ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 PRINTED ON 1 JULY 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/9* Money/10* Companies/11* People/69* Terms & Conditions/94* * Containing all notices published online on 30 June 2015 STATE STATE

Honours & awards

State Awards

THE ROYAL VICTORIAN ORDER

2360003CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London SW1 30 June 2015 THE QUEEN has been graciously pleased to make the following appointments to the Royal Victorian Order: KCVO To be a Knight Commander: Sir Simon Gerard McDONALD, KCMG. CVO To be a Commander: Nicholas PICKARD. LVO To be a Lieutenant: Peter RUSKIN. MVO To be a Member: William SMITH, RVM. (To be dated 23 June 2015) (2360003)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2360018 building certified for worship named Croydon Islamic Community Trust, Ground Floor Premier House, 89 London Road, Croydon, in the registration district of Croydon in the London Borough of Croydon, was on 10th April 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) Superintendent Registrar 5 May 2014 (2360018)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

ENVIRONMENTAL PROTECTION

ENVIRONMENT & THE2360562 SCOTTISH GOVERNMENT ENVIRONMENTAL ASSESSMENT (SCOTLAND) ACT 2005: SECTION 8(1) SCREENING DETERMINATION INFRASTRUCTURE CIRCULAR ECONOMY CONSULTATION The Scottish Government has determined that the above Circular Economy Consultation is likely to have significant environmental ENERGY effects and that a Strategic Environmental Assessment is therefore required. The screening determination can be viewed at http:// MGT2360017 TEESSIDE LIMITED www.gov.scot/Topics/Environment/environmental-assessment/sea/ NOTICE OF A VARIATION APPLICATION IN RESPECT OF THE SEAG. MGT TEESSIDE RENEWABLE ENERGY PLANT AT TEESDOCK, A copy of the determination can be obtained by emailing GRANGETOWN, MIDDLESBOROUGH, TS6 6UD PURSUANT TO [email protected] or by calling 0131 244 1704. THE ELECTRICITY ACT 1989, SECTION 36C; TOWN & COUNTRY Written requests should be addressed to Environmental Assessment PLANNING ACT 1990, SECTION 90(2) & (2ZA); AND THE Team, Area 2H South, Victoria Quay, Edinburgh, EH6 6QQ. (2360562) ELECTRICITY GENERATING STATIONS (VARIATION OF CONSENTS) (ENGLAND AND WALES) REGULATIONS 2013 Notice is hereby given that MGT Teesside Limited (‘MGT’) of 1, Bickenhall Mansions, Bickenhall Street, London, W1U 6BP has Planning submitted to the Secretary of State for Energy and Climate Change (the appropriate authority), an application pursuant to section 36C of TOWN PLANNING the Electricity Act 1989 and section 90 (2) - (2ZA) of the Town & Country Planning Act 1990 to vary the consent (Ref: SOUTH2360561 AYRSHIRE COUNCIL 01.08.10.04/351C) granted on 9 March 2010 under Section 36 of the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Electricity Act 1989 (the Section 36 Consent) and the supporting AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, direction under section 90(2) of the Town and Country Planning Act PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 1990 (Section 90 Direction) to construct and operate a 295MW (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING biomass fuelled generating plant at Teesdock, Grangetown, (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION Middlesborough, TS6 6UD (the Development’). AREAS) (SCOTLAND) REGULATIONS 1987 MGT has received a notice under Regulation 4(6) of the Electricity PLANNING APPLICATIONS Generating Stations (Variation of Consents) (England and Wales) Details and representation information: Regulations 2013 that the Secretary of State considers that the 30/6/15 These applications, associated plans and supporting variation application is suitable for publication. documents can be viewed online. Applications can also be viewed at The application to vary the Section 36 Consent and Section 90 Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs Direction is for: (Mon-Thu) & 08:45-16:00hrs (Fri).Comments may be submitted online • An increase in permitted generating capacity from 295 MW to 299 by using the website, by writing to us at the above address, or by MW; emailing [email protected] by 21.7.15 • The potential to use a variety of biomass fuel types; Executive Director Economy Neighbourhood and Environment • Design revisions to the indicative physical proportions and layout Where plans can be inspected: of some of the buildings; Burns House Burns Statue Square Ayr KA7 1UT • An increase in the boundary of the Development site to include the Proposal/Reference: re-routing of a conveyor from a berth that directly adjoins the 15/00606/LBC LISTED BUILDING IN CONSERVATION AREA Development site. Address of Proposal: The application is accompanied by an Environmental Statement with 68 South Beach, Troon, KA10 6EG a Non-Technical Summary which considers the environmental effects Description of Proposal: of the changes proposed to those described in the original Alterations and extension to listed building Environmental Statements that were submitted and referred to in the Proposal/Reference: Section 36 Consent. 15/00677/APP LISTED BUILDING IN CONSERVATION AREA Further information on the variation application and a copy of the Address of Proposal: application documents can be found on the application website: County Buildings, Wellington Sq, Ayr, KA7 1DR www.mgtteeside.com and copies of the variation application Description of Proposal: documents and the Environmental Statements may be inspected at Alterations to building the following address within normal opening hours: Proposal/Reference: Redcar Library, Redcar & Cleveland Borough Council, Redcar & 15/00619/LBC LISTED BUILDING IN CONSERVATION AREA Cleveland House, Kirkleatham Street, Redcar, Yorkshire TS10 1RT Address of Proposal: Hard copies (at a cost of £250) and CD copies (at a cost of £5) of the 19 Racecourse Rd, Ayr, KA7 2TD variation application documents and the Environmental Statements Description of Proposal: may be obtained by contacting [email protected] Alterations to listed building Any person wishing to make objections to or other representations on Proposal/Reference: the variation application should do so in writing to the Secretary of 15/00655/LBC LISTED BUILDING IN CONSERVATION AREA State for Energy and Climate Change c/o: Robert Pridham, Address of Proposal: Department of Energy and Climate Change, 3 Whitehall Place, 35 Sandgate, Ayr, KA7 1BG London SW1A 2AW or by email to [email protected] Description of Proposal: All representations should be received no later than 10 August 2015. Alterations to listed building Unless otherwise indicated, copies of any objections or Proposal/Reference: representations received will be regarded as public documents and 15/00611/APP DEVELOPMENT AFFECTING SETTING OF LISTED will be copied to MGT and the relevant local council. Representations BUILDING IN CONSERVATION AREA will be published on the application website. (2360017) Address of Proposal: 1 Arran Terr, Ayr, KA7 1JF Description of Proposal: Erection of dwellinghouse (2360561)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

FIFE2360560 COUNCIL CLACKMANNANSHIRE2360558 COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION RELATED LEGISLATION 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT The applications listed in the schedule may be viewed online at MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 www.fifedirect.org.uk/planning Public access computers are available PLANNING APPLICATIONS in Local Libraries. Comments can be made online or in writing to Fife You can see the Planning Register with details of all planning Council, Economy, Planning and Employability Services, Kingdom applications on the Council’s website www.clacksweb.org.uk/ House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, the date of this notice. Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Proposal/Reference: Bank Holidays). The applications listed below are likely to be of a 15/02247/LBC public interest. Address of Proposal: If you want the Council to take note of your views on any application 26 Bell Street you can comment online at the address above or write to the St Andrews Council’s Head of Development Services at Kilncraigs, Greenside Fife Street, Alloa, FK10 1EB within 14 days or e-mail KY16 9UX [email protected]. When you make a comment, your views will Name and Address of Applicant: be held on file and published on the Council’s website. Mrs Anne McDougall You will be notified of the Council’s decision. If you need any advice, 26 Bell Street please contact Clackmannanshire Council at Kilncraigs, Greenside St Andrews Street, Alloa FK10 1EB Tel: 01259 450000. Fife Proposal/Reference: KY16 9UX 15/00138/LIST Description of Proposal: Address of Proposal: Listed building consent for installation of rooflights and internal Penny Cottage, 33 High Street, Dollar, Clackmannanshire alterations to dwellinghouse Description of Proposal: Proposal/Reference: Replacement of Existing Clay Roof Tiles With Concrete Roof Tiles 15/01965/LBC Reason for Advertising: Address of Proposal: Listed Building Consent (2360558) Broomhall Charlestown Dunfermline WESTMINSTER2360020 CITY COUNCIL Fife Notice is hereby given that Westminster City Council proposes to KY11 3DU make an order under sub-sections 247 (2A) of the Town and Country Name and Address of Applicant: Planning Act 1990 (“the 1990 Act”), the general effect of which will be The Earl Of Elgin And Kincardine to authorise the stopping up of a 129 square metre area of the Broomhall highway Bernhardt Crescent to enable the erection of buildings on a Charlestown recessed part of that highway situated on the opposite side of the Dunfermline carriageway to the north-western half of the building Wycombe Fife House, London NW8 8AX. The complete development comprises the KY11 3DU erection of a row of buildings along the south-western side of Description of Proposal: Bernhardt Crescent opposite Wycombe House. Listed building consent for external alterations including installation of The part of the highway Bernhardt Crescent that the order would glazed screens and door (2360560) authorise to be stopped up is situated along the south-western side of Bernhardt Crescent and extends 22 metres in a direction which is parallel to the centre line of the carriageway of Bernhardt Crescent PERTH2360559 AND KINROSS COUNCIL fronting Wycombe House, and by 6 metres in a direction which is TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 perpendicular to that centre line of carriageway. Details and representation information: National Grid References of limits of that highway are: 21 days 527103, 182322 and 527112, 182302 Proposal/Reference: The order and plan identifying the location of the highway proposed 15/00935/LBC to be stopped up may be inspected free of charge during the day- Address of Proposal: time Mondays to Fridays at Greenside Community Centre at 24 Session House Kirkmichael Church Main Street Kirkmichael Lilestone Street, NW8 8SR, during a period of 28 days from the date Description of Proposal: of this notice. Alternatively you may e-mail Alterations [email protected] for a copy. Proposal/Reference: Any person may, within that period, object to the making of the order 15/00995/LBC by notice to Westminster City Council, at City Hall, 64 Victoria Street, Address of Proposal: SW1E 6QP. Please quote reference DP/HP/JRP/201506107 in any 185 High Street Perth PH1 5UW. such notice. Description of Proposal: This notice is given pursuant to section 252 of the Town and Country Alterations and extension to theatre Planning Act 1990. Proposal/Reference: Westminster City Council granted permission for the development 15/01014/LBC under part three of the Town and Country Planning Act 1990 on 2 Address of Proposal: April 2015. Details of the proposed development may be viewed on 1 Hospital Street Perth PH2 8HN. line at www.westminster.gov.uk then by clicking on “Planning Description of Proposal: Applications and Decisions” then “search now” then in Simple Search Alterations to ground floor unit text box enter 13/11894/COFUL then click “Search”. It re-routes to Proposal/Reference: idox.westminster.gov.uk and the page for the proposal. Click on 15/00914/LBC “there are X documents associated with this application”. Address of Proposal: Notice dated 3 July 2015 22 Drummond Street Muthill Crieff PH5 2AN. Martin Low Description of Proposal: City Transport Advisor Installation of replacement windows (2360559) The Chief Officer of Westminster City Council delegated authority to make this order” (2360020)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

This charge will be waived if the successful applicant is granted a Roads & highways business or resident permit within 4 weeks of the Order coming into operation and when a resident permit holder also applies for renewal ROAD RESTRICTIONS within 4 weeks of that permit expiring. 5. A copy of the proposed Orders, and of the Council’s Statement of LONDON2359970 BOROUGH OF Reasons for proposing to make the Order and a plan which indicates INTRODUCTION OF CONTROLLED PARKING ZONE VSW – each length of road to which the Orders relates can be inspected BEECH CLOSE, CHESTER ROAD AND SYCAMORE ROAD Monday to Friday 10am to 4pm at Merton Link, Merton Civic Centre, THE London Road, , Surrey. (VSW) (PARKING PLACES) (NO. *) ORDER 20** 6. Any person desiring to comment on the proposed Order should WAITING AND LOADING RESTRICTION (NO. *) ORDER 20** send a statement in writing and the grounds thereof if an objection to 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton the Environment and Regeneration Department at the Merton Civic ‘proposes to make’ the above named Orders under sections 6, 45, 46, Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively 49 and 122 of the Road Traffic Regulation Act 1984, as amended. email [email protected] quoting reference 2. The general effect of the Orders would be to introduce: - P044-15, no later than the 17 July 2014. (a) a create a controlled parking zone named ‘VSW’ in which the Dated: 26 JUNE 2015 waiting by vehicles, other than in provided parking places, would be SCHEDULE restricted where indicated by single yellow lines in certain lengths of Parking places and single yellow lines operational Mondays to Fridays the roads listed in the Schedule to this notice; between 8.30am and 6.30pm and double yellow lines (b) on the roads listed in the Schedule to this notice: — BEECH CLOSE, CHESTER ROAD and SYCAMORE ROAD. (2359970) (i) single and double yellow lines waiting restrictions and resident permit parking; (ii) resident holder parking and permit parking for ‘business or LONDON2359969 BOROUGH OF MERTON resident’ permit holders; and AMENDMENTS TO PARKING BAYS, PARKING PLACES, (c) ‘pay and display permit shared use’ parking on CHESTER ROAD PRESCRIBED ROUTE, SCHOOL KEEP CLEAR, WAITING AND with a ‘maximum stay of 2 hours’ and ‘no return within 1 hour’ with a LOADING ORDERS VARIOUS ROADS. charge of £0.60 for 30 minutes or for vehicles displaying the following INTRODUCTION OF: CYCLE CONTRA FLOW, ONE-WAY valid parking permits; “Blue Badge”, business, residents’ and WORKING RESTRICTED ZONE, TIME LIMITED FREE PARKING, ‘residents visitors’. PERMIT PARKING, WAITING AND LOADING RESTRICTIONS ON 3. The Orders would provide that business, resident’s and resident UPPER GREEN WEST AND UPPER GREEN EAST. visitor’s permits may be issued, on payment of the appropriate charge FORMALISATION OF MAJESTIC WAY PEDESTRIAN ZONE, THE and subject to certain conditions being met, to a person who is the REMOVAL OF UPPER GREEN EAST AND UPPER GREEN WEST registered keeper of either a vehicle having eight passenger seats or FROM PEDESTRIAN ZONE. less, a goods-carrying vehicle or an invalid carriage. Motorcycles AMENDMENT O OFF-STREET PARKING PLACES ORDER would be able to park in permit parking places free of charge without CAR PARK. the need to display a parking permit. Notable criteria applying to the THE LONDON BOROUGH OF MERTON issue of permits are that applicants for a: — A. 2F, 3E, 3F, 4F, 5F, A1, CW, CW1, GC, H1, H2, M1, M2, MP1, MT, (a) Business Permit must be a business user in a street specified in P1, P2, P2S, P3, RP, RPC, RPE, RPN, RPS, S1, S2, S3, SW, VC, VN, the Schedule to this notice; VNE, VON, VOS, VOT, W1, W2, W3, W4, W5,W6 & W7 ZONES (b) Resident’s Permit must reside at an address in a street specified in WAITING AND LOADING ORDERS 2015 the Schedule to this notice; and B. (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (c) Resident’s Visitor’s Permit must be a resident or a business user (AMENDMENT) TRAFFIC ORDER 2015 specified in the Schedule to this notice. C. PRESCRIBED ROUTE (NO. 5) ORDER 2015 4. The charges for permits and where appropriate by vehicle class D. WAITING AND LOADING VARIOUS ROADS BOROUGH WIDE (vehicles not greater than 2.3 metres in height or more than 5.3 (AMENDMENT NO. *) ORDER 2015 metres in length) would be as follows: — E. (CYCLE LANES) ORDER 2015, FREE PARKING PLACES ORDER Permit 1st 2nd 3rd Address Address 2015, (PRESCRIBED ROUTE) (ONE-WAY) ORDER 2015, Issue Household Household Household Permit Permit RESTRICTED ZONE ORDER 2015 AND WAITING AND LOADING Permit Permit Permit ORDER 2015 UPPER GREEN WEST & UPPER GREEN EAST See 3(b) See 3(b) See 3(b) For For F. OFF-STREET PARKING PLACES) (NO. 1) ORDER 2013 resident houseboun (AMENDMENT NO. 2) ORDER 2015 s who d / 1. The London Borough of Merton gives notice that it on 25 June regularly registered 2015 they made the above Orders under sections 6, 45, 46, 49 and change disabled 124 of the Road Traffic Regulation Act 1984 as amended. The Orders vehicles, residents will come into operation on 29 June 2015. compan who require 2. The general effect of the above Orders will be to: — y daily care (a) update all above named existing controlled parking zone, vehicles prescribed route and waiting and loading orders: — 6 £32.50 £55.00 £70.00 £32.50 FREE (i) so that irrelevant articles are removed and other articles are months updated to keep in line with up to date terminology, regulation and 12 £65.00 £110.00 £140.00 £65.00 FREE legislation; and months (ii) update the schedules of the above orders mentioned in points a to Other permits d to match what is currently on street and incorporate substitutions, (1) Business Permit (Central Wimbledon) – 6 months £376, (W1, W2, insertions and/or revocations restrictions in the streets to bring them W3, W4 & W5 zones); in line with the on-street layout. (2) Business Permit (All zones except other than as listed in 4(1) 3. Further effects of the Orders will be to: — above) – 6 months £331; (a) introduce the following on Upper Green West (west to east) and (3) Resident Visitor’s Permit – residents are entitled to use 100 half Upper Green East (north to south arm) the following: — day permits per annum at a cost of £1.00 each; (i) one-way working - west to south-east working including no entry’s; (4) Trader Permit (All zones) – weekly £50, 1 month £150, 3 months (ii) a contra-flow cycle lane south-east to west; and £375, 6 months £600, 12 months £900; and (iii) waiting and loading restrictions operational at any time at its (5) Visitor Permit – Annual £140.00. junctions with Upper Green East (A236) and Upper Green West There may be an additional charge for administration for new (A217); business or resident permits issued and renewals of permits will be (iv) restricted zone where waiting and loading will be operational at £25.00. any time except in marked bays;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(v) free parking bays operational Mondays to Saturdays 8.30am to (a) Business Permit must be a business user in a street specified in 6.30pm and Sundays 10am to 4pm, 30 minute maximum stay and the Schedule to this notice; with no return in 2 hours; (b) Resident’s Permit must reside at an address in a street specified in (vi) free parking bays operational Mondays to Sundays 10.00am to the Schedule to this notice; and 4.00pm, maximum stay of 30 minutes, with no return in 2 hours, with (c) Resident’s Visitor’s Permit must be a resident or a business user a waiting restrictions Mondays to Sundays 8.30am to 10.00am and specified in the Schedule to this notice. 4pm to 6.30pm; 4. The charges for permits and where appropriate by vehicle class (vii) [free parking is permitted upon collecting a free ticket from a (vehicles not greater than 2.3 metres in height or more than 5.3 ticket machine and displaying for 30 minutes free parking]; and metres in length) would be as follows: — (viii) relocate an existing disabled bay from the south-west side to the Permit 1st 2nd 3rd Address Address north-east side. Issue Househ Househol Househol Permit Permit (b) remove Upper Green East, Upper Green West and London Road, old d Permit d Permit [between the northern and southern arms of Upper Green Permit West] from the existing pedestrian zone whilst leaving the remaining See See 3(b) See 3(b) For For roads as prohibited; 3(b) residents houseboun (c) formalise the existing on street pedestrian zone for Majestic Way who d / that lies between its junctions with St Marks Road and Upper Green regularly registered East/Upper Green West to match in line with the on-street layout change disabled while permitting pedal cyclists; and vehicles, residents (d) change Morden Car Park by; company who require (i) removing ‘goods vehicles’ and ‘public service vehicles’ from vehicles daily care classes of vehicles permitted to park within; 6 months £32.50 £55.00 £70.00 £32.50 FREE (ii) converting all goods vehicle and public service vehicle parking 12 months £65.00 £110.00 £140.00 £65.00 FREE bays to facilitate regular motor cars; and OTHER PERMITS (e) updating definitions for classes of vehicles within that Order. (1) Business Permit (Central Wimbledon) – 6 months £376, (W1, W2, Goods vehicles and public service vehicles may still park within Elm W3, W4 & W5 zones); Park Car Park, London Road, Mitcham. (2) Business Permit (All zones except other than as listed in 4(1) 4. A copy of the made Orders, the Council’s Statement of Reasons for above) – 6 months £331; making the Orders and a plan of the area affected by the Orders can (3) Resident Visitor’s Permit – residents are entitled to use 100 half be inspected during normal office hours Monday to Friday at Merton day permits per annum at a cost of £1.00 each; Link, Merton Civic Centre, London Road, Morden, Surrey. (4) Trader Permit (All zones) – weekly £50, 1 month £150, 3 months 5. Any person desiring to question the validity of the Orders or of any £375, 6 months £600, 12 months £900; and provision contained therein on the grounds that it is not within the (5) Visitor Permit – Annual £140.00. relevant powers of the Act, or that any of the relevant requirements of There may be an additional charge for administration for new the Act, or of any relevant regulations made under that Act have not business or resident permits issued and renewals of permits will be been complied with in relation to the Orders may, within six weeks £25.00. from the date on which the Orders was made, make an application for This charge will be waived if the successful applicant is granted a the purpose to the High Court. business or resident permit within 4 weeks of the Order coming into Dated 25 JUNE 2015 operation and when a resident permit holder also applies for renewal Mitra Dubet within 4 weeks of that permit expiring. Highways Improvement Manager 5. A copy of the proposed Orders, and of the Council’s Statement of London Borough of Merton Reasons for proposing to make the Order and a plan which indicates Merton Civic Centre, each length of road to which the Orders relates can be inspected Morden, Monday to Friday 10am to 4pm at Merton Link, Merton Civic Centre, Surrey, London Road, Morden, Surrey. SM4 5DX (2359969) 6. Any person desiring to comment on the proposed Order should send a statement in writing and the grounds thereof if an objection to the Environment and Regeneration Department at the Merton Civic 2359966LONDON BOROUGH OF MERTON Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively INTRODUCTION OF CONTROLLED PARKING ZONE M3 — email [email protected] quoting reference ASHLEY AVENUE, CHALGROVE AVENUE, ELSRICK AVENUE AND P045-15, no later than the 17 July 2014. REDCLOSE AVENUE Dated: 26 JUNE 2015 THE LONDON BOROUGH OF MERTON SCHEDULE (M3) (PARKING PLACES) (NO. *) ORDER 20** Parking places and single yellow lines operational Mondays to (M3) WAITING AND LOADING RESTRICTION (NO. *) ORDER 20** Sundays between 8.30am and 6.30pm and double yellow lines 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton ASHLEY AVENUE, CHALGROVE AVENUE, ELSRICK AVENUE and ‘proposes to make’ the above named Orders under sections 6, 45, 46, REDCLOSE AVENUE (2359966) 49 and 122 of the Road Traffic Regulation Act 1984, as amended. The general effect of the Orders would be to introduce: — (a) a create a controlled parking zone named ‘M3’ in which the waiting LONDON2359964 BOROUGH OF MERTON by vehicles, other than in provided parking places, would be restricted TENNIS EVENT DAYS AT THE AELTC where indicated by waiting restrictions on lengths of the roads listed LONDON BOROUGH OF MERTON (TENNIS EVENT DAYS in the Schedule to this notice; and WAITING AND LOADING RESTRICTIONS AND PARKING (b) on the roads listed in the Schedule to this notice: — PROVISIONS) (NO. 1) TRAFFIC ORDER 2015 (i) single and double yellow lines waiting restrictions and resident 1. The London Borough of Merton hereby gives notice that after permit parking; consulting the Commissioner of Police of the Metropolis on 25 JUNE (ii) resident holder parking and permit parking for ‘business or 2015 has made the above named Order, in exercise of the powers resident’ permit holders. conferred by section 6, 45, 49 and 124 of the Road Traffic Regulation 3. The Orders would provide that business, resident’s and resident Act 1984. The Order shall come into force on 29 JUNE 2015 and will visitor’s permits may be issued, on payment of the appropriate charge be operational during the Wimbledon Tennis 2015. and subject to certain conditions being met, to a person who is the 2. The general effect of the Order will be to amend and consolidate registered keeper of either a vehicle having eight passenger seats or the (Tennis Event Days Waiting and Loading Restrictions and Parking less, a goods-carrying vehicle or an invalid carriage. Motorcycles Provisions) Traffic Order 2013 so that vehicles will be restricted from would be able to park in permit parking places free of charge without loading on the following roads operational: — the need to display a parking permit. Notable criteria applying to the (a) 8.30am to 10.00am and 4.00pm to 7.00pm; issue of permits are that applicants for a: — (i) CHURCH ROAD between its junctions with high Street and Burghley Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

(ii) HIGH STREET between its junctions with Wimbledon Hill Road and SCHEDULE 1 Church Road (DOUBLE YELLOW LINES) (iii) PARKSIDE between its junctions with Marryat Road and The ABBOTTS ROAD, CANTERBURY ROAD, CASTLETON ROAD, Green FAVERSHAM ROAD, FERNESS ROAD, KIRKLEY ROAD, MIDDLETON (iv) WIMBLEDON HILL ROAD between its junction with High Street ROAD, THE BROADWAY, UNAMED SERVICE ROAD [south-east of its and Mansel Road; and junction with Abbotts Road] and UNAMED SERVICE ROAD [north- (b) 4.00pm to 7.00pm; west of its junction with Castleton Road] (i) SOMERSET ROAD between its junctions with Burghley Road and SCHEDULE 2 Marryat Road (SCHOOL KEEP CLEAR) (ii) WOODHAYES ROAD between its junctions with Ridgway and ABBOTTS ROAD and CASTLETON ROAD Southside Common (2359963) Further effects of the Order will be to remove Currie Hill Close and Leopold Road, all other restrictions, including those on the emergency routes and on Revelstoke Road in the vicinity of shall remain unchanged. 3. A copy of the made Order, the Council’s Statement of Reasons for making the Order and a plan of the area affected by the Order can be inspected during normal office hours Monday to Friday at Merton Link, Merton Civic Centre, London Road, Morden, Surrey. 4. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Act, or that any of the relevant requirements of the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make an application for the purpose to the High Court. Dated 25 JUNE 2015 London Borough of Merton Merton Civic Centre London Road Morden, Surrey SM4 5DX (2359964)

2359963LONDON BOROUGH OF MERTON AMENDMENTS/INTRODUCTION OF WAITING RESTRICTIONS VARIOUS ROADS, SCHOOL KEEP CLEAR MARKINGS ABBOTTS ROAD AND CASTLETON ROAD AND A. THE LONDON BOROUGH OF MERTON (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 399) ORDER 2015 B. THE LONDON BOROUGH OF MERTON PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (ABBOTTS ROAD AND CASTLETON ROAD) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton on 25 June 2015, after consulting the Commissioner of Police of the Metropolis, propose to make the above mentioned Order under sections 6 and 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 (as amended). The Order will come into operation on 29 June 2015. 2. The general effects of the Orders would be to: — (a) further amend the existing Order by amending or introducing waiting restrictions on the lengths of roads as mentioned in Schedule 1 to this Notice; and (b) introduce school keep clear markings on Canterbury Road and shorten the existing marking by 8 metres as mentioned in Schedule 2 to this Notice. 3. A copy of the made Order, a plan identifying the area affected by the made Order and the Council’s Statement of Reasons for making the Order can be inspected during the Council’s normal office hours on Mondays to Fridays at Merton Link, Merton Civic Centre, London Road, Morden, Surrey. 4. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Act, or that any of the relevant requirements of the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make an application for the purpose to the High Court. Dated 25 JUNE 2015 Mitra Dubet Highways Commissioning Manager London Borough of Merton, Merton Civic Centre, London Road, Morden, Surrey SM4 5DX

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2360564 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2360564)

2360022COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2360022)

THE2360019 BREAD ROLL COMPANY LIMITED (Company Number 03009423) (the “Company”) NOTICE OF RIGHT OF SURRENDER The Company is required under the Small Business, Enterprise and Employment Act 2015 to give this notice. Please read this notice carefully if you have share warrant(s) in the Company, as it sets out: 1. Your right of surrender in relation to your share warrant(s); 2. The methods of surrendering share warrant(s); and 3. The consequences of not surrendering the share warrant(s). 1. YOUR RIGHT OF SURRENDER You have a right to surrender your share warrant(s) for cancellation. You are entitled on surrendering the warrant(s) to: • have your name entered as a member in the register of members of the Company; and • have the certificate of the share(s) specified in the warrant(s) delivered upon request. 2. METHODS OF SURRENDER To surrender your share warrant(s), please deliver the share warrant(s) to Unit 2 Lyon Way, St. Albans, Hertfordshire, AL4 0LQ marked for the attention of Sue Ville by: • hand delivery; • recorded delivery post; or • pre-paid airmail, providing proof of delivery. 3. CONSEQUENCES OF NOT SURRENDERING If you do not exercise your right to surrender your share warrant(s) before the end of 26 December 2015: • ALL RIGHTS attached to the share(s) specified in the warrant(s) will be SUSPENDED automatically (including any voting rights and any right to receive a dividend or other distribution). If you do not exercise your right before the end of 26 February 2016: — • THE RIGHT to surrender will CEASE and you will no longer be able to exercise your right of surrender; and • THE COMPANY IS REQUIRED by law to apply to court within three months of the day after the end of 26 February 2016 for a cancellation order to CANCEL the share warrant(s) and the share(s) specified in it. (2360019)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 9 MONEY

and that such claim, entitlement or benefit might not have been taken into account, is hereby required to send particulars in writing of his or MONEY her claim or entitlement (together with full name, present address, National Insurance Number and date of birth) to: Punter Southall Limited PENSIONS Albion Fishponds Road NOTICE2360598 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Wokingham MMC UK PENSION SAVINGS PLAN - WIND UP RG41 2QE The MMC UK Pension Savings Plan (“the Plan”) was established by a marked for the attention of the Thames Power Services Pension trust deed dated 1 November 2007. Scheme administration team, on behalf of the Trustees of the Pursuant to section 27 of the Trustee Act 1925, notice is hereby given Scheme. that the wind-up of the Plan commenced on 11 June 2015. The Such particulars are to arrive no later than two months after Trustee has sent a notice to this effect to all known Members of the placement of this advertisement. The Trustees intend to distribute Plan (for whom we hold contact details) in accordance with the the assets of the Scheme among the persons entitled thereto having Occupational Pension Scheme (Disclosure of Information) Regulations regard only to those persons of whose claims and entitlements they 1996. If you have not received any such notice and believe that you have notice as soon as practical after that date, and will not be liable have entitlement to benefits from this Plan, please contact the Trustee to any other person. Such particulars need not be provided by at the following address: persons who have been notified of the proposed winding-up of the MMC UK Pension Fund Trustee Limited Scheme via a letter dated 19 December 2014. c/o MMC UK Pensions For the Thames Power Services Pension Scheme and its Trustees PO Box 476 (2360388) Westgate House 52 Westgate Chichester PO19 3WZ e-mail: [email protected] Please include your National Insurance Number and details of your membership, interest, claim or entitlement. You must contact us by 30 September 2015 as the Trustee will then distribute the assets of the Plan amongst the persons entitled to them, having regard only to claims of which they then have notice. MMC UK Pension Fund Trustee Limited (2360598)

2360005NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 MMC UK PENSION SAVINGS PLAN - WIND UP The MMC UK Pension Savings Plan (“the Plan”) was established by a trust deed dated 1 November 2007. Pursuant to section 27 of the Trustee Act 1925, notice is hereby given that the wind-up of the Plan commenced on 11 June 2015. The Trustee has sent a notice to this effect to all known Members of the Plan (for whom we hold contact details) in accordance with the Occupational Pension Scheme (Disclosure of Information) Regulations 1996. If you have not received any such notice and believe that you have entitlement to benefits from this Plan, please contact the Trustee at the following address: MMC UK Pension Fund Trustee Limited c/o MMC UK Pensions PO Box 476 Westgate House 52 Westgate Chichester PO19 3WZ e-mail: [email protected] Please include your National Insurance Number and details of your membership, interest, claim or entitlement. You must contact us by 30 September 2015 as the Trustee will then distribute the assets of the Plan amongst the persons entitled to them, having regard only to claims of which they then have notice. MMC UK Pension Fund Trustee Limited (2360005)

THAMES2360388 POWER SERVICES PENSION SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person who believes that he or she has a claim against, or entitlement to, a pension or any benefit from, or interest in, the above named Scheme, by reason of his or her own or a relative’s or any other person’s full or part time employment with Thames Power Services Limited and/or ATCO Power Generation Limited (formerly CU Power Generation Limited) at the following locations: Barking Power Station 2 Queen Anne’s Gate Buildings Chequers Lane Dartmouth Street Dagenham London Essex SW1H 9BP RM9 6PF

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

893429 for national calls or +39 010 8330808 if calling from outside Italy or ITAS helpline on 800 206645 for national calls or +39 0461 COMPANIES 896299 if calling from outside Italy. The helplines, based in Italy, are open from 7 July 2015 from Monday to Thursday 09:30-12:30 and 14:30-17:00 (CEST), and on Friday 09:30-12:30 (CEST). Calls may be COMPANIES RESTORED TO THE REGISTER monitored and recorded for security purposes. The Application is directed to be heard before a judge at the Rolls 2360607SHERIFFDOM OF GRAMPIAN HIGHLAND AND ISLANDS AT Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, United ABERDEEN Kingdom on 27 October 2015. If approved by the Court, the transfer Court Ref: B289/15 will become effective at 01.00.01 (CET) on 1 January 2016. JAYBETEC CONSULTANTS LIMITED Any person who believes that they would be adversely affected by the Notice is hereby given that on 2nd June 2015 a petition was carrying out of the Scheme is entitled either to make written presented to the Sheriff at Aberdeen Sheriff Court craving that representations or to be heard in person (or by a legal representative) JAYBETEC CONSULTANTS LIMITED be restored to the roll and in at the hearing of the Application on 27 October 2015. Any person who which Petition the Sheriff by interlocutor dated 5 June 2015 appointed intends to appear at the Court or to make representations in writing, is all persons having an interest to lodge Answers in the hands of the requested (but is not obliged) to notify their representations as soon Sheriff Clerk, Sheriff Court House, Castle Street, Abedreen, within 8 as possible, and by no later than 13 October 2015, to RSA Italy, days after intimation, advertisement or service; all of which notice is Piazza Piccapietra 23 - 16121 Genova, Italy or ITAS, Piazza delle hereby given. Donne Lavoratrici 2 - 38123 Trento, clearly marked on the front with Gordon McCallum, the reference ‘Italy Transfer’. (2360605) 100 Union Street, Aberdeen AB10 1QR Solicitor for the Petitioner 16 June 2015 (2360607) NOTICE2360006 OF OFFER BY BENTLEY PARK (UK) LIMITED FOR INSPIRED CAPITAL PLC PURSUANT TO SECTION 978(1)(C)(II) OF THE COMPANIES ACT 2006 2360601MIDURTH LIMITED Offer by NOTICE is hereby given that on 19 June 2015 a petition was BENTLEY PARK (UK) LIMITED (“BENTLEY”) presented to Edinburgh Sheriff Court on behalf of Midurth Limited, a for company with its Registered Office at 24/4 Valleyfield Street, INSPIRED CAPITAL PLC (“INSPIRED”) Edinburgh EH3 9LR seeking restoration of the name of the company Notice is hereby given, in accordance with section 978(1)(c)(ii) of the to the Register of Companies. By deliverance dated 19 June 2015 the Companies Act 2006, that: Sheriff at Edinburgh appointed any person interested if they intend to (a) an offer (the “Offer”) has been made by Bentley to acquire all of show cause why the petition should not be granted to lodge answers the issued and to be issued ordinary share capital of Inspired not with the Sheriff Clerk, Edinburgh Sheriff Court, 27 Chambers Street, already owned, or agreed to be acquired, by Bentley. Under the Offer, Edinburgh EH1 1LB within 21 days of the date of this notice. the holders (“InspiredShareholders”) of ordinary shares in Inspired Peter D J Stephen (“Inspired Shares”) are entitled to receive 20 pence in cash for each Rae, Reid & Stephen W.S. Inspired Share held. The offer document, containing the terms and Stanhope House, 12 Stanhope Place, Edinburgh EH12 5HH conditions of the Offer and the procedures for acceptance (the “Offer Solicitor for Petitioners (2360601) Document”), was dated, published and posted to Inspired Shareholders (other than Inspired Shareholders located in any Restricted Jurisdictions) on 25 June 2015; and TAKEOVERS, TRANSFERS & MERGERS (b) copies of the Offer Document and the Form of Acceptance are available on the website of Bentley at www.bentleyparkltd.com. In2360605 the High Court of Justice (Chancery Division) By making the Offer, Bentley is willing to provide all Inspired Companies Court No. 4335 of 2015 Shareholders with an attractive opportunity to realise all of their IN THE MATTER OF investment in a highly illiquid stock for cash at a significant premium ROYAL & SUN ALLIANCE INSURANCE PLC (“RSAI”) to the recent share price. Bentley considers that the Offer Price and represents a fair value for the underlying business of Inspired. SUN INSURANCE OFFICE LIMITED (“SIO”) The full terms and conditions of the Offer, including details of how the (RSAI and SIO together the “Claimants”) Offer may be accepted, are set out in the Offer Document (and, if and applicable, in the Form of Acceptance). This notice alone does not ITAS – ISTITUTO TRENTINO-ALTO ADIGE PER ASSICURAZIONI constitute, and must not be construed as, an offer. Inspired SOCIETÀ MUTUA DI ASSICURAZIONI (“ITAS”) Shareholders who accept the Offer may rely only on the Offer and Document (and, if applicable, the Form of Acceptance) for all the IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND terms and conditions of the Offer. MARKETS ACT 2000 Any Inspired Shareholder who is in any doubt as to what action NOTICE he/she should take should consult his/her stockbroker, bank Notice is hereby given that the Claimants made an application on 29 manager, solicitor, accountant, fund manager or other independent June 2015 to the Companies Court in the Chancery Division of the financial adviser duly authorised under the Financial Services and High Court of Justice (the “Court”) under Part VII of the Financial Markets Act 2000 if he/she is resident in the or, if Services and Markets Act 2000 (“FSMA”) (the “Application”) for an not, with another appropriately authorised independent financial order sanctioning an insurance business transfer scheme (the adviser in the relevant jurisdiction. “Scheme”). The Offer is made in respect of all of the issued and to be issued The Application provides for the transfer to ITAS under section 111 of Inspired Shares not already owned or agree to be acquired by FSMA of the entire general insurance business of the Italian branches Bentley, including Inspired Shares held by persons to whom the Offer of RSAI and SIO and for ancillary provisions in connection with the Document is not despatched. The Offer is, by means of this notice, Scheme under section 112 of FSMA. being notified to all persons to whom the Offer Document may not be A copy of the report on the terms of the Scheme prepared in despatched who hold, or who are entitled to have allotted or issued to accordance with section 109 of FSMA by an Independent Expert, them, Inspired Shares. Any such persons may collect copies of the Gary Wells of Milliman LLP, whose appointment has been approved Offer Document and the Form of Acceptance by contacting Capita by the Prudential Regulation Authority, and a statement setting out Asset Services, Corporate Actions, The Registry, 34 Beckenham the terms of the Scheme and containing a summary of the report of Road, Beckenham, Kent BR3 4TU or on 0371 664 0321 or, if calling the Independent Expert are available free of charge on the website at from outside the United Kingdom, +44 (0)208 639 3399. Calls are www.rsagroup.com/italytransfer or by writing to RSA Italy, Piazza charged at the standard geographic rate and will vary by provider. Piccapietra 23 - 16121 Genova, Italy or ITAS, Piazza delle Donne Calls outside the United Kingdom will be charged at the applicable Lavoratrici 2 - 38123 Trento, clearly marked on the front with the reference ‘Italy Transfer’, or by calling the RSA Italy helpline on 800

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 11 COMPANIES international rate. Capita Asset Services is open between 9.00 a.m. to www.rsagroup.com/italytransfer or by writing to RSA Italy, Piazza 5.30 p.m., Monday to Friday excluding public holidays in England and Piccapietra 23 - 16121 Genova, Italy or ITAS, Piazza delle Donne Wales. Please note that Capita Asset Services cannot provide any Lavoratrici 2 - 38123 Trento, clearly marked on the front with the financial, legal or tax advice and calls may be recorded and monitored reference ‘Italy Transfer’, or by calling the RSA Italy helpline on 800 for security and training purposes. 893429 for national calls or +39 010 8330808 if calling from outside Unless otherwise permitted by applicable law and regulation, the Italy or ITAS helpline on 800 206645 for national calls or +39 0461 Offer is not being made, directly or indirectly, in, into or from, or by 896299 if calling from outside Italy. The helplines, based in Italy, are use of the mails of, or by any means or instrumentality (including, open from 7 July 2015 from Monday to Thursday 09:30-12:30 and without limitation, telephonically or electronically) of interstate or 14:30-17:00 (CEST), and on Friday 09:30-12:30 (CEST). Calls may be foreign commerce of, or any facility of a national securities exchange monitored and recorded for security purposes. of, nor is it being made in, into or from any Restricted Jurisdiction if to The Application is directed to be heard before a judge at the Rolls do so would constitute a violation of the relevant laws of such Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, United jurisdiction and the Offer will not be capable of acceptance by any Kingdom on 27 October 2015. If approved by the Court, the transfer such use, means, instrumentality or facilities. will become effective at 01.00.01 (CET) on 1 January 2016. Accordingly, the Offer Document, the Form of Acceptance and this Any person who believes that they would be adversely affected by the notice are not being and must not be, directly or indirectly mailed, carrying out of the Scheme is entitled either to make written transmitted or otherwise forwarded, distributed or sent in whole or representations or to be heard in person (or by a legal representative) part, in, into or from any Restricted Jurisdiction and persons receiving at the hearing of the Application on 27 October 2015. Any person who such documents (including, without limitation, custodians, nominees intends to appear at the Court or to make representations in writing, is and trustees) must not directly or indirectly mail, transmit or otherwise requested (but is not obliged) to notify their representations as soon forward, distribute or send them in, into or from any Restricted as possible, and by no later than 13 October 2015, to RSA Italy, Jurisdiction. Any person (including, without limitation, custodians, Piazza Piccapietra 23 - 16121 Genova, Italy, or ITAS, Piazza delle nominees and trustees) who would, or otherwise intends to, or who Donne Lavoratrici 2 - 38123 Trento, clearly marked on the front with may have a contractual or legal obligation to, forward the Offer the reference ‘Italy Transfer’. (2360448) Document, Form of Acceptance or this notice to any jurisdictions outside the United Kingdom should inform themselves of, and observe, any applicable legal or regulatory requirements of their jurisdiction. Corporate insolvency Dickson Minto W.S. (“Dickson Minto”) is authorised and regulated in the United Kingdom by the Financial Conduct Authority. Dickson NOTICES OF DIVIDENDS Minto is acting as financial adviser exclusively for Bentley and for no- one else in connection with the Offer and will not be responsible to 2360556BLACKFORDS CONTRACTORS LIMITED anyone other than Bentley for providing the protections afforded to 05404156 clients of Dickson Minto or for providing advice in relation to the Offer Registered office: Windsor House, Barnett Way, Barnwood, or any other matters referred to in the Offer Document. Gloucester GL4 3RT The Directors of Bentley and Joe Lewis accept responsibility for the Principal trading address: Greenhill, Greatfield, Nr Wooton Bassett, information contained in this notice. To the best of the knowledge and SN4 8EH belief of the Directors of Bentley and Joe Lewis (who have taken all Notice is hereby given that I, Philip John Gorman of Hazlewoods LLP, reasonable care to ensure that such is the case), the information Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT intend contained in this notice is in accordance with the facts and does not paying a dividend to the unsecured creditors within 2 months from the omit anything likely to affect the import of such information. last date for proving. Creditors who have not already proved should Terms used but not defined herein shall have the same meaning as do so in writing to the Liquidator, at Windsor House, Barnett Way, given to them in the Offer Document. Barnwood, Gloucester GL4 3RT, or by fax (01452)371900, or e-mail to BENTLEY PARK (UK) LIMITED [email protected] by no later than 31 July 2015, the last date 25 June 2015 (2360006) for proving. A creditor who has not proven by the last date for proving will be excluded from the dividend. Philip Gorman, Liquidator 2360448In the High Court of Justice (Chancery Division) (Licensed by the Insolvency Practitioners Association No 008069) Companies Court No. 4335 of 2015 25 June 2015 (2360556) IN THE MATTER OF ROYAL & SUN ALLIANCE INSURANCE PLC (“RSAI”) and FITNESS2359982 FIRST FOR WOMEN LTD. SUN INSURANCE OFFICE LIMITED (“SIO”) 03753792 (RSAI and SIO together the “Claimants”) Registered office: KPMG LLP, One St Peters Square, Manchester, M2 and 3AE ITAS – ISTITUTO TRENTINO-ALTO ADIGE PER ASSICURAZIONI Principal Trading Address: (formerly) 58 Fleets Lane, Fleetsbridge, SOCIETÀ MUTUA DI ASSICURAZIONI (“ITAS”) Poole, Dorset, BH15 3BT and Notice is hereby given that a first and final dividend is intended to be IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND declared to unsecured creditors within two months of 28 July 2015. MARKETS ACT 2000 Any creditor who has not yet lodged a proof of debt must do so by 28 NOTICE July 2015 or will be excluded from this dividend. Proof of debt forms Notice is hereby given that the Claimants made an application on 29 must be returned to the registered office no later than 28 July 2015. June 2015 to the Companies Court in the Chancery Division of the Office Holder details: Brian Green (IP No 8709) and Richard Dixon High Court of Justice (the “Court”) under Part VII of the Financial Fleming (IP No 8370) of KPMG LLP, One St Peters Square, Services and Markets Act 2000 (“FSMA”) (the “Application”) for an Manchester, M2 3AE. Date of Appointment: 25 May 2013. order sanctioning an insurance business transfer scheme (the Further information can be obtained by contacting Sandila Samee on “Scheme”). Tel No. 0161 246 4000. The Application provides for the transfer to ITAS under section 111 of Brian Green and Richard Dixon Fleming, Joint Liquidators FSMA of the entire general insurance business of the Italian branches 23 June 2015 (2359982) of RSAI and SIO and for ancillary provisions in connection with the Scheme under section 112 of FSMA. A copy of the report on the terms of the Scheme prepared in In2359990 the High Court of Justice accordance with section 109 of FSMA by an Independent Expert, No 008204 of 2013 Gary Wells of Milliman LLP, whose appointment has been approved HIGH FELL WORKING MEN'S CLUB AND INSTITUTE LIMITED by the Prudential Regulation Authority, and a statement setting out IP03678R the terms of the Scheme and containing a summary of the report of Registered office: The Hermitage, Old Durham Road, Gateshead, NE9 the Independent Expert are available free of charge on the website at 5JX

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

Principal Trading Address: The Hermitage, Old Durham Road, NEWBY2359976 ENGINEERING SERVICES LIMITED Gateshead, NE9 5JX 08670661 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, 1986 (as amended), that I, Linda Farish, the Joint Liquidator of the Scunthorpe DN15 9YG above named, intend declaring a dividend within two months of the Principal trading address: 2 Marylebone Walk, Scartho Top, Grimsby last date of proving specified below. Creditors who have not already DN33 3RQ proved their debts are required, on or before 20 July 2015, to submit Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules their proof of debt to me at RMT, Gosforth Park Avenue, Newcastle 1986, that it is my intention to declare a first and final dividend to the upon Tyne NE12 8EG and, if so requested by me, to provide such unsecured creditors of the above company, within the period of two further details or produce such documentary or other evidence as months from the last date of proving. Creditors who have not done so may appear to be necessary. A creditor who has not proved his debt are required, on or before 1 September 2015, to send their proofs of before the date specified above is not entitled to disturb, by reason debt to John William Butler and Andrew James Nichols (IP Nos 9591 that he has not participated in it, the dividend so declared. You should and 8367) of Redman Nichols Butler, Suite 8b, Normanby Gateway, be aware that under the Late Payment of Commercial Debts (Interest) Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint Act 1998, interest on commercial debts may be included in any claim liquidators of the above company and, if so requested, to provide up to the date of the insolvency. If you intend to make a claim for such further details or produce such documentary or other evidence interest you should provide a calculation of the interest charged and as may appear to them to be necessary. A creditor who has not copy invoices. Last Date for proving: 20 July 2015. proved his debt by the date specified will be excluded from the Date of Appointment: 22 May 2014. dividend. Note: This notice is formal: all known creditors have been Office Holder details: Linda Farish (IP No: 9054) and Anthony Josephs paid or provided for in full. (IP No: 4179) both of RMT, Gosforth Park Avenue, Newcastle upon J W Butler, Joint Liquidator Tyne, NE112 8EG 12 June 2015 Further details contact: Vanessa Fergusson, Tel: 0191 256 9500 Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Linda Farish and Anthony Josephs, Joint Liquidators Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe 24 June 2015 (2359990) DN15 9YG. T: 01724 230060. Office holder numbers: 9591 and 8367, Date of appointment: 12 June 2015 (2359976)

2359984LEYLAND PRINTING COMPANY LIMITED 00358060 UPSTAGE2359977 SET BUILDERS LIMITED Registered office: KPMG LLP, One St Peters Square, Manchester, M2 06520577 3AE Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Principal Trading Address: Publicity House, Leyland Lane, Leyland, SM1 4LA Lancashire, PR25 1UT Principal Trading Address: Unit 9, West Town Farm, Lake End Road, Notice is hereby given that a first and final dividend is intended to be Taplow, Berkshire, SL6 0PT declared to unsecured creditors within two months of 21 July 2015. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Any creditor who has not yet lodged a proof of debt must do so by 21 Rules 1986 (as amended), that the Joint Liquidators intend to declare July 2015 or will be excluded from this dividend. Proof of debt forms a First dividend to unsecured creditors of the Company within two must be returned to KPMG LLP, One St Peters Square, Manchester, months of the last date for proving specified below. Creditors who M2 3AE no later than 21 July 2015. have not yet done so must prove their debts by sending their full Date of appointment: 23 May 2011. names and addresses, particulars of their debts or claims, and the Office holder details: Paul Andrew Flint and Brian Green (IP No. 9075 names and addresses of their (if any), to the Joint and 8709) both of KPMG LLP, One St Peters Square, Manchester, M2 Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 3AE. 4LA by no later than 30 July 2015 (the last date for proving). Creditors Further information can be obtained by contacting Sandila Samee on who have not proved their debt by the last date for proving may be tel: 0161 246 4000. excluded from the benefit of this dividend or any other dividend Paul Andrew Flint and Brian Green, Joint Liquidators declared before their debt is proved. 23 June 2015 (2359984) Date of Appointment: 23 March 2015. Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) and James E Patchett FCCA FABRP (IP No 9345) both of 2359968MATCHPROUD LIMITED Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, 02595939 Surrey, SM1 4LA Registered office: Francis Clark LLP, Ground Floor, Vantage Point, For further details contact: The Joint Liquidators, Email: Woodwater Park, Pynes Hill, Exeter EX2 5FD [email protected], Tel: 020 8661 7878. Alternative contact: Ryan Principal trading address: The Granary, Higher Newham Lane, Truro Russell. TR1 2ST Martin C Armstrong and James E Patchett, Joint Liquidators Pursuant to Rule 11.2 of the Insolvency Rules 1986 25 June 2015 (2359977) Notice is hereby given that it is my intention to declare a first dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 22 July 2015, to send their proofs OVERSEAS TERRITORIES & CROSS-BORDER of debt to the undersigned, Stephen James Hobson of Francis Clark INSOLVENCIES LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator, and, if so requested, to provide further details or produce ISLE2360029 OF MAN COMPANIES ACT 2006 such documentary or other evidence as may appear to the Liquidator CAPTIVE ENERGY INTERNATIONAL PLC to be necessary. A creditor who has not proved his debt by the date 005576V specified will be excluded from the dividend. The first dividend will be In liquidation declared within two months from the last date for proving. (the “Company”) Further Details: Chris Medway, Tel No 01392 667000 NOTICE OF CREDITORS’ AND MEMBERS’ MEETINGS Stephen James Hobson, Office Holder Number: 006473, Liquidator, NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Isle of Man Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Companies Act 1931, as applied to the Company by section 182 of EX2 5FD. Date of Appointment of Office Holder: 24 October 2014 the Companies Act 2006, that: 22 June 2015 (2359968) A. the final meeting of creditors of the Company will be held at 18 Athol Street, Douglas, Isle of Man on 29th July 2015 at 9.30am and B.; the final meeting of members of the Company will be held at 18 Athol Street, Douglas, Isle of Man, IM1 1JA on 29th July 2015 at 9.00am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 13 COMPANIES for the purpose of the liquidator for the Company submitting his 2360024RULE 4.228 OF THE INSOLVENCY RULES 1986 account of the winding up of the Company to the creditors and NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE members. RE-USE OF A PROHIBITED NAME Proxies to be used at the meeting must be lodged with the Company KEYSTONE JOINERY LTD at 18 Athol Street, Douglas, Isle of Man not later than 9.00am on the 06837323 day before the meeting. The above named Company entered administration on 3 June 2015. A list of the names and addresses of the Company’s creditors may be I, Richard Edward Wheeler was a director of the above named inspected free of charge at the Registered Office on the two business Company during the 12 months prior to the date it entered days preceding the meeting of creditors. administration Ian Cook I give notice that it is my intention to act in one or more of the ways Liquidator for the Company (2360029) specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company 2360031LOUIS GROUP INVESTMENTS YELLOW LIMITED under the following name: Keystone Cotswold Ltd. (2360024) 004096V (IN CREDITORS’ VOLUNTARY LIQUIDATION) (Company incorporated under the Isle of Man Companies Act 2006) RULE2360023 4.228 OF THE INSOLVENCY RULES 1986 AND NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED IN THE MATTER OF THE COMPANIES ACTS 1991 – 2004 NAME NOTICE IS HEREBY GIVEN pursuant to Section 233 of the PFC REALISATIONS LIMITED Companies Act 1931 that Meetings of the Creditors and Members of 06691728 the Company will be held on 30 July 2015 at Unit 33K, First Floor, Previous Name of Company: PHOENIX FLOORING CONTRACTORS Snugborough Trading Estate, Union Mills, Isle of Man IM4 4LH at (UK) LIMITED) 10:45 pm for the purpose of having an account laid before them and On 16 June 2015, the above-named Company entered into to receive the Liquidators’ report showing how the winding up of the administration. Company has been conducted and its property disposed of and the I, Richard Langham of Ashmore, Coventry Road, Long Lawford, hearing of any explanations that may be given by the Liquidators and Rugby, Warwickshire CV23 9ED was a director of the above-named also of determining the manner in which the books and records of the Company on the day it entered into administration. Company be disposed of. I give notice that it is my intention to act in one or more of the ways Any member or creditor entitled to attend and vote at the meeting specified in Section 216(3) of the INSOLVENCY ACT 1986 in may appoint a proxy to attend and vote instead of him and such connection with, or for the purposes of, the carrying on of the whole proxy need not also be a member. or substantially the whole of the business of the above-named Gordon Wilson and Michael Simpson Company under the following name: “Phoenix” / “Phoenix Flooring” / Joint Liquidators “Phoenix Flooring Contractors” / “Phoenix Flooring Contractors Dated this 25 day of June 2015 (2360031) (UK)” / “PFC” / “PFC Realisations” (2360023)

RE-USE OF A PROHIBITED NAME RULE2360027 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RULE2359962 4.228 OF THE INSOLVENCY RULES 1986 RE-USE OF A PROHIBITED NAME NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE SPECIALIST SITE SECURITY LIMITED RE-USE OF A PROHIBITED NAME 07748629 BROOMHILL TAVERN (SOUTH YORKS) LTD 1. It is anticipated that Specialist Site Security Limited will enter into 08106584 insolvent liquidation. Trading Name: Broomhill Tavern 2. Mr Simon McCabe is a director of Specialist Site Security Limited THE ABOVE-NAMED COMPANY WENT INTO INSOLVENT and will be a director of Specialist Site Security Limited on the day it LIQUIDATION ON 23 JUNE 2015. is anticipated that it will enter into insolvent liquidation. I, Alex Kelsey of Broomhill Tavern, 484 Glossop Road, Sheffield S10 3. Mr Simon McCabe gives notice that it is his intention to act in one 2QA was a director of the above-named Company during the 12 or more of the ways which section 216(3) of the INSOLVENCY ACT months prior to the date of liquidation. I give notice that it is my 1986 would apply if Specialist Site Security Limited goes into intention to act in one or more of the ways specified in section 216(3) insolvent liquidation in connection with, or for the purposes of, the of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on of the whole or substantially the whole of the business of the carrying on of the whole or substantially the whole of the business Specialist Site Security Limited under the name of Grange Finance of the insolvent Company under the following name: Broomhill Tavern Limited t/a Specialist Site Security. (2360027) UK Ltd. (2359962)

2359975RULE 4.228 OF THE INSOLVENCY RULES 1986 RULE2360021 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE THE RE-USE OF A PROHIBITED NAME RE-USE OF A PROHIBITED NAME STEPHENCLACT LIMITED DOL NORWICH LIMITED 05062971 05751447 Previous Name of Company: Prestige Motors (Clacton) Limited Notice to the Creditors of an Insolvent Company of the re-use of a On 12 June 2015, the above named Company went into insolvent prohibited name. I, John Barnard of Woodcocks, Woodcocks Lane, liquidation. We, Colin Ginn, Steven Beatton and Adrian Mallett of 1 Great Melton, Norwich NR9 3BY, am a Director of DOL Norwich Spring Valley Units, Stephenson Road, Gorse Lane Industrial Estate, Limited during the 12 months ending with the day before 30th June Clacton-on-Sea, Essex, CO15 4XA were directors of the above 2015 when it is likely to go into Insolvent Liquidation. I give notice that named company during the 12 months ending with the day before it it is my intention to act in one or more of the ways specified in Section went into liquidation. I give notice that it is my intention to act in one 216(3 ) of the INSOLVENCY ACT in connection with, or for the or more of the ways specified in Section 216(3) of the Insolvency Act purpose of, the carrying on of the whole or substantially the whole of 1986 in connection with, or for the purposes of, the carrying on of the the business of the insolvent Company under the name Drayton Old whole or substantially the whole of the business of the insolvent Lodge. (2360021) company under the following name: Prestige Motors (Clacton) Essex Limited (2359975)

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

2359981RULE 4.228 OF THE INSOLVENCY RULES 1986 MEETINGS OF CREDITORS NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2359980 the High Court of Justice UK BRATWURST CO LIMITED No 4057 of 2015 08667539 A T COMPUTERS LIMITED On 10 June 2015, U K Bratwurst Co Limited was placed into insolvent (Company Number 02706335) liquidation. I, Mark Nightingale of 70 The Grove, Christchurch, Dorset, Registered office: c/o Dukesbridge House, 23 Duke Street, Reading, BH23 2HD was a director of U K Bratwurst Co Limited during the 12 Berkshire RG1 4SA months ending with the day before it went into Liquidation. Pursuant Principal trading address: Unit 1E, Green Lane Bus Park, Tewkesbury, to Rule 4.228 of the Insolvency Act 1986, I give notice that it is my Glos GL20 8SJ intention to act in one or more of the ways specified in Section 216(3) Notice is hereby given by Paul William Ellison, (IP No. 7254) of KRE of the Insolvency Act 1986 in connection with, or for the purpose of, Corporate Recovery LLP,Dukesbridge House, 23 Duke Street, the carrying on of the whole or substantially the whole of the business Reading, Berkshire, RG1 4SA and Gareth Wyn Roberts, (IP No. 1839) of the insolvent company under the name: Top Gun Catering Ltd T/A of KRE Corporate Recovery LLP,Dukesbridge House, 23 Duke Street, U K Bratwurst (2359981) Reading, Berkshire, RG1 4SA the Joint Administrators, that a meeting of the creditors of A T Computers Limited is to be held at Tewkesbury Park, Lincoln Green Lane, Tewkesbury, Gloucestershire GL20 7DN on 2359974RULE 4.228 OF THE INSOLVENCY RULES 1986 14 July 2015 at 11.00 am. The meeting is an initial creditors’ meeting NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. THE RE-USE OF A PROHIBITED NAME A proxy form should be completed and returned to me by the date of UK BRATWURST CO LIMITED the meeting if you cannot attend and wish to be represented. 08667539 In order to be entitled to vote under Rule 2.38 at the meeting you On 10 June 2015, U K Bratwurst Co Limited was placed into insolvent must give to me, not later than 12.00 noon on the business day before liquidation. I, Lindsay Nightingale of 70 The Grove, Christchurch, the day fixed for the meeting, details in writing of your claim. Dorset, BH23 2HD was a director of U K Bratwurst Co Limited during Date of Appointment: 16 June 2015. the 12 months ending with the day before it went into Liquidation. Further details contact: Lee Lloyd, Email: [email protected] Tel: Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that 0118 947 9090 it is my intention to act in one or more of the ways specified in Section Paul William Ellison and Gareth Wyn Roberts, Joint Administrators 216(3) of the Insolvency Act 1986 in connection with, or for the 26 June 2015 (2359980) purposes of, carrying on the whole or substantially the whole of the business of the insolvent company under the name: Top Gun Catering Ltd T/A U K Bratwurst (2359974) In2359965 the High Court of Justice No 3232 of 2015 HC REALISATIONS 2015 LIMITED Previous Name of Company: Hotelcare Limited Administration (Company Number 02691225) Registered office: 25 Farringdon Street, London, EC4A 4AB APPOINTMENT OF ADMINISTRATORS Principal trading address: Second Floor, 63-66 Hatton Garden, London, EC1N 8LE In2359967 the High Court of Justice, Chancery Division Joint Administrators appointed to the above company on: 11 May Manchester District RegistryNo 2614 of 2015 2015 1ST CHOICE ROLLER SHUTTERS LTD Capacity in which office holder acting: Joint Administrator (Company Number 04255348) Venue: Baker Tilly Restructuring and Recovery, 25 Farringdon Street, Nature of Business: Manufacturer, Fitter and Repairer of Roller Blinds London, EC4A 4AB Registered office: Unit 3, Pennyhill Lane, Brampton En Le Morthen, Date: 15 July 2015 Rotherham, S66 9BQ Time: 14:00 Principal trading address: Unit 3, Pennyhill Lane, Brampton En Le Purpose: Considering and, if thought fit, approving the proposals of Morthen, Rotherham, S66 9BQ the Joint Administrators for achieving the objectives of the Date of Appointment: 18 June 2015 administration, and also to consider establishing, if thought fit, a Eric Walls and Wayne Harrison (IP Nos 9113 and 9703), both of KSA creditors’ committee. Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Entitlement to Vote: Gateshead, NE11 0RU For further details contact Tel: 0191 482 3343 Please note that a creditor is entitled to vote only if he has delivered (2359967) to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB not later than 12:00 CAMVO2360565 37 LIMITED hours on 14 July 2015 details in writing of the debt claimed to be due Company Number: SC220469 from the company, and the claim has been duly admitted under the Nature of Business: Business Support Activities provisions of the Insolvency Rules 1986 (as amended) and there has CHELSEA HOUSE DEVELOPMENT LIMITED been lodged with the Joint Administrators any proxy which the Company Number: SC294386 creditor intends to be used on his behalf. Nature of Business: Property Letting A person authorised to represent a corporation must produce to the DAIGEIL LIMITED chairman of the meeting a copy of the resolution from which their Company Number: SC230828 authority is derived. The copy resolution must be under seal of the Nature of Business: Property Development corporation, or certified by the secretary or director of the corporation Registered office: (All of) c/o KPMG LLP, Saltire Court, 20 Castle as a true copy. Terrace, Edinburgh, EH1 2EG NOTICE IS HEREBY GIVEN, for the purposes of PARAGRAPH 49(6) Principal trading address: (All of) 12 Oakwood Park, Deans, OF SCHEDULE B1 to the Act, that members of the company should Livingston, EH45 8HA write to Matthew Robert Haw at Baker Tilly Restructuring and Date of Appointment: 22 June 2015 Recovery LLP, 25 Farringdon Street, London EC4A 4AB for copies of by notice of appointment lodged in Court of Session the Joint Administrators’ Statement of Proposals. Gerard Anthony Friar (IP No 8982), of KPMG LLP, 191 West George Correspondence address & contact details of case manager: Street, Glasgow, G2 2LJ and Blair Carnegie Nimmo (IP No 8208), of Benjamin Dymant, 0203 201 8134, Baker Tilly Restructuring and KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Any Recovery LLP, 25 Farringdon Street, London EC4A 4AB person who requires further information should contact Kirsty Name, address & contact details of JOINT ADMINISTRATORS Marshall on tel: 0131 5276658. (2360565) Matthew Robert Haw, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 9627, 0203 201 8000 Graham Bushby, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 8736, 0203 201 8000 (2359965)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 15 COMPANIES

In2359988 the High Court of Justice Notice is hereby given that a meeting of creditors pursuant to No 3237 of 2015 Paragraph 51 of Schedule B1 of the Insolvency Act 1986 of KINGSWOOD CONSTRUCTION (LONDON) LIMITED McLaughlin Agencies Limited (SC: 159343) will be held at 10.00 am (Company Number 02901190) on Friday 24 July 2015 at 9 Carden Place, Aberdeen, AB10 1UR for Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent the purpose of considering the Administrator’s proposals. ME14 1NH Creditors who wish to attend the meeting must lodge a written Principal trading address: Central Court, 1B Knoll House, Orpington, statement of their claim on the prescribed form or similar style. The Kent BR6 0JA claim can be lodged either at or before the meeting at the office of Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Meston Reid & Co, chartered accountants, 9 Carden Place, Rules 1986 (as amended), that the Joint Administrators have Aberdeen, AB10 1UR. Proxies intended to be used at the meeting summoned a meeting of creditors of the Company (to be conducted must be similarly lodged. by way of correspondence under Paragraph 58) of Schedule B1 to the Date of appointment : 29 May 2015 Insolvency Act 1986 for the purpose of receiving and seeking the Office holder : Michael J M Reid CA (ICAS permit 331), Meston Reid & approval of the Joint Administrators proposals including a resolution Co, 12 Carden Place, Aberdeen, AB10 1UR for the approval of pre appointment fees and expenses. The closing Further information is available from Sarah Bedford, date for votes to be submitted on Form 2.25B to be received at [email protected] or 01224 625554. Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH on 10 Michael J M Reid, CA, Meston Reid & Co, Administrator July 2015 at 12.00 noon. A copy of Form 2.25B is available on 25 June 2015 (2360569) request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH, not later than 12.00 noon on the In2359994 the High Court of Justice closing date, details in writing of the debt which he claims to be due Leeds District RegistryNo 357 of 2015 to him from the Company; and the claim has been duly admitted TRL REALISATIONS LIMITED under Rule 2.38 or 2.39. (Company Number 09090602) Office Holder details: Adrian Dante (IP No. 9600) of MHA MacIntyre Previous Name of Company: Torus Recruitment Limited Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent ME14 Registered office: KPMG LLP, 1 The Embankment, Neville Street, 1NH and Michael Colin John Sanders of MHA MacIntyre Hudson, Leeds LS1 4DW New Bridge Street House, 30-34 New Bridge Street, London EC4V Principal trading address: 15A Hallgate, Doncaster, South Yorkshire, 6BJ. Date of Appointment: 1 May 2015. DN1 3NA Contact information for Administrators: Katherine Everitt, Email: Notice is hereby given that the business of a meeting of creditors, [email protected] Tel: 01622 754033. convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Adrian Dante and Michael Colin John Sanders, Joint Administrators Act 1986, to consider various resolutions, will be conducted by 26 June 2015 (2359988) correspondence under PARAGRAPH 58 OF SCHEDULE B1of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, In2359996 the High Court to the Joint Administrators at 1 The Embankment, Neville St, Leeds, Liverpool District RegistryNo 351 of 2015 LS1 4DW, by 12.00 noon on 14 July 2015. Date of appointment: 1 MAN COED LIMITED May 2015. (Company Number 04478899) Office Holder details: Howard Smith and Jonathan Charles Marston, Previous Name of Company: West Coast Network Services Limited; (IP Nos. 9341 and 14392), both of KPMG LLP, 1 The Embankment, WCE Network Services Limited Neville Street, Leeds LS1 4DW. Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool If any person requires further information or a proxy form they should L2 3YL contact Katie Bryant on 0113 2313 875. Principal trading address: Unit 1 & 2 Long Barn, Pistyll Farm, Howard Smith, Joint Administrator Nercwys, Mold, CH7 4EW 25 June 2015 (2359994) Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be Creditors' voluntary liquidation considered include resolutions specifying the bases upon which the Administrators’ remuneration and disbursements are to be calculated, APPOINTMENT OF LIQUIDATORS requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which Name2360189 of Company: 1ST ALERT STEEL SECURITY LIMITED the Administrators are discharged from liability in respect of any Company Number: 03489362 action of theirs as Administrators. The closing date for receipt of Registered office: 178 Queens Drive, Walton, Liverpool, Merseyside, Forms 2.25B by the Joint Administrators is 14 July 2015. The form L4 6XD must be accompanied by a statement of claim, if one has not already Nature of Business: Manufacture of fabricated metal products been lodged, and sent to the Joint Administrators’ office. Any Type of Liquidation: Compulsory creditors who have not received Form 2.25B can obtain one from the Kevin Lucas, Liquidator, Lucas Johnson Limited, 32 Stamford Street, Joint Administrators’ office. Date of appointment: 7 May 2015. Altrincham, Cheshire WA14 1EY Office Holder details: D Moore and K G Murphy, (IP Nos. 007510 and Office Holder Number: 9485. 11854), Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Date of Appointment: 11 June 2015 Liverpool L2 3YL. By whom Appointed: the Secretary of State For further details contact: D Moore, Email: Adrian Yip, [email protected], 0161 929 8666 (2360189) [email protected] Tel: 0151 556 2790. D Moore and K G Murphy, Joint Administrators 25 June 2015 (2359996) PURSUANT2360575 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: SC175625 Name of Company: AGRPA LIMITED MCLAUGHLIN2360569 AGENCIES LIMITED Previous Name of Company: Reid Scott & Ross Limited Company Number: SC159343 Nature of Business: Financial Intermediation Formerly t/a: Attic Type of Liquidation: Creditors Voluntary in administration Registered office: 13/15 The Wynd Cumbernauld Glasgow G67 2ST Registered office : 100 Union Street, Aberdeen, AB10 1QR Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House Trading addresses: The Academy, Belmont Street, Aberdeen, AB10 175 West George Street, Glasgow G2 2LB. For further details contact: 1LB; 3 Station Road, Inverurie, Aberdeenshire, AB51 3SD; Eastgate Ishbel MacNeil Email: [email protected] Telephone: 0141 285 Shopping Centre, Inverness, IV2 3PP 0910

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

Office Holder Number: 9227. Company2360183 Number: 08106584 Date of Appointment: 26 June 2015 Name of Company: BROOMHILL TAVERN (SOUTH YORKS) LTD By whom Appointed: Members and Creditors (2360575) Trading Name: Broomhill Tavern Nature of Business: Public Houses & Bars Type of Liquidation: Creditors 2360197Company Number: 07665195 Registered office: 23-24 Westminster Buildings, Theatre Square, Name of Company: AK CONVENIENCE LIMITED Nottingham, NG1 6LG Nature of Business: Convenience store Principal trading address: Broomhill Tavern, 484 Glossop Road, Type of Liquidation: Creditors Voluntary Liquidation Sheffield S10 2QA Registered office: 651a Mauldeth Road West, Chorlton, Manchester Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 M21 7SA Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Principal trading address: 60 Oldham Street, Manchester M4 1LE Office Holder Number: 9659. Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN For further details contact: Anthony John Sargeant, Tel: 0115 871 Office Holder Number: 8900. 2940. Date of Appointment: 26 June 2015 Date of Appointment: 23 June 2015 By whom Appointed: Members and Creditors By whom Appointed: Creditors (2360183) Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba- insolvency.co.uk (2360197) 2360199Company Number: 04342590 Name of Company: BUSINESS TRANSPORT RESOURCES LIMITED Name2360219 of Company: BEBINGTON GLASS & GLAZING LIMITED Trading Name: BTR Limited Company Number: 1448449 Nature of Business: Business Support Service Activities Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Type of Liquidation: Creditors 9AG Registered office: Bamfords Trust House, 85-89 Colmore Row, Principal trading address: 78A Bebington Road, New Ferry, Wirral Birmingham, B3 2BB CH62 5AE Principal trading address: Helios, Gillsmans Hill, St Leonards-on-Sea, Nature of Business: Glass and Glazing Fitters East Sussex, TN38 0SP Type of Liquidation: Creditors C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Further details of liquidator: E-mail address [email protected]; Office Holder Numbers: 9556 and 8262. Telephone Number 0151 236 4331 For further details contact: C A Beighton on email: Office Holder Number: 8621. [email protected] or on tel: 0121 200 2111. Date of Appointment: 24 June 2015 Date of Appointment: 08 June 2015 By whom Appointed: Members and Creditors (2360219) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2360199)

Company2360198 Number: 05394182 Name of Company: BENAVON HOMES LIMITED Name2360254 of Company: CALNE WOODLANDS SOCIAL CLUB Nature of Business: Construction of Domestic Buildings Company Number: 08453448 Type of Liquidation: Creditors Registered office: 38-42 Newport Street, Swindon, Wiltshire SN1 3DR Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Principal trading address: Woodland Park, Calne, Wiltshire SN11 0JX Guiseley, Leeds, LS20 9AT Nature of Business: Social Club Principal trading address: 35 Port Street, Evesham, Worcestershire, Type of Liquidation: Creditors WR11 3LD Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR. Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Office Holder Number: 11110. Road, Guiseley, Leeds, LS20 9AT. Date of Appointment: 22 June 2015 Office Holder Number: 009730. By whom Appointed: Members and Creditors For further details contact: Kate Elizabeth Breese, Email: Stuart Jary, tel 01793 818300 or email [email protected]. [email protected], Tel: 0871 222 8308. (2360254) Date of Appointment: 24 June 2015 By whom Appointed: Members and Creditors (2360198) Company2360192 Number: 05953709 Name of Company: CHAUFFEURCAR SERVICES LIMITED Previous Name of Company: Bealaw (833) Limited Company2360333 Number: 03476575 Nature of Business: Private Car Transport Hire Name of Company: BOARDPOLISH LIMITED Type of Liquidation: Creditors Trading Name: Panel King Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Nature of Business: Door Manufacturers Barnet, Hertfordshire, EN5 5TZ Type of Liquidation: Creditors Principal trading address: Unit 28-29, The Highway Trading Centre, Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Heckford Street, London, E1W 3HR Principal trading address: Unit 8H, Hackworth Industrial Estate, Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Shildon, DL4 1HF Way, Barnet, Hertfordshire, EN5 5TZ. Peter William Gray and Iain Townsend, both of Rowlands Office Holder Number: 10740. Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, For further details contact: Giulia Paini, Email: TS15 9AE. [email protected], Tel: 0208 2162520. Office Holder Numbers: 009405 and 015850. Date of Appointment: 25 June 2015 Further details contact: Jonathan Dunn, Email: By whom Appointed: Creditors (2360192) [email protected] Tel: 01642 790790. Date of Appointment: 23 June 2015 By whom Appointed: Members and Creditors (2360333)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 17 COMPANIES

Company2360182 Number: 08130058 Company2360220 Number: 07864801 Name of Company: CHURCH HILL GARAGE NORTHFIELD LTD Name of Company: EULED LTD Nature of Business: Repair and maintenance of other transport Nature of Business: Suppliers of LED electrical lighting equipment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: CMB Partners UK Limited, 37 Sun Street, London, Registered office: Stowe Castle Business Park, Buckingham, MK18 EC2M 2PL 5AB Principal trading address: The Garage Church Hill, Northfield, Principal trading address: Stowe Castle Business Park, Buckingham, Birmingham, B31 3UB MK18 5AB Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Timothy Heaselgrave, of Greenfield Recovery Limited, One Victoria EC2M 2PL. Square, Birmingham, B1 1BD. Office Holder Number: 8882. Office Holder Number: 9193. For further details contact: Ru Shamhuyarira on email: For further details contact: Peter Farr, Email: [email protected] [email protected] Tel: 0121 201 1722. Date of Appointment: 23 June 2015 Date of Appointment: 23 June 2015 By whom Appointed: Members and Creditors (2360182) By whom Appointed: Members and Creditors (2360220)

2360195Company Number: 07899991 Company2360222 Number: 08975988 Name of Company: CRAYON MEDIA LIMITED Name of Company: FAIRMONT HOTELS & RESTAURANTS LTD. Nature of Business: Supplier of business data Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 Registered office: 18-22 Lloyd Street, Manchester, M2 5WA 2HB Principal trading address: 57 Station Road, Cheadle Hulme, Cheadle, Principal trading address: The Horseshoe, 1214 Stratford Road, Hall Cheshire, SK8 7AA Green, Birmingham B28 9BH Gregory John Mullarkey and David Paul Appleby, both of Bennett Arvindar Singh-Sall and Steven Martin Stokes, both of FRP Advisory Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA. LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Office Holder Numbers: 6544 and 8976. Office Holder Numbers: 11070 and 10330. For further details contact: David Appleby, For further details contact: Arvindar Singh-Sall or Steven Martin [email protected], Tel: 0161 819 5280. Stokes, E-mail: [email protected]. Date of Appointment: 25 June 2015 Date of Appointment: 24 June 2015 By whom Appointed: Members and Creditors (2360195) By whom Appointed: Members and Creditors (2360222)

Company2360227 Number: 08657310 Company2360191 Number: 06989844 Name of Company: CULLIMORE & CO LTD Name of Company: FIFTH DIMENSION MEDIA LIMITED Trading Name: The Crown Inn Nature of Business: Website Development and general marketing Nature of Business: Public House services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Focus Insolvency Group, Skull House Lane, Appley Registered office: 27 Church Street, Rickmansworth, Hertfordshire Bridge, Wigan, Lancs, WN6 9DW WD3 1DE Principal trading address: 52 High Street, Benson, Oxfordshire OX10 Principal trading address: Hamilton House, 25 High Street, 6RP Rickmansworth, Hertfordshire WD3 1ET Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Rickmansworth, Hertfordshire WD3 1DE Office Holder Numbers: 9506 and 14336. Office Holder Number: 8717. For further details contact: Catherine Unsworth, Email: Date of Appointment: 26 June 2015 [email protected] By whom Appointed: Members and Creditors Date of Appointment: 23 June 2015 Further information about this case is available from Chloe Fortucci at By whom Appointed: Members and Creditors (2360227) the offices of RE10 (South East) Limited on 020 8315 7430 or at [email protected] (2360191)

Company2360226 Number: 05997864 Name of Company: EDWARD JOINERY LIMITED Company2360185 Number: 06930484 Nature of Business: Joinery Name of Company: FRIAR’S MILL BUILDING SERVICES LIMITED Type of Liquidation: Creditors Previous Name of Company: Charlesworth Shopfitters (UK) Limited Registered office: XL Business Solutions, Premier House, Bradford Nature of Business: Building services Road, Cleckheaton, BD19 3TT Type of Liquidation: Creditors Principal trading address: 46 Avenue, Rotherham, Registered office: 7 Brookside Business Park, Cold Meece, Stone, S61 2LG Staffs ST15 0RZ J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: Unit 4, Brookside Business Park, Cold Road, Cleckheaton, BD19 3TT. Meece, Stone, Staffs ST15 0RZ Office Holder Number: 09354. Andrew Dix of LB Insolvency Solutions Ltd, Onslow House, 62 For further details contact: J Bleazard, Tel: 01274 870101. Alternative Broomfield Road, Chelmsford, Essex CM1 1SW contact: Graham Harsley. Office Holder Number: 9327. Date of Appointment: 16 June 2015 Date of Appointment: 26 June 2015 By whom Appointed: Members and Creditors (2360226) By whom Appointed: Creditors Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Ltd on 01245 254791 or at [email protected]. (2360185)

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

Name2360184 of Company: G M BILLINGS LIMITED Date of Appointment: 19 June 2015 Company Number: 08240825 By whom Appointed: Members and Creditors Trading Name: GMB Any person who requires further information may contact the Joint Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Liquidator by telephone on 01702 467255. Alternatively, enquiries can Principal trading address: Unit 4 Weald Hall Farm, Commercial be made to George Langley by email at george.langley@begbies- Centre, North Weald, Epping, Essex CM17 9LD traynor.com or by telephone on 01702 467255. (2360221) Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Name2360225 of Company: M K SERVICES INC LIMITED Alternative contact for enquiries on proceedings: Melissa Nagi Company Number: 08678841 Office Holder Number: 002240. Registered office: 15 Woodside Grange Road, London, N12 8SL Date of Appointment: 18 June 2015 Nature of Business: Body repairing for cars By whom Appointed: Members (2360184) Type of Liquidation: Creditors Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 020 8634 5599. 2360187Company Number: 03798252 [email protected] Name of Company: HARROP AUTHORING SERVICES LTD Office Holder Number: 9731. Nature of Business: Provision of Authoring Services Date of Appointment: 24 June 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 77 School Lane, Didsbury, Manchester, M20 6WN Valma Pipi, Email address: [email protected] (2360225) Principal trading address: 33 Mayfield Road, Whalley Range, Manchester, M16 8FU M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Company2360200 Number: 07960322 House, Elms Square, Bury New Road, Whitefield M45 7TA. Name of Company: MARSONS RECRUITMENT LIMITED Office Holder Numbers: 9628 and 8617. Nature of Business: Recruitment Consultants For further details contact: M Maloney or J M Titley, Email: Type of Liquidation: Creditors [email protected], Tel: 0161 413 0930. Registered office: 120-124 Towngate, Leyland, Lancashire, PR25 2LQ Date of Appointment: 19 June 2015 Principal trading address: (Formerly) 6C Balfour Court, Leyland, By whom Appointed: Members and Creditors (2360187) Preston, Lancashire, PR25 2TF David Robert Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Company2360224 Number: 06825351 PR1 8BU. Name of Company: HOMELIFE CONTRACTORS LIMITED Office Holder Numbers: 008894 and 009608. Nature of Business: General Building Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 01772 202000. Alternatively enquiries can Registered office: Cumberland House, 35 Park Row, Nottingham NG1 be made to Joseph Allen by e-mail at Joseph.Allen@begbies- 6EE traynor.com or by telephone on 01772 202000. Principal trading address: 504 Aylestone Road, Leicester, LE2 8JB Date of Appointment: 23 June 2015 Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, By whom Appointed: Members and Creditors (2360200) Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Number: 9048. In the event of any questions please contact the above Joseph Company2360217 Number: 06564524 Gordon Maurice Sadler on 0115 988 6035. Name of Company: MORTGAGE 27 LIMITED Date of Appointment: 23 June 2015 Nature of Business: Activities auxilliary to financial intermediation By whom Appointed: Members and Creditors (2360224) Type of Liquidation: Creditors Registered office: MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Company2360223 Number: 08267504 Principal trading address: 36 Tollard Court, West Hill Road, Name of Company: HOUSE OF CARDS (UK) LIMITED Bournemouth, Dorset BH2 5EH Nature of Business: Retail Sale of Newspapers and Stationery in Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Specialised Stores New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Type of Liquidation: Creditors Office Holder Number: 9539. Registered office: 18-22 Lloyd Street, Manchester, M2 5WA For further details contact: Mike Grieshaber, E-mail: Principal trading address: 17 Victoria Road East, Thornton-Cleveleys, [email protected], Tel: 0118 973 7776. Lancs, FY5 5HT Date of Appointment: 24 June 2015 Gregory John Mullarkey and David Paul Appleby, both of Bennett By whom Appointed: Members and Creditors (2360217) Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA. Office Holder Numbers: 6544 and 8976. For further details contact: David Appleby on email: Name2360229 of Company: MUSICSHOOTS LIMITED [email protected] or on tel: 0161 819 Company Number: 07674250 5280. Registered office: c/o HJS Recovery, 12-14 Carlton Place, Date of Appointment: 24 June 2015 Southampton, Hampshire SO15 2EA By whom Appointed: Members and Creditors (2360223) Principal trading address: 147B Albert Road, Southsea, Hampshire PO4 0JW Nature of Business: Operation of Arts Facilities Name2360221 of Company: LEISURE LOTTERY MANAGEMENT LIMITED Type of Liquidation: Creditors Company Number: 08588277 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Registered office: 9 Weston Chambers, Weston Road, Southend on Place, Southampton SO15 2EA. Alternative person to contact with Sea SS1 1AT enquiries about the case: Andy Barron, email address: Principal trading address: 10a Westminster Drive, Westcliff-on-Sea [email protected], telephone number: 02380 234222 SS0 9SL Office Holder Numbers: 9561 and 8616. Nature of Business: Lottery Management Date of Appointment: 8 June 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2360229) Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG. Office Holder Numbers: 002748 and 009141.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 19 COMPANIES

Name2360218 of Company: NAZ FOODS UK LIMITED Company2360201 Number: 06480562 Company Number: 07279842 Name of Company: P.D.S. UK (NORTH EAST) LIMITED Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Nature of Business: Insurance repairs to buildings SO15 2EA Type of Liquidation: Creditors Principal trading address: 84 Katherine Road, London E6 1EN Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Nature of Business: Non-specialised Wholesale Trade Principal trading address: Unit 1B, Nelson Street Industrial Estate, Type of Liquidation: Creditors South Bank, Middlesbrough, TS6 6BL Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Iain Townsend and Peter William Gray, both of Rowlands Carlton Place, Southampton SO15 2EA. Alternative person to contact Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, with enquiries about the case: Andy Barron, email address: TS15 9AE. [email protected], telephone number: 02380 234222 Office Holder Numbers: 015850 and 009405. Office Holder Numbers: 9425 and 8616. For further details contact: Michelle Fegan Email: Date of Appointment: 22 June 2015 [email protected] or on tel: 01642 790790. By whom Appointed: Members and Creditors (2360218) Date of Appointment: 24 June 2015 By whom Appointed: Members and Creditors (2360201)

2360228Company Number: 08616814 Name of Company: NUSU LIMITED Company2360372 Number: 08321142 Nature of Business: Restaurant Name of Company: PCI PROJECTS LIMITED Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: PCI Mechanical Services Limited Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Nature of Business: Mechanical Electrical & Civil Engineering Principal trading address: Unit 2 St Clare House, 30-33 Minories, Type of Liquidation: Creditors London EC3N 1DD Registered office: 32-34 Capitol Trading Park, Kirkby Bank Road, Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Kirkby Industrial Estate, Kirkby, Liverpool, L33 7SY Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 32-34 Capitol Trading Park, Kirkby Bank Office Holder Numbers: 9475 and 9428. Road, Kirkby Industrial Estate, Kirkby, Liverpool, L33 7SY; 69 Date of Appointment: 24 June 2015 Buchanan Street, Glasgow, G1 3HL By whom Appointed: Members and Creditors D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker Further information about this case is available from David Perkins at House, Exchange Flags, Liverpool L2 3YL. the offices of Bailey Ahmad Business Recovery on 020 8662 6070 Office Holder Numbers: 007510 and 8617. (2360228) Further details contact: D Moore or J M Titley, Email: [email protected] Tel: 0151 556 2790 Company2360179 Number: 06891144 Date of Appointment: 25 June 2015 Name of Company: OAKWOOD TRANSFORMATIONS LIMITED By whom Appointed: Creditors (2360372) Nature of Business: Management Consulting Type of Liquidation: Creditors Voluntary Liquidation Registered office: Mansion House, Manchester Road, Altrincham, Name2360242 of Company: PORTAL POWER LIMITED Great Manchester WA14 4RW Company Number: 07036136 Principal trading address: 1A Oakwood Park, Bromborough, Wirral, Registered office: Doncaster Business Innovation Centre, Ten Pound Cheshire CH62 6HD Walk, Doncaster DN4 5HX Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Principal trading address: Oak Tree Farm, Kenton, Stowmarket, Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Suffolk IP14 6JZ Office Holder Numbers: 8622 and 9028. Nature of Business: Construction of Commercial Buildings Date of Appointment: 26 June 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Claire Louise Foster, Revive Business Recovery Limited, Doncaster Further information about this case is available from Lesley Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Office Holder Number: 9423. at [email protected] (2360179) Date of Appointment: 4 June 2015 By whom Appointed: Creditors (2360242)

Company2360194 Number: 08052274 Name of Company: P & M INTERIORS LTD Name2360252 of Company: RACLS UK LIMITED Nature of Business: Other building completion and finishing Company Number: 07358312 Type of Liquidation: Creditors Registered office: 1 Berkeley Square, London, W1J 6EA Registered office: Victory House, Quayside, Chatham Maritime, Kent, Nature of Business: Sale of mobile phones ME4 4QU Type of Liquidation: Creditors Principal trading address: 202 Burnt Oak Lane, Sidcup, Kent, DA15 Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 9DG Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 020 8634 5599. David Elliott, of Moore Stephens LLP, Victory House, Quayside, [email protected] Chatham Maritime, Kent, ME4 4QU. Office Holder Number: 9731. Office Holder Number: 8595. Date of Appointment: 24 June 2015 For further details contact: Saadia Khan, Email: By whom Appointed: Members and Creditors [email protected], Tel: 01634 895100, Ref: P&M Valma Pipi, Email address: [email protected] (2360252) Date of Appointment: 25 June 2015 By whom Appointed: Members and Creditors (2360194) Name2360246 of Company: RAKE & PIKEL (CHESTER) LIMITED Company Number: 08868071 Trading Name: Rake & Pikel Registered office: 104 Whitby Road, Ellesmere Port, Cheshire CH65 0AB Principal trading address: Rake & Pikel, Chester Road, Huntington, Chester, CH3 6BS Nature of Business: Public House Type of Liquidation: Creditors Christopher Horner, Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD, 01325 365950, [email protected]

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

Office Holder Number: 16150. Company2360236 Number: 07657709 Date of Appointment: 18 June 2015 Name of Company: TEA PACKERS INTL' LIMITED By whom Appointed: Members and Creditors (2360246) Nature of Business: Distribution of Herbal Tea Type of Liquidation: Creditors Registered office: Unit 3&4 New Lyndenburg Commercial Estate, New 2360244Company Number: 08490880 Lyndenburg Road, London SE7 8NF Name of Company: REYMARK INNS LIMITED Principal trading address: Unit 3&4 New Lyndenburg Commercial Nature of Business: Pubs & Restaurants Estate, New Lyndenburg Road, London SE7 8NF Type of Liquidation: Creditors Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Registered office: Suites C & D The Quadrant, 99 Parkway Avenue, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Sheffield, S9 4WG 4LA. Principal trading address: Junction Inn, 74 Wath Road, Brompton, Office Holder Number: 6212. Barnsley S73 0XB; Sun-Inn, 152-154 Wakefield Road, Halifax HX3 Further details contact: Email: [email protected], Tel: 020 8661 8TH; Camerton, Main Street, Thorngumbald, Hull HU12 9NG; Red 7878. Alternative contact: Nick Stratten Lion County Inn, Park Road, Worsbrough, Barnsley S70 5LJ Date of Appointment: 23 June 2015 Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley By whom Appointed: Members and Creditors (2360236) Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. Date of Appointment: 25 June 2015 2360239Company Number: 08036343 By whom Appointed: Members and Creditors Name of Company: TRIDENT HOTEL LIMITED Further information about this case is available from Lesley Nature of Business: Hotels and similar accommodation Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Type of Liquidation: Creditors at [email protected]. (2360244) Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Principal trading address: 1214 Stratford Road, Hall Green, Company2360251 Number: 08508381 Birmingham B28 9BH Name of Company: SOMETHING THEATRICAL LTD Arvindar Singh-Sall and Steven Martin Stokes, both of FRP Advisory Nature of Business: The hire of costumes LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Type of Liquidation: Creditors Office Holder Numbers: 11070 and 10330. Registered office: 340 Deansgate, Manchester, M3 4LY For further details contact: E-mail: [email protected]. Principal trading address: Building 4, Unit 6, Windmill Lane, Date of Appointment: 24 June 2015 Thameside Business Park, Denton, M34 3QS By whom Appointed: Members and Creditors (2360239) Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 009271 and 008123. Company2360243 Number: 04657672 Any person who requires further information may contact the Joint Name of Company: TUBELIKE LIMITED Liquidators by telephone on 0161 837 1700. Alternatively enquiries Nature of Business: Property letting can be made to Rachael Taylor on tel: 0161 837 1700. Type of Liquidation: Creditors Date of Appointment: 19 June 2015 Registered office: Tower Bridge House, St Katharine’s Way, London, By whom Appointed: Members and Creditors (2360251) E1W 1DD Principal trading address: 54-58 Caledonian Road, London, N1 9DP Guy Robert Thomas Hollander and Roderick John Weston, both of Company2360230 Number: 08040265 Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W Name of Company: SPECIALIST CLEANERS LTD 1DD. Nature of Business: Dry cleaners Office Holder Numbers: 009233 and 008730. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Tel: 0207 063 4683. Registered office: 214 Tooting High Street, Tooting, London SW17 Alternative contact: Samuel Grainger 0SG Date of Appointment: 22 June 2015 Principal trading address: 111 Tower Bridge Road, London SE1 4TW By whom Appointed: The floating charge holder (2360243) Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name2360235 of Company: UNISEC UK LIMITED Office Holder Number: 6212. Company Number: 07744540 Further details contact: Email: [email protected], Tel: 020 8661 Principal trading address: 2A Raw Hill, Rastrick, Brighouse, West 7878. Alternative contact: Matthew Crosland Yorkshire, HD6 3NQ Date of Appointment: 19 June 2015 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, By whom Appointed: Members and Creditors (2360230) West Yorkshire. WF17 9EJ Nature of Business: Washing Machine Repairs Type of Liquidation: Creditors Voluntary Company2360597 Number: SC389768 Peter O’Hara, and Simon Weir, of O’Hara & Co, Wesley House, Name of Company: STEELTOWN LEISURE LIMITED Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Nature of Business: Public Bar & Nightclub Office Holder Numbers: 6371 and 9099. Type of Liquidation: Creditors Date of Appointment: 19 June 2015 Registered office: Radleigh House, 1 Golf Road, Clarkston, Glasgow By whom Appointed: Members and Creditors G76 7HU If necessary please contact [email protected] or telephone I Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow 01924 477449 (2360235) G2 2BX Office Holder Number: 8210. Date of Appointment: 25 June 2015 Name2360291 of Company: VIVID LIGHTING LIMITED By whom Appointed: Members and Creditors (2360597) Company Number: 05440647 Registered office: C/o Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester WR1 1DS Principal trading address: 15 College Green, Worcester, WR1 2LH Nature of Business: Wholesale of furniture, carpets and lighting equipment Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 21 COMPANIES

Paul Walker and David Clements, Joint Liquidators, Harrisons Proxies to be used at either Meeting must be lodged with the Business Recovery and Insolvency Limited, 28 Foregate Street, Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 Worcester, WR1 1DS. 8LY, not later than 4.00 pm of the business day before the Meeting. Office Holder Numbers: 002649 and 008765. Date of Appointment: 16 December 2011 Date of Appointment: 24 June 2015 Office Holder details: David Rubin, (IP No. 2591) of David Rubin & By whom Appointed: Members and Creditors Partners,Pearl Assurance House, 319 Ballards Lane, London N12 Ruth Phillips, Email: [email protected] Tel: 01905 721840 8LY. (2360291) For further details contact: David Rubin. Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. 2360234Company Number: 07990829 David Rubin, Liquidator Name of Company: WSEALING LIMITED 25 June 2015 (2360233) Trading Name: Westside Nature of Business: Retail/Wholesale designer Mens Fashion/Shoes Type of Liquidation: Creditors ARCHITECTURAL2360256 MOULDINGS LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 02083607) N2 8EY Registered office: 10th Floor, Temple Point, 1 Temple Row, Principal trading address: 78 Oxford Street, London, W1D 1BT Birmingham, B2 5LG Alan Simon, of AABRS Limited, Langley House, Park Road, East Principal trading address: Southbrook Place, Southbrook Road, Finchley, London N2 8EY. Gloucester GL4 3YY Office Holder Number: 008635. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative INSOLVENCY ACT 1986, that meetings of the members and creditors person to contact with enquiries about the case: Rima Shah. of the above-named Company, summoned by the joint liquidators, Date of Appointment: 25 June 2015 will be held at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, By whom Appointed: Members and Creditors (2360234) 1 Temple Row, Birmingham, B2 5LG on 26 August 2015 at 10.00 am and 10.30 am respectively, for the purpose of receiving an account of the winding up. A member or creditor entitled to attend and vote is Company2360411 Number: 07990783 entitled to appoint a proxy to attend and vote instead of him and such Name of Company: WSWATFORD LIMITED proxy need not also be a member or creditor. A proxy form is Trading Name: Westside available which must be returned (together with a completed proof of Nature of Business: Retailer/Wholesaler of Designer of Menswear debt form if you have not already lodged one) to the joint liquidators, Type of Liquidation: Creditors at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Registered office: Langley House, Park Road, East Finchley, London Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon N2 8EY on the business day before the meetings to entitle you to vote by Principal trading address: 122 High Street, Watford, Herts, WD17 2BJ proxy at the meeting. Please note that the Joint Liquidators and their Alan Simon, of AABRS Limited, Langley House, Park Road, East staff will not accept receipt of completed proxy forms by email. Finchley, London N2 8EY. Submission of proxy forms by email will lead to the proxy being held Office Holder Number: 008635. invalid and the vote not cast. For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Date of Appointment: 23 October 2013 person to contact with enquiries about the case: Rima Shah. Office Holder details: Nigel Price, (IP No. 008778) of Begbies Traynor Date of Appointment: 25 June 2015 (Central) LLP,10th Floor, Temple Point, 1 Temple Row, Birmingham, By whom Appointed: Members and Creditors (2360411) B2 5LG and Daren John Mills, (IP No. 009538) of Begbies Traynor (Central) LLP,10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Name2360249 of Company: ZAP RECRUITMENT LIMITED Any person who requires further information may contact the Joint Company Number: 08021487 Liquidators by telephone on 0121 200 8150. Alternatively enquiries Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA can be made to Jim Goudie by email at jim.goudie@begbies- Principal trading address: a) Suite 19218, Lower Ground, 145-147 St traynor.com or by telephone on 0121 200 8150. John Street, London EC1V 4PW, b) T26 Allen House Business Centre, Nigel Price, Joint Liquidator The Maltings, Station Road, Sawbridgeworth, Hertfordshire CM21 25 June 2015 (2360256) 9JX Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. 2360240B.L.D. LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. (Company Number 04178864) Alternative contact for enquiries on proceedings: Melissa Nagi Registered office: Bridge House, Riverside North, Bewdley DY12 1AB Office Holder Number: 002240. Principal trading address: 65/2 Stanmore Road, Birmingham B16 9SU Date of Appointment: 23 June 2015 Notice is hereby given that the Joint Liquidators have summoned final By whom Appointed: Members (2360249) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings FINAL MEETINGS and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution ANDREW2360233 BRUCE CONSULTING LIMITED granting the release of the Joint Liquidators. The meetings will be held (Company Number 06140830) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Registered office: Pearl Assurance House, 319 Ballards Lane, London Bromsgrove B60 4DJ on 28 August 2015 at 11.00 am (members) and N12 8LY 11.15 am (creditors). In order to be entitled to vote at the meetings, Principal trading address: 1 The Pippins, Watford, Hertfordshire, members and creditors must lodge their proxies with the Joint WD25 9LD Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Notice is hereby given, pursuant to Section 106 OF THE Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the INSOLVENCY ACT 1986 that Final Meetings of the Members and business day prior to the day of the meeting (together, if applicable, Creditors of the above-named Company will be held at the offices of with a completed proof of debt form if this has not previously been David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, submitted). London N12 8LY on 03 September 2015 at 10.00 am and 10.15 am Date of Appointment: 27 June 2014 respectively, for the purpose of having an account laid before them Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and showing how the winding-up of the Company has been conducted Adam Peter Jordan, (IP No. 009616) both of Rimes & Co,3 The and its property disposed of, and of hearing any explanation that may Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, be given by the Liquidator. Bromsgrove, B60 4DJ.

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

For further details contact: Nickolas Garth Rimes or Adam Peter Notice is hereby given, pursuant to Section 106 OF THE Jordan, E-mail: [email protected]. Alternative INSOLVENCY ACT 1986 that a final meeting of the members and contact: Ansar Mahmood. creditors of the above named Company will be held at Wilson Field Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 25 June 2015 (2360240) 9PS on 02 September 2015 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company 2360250CA MECHANICAL SERVICES LIMITED disposed of and for the purpose of laying the account before the (Company Number 05836853) meetings and giving an explanation of it. A member or creditor Registered office: Silke & Co Ltd, 1st Floor, Consort House, entitled to attend and vote is entitled to appoint a proxy to attend and Waterdale, Doncaster, DN1 3HR vote instead of him and such proxy need not also be a member or Principal trading address: Ashlea, Brookhouse Lane, Bucknall, Stoke creditor. Proxy forms must be returned to the offices of Wilson Field on Trent, Staffordshire, ST2 8ND Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Ian Michael Rose (IP No 9144) of Silke & Co Ltd, 1st Floor, Consort 9PS no later than 12.00 noon on the business day before the meeting. House, Waterdale, Doncaster, DN1 3HR was appointed Liquidator of Date of Appointment: 29 May 2013 the Company on 3 February 2009. Notice is hereby given, pursuant to Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Fiona Section 106 OF THE INSOLVENCY ACT 1986 that the Liquidator has Grant, (IP No. 9444) both of Wilson Field Limited,The Manor House, summoned Final Meetings of the Members and Creditors of the 260 Ecclesall Road South, Sheffield, S11 9PS. above-named Company will be held at the offices of Silke & Co Ltd, For further details contact the Joint Liquidators on 0114 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 29 July 2356780.Alternative contact: Emma Finch 2015 at 10.00 am and 10.15am respectively, for the purpose of having Gemma Louise Roberts and Fiona Grant, Joint Liquidators an account laid before them showing the manner in which the winding 25 June 2015 (2360283) up of the Company has been conducted and its property 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 CONVERGENCE2360284 MARKETING LIMITED documents of the Company shall be disposed of. A Member or (Company Number 03393219) Creditor entitled to attend and vote is entitled to appoint a proxy to Previous Name of Company: Michael Snell Associates Limited attend and vote instead of him and such proxy need not also be a Registered office: 2 Mountview Court, 310 Friern Barnet Lane, member or creditor. Proxies and unlodged proofs must be lodged Whetstone, London, N20 0YZ with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Principal trading address: 6 Alexandra Terrace, Alexandra Road, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Aldershot, Hampshire, GU11 3HU business day before the meetings, in order to be entitled to vote at Notice is hereby given, pursuant to Section 106 OF THE the meeting. INSOLVENCY ACT 1986 that Final Meetings of Members and Further details regarding this Company can be obtained by contacting Creditors of the above-named Company will held at 2 Mountview Jane Burns Tel: 01302 342875. Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 10 Ian Michael Rose, Liquidator August 2015 at 11.00 am and 11.15 am respectively, for the purpose 25 June 2015 (2360250) of receiving an account of the conduct of the winding up pursuant to Section 106 of the Insolvency Act 1986, and determining whether the Joint Liqudators should have their release pursuant to Section 173 of CHAMELEON2360237 BAR LIVERPOOL LTD the Insolvency Act 1986. Any person entitled to attend and vote may (Company Number 08373561) appoint a Proxy, who need not be a shareholder or creditor. Trading Name: Chameleon Bar Proofs and Proxies to be used at the meeting must be lodged no later Registered office: Wilson Field, The Manor House, 260 Ecclesall Road than 12.00 noon of the business day prior to the meeting at the South, Sheffield, S11 9PS offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Principal trading address: Chameleon Bar, 7-9 Back Colquitt Street, Lane, Whetstone, London, N20 0YZ. Liverpool, L1 4NQ Date of Appointment: 05 March 2013 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Freddy Khalastchi FCA FABRP, (IP No. 8752) INSOLVENCY ACT 1986 that a final meeting of the members and and Jonathan David Bass FCCA FABRP, (IP No. 11790) both of Harris creditors of the above named Company will be held at Wilson Field Lipman LLP,2 Mountview Court, 310 Friern Barnet Lane, Whetstone, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 London N20 0YZ. 9PS on 26 August 2015 at 10.00 am, to be followed at 10.15 am by a Further details contact: Freddy Khalastchi, Email: mail@harris- final meeting of creditors for the purpose of showing how the winding lipman.co.uk Tel: 020 8446 9000. up has been conducted and the property of the company disposed of Freddy Khalastchi and Jonathan David Bass, Joint Liquidators and for the purpose of laying the account before the meetings and 25 June 2015 (2360284) giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms FBH2360290 INCITE LIMITED must be returned to the offices of Wilson Field Limited, The Manor (Company Number 06567689) House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Registered office: New Bridge Street House, 30-34 New Bridge 12.00 noon on the business day before the meeting. Street, London, EC4V 6BJ Date of Appointment: 06 August 2014 Principal trading address: The Chapel, Reigate Road, Leatherhead, Office Holder details: Robert Neil Dymond, (IP No. 10430) and Surrey, KT22 8RA Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Notice is hereby given that the Joint Liquidators have summoned final Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. meetings of the Company’s members and creditors under Section For further details contact the Joint Liquidators Tel: 0114 235 6780. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Alternative contact: Natalie Simpson before them an account of the Joint Liquidators’ acts and dealings Robert Neil Dymond, Joint Liquidator and of the conduct of the winding up, hearing any explanations that 25 June 2015 (2360237) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New CONCEPT2360283 MARKETING DESIGN LTD Bridge Street, London, EC4V 6BJ on 30 September 2015 at 10.00 am (Company Number 06989703) (members) and 10.15 am (creditors). In order to be entitled to vote at Trading Name: QIC Print the meetings, members and creditors must lodge their proxies with Registered office: Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 4c Brunel Way, Durranhill Industrial Estate, Carlisle, Cumbria, CA1 3NQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 23 COMPANIES the Joint Liquidators at New Bridge Street House, 30-34 New Bridge FRUT2360247 LIMITED Street, London, EC4V 6BJ by no later than 12 noon on the business (Company Number 06898818) day prior to the day of the meetings (together, if applicable, with a Registered office: c/o Live Recoveries Limited, Eaton House, Station completed proof of debt form if this has not previously been Road, Guiseley, Leeds LS20 8BX submitted). Principal trading address: Countances Park, Countances Way, Ilkley Date of Appointment: 13 May 2015 LS29 8AS Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Notice is hereby given, pursuant to section 106 of the INSOLVENCY Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre ACT 1986, that final meetings of the Members and Creditors of the Hudson,New Bridge Street House, 30-34 New Bridge Street, London, Company will be held at Live Recoveries Limited, Eaton House, EC4V 6BJ. Station Road, Guiseley, Leeds LS20 8BX on 26 August 2015 at 10.00 For further details contact: Tel: 020 7429 0520. Alternative contact: am and 10.30 am for the purpose of laying before the meetings, and Jasvanti Jesani, Email: [email protected] giving an explanation of, the Liquidator’s account of the winding up. Michael Colin John Sanders and Georgina Marie Eason, Joint Creditors must lodge proxies and hitherto unlodged proofs at Live Liquidators Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds 25 June 2015 (2360290) LS20 8BX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, 2360288FOXLEA DEVELOPMENTS LIMITED Eaton House, Station Road, Guiseley, Leeds LS20 8BX was (Company Number 04259820) appointed Liquidator of the Company on 21 March 2013. Further Registered office: XL Business Solutions Ltd, Premier House, information about this case is available from Jonny Jowett at the Bradford Road, Cleckheaton, BD19 3TT offices of Live Recoveries Limited on 0844 870 9251 or at Principal trading address: 13 Staincliffe Road, Dewsbury, WF13 4ET [email protected] Notice is hereby given, pursuant to Rule 4.126(1) OF THE Martin Paul Halligan, Liquidator (2360247) INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of 2360248H & F BATHROOMS LIMITED receiving the Liquidator’s account showing how the winding up has (Company Number 05393861) been conducted and the property of the Company disposed of. The Registered office: c/o DL Partnership (UK) Limited, DLP House, 46 meetings will be held at XL Business Solutions Limited, Premier Prescott Street, Halifax, HX1 2QW House, Bradford Road, Cleckheaton, BD19 3TT on 28 August 2015 at Principal trading address: Carr Wood Road, Glasshoughton, 10.00 am (members) and 10.15 am (creditors). Castleford, WF10 4SB In order to be entitled to vote at the meeting, members and creditors Notice is hereby given, pursuant to Section 106 OF THE must lodge their proxies with the Liquidator at XL Business Solutions INSOLVENCY ACT 1986 that Final General Meetings of the members Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no and creditors of the above named Company will be held at the offices later than 12.00 noon on the business day prior to the day of the of DL Partnership Limited, DLP House, 46 Prescott Street, Halifax, meeting (together, if applicable, with a completed proof of debt form if HX1 2QW on 25 August 2015 at 10.00 am and 10.15 am respectively this has not previously been submitted). for the purpose of having an account laid before them showing the Date of Appointment: 08 April 2014 manner in which the winding-up has been conducted, to receive any Office Holder details: J N Bleazard, (IP No. 009354) of XL Business explanation which may be given by the Joint Liquidators and to pass Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 certain resolutions. 3TT. Any Creditor wishing to vote at the meetings must lodge a completed For further details contact: J N Bleazard, email: [email protected] Proof of Debt form, (together, if it is desired to vote by proxy, with a or telephone 01274 870101.Alternative contact: Graham Harsley completed Proxy Form) at the offices of DL Partnership (UK) Limited, J N Bleazard, Liquidator DLP House, 46 Prescott Street, Halifax, HX1 2QW, no later than 12.00 25 June 2015 (2360288) noon on 24 August 2015. Date of Appointment: 30 May 2013 Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, FRED2360241 DEALER LIMITED (IP No. 9613) both of DL Partnership (UK) Limited,DLP House, 46 (Company Number 08492323) Prescott Street, Halifax, HX1 2QW. Registered office: 2nd Floor, Cuthbert House, All Saints Business For further details Email: [email protected] Centre, Newcastle upon Tyne, NE1 2ET Sarah Long and Antony Denham, Joint Liquidators Principal trading address: 33 Sadler Street, Durham, DH1 3NU 26 June 2015 (2360248) We hereby give notice that Final Meetings of Members and Creditors are to be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 at PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET on 25 HAND2360245 & FOOT SPA LIMITED August 2015 at 10.45 am and 11.00 am respectively for the purpose (Company Number 05985234) of laying before the meeting an account showing how the winding up Registered office: 37 Sun Street, London, EC2M 2PL has been conducted; the Company’s property disposed of; of hearing Principal trading address: 153 Fulham Road, London, SW3 6SN any explanation that may be given by the Joint Liquidators and to Notice is hereby given, pursuant to Section 106 OF THE determine whether the joint liquidators should have their release. A INSOLVENCY ACT 1986 that final meetings of the members and creditor entitled to attend and vote is entitled to appoint a proxy to creditors of the above named Company will be held at 37 Sun Street, attend and vote instead of him and such proxy need not also be a London, EC2M 2PL on 07 September 2015 at 10.00 am and 10.15 am member or creditor. Proofs and proxies must be lodged with us by respectively, for the purpose of having an account laid before them 12.00 noon on the business day before the meetings at PCR, showing how the winding-up has been conducted and the property of Cuthbert House, All Saints Business Centre, Newcastle upon Tyne, the Company disposed of, and also determining whether the NE1 2ET. Unless there are exceptional circumstances, creditors will Liquidator should be granted his release from office. A member or not be entitled to vote unless their proofs have been lodged and creditor entitled to attend and vote is entitled to appoint a proxy to admitted for voting purposes. attend and vote instead of him and such proxy need not also be a Date of Appointment: 25 June 2014 member or creditor. Proxy forms must be returned to the offices of Office Holder details: Lee Pryor, (IP No. 9011) of PCR,Cuthbert CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no House, Newcastle upon Tyne, NE1 2ET and Mark Phillips, (IP No. later than 12.00 noon on the business day before the meeting. 9320) of PCR,Cuthbert House, Newcastle upon Tyne, NE1 2ET. Date of Appointment: 02 July 2014 For further details contact: The Joint Liquidators, Email: Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners [email protected] Tel: 0191 211 4121. UK Limited,37 Sun Street, London, EC2M 2PL. Lee Pryor, Joint Liquidator For further details contact: Lisa Pollack on tel: 020 7377 4370. 22 June 2015 (2360241) Lane Bednash, Liquidator 25 June 2015 (2360245)

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

INDEPENDENT2360286 LIGHTING COMPANY LIMITED account laid before them showing the manner in which the winding- (Company Number 03522406) up has been conducted and the property to the Company disposed of Registered office: Astute House, Wilmslow Road, Handforth, Cheshire and of hearing any explanation that may be given by the Liquidator SK9 3HP. Former Registered Office: 1st and 2nd Floors, 246 High and also of determining the manner in which the books, accounts and Street, Crowthorne, Berkshire RG45 7AP documents of the Company and of the Liquidator shall be disposed Principal trading address: 1st and 2nd Floors, 246 High Street, of. Crowthorne, Berkshire RG45 7AP. Formerly: Unit 5, Studley Court A member entitled to attend and vote at the above meeting may Mews, Guildford Road, Chobham, Surrey GU24 8EB. Lately: 79 High appoint a proxy to attend and vote for him and such proxy need not Street, Egham, Surrey also be a member. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For any further information please contact Christopher Brooksbank (IP 1986 that Final Meetings of the Members and Creditors of the above No 9658) [email protected] telephone 01274 800380. named company will be held at the offices of Beesley Corporate 26 June 2015 Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 C Brooksbank, Liquidator (2360289) 3HP on 2 September 2015 at 10.00 am and 10.30 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company LONDON2360285 BUILDER CONTRACTORS LTD has been disposed of, and of hearing any explanation given by the (Company Number 02616054) Liquidator, and determining the Liquidator’s release. Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton A Member or Creditor entitled to attend and vote at either of the Keynes MK9 1BP above meetings may appoint a proxy to attend and vote instead of Principal trading address: 29A Swakeleys Road, Ickenham, him. It is not necessary for the proxy-holder to be a Member or a Middlesex, UB10 8DF Creditor. Proxy forms must be returned to the offices of Beesley Notice is hereby given, pursuant to Section 106 OF THE Corporate Solutions, Astute House, Wilmslow Road, Handforth, INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Cheshire SK9 3HP by no later than 12 noon on the last business day of the Members of the above-named Company will be held at Baker before the meetings. Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Any enquiries regarding the above should be addressed to the Boulevard, Milton Keynes MK9 1BP on 28 August 2015 at 11.00 am Liquidator at the address below; Tel 01625 544 795 or e-mail: to be followed at 11.15 am by a Final Meeting of Creditors, for the [email protected] purpose of receiving an account showing the manner in which the Alternatively, contact: [email protected] or telephone Stacey winding-up has been conducted and the property of the Company Harper on 01625 469 152. disposed of, and of hearing any explanation that may be given by the Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, Liquidators and to decide whether the liquidators should be released Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Liquidation and Appointment of Liquidator: 26 April 2010 Member or Creditor entitled to vote at the above Meetings may 23 June 2015 (2360286) appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings together with any hither to unlodged proof of debt, must be lodged 2360287IPSWICH VEHICLE REFINISHERS LIMITED with the Liquidator at Baker Tilly Restructuring and Recovery LLP, The (Company Number 04496307) Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no Registered office: c/o Wood Allen Page Limited, Unit 7, Trust Court, later than 12.00 noon on the preceding business day. Date of Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW appointment: Chris Cooke: 24 March 2015; Richard Brewer: 16 May Principal trading address: 255 Felixstowe Road, Ipswich, IP3 9BN 2014 Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Office Holder details: Chris Cooke, (IP No. 13610) of Baker Tilly 1986, that final meetings of the members and creditors of the above Restructuring and Recovery LLP,The Pinnacle, 170 Midsummer named Company will be held at Unit 7 Trust Court, Vision Park, Boulevard, Milton Keynes, MK9 1BP and Richard Brewer, (IP No. Chivers Way, Histon, Cambridge, CB24 9PW, on 25 August 2015 at 9038) of Baker Tilly Restructuring and Recovery LLP,25 Farringdon 11:00 am and 11:15 am respectively, for the purpose of having an Street, London, EC4A 4AB. account before them showing how the winding-up has been Correspondence address & contact details of case manager: Sheryl conducted and the property of the Company disposed of, and also Goan, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 determining whether the Liquidator should be granted his release Midsummer Boulevard, Milton Keynes MK9 1BP Tel: 01908 687800 from office. Chris Cooke, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 25 June 2015 (2360285) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, LONDON2360035 LINK COMMUNICATIONS LIMITED Chivers Way, Histon, Cambridge, CB24 9PW no later than 12.00 noon (Company Number 07260056) on the business day before the meeting. Registered office: The Old Exchange, 234 Southchurch Road, Richard Cacho (IP number 1849) of Wood Page Allen Limited, Unit 7 Southend on Sea, SS1 2EG Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW Principal trading address: 2 Envys Road, Upperton Farm House, was appointed Liquidator of the Company on 18 November 2014. Eastbourne, East Sussex, BN21 2DE Further information about this case is available from Rick Kelly of Lloyd Biscoe (IP Number: 009141) and Louise Donna Baxter (IP Wood Page Allen Limited on 08438 860 970. Number: 009123), both of Begbies Traynor (Central) LLP of The Old Richard Cacho, Liquidator Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 25 June 2015 (2360287) appointed as Joint Liquidators of the Company on 4 July 2013. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named J2360289 & P ALDERTON LIMITED Company will be held at The Old Exchange, 234 Southchurch Road, Trading Name: The Boatmans Rest Southend on Sea, Essex, SS1 2EG on 8 September 2015 at 10.00 am (Company Number 07960304) and 10.15 am respectively, for the purpose of having an account of Registered office: Moorend House, Snelsins Lane, Cleckheaton, West the winding up laid before them, showing the manner in which the Yorkshire, BD19 3UE winding up has been conducted and the property of the Company Principal trading address: The Boatmans Rest, Edmonds Road, disposed of, and of hearing any explanation that may be given by the Barnsley, South Yorkshire S70 4TD joint liquidators. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A member or creditor entitled to attend and vote is entitled to appoint Insolvency Act 1986 that final meetings of members and creditors of a proxy to attend and vote instead of him and such proxy need not the above named Company will be held at Moorend House, Snelsins also be a member or creditor. Lane, Cleckheaton, West Yorkshire, BD19 3UE on 28 August 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 25 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge MUSHROOM2360293 SOUP LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 05493400) attending in person, proxies at the offices of Begbies Traynor (Central) Trading Name: Le Cassoulet LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Registered office: 26-28 Bedford Row, London WC1R 4HE SS1 2EG no later than 12.00 noon on the business day before the Principal trading address: 18 Selsdon Road, South Croydon CR2 6PA meeting. Please note that the joint liquidators and their staff will not Notice is hereby given, pursuant to Section 106 OF THE accept receipt of completed proxy forms by email. Submission of INSOLVENCY ACT 1986, that Final Meetings of the Members and proxy forms by email will lead to the proxy being held invalid and the Creditors of the above-named Company will be held at the offices of vote not cast. David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Any person who requires further information may contact the Joint London N12 8LY on 04 September 2015 at 10.00 am and 10.15 am Liquidator by telephone on 01702 467255. Alternatively enquiries can respectively, for the purpose of having an account laid before them be made to James Hopkirk by e-mail at james.hopkirk@begbies- showing how the winding-up of the Company has been conducted traynor.com or by telephone on 01702 467255. and its property disposed of, and of hearing any explanation that may Lloyd Biscoe , Joint Liquidator be given by the Liquidator. Proxies to be used at either Meeting must 24 June 2015 (2360035) be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. 2360574MAGENTA60 LIMITED Date of Appointment: 21 August 2012 In Creditors’ Voluntary Liquidation Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Company Number: SC373517 Partners,26-28 Bedford Row, London WC1R 4HE. Registered Office: The Vision Building, 20 Greenmarket, Dundee, DD1 Alternative contact: Philip Kyprianou, Tel: 020 8343 5900. 4QB Paul Appleton, Liquidator Principal trading address: 4 Commercial Street, Dundee, DD1 3EH 25 June 2015 (2360293) Notice is hereby given that, in terms of Section 106 of the Insolvency Act 1986 meetings of the company and of the creditors will be held on Friday 31 July 2015 at 11.00 am and 11.30 am respectively within the NATURAL2360281 HEAT CENTRE LTD offices of the Liquidator, The Vision Building, 20 Greenmarket, (Company Number 07726338) Dundee, DD1 4QB, for the purpose of receiving a report of the Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Liquidator’s acts and dealings and of the conduct of the winding up, Principal trading address: 33 Boulton Road, Reading, Berkshire, RG2 and to determine whether the Liquidator should have his release in 0NH terms of Section 173 of the said Act. Notice is hereby given, pursuant to Section 106 OF THE Shareholders are entitled to vote at said meeting according to the INSOLVENCY ACT 1986 that Final Meetings of the Members and rights attaching to their shares. Creditors are entitled to vote only if Creditors of the above-named Company will be held 92 London they have submitted their claims to the Liquidator and their claims Street, Reading, Berkshire, RG1 4SJ on 27 August 2015 at 11.00 am have been accepted in whole or in part. A resolution at the meeting is to be followed at 11.15 am on the same day by a meeting of the passed if a majority in value of those voting, vote in favour of it. A creditors of the Company. The meetings are called for the purpose of member or creditor who is entitled to attend and vote at the above receiving an account from the Joint Liquidators explaining the manner meetings is entitled to appoint a proxy to attend and vote on his/her in which the winding up of the company has been conducted and to behalf. Proxies may be lodged with the Liquidator at or before the receive any explanation that they may consider necessary. A member meeting. or creditor entitled to attend and vote is entitled to appoint a proxy to Graeme C Smith attend and vote instead of him. A proxy need not be a member or Liquidator creditor. IP Number: 7329 The following resolution will be considered at the creditors’ meeting: Date of appointment: 3 April 2014 That the Joint Liquidators’ receive their release. Proxies to be used at Office Holder address: The Vision Building. 20 Greenmarket, Dundee, the meetings together with any hitherto unlodged proofs must be DD1 4QB returned to the offices of Wilkins Kennedy LLP, 92 London Street, Contact: [email protected] Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working Henderson Loggie, The Vision Building 20 Greenmarket Dundee DD1 day immediately before the meetings. 4QB Date of Appointment: 23 May 2014 26 June 2015 (2360574) Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP,92 London Street, Reading, Berkshire, RG1 4SJ. MDK2360232 FREIGHT LIMITED For more information please contact Kofi Baah-Nuakoh at kofi.baah- (Company Number 07630287) [email protected] or on 01189 512131. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Lancashire David William Tann, Joint Liquidator PR7 5PA 25 June 2015 (2360281) Principal trading address: 7 Wolsey Drive, Bowdon, Altrincham, Cheshire WA14 3QU Notice is hereby given, pursuant to Section 106 of the Insolvency Act PATCHWAY2360292 AND DISTRICT ROYAL BRITISH LEGION CLUB 1986, that a final meeting of the members of the above named LIMITED company will be held at Marshall Peters Limited, Heskin Hall Farm, (Company Number IP14376R) Wood Lane, Heskin, Lancashire PR7 5PA on 25 August 2015 at 10.00 Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 am, to be followed at 10.30 am by a final meeting of creditors for the 1QG. Formerly: Rodway Road, Patchway, Bristol, BS34 5PE purpose of showing how the winding up has been conducted and the Principal trading address: Rodway Road, Patchway, Bristol, BS34 property of the company disposed of, and of hearing an explanation 5PE that may be given by the Liquidator, and also of determining the Notice is hereby given, pursuant to Section 106 OF THE manner in which the books, accounts and documents of the company INSOLVENCY ACT 1986 that a final meeting of the members of the and of the Liquidator shall be disposed of. Proxies to be used at the above named Company will be held at The Conifers, Filton Road, meetings must be lodged with the Liquidator at Marshall Peters Hambrook, Bristol BS16 1QG on 01 September 2015 at 12.00 noon to Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA be followed at 12.30 pm by a final meeting of creditors for the no later than 12 noon on the preceding day. purpose of showing how the winding up has been conducted and the For further details contact: Kathryn Neary, Tel: 01257 452021, Email: property of the company disposed of, and of hearing an explanation [email protected] that may be given by the Liquidator, and also of determining the Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA 18 June 2015 (2360232)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES manner in which the books, accounts and documents of the company REFUND2360043 CLAIMS LIMITED and of the Liquidator shall be disposed of. Proxies to be used at the (Company Number 06682046) meetings must be lodged with the Liquidator at The Conifers, Filton Registered office: The Old Exchange, 234 Southchurch Road, Road, Hambrook, Bristol, BS16 1QG, no later than 12.00 noon on the Southend on Sea, SS1 2EG business day preceding the meetings. Principal trading address: 457 Southchurch Road, Southend on Sea, Date of Appointment: 30 July 2014 Essex, SS1 2PH Office Holder details: Simon Thornton, (IP No. 9031) of Houghton Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Stone Business Recovery Limited,The Conifers, Filton Road, Number: 009636), both of Begbies Traynor (Central) LLP of The Old Hambrook, Bristol BS16 1QG. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were For further details contact: Jenny Wright, Tel: 0117 970 9220. appointed as Joint Liquidators of the Company on 1 July 2014. Simon Thornton, Liquidator Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 25 June 2015 (2360292) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 4 September 2015 at 10.00 am 2360557PICTURE THIS MEDIA LIMITED and 10.15 am respectively, for the purpose of having an account of (Company Number 05417795) the winding up laid before them, showing the manner in which the Registered office: C12 Marquis Court, Marquisway, Team Valley, winding up has been conducted and the property of the Company Gateshead, NE11 0RU disposed of, and of hearing any explanation that may be given by the Principal trading address: 51 High Street, Dunmow, CM6 1AE joint liquidators. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986, that a final meeting of members of the a proxy to attend and vote instead of him and such proxy need not above named company will be held at C12 Marquis Court, also be a member or creditor. Marquisway, Team Valley, Gateshead, NE11 0RU on 16 September In order to be entitled to vote at the meeting, creditors must lodge 2015 at 11.00 am, to be followed at 11.15 am by a final meeting of their proofs of debt (unless previously submitted) and unless they are creditors for the purpose of showing how the winding up has been attending in person, proxies at the offices of Begbies Traynor (Central) conducted and the property of the company disposed of, and of LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, hearing an explanation that may be given by the liquidators, and also SS1 2EG no later than 12.00 noon on the business day before the determining the manner in which the books, accounts and documents meeting. Please note that the joint liquidators and their staff will not of the company and of the liquidators shall be disposed of. accept receipt of completed proxy forms by email. Submission of Proxies to be used at the meetings must be lodged with the proxy forms by email will lead to the proxy being held invalid and the liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team vote not cast. Valley, Gateshead, NE11 0RU no later than 12.00 noon on the Any person who requires further information may contact the Joint preceding day. Liquidator by telephone on 01702 467255. Alternatively enquiries can Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group be made to David Farmer by e-mail at david.farmer@begbies- Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 traynor.com or by telephone on 01702 467255. 0RU were appointed Liquidators of the above named company on 26 Dominik Thiel-Czerwinke , Joint Liquidator September 2014. 23 June 2015 (2360043) Further details contact: Julia Eastham, Email: [email protected], Tel: 0191 482 3343 E Walls, Joint Liquidator RES2360238 SERVICES LIMITED 24 June 2015 (2360557) (Company Number 02605271) A General Meeting of the members of the above-named Company has been summoned by the Liquidator, to be followed by a meeting of 2360282R ELLIOTT & COMPANY LIMITED the creditors, under Section 106 OF THE INSOLVENCY ACT 1986 (AS (Company Number 00808216) AMENDED), for the purpose of receiving an account showing the Registered office: Eagle Point, Little Park Farm Road, Segensworth, manner in which the winding up has been conducted and the property Fareham, Hampshire PO15 5TD of the Company disposed of, and of hearing any explanation that may Principal trading address: Alchorne Place, Portsmouth, Hampshire, be given and determining whether the Liquidator shall have his PO3 5QL release under Section 173(2)(e) of the Insolvency Act 1986. The Notice is hereby given, pursuant to Section 106 OF THE meetings will be held at Baker Tilly Restructuring & Recovery LLP, 75 INSOLVENCY ACT 1986 of final meetings of members and creditors Springfield Road, Chelmsford, Essex CM2 6JB on 31 July 2015 at for the purposes of having an account laid before them and to receive 10.30 am (members) and 11.00 am (creditors). A proxy form is the report of the Liquidator showing how the winding-up of the available which must be lodged with me not later than 12.00 noon on Company has been conducted and its property disposed of, and of 30 July 2015 to entitle you to vote by proxy at the meeting (together hearing any explanation that may be given by the Liquidator. The with a completed proof of debt form if you have not already lodged meetings will be held at Eagle Point, Little Park Farm Road, one). Segensworth, Fareham, Hampshire PO15 5TD on 27 August 2015 at Duncan Robert Beat, Liquidator 10.30 am and 10.45 am respectively. Proxies to be used at the 24 June 2015 (2360238) meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. 2360041S. R. HARVEY ELECTRICAL LIMITED Date of Appointment: 03 October 2013 (Company Number 02181589) Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Registered office: The Old Exchange, 234 Southchurch Road, Derek Faulds, (IP No. 008767) both of Portland Business & Financial Southend on Sea, SS1 2EG Solutions Limited,Eagle Point, Little Park Farm Road, Segensworth, Principal trading address: Unit 13 Fleetsbridge Business Centre, Fareham, Hampshire, PO15 5TD. Upton Road, Poole, BH17 7AF For further details contact: Email: [email protected], Tel: 01489 Jamie Taylor (IP Number: 002748) and Julie Anne Palmer (IP Number: 550440.Alternative contact: Email: [email protected] 008835), both of Begbies Traynor (Central) LLP of The Old Exchange, Michael Ian Field and Carl Derek Faulds, Joint Liquidators 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed 24 June 2015 (2360282) as Joint Liquidators of the Company on 29 June 2012.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 27 COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final member or creditor entitled to attend and vote is entitled to appoint a meetings of the members and creditors of the above named proxy to attend and vote instead of him and such proxy need not also Company will be held at The Old Exchange, 234 Southchurch Road, be a member or creditor. Proxy forms must be returned to the offices Southend on Sea, Essex, SS1 2EG on 4 September 2015 at 10.00 am of Fisher Partners, Acre House, 11-15 William Road, London, NW1 and 10.15 am respectively, for the purpose of having an account of 3ER no later than 12:00 noon on the business day before the meeting. the winding up laid before them, showing the manner in which the Date of Appointment: 30 April 2013 winding up has been conducted and the property of the Company Office Holder details: Richard Andrew Segal, (IP No. 2685) of Fisher disposed of, and of hearing any explanation that may be given by the Partners,Acre House, 11-15 William Road, London NW1 3ER. joint liquidators. For further details contact: Richard Andrew Segal, E-mail: A member or creditor entitled to attend and vote is entitled to appoint [email protected], Tel: 020 7874 7971. Alternative contact: Harry a proxy to attend and vote instead of him and such proxy need not Hawkins, Tel: 020 7874 7828. also be a member or creditor. Richard Andrew Segal, Liquidator In order to be entitled to vote at the meeting, creditors must lodge 25 June 2015 (2360231) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SONRISA2360268 LIMITED SS1 2EG no later than 12.00 noon on the business day before the (Company Number 06353256) meeting. Please note that the joint liquidators and their staff will not Trading Name: Villiers Terrace accept receipt of completed proxy forms by email. Submission of Registered office: 82 St John Street, London, EC1M 4JN proxy forms by email will lead to the proxy being held invalid and the Principal trading address: 120 Park Road, London, N8 8JP vote not cast. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact the Joint INSOLVENCY ACT 1986 that Final Meetings of the Members and Liquidator by telephone on 01702 467255. Alternatively enquiries can Creditors of the above named Company will be held at BM Advisory, be made to Alexandra Thurgood by e-mail at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 [email protected] or by telephone on 01702 7XL on 28 August 2015 at 11.00 am and 11.30 am respectively, for 467255. the purpose of having an account laid before them showing the Jamie Taylor , Joint Liquidator manner in which the winding up of the Company has been conducted 23 June 2015 (2360041) and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance 2360045SARGEANT & COLLINS LIMITED with Section 173 of the Insolvency Act 1986. (Company Number 00298018) A Member or Creditor entitled to attend and vote at the above Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY meetings may appoint a proxy to attend and vote in his place. Principal trading address: 3 Brook Business Centre, Cowley Mill Creditors wishing to vote at the meeting must lodge their proxy, Road, Uxbridge, Middlesex, UB8 2FX together with a full statement of account, at the offices of BM NOTICE IS HEREBY GIVEN that a final meeting of the members of Advisory, Arundel House, Amberley Court, Whitworth Road, Crawley, Sargeant & Collins Limited will be held at 10:00 am on 25 August RH11 7XL not later than 12.00 noon on the working day prior to the 2015, to be followed at 10:30 am on the same day by a meeting of the meeting. creditors of the company. Date of Appointment: 30 September 2014 The meetings will be held at 141 Parrock Street, Gravesend, Kent, Office Holder details: Michael Solomons, (IP No. 9043) and Andrew DA12 1EY. Pear, (IP No. 9016) both of BM Advisory,82 St John Street, London, The meetings are called pursuant to Section 106 of the INSOLVENCY EC1M 4JN. ACT 1986 for the purpose of receiving an account from the Liquidator For further details contact: Michael Solomons, Andrew Pear or Katie explaining the manner in which the winding-up of the company has Kellaway on tel: 01293 453 646. been conducted and to receive any explanation that they may Michael Solomons, Joint Liquidator consider necessary. A member or creditor entitled to attend and vote 26 June 2015 (2360268) is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 2360258SUNSTONE WOMEN LIMITED 1. That the Liquidator’s final report and receipts and payments (Company Number 03154223) account be approved. Registered office: St Martin’s House, The Runway, South Ruislip, 2. That the Liquidator receives her release. Middx, HA4 6SE Proxies to be used at the meetings must be returned to the offices of Principal trading address: 16 Northwold Road, London N16 7HR Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Notice is hereby given that the Joint Liquidators have summoned final Kent, DA12 1EY no later than 12 noon on the business day meetings of the Company’s members and creditors under Section immediately before the meetings. 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Names of Insolvency Practitioners calling the meetings: Isobel Susan before them an account of the Joint Liquidators’ acts and dealings Brett Address of Insolvency Practitioners: 141 Parrock Street, and of the conduct of the winding-up, hearing any explanations that Gravesend, Kent, DA12 1EY IP Number: 9643 Contact Name: Jo may be given by the Joint Liquidators, and passing a resolution Bryant Email Address: [email protected] Telephone Number: granting the release of the Joint Liquidators. The meetings will be held 01474 532862 at PCR, St Martin’s House, The Runway, South Ruislip, Middx, HA4 26 June 2015 (2360045) 6SE on 24 August 2015 at 10.15 am (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 Joint Liquidators at SEL2360231 TRADE SERVICES LIMITED PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 (Company Number 07125496) 6SR by no later than 12.00 noon on the business day prior to the day Registered office: Acre Hose, 11-15 William Road, London NW1 3ER of the meeting (together, if applicable, with a completed proof of debt Principal trading address: 41 Station Road, Manor Park, London E12 form if this has not previously been submitted). 5BP Date of Appointment: 01 July 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Julie Swan, (IP No. 9168) and Solomon Cohen, INSOLVENCY ACT 1986, that final meetings of the members and (IP No. 1751) both of PCR,St Martin’s House, The Runway, South creditors of the Company will be held at Acre House, 11-15 William Ruislip, Middlesex, HA4 6SE. Road, London NW1 3ER on 03 September 2015 at 10.00 am and For further details contact: Julie Swan or Solomon Cohen, Tel: 0208 10.15 am respectively, for the purpose of having an account laid 841 5252. Alternative contact: Hannah Gardner. before them showing how the winding-up has been conducted and Julie Swan and Solomon Cohen, Joint Liquidators the property of the Company disposed of, and also determining 25 June 2015 (2360258) whether the Liquidator should be granted his release from office. A

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

THE2360253 REFURBISHMENT CO LTD TL2360264 AUDIO LIMITED (Company Number 06965284) (Company Number 02380220) Registered office: Quadrant House, 4 Thomas More Square, London, Previous Name of Company: Tony Larking Professional Sales Limited E1W 1YW Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Principal trading address: John Ireland Studio, 14 Gunter Grove, Whetstone, London N20 0YZ London, SW10 0UJ Principal trading address: Norton Mill House, Nortonbury Lane, Notice is hereby given that a final meeting of the members of The Baldock, Herts, SG6 1AN Refurbishment Co Ltd will be held at Quadrant House, 4 Thomas Notice is hereby given, pursuant to Section 106 OF THE More Square, London, E1W 1YW on 30 July 2015 at 11.00 am to be INSOLVENCY ACT 1986 that Final Meetings of the Members and followed at 11.30 am on the same day by a meeting of the creditors of Creditors of the above named company will be held at 2 Mountview the Company. The meetings are called pursuant to Section 106 of the Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ on 10 Insolvency Act 1986 for the purpose of receiving an account from the August 2015 at 10.00 am and 10.15 am respectively for the purpose Joint Liquidators explaining the manner in which the winding-up of of receiving an account of the conduct of the winding-up pursuant to the Company has been conducted and to receive any explanation Section 106 of the Insolvency Act 1986 and determining whether the that they may consider necessary. A member or creditor entitled to Liquidator should have his release pursuant to Section 173 of the attend and vote is entitled to appoint a proxy to attend and vote Insolvency Act 1986. Any person entitled to attend and vote may instead of him. A proxy need not be a member or creditor. appoint a Proxy, who need not be a shareholder or creditor. Proofs The following resolutions will be considered at the creditors’ meeting: and proxies to be used at the meetings must be lodged no later than That the Joint Liquidators’ final report and receipts and payments 12.00 noon of the business day prior to the meeting at the offices of account be and are hereby approved and that the Joint Liquidators Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, receive their release and discharge. Proxies to be used at the Whetstone, London N20 0YZ. meetings must be returned to the offices of UHY Hacker Young LLP, Date of Appointment: 13 February 2012 Quadrant House, 4 Thomas More Square, London, E1W 1YW no later Office Holder details: Freddy Khalastchi, (IP No. 8752) of Harris than 12.00 noon on the working day immediately before the meetings. Lipman LLP,2 Mountview Court, 310 Friern Barnet Lane, Whetstone, Date of Appointment: 31 March 2014 London N20 0YZ. Office Holder details: Andrew Andronikou, (IP No. 8806) and Peter For further details contact: Freddy Khalastchi FCA FABRP, Email: Kubik, (IP No. 9220) both of UHY Hacker Young LLP,Quadrant House, [email protected] Tel: 020 8446 9000. 4 Thomas More Square, London E1W 1YW. Freddy Khalastchi, Liquidator For further details contact: Lisa Portway, email: l.portway@uhy- 25 June 2015 (2360264) uk.com Tel: 020 7216 4629 Peter Kubik, Joint Liquidator 27 June 2015 (2360253) WALSH2360266 & CO (WITHERNSEA) LTD (Company Number 06134725) Registered office: Wilson Field, The Manor House, 260 Ecclesall Road THE2360449 SOAPBOX SUPERSTORE LIMITED South, Sheffield, S11 9PS (Company Number 06237774) Principal trading address: 301 Queen Street, Withernsea, East Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Yorkshire, HU19 2NW 4LY Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 36 Market Street, Clay Cross, Chesterfield INSOLVENCY ACT 1986 that a final meeting of the members and S45 9JE creditors of the above named Company will be held at Wilson Field Peter A Blair (IP Nos. 008886) and Richard A B Saville (IP no. 007829), Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 both of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, 9PS on 20 August 2015 at 11.15 am to be followed at 11.30 am by a Castle Marina Road, Nottingham NG7 1TN were appointed as Joint final meeting of creditors for the purpose of showing how the winding Liquidators of the Company on 26 June 2013. By virtue of a block up has been conducted and the property of the company disposed of transfer Order in the High Court of Justice, Number 2542 of 2015, and for the purpose of laying the account before the meetings and dated 19 May 2015, Dean Watson (IP No. 009661) and Francesca giving an explanation of it. A member or creditor entitled to attend and Tackie (IP No. 009713) of Begbies Traynor (Central) LLP, 340 vote is entitled to appoint a proxy to attend and vote instead of him Deansgate, Manchester, M3 4LY replaced Peter A Blair and Richard A and such proxy need not also be a member or creditor. Proxy forms B Saville of Begbies Traynor (Central) LLP of 6 Castlebridge Office must be returned to the offices of Wilson Field Limited, The Manor Village, Castle Marina Road, Nottingham NG7 1TN as Joint House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Liquidators. Pursuant to Section 106 OF THE INSOLVENCY ACT 12.00 noon on the business day before the meeting. 1986 final meetings of the members and creditors of the above Date of Appointment: 01 December 2011 named Company will be held at Begbies Traynor, 340 Deansgate, Office Holder details: Fiona Grant, (IP No. 9444) and Lisa Jane Hogg, Manchester, M3 4LY on 04 September 2015 at 11.00 am and 11.15 (IP No. 9073) both of Wilson Field Ltd,The Manor House, 260 am respectively, for the purpose of having an account of the winding Ecclesall Road South, Sheffield, S11 9PS. up laid before them, showing the manner in which the winding up has For further details contact the Joint Liquidators at 0114 been conducted and the property of the Company disposed of, and 2356780.Alternative contact: Jo Riley. of hearing any explanation that may be given by the joint liquidators. Fiona Grant and Lisa Jane Hogg, Joint Liquidators A member or creditor entitled to attend and vote is entitled to appoint 25 June 2015 (2360266) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously WATTSURE2360259 LTD submitted) and unless they are attending in person, proxies at the (Company Number 07041100) offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 M3 4LY no later than 12.00 noon on the business day before the 1QG. (Formerly) 4 Cedar Park, Cobham Road, Ferndown Ind Estate, meeting. Please note that the Joint Liquidators and their staff will not Wimborne, Dorset, BH21 7SF accept receipt of completed proxy forms by email. Submission of Principal trading address: Avondale Business Centre, Woodland Way, proxy forms by email will lead to the proxy being held invalid and the Bristol, BS15 1AW vote not cast. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact the Joint INSOLVENCY ACT 1986 that a final meeting of the members of the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can above named Company will be held at The Conifers, Filton Road, be made to David Jones by email at david.jones@begbies- Hambrook, Bristol BS16 1QG on 01 September 2015 at 10.00 am to traynor.com or by telephone on 0161 837 1700. be followed at 10.15 am by a final meeting of creditors for the D Watson, Joint Liquidator purpose of showing how the winding up has been conducted and the 23 June 2015 (2360449) property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 29 COMPANIES manner in which the books, accounts and documents of the 2360162ASPIRE SPECIALIST CARE LIMITED Company and of the Liquidator shall be disposed of. Proxies to be (Company Number 08523492) used at the meetings must be lodged with the Liquidator at The Registered office: Raincliffe House, Barker Lane, Brampton, Conifers, Filton Road, Hambrook, Bristol BS16 1QG, no later than 12 Chesterfield, Derbyshire S40 1DU noon on the business day preceding the meeting. Principal trading address: 44 Newbold Road, Chesterfield S41 7PL Date of Appointment: 13 July 2012 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Office Holder details: Simon Thornton, (IP No. 9031) of Houghton INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Stone Business Recovery Limited,The Conifers, Filton Road, named Company will be held at Raincliffe House, Barker Lane, Hambrook, Bristol BS16 1QG. Brampton, Chesterfield, Derbyshire S40 1DU on 30 July 2015 at 2.45 Further details contact: Jenny Wright, Tel: 0117 970 9220. pm for the purposes mentioned in Sections 99 to 101 of the said Act. Simon Thornton, Liquidator A meeting of shareholders has been called and will be held prior to 25 June 2015 (2360259) the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be 2360280WIGGETT BROS & CO LIMITED available for inspection, free of charge, at the offices of Carrington (Company Number 00566060) Mitchell, Raincliffe House, Barker Lane, Brampton, Chesterfield, Registered office: 47 New Walk, Leicester, LE1 6TE. Formerly: Station Derbyshire S40 1DU between 10.00 am and 4.00 pm on the two Road, Hucknall, Nottingham, NG15 7UD business days preceding the date of the creditors meeting. Principal trading address: Station Road, Hucknall, Nottingham, NG15 Any creditor entitled to attend and vote at this meeting is entitled to 7UD do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 106 OF THE meeting must (unless they are individual creditors attending in person) INSOLVENCY ACT 1986 that General Meetings of Members and lodge their proxy at the offices of Carrington Mitchell, Raincliffe Creditors of the above named Company will be held at the offices of House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU no John Harlow Insolvency and Corporate Recovery, 47 New Walk, later than 12 noon on 29 July 2015. Leicester, LE1 6TE on 28 August 2015 at 10.00 am and 10.15am Unless there are exceptional circumstances, a creditor will not be respectively, for the purpose of having an account laid before them, entitled to vote unless his written statement of claim, (‘proof’), which and to receive the Report of the Liquidator showing how the winding- clearly sets out the name and address of the creditor and the amount up of the Company has been conducted and its property disposed of, claimed, has been lodged and admitted for voting purposes. Proofs and hearing any explanation that may be given by the Liquidator. must be lodged by noon the business day before the meeting. Any member or creditor entitled to attend and vote is entitled to Unless they surrender their security, secured creditors must give appoint a proxy and vote instead of him or her, and such proxy need particulars of their security, the date when it was given and the not also be a member or a creditor. Proxies to be used at the estimated value at which it is assessed if they wish to vote at the meetings must be lodged with Liquidator at John Harlow Insolvency meeting. and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE no later The resolutions to be taken at the creditors’ meeting may include a than 12.00 noon on the preceding business day. resolution specifying the terms on which the Liquidator is to be Date of Appointment: 20 July 2011 remunerated, and the meeting may receive information about, or be Office Holder details: John Harlow, (IP No. 8319) of John Harlow called upon to approve, the costs of preparing the statement of affairs Insolvency and Corporate Recovery,47 New Walk, Leicester, LE1 6TE. and convening the meeting. For further details contact: Lynda Butcher, Email: Proposed Liquidator - Paul Gordon-Saker (IP Number 7970) of [email protected] or telephone 0116 2755021. Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, John Philip Walter Harlow, Liquidator Chesterfield, Derbyshire S40 1DU. 24 June 2015 (2360280) Further information is available from Nathalie Makarem on 0845 206 8690 or at [email protected] 26 June 2015 MEETINGS OF CREDITORS Anthony James Hill, Director (2360162)

AIR2360178 TUBE SERVICES LIMITED (Company Number 06566131) ASSET2360172 ALPHA ADVISERS LIMITED Registered office: 23 Meadow Road, Netherfield, Nottingham NG4 (Company Number 08388200) 2FR Registered office: Brook Point, 1412-1420 High Road, London N20 Principal trading address: 23 Meadow Road, Netherfield, Nottingham 9BH NG4 2FR Principal trading address: 90 High Holborn, London WC1V 6XX Notice is hereby given pursuant to Section 98 of the Insolvency Act Notice is hereby given pursuant to Section 98 of the INSOLVENCY 1986 that a meeting of creditors of Air Tube Services Limited will be ACT 1986 that a Meeting of the Creditors of the above named held at Charlotte House, 19B Market Place, Bingham, Nottingham Company will be held at Brook Point, 1412-1420 High Road, London NG13 8AP on 9 July 2015 at 11.00 am for the purposes provided for N20 9BH on 16 July 2015 at 10.45 am for the purposes mentioned in in Sections 99, 100 and 101 of the said Act. Section 99 to 101 of the said Act. A form of proxy must be duly completed and lodged together with a John Kelmanson, is qualified to act as an insolvency practitioner in written statement of claim at Blades Insolvency Services, Charlotte relation to the above and will furnish creditors, free of charge, with House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later such information concerning the company’s affairs as is reasonably than 12 noon on the business day prior to the meeting if creditors required. wish to vote at the meeting. Further Details: John Kelmanson, 04866 of KCBS LLP, Brook Point, The resolutions at the meeting of creditors may include a resolution 1412-1420 High Road, London N20 9BH, [email protected], (0)20 specifying the terms on which the Liquidator is to be remunerated. 8441 2000 The meeting may receive information about, or be asked to approve, Melanie Watters, Director (2360172) the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company’s creditors will be B2360159 MCK AND CO LIMITED available for inspection, free of charge, at the offices of Blades Previous Name of Company: S McMillan & Co LimitedTrading as: The Insolvency Services, Charlotte House, 19B Market Place, Bingham, Alliance Inn Nottingham NG13 8AP, on the two business days preceding the day (Company Number 08825131) of the meeting. Registered office: c/o Burton & Company, 76c Davyhulme Road, Creditors requiring further information should contact P A Brooks (IP Urmston, Manchester M41 7DN No: 9105), Telephone No: 01949 831260, E-mail: Principal trading address: The Alliance Inn, 1049 Rochdale Road, [email protected] Blackley, Manchester M9 8AT M I Bright, Director 26 June 2015 (2360178)

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

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is ACT 1986 that a meeting of the creditors of the Company will be held a qualified Insolvency Practitioner who will furnish creditors free of at CG&Co, 17 St Ann’s Square, Manchester M2 7PW, on 10 July 2015 charge with such information concerning the Company’s affairs as at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 they may reasonably require during the period before the day on of the said Act. A list of the names and addresses of the Company’s which the meeting is to be held. creditors will be available for inspection free of charge at the offices of Any person who requires further information may contact George CG&Co, 17 St Ann’s Square, Manchester M2 7PW on 8 and 9 July Langley of Begbies Traynor (Central) LLP by e-mail at 2015 between the hours of 10.00 am and 4.00 pm. [email protected] or by telephone on 01702 Further information is available from Andrew Walker at the offices of 467255. CG&Co on 0161 358 0210. By Order of the Board 26 June 2015 Andrew Frater , Director Nicola McKeown (2360159) 16 June 2015 (2360032)

2360205BERRY'S PLUMBING AND HEATING LIMITED CMJ2360212 INSTALLATIONS LIMITED (Company Number 03132947) (Company Number 07054869) Registered office: 100 St James Road, Northampton NN5 5LF Registered office: Congleton Technology Park, Back Lane, Radnor Principal trading address: 141-143 Manchester Road East, Little Park, Congleton, CW12 4QA Hulton, Manchester, Lancashire, M38 9AN Principal trading address: Congleton Technology Park, Back Lane, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Radnor Park, Congleton, CW12 4QA ACT 1986 that a meeting of the creditors of the above named By Order of the Board, notice is hereby given, pursuant to Section 98 Company will be held at 100 St James Road, Northampton NN5 5LF OF THE INSOLVENCY ACT 1986 of a meeting of the creditors of the on 29 July 2015 at 11.15 am for the purposes mentioned in Sections above-named Company to be held at the offices of Bennett Verby, 7 99, 100 and 101 of the said Act. A list of the names and addresses of St Petersgate, Stockport, Cheshire, SK1 1EB on 14 July 2015 at the Company’s Creditors will be available for inspection at the offices 10.30 am for the purposes mentioned in Sections 99 to 101 of the of BRI Business Recovery and Insolvency, 100 St James Road, said Act. Creditors wishing to vote at the Meeting must lodge their Northampton NN5 5LF, on 27 and 28 July 2015. proxy, together with a full statement of account at 7 St Petersgate, For further details contact: Bob McDonald, Tel: 01604 595611, Email: Stockport, Cheshire SK1 1EB, not later than 12.00 noon on 13 July [email protected] 2015. For the purposes of voting, a secured Creditor is required Ryszard Procinski, Director (unless he surrenders his security) to lodge at Bennett Verby, 7 St 25 June 2015 (2360205) Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St BLACKTON2360206 ROOFING & CLADDING LIMITED Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency (Company Number 05763224) Practitioner who will provide information about the company’s affairs. Registered office: Frederick House, Brenda Road, Hartlepool, TS25 Notice is further given that a list of the names and addresses of the 2BW Company’s Creditors may be inspected, free of charge, at 7 St Principal trading address: Dean Group Business Park, Brenda Road, Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and Hartlepool, TS25 2BW 4.00 pm on the two business days preceding the date of the Meeting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY stated above. ACT 1986 that a meeting of creditors of the above Company will be For further details contact: Mrs Jane Cooper Email: held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN [email protected] Tel: 0161 476 9000. on 07 July 2015 at 12.30 pm for the purposes provided for in Sections Christopher Scott, Director 99, 100 and 101 of the said Act. A list of the names and addresses of 25 June 2015 (2360212) the company’s creditors will be made available for inspection free of charge at the offices of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on the two business days immediately D2360210 B S SCAFFOLDING LIMITED prior to the meeting between the hours of 10.00 am and 4.00 pm. (Company Number 07699206) Further details contact: Samantha Busby, Tel: 0113 387 8573 Registered office: 167 Turners Hill, Cheshunt, Herts EN8 9BH Steven Winspear, Director Principal trading address: 120 Bow Common Lane, London E3 4BH 24 June 2015 (2360206) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business 2360032CARBO CONSULTING LIMITED Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 16 July 2015 at (Company Number 08828202) 11.15 am for the purposes mentioned in Section 99 to 101 of the said Registered office: Basepoint 1 Winnal Valley Road, Winchester, Act. Hampshire, SO23 0LD Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: Basepoint 1 Winnal Valley Road, together with a full statement of account at the registered office - Winchester, Hampshire, SO23 0LD Recovery House, Hainault Business Park, 15-17 Roebuck Road, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Ilford, Essex IG6 3TU not later than 12 noon on 15 July 2015. meeting of the creditors of the above named company will be held at For the purposes of voting, a secured creditor is required (unless he The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 23 July surrenders his security) to lodge at Recovery House, Hainault 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the 99 to 101 of the Act is to consider the statement of affairs of the meeting, a statement giving particulars of his security, the date when Company to be laid before the meeting, to appoint a liquidator and, if it was given and the value at which it is assessed. the creditors think fit, to appoint a liquidation committee. Notice is further given that prior to the meeting Alan J Clark of Carter In order to be entitled to vote at the meeting, creditors must lodge Clark, Recovery House, Hainault Business Park, 15-17 Roebuck their proxies, together with a statement of their claim at the offices of Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch practitioner (IP No. 008760), will furnish creditors free of charge with Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 22 such information concerning the company’s affairs as they may July 2015. Please note that submission of proxy forms by email is not reasonably require. The telephone number of Alan Clark is 020 8524 acceptable and will lead to the proxy being held invalid and the vote 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be not cast. able to assist with enquiries by creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 31 COMPANIES

Resolutions to be taken at the aforementioned meeting may include a Further details contact: Mrs Stephanie Adams by email, resolution specifying the terms on which the Liquidator is to be [email protected] or by telephone on 0161 476 9000. remunerated. The meeting may also receive information about or be Philip Mark Salmon, Director called upon to approve the costs of preparing the statement of affairs 24 June 2015 (2360169) and convening the meeting. 24 June 2015 Dean Baker, Director (2360210) EVISSTAR2360170 LIMITED (Company Number 07594171) Registered office: Suite 4b The Quadrant Courtyard, Quadrant Way, 2360163DEAN FACILITIES LIMITED Weybridge, Surrey KT13 8DR (Company Number 07638646) Principal trading address: Suite 4b The Quadrant Courtyard, Quadrant Registered office: Frederick House, Brenda Road, Hartlepool, Way, Weybridge, Surrey KT13 8DR Cleveland TS25 2BW Notice is hereby given, pursuant to Section 98(1) OF THE Principal trading address: Frederick House, Brenda Road, Hartlepool, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Cleveland TS25 2BW has been summoned 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. The meeting will be held at the offices of ACT 1986,that a meeting of the creditors of the above-named ReSolve Partners Limited, One America Square, Crosswall, London, Company will be held at MAZARS LLP, Mazars House, Gelderd Road, EC3N 2LB on 07 July 2015 at 10.30 am. In order to be entitled to vote Gildersome, Leeds LS27 7JN on 07 July 2015 at 11.00 am for the at the meeting, creditors must lodge their proxies at ReSolve Partners purposes provided for in Sections 99, 100 and 101 of the said Act. A Limited, One America Square, Crosswall, London, EC3N 2LB, by no list of the names and addresses of the Company’s creditors will be later than 12.00 noon on the business day prior to the day of the available for inspection, free of charge at the offices of MAZARS LLP, meeting, together with a completed proof of debt form. A list of the Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on the names and addresses of the Company’s creditors will be available for two business days immediately prior to the meeting, between the inspection, free of charge, at the offices of ReSolve Partners Limited, hours of 10.00 am and 4.00 pm. One America Square, Crosswall, London, EC3N 2LB between 10.00 For further details contact: Scott Sinclair, Tel: 0113 387 8883. am and 4.00 pm on the two business days prior to the day of the Robert Adamson, Partner Mazars LLP meeting. 25 June 2015 (2360163) Further details contact: Sjana Naidoo, Email: [email protected] Tel: 020 3411 0507 Richard Joslin, Director DMAC2360590 TESTING SERVICES LIMITED 26 June 2015 (2360170) Registered office: Unit 7 Murnin Road, Bonnybridge Industrial Estate, Bonnybridge, Stirlingshire, FK4 2BW Notice is hereby given pursuant to Section 98 of the INSOLVENCY FITNESS2360167 TECHNOLOGIES LIMITED ACT 1986, that a Meeting of the Creditors of the above company will Trading Name: Yowza Fitness be held within the offices of Milne Craig, Chartered Accountants, (Company Number 08098316) Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA on 8 July 2015 Registered office: c/o Alexander James & Company, Upper Deck, at 12.00 noon for the purposes mentioned in Sections 99 to 101 of Admiral’s Quarters, Portsmouth Road, Thames Ditton KT7 0XA the said Act Principal trading address: 10 The Ashway Centre, Elm Crescent, A list of the names and addresses of the Company’s Creditors may be Kingston upon Thames, Surrey KT2 6HH inspected free of charge within the offices of Milne Craig, Abercorn Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, 79 Renfrew Road, Paisley, PA3 4DA on the two business days ACT 1986 that a meeting of the creditors of the above named preceding the meeting. Company will be held at One Euston Square, 40 Melton Street, By Order of the Board London, NW1 2FD on 09 July 2015 at 10.30 am for the purposes Tormod Macleod, Director mentioned in Section 99 to 101 of the said Act. A list of the names 25 June 2015 and addresses of the Company’s creditors will be available for Liquidator’s name and address: Henry Raymond Paton, (IP No 6443). inspection free of charge at the offices of Opus Restructuring LLP, Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA One Euston Square, 40 Melton Street, London, NW1 2FD between Telephone Number: 0141 887 7811 (2360590) 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors DUNBAR2360169 PACKAGING LIMITED wishing to vote at the meeting must (unless they are individual (Company Number 02986279) creditors attending in person) lodge their proxy at the offices of Opus Registered office: Unit 2, Hudcar Mills, Hudcar Lane, Bury, Restructuring LLP, One Euston Square, 40 Melton Street, London, Manchester, BL9 6HD NW1 2FD, no later than 12 noon on 8 July 2015. Unless there are Principal trading address: Unit 2, Hudcar Mills, Hudcar Lane, Bury, exceptional circumstances, a creditor will not be entitled to vote Manchester, BL9 6HD unless his written statement of claim (proof), which clearly sets out the By Order of the Board, notice is hereby given, pursuant to Section 98 name and address of the creditor and the amount claimed, has been OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the lodged and admitted for voting purposes. Whilst such proofs may be above-named Company will be held at 7 St Petersgate, Stockport, lodged at any time before voting commences, creditors intending to Cheshire, SK1 1EB on 09 July 2015 at 10.30 am for the purposes vote at the meeting are requested to send them with their proxies. mentioned in Sections 99, 100 and 101 of the said Act. Creditors Unless they surrender their security, secured creditors must give wishing to vote at the Meeting must lodge their proxy, together with a particulars of their security, the date when it was given and the full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 estimated value at which it is assessed if they wish to vote at the 1EB, not later than 12.00 noon on on the business day preceding the meeting. The resolutions to be taken at the creditors’ meeting may day of the Meeting. For the purposes of voting, a secured Creditor is include a resolution specifying the terms on which the Liquidator is to required (unless he surrenders his security) to lodge at Bennett Verby, be remunerated, and the meeting may receive information about, or 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a be called upon to approve, the costs of preparing the Statement of statement giving particulars of his security, the date when it was given Affairs and convening the meeting. and the value at which it is assessed. V A Simmons of Bennett Verby, Names of Insolvency Practitioners calling the meetings: Trevor John 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Binyon and Steven John Parker (IP Nos. 9285 and 8989) both of Opus Practitioner who will provide information about the company’s affairs. Restructuring LLP, One Euston Square, 40 Melton Street, London Notice is further given that a list of the names and addresses of the NW1 2FD. Contact name: Richard Shaw, Email: Company’s Creditors may be inspected, free of charge, at 7 St [email protected] Tel: 020 7268 331 Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and Christopher Hancock, Director 4.00 pm on the two business days preceding the date of the Meeting 17 June 2015 (2360167) stated above.

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

FLEUR2360208 BLUEWATER LIMITED Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 (Company Number 08983591) noon on 7 July 2015. A list of the names and addresses of the Registered office: Coopers House, 65A Wingletye Lane, Hornchurch, Company’s creditors may be inspected, free of charge, at the offices Essex, RM11 3AT of Silke & Co Ltd, at the above address between 10.00 am and 4.00 Principal trading address: Unit U070B, Upper Thames Walk, pm on the two business days preceding the date of the meeting Bluewater, Greenhithe, Kent, DA9 9SR stated above. By Order of the Board, notice is hereby given, pursuant to Section 98 Further details contact Silke & Co, Tel: 01302 342875. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Ian Melvyn Coward, Director above named Company will be held at Jupiter House, Warley Hill 18 June 2015 (2360209) Business Park, The Drive, Brentwood, Essex, CM13 3BE on 07 July 2015 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may I.S.S2360211 MOTORS LTD include a resolution specifying the terms on which the Liquidators are (Company Number 09383809) to be remunerated and the meeting may receive information about, or Registered office: Unit 10, Landywood Enterprise, Holly Lane, Great be called upon to approve, the costs of preparing the statement of Wyrley, Walsall, WS6 6BD affairs and convening of the meeting. A proof of debt and proxy form Principal trading address: Unit 10, Landywood Enterprise, Holly Lane, which, if intended to be used for voting at the meeting must be duly Great Wyrley, Walsall, WS6 6BD completed and lodged with the Company at Jupiter House, Warley Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later ACT 1986 that a meeting of the creditors of the above-named than 12.00 noon on the business day preceding the date of the Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, meeting. In accordance with section 98(2)(b) a list of names and West Midlands, WS1 1QL on 10 July 2015 at 11.00 am for the addresses of the Company’s creditors will be available for inspection, purposes mentioned in Sections 99, 100 and 101 of the said Act. free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two West Midlands, WS1 1QL, is qualified to act as an insolvency business days preceding the date of the meeting, between the hours practitioner in relation to the above. A list of names and addresses of of 10.00 am and 4.00 pm. Martin Weller of Jupiter House, Warley Hill the company creditors may be inspected, free of charge at the offices Business Park, The Drive, Brentwood, Essex, CM13 3BE is qualified of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 to act as an insolvency practitioner in relation to the company who 1QL on the two business days before the date on which the meeting will, during the period before the day on which the meeting is to be is to be held. Creditors wishing to vote at the meeting must (unless held, furnish creditors free of charge with such information concerning they are individual creditors attending in person) ensure that their the company’s affairs as they may reasonably require. proxy form and statement of claim is received at 26-28 Goodall Further details contact: Tel: 01277 503333. Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on Karl Christopher Waney, Director the business day before the meeting is to be held. Secured creditors 24 June 2015 (2360208) can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. 2360585G. & G.T. FOODS LIMITED Further details: Timothy Frank Corfield (IP No 8202), Email: Company Number: SC220375 [email protected], Tel: 01922 722205. Registered office: Third Floor, 112 Clerkenwell Road, London, EC1M Iain Scott, Director 5SA 25 June 2015 (2360211) Principal trading address: Unit 5, 15/19 Devon Place, Edinburgh, EH12 5HN Notice is hereby given, pursuant to Section 98(1) OF THE ICM2360207 CONSULTANTS LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 03120877) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: Highview House, Tattenham Crescent, Epsom and 101 of the said Act. The meeting will be held at Hudson Weir Downs, Surrey KT18 5QJ Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA, on 15 Principal trading address: Highview House, Tattenham Crescent, July 2015, at 11.45 am. In order to be entitled to vote at the meeting, Epsom Downs, Surrey KT18 5QJ creditors must lodge their proxies at the offices of Hudson Weir Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA by no Insolvency Rules 1986 later than 12 noon on the business day prior to the day of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting, together with a completed proof of debt form. Kevin James ACT 1986 that a meeting of the creditors of the Company will be held Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 15 London EC1M 5SA, is a person qualified to act as an insolvency July 2015 at 2.00 pm for the purposes mentioned in Sections 99, 100 practitioner in relation to the Company who will, during the period and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates before the day on which the meeting is to be held, furnish creditors Limited, is qualified to act as insolvency practitioner in relation to the free of charge, with such information concerning the Company’s above. A list of the names and addresses of the Company’s creditors affairs as they may reasonably require. will be available for inspection free of charge at the offices of B&C Further details contact: Kevin Weir (IP No: 9332), Tel: 020 7099 6086. Associates Limited, Concorde House, Grenville Place, Mill Hill, Alternative contact: Tammy Klaasen. London NW7 3SA, on the two business days prior to the meeting of Jacqueline Kirkpatrick-Stagg, Director creditors between the hours of 10.00 am and 4.00 pm. 24 June 2015 (2360585) To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later HAYTON2360209 HAULAGE SERVICES LIMITED than 12 noon on the business day prior to the meeting of creditors. (Company Number 07871427) The proxy form and statement may be posted or sent by fax to 020 Registered office: Studio 20, Roslyn Works, Uttoxeter Road, Stoke on 8906 7731. Trent ST3 1PQ Place at which a list of Creditors will be available for inspection: B&C Principal trading address: Studio 20, Roslyn Works, Uttoxeter Road, Associates Limited, Concorde House, Grenville Place, Mill Hill, Stoke on Trent ST3 1PQ London NW7 3SA. Tel: 020 8906 7730. Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected] ACT 1986 that a meeting of the creditors of the above named Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C Company will be held at Park Inn Birmingham West, Birmingham Associates Limited, Concorde House, Grenville Place, Mill Hill, Road, West Bromwich B70 6RS on 08 July 2015 at 1.30 pm for the London NW7 3SA. Email address: [email protected]. purposes mentioned in Section 99 to 101 of the said Act. Creditors Alternative contact: Besa Mustafa – [email protected] wishing to vote at the Meeting must lodge their proxy, together with a Brian Charles Hosking, Director statement of their claim at the offices of Silke & Co Ltd, 1st Floor, 22 June 2015 (2360207)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 33 COMPANIES

INTELLIGENT2360154 ORTHOPAEDICS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 04504094) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Registered office: C/O Grindeys Solicitors, Glebe Court, Stoke on named Company will be held at Leonardo Hotel – London Heathrow, Trent, Staffordshire, ST4 1ET Bath Road, Sipson Way, West Drayton, UB7 0DP on 9 July 2015; time Principal trading address: The Keele Centre, Three Mile Lane, Keele, 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of ST5 5HH the said Act. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Pursuant to Section 98 (2) of the Act, lists of the names and ACT 1986 that a meeting of the creditors of the Company will be held addresses of the Company’s creditors will be available for inspection at 570-572 Etruria Rd, Newcastle, Staffs, ST5 0SU, on 13 July 2015 at free of charge at the offices of Bridgestones, 125/127 Union Street, 1.00 pm for the purposes mentioned in Sections 99, 100 and 101 of Oldham, OL1 1TE, on the two business days calling next before the the said Act. A list of the names and addresses of the Company’s day of the meeting. creditors will be available for inspection free of charge at the offices of BY ORDER OF THE BOARD Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, R Mason, Chairman Staffordshire, ST5 0SU on 9 July and 10 July 2015 between the hours 3 June 2015 (2360214) of 10.00 am and 4.00 pm. Alternative contact: Nick West, [email protected] Hartman, Director METRO2360204 DIGITAL MEDIA LIMITED Susan Hartman (Company Number 08613042) 25 June 2015 (2360154) Registered office: Cheltenham Film Studios, Hathereley Lane, Cheltenham, Gloucestershire GL51 6PN Principal trading address: Cheltenham Film Studios, Hathereley Lane, 2360215LEIGH JAMES LIMITED Cheltenham, Gloucestershire GL51 6PN Trading Name: Fabric Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07152228) ACT 1986 that a meeting of the creditors of the above named Registered office: Reedham House, 31 King Street West, Manchester Company will be held at Saxon House, Saxon Way, Cheltenham GL52 M3 2PJ 6QX on 07 July 2015 at 10.30 am for the purposes provided for in Principal trading address: 265 Monton Road, Eccles, Manchester M30 Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors 9LF should lodge particulars of their claims for voting purposes at: Findlay Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured ACT 1986,that a meeting of the creditors of the above named creditors should also lodge a statement giving details of their security, Company will be held at The Old Bank, 187a Ashley Road, Hale, the dates on which it was given and the value at which it is assessed. Cheshire, WA15 9SQ on 16 July 2015 at 12.00 noon for the purposes Any creditor entitled to attend and vote at this meeting is entitled to mentioned in Sections 99, 100 and 101 of the said Act. Darren do so either in person or by proxy. Completed proxy forms must be Terence Brookes (IP No 9297) of Milner Boardman & Partners, The lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified GL52 6QX, no later than 12.00 noon on the preceding working day of to act as an insolvency practitioner in relation to the above and will the meeting. The resolutions to be taken at the meeting may include a furnish creditors, free of charge, with such information concerning the resolution specifying the terms on which the liquidator is to be Company’s affairs as is reasonably required. The resolutions to be remunerated, and the meeting may receive information about, or be taken at the meeting may include a resolution specifying the terms on called upon to approve, the costs of preparing the statement of affairs which the liquidator is to be remunerated, and the meeting may and convening the meeting. An explanatory note is available. A.J. receive information about, or be called upon to approve, the costs of Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, preparing the Statement of Affairs and convening the meeting. GL52 6QX will, during the period before the meeting, furnish creditors For further details contact: Darren Terence Brookes, E-mail: free of charge with such information concerning the affairs of the [email protected], Tel: 0161 927 7788. company as they may reasonably require. Leigh James-Dyson, Director Further details contact: Alisdair J Findlay (IP No. 8744), Email: 25 June 2015 (2360215) [email protected] Tel: 01242 576555. Paul Watkins, Director 22 June 2015 (2360204) LIFE2360203 MAGAZINES (NOTTS) LIMITED (Company Number 07030580) Registered office: 7B Church Street, Southwell, Nottinghamshire, MLBCT2360175 TRADING LIMITED NG25 0HQ Trading Name: The Stag NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 08457092) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Principal trading address: (Formerly) Cowes Road, Newport, Isle of named Company will be held at The Derbyshire Hotel, Carter Lane Wight, PO30 5TW East, South Normanton, Derby, DE55 2EH on 16 July 2015 at 11.00 MLB MANAGEMENT COMPANY LTD am for the purposes mentioned in Sections 99, 100 and 101 of the Trading Name: The Horse & Groom said Act. (Company Number 07440098) Pursuant to Section 98 (2) of the Act, lists of the names and Previous Name of Company: MBMM Trading Limited addresses of the Company’s creditors will be available for inspection Principal trading address: (Formerly) Main Road, Ningwood, Isle of free of charge at the offices of Bridgestones, 125/127 Union Street, Wight, PO30 4NW Oldham, OL1 1TE, on the two business days calling next before the FAMILYPUBSIOW LTD day of the meeting. Trading Name: The Griffin H Clemmow (Company Number 08157126) 23 June 2015 (2360203) Registered office: All: 12 Romney Place, Maidstone, Kent, ME15 6LE Principal trading address: High Street, Godshill, Isle of Wight, PO38 3JD MASON2360214 DIGITAL LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 OF THE (Company Number 06849119) INSOLVENCY ACT 1986 that a meeting of creditors of the above- Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, named Companies will be held at Bourne Hall, Luccombe Road, OL1 1TE Shanklin, Isle of Wight, PO37 6RR on 20 July 2015 at 10.15 am, 11.15 Principal trading address: Studio 12, 6-8 Cole Street, London, SE1 am and 12.15 pm respectively, for the purposes mentioned in 4YH sections 99, 100 and 101 of the said Act, to receive a statement of the Companies’ affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meetings may be asked to consider other Resolutions, including the basis upon

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES which the Liquidator/s is/are to be remunerated, and for the approval Further information is available from Michael Solomons (IP No 9043) of the costs of preparing the statement of affairs and convening the or Andrew Pear (IP No 9016) at BM Advisory on 0207 549 8050 Meetings of Members and Creditors. Creditors wishing to vote at the Elizabeth Ward, Director Meetings must lodge a form of Proxy, together with a full statement of 24 June 2015 (2360153) account, at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 17 July 2015. PETAROTECH2360294 LIMITED For the purposes of voting, a Secured Creditor is required, unless he (Company Number 07198263) surrenders his security, to lodge at the offices of Yerrill Murphy as Previous Name of Company: Tarmin Software Limited above, before the meetings, a statement giving full particulars of his Registered office: 2nd Floor, 6 Lloyd’s Avenue, London EC3N 3AX security, the date when it was given, and the value at which it is Principal trading address: 2nd Floor, 6 Lloyd’s Avenue, London EC3N assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint 3AX Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), Notice is hereby given, pursuant to Section 98(1) OF THE is qualified to act as an Insolvency Practitioner in relation to the INSOLVENCY ACT 1986 that a meeting of the creditors of the above Companies, and is instructed by the Companies to convene the named Company will be held at Allen House, 1 Westmead Road, Meetings of Creditors. Sutton, Surrey, SM1 4LA on 08 July 2015 at 11.15 am. In order to be Mr Yerrill who may be contacted on 01233 666280, or by email on entitled to vote at the meeting, creditors must lodge their proxies at [email protected], will during the period before the day the Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later meetings are to be held, furnish creditors, free of charge, with such than 12 noon on the business day prior to the day of the meeting, information concerning the Companies affairs as they may reasonably together with a statement of claim. A list of the names and addresses require. of the company’s creditors will be available for inspection, free of Richard Weeks, Director charge, at the offices of Turpin Barker Armstrong, Allen House, 1 17 June 2015 (2360175) Westmead Road, Sutton, Surrey, SM1 4LA, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Email: [email protected] Tel: 020 8661 2360160NATURAL ENERGY TECHNOLOGY LIMITED 7878. Alternative contact: Mark Boast. (Company Number 07996608) Shahbaz Ali, Director Registered office: 14 Sandfield Meadow, Lichfield, Staffordshire 26 June 2015 (2360294) WS13 6NH Principal trading address: 45 Richard Cooper Road, Shenstone, Lichfield WS14 0NN NOTICE2360190 OF MEETING OF CREDITORS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY PURSUANT TO ACT 1986,that a meeting of the creditors of the above named SECTION 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) Company will be held at 79 Caroline Street, Birmingham B3 1UP on PRIORY ENGINEERING CO. (CHRISTCHURCH) LIMITED 07 July 2015 at 12.00 noon for the purposes mentioned in Sections (Company Number 00389063) 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No Registered office: Tower House, Parkstone Road, Poole, Dorset BH15 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is 2JH qualified to act as an insolvency practitioner in relation to the above Principal trading address: 60 Purewell, Christchurch, Dorset BH23 and will furnish creditors, free of charge, with such information 1ES concerning the Company’s affairs as is reasonably required. Previous registered name(s) in the last 12 months: None Resolutions may also be passed at this meeting with regard to the Other trading names or styles: None liquidators remuneration and the costs of convening the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the For further details contact: Andrew Deere of Butcher Woods, 79 INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Caroline Street, Birmingham B3 1UP, E-mail: andrew.deere@butcher- of the above named company will be held at Baker Tilly Highfield woods.co.uk, Tel: 0121 236 6001. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 7 David Guy Stewart, Director July 2015 at 1430 hours for the purposes of dealing with Section 99 25 June 2015 (2360160) to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 7 July 2015 to pass a resolution for the winding up of the company. OBIE2360153 LIMITED Secured creditors (unless they surrender their security) must give (Company Number 08547687) particulars of their security and its value if they wish to vote at the Registered office: The Shepherd and Dog, Forward Green, Earl meeting. Stonham, Stowmarket, Suffolk, IP14 5HN The resolutions to be taken at the meeting may include a resolution Principal trading address: The Shepherd and Dog, Forward Green, specifying the terms on which the Joint Liquidators are to be Earl Stonham, Stowmarket, Suffolk, IP14 5HN remunerated including the basis on which disbursements are to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY recovered from the company’s assets and the meeting may receive ACT 1986 that a meeting of the creditors of the above named information about, and be called upon to approve, the costs of Company will be held at 3 Crystal Business Centre, 47 Knightsdale preparing the statement of affairs and convening the meeting. Road, Ipswich, IP1 4JJ on 07 July 2015 at 1.00 pm for the purposes A creditor entitled to vote at the above meetings may appoint a proxy mentioned in sections 99, 100 and 101 of the Act. Creditors wishing to attend and vote instead of him. Proxy forms to be used at the to vote at the meeting must lodge their proxy, together with a full meetings, together with any hitherto unlodged proof of debt, must be statement of account at the offices of BM Advisory, 82 St John Street, lodged at Baker Tilly Restructuring and Recovery LLP, Highfield London, EC1M 4JN, not later than 12 noon on the working day prior Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no to the meeting. later than 12 noon on 6 July 2015. For the purposes of voting, a secured creditor is required (unless he A full list of the names and addresses of the company’s creditors may surrenders his security) to lodge at the offices of BM Advisory, 82 St be examined free of charge at the offices of Baker Tilly Restructuring John Street, London EC1M 4JN before the meeting, a statement and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, giving particulars of his security, the date when it was given and the Eastleigh, Hampshire SO53 3TZ between 10.00am and 4.00pm on the value at which it is assessed. A list of the names and addresses of the two business days prior to the day of the meeting. Company’s creditors may be inspected, free of charge, at the offices Further details are available from Baker Tilly on telephone number 023 of BM Advisory, 82 St John Street, London EC1M 4JN between 10.00 8064 6428. (2360190) am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 35 COMPANIES

PROVENTEC2360180 SERVICES LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 04355871) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 49 Rodney Street, Liverpool, L1 9EW meeting must (unless they are individual creditors attending in person) Principal trading address: Sparkle Media Limited, Liverpool, lodge their proxy at the offices of Alma Park, Woodway Lane, Merseyside, L1 9EW Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Notice is hereby given, pursuant to Section 98(1) OF THE 12 noon on 9 July 2015. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the Unless there are exceptional circumstances, a creditor will not be creditors of the Company has been summoned for the purposes entitled to vote unless his written statement of claim, (‘proof’), which mentioned in Sections 99, 100 and 101 of the said Act. The meeting clearly sets out the name and address of the creditor and the amount will be held at Baker Tilly Restructuring and Recovery LLP, 3 Hardman claimed, has been lodged and admitted for voting purposes. Whilst Street, Manchester, M3 3HF on 09 July 2015 at 11.00 am. In order to such proofs may be lodged at any time before voting commences, be entitled to vote at the meeting, creditors must lodge their proxies creditors intending to vote at the meeting are requested to send them at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, with their proxies. Manchester, M3 3HF, by no later than 12.00 noon on the business Unless they surrender their security, secured creditors must give day prior to the day of the meeting, together with a completed proof particulars of their security, the date when it was given and the of debt form. estimated value at which it is assessed if they wish to vote at the Lindsey Cooper (IP No 8931) and Jeremy Woodside (IP No 9515) of meeting. Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, The resolutions to be taken at the creditors’ meeting may include a Manchester, M3 3HF are qualified to act as Insolvency Practitioners in resolution specifying the terms on which the Liquidator is to be relation to the Company and who will during the period before the day remunerated, and the meeting may receive information about, or be on which the meeting is to be held, furnish creditors free of charge called upon to approve, the costs of preparing the statement of affairs with such information concerning the Company’s affairs as is and convening the meeting. reasonably required. Names of Insolvency Practitioners assisting in calling the meetings: For further details contact Alex Koffman Tel: 0161 830 4000 Martin Richard Buttriss, Richard Frank Simms David Chestnutt, Chairman Address of Insolvency Practitioners: Alma Park, Woodway Lane, 25 June 2015 (2360180) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers Contact Name: Charlene Haycock, Email Address: 2360186SHADES OF GREEN GARDEN CENTRE LIMITED [email protected] Telephone Number: 01455 555444 (Company Number 04656011) Jonathan Proudfoot, Director Registered office: c/o Glen C Rodger Ltd, Cragside House, Heaton 26 June 2015 (2360188) Road, Newcastle upon Tyne, NE6 1SE Principal trading address: Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB T.2360181 MARSHALL (BUILDERS) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 01180522) ACT 1986 that a meeting of the creditors of the above named Registered office: Unit 39, Stella Gill Industrial Estate, Pelton Fell, Company will be held at Tait Walker LLP, Bulman House, Regent Chester le Street, County Durham, DH2 2RG Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 08 July 2015 at Principal trading address: Unit 39, Stella Gill Industrial Estate, Pelton 11.00 am for the purposes mentioned in Sections 99 to 101 of the Fell, Chester le Street, County Durham, DH2 2RG said Act. The resolutions to be put to the meeting may include Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolutions specifying the term of the Liquidators’ remuneration and ACT 1986 that a meeting of the creditors of the above-named agreement to the costs of the preparation of the Statement of Affairs Company will be held at the offices of Northpoint, 118 Pilgrim Street, and summoning of the Creditors’ Meeting. A list of the names and Newcastle upon Tyne, NE1 6SQ on 09 July 2015 at 10.30 am for the addresses of the Company’s Creditors may be inspected, free of purposes mentioned in Sections 99, 100 and 101 of the said Act. charge, at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Resolutions to be taken at the meeting will include a resolution Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on specifying the terms on which the Liquidator is to be remunerated, the two business days preceding the date of the Meeting stated and the meeting may receive information about, or be called upon to above. approve, the costs of preparing the statement of affairs and Creditors intending to vote at the meeting are required to send their convening the meeting. Creditors wishing to vote at the meeting must proof of debt together with their proxies no later than 12 noon on the lodge a full statement of account and (if applicable) a form of proxy, at business day prior to the meeting. Unless they surrender their the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, security, secured creditors must give particulars of their security and NE1 6SQ, not later than 12.00 noon on the business day preceding its value if they wish to vote at the meeting. the meeting. Forms of general and special proxy are available on For further details contact: Matthew James Higgins and Gordon request. For the purposes of voting a secured creditor is required Smythe Goldie, Email: [email protected] Tel: 0191 285 0321 (unless he surrenders his security) to lodge a statement at Northpoint, Beverley Cox, Director 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ before the 26 June 2015 (2360186) 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 Greg Whitehead (IP No 8827) of Northpoint, 118 Pilgrim SPHERE2360188 02 CONTRACTS LIMTED Street, Newcastle upon Tyne, NE1 6SQ, who is qualified to act as an (Company Number 04580856) insolvency practitioner in relation to the company, will furnish Registered office: 23 Denham Road, Egham, Surrey, TW20 9BY creditors free of charge such information concerning the company’s NOTICE IS HEREBY GIVEN pursuant to Section 98 of the affairs as they may reasonably require during the period before the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above day of the meeting of creditors. named Company will be held at Regus UK Limited, 400 Thams Valley Any person who requires further information may contact Greg Park Drive, Thames Valley Park, Reading, RG6 1PT on 10 July 2015 at Whitehead at Northpoint, Email: [email protected], Tel: 0191 211 11.15 am am/pm for the purposes mentioned in Section 99 to 101 of 1452. the said Act. Joseph Matthews, Director A list of the names and addresses of the Company’s creditors will be 26 June 2015 (2360181) available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between TANLAKE2360202 FARM & MACHINERY LIMITED 10.00am and 4.00pm on the two business days preceding the date of (Company Number 03971461) the creditors meeting. Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE Principal trading address: Sunnyfields, Tarcombe, Honnerton, EX14 9NB

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

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Steve Elliott MIPA, (IP No 11110), Liquidator, Monahans, 38-42 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Newport Street, Swindon, Wiltshire SN1 3DR, tel 01793 818300 named Company will be held at Gipsy Hill Hotel, Gipsy Hill Lane, Stuart Jary, tel 01793 818359 or email [email protected] Exeter, Devon, EX1 3RN On 9 July 2015, time 11.30 am for the 24 June 2015 (2360274) purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Company’s creditors will be available for inspection FAIRMONT2360271 HOTELS & RESTAURANTS LTD. free of charge at the offices of Bridgestones, 125/127 Union Street, (Company Number 08975988) Oldham, OL1 1TE, on the two business days calling next before the Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 day of the meeting. 2HB BY ORDER OF THE BOARD Principal trading address: The Horseshoe, 1214 Stratford Road, Hall C Burnham, Chairman. Green, Birmingham B28 9BH 15 June 2015 (2360202) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 2360196WJA FINANCIAL SERVICES LIMITED August 2015, to send their names and addresses along with (Company Number 08407587) descriptions and full particulars of their debts or claims and the Registered office: The Exchange, Lonsdale Street, Carlisle, Cumbria, names and addresses of their solicitors (if any), to Arvindar Singh-Sall CA1 1BZ at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so Principal trading address: 42 Inglewood Crescent, Carlisle, Cumbria, required by notice in writing from the Joint Liquidators of the CA12 6JJ Company or by the Solicitors of the Joint Liquidators, to come in and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY prove their debts or claims at such time and place as shall be ACT 1986 that a meeting of the creditors of the above named specified in such notice, or in default thereof they will be excluded Company will be held at West Lancashire Investment Centre, Maple from the benefit of any dividend paid before such debts/claims are View, White Moss Business Park, Skelmersdale, Lancashire, WN8 proved. 9TG on 15 July 2015 at 11.15 am for the purposes mentioned in Date of Appointment: 24 June 2015. Section 99 to 101 of the said Act. Notice is further given that a list of Office Holder details: Arvindar Singh-Sall and Steven Martin Stokes the names and addresses of the Company’s creditors may be (IP Nos 11070 and 10330) both of FRP Advisory LLP, 2nd Floor, 170 inspected, free of charge, at Refresh Recovery Limited, West Edmund Street, Birmingham, B3 2HB. Lancashire Investment Centre, Maple View, White Moss Business For further details contact: Arvindar Singh-Sall or Steven Martin Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Stokes, E-mail: [email protected]. 4.00 pm on the two business days preceding the date of the meeting Arvindar Singh-Sall and Steven Martin Stokes, Joint Liquidators stated above. 24 June 2015 (2360271) For further details contact: Peter John Harold (IP No 10810), Email: [email protected] or telephone 01695 711200. Case Administrator: Michael Bimpson HOMELIFE2360267 CONTRACTORS LIMITED W J Armstrong, Director (Company Number 06825351) 24 June 2015 (2360196) Registered office: Cumberland House, 35 Park Row, Nottingham NG1 6EE Principal trading address: 504 Aylestone Road, Leicester, LE2 8JB 2360193ZAMAN & CO (UK) LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 06373636) Company are required, on or before 4 August 2015, to send their Registered office: 98 Commercial Road, London E1 1NU names and addresses and particulars of their debts or claims, and the Principal trading address: 25 West Street, Storrington, West Sussex names and addresses of their Solicitors (if any), to J G M Sadler, RH20 4DZ Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Nottingham, NG1 6EE the Liquidator of the said Company, and, if so ACT 1986 that a meeting of the creditors of the above named required by notice in writing from the said Liquidator, by their Company will be held at Langley House, Park Road, East Finchley, Solicitors or personally, to come in and prove their said debts or London N2 8EY on 22 July 2015 at 12.30 pm for the purposes claims at such time and place as shall be specified in such notice, or mentioned in Sections 99, 100 and 101 of the said Act. Alan S. in default thereof they will be excluded from the benefit of any Bradstock of AABRS Limited, Langley House, Park Road, East distribution made before such debts are proved. Finchley, London N2 8EY, is qualified to act as an Insolvency Date of Appointment: 23 June 2015. practitioner in relation to the above and will furnish creditors, free of Office Holder details: J G M Sadler (IP No: 9048), Elwell Watchorn & charge, with such information concerning the company’s affairs as is Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE reasonably required. In the event of any questions please contact the above Joseph Further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Gordon Maurice Sadler on 0115 988 6035. Sofik Miah, Director J G M Sadler, Liquidator 26 June 2015 (2360193) 23 June 2015 (2360267)

NOTICES TO CREDITORS MORTGAGE2360275 27 LIMITED (Company Number 06564524) CALNE2360274 WOODLANDS SOCIAL CLUB Registered office: MLG Associates, Unit 4, Sunfield Business Park, (Company Number 08453448) New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Registered office: 38-42 Newport Street, Swindon SN1 3DR Principal trading address: 36 Tollard Court, West Hill Road, Principal trading address: Woodland Park, Calne, Wiltshire SN11 0JX Bournemouth, Dorset BH2 5EH Nature of Business: Social Club I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield Type of Liquidation: Creditors’ Business Park, New Mill Road, Finchampstead, Wokingham, Date of Appointment: 22 June 2015 Berkshire, RG40 4QT, give notice that I was appointed liquidator of Notice is hereby given that I, Steve Elliott, of Monahans, 38-42 the above named company on 24 June 2015. Newport Street, Swindon, Wiltshire SN1 3DR, was appointed Notice is hereby given that the creditors of the above named Liquidator of the above named company on 22 June 2015. Company which is being voluntarily wound up, are required, on or Notice is hereby given that the Creditors of the above named before 31 August 2015 to prove their debts by sending to the company are required on or before 28 July 2015, to send their names undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield and addresses with particulars of their debts or claims, to me at the Business Park, New Mill Road, Finchampstead, Wokingham, above address. Berkshire, RG40 4QT, the liquidator of the Company, written statements of the amounts they claim to be due to them from the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 37 COMPANIES

Company and, if so requested, to provide such further details or RESOLUTIONS produce such documentary evidence as may appear to the liquidator AGRPA LIMITED to be necessary. A creditor who has not proved this debt before the Company Number: SC175625 declaration of any dividend is not entitled to disturb, by reason that he Previous Name of Company: REID SCOTT & ROSS LIMITED has not participated in it, the distribution of that dividend or any other REGISTERED OFFICE: 13/15 THE WYND, CUMBERNAULD, dividend declared before his debt was proved. GLASGOW, G67 2ST For further details contact: Mike Grieshaber, E-mail: Passed: 26 June 2015 [email protected], Tel: 0118 973 7776. At a General Meeting of the Members of the above named company, Mike Grieshaber, Liquidator duly convened and held at Third Floor, Turnberry House, 175 West 25 June 2015 (2360275) George Street, Glasgow G2 2LB on 26 June 2015 at 10.30 am the following Special Resolution was duly passed: “That it has been proved to the satisfaction of the meeting that the 2360297P & M INTERIORS LTD company cannot by reason of its liabilities continue its business and (Company Number 08052274) that it is advisable to wind up same and, accordingly, that the Registered office: Victory House, Quayside, Chatham Maritime, Kent, company be wound up voluntarily”. ME4 4QU Thereafter, the following Ordinary Resolution was duly passed: Principal trading address: 202 Burnt Oak Lane, Sidcup, Kent, DA15 “That Ian William Wright, (IP No. 9227), Licensed Insolvency 9DG Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, Notice is hereby given that the Creditors of the Company which has 175 West George Street, Glasgow, G2 2LB, be appointed liquidator been voluntarily wound up, are required by 31 July 2015, to send in for the purposes of such winding up”. their full forenames and surnames, addresses and descriptions, full For further details contact [email protected] or telephone 0141 particulars of their debts or claims, and the names and addresses of 285 0910 their solicitors (if any), to the undersigned, David Elliott of Moore Signed Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent Anthony Guild Ross ME4 4QU, the liquidator of the Company, and, if so required by notice Chairman of the Meeting in writing from the said liquidator either personally, or by their Date: 26 June 2015 (2360586) solicitors, to come in and prove their debts or claims at such time or 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 AK2360074 CONVENIENCE LIMITED debts are proved. (Company Number 07665195) Date of appointment: 25 June 2015 Registered office: 651a Mauldeth Road West, Chorlton, Manchester Office Holder details: David Elliott (IP No 8595) of Moore Stephens M21 7SA LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. Principal trading address: 60 Oldham Street, Manchester M4 1LE For further details contact: Saadia Khan, Email: At a GENERAL MEETING of the above named Company held by [email protected], Tel: 01634 895100, Ref: P&M conference call on 26 June 2015 the following resolutions were duly David Elliott, Liquidator passed: 25 June 2015 (2360297) As a Special Resolution 1. That the Company be wound up voluntarily. As Ordinary Resolutions TRIDENT2360276 HOTEL LIMITED 2. That Neil Charles Money of CBA, Insolvency Practitioners, 39 (Company Number 08036343) Castle Street, Leicester LE1 5WN be and is hereby appointed as Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Liquidator for the purposes of such winding up. Birmingham, B3 2HB Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Principal trading address: 1214 Stratford Road, Hall Green, Leicester LE1 5WN was appointed Liquidator of the Company on 26 Birmingham B28 9BH June 2015. Further information about this case is available from Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Nathan Samani at the offices of CBA on 0116 262 6804 or at 1986 (as amended), that the creditors of the above named Company, [email protected]. which is being voluntarily wound up, are required on or before 7 Elaine Khaliq, Chairman (2360074) August 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Arvindar Singh-Sall BEBINGTON2360090 GLASS & GLAZING LIMITED at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so (Company Number 01448449) required by notice in writing from the Joint Liquidators of the Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Company or by the Solicitors of the Joint Liquidators, to come in and 9AG prove their debts or claims at such time and place as shall be Principal trading address: 78A Bebington Road, New Ferry, Wirral specified in such notice, or in default thereof they will be excluded CH62 5AE from the benefit of any dividend paid before such debts/claims are Nature of Business: Glass and Glazing Fitters proved. The Companies Act 2006 Date of Appointment: 24 June 2015. At a General Meeting of the above named Company, duly convened Office Holder details: Arvindar Singh-Sall and Steven Martin Stokes and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 (IP Nos 11070 and 10330) both of FRP Advisory LLP, 2nd Floor, 170 Chapel Street, Liverpool L3 9AG, at 11.15 am on 24 June 2015, the Edmund Street, Birmingham, B3 2HB. following Resolutions were duly passed, as a Special Resolution and For further details contact: Arvindar Singh-Sall or Steven Martin as an Ordinary Resolution, respectively:- Stokes, E-mail: [email protected], Tel: 0121 710 1680. 1. That the Company be wound-up voluntarily. Alternative contact: Pooja Ghelani. 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Arvindar Singh-Sall and Steven Martin Stokes, Joint Liquidators Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is 25 June 2015 (2360276) hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address [email protected]; Telephone Number 0151 236 4331 RESOLUTION FOR WINDING-UP Ms K Finlay, Director (2360090)

COMPANIES2360586 ACT 2006 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES

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

BENAVON2360176 HOMES LIMITED 1. That it has been proved to the satisfaction of the Company that the (Company Number 05394182) Company cannot, by reason of its liabilities, continue its business, Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, and that it is advisable to wind-up the same, and accordingly that the Guiseley, Leeds, LS20 9AT Company be wound up voluntarily. Principal trading address: 35 Port Street, Evesham, Worcestershire, 2. That Steve Elliott of Monahans, 38-42 Newport Street, Swindon WR11 3LD SN1 3DR, be and he is hereby appointed Liquidator of the Company At a General Meeting of the above named Company, duly convened for the purpose of the voluntary winding up. and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Tracy Daniels, Chairman (2360086) Leeds, LS20 9AT on 24 June 2015 the subjoined special resolution and ordinary resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the CHAUFFEURCAR2360149 SERVICES LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 05953709) and that it is advisable to wind up the same, and accordingly that the Previous Name of Company: Bealaw (833) Limited Company be wound up voluntarily and that Kate Elizabeth Breese, of Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Barnet, Hertfordshire, EN5 5TZ 9AT, (IP No 009730) be and is hereby appointed Liquidator for the Principal trading address: Unit 28-29, The Highway Trading Centre, purposes of such winding up.” Heckford Street, London, E1W 3HR For further details contact: Kate Elizabeth Breese, Email: At a General Meeting of the above-named Company, duly convened, [email protected], Tel: 0871 222 8308. and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire Russell Sumner, Director (2360176) EN5 5TZ, on 25 June 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Joylan 2360083BOARDPOLISH LIMITED Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, (Company Number 03476575) Barnet, Hertfordshire, EN5 5TZ, (IP No 10740) be and he is hereby Trading Name: Panel King appointed Liquidator for the purposes of such winding-up.” Registered office: Unit 8H, Hackworth Industrial Estate, Shildon, DL4 For further details contact: Giulia Paini, Email: 1HF [email protected], Tel: 0208 2162520. Principal trading address: Unit 8H, Hackworth Industrial Estate, Mohammad Farooq Saleem, Director (2360149) Shildon, DL4 1HF At a general meeting of the members of the above-named Company duly convened and held at Rowlands, 8 High Street, Yarm, Stockton CHURCH2360148 HILL GARAGE NORTHFIELD LTD on Tees, TS15 9AE on 23 June 2015 the following special and (Company Number 08130058) ordinary resolutions were duly passed: Registered office: CMB Partners UK Limited, 37 Sun Street, London, “That it has been proved to the satisfaction of this meeting that the EC2M 2PL Company cannot by reason of its liabilities continue its business and Principal trading address: The Garage Church Hill, Northfield, that it is advisable to wind up the same and that accordingly the Birmingham, B31 3UB Company be wound up voluntarily and that Peter William Gray and At a General Meeting of the above-named Company, duly convened, Iain Townsend, both of Rowlands Restructuring & Insolvency, 8 High and held at 37 Sun Street, London, EC2M 2PL on 23 June 2015 at Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos: 009405 & 12.00 noon the following Resolutions were duly passed, as a Special 015850) be, and are hereby, appointed Joint Liquidators of the Resolution and an Ordinary Resolution respectively: Company.” “That the Company be wound up voluntarily, and that Lane Bednash, Further details contact: Jonathan Dunn, Email: of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP [email protected] Tel: 01642 790790. No. 8882) be appointed liquidator of the Company for the purposes of A Patterson, Chairman (2360083) the voluntary winding up.” For further details contact: Ru Shamhuyarira on email: [email protected] BROOMHILL2360073 TAVERN (SOUTH YORKS) LTD Patrick Robert McElroy, Chairman (2360148) (Company Number 08106584) Trading Name: Broomhill Tavern Registered office: 23-24 Westminster Buildings, Theatre Square, CRAYON2360142 MEDIA LIMITED Nottingham, NG1 6LG (Company Number 07899991) Principal trading address: Broomhill Tavern, 484 Glossop Road, Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Sheffield S10 2QA Principal trading address: 57 Station Road, Cheadle Hulme, Cheadle, At a General Meeting of the members of the above named Company, Cheshire, SK8 7AA duly convened and held at Broomhill Tavern, 484 Glossop Road, At a General Meeting of the above-named Company duly convened Sheffield S10 2QA on 23 June 2015 the following resolutions were and held at 18-22 Lloyd Street, Manchester, M2 5WA on 25 June duly passed as a Special Resolution and as an Ordinary Resolution:- 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily, and that Gregory Company cannot, by reason of its liabilities, continue its business, Mullarkey and David Appleby, both of Bennett Jones Insolvency, and that it is advisable to wind up the same, and accordingly that the 18-22 Lloyd Street, Manchester, M2 5WA, (IP Nos 6544 and 8976) be Company be wound up voluntarily and that Anthony John Sargeant, and are hereby appointed Joint Liquidators for the purposes of such of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, winding-up.” Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and he is For further details contact: David Appleby, hereby appointed Liquidator for the purposes of such winding up.” [email protected], Tel: 0161 819 5280. For further details contact: Anthony John Sargeant, Tel: 0115 871 Angelo D Trapasso, Director (2360142) 2940. Alax Kelsey, Chairman (2360073) CULLIMORE2360144 & CO LTD (Company Number 08657310) CALNE2360086 WOODLANDS SOCIAL CLUB Trading Name: The Crown Inn (Company Number 08453448) Registered office: Focus Insolvency Group, Skull House Lane, Appley Registered office: Woodland Park, Calne, Wiltshire SN11 0JX Bridge, Wigan, Lancs, WN6 9DW Principal trading address: Woodland Park, Calne, Wiltshire SN11 0JX Principal trading address: 52 High Street, Benson, Oxfordshire OX10 At a General Meeting of the members of the above-named company, 6RP duly convened and held at Woodland Park, Calne, Wiltshire SN11 0JX on 22 June 2015 the following resolutions were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 39 COMPANIES

Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act FIFTH2360078 DIMENSION MEDIA LIMITED 1986 (as amended) that the following resolutions were passed on 23 (Company Number 06989844) June 2015 as a Special Resolution and as Ordinary Resolutions Registered office: 27 Church Street, Rickmansworth, Hertfordshire respectively: WD3 1DE “That the Company be wound up voluntarily and that Anthony Fisher Principal trading address: Hamilton House, 25 High Street, and Natalie Hughes, both of Focus Insolvency Group, Skull House Rickmansworth, Hertfordshire WD3 1ET Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 9506 and At a General Meeting of the above named company duly convened 14336), be and are hereby nominated as Joint Liquidators for the and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 purposes of the winding up and that the Joint Liquidators are 1DE, on 26 June 2015, the following resolutions were duly passed as authorised to act jointly and severally in the Liquidation.” At the a special and an ordinary resolution, respectively: subsequent meeting of creditors held on the same date, the 1. “That it has been resolved by special resolution that the company appointment of Anthony Fisher and Natalie Hughes of Focus be wound up voluntarily”. Insolvency Group as Joint Liquidators was confirmed. 2. “That Bijal Shah of RE10 (South East) Limited, 27 Church Street, For further details contact: Catherine Unsworth, Email: Rickmansworth, Hertfordshire WD3 1DE be appointed liquidator of [email protected] the company for the purposes of the winding-up”. Timothy Cullimore, Director (2360144) At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. 2360082EDWARD JOINERY LIMITED Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church (Company Number 05997864) Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Registered office: XL Business Solutions, Premier House, Bradford Liquidator of the Company on 26 June 2015. Further information Road, Cleckheaton, BD19 3TT about this case is available from Chloe Fortucci at the offices of RE10 Principal trading address: 46 Richmond Park Avenue, Rotherham, (South East) Limited on 020 8315 7430 or at [email protected]. S61 2LG Mr Philip Campbell, Chairman of both Meetings (2360078) At a General Meeting of the above-named Company, duly convened, and held at Novatel Hotel, Bostock Lane, Long Eaton, Nottingham, NG10 4EP on 16 June 2015 at 10.00 the following resolutions were FRIAR’S2360146 MILL BUILDING SERVICES LIMITED duly passed, as a Special Resolution and as an Ordinary Resolution: Previous Name of Company: Charlesworth Shopfitters (UK) Limited “That the Company be wound up voluntarily, and that J N Bleazard, of (Company Number 06930484) XL Business Solutions, Premier House, Bradford Road, Cleckheaton, Registered office: 7 Brookside Business Park, Cold Meece, Stone, BD19 3TT, (IP Nos 09354) be appointed Liquidator for the purposes of Staffs ST15 0RZ such winding-up.” Principal trading address: Unit 4, Brookside Business Park, Cold For further details contact: J Bleazard, Tel: 01274 870101.Alternative Meece, Stone, Staffs ST15 0RZ contact: Graham Harsley. At a General Meeting of the Company convened and held at Onslow M Orrell, Chairman (2360082) House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 26 June 2015 at 11:15 hrs the following special resolution numbered one and ordinary resolution numbered two were passed: EULED2360076 LTD 1. That the Company be wound up voluntarily. (Company Number 07864801) 2. That Andrew Dix of LB Insolvency Solutions Limited, Onslow Registered office: Stowe Castle Business Park, Buckingham, MK18 House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, be 5AB appointed liquidator of the Company for the purposes of the voluntary Principal trading address: Stowe Castle Business Park, Buckingham, winding-up. MK18 5AB Andrew Dix (IP number 9327) of LB Insolvency Solutions Ltd, Onslow At a general meeting of the above-named Company duly convened House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW was and held at Regus, One Victoria Square, Birmingham, B1 1BD on 23 appointed Liquidator of the Company on 26 June 2015. Further June 2015 the following resolutions were passed as a special and information about this case is available from Chris Bray at the offices ordinary resolution: of LB Insolvency Solutions Ltd on 01245 254791 or at “That it has been resolved by special resolution that the Company be [email protected]. wound up voluntarily and that Timothy Heaselgrave, of Greenfield Dated 26 June 2015 Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No Luke Charlesworth, Chairman (2360146) 9193), be and is hereby appointed liquidator of the Company for the purposes of the winding-up.” For further details contact: Peter Farr, Email: G2360145 M BILLINGS LIMITED [email protected] Tel: 0121 201 1722. (Company Number 08240825) Robert Waugh, Director (2360076) Trading Name: GMB Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: Unit 4 Weald Hall Farm, Commercial 2360075FAIRMONT HOTELS & RESTAURANTS LTD. Centre, North Weald, Epping, Essex CM17 9LD (Company Number 08975988) Insolvency Act 1986 – section 84(1)(b) Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 At a general meeting of the above named company, duly convened 2HB and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 Principal trading address: The Horseshoe, 1214 Stratford Road, Hall June 2015 the subjoined Special Resolution was passed: That it has Green, Birmingham B28 9BH been proved to the satisfaction of this meeting that the company At a General Meeting of the above named Company, duly convened, cannot by reason of its liabilities continue its business, and that it is and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, advisable to wind up the same, and accordingly that the company be Birmingham B3 2HB on 24 June 2015 at 2.00 pm, the following wound up voluntarily and that Ninos Koumettou be and is hereby resolutions were duly passed as a Special Resolution and as an appointed Liquidator of the company on 18 June 2015 for the Ordinary Resolution respectively: purposes of such winding up. “That the Company be wound up voluntarily, and that Arvindar Singh- Office holder: Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Sall and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and 170 Edmund Street, Birmingham, B3 2HB, (IP Nos 11070 and 10330) email address: [email protected]. Alternative contact for enquiries on be and are hereby appointed Joint Liquidators for the purposes of proceedings: Melissa Nagi such winding up.” Christian Yonnet, Director/Chairman (2360145) For further details contact: Arvindar Singh-Sall or Steven Martin Stokes, E-mail: [email protected]. Tanveer Handa, Chairman (2360075)

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

HARROP2360143 AUTHORING SERVICES LTD 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) (Company Number 03798252) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Registered office: 77 School Lane, Didsbury, Manchester, M20 6WN Essex SS1 2EG be and hereby are appointed Joint Liquidators of the Principal trading address: 33 Mayfield Road, Whalley Range, Company for the purpose of the voluntary winding-up, and any act Manchester, M16 8FU required or authorised under any enactment to be done by the Joint At a General Meeting of the above named Company, duly convened Liquidators may be done by all or any one or more of the persons and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury holding the office of liquidator from time to time.” New Road, Whitefield M45 7TA on 19 June 2015 the following Jamie Taylor (IP No. 002748) and Lloyd Biscoe (IP No. 009141). Resolutions were passed as a Special Resolution and an Ordinary Any person who requires further information may contact the Joint Resolution respectively: Liquidator by telephone on 01702 467255. Alternatively enquiries can “That the Company be wound up voluntarily and that M Maloney and be made to George Langley by e-mail at george.langley@begbies- J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms traynor.com or by telephone on 01702 467255. Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) Jason Philip Ivan Rosenfield, Chairman (2360139) be and are hereby appointed as Joint Liquidators for the purposes of such winding up.” For further details contact: M Maloney or J M Titley, Email: M2360151 K SERVICES INC LIMITED [email protected], Tel: 0161 413 0930. (Company Number 08678841) Joanne Harrop, Director (2360143) Registered office: 15 Woodside Grange Road, London, N12 8SL At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows 2360147HOMELIFE CONTRACTORS LIMITED Herne, Bushey, Hertfordshire, WD23 1FL, on 24 June 2015, the (Company Number 06825351) following resolutions were duly passed as a special and an ordinary Registered office: Cumberland House, 35 Park Row, Nottingham NG1 resolution, respectively: 6EE 1. “That it has been resolved by special resolution that the company Principal trading address: 504 Aylestone Road, Leicester, LE2 8JB be wound up voluntarily.” At a General Meeting of the above-named Company, duly convened, 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers and held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Leicestershire, LE12 7NN on 23 June 2015 the subjoined Special Hertfordshire, WD23 1FL be appointed liquidator of the company for Resolution was duly passed: the purposes of the winding-up”. “That it has been proved to the satisfaction of this Meeting that the At the subsequent meeting of creditors held at the same place on the Company cannot, by reason of its liabilities, continue its business, same date, the resolutions were ratified confirming the appointment of and that it is advisable to wind up the same, and accordingly that the Nicholas Barnett as liquidator. Company be wound up voluntarily, and that Joseph Gordon Maurice Nicholas Barnett, 9731, Liquidator Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Row, Nottingham NG1 6EE, (IP No: 9048) be and is hereby appointed 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. Liquidator for the purposes of such winding-up.” [email protected] 8634 5599 In the event of any questions please contact the above Joseph Valma Pipi, Email address: [email protected] Gordon Maurice Sadler on 0115 988 6035. G Dixon, Chairman of both meetings (2360151) Elizabeth Anne Roper, Director (2360147)

MARSONS2360140 RECRUITMENT LIMITED HOUSE2360091 OF CARDS (UK) LIMITED (Company Number 07960322) (Company Number 08267504) Registered office: 120-124 Towngate, Leyland, Lancashire, PR25 2LQ Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Principal trading address: (Formerly) 6C Balfour Court, Leyland, Principal trading address: 17 Victoria Road East, Thornton-Cleveleys, Preston, Lancashire, PR25 2TF Lancs, FY5 5HT At a General Meeting of the Members of the above-named Company, At a General Meeting of the above-named Company duly convened duly convened, and held at the offices of Begbies Traynor (Central) and held at 18-22 Lloyd Street, Manchester, M2 5WA on 24 June LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 23 June 2015 the subjoined Special Resolution was duly passed: 2015 the following Resolutions were duly passed, as a Special “That the Company be wound up voluntarily, and that Gregory Resolution and as an Ordinary Resolution respectively:- Mullarkey and David Appleby, both of Bennett Jones Insolvency, “That the Company be wound up voluntarily, and that David Robert 18-22 Lloyd Street, Manchester, M2 5WA, (IP Nos. 6544 and 8976) be Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 and are hereby appointed Liquidator for the purposes of such Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP winding-up.” Nos 008894 and 009608) be and hereby are appointed Joint For further details contact: David Appleby on email: Liquidators of the Company for the purpose of the voluntary winding- [email protected] or on tel: 0161 819 up, and any act required or authorised under any enactment to be 5280. done by the Joint Liquidators may be done by all or any one or more G Franklin, Director (2360091) of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can LEISURE2360139 LOTTERY MANAGEMENT LIMITED be made to Joseph Allen by e-mail at Joseph.Allen@begbies- (Company Number 08588277) traynor.com or by telephone on 01772 202000. Registered office: 9 Weston Chambers, Weston Road, Southend on Robert Marshall, Chairman (2360140) Sea SS1 1AT Principal trading address: 10a Westminster Drive, Westcliff-On-Sea SS0 9SL MORTGAGE2360150 27 LIMITED At a General Meeting of the members of the above-named company, (Company Number 06564524) duly convened and held at The Old Exchange, 234 Southchurch Registered office: MLG Associates, Unit 4, Sunfield Business Park, Road, Southend on Sea, Essex SS1 2EG on 19 June 2015 the New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT following resolutions were duly passed, as a Special Resolution and Principal trading address: 36 Tollard Court, West Hill Road, as an Ordinary Resolution respectively: Bournemouth, Dorset BH2 5EH 1. “That the Company be wound up voluntarily.” At a General Meeting of the above named Company duly convened and held at 30 Christchurch Road, Bournemouth, Dorset BH1 3PD on 24 June 2015 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 41 COMPANIES

“That it has been resolved by special resolution that the Company be 2. That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad wound up voluntarily and that Mike Grieshaber, of MLG Associates, Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, hereby appointed Joint Liquidators for the purpose of such winding Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed up. liquidator of the Company for the purposes of the winding up.” At a Tommaso Waqar Ahmad (IP number 9475) and Paul Bailey (IP number subsequent meeting of creditors held at the same place on the same 9428) both of Bailey Ahmad Business Recovery, 257B Croydon Road, date, the resolutions were ratified confirming the appointment of Mike Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the Grieshaber as liquidator. Company on 24 June 2015. Further information about this case is For further details contact: Mike Grieshaber, E-mail: available from David Perkins at the offices of Bailey Ahmad Business [email protected], Tel: 0118 973 7776. Recovery on 020 8662 6070. James Tucker, Chairman (2360150) Simon Nufer, Director (2360092)

2360070MUSICSHOOTS LIMITED 2360216OAKWOOD TRANSFORMATIONS LIMITED (Company Number 07674250) (Company Number 06891144) Registered office: c/o HJS Recovery, 12-14 Carlton Place, Registered office: Mansion House, Manchester Road, Altrincham, Southampton, Hampshire SO15 2EA Great Manchester WA14 4RW Principal trading address: 147B Albert Road, Southsea, Hampshire Principal trading address: 1A Oakwood Park, Bromborough, Wirral, PO4 0JW Cheshire CH62 6HD At a general meeting of the Company, duly convened and held at The At a General Meeting of the members of the above named company, Old Treasury, 7 Kings Road, Southsea PO5 4DJ on 8 June 2015, the duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, following Resolutions were passed as a Special Resolution and an Cheshire WA14 1EZ on 26 June 2015 the following resolutions were Ordinary Resolution respectively: duly passed; No 1 as a special resolution and No 2 as an ordinary “That the Company be wound up voluntarily, resolution: that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 1. “That the company be wound up voluntarily”. Carlton Place, Southampton SO15 2EA, be and are hereby appointed 2. “That Neil Henry and Michael Simister of Lines Henry Limited, 5 Joint Liquidators of the Company for the purposes of such winding Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and up, they are hereby appointed Joint Liquidators of the Company for the and that the Joint Liquidators be authorised to act jointly and purpose of the voluntary winding up and that the Joint Liquidators, severally in the liquidation.” who are both licensed by the Insolvency Practitioners Association in Date on which Resolutions were passed: Members: 8 June 2015 the United Kingdom, are empowered to act jointly and severally.” Creditors: 8 June 2015 Neil Henry (IP number 8622) and Michael Simister (IP number 9028) Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon both of Lines Henry Limited, 5 Tabley Court, Victoria Street, Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of Southampton SO15 2EA. Alternative person to contact with enquiries the Company on 26 June 2015. Further information about this case is about the case: Andy Barron, email address: available from Lesley Darbyshire at the offices of Lines Henry Limited [email protected], telephone number: 02380 234222 on 0161 929 1905 or at [email protected]. Geoffrey Priestly, Director and Chairman (2360070) Keith Little, Director (2360216)

2360085NAZ FOODS UK LIMITED P2360164 & M INTERIORS LTD (Company Number 07279842) (Company Number 08052274) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Registered office: Victory House, Quayside, Chatham Maritime, Kent, SO15 2EA ME4 4QU Principal trading address: 84 Katherine Road, London E6 1EN Principal trading address: 202 Burnt Oak Lane, Sidcup, Kent, DA15 At a general meeting of the Company, duly convened and held at 9DG Premier Inn, London County Hall, 3J-3K Belvedere Road, London SE1 At a general meeting of the Company held at Victory House, 7PB on 22 June 2015, the following Resolutions were passed as a Quayside, Chatham Maritime, Kent, ME4 4QU on 25 June 2015 at Special Resolution and an Ordinary Resolution respectively: 11.00 am the following resolutions were passed as a special “That the Company be wound up voluntarily, resolution and an ordinary resolution: that Shane Biddlecombe and Gordon Johnston of HJS Recovery, “That the Company be wound up voluntarily and that David Elliott, of 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, appointed Joint Liquidators of the Company for the purposes of such Kent, ME4 4QU, (IP No 8595) be appointed liquidator for the purpose winding up, of the voluntary winding up of the Company.” At a meeting of and that the Joint Liquidators be authorised to act jointly and creditors held on the same day the creditors confirmed the severally in the liquidation.” appointment of David Elliott as liquidator. Date on which Resolutions were passed: Members: 22 June 2015 For further details contact: Saadia Khan, Email: Creditors: 22 June 2015 [email protected], Tel: 01634 895100, Ref: P&M Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Pamela Smith, Director (2360164) Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Andy Barron, email address: P.D.S.2360174 UK (NORTH EAST) LIMITED [email protected], telephone number: 02380 234222 (Company Number 06480562) Sajid Manzoor, Director and Chairman (2360085) Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: Unit 1B, Nelson Street Industrial Estate, South Bank, Middlesbrough, TS6 6BL 2360092NUSU LIMITED At a general meeting of the members of the above-named Company (Company Number 08616814) duly convened and held at Rowlands Restructuring & Insolvency, 8 Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS High Street, Yarm, Stockton on Tees, TS15 9AE on 24 June 2015 the Principal trading address: Unit 2 St Clare House, 30-33 Minories, following special and ordinary resolutions were duly passed: London EC3N 1DD 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 24 June 2015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution

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

“That it has been proved to the satisfaction of this meeting that the Christopher Horner, 16150, Liquidator, Robson Scott Associates Company cannot by reason of its liabilities continue its business and Limited, 49 Duke Street, Darlington, DL3 7SD, that it is advisable to wind up the same and that accordingly the [email protected], 01325 365950 Company be wound up voluntarily and that Iain Townsend and Peter Donna Tracy (2360173) William Gray, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos 015850 and 009405) be, and are hereby, appointed Joint Liquidators of the REYMARK2360152 INNS LIMITED Company and that the Joint Liquidators are to act jointly and (Company Number 08490880) severally.” Registered office: Suites C & D The Quadrant, 99 Parkway Avenue, For further details contact: Michelle Fegan Email: Sheffield, S9 4WG [email protected] or on tel: 01642 790790. Principal trading address: Junction Inn, 74 Wath Road, Brompton, James Brennan, Chairman (2360174) Barnsley S73 0XB; Sun-Inn, 152-154 Wakefield Road, Halifax HX3 8TH; Camerton, Main Street, Thorngumbald, Hull HU12 9NG; Red Lion County Inn, Park Road, Worsbrough, Barnsley S70 5LJ 2360168PCI PROJECTS LIMITED Passed - 25 June 2015 (Company Number 08321142) At a General Meeting of the members of the above named Company, Previous Name of Company: PCI Mechanical Services Limited duly convened and held at Barnsley Digital Media Centre, Obadiah Registered office: 32-34 Capitol Trading Park, Kirkby Bank Road, Walker Meeting Room, County Way, Barnsley, S70 2JW on 25 June Kirkby Industrial Estate, Kirkby, Liverpool, L33 7SY 2015 the following Resolutions were duly passed; No 1 as a Special Principal trading address: 32-34 Capitol Trading Park, Kirkby Bank Resolution and No 2 as an Ordinary Resolution: Road, Kirkby Industrial Estate, Kirkby, Liverpool, L33 7SY; 69 1. “That the Company be wound up voluntarily”. Buchanan Street, Glasgow, G1 3HL 2. “That Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of At a general meeting of the above-named Company duly convened Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, and held at Il Palazzo, 7 Water Street, Liverpool, L2 0RD on 25 June Cheshire, WA14 1EZ, be and they are hereby appointed Joint 2015 the following Resolutions were passed as a Special Resolution Liquidators of the Company for the purpose of the voluntary winding and as Ordinary Resolutions: up and that the Joint Liquidators, who are both licensed by the “That the Company be wound up voluntarily and that D Moore, of Insolvency Practitioners Association in the United Kingdom, are Leonard Curtis, 6th Floor, Walker House, Liverpool L2 3YL, (IP Nos: empowered to act jointly and severally”. 007510 and 8617) be and are hereby appointed as Joint Liquidators Neil Henry (IP number 8622) and Michael Simister (IP number 9028) for the purposes of such winding up and that the Joint Liquidators be both of Lines Henry Limited, 5 Tabley Court, Victoria Street, authorised to act jointly and severally in the liquidation.” Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of Further details contact: D Moore or J M Titley, Email: the Company on 25 June 2015. Further information about this case is [email protected] Tel: 0151 556 2790 available from Lesley Darbyshire at the offices of Lines Henry Limited Keith Joseph Burke, Director (2360168) on 0161 929 1905 or at [email protected]. Dated 25 June 2015 Andrew Reynolds, Director (2360152) RACLS2360166 UK LIMITED (Company Number 07358312) Registered office: 1 Berkeley Square, London, W1J 6EA 2360158SOMETHING THEATRICAL LTD At a General Meeting of the above named company duly convened (Company Number 08508381) and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Registered office: 340 Deansgate, Manchester, M3 4LY Herne, Bushey, Hertfordshire, WD23 1FL, on 24 June 2015, the Principal trading address: Building 4, Unit 6, Windmill Lane, following resolutions were duly passed as a special and an ordinary Thameside Business Park, Denton, M34 3QS resolution, respectively: At a General Meeting of the Members of the above-named Company, 1. “That it has been resolved by special resolution that the company duly convened, and held at the offices of Begbies Traynor, 340 be wound up voluntarily.” Deansgate, Manchester, M3 4LY, on 19 June 2015 the following 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers Resolutions were duly passed, as a Special Resolution and as an House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Ordinary Resolution respectively: Hertfordshire, WD23 1FL be appointed liquidator of the company for “That the Company be wound up voluntarily and that Jason Dean the purposes of the winding-up”. Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, At the subsequent meeting of creditors held at the same place on the 340 Deansgate, Manchester, M3 4LY, (IP Nos 009271 and 008123) be same date, the resolutions were ratified confirming the appointment of and hereby are appointed Joint Liquidators of the Company for the Nicholas Barnett as liquidator. purpose of the voluntary winding-up, and any act required or Nicholas Barnett9731, Liquidator authorised under any enactment to be done by the Joint Liquidators Libertas Associates Limited, 3 Chandlers House, Hampton Mews, may be done by all or any one or more of the persons holding the 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 office of Liquidator from time to time.” [email protected] 8634 5599 Any person who requires further information may contact the Joint Valma Pipi, Email address: [email protected] Liquidators by telephone on 0161 837 1700. Alternatively enquiries G Dixon, Chairman of both meetings (2360166) can be made to Rachael Taylor on tel: 0161 837 1700. Rachael Tapia, Chairman (2360158)

RAKE2360173 & PIKEL (CHESTER) LIMITED (Company Number 08868071) 2360161SPECIALIST CLEANERS LTD Trading Name: Rake & Pikel (Company Number 08040265) Registered office: 104 Whitby Road, Ellesmere Port, Cheshire, CH65 Registered office: 214 Tooting High Street, Tooting, London SW17 0AB 0SG Principal trading address: Rake & Pikel, Chester Poad, Huntington, Principal trading address: 111 Tower Bridge Road, London SE1 4TW Chester, CH3 6BS Notice is hereby given that the following resolutions were passed on At a GENERAL MEETING of the above-named Company, duly 19 June 2015 as a Special Resolution and as an Ordinary Resolution convened, and held remotely on 18 June 2015 the SPECIAL respectively: RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered “That the Company be wound up voluntarily and that Martin C 2 were duly passed, viz.: Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, 1. “That the Company be wound up voluntarily”; and Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 2. “That Christopher David Horner of, Robson Scott Associates Ltd, 006212), be appointed Liquidator for the purposes of such winding 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of up.” the Company for the purposes of the voluntary winding-up.” Further details contact: Email: [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Crosland

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 43 COMPANIES

Vanish Patel, Chairman (2360161) 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2360570Private Company Limited By Shares Company be wound up voluntarily”. Written Resolutions of 2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, STEELTOWN LEISURE LIMITED Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby Company Number: SC389768 appointed Liquidator for the purposes of such winding up”. 25 June 2015 For further details please contact Simon Weir, email Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected], telephone number 01924 477449. director of the Company proposes that: Keith Smallwood (2360213) - resolution 1 below is passed as a special resolution - resolution 2 is passed as an ordinary resolution. Special Resolution 2360156VIVID LIGHTING LIMITED 1. That it has been proved to the satisfaction of the members that the (Company Number 05440647) company is insolvent and that it is advisable to wind up the same and, Registered office: C/o Harrisons Business Recovery and Insolvency accordingly, that the company be wound up voluntarily. Limited, 28 Foregate Street, Worcester, WR1 1DS Ordinary Resolution Principal trading address: 15 College Green, Worcester, WR1 2LH 2. That I . Scott McGregor of Grainger Corporate Rescue & Recovery At a General Meeting of the Company convened and held at Limited, 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby Harrisons Business Recovery and Insolvency Limited, 28 Foregate appointed Liquidator of the Company for the purpose of such winding Street, Worcester, WR1 1DS on 24 June 2015 at 2:00 pm the up: following special resolution numbered one and ordinary resolutions Agreement numbered two and three were passed: The undersigned, a person entitled to vote on the above resolutions 1 That the Company be wound up voluntarily. on 25 June 2015, hereby irrevocably agrees to the Special Resolution 2 That Paul Walker and David Clements of Harrisons Business and Ordinary Resolution. Recovery and Insolvency Limited, 28 Foregate Street, Worcester, Barnrigg Limited (2360570) WR1 1DS, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That the Liquidators be authorised to act jointly and severally in the TEA2360165 PACKERS INTL' LIMITED liquidation. (Company Number 07657709) Paul Walker and David Clements, (002649 & 008765), Joint Registered office: Unit 3&4 New Lyndenburg Commercial Estate, New Liquidators, Harrisons Business Recovery and Insolvency Limited, 28 Lyndenburg Road, London SE7 8NF Foregate Street, Worcester, WR1 1DS. Principal trading address: Unit 3&4 New Lyndenburg Commercial Ruth Phillips, Email: [email protected] Tel: 01905 721840 Estate, New Lyndenburg Road, London SE7 8NF Thomas Shanks, Chairman (2360156) Notice is hereby given that the following resolutions were passed on 23 June 2015 as a Special Resolution and as an Ordinary Resolution respectively: 2360255WSEALING LIMITED “That the Company be wound up voluntarily and that Martin C (Company Number 07990829) Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Trading Name: Westside Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Registered office: Langley House, Park Road, East Finchley, London 6212) be appointed Liquidator for the purposes of such winding up.” N2 8EY Further details contact: Email: [email protected], Tel: 020 8661 Principal trading address: 78 Oxford Street, London, W1D 1BT 7878.Alternative contact: Nick Stratten At a General Meeting of the Company, duly convened and held at Tchaiko Nkofi, Chairman (2360165) Langley House, Park Road, East Finchley, London N2 8EY, on 25 June 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: TRIDENT2360157 HOTEL LIMITED “That the Company be wound up voluntarily and that Alan Simon, of (Company Number 08036343) AABRS Limited, Langley House, Park Road, East Finchley, London Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Birmingham, B3 2HB Company for the purposes of such winding up.” Principal trading address: 1214 Stratford Road, Hall Green, For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Birmingham B28 9BH person to contact with enquiries about the case: Rima Shah. At a General Meeting of the above named Company, duly convened, Mohammed Bakhtyar, Director (2360255) and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 24 June 2015 at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an WSWATFORD2360171 LIMITED Ordinary Resolution respectively: (Company Number 07990783) “That the Company be wound up voluntarily and that Arvindar Singh- Trading Name: Westside Sall and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, Registered office: Langley House, Park Road, East Finchley, London 170 Edmund Street, Birmingham, B3 2HB, (IP Nos 11070 and 10330) N2 8EY be and are hereby appointed Joint Liquidators for the purposes of Principal trading address: 122 High Street, Watford, Herts, WD17 2BJ such winding up.” At a General Meeting of the Company, duly convened and held at For further details contact: E-mail: [email protected]. Langley House, Park Road, East Finchley, London N2 8EY, on 25 Tanveer Handa, Chairman (2360157) June 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of UNISEC2360213 UK LIMITED AABRS Limited, Langley House, Park Road, East Finchley, London (Company Number 07744540) N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Principal trading address: 2A Raw Hill, Rastrick, Brighouse, West Company for the purposes of such winding up.” Yorkshire HD6 3NQ For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative At an Extraordinary General Meeting of the members of the above person to contact with enquiries about the case: Rima Shah. named Company, duly convened and held at O’Hara & Co, Wesley Mohammed Bakhtyar, Director (2360171) House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 19 June 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:-

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

ZAP2360155 RECRUITMENT LIMITED We, David Ingram and Nicholas Stewart Wood, both of Grant (Company Number 08021487) Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, were Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appointed Joint Liquidators of the above named Company on 19 June Principal trading address: a) Suite 19218, Lower Ground, 145-147 St 2015, by the Secretary of State. John Street, London EC1V 4PW; b) T26 Allen House Business Centre, The Joint Liquidators can be contacted by Tel: 0207 865 2671. The Maltings, Station Road, Sawbridgeworth, Hertfordshire CM21 Alternative contact: Lucy Kopala. 9JX David Ingram and Nicholas Stewart Wood, Joint Liquidators Insolvency Act 1986 – section 84(1)(b) 19 June 2015 (2360330) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 June 2015 the subjoined Special Resolution was passed: That it has INFLATABLE2360576 BUILDING STRUCTURES LIMITED been proved to the satisfaction of this meeting that the company In Liquidation cannot by reason of its liabilities continue its business, and that it is SC391216 advisable to wind up the same, and accordingly that the company be Registered Office: 25 Bothwell Street, Glasgow, G2 6NL wound up voluntarily and that Ninos Koumettou be and is hereby Previous Registered Office: Kirklands Farmhouse, Winchburgh, appointed Liquidator of the company on 23 June 2015 for the Broxburn, EH52 6PT purposes of such winding up. I, Pamela Coyne, of Scott Moncrieff, 25 Bothwell Street, Glasgow, G2 Office holder: Ninos Koumettou, IP number: 002240, 1 Kings Avenue, 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and (Scotland) Rules 1986, that on 19 June 2015, I was appointed email address: [email protected]. Alternative contact for enquiries on Liquidator of the above named company by a Resolution of the First proceedings: Melissa Nagi Meeting of Creditors held in terms of Section 138(3) of the Insolvency Abdul Mojid, Director/Chairman (2360155) Act 1986. No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Liquidation by the Court Insolvency Act 1986. Creditors who have not already done so are requested to lodge formal APPOINTMENT OF LIQUIDATORS claims with me before 31 July 2015. Pamela Coyne, Liquidator 2360596APPLECORE EVENTS LIMITED Office Holder Number: 9952 Company Number: SC360546 Scott-Moncrieff Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Restructuring & Insolvency Aberdeen, AB10 1UD 25 Bothwell Street, Glasgow G2 6NL Principal Trading Address: (Formerly) The Dairy at Daviot, Daviot Further contact details: Melanie Cameron telephone 0141 567 4500 or Estate, Daviot Inverness, IV2 5ER via email [email protected] I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone Livingston Sheriff Court Reference: L7/2015 House, 52-54 Rose Street, Aberdeen, AB10 1UD, give notice that on 0141 567 4500 04 March 2015, I was appointed Liquidator of the above named 29 June 2015 (2360576) company by the Sheriff at Inverness Sheriff Court. At the meeting of creditors held on 2 March 2015, no Liquidation Committee was established. Accordingly, I hereby give notice that I do not intend to In2360322 the High Court of Justice summon another meeting to establish a Liquidation Committee unless No 2610 of 2015 one tenth in value of the Company’s creditors require me to do so in INLINE TRADING LTD terms of section 142(3) of the Insolvency Act 1986. All creditors who (Company Number 06866404) have not already done so are required to lodge their claims with me. Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Further details contact: Gary Taylor, Email: 3EB [email protected], Tel: 0330 055 5482. Principal Trading Address: Room 7, Ivy House, 35 High Street, A I Fraser, Liquidator Bushey, Herts, WD23 1BD 04 March 2015 (2360596) Notice is hereby given that we, Kevin J Hellard and David A Ingram, both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos 8833 and 8015) were appointed Joint Liquidators of In2360320 the High Court of Justice, Chancery Division Inline Trading Ltd on 08 June 2015, following a meeting of creditors. Birmingham DistrictNo 6169 of 2015 For further details contact the Joint Liquidators Tel: 0161 214 6303. AVFPA LIMITED Alternative contact: Richard Wagner (Company Number 07358254) Kevin J Hellard, Joint Liquidator Registered office: 79 Caroline Street, Birmingham B3 1UP 08 June 2015 (2360322) Principal Trading Address: The Holte, Trinity Road, Aston, Birmingham, B6 6HE Notice is hereby given that Roderick Graham Butcher, of Butcher MOORE2360604 & MULHERON (CONTRACTS) LIMITED Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No. 8834) was IN LIQUIDATION appointed Liquidator of the above named Company on 12 June 2015. Company Number: SC116639 Further details contact: Andrew Deere, Email: andrew.deere@butcher- REGISTERED OFFICE: 36 MAIN STREET, STONEYBURN, WEST woods.co.uk Tel: 0121 236 6001 LOTHIAN, EH47 8AU Roderick Graham Butcher, Liquidator I, Annette Menzies of William Duncan (Business Recovery) Ltd, 2nd 12 June 2015 (2360320) Floor, 18 Bothwell Street, Glasgow, G2 6NU, hereby give notice that I was appointed Interim Liquidator of Moore & Mulheron (Contracts) Limited on 22 June 2015 by interlocutor of Livingston Sheriff Court. In2360330 the High Court of Justice, Chancery Division Notice is also given pursuant to Section 138 of the Insolvency Act Manchester District RegistryNo 2167 of 2015 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the CITY-CENTRALE HOLDINGS LIMITED first Meeting of Creditors of the above company will be held within the (Company Number 06474646) offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Registered office: 409-411 Croydon Road, Beckenham, Kent BR3 Bothwell Street, Glasgow, G2 6NU on 31 July 2015 at 10.00 am, for 3PP the purpose of choosing a Liquidator and determining whether to Principal Trading Address: n/a establish a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 45 COMPANIES

A creditor will be entitled to vote at the meeting only if a claim has 2360321In the High Court of Justice, Chancery Division been lodged with me at or before the meeting. Voting must either be Manchester District RegistryNo 2166 of 2015 in person by the creditor or by form of proxy. To be valid, proxies THE IMPERIAL PROPERTY COMPANY (LONDON) LIMITED must either be lodged with me at the meeting or to my office at the (Company Number 04650647) above address prior to the meeting. Registered office: 409-411 Croydon Road, Beckenham, Kent BR3 Annette Menzies 3PP Interim Liquidator Principal Trading Address: n/a Office-holder Number: 9128 We, David Ingram and Nicholas Stewart Wood, both of Grant For further information please contact: Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos Jamie Carmichael 8015 and 9064) were appointed Joint Liquidators of the above named William Duncan (Business Recovery) Ltd Company on 19 June 2015, by the Secretary of State. Senior Manager The Joint Liquidators can be contacted by Tel: 0207 865 2671. Tel: 0141 535 3133 Alternative contact: Lucy Kopala. Email: [email protected] David Ingram and Nicholas S Wood, Joint Liquidators 25 June 2015 (2360604) 19 June 2015 (2360321)

2360606MORPHSPACE LIMITED DISMISSAL OF WINDING-UP PETITION In Liquidation Company Number: SC480534 In2360042 the High Court of Justice (Chancery Division) Registered Office: 25 Bothwell Street, Glasgow, G2 6NL Birmingham District Registry No 6156 of 2015 Previous Registered Office: Kirklands Farmhouse, Winchburgh, In the Matter of COLNE PLASTERING LIMITED Broxburn, EH52 6PT (Company Number 06019263) I, Pamela Coyne of Scott Moncrieff, 25 Bothwell Street, Glasgow, G2 and in the Matter of the INSOLVENCY ACT 1986 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency A petition to wind-up the above-named Company of 47 Butt Road, (Scotland) Rules 1986, that on 19 June 2015, I was appointed Colchester, Essex, CO3 3BZ (Registered Office) was presented on the Liquidator of the above named company by a Resolution of the First 25 March 2015 by KEYLINE BUILDERS MERCHANTS LIMITED Meeting of Creditors held in terms of Section 138(3) of the Insolvency whose registered office is situate at Lodge Way House, Lodge Way, Act 1986. No Liquidation Committee was established. Harlestone Road, Northampton, NN5 7UG, was heard on 22 June Accordingly, I do not intend to summon a further meeting for the 2015 and dismissed by the Court. Notice of the Hearing previously purpose of establishing a Liquidation Committee unless one-tenth, in appeared in the London Gazette of 13 May 2015. value, of the creditors require it in terms of Section 142(3) of the The Petitioner’s contact details are the Legal Department, Insolvency Act 1986. Commercial Recovery & Enforcement Team of Lodge Way House, Creditors who have not already done so are requested to lodge formal Lodge Way, Harlestone Road, Northampton, NN5 7UG. Telephone: claims with me before 31 July 2015 01604 503566. (Ref: NY/OLLECW/437453.) Pamela Coyne 24 June 2015 (2360042) Liquidator Office Holder Number: 9952 Scott-Moncrieff 2360369In the High Court of Justice (Chancery Division) Restructuring & Insolvency Birmingham District RegistryNo 6103 of 2015 25 Bothwell Street, Glasgow G2 6NL In the Matter of KALITE HOLDINGS LIMITED Further contact details: Melanie Cameron telephone 0141 567 4500 or (Company Number 07849382) via email [email protected] and in the Matter of the INSOLVENCY ACT 1986 Livingston Sheriff Court Reference: L6/2015 A Petition to wind-up the above named Company of Registered Office 29 June 2015 (2360606) Unit B3 Lakeview Business Park, Lamby Way, Cardiff CF3 2EP, was presented by JEWSON LIMITED, whose Registered Office is situate at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT, was 2360329In the High Court of Justice heard on 22 June 2015 and dismissed by the Court. No 3266 of 2015 Notice of the hearing previously appeared in The London Gazette on N2 PROPERTIES LIMITED 30 March 2015. (Company Number 07099320) The Petitioner’s Solicitor is The Wilkes Partnership, 41 Church Street, Registered office: Langley House, Park Road, East Finchley, London Birmingham B3 2RT. (Ref JT/M0064257.) N2 8EY 22 June 2015 (2360369) Principal Trading Address: Unit 5, Yeo Bank Business Park, Kenn Road, Kenn, Clevedon BS21 6UW In accordance with Rule 4.106A Simon Renshaw, of AABRS Limited, FINAL MEETINGS Langley House, Park Road, East Finchley, London N2 8EY, (IP No 9712) gives notice that he was appointed Liquidator of the Company In2360314 the High Court of Justice, Chancery Division on 15 June 2015. Creditors of the Company are required to send in Birmingham District RegistryNo 6438 of 2014 their full names, their addresses and descriptions, full particulars of ROWLEY REGIS CONSERVATIVE CLUB their debts or claims and the names and addresses of their solicitors (Company Number n/a) (if any) to the undersigned Simon Renshaw of AABRS Limited, Registered office: n/a Langley House, Park Road, East Finchley, London, N2 8EY, the Principal Trading Address: 47 Hawes Lane, Rowley Regis, West Liquidator of the Company, and if so required by notice in writing, to Midlands B65 9AE prove their debts or claims at such time and place as shall be Notice is hereby given that the Liquidator has summoned a final specified in such notice, or in default shall be excluded from the meeting of the Company’s creditors under Section 146 of the benefit of any distribution. Insolvency Act 1986 for the purpose of receiving the Liquidator’s For further details contact: Simon Renshaw, Tel: 020 8444 2000. report of the winding up and to determine whether the Liquidator Simon Renshaw, Liquidator should be given their release. The meeting will be held at Butcher 15 June 2015 (2360329) Woods, 79 Caroline Street, Birmingham B3 1UP on 26 August 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted).

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

Date of Appointment: 17 November 2014. NOTICES TO CREDITORS Office Holder details: Richard Paul James Goodwin (IP No 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. In2360324 the High Court of Justice For further details contact: Andrew Deere, E-mail: No 3020 of 2012 [email protected], Tel: 0121 236 6001. E TYPE LIMITED Richard Paul James Goodwin, Liquidator (Company Number 03854111) 25 June 2015 (2360314) Registered office: c/o Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Principal trading address: Middlesex House, 34-42 Cleveland Street, 2360317In the High Court of Justice London, W1T 4JE Manchester District RegistryNo 1325 of 2011 Notice is hereby given that the creditors of the above Company’s TRUMETER COMPANY LIMITED liquidation estate are required, on or before 23 July 2015, to prove (Company Number 00493430) their debts by sending their full name and addresses, particulars of Registered office: Trumeter Company Limited, DTE House, Hollins their debts or claims, together with the names and addresses of their Mount, Bury, BL9 8AT solicitors (if any), to the liquidators at Grant Thornton UK LLP, 1 Principal Trading Address: N/A Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. If so required Notice is hereby given in pursuance of Section 146 of the Insolvency by notice in writing from the liquidators, creditors must, either Act 1986 (as amended), that a final meeting of creditors of the above personally or by their solicitors, come in and prove their debts at such Company will be held at the offices of Leonard Curtis, Leonard Curtis time and place as shall be specified in such notice, or in default House, Elms Square, Bury New Road, Whitefield, Manchester, M45 thereof they will be excluded from the benefit of any distribution made 7TA on 21 August 2015 at 11.00am for the purpose of having an before such debts are proved. account laid before them, showing the manner in which the winding Date of Appointment: 9 May 2012. up has been conducted and the property of the Company disposed Office Holder details: Ian Richardson and Kevin J Hellard (IP Nos of, and of hearing any explanation that may be given by the Joint 9580 and 8833) both of Grant Thornton UK LLP, 1 Whitehall Liquidators. Any creditor entitled to attend and vote is entitled to Riverside, Whitehall Road, Leeds, LS1 4BN. appoint a proxy to attend and vote in their place, and such proxy For further details contact: Email: [email protected] or Tel: need not also be a creditor. The proxy form must be returned to the 0113 200 1658.Alternative contact: Sian L Barraclough. above address by no later than 12.00 noon on the business day Ian Richardson, Joint Liquidator before the meeting. 25 June 2015 (2360324) Date of appointment: 5 August 2011 Office Holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury In2360313 the High Court of Justice New Road, Whitefield, Manchester, M45 7TA No 3197 of 2012 For further details contact Tel: 0161 413 0930 VIDEO INNOVATIONS LIMITED J M Titley, Joint Liquidator (Company Number 07606103) 24 June 2015 (2360317) Registered office: c/o Grant Thornton UK LLP, 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Principal trading address: Middlesex House, 34-42 Cleveland Street, MEETINGS OF CREDITORS London W1T 4JE Notice is hereby given that the creditors of the above Company’s In2360308 the High Court of Justice liquidation estate are required, on or before 23 July 2015, to prove No 2381 of 2013 their debts by sending their full name and addresses, particulars of SMU INVESTMENTS LTD their debts or claims, together with the names and addresses of their (Company Number 07209749) solicitors (if any), to the liquidator at Grant Thornton UK LLP, 1 Registered office: Victory House, Quayside, Chatham Maritime, Kent, Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. If so required ME4 4QU by notice in writing from the liquidator, creditors must, either Principal trading address: N/A personally or by their solicitors, come in and prove their debts at such Notice is hereby given, pursuant to Rule 4.113 OF THE INSOLVENCY time and place as shall be specified in such notice, or in default RULES 1986 that a meeting of the creditors of the above named thereof they will be excluded from the benefit of any distribution made Company will be held at Moore Stephens LLP, Victory House, before such debts are proved. Quayside, Chatham Maritime, Kent, ME4 4QU, on 30 July 2015, at Date of Appointment: 22 June 2012. 10.00 am for the purpose of removing Simon Geoffrey Paterson from Office Holder details: Ian Richardson and Kevin J Hellard (IP Nos office as liquidator and for the appointment of Edwin David Stanley 9580 and 8833) both of Grant Thornton UK LLP, 1 Whitehall Kirker as liquidator in his place. Where a liquidator has been removed Riverside, Whitehall Road, Leeds, LS1 4BN. from office by a general meeting of the company’s creditors that has For further details contact: Email: [email protected] or Tel: not resolved against his release, the liquidator will have his release 0113 200 1658. Alternative contact: Sian L Barraclough. when notice is given to the court. Where creditors have resolved Ian Richardson, Joint Liquidator against his release, the liquidator will have his release at such time as 25 June 2015 (2360313) the Secretary of State may determine. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the PETITIONS TO WIND-UP Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day 2360571AMBER ENTERTAINMENTS LIMITED preceding the meeting, together with a completed proof of debt form Company Number: SC336131 if you have not already lodged one. Date of Appointment: 23 July On 15 June 2015, a petition was presented to Alloa Sheriff Court by 2013. the General for Scotland for and on behalf of the Office Holder details: Simon Paterson (IP No: 6856) of Moore Commissioners for Her Majesty’s Revenue and Customs craving the Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, Court inter alia to order that Amber Entertainments Limited, 14 ME4 4QU. Further details contact: Lynn Tremain, Email: Duncanson Avenue, Alloa FK10 2NF (registered office) (company [email protected] Tel: 01634 895100, Fax: 01634 registration number SC336131) be wound up by the Court and to 895110. Ref: C68828 appoint a liquidator. All parties claiming an interest must lodge Simon Paterson, Liquidator Answers with Alloa Sheriff Court, County Buildings, Mar Street, Alloa 24 June 2015 (2360308) within 8 days of intimation, service and advertisement. N MacDonald Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 47 COMPANIES

Enforcement & Insolvency A Petition to wind up the above-named Company (07190578) of 1000 20 Haymarket Yards, Edinburgh Sutton Road, Hull, England HU8 0HT, presented on 29 April 2015 by for Petitioner FRYETTS FABRICS LTD of Marshall House, Rake Lane, Clifton, Reference: 623/1069471/ARG (2360571) Manchester M27 8LJ, claiming to be a Creditor of the Company, will be heard at Cardiff District Registry, 2 Park Street, Cardiff CF10 1ET, on 27 July 2015, at 1000 hours (or as soon thereafter as the Petition 2360486In the High Court of Justice (Chancery Division) can be heard). Manchester District RegistryNo 2618 of 2015 Any person intending to appear on the hearing of the Petition In the Matter of BWTOR LTD (whether to support or oppose it) must give notice of intention to do (Company Number 08251843) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 24 July 2015. A Petition to wind up the above-named Company (registered no The Petitioner’s Solicitor is Hek Jones, 104 Whitchurch Road, Cardiff 08251843) of Bowmans Business Park, Mill Road, Addlethorpe, CF14 3LY. (Ref RJ/COU/1/DC31.) Skegness, Lincolnshire PE24 4TP, presented on 15 June 2015 by 11 June 2015 (2360261) ARNOLD PLANT HIRE LIMITED, Bredbury Parkway, Bredbury, Stockport, Cheshire SK6 2SN, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, on 3 August PENICUIK2360588 CLIPPERS LTD 2015, at 1000 hours (or as soon thereafter as the Petition can be Company Number: SC320982 heard). On 10 June 2015, a petition was presented to Edinburgh Sheriff Court Any person intending to appear on the hearing of the Petition by the Advocate General for Scotland for and on behalf of the (whether to support or oppose it) must give notice of intention to do Commissioners for Her Majesty’s Revenue and Customs craving the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Court inter alia to order that Penicuik Clippers Ltd 26 High Street, 1600 hours on 31 July 2015. Penicuik, EH26 8HW (registered office) (company registration number The Petitioner’s Solicitor is Gorvins Solicitors, Dale House, Tiviot Dale, SC320982) be wound up by the Court and to appoint a liquidator. All Stockport, Cheshire SK1 1TA. parties claiming an interest must lodge Answers with Edinburgh 25 June 2015 (2360486) Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. M . Hare 2360584H S K MUSIC LIMITED Officer of Revenue & Customs Company Number: SC387168 HM Revenue & Customs On 11 June 2015, a petition was presented to Ayr Sheriff Court by the Debt Management & Banking Commissioners for Her Majesty’s Revenue and Customs craving the Enforcement & Insolvency Court inter alia to order that H S K Music Limited 62 Alloway Street, 20 Haymarket Yards, Edinburgh Ayr, KA7 1SH (registered office) (company registration number for Petitioner SC387168) be wound up by the Court and to appoint a liquidator. All Reference: 623/1069397/GBE (2360588) parties claiming an interest must lodge Answers with Ayr Sheriff Court, Wellington Square, Ayr within 8 days of intimation, service and advertisement. In2360038 the High Court of Justice (Chancery Division) A D Smith Companies Court No 3688 of 2015 Officer of Revenue & Customs In the Matter of SENSEMBLE LIMITED HM Revenue & Customs (Company Number 08767556) Debt Management & Banking and in the Matter of the INSOLVENCY ACT 1986 Enforcement & Insolvency A Petition to wind up the above named company whose Registered 20 Haymarket Yards, Edinburgh Office is 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ for Petitioner presented on 21 May 2015 by VENN GROUP LIMITED of 105-109 The Reference: 623/1069468/GBE (2360584) Strand, London, WC2R 0AA claiming to be creditors of the Company, will be heard at the Companies Court, The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on: MAXWELL2360594 ROOFING AND BUILDING SUPPLIES LIMITED Date: 6 July 2015 Company Number: SC140029 Time: 10:30 am (or as soon thereafter as the petition can be heard) TAKE NOTICE that on 16th June 2015 Maxwell Roofing and Building Any person intending to appear on the hearing of the Petition Supplies Limited having its registered office at 45 Salamander Street, (whether to support or oppose it) must give notice of intention to do Edinburgh, ELK 7JZ (“The Company”) presented a petition to the so to the Petitioner or his solicitors in accordance with Rule 4.16 by Sheriff of Lothian and Borders at Edinburgh for an order to wind up 1600 hours on 3 July 2015. The Company under the provisions of the Insolvency Act 1986; that The Petitioner’s solicitor is Clarke Mairs LLP, One Hood Street, warrant for intimation and advertisement was granted on 19th June Newcastle upon Tyne, NE1 6JQ. (Reference: LH.46267.) (2360038) 2015; that any person who intends to show cause why the prayer of the petition should not be granted should lodge Answers with the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, STRICTLY2360595 EXOTICS (KIRKCALDY) LTD Edinburgh within 8 days of the date of intimation and advertisement; Company Number: SC353937 that David Forbes Rutherford 60 Constitution Street, Edinburgh was On 17 June 2015, a petition was presented to Dundee Sheriff Court appointed provisional liquidator of the Company, authorised to by the Advocate General for Scotland for and on behalf of the exercise the functions contained in Part II of schedule 4 to the Commissioners for Her Majesty’s Revenue and Customs craving the Insolvency Act 1986; this notice is given by Telfer G Blacklock, 89 Court inter alia to order that Strictly Exotics (Kirkcaldy) Ltd., 10 Constitution Street, Edinburgh the petitioners solicitor. (2360594) Douglas Street, Dundee DD1 5AJ (registered office) (company registration number SC353937) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge In2360261 the High Court of Justice (Chancery Division) Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within Cardiff District RegistryNo 89 of 2015 8 days of intimation, service and advertisement. In the Matter of NB SEWING LIMITED N MacDonald (Company Number 07190578) Officer of Revenue & Customs and in the Matter of the INSOLVENCY ACT 1986 HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 623/1069705/ARG (2360595)

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

WINDING-UP ORDERS DOUGLAS2360302 TONKS LTD (Company Number 07421904) A2360277 HODGSON LIMITED Registered office: 11 Lisker Avenue, OTLEY, LS21 1DG (Company Number 06730668) In the High Court Of Justice Registered office: ABBEY CLOSE, BUNGALOW SCURRAH LANE, No 002320 of 2015 SKEEBY, RICHMOND, NORTH YORKSHIRE, DL10 4EF Date of Filing Petition: 27 March 2015 In the High Court Of Justice Date of Winding-up Order: 15 June 2015 No 003280 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 5 May 2015 200 6000, email: [email protected] Date of Winding-up Order: 22 June 2015 Capacity of office holder(s): Liquidator D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 15 June 2015 (2360302) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Liquidator EAST2360299 COAST APPLICANCES LTD 22 June 2015 (2360277) (Company Number 08527512) Registered office: East Coast Appliances, 17 THE Promenade, BRIDLINGTON, YO15 2PY 2360332AUDENSHAW STEEL LIMITED In the High Court Of Justice (Company Number 02144713) No 001779 of 2015 Registered office: Audenshaw Steel Ltd, Unit 12, Wharf Parade, Date of Filing Petition: 6 March 2015 Lower Wharf Street, ASHTON-UNDER-LYNE, OL6 7PE Date of Winding-up Order: 15 June 2015 In the Liverpool District Registry J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 285 of 2015 200 6000, email: [email protected] Date of Filing Petition: 9 April 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 22 June 2015 15 June 2015 (2360299) Date of Resolution for Voluntary Winding-up: 22 June 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: FLEETSPEC2360298 LIMITED [email protected] (Company Number 06856923) Capacity of office holder(s): Official Receiver Registered office: Enterprise House, Durham Lane, Eaglescliffe, 25 June 2015 (2360332) STOCKTON-ON-TEES, TS16 0PS In the Liverpool District Registry No 303 of 2015 C&A2360270 PUMPS & ENGINEERING LIMITED Date of Filing Petition: 16 April 2015 (Company Number 8127422) Date of Winding-up Order: 22 June 2015 Registered office: Unit 1B Rivergreen Business Centre, Queens Date of Resolution for Voluntary Winding-up: 23 June 2015 Meadow Business Park, Hartlepool, Cleveland, TS25 2DL D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE In the High Court Of Justice UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: No 003408 of 2015 [email protected] Date of Filing Petition: 8 May 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 22 June 2015 22 June 2015 (2360298) Date of Resolution for Voluntary Winding-up: 22 June 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: HERITAGE2360303 CONSTRUCTION (STOKE PRIOR) LTD [email protected] (Company Number 07184049) Capacity of office holder(s): Liquidator Registered office: MERIDEN HOUSE, 6 GREAT CORNBOW, 22 June 2015 (2360270) HALESOWEN, WEST MIDLANDS, B63 3AB In the High Court Of Justice No 003366 of 2015 CHAPS2360260 CREWE LTD Date of Filing Petition: 7 May 2015 (Company Number 08213037) Date of Winding-up Order: 22 June 2015 Registered office: Frederick House, Princes Court, Beam Heath Way, Date of Resolution for Voluntary Winding-up: 22 June 2015 Nantwich, CW5 6PQ G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the Birmingham District Registry Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 6191 of 2015 email: [email protected] Date of Filing Petition: 14 April 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 22 June 2015 22 June 2015 (2360303) Date of Resolution for Voluntary Winding-up: 22 June 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: INTERIORS2360269 YOUR WAY LIMITED [email protected] (Company Number 08653441) Capacity of office holder(s): Official Receiver Registered office: Cumberland House, 24-28 Baxter Avenue, 24 June 2015 (2360260) Southend-on-Sea, SS2 6HZ In the High Court Of Justice No 006230 of 2014 CITYWELL2360273 ASSOCIATES LIMITED Date of Filing Petition: 4 September 2014 (Company Number 03999182) Date of Winding-up Order: 24 November 2014 Registered office: 15-17 Belfast Road, LONDON, N16 6UN S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the High Court Of Justice ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 002022 of 2015 [email protected] Date of Filing Petition: 17 March 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 22 June 2015 24 November 2014 (2360269) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 22 June 2015 (2360273)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 49 COMPANIES

JAMES2360263 ASHLEY LIMITED In the High Court Of Justice (Company Number 02476411) No 007481 of 2014 Registered office: SUITE 16, Enterprise House, 16 St. Pauls Street, Date of Filing Petition: 20 October 2014 LEEDS, LS1 2LE Date of Winding-up Order: 1 December 2014 In the High Court Of Justice S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- No 001305 of 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 19 February 2015 [email protected] Date of Winding-up Order: 15 June 2015 Capacity of office holder(s): Liquidator J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1 December 2014 (2360300) 200 6000, email: [email protected] Capacity of office holder(s): Liquidator 15 June 2015 (2360263) REDAN2360305 PLACE LIMITED (Company Number 08395355) Registered office: Innovations House, 19 Staple Gardens, 2360262KBLM CONSTRUCTIONS LTD WINCHESTER, SO23 8SR (Company Number 07757251) In the County Court at Winchester Registered office: 134 St. Helier Avenue, MORDEN, SM4 6LB No 23 of 2014 In the High Court Of Justice Date of Filing Petition: 29 May 2014 No 003374 of 2015 Date of Winding-up Order: 15 June 2015 Date of Filing Petition: 7 May 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Winding-up Order: 22 June 2015 SO15 1EG, telephone: 023 8083 1600, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Liquidator [email protected] 15 June 2015 (2360305) Capacity of office holder(s): Official Receiver 22 June 2015 (2360262) RN2360278 CONSTRUCTION MANAGEMENT LIMITED (Company Number 06891463) KENTONVALE2360265 SERVICES LIMITED Registered office: Heywood Shepherd, 1 Park Street, (Company Number 06154128) MACCLESFIELD, SK11 6SR Registered office: 16 Paulet Way, LONDON, NW10 9DL In the High Court Of Justice In the High Court Of Justice No 002786 of 2015 No 003357 of 2015 Date of Filing Petition: 16 April 2015 Date of Filing Petition: 7 May 2015 Date of Winding-up Order: 22 June 2015 Date of Winding-up Order: 22 June 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0161 234 8500, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 22 June 2015 (2360265) 22 June 2015 (2360278)

MA2360304 KELLYS STATION SOLUTIONS-4-BUSINESS2360295 LIMITED Registered office: 75-77 Talbot Road, BLACKPOOL, FY1 1LL (Company Number 06054139) In the High Court Of Justice Registered office: 52 New Lane, Croft, WARRINGTON, WA3 7LW No 002025 of 2015 In the High Court Of Justice Date of Filing Petition: 17 March 2015 No 3277 of 2015 Date of Winding-up Order: 22 June 2015 Date of Filing Petition: 5 May 2015 Date of Resolution for Voluntary Winding-up: 24 June 2015 Date of Winding-up Order: 22 June 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Resolution for Voluntary Winding-up: 22 June 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Liquidator email: [email protected] 22 June 2015 (2360304) Capacity of office holder(s): Liquidator 22 June 2015 (2360295)

PGS2360301 (SY) LTD (Company Number 07923840) SPECTRUM2360307 ACCIDENT REPAIR LTD Registered office: Unit D, Old Station Drive, SHEFFIELD, S7 2PY (Company Number 08197096) In the High Court Of Justice Registered office: 56 Government Way, Enfield, EN3 6JN No 002872 of 2015 In the Birmingham District Registry Date of Filing Petition: 20 April 2015 No 6179 of 2015 Date of Winding-up Order: 15 June 2015 Date of Filing Petition: 10 April 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Winding-up Order: 22 June 2015 200 6000, email: [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 0207 6371110, email: [email protected] 15 June 2015 (2360301) Capacity of office holder(s): Liquidator 22 June 2015 (2360307)

QUESTEC2360300 LTD (Company Number 04918024) TDS2360296 EUROPE LIMITED Registered office: 57 Windmill Street, Gravesend, Kent, DA12 1BB (Company Number 04132816) Registered office: PO BOX 1226, WINDLESHAM, SURREY

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

In the High Court Of Justice In the High Court Of Justice No 0088 of 2015 No 003330 of 2015 Date of Filing Petition: 6 January 2015 Date of Filing Petition: 6 May 2015 Date of Winding-up Order: 22 June 2015 Date of Winding-up Order: 22 June 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 1XN, telephone: 020 8681 5166, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 22 June 2015 (2360296) 22 June 2015 (2360523)

2360306THURNBY SUPERSTORE LTD T/A NISA LOCAL (Company Number 06823470) Members' voluntary liquidation Registered office: 10 Telford Way, Leicester, LE5 2LX In the Birmingham District Registry APPOINTMENT OF LIQUIDATORS No 6099 of 2015 Date of Filing Petition: 2 March 2015 Company2360056 Number: 09053359 Date of Winding-up Order: 22 June 2015 Name of Company: ALADINSANE LIMITED Date of Resolution for Voluntary Winding-up: 22 June 2015 Nature of Business: Management consultancy activity A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Type of Liquidation: Members telephone: 0115 852 5000, email: Registered office: 66 Prescot Street, London, E1 8NN [email protected] Principal trading address: 245 Kennington Road, London, SE11 6BY Capacity of office holder(s): Official Receiver Carl James Bowles, (IP No. 9709) and John Anthony Dickinson, (IP 22 June 2015 (2360306) No. 9342) both of Carter Backer Winter LLP,66 Prescot Street, London, E1 8NN. For further details contact the Joint Liquidators on 020 7309 3800, 2360257TIDWORTH SPORTS LTD Email: [email protected] Alternative contact: Alex Ablett, Email: Registered office: Unit 3, Garrison Row, Station Road, TIDWORTH, [email protected], Tel: 020 7309 3872 SP9 7PS Date of Appointment: 18 June 2015 In the Bristol District Registry By whom Appointed: Members (2360056) No 219 of 2015 Date of Filing Petition: 28 April 2015 Date of Winding-up Order: 18 June 2015 2360591Company Number: SC426317 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Name of Company: ALBYN CONSULTING LIMITED SO15 1EG, telephone: 023 8083 1600, email: Nature of Business: Management Consultancy [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: 95 Irvine Place, Aberdeen, AB10 6HE 18 June 2015 (2360257) Principal trading address: 95 Irvine Place, Aberdeen, AB10 6HE Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND URBAN2360272 HEIGHTS CONSTRUCTION LIMITED Office Holder Number: 9359. (Company Number 08592502) For further information contact: Emma Davidson Tel: 0141 222 5800. Registered office: 294 Merton Road, LONDON, SW18 5JW Date of Appointment: 09 June 2015 In the High Court Of Justice By whom Appointed: Members (2360591) No 006693 of 2014 Date of Filing Petition: 19 September 2014 Date of Winding-up Order: 17 November 2014 2360066Company Number: OC325863 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name of Company: BALTZER LLP ON-SEA, SS99 1AA, telephone: 01702 602570, email: Nature of Business: Art Dealership [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 17 November 2014 (2360272) The Parsonage, Manchester M3 2HW Principal trading address: Suite 9, 3rd Floor, 68 South Lambeth Road, London, SW8 1RL VEXWAY2360279 LIMITED John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage (Company Number 06329171) Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: UNIT 6 PRIORY BUSINESS PARK, WISTOW ROAD, For further details contact: Katie Dixon, Email: KIBWORTH, LEICESTER, LEICESTERSHIRE, LE8 0RX [email protected], Tel: 0161 907 4044. In the High Court Of Justice Date of Appointment: 19 June 2015 No 008159 of 2014 By whom Appointed: Members (2360066) Date of Filing Petition: 11 November 2014 Date of Winding-up Order: 15 June 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Company2360060 Number: 01280892 telephone: 0115 852 5000, email: Name of Company: BROWN & WATTS LIMITED [email protected] Nature of Business: Motor Trade Capacity of office holder(s): Liquidator Type of Liquidation: Members 15 June 2015 (2360279) Registered office: 1A Colinette Road, Putney London SW15 6QG Principal trading address: 1A Colinette Road, Putney London SW15 6QG WESTSIDE2360523 CONTRACTS LIMITED Nedim Ailyan, (IP No. 9072) of Abbott Fielding Limited,142-148 Main (Company Number 04735967) Road, Sidcup, Kent, DA14 6NZ. Registered office: 37-38 MARKET STREET, FERRYHILL, COUNTY Further details contact: Nedim Ailyan, Email: DURHAM, DL17 8JH [email protected] Tel: 0208 302 4344 Date of Appointment: 24 June 2015 By whom Appointed: Members (2360060)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 51 COMPANIES

PURSUANT2360593 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2360053 Number: 06033062 Name of Company: CADIZ INTERNATIONAL DRILLING Name of Company: CREATIVE BROADCAST SERVICES CONSULTANCY LIMITED HOLDINGS LIMITED Company Number: SC350300 Previous Name of Company: De Facto 1458 Limited Nature of Business: Extraction of crude petroleum and natural gas Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 2 Christie Grange, Newhills, Aberdeen AB21 9SE Registered office: Ropemaker Place, 28 Ropemaker Street, London, Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, EC2Y 9HD Aberdeen AB10 1UR Principal trading address: Ropemaker Place, 28 Ropemaker Street, Office Holder Number: 331. London, EC2Y 9HD Date of Appointment: 19 June 2015 Gareth Rutt Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. By whom Appointed: Members (2360593) 008839) both of FRP Advisory LLP,Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. For further details contact: The Joint Liquidators, Email: 2360058Company Number: 07384311 [email protected] Name of Company: CALDEW PROPERTIES LIMITED Date of Appointment: 23 June 2015 Nature of Business: Development of building projects By whom Appointed: Members (2360053) Type of Liquidation: Members Registered office: King Street House, 15 Upper King Street, Norwich, NR3 1RB Name2360057 of Company: DESMOENG LIMITED Principal trading address: 57A Broomwood Road, London, SW11 Company Number: 07554829 6HU Registered office: 269 Church Street, Blackpool, Lancashire FY1 3PB Andrew Anderson Kelsall, (IP No. 009555) and David Nigel Whitehead, Nature of Business: Other Business Services (IP No. 008334) both of Larking Gowen,King Street House, 15 Upper Type of Liquidation: Members King Street, Norwich, NR3 1RB. Rosalind Mary Hilton, Adcroft Hilton Limited, 269 Church Street, For further details contact: The Joint Liquidators, Tel: 01603 624181. Blackpool, Lancashire FY1 3PB. Alternative contact: Sebastian Hall. Office Holder Number: 8604. Date of Appointment: 17 June 2015 Date of Appointment: 4 June 2015 By whom Appointed: Members (2360058) By whom Appointed: Members (2360057)

Company2360065 Number: OC304862 Company2360049 Number: 04286395 Name of Company: CATALYST QUARTET LLP Name of Company: DR & HJ BRUMMER LIMITED Nature of Business: Property Investment Trading Name: Mid Wales Auto Delivery Type of Liquidation: Members Nature of Business: Freight transport by road Registered office: 33 Cavendish Square, London W1G 0PW Type of Liquidation: Members Voluntary Liquidation Principal trading address: 33 Cavendish Square, London W1G 0PW Registered office: Heath House, Lea, Bishops Castle, Shropshire SY9 Kate Elizabeth Breese, (IP No. 9730) of Walsh Taylor,Oxford 5HY Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Principal trading address: Heath House, Lea, Bishops Castle, For further details contact: Kate Elizabeth Breese, Email: Shropshire SY9 5HY [email protected] or telephone 0871 222 8308. Paul William Harding and Graham Lindsay Down of Burton Sweet Date of Appointment: 04 November 2014 Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey By whom Appointed: Members (2360065) Foregate, Shrewsbury SY2 5DE Office Holder Numbers: 6310 and 6600. Date of Appointment: 25 June 2015 Company2360002 Number: 08317811 By whom Appointed: Members Name of Company: CONNECTION ESTABLISHED LIMITED Further information about this case is available from Ian Stewart at the Nature of Business: Telecommunications activities offices of Burton Sweet Corporate Recovery at sean.scully@burton- Type of Liquidation: Members sweet.co.uk (2360049) Registered office: 27 Myddleton Road, Uxbridge, Middlesex, UB8 2DN Principal trading address: 27 Myddleton Road, Uxbridge, Middlesex, Company2360135 Number: 05474180 UB8 2DN Name of Company: DREAMBOAT LIMITED Rishi Karia, (IP No. 15890) of Platinum Restructuring Services Limited, Nature of Business: Dormant Company 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden Type of Liquidation: Members City, Hertfordshire, AL7 1TS. Registered office: 1st Floor, Unit 16 Manor Court Business Park, For further details contact: Madhav Vibhakar, E-mail: Scarborough, YO11 3TU [email protected] Tel: 01707 566 051. Principal trading address: 3100 Century Way, Thorpe Park, Leeds, Date of Appointment: 23 June 2015 LS15 8ZB; 64 North Row, London, W1K 7DA By whom Appointed: Members (2360002) Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, London SE1 9SG. Company2360050 Number: 04628855 For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Name of Company: COUNTY FUNDING Alternative contact: Neil Dyer, Email: [email protected] Nature of Business: Investment Holding Company Date of Appointment: 22 June 2015 Type of Liquidation: Members By whom Appointed: Members (2360135) Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal trading address: Peterborough Court, 133 Fleet Street, London EC4A 2BB A C O’Keefe, (IP No. 008375) of AlixPartners,The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of AlixPartners,10 Fleet Place, London EC4M 7RB. The Joint Liquidators can be contacted on Tel: 0161 838 4500. Date of Appointment: 19 June 2015 By whom Appointed: Members (2360050)

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

Company2360048 Number: 08572526 Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, Name of Company: DV LEGAL LTD 175 West George Street, Glasgow G2 2LB. For further details contact: Nature of Business: Legal Services Scott Milne, Email: [email protected], Telephone: 0844 902 Type of Liquidation: Members 4400 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Office Holder Number: 17012. London E14 9XQ Date of Appointment: 19 June 2015 Principal trading address: Unit 4 Vista Place, Coy Pond Business By whom Appointed: Members (2360568) Park, Ingworth Road, Poole, Dorset BH12 1JY Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited,9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Name2360069 of Company: PRUDENTIAL AUSTRALIA ONE LIMITED Further details contact: Robert Welby or Joanne Davis, Tel: 020 7538 Company Number: 04167734 2222. Name of Company: PRUDENTIAL (NETHERLANDS ONE) LIMITED Date of Appointment: 22 June 2015 Company Number: 02330722 By whom Appointed: Members (2360048) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Principal trading address: Laurence Pountney Hill, London EC4R 0HH 2360068Company Number: 04937733 Nature of Business: Investment Holding Company Name of Company: KEELEX 283 Type of Liquidation: Members Nature of Business: Other letting and operating of own or leased real Simon David Chandler, Mazars LLP and Scott Christian Bevan, estate Mazars LLP, 45 Church Street, Birmingham B3 2RT. Telephone Type of Liquidation: Members number: 0121 232 9549. Alternative person to contact with enquiries Registered office: 1st Floor, Unit 16 Manor Court Business Park, about the case: Melissa Reardon Scarborough, YO11 3TU Office Holder Numbers: 008822 and 009614. Principal trading address: 3100 Century Way, Thorpe Park, Leeds, Date of Appointment: 18 June 2015 LS15 8ZB; 64 North Row, London, W1K 7DA By whom Appointed: Members (2360069) Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, London SE1 9SG. PURSUANT2360583 TO SECTION 109 OF THE INSOLVENCY ACT 1986 For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Name of Company: ROLLO PLANNING SOLUTIONS LIMITED Alternative contact: Neil Dyer, Email: [email protected] Company Number: SC322911 Date of Appointment: 22 June 2015 Nature of Business: Other business support services activities n.e.c By whom Appointed: Members (2360068) Type of Liquidation: Members Registered office: Bon Accord House, Riverside Drive, Aberdeen AB11 7SL Name2360063 of Company: NEWBY ENGINEERING SERVICES LIMITED Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Company Number: 08670661 Street, Glasgow G2 6NL, DX GW209 Registered office: 2 Marylebone Walk, Scartho Top, Grimsby DN33 Office Holder Number: 9952. 3RQ By whom Appointed: Members (2360583) Principal trading address: 2 Marylebone Walk, Scartho Top, Grimsby DN33 3RQ Nature of Business: Consultancy Company2360054 Number: 06621474 Type of Liquidation: Members Name of Company: SAGEROWE MAINTENANCE LIMITED John William Butler and Andrew James Nichols of Redman Nichols Nature of Business: Building maintenance Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: Type of Liquidation: Members 01724 230 060 Registered office: Lameys, Envoy House, Longbridge Road, Plymouth Office Holder Numbers: 9591 and 8367. PL6 8LU Date of Appointment: 12 June 2015 Principal trading address: Unit 21, Plympton Park, Bell Close, By whom Appointed: Members (2360063) Plympton, Plymouth PL7 4DF Michelle Anne Weir, (IP No. 9107) of Lameys,Envoy House, Longbridge Road, Plymouth PL6 8LU. Company2360047 Number: 07628544 Any person who requires further information may contact the Name of Company: NRJ & CO CONSULTANTS LIMITED Liquidator by telephone on 01752 254912. Alternatively enquiries can Nature of Business: Software Development Consultants be made to Julian Brailey by e-mail at [email protected] Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 22 June 2015 Registered office: Jubilee House, East Beach, Lytham St. Annes, By whom Appointed: Members (2360054) Lancashire FY8 5FT Principal trading address: Jubilee House, East Beach, Lytham St. Annes, Lancashire FY8 5FT Name2360064 of Company: SPRINGBOURNE PROPERTIES (LONDON) Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley LIMITED Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Company Number: 00494098 Office Holder Numbers: 8622 and 9028. Registered office: 4 Aspen Court, 86 Holders Hill Road, London NW4 Date of Appointment: 26 June 2015 1LW By whom Appointed: Members Nature of Business: Property Company Further information about this case is available from Lesley Type of Liquidation: Members Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA at [email protected] (2360047) FABRP, both of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Office Holder Numbers: 9400 and 5998. PURSUANT2360568 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 9 June 2015 Name of Company: NW REALISATIONS LIMITED By whom Appointed: Members (2360064) Previous Name of Company: Watermans Legal Services Limited Company Number: SC37772 Nature of Business: Legal Services Type of Liquidation: Members’ Voluntary Registered office: 37 Portland Road, Kilmarnock, Ayrshire KA1 2DJ Principal trading address: N/A – Non Trading

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 53 COMPANIES

Company2360051 Number: 08189508 Date of Appointment: 18 June 2015 Name of Company: STICKLAND SATELLITE SYSTEMS LTD By whom Appointed: Members (2360592) Nature of Business: Other Engineering Activities Type of Liquidation: Members Registered office: 100 St James Road, Northampton, NN5 5LF PURSUANT2360579 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: 32 Coneydale, Welwyn Garden City, Name of Company: WELLSYSTEM MANAGEMENT LIMITED Hertfordshire, AL8 1LB Company Number: SC307169 Sukhvinder Kaur Bains, (IP No. 9990) and Peter John Windatt, (IP No. Nature of Business: Other business support services activities n.e.c 8611) both of BRI Business Recovery and Insolvency,7 Paynes Park, Type of Liquidation: Members Hitchin, Hertfordshire, SG5 1EH. Registered office: Bon Accord House, Riverside Drive, Aberdeen For further details contact: Christopher Murphy, Telephone No: 01908 AB11 7SL 317387. Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Date of Appointment: 19 June 2015 Street, Glasgow G2 6NL, DX GW209 By whom Appointed: Members and Creditors (2360051) Office Holder Number: 9952. Date of Appointment: 17 June 2015 By whom Appointed: Members (2360579) 2360573Company Number: SC037058 Name of Company: T.P. MCHARDY LIMITED Nature of Business: Retail Sale of Automotive Fuel Company2360134 Number: 00258008 Type of Liquidation: Members Name of Company: YEARSLEY LIMITED Registered office: Blackpark Filling Station, Clachnaharry Road, Nature of Business: Construction Inverness IV3 8QH Type of Liquidation: Members Principal trading address: Blackpark Filling Station, Clachnaharry Registered office: 3 Hardman Street, Manchester, M3 3HF Road, Inverness IV3 8QH Principal trading address: Hareshill Road, Heywood, Lancashire, Donald Iain McNaught, of Johnston Carmichael LLP, 227 West OL10 2TP George Street, Glasgow, G2 2ND Lindsey Jane Cooper, (IP No. 8931) of Baker Tilly Restructuring and Office Holder Number: 9359. Recovery LLP,3 Hardman Street, Manchester, M3 3HF and Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Christopher Ratten, (IP No. 9338) of Baker Tilly Restructuring and Alternative contact: Emma Davidson. Recovery LLP,3 Hardman Street, Manchester, M3 3HF. Date of Appointment: 25 June 2015 Contact details of Joint Liquidators: Christopher Ratten and Jeremy By whom Appointed: Members (2360573) Woodside, Tel: 0161 830 4000. Correspondence address & contact details of case manager: Michelle Crowshaw, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 Name2360097 of Company: TALSARN INVESTMENTS LIMITED 3HF, Tel: 0161 830 4070. Company Number: 00656530 Date of Appointment: 22 June 2015 Registered office: 35 Kentish Lane, Brookmans Park, Hertfordshire By whom Appointed: Members (2360134) AL9 6NG Nature of Business: Property Investment Type of Liquidation: Members FINAL MEETINGS Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, both of Leigh Adams Limited, Brentmead House, Britannia ALPHADEC2360016 LIMITED Road, London N12 9RU. (Company Number 02138013) Office Holder Numbers: 9400 and 5998. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 16 June 2015 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2360097) Principal trading address: 37 Redbourne Avenue, London, N3 2BP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 7 August 2015 Company2360096 Number: 02430780 at 10.00am. The meeting will be held at Clarke Bell Limited, Name of Company: THE STOP LOSS MUTUAL INSURANCE Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the ASSOCIATION LIMITED purposes of having an account laid before them, and to receive the Nature of Business: Non-life insurance report of the Liquidator showing how the winding up of the company Type of Liquidation: Members has been conducted and its property disposed of and hearing any Registered office: Standard House, 12-13 Essex Street, London, explanations that may be given by the Liquidator. A member entitled WC2R 3AA to attend and vote at the above meeting may appoint a proxy to Principal trading address: Standard House, 12-13 Essex Street, attend and vote instead of him and such proxy need not also be a London, WC2R 3AA member. Proxies to be used at the meeting must be lodged with the Michael David Rollings, (IP No. 8107) and Steven Edward Butt, (IP No. Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The 9108) both of Rollings Oliver LLP,6 Snow Hill, London, EC1A 2AY. Parsonage, Manchester M3 2HW no later than 12.00 noon on the Further details contact: The Joint Liquidators, Tel: 020 7002 7960. business day preceding the meeting. Date of appointment: 16 Alternative contact: Callum Brown. February 2015. Date of Appointment: 24 June 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell By whom Appointed: Members (2360096) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Lynne O’Grady, Email: Company2360592 Number: SC350338 [email protected] Tel: 0161 907 4044. Name of Company: TUSITALA LIMITED John Paul Bell, Liquidator Nature of Business: Bar & Restaurant 25 June 2015 (2360016) Type of Liquidation: Members Registered office: 2 Bishop’s Park, Thorntonhall, Glasgow, South Lanarkshire ASHBOURNE2360030 GROUP HOLDINGS LIMITED Principal trading address: 47 Buckstone Terrace, Edinburgh, EH10 (Company Number 01625478) 6QJ Registered office: Excelsior House, 9 Quay View Business Park, Claire Middlebrook, of Middlebrooks Business Recovery & Advice, 15 Barnards Way, Lowestoft, Suffolk, NR32 2HD Queen Street, Edinburgh EH2 1JE Principal trading address: Unit 5, 174 Mile Cross Lane, Norwich, Office Holder Number: 9560. Norfolk NR6 6RY Further details contact, Julie Heaton, Email: [email protected], Tel: 0131 297 7764.

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

Notice is hereby given, pursuant to section 94(2) of the INSOLVENCY CLOUGHBERRY2360582 LIMITED ACT 1986 that a final meeting of the members of Ashbourne Group Company Number: SC411744 Holdings Limited will be held at Lovewell Blake LLP, Bankside 300, In members voluntary liquidation Broadland Business Park, Norwich, Norfolk, NR7 0LB on 26 August Notice is hereby given pursuant to section 94 of the Insolvency Act 2015 at 10.30 am for the purposes of receiving an account showing 1986 that the final meeting of the above company will be held at the manner in which the winding up of the company has been 11.00 am on Thursday 30 July 2015 at 9 Carden Place, Aberdeen, conducted and the property of the company disposed of and of AB10 1UR for the purpose of having an account laid before it showing hearing any explanation which may be given by the liquidator. A the manner in which the winding up has been conducted and the member entitled to attend and vote at the meeting may appoint a property of the company disposed of, receiving an account of the proxy to attend and vote instead of him. A proxy need not be a liquidation process from the liquidator, determining the manner in member of the company. Proxies for the meeting must be lodged at which the accounts and documents of the company are to be Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, disposed of, and considering the liquidator’s application for Barnards Way, Lowestoft, Suffolk, NR32 2HD, not later than 12.00 discharge. noon on 25 August 2015. The members are entitled to attend and vote at the above meeting or Liquidator contact details: [email protected], telephone appoint a proxy, or proxies, to attend and vote on their behalf. 01502 563921 Date of appointment: 20 October 2014 Alternative contact: Rachel Briggs - telephone no: 01502 563921 or Office holder : Michael J M Reid CA (ICAS permit 331), Meston Reid & email: [email protected]. Co, 9 Carden Place, Aberdeen, AB10 1UR. A J Turner (IP No: 8961) Liquidator Any further information is available from Michelle Byrne 23 June 2015 (2360030) [email protected] or (01224) 625554. Michael J M Reid CA, Liquidator, Meston Reid & Co Aberdeen 26 June 2015 (2360582) 2360577BF COSSACK LIMITED Company Number: SC232867 Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, CODEK2360034 LIMITED EH3 9QG (Formerly) 5 Troup View, Gardenstown, Banffshire, AB45 (Company Number 07960571) 3DF Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: N/A Hampshire SO53 3TZ Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 3 Tolgate, Epsom Road, Surrey GU1 2QZ 1986 (as amended) that a final meeting of the members of the above Nature of business: Property Company named company will be held at First Floor, Quay 2, 139 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Fountainbridge, Edinburgh, EH3 9QG on 29 July 2015 at 3.00 pm, for INSOLVENCY ACT 1986 (as amended), that a final general meeting of the purpose of receiving a final account showing the manner in which the members of the above named company will be held at Baker Tilly, the winding up has been conducted and the property of the company Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 disposed of, and of hearing any explanations that may be given by the 3TZ on 12 August 2015 at 11:00 am, for the purpose of receiving an Liquidators and to consider whether the Liquidators should be account showing the manner in which the winding up has been released. conducted and the property of the company disposed of, and of Any member entitled to attend and vote at the meeting is entitled to hearing any explanation that may be given by the Liquidators and to appoint a proxy to attend and vote instead of him. A proxy need not consider whether the liquidators should be released in accordance be a member of the company. Proxies to be used at the meeting must with Section 173(2)(d) of the INSOLVENCY ACT 1986. be lodged with me at or before the meeting. Any member entitled to attend and vote at the meeting is entitled to Date of appointment: 21 August 2014. Office holder details: Keith appoint a proxy to attend and vote instead of him. A proxy need not Anderson and Lindsey Cooper (IP Nos 006885 and 008931) of Baker be a member of the company. Proxies to be used at the meeting, Tilly Restructuring and Recovering LLP, First Floor, Quay 2, 139 must be lodged with the Liquidator at Baker Tilly Restructuring and Fountainbridge, Edinburgh, EH3 9QG. Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh For further information contact: Victoria Paterson on tel: 0131 659 SO53 3TZ, no later than 12.00 noon on the preceding business day. 8300, Email: [email protected] Correspondence address & contact details of case manager Keith Anderson, Joint Liquidator Marcus Tout , Tel: 02380646436, Baker Tilly Restructuring and 24 June 2015 (2360577) Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators BLUETRAIN2360138 LIMITED Nigel Fox , Primary Office Holder (IP Number: 8891) Appointed: 31 (Company Number 06972205) August 2012 Registered office: Unit 7 Trust Court, Vision Park, Chivers Way, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: Histon, Cambridge, CB24 9PW 02380646421 Principal trading address: 84 Oakwood Road, London, NW11 6RN David James Green , Joint Office Holder (IP Number: 10070) Nature of business: IT Consultancy Services Appointed: 31 August 2012 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: ACT 1986, that a General Meeting of the Members of the Company 02380646522 (2360034) will be held at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW on 28 July 2015 at 11:00 am, for the purpose of having an account laid before them and to receive the Liquidator’s COUNTEREXAMPLE2360081 LTD final report, showing how the winding-up of the Company has been (Company Number 08573547) conducted and its property disposed of, and of hearing any Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 explanation that may be given by the Liquidator. 1AB Any Member entitled to attend and vote at the above meeting is Principal trading address: Unit C1, The Point Office Park, Weaver entitled to appoint a proxy to attend and vote instead of him, and Road, Lincoln, LN6 3QN such proxy need not also be a Member. Proxies must be lodged at Notice is hereby given that the Liquidator has summoned a final Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge, meeting of the Company’s members under Section 94 of the CB24 9PW by 12.00 noon on 27 July 2015 in order that the member Insolvency Act 1986 for the purpose of receiving the Liquidator’s be entitled to vote. account showing how the winding-up has been conducted and the Richard Cacho (IP Number 1849) of Wood Page Allen Limited, Unit 7 property of the Company disposed of. The meeting will be held at the Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW offices of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s was appointed Liquidator of the Company on 11 August 2015. Further Well, Westgate, Leeds, LS3 1AB on 2 September 2015 at 11.00 am. information is available from Calum O’Neill on 08438 860 970. Richard Cacho, Liquidator (2360138)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 55 COMPANIES

In order to be entitled to vote at the meeting, members must lodge The meeting is called pursuant to Section 94 of the INSOLVENCY their proxies with the Liquidator at the offices of Lewis Business ACT 1986 for the purpose of receiving the Joint Liquidators’ final Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, report. LS3 1AB by no later than 12 noon on the business day prior to the Members wishing to vote by proxy at the meeting must lodge their day of the meeting. proxy form with the undersigned, Ian Christopher Schofield C/O BDO Date of Appointment: 4 January 2015. LLP at 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU or by Office Holder details: Gareth James Lewis, (IP No. 14992) of Lewis email to [email protected] not later than 12.00 noon on the Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, business day before the day fixed for the meeting. Leeds, LS3 1AB Further information regarding the liquidation can be obtained by For further details contact the Liquidator on Tel: 0113 245 9444 or contacting the Joint Liquidators at [email protected]. Email: [email protected] Alternative contact: Charlotte Durham, Tel: I C Schofield , Joint Liquidator 0113 245 9444 Email: [email protected] 25 June 2015 (2360039) Gareth James Lewis, Liquidator 25 June 2015 (2360081) GATER2360077 JOINTING SERVICES LIMITED (Company Number 07203774) 2360071CST CONSULTING LTD Registered office: c/o Wilder Coe LLP, Oxford House, Campus Six, (Company Number 06490483) Caxton Way, Stevenage, Herts, SG1 2XD Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, Principal trading address: 34 Waterlook Road, Wolverhampton, West CO3 3AD Midlands, WV1 4DG Principal trading address: 12a Summerside Place, Trinity, Edinburgh, Notice is hereby given, pursuant to Section 94 of the Insolvency Act EH6 4NZ 1986, that a general meeting of the members of the above named Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company will be held at Oxford House, Campus Six, Caxton Way, 1986 (as amended) that a final meeting of the members of the above Stevenage, Herts, SG1 2XD on 3 August 2015 at 10.30 am for the named Company will be held at Town Wall House, Balkerne Hill, purpose of having an account laid before them and to receive the Colchester, CO3 3AD on 31 July 2015 at 10.00 am, for the purpose of Joint Liquidators’ report, showing how the winding up of the receiving an account showing the manner in which the winding up has Company has been conducted and its property disposed of, and of been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Joint Liquidator. of hearing any explanation that may be given by the Liquidators. A Any member entitled to attend and vote at the above meeting is member entitled to vote at the above meetings may appoint a proxy entitled to appoint a proxy to attend and vote instead of him, and to attend and vote instead of him. Proxies to be used at the meetings such proxy need not also be a member. Proxies must be lodged at must be lodged with the Liquidators at CVR Global LLP, Town Wall Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 Herts, SG1 2XD by no later than 12.00 noon on the business day prior noon on the preceding business day. to the meeting in order that the member be entitled to vote. Date of Appointment: 2 July 2014. Date of appointment: 15 October 2014. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP Office Holder details: Norman Cowan, (IP No. 1884) and Panos No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Papas, (IP No. 8035) both of Wilder Coe LLP, Oxford House, Campus Colchester, Essex, CO3 3AD Six, Caxton Way, Stevenage, Herts, SG1 2XD For further details contact: Julian Purser, Email: [email protected], For further details contact: Tim Cray on tel: 01438 847200. Tel: 01206 217900. Norman Cowan and Panos Papas, Joint Liquidators Lee De'ath and Richard Toone, Joint Liquidators 25 June 2015 (2360077) 25 June 2015 (2360071)

2360079GROUP PORT LTD 2360578FRANK ADAM ENGINEERING LIMITED (Company Number 05591693) Company Number: SC317933 Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 In Members Voluntary Liquidation 1QL Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: Blencathra D, Upton Magna Business Park, 1986, that the final meeting of the above company will be held at Upton Magna, Shrewsbury, SY4 4TT 11.00 am on Monday 27 July 2015 at the office of Meston Reid & Co, Notice is hereby given, pursuant to Section 94 of the Insolvency Act 9 Carden Place, Aberdeen AB10 1UR for the purpose of having an 1986, that the Final General Meeting of the Members of the above- account laid before it showing the manner in which the winding up named Company will be held at the offices of Griffin & King, 26-28 has been conducted and the property of the company disposed of, Goodall Street, Walsall, West Midlands WS1 1QL, on 30 July 2015 at receiving an account of the liquidation process from the liquidator, 10.15 am, for the purpose of having an account laid before them determining the manner in which the accounts and documents of the showing the manner in which the winding-up of the Company has company are to be disposed of, and considering the liquidator’s been conducted and the property of the Company disposed of, and application for discharge. of hearing any explanation that may be given by the Liquidator, and to The members are entitled to attend and vote at the above meeting or consider the release of the Liquidator under section 173 of the appoint a proxy, or proxies, to attend and vote on their behalf. Insolvency Act 1986. Any Member is entitled to attend and vote at the Date of appointment: 2 April 2014 Meetings and may appoint a proxy to attend instead of himself. A Office holder: Michael J M Reid, CA (ICAS permit 331) Meston Reid & proxy holder need not be a Member of the Company. Proxies to be Co, 12 Carden Place, Aberdeen AB10 1UR used at the Meetings must be lodged at Griffin & King, 26-28 Goodall Further information is available from Sarah Bedford, Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on [email protected] or 01224 625554. the business day prior to the day of the meeting. Michael J M Reid, Liquidator Date of Appointment: 29 August 2014. 24 June 2015 (2360578) Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL For further details contact: Timothy Frank Corfield, Email: 2360039FRIARS LEGAL SERVICES LIMITED [email protected], Tel: 01922 722205. (Company Number 07235374) Timothy Frank Corfield, Liquidator Registered office: C/O BDO LLP, 1 Bridgewater Place, Water Lane, 24 June 2015 (2360079) Leeds, LS11 5RU formerly 8 Bedford Park, Croydon, CRO 2AP Ian Christopher Schofield (IP no. 2647) and Christopher Kim Rayment (IP no. 6775) the Joint Liquidators of Friars Legal Services Limited hereby give notice that a meeting of the members of the above Company is to be held at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU on 30 July 2015 at 10:30 am.

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

KOKOBAY2360072 ENGINEERING SOLUTIONS LIMITED A member entitled to attend and vote at the above meeting may (Company Number 07199403) appoint a proxy or proxies to attend and vote instead of him. A proxy Registered office: Unit 4 Vista Place, Coy Pond Business Park, need not be a member of the Company. Ingworth Road, Poole, Dorset BH12 1JY For further information contact: Murzban Khurshed Mehta, Liquidator, Principal trading address: Unit 4 Vista Place, Coy Pond Business (IP 6224), Citroen Wells, Devonshire House, 1 Devonshire Street, Park, Ingworth Road, Poole, Dorset BH12 1JY London W1W 5DR, telephone: 0207 304 2000, email: The Company was placed into members’ voluntary liquidation on 10 [email protected]. November 2014 when Phillip Anthony Roberts (IP No. 6055) of Murzban Khurshed Mehta (2360087) Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to section 94 of the INSOLVENCY NETTEFFECT2360581 LIMITED ACT 1986, that a Final Meeting of the Members of the Company will Company Number: SC350104 be held at the offices of Sterling Ford, Centurion Court, 83 Camp Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen AB10 Road, St Albans, Herts AL1 5JN, on 31 July 2015, at 11.00 am, for the 1YL purpose of receiving an account showing the manner in which the Principal trading address: 46 Thorngrove Crescent, Aberdeen AB15 winding-up has been conducted and the property of the Company 7FH disposed of, and of hearing any explanation that may be given by the Notice is hereby given pursuant to Section 94 of the Insolvency Act Liquidator. Any Member entitled to attend and vote at the Meeting is 1986, that the Annual and Final General Meeting of the Members of entitled to appoint a proxy to attend and vote instead of him. A proxy the above named Company will be held at Bishop’s Court, 29 Albyn need not be a Member of the Company. Proxies to be used at the Place, Aberdeen, AB10 1YL on 31 July 2015 at 10.00 am for the Meeting must be lodged with Sterling Ford, Centurion Court, 83 purpose of having an account laid before the members showing how Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the winding up has been conducted and the property of the Company the preceding business day. disposed of and hearing any explanation that may be given by the Any person who requires further information may contact the Liquidator and for the Liquidator to seek sanction for his release from Liquidator’s office by telephone on 01727 811161 or by email at office. A Member entitled to attend and vote at the above meeting [email protected]. may appoint a proxy or proxies to attend and vote instead of him. A 24 June 2015 proxy need not be a member of the Company. Phillip Anthony Roberts, Liquidator (2360072) Office Holder details: Ewen R Alexander (IP No 6754) of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen AB10 1YL. Date of Appointment: 27 June 2014. 2360093LOCATIA LIMITED Further details contact: Lynda Matthew, Tel: 01224 212222. (Company Number 01899995) Ewen R Alexander, Liquidator Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 24 June 2015 (2360581) 5PA Principal trading address: Beech House, Highfield Road, Croston, Leyland PR26 9HH NOVAMARK2360084 LIMITED Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 07407902) Act 1986 that a General Meeting of the above named company will be Registered office: Unit 7 Trust Court, Vision Park, Chivers Way, held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Histon, Cambridge, CB24 9PW Preston PR7 5PA on 4 August 2015 at 11.00 am for the purpose of Principal trading address: 11 Sunbury Court Island, Sunbury on having an account laid before the members showing the manner in Thames, TW16 5PP which the winding up has been conducted and the property of the Nature of business: IT Consultancy Services Company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 94 of the INSOLVENCY given by the Liquidator, and also of determining by Extraordinary ACT 1986, that a General Meeting of the Members of the Company Resolution the manner in which the books, accounts and documents will be held at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, of the Company and of the Liquidator shall be disposed of. Cambridge, CB24 9PW on 29 July 2015 at 11:00 am, for the purpose A member entitled to attend and vote at the above meeting may of having an account laid before them and to receive the Liquidator’s appoint a proxy or proxies to attend and vote instead of him. A proxy final report, showing how the winding-up of the Company has been need not be a member of the Company. conducted and its property disposed of, and of hearing any Date of appointment: 28 January 2015 explanation that may be given by the Liquidator. For further details contact: Kathryn Neary, Marshall Peters Limited, Any Member entitled to attend and vote at the above meeting is Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 entitled to appoint a proxy to attend and vote instead of him, and 452 021, Email: [email protected]. such proxy need not also be a Member. Proxies must be lodged at Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA CB24 9PW by 12.00 noon on 28 July 2015 in order that the member 23 June 2015 (2360093) be entitled to vote. Richard Cacho (IP Number 1849) of Wood Page Allen Limited, Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW LONDON2360087 & CITY LAND LIMITED was appointed Liquidator of the Company on 27 November 2015. (Company Number 02842282) Further information is available from Calum O’Neill on 08438 860 970. Principal trading address: Russell House, 28-30 Little Russell Street, Ricardo Cacho, Liquidator (2360084) London WC1A 2HN NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named RIVIERA2360080 TOURS (HOLDINGS) LIMITED company will be held at Devonshire House, 1 Devonshire Street, (Company Number 06546913) London W1W 5DR on 12 August 2015 at 11 a.m. for the purpose of Registered office: New Manor, 328 Wetmore Road, Burton on Trent, having an account laid before the members showing the manner in Staffordshire, DE14 1SP which the winding up has been conducted and the property of the Tim Walsh and Peter Greaves were appointed liquidators of the above Company disposed of, and of hearing any explanation that may be company on 16 March 2015. given by the Liquidator. The following resolutions will be proposed at Notice is hereby given, as required by Section 94 of the INSOLVENCY the Meeting: ACT 1986, that the final meeting of members of the above named a) That the liquidator be authorised to destroy the Company’s records company will be held at the offices of PricewaterhouseCoopers LLP, 15 months following the dissolution of the Company by the Registrar Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 31 July of Companies. 2015 commencing at 10:00 am for the purpose of having an account b) That the Liquidator be granted his release from office. laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 57 COMPANIES

A member entitled to attend and vote at the meeting may appoint a TYRE2360089 & BATTERY SPECIALISTS LIMITED proxy, who need not be a member, to attend and vote instead of him/ (Company Number 02112497) her. Proxies must be lodged with us at the meeting address given Trading Name: Tyreworld above by no later than 12.00 hours on 29 July 2015. Registered office: c/o B V Corporate Recovery & Insolvency Services Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Principal trading address: Croft Street, Widnes, Cheshire, WA8 0NQ Birmingham, B3 2DT. Further information is available from Emma Notice is hereby given, pursuant to Section 94 of the Insolvency Act Cray at the offices of PricewaterhouseCoopers LLP on 0121 265 1986, that a final meeting of the members of the above named 5268. company will be held at the offices of BV Corporate Recovery & Tim Walsh and Peter Greaves, Joint Liquidators (2360080) Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB on 20 August 2015 at 2.00 pm for the purpose of showing how the winding up has been conducted and the property of the company 2360088SEB NOMINEES LIMITED disposed of, and of hearing an explanation that may be given by the (Company Number 03804367) Liquidator, and also of determining the manner in which the books, Registered office: Tower Bridge House, St Katharine’s Way, London, accounts and documents of the company and of the Liquidator shall E1W 1DD be disposed of and granting the release from office. Principal trading address: 2-6 Cannon Street, London, EC4M 6XX Proxies to be used at the meeting must be lodged with the Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act at 7 St Petersgate, Stockport, SK1 1EB no later than 12.00 noon on 1986, that the Final Meeting of the Members of the above-named the preceding day. Company will be held at Tower Bridge House, St Katharine’s Way, Date of appointment: 4 October 2013 London, E1W 1DD, on 26 August 2014 at 11.00 am, for the purposes Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett of having laid before it an account of the Liquidator’s acts and Verby Corporate Recovery & Insolvency Services Limited, 7 St dealings and the conduct of the winding up, and hearing any Petersgate, Stockport, Cheshire, SK1 1EB explanation that may be given by the Liquidators. Any Member Any person who requires further information may contact Jane entitled to attend at the above Meeting may appoint a proxy holder to Cooper by email: [email protected] or on tel: 0161 476 attend and vote in his or her place. It is not necessary for the proxy 9000. holder to be a member. A proxy form should be lodged at Mazars Vincent A Simmons, Liquidator LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD by 25 June 2015 (2360089) not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 2 May 2014. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) 2360177WALDER CONSULTING LIMITED and Roderick John Weston, (IP No. 008730) both of Mazars LLP, (Company Number 07804773) Tower Bridge House, St Katharine’s Way, London, E1W 1DD Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 For further details contact: The Joint Liquidators, Tel: 0207 063 4123. 5PA Alternative contact: Natasha Webb. Principal trading address: 100B Tunis Road, Shepherd’s Bush, Guy Robert Thomas Hollander and Roderick John Weston, Joint London W12 7EY Liquidators Notice is hereby given, in pursuance of Section 94 of the Insolvency 25 June 2015 (2360088) Act 1986 that a General Meeting of the above named company will be held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 4 August 2015 at 12 noon for the purpose of 2360141SIMONS O'GRADY LTD having an account laid before the members showing the manner in (Company Number 07609760) which the winding up has been conducted and the property of the Registered office: One Great Cumberland Place, Marble Arch, Company disposed of, and of hearing any explanation that may be London, W1H 7LW given by the Liquidator, and also of determining by Extraordinary Principal trading address: 138 Devonshire Road, Forest Hill, London, Resolution the manner in which the books, accounts and documents SE23 3SZ of the Company and of the Liquidator shall be disposed of. Notice is hereby given in pursuance of Section 94 of the Insolvency A member entitled to attend and vote at the above meeting may Act 1986, that a final meeting of members of the above Company will appoint a proxy or proxies to attend and vote instead of him. A proxy be held at the offices of Leonard Curtis, One Great Cumberland need not be a member of the Company. Place, Marble Arch, London, W1H 7LW on 30 June 2015 at 10.00am, Date of appointment: 4 September 2014 for the purpose of having an account laid before it, showing the For further details contact: Kathryn Neary, Marshall Peters Limited, manner in which the winding-up has been conducted and the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 property of the Company disposed of, and of hearing any explanation 452 021, Email: [email protected]. that may be given by the Joint Liquidators. Any member entitled to Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin attend and vote is entitled to appoint a proxy to attend and vote Hall Farm, Wood Lane, Heskin, Preston PR7 5PA instead of him/her, and such proxy need not also be a member. The 23 June 2015 (2360177) proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than NOTICES TO CREDITORS one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or ALADINSANE2360132 LIMITED shares held by him, or (as the case may be) to a different £10, or (Company Number 09053359) multiple of £10, of stock held by him. Registered office: 66 Prescot Street, London, E1 8NN Date of appointment: 1 April 2014 Principal trading address: 245 Kennington Road, London, SE11 6BY Office Holder details: N A Bennett and A D Cadwallader (IP No 9083 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules and 9501) both of Leonard Curtis, One Great Cumberland Place, 1986 (as amended), that the creditors of the above named company, Marble Arch, London, W1H 7LW which is being voluntarily wound up, are required on or before 07 For further details contact the Joint Liquidators, Tel: 0207 535 7000, August 2015 to send in their names and addresses along with Email: [email protected]. Alternative contact: Jonathan descriptions and full particulars of their debts or claims and the Lane. names and addresses of their solicitors (if any), to Carl James Bowles N A Bennett, Joint Liquidator at 66 Prescot Street, London, E1 8NN and, if so required by notice in 26 June 2015 (2360141) writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 18 June 2015

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

Office Holder details: Carl James Bowles, (IP No. 9709) and John in writing from the said Liquidator, by their solicitors or personally, to Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP,66 come in and prove their debts or claims at such time and place as Prescot Street, London, E1 8NN. shall be specified in any such notice, or in default thereof they will be For further details contact the Joint Liquidators on 020 7309 3800, excluded from the benefit of any distribution made before such debts Email: [email protected] Alternative contact: Alex Ablett, Email: are proved. [email protected], Tel: 020 7309 3872 Note: This notice is purely formal. All known creditors have been or Carl James Bowles and John Anthony Dickinson, Joint Liquidators will be paid in full. 18 June 2015 (2360132) Date of Appointment: 04 November 2014 Office Holder details: Kate Elizabeth Breese, (IP No. 9730) of Walsh Taylor,Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. 2360055BALTZER LLP For further details contact: Kate Elizabeth Breese, Email: (Company Number OC325863) [email protected] or telephone 0871 222 8308. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Kate Elizabeth Breese, Liquidator The Parsonage, Manchester M3 2HW 25 June 2015 (2360062) Principal trading address: Suite 9, 3rd Floor, 68 South Lambeth Road, London, SW8 1RL Notice is hereby given that the creditors of the above-named 2360059CONNECTION ESTABLISHED LIMITED company are required on or before 23 July 2015 to send in their (Company Number 08317811) names and addresses and particulars of their debts or claims, and the Registered office: 27 Myddleton Road, Uxbridge, Middlesex, UB8 names and addresses of their solicitors (if any) to John Paul Bell, 2DN Liquidator of the said company at Clarke Bell Limited, Parsonage Principal trading address: 27 Myddleton Road, Uxbridge, Middlesex, Chambers, 3 The Parsonage, Manchester M3 2HW and if so required UB8 2DN by notice in writing from the Liquidator, by their Solicitors or I, Rishi Karia of Platinum Restructuring Services Limited, 1st Floor personally, to come in and prove their said debts or claims at such Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, time and place as shall be specified in such notice, or in default Hertfordshire, AL7 1TS give notice that I was appointed liquidator of thereof they will be excluded from the benefit of any such distribution the above named Company on 23 June 2015 by a resolution of made before such debts are proved. This notice is purely formal. All members. Notice is hereby given that creditors of the Company which known creditors have been, or shall be paid in full. is being voluntarily wound up, are required, on or before 31 July 2015 Date of Appointment: 19 June 2015 to prove their debts by sending Rishi Karia of Platinum Restructuring Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Services Limited, 1st Floor Venture House, 6 Silver Court, Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS the 2HW. Liquidator of the Company, written statements of the amounts they For further details contact: Katie Dixon, Email: claim to be due to them from the company and if so requested, to [email protected], Tel: 0161 907 4044. provide such further details or produce such documentary evidence John Paul Bell, Liquidator as may appear to the Liquidator to be necessary. A creditor who has 19 June 2015 (2360055) not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his 2360061BROWN & WATTS LIMITED debt was proved. (Company Number 01280892) This notice is purely formal and all known creditors have been or will Registered office: 1A Colinette Road, Putney London SW15 6QG be paid in full. Principal trading address: 1A Colinette Road, Putney London SW15 Date of Appointment: 23 June 2015 6QG Office Holder details: Rishi Karia, (IP No. 15890) of Platinum Notice is hereby given that the Creditors of the above-named Restructuring Services Limited,1st Floor Venture House, 6 Silver Company are required, on or before 05 August 2015 to send their Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. names and addresses and particulars of their debts or claims and the For further details contact: Madhav Vibhakar, E-mail: names and addresses of their solicitors (if any) to Nedim Ailyan, (IP No [email protected] Tel: 01707 566 051. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, Rishi Karia, Liquidator DA14 6NZ the Liquidator of the said Company, and, if so required by 25 June 2015 (2360059) notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default COUNTY2360099 FUNDING thereof they will be excluded from the benefit of any distribution made (Company Number 04628855) before such debts are proved. Registered office: The Zenith Building, 26 Spring Gardens, Note: This notice is purely formal. All known creditors have been or Manchester, M2 1AB will be paid in full. Principal trading address: Peterborough Court, 133 Fleet Street, Date of Appointment: 24 June 2015 London EC4A 2BB Further details contact: Nedim Ailyan, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 0208 302 4344 Company are required, on or before 24 July 2015 to send their names Nedim Ailyan, Liquidator and addresses and particulars of their debts or claims and the names 26 June 2015 (2360061) and addresses of their solicitors (if any), to Anne O’Keefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidator of the said Company, and, if so required by 2360062CATALYST QUARTET LLP notice in writing from the said Joint Liquidators, by their solicitors or (Company Number OC304862) personally, to come in and prove their debts or claims at such time Registered office: 33 Cavendish Square, London W1G 0PW and place as shall be specified in any such notice. A creditor who has Principal trading address: 33 Cavendish Square, London W1G 0PW not proved their debt before the above final date for proving will not Notice is hereby given that the Creditors of the above named be entitled to participate in any distribution of funds from the estate of Company are required, on or before the 30 July 2015 to send their the Company. names and addresses and particulars of their debts or claims and the NOTE: This notice is purely formal. All known creditors have been or names and addresses of their solicitors (if any) to Kate E Breese of will be paid in full. Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Office Holder details: A C O’Keefe, (IP No. 008375) of 9AT the Liquidator of the said company, and if so required by notice AlixPartners,The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of AlixPartners,10 Fleet Place, London EC4M 7RB. Date of Appointment: 19 June 2015. The Joint Liquidators can be contacted on Tel: 0161 838 4500.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 59 COMPANIES

A C O'Keefe and A P Beveridge, Joint Liquidators Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey 26 June 2015 (2360099) Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, London SE1 9SG. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. 2360111CREATIVE BROADCAST SERVICES HOLDINGS LIMITED Alternative contact: Neil Dyer, Email: [email protected] (Company Number 06033062) Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators Previous Name of Company: De Facto 1458 Limited 24 June 2015 (2360133) Registered office: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD Principal trading address: Ropemaker Place, 28 Ropemaker Street, DV2360098 LEGAL LTD London, EC2Y 9HD (Company Number 08572526) Notice is hereby given that the creditors of the above named Registered office: Unit 4 Vista Place, Coy Pond Business Park, Company, over which we were appointed Joint Liquidators on 23 Ingworth Road, Poole, Dorset BH12 1JY June 2015 are required, on or before 07 August 2015 to send in their Principal trading address: Unit 4 Vista Place, Coy Pond Business full names, their addresses and descriptions, full particulars of their Park, Ingworth Road, Poole, Dorset BH12 1JY debts or claims and the names and addresses of their solicitors (if Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator House, Admirals Way, Marsh Wall, London E14 9XQ was appointed of the said Company, and, if so required by notice in writing from the Liquidator of the above named Company on 22 June 2015 by a said Joint Liquidator, are, personally or by their solicitors, to come in resolution passed by the members. Notice is hereby given that the and prove their debts or claims at such time and place as shall be creditors of the above named Company which is being voluntarily specified in such a notice, or in default thereof they will be excluded wound up, are required on or before 29 July 2015 (”the last date for from the benefit of any distribution. The winding up is a members’ proving”) to prove their debts by sending to Robert Welby of SFP voluntary winding up and it is anticipated that all debts will be paid. Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew Wall, London, E14 9XQ written statements of the amounts they claim Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP,Kings to be due to them from the Company and, if so requested, to provide Orchard, 1 Queen Street, Bristol, BS2 0HQ. such further details or produce such documentary evidence as may For further details contact: The Joint Liquidators, Email: appear to the Liquidator to be necessary. A creditor who has not [email protected] proved their debt before the last date for proving is not entitled to Gareth Rutt Morris and Andrew Martin Sheridan, Joint Liquidators disturb, by reason that they have not participated in it, the distribution 24 June 2015 (2360111) or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. DESMOENG2360036 LIMITED Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate (Company Number 07554829) Solutions Limited,9 Ensign House, Admirals Way, Marsh Wall, London Registered office: West Park House, 7/9 Wilkinson Avenue, Blackpool E14 9XQ. Principal trading address: 47 Forthview, Kennoway, Leven, Fife, KY8 Further details contact: Robert Welby or Joanne Davis, Tel: 020 7538 5JT 2222. NOTICE is hereby given that the creditors of the above-named Robert Welby, Liquidator company are required on or before 27 July 2015 to send their names 25 June 2015 (2360098) and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 KEELEX2360025 283 3PB the Liquidator of the said company, and, if so required by notice (Company Number 04937733) in writing from the said Liquidator, by their Solicitors or personally, to Registered office: 1st Floor, Unit 16 Manor Court Business Park, come in and prove their debts or claims at such time and place as Scarborough, YO11 3TU shall be specified in any such notice, or in default thereof they will be Principal trading address: 3100 Century Way, Thorpe Park, Leeds, excluded from the benefit of any distribution made before such debts LS15 8ZB; 64 North Row, London, W1K 7DA are proved. Creditors are invited to prove their debts on or before 27 July 2015 by Note: This notice is purely formal. All known creditors have been, or sending their names and addresses along with descriptions and full will be, paid in full. particulars of the debts or claims to Paul David Williams at Duff & For further details, please contact Sonya Brannigan on 01253 299399 Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG or by email: [email protected] and, if so required by notice in writing from the Joint Liquidator, to Name of office holder: Rosalind Mary Hilton , Liquidator, (IP number: prove their debts or claims at such time and place as shall be 8604), 269 Church Street, Blackpool, Lancashire, FY1 3PB specified in such notice, or in default thereof they will be excluded Date of Appointment: 4 June 2015 from the benefit of any dividend paid before such debts/claims are Rosalind Mary Hilton , Liquidator proved. No further public advertisement of invitation to prove debts 17 June 2015 (2360036) will be given. Date of Appointment: 22 June 2015 Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey DREAMBOAT2360133 LIMITED Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd,The Shard, (Company Number 05474180) 32 London Bridge Street, London SE1 9SG. Registered office: 1st Floor, Unit 16 Manor Court Business Park, For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Scarborough, YO11 3TU Alternative contact: Neil Dyer, Email: [email protected] Principal trading address: 3100 Century Way, Thorpe Park, Leeds, Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators LS15 8ZB; 64 North Row, London, W1K 7DA 24 June 2015 (2360025) Creditors are invited to prove their debts on or before 27 July 2015 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul David Williams of Duff & PRUDENTIAL2360137 AUSTRALIA ONE LIMITED Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG (Company Number 04167734) and, if so required by notice in writing from the Joint Liquidator, to PRUDENTIAL (NETHERLANDS ONE) LIMITED prove their debts or claims at such time and place as shall be (Company Number 02330722) specified in such notice, or in default thereof they will be excluded Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 from the benefit of any dividend paid before such debts/claims are 2RT proved. No further public advertisement of invitation to prove debts Principal trading address: Laurence Pountney Hill, London EC4R 0HH will be given. Date of appointment: 18 June 2015 Date of Appointment: 22 June 2015 Date by which Creditors must submit their claims: 31 July 2015

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

Address to which Creditors must submit their claims: Mazars LLP, 45 2360095THE STOP LOSS MUTUAL INSURANCE ASSOCIATION LIMITED Church Street, Birmingham B3 2RT (Company Number 02430780) Explanatory note to the effect that Creditors will be paid in full: Note: Registered office: Standard House, 12-13 Essex Street, London, All known Creditors have been, or will be, paid in full WC2R 3AA Explanatory note to the effect that the Companies are solvent and the Principal trading address: Standard House, 12-13 Essex Street, purpose of the MVL: The Directors of the Companies have made London, WC2R 3AA Declarations of Solvency, and the Companies are being wound up for Notice is hereby given that creditors of the Company are required, on the purposes of making a distribution of all assets to the shareholders or before 31 July 2015 to prove their debts by sending their full names Name, IP number, firm and address of Office Holder 1: Simon David and addresses, particulars of their debts or claims, and the names Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham and addresses of their solicitors (if any), to the Joint Liquidators at B3 2RT Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by Name, IP number, firm and address of Office Holder 2: Scott Christian notice in writing from the Joint Liquidators, creditors must, either Bevan (IP No. 009614) of Mazars LLP, 45 Church Street, Birmingham personally or by their solicitors, come in and prove their debts at such B3 2RT time and place as shall be specified in such notice, or in default Telephone number: 0121 232 9549 thereof they will be excluded from the benefit of any distribution made Alternative person to contact with enquiries about the case: Melissa before their debts are proved. Reardon (2360137) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 June 2015 2360094SAGEROWE MAINTENANCE LIMITED Office Holder details: Michael David Rollings, (IP No. 8107) and (Company Number 06621474) Steven Edward Butt, (IP No. 9108) both of Rollings Oliver LLP,6 Snow Registered office: Harscombe House, 1 Darklake View, Estover, Hill, London, EC1A 2AY. Plymouth PL6 7TL Further details contact: The Joint Liquidators, Tel: 020 7002 7960. Principal trading address: Unit 21, Plympton Park, Bell Close, Alternative contact: Callum Brown. Plympton, Plymouth PL7 4DF Michael David Rollings, Joint Liquidator Notice is hereby given that the creditors of the above-named 24 June 2015 (2360095) Company, which is being voluntarily wound up, are required by 17 August 2015 to send their full names and addresses (and those of their solicitors, if any) together with full particulars of their debts or W.R.2360067 MCGRATH & SON LIMITED claims to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, (Company Number 01357389) Longbridge Road, Plymouth, PL6 8LU. If so required by notice from Registered office: Eagle Point, Little Park Farm Road, Segensworth, the Liquidator, creditors must come in and prove their debts or claims Fareham, Hampshire PO15 5TD at such time and place as shall be specified in such notice. If they Principal trading address: The Square, Tisbury, Salisbury, Wiltshire, default in providing such proof they will be excluded from the benefit SP3 6HA of any distribution made before such debts are proved. Notice is hereby given that the creditors of the above-named This notice is purely formal. All known creditors have been or will be Company who have not yet already submitted their claims to me, are paid in full. required to do so by no later than 10 August 2015 or in default thereof Date of Appointment: 22 June 2015 they will be excluded from the benefit of any distribution made. Office Holder details: Michelle Anne Weir, (IP No. 9107) of Claims should be sent to me at Eagle Point, Little Park Farm Road, Lameys,Envoy House, Longbridge Road, Plymouth PL6 8LU. Segensworth, Fareham, Hampshire PO15 5TD. All creditors have For further information contact Julian Brailey by e-mail at been or will be paid in full. [email protected] or telephone on 01752 254912. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Michelle Weir, Liquidator Carl Derek Faulds, (IP No. 008767) both of Portland Business & 22 June 2015 (2360094) Financial Solutions Limited,Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Tel: 01489 550 440, Email: STICKLAND2360136 SATELLITE SYSTEMS LTD [email protected] Alternative contact: [email protected] (Company Number 08189508) Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators Registered office: 100 St James Road, Northampton, NN5 5LF 25 June 2015 (2360067) Principal trading address: 32 Coneydale, Welwyn Garden City, Hertfordshire, AL8 1LB Notice is hereby given that Sukhvinder Kaur Bains and Peter John YEARSLEY2360052 LIMITED Windatt both of BRI Business Recovery and Insolvency, 7 Paynes (Company Number 00258008) Park, Hitchin, Hertfordshire, SG5 1EH were appointed Joint Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Liquidators of the above Company by the members on 19 June 2015. Principal trading address: Hareshill Road, Heywood, Lancashire, Notice is also hereby given that the creditors of the above named OL10 2TP Company are required on or before 24 July 2015 to send their names Notice is hereby given that the creditors of the above named and addresses with particulars of their debt to the undersigned Company which is being voluntarily wound up, who have not yet Sukhvinder Kaur Bains and Peter John Windatt both of BRI Business proved their debt are required, on or before 19 August 2015 the last Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 date for proving, to send their names and addresses and to submit 1EH the Joint Liquidators of the said Company and, if so required, by their proof of debt to the undersigned at Baker Tilly Restructuring and notice in writing by the said Joint Liquidators, to prove their debts and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and, if so claims at such time and place as shall be specified in such notice or, requested by the Joint Liquidators, to provide such further details or in default thereof, they will be excluded from the benefit of any produce such documentary or other evidence as may appear to be distribution made before such debts are proved. necessary. This notice is purely formal and all known creditors have been, or will A creditor who has not proved his debt before the declaration of any be, paid in full. dividend is not entitled to disturb, by reason that he has not Date of Appointment: 19 June 2015 participated in it, the distribution of that dividend or any other Office Holder details: Sukhvinder Kaur Bains, (IP No. 9990) and Peter dividend before his debt was proved. John Windatt, (IP No. 8611) both of BRI Business Recovery and Date of Appointment: 22 June 2015 Insolvency,7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Correspondence address & contact details of case manager: Michelle For further details contact: Christopher Murphy, Telephone No: 01908 Crowshaw, Baker Tilly Restructuring and Recovery LLP, 3 Hardman 317387. Street, Manchester, M3 3HF, Tel: 0161 830 4070. Sukhvinder Kaur Bailey and Peter John Windatt, Joint Liquidators Name, address & contact details of Joint Liquidators: Christopher 24 June 2015 (2360136) Ratten and Lindsey Cooper (IP Nos 9338 and 008931) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 61 COMPANIES

Lindsey Cooper and Christopher Ratten, Joint Liquidators “That the Company be wound up voluntarily and that Nedim Ailyan, 22 June 2015 (2360052) (IP No. 9072) of Abbott Fielding Limited,142-148 Main Road, Sidcup, Kent, DA14 6NZ is appointed Liquidator for the purposes of the voluntary winding up and any act required or authorised under any RESOLUTION FOR VOLUNTARY WINDING-UP enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office.” 2359979ALADINSANE LIMITED Further details contact: Nedim Ailyan, Email: (Company Number 09053359) [email protected] Tel: 0208 302 4344 Registered office: 66 Prescot Street, London, E1 8NN Robert Watts, Director Principal trading address: 245 Kennington Road, London, SE11 6BY 26 June 2015 (2359985) At a General Meeting of the members of the above named Company, duly convened and held at 66 Prescot Street, London, E1 8NN, on 18 June 2015, at 3.45 pm, the following Special Resolution was duly FORM2360566 CA 51 – SPECIAL RESOLUTION - PURSUANT TO SECTION passed: 84 OF THE INSOLVENCY ACT 1986 “That the Company be wound up voluntarily and that Carl James CADIZ INTERNATIONAL DRILLING CONSULTANCY LIMITED Bowles, (IP No. 9709) and John Anthony Dickinson, (IP No. 9342) both Company Number: SC350300 of Carter Backer Winter LLP,66 Prescot Street, London, E1 8NN be At an extraordinary general meeting of the members of the above and are hereby appointed Joint Liquidators for the purposes of such named company, duly convened and held at 10.30 am on 19 June winding-up, and are authorised to act jointly and severally.” 2015 at 9 Carden Place, Aberdeen AB10 1UR, the following special For further details contact the Joint Liquidators on 020 7309 3800, resolutions were passed: Email: [email protected] Alternative contact: Alex Ablett, Email: 1. That the company be wound up voluntarily and that Michael James [email protected], Tel: 020 7309 3872 Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Alistair Dixon, Director Place, Aberdeen be and is appointed liquidator of the company for 18 June 2015 (2359979) the purposes of such winding up. 2. That the liquidator be and is hereby authorised to distribute among the members, either in specie or in kind, the whole or any part of the ALBYN2360567 CONSULTING LIMITED assets of the company. Company Number: SC426317 John Cadiz, Chairman (2360566) Registered office: 95 Irvine Place, Aberdeen, AB10 6HE Principal trading address: 95 Irvine Place, Aberdeen, AB10 6HE Resolutions of Albyn Consulting Limited were passed by Written CALDEW2359973 PROPERTIES LIMITED Resolution of the sole member of the Company on 09 June 2015, as a (Company Number 07384311) Special Resolution and as an Ordinary Resolution: Registered office: King Street House, 15 Upper King Street, Norwich, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the NR3 1RB Company be wound up voluntarily and that pursuant to sections 84(1) Principal trading address: 57A Broomwood Road, London, SW11 and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston 6HU Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. At a general meeting of the members of the above named Company, 9359) be appointed Liquidator of the Company for the purposes of duly convened and held at 57A Broomwood Road, London, SW11 winding up the Company’s affairs and distributing its assets.” 6HU on 17 June 2015, the following Resolutions were passed as a For further information contact: Emma Davidson Tel: 0141 222 5800. Special Resolution and an Ordinary Resolution respectively: Christine Kershaw, Director “That the Company be wound up voluntarily and that Andrew 24 June 2015 (2360567) Anderson Kelsall, (IP No. 009555) and David Nigel Whitehead, (IP No. 008334) both of Larking Gowen,King Street House, 15 Upper King Street, Norwich, NR3 1RB be and are hereby appointed as Joint 2359992BALTZER LLP Liquidators of the Company for the purpose of its voluntary winding (Company Number OC325863) up and are to act either jointly or severally.” Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: The Joint Liquidators, Tel: 01603 624181. The Parsonage, Manchester M3 2HW Alternative contact: Sebastian Hall. Principal trading address: Suite 9, 3rd Floor, 68 South Lambeth Road, Stewart Laing, Director London, SW8 1RL 25 June 2015 (2359973) At a General Meeting of the above named company, duly convened and held at Suite 9, 3rd Floor, 68 South Lambeth Road, London, SW8 1RL on 19 June 2015, the following resolutions were duly passed as a CATALYST2359972 QUARTET LLP Special resolution and Ordinary resolution respectively: (Company Number OC304862) “That the company be wound-up voluntarily and that John Paul Bell, Registered office: 33 Cavendish Square, London W1G 0PW (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Principal trading address: 33 Cavendish Square, London W1G 0PW Parsonage, Manchester M3 2HW be and is hereby appointed At a general meeting of the above named Company, duly convened Liquidator of the company for the purposes of such winding-up.” and held at 33 Cavendish Square, London W1G 0PW on 04 For further details contact: Katie Dixon, Email: November 2014, at 10.00 am, the following Resolutions were passed [email protected], Tel: 0161 907 4044. as a Special Resolution and an Ordinary Resolution respectively: Baltzer Limited, Designated Member “That the Company be wound up voluntarily and that Kate Elizabeth 19 June 2015 (2359992) Breese, (IP No. 9730) of Walsh Taylor,Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” BROWN2359985 & WATTS LIMITED For further details contact: Kate Elizabeth Breese, Email: (Company Number 01280892) [email protected] or telephone 0871 222 8308. Registered office: 1A Colinette Road, Putney London SW15 6QG Julian Newiss, Director Principal trading address: 1A Colinette Road, Putney London SW15 25 June 2015 (2359972) 6QG At a general meeting of the above named Company held at Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 24 2359978CONNECTION ESTABLISHED LIMITED June 2015, at 12.30 pm, the following resolutions were duly passed: (Company Number 08317811) Registered office: 27 Myddleton Road, Uxbridge, Middlesex, UB8 2DN Principal trading address: 27 Myddleton Road, Uxbridge, Middlesex, UB8 2DN

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

At a General Meeting of the members of the above named company, 2. IT WAS RESOLVED that the Liquidator is authorised to distribute duly convened and held at 1st Floor Venture House, 6 Silver Court, the assets of the Company in specie, as a whole or part of the assets Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS, on 23 June of the Company, among the members of the Company in settlement 2015, the following resolutions were duly passed as special and of the outstanding liabilities of the Company. ordinary resolutions: 3. That the Liquidator be authorised to exercise any of the powers “That the company be wound up voluntarily and that Rishi Karia, (IP specified in Part 1 of Schedule 4 of the INSOLVENCY ACT 1986. No. 15890) of Platinum Restructuring Services Limited,1st Floor Ordinary Resolutions: Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, 4. That Rosalind Mary Hilton of Adcroft Hilton Limited of 269 Church Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the Street, Blackpool, Lancashire, FY1 3PB (IP No: 8604) be and she company.” hereby is appointed as Liquidator for the purposes of such winding For further details contact: Madhav Vibhakar, E-mail: up. [email protected] Tel: 01707 566 051. The Liquidator may be contacted on 01253 299 399 or by email: James Plunkett, Chairman [email protected]. Alternative contact: Sonya Brannigan 23 June 2015 (2359978) Gary Owen , Director (2360040)

2359987COUNTY FUNDING DR2359999 & HJ BRUMMER LIMITED (Company Number 04628855) (Company Number 04286395) Registered office: The Zenith Building, 26 Spring Gardens, Trading Name: Mid Wales Auto Delivery Manchester, M2 1AB Registered office: Heath House, Lea, Bishops Castle, Shropshire SY9 Principal trading address: Peterborough Court, 133 Fleet Street, 5HY London EC4A 2BB Principal trading address: Heath House, Lea, Bishops Castle, In accordance with Section 288 of the Companies Act 2006 the Shropshire SY9 5HY following written resolutions were agreed to and were duly passed on Notice is hereby given, pursuant to Section 85 of the Insolvency Act 19 June 2015, as a Special Resolution and Ordinary Resolution 1986, that the following resolutions were passed by the members of respectively: the above-named Company on 25 June 2015: “That the Company be wound up voluntarily and that A C O'Keefe, (IP Special Resolution No. 008375) of AlixPartners,The Zenith Building, 26 Spring Gardens, 1. That the Company be wound up voluntarily. Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of Ordinary Resolution AlixPartners,10 Fleet Place, London EC4M 7RB be and are hereby 2. That Paul William Harding and Graham Lindsay Down of Burton appointed Liquidators for the purpose of winding up the Company’s Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, affairs and distributing its assets and that any act required or Abbey Foregate, Shrewsbury SY2 5DE be and are hereby appointed authorised under any Act or enactment to be done by the Liquidators joint liquidators of the Company. may be done by one or more of the persons for the time being holding Paul William Harding (IP number 6310) and Graham Lindsay Down (IP the office of Liquidator.” number 6600) both of Burton Sweet Corporate Recovery, Suite 1, The Joint Liquidators can be contacted on Tel: 0161 838 4500. Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 M Holmes, Director 5DE were appointed Joint Liquidators of the Company on 25 June 26 June 2015 (2359987) 2015. Further information about this case is available from Ian Stewart at the offices of Burton Sweet Corporate Recovery at [email protected]. CREATIVE2359991 BROADCAST SERVICES HOLDINGS LIMITED Hans Brummer, Director (2359999) (Company Number 06033062) Previous Name of Company: De Facto 1458 Limited Registered office: Ropemaker Place, 28 Ropemaker Street, London, DREAMBOAT2359986 LIMITED EC2Y 9HD (Company Number 05474180) Principal trading address: Ropemaker Place, 28 Ropemaker Street, Registered office: 1st Floor, Unit 16 Manor Court Business Park, London, EC2Y 9HD Scarborough, YO11 3TU The sole member of the above named Company duly passed the Principal trading address: 3100 Century Way, Thorpe Park, Leeds, following written resolutions on 23 June 2015, as a Special Resolution LS15 8ZB; 64 North Row, London, W1K 7DA and an Ordinary Resolution respectively: We, the undersigned, being the member of the Company for the time “That the Company be wound up voluntarily and that Gareth Rutt being having a right to attend and vote at General Meetings, hereby Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. 008839) pass the following written Resolutions on 22 June 2015, as a Special both of FRP Advisory LLP,Kings Orchard, 1 Queen Street, Bristol, Resolution and as an Ordinary Resolution: BS2 0HQ be and are hereby appointed Joint Liquidators of the “That the Company be wound up voluntarily and that Paul David Company for the purpose of such winding up.” Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) For further details contact: The Joint Liquidators, Email: both of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, [email protected] London, SE1 9SG be and are hereby appointed Joint Liquidators of Nathan Luckey, Director the Company.” 23 June 2015 (2359991) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Neil Dyer, Email: [email protected] James Kennedy, Director PURSUANT2360040 TO PART 13 OF THE COMPANIES ACT 2006 AND 24 June 2015 (2359986) SECTION 84(1)(B) OF THE INSOLVENCY ACT 1986 DESMOENG LIMITED (Company Number 07554829) DV2360000 LEGAL LTD Registered office: West Park House, 7/9 Wilkinson Avenue, (Company Number 08572526) Blackpool, FY3 9XG Registered office: Unit 4 Vista Place, Coy Pond Business Park, Principal trading address: C/o 19 Abercrombie Court, Prospect Road, Ingworth Road, Poole, Dorset BH12 1JY Arnhall Business Park, Westhill, Aberdeen, AB32 6FE Principal trading address: Unit 4 Vista Place, Coy Pond Business Passed: 4 June 2015 Park, Ingworth Road, Poole, Dorset BH12 1JY At a General Meeting of the members of the above-named Company At a general meeting of the members of the above named Company, duly convened and held at 19 Abercrombie Court, Prospect Road, duly convened and held at 31 Fallow Court Avenue, London N12 0EA Arnhall Business Park, Westhill, Aberdeen, AB32 6FE, on 4 June 2015 on 22 June 2015, the following resolutions were duly passed as a at 11.15 am the following resolutions were duly passed: Special Resolution and as an Ordinary Resolution respectively: Special Resolutions: 1. That the Company be wound up voluntarily;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 63 COMPANIES

“That the Company be wound up voluntarily and that Robert Welby, Neil Henry (IP number 8622) and Michael Simister (IP number 9028) (IP No. 6228) of SFP Corporate Solutions Limited,9 Ensign House, both of Lines Henry Limited, 5 Tabley Court, Victoria Street, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of appointed as Liquidator for the purpose of the voluntary winding-up.” the Company on 26 June 2015. Further information about this case is Further details contact: Robert Welby or Joanne Davis, Tel: 020 7538 available from Lesley Darbyshire at the offices of Lines Henry Limited 2222. on 0161 929 1905 or at [email protected]. Dipti Vyas, Director Richard Spencer Clarke, Director (2359983) 22 June 2015 (2360000)

NW2360587 REALISATIONS LIMITED 2359995KEELEX 283 Previous Name of Company: Watermans Legal Services Limited (Company Number 04937733) In Members’ Voluntary Liquidation Registered office: 1st Floor, Unit 16 Manor Court Business Park, Company Number: SC37772 Scarborough, YO11 3TU At a General Meeting of the members of the above named Company Principal trading address: 3100 Century Way, Thorpe Park, Leeds, duly convened and held at 83 The Shore, Edinburgh EH6 6RG, on 19 LS15 8ZB; 64 North Row, London, W1K 7DA June 2015, the following resolutions were passed as a Special We, the undersigned, being the members of the Company for the time Resolution and as an Ordinary Resolution respectively:— being having a right to attend and vote at General Meetings, hereby “That the Company be wound up voluntarily and that Scott Milne, pass the following Resolutions on 22 June 2015, as a Special Licensed Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Resolution and as an Ordinary Resolution: 175 West George Street, Glasgow G2 2LB, be and is hereby “That the Company be wound up voluntarily and that Paul David appointed Liquidator for the purposes of the winding up of the Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) Company.” both of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, Name in Full: Frederick Neil Waterman London SE1 9SG be and are hereby appointed Joint Liquidators of Chairman of the Meeting the Company.” 19 June 2015 (2360587) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Neil Dyer, Email: [email protected] For and of behalf of, the Company PRUDENTIAL2359993 AUSTRALIA ONE LIMITED 24 June 2015 (2359995) (Company Number 04167734) PRUDENTIAL (NETHERLANDS ONE) LIMITED (Company Number 02330722) NEWBY2360001 ENGINEERING SERVICES LIMITED Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 (Company Number 08670661) 2RT Registered office: 2 Marylebone Walk, Scartho Top, Grimsby DN33 Principal trading address: Laurence Pountney Hill, London EC4R 0HH 3RQ Section 85(1), Insolvency Act 1986 Principal trading address: 2 Marylebone Walk, Scartho Top, Grimsby Resolution to Wind Up: That the companies be wound up voluntarily DN33 3RQ Resolution by Members to appoint Liquidators: That Simon David Companies Act 2006 and Insolvency Act 1986 Chandler and Scott Christian Bevan of Mazars LLP of 45 Church At a general meeting of the above-named company duly convened Street, Birmingham B3 2RT, be appointed as joint liquidators of the and held at 2 Marylebone Walk, Scartho Top, Grimsby DN33 3RQ at companies for the purposes of the voluntary winding-up and that they 7.30 pm on 12 June 2015, the following resolutions were passed: No. be authorised to act jointly and severally 1 as a special resolution and No. 2 as an ordinary resolution:- Date on which Resolutions were passed: 18 June 2015 1. That the company be wound up voluntarily. Mark Morbey, Director 2. That John William Butler and Andrew James Nichols of Redman Office Holders: Simon David Chandler (IP No. 008822) and Scott Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 Christian Bevan (IP No. 009614) Mazars LLP, 45 Church Street, 9YG be and are hereby appointed joint liquidators for the purpose of Birmingham B3 2RT. Telephone number: 0121 232 9549. Alternative such winding up and that the joint liquidators may act jointly and person to contact with enquiries about the case: Melissa Reardon severally in all matters relating to the conduct of the liquidation of the (2359993) company. A R Newby, Chairman MEMBERS’2360563 VOLUNTARY WINDING-UP 12 June 2015 RESOLUTIONS Liquidators’ Details: John William Butler and Andrew James Nichols of REGISTERED IN SCOTLAND Redman Nichols Butler, Normanby Gateway, Lysaghts Way, COMPANIES ACT 2006 Scunthorpe DN15 9YG. T: 01724 230 060 And Office Holder Numbers: 9591 and 8367 (2360001) INSOLVENCY ACT 1986 Resolutions of ROLLO PLANNING SOLUTIONS LIMITED NRJ2359983 & CO CONSULTANTS LIMITED Company Number: SC322911 (Company Number 07628544) Passed Registered office: Jubilee House, East Beach, Lytham St. Annes, At a general meeting of the above-named company duly convened Lancashire FY8 5FT and held at Bon Accord House, Riverside Drive, Aberdeen AB11 7SL Principal trading address: Jubilee House, East Beach, Lytham St. on 17 June 2015 at 12.15 pm the following written resolutions: No 1 Annes, Lancashire FY8 5FT as a special resolution and No 2 and No 3 as ordinary resolutions. At a General Meeting of the members of the above named Company, “1. THAT the company be wound up voluntarily. duly convened and held at Euston Train Station, Euston, London NW1 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is 2RT on 26 June 2015 the following Resolutions were duly passed as a hereby appointed liquidator for the purpose of such winding-up and Special Resolution and an Ordinary Resolution respectively: that any power conferred on her by the company, or by law, be 1. THAT the Company be wound up voluntarily. exercisable by her alone. 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 3. THAT the remuneration of Pamela Coyne as Liquidator be Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and approved as outlined in the engagement letter.” are hereby appointed Joint Liquidators of the Company for the Dated this 17th day of June 2015 purposes of such winding up, and any act required or authorised Martyn Rollo under any enactment to be done by the Joint Liquidators is to be Chairman (2360563) done by all or any one or more of the persons for the time being holding office.

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

SAGEROWE2359971 MAINTENANCE LIMITED T.P.2360580 MCHARDY LIMITED (Company Number 06621474) Company Number: SC037058 Registered office: Harscombe House, 1 Darklake View, Estover, Registered office: Blackpark Filling Station, Clachnaharry Road, Plymouth PL6 7TL Inverness IV3 8QH Principal trading address: Unit 21, Plympton Park, Bell Close, Principal trading address: Blackpark Filling Station, Clachnaharry Plympton, Plymouth PL7 4DF Road, Inverness IV3 8QH At a General Meeting of the members of SageRowe Maintenance Resolutions of T. P. McHardy Limited were passed by Written Limited held on 22 June 2015, the following Resolutions were passed Resolution of the members of the Company on 25 June 2015, as a as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Michelle Anne “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Weir, (IP No. 9107) of Lameys,Envoy House, Longbridge Road, Company be wound up voluntarily and that pursuant to sections 84(1) Plymouth PL6 8LU be and is hereby appointed as liquidator for the and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston purposes of such winding up and that any power conferred on her by Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, be law or by this resolution, may be exercised.” appointed Liquidator of the Company for the purposes of winding up Any person who requires further information may contact the the Company’s affairs and distributing its assets.” Liquidator by telephone on 01752 254912. Alternatively enquiries can Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. be made to Julian Brailey by e-mail at [email protected] Alternative contact: Emma Davidson. Rachel Rowe, Director Paula McKeith, Director 22 June 2015 (2359971) 25 June 2015 (2360580)

2360033SPRINGBOURNE PROPERTIES (LONDON) LIMITED TALSARN2360028 INVESTMENTS LIMITED (Company Number 00494098) (Company Number 00656530) Registered office: 4 Aspen Court, 86 Holders Hill Road, Hendon, Registered office: 35 Kentish Lane, Brookmans Park, Hertfordshire London NW4 1LW AL9 6NG Principal trading address: 4 Aspen Court, 86 Holders Hill Road, Principal trading address: 35 Kentish Lane, Brookmans Park, Hendon, London NW4 1LW Hertfordshire AL9 6NG At a General Meeting of the members of the above-named company, At a General Meeting of the members of the above-named company, duly convened and held at Bright Grahame Murray, Chartered duly convened and held at Leigh Adams Limited, Brentmead House, Accountants & Statutory Auditors, 131 Edgware Road, London W2 Britannia Road, London N12 9RU on 16th June 2015 the following 2AP on 9th June 2015 the following resolutions were passed numbers resolutions were passed numbers 1 as SPECIAL RESOLUTION and 1 as SPECIAL RESOLUTION and numbers 2 to 3 as ORDINARY numbers 2 to 3 as ORDINARY RESOLUTIONS: RESOLUTIONS: 1. “That the company be wound up voluntarily.” 1. “That the company be wound up voluntarily.” 2. “That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA 2. “That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU be and they are hereby appointed Joint Road, London, N12 9RU be and they are hereby appointed Joint Liquidators for the purposes of such winding-up.” Liquidators for the purposes of such winding-up.” 3. That any act required or authorised under any enactment to be 3. “That any act required or authorised under any enactment to be done by the Joint Liquidators, is to be done by all or any one of the done by the Joint Liquidators, is to be done by all or any one of the persons for the time being holding the office of the Joint Liquidator”. persons for the time being holding the office of the Joint Liquidator”. Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP (IP Nos 5998 & 9400), Joint Liquidators, Leigh Adams Limited, FABRP (IP Nos 5998 & 9400), Joint Liquidators, Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Alternative Brentmead House, Britannia Road, London N12 9RU. Alternative contact: Zuzana Drengubiakova (Administrator), contact: Zuzana Drengubiakova (Administrator), [email protected], 020 8446 6767. [email protected], 020 8446 6767. Michael Samuel Rosenberg - Chairman Stewart Murray - Chairman 16 June 2015 (2360028) 9 June 2015 (2360033)

THE2359997 STOP LOSS MUTUAL INSURANCE ASSOCIATION LIMITED STICKLAND2359998 SATELLITE SYSTEMS LTD (Company Number 02430780) (Company Number 08189508) Registered office: Standard House, 12-13 Essex Street, London, Registered office: 100 St James Road, Northampton, NN5 5LF WC2R 3AA Principal trading address: 32 Coneydale, Welwyn Garden City, Principal trading address: Standard House, 12-13 Essex Street, Hertfordshire, AL8 1LB London, WC2R 3AA At a General Meeting of the Members of the above named Company, Notice is hereby given that the following resolutions were passed on duly convened and held at 32 Coneydale, Welwyn Garden City, 24 June 2015, as a special resolution and an ordinary resolution Hertfordshire, AL8 1LB on 19 June 2015, the following Special respectively: Resolutions were duly passed: “That the Company be wound up voluntarily and that Michael David “That the Company be wound up voluntarily and that Sukhvinder Kaur Rollings, (IP No. 8107) of Rollings Oliver LLP,6 Snow Hill, London, Bains, (IP No. 9990) and Peter John Windatt, (IP No. 8611) both of BRI EC1A 2AY and Steven Edward Butt, (IP No. 9108) of Rollings Oliver Business Recovery and Insolvency,7 Paynes Park, Hitchin, LLP,6 Snow Hill, London, EC1A 2AY be appointed as Joint Hertfordshire, SG5 1EH be and they are hereby appointed Joint Liquidators for the purpose of such voluntary winding up.” Liquidators for the purpose of the winding up and that they may act Further details contact: The Joint Liquidators, Tel: 020 7002 7960. jointly and severally.” Alternative contact: Callum Brown. Date of appointment: 19 June 2015. Christopher Hodgson, Director For further details contact: Christopher Murphy, Telephone No: 01908 24 June 2015 (2359997) 317387. Colin Stickland, Director 24 June 2015 (2359998) TUSITALA2360589 LIMITED Company Number: SC350338 Registered office: 2 Bishop’s Park, Thorntonhall, Glasgow, South Lanarkshire Principal trading address: 47 Buckstone Terrace, Edinburgh, EH10 6QJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 65 COMPANIES

At a General Meeting of the Members of the above named company, between the parties. The former partners authority to bind the other duly convened and held at the offices of Middlebrooks Business former partners or to incur any further liability thereafter ceased. Any Recovery & Advice, 15 Queen Street, Edinburgh EH2 1JE, on 18 June further applications or notices to the former Partnership should be 2015, at 10.15 am, the following Special and Ordinary Resolutions delivered to A C Mole & Sons, Chartered Accountants, Stafford were duly passed: House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX “That the Company be wound up voluntarily and that Claire Louise (2360007) Middlebrook, of Middlebrooks Business Recovery & Advice, 15 Queen Street, Edinburgh EH2 1JE, (IP No: 9560) be and is hereby appointed TRANSFER OF INTEREST Liquidator for the purposes of such winding up.” Further details contact, Julie Heaton, Email: 2360608LIMITED PARTNERSHIPS ACT 1907 [email protected], Tel: 0131 297 7764. SYNOVA CAPITAL FOUNDER PARTNERSHIP II LP James L Wilkie, Director (Registered No. SL13662) 24 June 2015 (2360589) the “Partnership”) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907: 2360572MEMBERS’ VOLUNTARY WINDING-UP On 23 June 2015, Jonathan Burr transferred £2.76 to Daniel Parker, RESOLUTIONS £1.38 to Scott Fairlie and £1.38 to Zachary Tsai. REGISTERED IN SCOTLAND Following the transfers of his interest, Jonathan Burr ceased to be a COMPANIES ACT 2006 limited partner and Daniel Parker, Scott Fairlie and Zachary Tsai And became limited partners in the Partnership. INSOLVENCY ACT 1986 For and on behalf of Resolutions of Synova Capital (FPCo) II Limited WELLSYSTEM MANAGEMENT LIMITED acting in its capacity as the General Partner of Company Number: SC307169 Synova Capital Founder Partnership II LP. Passed 23 June 2015 (2360608) At a general meeting of the above-named company duly convened and held at Bon Accord House, Riverside Drive, Aberdeen AB11 7SL on 17 June 2015 at 1.15 pm the following written resolutions: No 1 as CLYDE2360603 BLOWERS CAPITAL FUND III LP a special resolution and No 2 and No 3 as ordinary resolutions. (Registered No. SL008995) “1. THAT the company be wound up voluntarily. Clyde Blowers Capital Fund III LP (registered number SL008995), 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is having its principal place of business at 1 Redwood Crescent, East hereby appointed liquidator for the purpose of such winding-up and Kilbride G74 5PA (the “Partnership”), hereby gives notice that The that any power conferred on her by the company, or by law, be Regents of the University of California has transferred its entire exercisable by her alone. interest as a limited partner in the Partnership (such interest being 3. THAT the remuneration of Pamela Coyne as Liquidator be represented by (and including) a capital contribution to the approved as outlined in the engagement letter. ” Partnership of £25.00) to Pomona Capital VIII, L.P. (as to such part of Dated this 17th day of June 2015 such interest as is represented by (and including) a capital Alan Coffin contribution to the Partnership of £23.58) and Pomona Investment Chairman (2360572) Fund (as to such part of such interest as is represented by (and including) a capital contribution to the Partnership of £1.42) and has ceased to be a limited partner in the Partnership. Pomona Capital VIII, YEARSLEY2359989 LIMITED L.P. has been admitted as a limited partner in the Partnership with an (Company Number 00258008) interest represented by (and including) a capital contribution to the Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Partnership of £23.58. Pomona Investment Fund has been admitted Principal trading address: Hareshill Road, Heywood, Lancashire, as a limited partner in the Partnership with an interest represented by OL10 2TP (and including) a capital contribution to the Partnership of £1.42. Notice is hereby given that by written resolution of the members of The Partnership is continued by the partners thereof. the above named Company on 22 June 2015, the following Special Clyde Blowers Capital GP III Limited as the general partner for and on and Ordinary Resolution were passed: behalf of Clyde Blowers Capital GP III LP as the general partner for “That the Company be wound up voluntarily and that Joint and on behalf of Clyde Blowers Capital Fund III LP (2360603) Liquidators be appointed for the purposes of such winding up and that Lindsey Jane Cooper, (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP,3 Hardman Street, Manchester, M3 3HF and LIMITED2360602 PARTNERSHIPS ACT 1907 Christopher Ratten, (IP No. 9338) of Baker Tilly Restructuring and SYNOVA CAPITAL FOUNDER PARTNERSHIP 2 LP Recovery LLP,3 Hardman Street, Manchester, M3 3HF be and are (Registered No. SL6310) hereby appointed Joint Liquidators to the Company, to act on a joint the “Partnership”) and several basis.” Notice is hereby given that, pursuant to section 10 of the Limited Correspondence address & contact details of case manager: Michelle Partnerships Act 1907: Crowshaw of Baker Tilly Restructuring and Recovery LLP, 3 Hardman On 12 January 2015, capital contributions changed as follows: Street, Manchester, M3 3HF, Tel: 0161 830 4070. Tamares Capital Corporation Limited transferred £2.13 to Alex Contact details of Joint Liquidators: Christopher Ratten and Lindsey Bowden. Cooper, Tel: 0161 830 4000. Tamares Capital Corporation Limited transferred £0.39 to Philip Simon Yearsley, Director Shapiro. 25 June 2015 (2359989) Tamares Capital Corporation Limited transferred £0.08 to David Menton. Andrew Muir Simpson transferred £0.32 to David Menton. Following the transfers, capital contributions for Philip Shapiro, David Partnerships Menton and Alex Bowden increased to £23.49, £23.49 and £6.16 respectively. Contributions for Tamares Capital Corporation Limited DISSOLUTION OF PARTNERSHIP and Andrew Muir Simpson decreased to £44.37 and £1.67 respectively. FM2360007 SAWYER & SONS As attorney for and on behalf of Notice is given that the Partnership known as FM Sawyer & Sons that Synova Capital General Partner 2 Limited subsisted between Mr Martyn Chater Sawyer of Little Smokey Farm, as general partner of Synova Capital Founder Partner 2 LP Staplegrove, Taunton, TA2 6SL and Clive Michael Sawyer of Lower 23 June 2015 (2360602) Stonehouse Farm, Staplegrove, Taunton, Somerset has been dissolved as from 15th June 2015 pursuant to a Deed of Retirement

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

LIMITED2360600 PARTNERSHIPS ACT 1907 NOTICE2360012 OF CHANGE OF PARTNER ASF VII B EAST TOWN CO-INVEST L.P. LIMITED PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND NUMBER SL20787 Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP Partnerships Act 1907, that Aztec (Trustees No.1) Limited has Invest Alternativ in Liquidation) acting on behalf of its sub fund Private transferred its entire interest in ASF VII B East Town Co-Invest L.P., a Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of limited partnership registered in Scotland with number SL20787 (the the interest held by it in EQT Expansion Capital I Limited Partnership “Partnership”) to Ohio Public Employees Retirement System. Aztec being a limited partnership registered in England and Wales with (Trustees No.1) Limited has ceased to be a limited partner of the number LP008598 (the “Partnership”), and as a result AP Pension Partnership. Ohio Public Employees Retirement System has been Livsforsikringsaktieselskab was admitted as a limited partner of the admitted as a limited partner of the Partnership. (2360600) Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest Alternativ in Liquidation) acting on behalf of its sub fund Private Equity ceased to be a limited partner of the Partnership. (2360012) LIMITED2360599 PARTNERSHIPS ACT 1907 ASF VII SEINE CO-INVEST L.P. REGISTERED IN SCOTLAND NUMBER SL20817 NOTICE2360011 OF CHANGE OF PARTNER Notice is hereby given, pursuant to Section 10 of the Limited LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that Aztec (Trustees No.1) Limited has Notice is hereby given, pursuant to section 10 of the Limited transferred its entire interest in ASF VII Seine Co-Invest L.P., a limited Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP partnership registered in Scotland with number SL20817 (the Invest Alternativ in Liquidation) acting on behalf of its sub fund Private “Partnership”) to Seine Investment Pte Ltd. Aztec (Trustees No.1) Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of Limited has ceased to be a limited partner of the Partnership. Seine the interest held by it in EQT V (No.1) Limited Partnership being a Investment Pte Ltd has been admitted as a limited partner of the limited partnership registered in England and Wales with number Partnership. (2360599) LP011508 (the “Partnership”), and as a result AP Pension Livsforsikringsaktieselskab was admitted as a limited partner of the Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest NOTICE2360015 OF CHANGE OF PARTNER Alternativ in Liquidation) acting on behalf of its sub fund Private Equity LIMITED PARTNERSHIPS ACT 1907 ceased to be a limited partner of the Partnership. (2360011) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP Invest Alternativ in Liquidation) acting on behalf of its sub fund Private NOTICE2360010 OF CHANGE OF PARTNER Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of LIMITED PARTNERSHIPS ACT 1907 the interest held by it in EQT IV (No.1) Limited Partnership being a Notice is hereby given, pursuant to section 10 of the Limited limited partnership registered in England and Wales with number Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP LP009391 (the “Partnership”), and as a result AP Pension Invest Alternativ in Liquidation) acting on behalf of its sub fund Private Livsforsikringsaktieselskab was admitted as a limited partner of the Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest the interest held by it in EQT III UK No.1 Limited Partnership being a Alternativ in Liquidation) acting on behalf of its sub fund Private Equity limited partnership registered in England and Wales with number ceased to be a limited partner of the Partnership. (2360015) LP007237 (the “Partnership”), and as a result AP Pension Livsforsikringsaktieselskab was admitted as a limited partner of the Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest NOTICE2360014 OF CHANGE OF PARTNER Alternativ in Liquidation) acting on behalf of its sub fund Private Equity LIMITED PARTNERSHIPS ACT 1907 ceased to be a limited partner of the Partnership. (2360010) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Old Mutual Life Assurance Company (South Africa) Limited transferred to Old Mutual Alternative NOTICE2360009 OF CHANGE OF PARTNER Investments GP (PTY) LTD in its capacity as general partner of the LIMITED PARTNERSHIPS ACT 1907 OM Multi-Manager Private Equity Fund 3 En Commandite Partnership Notice is hereby given, pursuant to section 10 of the Limited 100% of the interest held by it in Actis Emerging Markets 3 “C” LP Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP being a limited partnership registered in England and Wales with Invest Alternativ in Liquidation) acting on behalf of its sub fund Private number LP012640 (the “Partnership”), and consequently on that date Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of Old Mutual Alternative Investments GP (PTY) Ltd in its capacity as the interest held by it in EQT Expansion Capital II (No.1) Limited general partner of the OM Multi-Manager Private Equity Fund 3 En Partnership being a limited partnership registered in England and Commandite Partnership became a limited partner in the Partnership Wales with number LP011761 (the “Partnership”), and as a result AP and Old Mutual Life Assurance Company (South Africa) Limited Pension Livsforsikringsaktieselskab was admitted as a limited partner ceased to be a limited partner in the Partnership. (2360014) of the Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest Alternativ in Liquidation) acting on behalf of its sub fund Private Equity ceased to be a limited partner of the Partnership. (2360009) NOTICE2360013 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited LIMITED2360008 PARTNERSHIPS ACT 1907 Partnerships Act 1907, that FSP Invest F.B.M.A. (Kapitalforening AP FIM WINDFARMS 2 LP Invest Alternativ in Liquidation) acting on behalf of its sub fund Private (Registered No. LP014405) Equity transferred to AP Pension Livsforsikringsaktieselskab, 100% of Notice is hereby given, pursuant to Section 10 of the Limited the interest held by it in EQT VI (No.1) Limited Partnership being a Partnerships Act 1907, that pursuant to the assignations of the limited partnership registered in England and Wales with number respective Limited Partnership interests referred to in the schedule LP014349 (the “Partnership”), and as a result AP Pension annexed as relative hereto (the “Schedule”), the assignors detailed in Livsforsikringsaktieselskab was admitted as a limited partner of the the Schedule transferred to the respective assignees the various Partnership and FSP Invest F.B.M.A. (Kapitalforening AP Invest interests held by such assignees in FIM Windfarms 2 LP, limited Alternativ in Liquidation) acting on behalf of its sub fund Private Equity partnership registered in England with number LP014405 and such ceased to be a limited partner of the Partnership. (2360013) assignors ceased to be limited partners and such assignees became limited partners in FIM Windfarms 2 LP. Schedule Vendor Purchaser Effective Date FIM Services Limited FIM Energy Limited 26/05/2015 Richard Crosbie Dawson

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 67 COMPANIES

FIM Windfarms General Partner 2 Limited as General Partner of FIM Windfarms 2 LP (2360008)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

MAKSIMENKO,2360385 ANDREJ 17 Brett Street, BIRKENHEAD, Merseyside, CH41 8DP PEOPLE Birth details: 1 April 1980 ANDREJ MAKSIMENKO, QA/QC Inspector of 17 Brett Street, Birkenhead, Wirral, CH41 8DP and lately residing at Banduziu Street, 7-71 Klaipeda, Lithuania, formerly of Drebuliu, 7 Klaipeda, Lithuania Personal insolvency and previously of Simonaitytes Str, 30-25 Klaipeda, Lithuania Also known as: Andrej Maksimenko QA/QC Inspector of 17 Brett AMENDMENT OF TITLE OF PROCEEDINGS Street, Birkenhead, Wirral, CH41 8DP and lately residing at Banduziu Street, 7-71 Klaipeda, Lithuania 2360383BENTON, LYNDA JANE In the County Court at Birkenhead Flat 1, 143 Hurcott Road, KIDDERMINSTER, Worcestershire, DY10 No 65 of 2015 2RG Bankruptcy order date: 2 June 2015 Birth details: 30 October 1951 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, LYNDA JANE BENTON, RETIRED of Flat 1, 143 Hurcott Road, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Kidderminster, DY10 2RG, lately residing at 27 Longfellow Green, email: [email protected] Kidderminster, DY10 3XN and formerly residing at 23 Clarence Street, Capacity of office holder(s): Trustee Kidderminster, DY10 1RS. 18 June 2015 (2360385) Also known as: LYNDA JANE BENTON, RETIRED of Flat 1, 143 Hurcott Road, Kidderminster, DY10 2RG, lately residing at 27 Longfellow Green, Kidderminster, DY10 3XN MAY,2360374 ALISON JANE In the County Court at Worcester 27 Barton Drive, PAIGNTON, Devon, TQ3 3SH No 79 of 2015 Birth details: 30 October 1975 Bankruptcy order date: 2 April 2015 ALISON JANE MAY, also known as ALISON JANE TIPPETT, a G O'HareThe Insolvency Service, Cannon House, 18 The Priory Grocery Assistant residing at 27 Barton Drive, Paignton, Devon, TQ3 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3SH. Lately residing at 2 Jubilee Terrace, Paignton, Devon, TQ3 3DD email: [email protected] Also known as: ALISON JANE MAY Grocery Assistant residing at 27 Capacity of office holder(s): Trustee Barton Drive, Paignton, Devon, TQ3 3SH. Lately residing at 2 Jubilee 15 May 2015 (2360383) Terrace, Paignton, Devon, TQ3 3DD In the County Court at Torquay and Newton Abbot No 44 of 2015 HOUGHTON,2360356 JAMES WILLIAM Bankruptcy order date: 23 March 2015 118 Sherwin Road, STOKE-ON-TRENT, ST6 7BD C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Birth details: 12 June 1979 PL1 1DJ, telephone: 01752 635200, email: James William Houghton unemployed of 118 Sherwin Road, [email protected] Stanfields, Stoke on Trent ST6 7BD and lately of 61 Houldsworth Capacity of office holder(s): Trustee Drive, Fegg Hayes, Stoke on Trent ST6 6TG and formerly of 29a 30 March 2015 (2360374) Madeley Street, Tunstall, Stoke on Trent ST6 5AT. Also known as: James William Houghton unemployed of 118 Sherwin Road, Stanfields, Stoke on Trent ST6 7BD and lately of 61 TSUI,2360384 CHRISTOPHER CHI YAN Houldsworth Drive, FeggHayes, Stoke on Trent ST6 6TG 46 Birkbeck Road, LONDON, W3 6BQ In the County Court at Stoke-on-Trent Birth details: 7 January 1985 No 116 of 2015 Christopher Tsui of 46 Birkbeck Road, Acton, London W3 6BQ Bankruptcy order date: 15 June 2015 currently a VLE administrator lately of 26 Forthbridge Road, Clapham, N BebbingtonSeneca House, Links Point, Amy Johnson Way, London SW11 5NY BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Also known as: christopher Tsui of 64 Birkbeck Road, Acton, London [email protected] W3 6BQ currently a VLE administrator lately of 26 Forthbridge Road, Capacity of office holder(s): Official Receiver Clapham, London SW11 5NY 25 June 2015 (2360356) In the County Court at Central London No 524 of 2015 Bankruptcy order date: 11 February 2015 LUMSDON,2360373 MARK BUCHANAN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 6 Creasys Drive, CRAWLEY, RH11 9HH Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 5 May 1967 [email protected] MARK BUCHANAN LUMSDON, EMPLOYED, PREVIOUSLY TRADING Capacity of office holder(s): Official Receiver AS A SIGNWRITER AS "THUNDERLINE DESIGN", OF AND FROM 6 11 February 2015 (2360384) CREASYS DRIVE, CRAWLEY, WEST SUSSEX RH11 9HH Also known as: CURRENTLY A SIGNWRITER OF 6 CREASYS DRIVE,CRAWLEY,WEST SUSSEX,RH11 9HH BANKRUPTCY ORDERS In the County Court at Brighton No 198 of 2015 AHMED,2360312 ARSHAD Bankruptcy order date: 27 April 2015 137 Prince of Wales Road, COVENTRY, CV5 8GS L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Birth details: 15 March 1970 telephone: 01273 224100, email: [email protected] ARSHAD AHMED, OCCUPATION UNKNOWN, currently residing at Capacity of office holder(s): Trustee 137 Prince Wales Road, Coventry CV5 8GS. 27 April 2015 (2360373) In the County Court at Coventry No 53 of 2015 Date of Filing Petition: 11 March 2015 Bankruptcy order date: 19 June 2015 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1ST CREDIT FINANCE LIMITEDTHE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH2 7PJ 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 30 JUNE 2015 | 69 PEOPLE

Capacity of office holder(s): Receiver and Manager BRADSHAW,2360328 SEAN ALEXANDER 19 June 2015 (2360312) 8 Middle Street, Croxton Kerrial, GRANTHAM, Lincolnshire, NG32 1QP Birth details: 30 November 1984 2360538AHMED, ANDREW JAVED Sean Alexander Bradshaw also known as Sean Alexander Bridge, Green Mount, Cinderhills Road, HOLMFIRTH, HD9 1EE unemployed, residing at 8 Middle Street, Croxton Kerrial, Grantham, Birth details: 17 November 1965 NG32 1QP. ANDREW JAVED AHMED, Unemployed, of Green Mount, Cinderhills In the County Court at Leicester Road, Holmfirth, HD9 1EE in the County of West Yorkshire, lately No 169 of 2015 residing at 104 Longfellow Crescent, Oldham, Greater Manchester, Date of Filing Petition: 23 June 2015 0LL 4QP Bankruptcy order date: 24 June 2015 In the County Court at Huddersfield Time of Bankruptcy Order: 09:12 No 88 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: 24 June 2015 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 09:30 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 24 June 2015 (2360328) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360538) BAYAT,2360311 ELAINE 1 Bramhall Drive, High Generals Wood, Washington, Tyne & Wear, NE38 9DE AHMED2360327 , HEATHER RUTH Birth details: 9 March 1968 Green Mount, Cinderhills Road, HOLMFIRTH, HD9 1EE Elaine Bayat also known as Elaine Davison also known as Elaine Birth details: 13 May 1971 Fotinos - Hairdresser of 1 Bramhall Drive, Washington, Tyne & Wear, HEATHER RUTH AHMED, Unemployed, of Green Mount, Cinderhills NE38 9DE and lately carrying on Business as Houghton Cuts, Hatfield Road, Holmfirth, HD9 1EE in the County of West Yorkshire, lately House, Imperial Buildings, Old Durham Road, Houghton Le Spring, residing at 104 Longfellow Crescent, Oldham, Greater Manchester Tyne & Wear, DH4 4DJ. 0LL 4QP In the County Court at Newcastle-upon-Tyne In the County Court at Huddersfield No 410 of 2015 No 87 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 24 June 2015 Bankruptcy order date: 25 June 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 12:45 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360327) 25 June 2015 (2360311)

BEVAN,2360318 RHYS JOHN 2360334BELL, LLOYD KEITH 22 Hillside Drive, COWBRIDGE, CF71 7EA 26 Park Avenue, Radcliffe, MANCHESTER, M26 2GR Birth details: 1 January 1973 Lloyd Keith Bell, a self employed Truck Driver trading as L K Bell of 26 RHYS JOHN BEVAN CURRENTLY AN ELECTRICIAN OF 22 HILLSIDE Park Avenue, Radcliffe, Manchester M26 2GR and lately carrying on DRIVE, COWBRIDGE, SOUTH GLAMORGAN, WALES CF71 7EA business as a Property Landlord and lately a Company Director In the County Court at Central London In the County Court at Bury No 1513 of 2015 No 61 of 2015 Date of Filing Petition: 6 May 2015 Date of Filing Petition: 25 June 2015 Bankruptcy order date: 22 June 2015 Bankruptcy order date: 25 June 2015 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 10:08 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0161 234 8500, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2015 (2360334) Capacity of office holder(s): Official Receiver 22 June 2015 (2360318) CHANDRAKUMAR,2360367 SELLIAH 66 Central Avenue, HAYES, Middlesex, UB3 2BZ Birth details: 17 July 1971 Selliah Chardrakumar of 66 Central Avenue, Hayes, Middlesex, UB3 2BZ and lately residing at 99a Bedford Avenue, Hayes, Middlesex, UB4 0DZ. Occupation: Unemployed In the County Court at Slough No 114 of 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 23 June 2015 Time of Bankruptcy Order: 10:12 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2015 (2360367)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

CUMMINS,2360368 SHERYL Capacity of office holder(s): Receiver and Manager 52 Ashfield Road, Bromborough, WIRRAL, Merseyside, CH62 7EQ 23 June 2015 (2360363) Birth details: 24 November 1963 Sheryl Cummins also known as Sheryl Crosby, care assistant of 52 Ashfield Road, Bromborough, Wirral, Merseyside, CH62 7EQ and EDGE,2360319 TOM PEYTON LAWRENCE lately residing at 1 Rock Park, Rock Ferry, Wirral, Merseyside, CH42 1 Park Cottages, LEEDS, LS8 2ER 1PJ Birth details: 21 March 1969 In the County Court at Birkenhead TOM PEYTON LAWRENCE EDGE, Unemployed, of 1 Park Cottages, No 74 of 2015 Leeds, LS8 2ER and lately residing at 26A Broomfield, Adel, Date of Filing Petition: 24 June 2015 Leeds,LS16 6AF and formerly residing at 44A Clifton Road, Ilkley, Bankruptcy order date: 24 June 2015 LS29 8RU all in the County of West Yorkshire and lately a Company Time of Bankruptcy Order: 11:39 Director Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Leeds N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 532 of 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 24 June 2015 email: [email protected] Bankruptcy order date: 24 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:00 24 June 2015 (2360368) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] 2360315CARROLL, CRAIG Capacity of office holder(s): Receiver and Manager 87 Lambton Avenue, CONSETT, County Durham, DH8 7JF 24 June 2015 (2360319) Birth details: 31 December 1973 Craig Carroll, Unemployed, residing at 87 Lambton Avenue, Consett, County Durham, DH8 7JF, lately residing at 48 Chapel Drive, Delves FAZMI,2360323 FATHIMA JASMIN Lane, consett, County Durham, DH8 7EW and lately carrying on 5 Milvain Avenue, NEWCASTLE UPON TYNE, NE4 9HY business under the style of Peak Physique Gym, at 1st Floor Offices, FATHIMA JASMIN FAZMI CURRENTLY A PROPRIETOR OF FRUIT & Derwent Centre, Consett, County Durham, DH8 5SD as a Sole Trader. VEGETABLE STORE OF 5 MILVAIN AVENUE,NEWCASTLE UPON In the County Court at Durham TYNE,TYNE AND WEAR,NE4 9HY No 70 of 2015 In the County Court at Central London Date of Filing Petition: 24 June 2015 No 1516 of 2015 Bankruptcy order date: 24 June 2015 Date of Filing Petition: 6 May 2015 Time of Bankruptcy Order: 10:23 Bankruptcy order date: 23 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:37 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionCreditor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 24 June 2015 (2360315) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager CHAMPION,2360364 JEMMA 23 June 2015 (2360323) 27 High Street, Castleton, WHITBY, North Yorkshire, YO21 2DB Birth details: 7 March 1983 JEMMA CHAMPION also known as JEMMA BELLINGHAM a FONTAINE2360325 , JACK WILLIAM Wedding Planner of 27 High Street, Castleton, YO21 2DB lately 44a Oxford Street, SOUTHAMPTON, SO14 3DP residing at San Remo Cottage High Street Castleton YO21 2DB both Jack William Fontaine catering manager, 44a Oxford Street, in the County of North Yorkshire formerly residing at 27 Higginson Mill Southampton, SO14 3DP also known as George William Percie, and Denton Mill Close Carlisle Cumbria CA2 5NZ lately carrying on business as a partnership trading as Valentines Cafe In the County Court at Scarborough & Wine Bar, 44 Oxford Street, Southampton SO14 3DP No 61 of 2015 In the County Court at Southampton Date of Filing Petition: 24 June 2015 No 90 of 2015 Bankruptcy order date: 24 June 2015 Date of Filing Petition: 25 June 2015 Time of Bankruptcy Order: 09:38 Bankruptcy order date: 25 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 24 June 2015 (2360364) [email protected] Capacity of office holder(s): Official Receiver 25 June 2015 (2360325) DICKINSON,2360363 HAYLEY MARIE 311 Vallum Court, Westgate Road, NEWCASTLE UPON TYNE, NE4 6NQ GOODALL,2360326 ALISTER CLIVE Birth details: 29 October 1971 16 Buntingsdale Road, MARKET DRAYTON, Shropshire, TF9 1LT Hayley Marie Dickinson, Unemployed, of 311 Vacumm Court, Alister Clive Goodall Unemployed, of 16 Buntingsdale Road, Market Westgate Road, Newcastle-upon-Tyne, NE4 6NQ lately residing at 2 Drayton, Shropshire, TF9 1LT Amersham Place,Blakelaw, Newcastle-upon-Tyne, NE5 3TE In the County Court at Stoke-on-Trent In the County Court at Newcastle-upon-Tyne No 124 of 2015 No 399 of 2015 Date of Filing Petition: 22 June 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 22 June 2015 Bankruptcy order date: 23 June 2015 Time of Bankruptcy Order: 12:20 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 71 PEOPLE

22 June 2015 (2360326) HELM,2360310 PHILIP ANDREW 26 Farington Avenue, LEYLAND, PR25 1AU Birth details: 8 June 1980 2360362GRAY, REBECCA VICTORIA Philip Andrew Helm - Kitchen Porter Residing at 26 Farington Avenue, 7 Oak Tree Close, Arkwright Town, CHESTERFIELD, Derbyshire, S44 Leyland, Lancs PR25 1AU 5BW In the County Court at Preston Birth details: 18 September 1980 No 109 of 2015 REBECCA VICTORIA GRAY, a Receptionist, of 7 Oaktree Close, Date of Filing Petition: 23 June 2015 Arkwright, Chesterfield, Derbyshire, S44 5BW, lately residing at 2 Bankruptcy order date: 23 June 2015 Martin Rise, Eckington, Sheffield, South Yorkshire, formerly residing Time of Bankruptcy Order: 15:00 at Warren House Farm, Marsh Lane, Sheffield, South Yorkshire. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Chesterfield N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 38 of 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 24 June 2015 email: [email protected] Bankruptcy order date: 24 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:10 23 June 2015 (2360310) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] HUNTER,2360371 PHIL ANTHONY Capacity of office holder(s): Receiver and Manager 83 Roxburgh Road, LONDON, SE27 0LE 24 June 2015 (2360362) Birth details: 4 March 1969 PHIL ANTHONY HUNTER occupation unknown residing at 63 Roxburgh Road, London SE27 0LE GUTHRIE,2360365 COLIN KINNINMOUTH In the County Court at Croydon 13 Bradgate Lane, Asfordby, MELTON MOWBRAY, LE14 3YE No 109 of 2015 COLIN KINNINMOUTH GUTHRIE CURRENTLY A LEGAL ADVISER Date of Filing Petition: 27 February 2015 OF 13 BRADGATE LANE, ASHFORDBY, MELTON MOWBRAY, Bankruptcy order date: 23 June 2015 LEICESTERSHIRE, LE14 3YE Time of Bankruptcy Order: 12:10 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 1439 of 2015 Name and address of petitioner: LONDON BOROUGH OF Date of Filing Petition: 30 April 2015 LEWISHAM COUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Bankruptcy order date: 19 June 2015 LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU Time of Bankruptcy Order: 10:32 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 020 8681 5166, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 23 June 2015 (2360371) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2360361HANCOCK, MARYROSE 19 June 2015 (2360365) 2 Bracken Close, Bookham, LEATHERHEAD, Surrey, KT23 3ER Birth details: 28 June 1951 MARYROSE HANCOCK also known as MARYROSE 2360366HALLAM, WILLIAM DAVID MCMURROUGH, unemployed, of 2 Bracken Close, Bookham, C/o Unit 1, Acorn Industrial Park, Camp Road, Dimmer, Castle Cary, Leatherhead, Surrey KT23 3ER BA7 7JB In the County Court at Guildford Birth details: 27 March 1985 No 123 of 2015 WILLIAM DAVID HALLAM, Unemployed residing at Unit 1, Acorn Date of Filing Petition: 22 June 2015 Industrial Park, Camp Road, Dimmer, Castle Cary, Somerset, BA7 Bankruptcy order date: 22 June 2015 7JB, lately residing at 6 Babwell Road, Cucklington, Wincanton, Time of Bankruptcy Order: 10:05 Somerset, BA9 9QN. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Yeovil L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 No 60 of 2015 1XN, telephone: 020 8681 5166, email: Date of Filing Petition: 24 June 2015 [email protected] Bankruptcy order date: 24 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 22 June 2015 (2360361) Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: HYC,2360359 PAWEL [email protected] 17a Truro Avenue, DONCASTER, South Yorkshire, DN2 4PS Capacity of office holder(s): Receiver and Manager Birth details: 28 July 1987 24 June 2015 (2360366) PAWEL HYC, a Chaser of 17A Truro Avenue, Doncaster DN2 4PS South Yorkshire, lately residing at Os.Piastow 37a/8, 31-624 Cracow, Poland and lately carrying on business as a Funeral Director under the style of KONDUKT at Os. 5, 31-952 Cracow, Poland In the County Court at Doncaster No 74 of 2015 Date of Filing Petition: 19 June 2015 Bankruptcy order date: 19 June 2015 Time of Bankruptcy Order: 10:00 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 19 June 2015 (2360359)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

INSLEY,2360370 JACK CHRISTOPHER JOHN Capacity of office holder(s): Receiver and Manager Saverley Cottage, Saverley Green, STOKE-ON-TRENT, ST11 9QX 24 June 2015 (2360542) Birth details: 8 May 1993 JACK INSLEY occupation unknown of Saverley Cottages, Saverley Green, Stoke on Trent, ST11 9QX JAMES,2360331 JACQUELINE In the County Court at Stoke-on-Trent 3 Carrwood Road, WILMSLOW, Cheshire, SK9 5DJ No 90 of 2015 Birth details: 23 August 1970 Date of Filing Petition: 28 April 2015 JACQUELINE JAMES, unemployed of 3 Carrwood Road, Wilmslow, Bankruptcy order date: 9 June 2015 Cheshire, SK9 5DJ Time of Bankruptcy Order: 10:10 In the County Court at Macclesfield Whether Debtor's or Creditor's PetitionCreditor's No 100 of 2014 Name and address of petitioner: WOLSELEY UK LIMITEDThe Date of Filing Petition: 25 November 2014 Wolseley Center, Harrison Way, LEAMINGTON SPA, CV31 3HH Bankruptcy order date: 24 June 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 14:55 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: MARK ELIJAH THOMAS Capacity of office holder(s): Receiver and Manager (SUPERVISOR OF VOLUNTARY ARRANGEMENT) BOWENC/O 9 June 2015 (2360370) CAMERON LEGAL LTD, Portman House, 5-7 Temple Row West, BIRMINGHAM, B2 5NY D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 2360360JAMES, DAMIAN MARIUS telephone: 0161 234 8500, email: 3 Carrwood Road, WILMSLOW, CHESHIRE, Cheshire, SK9 5DJ [email protected] DAMIAN MARIUS JAMES, unemployed of 3 Carrwood Road, Capacity of office holder(s): Receiver and Manager Wilmslow, Cheshire, SK9 5DJ 24 June 2015 (2360331) In the County Court at Macclesfield No 83 of 2014 Date of Filing Petition: 1 October 2014 JENNISON,2360309 NICHOLAS Bankruptcy order date: 24 June 2015 Moor View, Skipton Road, Steeton, KEIGHLEY, West Yorkshire, BD20 Time of Bankruptcy Order: 14:55 6TA Whether Debtor's or Creditor's PetitionCreditor's Birth details: 6 March 1968 Name and address of petitioner: MARK ELIJAH THOMAS NICHOLAS JENNISON Occupation Unknown of Moor View Skipton BOWENSUPERVISOR OF VOL ARRANGEMENT, CAMERON LEGAL Steeton BD20 6TA LTD, 5-7 Temple Row West, BIRMINGHAM, B2 5NY In the County Court at Bradford D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 104 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 24 April 2015 [email protected] Bankruptcy order date: 23 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:10 24 June 2015 (2360360) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit ( Finance) LimitedThe Omnibus Building, Lesbourne Road, Reigate, RH2 7JP JEFFERIES,2360316 SUSAN C J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 75 Homefield Park, SUTTON, Surrey, SM1 2DY 200 6000, email: [email protected] Birth details: 15 September 1959 Capacity of office holder(s): Receiver and Manager Miss SUSAN C JEFFERIES occupation unknown of 75 Homefield 23 June 2015 (2360309) Park, Sutton, Surrey SM1 2DY In the County Court at Croydon No 258 of 2015 KUMARASAMY,2360345 RAJAMAHENDRA Date of Filing Petition: 28 April 2015 127 Ockley Road, CROYDON, CR0 3DS Bankruptcy order date: 23 June 2015 Birth details: 30 January 1960 Time of Bankruptcy Order: 12:10 RAJAMAHENDRA KUMARASAMY occupation unknown of 127 Whether Debtor's or Creditor's PetitionCreditor's Ockley Road, Croydon CR0 3DS Name and address of petitioner: 1st Credit ( Finance) LimitedThe In the County Court at Croydon Omnibus Building, Lesbourne Road, Reigate, RH2 7JP No 254 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 27 April 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 23 June 2015 [email protected] Time of Bankruptcy Order: 12:07 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 23 June 2015 (2360316) Name and address of petitioner: 1st Credit (Finance) LimitedThe Omnibus Building, Lesbourne Road, Reigate, RH2 7JP L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 JONES,2360542 JOHN HEFIN 1XN, telephone: 020 8681 5166, email: BRYN ROFYN FARM, DOLWEN ROAD, COLYWN BAY, LL29 8UU [email protected] Birth details: 25 June 1941 Capacity of office holder(s): Receiver and Manager John Hefin Jones a Haulier, residing at Bryn Rofyn Farm, Dolwen 23 June 2015 (2360345) Road, Colwyn Bay, LL29 8UU In the County Court at Caernarfon No 67 of 2015 Date of Filing Petition: 30 April 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PREMIER BUSINESS RECOVERY LIMITEDOSBORNE HOUSE, 77 THE BOULEVARD, TUNSTALL, STOKE-ON-TRENT, ST6 6BD N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 73 PEOPLE

KEATING,2360346 ELIZABETH SONIA LATHAM,2360344 JEANETTE CATHERINE 10 Hythe Road, SWINDON, SN1 3NZ The Lodge, Captains Pool, Bromsgrove Road, KIDDERMINSTER, Birth details: 15 October 1971 Worcestershire, DY10 4AJ Elizabeth Sonia Keating, A Senior Support Worker, of 10 Hythe Road, Birth details: 31 May 1968 Old Town, SN1 3NZ and lately residing at 24 Cambria Place, SN1 1DZ JEANETTE CATHERINE LATHAM, UNEMPLOYED of The Lodge, both in Swindon, Wiltshire Captains Pool, Bromsgrove Road, Kidderminster, DY10 4AJ and In the County Court at Swindon lately a COMPANY DIRECTOR No 85 of 2015 In the County Court at Worcester Date of Filing Petition: 24 June 2015 No 129 of 2015 Bankruptcy order date: 24 June 2015 Date of Filing Petition: 24 June 2015 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 24 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Official Receiver email: [email protected] 24 June 2015 (2360346) Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360344)

2360336KHAN, RUBINA 13 Buttermere Road, Bradford, BD2 4JA LATHAM,2360337 RICHARD PAUL Birth details: 25 October 1965 The Lodge, Captains Pool, Bromsgrove Road, KIDDERMINSTER, RUBINA KHAN a Business Woman former Commercial Retailer of Worcestershire, DY10 4AJ Household Wares of 13 Buttermere Road, Bradford West Yorkshire Birth details: 30 August 1967 BD2 4JA RICHARD PAUL LATHAM, UNEMPLOYED of The Lodge, Captains In the County Court at Bradford Pool, Bromsgrove Road, Kidderminster, DY10 4AJ and lately a No 103 of 2015 COMPANY DIRECTOR Date of Filing Petition: 24 April 2015 In the County Court at Worcester Bankruptcy order date: 23 June 2015 No 128 of 2015 Time of Bankruptcy Order: 10:01 Date of Filing Petition: 24 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 June 2015 Name and address of petitioner: CliftVylle Properties Time of Bankruptcy Order: 12:00 LimitedFreshwater House, 158-162 Shaftesbury Avenue, LONDON, Whether Debtor's or Creditor's PetitionDebtor's WC2H 8HR 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 23 June 2015 (2360336) 24 June 2015 (2360337)

LIVERSAGE,2360352 JOHN ARTHUR LITTLEWOOD,2360358 SARAH LOUISE 28 Market Street, LLANGOLLEN, Clwyd, LL20 8PS 47 Upland Road, CAMBERLEY, Surrey, GU15 4JN John Arthur Liversage a Courier Driver of 28 Market Street, Llangollen, Birth details: 20 February 1972 Denbighshire, LL20 8PS and lately residing at Mona House Flat, The SARAH LOUISE LITTLEWOOD also known as SARAH BARKER, Square, Corwen, Denbighshire, LL21 ODE and lately carrying on unemployed, of 47 Upland Road, Camberley, Surrey GU15 4JN, lately business as JLV Light Haulage Parcel Deliveries residing at 95 Manor Park Drive, Yateley, Hampshire In the County Court at Wrexham In the County Court at Guildford No 48 of 2015 No 118 of 2015 Date of Filing Petition: 22 June 2015 Date of Filing Petition: 12 June 2015 Bankruptcy order date: 22 June 2015 Bankruptcy order date: 12 June 2015 Time of Bankruptcy Order: 09:35 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 June 2015 (2360352) 12 June 2015 (2360358)

LLOYD2360349 JONES, HUW LOADER,2360342 IAN MICHAEL 64 Sandringham Road, CARDIFF, CF23 5BL Halls Cottage, Fitzhead, TAUNTON, Somerset, TA4 3JX Birth details: 17 March 1971 Birth details: 19 November 1956 Mr Huw Lloyd Jones, occupation unknown, residing at 64 Ian Michael Loader, A Self Employed Consultant, residing at Halls Sandringham Road, Cardiff CF23 5BL Cottage, Fitzhead, Taunton, TA4 3JX and carrying on business as Ian In the County Court at Cardiff Loader trading as Loader Associates, Chartfield House, Castle Street, No 86 of 2015 Taunton, TA1 4AS Date of Filing Petition: 27 April 2015 In the County Court at Taunton Bankruptcy order date: 23 June 2015 No 59 of 2015 Time of Bankruptcy Order: 10:45 Date of Filing Petition: 25 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 June 2015 Name and address of petitioner: Moon Beever c/o HSBC Time of Bankruptcy Order: 09:34 BANKBedford House, 21a John Street, LONDON, WC1N 2BF Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 23 June 2015 (2360349) 25 June 2015 (2360342)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

MICHELSON,2360375 ZOE AMELIA IRIS NEWBY,2360339 ANN 16 Brown Street, Radcliffe, MANCHESTER, M26 4HW 241 Westway, GATESHEAD, Tyne and Wear, NE11 9TQ Zoe Amelia Iris Michelson, also known as Zoe Amelia Iris Calligan, a Birth details: 2 April 1957 Checkout Assistant of 16 Brown Street, Radcliffe, Manchester M26 ANN NEWBY, also known as ANN ROE, also known as ANN 4HW, lately residing at 414 Bury Road, Bolton BL2 6DT, formerly COLEBY, Disability Analyst, of 241 West Way, Dunston, Gateshead, residing at 39 Raikes Road, Bolton BL3 1SW, previously residing at Tyne and Wear, NE11 9TQ, lately residding at 14 Cornmoor Gardens, 14 Kelstern Close, Bolton BL2 2PL and prior thereto at 757 Bury Whickham, Newcastle Upon Tyne, NE16 4PZ. Road, Bolton BL2 6PB In the County Court at Newcastle-upon-Tyne In the County Court at Bury No 409 of 2015 No 56 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 22 June 2015 Bankruptcy order date: 25 June 2015 Bankruptcy order date: 22 June 2015 Time of Bankruptcy Order: 12:34 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE N BebbingtonSeneca House, Links Point, Amy Johnson Way, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2015 (2360339) 22 June 2015 (2360375)

OWEN,2360355 CAROLINE ELIZABETH MIGHALL,2360354 LISA 36 Greasley Road, STOKE-ON-TRENT, ST2 8JE Flat 60, Southdown House, 4-8 Somerhill Avenue, HOVE, East Birth details: 1 March 1984 Sussex, BN3 1RW Caroline Elizabeth Owen Previously known as Caroline Elizabeth Birth details: 18 April 1973 Tams A Care Assistant of 36 Greasley Road, Abbey Hulton, Stoke-on- LISA MIGHALL, Unemployed of Flat 60, Southdown House, 4-8 Trent, ST2 8JE Somerhill Avenue, Hove, East Sussex BN3 1RW and lately residing at In the County Court at Stoke-on-Trent 14 Dorset Mews, Brighton, East Sussex BN2 1WD No 125 of 2015 In the County Court at Brighton Date of Filing Petition: 23 June 2015 No 236 of 2015 Bankruptcy order date: 23 June 2015 Date of Filing Petition: 25 June 2015 Time of Bankruptcy Order: 14:11 Bankruptcy order date: 25 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:40 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, email: [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2015 (2360355) 25 June 2015 (2360354)

RASUL,2360410 REZA MCGREGOR,2360353 JOHN 229 Ringwood Road, POOLE, Dorset, BH12 3LH 17 Cleadon Walk, STOCKTON-ON-TEES, Cleveland, TS19 8PN Birth details: 22 March 1977 . Reza Rasul, unemployed of 229 Ringwood Road, Poole, Dorset, In the County Court at Middlesbrough BH12 3LH, lately residing at Flat 4, Earlsdon Lodge, 13 Surrey Road, No 74 of 2015 Bournemouth, Dorset, BH2 6BP, previously residing at 191 Date of Filing Petition: 30 April 2015 Bournemouth Road, Bournemouth, Dorset, BH14 9HU, lately carrying Bankruptcy order date: 19 June 2015 on business as a business owner at 191 Bournemouth Road, Time of Bankruptcy Order: 15:07 Bournemouth, Dorset, BH14 9HU Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Bournemouth and Poole Name and address of petitioner: ASHTEAD PLANT HIRE COMPANY No 341 of 2015 LIMITED102 Dalton Avenue, Birchwood Park, Birchwood, Date of Filing Petition: 24 June 2015 WARRINGTON, WA3 6YE Bankruptcy order date: 24 June 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 09:43 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 19 June 2015 (2360353) Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360410)

MURRAY,2360545 RORY JAMES WOLFE 18 Comeragh Road, LONDON, W14 9HP ROBSON,2360338 CHRISTOPHER Birth details: 28 March 1965 1 Highgate Road, WHITSTABLE, CT5 3HG Rory James Wolfe Murray of 18 Comeragh Road, London, W14 9HP Birth details: 27 August 1971 and lately of Flat 2, Paramount Apartments, 42 Putney Hill, London CHRISTOPHER ROBSON CURRENTLY A PROVIDER OF SW15 6AQ Currently a Tailor HEALTHCARE SERVICES OF 1 HIGHGATE ROAD, WHITSTABLE, In the County Court at Central London KENT CT5 3HG No 2117 of 2015 In the County Court at Central London Date of Filing Petition: 23 June 2015 No 1440 of 2015 Bankruptcy order date: 23 June 2015 Date of Filing Petition: 30 April 2015 Time of Bankruptcy Order: 12:44 Bankruptcy order date: 19 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:39 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 23 June 2015 (2360545) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 75 PEOPLE

Capacity of office holder(s): Receiver and Manager SZEREMETA,2360381 ALEKSANDRA ANNA 19 June 2015 (2360338) Flat 1, 23 West Hill Road, BOURNEMOUTH, BH2 5PF Birth details: 2 November 1982 Aleksandra Anna Szeremeta a sales adviser, of Flat 1, 23 West Hill 2360348RIDLEY, TERESA IRENE Road, Bournemouth, Dorset, BH2 5PF, lately residing at Flat 4, 21 Flat 3, 36 Montpelier, WESTON-SUPER-MARE, Avon, BS23 2RJ South View Place, Bournemouth, Dorset, BH2 5PN, previously Birth details: 9 June 1967 residing at Flat 6, 23 Surrey Road, Bournemouth, Dorset, BH4 9BL Teresa Irene Ridley, also known as Teresa Irene Marter (Administrator) In the County Court at Bournemouth and Poole of Flat 3, 36 Montpelier, Weston-Super-Mare, North Somerset, BS23 No 342 of 2015 2RJ and lately residing at and carrying on business in partnership with Date of Filing Petition: 24 June 2015 another under the style of "Highfield Kennels and Cattery" at High Bankruptcy order date: 24 June 2015 Street, Banwell, North Somerset, BS29 6AL Time of Bankruptcy Order: 09:39 In the County Court at Bristol Whether Debtor's or Creditor's PetitionDebtor's No 302 of 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 23 June 2015 SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 23 June 2015 [email protected] Time of Bankruptcy Order: 11:06 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 June 2015 (2360381) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] SORDAR,2360380 UJJOL Capacity of office holder(s): Official Receiver 23 Curzon Road, BRADFORD, West Yorkshire, BD3 9EJ 23 June 2015 (2360348) Birth details: 6 September 1981 UJJOL SORDAR Unemployed of 23 Curzon Road Bradford West Yorkshire BD3 9EJ SCOLLO,2360351 LEEOA CONCHETTA MARIA In the County Court at Bradford 19 Drage Street, DERBY, DE1 3RW No 153 of 2015 Birth details: 6 September 1980 Date of Filing Petition: 24 June 2015 LEEOA CONCHETTA MARIA SCOLLO, Hire Controller of 19 Drage Bankruptcy order date: 24 June 2015 Street, Derby, DE1 3RW, lately residing at 24 Arkendale Walk, Time of Bankruptcy Order: 12:58 Alvaston, Derby, DE24 0RJ Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Derby J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 124 of 2015 200 6000, email: [email protected] Date of Filing Petition: 24 June 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 June 2015 24 June 2015 (2360380) Time of Bankruptcy Order: 09:48 Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 2360376SURA, JASPREET SINGH telephone: 0115 852 5000, email: 11 West Avenue, SOUTHALL, Middlesex, UB1 2AW [email protected] Birth details: 30 May 1987 Capacity of office holder(s): Receiver and Manager Jaspreet Singh Sura, of 11 West Avenue, Southall, Midlesex, UB1 24 June 2015 (2360351) 2AW. Occupation : Unknown. In the County Court at Slough No 115 of 2015 2360377STERCL, AMANDA LISA Date of Filing Petition: 23 June 2015 29 Thorndyke Close, Beeston, NOTTINGHAM, NG9 1LS Bankruptcy order date: 23 June 2015 Birth details: 29 September 1970 Time of Bankruptcy Order: 10:10 AMANDA LISA STERCL ALSO KNOWN AS AMANDA LISA Whether Debtor's or Creditor's PetitionDebtor's JAMIESON a Centre Manager of 29 Thorndike Close, Beeston G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Rylands, Nottingham NG9 1LS lately residing at 6 Burnham Street, telephone: 0118 958 1931, email: [email protected] Sherwood, Nottingham NG5 2FH and previously at 16 Redcliffe Road, Capacity of office holder(s): Receiver and Manager Mapperley Park, Nottingham NG3 5BT and formerly at 23 Hudson 23 June 2015 (2360376) Street, St. Anns, Nottingham NG3 3DY In the County Court at Nottingham No 192 of 2015 TONEY,2360347 DAVID FITZGERALD Date of Filing Petition: 24 June 2015 32 Swift Court, Westmoreland Drive, SUTTON, Surrey, SM2 6AX Bankruptcy order date: 24 June 2015 Birth details: 6 August 1964 Time of Bankruptcy Order: 09:40 DAVID FITZGERALD TONEY a reprographics operator residing at 32 Whether Debtor's or Creditor's PetitionDebtor's Swift Court, Westmoreland Drive, Sutton Surrey SM2 6AX lately A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, residing at 5 Hartland Road, Morden, Surrey SM4 6LZ telephone: 0115 852 5000, email: In the County Court at Croydon [email protected] No 382 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 25 June 2015 24 June 2015 (2360377) Bankruptcy order date: 25 June 2015 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionDebtor's 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 25 June 2015 (2360347)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

WRIGHT,2360379 JENNIFER ANNE WATSON,2360341 DAVID NOEL WALKER 42 Scotland Road, PENRITH, Cumbria, CA11 9HL MEADOW VIEW, York Road, Little Driffield, DRIFFIELD, North Birth details: 20 August 1960 Humberside, YO25 5XA Jennifer Anne Wright also known as Jennifer Anne Slater a kitchen Birth details: 26 August 1969 assistant and cleaner of 42 Scotland Road, Penrith, CA11 9HL lately DAVID NOEL WALKER WATSON of Meadow View, York Road, Little residing at 16 Landells Court, Penrith, CA11 8RN and 18 Ramkin Driffield, East Yorkshire, YO25 5XA a Company Director Pastures, Appleby, CA16 8RN In the County Court at Scarborough In the County Court at Carlisle No 53 of 2015 No 56 of 2015 Date of Filing Petition: 7 May 2015 Date of Filing Petition: 24 June 2015 Bankruptcy order date: 23 June 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 10:12 Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Hethertons SolicitorsUnit 6, Tudor N BebbingtonSeneca House, Links Point, Amy Johnson Way, Court, Nether Poppleton, YORK, YO26 6RS BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360379) 23 June 2015 (2360341)

2360378WYNNE, SANDRA WESTERBURG,2360340 ROBERT 1 Wellington Court, Wellington Road, PRENTON, Merseyside, CH43 7 Sargasso Walk, Thornaby, STOCKTON-ON-TEES, Cleveland, TS17 2JT 8GT Birth details: 18 December 1976 Birth details: 30 March 1975 Sandra Wynne Customer Services Administrator, 1, Wellington Court, Robert Westerburg, Fitness Coach, carrying on business as a Fitness Wellington Road, Prenton, Wirral, CH43 2JT lately residing at 51, Coach (Personal Trainer) under the style of Forte Fitness and Arundel Street, Walton, Liverpool, L4 3RS previously residing at 105 Bootcamps at 16A/16B High Force Road, Riverside Park, Armstrong Quay, Liverpool, Merseyside, L3 4EG formerly residing at Middlesbrough, 71, Robson Street, Anfield, Liverpool, Merseyside, L5 0TU In the County Court at Middlesbrough In the County Court at Liverpool No 110 of 2015 No 490 of 2015 Date of Filing Petition: 24 June 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 24 June 2015 Bankruptcy order date: 23 June 2015 Time of Bankruptcy Order: 11:15 Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2015 (2360340) 23 June 2015 (2360378)

WOODALL,2360382 BRIAN WALLER,2360343 PAULA MARIE 46 St. Hildas Avenue, WALLSEND, Tyne and Wear, NE28 7AB 35 Atherstone Road, LUTON, LU4 8QU Birth details: 9 March 1956 Birth details: 3 February 1997 Brian Woodall - Taxi Driver of St Hildas Avenue, Wallsend, Tyne & Paula Weller formerly known as Paula Westrope of 35 Atherstone Wear, NE28 7AB lately residing at Greenside Avenue, Wallsend, Tyne Road, Luton, Bedfordshire, LU4 8QU lately residing at 23 Copperfield & Wear, NE28 0NH. Close, Houghton Regis, Dunstable, Bedfordshire, LU5 5TE Legal In the County Court at Newcastle-upon-Tyne Secretary No 408 of 2015 In the County Court at Luton Date of Filing Petition: 25 June 2015 No 76 of 2015 Bankruptcy order date: 25 June 2015 Date of Filing Petition: 16 June 2015 Time of Bankruptcy Order: 12:24 Bankruptcy order date: 16 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:51 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2015 (2360382) Capacity of office holder(s): Receiver and Manager 16 June 2015 (2360343) FINAL MEETINGS

In2360405 the Colchester County Court No 153 of 2013 RICHARD JOHN BARKER In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 69 Harwich Road, Little Clacton, Clacton on Sea, Essex, CO16 9NE. Bankrupt’s date of birth: 31/12/1966. Bankrupt’s occupation: Panel Beater. The trustee in bankruptcy has summoned a final meeting of creditors to be held on 27 August 2015 at 10.00 am at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and determining whether the trustee should have his release. To be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 77 PEOPLE entitled to vote at the meeting, a creditor must lodge with the trustee In2360487 the Chelmsford County Court in bankruptcy at his postal address below not later than 12.00 noon No 139 of 2013 on the business day before the date fixed for the meeting, a proof of MICHAEL BRIAN DAVIS debt (if not previously lodged in the proceedings) and (if the creditor is Formerly in Bankruptcy not attending in person) a proxy. Residential address: 20 Margaretting Road, Writtle, Chelmsford, Date of appointment: 30 July 2013. Office Holder details: Richard J Essex CM1 3HF. Date of Birth: 24 June 1967. Occupation: Unknown. Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact Tel: 1986, that a final meeting of creditors has been summoned by the 0117 3057645. Alternative contact: Kiran Olgun Trustee for the purposes of having the report of the Trustee laid Richard J Hicken, Trustee before it and to determine if the Trustee should be released. The 25 June 2015 (2360405) meeting will be held at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 7 September 2015 at 11.00 am. Proxies must be lodged at Hillcairnie House, St Andrews Road, Droitwich, 2360044In the Milton Keynes County Court Worcestershire WR9 8DJ by 12.00 noon on the business day before No 424 of 2010 the meeting to entitle creditors to vote by proxy at the meeting. PAUL BRUCASS Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency, Hillcairnie IN BANKRUPTCY House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was Residing at 100 Kingsfold, Bradville, Milton Keynes, MK13 7BN appointed Trustee of the Bankruptcy Estate on 8 November 2013. Birth details: 9 October 1951 Further information about this case is available from Sophie Murcott Self-employed mobile caterer at the offices of MB Insolvency on 01905 776771 or at NOTICE IS HEREBY GIVEN pursuant to Section 331 of the [email protected]. INSOLVENCY ACT 1986 that a final meeting of creditors of the above Mark Elijah Thomas Bowen, Trustee (2360487) has been summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 009236) appointed as Trustee in Bankruptcy of the above on 19 April In2360396 the Birmingham County Court 2011. The meeting will be held at my offices (as stated above) on 28 No 95 of 2009 August 2015 at 10:00 am for the purposes of: JAMES MICHAEL DOWNES • having an account laid before it showing the manner in which the Formerly In Bankruptcy bankruptcy has been conducted and the property of the Debtor Date of Birth: 18 June 1952. Occupation: Company Director. disposed of and of hearing any explanation that may be given by the Residential Address: 38 Lodge Hill Road, Selly Oak, Birmingham, B29 Trustee, 6NG; 1442 King Edwards Wharf, Sheepcote Street, Ladywood, • determining whether the Trustee should have his release under Birmingham, B16 8AT Section 299 of the INSOLVENCY ACT 1986. Notice is hereby given that the Trustee has summoned a final meeting Proxy forms must be lodged with me at the above address by 12.00 of the Bankrupt’s Creditors under Section 331 of the Insolvency Act noon on the business day before the meeting to entitle creditors to 1986 for the purpose of receiving the Trustee’s report of the vote by proxy at the meeting. administration of the Bankrupt’s estate and determining whether the Any person who requires further information may contact the Trustee Trustee should be given his release. The meeting will be held at 3 The in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, can be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- Bromsgrove, B60 4DJ on 31 July 2015 at 11.00 am. In order to be traynor.com or by telephone on 0161 837 1700. entitled to vote at the meeting, creditors must lodge their proxies with Joanne Wright , Trustee in Bankruptcy the Trustee at 3 The Courtyard, Harris Business Park, Hanbury Road, 16 June 2015 (2360044) Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the business day prior to the meeting (together with a completed proof of debt form if this has not previously been submitted). In2360389 the Warrington & Runcorn County Court Date of Appointment: 22 April 2009. Office Holder details: Nickolas No 154 of 2012 Garth of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury MELANIE COSGROVE Road, Stoke Prior, Bromsgrove, B60 4DJ. Date of appointment: 22 Formerly In Bankruptcy April 2009. Further details contact: Deborah Morgan, Email: Any other name bankrupt known by: Melanie Gray. Date of birth: 6 [email protected], Tel: 01527 558410. May 1964. Occupation: Solicitor. Residential address: Lower Nickolas Garth Rimes, Trustee Craigside, Ross Street, Darwen BB3 2JT. Trading names or styles: 24 June 2015 (2360396) Frank Howard Solicitors; WA Law. Trading address: 4 Winmarleigh Street, Warrington WA1 1NB; 10-12 Winmarleigh Street, Warrington WA1 1NB. 2360406In the High Court of Justice Notice is hereby given that the Trustee has summoned a final meeting No 1781 of 2012 of the Bankrupt’s creditors under Section 331 of the Insolvency Act CHARLES EDWARD AVERILL FOWLER 1986 for the purpose of receiving the Trustee’s report of the In Bankruptcy administration of the Bankrupt’s estate and determining whether the Residential address: Flat 4, 58 Lavender Gardens, London, SW11 Trustee should be given his release. The meeting will be held at 3 The 1DN. Occupation: Unknown. Date of birth: 8 November 1971. Any Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, name or style (other than bankrupt’s own name) under which Bromsgrove B60 4DJ on 20 August 2015 at 11.00 am. In order to be bankrupt has carried on business or incurred a debt: The Guild of St entitled to vote at the meeting, creditors must lodge their proxies with James group; The Luxton Property Trading Partnership. the Trustee at 3 The Courtyard, Harris Business Park, Hanbury Road, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the 1986, that a meeting of the Bankrupt’s Creditors will be held at business day prior to the day of the meeting (together with a Portwall Place, Portwall Lane, Bristol, BS1 6NA on 27 August 2015 at completed proof of debt form if this has not previously been 10.00 am for the purpose of considering the Joint Trustees in submitted). Date of appointment: 20 August 2012. Office Holder Bankrupty’s final report and determining their release from office. To details: Nickolas Garth Rimes (IP No 009533) of Rimes & Co, 3 The be entitled to vote at the meeting, a creditor must give written details Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, of his debt (including the amount) and lodge any necessary form of Bromsgrove B60 4DJ. proxy and/or postal resolution at Smith & Williamson LLP, Portwall Further details contact: Nickolas Garth Rimes, E-mail: Place, Portwall Lane, Bristol, BS1 6NA no later than 12.00 noon on 26 [email protected], Tel: 01527 558410. August 2015. Nickolas Garth Rimes, Trustee in Bankruptcy 25 June 2015 (2360389)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: Mr Lemon - 20 December 2012 and Mr Wood - entitled to vote at the meeting, creditors must lodge their proxies with 1 December 2014. Office holder details: Gilbert John Lemon and Paul the Trustee at 3 The Courtyard, Harris Business Park, Hanbury Road, David Wood (IP Nos 9573 and 9872) of Smith & Williamson LLP, Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the Portwall Place, Portwall Lane, Bristol, BS1 6NA. For further business day prior to the meeting (together with a completed proof of information contact: Dave Bridge Tel: 0117 376 2027, Email: debt form if this has not previously been submitted). [email protected]. Ref: GJL/MAL/DAB/FO574 Office Holder details: Nickolas Garth Rimes, (IP No. 009533), of Rimes Gilbert John Lemon, Joint Trustee & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke 24 June 2015 (2360406) Prior, Bromsgrove, B60 4DJ. Date of appointment: 25 June 2010. Further details contact: Deborah Morgan, Email: [email protected]. Tel: 01527 558410. 2360393In the Liverpool County Court Nickolas Garth Rimes, Trustee No 823 of 2011 25 June 2015 (2360444) PAUL DAVID MCGINNIGLE In Bankruptcy Bankrupt’s residential address: 256 Mather Avenue, Liverpool L18 In2360445 the Chester County Court 9TQ. Date of Birth: 30 May 1976. Bankrupt’s occupation: Salesman. No 180 of 2013 A meeting of creditors has been summoned by the Trustee under STUART MATHEW ORRETT section 331 of the Insolvency Act 1986 (as amended) for the purposes In Bankruptcy of receiving the Trustee’s report of the administration of the Current Address: 2 Barley Mow Close, Great Sutton, Wirral, CH66 bankrupt’s estate and consideration of granting the Trustee his 2HD. Former Address: 3 Cleveland Drive, Little Sutton, CH66 4QN. release under Section 299 of the Insolvency Act 1986 (as amended). Occupation: Sales Assistant. Date of Birth: 15 April 1962. Former The meeting will be held on 27 August 2015 at 10.30 am at Highfield Trading Name: Carrock Caterers. Former Trading Address: 146 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors Plymyard Avenue, Bromborough, Wirral, CH62 6HF. Trading Partners: wishing to vote at the meeting must lodge their proofs of debt and Sole Trader. proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 3TZ by 12.00 noon on 26 August 2015. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Date of Appointment: 8 March 2012. Correspondence address & Nottingham Watson Ltd, 15 Highfield Road, Birmingham B28 0EL on contact details of case manager: James Pike of Baker Tilly Creditor 20 August 2015 at 10.00 am for the purpose of considering the Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Trustee in Bankruptcy’s final report and granting his release. To be SO53 3TZ, Tel: 023 8064 6422. Name, address & contact details of entitled to vote at the Meeting, a Creditor must give written details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, his debt (including the amount) and lodge any necessary form of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: proxy and/or postal Resolution at Nottingham Watson Ltd, 15 023 8064 6421. Highfield Road, Hall Green, Birmingham, B28 0EL, no later than 12.00 Nigel Fox, Trustee noon on the business day preceding the date of the meeting (or 26 June 2015 (2360393) deliver them to the Chairman at the Meeting). Date of Appointment: 10 March 2014. Office holder details: Peter Nottingham (IP No 9015) of Nottingham Watson Ltd, 15 Highfield In2360441 the Slough County Court Road, Birmingham B28 0EL . Further details contact: Peter No 21 of 2014 Nottingham, Email: [email protected], Tel: 0121 778 1333. DEAN CHRISTIAN NICHOLLS Peter Nottingham, Liquidator In Bankruptcy 25 June 2015 (2360445) Residential address: 17 Frances Road, Windsor SL4 3AE. Date of Birth: 9 November 1969. Occupation: A Consultant, lately carrying on business as a solicitor with others. In2360440 the Dudley County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 68 of 2014 1986, that a final meeting of creditors has been summoned by the GILES MATTHEW PONTING Joint Trustees for the purposes of having the report of the Joint In Bankruptcy Trustees laid before it and to determine if the Joint Trustees should be Date of Birth: 25 June 1971. Residential Address: 7 Woodcroft released. The meeting will be held at Mazars LLP, Britannia Avenue, Tipton, West Midlands, DY4 8AE. Occupation: Unemployed. Warehouse, The Docks, Gloucester GL1 2EH on 1 September 2015 at Notice is hereby given that the Trustee has summoned a final meeting 10.00 am. Proxies must be lodged at Mazars LLP, Britannia of the Bankrupt’s Creditors under Section 331 of the Insolvency Act Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the 1986 for the purpose of receiving the Trustee’s report of the business day before the meeting to entitle creditors to vote by proxy administration of the Bankrupt’s estate and determining whether the at the meeting. Trustee should be given his release. The meeting will be held at the Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Street, St Albans, AL1 3HZ on 4 September 2015 at 11.00 am. In Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt order to be entitled to vote at the meeting, creditors must lodge their on 24 January 2014. Further information about this case is available proxies at the offices of FRP Advisory LLP, 2nd Floor, Trident House, from Jenny James at the offices of Mazars LLP on 01452 874744 or 42-48 Victoria Street, St Albans, AL1 3HZ by no later than 12 noon on at [email protected]. the business day prior to the meeting (together with a completed Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees proof of debt form if this has not previously been submitted). (2360441) Date of Appointment: 15 August 2014. Office holder details: Peter Nicholas Wastell (IP No 009119) of FRP Advisory LLP, 2nd Floor, In2360444 the Wolverhampton County Court Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ. Further No 284 of 2010 details contact: Michael Quinn, Email: COLIN MICHAEL OAKLEY [email protected], Tel: 01727 811 111. Formerly In Bankruptcy Peter Nicholas Wastell, Trustee Date of birth: 27 October 1952. Occupation: Company Director. 25 June 2015 (2360440) Residential address: 74 Queens Road, Calf Heath, Wolverhampton, WV10 7DT Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s Creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 31 July 2015 at 11.30 am. In order to be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 79 PEOPLE

In2360397 the Brighton County Court In2360404 the Birkenhead County Court No 984 of 2010 No 175 of 2014 PAUL BERESFORD SEARSON BENN RICHARD CARSON In Bankruptcy In Bankruptcy Former address: 76 High Street, East Grinstead, West Sussex. Residing at 4 Proudman Drive, Bidston, Wirral CH43 7NA. Date of Current address: 58 Trefoil Crescent, Crawley, West Sussex Birth: 21 November 1984. Birth details: 15 May 1953 NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Insolvency Former Company Director Act 1986 that a meeting of creditors of the above has been A final meeting of creditors has been summoned by the trustee, summoned by me Ian Edward Walker (IP Number: 6537), of Begbies pursuant to Section 331 Insolvency Act 1986 for the purpose of Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter receiving his final account and report of his administration and to EX1 1NP, appointed as Trustee in Bankruptcy of the above on 13 determine whether the Trustee should have his release pursuant to January 2015. The purpose of the meeting is to fix the basis for the Section 299 Insolvency Act 1986 Trustees remuneration and disbursements. The meeting will be held on 5 August 2015 at 10.30 am at Maxwelton The meeting will be held at my offices (as stated above) at 10.30 am House, 41-43 Boltro Road, Haywards Heath, West Sussex RH16 1BJ on 27 July 2015. A creditor entitled to attend and vote at the above meeting may Proxy forms (together with completed proof of debt forms for appoint a proxy to attend and vote instead. Forms of proxy must be creditors who have not already lodged a proof) must be lodged with lodged at the address shown above no later than 12 noon on the me at the above address by 12 noon on the business day before the business day preceding the date of the meeting. meeting to entitle creditors to vote by proxy at the meeting. Roger Faulkner MIPA MABRP, Trustee, (IP No. 9479), Maxwelton Any person who requires further information may contact the Trustee House, 41-43 Boltro Road, Haywards Heath, West Sussex RH16 1BJ. by telephone on 01392 260800. Alternatively, enquiries can be made Contact details:- Tel. 01444 411106, e: [email protected]. to Kerry Bailey by e-mail at [email protected] or by 23 June 2015 (2360397) telephone on 01392 260800. 29 June 2015 I E Walker, Trustee (2360404) 2360401In the High Court of Justice No 533 of 2012 PATRICK LLOYD SIMON In2360439 the County Court at Sunderland In Bankruptcy No 79 of 2015 Bankrupt’s residential address: 694B Lordship Lane, Woodgreen, GAVIN JAMES JACKSON London N22 5JN. Date of birth: 16 April 1966. Occupation: Not In Bankruptcy known. A self employed printer & designer, of 40 Fareham Grove, Boldon A meeting of creditors has been summoned by the Trustee under Colliery, Tyne and Wear NE35 9NF and trading at Bizdex, from 49 Section 331 of the Insolvency Act 1986 (as amended) for the Westoe Road, South Shields, Tyne and Wear, NE33 4LU. Date of birth purposes of receiving the trustee’s report of the administration of the - 26 March 1978. Date of Bankruptcy Order - 13 May 2015. bankrupt’s estate and consideration of granting the Trustee his Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of release under Section 299 of the Insolvency Act 1986 (as amended). KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was The meeting will be held on 26 August 2015 at 10.30 am at 4th Floor, appointed Joint Trustee in bankruptcy by the Secretary of State with Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Proofs of effect from 16 June 2015 together with David John Standish (IP No. debt and proxies must be lodged at 4th Floor, Springfield House, 76 8798) also of the same address. All creditors are hereby invited to Wellington Street, Leeds, LS1 2AY by 12.00 noon on 25 August 2015. prove their debts by sending details to me at the address as shown Date of Appointment: 19 June 2015. above by close of business on 5 August 2015. A meeting of the Correspondence address & contact details of case manager: Wendy- creditors has been summoned by the Joint Trustees under Section Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor, Springfield 314(7) of the INSOLVENCY ACT 1986 for the purpose of: establishing House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242. a creditors’ committee and, if no committee is established; fixing the Name, address & contact details of Trustee: Alec Pillmoor (IP No basis of remuneration of the Joint Trustees; and for the approval of 7243) of Baker Tilly Creditor Services LLP, 4th Floor, Springfield category 2 disbursements to be charged in accordance with the firm’s House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. policy. The meeting will be held at KPMG LLP, Gateway House, Alec Pillmoor, Trustee Tollgate, Chandlers Ford, Southampton SO53 3YA on 06 August 26 June 2015 (2360401) 2015, at 10.30 am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 5 August 2015 to entitle you MEETING OF CREDITORS to vote by proxy at the meeting. Further details contact: Adam Lynas, Tel: 023 8020 6011. In2360403 the In the County Court at Central London Wendy Jane Wardell, Joint Trustee No 12 of 2015 24 June 2015 (2360439) DAVID BRIAN BELL In Bankruptcy Residential address: 10 Naim Grove, Broughton, Milton Keynes, In2360442 the Wrexham County Court MK10 7DW. Occupation: Builder. Date of Birth: 16 December 1969. No 37 of 2015 A meeting of Creditors has been summoned by the Trustee under CRAIG STEWART Section 314 of the INSOLVENCY ACT 1986 for the purpose of: In Bankruptcy Appointing a Creditors’ Committee; and approving the basis upon Residential address: 52 Talwrn Road, Coedpoeth, Wrexham LL11 which the Trustee will be remunerated and his disbursements 3AG. Previous residential address: 8 New Road, Coedpoeth, charged. The meeting will be held at 3 Hamel House, Calico Business Wrexham LL11 3EG. Bankrupt’s date of birth: 6 June 1972. Park, Sandy Way, Tamworth, B77 4BF on 04 August 2015, at 11.00 Occupation: Project Manager. am. A proxy form must be lodged with me not later than 3 August Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 2015 to entitle you to vote by proxy at the meeting (together with a RULES 1986 that a meeting of the creditors of the above named completed proof of debt form if you have not already lodged one). bankrupt will be held at Suite A, 7th Floor, City Gate East, Tollhouse Date of appointment: 10 June 2015. Office holder details: Robert Paul Hill, Nottingham NG1 5FS on 22 July 2015, at 11.00 am, for the Gibbons (IP No. 9079) of Arrans Limited, 3 Hamel House, Calico purpose of forming a creditors’ committee, or in the alternative, to fix Business Park, Sandy Way, Tamworth, B77 4BF. Alternative contact: the basis of the Trustee’s remuneration and disbursements. A form of R Cutts, email: [email protected] or telephone 01827 60020. proxy which, if intended to be used for voting at the meeting must be Robert Paul Gibbons, Liquidator duly completed and lodged with the Trustee in Bankruptcy not later 23 June 2015 (2360403) than 12.00 noon on 19 July 2015 at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS. Date of Appointment: 19 May 2015.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Name and address of Trustee: Mark Sands, (IP No. 9111), of Baker 2360438In the Nottingham County Court Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, No 104 of 2015 Eastleigh SO53 3TZ. Correspondence address & contact details of DANIEL WILLIAMS case manager: Paul Mallatratt, Suite A, 7th Floor, City Gate East, In Bankruptcy Tollhouse Hill, Nottingham NG1 5FS, Tel: 0115 964 4499. Bankrupt’s residential address: 238 Chesterfield Road North, Mark Sands, Trustee Mansfield, Nottinghamshire NG19 7JG. Bankrupt’s date of birth: 1 19 June 2015 (2360442) October 1981. Bankrupt’s occupation: Unemployed. Name or style under which bankrupt carried on business, and under which any debt was incurred: Pure Air Building Services Limited (In Administration). 2360443In the Ipswich County Court Previous trading address: Unit 1-7 Fulwood Industrial Estate, Fulwood No 43 of 2015 Road South, Sutton in Ashfield NG17 2JZ. GRAHAM PAUL STIFF Notice is hereby given that a General Meeting of Creditors, In Bankruptcy summoned by the Trustee, will be held at Baker Tilly Creditor Services Residential Address: 5 Belgrave Close, Ipswich, Suffolk, IP4 2TT. Date LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 21 of Birth: 12 December 1954. Occupation: Installs and maintains July 2015, at 10.30 am, for the purpose of establishing a creditors’ alarms. Trading Name or styles: GS Security. committee under Section 301 of the Insolvency Act 1986 (as I, Lee De’ath of Town Wall House, Balkerne Hill, Colchester, Essex, amended) or in the alternative to consider resolutions fixing the basis CO3 3AD hereby give notice that I have been appointed Trustee in of the Trustee’s remuneration and disbursements. To be entitled to Bankruptcy of the estate on 2 April 2015. A meeting of creditors has vote at the Meeting, creditors must lodge completed proxies and been summoned by the Trustee for the purpose of appointing a hitherto unlodged proofs of debt at 4th Floor, Springfield House, 76 Creditors’ Committee and in the event that no committee is Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 20 constituted for agreeing the basis upon which the Trustee is to be July 2015. Date of Appointment: 4 June 2015. Office Holder details: remunerated. The meeting will be held at CVR Global LLP, Town Wall Alec Pillmoor (IP No 007243) of Baker Tilly Creditor Services LLP, Two House, Balkerne Hill, Colchester, Essex, CO3 3AD on 22 July 2015, at Humber Quays, Wellington Street West, Hull HU1 2BN,Tel: 01482 10.30 am. Proxy forms must be lodged with me at the address below 607200. not later than 12.00 noon on the business day immediately before the Correspondence address and contact details of case manager: date upon which the meeting has been convened. To be entitled to Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, vote, a creditor must also have submitted a completed proof of debt Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 form prior to the meeting. 285 5242. Date of Appointment: 2 April 2015. Office holder details: Lee De’ath Alec Pillmoor, Trustee in Bankruptcy (IP No 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, 25 June 2015 (2360438) Colchester, Essex, CO3 3AD. Further details contact: Lee De’ath, Email: [email protected], Tel: 01206 217900. Lee De’ath, Trustee NOTICES OF DIVIDENDS 25 June 2015 (2360443) In2360335 the Croydon County Court No 256 of 2011 In2360004 the Southend County Court MUHOBO ADEN AHMED No 215 of 2013 in bankruptcy NICOLA LOUISE WELCH Muhobo Aden Ahmed who at the date of the bankruptcy order, Currently residing at: Unknown. Previously residing at: 35 Newburgh 02/03/2011 resided at 101 Grange Park Road, Thornton Heath CR7 Road, Grays, Essex RM17 6UG 8QF. NOTE: the above-named was discharge from the proceedings Birth details: 11 October 1978 and may no longer have a connection with the addresses listed. Hairdresser Birth details: 23 August 1968 NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81(4) of the Unemployed INSOLVENCY RULES 1986 (as amended) that a meeting of creditors Notice is hereby given that I intend to declare a Dividend to of the above-named has been summoned by Clive Everitt, the Trustee unsecured Creditors herein within a period of 2 months from the last in Bankruptcy for the purposes of establishing a creditors committee date of proving. Last date for receiving proofs: 5 August 2015. and if no committee is formed, fixing the basis of the Trustee’s Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, remuneration and for the approval of category 2 disbursements to be Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff charged in accordance with the firm’s policy. CF14 3ZA (02920380137) [email protected], The meeting will be held at 10.00 am on 28 July 2015 at the offices of Tel: 02920 380137, Fax: 02920 381168 Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury 26 June 2015 (2360335) Road, Oxford OX2 7DY. Creditors who wish to vote at the meeting must ensure that a proof of debt and proxy form must be lodged at Shaw Gibbs Insolvency & In2360350 the County Court of Romford Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY not No 141 of 2012 later than 12.00 noon on the business day before the date fixed for DALLAS ROY BALDOCK the meeting. In bankruptcy A creditor entitled to attend and vote at the above meeting may 16 Rogers Road, Dagenham, Essex RM10 8LD appoint a proxy or proxies to attend and vote instead of them. Birth details: 27 February 1951 Clive Everitt (IP Number 007828) of Shaw Gibbs Insolvency & Notice is hereby given that I intend to declare a Dividend to Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY was unsecured Creditors herein within a period of 2 months from the last appointed Trustee of the Bankrupt’s estate on 29 May 2015. Office date of proving. Last date for receiving proofs: 6 August 2015. holder’s telephone number and email address is 01865 292200, Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 [email protected]. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Alternative contact for enquiries on proceedings: Linda Field , 01865 [email protected] 292257, [email protected]. 25 June 2015 (2360350) Clive Everitt , Trustee of the Estate of Nicola Louise Welch (A Bankrupt) 25 June 2015 (2360004)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 81 PEOPLE

In2360357 the Burnley County Court 26 June 2015 (2360408) No 27 of 2011 PETER BLEARS In Bankruptcy In2360399 the Grimsby County Court 4 Wales Road, Waterfoot, Rossendale, Lancashire BB4 9DN No 60 of 1999 Birth details: 28 August 1937 CHRISTOPHER ALEXANDER HENSHAW (ALSO KNOWN AS Notice is hereby given that I intend to declare a Dividend to CHRISTOPHER ALEXANDER) unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 6 August 2015. Current Address: Unknown. Former Address: 10 Kings Road, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Cleethorpes, North East Lincolnshire. Occupation: Builder. Date of Piccadilly Place, London Road, Manchester, M1 3BN, Birth: Unknown. Trading name; One Step Maintenance. The debtor [email protected] also traded in partnership with another as wine bar proprietors under 25 June 2015 (2360357) the names of Renoirs Wine Bar, Market Place, Cleethorpes, Lincolnshire and Idols, 27 Bethlehem Street, Grimsby, North East Lincolnshire. The debtor also previously traded in partnership with 2360546In the High Court of Justice another as a nightclub proprietor of Hollywoods Nightscene, 27a No 5205 of 2009 Bethlehem Street, Grimsby, North East Lincolnshire. The debtor also CHRISTOPHER DEREK BURGESS traded as Express Tan, 11 Alexandra Road, Grimsby. Trading in bankruptcy Address: One Step Maintenance, lately of 66 Fallowfield Road, Christopher Derek Burgess who at the time of bankruptcy was self- Grimsby, North East Lincolnshire.. employed and resided at Starrock Side, Starrock Lane,Chipstead, Notice is hereby given that we, the Joint Trustees in Bankruptcy of the Surrey CR5 3QB and Trading at Pretty Traditional 47 Northcross above named Bankrupt, intend to declare a first and final dividend to Road, East Dulwich, London SE22 9ET. NOTE: the above-named was creditors within 4 months from 12 August 2015. Creditors who have discharged from the proceedings and may no longer have a not yet lodged a Proof of Debt in the bankruptcy must do so by 5 connection with the addresses listed. August 2015, the last date for proving, failing which they will be Birth details: 27 March 1955 excluded from the dividend. Claims should be sent to Anthony Spicer, Notice is hereby given that I intend to declare a Dividend to Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 unsecured Creditors herein within a period of 4 months from the last 6NA. Date of Appointment: 3 July 2001. Office holder details: Anthony date of proving. Last date for receiving proofs: 5 August 2015. Cliff Spicer (IP No 9071) of Smith & Williamson LLP, 25 Moorgate, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, London, EC2R 6AY. Further details contact: Dave Bridge, Email: Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected], Tel: 0117 376 2027. Ref: CF14 3ZA (02920380178) [email protected] HE358.. 26 June 2015 (2360546) Anthony Cliff Spicer, Trustee 24 June 2015 (2360399)

In2360398 the County Court at Romford No 179 of 2014 THE2360046 INSOLVENCY ACT 1986 AUGUSTUS EDWARDS In the Manchester County Court In Bankruptcy No 903 of 2012 Residential address: 50 Tomswood Hill, Hainault, Ilford, Essex, IG6 GRAHAM JONES 2QG Date of Birth: 29 September 1953. Bankrupts Occupation: 13 Bristowe Street, Manchester, M11 4LW Unknown. Date of Birth: Not Known Take notice that the Joint Trustees of the above named debtor’s Occupation: Not Known estate, intends to make a first and final distribution to unsecured Notice is hereby given pursuant to Rule 11.2(1A) of the INSOLVENCY creditors. Creditors of the above bankrupt are required to send in their RULES 1986 (as amended), that it is the intention of the Trustee to name and address and particulars of their claim to the Joint Trustees declare a first and final dividend to Creditors of the above named at the below address, by 17 July 2015. Any creditor who does not estate. prove their debt by that date may be excluded from the dividend. It is Creditors who have not yet proved their debts are required no later the intention of the Joint Trustees that the distribution will be made than 27 July 2015 to send in their names and addresses and full within 2 months of the last date for proving claims, given above. As it particulars of their debts or claims, and the names and addresses of is possible that the rate of dividend will reach 100 pence in the pound, their Solicitors (if any), to the undersigned J H C Lee (IP No 2261) of creditors who do not prove their debt by the date specified should be Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, aware that if they do not participate in the dividend, remaining funds BL9 0ED (Telephone: 0161 763 3183; Email: will be used to pay statutory interest to the proved creditors. Date of [email protected]) and, if so required by notice in writing appointment: 6 October 2014. Correspondence address and contact from the Trustee, the creditors are, personally or by their Solicitors, to details of case manager: Kevin Welch, Baker Tilly Creditor Services come in and prove their debts or claims at such time and place as LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. shall be specified in such notice. Office Holder details: Duncan Christopher Lyle (IP No 12890) Tel: 023 The dividend will be declared within two months from the last date for 80646430 and Nigel Fox, (IP No. 8891) Tel: 023 80646421, both of proving. A Creditor who has not proved their before the last date of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers proving mentioned above will be excluded from the benefit of any Ford, Eastleigh SO53 3TZ. distribution made before such debts are proven Duncan Christopher Lyle and Nigel Fox, Joint Trustees J H C Lee 30 June 2015 (2360398) TRUSTEE DATE : 25 June 2015 (2360046)

In2360408 the Walsall Court No 234 of 2010 BERNADETTE CLAIRE FLOOD BANKRUPTCY 29 Oakdene Road, Burntwood, Staffordshire, WS7 4RY Birth details: 10 DECEMBER 1974 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 August 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected]

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

In2360400 the Burnley County Court In2360395 the Medway County Court No 186 of 2011 No 227 of 2013 MICHAEL DENNING KIMBER JACQUELINE ANN MARSHALL in bankruptcy Formerly In Bankruptcy Michael Denning Kimber, who at the date of the bankruptcy order, Date of Birth: 16 April 1962. Occupation: Self Employed Florist. 04/10/2011 resided at 8 Deerstone Road BB9 9LN, both in Nelson, Residential Address: 87 Arthur Road, Rainham, Kent, ME98 9BX. Lancashire. NOTE: the above-named was discharged from the Trading Name: Rainham Florist. Trading Address: 32 Station Road, proceedings and may no longer have a connection with the addresses Rainham, Kent. listed. I, Mark Newman of CCW Recovery Solutions, 4 Mount Ephraim Road, Birth details: 1 October 1945 Tunbridge Wells, Kent, TN1 1EE, am Trustee in Bankruptcy for Notice is hereby given that I intend to declare a Dividend to Jacqueline Ann Marshall t/a Rainham Florist, appointed on 13 May unsecured Creditors herein within a period of 2 months from the last 2013. Pursuant to Rule 11.2 of the Insolvency Rules 1986, I hereby date of proving. Last date for receiving proofs: 7 August 2015. give notice of my intention to declare a first and final dividend to Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX unsecured creditors, with the distribution to be made within a period 490 Ipswich, Suffolk IP1 1YR, 01473 383535, of two months from 29 July 2015, which is the last date for proving. [email protected] Unsecured creditors who have not submitted a claim in the 26 June 2015 (2360400) Bankruptcy have until close of business on 29 July 2015 to submit their claims to me at the following address, CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the In2360407 the Leicester County Court avoidance of doubt, unsecured creditors who have not submitted No 802 of 2009 their claims by 29 July 2015 will be excluded from the intended MANDY SUSANNE KIRKPATRICK distribution. Office holder details: Mark Newman (IP No 008723) of Also known as: Mandy Susanne Blackburn CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, in bankruptcy Kent, TN1 1EE. Further details contact: Email: Mandy Susanne Kirkpatrick who at the date of the bankruptcy order, [email protected], Tel: 01892 700200. Alternative 29/05/2009 resided at 9 Woodyard Lane, Whetstone, Leicestershire, contact: Caroline Lucock. LE8 6HL. NOTE: the above-named was discharge from the Mark Newman, Trustee proceedings and may no longer have a connection with the addresses 25 June 2015 (2360395) listed Birth details: 20 March 1975 Warehouse operative In2360402 the County Court of Great Grimsby Notice is hereby given that I intend to declare a Dividend to No 167 of 2011 unsecured Creditors herein within a period of 4 months from the last MICHAEL NOLAN date of proving. Last date for receiving proofs: 5 August 2015. In bankruptcy Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 48 Pennistone Place, Grimsby, DN33 3SS Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 4 September 1948 CF14 3ZA (02920380137) [email protected], Notice is hereby given that I intend to declare a Dividend to Tel: 02920 380137, Fax: 02920 381168 unsecured Creditors herein within a period of 2 months from the last 25 June 2015 (2360407) date of proving. Last date for receiving proofs: 6 August 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In2360386 the County Court of Shrewsbury [email protected] No 27 of 2010 25 June 2015 (2360402) CLARE VERONICA LIGHTFOOT In bankruptcy 41Hotspur Street, Greenfields, Shrewsbury, Shropshire, SY12QA In2360391 the St Albans County Court Birth details: 10 March 1953 No 837 of 2010 Notice is hereby given that I intend to declare a Dividend to HENRIQUE ALEXANDER RUNTON RODRIGUES unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 7 August 2015. Residential address: Of Suite E, 70 High Street, Harpenden, Herts, Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 AL5 2SP. Former Address: Lately residing at 3 Gerrard Court, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Lydekker Park, Hitherfield Lane, Harpenden, Herts, AL5 4JA. Trading [email protected] Address: Lately carrying on business at Suite E, 70 High Street, 26 June 2015 (2360386) Harpenden, Herts, AL5 2SP. Date of Birth: 15 December 1949. Occupation: Unknown. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In2360392 the Newcastle upon Tyne County Court 1986, that the Joint Trustees intend to declare a Second and Final No 202 of 2011 Dividend to the unsecured creditors of the estate within two months JOANNE LYDON of the last date for proving specified below. Creditors who have not In Bankruptcy yet proved their debts must lodge their proofs at Mazars LLP, 96 Chaucer Close, Gateshead, Tyne & Wear, NE8 3NQ Britannia Warehouse, The Docks, Gloucester GL1 2EH by 30 July Birth details: 25 October 1977 2015 (the last date for proving). The Joint Trustees are not obliged to Notice is hereby given that I intend to declare a Dividend to deal with proofs lodged after the last date for proving. unsecured Creditors herein within a period of 2 months from the last Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP date of proving. Last date for receiving proofs: 6 August 2015. No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Piccadilly Place, London Road, Manchester, M1 3BN, on 4 June 2014. Further information about this case is available from [email protected] Jenny James at the offices of Mazars LLP on 01452 874 744 or at 25 June 2015 (2360392) [email protected]. Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (2360391)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 83 PEOPLE

In2360446 the Hereford County Court No 101 of 2010 ROY THOMPSON In Bankruptcy Residential address: Saycells, Much Marcle, Ledbury, Herefordshire HR8 2NP. Date of Birth: 12 December 1933. Occupation: Unknown. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Trustee intends to declare a final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE by 27 July 2015 (the last date for proving). The Trustee is not obliged to deal with proofs lodged after the last date for proving. Patrick Bernard Harrington (IP No 6626) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Trustee of the Bankrupt on 29 April 2010. Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or at [email protected]. Patrick Bernard Harrington, Trustee (2360446)

2360390In the County Court at Kingston-Upon-Hull No 464 of 2011 STEVE THOROGOOD In bankruptcy STEVEN THOROGOOD, who at the date of the bankruptcy order 03/10/2011, resided at 21 Burney Close, Beverley, in the East Riding of Yorkshire, HU17 7EQ, and lately residing at 1 The Paddock, Beverley, in the East Riding of Yorkshire, HU17 7HQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11 January 1977 Scaffolder Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 5 August 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380137) [email protected], Tel: 02920 380137, Fax: 02920 381168 25 June 2015 (2360390)

In2360547 the Chesterfield County Court No 149 of 2011 MICHAEL TWIGG in bankruptcy Michael Twigg who at the date of the bankruptcy order, 05/07/2011 resided at 32 Edensor Court, Staveley, Chesterfield, S43 3NW. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 May 1950 shoe maker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 5 August 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380137) [email protected], Tel: 02920 380137, Fax: 02920 381168 26 June 2015 (2360547)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 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 death Names addresses and Date before which Deceased of Deceased descriptions of Persons to whom notice of claims to be (Surname first) notices of claims are to be given given and names, in parentheses, of Personal Representatives

AINLEY, Joyce Porth Avallen Cottage, 53 Sea Road, Stephens Scown LLP, 1 High Cross 11 September 2015 (2360436) Hughes Carlyon Bay, St Austell, Cornwall PL25 Street, St Austell, Cornwall PL25 3SG. 17 January 2015 4AB. (Philip Henry Reed and Scott Duncan Mitchell)

ALLEN, Roy St John Nursing Home, St Peters Walk, Probate & Estate Administration Ltd, 11 September 2015 (2360447) Droitwich WR9 8EX previously lived at 59A Main Street, Willerby HU10 6BY. Field House Gardens, 17 Stanley Road, (Anna Dunn) Worcester WR5 1BB . 6 April 2013

ARMITAGE, Hemsworth Park Care Home, Wakefield Disken & Co, 20 Bond Street, 1 September 2015 (2360437) Richard John Road, Kilnsey, Pontefract WF9 5EA. 2 Dewsbury WF13 1AT. (Bernard Whitworth April 2015 Thomas Disken and Katharine Louise Storey)

BALDOCK, Joan 266 Upland Road, East Dulwich, London Kingsley Smith Solicitors, 81 High 11 September 2015 (2360409) May SE22 0DN. 16 June 2014 Street, Chatham, Kent ME4 4EE. (Alan Assheton)

BANKS, Violet 8 Windmill Close, Beatrice Road, Chorus Law Ltd, Heron House, 3 September 2015 (2360394) Marjorie London, UNITED KINGDOM SE1 5BJ. Timothy’s Bridge Road, Stratford- Social services administrator(retired). 21 upon-Avon CV37 9BX. January 2015

BARROW, Beechville, 653 Chorley New Road, Fieldings Porter Solicitors, Silverwell 11 September 2015 (2360548) Margaret Leitch Lostock, Bolton BL6 4AG. 21 May 2015 House, Silverwell Street, Bolton BL1 1PT.

BARROW, James Duston, Northampton. 9 April 2015 Scott Fowler LLP, Old Church 11 September 2015 (2360387) Leslie Robert Chambers, 23/24 Sandhill Road, St James, Northampton NN5 5LH.

BARRY, Phyllis Oak Mount Care Home, Narrow Lane, Ellis Jones Solicitors LLP, 14A Haven 11 September 2015 (2360423) Margaret Winifred Poulner, Ringwood, Hampshire (formerly Road, Canford Cliffs, Poole, Dorset of 99 Eastfield Lane, Hightown, BH13 7LP. (Nigel Robert Smith and Ringwood, Hampshire BH24 1UW) . 13 Lauren Elizabeth Day) February 2015

BEDDOW, Ruth 27 Foxleigh Grove, Wem, Shropshire SY4 Hatchers Solicitors LLP, 45 Green 31 August 2015 (2360413) 5BS. 21 May 2015 End, Whitchurch, Shropshire SY13 1AD. (Clive Gordon Kynaston)

BELL, John 77 Hilda Park, Chester Le Street, County Richmond Anderson Goudie, Flake 2 September 2015 (2360422) George Durham and Barrington Lodge, Berkshire Cottages, Cone Terrace, Chester Le Place, Bishop Auckland, County Street, County Durham DH3 3QH. Durham . 25 April 2015

BELLIS, Roger 36 Monastery Drive, Solihull, West Moore & Tibbits, 34 High Street, 11 September 2015 (2360421) Clive Midlands. 22 May 2015 Warwick CV34 4BE. (Roy Ernest Ingram)

BLACKBURN, 2 Horseman Close, Copmanthorpe, York Crombie Wilkinson Solicitors, 19 11 September 2015 (2360414) John Robert YO23 3SR. 15 April 2015 Clifford Street, York YO1 9RJ.

BONGARZONI, Berriedale Avenue, Hove BN3 4JG. 29 Rix and Kay Solicitors LLP, The 11 September 2015 (2360435) Antoni Remo May 2015 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. (Ian James Best)

BRERETON, Anne Flat 3, 12 Norham Gardens, Oxford OX2 Henmans Freeth, 5000 Oxford 4 September 2015 (2360429) 6QB. 2 May 2015 Business Park South, Oxford OX4 2BH. (Michael Sandford and Nigel Roots)

BRIGGS, Wilfred 27 Tom Lane, Crosland Moor, Eatons, 34 Darley Street, Bradford 4 September 2015 (2360426) Huddersfield HD4 5PS. 1 August 2014 BD1 3LH. (Christopher Briggs)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 85 PEOPLE

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

BRODZKA, Izabela 132 Argyle Street, Cambridge CB1 3LS. Woodfines LLP, Lockton House, 11 September 2015 (2360419) Maria 7 May 2015 Clarendon Road, Cambridge CB2 8FH.

BROWN, Paul 72 Carlton Close, Ouston, Chester-le- Nigel J Humes and Co, 3/5 High 1 September 2015 (2360451) Street DH2 1TZ and 3 Church View, Chare, Chester-le-Street DH3 3PX. Birtley, Chester-le-Street DH3 2PL . 8 (James Donald Streitz and Cheri January 2015 Sarrazin)

BROWN, Anne 61 Sutherland Road, Brighton BN2 2EQ. Griffith Smith Farrington Webb LLP, 11 September 2015 (2360430) Vauchelle 25 December 2014 47 Old Steyne, Brighton BN1 1NW. (Nicholas John Evans and Nadia Therese Cowdrey)

BUCKELL, Glenn 4 Mill Crescent, Acle, Norfolk NR13 3BL. The Co-operative Legal Services 11 September 2015 (2360431) Richard 10 January 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUI, Cuong Steve 21 Collingwood Walk, Basildon, Essex The Probate Partnership, 91 Weston 1 September 2015 (2360549) SS16 4DY. 16 September 2014 Park, London N8 9PR. (Rebekah Hillman)

BURNETT, 71 Longfield Road, Dover, Kent CT17 Mowll & Mowll, Trafalgar House, 11 September 2015 (2360416) Kenneth 9QR. 8 March 2015 Gordon Road, Whitfield, Dover, Kent CT16 3PN. (Alfred Hazel Burnett)

COGLE, Jeannie 49 MOUNT ROAD, CANTERBURY, Kent, The London Gazette (202), PO Box 4 September 2015 (2358919) Gardiner (Jean) CT1 1YE. 30 January 2015 3584, Norwich, NR7 7WD. (Elizabeth Topiwala)

CANHAM, Victor 18 Autumn Close, Enfield, Middlesex The Co-operative Legal Services 11 September 2015 (2360432) James EN1 4JX. 7 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CARRA, Giuseppe 3 Matty Road, Oldbury, West Midlands Jordans Solicitors, 1 Summer Hill, 1 September 2015 (2360537) Romano (spelt as B68 9RG. 1 April 2015 Halesowen B63 3BU. Guiseppe Romano)

CARROLL, 6 Cowdrey Close, Enfield, Middlesex EN1 The Probate Partnership, 91 Weston 1 September 2015 (2360425) Anthony 3JA. 28 November 2014 Park, London N8 9PR. (Rebekah Hillman)

CARTER, Donald 8 Ashmead, Borden GU35 0TL. 24 May , Hodge House, 114-116 11 September 2015 (2360415) 2015 St Mary Street, Cardiff CF10 1DY.

CHAPMAN, Plane Tree Court, 11-13 St Lesmo Road, Gorvins, Dale House, Tiviot Dale, 11 September 2015 (2360428) Herbert Stockport SK3 0TX. 4 January 2015 Stockport SK1 1TA. (Phillip Gaskell)

CHAPPELL, 1 Tollhouse Road, Norwich, Norfolk NR5 Ward Gethin Archer, The Manor 1 September 2015 (2360456) Marguerite Ethel 8QF. 19 April 2015 House, Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

CLARKE, Gladwyn 39 KINGS ROAD, LONDON, N18 2QR. The London Gazette (144), PO Box 1 September 2015 (2352938) Augustus Retired builder. 12 February 2015 3584, Norwich, NR7 7WD. (Cheryl Fitzherbert Allyson Byamukama)

CLEWES, Bernice 11 Centurion Close, Pewsham, Lloyds Bank Estates Administration 1 September 2015 (2360453) Chippenham, Wiltshire SN15 3TQ. 6 Service, Hodge House, 114-116 St February 2015 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

COOK, Trevor 1 Parklands, North Holmwood, Near KWW Solicitors, 70 Walton Road, 31 August 2015 (2360452) Morgan Dorking, Surrey RH5 4HQ. 4 March 2015 East Molesey, Surrey KT8 0DL. (James Langford Osborne.)

DAVIES, John Westbury Nursing Home, Falcondale Hugh James, Hodge House, 114-116 11 September 2015 (2360457) Giller Road, Westbury-on-Trym, Bristol BS9 St Mary Street, Cardiff CF10 1DY. 3JH. 4 June 2015

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

DOMINGUEZ 5 Bell Hill, Petersfield, Hampshire. 16 Verisona Law, 1000 Lakeside, North 11 September 2015 (2360420) MINAN, Sofia June 2015 Harbour, Portsmouth, Hampshire PO6 3EN.

DORN, Maria Lillibet Lodge, 6 Rothsay Road, Bedford Knowles Benning LLP, 32 High 4 September 2015 (2360418) MK40 3PW formerly of 11 Clifton Road, Street, Shefford, Bedfordshire SG17 Henlow, Bedfordshire . 14 February 2015 5DG. (Stephen John Atkins and Antonio Fallanca)

DUGGAN, Noreen 7 Rufford Road, Ansdell, Lytham St Linder Myers LLP, 21-23 Park Street, 11 September 2015 (2360417) Annes FY8 4AY. 21 May 2015 Lytham, Lancashire FY8 5LU. (Linder Myers)

DYKE, Eric Leslie Upper Brook House Farm, Park Lane, The London Gazette (221), PO Box 31 August 2015 (2359564) Tattenhall, CH3 9BP. Farmer (Retired). 4 3584, Norwich, NR7 7WD. (Charlotte January 2015 Lesley Burrows)

EGGAR, Peter Stuart Cottage, Blackbirds Bottom, Boyes Turner LLP, Abbots House, 4 September 2015 (2360458) Geoffrey Stuart Goring Heath, Near Reading, Oxfordshire Abbey Street, Reading RG1 3BD. RG8 7SX. 30 January 2015 (Philip Tranter, Margaret Eggar, Simon Eggar and Katherine Ashley- Carter)

EGGLESTON, 15 St James Street, London W6 9RW. 28 Hegarty LLP Solicitors, 20A Church 4 September 2015 (2360455) Jane Elizabeth January 2015 Street, Oakham, Rutland LE15 6AA.

FORRESTER, 15 Beech Avenue, York YO23 2RL. 21 Ware & Kay, Sentinel House, 11 September 2015 (2360454) Dorothy March 2015 Peasholme Green, York YO1 7PP. (Shirley Simeson and Stephen William Simeson)

FREWIN, Joyce Carlton Court Care Home, 112 Bells Hill, Carpenters Rose, 26 The Broadway, 11 September 2015 (2360459) Ellen Barnet, Hertfordshire EN6 2SQ formerly Mill Hill, London NW7 3NL. (Alan Flat 8, Tadbourne Court, 134 Deansbrook Peter Rose) Road, Edgware, Middlesex HA8 9DX . 20 March 2015

GILCHRIST, 2 The Cross, St Newlyn East, Newquay, Foot Anstey LLP, Senate Court, 11 September 2015 (2360433) Patrick Cornwall. 5 January 2015 Southernhay Gardens, Exeter EX1 1NT.

GORDON- 18 Pumping Station Road, London W4 Chorus Law Ltd, Heron House, 3 September 2015 (2360524) STRAKE, Joe 2SW. Airways Manager (Retired). 25 April Timothy’s Bridge Road, Stratford- Dudley Roy 2015 upon-Avon CV37 9BX. (Alternative name Mr Dudley Gordon- Strake)

GOUGH, Audrey Mount Pleasant Nursing Home, London mosshaselhurst Solicitors, 2 Castle 10 September 2015 (2360461) Road, Allostock, near Knutsford, Street, Northwich, Cheshire CW8 Cheshire WA16 9NW . 16 March 2015 1AB.

GRENITZER, Hans 206 Scott Ellis Gardens, London NW8. 27 Ifrahim & Co Solicitors, 468 Ilford 31 August 2015 (2360450) Jakob September 2012 Lane, Ilford, Essex IG1 2NF

HALL, Vernon “Satis”, The Street, Hacheston, Miss A Greatbanks, Hall Smith 4 September 2015 (2360460) Woodbridge, Suffolk IP13 0DW. 8 April Whittingham Solicitors, 172/174 2015 Nantwich Road, Crewe, Cheshire CW2 6BW.

HARRIS, Cyril Treharris, Llangarron, Herefordshire HR9 Harrison Clark Rickerbys Ltd, Thorpe 11 September 2015 (2360412) Stanley 6NH. 24 October 2014 House, 29 Broad Street, Hereford HR4 9AR.

HASSAN, Abdel Stowlangtoft Nursing Home, Ashton KCJ Solicitors, 81 Guildhall 11 September 2015 (2360427) Ghani Stowlangtoft, Bury St Edmunds, Suffolk Street, Bury St Edmunds, Suffolk IP31 3JY. 3 September 2014 IP33 1PZ. (Andrew Gemmel Hassan, Brenda Atkinson, Linda Grimwade and Alison Gwyneth Budge)

HAYWARD, Roy 15 Chestnut Close, Glinton, The Co-operative Legal Services 11 September 2015 (2360434) Peterborough PE6 7LB. 14 January 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 87 PEOPLE

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

HEANEY, Margaret 65 Buttermere Drive, Allestree, Derby Shacklocks LLP, 110 Park Farm 11 September 2015 (2360550) Mary Teresa DE22 2SP. 27 September 2014 Centre, Allestree, Derby DE22 2QN.

HEWLETT, Joyce Kent House, Augustine Road, Harrow The Probate Partnership, 91 Weston 1 September 2015 (2360474) Lillian HA3 5NS. 21 December 2014 Park, London N8 9PR. (Rebekah Hillman)

HICKEY, Joyce 1 Salcombe Drive, Morden, Surrey SM4 Countrywide Tax & Trust Corporation 31 August 2015 (2360484) Amelia 4LD. Greengrocer, retired. 25 April 2015 Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

HICKLING, Susan 4 Priorway Avenue, Borrowash, Derby, The Co-operative Legal Services 11 September 2015 (2360475) Barbara Derbyshire DE72 3HW. 14 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HIGGINS, Marjorie Lavin House Care Home, 68 Audley Woolliscrofts Solicitors, 44 Crewe 4 September 2015 (2360476) Frances Road, Alsager, Cheshire formerly of Road, Alsager, Stoke on Trent ST7 Fairholme, Putnoe, Bedford MK41 9DA . 2ET. 11 August 2014

HOLBOLL, Tamara Ground Floor Flat, 25 Lawford Road, Alen-Buckley LLP, 2-4 Bennet Court, 3 September 2015 (2360483) London NW5 2LG. 9 May 2014 1 Bellevue Road, London SW17 7EG. (Peter Andrew Walker)

HUTCHINS, Irene 17 Wigston Road, Bury St Edmunds, Rudlings Wakelam Solicitors, 14 11 September 2015 (2360462) Mary Suffolk IP33 2HF. 13 May 2015 Woolhall Street, Bury St Edmunds, Suffolk IP33 1LA.

JAMES, Amanda 3 Potters Cottage, Foster Street, Harlow, Shoosmiths LLP, Russell House, 11 September 2015 (2360468) Claire Essex CM17 9HS. 9 June 2015 1550 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. (Charlotte Dunn and David Neal Schwartz)

JENKINS, Evan 8 Barnfield Place, Westferry Road, Beverley Morris & Co, 35 Montpelier 11 September 2015 (2360471) David Stephen London E14 9YA. 18 January 2015 Vale, Blackheath, London SE3 0TJ. (Arline Susan Jenkins and Beverley Morris & Co)

JOHNS, Frank 46 Dover Road, Sandwich, Kent CT13 Chorus Law Ltd, Heron House, 11 September 2015 (2360478) Edward 0BT. 30 May 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

JOHNSON, Joan 33 Gorsedene Road, Whitley Bay, Tyne & Hipkin & Co, 130/132 Park View, 4 September 2015 (2360467) Wear NE26 4AH. 27 December 2014 Whitley Bay, Tyne & Wear NE26 3QN. (Susan Walker)

JOHNSON, 7 Rosewood Drive, Burnham on Sea, Wards Solicitors, 6 Fountain Court, 11 September 2015 (2360521) Kathleen May Somerset. 1 June 2015 New Leaze, Bradley Stoke, Bristol BS32 4LA. (Jenny Pierce and Rebecca Elizabeth Ellen Parkman)

JONES, Ronald 38 Dolphin Court Road, Paignton, Devon Wollen Michelmore LLP, Carlton 11 September 2015 (2360551) Thomas TQ3 1AG. 7 November 2014 House, 30 The Terrace, Torquay, Devon TQ1 1BS. (Marion Vera Clayton)

JONES, Anne 9a Rayburn Road, Hornchurch, Essex The Co-operative Legal Services 4 September 2015 (2360466) RM11 3AP. 12 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

JOYCE, Peter Sandstones, Hillside Road, Leighton Hewitsons LLP, Elgin House, Billing 8 September 2015 (2360481) Graham Buzzard, Bedfordshire LU7 3BU. Road, Northampton NN1 5AU. Ref: Managing Director. 7 May 2015 CMB/101322-1. (Mary Joyce, Lucy Ann Joyce, Grant Thornton Trust Company Limited, Clare Elizabeth Vivienne Colacicchi, Andrew Joyce)

JUDGE, Barbara 64 Townsend Road, Minehead TA24 5RJ. Messrs Risdon Hosegood, 6 Bancks 11 September 2015 (2360465) Doreen 25 March 2015 Street, Minehead TA24 5DF. (Gudrun Ernestine Roy)

KAYE, Barbara Bluebell Lodge Nursing Home, Ashfield Osborne Morris & Morgan, Danbury 11 September 2015 (2360539) Caroline Attle Street, Sutton in Ashfield. 28 May 2015 House, West Street, Leighton (Hunt) Buzzard, Bedfordshire LU7 1EP. (RSPB)

KEEN, Grenville 33 Hillview Avenue, Clevedon, North Wards Solicitors, 6 Fountain Court, 11 September 2015 (2360472) Stuart Somerset. 27 May 2015 New Leaze, Bradley Stoke, Bristol BS32 4LA. (Jenny Pierce and Rebecca Elizabeth Ellen Parkman)

KOCOT, Maureen 29 The Grove, White Haven Park, Sea Wake Smith Solicitors Limited, 68 2 September 2015 (2360482) Lane, Ingoldmells, Skegness PE25 1PB. Clarkehouse Road, Sheffield S10 21 February 2015 2LJ. (Andrew Derrick Vidler)

LAILEY, Mary 22 Raglan Court, Russell Road, Salisbury Trethowans LLP, London Road 11 September 2015 (2360469) Beatrice SP2 7NE. 8 May 2015 Office Park, London Road, Salisbury SP1 3HP.

LANCHESTER, 54 Partridge Close, Chelmsley Wood, Evans Derry Solicitors, 5 Church Hill, 31 August 2015 (2360516) Rachel Birmingham B37 6UF. Retired. 23 May Coleshill, Warwickshire B46 3AD. 2015 (Patricia Elaine Rene Millar and John Millar.)

LANE, Peter 21 The Pastures, Edlesborough, Large and Gibson, 49 Kent Road, 11 September 2015 (2360519) Dunstable, Bedfordshire. 16 October Portsmouth PO5 3EJ. (Philippa 2014 Susan Lane)

LEE, Gillian Mary 58 Penney Close, Dartford, Kent DA1 Chorus Law Ltd, Heron House, 3 September 2015 (2360520) Rose 2NE. Telephonist (retired). 30 July 2014 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX.

LEE, Henry 71 Weardale Crescent, Billingham, The Co-operative Legal Services 11 September 2015 (2360515) Cleveland, Stockton-on-Tees, County Limited, Aztec 650, Aztec West, Durham TS23 1BB . 16 April 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LIVINGSTONE, 10 Ashcott Close, Birmingham B38 8YS. The Wilkes Partnership LLP, 54 11 September 2015 (2360473) David 3 May 2015 Stratford Road, Shirley, Solihull B90 3LS.

LOADER, Barbara Flat 11, Pudbrook House, Bailey Close, Lloyds Bank Private Banking, PO 1 September 2015 (2360477) Botley, Southampton, Hampshire SO30 Box 800, 234 High Street, Exeter, 2TW. 20 May 2015 Devon EX1 9UR. (Lloyds Bank PLC)

MABEY, Herta 11 Pendle Road, Denton, Manchester Sleigh Son and Booth, 1 Market 1 September 2015 (2360479) Irmgard M34 6BD. 9 April 2015 Street, Denton, Manchester M34 2BN.

MALIK, Arshad 11 Sunart Way, Nuneaton, Warwickshire, Chorus Law Ltd, Heron House, 3 September 2015 (2360480) Parveen UNITED KINGDOM CV10 9TB. Previous Timothy’s Bridge Road, Stratford- address: 381-a Sarfaraz Rafiquee Road, upon-Avon CV37 9BX. PAKISTAN, Lahore . Doctor - retired. 20 April 2015

MCGRAHAN, 13 Nookston Close, Hartlepool TS6 0PG. Smith & Graham Solicitors, Church 1 September 2015 (2360514) Agnes 27 February 2015 Square Chambers, Hartlepool TS24 7HE

MCROBERT, 12 Haven Green, London W5 2UU. 25 Mordi & Co Solicitors, First Floor, 4 September 2015 (2360517) Kenneth December 2005 402 Holloway Road, London N7 6PZ.

MITCHELL, Eshcol Nursing Home, 12 Clifton Terrace, Foot Anstey LLP, Senate Court, 11 September 2015 (2360518) Clifford George Portscatho. 30 March 2015 Southernhay Gardens, Exeter EX1 1NT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 89 PEOPLE

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

MOREMAN, Moira Royal Bay Nursing Home, 86 Aldwick George Ide LLP, 52 North Street, 11 September 2015 (2360513) Vickers Road, Aldwick, Bognor Regis, West Chichester, West Sussex PO19 1NQ. Sussex PO21 4DG. 12 June 2015

ODDY, Elsie South Park Care Home, Gale Lane, Andrea Valentina Dyer and 1 September 2015 (2360464) Acomb, York YO24 3HX. 4 April 2015 Christopher Aubrey Burns, Yorkshire House, East Parade, Leeds LS1 5BD. (Andrea Valentina Dyer and Christopher Aubrey Burns)

OGDEN, Jean 1 Brickfield Grove, Halifax, West Slater and Gordon Lawyers, 40 11 September 2015 (2360541) Kathleen Yorkshire. 14 August 2013 Churchill Way, Cardiff CF10 2SS.

ORRIS, Betty 34 High Road, Gorleston, Great Taylor Fawcett, 7 Princes Square, 11 September 2015 (2360511) Wendy May Yarmouth NR31 0PJ. 16 February 2015 Harrogate HG1 1ND. (Martin Steven Fussell)

PADWICK, Cyril 51 St Martins Close, Barford St Martin, Trethowans LLP, London Road 11 September 2015 (2360522) Salisbury, Wiltshire SP3 4AX. 24 May Office Park, London Road, Salisbury 2015 SP1 3HP.

PALFREYMAN, 56 Loscoe Denby Lane, Loscoe, Heanor, Geldards LLP, 21-22 Burns Street, 11 September 2015 (2360512) Jean Derbyshire DE75 7RX. 10 June 2015 Ilkeston, Derbyshire DE7 8AA. (Andrew Palfreyman and Christopher Palfreyman)

PEARSON, Joan Manor Farm, Stubbs Lane, Lower Countrywide Tax & Trust Corporation 31 August 2015 (2360485) Eileen Mary Kingswood, Tadworth, Surrey KT20 7AJ. Ltd, Abbotsfield House, 43 High Housewife. 11 September 2011 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

PHILLIPS, Patricia 21 Spindleberry Grove, Nailsea, Bristol Veale Wasbrough Vizards, Orchard 11 September 2015 (2360470) Vivienne BS19 1QE. 27 May 2013 Court, Orchard Lane, Bristol BS1 5WS.

POWELL, Samuel Beeston View Care Home, Rode Street, mosshaselhurst Solicitors, 2 Castle 10 September 2015 (2360552) Clotton, Tarporley, Cheshire CW6 0EF. 9 Street, Northwich, Cheshire CW8 May 2015 1AB.

POWELL, Betty The Beeches Care Home, London Road, Wortley Byers LLP, Cathedral Place, 4 September 2015 (2360463) Brentwood, Essex CM14 4NA formerly of Brentwood, Essex CM14 4ES. Oakdene, Station Road, Dartford, Kent DA4 0ER . 10 February 2015

PRITCHARD, London Road Neurological & Specialist Savilles Solicitors, 25c Gatley Road, 4 September 2015 (2360499) Robert Hugh Care Unit, 362 London Road, Leicester. Cheadle, Cheshire SK8 1LY. (Naomi 12 April 2015 Rose Matthews)

PROUDLEY, Ena Rathside Rest Home, Gainsborough QualitySolicitors Bradbury Roberts 1 September 2015 (2360489) Lane, Scawby, Brigg DN20 9BY and 15 and Raby, Wadsworth House, 30-40 Mountbatten Close, Bottesford, Laneham Street, Scunthorpe DN15 Scunthorpe . 15 April 2015 6PB. (Melvyn Neal and Robert Michael Taylor)

REDMAN, Peter 70 MOORBANK ROAD, SHEFFIELD, S10 27 WAKE ROAD, SHEFFIELD, S7 31 August 2015 (2358943) Brooks 5TR5 PENDRED ROAD, READING, RG2 1HF. (Judith Hilary Redman) 8QL. Retired. 4 December 2014

REEVES, Lynda St Anne’s Nursing Home, 1 Lawn Road, Pitmans LLP, 46 The Avenue, 11 September 2015 (2360498) Louise Southampton, Hampshire SO17 2EX Southampton SO17 1AX. (Helen formerly of 9 Coleson Road, Bitterne Clarke) Park, Southampton SO18 1HG . 29 December 2014

RITCHIE, Duncan Old Werretts, Castle Combe, Fitzhugh Gates, 3 Pavilion Parade, 4 September 2015 (2360497) Smail Chippenham, Wiltshire SN14 7HH. 21 Brighton BN2 1RY. July 2014

SAMBROOK, 48 Maldon Road, Great Totham, Maldon, The Co-operative Legal Services 11 September 2015 (2360490) Frederick George Essex CM9 8NL. 12 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

SAWYER, Audrey Cranhill Nursing Home, Weston Road, Stone King LLP, 13 Queen Square, 11 September 2015 (2360510) Joyce Bath BA1 2YA. 23 February 2015 Bath BA1 2HJ. (Peter George William Spackman and Andrew John Mortimer)

SCOTT, Arthur Glisshire House, Dorstone, Herefordshire Countrywide Tax & Trust Corporation 31 August 2015 (2360505) Michael HR3 6AW. Financial Advisor, retired. 4 Ltd, Abbotsfield House, 43 High February 2015 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

SHOCK, Andrew 144 CROSSACRES ROAD, 6 FOLEY WALK, MANCHESTER, 31 August 2015 (2358138) Brian MANCHESTER, M22 5BS. airport M22 0LL. (Michael Fairlee) courier. 17 February 2015

SHORT, Barbara 6A St John’s Road, Swalecliffe, Furley Page LLP, 39 St Margaret’s 11 September 2015 (2360502) Anne Whitstable, Kent. 16 December 2014 Street, Canterbury, Kent CT1 2TX.

SIMPSON, June 68 Guildford Avenue, Bispham, The Co-operative Legal Services 11 September 2015 (2360495) Blackpool, Lancashire FY2 0AB. 9 April Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SLATER, Pauline Corner Lodge Care Home, 185-193 Powis & Co, 57 Station Road, 11 September 2015 (2360506) Marie Meadow Way, Jaywick, Clacton on Sea Clacton on Sea, Essex CO15 1RU. CO15 2HP. 9 May 2015 (Powis & Co)

SMART, Mary 5 Westminster Close, Coton Hill, Linder Myers LLP, Talbot House, 11 September 2015 (2360526) Elizabeth Shrewsbury SY1 2DA. 4 June 2015 Market Street, Shrewsbury SY1 1LG. (Richard Ashton and Alastair Howard Russell Brierley)

SMEAL, James 46 Burnsall Croft, Armley, Leeds LS12 The Co-operative Legal Services 11 September 2015 (2360507) Henderson 3LJ. 21 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Dorothy Sutton Lodge Nursing & Residential Frearsons Solicitors, 50 Algitha 4 September 2015 (2360553) Joan Home, Station Road, Sutton on Sea, Road, Skegness, Lincolnshire PE25 Lincolnshire LN12 2HR formerly of Manor 2AW. (Peter William Downing and Cottage, Sea Road, Anderby, Skegness, Colin Nigel Henshall Seymour) Lincolnshire PE24 5YB and 5 Coronation Road, Ingoldmells, Skegness, Lincolnshire PE25 1JY . 9 April 2015

SMITH, Shelagh 11 Wordsworth Road, Whiteway, Langley Wellington LLP, Royal 11 September 2015 (2360544) Constance Marcia Dursley, Gloucestershire GL11 4QJ. 9 House, 60 Bruton Way, Gloucester January 2015 GL1 1EP. (Helen Rosemary Stephens)

SMITH, Robert 4 Glebe Gardens, Grove, Wantage, Chorus Law Ltd, Heron House, 3 September 2015 (2360492) William Oxfordshire OX12 7LX. Research Timothy’s Bridge Road, Stratford- Biochemist - retired. 21 March 2015 upon-Avon CV37 9BX.

SMITH, Ronald 219 Carmel Road, Darlington DL3 9TF. 7 Latimer Hinks Solicitors, 5-8 11 September 2015 (2360508) Harvey (Harvey) November 2012 Priestgate, Darlington DL1 1NL. (Karen Marie Harwood and David Louis John Blair)

SNELSON, Lilian 68 Oxford Road, Runcorn, Cheshire WA7 Butcher & Barlow LLP, 66 High 1 September 2015 (2360501) 4NY. 19 June 2015 Street, Runcorn, Cheshire WA7 1AW. (Butcher & Barlow LLP)

STAPLEFORD, 48 Cofton Hill, Cockwood, Exeter, Devon The Co-operative Legal Services 11 September 2015 (2360491) Harold Peter EX6 8RB. 23 September 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Trudy Stiles)

STEVENSON, 26 North Rocks Road, Paignton, Devon Michael W Pipe Solicitors, Geneva 11 September 2015 (2360504) Ronald TQ4 6LF. 9 December 2014 House, 10 Dendy Road, Paignton, Devon TQ4 5DB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 91 PEOPLE

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

SUTHERST, Grace 20 Dorset Grove, North Shields NE29 Hadaway & Hadaway Solicitors, 58 11 September 2015 (2360531) Rachel 8PR. 2 June 2015 Howard Street, North Shields NE30 1AL.

TAYLOR, Audrey Deansfield Residential Home, Kinnersley, Lloyds Bank, Birmingham Executors 1 September 2015 (2360528) Patricia Telford, Shropshire TF6 6DY. 14 May Office, PO Box 4159, 3rd Floor, 125 2015 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

TAYLOR, Kathleen Tudor Care Home, 62 Orchard Road, St Linder Myers LLP, 21-23 Park Street, 11 September 2015 (2360527) Mary Annes, Lancashire. 9 April 2015 Lytham, Lancashire FY8 5LU. (Linder Myers)

TERRY, Jack . 30 March 2015 Mr T E O’Keefe, Acklands Limited, 4 4 September 2015 (2360532) Hillside, Cotham Hill, Bristol BS6 6JP. Accountants. (Tim O’Keefe, Diana Terry and Rosemary Coker.)

THOMAS, Martin Leonard Cheshire Home, Redcar Road, LLP, Riverside East, 2 8 September 2015 (2360500) John Marske by the Sea. 22 February 2015 Millsands, Sheffield S3 8DT. Ref: HCM/MycroftH/03376525-00000002. (Irwin Mitchell Trustees Limited)

THOMPSON, 35 The Hays Kents Moat, Sheldon, Evans Derry Solicitors, 5 Church Hill, 31 August 2015 (2360496) Dennis Birmingham B26 2DL. Painter and Coleshill, Warwickshire B46 3AD. Decorator (Retired). 26 April 2015 (Tina Maria Parker and Gary Dennis Thompson.)

THORPE, Betty York House, 47 Norwich Road, Dereham, Lloyds Bank PLC, Exeter Estates 1 September 2015 (2360494) Mary Norfolk NR20 3AS. 20 May 2015 Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

TILLEY, Gordon 20 Westwood Avenue, Godley, Hyde Booth, Ince & Knowles, 105 Market 11 September 2015 (2360493) SK14 3AZ. 4 March 2015 Street, Hyde, Cheshire SK14 1HL.

TIMBRELL, Sidney Braeside, 41 Somerset Road, Pudsey, Hugh James, Hodge House, 114-116 11 September 2015 (2360533) James Leeds, West Yorkshire LS28 7LN. 28 St Mary Street, Cardiff CF10 1DY. May 2015 (National Westminster Bank plc)

TONEY, Jillian 41 Moreton Road, Shirley, Solihull, West Eric Bowes and Company, 139 31 August 2015 (2360530) Midlands B90 3EH. 10 March 2014 Stratford Road, Shirley, Solihull, West Midlands B90 3AY. (Elizabeth Sales.)

WAINMAN, 11 ST. PAULS ROAD, STAINES-UPON- 20 Tudor Court, Castle Way, 31 August 2015 (2358939) Margarita THAMES, TW18 3HG. 1 April 2015 Hanworth Park, TW13 7QQ. (Malcolm Barry Wainman)

WALL, Mary Irene 62 Huntingdon Road, Castle Donington, Thatcher & Hallam LLP, Solicitors, 1 September 2015 (2360529) Derby, DE74 2SR. Physiotherapist Island House, Midsomer Norton, (Retired). 22 May 2015 Radstock, BA3 2HJ. (Christopher Martyn Ridding Wall & Jennifer Mary Lodge)

WALTERS, Dennis 10 St Hermans Road, Hayling Island, The Co-operative Legal Services 1 September 2015 (2360534) Ernest Hampshire PO11 9NA. 25 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATTS, Muriel Kingfisher Lodge Care Centre, Chestnut Wards, 16 High Street, Keynsham, 11 September 2015 (2360509) Doreen Walk, Saltford, Bristol BS31 3BG. 6 Bristol BS16 1DJ. January 2015

WHITE, Esther 9 Upton Crescent, Basingstoke, Chorus Law Ltd, Heron House, 3 September 2015 (2360543) Maureen Hampshire RG21 5SN. Secretary - Timothy’s Bridge Road, Stratford- retired. 12 March 2015 upon-Avon CV37 9BX.

WILLIAMS, 79 Wades Road, Filton, Bristol. 27 May Wards Solicitors, 6 Fountain Court, 11 September 2015 (2360536) Christopher James 2015 New Leaze, Bradley Stoke, Bristol BS32 4LA. (Jenny Pierce and Rebecca Elizabeth Ellen Parkman)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

WILLIAMS, Mary Oak View Care Home, 47/49 Beach Ramsbottom Probate Limited, 5 7 September 2015 (2360525) Teresa Road, HAYLING ISLAND, Hampshire Seagrove Avenue, HAYLING PO11 0JB. Previously of: 72 Elm Close ISLAND, Hampshire PO11 9EU. Estate, HAYLING ISLAND, Hampshire PO11 9AU . Housewife. 7 May 2015

WILSON, Agnes 4 Hawnby Road, Linthorpe, The Co-operative Legal Services 11 September 2015 (2360535) Hilda Middlesbrough, North Yorkshire TS5 Limited, Aztec 650, Aztec West, 7QS. 14 April 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOOD, Eirwen Flat 1 Mill Lodge, Nyetimber Mill, Wannops LLP, York Road 11 September 2015 (2360488) Marion Pagham Road, Bognor Regis, West Chambers, 6 York Road, Bognor Sussex PO21 3TD. 10 June 2015 Regis, West Sussex PO21 1LT.

WOOD, Bernard THE WALNUTS, CAVES LANE, 31 CHATSWORTH DRIVE, 31 August 2015 (2358141) Addison DONCASTER, DN10 4LS. Retired MANSFIELD, NG18 4QS. (Gary Headmaster. 8 February 2015 Stuart Wood)

ZANETTI, Helene Venmore House Residential Home, Jackson Barrett and Gass, Smithy 1 September 2015 (2360503) Hartnup Street, Liverpool L5 1UW. 10 Annexe, 112 Adlington Road, August 2012 Wilmslow, Cheshire SK9 2LN. (Ian Rawlinson and Neil Richard Rawlinson)

DE GOUTIERE Flat 45, 6 Hall Road, St John’s Wood, Chorus Law Ltd, Heron House, 3 September 2015 (2360424) LORRAINE ET London NW8 9PA. Human Resources Timothy’s Bridge Road, Stratford- BAR, Eileen Manager Retired. 8 August 2013 upon-Avon CV37 9BX. Maryse-Antoinette (Alternative names Mrs Eileen Maryse- Antoinette Comtesse de Goutiere Mrs Eileen Maryse- Anotoinette De Goutiere Lorraine Et Bar Mrs Saeeda Eileen Maryse Antoinette Cowie )

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | 93 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

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 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 30 JUNE 2015 | 95 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 30 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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2015 | ALL NOTICES GAZETTE