ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 PRINTED ON 24 JUNE 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/8* Money/9* Companies/10* People/60* Terms & Conditions/86* * Containing all notices published online on 23 June 2015 STATE STATE

STATE APPOINTMENTS

LIEUTENANCY2355936 OF KENT The Lord-Lieutenant of Kent, Viscount De L’Isle MBE has appointed the following to be Deputy Lieutenants of Kent: Mrs Geraldine Ruth ALLINSON Mr Michael William Sommerville BAX The Rt Hon Sir Hugh ROBERTSON, KCMG G Wild, Clerk to the Lieutenancy 18 June 2015 (2355936)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2355935 building certified for worship named THE WEST END METHODIST CHURCH, 405 Road Stoke on Trent in the registration district of Stoke on Trent in the Non-Metropolitan Borough of Stoke on Trent, was on 14th May 2015 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) * In lieu of Wesley Methodist Church, Epworth Street, Stoke on Trent now disused and the registration cancelled thereof. Superintendent Registrar 28 May 2015 (2355935)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

1-5 Union Street Inverness ENVIRONMENT & IV1 1PP Description of Proposal: INFRASTRUCTURE Replacement of existing signs with 2 no. projecting signs (2355859)

TRANSPORT2355858 ENVIRONMENTAL PROTECTION THE M90/A90 TRUNK ROAD (MACONOCHIE ROAD, FRASERBURGH) (30MPH SPEED LIMIT) ORDER 2015 THE2355857 SCOTTISH GOVERNMENT THE SCOTTISH MINISTERS hereby give notice that they have made ENVIRONMENTAL ASSESSMENT (SCOTLAND) ACT 2005: the above Order under sections 84(1)(a) and 124(1)(d) of, and SECTION 18(1) paragraph 27 of schedule 9 to, the Road Traffic Regulation Act 1984. THE HEAT POLICY STATEMENT The effect of the Order is as described in the Buchan Observer and The Scottish Government has adopted the above policy 11 June the Daily Record dated 15th April 2014 and the Gazette 2015. A copy of the statement can be viewed on-line at Issue Number 27391 dated 11th April 2014. The Order comes into www.scotland.gov.uk/publications together with its Strategic force on 24th June 2015. Environmental Assessment (SEA) Environmental Report and SEA A copy of the order as made, the relevant plan and the order being Post-Adoption statement. Printed copies of these documents are also revoked may be inspected free of charge until 22nd July 2015 during available for inspection during normal office hours, free of charge, normal business hours at the offices of Transport Scotland, Buchanan from: The Heat Policy Team, Area 1-D South, Scottish Government, House, 58 Port Dundas Road, G4 0HF; and Fraserburgh Victoria Quay, Edinburgh, EH6 6QQ or Tel: 0131 244 0265. (2355857) Library, King Edward Street, Fraserburgh, AB43 9PN. A copy of the Order and this notice will be available on the Transport Scotland website at http://www.transportscotland.gov.uk/road/road- and-traffic-orders/north-east-traffic-orders Planning J J Moran A member of the staff of the Scottish Ministers TOWN PLANNING Transport Scotland Buchanan House 2355973DEPARTMENT FOR TRANSPORT 58 Port Dundas Road TOWN AND COUNTRY PLANNING ACT 1990 Glasgow THE SECRETARY OF STATE hereby gives notice of an Order made G4 0HF (2355858) under Section 247 of the above Act entitled “The Stopping up of Highways (North East) (No.29) Order 2015” authorising the stopping up of 2 irregular shaped southern part widths of Quarryfield Road NORTH2355856 LANARKSHIRE COUNCIL comprising part of the footway at Gateshead, in the Metropolitan TOWN & COUNTRY PLANNING (DEVELOPMENT MANAGEMENT Borough of Gateshead to enable development as permitted by PROCEDURE) (SCOTLAND) REGULATIONS 2008 REGULATION 20 Gateshead Metropolitan Borough Council, reference DC/13/01176/ (1) FUL. These applications, with the associated plans and documents, can be COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from inspected online using Simple Search at [email protected] the Secretary of State, National Transport Casework Team, Tyneside or at the local office below. Anyone wishing to make a comment can House, Skinnerburn Road, Newcastle Business Park, Newcastle upon do so online or in writing within 14 days of this notice (or in the case Tyne, NE4 7AR or [email protected] (quoting of Listed Buildings (LBC) 21 days). NATTRAN/NE/S247/1835) and may be inspected during normal Application Site Location Proposed Development opening hours at Gateshead Council, Civic Centre, Regent Street, No. Gateshead, Tyne & Wear, NE8 1HH. 15/01034/LBC Thornlie Church Of Alterations and Change of ANY PERSON aggrieved by or desiring to question the validity of or Scotland, West Use of Church to any provision within the Order, on the grounds that it is not within the Thornlie Street, Dwellinghouse, Change of powers of the above Act or that any requirement or regulation made Wishaw Use of Church Hall to 2 No has not been complied with, may, within 6 weeks of 23 June 2015 Dwellinghouses, Demolition of apply to the High Court for the suspension or quashing of the Order Vestry, Link Building and Two or of any provision included. Modern Rear Extensions, Part D Candlish, Department for Transport (2355973) Downtaking of Boundary Walls to Widen Vehicular Accesses, and Enabling WEST2355859 DUNBARTONSHIRE COUNCIL Development Comprising the PLANNING (LISTED BUILDINGS & BUILDINGS IN Erection of Two Detached CONSERVATION AREAS) (SCOTLAND) ACT 1997 Dwellings PLANNING APPLICATION 15/01305/LBC Cleddans House, Construction of Cafe Pavilion The applications listed below, together with the plans and other Yetts Hole Road, in association with Proposed documents submitted with them, may be examined online at http:// Coatbridge Tourism Business within www.wdcweb.info/uniform/dcsearch_app.asp . Written grounds of Listed Building representations may be made via e-mail to including Reinstatement of [email protected] within 21 days Gardener’s Bothy, Walled from the date of publication of this notice. All representations received Garden and Entrance will be made available for public inspection. Features and Construction of Executive Director of Infrastructure & Regeneration Apiary 19/06/15 Head of Planning & Regeneration, Fleming House, Tryst Road, Proposal/Reference: Cumbernauld, G67 1JW (2355856) DC15/130 Address of Proposal: Dumbarton Central Railway Station Station Road Dumbarton G82 1NR Name and Address of Applicant: Serco Caledonia Sleepers Ltd

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2355855LOCH LOMOND & THE TROSSACHS 2 In pursuance of the powers granted by Section 1013 of the TOWN & COUNTRY PLANNING Companies Act 2006, the Treasury Solicitor as nominee for the DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) Crown (in whom the property and rights of the Company vested REGULATIONS 2013 when the Company was dissolved) hereby disclaims the Crown`s These application(s) may be examined online at http:// title (if any) in the property, the vesting of the property having www.lochlomond-trossachs.org or at our Headquarters, Carrochan, come to his notice on 6 May 2015. Carrochan Road, Balloch G83 8EG. Tel: 01389 722024, between Assistant Treasury Solicitor Mon-Fri 8.30am to 4.30pm. 18 June 2015 (2356325) Written representations may be submitted through our online comments facility, by email to [email protected] or by post to the above address, within 21 days of 23 June 2015. T2356319 S Ref: BV21509158/1/ESM 2015/0208/LBC: Corrienessan Coach House, Aberfoyle, Stirling FK8 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 3TQ: Installation of 1No. replacement window. (2355855) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: 2355854FIFE COUNCIL Company Name: BRADSHAW HOUSE MANAGEMENT COMPANY TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND LIMITED RELATED LEGISLATION Company Number: 06718527 The applications listed in the schedule may be viewed online at Property: Any property rights and/or obligations vested in and/or held www.fifedirect.org.uk/planning Public access computers are available by the Company under a lease dated the 24th of October 2008 and in Local Libraries. Comments can be made online or in writing to Fife made between Convoy Investments Limited (1) Bradshaw House Council, Economy, Planning and Employability Services, Kingdom Management Company Limited (2) and Peter Graham Jones (3) in House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from respect of the property situated at 19 Bradshaw House, Rutland the date of this notice. Street, Leicester LE1 1RB, registered under title number LT415382. Proposal/Reference: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 15/02146/LBC Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Address of Proposal: Kingsway). Limekilns War Memorial, KY11 3QA 2. In pursuance of the powers granted by section 1013 of the Name and Address of Applicant: Companies Act 2006 the Treasury Solicitor as nominee for the Crown Mr Robert Thompson (in whom the property and rights of the company vested when the Description of Proposal: Company was dissolved) hereby disclaims the Crown’s title (if any) in Listed building consent for restoration of war memorial the Property the vesting of the Property having come to his notice on Proposal/Reference: 11 June 2015. 15/02145/LBC Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Address of Proposal: 16 June 2015 (2356319) Bon Marche, 115-121 High Street Kirkcaldy, KY1 1LW Name and Address of Applicant: Bon Marche T2356310 S Ref: BV21508682/1/ESM Description of Proposal: NOTICE OF COMMON LAW DISCLAIMER Listed building consent for display of 1 internally illuminated fascia 1. In this Notice the following shall apply: sign and 1 non-illuminated projecting sign Company Name: PAUL CALVIN BRIGGS Proposal/Reference: Individual’s Status: In Bankruptcy 15/01506/LBC Interest: Leasehold Address of Proposal: Property/Asset: 8 Glebe Houses, Eamont Street, Ferryhill DL17 8LX, Castlegate Cottage registered at the Land Registry under Title Number DU267669. Castlegate Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Ceres Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Cupar Kingsway). Fife 2. The Treasury Solicitor as nominee for the Crown (in whom 8 Glebe KY15 5NG Houses, Eamont Street, Ferryhill DL17 8LX vested when the Trustee Name and Address of Applicant: in Bankruptcy disclaimed the same) hereby disclaims the Crown’s title Dr David Gray (if any) in 8 Glebe Houses, Eamont Street, Ferryhill DL17 8LX, Description of Proposal: registered at the Land Registry under Title Number DU267669 the Listed building consent for installation of replacement windows vesting of which having come to his notice on 4 June 2015. (2355854) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 10 June 2015 (2356310) Property & land T2356484 S Ref: BV2094220/2/MPC PROPERTY DISCLAIMERS NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: NOTICE2356325 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: BARCLAY PROJECTS LIMITED COMPANIES ACT 2006 Company Number: 01157682 DISCLAIMER OF WHOLE OF THE PROPERTY Property/Asset: Shareholding in Maxim’s Limited T S ref: BV21506746/1/PJD Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1 In this notice the following shall apply: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Company Name: CLIFDEN DEVELOPMENTS LTD. Kingsway). Company Number: 03364475 2. The Treasury Solicitor as nominee for the Crown (in whom Interest: freehold Shareholding in Maxim’s Limited vested when the Liquidator of the Title number: NN209844 Company disclaimed them) hereby disclaims the Crown’s title (if any) Property: The Property situated at Land on the North side of Grove in Shareholding in Maxim’s Limited the vesting of which having come Lane Moulton being the land comprised in the above mentioned title to his notice on 11 June 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 16 June 2015 (2356484) Kingsway).

T2356272 S Ref: BV21505545/2/ESM

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

NOTICE OF COMMON LAW DISCLAIMER Dated 22 June 2015 1. In this Notice the following shall apply: Philip Everett Company Name: JOHN FRANCIS SLOAN Director of the Built Environment (2355984) Individual’s Status: In Bankruptcy Interest: Leasehold Property/Asset: Apartment 5, Ladybarn Court, 28 Ladybarn Lane, ROYAL2355934 BOROUGH OF GREENWICH M14 6WP, registered at the Land Registry under Title THE GREENWICH (CYCLE LANES) (NO. 3) TRAFFIC ORDER 2015 Number MAN81590. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s of Greenwich on 22nd June 2015 made the above-mentioned Order Treasury of PO Box 70165, London WC1A 9HG (DX 123240 under sections 6 and 124 of and Part IV of Schedule 9 to the Road Kingsway). Traffic Regulation Act 1984, as amended. The Order will come into 2. The Treasury Solicitor as nominee for the Crown (in whom operation on 29th June 2015. Apartment 5, Ladybarn Court, 28 Ladybarn Lane, Manchester M14 2. The general effect of the Order will be to provide mandatory cycle 6WP vested when the Trustee in Bankruptcy of the above named lanes which would have a width of between 1.8 metres and 2 metres bankrupt’s estate disclaimed the same) hereby disclaims the Crown’s and operate: title (if any) in Apartment 5, Ladybarn Court, 28 Ladybarn Lane, (a) between 7am and 10am and between 3pm and 7pm on Mondays Manchester M14 6WP, registered at the Land Registry under Title to Fridays inclusive in Rochester Way on the north side, from the A2 Number MAN81590 the vesting of which having come to his notice on exit ramp to Broad Walk; and 1 April 2015. (b) ‘at any time’ in Rochester Way: (1) the north side from Broad Walk Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) to Wendover Road; and (2) the south side, from Wendover Road to 10 June 2015 (2356272) the bridge over the A2, except in locations were bus stops or pedestrian crossings and associated markings are provided or where the cycle lane passes in 2356270T S Ref: BV21505545/1/ESM front of adjacent roads. NOTICE OF COMMON LAW DISCLAIMER 3. Further information may be obtained by telephoning Strategic 1. In this Notice the following shall apply: Transportation on 020 8921 5455. Company Name: JOHN FRANCIS SLOAN 4. The Order and other documents giving more detailed particulars of Individual’s Status: In Bankruptcy the Order are available for inspection during normal office hours until Interest: Leasehold the end of six weeks from the date on which the Order was made, at Property/Asset: 44 Cranborne Road, L15 2HX, registered at the Directorate of Regeneration, Enterprise and Skills, Strategic the Land Registry under Title Number MS317737. Transportation, Royal Borough of Greenwich, The Woolwich Centre, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 35 Wellington Street, SE18 6HQ. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 5. If any person wishes to question the validity of the Order or of any Kingsway). of the provisions contained therein on the grounds that they are not 2. The Treasury Solicitor as nominee for the Crown (in whom 44 within the powers conferred by the Road Traffic Regulation Act 1984, Cranborne Road, Liverpool L15 2HX vested when the Trustee in or that any requirement of that Act or of any instrument made under Bankruptcy of the above named bankrupt’s estate disclaimed the that Act has not been complied with, that person may, within six same) hereby disclaims the Crown’s title (if any) in 44 Cranborne weeks from the date on which the Order was made, apply for that Road, Liverpool L15 2HX, registered at the Land Registry under Title purpose to the High Court. Number MS317737 the vesting of which having come to his notice on Assistant Director, Strategic Transportation 20 April 2015. The Woolwich Centre, 35 Wellington Street, SE18 6HQ Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Dated 23rd June 2015 (2355934) 10 June 2015 (2356270)

2355947TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 Roads & highways THE GLA ROADS AND GLA SIDE ROADS () RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A201 NEW ROAD RESTRICTIONS BRIDGE STREET AND FARRINGDON STREET VARIATION ORDER 2015 CITY2355984 OF LONDON THE A201 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) LONDON BOROUGH OF TOWER HAMLETS BANNED TURN TRAFFIC ORDER 2015 MIDDLESEX STREET – REMOVAL OF ONE WAY WORKING THE GLA ROADS (CITY OF LONDON) (BUS PRIORITY) 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of CONSOLIDATION ORDER 2009 A201 GLA ROAD BLACKFRIARS London with the consent of the London Borough of Tower Hamlets on BRIDGE, NEW BRIDGE STREET AND FARRINGDON STREET 19 June 2015 made an order under section 6 of the Road Traffic VARIATION ORDER 2015 Regulation Act 1984, so as to continue in force indefinitely the effects THE A201 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) of an experimental traffic order. (CYCLE LANE) TRAFFIC ORDER 2015 2. The effect of the order will be to restore two way working for THE A201 GLA ROAD NEW BRIDGE STREET AND FARRINGDON vehicles in Middlesex Street, between New Goulston Street and STREET (CITY OF LONDON) PRESCRIBED ROUTE TRAFFIC Gravel Lane ORDER 2015 3. A copy of the order, which will come into operation on 29 June THE A201 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) 2015 and of a plan showing the affected street, can be inspected NO ENTRY TRAFFIC ORDER 2015 during normal office hours on Monday to Fridays inclusive until the 1. Transport for London, hereby gives notice that it intends to make end of six weeks from the date on which the order was made at: the above named Orders under section 6 of the Road Traffic (a) the Department of the Built Environment, Guildhall, London, EC2P Regulation Act 1984. 2EJ; and 2. The general nature and effect of the Orders will be to: (b) the Town Hall, Mulberry Place, 5 Clove Crescent London E14 2BG (1) change the underlying single red line restriction on New Bridge 4. Copies of the order may be obtained from the above addresses or Street and Blackfriars Bridge from No Stopping Monday to Saturday by telephoning 0207 332 1108. 8am to 7pm to No Stopping Monday to Saturday 7am to 7pm; 5. Any person desiring to question the validity of the order or of any (2) introduce double red line restrictions (No Stopping at Any Time) on provision contained therein on the ground that it is not within the New Bridge Street and Farringdon Street between its junctions with powers of the relevant section of the Road Traffic Regulation Act Blackfriars Bridge and Stonecutter Street (except at loading, parking 1984, or that any of the relevant requirements thereof or of any bays and a 12 metre section outside Nos. 16 to 18 New Bridge relevant regulations made there under has not been complied with Street); may, within six weeks from the date on which the order was made, (3) introduce a City of London controlled bay outside Nos. 83 to 86 make application for the purpose to the High Court. Farringdon Street;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(4) move the disabled persons, vehicles bay outside Nos.83 to 86 5. All objections and other representations to the proposed Orders Farringdon Street to outside No. 25 Farringdon Street and reduce its must be made in writing and must specify the grounds on which they length to 6.5 metres.; are made. Objections and representations must be sent to Transport (5) relocate the solo motor cycle bay in the centre of the carriageway for London, Streets Traffic Order Team, Palestra, 197 Blackfriars opposite No. 88 Farringdon Street to the western side of Farringdon Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ Street outside Nos. 107 to 111(Ludgate House) Fleet Street and 2015/0431-0436, to arrive before 14th July 2015. Objections and reduce its length to 13 metres; other representations may be communicated to other persons who (6) remove the solo motor cycle bays in the centre of the carriageway may be affected. opposite Nos.77 to 81 and 87 Farringdon Street; Dated this 23rd day of June 2015 (7) relocate the loading, unloading and disabled persons’ vehicles bay Mufu Durowoju outside Nos. 90 to 101 New Bridge Street to outside No.20 Transition Manager, Network Impact Management, Farringdon Street changing its times of operation to No Stopping Road Space Management Monday to Saturday 7am to 7pm except 10am to 4pm loading 20 Transport for London (2355947) mins disabled persons’ vehicles 3 hours; (8) relocate the loading, unloading and disabled persons’ vehicles bay outside Nos. 8 to 12 New Bridge Street northwards by 7 metres changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 20 mins disabled persons’ vehicles 3 hours; (9) relocate the loading, unloading and disabled persons’ vehicles bay outside Nos. 4 to 6 New Bridge Street southwards by 6 metres changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 40 mins disabled persons’ vehicles 3 hours; (10) relocate the loading, unloading and disabled persons’ vehicles bay outside Nos. 1 to 6 Farringdon Street to outside No. 20 Farringdon Street changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 20 mins disabled persons’ vehicles 3 hours; (11) introduce a loading, unloading and disabled persons’ vehicles bay outside No.14 Farringdon Street with times of operation of No Stopping Monday to Saturday 7am to 7pm except 10am to Noon and 2pm to 4pm loading 20 mins disabled persons’ vehicles 3 hours; (12) introduce a loading, unloading and disabled persons’ vehicles bay outside Nos.77 to 81 Farringdon Street with times of operation of No Stopping Monday to Saturday 7am to 7pm except 10am 4pm loading 20 mins disabled persons’ vehicles 3 hours; (13) introduce a cycle lane on New Bridge Street between Queen Victoria Street and the Victoria Embankment southern slip road; (14) permit pedal cycles to turn left from New Bridge Street into Queen Victoria Street; (15) prohibit all vehicles except pedal cycles making a two stage turn from turning right from New Bridge Street into Ludgate Hill; (16) prohibit vehicles over 40 feet in length and pedal cycles travelling southbound on the segregated cycle track from entering Bridewell Place at its Junction with New Bridge Street; (17) alter the lengths of the bus lanes on Blackfriars Bridge and on the southbound carriageway of Farringdon Street; (18) alter the description of the bus only route between the southbound carriageways of New Bridge Street at its junction with Queen Victoria Street; (19) prescribe that pedal cycles proceed westwards between the southbound carriageway of New Bridge Street and the segregated cycle track at its junction with the Victoria Embankment southern slip road; (20) prescribe that pedal cycles travelling in either direction on the segregated cycle track on New Bridge Street proceed straight ahead at its junction with the Victoria Embankment northerly slip road; (21) prescribe that pedal cycles proceed westwards between the southbound carriageway of Farringdon Street and the segregated cycle track at its junction with the Stonecutter Street. 3. The roads which would be affected by the Orders are Blackfriars Bridge, New Bridge Street, and Farringdon Street. 4. A copy of the Orders, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Orders revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: • Transport for London • Planning Enquiry Desk Streets Traffic Order Team North Wing (RSM/PI/STOT) Corporation of London Palestra, 197 Blackfriars Road Guildhall London, SE1 8NJ London EC2P 2EJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 7 OTHER NOTICES

b. before the end of the period of fourteen days beginning with the Cancellation Date, make a payment into court of an amount equal to: OTHER NOTICES i. the aggregate nominal value of the shares specified in the warrant and the whole of any premium paid on them; plus ii. the Suspension Period Amount. SWISSCANTO2355988 FUNDS CENTRE LIMITED 10. A person who, at the end of the period of 7 months beginning with (Company Number 2185160) the Commencement Date, was the bearer of a share warrant which Notice is hereby given to each of the bearers of share warrants issued has been cancelled by a Cancellation Order or a Suspended by Swisscanto Funds Centre Limited (“Company”) that the Small Cancellation Order may apply to the court (“Application”) for the sum Business, Enterprise and Employment Act 2015 (“Act”) prohibits the paid into court under paragraph 9 above in respect of the shares creation of share warrants and sets out a mandatory process for the specified in the relevant share warrant to be paid to that person. surrender or cancellation of share warrants issued prior to section 84 11. An Application may only be made during the period: of the Act coming into force on 26 May 2015 (“Commencement a. beginning with the day which is 6 months after the Cancellation Date”). Date, and Notice is hereby given, pursuant to paragraph 2 of schedule 4 of the b. ending with the day which is 3 years after the Cancellation Date. Act, that: 12. The court may grant an Application only if it is satisfied that there 1. The bearers of share warrants (“Bearers”) have a right of surrender are exceptional circumstances justifying the Bearer’s failure to in relation to their share warrants (“Right of Surrender”). exercise the Right of Surrender: 2. If any Bearer does not surrender their share warrant for cancellation a. in the case of the share warrant being cancelled by a Cancellation before the end of the period of 7 months beginning with the Order, before the end of the Surrender Period, or Commencement Date: b. in the case of the share warrant being cancelled by a Suspended a. any transfer, or agreement to transfer, of the share warrant made Cancellation Order, before the end of the Grace Period. after the end of that period will be void; 13. Where a Cancellation Order or Suspended Cancellation Order has b. with effect from the end of that period, all rights which are attached been made in respect of a share warrant and an administrator, to the shares specified in the share warrant will be suspended administrative receiver or a liquidator (“Office Holder”) has been (“Suspension”) (including any voting rights and any right to receive a appointed in respect of the Company after the Cancellation Date, the dividend or other distribution); and Office Holder may apply to the court (“Office Holder Application”) for c. the Company must pay any dividends or other distributions which the sum paid into court under paragraph 9(a) above to be paid to the the Bearer would, but for the Suspension, have been entitled to Office Holder by way of a contribution to the Company’s assets. receive into a separate bank account (“Bank Account”). 14. An Office Holder Application may only be made during the period: 3. The balance of the Bank Account must bear interest at an a. beginning with the Cancellation Date; and appropriate rate and be capable of being withdrawn by such notice (if b. ending with the day which is 3 years after the Cancellation Date. any) as is appropriate. 15. Anything left of a sum paid into court under paragraph 9(a) above 4. If the share warrant is subsequently surrendered, the Suspension immediately after the end of the period ending with the day which is 3 will cease to have effect on such surrender, and the Company must years after the Cancellation Date must be paid into the consolidated pay to the Bearer the aggregate amount (“Suspension Period fund. Amount”) of any dividends or other distributions which the Bearer 16. Paragraph 15 does not apply to any amount in respect of which would, but for the Suspension, have been entitled to receive together an Application or an Office Holder Application has been made but not with any interest accrued on that amount. yet determined before the end of that period unless and until the 5. The Right of Surrender will cease to be exercisable at the end of Application or Office Holder Application is dismissed and either: the period of 9 months beginning with the Commencement Date a. the period for bringing an appeal against the dismissal has expired, (“Surrender Period”). or 6. If a Bearer does not surrender their share warrants before the end b. in a case where an appeal is brought before the end of that period, of the Surrender Period, the Company must, within 3 months after the the appeal is dismissed, abandoned or otherwise ceases to have end of the Surrender Period, apply to the court for an order cancelling effect. both the share warrant and the shares specified in it with effect from By Order of the Board the date of the order (“Cancellation Order”). The court must make a Swisscanto Funds Centre Limited Cancellation Order in respect of a share warrant if, on an application, 23 June 2015 (2355988) it is satisfied that the Bearer was given notice as required by paragraphs 2 and 4 of the Act or that the Bearer had actual notice by other means of the matters mentioned in paragraph 2(1) of schedule 4 2355964COMPANY LAW SUPPLEMENT of the Act. The Company Law Supplement details information notified to, or by, 7. If, on such application, the court is not satisfied that the Bearer was the Registrar of Companies. The Company Law Supplement to The given the required notice, the court will make a suspended London Gazette is published weekly on a Tuesday; to The Belfast and cancellation order (“Suspended Cancellation Order”). If a Edinburgh Gazette is published weekly on a Friday. These Suspended Cancellation Order is made, the Company must give the supplements are available to view at https://www.thegazette.co.uk/ Bearer notice, within 5 working days from the date the order is made browse-publications. Alternatively use the search and filter feature (“Order Date”), that: which can be found here https://www.thegazette.co.uk/all-notices on a. the Bearer has the right of surrender for a period of 2 months from the company number and/or name. (2355964) the Order Date (“Grace Period”); b. because the Bearer did not surrender the share warrant within 7 months from the Commencement Date the consequences set out in COMPANY2355864 LAW SUPPLEMENT paragraphs 2, 3 and 4 above have occurred; and The Company Law Supplement details information notified to, or by, c. the share warrant will be cancelled with effect from the end of the the Registrar of Companies. The Company Law Supplement to The Grace Period if it is not surrendered before then. London Gazette is published weekly on a Tuesday; to The Belfast 8. The Suspended Cancellation Order will provide: and Edinburgh Gazette is published weekly on a Friday. These a. the Bearer with a right of surrender during the Grace Period; and supplements are available to view at https://www.thegazette.co.uk/ b. that, if the share warrant is not surrendered during the Grace browse-publications. Alternatively use the search and filter feature Period, the share warrant and the shares specified in it will be which can be found here https://www.thegazette.co.uk/all-notices on cancelled with effect from the end of the Grace Period. the company number and/or name. (2355864) 9. Where a share warrant is cancelled by a Cancellation Order or Suspended Cancellation Order, the Company must: a. as soon as reasonably practicable, enter the cancellation date (being the date the share warrant’s cancellation takes effect pursuant to a Cancellation Order or Suspended Cancellation Order) (“Cancellation Date”) in the Company’s register of members; and

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

2356336NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 THE WALTER SCOTT & PARTNERS LIMITED SPECIAL PENSION SCHEME This notice is addressed to current and former employees of Walter Scott & Partners Limited, and their spouses, civil partners, children and dependants. The occupational pension scheme named above (the “Scheme”) started to wind up on 12 June 2015 and pension benefits are now being secured for its remaining members. If you think you are entitled to benefits under the Scheme and have not recently received correspondence about the Scheme, please contact the Trustees of the Scheme by writing to: Elizabeth Pearston, Walter Scott & Partners Limited, One Charlotte Square, Edinburgh EH2 4DR. You should include details of your current address, any benefits you think you are entitled to and why you believe that you are entitled to them. You should provide this information no later than 2 months after the date on which this notice is published, after which the Trustees will proceed to complete the winding-up of the Scheme and will distribute the remaining assets of the Scheme having regard only to the claims of which they then have notice. (2356336)

2355884NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 THE WALTER SCOTT & PARTNERS LIMITED SPECIAL PENSION SCHEME This notice is addressed to current and former employees of Walter Scott & Partners Limited, and their spouses, civil partners, children and dependants. The occupational pension scheme named above (the “Scheme”) started to wind up on 12 June 2015 and pension benefits are now being secured for its remaining members. If you think you are entitled to benefits under the Scheme and have not recently received correspondence about the Scheme, please contact the Trustees of the Scheme by writing to: Elizabeth Pearston, Walter Scott & Partners Limited, One Charlotte Square, Edinburgh EH2 4DR. You should include details of your current address, any benefits you think you are entitled to and why you believe that you are entitled to them. You should provide this information no later than 2 months after the date on which this notice is published, after which the Trustees will proceed to complete the winding-up of the Scheme and will distribute the remaining assets of the Scheme having regard only to the claims of which they then have notice. (2355884)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 9 COMPANIES

Accordingly, the Offer Document, the Form of Acceptance and this advertisement are not being and must not be, directly or indirectly COMPANIES mailed, transmitted or otherwise forwarded, distributed or sent in whole or part, in, into or from a Restricted Jurisdiction and persons receiving such documents (including, without limitation, custodians, TAKEOVERS, TRANSFERS & MERGERS nominees and trustees) must not directly or indirectly mail, transmit or otherwise forward, distribute or send them in, into or from any such 2356335RECOMMENDED CASH OFFER Restricted Jurisdiction. Any person (including, without limitation, by custodians, nominees and trustees) who would, or otherwise intends Ferholding UK Ltd to, or who may have a contractual or legal obligation to, forward the a wholly owned subsidiary of Offer Document, Form of Acceptance or this advertisement to any Ferrero International S.A. jurisdictions outside the should inform themselves of, to acquire the entire issued and to be issued share capital of and observe, any applicable legal or regulatory requirements of their Thorntons PLC jurisdiction. Notice is hereby given in accordance with section 978(1) of the 23 June 2015 (2356335) Companies Act 2006 that: (a) by means of a formal offer document dated and published on 22 June 2015 (the “Offer Document”) and by means of this notice, Ferholding UK Ltd (“Ferholding”) is making a recommended offer (the Corporate insolvency “Offer”) to acquire the entire issued and to be issued ordinary share capital of Thorntons PLC (“Thorntons”); and MORATORIA (b) copies of the Offer Document containing the Offer and the Form of Acceptance are available free of charge, subject to certain restrictions 2355860FREEFLOW BIKES LTD. relating to persons resident in Restricted Jurisdictions, on Company Number: SC345816 Ferholding’s website at http://www.ferholding.com. Nature of Business: General Retailers Terms defined in the Offer Document have the same meaning in this Registered office: 924 Pollokshaws Road, Glasgow, G41 2ET advertisement. Principal Trading Address: 924 Pollokshaws Road, Glasgow, G41 2ET The Offer The moratorium under section 1A of the Insolvency Act 1986 which Holders of ordinary shares of £0.10 pence each (“Thorntons Shares”) came into force on 6 May 2015 came to an end on 17 June 2015. in the capital of Thorntons (“Thorntons Shareholders”) who accept Date of Appointment: 6 May 2015. Office Holder details: Kenneth the Offer will receive 145 pence (the “Offer Price”) in cash for each Craig and Kenneth Pattullo (IP Nos. 8584 and 8368) both of Begbies Thorntons Share. The Offer values the entire issued and to be issued Traynor (Central) LLP, Finlay House, 10 - 14 West Nile Street, share capital of Thorntons at approximately £111.9 million. Glasgow, G1 2PP Thorntons Shares will be acquired by Ferholding under the Offer fully Further details contact: Mags Hendry, Tel: 0141 222 2230. paid with full title guarantee and free from all liens, charges, equitable Kenneth Pattullo, Nominee interests, encumbrances, options, rights of pre-emption and any other 17 June 2015 (2355860) third party rights of any nature whatsoever and together with all rights on or after 22 June 2015 attaching or accruing to them, including, without limitation, voting rights and the right to receive and retain in NOTICES OF DIVIDENDS full all dividends and other distributions (if any) declared, made or paid in respect of the share capital of Thorntons on or after 22 June 2015. In2355940 the Canterbury County Court The full terms and conditions of the Offer (including details of how the No 95 of 2013 Offer may be accepted) are set out in the Offer Document and, in JAD CLARKE CONTRACTORS LIMITED relation to Thorntons Shares held in certificated form, the related 07516261 Form of Acceptance. Thorntons Shareholders who accept the Offer Registered office: 7 Waterloo Road, WHITSTABLE, CT5 1BP may rely only on the Offer Document and, where they hold Thorntons Principal trading address: 3 Plough Lane, WHITSTABLE, United Shares in certificated form, the Form of Acceptance for all the terms Kingdom, CT5 2NZ and conditions of the Offer. Notice is hereby given that I intend to declare a first and final dividend The Offer is, by means of this advertisement, extended to all persons of 25 p/£ to unsecured creditors within a period of 2 months from the to whom the Offer Document may not be despatched, who hold, or last date of proving who are entitled to have allotted or issued to them, Thorntons Shares. Creditors who have not proved their debts must do so by 30 July Such persons are informed that copies of the Offer Document are 2015 otherwise they will be excluded from the dividend. available for collection (during normal business hours) from the offices The required proof of debt form, which must be lodged with me at the of Berwin Leighton Paisner LLP, at Adelaide House, London Bridge, address below, is available on the Insolvency Service website London, EC4R 9HA and the offices of Capita Asset Services, 34 (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Beckenham Road, Beckenham, Kent BR3 4TU, telephone: 0371 664 Alternatively, you can contact my office at the address below to 0321 or, if calling from outside the UK, +44 (0) 208 639 3399. supply a form. The Offer, which has been made by means of the Offer Document and Mr D Gibson this advertisement, will initially be open for acceptance until 1.00 p.m. LTADT, PO Box 490, Ipswich Suffolk. IP1 1YR, 01473 383535 (London time) on 13 July 2015 or such later time(s) and/or date(s) as [email protected] Ferholding, subject to the rules of the City Code on Takeovers and Capacity: Liquidator (2355940) Mergers, may decide. Any extensions of the Offer will be publicly announced by 8.00 a.m. (London time) on the business day following the day on which the Offer was due to expire. MDR2355938 PARTNERS (CONSULTING) LIMITED Unless otherwise determined by Ferholding and permitted by 07463914 applicable law and regulation, the Offer is not being made, directly or Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K indirectly, in, into or by use of the mails or by any means or 5DS. Formerly: 9 Newbury Street, London, EC1A 7HU instrumentality (including, without limitation, telephonically or Principal Trading Address: Formerly: 2B Fitzgerald Road, London, electronically) of interstate or foreign commerce of, or any facility of a SW14 8HA national securities exchange of, nor is it being made in, into or from any Restricted Jurisdiction, if to do so would constitute a violation of the relevant laws of such jurisdiction and the Offer will not be capable of acceptance by any such use, means, instrumentality or facilities or otherwise from or within any such jurisdiction.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given in accordance with the provisions of Rule 11.2 Rules 1986 (as amended) that the Joint Liquidators intend to declare a of the Insolvency Rules 1986 that a first and final dividend will be paid first and final dividend to creditors of the Company within two months within a period of four months from the last date of proving. The last of the last date for proving specified below. Creditors who have not date for creditors to prove claims in this liquidation is 14 July 2015. yet done so must prove their debts by sending their full names and Creditors should send their names and addresses and particulars of addresses, particulars of their debts or claims and the names and their debts or claims and the names and addresses of the solicitors (if addresses of their solicitors (if any), to the Joint Liquidators at Cork any) to the liquidator of the above named Company to J M Titley of Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 17 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, July 2015 (the last date for proving). Whitefield M45 7TA and, if so required by notice in writing from the Creditors who have not proved their debt by the last date for proving said liquidator, by their solicitors or personally, to come in and prove may be excluded from the benefit of this dividend or any other their said debts or claims at such time and place as shall be specified dividend declared before their debt is proved. Date of appointment: in such notice, or in default thereof they will be excluded from the 19 September 2014. benefit of any distribution made before such debts are proved. Office Holder details: Stephen Robert Cork (IP No 8627) and Joanne Office Holder details: J M Titley and A Poxon (IP Nos. 8617 and 8620) Elizabeth Milner (IP No 8761) both of Cork Gully LLP, 52 Brook Street, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury London, W1K 5DS. New Road, Whitefield M45 7TA. Date of Appointment: 18 March Alternative contact: Chloe Charlesworth, Email: 2010. [email protected] or Tel: 0207 268 2150. Further details contact: J M Titley, Email: Stephen Robert Cork and Joanne Elizabeth Milner, Joint Liquidators [email protected] Tel: 0161 413 0930 17 June 2015 (2355938) J M Titley and A Poxon, Joint Liquidators 19 June 2015 (2355937)

2355976In the Royal Courts of Justice Chancery DivisionNo 7547 of 2010 WATERSIDE2355989 17 LIMITED ORAN WASTE UK LIMITED 04492356 05420068 Previous Name of Company: Delta Composites Limited Registered office: KPMG LLP, 1 The Embankment, Neville Street, Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, LS1 4DW NN3 6AP Principal Trading Address: 1 Spitfire Way, Grangemouth FK3 9UB Principal Trading Address: 2 Waterside Way, Northampton, NN4 7XD Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Notice is hereby given that I intend to declare a first and final dividend 1986 that the Joint Administrators intend to make a final distribution to creditors within a period of two months from the last date of to the unsecured creditors of £137,899.82 within two months from 14 proving. The last date for receiving proofs is 17 July 2015. July 2015. Date Appointment: Gary Steven Pettit - 20 February 2012 and Gavin Creditors who have not already done so, must send details in writing, Bates - 22 May 2014. of any claim against the Company to the Joint Administrators at 191 Office holder details: Gary Steven Pettit (IP No 9066) and Gavin Bates West George Street, Glasgow G2 2LJ by 14 July 2015, or they will be (IP No 8983) both of PBC, 9-10 Scirocco Close, Moulton Park, excluded from the benefit of any distribution. Northampton, NN3 6AP Date of Appointment: 16 September 2010. Office Holder details: Further details contact: Kerry Taylor, Tel: 01604 926 070. Email: Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and [email protected] 8208) both of KPMG LLP, 191 West George Street, Glasgow G2 2LJ. Gary S Pettit, Joint Liquidator Any person who requires further information regarding this matter 18 June 2015 (2355989) should contact Lisa Simpson on Tel: 0141 300 5841. Tony Friar, Joint Administrator 18 June 2015 (2355976) RE-USE OF A PROHIBITED NAME

2355983RULE 4.228 OF THE INSOLVENCY RULES 1986 SYNCHRONOUS2355939 ENERGY LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In Member’s Voluntary Liquidation THE RE-USE OF A PROHIBITED NAME 08517438 AMBAR DRAINAGE LIMITED NOTICE OF INTENDED DIVIDEND 06748367 NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2(1 A) of the On 20 May 2015 the above-named company went into insolvent Insolvency Rules 1986 that I, Garry Lock, the Joint Liquidator of the liquidation. We Pamela Dowse and Barry Tapscott of Ambar Drainage above-named company, intend paying a first and final dividend to the Limited were directors of the above-named company during the unsecured creditors within 2 months of the last date for proving twelve months ending with the day before it went into liquidation. I specified below. give notice that it is our intention to act in one or more of the ways Creditors who have not already proved are required, on or before 13 specified in section 216(3) of the Insolvency Act 1986 in connection July 2015, the last date for proving, to submit their proof of debt to with, or for the purposes of, the carrying on of the whole or me at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, substantially the whole of the business of the insolvent company Brighton, BN1 3XB, and, if so requested by me to provide such under the following name: Ambar Drainage (Southern) Limited. further details or produce such documentary or other evidence as Pamela Dowse may appear to be necessary. 28 May 2015 A creditor who has not proved his debt before the date specified Barry Tapscott above is not entitled to disturb, by reason that he has not participated 28 May 2015 (2355983) in it, the dividend so declared. Please note the last date for submitting a proof of debt is 13 July 2015 Garry Lock, Joint Liquidator 18 June 2015 (2355939)

2355937UK MAINTENANCE SERVICES LIMITED 04383438 Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Principal Trading Address: Unit 2A Newhouse Road, Huncoat Industrial Estate, Accrington, BB5 6NT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 11 COMPANIES

In2355987 the High Court of Justice, Chancery Division Administration Companies CourtNo 3993 of 2015 FINCH & PARTNERS LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 05392261) Nature of Business: Media representation In2355948 the High Court of Justice Registered office: 35 Heddon Street, London, W1B 4BR No 3940 of 2015 Principal trading address: 35 Heddon Street, London, W1B 4BR ANTHEM AV SOLUTIONS LIMITED Date of Appointment: 18 June 2015 (Company Number 06734599) Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362 Registered office: The Courtyard River Way, Uckfield, East Sussex and 9734 and 11372), of ReSolve Partners LLP, One America Square, TN22 1SL Crosswall, London, EC3N 2LB For further details contact: James Principal trading address: Steinway House, Worth Farm, Worth Lane, Reeves on email: [email protected] or on tel: 020 Little Horsted, East Sussex, TN22 5TT 3372 2804 or 020 7702 9775. (2355987) Nature of Business: Sourcing & sale of home cinema equipment Date of Appointment: 12 June 2015 Susan Maund and Thomas D’Arcy (IP Nos 8923 and 10852) both of In2355970 the High Court of Justice, Chancery Division White Maund, 44-46 Old Steine, Brighton BN1 1NH Leeds District RegistryNo 576 of 2015 Further information about this case is available from Sam Hewitt at FREEDMAN SEATS LTD the offices of White Maund at [email protected]. (2355948) (Company Number 07682749) Nature of Business: Other research and experimental development on natural sciences and engineering 2355986In the High Court of Justice, Chancery Division Registered office: 8 St John Street, Manchester, M3 4DU Companies CourtNo 3945 of 2015 Principal trading address: 8 St John Street, Manchester, M3 4DU BURFORD EPSILON Date of Appointment: 16 June 2015 (Company Number 04883010) David Frederick Wilson (IP No 1445), of DFW Associates, 29 Park Nature of Business: Investment Holding Company Square West, Leeds, LS1 2PQ For further details contact: James Previous Name of Company: Burford Gama II Limited; Lavenderdrive Nuttall, Email: [email protected] Tel: 0113 390 7940 Limited (2355970) Registered office: 20 Thayer Street, London W1U 2DD Principal trading address: 20 Thayer Street, London W1U 2DD In2355943 the High Court of Justice, Chancery Division Date of Appointment: 15 June 2015 No 2651 of 2015 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309), both of GB PUBS LIMITED Moorfields Corporate Recovery Limited, 88 Wood Street, London, (Company Number 08799096) EC2V 7QF For further details contact: Yanish Gopee, Email: Nature of Business: Public Houses and Bars [email protected] Tel: 0207 186 1146. (2355986) Registered office: c/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG In2355942 the High Court Principal trading address: Old Oak Inn, 143 Hoghton Lane, Hoghton, Manchester District RegistryNo 2626 of 2015 Preston, PR5 0JE CASTINGS SERVICES LIMITED Date of Appointment: 17 June 2015 (Company Number 01616472) Gordon Craig (IP No 7983), of Refresh Recovery Limited, West Nature of Business: Wholesale supply of manhole, pipe and valves Lancashire Investment Centre, Maple View, White Moss Business Registered office: Langley Road South, Salford, Manchester, M6 6TZ Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Principal trading address: Langley Road South, Salford, Manchester, Lisa Ion on tel: 01695 711200. Fax: 01695 711220, Email: M6 6TZ [email protected] (2355943) Date of Appointment: 12 June 2015 J Irving and K G Murphy (IP Nos 13092 and 11854), both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, In2355945 the District Registry Manchester, M3 3BZ For further details contact: J Irving, Email: No 8219 of 2015 [email protected], Tel: 0161 413 0930. (2355942) M.M. CATERERS LIMITED (Company Number 00488940) Nature of Business: Licensed Restaurants In2355941 the Birmingham District Registry Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, No 8214 of 2015 London E14 9XQ DOBSON & CROWTHER LIMITED Principal trading address: 5-6 Foster Lane, London, EC2V 6HH (Company Number 05622782) Date of Appointment: 18 June 2015 Registered office: Unit 1, Ffordd Cilmedw, Cilmedw Way, Llangollen, Daniel Plant and Simon Franklin Plant (IP Nos 9207 and 9155), both of LL20 8AG SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Unit 1, Ffordd Cilmedw, Cilmedw Way, Further details contact: Daniel Plant or David Kemp, Tel: 020 7538 Llangollen, LL20 8AG 2222. (2355945) Nature of Business: Publishing, Printing and Reproduction of Recorded Media Date of Appointment: 16 June 2015 Pursuant2355867 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Christopher Ratten and Lindsey Jane Cooper (IP Nos 9338 and 8931) 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman OISIN PROPERTIES (SCOTLAND) LIMITED Street, Manchester M3 3HF Company Number: SC260672 Further information about this case is available from Ian Ainsworth at Nature of Business: Letting and operating of own or leased real estate the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 Registered office: 22 Backbrae Street, Kilsyth, G65 0NH 4000. (2355941) Principal trading address: 22 Backbrae Street, Kilsyth, G65 0NH Date of Appointment: 18 June 2015 by notice of appoinment lodged in Court of Session P637/2015 Maureen Elizabeth Leslie and Antonia McIntyre (IP Nos 8852 and 9422), both of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB Further details contact: Tel: 0845 051 0210 (2355867)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2355977In the Manchester District Registry Please note that a creditor is entitled to vote only if he has delivered No 2653 of 2015 to the Joint Administrators at Baker Tilly Restructuring and Recovery POSITIVE STEPS DEBT ASSISTANCE LIMITED LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (Company Number 05992087) not later than 12:00 noon on 8 July 2015 details in writing of the debt Nature of Business: Insolvency Practitioners and Debt Assistance claimed to be due from the company, and the claim has been duly Registered office: 42-44 Clarendon Road, Watford, WD17 1JJ admitted under the provisions of the Insolvency Rules 1986 (as Principal trading address: 42-44 Clarendon Road, Watford, WD17 1JJ amended) and there has been lodged with the Joint Administrators Date of Appointment: 18 June 2015 any proxy which the creditor intends to be used on his behalf. Andrew Rosler (IP No 9151), of Ideal Corporate Solutions Limited, A person authorised to represent a corporation must produce to the Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD chairman of the meeting a copy of the resolution from which their and Christopher Brooksbank (IP No 9658), of O’Hara’s Limited, authority is derived. The copy resolution must be under seal of the Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 corporation, or certified by the secretary or director of the corporation 3UE For further details contact: Lindsay Pilkington, Tel: 01204 as a true copy. 663007. (2355977) Correspondence address & contact details of case administrator: Charlotte Betteridge, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 02380 646 534 In2355957 the Leeds District Registry of the High Court Name, address & contact details of Joint Administrators: No 479 of 2015 Alexander Kinninmonth (IP No. 9019), Baker Tilly Restructuring and STEELE FORD & NEWTON LIMITED Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh (Company Number 07971691) SO53 3TZ, tel: 02380 646 534 and Duncan Beat (IP No. 8161), Baker Nature of Business: Solicitors Tilly Restructuring and Recovery LLP, 75 Springfield Road, Registered office: Elizabeth House, 8 Elizabeth Street, Burnley, BB11 Chelmsford, Essex CM2 6JB, tel: 02380 646 534. 2BQ Alexander Kinninmonth is licensed to act as an Insolvency Practitioner Principal trading address: Elizabeth House, 8 Elizabeth Street, in the UK by the Association of Chartered Certified Accountants. Burnley, BB11 2BQ Duncan Beat is licensed to act as an Insolvency Practitioner in the UK Date of Appointment: 18 June 2015 by the Department for Business, Innovation and Skills. (2355946) K G Murphy and J Irving (IP Nos 11854 and 13092), both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy on In2355873 the Court of Session email: [email protected] or on tel: 0161 413 0930. No p444 of 2015 (2355957) TORRIDON TRADING COMPANY LIMITED Company Number: SC381433 In2355975 the High Court of Justice, Chancery Division Registered office: KMPG LLP, 37 Albyn Place, Aberdeen AB10 1JB Leeds District RegistryNo 518 of 2015 Principal trading address: Suite 8 River Court One, 5 West THE MIRACLE CHAIR COMPANY LTD Victoria Dock Road, Dundee DD1 3JT (Company Number 08086051) Notice is hereby given that a meeting of creditors, convened pursuant Nature of Business: Other manufacturing not elsewhere classified to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to Registered office: 8 St John Street, Manchester, M3 4DU consider the Joint Administrators’ proposals will be held at KPMG Principal trading address: 8 St John Street, Manchester, M3 4DU LLP, 191 West George Street, Glasgow, G2 2LJ on 08 July 2015 at Date of Appointment: 16 June 2015 3.30 pm Any creditor wishing their vote to be counted must submit David Frederick Wilson (IP No 1445), of DFW Associates, 29 Park details of their claim in writing, to the Joint Administrators at 191 West Square West, Leeds, LS1 2PQ For further details contact: James George Street, Glasgow G2 2LJ at or before the meeting. Any proxies Nuttall, Email: [email protected], Tel: 0113 390 intended to be used must be submitted to the Joint Administrators at 7940. (2355975) or before the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). Any resolution is passed when a majority of those voting, in person or by MEETINGS OF CREDITORS proxy, have voted in favour. Date of Appointment: 1 May 2015. Office Holder details: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP RULE2355946 2.34(1), 2.35(4A), 12A.33, 12A.34, INSOLVENCY RULES 1986 Nos 14590 and 8208) both of KPMG LLP, 37 Albyn Place, Aberdeen, (AS AMENDED) Grampian AB10 1JB. IN THE MATTER OF THE INSOLVENCY ACT 1986 Further details contact: Hayley Hamilton, Tel: 0141 300 5765. In the High Court of Justice Geoffrey Jacobs, Joint Administrator No 3146 of 2015 18 June 2015 (2355873) BESPOKE LAUNDRY SERVICES LIMITED (Company Number 08530855) Trading Name: Carlton Laundry Services Registered office: 555 White Hart Lane, Zone A & B, London, N17 Creditors' voluntary liquidation 7RP Principal trading address: 555 White Hart Lane, Zone A & B, London, APPOINTMENT OF LIQUIDATORS N17 7RP Joint Administrators appointed to the above company on: 12 May Company2356081 Number: 08360834 2015 Name of Company: A J DESIGN (LEIC) LIMITED Capacity in which office holder acting: Joint Administrator Nature of Business: Manufacturing of Garments Venue: Baker Tilly, 6th Floor, Salisbury House, 31 Finsbury Circus, Type of Liquidation: Creditors London, EC2M 5SQ Registered office: First Floor, 17 Elizabeth Street, Leicester, Date: 9 July 2015 Leicestershire, LE5 4FL Time: 12:00 noon Principal trading address: First Floor, 17 Elizabeth Street, Leicester, Purpose: Considering and, if thought fit, approving the proposals of Leicestershire, LE5 4FL the Joint Administrators for achieving the objectives of the Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 administration, and also to consider establishing, if thought fit, a Green Lane, Northwood, Middlesex, HA6 3AE. creditors’ committee. Office Holder Number: 4640. Entitlement to Vote: Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email [email protected] Date of Appointment: 12 June 2015 By whom Appointed: Members and Creditors (2356081)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 13 COMPANIES

Company2356101 Number: 03102422 Company2356100 Number: 04923537 Name of Company: ABBEYLITE LIMITED Name of Company: DIAMOND KNITWEAR LIMITED Nature of Business: Manufacture of electric lighting equipment Trading Name: DK Diamond Type of Liquidation: Creditors Nature of Business: Fashion retail Registered office: c/o ReSolve Partners Limited, One America Square, Type of Liquidation: Creditors Croswall, London, EC3N 2LB Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Principal trading address: 3 Longmead, Shaftesbury, Dorset, SP7 8DL 4DD Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Principal trading address: 5 Bell Street, Wigston, LE18 1AD; 239A Partners Limited, One America Square, Crosswall, London, EC3N Uppingham Road, Leicester, LE5 4DG 2LB. Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Office Holder Numbers: 9362, 9734 and 11372. Lutterworth, Leicestershire, LE17 4DD. For further details contact: Sjana Naidoo, Email: Office Holder Number: 9387. [email protected] Tel: 020 7702 9775 For further details contact: Steven Ford, Email: [email protected], Date of Appointment: 16 June 2015 Tel: 01455 699737. By whom Appointed: Members and Creditors (2356101) Date of Appointment: 17 June 2015 By whom Appointed: Members and Creditors (2356100)

2356050Name of Company: BENHAM CARE LIMITED Company Number: 04398389 Name2356044 of Company: DON-GAS LIMITED Registered office: 26 Thingwall Road, Irby, Wirral CH61 3UE Company Number: 07267322 Principal trading address: 217/219 Spital Road, Bromborough CH62 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, 2AF Cleckheaton BD19 3UE Nature of Business: Other human health activities Principal trading address: Unit 8 Riverdale Business Park, Wheatley Type of Liquidation: Creditors Hall Road, , South Yorkshire, DN2 4PF G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Nature of Business: Suppliers of bottled gases Liverpool L2 4SX. Telephone: 0151 236 9999 Type of Liquidation: Creditors Voluntary Office Holder Number: 7529. Christopher Brooksbank, of O’Haras Limited, Moorend House, Date of Appointment: 18 June 2015 Snelsins Lane, Cleckheaton BD19 3UE By whom Appointed: The company confirmed by creditors (2356050) Office Holder Number: 9658. Date of Appointment: 19 June 2015 By whom Appointed: Members & Creditors (2356044) Company2356052 Number: 05024843 Name of Company: COME TO LIFE LTD Trading Name: Lifestyle Company2356091 Number: 07199656 Nature of Business: Other retail sale of new goods Name of Company: EINFELD LIMITED Type of Liquidation: Creditors Nature of Business: Furniture Wholesaler Registered office: c/o The Offices of Silke & Co Limited, 1st Floor, Type of Liquidation: Creditors Voluntary Liquidation Consort House, Waterdale, Doncaster, DN1 3HR Registered office: Crown Chambers, Princes Street, Harrogate, North Principal trading address: 19A Bailgate, Lincoln, LN1 3AN Yorkshire HG1 1NJ Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Principal trading address: Unit 3B1, Burntbroom Court, Queenslie 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Industrial Estate, Glasgow, G33 4DZ Office Holder Numbers: 9534 and 9144. David Antony Willis and Martyn James Pullin of BWC, Dakota House, For further details contact: Emily Stokell on tel: 01302 342 875. 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Date of Appointment: 15 June 2015 TS18 3TX By whom Appointed: Creditors and Members (2356052) Office Holder Numbers: 9180 and 15530. Date of Appointment: 17 June 2015 By whom Appointed: Members and Creditors Company2356103 Number: 08001635 Gemma Best at the offices of BWC on 01642 608 588. (2356091) Name of Company: CONTRACTS NORTH LTD Nature of Business: Construction Type of Liquidation: Creditors Company2356098 Number: 02456561 Registered office: c/o Ideal Corporate Solutions Limited, Third Floor, Name of Company: ELDON ASSOCIATES LIMITED St George’s House, St George’s Road, Bolton, BL1 2DD Nature of Business: Advertising Agency Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, Type of Liquidation: Creditors L3 5TF Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Principal trading address: Saville House, Saville Place, Newcastle George’s House, St George’s Road, Bolton, BL1 2DD. upon Tyne NE1 8DQ Office Holder Number: 9151. Andrew Little and Peter William Gray, both of Rowlands Restructuring Should you wish to discuss matters please contact Lindsay Pilkington & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. on 01204 663007 or email at [email protected] Office Holder Numbers: 009668 and 009405. Date of Appointment: 17 June 2015 For further details contact: Jonathan Dunn, E-mail: By whom Appointed: Members and Creditors (2356103) [email protected], Tel: 01642 790790. Date of Appointment: 10 June 2015 By whom Appointed: Members and Creditors (2356098) PURSUANT2355878 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CORE 150 INTERNATIONAL LIMITED Company Number: SC424489 Company2356077 Number: 06775413 Nature of Business: Sport Supplies Name of Company: ENERGENO LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Manafacturer of products for renewable energy Registered office: 1 Simonsburn Road, Kilmarnock, Ayrshire KA1 5LA Type of Liquidation: Creditors Voluntary Liquidation Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, G2 2BX Kent, ME10 4AE Office Holder Number: 9505. Principal trading address: Holywell Centre, 1 Phipp Street, London Date of Appointment: 19 June 2015 EC2A 4PS By whom Appointed: Members and Creditors (2355878) Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Numbers: 9274 and 12252. Company2356183 Number: 05296854 Date of Appointment: 18 June 2015 Name of Company: HQ LEISURE LIMITED By whom Appointed: Members and Creditors Nature of Business: Business Services - Property Services Further information about this case is available from Alison Collier at Type of Liquidation: Creditors the offices of McCabe Ford Williams on 01795 479111. (2356077) Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Principal trading address: Park Drive, , BD9 4ET 2356040Company Number: 04387314 Julian N R Pitts, of Begbies Traynor (Central) LLP, Fourth Floor, Name of Company: FERNLEA CARE HOME LTD Toronto Square, Toronto Street, Leeds LS1 2HJ. Trading Name: Fernlea Care Home Office Holder Number: 007851. Nature of Business: Nursing Home Any person who requires further information may contact the Type of Liquidation: Creditors Liquidator by telephone on tel: 0113 244 0044. Alternatively enquires Registered office: The Copper Room, Deva Centre, Trinity Way, can be made to Ben Fallon by email at ben.fallon@begbies- Manchester, M3 7BG traynor.com or by telephone on 0113 244 0044. Principal trading address: Fernlea Care Home, North Mossley Hill Date of Appointment: 09 June 2015 Road, Liverpool, L18 8BP By whom Appointed: Court (2356183) Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Office Holder Number: 009402. Company2356088 Number: 08297726 Further details contact: Margaret Mullarkey, Email: Name of Company: IBCR LIMITED [email protected] Tel: 009402 Trading Name: Isola Bella Cafe Date of Appointment: 17 June 2015 Nature of Business: Restaurant By whom Appointed: Members and Creditors (2356040) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 9 Mansfield Street, London, W1G 9NY Principal trading address: Westfield Shopping Centre, Unit 2024, Ariel PURSUANT2355882 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Way, London, W12 7SL Name of Company: FRL CONTRACTING LTD Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Company Number: SC433964 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Nature of Business: Other Specialised Construction Activities Office Holder Number: 10372. Type of Liquidation: Creditors Date of Appointment: 16 June 2015 Registered office: The Old Nusery, Motherwell Road, Newhouse, By whom Appointed: Members and Creditors Motherwell ML1 5ST Further information about this case is available from Jo Ross at the Brian Milne, French Duncan LLP, 133 Finnieston Street. Glasgow, G3 offices of Maidment Judd on 01582 469 700. (2356088) 8HB Office Holder Number: 9381. Date of Appointment: 1 June 2015 Company2356094 Number: 08689838 By whom Appointed: Members and Creditors (2355882) Name of Company: J C CATERING CANNOCK LTD Trading Name: The Littleton Arms Nature of Business: Public Houses and Bars Name2356042 of Company: HARY & SON LIMITED Type of Liquidation: Creditors Company Number: 08097831 Registered office: 23-24 Buildings, Theatre Square, Registered office: 4th Floor Allan House, 10 John Princes Street, , NG1 6LG London W1G 0AH Principal trading address: The Littleton Arms, Stafford Road, Principal trading address: 17 Lonsdale Road, London, E11 2PH Huntington, Cannock, Staffs WS12 4PD Nature of Business: Recovery of sorted materials Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Type of Liquidation: Creditors Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Office Holder Number: 9659. 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, For further details contact: Anthony John Sargeant, Tel: 0115 871 (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, 2940. [email protected], 020 7495 2348 Date of Appointment: 17 June 2015 Office Holder Number: 9516. By whom Appointed: Creditors (2356094) Date of Appointment: 18 June 2015 By whom Appointed: Members and Creditors (2356042) Company2356105 Number: 05139071 Name of Company: JAYGAR LIMITED 2356079Name of Company: HOLIDAY ROUTES LIMITED Trading Name: Cartridge World Company Number: 08266065 Nature of Business: Retail sale of books, newspapers & stationery Registered office: 3 Neeld Parade Wembley Middlesex HA9 6QU Type of Liquidation: Creditors Principal trading address: 3 Neeld Parade, Wembley, Middlesex HA9 Registered office: 123 Market Street, Farnworth, Bolton, BL4 8EX 6QU Principal trading address: 123 Market Street, Farnworth, Bolton, BL4 Nature of Business: Travel Agency Activities 8EX Type of Liquidation: Creditors Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Robert Day, Robert Day and Company Limited, The Old Library, The Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Walk, Winslow, Buckingham MK18 3AJ. 0845 226 Office Holder Number: 009402. [email protected] For further details contact: Linzi Jamieson on email: Office Holder Number: 9142. [email protected] Date of Appointment: 18 June 2015 Date of Appointment: 12 June 2015 By whom Appointed: Members and Creditors (2356079) By whom Appointed: Members and Creditors (2356105)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 15 COMPANIES

Company2356104 Number: 08258587 Company2356127 Number: 04509492 Name of Company: JHV DEVELOPMENTS LIMITED Name of Company: NMSS LIMITED Nature of Business: Construction of domestic buildings Nature of Business: IT Services Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Live Recoveries, Eaton House, Station Road, Registered office: 19-20 Bourne Court, Southend Road, Woodford Guiseley, Leeds, LS20 8BX Green, Essex, IG8 8HD Principal trading address: 6 Avon Court, Leeds, West Yorkshire, LS17 Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH 8HJ Asher D Miller, of David Rubin & Partners, Pearl Assurance House, Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station 319 Ballards Lane, London N12 8LY. Road, Guiseley, Leeds LS20 8BX Office Holder Number: 9251. Office Holder Number: 9211. For further details contact: Eveline Moorooven, Tel: 020 8343 5900. Date of Appointment: 16 June 2015 Date of Appointment: 11 June 2015 By whom Appointed: Members and Creditors By whom Appointed: Company (2356127) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2356104) Name2356117 of Company: ORANGE INSTRUMENTS LIMITED Company Number: 04548364 Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2355881Company Number: SC277762 2RT Name of Company: KILMARNOCK SHOTBLASTING AND Principal trading address: Lower Farm Road, Moulton Park, INDUSTRIAL COATINGS LTD. Northampton, Northamptonshire NN3 6XF Nature of Business: Others - Not Reported Nature of Business: Manufacturer of Electrical Control Panels Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 17 West Langlands Street, Kilmarnock, Ayrshire, Simon David Chandler and Sajid Sattar, Mazars LLP, 45 Church KA1 2BL Street, Birmingham B3 2RT. Telephone number: 0121 232 9546. Principal trading address: 17 West Langlands Street, Kilmarnock, Alternative person to contact with enquiries about the case: Emma Ayrshire, KA1 2BL Harper Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Office Holder Numbers: 008822 and 015590. Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Date of Appointment: 12 June 2015 G1 2PP. By whom Appointed: Pursuant to paragraph 83 of Schedule B1 of the Office Holder Numbers: 008368 and 008584. Insolvency Act 1986 (2356117) Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com Date of Appointment: 11 June 2015 Company2356137 Number: 06451469 By whom Appointed: Creditors (2355881) Name of Company: PIPE WELD MECHANICAL SERVICE LIMITED Nature of Business: Pipe Welding Type of Liquidation: Creditors Voluntary Liquidation Company2356138 Number: 03987126 Registered office: 11 Stags Way, Isleworth, Middlesex TW7 5PG Name of Company: LEEROB LTD Principal trading address: 11 Stags Way, Isleworth, Middlesex TW7 Nature of Business: Letting and operating of own or leased real estate 5PG Type of Liquidation: Creditors Voluntary Liquidation Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, Registered office: c/o Live Recoveries, Eaton House, Station Road, 18 Lloyd Street, Manchester M2 5WA Guiseley, Leeds, LS20 8BX Office Holder Number: 13030. Principal trading address: Unit 9 The Court Yard, Victoria Road, Date of Appointment: 16 May 2015 , Leeds LS14 2LB By whom Appointed: Members and Creditors Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Further information about this case is available from Alexander Road, Guiseley, Leeds LS20 8BX Ainsworth at the offices of Berry & Cooper Limited on 0161 216 8016 Office Holder Number: 9211. (2356137) Date of Appointment: 16 June 2015 By whom Appointed: Members and Creditors Company2356099 Number: 04835556 Sarah Procter at the offices of Live Recoveries Limited on 0844 870 Name of Company: PSS INTERNATIONAL LTD 9251 or at [email protected]. (2356138) Nature of Business: Computer and electronic equipment Type of Liquidation: Creditors Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Company2356106 Number: 07872675 Wilmslow Road, Didsbury, Manchester M20 5PG Name of Company: MATURE CLOTHING LIMITED Principal trading address: 7 St Petersgate, , Cheshire, SK1 Nature of Business: Sale of clothes 1EB Type of Liquidation: Creditors Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Registered office: Pauline May House, Valley Road Business Park, Wilmslow Road, Didsbury, Manchester M20 5PG. Valley Road, Keighley, BD21 4LY Office Holder Number: 9329. Principal trading address: Unit 2 Parkway House, Worth Way, For further details contact: Claire L Dwyer, Email: [email protected], Keighley, West Yorkshire, BD21 5LD Tel: 0161 438 8555. Kate Elizabeth Breese, of Walsh Taylor, Chambers, Oxford Date of Appointment: 18 June 2015 Road, Guiseley, Leeds, LS20 9AT. By whom Appointed: Members and Creditors (2356099) Office Holder Number: 009730. Further details contact: Kate Elizabeth Breese, Email: [email protected] Tel: 0871 222 8308 Company2356130 Number: OC389362 Date of Appointment: 17 June 2015 Name of Company: REMYS DISTRIBUTION LLP By whom Appointed: Members and Creditors (2356106) Nature of Business: Wholesale of beverages Type of Liquidation: Creditors Registered office: 24 Bridge Street, Newport, South , NP20 4SF Principal trading address: Farmers Arms, Goldcliff, Newport, NP18 2AU Timothy James Heaselgrave, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office Holder Number: 9193.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Lilia Gordon on email: Company2356090 Number: 06003489 [email protected] or on tel: 0121 201 1789. Name of Company: STEPHEN PARRY LIMITED Date of Appointment: 11 June 2015 Trading Name: Stephen Parry Limited By whom Appointed: Members and Creditors (2356130) Nature of Business: Dental Practice activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: Celtic House, Caxton Place, Pentwyn, CF23 2356102Name of Company: ROOSTER PERI PERI (CHATHAM) LIMITED 8HA Company Number: 08605320 Principal trading address: Celtic House, Caxton Place, Pentwyn, Registered office: 2 Abbott Close, Hampton, Middlesex, TW12 3XR Cardiff CF23 8HA Nature of Business: Take-away food shops and mobile food stands Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Type of Liquidation: Creditors Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Mansoor Mubarik66 Earl Street, Maidstone, Kent, ME14 1PS01622 Office Holder Numbers: 11950 and 9680. 754 [email protected] Date of Appointment: 19 June 2015 Office Holder Number: 009667. By whom Appointed: Creditors Date of Appointment: 17 June 2015 Linda Tolley at the offices of McAlister & Co Insolvency Practitioners By whom Appointed: Members and Creditors (2356102) Ltd on 01792 459600 or at [email protected]. (2356090)

Company2356221 Number: 05654310 Company2356092 Number: 06620980 Name of Company: S P AUTOS LIMITED Name of Company: THE NEW SUNARGOW TANDOORI LIMITED Nature of Business: Maintenance and repair of motor vehicles Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: Concorde House, Trinity Park, B37 7UQ Registered office: 14 Station Road, Lutterworth, Leicestershire LE17 Principal trading address: 7 Townley Street, Briercliffe, Burnley BB10 4AP 2HS Principal trading address: 14 Station Road, Lutterworth, Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Leicestershire LE17 4AP 7UQ Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Office Holder Number: 9602. Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Date of Appointment: 22 December 2014 Office Holder Numbers: 11950 and 9680. By whom Appointed: Members and Creditors Date of Appointment: 17 June 2015 Further information about this case is available from Peter Johnson at By whom Appointed: Members and Creditors the offices of Cobalt on 0121 647 7380 (2356221) Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. (2356092) Company2356222 Number: 08511657 Name of Company: SMBP HOSPITALTY LTD Trading Name: The Feildens Arms & The Bayley Arms 2356142Name of Company: THE PARTNERSHIP (TRADING) LIMITED Nature of Business: Public House / Restaurant Company Number: 03452745 Type of Liquidation: Creditors Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Registered office: 44 Fountains Avenue, Simonstone, Burnley, SK9 3HP Lancashire, BB12 7PY Principal trading address: 162 Stephendale Road, London SW6 2PL Principal trading address: Whalley Road, Mellor Brook, Blackburn, Nature of Business: Brand Licensing BB2 7PR Type of Liquidation: Creditors (Schedule B1 Para 83 – Move from M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Administration to Creditors’ Voluntary Liquidation) House, Elms Square, Bury New Road, Whitefield M45 7TA. Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Office Holder Numbers: 9628 and 8617. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Further details contact: M Maloney or J M Titley, Email: Details: Mark Beesley – [email protected] Tracy M Clowry – [email protected] Tel: 0161 413 0930 [email protected] or alternatively – Gareth Hunt 01625 544795 Date of Appointment: 11 June 2015 Office Holder Numbers: 8739 and 9562. By whom Appointed: Members and Creditors (2356222) Date of Appointment: 3 June 2015 By whom Appointed: Creditors (2356142)

2356143Company Number: 02832489 Name of Company: SMH PLASTICS LIMITED Company2356141 Number: 06965080 Nature of Business: Others - Not reported Name of Company: ULTIMATE TRANSPORTERS LIMITED Type of Liquidation: Creditors Nature of Business: Sale and Maintenance of Motor Vehicles Registered office: Fourth Floor, Toronto Square, Toronto Street, Type of Liquidation: Creditors Leeds LS1 2HJ Registered office: 1st Floor Copthall House, 1 New Road, Principal trading address: Blythe Park, Sandon Road, Cresswell, Stourbridge, West Midlands, DY8 1PH Stoke on Trent, ST11 9QT Principal trading address: 95 Charlotte Road, Birmingham, B30 2BT Julian Pitts, of Begbies Traynor (Central) LLP, 4th Floor, Toronto Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Square, Toronto Street, Leeds LS1 2HJ. Birmingham, B1 1BD. Office Holder Number: 007851. Office Holder Number: 11510. For further details contact: The Liquidator, Tel: 0113 244 0044. For further details contact: Lilia Gordon, Email: Alternative contact: Jonathan Zealand, Email: [email protected] Tel: 0121 201 1789 [email protected], Tel: 0113 244 0044 Date of Appointment: 17 June 2015 Date of Appointment: 09 June 2015 By whom Appointed: Members and Creditors (2356141) By whom Appointed: By Order of the Court (2356143)

Name2356078 of Company: W R LEISURE LTD Trading Name: Mustard & Punch Company Number: 08318331 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 6 Westgate, Honley, Holmfirth, HD9 6AA Nature of Business: Restaurant Type of Liquidation: Creditors Voluntary

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 17 COMPANIES

Christopher Brooksbank, of O’Haras Limited, Moorend House, a member. Proxy forms must be returned to the above address by no Snelsins Lane, Cleckheaton BD19 3UE later than 12.00 noon on the last business day before the meeting. In Office Holder Number: 9658. the case of a Company having a share capital, a member may appoint Date of Appointment: 22 June 2015 more than one proxy in relation to a meeting, provided that each By whom Appointed: Members & Creditors (2356078) proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. 2356074Company Number: 08035940 Date of Appointment: 19 June 2014 Name of Company: WORKHOUSE GALLERY LIMITED Office Holder details: S Markey, (IP No. 14912) and A Poxon, (IP No. Nature of Business: Art Gallery and Picture Framing Company 8620) both of Leonard Curtis,Leonard Curtis House, Elms Square, Type of Liquidation: Creditors Bury New Road, Whitefield, M45 7TA. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, For further details contact: S Markey, E-mail: LS20 9AT [email protected], Tel: 0161 413 0930. Principal trading address: Spa Court, Spa Lane, Starbeck, Harrogate, S Markey and A Poxon, Joint Liquidators HG2 7JF 18 June 2015 (2356124) Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Office Holder Number: 009730. AYS2356080 REMOVALS & STORAGE LTD For further details: Kate Elizabeth Breese, Email: (Company Number 03396265) [email protected] Tel: 0871 222 8308 Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Date of Appointment: 16 June 2015 House, 23 Duke Street, Reading, RG1 4SA By whom Appointed: Members and Creditors (2356074) Principal trading address: N/A Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and FINAL MEETINGS Creditors of the above named Company will be held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA on 19 August 2015 at AROMA2356140 RWB LIMITED 10.00 am and 10.15 am respectively, for the purpose of having an (Company Number 08314683) account laid before them showing the manner in which the winding- Trading Name: Oriental Aroma up of the Company has been conducted and the property disposed Registered office: Suite B1, White House Business Centre, Forest of, and of receiving any explanation that may be given by the Road, Kingswood, Bristol BS15 8DH Liquidator. Any Member or Creditor is entitled to attend and vote at Principal trading address: 50 High Street, Royal Wootton Bassett, the above Meetings and may appoint a proxy to attend instead of Swindon, Wiltshire SN4 7AQ himself. A proxy holder need not be a Member or Creditor of the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Company. Proxies to be used at the Meetings must be lodged at ACT 1986, that Final Meetings of the Members and Creditors of the Dukesbridge House, 23 Duke Street, Reading, RG1 4SA not later than above-named Company will be held at Suite B1 White House 12.00 noon on the business day prior to the meetings. Where a proof Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 26 of debt has not previously been submitted by a creditor, any proxy August 2015 at 10.30 am and 11.00 am respectively, for the purpose must be accompanied by such a completed proof. of having an account laid before them showing the manner in which Date of Appointment: 25 September 2013 the winding-up of the Company has been conducted and the property Office Holder details: Robert Keyes, (IP No. 1838) of KRE Corporate disposed of, and of receiving any explanation that may be given by Recovery LLP,Dukesbridge House, 23 Duke Street, Reading, RG1 the Liquidator, and also determining the manner in which the books, 4SA and Gareth Roberts, (IP No. 1839) of KRE Corporate Recovery accounts and documents of the Company shall be disposed of. Any LLP,Dukesbridge House, 23 Duke Street, Reading, RG1 4SA. Member or Creditor is entitled to attend and vote at the above For further details contact: E-mail: [email protected], Tel: Meetings and may appoint a proxy to attend instead of himself. A 01189 479090. proxy holder need not be a Member or Creditor of the Company. Robert Keyes and Gareth Roberts, Joint Liquidators Proxies to be used at the Meetings must be lodged at Suite B1 White 15 June 2015 (2356080) House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH not later than midday on 25 August 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be AZENDI2356082 LIMITED accompanied by such a completed proof. (Company Number 03613592) Date of Appointment: 23 April 2014. Registered office: c/o Deloitte LLP, 1 City Square, Leeds LS1 2AL Further Details: Gina Clare 0117 9475747 Principal trading address: 31 Otley Road, Headingley, Leeds LS6 3AA [email protected] Notice is hereby given, pursuant to Section 106 OF THE Name of Office Holder: Victor Henry Ellaby INSOLVENCY ACT 1986, that meetings of the members and creditors Office Holder Number: 008020 of the above Company will be held at the offices of Deloitte LLP, 1 Address of Office Holder: Suite B1, White House Business Centre, City Square, Leeds LS1 2AL on 19 August 2015 at 10.15 am and Forest Road, Kingswood, Bristol BS15 8DH 10.30 am respectively, for the purpose of laying before the meetings Capacity: Liquidator (2356140) an account of the Joint Liquidators’ acts and an account of the winding up. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Joint Liquidators at Deloitte AUTOMOTIVE2356124 NEWCO LIMITED LLP, 1 City Square, Leeds, LS1 2AL, not later than 12.00 noon on the (Company Number 06220264) business day before the meeting. Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Date of Appointment: 22 January 2013 Bury, Lancashire BL9 8DG Office Holder details: A P Berry, (IP No. 8601) and D F Butters, (IP No. Principal trading address: 242 Lower High Street, Watford, 009242) both of Deloitte LLP,1 City Square, Leeds LS1 2AL. Hertfordshire WD17 2JR For further details contact: Craig Florence, E-mail: Notice is hereby given in pursuance of Section 94 OF THE [email protected], Tel: 0113 292 1574. INSOLVENCY ACT 1986, that a final general meeting of the above A P Berry, Joint Liquidator Company will be held at the offices of Leonard Curtis, Leonard Curtis 12 June 2015 (2356082) House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 August 2015 at 11.00 am for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

BAAF2356129 PACK LTD Pursuant to section 106 of the INSOLVENCY ACT 1986, final (Company Number 04924236) meetings of the members and creditors of the above named Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Company will be held at The Old Exchange, 234 Southchurch Road, South, , S11 9PS Southend on Sea SS1 2EG on 1 September 2015 at 10.00 am and Principal trading address: No 1 Dublin Court, 13A Northolt Road, 10.15 am respectively, for the purpose of having an account of the Harrow, HA2 0LH winding up laid before them, showing the manner in which the Notice is hereby given, pursuant to Section 106 OF THE winding up has been conducted and the property of the Company INSOLVENCY ACT 1986 that a final meeting of the members and disposed of, and of hearing any explanation that may be given by the creditors of the above named Company will be held at Wilson Field joint liquidators. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 A member or creditor entitled to attend and vote is entitled to appoint 9PS on 19 August 2015 at 11.15 am to be followed at 11.30 am by a a proxy to attend and vote instead of him and such proxy need not final meeting of creditors for the purpose of showing how the winding also be a member or creditor. up has been conducted and the property of the company disposed of In order to be entitled to vote at the meeting, creditors must lodge and for the purpose of laying the account before the meetings and their proofs of debt (unless previously submitted) and unless they are giving an explanation of it. A member or creditor entitled to attend and attending in person, proxies at the offices of Begbies Traynor (Central) vote is entitled to appoint a proxy to attend and vote instead of him LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea and such proxy need not also be a member or creditor. Proxy forms SS1 2EG no later than 12.00 noon on the business day before the must be returned to the offices of Wilson Field Limited, The Manor meeting. Please note that the joint liquidators and their staff will not House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than accept receipt of completed proxy forms by email. Submission of 12.00 noon on the business day before the meetings. proxy forms by email will lead to the proxy being held invalid and the Date of Appointment: 12 March 2014 vote not cast. Office Holder details: Robert Neil Dymond, (IP No. 10430) and Any person who requires further information may contact the Joint Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Liquidator by telephone on 01702 467255. Alternatively enquiries can Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. be made to James Hopkirk by email at james.hopkirk@begbies- For further details contact: The Joint Liquidators, Tel: 0114 2356780. traynor.com or by telephone on 01702 467255. Alternative contact: Jo Riley Wayne Macpherson, Joint Liquidator Robert Neil Dymond, Joint Liquidator 17 June 2015 (2356112) 17 June 2015 (2356129)

BLLOW2356087 HAIRDRESSING LTD 2356132BEST TOILETRIES LIMITED (Company Number 07754170) (Company Number 04950161) Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 Registered office: XL Business Solutions Ltd, Premier House, 0EL Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 150 Lodge Road, Knowle, Solihull B93 0HF Principal trading address: 67 Main Street, Garforth, Leeds, LS25 1AF Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Rule 4.126(1) OF THE INSOLVENCY ACT 1986 that final meetings of the members and INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has creditors of the above-named Company will be held at 15 Highfield summoned final meetings of the Company’s members and creditors Road, Hall Green, Birmingham, B28 0EL on 13 August 2015 at 10.30 under Section 106 of the Insolvency Act 1986 for the purpose of am and 10.45 am respectively, for the purpose of having an account receiving the Liquidator’s account showing how the winding up has laid before them showing the manner in which the winding up of the been conducted and the property of the Company disposed of. The Company has been conducted and the property disposed of, and of meetings will be held at XL Business Solutions Limited, Premier receiving any explanation that may be given by the Liquidator. Proxies House, Bradford Road, Cleckheaton, BD19 3TT on 31 July 2015 at for use at either meeting, together with any hitherto unlodged proofs 10.00 am (members) and 10.15am (creditors). In order to be entitled of debt to enable creditors to vote, must be lodged at Nottingham to vote at the meeting, members and creditors must lodge their Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later proxies with the Liquidator at XL Business Solutions Ltd, Premier than 12.00 noon on the business day preceding the date of the House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 meetings. noon on the business day prior to the day of the meetings (together, if Date of Appointment: 08 December 2014 applicable, with a completed proof of debt form if this has not Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham previously been submitted). Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. Date of Appointment: 04 March 2014 Further details contact: Peter Nottingham, Email: Office Holder details: J N Bleazard, (IP No. 009354) of XL Business [email protected] Tel: 0121 778 1333 Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 Peter Nottingham, Liquidator 3TT. 19 June 2015 (2356087) For further details contact: Email: [email protected], Tel: 01274 870101.Alternative contact: Ann Murphy. J N Bleazard, Liquidator BRONSON2356085 DIRECT MARKETING LIMITED 18 June 2015 (2356132) (Company Number 06754820) Registered office: Leonard Curtis, 30 Queen Square, Bristol, BS1 4ND Principal trading address: 5-6 The Midlands, Holt, Wiltshire, BA14 BEVERLEY2356112 ROAD SOCIAL CLUB LIMITED 6RU (Company Number 07382846) Notice is hereby given that in pursuance of Section 106 OF THE Registered office: The Old Exchange, 234 Southchurch Road, INSOLVENCY ACT 1986 that final meetings of members and creditors Southend on Sea SS1 2EG of the above company will be held at the offices of Leonard Curtis, Principal trading address: 37-39 Beverley Road, Hull, North Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Humberside HU3 1XH 7TA on 17 August 2015 at 11.00 am and 11.15 am respectively for the Lloyd Biscoe (IP No. 009141) and Wayne Macpherson (IP No. purpose of having an account laid before them, showing the manner 009445), both of Begbies Traynor (Central) LLP, The Old Exchange, in which the winding-up has been conducted and the property of the 234 Southchurch Road, Southend on Sea SS1 2EG were appointed Company disposed of, and of hearing any explanation that may be as Joint Liquidators of the Company on 1 March 2013. given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 19 COMPANIES

In the case of a Company having a share capital, a member may For further details contact: The Joint Liquidators, Tel: 0207 429 appoint more than one proxy in relation to a meeting, provided that 4100Alternative contact: James Mackie, Email: each proxy is appointed to exercise the rights attached to a different [email protected] share or shares held by him, or (as the case may be) to a different Michael Colin John Sanders, Joint Liquidator £10, or multiple of £10, of stock held by him. 17 June 2015 (2356113) Date of Appointment: 23 June 2011 Office Holder details: Colin Prescott, (IP No. 9056) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, CHANNEL2356093 S GLOBAL LIMITED Whitefield, M45 7TA and Neil Bennett, (IP No. 9083) of Leonard (Company Number 05589449) Curtis,Leonard Curtis House, Elms Square, Bury New Road, Registered office: 311 High Road, Loughton, Essex, IG10 1AH Whitefield, M45 7TA. Principal trading address: Prestige House, 26 Clifford Road, For further details contact: C A Prescott, Email: Walthamstow, London, E17 4JE [email protected] Tel: 0161 413 0930 Notice is hereby given pursuant to s106 of the Insolvency Act 1966, C A Prescott, Joint Liquidator that final meetings of the members and creditors of the above named 18 June 2015 (2356085) Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 14 August 2015 at 11:00am and 11:15am respectively, for the purpose of having an account laid before them showing how the 2356110CAMERON DEVELOPMENT LIMITED winding-up has been conducted and the property of the Company (Company Number 06145075) disposed of, and also determining whether the Liquidator should be Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, granted his release from office. Wiltshire SP1 2DN A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 7 Bound Lane, Hayling Island, Hampshire, a proxy to attend and vote instead of him and such proxy need not PO11 9HU also be a member or creditor. Proxy forms must be returned to the Notice is hereby given that the Liquidator has summoned final offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, meetings of the Company’s members and creditors under Section IG10 1AH no later than 12.00 noon on the business day before the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid meeting. before them an account of he liquidator's acts and dealings and of the Richard Rones, 8807, ThorntonRones Limited, 311 High Road, conduct of the winding up, hearing any explanations that may be Loughton, Essex, IG10 1AH. Appointed Liquidator of Channel S given by the Liquidator and passing a resolution granting the release Global Limited on 21 June 2012. of the liquidator. The meetings will be held at the offices of Rothmans Noman Chaudhry, 0208 418 9333 Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, 18 June 2015 Wiltshire SP1 2DN on 19 August 2015 at 3.30 pm (members) and 3.45 Richard Rones, Liquidator (2356093) pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by CHIPS2356122 FRANCHISE LIMITED no later than 12 noon on the business day prior to the day of the (Company Number 03758038) meeting (together if applicable, with a completed proof of debt form if Registered office: 17-25 Scarborough Street, Hartlepool TS24 7DA this has not previously been submitted). Principal trading address: 17 Collingwood Court, Riverside Park Date of Appointment: 18 March 2013 Industrial Estate, TS2 1RP Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Nature of Business: (82990) Other business support service activities Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, not elsewhere classified Salisbury, Wiltshire, SP1 2DN. Notice is hereby given, pursuant to section 106 of the INSOLVENCY For further details contact: Kevin James Wilson Weir, Tel: 0845 567 ACT 1986, that a Meeting of the Members and Creditors of the above 0567Alternative contact: Terena Farrow company will be held on 25 August 2015 at The Hartlepool Innovation Kevin James Wilson Weir, Liquidator Centre, Venture Court, Queens Meadow Business Park, Hartlepool 17 June 2015 (2356110) TS25 5TG at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property 2356113CANNON COURT FARM (MAIDENHEAD) LIMITED disposed of, and of receiving any explanation that may be given by (Company Number 00671098) the Liquidator, and also determining the manner in which the books, Registered office: MHA MacIntyre Hudson, New Bridge Street House, accounts and documents of the company shall be disposed of. 30-34 New Bridge Street, London, EC4V 6BJ A member or creditor is entitled to attend and vote at the above Principal trading address: Longacres Hollybush Ride, Finchamstead, meetings, and may appoint a proxy to attend and vote in his place. It Wokingham, Berkshire, RG40 3QR is not necessary for the proxy to be a member or creditor. Notice is hereby given that the Liquidator has summoned final A form of proxy is therefore available, which must be duly completed meetings of the Company’s members and creditors under Section and lodged with the company at The Hartlepool Innovation Centre, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG before them an account of the Joint Liquidators’ acts and dealings by no later than 12.00 noon on the business day preceding the date and of the conduct of the winding up, hearing any explanations that of the meeting. may be given by the Joint Liquidators, and passing a resolution For further information, please contact Dave Broadbent (IP No. 9458) granting the release of the Joint Liquidators. The meetings will be held on (01429) 528 505 or [email protected] at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New David Adam Broadbent, Liquidator Bridge Street, London, EC4V 6BJ on 20 August 2015 at 10.00 am. 16 June 2015 (2356122) (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at MHA MacIntyre Hudson, New Bridge Street House, CONCOURSE2356115 NEWS LIMITED 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 (Company Number 03318042) noon on the business day prior to the day of the meetings (together, if Trading Name: One Stop News applicable, with a completed proof of debt form if this has not Registered office: 1 St James’ Gate, , NE1 4AD previously been submitted). Principal trading address: 44c Blackett Street, Newcastle upon Tyne, Date of Appointment: 20 March 2013 NE1 7UG Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Notice is hereby given, pursuant to Section 106 OF THE Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Hudson,New Bridge Street House, 30-34 New Bridge Street, London, of the members of the above named Company will be held at Baker EC4V 6BJ. Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 03 September 2015 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES receiving an account showing the manner in which the winding up has Office Holder details: Mark Rodney Newton, (IP No. 9732) and Simon been conducted and the property of the Company disposed of, and James Underwood, (IP No. 2603) both of Menzies Business Recovery of hearing any explanation that may be given by the Joint Liquidators LlP,Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. and to decide whether the Joint Liquidators should be released in Further details contact: Mark R Newton, Email: accordance with Section 173(2)(e) of the Insolvency Act 1986. A [email protected] Tel: 020 7387 5868 member or creditor entitled to vote at the above meetings may Mark Rodney Newton and Simon James Underwood, Joint appoint a proxy to attend and vote instead of him. A proxy need not Liquidators be a member of the Company. Proxies to be used at the meetings, 17 June 2015 (2356097) together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than DIRTY2356095 LITTLE SECRET LIMITED 12.00 noon on the preceding business day. (Company Number 08023751) Date of Appointment: 27 February 2014 Registered office: Premier House, Bradford Road, Cleckheaton, BD19 Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William 3TT Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery Principal trading address: XL Business Solutions Ltd, 7 Smithfield, LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Shalesmoor, Sheffield Correspondence address & contact details of case manager: Louise Notice is hereby given, pursuant to Rule 4.126(1) OF THE Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. summoned final meetings of the Company’s members and creditors Steven Philip Ross, Joint Liquidator under Section 106 of the Insolvency Act 1986 for the purpose of 18 June 2015 (2356115) receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier 2356136DALE-ARRON LIMITED T/A FANNY & BACARDI House, Bradford Road, Cleckheaton, BD19 3TT on 31 July 2015 at (Company Number 07523240) 11.00 am (members) and 11.15 am (creditors). In order to be entitled Registered office: Moorend House, Snelsins Lane, Cleckheaton, West to vote at the meeting, members and creditors must lodge their Yorkshire, BD19 3UE proxies with the Liquidator at XL Business Solutions Ltd, Premier Principal trading address: White Horse Yard, Bank House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Street, , West Yorkshire WF1 1EH noon on the business day prior to the day of the meetings (together, if NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the applicable, with a completed proof of debt form if this has not Insolvency Act 1986 that final meetings of members and creditors of previously been submitted). the above named Company will be held at Moorend House, Snelsins Date of Appointment: 16 December 2013 Lane, Cleckheaton, West Yorkshire, BD19 3UE on 21 August 2015 at Office Holder details: J N Bleazard, (IP No. 009354) of XL Business 10.30 am and 10.45 am respectively, for the purpose of having an Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 account laid before them showing the manner in which the winding- 3TT. up has been conducted and the property to the Company disposed of For further details contact: J N Bleazard, email: [email protected] and of hearing any explanation that may be given by the Liquidator Tel: 01274 870101Alternative contact: Ann Murphy and also of determining the manner in which the books, accounts and J N Bleazard, Liquidator documents of the Company and of the Liquidator shall be disposed 17 June 2015 (2356095) of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not ECO2356134 FRAME SYSTEMS LIMITED also be a member. (Company Number 05982824) For any further information please contact Christopher Brooksbank (IP Registered office: Wilson Field, The Manor House, 260 Ecclesall Road No 9658) [email protected] telephone 01274 800380. South, Sheffield, S11 9PS 16 June 2015 Principal trading address: Unit 1A Woolton Farm, Bekesbourne, C Brooksbank, Liquidator (2356136) Canterbury, Kent, CT4 5EA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and 2356097DIAMOND H CONTROLS LIMITED creditors of the above named Company will be held at Wilson Field (Company Number 00730330) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: Lynton House, 7-12 Tavistock Square, London, 9PS on 21 August 2015 at 10.30 am to be followed at 10.45 am by a WC1H 9LT final meeting of creditors for the purpose of showing how the winding Principal trading address: Barlow Road, Aldermans Green Industrial up has been conducted and the property of the company disposed of Estate, Coventry, CV2 2LD and for the purpose of laying the account before the meetings and Notice is hereby given, pursuant to Section 106 OF THE giving an explanation of it. A member or creditor entitled to attend and INSOLVENCY ACT 1986 that a final general meeting of the members vote is entitled to appoint a proxy to attend and vote instead of him and a final meeting of the creditors of the above named Company will and such proxy need not also be a member or creditor. Proxy forms be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT must be returned to the offices of Wilson Field Limited, The Manor on 25 August 2015 at 10.30 am and 11.00 am respectively, for the House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than purpose of having an account laid before them and to receive the 12.00 noon on the business day before the meeting. report of the Liquidators showing how the winding up of the Company Date of Appointment: 04 April 2013 has been conducted, and the property of the Company disposed of, Office Holder details: Robert Neil Dymond, (IP No. 10430) and and of hearing any explanation that may be given by the Liquidators Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The and for creditors to determine whether the Liquidators should have Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. their release under Section 173 of the said Act. A Member or Creditor For further details contact: Tel: 0114 2356780Alternative contact: Jo is entitled to attend and vote at the above Meetings and may appoint Riley a proxy to attend instead of himself. A proxy holder need not be a Robert Neil Dymond, Joint Liquidator member or creditor of the Company. Proxies to be used at the 17 June 2015 (2356134) meetings must be lodged at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on 24 August 2015. Where a proof of debt has not ESSEX2356261 SPORTS VILLAGE LIMITED previously been submitted by a creditor, any proxy must be (Company Number 06492863) accompanied by such a completed proof. Registered office: The Old Exchange, 234 Southchurch Road, Date of Appointment: 30 October 2013 Southend on Sea SS1 2EG Principal trading address: Purfleet Road, Aveley, Essex RM15 4DT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 21 COMPANIES

Jamie Taylor (IP No. 002748) and Lloyd Biscoe (IP No. 009141), both Notice is hereby given, pursuant to Section 106 OF THE of Begbies Traynor (Central) LLP, The Old Exchange, 234 INSOLVENCY ACT 1986, that the Joint Liquidators have summoned Southchurch Road, Southend on Sea SS1 2EG were appointed as Final Meetings of the Members and Creditors of the above-named Joint Liquidators of the Company on 2 October 2013. Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Pursuant to section 106 of the INSOLVENCY ACT 1986, final Consort House, Waterdale, Doncaster, DN1 3HR on 21 August 2015 meetings of the members and creditors of the above named at 10.00 am and 10.15 am respectively, for the purpose of having an Company will be held at The Old Exchange, 234 Southchurch Road, account laid before them showing the manner in which the winding up Southend on Sea SS1 2EG on 28 August 2015 at 10.00 am and 10.15 of the Company has been conducted and the property disposed of, am respectively, for the purpose of having an account of the winding and of receiving any explanation that may be given by the Joint up laid before them, showing the manner in which the winding up has Liquidators, and also determining the manner in which the books, been conducted and the property of the Company disposed of, and accounts and documents of the Company shall be disposed of. A of hearing any explanation that may be given by the joint liquidators. Member or Creditor entitled to attend and vote is entitled to appoint a A member or creditor entitled to attend and vote is entitled to appoint proxy to attend and vote instead of him and such proxy need not also a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Proxies and unlodged proofs must be also be a member or creditor. lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort In order to be entitled to vote at the meeting, creditors must lodge House, Waterdale, Doncaster, DN1 3HR no later than 12.00 noon on their proofs of debt (unless previously submitted) and unless they are the business day before the meetings, in order to be entitled to vote attending in person, proxies at the offices of Begbies Traynor (Central) at the meeting. LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea Date of Appointment: 11 July 2014 SS1 2EG no later than 12.00 noon on the business day before the Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian meeting. Please note that the joint liquidators and their staff will not Michael Rose, (IP No. 9144) both of Silke & Co Limited,1st Floor, accept receipt of completed proxy forms by email. Submission of Consort House, Waterdale, Doncaster, DN1 3HR. proxy forms by email will lead to the proxy being held invalid and the For further details contact: Jane Burns, Tel: 01302 342875. vote not cast. Catherine Lee-Baggaley, Joint Liquidator Any person who requires further information may contact the Joint 19 June 2015 (2356119) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by email at zoe.bonham@begbies- traynor.com or by telephone on 01702 467255. 2356108FFFW LIMITED Jamie Taylor, Joint Liquidator (Company Number 03422181) 17 June 2015 (2356261) Also known as: B.E.S Consulting Limited Registered office: 102 Sunlight House, Quay Street, Manchester, M3 3JZ 2356125FARNTECH PLANT LIMITED Principal trading address: BES House, 10 Broad Lane, Moldgreen, (Company Number 05067685) Huddersfield, HD5 9BX Registered office: The Old Exchange, 234 Southchurch Road, Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Southend on Sea SS1 2EG 1986, that final meetings of the members and creditors of the above Principal trading address: Hill Farm, West Hagbourne, Didcot, OX11 named Company will be held at 102 Sunlight House, Quay Street, 0NS Manchester, M3 3JZ, on 2 September 2015 at 10:45 am and 11:00 Lloyd Biscoe (IP No. 009141) and Wayne Macpherson (IP No. am respectively, for the purpose of having an account laid before 009445), both of Begbies Traynor (Central) LLP, The Old Exchange, them showing how the winding-up has been conducted and the 234 Southchurch Road, Southend on Sea SS1 2EG were appointed property of the Company disposed of, and also determining whether as Joint Liquidators of the Company on 7 March 2013. the Liquidator should be granted his release from office. Pursuant to section 106 of the INSOLVENCY ACT 1986, final A member or creditor entitled to attend and vote is entitled to appoint meetings of the members and creditors of the above named a proxy to attend and vote instead of him and such proxy need not Company will be held at The Old Exchange, 234 Southchurch Road, also be a member or creditor. Proxy forms must be returned to the Southend on Sea SS1 2EG on 1 September 2015 at 10.00 am and offices of Harrisons Business Recovery and Insolvency Limited, 102 10.15 am respectively, for the purpose of having an account of the Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 winding up laid before them, showing the manner in which the noon on the business day before the meeting. winding up has been conducted and the property of the Company Paul Boyle, 008897 and David Clements, 008765 of Harrisons disposed of, and of hearing any explanation that may be given by the Business Recovery and Insolvency Limited, 102 Sunlight House, Quay joint liquidators. Street, Manchester, M3 3JZ A member or creditor entitled to attend and vote is entitled to appoint Appointed Joint Liquidator of FFFW Limited formerly B.E.S Consulting a proxy to attend and vote instead of him and such proxy need not Limited on 1 July 2011 also be a member or creditor. Alternative Contact - Jonathan Moon, 0161 876 4567, In order to be entitled to vote at the meeting, creditors must lodge [email protected] their proofs of debt (unless previously submitted) and unless they are 18 June 2015 (2356108) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the GLEDSDALE2356109 ASSOCIATES LIMITED meeting. Please note that the joint liquidators and their staff will not (Company Number 03153093) accept receipt of completed proxy forms by email. Submission of Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, proxy forms by email will lead to the proxy being held invalid and the SM1 4LA vote not cast. Principal trading address: Newgate House, 431 London Road, Any person who requires further information may contact the Joint Croydon CR0 3PF Liquidator by telephone on 01702 467255. Alternatively enquiries can Notice is hereby given that the Liquidator has summoned final be made to George Langley by email at george.langley@begbies- meetings of the Company’s members and creditors under Section traynor.com or by telephone on 01702 467255. 106 OF THE INSOLVENCY ACT 1986, for the purpose of having laid Wayne Macpherson, Joint Liquidator before them an account of the Liquidator’s acts and dealings and of 17 June 2015 (2356125) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 2356119FELGATE CONSTRUCTION LIMITED Westmead Road, Sutton, Surrey, SM1 4LA on 18 August 2015 at (Company Number 04409603) 11.00 am (members) and 11.15 am (creditors). In order to be entitled Registered office: Silke & Co Ltd, 1st Floor, Consort House, to vote at the meeting, members and creditors must lodge their Waterdale, Doncaster, DN1 3HR Principal trading address: (Formerly) 1 Greenwood Road, Forsbrook, Stoke on Trent, ST11 9DB

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, In order to be entitled to vote at the meeting, creditors must lodge Surrey, SM1 4LA by no later than 12.00 noon on the business day their proofs of debt (unless previously submitted) and unless they are prior to the day of the meeting (together, if applicable, with a attending in person, proxies at the offices of Begbies Traynor (Central) completed proof of debt form if this has not previously been LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea submitted). SS1 2EG no later than 12.00 noon on the business day before the Date of Appointment: 10 December 2012 meeting. Please note that the joint liquidators and their staff will not Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, accept receipt of completed proxy forms by email. Submission of (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead proxy forms by email will lead to the proxy being held invalid and the Road, Sutton, Surrey, SM1 4LA. vote not cast. For further details contact: Martin C Armstrong, E-mail: Any person who requires further information may contact the Joint [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Liquidator by telephone on 01702 467255. Alternatively enquiries can Smith. be made to George Langley by email at george.langley@begbies- Martin C Armstrong, Liquidator traynor.com or by telephone on 01702 467255. 18 June 2015 (2356109) Wayne Macpherson, Joint Liquidator 17 June 2015 (2356184)

2356152GREEN HEAT SERVICES LIMITED (Company Number 06995659) GUNPOWDER2356121 MEDIA COMMUNICATIONS LIMITED Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, (Company Number 06260790) Wiltshire SP1 2DN Registered office: 10-12 New College Parade, Finchley Road, London Principal trading address: Unit 1, Lorry Park, Southmoor Lane, NW3 5EP Havant, PO9 1JW Principal trading address: 11 Poland Street, London W1F 8QA Notice is hereby given that the Liquidator has summoned final Notice is hereby given pursuant to Section 106 of the INSOLVENCY meetings of the Company’s members and creditors under Section ACT 1986 that the Final Meetings of the Members and of the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Creditors of Gunpowder Media Communications Limited will be held before them an account of the liquidator's acts and dealings and of at the offices of K S Tan & Co., 10-12 New College Parade, Finchley the conduct of the winding up, hearing any explanations that may be Road, London NW3 5EP on Friday 21 August 2015 at 2.00 pm and given by the Liquidator and passing a resolution granting the release 2.30 pm respectively, for the purpose of having an account laid before of the liquidator. The meetings will be held at the offices of Rothmans them showing how the winding-up has been conducted and the Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, property of the Company disposed of, and also determining whether Wiltshire SP1 2DN on 19 August 2015 at 2.30 pm (members) and 2.45 the Liquidator should be granted his release from office. pm (creditors). In order to be entitled to vote at the meetings, A Member or Creditor entitled to attend and vote at the above members and creditors must lodge their proxies with the Liquidator at meetings may appoint a proxy to attend and vote in his place. It is not St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by necessary for the proxy to be a Member or Creditor. Proxy forms no later than 12 noon on the business day prior to the day of the must be returned to the offices of K S Tan & Co, 10-12 New College meeting (together if applicable, with a completed proof of debt form if Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on this has not previously been submitted). the business day before the meeting. Date of Appointment: 02 April 2013 K S Tan, Liquidator IP No: 8032, K S Tan & Co, 10-12 New College Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Parade, Finchley Road, London NW3 5EP Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 18 Salisbury, Wiltshire, SP1 2DN. July 2012 For further details contact: Kevin Weir, Tel: 0845 567 0567Alternative 19 June 2015 (2356121) contact: Terena Farrow Kevin James Wilson Weir, Liquidator 17 June 2015 (2356152) HAWKE2356163 INDUSTRIES LIMITED (Company Number 07099799) Registered office: 2nd Floor, 110 Cannon Street, London EC4N 6EU GREENSANDS2356184 B & B LIMITED Principal trading address: Unit 9, Brunel Road, Westwood Industrial (Company Number 06059244) Estate, Totton, Hampshire SO40 3WX Registered office: The Old Exchange, 234 Southchurch Road, Notice is hereby given, pursuant to Section 106 OF THE Southend on Sea SS1 2EG INSOLVENCY ACT 1986 that Final Meetings of the members and Principal trading address: Reading Road, Abingdon, Oxfordshire creditors of the above named Company will be held at 2nd Floor, 110 OX12 8JE Cannon Street, London, EC4N 6EU on 19 August 2015 at 11.00 am Lloyd Biscoe (IP No. 009141) and Wayne Macpherson (IP No. and 11.15 am respectively, for the purpose of having an account laid 009445), both of Begbies Traynor (Central) LLP, The Old Exchange, before them showing the manner in which the winding-up of the 234 Southchurch Road, Southend on Sea SS1 2EG were appointed Company has been conducted and the property disposed of, and of as Joint Liquidators of the Company on 7 March 2013. receiving any explanation that may be given by the Liquidator, and to Pursuant to section 106 of the INSOLVENCY ACT 1986, final determine whether the Joint Liquidators should have their release. meetings of the members and creditors of the above named Any Member or Creditor is entitled to attend and vote at the above Company will be held at The Old Exchange, 234 Southchurch Road, meetings and may appoint a proxy to attend instead of himself. A Southend on Sea SS1 2EG on 2 September 2015 at 10.00 am and proxy holder need not be a Member or Creditor of the Company. 10.15 am respectively, for the purpose of having an account of the Proxies to be used at the Meetings must be lodged at 2nd Floor, 110 winding up laid before them, showing the manner in which the Cannon Street, London EC4N 6EU no later than 12.00 noon on the winding up has been conducted and the property of the Company business day preceding the date of the meetings. Where a proof of disposed of, and of hearing any explanation that may be given by the debt has not previously been submitted by a creditor, any proxy must joint liquidators. be accompanied by such a completed proof. A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 01 April 2014 a proxy to attend and vote instead of him and such proxy need not Office Holder details: Nigel John Hamilton-Smith, (IP No. 002093) of also be a member or creditor. FRP Advisory LLP,110 Cannon Street, London EC4N 6EU and Philip Lewis Armstrong, (IP No. 9397) of FRP Advisory LLP,110 Cannon Street, London EC4N 6EU. The Joint Liquidators can be contacted via Email: [email protected] Nigel John Hamilton-Smith and Philip Lewis Armstrong, Joint Liquidators 19 June 2015 (2356163)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 23 COMPANIES

HILSTONE2356173 PROPERTIES LIMITED Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving (Company Number 04170076) an account of the Liquidator’s acts and dealings and of the winding- Registered office: c/o Brook Business Recovery, The Media Centre, 7 up and hearing any explanation which may be given by the Liquidator. Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL The following resolutions will be considered at the creditors’ meeting: Principal trading address: Non-Trading That the Liquidator’s have his release. Notice is hereby given that the Liquidator has summoned final A member or creditor entitled to attend and vote is entitled to appoint meetings of the Company’s members and creditors under Section a proxy to attend and vote instead of him. A proxy need not be a 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid member or creditor. For the purposes of voting, proxies to be used at before them an account of the Liquidator’s acts and dealings and of the meetings must be returned to the offices of Panos Eliades Franklin the conduct of the winding-up, hearing any explanations that may be & Co, Olympia House, Armitage Road, London, NW11 8RQ no later given by the Liquidator, passing a resolution granting the release of than 12.00 noon on the business day before the meetings. the Liquidator, and determining the manner in which the books and Date of Appointment: 12 December 2012 records of the Company will be disposed of. The meetings will be Office Holder details: Stephen Franklin, (IP No. 006029) of Panos held at the offices of Brook Business Recovery Limited, The Media Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 8RQ. 1RL on 27 August 2015 at 10.00 am (members) and 10.15 am For further details contact: Paul Tomasino, Tel: 020 8731 6807. (creditors). In order to be entitled to vote at the meetings, members Stephen Franklin, Liquidator and creditors must lodge their proxies with the Liquidator at The 18 June 2015 (2356153) Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if J2356114 H COCKROFT & CO LIMITED this has not previously been submitted). (Company Number 07960304) Date of Appointment: 24 January 2014 Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Office Holder details: Charles M Brook, (IP No. 9157) of Brook Yorkshire, BD19 3UE Business Recovery,The Media Centre, 7 Northumberland Street, Principal trading address: Springhead, 20 Clay Pit Lane, Holywell Huddersfield, HD1 1RL. Green, Halifax, West Yorkshire HX4 9JS For further details contact: Michelle Chatterton on email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected] Insolvency Act 1986 that final meetings of members and creditors of Charles M Brook, Liquidator the above named Company will be held at Moorend House, Snelsins 17 June 2015 (2356173) Lane, Cleckheaton, West Yorkshire, BD19 3UE on 21 August 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding- HR2356148 ELECTRICAL INSTALLATIONS LIMITED up has been conducted and the property to the Company disposed of (Company Number 07067668) and of hearing any explanation that may be given by the Liquidator Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 and also of determining the manner in which the books, accounts and 4DD documents of the Company and of the Liquidator shall be disposed Principal trading address: 38 Guthlaxton Avenue, Lutterworth, of. Leicestershire, LE17 4ET A member entitled to attend and vote at the above meeting may Notice is hereby given that a final meeting of the members of HR appoint a proxy to attend and vote for him and such proxy need not Electrical Installations Limited will be held at 2 Spring Close, also be a member. Lutterworth, Leicestershire, LE17 4DD on 24 August 2015 at 10.00 am For any further information please contact Christopher Brooksbank (IP to be followed at 10.15 am on the same day by a meeting of the No 9658) [email protected] telephone 01274 800380. creditors of the company. The meetings are called pursuant to 17 June 2015 Section 106 of the Insolvency Act 1986 for the purpose of receiving C Brooksbank, Liquidator (2356114) an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor J2356160 P KNIGHT (LOWESTOFT) LIMITED entitled to attend and vote is entitled to appoint a proxy to attend and (Company Number 02065911) vote instead of him. A proxy need not be a member or creditor. The Registered office: The Zenith Building, 26 Spring Gardens, following resolutions will be considered at the creditors’ meeting: That Manchester, M2 1AB the Liquidator’s final report and receipts and payments account be Principal trading address: 37 Shore Road, Invergordon IV18 0EH approved and That the Liquidator receives his release. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meetings must be returned to the offices of INSOLVENCY ACT 1986, that the Liquidators have summoned Final S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, Meetings of the Company’s Members and Creditors for the purpose LE17 4DD no later than 12.00 noon on the working day immediately of receiving the Liquidators’ account showing how the winding-up has before the meetings. been conducted and the property of the Company disposed of. The Date of Appointment: 24 October 2014 meetings will be held at The Zenith Building, 26 Spring Gardens, Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Manchester, M2 1AB on 17 August 2015 at 10.00 am and 10.30 am. Co Ltd,2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Members or creditors wishing to vote at the respective meetings must For further details contact: Steve Ford, email: [email protected] Tel: lodge their proxies with the Liquidators at the offices of AlixPartners, 01455 699737. The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not S P Ford, Liquidator later than 12.00 noon on the business day before the meetings, 14 17 June 2015 (2356148) August 2015. Date of Appointment: 06 August 2014 Office Holder details: F J Gray, (IP No. 008905) of AlixPartners INDIAN2356153 ROSE LIMITED Services UK LLP,Cornerstone, 107 West Regent Street, Glasgow G2 (Company Number 07712636) 2BA and C M Williamson, (IP No. 015570) of AlixPartners Services UK Registered office: Olympia House, Armitage Road, London, NW11 LLP,The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. 8RQ For further details contact: Mark Andrew, Tel: +44 (0) 161 838 4500. Principal trading address: 34-36 Castle Road, Scarborough, North Alternative contact: E-mail: [email protected]. Yorkshire YO11 1XE F J Gray and C M Williamson, Joint Liquidators Notice is hereby given that a final meeting of the members of INDIAN 18 June 2015 (2356160) ROSE LIMITED will be held at Olympia House, Armitage Road, London, NW11 8RQ on 21 August 2015 at 3.00 pm the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

J.C.2356111 SHOPFITTERS LIMITED Richard Rones(IP number 8807) of ThorntonRones Limited, 311 High (Company Number 03276301) Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 Company on 8 July 2011. 8PH Further information about this case is available from Robert Cogan on Principal trading address: Station Road, Four Ashes, 0208 418 9333. WV10 7DB Richard Rones Liquidator (2356299) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, LANCASHIRE2356147 TAVERNS (AFFETSIDE) LIMITED Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH on 2 (Company Number 07918425) September 2015 at 10.45am, to be followed at 11.00am by a final Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, meeting of creditors for the purpose of showing how the winding up OL1 1TE has been conducted and the property of the company disposed of, Principal trading address: The Pack Horse Inn, 52 Watling Street, and of hearing an explanation that may be given by the Liquidator, Affetside, Bury, BL8 3QW and approving the release of the Liquidator. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Proxies to be used at the meetings must be lodged with the INSOLVENCY ACT 1986, that the final meetings of the members and Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall creditors of the above named Company will be held at Bridgestones, WS9 8PH no later than 12 noon on the preceding day. Union Street, Oldham, Lancs. OL1 1TE on 12 August 2015 at 10:00 Should you require any further information then please do not hesitate am and 10:05 am respectively, for the purpose of laying before each to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & of the meetings an account of the winding up showing the manner in Co. on 01922 452881. which the winding-up of the said Company has been conducted, and C H I Moore(IP number 8156) of K J Watkin & Co, Emerald House, the property of the Company disposed of and of hearing any 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed explanation that may be given by the Liquidator. Liquidator of the Company on 7 January 2011. Members or Creditors wishing to vote at the respective meetings C H I Moore Liquidator must lodge their proofs of debt and (unless they are attending in 18 June 2015 (2356111) person) proxies, at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before the meeting. 2356223J.P.S. INSULATION SERVICES LIMITED Robert Cooksey, Liquidator (IP No. 9040). (Company Number 04445372) Alternative contact: Andrew Maitland, Case admin. Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 [email protected] 8PH 12 June 2015 (2356147) Principal trading address: Unit J21 Hastingwood Industrial Park, Wood Lane, , Birmingham B24 9QR Date of Appointment: 28 October 2013 LEGSPIN2356123 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 05148249) Insolvency Act 1986, that a final meeting of the members of the above Registered office: 26-28 Bedford Row, London, WC1 4HE named Company will be held at the offices of K J Watkin & Co, Principal trading address: 24 Market Place/13 Newdegate Street, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 2 Nuneaton, CV11 4EG September 2015 at 10.00am, to be followed at 10.15am by a final Notice is hereby given, pursuant to Section 106 OF THE meeting of creditors for the purpose of showing how the winding up INSOLVENCY ACT 1986 that Final Meetings of the Members and has been conducted and the property of the company disposed of, Creditors of the above-named Company will be held at the offices of and of hearing an explanation that may be given by the Liquidator, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, and approving the release of the Liquidator. London N12 8LY on 25 August 2015 at 10.00 am and 10.15 am Proxies to be used at the meetings must be lodged with the respectively, for the purpose of having an account laid before them Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall showing how the winding-up of the Company has been conducted WS9 8PH no later than 12 noon on the preceding day. and its property disposed of, and of hearing any explanation that may Should you require any further information then please do not hesitate be given by the Liquidator. Proxies to be used at either Meeting must to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Co. on 01922 452881. Lane, London N12 8LY, not later than 4.00 pm the business day CHI Moore, Liquidator before the Meeting. IP Number: 8156 Date of Appointment: 22 August 2012 18 June 2015 (2356223) Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners,26 - 28 Bedford Row, London WC1R 4HE. For further details contact: Philip Kyprianou, Tel: 020 8343 5900 KIMMCO2356299 LIMITED Stephen Katz, Liquidator Trading Name: Dolls House Workshop 18 June 2015 (2356123) (Company Number 02022560) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 10 Grange Way, Whitehall Industrial Estate, LINK2356149 FUNDRAISING LIMITED Colchester C02 8HO (Company Number 07923484) Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Registered office: Parsonage Chambers, 3 The Parsonage, that final meetings of the members and creditors of the above named Manchester M3 2HW Company will be held at 311 High Road, Loughton, Essex, IG10 1AH Principal trading address: Office 506, 49 Piccadilly, Manchester, M1 on 14 August 2015 at 12.00pm and 12.15pm respectively, for the 2AP purpose of having an account laid before them showing how the Notice is hereby given, pursuant to Section 106 OF THE winding-up has been conducted and the property of the Company INSOLVENCY ACT 1986 that final meetings of the members will be disposed of, and also determining whether the Liquidator should be held at Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW granted his release from office. on 30 July 2015 at 10.00 am to be followed by a meeting of creditors A member or creditor entitled to attend and vote is entitled to appoint at 10.30 am the meetings are called for the purpose of having an a proxy to attend and vote instead of him and such proxy need not account laid before them, and to receive the report of the Liquidator also be a member or creditor. Proxy forms must be returned to the showing how the winding up of the company has been conducted offices of ThorntonRones Limited, 311 High Road, Loughton, Essex and its property disposed of, and also of determining the manner in IG10 1AH no later than 12.00 noon on the business day before the which the books, accounts and documents of the company shall be meeting. disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 25 COMPANIES

Liquidator can confirm that no distribution will be made to any class For further details contact: The Joint Liquidators Email: of creditor due to insufficient funds. Proxies to be used at the [email protected] meetings must be lodged with the Liquidator at Clarke Bell Limited, Martin Weller, Joint Liquidator Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no 19 June 2015 (2356139) later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 27 February 2014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 2356150M.W. FACILITY MANAGEMENT LIMITED Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 03269434) 2HW. Registered office: Mulberry House, 53 Church Street, Weybridge, For further details contact: Lynne O’Grady, Email: Surrey KT13 8DJ [email protected] Tel: +44 (0161) 907 4044 Principal trading address: 9 North Way, Walworth Business Park, John Paul Bell, Liquidator Andover SP10 5AZ 17 June 2015 (2356149) Section 106 Insolvency Act 1986 Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper 2356135LION & LAMB HORSLEY LIMITED Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey (Company Number 07277065) KT13 8DJ on 28 August 2015 at 11.30 am and 11.45 am respectively, Registered office: 11 Clifton Moor Business Village, James Nicolson for the purpose of having an account laid before them showing the Link, YO30 4XG manner in which the winding-up of the Company has been conducted Principal trading address: Horsley, Newcastle Upon Tyne, Tyne and and the property disposed of, and of receiving any explanation that Wear, NE15 0NS may be given by the Liquidator. Nature of Business: SIC Code (5540) Bars A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to section 106 of the INSOLVENCY a proxy to attend and vote instead of him. A proxy holder need not be ACT 1986, that a Meeting of the Members and Creditors of the above a member or creditor of the company. Proxy forms must be returned company will be held on 25 August 2015 at The Hartlepool Innovation to the offices of Piper Thompson, Mulberry House, 53 Church Street, Centre, Venture Court, Queens Meadow Business Park, Hartlepool Weybridge, Surrey KT13 8DJ no later than 12 noon on the 27 August TS25 5TG at 12.00 noon and 12.15 pm respectively, for the purpose 2015. of having an account laid before them showing the manner in which Tony James Thompson, (IP No. 5280), Liquidator of Piper Thompson, the winding-up of the company has been conducted and the property Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. disposed of, and of receiving any explanation that may be given by Appointment Date: 9 July 2014. Telephone: (01932) 855515 the Liquidator, and also determining the manner in which the books, 17 June 2015 (2356150) accounts and documents of the company shall be disposed of. A Member or Creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It 2356166MCCALLUM ENTERPRISE LIMITED is not necessary for the proxy to be a Member or Creditor. (Company Number 06486623) A Form of Proxy is therefore available, which must be duly completed Trading Name: Cash Generators Lowestoft and lodged with the company at The Hartlepool Innovation Centre, Registered office: Langley House, Park Road, East Finchley, London Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG N2 8EY by no later than 12.00 noon on the business day preceding the date Principal trading address: 45 London Road North, Lowestoft, Suffolk, of the meetings. NR32 2TW For further information, please contact Dave Broadbent (IP No 9458) Notice is hereby given that final meetings of members and creditors of on (01429) 528 505 or [email protected] the Company will be held at Langley House, Park Road, East David Adam Broadbent, Liquidator Finchley, London N2 8EY on 19 August 2015 at 10.00 am and 10.30 16 June 2015 (2356135) am respectively, for the purposes 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 LJS2356139 GUARDING LTD the Liquidator should be granted his release from office. A member or (Company Number 06867397) creditor entitled to attend and vote at the above meetings may Registered office: Jupiter House, Warley Hill Business Park, The appoint a proxy to attend and vote in his place. It is not necessary for Drive, Brentwood, Essex, CM13 3BE the proxy to be a member or creditor. Proxy forms must be returned Principal trading address: Security House, 30 Main Road, Hockley, to the offices of AABRS Limited at the above address by no later than Essex, SS5 4QS 12.00 noon on the 18 August 2015. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 13 June 2014 INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder details: Alan Simon, (IP No. 008635) of AABRS Creditors of the above named Company will be held at 4th Floor, Limited,Langley House, Park Road, East Finchley, London N2 8EY. Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, For further details contact: Rima Shah, Tel: 020 8444 2000 BN11 1RY on 02 September 2015 at 11.30 am and 11.40 am Alan Simon, Liquidator respectively, for the purpose of having an account laid before them 17 June 2015 (2356166) showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine MEDIA2356133 DEVELOPMENT & PRINTING LIMITED whether the Joint Liquidators should have their release. Any Member (Company Number 03694551) or Creditor is entitled to attend and vote at the above Meetings and Registered office: Universal House, 1-2 Queens Parade Place, Bath may appoint a proxy to attend instead of himself. A proxy holder need BA1 2NN not be a Member or Creditor of the Company. Proxies to be used at Neil Frank Vinnicombe (IP No. 009519) and Simon Robert Haskew (IP the Meetings must be lodged at 4th Floor, Southfield House, 11 No. 008988), both of Begbies Traynor (Central) LLP of Universal Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than House, 1-2 Queens Parade Place, Bath BA1 2NN were appointed as 12.00 noon on the business day preceding the date of the meetings. Joint Liquidators of the Company on 25 July 2012. Where a proof of debt has not previously been submitted by a Pursuant to section 106 of the INSOLVENCY ACT 1986, final creditor, any proxy must be accompanied by such a completed proof. meetings of the members and creditors of the above named Date of Appointment: 15 November 2013 Company will be held at Universal House, 1-2 Queens Parade Place, Office Holder details: Martin Weller, (IP No. 9419) of FRP Advisory Bath BA1 2NN on 27 August 2015 at 10.00 am and 10.15 am LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, respectively, for the purpose of having an account of the winding up West Sussex, BN11 1RY and Glyn Mummery, (IP No. 8996) of FRP laid before them, showing the manner in which the winding up has Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, been conducted and the property of the Company disposed of, and Worthing, West Sussex, BN11 1RY. of hearing any explanation that may be given by the joint liquidators.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint MORE2356158 THAN JUST A PUB CO. LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 04840612) also be a member or creditor. Trading Name: The Village Hall and the Rose & Crown In order to be entitled to vote at the meeting, creditors must lodge Registered office: Gateway House, Highpoint Business Village, their proofs of debt (unless previously submitted) and unless they are Henwood, Ashford, Kent, TN24 8DH attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: (Formerly) The Village Hall, Gold Hill West, LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN no Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9HH later than 12.00 noon on the business day before the meeting. Please Notice is hereby given, in pursuance of Section 106 OF THE note that the joint liquidators and their staff will not accept receipt of INSOLVENCY ACT 1986 that Final Meetings of Members and completed proxy forms by email. Submission of proxy forms by email Creditors of the above-named Company, have been convened by Ian will lead to the proxy being held invalid and the vote not cast. Douglas Yerrill, Liquidator (IP No 8924) of Yerrill Murphy, Gateway Any person who requires further information may contact the Joint House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Liquidator by telephone on 01225 316040. Alternatively enquiries can 8DH and will be held at the offices of Yerrill Murphy, Gateway House, be made to Kayleigh Bryant by email at kayleigh.bryant@begbies- Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on traynor.com or by telephone on 01225 316040. 28 July 2015 at 11.00 am and 11.15 am for the purposes of receiving Neil Vinnicombe, Joint Liquidator the Liquidator’s final account of the winding up and agree his release 18 June 2015 (2356133) as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the 2356131MHB SERVICES LIMITED Company. Proxies to be used at the Meetings must be lodged at (Company Number 04907697) Yerrill Murphy, Gateway House, Highpoint Business Village, Registered office: Peek House, 20 Eastcheap, London EC3M 1EB Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 27 Principal trading address: 6 Arran Way, St Ives, Cambridgeshire PE27 July 2015. Where a proof of debt has not previously been submitted 3DT by a creditor, any proxy must be accompanied by such a completed Notice is hereby given, pursuant to section 106 of the Insolvency Act proof. 1986, that final meetings of the Members and Creditors of the Date of Appointment: 02 July 2013 Company will be held at Peek House, 20 Eastcheap, London EC3M Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill 1EB on 19 August 2015 at 11.00 and 11.15 for the purpose of laying Murphy LLP,Gateway House, Highpoint Business Village, Henwood, before the meetings, and giving an explanation of, the Joint Ashford, Kent, TN24 8DH. Liquidators’ account of the winding up. Creditors must lodge proxies For further details contact: Jolyn Lemar, Email: and hitherto unlodged proofs at Peek House, 20 Eastcheap, London [email protected] EC3M 1EB by 12.00 noon on the business day preceding the meeting I D Yerrill, Liquidator in order to be entitled to vote at the meeting of creditors. 17 June 2015 (2356158) Barrie Dunkin Harding (IP number 6327) and Patricia Angela Marsh (IP number 9592) both of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators NIMMO2356178 RESTORATIONS LIMITED of the Company on 21 May 2012. Further information about this case (Company Number 06420195) is available from Marc Potter at the offices of Marsh Hammond & Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Partners LLP on 020 7220 7892 Principal trading address: 90 Tavistock Road, Fleet, Hampshire GU51 Barrie Dunkin Harding and Patricia Angela Marsh, Joint Liquidators 4EZ (2356131) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above MOORHAMPTON2356161 PUB COMPANY LIMITED named Company will be held at the offices of Rendell Thompson, Unit (Company Number 05769899) 10b, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Registered office: Kings Business Centre, 90-92 King Edward Road, Hampshire GU52 8BF, on 11 August 2015 at 10.00 am and 10.15 am Nuneaton, Warwickshire, CV11 4BB respectively, for the purpose of having an account laid before them Principal trading address: Monnington Lodge, Gordon Road, showing how the winding-up has been conducted and the property of Blackwood, Gwent NP12 0AG the Company disposed of, and also determining whether the NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Liquidator should be granted his release from office. INSOLVENCY ACT 1986, that Final Meetings of the Members and A member or creditor entitled to attend and vote is entitled to appoint Creditors of the above-named company will be held at Pattinsons, a proxy to attend and vote instead of him and such proxy need not Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 also be a member or creditor. Proxy forms must be returned to the 4BB on the 18 August 2015 at 10.00 am and 10.15 am respectively offices of Rendell Thompson, no later than 12 noon on the business for the purpose of showing how the winding-up has been conducted day before the meetings. and the property of the company disposed of, and of hearing any Robert James Thompson, IP number: 8306, Rendell Thompson, Unit explanation that may be given by the Liquidator. It is intended that the 10b, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Liquidator will be released from office at the conclusion of the Hampshire GU52 8BF. Appointed Liquidator of Nimmo Restorations meetings. Limited on 6 October 2011. Person to contact with enquiries about Proxies to be used at the meetings together with any previously the case and telephone number: Ben Laycock, 01252 816636 unlodged proofs should be lodged with the Liquidator at Pattinsons 8 June 2015 (2356178) Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the working day immediately before the meetings. NORTH2356126 VIEW ENGINEERING GROUP LIMITED Alternative contact: [email protected] Tel No: 02476 (Company Number 07374179) 320120 Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Dated this the 18th day of June 2015 Street, Darlington, DL3 7SD I Pattinson – Liquidator (IP No.4422) Principal trading address: Golding Works, 23 Cleveland Trading Appointed: 11 April 2012 estate, Darlington, County Durham, DL1 2PB Address: Pattinsons Insolvency Limited, Kings Business Centre, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. ACT 1986, that Meetings of the Members and Creditors of the above 18 June 2015 (2356161) named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 21 July 2015 at 10.30 am and 10.45 am respectively, for the purpose of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 27 COMPANIES receiving an account of the winding up and also of determining the PHOENIX2356120 AVIATION LIMITED manner in which the books and records of the Company shall be (Company Number 1567936) disposed of. A Member or Creditor entitled to attend and vote is Registered office: Kings Business Centre,90-92 King Edward Road, entitled to appoint a proxy to attend and vote instead of him, and Nuneaton,Warwickshire CV11 4BB such proxy need not also be a Member or Creditor. Principal trading address: The Old Rectory, Frankton, Rugby, Proxies to be used at the Meetings should be lodged with the Warwickshire CV23 9PB Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Darlington, DL3 7SD, no later than 12.00 noon on the business day INSOLVENCY ACT 1986, that Final Meetings of the Members and before the Meetings. Creditors of the above-named company will be held at Pattinsons, Further information regarding this case is available from the offices of Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Robson Scott Associates Limited on 01325 365 950. 4BB on Friday 14 August 2015 at 10.00 am and 10.15 am respectively 17 June 2015 (2356126) for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the 2356180ONE UMBRELLA LIMITED Liquidator will be released from office at the conclusion of the (Company Number 07867745) meetings. Trading Name: The Print Factory; Wakefield City Signs Proxies to be used at the meetings together with any previously Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, unlodged proofs should be lodged with the Liquidator at Pattinsons WF5 0RG Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Principal trading address: 184 Horbury Road, Wakefield, West Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the Yorkshire, WF2 8QB working day immediately before the meetings. Notice is hereby given that the Liquidator has summoned final I Pattinson – Liquidator (IP No.4422) meetings of the Company’s members and creditors under Section Appointed: 13 July 1995 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Alternative contact: [email protected] Tel No: 02476 before them an account of the Liquidator’s acts and dealings and of 320120 the conduct of the winding-up, hearing any explanations that may be 19 June 2015 (2356120) given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 14 August 2015 at 10.00 am SDS2356168 CONSTRUCTION (UK) LIMITED (members) and 10.30 am (creditors). In order to be entitled to vote at (Company Number 06476168) the meetings, members and creditors must lodge their proxies with Registered office: Acre House, 11-15 William Road, London NW1 3ER the Liquidator at Booth & Co, Coopers House, Intake Lane, Ossett, Principal trading address: Unit 14, Kings Haven, Kings Road, WF5 0RG, by no later than 12 noon on the business day prior to the Charfleet Industrial Estate, Canvey Island, Essex, day of the meeting (together, if applicable, with a completed proof of Notice is hereby given, pursuant to Section 106 OF THE debt form if this has not previously been submitted). INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 04 June 2014 creditors of the Company will be held at Acre House, 11-15 William Office Holder details: Philip Booth, (IP No. 9470) of Booth & Road, London NW1 3ER on 25 August 2015 at 10.00 am and 10.15 Co,Coopers House, Intake Lane, Ossett, WF5 0RG. am respectively, for the purpose of having an account laid before For further details contact: Philip Booth, Email: them showing the manner in which the winding-up of the Company [email protected] Alternative contact: Alistair Barnes has been conducted and the property of the Company disposed of, Philip , Liquidator and also determining whether the Joint Liquidators should be granted 17 June 2015 (2356180) their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not PERCHWORTH2356177 CONSTRUCTION SERVICES LIMITED also be a member or creditor. Proxy forms must be returned to the (Company Number 03437064) offices of Fisher Partners, Acre House, 11-15 William Road, London, Registered office: 8 High Street, Yarm, Stockton-on-Tees, TS15 9AE NW1 3ER by no later than 12:00 noon on the business day before the Principal trading address: 62 Bishopton Lane, Stockton-on-Tees, meeting. TS18 2AJ Date of Appointment: 22 June 2010 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Brian Johnson, (IP No. 9288) and Richard INSOLVENCY ACT 1986 as amended, that a final general meeting of Andrew Segal, (IP No. 2685) both of Fisher Partners,Acre House, the members of the above named Company will be held at Rowlands 11-15 William Road, London NW1 3ER. (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 19 For further details please contact the Joint Liquidators by Email: August 2015 at 12.00 Noon to be followed at 12.15 pm by a final [email protected] or telephone 020 7874 7971. Alternative meeting of creditors for the purpose of receiving an account showing contact: Harry Hawkins on 020 7874 7828. the manner in which the winding up has been conducted and the Brian Johnson and Richard Andrew Segal, Joint Liquidators property of the Company disposed of, and of hearing any explanation 18 June 2015 (2356168) that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at SHEFFIELD2356175 PUMPS AND MOTORS LIMITED the above meetings may appoint a proxy to attend and vote instead (Company Number 04744873) of him. A proxy need not be a member of the Company. Proxies to be Registered office: XL Business Solutions Ltd, Premier House, used at the meetings, together with any hitherto unlodged proof of Bradford Road, Cleckheaton, BD19 3TT debt, must be lodged with the Liquidator at Rowlands Restructuring & Principal trading address: 29 Green Lane, Wickersley, Rotherham, Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later S66 2BS than 12.00 noon on the preceding business day. Dates of Notice is hereby given, pursuant to Rule 4.126(1) OF THE Appointment: Peter William Gray: 8 March 2011. Andrew Little: 16 INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has May 2014. summoned final meetings of the Company’s members and creditors Office Holder details: Peter William Gray, (IP No. 009405) of Rowlands under Section 106 of the Insolvency Act 1986 for the purpose of Restructuring & Insolvency,8 High Street, Yarm, Stockton on Tees, receiving the Liquidator’s account showing how the winding up has TS15 9AE and Andrew Little, (IP No. 009668) of Rowlands been conducted and the property of the Company disposed of. The Restructuring & Insolvency,8 High Street, Yarm, Stockton on Tees, meetings will be held at XL Business Solutions Limited, Premier TS15 9AE. House, Bradford Road, Cleckheaton, BD19 3TT on 03 August 2015 at For further details contact: Tel 01642 790790. Alternative contact: 10.00 am (members) and 10.15am (creditors). In order to be entitled Lynn Rutherford. to vote at the meeting, members and creditors must lodge their Peter William Gray, Joint Liquidator 17 June 2015 (2356177)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES proxies with the Liquidator at XL Business Solutions Ltd, Premier Notice is hereby given that the Liquidator has summoned final House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 meetings of the Company’s members and creditors under Section noon on the business day prior to the day of the meeting (together, if 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid applicable, with a completed proof of debt form if this has not before them an account of he liquidator's acts and dealings and of the previously been submitted). conduct of the winding up, hearing any explanations that may be Date of Appointment: 13 June 2012 given by the Liquidator and passing a resolution granting the release Office Holder details: J N Bleazard, (IP No. 09354) of XL Business of the liquidator. The meetings will be held at the offices of Rothmans Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, 3TT. Wiltshire SP1 2DN on 24 August 2015 at 2.00 pm (members) and 2.15 For further details contact: Email: [email protected] Tel: 01274 pm (creditors). In order to be entitled to vote at the meetings, 870101.Alternative contact: Ann Murphy. members and creditors must lodge their proxies with the Liquidator at J N Bleazard, Liquidator St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by 13 June 2012 (2356175) no later than 12 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). 2356154SIFTAA BIBI (RESTAURANTS) LIMITED Date of Appointment: 16 April 2014 Trading Name: Saffron Desi Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of (Company Number 08384175) Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, Registered office: c/o Live Recoveries Limited, Eaton House, Station Salisbury, Wiltshire, SP1 2DN. Road, Guiseley, Leeds LS20 8BX For further details contact: Kevin James Wilson Weir, Tel: 0845 567 Principal trading address: 105-107 Micklegate, York, North Yorkshire 0567Alternative contact: Terena Farrow YO1 6LB Kevin James Wilson Weir, Liquidator Notice is hereby given, pursuant to section 106 of the Insolvency Act 17 June 2015 (2356118) 1986, that final meetings of the Members and Creditors of the Company will be held at Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 18 August 2015 at 12.00 pm and 12.30 pm for the SPORTS2356156 4 ALL (UK) LTD purpose of laying before the meetings, and giving an explanation of, (Company Number 07517694) the Liquidator’s account of the winding up. Creditors must lodge Registered office: Langley House, Park Road, East Finchley, London proxies and hitherto unlodged proofs at Eaton House, Station Road, N2 8EY Guiseley, Leeds LS20 8BX by 12.00 noon on the business day Principal trading address: Fetcham Park House, Lower Road, preceding the meeting in order to be entitled to vote at the meeting of Fetcham, Leatherhead, Surrey, KT22 9HD creditors. Notice is hereby given that final meetings of members and creditors of Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, the Company will be held at Langley House, Park Road, East Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Finchley, London N2 8EY on 18 August 2015 at 11.00 am and 11.30 appointed Liquidator of the Company on 3 July 2014. Further am respectively, for the purposes of having an account laid before information about this case is available from Jonny Jowett at the them showing how the winding up has been conducted and the offices of Live Recoveries Limited on 0844 870 9251 or at property of the Company disposed of and also determining whether [email protected] the Liquidator should be granted his release from office. A member or Martin Paul Halligan, Liquidator (2356154) 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. Proxy forms must be returned 2356116SMITHS AUTO SERVICES (BRISTOL) LIMITED to the offices of AABRS Limited at the above address by no later than (Company Number 00970415) 12.00 noon on the 17 August 2015. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Date of Appointment: 20 June 2014 South, Sheffield, S11 9PS Office Holder details: Alan Simon, (IP No. 008635) of AABRS Principal trading address: 256 Church Road, St George, Bristol 5, Limited,Langley House, Park Road, East Finchley, London N2 8EY. BS5 8AF For further details contact: Rima Shah on 020 8444 2000. Notice is hereby given, pursuant to Section 106 OF THE Alan Simon, Liquidator INSOLVENCY ACT 1986 that a final meeting of the members and 18 June 2015 (2356156) creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 20 August 2015 at 10.15 am to be followed at 10.30 am by a STAFFORD2356337 ROW LIMITED final meeting of creditors for the purpose of showing how the winding (Company Number 06247350) up has been conducted and the property of the company disposed of Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, and for the purpose of laying the account before the meetings and Wiltshire SP1 2DN giving an explanation of it. A member or creditor entitled to attend and Principal trading address: 145-157 St Johns Street, London EC1V vote is entitled to appoint a proxy to attend and vote instead of him 4PY and such proxy need not also be a member or creditor. Proxy forms Notice is hereby given that the Liquidator has summoned final must be returned to the offices of Wilson Field Limited, The Manor meetings of the Company’s members and creditors under Section House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 12.00 noon on the business day before the meetings. before them an account of the Liquidator's acts and dealings and of Date of Appointment: 02 April 2014 the conduct of the winding up, hearing any explanations that may be Office Holder details: Robert Neil Dymond, (IP No. 10430) and given by the Liquidator and passing a resolution granting the release Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The of the Liquidator. The meetings will be held at the offices of Rothmans Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, For further details contact: Jo Riley on tel: 0114 2356780 Wiltshire SP1 2DN on 19 August 2015 at 3.00 pm (members) and 3.15 Robert Neil Dymond and Gemma Louise Roberts, Joint Liquidators pm (creditors). In order to be entitled to vote at the meetings, 17 June 2015 (2356116) members and creditors must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the SOLENT2356118 GAS HEATING AND PLUMBING LIMITED meeting (together if applicable, with a completed proof of debt form if (Company Number 07173397) this has not previously been submitted). Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Date of Appointment: 20 December 2013 Wiltshire SP1 2DN Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Principal trading address: 31 New Town, Fareham, Hampshire, PO16 Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, 8BE Salisbury, Wiltshire, SP1 2DN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 29 COMPANIES

For further details contact: Kevin Weir on 0845 567 0567. (members) and 10.45 am (creditors). In order to be entitled to vote at Kevin James Wilson Weir, Liquidator the meetings, members and creditors must lodge their proxies with 18 June 2015 (2356337) the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has 2356165SUNILPATEL LIMITED not previously been submitted). (Company Number 08811487) Date of Appointment: 03 September 2014 Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 Office Holder details: Finbarr O’Connell, (IP No. 7931) of Smith & 0EL Williamson LLP,25 Moorgate, London EC2R 6AY and Adam Principal trading address: 146 Baldwins Lane, Hall Green, Stephens, (IP No. 9748) of Smith & Williamson LLP,25 Moorgate, Birmingham, B28 0QD London EC2R 6AY. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: The Joint Liquidators, Tel: 020 7131 4422 INSOLVENCY ACT 1986 that final meetings of the members and Finbarr O'Connell, Joint Liquidator creditors of the above named Company will be held at 15 Highfield 17 June 2015 (2356128) Road, Hall Green, Birmingham, B28 0EL on 13 August 2015 at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the TIMBER2356182 HAULAGE LIMITED Company has been conducted and the property disposed of, and of (Company Number 06986561) receiving any explanation that may be given by the Liquidator. Proxies Registered office: 11 Clifton Moor Business Village, James Nicolson for use at either meeting, together with any hitherto unlodged proofs Link, York YO30 4XG of debt to enable creditors to vote, must be lodged at Nottingham Principal trading address: 29 Fairshaw Crescent, Bellingham, Hexham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later NE48 2DS than 12.00 noon on the business day preceding the date of the Nature of Business: SIC Code (03) Freight Transport by Road meetings. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Date of Appointment: 19 December 2014 ACT 1986, that a Meeting of the Members and Creditors of the above Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham company will be held on 25 August 2015 at The Hartlepool Innovation Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. Centre, Venture Court, Queens Meadow Business Park, Hartlepool For further details contact: Peter Nottingham, Email: TS25 5TG at 11.00 am and 11.15 am respectively, for the purpose of [email protected] Tel: 0121 778 1333 having an account laid before them showing the manner in which the Peter Nottingham, Liquidator winding-up of the company has been conducted and the property 18 June 2015 (2356165) disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. TECHNIQUE2356171 TRANSPORT LIMITED A Member or Creditor is entitled to attend and vote at the above (Company Number 06838702) meetings, and may appoint a proxy to attend and vote in his place. It Registered office: Wilson Field, The Manor House, 260 Ecclesall Road is not necessary for the proxy to be a Member or Creditor. South, Sheffield, S11 9PS A Form of Proxy is therefore available, which must be duly completed Principal trading address: Four Winds, Burgh Lane, Chorley, Preston, and lodged with the company at The Hartlepool Innovation Centre, PR7 3PU Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG Notice is hereby given, pursuant to Section 106 OF THE by no later than 12.00 noon on the business day preceding the date INSOLVENCY ACT 1986 that a final meeting of the members and of the meetings. creditors of the above named Company will be held at Wilson Field For further information, please contact Dave Broadbent (IP No 9458) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 on (01429) 528 505 or [email protected] 9PS on 21 August 2015 at 11.15 am to be followed at 11.30 am by a David Adam Broadbent, Liquidator final meeting of creditors for the purpose of showing how the winding 16 June 2015 (2356182) up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and TRUMIN2356181 LIMITED vote is entitled to appoint a proxy to attend and vote instead of him (Company Number 07436434) and such proxy need not also be a member or creditor. Proxy forms Registered office: Wesley House, Huddersfield Road, Birstall, Batley, must be returned to the offices of Wilson Field Limited, The Manor West Yorkshire, WF17 9EJ House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Principal trading address: 115 Bridge Road, London, SE1 12.00 noon on the business day before the meetings. 0AX Date of Appointment: 01 August 2013 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Robert Neil Dymond, (IP No. 10430) and Insolvency Act 1986 that final meetings of members and creditors of Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The the above named Company will be held at Wesley House, Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 14 For further details contact: Jo Riley on tel: 0114 2356780. August 2015 at 11:30am for the purpose of having an account laid Robert Neil Dymond and Gemma Louise Roberts, Joint Liquidators before them showing the manner in which the winding-up has been 17 June 2015 (2356171) conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and THE2356128 OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 00940334) of. Previous Name of Company: The Cavendish Press Ltd A member entitled to attend and vote at the above meeting may Cavendish Press appoint a proxy to attend and vote for him and such proxy need not Registered office: 25 Moorgate, London EC2R 6AY also be a member. Principal trading address: Severn Paper Mill, The Docks, Portishead, P O’Hara (IP 6371) and S Weir (IP 9099), of O’Hara & Co, Wesley Bristol, BS20 7DJ House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: Notice is hereby given that the Joint Liquidators have summoned final 01924 477449, email: [email protected]. meetings of the Company’s members and creditors under Section 12 June 2015 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid P O’Hara, Joint Liquidator (2356181) before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London EC2R 6AY on 14 August 2015 at 10.30 am

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2356215UK NETWORK LOGISTICS LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 07668478) INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Registered office: 11 Clifton Moor Business Village, James Nicolson named Company will be held at Robson Scott Associates Limited, 49 Link, York YO30 4XG Duke Street, Darlington, DL3 7SD on 30 June 2015 at 14.40 pm for Principal trading address: Hunters Buildings, Bowesfield Lane, the purposes of having a full statement of the position of the Stockton-on-Tees TS18 3QZ Company’s affairs, together with a list of Creditors of the Company Nature of Business: SIC Code (03) Other Business Activities and the estimated amount of their claims laid before them and for the Notice is hereby given, pursuant to section 106 of the INSOLVENCY purpose if thought fit of nominating a Liquidator and of appointing a ACT 1986, that a Meeting of the Members and Creditors of the above Liquidation Committee. company will be held on 25 August 2015 at The Hartlepool Innovation Resolutions may also be taken at the meeting deciding the basis on Centre, Venture Court, Queens Meadow Business Park, Hartlepool which the Liquidator will receive his remuneration. Additional TS25 5TG at 1.00 pm and 1.15 pm respectively, for the purpose of information will also be given relating to the costs of convening these having an account laid before them showing the manner in which the statutory meetings and preparing the Statement of Affairs. winding-up of the company has been conducted and the property To be entitled to vote, Creditors must lodge a proof of the debt disposed of, and of receiving any explanation that may be given by claimed and unless claiming personally, they must also submit a the Liquidator, and also determining the manner in which the books, proxy which must be lodged not later than twelve o’clock noon on the accounts and documents of the company shall be disposed of. business day immediately prior to the meeting at the offices of A Member or Creditor is entitled to attend and vote at the above Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 meetings, and may appoint a proxy to attend and vote in his place. It 7SD. Unless they surrender their security, secured creditors must also is not necessary for the proxy to be a Member or Creditor. lodge full details of their security and its value. A Form of Proxy is therefore available, which must be duly completed A list of names and addresses of the Company’s creditors will be and lodged with the company at The Hartlepool Innovation Centre, available for inspection at the offices of Robson Scott Associates Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG Limited, 49 Duke Street, Darlington, DL3 7SD on the two business by no later than 12.00 noon on the business day preceding the date days prior to the meeting between the hours of 10:00am and of the meetings. 16:00pm. For further information, please contact Dave Broadbent (IP No 9458) Further information regarding this case is available from the offices of on (01429) 528 505 or [email protected] Robson Scott Associates Limited on 01325 365950 or David Adam Broadbent, Liquidator [email protected]. 16 June 2015 (2356215) Christopher Robin Raine, Director 18 June 2015 (2356071)

2356260X43 LIMITED (Company Number 07236653) BEN2356076 KERN & CO LIMITED Trading Name: Internet Marketing Specialists (Company Number 08274221) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Registered office: Squire House, 81-87 High Street, Billericay, Essex Wiltshire SP1 2DN CM12 9AS Principal trading address: 226 Middle Road, , Principal trading address: 64 Gordon Road, South Woodford, London Hampshire, SO19 8PG E18 1DR Notice is hereby given that the Liquidator has summoned final Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meetings of the Company’s members and creditors under Section ACT 1986,that a meeting of the Creditors of the above-named 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Company will be held at the offices of Aspect Plus Limited, 40a before them an account of the liquidator's acts and dealings and of Station Road, Upminster, Essex, RM14 2TR on 30 June 2015 at 10.30 the conduct of the winding up, hearing any explanations that may be am for the purposes mentioned in Section 99 to 101 of the said Act. A given by the Liquidator and passing a resolution granting the release meeting of shareholders has been called and will be held prior to the of the liquidator. The meetings will be held at the offices of Rothmans meeting of creditors to consider passing a resolution for voluntary Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, winding up of the Company. A list of the names and addresses of the Wiltshire SP1 2DN on 19 August 2015 at 2.00 pm (members) and 2.15 Company’s creditors will be available for inspection free of charge at pm (creditors). In order to be entitled to vote at the meetings, the offices of Aspect Plus Limited, 40a Station Road, Upminster, members and creditors must lodge their proxies with the Liquidator at Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by business days preceding the date of the creditors’ meeting. Any no later than 12 noon on the business day prior to the day of the creditor entitled to attend and vote at this meeting is entitled to do so meetings (together if applicable, with a completed proof of debt form either in person or by proxy. Creditors wishing to vote at the meeting if this has not previously been submitted). must (unless they are individual creditors attending in person) lodge Date of Appointment: 19 September 2014 their proxy at the offices of Aspect Plus Limited, 40a Station Road, Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Upminster, Essex, RM14 2TR no later than 12.00 noon on 29 June Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, 2015. Unless there are exceptional circumstances, a creditor will not Salisbury, Wiltshire, SP1 2DN. be entitled to vote unless his written statement of claim, (’proof’), For further details contact: Kevin Weir or Terena Farrow on 0845 567 which clearly sets out the name and address of the creditor and the 0567. amount claimed, has been lodged and admitted for voting purposes. Kevin James Wilson Weir, Liquidator Whilst such proofs may be lodged at any time before voting 18 June 2015 (2356260) commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date MEETINGS OF CREDITORS when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the 52356071 STAR RECRUITMENT (UK) LIMITED creditors’ meeting may include a resolution specifying the terms on (Company Number 08993180) which the Liquidator is to be remunerated, and the meeting may Registered office: Unit 18 Ground Floor, City West Business Park, receive information about, or be called upon to approve, the costs of Meadowfield Industrial Estate, Durham, DH7 8ER preparing the Statement of Affairs and convening the meeting. Principal trading address: 16 West View, Darlington, County Durham, Name and address of Insolvency Practitioner calling the meeting: DL3 8BP Darren Edwards (IP No 10350), Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, E-mail: [email protected], Tel: 01708 300170. Ben Kern, Director 05 June 2015 (2356076)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 31 COMPANIES

CAISTOR2356083 BUILDING COMPANY LIMITED Details of the Office Holder: Mark Stephen Goldstein, IP No. 6880, Trading Name: Window Co and JW Varlow & Son Mark Goldstein Associates, Kingswood Court, 1 Hemlock Close, (Company Number 04542554) Kingswood, Surrey KT20 6QW. Contact Tel No: 01737 830763, email Registered office: c/o Kingsbridge Corporate Solutions Limited, address: [email protected] (2356146) Business Hive, 13 Dudley Street, , DN31 2AW Principal trading address: 8A Chapel Street, Caistor, , , LN7 6UF FAIRFIELD2356145 RECRUITMENT LTD. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Red Line Recruitment ACT 1986 that a meeting of the creditors of the above named (Company Number 08865312) Company will be held at Kingsbridge Corporate Solutions Limited, Registered office: Hollingwood Business Centre, Albert Street, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW on 21 July Oldham, Lancashire, OL8 3QL 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and Principal trading address: Hollingwood Business Centre, Albert Street, 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Oldham, Lancashire, OL8 3QL Corporate Solutions Limited, Business Hive, 13 Dudley Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Grimsby, DN31 2AW, is qualified to act as an ACT 1986 that a meeting of the creditors of the above named insolvency practitioner in relation to the above and will furnish Company will be held at The Copper Room, Deva Centre, Trinity Way, creditors, free of charge, with such information concerning the Manchester, M3 7BG on 30 June 2015 at 10.30 am for the purposes Company’s affairs as is reasonably required. mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian For further details contact: Sarah Louise Burge, Tel: 01472 344433. Coleman (IP No. 9402) of Royce Peeling Green Limited, The Copper Alternative contact: Stuart Land, Email: Room, Deva Centre, Trinity Way, Manchester, M3 7BG, is qualified to [email protected] act as an insolvency practitioner in relation to the above and will Richard Marriott, Director furnish creditors, free of charge, with such information concerning the 17 June 2015 (2356083) company’s affairs as is reasonably required. For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson. 2356034DOL NORWICH LIMITED Robert Michael Ogle, Director (Company Number 05751447) 18 June 2015 (2356145) Registered office: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB Principal trading address: 146 Drayton High Road, Drayton, Norwich, HEWKIN2356070 AUTOMOTIVE LIMITED NR8 6AN (Company Number 06381563) By Order of the Board, notice is hereby given, pursuant to Section 98 Registered office: Unit 5 Trent Business Park, Power Station Road, OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the Rugeley, Staffordshire WS15 2WB above-named Company will be held at Larking Gowen, King Street Principal trading address: Unit 5 Trent Business Park, Power Station House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 30 June Road, Rugeley, Staffordshire WS15 2WB 2015 at 11.00 am, for the purposes mentioned in sections 99, 100 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and 101 of the said Act. Resolutions to be taken at the meeting may ACT 1986,that a meeting of the creditors of the Company will be held include a resolution specifying the terms on which the Liquidators are at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, to be remunerated and the meeting may receive information about, or Staffordshire ST1 5TL on 06 July 2015 at 11.15 am for the purposes be called upon to approve, the costs of preparing the statement of mentioned in Section 99 to 101 of the said Act. Resolutions to be affairs and convening of the meeting. A proof of debt and proxy form taken at the Meeting will include a Resolution specifying the terms on which, if intended to be used for voting at the meeting must duly which the Joint Liquidators are to be remunerated, and the Meeting completed and lodged with the Company at Larking Gowen, King may receive information about, or be called upon to approve, the Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB not costs of preparing the statement of affairs and convening the later than 12.00 noon on the business day preceding the date of the Meeting. A creditor entitled to attend and vote is entitled to appoint a meeting. Alistair Holt-Thomas of FRP Advisory LLP, 110 Cannon proxy to attend and vote instead of him. A proxy need not be a Street, London, EC4N 6EU, is qualified to act as an insolvency creditor of the Company. Creditors wishing to vote at the meeting practitioner in relation to the company who will, during the period must lodge their proxy, together with a full statement of account at before the day on which the meeting is to be held, furnish creditors Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, free of charge with such information concerning the company’s affairs Stoke-on-Trent, ST1 5TL, not later than 12.00 noon on the business as they may reasonably require. day preceding the meeting. For the purposes of voting, a secured For further details contact: Tel: 0203 005 4000. creditor is required (unless he surrenders his security) to lodge at John Barnard, Director Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, 22 June 2015 (2356034) Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list DREAM2356146 COAST HOMES LIMITED of the names and addresses of the Company’s creditors may be (Company Number 04744562) inspected, free of charge, at Moore Stephens, 6 Ridge House, Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between Surrey KT20 6QW 10.00 am and 4.00 pm on the two business days preceding the date Principal trading address: 17 Sandown House, 1 High Street, Esher, of the meeting stated above. Surrey KT20 9SL For further details contact: Laura Pickering, E-mail: Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected], Tel: 01782 406719, Reference: ACT 1986, that a meeting of Creditors of the above named company HEW1877. will be held at: 17 Sandown House, 1 High Street, Esher, Surrey KT10 Edward Hewkin, Director 9SL on 9 July 2015 at 12 noon for the purpose mentioned in Sections 18 June 2015 (2356070) 99, 100 and 101 of the said Act. Mr Mark Stephen Goldstein (IP No. 6880) of Mark Goldstein Associates, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey INDEPENDENT2356047 ACADEMIES ASSOCIATION KT20 6QW is qualified to act as an insolvency practitioner in relation (Company Number 04377257) to the above company and will furnish creditors free of charge with Previous Name of Company: Academies and Colleges Association such information concerning the company’s affairs as is reasonably and City Colleges Association required between 10.00 hrs and 16.00 hrs two business days prior to Registered office: c/o Macmillan Academy, Stockton Road, the date of the meeting. Middlesbrough TS5 4AG Kevin Morris, Director Principal trading address: c/o Nottingham Academy, Ransom Drive, 15 June 2015 Mapperley, Nottingham NG3 5LR

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of 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 the offices of HJS Recovery, Company will be held at the offices of Northpoint, 118 Pilgrim Street, 12-14 Carlton Place, Southampton SO15 2EA on 26 June 2015 and Newcastle upon Tyne, NE1 6SQ on 30 June 2015 at 11.00 am for the 29 June 2015 between the hours of 10.00 am and 4.00 pm. purposes mentioned in Sections 99 to 101 of the said Act. For further details contact Andy Barron, Tel: 023 8023 4222, Email: Resolutions to be taken at the meeting will include a resolution [email protected] specifying the terms on which the Liquidator is to be remunerated, Kevin Jenkinson, Director (2356059) 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. Creditors wishing to vote at the meeting must KRISTINA2356063 BAUMGARTEN CONSULTING LTD lodge a full statement of account and (if applicable) a form of proxy, at (Company Number 07765019) the offices of Northpoint, Yorkshire Chambers, 118 Pilgrim Street, Registered office: The White House Main Street, Newton, Nottingham, Newcastle upon Tyne, NE1 6SQ, not later than 12.00 noon on the NG13 8HN business day preceding the meeting. Forms of general and special Principal trading address: The White House Main Street, Newton, proxy are available on request. For the purposes of voting a secured Nottingham, NG13 8HN creditor is required (unless he surrenders his security) to lodge a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY statement at Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, ACT 1986 that a meeting of the creditors of the above named NE1 6SQ before the meeting, a statement giving particulars of his Company will be held at Langley House, Park Road, East Finchley, security, the date when it was given and the value at which it is London N2 8EY on 06 July 2015 at 10.30 am for the purposes assessed. Notice is further given that Greg Whitehead (IP No 8827) of mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, who No 008635) of AABRS Limited, Langley House, Park Road, East is qualified to act as an insolvency practitioner in relation to the Finchley, London N2 8EY, is qualified to act as an Insolvency company, will furnish creditors free of charge such information practitioner in relation to the above and will furnish creditors, free of concerning the company’s affairs as they may reasonably require charge, with such information concerning the company’s affairs as is during the period before the day of the meeting of creditors. reasonably required. Any person who requires further information may contact Greg For further details contact: Alan Simon, Tel: 020 8444 2000. Whitehead at Northpoint, Email: [email protected], Tel: 0191 211 Kristina Baumgarten, Director 1452. 17 June 2015 (2356063) Ken Fraser, Director 18 June 2015 (2356047) PATHMA2356073 (UK) LTD (Company Number 07684908) 2356072JAVA RESTAURANT LIMITED Registered office: 247 London Road, Croydon, Surrey, CR0 2RL Trading Name: Java Cafe Bistro & Wine Bar Principal trading address: (Formerly) 247 London Road, Croydon, (Company Number 07709509) Surrey, CR0 2RL Registered office: 54 Wood Street, Lytham, Lancashire FY8 1QG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 54 Wood Street, Lytham, Lancashire FY8 ACT 1986 that a meeting of the creditors of the above named 1QG Company will be held at 30 Percy Street, London, W1T 2DB on 24 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY July 2015 at 12.00 Noon for the purposes mentioned Sections 99, 100 ACT 1986,that a Meeting of the Creditors of the above named and 101 of the said Act, to receive a statement of the Company’s Company will be held at Wilson Field Limited, The Manor House, 260 affairs, to nominate one or more Insolvency Practitioner/s as Ecclesall Road South, Sheffield, S11 9PS on 02 July 2015 at 11.15 Liquidator/s, and to consider the appointment of a Liquidation am for the purposes mentioned in Sections 99, 100 and 101 of the Committee. If a Liquidation Committee is not formed, the Meeting said Act. Robert Neil Dymond and Gemma Louise Roberts (IP Nos may be asked to consider other Resolutions, including the basis upon 10430 and 9701), of Wilson Field Limited, The Manor House, 260 which the Liquidator/s is/are to be remunerated, and for the approval Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as of the costs of preparing the statement of affairs and convening the insolvency practitioners in relation to the above and will furnish Meetings of Members and Creditors. Creditors wishing to vote at the creditors, free of charge, with such information concerning the Meeting must lodge a form of Proxy, together, with a full statement of Company’s affairs as is reasonably required. Resolutions to be account, at the Offices of Yerrill Murphy, Gateway House, Highpoint passed at the meeting may include a resolution specifying the terms Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than on which the Liquidator is to be remunerated and the meeting may 12.00 noon on 23 July 2015. receive information about, or be called upon to approve, the costs of For the purposes of voting, a Secured Creditor is required, unless he preparing the statement of affairs and convening of the meeting. surrenders his security, to lodge at the Offices of Yerrill Murphy, as Notice is further given that a list of the names and addresses of the above, before the meeting, a statement giving full particulars of his Company’s creditors may be inspected, free of charge, at Wilson security, the date when it was given, and the value at which it is Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint S11 9PS, between 10.00 am and 4.00 pm on the two business days Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), preceding the date of the meeting stated above. is qualified to act as an Insolvency Practitioner in relation to the Alternative contact: Natalie Simpson, Tel: 0114 2356780. Company, and is instructed by the Company to convene the Meeting Antonio Vavoso, Director and Chairman of Creditors. Mr Yerrill may be contacted on 01233 666280, or by 18 June 2015 (2356072) email on [email protected], will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company’s affairs as they may K42356059 DIGITAL LIMITED reasonably require. (Company Number 05445485) Rajarathnampillai Manivannan, Director Registered office: 136-140 Bedford Road, Kempston, Bedfordshire 02 June 2015 (2356073) MK42 8BH Principal trading address: 16a Ridgmount Street, Bedford, Bedfordshire MK42 9HR PGS2356089 DISTRIBUTION LTD Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 05504647) ACT 1986 that a meeting of creditors of the above company will be Previous Name of Company: Aveit (UK) Limited held at Premier Meetings, London County Hall, 3J-3K Belvedere Registered office: PGS Distribution Limited, Hazara House, 504 Road, SE1 7PB on 30 June 2015 at 1.00 pm, for the Dudley Road, Wolverhampton, WV2 3AA purpose provided for in sections 99, 100 and 101 of the said Act. Principal trading address: Hazara House, 504 Dudley Road, If no liquidation committee is formed, a resolution may be taken Wolverhampton, WV2 3AA specifying the terms on which the liquidator is to be remunerated.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above. The resolutions at the creditors’ meeting may include a ACT 1986 that a meeting of the creditors of the above named resolution specifying the terms on which the liquidator is to be Company will be held at The Stables - Old Forge Trading Est, Dudley remunerated. The meeting may receive information about, or be Road, Stourbridge, West Midlands, DY8 8EL on 30 June 2015 at asked to approve, the costs of preparing the statement of affairs and 11.15 am for the purposes mentioned in Section 99 to 101 of the said convening the meeting. Act. A meeting of shareholders has been called and will be held prior Further information is available from the offices of Cornerstone to the meeting of creditors to consider passing a resolution for the Business Recovery on 020 3417 7997. voluntary winding up of the Company. A list of the names and Suleyman Salih, Director addresses of the Company’s creditors will be available for inspection 18 June 2015 (2356057) free of charge at the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, between 10.00am and 4.00pm on the two business days preceding SUNRISE2356055 KITCHENS & BEDROOMS LIMITED the date of the creditors meeting. (Company Number 08078353) Any creditor entitled to attend and vote at this meeting is entitled to Registered office: 65 Delamere Road, Hayes, Middlesex, UB4 0NN do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Unit 14, Barratt Industrial Park, Park meeting must (unless they are individual creditors attending in person) Avenue, Southall UB1 3AF lodge their proxy at the offices of Mayfields Sanderlings LLP, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham ACT 1986, that a meeting of creditors of the above named company B27 6QT no later than 12.00 noon on the last working day before the will be held by conference call on 29 June 2015 at 1100 hours for the meeting. Unless there are exceptional circumstances, a creditor will purposes mentioned in Sections 99, 100 and 101 of the said Act. Situl not be entitled to vote unless his written statement of claim, (‘proof’), Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia which clearly sets out the name and address of the creditor and the ACCA MIPA MABRP of Springfields Business Recovery & Insolvency amount claimed, has been lodged and admitted for voting purposes. Limited, 38 De Montfort Street, Leicester, LE1 7GS, are qualified to Proofs must be lodged by 12.00 noon on the business day before the act as Insolvency Practitioners in relation to the above and will furnish meeting. Unless they surrender their security, secured creditors must creditors free of charge with such information concerning the give particulars of their security, the date when it was given and the company’s affairs as is reasonably required. estimated value at which it is assessed if they wish to vote at the Alternative contact: Luke Littlejohn, 0116 299 4745. meeting. The resolutions to be taken at the creditors’ meeting may S P Singh, Director include a resolution specifying the terms on which the Liquidator is to 16 June 2015 (2356055) be 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. THE2356037 BULL NEWICK LTD For further details contact: Laura Clarke, Email: (Company Number 08897488) [email protected] Tel: 0121 706 9320 Registered office: Hampton House, High Street, East Grinstead, West Sukhwant Singh Bahia, Director Sussex, RH19 3AW 18 June 2015 (2356089) Principal trading address: (Formerly) The Bull, The Green, Newick, Lewes, East Sussex, BN8 4LA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2356057SCENE TRADING LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08346807) Company will be held at Gateway House, Highpoint Business Village, Registered office: 48 Eastham Crescent, Brentwood, Essex, CM13 Henwood, Ashford, Kent, TN24 8DH on 14 July 2015 at 12.00 Noon 2BG for the purposes mentioned in sections 99, 100 and 101 of the said Principal trading address: 48 Eastham Crescent, Brentwood, Essex, Act, to receive a statement of the Company’s affairs, to nominate one CM13 2BG or more Insolvency Practitioner/s as Liquidator/s, and to consider the Notice is hereby given, pursuant to Section 98 and Section 246A OF appointment of a Liquidation Committee. If a Liquidation Committee THE INSOLVENCY ACT 1986 that a meeting of the creditors of the is not formed, the Meeting may be asked to consider other above named Company will be held at Cornerstone Business Resolutions, including the basis upon which the Liquidator/s is/are to Recovery, 87A Old Church Road, London, E4 6ST on 02 July 2015 at be remunerated, and for the approval of the costs of preparing the 10.30 am for the purposes mentioned in Section 99 to 101 of the said statement of affairs and convening the Meetings of Members and Act. The purpose of the meeting is for the appointment of Liquidator Creditors. Creditors wishing to vote at the Meeting must lodge a form of the Company, and if the creditors so wish, the appointment of a of Proxy, together, with a full statement of account, at the offices of, Liquidation Committee. Resolutions to be taken at this meeting may Yerrill Murphy, Gateway House, Highpoint Business Village, also include a resolution specifying the terms on which the Liquidator Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 13 is to be remunerated and the meeting may receive information about, July 2015. or be called upon to approve, the costs of preparing the Company’s For the purposes of voting, a Secured Creditor is required, unless he statement of affairs and convening the meeting of creditors. Creditors surrenders his security, to lodge at the offices of Yerrill Murphy as wishing to vote at the Meeting must lodge their proxy, together with a above, before the meeting, a statement giving full particulars of his full statement of account at the office of Cornerstone Business security, the date when it was given, and the value at which it is Recovery, Suite 2, 87A Old Church Road, London, E4 6ST, not later assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint than 12.00 noon on the business day preceding the date of the Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP Nos. 8924), meeting stated above. is qualified to act as Insolvency Practitioner in relation to the In accordance with Section 246A of the Insolvency Act 1986, it is Company, and is instructed by the Company to convene the Meeting proposed that this meeting be held remotely and any creditor wishing of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by to exercise their right to speak or vote in this way should contact email on [email protected], will during the period before the Cornerstone Business Recovery for the dial in details to be used at day the meeting is to be held, furnish creditors, free of charge, with the designated time. For further information please contact Engin Faik such information concerning the Company’s affairs as they may of Cornerstone Business Recovery on 020 3417 7997 or reasonably require. [email protected]. Simon Skinner, Director For the purposes of voting, a secured creditor is required (unless he 15 June 2015 (2356037) surrenders his security) to lodge at Cornerstone Business Recovery, 87A Old Church Road, London, E4 6ST before the meeting, a statement giving particulars of his security, the date when it was given 2356084TRADEFIX (UK) LIMITED and the value at which it is assessed. Notice is further given that a list (Company Number 03727802) of the names and addresses of the Company’s creditors may be Registered office: 206 Turners Hill, Cheshunt, Waltham Cross, inspected, free of charge, at Cornerstone Business Recovery, 87A Old Hertfordshire EN8 9DE Church Road, London, E4 6ST, between 10.00 a.m. and 4.00 p.m. on Principal trading address: Unit 3, Northfield Business Park, Northfield the two business days preceding the date of the meeting stated Road, Soham, Cambridgeshire CB7 5UF

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY If so required by notice from the Joint Liquidators, either personally or ACT 1986 that a meeting of the creditors of the above Company will by their Solicitors, Creditors must come in and prove their debts at be held at The Holiday Inn Hemel Hempstead, M1, Jct 8, Breakspear such time and place as shall be specified in such notice. If they Way, Hemel Hempstead HP2 4UA on 02 July 2015 at 12.30 pm for default in providing such proof, they will be excluded from the benefit the purposes mentioned in section 99 to 101 of the said Act. of any distribution made before such debts are proved. Creditors wishing to vote at the Meeting must lodge their proxy, Amanda Janice Ireland and Alison Jane Collier (IP numbers 9274 and together with a statement of their claim at the offices of Silke & Co 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of later than 12.00 noon on 1 July 2015. A list of the names and the Company on 18 June 2015. Further information about this case is addresses of the Company’s creditors may be inspected, free of available from Alison Collier at the offices of McCabe Ford Williams charge, at the offices of Silke & Co Ltd, at the above address between on 01795 479111. 10.00 am and 4.00 pm on the two business days preceding the date Amanda Janice Ireland and Alison Jane Collier, Joint Liquidators of the meeting stated above. (2356194) Further details contact Tel: 01302 342875. Stephen Thomas Jones, Director NMSS2356214 LIMITED 12 June 2015 (2356084) (Company Number 04509492) Trading Name: Netconsult Registered office: 19-20 Bourne Court, Southend Road, Woodford NOTICES TO CREDITORS Green, Essex, IG8 8HD Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH 2356169A J DESIGN (LEIC) LIMITED Asher D Miller (IP No 9251) of David Rubin & Partners, Pearl (Company Number 08360834) Assurance House, 319 Ballards Lane, London, N12 8LY, was Registered office: First Floor, 17 Elizabeth Street, Leicester, appointed Liquidator of the above-named Company on 11 June 2015 Leicestershire, LE5 4FL by a resolution of the members and this appointment was ratified Principal trading address: First Floor, 17 Elizabeth Street, Leicester, shortly afterward by the creditors. Leicestershire, LE5 4FL Notice is hereby given that the Creditors of the above-named Notice is hereby given that the Creditors of the above-named Company are required on or before the 16 July 2015 to send in their Company are required, on or before 30 July 2015 to send their names names and addresses with particulars of their Debts or Claims to the and addresses with particulars of their debts or claims, and the Liquidator, in default thereof they will be excluded from the benefit of names and address of their Solicitor(s) (if any), to Ashok Bhardwaj (IP any distribution made before such debts are proved. No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, If further information is required Asher Miller or alternatively Eveline Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; Moorooven may be contacted on telephone number 020 8343 5900. and, if so required by notice in writing by the said Liquidator, are, by Asher D Miller, Liquidator their Solicitors or personally, to come and prove their said debts or 17 June 2015 (2356214) 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 such debts are proved. PSS2356176 INTERNATIONAL LTD Ashok Bhardwaj of Bhardwaj Insolvency Practitioners was appointed (Company Number 04835556) as Liquidator of the above company on 12 June 2015 and further Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, information about this case is available at [email protected], Tel: Wilmslow Road, Didsbury, Manchester M20 5PG 01923 820966. Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 Ashok Bhardwaj, Liquidator 1EB 18 June 2015 (2356169) In accordance with Rule 4.106, I, Claire L Dwyer (IP No 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, give notice that on 18 June 2015 I was BENHAM2356204 CARE LIMITED appointed Liquidator of PSS International Ltd by resolutions of (Company Number 04398389) members and creditors. Notice is hereby given that the creditors of Registered office: 26 Thingwall Road, Irby, Wirral CH61 3UE the above named company, which is being voluntarily wound up, are Principal trading address: 217/219 Spital Road, Bromborough CH62 required, on or before 24 July 2015 to send in their full Christian and 2AF surnames, their addresses and descriptions, full particulars of their Notice is hereby given that the Creditors of the above named debts or claims, and the names and addresses of their Solicitors (if Company are required, on or before the 18th July 2015 to send their any), to the undersigned Claire L Dwyer of Jones Lowndes Dwyer names and addresses to the undersigned, Gerard Keith Rooney of LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX, 5PG, the Liquidator of the said company, and, if so required by notice Liquidator of the said Company and if so required by notice in writing in writing from the said Liquidator, are, personally or by their by the said Liquidator or by their Solicitors or personally to come in Solicitors, to come in and prove their debts or claims at such time and and prove their said debts or claims at such time and place as shall place as shall be specified in such notice, or in default thereof they be specified in such notice or in default thereof they will be excluded will be excluded from the benefit of any distribution. from the benefit of any distribution made before such debts are For further details contact: Ian Jones, Email: [email protected], Tel: proved. 0161 438 8555. Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Claire L Dwyer, Liquidator Liverpool L2 4SX, Telephone number: 0151 236 9999 IP Number: 18 June 2015 (2356176) 7529 Date of appointment: 18th June 2015 18 June 2015 (2356204) STEPHEN2356207 PARRY LIMITED (Company Number 06003489) ENERGENO2356194 LIMITED Trading Name: Stephen Parry Limited (Company Number 06775413) Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF23 Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, 8HA ME10 4AE10 4AE Principal trading address: Celtic House, Caxton Place, Pentwyn, Principal trading address: Holywell Centre, 1 Phipp Street, London Cardiff CF23 8HA EC2A 4PS Notice is hereby given that the creditors of the Company must send Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW Liquidators at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent by 19 September 2015. ME10 4AE by 17 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 35 COMPANIES

If so required by notice from the Joint Liquidators, either personally or “That it has been resolved by Special Resolution that the Company be by their Solicitors, Creditors must come in and prove their debts at wound up voluntarily and that Cameron Gunn and Mark Supperstone such time and place as shall be specified in such notice. If they and Simon Harris, of ReSolve Partners Limited, One America Square, default in providing such proof, they will be excluded from the benefit Crosswall, London, EC3N 2LB, (IP Nos. 9362, 9734 and 11372) be of any distribution made before such debts are proved. and are hereby appointed Joint Liquidators of the Company for the Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 purposes of the winding-up and are to act jointly and severally.” At and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St the subsequent meeting of creditors held at the same place on the Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of same date, the resolutions were ratified confirming the appointment of the Company on 19 June 2015. Further information about this case is Cameron Gunn, Mark Supperstone and Simon Harris as Joint available from Linda Tolley at the offices of McAlister & Co Insolvency Liquidators. Practitioners Ltd on 01792 459600 or at [email protected]. For further details contact: Sjana Naidoo, Email: Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators [email protected] Tel: 020 7702 9775 (2356207) Andrew Davies, Chairman (2355999)

2356219THE NEW SUNARGOW TANDOORI LIMITED (Company Number 06620980) BENHAM2355995 CARE LIMITED Registered office: 14 Station Road Lutterworth Leicestershire LE17 (Company Number 04398389) 4AP Registered office: 26 Thingwall Road, Irby, Wirral CH61 3UE Principal trading address: 14 Station Road, Lutterworth, Principal trading address: 217/219 Spital Road, Bromborough CH62 Leicestershire LE17 4AP 2AF Notice is hereby given that the creditors of the Company must send At an EXTRAORDINARY GENERAL MEETING of the members of the their full names and addresses (and those of their Solicitors, if any), above-named Company, duly convened and held at 2nd Floor, 19 together with full particulars of their debts or claims to the Joint Castle Street, Liverpool L2 4SX on 18 June 2015 the following for the Liquidators at 10 St Helens Road, Swansea SA1 4AW by 17 purpose of considering and if thought fit passing the following September 2015. resolutions as a SPECIAL RESOLUTION and ORDINARY If so required by notice from the Joint Liquidators, either personally or RESOLUTION were passed: by their Solicitors, Creditors must come in and prove their debts at (1) “That the Company be wound up voluntarily.” such time and place as shall be specified in such notice. If they (2) “That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 default in providing such proof, they will be excluded from the benefit Castle Street, Liverpool L2 4SX be and is hereby appointed Liquidator of any distribution made before such debts are proved. of the Company for the purpose of the voluntary winding up.” Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Liverpool L2 4SX IP Number: 7529. Telephone number: 0151 236 Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of 9999 the Company on 17 June 2015. Further information about this case is Date of appointment: 18 June 2015 available from Linda Tolley at the offices of McAlister & Co Insolvency M McGowan, Director (2355995) Practitioners Ltd on 01792 459600 or at [email protected]. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (2356219) COME2356064 TO LIFE LTD (Company Number 05024843) RESOLUTION FOR WINDING-UP Trading Name: Lifestyle Registered office: c/o The Offices of Silke & Co Limited, 1st Floor, A2356065 J DESIGN (LEIC) LIMITED Consort House, Waterdale, Doncaster, DN1 3HR (Company Number 08360834) Principal trading address: 19A Bailgate, Lincoln, LN1 3AN Registered office: First Floor, 17 Elizabeth Street, Leicester, At a General Meeting of the members of the above named Company, Leicestershire, LE5 4FL duly convened and held at The Offices of Silke & Co Limited, 1st Principal trading address: First Floor, 17 Elizabeth Street, Leicester, Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 15 June Leicestershire, LE5 4FL 2015 at 11.00 am the following resolutions were duly passed as a At a General Meeting of the Members of the above-named Company, Special Resolution and as an Ordinary Resolution respectively: duly convened and held at 47/49 Green Lane, Northwood, Middlesex “That the Company be wound up voluntarily and that Ian Michael HA6 3AE on 12 June 2015 at 11.45 am the following special Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, resolution was duly passed: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 or “That it has been proved to the satisfaction of this meeting that the 9534) are appointed Joint Liquidators of the Company for the purpose Company cannot by reason of its liabilities, continue its business, and of the voluntary winding up, and that the Joint Liquidators are to act that it is advisable to wind up the same, and accordingly that the jointly and severally.” Company be wound up voluntarily, and that Ashok K. Bhardwaj, of For further details contact: Emily Stokell on tel: 01302 342 875. Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Marie Diamond, Chairman (2356064) Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated Liquidator for the purpose of the winding up.” Further information about this case is available at Bhardwaj CONTRACTS2356048 NORTH LTD Insolvency Practitioners on telephone number 01923 820966 or email (Company Number 08001635) [email protected] Registered office: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF Asimali Alihusen, Company Director (2356065) Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF At a General Meeting of the above-named Company, duly convened, ABBEYLITE2355999 LIMITED and held at Ideal Corporate Solutions Limited, Third Floor, St (Company Number 03102422) George’s House, St George’s Road, Bolton, BL1 2DD on 17 June Registered office: c/o ReSolve Partners Limited, One America Square, 2015 at 11.00am the following resolutions were passed as a special Crosswall, London, EC3N 2LB resolution and ordinary resolution respectively: Principal trading address: 3 Longmead, Shaftesbury, Dorset, SP7 8DL “That it has been proved to the satisfaction of this Meeting that the At a General Meeting of the above-named Company, duly convened, company cannot, by reason of its liabilities, continue its business, and and held at the offices of ReSolve Partners Limited, One America that it is advisable to wind up the same, and accordingly that the Square, Crosswall, London, EC3N 2LB on 16 June 2015 the following Company be wound up voluntarily, and that Andrew Rosler, of Ideal resolutions were duly passed as a Special Resolution and as an Corporate Solutions Limited, Third Floor, St George’s House, St Ordinary Resolution respectively: George’s Road, Bolton, BL1 2DD, (IP No 9151) be and he is hereby appointed Liquidator for the purposes of such winding-up.” Should you wish to discuss matters please contact Lindsay Pilkington on 01204 663007 or email at [email protected]

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Michael Schofield, Director (2356048) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 17 June 2015: 2355876Private Company Limited By Shares Special Resolution Written Resolutions 1. That the Company cannot, by reason of its liabilities, continue its Of business, and that it is advisable to wind up the same, and CORE 150 INTERNATIONAL LIMITED accordingly that the Company be wound up voluntarily. Company Number: SC424489 Ordinary Resolution 19 June 2015 2. That David Antony Willis and Martyn James Pullin be appointed as Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the Joint Liquidators for the purposes of such winding up. directors of the Company propose that: At the subsequent Meeting of Creditors held on 17 June 2015 the resolution 1 below is passed as a special resolution. appointment of David Antony Willis and Martyn James Pullin as Joint resolution 2 is passed as an ordinary resolution. Liquidators was confirmed. SPECIAL. RESOLUTION David Antony Willis (IP number 9180) and Martyn James Pullin (IP 1. THAT it has been proved to the satisfaction of the shareholders number 15530) both of BWC, Dakota House, 25 Falcon Court, that the company is insolvent and that it is advisable to wind up the Preston Farm Business Park, Stockton on Tees TS18 3TX were same, and, accordingly, that the company be wound up voluntarily. appointed Joint Liquidators of the Company on 17 June 2015. Further ORDINARY RESOLUTION information about this case is available from Gemma Best at the 2. THATDerek A Jackson of Grainger Corporate Rescue & Recovery offices of BWC on 01642 608 588. Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Reginald Bright, Director (2356053) appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT ELDON2356056 ASSOCIATES LIMITED The undersigned, a person entitled to vote on the above resolutions (Company Number 02456561) on 19 June 2015, hereby irrevocably agrees to the Special Resolution Registered office: Saville House, Saville Place, Newcastle upon Tyne and Ordinary Resolution: NE1 8DQ Signed by Michael Devlin Principal trading address: Saville House, Saville Place, Newcastle 19 June 2015 upon Tyne NE1 8DQ Signed by Scott Millar At a General Meeting of the Members of the above-named Company 19 June 2015 (2355876) duly convened and held at Rowlands, 17A Bell Villas, Ponteland, Newcastle upon Tyne NE20 9BD on 10 June 2015 the following Resolutions were duly passed as a Special Resolution and as DIAMOND2356001 KNITWEAR LIMITED Ordinary Resolutions:- (Company Number 04923537) “That it has been proved to the satisfaction of this meeting that the Trading Name: DK Diamond Company cannot by reason of its liabilities continue its business and Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 that it is advisable to wind up the same and that accordingly the 4DD Company be wound up voluntarily and that Andrew Little and Peter Principal trading address: 5 Bell Street, Wigston, LE18 1AD; 239A William Gray, both of Rowlands Restructuring & Insolvency, 8 High Uppingham Road, Leicester, LE5 4DG Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos 009668 and At a General meeting of the above named Company duly convened 009405) be, and are hereby, appointed Joint Liquidators of the and held at The Denbigh Room, Lutterworth Town Hall, High Street, Company and that the Joint Liquidators are to act jointly and Lutterworth, Leicestershire, LE17 4AT on 17 June 2015 the following severally.” resolutions were duly passed as a special and an ordinary resolution For further details contact: Jonathan Dunn, E-mail: respectively: [email protected], Tel: 01642 790790. “That it has been resolved by special resolution that the Company be David Gregory, Chairman (2356056) wound up voluntarily and that Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No 9387) be and is hereby appointed Liquidator of the Company for the ENERGENO2356035 LIMITED purpose of such winding up.” (Company Number 06775413) For further details contact: Steven Ford, Email: [email protected], Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Tel: 01455 699737. Kent, ME10 4AE Amardatt Dhiman, Chairman (2356001) Principal trading address: Holywell Centre, 1 Phipp Street, London EC2A 4PS Notice is hereby given, pursuant to Section 85 of the Insolvency Act DON-GAS2356003 LIMITED 1986 that the following resolutions were passed by the members of (Company Number 07267322) the above-named Company on 18 June 2015: At an EXTRAORDINARY GENERAL MEETING of the above-named Special Resolution Company, duly convened, and held at Moorend House, Snelsins 1. That the Company cannot, by reason of its liabilities, continue its Lane, Cleckheaton, BD19 3UE on 19 June 2015 the following business, and that it is advisable to wind up the same, and resolutions were duly passed as a Special Resolution and as an accordingly that the Company be wound up voluntarily. Ordinary Resolution respectively: Ordinary Resolution “THAT it has proved to the satisfaction of this meeting that the 2. That Amanda Janice Ireland and Alison Jane Collier be appointed Company cannot, by reason of its liabilities, continue its business and as Joint Liquidators for the purposes of such winding up. that it is advisable to wind up the same and, accordingly, that the At the subsequent Meeting of Creditors held on the appointment of Company be wound up voluntarily and that Christopher Brooksbank Amanda Janice Ireland and Alison Jane Collier as Joint Liquidators of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, was confirmed. BD19 3UE, be and is hereby appointed Liquidator for the purposes of Amanda Janice Ireland (IP number 9274) and Alison Jane Collier (IP such winding up.” number 12252) both of McCabe Ford Williams, Bank Chambers, 1 John Oxby, Chairman (2356003) Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of the Company on 18 June 2015. Further information about this case is available from Alison Collier at the offices of EINFELD2356053 LIMITED McCabe Ford Williams on 01795 479111. (Company Number 07199656) Mark Elliot, Chairman (2356035) Registered office: Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ Principal trading address: Unit 3B1, Burntbroom Court, Queenslie Industrial Estate, Glasgow, G33 4DZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 37 COMPANIES

FERNLEA2356008 CARE HOME LTD Robert Day (IP No. 9142), Liquidator, Robert Day and Company (Company Number 04387314) Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Trading Name: Fernlea Care Home [email protected], 0845 226 7331. Registered office: The Copper Room, Deva Centre, Trinity Way, S Nair, Chairman (2356033) Manchester, M3 7BG Principal trading address: Fernlea Care Home, North Mossley Hill Road, Liverpool, L18 8BP IBCR2356036 LIMITED At a general meeting of the Company, duly convened and held at The Trading Name: Isola Bella Cafe Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 17 (Company Number 08297726) June 2015 the following Resolutions were passed as a Special Registered office: 9 Mansfield Street, London, W1G 9NY Resolution and an Ordinary Resolution respectively: Principal trading address: Westfield Shopping Centre, Unit 2024, Ariel “That the Company be wound up voluntarily and that Alan Brian Way, London, W12 7SL Coleman, of Royce Peeling Green Limited, The Copper Room, Deva At a General Meeting of the above-named company, duly convened Centre, Trinity Way, Manchester, M3 7BG, (IP No: 009402) be and is and held at The Old Brewhouse, 49-51 Brewhouse Hill, hereby appointed Liquidator of the Company for the purposes of such Wheathampstead, St. Albans, Hertfordshire AL4 8AN on the 16 June winding up.” 2015, the following Special Resolution was duly passed Further details contact: Margaret Mullarkey, Email: That it has been proved to the satisfaction of this meeting that the [email protected] company cannot, by reason of its liabilities, continue its business and S D Cole, Director (2356008) that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, 2355872THE COMPANIES ACT 1985 Wheathampstead, St. Albans, Hertfordshire, AL4 8AN, be and she is FRL CONTRACTING LTD hereby appointed, liquidator for the purposes of such winding up. Company Number: SC433964 Hayley Maddison (IP number 10372) of Maidment Judd, The Old Special Resolution in terms of the Companies Act 2006 and Pursuant Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, to section 283 (1) and (4) to (6) Herts AL4 8AN was appointed Liquidator of the Company on 17 June At a General Meeting of the Members of the above named company 2015. Further information about this case is available from Jo Ross at duly convened and held at 133 Finnieston Street. Glasgow, G3 8HB the offices of Maidment Judd on 01582 469 700. on 1 June 2015, the following Special Resolution was duly passed: Leor Nissim, Chairman (2356036) “THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily.” J2356014 C CATERING CANNOCK LTD Chairman (Company Number 08689838) 1 June 2015 (2355872) Trading Name: The Littleton Arms Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG HARY2356006 & SON LIMITED Principal trading address: The Littleton Arms, Stafford Road, (Company Number 08097831) Huntington, Cannock, Staffs WS12 4PD Registered office: 4th Floor Allan House, 10 John Princes Street, At a General Meeting of the members of the above named Company, London W1G 0AH duly convened and held at 23-24 Westminster Buildings, Theatre Principal trading address: 17 Lonsdale Road, London, E11 2PH Square, Nottingham, NG1 6LG on 17 June 2015 the following At a GENERAL MEETING of the above-named Company, duly resolutions were duly passed as a Special Resolution and as an convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Ordinary Resolution:- Princes Street, London W1G 0AH on 18 June 2015, the subjoined “That it has been proved to the satisfaction of this meeting that the SPECIAL RESOLUTION was duly passed, viz :- Company cannot, by reason of its liabilities, continue its business, “That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the company cannot by reason of its liabilities continue its business, and Company be wound up voluntarily and that Anthony John Sargeant, that it is advisable to wind up the same, and accordingly that the of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, company be wound up voluntarily, and that Lloyd Edward Hinton (IP Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and he is No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes hereby appointed Liquidator for the purposes of such winding up.” Street, London W1G 0AH be and is hereby appointed Liquidator for For further details contact: Anthony John Sargeant, Tel: 0115 871 the purpose of such winding-up.” 2940. At a subsequent meeting of creditors held on the same day, the Julie Cecil, Chairman (2356014) members’ nominee was confirmed as Liquidator. Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, JAYGAR2356046 LIMITED (telephone: 020 7495 2348). (Company Number 05139071) Alternative contact: Sylwia Starzynska, [email protected], 020 Trading Name: Cartridge World 7495 2348 Registered office: 123 Market Street, Farnworth, Bolton, BL4 8EX Robert Charykowski - Director (2356006) Principal trading address: 123 Market Street, Farnworth, Bolton, BL4 8EX At a general meeting of the Company, duly convened and held at The HOLIDAY2356033 ROUTES LIMITED Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 12 (Company Number 08266065) June 2015 the following resolutions were passed as a Special Registered office: 3 Neeld Parade, Wembley, Middlesex HA9 6QU Resolution and an ordinary resolution respectively: Principal trading address: 3 Neeld Parade, Wembley, Middlesex HA9 “That the Company be wound up voluntarily and that Alan Brian 6QU Coleman, of Royce Peeling Green Limited, The Copper Room, Deva At a General Meeting of the members of the above named company, Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402) be and is duly convened and held at Regus, Lakeside House, 1 Furzeground hereby appointed liquidator of the company for the purposes of such Way, Stockley Park, Heathrow UB11 1BD on 18 June 2015 the winding up.” following resolutions were duly passed; No 1 as a special resolution For further details contact: Linzi Jamieson on email: and No 2 as an ordinary resolution: - [email protected] 1. “That the company be wound up voluntarily”. Jason Stanton, Director (2356046) 2. “That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up”.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

JHV2356038 DEVELOPMENTS LIMITED NMSS2356058 LIMITED (Company Number 08258587) (Company Number 04509492) Registered office: c/o Live Recoveries, Eaton House, Station Road, Registered office: 19-20 Bourne Court, Southend Road, Woodford Guiseley, Leeds, LS20 8BX Green, Essex, IG8 8HD Principal trading address: 6 Avon Court, Leeds, West Yorkshire, LS17 Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH 8HJ At a General Meeting of the Members of the above-named Company, Notice is hereby given, pursuant to Section 85 of the Insolvency Act duly convened and held at Pearl Assurance House, 319 Ballards 1986 that the following resolutions were passed by the members of Lane, London N12 8LY on 11 June 2015 the following Special the above-named Company on 16 June 2015: Resolution and Ordinary Resolution were duly passed: Special Resolution “That the Company be wound up voluntarily, and that Asher D Miller, 1. That the Company cannot, by reason of its liabilities, continue its of David Rubin & Partners, Pearl Assurance House, 319 Ballards business, and that it is advisable to wind up the same, and Lane, London N12 8LY, (IP No. 9251), be and he is hereby appointed accordingly that the Company be wound up voluntarily. Liquidator for the purposes of such winding-up.” Ordinary Resolution For further details contact: Eveline Moorooven, Tel: 020 8343 5900. 2. That Martin Paul Halligan be appointed as Liquidator for the Greg Daysh, Chairman (2356058) purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Martin Paul Halligan as Liquidator was confirmed. PIPE2356107 WELD MECHANICAL SERVICE LIMITED Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, (Company Number 06451469) Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Registered office: 11 Stags Way, Isleworth, Middlesex TW7 5PG appointed Liquidator of the Company on 16 June 2015. Further Principal trading address: 11 Stags Way, Isleworth, Middlesex TW7 information about this case is available from Sarah Procter at the 5PG offices of Live Recoveries Limited on 0844 870 9251 or at Notice is hereby given, pursuant to Section 85 of the Insolvency Act [email protected]. 1986 that the following resolutions were passed by the members of Paul McManus, Director (2356038) the above-named Company on 16 June 2015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its 2356060LEEROB LTD business, and that it is advisable to wind up the same, and (Company Number 03987126) accordingly that the Company be wound up voluntarily. Registered office: c/o Live Recoveries, Eaton House, Station Road, Ordinary Resolution Guiseley, Leeds, LS20 8BX 2. That Brendan Hogan be appointed as Liquidator for the purposes Principal trading address: Unit 9 The Court Yard, Victoria Road, of such winding up. Seacroft, Leeds LS14 2LB At the subsequent Meeting of Creditors held on the appointment of Notice is hereby given, pursuant to Section 85 of the Insolvency Act Brendan Hogan as Liquidator was confirmed. 1986, that the following resolutions were passed by the members of Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First the above-named Company on 16 June 2015: Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Special Resolution appointed Liquidator of the Company on 16 May 2015. Further 1. That the Company cannot, by reason of its liabilities, continue its information about this case is available from Alexander Ainsworth at business, and that it is advisable to wind up the same, and the offices of Berry & Cooper Limited on 0161 216 8016. accordingly that the Company be Wound up. Nicolas Lloyd, Director (2356107) Ordinary Resolution 2. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. PSS2356049 INTERNATIONAL LTD At the subsequent Meeting of Creditors held on 16 June 2015 the (Company Number 04835556) appointment of Martin Paul Halligan as Liquidator was confirmed. Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wilmslow Road, Didsbury, Manchester M20 5PG Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 appointed Liquidator of the Company on 16 June 2015. Further 1EB information about this case is available from Sarah Procter at the At a General Meeting of the Members of the above-named Company, offices of Live Recoveries Limited on 0844 870 9251 or at duly convened, and held at Jones Lowndes Dwyer LLP, 4 The [email protected]. Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 18 Mr Lee Pargeter, Director (2356060) June 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Claire L Dwyer, MATURE2356018 CLOTHING LIMITED of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, (Company Number 07872675) Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby Registered office: Pauline May House, Valley Road Business Park, appointed Liquidator for the purposes of such winding up.” Valley Road, Keighley, BD21 4LY For further details contact: Claire L Dwyer, Email: [email protected], Principal trading address: Unit 2 Parkway House, Worth Way, Tel: 0161 438 8555. Keighley, West Yorkshire, BD21 5LD James Donald, Director (2356049) At a General Meeting of the above named Company duly convened and held at Walsh Taylor, The City Hub, 9 - 11 Peckover Street, Bradford, BD1 5BD on 17 June 2015 the subjoined Special Resolution REMYS2356043 DISTRIBUTION LLP was duly passed: (Company Number OC389362) “That it has been proved to the satisfaction of this meeting that the Registered office: 24 Bridge Street, Newport, South Wales, NP20 4SF Company cannot, by reason of its liabilities continue its business, and Principal trading address: Farmers Arms, Goldcliff, Newport, NP18 that it is advisable to wind up the same, and accordingly that the 2AU Company be wound up voluntarily and that Kate Elizabeth Breese, of At a general meeting of the above-named Company duly convened Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 and held at Regus, One Victoria Square, Birmingham, B1 1BD on 11 9AT, (IP No: 009730) be hereby appointed Liquidator for the purposes June 2015 the following resolutions were passed as a special of such winding-up.” resolution and as an ordinary resolution: Further details contact: Kate Elizabeth Breese, Email: “That it has been resolved by special resolution that the Company be [email protected] Tel: 0871 222 8308 wound up voluntarily and that Timothy James Heaselgrave, of Pauline May Sargeant, Director (2356018) Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 9193) be and is hereby appointed liquidator of the Company for the purposes of the winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 39 COMPANIES

For further details contact: Lilia Gordon on email: Notice is hereby given, pursuant to Section 85 of the Insolvency Act [email protected] or on tel: 0121 201 1789. 1986, that the following resolutions were passed by the members of Glenn Russell Stanley, Director (2356043) the above-named Company on 19 June 2015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its 2356031ROOSTER PERI PERI (CHATHAM) LIMITED business, and that it is advisable to wind up the same, and (Company Number 08605320) accordingly that the Company be wound up voluntarily. Registered office: 2 Abbott Close, Hampton, Middlesex, TW12 3XR Ordinary Resolution At a General Meeting of the members of the above-named Company, 2. That Simon Thomas Barriball and Helen Whitehouse be appointed duly convened and held at 66 Earl Street, Maidstone, Kent, ME14 1PS as Joint Liquidators for the purposes of such winding up. on 17 June 2015 at 01:00 pm the following Resolutions were duly At the subsequent Meeting of Creditors held on 19 June 2015 the passed as a SPECIAL RESOLUTION and an ORDINARY appointment of Simon Thomas Barriball and Helen Whitehouse as RESOLUTION respectively: Joint Liquidators was confirmed. “THAT it has been proved to the satisfaction of this Meeting that the Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP Company cannot, by reason of its liabilities, continue its business, number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 and that it is advisable to wind up the same, and accordingly, that the St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators Company be wound up voluntarily.” of the Company on 19 June 2015. Further information about this case “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of is available from Linda Tolley at the offices of McAlister & Co Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Insolvency Practitioners Ltd on 01792 459600 or at 1PS be and is hereby appointed as Liquidator for the purposes of the [email protected]. winding up.” Stephen Parry, Director (2356030) Mansoor Mubarik IP Number: 009667, Liquidator, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 [email protected] 754 927 THE2356016 NEW SUNARGOW TANDOORI LIMITED Muhammad Saleem Mirza, Chairman (2356031) (Company Number 06620980) Registered office: 14 Station Road, Lutterworth, Leicestershire LE17 4AP S2356032 P AUTOS LIMITED Principal trading address: 14 Station Road, Lutterworth, (Company Number 05654310) Leicestershire LE17 4AP Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Notice is hereby given, pursuant to Section 85 of the Insolvency Act Principal trading address: 7 Townley Street, Briercliffe, Burnley BB10 1986 that the following resolutions were passed by the members of 2HS the above-named Company on 17 June 2015: At a general meeting of the Company, duly convened and held at Best Special Resolution Western Premier Leyland Hotel Leyland Way, Leyland, Preston, 1. That the Company cannot, by reason of its liabilities, continue its Lancashire PR25 4JX on 22 December 2014, the following business, and that it is advisable to wind up the same, and Resolutions were passed as a Special Resolution and an Ordinary accordingly that the Company be wound up voluntarily. Resolution respectively: Ordinary Resolution That the Company be wound up voluntarily and that Ian Pankhurst of 2. That Simon Thomas Barriball and Helen Whitehouse be appointed Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ, be and is as Joint Liquidators for the purposes of such winding up. hereby appointed liquidator of the Company for the purposes of such At the subsequent Meeting of Creditors held on the appointment of winding up. Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity was confirmed. Park, Solihull B37 7UQ was appointed Liquidator of the Company on Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP 22 December 2014. Further information about this case is available number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 from Peter Johnson at the offices of Cobalt on 0121 647 7380. St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators Simon David Pearson (2356032) of the Company on 17 June 2015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at 2356075SMBP HOSPITALTY LTD [email protected]. (Company Number 08511657) Mohammed Chowdury, Director (2356016) Trading Name: The Feildens Arms & The Bayley Arms Registered office: 44 Fountains Avenue, Simonstone, Burnley, Lancashire, BB12 7PY 2356045ULTIMATE TRANSPORTERS LIMITED Principal trading address: Whalley Road, Mellor Brook, Blackburn, (Company Number 06965080) BB2 7PR Registered office: 1st Floor Copthall House, 1 New Road, At a general meeting of the above named Company, duly convened Stourbridge, West Midlands, DY8 1PH and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Principal trading address: 95 Charlotte Road, Birmingham, B30 2BT New Road, Whitefield, M45 7TA on 11 June 2015 the following At a general meeting of the above-named Company duly convened Resolutions were passed, as a Special Resolution and as an Ordinary and held at Regus, One Victoria Square, Birmingham, B1 1BD on 17 Resolution respectively: June 2015 the following resolutions were passed as a special “That the Company be wound up voluntarily and that M Maloney and resolution and as an ordinary resolution: J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms “That it has been resolved by special resolution that the Company be Square, Bury New Road, Whitefield M45 7TA, (IP Nos: 9628 and wound up voluntarily and that Rachel Ballinger, of Greenfield 8617) be and are hereby appointed as Joint Liquidators of the Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. Company for the purposes of such winding up.” 11510) be and is hereby appointed liquidator of the Company for the Further details contact: M Maloney or J M Titley, Email: purposes of the winding-up.” [email protected] Tel: 0161 413 0930 For further details contact: Lilia Gordon, Email: Jonathan Knowles, Director (2356075) [email protected] Tel: 0121 201 1789 John Boyd Dickson, Director (2356045)

STEPHEN2356030 PARRY LIMITED Trading Name: Stephen Parry Limited W2356086 R LEISURE LTD (Company Number 06003489) Trading Name: Mustard & Punch Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF23 (Company Number 08318331) 8HA Principal trading address: Celtic House, Caxton Place, Pentwyn, Cardiff CF23 8HA

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

At an EXTRAORDINARY GENERAL MEETING of the above-named A liquidation Committee was not established. I hereby give notice that Company, duly convened, and held at Moorend House, Snelsins I do not intend to summon a further meeting for the purpose of Lane, Cleckheaton, BD19 3UE on 22 June 2015 the following establishing a liquidation committee unless one tenth in value of the resolutions were duly passed as a Special Resolution and as an creditors require me to do so in terms of Section 142(3) of the Ordinary Resolution respectively: Insolvency Act 1986. “THAT it has proved to the satisfaction of this meeting that the All Creditors who have not already done so are required to lodge their Company cannot, by reason of its liabilities, continue its business and claims with me on or before 31 August 2015. that it is advisable to wind up the same and, accordingly, that the William L Young, Liquidator Company be wound up voluntarily and that Christopher Brooksbank Ritson Young, Chartered Accountants, 28 High Street, Nairn, IV12 of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, 4AU BD19 3UE, be and is hereby appointed Liquidator for the purposes of 18 June 2015 (2355880) such winding up.” Richard Dunn, Chairman (2356086) 2356202In the High Court of Justice No 006733 of 2014 2356096WORKHOUSE GALLERY LIMITED ICON TRADING LIMITED (Company Number 08035940) (Company Number 05775262) Registered office: Crown Chambers, Princes Street, Harrogate, HG1 Trading Name: Socialite Bar 1NJ Registered office: 84 Aldermans Hill, Palmers Green, London, N13 Principal trading address: Spa Court, Spa Lane, Starbeck, Harrogate, 4PP HG2 7JF Principal Trading Address: 272 Muswell Hill Broadway, Muswell Hill, At a general meeting of the above named company duly convened London, N10 2QR and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, In accordance with Rule 4.106A Lane Bednash, of CMB Partners UK HG1 1LE on 16 June 2015 the subjoined Special Resolution was duly Limited, 37 Sun Street, London, EC2M 2PL, (IP No. 8882) give notice passed: that he was appointed Liquidator of the Company on 20 May 2015. “That it has been proved to the satisfaction of this meeting that the Creditors of the Company are required to send in their full names, Company cannot, by reason of its liabilities continue its business, and their addresses and descriptions, full particulars of their debts or that it is advisable to wind up the same, and accordingly that the claims and the names and addresses of their solicitors (if any) to the Company be wound up voluntarily and that Kate Elizabeth Breese, of undersigned Lane Bednash of CMB Partners UK Limited, 37 Sun Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Street, London, EC2M 2PL, the Liquidator of the Company, and if so 9AT, (IP No. 009730) be hereby appointed Liquidator for the purposes required by notice in writing, to prove their debts or claims at such of such winding up.” time and place as shall be specified in such notice, or in default shall For further details: Kate Elizabeth Breese, Email: be excluded from the benefit of any distribution. [email protected] Tel: 0871 222 8308 For further details contact: Hayley Martinelli, Tel: 020 377 4370 James Daniel Syrett, Director (2356096) Lane Bednash, Liquidator 20 May 2015 (2356202)

Liquidation by the Court 2356196In the High Court of Justice No 3274 of 2015 APPOINTMENT OF LIQUIDATORS SWEET CRED WORLD LTD (Company Number 07103531) BROADFIELDS2356211 COUNTRY CLUB LIMITED Previous Name of Company: AMP Business Solutions Limited (Company Number 07553082) Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Trading Name: Broadfields Country Club Limited Principal trading address: River House, 1 Maidstone Road, Sidcup Registered office: Kishens Chartered Accountants, 3 Montpelier DA14 5HU Avenue, Bexley, DA5 3AP Date of Petition: 28 January 2015 Principal Trading Address: Headstone Lane, Harrow, Middlesex, HA2 Date of Winding Up Order: 26 March 2015. 6NN Date of Ceasing to Trade: Not known. In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is Notice is hereby given that We, Lawrence King and Anthony Harris, of hereby given that Mustafa Abdulali and Neil Dingley, both of Moore Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, were Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- appointed Joint Liquidators of the above with effect from 10 June Trent, ST1 5TL, (IP Nos: 07837 and 09210) were appointed Joint 2015. Liquidators by Secretary of State on 12 May 2015. Notice is hereby Creditors who have not yet proved their debts must forward their given that the creditors of the Company are required to send in writing proofs of debt within 42 days of the date of this notice. their full forenames and surnames, address and descriptions, and full Lawrence King (IP No 10452), Joint Liquidator particulars of their debts or claims, to me at the above address. All Appointed 10 June 2015. Critchleys, Greyfriars Court, Paradise creditors who have not already done so are invited to prove their Square, Oxford OX1 1BE. Email [email protected]. Tel: debts, writing to me for a claim form. No further public advertisement 01865 261100. of invitation to prove debts will be given. 17 June 2015 (2356196) Further details contact: Jannice Adofo, Email: [email protected] Tel: 01782 201120. Ref: BRO1875 In2356185 the High Court of Justice Mustafa Abdulali and Neil Dingley, Joint Liquidators No 10032 of 2011 12 May 2015 (2356211) SYNTECH UK LIMITED (Company Number 06121899) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 ENIGMA2355880 FORRES LIMITED 4PL In Liquidation Principal Trading Address: 8 Copperfield Drive, Weston Super Mare, Registered Office: 103 High Street, Forres, IV36 1AA Somerset, BS22 6PA Principal trading address: Chapter One Restaurant, 39 High Street, Notice is hereby given, pursuant to Section 137(4) of the Insolvency Forres, IV36 1AA Act 1986 (as amended) that Nicholas W Nicholson and Stratford Notice is hereby given, pursuant to Rule 4.19 of the Insolvency Hamilton, both of Haslers, Old Station Road, Loughton, Essex, IG10 (Scotland) Rules 1986 that on 18 June 2015 William Leith Young of 4PL, (IP Nos. 9624 and 12212) were appointed Joint Liquidators of Ritson Young, Chartered Accountants, 28 High Street, Nairn IV12 the above Company by the Secretary of State on 19 May 2015. 4AU, was appointed Liquidator of Enigma Forres Limited by For further details contact: Emma Fayers, email: resolution of the first meeting of creditors. [email protected] Tel: 0208 418 3432

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 41 COMPANIES

Nicholas W Nicholson, Joint Liquidator Notice of the hearing previously appeared in The London Gazette on 19 May 2015 (2356185) 19 February 2015. Solicitors for the Petitioner, Blaser Mills LLP, Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ. (Ref: GPB/ 2356416In the High Court of Justice, Chancery Division ALLFRIENDWAV.) (2356191) No 2539 of 2015 THE CORNERSTONE FRIENDLY SOCIETY Previous Name of Company: L S C P Friendly SocietyTrading as: CFS FINAL MEETINGS Mutual Registered office: 6 Honduras Street, London, EC1Y 0TH BORDER2355870 HORIZONS LIMITED Principal trading address: West One, 114 Wellington Street, Leeds, In Liquidation LSA 1BA Company Number: SC436039 Registered under the Friendly Societies Act 1974 No. 998F Registered Office: Aver Chartered Accountants, 21 York Place, I hereby give notice that we, Malcolm Cohen, 6825 and Mark Shaw, Edinburgh EH1 3EN 8893 Licensed Insolvency Practitioners of BDO LLP, 55 Baker Street, Principal trading address: Black Swan Hotel, Horsemarket, Kelso TD5 London, W1U 7EU, were appointed Joint Liquidators of the above 7HE named Friendly Society on 17 June 2015 by the Secretary of State. All NOTICE OF FINAL MEETING debts and claims should be sent to me at my address above. NOTICE IS HEREBY GIVEN pursuant to Section 146 of the All creditors who have not already done so are invited to prove their Insolvency Act 1986, that the Final General Meeting of the Creditors debts in writing to me. No further public advertisement of invitation to of the above Company will be held at 21 York Place, Edinburgh, EH1 prove debts will be given. 3EN on Wednesday 12 August 2015 at 10:30 AM for the purpose of The Liquidator may be contacted care of [email protected] having a final account laid before them by the Joint Liquidators, quoting MAC/MAS/GDJ/DAW-00252791. showing the manner in which the winding-up of the company has Dated: 18 June 2015 been conducted and the company’ property disposed of. A resolution Malcolm Cohen, Joint Liquidator (2356416) to approve the Joint Liquidators release will be considered. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be In2356186 the High Court of Justice lodged at the office of Aver Chartered Accountants not later than 12 Birmingham District RegistryNo 8206 of 2015 noon on Tuesday 11 August 2015. ZERVO PLC WTM Cleghorn, Joint Liquidator (Company Number 07942076) IP No: 5148 Registered office: 2 North End, Croydon, CR9 1SB Contact info: [email protected]/0330 555 6155 Principal Trading Address: 2 North End, Croydon, CR9 1SB ESL Porter, Joint Liquidator Notice is hereby given, pursuant to Rule 4.25A(3) of the Insolvency IP No: 9633 Rules 1986 (as amended), that Rachel Ballinger, of Greenfield Contact info: [email protected]/0330 555 6155 Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN 11510) has been appointed Provisional Liquidator of the above named (2355870) Company on 17 June 2015, under Section 132 of the Insolvency Act 1986. In2356240 the Birmingham County Court For further details contact: Amie Johnson, Email: No 6164 of 2010 [email protected] Tel: 0121 201 1720 LUDGATE HOMES LIMITED Rachel Ballinger, Liquidator (Company Number 05611636) 17 June 2015 (2356186) Registered office: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG. Former Registered Office: 4 Gloucester Place, Atherton, Manchester M46 0JF DISMISSAL OF WINDING-UP PETITION Principal trading address: 4 Gloucester Place, Atherton, Manchester M46 0JF In2356230 the Bristol District Registry Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Chancery DivisionNo 189 of 2015 Meeting of Creditors of the above named company will be held at In the Matter of SOLE VELOCITY LIMITED Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on (Company Number 07998954) 12 August 2015, at 12.00 noon, for the purpose of receiving an and in the Matter of the INSOLVENCY ACT 1986 account showing the manner in which the winding-up has been A Petition to wind up the above named Company, registration number conducted and the property of the Company disposed of and hearing 07998954, of The Quadrus Centre, Woodstock Way, Boldon Business any explanation that may be given by the Liquidator on the conduct of Park, Boldon Colliery, Tyne & Wear NE35 9PF was presented on 14 the administration of the Company. A creditor entitled to vote at the April 2015 by TRANS GLOBAL FREIGHT MANAGEMENT LIMITED above meeting may appoint a proxy holder to attend and vote instead T/A D & G INTERNATIONAL whose registered office address is situate of him. A proxy holder need not be a Member or Creditor of the at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD was heard Company. Proxies to be used at the Meeting must be lodged with the on 11 June 2015 and dismissed by the court. Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Notice of the hearing previously appeared in The London Gazette on Berkshire SL1 1PG, no later than 12.00 noon on the day before the 29 May 2015. Meeting. Solicitors for the Petitioner, Blaser Mills Solicitors, Park House, 31 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury London Road, High Wycombe, Buckinghamshire HP11 1BZ. (Ref: Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 LAB/SOLE VEL.) (2356230) 1PG, telephone 01753 551 111, email [email protected] was appointed liquidator on 28 May 2010. Enquiries can be pursued via the following email address In2356191 the Bristol District Registry [email protected] or alternatively on 01753 551 111 to speak to Chancery DivisionNo 744 of 2014 Chris Lisle. In the Matter of WAVERLEY SUSTAINABLE MATERIALS LIMITED E H Green, Liquidator (Company Number 06639734) 17 June 2015 (2356240) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company, registration number 06639734, of 29 Waverley Way, Carshalton, Surrey SM5 3LQ was presented on 4 December 2014 by MR STEVE R FRIEND whose trading address is situate at 22 Beechfield, Banstead, Surrey SM7 3RG was heard on 9 June 2015 and dismissed by the court.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2356250In the High Court of Justice For further details contact: Tel: 0208 418 3333. No 10032 of 2011 Nicholas W Nicholson, Joint Liquidator SYNTECH UK LIMITED 17 June 2015 (2356338) (Company Number 06121899) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL In2356198 the High Court of Justice Principal Trading Address: 8 Copperfield Drive, Weston Super Mare, No 8774 of 2014 Somerset, BS22 6PA TOURAVION LIMITED Notice is hereby given pursuant to Section 137(4) of the Insolvency (Company Number 03137683) Act 1986 (as amended) that Nicholas W Nicholson (IP No: 9624) and Registered office: 284 Clifton Drive South, Lytham St Annes, Stratford Hamilton (IP No: 12212) both of Haslers, Old Station Road, Lancashire FY8 1LH. Previous Registered Office: First Floor Global Loughton, Essex, IG10 4PL were appointed Joint Liquidators of the House, 299-303 Ballards Lane, London N12 8NP above named company by the Secretary of State on 19 May 2015. Principal trading address: First Floor Global House, 299-303 Ballards Further details contact: Emma Fayers, Email: Lane, London N12 8NP [email protected], Tel: 0208 418 3432. A meeting of creditors of the above named company has been Nicholas W Nicholson, Joint Liquidator summoned by the Liquidator under the Insolvency Rules 1986 for the 17 June 2015 (2356250) purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution MEETINGS OF CREDITORS specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. 2356229In the Slough County Court The meeting will be held at the office of the Liquidator at Freeman No 44 of 2015 Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, BROADFIELDS COUNTRY CLUB LIMITED Tel: 01253 712231 on 15 July 2015 at 10.30 am. (Company Number 07553082) Creditors wishing to vote at the meeting must lodge their proxy, Trading Name: Broadfields Country Club together with a completed Proof of Debt, if you have not already Registered office: Kishens Chartered Accountants, 3 Montpelier lodged one, by 12 noon on the business day prior to the meeting. Avenue, Bexley, DA5 3AP The forms should be sent to the Liquidator’s address as shown above Principal trading address: Headstone Lane, Harrow, Middlesex, HA2 to enable your claims to be considered for voting purposes. 6NN Further information on this case is available from Dawn Morris of Notice is hereby given that a meeting of the creditors of the Company Freeman Rich, Tel: 01253 712231. will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Festival Park, Stoke-on-Trent, ST1 5TL, on 23 July 2015, at 10.30 am 16 June 2015 (2356198) in order to consider the following resolutions: “That the remuneration of the Joint Liquidators be fixed by reference to the time properly given by them and their staff (uplifted rates) in attending to matters NOTICES TO CREDITORS arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986 and consider appointing a liquidators’ In2356225 the High Court of Justice (Chancery Division) committee pursuant to Section 141 of the Insolvency Act 1986. No 3433 of 2014 Creditors wishing to vote at the meeting must lodge their proxy, THE WEST READING SOCIAL CLUB together with a completed proof of debt form at Moore Stephens, 6 Principal trading address: 535 Oxford Road, Reading, Berks RG30 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 1HJ 5TL not later than 12.00 noon on the business day preceding the In Liquidation meeting. Date of Appointment: 12 May 2015. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Office Holder details: Mustafa Abdulali (IP No: 07837) and Neil Dingley Rules 1986 (as amended) that a meeting of creditors of the above- (IP No: 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse named company has been summoned by the Liquidator for the Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: purposes of establishing a creditors committee and if no committee is Jannice Adofo, Email: [email protected] Tel: 01782 formed, fixing the basis of the Liquidator’s remuneration and for the 201120. Ref: BRO1875 approval of category 1 & category 2 disbursements to be charged in Mustafa Abdulali and Neil Dingley, Joint Liquidators accordance with the firm’s policy. The meeting will be held at 11.00 17 June 2015 (2356229) am, on 6 July 2015 at the offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY. Creditors who wish to vote at the meeting must ensure that a proof of In2356338 the County Court at Birkenhead debt and proxy form must be lodged at Shaw Gibbs Insolvency & No 57 of 2012 Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY not MERSEYSIDE HOME DEVELOPMENTS UK LIMITED later than 12.00 noon on the business day before the date fixed for (Company Number 06004392) the meeting. A creditor entitled to attend and vote at the above Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 meeting may appoint a proxy or proxies to attend and vote instead of 4PL them. Principal trading address: 192/200 Pensby Road, Heswall, Wirral, Clive Everitt (IP No. 007828) of Shaw Gibbs Insolvency & Corporate CH60 7RJ Recovery LLP, 264 Banbury Road, Oxford OX2 7DY was appointed Notice is hereby given, pursuant to Section 137(4) OF THE Liquidator on 31 July 2014. The office holder’s telephone number and INSOLVENCY ACT 1986 (AS AMENDED) that Nicholas W Nicholson email address is 01865 292200; [email protected] and Richard A J Hooper (IP Nos 9624 and 8028) both of Haslers, Old Alternatively, you can contact Alan Hands on 01865 292283; Station Road, Loughton, Essex IG10 4PL were appointed Joint [email protected] Liquidators of the above Company by the Secretary of State on 10 16 June 2015 (2356225) June 2015. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, PETITIONS TO WIND-UP Loughton, Essex, IG10 4PL, on 06 August 2015, at 10.30 am. The meeting has been summoned by the Joint Liquidators for the purpose In2356179 the Leicester County Court of forming a creditors committee or in the alternative to determine the No 125 of 2015 basis of the Joint Liquidators’ remuneration. Creditors who wish to In the Matter of KNB CONTRACTS LIMITED vote at the meeting must ensure their proxies, and any unlodged (Company Number 05109923) proofs, are lodged at Haslers, Old Station Road, Loughton, Essex and in the Matter of the INSOLVENCY ACT 1986 IG10 4PL by no later than 12.00 noon on the business day prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 43 COMPANIES

A Petition to wind up the above-named Company of KNB Contracts The Petitioner’s Solicitor is brains solicitors, Sydney House, 44 South Limited (Registered No. 05109923) of 2 Joseph Close, Croxton, Street, St Austell PL25 5BN. (Ref: MJE/15/1055.) Leicester, Leicestershire LE7 7GJ, presented on 13 May 2015 by KNB 18 June 2015 (2356377) CONTRACTS LIMITED (in a Company Voluntary Arrangement) (CVA) Acting by the Supervisors of the said CVA, John Anthony Lowe and William John Kelly, both of Begbies Traynor, 2 Merus Court, Meridian SCOTPUBS2355863 LIMITED Business Park, Leicester LE19 1RJ, claiming to be a Contributory of Company Number: SC388183 the Company, will be heard at Leicester County Court, on 14 July On 5 June 2015, a petition was presented to Kilmarnock Sheriff Court 2015, at 1000 hours (or as soon thereafter as the Petition can be by the Advocate General for Scotland for and on behalf of the heard). Commissioners for Her Majesty’s Revenue and Customs craving the Any person intending to appear on the hearing of the Petition Court inter alia to order that Scotpubs Limited, 33 Main Street, (whether to support or oppose it) must give notice of intention to do Stewarton, Ayrshire, KA3 5BS (reg office) (co reg SC388183) be so to the Petitioner or its Solicitor in accordance with Rule 4.16 by wound up by the Court and to appoint a liquidator. All parties claiming 1600 hours on 13 July 2015. an interest must lodge Answers with Kilmarnock Sheriff Court, St. The Petitioner’s Solicitor is Shakespeare Martineau Solicitors, 2 Marnock Street, Kilmarnock, KA1 1ED within 8 days of intimation, Colton Square, Leicester LE1 1QH. (Ref: SPM.193168.7.) service and advertisement. 18 June 2015 (2356179) J . Noonan Officer of Revenue & Customs HM Revenue & Customs 2355885PM INDUSTRIAL DOORS LIMITED Debt Management & Banking Company Number: SC311463 Enforcement & Insolvency On 4 June 2015, a petition was presented to Hamilton Sheriff Court 20 Haymarket Yards, Edinburgh by the Advocate General for Scotland for and on behalf of the for Petitioner Commissioners for Her Majesty’s Revenue and Customs craving the Reference: 623/1069565 NAS (2355863) Court inter alia to order that PM Industrial Doors Limited, whose current registered office address is 15 Huntly Gardens, Blantyre, Glasgow, G72 0GW and whose previous registered office was 66 SGM-MARINE2355871 LIMITED Hunters Grove, Calderwood, East Kilbride, South Lanarkshire, G74 Company Number: SC449642 3HZ (co reg SC311463) be wound up by the Court and to appoint a On 16 June 2015, a petition was presented to Aberdeen Sheriff Court liquidator. All parties claiming an interest must lodge Answers with by the Advocate General for Scotland for and on behalf of the Hamilton Sheriff Court, 4 Beckford Street, Hamilton, ML3 0BT within 8 Commissioners for Her Majesty’s-Revenue and Customs craving the days of intimation, service and advertisement. Court inter alia to order that SGM-Marine Limited, Flat D, Oldmill A . Hughes Court, 34 Marywell Street, Aberdeen, AB11 6JR (registered office) Officer of Revenue & Customs (company registration number SC449642) be wound up by the Court HM Revenue & Customs and to appoint a liquidator. All parties claiming an interest must lodge Debt Management & Banking Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within Enforcement & Insolvency 8 days of intimation, service and advertisement. 20 Haymarket Yards, Edinburgh M Hare for Petitioner Officer of Revenue & Customs Reference: 623/1067485 NAS (2355885) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency In2356298 the County Court at Romford 20 Haymarket Yards, Edinburgh No 0126 of 2015 for Petitioner In the Matter of RASA 1972 LTD Reference: 623/1069308 CJW (2355871) (Company Number 09201906) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Reg. No. 09201906, In2356220 the High Court of Justice 27 Lynn Road, Ilford IG2 7DS, presented on 28 May 2015 by Companies CourtNo 3641 of 2015 PREMIUM CREDIT LIMITED, of Premium Credit House, 60 East In the Matter of T S & G K LIMITED Street, Epsom, Surrey KT17 1HB, claiming to be a Creditor of the (Company Number 07555254) Company, will be heard at the County Court at Romford, 2a Oaklands A Petition to wind up the above-named Company of 6th Floor, Amp Avenue, Romford, Essex RM1 4DP, on 20 August 2015, at 1000 hours House, Dingwall Road, Croydon, CR0 2LX, presented on 19 May (or as soon thereafter as the Petition can be heard). 2015 by NISA RETAIL LIMITED, of Member Support Centre Waldo Any person intending to appear on the hearing of the Petition Way Normanby Enterprise Park DN15 9GE, claiming to (whether to support or oppose it) must give notice of intention to do be a Creditor of the Company will be heard at Companies Court, The so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 1600 hours on 19 August 2015. July 2015 at 10.30 a.m. (or as soon thereafter as the Petition can be The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, heard). Surbiton KT6 7DF, DX 57505 Tolworth, (Ref: VMA/15813.) Any person intending to appear on the hearing of the Petition 17 June 2015 (2356298) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 3rd July 2015. In2356377 the Truro County Court Matthew Thomas George Dix, Wilkin Chapman LLP, PO Box 16, Town No 121 of 2015 Hall Square, Grimsby DN31 1HE. Telephone: 01472 262626 Fax: In the Matter of RIVER SPA LIMITED 01472 240098, email: [email protected]. Reference (Company Number 08473990) Number: DEBT/LAS/39992/228 (2356220) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company presented on 20 May 2015 by the COMPANY will be heard at the Truro County Court, XLTEC2355866 ENERGY LIMITED Courts of Justice, Edward Street, Truro, Cornwall TR1 2PB, on 7 July Company Number: SC475606 2015, at 1000 hours (or as soon thereafter as the Petition can be Notice is hereby given that on 17 June 2015 a petition was presented heard). to Airdrie Sheriff Court by Xltec Energy Limited (company number Any person intending to appear on the hearing of the Petition SC475606) having its registered office at 2E Napier Place, Ward Park (whether to support or oppose it) must give notice of intention to do North, Cumbernauld, G68 0LL (“the Company”) craving the court so to the Petitioner or its Solicitor in accordance with Rule 4.16 by inter alia that the Company be wound up and that Blair Carnegie 1600 hours on Monday 6 July 2015. Nimmo and Gerard AnthonyFriar, Insolvency Practitioners, KPMG

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

LLP, 191 West George Street, Glasgow G2 2LJ be appointed Joint In the High Court Of Justice Interim Liquidators; in which petition the Sheriff by interlocutor dated No 003045 of 2015 17th June 2015 ordained all persons having an interest to lodge Date of Filing Petition: 27 April 2015 Answers with the Sheriff Clerk at Airdrie within 8 days of intimation, Date of Winding-up Order: 15 June 2015 service or advertisement K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Gildeas Limited, 97/99 West Regent Street, Glasgow, G2 2BA telephone: 0207 6371110, email: [email protected] Agents for the Petitioners (2355866) Capacity of office holder(s): Liquidator 15 June 2015 (2356217)

WINDING-UP ORDERS 2356201CENTRAL DRINKS 4 LIMITED 2356167A AZMI LIMITED (Company Number 8811316) (Company Number 06000524) Registered office: 1 MALTINGS COURT, 2 ANDERSON ROAD, Registered office: 116 Burghley Way, CHELMSFORD, CM2 9LR BEARWOOD, WEST MIDLAND, B66 4AR In the High Court Of Justice In the High Court Of Justice No 002963 of 2015 No 002639 of 2015 Date of Filing Petition: 23 April 2015 Date of Filing Petition: 10 April 2015 Date of Winding-up Order: 15 June 2015 Date of Winding-up Order: 15 June 2015 Date of Resolution for Voluntary Winding-up: 15 June 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, ON-SEA, SS99 1AA, telephone: 01702 602570, email: email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 June 2015 (2356201) 15 June 2015 (2356167)

COMMUNITY2356157 INSPIRATIONS LIMITED ACCESS2356218 EDUCATION LIMITED (Company Number 06699906) (Company Number 05316500) Registered office: 1 Corsica Villas, Brenchley Road, Matfield, Registered office: Omega House, 112 Main Road, Sidcup, Kent, DA14 TONBRIDGE, TN12 7PS 6NE In the High Court Of Justice In the High Court Of Justice No 002826 of 2015 No 002977 of 2015 Date of Filing Petition: 17 April 2015 Date of Filing Petition: 23 April 2015 Date of Winding-up Order: 8 June 2015 Date of Winding-up Order: 15 June 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 8 June 2015 (2356157) 15 June 2015 (2356218)

CUT2356159 AND SEW LIMITED ALASTAIR2356155 BINNIE ARCHITECTURE & ENVIRONMENT LTD. (Company Number 07247413) (Company Number 04658152) Registered office: Noble Courts, Unit 11, Mildmay House, Foundry Registered office: Critchleys, Greyfriars Court, Paradise Square, Lane, BURNHAM-ON-CROUCH, CM0 8BL OXFORD, OX1 1BE In the High Court Of Justice In the High Court Of Justice No 001481 of 2015 No 002930 of 2015 Date of Filing Petition: 26 February 2015 Date of Filing Petition: 22 April 2015 Date of Winding-up Order: 15 June 2015 Date of Winding-up Order: 15 June 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 June 2015 (2356155) 15 June 2015 (2356159)

BLUQUANT2356151 (INFRASTRUCTURE) LIMITED FIZZIQUE2356206 HEALTH & FITNESS LIMITED (Company Number 08527309) (Company Number 03316611) Registered office: UNIT 2, Oakdown Farm, Dummer, BASINGSTOKE, Registered office: 30 MILL STREET, BEDFORD, BEDFORDSHIRE, RG23 7LR MK40 3HD In the High Court Of Justice In the High Court Of Justice No 002923 of 2015 No 002402 of 2015 Date of Filing Petition: 22 April 2015 Date of Filing Petition: 31 March 2015 Date of Winding-up Order: 15 June 2015 Date of Winding-up Order: 8 June 2015 Date of Resolution for Voluntary Winding-up: 15 June 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0118 958 1931, email: [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 15 June 2015 (2356151) 8 June 2015 (2356206)

CACHET2356217 MANAGEMENT LIMITED 2356209GORDON ROSE PARTNERSHIP LIMITED (Company Number 07469080) (Company Number 04954543) Registered office: 86-90 PAUL STREET, LONDON, EC4A 4NE Registered office: SUITE C, CARDIGAN MILLS, LENNOX ROAD, LEEDS, LS4 2BL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 45 COMPANIES

In the High Court Of Justice Capacity of office holder(s): Liquidator No 003151 of 2015 15 June 2015 (2356190) Date of Filing Petition: 28 April 2015 Date of Winding-up Order: 15 June 2015 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, 2356170OXFORD OAK BUILDINGS LIMITED M1 3BN, telephone: 0161 234 8531, email: (Company Number 07621336) [email protected] Registered office: GROVE BUSINESS CENTRE, GROVE Capacity of office holder(s): Liquidator TECHNOLOGY PARK, WANTAGE, OXFORD, OX12 9FF 15 June 2015 (2356209) In the High Court Of Justice No 002922 of 2015 Date of Filing Petition: 22 April 2015 2356189ISM TRADING LTD Date of Winding-up Order: 15 June 2015 (Company Number 08533494) J Curbison3D Apex Plaza, Forbury Road, READING, RG1 1AX, Registered office: 28 Hearn Road, Woodley, READING, RG5 3QG telephone: 0113 200 6000, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 002757 of 2015 15 June 2015 (2356170) Date of Filing Petition: 15 April 2015 Date of Winding-up Order: 8 June 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, PLASNEWYDD2356199 FILM SERVICES LIMITED telephone: 0118 958 1931, email: [email protected] (Company Number 07729776) Capacity of office holder(s): Liquidator Registered office: 10 Wordsworth Avenue, CARDIFF, CF24 3FQ 8 June 2015 (2356189) In the High Court Of Justice No 002965 of 2015 Date of Filing Petition: 23 April 2015 LETS2356164 GET GROUP LIMITED Date of Winding-up Order: 15 June 2015 (Company Number 07147411) Date of Resolution for Voluntary Winding-up: 15 June 2015 Registered office: CP House, Otterspool Way, Watford, WD25 8HP S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the High Court Of Justice 3ZA, telephone: 029 2038 1300, email: No 002976 of 2015 [email protected] Date of Filing Petition: 23 April 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 15 June 2015 15 June 2015 (2356199) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator S.C.V.O.2356192 TRADING LIMITED 15 June 2015 (2356164) (Company Number 03846179) Registered office: Lifework, Cakemore Road, , B65 0QW MANGO2356162 FRESH INTERNATIONAL LIMITED In the High Court Of Justice (Company Number 08091353) No 002924 of 2015 Registered office: 3 Theobald Court, Theobald Street, Borehamwood, Date of Filing Petition: 22 April 2015 Hertfordshire, WD6 4RN Date of Winding-up Order: 15 June 2015 In the High Court Of Justice G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 003161 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 29 April 2015 email: [email protected] Date of Winding-up Order: 15 June 2015 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 15 June 2015 (2356192) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 15 June 2015 (2356162) SPARKLE2356213 PROFESSIONAL CLEANING LTD (Company Number 07310296) Registered office: 7 WESTMORELAND HOUSE, CUMBERLAND MARTIN2356187 MILLS SECURITY SERVICES LIMITED PARK, SCRUBS LANE, LONDON, NW10 6RE (Company Number 07200000) In the High Court Of Justice Registered office: 4 Swinderby Drive, LIVERPOOL, L31 1JW No 001838 of 2015 In the High Court Of Justice Date of Filing Petition: 10 March 2015 No 002861 of 2015 Date of Winding-up Order: 15 June 2015 Date of Filing Petition: 20 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 15 June 2015 telephone: 0207 6371110, email: [email protected] Date of Resolution for Voluntary Winding-up: 15 June 2015 Capacity of office holder(s): Liquidator N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 15 June 2015 (2356213) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Liquidator TEIGNGRACE2356174 CAR BREAKERS LTD 15 June 2015 (2356187) (Company Number 06757546) Registered office: TEIGNBRIDGE LEVEL CROSSING, TEIGNGRACE, NEWTON ABBOT, DEVON, ENGLAND, TQ12 3QJ NOOR2356190 CLASSICS LIMITED In the High Court Of Justice (Company Number 08867073) No 002512 of 2015 Registered office: The White House, 42-44 Chorley New Road, Date of Filing Petition: 7 April 2015 Bolton, Greater Manchester, BL1 4AP Date of Winding-up Order: 8 June 2015 In the High Court Of Justice Date of Resolution for Voluntary Winding-up: 8 June 2015 No 002906 of 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Date of Filing Petition: 21 April 2015 1UG, telephone: 01392 889650, email: Date of Winding-up Order: 15 June 2015 [email protected] K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Capacity of office holder(s): Liquidator M1 3BN, telephone: 0161 234 8531, email: 8 June 2015 (2356174) [email protected]

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

WOS2356172 TRADING LTD By whom Appointed: Members (2355960) (Company Number 05581817) Registered office: 12 Stuart Road, East Barnet, BARNET, EN4 8XG In the High Court Of Justice Company2356004 Number: 07344829 No 003021 of 2015 Name of Company: BBE CORBY LIMITED Date of Filing Petition: 24 April 2015 Nature of Business: Construction Date of Winding-up Order: 15 June 2015 Type of Liquidation: Members Voluntary Liquidation P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: Rivermead House, 7 Lewis Court, Grove Park, 2HT, telephone: 0207 637 1110, email: [email protected] Leicester LE19 1SD Capacity of office holder(s): Liquidator Principal trading address: Rivermead House, Lewis Court, Grove 15 June 2015 (2356172) Park, Enderby, Leicester, LE19 1SD Patrick Ellward and Jill Sandford of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS. Members' voluntary liquidation Office Holder Numbers: 8702 and 11330. Date of Appointment: 17 June 2015 APPOINTMENT OF LIQUIDATORS By whom Appointed: Members Nick Robinson at the offices of Baker Tilly Restructuring and Company2355992 Number: 03699685 Recovery LLP on 0115 964 4450. (2356004) Name of Company: ALAN MCEWAN ASSOCIATES LIMITED Nature of Business: Business Support Services Activities NEC Type of Liquidation: Members Company2355958 Number: 07790977 Registered office: 29-30 Fitzroy Square, London W1T 6LQ Name of Company: BDR STRATEGIC CONSULTANCY LIMITED Principal trading address: 29-30 Fitzroy Square, London W1T 6LQ Nature of Business: Consultancy services Lisa Jane Hogg, (IP No. 9037) and Joanne Wright, (IP No. 15550) both Type of Liquidation: Members Voluntary Liquidation of Wilson Field Ltd,The Manor House, 260 Ecclesall Road South, Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Sheffield, S11 9PS. 4NE For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: Principal trading address: 184 Leckhampton Road, Cheltenham, 0114 2356780. Alternative contact: Rebecca Powell. Gloucester GL53 0AE Date of Appointment: 15 June 2015 Patrick Bernard Harrington of Banks BHG Chartered Accountants, By whom Appointed: Members (2355992) Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. Office Holder Number: 6626. Date of Appointment: 4 June 2015 PURSUANT2355865 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members Name of Company: AQUA SYSTEMS (U.K.) LIMITED Dan Watkins at the offices of Banks BHG Chartered Accountants on Company Number: SC140023 01793 839977 or at [email protected]. (2355958) Nature of Business: Manufacture of Pumps and Compressors Type of Liquidation: Members Registered office: Lochfield House, 135 Neilston Road, Paisley PA2 Company2356069 Number: 07889062 6QL Name of Company: BLUE BLOOD BREEDING LIMITED Henry R Paton, Milne Craig, Abercorn House, 79 Renfrew Road, Nature of Business: Racing of horses and other equines Paisley PA3 4DA Type of Liquidation: Members Voluntary Liquidation Office Holder Number: 6443. Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, Date of Appointment: 19 June 2015 Newbury, RG20 7PQ By whom Appointed: Members Principal trading address: 1 Lansdowne Cottages, Ilsley Road, Further details contact: Gillian Armstrong Tel: 0141 887 7811 Compton, Newbury, RG20 7PQ (2355865) Sandra Lillian Mundy and Alan Peter Whalley of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH. Company2355997 Number: 02859843 Office Holder Numbers: 9441 and 6588. Name of Company: AXIS PARTNERS LIMITED Date of Appointment: 18 June 2015 Nature of Business: Risk Management Consulting By whom Appointed: Members Type of Liquidation: Members Ian Robinson at the offices of James Cowper LLP on 02380 221222. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 (2356069) The Parsonage, Manchester M3 2HW Principal trading address: Great Farmcote Manor, Winchcombe, Company2355861 Number: SC255277 Gloucestershire, GL54 5AU Name of Company: CAIRN ENERGY NEPAL HOLDINGS LIMITED John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Nature of Business: Others- Not reported Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members For further details contact: Katie Dixon, Email: Registered office: 50 Lothian Road, Edinburgh, EH3 9BY [email protected], Tel: 0161 907 4044. Principal trading address: N/A Date of Appointment: 17 June 2015 Kenneth Wilson Pattullo and Neil Dempsey, both of Begbies Traynor, By whom Appointed: Members (2355997) Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Office Holder Numbers: 008368 and 14030. Company2355960 Number: 08099091 For further information contact: Email: Ken.Pattullo@begbies- Name of Company: BARBARA WEINER LIMITED traynor.com. Alternative contact: Julie Tait. Nature of Business: Other Business Support Service Activities Date of Appointment: 15 June 2015 Type of Liquidation: Members By whom Appointed: Members (2355861) Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: Flat 249 The County Hall, Belvedere Road, London, SE1 7GF Mark Reynolds, (IP No. 008838) of Valentine & Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Date of Appointment: 17 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 47 COMPANIES

Company2355990 Number: 07480153 For further details contact: Jasvanti Jesani on email: Name of Company: CARLTON COMMODITIES CAPITAL [email protected] or on tel: 0207 429 0520. CORPORATE MEMBER LIMITED Date of Appointment: 04 June 2015 Nature of Business: Other financial service activities By whom Appointed: Members (2355981) Type of Liquidation: Members Registered office: 6th Floor, 11 Old Jewry, London, EC2R 8DU Principal trading address: 6th Floor, 11 Old Jewry, London, EC2R Company2355883 Number: SC296914 8DU Name of Company: J W DENCARE LTD Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Trading Name: Jaws Dental Kreston Reeves LLP,Montague Place, Quayside, Chatham Maritime, Previous Name of Company: Jaws Dental Co. Ltd; JW Dencare Ltd Chatham, Kent, ME4 4QU. Nature of Business: Dental Practice Activities For further details contact: Andrew Tate or Maxine Reid, Email: Type of Liquidation: Members [email protected], Tel: 0330 124 1399. Registered office: 46 Fraser Crescent, Fraserburgh, AB43 8YG Date of Appointment: 16 June 2015 Principal trading address: N/A By whom Appointed: Members (2355990) Neil Dempsey and Kenneth Pattullo, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 14030 and 008368. 2355991Company Number: 06153932 Further details contact: Charlene Carson, Email: Name of Company: DATA WAREHOUSING AND BI SOLUTIONS [email protected], Tel: 0131 222 9060. LIMITED Date of Appointment: 09 June 2015 Previous Name of Company: Paul Creedon Ltd (March - May 2007) By whom Appointed: Members (2355883) Nature of Business: Other information technology and computer service activities Type of Liquidation: Members Company2355985 Number: 07280133 Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, Name of Company: MJ SAFETY CONSULTING LIMITED KT1 2LL Nature of Business: Health & Safety Principal trading address: 30 Uxbridge Road, Kingston upon Thames, Type of Liquidation: Members Surrey, KT1 2LL Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 The Parsonage, Manchester M3 2HW Camden Road, Tunbridge Wells, Kent, TN1 2QP. Principal trading address: 22 Upton Crescent, Basingstoke, Hants, For further details contact: David Thorniley, Email: RG21 5SN [email protected], Alternative contact: Chris Maslin John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Date of Appointment: 08 June 2015 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members (2355991) For further details contact: Katie Dixon, email: [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 17 June 2015 Company2355969 Number: 02771826 By whom Appointed: Members (2355985) Name of Company: DMI PROPERTIES LIMITED Nature of Business: Management Consultant Activities Type of Liquidation: Members Company2355994 Number: 03679346 Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, Name of Company: MKW GROUP HOLDINGS LIMITED RH1 4NU Nature of Business: Property investment and management and Principal trading address: Kent Mews, Castle Street, Bletchingley, general engineering Redhill, RH1 4NU Type of Liquidation: Members Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Registered office: Office Block, Stargate Business Park, Ryton, NE40 Weston, (IP No. 008730) both of Mazars LLP,Tower Bridge House, St 3EX Katharine’s Way, London, E1W 1DD. Principal trading address: Office Block, Stargate Business Park, For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Ryton, NE40 3EX Date of Appointment: 17 June 2015 Gordon Smythe Goldie, (IP No. 5799) and Kerry Pearson, (IP No. By whom Appointed: Members (2355969) 1825) both of Tait Walker LLP,Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. For further details contact: Gordon Smythe Goldie and Kerry Pearson, Company2355993 Number: 07960510 Email: [email protected], Tel: 0191 285 0321. Name of Company: ESTION ENTERPRISES LIMITED Date of Appointment: 12 June 2015 Trading Name: Nazieh Enterprises By whom Appointed: Members (2355994) Nature of Business: IT Contractor Type of Liquidation: Members Registered office: 2 Stamford Square, London, SW15 2BF Company2356010 Number: 08455921 Principal trading address: 2 Stamford Square, London, SW15 2BF Name of Company: SOVEREIGN SHIPPING COMPANY LIMITED David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Nature of Business: Other Accommodation Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members Voluntary Liquidation For further details contact: David Thorniley, Email: Registered office: 74 High Street Wimbledon, Wimbledon Village, [email protected], Alternative contact: Chris Maslin London SW19 5EG Date of Appointment: 10 June 2015 Principal trading address: 74 High Street Wimbledon, Wimbledon By whom Appointed: Members (2355993) Village, London SW19 5EG John David Ariel of Baker Tilly Restructuring and Recovery LLP, 12 Gleneagles Court, Brighton Road, Crawley RH10 6AD and Matthew Company2355981 Number: 01487312 Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP, Name of Company: FIGURESTAR LIMITED 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN Nature of Business: Restaurant Office Holder Numbers: 7838 and 9300. Type of Liquidation: Members Date of Appointment: 12 June 2015 Registered office: New Bridge Street House, 30-34 New Bridge By whom Appointed: Members Street, London, EC4V 6BJ Further information about this case is available from Alison Young at Principal trading address: N/A - ceased trade June 2012 the offices of Baker Tilly Restructuring and Recovery LLP on 01293 Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, 591 822 (2356010) (IP No. 8698) both of MHA MacIntyre Hudson,New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2355979 Number: 06079158 Company2355972 Number: 07019833 Name of Company: STOCKBRIDGE MANAGEMENT SERVICES Name of Company: WBH REALISATIONS LIMITED LIMITED Previous Name of Company: Watson Batty Holdings Limited Nature of Business: Management consultants Company Number: 05093116 Type of Liquidation: Members Name of Company: WBL REALISATIONS LIMITED Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: Watson Batty Limited The Parsonage, Manchester M3 2HW Nature of Business: (Both) Other Business Activities Principal trading address: Stockbridge House, 4 Newnham Park, Type of Liquidation: Members Hook, Hampshire RG27 9QL Registered office: (Both of) Springfield House, 76 Wellington Street, John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Leeds, LS1 2AY Chambers, 3 The Parsonage, Manchester M3 2HW. Principal trading address: (Both of) Shires House, Shires Road, For further details contact: Katie Dixon, Email: Guiseley, Leeds, LS20 8EU [email protected] Tel: 0161 907 4044. William Duncan, (IP No. 6440) and Adrian Allen, (IP No. 008740) both Date of Appointment: 13 June 2015 of Baker Tilly Restructuring and Recovery LLP,4th Floor, Springfield By whom Appointed: Members (2355979) House, 76 Wellington Street, Leeds, LS1 2AY. Correspondence address & contact details of case manager: Heather Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, 2355978Company Number: 07992589 Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 Name of Company: SUPPORI LIMITED 285 5257. Contact details for Joint Liquidators, Tel: 0113 285 5285 Nature of Business: Information technology consultancy activities Date of Appointment: 11 June 2015 Type of Liquidation: Members By whom Appointed: Members (2355972) Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN Principal trading address: 20 Culver Grove, Stanmore, HA7 2NN Zafar Iqbal, (IP No. 6578) of Cooper Young,Hunter House, 109 Snakes FINAL MEETINGS Lane West, Woodford Green, Essex, IG8 0DY. For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: ARGEE2355877 BUILDERS LIMITED [email protected]. Alternative contact: Paula Bates. In Members’ Voluntary Liquidation Date of Appointment: 18 June 2015 Notice is hereby given pursuant to Section 94 of the Insolvency Act By whom Appointed: Members (2355978) 1986, that a general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 104 Quarry Street, Hamilton, ML3 7AX on 17 August 2015 at 2.00 pm, for Name2356005 of Company: SYNCHRONOUS ENERGY LIMITED the purpose of having an account laid before the meeting showing Company Number: 08517438 how the winding up of the company has been conducted and the Nature of Business: Energy Consultancy property of the Company disposed of and hearing any explanation Type of Liquidation: Member’s Voluntary Liquidation that may be given by the Liquidator. A Member entitled to attend and Garry Lock and Ian Cadlock both of Quantuma LLP, 3rd Floor, vote at the Meeting may appoint a proxy, who need not be a Member, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB to attend and vote instead of him or her. Office Holder Numbers: 12670 and 8174. Brian Milne Date of Appointment: 18 June 2015 Office-holder Number: 9381 By whom Appointed: Members (2356005) Liquidator French Duncan LLP 18 June 2015 Company2356002 Number: 04612741 Further contact details: Name of Company: TCM REALISATIONS LIMITED Julie Keely on telephone number 01698 459444 or email Nature of Business: Holding Company [email protected] (2355877) Type of Liquidation: Members Voluntary Liquidation Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH C2356066 M AVIATION LIMITED C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor (Company Number 04803889) Road, Aldridge, Walsall WS9 8PH. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Office Holder Number: 8156. Principal trading address: Number 1 Apex Business Village, Date of Appointment: 15 June 2015 Annitsford, Cramlington, NE23 7BF By whom Appointed: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act S.R. Wall at the offices of K. J. Watkin & Co on 01922 452 881. 1986 (as amended), that a final general meeting of the members of the (2356002) above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on Company2356023 Number: 07966735 24 July 2015 at 11.00 am, for the purpose of receiving an account Name of Company: TRIPLE C MANAGEMENT LTD showing the manner in which the winding up has been conducted and Nature of Business: Computer consultancy services the property of the Company disposed of, and of hearing any Type of Liquidation: Members explanation that may be given by the Joint Liquidators and to Registered office: 54A Church Road, Ashford, Middlesex, TW15 2TS consider whether the Joint Liquidators should be released in Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL accordance with Section 173(2)(d) of the Insolvency Act 1986. Paul Davies, (IP No. 16510) and Mark Supperstone, (IP No. 9734) and Any member entitled to attend and vote at the meeting is entitled to Simon Harris, (IP No. 11372) of ReSolve Partners Limited,One appoint a proxy to attend and vote instead of him. A proxy need not America Square, Crosswall, London, EC3N 2LB. be a member of the Company. Proxies to be used at the meeting, Further details contact: Nathan May, Email: must be lodged with the Liquidators at Baker Tilly Restructuring and [email protected] Tel: 020 7702 9775. Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, no Date of Appointment: 17 June 2015 later than 12 noon on the preceding business day. By whom Appointed: The Member (2356023) Date of Appointment: 13 March 2014 Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000 Contact details for Joint Liquidators, Tel: 0191 255 7000 Ian William Kings, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 49 COMPANIES

19 June 2015 (2356066) JWR2355879 DESIGN LTD. Company Number: SC395206 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX 2355875DOVETAIL HOMES (SCOTLAND) LIMITED Principal trading address: 7 Lind Place, Airdrie, ML6 7GQ Company Number: SC251030 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Shalom 33B Edinburgh Road, Harthill, Shotts, 1986, that a Final Meeting of the Members of the above named Lanarkshire Company will be held at Findlay James, Saxon House, Saxon Way, Principal trading address: Shalom 33B Edinburgh Road, Harthill, Cheltenham, GL52 6QX on 20 August 2015 at 10.00 am for the Shotts, Lanarkshire purpose of having an account laid before them, showing the manner NOTICE is hereby given pursuant to Section 94 of the Insolvency Act in which the winding up of the Company has been conducted and the 1986, that the Final Meeting of Members of the above named property disposed of, and of receiving any explanation that may be Company will be held on 28 July 2015 at 10.00 am within the offices given by the Liquidator. Any Member entitled to attend and vote is of Cowan & Partners, 60 Constitution Street, Leith, Edinburgh EH6 entitled to appoint a proxy to attend and vote instead of him or her, 6RR, for the purpose of receiving the Liquidator’s final report showing and such proxy need not also be a Member. The proxy form must be how the winding up has been conducted and of hearing any returned to the above address by no later than 12.00 noon on the explanations that may be given by the Liquidator. business day before the meeting. All members are entitled to attend in person or by proxy, and a Any person who requires further information may contact Caroline resolution will be passed when the majority in value of those voting Findlay by email at [email protected] or by tel on 01242 576555. have voted in favour of it. A J Findlay, Liquidator Date of appointment: 11 December 2014. Office holder details: David 18 June 2015 (2355879) Forbes Rutherford (IP No. 5736) of Cowan & Partners CA, 60 Constitution Street, Leith, Edinburgh EH6 6RR. For further information contact: Emma Hardie on email: LEMON2356054 LAW LIMITED [email protected] or on tel: 0131 554 0724. In Members Voluntary Liquidation David Forbes Rutherford, Liquidator (Company Number 07354041) 17 June 2015 (2355875) Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Principal trading address: Atlantic House, 114 Kingston Crescent, DRAYTON2356061 TECHNOLOGY LIMITED , PO2 8AL (Company Number 07454774) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Registered office: 4 Cyrus Way, Cygnet Par, Peterborough PE7 8HP INSOLVENCY ACT 1986 that a final meeting of the Members of the Principal trading address: Sherman Oaks, Park Lane, Dry Drayton, above named Company will be held at 14th Floor, Dukes Keep, Marsh Cambridge CB23 8DB Lane, Southampton, SO14 3EX on 19 August 2015 at 11.00 am for Notice is hereby given, pursuant to Section 94 of the Insolvency Act the purposes of:— 1986, that the Final Meeting of Members of the above named — receiving an account of how the winding-up has been conducted company will be held at the offices of Bulley Davey, 4 Cyrus Way, and the Company’s property disposed of; Cygnet Park, Hampton, Peterborough PE7 8HP on 12th August 2015 — hearing any explanations that may be given by the Joint at 10.30 am, for the purpose of showing how the winding up has been Liquidators; conducted and the property of the company disposed of, and to hear — determining the release of the Joint Liquidators. any explanation that may be given by the Liquidator. Proxies to be A member who is entitled to attend and vote is entitled to appoint a used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, proxy to attend and vote instead of him and such proxy need not also Cygnet Park, Hampton, Peterborough PE7 8HP, no later that 12.00 be a member or creditor. Proxy forms must be returned to the offices noon on 11th August 2015. Alternative contact: Laurie Hodgkins, of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, email: [email protected] - telephone 01733 569494. Southampton, SO14 3EX, no later than 12 noon on the business day Michael James Gregson (IP No 9339), Liquidator of Drayton before the meeting. Technology Limited. Appointed 10th December 2014. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860), Joint 17th June 2015 (2356061) Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Appointed on 20 August 2014. Alternative contact for enquiries: Nicola Lyle on 023 8082 1864 or at 2356020DUNBOYNE PROPERTIES LIMITED [email protected] (Company Number 06707633) Dated: 18 June 2015 (2356054) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN P2356024 CLOHOSEY RGN LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 05493768) 1986, that a Final General Meeting of the members of the above Registered office: Eagle Point, Little Park Farm Road, Segensworth, named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Hampshire, PO15 5TD 1NS on 25 September 2015 at 10.30am, for the purpose of having an Principal trading address: 1 Glebe Corner, Wickham, PO17 6HL account laid before them and to receive the Joint Liquidators’ report, Notice is hereby given, pursuant to Section 94 of the Insolvency Act showing how the winding-up of the Company has been conducted 1986, of a final meeting of members to be held on 14 August 2015 at and its property disposed of, and of hearing any explanation that may 10.30 am for the purpose of having an account laid before them and be given by the Joint Liquidators. Any member entitled to attend and to receive the report of the Liquidator showing how the winding-up of vote at the above meeting may appoint a proxy to attend and vote the Company has been conducted and its property disposed of, and instead of him, and such proxy need not also be a member. To enable of hearing any explanation that may be given by the Liquidator. voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Proxies to be used at the meeting must be lodged with the Liquidator Marlow, Bucks, SL7 1NS by 12.00 noon on 24 September 2015. at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, Date of appointment: 28 October 2014. PO15 5TD no later than 12.00 noon on the business day preceding Office Holder details: Christopher Newell, (IP No. 13690) and Peter the meeting. James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Date of Appointment: 30 May 2014 Station Road, Marlow, Bucks, SL7 1NS Office Holder details: Michael Ian Field, (IP No. 009705) and Carl For further details contact: Christopher Newell or Peter James Derek Faulds, (IP No. 008767) both of Portland Business & Financial Hughes-Holland, Tel: 01628 478100, Fax:01628 472629. Alternative Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, contact for enquiries on proceedings: Nina Sellars on 01628 478100, Fareham, Hampshire, PO15 5TD Email: [email protected] For further details contact: The Joint Liquidators, Email: Christopher Newell, Joint Liquidators [email protected] Tel: 01489 550 440 Alternative contact: Email: 18 June 2015 (2356020) [email protected] Michael Ian Field, Joint Liquidator

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

17 June 2015 (2356024) — hearing any explanations that may be given by the Joint Liquidators; — determining the release of the Joint Liquidators. 2356144SHOOTERS GROVE HOLDINGS LIMITED A member who is entitled to attend and vote is entitled to appoint a (Company Number 04848288) proxy to attend and vote instead of him and such proxy need not also Registered office: Hill House, 1 Little New Street, London, EC4A 3TR be a member or creditor. Proxy forms must be returned to the offices Principal trading address: 1 Churchill Place, London E14 5HP of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Southampton, SO14 3EX, no later than 12 noon on the business day 1986 (as amended), that a final general meeting of the Company will before the meeting. be held at Deloitte LLP, Athene Place, London EC4A 3BQ on 29 July Andrew Watling and Carl Jackson (IP Nos 15910 and 8860), Joint 2015 at 10:00 am, for the purpose of receiving an account showing Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, the manner in which the winding up has been conducted and the Southampton, SO14 3EX. Appointed on 20 August 2014. property of the Company disposed of, and of hearing any Alternative contact for enquiries: Nicola Lyle on 023 8082 1864 or at explanations that may be given by the Joint Liquidators. The meeting [email protected] will also consider and, if thought fit, pass the following ordinary Dated: 18 June 2015 (2356067) resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any member of the Company entitled to attend and vote at the WHITEHOUSE2356011 GROUP (PROPERTIES) LTD meeting is entitled to appoint a proxy to attend and vote on behalf of (Company Number 00676250) him/her. A proxy need not be a member of the Company. Proxy forms Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY to be used at the meetings must be lodged with the Joint Liquidators Principal trading address: 138 Blendon Road, Bexley, Kent, DA5 1BZ at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no NOTICE IS HEREBY GIVEN that a final meeting of the members of later than 12.00 noon on the preceding business day. Whitehouse Group (Properties) Ltd. will be held at 12.00 noon on 13 Date of appointment: 9 May 2014. August 2015. The meeting will be held at the offices of Bretts Office Holder details: Stephen Roland Browne, (IP No. 009281) and Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte DA12 1EY. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ The meeting is called pursuant to Section 94 of the INSOLVENCY For further details contact: Paige Law on 020 7007 8907 or ACT 1986 for the purpose of receiving an account showing the [email protected] manner in which the winding-up of the company has been conducted Stephen Roland Browne and Christopher Richard Frederick Day, Joint and the property of the company disposed of, and to receive any Liquidators explanation that may be considered necessary. Any member entitled 18 June 2015 (2356144) to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. SPOKEN2356068 GROUP LIMITED The following resolutions will be considered at the meeting: (Company Number 06023632) 1. That the liquidator’s final report and receipts and payments Registered office: MHA MacIntyre Hudson, New Bridge Street House, account be approved. 30-34 New Bridge Street, London, EC4V 6BJ 2. That the liquidator be released and discharged. Principal trading address: Suffolk House 7 Hydra, Orion Court, Proxies to be used at the meeting must be returned to the offices of Addison Way, Great Blackenham, Ipswich, Suffolk, IP6 0LW Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Notice is hereby given that the Joint Liquidators have summoned a Kent, DA12 1EY no later than 12 noon on the working day final meeting of the Company’s members under Section 94 of the immediately before the meeting. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Isobel Susan Brett, Liquidator account showing how the winding up has been conducted and the 15 June 2015 property of the Company disposed of. Names of Insolvency Practitioners calling the meetings: Isobel The meeting will be held at MHA MacIntyre Hudson, New Bridge Susan Brett Street House, 30-34 New Bridge Street, London, EC4V 6BJ, on 25 Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, August 2015 at 10.00 am. In order to be entitled to vote at the Kent, DA12 1EY meeting, members must lodge their proxies with the Joint Liquidators IP Number: 9643 at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Contact Name: Isobel Susan Brett Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the Email Address: [email protected] business day prior to the day of the meeting. Telephone Number: 01474 532862 (2356011) Date of Appointment: 17 October 2012 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, NOTICES TO CREDITORS New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ 2355974ALAN MCEWAN ASSOCIATES LIMITED For further details contact: The Joint Liquidators, Tel: 0207 429 4100. (Company Number 03699685) Alternative contact: James Mackie, [email protected] Registered office: 29-30 Fitzroy Square, London W1T 6LQ Michael Colin John Sanders, Joint Liquidator Principal trading address: 29-30 Fitzroy Square, London W1T 6LQ 17 June 2015 (2356068) Notice is hereby given that the Creditors of the above named Company are required, on or before 13 July 2015 to send their names and addresses and particulars of their debts or claims and the names UNIVERSAL2356067 LAW LIMITED and addresses of their solicitors (if any) to Lisa Jane Hogg and In Members Voluntary Liquidation Joanne Wright of Wilson Field Limited, The Manor House, 260 (Company Number 07353958) Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Registered office: 14th Floor, Dukes Keep, Marsh Lane, Company, and, if so required by notice in writing from the Joint Southampton, SO14 3EX Liquidators, by their solicitors or personally, to come in and prove Principal trading address: Atlantic House, 114 Kingston Crescent, their debts or claims at such time and place as shall be specified in Portsmouth, PO2 8AL any such notice, or in default thereof they will be excluded from the NOTICE IS HEREBY GIVEN pursuant to Section 94 of the benefit of any distribution made before such debts are proved. INSOLVENCY ACT 1986 that a final meeting of the Members of the Note: This notice is purely formal. All known creditors have been or above named Company will be held at 14th Floor, Dukes Keep, Marsh will be paid in full. The Directors have made a Declaration of Lane, Southampton, SO14 3EX on 19 August 2015 at 11.30 am for Solvency, and the Company is being wound up for the purposes of the purposes of:— distributing the assets of the Company once all claims have been — receiving an account of how the winding-up has been conducted settled. and the Company’s property disposed of; Date of Appointment: 15 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 51 COMPANIES

Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Joanne NOTICE IS HEREBY GIVEN that the creditors of the above-named Wright, (IP No. 15550) both of Wilson Field Ltd,The Manor House, 260 company, which is being voluntarily wound up, who have not already Ecclesall Road South, Sheffield, S11 9PS. proved their debt are required, on or before 19 July 2015, the last day For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: for proving to send in their names and addresses and to submit their 0114 235 6780. Alternative contact: Rebecca Powell. proof of debt to the undersigned at Baker Tilly Restructuring and Lisa Jane Hogg and Joanne Wright, Joint Liquidators Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, 15 June 2015 (2355974) Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. 2356025AXIS PARTNERS LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 02859843) dividend is not entitled to disturb, by reason that he has not Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 participated in it, the distribution of that dividend or any other The Parsonage, Manchester M3 2HW dividend before his debt was proved. Principal trading address: Great Farmcote Manor, Winchcombe, Correspondence address & contact details of case manager: Nick Gloucestershire, GL54 5AU Robinson, 0115 964 4517, Baker Tilly Restructuring and Recovery Notice is hereby given that the creditors of the above-named LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham company are required on or before 16 July 2015 to send in their NG1 5FS names and addresses and particulars of their debts or claims, and the Primary Office Holder: Patrick Ellward, Appointed: 17 June 2015, names and addresses of their solicitors (if any) to John Paul Bell, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Liquidator of the said company at Clarke Bell Limited, Parsonage Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Number: 8702 by notice in writing from the Liquidator, by their Solicitors or Joint Office Holder: Jill Sandford, Appointed: 17 June 2015, Baker personally, to come in and prove their said debts or claims at such Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate time and place as shall be specified in such notice, or in default East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4520, IP thereof they will be excluded from the benefit of any such distribution Number: 11330 made before such debts are proved. This notice is purely formal. All 19 June 2015 (2355966) known creditors have been, or shall be paid in full. Date of Appointment: 17 June 2015 John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage 2356012BDR STRATEGIC CONSULTANCY LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW. (Company Number 07790977) For further details contact: Katie Dixon, Email: Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 [email protected], Tel: 0161 907 4044. 4NE John Paul Bell, Liquidator Principal trading address: 184 Leckhampton Road, Cheltenham, 17 June 2015 (2356025) Gloucester GL53 0AE NOTICE IS HEREBY GIVEN that the creditors of the above company are required, on or before the 31 August 2015, to send in their full BARBARA2356022 WEINER LIMITED names and addresses, together with full particulars of their debts or (Company Number 08099091) claims, and the names and addresses of their solicitors (if any) in Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, writing, and if so required by notice in writing from me, are personally 7 Shakespeare Road, London, N3 1XE or by their solicitors, to come in and prove their debts or claims at Principal trading address: Flat 249 The County Hall, Belvedere Road, such time and place as shall be specified in such notice, or in default London, SE1 7GF thereof they will be excluded from any benefit arising from the Notice is hereby given that the Creditors of the above named liquidation. It is anticipated that all known Creditors will be paid in full. Company, are required on or before 30 September 2015 to send their Address to which Creditors must submit their claims: Vicarage Court, names and addresses and particulars of their debts or claims and the 160 Ermin Street, Swindon SN3 4NE. names and addresses of their solicitors (if any) to Mark Reynolds of Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE London, N3 1XE the Liquidator of the Company, and, if so required by was appointed Liquidator of the Company on 4 June 2015. Further notice in writing from the Liquidator, by their solicitors or personally to information about this case is available from Dan Watkins at the come in and prove their debts or claims at such time and place as offices of Banks BHG Chartered Accountants on 01793 839977 or at shall be specified in such notice, or in default thereof they will be [email protected]. excluded from the benefit of any distribution made before such debts Patrick Bernard Harrington, Liquidator (2356012) are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of BLUE2356019 BLOOD BREEDING LIMITED Solvency, and the Company is being wound up, having ceased (Company Number 07889062) trading. Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, Date of Appointment: 17 June 2015 Newbury, RG20 7PQ Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Principal trading address: 1 Lansdowne Cottages, Ilsley Road, Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Compton, Newbury RG20 7PQ 1XE. Alan Peter Whalley and I were appointed joint liquidators of the above Further details contact: Mark Reynolds, Tel: 020 8343 3710. company on 18 June 2015 and we hereby give notice that we intend Alternative contact: Izbel Mengal to make one distribution to its creditors and one only, to pay the Mark Reynolds, Liquidator debts owed to them in full. Creditors of the company are required on 17 June 2015 (2356022) or before 31 July 2015 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Sandra Lillian Mundy and Alan Peter Whalley BBE2355966 CORBY LIMITED of James Cowper Kreston, Latimer House, 5 Cumberland Place, (Company Number 07344829) Southampton, SO15 2BH and, if so requested, to provide such further Registered office: Rivermead House, Lewis Court, Grove Park, details or produce such documentary evidence or other evidence as Leicester, LE19 1SD may appear to be necessary. In accordance with Rule 4.182A(5) of the Principal trading address: Rivermead House, Lewis Court, Grove Insolvency Rules 1986, we may thereafter make the proposed Park, Leicester, LE19 1SD distribution without regard to the claim of any person in respect of a Nature of business: Construction debt not yet proved. All creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Sandra Lillian Munday (IP Number: 9441) and Alan Peter Whalley (IP Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, Number: 6588) of James Cowper Kreston, Latimer House, 5 written statements of the amounts they claim to be due to them from Cumberland Place, Southampton SO15 2BH were appointed Joint the Company and, if so requested, to provide such further details or Liquidators of the Company on 18 June 2015. Further information is produce such documentary evidence as may appear to the Liquidator available from Ian Robinson on 02380 221222. to be necessary. A creditor who has not proved this debt before the 19 June 2015 declaration of any dividend is not entitled to disturb, by reason that he Sandra Munday, Joint Liquidator has not participated in it, the distribution of that dividend or any other THIS IS A SOLVENT LIQUIDATION (2356019) dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, Email: 2355998C.RO PORTS IPSWICH LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 06456696) David Thorniley, Liquidator Registered office: 130 Shaftesbury Avenue, London, W1D 5AR 17 June 2015 (2355963) Principal trading address: Principal trading address: Long Reach House, London Road, Purfleet, Essex, RM19 1PD; West Bank Terminal, Wherstead Road, Ipswich, IP2 8NB DMI2356000 PROPERTIES LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 02771826) Company, which is being voluntarily wound up, are required, on or Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, before 31 July 2015 to send in their full Christian and surnames, their RH1 4NU addresses and descriptions, full particulars of their debts or claims, Principal trading address: Kent Mews, Castle Street, Bletchingley, and the names and addresses of their Solicitors (if any), to the Redhill, RH1 4NU undersigned, Martin N Widdowson, Brebners, 130 Shaftesbury In accordance with Rule 4.106, we, Guy Robert Thomas Hollander Avenue, London, W1D 5AR the Liquidator of the said Company, and, and Roderick John Weston (IP Nos 009233 and 008730) both of if so required by notice in writing from the said Liquidator, are, Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W personally or by their Solicitors, to come in and prove their debts or 1DD give notice that on 17 June 2015 we were appointed Joint claims at such time and place as shall be specified in such notice, or Liquidators of the above company by resolution of the members. in default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors are required, on or before the distribution made before such debts are proved. 20 July 2015 to send in their full names and addresses, full particulars Date of Appointment: 30 January 2015 of their debts or claims, and the names and addresses of their Office Holder details: Martin N Widdowson, (IP No. 8625) of Brebners, solicitors (if any) to us and, if so required by notice in writing from us, 130 Shaftesbury Avenue, London, W1D 5AR. are personally or by their solicitors, to come in and prove their debts Further details contact: Martin N Widdowson, Tel: 0207 734 2244. or claims at such time and place as shall be specified in such notice, Martin N Widdowson, Liquidator or in default thereof they will be excluded from the benefit of any 17 June 2015 (2355998) distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able 2355962CARLTON COMMODITIES CAPITAL CORPORATE MEMBER to pay its creditors in full, including statutory interest from the date of LIMITED liquidation to the date of payment, within 12 months. (Company Number 07480153) Note: All known Creditors have been, or will be, paid in full. Registered office: 6th Floor, 11 Old Jewry, London, EC2R 8DU For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Principal trading address: 6th Floor, 11 Old Jewry, London, EC2R Guy Robert Thomas Hollander and Roderick John Weston, Joint 8DU Liquidators Notice is hereby given that the Creditors of the above named 17 June 2015 (2356000) company are required, on or before 17 July 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate or ESTION2356029 ENTERPRISES LIMITED Maxine Reid, the Joint Liquidators of the said Company, and if so (Company Number 07960510) required by notice in writing from the said Joint Liquidators, by their Trading Name: Nazieh Enterprises solicitors or personally, to come in and prove their debts or claims at Registered office: 2 Stamford Square, London, SW15 2BF such time and place as shall be specified in any such notice, or in Principal trading address: 2 Stamford Square, London, SW15 2BF default thereof they will be excluded from the benefit of any I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old distribution made before such debts are proved. NOTE: This notice is Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give purely formal. All known creditors have been or will be paid in full. notice that I was appointed Liquidator of the above named Company Date of Appointment: 16 June 2015 on 10 June 2015. Notice is hereby given that the creditors of the Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP Company, which is being voluntarily wound up, are required to prove No. 11492) both of Kreston Reeves LLP,Montague Place, Quayside, their debts by 20 July 2015 by sending to the undersigned David Chatham Maritime, Chatham, Kent, ME4 4QU. Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, For further details contact: Andrew Tate or Maxine Reid, Email: Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, [email protected], Tel: 0330 124 1399. written statements of the amounts they claim to be due to them from Andrew Tate and Maxine Reid, Joint Liquidators the Company and, if so requested, to provide such further details or 17 June 2015 (2355962) produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he DATA2355963 WAREHOUSING AND BI SOLUTIONS LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 06153932) dividend declared before his debt was proved. Note: This notice is Previous Name of Company: Paul Creedon Ltd (March - May 2007) purely formal. All known creditors have been or will be paid in full. Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, For further details contact: David Thorniley, Email: KT1 2LL [email protected], Alternative contact: Chris Maslin Principal trading address: 30 Uxbridge Road, Kingston upon Thames, David Thorniley, Liquidator Surrey, KT1 2LL 17 June 2015 (2356029) I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company 2356009FIGURESTAR LIMITED on 8 June 2015. Notice is hereby given that the creditors of the (Company Number 01487312) Company, which is being voluntarily wound up, are required to prove Registered office: New Bridge Street House, 30-34 New Bridge their debts by 20 July 2015 by sending to the undersigned David Street, London, EC4V 6BJ Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Principal trading address: N/A - ceased trade June 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 53 COMPANIES

Notice is hereby given that the Creditors of the Company are 2356026SOVEREIGN SHIPPING COMPANY LIMITED required, on or before 31 July 2015 to prove their debts by sending (Company Number 08455921) their full names and addresses, particulars of their debts or claims, Registered office: 74 High Street, Wimbledon Village, Wimbledon and the names and addresses of their solicitors (if any) to the Joint SW19 5EG Liquidators at MHA MacIntyre Hudson, New Bridge Street House, Principal trading address: 74 High Street, Wimbledon Village, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice Wimbledon SW19 5EG in writing from the the Joint Liquidators, creditors must, either NOTICE IS HEREBY GIVEN that the creditors or the above-named personally or by their solicitors, come in and prove their debts or company, which is being voluntarily wound up, who have not already claims at such time and place as shall be specified in any such notice, proved their debt are required, on or before 31 July 2015, the last day or in default thereof they will be excluded from any distribution made for proving to send in their names and addresses and to submit their before their debts are proved. Note: The Directors of the Company proof of debt to the undersigned at Baker Tilly Restructuring and have made a declaration of solvency and it is expected that all Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 creditors will be paid in full. 1BG and, if so requested by the Joint Liquidators, to provide such Date of Appointment: 04 June 2015 further details or produce such documentary or other evidence as Office Holder details: Georgina Marie Eason, (IP No. 9688) and may appear to be necessary. Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre A creditor who has not proved his debt before the declaration of any Hudson,New Bridge Street House, 30-34 New Bridge Street, London, dividend is not entitled to disturb, by reason that he has not EC4V 6BJ. participated in it, the distribution of that dividend or any other For further details contact: Jasvanti Jesani on email: dividend before his debt was proved. [email protected] or on tel: 0207 429 0520. John Ariel(IP numbers 7838) of Baker Tilly Restructuring and Georgina Marie Eason and Michael Colin John Sanders, Joint Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 Liquidators 1BG and Matthew Richard Meadley Wild (IP Number 9300) of Baker 17 June 2015 (2356009) Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes Guildford GUl 1UN were appointed Joint Liquidators of the Company on 12 June 2015. 2356015MJ SAFETY CONSULTING LIMITED Further information is available from Alison Young on 01293 591 819. (Company Number 07280133) John Ariel Joint Liquidator Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 17 June 2015 (2356026) The Parsonage, Manchester M3 2HW Principal trading address: 22 Upton Crescent, Basingstoke, Hants, RG21 5SN STOCKBRIDGE2356062 MANAGEMENT SERVICES LIMITED Notice is hereby given that the creditors of the above-named (Company Number 06079158) company are required on or before 16 July 2015 to send in their Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 names and addresses and particulars of their debts or claims, and the The Parsonage, Manchester M3 2HW names and addresses of their solicitors (if any) to John Paul Bell, Principal trading address: Stockbridge House, 4 Newnham Park, Liquidator of the said company at Clarke Bell Limited, Parsonage Hook, Hampshire RG27 9QL Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Notice is hereby given that the creditors of the above-named by notice in writing from the Liquidator, by their Solicitors or company are required on or before 16 July 2015 to send in their personally, to come in and prove their said debts or claims at such names and addresses and particulars of their debts or claims, and the time and place as shall be specified in such notice, or in default names and addresses of their solicitors (if any) to John Paul Bell, thereof they will be excluded from the benefit of any such distribution Liquidator of the said company at Clarke Bell Limited, Parsonage made before such debts are proved. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Date of Appointment: 17 June 2015 by notice in writing from the Liquidator, by their Solicitors or Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell personally, to come in and prove their said debts or claims at such Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 time and place as shall be specified in such notice, or in default 2HW. thereof they will be excluded from the benefit of any such distribution For further details contact: Katie Dixon, email: made before such debts are proved. [email protected] Tel: +44 (0161) 907 4044 This notice is purely formal. All known creditors have been, or shall be John Paul Bell, Liquidator paid in full. 17 June 2015 (2356015) Date of Appointment: 13 June 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 MKW2356027 GROUP HOLDINGS LIMITED 2HW. (Company Number 03679346) For further details contact: Katie Dixon, Email: Registered office: Office Block, Stargate Business Park, Ryton, NE40 [email protected] Tel: 0161 907 4044. 3EX John Paul Bell, Liquidator Principal trading address: Office Block, Stargate Business Park, 17 June 2015 (2356062) Ryton, NE40 3EX Notice is hereby given that the Creditors of the above named Company, are required, on or before 12 September 2015 to send in SUPPORI2356028 LIMITED their names and addresses with particulars of their debts or claims (Company Number 07992589) and the names and addresses of the Solicitors (if any) to the Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN undersigned Gordon Smythe Goldie and Kerry Pearson (IP Nos 5799 Principal trading address: 20 Culver Grove, Stanmore, HA7 2NN and 1825) both of Tait Walker LLP, Bulman House, Regent Centre, Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Gosforth, Newcastle upon Tyne NE3 3LS the Joint Liquidators of the 1986 (as amended), that the creditors of the above named Company, said Company, and, if so required by notice in writing by the said which is being voluntarily wound up, are required on or before 30 July Joint Liquidators, or by their solicitors to personally come in and 2015 to send their names and addresses along with descriptions and prove their said Debts or Claims at such time and place as shall be full particulars of their debts or claims and the names and addresses specified in such notice, or in default thereof they will be excluded of their solicitors (if any), to Zafar Iqbal at Hunter House, 109 Snakes from the benefit of any distribution made before such debts are Lane West, Woodford Green, Essex, IG8 0DY and, if so required by proved. This notice is purely formal and all known Creditors have notice in writing from the Liquidator of the Company or by the been, or will be, paid in full. Solicitors of the Liquidator, to come in and prove their debts or claims Date of Appointment: 12 June 2015 at such time and place as shall be specified in such notice, or in For further details contact: Gordon Smythe Goldie and Kerry Pearson, default thereof they will be excluded from the benefit of any dividend Email: [email protected], Tel: 0191 285 0321. paid before such debts/claims are proved. Note: This notice is purely Gordon Smythe Goldie and Kerry Pearson, Joint Liquidators formal. All creditors have been or will be paid in full. 17 June 2015 (2356027) Date of Appointment: 18 June 2015

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper WBH2356041 REALISATIONS LIMITED Young,Hunter House, 109 Snakes Lane West, Woodford Green, (Company Number 07019833) Essex, IG8 0DY. Previous Name of Company: Watson Batty Holdings Limited For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: WBL REALISATIONS LIMITED [email protected]. Alternative contact: Paula Bates. (Company Number 05093116) Zafar Iqbal, Liquidator Previous Name of Company: Watson Batty Limited 17 June 2015 (2356028) Registered office: (Both of) Springfield House, 76 Wellington Street, Leeds, LS1 2AY Principal trading address: (Both of) Shires House, Shires Road, 2356013TCM REALISATIONS LIMITED Guiseley, Leeds, LS20 8EU (Company Number 04612741) Notice is hereby given that the Creditors of the above-named Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Company, which is being voluntarily wound up, who have not already Walsall WS9 8PH proved their debt are required, on or before 31 July 2015 the last date In accordance with Rule 4.106, I, CHI Moore of K J Watkin & Co, for proving, to send in their names and addresses and to submit their Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give proof of debt to the undersigned at Baker Tilly Restructuring and notice that on 15 June 2015 I was appointed Liquidator by resolutions Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, of Members. Leeds LS1 2AY and, if so requested by the Joint Liquidators, to Notice is hereby given, that the creditors of the above named provide such further details or produce such documentary or other Company, which is being voluntarily wound up, are required, on or evidence as may appear to be necessary. before the 20 July 2015 to send in their full christian and surnames, A Creditor who has not proved his debt before the declaration of any their addresses and descriptions, full particulars of their debts or Dividend is not entitled to disturb, by reason that he has not claims and the names and addresses of their Solicitors (if any), to the participated in it, the distribution of that Dividend or any other undersigned Mr C H I Moore of Emerald House, 20-22 Anchor Road, Dividend declared before his debt was proved. Aldridge, Walsall WS9 8PH the Liquidator of the said Company, and, Date of Appointment: 11 June 2015 if so required by notice in writing from the said Liquidator, are, Office Holder details: William Duncan, (IP No. 6440) and Adrian Allen, personally or by their Solicitors, to come in and prove their debts or (IP No. 008740) both of Baker Tilly Restructuring and Recovery LLP, claims at such time and place as shall be specified in such notice, or 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. in default thereof they will be excluded from the benefit of any Correspondence address & contact details of case manager: Heather distribution. Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Note: This notice is purely formal. All creditors have been or will Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 be paid in full. 285 5257. Contact details for William Duncan, Tel: 0113 285 5235 and C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, Adrian Allen, Tel: 0113 285 5250. 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed William Duncan, Joint Liquidator Liquidator of the Company on 15 June 2015. Further information 18 June 2015 (2356041) about this case is available from S.R. Wall at the offices of K. J. Watkin & Co on 01922 452 881. Dated: 15 June 2015 RESOLUTION FOR VOLUNTARY WINDING-UP C H I Moore, Liquidator (2356013) ALAN2355944 MCEWAN ASSOCIATES LIMITED (Company Number 03699685) TRIPLE2356051 C MANAGEMENT LTD Registered office: 29-30 Fitzroy Square, London W1T 6LQ (Company Number 07966735) Principal trading address: 29-30 Fitzroy Square, London W1T 6LQ Registered office: 54A Church Road, Ashford, Middlesex, TW15 2TS At a General Meeting of the Company, duly convened and held at Flat Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL Bajo3, Bloque 62, Gran Lago, Empuriabrava, Spain, on 15 June 2015, Notice is hereby given that the creditors of the above named the following Resolutions were passed as a Special Resolution and Company are required, on or before 03 August 2015 to send their Ordinary Resolutions respectively: names and addresses and particulars of their debts or claims, and the “That the Company be wound up voluntarily and that Lisa Jane Hogg, names and addresses of their solicitors (if any), to Paul Davies, Mark (IP No. 9037) and Joanne Wright, (IP No. 15550) both of Wilson Field Supperstone, or Simon Harris of One America Square, Crosswall, Ltd,The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS London, EC3N 2LB the Joint Liquidators of the said company, and, if be and are hereby appointed Joint Liquidators of the Company and so required by notice in writing from the said Joint Liquidators, by that the Liquidators be authorised to act joint and severally in the their solicitors or personally, to come in and prove their debts or liquidation for the purposes of such winding-up.” claims at such time and place as shall be specified in any such notice, For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: or in default thereof they will be excluded from the benefit of any 0114 2356780. Alternative contact: Rebecca Powell. distribution made before their debts are proved. Alan McEwan, Chairman Note: This notice is purely formal. All known creditors have been or 18 June 2015 (2355944) will be paid in full. Date of Appointment: 17 June 2015 Office Holder details: Paul Davies, (IP No. 16510) and Mark COMPANIES2355862 ACT 1985 Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of INSOLVENCY ACT 1986 ReSolve Partners Limited,One America Square, Crosswall, London, COMPANY LIMITED BY SHARES EC3N 2LB. AQUA SYSTEMS (U.K.) LIMITED Further details contact: Nathan May, Email: Company Number: SC140023 [email protected] Tel: 020 7702 9775. Registered Office: Lochfield House, 135 Neilston Road, Paisley PA2 Paul Davies and Mark Supperstone and Simon Harris, Joint 6QL Liquidators Special Resolution 17 June 2015 (2356051) Passed on 19 June 2015 At an Extraordinary General Meeting of the company duly convened and held at Abercorn House, 79 Renfrew Road, Paisley PA3 4DA the following was duly passed as a Special Resolution. SPECIAL RESOLUTION “That the company should be wound up voluntarily and that Henry R Paton, Chartered Accountant, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, be and is hereby appointed Liquidator of the company for the purposes of such winding up.” By Order of the Board Shareholder (2355862)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 55 COMPANIES

AXIS2355956 PARTNERS LIMITED At a General Meeting of the members of the above-named Company, (Company Number 02859843) duly convened, and held at Vicarage Court, 160 Ermin Street, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Swindon, SN3 4NE on 4 June 2015 the following Special and Ordinary The Parsonage, Manchester M3 2HW Resolutions were duly passed, viz: Principal trading address: Great Farmcote Manor, Winchcombe, SPECIAL RESOLUTION Gloucestershire, GL54 5AU THAT the Company be wound up voluntarily. At a General Meeting of the above named company, duly convened ORDINARY RESOLUTION and held at Great Farmcote Manor, Winchcombe, Gloucestershire, THAT Patrick Bernard Harrington of Banks BHG, Chartered GL54 5AU on 17 June 2015, the following resolutions were passed as Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be a special resolution and ordinary resolution respectively: and is hereby appointed Liquidator for the purposes of winding up the “That the company be wound up voluntarily and John Paul Bell, (IP company. No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Parsonage, Manchester M3 2HW be and is hereby appointed Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Liquidator for the purposes of such winding up.” was appointed Liquidator of the Company on 4 June 2015. Further For further details contact: Katie Dixon, Email: information about this case is available from Dan Watkins at the [email protected], Tel: 0161 907 4044. offices of Banks BHG Chartered Accountants on 01793 839977 or at Peter Udale, Director [email protected]. 17 June 2015 (2355956) Mr B D Rook, Chairman of Meeting (2355968)

2355959BARBARA WEINER LIMITED BLUE2355961 BLOOD BREEDING LIMITED (Company Number 08099091) (Company Number 07889062) Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, 7 Shakespeare Road, London, N3 1XE Newbury, RG20 7PQ Principal trading address: Flat 249 The County Hall, Belvedere Road, Principal trading address: 1 Lansdowne Cottages, Ilsley Road, London, SE1 7GF Compton, Newbury, RG20 7PQ At a General Meeting of the above named Company duly convened By a written resolution of the above named company the following and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 special resolution was passed: Shakespeare Road, London, N3 1XE, on 17 June 2015, the following “that the company be wound up voluntarily and that Sandra Lillian Resolutions were passed as a Special Resolution and an Ordinary Mundy and Alan Peter Whalley of James Cowper Kreston, be Resolution respectively: appointed liquidators of the company for the purposes of the “That the Company be wound up voluntarily and that Mark Reynolds, voluntary winding-up of the company’s affairs and distributing the (IP No. 008838) of Valentine & Co,3rd Floor, Shakespeare House, 7 assets. Any act required or authorised under any enactment to be Shakespeare Road, London, N3 1XE be and is hereby appointed done by the liquidator may be done by one or more of the persons for Liquidator of the Company for the purposes of such winding-up.” the time being holding the office of liquidator”. Further details contact: Mark Reynolds, Tel: 020 8343 3710. DATED THIS 18 JUNE 2015 Alternative contact: Izbel Mengal Sandra Lillian Mundy (IP number 9441) and Alan Peter Whalley (IP Parbartie Babs Weiner, Director number 6588) both of James Cowper LLP, Latimer House, 5-7 17 June 2015 (2355959) Cumberland Place, Southampton SO15 2BH were appointed Joint Liquidators of the Company on 18 June 2015. Further information about this case is available from Ian Robinson at the offices of James BBE2355950 CORBY LIMITED Cowper LLP on 02380 221222. (Company Number 07344829) Sandra Lillian Mundy, Joint Liquidator (2355961) Registered office: Rivermead House, Lewis Court, Grove Park, Leicester, LE19 1SD Principal trading address: Rivermead House, Lewis Court, Grove CAIRN2355868 ENERGY NEPAL HOLDINGS LIMITED Park, Leicester, LE19 1SD Company Number: SC255277 Nature of business: Construction Registered office: 50 Lothian Road, Edinburgh, EH3 9BY NOTICE IS HEREBY GIVEN that by written resolution of the Principal trading address: N/A members of the above-named company, on 17 June 2015 the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following special resolution was passed: following resolutions were passed by the above company on 15 June “That the Company be wound up voluntarily and that Joint 2015, as Special Resolutions and as Ordinary Resolutions Liquidators be appointed for the purposes of such winding up” respectively: The Company also passed the following ordinary resolution: “That the Company be wound up voluntarily; That the joint liquidators “That Patrick Ellward and Jill Sandford of Baker Tilly Restructuring be and are hereby authorised to divide among the shareholders of the and Recovery LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Company in specie or in kind the whole or any part of the assets of Nottingham NG1 5FS be and are hereby appointed Joint Liquidators the Company; That Neil Dempsey and Ken Pattullo, both of Begbies to the company, to act on a joint and several basis” Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Further details are available from: Nick Robinson, 0115 964 4517, Fountainbridge, Edinburgh, EH3 9QG, (IP Nos 008368 and 14030) be Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City and are hereby appointed as Joint Liquidators of the Company for the Gate East, Tollhouse Hill, Nottingham NG1 5FS purpose of the winding up and that any act required or authorised to Primary Office Holder: Patrick Ellward, Baker Tilly Restructuring and be done by the joint liquidators may be performed by either of the Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, joint liquidators for the time that they hold office.” Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 For further information contact: Email: Ken.Pattullo@begbies- Joint Office Holder: Jill Sandford, Baker Tilly Restructuring and traynor.com. Alternative contact: Julie Tait. Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, James Smith, Director Nottingham NG1 5FS, 0115 964 4520, IP Number: 11330 (2355950) 17 June 2015 (2355868)

BDR2355968 STRATEGIC CONSULTANCY LIMITED CARLTON2355982 COMMODITIES CAPITAL CORPORATE MEMBER (Company Number 07790977) LIMITED Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 (Company Number 07480153) 4NE Registered office: 6th Floor, 11 Old Jewry, London, EC2R 8DU Principal trading address: 184 Leckhampton Road, Cheltenham, Principal trading address: 6th Floor, 11 Old Jewry, London, EC2R Gloucester GL53 0AE 8DU

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above named Company held at Marex FIGURESTAR2355951 LIMITED Spectron, Level 5, 155 Bishopsgate, London, EC2M 3TQ on on 16 (Company Number 01487312) June 2015, the following resolutions were duly passed: Registered office: New Bridge Street House, 30-34 New Bridge “That the Company be wound up voluntarily and that Andrew Tate, (IP Street, London, EC4V 6BJ No. 8960) and Maxine Reid, (IP No. 11492) both of Kreston Reeves Principal trading address: N/A - ceased trade June 2012 LLP,Montague Place, Quayside, Chatham Maritime, Chatham, Kent, Notice is hereby given that the following resolutions were passed on ME4 4QU are appointed Joint Liquidators for the purposes of the 04 June 2015, as a special resolution and an ordinary resolution voluntary winding up and any act required or authorised under any respectively: enactment to be done by the Joint Liquidators is to be done by all or “That the Company be wound up voluntarily and that the winding up any one or more of the persons for the time being holding office.” proceed as a Members Voluntary Liquidation and that unsecured For further details contact: Andrew Tate or Maxine Reid, Email: creditors of the Company are paid in full and That for the purpose of [email protected], Tel: 0330 124 1399. the winding up of the Company and that Georgina Marie Eason, (IP Simon Heale, Director No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA 17 June 2015 (2355982) MacIntyre Hudson,New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company.” 2355949DATA WAREHOUSING AND BI SOLUTIONS LIMITED For further details contact: Jasvanti Jesani on email: (Company Number 06153932) [email protected] or on tel: 0207 429 0520. Previous Name of Company: Paul Creedon Ltd (March - May 2007) Halima Mohamad, Director Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, 17 June 2015 (2355951) KT1 2LL Principal trading address: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 2LL J2355874 W DENCARE LTD Notice is hereby given that the following resolutions were passed on Company Number: SC296914 08 June 2015, as a special resolution and an ordinary resolution Trading Name: Jaws Dental respectively: Previous Name of Company: Jaws Dental Co. Ltd; JW Dencare Ltd “That the Company be wound up voluntarily and that David Thorniley, Registered office: 46 Fraser Crescent, Fraserburgh, AB43 8YG (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Principal trading address: N/A Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Notice is hereby given that the following resolutions were passed on purposes of such winding up.” 09 June 2015, as a Special Resolution and an Ordinary Resolution For further details contact: David Thorniley, Email: respectively: [email protected], Alternative contact: Chris Maslin “That the Company be wound up voluntarily and that Neil Dempsey Paul Creedon, Chairman and Ken Pattullo, both of Begbies Traynor (Central) LLP, 7 Queens 17 June 2015 (2355949) Gardens, Aberdeen, AB15 4YD, (IP Nos: 14030 and 008368) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that any power conferred on them DMI2355952 PROPERTIES LIMITED by law or by this resolution, may be exercised and any act required or (Company Number 02771826) authorised under any enactment to be done by them, may be done Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, them jointly or by each of them alone.” RH1 4NU Further details contact: Charlene Carson, Email: Principal trading address: Kent Mews, Castle Street, Bletchingley, [email protected], Tel: 0131 222 9060. Redhill, RH1 4NU George Jack, Chairman Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 17 June 2015 (2355874) 1986 (as amended), that the following resolutions were passed on 17 June 2015, as a Special Resolution and an Ordinary Resolution respectively: MJ2355971 SAFETY CONSULTING LIMITED “That the Company be wound up voluntarily and that Guy Robert (Company Number 07280133) Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 No. 008730) both of Mazars LLP,Tower Bridge House, St Katharine’s The Parsonage, Manchester M3 2HW Way, London, E1W 1DD be appointed as Joint Liquidators of the Principal trading address: 22 Upton Crescent, Basingstoke, Hants, Company for the purposes of the voluntary winding-up.” RG21 5SN For further details contact: The Joint Liquidators, Tel: 0207 063 4477. At a General Meeting of the above named company, duly convened Stephen Robert Messenger, Director and held at 22 Upton Crescent, Basingstoke, Hants, RG21 5SN, on 17 June 2015 (2355952) 17 June 2015, the following resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell, (IP ESTION2355980 ENTERPRISES LIMITED No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The (Company Number 07960510) Parsonage, Manchester M3 2HW be and is hereby appointed Trading Name: Nazieh Enterprises Liquidator for the purposes of such winding up.” Registered office: 2 Stamford Square, London, SW15 2BF For further details contact: Katie Dixon, email: Principal trading address: 2 Stamford Square, London, SW15 2BF [email protected] Tel: +44 (0161) 907 4044 Notice is hereby given that the following resolutions were passed on Eric Page, Director 10 June 2015, as a special resolution and an ordinary resolution 17 June 2015 (2355971) respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, MKW2355965 GROUP HOLDINGS LIMITED Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the (Company Number 03679346) purposes of such winding up.” Registered office: Office Block, Stargate Business Park, Ryton, NE40 For further details contact: David Thorniley, Email: 3EX [email protected], Alternative contact: Chris Maslin Principal trading address: Office Block, Stargate Business Park, Miss Nazieh Fazli, Chairman Ryton, NE40 3EX 17 June 2015 (2355980) At a General Meeting of the above-named Company, duly convened, and held at 32 Gallowgate, Newcastle upon Tyne, NE1 4BF on 12 June 2015, the following Resolutions were passed as a special resolution and as an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 57 COMPANIES

“That the Company be wound up voluntarily and that Gordon Smythe SYNCHRONOUS2355953 ENERGY LIMITED Goldie, (IP No. 5799) and Kerry Pearson, (IP No. 1825) both of Tait In Member’s Voluntary Liquidation Walker LLP,Bulman House, Regent Centre, Gosforth, Newcastle upon (Company Number 08517438) Tyne, NE3 3LS be and are hereby appointed as Liquidators for the Passed 18 June 2015 purpose of such voluntary winding-up and may act jointly and Special and Ordinary Resolutions severally in respect of matters regarding this liquidation, if applicable.” Pursuant to Section 282 of the COMPANIES ACT 2006 and Section For further details contact: Gordon Smythe Goldie and Kerry Pearson, 84(1)(b) of the INSOLVENCY ACT 1986. Email: [email protected], Tel: 0191 285 0321. At a General Meeting of the above-named Company, duly convened, Michael Keith Wright, Chairman and held at, 62 Goldstone Road, Hove, BN3 3RH on 18 June 2015 at 17 June 2015 (2355965) 11.00 am the following resolutions were passed; No. 1, 3 and 4. as Special Resolutions and 2 and 5 as Ordinary Resolutions of the Company. 2355954SOVEREIGN SHIPPING COMPANY LIMITED Resolutions (Company Number 08455921) 1. “That the Company be wound up voluntarily” and Registered office: 74 High Street Wimbledon, Wimbledon Village, 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency London SW19 5EG Practitioners, be appointed Joint Liquidators of the Company, and Principal trading address: 74 High Street Wimbledon, Wimbledon that they act jointly and severally” and Village, London SW19 5EG 3. “That the Joint Liquidators be authorised to pay unsecured NOTICE IS HEREBY GIVEN that at a General Meeting of the above- creditors in full” and named company, duly convened at Moulsey House, 11 Wolsey Road, 4. “That the Joint Liquidators be authorised to distribute any of the East Molesey, Surrey, KT8 9TL on 12 June 2015 the following special Company’s assets in specie” and resolution was passed: 5. “That the Joint Liquidators’ fees be fixed at £2,250 plus That the company be wound up voluntarily and that Joint Liquidators disbursements (Category 1 and 2), plus VAT” be appointed for the purposes of such winding up. Bruce Sexton, Chairman of the Meeting The company also passed the following ordinary resolution: 18 June 2015 (2355953) John David Ariel and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLPPortland, 25 High Street, Crawley, West Sussex RH1O 1BG be and are hereby appointed Joint TCM2355967 REALISATIONS LIMITED Liquidators to the company, to act on a joint and several basis. (Company Number 04612741) John David Ariel (IP number 7838) of Baker Tilly Restructuring and Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Recovery LLP, 12 Gleneagles Court, Brighton Road, Crawley RH10 Walsall WS9 8PH 6AD and Matthew Richard Meadley Wild (IP number 9300) of Baker At a General Meeting of the Members of the above named Company, Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, duly convened and held at Unit 5 CMT Trading Estate, Broadwell Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of Road, Oldbury, B69 4BQ on 15 June 2015 the following Special the Company on 12 June 2015. Further information about this case is Resolution was duly passed: available from Alison Young at the offices of Baker Tilly Restructuring That the Company be wound up voluntarily, and that Mr C H I Moore and Recovery LLP on 01293 591 822. (2355954) be and is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, STOCKBRIDGE2355955 MANAGEMENT SERVICES LIMITED 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed (Company Number 06079158) Liquidator of the Company on 15 June 2015. Further information Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 about this case is available from S.R. Wall at the offices of K. J. The Parsonage, Manchester M3 2HW Watkin & Co on 01922 452 881. Principal trading address: Stockbridge House, 4 Newnham Park, John William Raggett, Chairman (2355967) Hook, Hampshire RG27 9QL At a General Meeting of the above named company, duly convened and held at Stockbridge House, 4 Newnham Park, Hook, Hampshire 2356007TRIPLE C MANAGEMENT LTD RG27 9QL, on 13 June 2015, the following resolutions were passed (Company Number 07966735) as a special resolution and ordinary resolution respectively: Registered office: 54A Church Road, Ashford, Middlesex, TW15 2TS “That the company be wound up voluntarily and that John Paul Bell, Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Parsonage, Manchester M3 2HW be and is hereby appointed 1986 (as amended), that the following resolutions were passed on 17 Liquidator for the purposes of such winding up.” June 2015, as a Special Resolution and as an Ordinary Resolution For further details contact: Katie Dixon, Email: respectively: [email protected] Tel: 0161 907 4044. “That the Company be wound up voluntarily and that Paul Davies, (IP Susan Mesher, Director No. 16510) and Mark Supperstone, (IP No. 9734) and Simon Harris, 13 June 2015 (2355955) (IP No. 11372) of of ReSolve Partners Limited,One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up.” SUPPORI2355996 LIMITED Further details contact: Nathan May, Email: (Company Number 07992589) [email protected] Tel: 020 7702 9775. Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN Claudette Charles, Director Principal trading address: 20 Culver Grove, Stanmore, HA7 2NN 17 June 2015 (2356007) At a General Meeting of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 18 June 2015, the following resolutions were duly WBH2356017 REALISATIONS LIMITED passed as a Special Resolution and as an Ordinary Resolution (Company Number 07019833) respectively: Previous Name of Company: Watson Batty Holdings Limited “That the Company be wound up voluntarily and that Zafar Iqbal, (IP WBL REALISATIONS LIMITED No. 6578) of Cooper Young,Hunter House, 109 Snakes Lane West, (Company Number 05093116) Woodford Green, Essex, IG8 0DY be and he is hereby appointed Previous Name of Company: Watson Batty Limited Liquidator for the purposes of such winding up.” Registered office: (Both of) Springfield House, 76 Wellington Street, For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Leeds, LS1 2AY [email protected]. Alternative contact: Paula Bates. Principal trading address: (Both of) Shires House, Shires Road, Yogesh Thaker, Chairman Guiseley, Leeds, LS20 8EU 17 June 2015 (2355996)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that at a General Meeting of the above-named 2356370CORNERSTONE MABEL L.P. Companies duly convened and held on on 11 June 2015, the LIMITED PARTNERSHIPS ACT 1907 following Special Resolution and Ordinary Resolution respectively was Notice is hereby given, pursuant to section 10 of the Limited passed: Partnerships Act 1907, that, by way of a transfer dated 8 June 2015. “That the Companies be wound up voluntarily and that Joint PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Liquidators be appointed for the purposes of such winding up and Neil Sebba transferred and assigned to MW Trustees Limited, Neil that William Duncan, (IP No. 6440) and Adrian Allen, (IP No. 008740) Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a both of Baker Tilly Restructuring and Recovery LLP,4th Floor, limited partnership interest in Cornerstone Mabel L.P. (the Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are “Partnership”), a limited partnership registered in England with hereby appointed Joint Liquidators to the Companies, to act on a joint number LP014515, and that, with effect from 8 June 2015, PAL and several basis.” Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Correspondence address & contact details of case manager: Heather Sebba ceased to be a limited partner in the Partnership and MW Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 N&S Sebba SIPP, became a limited partner in the Partnership. 285 5257. Contact details for Joint Liquidators, Tel: 0113 285 5285 For and on behalf of the General Partner (2356370) Paul Ryan, Director 11 June 2015 (2356017) NOTICE2356358 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Partnerships Act 1907, that BEV GP 2 Limited transferred to BEV GP LLP 100% of the interest held by it in Wigmore Street Co-Investment BANKRUPTCY ORDERS No. 1 LP being a limited partnership registered in England and Wales with number LP016110 (the “Partnership”), and consequently, on that 2356269JOHN THOMAS EVANS AND SUSAN PAMELA EVANS date BEV GP 2 Limited ceased to be a limited partner in the John Thomas Evans and Susan Pamela Evans both of 2 Tanyard Partnership. (2356358) Mews, The Tanyard, Cranbrook, Kent TN17 3HY Trading as Red Lion In the County Court at Maidstone No 56 of 2015 LIMITED2355869 PARTNERSHIPS ACT 1907 Date of Filing Petition: 3 June 2015 FIM FOREST FUND I LP Bankruptcy order date: 8 June 2015 REGISTERED IN SCOTLAND: NUMBER SL6597 Time of Bankruptcy Order: 12:00 Notice is hereby given, pursuant to Section 10 of the Limited Whether Debtor's or Creditor's PetitionDebtor's Partnerships Act 1907, that pursuant to assignations of the respective Related case: John Thomas EvansCounty Court at Maidstone Limited Partnership interests referred to in the schedule attached A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham hereto, the transferors detailed in the schedule attached transferred to Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: the respective transferees the various interests held by such [email protected] transferors in FIM Forest Fund I LP, a limited partnership registered in Capacity of office holder(s): Trustee Scotland with number SL6597 and such transferor ceased to be 8 June 2015 (2356269) limited partners and such transferors became limited partners in FIM Forest Fund I LP. Schedule TRANSFER OF INTEREST Vendor Purchaser Effect V M Sutton-Mattocks R G Sutton- 05/06/2015 CORNERSTONE2356323 PRIVATE EQUITY II L.P. Mattocks LIMITED PARTNERSHIPS ACT 1907 Edward Daniels Notice is hereby given, pursuant to section 10 of the Limited FIM Forest Funds General Partner Limited as General Partner of FIM Partnerships Act 1907, that, by way of a transfer dated 8 June 2015, Forest Fund I LP (2355869) PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba transferred and assigned to MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a limited partnership interest in Cornerstone Private Equity II L.P. (the “Partnership”), a limited partnership registered in England with number LP014360, and that, with effect from 8 June 2015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba ceased to be a limited partner in the Partnership and MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, became a limited partner in the Partnership. For and on behalf of the General Partner (2356323)

CORNERSTONE2356477 PRIVATE EQUITY FUND L.P. LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, by way of a transfer dated 8 June 2015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba transferred and assigned to MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a limited partnership interest in Cornerstone Private Equity Fund L.P. (the “Partnership”), a limited partnership registered in England with number LP012906, and that, with effect from 8 June 2015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba ceased to be a limited partner in the Partnership and MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, became a limited partner in the Partnership. For and on behalf of the General Partner (2356477)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 59 PEOPLE

VALLETTA,2356288 JULIE ANNE 27 Heol Penlan, NEATH, West Glamorgan, SA10 7LB PEOPLE Birth details: 16 May 1959 Julie Anne Valletta, unemployed, formerly known as Julie Anne Kirkhouse of 27 Heol Penlan, Longford, Neath, SA10 7LB, lately residing at 95 Penshannel, Neath Abbey, Neath SA10 6PU and Personal insolvency previously residing at 19 Heol Heddwch, Neath Abbey, Neath SA10 7LF AMENDMENT OF TITLE OF PROCEEDINGS Also known as: Julie Anne Valletta - Unemployed, formerly known as Julie Ann Kirkhouse of Heol Penlan, Longford, Neath, SA10 7LB, 2356290FRANCE, PAUL RAYMOND lately residing at 57 Albion Road, Baglan, Port Talbot, SA12 8DD 238 Strand Road, BOOTLE, Merseyside, L20 3HN In the County Court at Neath and Port Talbot Birth details: 6 October 1966 No 5 of 2015 Paul Raymond France unemployed of 238 Strand Road Bootle Bankruptcy order date: 30 March 2015 Merseyside L20 3HN, lately residing at 457 Stanley Road Bootle S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Merseyside, residing at 57 Bonchurch Drive Wavertree Liverpool, 3ZA, telephone: 029 2038 1300, email: formerly residing at 27 Seymour Road Broadgreen Liverpool and 34 [email protected] Walker Drive, Bootle, L20 6NN. Lately a director Capacity of office holder(s): Official Receiver In the County Court at Liverpool 30 March 2015 (2356288) No 373 of 2015 Bankruptcy order date: 12 May 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, WILLIAMS,2356279 GWYN EIRIAN BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Tan yr Onnen, Bron Aber, Trawsfynydd, BLAENAU FFESTINIOG, LL41 email: [email protected] 4UR Capacity of office holder(s): Official Receiver Birth details: 20 August 1962 18 June 2015 (2356290) Gwyn Eirian WILLIAMS, STONE MASON, Tan Yr Onnen, Bron Aber, Trawsfynydd, Blaenau, Ffestiniog, LL41 4UR, lately trading in partnership with another under the style ITHFAEN MEIRIONNYDD 2356251PUGH, RAYMOND MERIONETHSHIRE GRANITE CO as a QUARRY from Craig Y Tan, 22 Arthurs Court, Portskewett, Gwent, NP26 5SD Trawsfynydd, Blaenau Ffestiniog LL41 4TH and in partnership with Birth details: 20 February 1976 another under the style Cae Adda, from Trawsfynydd, Blaenau Raymond Pugh of 22 Arthurs Court, Caldicot Road, Portskewett, Ffestiniog LL41 4TS as a CAMP SITE NP26 5SD a lately residing at 5 Green Lane, Caldicot, NP26 4HB, a Also known as: GWYN EIRIAN WILLIAMS OF TAN YR ONNEN, BRON Maintenance Engineer, lately trading as Newport Boiler Co of 22 ABER TRAWSFYNYDD, BLAENAU, FFESTINIOG LL41 4UR TRADING Arthurs Court, Portskewett, NP26 5SD AT CRAIG Y TAN, STATION ROAD, TRAWSFYNYDD, GWYNEDD Also known as: Raymond Pugh of 22 Arthurs Court, Caldicot Road, LL41 4TH AS A STONE MASON AS LTHFAEN MEIRONETHSHIRE Portskewett, NP26 5SD, trading as Newport Boiler Co of 22 Arthurs GRANITE CO Court, Portskewett, NP26 5SD In the County Court at Caernarfon In the County Court at Newport (Gwent) No 50 of 2015 No 20 of 2015 Bankruptcy order date: 9 March 2015 Bankruptcy order date: 20 April 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 3ZA, telephone: 029 2038 1300, email: email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 30 April 2015 (2356279) 20 April 2015 (2356251)

WATSON,2356478 ELIZABETH MARY THAID,2356249 ABDUL 96 Park Road, COLWYN BAY, Clwyd, LL29 7UL Flat 38, St. Clair House, British Street, LONDON, E3 4LU Birth details: 5 April 1979 Birth details: 10 September 1962 ELIZABETH MARY WATSON Unemployed of 96 Park Road, Colwyn ABDUL THAID Unemployed of Flat 38, St Clair House, British Street, Bay, Conwy LL29 7UL, lately residing at 17 Llandudno Road, Rhos- London E3 4LU lately of 27 Verity House, Merchan Street, London E3 on-Sea, Colwyn Bay, LL28 4BN, previously residing at 18 Grove Park, 4LR, lately a company director. Colwyn Bay, LL29 7TU and lately trading as the ‘Second Chance Also known as: ABDUL THAID Unemployed of Flat 38, St Clair House, Shop’ at 13 Gloddaeth Street, Llandudno, LL30 2DD as a second British Street, London E3 4LU lately of 27 Verity House, Merchan hand goods seller. Street, London E3 4LR, lately a company director Also known as: ELIZABETH MARY WATSON unemployed of 96 Park In the County Court at Central London Road, Colwyn Bay, Conwy LL29 7UL lately residing at 17 Llandudno No 818 of 2015 Road, Rhos-on-Sea, Colwyn Bay and 18 Grove Park Colwyn Bay and Bankruptcy order date: 12 March 2015 lately carrying on business as The Second Chance at 13 Gloddaeth A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Street, Llandudno Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Caernarfon [email protected] No 76 of 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 19 May 2015 12 March 2015 (2356249) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 May 2015 (2356478)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES In2356306 the Nottingham County Court No 104 of 2015 2356273In the Preston County Court DANIEL WILLIAMS No 51 of 2015 In Bankruptcy JOANNE LOUISE BURY Bankrupt’s residential address: 238 Chesterfield Road North, 53 Lower Bank Road, Fulwood, Preston, Lancashire PR2 8NT Mansfield, Nottinghamshire NG19 7HG. Date of Birth: 1 October Birth details: 6 November 1965 1981. Occupation: Unemployed. Name or style under which bankrupt Specialist Radiographer carried on business: Pure Air Building Services Limited (In Aliases: Joanne Louise Greenwood and Joanne Louise Webster Administration). Trading address: Unit 1-7 Fulwood Industrial Estate, Trading Name or Style: Barbury Properties of Barbury House, Ashton Fulwood Road South, Sutton in Ashfield NG17 2JZ. on Ribble, Preston, Lancashire PR2 2XP Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency In accordance with Rule 6.124 I, James Richard Duckworth, Rules 1986 (as amended), that Alec Pillmoor (IP No. 007243) of Baker Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Tilly Creditor Services LLP, Two Humber Quays, Wellington Street Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby West, Hull, HU1 2BN has been appointed to the Bankrupt’s estate by give notice that I have been appointed as Trustee in Bankruptcy in the a meeting of creditors on 4 June 2015. above matter at a meeting of creditors held in this matter on 2 June Correspondence address and contact detaiils of case manager: 2015. Martin Wilman, 4th Floor Springfield House, 76 Wellington Street, Creditors of the Bankrupt are required to send in their full names, Leeds LS1 2AY, Tel: 0113 285 5242. Further details contact: Alec address and descriptions, full description of their debts or claims and Pillmoor, Tel:01482 607200. the name and address of their Solicitors (if any) to the Trustee in Alec Pillmoor, Trustee Bankruptcy, and if so required in writing, to prove their debts or 18 June 2015 (2356306) claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Melissa Robertson BANKRUPTCY ORDERS of Freeman Rich, Tel: 01253 712231. J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381 ADAMCZYK,2356237 JENNA VICTORIA 16 June 2015 (2356273) 32 Holly Lane, Great Wyrley, WALSALL, WS6 6AQ Birth details: 5 September 1981 JENNA VICTORIA ADAMCZYK NURSE of 32 Holly Lane, Great 2356262In the Preston County Court Wyrley, WS6 6AQ, lately residing at 58 Station Street, Cheslyn Hay, No 52 of 2015 Walsall, WS6 7EE MICHAEL PHILIP BURY In the County Court at Walsall 53 Lower Bank Road, Fulwood, Preston, Lancashire PR2 8NT No 100 of 2015 Birth details: 27 March 1960 Date of Filing Petition: 17 June 2015 Surveyor/Estimator Bankruptcy order date: 17 June 2015 Trading Name or Style: Barbury Properties of Barbury House, Ashton Time of Bankruptcy Order: 10:06 on Ribble, Preston, Lancashire PR2 2XP Whether Debtor's or Creditor's PetitionDebtor's In accordance with Rule 6.124 I, James Richard Duckworth, G O'HareThe Insolvency Service, Cannon House, 18 The Priory Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby email: [email protected] give notice that I have been appointed as Trustee in Bankruptcy in the Capacity of office holder(s): Receiver and Manager above matter at a meeting of creditors held in this matter on 2 June 17 June 2015 (2356237) 2015. Creditors of the Bankrupt are required to send in their full names, address and descriptions, full description of their debts or claims and AHMED,2356188 JAMIL the name and address of their Solicitors (if any) to the Trustee in 198 Gleneagles Avenue, LEICESTER, LE4 7YL Bankruptcy, and if so required in writing, to prove their debts or Birth details: 1 June 1962 claims at such time and place as shall be specified in such notice, or Jamil Ahmed unemployed, residing at 198 Gleneagles Avenue, in default shall be excluded from the benefit of any distribution. Leicester, LE4 7YL and lately residing at 27 Nottingham Road, Further information on this case is available from Melissa Robertson Leicester, LE5 3TT and 34 Fishwick View, Preston, PR1 4YB of Freeman Rich, Tel: 01253 712231. In the County Court at Leicester J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381 No 156 of 2015 15 June 2015 (2356262) Date of Filing Petition: 16 June 2015 Bankruptcy order date: 17 June 2015 Time of Bankruptcy Order: 09:32 In2356263 the County Court at Lincoln Whether Debtor's or Creditor's PetitionDebtor's No 69 of 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, DESMOND SAMUEL COMERFORD telephone: 0115 852 5000, email: Of High View, Scotterthorpe, Gainsborough, DN21 3JL [email protected] Birth details: 14 June 1957 Capacity of office holder(s): Receiver and Manager Sales Advisor 17 June 2015 (2356188) A First Meeting of Creditors is to take place on: Date and Time: Tuesday, 7 July 2015 at 1400 hours. Venue: At the Official Receiver’s office at the address stated below. Official Receiver’s Office Nottingham, Level One, Apex Court, City Link, Nottingham NG2 4LA Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on 6th July 2015 at the Official Receiver’s address stated below Alan Draycott, Official Receiver’s Office, Nottingham Capacity: Receiver and Manager Date of Appointment: 18 June 2015 (2356263)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 61 PEOPLE

AMBROSE,2356300 BRYN Capacity of office holder(s): Official Receiver 101 St. Wilfrids Road, DONCASTER, South Yorkshire, DN4 6AE 1 June 2015 (2356200) Birth details: 26 October 1972 BRYN AMBROSE T/a BRYN AMBROSE PLUMBING & HEATING, Occupation Unknown, of 101 Wildred's Road, Bessacarr. Doncaster, BURGESS,2356227 ANNETTE MARIE South Yorkshire DN4 6AE 4 Allenstyle Way, Yelland, BARNSTAPLE, Devon, EX31 3ED In the County Court at Doncaster Birth details: 18 January 1968 No 41 of 2015 ANNETTE MARIE BURGESS unemployed, residing at 4 Allenstyle Date of Filing Petition: 18 March 2015 Way, Yelland, Barnstaple, Devon, EX31 2ED and lately residing at Bankruptcy order date: 15 June 2015 Fron Bank, Forden, Welshpool, SY21 8RY Time of Bankruptcy Order: 10:15 In the County Court at Barnstaple Whether Debtor's or Creditor's PetitionCreditor's No 40 of 2015 Name and address of petitioner: APP LIFTING SERVICES Date of Filing Petition: 16 June 2015 LIMITEDThe Old Freight Depot, Roberts Road, DONCASTER, DN4 Bankruptcy order date: 16 June 2015 0JW Time of Bankruptcy Order: 10:02 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 18 June 2015 (2356300) [email protected] Capacity of office holder(s): Receiver and Manager 16 June 2015 (2356227) 2356455ASHINGTON, JANINE 40 St. Andrews Close, Pontrhydyrun, CWMBRAN, Gwent, NP44 1TB Birth details: 16 October 1981 BARNES,2356226 JULIAN PAUL Janine Ashington, Unemployed, currently residing at 40 St Andrews 18 Forest Road, LYDNEY, Gloucestershire, GL15 5LB Close, Pontrhydrun, Cwmbran, NP44 1TB, lately residing at 109 Birth details: 30 June 1968 Monnow Court, Thornhill, Cwmbran Julian Paul Barnes, a Freelance Truck Driver, of and carrying on In the County Court at Newport (Gwent) business under the style of Lowbrain Speedshop as Garage Services, No 60 of 2015 from 18 Forest Road, Lydney, Gloucestershire, GL15 5LB Date of Filing Petition: 18 June 2015 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 18 June 2015 No 100 of 2015 Time of Bankruptcy Order: 09:30 Date of Filing Petition: 17 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 June 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 09:48 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Official Receiver telephone: 0117 9279515, email: [email protected] 18 June 2015 (2356455) Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356226)

ATKINSON,2356224 MICHAEL JOHN 9 Linden Grove, Great Ayton, MIDDLESBROUGH, Cleveland, TS9 BELL,2356212 TINA 6AQ 181 Langleeford Road, NEWCASTLE UPON TYNE, NE5 4LL Birth details: 10 February 1968 Birth details: 8 February 1974 Michael John Atkinson, Landscape Gardener, carrying on business as Tina Bell a Nail Technician, also known as Tina Hyde of 181 a Landscape Gardener under the style of Michael John Atkinson at 9 Langleeford Road, Newbiggin Hall, Newcastle Upon Tyne, NE5 4LL, Linden Grove, Great Ayton, Middlesbrough, TS9 6AQ, residing at 9 lately residing at 10 The Fellway, West Denton, Newcastle Upon Tyne Linden Grove, Great Ayton, Middlesbrough, TS9 6AQ. In the County Court at Newcastle-upon-Tyne In the County Court at Middlesbrough No 391 of 2015 No 106 of 2015 Date of Filing Petition: 18 June 2015 Date of Filing Petition: 16 June 2015 Bankruptcy order date: 18 June 2015 Bankruptcy order date: 16 June 2015 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 10:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 June 2015 (2356212) 16 June 2015 (2356224)

BEVAN,2356216 MARIA BARLOW,2356200 VICTORIA 18 Windle Road, DONCASTER, South Yorkshire, DN4 0HG 106 Church Road, Quarndon, DERBY, DE22 5JA Birth details: 3 August 1964 Birth details: 10 September 1978 MARIA BEVAN, also known as MARIA WILCOX, and MARIA Victoria L Barlow Unknown of Spring Cottage, 106 Church Road, HACZYNSKYJ, a Health Coordinator, of 18 Windle Road, Hexthorpe, Quarndon, Derby DE22 5JA Doncaster, DN4 0HG, lately residing at 100 Urban Road, Hexthorpe, In the County Court at Derby Doncaster, DN4 0EP, both in the county of South Yorkshire No 32 of 2015 In the County Court at Doncaster Date of Filing Petition: 19 February 2015 No 73 of 2015 Bankruptcy order date: 1 June 2015 Date of Filing Petition: 9 June 2015 Time of Bankruptcy Order: 15:17 Bankruptcy order date: 9 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:30 Name and address of petitioner: Moon BeeverBedford House, 21a Whether Debtor's or Creditor's PetitionDebtor's John Street, LONDON, WC1N 2BF J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 200 6000, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 June 2015 (2356216)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

CHAMBERLAIN,2356243 SIMON JOHN DANIELS,2356235 IAN 43 Morley Street, KETTERING, Northamptonshire, NN16 9LJ 3 The Crescent, Halton, LEEDS, LS15 7SL Birth details: 25 May 1957 Birth details: 23 January 1965 SIMON JOHN CHAMBERLAIN a JOBBING BUILDER residing at 43 IAN DANIELS Occupation Unknown, of 3 The Crescent, Halton, Morley Street, Kettering, NN16 9LJ Leeds, LS15 7SL In the County Court at Northampton In the County Court at Leeds No 350 of 2013 No 364 of 2015 Date of Filing Petition: 20 August 2013 Date of Filing Petition: 24 April 2015 Bankruptcy order date: 5 June 2015 Bankruptcy order date: 15 June 2015 Time of Bankruptcy Order: 15:00 Time of Bankruptcy Order: 14:36 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Name and address of petitioner: 1st Credit ( Finance) LimitedThe HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Omnibus Building, Lesbourne Road, Reigate, RH2 7JP G O'HareThe Insolvency Service, Cannon House, 18 The Priory J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 June 2015 (2356235) 5 June 2015 (2356243)

DYMOTT,2356255 AMANDA JANE 2356210CLAYTON, ELYSIA MARGARET JOYCE 34b Helmsley Road, LEICESTER, LE2 6QG 17 Gretton Road, NOTTINGHAM, NG3 5JT Birth details: 9 June 1981 Birth details: 3 April 1968 Amanda Jane Dymott unemployed, residing at 34b Helmsley Road, ELYSIA MARGARET JOYCE CLAYTON a Placement Officer of 17 Leicester, LE2 6QG and lately residing at 156 Rowanberry Avenue, Gretton Road, Mapperley, Nottingham NG3 5JT lately residing at 52 Leicester, LE3 6PQ and 46 Rowan Street, Leicester, LE3 9GN Webb Street, Newstead Village, Nottinghamshire NG15 0BH In the County Court at Leicester In the County Court at Nottingham No 159 of 2015 No 187 of 2015 Date of Filing Petition: 16 June 2015 Date of Filing Petition: 17 June 2015 Bankruptcy order date: 17 June 2015 Bankruptcy order date: 17 June 2015 Time of Bankruptcy Order: 09:30 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 June 2015 (2356255) 17 June 2015 (2356210)

EDDOLLS,2356203 CHRISTINE CAROLINE COLLER,2356208 KATHLEEN ELIZABETH 15 Timsbury Road, BRISTOL, BS3 5JQ 33 Scotts Farm Road, EPSOM, Surrey, KT19 9LN Birth details: 23 April 1959 Birth details: 24 September 1956 Christine Caroline Eddolls (Unemployed) of 15 Timsbury Road, KATHLEEN ELIZABETH COLLER unemployed residing at 33 Scotts Bedminster, Bristol, BS3 5JQ Farm Road, Epsom, Surrey KT19 9LN In the County Court at Bristol In the County Court at Croydon No 297 of 2015 No 354 of 2015 Date of Filing Petition: 18 June 2015 Date of Filing Petition: 16 June 2015 Bankruptcy order date: 18 June 2015 Bankruptcy order date: 16 June 2015 Time of Bankruptcy Order: 11:04 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 18 June 2015 (2356203) 16 June 2015 (2356208)

EVANS,2356205 JOHN THOMAS COPPERSTONE,2356238 PETER MARTIN 2 Tanyard Mews, The Tanyard, CRANBROOK, Kent, TN17 3HY 73 Gorse Hill, Fishponds, Bristol, BS16 4PN John Thomas Evans and Susan Pamela Evans both of 2 Tanyard Birth details: 4 August 1953 Mews, The Tanyard, Cranbrook, Kent TN17 3HY trasing as Red Lion Peter Martin Copperstone (Unemployed) of 73 Gorse Hill, Bristol, In the County Court at Maidstone BS16 4PN No 56 of 2015 In the County Court at Bristol Date of Filing Petition: 3 June 2015 No 290 of 2015 Bankruptcy order date: 8 June 2015 Date of Filing Petition: 16 June 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 16 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:53 Related case: Susan Pamela EvansCounty Court at MaidstoneRelated Whether Debtor's or Creditor's PetitionDebtor's case: John Thomas EvansCounty Court at Maidstone S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 3ZA, telephone: 029 2038 1300, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 16 June 2015 (2356238) 8 June 2015 (2356205)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 63 PEOPLE

EVANS,2356257 SUSAN PAMELA GOOD,2356197 FRANCIS VICTOR ANDREW 2 Tanyard Mews, The Tanyard, CRANBROOK, Kent, TN17 3HY Wychwood, 6 Cherry Rise, CHALFONT ST. GILES, Buckinghamshire, John Thomas Evans and Susan Pamela Evans both of 2 Tanyard HP8 4HL Mews, The Tanyard, Cranbrook, Kent 3HY Birth details: 31 August 1943 In the County Court at Maidstone Francis Victor Andrew Good Retired of Wychwood, 6 Cherry Rise, No 56 of 2015 Chalfont St Giles, Buckinghamshire, HP8 4HL, lately residing at Date of Filing Petition: 3 June 2015 Wentworth, 1 Stoke Poges Lane, Stoke Poges, SL2 4NP Bankruptcy order date: 8 June 2015 In the County Court at Aylesbury Time of Bankruptcy Order: 12:00 No 63 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 June 2015 Related case: Susan Pamela EvansCounty Court at Maidstone Bankruptcy order date: 17 June 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:21 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 8 June 2015 (2356257) [email protected] Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356197) 2356254FELEK, REYFET YILAY The Finches, Trull, TAUNTON, TA3 7EX Birth details: 27 July 1974 HEATH,2356231 DAVID PETER Reyfet Yilay Felek currently unknown of The Finches Trull Taunton 11 Slinfold Close, BRIGHTON, BN2 0YS Somerset TA3 7EX Birth details: 21 June 1961 In the High Court Of Justice DAVID PETER HEATH, Unemployed of 11 Slinfold Close, Brighton No 625 of 2015 BN2 0SY and lately residing at 5 Roedean Heights, Brighton BN2 5SA Date of Filing Petition: 18 February 2015 and at Thatched Barn Cottage, Rusper RH12 4RD Bankruptcy order date: 2 June 2015 In the County Court at Brighton Time of Bankruptcy Order: 11:54 No 225 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 June 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 18 June 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:57 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 2 June 2015 (2356254) Capacity of office holder(s): Receiver and Manager 18 June 2015 (2356231)

GRANT,2356245 LEWIS 18 Rookwood Drive, Seaton Burn, NEWCASTLE UPON TYNE, NE13 JUSTICE-ALLEN,2356195 JOHN 6HH 9 Reiver Court, Wilson Street, WALLSEND, Tyne and Wear, NE28 Birth details: 23 August 1984 8RR LEWIS GRANT, a self-employed joiner, of 18 Rookwood Drive, Seaton John Justice- Allen T/as Allen General Builders a sole Trader, of 9 Burn, Newcastle Upon Tyne, NE13 6HH, lately residing at 42 Meadow Reiver Court, Wilson Road, Wallsend, Tyne & Wear, NE28 8RR. Drive, Seaton Burn, Newcastle Upon Tyne, NE13 6HJ. In the County Court at Newcastle-upon-Tyne In the County Court at Newcastle-upon-Tyne No 1004 of 2014 No 390 of 2015 Date of Filing Petition: 1 December 2014 Date of Filing Petition: 18 June 2015 Bankruptcy order date: 18 June 2015 Bankruptcy order date: 18 June 2015 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: SCREWFIX DIRECT D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE LTDHOUNDSTONE BUSINESS PARK, MEAD AVENUE, YEOVIL, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: BA22 8RT [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 18 June 2015 (2356245) [email protected] Capacity of office holder(s): Receiver and Manager 18 June 2015 (2356195) GUEST,2356252 PETER THOMAS 1 Watersedge Close, ST. AUSTELL, PL25 5TN PETER THOMAS GUEST OF 1 WATERSEDGE CLOSE,ST JONES2356193 , ELIZABETH MEGAN AUSTELL,CORNWALL,PL25 5TN TRADING AT 30 BEACH 8 Waterbank Row, NORTHWICH, Cheshire, CW9 5UR ROAD,CARLYON BAY,ST AUSTELL BAY,PL25 3PH Birth details: 14 March 1969 In the County Court at Central London Elizabeth Megan Jones, Customer Services of 8 Waterbank Row, No 1376 of 2015 Northwich, Cheshire, CW9 5UR and previously residing at 22 Holcroft Date of Filing Petition: 27 April 2015 Drive, Northwich, CW8 2BS; 7 Ure Court, Ellesmere Port, CH65 3DN; Bankruptcy order date: 15 June 2015 40 Livingstone Road, Ellesmere Port, CH65 2BE; 22 Ashfield Road, Time of Bankruptcy Order: 10:32 Ellesmere Port, CH65 8BW; 79 Victoria Road, Ellesmere Port, CH65 Whether Debtor's or Creditor's PetitionCreditor's 8BX Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Chester CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 71 of 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Date of Filing Petition: 17 June 2015 PL1 1DJ, telephone: 01752 635200, email: Bankruptcy order date: 17 June 2015 [email protected] Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 June 2015 (2356252) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager LINDA2356248 CHUBB, CAROL 17 June 2015 (2356193) 17 Queenborough Drive, Minster on Sea, SHEPPEY, KENT, Kent, ME12 2JJ Carol Linda Chubb of 17 Queensborough Drive, Minster on Sea, 2356233KAUR, JASPINDER Sheppey, Kent ME12 2JJ Occupation - Unknown 1 Pumphouse Way, OLDBURY, West Midlands, B69 4TJ In the County Court at Maidstone Birth details: 20 September 1973 No 43 of 2015 JASPINDER KAUR of 1 Pumphouse Way, Oldbury, West Midlands, Date of Filing Petition: 2 April 2015 B69 4TJ, no OCCUPATION Bankruptcy order date: 10 June 2015 In the County Court at Birmingham Time of Bankruptcy Order: 14:18 No 56 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 February 2015 Name and address of petitioner: BEGBIES TRAYNOR (CENTRAL) Bankruptcy order date: 12 June 2015 LLP4TH FLOOR, LEOPOLD STREET WING, THE FOUNTAIN Time of Bankruptcy Order: 13:20 PRECINCT, SHEFFIELD, S1 2JA Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: DUBB PROPERTY Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: PARTNERSHIP229 Westminster Road, Handsworth, BIRMINGHAM, [email protected] B20 3NB Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 10 June 2015 (2356248) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2356259LINEY, SARAH LOUISE 12 June 2015 (2356233) 19 Ruskin Way, BROUGH, North Humberside, HU15 1GW Birth details: 13 February 1975 SARAH LOUISE LINEY residing at and carrying on business as a KENT,2356473 JEREMY EDWARD Cleaner from 19 Ruskin Way, Brough, HU15 1GW and lately carrying 1 Mullins Close, WELLS, Somerset, BA5 2EX on business as a Child Minder under the style of Toynton House Day Birth details: 5 November 1970 Nursery from Prescott Avenue, Skillings Lane, Brough, HU15 1BB Jeremy Edward Kent residing at and carrying on business as "Jeremy both in the East Riding of Yorkshire Edward Kent" of 1 Mullins Close, Wells, Somerset, BA5 2EX (as a self In the County Court at Kingston-upon-Hull employed security guard) and lately residing at 2 Drive Cottage, West No 115 of 2015 Hampnett, Chichester, PO18 0NU Date of Filing Petition: 17 June 2015 In the County Court at Bristol Bankruptcy order date: 17 June 2015 No 298 of 2015 Time of Bankruptcy Order: 10:05 Date of Filing Petition: 18 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 June 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 11:03 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 17 June 2015 (2356259) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver MCMULLAN,2356246 ROSS 18 June 2015 (2356473) 8 St Mary's Close, Alvaston, Derby, DE24 8GF Birth details: 25 September 1978 ROSS MCMULLAN, Trainer of 8 St Marys Close, Alvaston, Derby, 2356242LESLIE PARKER, DAVID DE24 0GF and lately residing at 6 Ibsley Close, Alvaston, Derby, DE24 5 Waterford Close, Seaton Sluice, WHITLEY BAY, Tyne and Wear, 0SL and previously residing at 10 Venice Close, Derby, DE73 5BX and NE26 4RA lately a Company Director. David Leslie Parker, occupation unknown of 5 Waterford Close, In the County Court at Derby Seaton Sluice, Whitley Bay, NE26 4RA No 118 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 16 June 2015 No 973 of 2014 Bankruptcy order date: 16 June 2015 Date of Filing Petition: 17 November 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 18 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:40 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0115 852 5000, email: Name and address of petitioner: NORTHUMBERLAND COUNTY [email protected] COUNCILREVENUES SECTION, WANSBECK SQUARE, Capacity of office holder(s): Receiver and Manager ASHINGTON, NEWCASTLE UPON TYNE, NE23 9XL 16 June 2015 (2356246) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] MURRAY,2356296 JOHN CHRISTOPHER Capacity of office holder(s): Receiver and Manager 77 Beanfield Avenue, CORBY, Northamptonshire, NN18 0EH 18 June 2015 (2356242) Birth details: 9 January 1965 JOHN CHRISTOPHER MURRAY, Occupation UNKNOWN and residing at 77 Beanfield Avenue, Corby, Northamptonshire, NN18 0EH In the County Court at Northampton No 0269 of 2014 Date of Filing Petition: 19 September 2014 Bankruptcy order date: 5 June 2015 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London and Manchester MortgagesPixham End, DORKING, RH4 1QA G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 65 PEOPLE

Capacity of office holder(s): Receiver and Manager MERRITT,2356281 PAUL 5 June 2015 (2356296) 17b Brook Street, 1st Floor Flat, BARRY, South Glamorgan, CF63 4PT Birth details: 14 September 1967 2356292MARSHALL, SUSAN Mr Paul Merritt, Unemployed, residing at 17b Brook Street, 1st Floor 2 Woodside Avenue, Heacham, KING'S LYNN, Norfolk, PE31 7EW Flat, Barry, CF63 4PT Birth details: 22 September 1952 In the County Court at Cardiff SUSAN MARSHALL of The Hare, High Street, Long Melford, No 127 of 2015 SUDBURY, Suffolk, CO10 9DF Date of Filing Petition: 18 June 2015 In the County Court at Bury St Edmunds Bankruptcy order date: 18 June 2015 No 7011 of 2015 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 9 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 June 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:00 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: GREENE KING RETAILING Capacity of office holder(s): Official Receiver LIMITEDWESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, 18 June 2015 (2356281) IP33 1QT J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] MOFFETT,2356271 HEATHER CAROL Capacity of office holder(s): Receiver and Manager 1 Chorley Place, NEWCASTLE UPON TYNE, NE6 2QB 1 June 2015 (2356292) Birth details: 15 August 1973 Heather Carol Moffett, a Civil Servant of 1 Chorley Place, Walker, Newcastle upon Tyne, NE6 2QB, lately residing at 82 St Anthony's MARSHALL,2356258 PATRICK ALLEN Road, Walker, Newcastle upon Tyne, NE6 2ND. 2 Woodside Avenue, Heacham, KING'S LYNN, Norfolk, PE31 7EW In the County Court at Newcastle-upon-Tyne Birth details: 22 October 1951 No 392 of 2015 PATRICK ALLEN MARSHALL of The Hare, High Street, Long Melford, Date of Filing Petition: 18 June 2015 SUDBURY, Suffolk, CO10 9DF Bankruptcy order date: 18 June 2015 In the County Court at Bury St Edmunds Time of Bankruptcy Order: 12:35 No 7010 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 April 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 1 June 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 12:00 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: GREENE KING RETAILING 18 June 2015 (2356271) LIMITEDWESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, NORRIS,2356291 LUKE JOHN telephone: 01473 217565, email: [email protected] 41 High Street, Doddington, March, Cambridgeshire, PE15 0TH Capacity of office holder(s): Receiver and Manager Birth details: 1 July 1988 1 June 2015 (2356258) LUKE JOHN NORRIS a WAREHOUSE ASSISTANT of 41 High Street, DODDINGTON, PE15 0TH and lately residing at 56 Main Street, Prickwillow, Cambs, CB7 4UN MCCABE,2356415 PETER MICHAEL In the County Court at Peterborough 19 Hargreaves Court, WIDNES, Cheshire, WA8 0QA No 124 of 2015 Birth details: 9 August 1969 Date of Filing Petition: 16 June 2015 Peter Michael McCabe unemployed of 19 Hargreaves Court Widnes Bankruptcy order date: 16 June 2015 Cheshire WA8 0QA, lately residing at 20 Cheryl Drive Widnes Time of Bankruptcy Order: 09:40 Cheshire WA8 0BQ Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Liverpool J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, No 473 of 2015 telephone: 01473 217565, email: [email protected] Date of Filing Petition: 16 June 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 June 2015 16 June 2015 (2356291) Time of Bankruptcy Order: 12:32 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2356253OVERS, ROBERT ALAN BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1 The Greenway, BIRMINGHAM, B37 7DW email: [email protected] Birth details: 7 October 1954 Capacity of office holder(s): Receiver and Manager Mr Robert A Overs of 1 The Greenway, Birmingham, West Midlands, 16 June 2015 (2356415) B37 7DW, Occupation UNKNOWN In the County Court at Birmingham No 148 of 2015 Date of Filing Petition: 28 April 2015 Bankruptcy order date: 12 June 2015 Time of Bankruptcy Order: 10:12 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance ) LimitedPO Box 278, RH2 7WB G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 June 2015 (2356253)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

PRITCHARD-JONES,2356376 TARA KATRIN READ,2356297 MARTYN CHARLES 104 Queens Park Road, BRIGHTON, BN2 0GG 11a Rock Hill, BROMSGROVE, Worcestershire, B61 7LL TARA KATRIN PRITCHARD-JONES, occupation unkown of Flat C Birth details: 6 October 1956 Basement, 104 Queens Road, Brighton BN2 0GG MARTYN CHARLES READ UNEMPLOYED, of 11a Rock Hill, In the County Court at Brighton Bromsgrove, B61 7LL No 136 of 2015 In the County Court at Worcester Date of Filing Petition: 2 April 2015 No 125 of 2015 Bankruptcy order date: 17 June 2015 Date of Filing Petition: 17 June 2015 Time of Bankruptcy Order: 11:32 Bankruptcy order date: 17 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:33 Name and address of petitioner: Brighton & Hove City CouncilPO Box Whether Debtor's or Creditor's PetitionDebtor's 2929, BRIGHTON, BN1 1PS G O'HareThe Insolvency Service, Cannon House, 18 The Priory L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 01273 224100, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356376) 17 June 2015 (2356297)

2356284PETTY, GERALD PHILLIP REEVES,2356244 ANDREW JOHN 11 Station Road, ESHER, SURREY, Surrey, KT10 8DY 115 Thorne Road, WILLENHALL, West Midlands, WV13 1AS Birth details: 9 April 1964 Birth details: 15 January 1980 GERALD PHILLIP PETTY also known as TOM PETTY, occupation ANDREW JOHN REEVES, UNEMPLOYED of 115 Thorne Road, unknown, residing at 11 Station Road, Esher, Surrey KT10 8DY Willenhallm, WV13 1AS, lately residing at 64 Brereton Road, In the County Court at Kingston-upon-Thames Willenhall, West Midlands, WV12 5LR No 37 of 2015 In the County Court at Walsall Date of Filing Petition: 3 March 2015 No 99 of 2015 Bankruptcy order date: 2 June 2015 Date of Filing Petition: 17 June 2015 Time of Bankruptcy Order: 11:50 Bankruptcy order date: 17 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:51 Name and address of petitioner: WARDELL ARMSTRONG LLPSir Whether Debtor's or Creditor's PetitionDebtor's Henry Doulton House, Forge Lane, STOKE-ON-TRENT, STAFFS, ST1 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 5BD Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 June 2015 (2356244) Capacity of office holder(s): Receiver and Manager 2 June 2015 (2356284) RICHARDSON,2356295 SUSAN JANE Bank Cottage, Barrow Lane, Great Barrow, CHESTER, CH3 7HW PINDER,2356256 BARBARA Birth details: 22 January 1960 19 Meadow Head Close, BLACKBURN, BB2 4TY Susan Jane Richardson, Unemployed of Bank Cottage, Barrow Lane, Birth details: 5 November 1945 Great Barrow, Cheshire, CH3 7HW Barbara Pinder, also known as Barbara Westall and previously known In the County Court at Chester as Barbara Heyn and formerly known as Barbara Devlin, retired of 19 No 70 of 2015 Meadow Close, Blackburn, Lancashire BB2 4TY. Date of Filing Petition: 17 June 2015 In the County Court at Blackburn Bankruptcy order date: 17 June 2015 No 53 of 2015 Time of Bankruptcy Order: 09:55 Date of Filing Petition: 17 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 June 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:15 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 17 June 2015 (2356295) [email protected] Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356256) SELFE,2356228 AMANDA JANE 32 Trevail Way, ST. AUSTELL, Cornwall, PL25 4QT Birth details: 30 July 1973 RAYAT,2356475 TALVINDER AMANDA JANE SELFE Unemployed of 32 Trevail Way, St Austell, 2 Gaston Way, SHEPPERTON, Middlesex, TW17 8EX Cornwall PL25 4QT. Birth details: 10 June 1971 In the County Court at Truro TALVINDER RAYAT occupation unknown, residing at 2 Gaston Way, No 129 of 2015 Shepperton, Middlesex TW17 8EX Date of Filing Petition: 16 June 2015 In the County Court at Kingston-upon-Thames Bankruptcy order date: 16 June 2015 No 35 of 2015 Time of Bankruptcy Order: 09:51 Date of Filing Petition: 26 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 June 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 10:38 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: LA BUSINESS RECOVERY LTD3 Capacity of office holder(s): Receiver and Manager Beasley's Yard, 126a High Street, UXBRIDGE, UB8 1JT 16 June 2015 (2356228) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 June 2015 (2356475)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 67 PEOPLE

SLAUGHTER,2356236 DANIEL MARTIN SLARK,2356234 SARAH JAYNE 22 Blackabrook Avenue, Princetown, YELVERTON, Devon, PL20 6RH 403 Pegasus Road, OXFORD, OX4 6JW Birth details: 2 June 1965 Sarah Jayne Slark, Unemployed of 403 Pegasus Road, Oxford, OX4 DANIEL MARTIN SLAUGHTER A Self Employed Electrician. Residing 6JW also known as Sarah Jayne Pooley at 22 Blackabrook Avenue, Princetown, Yelverton, Devon, PL20 6RH. In the County Court at Oxford Lately Residing at Flat 2, Grovenor House, Princetown, Yelverton No 107 of 2015 Devon, PL20 6RQ Date of Filing Petition: 18 June 2015 In the County Court at Plymouth Bankruptcy order date: 18 June 2015 No 123 of 2015 Time of Bankruptcy Order: 10:24 Date of Filing Petition: 16 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 June 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 11:28 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 18 June 2015 (2356234) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager SMITH,2356283 GREG ROBERT 16 June 2015 (2356236) 264 Amherst Drive, ORPINGTON, Kent, BR5 2HW Birth details: 2 September 1989 GREG ROBERT SMITH unemployed residing at 264 Amherst Drive, 2356232SCOTT, IAN Orpington, Kent BR5 2HW 9 Victoria Gardens, SPENNYMOOR, County Durham, DL16 7TN In the County Court at Croydon Birth details: 24 September 1977 No 353 of 2015 Ian Scott a Sales Consultant, residing at 9 Victoria Gardens, Date of Filing Petition: 16 June 2015 Spennymoor, County Durham, DL16 7TN, lately residing at 94 Bankruptcy order date: 16 June 2015 Craddock Street, Spennymoor, County Durham, DL16 7TB. Time of Bankruptcy Order: 10:53 In the County Court at Durham Whether Debtor's or Creditor's PetitionDebtor's No 66 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 17 June 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 17 June 2015 [email protected] Time of Bankruptcy Order: 11:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 June 2015 (2356283) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] STEWART,2356286 GARY ALEXANDER Capacity of office holder(s): Receiver and Manager 14 Nursery Vale, Morton, GAINSBOROUGH, Lincolnshire, DN21 3GE 17 June 2015 (2356232) Birth details: 30 May 1956 Gary Alexander Stewart- Hospital Porter of 14 Nursery Vale, Morton, Gainsborough Lincolnshire, DN21 3GE and lately residing at 1 Swan SHELLEY,2356294 GEORGE BRIAN Court, Gainsborough, lincolnshire, DN21 1GU 68 Sandygate Close, MARLOW, Buckinghamshire, SL7 3BB In the County Court at Lincoln Birth details: 9 March 1957 No 72 of 2015 George Brian Shelley Aka Czerwiwiec Unemployed of 68 Sandygate Date of Filing Petition: 9 June 2015 Close, Marlow, Buckinghamshire SL7 3BB Bankruptcy order date: 9 June 2015 In the County Court at Aylesbury Time of Bankruptcy Order: 02:32 No 64 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 June 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 17 June 2015 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 10:57 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 9 June 2015 (2356286) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager STEWART,2356266 WENDY LILIAN 17 June 2015 (2356294) 14 Nursery Vale, Morton, GAINSBOROUGH, Lincolnshire, DN21 3GE Birth details: 26 October 1962 Wendy Lilian Stewart a registered general nurse of 14 Nursery Vale, SKELTON,2356278 SUSAN ANN Morton, Gainsborough, Lincolnshire, DN21 3GE and lately residing at 98 Wansford Road, DRIFFIELD, North Humberside, YO25 5NN 1 Swan Court, Gainsborough, Lincolnshire, DN21 1GU Birth details: 7 March 1971 In the County Court at Lincoln SUSAN ANN SKELTON of 98 Wansford Road, Driffield, YO25 5NN No 71 of 2015 carrying on business under the style of THE TIGER as a Publican from Date of Filing Petition: 9 June 2015 65 Market Place, Driffield, YO25 6AW and lately carrying on business Bankruptcy order date: 9 June 2015 under the style of THE BUCK HOTEL as a Publican from 1 Market Time of Bankruptcy Order: 14:33 Place, Driffield, YO25 6AP all in the East Riding of Yorkshire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Scarborough A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 60 of 2015 telephone: 0115 852 5000, email: Date of Filing Petition: 17 June 2015 [email protected] Bankruptcy order date: 17 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:52 9 June 2015 (2356266) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356278)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

TAYLOR,2356241 KEITH WASSALL,2356267 ANDREW GUY 71 Warren Street, FLEETWOOD, Lancashire, FY7 6EA Plough Road, Tibberton, DROITWICH, Worcestershire, WR9 7NQ Birth details: 12 January 1959 Birth details: 3 April 1964 Keith Taylor, Care Assistant, of 71 Warren Street, Fleetwood, Lancs, ANDREW GUY WASSALL of and trading from The Haven, Plough FY7 6EA, lately of 80a Adelaid Street, Fleetwood, Lancs FY7 6EE, Road, Tibberton, Worcs, WR9 7NQ as Andrew Wassall a FREELANCE formerly of 88 Whinfield Ave, Fleetwood, Lancs FY7 7LZ and CAMERAMAN and EDITOR and a Company Director previously of 2c Rede Ave, Fleetwood, Lancs FY7 7LZ and 10 Leven In the County Court at Worcester Ave, Fleetwood, Lancs FY7 8DP No 124 of 2015 In the County Court at Blackpool Date of Filing Petition: 16 June 2015 No 95 of 2015 Bankruptcy order date: 16 June 2015 Date of Filing Petition: 17 June 2015 Time of Bankruptcy Order: 10:25 Bankruptcy order date: 17 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, N BebbingtonSeneca House, Links Point, Amy Johnson Way, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 June 2015 (2356267) Capacity of office holder(s): Receiver and Manager 17 June 2015 (2356241) WLODARCZYK,2356247 GRAZYNA URSZULA 74 Borderside, SLOUGH, SL2 5QS 2356239TAYLOR , JEAN Birth details: 4 March 1965 71 Warren Street, FLEETWOOD, Lancashire, FY7 6EA Grazyna Urszula Wlodarczyk of 74 Borderside, SLOUGH, SL2 5QS, Birth details: 6 June 1962 and lately residing at 87D Broadmark Road, SL2 5QE and 171 Stoke Jean Taylor, Care Assistant of, 71 Warren Street, Fleetwood, Lancs, Road, SL2 5AX. Occupation Unemployed. FY7 6EA, lately of 80a Adelaide Street, Fleetwood, Lancs FY7 6EE, In the County Court at Slough formerly of 88 Whinfield Ave, Fleetwood, Lancs FY7 7LZ and No 108 of 2015 previously of 2c Rede Ave, Fleetwood, Lancs FY7 7LZ and 10 Leven Date of Filing Petition: 16 June 2015 Ave, Fleetwood, Lancs FY7 8DP Bankruptcy order date: 16 June 2015 In the County Court at Blackpool Time of Bankruptcy Order: 11:20 No 94 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 June 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 17 June 2015 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 June 2015 (2356247) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] WOODS,2356276 KARL TREVOR Capacity of office holder(s): Receiver and Manager 63 Gotch Road, Barton Seagrave, KETTERING, Northamptonshire, 17 June 2015 (2356239) NN15 6UF Birth details: 11 October 1964 KARL TREVOR WOODS, a CARER, residing at 63 Gotch Road, WALTERS,2356264 SIMON MARK Barton, Seagrave, Kettering, NN15 6UF 22 Hastings Road, Rolvenden, CRANBROOK, Kent, TN17 4LS In the County Court at Northampton Birth details: 19 September 1985 No 133 of 2015 Simon Mark Walters of 22 Hastings Road, Rolvenden, Cranbrook, Date of Filing Petition: 15 June 2015 Kent TN17 4LS, lately residing at 5 Alwyn Close, New Addington, Bankruptcy order date: 15 June 2015 Croydon, Surrey CR0 0QP and carrying on business as S.A Tank Time of Bankruptcy Order: 12:02 Services from 22 Hastings Road, Rolvenden, Cranbrook, Kent TN17 Whether Debtor's or Creditor's PetitionDebtor's 4LS G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the County Court at Hastings Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 52 of 2015 email: [email protected] Date of Filing Petition: 18 June 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 June 2015 15 June 2015 (2356276) Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham FINAL MEETINGS Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] In2356285 the Tunbridge Wells County Court Capacity of office holder(s): Receiver and Manager No 184 of 2012 18 June 2015 (2356264) SHELLY MURPHY In Bankruptcy Residential address: Flat 1 Apsley Court, Pickforde Lane, Ticehurst, East Sussex, TN5 7BJ. Date of Birth: 18 June 1976. Occupation: Unemployed. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 20 August 2015 at 12.00pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 69 PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Worthing, BN11 1RY, no later than 12.00 noon on the business day MK9 1FF were appointed Joint Trustees of the Bankrupt on 4 March prior to the meeting being held to entitle you to vote by proxy at the 2015. Further information about this case is available from Savannah meeting (together with a completed proof of debt form if you have not Banks-Gould at the offices of Mazars LLP on 01908 257 114. already lodged one). A creditor entitled to attend and vote at the Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2356285) above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. Trustee details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, 4th 2356293In the Bury St Edmunds County Court Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. No 183 of 2011 Date of Appointment: 10 July 2013. Contact Email: MOHAMMAD BAHRAMI [email protected] In Bankruptcy Paul Atkinson, Trustee Date of birth: 15 November 1956. 19 June 2015 (2356320) A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the In2356287 the Middlesbrough County Court administration of the bankrupt’s estate and determining whether the No 331 of 2011 Joint Trustees should have their release under section 299 of the ANTHONY STOBBS Insolvency Act 1986. The meeting will be held on 26 August 2015 at Formerly In Bankruptcy 10.00 am at KPMG LLP, Gateway House, Tollgate, Southampton, Description: Anthony Stobbs currently a painter/decorator of 4 The SO53 3YA. A proxy form must be lodged with me (together with a Hall Close, Ormesby, Middlesbrough, TS7 9BY. Date of Birth: 5 April completed proof of debt form if you have not already lodged one) not 1958 later than 25 August 2015 to entitle you to vote by proxy at the I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, meeting. Elms Square, Bury New Road, Whitefield, M45 7TA was appointed Trustees’ appointment with effect from: 11 December 2012. Office trustee of the estate of the above named debtor by the Secretary of holder details: Wendy Jane Wardell and David John Standish (IP Nos State for the Department of Trade and Industry pursuant to the 9255 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, provisions of Section 296 of the Insolvency Act 1986 on 25 October Southampton, SO14 3EX. For further details contact: Matthew 2011. In accordance with the Insolvency Amendment Rules 2010, Flaherty on tel: 023 80202068. notice is hereby given that I intend to call a meeting of creditors under Wendy Jane Wardell, Joint Trustee the provisions of Rule 6.137 of the Insolvency Rules 1986 for the 18 June 2015 (2356293) purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report and receipts and payments account be approved; That the trustee obtain his release pursuant to In2356304 the Warrington County Court Section 299 of the Insolvency Act 1986. The meeting will be held at No 63 of 2013 the office of Leonard Curtis, Leonard Curtis House, Elms Square, NICHOLAS IAN BROOME Bury New Road, Whitefield, M45 7TA on 25 August 2015 at 10.00am. In Bankruptcy All proxies must be lodged no later than 12.00 noon on the working Bankrupt’s residential address: 33 Mountain View, Helsby, Cheshire day before the date of the meeting. WA6 0BD. Date of Birth: 29 April 1977. Bankrupt’s occupation: Pub For further details contact: Michelle Laffan Tel: 0161 413 0930 Email: Manager. Trading name: Oswalds. Previous trading address: 98 Main [email protected] Street, Frodsham WA6 7AR J M Titley, Trustee Notice is hereby given that a meeting of creditors has been 19 June 2015 (2356287) summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of 2356315In the York County Court granting the Trustee his release under Section 299 of the Insolvency No 42 of 2011 Act 1986 (as amended). The meeting will be held on 2 September PAUL JOHN WILLIAMS 2015 at 10.30am at Highfield Court, Tollgate, Chandlers Ford, 14 Beckett Drive, Osbaldwick, York YO19 5RX previously at The Villa, Eastleigh, SO53 3TZ. Creditors wishing to vote at the meeting must Murton, York YO19 5UQ lodge their proofs of debt and proxies at Highfield Court, Tollgate, Birth details: 10 October 1971 Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 1 September Unknown 2015. Date of appointment: 29 May 2013. Notice is hereby given pursuant to Section 331 of Insolvency Act 1986 Correspondence address & contact details of case manager: Larissa (as amended) that a Final Meeting of the above named debtor’s Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, creditors will be held at the offices of Crawfords Accountants LLP, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646425. Name, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker 17 August 2015 at 10.00 am for the purpose of considering the Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Trustee’s report on his administration. The following resolutions will Eastleigh, SO53 3TZ, Tel: 02380 646421. be put to the meeting: Nigel Fox, Trustee 1. That the Trustee’s final report and receipts and payments account 17 June 2015 (2356304) be and are hereby approved. 2. That the Trustee be granted release under Section 299 of the Insolvency Act 1986. 2356320In the Carlisle County Court Proofs and proxies to be used at the meeting must be lodged with the No 20 of 2013 Trustee at Stanton House, 41 Blackfriars Road, Salford, Manchester IVOR JAMES DAVIS T/A I N LIVESTOCK M3 7DB no later than 12 noon on the business day preceding the In Bankruptcy meeting. Current Residential Address and Trading Address: 14 Stackbraes Meeting Summoned By: Trustee in Bankruptcy Road, Longtown, Carlisle, Cumbria CA6 5UR. Occupation: Further Details are available from: Tony Chan, Unemployed, formerly trading in partnership at I N Livestock Co. Date [email protected]. Telephone: 0161 828 1000 of Birth: 1 April 1946 David Norman Kaye, Office Holder Number: 2194, Trustee in A meeting of creditors has been summoned by the Trustee pursuant Bankruptcy, Crawfords Accountants LLP, Stanton House, 41 to Section 331 of the Insolvency Act 1986 for the purposes of Blackfriars Road, Salford, Manchester M3 7DB. Date of Appointment: receiving his report on his administration and to determine whether 18 April 2011 (2356315) the Trustee should have his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held on 11 September 2015 at 10.00 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A proxy form is available which must be lodged

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

MEETING OF CREDITORS Further details contact: Jeremiah O’Sullivan, Email: [email protected], Tel: 01392 448800, Fax: 01392 In2356322 the Swansea County Court 365536. Alternative contact: Sam Hawkins No 11 of 2015 Jeremiah O’Sullivan, Trustee IAN HYWEL GROVE 17 June 2015 (2356332) In Bankruptcy Residential address: 141 Eaton Road, Brynhyfryd, Swansea, SA5 9JU. Date of Birth: 30 October 1966. Occupation: Taxi Driver. In2356282 the Preston County Court Notice is hereby given that a general meeting of the creditors of the No 52 of 2015 bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, MICHAEL PHILIP BURY Milton Keynes MK9 1FF on 31 July 2015 at 11.00am. The meeting has 53 Lower Bank Road, Fulwood, Preston, Lancashire PR2 8NT been summoned by the Joint Trustee for the purposes of establishing Birth details: 27 March 1960 a creditors’ committee and if no committee is formed, fixing the basis Surveyor/Estimator of the Trustee’s remuneration and calculation of allocated Trading Name or Style: Barbury Properties of Barbury House, Ashton disbursements. In order to be entitled to vote at the meeting creditors on Ribble, Preston, Lancashire PR2 2XP must ensure that any proxies and hitherto unlodged proofs are lodged A Meeting of Creditors under Rule 6.81(1) has been summoned by the at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Trustee in this matter for the purpose of establishing whether a by 12.00 noon on the business day before the day of the meeting. Creditors Committee is to be formed. In the event that a Creditors Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Committee is not formed resolutions may be taken at the meeting Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes which include a resolution specifying the terms on which the Trustee MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 June is to be remunerated and for the approval of the Trustees Category 2 2015. Further information about this case is available from Brogan disbursements. Needham at the offices of Mazars LLP on 01908 257 257. The meeting will be held at the office of Freeman Rich, 284 Clifton Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2356322) Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone number 01253 712231 on 22 July 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, In2356312 the High Court transferred to Bristol County Court, together with a completed Proof of Debt, if you have not already No 344 of 2013 lodged one, by 12 noon on the business day prior to the meeting. The CHRISTOPHER JOHN BARTON forms should be sent to the Trustee’s address as shown above to Residential Address at date of bankruptcy order: 55 Brookthorpe, enable your claims to be considered for voting purposes. Yate, Bristol, BS37 4HX Further information about this case is available from the Trustees Birth details: 1 December 1960 office. Telecommunications J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381 Trading Address: 55 Brookthorpe, Yate, Bristol, BS37 4HX 15 June 2015 (2356282) Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB Date of meeting: 23 July 2015 In2356280 the Preston County Court Time of meeting: 11:00 am No 51 of 2015 Notice is hereby given that a general Meeting of the Creditors of the JOANNE LOUISE BURY bankrupt will be held at the place and on the date and time specified 53 Lower Bank Road, Fulwood, Preston, Lancashire PR2 8NT in this notice for the purposes of establishing a creditors’ committee Birth details: 6 November 1965 and if no committee is formed, fixing the basis of the Trustee’s Specialist Radiographer remuneration and disbursements. All creditors wishing to vote at the Aliases: Joanne Louise Greenwood and Joanne Louise Webster meeting must lodge their proxies together with a proof of debt (if not Trading Name or Style: Barbury Properties of Barbury House, Ashton previously submitted) with the Trustee no later than 12:00 noon on the on Ribble, Preston, Lancashire PR2 2XP business day preceding the date of the meeting. A Meeting of Creditors under Rule 6.81(1) has been summoned by the Date of Appointment: 11 June 2015 Trustee in this matter for the purpose of establishing whether a Trustee's Name and Address: Edward Christopher Wetton (IP No. Creditors Committee is to be formed. In the event that a Creditors 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Committee is not formed resolutions may be taken at the meeting Yorkshire, S70 2BB, email: [email protected], telephone: which include a resolution specifying the terms on which the Trustee 01226 215999 is to be remunerated and for the approval of the Trustees Category 2 For further information contact Annette Wojciechowski at the offices disbursements. of Gibson Booth on 01226 233882, or [email protected] The meeting will be held at the office of Freeman Rich, 284 Clifton 17 June 2015 (2356312) Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone number 01253 712231 on 22 July 2015 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, In2356332 the High Court of Justice together with a completed Proof of Debt, if you have not already No 3099 of 2014 lodged one, by 12 noon on the business day prior to the meeting. The PAUL GEOFFREY RICHARD BROWN forms should be sent to the Trustee’s address as shown above to In Bankruptcy enable your claims to be considered for voting purposes. Home address: Marron House, Chawleigh, Chulmleigh, Devon, EX18 Further information about this case is available from the Trustees 7HR. Previous address: 4 Lake View, Crediton, Devon, EX17 1DW. office. Occupation: Project Manager. Date of birth: 10 February 1947. J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381 I, Jeremiah Anthony O’Sullivan (IP No 8333), of Bishop Fleming LLP, 16 June 2015 (2356280) 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS give notice that I was appointed Trustee of the above bankruptcy estate on 3 June 2015. Notice is hereby given pursuant to Section 314(7) of the INSOLVENCY ACT 1986 that a general meeting of the creditors of the above-named debtor will be held at Bishop Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 08 July 2015, at 10.00 am for the purpose of approving the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be lodged with me no later than 12 noon on 7 July 2015. All Creditors who have not already done so should prove their debts to me in writing by 7 July 2015. No further notice to prove claims will be advertised.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 71 PEOPLE

In2356334 the Medway County Court Office Holder details: Geoffrey Carton-Kelly (IP No: 8602), of FRP No 37 of 2015 Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details MICHAEL ARTHUR CRUNDWELL contact: Email: [email protected] In Bankruptcy Geoffrey Carton-Kelly, Trustee Current residential address: 112 Milton Road, Swanscombe, Kent 18 June 2015 (2356274) DA10 0LY. Occupation: Pest Controller. Debtor’s date of birth: 24 March 1957. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY In2356329 the Sheffield County Court RULES 1986, that a meeting of the creditors of the above named No 413 of 2012 bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill CRAIG MICHAEL THICKETT Business Park, The Drive, Brentwood, Essex, CM13 3BE on 31 July In Bankruptcy 2015, at 11.00 am for the purposes of considering whether a Bankrupt’s residential address: 26 Waterthorpe Rise, Westfield, creditors’ committee should be formed. In the event that a creditors’ Sheffield S20 8NA. Occupation: Company Director . committee is not formed resolutions may be taken at the meeting Notice is hereby given that a General Meeting of Creditors, which include a resolution specifying the terms on which the Trustee summoned by the Trustee, will be held at Baker Tilly Creditor Services in bankruptcy is to be remunerated. A form of proxy which, if intended LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 10 to be used for voting at the meeting must be duly completed and July 2015, at 10.30 am for the purpose of forming a creditors’ lodged with the Trustee in Bankruptcy at his offices at FRP Advisory committee, or in the alternative, to fix the basis of the Trustee’s LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, remuneration and disbursements. To be entitled to vote at the Essex, CM13 3BE, not later than 12.00 noon on the business day Meeting, creditors must lodge completed proxies and hitherto preceding the date of the meeting. Date of Appointment: 11 May unlodged proofs of debt at 4th Floor, Springfield House, 76 2015. Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 9 July Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory 2015. LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Correspondence address and contact details of case manager: Essex, CM13 3BE, E-mail: [email protected]. Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Paul Atkinson, Trustee in Bankruptcy Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 19 June 2015 (2356334) 285 5242. Trustee details: Alec Pillmoor (IP No. 007243), Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN. Tel: 01482 607200. Date of Appointment: 4 June 2015. 2356331In the Neath & Port Talbot County Court Alec Pillmoor, Trustee No 14 of 2015 19 June 2015 (2356329) SARA JENKINS In Bankruptcy Residential address: 187 GRAIG ROAD, GODREGRAIG, In2356308 the Newcastle upon Tyne County Court PONTARDAWE, SA9 2NZ. Date of Birth: 17 November 1979. No 894 of 2014 Occupation: Unknown. COLIN WHARTON Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman In Bankruptcy LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee in Residential Address: Beechwood, The Grove, Rowlands Gill, Tyne & Bankruptcy of Sara Jenkins on the 14 May 2015. The Trustee in Wear NE39 1PN. Date of Birth: 3 February 1964. Occupation: Bankruptcy has convened a meeting of the creditors of the bankrupt Salesman. Trading Name: Completely Bonkers Fancy Dress to take place at The Hall, Lairgate, Beverley, HU17 8HL at 11:00am on Supermarket. Trading address: Unit 23, Blaydon Business Park, 23 July 2015 for the purpose of determining the Trustee’s Blaydon on Tyne, NE21 5SJ. remuneration and that of his Solicitors & Agents. Notice is hereby given that a General Meeting of Creditors, Note: To be entitled to vote at the meeting, a creditor must lodge with summoned by the Trustee, will be held at Baker Tilly Creditor Services the Trustee in Bankruptcy at his postal address, not later than 12:00 LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 16 noon on the business day before the date fixed for the meeting, a July 2015, at 10.30 am for the purpose of establishing a creditors’ proof of debt (if not previously lodged in the proceedings) and (if the committee under Section 301 of the Insolvency Act 1986 (as creditor is not attending in person) a proxy. amended) or in the alternative to consider resolutions fixing the basis Further details: Tel: 01482 398397. Alternative contact: Debbie Garrett of the Trustee’s remuneration and disbursements. In order to be Christopher Garwood Trustee entitled to vote at the Meeting, creditors must lodge completed 18 June 2015 (2356331) proxies and hitherto unlodged proofs of debt at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 15 July 2015. In2356274 the Doncaster County Court Date of Appointment: 2 June 2015. Office Holder details: Alec No 59 of 2015 Pillmoor, (IP No. 007243), Baker Tilly Creditor Services LLP, Two WILLIAM ARTHUR MCKAY Humber Quays, Wellington Street West, Hull HU1 2BN Tel: 01482 In Bankruptcy 607200. Correspondence address and contact details of case Other names: Willie McKay. Trading names or styles: Martin Grange manager: Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Racing, McKay Sports Management, Willie McKay Sports Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: Management. Current residential address: Cobwebbs, Houndslow, 0113 285 5242. Gordon, Berwickshire, TD3 6LX. Former residential address: Martin Alec Pillmoor, Trustee Grange Farm, Martin Common, Bawtry, Doncaster, DN10 6DD. 18 June 2015 (2356308) Occupation: Football Agent. Debtor’s date of birth: 4 June 1959. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 20 July 2015, at 10.00 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices 110 Cannon Street, London, EC4N 6EU not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 27 May 2015.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS In2356275 the Gloucester County Court No 368 of 2009 2356307In the County Court at Northampton JONATHAN PAUL BOWN No 198 of 2014 in bankruptcy ANN MARIE PALMER Jonathan Paul Bown, who at the date of the bankruptcy order, lately a Address at date of Bankruptcy Order: 6 Alcombe Terrace, company director, 29/04/2009, resided at 2 Upfield Close,Paganhill, Northampton, NN1 3LD. Occupation at date of Bankruptcy Order: Stroud, GL5 4BL. NOTE: the above-named was discharged from the Factory Worker. Date of Birth: 31/01/1964 proceedings and may no longer have a connection with the addresses Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules listed. 1986 of my intention to declare a first and final dividend to creditors. Birth details: 3 February 1983 Creditors are required, on or before 22 July 2015 (Last Date to Prove) lately a company director to submit their proofs of debt to me, Christopher Charles Garwood, of Notice is hereby given that I intend to declare a Dividend to Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire unsecured Creditors herein within a period of 4 months from the last HU17 8HL, the Trustee, and, if so requested, to provide such date of proving. Last date for receiving proofs: 30 July 2015. documentary or other evidence as may appear to me to be necessary. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX A dividend will be declared within 2 months of the Last Date to Prove. 490 Ipswich, Suffolk IP1 1YR, 01473 383535, A creditor who has not proved his debt before the date mentioned [email protected] above is not entitled to disturb, by reason that he has not participated 18 June 2015 (2356275) in it, the first dividend or any other dividend declared before his debt is proved. Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman In2356317 the Milton Keynes County Court LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL No 112 of 2010 Date of Appointment: 15 January 2015 SANMUGANATHAN CHANDRAMOHAN Alternative contact for enquiries: Laura Smart, Telephone: 01482 in bankruptcy 398392, Email: [email protected] SANMUGANATHAN CHANDRAMOHAN who at the date of the Christopher Charles Garwood, Trustee bankruptcy order, 24/02/2010, resided at 22 RavensbournePlace, 22 June 2015 (2356307) Springfield, Milton Keynes, MK6 3HN, lately residing at 87 Clements Road, Eastham, London, E6 2DR. NOTE: the above-named was discharged from the proceedings and may no longer have a 2356378In the Northampton County Court connection with the addresses listed. No 881 of 2011 Birth details: 24 February 2010 FIONA KERSWELL 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 of 51 Main Street, Great Oxendon, Market Harborough, Leics LE16 date of proving. Last date for receiving proofs: 30 June 2015. 8NG. Occupation: Marketing Consultant. Date of Birth: 4th March Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 1961 490 Ipswich, Suffolk IP1 1YR, 01473 383535, A first and final dividend is intended to be declared in the above [email protected] matter. Creditors are invited to prove their debts. All creditors who do 18 June 2015 (2356317) not prove their debt by 14th August 2015 will be excluded from the dividend. Claims should be sent to the under-mentioned trustee at the address shown below. In2356327 the County Court of Nottingham It is intended to declare that dividend within two months from the No 411 of 2011 above date. JOANNE MARIE CHAPMAN Date: 19th June 2015 In bankruptcy A D Kent MIPA, FABRP (IP No. 8764), Trustee 14 Forester Street, Netherfield, Nottingham NG4 2NJ Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Birth details: 8 April 1972 Wheathampstead, St. Albans, Hertfordshire, AL4 8AN Notice is hereby given that I intend to declare a Dividend to Tel: 01582 469700 unsecured Creditors herein within a period of 2 months from the last Alternative Contact: Jo Ross (2356378) date of proving. Last date for receiving proofs: 30 July 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In2356474 the County Court at bath [email protected] No 1035 of 2009 18 June 2015 (2356327) MARK AKERMAN in bankruptcy Mark Akerman who at the time of bankruptcy was employed as a In2356302 the Nottingham County Court factory worker and resided at 46 St Michaels Road,Melksham, No 185 of 2014 Wiltshire, SN12 6HN, lately residing at 7Thackeray Crescent, GLENN W COOPER Melksham, Wiltshire, SN12 7NH. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a Current address and former address: 34 Homefield Road, Bobbers connection with the addresses listed Mill, Nottingham, NG8 5GH. Occupation: unknown. Date of Birth: Birth details: 14 July 1978 27/02/1964. Factory worker Notice is hereby given that I, Michael Colin John Sanders (IP No 8698) Notice is hereby given that I intend to declare a Dividend to of MHA Macintyre Hudson LLP, New Bridge Street House, 30-34 New unsecured Creditors herein within a period of 4 months from the last Bridge Street, London EC4V 6BJ, intend to declare a first and final date of proving. Last date for receiving proofs: 29 July 2015. dividend to unsecured creditors herein within a period of two months Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, from the last date of proving. Last date for receiving proofs - 20 July Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2015. Creditors are required to submit a proof of debt form together CF14 3ZA (02920380178) [email protected] with such documentary evidence in support of their claim to the 18 June 2015 (2356474) Trustee in bankruptcy by the last date of proving. Date of Appointment: 18 September 2014. Further details contact: Chloe Brister, Email: [email protected], Tel: 0207 429 4197, Ref: CR300138/MCJS/CB/LF/D-UNSECURED CREDITORS. Michael Colin John Sanders, Trustee 18 June 2015 (2356302)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 73 PEOPLE

In2356268 the Chelmsford County Court In2356301 the WEYMOUTH and DORCHESTER COUNTY COURT No 98 of 2010 No 256 of 2009 JASMIN LEAH IBRAHIM TIMOTHY WAYNE RICHARDSON in bankruptcy IN BANKRUPTCY Jasmin Leah Ibrahim who at the date of the bankruptcy order, TIMOTHY WAYNE RICHARDSON, who at the date of the bankruptcy 01/04/2010 resided at 14 Bunting Close, Chelmsford, Essex, CM2 order, 27/07/09 resided at Middle Cottage Wonston Hazelbury Bryan 8XR and lately residing at 76 Hamels Drive, Hertford, SG13 7SW and Sturminster Newton Dorset DT10 2EE lately residing at 2 Hambro formerly residing at 5 The Heathers, London Road, Hertford SG13 Road Fortuneswell Portland Dorset DT5 1JU and previously 30 King 7LG. NOTE: the above-named was discharged from the proceedings Street Portland Dorset DT5 1NH and carrying on business as Mutiny and may no longer have a connection with the addresses listed Music Middle Cottage Wonston Hazelbury Bryan Dorset DT10 2EE. Birth details: 9 August 1983 NOTE: the above-named was discharge from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed unsecured Creditors herein within a period of 4 months from the last Birth details: 10 June 1968 date of proving. Last date for receiving proofs: 30 July 2015. Music Agent Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Notice is hereby given that I intend to declare a Dividend to 490 Ipswich, Suffolk IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 30 July 2015. 18 June 2015 (2356268) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR 19 June 2015 (2356301) 2356314In the County Court at Liverpool No 3156 of 2009 SALMA KHANAM IQBAL In2356277 the Walsall Court In bankruptcy No 143 of 2011 SALMA KHANAM IQBAL, also known as SALMA KHANAM HANIF, IAN CARL SHORTER who at the date of the bankruptcy order 10/11/2009, resided 48 BANKRUPTCY BLANTYRE ROAD, LIVERPOOL L15 3HS and lately residing 14 437a Littleworth Road, Hednesford, Staffordshire, WS12 1HZ LANCE LANE LIVERPOOL L15 6TY. Lately carrying on business as Birth details: 5 March 1982 COMPANY DIRECTOR Employed Birth details: 20 April 1971 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 July 2015. date of proving. Last date for receiving proofs: 29 July 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920380178) [email protected] 18 June 2015 (2356277) 18 June 2015 (2356314)

In2356303 the ROMFORD COUNTY COURT In2356265 the County Court of Newcastle-Upon-Tyne No 235 of 2011 No 2002 of 2010 PHILLIP ANDREW STEVENSON ANDREW DAVID JOHNSON in bankruptcy In bankruptcy Phillip Andrew Stevenson; who at the date of the bankruptcy order, 8 Iris Terrace,Ryton, Tyne and Wear, NE40 4UD 19/05/2011, a music teacher resided at 70 Beccles Drive, Barking, Birth details: 16 September 1987 Essex, IG11 9HY. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 2 months from the last listed. date of proving. Last date for receiving proofs: 30 July 2015. Birth details: 20 June 1960 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 30 July 2015. 18 June 2015 (2356265) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] In2356481 the BRIGHTON COUNTY COURT 18 June 2015 (2356303) No 850 of 2011 GARY PHILLIPS in bankruptcy In2356289 the CENTRAL LONDON COUNTY COURT Gary Phillips; who at the date of the bankruptcy order, 01/09/2011, a No 674 of 2013 ceiling fixer resided at 40 Staples Barn, Henfield, West Sussex BN5 ILIRJAN ZHUPALI 9PN carried on business as G Phillips at 40 Staples Barn, Henfield, in bankruptcy West Sussex BN5 9PN and lately carrying on business as Phillips Ilirjan Zhupali; who at the date of the bankruptcy order, 14/02/2013, a Interiors at 40 Staples Barn, Henfield, West Sussex BN5 9PN. NOTE: machine operator resided at 38 Sweet Briar Grove, London, N9 9LT. the above-named was discharged from the proceedings and may no NOTE: the above-named was discharged from the proceedings and longer have a connection with the addresses listed . may no longer have a connection with the addresses listed. Birth details: 29 March 1974 Birth details: 16 March 1964 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: 30 July 2015. date of proving. Last date for receiving proofs: 31 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] [email protected] 18 June 2015 (2356481) 19 June 2015 (2356289)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ALLEN, David Ivor 15 Moorhurst Avenue, Goffs Oak, c/o Lingualaw Ltd, Warlies Park House, 24 August 2015 (2356348) Waltham Cross, Hertfordshire EN7 Horseshoe Hill, Upshire, Essex EN9 3SL. 5LD. Aeronautical Engineer (Valerie Irene Allen.) (Retired). 20 June 2014

ALTON, Dorothy Nursing Home-Larchwood Care, Eccles Heddon LLP, 24A Market Place, 28 August 2015 (2356374) Helen Dungate Manor, Flanchford Road, Thirsk, North Yorkshire YO7 1LF. Reigate Heath, Surrey RH2 8QT formerly of New Friars, Mickley, Ripon, North Yorkshire . 14 February 2015

ANTON, George Field House, Uphampton, Charles Russell Speechlys LLP, Compass 28 August 2015 (2356369) Stewart Fraser Ombersley, Droitwich, House, Lypiatt Road, Cheltenham, Worcestershire WR9 0JS. 8 May Gloucestershire GL50 2QJ. (Mary Hamilton 2015 Anton and Mark Adrian Hunt)

ARMSTRONG, Abbeyfield House, 11 Maitland Caversham Solicitors Limited, Caversham 24 August 2015 (2356330) Doreen Vera Road, Reading RG1 6NL. Single Chambers, 51A Church Street, Caversham, (Retired). 13 February 2015 Reading RG4 8AX. (KC.V54.2.VALLANCE.) (Robert Arthur Charles Last.)

ASHDOWN, 7 Denham Avenue, Llanelli SA15 The London Gazette, PO Box 3584, 24 August 2015 (2356573) Elizabeth 4DB. Housewife. 21 December Norwich NR7 7WD. (Michael Ashdown.) 2014 (Ref: 159.) (This notice is in substitution for that which appeared in The Gazette Notice ID Number – 2354908 – https:// www.thegazette.co.uk/notice/2354908)

ASKHAM, Hilary 14 Fairways, Thornbury Road, Garner & Hancock LLP, 4 Church Street, 4 September 2015 (2356333) Jessie Isleworth, Middlesex TW7 4NS. 12 Isleworth, Middlesex TW7 6BH.(Garner & May 2015 Hancock LLP)

ATKINS, Pamela 9 Waverley Gardens, Pevensey Bay, John Fowlers LLP, Town Hall Chambers, St 4 September 2015 (2356454) Jean Pevensey, East Sussex BN24 6LB. Runwald Street, Colchester CO1 1DS. 26 May 2015

ATKINSON, Edith 67 All Saints Road, Sutton. 28 Adrian Larkin LLB, Larkin & James 24 August 2015 (2356485) Middleton December 2014 Solicitors, 31 High Road, Byfleet, West Byfleet, Surrey KT14 7QH, tel 01932 355433, email [email protected]

ATTEWELL, 59 Bowyer Road, Abingdon, Franklins Solicitors, Walton House, 15 Ock 28 August 2015 (2356375) Kenneth Albert Oxfordshire OX14 2EP. 26 May Street, Abingdon, Oxfordshire OX14 5AN. 2015 (David Stephen Lister and Ann Elizabeth Lister)

AUSTIN, Alec 3 Deanland Wood Park, Golden Cornfield Law LLP, 47 Cornfield Road, 4 September 2015 (2356321) George Cross, Hailsham, East Sussex BN27 Eastbourne, East Sussex BN21 4QN. 3SP. 6 February 2015 (Andrew Elliott Board and Jeremy James Quinton Howes)

BAKER, Paul Eastbourne. Double Glazing, Gaby Hardwicke, 33 The Avenue, 4 September 2015 (2356309) Harvard Manfacturing (Retired). 5 June 2015 Eastbourne, East Sussex BN21 3YD. (Ref SJS.Baker.098858.002.) (Gaby Hardwicke Solicitors.)

BAKER, Majorie Homebeech, 21 Stocker Road, Rita Sen Solicitors, 4 Nyetimber Lane, 26 August 2015 (2356373) (Majorie Emily Bognor Regis, West Sussex. Rose Green, Bognor Regis, West Sussex, Alice) Teacher (retired). 4 February 2015 PO21 3HG. (Miss Rita Sen)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 75 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

BARTON, Mary 9 The Grove, Oswaldtwistle, The Co-operative Legal Services Limited, 4 September 2015 (2356305) Lancashire BB5 0FG. 29 March Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BATES, Eva The Boynes Nursing Home, Upper Moore Brown & Dixon LLP, 69-70 High 3 September 2015 (2356372) Hook Road, Upton upon Severn, Street, Tewkesbury, Gloucestershire GL20 Worcestershire WR8 0SB; formerly 5LE. Solicitors. (Brendan Martin Lawler and of 17 Hillview Road, Upper Julie Vivien Moss.) Strensham, Worcestershire WR8 9LJ . Publican (Retired). 1 March 2015

BEACH, Maizy Longacre Care Home, 12/14 Chute Hugh James Solicitors, Hodge House, 4 September 2015 (2356355) Alexandra Way, High Salvington, Worthing, 114-116 St Mary Street, Cardiff CF10 1DY. Margaret Irene West Sussex BN13 3EA. 31 March (National Westminster Bank plc) 2015

BELL, Muriel 91 Arlington Gardens, Harold Symons, Gay & Leland LLP, Solicitors, 91A 27 August 2015 (2356311) Grace Wood, Romford, Essex, RM3 0BE. South Street, Romford, Essex RM1 1PA Secretary (retired). 1 June 2015 (Helen Stuart)

BERGMANN, Rita 19 Norfolk Road, Thetford, Norfolk Metcalfe Copeman & Pettefar LLP, Cage 4 September 2015 (2356313) Elke IP24 2DB. 1 March 2015 Lane, Thetford, Norfolk IP24 2DT. (Timothy William Stevenson and Andrew Philip Charles Davies)

BIENVENU, Joyce Plymouth House Nursing Home, Thomas Horton LLP, Strand House, 70 The 25 August 2015 (2356360) Alcester Road, Tardebigge, Strand, Bromsgrove, Worcestershire B61 Bromsgrove, Worcestershire B60 8DQ. (Thomas Matthew Norton and 1NE . 29 March 2015 Richard Anthony Hull)

BIRCH, Kenneth “Ellanslea”, Eccleshall Road, Great The Eric Whitehead Partnership Solicitors, 24 August 2015 (2356364) Edwin Bridgeford, Staffordshire ST18 9PS. 14 Chapel Street, Cheadle, Staffordshire 4 May 2015 ST10 1DY. (Terence Robert Mancey)

BIRD, Ethel 28 Melrose Court, Williams Road, Probate & Estate Administration Ltd, 59A 28 August 2015 (2356343) Ealing W13 0RJ. 20 August 2000 Main Street, Willerby, East Yorkshire HU10 6BY.

BIRKINHEAD, 4 Byrne Court, Arnold, Nottingham, The Co-operative Legal Services Limited, 4 September 2015 (2356318) Marian Smith Nottinghamshire NG5 6RN. 20 Aztec 650, Aztec West, Almondsbury, January 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLACK, Terence 92 Dexter Avenue, Oldbrook, Milton Hugh James Solicitors, Hodge House, 4 September 2015 (2356316) Michael Keynes MK6 2QH. 5 May 2015 114-116 St Mary Street, Cardiff CF10 1DY. (Royal Bank of Scotland plc)

BORLAND, 39 Wentworth Drive, Liverpool L5 DWF Solicitors, 5 St Paul’s Square, Old 4 September 2015 (2356341) Gertrude 4SY. 5 June 2015 Hall Street, Liverpool L3 9AE.

BOWEN, Mary Dene Park House, Killingworth Poole Townsend, 69-75 Duke Street, 24 August 2015 (2356344) Jane Maisie Road, South Gosforth, Newcastle- Barrow-in-Furness, Cumbria LA14 1RP. upon-Tyne NE3 1SY. 15 April 2015 (Martin James Oates)

BREWSTER, Joan 13 The Avenue, Welford Road, Hugh James Solicitors, Hodge House, 4 September 2015 (2356324) Elizabeth Northampton NN2 8PR. 9 April 114-116 St Mary Street, Cardiff CF10 1DY. 2015 (National Westminster Bank plc and Roy Brewster)

BULL, 12 Loders, Ardingly, Haywards Colemans Solicitors, Paddockhall 4 September 2015 (2356353) Gwendoline May Heath, West Sussex RH17 6UD. 27 Chambers, Paddockhall Road, Haywards May 2015 Heath RH16 1HF. (Timothy Charles Cotterill)

BYGRAVE, Sylvia 8 Southwell Road, Lowestoft, QualitySolicitors Norton Peskett, 148 4 September 2015 (2356346) Doreen Suffolk NR33 0RN. 4 June 2015 London Road North, Lowestoft, Suffolk NR32 1HF. (Kevin Martin Dobson and Robert Anthony Barley)

CANHAM, Robert 45 Emmanuel Avenue, Gorleston, Mr P Ward, Chamberlins, 4-6 Crown Road, 24 August 2015 (2356368) George Great Yarmouth NR31 7NY. Great Yarmouth NR30 2JP. (Paul Barrie Company Director (Electrical Ward and John Barry Thackray.) Supplies Company). 14 April 2015

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 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

CASTLE, Daphne Silverways, Silver Way, Highcliffe, Chorus Law Ltd, Heron House, Timothy’s 27 August 2015 (2356328) Gertrude Christchurch, Dorset BH23 4LJ. Tax Bridge Road, Stratford-upon-Avon CV37 Officer (retired). 20 September 2014 9BX.

CHADWICK, 16 Queen’s Lane, Arundel, West Green Wright Chalton Annis, 1 Tarrant 4 September 2015 (2356326) Douglas Charles Sussex BN18 9JN. 6 June 2015 Street, Arundel, West Sussex BN18 9AZ. Edward (Jonathon James Rogers)

CHALMERS Flat 78, Homelake House, 40 Clarke Willmott LLP, Blackbrook Gate, 4 September 2015 (2356366) TRIBE, Rosemary Station Road, Parkstone, Poole Blackbrook Park Avenue, Taunton, BH14 8UH. 5 June 2015 Somerset TA1 2PG. (Clarke Willmott Trust Corporation)

CHOPPING, 23 Langley Drive, Camberley, Herrington & Carmichael LLP, 27 Broad 4 September 2015 (2356486) Ronald James Surrey GU15 3TB. 22 January 2015 Street, Wokingham, Berkshire RG40 1AU. (Richard John Jennings)

CLAREY, Freda 46 Caverstede Road, Paston, Greenwoods Solicitors LLP, Monkstone 4 September 2015 (2356356) Zena Peterborough PE4 6EA. 13 March House, City Road, Peterborough PE1 1JE. 2015 (Eric Vincent Clarey and Timothy John Addinell)

CLARK, Robert 10 THE MILL, MILL LANE, The London Gazette (170), PO Box 3584, 25 August 2015 (2355846) William BEDFORD, MK43 8EW. Retired GP. Norwich, NR7 7WD. (William Vernon-Allen) 22 July 2014

CLARKE, Wayne 28 Common Edge Road, Blackpool, Roland Robinsons and Fentons, 85-89 28 August 2015 (2356339) Lancashire formerly of 60 Acre Adelaide Street, Blackpool FY1 4LX. (Jayne Gate, Blackpool, Lancashire. 30 Clare Clarke) April 2015

CLARKE, 55 Wish Road, Hove, East Sussex Mayo Wynne Baxter LLP, Century House, 4 September 2015 (2356350) Margaret Yvonne BN3 4LN. 23 March 2015 15-19 Dyke Road, Brighton, East Sussex BN1 3FE. (Christopher Simon Tribe and Mayo Wynne Baxter LLP)

COCKS, George Grange Retirement Home, Ruxbury Owen White & Catlin LLP, 56 High Street, 27 August 2015 (2356340) Desmond Road, St Anne’s Hill, Chertsey, Shepperton, Middlesex TW17 9AY. Surrey KT16 9EP and 44 Fernlands (Richard Thomas Clark and Patricia Ann Close, Little Green Lane, Chertsey, Clark) Surrey KT16 9PX . 8 May 2015

COLECLOUGH, 4 Laurel Banks, Heswall, Wirral Campion Solicitors, 4 Milner Road, 4 September 2015 (2356384) Albert Vivian CH60 6SZ. 4 June 2015 Heswall, Wirral CH60 5DZ. (Vivien Guntrip)

COOK, Agnes 6 Dovehouse Lane, Harbury, Lodders Solicitors LLP, Number Ten Elm 4 September 2015 (2356479) Mary Warwickshire CV33 9HE. 21 March Court, Arden Street, Stratford upon Avon, 2015 Warwickshire CV37 6PA. (Martin Peter Green and Stephen Robert Brignull)

COPPARD, Royal Bay Retirement Home, 86 Chamberlain Martin Solicitors, 40 Sudley 4 September 2015 (2356352) Nelson Harry Aldwick Road, Bognor Regis, West Road, Bognor Regis, West Sussex PO21 Sussex. 5 June 2015 1ES. (Gervaise Robert Fisher Dunn and Keith Campbell)

CYSTER, Gate Court, Northiam, Rye, East Warners Law LLP, Bank House, Bank 4 September 2015 (2356395) Margaret Lily Sussex TN31 6QT. 29 April 2015 Street, Tonbridge, Kent TN9 1BL. (Charles John Warner and Alfred Rupert John Cyster)

DAVIS, Betty 41 Maple Court, The Street, Andrews Martin, 6 Little London Court, Old 4 September 2015 (2356405) Moredon, Swindon SN25 3AF Town, Swindon SN1 3HY. previously of 66 High Street, Royal Wootton Bassett, Wiltshire SN4 7AR . 6 January 2015

DE CARLE, 35 Torrington Park, London N12 Pearlmans Solicitors, 39 Finchley Lane, 28 August 2015 (2356380) Donald 9TB. 11 March 2015 London NW4 1BX. (Angelo Pinto and Peter Roberts)

DE ESCOFET, Cleave Farm, Callington, Cornwall Howard and Over Solicitors, 114 Albert 4 September 2015 (2356385) Basil Philip PL17 8BP. 19 November 2014 Road, Devonport, Plymouth PL2 1AF.

DODGE, Winifred Kingfisher Lodge Care Centre, Mogers Drewett Solicitors LLP, 24 Queen 4 September 2015 (2356345) Mabel Chestnut Walk, Saltford, Bristol Square, Bath BA1 2HY. (Derwent William BS31 3BG formerly of 8 Claverton Moger Campbell and Arnold Courtney Road West, Saltford, Bristol BS31 Wheeler) 3AJ . 4 January 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 77 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

DUNN, Letty 3 The Chantry, The Sidings, Long Mossop and Bowser, Abbots Manor, 10 1 September 2015 (2356363) Sutton, Spalding, Lincolnshire PE12 Spalding Road, , Spalding, 9EB. Widow. 22 December 2014 Lincolnshire PE12 7LP. (Ref HP/KCD/ 35882.) (Graham John Wakefield and Richard Mark Hill.)

DYER, Wendy 73 Heol y Meinciau, Pontiets, Jennings, 17 Goring Road, Llanelli SA15 4 September 2015 (2356342) Llanelli SA15 5RT. 2 December 3HF. 2014

ELDERTON, 28 Church Street, South Brent, Gowmans, 65 Hyde Road, Paignton, Devon 4 September 2015 (2356476) Rosemary Devon TQ10 9AB. 9 June 2007 TQ4 5BT.

ELSON, Robert Woodlea, Upperfields, Ledbury, Orme & Slade, NatWest Bank Chambers, 4 September 2015 (2356488) Paul (Paul Robert) Herefordshire HR8 1LE. 12 March The Homend, Ledbury, Herefordshire HR8 2015 1AB.

EMBREY, Dorothy Cadfor Farm, Govilon, Gartsides Solicitors, Rother House, 11 24 August 2015 (2356379) Mary Margaret Monmouthshire NP7 9NU. 4 Nevill Street, Abergavenny, Monmouthshire January 2015 NP7 5AA.

FELGATE-CATT, Ground Floor Flat, 50 Stratford Hugh James, Hodge House, 114-116 St 4 September 2015 (2356354) Sarah Elizabeth Road, London W8 6QA. 19 July Mary Street, Cardiff CF10 1DY. (National 2014 Westminster Bank Plc)

FLEMONS, David Flat 3, Helena Road, Southsea, Blake Morgan LLP, Harbour Court, 4 September 2015 (2356381) John Portsmouth PO4 9RH. 18 August Compass Road, North Harbour, 2014 Portsmouth PO6 4ST. (Mark Anthony Flemons)

FOX, Eric Thomas Whitstone Farm, Mary Tavy, Ann Pointer Solicitors, 26 King Street, 4 September 2015 (2356367) Tavistock, Devon PL19 9PW. 6 Tavistock, Devon PL19 0DT. (Ann Pointer January 2015 and Gerald Stuart Martin)

FRANCIS, Rita 1 Holbrook Cottages, Station Road, Allens Cadge & Gilbert, 8 Earsham Street, 4 September 2015 (2356371) Marie Alburgh, Harleston, Norfolk IP20 Bungay, Suffolk NR35 1AG. (Charles John 0EP. 23 October 2014 William Snowling)

FURNEAUX, 2 Great Western Close, Paignton, Michael W Pipe Solicitors, Geneva House, 4 September 2015 (2356382) Susan Mary Devon TQ4 5HR. 8 May 2015 10 Dendy Road, Paignton, Devon TQ4 5DB.

GAGIE, Ronald 5 Havisham Road, Chalk, Hugh James, Hodge House, 114-116 St 28 August 2015 (2356398) Alexander Gravesend DA12 4UW. 20 January Mary Street, Cardiff CF10 1DY. (National 2015 Westminster Bank plc)

GRANT, Hilary Flat 15, Pine Park Mansions, 1-3 Lloyds Bank, Birmingham Executors Office, 24 August 2015 (2356365) Wilderton Road, Poole, Dorset PO Box 4159, 3rd Floor, 125 Colmore Row, BH13 6EB. 19 May 2015 Birmingham B2 2QY. (Lloyds Bank Plc)

GRAVES, Jack 17 Jack Sears House, Dartmouth Michael W Pipe Solicitors, Geneva House, 4 September 2015 (2356362) Road, Paignton, Devon TQ4 5BH. 10 Dendy Road, Paignton, Devon TQ4 24 May 2015 5DB.

GREENWOOD, Flat 9, Keppel House, London SW3 Chorus Law Ltd, Heron House, Timothy’s 27 August 2015 (2356393) Mary Julia 6RA. Previous Address: 33 Penrith Bridge Road, Stratford-upon-Avon CV37 (Alternative name Avenue, Oldham, Greater 9BX. Mrs May Manchester, UNITED KINGDOM Greenwood) OL8 4LY . Hosuekeeper (retired). 6 February 2015

HALL, Gloria 9 Honnor Road, Staines-Upon- The Co-operative Legal Services Limited, 4 September 2015 (2356390) Noelle Thames, Middlesex TW18 1RB. 5 Aztec 650, Aztec West, Almondsbury, June 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAMILTON, 10 College Gardens, London N18 The Co-operative Legal Services Limited, 4 September 2015 (2356410) Ronald George 2XR. 22 November 2014 Aztec 650, Aztec West, Almondsbury, Ian Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARTE, Patrick Montpelier, 308 Benham Hill, Gardner Leader, White Hart House, Market 4 September 2015 (2356357) Joseph Thatcham, Berkshire RG18 3AJ. 17 Place, Newbury, Berkshire RG14 5BA. November 2012 (Patrick James Stewart and Michael James Davis)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 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

HAWES, Florence Orchard House Nursing Home, 107 Kenneth Bush Solicitors, 11 New Conduit 4 September 2015 (2356359) Betty Money Bank, Wisbech, Street, King’s Lynn, Norfolk PE30 1DG. Cambridgeshire PE13 2JF formerly of Chaklala, 5 Richmond Way, Leverington, Wisbech, Cambridgeshire PE13 5JX . 30 April 2015

HAYES, Enos Coach House, Horseshoe Lane, Ash Wheelers LLP, 42 Victoria Road, 4 September 2015 (2356412) Frederick John Vale, Surrey GU12 5LL. 13 April Farnborough, Hampshire GU14 7PG. (Neil 2015 Leonard Parsons)

HEATH, Dorothy 28 East Bank Ride, Forsbrook in the The Eric Whitehead Partnership Solicitors, 24 August 2015 (2356409) May county of Stafford ST11 9DS but 14 Chapel Street, Cheadle, Staffordshire latterly of Hilderstone Hall ST10 1DY. (Gillian Jayne Bailey and Philip Residential & Nursing Home, Eric David Bailey) Hilderstone near Stone, Staffordshire ST15 8SQ . 29 April 2015

HEMING, Gladys 2 Fagley Drive, Eccleshill, Bradford, Berlad Graham LLP, Berkeley Square 4 September 2015 (2356351) Hannah Jeanne West Yorkshire BD2 3LE. 26 House, Berkeley Square, Mayfair, London February 2015 W1J 6BD. (Valerie Margaret Best and Judith Ann Burrows)

HILLYARD, Olive The Berkshire Care Home, 126 Lloyds Bank Private Banking, PO Box 800, 24 August 2015 (2356400) Grace Barkham Road, Wokingham, 234 High Street, Exeter, Devon EX1 9UR. Berkshire RG41 2RP. 3 May 2015 (Lloyds Bank PLC)

HIRONS, 14 Oxford Road, Cumnor, Challenor and Son, Stratton House, Bath 4 September 2015 (2356407) Frederick Lionel Oxfordshire OX2 9PG. 25 Street, Abingdon, Oxfordshire OX14 3LA. December 2014 (Neville John Pegram and Trevor John Pegram)

HOLDER, Alfred 12 Rothesay Way, Summer Hayes, Ian Henery Solicitors Ltd, Unit 1 Latitude, 24 August 2015 (2356386) Kenneth Willenhall, West Midlands WV12 155 Bromsgrove Street, Birmingham B5 4SE. Retired Plant Fitter. 7 October 6AB. (Alan Holder.) 2008

HOLLAND, 65A Leicester Road, New Barnet, Michael Anvoner & Co Solicitors, 4 September 2015 (2356347) Gertrude Hertfordshire EN5 5EL. 12 March Constable House, 5 Bulwer Road, Barnet, 2015 Hertfordshire EN5 5JD. (Evi Franziska Holland and Alexandra Renate Eleonara Sheldon)

HONEYSETT, Boreham Mill Nursery, Boreham Heringtons Solicitors LLP, 39 Gildredge 4 September 2015 (2356349) Barbara Street, Hailsham, East Sussex Road, Eastbourne, East Sussex BN21 4RY. Cherrington BN27 4SD. 1 February 2015

HORTON, Thelma Westmead, Westmead Close, Off Thomas Horton LLP, Strand House, 70 The 25 August 2015 (2356388) Lorraine Ledwych Road, Droitwich, Strand, Bromsgrove, Worcestershire B61 Worcestershire WR9 9LG. 26 8DQ. (Thomas Matthew Horton and February 2015 Graham Wynne Morgan)

HOWE, Shirley 35 Lakeland House, Marine Road The Co-operative Legal Services Limited, 4 September 2015 (2356489) East, Morecambe, Lancashire LA4 Aztec 650, Aztec West, Almondsbury, 6AY. 6 February 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUBERT, Cyril Ash Grove Residential Care Home, Moss & Coleman, 170-180 High Street, 4 September 2015 (2356397) George 66 Billett Lane, Hornchurch, Essex Hornchurch, Essex RM12 6JP. (Philip RM11 1XA and 11 Vaughan Avenue, George Hubert) Hornchurch, Essex RM12 6SL . 11 April 2015

HUGHES, 66 Gantley Avenue, Billinge, Wigan McCarthy Bennett Holland, 26 Bridgeman 4 September 2015 (2356414) Elizabeth WN5 7AF. 23 November 2014 Terrace, Wigan WN1 1TD. (The partners in the firm of McCarthy Bennett Holland)

HUGHES, Bernard 4 Partridge Road, Cardiff CF24 The Co-operative Legal Services Limited, 24 August 2015 (2356403) 3QX. 12 April 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 79 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

JOHNS, Frederick 5 Medway Grove, Cavendish Park, Sue Such, PO Box 370, Stevenage, 4 September 2015 (2356413) Alfred Didcot, Oxfordshire OX11 8ED. 16 Hertfordshire SG1 9BB. March 2015

JOHNSTONE, 16 Gorse Green, Lowestoft, Suffolk 31A Queensway, Stevenage, Hertfordshire 24 August 2015 (2356448) John Joseph NR32 2SL; previously of 29 SG1 1DA. (David Barney & Co.) Grosvenor Court, Stevenage, Hertfordshire SG1 2JN . Storeman. 30 March 2015

JONES, Mary The Beeches Care Home, London Leonard Gray LLP, 72-74 Duke Street, 4 September 2015 (2356483) Road, Brentwood, Essex. 12 Chelmsford, Essex CM1 1JY. (Katherine February 2015 Ann Richardson)

JONES, Graham 7 IVY PLACE, TANTOBIE, The London Gazette (146), PO Box 3584, 24 August 2015 (2353201) STANLEY, Co. Durham, DH9 9PT10 Norwich, NR7 7WD. (Susan Elizabeth LIBERTY TERRACE, TANTOBIE, Jones) STANLEY, Co. Durham, DH9 9TB. Company Director. 12 January 2015

JUDD, Winifred Inwood House, Bellamy Lane, Farnfields, 4 Church Lane, Shaftesbury, 4 September 2015 (2356401) Margaret Salisbury, Wiltshire SP1 2SP Dorset SP7 8JT. (Stephen Frederick Henry Catherine formerly of Part Manor Farm, 28 Judd) High Street, Sixpenny Handley, Salisbury, Wiltshire SP5 5ND . 23 March 2015

KAY, Susan The Old Dairy, Manor Farm, Farnfields Solicitors, 4 Church Lane, 4 September 2015 (2356436) Evelyn Melbury Abbas, Shaftesbury, Dorset Shaftesbury, Dorset SP7 8JT. (Michael SP7 0DZ. 24 January 2015 Curwen North)

KENNEDY, Mark 339A Victoria Park Road, Hackney, The London Gazette (179), PO Box 3584, 24 August 2015 (2356500) London, England, E9 5DX. Librarian. Norwich, NR7 7WD. (Katharine Johannesen 9 March 2015 Kennedy)

KILLIAN, Edmond Flat 150 Morris House, Salisbury Singletons Austin Ryder, 2 Crossfield 4 September 2015 (2356426) Pierre Street, London NW8 8QD. 7 Chambers, Gladbeck Way, Enfield, September 2011 Middlesex EN2 7HT. (Joseph Killian and Jeannine Paulette Breit)

KIMBELL, Vincent Northfield Road, Tetbury, Collard & Co., 40 High Street, Highworth, 24 August 2015 (2356452) Gloucestershire. 29 May 2015 Swindon SN6 7AQ. Solicitors.

KINSELLA, Flat 2, Albany Mansions, St Heringtons Solicitors, 1 Upper Lake, Battle, 4 September 2015 (2356447) Brendan Anthony Leonards On Sea, East Sussex East Sussex TN33 0AN. TN38 0YD. 2 October 2014

LANCASTER, 97 Barnburgh Lane, Goldthorpe, Ison Harrison Solicitors, Duke House, 54 4 September 2015 (2356408) Michael Joseph Rotherham S63 9NT. 8 January Wellington Street, Leeds LS1 2EE. (Richard 2015 John Timperley and Dominic Peter Stewart Mackenzie)

LEEVES, Edward Westbury Nursing Home, Lyons Solicitors, 49 High Street, Westbury 24 August 2015 (2356391) James Frederick Falcondale Road, Westbury on on Trym, Bristol BS9 3ED. (Duncan Trym, Bristol BS9 3HU; formerly of Geoffrey Shaw and Anna Louise O’Hara.) 6 Whytes Close, Westbury on Trym, Bristol BS9 3HU . 2 November 2014

LESTER, Joyce 39 Glasshouse Lane, Countess Countrywide Tax & Trust Corporation Ltd, 24 August 2015 (2356411) Matilda Wear, Exeter, Devon EX2 7BX. Abbotsfield House, 43 High Street, Secretary, retired. 10 April 2015 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

LOWE, John Croftwood, Whitchurch Way, Halton Haywards Solicitors, 7/9 Tavern Street, 4 September 2015 (2356480) Lodge, Runcorn, Warrington, Stowmarket, Suffolk IP14 1PJ. (Haywards Cheshire. 5 December 2014 Solicitors)

LUTCHFORD, Flat C, 3 Rathbone Street, London TWM Solicitors LLP, 7-9 Queens Road, 24 August 2015 (2356490) Dennis W1T 1LX. 6 May 2011 Wimbledon, London SW19 8NG. (Peter Dennis Lutchford)

MACDONALD, 90 St Helens Road, Westcliffe on The Co-operative Legal Services Limited, 4 September 2015 (2356453) Thomasina Cowan Sea, Essex SS0 7LE. 16 March Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 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

MACGREGOR, Camelot Nursing Home, 1 Countess Blandy & Blandy LLP, One Friar Street, 4 September 2015 (2356399) John Road, Amesbury, Salisbury, Reading, Berkshire RG1 1DA. (Jonathan Wiltshire SP4 7DW. 16 January Brian Gater) 2015

MALCOLM, Freda 9 Langton Place, Hanover Walk, Mayo Wynne Baxter LLP Inc Stuckey Carr 4 September 2015 (2356451) Violet Storrington, Pulborough, West & Co, Mulberry House, 8 The Square, Sussex RH20 4ET. 20 May 2015 Storrington, Pulborough, West Sussex RH20 4DJ. (Peter Malcolm Jones)

MALONEY, David 61 Warwick Street, Middlesbrough, BBH Legal Services Limited, Eastham Hall, 4 September 2015 (2356387) Barry Cleveland TS1 4PA. 11 January 109 Eastham Village Road, Eastham, 2015 Wirral, Cheshire CH62 0AF. (The Partners of Thompsons Solicitors)

MARSHALL, Flat 2, Elliott House, Albion Street, Wilkin Chapman LLP, St Mary’s Chambers, 4 September 2015 (2356383) Charles Michael Grimsby, North East Lincolnshire West St Mary’s Gate, Grimsby, North East DN32 7EW. 11 February 2015 Lincolnshire DN31 1LD.

MAYNE, Andrew Greylands, 16 Gedney Road, Long Chorus Law Ltd, Heron House, Timothy’s 27 August 2015 (2356450) Frank Humphrey Sutton, Spalding, Lincolnshire, Bridge Road, Stratford-upon-Avon CV37 John (Alternative UNITED KINGDOM PE12 9JN . 9BX. name Mr School Master (retired). 10 March Humphrey John 2015 Andrew Mayne)

MCCARTNEY, Mill Croft, Tracy Road, Honiton, Clarke Willmott LLP, Blackbrook Gate, 4 September 2015 (2356433) Graham Devon EX14 3SL. 10 May 2015 Blackbrook Park Avenue, Taunton, Willoughby Somerset TA1 2PG. (George Anthony McCartney and Nicolle McCartney)

MCELDERRY, 36 Monks Park Way, Longbenton, O’Neill Richmonds Law Firm Ltd, 1-2 4 September 2015 (2356389) Hazel Newcastle upon Tyne NE12 8XE. 24 Lansdowne Terrace East, Gosforth, November 2014 Newcastle upon Tyne NE3 1HL. (Eric William Storey)

MCMILLAN, David 15 MAESYCOED, AMMANFORD, 72 VICTORIA ROAD, SWINDON, SN1 3BB. 24 August 2015 (2355845) Terrance SA18 2HZ. Retired. 26 March 2015 (Caroline Hunt)

MENAGE, Victor Kelling Cottage, Back Lane, Bowcock & Pursaill LLP, 54 St Edward 1 September 2015 (2356392) Louis Fairwarp, Uckfield, East Sussex Street, Leek, Staffordshire ST13 5DJ. (Ian TN22 3BE. 11 June 2015 Christopher Naylor and Emma Louise Amat)

MIEHM, Edith Broadacres Residential Home, Hall Hansells Solicitors, 4 Grammar School 4 September 2015 (2356438) May Road, Barton Turf NR12 8AR. 11 Road, North Walsham, Norfolk NR28 9JH. May 2015 (Hansells Solicitors)

MILLETT, Barford Court Nursing Home, 157 Camilla Tilden-Smith, PO Box 370, 24 August 2015 (2356441) Jacqueline Kingsway, Hove BN3 4GR. 16 July Stevenage, Hertfordshire SG1 9BB. Patricia 2014

MITCHELL, Jean 398 Fox Hill Road, Sheffield S6 The Co-operative Legal Services Limited, 4 September 2015 (2356421) 1BP. 4 March 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MORCOM, 4 St Peters Close, London SW17 Alen-Buckley LLP, 2-4 Bennet Court, 1 4 September 2015 (2356396) Brenda Dorothy 7UH. 1 January 2015 Bellevue Road, London SW17 7EG. (John Gwavas Polsue)

MOYNEHAN, 3 COOMBE LEA, Bickley, Kent, The London Gazette (174), PO Box 3584, 1 October 2015 (2355852) Terence Michael BR1 2HQ. Between and Norwich, NR7 7WD. (Hannah Jane Moynehan)

MURCH, Mary Maryville Care Home, The Butts, Garner & Hancock LLP, 4 Church Street, 4 September 2015 (2356394) Frances Brentford, Middlesex TW8 8BQ Isleworth, Middlesex TW7 6BH. (Garner & (previously of 35 Harvard Road, Hancock LLP) Isleworth, Middlesex TW7 4PA) . 30 March 2015

OWEN, Garry Marie Curie Centre, Maudsley Atkinson & Firth, Fenix House, New 4 September 2015 (2356419) William Street, Bradford formerly of 97 Kirkgate, Shipley BD18 3QY. (Angela Carol Windhill Old Road, Thackley, Brocklehurst) Bradford BD10 0SN . 5 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 81 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

PANKHURST, 16 Kings Avenue, Rye, East Sussex Heringtons, Bank Chambers, High Street, 4 September 2015 (2356422) Peter John Leslie TN31 7LX. 9 January 2015 Rye, East Sussex TN31 7JR. (Jane Elizabeth Cathcart)

PARKER, Pamela 4 Hilary Drive, Upton, Wirral CH49 Lees Solicitors LLP, 44/45 Hamilton 4 September 2015 (2356402) Mary 6LD. 27 January 2015 Square, Birkenhead, Wirral CH41 5AR.

PEGRAM, Flat 1, Crown House, Crown Place, Margary & Miller, 19 Deben Mill Business 4 September 2015 (2356431) Kenneth Charles Woodbridge, Suffolk IP12 1BU. 1 Centre, Old Maltings Approach, Melton, March 2015 Woodbridge, Suffolk IP12 1BL. (Stephen Michael Joseph Leach)

PENMAN- The Narrowgate, 8b Market Place, The Co-operative Legal Services Limited, 4 September 2015 (2356424) GILLAM, Eleanora Corbridge, Northumberland NE45 Aztec 650, Aztec West, Almondsbury, Mai 5AW. 8 December 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

POINTER, Patricia 6 Acres, Mill Lane, Painswick, Mrs M R Dee, Shapland, Marland, Winthill, 24 August 2015 (2356446) Jane Stroud, Gloucestershire GL6 6TX. Banwell BS29 6NG. 26 January 2014

POWELL, Terence 2 East Mead, Ruislip, Middlesex The Co-operative Legal Services Limited, 4 September 2015 (2356406) Charles HA4 9HH. 22 March 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRATT, Neville 87 Chestnut Avenue, Exeter, Devon Dunn & Baker, 21 Southernhay East, 4 September 2015 (2356404) EX2 6DN. 24 October 2014 Exeter, Devon EX1 1QQ.

PRICE, Alison Ashton House, Bolnore Road, Coole & Haddock, 14 Carfax, Horsham, 4 September 2015 (2356444) Haywards Heath, West Sussex West Sussex RH12 1DZ. RH16 4BX. 8 February 2015

PRICE, Edward 9 Bluebridge Avenue, Brookmans Valued Estates Ltd, Mill Studio, Crane 24 August 2015 (2356491) Ernest Park, Hatfield, Hertfordshire AL9 Mead, Ware, Hertfordshire SG12 9PY. 7RY. Poultry Wholesale Company (Valued Estates Ltd.) Director (retired). 1 June 2015

RAWLING, Penlee House, Fore Street, Hugh James Solicitors, Hodge House, 4 September 2015 (2356434) Margaret Ida Tregony, Cornwall. 9 April 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

RICHARDS, 54 Warwick Road, Thornton Heath, Morrisons Solicitors LLP, Clarendon 24 August 2015 (2356428) Ethelwyn Bertha Surrey CR7 7NE. 17 February 2015 House, Clarendon Road, Redhill, Surrey RH1 1FB. (Roderick Anthony Cowles)

ROBINSON, Doris 353 Pickersleigh Road, Malvern, asb law LLP, Horizon House, Eclipse Park, 4 September 2015 (2356417) Mary Worcestershire WR14 2QN. 29 Sittingbourne Road, Maidstone, Kent ME14 March 2015 3EN. (Glen Alan Miles and Philip Graham Raggett)

RODGERS, Jack 63 Wise Avenue, Kidlington, Oxford Franklins Solicitors, Walton House, 15 Ock 4 September 2015 (2356418) Evelyn OX5 2AT. 29 March 2015 Street, Abingdon, Oxfordshire OX14 5AN. (Sydney James Rodgers)

ROLFE, Mary House, Station Road, Susan Karen Hilt, Taylor Bracewell 24 August 2015 (2356460) East Leake, Loughborough, Solicitors, 17-23 Thorne Road, Doncaster Leicestershire. 7 May 2015 DN1 2RP. (Peter Harold Caswell)

ROLPH, Thomas 41 Arundel Drive, Woodford Green Laderman & Co, 4 The Shrubberies, 4 September 2015 (2356487) Harold IG8 9BZ. 27 December 2014 George Lane, South Woodford E18 1BD. (Michael Cobbin)

ROSSITER, 27 Whitefield Avenue, Bristol BS5 The Co-operative Legal Services Limited, 24 August 2015 (2356430) Francis George 7TR. 7 February 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROWLANDS, 97 St Domingo Road, Liverpool L5 Bartletts Solicitors Limited, 30 North John 24 August 2015 (2356465) Thomas 0RR. 24 January 2015 Street, Liverpool L2 9QN. (Ref ROW76.) (John Adams Bartlett and Pierre Nicholas Bartlett.)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 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

SALMON, Brian 63 Sherwin Road, Stapleford, Thomas Solicitors, 49 Derby Road, Long 4 September 2015 (2356468) Nottingham NG9 8PP. 6 April 2015 Eaton, Nottingham NG10 1NB. (Caroline Anne-Marie Williams)

SAMSON, Edna Ella & Ridley Jacobs House, 19-25 Michael Anvoner & Company Solicitors, 4 September 2015 (2356457) Sarah Church Road, London NW4 4EB. 1 Constable House, 5 Bulwer Road, Barnet, February 2015 Hertfordshire EN5 5JD. (Hugh Alfred Isaacs and Doreen Marilyn Isaacs)

SAWER, Dorothy Pendleton Court Care Centre, Dootsons LLP, 23 Jackson Avenue, 4 September 2015 (2356461) Chaplin Close, Salford M6 8FW. 24 Culcheth, Warrington WA3 4EJ. April 2015

SCOTT- 34 Tree Hamlets, Poole, Dorset Dutton Gregory LLP, 48-50 Parkstone 24 August 2015 (2356423) ANDREWS, BH16 5SA. 23 May 2015 Road, Poole, Dorset BH15 2PG. (Heather Margaret Elaine Scott-Andrews and Georgina Scott- Andrews)

SHERIDAN, 21 Tasman Court, Chelmsford, Probate & Estate Administration Ltd, 59A 4 September 2015 (2356440) Timothy Essex CM1 2ET previously 22 Main Street, Willerby, East Yorkshire HU10 Waterlow Road, Dunstable, 6BY. Bedfordshire LU6 1LY . 2 November 2014

SHURMER, Janet 15 Newent Lane, Huntley, Davey Law Ltd, Navigation House, 23-25 4 September 2015 (2356420) Rosalind Gloucester GL19 3SE. 20 April 2015 Commercial Road, Gloucester GL1 2ED.

SIMPSON, Betty St Georges Nursing Home, 5 Stevens & Bolton LLP, Wey House, 28 August 2015 (2356482) Byfleet Road, Cobham, Surrey Farnham Road, Guildford, Surrey GU1 KT11 1DS formerly of 129 Lovelace 4YD. (John Miles Simpson and Elizabeth Drive, Pyrford, Woking, Surrey Anne Simpson) GU22 8RZ . 26 October 2014

SIMS, Muriel 7 Winterton Rise, Bestwood Park, The Co-operative Legal Services Limited, 24 August 2015 (2356492) Nottingham, Nottinghamshire NG5 Aztec 650, Aztec West, Almondsbury, 5NR. 25 April 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SLATER, Eric Primrose Lodge, Passage Hill, Braydilks Solicitors, 33/34 Lemon Street, 4 September 2015 (2356456) Jesse Mylor, Falmouth TR11 5SN. 6 April Truro, Cornwall TR1 2NR. 2015

SNOW, William 33 Thorley Drive, Cheadle in the The Eric Whitehead Partnership Solicitors, 24 August 2015 (2356432) Arthur county of Stafford ST10 1SP. 3 May 14 Chapel Street, Cheadle, Staffordshire 2015 ST10 1DY. (Arthur Roy Snow and Anthony John Snow)

SOLE, Joan Pelham House, 5-6 Pelham Kingsfords Solicitors Limited, 5/7 Bank 4 September 2015 (2356458) Ursula Gardens, Folkestone, Kent CT20 Street, Ashford, Kent TN23 1BZ. 2LF. 24 October 2014

SOULBY, James Bungalow, Burgh Road, Orby, Sills & Betteridge, 1 Ashby Road, , 4 September 2015 (2356445) Brian , Lincolnshire PE24 5HR. Lincolnshire PE23 5DT. 22 May 2015

SPRATT, James 191 Hucknall Lane, Bulwell, Cogent Law, Josephs Well, Hanover Walk, 24 August 2015 (2356449) Henry Nottingham NG6 8AH. 25 June Leeds LS3 1AB. 2014

SPURGEON, Brickfields, Odiham Road, Stevens & Bolton LLP, Wey House, 28 August 2015 (2356459) Carole Winchfield, Hook, Hampshire RG27 Farnham Road, Guildford, Surrey GU1 8BU. 18 February 2014 4YD. (Kevin Barry Spurgeon and Nicolas Acomb)

STEER, Marjorie 550 Barrows Lane, Sheldon, Hadgkiss Hughes & Beale, 47 Yardley 4 September 2015 (2356466) Ethel Birmingham B26 3BE. 26 February Road, Acocks Green, Birmingham B27 2015 6HQ. (James Timothy Norton)

STEVENSON, ‘Milverton’, 3 Brows Lane, Formby, Maxwell Hodge Solicitors, Turret House, 3 4 September 2015 (2356443) Joan Hilda Merseyside L37 3HY. 9 February Chapel Lane, Formby, Merseyside L37 2015 4DL. (John Burnside Emery)

STEVENSON, The Old Vicarage Nursing Home, SGC Solicitors, 25 Derby Road, Long 4 September 2015 (2356439) Joyce Mary 15-17 Breedon Street, Long Eaton, Eaton, Nottingham NG10 1NA. Nottingham NG10 4ES. 8 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 83 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

SUCKLING, 31 Albany Road, Wisbech, Fraser Dawbarns LLP, 1-3 York Row, 4 September 2015 (2356442) George Reginald Cambridgeshire PE13 3AY. 25 May Wisbech, Cambridgeshire PE13 1EA. (Ann 2015 Margaret Redhead and Janet Elizabeth Abdool)

TARRY, Stanley 36 Cavendish Avenue, New Malden, Howell-Jones LLP, 594 Kingston Road, 4 September 2015 (2356464) Raymond Surrey KT3 6QQ. 1 March 2015 Raynes Park, London SW20 8DN.

TAYLOR, Pamela 105 Priory Hill, Dover, Kent. 11 June Stilwell & Singleton, 110 Maison Dieu 4 September 2015 (2356471) Claire 2015 Road, Dover, Kent CT16 1RT.

THATCHER, 19a Pamber Heath Road, Pamber Rowberry Morris Solicitors, Sherfield 26 August 2015 (2356435) Audrey Jean Heath, Tadley, Hampshire, RG26 House, Mulfords Hill, Tadley, Hampshire, 3TH. Housewife. 27 May 2015 RG26 3XJ. Ref: HG/THA.060.1(Michael Day)

THOMPSON, 3 Newstead Road, Weymouth, Nantes Solicitors Ltd, 69 The Esplanade, 4 September 2015 (2356437) Raymond Dorset DT4 0AY. 12 May 2015 Weymouth, Dorset DT4 7AA.

TINGEY, Marjorie 115 The Park, Cheltenham GL50 Willans LLP, 28 Imperial Square, 4 September 2015 (2356472) 2RX. 13 December 2014 Cheltenham GL50 1RH. (Nicholas Cox)

TURNER, Pamela Marnel Lodge, Carter Drive, Penningtons Manches LLP, da Vinci 4 September 2015 (2356470) Olive Basingstoke, Hampshire. 26 House, Basing View, Basingstoke, November 2014 Hampshire RG21 4EQ.

TUTTON, Elsie Fairview Nursing Home, 42 Hill Lloyds Bank Estate Administration, Hodge 24 August 2015 (2356429) Irene Street, Kingswood, Bristol BS15 House, 114-116 St Mary Street, Cardiff 4ES. 7 May 2015 CF10 1DY. (Lloyds Bank Plc)

VINE, Leonora 25 Highmoor Road, Rowley Regis, Chorus Law Ltd, Heron House, Timothy’s 27 August 2015 (2356467) Mary West Midlands B65 8DJ. Retired. Bridge Road, Stratford-upon-Avon CV37 17 March 2015 9BX.

WHITEHEAD, 33 CAMBRIAN DRIVE, YATE, 33 CAMBRIAN DRIVE, YATE, BRISTOL, 24 August 2015 (2355223) ALAN RONALD BRISTOL, BS37 5TS. Sales BS37 5TS. (ELAINE HEATHER SEVIOUR) Executive. 20 November 2014

WALDEN, David 8A Victoria Road, Trowbridge BA14 Kings Court Trust Ltd, Kings Court, Bath 4 September 2015 (2356469) Warren 7LH. 17 May 2015 BA1 1ER.

WALKER, Anne 196 Dale Road, Spondon, Derby Hugh James Solicitors, Hodge House, 4 September 2015 (2356462) DE21 7DL. 26 May 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank)

WALLER, Barbara Flat 25, Linkswood, Compton Place Hart Reade Solicitors, 104 South Street, 4 September 2015 (2356425) Nancy Road, Eastbourne, East Sussex Eastbourne, East Sussex BN21 4LW. (John BN21 1EE. 20 April 2014 Walter Benson)

WATSON, Tom 50 West Hill Avenue, Chapel Avery Walters Ellis Solicitors, 27 Harrogate 24 August 2015 (2356427) Brian (Brian Allerton, Leeds LS7 3RS. 17 Road, Chapel Allerton, Leeds LS7 3PD. Watson Jackson) February 2015

WILKINSON, 10 Sharon Park Close, Grappenhall, Fiona Bruce LLP Solicitors, 3 Grappenhall 26 August 2015 (2356463) Elizabeth Warrington, WA4 2YN (Farmer’s Road, Stockton Heath, Warrington, Davidson Wife). 1 November 2014 Cheshire, WA4 2AH (Ref: SG/W01765/1) (George Wilkinson and Helen Elizabeth Wilkinson)

WILSON, Betty 26 Main Road, Hoo, Rochester, dgb Solicitors LLP, The Captain’s House, 4 September 2015 (2356493) Catherine Kent ME3 9AD. 7 August 2014 Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Lynette Pearman and Ian Edward Pentecost)

FROST, james 69 BERESFORD ROAD, 6 LAMBERT CLOSE, WATERLOOVILLE, 21 August 2015 (2355216) charles PORTSMOUTH, PO2 0BZ. engineer PO7 5XA. (ian john frost) (retired). 27 February 2015

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 85 Terms and Conditions Relating to Submission of Notices

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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 23 June 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 JUNE 2015 | ALL NOTICES GAZETTE