ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 PRINTED ON 16 MAY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/8* Environment & infrastructure/9* Health & medicine/ Other Notices/35* Money/ Companies/38* People/105* Terms & Conditions/141* * Containing all notices published online between 13 and 15 May 2016 STATE

‘For the obverse impression Our effigy with the inscription “· ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse a STATE depiction of William Shakespeare accompanied with the inscription “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT MONEY IN THY PURSE · 2016”. The coin will have a graining upon PROCLAMATIONS the edge.’ (5) The said silver coin shall be legal tender for the payment of any 2538345 amount in any part of Our . BY THE QUEEN A PROCLAMATION DETERMINING THE 3. This Proclamation shall come into force on the fifth day of May Two SPECIFICATIONS AND DESIGNS FOR A NEW TWENTY-FIVE thousand and sixteen. POUND GOLD COIN AND A TWO POUND SILVER COIN Given at Our Court at Buckingham Palace, this fourth day of May in ELIZABETH R. the year of Our Lord Two thousand and sixteen and in the sixty-fifth Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage year of Our Reign. Act 1971 We have power, with the advice of Our Privy Council, by GOD SAVE THE QUEEN (2538345) Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the 2538343 making of such coins and their least current weight, and to determine BY THE QUEEN A PROCLAMATION DETERMINING THE the weight and composition of coins other than gold coins or coins of SPECIFICATIONS AND DESIGN FOR A NEW TWENTY POUND silver of Our Maundy money, and the remedy to be allowed in the SILVER COIN ELIZABETH R. making of such coins, and to provide for the manner of measurement Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the of the variation from the standard weight of coins: Coinage Act 1971 We have power, with the advice of Our Privy And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have Council, by Proclamation to determine the denomination, the design power, with the advice of Our Privy Council, by Proclamation to direct and dimensions of coins to be made at Our Mint, to determine the that any coin shall be legal tender for the payment of any amount: weight and composition of coins other than gold coins or coins of And Whereas it appears to Us desirable to order that there should be silver of Our Maundy money, and the remedy to be allowed in the made at Our Mint a new coin of the denomination of twenty-five making of such coins, to provide for the manner of measurement of pounds in gold; and a new coin of the denomination of two pounds in the variation from the standard weight of coins, and to determine the silver: percentage of impurities which such coins may contain: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do power, with the advice of Our Privy Council, by Proclamation to direct hereby, by and with the advice of Our Privy Council, proclaim, direct that any coin shall be legal tender for the payment of any amount: and ordain as follows: And Whereas it appears to Us desirable to order that there should be TWENTY-FIVE POUND COIN made at Our Mint a new coin of the denomination of twenty pounds in 1. (1) A new coin of gold of the denomination of twenty-five pounds silver: shall be made, being a coin of a standard weight of 7.800 grammes, a We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), standard diameter of 22 millimetres, a millesimal fineness of not more (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do than 999.9, and being circular in shape. hereby, by and with the advice of Our Privy Council, proclaim, direct (2) In the making of the said gold coin a remedy (that is, a variation and ordain as follows: from the standard weight or diameter specified above) shall be TWENTY POUND COIN allowed of an amount not exceeding the following, that is to say: 1. (1) A new coin of silver of the denomination of twenty pounds shall (a) a variation from the said standard weight of an amount per coin of be made, being a coin of a standard weight of 15.710 grammes, a 0.025 grammes; and standard diameter of 27 millimetres, a standard composition of not (b) a variation from the said standard diameter of 0.125 millimetres per less than 999 parts per thousand fine silver, and being circular in coin. shape. (3) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample of not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (4) The least current weight of the said gold coin shall be 7.750 allowed of an amount not exceeding the following, that is to say: grammes. (a) a variation from the said standard weight of an amount per coin of (5) The design of the said gold coin shall be as follows: 0.160 grammes; and ‘Either; (b) a variation from the said standard diameter of 0.125 millimetres per (a) For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (3) The variation from the standard weight will be measured as the a depiction of William Shakespeare accompanied with the inscription average of a sample of not more than one kilogram of the coin. “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT (4) The design of the said silver coin shall be as follows: MONEY IN THY PURSE · 2016”; or ‘For the obverse impression Our effigy with the inscription “· (b) For the obverse impression Our effigy with the inscription “ · ELIZABETH II · DEI · GRA · REG · FID · DEF · 2016 ”, and for the ELIZABETH II · D · G · REG · F · D · 25 POUNDS · 2016”, and for the reverse a dragon, with the inscription “TWENTY POUNDS”. The coin reverse a portrait of Peter Rabbit with the inscription “PETER will have a grained edge.’ RABBIT”. (5) The said silver coin shall be legal tender for the payment of any The coins will have a graining upon the edge.’ amount in any part of Our United Kingdom. TWO POUND COIN 2. This Proclamation shall come into force on the fifth day of May Two 2. (1) A new coin of silver of the denomination of two pounds shall be thousand and sixteen. made, being a coin of a standard weight of 31.210 grammes, a Given at Our Court at Buckingham Palace, this fourth day of May in standard diameter of 38.610 millimetres, a standard composition of the year of Our Lord Two thousand and sixteen and in the sixty-fifth not less than 999 parts per thousand fine silver, and being circular in year of Our Reign. shape. GOD SAVE THE QUEEN (2538343) (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 allowed of an amount not exceeding the following, that is to say: 2538342 (a) a variation from the said standard weight of an amount per coin of 0.105 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The design of the said silver coin shall be as follows:

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE STATE

BY THE QUEEN A PROCLAMATION DETERMINING THE (f) a group of soldiers sat in a trench and the inscription “· 1914 THE SPECIFICATIONS AND DESIGNS FOR FIVE POUND COINS FIRST WORLD WAR 1918 · ARMY”. The said coin will have a plain COMMEMORATING THE HUNDREDTH ANNIVERSARY OF THE edge and in incuse letters the inscription “MEN WHO MARCH FIRST WORLD WAR ELIZABETH R. AWAY”.’ Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the 4. This Proclamation shall come into force on the fifth day of May Two Coinage Act 1971 We have power, with the advice of Our Privy thousand and sixteen. Council, by Proclamation to determine the denomination, the design Given at Our Court at Buckingham Palace, this fourth day of May in and dimensions of coins to be made at Our Mint, to determine the the year of Our Lord Two thousand and sixteen and in the sixty-fifth weight and composition of coins other than gold coins or coins of year of Our Reign. silver of Our Maundy money, and the remedy to be allowed in the GOD SAVE THE QUEEN (2538342) making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins, and to determine the percentage of impurities which such coins may contain: 2538341 And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have BY THE QUEEN A PROCLAMATION DETERMINING THE power, with the advice of Our Privy Council, by Proclamation to direct SPECIFICATIONS AND DESIGN FOR A NEW ONE HUNDRED that any coin shall be legal tender for the payment of any amount: POUND SILVER COIN ELIZABETH R. And Whereas it appears to Us desirable to order that, to Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the commemorate the hundredth anniversary of the First World War, there Coinage Act 1971 We have power, with the advice of Our Privy should be made at Our Mint coins of the denomination of five pounds Council, by Proclamation to determine the denomination, the design in gold and in silver: 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), (cc), (cd), weight and composition of coins other than gold coins or coins of (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do silver of Our Maundy money, and the remedy to be allowed in the hereby, by and with the advice of Our Privy Council, proclaim, direct making of such coins, to provide for the manner of measurement of and ordain as follows: the variation from the standard weight of coins, and to determine the GOLD COIN percentage of impurities which such coins may contain: 1. A new coin of gold of the denomination of five pounds shall be And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have made, being a coin of a standard diameter of 38.610 millimetres, and power, with the advice of Our Privy Council, by Proclamation to direct being circular in shape. that any coin shall be legal tender for the payment of any amount: SILVER COIN And Whereas it appears to Us desirable to order that there should be 2. (1) A new coin of silver of the denomination of five pounds shall be made at Our Mint a new coin of the denomination of one hundred made, being a coin of a standard weight of 28.28 grammes, a pounds in silver: standard diameter of 38.61 millimetres, a standard composition of We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 925 parts per thousand fine silver, and being circular in shape. (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do (2) In the making of the said silver coin a remedy (that is, a variation hereby, by and with the advice of Our Privy Council, proclaim, direct from the standard weight, composition or dimensions specified and ordain as follows: above) shall be allowed of an amount not exceeding the following, ONE HUNDRED POUND COIN that is to say: 1. (1) A new coin of silver of the denomination of one hundred pounds (a) a variation from the said standard weight of an amount per coin of shall be made, being a coin of a standard weight of 62.860 grammes, 0.45 grammes; a standard diameter of 40 millimetres, a standard composition of not (b) a variation from the said standard composition of five parts per less than 999 parts per thousand fine silver, and being circular in thousand fine silver; and shape. (c) a variation from the said standard diameter of 0.125 millimetres per (2) In the making of the said silver coin a remedy (that is, a variation coin. from the standard weight or diameter specified above) shall be (3) The variation from the standard weight will be measured as the allowed of an amount not exceeding the following, that is to say: average of a sample of not more than one kilogram of the coin. (a) a variation from the said standard weight of an amount per coin of (4) The said silver coin shall be legal tender for the payment of any 0.658 grammes; and amount in any part of Our United Kingdom. (b) a variation from the said standard diameter of 0.100 millimetres per DESIGN OF THE COINS coin. 3. The design of the said coins 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 · F · D · 5 POUNDS · 2016”, and for the (4) The design of the said silver coin shall be as follows: reverse either: ‘For the obverse impression Our effigy with the inscription “· (a) troops accompanying a tank across the battlefield with the ELIZABETH II · D · G · REG · F · D · 100 POUNDS · 2016”, and for the inscription “· 1914 THE FIRST WORLD WAR 1918 · SOMME ” around reverse a design depicting a lion in Trafalgar Square with Nelson’s the coin. The said coin will have a plain edge and in incuse letters the Column in the background. The coin will have a milled edge.’ inscription “DEAD MEN CAN ADVANCE NO FURTHER”; (5) The said silver coin shall be legal tender for the payment of any (b) an effigy of Jack Cornwell accompanied by an image of a naval amount in any part of Our United Kingdom. gun and a battleship with the inscription “1914 THE FIRST WORLD 2. This Proclamation shall come into force on the fifth day of May Two WAR 1918” and “JACK CORNWELL VC” around the coin; separated thousand and sixteen. by poppy flowers attached with barbed wire. The said coin will have a Given at Our Court at Buckingham Palace, this fourth day of May in plain edge and in incuse letters the inscription “MOTHER, DON’T the year of Our Lord Two thousand and sixteen and in the sixty-fifth WATCH FOR POSTIE”; year of Our Reign. (c) a depiction of battleships under fire and the inscription “· 1914 THE GOD SAVE THE QUEEN (2538341) FIRST WORLD WAR 1918 · JUTLAND” around the coin. The said coin will have a plain edge and in incuse letters the inscription “OUR CHILDREN SHALL MEASURE THEIR WORTH”; 2538336 (d) a depiction of a naval gun on a Dreadnought and the inscription “1914 THE FIRST WORLD WAR 1918”. The said coin will have a plain edge and in incuse letters the inscription “WATCH-DOGS OF THE NATION”; (e) a line of troops walking across the battlefield accompanied by the inscription “THERE SHALL BE IN THAT RICH EARTH A RICHER DUST CONCEALED” and the inscription “1914 THE FIRST WORLD WAR 1918”. The said coin will have a plain edge and in incuse letters the inscription “THE TRUTH UNTOLD, THE PITY OF WAR”; or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 3 STATE

BY THE QUEEN A PROCLAMATION DETERMINING THE (f) a group of soldiers sat in a trench and the inscription “· 1914 THE SPECIFICATIONS AND DESIGNS FOR FIVE POUND COINS FIRST WORLD WAR 1918 · ARMY”. The said coin will have a plain COMMEMORATING THE HUNDREDTH ANNIVERSARY OF THE edge and in incuse letters the inscription “MEN WHO MARCH FIRST WORLD WAR ELIZABETH R. AWAY”.’ Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the 4. This Proclamation shall come into force on the fifth day of May Two Coinage Act 1971 We have power, with the advice of Our Privy thousand and sixteen. Council, by Proclamation to determine the denomination, the design Given at Our Court at Buckingham Palace, this fourth day of May in and dimensions of coins to be made at Our Mint, to determine the the year of Our Lord Two thousand and sixteen and in the sixty-fifth weight and composition of coins other than gold coins or coins of year of Our Reign. silver of Our Maundy money, and the remedy to be allowed in the GOD SAVE THE QUEEN (2538336) making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins, and to determine the percentage of impurities which such coins may contain: 2538229 And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have BY THE QUEEN A PROCLAMATION DETERMINING THE power, with the advice of Our Privy Council, by Proclamation to direct SPECIFICATIONS AND DESIGN FOR A NEW TWENTY POUND that any coin shall be legal tender for the payment of any amount: SILVER COIN ELIZABETH R. And Whereas it appears to Us desirable to order that, to Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the commemorate the hundredth anniversary of the First World War, there Coinage Act 1971 We have power, with the advice of Our Privy should be made at Our Mint coins of the denomination of five pounds Council, by Proclamation to determine the denomination, the design in gold and in silver: 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), (cc), (cd), weight and composition of coins other than gold coins or coins of (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do silver of Our Maundy money, and the remedy to be allowed in the hereby, by and with the advice of Our Privy Council, proclaim, direct making of such coins, to provide for the manner of measurement of and ordain as follows: the variation from the standard weight of coins, and to determine the GOLD COIN percentage of impurities which such coins may contain: 1. A new coin of gold of the denomination of five pounds shall be And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have made, being a coin of a standard diameter of 38.610 millimetres, and power, with the advice of Our Privy Council, by Proclamation to direct being circular in shape. that any coin shall be legal tender for the payment of any amount: SILVER COIN And Whereas it appears to Us desirable to order that there should be 2. (1) A new coin of silver of the denomination of five pounds shall be made at Our Mint a new coin of the denomination of twenty pounds in made, being a coin of a standard weight of 28.28 grammes, a silver: standard diameter of 38.61 millimetres, a standard composition of We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 925 parts per thousand fine silver, and being circular in shape. (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do (2) In the making of the said silver coin a remedy (that is, a variation hereby, by and with the advice of Our Privy Council, proclaim, direct from the standard weight, composition or dimensions specified and ordain as follows: above) shall be allowed of an amount not exceeding the following, TWENTY POUND COIN that is to say: 1. (1) A new coin of silver of the denomination of twenty pounds shall (a) a variation from the said standard weight of an amount per coin of be made, being a coin of a standard weight of 15.710 grammes, a 0.45 grammes; standard diameter of 27 millimetres, a standard composition of not (b) a variation from the said standard composition of five parts per less than 999 parts per thousand fine silver, and being circular in thousand fine silver; and shape. (c) a variation from the said standard diameter of 0.125 millimetres per (2) In the making of the said silver coin a remedy (that is, a variation coin. from the standard weight or diameter specified above) shall be (3) The variation from the standard weight will be measured as the allowed of an amount not exceeding the following, that is to say: average of a sample of not more than one kilogram of the coin. (a) a variation from the said standard weight of an amount per coin of (4) The said silver coin shall be legal tender for the payment of any 0.160 grammes; and amount in any part of Our United Kingdom. (b) a variation from the said standard diameter of 0.125 millimetres per DESIGN OF THE COINS coin. 3. The design of the said coins 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 · F · D · 5 POUNDS · 2016”, and for the (4) The design of the said silver coin shall be as follows: reverse either: ‘For the obverse impression Our effigy with the inscription “· (a) troops accompanying a tank across the battlefield with the ELIZABETH II · DEI · GRA · REG · FID · DEF · 2016 ”, and for the inscription “· 1914 THE FIRST WORLD WAR 1918 · SOMME ” around reverse a dragon, with the inscription “TWENTY POUNDS”. The coin the coin. The said coin will have a plain edge and in incuse letters the will have a grained edge.’ inscription “DEAD MEN CAN ADVANCE NO FURTHER”; (5) The said silver coin shall be legal tender for the payment of any (b) an effigy of Jack Cornwell accompanied by an image of a naval amount in any part of Our United Kingdom. gun and a battleship with the inscription “1914 THE FIRST WORLD 2. This Proclamation shall come into force on the fifth day of May Two WAR 1918” and “JACK CORNWELL VC” around the coin; separated thousand and sixteen. by poppy flowers attached with barbed wire. The said coin will have a Given at Our Court at Buckingham Palace, this fourth day of May in plain edge and in incuse letters the inscription “MOTHER, DON’T the year of Our Lord Two thousand and sixteen and in the sixty-fifth WATCH FOR POSTIE”; year of Our Reign. (c) a depiction of battleships under fire and the inscription “· 1914 THE GOD SAVE THE QUEEN (2538229) FIRST WORLD WAR 1918 · JUTLAND” around the coin. The said coin will have a plain edge and in incuse letters the inscription “OUR CHILDREN SHALL MEASURE THEIR WORTH”; 2538228 (d) a depiction of a naval gun on a Dreadnought and the inscription “1914 THE FIRST WORLD WAR 1918”. The said coin will have a plain edge and in incuse letters the inscription “WATCH-DOGS OF THE NATION”; (e) a line of troops walking across the battlefield accompanied by the inscription “THERE SHALL BE IN THAT RICH EARTH A RICHER DUST CONCEALED” and the inscription “1914 THE FIRST WORLD WAR 1918”. The said coin will have a plain edge and in incuse letters the inscription “THE TRUTH UNTOLD, THE PITY OF WAR”; or

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE STATE

BY THE QUEEN A PROCLAMATION DETERMINING THE We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), SPECIFICATIONS AND DESIGN FOR A NEW ONE HUNDRED (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do POUND SILVER COIN ELIZABETH R. hereby, by and with the advice of Our Privy Council, proclaim, direct Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the and ordain as follows: Coinage Act 1971 We have power, with the advice of Our Privy TWENTY-FIVE POUND COIN Council, by Proclamation to determine the denomination, the design 1. (1) A new coin of gold of the denomination of twenty-five pounds and dimensions of coins to be made at Our Mint, to determine the shall be made, being a coin of a standard weight of 7.800 grammes, a weight and composition of coins other than gold coins or coins of standard diameter of 22 millimetres, a millesimal fineness of not more silver of Our Maundy money, and the remedy to be allowed in the than 999.9, and being circular in shape. making of such coins, to provide for the manner of measurement of (2) In the making of the said gold coin a remedy (that is, a variation the variation from the standard weight of coins, and to determine the from the standard weight or diameter specified above) shall be percentage of impurities which such coins may contain: allowed of an amount not exceeding the following, that is to say: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have (a) a variation from the said standard weight of an amount per coin of power, with the advice of Our Privy Council, by Proclamation to direct 0.025 grammes; and that any coin shall be legal tender for the payment of any amount: (b) a variation from the said standard diameter of 0.125 millimetres per And Whereas it appears to Us desirable to order that there should be coin. made at Our Mint a new coin of the denomination of one hundred (3) The variation from the standard weight will be measured as the pounds in silver: average of a sample of not more than one kilogram of the coin. We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), (4) The least current weight of the said gold coin shall be 7.750 (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do grammes. hereby, by and with the advice of Our Privy Council, proclaim, direct (5) The design of the said gold coin shall be as follows: and ordain as follows: ‘Either; ONE HUNDRED POUND COIN (a) For the obverse impression Our effigy with the inscription “· 1. (1) A new coin of silver of the denomination of one hundred pounds ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse shall be made, being a coin of a standard weight of 62.860 grammes, a depiction of William Shakespeare accompanied with the inscription a standard diameter of 40 millimetres, a standard composition of not “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT less than 999 parts per thousand fine silver, and being circular in MONEY IN THY PURSE · 2016”; or shape. (b) For the obverse impression Our effigy with the inscription “ · (2) In the making of the said silver coin a remedy (that is, a variation ELIZABETH II · D · G · REG · F · D · 25 POUNDS · 2016”, and for the from the standard weight or diameter specified above) shall be reverse a portrait of Peter Rabbit with the inscription “PETER allowed of an amount not exceeding the following, that is to say: RABBIT”. (a) a variation from the said standard weight of an amount per coin of The coins will have a graining upon the edge.’ 0.658 grammes; and TWO POUND COIN (b) a variation from the said standard diameter of 0.100 millimetres per 2. (1) A new coin of silver of the denomination of two pounds shall be coin. made, being a coin of a standard weight of 31.210 grammes, a (3) The variation from the standard weight will be measured as the standard diameter of 38.610 millimetres, a standard composition of average of a sample of not more than one kilogram of the coin. not less than 999 parts per thousand fine silver, and being circular in (4) The design of the said silver coin shall be as follows: shape. ‘For the obverse impression Our effigy with the inscription “· (2) In the making of the said silver coin a remedy (that is, a variation ELIZABETH II · D · G · REG · F · D · 100 POUNDS · 2016”, and for the from the standard weight or diameter specified above) shall be reverse a design depicting a lion in Trafalgar Square with Nelson’s allowed of an amount not exceeding the following, that is to say: Column in the background. The coin will have a milled edge.’ (a) a variation from the said standard weight of an amount per coin of (5) The said silver coin shall be legal tender for the payment of any 0.105 grammes; and amount in any part of Our United Kingdom. (b) a variation from the said standard diameter of 0.125 millimetres per 2. This Proclamation shall come into force on the fifth day of May Two coin. thousand and sixteen. (3) The variation from the standard weight will be measured as the Given at Our Court at Buckingham Palace, this fourth day of May in average of a sample of not more than one kilogram of the coin. the year of Our Lord Two thousand and sixteen and in the sixty-fifth (4) The design of the said silver coin shall be as follows: year of Our Reign. ‘For the obverse impression Our effigy with the inscription “· GOD SAVE THE QUEEN (2538228) ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse a depiction of William Shakespeare accompanied with the inscription “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT 2538222 MONEY IN THY PURSE · 2016”. The coin will have a graining upon BY THE QUEEN A PROCLAMATION DETERMINING THE the edge.’ SPECIFICATIONS AND DESIGNS FOR A NEW TWENTY-FIVE (5) The said silver coin shall be legal tender for the payment of any POUND GOLD COIN AND A TWO POUND SILVER COIN amount in any part of Our United Kingdom. ELIZABETH R. 3. This Proclamation shall come into force on the fifth day of May Two Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage thousand and sixteen. Act 1971 We have power, with the advice of Our Privy Council, by Given at Our Court at Buckingham Palace, this fourth day of May in Proclamation to determine the denomination, the design and the year of Our Lord Two thousand and sixteen and in the sixty-fifth dimensions of coins to be made at Our Mint, to determine the weight year of Our Reign. and fineness of certain gold coins, the remedy to be allowed in the GOD SAVE THE QUEEN (2538222) making of such coins and their least current weight, and to determine the weight and composition of coins other than gold coins or coins of silver of Our Maundy money, and the remedy to be allowed in the 2537510 making of such coins, and to provide for the manner of measurement BY THE QUEEN A PROCLAMATION DETERMINING THE of the variation from the standard weight of coins: SPECIFICATIONS AND DESIGNS FOR A NEW TWENTY-FIVE And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have POUND GOLD COIN AND A TWO POUND SILVER COIN power, with the advice of Our Privy Council, by Proclamation to direct ELIZABETH R. that any coin shall be legal tender for the payment of any amount: Whereas under section 3(1)(a), (b), (c), (cc), (cd) and (d) of the Coinage And Whereas it appears to Us desirable to order that there should be Act 1971 We have power, with the advice of Our Privy Council, by made at Our Mint a new coin of the denomination of twenty-five Proclamation to determine the denomination, the design and pounds in gold; and a new coin of the denomination of two pounds in dimensions of coins to be made at Our Mint, to determine the weight silver: and fineness of certain gold coins, the remedy to be allowed in the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 5 STATE making of such coins and their least current weight, and to determine BY THE QUEEN A PROCLAMATION DETERMINING THE the weight and composition of coins other than gold coins or coins of SPECIFICATIONS AND DESIGN FOR A NEW TWENTY POUND silver of Our Maundy money, and the remedy to be allowed in the SILVER COIN ELIZABETH R. making of such coins, and to provide for the manner of measurement Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the of the variation from the standard weight of coins: Coinage Act 1971 We have power, with the advice of Our Privy And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have Council, by Proclamation to determine the denomination, the design power, with the advice of Our Privy Council, by Proclamation to direct and dimensions of coins to be made at Our Mint, to determine the that any coin shall be legal tender for the payment of any amount: weight and composition of coins other than gold coins or coins of And Whereas it appears to Us desirable to order that there should be silver of Our Maundy money, and the remedy to be allowed in the made at Our Mint a new coin of the denomination of twenty-five making of such coins, to provide for the manner of measurement of pounds in gold; and a new coin of the denomination of two pounds in the variation from the standard weight of coins, and to determine the silver: percentage of impurities which such coins may contain: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have (cd), (d) and (ff), and of all other powers enabling Us in that behalf, do power, with the advice of Our Privy Council, by Proclamation to direct hereby, by and with the advice of Our Privy Council, proclaim, direct that any coin shall be legal tender for the payment of any amount: and ordain as follows: And Whereas it appears to Us desirable to order that there should be TWENTY-FIVE POUND COIN made at Our Mint a new coin of the denomination of twenty pounds in 1. (1) A new coin of gold of the denomination of twenty-five pounds silver: shall be made, being a coin of a standard weight of 7.800 grammes, a We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), standard diameter of 22 millimetres, a millesimal fineness of not more (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do than 999.9, and being circular in shape. hereby, by and with the advice of Our Privy Council, proclaim, direct (2) In the making of the said gold coin a remedy (that is, a variation and ordain as follows: from the standard weight or diameter specified above) shall be TWENTY POUND COIN allowed of an amount not exceeding the following, that is to say: 1. (1) A new coin of silver of the denomination of twenty pounds shall (a) a variation from the said standard weight of an amount per coin of be made, being a coin of a standard weight of 15.710 grammes, a 0.025 grammes; and standard diameter of 27 millimetres, a standard composition of not (b) a variation from the said standard diameter of 0.125 millimetres per less than 999 parts per thousand fine silver, and being circular in coin. shape. (3) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample of not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (4) The least current weight of the said gold coin shall be 7.750 allowed of an amount not exceeding the following, that is to say: grammes. (a) a variation from the said standard weight of an amount per coin of (5) The design of the said gold coin shall be as follows: 0.160 grammes; and ‘Either; (b) a variation from the said standard diameter of 0.125 millimetres per (a) For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (3) The variation from the standard weight will be measured as the a depiction of William Shakespeare accompanied with the inscription average of a sample of not more than one kilogram of the coin. “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT (4) The design of the said silver coin shall be as follows: MONEY IN THY PURSE · 2016”; or ‘For the obverse impression Our effigy with the inscription “· (b) For the obverse impression Our effigy with the inscription “ · ELIZABETH II · DEI · GRA · REG · FID · DEF · 2016 ”, and for the ELIZABETH II · D · G · REG · F · D · 25 POUNDS · 2016”, and for the reverse a dragon, with the inscription “TWENTY POUNDS”. The coin reverse a portrait of Peter Rabbit with the inscription “PETER will have a grained edge.’ RABBIT”. (5) The said silver coin shall be legal tender for the payment of any The coins will have a graining upon the edge.’ amount in any part of Our United Kingdom. TWO POUND COIN 2. This Proclamation shall come into force on the fifth day of May Two 2. (1) A new coin of silver of the denomination of two pounds shall be thousand and sixteen. made, being a coin of a standard weight of 31.210 grammes, a Given at Our Court at Buckingham Palace, this fourth day of May in standard diameter of 38.610 millimetres, a standard composition of the year of Our Lord Two thousand and sixteen and in the sixty-fifth not less than 999 parts per thousand fine silver, and being circular in year of Our Reign. shape. GOD SAVE THE QUEEN (2537509) (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 allowed of an amount not exceeding the following, that is to say: 2537508 (a) a variation from the said standard weight of an amount per coin of BY THE QUEEN A PROCLAMATION DETERMINING THE 0.105 grammes; and SPECIFICATIONS AND DESIGN FOR A NEW ONE HUNDRED (b) a variation from the said standard diameter of 0.125 millimetres per POUND SILVER COIN ELIZABETH R. coin. Whereas under section 3(1)(a), (b), (cc) (cd), (d) and (dd) of the (3) The variation from the standard weight will be measured as the Coinage Act 1971 We have power, with the advice of Our Privy average of a sample of not more than one kilogram of the coin. Council, by Proclamation to determine the denomination, the design (4) The design of the said silver coin shall be as follows: and dimensions of coins to be made at Our Mint, to determine the ‘For the obverse impression Our effigy with the inscription “· weight and composition of coins other than gold coins or coins of ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse a silver of Our Maundy money, and the remedy to be allowed in the depiction of William Shakespeare accompanied with the inscription making of such coins, to provide for the manner of measurement of “OTHELLO ACTI SC.3” and surrounded by the inscription “ · PUT the variation from the standard weight of coins, and to determine the MONEY IN THY PURSE · 2016”. The coin will have a graining upon percentage of impurities which such coins may contain: the edge.’ And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have (5) The said silver coin shall be legal tender for the payment of any power, with the advice of Our Privy Council, by Proclamation to direct amount in any part of Our United Kingdom. that any coin shall be legal tender for the payment of any amount: 3. This Proclamation shall come into force on the fifth day of May Two And Whereas it appears to Us desirable to order that there should be thousand and sixteen. made at Our Mint a new coin of the denomination of one hundred Given at Our Court at Buckingham Palace, this fourth day of May in pounds in silver: the year of Our Lord Two thousand and sixteen and in the sixty-fifth We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), year of Our Reign. (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do GOD SAVE THE QUEEN (2537510) hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: ONE HUNDRED POUND COIN 2537509

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE STATE

1. (1) A new coin of silver of the denomination of one hundred pounds DESIGN OF THE COINS shall be made, being a coin of a standard weight of 62.860 grammes, 3. The design of the said coins shall be as follows: a standard diameter of 40 millimetres, a standard composition of not ‘For the obverse impression Our effigy with the inscription “· less than 999 parts per thousand fine silver, and being circular in ELIZABETH II · D · G · REG · F · D · 5 POUNDS · 2016”, and for the shape. reverse either: (2) In the making of the said silver coin a remedy (that is, a variation (a) troops accompanying a tank across the battlefield with the from the standard weight or diameter specified above) shall be inscription “· 1914 THE FIRST WORLD WAR 1918 · SOMME ” around allowed of an amount not exceeding the following, that is to say: the coin. The said coin will have a plain edge and in incuse letters the (a) a variation from the said standard weight of an amount per coin of inscription “DEAD MEN CAN ADVANCE NO FURTHER”; 0.658 grammes; and (b) an effigy of Jack Cornwell accompanied by an image of a naval (b) a variation from the said standard diameter of 0.100 millimetres per gun and a battleship with the inscription “1914 THE FIRST WORLD coin. WAR 1918” and “JACK CORNWELL VC” around the coin; separated (3) The variation from the standard weight will be measured as the by poppy flowers attached with barbed wire. The said coin will have a average of a sample of not more than one kilogram of the coin. plain edge and in incuse letters the inscription “MOTHER, DON’T (4) The design of the said silver coin shall be as follows: WATCH FOR POSTIE”; ‘For the obverse impression Our effigy with the inscription “· (c) a depiction of battleships under fire and the inscription “· 1914 THE ELIZABETH II · D · G · REG · F · D · 100 POUNDS · 2016”, and for the FIRST WORLD WAR 1918 · JUTLAND” around the coin. The said coin reverse a design depicting a lion in Trafalgar Square with Nelson’s will have a plain edge and in incuse letters the inscription “OUR Column in the background. The coin will have a milled edge.’ CHILDREN SHALL MEASURE THEIR WORTH”; (5) The said silver coin shall be legal tender for the payment of any (d) a depiction of a naval gun on a Dreadnought and the inscription amount in any part of Our United Kingdom. “1914 THE FIRST WORLD WAR 1918”. The said coin will have a plain 2. This Proclamation shall come into force on the fifth day of May Two edge and in incuse letters the inscription “WATCH-DOGS OF THE thousand and sixteen. NATION”; Given at Our Court at Buckingham Palace, this fourth day of May in (e) a line of troops walking across the battlefield accompanied by the the year of Our Lord Two thousand and sixteen and in the sixty-fifth inscription “THERE SHALL BE IN THAT RICH EARTH A RICHER year of Our Reign. DUST CONCEALED” and the inscription “1914 THE FIRST WORLD GOD SAVE THE QUEEN (2537508) WAR 1918”. The said coin will have a plain edge and in incuse letters the inscription “THE TRUTH UNTOLD, THE PITY OF WAR”; or (f) a group of soldiers sat in a trench and the inscription “· 1914 THE 2537507 FIRST WORLD WAR 1918 · ARMY”. The said coin will have a plain BY THE QUEEN A PROCLAMATION DETERMINING THE edge and in incuse letters the inscription “MEN WHO MARCH SPECIFICATIONS AND DESIGNS FOR FIVE POUND COINS AWAY”.’ COMMEMORATING THE HUNDREDTH ANNIVERSARY OF THE 4. This Proclamation shall come into force on the fifth day of May Two FIRST WORLD WAR ELIZABETH R. thousand and sixteen. Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the Given at Our Court at Buckingham Palace, this fourth day of May in Coinage Act 1971 We have power, with the advice of Our Privy the year of Our Lord Two thousand and sixteen and in the sixty-fifth Council, by Proclamation to determine the denomination, the design year of Our Reign. and dimensions of coins to be made at Our Mint, to determine the GOD SAVE THE QUEEN (2537507) weight and composition of coins other than gold coins or coins of silver of Our Maundy money, and the remedy to be allowed in the making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins, and to determine the percentage of impurities which such coins may contain: 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: And Whereas it appears to Us desirable to order that, to commemorate the hundredth anniversary of the First World War, there should be made at Our Mint coins of the denomination of five pounds in gold and in silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), (d), (dd) 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 and ordain as follows: GOLD COIN 1. A new coin of gold of the denomination of five pounds shall be made, being a coin of a standard diameter of 38.610 millimetres, and being circular in shape. SILVER COIN 2. (1) A new coin of silver of the denomination of five pounds shall be made, being a coin of a standard weight of 28.28 grammes, a standard diameter of 38.61 millimetres, a standard composition of 925 parts per thousand fine silver, and being circular in shape. (2) In the making of the said silver coin a remedy (that is, a variation from the standard weight, composition or dimensions 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 0.45 grammes; (b) a variation from the said standard composition of five parts per thousand fine silver; and (c) a variation from the said standard diameter of 0.125 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The said silver coin shall be legal tender for the payment of any amount in any part of Our United Kingdom.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 7 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2538348 building certified for worship named St Michael’s Church, Lamplugh, Workington, in the registration district of Cumbria in the County Borough of Cumbria was on 11th April 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958) B L Wrightson, Deputy Superintendent Registrar 10 May 2016 (2538348)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Glenmuckloch Pumped Storage Hydro Limited has now submitted to Scottish Ministers further information in the form of an addendum ENVIRONMENT & including further details on potential hydrological and hydrogeological impacts to the Glenmuckloch Pumped Storage Hydro Scheme Environmental Statement. INFRASTRUCTURE Copies of the addendum supplementing the Environmental Statement have been provided explaining the Company’s proposals in more detail and are available for inspection during the stated hours at: COUNTRYSIDE, PARKS & NATURE RESERVES Dumfries and Kirkconnel Library New Cumnock Galloway Council Greystone Avenue Community Centre GLASGOW2537539 CITY COUNCIL Council Sanquhar Castle St NATIONAL PARKS AND ACCESS TO THE COUNTRYSIDE ACT Headquarters DG4 6RA New Cumnock 1949 English Street Tel: 01659 67191 East Ayrshire HAMILTONHILL CLAYPITS LOCAL NATURE RESERVE Dumfries Opening times: KA18 4AH NO. 2 DECLARATION 2016 DG1 2DD Monday to Tel: 01290 338 582 NOTICE IS HEREBY GIVEN in pursuance of Section 19, as read in Tel: 030 33 33 Tuesday: Closed Opening times: conjunction with Section 21, of the National Parks and Access to the 3000 Wednesday: 2pm – Monday: 9am – 3pm Countryside Act 1949 that Glasgow City Council intends to manage Opening times: 7pm Tuesday: 9am – 1pm land having a total area of 6.73 hectares or thereby, situated at Monday to Friday: Thursday: Wednesday: 9am – 1pm Claypits, in the Hamiltonhill area of Glasgow and shown delineated in 9am – 5pm 10am-4pm Thursday: 12 noon – 4pm red on the plan attached to the Declaration, as a Local Nature Saturday: Closed Friday: 10am – Friday: 9am – 12 noon Reserve. Sunday: Closed 1pm Saturday to Sunday: Certified copies of the said Declaration with plan attached have been Saturday: 10am – Closed deposited for public inspection without payment during normal office 1pm and library hours for a period of thirty days from the date of this Sunday: Closed Notice at Land and Environmental Services, 231 George Street, The addendum can also be viewed at the Scottish Government Glasgow G1 1RX from Monday to Friday inclusive. Library at Victoria Quay, Edinburgh, EH6 6QQ and at Annemarie O’Donnell www.energyconsents.scot. A copy of the further information has been Chief Executive made available to Dumfries and Galloway Council for public City Chambers inspection. Glasgow G2 1DU (2537539) Copies of the addendum may be obtained from 2020 Renewables Limited (tel: 01475 749950) at a charge of £100 hard copy and £15 on CD. 2537521GLASGOW CITY COUNCIL Any representations should be made in writing to The Scottish NATIONAL PARKS AND ACCESS TO THE COUNTRYSIDE ACT Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 1949 Broomielaw, Glasgow G2 8LU or emailed to ROBROYSTON PARK LOCAL NATURE RESERVE (EXTENSION) [email protected] identifying the proposal and specifying NO. 1 DECLARATION 2016 grounds for objection or support, not later than 17th June 2016. NOTICE IS HEREBY GIVEN in pursuance of Section 19, as read in Representations should be dated and should clearly state the name conjunction with Section 21, of the National Parks and Access to the (in block capitals) and full return email and postal address of those Countryside Act 1949 that Glasgow City Council intends to manage making representation. Only representations sent by email to the land having a total area of 7.1 hectares or thereby, situated at address stipulated will receive acknowledgement. Robroyston Park in the Robroyston area of Glasgow and shown All previous representations received in relation to this delineated in red (but excluding those areas delineated in yellow) on development remain valid. the plan attached to the Declaration, as a Local Nature Reserve. Fair Processing Notice Certified copies of the said Declaration, with plan attached, have been The Scottish Government Local Energy & Consents processes deposited for public inspection without payment during normal office consent applications and consultation representations under The and library hours for a period of thirty days from the date of this Electricity Act 1989. During the process, to support transparency in Notice at Land and Environmental Services, 231 George Street, decision making, the Scottish Government publishes online at Glasgow G1 1RX from Monday to Friday inclusive. www.energyconsents.scot. When making an email or paper Annemarie O’Donnell representation you will automatically be opted in to its publication Chief Executive unless you choose to mark it as confidential. We may share your City Chambers personal data with DPEA and local Planning Authorities but will not Glasgow G2 1DU (2537521) publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act. Should you choose not to provide your personal data then your ENERGY representation will only be considered by Scottish Ministers and not be shared for consideration with any other party. If you have any GLENMUCKLOCH2537536 PUMPED STORAGE HYDRO LTD concerns about how your personal data is handled, please email us ELECTRICITY ACT 1989 at: [email protected] or write to Local Energy & Consents, TOWN AND COUNTRY PLANNING () ACT 1997 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT (2537536) ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Notice is hereby given that Glenmuckloch Pumped Storage Hydro GLENMUCKLOCH2537533 PUMPED STORAGE HYDRO LIMITED Limited, company registration number SC522520, Clyde View (Suite ELECTRICITY ACT 1989 F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, THE GLENMUCKLOCH PUMPED STORAGE HYDRO SCHEME Scotland, PA15 2UZ has applied to the Scottish Ministers for consent (ACQUISITION OF WATER RIGHTS) ORDER 2016 to construct and operate a Pumped Storage hydro scheme at Notice is hereby given that Glenmuckloch Pumped Storage Hydro Glenmuckloch Surface Coal Mine, approximately 4km west of Limited (“the Company”) is applying to the Scottish Ministers for Kirkconnel, Dumfries and Galloway (Central Grid Reference: 270404, Authorisation under Section 10(5) of and Schedule 5 to the Electricity 614770) and for a direction under Section 57(2) of the Town and Act 1989 for the right to abstract water from within the catchment Country Planning (Scotland) Act 1997 that planning permission for the area of the River Nith for the purposes of construction and operation development be deemed to be granted. The installed capacity of the of the proposed Glenmuckloch Pumped Storage Hydro Scheme as proposed generating station would be up to 400 MW. detailed in the draft Order. Scottish Water is the water authority affected by the proposed order. A copy of the draft Order and accompanying plan may be inspected during normal opening hours at:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

The office of the Company detailed below; Should you choose not to provide your personal data then your Kirkconnel Library, Greystone Avenue, Sanquhar, DG4 6RA (Opening representation will only be considered by Scottish Ministers and not times: Wednesday: 2pm – 7pm. Thursday: 10am-4pm, Friday: 10am – be shared for consideration with any other party. If you have any 1pm and Saturday: 10am – 1pm); and concerns about how your personal data is handled, please email us New Cumnock Community Centre, Castle St, New Cumnock, East at: [email protected] or write to Local Energy & Consents, Ayrshire, KA18 4AH (Opening times: Monday: 9am – 3pm, Tuesday: 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU 9am – 1pm, Wednesday: 9am – 1pm, Thursday: 12 noon – 4pm, (2537523) Friday: 9am – 12 noon). A notice explaining the effect of the Order applied for will be found ENVIRONMENTAL PROTECTION published in the Dumfries and Galloway Standard on 18th May 2016 and 25th May 2016. MR2538224 HARRY THOMPSON Alasdair Macleod PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER Glenmuckloch Pumped Storage Hydro Limited, Clyde View (Suite F3), REGULATION 10 OF THE POLLUTION PREVENTION AND Riverside Business Park, 22 Pottery Street, Greenock, PA15 2UZ CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS (2537533) (NORTHERN IRELAND) 2013 INTEGRATED POLLUTION PREVENTION AND CONTROL 2537523EDF ENERGY RENEWABLES LIMITED Notice is hereby given that Mr Harry Thompson has applied to the ELECTRICITY ACT 1989 Chief Inspector for an Integrated Pollution Prevention and Control TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (IPPC) Permit (Application No. P0537/16A) to operate an installation THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT involving the intensive rearing of poultry. The installation is located ASSESSMENT) (SCOTLAND) REGULATIONS 2000 300 metres north west of 5 Moira Road, Ballylacky, Antrim, BT28 2HQ Further to the notice of an application for consent to construct and (Grid Reference 315920, 365430). operate a Corriemoillie Wind Farm, approximately 7km northwest The application contains all particulars as required by the Regulations of Garve in Ross and Cromarty East, Highland (Central grid including a description of foreseeable significant effects of emissions Reference E343671, N234359). The installed capacity of the from the installation on the environment. proposed generating station would be 60.8 MW comprising 19 A copy of the application which contains the information listed in turbines with a ground to blade tip height of 125 metres. Schedule 4, Part 1 (1) of the regulations is available for public Planning permission for 19 turbines on the above site was granted by inspection, free of charge, between the hours of 09.30 – 12.00 and The Highland Council on 21 April 2011. EDF Energy Renewables 14.00 – 15.30 at Northern Ireland Environment Agency, Klondyke propose to install 19 turbines of the same blade tip height in the Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau locations on the site permitted by the planning permission. The Road, Belfast, BT7 2JA and Lisburn & Castlereagh City Council, Civic proposed turbines have a greater generating capacity and consent is Headquarters, Lagan Valley Island, Lisburn, Co. Antrim BT27 4RL. In therefore required from the Scottish Ministers under the Electricity Act addition, members of the public who wish to obtain a copy of the 1989. relevant information contained in the register can do so upon the Notice is hereby given that additional information has been received payment of a reasonable charge to cover the cost of photocopying. by Scottish Ministers from SEPA on this application. Copies of this Written representations about the application may be sent to the information have been forwarded to The Highland Council, The Chief Inspector of the Industrial Pollution & Radiochemical Highland Council Headquarters, Glenurquhart Road, Inverness, Inspectorate, Northern Ireland Environment Agency, (address as Inverness-Shire IV3 5NX to be made available for public inspection above), within 42 days from the date of this publication. All by being placed on the planning register (16/01336/S36). This representations will be placed on the public register unless a information can also be viewed on the Scottish Government’s Energy representation contains a written request to the contrary. If there is Consents Unit website at: such a request, the register will only include a statement that there www.energyconsents.scot has been such a request. Request for copies of this additional information from Scottish The application contains all the elements in Schedule 4 Part 1 of the Ministers or any queries about this additional information should be Regulations and the application falls within the provisions of the directed in the following ways: paragraphs 2(d). The application contains all particulars as required In writing to the Scottish Government Energy Consents Unit, 4th by the Regulations. (2538224) Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing to [email protected]. Any subsequent additional information received by Scottish Ministers PORTER’S2538220 POULTRY before determination of the application, if considered to be materially PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER relevant, will be similarly forwarded to The Highland Council to be REGULATION 10 OF THE POLLUTION PREVENTION AND placed on the planning register and made available for public CONTROL (INSUTRIAL EMISSIONS) REGULATIONS (NORTHERN inspection. However, no further public notice will be issued. IRELAND) 2013 Any representations should be made in writing to The Scottish INTEGRATED POLLUTION PREVENTION AND CONTROL Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Notice is hereby given that Porter’s Poultry have applied to the Chief Broomielaw, Glasgow G2 8LU or emailed to Inspector for an Integrated Pollution Prevention and Control (IPPC) [email protected] identifying the proposal and Permit (Application No. P0538/16A) to operate an installation involving specifying grounds for objection or support, not later than 14 June the intensive rearing of poultry. The installation is located 160 metres 2016. north of 24 Shanrod Road, Katesbridge, BT32 5PG (Grid Reference Representations should be dated and should clearly state the name 320628/344259). (in block capitals) and full return email and postal address of those The application contains all particulars as required by the Regulations making representation. Only representations sent by email to the including a description of foreseeable significant effects of emissions address stipulated will receive acknowledgement. from the installation on the environment. All previous representations received in relation to this A copy of the application which contains the information listed is development remain valid. Schedule 4 Part 1 (1) of the regulations is available for public Fair Processing Notice inspection free of charge between the hours of 09.30-12.00 and The Scottish Government Local Energy & Consents processes 14.00-15.30 at the Northern Ireland Environment Agency, Klondyke consent applications and consultation representations under The Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau Electricity Act 1989. During the process, to support transparency in Road, Belfast, BT7 2JA and Armagh City, Banbridge and Craigavon decision making, the Scottish Government publishes online at Borough Council, Civic Building, Downshire Road, Banbridge, BT32 www.energyconsents.scot. When making an email or paper 3JY. In addition, members of the public who wish to obtain a copy of representation you will automatically be opted in to its publication the relevant information contained in the register can do so upon the unless you choose to mark it as confidential. We may share your payment of a reasonable charge to cover the cost of the personal data with DPEA and local Planning Authorities but will not photocopying. publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written representations about the application may be sent to the Return of abstracted water Allt Nathrach NN 1581 6329 Chief Inspector of the Industrial Pollution & Radiochemical approximately 0.451km away Inspectorate, Northern Ireland Environment Agency, (address above), from abstraction point within 42 days from the date of this publication. All representations Construction and/or operation Allt Coire na NN 1688 6336 will be placed on the public register unless a representation contains of impounding works 3m in hEirghe a written request to the contrary. If there is such a request, the height register will only include a statement that there has been such a Abstraction of 32,140.8m3per Allt Coire na NN 1688 6336 request. (2538220) day of water hEirghe Return of abstracted water Unnamed NN 1623 6327 approximately 0.647km away 2537545PERTH AND KINROSS COUNCIL from abstraction point ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) SEPA considers the above controlled activities may have an impact REGULATIONS 2011 - NOTICE UNDER REGULATION 24 on the water environment and on the interests of other users of the Erection of nine wind turbines and associated works on Land 900 water environment. Metres North East of Greenacres, Braco (Strathallan Wind Farm). A copy of the application and any accompanying information may be Notice is hereby given that further information and evidence relating inspected free of charge, at the SEPA Registry below, between to an environmental statement has been submitted to Perth and 9.30a.m. and 4.30 p.m. Monday to Friday (except local and national Kinross Council by Green Cat Renewables on behalf of Mr Bruce holidays). Alternatively, the application may be viewed on SEPA’s Walker relating to a planning application in respect of the above website at: development (ref. 15/01484/FLM). http://www.sepa.org.uk/regulations/consultations/advertised- Further Information included in the report: applications-under-car/ • Hydrology and Hydrogeology Mitigation Any person affected or likely to be affected by, or having an interest • Drainage details in, the application may make representations to SEPA in writing within • Revised Construction Environmental Management Plan 28 days beginning with the date of this advertisement, at the following • Culvert details address, quoting reference number CAR/L/1144514: • Peat Contour Map Registry Department, SEPA, Dingwall Office, Graesser House, • Floating road design Fodderty Way, Dingwall Business Park, Dingwall, IV15 9XB • Dundreggan Peatland Restoration Written representations received by SEPA within 28 days of this • Peat Slide Risk Assessment advertisement will be taken into consideration in determining whether • Habitat Management Plan or not to grant the application. • Scottish Woodland Report Before determining the application, SEPA will: • Revised Felling Plan • assess the risk to the water environment posed by the carrying on The further information is online at www.pkc.gov.uk or, during normal of the activity or activities; opening hours for a period of 28 days beginning with the date of • assess the indirect effects of the impact on any other aspects of the publication of this notice, at Pullar House, 35 Kinnoull Street, Perth, environment likely to be significantly affected; PH1 5GD. Copies of the further information may be obtained in hard • consider any likely adverse social and economic effects of that copy at a cost of £50.00 for a printed set or £10.00 for a data CD from impact and of any indirect environmental effects that have been Green Cat Renewables Ltd, Stobo House, Midlothian Innovation identified; Centre, Roslin, EH25 9RE. Tel: 0131 440 9053. • consider the likely environmental, social and economic benefits of Possible decisions relating to the application are: the activity; (i) Approval of the application without conditions; • assess the impact of the controlled activity or activities on the (ii) Approval of the application with conditions; interests of other users of the water environment; (iii) Refusal of the application. • assess what steps may be taken to ensure efficient and sustainable Any person who wishes to make representations to Perth and Kinross water use; and Council about the environmental statement should do so in writing • apply and have regard to relevant legislation. within the 28 day period specified above to the Development Quality SEPA will then either grant or refuse the application. (2537544) Manager at Pullar House, 35 Kinnoull Street, Perth, PH1 5GD (2537545) 2537543DUMFRIES AND GALLOWAY COUNCIL GREEN2537544 HIGHLAND RENEWABLES LIMITED THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) ASSESSMENT) (SCOTLAND) REGULATIONS 2011 ACT 2003 WATER ENVIRONMENT (CONTROLLED ACTIVITIES) NOTICE UNDER REGULATION 17 (SCOTLAND) REGULATIONS 2011 PROPOSED DEVELOPMENT AT – LAND NORTH EAST OF APPLICATION FOR AUTHORISATION BORELAND COTTAGE, DUNRAGIT ALLT NATHRACH HYDRO SCHEME KINLOCHLEVEN Notice is hereby given that an Environmental Statement has been An application has been made to the Scottish Environment Protection submitted to Dumfries and Galloway Council by Breedon Agency (SEPA) by Green Highland Renewables Limited for Aggregates Scotland Limited relating to the planning application in authorisation to carry on controlled activities at, near or in connection respect of: with the Allt Nathrach Hydro Scheme, namely: FORMATON OF QUARRY, INSTALLATION OF PROCESSING, Description of Controlled Waters National Grid CONCRETE AND BATCHING PLANT, FORMATION OF ACCESS Activity Affected Reference AND ASSOCIATED WORKS Construction and/or operation Allt Nathrach NN 1581 6329 REFERENCE NUMBER 16/P/1/0079 of impounding works 4m in Possible decisions relative to the application are: height (i) Approval without conditions Abstraction of 125,798.4m3per Allt Nathrach NN 1581 6329 (ii) Approval with conditions day of water (iii) Refusal Return of abstracted water Allt Nathrach NN 1657 6207 A copy of the Environmental Statement and the associated planning approximately 1.47km away application may be viewed on-line at www.dumgal.gov.uk/planning or from abstraction point inspected at all reasonable hours in the register of planning Construction and/or operation Unnamed NN 1623 6327 applications kept by the planning authority for the area at the Council of impounding works 2m in Offices, Ashwood House, Sun Street, Stranraer or Council height Offices, Kirkbank House, English Street, Dumfries, DG1 2HS. Abstraction of 38,534.4m3per Unnamed NN 1623 6327 Hard copies of the Environmental Statement and associated day of water documents may be viewed from the Applicant’s quarry offices at Barlockhart Quarry, Glenluce, Newton Stewart, DG8 0JQ (Tel: 01581 300329). An appointment should be made in advance of viewing with Hughie McClurg (Quarry Manager). Copies of the Environmental

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Statement can be purchased from these offices at a price of £100 for ERECTION OF 8 WIND TURBINES (MAX HEIGHT 126.5M TO a hard copy and £3 for a CD Copy and enquiries relating to this BLADE TIP), 1 PERMANENT ANEMOMETER MAST(MAX HEIGHT should be addressed to Andrew Scurfield of Quarryplan Ltd (Agent) 80M), 2 TEMPORARY ANEMOMETER MASTS (MAX HEIGHT 80M), (Address: 6 Saintfield Road, Crossgar, Downpatrick, Co. Down, BT30 ERECTION OF CONTROL BUILDING AND SUBSTATION, 9HY; Tel: 028 44 832904; Email: [email protected]). FORMATION OF NEW ACCESS, HARDSTANDING, TEMPORARY Any person who wishes to make representations to Dumfries and CONSTRUCTION COMPOUND AND BORROW PIT AND Galloway Council about the Environmental Statement should make ASSOCIATED WORKS them in writing (or by email to REFERENCE NUMBER 16/P/2/0122 [email protected]) quoting Ref: 16/P/1/0079 Possible decisions relative to the application are: within 28 days of the date of publication of this notice to The Head (i) Approval without conditions of Planning & Regulatory Services, Dumfries and Galloway (ii) Approval with conditions Council, Kirkbank House, English Street, Dumfries, DG1 2HS (iii) Refusal Date: 13 May 2016 A copy of the Environmental Statement and the associated planning Steve Rogers application may be viewed on-line at www.dumgal.gov.uk/planning or Head of Planning & Regulatory Services inspected at all reasonable hours in the register of planning Directorate of Planning & Environment Services (2537543) applications kept by the planning authority for the area at the Council Offices at Kirkbank House, English Street, Dumfries, DG1 2HS. Copies of the documents are also available to view at St John’s Town 2537541BIOSURE of Dalry Library, Main Street, St John’s Town of Dalry, Castle Douglas, POLLUTION PREVENTION AND CONTROL (SCOTLAND) DG7 3UP during opening hours. REGULATIONS 2012 Copies of the full Environmental Statement and Non-Technical In accordance with Paragraph 8 of Schedule 4 to the Pollution Summary can be obtained from Natural Power, The Green House, Prevention and Control (Scotland) Regulations, notice is hereby given Forrest Estate, Dalry, Castle Douglas, DG7 3XS Tel: 01644 430008. that Biosure has applied to the Scottish Environment Protection Non Technical Summary in printed form Free Agency (SEPA) for a permit under Regulation 13 of the regulations. Environmental Statement in printed form (volumes 1-5) £506 This is in respect of activities being carried out namely the Environmental Statement in PDF file format on CD (Volumes £10 incineration of animal bi products “installation” at Liniclate, Isle of 1-5) Benbecula, HS7 5PY. No part of this publication may be reproduced by any means without The application contains a description of any foreseeable significant prior written permission from Natural Power and LHWS Ltd. Every effects of emissions from the installation on the environment and on effort is made to ensure the accuracy of the material published. human health. However, neither Natural Power nor LHWS Ltd will be liable for any The application may be inspected, free of charge, at SEPA, Graesser inaccuracies House, Fodderty Way, Dingwall, IV15 9XB from Monday to Friday Any person who wishes to make representations to Dumfries and between 9.30am and 4.30pm. Please quote reference number PPC/B/ Galloway Council about the Environmental Statement should make 1146189. them in writing (or by email to Please note that the application contains details of: [email protected]) quoting Ref: 16/P/2/0122 • the applicant and the site within 28 days of the date of publication of this notice to The Head • the activities carried out; of Planning & Regulatory Services, Dumfries and Galloway • the installation and any directly associated activities; Council, Kirkbank House, English Street, Dumfries, DG1 2HS • the raw and auxiliary materials, other substances and energy to be Date: 13/05/2016 used, or generated; Steve Rogers • the nature, quantities and source of foreseeable emissions from the Head of Planning & Regulatory Services installation Directorate of Planning & Environment Services (2537537) • the techniques for preventing, reducing and rendering harmless emissions from the installation; • how the best available techniques are applied to the operation of COMMUNITY2537516 AND ENTERPRISE RESOURCES the installation; THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL • the proposed measures to be taken to monitor emissions; IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 • any additional measures to ensure that no significant pollution is NOTICE UNDER REGULATION 18 (1) caused; The proposed development at • an outline of the main alternatives, if any have been studied; Overburns Farm • a non-technical summary of the information referred to above; Lamington • other information which the applicant may wish SEPA to take into Biggar account; ML12 6HP Written representation concerning this application may be made to is subject to assessment under the Town and Country Planning SEPA at the above address, or via the following email address: (Environmental Impact Assessment) (Scotland) Regulations 2011. [email protected] and if received within 28 days of this Planning ref: CL/16/0170 Notice, will be taken into consideration in determining the application. Notice is hereby given that an environmental statement has been Any such representations made by any person will be entered in a submitted to South Council by Patersons of Greenoakhill Public Register, unless that person requests in writing that they Limited relating to the planning application in respect of Phased should not be entered. Where such a request is made, a statement extraction of sand and gravel by quarrying methods, erection of will be included in the register indicating that representations have associated plant site and access road . been made that have been the subject of such a request. This notice Possible decisions relating to the planning application are:— was published on 13th May 2016. (2537541) (i) approval of application without conditions; (ii) approval of application with conditions; (iii) refuse permission. DUMFRIES2537537 AND GALLOWAY COUNCIL A copy of the environmental statement and any other documents THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT submitted with the application may be inspected online at ASSESSMENT) (SCOTLAND) REGULATIONS 2011 www.southlanarkshire.gov.uk and can also be viewed electronically at NOTICE UNDER REGULATION 17 the following locations:— PROPOSED DEVELOPMENT AT – LOCH HILL, ST JOHN’S TOWN • Council Offices, South Vennel, Lanark ML11 7JT OF DALRY • Civic Centre, Andrew Street, East Kilbride G74 1AB Notice is hereby given that an Environmental Statement has been • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB submitted to Dumfries and Galloway Council by Natural Power between the hours of 8.45am and 4.45pm, Monday to Thursday and Consultants Ltd relating to the planning application in respect of: 8.45am and 4.15pm on Friday (excluding public holidays), during the period of 28 days beginning with the date of this notice.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the environmental statement may be purchased from highway situated on the opposite side of the carriageway to the north- PLeydell Smithyman Limited at a cost of £255 per hard copy. CD western half of the building Wycombe House, London NW8 8AX. The copies are also available at a cost of £10 per copy. complete development comprises the erection of a row of buildings Any person who wishes to make representations to South Lanarkshire along the south-western side of Bernhardt Crescent opposite Council about the further information should make them in writing Wycombe House. within that period to the Head of Planning and Building Standards at The part of the highway Bernhardt Crescent that the order authorises Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by to be stopped up is situated along the south-western side of email to [email protected], or online at Bernhardt Crescent and extends 22 metres in a direction which is www.southlanarkshire.gov.uk within 28 days from the date of this parallel to the centre line of the carriageway of Bernhardt Crescent notice. fronting Wycombe House, and by 6 metres in a direction which is Please note that all emails or letters of objection or support for an perpendicular to that centre line of carriageway. application, including your name and address require to be open to National Grid References of limits of that highway are: public inspection and will be published on the Council’s website. 527103, 182322 and 527112, 182302 Sensitive personal information such as signatures, email address and The order and plan identifying the location of the highway authorised phone numbers will usually be removed. to be stopped up may be inspected free of charge during the day- Lindsay Freeland, Chief Executive (2537516) time Mondays to Fridays at Greenside Community Centre at 24 Lilestone Street, NW8 8SR, during a period of 28 days from the date of this notice. Alternatively you may e-mail WATER [email protected] for a copy. Any person aggrieved by the order who desires to question the 2538218THE DEPARTMENT FOR INFRASTRUCTURE order’s validity may make an application to the High Court under RIVERS AGENCY section 287 of the Town and Country Planning Act 1990 Act within 6 NOTICE OF PROPOSED DRAINAGE SCHEME NOT LIKELY TO weeks of the date this notice is first published. HAVE SIGNIFICANT EFFECTS ON THE ENVIRONMENT This notice is given pursuant to section 252 of the Town and Country SCÉIM DRAENÁLA MHOLTA Á FÓGAIRT; NÍ DÓCHA GO MBEIDH Planning Act 1990. DROCHTHIONCHAR AICI AR AN TIMPEALLACHT Westminster City Council granted permission for the development FLOOD ALLEVIATION WORKS, GLENVEIGH, NEWRY under part three of the Town and Country Planning Act 1990 on 2 The Department for Infrastructure Northern Ireland hereby gives April 2015. Details of the proposed development may be viewed on notice in pursuance of Article 12 of the Drainage (Northern Ireland) line at www.westminster.gov.uk then by clicking on “Planning Order 1973 (as amended) that it proposes to carry out flood alleviation Applications and Decisions” then “search now” then in Simple Search works. text box enter 13/11894/COFUL then click “Search”. It re-routes to The proposed scheme involves the replacement of 65 metres of idox.westminster.gov.uk and the page for the proposal. Click on hydraulically inadequate pipes with 1200mm diameter concrete pipes “there are X documents associated with this application”. and construction of an inlet structure and new manhole. Notice dated 13 May 2016 Having determined that the proposed works are not, by reason Martin Low amongst other things of their nature, size and location, likely to have City Transport Advisor significant environmental effects it is the Department’s intention not to The Chief Officer of Westminster City Council delegated authority to prepare an Environmental Statement. make this order” (2538380) Any person who (i) considers that his/her interest will be prejudicially affected or (ii) wishes to make representations with regard to the Department’s intention not to prepare an Environmental Statement DEPARTMENT2538377 FOR TRANSPORT may send any observations in writing in regard to the scheme to: TOWN AND COUNTRY PLANNING ACT 1990 Rivers Agency The Secretary of State gives notice of an Order made under Section Armagh Office 247 of the above Act entitled “The Stopping up of Highways (South 44 Seagoe Industrial Estate East) (No.14) Order 2016“ authorising the stopping up of a length and Craigavon part width of Church Street West and Cawsey Way and the whole of BT63 5QE the unnamed highway connecting Cawsey Way and Victoria Way at The closing date for the receipt of representations is 31st May 2016. Woking, in the Borough of Woking to enable development as A copy of the Scheme proposals is available for inspection, free of permitted by Woking Borough Council under reference PLAN/ charge, by any person during the period 4th May 2016 to 31st May 2014/0014. 2016 inclusive at the following offices between the hours of 10.00am Copies of the Order may be obtained, free of charge, from the to 4.00pm Monday to Friday. Secretary of State, National Transport Casework Team, Tyneside Rivers Agency O’Hagan House House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Armagh Office Monaghan row Tyne NE4 7AR or [email protected] (quoting 44 Seagoe Industrial Estate Newry NATTRAN/SE/S247/1292) and may be inspected during normal Craigavon Co.Armagh opening hours at Woking Borough Council, Civic Offices, Gloucester BT63 5QE BT35 8DJ Square, Woking, Surrey GU21 6YL. The notice required to be given by Article 12 (as amended) of the Any person aggrieved by or desiring to question the validity of or any Drainage (Northern Ireland) Order 1973 will also be found in two local provision within the Order, on the grounds that it is not within the newspapers appropriate to the area. (2538218) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 13 May 2016 apply to the High Court for the suspension or quashing of the Order or of any provision included. Planning G Patrick, Casework Manager (2538377)

TOWN PLANNING DEPARTMENT2538375 FOR TRANSPORT WESTMINSTER2538380 CITY COUNCIL TOWN AND COUNTRY PLANNING ACT 1990 Notice is hereby given that on 10 May 2016 Westminster City Council THE SECRETARY OF STATE hereby gives notice that the Order under made the City of Westminster (Stopping Up of Highways) (No.6) Order section 247 of the above Act to authorise the stopping up of an area 2016 under sub-section 247 (2A) of the Town and Country Planning of highway verge to the south of The Paddock, at Northiam in the Act 1990 (“the 1990 Act”), the general effect of which is to authorise District of Rother, referred to in the Notice published on 4 September the stopping up of a 129 square metre area of the highway Bernhardt 2015, under reference NATTRAN/SE/S247/1978, will not be made, the Crescent to enable the erection of buildings on a recessed part of that application for the order having been withdrawn. G Patrick, Department for Transport (2538375)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2538371 FOR TRANSPORT Notice dated 6 May 2016 TOWN AND COUNTRY PLANNING ACT 1990 Martin Low, City Transport Advisor, The Chief Officer of Westminster The Secretary of State gives notice of the proposal to make an Order City Council delegated authority to make this order (2538365) under section 247 of the above Act to authorise the stopping up of an irregular shaped eastern part-width of Kestrel Place in the Metropolitan Borough of North Tyneside. SOUTH2537542 LANARKSHIRE COUNCIL If made, the Order would authorise the stopping up only to enable TOWN AND COUNTRY PLANNING (DEVELOPMENT development to be carried out should planning permission be granted MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 by North Tyneside Council. The Secretary of State gives notice of the NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL draft Order under Section 253 (1) of the 1990 Act. NEWSPAPER UNDER REGULATION 20(1) Copies of the draft Order and relevant plan will be available for Applications for planning permission listed below together with the inspection during normal opening hours at the Oxford Centre, West plans and other documents submitted with them may be inspected on Farm Avenue, Longbenton, NE12 8LT in the 28 days commencing on line at www.southlanarkshire.gov.uk and can also be viewed 13 May 2016, and may be obtained, free of charge, from the address electronically at the following locations:- stated below quoting NATTRAN/ NE/S247/2322. • Council Offices, South Vennel, Lanark ML11 7JT Any person may object to the making of the proposed order by • Civic Centre, Andrew Street, East Kilbride G74 1AB stating their reasons in writing to the Secretary of State at • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB [email protected] or National Transport Casework between the hours of 8.45am and 4.45pm, Monday to Thursday and Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 8.45am and 4.15pm on Friday (excluding public holidays) 7AR, quoting the above reference. Objections should be received by Written comments may be made to the Head of Planning and Building midnight on 10 June 2016. You are advised that your personal data Standards, 1st Floor Montrose House, 154 Montrose Crescent, and correspondence will be passed to the applicant/agent to enable Hamilton, ML3 6LB or by email to [email protected] your objection to be considered. If you do not wish your personal data Lindsay Freeland Chief Executive to be forwarded, please state your reasons when submitting your Where plans can be inspected: NOT ENTERED objection. Proposal/Reference: EK/16/0127 D Hoggins, Casework Manager (2538371) Address of Proposal: Demolition of existing buildings and erection of 30 units comprising 21 dwellings and 9 flats with associated road and parking - 21 Glasgow Road, Chapelton, Strathaven 2538365WESTMINSTER CITY COUNCIL Name and Address of Applicant: NOT ENTERED Pursuant to section 252 of the Town and Country Planning Act 1990, Description of Proposal: Non-notification of neighbours notice is hereby given that Westminster City Council proposes to Representations within 14 days make an order under sub-section 247 (2A) of the Town and Country Proposal/Reference: EK/16/0131 Planning Act 1990 (“the 1990 Act”), the general effect of which will be Address of Proposal: Erection of cross in high level slot on eastern to authorise the stopping up of a X square metre area of the highway elevation of church roof - St Brides R C Church, Whitemoss Avenue, Old Marylebone Road to enable development to be carried out at the East Kilbride premises193-197 Old Marylebone Road, London, NW1 5QP, Name and Address of Applicant: NOT ENTERED comprising the advancement of the ground floor external wall of that Description of Proposal: Listed Building Consent Representations building on to the highway Old Marylebone Road, thereby stopping within 21 days up two parts of that highway, as follows: Proposal/Reference: CL/16/0170 1. One part along the northern boundary of the present building Address of Proposal: Phased extraction of sand and gravel by adjacent to Harcourt Street, that is a cusp in shape and extends quarrying methods, erection of associated plant site and access road between zero and 4.4 metres from the present ground floor external - Overburns Farm, Lamington, Biggar building wall or forecourt wall into the highway Old Marylebone Road; Name and Address of Applicant: NOT ENTERED approximately 23 square metres area of that highway. Description of Proposal: Schedule 3 - Nature or scale of development 2. The other part, at the Homer Street end of the Old Marylebone Development contrary to development plan Road frontage of that present building, comprises (a) a rhombus Non-notification of neighbours Representations within 14 days which extends by a distance 4.7 metres from 4.1 metre line in line Environmental statement Representations within 28 days with the face of the upper floors of the building, in a direction which is Proposal/Reference: HM/16/0191 parallel to the uncovered length of the ground floor external wall of the Address of Proposal: Alteration of a rear window to a door and building adjacent to Homer Street, and (b) a rectangular part of the removal of internal wall - 62 Old Glasgow Road, Uddingston forecourt to the present building which extends by a distance 1.5 Name and Address of Applicant: NOT ENTERED metres in a direction perpendicular to the adjacent centre line of Old Description of Proposal: Listed Building Consent Marylebone Road across a 11.7 metre length of the south-west most Development affecting the setting of a listed building Representations part of that forecourt; approximately 38.5 square metres area of that within 21 days (2537542) highway. National Grid References of limits of the highway to be stopped up are: DUNDEE2537540 CITY COUNCIL 527365, 181701 527378, 181736 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND The order and plan identifying the location of the highway proposed RELATED LEGISLATION. to be stopped up may be inspected free of charge between 11am and These applications, associated plans and documents can be 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, examined at City Development Department Reception, Ground Floor, London, SW1E 6QP, during a period of 28 days from the date of this Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, notice. Please telephone 020 7641 2642 to arrange an appointment. Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Alternatively you may e-mail [email protected] for a copy. www.dundeecity.gov.uk . (Top Tasks - View Planning Application and Any person may, within that period, object to the making of the order insert application ref no) by notice to Westminster City Council, at City Hall, 64 Victoria Street, Written comments may be made to the Director of City Development, SW1E 6QP. Please quote reference DP/HP/JRP/201604064 in any Development Management Team, Floor 6, Dundee House, 50 North such notice. Lindsay Street, Dundee, DD1 1LS and email comments can be Westminster City Council granted permission for the development submitted online through the Council’s Public Access System. under part three of the Town and Country Planning Act 1990 on 2 All comments to be received by 03.06.2016 April 2015. Details of the proposed development and the section 106 FORMAT: Ref No; Address; Proposal agreement may be viewed on line at www.westminster.gov.uk then by 16/00387/LBC, Dundee West Church, 130 - 132 Perth Rd, Dundee, clicking on “Planning Applications and Decisions” then “search now” DD1 4JW, Removal of 3 No wooden louvres and replacement with then in Simple Search text box enter 14/08069/FULL, then click GRP replicas with 3 No antenna behind, and the provision of 3 No “Search”. It re-routes to idox.westminster.gov.uk and the page for the remote Radio Units (RRUs) and 3 cabinets, installation of safe access proposal. Click on “there are X documents associated with this ladders and steel floor, all within spire, and ancillary works application”.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Representations must be made as described here, even if you have SCOTTISH2537534 BORDERS COUNCIL commented to the applicant prior to the application being made. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (2537540) (ROXBURGH STREET AND UNION STREET CAR PARKS, KELSO) (STOPPING UP) ORDER 2016 2537538WEST LOTHIAN COUNCIL NOTICE IS HEREBY GIVEN that on 9 May 2016 the Scottish Borders PLANNING ETC. APPLICATIONS Council in exercise of the powers conferred on them by Paragraph 7 The Council has received the following applications which it is of Schedule 16 of the Town and Country Planning (Scotland) Act (“the required to advertise. Act”) and of all other powers enabling them in that behalf, confirmed, Applicants Proposal Days for without modification, the Scottish Borders Council (Roxburgh Street Comment and Union Street Car Parks, Kelso) (Stopping Up) Order 2016 0273/LBC/16 Listed building consent for the 21 days stopping up those car parks described in the Schedule below. installation of an air source heat A copy of the Order as confirmed and relative plan showing the car pump (Grid Ref 301807 661231) at :- parks affected may be inspected at the Roads Planning Service, Hartwood Mains Farm House, Regulatory Services, Scottish Borders Council, Council Headquarters, Harburn, West Calder, EH55 8LE Newtown St. Boswells during normal office hours and also at the Case Officer: Lindsey Patterson Library Contact Centre, Bowmont Street, Kelso during normal Tel No. (01506) 282411 business hours. 0274/LBC/16 Listed building consent for 21 days The Order, as confirmed, comes into operation on 12 May 2016 being alterations to 3 flats to form a house the date on which this Order is first publicised. Any person aggrieved (Grid Ref 300401 677135) at :- by the Order may in accordance with the provisions of Section 238 of 36 HIGH STREET, LINLITHGOW, the Act, by application to the Court of Session within 6 weeks from 12 EH49 7AE May 2016, question its validity on the grounds that it is not within the Case Officer: Ranald Dods powers conferred by Part IX of the said Act or that their interests have Tel No. (01506) 282413 been substantially prejudiced by a failure to comply with any For information about each proposal, please contact the case officer requirement of the said Part IX or any regulation made thereunder. directly. Brian Frater, Service Director Regulatory Services, Council Applications can be viewed online at www.westlothian.gov.uk or at Headquarters, NEWTOWN ST BOSWELLS West Lothian Civic Centre, Howden South Road, Livingston EH54 SCHEDULE 6FF, during working hours. CAR PARKS TO BE STOPPED UP Comments on proposals should be submitted in the stated time Roxburgh Street Car Park and Union Street Car Park, Kelso (2537534) period and must be via the council’s website or in writing to the address below. Please be aware that, except in exceptional circumstances, your representations will be publicly available as EAST2537532 LOTHIAN COUNCIL part of the planning file which will also appear on the internet. TOWN AND COUNTRY PLANNING Chris Norman, Development Management Manager, West Lothian NOTICE IS HEREBY GIVEN that application for Planning Permission/ Civic Centre, Howden South Road, Livingston EH54 6FF. Listed Building Consent/Conservation Area Consent has been made This application is advertised under to East Lothian Council, as Planning Authority, as detailed in the • Section 9(3) of the Planning (Listed Buildings and Conservation schedule hereto. Areas) (Scotland) Act 1997. (2537538) The applications and plans are open to inspection at Environment Reception, John Muir House, Brewery Park, Haddington during office hours or at http://pa.eastlothian.gov.uk/online-applications/ DUMFRIES2537535 & GALLOWAY COUNCIL Any representations should be made in writing or by e-mail to the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 undersigned within 21 days of this date. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 13/05/16 (SCOTLAND) ACT 1997 Iain McFarlane The applications listed below may be examined during normal office Service Manager - Planning hours at Council Offices, High Street Sanquhar (1); Customer Service John Muir House Centre, Town Hall, High Street, Annan (2); Customer Service Centre, Brewery Park Annan Road, Gretna (3) . Alternatively, they can be viewed on-line by HADDINGTON following the ePlanning link on the Council’s website at E-mail: [email protected] www.dumgal.gov.uk/planning. SCHEDULE All representations should be made to me within 21 days from the 16/00177/P date of this publication at Kirkbank, Council Offices, English Street, Development in Conservation Area Dumfries, by email to [email protected] or via the 90E High Street North Berwick East Lothian EH39 4HE Council’s website, as noted above. Alterations and extension to flat Head of Planning & Regulatory Services 16/00139/P Proposal/Reference: 16/P/3/0159 (1) Development in Conservation Area Address of Proposal: Craigdarroch Farm, Eliock, Sanquhar 57A Westgate North Berwick East Lothian EH39 4AQ Name and Address of Applicant: NOT ENTERED Painting of door and surrounds (Retrospective) Description of Proposal: Alterations including formation of window 16/00336/P and door openings, removal of internal partition wall and formation of Development in Conservation Area raised decking area to front elevation of dwellinghouse Listed Building Affected by Development Proposal/Reference: 16/P/4/0103 (2) Engine Cottage Abbotsford Road North Berwick East Lothian EH39 Address of Proposal: Summerlea House, Eastgate, Moffat 5DA Name and Address of Applicant: NOT ENTERED Change of use of verge to form vehicular access, erection of gates, Description of Proposal: Installation of internal fireplace in piers, fence, formation of hardstanding areas and installation of stone dwellinghouse name plaque with intercom/letter box Proposal/Reference: 16/P/4/0107 (3) 16/00336/LBC Address of Proposal: 46 Victory Avenue, Gretna Listed Building Consent Name and Address of Applicant: NOT ENTERED Engine Cottage Abbotsford Road North Berwick East Lothian EH39 Description of Proposal: Removal of chimney on south elevation of 5DA dwellinghouse (2537535) Erection of gates, piers, formation of hardstanding areas, installation of stone name plaque with intercom/letter box and part demolition of wall 16/00332/P Development in Conservation Area Listed Building Affected by Development

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

Carlyle House Lodge Street Haddington East Lothian EH41 3DX GLASGOW2537530 CITY COUNCIL Alterations to house PUBLICITY FOR PLANNING AND OTHER APPLICATIONS 16/00332/LBC PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Listed Building Consent (SCOTLAND) ACT 1997 Carlyle House Lodge Street Haddington East Lothian EH41 3DX THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Alterations to building (2537532) BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 All comments are published online and are available for public 2537531ABERDEENSHIRE COUNCIL inspection. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Written comments may be made within 21 days from 13 May 2016 to (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR the above address or online at http://www.glasgow.gov.uk/Planning/ PLANNING (LISTED BUILDING CONSENT AND CONSERVATION Online Planning AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 16/00979/DC Buchanan Galleries 220 Buchanan Street G1 - Mixed 2015, REGULATION 8 use development comprising extensions to shopping centre (up to The applications listed below together with the plans and other 45,000 sq.m of additional comparison retail floor space, up to 5,000 documents submittted with them may be examined at the local sq.m of convenience floor space, up to 6,000 sq.m of Class 11 floor planning office as given below between the hours of 8.45 am and 5.00 space and up to 9,000sq.m of Class 3 floor space), Class 2, Class 4, pm on Monday to Friday (excluding public holidays). You xan also Class 7 and public house uses, erection of entrance atrium, examine the application and make comment online using the Planning demolition of existing car park, erection of new car park (1700 register at https://upa.aberdeenshire.gov.uk/online-applications/. spaces), landscaping, public realm and ancillary works (in principle) Internet access is available at all Aberdeenshire libraries. and new vehicle access and servicing arrangements (in detail) - Written comments may be made quoting the reference number and Planning application under Section 42 of the Town and Country stating clearly the grounds for making comment. These should be Planning Act for non-compliance with condition nos. 1-10,14,16-18, addressed to the E-planning Team, Aberdeenshire Council, 20-30,33 and 34 of consent 13/00103/DC Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 16/00968/DC 1046 Pollokshaws Road G41 - Use of amusement any comment made will be available for public inspection and will be arcade (Class Sui Generis) as composite restaurant and hot food published on the Internet. takeaway (Class Sui Generis) with associated shopfront alterations Head of Planning & Building Standards 16/00908/DC 16/00914/DC Flat 2/1, 26 West Princes Street G4 - Proposal/Reference: APP/2016/1230 Internal and external alterations to flatted dwelling to include Address of Proposal: Westwood, Ballater Road, Aboyne, installation of 9No. rooflights Aberdeenshire,AB34 5HY 16/00571/DC 67 Fergus Drive G20 - Erection of single storey Name and Address of Applicant: For further information contact Local extension to side and rear of flatted property. Planning Office. Details: 16/01007/DC 259 Byres Road G12 - Alterations to shopfront Viewmount, Arduthie Road, Stonehaven, AB39 2DQ 16/00975/DC 205 Byres Road G12 - Use of public footpath as Description of Proposal: Demolition of Shed external seating area associated with adjacent restaurant Proposal/Reference: APP/2016/1140 16/00842/DC Flat 1/2, Charing Cross Mansions 12 St Georges Road Address of Proposal: 58 Bogie Street, Huntly, Aberdeenshire, AB54 G3 - Use of clinic as flatted dwelling 8HF 16/00932/DC 741 Pollokshaws Road G41 - Part use of vacant retail Name and Address of Applicant: For further information contact Local unit as florist (Class 1) as coffee shop (Class 3) - amendment to Planning Office. Details: Viewmount, Arduthie Road, Stonehaven, condition 4 (opening hours) of planning permission 12/02529/DC AB39 2DQ 16/00491/DC 16/00494/DC 1641 Maryhill Road G20 - Internal and Description of Proposal: Internal Alterations to Dwellinghouse and external alteration to category C listed building, use of public house Alterations to Roof (Change Slates) (Class Sui Generis) as a community hub comprising of a cafe (class 3) Proposal/Reference: APP/2016/1116 and bicycle maintenance/training facility (Class 4),ancillary spaces, Address of Proposal: 1 Skene House Court, Lyne Of Skene, Westhill, external parking and additional bicycles storage containers, display of Aberdeenshire, AB32 7BQ signage Name and Address of Applicant: For further information contact Local 16/00785/DC University Of Glasgow 1 Gilmorehill G12 - Installation of Planning Office. Details: Gordon House, Blackhall Road, Inverurie, two bicycle shelters AB51 3WA 16/00949/DC Flat 3/1, 295 Byres Road G12 - Installation of vent Description of Proposal: Internal Alterations and Installation of outlet and soil vent pipe to rear of flatted dwelling Replacement Windows and External Doors 16/00734/DC 16/00736/DC 12 And 18-19 Newton Place G3 - Proposal/Reference: APP/2016/2016/1033 Conversion and subdivision of 3 townhouses currently in office use Address of Proposal: 7E Quayside, Banff, Aberdeenshire, AB45 1HQ (Class 4) into 6 residential flats, external alterations and associated Name and Address of Applicant: For further information contact Local landscaping including demolition of non-original extension Planning Office. Details: Winston House, 39 Castle Street, Banff, 16/00862/DC 2064 Maryhill Road G20 - Internal and external AB45 1DQ alterations to listed building Description of Proposal: Installation of 2 No. Lights and PIR Detector 16/00986/DC Victoria Chambers 142 West Nile Street G1 - Use of (Retrospective) store (Class 6) as personal training and sports therapy facility (Class Proposal/Reference: APP/2016/1021 11) Address of Proposal: Town House And Police Office, 1 Saltoun 16/00971/DC 29 Randolph Road G11 - Formation of driveway Square And 1-5 Kirk Brae, Fraserburgh, Aberdeenshire, AB43 9DA 16/00985/DC 1 Lilybank Gardens G12 - Installation of bicycle shelter Name and Address of Applicant: For further information contact Local TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Planning Office. Details: Winston House, 39 Castle Street, Banff, THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) AB45 1DQ (EGLINTON COURT) ORDER 2015 Description of Proposal: Retain and Repair Roofs, Windows, Doors, Glasgow City Council hereby gives notice that it has made an Order Stonework and Original Interiors; Demolish Rear Extensions; Remove under Section 207 of the Town and Country Planning (Scotland) Act 2 no. Chimneys; Alterations and Link 1997, authorising the stopping up of: Extension: Internal Alterations and Installation of Rooflights (2537531) Part of Eglinton Court A copy of the Order and relevant plan specifying the length of road to be stopped up may be inspected at Glasgow City Council, Service Desk, 45 John Street, Glasgow, G1 1JE by any person, free of charge, Monday to Friday 9am to 5pm (excluding public holidays), during a period of 28 days from the date of publication of this notice. Within

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE that period any person may, by notice to Development and 16/02121/FUL GF 6 Clifton Terrace Edinburgh EH12 5DR Demolish Regeneration Services, 231 George Street, Glasgow, G1 1RX make single storey, stone-built garage to west of main building, install new representation or object to the making of the Order. The Order will be security gate and renew hardstanding to car park. confirmed as an unopposed Order by the City Council or submitted to 16/02139/FUL 17 Wester Hill Edinburgh EH10 5XG Convert integral the Scottish Ministers for consideration as an opposed Order. garage to form an additional room, complete with glazed doors to TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 front elevation. THE STOPPING UP OF ROADS (GLASGOW CITY COUNCIL) Install replacement garden shed. (MACBETH PLACE/GLAMIS ROAD/CANMORE STREET) ORDER 16/02143/LBC 16B Palmerston Place Edinburgh EH12 5AL Alter and 2016 extend existing outbuildings in order to enlarge kitchen and provide Glasgow City Council hereby gives notice that it has made an Order dining area to property. Proposals involve demolition of one wall and under Section 207 of the Town and Country Planning (Scotland) Act alterations to roof. 1997, authorising the stopping up of: 16/02144/FUL 16B Palmerston Place Edinburgh EH12 5AL Alter and MacBeth Place extend existing outbuildings to rear of lower ground floor flat Glamis Road (part of) 16/02145/LBC 43 Portland Street Edinburgh EH6 4AZ Internal Canmore Street (part of) alterations and replacement windows. Existing window and door A copy of the Order and relevant plan specifying the length of road to combination to the rear altered to form one door. New vents added to be stopped up may be inspected at Glasgow City Council, Service kitchen and bathrooms. New en-suite bathroom formed. Desk, 45 John Street, Glasgow, G1 1JE by any person, free of charge, 16/02148/FUL 76 Gilmore Place Edinburgh EH3 9NX Install 2 Monday to Friday 9am to 5pm (excluding public holidays), during a conservation roof lights to front pitch of existing roof, one replacing period of 28 days from the date of publication of this notice. Within original skylight. Fit conservation rooflight to rear, replacing skylight. that period any person may, by notice to Development and Fit 2 conservation rooflights to roof over rear outbuilding. Build up 2 Regeneration Services, 231 George Street, Glasgow, G1 1RX make door openings and render full extent of dilapidated outbuilding. representation or object to the making of the Order. The Order will be 16/02154/LBC 4F3 1 Lochrin Terrace Edinburgh EH3 9QJ Replace the confirmed as an unopposed Order by the City Council or submitted to existing sliding sash and case timber windows with new double the Scottish Ministers for consideration as an opposed Order. glazed slim profile uPVC sliding sash and case windows. (2537530) 16/02158/FUL Corstorphine Primary School 62 Corstorphine High Street Edinburgh EH12 7SY New build stand-alone nursery within the 2537529THE CITY OF EDINBURGH COUNCIL grounds of Corstorphine Primary School and the removal of existing THE TOWN AND COUNTRY PLANNING (DEVELOPMENT stand-alone “prefabricated” buildings within the same grounds. MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 16/02163/FUL Napier University Craighouse Campus Craighouse - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING Road Edinburgh Reduction of the height of an existing chimney to the (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) rear of the New Craig building which is leaning off the vertical and (SCOTLAND) REGULATIONS 1987 - REGULATION 5. unsafe. Also to remove a set of gates and a gate pillar to allow ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) construction traffic egress from the site on to Craighouse Road and to REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL reinstate the original gates and gate pillar back in the original location. STATEMENT 16/02164/LBC Napier University Craighouse Campus Craighouse PLANNING AND BUILDING STANDARDS Road Edinburgh Reduction of the Chimney to the rear of the New Applications, plans and other documents submitted may be examined Craig Building and temporary removal/reinstatement of the gates and at Planning & Building Standards front counter, Waverley Court, 4 gate pillar at the South entrance. East Market Street, Edinburgh EH8 8BG between the hours of 16/02173/FUL 46 St Clair Terrace Edinburgh EH10 5PS Alter roof over 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written existing flat to form dormer window and inset external terrace to rear comments may be made quoting the application number to the Head pitch of roof. Fit 2 no velux rooflights to side and front pitch of roof. of Planning & Building Standards within 21 days of the date of 16/02180/LBC Flat 4 3 Merchant Street Edinburgh EH1 2QD Relocate publication of this notice. You can view, track & comment on planning the kitchen from its current location into the existing living room. applications online at www.edinburgh.gov.uk/planning. The Create an additional bedroom in former kitchen, infill an existing application may have been subject to a pre-application consultation extract terminal and the creation of a new extract terminal to the process & comments may have been made to the applicant prior to external façade onto Merchant Street. the application being submitted. Notwithstanding this, persons 16/02186/LBC 71 Hanover Street Edinburgh EH2 1EE Conversion of wishing to make representations in respect of the application should existing office building to form 9 serviced apartments, internal do so as above. alterations with formation of ensuite pods. Head of Planning and Transport, PLACE 16/02187/FUL 71 Hanover Street Edinburgh EH2 1EE Conversion of Proposal/Reference: existing office building to form 9 serviced apartments. List of Planning Applications to be published on 13 May 2016 16/02189/FUL 25 Nile Grove Edinburgh EH10 4RE Remove existing Address of Proposal: timber shed and fencing and erect new shed and fence, in new 16/01265/FUL GF 31 Blackford Road Edinburgh EH9 2DT Single location, providing sheltered bike and refuse storage . Form storey extension to lower ground floor together with alterations to lightweight, aluminium framed, glazed carport to side over section of existing windows to form french doors, new porch to new rear door driveway to the side of the house and fit electric car charging point. on west elevation. Form box gutter between shed and boundary wall to mitigate surface 16/01811/LBC Flat 4 94 Inchview Terrace Edinburgh EH7 6TF To water run off from new shed roof and neighbouring shed at boundary. replace four existing windows (metal framed) with aluminium windows 16/02196/LBC 25 Nile Grove Edinburgh EH10 4RE Remove existing to match existing. timber shed and fencing and erect new shed and fence, providing 16/01981/FUL 2 Almondside Kirkliston EH29 9BD Put in driveway and sheltered bike and refuse storage. Form lightweight, aluminium erect garage 16/01983/LBC 1F 14 Glencairn Crescent Edinburgh framed, glazed carport to side over section of driveway to the side of EH12 5BT Install new balanced flue wall-mounted condensing boiler, the house and fit electric car charging point. Form box gutter between bore a 150mm diameter hole in kitchen wall stonework to rear of shed and boundary wall. building and fit a short flue pipe. 16/02199/LBC 555 Castlehill Edinburgh EH1 2ND Increase floor area 16/02000/FUL 44 Harlaw Road Balerno EH14 7AX Installation of 2 to Level 3 to provide additional retail space. condenser units to rear elevation of house. 16/02200/FUL Flat 3 4 Wester Coates Road Edinburgh EH12 5LU To 16/02007/FUL Flat 1 2 Stanhope Street Edinburgh EH12 5JB To widen and deepen and existing window opening to form a new change aluminium windows and patio door to white UPVA double external door 16/02202/LBC 4, 8 Gilmerton Road Edinburgh EH16 glazed tilt and turn windows and patio door. 5QS Take down and reconstruct existing cottage walls. 16/02055/FUL 1A Ladywell Road Edinburgh EH12 7TA Alterations 16/02203/FUL 1A Haymarket Edinburgh EH12 5EY Form new single and two-storey extension to the existing dwelling house. storey extension to side of property. 16/02120/CON GF 6 Clifton Terrace Edinburgh EH12 5DR Demolish single storey, stone-built garage.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

16/02204/FUL 52 Comiston Drive Edinburgh EH10 5QS Ground floor 2537528NORTH AYRSHIRE COUNCIL rear kitchen extension and minor internal alterations 16/02205/FUL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 132 Newhaven Road Edinburgh EH6 4NR Internal alterations to rear PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) of property. Alterations to glazing to rear outshoot. Erection of area of (SCOTLAND) ACT 1997 decking to rear. Applications listed below together with the plans and other 16/02208/LBC 2F1 56 Clerk Street Edinburgh EH8 9JB Remove the documents may be examined at Planning Services, Cunninghame existing kitchen and form a bedroom. Timber stud wall removed to House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at the store, off the lounge, and kitchen formed. Existing cornice to www.eplanning.north-ayrshire.gov.uk remain intact with new timber beam installed, below. Written representations may be made to the Executive Director 16/02210/FUL 132 Morningside Road Edinburgh EH10 4BX Change (Economy & Communities) at the above address or emailed to of use from retail (class 1) to bar (sui generis). [email protected] by 03.06.16. Any representations 16/02214/LBC 7I Laverockbank Avenue Edinburgh EH5 3BP received will be open to public view. Proposed replacement of existing white aluminium windows with new TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND white PVCu windows. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 16/02219/LBC 2F1 20 Haddington Place Edinburgh EH7 4AF Replace REGULATIONS 1987 single glazing with slim line double glazed units within existing timber Applications for Conservation Area Consent. windows 16/02229/FUL 3F 8 Scotland Street Edinburgh EH3 6PS 16/00383/CAC; 7 Miller Street, Millport, Isle Of Cumbrae; Demolish Subdivide property from 3 bedroom 3rd floor residence to two 2 front and rear elevations. (2537528) bedroom residences. 16/02230/LBC 3F 8 Scotland Street Edinburgh EH3 6PS Subdivide property from 3 bedroom 3rd floor residence to two 2 bedroom ABERDEEN2537527 CITY COUNCIL residences. TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND 16/02235/CON 11A Jordan Lane Edinburgh EH10 4RA Demolish an BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] existing mechanic’s garage to erect 6 residential properties REGULATIONS 1987 16/02239/PPP Land 35 Metres South Of Ardchuille Harvest Road NOTICE is hereby given that an application for Listed Building/ Newbridge Application for Planning Permission in Principle for the Conservation Area Consent and for Planning Permission with respect erection of a new dwelling on land south of Ardchuille, Baird Road, to the undernoted subjects, has been submitted to Aberdeen City Ratho. Council. 16/02242/FUL Site 69 Metres West Of 7 Shrub Place Edinburgh The application and relative plans area available for inspection within Amendment to approved application 15/00643/FUL - Amend Block A, Planning and Sustainable Development, Planning Reception, ground floor retail units and 4no. first floor flats fronting Leith Walk Marischal College, Broad Street, Aberdeen, AB10 1AB between the into a 24 hr gym. hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing 16/02243/LBC 23 Montague Street Edinburgh EH8 9QT Internal to make representations regarding any of the proposals should make alterations to enlarge existing bedroom. them in writing to the above address (quoting the reference number 16/02245/LBC 3F1 7 Rankeillor Street Edinburgh EH8 9JA Remove and stating clearly the reasons for those representations). existing internal partitions which form bedroom, boxroom and store, Alternatively, plans can be viewed, and comments made online at to form a single larger bedroom. www.aberdeencity.gov.uk or by e-mail to [email protected] 16/02247/FUL 86 Grange Loan Edinburgh EH9 2EP Replace existing (Would Community Councils, conservation groups and societies, windows and French doors with uPVC windows and doors. applicants and members of the public please note that Aberdeen City 16/02253/AMC Land At Site F Greendykes Road Edinburgh Erection Council as planning authority intend to accept only those of 18 residential units comprising of 2 storey dwellings - this representations which have been received within the above periods application relates to final site design, elevation treatments and as prescribed in terms of planning legislation. Letters of landscaping design.(as amended) At Land At Site F Greendykes Road representation will be open to public view, in whole or in summary Edinburgh. according to the usual practice of this authority). 16/02258/FUL Royal Ettrick Hotel 13 Ettrick Road Edinburgh EH10 Head of Planning and Sustainable Development 5BJ Change of use from hotel to residential, demolition of non-original Date of Signature: Wednesday 11 May 2016 buildings, and erection of new extensions to form 10 residential flats, Where plans can be inspected: NOT ENTERED associated car parking and landscaping. Proposal/Reference: 160521 16/02259/CON Royal Ettrick Hotel 13 Ettrick Road Edinburgh EH10 Address of Proposal: W H Smith Ltd Aberdeen Train Station Guild 5BJ Demolition of non-original buildings 16/02261/LBC 16 Pittville Street Aberdeen AB11 6LX Category A Listed Building Street Edinburgh EH15 2BY Single storey extension to replace Name and Address of Applicant: W H Smith PLC existing lean to extension. Together with alteration to windows to form Description of Proposal: Alteration of existing internal layout and new doors to provide improved access to garden. Also include new proposed new signage ensuite to first floor. Proposal/Reference: 160515 16/02264/FUL Flat 3 59 North Castle Street Edinburgh EH2 3LJ Sub Address of Proposal: 113 High Street Aberdeen AB24 3EN division of 3 storey upper flat to two flats including addition of kitchen Category B Listed Building Conservation Area 001 and bathroom. Convert 2 rooflights to dormers at rear. Name and Address of Applicant: Mr David Craik 16/02264/LBC Flat 3 59 North Castle Street Edinburgh EH2 3LJ Alter Description of Proposal: New rooflights, new bi-fold door, to sub-divide one three storey flat to 2 flats, add kitchen and reinstatement of fan light to high street door, and replacement of all bathrooms. windows. (2537527) Replace two rooflights to rear with dormers. 16/02276/LBC 2F2 2 Annfield Edinburgh EH6 4JF Formation of a walk in cupboard from the hallway (in retrospect). MIDLOTHIAN2537526 COUNCIL 16/02277/FUL 17 Bellevue Place Edinburgh EH7 4BS To form rear THE PLANNING (LISTED BUILDING CONSENT AND rooftop extension to terraced house, partially covering existing rear CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) roof terrace. REGULATIONS 2015. 16/02286/LBC 9 Belgrave Crescent Lane Edinburgh EH4 3AG The following applications, together with the plans and other Replace single glazing with Slimlite double glazing units in existing documents submitted with them may be examined at the public timber windows to front and rear. (2537529) access terminals located at the Council offices at Fairfield House, 8 Lothian Road, Dalkeith, in all local libraries, and at the Online Planning pages at the Midlothian Council Website - www.midlothian.gov.uk 16/00327/LBC Installation of signage at The Corn Exchange, 200 High Street, Dalkeith 16/00247/LBC Alterations to roof; removal of existing chimney and formation of new chimney; installation of replacement windows; internal alterations and associated works at Borthwick Gate House, North Middleton, Gorebridge, EH23 4QY

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Deadline for comments: 3 June 2016 Written comments may be made within 21 days of this notice to the Peter Arnsdorf, Planning Manager, Education, Communities and Service Manager, County Buildings, Market Street, Forfar, DD8 3LG Economy. (2537526) or e-mail [email protected]. Please note that representations made to an applicant in response to any pre-application consultation cannot be taken into account by Angus Council. 2537525ANGUS COUNCIL Lowson Memorial Church Hall Jamieson Street Forfar DD8 2HY - TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Extension to Main Hall and Alterations to Church - 16/00305/LBC - AMENDED) Listed Building PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) Kate Cowey, Service Manager (2537525) (SCOTLAND) ACT 1997 (AS AMENDED) Applications for permission and/or consents under the above legislation as listed below together with the plans and other documents submitted with them may be examined at County Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility on the Council’s website at http://planning.angus.gov.uk/online- applications/.

ARGYLL2537524 & BUTE COUNCIL These applications listed below may be inspected between 09:00-12.30 and 13.30- 17:00hrs Monday to Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS

16/01131/LIB Demolish existing manager’s office St Johns School 61 Croft Road Oban Argyll Oban Area Office (formerly outbuilding ancillary to main And Bute PA34 5JL building) and erection of single storey extension, part demolition of existing walls (former school playground) to form further vehicular access and extend car parking and installation of gabion basket retaining wall to form extension to existing car park

16/01143/LIB Formation of external access ramp Dunoon High Kirk Kirk Street Dunoon Argyll Dunoon Area Office And Bute Written comments can be made to the above address or submitted online http://www.argyll-bute.gov.uk/planning-and-environment/find-and- comment-planning-applications within 21 days of this advert. Please quote the reference number in any correspondence. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. A weekly list of all applications can be viewed at all Area Offices, Council Libraries and on the Councils website. (2537524)

2537520PERTH AND KINROSS COUNCIL Proposal/Reference: 16/00765/LBC TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Address of Proposal: Kirk House Dull Aberfeldy PH15 2JQ. Details and representation information: 21 days Name and Address of Applicant: NOT ENTERED Where plans can be inspected: NOT ENTERED Description of Proposal: Installation of replacement windows Proposal/Reference: 16/00776/CON Proposal/Reference: 16/00782/LBC Address of Proposal: 163-167 High Street Perth PH1 5UP . Address of Proposal: 4 Gladstone Terrace Birnam Dunkeld PH8 0DP . Name and Address of Applicant: NOT ENTERED Name and Address of Applicant: NOT ENTERED Description of Proposal: Demolition of buildings Description of Proposal: Installation of replacement windows Proposal/Reference: 16/00645/LBC Proposal/Reference: 16/00806/LBC Address of Proposal: Hilton Of Burleigh House Milnathort Kinross Address of Proposal: Inchbank 26 Main Street Perth KY13 0RE Name and Address of Applicant: NOT ENTERED Name and Address of Applicant: NOT ENTERED Description of Proposal: Installation of replacement windows and Description of Proposal: Alterations to dwellinghouse and installation alterations to flats (2537520) of windows and rooflights

2537519THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk ; electronically at the service point, ross house, high street, dingwall, iv15 9RY (ONLINE ONLY) ; or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/01699/LBC Sheriff Court House, Castle Alter design of new door and Regulation 5 - affecting the Street, Dornoch IV25 3FD fanlight screen between the character of a listed building (21 Entrance Hall and the Stairway to days) the Sheriff Courthouse which was part of a granted Listed Building Consent application (REF:15/- 03032/LBC) 16/01924/LBC Castle Grant, Grantown-On-Spey Installation of 2no boilers Regulation 5 - affecting the PH26 3PS character of a listed building (21 days) 16/01992/LBC Duncraig Railway Station, Installation of new CCTV cameras Regulation 5 - affecting the Duncraig Square Plockton at Duncraig Station, IV52 8TZ. character of a listed building (21 Where we understand the station days) building is category ‘B’ listed. With the cameras being fixed to a new column 16/02002/LBC Kyle Of Lochalsh, Railway Pier, Installation of new CCTV cameras Regulation 5 - affecting the Kyle IV40 8AH at Kyle of Lochalsh Station, IV40 character of a listed building (21 8AH. Where we understand the days) station building is category ‘B’ listed. With a camera being fixed under the existing canopies, covering platforms 1 and 2 either side of the station building. 16/02003/LBC Newtonmore Station, Station Installation of new CCTV cameras Regulation 5 - affecting the Road, Newtonmore PH20 1AR character of a listed building (21 days) 16/02004/LBC Balavil Mains Farmhouse, Conversion of redundant farm Regulation 5 - affecting the Kingussie PH21 1LU buildings to visitor facilities and character of a listed building (21 commercial use, including days) alterations and extension of existing structures; construction of new buildings for cafe, catering and events use; formation of vehicle parking areas 16/02005/LBC Railway Station, Plockton IV52 Installation of new CCTV cameras Regulation 5 - affecting the 8TT fixed to either end of the station character of a listed building (21 canopy days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2537519)

2537518FIFE COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Listed building consent for internal and external alterations to form RELATED LEGISLATION one flatted dwelling including installation of replacement windows and The applications listed in the schedule may be viewed online at re-painting www.fifedirect.org.uk/planning Public access computers are available Proposal/Reference: in Local Libraries. Comments can be made online or in writing to Fife 16/00930/LBC Council, Economy, Planning and Employability Services, Kingdom Address of Proposal: House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Brae House the date of this notice. West Broomhill Road Proposal/Reference: Burntisland 16/01385/LBC Fife Address of Proposal: KY3 0BB 33 Rodger Street Name and Address of Applicant: Cellardyke Miss brenda cafferty Anstruther Description of Proposal: Fife Listed building consent for installation of gas meter box KY10 3HU Proposal/Reference: Name and Address of Applicant: 16/01403/LBC Mr & Mrs David Watt Address of Proposal: Description of Proposal: Newark House Listed building consent for internal and external alterations including Newark Farm installation of doors Newark Proposal/Reference: St Monans 16/01221/LBC Anstruther Address of Proposal: Fife 36 South Street KY10 2DB St Andrews Name and Address of Applicant: Fife Mr & Mrs P. Bodger KY16 9JT Description of Proposal: Name and Address of Applicant: Single storey extension to side of dwellinghouse and replacement of Edenside Developments Ltd windows

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Proposal/Reference: Please note that comments received outwith the specified period will 16/01355/LBC only be considered in exceptional circumstances which will be a Address of Proposal: question of fact in each case. St Bryce Kirk Head of Planning and Economic Development St Brycedale Avenue Date of Signature: 09.05.2016 Kirkcaldy Where plans can be inspected: Department of Economic Fife Development, The Johnnie Walker Bond, 15 Strand Street, KY1 1ET Kilmarnock, KA1 1HU Name and Address of Applicant: Proposal/Reference: 16/0235/CA Mr John Fairfull Address of Proposal: 68 Loudoun Road, Newmilns, East Ayrshire Description of Proposal: KA16 9HF Listed Building consent for replacement of secondary glazing to 24 Name and Address of Applicant: Diamond Investments, 10 Main No. windows to main church and installation of secondary glazing to Street, Castledawson, N Ireland BT45 8AB 18 No. windows to church annex Description of Proposal: Substantial demolition in a conservation area Proposal/Reference: (2537514) 16/01626/LBC Address of Proposal: THE2537512 MORAY COUNCIL 15 Keith Street TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Kincardine PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Alloa (SCOTLAND) ACT 1997 Fife TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND FK10 4ND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Name and Address of Applicant: REGULATIONS 1987 Mr G Bisset PLANNING APPLICATIONS Description of Proposal: The applications listed in the schedule below are proposals requiring Listed building consent for installation of replacement windows and planning permission and/or Listed Building Consent which have been doors (2537518) submitted to The Moray Council as Local Authority and may be inspected during normal office hours at the Access Point, Council Office, High Street, Elgin and online at http://public.moray.gov.uk/ 2537517STIRLING COUNCIL eplanning within a period of 21 days following the date of publication TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 of this notice. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Any person who wishes to make any representations in respect of the (SCOTLAND) ACT 1997 application should do so in writing within the aforesaid period to The applications listed below are proposals requiring planning Development Management, Development Services, Environmental permission and/or Listed Building Consent which have been Services, Council Office, High Street, Elgin IV30 1BX. Information on submitted to Stirling Council and may be viewed online at the application including representations will be published online. www.stirling.gov.uk/onlineplanning. Proposal/Reference: 16/00572/LBC Written comments may be made to the Planning Manager, Planning Address of Proposal: The Bank House, 4 The Square, Cullen Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Name and Address of Applicant: N/A (Telephone 01786 233660) within 21 days of this notice. Description of Proposal: Proposed conversion of disused Bothy Proposal/Reference: 16/00288/LBC/ML (former Coach House) to dwellinghouse at (2537512) Address of Proposal: Old Town Jail Visitor’s Centre, St John Street, Top Of The Town, Stirling, FK8 1EA Name and Address of Applicant: NOT ENTERED Property & land Description of Proposal: Carry out necessary structural remedial works/repairs to existing tower heads at each end of existing PROPERTY DISCLAIMERS boundary wall Proposal/Reference: 16/00261/LBC/GF T2538872 S Ref: BV21606441/1/CE Address of Proposal: Ault Wharrie, Ardnablane, Dunblane, FK15 0NU NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Name and Address of Applicant: NOT ENTERED COMPANIES ACT 2006 Description of Proposal: Reinstatement of the windows to the Billiards DISCLAIMER OF WHOLE OF THE PROPERTY room and the associated removal of the Annexe (2537517) 1. In this Notice the following shall apply: Company Name: HOMECALL + LIMITED Company Number: 05247738 EAST2537514 AYRSHIRE COUNCIL Asset/Interest: Right to respond to any matters relating to the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Worldwide Freezing Order granted by the Honourable Mr Justice (SCOTLAND) ACT 1997 Beatson dated 2nd December 2010 and subsequent Orders in the PLANNING APPLICATIONS High Court of Justice Queen’s Bench Division Commercial Court, For those applications which have been the subject of Pre-Application Royal Courts of Justice relating to claim number 2010 Folio 1443 in Consultation between the Applicant and the Community (and which which the (now dissolved) company was the second of seven are indicated as “PAC”), persons wishing to make representations in defendants respect of the application should do so to the Planning Authority in Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s the manner indicated. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 The Applications listed may be examined at the address stated below Kingsway). between 09:00 and 17:00 hours Monday to Thursday and 09:00 and 2. In pursuance of the powers granted by section 1013 of the 16:00 hours Friday, excluding public holidays. All applications can Companies Act 2006 the Treasury Solicitor as nominee for the Crown also be viewed online via the Council website (www.east- (in whom the property and rights of the company vested when the ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Company was dissolved) hereby disclaims the Crown’s title (if any) in offices throughout East Ayrshire. the Property the vesting of the Property having come to his notice on Written comments and electronic representations may be made to the 5 April 2016. Head of Planning and Economic Development, PO Box 26191, Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Kilmarnock KA1 9DX or [email protected] 18 April 2016 (2538872) before the appropriate deadline.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 21 ENVIRONMENT & INFRASTRUCTURE

NOTICE2538752 OF DISCLAIMER UNDER SECTION 1013 OF THE 25 April 2016 (2538743) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21607509/1/MO NOTICE2538740 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: BR PROPCO 7 REALISATIONS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 08183510 T S ref: BV21606173/1/DO Previous Name of Company: Blott Retail Property Company No 7 Ltd 1 In this notice the following shall apply: Interest: leasehold Company Name: SCULLARD INVESTMENTS LIMITED Title number: SYK605374 Company Number: 00621846 Property: The Property situated at 2 Park Lane (Unit 48), The Interest: freehold Meadowhall Centre, Sheffield S9 1EL being the land comprised in the Title number: LN11454 above mentioned title Property: The Property situated at 2 to 34 (even inclusive) Barlby Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Road, Mission Hall, Barlby Road and 108 to 116 (even inclusive) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Highlever Road being the land comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 29 April 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 10 May 2016 (2538752) come to his notice on 31 March 2016. Assistant Treasury Solicitor 10 May 2016 (2538740) NOTICE2538746 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2538738 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21607340/1/MO COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: BARZOOKA LIMITED T S ref: BV21607301/1/MO Company Number: 05043576 1 In this notice the following shall apply: Interest: leasehold Company Name: SWANARDS LIMITED Title number: WM905070 Company Number: 06010689 Property: The Property situated at The Old Fire Station, Hales Street, Interest: leasehold Coventry CV1 1JA being the land comprised in the above mentioned Title number: SL192842 title Property: The Property situated at Talbot Inn, Newcastle Road, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Market Drayton TF9 1HW being the land comprised in the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 27 April 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 10 May 2016 (2538746) come to his notice on 25 April 2016. Assistant Treasury Solicitor 10 May 2016 (2538738) T2538743 S Ref: BV21605210/1 /ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2538735 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 1. In this Notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: KEMBLE 2 (CIRENCESTER) MANAGEMENT T S ref: BV21517865/2/ESM COMPANY LIMITED 1 In this notice the following shall apply: Company Number: 02283960 Company Name: M AND G (NORTHERN) LIMITED Property: Any property rights and / or obligations vested in and / or Company Number: 03485973 held by the Company in a lease dated the 23rd of October 1992 and Interest: Freehold made between Wimpey Homes Holdings Limited (1) Kemble 2 Title number: LT334838 (Cirencester) Management Company Limited (2) and Deryck Bryan Property: The Property situated at Land and buildings on the West Treadaway (3) in respect of the property situated at land on the south side of Moira Road, Donisthorpe being the land comprised in the side of Chesterton Lane, Cirencester, being the land comprised in the above mentioned title above mentioned lease registered at the Land Registry under Title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Number GR152114. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2. In pursuance of the powers granted by section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006 the Treasury Solicitor as nominee for the Crown when the Company was dissolved) hereby disclaims the Crown`s (in whom the property and rights of the company vested when the title (if any) in the property, the vesting of the property having Company was dissolved) hereby disclaims the Crown’s title (if any) in come to his notice on 23 November 2015. the Property the vesting of the Property having come to his notice on Assistant Treasury Solicitor 14 March 2016. 10 May 2016 (2538735) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2538734 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2537591 OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: POTTS FITNESS LIMITED T S ref: BV21604759/2/MO WHEREAS POTTS FITNESS LIMITED, a company incorporated under 1 In this notice the following shall apply: the Companies Acts under Company number SC365379 was Company Name: COSALT PUBLIC LIMITED COMPANY dissolved on 30 December 2011; AND WHEREAS in terms of section Company Number: 00019628 1012 of the Companies Act 2006 all property and rights whatsoever Interest: leasehold vested in or held on trust for a dissolved company immediately before Title number: HS167700 its dissolution are deemed to be bona vacantia; AND WHEREAS Property: The Property situated at Fish Dock Road, Fish Docks, immediately before its dissolution the said Potts Fitness Limited was Grimsby being the land comprised in the above mentioned title the Tenant under a Lease between Gleeson Properties Limited and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Charlie’s Celtic Limited dated 26 May and 6 June and registered in Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the Books of Council and Session on 16 June all in the year 2005 of Kingsway). ALL and WHOLE the Ground floor premises and others known as Unit 2 In pursuance of the powers granted by Section 1013 of the 6A Callendar Business Park, Falkirk FK1 1XR more particularly Companies Act 2006, the Treasury Solicitor as nominee for the described in the said Lease by virtue of an Assignation by the said Crown (in whom the property and rights of the Company vested Charlie’s Celtic Limited with consent of Windsor Life Assurance when the Company was dissolved) hereby disclaims the Crown`s Company Limited (as then Landlord of the premises) in favour of the title (if any) in the property, the vesting of the property having said Potts Fitness Limited, dated 19 and 23 November and 4 come to his notice on 25 April 2016. December all 2009 and registered in the Books of Council and Assistant Treasury Solicitor Session on 20 April 2010; AND WHEREAS the dissolution of the said 10 May 2016 (2538734) Potts Fitness Limited came to my notice on 14 March 2016: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the NOTICE2538732 OF DISCLAIMER UNDER SECTION 1013 OF THE Companies Act 2006, do by this Notice disclaim the Crown’s whole COMPANIES ACT 2006 right and title in and to the Tenant’s interest under the said Lease. IN PURSUANCE of the powers granted by Section 1013 of the David Harvie Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Queen’s and Lord Treasurer’s Remembrancer DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT 25 Chambers Street OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property Edinburgh and rights of Blue Sky Merchants Limited (Company Number EH1 1LA 08539519) (Company) vested pursuant to Section 1012 of the 5 May 2016 (2537591) Companies Act 2006 when the Company was dissolved on 21 July 2015 HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty’s Duchy of Lancaster (if any) in the premises demised by a NOTICE2537590 OF DISCLAIMER OF BONA VACANTIA lease of Unit 2 Park Garage Cheviot Street Manchester M3 1LW COMPANIES ACT 2006 dated 17 June 2014 and made between M W Sipp Trustees Limited Company Name: MK INDEPENDENTS LIMITED (1) and Blue Sky Merchants Limited (2) as the same is delineated on a WHEREAS MK INDEPENDENTS LIMITED, a company incorporated plan held by the Solicitor for the Affairs of the Duchy of Lancaster under the Companies Acts under Company number SC217261 was (which is available for inspection at the office of Farrer & Co 66 dissolved on 19 June 2009; AND WHEREAS in terms of section 654 Lincoln’s Inn Fields London WC2A 3LH) the vesting of the premises of the Companies Act 1985 all property and rights whatsoever vested having come to his notice on 2 March 2016. in or held on trust for a dissolved company immediately before its Solicitor for the Affairs of the Duchy of Lancaster dissolution are deemed to be bona vacantia; AND WHEREAS 6 May 2016 (2538732) immediately before its dissolution the said MK Independents Limited was the Tenant under a Lease between Andrew McGuiness Cairns and the said MK Independents Limited, dated 1 February 2007 of ALL NOTICE2537599 OF DISCLAIMER OF BONA VACANTIA and WHOLE the shop premises known as 35 and 36 Galloway Street, COMPANIES ACT 2006 Dumfries, two further subjects to the lying to the north west of Company Name: GLASGOW RECYCLING LIMITED Galloway Street, Dumfries and the garage (formerly a dwellinghouse) WHEREAS GLASGOW RECYCLING LIMITED, a company at 13 Glasgow Street, Dumfries all as more particularly described (In incorporated under the Companies Acts under Company number The First Place), (In The Second Place), (In The Third Place) and (In SC386348, was dissolved on 28 March 2014; AND WHEREAS in The Fourth Place) in the said Lease; AND WHEREAS the dissolution terms of section 1012 of the Companies Act 2006 all property and of the said MK Independents Limited came to my notice on 20 August rights whatsoever vested in or held on trust for a dissolved company 2014: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and immediately before its dissolution are deemed to be bona vacantia; Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the AND WHEREAS immediately before its dissolution the said Glasgow Companies Act 2006, do by this Notice disclaim the Crown’s whole Recycling Limited was the Tenant under a Sub-Lease between Co- right and title in and to the Tenant’s interest under the said Lease. operative Group Limited and the said Glasgow Recycling Limited David Harvie dated 3 and 14 both days of August and registered in the Books of Queen’s and Lord Treasurer’s Remembrancer Council and Session on 10 September all in the year 2012 of ALL and 25 Chambers Street WHOLE the ground floor premises known as and forming 11 Paisley Edinburgh Road, Barrhead, G78 1HG; AND WHEREAS the dissolution of the said EH1 1LA Glasgow Recycling Limited came to my notice on 14 March 2016: 5 May 2016 (2537590) Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this Notice disclaim the Crown’s whole NOTICE2537589 OF DISCLAIMER OF BONA VACANTIA right and title in and to the Tenant’s interest under the said Sub- Company Name: BRIDGETON & DALMARNOCK HOUSING Lease. ASSOCIATION LIMITED David Harvie WHEREAS BRIDGETON AND DALMARNOCK HOUSING Queen’s and Lord Treasurer’s Remembrancer ASSOCIATION LIMITED, registered under the Industrial and Provident 25 Chambers Street Societies Act 1965 under Register number 1930RS was de-registered Edinburgh on 17 April 2002 and dissolved on 13 June 2002; AND WHEREAS EH1 1LA immediately before its dissolution the said Bridgeton and Dalmarnock 5 May 2016 (2537599) Housing Association Limited was heritably vest in ALL and WHOLE the subjects and others known as 7 Bridgeton Cross, Glasgow, which subjects form part and portion of ALL and WHOLE the plot of ground in the Barony of Barrowfield and Barony Parish of Glasgow extending

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 23 ENVIRONMENT & INFRASTRUCTURE to 0.033 of an hectare or thereby together with the houses and other CITY2537513 OF EDINBURGH COUNCIL buildings thereon known as 5, 7 and 9 Bridgeton Cross, Glasgow ROADS (SCOTLAND) ACT 1984 more particularly described in, disponed by and shown coloured blue The City of Edinburgh Council proposes to make an Order under on the plan annexed and executed as relative to the Disposition by Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 The British Railways Board in favour of the said Bridgeton and redetermining the roads described in the schedule hereto. Dalmarnock Housing Association Limited recorded in the Division of The title of the Order is “The City of Edinburgh Council (Portobello the General Register of Sasines for the County of the Barony and High Street, Edinburgh) (Redetermination of Means of Exercise of Regality of Glasgow on 20 July 1983; AND WHEREAS it was brought Public Right of Passage) Order 201_” RSO/16/08. A copy of the to my attention on 30 October 2015 that, on the dissolution of the proposed Order and of the accompanying plan showing the road over said Bridgeton and Dalmarnock Housing Association Limited, the said which the means of exercise of the public right of passage is to be subjects appeared to have fallen to the Crown as bona vacantia redetermined, together with a statement of the reasons for making the according to the laws and practices of Scotland and the inherent Order have been deposited at The City of Edinburgh Council, City privileges of the Crown: Now THEREFORE I, DAVID BRYCE HARVIE, Chambers Reception, High St, Edinburgh or online at the Queen’s and Lord Treasurer’s Remembrancer in exercise of my www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk discretion as the Crown’s representative in Scotland in relation to Those documents are available for inspection free of charge from property and rights falling to the Crown as bona vacantia do by this 13/5/16 until 10/6/16 between 09:30 and 15:30 Mon to Fri inclusive. Notice disclaim any right and title whatsoever of the Crown in and to Any person may, within 28 days from 13/5/16 object to the making of the aforesaid heritable property. the Order by notice, in writing, or e-mail David Harvie [email protected] quoting reference RSO/16/08THE Queen’s and Lord Treasurer’s Remembrancer HEAD OF PLANNING AND TRANSPORT, PLACE, CITY CHAMBERS, 25 Chambers Street HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name Edinburgh and address of the objector, the matters to which they relate and the EH1 1LA grounds on which they are made. Dated 13/5/16 Paul Lawrence 5 May 2016 (2537589) Executive Director of Place. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CARRIAGEWAY Roads & highways Portobello High Street (South-west Side) All that part of the footway on the south-west side of Portobello High Street from a point 82 m or ROAD RESTRICTIONS thereby north-west of the intersection of the extended north-west kerbline of Westbank Street and the south-west kerbline of Portobello 2538373 High Street north-westwards, a)for a distance of 1 m or thereby and which has a width that varies from 3 m or thereby to 4 m or thereby, then b)for a distance of 1 m or thereby and which has a width throughout 4 m or thereby, and then c) for a distance of 7.5 m or thereby and which has a width that varies from 4 m or thereby to 0 m or thereby. CARLTON HILL, CARLTON VALE AND MAIDA VALE All that part of the footway on the south-west side of Portobello High THE CITY OF WESTMINSTER (WAITING AND LOADING Street from a point 65 m or thereby north-west of the intersection of RESTRICTION) (AMENDMENT NO. *) ORDER 201* the extended north-west kerbline of Westbank Street and the south- 1. NOTICE IS HEREBY GIVEN that Westminster City Council west kerbline of Portobello High Street north-westwards, a)for a proposes to make the above Order under sections 6 and 124 of and distance of 7.5 m or thereby and which has a width that varies from 0 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as m or thereby to 4 m or thereby, then b)for a distance of 3 m or thereby amended. and which has a width throughout 4 m or thereby, and then c) for a 2. The general effect of the Order would be to introduce double yellow distance of 1 m or thereby and which has a width that varies from 4 m line “at any time” waiting and loading restrictions at the junction of or thereby to 3 m or thereby. Carlton Hill, Carlton Vale and Maida Vale, extending into each road for ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF approximately 10 metres. The waiting restrictions would also extend PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO for an additional 10 metres on the north-west side of Carlton Vale. FOOTWAY All that part of the carriageway on the south-west side of Please note that these proposals were originally published on 14th Portobello High Street from a point 35 m or thereby north-west of the March 2014. However, the Council was unable to make the Order intersection of the extended north-west kerbline of Westbank Street within the statutory maximum period of two years following the and the south-west kerbline of Portobello High Street north- original publication date. Therefore, it is necessary to repeat the westwards, a)for a distance of 2.5 m or thereby and which has a width statutory consultation process. that varies from 0 m or thereby to 2.5 m or thereby, then b)for a 3. The proposed Order and other documents giving more detailed distance of 4 m or thereby and which has a width throughout 2.5 m or particulars of the Order are available for inspection until six weeks thereby, and then c)for a distance of 2 m or thereby and which has a have elapsed from the date on which either the Order is made or the width that varies from 2.5 m or thereby to 0 m or thereby. Council decides not to make the Order between 9 a.m. and 5 p.m. on All that part of the carriageway on the south-west side of Portobello Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th High Street from a point 19.5 m or thereby north-west of the Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. intersection of the extended north-west kerbline of Westbank Street 4. Further information may be obtained by telephoning the Council’s and the south-west kerbline of Portobello High Street north- agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 westwards, a)for a distance of 2.5 m or thereby and which has a width 5997. Details are also available at http:// that varies from 0 m or thereby to 3 m or thereby, then b)for a westminstertransportationservices.co.uk/notices. distance of 7.5 m or thereby and which has a width throughout 3 m or 5. Any objections or other representations about the proposals should thereby, and then c) for a distance of 2.5 m or thereby and which has be sent in writing to the Council’s agents, WSP | Parsons a width that varies from 3 m or thereby to 0 m or thereby. All that part of the carriageway on the south-west side of Portobello Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, High Street from a point 4.5 m or thereby south-east of the London, SW1E 6QP, or by email at [email protected] intersection of the extended north-west kerbline of Westbank Street rd quoting reference 7219/PJ, by 3 June 2016. All objections must and the south-west kerbline of Portobello High Street south- specify the grounds on which they are made. eastwards, a)for a distance of 3 m or thereby and which has a width Dated 13th May 2016 that varies from 0 m or thereby to 4 m or thereby, then b) for a Martin Low distance of 8 m or thereby and which has a width throughout 4 m or City Transport Advisor thereby, and then c) for a distance of 3 m or thereby and which has a (The officer appointed for this purpose) (2538373) width that varies from 4 m or thereby to 0 m or thereby. (2537513)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

CITY2537511 OF EDINBURGH COUNCIL The effect of the Order is to permit the Newry and District Motor Club ROADS (SCOTLAND) ACT 1984 Limited as promoter of the Mourne Rally 2016 to use for that event The City of Edinburgh Council proposes to make an Order under certain roads by suspending the right of way of other traffic at various Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 times on 10th & 11th June 2016. redetermining the roads described in the schedule hereto. Copies of the Order may be obtained from Room 3-01, Clarence The title of the Order is “The City of Edinburgh Council (Morrison Court, 10-18 Adelaide Street, Belfast BT2 8GB or viewed online at Street, Morrison Link and, Morrison Crescent, Edinburgh) http://www.legislation.gov.uk/nisr (2538221) (Redetermination of Means of Exercise of Public Right of Passage) Order 201_” RSO/16/07. A copy of the proposed Order and of the accompanying plan showing the road over which the means of DEPARTMENT2538370 FOR TRANSPORT exercise of the public right of passage is to be redetermined, together HIGHWAYS ACT 1980 with a statement of the reasons for making the Order have been THE FOX VALLEY WAY (FORMERLY STEELWORKS EAST deposited at The City of Edinburgh Council, City Chambers ACCESS OFF THE A616 TRUNK ROAD, STOCKSBRIDGE Reception, High St, Edinburgh or online at www.edinburgh.gov.uk/ BYPASS) (DETRUNKING) ORDER 2016 trafficorders or www.tellmescotland.gov.uk THE SECRETARY OF STATE FOR TRANSPORT hereby gives notice Those documents are available for inspection free of charge from that he has made an Order under sections 10 and 12 of the Highways 13/5/16 until 10/6/16 between 09:30 and 15:30 Mon to Fri inclusive. Act 1980 providing that a length of Fox Valley Way (formerly known as Any person may, within 28 days from 13/5/16 object to the making of the ‘Steelworks East Access’) from its junction with the A616 Trunk the Order by notice, in writing, or e-mail Road (Stocksbridge Bypass) to the point where the road becomes a [email protected] quoting reference RSO/16/07THE private means of access (a distance of 140 metres) shall cease to be a HEAD OF PLANNING AND TRANSPORT, PLACE, CITY CHAMBERS, trunk road, and shall be classified as a classified road, from the date HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name on which the Order comes into force. and address of the objector, the matters to which they relate and the COPIES of the made Order and plan referred to in it may be inspected grounds on which they are made. Dated 13/5/16 Paul Lawrence free of charge at all reasonable hours at the offices of Highways Executive Director of Place. England Company Limited, 3 South, Lateral, 8 City Walk, Leeds LS11 ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF 9AT, and at Sheffield City Council, Howden House, 1 Union Street, PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO Sheffield, S1 2SH. CARRIAGEWAY COPIES of the Statutory Instrument entitled “The Fox Valley Way Morrison Street (South side) All that part of the footway on the south (formerly Steelworks East Access off the A616 Trunk Road, side of Morrison St, from a point 80 m or thereby west of the Stocksbridge Bypass) (Detrunking) Order 2016” can be purchased intersection of the extended west kerbline of Morrison Link and the either through booksellers or direct from Government bookshops (The extended south kerbline of Morrison St eastwards to a point 37 m or Stationery Office). thereby east of said intersection, an area of 83.24 square m or ANY PERSON aggrieved by the Order and desiring to question the thereby. validity thereof, or of any provision contained therein, on the ground Morrison Link (West side) All that part of the footway on the west side that it is not within the powers of the Highways Act 1980 or on the of Morrison Link, from a point 25 m or thereby south of the ground that any requirement of that Act, or of any regulations made intersection of the extended south kerbline of Morrison St and the thereunder, has not been complied with in relation to the Order, may, extended west kerbline of Morrison Link, southwards to a point 59 m within 6 weeks from 13 May 2016 apply to the High Court for the or thereby south of the said intersection, an area of 20.25 square m or suspension or quashing of the Order or of any provision contained thereby. therein. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF G Patrick, Department for Transport PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR FOOTWAY Ref: NATTRAN/Y&H/LAO/111 (2538370) Morrison Street (South side) and Morrison Link (West side) All that part of the carriageway on the south side of Morrison St and the west side of Morrison Link, from a point 9 m or thereby west of the HARINGEY2538353 COUNCIL intersection of the extended west kerbline of Morrison Link and the REMOVAL OF PARKING BAYS TO FACILITATE VEHICLE extended south kerbline of Morrison St, eastwards and then CROSSOVERS – PARK VIEW GARDENS, WHITE HART LANE N22 southwards, to a point 25 m or thereby south of the intersection of the AND EWART GROVE N22 extended south kerbline of Morrison St and the extended west THE HARINGEY (WOOD GREEN CPZ) (PARKING PLACES) kerbline of Morrison Link, an area of 57.21 square m or thereby. (AMENDMENT NO. *) ORDER 201* Morrison Link (West side) All that part of the carriageway on the west 1. NOTICE IS HEREBY GIVEN that the Council of the London side of Morrison Link, from a point 59 m or thereby south of the Borough of Haringey proposes to make the above mentioned Order intersection of the extended south kerbline of Morrison St and the under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the extended west kerbline of Morrison Link, southwards, to a point 97 m Road Traffic Regulation Act 1984, as amended. or thereby south of the said intersection, an area of 53.68 square m or 2. The general effect of the Order, in order to facilitate the introduction thereby. of vehicle crossovers, would be to:— Morrison Crescent (North-west side) and Morrison Crescent (access (a) remove an existing resident permit holders only parking space road to Fraser Court) (North-east side) All that part of the carriageway located on the south-east side, outside of No. 3 Park View Gardens, on the north-west side of Morrison Crescent and the north-east side White Hart Lane N22 and replace it with waiting restrictions operating of Morrison Crescent (access road to Fraser Court), from a point 5 m at zone hours; and or thereby north-east of the intersection of the extended north-east (b) remove an existing resident permit holders only parking space kerbline of Morrison Crescent (access road to Fraser Court) and the located on the south-east side, outside of No. 32 Ewart Grove N22 extended north-west kerbline of Morrison Crescent, south-westwards and replace it with waiting restrictions operating at zone hours. and then north-westwards to a point 20 m or thereby, north-west of 3. Copies of the proposed Order, and of the Council’s statement of said intersection, an area of 6.26 square m or thereby. (2537511) reasons for making the Order and plans showing the locations and effects of the Order may be inspected for a period of 21 days from the date of this Notice during normal office working hours at the reception 2538221DEPARTMENT FOR REGIONAL DEVELOPMENT desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or at STATUTORY RULE www.haringey.gov.uk/traffic_orders. ROAD RACES 4. Any person desiring to object to the proposed Order or make other The Department for Regional Development has made a Statutory Rule representation should send a statement in writing of either their entitled The Road Races (Mourne Rally) Order (Northern Ireland) 2016 objection and the grounds thereof or of their representation to the (S.R. 2016 No. 231) which will come into operation on 9th June 2016. Traffic Management Group, 5th floor, Alexandra House, 10 Station Road, Wood Green, N22 7TR or at www.haringey.gov.uk/ traffic_orders. Dated: 13th May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 25 ENVIRONMENT & INFRASTRUCTURE

Ann Cunningham HARINGEY2538350 COUNCIL Traffic Management (2538353) THE HARINGEY (HIGHGATE A CPZ) (SECTION 6) (AMENDMENT NO. 1) ORDER 2016 THE HARINGEY (HIGHGATE A CPZ) (DESIGNATIONS) 2538352HARINGEY COUNCIL (AMENDMENT NO. 1) ORDER 2016 PROPOSED AMENDMENT OF PARKING PLACES AND NEW LOADING RESTRICTIONS AT THE JUNCTION OF INTRODUCTION OF WAITING RESTRICTIONS – MARIGOLD HIGHGATE HILL AND CHOLMELEY PARK ROAD N17 1. NOTICE IS HEREBY GIVEN that the Council of the London THE HARINGEY (TOTTENHAM CPZS) (DESIGNATIONS) Borough of Haringey on 12th May 2016 made the above mentioned (AMENDMENT NO. *) ORDER 201* Orders under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 THE HARINGEY (TOTTENHAM CPZS) (SECTION 6) (AMENDMENT to the Road Traffic Regulation Act 1984, as amended. NO. *) ORDER 201* 2. The general effect of the Orders will be to introduce 24 hour loading 1. NOTICE IS HEREBY GIVEN that the Council of the London restrictions at the junction of Highgate Hill with Cholmeley Park to Borough of Haringey, hereinafter called the Council, proposes to prohibit the loading and unloading of vehicles at any time. make the above-mentioned Orders under the powers of the Road 3. Copies of the Orders referred to above, which will come into Traffic Regulation Act 1984, as amended. operation on 16th May 2016, of a plan which indicates the locations 2. The general effect of the Order with regard to Marigold Road N17 and effects of the Orders, and of a Statement of Reasons for making would be to:— the Orders, may be inspected at the reception, Alexandra House, 10 (a) remove an existing event days parking place located on the north Station Road, Wood Green, N22 7TR or can be viewed online at side, near its junction with Garman Road and introduce waiting www.haringey.gov.uk/traffic_orders. restrictions operating “at any time” at this location; 4. Any person desiring to question the validity of the Orders or of any (b) extend the length of an existing event days parking place located provision contained therein on the grounds that it does not comply on south side near to its junction with Garman Road; with the relevant powers of the Road Traffic Regulation Act 1984, as (c) reduce the length of an existing event days parking place located amended or that any of the relevant requirements thereof or of any on the north-west side near its junction with Marsh Lane and relevant regulations made there under have not been complied with in introduce waiting restrictions operating “at any time”. relation to the Orders may, within six weeks of the date on which the These proposals would allow free flowing movements of heavy goods Orders were made, make application for the purpose to the High vehicles that need to access Marsh Lane from Marigold Road. Court. 3. Copies of the proposed Orders and of the Council’s statement of Dated: 13th May 2016 reasons for making the Orders and plans showing the locations and Ann Cunningham effects of the Orders may be inspected for a period of 21 days from Traffic Management (2538350) the date of this Notice during normal office working hours at the reception desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. HARINGEY2538349 COUNCIL 4. Any person desiring to object to the proposed Orders or make PROPOSED SCHOOL KEEP CLEAR MARKINGS – RECTORY other representation should send a statement in writing of either their GARDENS N8 objection and the grounds thereof or of their representation to the THE HARINGEY (PROHIBITION OF STOPPING OUTSIDE Traffic Management Group, Alexandra House, 5th Floor, 10 Station SCHOOLS) (SPECIAL PARKING AREA) (AMENDMENT NO. *) Road, Wood Green, N22 7TR or to [email protected] ORDER 201* within 21 days from the date of this Notice. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated 13th May 2016 Borough of Haringey, hereinafter called the Council, proposes to Ann Cunningham, make the above-mentioned Order under the powers of the Road Traffic Management (2538352) Traffic Regulation Act 1984, as amended. 2. The general effect of the Order, in regard to Rectory Gardens, would be to:— HARINGEY2538351 COUNCIL (a) introduce new school keep clear markings at the following THE BANK N6 - PROPOSED LOADING RESTRICTIONS locations:— THE HARINGEY (HIGHGATE A CPZ) (SECTION 6) (AMENDMENT —the south-east side, from a point 5 metres south-west of the NO. *) ORDER 201* common boundary of Nos. 4 and 6 Rectory Gardens, south-westward THE HARINGEY (HIGHGATE A CPZ) (DESIGNATIONS) for a distance of 30 metres; (AMENDMENT NO. *) ORDER 201* —the south-east and north-east sides, from the north-western kerb- 1. NOTICE IS HEREBY GIVEN that the Council of the London line of High Street, N8 north-west and north-eastward for a distance Borough of Haringey proposes to make the above mentioned Orders of 23.5 metres; under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the —south-west and north-west sides, from the north-western kerb-line Road Traffic Regulation Act 1984, as amended. of High Street, N8 north-westward for a distance of 24.5 metres; 2. The general effect of the Orders would be to introduce loading (b) amend the times of operation of existing markings located on the restrictions operating at any time into a certain section of The Bank north-east side near its junction with High Street, currently operating N6, on both sides of the road, at its junction with Cholmeley Park. between 8am and 5pm on Mondays to Saturdays; 3. Copies of the proposed Orders and of the Council’s statement of (c) provide that stopping on all the above markings by vehicles would reasons for making the Orders and plans showing the locations and be prohibited between the hours of 7.45am and 6.15pm on Mondays effects of the Orders may be inspected during a period of 21 days to Fridays inclusive. from the date on which this Notice is published, during normal office 3. Copies of the proposed Order and of the Council’s statement of working hours at the reception desk, Alexandra House, 10 Station reasons for making the Order and plans showing the locations and Road, Wood Green, N22 7TR or can be viewed online at effects of the Order may be inspected for a period of 21 days from the www.haringey.gov.uk/traffic_orders. date of this Notice during normal office working hours at the reception 4. Any person desiring to object to the proposed Orders or make desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or other representation should send a statement in writing of either their can be viewed online at www.haringey.gov.uk/traffic_orders. objection and the grounds thereof, or of their representation to the 4. Any person desiring to object to the proposed Order or make other Traffic Management Group, Alexandra House, 5th Floor, 10 Station representation should send a statement in writing of either their Road, Wood Green, N22 7TR or by email to objection and the grounds thereof or of their representation to the [email protected] within 21 days of the date on which Traffic Management Group, Alexandra House, 5th Floor, 10 Station this Notice is published. Road, Wood Green, N22 7TR or to [email protected] Dated: 13th May 2016 within 21 days from the date of this Notice. Ann Cunningham Dated 13th May 2016 Traffic Management (2538351) Ann Cunningham, Traffic Management (2538349)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

HARINGEY2538347 COUNCIL 3. Copies of the Order referred to above, which will come into AMENDMENT TO PARKING PLACE – NORTH HILL N6 operation on 16th May 2016, of a plan which indicates the locations THE HARINGEY (HIGHGATE STATION OUTER CPZ) and effects of the Order, and a Statement of Reasons for making the (DESIGNATIONS) (AMENDMENT NO. *) ORDER 201* Order, may be inspected at the Traffic Management Group, Alexandra THE HARINGEY (HIGHGATE STATION OUTER CPZ) (SECTION 6) House, 5th Floor, 10 Station Road, Wood Green, N22 7TR or can be (AMENDMENT NO. *) ORDER 201* viewed online at www.haringey.gov.uk/traffic_orders. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. Any person desiring to question the validity of the Order or of any Borough of Haringey proposes to make the above mentioned Orders provision contained therein on the grounds that it does not comply under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the with the relevant powers of the Road Traffic Regulation Act 1984, as Road Traffic Regulation Act 1984, as amended. amended or that any of the relevant requirements thereof or of any 2. The general effect of the Orders, in order to facilitate the use of a relevant regulations made there under have not been complied with in vehicle crossover, would be to shorten an existing resident permit relation to the Order may, within six weeks of the date on which the holders only parking space located on the north-east side, outside of Order was made, make application for the purpose to the High Court. No. 16 North Hill N6, and extend the length of the existing waiting Dated 13th May 2016 restrictions at this location. Ann Cunningham, 3. Copies of the proposed Orders, and of the Council’s statement of Traffic Management (2538344) reasons for making the Orders and plans showing the locations and effects of the Orders may be inspected for a period of 21 days from the date of this Notice during normal office working hours at the LONDON2538364 BOROUGH OF HAVERING reception desk, Alexandra House, 10 Station Road, Wood Green, N22 THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL 7TR or at www.haringey.gov.uk/traffic_orders. ENFORCEMENT AREA) 4. Any person desiring to object to the proposed Orders or make (NO. 1) (AMENDMENT NO. **) ORDER 201* other representation should send a statement in writing of either their THE HAVERING (PAY AND DISPLAY PARKING PLACES) (NO. 3) objection and the grounds thereof or of their representation to the (AMENDMENT NO. **) ORDER 201* Traffic Management Group, 5th floor, Alexandra House, 10 Station THE HAVERING (HAROLD WOOD) (PARKING PLACES) (NO. 2) Road, Wood Green, N22 7TR or at www.haringey.gov.uk/ (AMENDMENT NO. **) ORDER 201* traffic_orders. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated: 13th May 2016 Borough of Havering, hereinafter called the Council, propose to make Ann Cunningham the above-mentioned Orders under sections 6, 45, 46 49 and 124 of Traffic Management (2538347) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The effect of the Waiting & Loading Restriction Order would be to:- 2538346HARINGEY COUNCIL (a) impose waiting restrictions operative at any time on the lengths of PROPOSED AMENDMENT OF PARKING PLACE – TOTTENHAM street specified in Schedule 1A to this Notice; LANE N8 (b) impose waiting restrictions operative between 8.00 a.m. and 10 THE HARINGEY (HORNSEY SOUTH CPZ) (DESIGNATIONS) a.m. on Mondays to Fridays inclusive on the lengths of street (AMENDMENT NO. *) ORDER 201* specified in Schedule 1B to this Notice; THE HARINGEY (HORNSEY SOUTH CPZ) (SECTION 6) (b) impose waiting restrictions operative between 10.30 a.m. and (AMENDMENT NO. *) ORDER 201* 11.30 a.m. on Mondays to Fridays inclusive on the lengths of street 1. NOTICE IS HEREBY GIVEN that the Council of the London specified in Schedule 1C to this Notice. Borough of Haringey, hereinafter called the Council, proposes to 3. The effect of the Pay and Display Parking Places Order would be to make the above-mentioned Orders under the powers of the Road provide parking places, operative between 8.00 a.m. and 6.30 p.m. on Traffic Regulation Act 1984, as amended. Mondays to Saturdays inclusive, on the length of street specified in 2. The general effect of the Order with regard to Tottenham Lane N8 Schedule 2 to this Notice, where vehicles may wait at a cost of 20 would be to reduce the length of an existing permit holders only pence for the two hours and 50 pence for the maximum period of 3 parking place located on the south-east side, opposite Nos. 76 to 82 hours and where return to that same parking place will be prohibited Tottenham Lane, in order to aid in improving safety for cyclists using for 2 hours. this section of road. 4. The general effect of the Harold Wood Parking Places Order would 3. Copies of the proposed Orders and of the Council’s statement of be to remove the existing residents permit parking place within the reasons for making the Orders and plans showing the locations and HWB Controlled Parking Zone and situated on the west side of effects of the Orders may be inspected for a period of 21 days from Arundel Road outside Nos. 30 and 32 Arundel Road. the date of this Notice during normal office working hours at the 5. Copies of the proposed Orders, of the Orders being amended, reception desk, Alexandra House, 10 Station Road, Wood Green, N22 together with the Council’s statement of reasons for proposing to 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. make the Orders and plans showing the locations and effects of the 4. Any person desiring to object to the proposed Orders or make Orders can be inspected until the end of six weeks from the date on other representation should send a statement in writing of either their which the Orders were made or as the case may be, the Council objection and the grounds thereof or of their representation to the decides not to make the Order, during normal office hours on Traffic Management Group, Alexandra House, 5th Floor, 10 Station Mondays to Fridays inclusive, at the Council’s Public Advice and Road, Wood Green, N22 7TR or to [email protected] Service Centre (PASC), accessed via the Liberty Shopping Centre, within 21 days from the date of this Notice. Romford, RM1 3RL. Dated 13th May 2016 6. Any person desiring to object to the proposals or make other Ann Cunningham, representation should send a statement in writing of either their Traffic Management (2538346) objection or representations and the grounds thereof to the Group Manager, Traffic & Parking Control, StreetCare, Town Hall, Main Road, Romford, Essex, RM1 3BB, quoting reference LBH/870 to HARINGEY2538344 COUNCIL arrive by 3 June 2016. ANCHOR DRIVE N15 - WAITING AND LOADING RESTRICTIONS Date 13 May 2016 THE HARINGEY (WAITING AND LOADING RESTRICTION) Daniel Fenwick, Director of Legal & Governance (AMENDMENT NO. 38) ORDER 2016 London Borough of Havering, Town Hall, Main Road, Romford RM1 1. NOTICE IS HEREBY GIVEN that the Council of the London 3BD Borough of Haringey on 12th May 2016 made the above mentioned SCHEDULE 1A Order under sections 6 and 124 of and Part IV of Schedule 9 to the Balgores Lane Road Traffic Regulation Act 1984, as amended. (a) the north-east side, between a point 15 metres north-west of the 2. The general effect of the Order would be to formalise existing north-western kerb-line of Mulberry Close and a point 15 metres waiting and loading restrictions in Anchor Drive N15 (formerly south-east of the south-eastern kerb-line of Mulberry Close; Brunswick Road). (b) the south-west side

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 27 ENVIRONMENT & INFRASTRUCTURE

(i) between the south-eastern boundary of No. 182 Balgores Lane and LONDON2538360 BOROUGH OF HOUNSLOW a point 11 metres south-east of that boundary; AMENDMENT TO PARKING BAYS AND WAITING RESTRICTIONS (ii) between a point opposite the common boundary of Nos. 121 and AND PROVISION OF ROAD HUMPS IN ST JOHN’S ROAD, 123 Balgores Lane and a point 18 metres north-west of that common ISLEWORTH boundary. A. THE LONDON BOROUGH OF HOUNSLOW (SPRING GROVE) Lamson Road, the south-west side, between the north-western kerb- (PARKING PLACES) (2009, NO. 15) (AMENDMENT NO. 7) ORDER line of Ferry Lane and a point 7 metres north-west of a point opposite 2016 the north-western flank wall of No. 15 Lamson Road. B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Mulberry Close, between the north-eastern kerb-line of Balgores LOADING RESTRICTION) (AMENDMENT NO.146) ORDER 2016 Lane and a point 15 metres north-east of that kerb-line. 1. The London Borough of Hounslow on 9 May 2016 made above- SCHEDULE 1B mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of the Mulberry Close, between a point 15 metres north-east of the north- Road Traffic Regulation Act. The Orders will come into operation on eastern kerb-line of Balgores Lane and a point 18.3 metres north-east 16 May 2016. of that kerb-line. 2. The general effect of the Parking Places Order will be to change the SCHEDULE 1C resident parking bay outside Nos. 2 to 10 St John’s Road into a Arundel Road, the west side, between a point 4.5 metres north of the shared use bay allowing resident permit holders and pay by telephone common boundary of Nos. 30 and 32 Arundel Road and a point 3.4 for a maximum stay of 2 hours metres south of the common boundary of Nos. 30 and 32 Arundel 3. The general effect of the Waiting and Loading amendment Order Road. will be to further amend the London Borough of Hounslow (Waiting SCHEDULE 2 and Loading Restriction) Order 2008 by adding new waiting & loading Balgores Lane, the south-west side, between a point 11 metres restrictions in St John’s Road and introduce a limited waiting bay in south-east of the south-eastern boundary of No. 182 Balgores Lane the roads detailed in Schedule 1, 2, 3, 4 and 5 to this Notice. extending south-eastward for a distance of 16 metres. (2538364) 4. Documents giving detailed information of 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” 2538356LONDON BOROUGH OF HAVERING in the search bar; or THE HAVERING (FREE LOADING PLACES) (NO. 1) (AMENDMENT b. at the Forms and Documents Counter, Civic Centre, Lampton NO. **) ORDER 201* Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to 1. NOTICE IS HEREBY GIVEN that the Council of the London Friday. Borough of Havering, hereinafter called the Council, propose to make Further information may be obtained by telephoning the the above-mentioned Orders under sections 6 and 124 of and Part IV Regeneration, Economic Development & Environment Department on of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 020 8583 3322. 2. The effect of the Free Loading Places Order will be to designate a 4. Any person desiring to question the validity of the Orders or any loading place, operative at any time, on the length of street specified provision contained therein on the grounds that they are not within the in the Schedule to this Notice, where vehicles may wait for the relevant powers of the Road Traffic Regulation Act, or that any of the purpose of loading or unloading for a maximum period of 20 minutes relevant regulations made thereunder have not been complied with in and where return to that same loading place will be prohibited for 2 relation to the Orders may, within six weeks of the date on which the hours. Orders were made, make an application for the purpose to the High 3. A copy of the proposed Order, of Order being amended, together Court. with the Council’s statement of reasons for proposing to make the Dated 13 May 2016 Order and plans showing the locations and effects of the Order can Brendon Walsh be inspected until the end of six weeks from the date on which the Executive Director of Regeneration, Economic Development & Order is made or as the case may be, the Council decides not to Environment make the Order, during normal office hours on Mondays to Fridays SCHEDULE 1 inclusive, at the Council’s Public Advice and Service Centre (PASC), (no waiting and loading “at any time” restrictions) accessed via the Liberty Shopping Centre, Romford, RM1 3RL or St John’s Road, Isleworth available to view on the Councils website a link of which is shown SCHEDULE 2 below: (no waiting “at any time” and no loading between 7am – 10am & https://www.havering.gov.uk/Consultations 4pm to 7apm Mondays to Saturdays restrictions) 4. Any person desiring to object to the proposed Order or make other Aylett Road, Isleworth; Loring Road, Isleworth; St John’s Road, representation should send a statement in writing of either their Isleworth and objection or representations and the grounds thereof to Mark Woodlands Road, Isleworth Philpotts, Engineering Services, Streetcare, Town Hall, Main Road, SCHEDULE 3 Romford RM1 3BB, quoting reference LBH/868 to arrive by 3 June (no waiting “at any time” restrictions) 2016. Braddock Close, Isleworth; Copper Mill Drive, Isleworth; Gumley Date: 13 May 2016 Gardens, Isleworth; Graham White, Interim Director of Legal & Governance Kendall Road, Isleworth; Nottingham Road, Isleworth; St John’s London Borough of Havering, Town Hall, Main Road, Romford RM1 Road, Isleworth 3BD SCHEDULE 4 SCHEDULE (limited waiting bays which will operate Monday to Saturday Suttons Lane, the west side, from the common boundary of Nos. 2A 8.00am to 6.30pm, maximum stay 1 hour no return for 2 hours) and 2B Suttons Lane extending northward for a distance of 18.8 St John’s Road, Isleworth – south-west side, opposite Nos. 11 to 19 metres. (2538356) St John’s Road SCHEDULE 5 (limited waiting bays which will operate Monday to Saturday 8.00am – 6.30pm, maximum stay 2 hour no return for 2 hours) Aylett Road, Isleworth – the south-east side, from the north-eastern flank wall of No. 21 St John’s Road, south-westwards for a distance of 12.3 metres Loring Road, Isleworth – the north-west side, from the south- western flank wall of No. 20 St John’s Road, north-eastwards for a distance of 12 metres (2538360)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2538369 BOROUGH OF ISLINGTON Public Realm, 1 Cottage Road, London N7 8TP ASHLEY ROAD, BLYTHWOOD ROAD, COLEBROOKE ROW, Further information may be obtained by telephoning Public Realm on ESSEX ROAD, FARRINGDON LANE, GOSWELL ROAD, HOLLY 020 7527 2000 PARK, MACKENZIE ROAD AND NEWINGTON GREEN ROAD. 9) Any person who wishes to object or to make other representations THE ISLINGTON (PARKING PLACES) (ZONES A) (NO. *) ORDER about the proposed Orders should send a statement in writing, 201* specifying the grounds on which they are made to Public Realm, PO THE ISLINGTON (FREE PARKING PLACES) (DEDICATED Box 2025, PERSHORE, WR10 9BU (quoting reference TMO/4802), DISABLED PERSONS) (NO. *) ORDER 201* within the period of twenty one days from the date on which this THE ISLINGTON (FREE PARKING PLACES) (MOTORCYCLES) Notice is published. (NO. *) ORDER 201* Dated 13 May 2016 THE ISLINGTON (ELECTRIC VEHICLE CHARGING PLACES) (NO.*) Bram Kainth ORDER 201* Service Director for Public Realm (2538369) THE ISLINGTON (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 201* 1) NOTICE IS HEREBY GIVEN that the Council of the London LONDON2538366 BOROUGH OF ISLINGTON Borough of Islington proposes to make the above mentioned Order LOFTING ROAD AND TAVISTOCK TERRACE under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to THE ISLINGTON (PROHIBITION OF TRAFFIC) (PLAY STREETS) the Road Traffic Regulation Act 1984, as amended, and of all other (NO. *) ORDER 201* powers thereunto enabling, propose to make the following Orders. 1) NOTICE IS HEREBY GIVEN that the Council of the London 2) The general effect of the Parking Places Order would be to in: Borough of Islington proposes to make the above mentioned Order a) Ashley Road, extend the resident’s bay on the south-west side of under Sections 29 and 31 to the Road Traffic Regulation Act 1984, as No.1 Ashley Road; amended, and of all other powers thereunto enabling. b) Blythwood Road, convert the pay and display bay on the north- 2) A play street is an area on a street or part of a street designated for west side, outside the community centre to a shared pay by phone use as a safe and secure playground for children on particular days and permit holders bay; and specific hours. c) Mackenzie Road, extend by 5 metres the residents parking place 3) The general effect of the Play Street Order would be to prohibit on the north-west side of Brightwell Court; and vehicles from entering or stopping in designated play street areas d) Newington Green Road, introduce a parking place outside Nos. during play street hours, in Lofting Road and Tavistock Terrace. 107-109 with a free maximum parking period of 20 minutes with No 4) The designated play street areas would be located in: Return within 2 hours and operating between 8:30am and 6:30pm on a) Lofting Road N1, between its junction with Thornhill Road and its Mondays to Fridays and between 8:30am and 1:30pm on Saturdays. junction with Lambert Street. 3) The general effect of the Dedicated Disabled Parking Places Order, The times of operation of the Lofting Road play street area would be, would be to in: between 2:30pm and 5:30pm, occurring every fourth Friday in April, a) Goswell Road, introduce a new dedicated disabled bay on the June and September. north-east side, outside Turnpike House; b) Tavistock Terrace, between No. 24 Tavistock Terrace and No. 48 b) Rocliffe Street, introduce a new dedicated disabled bay opposite Tavistock Terrace. No. 24 Rocliffe Street; The times of operation of the Tavistock Terrace play street area would c) Drovers Way, introduce a new dedicated disabled bay outside No. be between 10:00am and 1:00pm, occurring every third Sunday of 87 Drovers Way. every month with effect from June 2016. 4) The general effect of the Solo Motorcyles Parking Places Order 5) The prohibition in paragraphs 2 and 3 above shall not apply to: would be to introduce a new Motorcycle bay in Essex Road, on the a) any person wishing to gain reasonable access to premises situated south-east side, outside No. 376 Essex Road. on or adjacent to the road; 5) The general effect of the (Electric Vehicle Charging Places) Order b) any person causing or permitting a vehicle to stop or remain at rest would be to, amend the Electric Vehicle Charging Parking Place in if required to do so by law or if obliged to do so in order to avoid an Farringdon Lane, on the north-east side, near the junction with accident; Clerkenwell Green to operate between 7am and 10pm every day, with c) any vehicle being used for fire brigade, ambulance or police a maximum stay of 3 hours. purposes in an emergency; or 6) The general effect of the Waiting and Loading Restriction Order d) anything done with the permission or at the direction of a police would be to in: constable in uniform, a traffic warden, a civil enforcement officer in a) Compton Avenue, introduce At Any Time waiting restrictions from uniform or a designated marshall. Canonbury Road to the boundary of the rear of No. 20 Compton 6) A copy of the proposed Order, and other documents giving more Terrace; detailed particulars of the Order are available for inspection during b) Colebrooke Row, introduce At Any Time waiting restrictions on the normal office hours until the end of six weeks from the date on which south-east side between the junction of Gerrard Road and No 41 the Order is made or, as the case may be, the Council decides not to Colebrooke Row; make the Order at the following location: c) Holly Park, introduce At Any Time waiting restrictions on the south- Public Realm, 1 Cottage Road, London N7 8TP eastern arm of Holly Park, from the junction of Crouch Hill to a point Further information may be obtained by telephoning Public Realm on 55 metres north-east of that junction; 020 7527 2000 d) Holly Park, introduce At Any Time waiting restrictions on the north- 7) Any person who wishes to object or to make other representations western arm of Holly Park, from the junction of Crouch Hill to a point about the proposed Order should send a statement in writing, 51 metres north-east of that junction; specifying the grounds on which they are made to Public Realm, PO e) Northampton Road, introduce At Any Time waiting restrictions at Box 2025, Pershore, WR10 9BU (quoting reference TMO/4799), within the vehicular entrance to Spa Fields Park on Northampton Road; and the period of twenty one days from the date on which this Notice is f) Finsbury Square, introduce At Any Time waiting and loading published. restrictions on the southern arm of Finsbury Square, on the north Dated 13 May 2016 side, 17.5 metres east of the eastern kerb-line of Finsbury Square and Bram Kainth on the southern side, 23.5 metres east of the eastern kerb-line of Service Director for Public Realm (2538366) Finsbury Pavement. 7) Make various minor amendments to Traffic Orders in order to bring them in line with the current on-street layout. 8) A copy of the proposed Orders, and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders at the following location:

2538354

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 29 ENVIRONMENT & INFRASTRUCTURE

ROYAL BOROUGH OF KENSINGTON AND CHELSEA CHARGED-FOR PARKING PLACES AND FREE PARKING PLACES, LOADING BAYS AND WAITING, LOADING AND STOPPING RESTRICTIONS CONSOLIDATIONS THE KENSINGTON AND CHELSEA (CHARGED-FOR PARKING PLACES) CONSOLIDATION ORDER 2016 AND THE KENSINGTON AND CHELSEA (FREE PARKING PLACES, LOADING BAYS AND WAITING, LOADING AND STOPPING RESTRICTIONS) CONSOLIDATION ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea (hereinafter referred to as “the Council”) on 12 May 2016 have made the above-mentioned Orders under 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 effect of the Orders will be, without any change in substance to the designations and provisions imposed by those Orders, to consolidate— (a) the Charged-For Parking Places Orders which are specified in Schedule 1 to this Notice; and (b) the Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions Orders which are specified in Schedule 2 to this Notice, however the opportunity has been taken to update the Free Parking Places, Loading Bays and Waiting, Loading and Stopping Consolidation Order to reflect the current administrative charge for permit refund, replacement or change of vehicle charge which was set in April 2015, to £12. 3. Copies of the Orders, which will come in to operation on 16 May 2016 and of all other relevant documents, including the Orders specified in the Schedules to this Notice, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date the Orders were made at Council Offices, 37 Pembroke Road, London W8 6PW. 4. Any persons desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make an application for the purpose to the High Court. Dated 13 May 2016 Mahmood Siddiqi Director for Transport and Highways SCHEDULE 1 Charged-For parking places Orders consolidated into the new Consolidation Order Traffic Order Title RBKC 2014/02 The Kensington and Chelsea (Charged-For Parking Places) Consolidation Order 2014 RBKC 2014/06 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 2) Order 2014 RBKC 2014/09 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 3) Order 2014 RBKC 2014/11 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 4) Order 2014 RBKC 2014/14 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 5) Order 2014 RBKC 2014/16 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 6) Order 2014 RBKC 2015/03 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 7) Order 2015 RBKC 2015/08 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 8) Order 2015 RBKC 2015/11 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 9) Order 2015 RBKC 2015/15 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 10) Order 2015 RBKC 2016/04 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 11) Order 2016 RBKC 2016/06 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 12) Order 2016 RBKC 2016/09 The Kensington and Chelsea (Charged–For Parking Places) (Amendment No. 13) Order 2016 SCHEDULE 2 Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions Orders consolidated into the new Consolidation Order Traffic Order Title RBKC 2014/03 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) RBKC 2014/07 Consolidation Order 2014 RBKC 2014/10 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) RBKC 2014/12 (Amendment No. 2) Order 2014 RBKC 2014/15 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) RBKC 2015/04 (Amendment No. 3) Order 2014 RBKC 2015/09 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) RBKC 2015/12 (Amendment No. 4) Order 2014 RBKC 2015/16 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) RBKC 2016/05 (Amendment No. 5) Order 2014 RBKC 2016/07 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 6) Order 2015 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 7) Order 2015 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 8) Order 2015 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 9) Order 2015 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 10) Order 2016 The Kensington and Chelsea (Free Parking Places, Loading Bays and Waiting, Loading and Stopping Restrictions) (Amendment No. 11) Order 2016 (2538354)

2538367ROYAL BOROUGH OF KINGSTON UPON THAMES • The Kingston upon Thames (Parking Places) (Canbury) MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- (Amendment No. 12) Traffic Order 2016; P206) • The Kingston upon Thames (Parking Places) (Oakhill) (Amendment 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough No. 2) Traffic Order 2016. of Kingston upon Thames made the following Orders on 9th May 2. The general effect of the Orders, which will come into force on 16th 2016 under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 May 2016, will be; to the Road Traffic Regulation Act 1984, as amended:–

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) in Acre Road, Kingston, to remove part of a ‘permit holders only’ Director of Place, Traffic Order Section, Guildhall 2, Kingston parking place due to the introduction of a vehicle crossing (outside upon Thames, Surrey KT1 1EU or to [email protected]. No. 123); All objections must specify the grounds on which they are made. (b) in Oakhill Crescent, Surbiton, to shorten by approximately 5 Dated: 13th May 2016. metres a ‘permit holders only’ parking place due to the introduction of Philip Hoare a vehicle crossing (at the side of No. 7 Oakhill Road); Service Manager, Parking Services Please note; all other parts of proposal TMO-P206 have been made (Environment) (2538355) (see previous notices). 3. The Orders and other documents giving more detailed particulars including plans showing the location and effect are available for LONDON2538358 BOROUGH OF LEWISHAM inspection until 20th June 2016 at: THE LEWISHAM (WAITING AND LOADING RESTRICTION) • The Information and Advice Centre, Guildhall 2, Kingston upon (AMENDMENT NO. *) TRAFFIC ORDER 201— Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays THE LEWISHAM (PRESCRIBED ROUTES) (NO. *) TRAFFIC ORDER inclusive; 201* • Old Malden Library, Church Road, Worcester Park, during normal THE LEWISHAM (CIVIL ENFORCEMENT AREA) (LOADING BAY) opening hours; (AMENDMENT NO. *) ORDER 201* • Surbiton Library, Ewell Road, Surbiton, during normal opening THE LEWISHAM (FREE PARKING PLACES) (LIMITED STAY) hours; (AMENDMENT NO. *) ORDER 201* Tolworth Community Library, 37–39 The Broadway, Tolworth, during THE LEWISHAM (CIVIL ENFORCEMENT AREA) (FREE PARKING normal opening hours; and PLACES) (DISABLED PERSONS) (AMENDMENT NO. *) ORDER • Tudor Library, Tudor Drive, Kingston during normal opening hours. 201* • Detailed particulars of this proposal are also available at all other THE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKING Council libraries and online at www.kingston.gov.uk; search for ‘TMO- PLACES) (CAR CLUBS) (AMENDMENT NO. *) ORDER 201* P206’. THE LEWISHAM (SPECIAL PARKING AREA) (LADYWELL 4. For further information, telephone ‘Environment’ on 020 8547 5002. CONTROLLED PARKING ZONE) (PARKING PLACES) 5. Any person desiring to question the validity of the Orders or of any (REVOCATION NO. *) ORDER 201* provision contained therein on the grounds that it is not within the THE LEWISHAM (SPECIAL PARKING AREA) (CATFORD WEST relevant powers of the Road Traffic Regulation Act 1984 or that any of CONTROLLED PARKING ZONE) (PARKING PLACES) the relevant requirements thereof or any relevant regulations made (REVOCATION NO. *) ORDER 201* thereunder have not been complied with in relation to the Orders may THE LEWISHAM (SPECIAL PARKING AREA) (LEWISHAM make application for the purposes to the High Court by 20th June CONTROLLED PARKING ZONE) (PARKING PLACES) 2016. (REVOCATION NO. *) ORDER 201* Dated: 13th May 2016. MISCELLANEOUS PRESCRIBED ROUTES, PARKING AND Philip Hoare WAITING RESTRICTION PROPOSALS Service Manager, Parking Services 1.NOTICE IS HEREBY GIVEN that Lewisham Borough Council (Environment) (2538367) propose to make the above-mentioned Orders under the provisions of section 6, 45, 46, 49 and 124 of and part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2538355ROYAL BOROUGH OF KINGSTON UPON THAMES 2. The general nature and effect of the Orders would be: AMENDMENTS TO TRAFFIC ROUTING - ROAD CLOSURES AND (a) to introduce a ban on waiting by vehicles at any time in the lengths TWO-WAY WORKING - DOWN HALL ROAD AND THAMES SIDE, of street specified in the Schedule to this Notice. The ban would be KINGSTON (TMO-P230) indicated on the road by ‘double yellow lines’; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (b) in Avignon Road: of Kingston upon Thames propose to make the following Order under (1) to provide a ‘no entry’ restriction from the main carriageway into sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic the carriageway fronting Nos. 36 to 44 Avignon Road, opposite No. Regulation Act 1984, as amended: - The Kingston upon Thames 57 Avignon Road; and (Prescribed Routes) (Amendment No. *) Traffic Order 20**. (2) to remove the ban on vehicles proceeding in any direction other 2. The general effect of the Order would be; than a north-westerly direction in Avignon Road (carriageway fronting (a) to remove an existing road closure at the junction between Down Nos. 36 to 46 Avignon Road and No. 112 Aspinall Road); Hall Road and Skerne Road; (c) in Chudleigh Road, south-east side, outside Nos. 45 and 47 (b) to introduce a road closure (i.e. motor vehicles prohibited) in the Chudleigh Road, to remove a 10-metre residents’ parking place (to north-to-south arm of Down Hall Road (between its junction with make space for a bus stop); Steadfast Road and the east-to-west arm of Down Hall Road); (d) in Cressingham Road, north side, adjacent to No. 31 St. (c) to introduce a road closure (i.e. motor vehicles prohibited) in Stephen’s Grove, to provide a disabled persons’ parking place for two Thames Side (between railway bridge and Osiers Court); vehicles; (d) to re-instate a system of two-way working in Down Hall Road; and (e) in Elmira Street, west side, adjacent to the Sainsburys Store, to (e) to remove an existing contra-flow cycle lane in Down Hall Road. provide a 16-metre long loading bay that would operate between 7am Please note; if the above measures are implemented, the northern and 7pm on Mondays to Fridays and between 9am and 7pm on access to Thames Side car park would be closed, meaning that motor Saturdays and Sundays with a maximum stay period of 20 minutes; vehicles would access the car park via Vicarage Road only. (f) in Foxberry Road, west side, opposite The Brockley Barge public 3. The proposed Order and other documents giving more detailed house, to provide: particulars of the proposals, including plans showing the location and (1) a 11.1-metre long loading bay that would operate between 7am effect, are available for inspection until 6 weeks have elapsed from and 7pm on Mondays to Fridays and between 9am and 7pm on the date on which either the Order is made or the Council decides not Saturdays and Sundays with a maximum stay period of 20 minutes; to make the Order at: (2) a 13-metre long disabled persons’ parking place; and • The Information and Advice Centre, Guildhall 2, Kingston upon (3) a 12-metre long free parking place that would operate between Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays 8am and 6.30pm on Mondays to Saturdays, with a maximum stay of inclusive; and 30 minutes. • Kingston Library, Fairfield Road, Kingston, during normal opening (g) in Newlands Park: east side, outside No. 104 Newlands Park, to hours. remove an advisory parking place for one vehicle and to introduce a Detailed particulars of this proposal are also available at all other 13-metre long ban on waiting by vehicles between 8am and 6pm on Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Mondays to Saturdays. The ban would be indicated on the road by P230’. ‘single yellow lines’; 4. For further information, telephone ‘Environment’ on 020 8547 5002. (h) in Plough Way, south side, outside the Tesco Store, to provide a 5. Any objections or other representations about the proposed Order 23.4-metre long loading bay that would operate between 7am and should be sent in writing (please quote TMO-P230) by 3rd June 2016 7pm on Mondays to Fridays and between 9am and 7pm on Saturdays to either; and Sundays with a maximum stay period of 20 minutes;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 31 ENVIRONMENT & INFRASTRUCTURE

(i) in Ravensbourne Park: 2. The general effect of the Loading Places Order is to amend the (1) west side, for 26.5 metres opposite Nos. 60 and 62 Ravensbourne hours of operation of the loading bay located outside Tesco, in St Park to introduce a ban on waiting by vehicles between 9am and 7pm Margarets Road so that it operates between 7.00am and 8.00am, on Mondays to Fridays. The ban would be indicated on the road by between 9.30am and 4.00pm and between 6.30pm and 11.00pm ‘single yellow lines’; and throughout the week for the purposes of loading and unloading (2) south-west side, outside Nos. 7 and 9 Ravensbourne Park, to goods. The maximum stay time will be 1 hour, with no return within 1 remove a 23.6-metre permit shared-use parking place and replace it hour. The sole purpose of this Order is to continue in force indefinitely with 4.6 metres of ‘controlled hours’ waiting restrictions (and to make the provisions of the London Borough of Richmond upon Thames space for a bus stop); and (Loading Places) (No. 2) Experimental Order 2014. (j) in Vian Street, south side, to remove ‘at any time’ waiting 3. The general effect of the Waiting and Loading Restriction Order restrictions and provide three car club parking places, each 6 metres is to amend the hours of operation of the waiting and loading in length, with their centres approximately 39 metres, 52 metres and restrictions which operate under the loading bay outside Tesco, St 64 metres west of Elmira Street. Margarets Road so that they operate between 8.00am and 9.30am 3. Further information about this scheme may be obtained by and between 4.00pm and 6.30pm throughout the week, The sole telephoning Gillian Redrup in the Council’s Regeneration and Asset purpose of this Order is to continue in force indefinitely the provisions Management team on: 020 8314 2589 or by emailing of the London Borough of Richmond upon Thames (Waiting and [email protected]. Loading Restriction) (Civil Enforcement Area) (No. 5) Experimental 4. Documents giving more detailed particulars of the proposed Orders Order 2014. and measures can be inspected during normal office hours on 4. Full details of the Orders, which will come into operation on 17 May Mondays to Fridays at the office of Lewisham Regeneration and Asset 2016, are contained in the following documents:— Management, 4th Floor Laurence House, 1 Catford Road, London (a) the Orders; SE6 4RU. (b) a plan indicating the location and effect of the restrictions; and 5. Any objection or other representations relating to the proposed (c) the Council’s Statement of Reasons for making the Orders. Orders must be made in writing and all objections must specify the 5. Copies of the above documents:— grounds on which they are made and must be sent quoting reference (a) can be inspected, quoting Reference 14/147, at the Civic Centre ‘Miscellaneous Changes May 2016’ to Lewisham Regeneration and (Central Reception, ground floor), 44 York Street, Twickenham Asset Management, 4th Floor Laurence House, 1 Catford Road, between 9.15am and 5pm on Mondays to Fridays, except for Bank London SE6 4RU, to arrive not later than 21 days from the date of and other public holidays; and publication of this notice. Any objection may be communicated to (b) may be viewed on the Council’s web-site at http:// other persons who may be affected. www.richmond.gov.uk/public_notices Dated 13th May 2016 6. Persons wishing to question the validity of these Orders or any S . Moss provisions on the grounds that it or they are not within the powers Policy and Development Manager, Transport conferred by the 1984 Act, or that any requirement of the Act or any 4th Floor Laurence House, 1 Catford Road, London SE6 4RU instrument made under the Act has not been complied with, that Schedule – No waiting ‘at any time’ person may, within six weeks from the date on which the Orders were Avignon Road: (1) main carriageway, extending north of its junctions made, apply for the purpose to the High Court with Aspinall Road/Dundalk Road to the northern boundary of No. 39 Graham Beattie Avignon Road; and (2) carriageway fronting Nos. 36 to 44 Avignon Assistant Director, Traffic and Transport Road and No. 112 Aspinall Road: (i) east side: (A) between the south Civic Centre, 44 York Street, Twickenham TW1 3BZ kerb line of Aspinall Road and a point 7.2 metres south of that kerb Dated 13 May 2016. (2538363) line; and (B) between a point opposite the party wall of Nos. 40 and 40 Avignon Road and the west kerb line of Avignon Road (main carriageway); and (ii) west side: (A) between its junction with Aspinall LONDON2538361 BOROUGH OF RICHMOND UPON THAMES Road and a point 8.6 metres north of the party wall of Nos. 36 and 38 ROAD TRAFFIC REGULATION ACT 1984 Avignon Road; (B) between the party wall of Nos. 36 and 38 Avignon THE LONDON BOROUGH OF RICHMOND UPON THAMES Road and its junction with Avignon Road (main carriageway); Dacres (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Road: north-west side, for an additional 6 metres south of Perry Vale; AREA) (AMENDMENT NO. 134) ORDER 2016 Grove Street: (1) east side, for 10 metres south of Plough Way; and THE LONDON BOROUGH OF RICHMOND UPON THAMES (2) west side, for 16 metres south of Plough Way; Plough Way, south (NORTH-EAST RICHMOND) (PARKING PLACES) (AMENDMENT side: (1) for 15 metres west and 10 metres east of Grove Street; and NO. 5) ORDER 2016. (2) from 7.7 metres east of the western wall of No. 357 Plough Way ST GEORGE’S ROAD, RICHMOND eastward for a distance of 12 metres; and Westbourne Drive: (1) east (REFERENCE 16/033) side, for an additional 23 metres south of South Road; and (2) west 1. The Council of the London Borough of Richmond upon Thames on side, for an additional 15 metres south of Church Vale. (2538358) 12 May 2016 made the above Order under sections 6, 45, 46, 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2538363LONDON BOROUGH OF RICHMOND UPON THAMES 2. The general effect of the Waiting and Loading Restriction ROAD TRAFFIC REGULATION ACT 1984 Amendment Order will be to introduce a cycle parking area in St THE LONDON BOROUGH OF RICHMOND UPON THAMES George’s Road, Richmond, on its south-eastern side in the vicinity of (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT the western kerb-line of Bardolph Road. AREA) (AMENDMENT NO. 133) ORDER 2016 3. The general effect of the Parking Places Order will be to amend THE LONDON BOROUGH OF RICHMOND UPON THAMES the termination point of the permit holder bay on the south-eastern (LOADING PLACES) (AMENDMENT NO. 45) ORDER 2016 side of St George’s Road in the vicinity of Bardolph Road so that it is ST MARGARETS ROAD, TWICKENHAM shortened by approximately 3 metres. (REFERENCE 14/147) 4. Copies of the Orders, which come into force on 16 May 2016, plans 1. NOTICE IS HEREBY GIVEN that the Council of the London showing the location and effect of the Orders and the Council’s Borough of Richmond upon Thames on 12 May 2016 made the above Statement of Reasons for making the Orders:— mentioned Orders under sections 6 and 124 of, and Part IV of (a) can be inspected, quoting Reference 16/033, at the Civic Centre Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. (Central Reception, ground floor), 44 York Street, Twickenham between 9.15am and 5pm on Mondays to Fridays, except for Bank and other public holidays; and (b) may be viewed on the Council’s web-site at http:// www.richmond.gov.uk/public_notices

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Persons wishing to question the validity of these Orders or any Wauchope Road (West side) All that part of the road on the west side provisions on the grounds that it or they are not within the powers of Wauchope Rd from a point 98 m or thereby north of the conferred by the 1984 Act, or that any requirement of the Act or any intersection of the rear of the north-west footway of Niddrie Mains Rd instrument made under the Act has not been complied with, that (service road) and the rear of the west footway of Wauchope Rd person may, within six weeks from the date on which the Orders were northwards, a)for a distance of 7 m or thereby and which has a width made, apply for the purpose to the High Court. that varies from 0 m or thereby to 18 m or thereby, and then b) for a Graham Beattie distance of 10 m or thereby and which has a width that varies from 18 Assistant Director, Traffic and Transport m or thereby to 0 m or thereby. (2537522) Civic Centre, 44 York Street, Twickenham TW1 3BZ Dated 13 May 2016 (2538361) 2538368THE LONDON BOROUGH OF RICHMOND UPON THAMES ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 2537522THE CITY OF EDINBURGH COUNCIL THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE ROADS (SCOTLAND) ACT 1984 PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT The City of Edinburgh Council proposes to make an Order under NO. **) ORDER 201* Section 68(1) of the Roads (Scotland) Act 1984 Stopping Up the Road DISABLED PERSONS PARKING BAYS described in the Schedule hereto. BROWNING CLOSE, HAMPTON The title of the Order is “The City of Edinburgh Council (Hay Road, (REFERENCE 16/092) Niddrie Mains Road (Service Road), and Wauchope Road, Edinburgh) 1. The Council of the London Borough of Richmond upon Thames (Stopping Up) Order 200_”. propose to make the above Order under sections 6 and 124 of, and A copy of the proposed Order and of the accompanying plan showing Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as the road to be stopped up, together with a statement of the reasons amended. for making the Order have been deposited at The City of Edinburgh 2. The principal objective of the Order is to relocate an existing Council, City Chambers Reception, High Street, Edinburgh. disabled persons’ parking place in Browning Close, Hampton. Those documents are available for inspection free of charge from 3. The Order re-positions an existing disabled persons’ parking bay 13/5/16 until 10/6/16 during the hours of 9.30 am and 3.30 pm outside Nos 17/19 Browning Close, Hampton to facilitate the Mondays to Fridays inclusive. construction of a vehicular crossover at an adjacent property. Any person may, within 28 days from 13/5/16, object to the making of 4. Copies of the proposed Order, a plan showing the location and the Order by notice, in writing quoting reference RSO/16/06 to THE effect of the proposals and the Council’s Statement of Reasons for HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, proposing to make the Order:- HIGH ST, EDINBURGH EH1 1YJ. Objections should state the name (a) can be inspected, quoting Reference 16/092 at the Civic Centre and address of the objector, the matters to which they relate and the (Central Reception, ground floor), 44 York Street, Twickenham grounds on which they are made. between 9.15am and 5pm on Mondays to Fridays, except for Bank Dated 13/5/16.Paul Lawrence Executive Director of Place. and other public holidays; and LENGTH OF ROAD IN EDINBURGH TO BE STOPPED UP Hay Road (b) may be viewed on the Council’s web-site at http:// (West side) www.richmond.gov.uk/public_notices All that part of the road on the west side of Hay Rd from a point 88 m 5. Persons wishing to object to or support the proposals or any part or thereby north of the intersection of the rear of the north-west thereof should write to the Highway Infrastructure Manager, Civic footway of Niddrie Mains Rd (service road) and the rear of the west Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the footway of Hay Rd northwards, a)for a distance of 10 m or thereby date of this Notice giving the grounds of their objection. and which has a width throughout of 10 m or thereby, and then b) for Representations may also be sent by email to highwaysandtransport a distance of 11 m or thereby and which has a width that varies from @richmond.gov.uk. 10 m or thereby to 0 m or thereby. Graham Beattie Niddrie Mains Road (service road) (South-east Side) All that part of Assistant Director, Traffic and Transport the road on the south-east side of Niddrie Mains Rd (service road) Civic Centre, 44 York Street, Twickenham TW1 3BZ from a point 6 m or thereby north-east of the intersection of the Dated 13 May 2016 (2538368) extended east kerbline of Hay Rd and the south-east kerbline of Niddrie Mains Rd (service road) south-westwards, a)for a distance of 14 m or thereby and which has a width throughout of 7 m or thereby, TRANSPORT2537515 SCOTLAND and then b)for a distance of 5 m or thereby and which has a width THE A830 TRUNK ROAD (LOCHAILORT) (50MPH SPEED LIMIT that varies from 7 m or thereby to 0 m or thereby. ORDER) 2016 All that part of the road on the south-east side of Niddrie Mains Rd THE SCOTTISH MINISTERS hereby give notice that they have made (service road) from a point 11 m or thereby south-west of the the above Order under section 84(1)(a) of the Road Traffic Regulation intersection of the extended east kerbline of Hay Rd and the south- Act 1984. east kerbline of Niddrie Mains Rd (service road) south-westwards, The effect of the Order is as described in the Highland News dated 26 a)for a distance of 4 m or thereby and which has a width that varies November 2015, and the Edinburgh Gazette Issue Number 27645 from 0 m or thereby to 7 m or thereby, then b)for a distance of 50 m dated 27 November 2015. The Order comes into force on Tuesday 17 or thereby and which has a width throughout of 7 m or thereby, and May 2016. then c) for a distance of 6 m or thereby and which has a width that A copy of the Order as made and the relevant plan may be inspected varies from 7 m or thereby to 0 m or thereby. free of charge until 17 June 2016 during normal business hours at the All that part of the road on the south-east side of Niddrie Mains Road offices of Transport Scotland, Buchanan House, 58 Port Dundas (service road) from a point 24 m or thereby north-east of the Road, Glasgow, G4 0HF; and Fort William library, Airds Crossing, intersection of the extended east kerbline of Wauchope Rd and the High Street, Fort William PH33 6EU. south-east kerbline of Niddrie Mains Road (service road) south- A copy of the Order and this Notice will be available on the Transport westwards, a) for a distance of 5 m or thereby and which has a width Scotland website at http://www.transport.gov.scot/road/road-and- that varies from 0 m or thereby to 7 m or thereby, then b)for a traffic-orders/north-west-traffic-orders distance of 28 m or thereby and which has a width throughout of 7 m JW Hindshaw or thereby, and then c) for a distance of 4 m or thereby and which has A member of the staff of the Scottish Ministers a width that varies from 7 m or thereby to 0 m or thereby. Transport Scotland, Buchanan House, 58 Port Dundas Road, All that part of the Road on the south-east side of Niddrie Mains Rd Glasgow G4 0HF (2537515) (service road) from a point 11 m or thereby south-west of the intersection of the extended east kerbline of Wauchope Rd and the south-east kerbline of Niddrie Mains Rd (service road) south- westwards, for a distance of 4 m or thereby and which has a width that varies from 0 m or thereby to 5 m or thereby.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 33 ENVIRONMENT & INFRASTRUCTURE

TRANSPORT2538372 FOR LONDON (b) Introduce 12 metres of double red lines, ‘No Stopping at any time’ ROAD TRAFFIC REGULATION ACT 1984 opposite the Nos. 322-324 Green Lane, replacing existing single red THE A406 GLA ROAD (GUNNERSBURY AVENUE, LONDON lines. BOROUGH OF HOUNSLOW) (TEMPORARY 30 MPH SPEED LIMIT 3. The road which would be affected by the Order is the A23 GLA AND PROHIBITION OF TRAFFIC) ORDER 2016 Side Road – Green Lane in the London Borough of Lambeth. 1. Transport for London hereby gives notice that it has made the 4. A copy of the Order, a statement of Transport for London’s reasons above named Traffic Order under section 14(1), (5), (7) and 15(2) of the for the proposals, a map indicating the location and effect of the Road Traffic Regulation Act 1984 and is satisfied that these works will Order and copies of any Order revoked, suspended or varied by the last in excess of 18 months for the purpose specified in paragraph 2. Order can be inspected during normal office hours at the offices of: The effect of the Order is summarised in paragraph 3. • Transport for London • Barbara Poulter 2. The purpose of the Order is to enable bridge replacement works to Streets Traffic Order Team Senior Traffic Orders Officer take place at A406 Gunnersbury Avenue. (RSM/PI/STOT) London Borough of Lambeth 3. The effect of the Order will be to prohibit any vehicle from: Palestra, 197 Blackfriars 2nd Floor, Blue Star House (1) entering or exiting Ridgeway Drive, The Ridgeway, Park Place Road 234-244 Stockwell Road Drive, Princes Avenue, Park Way, Park Place, Manor Gardens, Power London, SE1 8NJ London, SW9 9SP Road, Larch Drive at their junction with A406 Gunnersbury Avenue; 5. All objections and other representations to the proposed Order (2) entering, exiting or proceeding on A406 Gunnersbury Avenue must be made in writing and must specify the grounds on which they between its junctions with B4491 Pope’s Lane and A4 Chiswick are made. Objections and representations must be sent to Transport Roundabout. Local access will be maintained between Pope’s lane for London, Streets Traffic Order Team, Palestra, 197 Blackfriars and Manor court and between Chiswick Roundabout and Power Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ Road. 2016/0263, to arrive before 4th June 2016. Objections and other (3) entering or exiting Larch Drive at its junction with A4 Great West representations may be communicated to other persons who may be Road; affected. (4) turning right onto or out of A406 Gunnersbury Avenue at its Dated this 13th day of May 2016 junction with the unnamed access road to the bridge construction site Mufu Durowoju entrance; Network Impact Management Team Manager (5) proceeding at a speed in excess of 30 MPH in either direction on Road Space Management - Operations, Transport for London A406 Gunnersbury Avenue between its junctions with the southern Palestra, 197 Blackfriars Road, London, SE1 8NJ (2538362) arm of Park Place Drive and A4 Great West Road. The Order will also permit all vehicles to turn right from the southbound carriageway of A406 Gunnersbury Avenue into B4491 TRANSPORT2538357 FOR LONDON Pope’s Lane. ROAD TRAFFIC REGULATION ACT 1984 The Order will be effective at certain times from 12:01 AM on the 14th THE A302 GLA ROAD (WESTMINSTER BRIDGE) (CITY OF May 2016 until the works have been completed. The prohibitions will WESTMINSTER) (BUS PRIORITY) CONSOLIDATED ORDER 2009 apply only during such times and to such extent as shall from time to VARIATION ORDER 2016 time be indicated by traffic signs. THE A302 GLA ROAD (WESTMINSTER BRIDGE) (CITY OF The majority of these works are expected to take place between WESTMINSTER) (CYCLE LANE) TRAFFIC ORDER 2016 10:00 PM and 6:00 AM but longer closures are expected when the 1. Transport for London, hereby gives notice that it intends to make bridge replacement is taking place. the above named Orders under section 6 of the Road Traffic 4. The prohibitions specified in article 3 (1) to (4) above only will not Regulation Act 1984. apply in respect of: 2. The general nature and effect of the Orders will be to: (1) any vehicle being used for the purposes of those works or for fire 1. Shorten the bus lane on the north side A302 Westminster Bridge, brigade, ambulance or police purposes; from a point 51 metres to a point 104 metres from the east of the (2) anything done with the permission or at the direction of a police eastern kerbline of Victoria Embankment to the borough boundary of constable in uniform or a person authorised by Transport for London. City of Westminster and London Borough of Lambeth 5. At such times as the prohibitions are in force alternative routes will 2. Introduce a new cycle lane on the south side of A302 Westminster be indicated by traffic signs via (for southbound traffic) Gunnersbury Bridge, from a point 86 metres east of the extended eastern building Lane, Bollo Lane, Colonial Lane, Acton Lane and Chiswick High Road line of Portcullis House to the Borough boundary of City of westbound to normal route of travel, (for northbound traffic) Great Westminster with London Borough Lambeth West Road westbound, Ealing Road and Gunnersbury Drive to normal 3. The road which would be affected by the Orders is Westminster route of travel. Bridge 6. The Order will revoke GLA/2014/0269 The A406 GLA Road 4. A copy of the Orders, a statement of Transport for London’s (Gunnersbury Avenue, London Borough of Hounslow) (Temporary 30 reasons for the proposals, a map indicating the location and effect of MPH Speed Limit and Prohibition of Traffic) Order 2014. the Orders and copies of any Orders revoked, suspended or varied by 7. The Order will be revoked upon completion of these works. the Orders can be inspected during normal office hours at the offices Dated this 13th day of May 2016 of: Mufu Durowoju • Transport for London • West One Infrastructure Services Network Impact Management Team Manager, Streets Traffic Order Team 10th Floor Road Space Management - Operations, Transport for London, (RSM/PI/STOT) Westminster City Hall Palestra, 197 Blackfriars Road, London, SE1 8NJ (2538372) Palestra, 197 Blackfriars Road 64 Victoria Street London, SE1 8NJ London SW1E 6QP All objections and other representations to the proposed Orders must 2538362TRANSPORT FOR LONDON be made in writing and must specify the grounds on which they are ROAD TRAFFIC REGULATION ACT 1984 made. Objections and representations must be sent to Transport for THE GLA ROAD AND SIDE ROADS (LAMBETH) RED ROUTE London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, CONSOLIDATION TRAFFIC ORDER 2007 A23 GLA SIDE ROAD London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ (GREEN LANE) VARIATION ORDER 2016 2016/0205, to arrive before 3rd June 2016. 1. Transport for London, hereby gives notice that it intends to make Objections and other representations may be communicated to other the above named Order under section 6 of the Road Traffic persons who may be affected. Regulation Act 1984. Dated this 13rd day of May 2016 2. The general nature and effect of the Order will be to: Mufu Durowoju (a) Introduce a 12 metre Loading Bay on the southwest side of Green Network Impact Management Team- Manager, Lane opposite No.326 Green Lane. The hours of operation will be ‘No Transport for London Stopping, Monday to Saturday 7am-7pm, except 10am-4pm loading, Palestra, 197 Blackfriars Road, London, SE1 8NJ (2538357) 20 minutes maximum’ replacing 12 metres of existing double red line ‘No Stopping at Any Time’;

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE2538331 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE OTHER NOTICES UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 AND REGISTERED ON 05/05/2016 ALLIANZ2538379 INSURANCE PLC NI052342 HURSLEY PROPERTIES LIMITED BRITISH RESERVE INSURANCE COMPANY LIMITED Helen Shilliday TRAFALGAR INSURANCE PUBLIC LIMITED COMPANY Registrar of Companies (2538331) AGF INSURANCE LIMITED The above companies of the Allianz SE Group, respectively, conduct a tender process for the annual audit of the financial statements PERMITTED2538322 DEVELOPMENT RIGHTS— (including the preparation of the relevant data for the IFRS- A CONSULTATION PAPER consolidated statements of Allianz Group) as of financial year 2018. A consultation paper has been issued which sets out proposals to Audit firms being interested in participating in the tender process may amend permitted development rights for planning. indicate such interest by contacting [email protected] by The purpose of the consultation is to obtain views on a range of May 20, 2016, 5pm, at the latest. In your response please also proposals in relation to permitted development rights for: indicate regarding which of the above-mentioned companies you • Development by Electronic Communications Code Operators; would like to participate in a tender process and provide contact • Non-Domestic Roof Mounted Solar Photovoltaic Panels; information for your respective contacts. • Shops, Financial and Professional Services Establishments; and Following this and subject to signing (a) confidentiality agreement(s), • Electric Vehicle Charging Points. tender documents containing detailed information on the scope of the The consultation paper is available on the PlanningNI website at tender will be provided by the respective company. (2538379) www.planningni.gov.uk. Alternatively you can request a copy by telephone: (028) 90823497, by text phone: (028) 90540642 or by email: [email protected] THE2538376 FORM CB01 RELATING TO A CROSS-BORDER MERGER, Responses are sought by 30th June 2016. (2538322) WAS RECEIVED BY COMPANIES HOUSE ON: 6TH MAY 2016 The particulars for each merging company are as follows: CRH ROMANIA HOLDINGS UK LIMITED NOTICE2538315 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Portland House, Bickenhill Lane, Solihull Birmingham B37 7BQ 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Private Limited Company under the Laws of England and Wales UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Registered number 07444124 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 Registered in England and Wales, at Companies House, Crown Way, AND REGISTERED ON 05/05/2016 Cardiff, CF14 3UZ, United Kingdom. NI042470 FLAGSHIP CONVENIENCE STORE LIMITED CRH ROMANIA Helen Shilliday 88 Rue De Dome, Boulogne Billancourt 92100 France Registrar of Companies (2538315) Simplified Joint Stock Company under French Law Registered number 383937133 Registered in France at Nanterre Trade Registry, 4 Rue Pablo Neruda NOTICE2538314 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 92020 Nanterre Cedex, France. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Information relating to CRH Romania Holdings UK Limited is available UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A from Companies House, Cardiff, CF14 3UZ LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 Regulation 10 of The Companies (Cross-Border Mergers) Regulations AND REGISTERED ON 05/05/2016 2007 requires copies of the draft terms of merger, the directors’ NI019384 ABBEY CENTRE LIMITED report and (if there is one) the independent expert’s report to be kept Helen Shilliday available for inspection. Registrar of Companies (2538314) 28th July 2016 at 10 am at Portland House, Bickenhill Lane, Solihull B37 7BQ Tim Moss NOTICE2538313 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Registrar of Companies for England and Wales (2538376) 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 29/04/2016 COMPANY2538374 LAW SUPPLEMENT AND REGISTERED ON 05/05/2016 The Company Law Supplement details information notified to, or by, NI049780 WESTERN CATERING SUPPLIES LIMITED the Registrar of Companies. The Company Law Supplement to The Helen Shilliday London, Belfast and Edinburgh Gazette is published weekly on a Registrar of Companies (2538313) Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. NOTICE2538293 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Alternatively use the search and filter feature which can be found here 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE https://www.thegazette.co.uk/all-notices on the company number UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A and/or name. (2538374) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 AND REGISTERED ON 05/05/2016 NI035179 GAVLIN LIMITED In2538359 the matter of ‘A & N Estates Limited - company Helen Shilliday Registrar of Companies (2538293) number 9257643 and the notice published in the London Gazette on the 10 May 2016.In the matter of ‘A & N Estates Limited - company number 9257643 NOTICE2538287 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND and the notice published in the London Gazette on 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A the 10 May 2016. LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 The notice was published in error and should not have appeared AND REGISTERED ON 05/05/2016 Registrar of Companies (2538359) NI042477 FERNA DEVELOPMENTS LIMITED Helen Shilliday Registrar of Companies (2538287)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 35 OTHER NOTICES

NOTICE2538286 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NI031526 ERNE AND MELVIN ENHANCEMENT COMPANY LTD 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Helen Shilliday UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Registrar of Companies (2538251) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 AND REGISTERED ON 05/05/2016 NI045936 PRIORY MEADOW (HASTINGS) LIMITED COMPANY2538250 LAW SUPPLEMENT Helen Shilliday The Company Law Supplement details information notified to, or by, Registrar of Companies (2538286) the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. 2538282NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND These supplements are available to view at https:// 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE www.thegazette.co.uk/browse-publications. UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Alternatively use the search and filter feature which can be found here LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 06/05/2016 https://www.thegazette.co.uk/all-notices on the company number AND REGISTERED ON 06/05/2016 and/or name. (2538250) NI613834 EUROPEAN SPACE PROPULSION LIMITED Helen Shilliday Registrar of Companies (2538282) SEAMW2538249 LIMITED NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE ERNE2538251 AND MELVIN ENHANCEMENT COMPANY LTD UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/05/2016 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE AND REGISTERED ON 10/05/2016 UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A NI612509 SEAMW LIMITED LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/05/2016 Helen Shilliday AND REGISTERED ON 10/05/2016 Registrar of Companies (2538249)

2538248ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Num Forenames Surname Address Line 1 Address Line 3 Postco Occupation Amount Certificate de Recoverabl Date e ‘£’ C/14/04662 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 990.7 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/04663 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 960.32 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/04664 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 942.38 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/04665 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 926.83 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/04666 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 920.74 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/04856 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 1006.02 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/14/14098 BRIAN SMYTH 300 MERVILLE NEWTOWNABBE BT37 SELF EMPLOYED 1016.94 03-May-16 GARDEN Y 9TT JOINER VILLAGE C/15/01024 CHRISTOPHE TARR 61 LONDONDERRY BT48 UNEMPLOYED 1470.5 03-May-16 R CARRICKREAG 9UA H GARDENS C/12/11165 AGNES FERGUSON 81 WOODBURN CARRICKFERGU BT38 CHECKOUT 21866.1 03-May-16 CHRISTINA AVENUE S 8HE C/13/04358 CLAIRE HAMMOND 12 BLACK BELFAST BT13 CLEANER 2250.83 03-May-16 MOUNTAIN 3TS PARK C/15/03451 SIOBHAN BRADLEY 13 OAK VIEW BALLYCLARE BT39 BARMAID/CLEANER 704.88 03-May-16 0HF C/15/03450 SIOBHAN BRADLEY 13 OAK VIEW BALLYCLARE BT39 BARMAID/CLEANER 4073.54 03-May-16 0HF C/15/03445 SIOBHAN BRADLEY 13 OAK VIEW BALLYCLARE BT39 BARMAID/CLEANER 5208.74 03-May-16 0HF C/13/08310 CATHERINE REDMOND 430 MERVILLE NEWTOWNABBE BT37 UNEMPLOYED 228.04 03-May-16 GARDEN Y 9TX VILLAGE C/13/13313 JOANNE LYTTLE 89 WARREN LISBURN BT28 CARE ASSISTANT 1752.73 03-May-16 GARDENS 1HN C/14/11760 ASHLEIGH CRAIG 33 MOLTKE BELFAST BT12 UNEMPLOYED 2776.34 03-May-16 STREET 6JU C/15/00102 LYNDSEY KELLY 29 DOVE LONDONDERRY BT48 BEAUTICIAN 856.39 03-May-16 GARDENS 9HD

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Case Num Forenames Surname Address Line 1 Address Line 3 Postco Occupation Amount Certificate de Recoverabl Date e ‘£’ C/15/07228 PATRICIA HUNTER 13 ST. NEWRY BT34 UNEMPLOYED 693 03-May-16 PATRICKS 5UA PARK C/06/03716 MICHAEL ROBINSON 1 LISMORE CRAIGAVON BT65 UNEMPLOYED 1081.71 03-May-16 STEPHEN MANOR 5DB C/12/07062 MICHAEL ROBINSON 1 LISMORE CRAIGAVON BT65 UNEMPLOYED 10148.42 03-May-16 STEPHEN MANOR 5DB (2538248)

2538238NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/05/2016 AND REGISTERED ON 05/05/2016 NI034952 BLANCA DEVELOPMENTS LIMITED Helen Shilliday Registrar of Companies (2538238)

2538227CHURCHES COMMUNITY WORK ALLIANCE (NI) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/05/2016 AND REGISTERED ON 10/05/2016 NI071379 CHURCHES COMMUNITY WORK ALLIANCE (NI) Helen Shilliday Registrar of Companies (2538227)

COMPANY2537546 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2537546)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 37 COMPANIES

Jackie Kirsopp and Jeanette Brown, Joint Liquidators COMPANIES 11 May 2016 (2538413)

NOTICE2538312 OF INTENDED DIVIDEND FS WHEELS LIMITED Corporate insolvency In Administration NI062131 NOTICES OF DIVIDENDS I, John Hansen, of KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH, being the duly appointed Administrator of the above AD2538968 FINANCIAL SERVICES LIMITED named company give notice of my intention to pay, within 4 months In Members’ Voluntary Liquidation from 13 June 2016, a Final Dividend to the Creditors in this case in 02646796 the amount of four pence in the £. All Creditors should submit their Registered office: Astute House, Wilmslow Road, Handforth, Cheshire proofs of debt and documentation in support of your claim to me. A SK9 3HP Creditor who has not proved their debt before the declaration of any Principal trading address: Avaland House, 110 London Road, Hemel Dividend is not entitled to disturb, by reason that they are not Hempstead, Hertfordshire, HP3 9SD participating, the distribution of that Dividend or any other Dividend NOTICE IS HEREBY GIVEN pursuant to Rule 4.182A of the Insolvency declared before their debt is proved. Notice is also given that the last Rules 1986 (as amended), that we, Tracy Mary Clowry (IP No 9562) day for receiving proofs is 13 June 2016. and Mark Beesley (IP No 8739), the Joint Liquidators of the above John Hansen named company, intend declaring a First and Final Dividend for Administrator Creditors (All Claims) within two months of the last date of proving KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH which is Monday, 13 June 2016. Creditors who have not already 9 May 2016 (2538312) proved their debts are required, on or before Monday, 13 June 2016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if IMMIGRATION2538005 COMPLIANCE SERVICES LIMITED so requested by us, to provide such further details or produce such In Creditors’ Voluntary Liquidation documentary or other evidence as may appear to be necessary. 05688454 A creditor who has not proved his debt before the date specified Trading Name: IXP Visas, Global Visas and IP Visas above is not entitled to disturb, by reason that he has not participated Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 in it, the dividend so declared. 6AL For further details, please contact us- Telephone: 01625 544795 Principal trading address: First Floor, Salisbury House, 5 Cranmer Email: [email protected]. or [email protected] Road, London SW9 6EJ Alternatively, contact: Stacey Harper- Telephone: 01625 544795 NOTICE IS HEREBY given, that we, Christopher Herron and Nicola Email:[email protected] Jayne Fisher, the joint liquidators of the above named company, Office Holder Details: Tracy Mary Clowry and Mark Beesley (IP intend to declare a first and final dividend to unsecured creditors of numbers 9562 and 8739) of Beesley Corporate Solutions, Astute the above named company within a period of two months from the House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of last date for proving mentioned below. Appointment: 18 February 2016. All creditors of the company are required, on or before Friday 3 June Tracy Mary Clowry and Mark Beesley , Joint Liquidators 2016, which is the last date for proving, to prove their debt by sending 12 May 2016 (2538968) to the undersigned, Chris Herron, at Satago Cottage 360a Brighton Road Croydon CR2 SAL, the joint liquidator of the company, a written statement of the amount they claim to be due from the company, and 2538413BIGGINS DAY NURSERY LTD if so requested, to provide such further details or produce such 03758675 documentary evidence as may appear to the liquidator to be Registered office: Clint Mill, Cornmarket, Penrith CA11 7HW necessary. Principal Trading Address: Newbiggin-on-Lune, Kirkby Stephen, A creditor who has not proved his debt before the last date for Cumbria CA17 4NT proving mentioned above is not entitled to disturb, by reason that he Notice is hereby given, pursuant to Rule 11.2(1A) of The Insolvency has not participated in the dividend, the distribution of that dividend Rules 1986, that the Liquidator of the above named Company intends or any other dividend declared before his debt is proved. to pay a first and final dividend to unsecured creditors. The creditors Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP are required on or before 7 June 2016 to submit their proof of debt to numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a the registered office as above and, if so requested, to provide such Brighton Road, Croydon CR2 6AL. Date of Appointment: 5 September further details or produce such documentary evidence as may appear 2014. Further information about this case is available from Emma to the Liquidator to be necessary. The dividend will be paid within a Fisher at the offices of Herron Fisher on 020 8688 2100 or at period of two months from the last day of proving. Any claims not [email protected]. received by this date will be excluded from the distribution. No funds Christopher Herron and Nicola Jayne Fisher , Joint Liquidators will be retained for any other purpose. (2538005) Date of Appointment: 11 May 2015. Office Holder details: Jackie Kirsopp and Jeanette Brown (IP Nos KONDEA2538386 WATER SUPPLIES LIMITED 10270 and 8857) both of Dodd & Co, Fifteen Rosehill, Montgomery 05248121 Way, Rosehill Estate, Carlisle CA1 2RW. Registered office: Coopers House, Intake Lane, Ossett, WF5 0RG For further details contact: Jackie Kirsopp or Jeanette Brown, E-mail: Principal Trading Address: Cheethams Mill, Park Street, Stalybridge [email protected], Tel: 01768 864466. Alternative contact: SK15 2BT Rob Oliver.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 2537623In the High Court of Justice Rules 1986 (as amended), that the Liquidator intends to declare an No 3579 of 2007 interim dividend to unsecured Creditors of the Company within two SOUL COMMUNICATIONS LIMITED months of the last date for proving specified below. Creditors who In Compulsory Liquidation have not yet done so must prove their debts by sending their full 04354425 names and addresses, particulars of their debts or claims, and the NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1A) of the names and addresses of their solicitors (if any), to the Liquidator at Insolvency Rules 1986, that the liquidation of the above named estate Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 3 intends paying a first dividend to unsecured non-preferential creditors June 2016 (the last date for proving). Creditors who have not proved of the company. Creditors who have not yet done so are required, on their debt by the last date for proving may be excluded from the or before 30 June 2016, to send their proof of debt to the undersigned benefit of this dividend or any other dividend declared before their c/o Redmans Insolvency Services, Maple House, 382 Kenton Road, debt is proved. Kenton, Harrow, Middlesex HA3 9DP, the liquidator of the company. Date of appointment: 19 December 2013. They are also required, if requested, to provide such further details or Office holder details: Philip Booth (IP No 9470) of Booth & Co, produce such documentary or other evidence as may appear to the Coopers House, Intake Lane, Ossett, WF5 0RG. liquidator to be necessary. A creditor who has not proved his debt by Further details contact: Philip Booth, Email: the date specified above will be excluded from the dividend. The [email protected], Tel: 01924 263777. Alternative dividend will be declared within 2 months of 30 June 2016. contact: Jo Sargent. Dated: 9 May 2016 Philip Booth, Liquidator Ashok Bhardwaj , Liquidator (2537623) 11 May 2016 (2538386)

OVERSEAS TERRITORIES & CROSS-BORDER 2538419In the Northampton County Court INSOLVENCIES No 149 of 2015 MIDLAND SHIRE HOTELS LIMITED CORE2538387 LABS LTD 05133736 A company incorporated in the British Virgin Islands Trading Name: Columbia Hotel (In Voluntary Liquidation) Registered office: Sterling House, 31/32 High Street, Wellingborough, NOTICE is hereby given that voluntary dissolution of CORE LABS LTD Northamptonshire, England, NN8 4HL commenced on 5th May 2016 and that Michael Anthony Clifford of Principal trading address: 19 Northampton Road, Wellingborough, 3rd Floor, 14 Hanover Street, London, W1S 1YH, United Kingdom has NN8 3HG been appointed Liquidator. Notice is hereby given that I intend to declare a First and Final Michael Anthony Clifford, Liquidator dividend of 3.45 p/£ to unsecured creditors within a period of 2 10 May 2016 (2538387) months from the last date of proving Creditors who have not proved their debts must do so by 22 June 2016 otherwise they will be excluded from the dividend. RE-USE OF A PROHIBITED NAME The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website RULE2538378 4.228 OF THE INSOLVENCY RULES 1986 (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Alternatively, you can contact my office at the address below to RE-USE OF A PROHIBITED NAME supply a form. SLIMLINE ESSEX LIMITED Mr D Gibson, Official Receiver, 2nd Floor, 3 Piccadilly Place, London 08470797 Road, Manchester M1 3BN, Tel: 0161 234 8500 Email Trading Name: Saxon Glass [email protected] On 21 April 2016 the above named Company went into insolvent Capacity: Liquidator (2538419) liquidation. I, David Kimberley, 27 Powers Hall End, Witham, Essex CM8 2HE was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. In2537617 the High Court of Justice I give notice that it is my intention to act in one or more of the ways No 6765 of 2014 specified in section 216(3) of the INSOLVENCY ACT 1986 in ONE80 LIMITED connection with, or for the purposes of, the carrying on of the whole In Administration or substantially the whole of the business of the insolvent company 05943346 under the following name: SJF Corporation Limited t/a Saxon Glass. Registered office: 15 Canada Square, Canary Wharf, London, E14 (2538378) 5GL Principal trading address: 2 Woodhams Road, Coventry, West Midlands, CV3 4FX Administration NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare first and APPOINTMENT OF ADMINISTRATORS final dividend to the unsecured creditors of the company within two months of the last date for proving on 2 June 2016. Pursuant2537547 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Creditors who have not already done so, must send details in writing 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 of any claim against the company by 2 June 2016, to 15 Canada CAPITAL RESIDENTIAL LTD Square, Canary Wharf, London, E14 5GL. If so requested, creditors Company Number: SC448826 should provide such further details or produce such documentation or Nature of Business: Property Development and letting other evidence as may appear to the Joint Administrators to be Registered office: 380 Perth Road, Dundee, DD2 1EN necessary. A creditor who has not proved his debt before the last Principal trading address: 380 Perth Road, Dundee, DD2 1EN date for proving is not entitled to disturb, by reason that he had not Date of Appointment: 06 May 2016 participated in it, any dividend subsequently declared. By notice of appointment lodged in the Court of Session Office Holder Details: Robert Andrew Croxen and Colin Michael Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 Trevethyn Haig (IP numbers 9700 and 7965) of KPMG LLP, 15 and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Canada Square, London E14 5GL. Date of Appointment: 24 Edinburgh, EH12 5HD Further details contact: The Joint September 2014. Further information about this case is available from Administrators, Email: [email protected], Tel: +44 (0)330 James Rivers at the offices of KPMG LLP on 020 73118091. 055 5455. Alternative contact: Email: Robert Andrew Croxen and Colin Michael Trevethyn Haig , Joint [email protected], Tel: 0330 055 5474. (2537547) Administrators (2537617)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 39 COMPANIES

Pursuant2537553 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act In2538385 the High Court of Justice, Chancery Division 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Leeds District RegistryNo 354 of 2016 CARE IN THE COMMUNITY LIMITED ID REALISATIONS LIMITED Company Number: SC197292 (Company Number 05815089) Nature of Business: Letting of owned property Nature of Business: Computer and Related Activities Registered office: 25 Sandyford Place, Glasgow, G3 7NG Previous Name of Company: IDigital Services Limited Principal trading address: 1791 Royston Road, Glasgow, G33 1AF Registered office: Kidd House, Whitehall Road, Leeds, West Trade classification: Real Estate Yorkshire, LS12 1AP Date of Appointment: 04 May 2016 Principal trading address: Kidd House, Whitehall Road, Leeds, West by notice of appointment lodged in the Court of Session. Yorkshire, LS12 1AP James Bernard Stephen and Francis Graham Newton (IP Nos 9273 Date of Appointment: 29 April 2016 and 9310), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Keith Marshall and Gareth Harris (IP Nos 9745 and 14412), both of Glasgow, G2 8JX Further details contact: Craig Fisher, Tel: 0141 249 RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 5229 (2537553) Wellington Street, Leeds LS1 2AY Further details contact: Keith Marshall or Gareth Harris, Tel: 0113 285 5285. Correspondence Address & contact details of case manager: Stephanie Sutton of RSM 2538383In the High Court of Justice Restructuring Advisory LLP, 4th Floor, Springfield House, 76 No 002513 of 2016 Wellington Street, Leeds LS1 2AY (2538385) COMMERCIAL MARINE & PILING LIMITED (Company Number 02620547) Nature of Business: Marine piling and land sheet piling In2537635 the High Court Registered office: 37 Commercial Road, Poole, Dorset, BH14 0HU Leeds District Registry No 408 of 2016 Principal trading address: Unit 3, Stag Business Park, 164-166 NORDON LIMITED Christchurch Road, Ringwood, Hampshire, BH24 3AS; River Thames (Company Number 01063384) Wharf, Botany Road, off Lower Road, Northfleet, Kent, DA11 9BB The registered office of the Company is at Kendal House, 41 Scotland Date of Appointment: 09 May 2016 Street, Sheffield, S3 7BS and its principal trading address is at Unit 12 Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos 10670 Metcalf Drive, Altham Industrial Estate, Altham, Lancashire BB5 5TU. and 9535), both of Duff & Phelps Ltd, The Shard, 32 London Bridge John Russell (IP Number: 5544) and Joanne Louise Hammond (IP Street, London, SE1 9SG For further details contact: Joint Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, Administrators, Tel: 020 7089 4700. Alternative contact: Joshua 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Woodage, Email: [email protected], Tel: 020 Traynor.com were appointed as Joint Administrators of the Company 7089 4753 (2538383) on 4 May 2016. The nature of the business of the Company is Manufacturer of artificial pitches. Any person who requires further information may contact the Joint In2538281 the High Court of Justice in Northern Ireland Chancery Division Administrator by telephone on 0114 2755033. Alternatively enquiries (Company Insolvency) can be made to Kirsty Kinneavy by e-mail at sheffield.north@begbies- No 19744 of 2016 traynor.com or by telephone on 0114 2755033. CONTRACT SERVICES (NORTHERN IRELAND) LIMITED Dated 5 May 2016 (Company Number NI056620) Joanne Louise Hammond , Joint Administartor (2537635) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Building Services & Repair Work In2537645 the High Court Registered office: Unit 1 Roben Business Park, 3 Blackstaff Way, Leeds District Registry No 406 of 2016 Kennedy Way Inudstrial Estate, Belfast, Antrim, BT11 9DS PROTECH ALLWEATHER LIMITED Date of Appointment: 6 May 2016 (Company Number 04698865) Seamas Keating of PKF-FPM Accountants Limited, 1-3 Arthur Street, Nature of Business: Manufacturer of artificial pitches Belfast, BT1 4GA Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 Administrator’s IP No: GBNI091 (2538281) 7BS Principal trading address: 61 Chartwell Drive, Wigston, Leicestershire LE18 2FS In2537644 the High Court Office Holder Details: John Russell and Joanne Louise Hammond (IP Leeds District Registry No 407 of 2016 numbers 5544 and 17030) of Begbies Traynor (SY) LLP, Kendal G.T.C. SPORTS LIMITED House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 4 (Company Number 03423728) May 2016. Further information about this case is available from Kirsty The registered office of the Company is at Kendal House, 41 Scotland Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 Street, Sheffield, S3 7BS and its principal trading address was at Unit 5033 or at [email protected]. 12 Metcalf Drive, Altham Industrial Estate, Altham, Lancashire BB5 6 May 2016 (2537645) 5TU. John Russell (IP Number: 5544) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, In2537647 the High Court 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Leeds District Registry No 410 of 2016 Traynor.com were appointed as Joint Administrators of the Company SOCCERTURF (UK) LIMITED on 4 May 2016. The nature of the business of the Company is (Company Number 05939017) Manufacturer of artificial pitches. The registered office of the Company is at Kendal House, 41 Scotland Any person who requires further information may contact the Joint Street, Sheffield, S3 7BS and its principal trading address was at 51 Administrator by telephone on 0114 2755033. Alternatively enquiries Clarkgrove Road, Sheffield S10 2NH can be made to Kirsty Kinneavy by e-mail at sheffield.north@begbies- John Russell (IP Number: 5544) and Joanne Louise Hammond (IP traynor.com or by telephone on 0114 2755033. Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, Dated: 6 May 2016 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Joanne Louise Hammond , Joint Administrator (2537644) Traynor.com were appointed as Joint Administrators of the Company on 4 May 2016. The nature of the business of the Company is Manufacturer of artificial pitches. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at sheffield.north@begbies- traynor.com or by telephone on 0114 2755033. Dated: 6 May 2016

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Joanne Louise Hammond , Joint Administrator (2537647) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Property Development 2538265In the High Court of Justice in Northern Ireland Chancery Division Registered office: 48 Woodtown Road, Ballymena, Co. Antrim, BT43 (Company Insolvency) 5JU No 19719 of 2016 Date of Appointment: 11 May 2016 T&A KERNOGHAN (HOLDINGS) LIMITED Thomas Martin Keenan and Scott Murray both of Keenan Corporate (Company Number NI012993) Finance Limited, Victoria House, 15-27 Gloucester Street, Belfast, Nature of Business: Construction of domestic buildings. Other letting BT1 4LS. and operating of own or leased real estate Administrators’ IP Nos: GBNI012 and GBNI096 respectively.(2538252) Registered office: 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TZ Date of Appointment: 3 May 2016 MEETINGS OF CREDITORS Melanie Reevel Giles and Neil Robert Adair, PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down BT23 4LJ In2537669 the High Court of Justice, Chancery Division Joint Administrator’s (IP No(s) 8781 & 8646) (2538265) Birmingham District Registry No 8151 of 2016 AFRAME MEDIA SERVICES LIMITED (Company Number 06798522) 2538381In the High Court of Justice, Chancery Division Trading Name: Aframe Leeds District RegistryNo 398 of 2016 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule THE WHITE HORSE FARM INN LIMITED B1 of the Insolvency Act 1986, that a meeting of the Company's (Company Number 07299469) creditors will be held at BDO LLP, 55 Baker Street, London, W1U 7EU Nature of Business: Hotel and Licensed Restaurant on 2 June 2016 at 11.00 am for the purposes of considering and, if Registered office: 11 Clifton Moor Business Village, James Nicolson thought fit, approving the proposals of the Joint Administrators for Link, Clifton Moor, York, YO30 4XG achieving the aim of the Administration and also to consider Principal trading address: Rosedale Abbey, Pickering, North establishing and, if thought fit, to appoint a creditors' committee. Yorkshire, YO18 8SE A person authorised under Section 323 of the Companies Act 2006 to Date of Appointment: 03 May 2016 represent a corporation must produce to the Chairman of the meeting Rob Sadler and David Adam Broadbent (IP Nos 009172 and 009458), a copy of the resolution from which their authority is derived. The both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business copy resolution must be under seal of the corporation, or certified by Village, James Nicolson Link, Clifton Moor, York, YO30 4XG For the secretary or director of the corporation as a true copy. further details contact: The Joint Administrators, Tel: 01904 479801. Please note that a creditor is entitled to vote only if he has delivered (2538381) to the Joint Administrators not later than 12:00 hrs on 1 June 2016 details in writing of the debt claimed to be due to them, and the claim In2537651 the High Court has been duly admitted under the provisions of the Insolvency Rules Leeds District Registry No 395 of 2016 1986 and there has been lodged with the Joint Administrators any THORNTON CONTRACTS LIMITED proxy which the creditor intends to be used on his behalf. (Company Number 01357139) The Joint Administrators are William Matthew Humphries Tait of BDO The registered office of the Company is at Kendal House, 41 Scotland LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 Street, Sheffield, S3 7BS and its principal trading address was at Unit 0PA and Martha H Thompson of 55 Baker Street, London W1U 7EU 12 Metcalf Drive, Altham Industrial Estate, Altham, Lancashire, BB5 (office holder numbers 9564 and 8678). The Joint Administrators were 5TU. appointed on 28 April 2016 and may be contacted care of John Russell (IP Number: 5544) and Joanne Louise Hammond (IP [email protected]. Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, The Company's registered office is 2 City Place, Beehive Ring Road, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Gatwick, West Sussex RH6 0PA and its principal trading address was Traynor.com were appointed as Joint Administrators of the Company 9-11 Richmond Buildings, London, W1D 3HF. on 4 May 2016. The nature of the business of the Company is Dated: 12 May 2016 Contractor specialising in providing sports pitches. William Matthew Humphries Tait , Joint Administrator (2537669) Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at sheffield.north@begbies- MACLEOD2538384 GARAGE LIMITED traynor.com or by telephone on 0114 2755033. (Company Number 01907103) Dated: 6 May 2016 Trading Name: Macleod Garage Joanne Louise Hammond , Joint Administrator (2537651) Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: The Common, Cranleigh, Surrey, GU6 8RZ In2537649 the High Court Notice is hereby given that an initial meeting of creditors of the above Leeds District Registry No 409 of 2016 named company is to be held at the offices of MBI Coakley Limited, THORNTON SPORTS LIMITED 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on (Company Number 05365778) 27 May 2016 at 3.00 pm for the purpose of considering the Joint Nature of Business: Holding Company Administrators’ statement of proposals and to consider establishing a Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 creditors’ committee. If no creditors’ committee is formed at this 7BS meeting, a resolution may be taken to fix the basis of the Joint Principal trading address: Unit 12 Metclaf Drive, Altham Industrial Administrators’ remuneration. A person is only entitled to vote if Estate, Lancashire, BB5 5TU details in writing of the debt claimed to be due is given to the Joint Office Holder Details: John Russell and Joanne Louise Hammond (IP Administrator not later than 12.00 noon on the business day before numbers 5544 and 17030) of Begbies Traynor (SY) LLP, Kendal the day fixed for the meeting, and that such debt has been duly House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 4 admitted in terms of Rule 2.39, and that any proxy which is intended May 2016. Further information about this case is available from Kirsty to be used is lodged with the Joint Administrator prior to this Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 advertised meeting. 5033 or at [email protected]. (2537649) Date of Appointment: 21 March 2016. Office holder details: Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, In2538252 the High Court of Justice in Northern Ireland Chancery Division 3 Tunsgate, Guildford, Surrey, GU1 3QT (Company Insolvency) For further details contact: The Joint Administrators, Tel: 0845 310 WOODTOWN DEVELOPMENTS LIMITED 2776. Alternative contact: S Chan. (Company Number NI048975) Michael Bowell, Joint Administrator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 41 COMPANIES

10 May 2016 (2538384) Creditors' voluntary liquidation

2538382In the Great Grimsby County Court APPOINTMENT OF LIQUIDATORS No 66 of 2015 PLATINUM ENGINEERING LTD Company2538645 Number: 07783023 (Company Number 06964338) Name of Company: 24SEVEN GROUP LTD Registered office: Alexandra Dock Business Centre, Fishermans Previous Name of Company: 24-7 Group Ltd Wharf, Grimsby DN31 1UL Nature of Business: Combined office administrative service activities Principal trading address: Unit 10, Spencer Street, Grimsby, N E Type of Liquidation: Creditors Lincolnshire, DN31 3AA Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Way, Stevenage, Herts, SG1 2XD Rules 1986, that the Administrator is conducting the business of a Principal trading address: Cp House, Otterspool Way, Watford, WD25 meeting of creditors of the Company by correspondence for the 8HP purpose of approval for an increase in the fees estimate under Panos Papas and Norman Cowan, both of Wilder Coe LLP, Oxford paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. date for votes to be submitted on Form 2.25B by which time and date Office Holder Numbers: 008035 and 001884. votes must be received at Alexandra Dock Business Centre, For further details contact: Panos Papas and Norman Cowan, Tel: Fishermans Wharf, Grimsby DN31 1UL is on 31 May 2016 at 12.00 01438 847200. Alternative contact: Matthew Pain. noon. A copy of Form 2.25B is available on request. Under Rule 2.38 Date of Appointment: 09 May 2016 a person is entitled to submit a vote only if: they have given to the By whom Appointed: Members and Creditors (2538645) Administrator at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from 2537579PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 the Company; and the claim has been duly admitted under Rule 2.38 Company Number: SC513665 or 2.39. Name of Company: 3000RPM LTD Date of Appointment: 9 October 2015 Nature of Business: Sale of Computers and Associated Items Office Holder details: Charles Howard Ranby-Gorwood (IP No. 9129) Type of Liquidation: Creditors of CRG Financial Recovery Limited, Alexandra Dock Business Centre, Registered office: 7 Balmossie Green, Broughty Ferry, Dundee DD5 Fishermans Wharf, Grimsby DN31 1UL 3GD Further details contact: Charles Howard Ranby-Gorwood, Email: Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee [email protected]. Alternative contact: Mark Fletcher DD1 4QB Charles Howard Ranby-Gorwood, Administrator Office Holder Number: 7329. 09 May 2016 (2538382) Date of Appointment: 29 April 2016 By whom Appointed: Creditors (2537579)

In2538962 the High Court of Justice, Chancery Division Manchester District Registry No 2318 of 2016 Company2538545 Number: 08976685 ROADBASE LIMITED Name of Company: ARDEN FOOD CONSULTANCY LIMITED (Company Number 06091714) Nature of Business: Other food services Registered office: 5 Tabley Court, Victoria Street, Altrincham, Type of Liquidation: Creditors Cheshire WA14 1EZ Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Principal trading address: 7 Sandars Road, Heapham Road Ind. WA15 9SQ Estate, Gainsborough, Lincolnshire DN21 1RZ Principal trading address: 16 Moss Close, Willaston, Wirral, Cheshire, Notice is hereby given that an initial meeting of creditors of the CH64 2XQ above named Company is to be held at Mercury House Business Darren Terence Brookes, of Milner Boardman & Partners, The Old Centre, Willoughton Drive, Foxby Lane Business Park, Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Gainsborough, DN21 1DY on 31st May 2016 at 11.00 am for the Office Holder Number: 009297. purpose of considering the Joint Administrators' Statement of Further details contact: Darren Terence Brookes, Email: Proposals and to consider establishing a creditors' committee. If [email protected], Tel: 0161 927 7788. no creditors' committee is formed at this meeting, a Resolution Date of Appointment: 06 May 2016 may be taken to fix the basis of the Joint Administrators' By whom Appointed: Members and Creditors (2538545) remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Company2538553 Number: 08497170 Administrators not later than 12.00 hours on the business day Name of Company: BAOWOW LIMITED before the day fixed for the meeting, and that such debt has been Nature of Business: Take-away food shops and mobile food stand duly admitted in terms of Rule 2.39, and that any proxy which is Type of Liquidation: Creditors intended to be used is lodged with the Joint Administrator prior Registered office: 53 Baldwin Street, Bristol, BS1 1RA to this advertised meeting. Principal trading address: 53 Baldwin Street, Bristol, BS1 1RA Name of office holder 1: Neil Henry Samuel J Talby and Julie Swan, both of PCR (Bristol) LLP, 77A Alma Office holder 1 IP number: 8622 Road, Clifton, Bristol BS8 2DP. Name of office holder 2: Michael Simister Office Holder Numbers: 1482 and 9168. Office holder 2 IP number: 9028 For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Postal address of office holder(s): 5 Tabley Court, Victoria Street, Alternative contact: Swedana Lobo Altrincham, Cheshire WA14 1EZ Date of Appointment: 09 May 2016 Office holder's telephone no and email address: 0161 929 1905 - By whom Appointed: Creditors (2538553) [email protected] Date of Appointment: 24 March 2016 Capacity of office holder(s): Joint Aministrators Alternative contact for enquiries on proceedings: Lesley Drabyshire (2538962)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2537568 Number: SC427420 Company2538646 Number: 07532420 Name of Company: BARRY BROWN NDT SERVICES LTD Name of Company: CARTIVEL H & V SALES LIMITED Nature of Business: Other engineering activities Nature of Business: Industrial & Commercial Heating & Ventilation Type of Liquidation: Creditors Sales Registered office: 19 Hillhead Avenue, Carluke, ML8 4EL Type of Liquidation: Creditors Principal trading address: 19 Hillhead Avenue, Carluke, ML8 4EL Registered office: Enterprise Business Centre, Enterprise House, Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Carlton Road, Worksop S81 7QF Traynor (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Principal trading address: 47 Belton Park Drive, North Hykeham, Street, Glasgow, G1 2PP. Lincoln LN6 9XW Office Holder Numbers: 008368 and 008584. Jonathan Amor, of A.M. Insolvency Limited, The Portergate, Ecclesall Further details contact: Alana Lyttle, Tel: 0141 222 2230. Road, Sheffield S11 8NX. Date of Appointment: 29 April 2016 Office Holder Number: 17770. By whom Appointed: Members (2537568) Further details contact: Jonathan Amor, Email: [email protected] Date of Appointment: 09 May 2016 2538540Company Number: 08280746 By whom Appointed: Members and Creditors (2538646) Name of Company: BRUNCH (CANTERBURY) LIMITED Nature of Business: Sandwich Bar Type of Liquidation: Creditors Company2538543 Number: 07242164 Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Name of Company: CHANDLERS FORD HANDYMAN LIMITED Principal trading address: 3 High Street, Canterbury, CT1 2JH Trading Name: The Chandlers Ford Handyman (”CFH”) Nedim Ailyan, of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Nature of Business: Combined facilities support activities; Repair of Kent, DA14 6NZ. personal and household goods not elsewhere classified; Other service Office Holder Number: 9072. activities not elsewhere classified For further details contact: Nedim Ailyan (IP No: 9072), Email: Type of Liquidation: Creditors [email protected], Tel: 0208 302 4344. Registered office: 52 Ashdown Close, Chandlers Ford, Eastleigh, Date of Appointment: 05 May 2016 Hampshire, SO53 5QF By whom Appointed: Members and Creditors (2538540) Principal trading address: Unit 24, Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, Hampshire, SO50 4NU James Stephen Pretty and Matthew Anthony Reeds, both of Beacon Company2538534 Number: 01619509 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Name of Company: BULL RODGER LIMITED Hampshire, SO50 9DR. Nature of Business: Design, Advertising & Marketing Office Holder Numbers: 9065 and 18510. Type of Liquidation: Creditors For further details contact: Matthew Anthony Reeds, Email: Registered office: Gateway House, Highpoint Business Village, [email protected] or telephone 02830 651441. Henwood, Ashford, Kent, TN24 8DH Date of Appointment: 09 May 2016 Principal trading address: 16-24 Underwood Street, London N1 7JQ By whom Appointed: Members and Creditors (2538543) Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. Office Holder Number: 8924. Company2538551 Number: 05490677 Further details contact: Ian Douglas Yerrill, Email: Name of Company: CJ'S CANTERBURY LIMITED [email protected] or Tel: 01233 666280. Ref: CVL1409B Nature of Business: Licensed restaurants Date of Appointment: 09 May 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2538534) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 29B St Margaret’s Street, Canterbury, Kent, CT1 2TG Company2538552 Number: 03516034 Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Name of Company: C B M PLUMBING & HEATING LIMITED Kent, DA14 6NZ. Nature of Business: Plumbing & Heating Office Holder Number: 9072. Type of Liquidation: Creditors For further details contact: Nedim Ailyan, Email: Registered office: Valentine & Co, 5 Stirling Court, Stirling Way, [email protected] Tel: 0208 302 4344. Borehamwood, Hertfordshire, WD6 2FX Date of Appointment: 05 May 2016 Principal trading address: 24 Wilton Drive, Ditton, Aylesford, Kent, By whom Appointed: Members and Creditors (2538551) ME20 6PL Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Company2538548 Number: 07692628 Office Holder Number: 008838. Name of Company: DAISY AND SAM LTD. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Nature of Business: Sale of Childrens Clothes and accessories Alternative contact: Maria Christodoulou Type of Liquidation: Creditors Date of Appointment: 28 April 2016 Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, By whom Appointed: Members and Creditors (2538552) Huddersfield, HD3 4TG Principal trading address: 7 Crown Street, Hebden Bridge HX7 8EH Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Company2538594 Number: 08162325 Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Name of Company: C.P.E. ENGINEERING LIMITED Office Holder Number: 9098. Nature of Business: Engineering Company The Joint Liquidators can be contacted by Tel: 01484 461959. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 06 May 2016 Registered office: Emerald House 20-22 Anchor Road Aldridge By whom Appointed: Members and Creditors (2538548) Walsall WS9 8PH Liquidator's name and address: C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH Office Holder Number: 8156. Date of Appointment: 6 May 2016 By whom Appointed: Members Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. (2538594)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 43 COMPANIES

Company2538567 Number: 09055311 Date of Appointment: 6 May 2016 Name of Company: ECOENERGYSUSTAIN LTD By whom Appointed: Members (2538535) Nature of Business: Consultancy Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Name2538554 of Company: HIS N’ HERS BARBERS AND SALON Principal trading address: Meadow View, Waterworks Lane, Fobbing, (DONCASTER) LIMITED Stanford-Le-Hope, Essex, SS17 9HX Company Number: 08205716 Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Registered office: 8A Kingsway House, King Street, Bedworth, Birmingham B3 1UP. Warwickshire CV12 8HY Office Holder Number: 9727. Principal trading address: 20/22 The Collonades, Doncaster, DN1 Further details contact: Ashley Millensted, Email: 3EG [email protected] or Tel: 0121 236 6001 Nature of Business: Hairdressing Salon Date of Appointment: 04 May 2016 Type of Liquidation: Creditors By whom Appointed: Creditors (2538567) Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175, Email [email protected] 2538539Name of Company: FIRST CHOICE BUILD GROUP LIMITED Office Holder Number: 9213. Company Number: 07040495 Date of Appointment: 6 May 2016 Registered office: Unit 4-6, Murray Business Centre, Orpington, BR5 By whom Appointed: Members (2538554) 3RE Principal trading address: Unit 4-6, Murray Business Centre, Orpington, BR5 3RE Company2537626 Number: 09068467 Nature of Business: Other Building Completion And Finishing Name of Company: HKD FOODS LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Food distribution Alessandro Sidoli & Chris Parkman, Purnells, Treverva Farm, Treverva, Type of Liquidation: Creditors' Voluntary Liquidation Penryn, Near Falmouth, Cornwall, TR10 9BL. For further details Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG contact: [email protected] Principal trading address: Units 3 & 4 Great Western Close, Winson Office Holder Numbers: 14270 and 9588. Green, Birmingham B18 4QF Date of Appointment: 6 May 2016 Liquidator's name and address: Annette Reeve of Heath Clark, First By whom Appointed: Shareholders and Creditors (2538539) Floor, Spire Walk, Chesterfield S40 2WG Office Holder Number: 9739. Date of Appointment: 11 May 2016 Company2537582 Number: 09231231 By whom Appointed: Members and Creditors Name of Company: FITNESS VENTURES LIMITED Further information about this case is available from the offices of Nature of Business: Fitness facilities Heath Clark at [email protected]. (2537626) Type of Liquidation: Creditors Registered office: 9 South Street, London W1K 2XA Principal trading address: 162B Finnieston Square, Skypark 6, Company2537667 Number: 08418014 Glasgow G3 8ET Name of Company: HOOBU LIMITED N A Bennett and A D Cadwallader, both of Leonard Curtis, 5th Floor, Nature of Business: Procurement and fulfilment Grove House, 248a Marylebone Road, London NW1 6BB. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 9083 and 9501. Registered office: 4B Skerne Road, Driffield YO25 6JX Further details contact: Alexander Ablett, Email: Principal trading address: 4B Skerne Road, Driffield YO25 6JX [email protected] Tel: 0207 535 7000 Liquidator's name and address: Annette Reeve of Heath Clark, First Date of Appointment: 29 April 2016 Floor, Spire Walk, Chesterfield S40 2WG By whom Appointed: Members and Creditors (2537582) Office Holder Number: 9739. Date of Appointment: 11 May 2016 By whom Appointed: Members and Creditors Company2538721 Number: 08971466 Further information about this case is available from the offices of Name of Company: GENESIS COMPUTING LIMITED Heath Clark at [email protected]. (2537667) Nature of Business: Retail Type of Liquidation: Creditors Registered office: The Axis Building, Maingate, Team Valley Trading Company2538942 Number: 03925573 Estate, Gateshead NE11 0NQ Name of Company: HRM RESOURCES LIMITED Principal trading address: 7 Station Road, Fulwell, Sunderland, SR6 Nature of Business: Open Cast Mining 9AA Type of Liquidation: Creditors' Voluntary Liquidation Ian William Kings, of KRE (North East) Limited, The Axis Building, Registered office: c/o BWC Business Solutions LLP 8 Park Place Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Leeds LS1 2RU Office Holder Number: 7232. Principal trading address: 4 West Parade, Wakefield WF1 1LT Further details contact: The Liquidator, Tel: 0191 404 6836. Liquidator's name and address: Paul Andrew Whitwam and David Alternative contact: Paul Kings, Email: [email protected] Antony Willis of BWC, 8 Park Place, Leeds LS1 2RU Date of Appointment: 12 April 2016 Office Holder Numbers: 8346 and 9180. By whom Appointed: Members and Creditors (2538721) Date of Appointment: 12 May 2016 By whom Appointed: Members and Creditors Further information about this case is available from Richard Name2538535 of Company: HIS N’ HERS BARBERS AND SALON Marchinton at the offices of BWC on 0113 243 3434. (2538942) (BARNSLEY) LIMITED Company Number: 08205894 Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY Principal trading address: 34 Eldon Street, Barnsley, S70 2EL Nature of Business: Hairdressing Salon Type of Liquidation: Creditors Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175, Email [email protected] Office Holder Number: 9213.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2537842 Number: 09036693 Office Holder Number: 9718. Name of Company: INFRASTRUCTURE LTD Email: [email protected] Telephone: 080 0955 3595, Contact: Nature of Business: Contracting Haseeb Butt Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 3 May 2016 Registered office: 5 Heritage House, Solomon Road, Cossall Industrial By whom Appointed: Members and Confirmed by Creditors (2538544) Estate, Ilkeston, Derbyshire DE7 5US Principal trading address: 5 Heritage House, Solomon Road, Cossall Industrial Estate, Ilkeston, Derbyshire DE7 5US Company2538547 Number: 07490337 Liquidator's name and address: Gareth David Rusling and John Name of Company: MORGAN CLARK ELECTRICAL SERVICES Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland LIMITED Street, Sheffield S3 7BS Nature of Business: Electricians Office Holder Numbers: 9481 and 5544. Type of Liquidation: Creditors Date of Appointment: 11 May 2016 Registered office: 9 The Crescent, Plymouth PL1 3AB By whom Appointed: Members and Creditors Principal trading address: 18 East Quay House, Marrowbone Slip, Further information about this case is available from Nick Hutton at Plymouth, PL4 0HX the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at G Kirk, of 9 The Crescent, Plymouth PL1 3AB. [email protected]. (2537842) Office Holder Number: 9215. For further details contact: Tel: 01752 664422. Date of Appointment: 05 May 2016 2538549Name of Company: INSPIRE SPORTS MANAGEMENT LIMITED By whom Appointed: Members and Creditors (2538547) Company Number: 06063317 Registered office: Queens Court, 24 Queen Street, Manchester M2 5HX Company2538328 Number: 06717695 Principal trading address: 123-125 Union Street, Oldham, Manchester Name of Company: NEWSUN DEVELOPMENTS LIMITED OL1 1TG Nature of Business: Property Development Nature of Business: Football Agent Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: MB Insolvency, Hillcairnie House, St Andews Road, Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Droitwich, Worcestershire, WR9 8DJ Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Principal trading address: 3 Bank Farm Offices, Brockamin, Leigh, Lawrence, [email protected], 0161 413 0997 Worcestershire, WR6 5LA Office Holder Number: 8820. Liquidator's name and address: Mark Elijah Thomas Bowen of MB Date of Appointment: 6 May 2016 Insolvency, Hillcairnie House, St Andrews Road, Droitwich, By whom Appointed: Members and Creditors (2538549) Worcestershire WR9 8DJ Office Holder Number: 8711. Date of Appointment: 11 May 2016 Name2538538 of Company: LETS EAT IN LIMITED By whom Appointed: Members and Creditors Company Number: 07618267 Further information about this case is available from Sophie Murcott Registered office: c/o Craig Callum Associates Limited, Landmark at the offices of MB Insolvency on 01905 776 771 or at House, 43-45 Merton Road, Bootle, Merseyside L20 7AP [email protected]. (2538328) Principal trading address: 37 Allerton Road, Woolton, Liverpool, Merseyside L25 7RE Nature of Business: Café/Bistro Company2538533 Number: 08344472 Type of Liquidation: Creditors Name of Company: NJ BAINES BUILDING AND ROOFING Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton CONTRACTOR LTD Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Nature of Business: Other building completion and finishing/roofing Office Holder Number: 8753. Type of Liquidation: Creditors Date of Appointment: 4 May 2016 Registered office: C/O Cowgill Holloway Business Recovery LLP, By whom Appointed: Members and Creditors (2538538) Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: 15 Towpath Walk, Carnforth, Lancashire, LA5 9JS Company2538465 Number: 09427635 Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Name of Company: LMS EDUCATION AND CARE LIMITED Business Recovery LLP, Regency House, 45-53 Chorley New Road, Previous Name of Company: LMS Education Limited Bolton, BL1 4QR. Nature of Business: Education Services Office Holder Numbers: 009496 and 013152. Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: Amy Whitehead, Email: Registered office: New House, 2nd Floor, 94 New Walk, Leicester [email protected] or Tel: 0161 827 1200 Principal trading address: 140 Regent Road, Leicester LE1 7PA Date of Appointment: 04 May 2016 Liquidator's name and address: Neil Charles Money of CBA, 39 Castle By whom Appointed: Members and Creditors (2538533) Street, Leicester LE1 5WN Office Holder Number: 8900. Date of Appointment: 11 May 2016 Company2538550 Number: 08484833 By whom Appointed: Members and Confirmed by Creditors Name of Company: NORTH LONDON SUPPORT SERVICES Further information about this case is available from Steven Glanvill at LIMITED the offices of CBA on 0116 262 6804 or at leics@cba- Nature of Business: Temporary employment agency activities insolvency.co.uk. (2538465) Type of Liquidation: Creditors Registered office: 21 East Street, Bromley, Kent BR1 1QE Principal trading address: Fiboard House, 5 Oakleigh Gardens, Name2538544 of Company: MOHIUDDIN INTERNATIONAL LIMITED Whetstone, London N20 9AB Company Number: 07160454 Paul Atkinson and Glyn Mummery, both of FRP Advisory LLP, Jupiter Registered office: c/o Kingsland Business Recovery, 14 Derby Road, House, Warley Hill Business Park, The Drive, Brentwood, Essex, Stapleford, Nottingham NG9 7AA CM13 3BE. Principal trading address: 12 Victoria Road, Aston, Birmingham, B6 Office Holder Numbers: 9314 and 8996. 5HA The Joint Liquidators can be contacted by Email: Nature of Business: School and Teaching [email protected] Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 06 May 2016 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, By whom Appointed: Members and Creditors (2538550) Stapleford, Nottingham, NG9 7AA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 45 COMPANIES

Company2538948 Number: 05657581 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Name of Company: NORTHERN EYE PROPERTIES LIMITED Place, Southampton SO15 2EA. Alternative person to contact with Nature of Business: Buying/selling/development of own real estate enquiries about the case: Karl Lovatt, email address: Type of Liquidation: Creditors' Voluntary Liquidation [email protected], telephone number: 02380 234222 Registered office: St Andrews House, St Andrews Street, Leeds, LS3 Office Holder Numbers: 9561 and 8616. 1 LFH Date of Appointment: 5 May 2016 Principal trading address: 2 Blenheim Terrace, Leeds, West Yorkshire By whom Appointed: Members and Creditors (2538568) LS2 9JG Liquidator's name and address: Paul Andrew Whitwam and Gary Edgar Blackburn of BWC, 8 Park Place, Leeds LS1 2RU Company2538536 Number: 05251252 Office Holder Numbers: 8346 and 6234. Name of Company: PRO-TEMP AIR CONDITIONING LIMITED Date of Appointment: 11 May 2016 Nature of Business: Plumbing, heat and air conditioning installation By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Richard Registered office: Yorkshire House, 18 Chapel Street, Liverpool, L3 Marchinton at the offices of BWC on 0113 243 3434. (2538948) 9AG Principal trading address: Unit 17 Farrier’s Way, Bootle, Merseyside, L30 4XL 2538542Company Number: 04832145 Michael Finch, of Moore Stephens LLP, Suite 17, Building 6, Croxley Name of Company: OAKRIDGE CONSTRUCTION (ESSEX) LIMITED Green Business Park, Hatters Lane, Watford WD18 8YH and Jeremy Nature of Business: Construction of other civil engineering projects Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, Type of Liquidation: Creditors EC1A 4AB. Registered office: Armoury House, Armoury Road, West Bergholt, Office Holder Numbers: 9672 and 9044. Colchester, Essex. CO6 3JP Further details contact: Ian Willmott, Email: Principal trading address: Oaktree Meadows, 26 Harwich Road, [email protected], Tel: 01923 236622. Ref: W86548 Ardleigh, Colchester, Essex, CO7 7LS Date of Appointment: 05 May 2016 Lee De'ath and Richard Toone, both of CVR Global LLP, Town Wall By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 House, Balkerne Hill, Colchester, Essex CO3 3AD. of the Insolvency Act 1986 (2538536) Office Holder Numbers: 9316 and 9146. Further details contact: Wendy Cox, Email: [email protected] Tel: 01206 217900 Company2538601 Number: 08047240 Date of Appointment: 03 May 2016 Name of Company: QUAD DIGITAL LTD By whom Appointed: Members and Creditors (2538542) Nature of Business: Online media creation and distribution services Type of Liquidation: Creditors Registered office: c/o Silke and Co Limited, 1st Floor, Consort House, Name2538537 of Company: OPTIMUM TECHNICAL CONSTRUCTION Waterdale, Doncaster, CN1 3HR LIMITED Principal trading address: 2nd Floor, 4 Elder Street, London, E1 6BT Company Number: 04384471 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Nature of Business: Design and build of data centres Office Holder Numbers: 9534 and 9144. Type of Liquidation: Creditors Voluntary For further details contact: Emily Stokell, Tel: 01302 342 875 David Clements & Paul Boyle both of Harrisons Business Recovery Date of Appointment: 06 May 2016 and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 By whom Appointed: Members and Creditors (2538601) 1PW. [email protected] for the attention of Lucy Garner Office Holder Numbers: 008765 and 008897. Date of Appointment: 9 May 2016 Company2537583 Number: SC470305 By whom Appointed: Members and Creditors (2538537) Name of Company: R & R LEISURE (SCOTLAND) LIMITED Nature of Business: Public House Type of Liquidation: Creditors Company2538541 Number: 07187262 Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline Name of Company: ORION SHOES LEICESTER LIMITED KY11 8PB Nature of Business: Retail Agent Principal trading address: 50 High Street, Kirkcaldy, KY1 1RA Type of Liquidation: Creditors Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Registered office: Church House, 13-15 Regent Street, Nottingham Campus, Dunfermline KY11 8PB. NG1 5BS Office Holder Number: 9488. Principal trading address: 4 Barshaw Park, Leycroft Road, Further details contact: Email: [email protected], Tel: Leicestershire, LE4 1ET 01383 628800. Andrew J Cordon and Richard A B Saville, both of CFS Restructuring Date of Appointment: 09 May 2016 LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. By whom Appointed: Members (2537583) Office Holder Numbers: 009687 and 007829. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can Company2538642 Number: 02490559 be made to Jill Howsam by email at [email protected] Name of Company: RELDOWN SERVICES LIMITED Date of Appointment: 27 April 2016 Nature of Business: Wholesale Trade of White goods and televisions By whom Appointed: Members and Creditors (2538541) Type of Liquidation: Creditors Registered office: Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD Name2538568 of Company: PREMIER BALUSTRADE LIMITED Principal trading address: Unit 6, Lyon Road Industrial Estate, Lyon Company Number: 08456697 Road, Kearsley, Bolton, BL4 8NB Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St SO15 2EA George’s House, St George’s Road, Bolton, BL1 2DD. Principal trading address: Phoenix Works, Pontnewynydd, Pontypool, Office Holder Number: 9151. Torfaen NP4 6PD Should you wish to discuss matters please contact Lucy Duckworth Nature of Business: Manufacture of Metal Structures on 01204 663002 or email at [email protected] Type of Liquidation: Creditors Date of Appointment: 04 May 2016 By whom Appointed: Members and Creditors (2538642)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

PARAGRAPH2538259 84 OF SCHEDULE B1 OF THE INSOLVENCY Company2538760 Number: 07665557 (NORTHERN IRELAND) ORDER 1989 Name of Company: SECURITY ASSOCIATION FOR THE MARITIME Name of Company: RESOURCE (NI) LIMITED INDUSTRY LIMITED Company Number: NI011703 Nature of Business: Non-Trading Company; Activities of other Nature of Business: The provision of property support and security membership organisations not elsewhere classified services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: HQS Wellington Temple Stairs, Victoria Registered office: Stokes House, 17-25 College Square East, Belfast Embankment, London, WC2R 2PN BT1 6DH Principal trading address: HQS Wellington Temple Stairs, Victoria John Hansen and Stuart Irwin, KPMG, Stokes House, 17-25 College Embankment, London, WC2R 2PN Square East, Belfast BT1 6DH Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder Numbers: GBNI 040 and IPA 9656. Borehamwood, Hertfordshire, WD6 2FX. Date of Appointment: 22 March 2016 Office Holder Number: 008838. By whom Appointed: Creditors (2538259) For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen Date of Appointment: 10 May 2016 2537581PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors (2538760) Company Number: SC386291 Name of Company: RF SEMICONDUCTOR LIMITED Nature of Business: Repair of electronic equipment PURSUANT2537550 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Creditors Voluntary Company Number: SC409405 Registered office: Unit 12, 33 Coatbank Street, Coatbridge, Name of Company: SITE SERVICES (CIVIL ENGINEERING) Lanarkshire, ML5 3SP LIMITED Principal trading address: Unit 12, 33 Coatbank Street, Coatbridge, Nature of Business: Construction. Nature of Company: Construction Lanarkshire, ML5 3SP Type of Liquidation: Creditors Voluntary Liquidation Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, Registered office: 58 Douglas Street, Hamilton ML3 0BP 175 West George Street, Glasgow, G2 2LB I . Scott McGregor, Grainger Corporate Rescue & Recovery, Glasgow Office Holder Number: 9227. G2 2BX Date of Appointment: 9 May 2016 Office Holder Number: 8210. By whom Appointed: Members Date of Appointment: 10 May 2016 For further information contact Ishbel MacNeil, Telephone: 0141 285 By whom Appointed: Members and Creditors (2537550) 0910, Email: [email protected] (2537581)

Company2538602 Number: 09094379 Name2538600 of Company: RIVERGATE NORTH LIMITED Name of Company: SLR DESIGN LIMITED Company Number: 09282725 Nature of Business: Training Previous Name of Company: Short Term Commercial Leases Limited Type of Liquidation: Creditors Registered office: C/o Inquesta Corporate Recovery & Insolvency St Registered office: The Axis Building, Maingate, Team Valley Trading John’s Terrace, 11-15 New Road, Manchester M26 1LS Estate, Gateshead NE11 0NQ Principal trading address: 132-134 Great Ancoats Street, Manchester Principal trading address: Suite F1 Slipway Centre, Business and M4 6DE Innovation Centre, Sunderland, SR5 2TA Nature of Business: Commercial Property Leasing Ian William Kings, of KRE (North East) Limited, The Axis Building, Type of Liquidation: Creditors Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Steven Wiseglass Office (holder 1 IP number 9525) of Inquesta Office Holder Number: 7232. Corporate Recovery &, Insolvency, St John’s Terrace, 11-15 New For further details contact: Paul Kings, Email: [email protected] Road, Manchester, M26 1LS. Office holder’s telephone no and email or Tel: 0191 404 6836 address: 03330 050080 and [email protected]. Date of Appointment: 12 April 2016 Office Holder Number: 9525. By whom Appointed: Members and Creditors (2538602) Date of Appointment: 6 May 2016 By whom Appointed: Members and Creditors (2538600) Company2538761 Number: 08103268 Name of Company: TAXI VAN DELIVERY LTD Name2538635 of Company: SEARCH CORPORATION LIMITED Nature of Business: Licensed carriers Company Number: 07324227 Type of Liquidation: Creditors Previous Name of Company: Skynet Corporation Limited Registered office: 35 High Street, Margate, Kent, CT9 1DX Registered office: 15 Hooters Hall Road, Lymedale Business Park, Principal trading address: Unit 5, Crystal Business Park, Sandwich Newcastle Under Lyme, Staffordshire ST5 9QF Industrial Estate, Kent, CT13 9AX Principal trading address: 15 Hooters Hall Road, Lymedale Business Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Park, Newcastle Under Lyme, Staffordshire ST5 9QF and G2 11-15 William Road, London NW1 3ER. Bellringer Road, Trentham Business Quarter, Trentham Lakes South, Office Holder Numbers: 2685 and 10290. Staffordshire ST4 8GB For further details contact: The Liquidators, Email: Nature of Business: Wholesale of Electronic and Telecommunications [email protected], Tel: 020 7874 7971. Alternative contact: Equipment and Parts Harry Hawkins, Tel: 020 7874 7828. Type of Liquidation: Creditors Date of Appointment: 09 May 2016 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton By whom Appointed: Members and Creditors (2538761) Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Date of Appointment: 6 May 2016 By whom Appointed: Members and Creditors (2538635)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 47 COMPANIES

Company2538603 Number: 09580528 Company2538604 Number: 05452093 Name of Company: TBN DIGITAL SOFTWARE LIMITED Name of Company: VERUS PRODUCTION LIMITED Trading Name: Geek Network Nature of Business: Specialised Design Activities Nature of Business: Website and App Development Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 6 Sewardstone Road, Waltham Abbey, Essex, EN9 Registered office: The Stables, London Road Cottages, Arundel, West 1NA Sussex, BN18 9AU Principal trading address: Room 108 Westbourne Studios, 242 Principal trading address: (Formerly) Intergen House, 65-67 Western Acklam Road, London, W10 5JJ Road, Hove, BN3 2LQ Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Richard Keley and Andrew Pear, both of BM Advisory, 1 Liverpool Acre House, 11-15 William Road, London NW1 3ER. Terrace, Worthing, West Sussex BN11 1TA. Office Holder Numbers: 2685 and 10290. Office Holder Numbers: 18072 and 9016. For further details contact: The Joint Liquidators, Email: For further details contact: The Joint Liquidators, tel: 01903 259881. [email protected] or Tel: 020 7874 7971. Alternative contact: Alternative contact: Kath Keenan. Kerry Whalley, Tel: 020 7874 1146 Date of Appointment: 10 May 2016 Date of Appointment: 05 May 2016 By whom Appointed: Members and Creditors (2538603) By whom Appointed: Members and Creditors (2538604)

2537833Company Number: 08621091 Name2538634 of Company: WARLEY CONTINENTAL (UK) LIMITED Name of Company: TEDSTONE CONSULTANCY LIMITED Company Number: 04818968 Nature of Business: Construction - Building Construction Registered office: 163 Brighton Road, Alvaston, Derby DE24 8TE Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 163 Brighton Road, Alvaston, Derby, DE24 Registered office: 1 Caspian Way, Cardiff, CF10 4DQ 8TE Principal trading address: 1 Caspian Way, Cardiff, CF10 4DQ Nature of Business: Electronic Equipment Wholesalers Liquidator's name and address: David Hill and Peter Richard Dewey Type of Liquidation: Creditors of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Road, Cardiff CF24 5JW King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Office Holder Numbers: 6904 and 7806. 0175. Email: [email protected]. Date of Appointment: 11 May 2016 Office Holder Number: 9213. By whom Appointed: Meetings of creditors and contributories Date of Appointment: 9 May 2016 Further information about this case is available from Ceri Kwei at the By whom Appointed: Members (2538634) offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. (2537833) Company2538638 Number: 06925504 Name of Company: WEDGEWOOD ASSOCIATES SES LIMITED Company2538546 Number: 07242689 Nature of Business: Civil engineering consulting services Name of Company: THE COB GALLERY LIMITED Type of Liquidation: Creditors Nature of Business: Art Gallery Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Type of Liquidation: Creditors Waterdale, Doncaster, DN1 3HR Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 28 Winchester Road, Romsey, Hampshire, Tickhill Road, Doncaster, DN4 8QG SO51 8AA Principal trading address: 205 Royal College Street, London, NW1 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 0SG 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Office Holder Numbers: 9534 and 9144. Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. For further details contact the Joint Liquidators by telephone: 01302 Office Holder Number: 6899. 342875 For further details contact: Danielle Jones, Tel: 01302 572701. Date of Appointment: 06 May 2016 Date of Appointment: 05 May 2016 By whom Appointed: Members and Creditors (2538638) By whom Appointed: Members and Creditors (2538546)

Company2538639 Number: 08091334 Company2538637 Number: 05728296 Name of Company: XISCAD COMMERCIAL LTD Name of Company: THE WEIGHTS ROOM (UK) LTD Nature of Business: Training Nature of Business: Gym Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Axis Building, Maingate, Team Valley Trading Registered office: Gateway House, Highpoint Business Village, Estate, Gateshead NE11 0NQ Henwood, Ashford, Kent, TN24 8DH Principal trading address: Unit 49 Business & Innovation Centre, Principal trading address: The Old Sorting Office, Charlton Green, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA Dover, Kent, CT16 1AA Ian William Kings, of KRE (North East) Limited, The Axis Building, Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Village, Henwood, Ashford, Kent, TN24 8DH. Office Holder Number: (7232). Office Holder Number: 8924. Further details contact: The Liquidator, Tel: 0191 404 6836. For further details contact the Liquidator at email: Alternative contact: Paul Kings, Email: [email protected] [email protected] or telephone 01233 666280. Ref: CVL1403T Date of Appointment: 12 May 2016 Date of Appointment: 10 May 2016 By whom Appointed: Members and Creditors (2538639) By whom Appointed: Members and Creditors (2538637)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2538720 Number: 07952568 AND Name of Company: XISCAD TRAINING LTD IN THE MATTER OF Nature of Business: Training THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Type of Liquidation: Creditors Notice is hereby given pursuant to Article 92 of the INSOLVENCY Registered office: The Axis Building, Maingate, Team Valley Trading (NORTHERN IRELAND) ORDER 1989, that the final meeting of the Estate, Gateshead NE11 0NQ members and creditors of Allclear Clinic Limited will be held at 10.00 Principal trading address: Unit 49 Business & Innovation Centre, am and 10.30 am respectively on 10 June 2016 and 11.00 am on 10 Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA June 2016 for Allclear Cambridge Limited. The meetings will be held Ian William Kings, of KRE (North East) Limited, The Axis Building, at the offices of ReSolve Partners Ltd, One America Square, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Crosswall, London, EC3N 2LB. Office Holder Number: 7232. The meetings are called pursuant to Article 92 of the INSOLVENCY For further details contact: Ian William Kings, Email: (NORTHERN IRELAND) ORDER 1989 for the purpose of having the [email protected], Tel: 0191 404 6836. Alternative contact: Paul accounts laid before them by the Liquidator showing the manner in Kings. which the winding-up of the Companies has been conducted and to Date of Appointment: 12 April 2016 receive any explanation that they may consider necessary. A member By whom Appointed: Members and Creditors (2538720) or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. 2538583Name of Company: ZAMAN IT SOLUTIONS LIMITED The following resolutions will be considered at the creditors’ meeting: Company Number: 09161252 1. That the Liquidator’s final report and receipts and payments Registered office: c/o Kingsland Business Recovery, 14 Derby Road, accounts be approved. Stapleford, Nottingham, NG9 7AA 2. That the Liquidator receives his release. Principal trading address: 1 Trafalgar Close, Nottingham, NG7 3AT 3. That the Liquidator may destroy the Company’s books and records Nature of Business: IT Consultantcy 12 months following the date of distribution. Type of Liquidation: Creditors Voluntary Liquidation Proxies to be used at the neetings must be returned to the offices of Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, ReSolve Partners Limited, One America Square, Crosswall, London, Stapleford, Nottingham, NG9 7AA EC3N 2LB by no later than 12.00 noon on the working day Office Holder Number: 9718. immediately before the meetings. Email: [email protected] Telephone: 080 0955 3595. Contact: Simon Harris Hayley Williams Liquidator Date of Appointment: 26 April 2016 6 May 2016 (2538320) By whom Appointed: Members and Confirmed by Creditors (2538583)

ANTICULTURE2538588 CLOTHING LIMITED FINAL MEETINGS (Company Number 07916000) Registered office: C/O Begbies Traynor (Central) LLP, 1 Winckley ADVANCE2538575 SCAFFOLDING SERVICES LTD Court, Chapel Street, Preston, PR1 8BU (Company Number 04099399) Principal trading address: Formerly: Unit 47 Paragon Way, Lune Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Industrial Estate, Lancaster, LA1 5QP London, EC2P 2YU Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Principal trading address: Woodland Works Station Road, Cwmbran, meetings of the members and creditors of the above named Torfaen, NP44 2YP Company will be held at Begbies Traynor (Central) LLP, 1 Winckley A meeting of the Company and meeting of the creditors under Court, Chapel Street, Preston, PR1 8BU on 29 July 2016 at 10.15 am Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant and 10.30 am respectively, for the purpose of having an account of Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 the winding up laid before them, showing the manner in which the 3EB on 15 July 2016 at 10.30 am and 11.00 am respectively for the winding up has been conducted and the property of the Company purpose of receiving the liquidators’ account of the winding up and of disposed of, and of hearing any explanation that may be given by the hearing any explanation that may be given by the liquidators. To be Joint Liquidators. A member or creditor entitled to attend and vote is entitled to vote at the meeting, a creditor must lodge with the entitled to appoint a proxy to attend and vote instead of him and such liquidator at his postal address, or at the email address below, not proxy need not also be a member or creditor. In order to be entitled to later than 12.00 noon on the business day before the date fixed for vote at the meeting, creditors must lodge their proofs of debt (unless the meeting, a proof of debt (if not previously lodged in the previously submitted) and unless they are attending in person, proxies proceedings) and (if the creditor is not attending in person) a proxy. at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Date of Appointment: 27 September 2012 Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant business day before the meeting. Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of Appointment: 02 July 2015 Further details contact: Kevin J Hellard, Tel: 0161 953 6431. Office Holder details: Lila Thomas,(IP No. 009608) of Begbies Traynor Alternative contact: Zoe Culbert (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and Kevin J Hellard, Liquidator David Robert Acland,(IP No. 008894) of Begbies Traynor (Central) 10 May 2016 (2538575) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can IN2538320 THE MATTER OF be made by email to Paul Austin at [email protected] ALLCLEAR CLINIC LIMITED or by telephone on 01244 676 861. (Company Number NI035727) D R Acland, Joint Liquidator ALLCLEAR CAMBRIDGE LIMITED 04 May 2016 (2538588) (Company Number NI041373) Both in Liquidation (the Companies) BB2538576 MAIDSTONE LIMITED (Company Number 08391844) Trading Name: Boros Registered office: 26-28 Bedford Row, London, WC1R 4HE Principal trading address: 18a Fremlin Walk, Town Centre, Maidstone, ME14 1QG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 49 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE For more information please contact Meghan Andrews at INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected] or on 020 7403 1877 Creditors of the above-named Company will be held at the offices of Stephen Paul Grant, Joint Liquidator David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 10 May 2016 (2538585) London N12 8LY on 28 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted CHARTWELL2538577 BUSINESS PARKS LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 06836149) be given by the Liquidator. Proxies to be used at either Meeting must Registered office: 37 Sun Street, London, EC2M 2PL be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Principal trading address: Kingswick House, Kingwick Drive, Ascot, Lane, London N12 8LY, not later than 4.00 pm of the business day Berkshire, SL5 7BH before the Meeting. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 24 June 2014 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & creditors of the above named Company will be held at CMB Partners Partners, 26-28 Bedford Row, London, WC1R 4HE. UK Limited, 37 Sun Street, London, EC2M 2PL on 14 July 2016 at For further details contact: Asher Miller, Tel: 0208 343 5900. 11.30 am and 11.45 am respectively, for the purpose of having an Alternative contact: Philip Kyprianou account laid before them showing how the winding-up has been Asher Miller, Liquidator conducted and the property of the Company disposed of, and also 10 May 2016 (2538576) determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such 2538719CATS KITCHENS LIMITED proxy need not also be a member or creditor. Proxy forms must be (Company Number 06088040) returned to the offices of CMB Partners UK Limited, 37 Sun Street, Registered office: Mountview Court, 1148 High Road, Whetstone, London, EC2M 2PL, no later than 12.00 noon on the business day London N20 0RA before the meeting. Principal trading address: 56 Old Fold View, Barnet, Herts EN5 5EB Date of Appointment: 11 March 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners INSOLVENCY ACT 1986, that a final meeting of the members of the UK Limited, 37 Sun Street, London, EC2M 2PL. above named company will be held at Mountview Court, 1148 High For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Road, Whetstone, London N20 0RA on 15 July 2016 at 10.15 to be Lane Bednash, Liquidator followed at 10.30, by a final meeting of creditors for the purpose of 10 May 2016 (2538577) showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the 2538582CHISLEHURST APARTMENTS LIMITED Liquidator. The meetings are being convened at the above address to (Company Number 04346563) save costs. If creditors or members would like the meetings to be held Registered office: Haslers, Old Station Road, Loughton, IG10 4PL at a more convenient location then they should contact Kallis & (Formerly Flat 5, 20 Frithwood Ave, Northwood, Middlesex HA6 3LX) Company. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meetings, together with any hitherto INSOLVENCY ACT 1986 that the final meetings of the contributories unlodged proofs, must be lodged with the Liquidator at Mountview and creditors of the above company will be held at the offices of Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 16 June contact: Alexia Phlora, [email protected], 020 8446 6699 no later 2016 at 11.30 am and 11.45 am respectively to receive an account than 12 noon on the working day immediately before the meetings. showing how the winding-up of the company has been conducted Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 21 and the company’s property disposed of and hearing any November 2014 explanations that may be given by the Liquidator. Proxies for use at 5 May 2016 (2538719) either of the meetings must be lodged with the Liquidator at Haslers, Old Station Road, Loughton, IG10 4PL no later than 12.00 noon on the business day prior to the meetings. CFL2538585 ELECTRICAL LIMITED Date of Appointment: 04 May 2005 (Company Number 07808980) Office Holder details: Richard A J Hooper,(IP No. 8028) of Haslers, Trading Name: Lakes Old Station Road, Loughton, Essex, IG10 4PL. Registered office: Bridge House, London Bridge, London, SE1 9QR For further details contact: Jeremy Wood, Email: Principal trading address: 352 Bath Road, Slough, Berkshire, SL1 6JA [email protected], Tel: 020 8418 3432 Notice is hereby given that a final meeting of members of CFL Richard A J Hooper, Liquidator Electrical Limited, called pursuant to Section 106 OF THE 09 May 2016 (2538582) INSOLVENCY ACT 1986, will be held at Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA on 08 July 2016 at 11.00 am to be followed at 11.15 am on the same day by a 2538580CONSORTIA UTILITIES LIMITED meeting of the creditors of the Company. The meetings are called for (Company Number 07021009) the purpose of receiving an account from the Joint Liquidators Registered office: 3 Chandlers House, Hampton Mews, 191-195 explaining the manner in which the winding up of the Company has Sparrows Herne, Bushey, WD23 1FL been conducted and to receive any explanation that they may Principal trading address: Unit 7, Oylmpic Business Centre, Paycocke consider necessary. A member or creditor entitled to attend and vote Road, Basildon, Essex, SS14 3EX is entitled to appoint a proxy to attend and vote instead of him. A NOTICE IS HEREBY GIVEN that a final meeting of the members of proxy need not be a member or creditor. Consortia Utilities Limited will be held at 10.00 am on 5 July 2016, to The following resolution will be considered at the creditors’ meeting: be followed at 10.30 am on the same day by a meeting of the That the Joint Liquidators’ receive their release. Proxies to be used at creditors of the Company. the meetings together with any hitherto unlodged proofs must be The meetings will be held at the offices of Libertas Associates returned to the offices of Wilkins Kennedy LLP, Bridge House, London Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Bridge, London, SE1 9QR, no later than 12 noon on the working day Herne, Bushey, Hertfordshire, WD23 1FL. immediately before the meetings. The meetings are called pursuant to Section 106 of the INSOLVENCY Date of Appointment: 15 March 2013 ACT 1986 for the purpose of receiving an account from the Liquidator Office Holder details: Stephen Paul Grant,(IP No. 008929) and explaining the manner in which the winding-up of the Company has Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, been conducted and to receive any explanation that he may consider Bridge House, London Bridge, London SE1 9QR. necessary. 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 member or creditor.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be returned to the offices of DAN2538589 & SONS SUBWAY FOODS LIMITED Libertas Associates Limited, 3 Chandlers House, Hampton Mews, (Company Number 04353089) 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN than 12 noon on the working day immediately before the meetings. Principal trading address: 519-521 Kingsland Road, London, E8 4AR Names of Insolvency Practitioner: Nicholas Barnett Notice is hereby given, pursuant to Section 106 OF THE Address of Insolvency Practitioner: 3 Chandlers House, Hampton INSOLVENCY ACT 1986 that meetings of creditors of the above- Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL named Company will be held at the offices of Bridge Newland IP Number: 9731 Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 02 Contact Name: Steve Taylor August 2016 at 11.00 am and 11.30 am respectively for the purpose Email Address: [email protected] of laying before the meetings an account of the winding up. Forms of Telephone Number: 020 8634 5599 proxy for use at the meetings, if desired, are provided with this notice. 3 May 2016 (2538580) Members and creditors wishing to vote at the meetings should return their proxies to the undersigned at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business 2538965CRB TOOL HIRE LIMITED day before the day of the meetings. (Company Number 03615943) Date of Appointment: 29 August 2014 Registered office: 1 Castle Street, Worcester WR1 3AA Office Holder details: Ben Robson,(IP No. 11032) of Bridge Newland Principal trading address: 161 Cheltenham Road, Evesham, Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Worcestershire WR11 2LF Please contact Ben Robson on [email protected] or telephone Notice is hereby given, pursuant to Section 106 of the Insolvency Act 01788 544544for further information. 1986, that final meetings of members and creditors of the above Ben Robson MIPA FMAAT MABRP, Liquidator named Company will be held at Smart Insolvency Solutions Ltd, 1 09 May 2016 (2538589) Castle Street, Worcester WR1 3AA on 10 August 2016 at 11.00 am for Members and 11.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been EMPORIUM2538798 BRIGHTON LIMITED conducted and the company's property disposed of and giving an (Company Number 08327522) explanation of it. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 A member or creditor entitled to attend and vote is entitled to appoint 1EE a proxy to attend and vote instead of him and such proxy need not Principal trading address: (Formerly) 88 London Road, Brighton, BN1 also be a member or creditor. Proxy forms must be returned to Smart 4JF Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA, no John Walters and Jonathan James Beard both of Begbies Traynor later than 12 noon on the business day before the meeting. (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Office Holder Details: Colin Nicholls (IP number 9052) of Smart were appointed as Joint Liquidators of the Company on 6 May 2015. Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final of Appointment: 9 October 2015. Further information about this case meetings of the members and creditors of the above named is available from Andrew Aindow at the offices of Smart Insolvency Company will be held at the offices of Begbies Traynor (Central) LLP, Solutions Ltd on 01905 888737 or at [email protected]. 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 07 July Colin Nicholls , Liquidator (2538965) 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property CREATIVE2538641 ARCHITECTURAL MOULDINGS LIMITED of the Company disposed of, and of hearing any explanation that may (Company Number 06804790) be given by the Joint Liquidators. A member or creditor entitled to Registered office: C/O ReSolve Partners Limited, One America attend and vote is entitled to appoint a proxy to attend and vote Square, Crosswall, London, EC3N 2LB instead of him and such proxy need not also be a member or creditor. Principal trading address: Unit 5, Tinsley Park Close, Sheffield, South In order to be entitled to vote at the meeting, creditors must lodge Yorkshire, S9 5DE their proofs of debt (unless previously submitted) and unless they are Notice is hereby given that the Joint Liquidators have summoned final attending in person, proxies at the offices of Begbies Traynor (Central) meetings of the Company’s members and creditors under Section LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid than 12.00 noon on the business day before the meeting. Please note before them an account of the Joint Liquidators’ acts and dealings that the Joint Liquidators and their staff will not accept receipt of and of the conduct of the winding up, hearing any explanations that completed proxy forms by email. Submission of proxy forms by email may be given by the Joint Liquidators, and passing a resolution will lead to the proxy being held invalid and the vote not cast. granting the release of the Joint Liquidators. The meetings will be held Office Holder details: John Walters,(IP No. 9315) and Jonathan James at ReSolve Partners Limited, One America Square, Crosswall, Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, London, EC3N 2LB on 11 July 2016 at 10.30 am (members) and 11.00 Brighton, East Sussex BN1 1EE. am (creditors). In order to be entitled to vote at the meetings, Any person who requires further information may contact the Joint members and creditors must lodge their proxies with the Liquidator at Liquidator by telephone on 01273 322960. Alternatively, enquiries can ReSolve Partners Limited, One America Square, Crosswall, London, be made to James Trebble by email at [email protected] EC3N 2LB by no later than 12.00 noon on the business day prior to or by telephone on 01273 322960. the day of the meeting (together, if applicable, with a completed proof J Walters, Joint Liquidator of debt form if this has not previously been submitted). 05 May 2016 (2538798) Date of Appointment: 22 May 2014 Office Holder details: Cameron Gunn,(IP No. 9362) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) of FILSOL2538597 SOLAR LTD ReSolve Partners Limited, One America Square, Crosswall, London, (Company Number 01538730) EC3N 2LB. Registered office: Acre House, 11-15 William Road, London NW1 3ER Further details contact: The Liquidators, Tel: 020 7702 9775. Principal trading address: Unit 15 & 16, Ponthenri Industrial Estate, Alternative contact: Rupal Parmar, Email: Ponthenri, Llanelli, Carmarthenshire, SA15 5RA [email protected] Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT Cameron Gunn and Mark Supperstone and Simon Harris, Joint 1986 that final meetings of the members and creditors of the Liquidators Company will be held at Acre House, 11-15 William Road, London 10 May 2016 (2538641) NW1 3ER on 13 July 2016 at 10.00 am and 10.15 am, respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 51 COMPANIES entitled to attend and vote is entitled to appoint a proxy to attend and For further details contact: Alana Lyttle, Tel: 0131 222 9060 vote instead of him and such proxy need not also be a member or Kenneth W Pattullo, Joint Liquidator creditor. Proxy forms must be returned to the offices of Fisher 06 May 2016 (2537570) Partners, Acre House, 11-15 William Road, London, NW1 3ER by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 03 April 2012 GEMETRI2538579 LTD Office Holder details: Brian Johnson,(IP No. 9288) of Fisher Partners, (Company Number 05470107) Acre House, 11-15 William Road, London, NW1 3ER and David Birne, Trading Name: Georges Fish and Souvlaki Bar (IP No. 9034) of Fisher Partners, Acre House, 11-15 William Road, Registered office: 37 Sun Street, London, EC2M 2PL London, NW1 3ER. Principal trading address: 164 George Lane, Woodford, London, E18 For further details contact: The Joint Liquidators, Email: 1AY [email protected], Tel: 020 7874 7971.Alternative contact: Notice is hereby given, pursuant to Section 106 OF THE Jahmmal Thomas, Tel: 020 7874 7880 INSOLVENCY ACT 1986 that final meetings of the members and Brian Johnson, Joint Liquidator creditors of the above named Company will be held at CMB Partners 10 May 2016 (2538597) UK Limited, 37 Sun Street, London, EC2M 2PL on 14 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been 2538574FOUR QUARTERS LIMITED conducted and the property of the Company disposed of, and also (Company Number 01235845) determining whether the Liquidator should be granted his release Trading Name: BBS Building Components from office. A member or creditor entitled to attend and vote is Registered office: 37 Sun Street, London, EC2M 2PL entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: Spon Lane West Bromwich, West proxy need not also be a member or creditor. Proxy forms must be Midlands, B70 6AP returned to the offices of CMB Partners UK Limited, 37 Sun Street, Notice is hereby given, pursuant to Section 106 OF THE London, EC2M 2PL, no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that final meetings of the members and before the meeting. creditors of the above named Company will be held at CMB Partners Date of Appointment: 16 May 2014 UK Limited, 37 Sun Street, London, EC2M 2PL on 14 July 2016 at Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners 10.30 am and 10.45 am respectively, for the purpose of having an UK Limited, 37 Sun Street, London, EC2M 2PL. account laid before them showing how the winding-up has been For further details contact: Stephen Nicholas, Tel: 0207 377 4370. conducted and the property of the Company disposed of, and also Lane Bednash, Liquidator determining whether the Liquidator should be granted his release 11 May 2016 (2538579) from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be GPUK2538584 REALISATIONS LIMITED returned to the offices of CMB Partners UK Limited, 37 Sun Street, (Company Number 03613087) London, EC2M 2PL, no later than 12.00 noon on the business day Previous Name of Company: GEM (U.K.) Plastics Limited before the meeting. Registered office: The Zenith Building, 26 Spring Gardens, Date of Appointment: 03 July 2014 Manchester, M2 1AB Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Principal trading address: 5 Mill Hill, North West Industrial Estate, UK Limited, 37 Sun Street, London, EC2M 2PL. Peterlee, Co. Durham, SR8 2HR For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Notice is hereby given, pursuant to Section 106 OF THE Lane Bednash, Liquidator INSOLVENCY ACT 1986 that the Liquidators have summoned Final 11 May 2016 (2538574) Meetings of the Company’s Members and Creditors for the purpose of receiving the Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The FVGT2537570 LIMITED meetings will be held at the offices of AlixPartners, The Zenith Company Number: SC457785 Building, 26 Spring Gardens, Manchester, M2 1AB on 20 July 2016 at Previous Name of Company: 47 Pizzas Limited 10.00 am and 10.30 am respectively. Members or creditors wishing to GVGT LIMITED vote at the respective meetings must lodge their proxies with the Company Number: SC457761 Liquidators at the offices of AlixPartners, The Zenith Building, 26 Previous Name of Company: 48 Pizzas Limited Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on DVGT LIMITED the business day before the meetings. Company Number: SC457775 Date of Appointment: 04 September 2014 Previous Name of Company: 49 Pizzas Limited Office Holder details: Anne O’Keefe,(IP No. 008375) of AlixPartners TVGT LIMITED Services UK LLP, The Zenith Building, 26 Spring Gardens, Company Number: SC457766 Manchester, M2 1AB and Stuart Mackellar,(IP No. 006883) of Previous Name of Company: 50 Pizzas Limited AlixPartners Services UK LLP, The Zenith Building, 26 Spring Registered office: (All of) Finlay House, 10-14 West Nile Street, Gardens, Manchester, M2 1AB. Glasgow, G1 2PP Further details contact: Kate Wrigley, Tel: +44 (0) 161 838 4500 Principal trading address: (All of) 88 Brunswick Street, Edinburgh, EH7 Anne O'Keefe and Stuart Mackeller, Joint Liquidators 5HU 10 May 2016 (2538584) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the Companies will be held within the office of Begbies Traynor, Finlay House, 10-14 West 2538581GRANGEMILLER LIMITED Nile Street, Glasgow, G1 2PP on Wednesday 22 June 2016 at 10.00 (Company Number 07916031) am and a final meeting of the creditors of the above named Registered office: Kings Business Centre, 90-92 King Edward Road, Companies will be held within the offices of Begbies Traynor, Finlay Nuneaton, Warwickshire, CV11 4BB formerly 8 The Courtyard, House, 10-14 West Nile Street, Glasgow, G1 2PP on 22 June 2016 at Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 10.30 am for the purposes of receiving the Joint Liquidators’ account 7RJ of the winding up and determining whether the Joint Liquidators Principal trading address: 152 Malvern Avenue, Nuneaton, should be released in terms of Section 173 of the Insolvency Act Warwickshire, CV10 8NB 1986. NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Date of Appointment: 21 May 2015. INSOLVENCY ACT 1986, that Final Meetings of the Members and Office Holder details: Kenneth R Pattullo (IP No. 8368) and Kenneth R Creditors of the above-named company will be held at Pattinsons, Craig (IP No. 8584) both of Begbies Traynor, Finlay House, 10-14 Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 West Nile Street, Glasgow, G1 2PP. 4BB on Tuesday the 12 July 2015 at 10.00 am and 10.15 am

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES respectively for the purpose of showing how the winding-up has been IVY2538578 HEALTH SPA LIMITED conducted and the property of the company disposed of, and of (Company Number 06727851) hearing any explanation that may be given by the Liquidator. It is Registered office: c/o Kingsland Business Recovery 14 Derby Road, intended that the Liquidator will be released from office at the Stapleford, Nottingham, NG9 7AA conclusion of the meetings. Principal trading address: 16 Manor Park Gardens, Gomersal, Proxies to be used at the meetings together with any previously Cleckheaton, West Yorkshire, BD19 4BA unlodged proofs should be lodged with the Liquidator at Pattinsons Notice is hereby given, pursuant to section 106 of the INSOLVENCY Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, ACT 1986, of a meeting of creditors for the purpose of laying before Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the the creditors a report on the administration of the above liquidation working day immediately before the meetings. and for determining whether the Liquidator may be granted his Alternative contact: [email protected] Tel No: 02476 release under Section 173 of the INSOLVENCY ACT 1986. Proxies to 320120 be used at the meeting must be lodged with the Liquidator at Bolton Dated this the 10th day of May 2016 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later I Pattinson – Liquidator (IP No. 4422) than 12 noon on the business day preceding the meeting: Appointed: 24 August 2015 Date of Creditors Meeting: 14 July 2016 Address: Pattinsons Insolvency Limited, Kings Business Centre, Time of Creditors Meeting: 10.15 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB Place of Creditors Meeting: 14 Derby Road, Stapleford, 10 May 2016 (2538581) Nottinghamshire, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 2537654GRINDEYS MANAGEMENT SERVICES LIMITED Postal address of office holder(s): Bolton House, 18 Bolton Road, (Company Number 07283231) Bradford, West Yorkshire, BD1 4DA Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Office holder’s telephone no and email address: 0800 955 3595 and Stoke on Trent, ST3 6HP [email protected] Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Capacity of office holder(s): Liquidator that final meetings of the members and creditors of the above named Alternative contact for enquiries on proceedings: Haseeb Butt Company will be held at The Old Barn, Caverswall Park, Caverswall 5 May 2016 (2538578) Lane, Stoke on Trent, Staffordshire ST3 6HP, on 15 July 2016 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing how the winding-up has been LESCO2538586 BUILDING & DECORATING SERVICES LTD. conducted and the property of the Company disposed of, and also (Company Number 05649354) determining whether the Liquidator should be granted his release Registered office: First Floor, 58 Hagley Road, Stourbridge, DY8 1QD from office. Principal trading address: 80 Tenter Road, Moulton Park, A member or creditor entitled to attend and vote is entitled to appoint Northampton, Northamptonshire, NN3 6AX a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986 that a final meeting of the members of the offices of Currie Young Limited, The Old Barn, Caverswall Park, above-named Company and final meeting of creditors will be held for Caverswall Lane, Stoke on Trent, ST3 6HP no later than 12.00 noon the purposes of: To receive the liquidator’s final report showing how on the business day before the meeting. the liquidation has been conducted and the company’s property has Office Holder Details: Steven John Currie and Robert Michael Young been disposed of and to determine whether the Liquidator should (IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn, have his release. The Meetings will be held at First Floor, 58 Hagley Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 Road, Stourbridge, DY8 1QD on 31 August 2016 at 10.30 am and 6HP. Date of Appointment: 18 November 2014. Further information 11.00 am respectively. A member or creditor entitled to attend and about this case is available from Lisa Jackson at the offices of Currie vote at either of the above meetings may appoint a proxy to attend Young Limited on 01782 394500 or at [email protected]. and vote instead of him or her. Proxy forms from creditors must be Steven John Currie and Robert Michael Young , Joint Liquidators lodged at the offices of John D Travers & Company, First Floor, 58 9 May 2016 (2537654) Hagley Road, Stourbridge, West Midlands, DY8 1QD no later than 12.00 noon on 30 August 2016. Date of Appointment: 26 February 2013 IHK2538599 ENVIROMENTAL SOLUTIONS LTD Office Holder details: John David Travers,(IP No. 003492) of John D (Company Number 07087253) Travers & Company, First Floor, 58 Hagley Road, Stourbridge, DY8 Registered office: C/O ANG, 40 Ingleside Road, Bristol, BS15 1HQ 1QD. Principal trading address: 357 Hoe Street, London, E17 9AP Further details contact: John Travers, Email: [email protected], Notice is hereby given that final meetings of the members and Tel: 01384 374 000. creditors of the above named company under section 106 of the John David Travers, Liquidator INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, 1 Friary, 10 May 2016 (2538586) Temple Quay, Bristol, BS1 6EA at 11.00 am and 11.30 am respectively on 12 July 2016 for the purpose of showing how the winding up has been conducted and property of the company 2538647PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS disposed of, and of hearing any explanation that may be given by the AMENDED) liquidator, and seeking authority for the disposal of the books, M & R BUILDING SERVICES (SOUTH WEST) LIMITED accounts and documents of the company. (Company Number 05676341) To be entitled to vote at the meeting, members and creditors must In Liquidation lodge a proxy (if the creditor/member is not attending in person) with Registered office: Highfield Court, Tollagte, Chandlers Ford, Eastleigh, the liquidator at ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 Hampshire SO53 3TZ 6EA, alternative contact: Irfan Sajid, [email protected], 01173252505, Principal trading address: 132 Fore Street, Saltash, Cornwall PL12 no later than 12.00 noon on the business day before the date fixed for 6JR the meeting and a proof of debt (if not previously lodged in the Previous registered name(s) in the last 12 months: None proceedings). Other trading (names) or style(s): M & R Building Services M . Usman Nazir, (IP No. 11290), Liquidator Appointed 12 March 2015 Nature of business: Property Maintenance and Construction 10 May 2016 (2538599) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 15 July 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 53 COMPANIES manner in which the winding up has been conducted and the property Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & of the company disposed of, and of hearing any explanation that may Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 be given by the Liquidators and to decide whether the liquidators 2FX. should be released in accordance with Section 173(2)(e) of the For further details contact: Mark Reynolds, Tel: 020 8343 3710. INSOLVENCY ACT 1986. Alternative contact: Maria Christodoulou A member or creditor entitled to vote at the above meetings may Mark Reynolds, Liquidator appoint a proxy to attend and vote instead of him. A proxy need not 09 May 2016 (2538595) be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield MRGB2538587 REALISATIONS LIMITED Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 (Company Number 01008301) noon on the preceding business day. Trading Name: Manroland Great Britain Limited Correspondence address & contact details of case manager Previous Name of Company: Manroland Great Britain Limited Helen Arney: RSM Restructuring Advisory LLP, Highfield Court, Registered office: 7 More London Riverside, London, SE1 2RT Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646431 Principal trading address: N/A Name, address & contact details of Joint Liquidators Notice is hereby given, that the Joint Liquidators have summoned Primary Office Holder final meetings of the Company’s members and creditors under Alexander Kinninmonth Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of Appointed: 5 September 2014 having laid before them an account of the Joint Liquidators’ acts and RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers dealings and of the conduct of the winding-up, hearing any Ford, Eastleigh SO53 3TZ, 02380 646 464, IP Number: 9019 explanations that may be given by the Joint Liquidators, and passing Joint Office Holder: a resolution granting the release of the Joint Liquidators. The David James Green meetings will be held at 7 More London Riverside, London SE1 2RT Appointed: 5 September 2014 on 18 July 2016 at 10.00 am (members) and 10.30 am (creditors). In RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers order to be entitled to vote at the meetings, members and creditors Ford, Eastleigh SO53 3TZ, 02380 646 464, IP Number: 10070 must lodge their proxies with the Joint Liquidators at 7 More London 10 May 2016 (2538647) Riverside, London, SE1 2RT by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been 2538257M.G.L. TRANSPORT LTD submitted). (Company Number NI045428) Date of Appointment: 29 May 2012 Notice is hereby given, pursuant to Article 92 of the INSOLVENCY Office Holder details: David Robert Baxendale,(IP No. 10972) and Zelf (NORTHERN IRELAND) ORDER 1989, that Meetings of the Members Hussain,(IP No. 9435) both of PricewaterhouseCoopers LLP, 7 More and Creditors of the above named Company will be held at the offices London Riverside, London, SE1 2RT. of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, For further details contact: Matt Tang, Tel: 020 7804 2226. Alternative DL3 7SD on 14 June 2016 at 10.30 am and 10.45 am respectively, for contact: Sahil Aggarwal, Tel: 020 7804 2389 the purpose of receiving an account of the winding up and also of David Robert Baxendale, Joint Liquidator determining the manner in which the books and records of the 10 May 2016 (2538587) Company shall be disposed of. 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 NEIL2538640 GERMAIN CIVIL ENGINEERING AND BUILDING LIMITED Creditor. (Company Number 05429151) Proxies to be used at the Meetings should be lodged with the Registered office: 63 Walter Road, Swansea, SA1 4PT Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Principal trading address: 1, Pant Yr Hebog, Broadlands, Bridgend, Darlington, DL3 7SD, no later than 12.00noon on the business day CF31 5DF before the Meetings. NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Further information regarding this case is available from the offices of ACT 1986 that a General Meeting of the above company will be held Robson Scott Associates Limited on 01325 365 950. at 63 Walter Road, Swansea, SA1 4PT on Friday 15 July 2016 at Christopher David Horner, Liquidator 10.00 am precisely, to be followed at 10.15 am by a meeting of the 9 May 2016 (2538257) Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of MONDE2538595 INTELLIGENCE LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 05325188) Resolutions will be put to the meeting to propose or vote for or Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, against the approval of the Liquidator’s summary of his final receipts Borehamwood, Hertfordshire, WD6 2FX and payments and for the Liquidator to be granted his release. Principal trading address: Suite D, Prime House, 32 Anyards Road, Creditors must lodge proxies and hitherto unlodged proofs in order to Cobham, Surrey, KT11 2LA be entitled to vote at the meeting. Proxies and hitherto unlodged Notice is hereby given, pursuant to Section 106 OF THE proofs to be used at the Meeting must be lodged with the Liquidator INSOLVENCY ACT 1986 that final meetings of members and creditors at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 of the Company will be held at the offices of Valentine & Co, 5 Stirling 4PT, by 12.00 noon on Thursday 14 July 2016. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 15 Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, July 2016 at 11.00 am and 11.15 am respectively, for the purposes of Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- having an account laid before them showing the manner in which the mail: [email protected]) winding-up of the Company has been conducted and the property Gary Stones, Stones & Co., 63 Walter Road, Swansea, SA1 4PT. Date disposed of, and of receiving any explanation that may be given by of Appointment: 1 May 2015 the Liquidator, and also determining the manner in which the books, Gary Stones FCCA, Liquidator (I.P. No 6609) accounts and documents of the Company shall be disposed of. The 10 May 2016 (2538640) following resolutions will be put to the meeting: To accept the Liquidator’s final report and account and to approve the Liquidator’s release from office. A member or creditor entitled to attend and vote NORVIC2538596 ASSOCIATES LIMITED at the above meetings may appoint a proxy to attend and vote in his (Company Number 02508711) place. It is not necessary for the proxy to be a member or creditor. Trading Name: Norvic Associates Proxy forms must be returned to the offices of Valentine & Co at the Registered office: King Street House, 15 Upper King Street, Norwich, above address by no later than 12.00 noon on 14 July 2016. Norfolk, NR3 1RB Date of Appointment: 12 July 2012 Principal trading address: 28 Carterford Drive, Norwich, Norfolk, NR3 4DW

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Joint Liquidators have summoned final Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham meetings of the Company’s members and creditors under Section NG9 7AA 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Name of office holder 1: Tauseef Rashid before them an account of the Joint Liquidators’ acts and dealings Office holder 1 IP number: 9718 and of the conduct of the winding-up, hearing any explanations that Postal address of office holder(s): Bolton House, 18 Bolton Road, may be given by the Joint Liquidators, and passing a resolution Bradford, West Yorkshire, BD1 4DA granting the release of the Joint Liquidators. The meetings will be held Office holder’s telephone no: 0800 955 3595 at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 Capacity of office holder(s): Liquidator 1RB on 11 July 2016 at 11.00 am (members) and 11.30am (creditors). Alternative contact for enquiries on proceedings: Hayley Williams In order to be entitled to vote at the meetings, members and creditors 6 May 2016 (2538611) must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB by no later than 12 noon on the business day prior to the day of the meetings SAKARIA2537618 LIMITED (together, if applicable, with a completed proof of debt form if this has (Company Number 08437519) not previously been submitted). Trading Name: Sky Lounge Date of Appointment: 22 December 2014 Registered office: c/o Redmans Insolvency Services, Maple House, Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and 382 Kenton Road, Kenton, Harrow, Middlesex HA3 8DP David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King Principal trading address: First Floor, 128 Station Road, Edgware, Street House, 15 Upper King Street, Norwich, NR3 1RB. Middlesex HA8 7AW For further details contact: Anne-Marie Harding, anne- Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected], tel: 01603 624181. Alternative 1986, that final meetings of members and creditors of the above contact: Lee Green, Email: [email protected], Tel: 01603 named Company will be held at c/o Bhardwaj Insolvency 624181. Practitioners, 47-49 Green Lane, Northwood, Middlesex HA6 3AE on Andrew Anderson Kelsall, Joint Liquidator 15 July 2016 at 10.00 am for Members and 10.15 am for Creditors, for 10 May 2016 (2538596) the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 2538610PULSE HYDRO POWER LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 08108378) a proxy to attend and vote instead of him and such proxy need not Registered office: C/O DL Partnership (UK) Limited, DLP House, 46 also be a member or creditor. Proxy forms must be returned to c/o Prescott Street, Halifax, HX1 2QW Redmans Insolvency Services, Maple House, 382 Kenton Road, Principal trading address: Electric Works, Concourse Way, Sheffield, Kenton, Harrow, Middlesex HA3 9DP, no later than 12 noon on the S1 2BJ business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Ashok Bhardwaj (IP number 4640) of Redmans INSOLVENCY ACT 1986 that final general meetings of the members Insolvency Services, Maple House, 382 Kenton Road, Kenton, and creditors of Pulse Hydro Power Limited will be held at the offices Harrow, MIddlesex HA3 9DP. Date of Appointment: 12 January 2016. of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Further information about this case is available from Hasmukh Pattni Halifax, HX1 2QW on 07 July 2016 at 10.00 am and 10.15 am at the offices of Redmans Insolvency Services at respectively for the purpose of having an account laid before them [email protected]. showing the manner in which the winding-up has been conducted, to Ashok Bhardwaj , Liquidator (2537618) receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions including the release of the Joint Liquidators and the manner in which the books, accounts and 2538653SOLID SURFACE PRODUCTS LTD documents of the Company and of the Joint Liquidators shall be (Company Number 08455404) disposed of. Any creditor wishing to vote at the meeting must lodge a Registered office: Bamfords Trust House, 85-89 Colmore Row, completed Proof of Debt form, (together, if it is desired to vote by Birmingham, B3 2BB proxy, with a completed Proxy Form) at the offices of DL Partnership Principal trading address: Unit 5, Old Forge Trading Estate, Dudley (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW Road, Lye, West Midlands, DY9 8EL (Email: [email protected]) no later than 12 noon on the 6 Notice is hereby given, pursuant to Section 106 OF THE July 2016. INSOLVENCY ACT 1986 that Final Meetings of Members and Date of Appointment: 27 March 2014 Creditors of the above named Company will be held at the offices of Office Holder details: Sarah Long,(IP No. 9615) and Antony Denham, Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Birmingham, B3 2BB on 11 July 2016 at 10.00 am and 10.10 am Prescott Street, Halifax, HX1 2QW. respectively for the purpose of having an account laid before them, Sarah Long, Joint Liquidator showing the manner in which the winding-up has been conducted 10 May 2016 (2538610) and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to QUICKWORK2538611 LIMITED attend and vote instead of him or her, and such Proxy need not also (Company Number 05162826) be a member or creditor. The proxy form must be returned to the Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 above address by no later than 12.00 noon on the day before the 7AA Meetings. In the case of a company having a share capital, a member Principal trading address: 117 Kenelm Road, Small Heath, may appoint more than one proxy in relation to a meeting, provided Birmingham, West Midlands, B10 9AE that each proxy is appointed to exercise the rights attached to a Notice is hereby given, pursuant to section 106 of the INSOLVENCY different share or shares held by him, or (as the case may be) to a ACT 1986, of a meeting of creditors for the purpose of laying before different £10, or multiple of £10, of stock held by him. the creditors a report on the administration of the above liquidation Date of Appointment: 11 May 2016 and for determining whether the Liquidator may be granted his Office Holder details: Conrad Beighton,(IP No. 9556) and Paul release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Masters,(IP No. 8262) both of Leonard Curtis, Bamfords Trust House, be used at the meeting must be lodged with the Liquidator at Bolton 85-89 Colmore Row, Birmingham, B3 2BB. House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later For further details contact: Conrad Beighton, Email: than 12 noon on the business day preceding the meeting: [email protected], Tel: 0121 200 2111 Date of Creditors Meeting: 20 July 2016 Conrad Beighton, Joint Liquidator Time of Creditors Meeting: 11.15 am 09 May 2016 (2538653)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 55 COMPANIES

TEMPLE2538837 HOMES GROUP LIMITED THE2538262 THORNTON TRUST In Creditors’ Voluntary Liquidation In Creditors’ Voluntary Liquidation (Company Number 03715406) (Company Number NI040659) Notice is hereby given pursuant to Section 106 of the INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the ACT 1986 that the General Meeting of the Members and Creditors of INSOLVENCY (NI) ORDER 1989, that the Final Meeting of Members the above-named company will be held at the offices of Singla & Co., and Creditors of the above named company will be held at the offices Chartered Accountants, Hamilton House, 1 Temple Avenue, London, of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on 15 EC4Y 0HA on Tuesday, 28 June 2016 at 11.00 am and 11.30 am June 2016 at 10.30 am and 11.00 am respectively, for the purpose of respectively, to receive an account showing how the winding up of having an account laid before the meeting showing the manner in the Company has been conducted and its property disposed of and which the winding-up has been conducted and of hearing any to hear any explanation that may be furnished by the Liquidator and explanation that may be given by the Liquidator. to pass a Resolution as to the disposal of the books, accounts and Dated: 13 May 2016 documents of the company by the Liquidator. Brian Murphy A Member or Creditor entitled to attend and vote at either of the Joint Liquidator (2538262) above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the company. Proxies to be used at the meetings must be lodged at TOTAL2538952 SUPPLY LIMITED Singla & Co., Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, (Company Number 06869605) no later than 12.00 noon on Monday 27 June 2016. Previous Name of Company: Forum Investments Limited S K SinglaLiquidator Registered office: c/o Chamberlain & Co, Resolution House, 12 Mill 10 May 2016 (2538837) Hill, Leeds LS1 5DQ Principal trading address: Medina House, 2 Station Avenue, Bridlington YO16 4LZ 2538598THE ARBOUR AT PINKNEY'S LTD Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 07886003) 1986, that Final Meetings of the Members and Creditors of the above- Trading Name: The Arbour named Company will be held at Resolution House, 12 Mill Hill, Leeds Registered office: 37 Sun Street, London, EC2M 2PL LS1 5DQ on 15 July 2016 at 10.00 am and 10.30 am respectively, for Principal trading address: Furze Platt Rd, Maidenhead, Windsor and the purpose of having an account laid before them showing the Maidenhead, SL6 6PR manner in which the winding-up of the Company has been conducted Notice is hereby given, pursuant to Section 106 OF THE and the property disposed of, and or receiving any explanation that INSOLVENCY ACT 1986 that final meetings of the members and may be given by the Liquidator. creditors of the above named Company will be held at CMB Partners Office Holder Details: Michael Chamberlain (IP number 8735) of UK Limited, 37 Sun Street, London, EC2M 2PL on 14 July 2016 at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 11.00 am and 11.15 am respectively, for the purpose of having an Date of Appointment: 17 September 2015. Further information about account laid before them showing how the winding-up has been this case is available from David Render at the offices of Chamberlain conducted and the property of the Company disposed of, and also & Co on 0113 242 0808 or at [email protected]. determining whether the Liquidator should be granted his release Michael Chamberlain , Liquidator (2538952) from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be TOYS2538609 WAREHOUSE UK LIMITED returned to the offices of CMB Partners UK Limited, 37 Sun Street, (Company Number 06527434) London, EC2M 2PL, no later than 12.00 noon on the business day Registered office: Mountview Court, 1148 High Road, Whetstone, before the meeting. London N20 0RA Date of Appointment: 16 December 2014 Principal trading address: F5 Charles House, Bridge Road, Southall, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners UB2 4BD UK Limited, 37 Sun Street, London, EC2M 2PL. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: Stephen Nicholas, Tel: 0207 377 4370. INSOLVENCY ACT 1986, that a final meeting of the members of the Lane Bednash, Liquidator above named company will be held at Mountview Court, 1148 High 11 May 2016 (2538598) Road, Whetstone, London N20 0RA on 13 July 2016 at 10.45 am to be followed at 11.00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the THE2538590 GENERAL PACKAGING COMPANY LIMITED property of the company disposed of, determining whether the (Company Number 01683918) Liquidator should be released and of hearing any explanation that Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT may be given by the Liquidator. The meetings are being convened at Principal trading address: 3 Cooksland Industrial Estate, Bodmin, the above address to save costs. If creditors or members would like Cornwall, PL31 2QB the meetings to be held at a more convenient location then they A final meeting of creditors and members of the above-named should contact Kallis & Company. company has been summoned by the liquidator pursuant to Section Proxies to be used at the meetings, together with any hitherto 106 of the INSOLVENCY ACT 1986 unlodged proofs, must be lodged with the Liquidator at Mountview The meeting of creditors will be held as follows: Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Date: 7th July 2016 contact: Alexia Phlora, [email protected], 020 8446 6699 no later Time: 10.15 am than 12 noon on the working day immediately before the meetings. Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 16 March The meeting of members will be held as follows: 2015 Date: 7th July 2016 27 April 2016 (2538609) Time: 10.00 am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than W2538836 SMITH (STOKE ON TRENT) LIMITED the day before the meeting to entitle you to vote by proxy at the (Company Number 04382878) meeting (together with a completed proof of debt form if you have not Registered office: Leonard Curtis House, Elms Square, Bury New already lodged one). Road, Whitefield, Greater Manchester, M45 7TA David Kirk (IP Number 8830), Liquidator, Kirks, 5 Barnfield Crescent, Principal trading address: Bedford House, Bromley Street, Corbridge, Exeter, EX1 1QT, Email [email protected], Telephone 01392 474 303 Stoke on Trent, ST1 5JW 10 May 2016 (2538590)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given in pursuance of Section 106 OF THE APPLIANCE2538459 TEC LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 06938956) of the above Company will be held at the offices of Leonard Curtis Registered office: 2nd Floor, Hanover House, 30 Charlotte Street, House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M1 4EX Manchester, M45 7TA on 14 July 2016 at 11.00 am and 11.15 am Principal trading address: Unit 2, Wellfield Business Park, Wellfield respectively, for the purpose of having an account laid before them, Road, Preston, PR1 8SZ showing the manner in which the winding up has been conducted and Notice is hereby given, pursuant to Section 98(1) OF THE the property of the Company disposed of, and of hearing any INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors explanation that may be given by the Liquidators. Any member or has been summoned for the purposes mentioned in sections 99, 100 creditor entitled to attend and vote is entitled to appoint a proxy to and 101 of the said Act. The meeting will be held at Booth & Co, attend and vote instead of him/her, and such proxy need not also be Coopers House, Intake Lane, Ossett, WF5 0RG on 23 May 2016 at a member or creditor. The proxy form must be returned to the above 10.00 am. In order to be entitled to vote at the meeting, creditors address by no later than 12.00 noon on the business day before the must lodge their proxies at Booth & Co, Coopers House, Intake Lane, meeting. Ossett, WF5 0RG, by no later than 12 noon on the business day prior In the case of a Company having a share capital, a member may to the day of the meeting, together with a completed proof of debt appoint more than one proxy in relation to a meeting, provided that form. each proxy is appointed to exercise the rights attached to a different Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 share or shares held by him, or (as the case may be) to a different 0RG is a person qualified to act as an insolvency practitioner in £10, or multiple of £10, of stock held by him. relation to the company who will, during the period before the day on Date of Appointment: 11 May 2010 which the meeting is to be held, furnish creditors free of charge with Office Holder details: John Titley,(IP No. 8617) and Andrew Poxon,(IP such information concerning the company’s affairs as they may No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms reasonably require. Square, Bury New Road, Whitefield, M45 7TA. Further details contact: Phil Booth, Email: For further details contact: John Titley, Email: [email protected] [email protected] or Tel: 0161 413 0930 Mark Wilson, Director John Titley, Joint Liquidator 11 May 2016 (2538459) 09 May 2016 (2538836)

ARK2538463 HOME DEVELOPMENTS LTD MEETINGS OF CREDITORS Trading Name: Ark Developments (Company Number 07363400) 2538474ADDSCAPE LIMITED Registered office: 60 Vallentin Road, London, E17 3JH (Company Number 08512357) Principal trading address: 60 Vallentin Road, London, E17 3JH Registered office: Rae House, Dane Street, Bishop’s Stortford, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Hertfordshire, CM23 3BT ACT 1986 that a meeting of the creditors of the above named Principal trading address: 110A Dunmon Road, Bishop’s Stortford, Company will be held at Saxon House, Saxon Way, Cheltenham GL52 CM23 5HN 6QX on 24 May 2016 at 11.30 am for the purposes provided for in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors ACT 1986 that a meeting of the creditors of the above-named should lodge particulars of their claims for voting purposes at Findlay Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured 6NZ on 26 May 2016 at 10.30 am for the purposes of the nomination creditors should also lodge a statement giving details of their security, of a Liquidator and the appointment of a Liquidation Committee. the date(s) on which it was given and the value at which it is Proxy forms to be used for the purposes of the above Meeting must assessed. be lodged, accompanied by a proof of debt form, at 142-148 Main Any creditor entitled to attend and vote at this meeting is entitled to Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the do so either in person or by proxy. Completed proxy forms must be business day prior to the date of the meeting. Notice is also hereby lodged at Findlay James, Saxon House, Saxon Way, Cheltenham given that Nedim Ailyan, of Abbott Fielding Limited, 1st Floor, GL52 6QX no later than 12.00 noon on the preceding working day of 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an the meeting. The resolutions to be taken at the meeting may include a Insolvency Practitioner in relation to the above Company, and will resolution specifying the terms on which the liquidator is to be furnish creditors, free of charge, with such information concerning the remunerated, and the meeting may receive information about, or be Company’s affairs as they may reasonably require. called upon to approve, the costs of preparing the statement of affairs For further details contact: Nedim Ailyan, (IP No. 9072), Email: and convening the meeting. An explanatory note is available. A J [email protected], Tel: 0208 302 4344. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham Lea Andrew Ellis-Callow, Director GL52 6QX, will, during the period before the meeting, furnish creditors 09 May 2016 (2538474) free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: ALWAYS2538464 BETTER CARE LTD [email protected], Tel: 01242 576555. (Company Number 07768858) Khyyam Potia, Director Registered office: 202 Nutgrove Road, Nutgrove, St Helens, WA9 5JP 09 May 2016 (2538463) Principal trading address: 202 Nutgrove Road, Nutgrove, St Helens, WA9 5JP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ASHINGTON2538493 COMMUNITY DEVELOPMENT TRUST ACT 1986 that a meeting of the creditors of the above named (Company Number 04831637) Company will be held at 1 City Road East, Manchester, M15 4PN on Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD 02 June 2016 at 11.15 am for the purposes mentioned in Sections 99, Principal trading address: Unit 2 Central Arcade, 16 Woodhorn Road, 100 and 101 of the said Act. A list of the names and addresses of the Ashington, Northumberland NE63 9AE Company’s creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Road East, 2nd Floor, Manchester, M15 4PN, on 31 May 2016 and 1 named Company will be held at RSM Restructuring Advisory LLP, 1 June 2016 between the hours of 10.00 am and 4.00 pm. St James’ Gate, Newcastle upon Tyne, NE1 4AD on 24 May 2016 at For further details contact: Adam Wells, Tel: 0161 832 6221 4.00 pm for the purpose of dealing with Section 99 to 101 of the Clare Carlisle, Director Insolvency Act 1986 (as amended). A shareholders’ meeting has been 10 May 2016 (2538464) convened for 24 May 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 57 COMPANIES include a resolution specifying the terms on which the joint liquidators A list of the names and addresses of the company’s creditors will be are to be remunerated including the basis on which disbursements available for inspection, free of charge at Crawfords Accountants LLP, are to be recovered from the company’s assets and the meeting may Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, receive information about, and be called upon to approve, the costs Salford, Manchester M3 7BB on the two business days next before of preparing the statement of affairs and convening the meeting. A the meeting of creditors. creditor entitled to vote at the above meetings may appoint a proxy to Name and Address of Insolvency Practitioner calling the meeting: attend and vote instead of him. Proxy forms to be used at the David N Kaye, Units 13 to 15 Brewery Yard, Deva City Office Park, meetings, together with any hitherto unlodged proof of debt, must be Trinity Way, Salford, Manchester M3 7BB. IP Number: 2194. Alternate lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, Contact Name: Tony Chan. E-mail Address: Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on 23 May [email protected] 2016. A full list of the names and addresses of the company’s Ahmed Hussain Misbah, Director creditors may be examined free of charge at the offices of RSM 5 May 2016 (2538458) Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators’ Fees, which CALLUM2537558 WALKER ENERGY SOURCE LIMITED provides information for creditors in relation to the remuneration of a Company Number: SC402469 Liquidator, can be accessed at https://rsm.insolvencypoint.com under Registered office: Snowberry House, Cupar Road, Largoward, KY9 ‘general information for creditors’. A hard copy can be requested from 1HX my office by telephone, email, or in writing. Alternatively, a copy will Principal trading address: 24 Fairykirk Road, Rosyth, KY11 2QQ be provided on written request by Lesley Willis, RSM Restructuring Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. ACT 1986 that a meeting of the creditors of the Company will be held Insolvency practitioners are bound by the Insolvency Code of Ethics within the offices of Thomson Cooper, 3 Castle Court, Carnegie when carrying out all professional work relating to an insolvency Campus, Dunfermline KY11 8PB, on 23 May 2016, at 11.30 am for the appointment. purposes specified in Sections 99 to 101 of the said Act. A list of Further details are available from Martin Madgwick, Tel: 0191 255 names and addresses of the company’s creditors will be available for 7000. inspection, free of charge, also within the offices of Thomson Cooper, Frederick Mackenzie, Director 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, during the 03 May 2016 (2538493) two business days preceding the above meeting. Further details contact: Richard Gardiner, Tel: 01383 628800. William Malcolm Walker, Director 2538592C.P.E. ENGINEERING LIMITED 10 May 2016 (2537558) (Company Number 08162325) Registered office: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH 2538522CD ELECTRICAL LIMITED A meeting of creditors has been summoned by the Liquidator (Company Number 05147499) For the purpose of: Registered office: 1 Lighthouse View, Whitburn, Sunderland, Tyne & 1. Authorising the Liquidator to be remunerated on a time cost basis Wear, SR6 7NQ as set out on the attached schedule entitled 'Office Holder's fee Principal trading address: Unit 17, Bensham Street, Boldon Colliery estimate summary' dated 6 May 2016, and schedule entitled 'Fee and Industrial Estate, Tyne & Wear, NE35 9LN Expense Rates'. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2. Authorising the Liquidator to draw his expenses and disbursements ACT 1986 (AS AMENDED) that a meeting of the creditors of the above in accordance with the attached schedule, 'Office Holder's expense named Company will be held at Rowlands House, Portobello Road, estimate summary' dated 6 May 2016, and schedule entitled, 'Fee Birtley, Chester-le-Street, Co. Durham, DH3 2RY on 27 May 2016 at and Expense Rates'. 11.30 am for the purposes of dealing with Section 99 to 101 of the The meeting will be held as follows:- Insolvency Act 1986, as amended. The resolutions to be taken at the Date 6 June 2016 meeting may include a resolution specifying the terms on which the Time 10.30am Joint Liquidators are to be remunerated including the basis on which Place Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 disbursements are to be recovered from the Company’s assets and 8PH the meeting may receive information about, and be called upon to A proxy form is available which must be lodged with me not later than approve, the costs of preparing the statement of affairs and 12 noon on 3 June 2016 to entitle you to vote by proxy at the meeting convening the meeting. A full list of the names and addresses of the [together with a completed proof of debt form if you have not already Company’s creditors may be examined free of charge at the offices of lodged one]. Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. business days prior to the day of the meeting. Creditors wishing to Date of Appointment: 6 May 2016. Further information about this case vote at the meeting must lodge their proxy, together with a proof of is available from the offices of K. J. Watkin & Co on 01922 452881. debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later C H I Moore , Liquidator (2538592) than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 CAFALA2538458 RESTAURANT LIMITED 9AE before the meeting, a statement giving particulars of his security, (Company Number 09406857) the date when it was given and the value at which it is assessed. Trading Name: Ali Raj For further details contact: Peter William Gray and Andrew Little (IP Registered office: 68 Seymour Grove, Old Trafford, Manchester M16 Nos. 009405 and 009668), both of Baldwins Restructuring & 0LN Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Principal trading address: Highgate Hotel, Blackpool Road, Newton, Contact Tel: 01642 790790. Alternative contact: Carolyn Galula, Tel: Preston PR4 3RJ 01642 790790. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Colin Wilkinson, Director ACT 1986, that a meeting of the creditors of the above named 06 May 2016 (2538522) company will be held in the offices of Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 16 May 2016 at 1.15 pm for the CHAPMAN2538562 CNC PRECISION LTD purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 07593726) Registered office: 17 St. Peters Place, Fleetwood, Lancashire, FY7 6EB Principal trading address: 3-4 Cocker Avenue, Poulton Industrial Estate, Poulton-Le-Fylde, FY6 8JU

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that, pursuant to Section 98 OF THE A list of names and addresses of the company’s creditors will be INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the available for inspection free of charge at the offices of HJS Recovery, above-named Company will be held at the offices of Begbies Traynor 12-14 Carlton Place, Southampton SO15 2EA on 16 May 2016 and 17 (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on May 2016 between the hours of 10.00 am and 4.00 pm. 25 May 2016 at 11.30 am. The purpose of the meeting, pursuant to For further details contact Carol Haines, Tel: 023 8023 4222, Email: Sections 99 to 101 of the Act is to consider the statement of affairs of [email protected] the Company to be laid before the meeting, to appoint a liquidator Ian Cooper – Director and, if the creditors think fit, to appoint a liquidation committee. In 15 April 2016 (2538521) order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, CLARK2538556 & RUDD CIVIL ENGINEERING LTD Preston, PR1 8BU, not later than 12 noon on 24 May 2016. (Company Number 09178962) A list of the names and addresses of the Company’s creditors may be Registered office: Shalford Court, 95 Springfield Court, Chelmsford, inspected, free of charge, at Begbies Traynor (Central) LLP, at the Essex, CM2 6JL above address between 10.00 am and 4.00 pm on the two business Principal trading address: Shalford Court, 95 Springfield Court, days preceding the date of the meeting stated above. Chelmsford, Essex, CM2 6JL Any person who requires further information may contact Joseph Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Allen of Begbies Traynor (Central) LLP, by email at ACT 1986 that a meeting of the creditors of the above named [email protected] or by telephone on 01772 202000. Company will be held at 40a Station Road, Upminster, Essex, RM14 David Foulds, Director 2TR on 01 June 2016 at 10.30 am for the purposes mentioned in 04 May 2016 (2538562) 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 voluntary winding up of the Company. A list of 2537952CHRISTY LIGHTING LIMITED the names and addresses of the Company’s creditors will be available (Company Number 01905573) for inspection free of charge at the offices of Aspect Plus Limited, 40a Registered office: Langford Hall Witham Road, Langford, Maldon, Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and Essex CM9 4ST 4.00 pm on the two business days preceding the date of the creditors Principal trading address: 8 Northumberland Court, Dukes Park meeting. Any creditor entitled to attend and vote at the meeting is Industrial Estate, Chelmsford, Essex CM2 6UW entitled to do so either in person or by proxy. Creditors wishing to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency vote at the meeting must (unless they are individual creditors Act 1986 that a Meeting of the Creditors of the above named attending in person) lodge their proxy at the offices of Aspect Plus Company will be held at Recovery House, Hainault Business Park, Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 17 May 2016 at 10.30 12 noon on 31 May 2016. am for the purposes mentioned in Section 99 to 101 of the said Act. Unless there are exceptional circumstances, a creditor will not be Creditors wishing to vote at the Meeting must lodge their proxy, entitled to vote unless his written statement of claim, (’proof’), which together with a full statement of account at Recovery House, Hainault clearly sets out the name and address of the creditor and the amount Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later claimed has been lodged and admitted for voting purposes. Whilst than 12 noon on 16 May 2016. such proofs may be lodged at any time before voting commences, For the purposes of voting, a secured creditor is required (unless he creditors intending to vote at the meeting are requested to send them surrenders his security) to lodge at Recovery House, Hainault with their proxies. Unless they surrender their security, secured Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the creditors must give particulars of their security, the date when it was meeting, a statement giving particulars of his security, the date when given and the estimated value at which it is assessed if they wish to it was given and the value at which it is assessed. vote at the meeting. The resolutions to be taken at the creditors’ Notice is further given that prior to the meeting Alan J Clark of Carter meeting may include a resolution specifying the terms on which the Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Liquidator is to be remunerated, and the meeting may receive Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency information about, or be called upon to approve, the costs of practitioner (IP No. 8760), will furnish creditors free of charge with preparing the Statement of Affairs and convening the meeting. Name such information concerning the company's affairs as they may and address of Insolvency Practioner calling the meeting: Darren reasonably require. The telephone number of Alan Clark is 020 8524 Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be 2TR able to assist with enquiries by creditors. For further details contact: Darren Tapsfield, Email: Resolutions to be taken at the aforementioned meeting may include a [email protected] or Tel: 01708 300170 resolution specifying the terms on which the Liquidator is to be Jonathan Clark, Director remunerated. The meeting may also receive information about or be 06 May 2016 (2538556) called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board CODEBREAKER2538605 SPORTS CHANNEL LIMITED Gregory Leslie , Director (Company Number 05197728) Dated 3 May 2016 (2537952) Registered office: Codebreaker House, 10 Valiant Close, Burbage, Hinckley LE10 2GD Principal trading address: Codebreaker House, 10 Valiant Close, CITY2538521 VENDING UK LIMITED Burbage, Hinckley LE10 2GD (Company Number 04742795) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 84 Brindley Road, Astmoor Industrial Estate, ACT 1986 that a meeting of the creditors of the above-named Runcorn, Cheshire WA7 1PF Company will be held at the offices of Elwell Watchorn & Saxton LLP, Principal trading address: 84 Brindley Road, Astmoor Industrial 109 Swan Street, Sileby, Leicestershire LE12 7NN on 25 May 2016 at Estate, Runcorn, Cheshire WA7 1PF 11.00 am for the purposes mentioned in Sections 100 and 101 of the Notice is hereby given pursuant to Section 98 of the INSOLVENCY said Act. A list of the names and addresses of the Creditors of the ACT 1986 that a meeting of creditors of the above company will be above named Company may be inspected at the offices of Elwell held at HJS Recovery, Barnett House, 53 Fountain Street, Manchester Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 M2 2AN on 18 May 2016 at 12.15 pm, for the purpose provided for in 7NN, between the hours of 10.00 am and 4.00 pm on the two sections 99, 100 and 101 of the said Act. consecutive working days commencing 23 May 2016. If no liquidation committee is formed, a resolution may be taken For the purposes of voting, a proxy form together with proof of claim specifying the terms on which the liquidator is to be remunerated. intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 noon on 24 May 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 59 COMPANIES

In the event of any questions regarding the above please contact: company’s affairs. Creditors wishing to vote at the meeting must David John Watchorn, (IP No 8686), the proposed liquidator on Tel: lodge their proxy, together with a full statement of account at the 01509 815150. offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team N T Coupland, Director Valley, Gateshead, NE11 0RU, not later than 12 noon on the business 09 May 2016 (2538605) day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, 2538523COOMBE GRANGE CARE LIMITED Team Valley, Gateshead, NE11 0RU before the meeting, a statement (Company Number 08559452) giving particulars of his security, the date when it was given and the Registered office: Headmasters Hall, The Square, Pennington, value at which it is assessed. Notice is further given that in the period Lymington, SO41 8GN before the day on which the meeting of creditors is to be held E Walls Principal trading address: Coombe Lane, Sway, Hants, SO41 6BP and W Harrison of KSA Group Limited, Insolvency Practitioners, C12 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, ACT 1986 that a meeting of the creditors of the above named will furnish creditors free of charge with such information concerning Company will be held at Meeting Room 1, Basepoint Business the company’s affairs as they may reasonably require. Centre, Christchurch, Dorset, BH23 6NX on 31 May 2016 at 11.30 am Further details contact: E Walls, Email: [email protected] for the purposes mentioned in Sections 99, 100 and 101 of the said Tel: 0191 482 3343. Act. Mike Greishaber of MLG Associates, Unit 4, Sunfield Business Claire Nicholls, Director Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 10 May 2016 (2538524) 4QT, is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. E32538525 SPORTS LIMITED For further details contact: Mike Greishaber, Tel: 0118 973 7776 (Company Number 08467771) Ian Hayter, Director Registered office: 96-98 Baker Street, 3rd Floor, London, W1U 6TJ 09 May 2016 (2538523) Principal trading address: 96-98 Baker Street, 3rd Floor, London, W1U 6TJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY COUNCIL2538606 TAX ADVISORS C.I.C. ACT 1986 that a meeting of the creditors of the above named (Company Number 07989810) Company will be held at The Holiday Inn Express Hemel Hempstead, Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Stationers Place, Hemel Hempstead, HP3 9RH on 20 May 2016 at Wilmslow Road, Didsbury, Manchester M20 5PG 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Principal trading address: 9 Highnam Business Centre, Highnam, Act. Creditors wishing to vote at the Meeting must lodge their proxy, Gloucestershire GL2 8DN together with a statement of their claim at the offices of Silke & Co Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not ACT 1986 that a meeting of the creditors of the above named later than 12.00 noon on 19 May 2016. Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, A list of the names and addresses of the Company’s creditors may be Wilmslow Road, Didsbury, Manchester M20 5PG on 26 May 2016 at inspected, free of charge, at the offices of Silke & Co Ltd, at the 10.30 am for the purposes mentioned in Section 99 to 101 of the said above address between 10.00 am and 4.00 pm on the two business Act. Creditors wishing to vote at the Meeting must lodge their proxy, days preceding the date of the meeting stated above. together with a full statement of account, at the registered office, Further details contact: Silke & Co Ltd on 01302 342875. Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Mark Lenherr, Director Manchester M20 5PG, not later than 12.00 noon on 25 May 2016. For 11 May 2016 (2538525) the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, before the Meeting, a statement ENTRUSTED2538555 WEB DEVELOPMENT LIMITED giving particulars of his security, the date when it was given and the (Company Number 08316838) value at which it is assessed. Notice is further given that a list of the Previous Name of Company: Xyone Digital Solutions Limited names and addresses of the Company’s Creditors may be inspected, Registered office: 186 Eaves Lane, Chorley, PR6 0AU free of charge, at 4 The Stables, Wilmslow Road, Didsbury, Principal trading address: 186 Eaves Lane, Chorley, PR6 0AU Manchester M20 5PG, between 10.00 am and 4.00 pm on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days preceding the date of the Meeting stated above. ACT 1986 that a meeting of the creditors of the above named For further details contact: Claire L Dwyer (IP No 9329), Email: Company will be held at Oak House, 317 Golden Hill Lane, Leyland, [email protected] Tel: 0161 438 8555. PR25 2YJ on 24 May 2016 at 10.30 am for the purposes mentioned in Chris Richards, Director Section 99 to 101 of the said Act. During the period before 24 May 09 May 2016 (2538606) 2016 Jonathan Mark Taylor of Suite 101 & 102, Empire Business Park, Liverpool Road, Burnley BB12 6HH, will furnish creditors free of charge with such information concerning the company’s affairs as DEUTSCHE2538524 AUTOTEKNIK LTD they may reasonably require. Any creditor entitled to attend and vote Trading Name: Deutsche Autoteknik Service Centre at this meeting is entitled to do so either in person or by proxy. (Company Number 08490980) Creditors wishing to vote at the meeting must (unless they are Registered office: Hamilton House, 123 Broad Street, Barry, CF62 individual creditors attending in person) lodge their proxy at the 7AL offices of T H Financial Recovery, Suite 101 & 102, Empire Business Principal trading address: Unit 5 Woodham Road, Barry, CF63 4JE Park, Liverpool Road, Burnley BB12 6HH no later than 12 noon on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business day preceding the meeting. Unless there are exceptional ACT 1986 that a meeting of the creditors of the above named circumstances, a creditor will not be entitled to vote unless his written Company will be held at the Park Inn by Radisson Cardiff North Hotel, statement of claim, (’proof’), which clearly sets out the name and Circle Way East, Llanedeyrm, Cardiff, CF23 9XF on 25 May 2016 at address of the creditor and the amount claimed, has been lodged and 1.15 pm for the purposes mentioned in Section 99 to 101 of the said admitted for voting purposes. Whilst such proofs may be lodged at Act. It is likely that a resolution will be taken at the meeting to agree any time before voting commences, creditors intending to vote at the the basis on which the liquidator’s remuneration is to be calculated. A meeting are requested to send them with their proxies. The resolution will also be taken to agree the amount to be paid in respect resolutions to be taken at the creditors’ meeting may include a of the costs of summoning the meetings of members and creditors resolution specifying the terms on which the Liquidator is to be and assisting the director in the preparation of a statement of the remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Name of Insolvency Practitioner calling the meeting: Jonathan Mark A list of names and addresses of the company’s creditors will be Taylor (IP No. 10570) of Suite 101 & 102, Empire Business Park, available for inspection, free of charge, at the above offices of WRI Liverpool Road, Burnley BB12 6HH. Contact name: Nicola Roberts, Associates Limited, 3rd Floor, Turnberry House, 175 West George Email: [email protected] or Tel: 01772 641146. Street, Glasgow, G2 2LB between on the two business days Stephen John Robinson, Director preceding the above meeting. 09 May 2016 (2538555) Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be 2538558ENZO'S EVENTS LTD called upon to approve, the costs of preparing the statement of affairs Trading Name: The Music Box and convening the meeting. (Company Number 08102022) For further information: Registered office: Eagle Point, Little Park Farm Road, Segensworth, Email [email protected] Fareham, Hampshire PO15 5TD Telephone 0141 285 0910 Principal trading address: 48 Catherine Street, Salisbury, Wiltshire, By Order of the Board SP1 2DD Steven Duncan By Order of the Board, notice is hereby given, pursuant to Section 98 Director OF THE INSOLVENCY ACT 1986of a meeting of creditors for the 11 May 2016 (2537565) purposes mentioned in sections 99, 100 and 101 of the said Act. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 24 May 2016 at HEADWAY2538559 DORSET 10.10 am. A secured Creditor (unless he surrenders his security) (Company Number 02857082) should also lodge at Eagle Point, Little Park Farm Road, Previous Name of Company: Headway House East Dorset Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 Registered office: 25 Moorgate, London EC2R 6AY noon on the business day before the meeting. For the purposes of Principal trading address: Unit 22, Albany Park, Cabot Lane, Poole, voting, a secured Creditor is required (unless he surrenders his Dorset, BH17 7BX security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Fareham, Hampshire PO15 5TD, before the Meeting, a statement ACT 1986 that a meeting of the creditors of the above named giving particulars of his security, the date when it was given and the Company will be held at Coles Miller, 44 - 46 Parkstone Road, Poole, value at which it is assessed. Notice is further given that a list of the Dorset, BH17 2PG on 25 May 2016 at 12.00 noon for the purposes names and addresses of the Company’s Creditors may be inspected, mentioned in Sections 99, 100 and 101 of the said Act. Adam Henry free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Stephens and Finbarr Thomas O’Connell of Smith & Williamson LLP, Fareham, Hampshire PO15 5TD,, between 10.00 am and 4.00 pm on 25 Moorgate, London EC2R 6AY, are qualified to act as insolvency the two business days preceding the date of the Meeting stated practitioners in relation to the above. above. Michael Fortune of Portland Business & Financial Solutions, If no liquidation committee is formed, a resolution may be taken Eagle Point, Little Park Farm Road, Segensworth, Fareham, specifying the terms on which the joint liquidators are to be Hampshire PO15 5TD is a person qualified to act as an insolvency remunerated. The meeting may receive information about, or be practitioner in relation to the Company who, during the period before called upon to approve, the costs of preparing the Statement of the day on which the meeting is to be held, will furnish creditors free Affairs and convening the meeting. A list of the names and addresses of charge with such information concerning the Company’s affairs as of the Company’s creditors will be available for inspection free of they reasonably require. charge at the offices of Smith & Williamson LLP, 25 Moorgate, For further details contact: Carol Goddard, Tel: 01489 550440 London EC2R 6AY on 20 May 2016 between the hours of 10.00 am Paul Sgueglia, Director and 4.00 pm. 09 May 2016 (2538558) Further details contact: Adam Henry Stephens or Finbarr Thomas O’Connell, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova Adrian Cormack, Director EVER2538557 READY HEALTHCARE LIMITED 10 May 2016 (2538559) (Company Number 02798923) Registered office: Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH HEADWAY2538563 DORSET CARE LIMITED Principal trading address: Unit 507 Centennial Park, Elstree, (Company Number 08063423) Hertfordshire, WD6 3FG Registered office: 25 Moorgate, London EC2R 6AY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Unit 22, Albany Park, Cabot Lane, Poole, ACT 1986 that a meeting of the creditors of the above named Dorset, BH17 7BX Company will be held at 37 Sun Street, London, EC2M 2PL on 24 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY May 2016 at 11.30 am for the purposes provided for in Sections 99, ACT 1986 that a Meeting of the Creditors of the above named 100 and 101 of the said Act. A list of the names and addresses of the Company will be held at Coles Miller, 44-46 Parkstone Road, Poole, Company’s creditors will be available for inspection free of charge at BH15 2PG on 25 May 2016 at 1.00 pm for the purposes mentioned in the offices of CMB Partners UK Limited, 37 Sun Street, London, Sections 99, 100 and 101 of the said Act. Adam Henry Stephens (IP EC2M 2PL, on 20 May 2016 and 23 May 2016 between the hours of No. 9748) and Finbarr Thomas O’Connell (IP No. 7931) of Smith & 10.00 am and 4.00 pm. Williamson LLP, 25 Moorgate, London EC2R 6AY,, are qualified to act Further details contact: Lisa Pollack, Tel: 0207 3774370. as insolvency practitioners in relation to the above. Peter Lee, Director If no liquidation committee is formed, a resolution may be taken 04 May 2016 (2538557) specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of GS2537565 CONTRACT SOLUTIONS LIMITED Affairs and convening the meeting. A list of the names and addresses Company Number: SC376482 of the Company’s creditors will be available for inspection free of Registered Office: 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP charge at the offices of Smith & Williamson LLP, 25 Moorgate, Principal trading address: 20 Claremount View, Coatbridge, ML5 4GA London EC2R 6AY on 20 May 2016 between the hours of 10.00 am NOTICE IS HEREBY GIVEN, pursuant to section 98 of the and 4.00 pm. INSOLVENCY ACT 1986, that a meeting of the creditors of the above- For further details contact: The Joint Liquidators, Tel: 020 7131 4422. named company will be held within the offices of WRI Associates Alternative contact: Miriam Lepackova Limited, 3rd Floor, Turnberry House, 175 West George Street, Sue Mottram, Director Glasgow, G2 2LB on 20 May 2016 at 11.00 am for the purposes 10 May 2016 (2538563) mentioned in Sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 61 COMPANIES

HUNSDON2538508 SKIPS LIMITED IMPACT2538500 BUILD AND DESIGN LIMITED (Company Number 06589166) (Company Number 07850868) Registered office: The Yard, Filletts Farm, Stanstead Road, Hunsdon, Registered office: Poole House, 1/3 Poole Road, Woking, Surrey Ware, Hertfordshire SG12 8QA GU21 6WW Principal trading address: The Yard, Filletts Farm, Stanstead Road, Principal trading address: Poole House, 1/3 Poole Road, Woking, Hunsdon, Ware, Hertfordshire SG12 8QA Surrey GU21 6WW Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held ACT 1986 that a meeting of creditors of the above Company will be at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 26 held at the offices of Piper Thompson, Mulberry House, 53 Church May 2016 at 2.00 pm for the purposes mentioned in Sections 99, 100 Street, Weybridge, Surrey KT13 8DJ, on 27 May 2016 at 11.15 am for and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates the purposes provided for in Sections 99 and 101 of the Act. Limited, is qualified to act as insolvency practitioner in relation to the A proxy form which, to enable a creditor to vote, must be lodged, above. together with a statement of claim, at the offices of Piper Thompson, A list of the names and addresses of the Company’s creditors will be of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, available for inspection free of charge at the offices of B&C not later than 12 noon on 26 May 2016. Associates Limited, Concorde House, Grenville Place, Mill Hill, Secured creditors may only vote for the balance of the debt, which London NW7 3SA, on the two business days prior to the meeting of will not be recovered by enforcement of the security, unless right to creditors between the hours of 10.00 am and 4.00 pm. enforce is waived. Officer of the Company issuing the notice: Lee Hadjioannou A list of the names and addresses of the Company’s creditors will be Alternative person to contact with enquiries about the case: Zuzana available for inspection free of charge at the offices of Piper Jedlicakova – [email protected] Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Lee Hadjioannou, Director KT13 8DJ, on the two business days before the meeting between the 3 May 2016 (2538508) hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). ICREATIONS2537609 (UK) LIMITED The meeting will receive information about, or be called upon to (Company Number 07269408) approve, the costs of preparing the statement of affairs and Registered office: 33 IMPERIAL WAY, HARROW, MIDDLESEX, HA3 convening the meeting. 9SR C Jones, Director Principal trading address: 33 IMPERIAL WAY, HARROW, 9 May 2016 (2538500) MIDDLESEX, HA3 9SR NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named INTROLIST2538513 LIMITED company will be held by telephone conference administered from (Company Number 02292715) Albemarle House, 1 Albemarle Street, London, W1S 4HA on 27 May Registered office: 32 Vaughan Road, Whaley Bridge, Stockport, 2016 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of Cheshire, SK12 7JT the said Act. Principal trading address: 32 Vaughan Road, Whaley Bridge, A meeting of shareholders has been called and will be held prior to Stockport, Cheshire, SK12 7JT the meeting of creditors to consider passing a resolution for voluntary Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") winding up of the Company. a meeting of the creditors of the above-named Company will be held A list of the names and addresses of the Company's creditors will be at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, available for inspection free of charge at the offices of Re10 (London) Chapel Street, Preston, PR1 8BU on 20 May 2016 at 11.30 am. The Limited, Albemarle House; 1 Albemarle Street, London, WlS 4HA on purpose of the meeting, pursuant to Section 99 to 101 of the Act is to the two business days immediately preceding the meeting between consider the statement of affairs of the Company to be laid before the the hours of 1O.OOam and 4.00pm. meeting, to appoint a liquidator and, if the creditors think fit, to Any creditor entitled to attend and vote at this meeting is entitled to appoint a liquidation committee. In order to be able to vote at the do so either in person or by proxy. Creditors wishing to vote at the meeting, creditors must lodge their proxies, together with a statement meeting must (unless they are individual creditors attending in person) of their claim at the offices of Begbies Traynor (Central) LLP, 1 lodge their proxy at the offices of Re10 (London) Limited, Albemarle Winckley Court, Chapel Street, Preston, PR1 8BU, not later than 12 House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon noon on 19 May 2016. on the business date proceeding meeting. Creditors should contact A list of the names and addresses of the Company’s creditors may be Harshita Kale ([email protected]) of Re10 (London) Limited on 020 inspected, free of charge, at Begbies Traynor (Central) LLP, at the 7355 6161 as regards to telephone conference dial-in details. above address between 10.00 am and 4.00 pm on the two business Unless there are exceptional circumstances, a creditor will not be days preceding the date of the meeting stated above. entitled to vote unless his written statement of claim, ('proof'), which Any person who requires further information may contact Hamita Nayi clearly sets out the name and address of the creditor and the amount of Begbies Traynor (Central) LLP, by email at hamita.nayi@begbies- claimed, has been lodged and admitted for voting purposes. Proofs traynor.com, or by telephone on 01772 202000 must be lodged by noon the business day before the meeting. Graham Arden, Director Unless they surrender their security, secured creditors must give 06 May 2016 (2538513) 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. JACKSON'S2537551 (UPHOLSTERER'S SUPPLIES) LIMITED The resolutions to be taken at the creditors' meeting may include a Company Number: SC281434 resolution specifying the terms on which the Liquidator is to be Registered office: 86 James Watt Street, Glasgow, G2 8NF remunerated, and the meeting may receive information about, or be Principal trading address: 86 James Watt Street, Glasgow, G2 8NF called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and convening the meeting. ACT 1986 that a meeting of the Creditors of the above named Names of Insolvency Practitioner calling the meetings: Nimish Patel Company will be held at Johnston Carmichael LLP, 227 West George (IP No 8679) Street, Glasgow, G2 2ND, on 25 May 2016, at 11.30 am for the Address of Insolvency Practitioner: Albemarle House, 1 Albemarle purposes provided in Sections 99 to 101 of the said Act. Creditors Street, London, W1S 4HA wishing to vote at the meeting must lodge their proxy together with a Huzefa Rangwala , Director statement of claim at the office of Johnston Carmichael LLP, 227 9 May 2016 (2537609) West George Street, Glasgow, G2 2ND, in advance or at the meeting. At the meeting creditors may be asked to consider a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, costs incurred in preparing a report and statement of affairs

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES and convening the meeting of creditors. A copy of “A Creditors Guide Notice is hereby given, pursuant to Section 98 of the INSOLVENCY to Liquidators’ Fees” is available on request or may be found at ACT, 1986, that a meeting of creditors of the above named company www.insolvency-practitioners.org.uk. Notice is also given that Donald will be held at 38 De Montfort Street, Leicester LE1 7GS on 25 May McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West 2016 at 1115 hours for the purposes mentioned in Sections 99, 100 George Street, Glasgow, G2 2ND is qualified to act as an Insolvency and 101 of the said Act. Practitioner in relation to the Company and will, during the period Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh before the day of the meeting, furnish creditors with such information Raikundalia FCCA MIPA MABRP of Springfields Advisory LLP, 38 De concerning the Company’s affairs as they may reasonably require. Montfort Street, Leicester LE1 7GS are qualified to act as Insolvency Creditors can contact the office of Johnston Carmichael LLP on 0141 Practitioners in relation to the above and will furnish creditors free of 222 5800. charge with such information concerning the company’s affairs as is Lloyd Jackson, Director reasonably required. 10 May 2016 (2537551) Alternative contact: Luke Littlejohn, 0116 299 4745. S Parkes, Director 10 May 2016 (2538643) 2538519JANIAN PURCHASING CONSULTANTS LIMITED (Company Number 07543517) Registered office: Arrans RM209, Pacific House, Relay Point, KELLY'S2538510 REMOVALS LIMITED Tamworth, B77 5PA (Company Number 08461631) Principal trading address: 308 Ansty Road, Coventry CV2 3FB Registered office: 24 Nicholas Street, Chester, CH1 2AU Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: Unit 34D, Clwyd Court, Hawarden Industrial ACT 1986, that a meeting of the creditors of the above-named Estate, Hawarden, CH5 3PZ company will be held at 12 Station Street East, Coventry CV6 5FJ on Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") 10 June 2016 at 11.15 am for the purposes mentioned in Sections 99 a meeting of the creditors of the above-named Company will be held 101 of the said Act. Resolutions may also be passed at this Meeting at the offices of Begbies Traynor (Central) LLP, Red Hill House, 41 with regard to the Liquidator’s remuneration and the costs of Hope Street, Chester, CH4 8BU on 23 May 2016 at 11.30 am. The convening the Meeting. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is In order to be entitled to vote at the meeting, creditors must lodge to consider the statement of affairs of the Company to be laid before their proxies, together with a statement of their claim at the offices of the meeting, to appoint a liquidator and, if the creditors think fit, to Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire appoint a liquidation committee. In order to be able to vote at the B77 5PA not later than 12.00 noon on 9 June 2016. meeting, creditors must lodge their proxies, together with a statement Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of of their claim at the offices of Begbies Traynor (Central) LLP, 1 Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire Winckley Court, Chapel Street, Preston, PR1 8BU, not later than 12 B77 5PA will, furnish creditors free of charge with such information noon on 20 May 2016. concerning the company’s affairs as they may reasonably require. Please note that submission of proxy forms by email is not acceptable Alternative contact: R Cutts, [email protected] 60020 and will lead to the proxy being held invalid and the vote not cast. A A Mackay, Director list of the names and addresses of the Company’s creditors may be 6 May 2016 (2538519) inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. JULIAN2538501 STONEMAN ASSOCIATES LIMITED Any person who requires further information may contact Joseph (Company Number 06925927) Allen of Begbies Traynor (Central) LLP, by email at Registered office: 26-28 Bedford Row, London WC1R 4HE [email protected], or by telephone on 01772 Principal trading address: Julian Stoneman Associates Limited, West 202000 Wing, Somerset House, London, WC2R 1LA Amanda Kelly, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 11 May 2016 (2538510) ACT 1986 that a meeting of the creditors of the above named Company will be held at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE on 23 May 2016 at 2.45 pm for the purpose 2538502KELMSLEY LIMITED mentioned in Section 99 to 101 of the said Act. Resolutions may also (Company Number 02542134) be passed at this meeting with regard to the Liquidator’s Registered office: 31 Lancaster Way, Ely, Cambridgeshire, CB6 3NW remuneration and the costs of preparing the Statement of Affairs and Principal trading address: 31 Lancaster Way, Ely, Cambridgeshire, convening the meeting. Proxies to be used at the Meeting must be CB6 3NW lodged with the Company at its Registered Office at: 26-28 Bedford Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Row, London WC1R 4HE not later than 12.00 noon on the business ACT 1986 that a meeting of creditors of the above-named Company day before the meeting. Stephen Katz (IP No. 8681) of David Rubin & will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Partners, 26-28 Bedford Row, London WC1R 4HE, is a person Commerce Road, Lynchwood, Peterborough PE2 6LR on 24 May qualified to act as an Insolvency Practitioner in relation to the 2016 at 2.00 pm for the purposes mentioned in Sections 100 and 101 Company who will, during the period before the day of the Meeting, of the said Act. A list of the names and addresses of the creditors of furnish creditors free of charge with such information concerning the the above named company may be inspected at the offices of Elwell Company’s affairs as they may reasonably require. Notice is also Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, given that, for the purpose of voting, Secured Creditors must (unless Peterborough PE2 6LR between the hours of 10.00 am and 4.00 pm they surrender their security) lodge at the Registered Office of the on the two consecutive working days commencing 20 May 2016. For Company at 26-28 Bedford Row, London WC1R 4HE, before the the purposes of voting, a proxy form together with proof of claim Meeting, a statement giving particulars of their security, the date intended for use at the meeting must be lodged with Elwell Watchorn when it was given, and the value at which it is assessed. & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough Stephen Katz or alternatively Kelly Sherburn may be contacted on PE2 6LR, not later than 12 noon on 23 May 2016. telephone number 020 7400 7900. In the event of any questions regarding the above please contact Julian Stoneman, Director Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on 11 May 2016 (2538501) 01733 235253. Mr C Hipwell, Director 10 May 2016 (2538502) K2538643 & S HOME CARE SERVICES LIMITED (Company Number 08013968) Registered office: The Carriage Suite, 363 Woodborough Road, 2538507LEDBURY REMOVALS LIMITED Nottingham, Nottinghamshire, NG3 4JH (Company Number 03571709) Registered office: Steville, Victoria Road, Ledbury, Herefordshire, HR8 2DB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 63 COMPANIES

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named ACT 1986 that a meeting of the creditors of the above named Company will be held at:- Purnells, 5&6 Waterside Court, Albany Company will be held at Tait Walker, Bulman House, Regent Centre, Street, Newport, South Wales, NP20 5NT on 26 May 2016 at 1.00 pm Gosforth, Newcastle upon Tyne NE3 3LS on 06 June 2016 at 11.30 for the purpose of having a full statement of the position of the am for the purposes mentioned in Sections 99 to 101 of the said Act. Company’s affairs, together with a List of the Creditors of the The resolutions to be put to the meeting may include resolutions Company and the estimated amount of their claims, laid before them, specifying the term of the Liquidators’ remuneration and agreement to and for the purpose, if thought fit, of nominating a Liquidator and of the costs of the preparation of the Statement of Affairs and appointing a Liquidation Committee. In addition, resolutions to be summoning of the Members’ and Creditors’ Meetings. A list of the taken at this meeting may include a resolution specifying the terms on names and addresses of the Company’s Creditors may be inspected, which the Liquidator is to be remunerated. free of charge, at Bulman House, Regent Centre, Gosforth, Newcastle A list of the names and addresses of the Company’s Creditors will be upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two available for inspection free of charge at Purnells, 5 & 6 Waterside business days preceding the date of the Meeting stated above. Court, Albany Street, Newport, South Wales, NP20 5NT, being a Creditors intending to vote at the meeting are required to send their place in the relevant locality, on the two business days prior to the proof of debt together with their proxies no later than 12 noon on the date of the meeting. business day prior to the meeting. Unless they surrender their Proofs and Proxies to be used at the meeting must be lodged with the security, secured creditors must give particulars of their security and company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, its value if they wish to vote at the meeting. South Wales, NP20 5NT by 12 noon on the business day before the Further details contact: Andrew David Haslam and Gordon Smythe meeting. Goldie (IP Nos. 9551 and 5799), Tait Walker LLP, Bulman House, Notice is also given that, for the purpose of voting, Secured Creditors Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: must (unless they surrender their security) lodge at, Purnells, 5 & 6 [email protected], Tel: 0191 285 0321. Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Simon A Tulip, Director before the Meeting, a statement giving particulars of their Security, 09 May 2016 (2538561) the date when it was given, and the value at which it is assessed. Queries may be sent to: [email protected] or [email protected]. LINTAPRINT2538514 LIMITED John Anthony Edgar Powell - Director (Company Number 07168631) 10 May 2016 (2538507) Registered office: Unit 11a, Midland Road Industrial Estate, Midland Road, Swadlincote, Derbyshire DE11 0AN Principal trading address: Unit 11a, Midland Road Industrial Estate, 2538505LEGACY TYRE RECYCLING LIMITED Midland Road, Swadlincote, Derbyshire DE11 0AN (Company Number 09709646) Notice is hereby given pursuant to Section 98 of the Insolvency Act Registered office: Unit 2, Spen Valley Industrial Park, Rawfolds Way, 1986 that a meeting of creditors of Lintaprint Limited will be held at Cleckheaton BD19 5LJ Three Queens Hotel, 1 Bridge Street, Burton on Trent, Staffordshire Principal trading address: Unit 2, Spen Valley Industrial Park, DE14 1SY, on 26 May 2016 at 11.00 am for the purposes provided for Rawfolds Way, Cleckheaton BD19 5LJ in Sections 99, 100 and 101 of the said Act. A form of proxy must be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY duly completed and lodged together with a written statement of claim ACT 1986, that a Meeting of the Creditors of the above named at Blades Insolvency Services, Charlotte House, 19B Market Place, Company will be held at: Bingham, Nottingham NG13 8AP, not later than 12 noon on the Premier Meetings Bradford South, Dyehouse Drive, Cleckheaton, business day prior to the meeting if creditors wish to vote at the West Yorkshire, BD19 6HG, on 25 May 2016 at 10.15 am. meeting. The resolutions at the meeting of creditors may include a For the purpose of having a full statement of the position of the resolution specifying the terms on which the Liquidator is to be Company’s affairs, together with a List of the Creditors of the remunerated. The meeting may receive information about, or be Company and the estimated amount of their claims, laid before them, asked to approve, the costs of preparing the statement of affairs and and for the purpose, if thought fit, of nominating a Liquidator and of convening the meeting. A list of the names and addresses of the appointing a Liquidation Committee. In addition, resolutions to be company’s creditors will be available for inspection at the offices of taken at this meeting may include a resolution specifying the terms on Blades Insolvency Services, Charlotte House, 19B Market Place, which the Liquidator is to be remunerated. Bingham, Nottingham NG13 8AP, on the two business days Proxies and proofs to be used at the meeting must be lodged with the preceding the day of the meeting. Creditors requiring further Company c/o Purnells, Treverva Farm, Treverva, Penryn, near information should contact Philip Anthony Brooks (IP No: 9105), Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day Telephone No: 01949 831260, email: [email protected] before the meeting. J R Whittingham, Director A list of the names and addresses of the Company’s Creditors will be 6 May 2016 (2538514) available for inspection, free of charge at, Premier Meetings Bradford South, Dyehouse Drive, Cleckheaton, West Yorkshire BD19 6HG, being a place in the relevant locality, on the two business days prior LITTLEBIRD2538644 AGENCY LIMITED to the date of the meeting. (Company Number 07649060) Notice is also given, that, for the purpose of voting, Secured Creditors Registered office: DBH Serviced Business Centre, The Corn must (unless they surrender their security) lodge at the above address Exchange, Fenwick Street, L2 7QL before the meeting, a statement giving particulars of their security, the Principal trading address: DBH Serviced Business Centre, The Corn date when it was. Exchange, Fenwick Street, L2 7QL Queries may be sent to: [email protected] or Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") [email protected] a meeting of the creditors of the above-named Company will be held By order of the Board of Directors at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Stewart William Eatwell - Director Liverpool L3 9HF on 25 May 2016 at 11.15 am. The purpose of the 5 May 2016 (2538505) meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a LETS2538561 RENT (NE).... LIMITED liquidation committee. In order to be entitled to vote at the meeting, (Company Number 06810703) creditors must lodge their proxies, together with a statement of their Registered office: 21 Medomsley Road, Consett, Co. Durham, DH8 claim at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall 5HA Street, Liverpool L3 9HF, not later than 12.00 noon on 24 May 2016. Principal trading address: 21 Medomsley Road, Consett, Co. Durham, Please note that submission of proxy forms by email is not acceptable DH8 5HA

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES and will lead to the proxy being held invalid and the vote not cast. A lodge at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, list of the names and addresses of the Company’s creditors may be Edinburgh, EH12 5HD, before the meeting, a statement giving inspected, free of charge at Begbies Traynor (Central) LLP at the particulars of their security, the date it was given and the value at above address between 10.00 am and 4.00 pm on the two business which it was assessed. Forms of general and special proxy are days preceding the date of the meeting stated above. available and proxies must be duly completed and lodged with the Any person who requires further information may contact Anthony Company at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Bailey of Begbies Traynor (Central) LLP by email at Edinburgh, EH12 5HD not later than noon on the business day [email protected] or by telephone on 0151 227 preceding the date of the meeting. Creditors are required to prove 4010. their debts by means of suitable evidence, prior to the meeting if Nicola Spindler, Director possible, but should this not be the case, such evidence can be 06 May 2016 (2538644) presented to the chairman at the meeting of creditors itself. In accordance Section 98(2)(b) of the Act a list of the names and addresses of the Company’s creditors will be available for inspection, 2538518MARK SCOTT ELECTRICAL LIMITED free of charge, at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, (Company Number 04630642) Edinburgh, EH12 5HD on the two business days preceding the date Registered office: c/o Bridgestones 125-127 Union Street, Oldham of the meeting, between the hours of 10.00 am and 4.00 pm. OL1 1TE For further details contact: T C MacLennan (IP No. 8209) Tel: 0330 Principal trading address: 2 Borriskill, Ellenborough, Maryport, 055 5455. Alternative contact: Lewis Young, Email: Cumbria, CA15 7RF [email protected] Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Neil Armstrong McMyn, Director ACT 1986, that a Meeting of Creditors of the above named Company 09 May 2016 (2538504) will be held at Keswick Country House Hotel, Station Road, Keswick, Cumbria, CA12 4NQ on 8th June 2016 at 11:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said act. MELVILLE2538515 CRESCENT VENTURES LIMITED Pursuant to Section 98 (2) of the Act, lists of the names and (Company Number 04570509) addresses of the Company’s creditors will be available for inspection Registered office: Level 13 The Broadgate Tower, Primrose Street, free of charge at the offices of Bridgestones, 125-127 Union Street, London, EC2A 2EW Oldham, OL1 1TE, on the two business days calling next before the Principal trading address: Level 13 The Broadgate Tower, Primrose day of the meeting. Street, London, EC2A 2EW By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY M. Scott – Chairman ACT 1986 that a meeting of the creditors of the above named Dated this 10th May 2016 Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Jonathan Lord - MIPA Terrace, Edinburgh, EH12 5HD on 20 May 2016 at 11.30 am for the 10th May 2016 (2538518) purposes mentioned in sections 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the MARSHALL2538499 CURTIS LIMITED meeting. Notice is also hereby given that for the purpose of voting, (Company Number 01799420) secured creditors are required, unless they surrender their security, to Previous Name of Company: Reed Shilling Limited (16 November lodge at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, 2006) Edinburgh, EH12 5HD, before the meeting, a statement giving Registered office: Unit 9, Moorbrook, Southmead Industrial Park, particulars of their security, the date it was given and the value at Didcot, Oxon OX11 7HP which it was assessed. Principal trading address: Unit 9, Moorbrook, Southmead Industrial Forms of general and special proxy are available and proxies must be Park, Didcot, Oxon OX11 7HP duly completed and lodged with the Company at FRP Advisory LLP, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD not later than ACT 1986 that a meeting of the creditors of the above named noon on the business day preceding the date of the meeting. Company will be held at Butcher Woods, 79 Caroline Street, Creditors are required to prove their debts by means of suitable Birmingham B3 1UP on 26 May 2016 at 11.00 am for the purposes evidence, prior to the meeting if possible, but should this not be the mentioned in Sections 99, 100 and 101 of the said Act. Roderick case, such evidence can be presented to the chairman at the meeting Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, of creditors itself. In accordance Section 98(2)(b) of the Act a list of Birmingham B3 1UP, is qualified to act as an insolvency practitioner in the names and addresses of the Company’s creditors will be available relation to the above and will furnish creditors, free of charge, with for inspection, free of charge, at FRP Advisory LLP, Apex 3, 95 such information concerning the company’s affairs as is reasonably Haymarket Terrace, Edinburgh, EH12 5HD on the two business days required. preceding the date of the meeting, between the hours of 10.00 am Resolutions may also be passed at this meeting with regard to the and 4.00 pm. costs of convening the meeting. For further details contact: T C MacLennan (IP No. 8209) Tel: 0330 Further details contact: Jon Cole, Email: jon.cole@butcher- 055 5459. Alternative contact: Lewis Young, Email: woods.co.uk or Tel: 0121 236 6001. [email protected] Yulia Ley, Director Neil Armstrong McMyn, Director 10 May 2016 (2538499) 09 May 2016 (2538515)

MCV2538504 PORT TALBOT LIMITED 2538509MODERN DESIGNS LIMITED (Company Number 04838863) Trading Name: MD Utilities Registered office: Level 13 The Broadgate Tower, Primrose Street, (Company Number 09530755) London, EC2A 2EW Registered office: 53 Simms Lane, Birmingham, B47 5JB Principal trading address: Level 13 The Broadgate Tower, Primrose Principal trading address: 53 Simms Lane, Birmingham, B47 5JB Street, London, EC2A 2EW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at M T Manley & Co, 696 Yardley Wood Road, Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Birmingham, B13 0HY on 25 May 2016 at 2.15 pm for the purposes Terrace, Edinburgh, EH12 5HD on 20 May 2016 at 10.30 am for the provided for in sections 99, 100 and 101 of the Insolvency Act 1986. purposes mentioned in sections 99, 100 and 101 of the said Act. The Creditors should lodge particulars of the claims for voting purposes at meeting may receive information about, or be called upon to approve, Durkan Cahill Limited, 17 Berkeley Mews, 29 High Street, the costs of preparing the statement of affairs and convening of the Cheltenham, GL50 1DY., Secured creditors should also lodge a meeting. Notice is also hereby given that for the purpose of voting, statement giving details of their security, the dates on which it was secured creditors are required, unless they surrender their security, to given and the value at which it is assessed. Any Creditor entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 65 COMPANIES attend and vote at this meeting is entitled to do so either in person or Alternative contact: Victoria Ely, email: [email protected], Tel: by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 0116 326 0320 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than Mrs Stephanie Harrison-Guck, Director 12.00 noon on 28 April 2016. The resolutions to be taken at the 20 April 2016 (2538520) meeting will include a resolution to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. M P Durkan (IP No. 9583) of Durkan MULTIWORK2538503 502 LTD Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, will (Company Number 09319980) during the period before the meeting, furnish creditors free of charge Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ with such information concerning the affairs of the company as they Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, may reasonably require. WF5 9TJ For further details contact: M P Durkan, Email: A Meeting of Creditors of the above named company has been [email protected], Tel: 01242 250811. Alternatively, creditors summoned under Section 98 of the INSOLVENCY ACT 1986 for the may contact Karolina Kocoń on the number above to discuss any purposes mentioned in Sections 99 to 101 of the said Act. queries. The meeting will be held at Rutland House, 23-25 Friar Lane, Myles Dunseith, Director Leicester, LE1 5QQ, on 23 May 2016, at 11.15 am. 03 May 2016 (2538509) Creditors must lodge a Proxy Form, together with a written Statement of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 2538506MOONLIGHT BRISTOL LIMITED 0321), or email ([email protected]) – not later than 12 noon on the Trading Name: Solar preceding day of the meeting to entitle them to vote at the Meeting. (Company Number 08609774) Notice is also given that Secured Creditors (unless they surrender Registered office: c/o Hawkins Insolvency Ltd, 5 The Old Parsonage, their security) must give particulars of their security, the date when it Redcroft, Redhill, North Somerset, BS40 5SL was given and its value if they wish to vote at the Meeting. Principal trading address: Unit 8B, Clifton Down Shopping Centre, The Resolutions to be taken at the meeting may include a Resolution Whiteladies Road, Bristol, BS8 2NN specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98(1) OF THE to approve the basis of the Liquidator’s disbursements (alternatively INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the Liquidator may convene a further Meeting on a later date for the has been summoned for the purposes mentioned in Sections 99, 100 purpose of obtaining such Resolutions). In addition the meeting may and 101 of the said Act. The meeting will be held at DAC Beachcroft receive information about, or be called upon to approve, the costs of LLP, Portwall Place, Portwall Lane, Bristol, BS99 7UD on 23 May preparing the Statement of Affairs and convening the Meeting. 2016 at 11.30 am. In order to be entitled to vote at the meeting, A list of the names and addresses of the company’s creditors will be creditors must lodge their proxies at Hawkins Insolvency Ltd, 5 The available for inspection, free of charge, at G2 Insolvency Limited, Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, by no Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between later than 12.00 noon on the business day prior to the day of the 10.00am and 4.00pm on the two business days preceding the meeting, together with a completed proof of debt form. Samantha meeting. Hawkins of Hawkins Insolvency Ltd, 5 The Old Parsonage, Redcroft, Alternative contact: Victoria Ely, email: [email protected], Tel: Redhill, North Somerset, BS40 5SL is a person qualified to act as an 0116 326 0320 insolvency practitioner in relation to the company who will, during the Mrs Stephanie Harrison-Guck, Director period before the day on which the meeting is to be held, furnish 20 April 2016 (2538503) creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Further details contact: Email: [email protected]. MULTIWORK2538511 503 LTD Paul Trinder, Director (Company Number 09324983) 09 May 2016 (2538506) Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ MULTIWORK2538520 501 LTD A Meeting of Creditors of the above named company has been (Company Number 09164291) summoned under Section 98 of the INSOLVENCY ACT 1986 for the Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, The meeting will be held at Rutland House, 23-25 Friar Lane, WF5 9TJ Leicester, LE1 5QQ, on 23 May 2016, at 11.30 am. A Meeting of Creditors of the above named company has been Creditors must lodge a Proxy Form, together with a written Statement summoned under Section 98 of the INSOLVENCY ACT 1986 for the of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, purposes mentioned in Sections 99 to 101 of the said Act. Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 The meeting will be held at Rutland House, 23-25 Friar Lane, 0321), or email ([email protected]) – not later than 12 noon on the Leicester, LE1 5QQ, on 23 May 2016, at 11.00 am. preceding day of the meeting to entitle them to vote at the Meeting. Creditors must lodge a Proxy Form, together with a written Statement Notice is also given that Secured Creditors (unless they surrender of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, their security) must give particulars of their security, the date when it Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 was given and its value if they wish to vote at the Meeting. 0321), or email ([email protected]) – not later than 12 noon on the The Resolutions to be taken at the meeting may include a Resolution preceding day of the meeting to entitle them to vote at the Meeting. specifying the terms on which the Liquidator is to be remunerated and Notice is also given that Secured Creditors (unless they surrender to approve the basis of the Liquidator’s disbursements (alternatively their security) must give particulars of their security, the date when it the Liquidator may convene a further Meeting on a later date for the was given and its value if they wish to vote at the Meeting. purpose of obtaining such Resolutions). In addition the meeting may The Resolutions to be taken at the meeting may include a Resolution receive information about, or be called upon to approve, the costs of specifying the terms on which the Liquidator is to be remunerated and preparing the Statement of Affairs and convening the Meeting. to approve the basis of the Liquidator’s disbursements (alternatively A list of the names and addresses of the company’s creditors will be the Liquidator may convene a further Meeting on a later date for the available for inspection, free of charge, at G2 Insolvency Limited, purpose of obtaining such Resolutions). In addition the meeting may Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between receive information about, or be called upon to approve, the costs of 10.00am and 4.00pm on the two business days preceding the preparing the Statement of Affairs and convening the Meeting. meeting. A list of the names and addresses of the company’s creditors will be Alternative contact: Victoria Ely, email: [email protected], Tel: available for inspection, free of charge, at G2 Insolvency Limited, 0116 326 0320 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between Mrs Stephanie Harrison-Guck, Director 10.00am and 4.00pm on the two business days preceding the 20 April 2016 (2538511) meeting.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

MULTIWORK2538516 504 LTD A Meeting of Creditors of the above named company has been (Company Number 09662812) summoned under Section 98 of the INSOLVENCY ACT 1986 for the Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, The meeting will be held at Rutland House, 23-25 Friar Lane, WF5 9TJ Leicester, LE1 5QQ, on 23 May 2016, at 12.15 pm. A Meeting of Creditors of the above named company has been Creditors must lodge a Proxy Form, together with a written Statement summoned under Section 98 of the INSOLVENCY ACT 1986 for the of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, purposes mentioned in Sections 99 to 101 of the said Act. Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 The meeting will be held at Rutland House, 23-25 Friar Lane, 0321), or email ([email protected]) – not later than 12 noon on the Leicester, LE1 5QQ, on 23 May 2016, at 11.45 am. preceding day of the meeting to entitle them to vote at the Meeting. Creditors must lodge a Proxy Form, together with a written Statement Notice is also given that Secured Creditors (unless they surrender of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, their security) must give particulars of their security, the date when it Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 was given and its value if they wish to vote at the Meeting. 0321), or email ([email protected]) – not later than 12 noon on the The Resolutions to be taken at the meeting may include a Resolution preceding day of the meeting to entitle them to vote at the Meeting. specifying the terms on which the Liquidator is to be remunerated and Notice is also given that Secured Creditors (unless they surrender to approve the basis of the Liquidator’s disbursements (alternatively their security) must give particulars of their security, the date when it the Liquidator may convene a further Meeting on a later date for the was given and its value if they wish to vote at the Meeting. purpose of obtaining such Resolutions). In addition the meeting may The Resolutions to be taken at the meeting may include a Resolution receive information about, or be called upon to approve, the costs of specifying the terms on which the Liquidator is to be remunerated and preparing the Statement of Affairs and convening the Meeting. to approve the basis of the Liquidator’s disbursements (alternatively A list of the names and addresses of the company’s creditors will be the Liquidator may convene a further Meeting on a later date for the available for inspection, free of charge, at G2 Insolvency Limited, purpose of obtaining such Resolutions). In addition the meeting may Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between receive information about, or be called upon to approve, the costs of 10.00am and 4.00pm on the two business days preceding the preparing the Statement of Affairs and convening the Meeting. meeting. A list of the names and addresses of the company’s creditors will be Alternative contact: Victoria Ely, email: [email protected], Tel: available for inspection, free of charge, at G2 Insolvency Limited, 0116 326 0320 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between Mrs Stephanie Harrison-Guck, Director 10.00am and 4.00pm on the two business days preceding the 20 April 2016 (2538560) meeting. Alternative contact: Victoria Ely, email: [email protected], Tel: 0116 326 0320 MULTIWORK2538517 ADAPT LTD Mrs Stephanie Harrison-Guck, Director (Company Number 09655595) 20 April 2016 (2538516) Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ MULTIWORK2538512 505 LTD A Meeting of Creditors of the above named company has been (Company Number 09662746) summoned under Section 98 of the INSOLVENCY ACT 1986 for the Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, The meeting will be held at Rutland House, 23-25 Friar Lane, WF5 9TJ Leicester, LE1 5QQ, on 23 May 2016, at 1.00 pm. A Meeting of Creditors of the above named company has been Creditors must lodge a Proxy Form, together with a written Statement summoned under Section 98 of the INSOLVENCY ACT 1986 for the of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, purposes mentioned in Sections 99 to 101 of the said Act. Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 The meeting will be held at Rutland House, 23-25 Friar Lane, 0321), or email ([email protected]) – not later than 12 noon on the Leicester, LE1 5QQ, on 23 May 2016, at 12.00 pm. preceding day of the meeting to entitle them to vote at the Meeting. Creditors must lodge a Proxy Form, together with a written Statement Notice is also given that Secured Creditors (unless they surrender of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, their security) must give particulars of their security, the date when it Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 was given and its value if they wish to vote at the Meeting. 0321), or email ([email protected]) – not later than 12 noon on the The Resolutions to be taken at the meeting may include a Resolution preceding day of the meeting to entitle them to vote at the Meeting. specifying the terms on which the Liquidator is to be remunerated and Notice is also given that Secured Creditors (unless they surrender to approve the basis of the Liquidator’s disbursements (alternatively their security) must give particulars of their security, the date when it the Liquidator may convene a further Meeting on a later date for the was given and its value if they wish to vote at the Meeting. purpose of obtaining such Resolutions). In addition the meeting may The Resolutions to be taken at the meeting may include a Resolution receive information about, or be called upon to approve, the costs of specifying the terms on which the Liquidator is to be remunerated and preparing the Statement of Affairs and convening the Meeting. to approve the basis of the Liquidator’s disbursements (alternatively A list of the names and addresses of the company’s creditors will be the Liquidator may convene a further Meeting on a later date for the available for inspection, free of charge, at G2 Insolvency Limited, purpose of obtaining such Resolutions). In addition the meeting may Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between receive information about, or be called upon to approve, the costs of 10.00am and 4.00pm on the two business days preceding the preparing the Statement of Affairs and convening the Meeting. meeting. A list of the names and addresses of the company’s creditors will be Alternative contact: Victoria Ely, email: [email protected], Tel: available for inspection, free of charge, at G2 Insolvency Limited, 0116 326 0320 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between Mrs Stephanie Harrison-Guck, Director 10.00am and 4.00pm on the two business days preceding the 20 April 2016 (2538517) meeting. Alternative contact: Victoria Ely, email: [email protected], Tel: 0116 326 0320 MULTIWORK2538531 GROUP LTD Mrs Stephanie Harrison-Guck, Director (Company Number 09646570) 20 April 2016 (2538512) Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ MULTIWORK2538560 506 LTD A Meeting of Creditors of the above named company has been (Company Number 09662833) summoned under Section 98 of the INSOLVENCY ACT 1986 for the Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ purposes mentioned in Sections 99 to 101 of the said Act. Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, The meeting will be held at Rutland House, 23-25 Friar Lane, WF5 9TJ Leicester, LE1 5QQ, on 23 May 2016, at 1.15 pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 67 COMPANIES

Creditors must lodge a Proxy Form, together with a written Statement Creditors must lodge a Proxy Form, together with a written Statement of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 0321), or email ([email protected]) – not later than 12 noon on the 0321), or email ([email protected]) – not later than 12 noon on the preceding day of the meeting to entitle them to vote at the Meeting. preceding day of the meeting to entitle them to vote at the Meeting. Notice is also given that Secured Creditors (unless they surrender Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the Meeting. was given and its value if they wish to vote at the Meeting. The Resolutions to be taken at the meeting may include a Resolution The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and specifying the terms on which the Liquidator is to be remunerated and to approve the basis of the Liquidator’s disbursements (alternatively to approve the basis of the Liquidator’s disbursements (alternatively the Liquidator may convene a further Meeting on a later date for the the Liquidator may convene a further Meeting on a later date for the purpose of obtaining such Resolutions). In addition the meeting may purpose of obtaining such Resolutions). In addition the meeting may receive information about, or be called upon to approve, the costs of receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. preparing the Statement of Affairs and convening the Meeting. A list of the names and addresses of the company’s creditors will be A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at G2 Insolvency Limited, available for inspection, free of charge, at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between 10.00am and 4.00pm on the two business days preceding the 10.00am and 4.00pm on the two business days preceding the meeting. meeting. Alternative contact: Victoria Ely, email: [email protected], Tel: Alternative contact: Victoria Ely, email: [email protected], Tel: 0116 326 0320 0116 326 0320 Mrs Stephanie Harrison-Guck, Director Mrs Stephanie Harrison-Guck, Director 20 April 2016 (2538531) 20 April 2016 (2538532)

2538566MULTIWORK JOBS LTD OFFSHORE2538572 SYSTEMS (UK) LIMITED (Company Number 08258489) (Company Number 04872314) Previous Name of Company: Multiwork Media UK Ltd Registered office: Unit 11 Milton Business Centre, Wick Drive, New Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ Milton, Hants BH25 6RH Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, Principal trading address: Unit 11 Milton Business Centre, Wick Drive, WF5 9TJ New Milton, Hants BH25 6RH A Meeting of Creditors of the above named company has been Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY summoned under Section 98 of the INSOLVENCY ACT 1986 for the ACT 1986 that a meeting of the creditors of the above named purposes mentioned in Sections 99 to 101 of the said Act. Company will be held at Langley House, Park Road, East Finchley, The meeting will be held at Rutland House, 23-25 Friar Lane, London, N2 8EY on 01 June 2016 at 11.30 am for the purposes Leicester, LE1 5QQ, on 23 May 2016, at 12.45 pm. mentioned in Sections 99, 100 and 101 of the said Act. Simon Creditors must lodge a Proxy Form, together with a written Statement Renshaw (IP No 9712) of AABRS Limited, Langley House, Park Road, of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, East Finchley, London, N2 8EY, is qualified to act as an Insolvency Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 Practitioner in relation to the above and will furnish creditors, free of 0321), or email ([email protected]) – not later than 12 noon on the charge, with such information concerning the Company’s affairs as is preceding day of the meeting to entitle them to vote at the Meeting. reasonably required. Notice is also given that Secured Creditors (unless they surrender For further details contact: Simon Renshaw, Tel: 020 8444 2000. their security) must give particulars of their security, the date when it Bruce Coward, Director was given and its value if they wish to vote at the Meeting. 10 May 2016 (2538572) The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and to approve the basis of the Liquidator’s disbursements (alternatively OPTIMIZE2537573 SCOTLAND LIMITED the Liquidator may convene a further Meeting on a later date for the Company Number: SC481173 purpose of obtaining such Resolutions). In addition the meeting may Registered office: : 45 Hagmill Road, Shawhead Industrial Estate, receive information about, or be called upon to approve, the costs of Coatbridge, ML5 4XD preparing the Statement of Affairs and convening the Meeting. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency A list of the names and addresses of the company’s creditors will be Act 1986, that a meeting of the creditors of the above-named available for inspection, free of charge, at G2 Insolvency Limited, company will be held at The Pentagon Centre, 36 Washington Street, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between Glasgow, G3 8AZ on Friday 20 May 2016 at 11.00 am for the 10.00am and 4.00pm on the two business days preceding the purposes, if thought fit, of choosing a liquidator and of determining meeting. whether to establish a Liquidation Committee. A resolution approving Alternative contact: Victoria Ely, email: [email protected], Tel: the terms on which the liquidator will be remunerated will also be 0116 326 0320 passed. Mrs Stephanie Harrison-Guck, Director Creditors are entitled to attend in person or alternatively by proxy. A 20 April 2016 (2538566) creditor may vote only if his claim has been submitted and accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and MULTIWORK2538532 PAY LTD claims must be lodged at the offices of Murray Stewart Fraser (Company Number 09484823) Limited, The Pentagon Centre, 36 Washington Street, Glasgow, G3 Registered office: 5 Fryers Way, Silkwood Park, Wakefield, WF5 9TJ 8AZ, at or before the meeting. Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, A list of names and addresses of the company’s creditors will be WF5 9TJ available for inspection, free of charge, at the above offices of Murray A Meeting of Creditors of the above named company has been Stewart Fraser Limited between 10am and 4pm on the two business summoned under Section 98 of the INSOLVENCY ACT 1986 for the days prior to the said meeting. purposes mentioned in Sections 99 to 101 of the said Act. For further information please contact Colin Murdoch (Insolvency The meeting will be held at Rutland House, 23-25 Friar Lane, Service IP number: 9415), Murray Stewart Fraser Limited, The Leicester, LE1 5QQ, on 23 May 2016, at 12.30 pm. Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, Email: [email protected], Telephone: 0141 278 6499 Jamie Rowatt, Director 9 May 2016 (2537573)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

R2538683 & M PLUMBING MERCHANTS LIMITED Tom Keenan (Company Number 08248795) Liquidator (2538283) Registered office: 2 Thornbury Crescent, Bradford, BD3 8HB Principal trading address: 2 Thornbury Crescent, Bradford, BD3 8HB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY RESOURCE2538530 & FUELS LTD ACT 1986 that a meeting of creditors of the above named Company (Company Number 07788877) will be held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on Registered office: 6 St John Street, Chester, Cheshire CH1 1DA 16 May 2016 at 11.45 am for the purposes mentioned in Sections 99, Principal trading address: Exchange House, White Friars, Chester 100 and 101 of said Act, being to lay a statement of affairs before the CH1 1DP creditors, appoint a liquidator and appoint a liquidation committee. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Resolutions at the meeting may include a resolution specifying ACT 1986,that a Meeting of Creditors of the above named Company the terms on which the Liquidator is to be remunerated. The meeting will be held at Fortis Insolvency Limited, Peter House, Oxford Street, may receive information about, or be asked to approve, the cost of Manchester M1 5AN on 20 May 2016 at 11.00 am for the purposes preparing the Statement of Affairs and convening the meeting. mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Creditors wishing to vote at the meeting must (unless they are Section 98(2) of the Act, lists of the names and addresses of the individual creditors attending in person ensure that their proxy form Company’s creditors will be available for inspection free of charge at and statement of claim is received at Kingsland Business Recovery, the offices of Fortis Insolvency Limited, Peter House, Oxford Street, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, not later than Manchester M1 5AN, on the two business days falling next before the 12.00 noon on the business day before the meeting. Notice is also day of the meeting. given that, for the purposes of voting, secured creditors must, unless For further details contact: Ben Singh, Tel: 0161 694 9955. they surrender their security, lodge at the Registered Office of the Dr Niall Macdowell, Chairman Company particulars of their security, including the date when it was 06 May 2016 (2538530) given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of names and addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of RYAN2538682 HOTELS LIMITED Kingsland Business Recovery, 14 Derby Road, Stapleford, (Company Number 08479513) Nottingham, NG9 7AA on the two business days prior to the day of Trading Name: The Ship Inn the meeting. Registered office: The Ship Inn, 154 Reservoir Road, Surfleet Seas Tauseef Ahmed Rashid (IP No: 9718), of Kingsland Business End, Spalding, Lincolnshire PE11 4DH Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Principal trading address: The Ship Inn, 154 Reservoir Road, Surfleet qualified to act as insolvency practitioner in relation to the Company, Seas End, Spalding, Lincolnshire PE11 4DH and may be contacted on 0800 9553595 or by email to Notice is hereby given pursuant to Section 98 of the Insolvency Act [email protected]. Alternative contact: Haseeb Butt. 1986 that a meeting of creditors of the above company will be held at Rameez Mahfooz, Chairman Premier Inn, Junction 16 A1M, Norman Cross, Peterborough, 05 April 2016 (2538683) Cambridgeshire PE7 3TB on 20 May 2016 at 1.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken 2537548R & R LEISURE (SCOTLAND) LIMITED specifying the terms on which the liquidator is to be remunerated. Company Number: SC470305 A list of names and addresses of the company’s creditors will be Registered office: 18 North Street, Glenrothes, Fife, KY7 5NA available for inspection free of charge at the offices of HJS Recovery, Principal trading address: 50 High Street, Kirkcaldy, KY1 1RA 12-14 Carlton Place, Southampton SO15 2EA on 18 May 2016 and 19 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY May 2016 between the hours of 10.00 am and 4.00 pm. ACT 1986 that a meeting of the creditors of the above named For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: Company will be held within the offices of Thomson Cooper, 3 Castle [email protected] Court, Carnegie Campus, Dunfermline KY11 8PB, on 23 May 2016, at By Order of the Board 10.00 am for the purposes specified in Section 99 to 101 of the said Mark Inman, Director Act. A list of names and addresses of the company’s creditors will be 28 April 2016 (2538682) available for inspection, free of charge, also within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, during the two business days preceding the above SMARTBRAND2538529 LTD meeting. Further details contact: Richard Gardiner, (IP No. 9488), (Company Number 05234977) Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline Registered office: C/O FRP Advisory LLP, Castle Acres, Everard Way, KY11 8PB. Narborough, Leicester LE19 1BY Alternative contact: Derek Simpson, Email: Principal trading address: 40 Great Central Street, Leicester, [email protected], Tel: 01383 628800. Leicestershire LE1 4JT Lynn Catherine Robertson, Director By Order of the Board, notice is hereby given, pursuant to Section 98 09 May 2016 (2537548) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY on 23 May THE2538283 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2016 at 11.00 am for the purposes mentioned in sections 99, 100 and RAVENBLACK DEVELOPMENTS LIMITED 101 of the said Act. Resolutions to be taken at the meeting may (Company Number NI035976) include a resolution specifying the terms on which the Liquidators are Registered Office: c/o Keenan Corporate Finance Limited, Victoria to be remunerated and the meeting may receive information about, or House, 15-27 Gloucester Street, Belfast BT1 4LS be called upon to approve, the costs of preparing the statement of NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the affairs and convening of the meeting. A proof of debt and proxy form INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of which, if intended to be used for voting at the meeting must be duly the creditors of the above-named company will be held at the offices completed and lodged with the Company at FRP Advisory LLP, of Keenan CF, Victoria House, 15-27 Gloucester Street, Belfast, BT1 Castle Acres, Everard Way, Narborough, Leicester LE19 1BY, not 4LS on 31st May 2016 at 11:00 am for the purposes of approving the later than 12.00 noon on the business day preceding the date of the Liquidators fees. meeting. In accordance with section 98(2)(b) a list of the names and A list of the names and addresses of the company’s creditors will be addresses of the Company’s creditors will be available for inspection, available for inspection free of charge at the offices of Keenan CF on free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, the two business days immediately preceding the meeting between Narborough, Leicester LE19 1BY, on the two business days the hours of 10.00 am and 4.00 pm. preceding the date of the meeting, between the hours of 10.00 am The resolutions at the meeting of creditors will include a resolution and 4.00 pm. specifying the terms on which the Liquidator is to be remunerated. For further details contact: Erin Breen, Tel: 0116 303 3336. Dated: 11 May 2016 Taahir Limbada, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 69 COMPANIES

10 May 2016 (2538529) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: 2538528SPECIALITY LINENS LIMITED Date of Creditors Meeting: 25 May 2016 (Company Number 07708254) Time of Creditors Meeting: 2.30 pm Registered office: St Georges House, 215-219 Chester Road, Place of Creditors Meeting: Green Lane Industrial Estate, Pelaw, Manchester, M15 4JE Gateshead, Tyne & Wear NE10 0UW Principal trading address: Units 1-3 Albert Close Trading Estate, Moss A full list of the names and addresses of the company’s creditors may Lane, Whitefield, Manchester, M45 8EH be examined free of charge at the offices of AlexanderLawsonJacobs, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am ACT 1986 (AS AMENDED) that a meeting of the creditors has been and 4.00 pm on the two business days prior to the meeting. summoned for the purposes mentioned in Sections 99, 100 and 101 Creditors wishing to vote at the meeting must lodge their Proxy form of the said Act. The meeting will be held at The Holiday Inn, Woolston together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Grange Avenue, Warrington, WA1 4PX on 24 May 2016 at 11.15 am. London N21 3NA, no later than 12 noon on the business day before In order to be entitled to vote at the meeting, creditors must lodge the meeting. their proxies at the offices of Campbell, Crossley & Davis, Ground The resolutions to be taken at the meeting may include a resolution Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, specifying the terms on which the liquidator is to be remunerated, Lancashire, FY4 2FF, by no later than 12 noon on the business day including the basis on which disbursements are to be recovered from prior to the day of the meeting, together with a completed Statement the company’s assets and the meeting may receive information of Claim. Ian Williamson, of Campbell, Crossley & Davis, Ground about, or be called upon, to approve the costs of preparing the Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, statement of affairs and convening the meeting. Lancashire, FY4 2FF, is qualified to act as an Insolvency Practitioner Further information is available from the offices of in relation to the above and will furnish creditors, free of charge, with AlexanderLawsonJacobs on 020 8370 7250 such information concerning the Company’s affairs as is reasonably Terry Lee Newton, Director/Chairman (2538570) required. Further details: Richard Ian Williamson (IP No 8013), Email: [email protected], Tel: 01253 349331. 2538571TURNERS DINING LIMITED Raymond Louis Jack Crammer, Director Trading Name: Drury House Restaurant 09 May 2016 (2538528) (Company Number 07956804) Registered office: The Drury House, 4 Church Street, Windsor, Berkshire, SL4 1PE SUPPLY2538573 GROUP LIMITED Principal trading address: The Drury House, 4 Church Street, (Company Number 06681198) Windsor, Berkshire, SL4 1PE Registered office: Supply House UNIT1, Romsey Industrial Estate, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Romsey, SO51 0HR ACT 1986 that a meeting of creditors of the above-named Company Principal trading address: Supply House UNIT1, Romsey Industrial will be held at the offices of Elwell Watchorn & Saxton LLP, First Estate, Romsey, SO51 0HR Floor, 1 East Poultry Avenue, London, EC1A 9PT on 24 May 2016 at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 11.30 am for the purposes mentioned in Sections 100 and 101 of the ACT 1986 that a meeting of the creditors of the Company will be held said Act. A list of the names and addresses of the Creditors of the at St. George’s House, 215-219 Chester Road, Manchester, M15 4JE above named Company may be inspected at the offices of Elwell on 03 June 2016 at 12.00 noon for the purposes provided for in Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Sections 99, 100 and 101 of the Act. Creditors who wish to vote at Nottingham NG1 6EE, between the hours of 10.00 am and 4.00 pm the meeting should lodge a completed proxy form, together with a on the two consecutive working days commencing 20 May 2016. statement of claim, at the offices of Beever and Struthers, St. For the purposes of voting a statement of claim and any proxy George’s House, 215-219 Chester Road, Manchester, M15 4JE, no intended for use at the Meeting must be lodged with the Company at later than 12.00 noon on 2 June 2016. The proxy form and statement Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, may be posted or sent by fax to 0161 835 3668. Nottingham NG1 6EE not later than 12.00 noon on 23 May 2016. A list of the names and addresses of the Company’s creditors will be In the event of any questions regarding the above please contact available for inspection free of charge at the offices of St. George’s Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. House, 215-219 Chester Road, Manchester, M15 4JE on the two 9048), on 0115 988 6035 business days preceding the date of the meeting between the hours Ms S Ramrar, Director of 10.00 am and 4.00 pm. 06 May 2016 (2538571) The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Secured creditors may only vote for the WEBBER2537648 & SONS BUILDERS LIMITED balance of the debt which will not be recovered by enforcement of the (Company Number 05405835) security, unless right to enforce is waived. Any creditor wishing to Registered office: 1155A London Road, Leigh-on-Sea, Essex SS9 3JE vote at the meeting must submit a statement of claim. A creditor who Principal trading address: Hill Cottage, Stortford Road, Leaden, will not be attending the meeting in person may appoint a proxy to Roding, Essex CM6 1RA vote on their behalf or may nominate the chairman of the meeting to Notice is hereby given, pursuant to Section 98 of the Insolvency Act vote instead. Please note that the chairman will be a director of the 1986 that a meeting of creditors of the above named Company will be Company. For further details contact: Charles MacMillan (IP No. held at Regus, 4th Floor, Victoria House, Victoria Road, Chelmsford, 006000) of Beever and Struthers, St. George’s House, 215-219 Essex CM1 1JR on 26 May 2016, at 12.30 pm for the purposes Chester Road, Manchester, M15 4JE mentioned in Sections 99 to 101 of the said Act. Case Administrator: Tel: 0161 832 4901 Any Creditor entitled to attend and vote at this Meeting is entitled to Mark Andrew Blackwell, Director do so either in person or by proxy. Creditors wishing to vote at the 09 May 2016 (2538573) Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the TLN2538570 CAR & COMMERCIAL LIMITED business day preceding the date of the meeting. (Company Number 07817056) Resolutions to be taken at the meeting may include a resolution Trading Name: TLN specifying the terms on which the Liquidator is to be remunerated and Registered office: Green Lane Industrial Estate, Pelaw, Gateshead, the meeting may receive information about, or be called upon to Tyne & Wear NE10 0UW approve, the cost of preparing the statement of affairs and convening Principal trading address: Green Lane Industrial Estate, Pelaw, the meeting. Gateshead, Tyne & Wear NE10 0UW Section 98 (1) of The Insolvency Act (as amended)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Notice is hereby given that the creditors of the above named Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified company, which is being voluntarily wound up, are required, on or to act as an insolvency practitioner in relation to the company and, before 17 June 2016 to send in their full Christian and surnames, their during the period before the day on which the meeting is to be held, addresses and descriptions, full particulars of their debts or claims, will furnish creditors free of charge with such information concerning and the names and addresses of their Solicitors (if any), to the the company's affairs as they may reasonably require. Further undersigned C H I Moore of Emerald House, 20-22 Anchor Road, information about this case is available from Linda Tolley at the Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, offices of McAlister & Co Insolvency Practitioners Ltd on 01792 if so required by notice in writing from the said Liquidator, are, 459600 or at [email protected]. personally or by their Solicitors, to come in and prove their debts or Paul Webber , Director (2537648) claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. 2538569WILSHAW INNS LTD Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Trading Name: The Seven Stars Public House Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. (Company Number 08883193) Date of Appointment: 6 May 2016. Further information about this case Registered office: The Seven Stars, Church Road, Thornton Hough, is available from the offices of K. J. Watkin & Co on 01922 452881. Wirral, CH63 1JW C H I Moore , Liquidator Principal trading address: The Seven Stars, Church Road, Thornton 9 May 2015 (2538593) Hough, Wirral, CH63 1JW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named INFRASTRUCTURE2537844 LTD Company will be held at The Old Bank, 187a Ashley Road, Hale, (Company Number 09036693) Cheshire, WA15 9SQ on 06 June 2016 at 3.30 pm for the purposes Registered office: 5 Heritage House, Solomon Road, Cossall Industrial mentioned in Sections 99, 100 and 101 of the said Act. Darren Estate, Ilkeston, Derbyshire DE7 5US Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Principal trading address: 5 Heritage House, Solomon Road, Cossall Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an Industrial Estate, Ilkeston, Derbyshire DE7 5US insolvency practitioner in relation to the above and will furnish Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: creditors, free of charge, with such information concerning the 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 company’s affairs as is reasonably required. The resolutions to be Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- taken at the meeting may include a resolution specifying the terms on Traynor.com were appointed as Joint Liquidators of the Company on which the liquidator is to be remunerated, and the meeting may 11 May 2016. receive information about, or be called upon to approve, the costs of Creditors of the Company are required on or before the 13 June 2016 preparing the Statement of Affairs and convening the meeting. to send their names and addresses and particulars of their debts or For further details contact: Darren Terence Brookes, Email: claims and the names and addresses of the solicitors (if any) to the [email protected], Tel: 0161 927 7788. joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Carl Starkey, Director Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- 09 May 2016 (2538569) Traynor.com and, if so required by notice in writing from the joint liquidators, 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 NOTICES TO CREDITORS such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 24SEVEN2538608 GROUP LTD Any person who requires further information may contact the Joint (Company Number 07783023) Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Previous Name of Company: 24-7 Group Ltd be made to Nick Hutton by e-mail at Sheffield.North@Begbies- Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Traynor.com or by telephone on 0114 275 5033. Way, Stevenage, Herts, SG1 2XD Gareth David Rusling and John Russell , Joint Liquidators Principal trading address: Cp House, Otterspool Way, Watford, WD25 Dated 11 May 2016 (2537844) 8HP Notice is hereby given that Creditors of the above-named Company, are required on or before 30 June 2016, to send their names, and MORGAN2538607 CLARK ELECTRICAL SERVICES LIMITED addresses and particulars of their debts or claims to the joint (Company Number 07490337) liquidators of the Company, Panos Papas and Norman Cowan, of Registered office: 9 The Crescent, Plymouth PL1 3AB Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Principal trading address: 18 East Quay House, Marrowbone Slip, Herts, SG1 2XD. In default thereof they willl be excluded from the Plymouth, PL4 0HX benefit of any distribution made before such debt are proved. In accordance with Rule 4.106A, G Kirk of 9 The Crescent, Plymouth Date of appointment: 9 May 2016. PL1 3AB, give notice that on 5 May 2016 I was appointed Liquidator Office holder details: Panos Papas and Norman Cowan, (IP Nos. of Morgan Clark Electrical Services Limited by Resolutions of 008035 and 001884), both of Wilder Coe LLP, Oxford House, Campus Members and Creditors. Notice is hereby given that the Creditors of 6, Caxton Way, Stevenage, Herts, SG1 2XD. the above-named Company, which is being voluntarily wound up, are For further details contact: Panos Papas and Norman Cowan, Tel: required, on or before 30 November 2016 to send in their full 01438 847200. Alternative contact: Matthew Pain. forenames and surnames, their addresses and descriptions, full Panos Papas, Joint Liquidator particulars of their debts or claims and the names and addresses of 10 May 2016 (2538608) their Solicitors (if any), to the undersigned G Kirk (IP No 9215) of 9 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, C.P.E.2538593 ENGINEERING LIMITED personally or by their Solicitors to come in and prove their debts or (Company Number 08162325) claims at such time and place as shall be specified in such notice, or Registered office: Emerald House 20-22 Anchor Road Aldridge in default thereof they will be excluded from the benefit of any Walsall WS9 8PH distribution. In accordance with Rule 4.106, I CHI Moore of K.J. Watkin & Co, For further details contact: Tel: 01752 664422. Emerald House, 20-22 Anchor Road, Aldridge, Walsall, give notice G Kirk, Liquidator that on 6 May 2016 I was appointed Liquidator of C.P.E. Engineering 11 May 2016 (2538607) Limited by resolutions of members and creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 71 COMPANIES

2538654RIVERGATE NORTH LIMITED BAOWOW2538438 LIMITED (Company Number 09282725) (Company Number 08497170) Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Registered office: 53 Baldwin Street, Bristol, BS1 1RA John’s Terrace, 11-15 New Road, Manchester, M26 1LS Principal trading address: 53 Baldwin Street, Bristol, BS1 1RA Principal trading address: 132-134 Great Ancoats Street, Manchester Notice is hereby given that the following resolutions were passed on M4 6DE 09 May 2016 as a special resolution and an ordinary resolution Any other name: Short Term Commercial Leases Limited respectively: Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Notice is hereby given, pursuant to Rule 4.73 of THE INSOLVENCY Company be wound up voluntarily and that Samuel J Talby and Julie RULES 1986 (AS AMENDED), that the creditors of the above named Swan, both of PCR, 77A Alma Road, Clifton, Bristol BS8 2DP, (IP company, which is being voluntarily wound up, are required on or Nos. 1482 and 9168), be appointed as Joint Liquidators of the before 31 July 2016, to send their names and addresses along with Company for the purposes of the voluntary winding up.” descriptions and full particulars of their debts or claims and the For further details contact: The Joint Liquidators, Tel: 0208 841 5252. names and addresses of their solicitors (if any), to Steven Wiseglass at Alternative contact: Swedana Lobo Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 Som Andrew Miller, Director (2538438) New Road, Manchester, M26 1LS and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time BARRY2537549 BROWN NDT SERVICES LTD and place as shall be specified in such notice, or in default thereof Company Number: SC427420 they will be excluded from the benefit of any dividend paid before Registered office: 19 Hillhead Avenue, Carluke, ML8 4EL such debts/claims are proved Principal trading address: 19 Hillhead Avenue, Carluke, ML8 4EL Name of office holder: Steven Wiseglass, (IP number 9525), Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Liquidator, Inquesta Corporate Recovery & Insolvency, St John’s members of the Company passed the following written resolutions on Terrace, 11-15 New Road, Manchester, M26 1LS 29 March 2016 as a Special and Ordinary Resolution respectively: Office holder’s telephone no and email address: 03330 050080 and “That is has been proved to the satisfaction of this Meeting that the [email protected] Company is insolvent and that it is advisable to wind up the same, Date of Appointment: 6 May 2016 and, accordingly that the Company be wound up voluntarily and that 6 May 2016 (2538654) Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, (IP Nos. 008368 and 008584) be and are hereby RESOLUTION FOR WINDING-UP appointed Joint Liquidators of the Company for the purpose of such winding up.” 24SEVEN2538425 GROUP LTD Further details contact: Alana Lyttle, Tel: 0141 222 2230. (Company Number 07783023) Barry Brown, Director (2537549) Previous Name of Company: 24-7 Group Ltd Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD BRUNCH2538434 (CANTERBURY) LIMITED Principal trading address: Cp House, Otterspool Way, Watford, WD25 (Company Number 08280746) 8HP Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ At a General Meeting of the above-named Company, duly convened Principal trading address: 3 High Street, Canterbury, CT1 2JH and held at Oxford House, Campus 6, Caxton Way, Stevenage, Herts, At a General Meeting of the above-named Company held at 10.00am SG1 2XD on 09 May 2016 the following Resolutions were duly at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 05 May 2016 the passed, as a Special Resolution and as Ordinary Resolutions following Resolutions were duly passed: respectively: “That the Company be wound up voluntarily and that Nedim Ailyan, of “That the Company be wound up voluntarily, and that Panos Papas Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 and Norman Cowan, both of Wilder Coe LLP, Oxford House, Campus 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the 6, Caxton Way, Stevenage, Herts, SG1 2XD, (IP Nos. 008035 and voluntary winding up.” 001884), be and are hereby appointed Joint Liquidators of the For further details contact: Nedim Ailyan (IP No: 9072), Email: Company and that the liquidators be authorised to act jointly and [email protected], Tel: 0208 302 4344. severally in the liquidation for the purposes of such winding-up.” Georgia Lord, Director (2538434) For further details contact: Panos Papas and Norman Cowan, Tel: 01438 847200. Alternative contact: Matthew Pain. Karen Bunker, Director (2538425) BULL2538484 RODGER LIMITED (Company Number 01619509) Registered office: 9 Bickels Yard, 151-153 Bermondsey Street, ARDEN2538433 FOOD CONSULTANCY LIMITED London SE1 3HA (Company Number 08976685) Principal trading address: 16-24 Underwood Street, London N1 7JQ Registered office: 16 Moss Close, Willaston, Wirral, Cheshire, CH64 At a General Meeting of the members of the above named Company, 2XQ duly convened and held at Welbeck Associates, 30 Percy Street, Principal trading address: 16 Moss Close, Willaston, Wirral, Cheshire, London W1T 2DB on 09 May 2016 the following Special and Ordinary CH64 2XQ Resolutions were proposed and duly passed: At a General Meeting of the members of the above-named company, “That it has been proved to the satisfaction of this meeting that the duly convened, and held at Milner Boardman & Partners, The Old Company cannot, by reason of its liabilities, continue its business and Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 06 May 2016 that it is advisable to wind up the same, and accordingly that the the following resolutions were duly passed as a special resolution and Company be wound up voluntarily and that Ian Douglas Yerrill, of as an ordinary resolution respectively: Yerrill Murphy, Gateway House, Highpoint Business Village, “That it has been proved to the satisfaction of this meeting that the Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Company cannot, by reason of its liabilities, continue its business, appointed Liquidator of the Company for the purposes of its voluntary and that it is advisable to wind up the same, and accordingly that the winding up.” Company be wound up voluntarily, and that Darren Terence Brookes, Further details contact: Ian Douglas Yerrill, Email: of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, [email protected] or Tel: 01233 666280. Ref: CVL1409B Hale, Cheshire, WA15 9SQ, (IP No. 9297) be and is hereby appointed Paul Brian Rodger, Chairman (2538484) Liquidator for the purposes of such winding-up.” Further details contact: Darren Terence Brookes, Email: [email protected], Tel: 0161 927 7788. Wendy Arden, Director (2538433)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

C.P.E.2538591 ENGINEERING LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08162325) Company cannot by reason of its liabilities continue its business, and Registered office: Emerald House 20-22 Anchor Road Aldridge that it is advisable to wind up the same, and accordingly that the Walsall WS9 8PH Company be wound up voluntarily, and that James Stephen Pretty At a General Meeting of the members of the above named Company, and Matthew Anthony Reeds, both of Beacon Licensed Insolvency duly convened and held at Emerald House, 20-22 Anchor Road., Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, Aldridge, Walsall, WS9 8PH on 6 May 2016 the following resolutions (IP No. 9065 and 18510) be and are hereby appointed Joint were duly passed; No 1 as a special resolution and No 2 as an ord Liquidators for the purposes of such winding-up.” inary resolution:- For further details contact: Matthew Anthony Reeds, Email: 1. That it has been proved to the satisfaction of this meeting that the [email protected] or telephone 02830 651441. Company cannot, by reason of its liabilities, continue its business, Victor Charles Rainey, Director (2538453) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the CJ'S2538491 CANTERBURY LIMITED purposes of such winding up. (Company Number 05490677) Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Principal trading address: 29B St Margaret’s Street, Canterbury, Kent, Date of Appointment: 6 May 2016. Further information about this case CT1 2TG is available from the offices of K. J. Watkin & Co on 01922 452881. At a General Meeting of the above-named Company held at 10.00 am lan Stuart Coton , Director on 05 May 2016 at 142-148 Main Road, Sidcup, Kent, DA14 6NZ the 6 May 2016 (2538591) following Resolutions were duly passed: “That the Company be wound up voluntarily and that Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 2537574CALLUM WALKER ENERGY SOURCE LIMITED 6NZ, (IP No. 9072), is appointed Liquidator for the purposes of the Company Number: SC402469 voluntary winding up.” Registered office: Snowberry House, Cupar Road, Largoward, KY9 For further details contact: Nedim Ailyan, Email: 1HX [email protected] Tel: 0208 302 4344. Principal trading address: 24 Fairykirk Road, Rosyth, KY11 2QQ Georgia Lord, Director (2538491) At an extraordinary general meeting of the above-named company, duly convened and held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB on 10 May DAISY2538497 AND SAM LTD. 2016 the following resolutions were passed as a Special Resolution (Company Number 07692628) and as an Ordinary Resolution: Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, “That it has been proved to the satisfaction of this meeting that the Huddersfield, HD3 4TG company cannot, by reason of its liabilities, continue its business and Principal trading address: 7 Crown Street, Hebden Bridge HX7 8EH that it is advisable to wind-up same, and accordingly that the At a General Meeting of the above named company duly convened company be wound up voluntarily and that Richard Gardiner, of and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline Huddersfield, HD3 4TG on 06 May 2016 the following resolutions KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for were duly passed as a Special Resolution and as an Ordinary the purposes of such winding-up.” Resolution: Further details contact: Richard Gardiner (IP No. 9488), Tel: 01383 “That the Company be wound up voluntarily and that Jonathan Paul 628800. Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, William Malcolm Walker, Director (2537574) Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No. 9098) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” CARTIVEL2538439 H & V SALES LIMITED The Joint Liquidators can be contacted by Tel: 01484 461959. (Company Number 07532420) Steven John Dyson, Chairman (2538497) Registered office: Enterprise Business Centre, Enterprise House, Carlton Road, Worksop S81 7QF Principal trading address: 47 Belton Park Drive, North Hykeham, ECOENERGYSUSTAIN2538527 LTD Lincoln LN6 9XW (Company Number 09055311) At a General Meeting of the above named company duly convened Registered office: Brunel House, 340 Firecrest, Warrington, Cheshire, and held at Enterprise Business Centre, Enterprise House, Carlton WA1 1RG Road, Worksop S81 7QF on 09 May 2016 at 10.00 am the following Principal trading address: Meadow View, Waterworks Lane, Fobbing, resolutions were passed as a Special Resolution and an Ordinary Stanford-Le-Hope, Essex, SS17 9HX Resolution respectively: At a General Meeting of the above-named Company, duly convened, “That it has been proved to the satisfaction of this meeting that the and held at 79 Caroline Street, Birmingham B3 1UP, on 04 May 2016 company cannot by reason of its liabilities continue its business and the following resolutions were passed, as a special resolution and as the company be wound up voluntarily and that Jonathan Amor, of an ordinary resolution: A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield “That the company be wound up voluntarily and that Richard Paul S11 8NX, (IP No. 17770) be and hereby is appointed Liquidator.” James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Further details contact: Jonathan Amor, Email: B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the [email protected] Company for the purpose of the voluntary winding-up.” At a Meeting I Reed, Chairman (2538439) of Creditors held on 4 May 2016, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. Further details contact: Ashley Millensted, Email: CHANDLERS2538453 FORD HANDYMAN LIMITED [email protected] or Tel: 0121 236 6001 (Company Number 07242164) Geoffrey Hardwick, Chairman (2538527) Trading Name: The Chandlers Ford Handyman (”CFH”) Registered office: 52 Ashdown Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5QF FIRST2538452 CHOICE BUILD GROUP LIMITED Principal trading address: Unit 24, Parham Drive, Boyatt Wood (Company Number 07040495) Industrial Estate, Eastleigh, Hampshire, SO50 4NU Registered office: Unit 4-6, Murray Business Centre, Orpington BR5 At a general meeting of the above named Company duly convened 3RE and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 09 Principal trading address: Unit 4-6, Murray Business Centre, May 2016 the subjoined Special Resolution was duly passed: Orpington BR5 3RE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 73 COMPANIES

At a General Meeting of the Members of the above-named Company, 2, AT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, duly convened and held at: Holiday Inn Express London Dartford, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby University Way, Dartford, Kent DA1 5PA, on 6 May 2016, the following appointed Liquidator for the purpose of such winding up. Resolutions were duly passed, number 1 as a Special Resolution and Dated this: 6 May 2016 number 2 as an Ordinary Resolution: Contact details: Neil Richard Gibson, (IP No. 9213), G I A Insolvency, 1. That it has been proved to the satisfaction of this meeting that the 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 Company cannot, by reason of its liabilities, continue its business, 8HY. Telephone: 024 7722 0175. Email: [email protected] and that it is advisable to wind-up the same, and accordingly that the Ms L R Ferrell, Chairman (2538451) Company be wound up voluntarily, and that; 2. Alessandro Sidoli (IP Number 14270) and Chris Parkman (IP 9588), of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, HIS2538450 N’ HERS BARBERS AND SALON (DONCASTER) LIMITED Cornwall TR10 9BL, be and are hereby nominated Joint Liquidators, (Company Number 08205716) for the purpose of the winding up. Queries may be sent to email: Registered office: 8A Kingsway House, King Street, Bedworth, [email protected] or [email protected]. Warwickshire, CV12 8HY Anthony Richard Pond, Director. (2538452) Principal trading address: 20/22 The Collonades, Doncaster, DN1 3EG At an EXTRAORDINARY GENERAL MEETING of the above named 2537578FITNESS VENTURES LIMITED Company held at 1 Top Farm Court, Top Street, Bawtry, Doncaster, Company Number: 09231231 South Yorkshire, DN10 6TF on 6 May 2016 the following resolutions Registered office: 9 South Street, London W1K 2XA were duly passed: Principal trading address: 162B Finnieston Square, Skypark 6, As a Special Resolution: Glasgow G3 8ET 1 THAT the Company be wound up voluntarily. At a General Meeting of the members of the above named Company, As an Ordinary Resolution: duly convened and held at 5th Floor, Grove House, 248a Marylebone 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Road, London NW1 6BB on 29 April 2016 the following resolutions King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby were duly passed as a Special Resolution and as Ordinary appointed Liquidator for the purpose of such winding up. Resolutions: Contact details: “That the Company be wound up voluntarily and that N A Bennett and Neil Richard Gibson, (IP No. 9213), G I A Insolvency, 8A Kingsway A D Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone: 248a Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9501) 024 7722 0175 Email: [email protected] be and are hereby appointed Joint Liquidators of the Company for the Ms L R Ferrell, Chairman purposes of such winding up and that the Joint Liquidators be 6 May 2016 (2538450) authorised to act jointly and severally in the liquidation.” At the subsequent meeting of creditors held at the same place on the same day, the appointment of N A Bennett and A D Cadwallader of Leonard 2537625HKD FOODS LIMITED Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 (Company Number 09068467) 6BB as Joint Liquidators was confirmed. Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG Further details contact: Alexander Ablett, Email: Principal trading address: Units 3 & 4 Great Western Close, Winson [email protected] Tel: 0207 535 7000 Green, Birmingham B18 4QF Tony Watson, Director (2537578) At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary GENESIS2538526 COMPUTING LIMITED Resolution: (Company Number 08971466) That the Company be wound up voluntarily. Registered office: The Axis Building, Maingate, Team Valley Trading That Annette Reeve be appointed as Liquidator for the purposes of Estate, Gateshead NE11 0NQ such winding up. Principal trading address: 7 Station Road, Fulwell, Sunderland, SR6 At the subsequent Meeting of Creditors held on 11 May 2016 the 9AA appointment of Annette Reeve as Liquidator was confirmed. Notice is hereby given that the following resolutions were passed on Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, 12 April 2016 as a special resolution and an ordinary resolution First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: respectively: 11 May 2016. Further information about this case is available from the “That the Company cannot, by reason of its liabilities, continue its offices of Heath Clark at [email protected]. business, and that it is advisable to wind up the same, and Major Singh , Liquidator (2537625) accordingly that the Company be wound up voluntarily and that Ian William Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, (IP No: HOOBU2537666 LIMITED 7232) be appointed as Liquidator for the purposes of such voluntary (Company Number 08418014) winding up.” Registered office: 4B Skerne Road, Driffield YO25 6JX Further details contact: The Liquidator, Tel: 0191 404 6836. Principal trading address: 4B Skerne Road, Driffield YO25 6JX Alternative contact: Paul Kings, Email: [email protected] At a General Meeting of the Members of the above-named Company, Steven Craig Carr, Director (2538526) duly convened, and held on 11 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: HIS2538451 N’ HERS BARBERS AND SALON (BARNSLEY) LIMITED That the Company be wound up voluntarily. (Company Number 08205894) That Annette Reeve be appointed as Liquidator for the purposes of Registered office: 8A Kingsway House, King Street, Bedworth, such winding up. Warwickshire, CV12 8HY At the subsequent Meeting of Creditors held on 11 May 2016 the Principal trading address: 34 Eldon Street, Barnsley, S70 2EL appointment of Annette Reeve as Liquidator was confirmed. At an EXTRAORDINARY GENERAL MEETING of the above named Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Company held at the offices of AST Green, 1 Top Farm Court, Top First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF on 6 May 2016 11 May 2016. Further information about this case is available from the the following resolutions were duly passed: offices of Heath Clark at [email protected]. As a Special Resolution: Matthew Dunne , Director (2537666) 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution:

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

HRM2538943 RESOURCES LIMITED Clive Morris, IP Number: 8820, Marshall Peters Limited, Heskin Hall (Company Number 03925573) Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Registered office: c/o BWC Business Solutions LLP 8 Park Place Liquidator: Philip Lawrence, [email protected], 0161 Leeds LS1 2RU 413 0997 Principal trading address: 4 West Parade, Wakefield WF1 1LT Darren Jackson, Director (2538498) At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary LETS2538495 EAT IN LIMITED Resolution: Company Limited by Shares That the Company cannot, by reason of its liabilities, continue its (Company Number 07618267) business, and that it is advisable to wind up the same, and Registered office: c/o Craig Callum Associates Limited, Landmark accordingly that the Company be wound up. House, 43-45 Merton Road, Bootle, Merseyside L20 7AP That Paul Andrew Whitwam and David Antony Willis be appointed as Principal trading address: 37 Allerton Road, Woolton, Liverpool, Joint Liquidators for the purposes of such winding up. Merseyside L25 7RE At the subsequent Meeting of Creditors held on 12 May 2016 the At a General Meeting of the above named company, duly convened appointment of Paul Andrew Whitwam and David Antony Willis as and held at the Liverpool Marriott, City Centre, One Queen Square, Joint Liquidators was confirmed. Liverpool L1 1RH, on 4 May 2016, the following resolutions were duly Office Holder Details: Paul Andrew Whitwam and David Antony Willis passed; No 1 as a special resolution and No 2 as an ordinary (IP numbers 8346 and 9180) of BWC, 8 Park Place, Leeds LS1 2RU. resolution:- Date of Appointment: 12 May 2016. Further information about this 1. “That the Company be wound up voluntarily”. case is available from Richard Marchinton at the offices of BWC on 2. “That Gerald Irwin of Irwin and Company, Station House, Midland 0113 243 3434. Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Richard G. Wood , Director (2538943) purposes of such winding up”. Office Holder Number: 8753 Tel No: 0121 321 1700 2537843INFRASTRUCTURE LTD Carlos Ribas, Director (2538495) (Company Number 09036693) Registered office: 5 Heritage House, Solomon Road, Cossall Industrial Estate, Ilkeston, Derbyshire DE7 5US LMS2538466 EDUCATION AND CARE LIMITED Principal trading address: 5 Heritage House, Solomon Road, Cossall (Company Number 09427635) Industrial Estate, Ilkeston, Derbyshire DE7 5US Previous Name of Company: LMS Education Limited At a General Meeting of the members of the above named company, Registered office: New House, 2nd Floor, 94 New Walk, Leicester duly convened and held at Kendal House, 41 Scotland Street, Principal trading address: 140 Regent Road, Leicester LE1 7PA Sheffield S3 7BS on 11 May 2016 the following resolutions were duly At a GENERAL MEETING of the above named Company held at 39 passed; as a Special Resolution and as an Ordinary Resolution Castle Street, Leicester, LE1 5WN on 11 May 2016 the following respectively:- resolutions were duly passed: 1. "That the Company be wound up voluntarily". As a Special Resolution: 2. "That Gareth David Rusling and John Russell of Begbies Traynor 1. THAT the Company be wound up voluntarily. (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, As Ordinary Resolutions: [email protected] be and hereby are appointed 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Joint Liquidators of the Company for the purpose of the voluntary Castle Street, Leicester, LE1 5WN be and is hereby appointed winding-up, and any act required or authorised under any enactment Liquidator for the purpose of such winding-up. to be done by the Joint Liquidators may be done by all or any one or Dated this: 11 May 2016 more of the persons holding the office of liquidator from time to time." Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 11 May 5544). 2016. Further information about this case is available from Steven Any person who requires further information may contact the Joint Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- Liquidator by telephone on 0114 275 5033. Alternatively enquiries can insolvency.co.uk. be made to Nick Hutton by e-mail at Sheffield.North@Begbies- Ramanlal Daya Patel , Director (2538466) Traynor.com or by telephone on 0114 275 5033. Dated 11 May 2016 Jake Robert Simpson , Chairman (2537843) MOHIUDDIN2538496 INTERNATIONAL LIMITED (Company Number 07160454) Registered office: c/o Kingsland Business Recovery 14 Derby Road, INSPIRE2538498 SPORTS MANAGEMENT LIMITED Stapleford, Nottingham, NG9 7AA Company Limited by Shares Principal trading address: 12 Victoria Road, Aston, Birmingham, B6 (Company Number 06063317) 5HA Registered office: Queens Court, 24 Queen Street, Manchester M2 At an EXTRAORDINARY GENERAL MEETING of the above named 5HX Company held at Bradofrd Court, 123-131 Bradford Street, Principal trading address: 123-125 Union Street, Oldham, Manchester Birmingham, B12 0NS on 3 May 2016, the following resolutions were OL1 1TG duly passed: (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) As a Special Resolution: and 100 of the Insolvency Act 1986). 1 THAT the Company be wound up voluntarily. At a General Meeting of the members of the above named company, As Ordinary Resolutions: duly convened and held at The Offices of Marshall Peters Limited, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 6 May Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 2016 at 11.00 am the following resolutions were duly passed; No 1 as Liquidator for the purpose of such winding up. a special resolution and No 2 as an ordinary resolution:- Contact details: 1. “That it has been proved to the satisfaction of this meeting that the Tauseef A Rashid (IP 9718), Kingsland Business Recovery, 14 Derby company cannot, by reason of its liabilities, continue its business, and Road, Stapleford, Nottingham, NG9 7AA that it is advisable to wind up the same, and accordingly that the Contact: Email: [email protected] Telephone: 0800 955 3595 Company be wound up voluntarily”. Contact: Haseeb Butt 2. “That Clive Morris be and he is hereby appointed Liquidator for the Mr Parvez Akhter, Chairman of the Meeting purposes of such winding up”. 3 May 2016 (2538496)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 75 COMPANIES

MORGAN2538494 CLARK ELECTRICAL SERVICES LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 07490337) and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Registered office: 9 The Crescent, Plymouth PL1 3AB Park, The Drive, Brentwood, Essex, CM13 3BE on 06 May 2016 at Principal trading address: 18 East Quay House, Marrowbone Slip, 10.30 am the following resolutions were duly passed as a Special Plymouth, PL4 0HX Resolution and as an Ordinary Resolution: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Paul Atkinson duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Derriford, Plymouth, PL6 8BB on 05 May 2016 at 11.00 am the Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. following Resolutions were duly passed, as a Special Resolution and 9314 and 8996) be and are hereby appointed Liquidators for the as an Ordinary Resolution respectively: purposes of such winding up.” At a subsequent meeting of creditors, “That it has been proved to the satisfaction of this Meeting that the duly convened pursuant to section 98 of the Insolvency Act 1986, and Company cannot, by reason of its liabilities, continue its business, held on the same day, the appointment of Paul Atkinson and Glyn and that the Company be wound up voluntarily, and that Geoffrey Mummery was confirmed. John Kirk, of 9 The Crescent, Plymouth PL1 3AB, (IP No 9215) be and The Joint Liquidators can be contacted by Email: he is hereby appointed Liquidator for the purposes of the voluntary [email protected] winding-up.” At a meeting of creditors held on 5 May 2016 the Christopher Andrew Stark, Chairman (2538469) creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Tel: 01752 664422. NORTHERN2538949 EYE PROPERTIES LIMITED Jon Morgan, Director (2538494) (Company Number 05657581) Registered office: c/o BWC, 8 Park Place, Leeds LS1 2RU Principal trading address: 2 Blenheim Terrace, Leeds, West Yorkshire 2538329NEWSUN DEVELOPMENTS LIMITED LS2 9JG (Company Number 06717695) At a General Meeting of the Members of the above-named Company, Registered office: MB Insolvency, Hillcairnie House, St Andews Road, duly convened, and held on 11 May 2016 the following Resolutions Droitwich, Worcestershire, WR9 8DJ were duly passed, as a Special Resolution and as an Ordinary Principal trading address: 3 Bank Farm Offices, Brockamin, Leigh, Resolution: Worcestershire, WR6 5LA "That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the Members of the above-named Company, business, and that it is advisable to wind up the same, and duly convened, and held on 11 May 2016 the following Resolutions accordingly that the Company be wound up." were duly passed, as a Special Resolution and as an Ordinary "That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed Resolution: as Joint Liquidators for the purposes of such winding up." That the Company cannot, by reason of its liabilities, continue its At the subsequent Meeting of Creditors held on 11 May 2016 the business, and that it is advisable to wind up the same, and appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as accordingly that the Company be wound up voluntarily. Joint Liquidators was confirmed. That Mark ELijah Thomas Bowen be appointed as Liquidator for the Office Holder Details: Paul Andrew Whitwam and Gary Edgar purposes of such winding up. Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds At the subsequent Meeting of Creditors held on 11 May 2016 the LS1 2RU. Date of Appointment: 11 May 2016. Further information appointment of Mark Elijah Thomas Bowen as Liquidator was about this case is available from Richard Marchinton at the offices of confirmed. BWC on 0113 243 3434. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Aimar Lombard-Natheer , Director (2538949) MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 11 May 2016. Further information about this case is available from Sophie Murcott at the OAKRIDGE2538477 CONSTRUCTION (ESSEX) LIMITED offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb- (Company Number 04832145) i.co.uk. Registered office: Armoury House, Armoury Road, West Bergholt, Christopher Liddell , Director (2538329) Colchester, Essex. CO6 3JP Principal trading address: Oaktree Meadows, 26 Harwich Road, Ardleigh, Colchester, Essex,CO7 7LS NJ2538490 BAINES BUILDING AND ROOFING CONTRACTOR LTD At a General Meeting of the members of the above named Company, (Company Number 08344472) duly convened and held at Town Wall House, Balkerne Hill, Registered office: C/O Cowgill Holloway Business Recovery LLP, Colchester, Essex, CO3 3AD on 03 May 2016 the following Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR resolutions were duly passed, as a Special Resolution and as an Principal trading address: 15 Towpath Walk, Carnforth, Lancashire, Ordinary Resolution: LA5 9JS “That the Company would be wound up voluntarily and that Lee At a General Meeting of the Company, duly convened, and held at De'ath and Richard Toone, both of CVR Global LLP, Town Wall CWR Accountants, Mannin Way, Lancaster Business Park, Caton House, Balkerne Hill, Colchester, Essex CO3 3AD, (IP Nos: 9316 and Road, Lancaster, LA1 3SW on 04 May 2016 the following Resolutions 9146) be and are hereby appointed as Joint Liquidators for the were passed, as a Special Resolution and as Ordinary Resolutions purposes of such winding up and that the Joint Liquidators are to act respectively: jointly and severally.” “That the Company be wound up voluntarily, and that Jason Mark Further details contact: Wendy Cox, Email: [email protected] Tel: Elliott and Craig Johns, both of Cowgill Holloway Business Recovery 01206 217900 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Richard Dair, Chairman (2538477) Nos. 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally.” OPTIMUM2538462 TECHNICAL CONSTRUCTION LIMITED For further details contact: Amy Whitehead, Email: (Company Number 04384471) [email protected] or Tel: 0161 827 1200 At an adjourned General Meeting of the Company convened and held Nicholas Baines, Director (2538490) at 4th Floor, 25 Shaftesbury Avenue LONDON W1D 7EQ on 9 May 2016 at 10.00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: NORTH2538469 LONDON SUPPORT SERVICES LIMITED 1, That the Company be wound up voluntarily. (Company Number 08484833) 2. That David Clements and Paul Boyle of Harrisons Business Registered office: 21 East Street, Bromley, Kent BR1 1QE Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Principal trading address: Fiboard House, 5 Oakleigh Gardens, Reading RG1 1PW, be appointed Joint Liquidators of the Company Whetstone, London N20 9AB for the purposes of the voluntary winding-up.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

3. That the Joint Liquidators be authorised to act jointly and severally 2537600R & R LEISURE (SCOTLAND) LIMITED in the liquidation. Company Number: SC470305 Dawna Stickler, Chairman. Registered office: 18 North Street, Glenrothes, Fife, KY7 5NA 9 May 2016 (2538462) Principal trading address: 50 High Street, Kirkcaldy, KY1 1RA At a general meeting of the above-named company, duly convened and held within the offices of Thomson Cooper, 3 Castle Court, 2538456ORION SHOES LEICESTER LIMITED Carnegie Campus, Dunfermline KY11 8PB on 09 May 2016 the (Company Number 07187262) following resolutions were passed as a Special Resolution and as an Registered office: Church House, 13-15 Regent Street, Nottingham Ordinary Resolution: NG1 5BS “That it has been proved to the satisfaction of this meeting that the Principal trading address: 4 Barshaw Park, Leycroft Road, company cannot, by reason of its liabilities, continue its business and Leicestershire, LE4 1ET that it is advisable to wind-up same, and accordingly that the At a General Meeting of the members of the above named company, company be wound up voluntarily and that Richard Gardiner, of duly convened and held at 13-15 Regent Street, Nottingham NG1 Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline 5BS on 27 April 2016 the following resolutions were duly passed as a KY11 8PB, (IP No. 9488), be and is hereby appointed Liquidator for Special Resolution and as an Ordinary Resolution respectively: the purposes of such winding-up.” “That the Company be wound up voluntarily and that Andrew J Further details contact: Richard Gardiner, Email: Cordon and Richard A B Saville, both of CFS Restructuring LLP, [email protected], Tel: 01383 628800. Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos Lynn Catherine Robertson, Chairman (2537600) 009687 and 007829) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the RELDOWN2538467 SERVICES LIMITED Joint Liquidators may be done by all or any one or more of the (Company Number 02490559) persons holding the office of liquidator from time to time.” Registered office: Unit 6, Lyon Road Industrial Estate, Lyon Road, Any person who requires further information may contact the Joint Kearsley, Bolton, BL4 8NB Liquidator by telephone on 0115 8387330. Alternatively enquiries can Principal trading address: Unit 6, Lyon Road Industrial Estate, Lyon be made to Jill Howsam by email at [email protected] Road, Kearsley, Bolton, BL4 8NB John Rodney Nurse, Chairman (2538456) At a General Meeting of the above-named Company, duly convened, and held at Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 04 May 2016 at 2.15 pm the following special PREMIER2538476 BALUSTRADE LIMITED and ordinary resolutions were passed: (Company Number 08456697) “That it has been proved to the satisfaction of this Meeting that the Registered office: HJS Recovery, 12-14 Carlton Place, Southampton company cannot, by reason of its liabilities, continue its business, and SO15 2EA that it is advisable to wind up the same, and accordingly that the Principal trading address: Phoenix Works, Pontnewynydd, Pontypool, Company be wound up voluntarily, and that Andrew Rosler, of Ideal Torfaen NP4 6PD Corporate Solutions Limited, Third Floor, St George’s House, St At a general meeting of the Company, duly convened and held at HJS George’s Road, Bolton, BL1 2DD, (IP No 9151) be and he is hereby Recovery Cardiff office, Sophia House, 28 Cathedral Road, Cardiff appointed Liquidator for the purposes of such winding-up.” CF11 9LJ on 5 May 2016, the following Resolutions were passed as a Should you wish to discuss matters please contact Lucy Duckworth Special Resolution and an Ordinary Resolution respectively: on 01204 663002 or email at [email protected] “That the Company be wound up voluntarily, Kathryn Norris, Chairman (2538467) that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding COMPANIES2537572 ACT 2006 up, INSOLVENCY ACT 1986 and that the joint liquidators be authorised to act jointly and severally COMPANY LIMITED BY SHARES in the liquidation.” RESOLUTIONS Date on which Resolutions were passed: Members: 5 May 2016 RF SEMICONDUCTOR LIMITED Creditors: 5 May 2016 Company Number: SC386291 Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon REGISTERED OFFICE: Unit 12, 33 Coatbank Street, Coatbridge, Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, Lanarkshire, ML5 3SP Southampton SO15 2EA. Alternative person to contact with enquiries Passed: 09 May 2016 about the case: Karl Lovatt, email address: At a General Meeting of the Members of the above named company, [email protected], telephone number: 02380 234222 duly convened and held at Third Floor, Turnberry House, 175 West Denise Harrild, Director and Chairman (2538476) George Street, Glasgow G2 2LB on 09 May 2016 at 10.30 am the following Special Resolution was duly passed: “That it has been proved to the satisfaction of the meeting that the QUAD2538565 DIGITAL LTD company cannot by reason of its liabilities continue its business and (Company Number 08047240) that it is advisable to wind up same and, accordingly, that the Registered office: c/o Silke and Co Limited, 1st Floor, Consort House, company be wound up voluntarily”. Waterdale, Doncaster, CN1 3HR Thereafter, the following Ordinary Resolution was duly passed: Principal trading address: 2nd Floor, 4 Elder Street, London, E1 6BT “That Ian William Wright, (IP No. 9227), Licensed Insolvency At a General Meeting of the members of the above named Company, Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, duly convened and held at The Holiday Inn Hemel Hempstead, M1, 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Jct 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 06 May 2016 for the purposes of such winding up”. at 10.30 am the following resolutions were duly passed as a Special For further details contact [email protected] or telephone Resolution and as an Ordinary Resolution respectively: 0141 285 0910 “That the Company be wound up voluntarily and that Catherine Lee- Signed Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Name in full Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Dominic Thomas Bruce Coleman 9144) are appointed Joint Liquidators of the Company for the purpose Chairman of the Meeting of the voluntary winding up, and that the Joint Liquidators are to act Date: 09 May 2016 (2537572) jointly and severally.” For further details contact: Emily Stokell, Tel: 01302 342 875 Benjamin Oliver Dickens, Chairman (2538565)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 77 COMPANIES

RIVERGATE2538475 NORTH LIMITED Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the (Company Number 09282725) directors of the Company propose that: Registered office: C/o Inquesta Corporate Recovery & Insolvency, St • resolution 1 below is passed as a special resolution. John’s Terrace, 11-15 New Road, Manchester, M26 1LS • resolution 2 is passed as an ordinary resolution. Principal trading address: 132-134 Great Ancoats Street, Manchester SPECIAL RESOLUTION M4 6DE 1. THAT it has been proved to the satisfaction of the members that At a general meeting of members of the above named company duly the company is insolvent and that it is advisable to wind up the same, convened and held at St John’s Terrace, 11-15 New Road, and, accordingly, that the company be wound up voluntarily. Manchester, M26 1LS on Friday 6 May 2016 at 10:00am, the following ORDINARY RESOLUTION resolutions were duly passed: 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Resolution details: Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby 1. That the Company be wound up voluntarily, [SPECIAL appointed Liquidator of the Company for the purpose of such winding RESOLUTION] up; 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St AGREEMENT John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is The undersigned, a person entitled to vote on the above resolutions hereby appointed Liquidator for the purpose of the winding-up. on 13 April 2016, hereby irrevocably agrees to the Special Resolution [ORDINARY RESOLUTION] and Ordinary Resolution: Contact details: Signed by William Wilson Thomson, Director Steven Wiseglass (IP No 9525) Liquidator Inquesta Corporate Date: 10 May 2016 (2537577) Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS. [email protected] M Grounds, Director (2538475) SLR2538492 DESIGN LIMITED (Company Number 09094379) Registered office: The Axis Building, Maingate, Team Valley Trading 2538470SEARCH CORPORATION LIMITED Estate, Gateshead NE11 0NQ Company Limited by Shares Principal trading address: Suite F1 Slipway Centre, Business and (Company Number 07324227) Innovation Centre, Sunderland, SR5 2TA Previous Name of Company: Skynet Corporation Limited Notice is hereby given that the following resolutions were passed on Registered office: 15 Hooters Hall Road, Lymedale Business Park, 12 April 2016 as a special resolution and an ordinary resolution Newcastle Under Lyme, Staffordshire ST5 9QF respectively: Principal trading address: 15 Hooters Hall Road, Lymedale Business “That the Company cannot, by reason of its liabilities, continue its Park, Newcastle Under Lyme, Staffordshire ST5 9QF and G2 business, and that it is advisable to wind up the same, and Bellringer Road, Trentham Business Quarter, Trentham Lakes South, accordingly that the Company be wound up voluntarily and that Ian Staffordshire ST4 8GB William Kings, of KRE (North East) Limited, The Axis Building, At a General Meeting of the above named company, duly convened Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, (IP No. and held at Station House, Midland Drive, Sutton Coldfield, West 7232) be appointed as Liquidator for the purposes of such voluntary Midlands B72 1TU, on 6 May 2016, the following resolutions were winding up.” duly passed; No 1 as a special resolution and No 2 as an ordinary For further details contact: Paul Kings, Email: [email protected] resolution:- or Tel: 0191 404 6836 1. “That the Company be wound up voluntarily”. Steven Craig Carr, Director (2538492) 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up”. TAXI2538461 VAN DELIVERY LTD Office Holder Number: 8753 (Company Number 08103268) Tel No: 0121 321 1700 Registered office: 35 High Street, Margate, Kent, CT9 1DX Adrian Seadon, Director (2538470) Principal trading address: Unit 5, Crystal Business Park, Sandwich Industrial Estate, Kent, CT13 9AX On 09 May 2016 the following written resolutions were passed SECURITY2538472 ASSOCIATION FOR THE MARITIME INDUSTRY pursuant to the provisions of Section 288 of the Companies Act 2006 LIMITED as a Special Resolution and Ordinary Resolutions respectively: (Company Number 07665557) “That the Company be wound up voluntarily and that Richard Andrew Registered office: HQS Wellington Temple Stairs, Victoria Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, Embankment, London, WC2R 2PN London NW1 3ER, (IP Nos: 2685 and 10290) be appointed Joint Principal trading address: HQS Wellington Temple Stairs, Victoria Liquidators of the Company for the purposes of the voluntary Embankment, London, WC2R 2PN winding-up and that the Joint Liquidators were authorised to act Notice is hereby given pursuant to Section 85(1) of the Insolvency Act jointly and severally in the liquidation.” The appointment of Richard 1986 (as amended) that the following resolutions were passed on 10 Andrew Segal and Abigail Jones of Fisher Partners, 11-15 William May 2016 as a special resolution and an ordinary resolution Road, London NW1 3ER, as Joint Liquidators was confirmed. respectively: For further details contact: The Liquidators, Email: “That the Company be wound up voluntarily and that Mark Reynolds, [email protected], Tel: 020 7874 7971. Alternative contact: of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Harry Hawkins, Tel: 020 7874 7828. Hertfordshire, WD6 2FX, (IP No 00838) be appointed Liquidator of the David Horneff, Director (2538461) Company for the purposes of the voluntary winding up.” The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator TBN2538564 DIGITAL SOFTWARE LIMITED was confirmed on the same date. (Company Number 09580528) For further details contact: Mark Reynolds, Tel: 020 8343 3710. Trading Name: Geek Network Alternative contact: Natasha Segen Registered office: The Stables, London Road Cottages, Arundel, West Peter Cook, Director (2538472) Sussex, BN18 9AU Principal trading address: (Formerly) Geek Network, Intergen House, 65-67 Western Road, Hove, BN3 2LQ PRIVATE2537577 COMPANY LIMITED BY SHARES At a General Meeting of the above named Company, duly convened WRITTEN RESOLUTIONS and held at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, OF West Sussex BN11 1TA on 10 May 2016 the following Resolutions SITE SERVICES (CIVIL ENGINEERING) LTD were duly passed as a Special Resolution and as an Ordinary Company Number: SC409405 Resolution respectively: 10 May 2016

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Richard Keley “That it has been proved to the satisfaction of this meeting that the and Andrew Pear, both of BM Advisory, 1 Liverpool Terrace, Company cannot, by reason of its liabilities, continue its business and Worthing, West Sussex BN11 1TA, (IP Nos 18072 and 9016) be and that it is advisable to wind up the same, and accordingly that the are hereby appointed Joint Liquidators for the purposes of such Company be wound up voluntarily and that Ian Douglas Yerrill, of winding up and are to act jointly and severally.” At a subsequent Yerrill Murphy, Gateway House, Highpoint Business Village, Meeting of Creditors, duly convened pursuant to Section 98 of the Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Insolvency Act 1986, and held on the same day, the appointment of appointed Liquidator of the Company for the purposes of its voluntary Richard Keley and Andrew Pear was confirmed. winding up.” For further details contact: The Joint Liquidators, tel: 01903 259881. For further details contact the Liquidator at email: Alternative contact: Kath Keenan. [email protected] or telephone 01233 666280. Ref: CVL1403T Kimitra Charnock, Chairman (2538564) Simon David Darton, Chairman (2538460)

2537832TEDSTONE CONSULTANCY LIMITED 2538457VERUS PRODUCTION LIMITED (Company Number 08621091) (Company Number 05452093) The registered office of the Company is at 1 Caspian Way, Cardiff, Registered office: 6 Sewardstone Road, Waltham Abbey, Essex, EN9 CF10 4DQ and its principal trading address is at 1 Caspian Way, 1NA Cardiff, CF10 4DQ. Principal trading address: Room 108 Westbourne Studios, 242 At a General Meeting of the members of the above named company, Acklam Road, London, W10 5JJ duly convened and held at 1st Floor North, Anchor Court, Keen Road, On 05 May 2016 the following written resolutions were passed Cardiff, CF24 5JW on 11 May 2016 the following resolutions were pursuant to the provisions of section 288 of the Companies Act 2006 duly passed; as a Special Resolution and as an Ordinary Resolution as a Special Resolution and Ordinary Resolutions respectively: respectively:- “That the Company be wound up voluntarily and that Richard Andrew 1. "That the Company be wound up voluntarily". Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 2. "That David Hill and Peter Richard Dewey of Begbies Traynor William Road, London NW1 3ER, (IP Nos. 2685 and 10290) be (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, appointed Joint Liquidators of the company for the purposes of the CF24 5JW be and hereby are appointed Joint Liquidators of the voluntary winding-up and that the Joint Liqudators were authorised to Company for the purpose of the voluntary winding-up, and any act act jointly and severally in the liquidation.” required or authorised under any enactment to be done by the Joint For further details contact: The Joint Liquidators, Email: Liquidators may be done by all or any one or more of the persons [email protected] or Tel: 020 7874 7971. Alternative contact: holding the office of liquidator from time to time". Kerry Whalley, Tel: 020 7874 1146 David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: Ian Parker, Director (2538457) 7806). Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can WARLEY2538478 CONTINENTAL (UK) LIMITED be made to Ceri Kwei by e-mail at [email protected] or (Company Number 04818968) by telephone on 029 2089 4270. Registered office: 163 Brighton Road, Alvaston, Derby, DE24 8TE Dated: 5 May 2016 Principal trading address: 163 Brighton Road, Alvaston, Derby, DE24 Date of Appointment: 11 May 2016. 8TE Paul Tedstone , Chairman (2537832) At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 163 Brighton Road, Alvaston, Derby, DE24 8TE on 9 May 2016 the following resolutions were duly passed: THE2538454 COB GALLERY LIMITED As a Special Resolution: (Company Number 07242689) 1. THAT the Company be wound up voluntarily. Registered office: First Floor, Block A, Loversall Court, Clayfields, As an Ordinary Resolution: Tickhill Road, Doncaster, DN4 8QG 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Principal trading address: 205 Royal College Street, London, NW1 King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby 0SG appointed Liquidator for the purpose of such winding up. At a General Meeting of the above named company duly convened Dated this: 9 May 2016 and held at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A Contact details: Neil Richard Gibson, (IP No. 9213), G I A Insolvency, 1RS on 05 May 2016 the following resolutions were duly passed as a 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 special and an ordinary resolution respectively: 8HY. Telephone: 024 7722 0175. Email: [email protected]. “That the Company be wound up voluntarily and that Stephen Penn, Mr G Rai, Chairman (2538478) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and is hereby appointed liquidator of the Company for the purposes of the WEDGEWOOD2538473 ASSOCIATES SES LIMITED winding up.” (Company Number 06925504) For further details contact: Danielle Jones, Tel: 01302 572701. Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Victoria Williams, Director (2538454) Waterdale, Doncaster, DN1 3HR Principal trading address: 28 Winchester Road, Romsey, Hampshire, SO51 8AA THE2538460 WEIGHTS ROOM (UK) LTD At a General Meeting of the members of the above named Company, (Company Number 05728296) duly convened and held at The Holiday Inn Hemel Hempstead, M1, Registered office: The Old Sorting Office, Charlton Green, Dover, Jct 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 06 May 2016 Kent, CT16 1AA at 11.30 am the following resolutions were duly passed as a Special Principal trading address: The Old Sorting Office, Charlton Green, Resolution and as an Ordinary Resolution respectively:- Dover, Kent, CT16 1AA “That the Company be wound up voluntarily and that Ian Michael At a General Meeting of the members of the above named Company, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, duly convened and held at Gateway House, Highpoint Business Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Village, Henwood, Ashford, Kent, TN24 8DH on 10 May 2016 the 9144) are appointed Joint Liquidators of the Company for the purpose following Special and Ordinary Resolutions were proposed and duly of the voluntary winding up, and that the Joint Liquidators are to act passed respectively: jointly and severally.” For further details contact the Joint Liquidators by telephone: 01302 342875 Jonathan Pugh, Chairman (2538473)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 79 COMPANIES

XISCAD2538468 COMMERCIAL LTD Principal Trading Address: Unit 1, 5 Playsport, Kingsgate West, East (Company Number 08091334) Kilbride, G74 4GT Registered office: The Axis Building, Maingate, Team Valley Trading I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Estate, Gateshead NE11 0NQ Street, Glasgow, G2 8JX, (IP No. 9273), hereby give notice pursuant Principal trading address: Unit 49 Business & Innovation Centre, to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA appointed Liquidator of Aitken Multipurpose Arenas Limited, by Notice is hereby given that the following resolutions were passed on resolution of the first meeting of creditors on 11 May 2016. A 12 April 2016 as a special resolution and an ordinary resolution Liquidation Committee was not formed. I do not intend to summon respectively: another meeting to establish a Liquidation Committee unless “That the Company cannot, by reason of its liabilities, continue its requested to do so by one tenth, in value, of the company’s creditors. business, and that it is advisable to wind up the same, and Further details contact: Lexi McGettigan, Email: accordingly that the Company be wound up voluntarily and that Ian [email protected], Tel: 01412 483 761. Williams Kings, of KRE (North East) Limited, The Axis Building, James Bernard Stephen, Liquidator Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, (IP No: 11 May 2016 (2537569) 7232) be appointed as Liquidator for the purposes of such voluntary winding up.” Further details contact: The Liquidator, Tel: 0191 404 6836. CONSTRUCTIVE2537567 BUILDING SERVICES LIMITED Alternative contact: Paul Kings, Email: [email protected] IN LIQUIDATION Steven Craig Carr, Director (2538468) Company Number: SC373824 Registered office: 85/3 Kingsland Terrace, Peebles, Peebleshire EH45 8HH XISCAD2538471 TRAINING LTD I, Donald McKinnon, 168 Bath Street, Glasgow, G2 4TP, hereby give (Company Number 07952568) notice that 1 was appointed Interim Liquidator of Constructive Registered office: The Axis Building, Maingate, Team Valley Trading Building Services Limited on 15 April 2016 by Interlocutor of the Estate, Gateshead NE11 0NQ Sheriff of Lothian and Borders at Selkirk. Principal trading address: Unit 49 Business & Innovation Centre, Notice is hereby given pursuant to Section 138 of the Insolvency Act Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the Notice is hereby given that the following resolutions were passed on first Meeting of Creditors of the Company will be held within 168 Bath 12 April 2016 as a special resolution and an ordinary resolution Street, Glasgow, G2 4TP on 25 May 2016 at 14:00 hours, for the respectively: purpose of choosing a Liquidator and determining whether to “That the Company cannot, by reason of its liabilities, continue its establish a Liquidation Committee. The meeting may also consider business, and that it is advisable to wind up the same, and other resolutions referred to in Rule 4.12(3). accordingly that the Company be wound up voluntarily and that Ian A resolution at the meeting is passed if a majority in value of those William Kings, of KRE (North East) Limited, The Axis Building, voting have voted in favour of it. Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, (IP No. A creditor will be entitled to vote at the meeting only if a claim has 7232) be appointed as Liquidator for the purposes of such voluntary been lodged with me at the meeting or before the meeting at my winding up.” office and it has been accepted for voting purposes in whole or in For further details contact: Ian William Kings, Email: part. For the purpose of formulating claims, Creditors should note that [email protected], Tel: 0191 404 6836. Alternative contact: Paul the date of commencement of the Liquidation is 15 March 2016. Kings. Proxies may also be lodged with me at the meeting or before the Steven Craig Carr, Director (2538471) meeting at my office. Donald McKinnon, Interim Liquidator Wylie & Bisset LLP 168 Bath Street Glasgow G2 4TP (2537567) ZAMAN2538455 IT SOLUTIONS LIMITED (Company Number 09161252) Registered office: c/o Kingsland Business Recovery 14 Derby Road, In2538967 the High Court of Justice, Chancery Division Stapleford, Nottingham, NG9 7AA Companies Court No 217 of 2016 Principal trading address: 1 Trafalgar Close, Nottingham, NG7 3AT HINCHCLIFFE FOOTE LIMITED LIABILITY PARTNERSHIP NOTICE IS HEREBY GIVEN that an Extraordinary General Meeting of (Company Number OC305702) the Members of the Company will be held at 14 Derby Road, The Company's registered office is 64 Elm Park Road, London, SW3 Stapleford, Nottingham NG9 7AA on 26 April 2016 at 1pm for the 6AU purposes of considering, and, if thought fit, of passing the following I hereby give notice that I, Malcolm Cohen, IP number 6825, Licensed resolutions: Insolvency Practitioner of BDO LLP, 55 Baker Street, London, W1U As a Special Resolution: 7EU, was appointed Liquidator of the above named company on 4 1 THAT the Company be wound up voluntarily. May 2016 by the Secretary of State. All debts and claims should be As Ordinary Resolutions: sent to me at my address above. 2 THAT Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 All creditors who have not already done so are invited to prove their Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby debts in writing to me. No further public advertisement of invitation to appointed as Liquidator for the purpose of such winding-up. prove debts will be given. Contact details: The Liquidator may be contacted by speaking to Mark Hickford on Tauseef A Rashid (Office Holder Number(s) 9718), Kingsland Business 020 7893 2925. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA Dated: 12 May 2016 Contact: Email: [email protected] Telephone: 0800 955 3595 Malcolm Cohen , Liquidator (2538967) Contact: Hayley Williams Mr Aftab Zaman, Chairman 11 March 2016 (2538455) KEVIN2537564 MCCRAE LTD Company Number: SC292037 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. (Formerly) c/o Clive Good Accountant, Hazelburn Business Park, Liquidation by the Court Millknowe, Campbeltown, PA28 6HA Principal Trading Address: c/o Clive Good Accountant, Hazelburn APPOINTMENT OF LIQUIDATORS Business Park, Millknowe, Campbeltown, PA28 6HA

AITKEN2537569 MULTIPURPOSE ARENAS LIMITED Company Number: SC161827 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Former Registered Office: Stewartfield Way, East Kilbride, G74 4GT

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 Street, Glasgow, G2 8JX, (IP No. 9273), hereby give notice pursuant Ingram Street, Glasgow G1 1DA hereby give notice that I was to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Interim Liquidator of NextWave.IT Ltd on 4 May 2016 by appointed Liquidator of Kevin McCrae Ltd, by resolution of the first Interlocutor of the Sheriff at Glasgow Sheriff Court. meeting of creditors on 11 May 2016. A Liquidation Committee was Notice is also given pursuant to Section 138 of the Insolvency Act not formed. I do not intend to summon another meeting to establish a 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the Liquidation Committee unless requested to do so by one tenth, in first Meeting of Creditors of the above company will be held at The value, of the company’s creditors. Merchants House, 7 West George Street, Glasgow G2 1BA 6 June Further details contact: Catherine Taylor, Email: 2016 at 12 noon for the purpose of choosing a Liquidator and [email protected], Tel: 01412 483 761. determining whether to establish a Liquidation Committee. James Bernard Stephen, Liquidator A resolution at the meeting is passed if a majority in value of those 11 May 2016 (2537564) 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 before the meeting at my 2537580LOCHFERN LIMITED office and it has been accepted for voting purposes in whole or in Company Number: SC411255 part. For the purpose of formulating claims, creditors should note that In Liquidation the date of commencement of the Liquidation is 6 April 2016. Proxies Former Registered Offices: Centrum Building Queen Street Glasgow may also be lodged with me at the meeting or before the meeting at G1 3DX; 126 Elliot Street Glasgow G3 8EX my office. Former Trading Address: 26-30 High Street, Thurso, KW14 8AJ Irene Harbottle NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Interim Liquidator (Scotland) Rules 1986, that on 10 May 2016, I Brian Milne, French Office Holder Number: 470 Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was appointed W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Liquidator of LOCHFERN LIMITED by resolution of a Meeting of Glasgow G1 1DA Creditors pursuant to Section 138(4) of the Insolvency Act 1986. Telephone Number: 0141 222 3800 A liquidation committee has not been established. I do not intend to 11 May 2016 (2537571) 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 In2538096 the Cardiff County Court 1986. No 212 of 2015 All creditors who have not already done so are required to lodge their UNIVERSAL TELECOM SERVICES LIMITED claims with me. (Company Number 06837232) Brian Milne Registered office: Princess Royal Buildings, Whitecroft Road, Bream, Office-holder Number: 9381 Lydney, GL15 6LY Liquidator Principal trading address: Princess Royal Buildings, Whitecroft Road, French Duncan LLP Bream, Lydney, GL15 6LY 10 May 2016 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Further contact details: Craig Allison on telephone number 0141 221 Rules 1986 that Michael Chamberlain has been appointed Liquidator 2984 or email [email protected] (2537580) of the above named company by the Secretary of State. A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986, at Chamberlain & Co, Resolution House, 12 Mill In2537576 the Edinburgh Sheriff Court Hill, Leeds, LS1 5DQ on 9 June 2016 at 11:00 am for the purpose of No L25 of 2016 determining (together with any meeting of contributories) whether a NEW TOWN BRASSERIE LTD liquidation committee should be established under that section. In Company Number: SC467684 order to be entitled to vote at the meeting creditors must lodge Registered office: Forsyth House, 93 George Street, Edinburgh, EH2 proxies and hitherto unlodged proofs at Chamberlain & Co, 3ES Resolution House, 12 Mill Hill, Leeds, LS1 5DQ by 12.00 noon on the Principal Trading Address: 7-11 East London Street, Edinburgh, EH7 business day prior to the meeting. In the absence of a committee a 4BN resolution will be put to creditors to approve the Liquidator's We, Keith V Anderson and Antonia McIntyre, both of mlm Solutions, remuneration. Forsyth House, 93 George Street, Edinburgh, EH2 3ES, (IP Nos. Office Holder Details: Michael Chamberlain (IP number 8735) of 006885 and 9422) hereby give notice pursuant to Rule 4.19 of the Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Insolvency (Scotland) Rules 1986 that we were appointed Joint Date of Appointment: 24 March 2016. Further information about this Liquidator’s of New Town Brasserie Ltd by Resolution of the first case is available from Steve Armitage or Louise Outram at the offices meeting of creditors held on 10 May 2016. A Liquidation Committee of Chamberlain & Co on 0113 233 9614 or at was not established. Accordingly, we hereby give notice that we do [email protected]. not intend to summon a further meeting for the purpose of Michael Chamberlain , Liquidator (2538096) 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. All creditors who have not already done so are In2538951 the High Court of Justice, Chancery Division required to lodge their claims with us within 6 months of the date of Companies Court No 9284 of 2015 this notice. VR WINGS LTD For further details contact Adam Bullough, Tel: 0845 051 1616. (Company Number 07695615) Keith V Anderson and Antonia McIntyre, Joint Liquidators Registered office: Recovery House, Hainault Business Park, 15-17 10 May 2016 (2537576) Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: & Former Registered Office: Dashwood House, Level 17, 69 Old Broad Street, London EC2M 1QS NEXTWAVE.IT2537571 LTD Date of Winding up Order: 25 January 2016 In Liquidation In accordance with Rule 4.106A Alan John Clark of Carter Clark Company Number: SC177797 Financial Recovery, Recovery House, Hainault Business Park, 15-17 Registered Office: C/o Mark Bower, Flat 3/2, 701 Govan Road, Roebuck Road, Ilford, Essex IG6 3TU (IP Number 8760) give notice Glasgow, G51 2WW that he was appointed Liquidator of the Company on 9 May 2016. Principal trading address: Flat 3/2, 701 Govan Road, Glasgow, G51 2WW Court Proceedings: Glasgow Sheriff Court, L78/16 Date Of Appointment: 4 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 81 COMPANIES

Creditors of the Company are required on or before 7 July 2016 to Notice is hereby given, pursuant to Section 146 of the Insolvency Act send in their full names, their addresses and descriptions, full 1986, that the final meeting of the creditors of the above company will particulars of their debts or claims and the names and addresses of be held at the offices of Johnston Carmichael, 227 West George their solicitors (if any) to the Liquidator, and if so required by notice in Street, Glasgow, G2 2ND on 11 July 2016 at 10.00am to receive my writing, to prove their debts or claims at such time and place as shall report on the winding up and determine whether or not I should be be specified in such notice, or in default shall be excluded from the released as Liquidator. benefit of any distribution. Creditors are entitled to attend in person or alternatively by proxy. A Further details are available from Julie Jackson, who can be creditor may vote only if his claim has been submitted to me and that contacted on 020 8501 7824, will be able to assist with any enquiries. claim has been accepted in whole or in part. A resolution will be Alan J Clark , Liquidator (2538951) passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. 2538631In the High Court of Justice Date of Appointment: 30 November 2015. Office Holder details: No 571 of 2016 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael, 227 WINDFALL ESTATES LIMITED West George Street, Glasgow, G2 2ND (Company Number 04331080) Further details contact: Emma Davidson, Tel: 0141 222 5800 Registered office: c/o David Segal Associates, Suite 132, 33 Parkway, Donald Iain McNaught, Liquidator London, NW1 7PN 09 May 2016 (2537595) Principal Trading Address: Formerly Trading at 95 Hatton Garden, London, EC1N 8NX Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency AUTOMATIC2537601 GATES & BARRIERS SCOTLAND LIMITED Rules 1986 (as amended) that Michael Colin John Sanders, of MHA In liquidation MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Company Number: SC416138 Street, London, EC4V 6BJ, has been appointed to the Company on Registered Office: 111A Neilston Road, Paisley PA2 6ER 26 April 2016, by the Secretary of State. Principal trading address: Unit 4, 5 Murray Street, Paisley PA3 1QG Further details contact: Michael Sanders, Email: Notice is hereby given pursuant to section 146 of the Insolvency Act [email protected]. Alternative contact: Rona Bharania, Email: 1986, that the final meeting of creditors of the above named company [email protected], Tel: 020 7429 3494. will be held within the offices of Practiser, Chartered Accountants, 4 Michael Colin John Sanders, Liquidator Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday 7 June 26 April 2016 (2538631) 2016 at 11.00 am. At the meeting, I will present my final account of the winding up of the company. The meeting will also consider the following resolutions: DISMISSAL OF WINDING-UP PETITION 1) To approve my discharge from the position of liquidator of Automatic Gates & Barriers Scotland Limited In2538874 the High Court of Justice (Chancery Division) 2) To authorise me to dispose of both my own and the company’s Companies CourtNo 001612 of 2016 books and records three months from the date of my release as In the Matter of MJS STORES LIMITED liquidator. (Company Number 08443712) All creditors whose claims have been accepted are entitled to attend and in the Matter of the INSOLVENCY ACT 1986 in person or by proxy and resolutions will be passed by a majority in CR-2016-001612 value of those voting in favour of it. Attendance at the meeting is not A Petition to wind up the above-named company of 255-257 mandatory and, to be valid for voting purposes, the form of proxy Allensbank Road, Heath, Cardiff, CF14 3RA, presented on 24th March must be lodged with me at Practiser, Chartered Accountants, 4 Burns 2016 by NISA RETAIL LIMITED, of Member Support Centre, Waldo Drive, Wemyss Bay, Inverclyde PA18 6BY before or at the meeting at Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE, was heard which it is to be used. on 9 May 2016 and dismissed by the Court. I was appointed interim liquidator of Automatic Gates & Barriers Notice of the hearing previously appeared in The London Gazette on Scotland Limited by order of the Sheriff at Paisley on Monday, 3 20th April 2016. November 2014 and liquidator at the first meeting of creditors held on Wilkin Chapman LLP, PO Box 16, Town Hall Square, Grimsby, NE Thursday, 15 January 2015 Lincolnshire, DN31 1HE (Ref DEBT/LAS/39992-247.) Nicholas Robinson CA, Liquidator 10 May 2016 (2538874) Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY Office Holder Number: 5205 Telephone: 01475 529845 In2538614 the High Court of Justice (Chancery Division) E-mail: [email protected] Leeds District RegistryNo 6006 of 2016 9 May 2016 (2537601) In the Matter of TOTAL DEVELOPMENT SERVICES LTD (Company Number 9607953) and in the Matter of the INSOLVENCY ACT 1986 CHILLI2537594 HOT EXPRESS LIMITED A Petition to wind up the above-named company of 43 Penrhiwtyn Company Number: SC433774 Drive, Neath, West Glamorgan, SA11 2JF, was presented on 13th Registered office: 227 West George Street, Glasgow, G2 2ND. January 2016 by HANSON QUARRY PRODUCTS EUROPE LIMITED, (Formerly) 218 Airbles Street, , ML1 1XF The Ridge, Chipping Sodbury, Bristol, BS37 6AY, was heard on 18th Principal Trading Address: 218 Airbles Street, Motherwell, ML1 1XF April 2016 and was dismissed by the Court. Notice of the hearing Notice is hereby given, pursuant to Section 146 of the Insolvency Act previously appeared in The London Gazette on 8th April 2016. 1986, that the final meeting of the creditors of the above company will The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, be held at the offices of Johnston Carmichael, 227 West George Oxford Road, Bournemouth. (Ref: HG.LAO.HANQ.3279.) Street, Glasgow, G2 2ND on 11 July 2016 at 11.00am to receive my 10 May 2016 (2538614) report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A FINAL MEETINGS creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be A2537595 BROWN MOTORS (WISHAW) LTD passed only if a majority in value of those voting in person or by proxy Company Number: SC443382 vote in favour. Proxies and claims must be lodged with me at or Registered office: 227 West George Street, Glasgow, G2 2ND before the meeting. (Formerly) C/O MBM Accountancy, 211B Main Street, Bellshill Date of Appointment: 10 September 2015. Office Holder details: Principal Trading Address: N/A Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Further details contact: Emma Davidson, Tel: 0141 222 5800

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Donald Iain McNaught, Liquidator In2538627 the Kings Lynn County Court 09 May 2016 (2537594) No 162 of 2011 KAMSTAR LIMITED (Company Number 04560626) 2538622In the High Court of Justice Registered office: Larking Gowen, King Street House, 15 Upper King No 005999 of 2012 Street, Norwich, NR3 1RB EXPLORER YACHTS UK LIMITED Principal Trading Address: Red Lodge, Narford, King’s Lynn, Norfolk, (Company Number 06314644) PE31 1JA Previous Name of Company: Marlow Yachts UK Limited Notice is hereby given that the Liquidator has summoned a final Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 meeting of the Company’s creditors under Section 146 of the 5SF Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal Trading Address: St Nicholas House, Trehill, St Nicholas, report of the winding up and to determine whether the Liquidator Cardiff, CF5 6SJ should be given his release. The meeting will be held at King Street Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules House, 15 Upper King Street, Norwich, NR3 1RB on 27 June 2016 at 1986, that a meeting of the Company’s creditors will be held at 2 11.00 am. Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 23 June In order to be entitled to vote at the meeting, creditors must lodge 2016, at 11.00am for the purpose of: receiving an account of the their proxies with the Liquidator at King Street House, 15 Upper King conduct of the winding-up pursuant to Section 146 of the Insolvency Street, Norwich, NR3 1RB by no later than 12 noon on the business Act 1986, and determining whether the Liquidator should have his day prior to the day of the meeting (together with a completed proof release pursuant to Section 174 of the Insolvency Act 1986. Any of debt form if this has not previosly been submitted). person entitled to attend and vote may appoint a Proxy, who need not Date of Appointment: 2 April 2013. Office Holder details: Andrew be a shareholder or creditor. Proofs and proxies to be used at the Anderson Kelsall (IP No. 009555) of King Street House, 15 Upper King meeting must be lodged no later than 12.00 noon on the business day Street, Norwich, NR3 1RB prior to the meeting at the offices of Menzies LLP, 2 Sovereign Quay, For further details contact: Andrew Anderson Kelsall, Email: Havannah Street, Cardiff, CF10 5SF. [email protected], Tel: 01603 624181. Alternative Date of Appointment: 12 October 2012. contact: Kerry Horne, Email: [email protected] or Tel: Office Holder details: Martin John Atkins (IP No. 9020) of Menzies 01603 624181 LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Andrew Anderson Kelsall, Liquidator For further details contact: Carol Payne, Email: 09 May 2016 (2538627) [email protected], Tel: 029 2049 5444 Martin John Atkins, Liquidator 09 May 2016 (2538622) In2537670 the High Court of Justice, Chancery Division Companies Court No 17919 of 2009 LANCER 2829 LIMITED THE2538630 INSOLVENCY ACT 1986 (Company Number 05483252) NOTICE OF FINAL MEETING Registered office: RSM Restructuring Advisory LLP, 25 Farringdon IBIB LIMITED Street, London EC4A 4AB (Company Number 04961912) Principal trading address: 14 High Street, Pensnett, Kingswinford, Registered office: C/o Libertas, 3 Chandlers House, Hampton Mews, West Midlands DY6 8XD 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Nature of business: Other wholesale Principal trading address: Building 2, Bays 3 & 4 Dandy Bank Road, Who summoned the meeting: The Liquidator Pensnett Estate, Dudley, DY6 7TD Purpose of meeting: To receive the liquidator’s report of the winding Former Company Name(s): N/A up and consider granting the Liquidator his release under Section 174 Trading Name: N/A of the Insolvency Act 1986 (as amended) NOTICE IS HEREBY GIVEN that a final meeting of the creditors of Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 IBIB Limited will be held at 10:00 am on 10 June 2016. The meeting Farringdon Street, London EC4A 4AB will be held at the offices of Libertas Associates Limited, 3 Chandlers Date of Meeting: 29 June 2016 at 10:30 am House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Date and time by which proofs of debt and proxies and must be Hertfordshire, WD23 1FL. lodged: 12:00 pm on 28 June 2016 The meeting is called pursuant to Section 146 of the INSOLVENCY Place at which they must be lodged: 25 Farringdon Street, London ACT 1986 for the purpose of receiving an account from the Liquidator EC4A 4AB explaining the manner in which the winding-up of the Company has Office Holder Details: Mark John Wilson (IP number 8612) of RSM been conducted and to receive any explanation that he may consider Restructuring Advisory LLP , 25 Farringdon Street, London EC4A necessary. A creditor entitled to attend and vote is entitled to appoint 4AB. Date of Appointment: 15 November 2013. Further information a proxy to attend and vote instead of him. A proxy need not creditor. about this case is available from Mike Dennis at the offices of RSM The following resolutions will be considered at the creditors’ meeting: Restructuring Advisory LLP on 020 3201 8000. 1. That the Liquidator’s final report and receipts and payments Mark John Wilson , Liquidator (2537670) account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of THE2538625 INSOLVENCY ACT 1986 Libertas Associates Limited, 3 Chandlers House, Hampton Mews, NOTICE OF FINAL MEETING 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later MNG LOGISTICS LIMITED than 12 noon on the working day immediately before the meetings. (Company Number 05338784) Names of Insolvency Practitioner Nicholas Barnett Registered office: C/o Libertas, 3 Chandlers House, Hampton Mews, Address of Insolvency Practitioner: 3 Chandlers House, Hampton 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Principal trading address: Building 2, Bays 3 & 4 Dandy Bank Road, IP Number: 9731 Pensnett Estate, Dudley, DY6 7TD Contact Name: Steve Taylor Email Address: Former Company Name(s): N/A [email protected] Telephone Number: 020 8634 5599 Trading Name: N/A Nicholas Barnett MIPA MABRP NOTICE IS HEREBY GIVEN that a final meeting of the creditors of Liquidator MNG Logistics Limited will be held at 10:00 am on 17 June 2016. The 4 May 2016 (2538630) meeting will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 83 COMPANIES

The meeting is called pursuant to Section 146 of the INSOLVENCY In2538618 the High Court of Justice ACT 1986 for the purpose of receiving an account from the Liquidator No 4981 of 2006 explaining the manner in which the winding-up of the Company has WILLOW OAK DEVELOPMENTS LIMITED been conducted and to receive any explanation that he may consider (Company Number 03394484) necessary. A creditor entitled to attend and vote is entitled to appoint Trading Name: Windsor Recruitment a proxy to attend and vote instead of him. A proxy need not creditor. Registered office: Griffins, Tavistock House South, Tavistock Square, The following resolutions will be considered at the creditors’ meeting: London, WC1H 9LG 1. That the Liquidator’s final report and receipts and payments Principal Trading Address: Not Known account be approved. Notice is hereby given that the Liquidator has summoned a final 2. That the Liquidator receives his release. meeting of the Company’s creditors under Section 146 of the Proxies to be used at the meetings must be returned to the offices of Insolvency Act 1986 for the purpose of receiving the Liquidator’s Libertas Associates Limited, 3 Chandlers House, Hampton Mews, report of the winding-up and to determine whether the Liquidator 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later should be given their release. The meeting will be held at Griffins, than 12 noon on the working day immediately before the meetings. Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 Names of Insolvency Practitioner Nicholas Barnett June 2016 at 11.00 am. In order to be entitled to vote at the meeting, Address of Insolvency Practitioner: 3 Chandlers House, Hampton creditors must lodge their proxies with the Liquidator at Griffins, Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Tavistock House South, Tavistock Square, London, WC1H 9LG by no IP Number: 9731 later than 12 noon on the business day prior to the day of the meeting Contact Name: Steve Taylor Email Address: (together with a completed proof of debt form if this has not [email protected] Telephone Number: 020 8634 5599 previously been submitted). Nicholas Barnett MIPA MABRP Office Holder details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock Liquidator House South, Tavistock Square, London, WC1H 9LG. 9 May 2016 (2538625) Date of Appointment: 3 October 2006. Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative contact: Email: [email protected] 2537598PROPERTY HOT SHOTTS LTD Stephen Hunt, Liquidator Company Number: SC360975 10 May 2016 (2538618) Registered office: 227 West George Street, Glasgow G2 2ND (Formerly) 16 Imlach Place, Motherwell, ML1 3FD Principal Trading Address: 16 Imlach Place, Motherwell, ML1 3FD MEETINGS OF CREDITORS Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above company will BAILLIE2537566 ZENAD LIMITED be held at the offices of Johnston Carmichael, 227 West George In Liquidation Street, Glasgow, G2 2ND on 11 July 2016 at 10.30am to receive my Company Number: SC372738 report on the winding up and determine whether or not I should be Trading Name: Dell Anita’s released as Liquidator. Registered Office: 40 Main Street, Uddingston, Glasgow, G71 7LS Creditors are entitled to attend in person or alternatively by proxy. A Previous Registered Office: 40 Main Street, Uddingston, Glasgow, creditor may vote only if his claim has been submitted to me and that G71 7LS claim has been accepted in whole or in part. A resolution will be Courts Proceedings: Glasgow Sheriff Court, L21/16 passed only if a majority in value of those voting in person or by proxy Date of appointment: 3 May 2016 vote in favour. Proxies and claims must be lodged with me at or I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 before the meeting. Ingram Street, Glasgow G1 1DA hereby give notice that I was Date of Appointment: 18 September 2015. Office Holder details: appointed Interim Liquidator of Baillie Zenad Limited t/a Dell Anita’s Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 on 3 May 2016, by Interlocutor of the Sheriff at Glasgow Sheriff Court. West George Street, Glasgow, G2 2ND Notice is also given pursuant to Section 138 of the INSOLVENCY ACT Further details contact: Emma Davidson, Tel: 0141 222 5800 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES 1986 Donald Iain McNaught, Liquidator that the First Meeting of Creditors of the above company will be held 09 May 2016 (2537598) at The Merchants House, 7 West George Street, Glasgow G2 1BA on 6 June 2016 at 12 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. 2538648In the High Court of Justice A resolution at the meeting is passed if a majority in value of those Preston District RegistryNo 0045 of 2011 voting have voted in favour of it. THE RED APPLE TRADING LIMITED A Creditor will be entitled to vote at the meeting only if a claim had (Company Number 05288194) been lodged with me at the meeting or before the meeting at my Registered office: Floor D, Milburn House, Dean Street, Newcastle office and it has been accepted for voting purposes in whole or in upon Tyne NE1 1LE part. For the purpose of formulating claims, creditors should note that Principal trading address: 18 Regent Drive, Fulwood, Preston PR2 the date of commencement of the Liquidation is 6 April 2016. Proxies 3JB may also be lodged with me at the meeting or before the meeting at Notice is hereby given pursuant to Section 146 of the Insolvency Act my office. 1986, that a Final Meeting of Creditors of the above named Company Irene Harbottle (Office Holder Number: 470), Interim Liquidator will be held at the offices of J.C. Gibson & Co, Chartered W D Robb & Co, Suite 2G, Ingram House, 227 Ingram Street, Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Glasgow G1 1DA. Telephone Number: 0141 222 3800 FY8 1LH, on 15 July 2016, at 10.00 am for the purpose of having an 10 May 2016 (2537566) account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator CLGM2537561 BARS LIMITED should obtain his release under Section 174 of the Insolvency Act Company Number: SC434363 1986. Proxies to be used for the meeting must be lodged with the Registered office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire Glasgow, G1 3NQ FY8 1LH, not later than 12 noon on the business day before the Principal trading address: 6th Floor, Gordon Chambers, 90 Mitchell meeting, (together with a completed Proof of Debt if you have not Street, Glasgow, G1 3NQ already lodged one). Notice is hereby given that I, Linda Hastings, 82 Mitchell Street, Further details contact: Mrs Alleyne Tel: 01253 788155 Glasgow, G1 3NA, was appointed Interim Liquidator of CLGM Bars J .C . Gibson, Liquidator, IP No.: 8873. Date of Liquidator’s Limited by Interlocutor of the Sheriff of Glasgow & Strathkelvin at Appointment: 10 May 2011 Glasgow dated 4 May 2016. Notice is also given, pursuant to Section 6 May 2016 (2538648) 138(4) OF THE INSOLVENCY ACT 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES of the Company will be held at the Hastings & Co, 82 Mitchell Street, RGB2538722 ADVISORY SERVICES LIMITED Glasgow, G1 3NA, on 13 June 2016, at 10.00 am for the purposes of (Company Number 07115796) choosing a Liquidator and considering the other Resolutions specified Registered office: Concorde House, Grenville Place, Mill Hill, London in Rule 4.12(3) of the aforementioned Rules. To be entitled to vote at NW7 3SA the Meeting, creditors must have lodged their claims with me at or Principal trading address: 51 Jemmett Close, Kingston upon Thames, before the Meeting. Voting must either be in person by the creditor or Surrey KT2 7AJ by form of proxy. To be valid, proxies must either be lodged with me Section 171(2)(b), Insolvency Act 1986; Rule 4.54(6)(a), Insolvency at the Meeting or at the undernoted address prior to the meeting. Rules 1986 Office Holder details: Linda Hastings, Interim Liquidator (IP No. 9719) Notice is hereby given, pursuant to Rule 4.54(2)(a) of the Insolvency of Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA. For further Rules 1986 that a general meeting of the creditors of the above- details contact: Linda Hastings, Tel: 0141 221 5761 named Company will be held at Concorde House, Grenville Place, Mill Linda Hastings, Liquidator Hill, London NW7 3SA, under Section 171(2)(b) of the Insolvency Act 10 May 2016 (2537561) 1986, on 1 June 2016 at 2.00 pm for the purpose of the removal from office of the present Liquidator and the appointment of Kevin Murphy and Adrian Hyde, both of CVR Global LLP, New Fetter Place West, 55 2537556COMMUNITY ALCOHOL & DRUGS SERVICES SHETLAND Fetter Lane, London EC4A 1AA as the new Joint Liquidators in his (CADSS) place. A proxy form is available which must be lodged, together with In Liquidation a statement of claim, at the offices of B&C Associates Limited, Company Number: SC218327 Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later Registered Office: 25 Bothwell Street, Glasgow, G2 6NL than 12 noon on the business day prior to the meeting of creditors. Previous Registered Office: 44 Commercial Street, Lerwick, Shetland, The proxy form and statement may be posted or sent by fax to 020 ZE1 0AB 8906 7731. I, Pamela Coyne, Insolvency Practitioner, hereby give notice, pursuant Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates to Rule 4.18 of the INSOLVENCY (SCOTLAND) RULES 1986, that by Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Interlocutor of the Court of Session dated 28 April 2016 I was Person to contact with enquiries about the case: Zuzana Jedlicakova appointed Interim Liquidator of the above company. on telephone number: 020 8906 7730 or email address: Notice is hereby given, pursuant to Section 138(34) of the [email protected] INSOLVENCY ACT 1986 and Rule 4.12 of the INSOLVENCY Dated - 9 May 2016 (2538722) (SCOTLAND) RULES 1986, that the first meeting of creditors of Community Alcohol & Drugs Services Shetland (CADSS) will be held at St Olaf’s Hall, Church Road, Lerwick, Shetland Isles, ZE1 0FD on PETITIONS TO WIND-UP 27 May 2016 at 10.00 am for the purpose of choosing a Liquidator, determining whether to establish a Liquidation Committee. The In2538267 the High Court of Justice Northern Ireland meeting may also consider other resolutions referred to in Rule 4.12(3) No 32861 of 2016 of the aforementioned rules. In the Matter of BEST VALUE TRADING LIMITED A resolution at the meeting is passed if a majority in value of those (Company Number NI622621) voting have voted in favour of it. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) A creditor will be entitled to vote at the meeting only if a claim has ORDER 1989 been lodged with me at the meeting or lodged beforehand at the A petition to wind up the above-named company of 32 Drumcairn undernoted address. For the purpose of formulating claims, creditors Road, Armagh, BT61 8DQ presented on 13 April 2016 by the HER should note the date of commencement of the liquidation is 5 April MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, 2016. London, SW1A 2BQ claiming to be a creditor of the company will be Pamela Coyne heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Interim Liquidator 3JE Office Holder Number: 9952 On Thursday Scott-Moncrieff Restructuring & Insolvency, 25 Bothwell Street, Date 26 May 2016 Glasgow G2 6NL Time 1000 hours (or as soon thereafter as the petition can be heard) Further contact details Chris Shades telephone 0141 567 4500 or via Any person intending to appear on the hearing of the petition (whether email [email protected] to support or oppose it) must give notice of intention to do so to the Court of Session Reference: P329/16 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 9 May 2016 (2537556) hours on 25 May 2016 Crown Solicitor Crown Solicitor for Northern Ireland ENCOURAGE2537596 TRAINING LIMITED Crown Solicitor’s Office Company Number: SC429357 Royal Courts of Justice Registered office: C/O Morisons LLP, 53 Bothwell Street, Glasgow, Chichester Street G2 6TS BELFAST BT1 3JE (2538267) Principal trading address: N/A Notice is hereby given that I, Colin A. F. Hastings, (IP No. 5879), 82 Mitchell Street, Glasgow, G1 3NA, was appointed Interim Liquidator In2538304 the High Court of Justice Northern Ireland of Encourage Training Limited by Interlocutor of the Sheriff of No 32851 of 2016 Glasgow & Strathkelvin at Glasgow dated 3 May 2016. Notice is also In the Matter of BFG RECRUITMENT SERVICES LIMITED given, pursuant to Section 138(4) OF THE INSOLVENCY ACT 1986 (Company Number NI64583) and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Meeting of Creditors of the Company will be held at Hastings & Co, ORDER 1989 82 Mitchell Street, Glasgow, G1 3NA, on 09 June 2016, at 10.00 am A petition to wind up the above-named company of 33 Malone for the purposes of choosing a Liquidator and considering the other Heights, Belfast, County Antrim, BT9 5PG presented on 13 April 2016 Resolutions specified in Rule 4.12(3) of the aforementioned Rules. To by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament be entitled to vote at the Meeting, creditors must have lodged their Street, London, SW1A 2BQ claiming to be a creditor of the company claims with me at or before the Meeting. Voting must either be in will be heard at The Royal Courts of Justice, Chichester Street, person by the creditor or by form of proxy. To be valid, proxies must Belfast, BT1 3JE either be lodged with me at the Meeting or at the above address prior On Thursday to the meeting. Date 26 May 2016 Further details contact: Colin A. F. Hastings, Telephone 0141 221 Time 1000 hours (or as soon thereafter as the petition can be heard) 5761 Colin A F Hastings, Interim Liquidator 09 May 2016 (2537596)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 85 COMPANIES

Any person intending to appear on the hearing of the petition (whether 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 to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 25 May 2016 hours on 25 May 2016 Crown Solicitor Crown Solicitor Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Crown Solicitor’s Office Crown Solicitor’s Office Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street BELFAST BT1 3JE (2538304) BELFAST BT1 3JE (2538338)

2537560BLUE STARK LIMITED Company Number: SC442871 FINIX2537559 PRODUCTIONS LIMITED On 21 April 2016, a petition was presented to Glasgow Sheriff Court Company Number: SC309561 by the Advocate General for Scotland for and on behalf of the Notice is hereby given that on 4 May 2016 a Petition was presented to Commissioners for Her Majesty’s Revenue and Customs craving the the Court of Session by Neil Ogilvie (“Petitioner”), c/o Quartermile Court inter alia to order that Blue Stark Limited, c/o Javid House, 115 One, 15 Lauriston Place, Edinburgh EH3 9EP seeking inter alia an Bath Street, Glasgow, G2 2SZ (registered office) (company Order that Finix Productions Limited (Company Number SC309561), registration number SC442871) be wound up by the Court and to having its Registered Office at Quartermile One, 15 Lauriston Place, appoint a liquidator. All parties claiming an interest must lodge Edinburgh EH3 9EP (“the Company”) be wound up by the Court and Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within that joint interim liquidators be appointed; in which Petition the Lord 8 days of intimation, service and advertisement. Ordinary by interlocutor dated 4 May 2016 appointed all persons A . Hughes having an interest to lodge Answers within 8 days after intimation, Officer of Revenue & Customs service and advertisement; and oe die appointed Thomas Campbell HM Revenue & Customs MacLennan and Alexander Iain Fraser, both of FRP Advisory LLP Debt Management (based in their offices at Apex 3, 95 Haymarket Terrace, Edinburgh Enforcement & Insolvency EH12 5HD and Suite 2B, Johnston House, 52-54 Rose Street, 20 Haymarket Yards, Edinburgh Aberdeen AB10 1UD respectively) to be joint provisional liquidators of for Petitioner the Company with the powers specified in Part II (paragraphs 4 and 5) Ref: 623/1077409 IDB (2537560) and Part III (paragraph 6) of Schedule 4 to the Insolvency Act 1986, of which Notice is hereby given: Craig Kennedy, Solicitor, Maclay Murray & Spens LLP, 1 George Square, Glasgow G2 1AL, Agent for 2538254In the High Court of Justice Northern Ireland Petitioner. (2537559) No 32853 of 2016 In the Matter of CLOGHER VALLEY FUELS LIMITED (Company Number NI67627) FROGFISH2537562 LTD and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Company Number: SC292943 ORDER 1989 On 27 April 2016, a petition was presented to Peterhead Sheriff Court A petition to wind up the above-named company of 48 Altadavin by the Advocate General for Scotland for and on behalf of the Road, Augher, County Tyrone, BT77 0HS presented on 13 April 2016 Commissioners for Her Majesty’s Revenue and Customs craving the by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Court inter alia to order that Frogfish Ltd, c/o Goldwells Ltd, 37 Street, London, SW1A 2BQ claiming to be a creditor of the company Broad Street, Peterhead, Aberdeenshire, AB42 1JB (registered office) will be heard at The Royal Courts of Justice, Chichester Street, (company registration number SC292943) be wound up by the Court Belfast, BT1 3JE and to appoint a liquidator. All parties claiming an interest must lodge On Thursday Answers with Peterhead Sheriff Court, Queen Street, Peterhead within Date 26 May 2016 8 days of intimation, service and advertisement. Time 1000 hours (or as soon thereafter as the petition can be heard) J . Noonan Any person intending to appear on the hearing of the petition (whether Officer of Revenue & Customs to support or oppose it) must give notice of intention to do so to the HM Revenue & Customs petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Debt Management hours on 25 May 2016 Enforcement & Insolvency Crown Solicitor 20 Haymarket Yards, Edinburgh Crown Solicitor for Northern Ireland for Petitioner Crown Solicitor’s Office Ref: 623/1076578 IDB (2537562) Royal Courts of Justice Chichester Street BELFAST 2538651In the High Court of Justice (Chancery Division) BT1 3JE (2538254) Birmingham District RegistryNo 6116 of 2016 In the Matter of JOINERY SOLUTIONS (BURY) LTD (Company Number 09170920) In2538338 the High Court of Justice Northern Ireland and in the Matter of the INSOLVENCY ACT 1986 No 32393 of 2016 A petition to wind-up the above-named Company of Wood St Mill, In the Matter of CONSTRUCTION ARCHITECTURAL METALWORK James Street, Bury, Grt Manchester, BL9 7EG (Registered Office) LTD presented on the 21 March 2016 by TRAVIS PERKINS TRADING (Company Number NI627731) COMPANY LIMITED whose registered office is situate at Lodge Way and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) House, Lodge Way, Harlestone Road, Northampton, NN5 7UG ORDER 1989 (claiming to be a Creditor of the Company) will be heard at the A petition to wind up the above-named company of 1 Lissue Walk, Birmingham District Registry, Chancery Division at the Priory Courts, Lisburn, BT28 2LU presented on 12 April 2016 by the HER 33 Bull Street, Birmingham, B4 6DS on 26 May 2016 at 1000 hours (or MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, as soon thereafter as the Petition can be heard). London, SW1A 2BQ claiming to be a creditor of the company will be Any person intending to appear on the hearing of the Petition heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 (whether to support or oppose it) must give notice of intention to do 3JE so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on On Thursday 25 May 2016. Date 26 May 2016 Time 1000 hours (or as soon thereafter as the petition can be heard)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Notice is hereby given that on 22 March 2016, a Petition was Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: presented to the Sheriffdom of Glasgow and Strathkelvin at Glasgow 01604 503566, email: [email protected]. by Edmundson Electrical Limited craving the Court inter alia to order Reference Number: MM/OLLECW/EL4649 that Parkhouse Building Services Limited having their registered office 10 May 2016 (2538651) at Suite 122, Claymore House, 145 Kilmarnock Road, Glasgow G41 3JA be wound up by the Court in which Petition the Sheriff by Interlocutor dated 31 March 2016 appointed any other persons having 2537585LINK IN CRAIGMILLAR an interest to lodge answers in the hands of the Sheriff Clerk at Company Number: SC017924 Glasgow, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA Notice is hereby given that on 27 April 2016 a Petition was presented within eight days after intimation, service or advertisement. to Edinburgh Sheriff Court by Link in Craigmillar, a company Simon Nolan incorporated under the Companies Acts (Company Number Solicitor SC346253) and a registered Scottish charity (charity number Nolans, 39 Donaldson Street, Kirkintilloch, Glasgow G66 1XE SC017924), and having its registered office at 65/3 Niddrie Mains Agent for Petitioner (2537557) Terrace, Edinburgh, Midlothian, EH16 4NX (“the Company”) craving the Court inter alia that the Company be wound up and that an interim liquidator be appointed, in which petition the Sheriff at In2538650 the High Court of Justice (Chancery Division) Edinburgh by Interlocutor dated 3 May 2016 ordained any persons Leeds District RegistryNo 219 of 2016 having an interest to lodge answers in the hands of the Sheriff Clerk at In the Matter of RST CONTRACTS LTD Edinburgh within 8 days after such intimation and advertisement; all (Company Number 08497180) of which notice is hereby given. and in the Matter of the INSOLVENCY ACT 1986 MacRoberts, Solicitors A Petition to wind up the above named company having its Excel House, 30 Semple Street, Edinburgh Registered Office at 33 New Barn Street, London, E13 8JZ, presented Agent for Petitioner (2537585) on 7 March 2016 by PANEL SUPPLIES LIMITED, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1ES, claiming to be a creditor of the company will be heard at Leeds District Registry, The In2538652 the County Court at Birkenhead Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14 June 2016 at No 42 of 2016 10:30 am (or as soon thereafter as the Petition can be heard). In the Matter of MCN BUILDERS LIMITED Any person intending to appear on the hearing of the Petition (Company Number 5595412) (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 MCN Builders 1600 hours on 13 June 2016. Limited of 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, presented on 8 April 2016 by FUNDING CIRCLE TRUSTEE LIMITED Oxford Road, Bournemouth. Reference Number: of 71 Queen Victoria Street, London, EC4V 4AY (claiming to be a (HG.CJH.EU085702.) creditor) will be heard at the County Court at Birkenhead on 21 June 10 May 2016 (2538650) 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2538260 the High Court of Justice Northern Ireland so to the Petitioner or its Solicitor in accordance with Rule 4.16 by No 32852 of 2016 1600 hours on 20 June 2016 In the Matter of SALMAR CONSTRUCTION The Petitioner’s Solicitor is Foot Anstey LLP, 4 North East Quay, Trading Name: Salmar Fitout Ltd Sutton Harbour, Plymouth, PL4 0BN, Plymouth 2 -118102. (Ref: SPP/ (Company Number NI36197) 226312/18.) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 10 May 2016 (2538652) ORDER 1989 A petition to wind up the above-named company of 38 Ballyconnelly Road, Cullybackey, Ballymena, County Antrim, BT42 1EH presented 2538253In the High Court of Justice Northern Ireland Chancery Division on 13 April 2016 by the HER MAJESTY’S REVENUE & CUSTOMS of (Companies Winding Up) 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor No 38110 of 2016 of the company will be heard at The Royal Courts of Justice, In the Matter of MDE ENGINEERING LIMITED Chichester Street, Belfast, BT1 3JE (Company Number NI622140) On Thursday and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Date 26 May 2016 ORDER 1989 Time 1000 hours (or as soon thereafter as the petition can be heard) A petition to wind up the above company of 9 Clontylew Road, Any person intending to appear on the hearing of the petition (whether Portadown, Craigavon, County Armagh BT62 1RE presented on 8 to support or oppose it) must give notice of intention to do so to the April 2016 by BARRETT STEEL IRELAND LIMITED of Barrett House, petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Cutler Heights Lane, Bradford BD4 9HU claiming to be a creditor will hours on 25 May 2016 be heard at The Royal Courts of Justice, Chichester Street, Belfast, Crown Solicitor BT1 3JF, Crown Solicitor for Northern Ireland Date Thursday 9 June 2016 Crown Solicitor’s Office Time 1000 hours (or as soon thereafter as the petition can be heard) Royal Courts of Justice Any person intending to appear on the hearing of the petition (whether Chichester Street to support or oppose it) must give notice of intention to do so to the BELFAST BT1 3JE (2538260) petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 8 June 2016. The Petitioner’s Solicitor is McAlindens of 127 Falls Road, Belfast SCHNEEBERGER2537563 INTERIORS LIMITED BT12 6AD. Company Number: SC269973 9 May 2016 (2538253) On 4 May 2016, a petition was presented to Dumbarton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the 2537557PARKHOUSE BUILDING SERVICES LTD Court inter alia to order that Schneeberger Interiors Limited, 13 Company Number: SC401097 Langbank Holdings, Milngavie, Glasgow, G62 6EL (registered office) (company registration number SC269973) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumbarton Sheriff Court, Church Street, Dumbarton within 8 days of intimation, service and advertisement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 87 COMPANIES

K . Henderson Any person intending to appear on the hearing of the petition (whether Officer of Revenue & Customs to support or oppose it) must give notice of intention to do so to the HM Revenue & Customs petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Debt Management on 25 May 2016. Enforcement & Insolvency Crown Solicitor 20 Haymarket Yards, Edinburgh Crown Solicitor for Northern Ireland for Petitioner Crown Solicitor’s Office Ref: 623/1076882 IDB (2537563) Royal Courts of Justice Chichester Street BELFAST BT1 3JE (2538263) 2538261In the High Court of Justice Northern Ireland Chancery Division (Companies Winding Up) No 36515 of 2016 THE2537584 BUNKER RESTAURANT LIMITED In the Matter of SFH DEVELOPMENTS LTD Company Number: SC373482 (Company Number NI611666) NOTICE is hereby given that on 29 April 2016 a Petition was and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by ORDER 1989 the Director of The Bunker Restaurant Limited, for inter alia an Order A petition to wind up the above company of Unit 10 Kilcronagh under the Insolvency Act 1986 to wind up The Bunker Restaurant Business Park, Kilcronagh Road, Cookstown, County Tyrone BT80 Limited, (Company No. SC373482) having its registered office at Suite 9HG presented on 25 April 2016 by JOHN CAFFERKEY PLUMBING & 111 Baltic Chambers, 50 Wellington Street, Glasgow G2 6HJ and to HEATING LTD whose registered office is situated at 25A Market appoint an interim liquidator; in which petition the Sheriff by Street, Lurgan. Co. Armagh BT66 6AR claiming to be a creditor will be interlocutor dated 5 May 2016 appointed Notice of the import of the heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Petition and of the deliverance, and of the particulars specified in the 3JF, Act of Sederunt to be advertised once in The Edinburgh Gazette and Date Thursday 9 June 2016 once in the Herald Newspaper, ordained the said The Bunker Time 1000 hours (or as soon thereafter as the petition can be heard) Restaurant Limited, and any other persons interested, if they intended Any person intending to appear on the hearing of the petition (whether to show cause why the prayer of the Petition should not be granted, to support or oppose it) must give notice of intention to do so to the to lodge Answers thereto in the hands of the Sheriff Clerk at Glasgow petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours within eight days after such intimation, service or advertisement, on 8 June 2016. under certification, all of which Notice is hereby given. The Petitioner’s Solicitor is McAlindens of 127 Falls Road, Belfast Alan Turner Munro, Solicitor, TLT LLP, 140 West George Street, BT12 6AD. Glasgow, G2 2HG, Agent for Petitioner. (2537584) 9 May 2016 (2538261)

In2538799 the High Court of Justice In2538258 the High Court of Justice Northern Ireland No 002069 of 2016 No 32318 of 2016 In the Matter of TIP TOES DAY NURSERY LIMITED In the Matter of SHERGRIM PROPERTIES LIMITED (Company Number 08578742) In Administrative Receivership and in the Matter of the INSOLVENCY ACT 1986 (Company Number NI035733) A Petition to wind up the above named company whose registered and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) office is situated at Resolven House, St Mellons Business Park, ORDER 1989 Fortran Road, St Mellons, Cardiff, CF3 0EY presented on 18 April A petition to wind up the above-named company formerly of 2016 by CAPITA RESOURCING LTD whose registered office is at Shergrim, Mountjoy East, Omagh, Co. Tyrone, BT79 7JD presented 61/71 Victoria Street, Westminster, London, SW1H 0XA claiming to be on 12 April 2016 by its ADMINISTRATIVE RECEIVER, GREGG a creditor of the company will be heard at the Royal Courts of Justice STERRITT OF FGS McCLURE WATTERS will be heard at The Royal Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Courts of Justice, Chichester Street, Belfast, BT1 3JF, Lane, London EC4A 1NL on Monday, 13 June 2016 at 10:30 am (or as On Thursday soon thereafter as the Petition can be heard). Date 26 May 2016 Any person intending to appear on the hearing of the Petition Time 1000 hours (or as soon thereafter as the petition can be heard) (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioner or its Solicitor in accordance with Rule 4.16 by to support or oppose it) must give notice of intention to do so to the 1600 hours on 10 June 2016. petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours Solicitor’s name: Lovetts Solicitors, Bramley House, The Guildway, on 25 May 2016. Old Portsmouth Road, Guildford, Surrey GU3 1LR, Telephone: 01483 Solicitors for the petitioner, Arthur Cox, Victoria House, Gloucester 457500, email: [email protected]. Reference Number: C477001/126 Street, Belfast, BT1 4LS. 10 May 2016 (2538799) 10 May 2016 (2538258)

WINDING-UP ORDERS In2538263 the High Court of Justice Northern Ireland No 32054 of 2016 THE2538256 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 In the Matter of TARLAC PROPERTIES LIMITED A1 ESTATE AGENTS LIMITED (Company Number NI58207) By Order dated 05/05/2016, the above-named company (registered and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) office at 100 Sandy Row, Belfast, BT12 5EX) was ordered to be ORDER 1989 wound up by the High Court of Justice in Northern Ireland. A petition to wind up the above-named company of 32 East Bridge Commencement of winding up, 22/02/2016 Street, Enniskillen, County Fermanagh, BT74 7BT presented on 11 Official Receiver (2538256) April 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The BLUE2538624 LOGIC EUROPE LIMITED Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE (Company Number 7284668) On Thursday Registered office: Sussex House, 190 South Coast Road, Date 26 May 2016 PEACEHAVEN, BN10 8JJ Time 1000 hours (or as soon thereafter as the petition can be heard)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice No 001139 of 2016 Members' voluntary liquidation Date of Filing Petition: 1 March 2016 Date of Winding-up Order: 25 April 2016 APPOINTMENT OF LIQUIDATORS P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110 Name2538395 of Company: A.D. TURNER LIMITED Capacity of office holder(s): Liquidator Company Number: 01684782 25 April 2016 (2538624) Registered office: Regent House, 80 Regent Road, Leicester LE1 7NH Principal trading address: Regent House, 80 Regent Road, Leicester LE1 7NH 2538290THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Manufacturing and Development of Machinery CLARAN LIMITED Type of Liquidation: Members By Order dated 05/05/2016, the above-named company (registered Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of office at 41 Killynamph Road, Farranasculloge, Lisnaskea, Enniskillen, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS BT92 0FQ) was ordered to be wound up by the High Court of Justice Office Holder Numbers: 8927 and 13890. in Northern Ireland. Date of Appointment: 6 May 2016 Commencement of winding up, 22/03/2016 By whom Appointed: Members Official Receiver (2538290) Alternative contact: Luke Littlejohn, 0116 299 4745 (2538395)

NJK2538632 ELECTRICAL LIMITED Name2538410 of Company: ASHDEAN TRANSPORT LIMITED (Company Number 9135697) Company Number: 01430638 Registered office: C/O 31 LONDON STREET, LONDON STREET, Registered office: C/o Mazars LLP, Park View House, 58 The NEWPORT, GWENT, WALES, NP19 8DW Ropewalk, Nottingham NG1 5DW In the Manchester District Registry Principal trading address: Brendon, 80 Hoe Lane, Abridge, Essex No 2164 of 2016 RM14 1AU Date of Filing Petition: 12 February 2016 Nature of Business: Property Management and Letting Date of Winding-up Order: 3 May 2016 Type of Liquidation: Members S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Simon David Chandler and Scott Christian Bevan, Mazars LLP, Park 3ZA, telephone: 029 2036 8700 View House, 58 The Ropewalk, Nottingham NG1 5DW. Telephone Capacity of office holder(s): Official Receiver number: 0121 232 9578. Alternative person to contact with enquiries 3 May 2016 (2538632) about the case: Dan Carr Office Holder Numbers: 008822 and 009614. Date of Appointment: 4 May 2016 NW2538619 COMMERCIALS LIMITED By whom Appointed: Members (2538410) (Company Number 9406817) Registered office: REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR Company2538390 Number: 08293122 In the Manchester District Registry Name of Company: BELEZA FINANCIAL LIMITED No 2280 of 2016 Nature of Business: Financial management Date of Filing Petition: 11 March 2016 Type of Liquidation: Members Date of Winding-up Order: 3 May 2016 Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Date of Resolution for Voluntary Winding-up: 3 May 2016 Tunsgate, Guildford, Surrey, GU1 3QT D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Principal trading address: 5 Great Auclum Place, Burghfield Common, 3BN, telephone: 0161 234 8500 Reading, RG7 3ED Capacity of office holder(s): Liquidator Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both 3 May 2016 (2538619) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact the Joint Liquidators on Tel: 0845 310 SWIFT2538613 HOUSE SOLUTIONS LTD 2776, Email: [email protected] Alternative contact: Shaun (Company Number 05724813) Walker Registered office: 1 Burwood Place, LONDON, W2 2UT Date of Appointment: 05 May 2016 In the Manchester District Registry By whom Appointed: Members (2538390) No 3212 of 2015 Date of Filing Petition: 20 November 2015 Date of Winding-up Order: 10 May 2016 Company2538409 Number: 04854813 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Name of Company: BOLTON BY BOWLAND MANAGEMENT M1 3BN, telephone: 0161 234 8531, email: LIMITED [email protected] Nature of Business: Educational Consultants Capacity of office holder(s): Liquidator Type of Liquidation: Members 10 May 2016 (2538613) Registered office: Bolton Close, Gisburn Road, Bolton by Bowland, Clitheroe, Lancashire, BB7 4LS Principal trading address: Bolton Close, Gisburn Road, Bolton by THE2538291 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Bowland, Clitheroe, Lancashire, BB7 4LS VILLAGE FUELS LTD Richard Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, By Order dated 05/05/2016, the above-named company (registered Ground Floor, Seneca House, Links Point, Amy Johnson Way, office at 144 Urney Road, Clady, Strabane, BT82 9RP) was ordered to Blackpool, Lancashire, FY4 2FF. be wound up by the High Court of Justice in Northern Ireland. For further details contact: Richard Ian Williamson, Email: Commencement of winding up, 07/03/2016 [email protected], Tel: 01253 349331. Alternative Official Receiver (2538291) contact: [email protected] Date of Appointment: 03 May 2016 By whom Appointed: Members (2538409)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 89 COMPANIES

Name2538404 of Company: C.A.B.S. (COMPUTER AND BUSINESS By whom Appointed: Members (2538255) SPECIALISTS) LIMITED Company Number: 01338992 Previous Name of Company: Bullytree Limited Company2538388 Number: 09319759 Registered office: 60/62 Old London Road, Kingston upon Thames Name of Company: EXENIAMLE LTD KT2 6QZ Nature of Business: Other business support activities not elsewhere Principal trading address: 1st Floor Offices, 3A High Street, Bagshot, classified Surrey GU19 5AG Type of Liquidation: Members Nature of Business: Information Technology Service Activities Registered office: The Counting House, 9 High Street, Tring, Herts, Type of Liquidation: Members HP23 5TE Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Principal trading address: The Counting House, 9 High Street, Tring, Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Herts, HP23 5TE Alternative person to contact with enquiries about the case: Douglas Stephen Robert Cork,(IP No. 8627) and Joanne Elizabeth Milner,(IP Pinteau No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K Office Holder Number: 8726. 5DS. Date of Appointment: 4 May 2016 For further details contact: The Joint Liquidators, Tel: 0207 268 2150. By whom Appointed: Members (2538404) Alternative contact: Will Sharp, Email: [email protected] Date of Appointment: 06 May 2016 By whom Appointed: Members (2538388) 2538393Company Number: 00785917 Name of Company: CARTBRIDGE INVESTMENT LIMITED Nature of Business: Dormant Company2538405 Number: 02891282 Type of Liquidation: Members Name of Company: HILL VIEW N.W.3. LIMITED Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Trading Name: Hill View N.W.3. CO3 3AD Nature of Business: Development of Building Projects Principal trading address: The Farm, Kirby Road, Walton on Naze, Type of Liquidation: Members Essex, CO14 8QT Registered office: 68 Grafton Way, London, W1T 5DS Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Principal trading address: N/A Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone,(IP No. Julie Swan,(IP No. 9168) and Mark Phillips,(IP No. 9320) both of PCR 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, (London) LLP, St Martin’s House, The Runway, South Ruislip, London, EC1A 1AA. Middlesex, HA4 6SE. Further details contact: Julian Purser, Email: [email protected], Tel: For further details contact: The Joint Liquidators, Tel: 0208 841 5252. 01206 217900. Alternative contact: Hannah Gardner. Date of Appointment: 04 May 2016 Date of Appointment: 09 May 2016 By whom Appointed: Members (2538393) By whom Appointed: Members (2538405)

Company2538400 Number: 07451854 Company2538396 Number: 02931087 Name of Company: DARROWBY NO. 1 PLC Name of Company: INFOWORK COMPANY LIMITED Nature of Business: Holding company Nature of Business: Other specialised construction activities not Type of Liquidation: Members elsewhere classified Registered office: 35 Great St Helens, London, EC3A 6AP Type of Liquidation: Members Principal trading address: 35 Great St Helens, London, EC3A 6AP Registered office: Booth Street Chambers, Booth Street, Ashton Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Under Lyne, OL6 7LQ Road, Upminster, Essex, RM14 2TR. Principal trading address: Booth Street Chambers, Booth Street, For further details contact: Darren Tapsfield, Email Ashton Under Lyne, OL6 7LQ [email protected], Tel: 01708 300170 Beverley Ellice Budsworth,(IP No. 008941) of The Business Debt Date of Appointment: 06 May 2016 Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, By whom Appointed: Members (2538400) M16 9HU. For further details contact: Beverley Ellice Budsworth, Tel: 0333 9999 625, Email: [email protected] Alternative contact: Laura Company2538402 Number: 08235650 Walshe, Assistant Insolvency Manager Name of Company: E-CARAT PLC Date of Appointment: 28 April 2016 Nature of Business: Holding company By whom Appointed: Members (2538396) Type of Liquidation: Members Registered office: 35 Great St Helen’s, London, EC3A 6AP Principal trading address: 35 Great St Helen’s, London, EC3A 6AP Company2538392 Number: 08549680 Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Name of Company: INTELLIGENT CONVERSATIONS LIMITED Road, Upminster, Essex, RM14 2TR. Nature of Business: Management Consultancy Further details contact: Darren Tapsfield, Email: Type of Liquidation: Members [email protected], Tel: 01708 300170. Registered office: 20 Garfield Road, London, E4 7DG Date of Appointment: 06 May 2016 Principal trading address: 20 Garfield Road, London, E4 7DG By whom Appointed: Members (2538402) Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: PURSUANT2538255 TO ARTICLE 95 -THE INSOLVENCY (NORTHERN [email protected], Tel: 01442 275794. IRELAND) ORDER 1989 Date of Appointment: 10 May 2016 Name of Company: EUROPEAN SPACE PROPULSION LIMITED By whom Appointed: Members (2538392) Company Number: NI613834 Nature of Business: Manufacture of air and spacecraft and related machinery Type of Liquidation: Members’ Voluntary Liquidation Registered office: 9 Alanbrooke Road, Castlereagh, Belfast BT6 9PQ James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast BT1 6HL Office Holder Number: 12810. Date of Appointment: 29 April 2016

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2537663 Number: 08463242 Further details contact: Philip Beck, Email: Name of Company: MACDONALD-MACDONALD-MACDONALD [email protected], Tel: 01442 275794. LIMITED Date of Appointment: 08 May 2016 Nature of Business: Consultancy By whom Appointed: Members (2538391) Type of Liquidation: Members' Voluntary Liquidation Registered office: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Company2538444 Number: 07499237 Principal trading address: Klaco House 28-30, St John's Square, Name of Company: YH NEE ACTUARIAL CONSULTANCY LIMITED London EC1M 4DN Nature of Business: Actuarial Consultancy Bijal Shah of RE10 (South East) Limited, 27 Church Street, Type of Liquidation: Members Rickmansworth, Hertfordshire WD3 1DE Registered office: 5 Marlborough House, 7 Hardy Avenue, London, Office Holder Number: 8717. E16 1SX Date of Appointment: 10 May 2016 Principal trading address: 5 Marlborough House, 7 Hardy Avenue, By whom Appointed: Members London, E16 1SX Further information about this case is available from Ellie Waters at Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, the offices of RE10 (South East) Limited on 020 8315 7430 or at Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. [email protected]. (2537663) For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 08 May 2016 2538397Company Number: 08697753 By whom Appointed: Members (2538444) Name of Company: OWLR LIMITED Nature of Business: Development of building projects Type of Liquidation: Members FINAL MEETINGS Registered office: 30 City Road, London EC1Y 2AB Principal trading address: 2 Axon, Commerce Road, Lynchwood, THE2537555 INSOLVENCY ACT 1986 Peterborough PE2 6LR NOTICE OF FINAL MEETING Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, BANNERMAN PM SERVICES LIMITED 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. Company Number: SC415324 In the event of any questions regarding the above please contact Registered Office: 72 Hammersmith Road, Aberdeen AB10 6ND Graham Stuart Wolloff, on 01733 235253. Principal trading address: 72 Hammersmith Road, Aberdeen AB10 Date of Appointment: 25 April 2016 6ND By whom Appointed: Members (2538397) NOTICE IS HEREBY GIVEN that a final meeting of the members of Bannerman PM Services Limited will be held at 11.00 am on 15 June 2016. The meeting will be held at the offices of DCA Business Company2538415 Number: 04187811 Recovery LLP, at 2 Nelson Street, Southend-On-Sea, Essex, SS1 Name of Company: PULSE INVESTMENTS LIMITED 1EF. Nature of Business: Property letting The meeting is called pursuant to Section 94 of the Insolvency Act Type of Liquidation: Members 1986 for the purpose of receiving an account showing the manner in Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, which the winding-up of the company has been conducted and the GU34 1HG property of the company disposed of, and to receive any explanation Principal trading address: The Stables, 23b Lenten Street, Alton, that may be considered necessary. Any member entitled to attend Hampshire, GU34 1HG and vote at the meeting is entitled to appoint a proxy to attend and Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both vote on their behalf. A proxy need not be a member of the company. of BM Advisory, 82 St John Street, London, EC1M 4JN. The following resolutions will be considered at the meeting: For further details contact: Calum Leslie, Email: calum.leslie@bm- 1. That the liquidator be released and discharged. advisory.com Proxies to be used at the meeting must be returned to the offices of Date of Appointment: 29 April 2016 DCA Business Recovery LLP, at 2 Nelson Street, Southend-On-Sea, By whom Appointed: Members (2538415) Essex, SS1 1EF no later than 12.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann PURSUANT2538284 TO ARTICLE 95 OF THE INSOLVENCY (NORTHER Cockerton IRELAND) ORDER 1989 Address of Insolvency Practitioner: 2 Nelson Street, Southend-On- Name of Company: SEAMW LIMITED Sea, Essex, SS1 1EF Company Number: NI612509 IP Numbers: 9641 Nature of Business: Energy Project Contact Name: Elle Kane Type of Liquidation: Members’ Voluntary Liquidation Email Address: [email protected] Registered office: Forsyth House, Cromac Square, Belfast BT2 8LA Telephone Number: 01702 344558 Principal trading address: Forsyth House, Cromac Square, Belfast Deborah Ann Cockerton BT2 8LA Liquidator Stephen Roland Browne and Christopher Richard Frederick Day both 10 May 2016 (2537555) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Numbers: 009281 and 008072. Date of Appointment: 29 April 2016 BRAKETEC2538423 LIMITED By whom Appointed: The Company (Company Number 06213342) The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)207 Registered office: 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ 303 4534. (2538284) Principal trading address: Soho Poolway, Park Road, Hockley, Birmingham, B18 5JA Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company2538391 Number: 07976091 1986, that a General Meeting of the Members of the Company will be Name of Company: STORAGE-INFOTECH LIMITED held at 9 Colmore Row, Birmingham, B3 2BJ on 14 June 2016 at Nature of Business: Computer Consultancy 10.00am, for the purpose of having an account laid before them and Type of Liquidation: Members to receive the Joint Liquidators’ report, showing how the winding-up Registered office: 63 Diamond Road, Watford, WD24 5EN of the Company has been conducted and its property disposed of, Principal trading address: 63 Diamond Road, Watford, WD24 5EN and of hearing any explanation that may be given by the Joint Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Liquidators. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 91 COMPANIES

Any Member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him, and 1986, that the final meeting of the members of the above-named such proxy need not also be a Member. Proxies must be lodged at company will be held at 10.00am on 16 June 2016 at KPMG LLP, 15 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ by 13 June 2016 by Canada Square, London E14 5GL for the purpose of receiving an 12.00 noon in order that the member is entitled to vote. account showing the manner in which the liquidation has been Date of appointment: 24 June 2015 conducted and the property of the company disposed of, and of Office Holder details: Andrew Stephen McGill, (IP No. 9350) and hearing any explanation which may be given by the liquidators. Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Portwall Place, Portwall Lane, Bristol, BS1 6NA Square, London E14 5GL by no later than 12.00 noon on 15 June For further details contact: The Joint Liquidators, Tel: 0121 710 5200. 2016. Alternative contact: Phil Morton, Email: Office Holder Details: John David Thomas Milsom and Allan Watson [email protected] Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Andrew Stephen McGill, Joint Liquidator Square, London E14 5GL. Date of Appointment: 28 September 2015. 09 May 2016 (2538423) Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at [email protected]. 2538488COLIN SWIFT ACCOUNTING LIMITED John David Thomas Milsom , Joint Liquidator (Company Number 08128876) 12 May 2016 (2537636) Registered office: c/o Clark Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, HAYDEN2537586 WADDELL LIMITED RH4 1XA In Members’ Voluntary Liquidation Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company Number: SC166525 1986 that Final meeting of the members will be held on 21 June 2016 Registered Office: 11 Queensferry Street, Edinburgh EH2 4PG at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, Notice is hereby given, pursuant to Section 94 of the Insolvency Act The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of 1986, that a Final General Meeting of the Members of the above- having an account laid before them, and to receive the report of the named Company will be held within the offices of Geoghegans, 6 St Liquidator showing how the winding up of the company has been Colme Street, Edinburgh EH3 6AD, on 23 June 2016 at 10.00 am for conducted and its property disposed of, and hearing any explanations the purpose of having an account laid before the Members showing that may be given by the Liquidator. how the winding up of the Company has been conducted and the Any member entitled to attend and vote at the above meeting may property of the company disposed of and of hearing any explanation appoint a proxy to attend and vote instead of him and such proxy that may be given by the Liquidator. Any member entitled to attend need not also be a member. Proxies to be used at the meeting must and vote at the above mentioned meeting may appoint a proxy or be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The proxies to attend and vote instead of him. A proxy need not be a Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 Member of the Company. noon on the business day preceding the meeting. Office holder details: Colin David Scott [IP Number: 5871] of Date of Appointment: 10 November 2015. Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD, Telephone Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 0131 225 4681 (email: [email protected]) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Colin D Scott, Liquidator For further details contact: Millie Baker, Email: 11 May 2016 (2537586) [email protected], Tel: 0161 907 4044 John Paul Bell, Liquidator 09 May 2016 (2538488) HEACHAM2538963 STORES LIMITED (Company Number 00470822) Registered office: Recovery House, Hainault Business Park, 15-17 DAY2538432 MPCS LIMITED Roebuck Road, Ilford, Essex IG6 3TU (Company Number 08086771) Principal trading address: Aukland House, King's Lynn, Norfolk PE31 Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 8BJ 1HH NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Principal trading address: The Holt, Bosham Hoe, Bosham, Act 1986, that the final meeting of the members of the above named Chichester, PO18 8EU company will be held at Carter Clark, Recovery House, 15-17 Notice is hereby given that the Liquidator has summoned a final Roebuck Road, Hainault, Ilford, Essex IG6 3TU on 18 July 2016 at meeting of the Company’s members under Section 94 of the 10.00 am for the purpose of having an account laid before the Insolvency Act 1986 for the purpose of receiving the Liquidator’s meeting showing the manner in which the winding up has been account showing how the winding up has been conducted and the conducted and the property of the Company disposed of, and of property of the Company disposed of. The meeting will be held at hearing any explanation that may be given by the Liquidator. Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 Proxies to be used at the meeting must be lodged with the Liquidator 1HH on 25 July 2016 at 10.00 am. In order to be entitled to vote at the at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault, meeting, members must lodge their proxies with the Liquidator at Ilford, Essex IG6 3TU no later than 12 noon on the preceding Castlegate House, 36 Castle Street, Hertford, SG14 1HH by no later business day. than 12 noon on the business day prior to the day of the meeting. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, Date of Appointment: 15 June 2015. can be contacted on 020 8501 7824 who will be able to assist with Office Holder details: Richard William James Long, (IP No. 6059) of enquires. Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Alan J Clark , Liquidator Hertfordshire SG14 1HH IP Number: 8760 For further details contact: Richard William James Long, Tel: 01992 Date of Appointment: 18 May 2015 503372. Dated 12 May 2016 (2538963) Richard William James Long, Liquidator 10 May 2016 (2538432) J2537659 M RESOURCING LIMITED (Company Number 05111101) GETTY2537636 COMMUNICATIONS LIMITED Trading Name: J M Associates (Company Number 03005770) Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Registered office: 15 Canada Square, London E14 5GL Keynes, Buckinghamshire, MK9 1FF Principal trading address: 101 Bayham Street, London NW1 0AG Principal trading address: 39 High Street, Brackley, NN13 7BW In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 94 of the Insolvency Act John Paul Bell, Liquidator 1986, that the final meeting of the Company will be held at The 09 May 2016 (2538424) Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 24 June 2016 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding MKW2538429 GROUP HOLDINGS LIMITED up. Members must lodge proxies at Mazars LLP, The Pinnacle, 160 (Company Number 03679346) Midsummer Boulevard, Milton Keynes, MK9 1FF by 12.00 noon on Registered office: Bulman House, Regent Centre, Gosforth, the business day preceding the meeting in order to be entitled to Newcastle upon Tyne, NE3 3LS vote. Principal trading address: Office Block, Stargate Business Park, Office Holder Details: Rebecca Dacre (IP number 9572) of Mazars Ryton, NE40 3EX LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 We hereby give notice that a Final Meeting of Members will be held 1FF and Simon David Chandler (IP number 8822) of Mazars pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Birmingham, 45 Church Street, Birmingham B3 2RT. Date of Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Appointment: 18 August 2015. Further information about this case is 3LS on 10 June 2016 at 10.45am for the purpose of laying before the available from Sarah Curley at the offices of Mazars on 01908 257 meeting an account showing how the winding up has been 146. conducted; the Company’s property disposed of; of hearing any Rebecca Dacre and Simon David Chandler , Joint Liquidators explanation that may be given by the Joint Liquidators; and to (2537659) determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint 2538288JIVA ENGINEERING SOLUTIONS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06102886) also be a member. Forms of proxy must be lodged at Bulman House, Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later WA14 1EZ than 12 noon on the business day before the meeting. Principal trading address: 2 Melton Court, Amyand Park Road, Date of Appointment: 12 June 2015 Twickenham, Middlesex TW1 3HT Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and The Company was placed into members' voluntary liquidation on 1st Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman April 2014 when Neil Henry (I.P. No: 8622) and Michael Simister (I.P. House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, For further details contact: The Joint Liquidators, Email: Altrincham, Cheshire WA14 1EZ were appointed as Joint Liquidators [email protected] or Tel: 0191 285 0321 of the Company. Gordon Smythe Goldie, Joint Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency 09 May 2016 (2538429) Act 1986 that a final meeting of the members 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 19th July MONK2538427 ENTERPRISE CONSULTING LIMITED 2016 at 10:00 a.m. for the purpose of having an account laid before (Company Number 08222941) the Members and to receive the Joint Liquidators' report, showing Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West how the winding up of the Company has been conducted and its Yorkshire, BD17 7DB property disposed of, and of hearing any explanation that may be The Company was placed into member’s voluntary liquidation on 17th given by the Joint Liquidators. November 2015 when Raymond Stuart Claughton (IP No. 119) of Any member entitled to attend and vote at the above meeting may Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, appoint a proxy, who need not be a member of the Company, to Shipley, West Yorkshire, BD17 7DB was appointed as Liquidator of attend and vote instead of the member. In order to be entitled to vote the Company. proxies must be lodged with the Joint Liquidators no later than 12 Notice is hereby given pursuant to Section 94 of the INSOLVENCY noon on the business day prior to the meeting. ACT 1986, that a General meeting of the members of the Company Correspondence address and contact details of case manager: will be held at the offices of Rushtons Insolvency Limited, 3 Andrew McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Street, Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: on Friday 10th June 2016 at 11.30 am for the purposes of having an [email protected]. account laid before the members and to receive the Liquidator’s Dated 10 May 2016 report, showing how the winding up of the Company has been Michael Simister , Joint Liquidator (2538288) conducted and its property disposed of, and of hearing any explanation that may be required to be given by the Liquidator and the vacation of office of the Liquidator. 2538424KGA CONSULTANCY LTD Note: Any member entitled to attend and vote at the above meeting (Company Number 07595828) may appoint a proxy, who need not be a member of the Company, to Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 attend and vote instead of the member. In order to be entitled to vote, The Parsonage, Manchester M3 2HW proxies must be lodged with the Liquidator no later than 12.00 noon Principal trading address: Hascombe, High Road Eastcote, Pinner, on the business day prior to the meeting. Middlesex, HA5 2HF Any person who requires further information may contact the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator by telephone on 01274 598585. Alternatively enquiries can 1986, that a Final meeting of members will be held on 21 June 2016 be made to Ian Hawksworth by e-mail at at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd [email protected]. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Raymond Stuart Claughton, Liquidator, (IP No. 119) purpose of having an account laid before them, and to receive the 9 May 2016 (2538427) report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. NALINI2538485 SYSTEMS LIMITED Any member entitled to attend and vote at the above meeting is (Company Number 04856833) entitled to appoint a proxy to attend and vote instead of him and such Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN proxy need not also be a member. Proxies to be used at the meeting Principal trading address: 62 Laburnum Road, Hayes, Middlesex UB3 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, 4JY The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Nature of Business: Business and Domestic Software Development 12.00 noon on the business day preceding the meeting. Date of appointment: 19 November 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: [email protected] or Tel: +44 (0161) 907 4044

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 93 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 11 May 2016 (2538436) 1986, that a Final Meeting of the Members of the Company will be held at the offices of Rendell Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 9 PROCURIAN2538489 UK LIMITED June 2016 at 10.00 am, for the purpose of having an account laid (Company Number 03977900) before them and to receive the Liquidator’s final report, showing how Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS the winding-up of the Company has been conducted and its property Principal trading address: N/A disposed of, and of hearing any explanation that may be given by the Notice is hereby given that the Joint Liquidators have summoned a Liquidator. final meeting of the Company’s members under Section 94 of the Any Member entitled to attend and vote at the above meeting is Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ entitled to appoint a proxy to attend and vote instead of him, and account showing how the winding up has been conducted and the such proxy need not also be a Member. Proxies must be lodged at property of the Company disposed of. The meeting will be held at 81 the offices of Rendell Thompson, 10B Fleet Business Park, Sandy Station Road, Marlow, Bucks, SL7 1NS on 1 July 2016 at 10.00 am. Lane, Church Crookham, Fleet, Hampshire GU52 8BF by 12 noon on In order to be entitled to vote at the meeting, members must lodge 8 June 2016 in order that the member be entitled to vote. their proxies with the Joint Liquidators at 81 Station Road, Marlow, R J Thompson, IP: 8306, Liquidator, Rendell Thompson, 10B Fleet Bucks, SL7 1NS by no later than 12 noon on the business day prior to Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire the day of the meeting. GU52 8BF. Tel: 01252 816636, Email: [email protected]. Date of Appointment: 11 November 2014. Date of appointment: 29 November 2013. Alternative persons to Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Frank contact with enquiries about the case: Ben Laycock or William Buxton Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, (2538485) Marlow, Bucks, SL7 1NS For further details contact: Clive Jackson, Email: [email protected] 2537552PARKBRAE LIMITED Peter Hughes-Holland, Joint Liquidator IN MEMBERS’ VOLUNTARY LIQUIDATION 09 May 2016 (2538489) Company Number: SC235122 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the above named company will 2538440QUANTECH CONSULTANTS LIMITED be held within the offices of Stevenson & Kyles, Chartered (Company Number 07907298) Accountants, 25 Sandyford Place, Glasgow, G3 7NG on 15 June Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2016 at 3.00 pm for the purpose of having a final account laid before The Parsonage, Manchester, M3 2HW it showing how the winding up of the company has been conducted Principal trading address: 35 Westgate Road, Newbury, Berkshire, and the property of the company disposed of, and of hearing of any RG14 6AU explanations that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Leon Marshall, C.A. Liquidator 1986, that a Final meeting of members will be held on 21 June 2016 Stevenson & Kyles at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, Chartered Accountants The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of 25 Sandyford Place having an account laid before them, and to receive the report of the Glasgow Liquidator showing how the winding up of the company has been G3 7NG conducted and its property disposed of and hearing any explanations Date : 10 May 2016 (2537552) that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. POWER2538436 2020 LIMITED Proxies to be used at the meeting must be lodged with the Liquidator (Company Number 06203102) at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Manchester, M2 4NG no later than 12.00 noon on the business day London E14 9XQ preceding the meeting. Principal trading address: 64 Watercall Avenue, Styvechale, Coventry, Date of Appointment: 5 November 2015 CV3 5AY Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is given that a final meeting of the members of the above Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG named Company will be held at SFP Corporate Solutions Limited, 9 For further details contact: Millie Baker, Email: Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 29 [email protected], Tel: 0161 907 4044. June 2016 at 11.00 am, for the purposes of receiving an account of John Paul Bell, Liquidator how the winding-up has been conducted and the Company’s 09 May 2016 (2538440) property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. QUEENSBURY2538421 (WIMPOLE ST.) LIMITED Members can attend the meeting in person and vote. Alternatively, if (Company Number 04085803) members wish to vote by proxy, a completed form of proxy must be Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 received by the Liquidator at SFP Corporate Solutions Limited, 9 9AG Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Principal trading address: 47 Warren Drive, Merseyside CH45 0JP later than 12.00 noon on the business day before the day of the Nature of Business: Property Investment meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote at the above meeting may 1986 that a General Meeting of the Members of the above-named appoint another person as his proxy to exercise all or any of his rights Company will be held at the offices of Parkin S. Booth & Co., to attend and to speak and vote at a meeting of the Company. A Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 27 July 2016 member may appoint more than one proxy in relation to a meeting, at 10.00 am, for the purpose of having an account laid before the provided that each proxy is appointed to exercise the rights attached Meeting and giving an explanation of it. to a different share or shares held by him, or (as the case may be) to a The following resolution is to be considered:- different £10, or multiple of £10, of stock held by him. To approve the Liquidator’s final report together with his receipts and Date of Appointment: 22 August 2015 payments account. Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate A Proxy Form must be lodged with me not later than 12 noon on 26 Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, July 2016 to entitle you to vote at the Meeting. London E14 9XQ John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 For further details contact: Robert Welby or Joanne Davis, Tel: 020 Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: 7538 2222 20 October 2014. E-mail address: [email protected]. Robert Welby, Liquidator Telephone Number: 0151 236 4331

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

9 May 2016 (2538421) Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will 2538954REVERE ACTUARIAL SERVICES LTD be held at the offices of Begbies Traynor (Central) LLP, Third Floor (Company Number 07437534) West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Registered office: 5 Tabley Court, Victoria Street, Altrincham, on 10 June 2016 at 10.00 am. Date of Appointment: 13 March 2015. Cheshire WA14 1EZ Office Holder details: Neil Dempsey (IP No: 0014030) and Ken Pattullo Principal trading address: 18 Holmwood Close, Sutton, Surrey SM2 (IP No: 008368), both of Begbies Traynor (Central) LLP, Third Floor 7JL West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG The Company was placed into members' voluntary liquidation on 14th Further details contact: The Joint Liquidators, Email: November 2014 when Neil Henry (IP No: 8622) and Michael Simister [email protected]. Alternative contact: Laura (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Corrigan Altrincham, Cheshire, WA14 1EZ were appointed as Joint Liquidators Ken Pattullo, Joint Liquidator of the Company. 06 May 2016 (2537575) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley S2538437 D CONSULTANCY (UK) LIMITED Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 20th July (Company Number 07986570) 2016 at 10:00 am for the purpose of having an account laid before the Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Members and to receive the Joint Liquidators' report, showing how The Parsonage, Manchester M3 2HW the winding up of the Company has been conducted and its property Principal trading address: 33 Northend, Warley, Brentwood, Essex disposed of, and of hearing any explanation that may be given by the CM14 5LA Joint Liquidators. Notice is hereby given pursuant to Section 94 of the Insolvency Act Any member entitled to attend and vote at the above meeting may 1986, that a Final meeting of the members will be held on 21 June appoint a proxy, who need not be a member of the Company, to 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd attend and vote instead of the member. In order to be entitled to vote Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the proxies must be lodged with the Joint Liquidators no later than 12 purpose of having an account laid before them, and to receive the noon on the business day prior to the meeting. report of the Liquidator showing how the winding up of the Company Correspondence address and contact details of case manager: has been conducted and its property disposed of, and hearing any Andrew McAllister, Lines Henry Limited, 5 Tabley Court, Victoria explanations that may be given by the Liquidator. Any member Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: entitled to attend and vote at the above meeting is entitled to appoint [email protected]. a proxy to attend and vote instead of him, and such proxy need not Dated: 11th May 2016 also be a member. Proxies to be used at the meetings must be Michael Simister , Joint Liquidator (2538954) lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. ROKBIL2538426 LIMITED Date of Appointment: 26 November 2015. (Company Number 07631993) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Previous Name of Company: Moduleco Holdings Limited Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Further details contact: Millie Baker, Email: Principal trading address: Stella Way, Stoke Orchard, Bishops Cleeve, [email protected] or Tel: 0161 907 4044 Cheltenham GL52 7DQ John Paul Bell, Liquidator Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 10 May 2016 (2538437) ACT 1986, that a final meeting of the above Company will be held at 11.30 am on 10 June 2016 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an SHEELAGH2538431 WARD LIMITED account showing the manner in which the winding up has been (Company Number 04634732) conducted and the property of the Company disposed of, hearing any Registered office: Crown House, 217 Higher Hillgate, Stockport, explanations which may be given by the Liquidator and to consider Cheshire, SK1 3RB whether the Liquidator be granted his release. A member who is Principal trading address: 1 Peckforton Close, Gatley, Stockport, entitled to attend and vote at the meeting is entitled to appoint a Cheshire, SK8 4JA proxy to attend and vote instead of him. A proxy holder need not be a NOTICE IS HEREBY GIVEN that a final meeting of the members of member of the company. Proxies must be lodged at the offices of Sheelagh Ward Limited will be held at 10:00 am on 16 June 2016. The Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX meeting will be held at the offices of Simmonds & Company, Crown by 12 noon on 9 June 2016 House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB. For further information please contact Peter Frost on 01242 680000, The meeting is called pursuant to Section 94 of the INSOLVENCY or by email at [email protected] ACT 1986 for the purpose of receiving an account showing the Peter Frost, Liquidator (IP No 008935) manner in which the winding-up of the company has been conducted 10 May 2016 (2538426) and the property of the company disposed of and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to S2537575 B P BUSINESS SERVICES LTD. attend and vote on their behalf. A proxy need not be a member of the Company Number: SC239400 company. Registered office: Third Floor West, Edinburgh Quay 2, 139 The following resolutions will be considered at the meeting: Fountainbridge, Edinburgh, EH3 9QG 1. That the liquidator’s final report and receipts and payments Principal trading address: N/A account be approved. A final meeting of the above-named Company is hereby summoned 2. That the liquidator be released and discharged. by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Proxies to be used at the meeting must be returned to the offices of for the purpose of having an account laid before them and to receive Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, the liquidator’s report showing how the winding up has been Cheshire, SK1 3RB no later than 12.00 noon on the working day conducted and the property of the Company disposed of, and of immediately before the meeting. hearing an explanation to be given by the Joint Liquidators. Name of Insolvency Practitioner calling the meeting: Gordon A M Simmonds (IP Number 106914), Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB Contact Name: Mark Howe, Email Address: [email protected] Telephone Number: 0161 476 5445 Gordon A M Simmonds, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 95 COMPANIES

(authorised to act as an Insolvency Practitioner by the Insolvency VELTECH2538442 LIMITED Practitioners Association) (Company Number 07904505) 10 May 2016 (2538431) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Flat 15 Ascensis Tower, Juniper Drive, 2538428THE SOLUTION SHOP LIMITED London, SW18 1AY (Company Number 06877908) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1986, that a Final meeting of members will be held on 21 June 2016 1EE. (Formerly Windrush House, 15 Marshall Avenue, Worthing, West at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, Sussex BN14 0ES) The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Principal trading address: 44 Sussex Square, Brighton, East Sussex, having an account laid before them, and to receive the report of the BN2 1GE Liquidator showing how the winding up of the company has been The Company was placed into members’ voluntary liquidation on 16 conducted and its property disposed of and hearing any explanations June 2015 and on the same date Jonathan James Beard and John that may be given by the Liquidator. Walters, both of Begbies Traynor (Central) LLP of 2/3 Pavilion Any member entitled to attend and vote at the above meeting is Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint entitled to appoint a proxy to attend and vote instead of him and such Liquidators of the Company. proxy need not also be a member. Proxies to be used at the meeting Notice is hereby given pursuant to Section 94 of the Insolvency Act must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, 1986, that a general meeting of the members of the Company will be The Pinnacle, 73 King Street, Manchester, M2 4NG no later than held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion 12.00 noon on the business day preceding the meeting. Buildings, Brighton, East Sussex, BN1 1EE on 15 June 2016 at 10.00 Date of appointment: 8608 am for the purpose of having an account laid before the members and Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell to receive the Joint Liquidators’s report, showing how the winding up Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG of the Company has been conducted and its property disposed of, For further details contact: Millie Baker, Email: and of hearing any explanation tthat may be given by the Joint [email protected] or Tel: +44 (0161) 907 4044 Liquidators. John Paul Bell, Liquidator Note: Any member entitled, to attend and vote at the above meeting 09 May 2016 (2538442) 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, proxies must be lodged with the Joint Liquidators no later than 12 NOTICES TO CREDITORS noon on the businss day prior to the meeting. Office Holder details: Jonathan James Beard and John Walters (IP 2538486A.D. TURNER LIMITED Nos. 009552 and 009315), both of Begbies Traynor (Central) LLP of (Company Number 01684782) 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE In Members’ Voluntary Liquidation Any person who requires further information may contact the Joint Registered office: Regent House, 80 Regent Road, Leicester LE1 7NH Liquidator by telephone on 01273 322960. Alternatively enquiries can I HEREBY GIVE NOTICE that we, Situl Devji Raithatha and Deviesh be made to Sara Page by email at [email protected] or Ramesh Raikundalia, Licensed Insolvency Practitioners of by telephone on 01273 322960. Springfields, 38 De Montfort Street, Leicester LE1 7GS, were J J Beard, Joint Liquidator appointed Joint Liquidators of the above named company by way of 12 May 2016 (2538428) Written Resolution of the members dated 6 May 2016. The Joint Liquidator gives notice pursuant to Rule 4.182(A) of the INSOLVENCY RULES 1986 that the creditors of the company must VB2538956 COMMUNICATIONS CONSULTING LIMITED send details in writing of any claim against the company to the Joint (Company Number 08185731) Liquidators at the above address by 6 June 2016. The Joint Registered office: 27 Church Street, Rickmansworth, Hertfordshire Liquidators also give notice under the provision of Rule 4.182(A)(6) WD3 1DE that they intend to make a final distribution to creditors, who have Principal trading address: Wesley Offices, 74 Silver Street, Nail Sea, submitted claims, within two months of 6 June 2016, otherwise a Bristol BS48 2DS distribution will be made without regard to the claim of any person in NOTICE IS HEREBY GIVEN that a final meeting of the members of VB respect of a debt not already proven. No further public advertisement Communications Consulting Limited will be held at 2:00 pm on 11 of invitation to prove debts will be given. July 2016. The meeting will be held at the offices of RE10 (South East) It should be noted that a majority of the Directors of the company Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. have made a Statutory Declaration that they have made a full inquiry The meeting is called pursuant to Section 94 of the Insolvency Act into the affairs of the company and they are of the opinion that the 1986 for the purpose of receiving an account showing the manner in company will be able to pay its debts in full within a period of twelve which the winding-up of the company has been conducted and the months from the commencement of the winding-up. property of the company disposed of, and to receive any explanation Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP that may be considered necessary. Any member entitled to attend NO 13890), Joint Liquidators, Springfields Advisory LLP, 38 De and vote at the meeting is entitled to appoint a proxy to attend and Montfort Street, Leicester LE1 7GS, Alternative contact: Luke vote on their behalf. A proxy need not be a member of the company. Littlejohn, 0116 299 4745. The following resolutions will be considered at the meeting: Dated: 9 May 2016 1. That the liquidator's final report and receipts and payments Situl Devji Raithatha account be approved. Joint Liquidator (2538486) 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, ASHDEAN2538443 TRANSPORT LIMITED Hertfordshire WD3 1DE no later than 12 noon on the working day (Company Number 01430638) immediately before the meeting. Registered office: C/o Mazars LLP, Park View House, 58 The Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Ropewalk, Nottingham NG1 5DW East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Principal trading address: Brendon, 80 Hoe Lane, Abridge, Essex 1DE. Date of Appointment: 30 September 2015. Further information RM14 1AU about this case is available from Chloe Fortucci at the offices of Re10 Date of appointment: 4 May 2016 (South East) Limited on 020 8315 7430 or at [email protected]. Date by which Creditors must submit their claims: 7 June 2016 Dated 12 May 2016 Address to which Creditors must submit their claims: Mazars LLP, Bijal Shah , Liquidator (2538956) Park View House, 58 The Ropewalk, Nottingham NG1 5DW Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Explanatory note to the effect that the Company is solvent and the 11 May 2016 (2538448) purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. C.A.B.S.2538445 (COMPUTER AND BUSINESS SPECIALISTS) LIMITED Name, IP number, firm and address of Office Holder 1: Simon David (Company Number 01338992) Chandler (IP No. 008822) Mazars LLP, Park View House, 58 The Previous Name of Company: Bullytree Limited Ropewalk, Nottingham NG1 5DW Registered office: 60/62 Old London Road, Kingston upon Thames Name, IP number, firm and address of Office Holder 2: Scott Christian KT2 6QZ Bevan (IP No. 009614) Mazars LLP, Park View House, 58 The Principal trading address: 1st Floor Offices, 3A High Street, Bagshot, Ropewalk, Nottingham NG1 5DW Surrey GU19 5AG Telephone number: 0121 232 9578 Nature of Business: Information Technology Service Activities Alternative person to contact with enquiries about the case: Dan Carr Notice is hereby given that the Creditors of the Company are (2538443) required, on or before 30 June 2016 to send their names and addresses and particulars of their debts or claims and the names and 2538480BELEZA FINANCIAL LIMITED addresses of their solicitors (if any) to Andrew John Whelan of WSM (Company Number 08293122) Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 KT2 6QZ, the Liquidator of the company, and, if so required by notice Tunsgate, Guildford, Surrey, GU1 3QT in writing from the Liquidator, by their solicitors or personally, to come Principal trading address: 5 Great Auclum Place, Burghfield Common, in and prove their debts or claims at such time and place as shall be Reading, RG7 3ED specified in any such notice, or in default thereof they will be excluded Notice is hereby given, pursuant to Rule 4.182A of the Insolvency from the benefit of any distribution made before such debts are Rules 1986 (as amended), that the Liquidators intend to make a proved. distribution to the creditors of the above named company, which is NOTE: This notice is purely formal. All known creditors have been or being voluntarily wound up, and that creditors who have not already will be paid in full. submitted claims or proved their debts against the above named Explanatory Reason: The Directors have made a Declaration of company are required on or before 28 June 2016 to send their names Solvency, and the Company is being wound up for the purposes of and addresses along with descriptions and full particulars of their distribution of surplus assets to shareholders. debts or claims to the Liquidators at the address shown below. The Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Liquidators also give notice as required by Rule 4.182A(6) that they LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: intend to make an only or final distribution to creditors who have 020 8939 8240. Date of Appointment: 4 May 2016. Alternative person submitted claims by 28 June 2016. A creditor who has not proved his to contact with enquiries about the case: Douglas Pinteau (2538445) debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public 2538449CARTBRIDGE INVESTMENT LIMITED advertisement of invitation to prove debts will be given. (Company Number 00785917) Note: The Directors of the Company have made a Statutory Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Declaration of Solvency and all known creditors have been or will be CO3 3AD paid in full. Principal trading address: The Farm, Kirby Road, Walton on Naze, Date of Appointment: 05 May 2016. Essex, CO14 8QT Office Holder details: Michael Bowell,(IP No. 7671) and Dermot In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Essex CO3 3AD give notice that on 04 May 2016 we were appointed For further details contact the Joint Liquidators on Tel: 0845 310 Joint Liquidators of the above Company by resolution of the 2776, Email: [email protected] Alternative contact: Shaun members. Notice is hereby given that the creditors are required, on or Walker before 7 June 2016 to send in their full names and addresses, full Michael Bowell, Joint Liquidator particulars of their debts or claims, and the names and addresses of 10 May 2016 (2538480) their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in BOLTON2538448 BY BOWLAND MANAGEMENT LIMITED such notice, or in default thereof they will be excluded from the (Company Number 04854813) benefit of any distribution made before such debts are proved. This Registered office: Bolton Close, Gisburn Road, Bolton by Bowland, notice is purely formal and all known creditors have been, or will be Clitheroe, Lancashire, BB7 4LS paid in full. Principal trading address: Bolton Close, Gisburn Road, Bolton by Date of Appointment: 04 May 2016 Bowland, Clitheroe, Lancashire, BB7 4LS Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP Notice is hereby given that the creditors of the above named No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, company, are required on or before 07 June 2016 to send in their Colchester, Essex CO3 3AD. names and addresses and particulars of their debts or claims and the Further details contact: Julian Purser, Email: [email protected], Tel: names and addresses of their solicitors (if any), to Richard Ian 01206 217900. Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca Lee De'ath and Richard Toone, Joint Liquidators House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the 10 May 2016 (2538449) Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be DARROWBY2538446 NO. 1 PLC specified in any such notice, or in default thereof they will be excluded (Company Number 07451854) from the benefit of any distribution made before such debts are Registered office: 35 Great St Helens, London, EC3A 6AP proved. Principal trading address: 35 Great St Helens, London, EC3A 6AP NOTE: This notice is purely formal. All known creditors have been or I, Darren Edwards of Aspect Plus Limited, 40a Station Road, will be paid in full. Upminster, Essex, RM14 2TR give notice that I was appointed Date of Appointment: 03 May 2016 Liquidator of the above named Company on 6 May 2016 by a Office Holder details: Richard Ian Williamson,(IP No. 8013) of resolution of members. Notice is hereby given that the creditors of the Campbell, Crossley & Davis, Ground Floor, Seneca House, Links above named Company which is being voluntarily wound up, are Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. required, on or before 24 June 2016 to prove their debts by sending For further details contact: Richard Ian Williamson, Email: to the undersigned Darren Edwards of Aspect Plus Limited, 40a [email protected], Tel: 01253 349331. Alternative Station Road, Upminster, Essex, RM14 2TR the Liquidator of the contact: [email protected] Company, written statements of the amounts they claim to be due to Richard Ian Williamson, Liquidator them from the Company and, if so requested, to provide such further

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 97 COMPANIES details or produce such documentary evidence as may appear to the EXENIAMLE2538479 LTD Liquidator to be necessary. A creditor who has not proved this debt (Company Number 09319759) before the declaration of any dividend is not entitled to disturb, by Registered office: The Counting House, 9 High Street, Tring, Herts, reason that he has not participated in it, the distribution of that HP23 5TE dividend or any other dividend declared before his debt was proved. Principal trading address: The Counting House, 9 High Street, Tring, This notice is purely formal and all known creditors have been or will Herts, HP23 5TE be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 06 May 2016 company are required, on or before 07 June 2016 to prove their debts Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus by spending their full names and addresses and particulars of their Limited, 40a Station Road, Upminster, Essex, RM14 2TR. debts or claims and the names and addresses of their solicitors (if For further details contact: Darren Tapsfield, Email any) to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, [email protected], Tel: 01708 300170 London W1K 5DS Darren Edwards, Liquidator If so required by notice in writing from the Joint Liquidators, creditors 10 May 2016 (2538446) must, either personally or by their solicitors, come in and prove their debts 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 2538447E-CARAT PLC distribution made before such debts are proved. Note: The Directors (Company Number 08235650) of the Company have made a declaration of solvency and it is Registered office: 35 Great St Helen’s, London, EC3A 6AP expected that all creditors will be paid in full. Principal trading address: 35 Great St Helen’s, London, EC3A 6AP Date of Appointment: 06 May 2016 I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Office Holder details: Stephen Robert Cork,(IP No. 8627) and Joanne Upminster, Essex, RM14 2TR give notice that I was appointed Elizabeth Milner,(IP No. 8761) both of Cork Gully LLP, 52 Brook Liquidator of the above named Company on 06 May 2016 by a Street, London, W1K 5DS. resolution of members. Notice is hereby given that the creditors of the For further details contact: The Joint Liquidators, Tel: 0207 268 2150. above named Company which is being voluntarily wound up, are Alternative contact: Will Sharp, Email: [email protected] required, on or before 24 June 2016 to prove their debts by sending Stephen Robert Cork, Joint Liquidator to the undersigned Darren Edwards of Aspect Plus Limited, 40a 10 May 2016 (2538479) Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further HILL2538482 VIEW N.W.3. LIMITED details or produce such documentary evidence as may appear to the (Company Number 02891282) Liquidator to be necessary. A creditor who has not proved this debt Trading Name: Hill View N.W.3. before the declaration of any dividend is not entitled to disturb, by Registered office: 68 Grafton Way, London, W1T 5DS reason that he has not participated in it, the distribution of that Principal trading address: N/A dividend or any other dividend declared before his debt was proved. Notice is hereby given that creditors of the Company are required, on This notice is purely formal and all known creditors have been or will or before 13 June 2016 to prove their debts by sending their full be paid in full. names and addresses, particulars of their debts or claims, and the Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus names and addresses of their solicitors (if any) to the Joint Liquidators Limited, 40a Station Road, Upminster, Essex, RM14 2TR. at PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Further details contact: Darren Tapsfield, Email: Middlesex, HA4 6SE. If so required by notice in writing from the Joint [email protected], Tel: 01708 300170. Liquidators, creditors must, either personally or by their solicitors, Darren Edwards, Liquidator come in and prove their debts at such time and place as shall be 10 May 2016 (2538447) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. THE2538266 INSOLVENCY (NI) ORDER 1989 Note: The Directors of the Company have made a declaration of EUROPEAN SPACE PROPULSION LIMITED solvency and it is expected that all creditors will be paid in full. In Members’ Voluntary Liquidation Date of Appointment: 09 May 2016. (Company Number NI613834) Office Holder details: Julie Swan,(IP No. 9168) and Mark Phillips,(IP I, James Derek Neill of HNH Partners Limited, Jefferson House, 42 No. 9320) both of PCR (London) LLP, St Martin’s House, The Runway, Queen Street, Belfast BT1 6HL, give notice that I was appointed South Ruislip, Middlesex, HA4 6SE. liquidator of the above named company on 29 April 2016 by a For further details contact: The Joint Liquidators, Tel: 0208 841 5252. resolution of members. Alternative contact: Hannah Gardner. Notice is hereby given that the creditors of the above named Julie Swan and Mark Phillips, Joint Liquidators company which is being voluntarily wound up, are required, on or 09 May 2016 (2538482) before 30 June 2016 to prove their debts by sending to the undersigned James Derek Neill of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast BT1 6HL, the Liquidator of the INFOWORK2538481 COMPANY LIMITED Company, written statements of the amounts they claim to be due to (Company Number 02931087) them from the company and, if so requested, to provide such further Registered office: Booth Street Chambers, Booth Street, Ashton details or produce such documentary evidence as may appear to the Under Lyne, OL6 7LQ liquidator to be necessary. A creditor who has not proved this debt Principal trading address: Booth Street Chambers, Booth Street, before the declaration of any dividend is not entitled to disturb, by Ashton Under Lyne, OL6 7LQ reason that he has not participated in it, the distribution of that Notice is hereby given that creditors of the Company are required, on dividend or any other dividend declared before his debt was proved. or before 09 June 2016 to prove their debts by sending their full This notice is purely formal and all known creditors have been or will names and addresses, particulars of their debts or claims, and the be paid in full. names and addresses of their Solicitors (if any), to the Liquidator at James Neill West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. If Liquidator so required by notice in writing from the said Liquidator, creditors 4 May 2016 (2538266) must either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 April 2016.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Beverley Ellice Budsworth,(IP No. 008941) of required by notice in writing from the said Liquidator, by his solicitors The Business Debt Advisor, West Point, 501 Chester Road, Old or personally, to come in and prove their debts or claims at such time Trafford, Manchester, M16 9HU. and place as shall be specified in any such notice, or in default For further details contact: Beverley Ellice Budsworth, Tel: 0333 9999 thereof they will be excluded from the benefit of any distribution made 625, Email: [email protected] Alternative contact: Laura before such debts or claims are proved. Walshe, Assistant Insolvency Manager Date of Appointment: 25 April 2016 Beverley Ellice Budsworth, Liquidator Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell 10 May 2016 (2538481) Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. In the event of any questions regarding the above please contact 2538483INTELLIGENT CONVERSATIONS LIMITED Graham Stuart Wolloff, on 01733 235253. (Company Number 08549680) G S Wolloff, Liquidator Registered office: 20 Garfield Road, London, E4 7DG 03 May 2016 (2538487) Principal trading address: 20 Garfield Road, London, E4 7DG Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- PULSE2538430 INVESTMENTS LIMITED named Company on 10 May 2016 by a resolution of the Company. (Company Number 04187811) Notice is hereby given that the Creditors of the above-named Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, Company are required on or before 09 June 2016 to send in their GU34 1HG names and addresses with particulars of their debts or claims, to the Principal trading address: The Stables, 23b Lenten Street, Alton, Liquidator and if so required by notice in writing from the said Hampshire, GU34 1HG Liquidator, personally or by their solicitors, to come in and prove their Notice is hereby given that creditors of the company are required, on said debts or claims at such time and place as shall be specified in or before 09 June 2016 to prove their debts by sending to their full such notice, or in default thereof they will be excluded from the names and addresses, particulars of their debts or claims, and the benefit of any distribution made before such debts are proved. names and addresses of their solicitors (if any), to the Joint Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Liquidators at 82 St John Street, London EC1M 4JN. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, If so required by notice in writing from the Joint Liqudiators, creditors HP1 1FW. must, either personally or by their solicitors, come in and prove their For further details contact: Philip Beck, Email: debts at such time and place as shall be specified in such notice, or in [email protected], Tel: 01442 275794. default thereof they will be excluded from the benefit of any Philip Beck, Liquidator distribution made before their debts are proved. Note: The Directors 10 May 2016 (2538483) of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 April 2016 MACDONALD-MACDONALD-MACDONALD2537664 LIMITED Office Holder details: Andrew Pear,(IP No. 9016) and Michael (Company Number 08463242) Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, Registered office: 27 Church Street, Rickmansworth, Hertfordshire London, EC1M 4JN. WD3 1DE For further details contact: Calum Leslie, Email: calum.leslie@bm- Principal trading address: Klaco House 28-30, St John's Square, advisory.com London EC1M 4DN Andrew Pear, Joint Liquidator I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 11 May 2016 (2538430) Church Street, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was appointed liquidator of the above named company on 10 May 2016 by a resolution of members. SEAMW2538337 LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named “the Company”) (In Member’s Voluntary Liquidation company which is being voluntarily wound up, are required, on or (Company Number NI612509) before 6 June 2016 to prove their debts by sending to the Registered Office: Forsyth House, Cromac Square, Belfast BT2 8LA undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Principal trading address: Forsyth House, Cromac Square, Belfast Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the BT2 8LA company, written statements of the amounts they claim to be due to NOTICE TO CREDITORS them from the company and, if so requested, to provide such further The Company was placed into Members’ Voluntary Liquidation on 29 details or produce such documentary evidence as may appear to the April 2016 when Christopher Richard Frederick Day (IP Number liquidator to be necessary. A creditor who has not proved this debt 008072) and Stephen Roland Browne (IP Number 009281) of Deloitte before the declaration of any dividend is not entitled to disturb, by LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3BQ were appointed reason that he has not participated in it, the distribution of that Joint Liquidators. dividend or any other dividend declared before his debt was proved. The Company is able to pay all known creditors in full. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Rule 4.192 of the HAVE BEEN OR WILL BE PAID IN FULL. Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of Further information about this case is available from Ellie Waters at the Company intend making a final distribution to creditors. the offices of RE10 (South East) Limited on 020 8315 7430 or at Creditors of the Company are required to prove their debts, before 13 [email protected]. June 2016 by sending to Christopher Richard Frederick Day, Joint Bijal Shah , Liquidator Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A Dated 11 May 2016 (2537664) 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as OWLR2538487 LIMITED may appear to the Joint Liquidators to be necessary. (Company Number 08697753) A creditor who has not proved his debt before 13 June 2016 or who Registered office: 30 City Road, London EC1Y 2AB increases the claim in his proof after that date, will not be entitled to Principal trading address: 20 Ropemaker St, London EC2Y 9AR disturb the intended final distribution. The Joint Liquidators may make Notice is hereby given that the Creditors of the above named the intended distribution without regard to the claim of any person in company are required on or before the 09 June 2016 to send their respect of a debt not proved or claim increased by that date. names and addresses and particulars of their debts or claims and the The Joint Liquidators intend that, after paying or providing for a final names and addresses of their solicitors (if any) to G S Wolloff, Elwell distribution in respect of the claims of all creditors who have proved Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, their debts, the funds remaining in the hands of the Joint Liquidators Peterborough PE2 6LR, the Liquidator of the said company, and, if so shall be distributed to shareholders absolutely. Stephen Roland Browne (IP No. 009821) and Christopher Richard Frederick Day (IP No. 008072) Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 99 COMPANIES

The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig 7303 4534. Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 6 May 2016 (2538337) LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Further details contact: The Liquidators, Tel: 0161 827 1200. Alternative contact: [email protected] 2537554SHOOTING FISH LIMITED Jason Mark Elliott and Craig Johns, Joint Liquidators Company Number: SC349257 10 May 2016 (2538435) Registered office: 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ Principal trading address: 3 Denham Green Avenue, Edinburgh, EH5 YH2538441 NEE ACTUARIAL CONSULTANCY LIMITED 3NY (Company Number 07499237) Notice is hereby given that the Creditors of the above named Registered office: 5 Marlborough House, 7 Hardy Avenue, London, company are required on or before the 2 June 2016 to prove their E16 1SX debts by sending their full names and addresses, particulars of the Principal trading address: 5 Marlborough House, 7 Hardy Avenue, their debts or claims and the names and addresses of their solicitors London, E16 1SX (if any) to the Joint Liquidators at 3 The Courtyard, Harris Business Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. If so Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- required by notice in writing from the Joint Liquidators creditors must, named Company on 8 May 2016 by a resolution of the Company. either personally or by their solicitors, come in and prove their debts Notice is hereby given that the Creditors of the above-named at such time and place as shall be specified in any such notice or in Company are required on or before 09 June 2016 to send in their default thereof they will be excluded from the benefit of any names and addresses with particulars of their debts or claims, to the distribution made before such debts are proved. Liquidator and if so required by notice in writing from the said Note: The Directors of the Company have made a declaration of Liquidator, personally or by their solicitors, to come in and prove their solvency and it is expected that all creditors will be paid in full. said debts or claims at such time and place as shall be specified in Date of Appointment: 24 March 2016. Office Holder details: Nick such notice, or in default thereof they will be excluded from the Rimes (IP No. 009533) and Adam Jordan (IP No. 009616) both of 3 benefit of any distribution made before such debts are proved. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Bromsgrove, B60 4DJ Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, For more details contact: The Joint Liquidators, Tel: 01527 558410. HP1 1FW. Alternative contact: Kate Conneely For further details contact: Philip Beck, Email: Nick Rimes, Joint Liquidator [email protected], Tel: 01442 275794. 06 May 2016 (2537554) Philip Beck, Liquidator 10 May 2016 (2538441)

2538422STORAGE-INFOTECH LIMITED (Company Number 07976091) RESOLUTION FOR VOLUNTARY WINDING-UP Registered office: 63 Diamond Road, Watford, WD24 5EN Principal trading address: 63 Diamond Road, Watford, WD24 5EN A.D.2538418 TURNER LIMITED Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, (Company Number 01684782) Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Registered office: Regent House, 80 Regent Road, Leicester LE1 7NH named Company on 8 May 2016 by a resolution of the Company. Principal trading address: Regent House, 80 Regent Road, Leicester Notice is hereby given that the Creditors of the above-named LE1 7NH Company are required on or before 09 June 2016 to send in their By way of Written Resolution of the members dated 6 May 2016 it names and addresses with particulars of their debts or claims, to the was resolved: Liquidator and if so required by notice in writing from the said “That the Company be wound-up voluntarily and that Situl Devji Liquidator, personally or by their solicitors, to come in and prove their Raithatha and Deviesh Ramesh Raikundalia of Springfields Advisory said debts or claims at such time and place as shall be specified in LLP, 38 De Montfort Street, Leicester LE1 7GS, are hereby appointed such notice, or in default thereof they will be excluded from the Joint Liquidators for the purposes of such winding-up, and they are benefit of any distribution made before such debts are proved. both to act jointly or separately on all matters.” Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency “That the Joint Liquidators be and are hereby authorised to distribute Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, all or part of the assets in specie to the shareholders in such HP1 1FW. proportion as they mutually agree.” Further details contact: Philip Beck, Email: “That the Joint Liquidators be authorised under the provisions of [email protected], Tel: 01442 275794. Section 165(2) to exercise the powers laid down in Schedule 4, Part I Philip Beck, Liquidator of the INSOLVENCY ACT 1986.” 10 May 2016 (2538422) Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP NO 13890), Joint Liquidators, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, Alternative contact: Luke WILLIAM2538435 LINDOP LIMITED Littlejohn, 0116 299 4745. (Company Number 00202068) A D Turner, Director Registered office: C/O Cowgill Holloway Business Recovery LLP, 6 May 2016 (2538418) Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Principal trading address: 46 Julia Street, Strangeways, Manchester, M60 3DP ASHDEAN2538417 TRANSPORT LIMITED Notice is hereby given that it is our intention to declare a First Interim (Company Number 01430638) Dividend to unsecured Creditors of the above named Company. Registered office: C/o Mazars LLP, Park View House, 58 The Creditors who have not yet done so, are required, on or before 10 Ropewalk, Nottingham NG1 5DW June 2016 to send their proofs of debt to the undersigned, Jason Principal trading address: Brendon, 80 Hoe Lane, Abridge, Essex Mark Elliott and Craig Johns, of Cowgill Holloway Business Recovery RM14 1AU LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Section 85(1), Insolvency Act 1986 Joint Liquidators, and, if so requested, to provide further details or Resolution to Wind Up: That the company be wound up voluntarily. produce such documentary or other evidence as may appear to the Resolution by Members to appoint Liquidators: That Simon David Joint Liquidators to be necessary. A creditor who has not proved his Chandler and Scott Christian Bevan of Mazars LLP, Park View House, debt by the date specified will be excluded from the Dividend. The 58 The Ropewalk, Nottingham NG1 5DW be appointed as joint Final Dividend will be declared within 2 months from 10 June 2016. liquidators of the company for the purposes of the voluntary winding- Date of Appointment: 03 October 2014 up.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed: 4 May 2016 CARTBRIDGE2538399 INVESTMENT LIMITED Paul Dines, Director (Company Number 00785917) Name, IP number, firm and address of Office Holder 1: Simon David Registered office: Town Wall House, Balkerne Hill, Colchester, Essex Chandler (IP No. 008822) Mazars LLP, Park View House, 58 The CO3 3AD Ropewalk, Nottingham NG1 5DW Principal trading address: The Farm, Kirby Road, Walton on Naze, Name, IP number, firm and address of Office Holder 2: Scott Christian Essex, CO14 8QT Bevan (IP No. 009614) Mazars LLP, Park View House, 58 The At a General Meeting of the Members of the above named Company, Ropewalk, Nottingham NG1 5DW duly convened and held at Town Wall House, Balkerne Hill, Telephone number: 0121 232 9578 Colchester, Essex CO3 3AD, on 04 May 2016, at 9.45 am, the Alternative person to contact with enquiries about the case: Dan Carr following Special and Ordinary Resolutions were duly passed: (2538417) “That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, 2538420BELEZA FINANCIAL LIMITED Colchester, Essex CO3 3AD and Richard Toone,(IP No. 9146) of CVR (Company Number 08293122) Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 3AD be and are hereby appointed as Joint Liquidators for the Tunsgate, Guildford, Surrey, GU1 3QT purposes of such winding up and that the Joint Liquidators are to act Principal trading address: 5 Great Auclum Place, Burghfield Common, jointly and severally.” Reading, RG7 3ED Further details contact: Julian Purser, Email: [email protected], Tel: By Written Resolution of the Members dated on 05 May 2016, the 01206 217900. following resolutions were passed as Special and Ordinary Nicholas Walshaw, Chairman Resolutions: 10 May 2016 (2538399) “That the Company be wound up voluntarily and that Michael Bowell, (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 DARROWBY2538408 NO. 1 PLC 3QT be and are hereby appointed Joint Liquidators for the purposes (Company Number 07451854) of such winding up, to act jointly and severally.” Registered office: 35 Great St Helens, London, EC3A 6AP For further details contact the Joint Liquidators on Tel: 0845 310 Principal trading address: 35 Great St Helens, London, EC3A 6AP 2776, Email: [email protected] Alternative contact: Shaun At a General Meeting of the sole member of the above named Walker Company, duly convened and held at 35 Great St Helens, London, Simon Moffatt, Chairman EC3A 6AP, on 06 May 2016, at 11.00 am, the following resolutions 10 May 2016 (2538420) were duly passed as special and ordinary resolutions respectively: “That the Company be wound up voluntarily and that Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, BOLTON2538416 BY BOWLAND MANAGEMENT LIMITED Essex, RM14 2TR is hereby appointed Liquidator of the Company for (Company Number 04854813) the purposes of the winding up.” Registered office: Bolton Close, Gisburn Road, Bolton by Bowland, For further details contact: Darren Tapsfield, Email Clitheroe, Lancashire, BB7 4LS [email protected], Tel: 01708 300170 Principal trading address: Bolton Close, Gisburn Road, Bolton by Helena Whitaker, Chairman Bowland, Clitheroe, Lancashire, BB7 4LS 10 May 2016 (2538408) At a general meeting of the above named Company, duly convened and held at Bolton Close, Gisburn Road, Bolton by Bowland, Clitheroe, Lancashire, BB7 4LS on 03 May 2016, the following E-CARAT2538394 PLC resolutions were passed as a Special Resolution and as an Ordinary (Company Number 08235650) Resolution respectively: Registered office: 35 Great St Helen’s, London, EC3A 6AP “That the Company be wound up voluntarily and that Richard Ian Principal trading address: 35 Great St Helen’s, London, EC3A 6AP Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Ground At a General Meeting of the members of the above named Company, Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, duly convened and held at 35 Great St Helen’s, London, EC3A 6AP Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the on 06 May 2016, the following resolutions were duly passed as Company for the purposes of such winding-up.” special and ordinary resolutions: For further details contact: Richard Ian Williamson, Email: “That the Company be wound up voluntarily and that Darren Edwards, [email protected], Tel: 01253 349331. Alternative (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, contact: [email protected] Essex, RM14 2TR be and is hereby appointed Liquidator of the Allan Douglas Clements, Director Company for the purposes of the winding up.” 11 May 2016 (2538416) Further details contact: Darren Tapsfield, Email: [email protected], Tel: 01708 300170. Helena Whitaker, Chairman C.A.B.S.2538412 (COMPUTER AND BUSINESS SPECIALISTS) LIMITED 10 May 2016 (2538394) (Company Number 01338992) Previous Name of Company: Bullytree Limited Registered office: 60/62 Old London Road, Kingston upon Thames 2538285RESOLUTION FOR VOLUNTARY WINDING-UP KT2 6QZ THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Principal trading address: 1st Floor Offices, 3A High Street, Bagshot, EUROPEAN SPACE PROPULSION LIMITED Surrey GU19 5AG (Company Number NI613834) Section 85(1), Insolvency Act 1986 The following written resolutions of the members of EUROPEAN At a general meeting of the Company, duly convened and held on 4 SPACE PROPULSION LIMITED were passed on 29 April 2016. May 2016, the following Resolutions were passed as a Special Special Resolutions Resolution and an Ordinary Resolution respectively: 1. That the Company is placed into members’ voluntary liquidation. “That the Company be wound up voluntarily and that Andrew John 2. That any unsecured creditors of the Company be paid in full. Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston 3. That the Liquidator is authorised to distribute, amongst the upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the shareholders, in specie all or any part of the assets of the Company. Company for the purposes of such winding up.” 4. That the Liquidator be and is hereby authorised under the Details of the office-holder: Andrew John Whelan, IP no. 8726, provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Schedule 2 of the Order. person to contact with enquiries about the case: Douglas Pinteau Ordinary Resolutions Jan Drake, Director 4 May 2016 (2538412)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 101 COMPANIES

5. That James Derek Neill, Licensed Insolvency Practitioner, of HNH INTELLIGENT2538398 CONVERSATIONS LIMITED Partners Limited, Jefferson House, 42 Queen Street, Belfast BT1 6HL (Company Number 08549680) is appointed as Liquidator of the Company (the “Liquidator”). Registered office: 20 Garfield Road, London, E4 7DG 6. That the remuneration of the Liquidator be fixed by reference to the Principal trading address: 20 Garfield Road, London, E4 7DG time properly given by the Liquidator and his staff in attending to I, the undersigned, being a member of the Company having the right matters arising in the winding up of the Company and authority is to vote at general meetings or authorised agents of such members, given for remuneration to be drawn on this basis. pass the special written resolution on 10 May 2016, set out below 7. That all Category 2 disbursement be paid at rates prevailing at the pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the time each disbursement is incurred. effect that such resolution shall be deemed to be as effective as if it By Order of the Board had been passed at a general meeting of the Company duly J Simpson convened and held: 29 April 2016 (2538285) “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 2538389EXENIAMLE LTD appointed Liquidator for the purposes of the winding-up.” (Company Number 09319759) For further details contact: Philip Beck, Email: Registered office: The Counting House, 9 High Street, Tring, Herts, [email protected], Tel: 01442 275794. HP23 5TE Hakan Halilhan, Member Principal trading address: The Counting House, 9 High Street, Tring, 10 May 2016 (2538398) Herts, HP23 5TE Notice is hereby given that the following resolutions were passed on 06 May 2016, as a Special Resolution and Ordinary Resolution MACDONALD-MACDONALD-MACDONALD2537662 LIMITED respectively: (Company Number 08463242) “That the Company be wound up voluntarily and that Stephen Robert Registered office: 27 Church Street, Rickmansworth, Hertfordshire Cork,(IP No. 8627) and Joanne Elizabeth Milner,(IP No. 8761) both of WD3 1DE Cork Gully LLP, 52 Brook Street, London, W1K 5DS be and are Principal trading address: Klaco House 28-30, St John's Square, hereby appointed Joint Liquidators for the purposes of such voluntary London EC1M 4DN winding up.” At a General Meeting of the members of the above named company, For further details contact: The Joint Liquidators, Tel: 0207 268 2150. duly convened and held at Klaco House 28-30, St John's Square, Alternative contact: Will Sharp, Email: [email protected] London EC1M 4DN on 10 May 2016 the following resolutions were Oleg Segvic, Director duly passed as a special and an ordinary resolution, respectively: 10 May 2016 (2538389) 1. "That the company be wound up voluntarily". 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed HILL2538407 VIEW N.W.3. LIMITED liquidator of the company for the purposes of the winding up". (Company Number 02891282) Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Trading Name: Hill View N.W.3. East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Registered office: 68 Grafton Way, London, W1T 5DS 1DE. Date of Appointment: 10 May 2016. Further information about Principal trading address: N/A this case is available from Ellie Waters at the offices of RE10 (South Notice is hereby given that the following resolutions were passed on East) Limited on 020 8315 7430 or at [email protected]. 09 May 2016, as a special resolution and an ordinary resolution Mr John Macdonald , Chairman of the Meeting (2537662) respectively: “That the company be wound up voluntarily and that the winding up proceed as a Members’ Voluntary Liquidation and that Julie Swan,(IP OWLR2538406 LIMITED No. 9168) of PCR (London) LLP, St Martin’s House, The Runway, (Company Number 08697753) South Ruislip, Middlesex, HA4 6SE and Mark Phillips,(IP No. 9320) of Registered office: 30 City Road, London EC1Y 2AB PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Principal trading address: 2 Axon, Commerce Road, Lynchwood, Middlesex, HA4 6SE be appointed as Joint Liquidators of the Peterborough PE2 6LR Company.” Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the For further details contact: The Joint Liquidators, Tel: 0208 841 5252. directors of the Company proposed that on 25 April 2016, the the Alternative contact: Hannah Gardner. following resolutions be passed as special resolutions: Joan Audrey Steinhouse, Director “That the Company be wound up voluntarily, and that Graham Stuart 10 May 2016 (2538407) Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator for the purpose of such winding up and INFOWORK2538411 COMPANY LIMITED that the liquidator be authorised and instructed to distribute all or any (Company Number 02931087) part of the assets of the company in specie to the Company’s Registered office: Booth Street Chambers, Booth Street, Ashton members at his discretion. Under Lyne, OL6 7LQ In the event of any questions regarding the above please contact Principal trading address: Booth Street Chambers, Booth Street, Graham Stuart Wolloff, on 01733 235253. Ashton Under Lyne, OL6 7LQ S Dickert, Director The following written resolutions were duly passed on 28 April 2016, 28 April 2016 (2538406) as a Special Resolution and as an Ordinary Resolution: “That the above named Company be wound up voluntarily and that Beverley Ellice Budsworth,(IP No. 008941) of The Business Debt PULSE2538401 INVESTMENTS LIMITED Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, (Company Number 04187811) M16 9HU be and is hereby appointed liquidator of the Company.” Registered office: The Stables, 23b Lenten Street, Alton, Hampshire, For further details contact: Beverley Ellice Budsworth, Tel: 0333 9999 GU34 1HG 625, Email: [email protected] Alternative contact: Laura Principal trading address: The Stables, 23b Lenten Street, Alton, Walshe, Assistant Insolvency Manager Hampshire, GU34 1HG George Rhodes, Chairman Notice is hereby given that the following resolutions were passed on 28 April 2016 (2538411) 29 April 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, London, EC1M 4JN be appointed as Joint Liquidators for the purposes of such voluntary winding up.”

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Calum Leslie, Email: calum.leslie@bm- “That the Company be wound up voluntarily and that Philip Beck,(IP advisory.com No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Simon John Corper, Director Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 10 May 2016 (2538401) appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. 2538319PRIVATE COMPANY LIMITED BY SHARES Yong Hong Nee, Member SEAMW LIMITED 08 May 2016 (2538414) “the Company” (Company Number NI612509) Registered Office: Forsyth House, Cromac Square, Belfast BT2 8LA Principal trading address: Forsyth House, Cromac Square, Belfast Mutual societies BT2 8LA NOTIFICATION OF WRITTEN RESOLUTIONS OF THE COMPANY FRIENDLY SOCIETIES PROPOSED BY THE DIRECTORS AND HAVING EFFECT AS SPECIAL AND ORDINARY RESOLUTIONS OF THE COMPANY NOTICE2538751 OF DISSOLUTION BY INSTRUMENT PURSUANT TO THE PROVISIONS OF PART 13 OF THE (FRIENDLY SOCIETIES ACT 1974 S.94) COMPANIES ACT 2006. Cheltenham R.A.O.B (G.L.E) Club and Institute Circulation Date: 28 April 2016 Notice is hereby given that an instrument of dissolution of Effective Date: 28 April 2016 Cheltenham R.A.O.B (G.L.E) Club and Institute (Register No. I, the undersigned being a director of the Company hereby certify that 2616 W) the registered office of which is at 4-5 Hewlett Place, the following written resolutions were circulated to all eligible CHELTENHAM Gloucestershire GL52 6DQ was registered on 10 members of the Company on the Circulation Date and that the written May 2016 . resolutions were passed on the Effective Date: Within three months from the date of the ‘London Gazette’ in which Special Resolution this advertisement appears proceedings to set aside the dissolution That the Company be wound up voluntarily. may be commenced by a member or other person interested in or Ordinary Resolution having any claim on the funds of the society. That Stephen Roland Browne and Christopher Richard Frederick Day Financial Conduct Authority both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ 25 The North Colonnade (together the “Joint Liquidators”) be and are hereby appointed Joint Canary Wharf Liquidators for the purposes of winding up the Company’s affairs and London, E14 5HS that any act required or authorised under any enactment or resolution Date: 10 May 2016 (2538751) of the Company to be done by them, may be done by them jointly or by each of them alone.” The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 4534. Partnerships Mr Erich Stephens, Director of SeaMW Limited 29 April 2016 (2538319) CHANGE IN THE MEMBERS OF A PARTNERSHIP

THE2538795 GEORGE IRELAND PARTNERSHIP 2538403STORAGE-INFOTECH LIMITED Notice is hereby given that the partnership known as The George (Company Number 07976091) Ireland Partnership and subsisting between GEORGE IRELAND, Registered office: 63 Diamond Road, Watford, WD24 5EN JOYCE IRELAND, IAN STUART IRELAND and CHRISTINE ANNE Principal trading address: 63 Diamond Road, Watford, WD24 5EN IRELAND has been dissolved with effect from 30 April 2015 so far as I, the undersigned, being the sole member of the Company having the it concerns CHRISTINE ANNE IRELAND. The remaining partners, right to vote at general meetings or authorised agents of such being GEORGE IRELAND, JOYCE IRELAND and IAN STUART members, pass the special written resolution on 08 May 2016, set out IRELAND will continue in partnership together under the style The below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to George Ireland Partnership from Heddon Steads Farm, Heddon on the effect that such resolution shall be deemed to be as effective as if the Wall, Newcastle upon Tyne, NE15 0JP and Morely Hill Farm, it had been passed at a general meeting of the Company duly Hazelrigg, Newcastle upon Tyne NE13 3AP. (2538795) convened and held: “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, 2538747LITTLE DETAILS COMPANY Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Leigh-ann Hunter has retired from her position as partner in the Little appointed Liquidator for the purposes of the winding-up.” Details Company, 7 The Tithe, Denmead, Waterlooville, Hampshire, Further details contact: Philip Beck, Email: PO7 6XU with immediate effect. (2538747) [email protected], Tel: 01442 275794. Mark Anthony Humble, Member 08 May 2016 (2538403) DISSOLUTION OF PARTNERSHIP

GREAT2537587 CHINA TAKEAWAY YH2538414 NEE ACTUARIAL CONSULTANCY LIMITED DISSOLUTION (Company Number 07499237) NOTICE is hereby given that the Partnership subsisting between Muk Registered office: 5 Marlborough House, 7 Hardy Avenue, London, Yeung Chung and Fung Yu Chan trading as Great China Takeaway at E16 1SX Great China Takeaway, 147 Sea Road, Methilhill, Fife KY8 2EE, was Principal trading address: 5 Marlborough House, 7 Hardy Avenue, dissolved on 06 May 2016. London, E16 1SX Jas. S. Grosset, Solicitors, Leven, Solicitors to Muk Yeung Chung, I, the undersigned, being a member of the Company having the right Partner. to vote at general meetings or authorised agents of such members, John W Gilbertson Limited, Solicitors, Glenrothes, Solicitors to Fung pass the special written resolution on 08 May 2016, set out below Yu Chan, Partner. (2537587) pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 103 COMPANIES

PETITIONS TO WIND-UP LIMITED2537593 PARTNERSHIPS ACT 1907 ELYSIAN CAPITAL STRATEGIC PARTNER LP 2538264In the High Court of Justice Northern Ireland Chancery Division REGISTERED IN SCOTLAND NUMBER SL7425 (Partnership Winding Up) Notice is hereby given that, pursuant to Section 10 of the Limited No 34057 of 2016 Partnerships Act 1907, that NSS Solution SIPP – John Spayne has ROSS AND JOY MCCLELLAND transferred its entire interest in Elysian Capital Strategic Partner LP, a Trading as: JRM Pallet SolutionsA PartnershipAND IN THE MATTER limited partnership registered in Scotland with number SL7425 (the OF THE THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN “Partnership”), to Jam-Jar Pension Scheme and NSS Solution SIPP – IRELAND) 1995 CTT Lindsay has transferred its entire interest in the Partnership to A petition to wind up the above-named partnership of 17 Carnanee Tom Lindsay SSAS. Accordingly, NSS Solution SIPP – John Spayne Road, Templepatrick, County Antrim BT39 0BZ presented on 18 April and NSS Solution SIPP – CTT Lindsay have ceased to be limited 2016 by ROSS AND JOY MCCLELLAND of 17 Carnanee Road, partners of the Partnership and Jam-Jar Pension Scheme and Tom Templepatrick, County Antrim BT39 0BZ will be heard at The Royal Lindsay SSAS have been admitted as limited partners of the Courts of Justice, Chichester Street, Belfast, BT1 3JF, Partnership. Date 26 May 2016 Elysian Capital GP (Scotland) Limited Time 1000 hours (or as soon thereafter as the petition can be heard) as general partner of the Partnership (2537593) 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 4.016 by 1600 hours PENTECH2537592 FUND IA LIMITED PARTNERSHIP on 25 May 2016. Notice is hereby given, pursuant to section 10 of the Limited The Petitioner’s Solicitor is John J Kearns, Mills Selig, Solicitors, 21 Partnerships Act 1907, that Elerds Investments Limited Partnership Arthur Street, Belfast. has assigned its entire interest in Pentech Fund IA Limited Partnership 6 May 2016 (2538264) (a limited partnership registered in Scotland under number SL004248) (the “Partnership”) to Pentech Fund IA GP Limited (a company incorporated in Scotland under number SC219859). Accordingly, TRANSFER OF INTEREST Elerds Investments Limited Partnership has ceased to be a limited partner in the Partnership. 2538925NOTICE OF CHANGE OF PARTNER Pentech Fund IA GP Limited, as general partner of Pentech Fund IA LIMITED PARTNERSHIPS ACT 1907 Limited Partnership Notice is hereby given, pursuant to section 10 of the Limited For and on behalf of Pentech Fund IA GP Limited (General Partner of Partnerships Act 1907, that NATIONAL INSURANCE CO. LTD Pentech Fund IA Limited Partnership) transferred to SOUTH SUEZ AFRICA FUND II LP, 100% of the interest Craig Anderson held by it in ACTIS AFRICA REAL ESTATE FUND 2 LP being a limited Director (2537592) partnership registered in England and Wales with number LP014436 (the “Partnership”), and consequently SOUTH SUEZ AFRICA FUND II LP became a limited partner of the Partnership and LIMITED2537588 PARTNERSHIPS ACT 1907 NATIONAL INSURANCE CO. LTD ceased to be a limited partner of AUGUST EQUITY PARTNERS III EXECUTIVES PARTNERSHIP LP the Partnership. (2538925) (Registered No. SL011774) (The “Partnership”) Notice is hereby given that, pursuant to section 10 of the Limited LIMITED2537602 PARTNERSHIPS ACT 1907 Partnerships Act 1907, on 3 May 2016: ELYSIAN CAPITAL STRATEGIC PARTNER II LP a) August Equity Partners III Executives GP Limited transferred part of REGISTERED IN SCOTLAND NUMBER SL19550 its interest in the Partnership to the following individuals in the Notice is hereby given that, pursuant to Section 10 of the Limited following amounts: Philip Rattle – a capital contribution of £17.97; Partnerships Act 1907, that NSS Solution SIPP – John Spayne has Aatif Hassan – a capital contribution of £11.97; Tim Clarke – a capital transferred its entire interest in Elysian Capital Strategic Partner II LP, contribution of £19.94; David Lonsdale – a capital contribution of a limited partnership registered in Scotland with number SL19550 (the £32.67; Mehul Patel – a capital contribution of £10.16; Gary Webb – a “Partnership”), to Jam-Jar Pension Scheme and NSS Solution SIPP – capital contribution of £1.27; Faisal Latif – a capital contribution of CTT Lindsay has transferred its entire interest in the Partnership to £1.27; Stephan Gueorguiev – a capital contribution of £5.08; and Tom Lindsay SSAS. Accordingly, NSS Solution SIPP – John Spayne Katie Beck – a capital contribution of £5.08; and and NSS Solution SIPP – CTT Lindsay have ceased to be limited b) Ian Grant transferred part of his interest in the Partnership to the partners of the Partnership and Jam-Jar Pension Scheme and Tom following individuals in the following amounts: James Bakewell – a Lindsay SSAS have been admitted as limited partners of the capital contribution of £5.08; Kate Cook – a capital contribution of Partnership. £5.08; and Christian Dube – a capital contribution of £5.08 Elysian Capital GP II LLP As a result of the transfers set out above each of James Bakewell, as general partner of the Partnership (2537602) Kate Cook, Christian Dube, Stephan Gueorguiev and Katie Beck have been admitted as limited partners of the Partnership. (2537588)

PENTECH2537597 FUND IB LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited WINDING-UP ORDER Partnerships Act 1907, that Elerds Investments Limited Partnership has assigned its entire interest in Pentech Fund IB Limited Partnership THE2538289 INSOLVENT PARTNERSHIPS ORDER (NI) 1989 (a limited partnership registered in Scotland under number SL004247) JOHN PAUL WHITE & ROBERT F RUSSELL (PARTNERSHIP) (the “Partnership”) to Pentech Fund IB GP Limited (a company By Order dated 05/05/2016, the above-named partnership (principal incorporated in Scotland under number SC219954). Accordingly, place of business 29 Main Avenue, Newry, BT35 6EY) was ordered to Elerds Investments Limited Partnership has ceased to be a limited be wound up by the High Court of Justice in Northern Ireland. partner in the Partnership. Commencement of winding up, 20/11/2015 Pentech Fund IB GP Limited, as general partner of Pentech Fund IB Official Receiver (2538289) Limited Partnership For and on behalf of Pentech Fund IB GP Limited (General Partner of Pentech Fund IB Limited Partnership) Craig Anderson Director (2537597)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2538764 is hereby given that a Deed Poll dated 30 March 2016 and enrolled in the Senior Courts of England and Wales on 4 May 2016, as PEOPLE person(s) having parental responsibility on behalf of James Dylan Yates, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of James CHANGES OF NAME OR ARMS Dylan O’Dell and assumed the name of James Dylan Yates. 4 April 2016 (2538764) Notice2538794 is hereby given that a Deed Poll dated 25 April 2016 and enrolled in the Senior Courts of England and Wales on 5 May 2016, I, David Quirey Brooks, 71 Leith Mansions, Grantully Road, Maida Vale, Notice2538763 is hereby given that a Deed Poll dated 7 April 2016 and London W9 1LJ, Divorced/Civil Partnership dissolved and a British enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Citizen under section 11(1) of the British Nationality Act 1981 Aaron Luke Green, 59 The Ridge, Hastings TN34 2AB, Single and a abandoned the name of David Tierney Quirey and assumed the name British Citizen under section 1 (1) of the British Nationality Act 1981 of David Quirey Brooks. abandoned the name of Aaron Luke Curtis, and assumed the name of 25 April 2016 (2538794) Aaron Luke Green. 7 April 2016 (2538763)

2538927Notice is hereby given that a Deed Poll dated 30 April 2016 and enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Notice2538762 is hereby given that a Deed Poll dated 7 April 2016 and Matthew Martys, 53 Matilda Apartments, 4 Earnshaw Street, London enrolled in the Senior Courts of England and Wales on 5 May 2016, I, WC2H 8AJ, Single and a British Citizen under section 11 (1) of the Ana Margaret Crawshaw of 15 Tyne Road, Corby, Northamptonshire, British Nationality Act 1981 abandoned the name of Oliver Matthew NN17 2HU, who is Married/Civil Partnership and a British Citizen Martys, and assumed the name of Matthew Martys. (2538927) under section 1(1) of the British Nationality Act 1981 abandoned the name of Diana Margaret Crawshaw and assumed the name of Ana Margaret Crawshaw Notice2538926 is hereby given that a Deed Poll dated 31 March 2016 and 7 April 2016 (2538762) enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Kajade Kamara Pearce-Patrick of 92 Byron Way, Northolt, Middlesex, UB5 6AZ, who is Married/Civil Partnership and a British Citizen under Notice2538753 is hereby given that a Deed Poll dated 19 April 2016 and section 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Kajade Kamara Pearce and assumed the name of Kajade Kamara Paul Rozmus, 49 Cornfield Road, Reigate, Surrey RH2 7HF, Single Pearce-Patrick and a British Citizen under section 11 (1) of the British Nationality Act 31 March 2016 (2538926) 1981 abandoned the name of Paul Prigg, and assumed the name of Paul Rozmus. Gray Hooper Holt LLP, 6 Linkfield Corner, Redhill, Surrey RH1 1BB Notice2538807 is hereby given that a Deed Poll dated 3 November 2015 and 20 April 2016 (2538753) enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Sophie Emma Rochelle Baldwin, 106 Little Wakering Road, Southend on Sea, Essex SS3 0JH, Single and a British Citizen under section 1.1 Notice2538750 is hereby given that a Deed Poll dated 26 April 2016 and of the British Nationality Act 1981 abandoned the name of Emma enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Sophie Rochelle Baldwin and assumed the name of Sophie Emma Yohanna Maria Pulido, 1 Green Lane, Hanwell, London W7 2PA, Rochelle Baldwin. Divorced/Civil Partnership dissolved and a British Citizen under 11 April 2016 (2538807) section 6 (1) of the British Nationality Act 1981 abandoned the name of Yohanna Maria Veronica Del Pilar Pulido Velosa, and assumed the name of Yohanna Maria Pulido. Notice2538801 is hereby given that a Deed Poll dated 28 February 2016 and Elliots, Bond and Banbury, Shaftesbury House, 49-51 Uxbridge Road, enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Ealing, London W5 5SA. Mark Vincent McCarthy, 1 Victoria Street, Barnstaple, Devon EX32 26 April 2016 (2538750) 9HT, Single and a British Citizen under section 11 (1) of the British Nationality Act 1981 abandoned the name of Mark Vincent Noble, and assumed the name of Mark Vincent McCarthy. Notice2538749 is hereby given that a Deed Poll dated 12 April 2016 and 29 April 2016 (2538801) enrolled in the Senior Courts of England and Wales on 4 May 2016, as person(s) having parental responsibility on behalf of Iva Victory Presley Dhanoa, who is a child and single and a British Citizen under Notice2538766 is hereby given that a Deed Poll dated 28 March 2016 and section 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 5 May 2016, as Iva Victory Dhanoa Harriott and assumed the name of Iva Victory person(s) having parental responsibility on behalf of Ibrahim Esa Presley Dhanoa. Siddique, who is a child and single and a British Citizen under section Paramount Solicitors 1(1) of the British Nationality Act 1981 abandoned the name of Is’haq 16 April 2016 (2538749) Esa Siddique and assumed the name of Ibrahim Esa Siddique. 28 March 2016 (2538766) Notice2538748 is hereby given that a Deed Poll dated 21 March 2016 and enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Notice2538765 is hereby given that a Deed Poll dated 28 December 2015 and Charlotte Louise Witts, 8 Forbes Road, Faversham, Kent ME13 8QF, enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Single and a British Citizen under section 1.1 of the British Nationality Isabel Bauckham Knight of Upper Flat, 51 Westbourne Street, Hove, Act 1981 abandoned the name of James Robert Witts, and assumed BN3 5PF, who is Married/Civil Partnership and a British Citizen under the name of Charlotte Louise Witts. section 1(1) of the British Nationality Act 1981 abandoned the name of 21 March 2016 (2538748) Isabel Bauckham and assumed the name of Isabel Bauckham Knight James Ellis 28 December 2015 (2538765) Notice2538745 is hereby given that a Deed Poll dated 21 March 2016 and enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Jayne Louise Woodward-Russell of 2 Parsonage Street, Cambridge, CB5 8DN, who is Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Jayne Louise Woodward and assumed the name of Jayne Louise Woodward-Russell

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 105 PEOPLE

Ashton KCJ Solicitors, Chequers House, 77-81 Newmarket Road, Cambridge, CB5 8EU Personal insolvency 21 March 2016 (2538745) AMENDMENT OF TITLE OF PROCEEDINGS

2538744Notice is hereby given that a Deed Poll dated 21 April 2016 and MOXHAM,2538716 DANIELLE JADE enrolled in the Senior Courts of England and Wales on 4 May 2016, as 19 The Friary, LICHFIELD, Staffordshire, WS13 6QG person(s) having parental responsibility on behalf of Elizabeth Carrie Birth details: 26 February 1987 Harwin, who is a child and single and a British Citizen under section DANIELLE JADE MOXHAM, previously known as DANIELLE JADE 1(1) of the British Nationality Act 1981 abandoned the name of ALLAN-SMITH, A Colour Technician of 19 The Friary, Lichfield, Elizabeth Carrie Barnard and assumed the name of Elizabeth Carrie Staffordshire, WS13 6QG lately residing at 16 Angel Croft, Harwin. Burntwood, Staffordshire, WS7 1GN and previously trading as a self Belinda Smith B.A. (Hons), Solicitor, Belinda Smith & Co., Asset employed franchisee of a hair salon from 17 Anchor Parade, Aldridge, House, 27-28 Thorpe Wood, Peterborough PE3 6SR. Walsall, WS9 8QP. 21 April 2016 (2538744) Also known as: DANIELLE MOXHAM, OCCUPATION UNKNOWN of 19 The Friary, Lichfield, Staffordshire WS13 6QG. In the County Court at Walsall Notice2538742 is hereby given that a Deed Poll dated 12 April 2016 and No 186 of 2015 enrolled in the Senior Courts of England and Wales on 5 May 2016, I, Bankruptcy order date: 10 March 2016 Charlotte Emma Taylor of 2 Newton Cottages, Newton, Bucknell, SY7 K Read4th Floor, Cannon House, 18 The Priory Queensway, 0DP, who is Married/Civil Partnership and a British Citizen under Birmingham, B4 6FD, telephone: 0121 698 4000 section 11(1) of the British Nationality Act 1981 abandoned the name Capacity of office holder(s): Trustee of Charlotte Emma Turner-Taylor and assumed the name of Charlotte 15 April 2016 (2538716) Emma Taylor 12 April 2016 (2538742) 2538673OSULA, SERGE RAYMOND OVEUBE 8 Cinder Close, Guilden Sutton, CHESTER, CH3 7EP 2538739Notice is hereby given that a Deed Poll dated 18 April 2016 and Birth details: 21 June 1962 enrolled in the Senior Courts of England and Wales on 5 May 2016, I, SERGE RAYMOND OVEUBE OSULA, cardiologist, of 8 Cinder Close Yaaser Rizwan Solweling Vanderman of Flat 3 Galaxy House, 32 Guilden Sutton Chester Cheshire CH3 7EP and lately of 29 Upton Leonard Street, London, EC2A 4LX, who is Married/Civil Partnership Drive, CHESTER, CH2 1BY. and a British Citizen under section 1(1) of the British Nationality Act Also known as: SERGE RAYMOND OYEUBE OSULA occupation 1981 abandoned the name of Yaaser Vanderman and assumed the unknown of 8 Cinder Close Guilden Sutton Chester Cheshire CH3 name of Yaaser Rizwan Sölweling Vanderman 7EP 4 May 2016 (2538739) In the High Court Of Justice No 2592 of 2015 Bankruptcy order date: 14 March 2016 Notice2538737 is hereby given that a Deed Poll dated 11 March 2016 and H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, enrolled in the Senior Courts of England and Wales on 4 May 2016, I, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Helen Mary Thomas-Feeney of 80 Ondine Road, London, SE15 4EB, Capacity of office holder(s): Receiver and Manager who is Married/Civil Partnership and a British Citizen under section 14 March 2016 (2538673) 11(1) of the British Nationality Act 1981 abandoned the name of Helen Mary Thomas and assumed the name of Helen Mary Thomas-Feeney 11 March 2016 (2538737) TAYLOR,2538687 STEPHEN 24 Witley Avenue, HALESOWEN, West Midlands, B63 4DW Birth details: 28 July 1980 Notice2538736 is hereby given that a Deed Poll dated 19 April 2016 and STEPHEN TAYLOR of 24 Witley Avenue, Halesowen Birmingham B63 enrolled in the Senior Courts of England and Wales on 5 May 2016, I, 4DW. Lately residing at 6 Sandon Rd, Stourbridge DY9 8XY and Rena Halpenny of 20 Mount Road, Wimbledon Park, London, SW19 formerly residing at 10 Severn Rd, Halesowen, Birmingham B63 2LP. 8ET who is Married/Civil Partnership and a British Citizen under An ELECTRICIAN carrying on business as Taylors Electrical of 24 section 11(1) of the British Nationality Act 1981 abandoned the name Witley Avenue, Halesowen B63 4DW, and lately carrying on business of Gertrude Rena Halpenny (Nee Fernandes) and assumed the name as Strike Electrical, 24 Witley Avenue, Halesowen B63 4DW. of Rena Halpenny Also known as: STEPHEN TAYLOR of 24 Witley Avenue, Halesowen 19 April 2016 (2538736) B63 4DW, ELECTRICIAN, and carrying on business as Taylors Electrical, 24 Witley Avenue, Halesowen B63 4DW, and lately carrying on business as Strike Electrical, 24 Witley Avenue, Halesowen B63 Notice2538731 is hereby given that a Deed Poll dated 1 April 2016 and 4DW. enrolled in the Senior Courts of England and Wales on 5 May 2016, I, In the County Court at Dudley Laura Victoria Reddecliffe, 6 Badger Lane, Bourne, Lincolnshire, PE10 No 30 of 2016 0JE, Single and a British Citizen under section 1 (1) of the British Bankruptcy order date: 2 March 2016 Nationality Act 1981 abandoned the name of Laura Victoria Keeley, K Read4th Floor, Cannon House, 18 The Priory Queensway, and assumed the name of Laura Victoria Reddecliffe. Birmingham, B4 6FD, telephone: 0121 698 4000 1 April 2016 (2538731) Capacity of office holder(s): Official Receiver 2 March 2016 (2538687)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES In2538918 the County Court at Bury St Edmunds No 7022 of 2015 2538723In the Scarborough County Court SEBASTIAN JONCZYK No 111 of 2015 In Bankruptcy MICHAEL WILLIAM BARDSLEY Residential Address: 44 Comfrey Way, Thetford, Norfolk, IP24 2UU. In Bankruptcy Date of Birth: 8 September 1976. Occupation: Forklift Driver. Residential address: 4 Beech Close, Garton on the Wolds, Driffield, I, Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Yorkshire, YO25 3EQ. Occupation: Retired. Date of birth: 3 December Business Park, The Drive, Brentwood, Essex, CM13 3BE, hereby give 1947. notice that I have been appointed Trustee in Bankruptcy of the estate Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency of the above named, pursuant to a Meeting of Creditors held on 19 Rules 1986 (as amended), that the Joint Trustees have been April 2016. All persons having in their possession any of the effects of appointed to the Bankrupt’s estate by a meeting of creditors on 27 the Bankrupt must deliver them to me and all debts due the Bankrupt April 2016. Date of Appointment: 27 April 2016. must also be paid to me. Creditors who have not proved their debts Office Holder details: Gordon Craig (IP No: 7983) and Peter John must forward their proof of debt to me. Date of Appointment: 19 April Harold (IP No: 10810) of Refresh Recovery Limited, West Lancashire 2016 Investment Centre, Maple View, White Moss Business Park, Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory Skelmersdale, West Lancs, WN8 9TG. Further details contact: The LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Trustees, Email: [email protected], Tel: 01695 711200. Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 Alternative contact: Bill Brandon. 50 33 33. Gordon Craig and Peter John Harold, Joint Trustees Paul Atkinson, Trustee 10 May 2016 (2538723) 09 May 2016 (2538918)

2538688In the The High Court of Justice BANKRUPTCY ORDERS No 2324 of 2015 ELAINE BARRY AMOS,2538633 CARL WAYNE In Bankruptcy 31 Wigmore Close, Ipswich, IP2 9SW Residential address: 19 Brownlow Close, Barnet, Hertfordshire, EN4 Birth details: 3 February 1986 8FE. Previous residential address: 4 Kennet Street, Wapping, London, Carl Wayne Amos, Employed, of 31 Wigmore Close, Ipswich, Suffolk, E1W 2JA and Parklands, Crossfield, Mallow, Co Cork, Ireland. Date of IP2 9SW. Birth: 25 October 1964. Occupation: Not known. In the Office of the Adjudicator Notice is hereby given that Nigel Fox and Duncan Christopher Lyle (IP No 5001720 of 2016 Nos. 8891 and 12890), both of Baker Tilly Creditor Services LLP, Date of Filing Petition: 6 May 2016 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were Bankruptcy order date: 9 May 2016 appointed Joint Trustees of the above named bankruptcy estate on Time of Bankruptcy Order: 00:00 12 April 2016. Whether Debtor's or Creditor's PetitionDebtor's Correspondence address and contact details of case manager: Kevin J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Welch, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 telephone: 01223 324480 3TZ. Tel: 023 80646535. Contact details of Joint Trustees: Nigel Fox, Capacity of office holder(s): Receiver and Manager Tel: 023 80646421 and Duncan Christopher Lyle, Tel: 023 80646430. 9 May 2016 (2538633) Nigel Fox, Joint Trustee 10 May 2016 (2538688) BERNANTE2538626 HARKNESS, JESSEL ANN 13 Uffington Drive, BRACKNELL, Berkshire, RG12 9HP In2538729 the High Court of Justice Birth details: 30 August 1980 No 2325 of 2015 Jessel Ann Bernante Harkness Also known as Jessel Ann Bernante JOHN BARRY Curretly Unemployed Currently residing at 13 Uffington Drive, In Bankruptcy Bracknell, Berkshire, RG12 9HP Residential address: 19 Brownlow Close, Barnet, Hertfordshire, EN4 In the County Court at Reading 8FE. Previous residential address in past 12 months: 4 Kennet Street, No 66 of 2016 Wapping, London, E1W 2JA and Parklands Crossfield, Mallow, Co Date of Filing Petition: 1 April 2016 Cork, Ireland. Date of Birth: 12 September 1960. Occupation: Bankruptcy order date: 1 April 2016 Business Development Manager. Time of Bankruptcy Order: 11:25 Notice is hereby given that Nigel Fox and Duncan Christopher Lyle (IP Whether Debtor's or Creditor's PetitionDebtor's Nos. 8891 and 12890), both of Baker Tilly Creditor Services LLP, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY were telephone: 0118 958 1931 appointed Joint Trustees of the above named bankruptcy estate on Capacity of office holder(s): Receiver and Manager 12 April 2016. 1 April 2016 (2538626) Correspondence address and contact details of case manager: Kevin Welch, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: 023 80646535. Contact BALDWIN,2538628 REBECCA LOUISE details of Joint Trustees: Nigel Fox, Tel: 023 80646421 and Duncan 25 Barker Road, Chertsey, KT16 9HX Christopher Lyle, Tel: 023 80646430. Birth details: 1 April 1974 Nigel Fox, Joint Trustee Rebecca Louise Baldwin, Currently not working, of 25 Barker Road, 10 May 2016 (2538729) Chertsey, Surrey, KT16 9HX. In the Office of the Adjudicator No 5001728 of 2016 Date of Filing Petition: 6 May 2016 Bankruptcy order date: 9 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 9 May 2016 (2538628)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 107 PEOPLE

BEATTIE,2538617 MARC BENJAMIN CONNOLLY,2538325 FERGAL 19 St. Marks Close, Little Common, Bexhill-On-Sea, TN39 4PW Occupation Unknown, 30 Aghindarragh Road, Augher, BT77 0ET Birth details: 13 March 1982 In the The High Court of Justice in Northern Ireland Marc Benjamin Beattie,Currently not working, of 19 St. Marks Close, No 027280 of 2016 Little Common, Bexhill-on-Sea, East Sussex, TN39 4PW, formerly of Date of Filing Petition: 24 March 2016 27 Hillcrest Avenue, Bexhill-on-Sea, East Sussex, TN39 4DA Bankruptcy order date: 04 May 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor’s (2538325) No 5001742 of 2016 Date of Filing Petition: 7 May 2016 Bankruptcy order date: 9 May 2016 DOBSON2538621 , RONALD MARTIN Whether Debtor's or Creditor's PetitionDebtor's Flat 4, 240 Stanstead Road, LONDON, SE23 1DD C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Birth details: 26 November 1963 1UG, telephone: 01392 889650 RONALD MARTIN DOBSON occupation unknown residing at Flat 4, Capacity of office holder(s): Receiver and Manager 240 Stanstead Road, London SE23 1DD 9 May 2016 (2538617) In the County Court at Croydon No 54 of 2016 Date of Filing Petition: 25 January 2016 2538623BELFIELD, LAUREN Bankruptcy order date: 3 May 2016 10 Lenfield Drive, Haydock, St. Helens, WA11 0AR Time of Bankruptcy Order: 12:33 Birth details: 18 February 1991 Whether Debtor's or Creditor's PetitionCreditor's Lauren Belfield,Currently not working, formerly known as Lauren Name and address of petitioner: London Borough of Lewisham2nd Easton, of 10 Lenfield Drive, Haydock, St. Helens, Merseyside, WA11 Floor, Laurence House, LONDON, SE6 4RU 0AR, formerly of 1 The Warren, Newton-Le-Willows, Merseyside, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 WA12 9GR, and formerly of 23 Wellbrow Road, Walton, Merseyside, 1XN, telephone: 0208 681 5166 L4 6TX Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 3 May 2016 (2538621) No 5001726 of 2016 Date of Filing Petition: 6 May 2016 Bankruptcy order date: 9 May 2016 EARDLEY,2538616 LEE ANDREW Time of Bankruptcy Order: 00:00 24 Birch Avenue, Brigg, DN20 8AP Whether Debtor's or Creditor's PetitionDebtor's Birth details: 9 January 1977 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Lee Andrew Eardley,Employed, of 24 Birch Avenue, Brigg, 8QH, telephone: 0191 260 4600, email: Lincolnshire, DN20 8AP [email protected] In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5001470 of 2016 9 May 2016 (2538623) Date of Filing Petition: 3 May 2016 Bankruptcy order date: 4 May 2016 Time of Bankruptcy Order: 00:00 BUGG,2538612 RICHARD STEVE Whether Debtor's or Creditor's PetitionDebtor's 32 Roseberry Crescent, Eston, Whalehill, Middlesbrough, TS9 6ER S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birth details: 5 October 1970 3ZA, telephone: 029 2036 8700 Richard Steve Bugg,Employed, of 32 Roseberry Crescent, Eston, Capacity of office holder(s): Official Receiver Whalehill, Middlesbrough, TS9 6ER formerly of 12 Ironstone Court, 4 May 2016 (2538616) Trunk Road, Eston, Middlesbrough, Cleveland, TS69QG In the Office of the Adjudicator No 5001400 of 2016 ELLIOTT,2538620 GAVIN DAVID Date of Filing Petition: 30 April 2016 Flat 2, Victoria Place, 6 Victoria Street, Nottingham, NG16 3AW Bankruptcy order date: 9 May 2016 Birth details: 14 October 1981 Whether Debtor's or Creditor's PetitionDebtor's Gavin David Elliott,Employed, of Flat 2, Victoria Place, 6 Victoria T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Street, Nottingham, NG16 3AW, formerly of 1 South Muskham, 6000 Church st, Southwell, Nottinghamshire, NG25 0HQ, and formerly of 4 Capacity of office holder(s): Receiver and Manager South Muskham, prebend, Church Street, Southwell, 9 May 2016 (2538612) Nottinghamshire, NG25 0HQ In the Office of the Adjudicator No 5001566 of 2016 CLAREMONT,2538629 NICHOLAS FRANCIS Date of Filing Petition: 4 May 2016 54 Nettleton Drive, Witham St. Hughs, Lincoln, LN6 9GF Bankruptcy order date: 6 May 2016 Birth details: 16 April 1982 Time of Bankruptcy Order: 00:00 Nicholas Francis Claremont, Employed, of 54 Nettleton Drive, Witham Whether Debtor's or Creditor's PetitionDebtor's St. Hughs, Lincoln, Lincolnshire, LN6 9GF formerly of 96 Tall Pines S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Road, Witham St Hughs, Lincoln, Lincolnshire, LN6 9RT and formerly 3ZA, telephone: 029 2036 8700 of Apartment 6, 40 Anstey House, Hanover Square, Leeds, LS3 1BQ Capacity of office holder(s): Official Receiver and formerly of 9 Moorhen Close, Lincoln, Lincolnshire, LN6 9JD 6 May 2016 (2538620) In the Office of the Adjudicator No 5001478 of 2016 Date of Filing Petition: 3 May 2016 ELLIOTT,2538246 ALLEN R Bankruptcy order date: 4 May 2016 Occupation Consultant, 63 Millisle Road, Donaghadee, BT21 0HZ Time of Bankruptcy Order: 00:00 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor's No 002444 of 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 08 January 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 04 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2538246) 4 May 2016 (2538629)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538649FERENC, LEOPOLD MARK GRIFFITHS,2538677 ROBERT IAN The Old Coach House, Chilsham Lane, Herstmonceux, Hailsham, 3 Wheatfield, Leybourne, West Malling, ME19 5QB BN27 4QG Birth details: 1 January 1978 Birth details: 26 November 1961 Robert Ian Griffiths, Self Employed, of 3 Wheatfield, Leybourne, West Leopold Mark Ferenc, Currently not working, of The Old Coach Malling, Kent, ME19 5QB, and carrying on business as Robert House, Chilsham Lane, Herstmonceux, Hailsham, East Sussex, BN27 Griffiths from 3 Wheatfield, Leybourne, Kent, ME19 5QB 4QG, formerly of Broyle Barn, Ringmer, East Sussex, BN8 5PW. In the Office of the Adjudicator In the Office of the Adjudicator No 5001644 of 2016 No 5001662 of 2016 Date of Filing Petition: 5 May 2016 Date of Filing Petition: 6 May 2016 Bankruptcy order date: 6 May 2016 Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham L CookApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 May 2016 (2538677) 6 May 2016 (2538649)

GRINTER,2538712 KATE ISOBEL 2538615GANGI, JALEH 16 Drake Close, Taunton, TA2 6TU 23 Latimer Close, Watford, WD18 6XL Birth details: 16 March 1978 Birth details: 25 March 1968 Kate Isobel Grinter,Employed, of 16 Drake Close, Taunton, Somerset, Jaleh Gangi, Currently not working, also known as Jaleh Gangi Nasir TA2 6TU, United Kingdom formerly of 1 Chelmer Close, Taunton, TA1 Kandi, of 23 Latimer Close, Watford, Hertfordshire, WD18 6XL, 2TB, Somerset and formerly of 54 Copse Lane, Ilton, Ilminster, TA19 formerly of 11 York House, 26-30, Rickmanworth, Watford, 9HQ, Somerset Hertfordshire, WD18 7HT, formerly of 41, Aldenham Road, Bushey, In the Office of the Adjudicator Hertfordshire, WD23 2NB and formerly of 33D, Eastbury Road, No 5001746 of 2016 Waford, Hertfordshire, WD19 4PU. Date of Filing Petition: 7 May 2016 In the Office of the Adjudicator Bankruptcy order date: 9 May 2016 No 5001540 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 May 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 9 May 2016 (2538712) Capacity of office holder(s): Receiver and Manager 9 May 2016 (2538615) GUEST,2538902 PAUL MICHAEL Crail, Plain Road, Smeeth, Ashford, TN25 6QU GAUNTLETT-GILBERT,2538678 MARIA ROSEANNA Birth details: 28 May 1971 15 St Elizabeth Court, 10 Campion Road, London, E1O 5BH Paul Michael Guest,Currently not working, of Crail, Plain Road, Birth details: 20 October 1973 Smeeth, Ashford, Kent, TN25 6QU formerly of Woolpack Inn, Church Maria Roseanna Gauntlett-Gilbert, Currently not working of 15 St Road, Smeeth, Ashford, Kent, TN25 6RX formerly trading as The Elizabeth Court, 10 Campion Road, London, E10 5BH Woolpack Inn, Church Road, Smeeth, Ashford, Kent, TN25 6RX In the Office of the Adjudicator In the Office of the Adjudicator No 5001760 of 2016 No 5001664 of 2016 Date of Filing Petition: 8 May 2016 Date of Filing Petition: 6 May 2016 Bankruptcy order date: 9 May 2016 Bankruptcy order date: 9 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 6000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 May 2016 (2538678) Capacity of office holder(s): Receiver and Manager 6 May 2016 (2538902)

GILLESPIE,2538718 FRASER ALEXANDER JOHN 28 Cresswell Street, Blackpool, FY3 8SE HARKNESS,2538903 SCOTT WILLIAM Birth details: 10 January 1978 13 Uffington Drive, BRACKNELL, Berkshire, RG12 9HP Fraser Alexander John Gillespie, Currently not working, of 28 Birth details: 19 October 1980 Cresswell Street, Blackpool, Lancashire, FY3 8SE, formerly of 46, Scott William Harkness currently residing at 13 Uffington Drive Pembroke Court, Queens Promenade, Blackpool, Lancashire, FY2 Bracknell Berks RG12 9HP Currently employed as a Support Worker 9PY In the County Court at Reading In the Office of the Adjudicator No 65 of 2016 No 5001642 of 2016 Date of Filing Petition: 1 April 2016 Date of Filing Petition: 5 May 2016 Bankruptcy order date: 1 April 2016 Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0118 958 1931 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 1 April 2016 (2538903) 6 May 2016 (2538718)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 109 PEOPLE

HALE,2538679 JONATHAN JAMES IRONS,2538711 SARAH ELIZABETH 38 Orleans Road, London, SE19 3TA 4 The Cottages, Welgate, Mattishall, NR20 3PJ Birth details: 6 May 1968 Birth details: 22 October 1969 Jonathan James Hale, Currently not working, also known as Jon Hale, Sarah Elizabeth Irons, Employed, formerly known as Sarah Chappell, of 38 Orleans Road, London, SE19 3TA, formerly of 15 Stroud Place, of 4 The Cottages, Welgate, Mattishall, Dereham, NR20 3PJ and Salisbury, Wiltshire, SP1 1JQ, previously trading as Jonathan James formerly of 33 Church Street, Bradenham, Norfolk, IP25 7QL. Hale at 15 Stroud Place, Salisbury, Wiltshire, SP1 1JQ, formerly at In the Office of the Adjudicator Yew Tree Cottage, South Street, Great Wishford, Salisbury, Wiltshire, No 5001698 of 2016 SP2 0N, previously a Director. Date of Filing Petition: 6 May 2016 In the Office of the Adjudicator Bankruptcy order date: 9 May 2016 No 5001658 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 May 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: L Cook3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0208 681 [email protected] 5166 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 9 May 2016 (2538711) 9 May 2016 (2538679)

JEWITT,2538714 FIONA LOUISE 2538300HARRISON, HARRY 6 Barleycroft, SCARBOROUGH, North Yorkshire, YO11 3AR Occupation Unknown, 70 Rickamore Road Upper, Templepatrick, FIONA LOUISE JEWITT, also known as FIONA JEWITT, of 6 Ballyclare, BT39 0JF Barleycroft, Filey Road, Scarborough, YO11 3AR, lately residing at 19 In the The High Court of Justice in Northern Ireland Stepney Close, Scarborough, YO12 5DN, both in the county of North No 117501 of 2015 Yorkshire. Date of Filing Petition: 16 December 2015 In the County Court at Scarborough Bankruptcy order date: 06 May 2016 No 19 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2538300) Date of Filing Petition: 18 March 2016 Bankruptcy order date: 9 May 2016 Whether Debtor's or Creditor's PetitionCreditor's HAWKINS,2538680 EMMA LOUISE Name and address of petitioner: Market Invoice LimitedHogarth Trewetha, Tinkers Hill, Polruan, Fowey, PL23 1PY House, 136 High Holborn, LONDON, WC1V 6PX Birth details: 24 September 1984 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Emma Louise Hawkins, Employed, of Trewetha, Tinkers Hill, Polruan, 6000 Fowey, Cornwall, PL23 1PY, formerly of Roxford Cottage, Church Capacity of office holder(s): Receiver and Manager Street, Binsted, Hampshire, GU34 4NX, and formerly of Burnham 9 May 2016 (2538714) Lodge, Upper Froyle, Alton, Hampshire, GU34 4JH In the Office of the Adjudicator No 5001392 of 2016 JEYNES,2538713 NICHOLAS Date of Filing Petition: 30 April 2016 6 Freemans Close, Twyning, Tewkesbury, GL20 6JP Bankruptcy order date: 3 May 2016 Birth details: 23 May 1969 Time of Bankruptcy Order: 00:00 Nicholas Jeynes,Self Employed, of 6 Freemans Close, Twyning, Whether Debtor's or Creditor's PetitionDebtor's Tewkesbury, Gloucestershire, GL20 6JP, United Kingdom and G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: carrying on business as Nicholas Jeynes from Alderton Garage, Stow 0115 852 5000 Rd, Alderton, Tewkesbury, GL20 8NH, UK Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 3 May 2016 (2538680) No 5001688 of 2016 Date of Filing Petition: 6 May 2016 Bankruptcy order date: 9 May 2016 HODGSON,2538681 MARTYN IAN Time of Bankruptcy Order: 00:00 6 Whitby Grove, Hartlepool, TS24 7JF Whether Debtor's or Creditor's PetitionDebtor's Birth details: 6 October 1984 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Martyn Ian Hodgson, Currently not working, of 6 Whitby Grove, 1UG, telephone: 01392 889650 Hartlepool, Durham, TS24 7JF, formerly of 31 Baden Street, Capacity of office holder(s): Receiver and Manager Hartlepool, TS26 9BJ, and formerly of 28 Endrick Road, Hartlepool, 9 May 2016 (2538713) TS25 4DW In the Office of the Adjudicator No 5001700 of 2016 KHAN,2538873 HAMMAD AKHTAR Date of Filing Petition: 6 May 2016 15 Curzon Road, LONDON, W5 1NE Bankruptcy order date: 9 May 2016 Birth details: 15 May 1980 Time of Bankruptcy Order: 00:00 HAMMAD AKHTAR KHAN of 15 Curzon Road, Ealing, Greater Whether Debtor's or Creditor's PetitionDebtor's London, W5 1NE, a web designer S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the High Court Of Justice 3ZA, telephone: 029 2036 8700 No 2903 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 4 September 2015 9 May 2016 (2538681) Bankruptcy order date: 27 April 2016 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 27 April 2016 (2538873)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538715KELLY, DEREK MARTIN MATUSZEK,2538675 KORNEL 36 Frobisher Road, London, N8 0QX 19 Benedict Lane, Hebburn, NE31 2GA Birth details: 12 January 1984 Birth details: 26 March 1974 Derek Martin Kelly, Employed, of 36 Frobisher Road, London, N8 0QX Kornel Matuszek, Employed, of 19 Benedict Lane, Hebburn, Tyne and formerly of 46 Floyd Road, London, SE7 8AN and formerly of 3 St Wear, NE31 2GA, formerly of 246 Eastgarth, Newcastle Upon Tyne, Sylvesters Villas, Malahide, Dublin, Eire, Ireland Tyne and Wear, NE5 4HD, and formerly of 24 Alnham Court, In the Office of the Adjudicator Newcastle Upon Tyne, Tyne and Wear, NE3 2JT. No 5000290 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 April 2016 No 5001690 of 2016 Bankruptcy order date: 5 May 2016 Date of Filing Petition: 6 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 9 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 5 May 2016 (2538715) Capacity of office holder(s): Receiver and Manager 9 May 2016 (2538675)

2538664KHAN, MOHAMMED 26 Southwold Drive, BARKING, Essex, IG11 9AU MAW,2538657 CRAIG Birth details: 5 October 1954 25 Lund Lane, Barnsley, S71 5NT MOHAMMED KHAN Occupation unknown of 99 Gainsborough Road, Birth details: 8 October 1987 Dagenham, Essex RM8 2DP Craig Maw,Employed, of 25 Lund Lane, Barnsley, South Yorkshire, In the County Court at Romford S71 5NT, formerly of 111 THORNTON ROAD, BARNSLEY, SOUTH No 251 of 2015 YORKSHIRE, S70 3LG Date of Filing Petition: 29 September 2015 In the Office of the Adjudicator Bankruptcy order date: 28 April 2016 No 5001732 of 2016 Time of Bankruptcy Order: 10:14 Date of Filing Petition: 7 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 May 2016 Name and address of petitioner: LONDON BOROUGH OF BARKING Whether Debtor's or Creditor's PetitionDebtor's AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 6000 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 May 2016 (2538657) Capacity of office holder(s): Receiver and Manager 28 April 2016 (2538664) MCMAHON,2538324 ANN MARIE Occupation Haulier, 143 Lagmore Meadows, Dunmurry, Belfast, BT17 LANGTON,2538656 MICHAEL 0TE 293 Coronation Road North, Hull, HU5 5RE In the The High Court of Justice in Northern Ireland Birth details: 11 August 1969 No 023004 of 2016 Michael Langton, Self Employed, of 293 Coronation Road North, Hull, Date of Filing Petition: 10 March 2016 East Riding of Yorkshire, HU5 5RE and carrying on business as Bankruptcy order date: 04 May 2016 Michael Langton from 293 Coronation Road North, Hull, East Riding Whether Debtor's or Creditor's PetitionCreditor’s (2538324) of Yorkshire, HU5 5RE In the Office of the Adjudicator No 5001628 of 2016 O'REGAN,2538797 DERMOT NICHOLAS THOMAS Date of Filing Petition: 5 May 2016 Basement Flat, 17 Stanley Road, Cotham, Bristol, BS6 6NP Bankruptcy order date: 9 May 2016 Birth details: 30 May 1955 Time of Bankruptcy Order: 00:00 Dermot Nicholas Thomas O'regan,Currently not working, of Basement Whether Debtor's or Creditor's PetitionDebtor's Flat, 17 Stanley Road, Cotham, Bristol, Somerset, BS6 6NP J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, In the Office of the Adjudicator telephone: 01223 324480 No 5001574 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 May 2016 9 May 2016 (2538656) Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MARSH,2538669 EMILY ELIZABETH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 2 Hallworth Drive, Stotfold, Hitchin, SG5 4HR 0115 852 5000 Birth details: 19 August 1986 Capacity of office holder(s): Receiver and Manager Emily Elizabeth Marsh,Employed, formerly known as Emily Spencer, 6 May 2016 (2538797) of 2 Hallworth Drive, Stotfold, Hitchin, Bedfordshire, SG5 4HR, formerly of 95 Vaughan Road, Stotfold, Bedfordshire, SG5 4EN, In the Office of the Adjudicator No 5001734 of 2016 Date of Filing Petition: 7 May 2016 Bankruptcy order date: 9 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 9 May 2016 (2538669)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 111 PEOPLE

OSULA,2538666 SERGE RAYMOND OVEUBE RIDLEY,2538717 DAVID CHARLES 8 Cinder Close, Guilden Sutton, CHESTER, CH3 7EP Freskin, Jackmans Lane, WOKING, Surrey, GU21 7QU Birth details: 21 June 1962 Birth details: 1 June 1953 SERGE RAYMOND OVEUBE OSULA, cardiologist, of 8 Cinder Close DAVID CHARLES RIDLEY of not known, England, occupation Guilden Sutton Chester Cheshire CH3 7EP and lately of 29 Upton unknown and address unknown but lately resding at Freskin, Drive, CHESTER, CH2 1BY. Jackmans Lane, Woking, Surrey GU21 7QU In the High Court Of Justice In the High Court Of Justice No 2592 of 2015 No 354 of 2016 Date of Filing Petition: 28 July 2015 Date of Filing Petition: 20 March 2016 Bankruptcy order date: 14 March 2016 Bankruptcy order date: 3 May 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: HMRCN I Contributions Office, Name and address of petitioner: Commissioners for HM Revenue & Benton Park View, NEWCASTLE UPON TYNE, NE98 1ZZ CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birkenhead, CH41 6DU, telephone: 0151 666 0220 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 March 2016 (2538666) 3 May 2016 (2538717)

2538658PATEL, JAY RITCHIE,2538302 SIOBAN 27 Limesdale Gardens, EDGWARE, Middlesex, HA8 5JD Occupation Civil Servant, 16 Carlisle Avenue, Ballynahinch, BT24 8PH Birth details: 19 December 1982 In the The High Court of Justice in Northern Ireland JAY PATEL OF 27 LIMESDALE GARDENS EDGWARE HA8 5JD No 038342 of 2016 CURRENTLY COMPANY DIRECTOR Date of Filing Petition: 29 April 2016 In the County Court at Central London Bankruptcy order date: 03 May 2016 No 2550 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2538302) Date of Filing Petition: 23 July 2015 Bankruptcy order date: 24 February 2016 Time of Bankruptcy Order: 10:49 ROBERTSON,2538670 HAYLEY Whether Debtor's or Creditor's PetitionCreditor's 4 The Gables, ONGAR, Essex, CM5 0GA Name and address of petitioner: MEADWAY PRIVATE HIRE LTDB D Birth details: 2 June 1966 O Llp, 55 Baker Street, LONDON, W1U 7EU HAYLEY ROBERTSON occupation unknown of 4 The Gables, Ongar, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Essex, CM5 0GA 1XN, telephone: 0208 681 5166 In the County Court at Southend Capacity of office holder(s): Receiver and Manager No 0215 of 2015 24 February 2016 (2538658) Date of Filing Petition: 11 September 2015 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 15:03 PELLING,2538663 MICHAEL JAMES Whether Debtor's or Creditor's PetitionCreditor's 16 Crescent Avenue, WHITBY, North Yorkshire, YO21 3ED Name and address of petitioner: Epping Forest District CouncilCivic Birth details: 15 December 1959 Offices, High Street, Epping, CM16 4BZ Michael James Pelling, Director, of 16 Crescent Avenue, Whitby, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- North Yorkshire, YO21 3ED ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the Office of the Adjudicator [email protected] No 5001678 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 6 May 2016 31 March 2016 (2538670) Bankruptcy order date: 9 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's ROSSITER,2538913 SHARON G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 21 Oystermouth Way, Coedkernew, Casnewydd, NP10 8EA 0115 852 5000 Birth details: 15 October 1958 Capacity of office holder(s): Official Receiver Sharon Rossiter, Currently not working, of 21 Oystermouth Way, 9 May 2016 (2538663) Coedkernew, Casnewydd, NP10 8EA. In the Office of the Adjudicator No 5001692 of 2016 PUGH,2538661 PAUL ERIC CRANMER Date of Filing Petition: 6 May 2016 24 St Cuthberts Close, Southport, PR97NW Bankruptcy order date: 9 May 2016 Birth details: 6 January 1949 Time of Bankruptcy Order: 00:00 Eric Cranmer Paul Pugh also known as Paul Pugh, Retired, of 24 St Whether Debtor's or Creditor's PetitionDebtor's Cuthberts Close, Southport, Merseyside, PR9 7NW J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, In the Office of the Adjudicator telephone: 01223 324480 No 5001602 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 5 May 2016 9 May 2016 (2538913) Bankruptcy order date: 6 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 6 May 2016 (2538661)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538674ROYAL, SIMON SANDERSON,2538655 STEPHEN 61 Anderson Street, Alvaston, Derby, DE24 8PS 4 Hartford, Killingworth, NEWCASTLE UPON TYNE, NE12 5BR Birth details: 19 March 1967 Stephen Sanderson Occupation unknown, of Hartford, Killimgworth, Simon Royal, Currently not working, of 61 Anderson Street, Alvaston, Newcastle upon Tyne, NE12 5BR. Derby, Derbyshire, DE24 8PS In the County Court at Newcastle-upon-Tyne In the Office of the Adjudicator No 12 of 2016 No 5001744 of 2016 Date of Filing Petition: 11 January 2016 Date of Filing Petition: 7 May 2016 Bankruptcy order date: 25 April 2016 Bankruptcy order date: 9 May 2016 Time of Bankruptcy Order: 12:59 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Sumlock Electronics (North East) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 LimitedOxford Chambers, Oxford Road, Guiseley, LEEDS, LS20 9AT 3ZA, telephone: 029 2036 8700 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 9 May 2016 (2538674) [email protected] Capacity of office holder(s): Receiver and Manager 25 April 2016 (2538655) 2538303RUSSELL, ROBERT F Occupation Former Convenience Store Proprietor, residing at 57 Park View, Cloughoge, Newry, BT35 8LX, formerly t/a 29 Main Avenue, STANGROOM,2538672 TRACY Derrybeg, Newry, BT35 6EY 23 Oakridge Road, Ushaw Moor, Durham, DH7 7LN In the The High Court of Justice in Northern Ireland Birth details: 29 January 1970 No 110034 of 2015 Tracy Stangroom, Employed, of 23 Oakridge Road, Ushaw Moor, Date of Filing Petition: 20 November 2015 Durham, DH7 7LN and formerly of 57 Whitehouse Court, Ushaw Bankruptcy order date: 05 May 2016 Moor, Durham, DH7 7NH. Whether Debtor's or Creditor's PetitionCreditor’s (2538303) In the Office of the Adjudicator No 5001694 of 2016 Date of Filing Petition: 6 May 2016 SHARMA2538660 , KIRAN Bankruptcy order date: 9 May 2016 9 Darley Street, LEICESTER, LE2 0GB Time of Bankruptcy Order: 00:00 KIRAN SHARMA, 9 Darley Street, Leicester, LE2 0GB, United Whether Debtor's or Creditor's PetitionDebtor's Kingdom. G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the County Court at Leicester 0115 852 5000 No 51 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 9 March 2016 9 May 2016 (2538672) Bankruptcy order date: 3 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's STOCKLEY,2538665 KELLY Name and address of petitioner: NATIONAL WESTMINSTER 131 Clarendon Road, Southampton, SO16 4GD BANK135 BISHOPSGATE, LONDON, EC2M 3UR Birth details: 12 November 1984 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: KELLY STOCKLEY, Employed, of 131 Clarendon Road, 0115 852 5000 Southampton, Hampshire, SO16 4GD, United Kingdom formerly of 12 Capacity of office holder(s): Official Receiver Oakley Rd, Shirley, Southampton, SO16 4LG and formerly of 112 3 May 2016 (2538660) Clarendon, Shirely, Southampton, Hampshire, SO16 4GE. In the Office of the Adjudicator No 5001544 of 2016 SYMONDS,2538662 DEBORAH JANE Date of Filing Petition: 4 May 2016 54 Trafalgar Road, NEWPORT, Isle of Wight, PO30 1QN Bankruptcy order date: 4 May 2016 Birth details: 22 November 1972 Time of Bankruptcy Order: 00:00 Deborah Jane Symonds, an Assistant Manager residing at 54 Whether Debtor's or Creditor's PetitionDebtor's Trafalgar Road, Newport, Isle of Wight PO30 1QN also known as G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Deborah Jane Magee and Deborah Jane McBride lately residing at 24 0115 852 5000 Yarborough Road, East Cowes, Isle of Wight PO32 6SH Capacity of office holder(s): Receiver and Manager In the County Court at Newport (Isle of Wight) 4 May 2016 (2538665) No 18 of 2016 Date of Filing Petition: 15 March 2016 Bankruptcy order date: 15 March 2016 TROWBRIDGE,2538659 CHRISTOPHER MARK Time of Bankruptcy Order: 09:28 5 Bower, Child Okeford, BLANDFORD FORUM, Dorset, DT11 8HJ Whether Debtor's or Creditor's PetitionDebtor's Birth details: 13 May 1987 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Christopher Mark Trowbridge, a bricklayer, of 5 Bower, Child Okeford, telephone: 0118 958 1931 Blandford Forum, Dorset, DT11 8HJ, lately of 54 Hod View, Capacity of office holder(s): Receiver and Manager Stourpaine, Blandford Forum, Dorset, DT11 8TN, lately a company 15 March 2016 (2538662) director. In the County Court at Bournemouth No 375 of 2015 Date of Filing Petition: 18 August 2015 Bankruptcy order date: 7 March 2016 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TRAVIS PERKINS TRADING COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 7 March 2016 (2538659)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 113 PEOPLE

TATTERSLEY,2538676 DARREN LEE WOOLLARD,2538668 TINA DEBORAH 207 Leeds Road, Rothwell, Leeds, LS26 0HZ 114 Britannia Road, Ipswich, IP4 5LA Birth details: 31 August 1986 Birth details: 20 October 1964 DARREN LEE TATTERSLEY, a self employed subcontractor of 207 Tina Deborah Woollard, Employed, of 114 Britannia Road, Ipswich, Leeds Road, Rothwell, Leeds, West Yorkshire, LS26 0HZ, lately Suffolk, IP4 5LA residing at 87 Fairfax Crescent, Halifax, HX3 9SQ and formerly of 4 In the Office of the Adjudicator New Forest Way, Leeds, LS10 4GH. No 5001502 of 2016 In the Office of the Adjudicator Date of Filing Petition: 3 May 2016 No 5001508 of 2016 Bankruptcy order date: 4 May 2016 Date of Filing Petition: 3 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 4 May 2016 (2538668) Capacity of office holder(s): Receiver and Manager 4 May 2016 (2538676) FINAL MEETINGS

2538667VIDA, CLAUDIA MADALINA In2538698 the High Court of Justice, London 17 Cracklewood Close, West Moors, Ferndown, BH22 0DU No 723 of 2009 Birth details: 15 July 1992 NIKE AMUDA Claudia Madalina Vida, Currently not working, of 17 Cracklewood Married Close, West Moors, Ferndown, Dorset, BH22 0DU, formerly of 4 The Current Residential Address: 31 Edinburgh Crescent, Waltham Cross, Grove, Bournemouth, Dorset, BH9 2TR Hertfordshire EN8 7QX. Trading Address: 7 Wentworth Street, London In the Office of the Adjudicator E1 7TB No 5001668 of 2016 Birth details: 2 March 1962 Date of Filing Petition: 6 May 2016 Unemployed Bankruptcy order date: 6 May 2016 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Time of Bankruptcy Order: 12:15 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Whether Debtor's or Creditor's PetitionDebtor's at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Blagrave Street, Reading RG1 1PW, on 15 June 2016, at 10.30 am, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 for the purpose of considering the Trustee in Bankruptcy’s final report Capacity of office holder(s): Receiver and Manager and granting his release. To be entitled to vote at the meeting a 6 May 2016 (2538667) Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy at Harrisons Business Recovery and Insolvency 2nd Floor, 33 Blagrave Street, Reading RG1 WHITE,2538334 JOHN PAUL 1PW, no later than 12.00 noon on 14 June 2016. Occupation Former Convenience Store Proprietor,14b Carrivekeeney Paul BoyleTrustee in Bankruptcy. Date of Appointment: 7 October Road, Newry, BT35 7LU 2010. In the The High Court of Justice in Northern Ireland Further Details contact – Lucy Denne, email address: No 110044 of 2015 [email protected], telephone: 01189 510798, Case Code: Date of Filing Petition: 20 November 2015 AMUDA001. (2538698) Bankruptcy order date: 05 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2538334) In2538697 the Lancaster County Court No 149 of 2010 WILLETTS,2538671 MARK ALVIN FRANK MICHAEL BOOTH Sutton Cottage, Eastbourne Road, Seaford, BN25 3PJ In Bankruptcy Birth details: 11 August 1958 Residential address: Sycamore House, New Barns Road, Arnside, Mark Alvin Willetts, Employed, of Sutton Cottage, Eastbourne Road, Carnforth, LA5 0BD. Date of birth: 6 February 1950. Occupation: Seaford, East Sussex, BN25 3PJ formerly of 7 French's Court, Dentist. Seaford, East Sussex, BN25 1HW and formerly of 51 Falaise, West A final meeting of creditors has been summoned by the Joint Trustees Quay, Newhaven, East Sussex, BN9 9GG under section 331 of the Insolvency Act 1986 for the purpose of: In the Office of the Adjudicator receiving the report of the Joint Trustees in bankruptcy of the No 5001590 of 2016 administration of the bankrupt’s estate and determining whether the Date of Filing Petition: 4 May 2016 Joint Trustees should have their release under section 299 of the Bankruptcy order date: 5 May 2016 Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Time of Bankruptcy Order: 00:00 Gate, Brighton Road, Crawley, RH11 9PT on 10 August 2016 at 10.30 Whether Debtor's or Creditor's PetitionDebtor's am. A proxy form must be lodged with the Joint Trustees (together H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, with a completed proof of debt form if you have not already lodged Birkenhead, CH41 6DU, telephone: 0151 666 0220 one) not later than 9 August 2016 to entitle you to vote by proxy at the Capacity of office holder(s): Receiver and Manager meeting. 5 May 2016 (2538671) Date of Appointment: 1 March 2011 following a meeting of creditors held on 23 February 2011. Office Holder details: Christopher John Nutting (IP No. 8059) and David John Standish (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. For more information contact: The Joint Trustees, Tel: 020 7694 3203. Alternative contact: Richard Cooper, KPMG LLP, 1 Forest Gate, Brighton Road, Crawley, RH11 9PT Christopher John Nutting, Joint Trustee 09 May 2016 (2538697)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538694In the Lancaster County Court • having an account laid before it showing the manner in which the No 150 of 2010 bankruptcy has been conducted and the property of the Debtor CHERYL JUDITH BOOTH disposed of and of hearing any explanation that may be given by the In Bankruptcy Trustee, determining whether the Joint Trustees should have their Residential address: Sycamore House, New Barns Road, Arnside, release under Section 299 of the INSOLVENCY ACT 1986 Carnforth, LA5 0BD. Date of birth: 19 September 1951. Occupation: Proxy forms must be lodged with me at the above address by 12 Dental Assistant. Noon on the business day before the meeting to entitle creditors to A final meeting of creditors has been summoned by the Trustee under vote by proxy at the meeting. (Password forms are available on section 331 of the Insolvency Act 1986 for the purpose of: receiving request). Please note that my staff and I will not accept receipt of the report of the Trustee in bankruptcy of the administration of the completed proxy forms by email. Submission of proxy forms by email bankrupt’s estate and determining whether the Trustee should have will lead to the proxy being held invalid and the vote not cast. their release under section 299 of the Insolvency Act 1986. The Any person who requires further information may contact the Joint meeting will be held at KPMG LLP, 1 Forest Gate, Brighton Road, Trustee by telephone on 01702 467255. Alternatively, enquiries can Crawley, RH11 9PT on 10 August 2016 at 10.00 am. A proxy form be made to Laura Bodgi by e-mail at laura.bodgi@begbies- must be lodged with the Joint Trustees (together with a completed traynor.com or by telephone on 01702 467255, proof of debt form if you have not already lodged one) not later than 9 Jamie Taylor, Joint Trustee August 2016 to entitle you to vote by proxy at the meeting. 9 May 2016 (2538692) Date of Appointment: 1 March 2011 following a meeting of creditors held on 23 February 2011. Office Holder details: Christopher John Nutting (IP No. 8059) and David John Standish (IP No. 8798) both of In2538957 the Sheffield County Court KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, No 435 of 2013 Hampshire SO53 3TG. For more information contact: The Joint GAIL COULSON Trustees, Tel: 020 7694 3203. Alternative contact: Richard Cooper, Residential Address: 38 Beaumont Avenue, Manor Park, Sheffield S2 KPMG LLP, 1 Forest Gate, Brighton Road, Crawley, RH11 9PT 1RX. Date of Birth: 7 May 1966. Occupation: Cook Supervisor. Christopher John Nutting, Trustee Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 09 May 2016 (2538694) 1986, that a Meeting of the Bankrupt's Creditors will be held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 14 July 2016 at 10.00am for the purpose of considering the Trustee in Bankruptcy's 2538725In the Preston County Court final report and granting his release. To be entitled to vote at the No 304 of 2012 Meeting, a Creditor must give written details of his debt (including the MARTIN JAMES CAREFOOT amount) and lodge any necessary form of proxy and/or postal Formerly In Bankruptcy resolution at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, Residential address: Halfpenny Lane Farm, 78 Halfpenny Lane, LS1 5DQ, no later than 12 noon on 13 July 2016 (or deliver them to Longridge PR3 2EA. Occupation: Self-employed. Date of birth: 3 April the Chairman at the Meeting). 1949 Office Holder Details: Michael Chamberlain (IP number 8735) of Notice is hereby given that the Trustee has summoned a final meeting Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Date of Appointment: 21 May 2014. Further information about this 1986 for the purpose of receiving the Trustee’s report of the case is available from David Render at the offices of Chamberlain & administration of the Bankrupt’s estate and determining whether the Co on 0113 242 0808 or at [email protected]. Trustee should be given their release. The meeting will be held at Michael Chamberlain , Trustee (2538957) West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, West Lancs WN8 9TG on 19 July 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors In2538756 the Newcastle County Court must lodge their proxies with the Trustee at Refresh Recovery No 1113 of 2010 Limited, West Lancashire Investment Centre, Maple View, White Moss SHAUN COWELL Business Park, Skelmersdale, West Lancs WN8 9TG by no later than Formerly In Bankruptcy 12.00 noon on the business day prior to the day of the meeting Residential address: 15 Meadowfield, Burnhope, County Durham, (together with a completed proof of debt form if this has not DH9 6AG, 53 Lesbury Close, Chester Ridge, Waldridge, Chester-le- previously been submitted). Date of Appointment: 5 December 2012. Street, DH2 3SS. Date of birth: 5 October 1968. Occupation: Not Office Holder details: Peter John Harold (IP No. 10810) of Refresh Known. Trading names or styles: Shaun Cowell Discount Golf Ltd. Recovery Limited, West Lancashire Investment Centre, Maple View, Trading address: South Moor Golf Club, The Middles, Craghead, White Moss Business Park, Skelmersdale, West Lancs WN8 9TG. Stanley, County Durham, DH9 6AG. Further details contact: Peter John Harold, Tel: 01695 711200. Notice is hereby given that the Trustee has summoned a final meeting Alternative contact: Bill Brandon. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Peter John Harold, Trustee 1986 for the purpose of receiving the Trustee’s report of the 10 May 2016 (2538725) administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at BDO LLP, Panell House, 159 Charles Street, Leicester, LE1 1LD on 12 July In2538692 the Southend County Court 2016 at 11.00am. In order to be entitled to vote at the meeting, No 529 of 2011 creditors must lodge their proxies with the Trustee at BDO LLP, Panell CHARL FRANCOIS CHAPMAN House, 159 Charles Street, Leicester, LE1 1LD by no later than 12 In Bankruptcy noon on the business day prior to the day of the meeting (together Residing at Wellside, Frog Street, Kelvedon Hatch, Brentwood, Essex, with a completed proof of debt form if this has not previously been CM15 0JJ submitted). Birth details: 9 September 1967 Date of Appointment: 1 June 2012. Office Holder details: Edward Kerr NOTICE IS HEREBY GIVEN pursuant to Section 331 of the (IP No. 9021) of BDO LLP, Pannell House, 159 Charles Street, INSOLVENCY ACT 1986 that a final meeting of creditors of the above Leicester, LE1 1LD. For further details contact: Edward Kerr, Tel: 0116 has been summoned by me, Jamie Taylor of Begbies Traynor 250 4400 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Edward Kerr, Trustee on Sea, SS1 2EG (IP number: 002748) appointed as Joint Trustee in 09 May 2016 (2538756) Bankruptcy of the above on 15 February 2012. The meeting will be held at my offices (as stated above) on 15 July 2016 at 10.00 am for the purposes of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 115 PEOPLE

In2538796 the Birmingham County Court Trustee pursuant to Section 299 of the Insolvency Act 1986. The No 249 of 2013 meeting will be held at 2nd Floor, Maidstone House, King Street, STUART RONALD DRURY Maidstone, Kent, ME15 6AW on 18 July 2016 at 10.00 am. A proxy In Bankruptcy form is available which must be lodged with me not later than 12.00 Residential address: 7 Station Road, Hampton in Arden, Solihull, B92 noon on 15 July 2016 to entitle you to vote at the meeting (together 0BJ. Date of Birth: 17 November 1975. Occupation: N/A with a completed proof of debt form if you have not already lodged Notice is hereby given that the Trustee has summoned a final meeting one). of the Bankrupt’s creditors under Section 331 of the Insolvency Act Date of appointment: 30 October 2013. Office Holder details: Ruth E 1986 for the purpose of receiving the Trustees’ report of the Duncan (IP No 9246) of RNF Business Advisory Limited, 2nd Floor, administration of the Bankrupt’s estate and determining whether the Maidstone House, King Street, Maidstone, Kent, ME15 6AW, Email: Trustee should be given their release. The meeting will be held at [email protected], Tel: 01622 764612, Fax: 01622 764622. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Ruth E Duncan, Trustee in Bankruptcy Street, London EC4V 6BJ on 20 July 2016 at 10.00 am. In order to be 10 May 2016 (2538790) entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later than 12.00 In2538636 the Scarborough County Court noon on the business day prior to the day of the meeting (together No 173 of 2012 with a completed proof of debt form is this has not previously been ARTUR MAREK HILMI submitted). Residential Address: 33 First Avenue, Hull, HU6 9NE. Formerly of: 3 Date of Appointment: 17 July 2013. Office Holder details: Michael Riverside Mews, Driffield, YO25 6PF. Date of Birth: 16 February 1980 Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. 1986, that a Meeting of the Bankrupt's Creditors will be held at Further details contact: Carisse Hollett, Email: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 14 July 2016 at [email protected] 11.00am for the purpose of considering the Trustee in Bankruptcy's Michael Colin John Sanders, Trustee final report and granting his release. To be entitled to vote at the 10 May 2016 (2538796) Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal resolution at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, 2538754In the Bournemouth and Poole County Court LS1 5DQ, no later than 12 noon on 13 July 2016 (or deliver them to No 253 of 2013 the Chairman at the Meeting). MARTIN WAYNE FISHER Office Holder Details: Michael Chamberlain (IP number 8735) of In Bankruptcy Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Formerly residing at 504 Wimborne Road, East Ferndown, Dorset, Date of Appointment: 13 August 2015. Further information about this BH22 9NE. Carrying on business on his own account as a Brick Layer case is available from David Render at the offices of Chamberlain & under the trading name Martin Wayne Fisher. Date of birth: 19 Co on 0113 242 0808 or at [email protected]. December 1968. Michael Chamberlain , Trustee (2538636) Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above has been summoned by me, Francis Gavin Savage of Begbies Traynor (Central) In2538922 the Stoke on Trent County Court LLP, 8a Carlton Crescent, Southampton, SO15 2EZ appointed as No 254 of 2012 Joint Trustee in Bankruptcy of the above on 27 September 2013. The ANDREA FRANCES MITTON meeting will be held at my offices (as stated above) on 15 May 2016 Formerly In Bankruptcy at 10.00 am for the purposes of: having an account laid before it Residential address: The Nook, Knutsford Road, Mobberley, WA16 showing the manner in which the bankruptcy has been conducted 7BJ (Formerly of 4 Springbrook Close, St Helens, WA10 5EN) Date of and the property of the Debtor disposed of and of hearing any Birth: 18 June 1963. Occupation: Dental Surgeon explanation that may be given by the Joint Trustees, determining Notice is hereby given that the Trustee has summoned a final meeting whether the Joint Trustees should have their release under Section of the Bankrupt’s creditors under Section 331 of the Insolvency Act 299 of the Insolvency Act 1986. Proxy forms must be lodged with me 1986 for the purpose of receiving the Trustee’s report of the at the above address by 12.00 noon on the business day before the administration of the Bankrupt’s estate and determining whether the meeting to entitle creditors to vote by proxy at the meeting. Please Trustee should be given his release. The meeting will be held at York note that my staff and I will not accept receipt of completed proxy House, 4 Sheepscar Way, Leeds, LS7 3JB on 5 July 2016 at 11.00 forms by email. Submission of proxy forms by email will lead to the am. In order to be entitled to vote at the meeting, creditors must proxy being held invalid and the vote not cast. lodge their proxies with the Trustee at York House, 4 Sheepscar Way, Date of Appointment: 27 September 2013. Office Holder details: Leeds, LS7 3JB by no later than 12.00 noon on the business day prior Francis Gavin Savage (IP No. 009950) of Begbies Traynor (Central) to the day ofthe meeting (together with a completed proof of debt LLP, 8a Carlton Crescent, Southampton, SO15 2EZ. Any person who form if this has not previously been submitted). requires further information may contact the Joint Trustees by Date of Appointment: 6 September 2012. Office Holder details: telephone on 023 8021 9820. Alternatively, enquiries can be made to Andrew John Bowers (IP No. 8328) of RE10 Finance, York House, 4 Chris Tate by e-mail at [email protected] or by Sheepscar Way, Leeds, LS7 3JB. Further details contact: Colin telephone on 023 8021 9820 Varley, Email: [email protected] Francis Gavin Savage, Joint Trustee Andrew John Bowers, Liquidator 10 May 2016 (2538754) 09 May 2016 (2538922)

In2538790 the County Court of Canterbury In2538757 the Brighton County Court No 662 of 2010 No 199 of 2012 PAULINE ANN GREGORY MARCUS AARON OSBORNE In Bankruptcy In Bankruptcy Address: 397 Northdown Road, Margate, Kent, CT9 3PE. Date of Bankrupt’s address: 17 Millcross Road, Portslade, Brighton, BN41 Birth: Unknown. Occupation: Unknown. 2BG. Bankrupt’s date of birth: 24 June 1970. Occupation: Unknown A Final Meeting of Creditors has been summoned by the Trustee A final meeting of creditors has been summoned by the Joint Trustees under Section 331 of the Insolvency act 1986 for the purpose of: The under section 331 of the Insolvency Act 1986 for the purpose of: approval of the Trustee’s Final Report and Receipts and Payments receiving the report of the Joint Trustees in bankruptcy of the Account; The ratification of the Trustee’s time costs in the sum of administration of the bankrupt’s estate and determining whether the £25,322.20 plus VAT; The authorisation and ratification of the Joint Trustees should have their release under section 299 of the Trustee’s disbursements indentified in the Trustee’s Receipts and Insolvency Act 1986. The meeting will be held on 26 July 2016 at Payments Account, plus VAT and the approval of the release of the 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford,

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Eastleigh, Hampshire, SO53 3TG. A proxy form must be lodged with Notice is further given under Section 330(1) of the INSOLVENCY ACT us at the address below (together with a completed proof of debt 1986 that no dividend will be declared. form if you have not already lodged one) not later than 25 July 2016 to Marc Landsman, Trustee in Bankruptcy, appointed on 26 May 2011. entitle you to vote by proxy at the meeting. Trustees’ appointment Lowry House 17 Marble Street, Manchester M2 3AW with effect from: 8 October 2013 following appointment by the Any queries should be addressed to: Secretary of State. Marc Landsman, IP Number 9138 Office Holder details: Wendy Jane Wardel (IP No: 9255) and David tel: 0330 223 0915 John Standish (IP No: 8798) of KPMG LLP, Gateway House, Tollgate, e-mail: [email protected] Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Further details website: www.carmichaelsinsolvency.co.uk contact: The Joint Liquidators, Tel: 023 80202031. Alternative 10 May 2016 (2538758) contact: Julie Dyer. Wendy Jane Wardell and David John Standish, Joint Trustees 10 May 2016 (2538757) In2538759 the Boston County Court No 197 of 2012 MICHELLE TOMLINSON 2538923In the Southampton County Court In Bankruptcy No 472 of 2011 Current address: 16 St Andrews Road, Mablethorpe, Lincolnshire, MARK ALEXANDER SHKENSBERG LN12 1JA. Date of birth: 1 April 1975. Occupation: Unknown. In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Date of birth: 29 January 1968. Occupation: Previously boat repairer 1986, that a Meeting of the Bankrupt’s Creditors will be held at now labourer (self employed). Residential and trading address: 201 Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 15 Salisbury Road, Totton, Southampton SO40 3LL July 2016 at 10.00 am for the purpose of considering the Trustee in Notice is hereby given that the Trustee has summoned a final meeting Bankruptcy’s final report and granting his release. To be entitled to of the Bankrupt’s creditors under Section 331 of the Insolvency Act vote at the Meeting, a Creditor must give written details of his debt 1986 for the purpose of receiving the Trustee’s report of the (including the amount) and lodge any necessary form of proxy and/or administration of the Bankrupt’s estate and determining whether the postal Resolution at Hodgsons, Nelson House, Park Road, Timperley, Trustee should be given their release. The meeting will be held at WA14 5BZ no later than 12.00 noon on the preceding working day (or OVIC, Ocean Way, Southampton SO14 3JZ on 9 June 2016 at 11.00 deliver them to the Chairman at the Meeting). am. In order to be entitled to vote at the meeting, creditors must Date of Appointment: 11 January 2013. Office Holder details: David E lodge their proxies with the Trustee at FPN Limited, OVIC, Ocean M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, Way, Southampton SO14 3JZ by no later than 12 noon on the Timperley, WA14 5BZ. For further details contact: Olivia Roberts, business day prior to the day of the meeting (together with a Email: [email protected], Tel: 0161 969 2023, Fax: 0161 969 completed proof of debt form if this has not previously been 2024 submitted). Date of appointment: 26 March 2014. David E M Mond, Trustee Office Holder details: Antony Robert Fanshawe, (IP No. 5944), FPN 09 May 2016 (2538759) Limited, OVIC, Ocean Way, Southampton SO14 3JZ. Further details contact: Email: [email protected] Antony Robert Fanshawe, Trustee 2538961In the Cardiff County Court 10 May 2016 (2538923) No 4196 of 2013 SHARON ELAINE WILLIAMS In Bankruptcy In2538758 the Torquay and Newton Abbot County Court Residential Address: TREM-Y-MYNYDD, LECHFAEN, BRECON, No 149 of 2011 POWYS LD3 7SP. Date of Birth: 8 June 1957. Occupation: in the matter of the Insolvency Act 1986 PUBLICAN. DAVID MARK SMITH Purpose of the Meeting: A meeting of creditors has been summoned Residential Address: 60 New Road, Brixham, Torquay, TQ5 8NJ. Title: by the Trustee under section 331 of the Insolvency Act 1986, as previously a Company Director, now a NVQ Training Assessor amended for the purposes of receiving the trustee's report of the residing at 60 New Road, Brixham, Devon, TQ5 8NJ, also residing at administration of the bankrupt's estate and consideration of granting 11c Lake Side View, Moor Farm, Moor Lane, Calverton, Nottingham the Trustee his release under Section 299 of the Insolvency Act 1986, NG14 6QU as amended. Birth details: 9 January 1956 Venue fixed for meeting: 6 Ynys Bridge Court, Gwaelod-y-Garth, NOTICE OF FINAL GENERAL MEETING OF CREDITORS Cardiff CF15 9SS on 13 July 2016 at 10.00am. Notice is given pursuant to Section 331 of the INSOLVENCY ACT Date and time by which proofs of debt and proxies and must be 1986 that a final general meeting of creditors has been summoned for lodged: 12.00 noon on 12 July 2016. the purposes of: Place at which they must be lodged: 6 Ynys Bridge Court, Gwaelod- Receiving an account of the Trustee’s acts and dealings and of the y-Garth, Cardiff CF15 9SS. conduct of the bankruptcy and of hearing any explanation that may Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle be given by the Trustee and Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Determining whether the Trustee should have his release under Date of Appointment: 10 January 2014. Further information about this Section 299 of the INSOLVENCY ACT 1986 case is available from Dean Collins at the offices of Doyle Davies on The meeting will be held as follows: 029 20820340 or at [email protected]. Date: Friday 22 July 2016 Brendan Eric Doyle , Trustee (2538961) Time: 11.00 am Place: the offices of Carmichael & Co, Lowry House, 17 Marble Street, Manchester, M2 3AW In2538789 the Newcastle upon Tyne County Court Creditors wishing to vote at the meeting must (unless they are No 354 of 2013 individual creditors attending in person) lodge their proxies at the MABEL TAYLOR WATSON offices of Carmichael & Co, no later than 12 noon on Thursday 21 July Formerly In Bankruptcy 2016. Date of Birth: 21 March 1964. Occupation: Shelf Stacker. Residential Unless there are exceptional circumstances, creditors will not be Address: 15 Cross Avenue, Wallsend, Newcastle Upon Tyne, NE28 entitled to vote unless their proofs have been lodged and admitted for 8BE voting purposes. While proofs may be lodged at any time before Notice is hereby given that the Trustee has summoned a final meeting voting commences, creditors intending to vote at the meeting are of the Bankrupt’s creditors under Section 331 of the Insolvency Act requested to send them with their proxies. 1986 for the purpose of receiving the Trustee’s report of the Unless they surrender their security, secured creditors must give administration of the Bankrupt’s estate and determining whether the particulars of their security and its value if they wish to vote at the Trustee should be given his release. The meeting will be held at York meeting. House, 4 Sheepscar Way, Leeds, LS7 3JB on 5 July 2016 at 11.30

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 117 PEOPLE am. In order to be entitled to vote at the meeting, creditors must 11.00 am. In order to be entitled to vote at the meeting, creditors lodge their proxies with the Trustee at York House, 4 Sheepscar Way, must lodge their proxies with the Joint Trustees at BDO LLP, Pannell Leeds, LS7 3JB by no later than 12.00 noon on the business day prior House, 159 Charles Street, Leicester, LE1 1LD by no later than 12.00 to the day of the meeting (together with a completed proof of debt noon on the business day prior to the day of the meeting (together form if this has not previously been submitted). with a completed proof of debt form if this has not previously been Date of Appointment: 6 September 2012. Office holder details: submitted). Andrew John Bowers (IP No 8328) of RE10 Finance, York House, 4 Date of appointment: 17 March 2015. Office Holder details: Kerry Sheepscar Way, Leeds, LS7 3JB. Further details contact: Colin Bailey and Matthew Chadwick (IP Nos. 8780 and 9311) both of BDO Varley, Email: [email protected] LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD. Further Andrew John Bowers, Trustee details contact: The Joint Trustees, Tel: 0116 250 4400 10 May 2016 (2538789) Kerry Bailey, Joint Trustee 10 May 2016 (2538793)

MEETING OF CREDITORS 2538960In the Central London County Court 2538792In the Newport (Gwent) County Court No 4657 of 2013 No 34 of 2016 CHOUDRY ABDUL MAROOF DAVID INGLIS CORNWALL In Bankruptcy In Bankruptcy Residential address at the date of the Bankruptcy Order: 36 Griggs Date of Birth: 15 September 1951. Occupation: Retired. Residential Road, Leyton, London E10 6ET. Bankrupt's Date of Birth: 20 Address: High Croft, Broadstone, Gwent, NP6 6ND. December 1969. Bankrupt's Occupation: Unknown. Notice is hereby given that a meeting of creditors has been Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman summoned by the trustee under section 314(7) of the Insolvency Act LLP The Hall, Lairgate, Beverley, HU17 8HL was appointed trustee in 1986 for the purpose of receiving the report of the trustee of the bankruptcy of Choudry Adbul Maroof on the 17 June 2014. The administration of the bankrupt’s estate and fixing the remuneration of trustee in bankruptcy has convened a meeting of the creditors of the the trustee. The meeting will be held at York House, 4 Sheepscar bankrupt to take place at The offices of Wilkin Chapman LLP, The Way, Leeds, LS7 3JB on 10 June 2016, at 11.00 am. Proxy forms Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL at 11am on 8 June must be lodged with me (together with a completed proof of debt 2016 for the purpose of seeking an increase in the cap on the level of form if you have not already lodged one) not later than 5.00 pm two the Trustee’s fees. business days before the meeting to entitle you to vote by proxy at Note: To be entitled to vote at the meeting, a creditor must lodge with the meeting. Proxy and proof of debt forms are available from the the trustee in bankruptcy at his postal address, not later than 12:00 above address upon request. noon on the business day before the date fixed for the meeting, a Date of Appointment: 19 April 2016. Office holder details: Andrew proof of debt (if not previously lodged in the proceedings) and (if the John Bowers (IP No 8328) of RE10 Finance Ltd, 4 Sheepscar Way, creditor is not attending in person) a proxy. Leeds, LS7 3JB. Further details contact: Andrew John Bowers, Tel: Note: A meeting will not be summoned for the purposes of 0113 237 9503. Alternative contact: Colin Varley. establishing a creditor’s committe but the trustee will summon a Andrew John Bowers, Trustee meeting if requested to do so by a creditor of the bankrupt and the 10 May 2016 (2538792) request is made with the concurrence of not less than one-tenth in value of the bankrupt’s creditors (including the creditor making the request) Such a request must be made in writing to the trustee. In2538791 the Newport (Gwent) County Court Further details: Tel: 01482 398398. Alternative contact: Debbie Garrett No 35 of 2016 DDI: 01482 398378 email: [email protected] MARGARET MUIR LOCKHART CORNWALL Christopher Charles Garwood , Trustee In Bankruptcy 12 May 2016 (2538960) Date of Birth: 13 February 1952. Occupation: Retired. Residential Address: High Croft, Broadstone, Gwent, NP6 6ND. Notice is hereby given that a meeting of creditors has been In2538958 the Leeds County Court summoned by the trustee under section 314(7) of the Insolvency Act No 182 of 2015 1986 for the purpose of receiving the report of the trustee of the AMER RABANI administration of the bankrupt’s estate and fixing the remuneration of In Bankruptcy the trustee. The meeting will be held at York House, 4 Sheepscar Residential Address: 1 Heath Groves, Leeds, LS11 8UJ. Date of Birth: Way, Leeds, LS7 3JB on 10 June 2016, at 11.30 am. Proxy forms 2 April 1984. Occupation: Former vehicle repairer. Trading names or must be lodged with me (together with a completed proof of debt styles: Yorkshire Specialist Vehicles. form if you have not already lodged one) not later than 5.00 pm on the I, Steven John Currie, of Currie Young Limited, The Old Barn, two business days before the meeting to entitle you to vote by proxy Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP hereby at the meeting. Proxy and proof of debt forms are available from the give notice that following my appointment as Joint Trustee of the above address upon request. above bankruptcy estate on 12 March 2015 a general meeting of the Date of Appointment: 19 April 2016. Office holder details: Andrew above-named debtor will be held on 10 June 2016 at the offices of John Bowers (IP No 8328) of RE10 Finance Ltd, 4 Sheepscar Way, Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Leeds, LS7 3JB. Further details contact: Colin Varley, Tel: 0113 237 Lane, Stoke on Trent, ST3 6HP at 10.00am for the purpose of seeking 9503. the approval of the basis of the Trustees' remuneration. Proxies to be Andrew John Bowers, Trustee used at the meeting must be lodged with me no later than 12 noon on 10 May 2016 (2538791) 9 June 2016. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn, In2538793 the Wrexham County Court Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 No 90 of 2012 6HP. Date of Appointment: 12 March 2016. Further information about DEREK ANDREW JONES this case is available from James Everist at the offices of Currie Formerly In Bankruptcy Young Limited on 01782 394 500 or at Residential address: 14 Y Ddol, Penybontfawr, Oswestry, SY10 0NP. [email protected]. Date of birth: 29 July 1974. Occupation: Subcontractor. Steven John Currie and Robert Michael Young , Joint Trustees Notice is hereby given pursuant to Rule 6.81 of the Insolvency Rules (2538958) 1986 (as amended), that the Joint Trustee has summoned a general meeting of the Bankrupt’s creditors under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of fixing the Remuneration of the Joint Trustees. The meeting will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 08 June 2016, at

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538920In the High Court of Justice NOTICES OF DIVIDENDS No 4123 of 2015 MOHAMMED LUTFUR RAHMAN In2538917 the High Court Of Justice 160 Old Montague Street, London E1 5NA No 1847 of 1991 Birth details: 12 September 1965 MR JAMES MALCOLM BEANEY Unemployed inbankruptcy Notice is hereby given, that the Joint Trustees have summoned a Individual’s Addresses: JAMES MALCOLM BEANEY; who at the date meeting of Creditors to be held on 25 May 2016 at 3.00 pm at 1 Kings of the bankruptcy order, 03/02/1992 resided at 30 Bishops Close, Avenue, Winchmore Hill, London N21 3NA for the purpose of Nettlestead, Maidstone, Kent ME18 5ES, and carried on business as considering whether a creditors’ committee should be established. J.M. Beaney. NOTE: the above-named was discharged from the Ninos Koumettou, IP number: 002240 and Yiannis Koumettou, IP proceedings and may no longer have a connection with the addresses number: 15676, Joint Trustees, 1 Kings Avenue, Winchmore Hill, listed. final dividend. Bankrupt’s date of birth: unknown London N21 3NA. Telephone no: 020 8370 7250 and email Civil Engineer addresses: [email protected] / [email protected]. Date of Notice is hereby given that I intend to declare a Dividend to Appointment: 5 February 2016. Alternative contact for enquiries on unsecured Creditors herein within a period of 4 months from the last proceedings: Kerri Cramphorn, 0208 370 7270 / [email protected] date of proving. Last date for receiving proofs: 22 June 2016. (2538920) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 2538964In the Plymouth County Court CF14 3ZA (02920 380137) [email protected], No 110 of 2013 Tel: 02920 368750, Fax: 029 20 381318 RHONA ROSS 10 May 2016 (2538917) Formerly in Bankruptcy Residential Address: 53 Ferndale Close, Plymouth, Devon, PL6 7HJ. Date of Birth: 29 September 1958. Occupation: Driving Instructor. In2538685 the Newcastle-upon-Tyne County Court NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency No 2299 of 2010 Rules 1986, that a general meeting of the creditors of the bankrupt MRS GEINNENNE MARIE BELL will be held at The Pinnacle, 160 Midsummer Boulevard, Milton in bankruptcy Keynes MK9 1FF on 27 May 2016 at 12.00 pm. The meeting has been Individual’s Addresses: First and Final Dividend - Geinnenne Marie summoned by the Joint Trustee for the purposes of establishing a Bell, a civil servant of 20 Deneside, Seghill, Cramlington, creditors’ committee and if no committee is formed, fixing the basis of Northumberland, NE23 7ER. NOTE: the above-named was the Trustee’s remuneration and calculation of allocated discharged from the proceedings and may no longer have a disbursements. In order to be entitled to vote at the meeting creditors connection with the addresses listed. must ensure that any proxies and hitherto unlodged proofs are lodged Birth details: 13 May 1980 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Civil Servant by 12.00 noon on the business day before the day of the meeting. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP unsecured Creditors herein within a period of 2 months from the last numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 date of proving. Last date for receiving proofs: 21 June 2016. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Appointment: 4 October 2013. Further information about this case is Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, available from Ashley De Ville Oliver at the offices of Mazars LLP on Kent, ME4 4AF, 01634 894700, [email protected] 01908 257 148. 10 May 2016 (2538685) Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2538964)

In2538684 the Coventry Court In2538741 the Plymouth County Court No 283 of 2011 No 699 of 2008 MS DEBORAH JANE BENNETT DOROTHY WILSON IN BANKRUPTCY In Bankruptcy Individual’s Addresses: Final intended dividend. DEBORAH JANE Residential address: Stable Flat, 1 Antony House, Torpoint, Cornwall, BENNETT, Quality Control Technician, also known as DEBORAH PL11 2QB. Date of birth: 1 June 1950. Occupation: Market Trader. JANE ANDERSON and DEBORAH JANE FAIRBAIRN, who at the date Trading names or styles: D J Wilson. of the bankruptcy order, 10/6/2011, resided at 8 Coton Road, I, David Oprey of First Floor, 16/17 Boundary Road, Hove, BN3 4AN Churchover, Rugby, CV23 0EL, and lately residing at 110 Neithrop hereby give notice that I have been appointed Trustee in Bankruptcy Avenue, Banbury, 0X16 2NJ. NOTE: the above-named was of the estate on 15 March 2016. A meeting of creditors has been discharged from the proceedings and may no longer have a summoned by the Trustee for the purpose of appointing a Creditors’ connection with the addresses listed. Committee and in the event that no committee is constituted for Birth details: 19 September 1957 agreeing the basis upon which the Trustee is to be remunerated. The Quality Control Technician meeting will be held at CVR Global LLP, 16/17 Boundary Road, Hove, Notice is hereby given that I intend to declare a Dividend to East Sussex, BN3 4AN on 06 June 2016, at 10.30 am. Proxy forms unsecured Creditors herein within a period of 2 months from the last must be lodged with me at the address below not later than 12.00 date of proving. Last date for receiving proofs: 13 June 2016. noon on the business day immediately before the date upon which Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box the meeting has been convened. To be entitled to vote, a creditor 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, must also have submitted a completed Proof of Debt form prior to the [email protected] meeting. 10 May 2016 (2538684) Date of Appointment: 15 March 2016. Office Holder details: David Oprey (IP No. 5814) First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: David Oprey, Tel: 01273 421200 David Oprey, Trustee 09 May 2016 (2538741)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 119 PEOPLE

In2538730 the St Albans In2538726 the County Court at Halifax No 195 of 2011 No 73 of 2014 DIANE LINDA BENVENGA MR ANGELO DELLIPONTI In Bankruptcy bankruptcy Final intended dividend. DIANE LINDA BENVENGA, BUSINESS Individual’s Addresses: Angelo Delliponti; who at the date of the DEVELOPMENT MANAGER, who at the date of the bankruptcy order, bankruptcy order,29/07/2014 of and trading from 35 Belgrave Mount, 16/5/2011 resided at 5 Hamilton Road, Kings Langley, Hertfordshire, Halifax, HX3 6BE in the County of West Yorkshire under the style of WD4 8PY, lately residing at 1 Furtherfield, Abbots Langley, AD Ceramic Tiler as a ceramic tiler. NOTE: the above-named was Hertfordshire, WD5 0PL. NOTE: the above-named was discharged discharged from the proceedings and may no longer have a from the proceedings and may no longer have a connection with the connection with the addresses listed. Final Dividend addresses listed. Birth details: 26 April 1960 Birth details: 17 February 1965 NOT ENTERED Business Development Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 June 2016. date of proving. Last date for receiving proofs: 13 June 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (02920 380137) [email protected], [email protected] Tel: 02920 368750, Fax: 029 20 381318 10 May 2016 (2538730) 10 May 2016 (2538726)

2538727In the Slough County Court In2538914 the Chelmsford No 416 of 2011 No 68 of 2010 BALDWIN ANTHONY BRYAN STEPHEN GEORGE DEWEY In Bankruptcy In bankruptcy 11 Onslow Gardens, Wallington, Surrey SM6 9QL formerly of 14 First and Final Dividend. STEPHEN GEORGE DEWEY, a Gamekeeper, Denziloe Avenue, Uxbridge UB10 0ED currently residing at Innisfree, Fambridge Road, North Fambridge, Unknown Chelmsford, Essex, CM3 6NB, and currently a Company Director. Appointment date: 16 March 2012 NOTE: the above-named was discharged from the proceedings and Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) may no longer have a connection with the addresses listed. notice is hereby given of my intention to declare and distribute first Birth details: 21 November 1968 and final dividends to the unsecured creditors of the above named Gamekeeper bankrupt within two months of 27 May 2016. Notice is hereby given that I intend to declare a Dividend to Creditors are required to prove their debts on or before 31 May 2016, unsecured Creditors herein within a period of 4 months from the last which is the last date for proving in the bankruptcy. Creditors must date of proving. Last date for receiving proofs: 21 June 2016. provide their claims to me at LA Business Recovery Limited, 3 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT; Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 01895 819460. Creditors must provide a statement of account in Kent, ME4 4AF01634 894700, [email protected] support of any proof of debt form submitted. 10 May 2016 (2538914) A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, any dividend subsequently declared. In2538701 the County Court at Cardiff Further information can be obtained from the case manager, Mr Virgil No 60 of 2015 Levy, by email: [email protected]. MR DANIEL DORAN Peter M Levy, (IP No. 4723) Trustee in Bankruptcy bankruptcy 9 May 2016 (2538727) Individual’s Addresses: DANIEL DORAN i; who at the date of the bankruptcy order,02/03/2015 of CLOS MAERUN, ST MELLONS, CARDIFF, SOUTH GLAMORGAN,CF3 0JX. NOTE: the above-named In2538728 the Doncaster was discharged from the proceedings and may no longer have a No 1056 of 2009 connection with the addresses listed. Final Dividend VINCENT MALCOLM BURGESS Birth details: 4 May 1968 Bankruptcy paving services Individual’s Address: 5 Lower Kenyon Street, Thorne, Doncaster, Notice is hereby given that I intend to declare a Dividend to South Yorkshire DN8 5BP. First and Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 3 October 1958 date of proving. Last date for receiving proofs: 22 June 2016. Elementary occupations Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 21 June 2016. Tel: 02920 368750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 10 May 2016 (2538701) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8571, [email protected] 10 May 2016 (2538728)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538709In the Winchester Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 0047 of 2011 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MRS JACQUELINE ANNE DOUGAN [email protected] IN BANKRUPTCY 10 May 2016 (2538708) Individual’s Addresses: Final intended dividend. Jacqueline Anne Dougan, Assistant Theatre Practitioner at Winchester & Eastleigh Healthcare Trust who at the date of the bankruptcy order, 21/6/2011, In2538800 the Slough County Court resided at 5 Black Thorn Green, Colden Common, Winchester, SO21 No 71 of 2014 1WL. NOTE: the above-named was discharged from the proceedings MR STEVEN DAVID GOOZEE and may no longer have a connection with the addresses listed. In Bankruptcy Birth details: 30 August 1958 Individual’s Addresses: 19 Royle Close, Chalfont St Peter, Assistant Theatre Practitioner Buckinghamshire, SL9 0BA. First and Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 13 November 1976 unsecured Creditors herein within a period of 2 months from the last Unemployed date of proving. Last date for receiving proofs: 13 June 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 21 June 2016. [email protected] Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 10 May 2016 (2538709) Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 10 May 2016 (2538800) 2538696In the High Court of Justice No 4192 of 2010 SONIA PAULA FREITAS In2538699 the Blackpool County Court Bankruptcy No 159 of 2010 Individual’s Address: 48 Barwell Road, Brixton, SW2 1PW. First and EDWARD COLIN JAMES HENDRY Final dividend In Bankruptcy Birth details: 6 August 1974 Residential address: 15 Henry Street, Lytham St Annes, Lancashire, Administrative & secretarial FY8 5LE. Date of Birth: 7 December 1965. Occupation: Unknown.. Notice is hereby given that I intend to declare a Dividend to I, Louise Mary Brittain of Wilkins Kennedy LLP, Bridge house, London unsecured Creditors herein within a period of 2 months from the last Bridge, London, SE1 9QR, give notice that I was appointed Trustee in date of proving. Last date for receiving proofs: 21 June 2016. Bankruptcy of the above named individual on 9 February 2015. Notice Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 is hereby given that the creditors of the above named are required on Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8571, or before 3 June 2016 to prove their debts by sending to the [email protected] undersigned Louise Mary Brittain of Wilkins Kennedy LLP, Bridge 10 May 2016 (2538696) house, London Bridge, London, SE1 9QR, written statements of the amounts they claim to be due to them, and if so requested, to provide such further details or produce such documentary evidence as may In2538690 the County Court at Truro appear to the trustee to be necessary. A creditor who has not proved No 163 of 1997 this debt before the declaration of any dividend is not entitled to ALAN DAVID FRY disturb, by reason that he has not participated in it, the distribution of In bankruptcy that dividend or any other dividend declared before his debt was RE : ALAN DAVID FRY, Unemployed at the time of bankruptcy order proved. Further details contact: Louise Mary Brittain, Tel: 0207 403 date 07/07/1997, residing at 18 Pendarves Road, Falmouth, Cornwall 1877. TR11 2TW, lately residing at 27 Reawla Lane, Gwinear, Hayle, Louise Mary Brittain, Trustee Cornwall and lately carrying on business as A F Training & Advisory 10 May 2016 (2538699) Services, 27 Reawla Lane, Gwinear,Hayle, Cornwall - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a In2538707 the Brighton Court connection with the addresses listed. No 511 of 2011 Birth details: 17 April 1959 MR MARTIN HOUGHTON HEWITT Notice is hereby given that I intend to declare a Dividend to IN BANKRUPTCY unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: Final intended dividend. MARTIN HOUGHTON date of proving. Last date for receiving proofs: 22 June 2016. HEWITT, Mechanical Engineer who at the date of bankruptcy order, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 19/05/2011 resided at 24 Six Acres, Slinfold, Horsham, West Sussex Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff RH13 0TH and lately residing at 7 Connaught Gardens, Crawley, West CF14 3ZA (02920380178) [email protected] Sussex RH10 8NB. NOTE: the above-named was discharged from the 10 May 2016 (2538690) proceedings and may no longer have a connection with the addresses listed. Birth details: 16 December 1972 In2538708 the Nottingham Mechanical Engineer No 920 of 2011 Notice is hereby given that I intend to declare a Dividend to ALAN ARTHUR GILL unsecured Creditors herein within a period of 2 months from the last In bankruptcy date of proving. Last date for receiving proofs: 13 June 2016. Final intended dividend. ALAN ARTHUR GILL,FORMERLY A Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box PUBLICAN AT THE LORD NELSON, 35 MAIN STREET, SUTTON ON 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, TRENT, NG23 6PF, who at the date of the bankruptcy order, [email protected] 09/08/2011 resided at 8 Willow Holt, Sutton-on-Trent, NEWARK, 10 May 2016 (2538707) NG23 6QT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25 October 1950 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 121 PEOPLE

In2538702 the County Court at Swansea Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 92 of 2012 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR STEVEN ANTHONY JENKINS [email protected] in bankruptcy 10 May 2016 (2538695) Individual’s Addresses: Final Intended Dividend: Mr Steven Anthony Jenkins ; who at the date of the bankruptcy order,16/04/2012 A Labourer resided at 28 Ffordd-Y-Wiwer,Tregof, Swansea, SA7 0NB In2538921 the COUNTY COURT AT CROYDON lately residing at 25 Penyfan View, Merthyr Tydfil CF47 9BX. NOTE: No 1137 of 1992 the above-named was discharged from the proceedings and may no MR BARRY RICHARD KEEN longer have a connection with the addresses listed. IN BANKRUPTCY, NOW DECEASED Birth details: 12 September 1976 Individual’s Addresses: RE : Barry Richard Keen (Deceased), A Labourer Unemployed at the time of bankruptcy order date 30/11/1992, Notice is hereby given that I intend to declare a Dividend to residing at 47 Birchwood Avenue, Beckenham, Kent BR3 3DY. Lately unsecured Creditors herein within a period of 2 months from the last carrying on business as a Director. Formerly carrying on business as date of proving. Last date for receiving proofs: 14 June 2016. Auden Engineering Services at 5A Rectory Road, Beckenham Kent. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Draughtsman) with another - NOTICE OF FINAL INTENDED 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, DIVIDEND. NOTE: the above-named was discharged from the [email protected] proceedings and may no longer have a connection with the addresses 10 May 2016 (2538702) listed. Birth details: 20 September 1942 UNKNOWN 2538704In the County Court Notice is hereby given that I intend to declare a Dividend to CroydonNo 412 of 2010 unsecured Creditors herein within a period of 4 months from the last ANITA JOHN date of proving. Last date for receiving proofs: 22 June 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Address: First and Final Dividend Payment. Flat 5, 38 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Normanton Road, South Croydon CR2 7AR CF14 3ZA (02920 380178) [email protected] Birth details: 22 April 1966 10 May 2016 (2538921) Catering Assistant Any other name: Anita Skeet Notice is hereby given that I intend to declare a Dividend to In2538691 the Preston Court unsecured Creditors herein within a period of 4 months from the last No 693 of 2009 date of proving. Last date for receiving proofs: 21 June 2016. MR DARREN GEORGE MATTIN Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Individual’s Addresses: 105 Marsh Way, Penwortham, PR1 9PJ. First [email protected] and Final Dividend 10 May 2016 (2538704) Birth details: 1 July 1980 Skilled trades Notice is hereby given that I intend to declare a Dividend to In2538724 the Canterbury unsecured Creditors herein within a period of 2 months from the last No 545 of 2011 date of proving. Last date for receiving proofs: 21 June 2016. PAUL STEVEN JOHNSON Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Final intended dividend. PAUL STEVEN JOHNSON, currently trading 0161 234 8571, [email protected] as a plasterer under the style ‘PSJ Plastering’ who at the date of 10 May 2016 (2538691) bankruptcy order, 01/09/2011 resided at 12 Whitfield Cottages, Whitfield Road, Ashford, Kent TN23 7TT. NOTE: the above-named was discharged from the proceedings and may no longer have a In2538710 the High Court of Justice connection with the addresses listed. No 4106 of 1993 Birth details: 23 October 1970 SIAMAK NAJAFZADEH Plasterer In bankruptcy Notice is hereby given that I intend to declare a Dividend to RE : Siamak Najafzadeh, Unemployed at the time of bankruptcy order unsecured Creditors herein within a period of 2 months from the last date 20/04/1993, residing at 66 Manchuria Road, London SW11 6AE, date of proving. Last date for receiving proofs: 13 June 2016. lately of 35 Sudbrooke Road, London SW12 8TQ - NOTICE OF FINAL Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box INTENDED DIVIDEND. NOTE: the above-named was discharged from 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, the proceedings and may no longer have a connection with the [email protected] addresses listed. 10 May 2016 (2538724) Birth details: 11 February 1959 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2538695 the Sheffield County Court date of proving. Last date for receiving proofs: 22 June 2016. No 190 of 2012 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MR DAVID IAN JONES Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff in bankruptcy CF14 3ZA (02920380178) [email protected] Individual’s Addresses: Final Intended Dividend: DAVID IAN JONES; 10 May 2016 (2538710) who at the date of the bankruptcy order, 13/03/2012 a Logistics Manager resided at 29B Cawthorne Grove, Sheffield S8 0ND and lately residing at 3 Archer Road, Sheffield S8 0JR and previously residing at 34 Stephen Lane, Grenoside, Sheffield S35 8QZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23 November 1973 Logistics Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 14 June 2016.

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2538705In the County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CardiffNo 580 of 2009 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff SOPHENA MICHELLE REES CF14 3ZA (02920 380178) [email protected] In bankruptcy 10 May 2016 (2538703) First and Final Dividend. SOPHENA MICHELLE REES A PACKER OF 17 SHAMROCK ROAD,PENTREBANE, CARDIFF, CF5 3TU. NOTE: the above-named was discharged from the proceedings and may no In2538689 the County Court at Medway longer have a connection with the addresses listed. No 77 of 2015 Birth details: 11 July 1971 DAVID IAN WHITEHEAD Process, plant & machine operatives In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Bankrupt’s residential address: 1 St Helens Road, Cliffe, Rochester, unsecured Creditors herein within a period of 4 months from the last Kent ME3 7EY. Bankrupt’s date of birth: 28/05/1984. Bankrupt’s date of proving. Last date for receiving proofs: 21 June 2016. Occupation: Not Known. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Take notice that the Joint Trustees of the above named debtor’s Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 estate, intend to make a first distribution to unsecured creditors. 4AF, 01634 [email protected] Creditors of the above bankrupt are required to send in their name 10 May 2016 (2538705) and address and particulars of their claim to the Joint Trustees at the address given below by 2 June 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is In2538693 the TAUNTON COURT the intention of the Joint Trustees that the distribution will be made No 424 of 2010 within 2 months of the last date for proving claims, given above. MRS HANNAH MARGARET SALLIS Name, address & contact details of Joint Trustees: Duncan IN BANKRUPTCY Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of Individual’s Addresses: Final intended dividend. Hannah Margaret Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Sallis who at the date of bankruptcy order,21/10/2010 resided at 24 Ford, Eastleigh SO53 3TY. Duncan Christopher Lyle, Tel: 023 Purley Drive, Bridgwater, Somerset, TA6 4UJ, Lately residing at 8 80646430 and Nigel Fox, Tel: 023 80646421. Date of Appointment: 19 Kingsdown Close, Bridgwater, Somerset, TA6 4XT. Bankrupt’s date June 2015. Correspondence address and contact details of case of birth: Not Known manager: James Pike, Baker Tilly Creditor Services LLP, Highfield Care Support worker Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. . Notice is hereby given that I intend to declare a Dividend to Duncan Christopher Lyle and Nigel Fox, Joint Trustees unsecured Creditors herein within a period of 2 months from the last 10 May 2016 (2538689) date of proving. Last date for receiving proofs: 13 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2538706 the County Court at Medway [email protected] No 76 of 2015 10 May 2016 (2538693) LAURA ALISON WHITEHEAD In Bankruptcy Bankrupt’s residential address: 1 St Helens Road, Cliffe, Rochester, In2538700 the Nottingham County Court Kent ME3 7EY. Bankrupt’s date of birth: 05/05/1984. Bankrupt’s No 761 of 2010 Occupation: Not Known. MR CLIVE SMITH Take notice that the Joint Trustees of the above named debtor’s In Bankruptcy estate, intend to make a first distribution to unsecured creditors. Individual’s Addresses: First and Final Dividend Payment - 93 Creditors of the above bankrupt are required to send in their name Chandos Street,Netherfield, NG4 2LR and address and particulars of their claim to the Joint Trustees at the Birth details: 28 May 1975 address given below by 2 June 2016. Any creditor who does not Warehouse Person prove their debt by that date may be excluded from the dividend. It is Notice is hereby given that I intend to declare a Dividend to the intention of the Joint Trustees that the distribution will be made unsecured Creditors herein within a period of 2 months from the last within 2 months of the last date for proving claims, given above. date of proving. Last date for receiving proofs: 21 June 2016. Name, address & contact details of Joint Trustees: Duncan Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers 0161 234 5000, [email protected] Ford, Eastleigh SO53 3TY. Duncan Christopher Lyle, Tel: 023 10 May 2016 (2538700) 80646430 and Nigel Fox, Tel: 023 80646421. Date of Appointment: 19 June 2015. Correspondence address and contact details of case manager: Paul Mallatratt, Baker Tilly Creditor Services LLP, Highfield In2538703 the COUNTY COURT AT TRURO Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. . No 595 of 1993 Duncan Christopher Lyle and Nigel Fox, Joint Trustees MR ROBERT JOHN TANNER 10 May 2016 (2538706) IN BANKRUPTCY Individual’s Addresses: RE : Robert John Tanner, a Self-employed Bricklayer at the time of bankruptcy order date 06/12/1993, residing NOTICES TO CREDITORS at Little Crugwallins Farm, Lanjeth, St. Austell, Cornwall PL26 7TH, lately carrying on business as a Sub- Contract Builder under the style In2538686 the County Court at Central London of T. B. Construction, from Little Crugwallins Farm, Lanjeth, St. No 3263 of 2015 Austell, Cornwall PL26 7TH, and formerly in partnership with another JOSEPH ELIJAH QUASHIE as Sub-Contract Builders under the style of Tanner & Bowden, also In Bankruptcy from Little Crugwallins Farm, Lanjeth, St. Austell, Cornwall PL26 7 TH Residential address: 46 Woodford Court, 33, Shepherds Bush Green, - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named London, W12 8QY. Date of birth: 10 February 1958. Occupation: was discharged from the proceedings and may no longer have a Chef/Take Away Food Operator. Trading name: Quashi Roti. connection with the addresses listed. I, R L H Knight of Compass FRI was appointed Trustee with effect Birth details: 6 May 1948 from 29 April 2016. Notice is hereby given that creditors of the UNKNOWN Bankrupt’s estate are required, on or before 23 June 2016, to prove Notice is hereby given that I intend to declare a Dividend to their debts by sending their full names and addresses, particulars of unsecured Creditors herein within a period of 4 months from the last their debts or claims, and the names and addresses of their solicitors date of proving. Last date for receiving proofs: 22 June 2016. (if any), to the Trustee at Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. If so required by notice in writing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 123 PEOPLE from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 29 April 2016. Office Holder details: R L H Knight (IP No. 002231) of Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. For further details contact: R L H Knight, Email: [email protected], Tel: 01372 822828 R L H Knight, Trustee 10 May 2016 (2538686)

SEQUESTRATIONS

2538941SEQUESTRATION OF THE ESTATE OF KAREN MCKINNON Deceased FORMERLY RESIDING AT 41 MILVERTON AVENUE, BEARSDEN, G61 4BG The Estate of Karen McKinnon (Deceased), whose creditors are unknown was sequestrated by the Sheriff of North Strathclyde at Dumbarton on 21 August 2014 and Kenneth Pattullo, Begbies Traynor, 3rd Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG has been appointed by the Court to act as Trustee on the sequestrated estate. Any creditor of the debtor named above is invited to submit their statement of claim in the prescribed form, with any supporting account or vouchers, to the Trustee. For the purpose of formulating claims creditors should note that the date of sequestration is 16 June 2014. In terms of Section 52 of the Bankruptcy (Scotland) Act 1985 any creditors wishing to participate in a distribution are invited to submit their claims no later than 26 June 2016 being 8 weeks before the end of the next proposed accounting period otherwise they may not participate in any distribution. The permanent trustee proposes to make a distribution of funds in hand in October 2016. Kenneth Pattullo, Trustee 05 May 2016 (2538941)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AGGETT , Avona Meadbank, 12 Parkgate Road, London Fraser & Fraser, 39 Hatton Garden, 14 July 2016 (2537624) SW11 4NN. 25 March 2011 London EC1N 8EH. Ref: 47009 (Andrew Fraser.)

ANDREWS , George Flat 1, 14 Queens Park West Drive, Laceys Solicitors, 9 Poole Road, 21 July 2016 (2536300) Lindsay Bournemouth BH8 9BZ. Sales Manager Bournemouth BH2 5QR. Ref: LDG/ (Retired). 27 February 2016 AN82-17 (Denise Sarah Hawkins.)

ARKELL , Jean Mary 437 West Boulevard, Quinton, The Co-operative Legal Services 20 July 2016 (2538808) Birmingham B32 2US. 24 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BALDOCK , Gladys 39 Hengist Court, Marsham Street, Gill Turner Tucker, Colman House, 14 July 2016 (2538805) Edith Maidstone, Kent ME14 1BT. 2 April King Street, Maidstone, Kent ME14 2016 1JE. (Michael John Trigg and James Philip Kent)

BANNERMAN , Rita Arthur House, Arthur Road, Wimbledon TWM Solicitors LLP, 7-9 Queens 14 July 2016 (2538806) Park, London SW19 8AA. 27 December Road, Wimbledon, London SW19 2015 8NG. (TWM Trust Corporation Ltd)

BARNARD , Gillian Joseph House Residential Home, 1 Norton Peskett Solicitors, 141 King 21 July 2016 (2536867) Ann Church Lane, Reedham, Norfolk NR13 Street, Great Yarmouth NR30 2PQ. 3TZ. Retired. 20 November 2015 Ref: TJ/BAR1663 (Alexandra Frances Stephenson.)

BARTLETT , 15a Walney Road, Benchill, Linder Myers LLP, Phoenix House, 45 22 July 2016 (2538804) Florence Wythenshawe, Manchester, Greater Cross Street, Manchester M2 4JF. Manchester M22 9TP and formerly of 16 Chartwell Drive, Chesterton Court, Baguley, Manchester M23 9PG . 14 October 2012

BASTARD , Nigel 55 Anderby Drive, Grimsby, North East Wilkin Chapman LLP, St Mary’s 22 July 2016 (2538924) Edward Lincolnshire DN37 9ET. 24 January Chambers, West St Mary’s Gate, 2015 Grimsby, North East Lincolnshire DN31 1LD. (Wilkin Chapman LLP)

BATT , Diana 21 Highland Road, Northwood Hills, Timothy Warren Solicitor, 37 Nicholas 14 July 2016 (2538779) Patricia Middlesex HA6 1JF. 11 September Way, Northwood, Middlesex HA6 2015 2TR. (Timothy Warren)

BENNETT , Mrs 23 STANMORE ROAD, STEVENAGE, William John Bennett, The London 14 July 2016 (2538074) Colleen Liane SG1 3QA. Community development Gazette (1716), PO Box 3584, officer. 29 February 2016 Norwich, NR7 7WD.

BENNETT , Maurice 43 Carrington Road, Bristol BS3 2AG. The Co-operative Legal Services 22 July 2016 (2538787) William John 12 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BIRCH , Stella 8 Swithin Road, Woodhouse Park, Burke and Clarke, 258B Finney Lane, 21 July 2016 (2538774) Manchester M22 0LR. 4 April 2016 Heald Green, Stockport, Cheshire, SK8 3QD. (Alexander Francis Taylerson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 125 PEOPLE

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

BISS , Gordon Phillip Riverlee Nursing Home, Franklin Close The Co-operative Legal Services 22 July 2016 (2538768) off John Penn Street, Greenwich SE13 Limited, Aztec 650, Aztec West, 7QT. 13 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLAGDON , 52 Southwell Road, Plymouth PL6 Wolferstans, Deptford Chambers, 21 July 2016 (2536863) Margaret Edith 5BQ. Housewife. 23 March 2016 60/66 North Hill, Plymouth PL4 8EP. (Margaret Edith Attn: Charlotte Horseman-James. Cheriton) Ref: CHJ/Blagdon/43811/1. (Wolferstans Solicitors.)

BLEARS , Peter 178 Middleton Road, Royton, Oldham, Beswicks Legal, Sigma House, 22 July 2016 (2538786) James Lancashire OL2 5LS and 4 Ronald Festival Park, Stoke on Trent ST1 Court, Mostyn Avenue, Llandudno LL3 5RY. (Geoffrey Peter Blears) 1YS . 29 June 2014

BOWEN , Margaret 1 Broughtons Field, Wigston, Leicester Lawson-West, 44 Long Street, 22 July 2016 (2538875) Florence LE18 3LJ. 5 January 2016 Wigston, Leicester LE18 2AH. (Georgina C Colford and Angela M Witts)

BROOKS , Anne Collingwood Grange, Portsmouth Larkin & James Solicitors, Newlands 14 July 2016 (2538777) Marion (Ann Marion Road, Camberley, Surrey. 13 January House, 31 High Road, Byfleet, West Brooks) 2016 Byfleet, Surrey KT14 7QH

BROWN , Frank 36 Harewood Avenue, Nottingham William Edward Curzon Cursham, 84 14 July 2016 (2538785) Henry NG6 9EF. 10 April 2016 Friar Lane, Nottingham NG1 6ED. Ref: BS/BROWN604-1

BRUIN , Dennis 8 Birchwood Avenue, Hatfield, Chorus Law Ltd, Heron House, 14 July 2016 (2538780) John Hertfordshire, AL10 0PQ. Company Timothy’s Bridge Road, Stratford- secretary - Aeronautical Civil Engineer upon-Avon CV37 9BX. Tel: 01789 – retired. 11 November 2015 777 346.

BRYANT , Dorothy 66 Blenheim Drive, Bredon, Will Writing and Probate Services, 14 July 2016 (2538782) Tewkesbury, Gloucestershire GL20 Intestacy Specialists, Business Park, 7QQ. 24 March 2016 Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

BURGHAM , Gordon 44 Tudor Street, Winson Green, HCB Solicitors, Croft House, Moons 22 July 2016 (2538802) William Birmingham B18 4DG. 22 October Moat Drive, Redditch B98 9HN. 2015

BUTTERFIELD , 29 Queensway, West Wickham, Myerson Solicitors LLP, Regent 22 July 2016 (2538773) Debra Mary Bromley, Kent BR4 9EP. 4 April 2016 Road, Altrincham WA14 1RX. (previously Debra Mary Peace)

CAMPBELL , Gladys 94 The Causeway, Bognor Regis, PO21 Chorus Law Ltd, Heron House, 14 July 2016 (2538929) Lilian 4PQ. Retired. 19 August 2015 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

CANN , Jacqueline 3 Victoria Almshouses, 75A Deerings Goodhand & Forsyth, 76 Station 22 July 2016 (2538769) Margaret Road, Reigate, Surrey RH2 0PS. 12 Road, Redhill, Surrey RH1 1PL. February 2016 (Goodhand & Forsyth)

CARNALL , Albert Harley House, 10-12 Elms Road, Fraser & Fraser, 39 Hatton Garden, 14 July 2016 (2537622) Leicester LE2 3JE. 3 January 2014 London EC1N 8EH. Ref: 40976 (Andrew Fraser.)

CATLEUGH , Gloria Birken, Swartha, Silsden, West Melanie Catleugh, The London 25 July 2016 (2537665) Yorkshire, BD20 0LP. 15 May 2015 Gazette (1715), PO Box 3584, Norwich, NR7 7WD.

CHAPPELL , Alan 28 Rugby Close, Southgate Park, Bryan and Armstrong Solicitors, The 22 July 2016 (2538788) Bernard Nottingham NG5 9RL. 20 March 2016 New Meeting House, Station Street, Mansfield, Nottinghamshire NG18 1EF. (Gary Chappell)

CHILDS , Ronald 101 Penistone Road, Grenoside, Foys, 102-112 Burncross Road, 22 July 2016 (2538783) Gordon Sheffield S35 8QH. 17 January 2015 Chapeltown, Sheffield S35 1TG. (Rosana Peirson)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

CLARKE , Esme 16 The Cloisters, South Street, Wells, Harris & Harris, 14 Market Place, 22 July 2016 (2538771) Jean Somerset BA5 1SA. 26 March 2016 Wells, Somerset BA5 2RE. (Jennifer Sandra Dewar)

COLE , Margaret 258 Whalley Drive, Bletchley, Milton Geoffrey Leaver Solicitors, 251 Upper 22 July 2016 (2538778) Keynes MK3 6PJ. 9 March 2016 Third Street, Central Milton Keynes MK9 1DR. (Paul Luddington and Nicholas Sean Scott)

COLTMAN , Jennifer Norman Power Centre, Skipton Road, Christopher Key Solicitors, Trebiffen 22 July 2016 (2538781) Nora Birmingham B16 8JJ. 3 February 2016 Farm, Boscastle, Cornwall PL35 0BW.

COOMBES , Ivy Silver Oaks Residential Care Home, 11 Fishers Dewes, 4/8 Kilwardby Street, 22 July 2016 (2538767) Lilian Silver Street, Whitwick, Leicestershire Ashby de la Zouch, Leicestershire LE67 5EW (formerly of 3 Coalville Lane, LE65 2FU. (Mark Andrew Coombes, Ravenstone, Leicestershire LE67 2LR) . Frederick Robert Coombes, John 4 April 2016 Andrew Gillions and Malcolm Charles Alan Killin)

COTTRELL , Joan 63 Coronation Drive, Elm Park, Chorus Law Ltd, Heron House, 14 July 2016 (2538784) Ellen Hornchurch, Essex, RM12 5BT. Timothy’s Bridge Road, Stratford- Housewife. 6 April 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

CZERNECKYJ , Ann 211 Pye Green Road, Cannock, Chorus Law Ltd, Heron House, 14 July 2016 (2538776) Staffordshire, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- WS11 5RJ. Teacher (retired). 10 March upon-Avon CV37 9BX. Tel: 01789 2016 777 346.

DAVIDSON , Norma 1 Carolyn Crescent, Whitley Bay, Tyne Stockdale & Reid Ltd, 51/52 Howard 22 July 2016 (2538772) Christina and Wear NE26 3ED. 4 May 2016 Street, North Shields, Tyne and Wear NE30 1AP. (John Denoon Reid and Peter William Amos)

DAVIES , Rita Duncote Hall Nursing Home, Duncote, Gwyn James Solicitors, Cantilupe 22 July 2016 (2538775) Northamptonshire NN12 8AQ. 27 Chambers, Cantilupe Road, Ross on January 2016 Wye, Herefordshire HR9 7AN.

DAVIS , Marion 43 Grove Lane, Kingston Upon Cogent Law, Josephs Well, Hanover 14 November 2016 (2538803) Joyce Thames, Surrey. 21 February 2015 Walk, Leeds LS3 1AB.

DAVIS , Violet Ruby 18 Temple Street, Bedminster, Bristol Will Writing and Probate Services, 14 July 2016 (2538770) BS3 3NF. 4 April 2016 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

DAVISON , Iris (Iris Knights Grove Nursing and Residential Footner & Ewing Solicitors, 19 22 July 2016 (2538832) Valentine-Smith) Home, Thomas Road, North Brunswick Place, Southampton, Baddesley, Hampshire. 10 March 2015 Hampshire SO15 2SZ. (Patricia Capps)

DAY , James Alfred Flat 2 Wimborne House, 2-4 West Coles Miller Solicitors, 4 Durley Chine 22 July 2016 (2538871) Moors Road, Ferndown BH22 9SB. 16 Road, Bournemouth, Dorset BH2 March 2016 5QT. (Simon Steele-Williams and Roger Leedham)

DISBURY , Margaret 50 Colebrook Road, Swindon SN3 WDS Associates Legal Services Ltd, 21 July 2016 (2535621) Rose 4EA. Carer (Retired). 6 December 2015 255 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. Ref: 2015/555/ Disbury/71700 (Michael George Diamond & Debra Dawn Anne Diamond.)

DIVES , Joan The Poplars Care Centre, 158 asb law LLP, Horizon House, 1 22 July 2016 (2538831) Tonbridge Road, Maidstone, Kent Eclipse Park, Sittingbourne Road, ME16 8SU. 20 March 2016 Maidstone, Kent ME14 3EN.

DODD , Barry Arthur 30 Avon Park, Redfield, Bristol BS5 Will Writing and Probate Services, 14 July 2016 (2538865) Ivor 9RS. 6 March 2016 Intestacy Specialists, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 127 PEOPLE

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

DUNK , June Pamela 6 Elmhurst Avenue, Eastville, Bristol Will Writing and Probate Services, 14 July 2016 (2538931) BS5 6QJ. 18 January 2016 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

EAGLING , William 5 Fletching Road, Charlton, London Hugh James, Hodge House, 114-116 22 July 2016 (2538833) George John SE7 8UH. 29 January 2016 St Mary Street, Cardiff CF10 1DY.

EDWARDS , Edna Fernleigh, High Street, Boscastle, Christopher Key Solicitors, Trebiffen 22 July 2016 (2538930) Mary Cornwall PL35 0BD. 27 February 2016 Farm, Boscastle, Cornwall PL35 0BW.

ELAND , Mary 43 Scotland Road, Penrith, Cumbria Cartmell Shepherd Ltd, Bishop 22 July 2016 (2538834) CA11 9HL. 25 October 2015 Yards, Penrith, Cumbria CA11 7XS.

ENFIELD , Susan Bowood Lodge, 14 Bowood Park, APS Legal & Associates, The 22 July 2016 (2538835) Marilyn Camelford, Cornwall PL32 9LA. 18 Worksop Turbine Centre, Shireoaks December 2015 Business Park, Coach Close, Worksop S81 8AP. (Erica Louise Hancock)

EVANS , Mr Glyndwr 15-17 WINDSOR ROAD, NEWTON Heselwood & Grant Solicitors, Ian 14 July 2016 (2538982) HEATH, MANCHESTER, M40 1QQ5 Grant, 4A CLIFTON SQUARE, GREGORY STREET, MANCHESTER, LYTHAM ST. ANNES, FY8 5JP. M12 5BE. 14 May 2015

EVANS , Jean Melita, Whimpwell Street, Happisburgh Heritage Ltd, 13 Hellesdon Park 21 July 2016 (2536336) Madge NR12 0QD. 7 March 2016 Road, Drayton High Road, Norwich NR6 5DR. Ref: P962 (Kathryn Rose Long.)

EVERITT , Ronald 3 Shaftesbury Way, Strawberry Hill, Morrisons Solicitors LLP, 2nd Floor, 8 14 July 2016 (2538864) Charles Twickenham TW2 5RN. 18 October Waldegrave Road, Teddington, 2015 London TW11 8GT. (Jennifer Eleanor Everitt)

FARNELL , Manuel 6 The Laundry, Seifton, Ludlow, Lanyon Bowdler, 12 The Business 22 July 2016 (2538867) Anthony Shropshire SY8 2DH. 22 February 2016 Quarter, Eco Park Road, Ludlow, Shropshire SY8 1FD.

FERSZT , Zvi 66 Marion Street, Brighouse HD6 2DJ. Wilkinson Woodward Bearders, 11 20 July 2016 (2538866) Yehuda (Henry Lee 31 March 2016 Fountain Street, Halifax HX1 1LU. First)

FIELD , David 42 St Margarets Close, Calne, Wiltshire Will Writing and Probate Services, 14 July 2016 (2538868) Wilhelm SN11 0UQ. 19 February 2016 Intestacy Specialists, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

FINLAY , John 7 Rydon Park, Rydon Lane, Exeter, Lloyds Bank Estates Administration 14 July 2016 (2538928) Flamank Devon EX2 7HW. 13 March 2016 Service, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

FISH , Edward 40 Whittell Gardens, Sydenham SE26 Bishop Akers & Co, Haven House, 14 July 2016 (2538818) George James 4LN. 22 March 2016 193 Swanley Lane, Swanley BR8 7LA. (Deanna Wendes)

FLAY , Wendy FLAT 1, 2 CONYERS ROAD, LONDON, O'Neill Patient Solicitors LLP, Edith 14 July 2016 (2538755) Margaret (Wendy SW16 6LT. 20 August 2014 Longden, CHESTER HOUSE, 2 Margaret Zaffar) CHESTER ROAD, STOCKPORT, SK7 5NT.

FLETCHER , Jessie Whitefield House, Whitefield, GLP Solicitors, 9 Fairfax Road, 22 July 2016 (2538809) Manchester and 15 Daneshill, Prestwich, Manchester M25 1AS. Prestwich, Manchester M25 2QL . 12 (Meryl Dempsey and June Rowntree) February 2016

FULLER , Doreen Cranmer Court, Farleigh Common, Streeter Marshall, 416 Limpsfield 14 July 2016 (2536909) Margaret Warlingham. Bank Manager (Retired). 7 Road, Warlingham, Surrey CR6 9LA. January 2016 (Streeter Marshall Solicitors & Notaries.)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

GALLOWAY , Ellen 29 Oakwood, Lanchester, County Browell Smith & Co Ltd, 1st Floor, 22 July 2016 (2538823) Durham DH7 0NP. 10 June 2015 10-13 Saville Row, Newcastle upon Tyne NE1 8JE.

GILFRIN , Rose 9 Grimston Way, Walton on the Naze, Hook & Partners, 92-98 High Street, 22 July 2016 (2538829) Mavis Essex CO14 8SY. 3 February 2015 Canvey Island, Essex SS8 7SU.

GODWIN , Holly Cottage, Astley Burf, Near mfg Solicitors LLP, 20/21 The 22 July 2016 (2538811) Rosemary Stourport on Severn, Worcestershire Tything, Worcester WR1 1HD. (Emma DY13 0RY. 2 January 2016 Louise Woods)

GREENWOOD , 12 Blandford Court, Keats Avenue, Hugh Whitlock Solicitors, 44 High 14 July 2016 (2538912) Emma Theresia Milford on Sea, Hampshire SO41 0WG. Street, Milford on Sea, Hampshire Housewife. 20 September 2015 SO41 0QD. (James Trevor Greenwood and Oliver Hugh Whitlock.)

GRIFFITHS , Joan 331 Farnborough Road, Farnborough, Stevens & Bolton LLP, Wey House, 22 July 2016 (2538820) Winifred Hampshire GU14 8AY. 1 September Farnham Road, Guildford GU1 4YD. 2015

GROOME , Elizabeth St Matthews Nursing Home, Kingsley VSH Law, Montague House, 22 July 2016 (2538813) Jillian Park Terrace, Northamptonshire Chancery Lane, Thrapston, formerly of 21 Chichele Street, Higham Northamptonshire NN14 4LN. (Paul Ferrers, Northamptonshire NN10 8HT . Raymond Smeathers and Terence 17 December 2015 Broughton)

GUPTA , Sheel 22 Selsdon Road, London SE27 0PG. 4 Amphlett Lissimore Bagshaws LLP, 14 July 2016 (2534924) Sarup August 2015 Greystoke House, 80-86 Westow Street, Crystal Palace, London SE19 3AF. Ref: JC/84646 (Sunjai Gupta and Christopher Basil Cook.)

HANZLIK , Michael 108 Lutterworth Road, Northampton. 1 SP Law Solicitors inc Martin Adams & 22 July 2016 (2538817) John November 2015 McColl, 110 Whitworth Road, Northampton NN1 4HJ.

HARDWICK , Doris 147 Wood Lane, Rothwell, Leeds LS26 Emsleys Solicitors Limited, Viscount 22 July 2016 (2538815) 0PH. 2 June 2015 Court, Leeds Road, Rothwell, Leeds LS26 0GR. (Laura Hardwick)

HARTLEY , Anne Flat 2 Ravenswood, 1 Spath Road, Bannister Preston Solicitors, 28-30 14 July 2016 (2538870) Elizabeth Manchester M20 2GA. 18 February Washway Road, Sale, Cheshire M33 2016 7QY. (Ref: MAT/sa/Hartley.)

HARVEY , Mary Abbeymere Care Centre, 12 Eggington Silks Solicitors Ltd, 27 Birmingham 22 July 2016 (2538824) Road, Stourbridge, West Midlands DY8 Street, Oldbury, West Midlands B69 4QJ. 11 April 2016 4DY. (Martin Richard Thomas and Kevin Andrew Hadley Jones)

HAVERLEY , Clive The Cottage, Coventry Road, Rugby, The Co-operative Legal Services 22 July 2016 (2538933) Ian Cyril Warwickshire CV23 9BT. 2 February Limited, Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAWKINS , Daisy 1 Fletcher Close, Bournemouth, Chorus Law Ltd, Heron House, 14 July 2016 (2538828) Violet (Alternative Dorset, BH10 5NE. Previous Address: Timothy’s Bridge Road, Stratford- Name Mrs Vi Blenheim Care Home, 17 Dunbar Road, upon-Avon CV37 9BX. Tel: 01789 Hawkins) Bournemouth, UNITED KINGDOM, 777 346. BH3 7AZ . Housewife. 7 April 2016

HEAD , Patricia 9 Kilbourn Road, Pakefield, Lowestoft, Cogent Law, Josephs Well, Hanover 22 July 2016 (2538810) Mavis Suffolk. 6 March 2015 Walk, Leeds LS3 1AB.

HEATH , Margaret 56 Argyll Road, Exeter, Devon EX4 Mr Frank Cook, Trowers & Hamlins 22 July 2016 (2538814) June 4RY. 2 April 2016 LLP, The Senate, Southernhay Gardens, Exeter EX1 1UG. (Francis Andre Malcolm Cook and Edwina Rockey)

HOLLAND , 10 The Avenue, Cheddleton, A. H. Brooks & Co., Derby House, 22 July 2016 (2538826) Frederick Staffordshire ST13 7JB. 30 January Derby Street, Leek, Staffs ST13 6JG. 2016 (Ref: GH/HOL082/002.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 129 PEOPLE

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

HOLMES , Sheila Fairacre Court, Maxwell Road, Garside & Hoy, 21-23 The Bridge, 14 July 2016 (2538819) Mary Northwood HA6 2YH. 15 April 2016 Wealdstone, Harrow HA3 5AG.

HOPE , Susan 20 Arncliffe Close, Wigan WN2 3LH. 1 The Co-operative Legal Services 22 July 2016 (2538816) November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOPKINS , John 11 Pound Meadow, Ledbury, Orme & Slade, NatWest Bank 14 July 2016 (2538830) Edward Herefordshire HR8 2EU. 12 April 2016 Chambers, The Homend, Ledbury, Herefordshire HR8 1AB.

HORLEY , Frank Lamorna, 34 Elm High Road, Wisbech, Fraser Dawbarns LLP, 1-3 York Row, 22 July 2016 (2538812) Cambridgeshire PE14 0DQ. 11 Wisbech, Cambridgeshire PE13 1EA. December 2015 (Elizabeth Christine Morris)

HOUSE , Elsie Eva 39 Ffordd Ffynnon, Prestatyn, Lloyds Bank, Birmingham Executors 14 July 2016 (2538821) Maud Denbighshire LL19 8BD. 30 March Office, PO Box 4159, 3rd Floor, 125 2016 Colmore Row, Birmingham B2 2PG. (Lloyds Bank)

HOWE , Sheila Claire Milton Lodge, 32 Milton Road, Laceys Solicitors, 9 Poole Road, 21 July 2016 (2536325) Bournemouth BH8 8LP. Housewife Bournemouth BH2 5QR. Ref: LDG/ (Retired). 5 April 2016 HO396-5 (Laceys Solicitors (Jonathan Mayson Ogden).)

HUGHES , Jennifer Grange Rest Home, 11 Sackville asb law LLP, Horizon House, 1 22 July 2016 (2538825) Gardens, Hove BN3 4GJ. 17 March Eclipse Park, Sittingbourne Road, 2016 Maidstone, Kent ME14 3EN. (Glen Miles and Ellen Lambert)

HUNTER , Ms Eileen Cherry Holt Nursing Home, 28 Welham Treethorpe Ltd, Holly Gray, Unit 9, 14 July 2016 (2537632) (Hornsby) Road, Retford, Nottinghamshire, DN22 Caxton House, Cambourne, Cambs, 7GL11 LANSDOWNE COURT, CB23 6JN. RETFORD, DN22 7GL. 13 November 2013

IZZARD , Ms Carrie Sunnyside Cottage, West End, Norfolk Will Writing Service Ltd, 14 July 2016 (2539001) (Ms Carrie Potter) Herstmonceux, East Sussex, England. Robin Colton, OAKWOOD HOUSE, Shop Proprietor. 21 March 2016 BACTON, NORWICH, NR12 0HJ.

JONES , Margaret Stretton House, 22 St Saviours Close, Jones & Co Solicitors, Cannon 22 July 2016 (2538869) Elaine Retford DN22 6SA. 16 April 2016 Square, Retford DN22 6PB. (Emma Thompson and Andrew Bevan)

JONES , Gwladys The Old Vicarage, Pandy Tudur, Howell Jones Cyfreithwyr Solicitors, 7 July 2016 (2538822) Abergele, Previously of Maen Gwyn, 36 Station Road, Llanrwst, Conwy Maenan, Llanrwst, Conwy LL26 0YA . LL26 0DA. (Ref: FfMH/JO40515.) Housewife. 19 April 2016 (Dilys Jones and Philip Lloyd Jones.)

JOYCE , Halina Second Floor Flat, 93 Sydney Place, Mowbray Woodwards Solicitors, 3 22 July 2016 (2538827) Jadwiga Bath BA2 6NE. 16 February 2016 Queen Square, Bath BA1 2HG.

KERSHAW , Harold 25 Station Road, Higham-on-the-Hill, Mr George Neal, Dodds Solicitors 20 July 2016 (2538840) Hollsworth (Harold Leicestershire. 15 January 2016 LLP, 32 Friar Lane, Leicester LE1 Holdsworth 5RA. (Ashwin Topiwala and Stephen Kershaw) Morgan Morris.)

KETT , Audrey Cavell Court, 140 Dragonfly Lane, Hanells Solicitors, 10 Fairland Street, 22 July 2016 (2538876) Kathleen Marie Cringleford, Norwich NR4 7SW. 15 Wymondham, Norfolk NR18 0AW. February 2016 (Andrew Raymond Kett and Rosemary Catharine Kett)

KIRBY , Susannah Greenhead Farm, Storth Road, Storth, Poole Townsend, 4 Park Road, 22 July 2016 (2538841) Jane Milnthorpe, Cumbria LA7 7HF. 7 April Milnthorpe, Cumbria LA7 7AB. 2016 (Joanne Grisdale)

LEWIS , MR PETER BELMONT HOUSE, LONG LANE, WILLIAM LEWIS, 72 LIDDELL WAY, 14 July 2016 (2534884) WEST PLUMPTON HAVERFORDWEST, ASCOT, SL5 9UY. PEMBROKESHIRE, SA62 3LD. 1 November 2015

LANDAU , Manfred FLAT 43 SELIG COURT, BEVERLEY DAVID LANDAU, C/O BERG 15 July 2016 (2534109) GARDENS, LONDON, NW11 9AF. 19 KAPROW LEWIS LLP, 35 BALLARDS July 2015 LANE, LONDON, N3 1XW.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

LEASK , Richard . 8 March 2016 Bendles LLP, 22 Portland Square, 14 July 2016 (2538882) George Carlisle CA1 1PE. (Reference: JS/LER/L160.5.)

LINCH , Janet 4 Mossley Avenue, Wallisdown, Poole Laceys Solicitors, 9 Poole Road, 21 July 2016 (2536313) BH12 5DH. Barmaid (Retired). 27 Bournemouth BH2 5QR. Ref: LDG/ January 2016 LI28-3 (Laceys Solicitors (Jonathan Mayson Ogden).)

LIST , Barrie 21 Anderson Crescent, Beeston, Crane and Walton LLP Solicitors, 30 22 July 2016 (2538935) Nottingham NG9 2PS. 4 February 2016 South Street, Ashby de la Zouch, Leicestershire LE65 1BT. (Dawn Catherine Leese and Catherine Suzanne List)

LOTT , Roger Sidney Home Cottage, May Hill, Longhope, Will Writing and Probate Services, 14 July 2016 (2538839) Gloucestershire GL17 0NP. 4 January Intestacy Specialists, Business Park, 2016 Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

LOVETT , Joan 5 Orchard Park, Reculver Road, Herne Girlings Solicitors LLP, 39 William 22 July 2016 (2538934) Marion Bay, Kent CT6 6NX. 21 April 2016 Street, Herne Bay, Kent CT6 5NR.

MACINTOSH , Philip Western Rise Residential Home, 27 Fraser & Fraser, 39 Hatton Garden, 14 July 2016 (2537619) Western Road, Torquay TQ1 4RG. 14 London EC1N 8EH. Ref: 39786 February 2014 (Andrew Fraser.)

MACKEAN , The Old Rectory, Corsley, Warminster, Gordon Dadds LLP, 6 Agar Street, 22 July 2016 (2538838) Elizabeth Ann Wiltshire BA12 7QD. 11 December London WC2N 4HN. (Shane Charles 2013 Robert MacKean and William Muir MacKean)

MANGNALL , Derek 50 Westlands, Pickering, North Ian Peter Mangnall and Lisa Melonie 14 July 2016 (2538904) Yorkshire YO18 7HJ. Electrical Turner, c/o 8 Hallgarth, Pickering, Engineer. 22 December 2015 North Yorkshire YO18 7AP

MANN , Marjorie 3 Florence Road, Wingerworth, Lloyds Bank Private Banking, Exeter 14 July 2016 (2538883) Chesterfield, Derbyshire S42 6SW. 23 Estates Office, PO Box 800, 234 High December 2015 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

MANN , Mr Amrik Betsy Clara House, Old Tovil Road, Treethorpes, Tina Mann, UNIT 9, 14 July 2016 (2537653) Singh Maidstone, Kent, ME1 3BUSherwood CAXTON HOUSE, CAMBRIDGE, House Residential Home, Maidstone CB23 6JN. Road, Rochester, Kent, ME1 3BU166 LONGFORD COURT, High Street, Rainham, ME8 8EN37 GLENLEIGH ROAD, Wateringbury, MAIDSTONE, Kent, ME18 5LE. 13 June 2009

MARRIAGE , Sharon 11 SWINDON STREET, BRIDLINGTON, Andrew Mead, The London Gazette 16 July 2016 (2534882) Fiona YO16 4JD. 24 December 2015 (1687), PO Box 3584, Norwich, NR7 7WD.

MARTIN , Patricia Ronald Gibson House Care Centre, Skelly & Corsellis, 77 St Johns Road, 14 July 2016 (2538880) Stella Burntwood Lane, London SW17 0AN. Clapham Junction, London SW11 16 December 2015 1QZ. (Irene Swannie and Jonathan Willsher)

MCANDREW , Violet 15 Archer Road, Waltham, Grimsby, BG Solicitors LLP, Lauriston House, 22 July 2016 (2538881) Lillian North East Lincolnshire DN37 0EH. 19 Town Hall Square, Grimsby DN31 February 2016 1JB. (Richard Lawrence Gibbon)

MCCARTHY , 179 Little Bushey Lane, Watford, SA Law LLP, Gladstone Place, 36-38 22 July 2016 (2538879) Barbara Joyce Hertfordshire WD23 4RX. 13 November Upper Marlborough Road, St Albans, 2015 Hertfordshire AL1 3UU. (Nicholas Patrick McCarthy)

MCCAULEY , 11 Court Avenue, Belvedere, Kent, Chorus Law Ltd, Heron House, 14 July 2016 (2538932) Terence Jude UNITED KINGDOM, DA17 5EP. Timothy’s Bridge Road, Stratford- Previous Address: 92 Godstow Road, upon-Avon CV37 9BX. Tel: 01789 London, UNITED KINGDOM, SE2 9AZ . 777 346. Office Manger (retired). 24 March 2016

MCDONALD , Keith 116 Twyford Avenue, Stamshaw, The London Gazette, PO Box 3584, 14 July 2016 (2538854) Portsmouth, Hampshire PO2 8DJ. Norwich NR7 7WD. (Ref: ABGG.) (Retired). 21 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 131 PEOPLE

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

MCGOWAN , Doris 39 Pickwick House, Wingfield Street, Blake Morgan LLP, Harbour Court, 22 July 2016 (2538863) Joan Portsmouth PO1 4PB. 4 April 2016 Compass Road, North Harbour, Portsmouth PO6 4ST. (Peter Gasson and Simon Grant Treherne)

MCPHERSON , 6 Rossall Gate, Fleetwood, Lancashire Addies Solicitors, 58/62 Adelaide 15 July 2016 (2538850) Clarice FY7 8JB. Hospital Matron (Retired); Street, Fleetwood, Lancashire FY7 widow. 27 April 2016 6EE. (Ref: RJ 100299/1.) (Stuart Holland and John Richard Timothy Jones.)

MEAD , Ivy Alice Colne View Care Home, Dame Mary Chorus Law Ltd, Heron House, 14 July 2016 (2538843) Walk, Colchester Road, Halstead, Timothy’s Bridge Road, Stratford- Essex, CO9 2FF. Retired Weaver. 24 upon-Avon CV37 9BX. Tel: 01789 March 2016 777 346.

METCALFE , Miss 40 KELVEDON CLOSE, Helen Claire Francis, The London 14 July 2016 (2538211) Jean Olive CHELMSFORD, CM1 4DG. Retired Gazette (1718), PO Box 3584, schoolteacher. 23 March 2016 Norwich, NR7 7WD.

MILVERTON , Stella Bloomfield Care Centre, Salisbury Thatcher & Hallam LLP, Solicitors, 14 July 2016 (2538862) Mary Road, Paulton, Bristol, BS39 7BD. Tax Island House, Midsomer Norton, Officer (Civil Service - Retired). 6 April Radstock, BA3 2HJ. (Kay Nicola 2016 Harvey and Wendy Teresa Darrouzet and Thatcher & Hallam LLP Solicitors)

MITCHELL , Leonard 12 Weathersfield Road, Prenton, Wirral Lees Solicitors LLP, 44/45 Hamilton 22 July 2016 (2538915) Charles CH43 9UW. 4 April 2016 Square, Birkenhead CH41 5AR. (Heather Frances Mitchell)

MOULDEN , Austin THE SPINNEYS, BRAND LANE, Andrew James Moulden, The London 14 July 2016 (2537642) James LOUGHBOROUGH, LE12 8TY. Gazette (1713), PO Box 3584, Newsagent (retired). 30 September Norwich, NR7 7WD. 2015

MULLER , Jeanette 16 Langlands, Stoke-sub-Hamdon, Richard P Kemp BA, Solicitor, 31 31 July 2016 (2538852) Helen Somerset TA14 6QA. Home help. 25 North Street, Martock, Somerset February 2016 TA12 6DH. (Caroline Merryfield and Stephen John Hodge.)

MUNN , Margaret Vermont, Gorsewood Road, Hartley, Pitman Blackstock White Solicitors, 6 22 July 2016 (2538859) Primrose Longfield DA3 7DF. 21 November 2015 Cavendish Buildings, Hill Street, Lydney, Gloucestershire GL15 5HD.

O'NEILL , Mr 6 HEYSHAM MEADOWS, CARLISLE, Angus Fraser, The London Gazette 17 July 2016 (2537628) Graham CA2 7RQ. Heavy Goods Driver. 24 April (1712), PO Box 3584, Norwich, NR7 2016 7WD.

OAKLEY , June 2 Perrys Lane, Wroughton, Swindon, Will Writing and Probate Services, 14 July 2016 (2538855) Heather Wiltshire SN4 9AV. 3 April 2016 Intestacy Specialists, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

OWEN , Betty Wentworth Grange Residential Nursing 7 Front Street, Prudhoe NE42 5HJ 14 July 2016 (2538857) Home Riding Mill, Previously of Bellmar, Leazes Lane, Corbridge, Northumberland . 29 April 2016

PAGE , Philip 2 Astor Close, Kingston Upon Thames, Barringtons Solicitors, 6 St George’s 22 July 2016 (2538877) Charles Surrey KT2 7LT and formerly of Little Yard, Castle Street, Farnham, Surrey Copse, Port Way, Holbrook, Derbyshire GU9 7LW. (Anne Scardarella) DE56 0TE . 18 November 2015

PAGE , Phyllis 8 Beverley Close, Lowestoft, Suffolk Norton Peskett, Exchange Square, 21 July 2016 (2532386) Doreen (Rose) NR33 8QQ. Shop Assistant (retired). 29 Beccles, Suffolk NR34 9HP. Attn: March 2016 Joanne Bagshaw Ref: JB.PAG.106-4 (Norton Peskett.)

PARKES , Beulah 51 Purdy Road, Newport, Isle of Wight. 18 Melville Street, Ryde, Isle of Wight 14 July 2016 (2538848) Margaret Housewife. 23 April 2016 PO33 2AP

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

PARROTT , Philip 27 Church Lane, Chinnor, Oxfordshire Lightfoots LLP, 1-3 High Street, 21 July 2016 (2533040) Anthony (Tony) OX39 4PW. College Lecturer (retired). Thame, Oxon OX9 2BX. Attn: Marilyn 12 January 2016 Gooch. Ref: MG/PAR158-2. (Frank David Wheeler, Mark Christopher Church.)

PARRY , Philip 16 Spa Road, Harrogate, North LCF Barber Titleys, 6 North Park 22 July 2016 (2538937) Herbert Yorkshire HG2 7JG and Granby Court Road, Harrogate, North Yorkshire Care Home, Granby Road, Harrogate, HG1 5PA. (Edward Andrew Parry) North Yorkshire HG1 4SR . 19 June 2015

PARTOON , Dorothy 85 Maypole Lane, Maypole, Wadsworths Solicitors, 325 Stratford 25 July 2016 (2535591) Jean Birmingham B14 5JS. School Escort Road, Shirley, Solihull, West (Retired). 7 February 2016 Midlands B90 3BL. Attn: Sara Bennett (John Richard Wadsworth.)

PICKLES , Susan 21 Waterloo Place, Tonbridge, Kent Cooper Burnett LLP, Napier House, 22 July 2016 (2538844) Lesley TN9 2SD. 1 December 2015 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

PILDITCH , Elizabeth Restings, Friary Road, Wraysbury, Gardner Leader LLP, Winbolt House, 22 July 2016 (2538861) Jane Parry Berkshire TW19 5JP. 29 July 2015 The Broadway, Thatcham RG19 3HX.

PILDITCH , Restings, 6 Friary Road, Wraysbury Gardner Leader LLP, Winbolt House, 22 July 2016 (2538858) Frederick Edward TW19 5JP. 30 March 2015 The Broadway, Thatcham RG19 3HX. Anthony

PRATT , Henry Ashton Lodge, Spellthorne Grove, Chorus Law Ltd, Heron House, 14 July 2016 (2538846) Michael (Alternative Sunbury-on Thames, Middlesex, TW16 Timothy’s Bridge Road, Stratford- Name Mr Mike Pratt) 7DA. Previous Address: 13 Caterham upon-Avon CV37 9BX. Tel: 01789 Drive, Coulsdon, UNITED KINGDOM, 777 346. CR5 1JN . General Builder. 21 January 2016

READ , Jose Barber 101 Farnham Close, Rainham, Stephens & Son LLP, 41 Railway 22 July 2016 (2538853) Gillingham, Kent ME8 8NS. 21 April Street, Chatham, Kent ME4 4RP. 2016

ROACH , Graham Rosedene, 147 Trinity Road, Tooting, Edwin Coe LLP, 2 Stone Buildings, 14 July 2016 (2536916) London. 22 August 2011 Lincoln's Inn, London WC2A 3TH. Ref: BOS.ROA.6.1 (Barbara Ramsden.)

ROBERTS , Coverage Care, Stone House, Union Lanyon Bowdler LLP, Chapter House 15 July 2016 (2538856) Gwendoline Mary Street, Bishops Castle, Shropshire SY9 North, Abbey Lawn, Abbey Foregate, 5AJ, Previously of The Middle Bailey, Shrewsbury SY2 5DE Bull Lane, Bishops Castle, Shropshire SY9 5DA . Public House Manager (Retired). 8 November 2015

ROE , Maureen 9 Heather Close, Brocton, Stafford, Chorus Law Ltd, Heron House, 14 July 2016 (2538842) Frances Staffordshire, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- ST17 0TG. Occupational Therapist upon-Avon CV37 9BX. Tel: 01789 Support Worker Retired. 26 December 777 346. 2015

ROOTALU , Linda Homelea, Gregory Road, Hedgerley, Barrett & Thomson, One Pegasus 22 July 2016 (2538860) Buckinghamshire SL2 3XL. 20 Court, 25 Herschel Street, Slough, December 2015 Berkshire SL1 1TQ.

ROOTS , Angela 8 Bradbury Court, Clifton Park Avenue, Parker Bullen LLP, 45 Castle Street, 22 July 2016 (2538851) Raynes Park, London SW20 8BF. 1 Salisbury, Wiltshire SP1 3SS. February 2016 (Timothy John Crarer)

ROSE , Daphne Great Horkesley Manor, Nayland Road, Ellisons, Headgate Court, Head 14 July 2016 (2538847) Maud Great Horkesley, Colchester, Essex Street, Colchester, Essex CO1 1NP. CO6 4ET. 26 April 2015 (Timothy David Logan and Kevin Robert Wilsher)

RUSSELL , Joyce 33 Glencoe Road, Parkstone, Poole, Jacobs & Reeves Solicitors, 153 High 14 July 2016 (2538849) Dorset BH12 2DW. 8 March 2016 Street, Poole, Dorset BH15 1AU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 133 PEOPLE

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

SCANLAN , Betty Richmond Village Care Centre, Bowcock Cuerden LLP, South 22 July 2016 (2538878) Richmond Village, St Josephs Park, Cheshire House, Manor Road, Nantwich. 19 January 2016 Nantwich CW5 5LX. (David Clifford Thorp, Craig Wilshaw and Peter Simon Baldwin)

SCANLON , James 103 Tennyson Avenue, Sprotbrough, Peter H Caswell, Taylor Bracewell 14 July 2016 (2538845) Doncaster. 9 February 2016 Solicitors, 17-23 Thorne Road, Doncaster DN1 2RP. (Peter Harold Caswell and Sharon Margaret Beck)

SCHOFIELD , Mavis 146 NAB LANE, MIRFIELD, WF14 9QJ. Nicholas James Batty, 19 SPINNERS 15 July 2016 (2537641) (Hazeldine) 15 January 2016 WAY, MIRFIELD, WF14 8PU.

SCOTT , Sinclair 43 Cashio Lane, Letchworth Garden Heckford Norton Solicitors, 19 Leys 22 July 2016 (2538899) Arthur City, Hertfordshire SG6 1AY. 16 Avenue, Letchworth Garden City, January 2016 Hertfordshire SG6 3EB. (Christine Anne Dusson and Andrew Reed)

SEARL , Michael Yewani, Smalldean Lane, Saunderton, Lightfoots LLP, 1-3 High Street, 21 July 2016 (2536895) Robin High Wycombe HP14 4HH. Coalman Thame, Oxon OX9 2BX. Attn: Monica (retired). 20 June 2015 Havers. Ref: MH/kj/SEA29-2. (Patricia Denise Searl, Julian Michael Searl, Joseph Barry Middleton, Ian Mark Norman.)

SENFUMA , 14 Birchcroft Road, Retford, Jackson Quinn Solicitors, 11 Watson 23 July 2016 (2538911) Elizabeth Nottinghamshire DN22 7ZD. 7 October Road, Worksop, Nottinghamshire 2015 S80 2AB

SHOREY , Louis Rannoch, Hopcott Road, Minehead, Wards Solicitors, 2 Harbour Road, 22 July 2016 (2538898) William Somerset TA24 5SZ. 24 March 2016 Portishead BS20 7EL.

SIMMS , Anne 18 Foxes Dale, Bromley, Kent BR2 The Co-operative Legal Services 22 July 2016 (2538906) 0JS. 18 March 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Alice Mary Alidou, Middletown Lane, Studley, Thomas Guise Limited, Haydon 21 July 2016 (2535580) Warwickshire B80 7PN. Shop Assistant House, Alcester Road, Studley, (retired). 6 April 2016 Warwickshire B80 7AN. Ref: ZD.S1714.1 (Leslie John Hodges and Denise Anne Hodges.)

SOFRONIOU , 13 Bury Hall Villas, Edmonton, London Winters & Co, 3 Baldock Street, Ware 22 July 2016 (2538900) Evangelos N9 9LF. 13 January 2016 SG12 9DH. (Richard Ernest Winters and Siva Marie Winters)

SPOUSE , Brian Roy Crantock, 100 Gloucester Road, Crossmans Solicitors, 12 The Plain, 18 July 2016 (2538938) Rudgeway, Bristol BS35 3QH. Aero Thornbury, Bristol BS35 2BE. (David Engines Foreman (Retired). 26 March Timothy Hodsman and Dilys Wynne 2016 Hodsman.)

STABLES , George 8 Elmtree Close, Byfleet, Surrey KT14 Guillaumes LLP, Ibex House, 61-65 22 July 2016 (2538901) Alan 7NN. 11 November 2015 Baker Street, Weybridge, Surrey KT13 8AH.

STEEL , Anthony 19 Church Road North, Liverpool L15. Jackson Canter Ltd, Walker House, 22 July 2016 (2538916) 9 February 2016 Exchange Flags, Liverpool L2 3YL.

STILE , Jack 6 Pergin Crescent, Fleetsbridge, Poole, John Bays & Co, 240A High Road, 22 July 2016 (2538905) Dorset BH17 7AJ. 5 March 2016 Wood Green, London N22 8HH.

STONARD , Anthony Forrester Court Nursing Home, 5 Blake Morgan LLP Solicitors, 14 July 2016 (2538908) Philip Cirencester Road, London W2 5SR Seacourt Tower, West Way, Oxford (formerly of Flat 2, 58B Ashmore Road, OX2 0FB. (Stephen Richard Maher) London W9 3DG) . 26 June 2014

STURGEON , Roger The Shannon, Church Lane, Claydon, Norfolk Will Writing Services Ltd, 14 July 2016 (2539000) Charles George Ipswich, Suffolk, IP10 0DR. Builder. 1 Robin Colton, OAKWOOD HOUSE, November 2011 BACTON, NORWICH, NR12 0HJ.

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

SWALES , Ann 20 Pleasant Terrace, St Just, Hugh James Solicitors, Hodge 22 July 2016 (2538907) Christine Penzance, Cornwall TR19 7JG. 21 House, 114-116 St Mary Street, March 2016 Cardiff CF10 1DY. (Elizabeth Ann Ellis)

SWEENEY , Francis 11 Coed Y Ffynnon, Coed Y Glyn, Morecrofts LLP, 7 Church Road, 22 July 2016 (2538909) Joseph Wrexham LL13 7QF. 24 February 2016 Woolton, Liverpool L25 5JE. (Madeleine Charlotte Houghton and Carol Elizabeth Mason)

TALBOT , John 51 Culmington Road, Ealing, London Bircham Dyson Bell LLP, 50 21 July 2016 (2536860) Michael Arthur W13 9NJ. Solicitor (retired). 16 Broadway, London SW1H 0BL. Ref: February 2016 SXG/HLR/164953.0001 (Adrienne Mary Talbot, Michael John Bruce Talbot, Michael John Gleaden.)

TATE , June 49 Burley Hill Drive, Leeds LS4 2SZ. 25 Mazars CYB Services Limited, 90 St 21 July 2016 (2536898) March 2016 Vincent Street, Glasgow G2 5UB. (Clydesdale Bank PLC.)

THOMAS , Mrs 23 BROOMFIELD CRESCENT, Susannah King, The London Gazette 14 July 2016 (2536290) Sandra Josephine CLIFTONVILLE, MARGATE, Kent, UK, (1699), PO Box 3584, Norwich, NR7 (Austin) CT9 3YJ. Retired Children's Care 7WD. Worker. 3 January 2016

THOMAS , Helen 3 Cranleigh Close, Bexley, Kent DA5 The Co-operative Legal Services 19 July 2016 (2538936) 1QB. 23 February 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMAS , Lynda Lon-Y-Parc, Rhiwbina, Cardiff CF14 Loosemores Solicitors, 18/19 High 21 July 2016 (2536900) Frances 6DF. 3 March 2016 Street, Cardiff CF10 1PT. Attn: Maria Cosslett. Ref: MEC/T1834/6. (Linda Anne Jones, Michael John Culley.)

THOMSON , Karen 10 Monro Way, Hackney London, E5 Peter Thomson, 10 Monro Way, 14 July 2016 (2538891) Margaret Ruth 8NZ. 3 March 2016 Hackney, London E5 8NZ. Executor

TIDMARSH , The Farthing’s, 2 Old Coach Road, The Probate Bureau Ltd, 3 Crane 14 July 2016 (2538884) Thomas John Scott Birch Green, Hertford, Hertfordshire Mead Business Park, Crane Mead, SG14 2LP. 11 April 2016 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

TOWNLEY , David 10 Chandler Way, Lowton, Warrington, Burke and Clarke, 258B Finney Lane, 20 July 2016 (2538893) John WA3 3LR. 17 March 2016 Heald Green, Stockport, Cheshire, SK8 3QD. (John Terence Townley and Catherine Townley)

TRAVIS , Harry Oak Trees Care Home, Main Street, Whispering Spinney, Hillside Avenue, 14 July 2016 (2538897) Alne, York YO61 1TB, Stoneswood Ripponden, West Yorks HX6 3HP. Care Home, Oldham Road, Delph, (John Travis.) Oldham OL3 5EB, 16 Greenacres, Ripponden, West Yorks HX6 4AL and Moorlands, Oldham Road, Rishworth, West Yorks HX6 4QL . Agricultural Merchant. 21 October 2015

WOODGER , Mr. BROADSTONE, WEST STREET, DOUGLAS JOHN PENRY, The 17 July 2016 (2537608) Stephen James LEOMINSTER, HR6 9DU. Artist. 16 London Gazette (1710), PO Box February 2016 3584, Norwich, NR7 7WD.

WALKER , Cynthia 115A Barn Cottage, Main Street, St Milburns Solicitors Limited, 25/26 22 July 2016 (2538885) Bees, Cumbria. 3 February 2016 Church Street, Whitehaven, Cumbria CA28 7EB.

WALKER , Thelma 147 Northfields Lane, Brixham, Devon Gregg Latchams Limited, 7 Queen 22 July 2016 (2538919) Ruth TQ5 8RH. 11 April 2016 Square, Bristol BS1 4JE. (Michael James Rapps and Mark Andrew Richard Kitchen)

WARBURTON , 6 Spinneyfield, Huddersfield HD6 2HX. Wilkinson Woodward Bearders, 11 14 July 2016 (2538892) Myra 26 January 2016 Fountain Street, Halifax HX1 1LU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 135 PEOPLE

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

WATERFALL , Neil 81 Farleys Lane, Hucknall, Nottingham Sheltons Solicitors LLP, Belmont 14 July 2016 (2538887) NG15 6DP. 25 March 2016 House, Station Road, Hucknall, Nottingham NG15 7UE. (Sheltons Solicitors LLP)

WEARING , Doris 6 Brignall Gardens, Newcastle upon Browell Smith & Co Solicitors Ltd, 22 July 2016 (2538890) Tyne NE15 7AA. 19 September 2015 First Floor, 10-13 Saville Row, Newcastle upon Tyne NE1 8JE. (Philip Ashley Browell)

WELLS , Margaret 3 Johnston Way, Chipping Norton, Blake Morgan LLP Solicitors, 14 July 2016 (2538889) Mary Oxfordshire OX7 5ES. 4 September Seacourt Tower, West Way, Oxford 2014 OX2 0FB. (Victoria Natasha Sawyer)

WESTERMAN , 37 Lakeland Court, Halton Moor, Leeds Wilsons Solicitors, 7-9 Austhorpe 14 July 2016 (2538910) Robert LS15 0BY. 22 April 2016 View, Whitkirk, Leeds LS15 8NN. (Law Offices UK Ltd T/A Wilsons Solicitors)

WHITELOCK , Mr 127 LINCOLN ROAD, BRANSTON, Adie Pepperdine Ltd, Michael Vincent 17 July 2016 (2536712) Eric LINCOLN, LN4 1NT2 CHESHIRE Adie, 3 THE LANDINGS, BURTON COURT, BRANSTON, LINCOLN, LN4 WATERS, LINCOLN, LN1 2TU. 1NG. Courier Driver (retired). 10 April 2016

WILCOX , Elsie 145 Thurlestone Walk, Leigham, The Will Centre Partnership, 37 22 July 2016 (2538894) Annie Plymouth. 3 February 2016 Devonport Road, Stoke, Plymouth PL3 4DL. (Alan Harvey Porter)

WILLIAMS , Riwa 8 Birkdale Court, Cardwell Crescent, APS Legal & Associates, The 20 July 2016 (2538896) Ascot, Berkshire SL5 9BT. 28 Worksop Turbine, Shireoaks Triangle December 2015 Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

WILLIAMS , Davana 21 Ramsey Court, West Kirby, Wirral Maxwell Hodge, 44-46 Allerton Road, 22 July 2016 (2538940) Cynthia (Cynthia CH48 3JZ. 11 January 2016 Woolton, Liverpool L25 7RG. (Janis Davana Williams Linwood) Anna Williams)

WILSON , Philip Bradeney House, Worfield, Bridgnorth, Lanyon Bowdler LLP, Chapter House 15 July 2016 (2538886) Harry Shropshire, Previously of Little Whiston North, Abbey Lawn, Abbey Foregate, Farm, Albrighton, Shropshire WV7 Shrewsbury SY2 5DE 3BU . Farmer (Retired). 21 January 2015

WITT , Vera 11 Westway Close, Castle Combe, Will Writing and Probate Services, 14 July 2016 (2538888) Chippenham, Wiltshire SN14 7QZ. 12 Intestacy Specialists, Lindsey House, March 2016 Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

WOODS , Brian 7 East Street, Harwich, Dovercourt, IWC Estate Planning & Management 22 July 2016 (2538895) Norman Essex CO12 3AS. 8 April 2016 Ltd, Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AE.

BATES , mr ernest 48 thornbury gardens, borehamwood, daren bates, 21 JARDINE WAY, 14 July 2016 (2536340) douglas WD6 1RE. carpenter (retired). 25 April DUNSTABLE, LU5 4AU. 2016

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice.

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

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

KANE , James 9 Bleary Road, Portadown , Elliott Duffy Garrett Solicitors, Royston 22 July 2016 (2537639) Walker Craigavon, Co Armagh, BT63 5NE. House, 34 Upper Queen Street, Belfast, 31 August 2014 BT1 6FD.

KANE , Mary 5 Meadowlands, Bangor, Co Down, Wilson Nesbitt Solicitors, 33 Hamilton 14 July 2016 (2537638) Agnes BT19 7SL. 28 September 2015 Road, Bangor, Co Down , BT20 4LF.

STEENSON , 1c Breda House, Belfast, n/a. 25 Basil Glass & company Solicitors, 21 14 July 2016 (2537640) James Henry January 2016 University Street, Belfast, BT7 1FY.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 137 138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 139 140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and Edinburgh 4.4 Notices can be edited to re-position material for style; Gazette) is the Official Public Record and the United Kingdom’s 4.5 any additions, amendments or deletions required in order to longest continuously published newspaper. It has been published by include the minimum necessary information set out in any Notice Authority since 1665. The Gazette publishes official, legal and guidelines shall be confirmed with the Advertiser; and regulatory notices pursuant to legislation and on behalf of the persons 4.6 subject to clause 5 below, no amendments to the text (other who are required by law to notify the public at large of certain than those made as a consequence of 4.1 - 4.5 above) shall be information. For the avoidance of doubt all references to "The made without confirmation from the Advertiser. Gazette" shall include the London, Belfast and Edinburgh and any For the avoidance of doubt, the Advertiser agrees and accepts that, supplements to the Gazette, as well as all mediums, including the subject to the limited rights to edit any Notice referred to above, it is online and paper versions of the Gazette. the Advertiser that shall be solely responsible for the content of any The Gazette is published by the Publisher (as defined below) under Notice, including its validity and accuracy and that the Publisher shall the authority and superintendence of the Controller of Her Majesty’s not be responsible for, nor shall have any liability in respect of such Stationery Office at The National Archives. Notices received for content in any way whatsoever. publication can fall under the following broad headings: 5 The Advertiser accepts that it submits a Notice entirely at its own Church, Companies, Education and Qualifications, Environment and risk and that the Publisher shall have the sole and absolute discretion Infrastructure, Health and Medicine, Money, Parliament and whether to accept a Notice for publication or the timing of any Assemblies, People, Royal Family and State. Further information can publication of a Notice, such decision to be final. The Advertiser must be found at www.thegazette.co.uk. satisfy itself as to the legal, statutory and/or procedural requirements These terms and conditions ("Terms and Conditions") govern and accuracy relating to any Notice. Where the Publisher has submission of Notices (as defined below) to The Gazette. By accepted a Notice for publication, the Publisher shall have the sole submitting Notices, howsoever communicated, whether at the and absolute discretion to refuse to publish where the content of the website www.thegazette.co.uk (the "Website") or by email, post Notice, in the publisher’s sole opinion, may not comply with any such and/or facsimile, the Advertiser (as defined below) agrees to be bound requirements. In such instances, the Publisher shall notify the by these Terms and Conditions. Where the Advertiser is acting as an Advertiser of any action required to remedy any deficiency and agent or as a representative of a principal, the Advertiser warrants publication shall not take place until the Publisher is satisfied that that the principal agrees to be bound by these Terms and Conditions. such action has been taken by the Advertiser. The Publisher reserves the right to modify these Terms and 6 Neither the Publisher nor The National Archives (or any successor Conditions at any time. Such modifications shall be effective organisation) (including affiliates, officers, directors, agents, immediately upon publication of the modified terms and conditions. subcontractors and/or employees) shall be liable for any liabilities, By submitting Notices to The Gazette after the Publisher has losses, damages, expenses, costs (including all interest, penalties, published notice of such modifications, the Advertiser, including any legal costs (including on a full indemnity basis) and other professional principal, agrees to be bound by the revised Terms and Conditions. costs and/or expenses) suffered or incurred, howsoever arising (including negligence), whether arising from the acts or omissions of 1 Definitions the Publisher, The National Archives and/or the Advertiser and/or any 1.1 In these Terms and Conditions: “Advertiser” means any third party (including, without limitation, any principal of the company, firm or person who has requested to place a Notice in Advertiser) or arising out of or made in connection with the Notice or The Gazette, whether acting on their own account or as agent or otherwise except only that nothing in these Terms and Conditions representative of a principal; “Authorised Scale of Charges” shall limit or exclude any liability for fraudulent misrepresentation, or means the scale of charges set out at in the printed copy of the for death or personal injury resulting from the Publisher’s or The Gazette or at https://www.thegazette.co.uk/place-notice/pricing as National Archives’ negligence or the negligence of the their agents, modified from time to time; “Charges” means the payment due for subcontractors and/or or employees. the acceptance of a Notice by the Publisher payable by the 7 For the avoidance of doubt, subject to clause 6 above, in no Advertiser as set out in the Authorised Scale of Charges; “Local circumstances shall the Publisher be liable for any economic losses Newspaper Notice” means any notice placed in a local newspaper (including, without limitation, loss of revenues, profits, contracts, rather than The Gazette; “Notice” means all advertisements and business or anticipated savings), any loss of goodwill or reputation, or state, public, legal or other notices (without limitation) placed in The any special, indirect or consequential damages (however arising, Gazette, save in respect of any Local Newspaper Notice, to which including negligence). other terms may apply where indicated in these Terms and 8 Where the Publisher is responsible for any error including which, in Conditions; “Publisher” means The Stationery Office Limited, with the Publisher’s reasonable opinion, causes a substantive change to registered company number 03049649. the meaning of a Notice or would affect the legal efficacy of a Notice, 1.2 the singular includes the plural and vice-versa; and upon becoming aware of such error, the Publisher shall publish the 1.3 any reference to any legislative provision shall be deemed to corrected Notice at no charge and at the next suitable opportunity. include any subsequent re-enactment or amending provision. Both parties agree (including on behalf of any principal, if applicable) 2 By submitting a Notice to the Publisher, the Advertiser agrees to be that this shall be the sole remedy of the Advertiser (including any bound by these Terms and Conditions which, unless stated otherwise principal, if applicable) and full extent of the limit of the Publishers in these Terms and Conditions, represent the entire terms agreed liability in these circumstances. between the parties in relation to the publication of Notices in The 9 In the event that the Publisher believes, in its sole opinion, an Gazette and which every Notice shall be subject to. For the avoidance Advertiser is submitting Notices in bad faith, is in breach of clause 11 of doubt, these Terms and Conditions shall prevail over any other below, or has dealings with Advertisers who are in breach of these terms or conditions (whether or not inconsistent with these Terms and Terms and Conditions or has breached such Terms and Conditions Conditions) contained or referred to in any correspondence or previously, the Publisher may require further verification of information documentation submitted by the Advertiser or implied by custom, to be provided by the Advertiser and may, at its sole and absolute practice or course of dealing which the parties agree shall not apply, discretion, delay publication of those Notices until it is satisfied that unless otherwise expressly agreed in writing by the Publisher. the Notice it has received is based on authentic information. 3 The Publisher reserves the right, to be exercised at its sole and 10 The location of the Notice in The Gazette shall be at the discretion absolute discretion, to make reasonable efforts to verify the validity of of the Publisher. For the avoidance of doubt, the Notice shall be the Advertiser. published in the house style of The Gazette. 4 The Publisher may, at its sole and absolute discretion, edit the 11 The Advertiser warrants: Notice, subject to the following restrictions: 11.1 that it has the right, power and authority to submit the Notice; 4.1 the sense of the Notice submitted by the Advertiser will not be 11.2 the Notice is not false, inaccurate, misleading, nor does it altered; contain potentially fraudulent information; 4.2 Notices shall be edited for house style only, not for content; 11.3 the Notice is submitted in good faith, does not contravene any 4.3 Notices can be edited to remove obvious duplications of law (statutory or otherwise) nor is it in any way illegal, defamatory or information; an infringement of any other party’s rights or an infringement of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 141 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | 143 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 MAY 2016 | ALL NOTICES GAZETTE