ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 PRINTED ON 23 DECEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/12* Money/13* Companies/14* People/79* Terms & Conditions/105* * Containing all notices published online on 22 December 2016 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE 2671545DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order TRANSPORT under section 247 of the above Act to authorise the stopping up of a length of Burymead which lies adjacent to No. 1 Burymead at its cul- 2671521The Transport and Works Act 1992 de-sac termination point at Stevenage, in the Borough of Stevenage. The Transport and Works (Applications and Objections If made, the Order would authorise the stopping up only to enable Procedure) (England and Wales) Rules 2006 development as permitted by Stevenage Borough Council, under Proposed Network Rail (Werrington Grade Separation) Order reference 16/00639/FP. Network Rail Infrastructure Limited (“Network Rail”) of 1 Eversholt Copies of the draft Order and relevant plan will be available for Street, , NW1 2DN, has applied to the Secretary of State for inspection during normal opening hours at Stevenage Borough Transport under section 6 of the Transport and Works Act 1992, for Council, Daneshill House, Danestreet, Stevenage, Herts SG1 1HN in the above-mentioned Order under sections 1 and 5 of that Act. the 28 days commencing on 22 December 2016, and may be The draft Order gives statutory authority to Network Rail for the obtained, free of charge, from the address stated below (quoting construction, maintenance and operation of a grade separated NATTRAN/E/S247/2597). junction in the form of a dive under beneath the East Coast Main Line Any person may object to the making of the proposed order by (ECML) at Werrington junction. This will remove a key rail bottleneck stating their reasons in writing to the Secretary of State at in the Peterborough area, allowing trains from the Stamford Lines to [email protected] or National Transport Casework reach the Great Northern Great Eastern lines without crossing the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 East Coast Main Line on the level. The scheme will, in combination 7AR, quoting the above reference. Objections should be received by with other schemes, increase the capacity on the ECML to allow for midnight on 19 January 2016. Any person submitting any up to two extra train paths per hour in each direction for long distance correspondence is advised that your personal data and high speed trains. correspondence will be passed to the applicant/agent to be The construction of the new dive under requires works to move the considered. If you do not wish your personal data to be forwarded, Stamford lines westwards to allow space for the tracks to pass please state your reasons when submitting your correspondence. beneath the ECML. The scheduled works include a replacement S Zamenzadeh, Casework Manager (2671545) footbridge at Cock Lane; diversion of Brook Drain and related watercourses; a widened Lincoln Road bridge, a further bridge to carry utility apparatus and a footpath, bridleway and cycle-track over DEPARTMENT2671544 FOR TRANSPORT the railway and a new access road for properties on Hurn Road. TOWN AND COUNTRY PLANNING ACT 1990 Temporary bridges over the Marholm Brook and the railway will allow The Secretary of State gives notice of an Order made under Section access during construction to the main construction compounds. The 247 of the above Act entitled “The Stopping up of Highways (North Order also authorises further ancillary works including utilities West) (No.79) Order 2016” authorising the stopping up of the network diversions. of highways within the area bounded by Balsam Close, Wadeson The Order would permit Network Rail to acquire land and interests in Road, Brunswick Street, Hartfield Close and Aberdaron Walk at land in connection with the construction of the scheduled and Brunswick, in City of to enable development as permitted ancillary works to be authorised by the Order, including the imposition by Manchester City Council, reference 101664/FO/2013/N2. of restrictive covenants. Copies of the Order may be obtained, free of charge, from the This application is made subject to an environmental impact Secretary of State, National Transport Casework Team, Tyneside assessment. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon The application contains a statement that a direction for deemed Tyne NE4 7AR or [email protected] (quoting planning permission is being applied for. NATTRAN/NW/S247/1972) and may be inspected during normal Any objections to, or other representations about, the proposals opening hours at Manchester City Council, Business Support Unit, should be sent to the Secretary of State for Transport c/o Transport Room 601, Town Hall, Manchester M60 2LA. and Works Act Orders Unit, General Counsel's Office, Department for Any person aggrieved by or desiring to question the validity of or any Transport, Zone 1/18, Great Minster House, 33 Horseferry Road, provision within the Order, on the grounds that it is not within the London SW1P 4DR, email [email protected]. powers of the above Act or that any requirement or regulation made An objection or representation MUST (i) be received by the Secretary has not been complied with, may, within 6 weeks of of State on or before 9 February, (ii) be made in writing (whether sent 22 December 2016 apply to the High Court for the suspension or by post or email), (iii) state the grounds of the objection or other quashing of the Order or of any provision included. representation, (iv) indicate who is making the objection or G Patrick, Casework Manager (2671544) representation, and (v) give an address to which correspondence relating to the objection or representation may be sent. (If you are sending your objection or other representation by e-mail, please DEPARTMENT2671542 FOR TRANSPORT provide a postal address and state "Network Rail Werrington Grade TOWN AND COUNTRY PLANNING ACT 1990 Separation TWA Order" in the subject of the email.) The Secretary of State gives notice of an Order made under Section The Secretary of State may make complete copies of the objections 251 of the above Act entitled “The Extinguishment of Public Rights of and other representations public, including any personal information Way (South East) (No.52) Order 2016. in them, and will copy them to the applicant for the Order. The Order extinguishes two lengths of footpath lying to the south of Winckworth Sherwood LLP, Solicitors and Parliamentary Agents, East Street, Farnham, in the Borough of Waverley. Minerva House, 5 Montague Close, London SE1 9BB, on behalf of Copies of the Order and associated plan may be obtained, free of Network Rail Infrastructure Limited. charge, on application to the Secretary of State, National Transport Date 22 December 2016 (2671521) Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting reference NATTRAN/SE/ S251/750) and may be inspected during normal opening hours at Farnham Town Council, South Street, Farnham, Surrey, GU9 7RN .

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The Order becomes operative on 23 December 2016. Any persons section 69 of the Planning (Listed Buildings and Conservation Areas) aggrieved by the Order wishing to question its validity (or the validity Act 1990 in the context of reviewing and adopting the conservation of any provision contained in it) on the grounds that it is not within the area appraisal and management proposals for the conservation area. powers of the Town and County Planning Act 1990, or on the grounds The effect of this designation will be to place certain restrictions on that any requirement of that Act (or of any regulations made under it) building works which may be carried out on the land described in the has not been complied with in relation to the making of the Order First Schedule; work to trees in the area described in the First may, under Section 287 of the Town and Country Planning Act 1990, Schedule will also now be subject to a special procedure. Planning within six weeks from the date of the publication of this notice, may Applications for development which would in the opinion of the apply to the High Court for the Order to be quashed. Council affect the character or appearance of the Conservation Area G Patrick, Department for Transport (2671542) must be given publicity. Copies of the plans showing the boundary and the decision to amend these areas can be inspected at Chichester District Council Offices, East Pallant House, 1 East Pallant, 2671548EAST HERTFORDSHIRE DISTRICT COUNCIL Chichester, West Sussex, PO19 1TY. REVISIONS TO THE BOUNDARY OF THE BRAUGHING FIRST SCHEDULE - THE FOLLOWING PROPERTIES AND LAND CONSERVATION AREA ARE TO BE DESIGNATED AND INCLUDED IN THE EXTENSIONS NOTICE OF DESIGNATION TO CHICHESTER CONSERVATION AREA NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council Chichester University, College Lane on 14 December 2016 resolved to make changes to the Braughing • Add Springfield (Flats 1-6), College Lane; Conservation Area boundary under the Planning (Listed Buildings and • Add Dining Hall, Bishop Otter Campus, College Lane; Conservation Areas) Act 1990 sections 69, 70 and 71. The Council • Add Chapel, Bishop Otter Campus, College Lane; held a public meeting and exhibition on 6 September 2016 and there • Add New Academic Building, Bishop Otter Campus, College Lane; was a consultation period during September and October 2016. The • Add Murray Hall, Bishop Otter campus, College Lane; and Council had regard to any written representations when making the • Add landscaped courtyard areas to north, south and west of the resolution. Chapel, including the Axis Mundi Sculpture by John Skelton. The following additional areas have been designated as part of the St Pancras Braughing Conservation Area: • Add the River Lavant to the west of Tozer Way and to the south of (a) Small triangle of land to the east of Bounty on Gravelly Lane. Sliver the Basil Shippam Centre, Tozer Way, 109 to 118 St Pancras, of land at north part of 1 and 2 Bury Cottages, Gravelly Lane Drayman Mews, Needlemaker Lodge, Cutten Way, No 5 Cutten Way (b) Nos 36 – 46 (even) The Street (excluding garages at the rear). and 124 to 127 St Pancras. (c) Nos 7, 7a and 9 Green End Riverside (d) Grounds to the north of 21 Green End. • Add the River Lavant to the south of the Newell Centre, Riverside The following areas have now been excluded from the Braughing Chichester. Conservation Area: The Hornet, Chichester (a) Southern part of grounds of Bear House, Gravelly Lane. Southern • Add Eastgate Court (Flats 1 – 10), The Hornet; and eastern part of Hawthorn House, Gravelly Lane. Entrance to • Add Eastgate House (Flats 1- 8), 88 The Hornet; Gravelly Dell and eastern part of Hazeldene, Gravelly Lane. • Add 98 – 126 (Evens) The Hornet; (b) Strip of land to north of Gravelly Lane. Strip of land to east of • Add The Blue House (Flats 1 – 4) 128 The Hornet Gravelly Lane and field to the east. • Add 30 The Hornet; and (c) Pelham Road including The Elms on the west side and 2, 4 and 6 • Add The Burial Ground, The Hornet to the east. Entrance to Friars Road and Nos 1 and 3. Guilden Road (d) Land to the rear of 32 and 30 The Street and The Axe and • Add Guilden Court, Guilden Road Compasses PH. • Add Samphire, Guilden Road (e) Eastern stretch of Stortford Lane including strip of land to its north • Add Nos 1 - 15 (Consec) Guilden Road and field to its south. Fields to the east of Fordstreet Farm, barns and Oving Road yard, 1-6 (consec) Ford Street, and to east of Park Cottage. • Add Nos 1 - 38 (Consec) Oving Road. (f) Part of fields to the west of the B1368 at southern end of the • Add 41 - 63 (Consec) Oving Road Conservation Area. Part of fields to the rear of 1 and 3 Green End. • Add The Wheatsheaf, 64 - 66 Oving Road (g) North side of Hull Lane that includes front gardens of Nos 2–8 • Add Nos 67 - 70 (Consec) Oving Road (even) • Add Nos 212 - 233A (Consec) Oving Road; and (h) Part of land to rear of The Gables, 19 Green End • Add The Four Chestnuts Inn, 234 Oving Road, (i) Strip of land to the west of Green End at north west corner of the Green Lane Conservation Area. • Add Nos 1 - 9 (Consec) Geen Lane Conservation Area designation provides additional controls which • Add Nos 86 - 89 (Consec) Green Lane include the general requirement to obtain permission to demolish • Add M and F Court, 90-92 Green Lane; and buildings and other structures, to notify in relation to undertaking • Add No 93 Green Lane works to trees and to give an appropriate level of publicity for Russell Street development. Such controls no longer exist in the excluded areas. • Add Nos 1 - 25 (Consec) Russel Street The relevant maps and documents may be inspected free of charge St James Road during normal office hours at Council offices, Wallfields, Pegs Lane • Add Nos 3 - 19 (Odds) St James Road Hertford SG13 8EQ and at Council offices, Charringtons House, The Pound Farm Road, Chichester Causeway, Bishops Stortford CM23 2ER or via the Council’s website • Add 1 - 3 (consec) Pound Farm Road www.easttherts.gov.uk • Add land to rear of 1 and 2 Pound Farm Road; and Dated: 15 December 2016 • Add 78 - 81 (consec) Pound Farm Road Kevin Steptoe Whyke Road, Chichester Head of Planning and Building Control (2671548) • Add Nos 1 - 31(consec) Whyke Road • Add Nos 203 – 229 (consec) Whyke Road; • Add St. Marks Court, Whyke Road 2671533CHICHESTER DISTRICT COUNCIL • Add 199 - 201 (consec) Whyke Road PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Bognor Road ACT 1990 • Add 1-43 (consec) Bognor Road; AMENDMENTS TO EXISTING CONSERVATION AREA BOUNDARY • Add 51 - 59 (consec) Bognor Road; CHICHESTER CONSERVATION AREA • Add 108 - 146 (consec) Bognor Road; Notice is hereby given under section 70 of the Planning (Listed • Add 86 - 101 (consec) Bognor Road; and Buildings and Conservation Areas) Act 1990 (as amended) that • Add the Wickham Arms, 102 Bognor Road Chichester District Council (“the Council”) has made alterations to the York Road boundary of the Chichester Conservation Area as described in the • Add Nos 1A York Road First and Second Schedules below.These variations were made under • Add Garage Compound, east of 1A York Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

• Add Nos 1 - 4 (Consec) York Road • Add Dennison Court,, Orchard Avenue • Add Nos 26 - 32 (Consec) York Road • Add Nos 4 - 64 (Evens) Orchard Avenue • Add Nos 34 - 56 (Consec) York Road Parchment Street Cleveland Road • Add No 14 Parchment Street • Add St George’s Church, Cleveland Road Avenue Approach • Add Nos 1-34 (Consec) Cleveland Road • Add Nos 1 - 4 (Consec) Avenue Approach • Add Dorset House, 46 Cleveland Road St Paul’s Road • Add Nos 82 - 95 (Consec) Cleveland Road • Add No 39 St Paul’s Road Whyke Lane Twitten • Add Annex to No 39 St. Paul’s Road • Add former Baptist cemetery to the east of Whyke Lane Twitten, to • Add Land South of 39 St Paul’s Road the rear of 14 to 17 Peter Weston Place Infirmary Terrace Whyke Lane • Add No 1 Infirmary Terrace • Add Nos 21 - 37 (Odds) Whyke Lane Broyle Road • Add Nos 41 - 75 (Odds) Whyke Lane • Add 30 to 37 (Consec) Broyle Road • Add Nos 54 - 90 (Evens) Whyke Lane • Add 49, 50a 50b, 51, 51a, 52 and 52a Broyle Road Cambrai Avenue SECOND SCHEDULE - THE FOLLOWING PROPERTIES AND • Add Nos 61 - 67 (Odds) Cambrai Avenue LAND ARE TO BE DE-DESIGNATED AND EXCLUDED FROM Caledonian Road CHICHESTER CONSERVATION AREA: • Add Forum House, 46 Caledonian Road Litten Place, Stirling Road • Delete 1 and 2 Litten Place • Add Forum House, Stirling Road • Delete hardstanding/parking area to west of 1 and 2 Litten Place. Cawley Road Lyndhurst Road • Add St Richards Nursery, Cawley Road • Delete Lyndhurst House, 63 Lyndhurst Road • Add The Presbytery, Cawley Road; and John Rennie Road • Add St Richards Church, Cawley Road • Delete Nos 12 - 37 (Consec) John Rennie Road Kingsham Road • Delete the rear gardens to Nos 38 to 54 (Consec) John Rennie • Add the Police Station, 105 Kingsham Road Road • Add Section House, Police Station 105 Kingsham Road St Bartholemew’s Close Basin Road • Delete the rear gardens to Nos 3-5 (Consec) St Bartholomew’s • Add Chichester Delivery Office 80 Basin Road Close Stockbridge Road Parchment Street • Add 36 Brampton Court, Stockbridge Road; and • Delete Mayfair Court, 21 Parchment Street • Add 48 Brampton Court, Stockbridge Road • Delete No 22 - 31 (Consec) Parchment Street Canal Wharf Road King George Gardens • Add section of the Chichester Canal, South of Canal Wharf Road, • Adjust boundary to align with front garden boundaries to 1 - 8 between South Bank and the A27 (Consec) King George Gardens South Bank • Adjust boundary to align with front garden boundaries to 54 - 62 • Add Nos 12 - 23 (Consec) South Bank (Consec) King George Gardens • Add Nos 30 - 33 (Consec) South Bank Dated: 22nd December 2016 • Add 1-3 (Consec) Laburnum Villas, South Bank Andrew Frost • Add 1 and 2 Charteris Villas, South Bank Head of Planning Services (2671533) • Add Ringwood, South Bank; and • Add Woodside, South Bank Southgate 2671531DEPARTMENT FOR TRANSPORT • Add the Car Park, Chichester Rail Station, Southgate TOWN AND COUNTRY PLANNING ACT 1990 • Add the whole of Station building, Chichester Rail Station, The Secretary of State gives notice of an Order made under Section Southgate 247 of the above Act entitled “The Stopping up of Highway (North Station Approach West) (No.78) Order 2016” authorising the stopping up of a length of • Add the Goods Shed, Station Approach the unnamed alleyway lying to the south of Chancery Lane and the • Add the building to the South of the Goods Shed, Station west of Evelyn Street at St Helens, in the Metropolitan Borough of St Approach Helens. This is to enable development as permitted by St Helens • Add Car Park and areas of the river bank to the south of the River Council, references P/2013/0762, P/2016/0378/s73 and P/2016/0291/ Lavant, Station Approach FUL. Terminus Road Copies of the Order may be obtained, free of charge, from the • Add Signal Box, north of Terminus Mill, Terminus Road Secretary of State, National Transport Casework Team, Tyneside • Add Sewer Vent Pipe south of the railway, Terminus Road House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Mount Lane Tyne NE4 7AR or [email protected] (quoting • Add area of land to south of 1 - 4 Mount Lane including remnants NATTRAN/NW/S247/2528) and may be inspected during normal of historic wall and railings adjacent to River Lavant opening hours at St Helens Council (Highways Department), Town St Bartholomew’s Close Hall, Victoria Square, St Helens WA10 1HP. • Add No 1 St Bartholomew’s Close; and add Any person aggrieved by or desiring to question the validity of or any • Courtyard to the south of 1 St Bartholomew’s Close provision within the Order, on the grounds that it is not within the Westgate powers of the above Act or that any requirement or regulation made • Add the Tannery, Westgate; and has not been complied with, may, within 6 weeks of • Add carpark and open areas to north and south of the Tannery, 22 December 2016 apply to the High Court for the suspension or Westgate, to the rear of 61 - 65 Westgate extending to the River quashing of the Order or of any provision included. Lavant S Zamenzadeh, Casework Manager (2671531) Orchard Street • Add the Sports Ground to the rear of the County Record Office, Orchard Street Orchard Grove • Add No 4 Orchard Grove Orchard Gardens • Add Lancastrian County Infants School, Orchard Gardens • Add Nos 1 - 16 (Consec) Orchard Gardens Orchard Avenue • Add Nos 1 - 57 (Odds) Orchard Avenue

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2671530 BOROUGH OF BRENT 4. Persons desiring to object to the making of the proposed order TOWN AND COUNTRY PLANNING ACT 1990 should send a statement in writing of their objection and the grounds THE LONDON BOROUGH OF BRENT (EXTINGUISHMENT OF thereof, to the Head of Highways and Infrastructure, Highways VEHICULAR RIGHTS) (NO. *) ORDER 201* Infrastructure Services, 5th Floor North Wing, Brent Civic Centre, 1. NOTICE IS HEREBY GIVEN that The Mayor and Burgesses of the Engineers Way, Wembley, Middlesex, HA9 0FJ, or via email to London Borough of Brent propose to make an order under Section [email protected], quoting the reference TO/23/023A/NP, 249 of the Town and Country Planning Act 1990 (“The Act”) to within the period of 28 days from the 22nd December 2016. authorise the extinguishment of vehicular rights over the area of 5. In preparing an objection it should be borne in mind that the highway described in the Schedule to this notice at Coronet Parade, substance of it may be imparted to other persons who may be Ealing Road, Wembley shown outlined black on the plan attached to affected by it and that those persons may wish to communicate with the Order to enable the improvement of the amenity of a certain the objector about it. length of Coronet Parade, Ealing Road, Wembley, as described in the Dated 22nd December 2016. resolution of the Council dated 15th December 2016 under Tony Kennedy Application No. 16/4257. Head of Highways and Infrastructure 2. The draft order would contain provisions for permitting the use of SCHEDULE 1 the highway described in the Schedule to this notice by vehicles The area of public highway to be stopped up is shown hatched black being used for, by the Emergency Services, by those the Council on the Deposited Plan and comprises of an rectangular shaped length authorises to maintain Coronet Parade, Ealing Road for the purpose of carriageway located to the west of Ealing Road Library on Coronet of maintaining Coronet Parade, Ealing Road, by any statutory Parade, Ealing Road, bounded by the north-western boundary wall of undertaker maintaining plant beneath Coronet Parade, Ealing Road, No. 45 Ealing Road to the south and Ealing Road to the west, starting where the vehicle is facilitating an event at or near Ealing Road Library grid reference E184759.00, N518131.58 and extending south- and where the vehicle is a pedal cycle. westward to grid reference E184759.25, N518126.87 with a maximum 3. A copy of the draft order and of a plan of the relevant area can be width of 4.00 metres throughout. inspected and a copy requested free of charge during normal office SCHEDULE 2 hours on Mondays to Fridays inclusive until the expiration of a period Landscaping to library forecourt with addition of café (A3) and of 28 days from the 22nd December 2016 at Brent Customer community and enterprise hub (B1/D1) modular units. Alteration to Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, existing public highway including provision of additional footway, HA9 0FJ. stopping up of part footway, and alteration to existing highway 4. Persons desiring to object to the making of the proposed order access. Replacement of windows and doors in library street facade. should send a statement in writing of their objection and the grounds Gate to frontage. (2671525) thereof, to the Head of Highways and Infrastructure, Highways and Infrastructure Service, 5th Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, or via email to EAST2671524 HERTFORDSHIRE DISTRICT COUNCIL [email protected], quoting the reference TO/23/023B/NP, REVISIONS TO THE BOUNDARY OF THE WALKERN within the period of 28 days from the 22nd December 2016. CONSERVATION AREA 5. In preparing an objection it should be borne in mind that the NOTICE OF DESIGNATION substance of it may be imparted to other persons who may be NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council affected by it and that those persons may wish to communicate with on 14 December 2016 resolved to make changes to the Walkern the objector about it. Conservation Area boundary under the Planning (Listed Buildings and Dated 22nd December 2016. Conservation Areas) Act 1990 sections 69,70 and 71. The Council Tony Kennedy held a public meeting and exhibition on 9 June 2016 and there was a Head of Highways and Infrastructure consultation period during June and July 2016. The Council had SCHEDULE regard to any written representations when making the resolution. The area of public highway where vehicular rights are to be The following additional areas have been designated as part of the extinguished is in the London Borough of Brent. It is shown outlined Walkern Conservation Area: black on the plan attached to the Order and is a certain length of (a) Area of land part of Bockings. Coronet Parade, Ealing Road, Wembley, starting at its southern (b) Small area to the east of the River Beane where river curves near junction with Ealing Road northward for a distance of 24.465 metres No. 7 Finches End. with a maximum width of 11.041metres. (2671530) (c) Small crescent shaped area of land to south of Dovehouse Lane. The following areas have now been excluded from the Walkern Conservation Area: 2671525LONDON BOROUGH OF BRENT (a) Field to the west and north of Glebe View. Field to the north of the TOWN AND COUNTRY PLANNING ACT 1990 Walled Garden and farm structures to the Old Rectory. Field to the THE LONDON BOROUGH OF BRENT (STOPPING UP OF east of the River Beane to the rear the Old Rectory. Field to the east HIGHWAYS) (NO. *) ORDER 201* of the churchyard. 1. NOTICE IS HEREBY GIVEN that The Mayor and Burgesses of the (b) 19 and 20 Church End and land forming their approach. London Borough of Brent propose to make an order under Section (c) Area to the south west of the bridge and War Memorial containing 247 of the Town and Country Planning Act 1990 (“The Act”) as the River Beane. amended by Section 270 and Schedule 22 of the Greater London (d) Field to the south west of the Playing Field. Field to the west of the Authority Act 1999 to authorise the stopping up of an area of public Playing Field. Fields and structures to the west of The Maltings, highway described in Schedule 1 to this notice. Rookery Close and the Farmhouse to Rooks Nest Farm. 2. If the order is made, the stopping up will be authorised only in order Conservation Area designation provides additional controls which to enable the development described in Schedule 2 to this notice to include the general requirement to obtain permission to demolish be carried out in accordance with the planning permission granted buildings and other structures, to notify in relation to undertaking under Part III of the Act by the London Borough of Brent as the Local works to trees and to give an appropriate level of publicity for Planning Authority on 15th December 2016 under Application No. development. Such controls no longer exist in the excluded areas. 16/4257. The relevant maps and documents may be inspected free of charge 3. A copy of the draft order and of a plan of the relevant area can be during normal office hours at Council offices, Wallfields, Pegs Lane inspected and a copy requested free of charge during normal office Hertford SG13 8EQ and at Council offices, Charringtons House, The hours on Mondays to Fridays inclusive until the expiration of a period Causeway, Bishops Stortford CM23 2ER or via the Council’s website of 28 days from the 22nd December 2016 at Brent Customer www.easttherts.gov.uk Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, Dated 15 December 2016 HA9 0FJ. Kevin Steptoe Head of Planning and Building Control (2671524)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2671522DEPARTMENT FOR TRANSPORT midnight on 19 January 2017. Any person submitting any TOWN AND COUNTRY PLANNING ACT 1990 correspondence is advised that your personal data and The Secretary of State gives notice of the proposal to make an Order correspondence will be passed to the applicant/agent to be under section 247 of the above Act to authorise the stopping up of an considered. If you do not wish your personal data to be forwarded, irregular shaped western part width of Westcott Way at Northampton please state your reasons when submitting your correspondence. in the Borough of Northampton. G Patrick, Casework Manager (2671517) If made, the Order would authorise the stopping up only to enable development as permitted by Northampton Borough Council, under reference N/2016/1272. Copies of the draft Order and relevant plan will be available for Property & land inspection during normal opening hours at Northampton Borough Council, Planning Department, St. Giles Square, Northampton, PROPERTY DISCLAIMERS NN1 1DE in the 28 days commencing on 22 December 2016, and may be obtained, free of charge, from the address stated below NOTICE2667821 OF DISCLAIMER UNDER SECTION 1013 OF THE (quoting NATTRAN/EM/S247/2603). COMPANIES ACT 2006 Any person may object to the making of the proposed order by DISCLAIMER OF WHOLE OF THE PROPERTY stating their reasons in writing to the Secretary of State at T S ref: BV21612774/3/JSW [email protected] or National Transport Casework 1 In this notice the following shall apply: Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Company Name: ROSGOFF TAVERNS LIMITED 7AR, quoting the above reference. Objections should be received by Company Number: 08550839 midnight on 19 January 2017. Any person submitting any Interest: leasehold correspondence is advised that your personal data and Title number: AGL336182 correspondence will be passed to the applicant/agent to be Property: The Property situated at 20 Fonthill Road, London N4 3HU considered. If you do not wish your personal data to be forwarded, being the land comprised in the above mentioned title please state your reasons when submitting your correspondence. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's S Zamenzadeh, Casework Manager (2671522) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2671520DEPARTMENT FOR TRANSPORT Companies Act 2006, the Treasury Solicitor as nominee for the TOWN AND COUNTRY PLANNING ACT 1990 Crown (in whom the property and rights of the Company vested The Secretary of State gives notice of an Order made under Section when the Company was dissolved) hereby disclaims the Crown`s 247 of the above Act entitled “The Stopping up of Highway (East) (No. title (if any) in the property, the vesting of the property having 42) Order 2016” authorising the stopping up of a western part-width come to his notice on 6 December 2016. of Cucumber Lane comprising highway verge adjoining Cucumber Assistant Treasury Solicitor Hall Barn at Essendon, in the Borough of Welwyn Hatfield to enable 19 December 2016 (2667821) development as permitted by Welwyn Hatfield Borough Council under reference S6/2012/0369/FP. Copies of the Order may be obtained, free of charge, from the NOTICE2667820 OF DISCLAIMER UNDER SECTION 1013 OF THE Secretary of State, National Transport Casework Team, Tyneside COMPANIES ACT 2006 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon DISCLAIMER OF WHOLE OF THE PROPERTY Tyne NE4 7AR or [email protected] (quoting T S ref: BV21617191/1/MPC NATTRAN/E/S247/1768) and may be inspected during normal 1 In this notice the following shall apply: opening hours at Hertfordshire County Council, Environment Company Name: HALEY HOMES LIMITED Department, County Hall, Pegs Lane, Hertford, SG13 8DN. Company Number: 04650226 Any person aggrieved by or desiring to question the validity of or any Interest: freehold provision within the Order, on the grounds that it is not within the Title number: YEA42270 powers of the above Act or that any requirement or regulation made Property: The Property situated at land at Flemingate Court, Beverley has not been complied with, may, within 6 weeks of being the land comprised in the above mentioned title 14 December 2016 apply to the High Court for the suspension or Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's quashing of the Order or of any provision included. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 G Patrick, Casework Manager (2671520) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the DEPARTMENT2671517 FOR TRANSPORT Crown (in whom the property and rights of the Company vested TOWN AND COUNTRY PLANNING ACT 1990 when the Company was dissolved) hereby disclaims the Crown`s The Secretary of State gives notice of the proposal to make an Order title (if any) in the property, the vesting of the property having under section 247 of the above Act to authorise the stopping up of a come to his notice on 25 October 2016. rectangular shaped area of highway verge at 27 Briardale, Stevenage Assistant Treasury Solicitor in the Borough of Stevenage. 19 December 2016 (2667820) If made, the Order would authorise the stopping up only to enable development as permitted by Stevenage Borough Council under reference 16/00607/FP. NOTICE2667819 OF DISCLAIMER UNDER SECTION 1013 OF THE Copies of the draft Order and relevant plan will be available for COMPANIES ACT 2006 inspection during normal opening hours at Stevenage Borough DISCLAIMER OF WHOLE OF THE PROPERTY Council, Daneshill House, Danestrete, Stevenage SG1 1HN in the 28 T S ref: BV21205211/2/DPS days commencing on 22 December 2016, and may be obtained, free 1 In this notice the following shall apply: of charge, from the address stated below (quoting NATTRAN/E/ Company Name: CERISCO LIMITED S247/2601). Company Number: 05045709 Any person may object to the making of the proposed order by Interest: leasehold stating their reasons in writing to the Secretary of State at Title number: TGL287527 [email protected] or National Transport Casework Property: The Property situated at 90-92 Balham High Road, London Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 being the land comprised in the above mentioned title 7AR, quoting the above reference. Objections should be received by Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 28 November 2016. come to his notice on 3 August 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 19 December 2016 (2667819) 19 December 2016 (2667816)

2667818NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21618153/1/DPS ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: TOP VILLAGE LIMITED LONDON2671514 BOROUGH OF BARKING AND DAGENHAM Company Number: 06826610 ROAD TRAFFIC ACTS Interest: leasehold THE LONDON BOROUGH OF BARKING AND DAGENHAM Title number: NGL904639 (WAITING RESTRICTIONS) (LILAC GARDENS) AMENDMENT NO. Property: The Property situated at Unit 2, 77 Charing Cross Road, 4 ORDER 2016 London WC2H 0NE being the land comprised in the above mentioned Notice is hereby given that the Council of the London Borough of title Barking and Dagenham in exercise of its powers under sections 6, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act Treasury of PO Box 70165, London WC1A 9HG (DX 123240 1984 as amended (hereinafter called “the Act”) and all other enabling Kingsway). legislation and powers and after consultation with the Commissioner 2 In pursuance of the powers granted by Section 1013 of the of Police of the Metropolis in accordance with Part IV of Schedule 9 of Companies Act 2006, the Treasury Solicitor as nominee for the the Act made the above Order. Crown (in whom the property and rights of the Company vested The general effect of the Order will be to:- when the Company was dissolved) hereby disclaims the Crown`s Introduce “No Waiting At Any Time” restrictions on: title (if any) in the property, the vesting of the property having Lilac Gardens, west and east side and including the turning circle at come to his notice on 7 December 2016. the southern end Assistant Treasury Solicitor (1) From the common boundary between Nos 48 and 50 in a southerly 19 December 2016 (2667818) and then northerly direction, including the turning circle, to a point opposite the common boundary between Nos 48 and 50. Lincoln Avenue, east side NOTICE2667817 OF DISCLAIMER UNDER SECTION 1013 OF THE (1) From the borough boundary in a southerly direction, to a point 4 COMPANIES ACT 2006 metres north of the junction with Gorseway. DISCLAIMER OF WHOLE OF THE PROPERTY Introduce “No Waiting Monday to Friday 8am to 10am and 2pm to T S ref: BV21613531/1/ESM 4pm” restrictions on: 1 In this notice the following shall apply: Lilac Gardens, both sides Company Name: TIMELY TRUST LIMITED (1) From the common boundary and a point opposite the common Company Number: 340038 boundary between Nos 48 and 50 in a northerly then easterly Interest: Freehold direction to a point 6 metres west of its junction with Lincoln Avenue. Title number: SY31143 Introduce “4 Wheel Pavement Parking Place” on: Property: The Property situated at 30 St James Square, London, W1 Lilac Gardens, north side being the land comprised in the above mentioned title (1) Between a point 2 metres west of the common boundary between Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Nos 2 and 4 to a point 9 metres east of the common boundary Treasury of PO Box 70165, London WC1A 9HG (DX 123240 between Nos 2 and 4. Kingsway). (2) Between a point 3 metres east of the common boundary between 2 In pursuance of the powers granted by Section 1013 of the Nos 18 and 20 to a point 7 metres west of the common boundary Companies Act 2006, the Treasury Solicitor as nominee for the between Nos 18 and 20. Crown (in whom the property and rights of the Company vested Lilac Gardens, west side when the Company was dissolved) hereby disclaims the Crown`s (1) From the common boundary between Nos 38 and 40 to a point 6 title (if any) in the property, the vesting of the property having metres south of the common boundary between Nos 38 and 40. come to his notice on 9 August 2016. (2) Between a point 5 metres north of the common boundary between Assistant Treasury Solicitor Nos 42 and 44 to a point 5 metres south of the common boundary 19 December 2016 (2667817) between Nos 42 and 44. (3) From the common boundary between Nos 48 and 50 to a point 6 metres north of the common boundary between Nos 48 and 50. NOTICE2667816 OF DISCLAIMER UNDER SECTION 1013 OF THE Lilac Gardens, east side COMPANIES ACT 2006 (1) From the common boundary between Nos 31 and 33 to a point 6 DISCLAIMER OF WHOLE OF THE PROPERTY metres north of the common boundary between Nos 31 and 33. T S ref: BV21613171/1/ESM (2) Between a point 4 metres south of the common boundary between 1 In this notice the following shall apply: Nos 27 and 29 and a point 12 metres north of the common boundary Company Name: TWP TRADECO 3 LIMITED between Nos 27 and 29. Company Number: 01858270 (3) Between a point 10 metres south-west of the common boundary Previous Name of Company: Walton Homes Limited between Nos 23 and 25 and a point 7 metres north-east of the Interest: Freehold common boundary between Nos 23 and 25. Title number: SF393771 Lilac Gardens, south side Property: The Property situated at Land on the east and west sides of (1) Between a point 1 metre west of the common boundary between Wade Lane, Hill Ridware, Rugeley being the land comprised in the Nos 19 and 21 and a point 5 metres west of the common boundary above mentioned title between Nos 19 and 21. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (2) From a point 2 metres east of the common boundary between Nos Treasury of PO Box 70165, London WC1A 9HG (DX 123240 9 and 11 and a point 2 metres west of the common boundary Kingsway). between Nos 1 and 3.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

A copy of the Order, which will come into force on 16th January 2017 LONDON2671515 BOROUGH OF BRENT and the Council’s Statement of Reasons for making the Order are THE BRENT (WAITING AND LOADING RESTRICTION) available for inspection for a period of 6 weeks from the date on (AMENDMENT NO. *) ORDER 201* which this notice is published at the Planning Application desk, Town 1. NOTICE IS HEREBY GIVEN that the Council of the London Hall, Barking and at the offices of the Chief Executive, Civic Centre, Borough of Brent propose to make the above-mentioned Order under Dagenham between the hours of 9.00am and 4.00pm Monday to sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Friday. Regulation Act 1984, as amended by section 8 of and Part 1 of Any person wishing to question the validity of the Order or of any of Schedule 5 to the Local Government Act 1985. its provisions on the grounds that they are not within the powers of 2. The general effect of the ‘Waiting and Loading Restriction’ Order the Act, or that any requirement of the Act or any Regulations under it would be to further amend the Brent (Waiting and Loading Restriction) have not been complied with may do so within six weeks of the made Order 1979, so that:- date of the Order by applying to the High Court. (a) waiting by vehicles (otherwise than for the purpose of delivering or Dated collecting goods or loading or unloading a vehicle) would be Sharon Harrington, Head of Service, Highway & Enforcement Services prohibited at any time in the lengths of streets specified in Schedule 1 Customer commercial & Service Delivery, Town Hall, Barking, Essex to this Notice; IG11 7LU (2671514) (b) waiting by vehicles for the purpose of delivering or collecting goods or loading or unloading a vehicle for a period of more than 40 minutes in the same place would be prohibited throughout the week 2671516LONDON BOROUGH OF BRENT in the lengths of streets specified in Schedule 1 to this Notice; THE BRENT (WAITING AND LOADING RESTRICTION) (c) the sale or offer for sale of goods from a vehicle would be (AMENDMENT NO. 490) ORDER 2016 prohibited (except on Sundays in the lengths of streets specified in THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. Schedule 1 to this Notice) unless there is in force a valid licence 4) ORDER 2016 issued by the Brent Borough Council or the goods are immediately 1. NOTICE IS HEREBY GIVEN that the Council of the London taken into or delivered at premises adjacent to the vehicle from which Borough of Brent on 19 December 2016 made the above-mentioned the sale is effected; Orders under sections 6 and 124 of and Part IV of Schedule 9 to the (d) the use of any vehicle or of any animal or the wearing of fancy Road Traffic Regulation Act 1984, as amended by section 8 of and dress or other costume, wholly or mainly for the purpose of Part I of Schedule 5 to the Local Government Act 1985. advertising would be prohibited in the lengths of streets specified in 2. The general effect of the ‘Waiting and Loading Restriction’ Order Schedule 1 to this Notice; will be to make minor drafting amendments to the Brent (Waiting and (e) any existing prohibition on the waiting by vehicles, the sale or offer Loading Restriction) Order 1979, so that it conforms to the current on- for sale of goods from a vehicle or the use of any vehicle or animal or site layout in certain lengths of Cricklewood Broadway. the wearing of fancy dress or other costume wholly or mainly for the 3. The general effect of the ‘Goods Vehicles Free Loading Places’ purpose of advertising in the lengths of streets specified in Schedule Order will be to:- 1 to this Notice would be revoked. (a) designate a free loading place in the length of street specified in 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above the Schedule to this Notice to operate between 8.00 a.m. and 6.30 would not apply in respect of anything done with the permission or at p.m. Mondays to Saturdays inclusive; the direction of a police constable in uniform or in certain (b) specify that goods carrying vehicles constructed or adapted for circumstances, e.g., the picking up or setting down of passengers; use for the carriage of goods or burden of any description and is not the carrying out of statutory powers or duties; the taking in of petrol, drawing a trailer, may be used, subject to the provisions of the Order, etc., from roadside petrol stations; to licensed street traders, etc. The for the purpose of continuous loading and unloading during the usual exemption relating to vehicles displaying a disabled person’s permitted hours. “Blue Badge” would apply. 4. Copies of the Orders, which will come into operation on 3 January 4. The Council also propose to install raised entry treatment and the 2017, of a map of the relevant area and of the above-mentioned type of road humps known as a “raised tables” under section 90 A- F Order of 1979 (and of any Orders which have amended that Order) of the Highways Act 1980 at the location specified in Schedule 2 to can be inspected during normal office hours on Mondays to Fridays this Notice. inclusive until the end of six weeks from the date on which the Orders Both the raised entry treatment and the raised tables would be were made at Brent Customer Services, Brent Civic Centre, Engineers constructed to cover the full width of the carriageway and would be Way, Wembley, Middlesex, HA9 0FJ. no higher than 75 millimetres at the highest point with 1:20 gradient 5. Copies of the Orders may be purchased from the address ramps. mentioned in paragraph 4 above. 5. A copy of the proposed Order, of the relevant Order of 1979 (and of 6. Any person desiring to question the validity of any of the Orders or any Orders which have amended that Order), of the Council’s of any provision contained therein on the grounds that it is not within statement of reasons for proposing to make the Order and of a map the relevant powers of the Road Traffic Regulation Act 1984 or that which indicates the lengths of roads to which the Order relates can be any of the relevant requirements thereof or of any relevant regulations inspected during normal office hours on Mondays to Fridays inclusive made thereunder has not been complied with in relation to any of the until the end of a period of 6 weeks from the date on which the Order Orders may, within six weeks of the date on which the Orders were is made or the Council decides not to make the Order at Brent made, make application for the purpose to the High Court. Customer Services, Brent Civic Centre, Engineers Way, Wembley, Dated 19 December 2016. Middlesex, HA9 0FJ. Tony Kennedy 6. Further information may be obtained by telephoning the Highways Head of Highways and Infrastructure and Infrastructure Service, telephone number 020 8937 5600. (The officer appointed for this purpose). 7. Persons desiring to make representations or to object to the SCHEDULE proposals or to the proposed Order should send a statement in Free loading places between 8.00 a.m. and 6.30 p.m. Mondays to writing of their representations or objections, and the grounds thereof, Saturdays inclusive (loading / unloading limited to 1 hour, no return for via email to [email protected], or in the post to the Head of 2 hours) Highways and Infrastructure, Highways and Infrastructure Service, 5th CRICKLEWOOD BROADWAY, the south-west side, from 1.00 metre Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, south-east of Nos. 163 and 165 Cricklewood Broadway north- Middlesex, HA9 0FJ, quoting the reference TO/24/099/NP, to arrive westward for 14.00 metres. (2671516) no later than 28 days from the date of publication of this notice. Dated 22 December 2016. Tony Kennedy Head of Highways and Infrastructure (The officer appointed for this purpose). SCHEDULE 1 Waiting restrictions (At any time) Elthorne Road (a) the north-west side

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(i) from 6.00 metres south-west of the access road leading to the rear LONDON2671513 BOROUGH OF HARROW of Nos. 1 to 24 Eltorne Court, Church Lane to No. 1 Elthorne Road; VALENCIA ROAD, STANMORE – 20 MPH ZONE (ii) from 6.00 metres south-west of Elthorne Way to 6.00 metres north- THE HARROW (SPEED LIMIT) (AMENDMENT NO. 32) TRAFFIC east of Elthorne Way. ORDER 2016 (b) the south-east side 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow (i) from 6.00 metres south-west of the access road leading to the rear has made the above mentioned orders under Sections 84, 124 and of Nos. 1 to 15 Hyde Court, Church Lane to Nos. 2 Elthorne Road; Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as (ii) from 6.00 metres south-west of Park Road to 6.00 metres north- amended by the Local Government Act 1985 and all other enabling east of Park Road. powers. The general effect of the order would be as follows; Elthorne Way, from Elthorne Road north-eastward for 10.00 metres. 2. The Harrow (Speed Limit) (Amendment No. 32) Traffic Order 2016 Park Road, Kingsbury, from Elthorne Road south-eastward for 10.00 introduces a 20mph zone, to include Glanleam Road, Kerry Avenue metres. North, Knights Road, Reenglass Road and Valencia Road. SCHEDULE 2 3. A copy of the order, which will come into operation on 16th January Raised entry treatment 75mm high 1:20 gradient ramps 2017, including documents giving more particulars of the order, are Elthorne Road - from the north-eastern kerb-line of Church Lane available for inspection at request between 9am and 5pm, Mondays north-eastward for a distance of 7.00 metres. to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks Raised tables 75mm high constructed to cover the full width of the from the date on which the order was made. carriageway with 1:20 gradient ramps 4. If any person wishes to question the validity of the order or its Elthorne Road - from a point 1.00 metre north-east of a point provisions on the grounds that they are not within the powers opposite the party wall of Nos. 34 and 36 Elthorne Road north- conferred by the Road Traffic Regulation Act 1984, or that any eastward for a distance of 7.00 metres. requirement of the Act or of any instrument made under the Act has Elthorne Road - from a point 1.00 metre north-east of a point not been complied with, that person may, within six weeks of the date opposite the south-western building wall of No. 58 Elthorne Road on which the order is made, apply for the purpose to the High Court. north-eastward for a distance of 7.00 metres. (2671515) A copy of this notice may be viewed at www.harrow.gov.uk/ trafficorders Dated 22nd December 2016 2671518CAMBRIDGESHIRE COUNTY COUNCIL David Eaglesham HIGHWAYS ACT 1980 Service Manager – Traffic, Highways and Asset Management SECTION 116 AND SCHEDULE 12 Community Directorate, PO Box 39, Civic Centre, Station Road, NOTICE OF APPLICATION TO STOP-UP LAND ADJACENT TO 49 Harrow, HA1 2XA (2671513) HASSE ROAD SOHAM TAKE NOTE THAT Cambridgeshire County Council, the Local Highway Authority, intends to apply to the Cambridge Magistrates LONDON2671527 BOROUGH OF MERTON Court sitting at 12 St Andrew’s Street Cambridge CB2 3AX on 26th (This notice is a reprint of the notice published on 15 December 2016, January 2017 at 10.00am for an Order that part of the Public Highway but with the consultation date extended to 20 January 2017.) adjacent to 49 Hasse Road Soham be stopped-up on the grounds REDISCOVER MITCHAM that it is unnecessary. TOWN CENTRE REGENERATION SCHEME A plan showing the land shaded purple/pink which is the subject of THE MERTON (BUS PRIORITY) (NO. *) TRAFFIC ORDER 201* the application may be inspected at Soham Library, Clay Street, THE MERTON (PRESCRIBED ROUTE) (NO. *) ORDER 201 Soham during:- THE MERTON (PARKING PLACES) (MITCHAM) ORDER 201* Monday 9.00am 5.00pm THE MERTON (WAITING AND LOADING RESTRICTION) Tuesday 9.00am 1.00pm (AMENDMENT NO. *) ORDER 201* 1. FURTHER TO THE NOTICE published in the London Gazette Wednesday Closed and the Wimbledon Guardian on 21 April 2016 regarding the Thursday 9.00am 5.00pm Rediscover Mitcham Town Centre Regeneration Scheme the Friday 2.00pm 5.00pm Council of the London Borough of Merton propose to make the Saturday 9.00am 1.00pm above-mentioned Orders with modifications under sections 6, 45, 46, Closed between Christmas and New Year 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Quentin Baker, Director, LGSS Law Limited, Box No. SCO2305, 3rd Regulation Act 1984, as amended. Floor, Scott House, 5 George Street, HUNTINGDON PE29 3AD 2. The proposed “Prescribed Route” Order has been modified so that (2671518) London Road between the north-eastern kerb-line of Upper Green West, the south-west arm and the southern kerb-line of St Mark’s LONDON2671519 BOROUGH OF CAMDEN Road, would be re-opened to local buses and pedal cycles rather CHARLOTTE STREET than to buses and pedal cycles as originally proposed. As a Temporary Traffic Restriction S15 (2): 19228 Reason: To facilitate consequence local buses and pedal cycles only, rather than buses construction works for Multiplex Construction / Francois Lecot. and cycles, would not be prohibited from: Dates: 03‑01‑2017 to 21‑11‑2019. Details: Suspend (RESIDENT (a) turning left from St Mark’s Road into London Road; PERMIT HOLDER ONLY WAITING) restriction on the east side of (b) turning left from Upper Green West, the south-west arm into Charlotte Street from a point 18.25m south east of the southern kerb London Road; and edge of Howland Street for a distance of 16.5m south east. (c) turning right from Upper Green East into London Road. Diversions: N/A 3. The proposed “Bus Priority” Order has been modified so that: HUNTLEY STREET; CAPPER STREET; SHROPSHIRE PLACE (a) taxis and motorcycles would be permitted to use the shortened Temporary Traffic Restriction S15 (2): 19241 Reason: To facilitate bus lane in London Road, the north-west side, from a point 28 metres construction works for Mace Ltd / Paul Coomber. Dates: (phase 1) south of Chatsworth Place to a point 10 metres south of Langdale 30‑12‑16 to 30‑06‑19 (phase 2) 14‑01‑17 to 30‑06‑19 (phase 3) Avenue; and 27‑01‑17 to 30‑06‑19. Details: (phase 1) close Shropshire Place. (b) local buses and pedal cycles only would be permitted in the (Phase 2) Introduce ‘AT ANY TIME NO WAITING/LOADING’ lengths of roads specified in Schedule 1 to this notice, rather than restrictions in Huntley Street from a point outside the boundary wall buses and pedal cycles as originally proposed. 46 for a of distance 75m northwest to outside 70 inclusive of 4. The proposed “Parking Places” Order has been modified so that motorcycle bay. (Phase 3) Introduce ‘AT ANY TIME NO WAITING/ the proposed parking places specified in Schedule 2 to this notice LOADING’ restrictions in Capper Street side of UCH Cancer Centre would operate between 10 a.m. and 4 p.m. Mondays to Saturdays, near junction of Huntley Street for a distance of 12m southwest. rather than 7.00 a.m. and 7.00 p.m. Mondays to Saturdays and Diversions: N/A (2671519) additionally that the parking place in Upper Green East, the north side:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

(a) may be used, subject to the provisions of the Order, for the leaving 2. The effect of the orders, following determination by Bermondsey during the permitted hours of such vehicles as are passenger and Rotherhithe Community Council (see:- http:// vehicles, goods carrying vehicles, or invalid carriages displaying a moderngov.southwark.gov.uk/ieListDocuments.aspx? valid parking ticket or for which payment has been made using the CId=349&MId=5443&Ver=4) of objections made to the proposal as “pay by phone” system. Motor cycles park free; advertised on 12 May 2016, will be:- (b) the maximum parking period for which a vehicle, displaying a valid (a) to introduce one-way eastbound traffic working for all vehicles parking ticket may be left in the parking place during the permitted except pedal cycles in SNOWSFIELDS between its junctions with hours would be 2 hours; Great Maze Pond and Kipling Street; (c) the interval before a vehicle may again be left in the parking place (b) to prohibit southbound vehicles in GREAT MAZE POND having a after the expiration of the period for which a parking charge was maximum length in excess of 7.5 metres (24 feet 6 inches) from incurred would be 1 hour; turning left into Snowsfields, providing a compulsory ahead-only (d) the charge for short term parking in the parking place would be alternative route via Crosby Row; and £1.20 per hour, pro rata for part of an hour with a minimum payment (c) to formally revoke the designation of an existing permit holders’ of 40 pence for pay and display ticket and a 20 pence convenience parking place and part of an existing short-stay disabled persons fee for payment by phone; first 20 minutes would be free. parking place in CROSBY ROW - removed to accommodate the (N.B. – the previously proposed “Free Parking Places” Order would provision of a pedestrian crossing. not be proceeded with). 3. Copies of the orders, which will come into force on 03 January 5. The proposed “Waiting and Loading” Order has been modified so 2017, and of all other relevant documents are available for inspection that waiting by vehicles (including for the purpose of delivering or at Highways - network development, Southwark council, collecting goods or loading or unloading a vehicle) would be Environment, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. prohibited between 7am and 10am and between 4pm and 7pm Telephone 020 7525 2005 or e-mail:- [email protected] Mondays to Saturdays in the length of road specified in paragraph 4 for details. above. 4. Any person desiring to question the validity of the orders or of any 6. A copy of the original documents and of each of the amended provision contained therein on the grounds that it is not within the proposed Orders and other documents giving more detailed relevant powers of the Road Traffic Regulation Act 1984 or that any of particulars of the Orders, including a plan which indicates the lengths the relevant requirements thereof or of any relevant regulations made of roads to which the Orders relate can be inspected Monday to thereunder has not been complied with in relation to the orders may, Friday during normal office hours at Merton Link, Merton Civic Centre, within six weeks of the date on which the orders were made, make London Road, Morden, Surrey until 6 weeks have elapsed from the application for the purpose to the High Court. date on which either the Orders are made or the Council decides not Dated 22 December 2016 to make the Orders. Nicky Costin 7. Any person desiring to comment on the modifications to the Parking and network management business unit manager proposed Orders should send a statement in writing of their Regulatory services (2671535) representations or objections and the grounds thereof, to the Environment and Regeneration Department at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by TRANSPORT2671538 FOR LONDON email to [email protected] quoting reference ES/ ROAD TRAFFIC REGULATION ACT 1984 REDISCOVER MITCHAM2, no later than 20 January 2017. THE A10 GLA ROAD (KINGSLAND ROAD, LONDON BOROUGH Dated: 22 December 2016. OF HACKNEY) BANNED TURN TRAFFIC ORDER 2017 Paul McGarry, Head of futureMerton 1. Transport for London, hereby gives notice that it intends to make London Borough of Merton, Merton Civic Centre, London Road, the above named Order under section 6 of the Road Traffic Morden Surrey, SM4 5DX Regulation Act 1984. SCHEDULE 1 – LOCAL BUSES - PRIORITY ROUTES 2. The general nature and effect of the Order will be to mandate that LONDON ROAD, Mitcham all pedal cycles turning right from Nuttall Street into Kingsland Road the north-west side, a north-westbound contra-flow bus lane between should stop on the southbound carriageway of Kingsland Road until its junction with Raleigh Garden and its junction with Upper Green traffic signals indicate they may proceed. West. 3. The roads which would be affected by the Order are the A10 LONDON ROAD, Mitcham Kingsland Road and Nuttall Street. between the north-eastern kerb-line of Upper Green West, the south- 4. A copy of the Order, a statement of Transport for London’s reasons west arm, and the southern kerb-line of St Mark’s Road. for the proposals, a map indicating the location and effect of the ST MARK’S ROAD, Mitcham Order and copies of any Order revoked, suspended or varied by the the south side, from a point 6 metres west of the western kerb-line of Order can be inspected during normal office hours at the offices of: the service road at the rear of Nos. 203 to 223 London Road, Transport for London London Borough of Hackney westward for a distance of 9.5 metres. Streets Traffic Order Team Hackney Service Centre SCHEDULE 2 – PAY AND DISPLAY PARKING PLACES (RSM/PI/STOT) Visitors Reception UPPER GREEN WEST, the south-west arm, the south-west side, from Palestra, 197 Blackfriars Road 1 Hillman Street the party wall Nos. 3 and 4 Fair Green Court, westward to a point 10 London, SE1 8NJ London, E81 HY metres west of the eastern flank wall of Nos. 2 -14 Durham House. 5. All objections and other representations to the proposed Order UPPER GREEN EAST, the south arm, the south-west side, from the must be made in writing and must specify the grounds on which they party wall of Nos. 2 and 3 Upper Green East, to a point at 2.5 metres are made. Objections and representations must be sent to Transport south-east of the party wall of Nos. 2 and 4 Langdale Parade. for London, Streets Traffic Order Team, Palestra, 197 Blackfriars UPPER GREEN EAST, the south arm, the north side, from a point 3 Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ metres south-east of its junction with Regal Court (Nos. 1-10), south- 2017/028, to arrive before 16/01/2017 objections and other eastward for a distance of 20 metres. (2671527) representations may be communicated to other persons who may be affected. Dated this 22nd December 2016 2671535LONDON BOROUGH OF SOUTHWARK Mufu Durowoju SNOWSFIELDS AREA HIGHWAY IMPROVEMENTS Network Impact Management Team Manager, Road Space THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED Management - Operations, Transport for London ROUTES) (SNOWSFIELDS) (NO. 1) TRAFFIC ORDER 2016 Palestra, 197 Blackfriars Road, London, SE1 8NJ (2671538) THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ ‘F’) (NO. 9) ORDER 2016 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 44) ORDER 2016 1. Southwark Council hereby GIVES NOTICE that on 22 December 2016 it has made the above orders under sections 6, 45, 46, 49 and 124 of the Road Traffic Regulation Act 1984.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2671534WANDSWORTH BOROUGH COUNCIL DISABLED PERSONS’ RESIDENT PERMIT PARKING PLACES AND DISABLED PERSONS’ FREE PARKING PLACES BRUSSELS ROAD, SW11, DINSMORE ROAD, SW12, DOVER HOUSE ROAD, SW15, FLOWERSMEAD, SW17, GODLEY ROAD, SW18, KATHLEEN ROAD, SW11, ROGERS ROAD, SW17, ROWDITCH LANE, SW11, ST CYPRIANS STREET, SW17 AND THURSLEY GARDENS, SW19 • THE WANDSWORTH (PERMIT PARKING PLACES) (DISABLED PERSONS) (NO. 9) ORDER 2016 • THE WANDSWORTH (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 7) ORDER 2016 • THE WANDSWORTH (TOOTING BROADWAY) (PARKING PLACES) (NO. 5) ORDER 2016 • THE WANDSWORTH (CLAPHAM SOUTH) (PARKING PLACES) (NO. 8) ORDER 2016 • THE WANDSWORTH (ST JOHN’S HILL) (PARKING PLACES) (NO.3) ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 12th December 2016 made the above mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004. 2. The general effects of the Permit Parking Places and the Free Parking Places orders are as follows: (a) to re-designate the existing mandatory disabled parking place outside No: 3A Kathleen Road to a disabled resident specific parking place for the leaving without charge and for any period of a disabled person’s vehicle displaying a disabled resident permit and a disabled person’s badge (commonly referred to as the “blue badge”); (b) to designate parking places for the leaving without charge and for any period of a disabled person’s vehicle displaying a disabled person’s badge outside No. 45 Dinsmore Road, No. 42 Dover House Road, No. 29 Flowersmead, No. 24 Godley Road, No. 8 Bellamy House, Rogers Road, Nos. 16, 18, 28 and 34 Rowditch Lane, No. 25 St Cyprians Street and No. 38 Thursley Gardens; and (c) to discontinue one half of a parking place in Brussels Road, near its junction with St John’s Hill, currently designated for two disabled persons vehicles, but otherwise as described in paragraph (b) above. 3. The traffic orders which designate existing parking places in these locations, insofar as they are within the Clapham South, St John’s Hill or Tooting Broadway controlled parking zones, have been amended to accommodate the disabled bays. 4. Copies of the orders, which will come into operation on 19th December 2016, and of documents and plans giving more detailed particulars of the orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders are made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 5. Copies of the orders may be obtained from the Department of Environment and Community Services at the address given below quoting Reference W/ECS/TMO1591 - telephone (020) 8871 6691. 6. Any person desiring to question the validity of the orders or of any provision contained in them on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the orders may, within six weeks from the date which the orders are made, make application for the purpose to the High Court. Dated this twelfth day of December 2016 Paul Martin, Chief Executive The Town Hall, Wandsworth, SW18 2PU (2671534)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 11 OTHER NOTICES

Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or OTHER NOTICES before 12 January 2017 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver NOTICE2671541 OF FORFEITURE WITHOUT COURT ORDER & Vehicle Standards Agency shall dispose of them as it thinks fit PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION (regulations 16 and 17 of the 2009 Regulations). (2671532) 297A IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 That on November 17th 2016, a quantity of cash, namely £1,085.37 COMPANY2671523 LAW SUPPLEMENT was found on Arjan Selimi at last known address: The Verne The Company Law Supplement details information notified to, or by, Immigration Removal Centre, Portland, Dorset, DT5 1EQ. the Registrar of Companies. The Company Law Supplement to The I, K. Holliday of Home Office Immigration Enforcement, a senior London, and Edinburgh Gazette is published weekly on a officer within the meaning of 297A(6) (aa) of Proceeds of Crime Act Tuesday. 2002 (POCA) am satisfied that the cash (plus interest accrued) or part These supplements are available to view at https:// of it is : www.thegazette.co.uk/browse-publications. a) recoverable property; or Alternatively use the search and filter feature which can be found here b) is intended by any person for use in unlawful conduct as per https://www.thegazette.co.uk/all-notices on the company number s297A(2) POCA. and/or name. (2671523) Any person may object to the proposed forfeiture of this cash within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on January 21st 2017. Any objections must be made in writing to: Cash Forfeiture & Condemnation Legal Team, Immigration Enforcement, Home Office, 1st Floor Seacole Building (SW), 2 Marsham Street, London SW1P 4DF by post or by e mail to: [email protected]. If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited but this is subject to an appeal (within the next 30 days) which must be made directly to the Magistrates’ court that granted the detention order. (2671541)

2671540COMMISSION FOR EQUALITY AND HUMAN RIGHTS (KNOWN AS THE EQUALITY AND HUMAN RIGHTS COMMISSION) NOTICE OF AN INQUIRY UNDER SECTION 16 OF THE EQUALITY ACT 2006 TAKE NOTICE THAT ON THE 14TH DECEMBER 2016 THE EQUALITY AND HUMAN RIGHTS COMMISSION LAUNCHED AN INQUIRY INTO THE PROVISION OF ACCESSIBLE HOUSING FOR DISABLED PEOPLE TO ENABLE INDEPENDENT LIVING WITHIN THE TERMS OF REFERENCE In accordance with Schedule 2 paragraph 2 of the Equality Act 2006, notice is hereby given that in fulfilment of the Commission’s duties under sections 8, 9 and 10 of the Equality Act 2006 and using powers granted to the Commission under section 16 of the said Act. The inquiry will examine the extent to which the right of disabled people to independent living is supported by the provision of accessible and adaptable housing and tenancy support services. The inquiry will cover England, Scotland and Wales. Further information, including the full terms of reference is available at https://www.equalityhumanrights.com/en/inquiries-and-invest (2671540)

DRIVER2671532 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 14:00 hrs on Thursday 15 December 2016, at Chadderton Goods Vehicle Testing Station, Chadderton the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: PO51 XCL Make: Volvo FM12 At the time the vehicle was detained it was carrying a skip. Any person having a claim to the vehicle is required to establish their claim in writing on or before 12 January 2017 by sending it by post to the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane, Golborne, Warrington, WA3 2SH (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations).

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE MONEY

Trustee of the Dresser-Rand Company Limited Retirement Plan, C/o Capita Employee Benefits, 2nd Floor, The Cube, 123 Albion Street, MONEY LS2 8ER Any claim must be registered with the Trustee by 22 February 2017. The Trustee will wind up the Plan and complete the process of PENSIONS distributing the assets of the Plan amongst the persons appearing to them to be entitled to them and without regard to the claims of any SURREY2671992 ADVERTISER NEWSPAPER HOLDINGS LIMITED beneficiary of whom it has not had prior written notice. The Trustee PENSION & LIFE ASSURANCE SCHEME will not be liable to or in respect of any person whose claim or Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 entitlement has not been so notified to them by 22 February 2017. that any person who believes that he or she has a claim against, or Dated: 22 December 2016 (2668025) entitlement to any benefit from, or interest in the above named Scheme, which is to be wound-up, by reason of his or her own or a relative’s or any other person’s full or part-time employment with any of the following employers: Aldershot News Limited Berkshire Press Limited Esher News Limited Guardian Media Group Plc Mega Publishing Company Limited Paladius Limited Star Newspapers (Camberley) Limited Surrey Advertiser and County Times Limited Surrey Advertiser Limited Surrey Advertiser Newspaper Holdings Limited West Surrey Newspapers Limited Woking Review (Publishing) Limited Surrey & Berkshire Media Limited is hereby required to send particulars in writing by 28 February 2017 of his or her claim or entitlement (together with full name, present address and date of birth) to Mercer Limited, Bedford House, Bedford Street, Belfast, BT2 7DX, marked ‘for the attention of Mrs Karen Law’. The Trustees will distribute the assets of the Scheme among the persons entitled thereto having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted by the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. On behalf of the Trustees of the Surrey Advertiser Newspaper Holdings Limited Pension & Life Assurance Scheme (2671992)

2671854ZEON CHEMICALS EUROPE LIMITED PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that all the Creditors, Members and others having any claim against or claim to be beneficially interested in the assets of the Zeon Chemicals Europe Limited Pension Scheme are required to send particulars in writing to the Trustees of the Scheme, c/o Quantum Advisory, Cypress House, Pascal Close, St Mellons, , CF3 0LW, no later than 1 March 2016. After this date, the Trustees will proceed to distribute the remaining assets of the Scheme among the persons entitled to them, and will have regard only to the claims of which they then have notice. The Trustees shall not be liable to any person of whose claims or demands they then have not had notice. Any individuals who have already been contacted on behalf of the Trustees about this matter need not respond to this notice as the Trustees already have details of their claims and entitlements. For and on behalf of the Trustees of the Scheme (2671854)

DRESSER-RAND2668025 COMPANY LIMITED RETIREMENT PLAN NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 The Trustee of the Dresser-Rand Company Limited Retirement Plan (“the Plan”) hereby give notice pursuant to section 27 of the Trustee Act 1925 that the Plan is being wound up. The Trustee wishes to trace any persons who believe that they may have any right to benefits from the Plan and who has not received a letter from the Trustee of the Plan dated 9 December 2016. Any such persons should write to the following address giving full details of their claim and any benefits that they think they are entitled to, including their full name, address, national insurance number and copies of any relevant documentation:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 13 COMPANIES

from a Restricted Jurisdiction, or use such mails or any such means or instrumentality for any purpose, directly or indirectly, in connection COMPANIES with the Offer, and doing so will render invalid any related purported acceptance of the Offer. Persons wishing to accept the Offer must not use such mails or any such means, instrumentality or facility for any EUROPEAN ECONOMIC INTEREST GROUPING purpose directly or indirectly related to the acceptance of the Offer. The availability of the Offer to ServicePower Shareholders who are not 2671872THE EUROPEAN ECONOMIC INTEREST GROUPING resident in the United Kingdom may be affected by the laws of their REGULATIONS 1989 relevant jurisdiction. ServicePower Shareholders who are not so Notice is hereby given pursuant to regulation 15(1)(b) of the European resident should inform themselves of, and observe, any applicable Economic Interest Grouping Regulations 1989 that in respect of the legal or regulatory requirements in their jurisdiction. undermentioned European Economic Interest Grouping documents of Any ServicePower Shareholder who is in any doubt as to what action the following descriptions have been received by me on the date he/she should take should consult his/her stockbroker, bank indicated. manager, solicitor, accountant, fund manager or other independent Name of grouping: PANDUIT EEIG financial adviser, duly authorised under the Financial Services and Number of grouping: GE195 Markets Act 2000 if he/she is resident in the United Kingdom or, if Place of registration of grouping: Companies House, Cardiff CF14 not, from another appropriately authorised independent financial 3UZ adviser in the relevant jurisdiction. Description of documents received: Form EE AP02 - appointment of The Offer is made in respect of all ServicePower Shares issued and a representative of a corporate manager of an EEIG where the unconditionally allotted, including ServicePower Shares held by official address of the EEIG is in the UK persons to whom the Offer Document and Forms of Acceptance are Date of receipt: 10 December 2016 not dispatched. The Offer is, by means of this notice, being notified to Tim Moss all persons to whom the Offer Document may not be despatched. Any Chief Executive and Registrar of Companies for England & Wales such persons may obtain copies of the Offer Document and Form of Companies House, Cardiff CF14 3UZ (2671872) Acceptance by contacting the Receiving Agent, Capita Asset Services at Corporate Actions, The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU or by telephone +44(0) 371 644 0321 TAKEOVERS, TRANSFERS & MERGERS (lines are open from 9.00am to 5.00pm (London time) Monday to Friday (except United Kingdom public holidays)). Please note that 2671876SERVICEPOWER TECHNOLOGIES PLC Capita Asset Services cannot provide any financial, legal or tax advice 03941006 and calls may be recorded and monitored for security and training (REGISTERED IN ENGLAND AND WALES) purposes. RECOMMENDED CASH OFFER BY DIVERSIS CAPITAL UK The directors of Diversis accept responsibility for the information LIMITED (“DIVERSIS”) TO ACQUIRE THE WHOLE OF THE ISSUED contained in this notice. To the best of the knowledge and belief of AND TO BE ISSUED ORDINARY SHARE CAPITAL OF the directors of Diversis (who have taken all reasonable care to ensure SERVICEPOWER TECHNOLOGIES PLC (“SERVICEPOWER”) that such is the case), the information contained in this notice is in Notice is hereby given, in accordance with section 978(1)(c) of the accordance with the facts and does not omit anything likely to affect Companies Act 2006, that: the import of such information. 1. by means of an offer document dated and posted on 19 December Diversis Capital UK Limited 2016 (the “Offer Document”), Diversis made a recommended cash 19 December 2016 (2671876) offer to acquire the entire issued and to be issued share capital of ServicePower (the “Offer”); and 2. a copy of the Offer Document relating to the Offer is available for inspection on the following websites: http://www.diversiscapital.com Corporate insolvency and http://www.servicepower.com. The full terms and conditions of the Offer (including details of how the NOTICES OF DIVIDENDS Offer may be accepted) are set out in the Offer Document and, in the case of ServicePower Shareholders holding ServicePower Shares in ARABESQUE2671552 APPAREL LIMITED Certificated Form, the Form of Acceptance. Terms defined in the Offer 02372593 Document have the same meaning in this notice. Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, The board of ServicePower has unanimously recommended Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: ServicePower Shareholders to accept the Offer. The Offer is 6 pence 68-70 Newton Street, Manchester M1 1EE in cash for each ServicePower Share. The Offer values the entire Principal trading address: 68-70 Newton Street, Manchester M1 1EE issued share capital of ServicePower at approximately £13.65 million. Insolvency Act 1986 This notice does not constitute, and must not be construed as, an Notice is hereby given to all known preferential and unsecured offer. ServicePower Shareholders who accept the Offer may rely only creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the on the Offer Document and, in the case of ServicePower last date for proving debts against the above named Company is 23 Shareholders holding ServicePower Shares in Certificated Form, the January 2017 by which date claims must be sent to the undersigned Form of Acceptance for all the terms and conditions of the Offer. Alex Kachani of Crawfords Accountants LLP, Units 13 to 15 Brewery The Offer is not being made, directly or indirectly, in, into or from a Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Restricted Jurisdiction, or by use of the mails of, or by any means or 7BB, the Liquidator of the said Company. Notice is further given that instrumentality (including, without limitation, post, facsimile the Liquidator intends to declare a first and final dividend to all known transmission, telex, telephone or email) of interstate or foreign preferential and unsecured creditors within two months of the last commerce of, or by any facility of a national securities exchange of, date for proving. Should you fail to submit your claim by 23 January and nor is it capable of acceptance in or from any jurisdiction if to do 2017 you will be excluded from the benefit of any dividend. so would constitute a violation of the laws of such jurisdiction. The Alex Kachani, Liquidator, IP Number: 5780, Units 13 to 15 Brewery Offer cannot be accepted by any such use, means or instrumentality Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 or from within a Restricted Jurisdiction. Accordingly, copies of this 7BB. Contact Name: Alex Kachani, Email Address: document, with the Form of Acceptance and any related offering [email protected], Telephone Number: +44 documents, are not being mailed, transmitted or otherwise forwarded, (0)161 828 1000. Date of Appointment: 7 September 2012 distributed or sent, directly or indirectly, in whole or in part, in, into or 15 December 2016 (2671552) from a Restricted Jurisdiction, including to ServicePower Shareholders with registered addresses in a Restricted Jurisdiction, or to persons whom Diversis knows to be nominees, trustees or BROWNS2671537 GLOBAL LIMITED custodians holding ServicePower Shares for such persons. Persons 06902974 receiving such documents (including, without limitation, custodians, Registered office: 82 St John Street, London EC1M 4JN nominees and trustees) must not distribute or send them in, into or

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Principal Trading Address: 1 Airlinks Industrial Estate, Spitfire Way, Alex Kachani, Liquidator, IP Number: 5780, Units 13 to 15 Brewery Middlesex, TW5 9NR Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 7BB. Contact Name: Alex Kachani, Email Address: Rules 1986 (as amended), that the Joint Liquidators intend to declare [email protected], Telephone Number: +44 a first dividend to unsecured creditors of the Company within two (0)161 828 1000. Date of Appointment: 1 December 2015 months of the last date for proving specified below. Creditors who 15 December 2016 (2671549) have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint OTHER CORPORATE INSOLVENCY NOTICES Liquidators at 82 St John Street, London, EC1M 4JN by no later than 20 January 2017 (the last date for proving). Creditors who have not In2671550 the District Registry proved their debt by the last date for proving may be excluded from No 6236 of 2014 the benefit of this dividend or any other dividend declared before their INCUS AV LIMITED debt is proved. 07314640 Date of appointment: 21 October 2015. Date of General Meeting: 19 January 2017 at 1430 hours, & Meeting Office holder details: Andrew Pear and Michael Solomons (IP Nos. of Contributories at 1500 hours (if necessary) 9016 and 9043) both of BM Advisory, 82 St John Street, London Place of General Meeting: Insolvency Service, 1st Floor, Cobourg EC1M 4JN House, Mayflower Street, Plymouth PL1 1DJ For further details contact: Alex Bellamy, Email: alex.bellamy@bm- Official Receiver: Dave Elliott (2671550) advisory.com Tel: 020 7549 2932. Andrew Pear, Joint Liquidator 19 December 2016 (2671537) RE-USE OF A PROHIBITED NAME

RULE2671529 4.228 OF THE INSOLVENCY RULES 1986 2671536LFI1 LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE 03420548 RE-USE OF A PROHIBITED NAME Trading Name: Leatherhead Food Research HOLMESTEAD LIMITED Previous Name of Company: Leatherhead Food International Limited 09041335 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, On 17 November 2016, the above-named company went into SM1 4LA insolvent liquidation. I, Michael Benstead, of 14 Amos Crescent, Principal Trading Address: Randalls Road, Leatherhead, Surrey, KT22 Scunthorpe, South Humberside DN16 1RA, was a director of the 7RY above-named company during the twelve months ending with the day Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency before it went into liquidation. I give notice that it is my intention to act Rules 1986 (as amended), that the Joint Liquidators intend to declare in one or more of the ways specified in section 216(3) of the a First dividend to unsecured creditors of the Company within two Insolvency Act 1986 in connection with, or for the purposes of, the months of the last date for proving specified below. carrying on of the whole or substantially the whole of the business of Creditors who have not yet done so must prove their debts by the insolvent company under the following name: Holmestead Garden sending their full names and addresses, particulars of their debts or Furniture. claims, and the names and addresses of their solicitors (if any), to the Michael Benstead Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, 13 December 2016 (2671529) SM1 4LA by no later than 30 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other RULE2671546 4.228 OF THE INSOLVENCY RULES 1986 dividend declared before their debt is proved. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Date of Appointment: 5 September 2016. Office holder details: Martin RE-USE OF A PROHIBITED NAME: C Armstrong FCCA FABRP FIPA MBA (IP No 6212) and James E IAM CLOUD LIMITED Patchett FCCA FABRP (IP No 9345) both of Turpin Barker Armstrong, 07823744 Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. We give you notice of the following, in accordance with Legislation For further details contact: The Joint Liquidators, Email: section: Rule 4.228 of the Insolvency Rules 1986. [email protected], Tel: 020 8661 7878. On 25 November 2016 the above named company went into Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett administration. FCCA FABRP, Joint Liquidators I, Adam Cosby of 48 Netherfield Road, , S10 1RB was the 19 December 2016 (2671536) director of the above named company during the 12 months ending with the day before it went into administration. I give notice that it is my intention to act in one or more ways 2671549TRASCO (UK) LIMITED specified in section 216(3) of the Insolvency Act 1986 in connection 08158032 with, or for the purpose of, the carrying on of the whole or Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, substantially the whole of the business of the company-in- Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: administration under the following name: IAM Technology Group c/o The Chartwell Partnership Limited, 47 Bury New Road, Prestwich, Limited - t/a IAM Cloud (Company number 10482739). (2671546) Manchester M25 9JY Principal trading address: c/o The Chartwell Partnership Limited, 47 Bury New Road, Prestwich, Manchester M25 9JY 2671526RULE 4.228 OF THE INSOLVENCY RULES 1986 Insolvency Act 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Notice is hereby given to all known preferential and unsecured RE-USE OF A PROHIBITED NAME creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the ON SIGHT LIMITED last date for proving debts against the above named Company is 23 02410150 January 2017 by which date claims must be sent to the undersigned On 16 December 2016, the above-named company entered Alex Kachani of Crawfords Accountants LLP, Units 13 to 15 Brewery administration. Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 I, Simon Craddock, of 34 – 35 Bedfordbury, London, England, WC2N 7BB, the Liquidator of the said Company. Notice is further given that 4DU, was a director of the above-named company on the day it the Liquidator intends to declare a first and final dividend to all known entered administration. preferential and unsecured creditors within two months of the last I give notice that I intend to act in one or more of the ways to which date for proving. Should you fail to submit your claim by 23 January section 216(3) of the Insolvency Act 1986 applies in connection with, 2017 you will be excluded from the benefit of any dividend. or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: On Sight Limited. (2671526)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 15 COMPANIES

2671539RULE 4.228 OF THE INSOLVENCY RULES In2671543 the High Court of Justice, Chancery Division NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Leeds District RegistryNo 1162 of 2016 THE RE-USE OF A PROHIBITED NAME LIVINGSTON NOMINEES LIMITED STAT-EXPRESS LIMITED (Company Number 09375515) 01948970 Nature of Business: Letting & Operating of Conference & Exhibition On 13 December 2016 the above-named company went into insolvent Centres liquidation. Registered office: 32 South Lodge, 245 Knightsbridge, London SW7 I, Derek Edward St John and Neil Derek St John, both of 26 Henry 1DG Street, Rainham, Gillingham ME8 8HE was a director of the above- Principal trading address: Centrex House, 1 Simpson Parkway, named company during the 12 months ending with the day before it Livingston, EH54 7BH went into liquidation. Date of Appointment: 16 December 2016 I give notice that it is my intention to act in one or more of the ways Annette Menzies (IP No 9128), of William Duncan (Business Recovery) specified in section 216(3) of the Insolvency Act 1986 in connection Ltd, 2nd Floor, 18 Bothwell Street, G2 6NU Further details with, or for the purposes of, the carrying on of the whole or contact: Jamie Carmichael, Email: [email protected] or Tel: substantially the whole of the business of the insolvent company 0141 535 3133 (2671543) under the following name: Atlantic Business Supplies Limited trading as Stat-Express (2671539) In2671596 the Newcastle Upon Tyne District Registry No 0448 of 2016 2671547RULE 4.228 OF THE INSOLVENCY RULES 1986 MAYFLOWER GLASS LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (Company Number 01044730) THE RE-USE OF A PROHIBITED NAME Nature of Business: Manufacture and processing of other glass, SURREY SPORTS & CLASSICS LIMITED including technical glass 08558658 Registered office: Moor Lane, East Boldon, Tyne & Wear, NE36 0AQ On 16 December 2016, the above-named company went into Principal trading address: Moor Lane, East Boldon, Tyne & Wear, insolvent liquidation. NE36 0AQ I, Jeremy Rogers of Old Lands Field, Road, Ripley, Date of Appointment: 16 December 2016 Woking, Surrey, GU23 6EL was a director of the above-named Andrew Little and Kerry Pearson (IP Nos 9668 and 16014), both of company during the 12 months prior to the date of Liquidation. Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard I give notice that it is my intention to act in one or more of the ways Avenue,Wynyard, Stockton on Tees, TS22 5TB Correspondence specified in section 216(3) of the Insolvency Act 1986 in connection address & contact details of case manager: Michelle Fegan, Baldwins with, or for the purposes of, the carrying on of the whole or Restructuring & Insolvency, Wynyard Park House, Wynyard substantially the whole of the business of the insolvent company Avenue,Wynyard, Stockton on Tees, TS22 5TB. Tel: 01642 790 790 under the following name: Classics (2671596) 19 December 2016 (2671547) In2671588 the Birmingham District Registry No 8432 of 2016 PLUS STORES LIMITED Administration (Company Number 08308509) Trading Name: Total Foods APPOINTMENT OF ADMINISTRATORS Nature of Business: Food cash and carry Registered office: Unit 1, 1-6 Booth St, Smethwick, B66 2PF In2671528 the High Court of Justice, Chancery Division Principal trading address: Unit 1, 1-6 Booth St, Smethwick, B66 2PF Companies CourtNo 8447 of 2016 Date of Appointment: 13 December 2016 GIGI BROOKS LIMITED Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824), both of (Company Number 08123381) MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Nature of Business: Online Retail Sale of Children’s Furniture Surrey, GU1 3QT For further details contact: The Joint Administrators, Registered office: Harwin House, Bolingbroke Road, Louth, Email: [email protected] Tel: 0845 310 2776. Alternative Lincolnshire, LN11 0WA contact: Lauren Saxby. (2671588) Principal trading address: Harwin House, Bolingbroke Road, Louth, Lincolnshire, LN11 0WA Date of Appointment: 19 December 2016 In2671558 the High Court of Justice, Chancery Division Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and No 008481 of 2016 10670), both of Duff & Phelps Ltd, , 32 London Bridge SONIC DISTRIBUTION LIMITED Street, London, SE1 9SG For further details contact: The Joint (Company Number 04390451) Administrators, Tel: +44 (0) 20 7089 4700. Alternative contact: Nature of Business: Agents specialised in the sale of other particular Anthony Connolly, Email: [email protected] or products Tel: +44 (0) 20 7089 4753. (2671528) Registered office: 3 Hunting Gate, Hitchin, Hertfordshire SG4 0TJ Principal trading address: 3 Hunting Gate, Hitchin, Hertfordshire SG4 0TJ In2671551 the High Court of Justice, Chancery Division Date of Appointment: 19 December 2016 Manchester District RegistryNo 3177 of 2016 Colin David Wilson and Trevor John Binyon (IP Nos 9478 and 9285), HORIZON HEALTH CHOICES LIMITED both of Opus Restructuring LLP, One Eversholt Street, Euston, (Company Number 05819620) London, NW1 2DN Further details contact: Richard Shaw, Email: Nature of Business: Other human health activities [email protected] or Tel: 020 7268 3333. (2671558) Registered office: Gilbert Hitchcock House, 21 Kimbolton Road, Bedford Health Village, Bedford, MK40 2AW Principal trading address: Gilbert Hitchcock House, 21 Kimbolton In2671559 the Manchester District Registry Road, Bedford Health Village, Bedford, MK40 2AW High CourtNo 3143 of 2016 Date of Appointment: 14 December 2016 T W FABRICATIONS LIMITED Kevin Lucas (IP No 9485), of Lucas Johnson Limited, 32 Stamford (Company Number 02469777) Street, Altrincham, Cheshire WA14 1EY For further details contact: Nature of Business: Manufacture of other fabricated metal products Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Adrian Yip, not elsewhere classified Email: [email protected] or Tel: 0161 929 8666 Registered office: Units 8-9, Rough Hey Road, Grimsargh, Preston, (2671551) PR2 5AR Principal trading address: Rough Hey Place, Rough Hey Industrial Estate, Preston, Lancashire, PR2 5AR

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 December 2016 Under Rule 2.38 a person is entitled to submit a vote only if; they have Andrew Poxon and John Titley (IP Nos 8620 and 8617), both of given to the Joint Administrators at Lynton House, 7-12 Tavistock Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Square, London, WC1H 9LT, not later than 12.00 noon on the closing Manchester, M3 3BZ For further details contact: Andrew Poxon, date, details in writing of the debt which they claim to be due to them Email: [email protected] Tel: 0161 831 9999. (2671559) from the Company; and the claim has been duly admitted under Rule 2.38 and 2.39. Date of Appointment: 11 January 2016. Office holder details: 2671553In the High Court of Justice, Chancery Division Laurence Pagden and Simon Carvill-Biggs (IP Nos 009055 and 15930) Companies CourtNo 8251 of 2016 both Menzies LLP, Lynton House, 7-12 Tavistock Square, London, VINAYA TECHNOLOGIES LIMITED WC1H 9LT. (Company Number 08766611) For further details contact: Hayley Martinelli, Tel: 020 7465 1916. Nature of Business: Fashionable technology Laurence Pagden, Joint Administrator Registered office: c/o Menzies LLP, Lynton House, 7-12 Tavistock 20 December 2016 (2671578) Square, London WC1H 9LT Principal trading address: 5 Standard Place, Rivington Street, London EC2A 3BE Date of Appointment: 12 December 2016 Creditors' voluntary liquidation Jonathan David Bass and Simon James Underwood (IP Nos 11790 and 2603), both of Menzies LLP, Lynton House, 7-12 Tavistock APPOINTMENT OF LIQUIDATORS Square, London, WC1H 9LT Further details contact: Robyn Caddie, Tel: 0207 465 1903. (2671553) 2671244Company Number: 07577527 Name of Company: AARDVARK TRACTORS & MOWERS (2011) LTD MEETINGS OF CREDITORS Nature of Business: Sale and service of horticultural equipment Type of Liquidation: Creditors' Voluntary Liquidation 2671584In the High Court of Justice Registered office: Emerald House, 20-22 Anchor Road, Aldridge, No 6982 of 2016 Walsall WS9 8PH 36 ST. JOHN'S WOOD ROAD LTD Principal trading address: Unit 7, Peachley Court Farm Business Park, (Company Number 05619723) Lower Broadheath, Worcester WR2 6QX Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Liquidator's name and address: C H I Moore of K. J. Watkin & Co, Lane, London EC4A 1AA Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: 36 St. John’s Wood Road, London, NW8 Office Holder Number: 8156. 8QP Date of Appointment: 16 December 2016 Notice is hereby given that an initial meeting of creditors of 36 St. By whom Appointed: Members and Creditors John's Wood Road Ltd is to be held at CVR Global LLP, New Fetter Further information about this case is available from the offices of K. Place West, 55 Fetter Lane, London EC4A 1AA on 05 January 2017 at J. Watkin & Co on 01922 452881. (2671244) 10.00 am for the purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ committee. If not creditors’ committee is formed at this meeting a Name2671728 of Company: ADMIRAL CONSTRUCTION LIMITED resolution may be taken to fix the basis of the Joint Administrators’ Company Number: 01642646 remuneration and to approve the pre appointment costs incurred. A Previous Name of Company: Admiral Construction (Chesterfield) Ltd proxy form should be completed and returned to David Oprey by the Registered office: Suite 16 Sheepbridge Business Centre, 655 date of the meeting if you cannot attend and wish to be represented. Sheffield Road, Chesterfield, S41 9ED In order to be entitled to vote under Rule 2.38 at the meeting, you Principal trading address: Suite 16 Sheepbridge Business Centre, 655 must give to David Oprey, details in writing of your claim not later than Sheffield Road, Chesterfield, S41 9ED 12.00 noon on the business day before the day fixed for the meeting. Nature of Business: Construction of Domestic Buildings Date of Appointment: 27 October 2016. Office Holder details: David Type of Liquidation: Creditors Oprey and Richard Toone (IP Nos. 5814 and 9146) both of CVR Christopher Brown and Emma Legdon, both of Hart Shaw LLP, Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Tel: 0114 1AA 251 8850, email: [email protected] For further details contact: The Joint Administrators, Email: Office Holder Numbers: 8973 and 10754. [email protected] or Tel: 020 3794 8732. Alternative contact: Lee Date of Appointment: 16 December 2016 Spencer By whom Appointed: Creditors (2671728) David Oprey, Joint Administrator 19 December 2016 (2671584) Name2671846 of Company: AMICUS PEST CONTROL LIMITED Company Number: 06995822 In2671578 the High Court of Justice, Chancery Division Registered office: 2 Hartsholme Drive, Swanpool, Lincoln, No 000085 of 2016 Lincolnshire, LN6 0HF THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Nature of Business: Pest Control and other services (Company Number 02199674) Type of Liquidation: Creditors Trading Name: Wykeham House School & Nursery Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Registered office: Lynton House, 7-12 Tavistock Square, London, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, WC1H 9LT Leicestershire LE17 5FB Principal trading address: 17-19 East Street, Fareham, Hampshire, Office Holder Numbers: 9291 and 9252. PO16 0BW; 6 High Street, Fareham, Hampshire, PO16 7AN Date of Appointment: 19 December 2016 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency By whom Appointed: Members and Creditors Rules 1986, that the Joint Administrators are conducting the business For further details contact: Jack Thornber, Email: of a meeting of creditors of the company by correspondence under [email protected], Tel: 01455 555444 (2671846) the provisions of paragraph 58 of Schedule B1 of the Insolvency Act 1986, the resolutions to be considered are for the approval or otherwise of an extension to the period of the Administration and an increase in Joint Administrators fee estimate. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 4 January 2017, by which time and date votes must be received at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. A copy of Form 2.25B is available on request.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 17 COMPANIES

Company2671760 Number: 08485389 Company2671348 Number: 06377220 Name of Company: ARMY ANTS REMOVALS LTD Name of Company: D G HAYWARD TRANSPORT LIMITED Nature of Business: Removals Nature of Business: Transport and Haulage Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 41 New Hall Lane, Preston, Lancashire, PR1 5NX Registered office: MB Insolvency, Hillcairnie House, St Andrews Principal trading address: Army Ants Removals Ltd, Unit 8, Road, Droitwich, Worcestershire WR9 8DJ Lancashire Enterprise Business Park, Leyland, Preston, PR26 6TZ Principal trading address: Unit 9 Sutton Hall, Sutton Maddock, Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Shifnal, Shrops, TF11 9NQ Corporate Recovery Limited, 1 City Road East, Manchester, M15 Liquidator's name and address: Mark Elijah Thomas Bowen of MB 4PN. Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Office Holder Numbers: 9567 and 15336. Worcestershire WR9 8DJ For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Office Holder Number: 8711. Alternative contact: Steven Mason. Date of Appointment: 20 December 2016 Date of Appointment: 19 December 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2671760) Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at [email protected]. (2671348) 2671792Company Number: 01681884 Name of Company: CARDIFF ITEC Trading Name: Itec Skills and Employment Company2671770 Number: 01313518 Nature of Business: Other Education Name of Company: DESIGNED FOR SOUND LIMITED Type of Liquidation: Creditors Nature of Business: Other specialised construction activities Registered office: Itec House, Penarth Road, Cardiff, CF11 8TT Type of Liquidation: Creditors Principal trading address: Itec House, Penarth Road, Cardiff, CF11 Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, 8TT Norwich, NR1 1BY (Formerly) 61-67 Rectory Road, Wivenhoe, Michelle Williams, of Bailams & Co, Ty Antur, Navigation Park, Colchester, Essex, CO7 9ES Abercynon, CF45 4SN. Principal trading address: 61-67 Rectory Road, Wivenhoe, Office Holder Number: 9388. Colchester, Essex, CO7 9ES Further details contact: Michelle Williams, Email: Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union [email protected] Building, 51-59 Rose Lane, Norwich, NR1 1BY. Date of Appointment: 13 December 2016 Office Holder Number: 11012. By whom Appointed: Creditors (2671792) For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Phoebe Jones. Date of Appointment: 13 December 2016 Name2671791 of Company: CHADWICK GRANGE LIMITED By whom Appointed: Members and Creditors (2671770) Company Number: 08945774 Registered office: 73 Uttoxeter Road, Hill Ridware, Rugeley, Staffordshire WS15 3QT Company2671762 Number: 08413165 Principal trading address: 73 Uttoxeter Road, Hill Ridware, Rugeley, Name of Company: ECCOFIT LIMITED Staffordshire WS15 3QT Nature of Business: Environmental consulting activities Nature of Business: Village Shop Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 14 Orchard Street, Bristol, BS1 5EH Gerald Irwin, G Irwin & Co, Station House, Midland Drive, Sutton Principal trading address: Flat 9, 106 Bedminster Down Road, Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 Bedminster, Bristol, BS13 7AF Office Holder Number: 8753. Neil John Maddocks and Robert John Coad, both of South West & Date of Appointment: 15 December 2016 Wales Business Recovery, Orchard Business Centre, 13-14 Orchard By whom Appointed: Members and Creditors (2671791) Street, Bristol, BS1 5EH. Office Holder Numbers: 9239 and 11010. The Joint Liquidators can be contacted by Email: Name2671720 of Company: CIRCLE (UK) CONSULTING LIMITED [email protected] or Tel: 0117 376 3523. Alternative contact: Company Number: 07803176 Email: [email protected] Trading Name: SI-UK Education Council, Manchester Date of Appointment: 16 December 2016 Registered office: Bridgewater House, Whitworth Street, Manchester By whom Appointed: Members and Creditors (2671762) M1 6LT Nature of Business: Education Consulting Type of Liquidation: Creditors Company2671771 Number: 05299786 Martin Richard Buttriss and Richard Frank Simms, IP Numbers 9291 Name of Company: ESTHERENE HOUSE LIMITED and 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Trading Name: Estherene House Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Nature of Business: Residential care for the elderly Office Holder Numbers: 9291 and 9252. Type of Liquidation: Creditors Date of Appointment: 19 December 2016 Registered office: C/O Ensors, Cardinal House, 46 St Nicholas Street, By whom Appointed: Members, confirmed by Creditors Ipswich, Suffolk, IP1 1TT. Previously: King Street House, 15 Upper Thomas Harris Email [email protected], Tel 01455 555493 King Street, Norwich, Norfolk, NR3 1RB (2671720) Principal trading address: 33-35 Kirkley Park Road, Lowestoft, Suffolk, NR33 0LQ Mark Upton and David Scrivener, both of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT. Office Holder Numbers: 9594 and 15690. Further details contact: Mark Upton, Tel: 01473 220022. Alternative contact: Bryan Hunwicke, Email: [email protected] Date of Appointment: 12 December 2016 By whom Appointed: Members and Creditors (2671771)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2671847 Number: 09251963 Philip Anthony Brooks and Julie Elizabeth Willetts both of Blades Name of Company: G SECURITY INSTALLATION LTD Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nature of Business: Security Installation Nottingham NG13 8AP. Further information on this case is available Type of Liquidation: Creditors from Blades Insolvency Services on 01949 831260 Registered office: 5 Millbrook Close, Glazebury, Warrington, Cheshire, Office Holder Numbers: 9105 and 9133. WA3 5LT Date of Appointment: 15 December 2016 Principal trading address: 5 Millbrook Close, Glazebury, Warrington, By whom Appointed: Members and Creditors (2671767) Cheshire, WA3 5LT Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 Company2671778 Number: 01484301 4PN. Name of Company: HUMBERSIDE MOTOR GROUP LIMITED Office Holder Numbers: 15336 and 9567. Nature of Business: Motor Vehicle Dealer For further details contact the Joint Liquidators on Tel: 0161 832 Type of Liquidation: Creditors 6221. Alternative contact: Nicola Melling Registered office: C/O FRP Advisory LLP, Pinnacle, 5th Floor, 67 Date of Appointment: 14 December 2016 Albion Street, Leeds, LS1 5AA By whom Appointed: Members and Creditors (2671847) Principal trading address: 226 Victoria Street, Grimsby, North East Lincolnshire, DN31 1PH Philip Edward Pierce and Russell Stewart Cash, both of FRP Advisory 2671761Company Number: 09661498 LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 Name of Company: G5 DESIGNS LTD 4WU. Nature of Business: Printers Office Holder Numbers: 9364 and 8783. Type of Liquidation: Creditors For further details contact: Email: [email protected] Registered office: Building 2, Crown House, Trafford Park Road, Date of Appointment: 13 December 2016 Trafford Park, Manchester, M17 1HG By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Principal trading address: Building 2, Crown House, Trafford Park to the Insolvency Act 1986 (2671778) Road, Trafford Park, Manchester, M17 1HG Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 Company2671777 Number: 06856082 4PN. Name of Company: INSTITUTE FOR SUSTAINABILITY Office Holder Numbers: 9567 and 15336. Nature of Business: Non-trading company For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Type of Liquidation: Creditors Alternative contact: Amanda Slaney. Registered office: 25 Moorgate, London EC2R 6AY (Formerly) 49-51 Date of Appointment: 19 December 2016 East Road, London, N1 6AH By whom Appointed: Members and Creditors (2671761) Adam Henry Stephens and Matthew Dunham, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Office Holder Numbers: 9748 and 8376. Name2671788 of Company: GALLYVILLE LIMITED For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Company Number: 06531796 Alternative contact: Runita Kholia. Registered office: c/o Inquesta Corporate Recovery & Insolvency St Date of Appointment: 25 November 2016 John’s Terrace, 11-15 New Road, Manchester M26 1LS By whom Appointed: Automatic move from Administration pursuant Nature of Business: Holding Company to Paragraph 83 Schedule B1 Insolvency Act 1986 (2671777) Type of Liquidation: Creditors Steven Wiseglass, Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS. Tel: 03330 Company2671505 Number: 07392446 050080 Email: [email protected] Name of Company: ITALIAN FURNITURE 4 U LIMITED Office Holder Number: 9525. Nature of Business: Retailer of furniture Date of Appointment: 19 December 2016 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2671788) Registered office: c/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Unit 7F The Pompey Centre, Dickinson Name2671717 of Company: GERRY MILLS FLOORING LTD Road, Southsea, Hants, PO4 8SL Company Number: 07413844 Liquidator's name and address: Martin Paul Halligan of Live Registered office: Unit 22 Chiltern Trading Estate, Earl Howe Road, Recoveries Limited, Wentworth House, 122 New Road Side, Holmer Green, High Wycombe HP15 6QT Horsforth, Leeds LS18 4QB Principal trading address: Unit 22 Chiltern Trading Estate, Earl Howe Office Holder Number: 9211. Road, Holmer Green, High Wycombe HP15 6QT Date of Appointment: 19 December 2016 Nature of Business: Floor and wall covering By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Sarah Procter at Sue Roscoe and Lawrence King, both of Critchleys, Greyfriars Court, the offices of Live Recoveries Limited on 0844 870 9251 or at Paradise Square, Oxford OX1 1BE [email protected]. (2671505) Office Holder Numbers: 8632 and 10452. Date of Appointment: 15 December 2016 By whom Appointed: Members and Creditors Company2671781 Number: 09186214 Email: [email protected] Tel: 01865 261100 (2671717) Name of Company: K A A DEADMAN BUILDERS LIMITED Nature of Business: Building Maintenance Type of Liquidation: Creditors Name2671767 of Company: GREEN RESOURCING LIMITED Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Company Number: 05362973 Principal trading address: 56 Musley Lane, Ware, Hertfordshire, SG12 Registered office: Charlotte House, 19B Market Place, Bingham, 7EP Nottingham NG13 8AP A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Principal trading address: Dumble End, Oxton Hill, Southwell, GL52 6QX. Nottinghamshire NG25 0RB Office Holder Number: 8744. Nature of Business: Recruitment Advertising For further details contact: Alisdair J Findlay, Email: Type of Liquidation: Creditors [email protected] Tel: 01242 576555. Date of Appointment: 13 December 2016 By whom Appointed: Members and Creditors (2671781)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 19 COMPANIES

Company2671966 Number: 05661678 Name2671784 of Company: M L REALISATIONS LIMITED Name of Company: K.A.D. MEDICAL SERVICES LTD Previous Name of Company: Mulcair Limited Nature of Business: General Medical Practice Activities Company Number: 01493058 Type of Liquidation: Creditors Registered office: Units 13-15 Brewery Yard, Deva City Office Park, Registered office: 11 Regent Place, Rugby, Warwickshire CV21 2PJ Trinity Way, Salford, Manchester M3 7BB Principal trading address: 47 Dorset Close, Cawston, Rugby CV22 Principal trading address: Cibyn Industrial Estate, Llanberis Road, 7RB Caernarfon, Gwynedd LL55 2BD W John Kelly, of Begbies Traynor (Central) LLP, 3rd Floor, Temple Nature of Business: Civil Engineering Point, 1 Temple Row, Birmingham B2 5LG and Gary Paul Shankland, Type of Liquidation: Creditors of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London David Norman Kaye, Crawfords Accountants LLP, Units 13-15 E14 5NR. Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester Office Holder Numbers: 4857 and 9587. M3 7BB. Contact Person: Tony Chan, Email: Any person who requires further information may contact the Joint [email protected] Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Office Holder Number: 2194. be made to James Davies by e-mail at james.davies@begbies- Date of Appointment: 15 December 2016 traynor.com or by telephone on 0121 200 8150. By whom Appointed: Pursuant to paragraph 83 of Schedule B1 to the Date of Appointment: 14 December 2016 Insolvency Act 1986 (2671784) By whom Appointed: Creditors (2671966)

Company2671886 Number: 04843435 Company2671981 Number: 07707053 Name of Company: M.K.F LANDSCAPES LIMITED Name of Company: LEE SINCLAIR PLANT LIMITED Nature of Business: Gardening & Landscaping Nature of Business: Other specialised construction activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Kings Wharf, 20-30 Kings Road, Reading, Registered office: Sundown House, Cosheston, Pembroke Dock, Berkshire, RG1 3EX Pembrokeshire, SA72 4SX Principal trading address: N/A Principal trading address: Sundown House, Cosheston, Pembroke Danny Dartnaill, of BDO LLP, Kings Wharf, 20-30 Kings Road, Dock, Pembrokeshire, SA72 4SX Reading, Berkshire, RG1 3EX and James Money, of BDO LLP, 2 City Alex Dunton, of Greenfield Recovery Limited, Trinity House, 28-30 Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. Blucher Street, Birmingham B1 1QH. Office Holder Numbers: 10110 and 8999. Office Holder Number: 13810. For further details contact: Lara Bradley, Tel: 0118 925 4400. For further details contact: Laura South, Email: Date of Appointment: 09 December 2016 [email protected] Tel: 0121 201 1720. By whom Appointed: Members and Creditors (2671886) Date of Appointment: 16 December 2016 By whom Appointed: Members and Creditors (2671981) Company2671768 Number: 03109793 Name of Company: MASSINGHAM & CO. LIMITED Company2671495 Number: 08829527 Nature of Business: Building Completion & Finishing Name of Company: LITTLE BIGFOOT PROMOTIONS LTD Type of Liquidation: Creditors Trading Name: Little Bigfoot Promotions Ltd Registered office: 476 St Albans Road, Watford, Hertfordshire, WD24 Nature of Business: Performing Arts 6QU Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 1 Chipperfield Road, Kings Langley, Registered office: 2a Ground Floor Office 183a Kings Road Hertfordshire, WD4 9JB Pontcanna Cardiff CF11 9DF Sajid Sattar and Amie Johnson, both of Greenfield Recovery Limited, Principal trading address: 2a Ground Floor Office 183a Kings Road Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. Pontcanna Cardiff CF11 9DF Office Holder Numbers: 15590 and 18570. Liquidator's name and address: Gareth Bishop and Helen Whitehouse For further details contact: Phillip Shaughnessy, Email: of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, [email protected] Tel: 0121 201 1720. SA1 4AW Date of Appointment: 16 December 2016 Office Holder Numbers: 17870 and 9680. By whom Appointed: Members and Creditors (2671768) Date of Appointment: 15 December 2016 By whom Appointed: Members and Creditors Further information about this case is available from Dani Williams at Company2671757 Number: 07133337 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Name of Company: MEDUSA COSMETICS LIMITED 563600 or at [email protected]. (2671495) Nature of Business: Cosmetics Supplier Type of Liquidation: Creditors Registered office: The Old Town Hall, 71 Christchurch Road, 2669093 Ringwood, BH24 1DH Name of Company: LWG SOLUTIONS LIMITED Principal trading address: Unit 31 Enterprise Park, Piddlehinton, Company Number: 09092630 Dorset, DT2 7UA Registered office: c/o Maxim Business Recovery, Epic House, Suite David Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, G2, 18 Darnall Road, Sheffield, S9 5AA The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. Principal trading address: Shortwood Business Park, Hoyland, Office Holder Number: 9453. Barnsley, South Yorkshire, S74 9LH For further details contact: David Patrick Meany on 01202 970430 or Type of Liquidation: Creditors' Voluntary email: [email protected] Alternative contact: T Date of Appointment: 16 December 2016 Hollingsworth on 01202 970430 or [email protected] By whom Appointed: Members and Creditors Date of Appointment: 12 December 2016 Liquidator's name and address: Andrew Davenport (IP No. 14010) of By whom Appointed: Members and Creditors (2671757) Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. For further information contact Jonathan Cutts at the offices of Maxim Business Recovery on 0114 2518820, or [email protected]. 19 December 2016 (2669093)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2671764 Number: 07903546 Company2671489 Number: 07938256 Name of Company: MOOR SOFAS LTD Name of Company: RECONVERSE LIMITED Trading Name: Moor Sofas Nature of Business: Advertising agencies Nature of Business: Retail of sofas Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 70c High Street, Whitstable, Kent, CT5 1BB Registered office: Albion House, 163-167 King Street, Dukinfield, Liquidator's name and address: Christopher Latos and Susan Maund Cheshire SK16 4LF of White Maund, 44-46 Old Steine, Brighton BN1 1NH Principal trading address: Unit 7, Chorley North Business Park, Office Holder Numbers: 9399 and 8923. Chorley, PR6 7BX Date of Appointment: 20 December 2016 Martin Maloney and John Titley, both of Leonard Curtis, Leonard By whom Appointed: Members and Creditors Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, Further information about this case is available from Jamie Balding at M45 7TA. the offices of White Maund at [email protected]. (2671489) Office Holder Numbers: 9628 and 8617. Further details contact: Martin Maloney or John Titley, Email: [email protected] or Tel: 0161 413 0930. Company2671782 Number: 07783997 Date of Appointment: 19 December 2016 Name of Company: RIGO SPORTS MANAGEMENT LIMITED By whom Appointed: Members and Creditors (2671764) Nature of Business: Management consultancy activities Type of Liquidation: Creditors Registered office: Charterford House, 75 London Road, Headlington, 2671769Company Number: 07708615 Oxford, OX3 9BB Name of Company: N W LEISURE LIMITED Principal trading address: Charterford House, 75 London Road, Nature of Business: Other amusement and recreation activities Headlington, Oxford, OX3 9BB Type of Liquidation: Creditors Amie Johnson, of Greenfield Recovery Limited, Trinity House, 28-30 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Blucher Street, Birmingham B1 1QH. 1AB Office Holder Number: 18570. Principal trading address: 4th Floor, Stockdale House, Headingley For further details contact: Laura South, Email: Office Park, 8 Victoria Road, Leeds, LS6 1PF [email protected], Tel: 0121 201 1720. Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite Date of Appointment: 14 December 2016 E12, Joseph’s Well, Westgate, Leeds LS3 1AB and Gary Edgar By whom Appointed: Creditors (2671782) Blackburn, of BWC Business Services LLP, 8 Park Place, Leeds, LS1 2RU. Office Holder Numbers: 14992 and 6234. Name2671766 of Company: SADHAL LIMITED For further details contact: Gareth James Lewis, Email: Company Number: 09234552 [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Trading Name: Cesari Menswear Durham, Email: [email protected], Tel: 0113 245 9444. Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Date of Appointment: 12 December 2016 Hertfordshire WD6 2BT By whom Appointed: Members and Creditors (2671769) Principal trading address: 1350 High Road, London N20 9HJ Nature of Business: Menswear Retail Shop Type of Liquidation: Creditors Name2671759 of Company: ONEELEVEN BARS LIMITED John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Company Number: 09385050 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. E: Registered office: O’Haras Limited, Moorend House, Snelsins Lane, [email protected], T: 020 8441 2000. Alternative person to contact Cleckheaton BD19 3UE with enquiries about the case: Jason Callender Principal trading address: The Potting Shed, 94 Main Street, Bingley Office Holder Number: 4866. BD16 2JH Date of Appointment: 16 December 2016 Nature of Business: Hospitality Staff Provision By whom Appointed: Members and Creditors (2671766) Type of Liquidation: Creditors Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact Company2671718 Number: 04871919 [email protected] or telephone 01274 800380 Name of Company: SUMMERTIME PROPERTIES LIMITED Office Holder Number: 9658. Nature of Business: Buying and selling of own real estate Date of Appointment: 13 December 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2671759) Registered office: Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: The Barn, 1 Watford House Lane, Watford, Company2671775 Number: 07683414 Hertfordshire, WD17 1BJ Name of Company: RECCO GLOBAL LTD Andrew Andronikou and Peter Kubik, both of UHY Hacker Young LLP, Nature of Business: Recruitment Consultancy Quadrant House, 4 Thomas More Square, London, E1W 1YW. Type of Liquidation: Creditors Office Holder Numbers: 8806 and 9220. Registered office: 1st Floor, Block A, Loversall Court, Clayfields, For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- Tickhill Road, Doncaster, DN4 8QG (Formerly) Falcon House, 115-123 uk.com Tel: 020 7216 4629. Staines Road, Hounslow, TW3 3LL Date of Appointment: 16 December 2016 Principal trading address: Falcon House, 115-123 Staines Road, By whom Appointed: Members and Creditors (2671718) Hounslow, TW3 3LL Stephen Penn, of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Company2671776 Number: 03709043 Office Holder Number: 6899. Name of Company: SUNDIAL C.S.R. LIMITED For further details contact: Stephen Penn, Tel: 01302 572701. Nature of Business: Domiciliary Care Provider Alternative contact: Danielle Jones. Type of Liquidation: Creditors Date of Appointment: 15 December 2016 Registered office: Business Innovation Centre, Harry Weston Road, By whom Appointed: Members and Creditors (2671775) Coventry, CV3 2TX Principal trading address: 29-31 Clifton Road, Rugby, Warwickshire, CV21 3PY Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. Office Holder Numbers: 8203 and 9493.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 21 COMPANIES

For further details contact: Jennifer Verdon, Tel: 024 7655 3700. Company2671786 Number: 07153369 Date of Appointment: 15 December 2016 Name of Company: WDL INTERIORS LIMITED By whom Appointed: Members and Creditors (2671776) Trading Name: Westminster Nature of Business: Commercial refurbishment and fit out contractors Type of Liquidation: Creditors 2671765Company Number: 07388938 Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Name of Company: SWALLOW BAKERY CHELTENHAM LIMITED Principal trading address: Unit F, Printing House Lane, Hayes, Trading Name: The Swallow Bakery Middlesex, UB3 1AP Nature of Business: Manufacturing - food and Beverage David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Type of Liquidation: Creditors Street, Sileby, Leicestershire LE12 7NN. Registered office: 3rd Floor, Temple Point, 1 Temple Row, Office Holder Number: 8686. Birmingham, B2 5LG Further details contact: David John Watchorn, Tel: 01509 815150. Principal trading address: The Quadrangle Imperial Square, Alternative contact: Email: [email protected] Cheltenham, Gloucestershire, GL50 1PZ Date of Appointment: 19 December 2016 Mark Malone, of Begbies Traynor (Central) LLP, Festival House, By whom Appointed: Creditors, at a meeting of creditors held on 19 Jessop Avenue, Cheltenham, GL50 3SH and Gareth Prince, of December 2016 at which the former liquidator, Paul Anthony Saxton, Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple resigned and was given his release. (2671786) Row, Birmingham, B2 5LG. Office Holder Numbers: 15970 and 16090. Any person who requires further information may contact the Joint 2671982Company Number: 09909700 Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Name of Company: WOOLLER PROJECTS LIMITED be made to James Davies by email at james.davies@begbies- Previous Name of Company: Mulberry Building Limited traynor.com or by telephone on 0121 200 8150. Nature of Business: Construction Date of Appointment: 16 December 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2671765) Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB Principal trading address: 15 St Peters Mount, Bramley, Leeds, LS13 Company2671763 Number: 02104652 3NF Name of Company: THE COTTAGE IN THE WOOD HOTEL LIMITED Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite Trading Name: The Cottage in the Wood Hotel E12, Joseph’s Well, Westgate, Leeds LS3 1AB. Previous Name of Company: Circalight Limited Office Holder Number: 14992. Nature of Business: Leisure - Hotels and Accommodation For further details contact: Gareth James Lewis, Email: Type of Liquidation: Creditors [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Registered office: 3rd Floor, Temple Point, 1 Temple Row, Durham, Email: [email protected], Tel: 0113 245 9444. Birmingham, B2 5LG Date of Appointment: 19 December 2016 Principal trading address: (Formerly) The Cottage in the Wood Hotel & By whom Appointed: Members and Creditors (2671982) Restaurant, Holywell Road, Malvern Wells, Worcestershire, WR14 4LG Mark Malone, of Begbies Traynor (Central) LLP, Festival House, FINAL MEETINGS Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH and Gareth Prince, of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 2E22671330 SERVICES LIMITED Temple Row, Birmingham, B2 5LG. (Company Number 01293025) Office Holder Numbers: 15970 and 16090. Previous Name of Company: NORSK DATA LIMITED, NORSK DATA Any person who requires further information may contact the Joint INFORMATION SYSTEMS LIMITED, WORDPLEX LEASING LIMITED, Liquidator by telephone on 0121 200 8150. Alternatively enquiries can AES WORDPLEX LEASING LIMITED AND WORDPLEX LEASING be made to Louise Corbishley by e-mail birmingham@begbies- LIMITED traynor.com or by telephone on 0121 200 8150. Registered office: FTI CONSULTING LLP, 200 ALDERSGATE Date of Appointment: 14 December 2016 STREET, LONDON EC1A 4HD By whom Appointed: Members and Creditors (2671763) Principal trading address: The Mansion House, Benham, Valence, Newbury, Berks RG20 8LU Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company2671334 Number: 08210750 1986, that final meetings of members and creditors of the above Name of Company: TMF LOGISTICS LIMITED named Company will be held at FTI CONSULTING LLP, 200 Nature of Business: Home Delivery Service ALDERSGATE STREET, LONDON EC1A 4HD on 17 February 2017 at Type of Liquidation: Creditors' Voluntary Liquidation 10.30am for Members and 10.45am for Creditors, for the purpose of Registered office: Emerald House 20-22 Anchor Road Aldridge having an account laid before them showing how the winding-up has Walsall WS9 8PH been conducted and the company's property disposed of and giving Principal trading address: TMF House, Pennington Close, West an explanation of it. Bromwich, Birmingham, B70 8BA A member or creditor entitled to attend and vote is entitled to appoint Liquidator's name and address: C H I Moore of K. J. Watkin & Co, a proxy to attend and vote instead of him and such proxy need not Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH also be a member or creditor. Proxy forms must be returned to FTI Office Holder Number: 8156. CONSULTING LLP, 200 ALDERSGATE STREET, LONDON EC1A Date of Appointment: 5 December 2016 4HD, no later than 12 noon on the business day before the meeting. By whom Appointed: by Members and Confirmed by Creditors 16 Office Holder Details: Chad Griffin and Simon John Granger (IP December 2016 numbers 9528 and 9508) of FTI Consulting LLP, 200 Aldersgate, Further information about this case is available from C H I Moore at Aldersgate Street, London EC1A 4HD. Date of Appointment: 3 May the offices of K. J. Watkin & Co on 01922 452881. (2671334) 2013. Further information about this case is available from the offices of FTI Consulting Limited on 020 3727 1391 or at [email protected]. Chad Griffin and Simon John Granger , Joint Liquidators (2671330)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2E22671254 SOLUTIONS LIMITED Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP (Company Number 03214825) numbers 9507 and 8899) of Abbey Taylor Limited, Blades Enterprise Previous Name of Company: PRIME BUSINESS SOLUTIONS Centre, John Street, Sheffield S2 4SW. Date of Appointment: 23 LIMITED AND ROMEROS LIMITED October 2015. Further information about this case is available from Registered office: FTI Consulting LLP, 200 Aldersgate Street, London David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 EC1A 4HD or at [email protected]. Principal trading address: The Mansion House, Benham, Valence, Philip David Nunney and Tracy Ann Taylor , Joint Liquidators Newbury, Berks, RG20 8LU (2671249) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above ALL2671758 PAVING LONDON LTD named Company will be held at FTI CONSULTING LLP, 200 (Company Number 07885574) ALDERSGATE STREET, LONDON EC1A 4HD on 17 February 2017 at Registered office: Olympia House, Armitage Road, London, NW11 10.00am for Members and 10.15am for Creditors, for the purpose of 8RQ having an account laid before them showing how the winding-up has Principal trading address: 119 Neasden Lane, London, NW10 1PH been conducted and the company's property disposed of and giving Notice is hereby given, pursuant to Section 106 OF THE an explanation of it. INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules A member or creditor entitled to attend and vote is entitled to appoint 1986. The meeting will be held at Olympia House, Armitage Road, a proxy to attend and vote instead of him and such proxy need not London, NW11 8RQ on 21 February 2017 at 1.00 pm to be followed also be a member or creditor. Proxy forms must be returned to FTI at 1.30 pm on the same day by a meeting of the creditors of the CONSULTING LLP, 200 ALDERSGATE STREET, LONDON EC1A Company. The meetings are called for the purposes of receiving an 4HD, no later than 12 noon on the business day before the meeting. account of the Liquidator’s acts and dealings and of the winding-up Office Holder Details: Chad Griffin and Simon John Granger (IP and hearing any explanation which may be given by the Liquidator. A numbers 9528 and 9508) of FTI Consulting LLP, 200 Aldersgate, member or creditor entitled to attend and vote is entitled to appoint a Aldersgate Street, London EC1A 4HD. Date of Appointment: 3 May proxy to attend and vote instead of him. A proxy need not be a 2013. Further information about this case is available from the offices member or creditor. For the purposes of voting, proxies to be used at of FTI Consulting Limited on 020 3727 1391 or at the meetings must be returned to the offices of Panos Eliades Franklin [email protected]. & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Chad Griffin and Simon John Granger , Joint Liquidators (2671254) than 12.00 noon on the business day before the meetings. Date of Appointment: 05 May 2016 Office Holder details: Stephen Franklin,(IP No. 006029) of Panos 2671253ADVANCED BRICKWORK LIMITED Eliades Franklin & Co, Olympia House, Armitage Road, London, (Company Number 02980273) NW11 8RQ. Registered office: Park View House, 58 The Ropewalk, Nottingham, Further details contact: Paul Tomasino, Tel: 020 8731 6807 NG1 5DW Stephen Franklin, Liquidator Principal trading address: Trentside Business Village, Farndon Road, 19 December 2016 (2671758) Newark, NG24 4XB Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above ANDREW2671779 C HERITAGE LIMITED named Company will be held at Park View House, 58 The Ropewalk, (Company Number 08408224) Nottingham, NG1 5DW on 28 February 2017 at 10.00am for Members Registered office: Wilson Field Limited, The Manor House, 260 and 10.30am for Creditors, for the purpose of having an account laid Ecclesall Road South, Sheffield, S11 9PS before them showing how the winding-up has been conducted and Principal trading address: The Loft, 86 Tullibardine Road, Sheffield, the company's property disposed of and giving an explanation of it. S11 7GL A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 that a final meeting of the members and also be a member or creditor. Proxy forms must be returned to creditors of the above named Company will be held at Wilson Field Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG2 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 1RT, no later than 12 noon on the business day before the meeting. 9PS on 16 February 2017 at 10.00 am to be followed at 10.15 am by a Office Holder Details: Scott Christian Bevan (IP number 9614) of final meeting of creditors for the purpose of showing how the winding Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG2 up has been conducted and the property of the company disposed of 1RT and Simon David Chandler (IP number 8822) of Mazars LLP, and for the purpose of laying the account before the meetings and Tower Bridge House, St Katharine's Way, London E1W 1DD. Date of giving an explanation of it. A member or creditor entitled to attend and Appointment: 29 November 2010. Further information about this case vote is entitled to appoint a proxy to attend and vote instead of him is available from Lee Sims at the offices of Mazars LLP on 0115 964 and such proxy need not also be a member or creditor. Proxy forms 4752. must be returned to the offices of Wilson Field Limited, The Manor Scott Christian Bevan and Simon David Chandler , Joint Liquidators House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than (2671253) 12.00 noon on the business day before the meetings. Date of Appointment: 18 December 2014 ALBAR2671249 (N01) LIMITED Office Holder details: Joanne Wright,(IP No. 15550) and Fiona Grant, Trading Name: Eagle Hotel (IP No. 9444) both of Wilson Field Limited, The Manor House, 260 Company Number: SC437578 Ecclesall Road South, Sheffield, S11 9PS. Registered office: 10 Bank Street, Inverness, Scotland IV1 1QY For further details contact: The Joint Liquidators, Tel: 0114 Principal trading address: Eagle Hotel, Castle Street, Dornoch, 2356780.Alternative contact: Brad Sanderson. Sutherland IV25 3HP Joanne Wright, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 19 December 2016 (2671779) 1986, that final meetings of members and creditors of the above named Company will be held at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 21 February BROOKE2671783 AND MAE EMPLOYMENT LTD 2017 at 11.15 am for Members and 11.30 am for Creditors, for the (Company Number 06022164) purpose of having an account laid before them showing how the Registered office: XL Business Solutions Ltd, Premier House, winding-up has been conducted and the company's property Bradford Road, Cleckheaton, BD19 3TT disposed of and giving an explanation of it. Principal trading address: Suite 3 Batley Business Centre, Technology A member or creditor entitled to attend and vote is entitled to appoint Drive, Batley, WF17 6JS 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 Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 23 COMPANIES

Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency CELERITY2671780 PROFESSIONAL SERVICES LIMITED Rules 1986 (as amended) that the Liquidator has summoned final (Company Number 05529161) meetings of the Company’s members and creditors under Section Registered office: First Floor, Block A, Loversall Court, Clayfields, 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving the Tickhill Road, Doncaster, DN4 8QG Liquidator’s account showing how the winding up has been Principal trading address: 1st Floor, 55-59 Shaftesbury Avenue, conducted and the property of the Company disposed of. The London, W1D 6LD meetings will be held at XL Business Solutions Limited, Premier Notice is hereby given, pursuant to Section 106 OF THE House, Bradford Road, Cleckheaton, BD19 3TT on 08 February 2017 INSOLVENCY ACT 1986 that Final Meetings of the Members and at 11.00 am (members) and 11.15 am (creditors). In order to be Creditors of the above named Company will be held at Absolute entitled to vote at the meetings, members and creditors must lodge Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, their proxies with the Liquidator at XL Business Solutions Ltd, Premier Tickhill Road, Doncaster, DN4 8QG on 22 February 2017 at 10.00 am House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 and 10.15 am respectively, for the purpose of having an account laid noon on the business day prior to the day of the meetings (together, if before them showing how the winding up has been conducted and applicable, with a completed proof of debt form if this has not the property of the Company disposed of, and also determining previously been submitted). whether the Liquidator should be granted his release from office. A Date of Appointment: 05 January 2016 member or creditor entitled to attend and vote is entitled to appoint a Office Holder details: J N Bleazard,(IP No. 009354) of XL Business proxy to attend and vote instead of him and such proxy need not also Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 be a member or creditor. Proxy forms must be returned to the offices 3TT. of Absolute Recovery Limited, First Floor, Block A, Loversall Court, For further details contact: J N Bleazard, Email: [email protected] Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon Tel: 01274 870101.Alternative contact: Ann Murphy. on the business day before the meeting. J N Bleazard, Liquidator Date of Appointment: 29 October 2013 19 December 2016 (2671783) Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. 2671756BROTHERHOOD DIGITAL MEDIA LIMITED For further details contact: Danielle Jones, Tel: 01302 572701. (Company Number 05742800) Stephen Penn, Liquidator Registered office: c/o Kirker & Co, Centre 645, 2 Old Brompton Road, 19 December 2016 (2671780) London SW7 3DQ Principal trading address: 5 Chatsworth Road, Croydon CR0 1HE Notice is hereby given that the Final Meetings for the members and CHESHIRE2669109 ELECTRICAL INSTALLATIONS LIMITED creditors of the above company under section 106 of the Insolvency (Company Number 03876438) Act 1986 will be held at 10.30 am and 10.45 am on 27 January 2017 Registered office: St Barnabus House, St Barnabus Place, in the Novotel, 1 Shortlands, Hammersmith, London W6 8DR, for the Warrington, Cheshire, WA5 1TX purposes mentioned in section 106 of the said Act. Proxy forms for Principal trading address: St Barnabus House, St Barnabus Place, use at the Meetings must be returned to the registered office c/o Warrington, Cheshire, WA5 1TX Kirker & Co., Centre 645, 2 Old Brompton Road, South Kensington, Type of Liquidation: Creditors' Voluntary. London SW7 3DQ no later than 12 noon on the last business day Place of meeting: Nelson House, Park Road, Timperley, Cheshire preceding the meetings. WA14 5BZ. Further Details: Contact Edwin Kirker, on [email protected] or 020 Date of meeting: 15 February 2017. 7580 6030 Time of members' meeting: 9:55 am. Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & Time of creditors' meeting: 10:00 am. Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ. (2671756) Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of CELERITY2671785 GRP LIMITED having an account of the winding-up laid before them, showing the (Company Number 07280258) manner in which the winding-up has been conducted and the Registered office: First Floor, Block A, Loversall Court, Clayfields, property of the Company disposed of, and of hearing any explanation Tickhill Road, Doncaster, DN4 8QG that may be given by the Liquidator, and releasing the Liquidator from Principal trading address: 1st Floor, 55-59 Shaftesbury Avenue, office. A member or creditor entitled to attend and vote may appoint a London, W1D 6LD proxy, who need not also be a member or creditor, to attend and vote Notice is hereby given, pursuant to Section 106 OF THE for them. Any proxies to be used at the Meetings and creditors proofs INSOLVENCY ACT 1986 that final meetings of the members and of debt (unless previously submitted), must be lodged with the creditors of the above named Company will be held at Absolute Liquidator no later than 12:00 pm on the business day before the Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, meeting. Tickhill Road, Doncaster, DN4 8QG on 22 February 2017 at 10.30 am Date of Appointment: 22 December 2015 and 10.45 am respectively, for the purpose of having an account laid Liquidator's Name and Address: David E.M. Mond FCA, FCCA (IP No. before them showing how the winding up has been conducted and 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 the property of the Company disposed of, and also determining 5BZ. Telephone: 0161 969 2023. whether the Liquidator should be granted his release from office. A For further information contact Rikki Burton at the offices of member or creditor entitled to attend and vote is entitled to appoint a Hodgsons on 01619692023, or [email protected]. Address: proxy to attend and vote instead of him and such proxy need not also Nelson House, Park Road, Timperley, WA14 5BZ. be a member or creditor. Proxy forms must be returned to the offices 19 December 2016 (2669109) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. CHOICE2671841 SERVICED APARTMENTS WORLDWIDE LIMITED Date of Appointment: 29 October 2013 (Company Number 05966287) Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Registered office: Brentmead House, Britannia Road, London N12 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, 9RU Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Principal trading address: 2 Cedars Close, Hendon, London NW4 Further details contact: Danielle Jones, Tel: 01302 572701 1TR, 49 Lancaster Gate, London W2 3NA, 46 Draycott Place, Stephen Penn, Liquidator Chelsea, London SW3 2SA 19 December 2016 (2671785)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that Final Meetings of the Members and Stephen John Evans, (IP 8759), Antony Batty & Company LLP, Swan Creditors of the above-named company will be held at Brentmead House, 9 Queens Road, Brentwood, Essex, CM14 4HE, telephone: House, Britannia Road, London N12 9RU on 17 March 2017 at 10.00 01277 230347, fax 01277 215053. email: [email protected]. Date am and 10.30 am respectively, for the purposes of having an account of Appointment: 3 June 2015. laid before them showing the manner in which the winding-up has 19 December 2016 (2671795) been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- ELATION2671487 SALES LIMITED • That the Joint Liquidators’ Final Report and Receipts and Payments (Company Number 06850268) Account be approved. Trading Name: Elations Sales Limited • That the Joint Liquidators should receive their release. Previous Name of Company: Sales Outsourcing Specialists Limited A Member or Creditor entitled to attend and vote at the above Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire S40 Meetings may appoint a proxy to attend and vote instead of him or 2WG her. A proxy need not be a Member or Creditor of the Company. Principal trading address: Link House, Britton Gardens, Bristol, BS15 Creditors must lodge proxies and hitherto unlodged proofs, for use at 1TF the Meetings, must be returned to the offices of Leigh Adams Limited, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Brentmead House, Britannia Road, London N12 9RU by not later than 1986, that final meetings of members and creditors of the above 12:00 noon on 16th March 2017 in order that a Member or Creditor named Company will be held at 1st Floor Spire Walk, Chesterfield, may be entitled to vote. Derbyshire, S40 2WG on 15 March 2017 at 10am for Members and Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA 10.15am for Creditors, for the purpose of having an account laid FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of before them showing how the winding-up has been conducted and the above-named Company on 30 April 2015. Alternative contact: the company's property disposed of and giving an explanation of it. Further information is available from Zuzana Drengubiakova, A member or creditor entitled to attend and vote is entitled to appoint [email protected], 020 8446 6767. a proxy to attend and vote instead of him and such proxy need not 19 December 2016 (2671841) also be a member or creditor. Proxy forms must be returned to 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 noon on the business day before the meeting. 2671232DABS CONSTRUCTION LTD Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, (Company Number 08774540) First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Trading Name: Dabs Construction Ltd 26 May 2016. Further information about this case is available from Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 Philip Watts at the offices of Heath Clark on 01246 224 399 or at 2WG [email protected]. Principal trading address: Unit 9, Grace Mill Business Park, 40 Annette Reeve , Liquidator (2671487) Maxwell Road, Plymouth, PL4 0SN Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above FOOD2671796 4 THOUGHT GB LIMITED named Company will be held at 1st Floor Spire Walk, Chesterfield, (Company Number 06511666) Derbyshire, S40 2WG on 15 March 2017 at 11.00am for Members and Registered office: Gable House, 239 Regents Park Road, London N3 11.15am for Creditors, for the purpose of having an account laid 3LF before them showing how the winding-up has been conducted and Principal trading address: Broad Street Business Centre, 10 Broad the company's property disposed of and giving an explanation of it. Street, Spalding, Lincs, PE11 1TB A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given that the Liquidator has summoned final a proxy to attend and vote instead of him and such proxy need not meetings of the company’s members and creditors under Section 106 also be a member or creditor. Proxy forms must be returned to 1st OF THE INSOLVENCY ACT 1986 for the purpose of having laid before Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 them an account of the Liquidator’s acts and dealings and of the noon on the business day before the meeting. conduct of the winding-up, hearing any explanations that may be Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, given by the liquidator, and passing a resolution granting the release First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: of the Liquidator. The meetings will be held at Gable House, 239 30 June 2016. Further information about this case is available from Regents Park Road, London N3 3LF on 20 February 2017 at 3.00 pm Philip Watts at the offices of Heath Clark on 01246 224399. (members) and 3.30 pm (creditors). Proxies to be used at the Annette Reeve , Liquidator (2671232) meetings must be lodged at Gable House, 239 Regents Park Road, London N3 3LF not later than 12 noon on the preceding business day. Where a proof of debt has not previously been submitted by a DISPENSE2671795 & SERVE LIMITED creditor, any proxy must be accompanied by such a completed proof. (Company Number 07753187) Date of Appointment: 04 November 2014 Registered office: 2nd Floor, Waverley House, 7-12 Noel Street, Office Holder details: Myles Jacobson,(IP No. 11590) of Streets SPW, London, W1F 8GQ Gable House, 239 Regents Park Road, London N3 3LF. Principal trading address: Unit 3 Falcon Court, St Martin’s Way, For further details contact: Myles Jacobson, Email: London SW17 0JH [email protected]. Alternative contact: Email: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected] 1986, that final meetings of the Members and Creditors of the above Myles Jacobson, Liquidator named Company will be held at the offices of Antony Batty & 20 December 2016 (2671796) Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 2 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the Liquidator’s acts and FOOD2671787 4 THOUGHT SAS LIMITED dealings and of the conduct of the winding up and how the (Company Number 08321135) Company’s property has been disposed of, and to consider the Registered office: Gable House, 239 Regents Park Road, London N3 following resolution: 3LF 1. That the Liquidator be granted his release. Principal trading address: Broad Street Business Centre, 10 Broad Members or Creditors wishing to vote at the respective meetings Street, Spalding, Lincs, PE11 1TB must lodge their proofs of debt (if they have not already done so) and Notice is hereby given that the liquidator has summoned final (unless they are attending in person) proxies at the offices of Antony meetings of the Company’s members and creditors under Section Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Essex, CM14 4HE, no later than 12 noon on the business day before before them an account of the liquidator’s acts and dealings and of the meeting. the conduct of the winding up, hearing any explanations that may be Office contact Bill Bufton given by the liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at Gable House, 239 Regents

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 25 COMPANIES

Park Road, London N3 3LF on 20 February 2017 at 2.00 pm Notice is hereby given that the Liquidator has summoned final (members) and 2.30 pm (creditors). Proxies to be used at the meeting meetings of the Company’s members and creditors under Section must be lodged at gable House, 239 Regents Park Road, London, N3 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 3LF not later than 12 noon on the preceding business day. Where a before them an account of the Liquidator’s acts and dealings and of proof of debt has not previously been submitted by a creditor, any the conduct of the winding-up, hearing any explanations that may be proxy must be accompanied by such a completed proof. given by the Liquidator and passing a resolution granting the release Date of Appointment: 04 November 2014 of the Liquidator. The meetings will be held at Booth & Co, Coopers Office Holder details: M Jacobson,(IP No. 11590) of Streets SPW, House, Intake Lane, Ossett, WF5 0RG on 28 February 2017 at 10.00 Gable House, 239 Regents Park Road, London N3 3LF. am (members) and 10.15 am (creditors). In order to be entitled to vote For further details contact: Email: at the meetings, members and creditors must lodge their proxies with [email protected]. Alternative contact: Email: the Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG, by [email protected] no later than 12 noon on the business day prior to the day of the Myles Jacobson, Liquidator meetings (together, if applicable, with a completed proof of debt form 19 December 2016 (2671787) if this has not previously been submitted). Date of Appointment: 30 October 2014 Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, 2671838FOUR OAK DEVELOPMENTS LIMITED Coopers House, Intake Lane, Ossett, WF5 0RG. (Company Number 01679919) For further details contact: Philip Booth, Email: Registered office: Yorkshire House, 18 Chapel Street, L3 [email protected] Tel: 01924 263777.Alternative 9AG contact: Jo Sargent. Principal trading address: The Woodlands, Woodfall Lane, Little Philip Booth, Liquidator Neston, Wirral CH64 4BT 19 December 2016 (2671839) Nature of Business: General Construction and Civil Engineering Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named JUST2671813 99P LIMITED Company will be held at the offices of Parkin S. Booth & Co., (Company Number 07276417) Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 15 February Registered office: 85 Eyre Street, Birmingham, West Midlands, B18 2017 at 10.15 am, to be followed at 10.30 am by a General Meeting of 7AD Creditors, for the purpose of having an account laid before the Principal trading address: 10-12 Haymarket, , LE1 3DG Meetings showing the manner in which the winding-up has been Notice is hereby given, pursuant to Section 106 OF THE conducted. INSOLVENCY ACT 1986 that final meetings of the members and The Resolution to be considered will be:- creditors of the Company will be held at Moore Stephens, 1 Lakeside, To approve the Liquidator’s final report together with his receipts and Festival Way, Festival Park, Stoke on Trent, ST1 5RY on 28 February payments account. 2017 at 2.30 pm and 3.30 pm respectively, for the purpose of having A Member or Creditor entitled to attend and vote at the Meetings is an account laid before them showing the manner in which the winding entitled to appoint a Proxy to attend and vote instead of him/her. In up has been conducted and the property of the company disposed order to be entitled to vote at the meetings, creditors must lodge their of, and of hearing any explanation that may be given by the proofs of debt (unless previously submitted) and unless a Member or liquidators. A person entitled to attend and vote at either of the above Creditor is attending in person, proxies must be lodged with me at the meetings may appoint a proxy to attend and vote instead of him. A address shown above not later than 12 noon on 14 February 2017. proxy need not be a member or creditor of the Company. Proxies for Ian C Brown, Liquidator, IP Number: 8621, Yorkshire House, 18 use at the meetings must be lodged at the address shown below no Chapel Street, Liverpool L3 9AG. E-mail address: later than 12.00 noon on the business day preceding the respective [email protected]. Telephone Number: 0151 236 4331. meetings. Liquidator appointed on: 9 September 2009 Date of Appointment: 18 December 2014 13 December 2016 (2671838) Office Holder details: Mustafa Abdulali,(IP No. 07837) and Neil Dingley,(IP No. 09210) both of Moore Stephens LLP, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY. GATES2671828 & COMPANY LIMITED For further details contact: James Smith, Email: (Company Number 02786053) [email protected] or Tel: 01782 201120. Ref: Registered office: c/o Kirker & Co, Centre 645, 2 Old Brompton Road, JUS1845 London SW7 3DQ Mustafa Abdulali, Joint Trustee Principal trading address: 9 Homeground, Buckingham Industrial 19 December 2016 (2671813) Park, Buckingham MK18 1UH Notice is hereby given that the Final Meetings for the members and creditors of the above company under section 106 of the Insolvency 2671850LONDON LABOUR LIMITED Act 1986 will be held at 2.30 pm and 2.45 pm on 27 January 2017 in (Company Number 06375688) the Novotel, 1 Shortlands, Hammersmith, London W6 8DR, for the Registered office: 37 Sun Street, London, EC2M 2PL purposes mentioned in section 106 of the said Act. Proxy forms for Principal trading address: 73 Falmouth Avenue, Chingford, London E4 use at the Meetings must be returned to the registered office c/o 9QR Kirker & Co., Centre 645, 2 Old Brompton Road, South Kensington, Notice is hereby given, pursuant to Section 106 OF THE London SW7 3DQ no later than 12 noon on the last business day INSOLVENCY ACT 1986 that final meetings of the members and preceding the meetings. creditors of the above named Company will be held at CMB Partners Further Details: Contact Edwin Kirker, on [email protected] or 020 UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 7580 6030 at 10.00 am and 10.30 am respectively, for the purpose of having an Edwin D S Kirker, Liquidator, Office Holder Number: 8227, Kirker & account laid before them showing how the winding-up has been Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ. (2671828) conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is INDUSTRIAL2671839 AND COMMERCIAL SMART METERING LTD entitled to appoint a proxy to attend and vote instead of him and such (Company Number 08142783) proxy need not also be a member or creditor. Proxy forms must be Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, returned to the offices of CMB Partners UK Limited, 37 Sun Street, WF5 0RG London, EC2M 2PL, no later than 12.00 noon on the business day Principal trading address: Unit 4, 3Ts Business Park, Chambers Road, before the meeting. Hoyland, Barnsley, S74 9DG Date of Appointment: 07 March 2016 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Lisa Pollack, Tel: 020 7377 4370. Notice is hereby given pursuant to Section 106 of the Insolvency Act Lane Bednash, Liquidator 1986, that final meetings of the members and creditors of the above 19 December 2016 (2671850) named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 24 February 2017 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them 2671840MOTORITE (LEEDS) LTD showing how the winding-up has been conducted and the property of (Company Number 08205015) the Company disposed of, and also determining whether the Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidator should be granted his release from office, and destroying Tickhill Road, Doncaster, DN4 8QG of Company books and records. Principal trading address: 58 Burley Road, Leeds, West Yorkshire, A member or creditor entitled to attend and vote is entitled to appoint LS3 1JX a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986 that final meetings of the members and offices of B&C Associates Limited, Concorde House, Grenville Place, creditors of the above named Company will be held at the offices of Mill Hill, London NW7 3SA no later than 12 noon on the business day Absolute Recovery Limited, First Floor, Block A, Loversall Court, before the meetings. Clayfields, Tickhill Road, Doncaster, DN4 8QG on 17 February 2017 at Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates 10.30 am and 10.45 am respectively, for the purpose of having an Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. account laid before them showing how the winding up has been Office Holder Contact Details: 020 8906 7730 or conducted and the property of the Company disposed of, and also [email protected]. Date of Appointment: 8 March 2016. determining whether the Liquidator should be granted his release Person to contact with enquiries about the case: Rachel Brewester on from office. A member or creditor entitled to attend and vote is telephone number: 020 8906 7730 or email address: entitled to appoint a proxy to attend and vote instead of him and such [email protected] proxy need not also be a member or creditor. Proxy forms must be 16 December 2016 (2671834) returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. QUAINTBROOK2671809 PROPERTIES LIMITED Date of Appointment: 24 October 2014 (Company Number 01527949) Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Trading Name: B W Gray & Sons Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Registered office: Ground Floor, Seneca House, Links Point, Amy Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Johnson Way, Blackpool, Lancashire, FY4 2FF Further details contact: Danielle Jones, Tel: 01302 572701. Principal trading address: 3A Oswald Road, Chorlton, Manchester, Stephen Penn, Liquidator M21 9LH 19 December 2016 (2671840) Notice is hereby given, pursuant to Rule 4.126(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned Final Meetings of the Company’s Members and Creditors NESTDENE2671798 LIMITED under Section 106 of the Insolvency Act 1986 for the purpose of (Company Number 04630316) receiving the Liquidator’s account showing how the winding up has Trading Name: Dall’Artista been conducted and the property of the Company disposed of and Registered office: Gateway House, Highpoint Business Village, determining whether the Liquidator be granted his release. The Henwood, Ashford, Kent, TN24 8DH meetings will be held at the offices of Campbell, Crossley & Davis, Principal trading address: (Formerly) 243 Old Brompton, London, SW5 Ground Floor, Seneca House, Links Point, Amy Johnson Way, 9HP Blackpool, Lancashire, FY4 2FF on 20 February 2017 at 10.00 am Notice is hereby given in pursuance of Section 106 OF THE (members) and 10.30 am (creditors). In order to be entitled to vote at INSOLVENCY ACT 1986 that Final Meetings of Members and the meetings, members and creditors must lodge their proxies with Creditors of the above-named Company, have been convened by Ian the Liquidator at Ground Floor, Seneca House, Links Point, Amy Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and noon on the business day prior to the day of the meetings (together, if will be held at the offices of Yerrill Murphy, Gateway House, Highpoint applicable, with a completed proof of debt form if this has not Business Village, Henwood, Ashford, Kent, TN24 8DH on 26 January previously been submitted). 2017 at 11.00 am and 11.15 am respectively for the purposes of Date of Appointment: 27 February 2015 receiving the Liquidator’s final account of the winding up and agree Office Holder details: Richard Ian Williamson,(IP No. 8013) of his release as Liquidator. Any Member or Creditor is entitled to attend Campbell, Crossley & Davis, Ground Floor, Seneca House, Links and vote at the respective above Meetings and may appoint a proxy Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. to attend in their stead. A proxy holder need not be a Member or For further details contact: Richard Ian Williamson on tel: 01253 Creditor of the Company. Proxies to be used at the Meetings must be 349331. Alternative contact: Francesca Vivace, Email: lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, [email protected] Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 25 Richard Williamson, Liquidator January 2017. Where a proof of debt has not previously been 19 December 2016 (2671809) submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 10 September 2015 RSC2671810 LIVE LTD Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill (Company Number 07991571) Murphy, Gateway House, Highpoint Business Village, Henwood, Trading Name: Ready Steady Cook Live Ashford, Kent, TN24 8DH. Registered office: Gable House, 239 Regents Park Road, London N3 Further details contact: Ian Douglas Yerrill, Email: 3LF [email protected] Principal trading address: Golden Cross House, 8 Duncannon Street, I D Yerrill, Liquidator London, WC2N 4JF 19 December 2016 (2671798) Notice is hereby given that the liquidator has summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid PRO2671834 BIKE FIT LIMITED before them an account of the liquidator’s acts and dealings and of (Company Number 08386494) the conduct of the winding up, hearing any explanations that may be Registered office: Concorde House, Grenville Place, Mill Hill, London given by the liquidator and passing a resolution granting the release of NW7 3SA the liquidator. The meetings will be held at Gable House, 239 Regents Principal trading address: 3 London Road, Thatcham, Berkshire RG18 Park Road, London N3 3LF on 20 February 2017 at 11.00 am 4GE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 27 COMPANIES

(members) and 11.30 am (creditors). Proxies to be used at the Creditors, for the purpose of showing how the winding-up has been meetings must be lodged at Gable House, 239 Regents Park Road, conducted and the property of the Company disposed of, and also of London N3 3LF not later than 12 noon on the preceding business day. determining whether the Joint Liquidator sshould be granted their Where a proof of debt has not previously been submitted by a release from office. Proxies to be used at the Meetings must be creditor, any proxy must be accompanied by such a completed proof. lodged with the Joint Liquidatosr at Focus Insolvency Group, Skull Date of Appointment: 04 November 2013 House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW no later than Office Holder details: Myles Jacobson,(IP No. 11590) of Streets SPW, 12.00 noon on the preceding business day. Gable House, 239 Regents Park Road, London N3 3LF. Date of Appointment: 17 June 2015 For further details contact: Myles Jacobson, Email: Office Holder details: Gary Birchall,(IP No. 9725) and Anthony Fisher, [email protected]. Alternative contact: (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, [email protected] Appley Bridge, Wigan, Lancs, WN6 9DW. Myles Jacobson, Liquidator For further details contact: Gary Birchall, Email: 19 December 2016 (2671810) [email protected] or Tel: 01257 257030 Gary Birchall, Joint Liquidator 19 December 2016 (2671986) 2672332SELBOURNE CARE LIMITED (Company Number 06959969) Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, SPORTHOUSE2671988 2012 LIMITED Counterslip, Bristol BS1 6BX (Company Number 07141468) Principal trading address: Kingsleigh House, 15-17 Culver Road, Trading Name: Ebbsfleet Community Sports Centre Saltash PL12 4DP Previous Name of Company: Ebbsfleet Community Sports Centre NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Limited Insolvency Act, 1986, that General Meetings of Contributories and Registered office: Victory House, Quayside, Chatham Maritime, Kent, Creditors of the above named company will be held at the offices of ME4 4QU BDO LLP, 5th Floor, Bridgewater House, Counterslip, Bristol BS1 6BX Principal trading address: Sporthouse, Mayesbrook Park, Lodge on 2 February 2016 at 11:00 am and 11:30 am respectively, for the Avenue, Dagenham, Essex, RM8 2JR purpose of considering the final progress report, showing the manner Notice is hereby given, pursuant to Section 106 OF THE in which the winding-up has been conducted and the property of the INSOLVENCY ACT 1986 that final meetings of the members and Company disposed of and of hearing any explanation that may be creditors of the Company will be held at Moore Stephens LLP, 1st given by the Liquidators. Floor, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU The Liquidator may be contacted care of [email protected] on 17 March 2017 at 10.00 am and 10.15 am respectively, for the quoting SEJG/DAD/00248627. purpose of having an account laid before them showing the manner in Simon Edward Jex Girling , Joint Liquidator (IP Number 9283) which the winding-up has been conducted and the property of the Dated 18 December 2016 (2672332) Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote SETQUEST2671806 LIMITED instead of him. A proxy need not be a member or creditor of the (Company Number 07536839) Company. Previous Name of Company: Loftcraft Coversions Limited Proxies for use at the meeting must be lodged at the address shown Registered office: XL Business Solutions Ltd, Premier House, above no later than 12 noon on the business day preceding the Bradford Road, Cleckheaton, BD19 3TT respective meetings. Principal trading address: Upper Green Farm, Allerton Upper, Date of Appointment: 13 June 2014 Bradford, BD15 8AE Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens Notice is hereby given, pursuant to Rule 4.126(1) OF THE LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 summoned final meetings of the Company’s members and creditors Aldersgate Street, London, EC1A 4AB and Diane Hill,(IP No. 8945) of under Section 106 of the Insolvency Act 1986 for the purpose of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 receiving the Liquidator’s account showing how the winding up has 4WU. been conducted and the property of the Company disposed of. The Further details contact: James Hopkirk, Email: meetings will be held at XL Business Solutions Limited, Premier [email protected] Tel: +44 (0)1634 895100. Ref: House, Bradford Road, Cleckheaton, BD19 3TT on 08 February 2017 C70717. at 10.00 am (members) and 10.15 am (creditors). In order to be David Elliott, Joint Liquidator entitled to vote at the meeting, members and creditors must lodge 16 December 2016 (2671988) their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if STEALTH2671803 MEDIA GROUP LIMITED applicable, with a completed proof of debt form if this has not (Company Number 06734539) previously been submitted). Registered office: Concorde House, Grenville Place, Mill Hill, London Date of Appointment: 17 December 2012 NW7 3SA Office Holder details: J N Bleazard,(IP No. 09354) of XL Business Principal trading address: 14 Regent Hill, Brighton, East Sussex BN1 Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT. 3ED Further details contact: Email: [email protected], Tel: 01274 Notice is hereby given pursuant to Section 106 of the Insolvency Act 870101. Alternative contact: Ann Murphy 1986, that final meetings of the members and creditors of the above J N Bleazard, Liquidator named Company will be held at Concorde House, Grenville Place, Mill 19 December 2016 (2671806) Hill, London NW7 3SA, on 24 February 2017 at 3.30 pm and 3.35 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of SKJ2671986 DELIVERIES LIMITED the Company disposed of, and also determining whether the (Company Number 07725820) Liquidator should be granted his release from office, and destroying Registered office: C/O Focus Insolvency, Skull House Lane, Appley of Company books and records. Bridge, Wigan, Lancs, WN6 9DW A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 19 Morpeth Close, Moreton, CH46 6HQ a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986 that a Final Meeting of the Members of the offices of B&C Associates Limited, Concorde House, Grenville Place, above Company will be held at Focus Insolvency Group, Skull House Mill Hill, London NW7 3SA no later than 12 noon on the business day Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 28 February 2017 before the meetings. at 11.00 am to be followed at 11.15 am by a Final Meeting of the

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Office Holder Contact Details: 020 8906 7730 or Southampton SO15 2EA. Appointed Liquidators of UK Private Vehicle [email protected]. Date of Appointment: 12 November 2014. Hire Limited on 9 April 2014. Person to contact with enquiries about Person to contact with enquiries about the case: Rachel Brewester on the case: Carol Haines, telephone number: 023 8023 4222 (2671967) telephone number: 020 8906 7730 or email address: [email protected] 16 December 2016 (2671803) MEETINGS OF CREDITORS

AARDVARK2671246 TRACTORS & MOWERS (2011) LTD 2671851THE CHELSEA GARAGE LLP (Company Number 07577527) (Company Number OC302463) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Trading Name: Paradise Garage Classic Cars Walsall WS9 8PH Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Unit 7, Peachley Court Farm Business Park, INSOLVENCY ACT 1986 that Meetings of the Members and Creditors Lower Broadheath, Worcester WR2 6QX of the above-named Company will be held at the offices of David A meeting of creditors has been summoned by the Liquidator for the Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London purpose of N12 8LY on 02 February 2017 at 10.30 am and 10.45 am respectively, 1. Authorising the Liquidator to be remunerated on a fixed fee basis for the purpose of having an account laid before them, and to receive as set out on the attached schedule entitled 'Office Holder's fee the report of the Liquidator showing how the winding-up of the estimate summary' dated 16 December 2016, and schedule entitled Company has been conducted and its property disposed of, and of 'Fee and Expense Rates' to include all disbursements, and limited to hearing any explanation that may be given by the Liquidator. Proxies £3,000 plus VAT. to be used at either Meeting must be lodged with the Liquidator at The meeting will be held as follows:- Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later Date: 13 January 2017 than 4.00 pm of the business day before the Meeting. Time: 11.00 am David Rubin, Liquidator Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 19 December 2016 (2671851) 8PH A proxy form is available which must be lodged with me no later than noon on 12 January 2017 to entitle you to vote by proxy at the 2671790THE OLUSEGUN OBASANJO FOUNDATION meeting (together with a completed proof of debt form if you have not (Company Number 08180968) already lodged one). Registered office: Townshend House, Crown Road, Norwich NR1 3DT Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Principal trading address: N/A Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 16 December 2016. Further information about INSOLVENCY ACT 1986 that a final meeting of the members and this case is available from the offices of K. J. Watkin & Co on 01922 creditors of the above named Company will be held at Townshend 452881. House, Crown Road, Norwich NR1 3DT on 21 February 2017 at 10.00 C H I Moore , Liquidator (2671246) am and 10.15 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation 2671755AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD that may be given by the Liquidator and to pass the following (Company Number 08928334) resolutions: That the joint liquidators’ final report and accounts dated Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 15 December 2016 are hereby approved and that the joint liquidators King Street, Manchester M2 4NG be granted their release. Proxies and proofs of debt to be used at the Principal trading address: 33 Tatton Street, Knutsford, Cheshire WA16 meeting should be lodged with the Liquidator at Townshend House, 6AE Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12.00 noon on the working day immediately before the meetings. ACT 1986 that a meeting of creditors of the Company will be held at Date of Appointment: 18 December 2015 Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Office Holder details: Anthony Davidson,(IP No. 11730) and Andrew Manchester M2 4NG on 06 January 2017 at 2.30 pm for the purposes McTear,(IP No. 007242) both of McTears William & Wood Limited, mentioned in Section 99, 100 and 101 of the said Act. This meeting Townshend House, Crown Road, Norwich, NR1 3DT. will be held online should any creditor wish to attend remotely. If any Enquiries should be sent to McTear Williams & Wood Limited, creditors do wish to attend remotely, please notify Clarke Bell Limited Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw- of your intention to do so. Toyah Marie Poole and John Paul Bell (IP w.com, (office: 01603 877540 fax: 01603 877549) Nos 9740 and 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, Anthony Davidson, Joint Liquidator 73 King Street, Manchester M2 4NG, are qualified to act as 16 December 2016 (2671790) Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. UK2671967 PRIVATE VEHICLE HIRE LIMITED For further details contact: Jess Williams, Email: (Company Number 06538551) jesswilliams@clarkebellcom Tel: 0161 907 4044 Registered office: c/o HJS Recovery, 12-14 Carlton Place, Brian Gordon, Director Southampton SO15 2EA 19 December 2016 (2671755) Principal trading address: Horwich Business Park, Chorley New Road, Bolton, Lancashire BL6 5UE Notice is hereby given, that Final Meetings of the Members and ARNOLD2671745 JOINERY MANUFACTURING LIMITED Creditors of the Company will be held at 12-14 Carlton Place, (Company Number 08596884) Southampton SO15 2EA, on 14 February 2017 at 10.00 am and 10.15 Registered office: 106 Carter Lane, Mansfield, Nottinghamshire, NG18 am respectively, for the purpose of having an account laid before 3DH them showing how the winding-up has been conducted and the Principal trading address: 2 Catton Road, Arnold, Nottingham, NG5 property of the Company disposed of, and also determining whether 7JD the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 29 COMPANIES

THE INSOLVENCY ACT 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 1986 that a meeting of creditors of the above named Company will be INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above held at BWC Business Solutions LLP, 8 Park Place, Leeds, LS1 2RU named Company will be held at Hart Shaw, Europa Link, Sheffield on 20 January 2017, at 10.30am for the purposes mentioned in Business Park, Sheffield, S9 1XU on 9 January 2017 at 2.30 p.m. for Sections 99 to 101 of the said Act. the purposes mentioned in Section 99 to 101 of the said Act. The Any Creditor entitled to attend and vote at this Meeting is entitled to Meeting will receive information about, and be called upon to do so either in person or by proxy. Creditors wishing to vote at the approve, the costs of preparing the Statement of Affairs and Meeting must (unless they are individual creditors attending in person) convening the Meeting. lodge their proxy at BWC Business Solutions LLP, 8 Park Place, Creditors wishing to vote at the Meeting must lodge their proxy, Leeds, LS1 2RU by no later than 12:00 on the business day preceding together with a full statement of account at the offices of Hart Shaw - the date of the meeting. Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than Resolutions to be taken at the meeting may include a resolution 12 noon on 6 January 2017. specifying the terms on which the Liquidator is to be remunerated and For the purposes of voting, a secured creditor is required (unless he the meeting may receive information about, or be called upon to surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield approve, the cost of preparing the statement of affairs and convening Business Park, Sheffield, S9 1XU before the meeting, a statement the meeting. giving particulars of his security, the date when it was given and the A list of the names and addresses of the company's creditors will be value at which it is assessed. available free of charge at BWC Business Solutions LLP, 8 Park Notice is further given that prior to the meeting of creditors Place, Leeds, LS1 2RU during the two business days preceding the Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of above meeting, between the hours of 10.00am and 4.00pm. Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Further information about this case is available from Richard will provide creditors, free of charge, with such information Marchinton at the offices of BWC on 0113 243 3434 or at bwc@bwc- concerning the company’s affairs as they may reasonably require. solutions.com. They may be contacted on 0114 251 8850 or email: Steven Dransfield , Director (2671350) [email protected] By Order of the Board Steven Cooling, Director BS2671742 MEAT LIMITED 15 December 2016 (2671745) (Company Number 08276500) Registered office: 59-60 The Market Square, London, N9 0TZ Principal trading address: Unit 9, Kenfig Industrial Estate, Port Talbot, 2671707BEAUTIFUL HOMES (NEWCASTLE) LIMITED SA13 2PE (Company Number 09279757) Notice is hereby given, pursuant to section 98 of the INSOLVENCY Registered office: Units 20C & 20D, Pearsons Industrial Estate, ACT 1986, that a Meeting of the Creditors of the above-named Colliery Lane, Hetton-Le-Hole, Houghton Le Spring, Tyne & Wear DH5 Company will be held at Wenta Business Centre, 1 Electric Avenue, 0BG Enfield EN3 7XU, on 20 January 2017, at 2:30 pm, for the purposes Principal trading address: Units 20C & 20D, Pearsons Industrial mentioned in sections 99 to 101 of the said Act. The meeting is being Estate, Colliery Lane, Hetton-Le-Hole, Houghton Le Spring, Tyne & convened at the above address to save costs. If creditors would like Wear DH5 0BG the meeting to be held at a location more convenient to the Notice is hereby given pursuant to Section 98 of the INSOLVENCY company’s trading premises then they should contact CKP ACT 1986 that a meeting of the creditors of the above-named Insolvency. The resolutions at the creditors’ meeting may include a company will be held at Holiday Inn Darlington, A1 Scotch Corner, resolution specifying the terms of which the liquidator is to be Darlington DL10 6NR, on 30 December 2016 at 10.15 am for the remunerated. The meeting may receive information about, or be purposes mentioned in Sections 99 to 101 of the said Act. asked to approve the costs of preparing the statement of affairs and Resolutions to be considered at the meeting may include a resolution convening the meeting. Constantinos Pedhiou (IP number 014852) of specifying the terms on which the liquidator is to be remunerated. The CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield meeting may receive information about, or be called upon to approve, EN3 7XU is qualified to act as an insolvency practitioner in relation to the costs of preparing the statement of affairs and convening the the company and, during the period before the day on which the meeting. meeting is to be held, will furnish creditors free of charge with such Creditors wishing to vote at the meeting must lodge their proxy, information concerning the company’s affairs as they may reasonably together with a full statement of account at the registered office – require. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 [email protected], 020 8150 3730. 3UE not later than 12 noon on the business day prior to the date of By Order of the Board this meeting. Raman Husejni, Director For the purposes of voting, a secured creditor is required (unless he 9 December 2016 (2671742) surrenders his security) to lodge at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given D2671735 S PRECISION ENGINEERING LIMITED and the value at which it is assessed. (Company Number 04777832) Notice is further given that a list of the names and addresses of the Registered office: Unit J, Middleton Business Park, Cartwright Street, company’s creditors may be inspected, free of charge, at O’Haras Cleckheaton BD19 5LY Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Unit J, Middleton Business Park, Cartwright between 10.00 am and 4.00 pm on the two business days preceding Street, Cleckheaton BD19 5LY the date of the meeting stated above. If necessary please contact Notice is hereby given pursuant to Section 98 of the INSOLVENCY Christopher Brooksbank (office holder no 9658) by email ACT 1986 that a meeting of the creditors of the above-named [email protected] or telephone 01274 800380. company will be held at Moorend House, Snelsins Lane, Cleckheaton, Richard Burke, Director West Yorkshire BD19 3UE, on 3 January 2017 at 11.15 am for the 15 December 2016 (2671707) purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The BECKFIELD2671350 DEVELOPMENTS LIMITED meeting may receive information about, or be called upon to approve, (Company Number 05584910) the costs of preparing the statement of affairs and convening the Registered office: Oakwood Lodges, Market Weighton Road, North meeting. Duffield, Selby YO8 5DB Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: Oakwood Lodges, Market Weighton Road, together with a full statement of account at the registered office – North Duffield, Selby YO8 5DB O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For the purposes of voting, a secured creditor is required (unless he ETA2671754 (GB) LIMITED surrenders his security) to lodge at O’Haras Limited, Moorend House, (Company Number 06016023) Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a Other Name: Neville & Co statement giving particulars of his security, the date when it was given Registered office: 16 Hammet Street, Taunton, England, TA1 1RZ and the value at which it is assessed. Principal trading address: 1 Bramble Drive, South Petherton, TA13 Notice is further given that a list of the names and addresses of the 5DR company’s creditors may be inspected, free of charge, at O’Haras NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE INSOLVENCY ACT 1986, that a meeting of the creditors of the above- between 10.00 am and 4.00 pm on the two business days preceding named company will be held at Neville & Co, Buckland House, 12 the date of the meeting stated above. If necessary please contact William Prance Road, Plymouth International Business Park, Christopher Brooksbank (office holder no 9658) by email Plymouth, PL6 5WR on the 5 January 2017 at 3.30 pm, for the [email protected] or telephone 01274 800380. purposes mentioned in Section 99, 100 and 101 of the said Act, i.e. to Douglas Ibberson, Director consider the Directors statement of affairs, to appoint Joint 14 December 2016 (2671735) Liquidators and to appoint a Liquidation Committee. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidators are to be remunerated. In addition, the 2671743DICLE RESTAURANT LIMITED Meeting may receive information about, or be called upon to approve Trading Name: Wood Oven BBQ the costs of preparing the statement of affairs and convening the (Company Number 08234551) Meeting. Registered office: 27-29 High Street, Potters Bar, Herts, EN6 5AJ Any Creditor wishing to vote at the Meeting must lodge a completed Principal trading address: 27-29 High Street, Potters Bar, Herts, EN6 proof of debt form (together, if it is desired to vote by proxy, with a 5AJ completed proxy form) at Neville & Co, Buckland House, 12 William Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Prance Road, Plymouth International Business Park, Plymouth, PL6 ACT 1986 that a meeting of the creditors of the Company will be held 5WR not later than noon on the 4th January 2017. at 2nd Floor, Woodgate Studios, Cockfosters, 2-8 Games Road, A list of the names and addresses of the company’s creditors may be London, EN4 9HN on 12 January 2017 at 10.15 am for the purposes inspected, free of charge, between 10.00 am and 4.00 pm on 3rd and mentioned in Sections 99, 100 and 101 of the said Act. Creditors 4th January 2017 at Neville & Co, Buckland House, 12 William Prance wishing to vote at the meeting must lodge their proxy, together with a Road, Plymouth International Business Park, Plymouth, PL6 5WR. statement of their claim at the offices of CMB Partners UK Limited, 37 Ali Hutchings, [email protected], 01752 786800 Sun Street, London, EC2M 2PL, by no later than 12 noon on the By Order of the Board business day preceding the date of the meeting. Andrew Stafford Resolutions to be taken at the meeting may include a resolution 13 December 2016 (2671754) specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and 2671744EXPRESS FACILITIES LIMITED convening the meeting. A list of names and addresses of the (Company Number 08946571) company’s creditors may be inspected free of charge at the offices of Registered office: 35 Beaufort Court, Admirals Way, South Quay, CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 10 Waterside, London E14 9XL January 2017 and 11 January 2017 between the hours of 10.00 am Principal trading address: 8 Portland Road, Bromley BR1 5BD and 4.00 pm. Section 98 (1) of The Insolvency Act (as amended) For further details contact: Lisa Pollack, Tel: 0207 377 4370. By Order of the Board, Notice is hereby given, pursuant to section 98 Esma Top, Director of the Insolvency Act 1986, of a meeting of creditors for the purposes 19 December 2016 (2671743) mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 6 January 2017 Time of Creditors Meeting: 11.45 am ECLIPSE2671734 BUILD LTD Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London (Company Number 08289512) N21 3NA Registered office: 11 Wood End Way, Northolt, Middlesex, UB5 4QQ A full list of the names and addresses of the company’s creditors may Principal trading address: 11 Wood End Way, Northolt, Middlesex, be examined free of charge at the offices of AlexanderLawsonJacobs, UB5 4QQ 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and 4.00 pm on the two business days prior to the meeting. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must lodge their Proxy form Company will be held at Langley House, Park Road, East Finchley, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N2 8EY on 09 January 2017 at 10.30 am for the purposes London N21 3NA, no later than 12 noon on the business day before mentioned in Sections 99, 100 and 101 of the said Act. Creditors the meeting. wishing to vote at the meeting must lodge their proxy, together with a The resolutions to be taken at the meeting may include a resolution statement of their claim at the offices of AABRS Limited, Langley specifying the terms on which the liquidator is to be remunerated, House, Park Road, East Finchley, London N2 8EY, no later than 12 including the basis on which disbursements are to be recovered from noon on the business day preceding the date of the meeting. the company’s assets and the meeting may receive information Resolutions to be taken at the meeting may include a resolution about, or be called upon, to approve the costs of preparing the specifying the terms on which the liquidator is to be remunerated, and statement of affairs and convening the meeting. the meeting may receive information about, or be called upon to Further information is available from the offices of approve, the costs of preparing the statement of affairs and AlexanderLawsonJacobs on 020 8370 7250 convening the meeting. AABRS Limited, Langley House, Park Road, Robert Collins, Director/Chairman (2671744) East Finchley, London N2 8EY will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may FLARETEC2671719 ENGINEERING SERVICES (UK) LIMITED reasonably require. (Company Number 08858250) For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 Registered office: 160 Great North Road, Hatfield, Hertfordshire AL9 2000. 5JW Marcin Chilmanowicz, Director Principal trading address: Unit 3 Holmewood Business Park, 19 December 2016 (2671734) Chesterfield Road, Holmewood, Chesterfield S42 5US 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 Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 04 January 2017 at 2.40 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 31 COMPANIES names and addresses of the Company’s creditors will be available for Pursuant to Section 98(2) of the Act, lists of the names and addresses inspection free of charge at the offices of Leonard Curtis, Bamfords of the Company’s Creditors will be available for inspection, free of Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the charge, at the offices of G I A Insolvency, 8A Kingsway House, King hours of 10.00 am and 4.00 pm on the two business days preceding Street, Bedworth, Warwickshire, CV12 8HY on the two business days the meeting of creditors. prior to the day of the Meeting. Further details contact: Conrad Beighton (IP No. 9556), Email: Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A [email protected] or Tel: 0121 200 2111. Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Scott Brewster, Director qualified to act as insolvency practitioner in relation to the company, 21 December 2016 (2671719) and may be contacted on 024 7722 0175 or by email to neil@gia- insolvency.co.uk BY ORDER OF THE BOARD 2671710FREDAN ENGINEERING LIMITED Mr G Matthews, Chairman (Company Number 01485510) 15 December 2016 (2671738) Registered office: London Road, Little Irchester, Northants, NN8 2EA Principal trading address: London Road, Little Irchester, Northants, NN8 2EA 2671730HADRIAN ELECTRICAL ENGINEERING LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07297364) ACT 1986 that a meeting of the creditors of the above named Registered office: Station Court, Hexham, Northumberland, NE46 1EU Company will be held at The Holiday Inn Rugby, Northampton, M1 Principal trading address: Station Court, Hexham, Northumberland, Junction 18, Crick, Northamptonshire, NN6 7XR on 12 January 2017 NE46 1EU at 11.45 am for the purposes mentioned in Section 99 to 101 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY said Act. It is likely that a resolution will be taken at the meeting to ACT 1986 (AS AMENDED)that a meeting of the creditors of the above agree the basis on which the liquidator’s remuneration is to be named Company will be held at RSM Restructuring Advisory LLP, 1 calculated. A resolution will also be taken to agree the amount to be St James’ Gate, Newcastle upon Tyne, NE1 4AD on 09 January 2017 paid in respect of the costs of summoning the meetings of members at 10.30 am for the purposes of dealing with Section 99 to 101 of the and creditors and assisting the directors in the preparation of a Insolvency Act 1986 (as amended). A shareholders’ meeting has been statement of the company’s affairs. Creditors wishing to vote at the convened for 9 January 2017 to pass a resolution for the winding up meeting must lodge their proxy, together with a full statement of of the company. Secured creditors (unless they surrender their account at the offices of KSA Group Ltd, C12 Marquis Court, Marquis security) must give particulars of their security and its value if they Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on wish to vote at the meeting. The resolutions to be taken at the the business day preceding the day of the meeting. For the purposes meeting may include a resolution specifying the terms on which the of voting, a secured creditor is required (unless he surrenders his Joint Liquidators are to be remunerated including the basis on which security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, disbursements are to be recovered from the company’s assets and Gateshead, NE11 0RU before the meeting, a statement giving the meeting may receive information about, and be called upon to particulars of his security, the date when it was given and the value at approve, the costs of preparing the statement of affairs and which it is assessed. convening the meeting. A creditor entitled to vote at the above Notice is further given that in the period before the day on which the meetings may appoint a proxy to attend and vote instead of him. meeting of creditors is to be held E Walls and W Harrison of KSA Proxy forms to be used at the meetings, together with any hitherto Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis unlodged proof of debt, must be lodged at RSM Restructuring Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no charge with such information concerning the company’s affairs as later than 12.00 noon on 6 January 2017. A full list of the names and they may reasonably require. addresses of the company’s creditors may be examined free of Further details contact: E Walls, Email: [email protected] charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ Tel: 0191 482 3343. Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 Stephen Bayliss, Director pm on the two business days prior to the day of the meeting. 16 December 2016 (2671710) A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under ‘general information for GREENERHOMEIMPROVEMENTS2671738 LIMITED creditors’. A hard copy can be requested from my office by telephone, (Company Number 07981067) email, or in writing. Alternatively, a copy will be provided on written Registered office: 3 Orange Street, Thaxted, Dunmow, CM6 2LQ request by Steven Brown, RSM Restructuring Advisory LLP, 1 St Principal trading address: Unit 1, Quayside Lodge, William Morris James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency Way, London, SW6 2VZ practitioners are bound by the Insolvency Code of Ethics when NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the carrying out all professional work relating to an insolvency INSOLVENCY ACT 1986, that a Meeting of Creditors of the above appointment. named Company will be held at Prince Regent Hotel, Manor Road, Further details contact: Steven Brown, Tel: 0191 255 7000. Chigwell, London, IG8 8AE on 5 January 2017 at 11.30 am for the Malcolm Robert Archer, Director purposes mentioned in Section 99, 100 and 101 of the said Act, being 12 December 2016 (2671730) to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution HEALTH2671731 JOY NUTRITION LIMITED specifying the terms on which the Liquidator is to be remunerated. (Company Number 08691280) The meeting may receive information about, or be asked to approve, Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, the cost of preparing the Statement of Affairs and convening the OL1 1TE meeting. Principal trading address: A6 Ashtenne Business Centre, Oxleasow Creditors wishing to vote at the meeting must (unless they are Road, Redditch, Worcestershire, B98 0RE individual creditors attending in person) ensure that their proxy form NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the and statement of claim is received at G I A Insolvency, 8A Kingsway INSOLVENCY ACT 1986, that a Meeting of Creditors of the above House, King Street, Bedworth, Warwickshire, CV12 8HY not later than named Company will be held at Holiday Inn Walsall, M6, Junction 10, 12.00 noon on the business day before the meeting. Walsall, W51 0BS on 18 January 2017 at 11:00 am for the purposes NOTICE IS ALSO GIVEN that, for the purposes of voting, secured mentioned in Sections 99, 100 and 101 of the said Act. creditors must, unless they surrender their security, lodge at the Pursuant to Section 98 (2) of the Act, lists of the names and Registered Office of the Company particulars of their security, addresses of the Company’s creditors will be available for inspection including the date when it was given and the value at which it is free of charge at the offices of Bridgestones, 125/127 Union Street, assessed. Oldham, OL1 1TE, on the two business days calling next before the day of the meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board ISPARK2671928 MEDIA LTD Neil Smithen - Chairman (Company Number 08183239) Dated this 19th day of December 2016 Registered office: 22 Greenwix Parc, St. Mabyn, Bodmin, Cornwall, Jonathan Lord - MIPA PL30 3FA 19th December 2016 (2671731) Principal trading address: 22 Greenwix Parc, St. Mabyn, Bodmin, Cornwall, PL30 3FA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2671727HURLEY NURSERY LTD ACT 1986 that a meeting of the creditors of the above named (Company Number 08012012) company will be held at Travelodge M5 Moto Service Area, Registered office: Hurley Primary School, Heanley Lane, Atherstone, Sandygate, Exeter, EX2 7HF on 05 January 2017 at 3.45 pm for the CV9 2HY purposes mentioned in Section 99 to 101 of the said Act. Creditors Principal trading address: Hurley Primary School, Heanley Lane, wishing to vote at the Meeting must lodge their proxy, together with a Atherstone, CV9 2HY statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 ACT")a meeting of the creditors of the above-named Company will be noon on 4 January 2017. held at 12 Granary Wharf Business Park, Wetmore Road, Burton A list of the names and addresses of the Company’s creditors may be Upon Trent, Staffordshire DE14 1DU on 06 January 2017 at 10.30 am. inspected, free of charge, at the offices of Silke & Co Ltd, at the The purpose of the meeting, pursuant to Sections 99 to 101 of the Act above address between 10.00 am and 4.00 pm on the two business is to consider the statement of affairs of the Company to be laid days preceding the date of the meeting stated above. before the meeting, to appoint a liquidator and, if the creditors think Contact Silke & Co Ltd on 01302 342875 fit, to appoint a liquidation committee. In order to be entitled to vote at Chris Fennell, Director the meeting, creditors must lodge their proxies, together with a 16 December 2016 (2671928) statement of their claim at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, not later than 12.00 noon on 5 January 2017. Please note that JAGUAR2671724 CLEANING (LONDON) LTD submission of proxy forms by email is not acceptable and will lead to (Company Number 09196580) the proxy being held invalid and the vote not cast. Registered office: 117 Dartford Road, Dartford, Kent, DA1 3EN Gareth Prince of Begbies Traynor (Central) LLP, 12 Granary Wharf Principal trading address: 22 High Street, Chatham, Kent, ME4 4EP Business Park, Wetmore Road, Burton Upon Trent, Staffordshire Notice is hereby given, pursuant to Section 106 OF THE DE14 1DU is a qualified Insolvency Practitioner who will furnish INSOLVENCY ACT 1986 that a meeting of the creditors of the above creditors free of charge with such information concerning the named Company will be held at 142/148 Main Road, Sidcup, Kent, Company’s affairs as they may reasonably require during the period DA14 6NZ on 12 January 2017 at 12.30 pm for the purposes of: The before the day on which the meeting is to be held. nomination of a Liquidator and the appointment of a Liquidation Any person who requires further information may contact James Committee. Proxy forms to be used for the purpose of the above Davies of Begbies Traynor (Central) LLP by email at meeting must be lodged, accompanied by a proof of debt form, at [email protected] or by telephone on 0121 200 142/148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 8150. noon on the business day prior to the date of the meeting. Sarah Hurley, Director Notice is also hereby given that Nedim Ailyan of Griffins, 142/148 21 December 2016 (2671727) Main Road, Sidcup, Kent, DA14 6NZ is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the 2671887INCA BUILD LIMITED Company’s affairs as they may reasonably require. Trading Name: Cornerstone For further details contact: Nedim Ailyan (IP No. 9072), Email: (Company Number 09017470) [email protected] Tel: 020 8302 4344. Registered office: 103 Wellesbourne, Warwick, CV35 9EF Kenneth Wood, Director Principal trading address: 103 Wellesbourne, Warwick, CV35 9EF 19 December 2016 (2671724) 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 9 Railway Terrace, Rugby, Warwickshire, KENETH2671794 PETERS & COMPANY LIMITED CV21 3EN on 12 January 2017 at 11.30 am for the purposes (Company Number 02488166) mentioned in Sections 99, 100 and 101 of the said Act. Creditors Registered office: Pearl Assurance House, 319 Ballards Lane, London wishing to vote at the Meeting must lodge their proxy, together with a N12 8LY full statement of account at 9 Railway Terrace, Rugby, Warwickshire, Principal trading address: 7-8 Stratford Place, London, W1C 1AY CV21 3EN, not later than 12.00 noon on the business day before that Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the Meeting. For the purposes of voting, a secured creditor is ACT 1986 that a meeting of the creditors of the above named required (unless he surrenders his security) prior to the meeting to Company will be held at Pearl Assurance House, 319 Ballards Lane, lodge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN a London N12 8LY on 06 January 2017 at 12.00 noon for the purpose statement giving particulars of his security, the date when it was given mentioned in Section 99 to 101 of the said Act. Resolutions may also and the value at which it is assessed. be passed at this meeting with regard to the Liquidator’s Notice is further given that a list of the names and addresses of the remuneration and the costs of preparing the Statement of Affairs and Company’s creditors may be inspected, without charge at 9 Railway convening the meeting. In order to be entitled to vote at the meeting, Terrace, Rugby, Warwickshire, CV21 3EN, between 10.00 am and Creditors must lodge their proxies, together with a statement of their 4.00 pm on the two business days preceding the date of the meeting. claim at the offices of David Rubin & Partners, Pearl Assurance Name and Address of Insolvency Practitioner calling the meeting: Ben House, 319 Ballards Lane, London N12 8LY, not later than 12.00 Robson (IP No. 11032) of Bridge Newland Limited, 9 Railway Terrace, noon on the business day before the meeting. Rugby, Warwickshire, CV21 3EN David Rubin (IP No. 2591) of David Rubin & Partners, Pearl Assurance For any further information please contact Ben Robson on Tel: 01788 House, 319 Ballards Lane, London N12 8LY is a person qualified to 544 544 or Becky Reeves, Email: [email protected], Tel: act as an Insolvency Practitioner in relation to the Company who will, 01788 544 544. during the period before the day of the Meeting, furnish creditors free Richard Williams, Director of charge with such information concerning the Company’s affairs as 06 December 2016 (2671887) they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. For further details contact: David Rubin or alternatively Robert Cowie, Tel: 020 8343 5900.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 33 COMPANIES

Kenneth Posner, Director Further information is available from the offices of 19 December 2016 (2671794) AlexanderLawsonJacobs on 020 8370 7250 Sotirios Sotirakis, Director/Chairman (2671737)

2672305KJL & CO. SERVICES LIMITED (Company Number 08912428) LOVELOCK2671741 PRODUCTIONS LIMITED Trading Name: Kidella of Tenterden (Company Number 07998212) Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Registered office: Caxton House, Old Station Road, Loughton, Essex Principal trading address: 9 Sayers Lane, Tenterden, Kent TN30 6BW IG10 4PE NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Principal trading address: Shepperton Studios, Studios Road, Act 1986 that a Meeting of the Creditors of the above named Shepperton, Middlesex TW17 0Q2 Company will be held at 21 Highfield Road, Dartford, Kent DA1 2JS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY on 16 January 2017 at 14:15 for the purposes mentioned in Section ACT 1986 that a meeting of creditors of the Company will be held at 99 to 101 of the said Act. Harrisons Business Recovery & Insolvency (London) Limited, 3rd A meeting of shareholders has been called and will be held prior to Floor, 31 Southampton Row, London WC1B 5HJ on 30 December the meeting of creditors to consider passing a resolution for voluntary 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and winding up of the Company. 101 of the said Act. A list of the names and addresses of the Company's creditors will be Creditors wishing to vote at the meeting must lodge their proxy, available for inspection free of charge at the offices of Saud & together with a statement of their claim at the offices of Harrisons Company Limited, 21 Highfield Road, Dartford, Kent DA1 2JS, United Business Recovery & Insolvency (London) Limited, 3rd Floor, 31 Kingdom between 10.00 am and 4.00 pm on the two business days Southampton Row, London WC1B 5HJ by no later than 12.00 noon preceding the date of the creditors meeting. on the business day preceding the date of the meeting. Any creditor entitled to attend and vote at this meeting is entitled to Resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the Liquidator is to be remunerated, meeting must (unless they are individual creditors attending in person) and the meeting may receive information about, or be called upon to lodge their proxy at the offices of Saud & Company Limited, 21 approve, the costs of preparing the statement of affairs and Highfield Road, Dartford, Kent DA1 2JS, United Kingdom no later than convening the meeting. 12 noon on 13 January 2017. Harrisons Business Recovery & Insolvency (London) Limited, 3rd Unless there are exceptional circumstances, a creditor will not be Floor, 31 Southampton Row, London WC1B 5HJ will, during the entitled to vote unless his written statement of claim, (proof), which period before the day on which the meeting is to be held, furnish clearly sets out the name and address of the creditor and the amount creditors free of charge with such information concerning the claimed, has been lodged and admitted for voting purposes. Proofs Company’s affairs as they may reasonably require. must be lodged by noon the business day before the meeting. Alternative person to contact with enquiries about the case: Jose Unless they surrender their security, secured creditors must give Casal particulars of their security, the date when it was given and the By Order of the Board estimated value at which it is assessed if they wish to vote at the Jonathan Brewis Stafford, Director/Office of the Company meeting. 14 December 2016 (2671741) The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be 2671736MAILSOLVE LIMITED called upon to approve, the costs of preparing the statement of affairs (Company Number 04696522) and convening the meeting. Registered office: Wimborne House, 4-6 Pump Lane, Hayes, Further information about this case is available from the offices of Middlesex, UB3 3NB Saud & Company Limited on 020 8304 0609 or at Principal trading address: Suite 106 Access Office Suite, 248-250 [email protected]. York Road, London, SW11 3SJ Dated 16 December 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board ACT 1986 that a meeting of the creditors of the above-named Inesa Dargyte , Director (2672305) Company will be held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 10 January 2017 at 11.00 am for the purposes mentioned in Sections 99, KOJAWAN2671737 RESTAURANTS LIMITED 100 and 101 of the Act. Creditors wishing to vote at the meeting must (Company Number 09630468) lodge their proxy, together with a statement of their claim at the Registered office: Suite 601, Dephna House, 14 Cumberland Avenue, offices of Cowgill Holloway Business Recovery LLP, Regency House, Park Royal, London NW10 7QL 45-53 Chorley New Road, Bolton, BL1 4QR, not later than 12.00 noon Principal trading address: 225 Edgware Road, London W2 1JU on the business day preceding the date of the meeting. Section 98 (1) of The Insolvency Act (as amended) Resolutions to be taken at the meeting may include a resolution By Order of the Board, Notice is hereby given, pursuant to section 98 specifying the terms on which the Liquidator is to be remunerated, of the Insolvency Act 1986, of a meeting of creditors for the purposes and the meeting may receive information about, or be called upon to mentioned in sections 99, 100 and 101 of the said Act: approve, the costs of preparing the statement of affairs and Date of Creditors Meeting: 3 January 2017 convening the meeting. A list of the names and addresses of the Time of Creditors Meeting: 3.00 pm Company’s creditors will be available for inspection free of charge at Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London the offices of Cowgill Holloway Business Recovery LLP, Regency N21 3NA House, 45-53 Chorley New Road, Bolton, BL1 4QR on 6 January A full list of the names and addresses of the company’s creditors may 2017 and 9 January 2017 between the hours of 10.00 am and 4.00 be examined free of charge at the offices of AlexanderLawsonJacobs, pm. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am For further details contact: Nick Brierley Email: and 4.00 pm on the two business days prior to the meeting. [email protected] or Tel: 0161 827 1215 Creditors wishing to vote at the meeting must lodge their Proxy form Richard Jan Alexander Wasilkowski, Director together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 19 December 2016 (2671736) London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

MAZDA2671337 TECH LIMITED receive information about, or be called upon to approve, the costs of (Company Number 06920574) preparing the statement of affairs and convening the meeting. Simon Trading Name: Mazda Tech Limited Weir (IP No. 9099) of dsi business recovery, Ashfield House, Registered office: Kell Green Farm, Kell Green Lane, Marthill, Illingworth Street, Ossett, West Yorkshire WF5 8AL, is qualified to act Knutsford, Cheshire, WA16 7SL as Insolvency Practitioner in relation to the Company and, during the Principal trading address: Kell Green Farm, Kell Green Lane, Marthill, period before the day on which the meeting is to be held, will furnish Knutsford, Cheshire, WA16 7SL creditors free of charge with such information concerning the Notice is hereby given, pursuant to Section 98 of the Insolvency Act Company’s affairs as they may reasonably require. 1986 that a meeting of creditors of the above named Company will be Further details contact: Tom Riordan, Email: [email protected] Tel: held at 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG on 4 01924 790880. January 2017, at 12.30pm for the purposes mentioned in Sections 99 Samuel Waterson, Director to 101 of the said Act. 19 December 2016 (2671733) Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) PARQUET2671726 PERIOD LIMITED lodge their proxy at Heath Clark, First Floor, Spire Walk, Chesterfield (Company Number 08043877) S40 2WG by no later than 12:00 on the business day preceding the Registered office: Unit F10, Hastingwood Trading Estate, London N18 date of the meeting. 3HT Resolutions to be taken at the meeting may include a resolution Principal trading address: Unit F10, Hastingwood Trading Estate, specifying the terms on which the Liquidator is to be remunerated and London N18 3HT the meeting may receive information about, or be called upon to Section 98 (1) of The Insolvency Act (as amended) approve, the cost of preparing the statement of affairs and convening By Order of the Board, Notice is hereby given, pursuant to section 98 the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes A list of the names and addresses of the company's creditors will be mentioned in sections 99, 100 and 101 of the said Act: available free of charge at 1st Floor Spire Walk,Chesterfield, Date of Creditors Meeting: 10 January 2017 Derbyshire, S40 2WG during the two business days preceding the Time of Creditors Meeting: 2.00 pm above meeting, between the hours of 10.00am and 4.00pm. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire N21 3NA Walk, Chesterfield S40 2WG is qualified to act as an insolvency A full list of the names and addresses of the company’s creditors may practitioner in relation to the company and, during the period before be examined free of charge at the offices of AlexanderLawsonJacobs, the day on which the meeting is to be held, will furnish creditors free 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am of charge with such information concerning the company's affairs as and 4.00 pm on the two business days prior to the meeting. they may reasonably require. Further information about this case is Creditors wishing to vote at the meeting must lodge their Proxy form available from the offices of Heath Clark on 01246 283885 or at together with a proof of debt to 1 Kings Avenue, Winchmore Hill, [email protected]. London N21 3NA, no later than 12 noon on the business day before Simon Scott , Director (2671337) the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, 2671746MEDUSA COSMETICS LIMITED including the basis on which disbursements are to be recovered from (Company Number 07133337) the company’s assets and the meeting may receive information Registered office: The Old Town Hall, 71 Christchurch Road, about, or be called upon, to approve the costs of preparing the Ringwood, BH24 1DH statement of affairs and convening the meeting. Principal trading address: Unit 31 Enterprise Park, Piddlehinton, Further information is available from the offices of Dorset, DT2 7UA AlexanderLawsonJacobs on 020 8370 7250 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Athanasios Gkagkanis, Director/Chairman (2671726) RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors for the purposes of: Fixing the basis for the Liquidator’s remuneration, and seeking POWER2671739 TOOL REPAIR SPECIALISTS LTD approval that the Liquidator be authorised to incur and pay Category (Company Number 08277896) 2 disbursements in accordance with the remuneration and expenses Registered office: 70 Hythe End Road, Wraysbury, Staines-Upon- policy provided to creditors. The meeting will be held at The Old Town Thames, Middlesex, TW19 5AP Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 12 January Principal trading address: Unit 9 Eversley Way, Thorpe Industrial 2017 at 10.30 am. In order to be entitled to vote at the meeting, Estate, Egham, Surrey, TW20 8RG creditors must lodge their proxies with the Liquidator at The Old Town NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Hall, 71 Christchurch Road, Ringwood BH24 1DH, by no later than 12 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above noon on the business day prior to the day of the meeting (together named Company will be held at 2 Nelson Street, Southend, Essex, with a completed proof of debt form if this has not previously been SS1 1EF on 10th January 2017 at 11.15 am for the purposes submitted). mentioned in Section 99 to 101 of the said Act. For further details contact: David Patrick Meany on 01202 970430 or A list of the names and addresses of the Company’s creditors will be email: [email protected] Alternative contact: T available for inspection free of charge at the offices of DCA Business Hollingsworth on 01202 970430 or [email protected] Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, David Patrick Meany, Liquidator United Kingdom between 10.00am and 4.00pm on the two business 19 December 2016 (2671746) days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the MORRISON2671733 WATTS LETTINGS LIMITED meeting must (unless they are individual creditors attending in person) (Company Number 07418658) lodge their proxy at the offices of DCA Business Recovery LLP, 2 Registered office: 2 The Crescent, Hyde Park, Leeds, LS6 2NW Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Principal trading address: 2 The Crescent, Hyde Park, Leeds, LS6 no later than 12 noon on the business day before the meeting. 2NW Unless there are exceptional circumstances, a creditor will not be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY entitled to vote unless his written statement of claim, (‘proof’), which ACT 1986 that a meeting of the creditors of the above named clearly sets out the name and address of the creditor and the amount Company will be held at Ashfield House, Illingworth Street, Ossett, claimed, has been lodged and admitted for voting purposes. Whilst West Yorkshire WF5 8AL on 13 January 2017 at 12.15 pm for the such proofs may be lodged at any time before voting commences, purposes mentioned in Section 99 to 101 of the said Act. Resolutions creditors intending to vote at the meeting are requested to send them to be taken at the meeting may include a resolution specifying the with their proxies. terms on which the Liquidator is to be remunerated. The meeting may

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 35 COMPANIES

Unless they surrender their security, secured creditors must give The meeting may receive information about, or be called upon to particulars of their security, the date when it was given and the approve, the costs of preparing the Statement of Affairs and estimated value at which it is assessed if they wish to vote at the convening the meeting. meeting. By Order of the Board The resolutions to be taken at the creditors’ meeting may include a Martin T Edwards, Director resolution specifying the terms on which the Liquidator is to be 19 December 2016 (2671732) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 2671740RMS CONSTRUCTION SERVICES LTD Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: (Company Number 07922744) 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- Registered office: 47 Butt Road, Colchester, CO3 3BX on-Sea, Essex, SS1 1EF, United Kingdom. Principal trading address: 16 Edinburgh Drive, Staines, TW18 1PH Alternative Contact: Toni James, Email Address: Notice is hereby given, pursuant to Section 98(1) OF THE [email protected], Telephone: 01702 344558 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Signatory: Lynn Fisher has been summoned for the purposes mentioned in Sections 99, 100 20th December 2016 (2671739) and 101 of the said Act. The meeting will be held at Basepoint Business Centre, 377-399 London Road, Camberley, GU15 3HL on 04 January 2017 at 11.00 am. In order to be entitled to vote at the 2671709REEDLING RESTAURANTS LTD meeting, creditors must lodge their proxies at Empirical Insolvency (Company Number 08919893) LLP, PO Box 16114, Solihull, B93 3GS, by no later than 12 noon on Registered office: 6 Manor Park Business Centre, Mackenzie Way, the business day prior to the day of the meeting, together with a Cheltenham, Gloucestershire GL51 9TX completed proof of debt form. Principal trading address: (former) 17 Wardour Street, London W1D Alan Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 6PJ 3GS is a person qualified to act as an insolvency practitioner in Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") relation to the company who will, during the period before the day on a meeting of the creditors of the above-named Company will be held which the meeting is to be held, furnish creditors free of charge with at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple such information concerning the company’s affairs as they may Row, Birmingham, B2 5LG on 11 January 2017 at 11.00 am. The reasonably require. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is For further details contact: Alan Clifton, Email: alan.clifton@empirical- to consider the statement of affairs of the Company to be laid before insolvency.com Tel: 01564 775334. the meeting, to appoint a liquidator and, if the creditors think fit, to Christian Booth, Director appoint a liquidation committee. In order to be entitled to vote at the 19 December 2016 (2671740) meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, not later SKAN2671722 PET CARE LIMITED than 12.00 noon on 10 January 2017. Please note that submission of (Company Number 04546752) proxy forms by email is not acceptable and will lead to the proxy Registered office: Unit 1b The Sidings, Tebay, Penrith, Cumbria, CA10 being held invalid and the vote not cast. 3XR Mark Malone of Begbies Traynor (Central) LLP at the above address is Principal trading address: Unit 2 Mintsfeet Road South, Kendal, a qualified Insolvency Practitioner who will furnish creditors free of Cumbria charge with such information concerning the Company’s affairs as Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY they may reasonably require during the period before the day on ACT 1986 that a meeting of the creditors of the above named which the meeting is to be held. Company will be held at Clint Mill, Cornmarket, Penrith, Cumbria, Any person who requires further information may contact Louise CA11 7HW on 05 January 2017 at 10.15 am for the purpose of having Corbishley of Begbies Traynor (Central) LLP by email at a full statement of the position of the Company’s affairs, together with [email protected] or by telephone on 0121 200 8150. a list of the creditors of the Company and the estimated amount of Anuar Aizhulov, Director their claim, laid before them, and for the purpose, if thought fit, of 21 December 2016 (2671709) nominating a Liquidator and of appointing a Liquidation Committee. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. REVIEWMEDIA2671732 LTD The meeting may receive information about, or be asked to approve, (Company Number 03890274) the costs of preparing the Statement of Affairs and convening the Registered office: Media House, Stanmore Industrial Estate, meeting. Creditors wishing to vote at the meeting must lodge their Bridgnorth, WV15 5HP proxy, together with a proof of debt and full statement of account with Principal trading address: Media House, Stanmore Industrial Estate, the Company at the offices of Dodd & Co Limited, Clint Mill, Bridgnorth, WV15 5HP Cornmarket, Penrith, Cumbria, CA11 7HW, not later than 12.00 noon NOTICE IS HEREBY GIVEN pursuant to Section 98 of the on the business day prior to the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above On the two business days falling next before the day on which the named Company will be held at 3rd Floor, Regent House, Bath meeting is to be held, a list of the names and addresses of the Avenue Wolverhampton, WV1 4EG on Friday 6 January 2017 at 11.00 Company’s creditors will be available for inspection free of charge at am for the purposes mentioned in Section 99 to 101 of the said Act. the offices of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent House, CA11 7HW being a place in the relevant locality. Bath Avenue, Wolverhampton, WV1 4EG, IP Number 8965, telephone Notice is also given that, for the purpose of voting, secured creditors number 01902 393000, email address: [email protected] is must (unless they surrender their security) lodge at the registered qualified to act as an Insolvency Practitioner in relation to the above office of the Company at the offices of Dodd & Co, Clint Mill, matter. Cornmarket, Penrith, Cumbria, CA11 7HW before the meeting a Creditors wishing to vote at the Meeting must lodge their proxy and statement giving particulars of their security, the date when it was proof with the company at the offices of Muras Baker Jones Ltd, given and the value at which it is assessed. Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than For further details please contact Jeanette Brown or Jackie Kirsopp, 12 noon on the last business day prior to the meeting. Email: [email protected] Tel: 01768 864466. Notice is further given that a list of the names and addresses of the Christine Lowe, Director Company’s creditors may be inspected, free of charge, at Regent 16 December 2016 (2671722) House, Bath Avenue, Wolverhampton, WV1 4EG between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Alternative Contact: Miss Alison Endacott

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

SOUTH2671250 WALES ENGINEERING CONSULTANTS LTD Resolutions to be taken at the meeting may include a resolution (Company Number 07927693) specifying the terms on which the liquidator is to be remunerated. The Registered office: Bevan & Buckland, Langdon House, Langdon meeting may receive information about, or be called upon to approve, Road, Swansea, Wales SA1 8QY the costs of preparing the statement of affairs and convening the Principal trading address: 35 Brynamman Road, Lower Brynamman, meeting. Ammanford SA18 1TR Gareth Howarth of Path Business Recovery Limited, Flint Glass Notice is hereby given, pursuant to Section 98 of the Insolvency Act Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW 1986 that a meeting of creditors of the above named Company will be (IP No. 18816) is qualified to act as Insolvency Practitioner in relation held at BCK House, 73-75 Aston Road, North Birmingham B6 4DA on to the Company and, during the period before the day on which the 17 January 2017, at 11.30am for the purposes mentioned in Sections meeting is to be held, will furnish creditors free of charge with such 99 to 101 of the said Act. information concerning the Company’s affairs as they may reasonably Any Creditor entitled to attend and vote at this Meeting is entitled to require. do so either in person or by proxy. Creditors wishing to vote at the For further details, contact: Philip Lawrence, Tel: 0161 413 0999, Meeting must (unless they are individual creditors attending in person) Email: [email protected] lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Sajid Patel, Director Helens Road, Swansea SA1 4AW by no later than 12:00 on the 14 December 2016 (2671716) business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and THE2671493 GREEK KITCHEN LIMITED the meeting may receive information about, or be called upon to (Company Number 08823090) approve, the cost of preparing the statement of affairs and convening Registered office: 9 Langley Road, Sale, Cheshire M33 5AZ the meeting. Principal trading address: 9 Langley Road, Sale, Cheshire M33 5AZ Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Notice is hereby given, pursuant to Section 98 of the Insolvency Act Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified 1986 that a meeting of the creditors of the Company will be held at to act as an insolvency practitioner in relation to the company and, CG&Co, 17 St Ann's Square, Manchester M2 7PW, on 6 January during the period before the day on which the meeting is to be held, 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and will furnish creditors free of charge with such information concerning 101 of the said Act. the company's affairs as they may reasonably require. Further A list of the names and addresses of the Company's creditors will be information about this case is available from Pam Mankoo at the available for inspection free of charge at the offices of CG&Co, 17 St offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Ann's Square, Manchester M2 7PW the two business days prior to 563600 or at [email protected]. the meeting of creditors between the hours of 10.00 am and 4.00 pm. Steffan Evans , Director (2671250) Further information about this case is available from Edward Gee at the offices of CG&Co on 0161 358 0210. By Order of the Board 2671715THE ARTISAN MEAT COMPANY LIMITED Costas Shengas , Director (Company Number 08315641) Dated 19 December 2016 (2671493) Registered office: Cherry Tree Farm Lees Lane, Newton, Macclesfield, Cheshire, England, SK10 4LL Principal trading address: Cherry Tree Farm Lees Lane, Newton, THE2671748 LONDON ORIENTAL ACADEMY Macclesfield, Cheshire, England, SK10 4LL (Company Number 03299480) Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 Registered office: Suite B & C, 1-3 Kempton Road, East Ham, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the London, E6 2LD INSOLVENCY ACT 1986, that a meeting of the creditors of the above Principal trading address: Suite B & C, 1-3 Kempton Road, East Ham, named company will be held at 11.30 am on 04 January 2017 at 32 London, E6 2LD Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Sections 99, 100 and 101 of the said Act. During the ACT 1986 that a meeting of the creditors of the above named period before the day on which the meeting is to be held, Kevin Lucas Company will be held at Premier Meetings London Euston, 1 Duke’s (IP Number 9485) will furnish creditors free of charge with such Road, London, WC1H 9PJ on 09 January 2017 at 11.00 am for the information concerning the company’s affairs as they may reasonably purposes mentioned in Sections 99, 100 and 101 of the said Act. require. He may be contacted at 32 Stamford Street, Altrincham, Roderick Graham Butcher of Butcher Woods, 79 Caroline Street, Cheshire WA14 1EY or on 0161 929 8666. Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Mark Faulkner, Director relation to the above and will furnish creditors, free of charge, with 8 December 2016 (2671715) such information concerning the company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the THE2671716 BEAR RETAIL LIMITED costs of convening the meeting. (Company Number 05916434) Further details contact: Jon Cole of Butcher Woods, Email: Registered office: Suite 54, Annexe 3, Batley Business Park, [email protected] Tel: 0121 236 6001. Technology Drive, Batley, West Yorkshire WF17 6ER Kumaraguruparan Veerasingam, Director Principal trading address: 7 Arndale Centre, Otley Road, Headingley, 16 December 2016 (2671748) Leeds LS6 2UE Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named TMF2671332 LOGISTICS LIMITED Company will be held at Flint Glass Works, 64 Jersey Street, Ancoats (Company Number 08210750) Urban Village, Manchester M4 6JW, on 6 January 2017 at 11.15 am Registered office: Emerald House 20-22 Anchor Road Aldridge for the purposes mentioned in Sections 99 to 101 of the said Act. Walsall WS9 8PH Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: TMF House, Pennington Close, West together with a full statement of account at the offices of Path Bromwich, Birmingham, B70 8BA Business Recovery Limited, Flint Glass Works, 64 Jersey Street, A meeting of creditors has been summoned by the Liquidator Ancoats Urban Village, Manchester M4 6JW not later than 12 noon on For the purpose of the business day preceding the date of this meeting. 1. Authorising the Liquidator to be remunerated on a time cost basis For the purposes of voting, a secured creditor is required (unless he as set out on the attached schedule entitled 'Office Holder's fee surrenders his security) to lodge at Path Business Recovery Limited, estimate summary' dated 16 December 2016, and schedule entitled Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, 'Fee and Expense Rates'. Manchester M4 6JW before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 37 COMPANIES

2. Authorising the Liquidator to draw his expenses and disbursements 2671747UK TESTING LIMITED in accordance with the attached schedule, 'Office Holder's expense (Company Number 04203459) estimate summary' dated 16 December 2016, and schedule entitled, Registered office: 133 High Street, Wootton Bridge, Isle of Wight, 'Fee and Expense Rates'. PO33 4LZ The meeting will be held as follows:- Principal trading address: 133 High Street, Wootton Bridge, Isle of Date 13 January 2017 Wight, PO33 4LZ Time 10.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Place Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 ACT 1986 that a meeting of the creditors of the named Company will 8PH be held at Southampton Airport, International House, Southampton A proxy form is available which must be lodged with me no later than International Business Park, Southampton, SO18 2RZ on 12 January Noon on 12 January 2016 to entitle you to vote by proxy at the 2017 at 11.45 am for the purposes mentioned in Sections 99, 100 and meeting (together with a completed proof of debt form if you have not 101 of the said Act. Creditors wishing to vote at the meeting must already lodged one). lodge their proxy, together with a statement of their claims at the Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. East, Manchester, M15 4PN, by no later than 12 noon on the business Date of Appointment: 5 December 2016. Further information about day preceding the date of the meeting. this case is available from C H I Moore at the offices of K. J. Watkin & Resolutions to be taken at the meeting may include a resolution Co on 01922 452881. specifying the terms on which the liquidator is to be remunerated, and C H I Moore , Liquidator (2671332) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. 2671247TOMIZ LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 04986619) available for inspection free of charge at the offices of Kay Johnson Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 LS20 9AT 4PN on 10 January 2017 and 11 January 2017 between the hours of Notice is hereby given, pursuant to Section 98 of the Insolvency Act 10.00 am and 4.00 pm. 1986 that a meeting of creditors of the above named Company will be Further details contact: Nicola Melling, Tel: 0161 8326221. held at Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Brian Davies, Director on 3 January 2017, at 3.15pm for the purposes mentioned in Sections 16 December 2016 (2671747) 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the UKTTS2671729 ROAD RUNNER LTD Meeting must (unless they are individual creditors attending in person) (Company Number 08777256) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds Registered office: Arrans RM209, Pacific House, Relay Point, LS20 9AT by no later than 12:00 on the business day preceding the Tamworth, B77 5PA date of the meeting. Principal trading address: 21 Woburn Drive, Amblecote, West Resolutions to be taken at the meeting may include a resolution Midlands DY5 3UD specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the meeting may receive information about, or be called upon to ACT 1986, that a meeting of the creditors of the above-named approve, the cost of preparing the statement of affairs and convening company will be held at 12 Station Street East, Coventry CV6 5FJ on the meeting. 13 January 2017 at 3.45 pm for the purposes mentioned in Sections A list of the names and addresses of the company's creditors will be 99 101 of the said Act. Resolutions may also be passed at this available free of charge at Oxford Chambers, Oxford Road, Guiseley, Meeting with regard to the Liquidator’s remuneration and the costs of Leeds, LS20 9AT during the two business days preceding the above convening the Meeting. meeting, between the hours of 10.00am and 4.00pm. In order to be entitled to vote at the meeting, creditors must lodge Further information about this case is available from Mark Chapman their proxies, together with a statement of their claim at the offices of at the offices of Walsh Taylor on 0871 222 8308. Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire Jeremy Priestley , Director (2671247) B77 5PA not later than 12.00 noon on 12 Janaury 2017. Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire TOTAL2671927 BUNCE LTD B77 5PA will, furnish creditors free of charge with such information (Company Number 07129092) concerning the company’s affairs as they may reasonably require. Registered office: 4 Oakhurst, Lichfield, Staffordshire, WS14 9AJ Alternative contact: R Cutts, [email protected] 60020 Principal trading address: Finance House, 6 Parkside Court, D Wright, Director Greenhough Road, Lichfield, Staffordshire, WS13 7AU 16 December 2016 (2671729) 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 Butcher Woods, 79 Caroline Street, UNIFLEX2671725 STAFFING MANCHESTER LTD Birmingham B3 1UP on 09 January 2017 at 3.30 pm for the purposes (Company Number 06444959) mentioned in Sections 99 to 101 of the said Act. Richard Paul James Registered office: SCCA Limited, 3 The Studios, 320 Chorley New Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, Road, Bolton BL1 4JU Birmingham B3 1UP, is qualified to act as an insolvency practitioner in Principal trading address: SCCA Limited, 3 The Studios, 320 Chorley relation to the above and will furnish creditors, free of charge, with New Road, Bolton BL1 4JU such information concerning the Company’s affairs as is reasonably Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY required. ACT 1986that a meeting of creditors of the above Company will be Resolutions may also be passed at this meeting with regard to the held at Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ on costs of convening the meeting. 05 January 2017 at 11.15 am for the purposes provided for in Section For further details contact: Jon Cole, Email: jon.cole@butcher- 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be woods.co.uk or Tel: 0121 236 6001 taken at the meeting may include a resolution specifying the terms on Jacquline Bunce, Director which the Liquidators are to be remunerated. The meeting may also 19 December 2016 (2671927) receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 12.00 noon on 2 January 2017 at Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Andrew Rosler (IP No. 9151) is qualified to act as an Insolvency

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Practitioner in relation to the above Company and a list of names and In accordance with Rule 4.106, I C H I Moore of K.J.Watkin & Co, addresses of the Company’s creditors will be available for inspection Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give at the offices of Ideal Corporate Solutions, Lancaster House, 171 notice that on 16 December 2016 I was appointed Liquidator of Chorley New Road, Bolton, BL1 4QZ on the two business days Aardvark Tractors & Mowers (2011) Ltd by resolutions of members preceding the meeting. and creditors. Further details contact: Alana Heaton, Tel: 0800 731 2466. Notice is hereby given that the creditors of the above named Jan Bengtsson, Director company, which is being voluntarily wound up, are required, on or 20 December 2016 (2671725) before 27 January 2017 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the 2671749VISAMIGRATE LIMITED undersigned C H I Moore of Emerald House, 20-22 Anchor Road, (Company Number 07625840) Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, Registered office: 10 Margaret Street, London, W1W 8RL if so required by notice in writing from the said Liquidator, are, Principal trading address: Ergon House, Horseferry Road, London, personally or by their Solicitors, to come in and prove their debts or SW1P 2AL claims at such time and place as shall be specified in such notice, or Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") in default thereof they will be excluded from the benefit of any that a meeting of the creditors of the above named Company will be distribution. held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Further information about this case is available from the offices of K. on 30 December 2016 at 11.30 am. The purpose of the meeting, J. Watkin & Co on 01922 452881. pursuant to Sections 99 to 101 of the Act is to consider the statement Dated 16 December 2016 of affairs of the Company to be laid before the meeting to appoint a C H I Moore , Liquidator (2671245) liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at CARDIFF2671830 ITEC the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church (Company Number 01681884) Street, Salisbury, Wiltshire SP1 1EF, no later than 12.00 noon on 29 Trading Name: Itec Skills and Employment December 2016. Please note that submission of proxy forms by email Registered office: Itec House, Penarth Road, Cardiff, CF11 8TT is not acceptable and will lead to the proxy being held invalid and the Principal trading address: Itec House, Penarth Road, Cardiff, CF11 vote not cast. 8TT A list of the names and addresses of the Company’s creditors may be Notice is hereby given that Creditors of the Company are required on inspected, free of charge, at Begbies Traynor (Central) LLP at the or before 14 March 2017, to prove their debts by sending their full above address between 10.00 am and 4.00 pm on the two business names and addresses, particulars of their debts or claims, and the days preceding the date of the meeting. names and addresses of the solicitors (if any) to the Liquidator at Ty Any person who requires further information may contact Neil Allen of Antur, Navigation Park, Abercynon, CF45 4SN. If so required by Begbies Traynor (Central) LLP by email at neil.allen@begbies- notice in writing from the Liquidator, creditors must, either personally traynor.com or by telephone on 01722 435194. or by their solicitors, come in and prove their debts at such time and Ritesh Saraf, Director place as shall be specified in such notice, or in default thereof they 14 December 2016 (2671749) will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 13 December 2016. 2671723WRIGHT CARE HOMES UK LIMITED Office Holder details: Michelle Williams (IP No: 9388), of Bailams & Co (Company Number 06877793) Insolvency Practitioners, Ty Antur, Navigation Park, Abercynon, CF45 Trading names/styles: Wright Care Homes UK Limited and Shenstone 4SN. Hall Nursing Home Further details contact: Michelle Williams, Email: Registered office: The Office Suite, Skirlaugh Village Hall, [email protected] Benningholme Lane, Skirlaugh HU11 5EA Michelle Williams, Liquidator Principal trading address: Shenstone Hall, 13 Birmingham Road, 16 December 2016 (2671830) Shenstone, Litchfield WS14 0JS Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ECCOFIT2671837 LIMITED ACT 1986, that a meeting of the creditors of the above-named (Company Number 08413165 ) company will be held at Travelodge, Moto Service Area, Green Lane, Registered office: 14 Orchard Street, Bristol, BS1 5EH M42 Motorway Junction 10, Tamworth, Staffordshire B77 5PS on 11 Principal trading address: Flat 9, 106 Bedminster Down Road, January 2017 at 11.30 am for the purposes mentioned in Sections 99 Bedminster, Bristol, BS13 7AF to 101 of the said Act. In accordance with Rule 4.106, we Neil Maddocks and Robert Coad A J Nichols (8367) and J W Butler (9591), of Redman Nichols Butler, (IP Nos. 9239 and 11010) both of South West & Wales Business Licensed Insolvency Practitioners, The Chapel, Bridge Street, Driffield, Recovery, 14 Orchard Street, Bristol BS1 5EH give notice that on 16 East Yorkshire YO25 6DA, (T: 01377 257788) will furnish creditors free December 2016 we were appointed Joint Liquidators of Eccofit of charge with such information concerning the company’s affairs as Limited by resolutions of members and creditors. Notice is hereby they may reasonably require. given that the creditors of the above named Company, which is being M Wright, Director voluntarily wound up, are required, on or before 16 February 2017 to 7 December 2016 (2671723) send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil NOTICES TO CREDITORS Maddocks and Robert Coad of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of 2671245AARDVARK TRACTORS & MOWERS (2011) LTD the said Company, and, if so required by notice in writing from the (Company Number 07577527) said Joint Liquidators, are, personally or by their solicitors, to come in Registered office: Emerald House, 20-22 Anchor Road, Aldridge, and prove their debts or claims at such time and place as shall be Walsall WS9 8PH specified in such notice, or in default thereof they will be excluded Principal trading address: Unit 7, Peachley Court Farm Business Park, from the benefit of any distribution. Lower Broadheath, Worcester WR2 6QX The Joint Liquidators can be contacted by Email: In the Matter of the Insolvency Act and Rules 1986 [email protected] or Tel: 0117 376 3523. Alternative contact: Email: [email protected] Rob Coad, Joint Liquidator 19 December 2016 (2671837)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 39 COMPANIES

ESTHERENE2671829 HOUSE LIMITED K.A.D.2671805 MEDICAL SERVICES LTD (Company Number 05299786) (Company Number 05661678) Trading Name: Estherene House Registered office: 11 Regent Place, Rugby, Warwickshire CV21 2PJ Registered office: C/O Ensors, Cardinal House, 46 St Nicholas Street, Principal trading address: 47 Dorset Close, Cawston, Rugby CV22 Ipswich, Suffolk, IP1 1TT. Previously: King Street House, 15 Upper 7RB King Street, Norwich, Norfolk, NR3 1RB Notice is hereby given that the Creditors of the Company, which is Principal trading address: 33-35 Kirkley Park Road, Lowestoft, being voluntarily wound up, are required, on or before 31 January Suffolk, NR33 0LQ 2017, to prove their debts by sending to the undersigned W John Notice is hereby that the Creditors of the Company are required on or Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 before 20 January 2017 to send their names and addresses and Temple Row, Birmingham, B2 5LG the Joint Liquidator of the particulars of their debts or claims to the Joint Liquidators of the Company, written statements of the amounts they claim to be due to Company, Mark Upton and David Scrivener (IP Nos 9594 and 16590) them from the Company and, if so requested, to provide such further both of Ensors Accountants LLP, Cardinal House, 46 St Nicholas details or produce such documentary or other evidence as may Street, Ipswich, Suffolk, IP1 1TT. In default thereof they will be appear to the joint liquidator to be necessary. A creditor who has not excluded from the benefit of any distribution made before such debts proved his debt before the declaration of any dividend is not entitled are proved. to disturb, by reason that he has not participated in it, the distribution Date of Appointment: 12 December 2016. of that dividend or any other dividend declared before his debt was Further details contact: Mark Upton, Tel: 01473 220022. Alternative proved. contact: Bryan Hunwicke, Email: [email protected] Date of Appointment: 14 December 2016. Mark Upton, Joint Liquidator Office Holder details: William John Kelly and Gary Paul Shankland (IP 19 December 2016 (2671829) Nos. 4857 and 9587) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG. Any person who requires further information may contact the Joint 2671842GALLYVILLE LIMITED Liquidator by telephone on 0121 200 8150. Alternatively enquiries can (Company Number 06531796) be made to James Davies by e-mail at james.davies@begbies- Registered office: c/o Inquesta Corporate Recovery & Insolvency, St traynor.com or by telephone on 0121 200 8150. John’s Terrace, 11-15 New Road, Manchester, M26 1LS W John Kelly, Joint Liquidator Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY 21 December 2016 (2671805) RULES 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 February 2017, to send their names and addresses along LITTLE2671496 BIGFOOT PROMOTIONS LTD with descriptions and full particulars of their debts or claims and the (Company Number 08829527) names and addresses of their solicitors (if any), to Steven Wiseglass Trading Name: Little Bigfoot Promotions Ltd at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Registered office: 2a Ground Floor Office 183a Kings Road 11-15 New Road, Manchester, M26 1LS and, if so required by notice Pontcanna Cardiff CF11 9DF in writing from the Liquidator of the company or by the Solicitors of Principal trading address: 2a Ground Floor Office 183a Kings Road the Liquidator, to come in and prove their debts or claims at such Pontcanna Cardiff CF11 9DF time and place as shall be specified in such notice, or in default Notice is hereby given that the creditors of the above named thereof they will be excluded from the benefit of any dividend paid Company, which is being voluntarily wound up, are required to prove before such debts/claims are proved their debts on or before 15 March 2017, by sending their names and Steven Wiseglass (IP number 9525), Liquidator, Inquesta Corporate addresses along with descriptions and full particulars of their debts or Recovery & Insolvency, St John’s Terrace, 11-15 New Road, claims and the names and addresses of their solicitors (if any), to the Manchester, M26 1LS Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SAl telephone no and email address: 03330050080 and 4AW and, if so required by notice in writing from the Joint Liquidators [email protected] of the Company or by the Solicitors of the Joint Liquidators, to come Date of Appointment: 19 December 2016 in and prove their debts or claims, or in default thereof they will be 19 December 2016 (2671842) excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Gareth Bishop and Helen Whitehouse (IP HUMBERSIDE2671812 MOTOR GROUP LIMITED numbers 17870 and 9680) of McAlister & Co Insolvency Practitioners (Company Number 01484301) Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 15 Registered office: C/O FRP Advisory LLP, Pinnacle, 5th Floor, 67 December 2016. Further information about this case is available from Albion Street, Leeds, LS1 5AA Dani Williams at the offices of McAlister & Co Insolvency Practitioners Principal trading address: 226 Victoria Street, Grimsby, North East Ltd on 03300 563600 or at [email protected]. Lincolnshire, DN31 1PH Gareth Bishop and Helen Whitehouse , Joint Liquidators (2671496) 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 to send their names METAMONT2671835 LIMITED and addresses along with descriptions and full particulars of their (Company Number 04554477) debts or claims and the names and addresses of their solicitors (if Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS any), to Philip Edward Pierce at Pinnacle, 5th Floor, 67 Albion Street, Principal trading address: 26 Rothersthorpe Crescent, Rothersthorpe Leeds, LS1 5AA, and, if so required by notice in writing from the Joint Avenue Ind Estate, Northampton, NN4 8JD Liquidators of the Company or by the Solicitors of the Joint Notice is hereby given that creditors of the Company, are required on Liquidators, to come in and prove their debts or claims at such time or before 17 January 2017, to prove their debts by sending their full and place as shall be specified in such notice, or in default thereof names and addresses, particulars of their debts or claims and the they will be excluded from the benefit of any dividend paid before names and addresses of their solicitors (if any) to the Joint Liquidators such debts/claims are proved. at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. If so Date of Appointment: 13 December 2016. Office Holder details: Philip required by notice in writing from Joint Liquidators, creditors must, Edward Pierce and Russell Stewart Cash (IP Nos. 9364 and 8783) either personally or by their solicitors, come in and prove their debts both of Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA at such time and place as shall be specified in such notice, or in For further details contact: Email: [email protected] or Tel: default thereof they will be excluded from the benefit of any dividend 0113 831 3555 paid before such debts/claims are proved. Philip Edward Pierce, Joint Liquidator Date of Appointment: 5 May 2016. 20 December 2016 (2671812) Office Holder details: Christopher Newell (IP No: 13690), and Peter Hughes-Holland (IP No: 1700), both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Christopher Newell, Email: notice in writing from the joint liquidators, by their solicitors or [email protected] Tel: 01628 478100. Alternative personally, to come in and prove their said debts or claims at such contact: Ben Ekbery. time and place as shall be specified in such notice, or in default Christopher Newell and Peter Hughes-Holland, Joint Liquidators thereof they will be excluded from the benefit of any distribution made 16 December 2016 (2671835) before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can 2671490RECONVERSE LIMITED be made to Louise Corbishley by e-mail birmingham@begbies- (Company Number 07938256) traynor.com or by telephone on 0121 200 8150. Registered office: 70c High Street, Whitstable, Kent, CT5 1BB Mark Malone, Joint Liquidator Notice is hereby given that the creditors of the above named 14 December 2016 (2671844) Company, which is being voluntarily wound up, are required to prove their debts on or before 25 January 2017, by sending their names and addresses along with descriptions and full particulars of their debts or TMF2671333 LOGISTICS LIMITED claims and the names and addresses of their solicitors (if any), to the (Company Number 08210750) Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 Registered office: Emerald House 20-22 Anchor Road Aldridge 1NH and, if so required by notice in writing from the Joint Liquidators Walsall WS9 8PH of the Company or by the Solicitors of the Joint Liquidators, to come Principal trading address: TMF House, Pennington Close, West in and prove their debts or claims, or in default thereof they will be Bromwich, Birmingham, B70 8BA excluded from the benefit of any distribution made before such debts In accordance with Rule 4.106, I CHI Moore of K.J.Watkin & Co, or claims are proved. Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give Office Holder Details: Christopher Latos and Susan Maund (IP notice that on 16 December 2016 I was appointed Liquidator of TMF numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Logistics Limited by resolutions of members and creditors. BN1 1NH. Date of Appointment: 20 December 2016. Further Notice is hereby given that the creditors of the above named information about this case is available from Jamie Balding at the company, which is being voluntarily wound up, are required, on or offices of White Maund at [email protected]. before 27 January 2016 to send in their full Christian and surnames, Christopher Latos and Susan Maund , Joint Liquidators (2671490) their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, SUMMERTIME2671789 PROPERTIES LIMITED Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, (Company Number 04871919) if so required by notice in writing from the said Liquidator, are, Registered office: Quadrant House, 4 Thomas More Square, London, personally or by their Solicitors, to come in and prove their debts or E1W 1YW claims at such time and place as shall be specified in such notice, or Principal trading address: The Barn, 1 Watford House Lane, Watford, in default thereof they will be excluded from the benefit of any Hertfordshire, WD17 1BJ distribution. Notice is hereby given that the creditors of the above named Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Company which is being voluntarily wound up, are required, on or Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. before 31 January 2017 to prove their debts by sending to the Date of Appointment: 5 December 2016. Further information about undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant this case is available from C H I Moore at the offices of K. J. Watkin & House, 4 Thomas More Square, London, E1W 1YW, the Joint Co on 01922 452881. Liquidator of the Company, written statements of the amounts they C H I Moore , Liquidator claim to be due to them from the Company and, if so requested, to 16 December 2016 (2671333) provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not RESOLUTION FOR WINDING-UP entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his AARDVARK2671243 TRACTORS & MOWERS (2011) LTD debt was proved. (Company Number 07577527) Date of Appointment: 16 December 2016 Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Office holder details: Andrew Andronikou and Peter Kubik (IP Nos Walsall WS9 8PH 8806 and 9220) both of UHY Hacker Young LLP, Quadrant House, 4 Principal trading address: Unit 7, Peachley Court Farm Business Park, Thomas More Square, London, E1W 1YW Lower Broadheath, Worcester WR2 6QX For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- Passed-16 December 2016 uk.com Tel: 020 7216 4629. At a General Meeting of the members of the above named Company, Peter Kubik, Joint Liquidator duly convened and held at Emerald House, 20-22 Anchor Road, 19 December 2016 (2671789) Aldridge, Walsall WS9 8PH on 16 December 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 2671844THE COTTAGE IN THE WOOD HOTEL LIMITED 1. "That it has been proved to the satisfaction of this meeting that the (Company Number 02104652) Company cannot, by reason of its liabilities, continue its business, Trading Name: The Cottage in the Wood Hotel and that it is advisable to wind up the same, and accordingly that the Previous Name of Company: Circalight Limited Company be wound up voluntarily". Registered office: 3rd Floor, Temple Point, 1 Temple Row, 2. "That C H I Moore be and he is hereby appointed Liquidator for the Birmingham, B2 5LG purposes of such winding up". Principal trading address: (Formerly) The Cottage in the Wood Hotel & Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Restaurant, Holywell Road, Malvern Wells, Worcestershire, WR14 Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. 4LG Date of Appointment: 16 December 2016. Further information about Mark Malone (IP No 15970) of Begbies Traynor (Central) LLP, Festival this case is available from the offices of K. J. Watkin & Co on 01922 House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH and 452881. Gareth Prince (IP No 16090), both of Begbies Traynor (Central) LLP, Brian Dale , Director (2671243) 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed Joint Liquidators of the Company on 14 December 2016. Creditors of the Company are required on or before the 31 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and, if so required by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 41 COMPANIES

THE2671687 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1986 Further details contact: Michelle Williams, Email: COMPANY LIMITED BY SHARES SPECIAL RESOLUTION [email protected] (PURSUANT TO SECTION 378 (1) OF THE COMPANIES ACT 1985 Stephen Doyle, Director (2671708) AND 84(1)(B) AND 100 OF THE INSOLVENCY ACT 1986) ADMIRAL CONSTRUCTION LIMITED (Company Number 01642646) CHADWICK2671637 GRANGE LIMITED Passed - 16 December 2016 Company Limited by Shares At a General Meeting of the members of the above named company, (Company Number 08945774) duly convened and held at Hart Shaw, Europa Link, Sheffield Registered office: 73 Uttoxeter Road, Hill Ridware, Rugeley, Business Park,, Sheffield, S9 1XU on 16 December 2016 the following Staffordshire WS15 3QT resolutions were duly passed; No 1 as a Special Resolution and No 2 Principal trading address: 73 Uttoxeter Road, Hill Ridware, Rugeley, as an Ordinary Resolution: Staffordshire WS15 3QT 1. “That the Company be wound up voluntarily”. At a General Meeting of the above named company, duly convened 2. “That Christopher Brown and Emma Legdon of the firm of Hart and held at Station House, Midland Drive, Sutton Coldfield, West Shaw LLP, be and are hereby appointed Joint Liquidators of the Midlands B72 1TU, on 15 December 2016, the following resolutions Company for the purposes of the voluntary winding up and that the were duly passed; No 1 as a special resolution and No 2 as an Joint Liquidators are empowered to act jointly and severally.” ordinary resolution:- Stephen Savage, Chairman of the Meeting (2671687) 1. “That the Company be wound up voluntarily”. 2. “That Gerald Irwin of G Irwin and Co, Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of 2671751AMICUS PEST CONTROL LIMITED such winding up”. (Company Number 06995822) Office Holder Number: 8753 Registered office: 2 Hartsholme Drive, Swanpool, Lincoln, Tel No: 0121 321 1700 Lincolnshire, LN6 0HF Alison Totty, Director (2671637) At a General Meeting of the above named Company, duly convened, and held at Best Western Hotel, Newark Road, South Hykeham, Lincoln, Lincolnshire, LN6 9NH on 19 December 2016 the following CIRCLE2671690 (UK) CONSULTING LIMITED resolutions were duly passed as a special and ordinary resolution (Company Number 07803176) respectively: Trading Name: SI-UK Education Council, Manchester “That it has been resolved by special resolution that the Company be Registered office: Bridgewater House Whitworth Street Manchester wound up voluntarily and that Martin Richard Buttriss and Richard M1 6LT Frank Simms, both of F A Simms & Partners Limited, Alma Park, Principal trading address: Bridgewater House Whitworth Street Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Manchester M1 6LT 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint At a General Meeting of the above named Company duly convened Liquidators for the purposes of the winding-up.” and held at Regus UK Limited, 82 King Street, Manchester, M2 4WQ, Contact details: For further details contact: Jack Thornber, Email: on 19 December 2016, the following resolutions were duly passed as [email protected], Tel: 01455 555444. a special and two ordinary resolutions, respectively: Dean Clements, Chairman (2671751) 1. “That it has been resolved by special resolution that the Company be wound up voluntarily.” 2. “That Martin Richard Buttriss and Richard Frank Simms of F A ARMY2671684 ANTS REMOVALS LTD Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke (Company Number 08485389) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Registered office: 41 New Hall Lane, Preston, Lancashire, PR1 5NX are hereby appointed Joint Liquidators of the Company for the Principal trading address: Army Ants Removals Ltd, Unit 8, purposes of the winding-up”. Lancashire Enterprise Business Park, Leyland, Preston, PR26 6TZ 3. “That any act required or authorised under any enactment to be At a general meeting of the Company, duly convened and held at Kay done by the Liquidator is to be done by one or more of the Joint Johnson Gee Corporate Recovery Limited, 1 City Road East, Liquidators”. Manchester, M15 4PN on 19 December 2016 the following Contact details: Martin Richard Buttriss and Richard Frank Simms, (IP Resolutions were passed as a Special Resolution and Ordinary Numbers 9291 and 9252), Joint Liquidators, F A Simms & Partners Resolutions respectively: Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire “That the company be wound up voluntarily, and that Alan Fallows LE17 5FB. Alternative contact: Thomas Harris - Email and Peter James Anderson, both of Kay Johnson Gee Corporate [email protected], Tel 01455 555493 Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Harshith Vora, Chairman (2671690) 9567 and 15336) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up.” D2671347 G HAYWARD TRANSPORT LIMITED For further details contact: The Joint Liquidators, Tel: 0161 832 6221. (Company Number 06377220) Alternative contact: Steven Mason. Registered office: MB Insolvency, Hillcairnie House, St Andrews Anthony Walmsley, Director (2671684) Road, Droitwich, WR9 8DJ Principal trading address: Unit 9 Sutton Hall, Sutton Maddock, Shifnal, Shrops, TF11 9NQ CARDIFF2671708 ITEC At a General Meeting of the Members of the above-named Company, (Company Number 01681884) duly convened, and held on 20 December 2016 the following Trading Name: Itec Skills and Employment Resolutions were duly passed, as a Special Resolution and as an Registered office: Itec House, Penarth Road, Cardiff, CF11 8TT Ordinary Resolution: Principal trading address: Itec House, Penarth Road, Cardiff, CF11 "That the Company cannot, by reason of its liabilities, continue its 8TT business, and that it is advisable to wind up the same, and Notice is hereby given that the following resolutions were passed on accordingly that the Company be wound up voluntarily." 13 December 2016 as a special resolution and an ordinary resolution "That Mark Elijah Thomas Bowen be appointed as Liquidator for the respectively: purposes of such winding up." “That the Company cannot, by reason of its liabilities, continue its At the subsequent Meeting of Creditors held on 20 December 2016 business, and that it is advisable to wind up the same, and the appointment of Mark Elijah Thomas Bowen as Liquidator was accordingly that the company be wound up voluntarily and that confirmed. Michelle Williams, of Bailams & Co Insolvency Practitioners, Ty Antur, Navigation Park, Abercynon, CF45 4SN, (IP No: 9338) be appointed as Liquidator for the purposes of such voluntary winding up.”

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of G2671848 SECURITY INSTALLATION LTD MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, (Company Number 09251963) Worcestershire WR9 8DJ. Date of Appointment: 20 December 2016. Registered office: 5 Millbrook Close, Glazebury, Warrington, Cheshire, Further information about this case is available from Justin Brown at WA3 5LT the offices of MB Insolvency on 01905 776 771 or at Principal trading address: 5 Millbrook Close, Glazebury, Warrington, [email protected]. Cheshire, WA3 5LT Steven Hayward , Director (2671347) At a general meeting of the Company, duly convened and held at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 14 December 2016 the following Special 2671697DESIGNED FOR SOUND LIMITED Resolution and Ordinary Resolution were passed respectively: (Company Number 01313518) “That the Company be wound up voluntarily and that Peter James Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Norwich, NR1 1BY (Formerly) 61-67 Rectory Road, Wivenhoe, Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Colchester, Essex, CO7 9ES 15336 and 9567), be and are hereby appointed Joint Liquidators of Principal trading address: 61-67 Rectory Road, Wivenhoe, the Company and that the Liquidators be authorised to act jointly and Colchester, Essex, CO7 9ES severally in the liquidation for the purposes of such winding up.” At a general meeting of the Company, duly convened and held at 5th For further details contact the Joint Liquidators on Tel: 0161 832 Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 13 6221. Alternative contact: Nicola Melling December 2016 the following Resolutions were passed as a Special Gary Wall, Director (2671848) Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose G52671704 DESIGNS LTD Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed (Company Number 09661498) Liquidator of the Company for the purposes of such winding up.” Registered office: Building 2, Crown House, Trafford Park Road, For further details contact: Richard Cacho, Tel: 01603 284284. Trafford Park, Manchester, M17 1HG Alternative contact: Phoebe Jones. Principal trading address: Building 2, Crown House, Trafford Park Kevin Ross, Director (2671697) Road, Trafford Park, Manchester, M17 1HG At a General Meeting of the Members of the above-named Company, duly convened, and held at Kay Johnson Gee Corporate Recovery ECCOFIT2671701 LIMITED Limited, 1 City Road East, Manchester, M15 4PN on 19 December (Company Number 08413165 ) 2016 the following Resolutions were duly passed, as a Special Registered office: 14 Orchard Street, Bristol, BS1 5EH Resolution and as an Ordinary Resolution respectively: Principal trading address: Flat 9, 106 Bedminster Down Road, “That the Company be wound up voluntarily and that Alan Fallows Bedminster, Bristol, BS13 7AF and Peter James Anderson, both of Kay Johnson Gee Corporate At a general meeting of the above named Company, duly convened Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos and held at Orchard Business Centre, 13-14 Orchard Street, Bristol 9567 and 15336) be and are hereby appointed Joint Liquidators of the BS1 5EH on 16 December 2016 the following resolutions were duly Company and that the liquidators be authorised to jointly and passed as a Special Resolution and as an Ordinary Resolution: severally in the liquidation for the purposes of such winding up.” “That it has been resolved by special resolution that the Company be For further details contact: The Joint Liquidators, Tel: 0161 832 6221. wound up voluntarily and that Neil Maddocks and Rob Coad, both of Alternative contact: Amanda Slaney. South West & Wales Business Recovery, Orchard Business Centre, Rod Galton, Director (2671704) 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos 9239 and 11010) be and they are hereby appointed Joint Liquidators for the purposes of such winding up.” GALLYVILLE2671713 LIMITED The Joint Liquidators can be contacted by Email: (Company Number 06531796) [email protected] or Tel: 0117 376 3523. Alternative contact: Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Email: [email protected] John’s Terrace, 11-15 New Road, Manchester, M26 1LS Wayne Linbourne, Chairman (2671701) At a general meeting of members of the above named company duly convened and held at St John’s Terrace, 11-15 New Road, Manchester, M26 1LS on Monday 19 December 2016 at 3:30pm the 2671793ESTHERENE HOUSE LIMITED following resolutions were duly passed: (Company Number 05299786) 1. That the Company be wound up voluntarily, [SPECIAL Trading Name: Estherene House RESOLUTION] Registered office: C/O Ensors, Cardinal House, 46 St Nicholas Street, 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Ipswich, Suffolk, IP1 1TT. Previously: King Street House, 15 Upper John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is King Street, Norwich, Norfolk, NR3 1RB hereby appointed Liquidator for the purpose of the winding-up. Principal trading address: 33-35 Kirkley Park Road, Lowestoft, [ORDINARY RESOLUTION]. Suffolk, NR33 0LQ Contact details: Steven Wiseglass (IP No 9525), Liquidator, Inquesta At a general meeting of the Company, duly convened and held at the Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New offices of Ensors Accountants LLP, Cardinal House, 46 Nicholas Road, Manchester, M26 1LS. [email protected] 3005 0080. Street, Ipswich, Suffolk, IP1 1TT on 12 December 2016 the following C Wing, Director (2671713) resolutions were passed as a special resolution and ordinary resolutions respectively: “That the Company be wound up voluntarily and that Mark Upton and 2671691GERRY MILLS FLOORING LTD David Scrivener, both of Ensors Accountants LLP, Cardinal House, 46 (Company Number 07413844) St Nicholas Street, Ipswich IP1 1TT, (IP Nos 9594 and 15690) be Trading Style(s): Floor and Wall Covering appointed Joint Liquidators of the Company for the purposes the Registered office: Unit 22 Chiltern Trading Estate, Earl Howe Road, voluntary winding up, and that the Joint Liquidators be authorised to Holmer Green, High Wycombe HP15 6QT act jointly and severally in the liquidation.” Principal trading address: Unit 22 Chiltern Trading Estate, Earl Howe Further details contact: Mark Upton, Tel: 01473 220022. Alternative Road, Holmer Green, High Wycombe HP15 6QT contact: Bryan Hunwicke, Email: [email protected] At a general meeting of the above-named company, duly convened Simon Barton Titterington, Director (2671793) and held at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, on 15 December 2016, the following resolutions, No.1 as a special resolution and No.2 as an ordinary resolution, were passed: 1. That the company be wound-up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 43 COMPANIES

2. That Sue Roscoe and Lawrence KingCritchleys, of Greyfriars Court, For further details contact: Alisdair J Findlay, Email: Paradise Square, Oxford OX1 1BE, be and are hereby appointed Joint [email protected] Tel: 01242 576555. Liquidators of the Company for the purpose of the voluntary winding- Kevin Alan Arthur Deadman, Chairman (2671692) up. The Joint Liquidators are to act jointly and severally. Contact details for the office-holder: email: [email protected], telephone: 01865 261100, (IP No: 8632). K.A.D.2671682 MEDICAL SERVICES LTD Kelvin Fletcher, Chairman. (2671691) (Company Number 05661678) Registered office: 11 Regent Place, Rugby, Warwickshire CV21 2PJ Principal trading address: 47 Dorset Close, Cawston, Rugby CV22 2671680GREEN RESOURCING LIMITED 7RB (Company Number 05362973) At a General Meeting of the Members of the above-named Company, Registered office: 29 Arboretum Street, Nottingham NG1 4JA duly convened and held at The Holiday Inn Express Birmingham NEC, Principal trading address: Dumble End, Oxton Hill, Southwell, Bickenhill Parkway, National Exhibition Centre, Birmingham B40 1QA Nottinghamshire NG25 0RB on 14 December 2016 at 12.00 noon the following resolutions were At a General Meeting of the above named company convened and duly passed as a Special Resolution and as an Ordinary Resolution held at Charlotte House, 19B Market Place, Bingham, Nottingham respectively: NG13 8AP, on 15 December 2016 at 10.30 am the following Special “That the Company be wound up voluntarily and that William John Resolution numbered one and the Ordinary Resolution numbered two Kelly and Gary Paul Shankland, both of Begbies Traynor (Central) LLP, were passed: 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP 1. “That it has been proved to the satisfaction of the meeting that the Nos. 004857 and 009587) be appointed Joint Liquidators of the company cannot, by reason of its liabilities, continue its business and Company for the purpose of the voluntary winding-up, and that the that the company be wound up voluntarily.” Joint Liquidators are to act jointly and severally.” 2. “That Philip Anthony Brooks (IP No 9105) and Julie Elizabeth Any person who requires further information may contact the Joint Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, Liquidator by telephone on 0121 200 8150. Alternatively enquiries can 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as be made to James Davies by e-mail at james.davies@begbies- Joint Liquidators for the purposes of the voluntary winding up.” traynor.com or by telephone on 0121 200 8150. For further information please contact the liquidator, P A Brooks of Kwamina Amponsha Dankwa, Chairman (2671682) Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email [email protected] LEE2671695 SINCLAIR PLANT LIMITED D R Green, Chairman (Company Number 07707053) 15 December 2016 (2671680) Registered office: Sundown House, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SX Principal trading address: Sundown House, Cosheston, Pembroke ITALIAN2671506 FURNITURE 4 U LIMITED Dock, Pembrokeshire, SA72 4SX (Company Number 07392446) At a general meeting of the above-named Company duly convened Registered office: c/o Live Recoveries, Wentworth House, 122 New and held at Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH Road Side, Horsforth, Leeds, LS18 4QB 16 December 2016 the following resolutions were passed as a special Principal trading address: Unit 7F The Pompey Centre, Dickinson resolution and as an ordinary resolution: Road, Southsea, Hants, PO4 8SL “That it has been resolved by special resolution that the Company be At a General Meeting of the Members of the above-named Company, wound up voluntarily and that Alex Dunton, of Greenfield Recovery duly convened, and held on 19 December 2016 the following Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP Resolutions were duly passed, as a Special Resolution and as an No. 13810) be and is hereby appointed liquidator of the Company for Ordinary Resolution: the purposes of the winding-up.” That the Company cannot, by reason of its liabilities, continue its For further details contact: Laura South, Email: business and that it is advisable to wind up the same, and accordingly [email protected] Tel: 0121 201 1720. that the Company be Wound up. Lee Sinclair, Director (2671695) That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent meeting of creditors held on 19 December 2016 LITTLE2671494 BIGFOOT PROMOTIONS LTD the appointment of Martin P Halligan as Liquidator was confirmed. (Company Number 08829527) Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Trading Name: Little Bigfoot Promotions Ltd Recoveries Limited, Wentworth House, 122 New Road Side, Registered office: 2a Ground Floor Office 183a Kings Road Horsforth, Leeds LS18 4QB. Date of Appointment: 19 December Pontcanna Cardiff CF11 9DF 2016. Further information about this case is available from Sarah Principal trading address: 2a Ground Floor Office 183a Kings Road Procter at the offices of Live Recoveries Limited on 0844 870 9251 or Pontcanna Cardiff CF11 9DF at [email protected]. At a General Meeting of the Members of the above-named Company, Bernard Mendel , Director (2671506) duly convened, and held on 15 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: K2671692 A A DEADMAN BUILDERS LIMITED "That the Company cannot, by reason of its liabilities, continue its (Company Number 09186214) business, and that it is advisable to wind up the same, and Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX accordingly that the Company be wound up voluntarily" Principal trading address: 56 Musley Lane, Ware, Hertfordshire, SG12 "That Gareth Bishop and Helen Whitehouse be appointed as Joint 7EP Liquidators for the purposes of such winding up." At a General Meeting of the members of the above named Company, At the subsequent Meeting of Creditors held on 15 December 2016 duly convened and held at Saxon House, Saxon Way, Cheltenham, the appointment of Gareth Bishop and Helen Whitehouse as Joint Gloucestershire, GL52 6QX on the 13 December 2016 the following Liquidators was confirmed. resolutions were passed as a Special Resolution and as an Ordinary Office Holder Details: Gareth Bishop and Helen Whitehouse (IP Resolution: numbers 17870 and 9680) of McAlister & Co Insolvency Practitioners “That it has been proved to the satisfaction of this meeting that the Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 15 Company cannot, by reason of its liabilities, continue its business, December 2016. Further information about this case is available from and that it is advisable to wind up the same, and accordingly that the Dani Williams at the offices of McAlister & Co Insolvency Practitioners Company be wound up voluntarily and that Alisdair J Findlay, of Ltd on 03300 563600 or at [email protected]. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Tudor Alan Barber , Director (2671494) No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up.”

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

LWG2669094 SOLUTIONS LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 09092630) 12 December 2016 as a special resolution and an ordinary resolution Registered office: c/o Maxim Business Recovery, Epic House, Suite respectively: G2, 18 Darnall Road, Sheffield, S9 5AA “That the Company cannot, by reason of its liabilities, continue its Principal trading address: Shortwood Business Park, Hoyland, business, and that it is advisable to wind up the same, and Barnsley, South Yorkshire, S74 9LH accordingly that the company be wound up voluntarily, and that David Type of Liquidation: Creditors' Voluntary. Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, The Place of meeting: The offices of Maxim Business Recovery, Epic Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, (IP No. House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. 9453) be appointed as Liquidator for the purposes of such voluntary Date of meeting: 16 December 2016. winding-up.” At the subsequent meeting of creditors held on 12 Notice is given that at a General Meeting of the Company, duly December 2016 the appointment of David Patrick Meany as convened and held at the place and on the date given above, a Liquidator was confirmed. special resolution was passed that the company be wound up For further details contact: David Patrick Meany on 01202 970430 or voluntarily; and an ordinary resolution was passed appointing the email: [email protected] Alternative contact: T Liquidator for the purposes of the winding-up. Hollingsworth on 01202 970430 or [email protected] Date of Appointment: 16 December 2016 Scott James Duncan, Director (2671638) Liquidator's Name and Address: Andrew Davenport (IP No. 14010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. MOOR2671696 SOFAS LTD For further information contact Jonathan Cutts at the offices of Maxim (Company Number 07903546) Business Recovery on 0114 2518820, or Trading Name: Moor Sofas [email protected]. Registered office: Albion House, 163-167 King Street, Dukinfield, Cheshire SK16 4LF 19 December 2016 (2669094) Principal trading address: Unit 7, Chorley North Business Park, Chorley, PR6 7BX At a general meeting of the above named Company, duly convened 2671702M.K.F LANDSCAPES LIMITED and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury (Company Number 04843435) New Road, Whitefield, Manchester, M45 7TA on 19 December 2016 Registered office: Kings Wharf, 20-30 Kings Road, Reading, the following resolutions were passed as a Special Resolution and as Berkshire, RG1 3EX an Ordinary Resolution: Principal trading address: N/A “That the Company be wound up voluntarily and that Martin Maloney At a general meeting of the above named company, duly convened, and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms and held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Square, Bury New Road, Whitefield, Manchester, M45 7TA, (IP Nos. Reading, Berkshire, RG1 3EX on 09 December 2016 the subjoined 9628 and 8617) be and are hereby appointed as Joint Liquidators for special resolution was duly passed: the purposes of such winding-up.” “That it has been proved to the satisfaction of this meeting that it is Further details contact: Martin Maloney or John Titley, Email: advisable to wind up the Company and, accordingly, the company be [email protected] or Tel: 0161 413 0930. wound up voluntarily and that Danny Dartnaill and James Money, both Frank Cookson, Director (2671696) of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX, (IP Nos 10110 and 8999), are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly N2671688 W LEISURE LIMITED and severally.” At a subsequent meeting of creditors, duly convened (Company Number 07708615) pursuant to Section 98 of the Insolvency Act 1986, and held on the Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 same day, the appointment of Danny Dartnaill and James Money was 1AB confirmed. Principal trading address: 4th Floor, Stockdale House, Headingley For further details contact: Lara Bradley, Tel: 0118 925 4400. Office Park, 8 Victoria Road, Leeds, LS6 1PF Mark Ford, Chairman (2671702) Notice is hereby given that the following resolutions were passed on 12 December 2016 as a special resolution and an ordinary resolution respectively: MASSINGHAM2671689 & CO. LIMITED “That the Company cannot by reason of its liabilities, continue its (Company Number 03109793) business, and that it is advisable to wind up the same and accordingly Registered office: 476 St Albans Road, Watford, Hertfordshire, WD24 that the company be wound up voluntarily and that Gareth James 6QU Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Principal trading address: 1 Chipperfield Road, Kings Langley, Well, Westgate, Leeds LS3 1AB and Gary Edgar Blackburn, of BWC Hertfordshire, WD4 9JB Business Services LLP, 8 Park Place, Leeds, LS1 2RU, (IP Nos. 14992 At a general meeting of the above-named Company duly convened and 6234) be appointed as Joint Liquidators for the purposes of such and held at Regus Hemel Hempstead, Ground Floor, Suite F, voluntary winding up.” Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, For further details contact: Gareth James Lewis, Email: HP2 4TZ on 16 December 2016 the following resolutions were passed [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte as a Special Resolution and as an Ordinary Resolution: Durham, Email: [email protected], Tel: 0113 245 9444. “That it has been resolved by special resolution that the Company be Philip Nicholas Walton, Chairman (2671688) wound up voluntarily and that Amie Johnson and Sajid Sattar, both of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP Nos. 18570 and 15590) be appointed as ONEELEVEN2671706 BARS LIMITED Joint Liquidators of the company for the purposes of the winding-up.” Company Limited by Shares For further details contact: Phillip Shaughnessy, Email: (Company Number 09385050) [email protected] Tel: 0121 201 1720. Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Peter Brandon Massingham, Director (2671689) Cleckheaton BD19 3UE Principal trading address: The Potting Shed, 94 Main Street, Bingley BD16 2JH MEDUSA2671638 COSMETICS LIMITED The Companies Act 1985 (Company Number 07133337) At an Extraordinary General Meeting of the above-named Company, Registered office: The Old Town Hall, 71 Christchurch Road, duly convened, and held at Moorend House, Snelsins Lane, Ringwood, BH24 1DH Cleckheaton BD19 3UE, on 13 December 2016 the following Principal trading address: Unit 31 Enterprise Park, Piddlehinton, resolutions were duly passed as a Special Resolution and as an Dorset, DT2 7UA Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 45 COMPANIES

“That it has proved to the satisfaction of this meeting that the SADHAL2671699 LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 09234552) that it is advisable to wind up the same and, accordingly, that the Trading Name: Cesari Menswear Company be wound up voluntarily and that Christopher Brooksbank Registered office: 4 Stirling Court, Stirling Way, Borehamwood, of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Hertfordshire WD6 2BT BD19 3UE, be and is hereby appointed Liquidator for the purposes of Principal trading address: 1350 High Road, London N20 9HJ such winding up.” Resolution to Wind Up: That the Company be wound up voluntarily. Nicholas Merrick, Chairman/Director/Secretary (2671706) Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed 2671849RECCO GLOBAL LTD Liquidator of the Company for the purposes of the voluntary winding- (Company Number 07683414) up. Registered office: 1st Floor, Block A, Loversall Court, Clayfields, Creditors appointment confirmation: The appointment of John Tickhill Road, Doncaster, DN4 8QG (Formerly) Falcon House, 115-123 Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Staines Road, Hounslow, TW3 3LL Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, Principal trading address: Falcon House, 115-123 Staines Road, as Liquidator was confirmed. Hounslow, TW3 3LL Date on which Resolutions were passed: Members: 16 December At a General Meeting of the Company, duly convened and held at 2016 Creditors: 16 December 2016 Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 15 Asadullah Rhemey, Director December 2016 the following Resolutions were passed as a Special Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP Resolution and an Ordinary Resolution respectively: t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, “That the Company be wound up voluntarily and that Stephen Penn, Borehamwood, Hertfordshire WD6 2BT. E: [email protected], T: of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, 020 8441 2000. Alternative person to contact with enquiries about the Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and case: Jason Callender (2671699) is hereby appointed liquidator of the Company for the purposes of such winding up.” For further details contact: Stephen Penn, Tel: 01302 572701. SUMMERTIME2671703 PROPERTIES LIMITED Alternative contact: Danielle Jones. (Company Number 04871919) Aman Gill, Director (2671849) Registered office: Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: The Barn, 1 Watford House Lane, Watford, RECONVERSE2671488 LIMITED Hertfordshire, WD17 1BJ (Company Number 07938256) At a General Meeting of the above named Company duly convened Registered office: 70c High Street, Whitstable, Kent, CT5 1BB and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 At a General Meeting of the Members of the above-named Company, Thomas More Square, London, E1W 1YW on 16 December 2016 the duly convened, and held on 20 December 2016 the following following resolutions were duly passed as a special and an ordinary Resolutions were duly passed, as a Special Resolution and as an resolution, respectively: Ordinary Resolution: “That it has been resolved by special resolution that the Company be "That the Company be wound up voluntarily" wound up voluntarily and that Andrew Andronikou and Peter Kubik, "That Christopher Latos and Susan Maund of White Maund be both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More appointed Joint Liquidators of the Company for the purposes of the Square, London, E1W 1YW, (IP Nos. 8806 and 9220) be and are voluntary winding-up" hereby appointed Joint Liquidators of the company for the purposes At the subsequent meeting of creditors held on 20 December 2016 of the winding-up and that the Joint Liquidators are to act jointly and the appointment of Christopher Latos and Susan Maund as Joint severally.” At the subsequent meeting of creditors held at the same Liquidators was confirmed place on the same date, the resolutions were ratified confirming the Office Holder Details: Christopher Latos and Susan Maund (IP appointment of Andrew Andronikou and Peter Kubik as Joint numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Liquidators. BN1 1NH. Date of Appointment: 20 December 2016. Further For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- information about this case is available from Jamie Balding at the uk.com Tel: 020 7216 4629. offices of White Maund at [email protected]. Manoj Raithatha, Director (2671703) Jamie Leonard , Director (2671488)

SUNDIAL2671679 C.S.R. LIMITED RIGO2671681 SPORTS MANAGEMENT LIMITED (Company Number 03709043) (Company Number 07783997) Registered office: Business Innovation Centre, Harry Weston Road, Registered office: Charterford House, 75 London Road, Headlington, Coventry, CV3 2TX Oxford, OX3 9BB Principal trading address: 29-31 Clifton Road, Rugby, Warwickshire, Principal trading address: Charterford House, 75 London Road, CV21 3PY Headlington, Oxford, OX3 9BB At a General Meeting of the above-named company, duly convened, At a general meeting of the above-named Company duly convened and held at Business Innovation Centre, Harry Weston Road, and held at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH Coventry, CV3 2TX on 15 December 2016 the subjoined Special on 14 December 2016 the following resolutions were passed as a Resolutions were duly passed: special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this Meeting that the “That it has been resolved by special resolution that the Company be Company cannot, by reason of its liabilities, continue its business, wound up voluntarily and that Amie Johnson, of Greenfield Recovery and that it is advisable to wind up the same, and accordingly that the Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP Company be wound up voluntarily, and that Tony Mitchell and Brett No 18570) be and is hereby appointed liquidator of the Company for Barton, both of Cranfield Business Recovery Limited, Business the purposes of the winding-up.” Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos. For further details contact: Laura South, Email: 8203 and 9493) be and are hereby appointed as Joint Liquidators for [email protected], Tel: 0121 201 1720. the purposes of such winding-up.” Richard Gorne, Director (2671681) For further details contact: Jennifer Verdon, Tel: 024 7655 3700. Michael John Garrod, Chairman (2671679)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2671705SWALLOW BAKERY CHELTENHAM LIMITED Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & (Company Number 07388938) Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Trading Name: The Swallow Bakery Date of Appointment: 5 December 2016. Further information about Registered office: 3rd Floor, Temple Point, 1 Temple Row, this case is available from C H I Moore at the offices of K. J. Watkin & Birmingham, B2 5LG Co on 01922 452881. Principal trading address: The Quadrangle Imperial Square, Tendayiishe Mugadzaweta , Director (2671331) Cheltenham, Gloucestershire, GL50 1PZ At a General Meeting of the Members of the above-named Company, duly convened and held at Festival House, Jessop Avenue, WOOLLER2671700 PROJECTS LIMITED Cheltenham, Gloucestershire, GL50 3SH on 16 December 2016 the (Company Number 09909700) following Resolutions were duly passed, as a Special Resolution and Previous Name of Company: Mulberry Building Limited as an Ordinary Resolution respectively: Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 “That the Company be wound up voluntarily and that Mark Malone, of 1AB Begbies Traynor (Central) LLP, Festival House, Jessop Avenue, Principal trading address: 15 St Peters Mount, Bramley, Leeds, LS13 Cheltenham, Gloucestershire, GL50 3SH and Gareth Prince, of 3NF Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Notice is hereby given that the following resolutions were passed on Row, Birmingham, B2 5LG, (IP Nos: 15970 and 16090) be and hereby 19 December 2016 as a special resolution and an ordinary resolution: are appointed Joint Liquidators of the Company for the purpose of the “That the Company cannot by reason of its liabilities, continue its voluntary winding-up, and any act required or authorised under any business, and that it is advisable to wind up the same and accordingly enactment to be done by the Joint Liquidators may be done by all or that the company be wound up voluntarily and that Gareth James any one or more of the persons holding the office of Liquidator from Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s time to time.” Well, Westgate, Leeds LS3 1AB, (IP No. 14992) be appointed as Any person who requires further information may contact the Joint Liquidator for the purposes of such voluntary winding up.” Liquidator by telephone on 0121 200 8150. Alternatively enquiries can For further details contact: Gareth James Lewis, Email: be made to James Davies by email at james.davies@begbies- [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte traynor.com or by telephone on 0121 200 8150. Durham, Email: [email protected], Tel: 0113 245 9444. Andrew Thomas, Chairman (2671705) Cristian Wooller, Chairman (2671700)

2671698THE COTTAGE IN THE WOOD HOTEL LIMITED (Company Number 02104652) Liquidation by the Court Trading Name: The Cottage in the Wood Hotel Previous Name of Company: Circalight Limited FINAL MEETINGS Registered office: Temple Bar Long Lane, Hinton, Peterchurch, Herefordshire, HR2 0TF In2671484 the High Court of Justice, Chancery Division Principal trading address: (Formerly) The Cottage in the Wood Hotel & Companies Court No 18541 of 2009 Restaurant, Holywell Road, Malvern Wells, Worcestershire, WR14 ASPLAND LIMITED 4LG (Company Number 02893801) At a General Meeting of the Members of the above-named Company, Registered office: 4th Floor, 4 Victoria Square, St Albans, duly convened and held at Festival House, Jessop Avenue, Hertfordshire AL1 3TF Cheltenham, Gloucestershire, GL50 3SH on 14 December 2016 the Principal trading address: Blenheim House, 90 Ladbroke Grove, following Resolutions were duly passed, as a Special Resolution and London, W11 2HE as an Ordinary Resolution respectively: Notice is hereby given, pursuant to Section 146 of the Insolvency Act “That the Company be wound up voluntarily and that Mark Malone, of 1986, that the final meeting of the creditors of the above-named Begbies Traynor (Central) LLP, Festival House, Jessop Avenue, Company will be held at Kingston Smith & Partners LLP, 4th Floor, 4 Cheltenham, Gloucestershire, GL50 3SH and Gareth Prince, of Victoria Square, St. Albans, Herts, AL1 3TF on 8 February 2017 at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple 11.00 am, for the purpose of having an account laid before it showing Row, Birmingham, B2 5LG, (IP Nos 15970 and 16090) be and hereby how the winding-up has been conducted and the property of the are appointed Joint Liquidators of the Company for the purpose of the Company disposed of, and also determining whether the Liquidator voluntary winding-up, and any act required or authorised under any should be granted her release from office. enactment to be done by the Joint Liquidators may be done by all or A creditor entitled to attend and vote is entitled to appoint a proxy to any one or more of the persons holding the office of Liquidator from attend and vote instead of him and such proxy need not also be a time to time.” creditor. Proxy forms must be returned to the offices of Kingston Any person who requires further information may contact the Joint Smith & Partners LLP, 4th Floor, 4 Victoria Square, St. Albans, Herts, Liquidator by telephone on 0121 200 8150. Alternatively enquiries can AL1 3TF no later than 12.00 noon on the business day before the be made to Louise Corbishley by e-mail birmingham@begbies- meeting. traynor.com or by telephone on 0121 200 8150. Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston John Pattin, Chairman (2671698) Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. Date of Appointment: 4 April 2014 succeeding appointment of Ian Defty 15 February 2010. Further information about TMF2671331 LOGISTICS LIMITED this case is available from Jyoti Shah at the offices of Kingston Smith (Company Number 08210750) & Partners LLP on 01727 896 015 or at [email protected]. Registered office: Emerald House 20-22 Anchor Road Aldridge Michaela Joy Hall , Liquidator (2671484) Walsall WS9 8PH Principal trading address: TMF House, Pennington Close, West Bromwich, Birmingham, B70 8BA In2671856 the West Cumbria County Court At a General Meeting of the members of the above named Company, No 53 of 2012 duly convened and held at TMF House, Pennington Close, West JOHN WEIR TRANSPORT LIMITED Bromwich, Birmingham, B70 8BA on 5 December 2016 the following (Company Number 04265351) resolutions were duly passed; No 1 as a special resolution and No 2 Registered office: Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, as an ordinary resolution:- CA11 7HW 1. That it has been proved to the satisfaction of this meeting that the Principal Trading Address: 14A Main Street, Cockermouth, Cumbria, Company cannot, by reason of its liabilities, continue its business, CA13 9LQ and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 47 COMPANIES

Notice is hereby given, pursuant to section 146 of the Insolvency Act Charles Howard Ranby-Gorwood, Liquidator 1986, that a Final Meeting of Creditors of the above named Company 19 December 2016 (2671885) will be held at the offices of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 22 February 2017 at 10.00 am for the purpose of receiving the Liquidator’s report of the PETITIONS TO WIND-UP winding up and determining whether the Liquidator should obtain her release under Section 174 of the Insolvency Act 1986. 2671836In the High Court of Justice, Chancery Division A creditor entitled to attend and vote at the above meeting may Companies CourtNo 007351-CR of 2016 appoint a proxy to attend and vote instead. A proxy need not be a In the Matter of ABBEYGATE ROOFING LIMITED creditor of the company and may be the chairman of the meeting. (Company Number 07879103) Proxies to be used for the meeting, together with a proof of debt if not and in the Matter of the THE INSOLVENCY ACT 1986 already submitted, must be lodged with the Liquidator at Dodd & Co A Petition to wind up the above named Company whose registered Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW no later office is situate 9 Street Farm Gardens, Gislingham, Eye, Suffolk, IP23 than 12.00 noon on the business day before the meeting. 8JU, presented on 10 November 2016, by JEWSON LTD, Saint- Date of Appointment: 29 October 2012 Gobain House, Binley Business Park, Coventry, CV3 2TT, claiming to Office Holder details: Jeanette Brown (IP No 8857) of Dodd & Co, be a creditor of the company will be heard at, The Royal Courts of Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 16 For further details contact: Jeanette Brown, Tel: 01768 864466, Email: January 2017 at 10.30 am (or as soon thereafter as the Petition can [email protected]. Alternative contact: Carol Tindal. be heard). Jenette Brown, Liquidator Any person intending to appear on the Hearing of the Petition 19 December 2016 (2671856) (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 January 2017. 2671884In the High Court of Justice The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 No 7109 of 2011 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ RJS CONSULTING LIMITED LOOM002.. (Company Number 04687104) 19 December 2016 (2671836) Registered office: Longacre, Middleton on Leven, Yarm TS15 0JX Principal trading address: Longacre, Middleton on Leven, Yarm TS15 0JX In2671801 the High Court of Justice (Chancery Division) Notice is hereby given pursuant to Section 146 of the Insolvency Act Companies CourtNo 008204 of 2016 1986, that a Final Meeting of Creditors of the above named Company In the Matter of AEGIS ENVIRONMENTAL SOLUTIONS LIMITED will be held at the offices of Freeman Rich, Chartered Accountants, (Company Number 09190151) 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 15 and in the Matter of the INSOLVENCY ACT 1986 February 2017, at 11.00 am for the purpose of having an account laid CR No. 2016/008204 before them and to receive the report of the Liquidator showing how A Petition to wind up the above-named Company of at Suite PO 154 the winding up of the Company has been conducted and its property 3rd Floor, 207 Regent Street, London, W1B 4ND, presented on 9th disposed of and determining whether the Liquidator should obtain his December 2016 by PAUL TOWN of Flat 3, Hove Lodge, 18 Hove release under Section 174 of the Insolvency Act 1986. Proxies to be Street, Hove, East Sussex, BN3 2TS, claiming to be a Creditor of the used for the meeting must be lodged with the Liquidator at 284 Clifton Company, will be heard at The High Court of Justice, Companies Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Court, Rolls Building, Fetter Lane, London EC4A 1NL, on 6th February noon on the business day before the meeting (together with a 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). completed Proof of Debt if you have not already lodged one). Any person intending to appear on the hearing of the Petition Further details contact: Mrs Houston Tel: 01253 712231 (whether to support or oppose it) must give notice of intention to do J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Appointment: 21 December 2011 3rd February 2017. (2671801) 12 December 2016 (2671884)

In2671987 the High Court of Justice (Chancery Division) In2671885 the Kingston-upon-Hull County Court Companies CourtNo 006904 of 2016 No 0391 of 2012 In the Matter of ALPHA 1 SECURITY SERVICES (G.B) LIMITED THE MAX GOLD PARTNERSHIP LLP (Company Number 07505044) (Company Number OC337387) and in the Matter of the INSOLVENCY ACT 1986 Registered office: Alexandra Dock Business Centre, Fisherman’s CR-2016-006904 Wharf, Grimsby, DN31 1UL A Petition to wind up the above-named Company, whose registered Principal Trading Address: 14 Scale Lane, Kingston upon Hull, HU1 office address is at Third Floor, 207 Regent Street, London, W1B 3HH 1LA presented on 25 October 2016 by RICHARD FRANK SIMMS and Notice is hereby given that the Liquidator has summoned a final CAROLYNN JEAN BEST of F A Simms & Partners Limited, Alma Park, meeting of the Company’s creditors under Section 146 of the Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Insolvency Act 1986 for the purpose of receiving the Liquidator’s 5FB, claiming to be creditors of the Company, will be heard in the report of the winding-up and to determine whether the Liquidator High Court of Justice, Chancery Division, Companies Court, The Rolls should be given his release. The meeting will be held at Alexandra Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 6 Dock Business Centre, Fisherman’s Wharf, Grimsby, North East February 2017 at 1030 hours (or as soon thereafter as the Petition can Lincolnshire, DN31 1UL on 17 February 2017 at 11.00 am. be heard). In order to be entitled to vote at the meeting, creditors must lodge Any person intending to appear on the hearing of the Petition their proxies with the Liquidator at Alexandra Dock Business Centre, (whether to support or oppose it) must give notice of intention to do Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL by so to the Petitioners or its solicitor in accordance with Rule 4.16 by no later than 12 noon on the business day prior to the day of the 16:00 hours on 3 February 2017. meeting (together with a completed proof of debt form if this has not The Petitioner’s Solicitor is Katharine Summers, summers nigh law llp, previously been submitted). The Chapel, Little Brington, Northamptonshire NN7 4HX. Telephone: Date of appointment: 24 October 2012 01604 772136, email: [email protected]. (Reference Office holder details: Charles Howard Ranby-Gorwood (IP No. 9129) Number: KCS.Alpha.20.328.) of CRG Insolvency & Financial Recovery, Alexandra Dock Business 19 December 2016 (2671987) Centre, Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL For further details contact: Charles Howard Ranby-Gorwood, Tel: 01472 250001. Alternative contact: Mark Fletcher.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2671843 the High Court of Justice (Chancery Division) In2671845 the High Court of Justice (Chancery Division) Leeds District RegistryNo 1059 of 2016 Leeds District RegistryNo 1098 of 2016 In the Matter of BROMSHIRE & PARTNERS LTD In the Matter of SIGNSPEC LIMITED (Company Number 09588418) (Company Number 09422447) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company having its A Petition to wind up the above named company having its Registered Office at Hatten & Berkeley Berkeley Square, 43, London, Registered Office at The Lockey Suite The Nostell Estate Yard, England, W1J 5AP, presented on 18 November 2016, by Nostell, Wakefield, England, WF4 1AB, presented on 30th November COTTESMORE INTERNATIONAL TRADING LTD, 58-60 Kensington 2016, by HANSON QUARRY PRODUCTS EUROPE LIMITED, The Church Street, Kensington, London, W8 4DB, claiming to be a Ridge, Chipping Sodbury, Bristol, BS37 6AY, claiming to be a creditor creditor of the company, will be heard at Leeds District Registry, The of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 10th January 2017, Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14th February 2017, at 10:30 am (or as soon thereafter as the petition can be heard). at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.16 by 4 pm on 9th petition or its solicitor in accordance with Rule 4.16 by 4 pm on 13th January 2017 February 2017 The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House Oxford Oxford Road, Bournemouth. (Ref: HG.CJH.EU09891.1.) Road Bournemouth. (Ref: HG.YCR.HANQ.3420.) 15th December 2016 (2671843) 20th December 2016 (2671845)

2671808In the High Court of Justice, Chancery Division In2671802 the High Court of Justice, Chancery Division Birmingham District RegistryNo 6470 of 2016 Companies CourtNo 006460-CR of 2016 In the Matter of DAY TANNER CONTRACTORS LTD In the Matter of SILFERSONS LLP (Company Number 08712352) (Company Number OC394721) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of R/O 15a Anchor A Petition to wind up the above named LLP of E1 Saxton The Avenue, Road, Walsall, West Midlands WS9 8PT, presented on 25 November Richmond Hill, Leeds, West Yorkshire, LS9 8FP, presented on 11 2016 by CONTRACT ELECTRICAL WHOLESALE LIMITED, of R/O October 2016, by HPUT A LIMITED (1) AND HPUT B LIMITED (2), 8 Church Court, Stourbridge Road, Halesowen, West Midlands B63 , London, E14 5HQ, claiming to be a creditor of the 3TT, claiming to be a Creditor of the Company, will be heard at LLP will be heard at, The Royal Courts of Justice, The Rolls Building, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 30 January 20 January 2017, at 10.00 hours (or as soon thereafter as the Petition 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). can be heard). Any person intending to appear on the Hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 January 2017. 1600 hours on Thurdsay 19 January 2017. The Petitioner's Solicitor is Jenny Standfast, Trowers & Hamlins LLP, The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church The Senate, Southernhay Gardens, Exeter, EX1 1UG. Tel: 01392 612 Street, Birmingham B3 2RT. AR/M0072967 352. Ref: JQS/45559/1041. 19 December 2016 (2671808) 22 December 2016 (2671802)

In2671804 the High Court of Justice In2671807 the High Court of Justice, Chancery Division Leeds District RegistryNo 1065 of 2016 Companies Court In the Matter of LAURESTON LIMITED In the Matter of VANTAGE BUILDING LTD (Company Number BVI 1375096) (Company Number 09433437) Principal trading address: Unit F1 Doulton Trading Estate Doulton and in the Matter of the THE INSOLVENCY ACT 1986 Road Rowley Regis Warley B65 8JQ A Petition to wind up the above named Company whose registered and in the Matter of the INSOLVENCY ACT 1986 office is situate 1 Highgrove, Farnborough, Hampshire, GU14 8JF, A Petition to wind up the above-named Company of c/o Mossack presented on 10 November 2016, by JEWSON LTD, Saint-Gobain Fonesca & Co (BVI) Limited, Akara Building, 24 De Castro Street, House, Binley Business Park, Coventry, CV3 2TT, claiming to be a Wickhams Cay 1, Road Town, Tortola, British Virgin Islands, VG111 Creditor of the Company will be heard at, The Royal Courts of Justice, (registered office) and of Unit F1, Doulton Trading Estate, Doulton The Rolls Building, Fetter Lane, London, EC4A 1NL, on 16 January Road, Rowley Regis, Warley, B65 8JQ (principle trading address) 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). presented on 21 November 2016 by SANDWELL METROPOLITAN Any person intending to appear on the Hearing of the Petition BOROUGH COUNCIL of Po Box 2372, Sandwell Council House, (whether to support or oppose it) must give Notice of Intention to do Oldbury, West Midlands, B69 3BS, claiming to be a Creditor of the so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Company, will be heard at the County Court at Leeds, Combined 16.00 hours on 13 January 2017. Court Centre, 1 Oxford Row, Leeds LS1 3BG, on 10 January 2017, at The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 10:30 am (or as soon thereafter as the Petition can be heard). Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966, Ref: AJH/ Any person intending to appear on the hearing of the Petition VANB030. (whether to support or oppose it) must give notice of intention to do 19 December 2016 (2671807) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 11 January 2017. The Petitioner’s Solicitor is drydensfairfax solicitors of 4th Floor, In2671922 the High Court of Justice, Chancery Division Fairfax House, Merrion Street, Leeds, LS2 8BX. Telephone: 0113 368 Companies CourtNo 007350-CR of 2016 8773, email: [email protected]. (Reference Number: In the Matter of VICEROY CHARLES LTD. C0084689.) (Company Number 08088945) Alternative contact: Amy Goddard, Previous Name of Company: Charles Christianson Limited [email protected], 0113 368 8773. and in the Matter of the THE INSOLVENCY ACT 1986 20 December 2016 (2671804)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 49 COMPANIES

A Petition to wind up the above named Company whose registered In the Leeds District Registry office is situate Tudor View, North Street, Midhurst, West Sussex, No 656 of 2016 GU29 9DJ, presented on 10 November 2016, by JEWSON LTD, Date of Filing Petition: 25 July 2016 Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, Date of Winding-up Order: 13 December 2016 claiming to be a Creditor of the Company will be heard at, The Royal L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, 1XN, telephone: 0208 681 5166 on 16 January 2017 at 10.30 am (or as soon thereafter as the Petition Capacity of office holder(s): Liquidator can be heard). 13 December 2016 (2669141) Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by BOUGHTONSEAGLES2669145 LTD 16.00 hours on 13 January 2017. (Company Number 08752411) The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Registered office: D'Albiac House Room 2046, Cromer Road, London Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ Heathrow Airport, HOUNSLOW, TW6 1SD CHAC344. In the High Court Of Justice 19 December 2016 (2671922) No 004872 of 2016 Date of Filing Petition: 16 August 2016 Date of Winding-up Order: 12 December 2016 2671811In the High Court Of Justice (Chancery Division) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Newcastle upon Tyne District RegistryNo 0440 of 2016 telephone: 020 7637 1110 In the Matter of ‘THIS SPACE’ BUILDING SOLUTIONS LTD Capacity of office holder(s): Liquidator (Company Number 08404920) 12 December 2016 (2669145) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above named Company of 40 Gracechurch Street, Iplan. London, EC3V 0BT presented on the 2nd December CITYVALUE2669173 ESTATES LTD 2016 by NORTHGATE VEHICLE HIRE LIMITED of Northgate Centre, (Company Number 04008861) Lingfield Way, Darlington DL1 4PZ will be heard at the High Court of Registered office: 21a Darenth Road, LONDON, N16 6EP Justice, Chancery Division, Newcastle upon Tyne District Registry at In the High Court Of Justice The Law Courts, Quayside, Newcastle upon Tyne. No 003192 of 2016 Date: 27th January 2017 Date of Filing Petition: 9 June 2016 Time: 11.00 am (or as soon thereafter as the Petition can be heard) Date of Winding-up Order: 12 December 2016 Any person intending to appear on the hearing of the Petition A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (whether to support or oppose it) must give notice of intention to do telephone: 020 7637 1110 so to the Petitioner or his solicitors in accordance with Rule 4.16 by Capacity of office holder(s): Official Receiver 16.00 hours on the 26th January 2017. 12 December 2016 (2669173) The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Quayside, Newcastle upon Tyne, NE1 3DX. Tel: 0191 204 4455. (Ref: (L)JLV.JLH.NOR329.378.87083.) COLORFAST2669146 LIMITED 19th December 2016 (2671811) (Company Number 05041792) Registered office: 9 Upper George Street, LEICESTER, LE1 3LP In the High Court Of Justice WINDING-UP ORDERS No 007034 of 2016 Date of Filing Petition: 31 October 2016 092323302669171 LIMITED Date of Winding-up Order: 12 December 2016 (Company Number 09232330) Date of Resolution for Voluntary Winding-up: 12 December 2016 Registered office: Clavering House, Clavering Place, NEWCASTLE G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: UPON TYNE, NE1 3NG 0115 852 5000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 005953 of 2016 12 December 2016 (2669146) Date of Filing Petition: 21 September 2016 Date of Winding-up Order: 14 November 2016 Date of Resolution for Voluntary Winding-up: 14 November 2016 HAVANA2669144 IT LIMITED D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 (Company Number 07402559) 8QH, telephone: 0191 260 4600, email: Registered office: Unit 4 Vista Place, Coy Pond Business Park, [email protected] Ingworth Road, POOLE, BH12 1JY Capacity of office holder(s): Liquidator In the High Court Of Justice 14 November 2016 (2669171) No 006227 of 2016 Date of Filing Petition: 3 October 2016 Date of Winding-up Order: 21 November 2016 2669176ASHDENE HOMES LIMITED Date of Resolution for Voluntary Winding-up: 21 November 2016 (Company Number 02155656) G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Registered office: 71 The Hundred, ROMSEY, SO51 8BZ telephone: 0118 958 1931 In the High Court Of Justice Capacity of office holder(s): Liquidator No 006941 of 2016 21 November 2016 (2669144) Date of Filing Petition: 28 October 2016 Date of Winding-up Order: 12 December 2016 Date of Resolution for Voluntary Winding-up: 12 December 2016 IOS2669169 INTERNATIONAL SECURITY AGENCY LIMITED G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, (Company Number 09124696) telephone: 0118 958 1931 Registered office: Regency House, Westminster Place, York Business Capacity of office holder(s): Liquidator Park, YORK, YO26 6RW 12 December 2016 (2669176) In the High Court Of Justice No 004562 of 2016 Date of Filing Petition: 4 August 2016 2669141BHS COMMERCIAL LTD Date of Winding-up Order: 12 December 2016 (Company Number 09642438) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: Centaur House, Ancells Road, Fleet, GU51 2UJ 0115 852 5000 Capacity of office holder(s): Liquidator

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

12 December 2016 (2669169) In the High Court Of Justice No 006870 of 2016 Date of Filing Petition: 24 October 2016 2669142JMJ CONSTRUCTION SOLUTIONS LTD Date of Winding-up Order: 12 December 2016 (Company Number 08762184) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Clytha House, 10 Clytha Park Road, NEWPORT, telephone: 020 7637 1110 NP20 4PB Capacity of office holder(s): Liquidator In the Leeds District Registry 12 December 2016 (2669170) No 666 of 2016 Date of Filing Petition: 28 July 2016 Date of Winding-up Order: 13 December 2016 ULX2669147 WHOLESALE CASH & CARRY LIMITED S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 (Company Number 09160908) 3ZA, telephone: 029 2036 8700 Registered office: 15 Strathdene Road, BIRMINGHAM, B29 6QL Capacity of office holder(s): Official Receiver In the High Court Of Justice 13 December 2016 (2669142) No 005020 of 2016 Date of Filing Petition: 19 August 2016 Date of Winding-up Order: 12 December 2016 2669175MP HEALTH PROJECTS LIMITED K Read 4th Floor, Cannon House, 18 The Priory Queensway, (Company Number 07938076) Birmingham, B4 6FD, telephone: 0121 698 4000 Registered office: 25 Ardington Road, NORTHAMPTON, NN1 5LP Capacity of office holder(s): Official Receiver In the High Court Of Justice 12 December 2016 (2669147) No 006943 of 2016 Date of Filing Petition: 26 October 2016 Date of Winding-up Order: 12 December 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Members' voluntary liquidation Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver APPOINTMENT OF LIQUIDATORS 12 December 2016 (2669175) Name2672315 of Company: APOLLO SERVICES (UK) LIMITED Company Number: SC144519 2669167MYIML LIMITED Previous Name of Company: Expectreason Limited (21.05.1993 - (Company Number 08679439) 02.07.1993) Registered office: 53 Fountain Street, MANCHESTER, M2 2AN Name of Company: BH 05 LIMITED In the High Court Of Justice Company Number: SC061862 No 006973 of 2016 Previous Name of Company: Drillex Systems Limited (08.06.1990- Date of Filing Petition: 27 October 2016 25.09.2013) Drillex (Aberdeen) Limited (07.03.1977- 08.06.1990) Date of Winding-up Order: 12 December 2016 Name of Company: OCRE (SCOTLAND) LIMITED G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Company Number: SC139944 0115 852 5000 Previous Name of Company: Davnik Engineering (Scotland) Limited Capacity of office holder(s): Liquidator (08.03.1993-28.09.1995) Remca Engineering Limited 12 December 2016 (2669167) (25.08.1992-08.03.1993) Name of Company: ODI SERVICES LIMITED Company Number: SC128142 PLAY2669143 BEDFORD LTD Previous Name of Company: Place D'Or 243 Limited (Company Number 09594866) Name of Company: SHAREWELL HORIZONTAL SYSTEMS Registered office: 29 Mill Hill, Bedford, MK40 3EU LIMITED In the Leeds District Registry Company Number: SC109676 No 924 of 2016 Previous Name of Company: Multinoon Limited (08.03.1988 - Date of Filing Petition: 14 October 2016 23.08.1988) Date of Winding-up Order: 13 December 2016 Name of Company: TITAN SUBSEA SERVICES LIMITED K Read 4th Floor, Cannon House, 18 The Priory Queensway, Company Number: SC056038 Birmingham, B4 6FD, telephone: 0121 698 4000 Previous Name of Company: Norson Services Limited (01.04.1998- Capacity of office holder(s): Official Receiver 02.03.2007) Norson Power Limited (23.07.1974- 01.04.1998) 13 December 2016 (2669143) Name of Company: Z. & S. GEOLOGY LIMITED Company Number: SC138977 Company Number: SC163415 SPIDAWEBB2669166 LIMITED Name of Company: Z. & S. (ASIA) LIMITED (Company Number 07821439) Previous Name of Company: Havencove Limited (15.02.1996 - Registered office: Honeysuckle Cottage, Rectory Lane, Breamore, 11.03.1996) FORDINGBRIDGE, SP6 2EH Nature of Business: Dormant Companies In the High Court Of Justice Type of Liquidation: Members' Voluntary Liquidation No 006723 of 2016 Registered office: Kirkhill Road, Kirkhill Industrial Estate, Dyce, Date of Filing Petition: 18 October 2016 Aberdeen AB21 OGQ Date of Winding-up Order: 5 December 2016 Timothy Gerard Walsh and Karen Lesley Dukes of Date of Resolution for Voluntary Winding-up: 5 December 2016 PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 2RT telephone: 0118 958 1931 Office Holder Numbers: 8371 and 9369. Capacity of office holder(s): Liquidator Date of Appointment: 16 December 2016 5 December 2016 (2669166) By whom Appointed: Sole member Further information about this case is available from Gulam-Hussain Adam Limited at the offices of PricewaterhouseCoopers LLP on 0207 UKMS2669170 INVESTMENTS LIMITED 212 2081. (2672315) (Company Number 07263350) Registered office: Lynwood House, 373-375 Station Road, HARROW, HA1 2AW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 51 COMPANIES

Company2671571 Number: 05617476 Name of Company: BH EEC LTD Name of Company: APOLLO VENTURER LTD Company Number: 01444885 Previous Name of Company: Apollo Property Company Ltd Name of Company: BLENHEIM TECHNOLOGY GROUP LIMITED Nature of Business: Other letting and operating of own or leased real Company Number: 04369932 estate Name of Company: HUGHES TOOL COMPANY LIMITED Type of Liquidation: Members Company Number: 00534842 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Name of Company: NORTH SEA GEOPHYSICAL LIMITED London E14 9XQ Company Number: 03072258 Principal trading address: Unit M0065, 265-269 Kingston Road, Name of Company: PLUS DESIGN LIMITED Wimbledon, London, SW19 3NW Company Number: 02269735 Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign Name of Company: R & B FILTRATION SYSTEMS LIMITED House, Admirals Way, Marsh Wall, London E14 9XQ. Company Number: 02340239 For further details contact: Robert Welby, or Catherine Harrison, Name of Company: VORTOIL SEPARATION SYSTEMS LIMITED telephone number: 020 7538 2222. Company Number: 02650986 Date of Appointment: 15 December 2016 Company Number: 01724551 By whom Appointed: Members (2671571) Name of Company: Z. & S. GEOSCIENCE LIMITED Nature of Business: Non trading companies Type of Liquidation: Members' Voluntary Liquidation 2672007Company Number: 09960966 Registered office: 3rd Floor Building 5, Chiswick Park 566 Chiswick Name of Company: AVG VPN TECHNOLOGIES UK LIMITED High Road, Chiswick, London, W4 5YF Nature of Business: Business and domestic software development Timothy Gerard Walsh and Karen Lesley Dukes of Type of Liquidation: Members' Voluntary Liquidation PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Registered office: 7th Floor, 110 High Holborn, London WC1V 6JS 2RT Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Office Holder Numbers: 8371 and 9369. Goswell Road, London EC1M 7AD Date of Appointment: 16 December 2016 Office Holder Number: 8706. By whom Appointed: Members Date of Appointment: 20 December 2016 Further information about this case is available from Gulam-Hussain By whom Appointed: Members Adam Limited at the offices of PricewaterhouseCoopers LLP on 0207 Further information about this case is available from James Knight at 212 2081. (2672004) the offices of Kingston Smith & Partners LLP on 020 7566 4020. (2672007) Name2671601 of Company: BJM (UK) LIMITED Company2671673 Number: 05514968 Company Number: 02572113 Name of Company: AXN SOUTHERN EUROPE LIMITED Previous Name of Company: B.J.Mining (UK) Limited, Dexylink Nature of Business: Television programme distribution activities Limited Company Number: 08009676 Registered office: 4th Floor, Allan House, 10 John Princes Street, Name of Company: CLOUD TELEVISION ONE LTD London Nature of Business: Television programming and broadcasting Nature of Business: Holding Company activities Type of Liquidation: Members Type of Liquidation: Members Anthony Harry Hyams, Liquidator, Insolve Plus Ltd, Allan House, 10 Registered office: (Both) 1 More London Place, London SE1 2AF John Princes Street, London W1G 0AH. Alternative Contact: Amiel Principal trading address: (Both) N/A Gottlieb, tel: 020 7495 2348, email: [email protected] Samantha Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. Office Holder Number: 9413. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 Date of Appointment: 19 December 2016 2AF. By whom Appointed: Members (2671601) Further details contact: The Joint Liquidators, Tel: 020 7951 5814, Alternative contact: Daniel Butcher. Date of Appointment: 12 December 2016 Name2671631 of Company: BOWER MAPSON LIMITED By whom Appointed: Members (2671673) Company Number: 02975767 Previous Name of Company: Mapson Homes Ltd Registered office: Anchor House, 269A Banbury Road, Summertown, Company2671499 Number: SC057296 Oxford OX2 7JF Name of Company: BAE SYSTEMS (ABERDEEN) LIMITED Principal trading address: 7 The Avenue, Stanton Fitzwarren, Swindon Previous Name of Company: GEC-Marconi (Aberdeen) Limited (until SN6 7SE 23/02/2000); UDI Group Limited (until 31/08/1993) Nature of Business: Development of Building Projects Nature of Business: Design, manufacture, supply and operation of Type of Liquidation: Members sealed contact vehicles and associated control systems including tv Sue Roscoe and Anthony Harris, Liquidators of Critchleys, Greyfriars and sonar equipment Court, Paradise Square, Oxford OX1 1BE. Alternative Contact. Email: Type of Liquidation: Members' Voluntary Liquidation [email protected]. Tel: 01865 261100. Registered office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Office Holder Numbers: 8632 and 4142. Edinburgh Date of Appointment: 13 December 2016 Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 By whom Appointed: Members (2671631) 5GL Office Holder Number: 8846. Date of Appointment: 12 December 2016 Company2671629 Number: 02635326 By whom Appointed: Members Name of Company: C & M WINSTANLEY (PLASTERING Further information about this case is available from the offices of CONTRACTORS) LIMITED KPMG LLP on +44 (0) 20 7311 8208. (2671499) Nature of Business: Plastering Type of Liquidation: Members Registered office: 19-21 Bridgeman Terrace, Wigan, WN1 1TD Name2672004 of Company: BAKER INTERNATIONAL LIMITED Principal trading address: Unit 7, 233 Eldon Street, Ashton On Ribble, Company Number: 00727714 Preston, PR2 2BB Name of Company: BFCC LIMITED Lila Thomas,(IP No. 9608) and David Acland,(IP No. 8894) both of FRP Company Number: 01973055 Advisory LLP, Derby House, 12 Winckley Square, Preston, PR1 3JJ. Name of Company: BH 04 LIMITED For further details contact: The Joint Liquidators, Email: Company Number: 01522006 [email protected] or Tel: 01772 440700. Alternative contact: Jessica Leeming.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 December 2016 Company2671603 Number: 06466422 By whom Appointed: Members (2671629) Name of Company: ELLIOT PARK ESTATES (PC) LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members 2671563Company Number: 07875468 Registered office: Ground Floor, 30 City Road, London EC1Y 2AB Name of Company: CARGO 360 LTD Principal trading address: Ground Floor, 30 City Road, London EC1Y Previous Name of Company: Nexis Logistics Ltd 2AB Nature of Business: Other service activities Simon Harris,(IP No. 11372) and Ben Woodthorpe,(IP No. 18370) both Type of Liquidation: Members of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Further details contact: Claire Chadwick, Email: Tunsgate, Guildford, Surrey, GU1 3QT [email protected] or Tel: 020 7702 9775. Principal trading address: Newtown House, 38 Newtown Road, Date of Appointment: 19 December 2016 Liphook, Hampshire, GU30 7DX By whom Appointed: Members (2671603) Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Company2671612 Number: 04981707 Further details contact: The Joint Liquidators, Email: Name of Company: EURO BARGAIN LIMITED [email protected] Tel: 0845 310 2776. Alternative contact: Nature of Business: Wholesale of goods Lauren Saxby Type of Liquidation: Members Date of Appointment: 15 December 2016 Registered office: Williamston House, 7 Goat Street, Haverfordwest, By whom Appointed: Members (2671563) SA61 1PX Principal trading address: N/A Susan Clay,(IP No. 9191) and W Vaughan Jones,(IP No. 6769) both of Company2671256 Number: 02326774 Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 Name of Company: CORNEY REACH LIMITED 5EZ. Company Number: 00971795 For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Name of Company: BANORGROVE LIMITED Date of Appointment: 14 December 2016 Company Number: 03289847 By whom Appointed: Members (2671612) Name of Company: MCLEAN HOMES HOLDINGS LIMITED Nature of Business: All Dormant Type of Liquidation: Members' Voluntary Liquidation Company2671674 Number: 05603539 Registered office: Gate House, Turnpike Road, High Wycombe, Name of Company: FERNBACH-SOFTWARE LIMITED Buckinghamshire HP12 3NR to be changed to c/o BDO LLP, Two Nature of Business: Information technology consultancy activities , Birmingham B4 6GA Type of Liquidation: Members Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA Registered office: C/O Smith & Williamson LLP, Portwall Place, and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Portwall Lane, Bristol, BS1 6NA (Formerly) 20-22 Bedford Row, Office Holder Numbers: 9021 and 6825. London, WC1R 4JS Date of Appointment: 16 December 2016 Principal trading address: N/A By whom Appointed: Members Gilbert John Lemon,(IP No. 9573) of Smith & Williamson LLP, Portwall Further information about these cases is available from Ann Moore at Place, Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey, the offices of BDO LLP on 0121 352 6399 or at (IP No. 9060) of Smith & Williamson LLP, Cumberland House, 15-17 [email protected]. (2671256) Cumberland Place, Southampton, SO15 2BG. For further details contact: Nicola Hooper, Email: [email protected] Tel: 0117 376 2029. Name2671604 of Company: DRONFIELD ELECTRICAL CONTRACTORS Date of Appointment: 16 December 2016 LIMITED By whom Appointed: Members (2671674) Company Number: 01673044 Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Company2671602 Number: 02140621 Principal trading address: 91 Warwick Street, Leicester LE3 5SF Name of Company: HOMETRUST (RTB) LIMITED Nature of Business: Electrical Installation Nature of Business: Other letting and operating of own or leased real Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 estate Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Type of Liquidation: Members 9578. Alternative person to contact with enquiries about the case: Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL Dan Carr Principal trading address: 148 Portland Road, Hove, East Sussex, Office Holder Numbers: 008822 and 009614. BN3 5QL Date of Appointment: 15 December 2016 Garry Lock,(IP No. 12670) and Sean Bucknall,(IP No. 18030) both of By whom Appointed: Members (2671604) Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. For further details contact: The Joint Liquidators, Tel: 01273 322400. Name2671611 of Company: EILERS & WHEELER LIMITED Alternative contact: Chi Ho, Email: [email protected] Company Number: 01254614 Date of Appointment: 19 December 2016 Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX By whom Appointed: Members (2671602) Principal trading address: Feldon House, Shipston On Stour, Warwickshire CV36 5HG Nature of Business: Wholesale, Import & Export of Dairy and Egg 2671626Company Number: 10026170 Products Name of Company: HOWARD HOLDINGS 2016 LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Holding Company Peter Richard James Frost, Liquidator, Hazlewoods LLP, Staverton Type of Liquidation: Members Court, Staverton, Cheltenham GL51 1UX. Registered office: C/O Kingsbridge Corporate Solutions, Resolution (for further information please contact Peter Frost on 01242 680000, House, City Office Park, Crusader Road, Lincoln LN6 7AS or by email at [email protected] Principal trading address: C/O Streets Chartered Accountants, Tower Office Holder Number: 8935. House, Lucy Tower Street, Lincoln, LN1 1XW Date of Appointment: 9 December 2016 Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions, By whom Appointed: Members (2671611) Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 53 COMPANIES

For further details contact: Sarah Louise Burge, Tel: 01522 522430. Company2671615 Number: 08487416 Alternative contact: Martin Smith, Email: Name of Company: MPF MEDICAL LTD [email protected] Nature of Business: Medical Contractor Date of Appointment: 12 December 2016 Type of Liquidation: Members By whom Appointed: Members (2671626) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 6 Shirley Street, Saltaire, Shipley, West 2671560Company Number: 08928176 Yorkshire, BD18 4LY Name of Company: INITIATE CHANGE MANAGEMENT LIMITED Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign Nature of Business: IT Consultancy House, Admirals Way, Marsh Wall, London E14 9XQ. Type of Liquidation: Members For further details contact: Robert Welby or Catherine Harrison, Tel: Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 020 7538 2222. London E14 9XQ Date of Appointment: 16 December 2016 Principal trading address: 9 Waltham Road, Bournemouth, Dorset, By whom Appointed: Members (2671615) BH7 6PE Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Company2671619 Number: 08714284 For further details contact: Robert Welby, or Joanne Davis, telephone Name of Company: MSK PRAXIS LTD number: 020 7538 2222 Nature of Business: General and Specialist Medical Practice Activities Date of Appointment: 28 September 2016 Type of Liquidation: Members By whom Appointed: Members (2671560) Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Principal trading address: 7 The Elms, Thicket Road, Houghton, Cambridgeshire, PE28 2FQ Name2671608 of Company: INVENIAM LIMITED Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Company Number: 04412751 2 Axon, Commerce Road, Peterborough, PE2 6LR. Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 In the event of any questions regarding the above please contact 2RT Graham Stuart Wolloff on 01733 235253. Principal trading address: Brook House, Moss Grove, Kingswinford Date of Appointment: 13 December 2016 FY6 9HS By whom Appointed: Members (2671619) Nature of Business: Management Consultancy Activities Type of Liquidation: Members Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 Company2671633 Number: 08396172 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Name of Company: MYRTLE & DOWN LIMITED 9578. Alternative person to contact with enquiries about the case: Nature of Business: Development of Building Projects Dan Carr Type of Liquidation: Members Office Holder Numbers: 008822 and 009614. Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Date of Appointment: 16 December 2016 Tunsgate, Guildford, Surrey GU1 3QT By whom Appointed: Members (2671608) Principal trading address: The White House, 2 Meadrow, Godalming, Surrey GU7 3HN Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both Company2672013 Number: 08036733 of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Name of Company: MC 498 LIMITED Surrey, GU1 3QT. Nature of Business: Activities of head offices The Joint Liquidators can be contacted by Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] or Tel: 0845 310 2776. Alternative contact: Registered office: Sirius House, Watery Lane, Wooburn Green, High Lauren Saxby. Wycombe, Buckinghamshire HP10 0AP Date of Appointment: 15 December 2016 Principal trading address: Sirius House, Watery Lane, Wooburn By whom Appointed: Members (2671633) Green, High Wycombe, Buckinghamshire HP10 0AP Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH Name2669087 of Company: NATIONAL MUTUAL LIFE ASSURANCE Office Holder Number: 8936. SOCIETY Date of Appointment: 16 December 2016 Company Number: 00048949 By whom Appointed: Members Registered office: 30 Finsbury Square, London, EC2P 2YU Further information about this case is available from Mark Monaghan Principal trading address: Windsor House, Ironmasters Way, Telford at the offices of Poppleton & Appleby on 0121 200 2962 or at Centre, Telford, Shropshire, TF3 4NB [email protected]. (2672013) Nature of Business: Life insurance Type of Liquidation: Member's Voluntary Date of Appointment: 13 December 2016 Company2671616 Number: 00863974 Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) Name of Company: MERIN PROPERTIES LIMITED of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Nature of Business: Developments of building projects Telephone: 020 7184 4300. Type of Liquidation: Members Joint Liquidator's Name and Address: Richard G White (IP No. 8937) Registered office: Arena Park, The Business Centre Tarn Lane, of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Scarcroft, Leeds, LS17 9BF Telephone: 020 7184 4300. Principal trading address: Arena Park, The Business Centre Tarn For further information contact Sean Cannon at the offices of Grant Lane, Scarcroft, Leeds, LS17 9BF Thornton UK LLP on 020 7865 2565, or [email protected]. David Frederick Wilson,(IP No. 006074) of DFW Associates, 29 Park By whom Appointed: The Company Square West, Leeds, LS1 2PQ. 19 December 2016 (2669087) Further details contact: James Nuttall, Email: [email protected] or Tel: 0113 390 7940. Date of Appointment: 17 December 2016 By whom Appointed: Members (2671616)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2671675 Number: 04042738 Further information about this case is available from Peter Armstrong Name of Company: NORTHBRIDGE UK LIMITED at the offices of Dains LLP at [email protected]. (2672318) Previous Name of Company: Broomco (2251) Limited and Northbridge Management Limited Nature of Business: Activities of head office Company2671598 Number: 07533334 Type of Liquidation: Members Name of Company: QUARTUS CONSULTING LIMITED Registered office: The Byre, Wath Court, Hovingham, York, YO62 Nature of Business: Business Consulting in Financial Services 4NN Type of Liquidation: Members Principal trading address: The Byre, Wath Court, Hovingham, York, Registered office: 62 Lytton Avenue, Letchworth Garden City, SG6 YO62 4NN 3HU Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. Principal trading address: 62 Lytton Avenue, Letchworth Garden City, 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, SG6 3HU Bristol, BS2 0HQ. Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, For further details contact the Joint Liquidators on Tel: 01172 033 677 Saxon Way, Cheltenham GL52 6QX. Alternative contact: Jonathan Black Further details contact: Alisdair J Findlay, Email: Date of Appointment: 15 December 2016 [email protected] or Tel: 01242 576 555. By whom Appointed: Members (2671675) Date of Appointment: 19 December 2016 By whom Appointed: Members (2671598)

2671622Name of Company: ORANGE WORLD LIMITED Company Number: 08847863 Company2671605 Number: 03301232 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Name of Company: RICHARD FINLAY HOMES LIMITED Principal trading address: Salisbury House, Potters Bar, Hertfordshire Nature of Business: Property development EN6 5AS Type of Liquidation: Members Yiannis Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Registered office: C/o KRE Corporate Recovery LLP, 1st Floor, 3NA. Telephone no: 020 8370 7250. Alternative contact for enquiries Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) C/o on proceedings: Sanna Khwaja 9 Crossways, London Road, Sunninghill, Ascot, SL5 0PL Office Holder Number: 015676. Principal trading address: C/o 9 Crossways, London Road, Date of Appointment: 14 December 2016 Sunninghill, Ascot, SL5 0PL By whom Appointed: Members (2671622) Paul William Ellison,(IP No. 007254) and Gareth Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. Company2671632 Number: 07177858 Further details contact: The Joint Liquidators, Tel: 01189 479090. Name of Company: PCCA ADVISORY LIMITED Alternative contact: Lee Lloyd, Email: [email protected] Nature of Business: Activities auxiliary to financial intermediation not Date of Appointment: 14 December 2016 elsewhere classified By whom Appointed: Members (2671605) Type of Liquidation: Members Registered office: 22 Aston Avenue, Harrow, Middlesex, HA3 0DB Principal trading address: 22 Aston Avenue, Harrow, Middlesex, HA3 Name2671610 of Company: SMALLWEST CONSULTANTS LIMITED 0DB Company Number: 08241822 Garry Lock,(IP No. 12670) and Sean Bucknall,(IP No. 18030) both of Registered office: Bell House, Church Lane, North Ockendon, Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, Upminster RM14 3QA BN1 4EA. Principal trading address: Bell House, Church Lane, North Ockendon, For further details contact: The Joint Liquidators, Tel: 01273 322400. Upminster RM14 3QA Alternative contact: Chi Ho, Email: [email protected] Nature of Business: Business Consultants Date of Appointment: 16 December 2016 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2671632) Michael Gillard, Liquidator, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD. Contact person: Rachel Hardy – Telephone No. 012 7021 2700. email: Company2671609 Number: 02061406 [email protected] Name of Company: POSTERMOBILE LIMITED Office Holder Number: 14470. Nature of Business: Advertising agencies Date of Appointment: 16 December 2016 Type of Liquidation: Members By whom Appointed: Members (2671610) Registered office: 33 Golden Square, London, W1F 9JT Principal trading address: 33 Golden Square, London, W1F 9JT Guy Robert Thomas Hollander,(IP No. 009233) and Simon David Company2671600 Number: 06301702 Chandler,(IP No. 008822) both of Mazars LLP, Tower Bridge House, Name of Company: SPRUCE GROVE FINANCIAL LIMITED St Katharine’s Way, London, E1W 1DD. Nature of Business: Management consultancy activities other than Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Financial Management Alternative contact: Molly McErlane. Type of Liquidation: Members Date of Appointment: 14 December 2016 Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, By whom Appointed: Members (2671609) London, SW19 5EE Principal trading address: Garden Flat, 90 Goldhurst Terrace, London, NW6 3HS Company2672318 Number: SC191700 James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Name of Company: PROMINENT (SCOTLAND) LIMITED Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Previous Name of Company: Proshield Limited For further details contact: James Stephen Pretty, Email: Nature of Business: Other manufacturing [email protected]. Tel: 02380 651441 Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 07 December 2016 Registered office: 15 Colmore Row, Birmingham B3 2BH By whom Appointed: Members (2671600) Principal trading address: 91 Bothwell Road, Hamilton ML3 0DW MFP Smith and Nicola Joanne Meadows of Dains LLP, 15 Colmore Row, Birmingham B3 2BH Office Holder Numbers: 6484 and 9184. Date of Appointment: 19 December 2016 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 55 COMPANIES

Name2671613 of Company: SQUARESTONE EALING LIMITED Further details contact: Shelie Gallagher, Email: Company Number: 05841144 [email protected], Tel: 0161 833 3344. Registered office: 5th Floor, Standbrook House, 2-5 Old Bond Street, Date of Appointment: 13 December 2016 London W1A 4PD By whom Appointed: Members (2671561) Principal trading address: 5th Floor, Standbrook House, 2-5 Old Bond Street, London W1A 4PD Nature of Business: Property Company Name2671614 of Company: W.J. FLEMING STEEL SERVICES LIMITED Type of Liquidation: Members Voluntary Liquidation Company Number: 03790435 Mrs J M Ellis, DSG, Castle Chambers, 43 Castle Street, Liverpool L2 Registered office: Karringal, Romsey Road, Cadnam SO40 2NY 9TL. Tel: 015 1243 1200. Principal trading address: Karringal, Romsey Road, Cadnam SO40 Office Holder Number: 9318. 2NY Date of Appointment: 13 December 2016 Type of Liquidation: Members By whom Appointed: Members Andrew Watling and Carl Jackson, Joint Liquidators of 14th Floor, Lyn Williams, email [email protected] Tel: 0151 243 1236 (2671613) Dukes Keep, Marsh Lane, Southampton SO14 3EX. Tel: 023 8033 6464, email: [email protected]. Alternative contact for enquiries on proceedings: Melanie Croucher, Tel: 023 8082 1870, 2671345Company Number: 04510595 [email protected]. Name of Company: TALOS HOLDINGS LIMITED Office Holder Numbers: 15910 and 8860. Nature of Business: Holding Company Date of Appointment: 14 December 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Andrew Watling and Carl Jackson were Registered office: Boatman's House, 2 Selsdon Way, London E14 appointed Joint Liquidators of W.J. Steel Services Limited on 14 9LA December 2016 by Members. (2671614) Principal trading address: Boatman's House, 2 Selsdon Way, London E14 9LA John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 FINAL MEETINGS Canada Square, London E14 5GL Office Holder Numbers: 9241 and 8846. ARCHIMEDES2672321 PHARMA EUROPE LIMITED Date of Appointment: 19 December 2016 (Company Number 04694021) By whom Appointed: Members ARCHIMEDES PHARMA TRUSTEES LIMITED Further information about this case is available from Maria French at (Company Number 07359908) the offices of KPMG LLP on +44 (0) 20 7694 1757 or at ARCHIMEDES HOLDINGS LIMITED [email protected]. (2671345) (Company Number 05894129) Registered office: 1 More London Place, London SE1 2AF Nature of business: Archimedes Pharma Europe Limited (8099 - Company2671620 Number: 08225536 Health/allied service) Name of Company: UBIQUITOUS ASSOCIATES LIMITED Archimedes Pharma Trustees Limited (7389 - Business services) Nature of Business: Information technology consultancy activities Archimedes Holdings Limited (6719 - Holding company) Type of Liquidation: Members NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Registered office: SG House, 6 St Cross Road, Winchester, Insolvency Act 1986 the final general meeting of the shareholders of Hampshire, SO23 9HX Archimedes Pharma Europe Limited, Archimedes Pharma Trustees Principal trading address: 85 Mattlock Lane, London, W5 5BJ Limited and Archimedes Holdings Limited will be held at Ten George James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Street, Edinburgh EH2 2DZ on 31 January 2017 at 10.00 am, 10.30 Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. am and 11.00 am, respectively, to have an account laid before them For further details contact: James Stephen Pretty, Email: showing how the winding up of the Companies has been conducted [email protected], Tel: 02380 651441. and the property of the Companies has been disposed of, and to hear Date of Appointment: 15 December 2016 any explanation that may be given by the Joint Liquidators. By whom Appointed: Members (2671620) Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. Date of Appointment: 17 December 2015. Company2671607 Number: 01879720 Further information about this case is available from Craig Robertson Name of Company: UNDERSTANDING AND COMMUNICATION at the offices of Ernst & Young LLP on 0131 777 2242. LIMITED Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators Nature of Business: Activities of head offices (2672321) Type of Liquidation: Members Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL AUBURN2671657 SECURITIES 7 PLC Principal trading address: 148 Portland Road, Hove, East Sussex, (Company Number 06615313) BN3 5QL Previous Name of Company: Victoriantrail Plc (until 25/07/2008) Garry Lock,(IP No. 12670) and Sean Bucknall,(IP No. 18030) both of Registered office: c/o KPMG, 8 Princes Parade, Liverpool, Merseyside Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, L3 1QH BN1 4EA. Principal trading address: Intertrust UK Ltd, 11 Old Jewry, London For further details contact: The Joint Liquidators, Tel: 01273 322 400. EC2R 8DU Alternative contact: Chi Ho, Email: [email protected] Notice is hereby given pursuant to Section 94 of the Insolvency Act Date of Appointment: 19 December 2016 1986 that a final meeting of the members of the above company will By whom Appointed: Members (2671607) be held on 24 January 2017 at 10.00 am at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH for the following purpose: Receiving an account showing the manner in which the Company2671561 Number: 08812878 winding up has been conducted and the property of the company Name of Company: VERUS360 LIMITED disposed of and of hearing any explanation which may be given by Nature of Business: Credit granting by non-deposit taking finance the liquidator and that the liquidator be granted his release. houses and other specialist consumer grantors A member who is entitled to attend and vote is entitled to appoint a Type of Liquidation: Members proxy to attend and vote instead of him/her. A proxy holder need not Registered office: 105 Duke Street, Liverpool, L1 5JQ be a member of the company. Principal trading address: 105 Duke Street, Liverpool, L1 5JQ Proxies to be used at the meeting must be lodged with the Liquidator David Thornhill,(IP No. 8840) and Russell Cash,(IP No. 8783) both of at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, 6DH by no later than 12.00 noon on the business day prior to the Manchester, M2 4WU. meeting. Date of Appointment: 29 December 2015.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: John Hansen, (IP No. 6888) of KPMG, Stokes We hereby give notice that a Final Meeting of Members will be held House, 17-25 College Square East, Belfast, BT1 6DH pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Further details contact: Ciara Maguire, Email: [email protected] Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Tel: +44 2890 243377 3LS on 27 February 2017 at 10.45am for the purpose of laying before John Hansen, Liquidator the meeting an account showing how the winding up has been 21 December 2016 (2671657) conducted; the Company’s property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. 2671671AVONBRIDGE LIMITED A member entitled to attend and vote is entitled to appoint a proxy to (Company Number 03095033) attend and vote instead of him and such proxy need not also be a Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE member. Forms of proxy must be lodged at Bulman House, Regent Principal trading address: 14 Wilton Road, Salisbury, Wiltshire, SP2 Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 7EE noon on the business day before the meeting. Notice is hereby given pursuant to section 94 of the Insolvency Act Date of appointment: 8 March 2016 1986 that a meeting of the Members of the above-named Company Office Holder details: Andrew David Haslam, (IP No. 9551) and will be held at 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on Gordon Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman 23 January 2017 at 2.30 pm, for the purpose of having an Account House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS laid before them, and to receive the Liquidator’s report showing how For further details contact: The Joint Liquidators, Email: the winding-up of the Company has been conducted and its property [email protected] or Tel: 0191 285 0321. disposed of, and of hearing any explanation that may be given by the Andrew David Haslam, Joint Liquidator Liquidator. 19 December 2016 (2671656) Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used BRITINVEST2671669 HOLDING LIMITED at the meeting must be lodged with the Liquidator at David Rubin & (Company Number 08137537) Partners, 26-28 Bedford Row, London, WC1R 4HE not later than Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 12.00 noon on the business day before the day of the meeting in 1EE. (Formerly) 9 Donnington Park, 85 Birdham Road, Chichester, order to be entitled to vote at the meeting. West Sussex, PO20 7AJ Date of appointment: 16 December 2015 Principal trading address: 9 Donnington Park, 85 Birdham Road, Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Chichester, West Sussex, PO20 7AJ Partners, 26-28 Bedford Row, London, WC1R 4HE The Company was placed into members’ voluntary liquidation on 6 For further details contact: Stephen Katz or alternatively James Allen, November 2015 and on the same date, John Walters and Jonathan Tel: 020 7400 7900. James Beard, both of Begbies Traynor (Central) LLP of 2/3 Pavilion Stephen Katz, Liquidator Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint 15 December 2016 (2671671) Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be BENSAM2671661 DEVELOPMENTS LIMITED held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion (Company Number 03820816) Buildings, Brighton, East Sussex, BN1 1EE on 26 January 2017 at Registered office: 7 Valley Road, West Bridgford, Nottingham, NG2 10.45 am for the purpose of having an account laid before the 6HG members and to receive the joint liquidators’ report, showing how the Principal trading address: 7 Valley Road, West Bridgford, Nottingham, winding up of the Company has been conducted and its property NG2 6HG 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 joint liquidators. 1986, that a General Meeting of the members of the above named Any member entitled to attend and vote at the above meeting may Company will be held at M1 Insolvency, Cumberland House, 35 Park appoint a proxy, who need not be a member of the Company, to Row, Nottingham, NG1 6EE on 7 February 2017 at 10.30am for the attend and vote instead of the member. In order to be entitled to vote, purpose of having an account laid before them and to receive the proxies must be lodged with the joint liquidators no later than 12 noon Liquidator’s final report, showing how the winding-up of the Company on the business day prior to the meeting. has been conducted and its property disposed of, and of hearing any Office Holder details: John Walters, (IP No. 9315) and Jonathan explanation that may be given by the Liquidator. James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, Any member entitled to attend vote at the above meeting is entitled to 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE appoint a proxy to attend and vote instead of him, and such proxy Any person who requires further information may contact the joint need not be a member. Proxies must be lodged at M1 Insolvency, liquidators by telephone on 01273 322960. Alternatively enquiries can Cumberland House, 35 Park Row, Nottingham, NG1 6EE by 12.00 be made to Sarah Page by email at [email protected] or noon on the business day before the meeting in order that the by telephone on 01273 322960. member be entitled to vote. J Walters, Joint Liquidator Date of appointment: 16 December 2015 19 December 2016 (2671669) Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE For further details contact: Michael Rose, Tel: 0115 988 6288. 2671653CRYSTAL COMPUTING SERVICES LIMITED Alternative contact: S Emerson. (Company Number 02858189) Michael Rose, Liquidator Registered office: Focus Insolvency Group, Skull House Lane, Appley 15 December 2016 (2671661) Bridge, Wigan, WN6 9DW Principal trading address: 199 Dane Road, Sale, M33 2NA Notice is hereby given that the Joint Liquidators have summoned a 2671656BIGGERBET LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 06981377) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators Registered office: Bulman House, Regent Centre, Gosforth, account showing how the winding-up has been conducted and the Newcastle upon Tyne, NE3 3LS property of the Company disposed of. The meeting will be held at Principal trading address: 18 Longlands Drive, Houghton le Spring, Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Co Durham, DH5 8LR WN6 9DW on 10 February 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 17 February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 57 COMPANIES

Office Holder details: Natalie Hughes and Anthony Fisher, (IP Nos. GREATCOLT2671627 LIMITED 14336 and 9506) both of Focus Insolvency Group, Skull House Lane, (Company Number 04777985) Appley Bridge, Wigan, WN6 9DW Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 For further details contact: The Joint Liquidators, Email: 1EE (Formerly) 9 Donnington Park, 85 Birdham Road, Chichester, [email protected] Tel: 01257 251319. West Sussex, PO20 7AJ Natalie Hughes, Joint Liquidator Principal trading address: 9 Donnington Park, 85 Birdham Road, 19 December 2016 (2671653) Chichester, West Sussex, PO20 7AJ The Company was placed into members’ voluntary liquidation on 6 November 2015 and on the same date, John Walters and Jonathan 2671645DELICOTE DEVELOPMENTS (BRISTOL) UK LIMITED James Beard (IP Nos. 9315 and 9552) both of Begbies Traynor (Company Number 09019619) (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Registered office: Pearl Assurance House, 319 Ballards Lane, London 1EE were appointed as Joint Liquidators of the Company. N12 8LY Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 6th Floor Lansdowne House, Berkeley 1986, that a general meeting of the members of the Company will be Square, London, W1J 6ER held at the offices of Begbies Traynor (Central) LLP of 2/3 Pavilion Notice is hereby given, pursuant to section 94 of the Insolvency Act Buildings, Brighton, East Sussex, BN1 1EE on 26 January 2017 at 1986 that a meeting of the Members of the above-named Company 10.30 am for the purpose of having an account laid before the will be held at Pearl Assurance House, 319 Ballards Lane, London members and to receive the Joint Liquidators’ report, showing how N12 8LY on 27 January 2017 at 12.15 pm, for the purpose of having the winding up of the Company has been conducted and its property an Account laid before them, and to receive the Liquidator’s report disposed of, and of hearing any explanation that may be given by the showing how the winding-up of the Company has been conducted Joint Liquidators. and its property disposed of, and of hearing any explanation that may Any member entitled to attend and vote at the above meeting may be given by the Liquidator. appoint a proxy, who need not be a member of the Company, to Any Member entitled to attend and vote at the above-mentioned attend and vote instead of the member. In order to be entitled to vote, Meeting is entitled to appoint a proxy to attend and vote instead of proxies must be lodged with the Joint Liquidators no later than 12 him, and such proxy need not also be a Member. Proxies to be used noon on the business day prior to the meeting. at the meeting must be lodged with the liquidator at Pearl Assurance Any person who requires further information may contact the Joint House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon Liquidator by telephone on 01273 322960. Alternatively enquiries can on the business day before the day of the meeting in order to be be made to Sara Page by email at [email protected] or entitled to vote at the meeting. by telephone on 01273 322960. Date of appointment: 18 July 2016. J Walters, Joint Liquidator Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & 19 December 2016 (2671627) Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. The Liquidator, Asher Miller or alternatively Sam Deamer may be 2671651GREYSTOKE MEDICAL LIMITED contacted on telephone number 020 8343 5900. (Company Number 06953557) Asher Miller, Liquidator Registered office: Bulman House, Regent Centre, Gosforth, 19 December 2016 (2671645) Newcastle upon Tyne, NE3 3LS Principal trading address: Greystoke Surgery, Kings Avenue, Morpeth, NE61 1JA DELICOTE2671659 DEVELOPMENTS (OLDLANDS) UK LIMITED We hereby give notice that a Final Meeting of Members will be held (Company Number 09104672) pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Registered office: Pearl Assurance House, 319 Ballards Lane, London Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 N12 8LY 3LS on 1 March 2017 at 10.45 am for the purpose of laying before the Principal trading address: 6th Floor Lansdowne House, Berkeley meeting an account showing how the winding up has been Square, London, W1J 6ER conducted; the Company’s property disposed of; of hearing any Notice is hereby given, pursuant to section 94 of the Insolvency Act explanation that may be given by the Joint Liquidators; and to 1986 that a meeting of the Members of the above-named Company determine whether the Joint Liquidators should have their release. A will be held at Pearl Assurance House, 319 Ballards Lane, London member entitled to attend and vote is entitled to appoint a proxy to N12 8LY on 27 January 2017 at 12.00 noon, for the purpose of having attend and vote instead of him and such proxy need not also be a an Account laid before them, and to receive the Liquidator’s report member. Forms of proxy must be lodged at Bulman House, Regent showing how the winding-up of the Company has been conducted Centre, Gosforth, Newcastle upon Tyne, NE3 3LS by no later than and its property disposed of, and of hearing any explanation that may 12.00 noon on the business day before the meeting. be given by the Liquidator. Date of Appointment: 23 August 2016. Any Member entitled to attend and vote at the above-mentioned Office Holder details: Andrew David Haslam, (IP No. 9551) and Meeting is entitled to appoint a proxy to attend and vote instead of Gordon Smythe Goldie, (IP No. 5799) both of Tait Walker LLP, Bulman him, and such proxy need not also be a Member. Proxies to be used House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS at the meeting must be lodged with the liquidator at Pearl Assurance For further details contact: The Joint Liquidators, Tel: 0191 285 0321, House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon Email: [email protected] on the business day before the day of the meeting in order to be Andrew David Haslam, Joint Liquidator entitled to vote at the meeting. 19 December 2016 (2671651) Date of appointment: 18 July 2016. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 K2671660 F & D J PROPERTIES LIMITED 8LY (Company Number 7080877) The Liquidator, Asher Miller or alternatively Sam Deamer may be In Liquidation contacted on telephone number 020 8343 5900. Registered office: Well Farm Wood Lane West, Adlington, Asher Miller, Liquidator Macclesfield, Cheshire SK10 4PA 19 December 2016 (2671659) Principal trading address: Well Farm Wood Lane West, Adlington, Macclesfield, Cheshire SK10 4PA NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986 that a final meeting of the Members of the above company will be held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 23 January 2017 at 11.30 am for the purpose of having an account laid before them showing the manner in which the winding up has been

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES conducted and the property of the company disposed of and of Office Holder details: Rishi Karia, (IP No. 15890) of Platinum hearing any explanation that may be given by the Liquidators. A Restructuring Services Limited, 1st Floor Venture House, 6 Silver Member entitled to attend and vote at the above meeting is entitled to Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS appoint a proxy to attend and vote instead of him. A proxy need not For further details contact: Madhav Vibhaker, Email: be a member. [email protected], Tel: 01707 556 051. Members wishing to vote at the meeting must lodge (unless attending Rishi Karia, Liquidator in person) a proxy at the offices of Horsfields, Belgrave Place, 8 20 December 2016 (2671752) Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day immediately prior to the meeting. H Mistry (IP No. 10770), Joint Liquidator LEWZINGIT2671670 LIMITED Appointed on 8 January 2016 (Company Number 08490346) Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Lancashire BL9 0ED. Tel: 0161 763 3183 South Wales, NP20 5NT Email: [email protected] Principal trading address: 3 Hocketts Close, Whitchurch Hill, Reading, 20 December 2016 (2671660) RG8 7PZ NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of members of the 2671641KEENCREST LIMITED above named Company, will be held on 03 February 2017 at Purnells, (Company Number 02170930) 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 Registered office: 47-49 Green Lane, Northwood, Middlesex, HA6 5NT at 2.00 pm for the purposes of: 3AE 1. Having laid before them an account showing how the winding-up Principal trading address: Lynwood House, 373-375 Station Road, has been conducted and the company’s property disposed of; and Harrow, Middlesex, HA1 2AW 2. Hearing any explanations that may be given by the Liquidator. Notice is hereby given pursuant to Section 94 of The Insolvency Act A Member entitled to attend and vote at the above meeting may 1986 that Meetings of the Members of the above named Company appoint a proxy to attend and vote instead of him/her. A proxy need will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on not be a Member of the company. Proxies for use at the meeting must 31 January 2017 at 11.00 am for the purpose of having an account be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, laid before them and to receive the report of the Liquidator showing South Wales, NP20 5NT, no later than, 12.00 noon on 02 February how the winding up of the Company has been conducted and the 2017. Receipts & Payments Account including my remuneration; How the For further information contact [email protected] or property has been disposed of and any explanation that may be given [email protected] and to approve that the books, accounts and documents of the Susan Purnell - Liquidator – (IP No: 9386) Company and of the Liquidator be disposed of within six months of Appointed: 23 February 2016 the final dissolution of the Company. 19 December 2016 (2671670) Any Member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member of the Company. Proxies to be used at the meeting LITTLE2671648 POPPETTE LTD must be lodged with the Liquidator no later than 1.00 pm of the (Company Number 08437637) business day before the meeting at 47/49 Green Lane, Northwood, Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Middlesex, HA6 3AE. London, E14 9XQ Date of appointment: 4 February 2016 Principal trading address: (Formerly) 109 Grosvenor Road, London, Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj W7 1HR Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Notice is given that a final meeting of the members of the above HA6 3AE named Company will be held at SFP Corporate Solutions Limited, 9 Further information about this case is available at Bhardwaj Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 8 Insolvency Practitioners on telephone 01923 820966 or email March 2017 at 10.00 am, for the purposes of receiving an account of [email protected] how the winding-up has been conducted and the Company’s A K Bhardwaj, Liquidator property disposed of and hearing any explanations that may be given 20 December 2016 (2671641) by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend KENNINGTON2671752 LIMITED the meeting in person and vote. Alternatively, if members wish to vote (Company Number 03401930) by proxy, a completed form of proxy must be received by the Registered office: C/O Platinum RS, 1st Floor Venture House, 6 Silver Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 Principal trading address: Banbury House, 121 Stonegrove, Edgware, noon on the business day before the day of the meeting. A member Middlesex, HA8 7TJ entitled to attend and vote at the above meeting may appoint another Notice is hereby given that a final meeting of the members of person as his proxy to exercise all or any of his rights to attend and to Kennington Limited will be held at 11.30 am on 24 January 2017. The speak and vote at a meeting of the Company. meeting will be held at the offices of Platinum Restructuring Services A member may appoint more than one proxy in relation to a meeting, Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn provided that each proxy is appointed to exercise the rights attached Garden City, Hertfordshire, AL7 1TS. The meeting is called pursuant to a different share or shares held by him, or (as the case may be) to a to Section 94 of the Insolvency Act 1986 for the purpose of receiving different £10, or multiple of £10, of stock held by him. an account showing the manner in which the winding-up of the Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Company has been conducted and the property of the Company Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, disposed of, and to receive any explanation that may be considered London E14 9XQ necessary. Any member entitled to attend and vote at the meeting is For further information, contact Robert Welby, who was appointed entitled to appoint a proxy to attend and vote on their behalf. A proxy Liquidator of the Company on 9 March 2016, or Alexis Petrou, on 020 need not be a member of the Company. The following resolutions will 7538 2222. be considered at the meeting: That the Liquidator’s final report and Robert Welby, Liquidator receipts and payments account be approved; That the Liquidator be 16 December 2016 (2671648) released. Proxies to be used at the meeting must be returned to the offices of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS not later than 12 noon on the working day immediately before the meeting. Date of Appointment: 25 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 59 COMPANIES

MITTAGONG2671644 LIMITED RACANA2671672 LIMITED (Company Number 08072228) (Company Number 08164307) Registered office: Tower Bridge House, St Katharine’s Way, London, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, E1W 1DD Lutterworth, Leicestershire, LE17 5FB Principal trading address: N/A Principal trading address: 35 Bolton Gardens, Teddington, Middlesex, Notice is hereby given, pursuant to Section 94 of the Insolvency Act TW11 9AX 1986, that the Final Meeting of the Members of the above-named NOTICE IS HEREBY GIVEN that a final meeting of the members of Company will be held at Tower Bridge House, St Katharine’s Way, Racana Limited will be held at 11:00 am on 16 February 2017. The London, E1W 1DD, on 1 February 2017 at 11.00 am, for the purposes meeting will be held at the offices of F A Simms & Partners Limited, of having laid before it an account of the Joint Liquidators’ acts and Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, dealings and the conduct of the winding up, and hearing any Leicestershire, LE17 5FB, United Kingdom. explanation that may be given by the Joint Liquidators. The meeting is called pursuant to Section 94 of the INSOLVENCY Any Member entitled to attend at the above Meeting may appoint a ACT 1986 for the purpose of receiving an account showing the proxy holder to attend and vote in his or her place. It is not necessary manner in which the winding-up of the company has been conducted for the proxy holder to be a member. A proxy form should be lodged and the property of the company disposed of, and to receive any at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, explanation that may be considered necessary. Any member entitled E1W 1DD by not later than 12.00 noon on the business day prior to to attend and vote at the meeting is entitled to appoint a proxy to the meeting. attend and vote on their behalf. A proxy need not be a member of the Date of appointment: 17 March 2016. company. Office Holder details: Guy Robert Thomas Hollander and Neil John The following resolutions will be considered at the meeting: Mather, (IP Nos. 009233 and 008747) both of Mazars LLP, Tower 1. That the joint liquidators’ final report and receipts and payments Bridge House, St Katharine’s Way, London, E1W 1DD account be approved. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. 2. That the joint liquidators receive their release and discharge. Alternative contact: Molly McErlane. Proxies to be used at the meeting must be returned to the offices of F Guy Robert Thomas Hollander, Joint Liquidator A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 19 December 2016 (2671644) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meeting. 2671338OFFSHORE POWER & ENERGY LIMITED Names of Insolvency Practitioners calling the meetings: Martin (Company Number 04683597) Richard Buttriss, Richard Frank Simms Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Date of Appointment: 18 February 2016 Guiseley, Leeds, LS20 9AT Address of Insolvency Practitioners: Alma Park, Woodway Lane, Principal trading address: 30 Lowdale Lane, Sleights, Whitby, North Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Yorkshire YO22 5AD Kingdom Notice is hereby given, pursuant to section 94 of the Insolvency Act IP Numbers 9291, 9252 1986, that the final meeting of the Company will be held at Walsh Contact Name Michelle Collier Email Address [email protected] Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT on Telephone Number 01455 555 444 26 January 2017 at 10.00am for the purpose of laying before the Martin Richard Buttriss meeting, and giving an explanation of, the Liquidator's account of the Joint Liquidator winding up. Members must lodge proxies at Walsh Taylor, Oxford 19 December 2016 (2671672) Road, Oxford Chambers, Guiseley, Leeds LS20 9AT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. RAMSVIEW2672322 LIMITED Office Holder Details: Kate Elizabeth Breese (IP number 9730) of (Company Number 06534186) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Registered office: One Redcliff Street, Bristol BS1 6NP 9AT. Date of Appointment: 14 October 2015. Further information Principal trading address: 29 Devizes Road, Swindon, Wiltshire SN1 about this case is available from Philippa Smith at the offices of Walsh 4BG Taylor on 0871 222 8308. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Kate Elizabeth Breese , Liquidator (2671338) 1986, that a General Meeting of the Members of the above named Company will be held at One Redcliff Street, Bristol BS1 6NP on 30 January 2017 at 11.00 am, for the purpose of having an account laid R.B.2671652 SPORTS LIMITED before them and to receive the Joint Liquidators’ final report, showing (Company Number 01887222) how the winding-up of the Company has been conducted and its Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, property disposed of, and of hearing any explanation that may be LS1 2RU given by the Liquidators. Principal trading address: 136 Heslington Lane, York YO10 5ND Any Member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him, and 1986, that the final meeting of the Company will be held at BWC such proxy need not also be a Member. Business Solutions LLP, 8 Park Place, Leeds, LS1 2RU on 19 January Office Holder Details: Rachel Hotham and Simon Ashley Rowe (IP 2017 at 10.00am for the purpose of laying before the meeting, and numbers 12510 and 9577) of Milsted Langdon LLP, One Redcliff giving an explanation of, the Liquidator's account of the winding up. Street, Bristol BS1 6NP. Date of Appointment: 2 March 2015. Further Members must lodge proxies at BWC Business Solutions LLP, 8 Park information about this case is available from Charlie Cooper at the Place, Leeds, LS1 2RU by 12.00 noon on the business day preceding offices of Milsted Langdon LLP on 0117 945 2500 or at the meeting in order to be entitled to vote. [email protected]. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Rachel Hotham and Simon Ashley Rowe , Joint Liquidators Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Dated 16 December 2016 (2672322) LS1 2RU. Date of Appointment: 20 January 2016. Further information about this case is available from Richard Marchinton at the offices of BWC on 0113 243 3434. RED2671642 RIVER (IRELAND) LIMITED Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators (Company Number 08483546) (2671652) Registered office: 124 Sloane Street, London, SW1X 9BW Principal trading address: 124 Sloane Street, London, SW1X 9BW Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding up has been conducted and the

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES property of the Company disposed of. The meeting will be held at SIXTY2671683 SIX ESTATES LIMITED ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on (Company Number 08662821) 13 January 2017 at 10.00 am. In order to be entitled to vote at the Registered office: Bulman House, Regent Centre, Gosforth, meeting, members must lodge their proxies with the Joint Liquidators Newcastle upon Tyne, NE3 3LS at 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon Principal trading address: Time Central, 32 Gallowgate, Newcastle on the business day prior to the day of the meeting. upon Tyne, Tyne & Wear, NE1 4BF Date of Appointment: 15 January 2015. We hereby give notice that a Final Meeting of Members will be held Office Holder details: Cameron Gunn, (IP No. 9362) and Mark pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Supperstone, (IP No. 9734) and Simon Haris, (IP No. 11370) of Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL 3LS on 27 February 2017 at 10.45 am for the purpose of laying before For further details contact: Claire Chadwick, Email: the meeting an account showing how the winding up has been [email protected] conducted; the Company’s property disposed of; of hearing any Cameron Gunn, Joint Liquidator explanation that may be given by the Joint Liquidators; and to 19 December 2016 (2671642) determine whether the Joint Liquidators should have their release. A member 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 2671647RELEASE CONSULTING LTD member. Forms of proxy must be lodged at Bulman House, Regent (Company Number 06323661) Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 noon on the business day before the meeting. 3AE Date of Appointment: 16 March 2016. Principal trading address: 2 Nascot Street, Watford, Hertfordshire, Office Holder details: Andrew David Haslam and Gordon Smythe WD17 4RB Goldie, (IP Nos. 9551 and 5799) both of Tait Walker LLP, Bulman Notice is hereby given pursuant to Section 94 of The Insolvency Act House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS 1986 that Meetings of the Members of the above named Company For further details contact: The Joint Liquidators, Tel: 0191 285 0321, will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on Email: [email protected] 7 February 2017 at 11.00 am for the purpose of having an account Andrew David Haslam, Joint Liquidator laid before them and to receive the report of the Liquidator showing 19 December 2016 (2671683) how the winding up of the Company has been conducted and the Receipts & Payments Account including my remuneration; how the property has been disposed of and any explanation that may be given 2671712SNOWDENAD LIMITED and to approve that the books, accounts and documents of the (Company Number 07193623) Company and of the Liquidator be disposed of within six months of Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, the final dissolution of the Company. Any Member is entitled to attend London, E14 9XQ and vote at the above Meeting and may appoint a proxy to attend on Principal trading address: (Formerly) 55 Foxleys, Carpenders Park, his/her behalf. A proxy holder need not be a Member of the Company. Watford, WD19 5DE Proxies to be used at the meeting must be lodged with the Liquidator Notice is given that a final meeting of the members of the above no later than 1.00 pm of the business day before the meeting at 47/49 named Company will be held at SFP Corporate Solutions Limited, 9 Green Lane, Northwood, Middlesex, HA6 3AE. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 17 Date of appointment: 21 December 2015 February 2017 at 10.00 am, for the purposes of receiving an account Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj of how the winding-up has been conducted and the Company’s Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, property disposed of and hearing any explanations that may be given HA6 3AE by the Liquidator. Further information about this case is available at Bhardwai A resolution is passed when a majority in value of those voting, in Insolvency Practitioners on telephone 01923 820966 or email person or by proxy, have voted in favour of it. Members can attend [email protected] the meeting in person and vote. Alternatively, if members wish to vote Ashok K. Bhardwaj, Liquidator by proxy, a completed form of proxy must be received by the 20 December 2016 (2671647) Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member SHEV2671750 COMPANY LIMITED entitled to attend and vote at the above meeting may appoint another (Company Number 05719936) person as his proxy to exercise all or any of his rights to attend and to In Members Voluntary Liquidation speak and vote at a meeting of the Company. Registered office: 9 Woodhill Road, Portishead, Bristol BS20 7EU A member may appoint more than one proxy in relation to a meeting, Principal trading address: 100 Regent Street, Kingswood, Bristol provided that each proxy is appointed to exercise the rights attached BS15 8HP to a different share or shares held by him, or (as the case may be) to a Notice is hereby given, pursuant to section 9 4 of the INSOLVENCY different £10, or multiple of £10, of stock held by him. Date of ACT 1986, that a final meeting of the Shareholders of the above- Appointment: 14 March 2016. named Company, which is being wound up as a members (solvent) Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate liquidation, will be held at 9 Woodhill Road, Portishead, Bristol BS20 Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, 7EU, on Tuesday 31st January 2017 at 10.00 am, for the purpose of London E14 9XQ laying before it an account of the winding up showing how it has been For further information, contact Robert Welby or Alexis Petrou on 020 conducted and the company’s property has been disposed of, of 7538 2222. hearing any explanations that may be given by the Liquidator, and of Robert Welby, Liquidator approving the Liquidator’s release from office. A member entitled to 16 December 2016 (2671712) attend and vote at the above meeting may attend in person or appoint a proxy to attend and vote instead of him/her. It is not necessary for the proxy to be a shareholder. Completed proxy forms to be used at STRATEGIC2671711 RECRUITMENT & RESOURCING LIMITED the meeting must be lodged with IP Services Ltd no later than 12 (Company Number 07290983) noon on 30th January 2017. Registered office: Greyfriars Court Paradise Square Oxford OX1 1BE Peter O’Duffy, Liquidator (IP No. 7937), Appointed 25th August 2015 Principal trading address: Hilltop House High Street Little Milton c/o IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU Oxford OX44 7PU Tel: 01275 843555, [email protected] Alternative Contact: Mary O’Duffy 19 December 2016 (2671750)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 61 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the TECHNE2671686 (CAMBRIDGE) LIMITED INSOLVENCY ACT 1986 that the final meeting of the members of the (Company Number 00457895) above named company wilt be held at 10.00 am on 21 February 2017 Registered office: C/O Deloitte LLP, PO Box 500, 2 Hardman Street, at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for Manchester, M60 2AT the purpose of having an Account laid before them, and to receive the Principal trading address: 4 Felstead Gardens, Ferry Street, London, report of the Liquidator showing how the winding-up of the Company E14 3BS has been conducted and its property disposed of, and of hearing any Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanation that may be given by the Liquidator. 1986 (as amended), that a final general meeting of the Company will Proxies to be used at the Meeting must be lodged with the Liquidator be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, not later than 12:00 noon on the last business day before the meeting. M60 2AT on 1 February 2017 at 10.00 am, for the purpose of Faxed proxies will be accepted if received before the due time. receiving an account showing the manner in which the winding-up Sue Roscoe (IP 8632), Joint Liquidator. Appointed 18 March 2016. has been conducted and the property of the company disposed of, Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. and of hearing any explanation that may be given by the Joint Email: [email protected]. Tel: 01865 261100 Liquidators. The meeting will also consider and, if thought fit, pass the 20 December 2016 (2671711) following Ordinary Resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any member of the Company entitled to attend and vote at the 2669010TAP TOURING LIMITED meeting is entitled to appoint a proxy to attend and vote instead of (Company Number 09200611) him/her. A proxy need not be a member of the Company. Proxy forms Registered office: 30 Finsbury Square, London, EC2P 2YU to be used at the meeting must be lodged with the Joint Liquidators Principal trading address: 88-90 Baker Street, London, W1U 6TQ at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 Nature of Business: Performing arts 2AT no later than 12.00 noon on the preceding business day. Place of meeting: No 1 Dorset Street, Southampton, Hampshire, Date of appointment: 15 June 2016 SO15 2DP. Office Holder details: William Kenneth Dawson and Stephen Roland Date of meeting: 7 February 2017. Browne, (IP Nos. 8266 and 9281) both of Deloitte LLP, PO Box 500, 2 Time of meeting: 10:00 am. Hardman Street, Manchester, M60 2AT Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Gabija Rudinskyte, Email: 1986, that a final meeting of the company will be held for the purpose [email protected] Tel: 0161 455 8144. of receiving the liquidators account of the winding up and of hearing William Kenneth Dawson, Joint Liquidator any explanation given by the liquidator. 19 December 2016 (2671686) A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy TRISPA2671693 LIMITED is appointed to exercise the rights attached to a different share or (Company Number 01850461) shares held by him. A proxy must be deposited at the office of the Registered office: Eagle Point, Little Park Farm Road, Segensworth, liquidator not less than 48 hours before the time for holding the Hampshire, PO15 5TD meeting (taking no account of weekend days or other non-business Principal trading address: 46 Belgarum Place, Staple Gardens, days). Winchester, Hampshire, SO23 8SL Date of Appointment: 8 February 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator's Name and Address: Sean K Croston (IP No. 8930) of 1986, of a final meeting of members to be held on 15 February 2017 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. at 10.00 am at Eagle Point, Little Park Farm Road, Segensworth, Telephone: 020 7184 4300. Hampshire, PO15 5TD at for the purpose of having an account laid For further information contact Cara Cox at the offices of Grant before them and to receive the report of the Liquidator showing how Thornton UK LLP on 023 8038 1137, or [email protected]. the winding-up of the Company has been conducted and its property 19 December 2016 (2669010) disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator TAYKON2671640 IT SERVICES LTD at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, (Company Number 08186821) PO15 5TD no later than 12.00 noon on the business day preceding Registered office: Eagle Point, Little Park Farm Road, Segensworth, the meeting. Hampshire, PO15 5TD Date of Appointment: 10 March 2016. Principal trading address: 17 Woodend Way, Chandlers Ford, Office Holder details: Nicola Elaine Layland, (IP No. 017652) and Carl Hampshire, SO53 4LN Derek Faulds, (IP No. 008767) both of Portland Business & Financial Notice is hereby given, pursuant to Section 94 of the Insolvency Act Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, 1986, of a final meeting of members to be held on 17 February 2017 Fareham, Hampshire, PO15 5TD at 10.00 am at Eagle Point, Little Park Farm Road, Segensworth, Further details contact: The Joint Liquidators, Email: Hampshire, PO15 5TD for the purpose of having an account laid [email protected] Tel: 01489 550 440. Alternative contact: Cheryl before them and to receive the report of the Liquidator showing how Richards. the winding-up of the Company has been conducted and its property Nicola Elaine Layland, Joint Liquidator disposed of, and of hearing any explanation that may be given by the 16 December 2016 (2671693) Liquidator. Proxies to be used at the 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 WULFF2671685 ENGINEERING LTD business day preceding the meeting. (Company Number 08236461) Date of Appointment: 3 March 2016. Registered office: Bath House, 6-8 Bath Street, Bristol, BS1 6HL Office Holder details: Nicola Elaine Layland, (IP No. 017652) and Carl Principal trading address: 3 Trecastle Way, Carleton Road, London, Derek Faulds, (IP No. 008767) both of Portland Business & Financial N7 0EL Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Notice is hereby given that the Joint Liquidators have summoned a Fareham, Hampshire, PO15 5TD final meeting of the Company’s members under Section 94 of the For further details contact: The Joint Liquidators, Tel: 01489 550 440, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Email: [email protected]. Alternative contact: Cheryl Richards. account showing how the winding up has been conducted and the Nicola Elaine Layland, Joint Liquidator property of the Company disposed of. The meeting will be held at 19 December 2016 (2671640) Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 3 February 2017 at 10.00 am.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, members must lodge Z. & S. (ASIA) LIMITED their proxies with the Joint Liquidators at Bath House, 6-8 Bath Company Number: SC163415 Street, Bristol, BS1 6HL by no later than 12.00 noon on the business Previous Name of Company: Havencove Limited (15.02.1996- day prior to the day of the meeting. 11.03.1996) Date of appointment: 18 May 2015 Registered office: Kirkhill Road, Kirkhill Industrial Estate, Dyce, Office Holder details: Mark Roach and Nicholas Simmonds, (IP Nos. Aberdeen AB21 OGQ 9231 and 9570) both of Quantuma LLP, Bath House, 6-8 Bath Street, NOTICE IS HEREBY GIVEN,under Rule 4.19(4)(b) of the Insolvency Bristol, BS1 6HL (Scotland) Rules 1986, that on 16 December 2016 the above-named For further details contact: The Joint Liquidators, Email: companies, whose registered offices are at Kirkhill Road, Kirkhill [email protected] Industrial Estate, Dyce, Aberdeen, AB21 0GQ, were placed into Mark Roach, Joint Liquidator members’ voluntary liquidation and Tim Walshand Karen Dukes were 19 December 2016 (2671685) appointed Joint Liquidators.The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on 2671694WYCOMBE PANELS LIMITED or before 24 January 2016, to send their claims in writing to the (Company Number 02096817) undersigned Tim Walsh of PricewaterhouseCoopers LLP, 7 More Registered office: Acre House, 11-15 William Road, London, NW1 London Riverside, London, SE1 2RT, the Joint Liquidator of the 3ER companies and, if so requested, to provide such further details or Principal trading address: Coronation Road, Cressex Business Park, produce such documentary or other evidence as may appear to the High Wycombe, Buckinghamshire, HP12 3RP Joint Liquidators to be necessary. Notice is hereby given, pursuant to Section 94 of the Insolvency Act It should be noted that, after 24 January 2016, the Joint Liquidators 1986, that a Final Meeting of the Members of the company will be may make any distributions they think fit, without further regard to held at Acre House, 11-15 William Road, London, NW1 3ER on 20 creditors’ claims which were not received within the above-mentioned January 2017 at 10.00 am, for the purpose of having an account laid period. before them and to receive the Joint Liquidators’ final report, showing Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes how the winding-up of the Company has been conducted and its (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More property disposed of, and of hearing any explanation that may be London Riverside, London SE1 2RT. Date of Appointment: 16 given by the Joint Liquidators. December 2016. Further information about this case is available from Any Member entitled to attend and vote at the above Meeting is Gulam-Hussain Adam Limited at the offices of entitled to appoint a proxy to attend and vote instead of him, and PricewaterhouseCoopers LLP on 0207 212 2081. such proxy need not also be a Member. Proxies must be lodged at Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon (2672317) on 19 January 2017 in order that the member be entitled to vote. Date of Appointment: 21 January 2015. APOLLO2671606 VENTURER LTD Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (Company Number 05617476) (IP No. 9288) both of Fisher Partners, 11-15 William Road, London, Previous Name of Company: Apollo Property Company Ltd NW1 3ER Registered office: Unit M0065, 265-269 Kingston Road, Wimbledon, Further details contact: The Joint Liquidators, Email: London, SW19 3NW [email protected] Tel: 020 7388 7000. Alternative contact: Mark Principal trading address: Unit M0065, 265-269 Kingston Road, Adams, Tel: 020 7380 4941 Wimbledon, London, SW19 3NW David Birne, Joint Liquidator Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 19 December 2016 (2671694) 1986 that Robert Welby (IP No. 6228), of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 15 December NOTICES TO CREDITORS 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company, which is being 2672317APOLLO SERVICES (UK) LIMITED voluntarily wound up, are required, on or before 30 January 2017 (”the Company Number: SC144519 last date for proving”) to prove their debts by sending to Robert Previous Name of Company: Expectreason Limited (21.05.1993 - Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, 02.07.1993) Marsh Wall, London E14 9XQ written statements of the amounts they BH 05 LIMITED claim to be due to them from the Company and, if so requested, to Company Number: SC061862 provide such further details or produce such documentary evidence Previous Name of Company: Drillex Systems Limited (08.06.1990- as may appear to the Liquidator to be necessary. A creditor who has 25.09.2013) Drillex (Aberdeen) Limited (07.03.1977- 08.06.1990) not proved their debt before the declaration of any dividend is not OCRE (SCOTLAND) LIMITED entitled to disturb, by reason that they have not participated in it, the Company Number: SC139944 distribution of that dividend or any other dividend declared before Previous Name of Company: Davnik Engineering (Scotland) Limited their debt was proved. The Liquidator intends to make the only and (08.03.1993-28.09.1995) Remca Engineering Limited final distribution in full to any creditors after the last date for proving. (25.08.1992-08.03.1993) Office Holder details: Robert Welby,(IP No. 6228) of SFP ODI SERVICES LIMITED Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Company Number: SC128142 London E14 9XQ. Previous Name of Company: Place D'Or 243 Limited For further details contact: Robert Welby, or Joanne Lee, telephone SHAREWELL HORIZONTAL SYSTEMS LIMITED number: 020 7536 2222. Company Number: SC109676 Robert Welby, Liquidator Previous Name of Company: Multinoon Limited (08.03.1988 - 19 December 2016 (2671606) 23.08.1988) TITAN SUBSEA SERVICES LIMITED Company Number: SC056038 AVG2672006 VPN TECHNOLOGIES UK LIMITED Previous Name of Company: Norson Services Limited (01.04.1998- (Company Number 09960966) 02.03.2007) Norson Power Limited (23.07.1974- 01.04.1998) Registered office: 7th Floor, 110 High Holborn, London WC1V 6JS Z. & S. GEOLOGY LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above named Company Number: SC138977 company are required, on or before 16 January 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD the Liquidator of the company, and, if so required by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 63 COMPANIES notice in writing from the Liquidator, by their solicitors or personally, for proving), to send their proofs of debt in writing to the undersigned to come in and prove their debts or claims at such time and place as Tim Walsh of PricewaterhouseCoopers LLP, 7 More London shall be specified in any such notice, or in default thereof they will be Riverside, London, SE1 2RT, the Joint Liquidator of the companies, excluded from the benefit of any distribution made before such debts and, if so requested, to provide such further details or produce such are proved. documentary or other evidence as may appear to the Joint NOTE: This notice is purely formal. All known creditors have been or Liquidators to be necessary. will be paid in full. It should be noted that, after the last date for proving, the Joint The Directors have made a Declaration of Solvency, and the Liquidators intend to declare a distribution to the members, and will Company is being wound up for the purposes of the business ceasing do so without further regard to creditors' claims which were not to trade. proved by that date. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More 7AD. Date of Appointment: 20 December 2016. Further information London Riverside, London SE1 2RT. Date of Appointment: 16 about this case is available from James Knight at the offices of December 2016. Further information about this case is available from Kingston Smith & Partners LLP on 020 7566 4020. Gulam-Hussain Adam Limited at the offices of Ian Robert , Liquidator (2672006) PricewaterhouseCoopers LLP on 0207 212 2081. Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators (2672003) 2671624AXN SOUTHERN EUROPE LIMITED (Company Number 05514968) BJM2671676 (UK) LIMITED CLOUD TELEVISION ONE LTD (Company Number 02572113) (Company Number 08009676) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: (Both) 1 More London Place, London, SE1 2AF London W1G 0AH Principal trading address: (Both) N/A Principal trading address: Units 1-4 Little Lane, Short Heath, As Joint Liquidators of the Companies, we hereby give notice that we Willenhall WV12 5PU intend to make a final distribution to their creditors. The last date for Nature of Business: Holding Company proving is 06 February 2017 and creditors of the Company should, by In accordance with Rule 4.106, I Anthony Harry Hyams, give notice that date, send their full names and addresses and particulars of their that on 19 December 2016, I was appointed Liquidator of BJM (UK) debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 Limited by resolution of the members. More London Place, London SE1 2AF. Notice is hereby given that the creditors of the above named Date of Appointment: 12 December 2016 Company, which is being voluntarily wound up, are required, on or Office Holder details: Samantha Jane Keen,(IP No. 9250) and Angela before 20 March 2017 to send their full names and addresses (and Swarbrick,(IP No. 9431) both of Ernst & Young LLP, 1 More London those of their Solicitors, if any) together with full particulars of their Place, London SE1 2AF. debts or claims to the undersigned Anthony Hyams of Insolve Plus Further details contact: The Joint Liquidators, Tel: 020 7951 5814, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Alternative contact: Daniel Butcher. (telephone: 020 7495 2348), the Liquidator of the said Company, and, Samantha Jane Keen, Joint Liquidator if so required by notice in writing from the said Liquidator, are, 21 December 2016 (2671624) personally or by their Solicitors, 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 BAKER2672003 INTERNATIONAL LIMITED distribution made before such debts are proved. (Company Number 00727714) Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, BFCC LIMITED 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (Company Number 01973055) (telephone: 020 7495 2348). Alternative contact: Amiel Gottlieb, BH 04 LIMITED [email protected]. 020 7495 2348 (Company Number 01522006) Anthony Harry Hyams FCCA, Liquidator BH EEC LTD 19 December 2016 (2671676) (Company Number 01444885) BLENHEIM TECHNOLOGY GROUP LIMITED (Company Number 04369932) 2671599BOWER MAPSON LIMITED HUGHES TOOL COMPANY LIMITED (Company Number 02975767) (Company Number 00534842) Previous Name of Company: MAPSON HOMES LTD NORTH SEA GEOPHYSICAL LIMITED Registered office: Anchor House, 269a Banbury Road, Summertown, (Company Number 03072258) Oxford OX2 7JF PLUS DESIGN LIMITED Principal trading address: 7 The Avenue, Stanton Fitzwarren, Swindon (Company Number 02269735) SN6 7SE R & B FILTRATION SYSTEMS LIMITED Trading style(s): Development of building projects (Company Number 02340239) NOTICE is hereby given that the Creditors of the above-named VORTOIL SEPARATION SYSTEMS LIMITED Company are required within 35 days of the date of this notice to (Company Number 02650986) send in their names and addresses, with particulars of their Debts or Z. & S. GEOSCIENCE LIMITED Claims, and the names and addresses of their Solicitors (if any), to the (Company Number 01724551) undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Registered office: 3rd Floor Building 5, Chiswick Park 566 Chiswick Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if High Road, Chiswick, London, W4 5YF so required by notice in writing by the said Liquidator, are by their On 16 December 2016 the above-named companies which have not Solicitors or personally to come in and prove their said Debts or traded for at least 12 months and whose registered office is at 3rd Claims at such time and place as shall be specified in such notice, or Floor, Building 5, Chiswick Park, 566 Chiswick High Road, Chiswick, in default thereof they will be excluded from the benefit of any London, W4 5YF, were placed into members' voluntary liquidation distribution made before such debts are proved. and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder Note: This notice is purely a formality and all known creditors have no: 9369) were appointed Joint Liquidators. The companies are been, or will be, paid in full. presently expected to be able to pay their known liabilities in full. Sue Rosco (IP number: 8632) and Anthony Harris (IP number: 4142). NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Appointed 13 December 2016. Critchleys, Greyfriars Court, Paradise Rules 1986, that it is the intention of the Joint Liquidators to declare a Square, Oxford, OX1 1BE. Email: [email protected]. Tel: first distribution to creditors in respect of the above-named 01865 261100 companies of 100 pence in the pound within the period of 2 months 19 December 2016 (2671599) from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 January 2017 (the last date

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

C2671617 & M WINSTANLEY (PLASTERING CONTRACTORS) LIMITED NOTICE IS GIVEN that Edward T Kerr (insolvency practitioner (Company Number 02635326) number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA and Registered office: 19-21 Bridgeman Terrace, Wigan, WN1 1TD Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Principal trading address: Unit 7, 233 Eldon Street, Ashton On Ribble, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators Preston, PR2 2BB of the above named companies following General Meetings held on Notice is hereby given that the creditors of the above named 16 December 2016. Company, over which I was appointed Joint Liquidator on 15 The Liquidators give notice pursuant to Rule 4.182A of the Insolvency December 2016 are required, on or before 19 January 2017 to send Rules 1986 that the creditors of the Companies must send details in their full names, their addresses and descriptions, full particulars of writing of any claim against the Companies to the Liquidators at BDO their debts or claims and the names and addresses of their solictors LLP, Two Snowhill, Birmingham B4 6GA by 31 January 2017. The (if any) to the undersigned Lila Thomas of FRP Advisory LLP, Derby Liquidators also give notice under the provision of Rule 4.182A(6) that House, 12 Winckley Square, Preston PR1 3JJ the Joint Liquidator of they intend to make a final distribution to creditors who have the said Company, and, if so required by notice in writing from the submitted claims by 31 January 2017, otherwise a distribution will be said Joint Liquidators, are, personally or by their solicitors, to come in made without regard to the claim of any person in respect of a debt and prove their debts or claims at such time or place as shall be not already proven. No further public advertisement of invitation to specified in such notice or in default thereof they will be excluded prove debts will be given. from the benefit of any distribution. It should be noted that the Directors of the Companies have made The winding up is a members’ voluntary winding up and it is Statutory Declarations that they have made a full inquiry into the anticipated that all debts will be paid. affairs of the Companies and that they are of the opinion that the Date of Appointment: 15 December 2016 Companies will be able to pay their debts in full within a period of Office Holder details: Lila Thomas,(IP No. 9608) and David Acland,(IP twelve months from the commencement of the winding-up. No. 8894) both of FRP Advisory LLP, Derby House, 12 Winckley For further information, please contact Ann Moore of BDO LLP on Square, Preston, PR1 3JJ. 0121 352 6399 or at [email protected] For further details contact: The Joint Liquidators, Email: Edward Terence Kerr , Joint Liquidator [email protected] or Tel: 01772 440700. Alternative Dated 16 December 2016 (2671257) contact: Jessica Leeming. Lila Thomas, Joint Liquidator 15 December 2016 (2671617) DRONFIELD2671597 ELECTRICAL CONTRACTORS LIMITED (Company Number 01673044) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 2671621CARGO 360 LTD 2RT (Company Number 07875468) 91 WARWICK STREET, LEICESTER LE3 5SF Previous Name of Company: Nexis Logistics Ltd Date of appointment: 15 December 2016 Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Date by which Creditors must submit their claims: 18 January 2017 Tunsgate, Guildford, Surrey, GU1 3QT Address to which Creditors must submit their claims: Mazars LLP, 45 Principal trading address: Newtown House, 38 Newtown Road, Church Street, Birmingham B3 2RT Liphook, Hampshire, GU30 7DX Explanatory note to the effect that Creditors will be paid in full: Note: Notice is hereby given, pursuant to Rule 4.182A of the Insolvency All known Creditors have been, or will be, paid in full Rules 1986 (as amended), that the Liquidators intend to make a Explanatory note to the effect that the Company is solvent and the distribution to the creditors of the above named company, which is purpose of the MVL: The Director of the Company has made a being voluntarily wound up, and that creditors who have not already Declaration of Solvency, and the Company is being wound up for the submitted claims or proved their debts against the above named purposes of making a distribution of all assets to members company are required on or before 20 January 2017 to send their Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP names and addresses along with descriptions and full particulars of No. 009614), Mazars LLP, 45 Church Street, Birmingham B3 2RT. their debts or claims to the Liquidators at the address shown below. Telephone number: 0121 232 9578. Alternative person to contact with The Liquidators also give notice as required by Rule 4.182A(6) that enquiries about the case: Dan Carr (2671597) they intend to make an only or final distribution to creditors who have submitted claims by 20 January 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to EILERS2671623 & WHEELER LIMITED disturb, by reason that he has not participated in it, the distribution or (Company Number 01254614) any other distribution made before his debt was proved. No further Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX public advertisement of invitation to prove debts will be given. Note: Principal trading address: Feldon House, Shipston On Stour, The Directors of the Company have made a Statutory Declaration of Warwickshire CV36 5HG Solvency and all known creditors have been or will be paid in full. NOTICE IS HEREBY GIVEN that Creditors of the above named Date of Appointment: 15 December 2016 company are required, on or before 27 January 2017 to prove their Office Holder details: Dermot Coakley,(IP No. 6824) and Michael debts by sending their full names and addresses, particulars of their Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw debts or claims and the names and addresses of their solicitors (if House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Further details contact: The Joint Liquidators, Email: Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said [email protected] Tel: 0845 310 2776. Alternative contact: company. Lauren Saxby If so required by notice in writing from the Liquidator, creditors must, Dermot Coakley and Michael Bowell, Joint Liquidators either personally or by their solicitors, prove their debts at such time 16 December 2016 (2671621) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. CORNEY2671257 REACH LIMITED Note: The directors of the company have made a declaration of (Company Number 02326774) solvency and it is expected that all creditors will be paid in full. BANORGROVE LIMITED Peter Richard James Frost (IP Number 8935), Hazlewoods LLP, (Company Number 00971795) Staverton Court, Staverton, Cheltenham GL51 0UX. Contact details: MCLEAN HOMES HOLDINGS LIMITED 01242 680000 (Company Number 03289847) Date of Appointment: 9 December 2016 Registered office: Gate House, Turnpike Road, High Wycombe, Further Details: Peter Frost [email protected] (2671623) Buckinghamshire HP12 3NR to be changed to c/o BDO LLP, Two Snowhill, Birmingham B4 6GA All in Members' Voluntary Liquidation ("the Companies")

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 65 COMPANIES

ELLIOT2671618 PARK ESTATES (PC) LIMITED Office Holder details: Gilbert John Lemon,(IP No. 9573) of Smith & (Company Number 06466422) Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA and Registered office: Ground Floor, 30 City Road, London EC1Y 2AB Gregory Andrew Palfrey,(IP No. 9060) of Smith & Williamson LLP, Principal trading address: Ground Floor, 30 City Road, London EC1Y Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2AB 2BG. Notice is hereby given that the creditors of the above named For further details contact: Nicola Hooper, Email: Company are required, on or before 24 January 2017 to send their [email protected] Tel: 0117 376 2029. names and addresses and particulars of their debts or claims, and the Gilbert John Lemon, Joint Liquidator names and addresses of their solicitors (if any), to ReSolve Partners 19 December 2016 (2671665) Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and HOMETRUST2671635 (RTB) LIMITED prove their debts or claims at such time and place as shall be (Company Number 02140621) specified in any such notice, or in default thereof they will be excluded Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL from the benefit of any distribution made before their debts are Principal trading address: 148 Portland Road, Hove, East Sussex, proved. BN3 5QL Note: This notice is purely formal. All known creditors have been or Notice is hereby given that creditors of the Company are required, on will be paid in full. or before 24 January 2017 to prove their debts by sending full names Date of Appointment: 19 December 2016 and addresses, particulars of their debts or claims, and the names Office Holder details: Simon Harris,(IP No. 11372) and Ben and addresses of their solicitors (if any), to the Joint Liquidators at the Woodthorpe,(IP No. 18370) both of ReSolve Partners Ltd, 48 Warwick office of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 Street, London, W1B 5NL. 4EA. Further details contact: Claire Chadwick, Email: If so required by notice in writing from the Joint Liquidators, creditors [email protected] or Tel: 020 7702 9775. must, either personally or by their solicitors, come in and prove their Simon Harris and Ben Woodthorpe, Joint Liquidators debts at such time and place as shall be specified in such notice, or in 20 December 2016 (2671618) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it it 2671678EURO BARGAIN LIMITED expected that all creditors will be paid in full. (Company Number 04981707) Date of Appointment: 19 December 2016 Registered office: Williamston House, 7 Goat Street, Haverfordwest, Office Holder details: Garry Lock,(IP No. 12670) and Sean Bucknall,(IP SA61 1PX No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Principal trading address: N/A Brighton, East Sussex, BN1 4EA. Notice is hereby given that creditors of the Company are required, on For further details contact: The Joint Liquidators, Tel: 01273 322400. or before 20 January 2017 to prove their debts by sending their full Alternative contact: Chi Ho, Email: [email protected] names and addresses, particulars of their debts or claims, and the Garry Lock, Joint Liquidator names and addresses of their solicitors (if any), to the Joint 20 December 2016 (2671635) Liquidators at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their HOWARD2671636 HOLDINGS 2016 LIMITED solicitors, come in and prove their debts at such time and place as (Company Number 10026170) shall be specified in such notice or in default thereof they will be Registered office: C/O Kingsbridge Corporate Solutions, Resolution excluded from the benefit of any distribution made before their debts House, City Office Park, Crusader Road, Lincoln LN6 7AS are proved. Principal trading address: C/O Streets Chartered Accountants, Tower Note: The Directors of the Company have made a declaration of House, Lucy Tower Street, Lincoln, LN1 1XW solvency and it is expected that all creditors will be paid in full. Notice is hereby given that creditors of the Company are required, on Date of Appointment: 14 December 2016 or before 20 January 2017 to prove their debts by sending their full Office Holder details: Susan Clay,(IP No. 9191) and W Vaughan Jones, names and addresses, particulars of their debts or claims, and the (IP No. 6769) both of Jones Giles & Clay, The Maltings, East Tyndall names and addresses of their solicitors (if any), to the Liquidator at Street, Cardiff, CF24 5EZ. Kingsbridge Corporate Solutions, Resolution House, City Office Park, For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Crusader Road, Lincoln LN6 7AS. If so required by notice in writing Susan Clay, Joint Liquidator from the Liquidator, creditors must, either personally or by their 19 December 2016 (2671678) solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts FERNBACH-SOFTWARE2671665 LIMITED are proved. (Company Number 05603539) NOTE: The Directors of the Company have made a declaration of Registered office: C/O Smith & Williamson LLP, Portwall Place, solvency and it is expected that all creditors will be paid in full. Portwall Lane, Bristol, BS1 6NA (Formerly) 20-22 Bedford Row, Date of Appointment: 12 December 2016 London, WC1R 4JS Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Principal trading address: N/A Corporate Solutions, Resolution House, City Office Park, Crusader Notice is hereby given that the Creditors of the above named Road, Lincoln LN6 7AS. Company are required, on or before 10 February 2017 to send their For further details contact: Sarah Louise Burge, Tel: 01522 522430. names and addresses and particulars of their debts or claims and the Alternative contact: Martin Smith, Email: names and addresses of their solicitors (if any) to Gilbert John Lemon [email protected] and Gregory Andrew Palfrey of Smith & Williamson LLP, Portwall Sarah Louise Burge, Liquidator Place, Portwall Lane, Bristol, BS1 6NA the Joint Liquidators of the 19 December 2016 (2671636) Company, and, if so required by notice in writing from the Liquidators, 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, INITIATE2671625 CHANGE MANAGEMENT LIMITED or in default thereof they will be excluded from the benefit of any (Company Number 08928176) distribution made before such debts are proved. The Directors have Registered office: 9 Waltham Road, Bournemouth, Dorset, BH7 6PE made a Declaration of Solvency, and the Company is being wound up Principal trading address: 9 Waltham Road, Bournemouth, Dorset, for the purposes of achieving an orderly winding up of the Company. BH7 6PE Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 December 2016

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Please note that this is a Members Voluntary Liquidation and as such 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign all Creditor claims would be payable in full. House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Creditors can also contact Mark Monaghan on 0121 200 2962 or via Liquidator of the above named company on 28 September 2016 by a email at the following address, [email protected]. resolution passed by the members. Notice is hereby given that the Dated 20 December 2016 creditors of the above named company, which is being voluntarily Andrew Turpin , Liquidator (2672014) wound up, are required, on or before 30 January 2017 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, MPF2671655 MEDICAL LTD London E14 9XQ written statements of the amounts they claim to be (Company Number 08487416) due to them from the Company and, if so requested, to provide such Registered office: Third Floor, 120 Moorgate, London, EC2M 6UR further details or produce such documentary evidence as may appear Principal trading address: 6 Shirley Street, Saltaire, Shipley, West to the Liquidator to be necessary. A creditor who has not proved their Yorkshire, BD18 4LY debt before the last date for proving is not entitled to disturb, by Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act reason that they have not participated in it, the distribution or any 1986 that Robert Welby (IP No. 6228), of SFP Restructuring Limited, 9 other distribution paid before their debt was proved. The Liquidator Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was intends to make the only and final distribution in full to any creditors appointed Liquidator of the above named company on 16 December after the last date for proving. 2016 by a resolution passed by the members. Notice is hereby given Office Holder details: Robert Welby,(IP No. 6228) of SFP that the creditors of the above named company, which is being Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, voluntarily wound up, are required, on or before 30 January 2017 (the London E14 9XQ. last date for proving) to prove their debts by sending to Robert Welby For further details contact: Robert Welby, or Joanne Lee, telephone of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh number: 020 7538 2222. Wall, London E14 9XQ written statements of the amounts they claim Robert Welby, Liquidator to be due to them from the Company and, if so requested, to provide 19 December 2016 (2671625) such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to 2671662INVENIAM LIMITED disturb, by reason that they have not participated in it, the distribution (Company Number 04412751) or any other distribution paid before their debt was proved. The Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Liquidator intends to make the only and final distribution in full to any 2RT creditors after the last date for proving. Principal trading address: Brook House, Moss Grove, Kingswinford For further details contact: Robert Welby or Joanne Lee, Tel: 020 FY6 9HS 7538 2222. Date of appointment: 16 December 2016 Robert Welby, Liquidator Date by which Creditors must submit their claims: 18 January 2017 19 December 2016 (2671655) Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: MSK2671663 PRAXIS LTD All known Creditors have been, or will be, paid in full. (Company Number 08714284) Explanatory note to the effect that the Company is solvent and the Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN, purpose of the MVL: The Directors of the Company have made a Principal trading address: 7 The Elms, Thicket Road, Houghton, Declaration of Solvency, and the Company is being wound up for the Cambridgeshire, PE28 2FQ purposes of making a distribution of all assets to the members. NOTICE IS HEREBY GIVEN that the Creditors of the above named Name, IP number, firm and address of Office Holder 1: Simon David company are required, on or before the 24 January 2017 to send their Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham names and addresses and particulars of their debts or claims and the B3 2RT names and addresses of their solicitors (if any) to G S Wolloff, Elwell Name, IP number, firm and address of Office Holder 2: Scott Christian Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough, Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 PE2 6LR, the Liquidator of the said company, and, if so required by 2RT notice in writing from the said Liquidator, by his solicitors or Telephone number: 0121 232 9578 personally, to come in and prove their debts or claims at such time Alternative person to contact with enquiries about the case: Dan Carr and place as shall be specified in any such notice, or in default (2671662) thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. MC2672014 498 LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 08036733) will be paid in full. Registered office: Sirius House, Watery Lane, Wooburn Green, High Date of Appointment: 13 December 2016 Wycombe, Buckinghamshire HP10 0AP Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Principal trading address: Sirius House, Watery Lane, Wooburn Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough PE2 Green, High Wycombe, Buckinghamshire HP10 0AP 6LR. IN MEMBERS' VOLUNTARY LIQUIDATION In the event of any questions regarding the above please contact NOTICE TO SUBMIT CLAIMS Graham Stuart Wolloff on 01733 235253. In accordance with Rule 4.182A of the Insolvency Rules 1986, I, A G S Wolloff, Liquidator Turpin, Office Holder Number 8936, of Poppleton & Appleby, 35 13 December 2016 (2671663) Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, give notice that on 16 December 2016, I was appointed Liquidator of MC 498 Limited. 2671654MYRTLE & DOWN LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above Company (Company Number 08396172) which is being voluntarily wound up, are required, on or before 31 Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 January 2017, to send in their full names and surnames, their Tunsgate, Guildford, Surrey GU1 3QT addresses and descriptions, full description of their debts or claims, Principal trading address: The White House, 2 Meadrow, Godalming, and the names and addresses of their solicitors (if any), to the Surrey GU7 3HN undersigned, A Turpin, of Poppleton & Appleby, 35 Ludgate Hill, Notice is hereby given, pursuant to Rule 4.182A of The Insolvency Birmingham B3 1EH, the Liquidator of the said Company, and, if so Rules 1986 (as amended), that the Liquidators intend to make a required by notice in writing from the Liquidator, are, personally or by distribution to the creditors of the above named company, which is their Solicitors, to come in and prove their debts or claims at such being voluntarily wound up, and that creditors who have not already time and place as shall be specified in any such notice, or in default submitted claims or proved their debts against the above named thereof they will be excluded from any distribution. company are required on or before 27 January 2017 to send their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 67 COMPANIES names and addresses along with descriptions and full particulars of (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The of the said Company, and, if so required by notice in writing from the Liquidators also give notice as required by Rule 4.182A(6) that they said Joint Liquidator, are, personally or by their solicitors, to come in intend to make an only or final distribution to creditors who have and prove their debts or claims at such time and place as shall be submitted claims by 27 January 2017. A creditor who has not proved specified in such a notice, or in default thereof they will be excluded his debt before the declaration of any dividend is not entitled to from the benefit of any distribution. disturb, by reason that he has not participated in it, the distribution or The winding up is a members’ voluntary winding up and it is any other distribution made before his debt was proved. No further anticipated that all debts will be paid. public advertisement of invitation to prove debts will be given. Office Holder details: Gareth Rutt Morris,(IP No. 9424) of FRP Note: The Directors of the Company have made a Statutory Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Declaration of Solvency and all known creditors have been or will be For further details contact the Joint Liquidators on Tel: 01172 033 677 paid in full. Alternative contact: Jonathan Black Date of Appointment: 15 December 2016 Gareth Rutt Morris, Joint Liquidator Office Holder details: Dermot Coakley,(IP No. 6824) and Michael 19 December 2016 (2671677) Bowell,(IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Joint Liquidators can be contacted by Email: ORANGE2671664 WORLD LIMITED [email protected] or Tel: 0845 310 2776. Alternative contact: (Company Number 08847863) Lauren Saxby. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Dermot Coakley and Michael Bowell, Joint Liquidators Principal trading address: Salisbury House, Potters Bar, Hertfordshire 20 December 2016 (2671654) EN6 5AS Notice is hereby given that the creditors of the above-named Company are invited to prove their debts. Any person claiming to be a 2669090NATIONAL MUTUAL LIFE ASSURANCE SOCIETY creditor of the above-named Company and wishing to recover his (Company Number 00048949) debt in whole or in part should submit the claim in writing to the Registered office: 30 Finsbury Square, London, EC2P 2YU Liquidator at Alexander Lawson Jacobs Limited, 1 Kings Avenue, Principal trading address: Windsor House, Ironmasters Way, Telford Winchmore Hill, London N21 3NA. Forms of proof of debt can be Centre, Telford, Shropshire, TF3 4NB obtained on application during normal business hours to the liquidator Nature of Business: Life insurance. at the address above or 0208 370 7251. Final Date For Submission: 24 January 2017. The winding up is a members’ voluntary winding up and it is Notice is hereby given, pursuant to Rule 4.128A of the Insolvency anticipated that all debts will be paid. Rule 1986 that the joint liquidators of the Company named above (in Yiannis Koumettou BSc MSc ACA, IP number: 015676, Liquidator, 1 member's voluntary liquidation) intend to make final distributions to Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 020 creditors. Creditors are required to prove their debts on or before the 8370 7250. Alternative contact for enquiries on proceedings: Sanna final date for submission specified in this notice by sending full details Khwaja of their claims to the joint liquidators. Creditors must also, if so 14 December 2016 (2671664) requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. PCCA2671639 ADVISORY LIMITED The intended distributions are final distributions and may be made (Company Number 07177858) without regard to any claims not proved by the final date for Registered office: 22 Aston Avenue, Harrow, Middlesex, HA3 0DB submission specified in this notice. Any creditor who has not proved Principal trading address: 22 Aston Avenue, Harrow, Middlesex, HA3 his debt by that date, or who increases the claim in his proof after that 0DB date, will not be entitled to disturb the intended final distributions. The Notice is hereby given that creditors of the Company are required, on joint liquidators intend that, after paying or providing for final or before 24 January 2017 to prove their debts by sending full names distributions in respect of creditors who have proved their claims, all and addresses, particulars of the debts or claims, and the names and funds remaining in the joint liquidators’ hands following the final addresses of their solicitors (if any), to the Joint Liquidators at distributions to creditors shall be distributed to the shareholders of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex the Company absolutely. BN1 4EA. If so required by notice in writing from the Joint Liquidators, This notice refers to company number stated above, which is solvent. creditors must,either personally or by their solicitors, come in and The Company is able to pay all known liabilities in full. prove their debts at such time and place as shall be specified in such Date of Appointment: 13 December 2016 notice, or in default thereof they will be excluded from the benefit of Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) any distribution made before their debts are proved. Note: The of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Directors of the company have made a declaration of solvency and it Telephone: 020 7184 4300. it expected that any creditors will be paid in full. Joint Liquidator's Name and Address: Richard G White (IP No. 8937) Date of Appointment: 16 December 2016 of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Office Holder details: Garry Lock,(IP No. 12670) and Sean Bucknall,(IP Telephone: 020 7184 4300. No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, For further information contact Sean Cannon at the offices of Grant Brighton, East Sussex, BN1 4EA. Thornton UK LLP on 020 7865 2565, or [email protected]. For further details contact: The Joint Liquidators, Tel: 01273 322400. 19 December 2016 (2669090) Alternative contact: Chi Ho, Email: [email protected] Garry Lock, Joint Liquidator 20 December 2016 (2671639) NORTHBRIDGE2671677 UK LIMITED (Company Number 04042738) Previous Name of Company: Broomco (2251) Limited and POSTERMOBILE2671628 LIMITED Northbridge Management Limited (Company Number 02061406) Registered office: The Byre, Wath Court, Hovingham, York, YO62 Registered office: 33 Golden Square, London, W1F 9JT 4NN Principal trading address: 33 Golden Square, London, W1F 9JT Principal trading address: The Byre, Wath Court, Hovingham, York, In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander YO62 4NN and Simon David Chandler, both of Mazars LLP, Tower Bridge House, Notice is hereby given that the creditors of the above named St Katharine’s Way, London E1W 1DD give notice that on 14 Company, over which I was appointed Joint Liquidator on 15 December 2016 we were appointed Joint Liquidators of the above December 2016 are required, on or before 01 February 2017 to send Company by resolution of the members. Notice is hereby given that in their full names, their addresses and descriptions, full particulars of the creditors are required, on or before 01 February 2017 to send in their debts or claims and the names and addresses of their solicitors their full names and addresses, full particulars of their debts or claims,

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES and the names and addresses of their solicitors (if any) to us at SMALLWEST2671650 CONSULTANTS LIMITED Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W (Company Number 08241822) 1DD and, if so required by notice in writing from us, are personally or Registered office: Bell House, Church Lane, North Ockendon, by their solicitors, to come in and prove their debts or claims at such Upminster, RM14 3QA time and place as shall be specified in such notice, or in default Principal trading address: Bell House, Church Lane, North Ockendon, thereof they will be excluded from the benefit of any distribution made Upminster, RM14 3QA before such debts are proved. The Directors of the Company have Nature of business: Business Consultants made a Declaration of Solvency, and the Company is being wound up I, Michael Gillard (IP No. 14470), of Mackenzie Goldberg Johnson for the purposes of it will be able to pay its creditors in full, including Limited, Scope House, Weston Road, Crewe, CW1 6DD give notice statutory interest from the date of liquidation to the date of payment, that I was appointed Liquidator of the above named Company on 16 within 12 months. December 2016 by a resolution of members. Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) NOTICE IS HEREBY GIVEN that the creditors of the above named and Simon David Chandler,(IP No. 008822) both of Mazars LLP, company which is being voluntarily wound up, are required, on or Tower Bridge House, St Katharine’s Way, London, E1W 1DD. before 19 January 2017 to prove their debts by sending to the Further details contact: The Joint Liquidators, Tel: 0207 063 4477. undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Alternative contact: Molly McErlane. Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the Guy Robert Thomas Hollander and Simon David Chandler, Joint company, written statements of the amounts they claim to be due to Liquidators them from the company and, if so requested, to provide such further 16 December 2016 (2671628) details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by 2671658QUARTUS CONSULTING LIMITED reason that he has not participated in it, the distribution of that (Company Number 07533334) dividend or any other dividend declared before his debt was proved. Registered office: 62 Lytton Avenue, Letchworth Garden City, SG6 Contact person: Rachel Hardy 3HU Telephone no.: 01270212700, e-mail address: [email protected] Principal trading address: 62 Lytton Avenue, Letchworth Garden City, Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN SG6 3HU CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Notice is hereby given that the Creditors of the above-named Michael Gillard, Liquidator Company are required, on or before 16 January 2017 to send their 19 December 2016 (2671650) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the 2671646SPRUCE GROVE FINANCIAL LIMITED Liquidator of the said Company, and, if so required by notice in (Company Number 06301702) writing from the Liquidator, by their solicitors or personally, to come in Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, and prove their debts or claims at such time and place as shall be London, SW19 5EE specified in any such notice, or in default thereof they will be excluded Principal trading address: Garden Flat, 90 Goldhurst Terrace, London, from the benefit of any distribution made before such debts are NW6 3HS proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been or Company are required, on or before the 30 January 2017 to send their will be paid in full. names and addresses and particulars of their debts or claims and the Date of Appointment: 19 December 2016 names and addresses of their solicitors (if any) to James Stephen Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Further details contact: Alisdair J Findlay, Email: Company, and, if so required by notice in writing from the said [email protected] or Tel: 01242 576 555. Liquidator, by their solicitors or personally, to come in and prove their Alisdair J Findlay, Liquidator debts or claims at such time and place as shall be specified in any 19 December 2016 (2671658) such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or RICHARD2671649 FINLAY HOMES LIMITED will be paid in full. (Company Number 03301232) Date of Appointment: 07 December 2016 Registered office: C/o KRE Corporate Recovery LLP, 1st Floor, Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) C/o Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 9 Crossways, London Road, Sunninghill, Ascot, SL5 0PL Hants SO50 9DR. Principal trading address: C/o 9 Crossways, London Road, For further details contact: James Stephen Pretty, Email: Sunninghill, Ascot, SL5 0PL [email protected]. Tel: 02380 651441 Notice is hereby given that creditors of the Company are required on, James Stephen Pretty, Liquidator or before 14 January 2017 to prove their debts by sending their full 19 December 2016 (2671646) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1st Floor, Hedrich House, 14-16 Cross Street, Reading TALOS2671344 HOLDINGS LIMITED RG1 1SN. (Company Number 04510595) If so required by notice in writing from the Joint Liquidators creditors Registered office: Boatman's House, 2 Selsdon Way, London E14 must, either personally or by their solicitors, come in and prove their 9LA debts at such time and place as shall be specified in such notice, or in Principal trading address: Boatman's House, 2 Selsdon Way, London default thereof they will be excluded from the benefit of any E14 9LA distribution made before their debts are proved. Note: The Directors (In Members’ Voluntary Liquidation) (“the Company”) of the Company have made a declaration of solvency and it is In the matter of the Insolvency Act 1986 and the Insolvency Rules expected that all creditors will be paid in full. 1986 Date of Appointment: 14 December 2016 Office Holder details: Paul William Ellison,(IP No. 007254) and Gareth Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. Further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: [email protected] Paul William Ellison, Joint Liquidator 16 December 2016 (2671649)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 69 COMPANIES

Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: Garry Lock,(IP No. 12670) and Sean Bucknall,(IP Rules 1986, that the Joint Liquidators of the Company intend to make No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, a final distribution to creditors. Creditors are required to prove their Brighton, East Sussex, BN1 4EA. debts on or before 27 January 2017 by sending full details of their For further details contact: The Joint Liquidators, Tel: 01273 322 400. claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Alternative contact: Chi Ho, Email: [email protected] Square, London E14 5GL. Creditors must also, if so requested by the Garry Lock, Joint Liquidator Joint Liquidators, provide such further details and documentary 19 December 2016 (2671753) evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made VERUS3602671643 LIMITED without regard to any claims not proved by 27 January 2017. Any (Company Number 08812878) creditor who has not proved his debt by that date, or who increases Registered office: 105 Duke Street, Liverpool, L1 5JQ the claim in his proof after that date, will not be entitled to disturb the Principal trading address: 105 Duke Street, Liverpool, L1 5JQ intended final distribution. The Joint Liquidators intend that, after Notice is hereby given that creditors of the Company are required, on paying or providing for a final distribution in respect of creditors who or before 23 January 2017 to prove their debts by sending their full have proved their claims, all funds remaining in the Joint Liquidators’ names and addresses, particulars of their debts or claims, and the hands following the final distribution to creditors shall be distributed names and addresses, of their solicitors (if any), to the Joint to the shareholders of the Company absolutely. Liquidators at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 The Company is able to pay all its known liabilities in full. King Street, Manchester, M2 4WU. If so required by notice in writing Office Holder Details: John David Thomas Milsom and Mark Jeremy from the Joint Liquidators, creditors must, either personally or by their Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, solicitors, come in and prove their debts at such time and place as London E14 5GL. Date of Appointment: 19 December 2016. Further shall be specified in such notice, or in default thereof they will be information about this case is available from Maria French at the excluded from the benefit of any distribution made before their debts offices of KPMG LLP on +44 (0) 20 7694 1757 or at are proved. [email protected]. Note: The Directors of the Company have made a declaration of Dated 19 December 2016 solvency and it is expected that all creditors will be paid in full. John David Thomas Milsom , Joint Liquidator (2671344) Date of Appointment: 13 December 2016 Office Holder details: David Thornhill,(IP No. 8840) and Russell Cash, (IP No. 8783) both of FRP Advisory LLP, 7th Floor, Ship Canal House, 2671714UBIQUITOUS ASSOCIATES LIMITED 98 King Street, Manchester, M2 4WU. (Company Number 08225536) Further details contact: Shelie Gallagher, Email: Registered office: SG House, 6 St Cross Road, Winchester, [email protected], Tel: 0161 833 3344. Hampshire, SO23 9HX David Thornhill, Joint Liquidator Principal trading address: 85 Mattlock Lane, London, W5 5BJ 19 December 2016 (2671643) Notice is hereby given that the creditors of the above named Company are required, on or before the 30 January 2017 to send their names and addresses and particulars of their debts or claims and the 2671634W.J. FLEMING STEEL SERVICES LIMITED names and addresses of their solicitors (if any) to James Stephen (Company Number 03790435) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson, Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, Company, and, if so required by notice in writing from the said Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX Liquidator, by their solicitors or personally, to come in and prove their were appointed Joint Liquidators of the above named company on 14 debts or claims at such time and place as shall be specified in any December 2016. All debts and claims should be sent to us at the such notice, or in default thereof, they will be excluded from the address above. benefit of any distribution made before such debts are proved. Note: All creditors who have not already done so are invited to prove their This notice is purely formal. All known creditors have been or will be debts in writing to me. paid in full. The last date for submitting a proof of debt is 11 January 2017. Date of Appointment: 15 December 2016 No further public advertisement of invitation to prove debts will be Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon given. Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Please note that this is a solvent liquidation and all known creditors Hants SO50 9DR. have been or will be paid in full. For further details contact: James Stephen Pretty, Email: Andrew Watling, Joint Liquidator [email protected], Tel: 02380 651441. 19 December 2016 (2671634) James Stephen Pretty, Liquidator 19 December 2016 (2671714) RESOLUTION FOR VOLUNTARY WINDING-UP

UNDERSTANDING2671753 AND COMMUNICATION LIMITED APOLLO2672316 SERVICES (UK) LIMITED (Company Number 01879720) Company Number: SC144519 Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL Previous Name of Company: Expectreason Limited (21.05.1993 - Principal trading address: 148 Portland Road, Hove, East Sussex, 02.07.1993) BN3 5QL BH 05 LIMITED Notice is hereby given that creditors of the Company are required, on Company Number: SC061862 or before 24 January 2017 to prove their debts by sending their full Previous Name of Company: Drillex Systems Limited (08.06.1990- names and addresses, particulars of their debts or claims, and the 25.09.2013) Drillex (Aberdeen) Limited (07.03.1977- 08.06.1990) names and addresses of their solicitors (if any), to the Joint OCRE (SCOTLAND) LIMITED Liquidators at the office of Quantuma LLP, 3rd Floor, 37 Frederick Company Number: SC139944 Place, Brighton, East Sussex, BN1 4EA. If so required by notice in Previous Name of Company: Davnik Engineering (Scotland) Limited writing from the Joint Liquidators, creditors must, either personally or (08.03.1993-28.09.1995) Remca Engineering Limited by their solicitors, come in and prove their debts at such time and (25.08.1992-08.03.1993) place as shall be specified in such notice, or in default thereof they ODI SERVICES LIMITED will be excluded from the benefit of any distribution made before their Company Number: SC128142 debts are proved. Previous Name of Company: Place D'Or 243 Limited Note: The Directors of the company have made a declaration of SHAREWELL HORIZONTAL SYSTEMS LIMITED solvency and it is expected that all creditors will be paid in full. Company Number: SC109676 Date of Appointment: 19 December 2016 Previous Name of Company: Multinoon Limited (08.03.1988 - 23.08.1988)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

TITAN SUBSEA SERVICES LIMITED AXN2671595 SOUTHERN EUROPE LIMITED Company Number: SC056038 (Company Number 05514968) Previous Name of Company: Norson Services Limited (01.04.1998- CLOUD TELEVISION ONE LTD 02.03.2007) Norson Power Limited (23.07.1974- 01.04.1998) (Company Number 08009676) Z. & S. GEOLOGY LIMITED Registered office: (Both) Sony Pictures Europe House, 25 Golden Company Number: SC138977 Square, London, W1F 9LU Z. & S. (ASIA) LIMITED Principal trading address: (Both) N/A Company Number: SC163415 The following written resolutions were passed on 12 December 2016, Previous Name of Company: Havencove Limited (15.02.1996 - by the shareholders of the Companies, as a Special Resolution and as 11.03.1996) an Ordinary Resolution respectively: Registered office: Kirkhill Road, Kirkhill Industrial Estate, Dyce, “That the Companies be wound up voluntarily and that Samantha Aberdeen AB21 OGQ Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. 9431) both of The following written resolutions were passed by the sole member of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and the above named companies on 16 December 2016: they are hereby appointed Joint Liquidators for the purposes of the Special resolution winding up.” 1 THAT the Companies be wound up voluntarily. Further details contact: The Joint Liquidators, Tel: 020 7951 5814, Ordinary resolution Alternative contact: Daniel Butcher. 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, Darren Nigel Hopgood, Director 7 More London Riverside, London, SE1 2RT be and are hereby 21 December 2016 (2671595) appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or BAKER2672002 INTERNATIONAL LIMITED more of the persons for the time being holding office. (Company Number 00727714) Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes BFCC LIMITED (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More (Company Number 01973055) London Riverside, London SE1 2RT. Date of Appointment: 16 BH 04 LIMITED December 2016. Further information about this case is available from (Company Number 01522006) Gulam-Hussain Adam Limited at the offices of BH EEC LTD PricewaterhouseCoopers LLP on 0207 212 2081. (2672316) (Company Number 01444885) BLENHEIM TECHNOLOGY GROUP LIMITED (Company Number 04369932) 2671577APOLLO VENTURER LTD HUGHES TOOL COMPANY LIMITED (Company Number 05617476) (Company Number 00534842) Previous Name of Company: Apollo Property Company Ltd NORTH SEA GEOPHYSICAL LIMITED Registered office: Unit M0065, 265-269 Kingston Road, Wimbledon, (Company Number 03072258) London, SW19 3NW PLUS DESIGN LIMITED Principal trading address: Unit M0065, 265-269 Kingston Road, (Company Number 02269735) Wimbledon, London, SW19 3NW R & B FILTRATION SYSTEMS LIMITED At a General Meeting of the members of the above named company, (Company Number 02340239) duly convened and held at 34 New Concordia Wharf, Mill Street, VORTOIL SEPARATION SYSTEMS LIMITED London, SE1 2BB on 15 December 2016, the following resolutions (Company Number 02650986) were duly passed as a special resolution and as an ordinary Z. & S. GEOSCIENCE LIMITED resolution: (Company Number 01724551) ”That the Company be wound up voluntarily and that Robert Welby, Registered office: 3rd Floor Building 5, Chiswick Park 566 Chiswick (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals High Road, Chiswick, London, W4 5YF Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Notice is hereby given, as required by Section 85(1) of the Insolvency Liquidator for the purpose of the voluntary winding up.” Act 1986, that resolutions have been passed by the Members on 16 For further details contact: Robert Welby, or Catherine Harrison, December 2016 to wind up each of the above companies and appoint telephone number: 020 7538 2222. Liquidators as follows: Michael Mindel, Director Special resolution 19 December 2016 (2671577) 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, AVG2672008 VPN TECHNOLOGIES UK LIMITED 7 More London Riverside, London, SE1 2RT be and are hereby (Company Number 09960966) appointed Joint Liquidators of the Company for the purposes of such Registered office: 7th Floor, 110 High Holborn, London WC1V 6JS winding up, and any act required or authorised under any enactment By way of written resolutions dated 20 December 2016, the following to be done by the Joint Liquidators is to be done by all or any one or Resolutions were passed as a Special Resolution and an Ordinary more of the persons for the time being holding office. Resolution respectively: Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes "That the Company be wound up voluntarily and that Ian Robert of (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Riverside, London SE1 2RT. Date of Appointment: 16 London EC1M 7AD, be and is hereby appointed Liquidator of the December 2016. Further information about this case is available from Company for the purposes of such winding up." Gulam-Hussain Adam Limited at the offices of Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith PricewaterhouseCoopers LLP on 0207 212 2081. (2672002) & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 20 December 2016. Further information about this case is available from James Knight at the offices of BANORGROVE2671260 LIMITED Kingston Smith & Partners LLP on 020 7566 4020. (Company Number 00971795) Peter Seebohm , Director (2672008) Registered office: Gate House, Turnpike Road, High Wycombe HP12 3NR, to be changed to the offices of BDO LLP, Two Snowhill, Birmingham B4 6GA Passed 16th December 2016 At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe HP12 3NR on the 16th December 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 71 COMPANIES

1 THAT the Company be wound-up voluntarily and Edward T Kerr “That the Company be wound up voluntarily and that Lila Thomas,(IP (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two No. 9608) and David Acland,(IP No. 8894) both of FRP Advisory LLP, Snowhill, Birmingham B4 6GA and Malcolm Cohen (insolvency Derby House, 12 Winckley Square, Preston, PR1 3JJ be and are practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, hereby appointed Joint Liquidators for the purpose of the voluntary London W1U 7EU, be and are hereby appointed Joint Liquidators for winding up.” the purposes of such winding-up, and are to act jointly and severally. For further details contact: The Joint Liquidators, Email: 2 THAT the Liquidators be and are hereby authorised to distribute all [email protected] or Tel: 01772 440700. Alternative or part of the assets in specie to the shareholders in such proportion contact: Jessica Leeming. as they mutually agree. Craig Winstanley, Chairman Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO 15 December 2016 (2671562) LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 16 December 2016. Further information about this CARGO2671555 360 LTD case is available from Ann Moore at the offices of BDO LLP on 0121 (Company Number 07875468) 352 6399 or at [email protected]. Previous Name of Company: Nexis Logistics Ltd Colin Clapham , Chairman of Meeting (2671260) Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Newtown House, 38 Newtown Road, 2671587BJM (UK) LIMITED Liphook, Hampshire, GU30 7DX (Company Number 02572113) By Written Resolution of the Members dated on 15 December 2016, Registered office: 4th Floor Allan House, 10 John Princes Street, the following resolutions were passed as Special and Ordinary London W1G 0AH Resolutions: Principal trading address: Units 1-4 Little Lane, Short Heath, “That the Company be wound up voluntarily and that Dermot Coakley, Willenhall WV12 5PU (IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley Passed: 19 December 2016 Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 At a General Meeting of the company duly convened and held at 4th 3QT be and are hereby appointed joint liquidators for the purposes of Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 such winding up, to act jointly and severally.” December 2016 the following subjoined resolution was duly passed Further details contact: The Joint Liquidators, Email: as a Special and Ordinary Resolution of the company: [email protected] Tel: 0845 310 2776. Alternative contact: “That the Company be wound up voluntarily and that Anthony Harry Lauren Saxby Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 Andrew J Burns, Chairman & Sole Director John Princes Street, London W1G 0AH be and hereby is appointed 16 December 2016 (2671555) Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion.” CORNEY2671255 REACH LIMITED Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, (Company Number 02326774) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: Gate House, Turnpike Road, High Wycombe, (telephone: 020 7495 2348). Alternative contact: Amiel Gottlieb, Buckinghamshire HP12 3NR to be changed to c/o BDO LLP, Two [email protected]. 020 7495 2348 Snowhill, Birmingham B4 6GA Mark Winsper, Chairman of the meeting (2671587) Passed 16th December 2016 At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe, PURSUANT2671583 TO SECTION 301 OF THE COMPANIES ACT 2006 Buckinghamshire HP12 3NR on the 16th December 2016 the AND SECTION 84(1)(B) OF THE INSOLVENCY ACT 1986 subjoined Special Resolutions were duly passed, viz:- BOWER MAPSON LIMITED Special Resolutions (Company Number 02975767) 1 THAT the Company be wound-up voluntarily and Edward T Kerr Previous Name of Company: Mapson Homes Ltd (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Registered office: Anchor House, 269a Banbury Road, Summertown, Snowhill, Birmingham B4 6GA and Malcolm Cohen (insolvency Oxford OX2 7JF practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, Principal trading address: 7 The Avenue, Stanton Fitzwarren, Swindon London W1U 7EU, be and are hereby appointed Joint Liquidators for SN6 7SE the purposes of such winding-up, and are to act jointly and severally. AT a GENERAL MEETING of the above-named company, duly 2 THAT the Liquidators be and are hereby authorised to distribute all convened and held at Willow House 2 Heynes Place, Station Lane, or part of the assets in specie to the shareholders in such proportion Witney, Oxfordshire OX28 4YN, on 13 December 2016, the following as they mutually agree. resolutions were duly passed. No. 1 as a special resolution and No. 2 Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO as an ordinary resolution: LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP 1. “That the company be wound-up voluntarily”. number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date 2. “That Sue Roscoe (IP number: 8632) and Anthony Harris (IP of Appointment: 16 December 2016. Further information about this number: 4142) of Critchleys, Greyfriars Court, Paradise Square, case is available from Ann Moore at the offices of BDO LLP on 0121 Oxford, OX1 1BE be and are hereby appointed joint liquidators of the 352 6399 or at [email protected]. Company for the purpose of the voluntary winding-up. The joint Colin Clapham , Chairman of Meeting (2671255) liquidators are to act jointly and severally”. Contact details for office-holders: Email: [email protected]. Tel: 01865 261100 DRONFIELD2671581 ELECTRICAL CONTRACTORS LIMITED David Bower, Chairman (2671583) (Company Number 01673044) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 2RT 2671562C & M WINSTANLEY (PLASTERING CONTRACTORS) LIMITED 91 WARWICK STREET, LEICESTER LE3 5SF (Company Number 02635326) Section 85(1), Insolvency Act 1986 Registered office: 19-21 Bridgeman Terrace, Wigan, WN1 1TD Resolution to Wind Up: That the company be wound up voluntarily. Principal trading address: Unit 7, 233 Eldon Street, Ashton On Ribble, Resolution by Members to appoint Liquidators: That Simon David Preston, PR2 2BB Chandler and Scott Christian Bevan of Mazars LLP, 45 Church Street, At a General Meeting of the above named Company, duly convened Birmingham B3 2RT be appointed as joint liquidators of the company and held at 19-21 Bridgeman Terrace, Wigan, WN1 1TD, on 15 for the purposes of the voluntary winding-up and that they be December 2016, at 10.30 am, the following resolutions were passed authorised to act jointly and severally as a Special Resolution and an Ordinary Resolution respectively: Date on which Resolutions were passed: 15 December 2016 Anthony J Dronfield, Director

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Name, IP number, firm and address of Office Holder 1: Simon David At a General Meeting of the Company, duly convened and held at 1a Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham op der Ahlkerrech, Z.I potaschberg, L6776 Grevenmacher, B3 2RT Luxembourg, on 16 December 2016, at 11.00 am, the following Name, IP number, firm and address of Office Holder 2: Scott Christian Resolutions were passed as a Special Resolution and an Ordinary Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 Resolution: 2RT “That the Company be wound up voluntarily and that Gilbert John Telephone number: 0121 232 9578 Lemon,(IP No. 9573) of Smith & Williamson LLP, Portwall Place, Alternative person to contact with enquiries about the case: Dan Carr Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey,(IP No. (2671581) 9060) of Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG be and are hereby 2671573EILERS & WHEELER LIMITED appointed Joint Liquidators of the Company for the purposes of such (Company Number 01254614) winding up.” Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX For further details contact: Nicola Hooper, Email: Principal trading address: Feldon House, Shipston On Stour, [email protected] Tel: 0117 376 2029. Warwickshire CV36 5HG Hans Fernbach, Director Notice is hereby given that the following resolutions were passed on 9 19 December 2016 (2671556) December 2016, as a special resolution and an ordinary resolution respectively: “That the company be wound up voluntarily”; and HOMETRUST2671594 (RTB) LIMITED “That Peter Richard James Frost be appointed as Liquidator for the (Company Number 02140621) purposes of such voluntary winding up.” Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods Principal trading address: 148 Portland Road, Hove, East Sussex, LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Contact BN3 5QL details: 01242 680000 Notice is hereby given that the following resolutions were passed on Date of Appointment: 9 December 2016 19 December 2016, as a special resolution and an ordinary resolution Contact details: Peter Frost, 01242 680000, respectively: [email protected] “That the company be wound up voluntarily and that Garry Lock,(IP Colin Maxwell (2671573) No. 12670) and Sean Bucknall,(IP No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary ELLIOT2671574 PARK ESTATES (PC) LIMITED winding up.” (Company Number 06466422) For further details contact: The Joint Liquidators, Tel: 01273 322400. Registered office: Ground Floor, 30 City Road, London EC1Y 2AB Alternative contact: Chi Ho, Email: [email protected] Principal trading address: Ground Floor, 30 City Road, London EC1Y Annina Oldfield, Chairman 2AB 20 December 2016 (2671594) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 19 December 2016, as a Special Resolution and as an Ordinary HOWARD2671566 HOLDINGS 2016 LIMITED Resolution respectively: (Company Number 10026170) “That the Company be wound up voluntarily and that Simon Harris,(IP Registered office: C/O Kingsbridge Corporate Solutions, Resolution No. 11372) and Ben Woodthorpe,(IP No. 18370) both of ReSolve House, City Office Park, Crusader Road, Lincoln LN6 7AS Partners Ltd, 48 Warwick Street, London, W1B 5NL be appointed as Principal trading address: C/O Streets Chartered Accountants, Tower Joint Liquidators for the purposes of such voluntary winding up.” House, Lucy Tower Street, Lincoln, LN1 1XW Further details contact: Claire Chadwick, Email: Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act [email protected] or Tel: 020 7702 9775. 1986 (as amended), that the following resolutions were passed on 12 David Pears, Director December 2016, as a Special Resolution and as an Ordinary 20 December 2016 (2671574) Resolution respectively: “That the Company be wound up voluntarily and that Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions, Resolution EURO2671570 BARGAIN LIMITED House, City Office Park, Crusader Road, Lincoln LN6 7AS be (Company Number 04981707) appointed Liquidator of the company.” Registered office: Williamston House, 7 Goat Street, Haverfordwest, For further details contact: Sarah Louise Burge, Tel: 01522 522430. SA61 1PX Alternative contact: Martin Smith, Email: Principal trading address: N/A [email protected] Notice is hereby given that the following resolutions were passed on Christopher Edward Newsum Howard, Director 14 December 2016, as a special resolution and an ordinary resolution 19 December 2016 (2671566) respectively: “That the company be wound up voluntarily and that W Vaughan Jones,(IP No. 6769) and Susan Clay,(IP No. 9191) both of Jones Giles INITIATE2671557 CHANGE MANAGEMENT LIMITED & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be (Company Number 08928176) appointed as Joint Liquidators for the purposes of such voluntary Registered office: 9 Waltham Road, Bournemouth, Dorset, BH7 6PE winding up.” Principal trading address: 9 Waltham Road, Bournemouth, Dorset, For further details contact: The Joint Liquidators, Tel: 029 2035 1490. BH7 6PE Sandrine Scudeller, Director At a General Meeting of the members of the above named company, 19 December 2016 (2671570) duly convened and held at 9 Waltham Road, Bournemouth, Dorset, BH7 6PE, on 28 September 2016, the following resolutions were duly passed as a special resolution and as an ordinary resolution: FERNBACH-SOFTWARE2671556 LIMITED ”That the Company be wound up voluntarily and that Robert Welby, (Company Number 05603539) (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Registered office: C/O Smith & Williamson LLP, Portwall Place, Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Portwall Lane, Bristol, BS1 6NA (Formerly) 20-22 Bedford Row, Liquidator for the purpose of the voluntary winding up.” London, WC1R 4JS For further details contact: Robert Welby, or Joanne Davis, telephone Principal trading address: N/A number: 020 7538 2222 David Broom, Director 19 December 2016 (2671557)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 73 COMPANIES

INVENIAM2671591 LIMITED MERIN2671585 PROPERTIES LIMITED (Company Number 04412751) (Company Number 00863974) Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Registered office: Arena Park, The Business Centre Tarn Lane, 2RT Scarcroft, Leeds, LS17 9BF Principal trading address: Brook House, Moss Grove, Kingswinford Principal trading address: Arena Park, The Business Centre Tarn FY6 9HS Lane, Scarcroft, Leeds, LS17 9BF Section 85(1), Insolvency Act 1986 At a General Meeting of the members of the above named Company Resolution to Wind Up: That the company be wound up voluntarily. duly convened and held at Rooksfield Farm, Gill Lane, Kearby with Resolution by Members to appoint Liquidators: That Simon David Netherby, LS22 4BS on 17 December 2016, the following Special Chandler and Scott Christian Bevan of Mazars LLP, 45 Church Street, Resolution was duly passed: Birmingham B3 2RT be appointed as joint liquidators of the company “The Company be wound up voluntarily and that David Frederick for the purposes of the voluntary winding-up and that they be Wilson,(IP No. 006074) of DFW Associates, 29 Park Square West, authorised to act jointly and severally Leeds, LS1 2PQ be and he is hereby appointed Liquidator for the Date on which Resolutions were passed: 16 December 2016 purposes of such winding-up.” Rachael Mary Rosalind Atkinson, Director Further details contact: James Nuttall, Email: Name, IP number, firm and address of Office Holder 1: Simon David [email protected] or Tel: 0113 390 7940. Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham Paul Snook, Director B3 2RT 20 December 2016 (2671585) Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 2RT MPF2671579 MEDICAL LTD Telephone number: 0121 232 9578 (Company Number 08487416) Alternative person to contact with enquiries about the case: Dan Carr Registered office: Third Floor, 120 Moorgate, London, EC2M 6UR (2671591) Principal trading address: 6 Shirley Street, Saltaire, Shipley, West Yorkshire, BD18 4LY MC2672012 498 LIMITED At a General Meeting of the members of the above named company, (Company Number 08036733) duly convened and held at 6 Shirley Street, Shipley, West Yorkshire, Registered office: Sirius House, Watery Lane, Wooburn Green, High BD18 4LY, on 16 December 2016, the following resolutions were duly Wycombe, Buckinghamshire HP10 0AP passed as a special resolution and as an ordinary resolution: Principal trading address: Sirius House, Watery Lane, Wooburn ”That the Company be wound up voluntarily and that Robert Welby, Green, High Wycombe, Buckinghamshire HP10 0AP (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, PASSED 16 December 2016 Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby At a General Meeting of the above named Company, duly convened appointed as Liquidator for the purpose of the voluntary winding up.” and held at 10.00 am on 16 December 2016, at 35 Ludgate Hill, For further details contact: Robert Welby or Catherine Harrison, Tel: Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION 020 7538 2222. was duly passed, viz:- Michael Firth, Director RESOLUTIONS 19 December 2016 (2671579) 'That the Company be wound up voluntarily and that A Turpin, Licensed Insolvency Practitioner of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is MSK2671589 PRAXIS LTD hereby appointed Liquidator of the Company for the purpose of such (Company Number 08714284) winding-up.' Registered office: 51 Station Road, St Ives, Cambridgeshire, PE27 Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & 5BH Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: Principal trading address: 7 The Elms, Thicket Road, Houghton, 16 December 2016. Further information about this case is available Cambridgeshire, PE28 2FQ from Mark Monaghan at the offices of Poppleton & Appleby on 0121 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 200 2962 or at [email protected]. directors of the Company proposed that the following resolutions Andrew King , Director (2672012) below be passed on 13 December 2016, as a Special Resolution: “That the Company be wound up voluntarily, and that Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, MCLEAN2671261 HOMES HOLDINGS LIMITED Commerce Road, Peterborough PE2 6LR be and is hereby appointed (Company Number 03289847) Liquidator of the Company for the purposes of such winding up.” Registered office: Gate House, Turnpike Road, High Wycombe HP12 In the event of any questions regarding the above please contact 3NR, to be changed to the offices of BDO LLP, Two Snowhill, Graham Stuart Wolloff on 01733 235253. Birmingham B4 6GA Dr M W Laupheimer, Director Passed 16th December 2016 19 December 2016 (2671589) At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe HP12 3NR on the 16th December 2016 the subjoined Special Resolutions were MYRTLE2671576 & DOWN LIMITED duly passed, viz:- (Company Number 08396172) Special Resolutions Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 1 THAT the Company be wound-up voluntarily and Edward T Kerr Tunsgate, Guildford, Surrey GU1 3QT (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Principal trading address: The White House, 2 Meadrow, Godalming, Snowhill, Birmingham B4 6GA and Malcolm Cohen (insolvency Surrey GU7 3HN practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, By Written Resolutions of the members, the following resolutions were London W1U 7EU, be and are hereby appointed Joint Liquidators for passed on 15 December 2016, as a Special Resolution and as an the purposes of such winding-up, and are to act jointly and severally. Ordinary Resolution: 2 THAT the Liquidators be and are hereby authorised to distribute all “That the Company be wound up voluntarily and that Dermot Coakley, or part of the assets in specie to the shareholders in such proportion (IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley as they mutually agree. Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO be and are hereby appointed Joint Liquidators for the purposes of LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP such winding up, to act jointly and severally.” number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date The Joint Liquidators can be contacted by Email: of Appointment: 16 December 2016. Further information about this [email protected] or Tel: 0845 310 2776. Alternative contact: case is available from Ann Moore at the offices of BDO LLP on 0121 Lauren Saxby. 352 6399 or at [email protected]. David Paul Bridger, Director Sarah J Thornley , Chairman of Meeting (2671261) 20 December 2016 (2671576)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NATIONAL2669086 MUTUAL LIFE ASSURANCE SOCIETY “That the company be wound up voluntarily and that Garry Lock,(IP (Company Number 00048949) No. 12670) and Sean Bucknall,(IP No. 18030) both of Quantuma LLP, Registered office: 30 Finsbury Square, London, EC2P 2YU 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be Principal trading address: Windsor House, Ironmasters Way, Telford appointed as Joint Liquidators for the purposes of such voluntary Centre, Telford, Shropshire, TF3 4NB winding up.” Notice is hereby given that pursuant to Chapter 2 of Part 13 of the For further details contact: The Joint Liquidators, Tel: 01273 322400. Companies Act 2006, the following resolution was passed by the sole Alternative contact: Chi Ho, Email: [email protected] member as a special resolution on 13 December 2016 that: Pierre Philippon, Chairman The company be wound up voluntarily, and the joint liquidators 20 December 2016 (2671554) specified below be appointed joint liquidators of the company for the purposes of the voluntary winding up. MH Cuhls, Director POSTERMOBILE2671575 LIMITED Date of Appointment: 13 December 2016 (Company Number 02061406) Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) Registered office: 33 Golden Square, London, W1F 9JT of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Principal trading address: 33 Golden Square, London, W1F 9JT Telephone: 020 7184 4300. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Joint Liquidator's Name and Address: Richard G White (IP No. 8937) 1986 (as amended), that the following resolutions were passed on 14 of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. December 2016, as a Special Resolution and an Ordinary Resolution Telephone: 020 7184 4300. respectively: For further information contact Sean Cannon at the offices of Grant “That the Company be wound up voluntarily and that Guy Robert Thornton UK LLP on 020 7865 2565, or [email protected]. Thomas Hollander,(IP No. 009233) and Simon David Chandler,(IP No. 008822) both of Mazars LLP, Tower Bridge House, St Katharine’s 19 December 2016 (2669086) Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally.” 2671569NORTHBRIDGE UK LIMITED Further details contact: The Joint Liquidators, Tel: 0207 063 4477. (Company Number 04042738) Alternative contact: Molly McErlane. Previous Name of Company: Broomco (2251) Limited and Nick Andrews, Director Northbridge Management Limited 16 December 2016 (2671575) Registered office: The Byre, Wath Court, Hovingham, York, YO62 4NN Principal trading address: The Byre, Wath Court, Hovingham, York, PROMINENT2672319 (SCOTLAND) LIMITED YO62 4NN Previous Name of Company: Proshield Limited At a general meeting of the above named Company duly convened Company Number: SC191700 and held at 105 Wigmore Street, London W1U 1QY, on 15 December Registered office: 91 Bothwell Road, Hamilton ML3 0DW 2016, at 12.15 pm, the following resolutions were duly passed as a Principal trading address: 91 Bothwell Road, Hamilton ML3 0DW Special Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Gareth Rutt duly convened and held at Flagstaff 42, Resolution Road, Ashby de la Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) Zouch, Leicestershire, LE65 1DW, on 19 December 2016 the following both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, special resolutions were duly passed. BS2 0HQ be and are hereby appointed Joint Liquidators for the 1. "That the company be wound up voluntarily" purpose of the voluntary winding up.” 2. "The Liquidators shall divide among the members according to For further details contact the Joint Liquidators on Tel: 01172 033 677 their rights and interests in the company any surplus assets of the Alternative contact: Jonathan Black company in specie or the proceeds of sale thereof or partly in one Bruce Offergelt, Chairman way and partly in the other as in his absolute discretion he shall 15 December 2016 (2671569) decide" 3. "That the Liquidators be authorised to pay any class of creditor in full" ORANGE2671582 WORLD LIMITED The following ordinary resolution was also passed. (Company Number 08847863) 1. "That MFP Smith and NJ Hawksley of the firm Dains Business Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Recovery Limited, 15 Colmore Row, Birmingham B3 2BH be and are Principal trading address: Salisbury House, Potters Bar, Hertfordshire hereby appointed Joint Liquidators of the company for the purpose of EN6 5AS the voluntary winding-up and they act joint and severally" Insolvency Act 1986 – section 84(1)(b) 2. "That the Joint Liquidators' remuneration be fixed at £4,000 plus At a general meeting of the above named company, duly convened category one and category two disbursements and VAT" and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 14 Office Holder Details: MFP Smith and Nicola Joanne Meadows (IP December 2016 the following Resolutions was passed, No 1 as a numbers 6484 and 9184) of Dains LLP, 15 Colmore Row, Birmingham special resolution and No 2 as an ordinary resolution: B3 2BH. Date of Appointment: 19 December 2016. Further i) That Orange World Limited be wound up voluntarily. information about this case is available from Peter Armstrong at the ii) That Yiannis Koumettou of Alexander Lawson Jacobs Limited, 1 offices of Dains LLP at [email protected]. Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby Stephen Richard Ellix , Director (2672319) appointed Liquidator for the purpose of the voluntary winding up of the Company. Office Holder details: Yiannis Koumettou, IP number: 015676, 1 Kings QUARTUS2671564 CONSULTING LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 020 8370 (Company Number 07533334) 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja Registered office: 62 Lytton Avenue, Letchworth Garden City, SG6 Patricia Ann Petrou, Director/Chairman/Secretary (2671582) 3HU Principal trading address: 62 Lytton Avenue, Letchworth Garden City, SG6 3HU PCCA2671554 ADVISORY LIMITED At a general meeting of the members of the above named Company, (Company Number 07177858) duly convened and held at 62 Lytton Avenue, Letchworth Garden Registered office: 22 Aston Avenue, Harrow, Middlesex, HA3 0DB City, SG6 3HU, on 19 December 2016, the following resolutions were Principal trading address: 22 Aston Avenue, Harrow, Middlesex, HA3 passed as a Special Resolution and as an Ordinary Resolution: 0DB Notice is hereby given that the following resolutions were passed on 16 December 2016, as a special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 75 COMPANIES

“That the Company be placed into Members Voluntary Liquidation 07 December 2016 (2671590) and that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX be and is hereby appointed Liquidator for the purpose of the winding-up of the SQUARESTONE2671572 EALING LIMITED Company.” (Company Number 05841144) Further details contact: Alisdair J Findlay, Email: Registered office: 5th Floor, Standbrook House, 2-5 Old Bond Street, [email protected] or Tel: 01242 576 555. London W1S 4PD Daniel Forsythe, Director Principal trading address: 5th Floor, Standbrook House, 2-5 Old Bond 20 December 2016 (2671564) Street, London W1S 4PD At a GENERAL MEETING of the above-named Company duly convened, and held at Standbrook House, 2-5 Old Bond Street, 2671593RICHARD FINLAY HOMES LIMITED London W1S 4PD (Company Number 03301232) On Tuesday 13th December 2016, the subjoined Registered office: C/o KRE Corporate Recovery LLP, 1st Floor, RESOLUTIONS were duly passed as a Special and an Ordinary Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) C/o resolution respectively: 9 Crossways, London Road, Sunninghill, Ascot, SL5 0PL • “That the company be wound-up voluntarily” and Principal trading address: C/o 9 Crossways, London Road, • that Jean M Ellis of DSG Chartered Accountants, Castle Chambers, Sunninghill, Ascot, SL5 0PL 43 Castle Street, Liverpool L2 9TL ( IP No. 9318 ) be and she is At a general meeting of the members of the above named company, hereby appointed Liquidator for the purposes of such winding-up. duly convened and held at 1st Floor, Hedrich House, 14-16 Cross Further details contact: Lyn Williams, email [email protected] Tel: 0151 Street, Reading, RG1 1SN on 14 December 2016, the following 243 1236 resolutions were passed as a Special Resolution and an Ordinary Timothy Spencer Barlow, Company Secretary (2671572) Resolution respectively: “That the company be wound up voluntarily and that Paul William Ellison,(IP No. 007254) and Gareth Wyn Roberts,(IP No. 8826) both of TALOS2671343 HOLDINGS LIMITED KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross (Company Number 04510595) Street, Reading, RG1 1SN be appointed Joint Liquidators of the Registered office: Boatman's House, 2 Selsdon Way, London E14 Company and that they be authorised to act either jointly or 9LA separately.” Principal trading address: Boatman's House, 2 Selsdon Way, London Further details contact: The Joint Liquidators, Tel: 01189 479090. E14 9LA Alternative contact: Lee Lloyd, Email: [email protected] Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Richard Finlay, Chairman following written Resolutions were passed on 19 December 2016 16 December 2016 (2671593) Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. 2671586(PURSUANT TO SECTIONS 282 & 283 OF THE COMPANIES ACT Ordinary resolution 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986) That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, SMALLWEST CONSULTANTS LIMITED London E14 5GL, United Kingdom, be and are hereby appointed as (Company Number 08241822) Joint Liquidators of the Company and that any power conferred on Registered office: Bell House, Church Lane, North Ockendon, them by the Company, or by law, be exercisable by them jointly, or by Upminster, RM14 3QA either of them alone. Principal trading address: Bell House, Church Lane, North Ockendon, Office Holder Details: John David Thomas Milsom and Mark Jeremy Upminster, RM14 3QA Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, At a General Meeting of the members of the above named company, London E14 5GL. Date of Appointment: 19 December 2016. Further duly convened and held at Bell House, Church Lane, North information about this case is available from Maria French at the Ockendon, Upminster, Essex, RM14 3QA on 16 December 2016 at offices of KPMG LLP on +44 (0) 20 7694 1757 or at 10.00 am the following resolutions were duly passed as special [email protected]. resolutions: Alex Buffet , Director (2671343) Special Resolutions i. That the company be wound up voluntarily. Ordinary Resolutions UBIQUITOUS2671567 ASSOCIATES LIMITED i. That Michael John Gillard of Mackenzie Goldberg Johnson Limited, (Company Number 08225536) Scope House, Weston Road, Crewe, Cheshire CW1 6DD be Registered office: SG House, 6 St Cross Road, Winchester, appointed liquidator of the company. Hampshire, SO23 9HX Name of Insolvency Practitioner: Michael Gillard (IP No. 14470), of Principal trading address: 85 Mattlock Lane, London, W5 5BJ Scope House, Weston Road, Crewe, CW1 6DD At a general meeting of the above named Company, duly convened Contact Name: Rachel Hardy: [email protected] and held at 85 Mattlock Lane, London, W5 5BJ on 15 December David Stuckey, Chairman of the meeting (2671586) 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen SPRUCE2671590 GROVE FINANCIAL LIMITED Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, (Company Number 06301702) 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, for the purposes of such winding up.” London, SW19 5EE For further details contact: James Stephen Pretty, Email: Principal trading address: Garden Flat, 90 Goldhurst Terrace, London, [email protected], Tel: 02380 651441. NW6 3HS Jeremy Slade, Director At a general meeting of the above named Company, duly convened 19 December 2016 (2671567) and held at Garden Flat, 90 Goldhurst Terrace, London, NW6 3HS, on 07 December 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: UNDERSTANDING2671592 AND COMMUNICATION LIMITED “That the Company be wound up voluntarily and that James Stephen (Company Number 01879720) Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Registered office: 148 Portland Road, Hove, East Sussex, BN3 5QL 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Principal trading address: 148 Portland Road, Hove, East Sussex, for the purposes of such winding up.” BN3 5QL For further details contact: James Stephen Pretty, Email: Notice is hereby given that the following resolutions were passed on [email protected]. Tel: 02380 651441 19 December 2016, as a special resolution and an ordinary resolution Ervina Mercado, Director respectively:

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the company be wound up voluntarily and that Garry Lock,(IP S.a r.l, and Tore Staveland has transferred 511,002 of his Class B No. 12670) and Sean Bucknall,(IP No. 18030) both of Quantuma LLP, shares in the Partnership to Shield Luxco 1 S.a r.l.. Consequently, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be Telmo Perez and Christopher Edward William Hart have ceased to be appointed as Joint Liquidators for the purposes of such voluntary limited partners in the Partnership and Shield Luxco 1 S.a r.l. has winding up.” been admitted to the Partnership. (2671888) For further details contact: The Joint Liquidators, Tel: 01273 322 400. Alternative contact: Chi Ho, Email: [email protected] Peter Oldfield, Chairman IGLOO2671878 REGENERATION DEVELOPMENTS LIMITED 20 December 2016 (2671592) PARTNERSHIP NOTICE PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited 2671565VERUS360 LIMITED Partnerships Act 1907 (the “Act”), that on 1 January 2016 the entire (Company Number 08812878) interest held by Citibank International Limited (previously known as Registered office: 105 Duke Street, Liverpool, L1 5JQ Citibank International plc) of Citigroup Centre, Canada Square, Principal trading address: 105 Duke Street, Liverpool, L1 5JQ , London E14 5LB in Igloo Regeneration Developments Notice is hereby given that the following resolutions were passed on Limited Partnership (the “Partnership”), a limited partnership 13 December 2016, as a special resolution and an ordinary resolution registered under the Act with registered number LP011832, was respectively: transferred to Citibank Europe plc UK Branch of Citigroup Centre, “That the Company be wound up voluntarily and that David Thornhill, Canada Square, Canary Wharf, London E14 5L8. Citibank (IP No. 8840) and Russell Cash,(IP No. 8783) both of FRP Advisory International Limited ceased to be a limited partner in the Partnership. LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 Principal place of business of the Partnership: 4WU be appointed as Joint Liquidators for the purposes of such Registered at 1 Poultry, London EC2R 8EJ voluntary winding up.” Signed for and on behalf of Further details contact: Shelie Gallagher, Email: Igloo Regeneration Developments (General Partner) Limited as [email protected], Tel: 0161 833 3344. General Partner of the Partnership (2671878) Gaurav Batra, Director 19 December 2016 (2671565) LIMITED2671873 PARTNERSHIPS ACT 1907 B&B CAPITAL PARTNERS L.P. 2671580INSOLVENCY ACT 1986 - SECTION 84(1)(B) (Registered No. LP015653) W.J. FLEMING STEEL SERVICES LIMITED REGISTERED IN ENGLAND (Company Number 03790435) Notice is hereby given, pursuant to Section 10 of the Limited Registered office: Karringal, Romsey Road, Cadnam, SO40 2NY Partnerships Act 1907, that Alliance Boots Holdings Limited has Principal trading address: Karringal, Romsey Road, Cadnam, SO40 transferred part of its interest in B&B Capital Partners L.P., a limited 2NY partnership registered in England with number LP015653 to B&B At a general meeting of the above name company, duly convened and Capital Partners (SLP) L.P.. (2671873) held at Karringal, Romsey Road, Cadnam, Southampton, SO40 2NY on 14 December 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: NOTICE2671930 OF CHANGE OF PARTNER “That the company be wound up voluntarily and that Andrew Watling LIMITED PARTNERSHIPS ACT 1907 and Carl Jackson be and are hereby appointed Joint Liquidators of Notice is hereby given, pursuant to section 10 of the Limited the company on 14 December 2016 for the purposes of such winding Partnerships Act 1907, that Altamar Private Equity SGIIC, SA on up.” behalf of Altamar Global Private Equity Program VIII, FCR transferred Andrew Watling (IP number 15910) and Carl Jackson (IP number 21.71% of the interest held by it in EQT VII (No.1) Limited Partnership, 8860) Joint Liquidators, 14th Floor, Dukes Keep, Marsh Lane, being a limited partnership registered in England and Wales with Southampton, SO14 3EX, telephone no and email address: number LP016389 (the “Partnership”), to Altamar Private Equity 02380336464 and [email protected] SGIIC, SA on behalf Altamar VIII BP Global Private Equity Program, Alternative contact for enquiries on proceedings: Melanie Croucher, FCR, and as a result Altamar Private Equity SGIIC, SA on behalf Tel 023 8082 1870, [email protected] Altamar VIII BP Global Private Equity Program, FCR was admitted as Jennifer Fleming (2671580) a limited partner of the Partnership. (2671930)

NOTICE2671917 OF CHANGE OF PARTNER Partnerships LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited TRANSFER OF INTEREST Partnerships Act 1907, that Amphitheatre LLC transferred 100% of the interest held by it in EQT VI (No.2) Limited Partnership, being a 2671889TRANSFER OF INTEREST IN limited partnership registered in England and Wales with number EQUISTONE PARTNERS EUROPE FUND IV “E” L.P. LP014350 (the “Partnership”), to Cubera VII LP, and as a result (Registered No. LP014713) Cubera VII LP was admitted as a limited partner of the Partnership Notice is hereby given, pursuant to section 10 of the Limited and Amphitheatre LLC ceased to be a limited partner of the Partnerships Act 1907, that Crescent International Holdings Limited, Partnership. (2671917) has assigned its Interest as a limited partner in Equistone Partners Europe Fund IV “E” L.P. (the “Partnership”), a limited partnership registered in England and Wales with registration number LP014713, BLUEPRINT2671852 LIMITED PARTNERSHIP to Poseidonos LLC, which has been admitted as a limited partner in NOTICE PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 the Partnership. (2671889) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 (the “Act”), that on 1 January 2016 the entire interest held by Citibank International Limited (previously known as NOTICE2671888 OF CHANGE OF PARTNER Citibank International plc) of Citigroup Centre, Canada Square, LIMITED PARTNERSHIPS ACT 1907 Canary Wharf, London E14 5LB in Blueprint Limited Partnership (the Notice is hereby given, pursuant to section 10 of the Limited “Partnership”), a limited partnership registered under the Act with Partnerships Act 1907, that Telmo Perez and Christopher Edward registered number LP010442, was transferred to Citibank Europe plc William Hart have transferred their entire limited partner interest in UK Branch of Citigroup Centre, Canada Square, Canary Wharf, JSA Investments L.P., a limited partnership registered in England and London E14 5LB. Citibank International Limited ceased to be a limited Wales with number LP017357 (the “Partnership”) to Shield Luxco 1 partner in the Partnership. Principal place of business of the Partnership:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 77 COMPANIES

First Floor, 48-50 St Marys Gate, Nottingham NG1 1QA Signed for and on behalf of Blueprint (General Partner) Limited as General Partner of the Partnership (2671852)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS

CHANGES OF NAME OR ARMS DUNBAR,2669165 LUCY MARIE 20 Bushman Way, Birmingham, B34 7SH 2671881Notice is hereby given that a Deed Poll dated 10 November 2016 and Birth details: 14 July 1981 enrolled Senior Courts of England and Wales on 23 November 2016 Lucy Marie Dunbar, Currently not working, of 20 Bushman Way, Fatimah Tessa Moromoke Adeyemi, 18 Stanley Way, Orpington, Kent Birmingham, West Midlands, B34 7SH, lately carrying on business as BR5 2HE, Civil Partnership, British Citizen under section 37(1) of the licensee of The Brook Meadow Pub, 85 Old Forest Way, Birmingham, British Nationality Act 1981 abandoned the name of Tessa Moromoke B34 6TW. Augustine and assumed the name of Fatimah Tessa Moromoke Also known as: Lucy Marie Dunbar, Currently not working, of 20 Adeyemi. Bushman Way, Birmingham, West Midlands, B34 7SH 10 November 2016 (2671881) In the Office of the Adjudicator No 5015544 of 2016 Bankruptcy order date: 6 December 2016 2671929Notice is hereby given that a Deed Poll dated 28 October 2016 and C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, enrolled Senior Courts of England and Wales on 22 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Rebecca Afriyie, 27 Mountearl Gardens, Streatham Hill, London SW16 Capacity of office holder(s): Official Receiver 2NL, Single, British Citizen under section 6(1) of the British Nationality 19 December 2016 (2669165) Act 1981 abandoned the name of Rebecca Afiriyie and assumed the name of Rebecca Afriyie. 28 October 2016 BANKRUPTCY ORDERS Alfred Awuah, AJ Solicitors, Unit 11 Warwick House, Overton Road, London SW9 7JP. Tel: 0203 719 3080 (2671929) AKANDE,2669150 FOLUKE Flat 3, 2 Hyde Park Gardens, LONDON, W2 2LT FOLUKE AKANDE OCCUPATION UNKNOWN OF FLAT 3 2 HYDE Notice2671915 is hereby given that a Deed Poll dated 26 October 2016 and PARK GARDENS LONDON W1 2LT enrolled Senior Courts of England and Wales on 17 November 2016 In the County Court at Central London as person(s) having parental responsibility on behalf of Violetta No 1755 of 2016 Magdelena Johnson-Szemla, a British Citizen under section 1(1) of Date of Filing Petition: 26 September 2016 the British Nationality Act 1981 abandoned the name of Violetta Bankruptcy order date: 14 December 2016 Magdelana Johnson and assumed the name of Violetta Magdelena Time of Bankruptcy Order: 10:39 Johnson-Szemla. Whether Debtor's or Creditor's PetitionCreditor's 26 October 2016 Name and address of petitioner: HCA INTERNATIONAL LIMITED242 HRS Family Law Solicitors, 78B Bull Street, B2 4UG (2671915) MARYLEBONE ROAD, LONDON, NW1 6JL L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Notice2671914 is hereby given that a Deed Poll dated 11 July 2016 and Capacity of office holder(s): Receiver and Manager enrolled Senior Courts of England and Wales on 22 November 2016 14 December 2016 (2669150) Kacey Curtis, 56 Crossway, Plymouth, Devon, PL7 4TH, Single, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Oliver Michael Neale and assumed the name AHMED,2669163 RAHEEL of Kacey Curtis. 27 Balleratt Street, Manchester, M19 3DF 11 July 2016 (2671914) Birth details: 15 December 1981 Raheel Ahmed, Self Employed, of 27 Balleratt Street, Manchester, Greater Manchester, M19 3DF, and carrying on business as Raheel Notice2671907 is hereby given that a Deed Poll dated 17 September 2016 and Ahmed from 27 Balleratt st, Manchester, M19 3DF enrolled Senior Courts of England and Wales on 18 November 2016 In the Office of the Adjudicator Georgia Broome Hamilton Neale, 100 Livingstone Road, Hove, BN3 No 5016126 of 2016 3WL, Married/Civil Partnership, British Citizen under section 1(1) of Date of Filing Petition: 15 December 2016 the British Nationality Act 1981 abandoned the name of Georgia Bankruptcy order date: 16 December 2016 Jacqualine Broome Hamilton and assumed the name of Georgia Time of Bankruptcy Order: 00:00 Broome Hamilton Neale. Whether Debtor's or Creditor's PetitionDebtor's 17 September 2016 (2671907) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Notice2671906 is hereby given that a Deed Poll dated 26 October 2016 and 16 December 2016 (2669163) enrolled Senior Courts of England and Wales on 18 November 2016 Michael Paul Leech-Burden, 172 Adams Hill, Birmingham, B32 3PS, Single, British Citizen under section 1.1 of the British Nationality Act AVIS,2669155 ELOISE JOANNE MARY 1981 abandoned the name of Michael Paul Leech and assumed the 23 Green Acres Road, Layer-De-La-Haye, Colchester, CO2 0JP name of Michael Paul Leech-Burden. Birth details: 17 June 1981 26 October 2016 (2671906) Eloise Joanne Mary Avis, A full-time carer, of 23 Green Acres Road, Layer-de-la-Haye, Colchester, Essex, CO2 0JP In the Office of the Adjudicator No 5016036 of 2016 Date of Filing Petition: 14 December 2016 Bankruptcy order date: 15 December 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 15 December 2016 (2669155)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 79 PEOPLE

BIRKETT,2669161 KATHLEEN BRIED,2669192 MONIKA 55 Hindmarch Drive, South Shields, NE360HF 60 Osborne Villas, Hove, BN3 2RB Birth details: 19 April 1971 Birth details: 21 December 1949 Kathleen Birkett, A full-time carer, of 55 hindmarch drive, South Monika Bried, Employed, of 60 Osborne Villas, Hove, East Sussex, shields, Tyne and Wear, NE3 60HF BN3 2RB, formerly of Sillwood Court, Brighton, East Sussex, BN1 In the Office of the Adjudicator 2NL, and formerly of Hanauer Landstrasse 6, Frankfurt, 60314, No 5016118 of 2016 Germany Date of Filing Petition: 15 December 2016 In the Office of the Adjudicator Bankruptcy order date: 16 December 2016 No 5013430 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 3 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 16 December 2016 (2669161) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 16 December 2016 (2669192) 2669186BOLTON, DAWN DENISE 22 Hall Moor Court, Wetheral, Carlisle, CA4 8JS Birth details: 21 April 1966 BROWN,2669198 STEPHEN NEALE Dawn Denise Bolton, Currently not working, formerly known as Dawn Briary Hill Farmhouse, Thorney Lanes, Newborough, Burton-On-Trent, Fisher, of 22 Hall Moor Court, Wetheral, Carlisle, Cumbria, CA4 8JS, DE13 8RY formerly of The Cottage, Gamelsby, Wigton, Cumbria, CA7 0NX Birth details: 11 March 1963 In the Office of the Adjudicator Stephen Neale Brown, Currently not working, of Briary Hill No 5016060 of 2016 Farmhouse, Thorney Lanes, Newborough, Burton-on-Trent, Date of Filing Petition: 14 December 2016 Staffordshire, DE13 8RY previously trading as Stephen Brown from Bankruptcy order date: 15 December 2016 Briary Hill Farmhouse, Thorney Lanes, Newborough, Burton-on-Trent, Time of Bankruptcy Order: 00:00 Staffordshire, DE13 8RY Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5016068 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 14 December 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 December 2016 15 December 2016 (2669186) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, BOLTON,2669184 SIMON EDGAR telephone: 0118 958 1931 22 Hall Moor Court, Wetheral, Carlisle, CA4 8JS Capacity of office holder(s): Receiver and Manager Birth details: 20 February 1957 16 December 2016 (2669198) Simon Edgar Bolton, Employed, of 22 Hall Moor Court, Wetheral, Carlisle, Cumbria, CA4 8JS, formerly of The Cottage, Gamelsby, Wigton, Cumbria, CA7 0NX CHOUDRY,2669158 SHAMOON HAQUE In the Office of the Adjudicator Flat 34, Anne Goodman House, Jubilee Street, London, E1 3ER No 5016050 of 2016 Birth details: 12 September 1988 Date of Filing Petition: 14 December 2016 Shamoon Haque Choudry, Currently not working, of Flat 34, Anne Bankruptcy order date: 15 December 2016 Goodman House, Jubilee Street, London, E1 3ER Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5016112 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 15 December 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 16 December 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 15 December 2016 (2669184) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 BOWSER,2669151 GAVIN Capacity of office holder(s): Receiver and Manager Flat 6, Park Court, Pen-Y-Bont Ar Ogwr, CF31 4SL 16 December 2016 (2669158) Birth details: 6 September 1980 Gavin Bowser, Self Employed, of Flat 6, Park Court, Pen-y-Bont Ar Ogwr, CF31 4SL, formerly of 10 Bedw Arian, Llangewydd Road, COPNER,2669201 SUZANNE Bridgend, CF31 4TP and formerly of 35 High Street, Laleston, Rock Road, St Athan, CF62 4PG Bridgend, CF32 0HL and carrying on business as Gavin’s Hair Birth details: 22 August 1959 Boutique from 17 Heol Trelales, Laleston, Bridgend, CF31 0HW and Suzanne Copner, Employed, formerly known as Suzanne Powell, of trading from Flat 6 Park Court, Bridgend, CF31 4SL Four Bells Inn, Rock Road, St Athan, CF62 4PG In the Office of the Adjudicator In the Office of the Adjudicator No 5015730 of 2016 No 5016092 of 2016 Date of Filing Petition: 8 December 2016 Date of Filing Petition: 15 December 2016 Bankruptcy order date: 9 December 2016 Bankruptcy order date: 16 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 3ZA, telephone: 029 2036 8700 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 December 2016 (2669151) Capacity of office holder(s): Official Receiver 16 December 2016 (2669201)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

CORDIER,2669148 DAVID ROBERT EASTON,2669162 ALAN JAMES 19 Ruskin Grove, DARTFORD, DA1 5DD 19 Ark Royal Close, Blyth, NE24 4DQ Birth details: 3 February 1958 Birth details: 17 June 1976 David Robert Cordier Occupation Unknown of 19 Ruskin Grove, Alan James Easton, Employed, of 19 Ark Royal Close, Blyth, Dartford, Kent, DA1 5DD Northumberland, NE24 4DQ, formerly of 4 Dene View, Bedlington, In the County Court at Medway Northumberland, NE22 5NW No 80 of 2016 In the Office of the Adjudicator Date of Filing Petition: 9 May 2016 No 5016132 of 2016 Bankruptcy order date: 12 December 2016 Date of Filing Petition: 15 December 2016 Time of Bankruptcy Order: 02:15 Bankruptcy order date: 16 December 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Dartford Borough CouncilCivic Whether Debtor's or Creditor's PetitionDebtor's Centre, Home Gardens, DARTFORD, DA1 1DR T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 6000 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669162) 12 December 2016 (2669148)

EVANS,2669183 RAYMOND JOHN 2669159COX, SUSAN 10 Laurel Close, Aberdare, CF44 8RS 1 Vinery Grove, Denton, Manchester, M34 2BH Birth details: 15 October 1937 Birth details: 1 July 1976 Raymond John Evans, Retired, of 10 Laurel Close, Aberdare, CF44 Susan Cox, Employed, also known as Susan Wilkinson, of 1 Vinery 8RS Grove, Denton, Manchester, Greater Manchester, M34 2BH In the Office of the Adjudicator In the Office of the Adjudicator No 5016016 of 2016 No 5016114 of 2016 Date of Filing Petition: 14 December 2016 Date of Filing Petition: 15 December 2016 Bankruptcy order date: 15 December 2016 Bankruptcy order date: 16 December 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birmingham, B4 6FD, telephone: 0121 698 4000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 December 2016 (2669183) 19 December 2016 (2669159)

EVANS,2669181 GILLIAN CURRER,2669174 JULIE 10 Laurel Close, Aberdare, CF44 8RS 7 Holmlands Park North, Sunderland, SR2 7SE Birth details: 8 December 1938 Birth details: 29 April 1967 Gillian Evans, Retired, also known as Gillian Phillips, of 10 Laurel Julie Currer, Employed, also known as Julie Holmes, of 7 Holmlands Close, Aberdare, CF44 8RS Park North, Sunderland, Tyne and Wear, SR2 7SE formerly of 226 The In the Office of the Adjudicator Avenue, Seaham, County Durham, SR7 8BG No 5016014 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 December 2016 No 5015876 of 2016 Bankruptcy order date: 15 December 2016 Date of Filing Petition: 12 December 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 13 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 K Jackson West Wing Ground Floor, The Observatory Brunel, Capacity of office holder(s): Receiver and Manager Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 15 December 2016 (2669181) 894700 Capacity of office holder(s): Receiver and Manager 13 December 2016 (2669174) FARLEY,2669188 ADAM JOHN Flat 47, Blythendale House, Mansford Street, London, E2 7AW Birth details: 22 June 1978 ELLIOTT,2669149 ROSS ANDREW Adam John Farley, Self Employed, of Flat 47, Blythendale House, 58 Maes yr Ehedydd, CARMARTHEN, SA31 3GB Mansford Street, London, E2 7AW, formerly of 152 Rushmore Road, Birth details: 27 July 1984 Hackney, London, E5 0HB and formerly of 38 Roding Road, Hackney, ROSS ANDREW ELLIOTT CURRENTLY A COMPANY DIRECTOR OF London, E5 0DW and formerly of 16 Glyn Road, Hackney, London, E5 58 MAES YR EHEDYDD, CARMARTHEN, CARMARTHENSHIRE, 0JD and carrying on business as Mr Adam Farley from 47 Blythendale SA31 3GB House, Mansford St, Bethnal Green, London, E2 7AW In the County Court at Central London In the Office of the Adjudicator No 1556 of 2016 No 5016052 of 2016 Date of Filing Petition: 19 August 2016 Date of Filing Petition: 14 December 2016 Bankruptcy order date: 14 December 2016 Bankruptcy order date: 15 December 2016 Time of Bankruptcy Order: 11:19 Time of Bankruptcy Order: 10:00 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 & K Read 4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 15 December 2016 (2669188) Capacity of office holder(s): Receiver and Manager 14 December 2016 (2669149)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 81 PEOPLE

GARABET,2669160 EMIN ILOGHALUM,2669200 ERNEST ONYEBUCHI 17 Romborough Way, Lewisham, London, SE13 6NS 73 Kimberley Road, Croydon, CR0 2PZ Birth details: 1 February 1985 Birth details: 22 March 1965 Emin Garabet, Director and Self Employed, of 17 Romborough Way, Ernest Onyebuchi Iloghalum, A full-time carer, of 73 Kimberley Road, Lewisham, London, SE13 6NS, and carrying on business as Emin Croydon, CR0 2PZ, formerly of 3 Bute Road, Croydon, Surrey, CR0 Garabet from 17 Romborough Way, Lewisham, London, SE13 6NS 3RT and formerly of 11 Dennett Road, Croydon, Surrey, CR0 3JD In the Office of the Adjudicator In the Office of the Adjudicator No 5016124 of 2016 No 5016088 of 2016 Date of Filing Petition: 15 December 2016 Date of Filing Petition: 15 December 2016 Bankruptcy order date: 16 December 2016 Bankruptcy order date: 16 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8QH, telephone: 0191 260 4600, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669200) 16 December 2016 (2669160)

JONES,2669203 EMILY JANE 2669191GILCHRIST, TRACEY PITT 147 Main Street, Thornton, Coalville, LE67 1AH 31 Ryle Walk, Kenton Bar, Newcastle, NE3 3YE Birth details: 14 October 1972 Birth details: 11 July 1966 Emily Jane Jones, Employed, of 147 Main Street, Thornton, Coalville, Tracey Pitt Gilchrist, Currently not working, of 31 Ryle Walk, Kenton Leicestershire, LE67 1AH Bar, Newcastle, Tyne and Wear, NE3 3YE In the Office of the Adjudicator In the Office of the Adjudicator No 5016096 of 2016 No 5016080 of 2016 Date of Filing Petition: 15 December 2016 Date of Filing Petition: 15 December 2016 Bankruptcy order date: 16 December 2016 Bankruptcy order date: 16 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669203) 16 December 2016 (2669191)

LURRING,2669172 NATHAN COLIN JOHN HOLLY,2669204 BRIAN 1 Pines Ridge, Horsham, RH12 1PZ 21 King George Court, Sandringham Way, Bognor Regis, PO21 2BH Birth details: 15 August 1990 Birth details: 28 June 1935 Nathan Colin John Lurring, Employed, of 1 Pines Ridge, Horsham, Brian Holly, Retired, of 21 King George Court, Sandringham Way, West Sussex, RH12 1PZ, formerly of 167 Wantley Hill Estate, Bognor Regis, West Sussex, PO21 2BH Henfield, BN5 9JN In the Office of the Adjudicator In the Office of the Adjudicator No 5016108 of 2016 No 5015770 of 2016 Date of Filing Petition: 15 December 2016 Date of Filing Petition: 9 December 2016 Bankruptcy order date: 16 December 2016 Bankruptcy order date: 12 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, K Jackson West Wing Ground Floor, The Observatory Brunel, telephone: 01223 324480 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Official Receiver 894700 16 December 2016 (2669204) Capacity of office holder(s): Receiver and Manager 12 December 2016 (2669172)

HUNT,2669179 JOHN PAUL The Garage, Stratford Road, Wootton Wawen, B95 6AS LURRING,2669152 LOUISE ELIZABETH LINDA Birth details: 28 October 1943 1 Pines Ridge, Horsham, RH12 1PZ John Paul Hunt, Self Employed, of The Garage, Stratford Road, Birth details: 7 December 1989 Wootton Wawen, Warwickshire, B95 6AS formerly of 60 Lady Lane, Louise Elizabeth Linda Lurring also known as Louise Elizabeth Linda Shirley, Solihull, West Midlands, B90 1RJ and carrying on business as Grantham, Currently not working of 1 Pines Ridge, Horsham, West JPH Autos from The Garage, Stratford Road, Wootton Wawen, Sussex, RH12 1PZ and formerly of 167 Wantley Hill Estate, Henfield, Warwickshire, B95 6AS BN5 9JN. In the Office of the Adjudicator In the Office of the Adjudicator No 5015854 of 2016 No 5015786 of 2016 Date of Filing Petition: 12 December 2016 Date of Filing Petition: 9 December 2016 Bankruptcy order date: 13 December 2016 Bankruptcy order date: 12 December 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, K Jackson West Wing Ground Floor, The Observatory Brunel, Birmingham, B4 6FD, telephone: 0121 698 4000 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Receiver and Manager 894700 13 December 2016 (2669179) Capacity of office holder(s): Receiver and Manager 12 December 2016 (2669152)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

LYONS,2669196 GUILLAUME MURTAGH,2669164 GERALDINE ANNE 6A St. Michaels Place, Brighton, BN1 3FT 2 Maclaren Drive, Manchester, M8 4HB Birth details: 13 January 1978 Birth details: 26 June 1963 Guillaume Lyons, Director, of 6A St. Michaels Place, Brighton, East Geraldine Anne Murtagh, Employed, of 2 Maclaren Drive, Manchester, Sussex, BN1 3FT, formerly of 33 North Street, Lewes, Sussex, BN7 Greater Manchester, M8 4HB 2PH and formerly of Flat 4, 36 Montpellier Crescent, Brighton, BN1 In the Office of the Adjudicator 3JL and formerly of 33 North Street, Lewes, Sussex, BN7 2PH No 5016128 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 December 2016 No 5016076 of 2016 Bankruptcy order date: 16 December 2016 Date of Filing Petition: 15 December 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 16 December 2016 (2669164) Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669196) NEWICK,2669156 ALEXANDER DOUGLAS SANGER 40A Suffolk Place, Porthcawl, CF36 3EB 2669154MACKENZIE-STEPHENSON, TIGZ Birth details: 13 November 1988 118 Park Street, Kidderminster, DY11 6TR Alexander Douglas Sanger Newick, Self Employed, of 40a Suffolk Birth details: 23 October 1989 Place, Porthcawl, Pen-y-bont ar Ogwr, CF36 3EB, formerly of 148 Tigz Mackenzie-Stephenson, Employed, of 118 Park Street, Lower Cheltenham Place, Bristol, BS6 5LF and formerly of 152a Kidderminster, DY11 6TR formerly of 20 Lea Street, Kidderminster, Henleaze Road, Bristol, BS9 4NB and carrying on business as DY10 1SW previously trading as Relentless Reptiles and Aquatics Alexander Newick Tutor from 40a Suffolk Place, Porthcawl, CF36 3EB from 25A Worcester Street, Kidderminster, DY10 1ED In the Office of the Adjudicator In the Office of the Adjudicator No 5016038 of 2016 No 5015996 of 2016 Date of Filing Petition: 14 December 2016 Date of Filing Petition: 14 December 2016 Bankruptcy order date: 15 December 2016 Bankruptcy order date: 15 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 3ZA, telephone: 029 2036 8700 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 15 December 2016 (2669156) 15 December 2016 (2669154)

PUENJER,2669180 CONSTANTIN HEINRICH MANZUR,2669189 OMAN JAHANGIR Flat 5, Oxbridge Court, Oxford Road North, London, W4 4DP 25 Thornhill Terrace, Sunderland, SR2 7JL Birth details: 16 April 1967 Birth details: 4 March 1989 Constantin Heinrich Puenjer, Director, of Flat 5, Oxbridge Court, Oman Jahangir Manzur, Employed, of 25 Thornhill Terrace, Oxford Road North, London, W4 4DP, formerly of Flat 14, 39 Sunderland, Tyne and Wear, SR2 7JL Courtfield Gardens, London, SW5 0PJ In the Office of the Adjudicator In the Office of the Adjudicator No 5016054 of 2016 No 5012896 of 2016 Date of Filing Petition: 14 December 2016 Date of Filing Petition: 26 October 2016 Bankruptcy order date: 15 December 2016 Bankruptcy order date: 14 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: K Jackson West Wing Ground Floor, The Observatory Brunel, 0115 852 5000 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Receiver and Manager 894700 19 December 2016 (2669189) Capacity of office holder(s): Receiver and Manager 14 December 2016 (2669180)

MOTTLEY,2669195 CHAY CHRISTOPHER 11 Trinity Walk, Hertford Heath, Hertford, SG13 7RD SERGEANT,2669194 GILLIAN FRANCES Birth details: 8 February 1989 64 Emerald Walk, Tunbridge Wells, TN2 3FA Chay Christopher Mottley, Employed, of 11 Trinity Walk, Hertford Birth details: 22 December 1942 Heath, Hertford, Hertfordshire, SG13 7RD Gillian Frances Sergeant, Retired, of 64 Emerald Walk, Tunbridge In the Office of the Adjudicator Wells, Kent, TN2 3FA, formerly of 29, Sandrock House,Tunbridge No 5016056 of 2016 Wells Kent, Tunbridge Wells, Kent, TN2 3PZ Date of Filing Petition: 14 December 2016 In the Office of the Adjudicator Bankruptcy order date: 15 December 2016 No 5016090 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 15 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2016 K Jackson West Wing Ground Floor, The Observatory Brunel, Time of Bankruptcy Order: 00:00 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Whether Debtor's or Creditor's PetitionDebtor's 894700 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 14 December 2016 (2669195) Capacity of office holder(s): Official Receiver 16 December 2016 (2669194)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 83 PEOPLE

SLACK,2669178 JOHN HENRY TAYLOR,2669205 SARA LOUISE 8 Crosswood Road, Swindon, SN3 2DD 5 Harewood Place, Bournemouth, BH7 6NU Birth details: 30 May 1956 Birth details: 29 March 1974 John Henry Slack, Self Employed, of 8 Crosswood Road, Swindon, Sara Louise Taylor, Employed, of 5 Harewood Place, Bournemouth, Wiltshire, SN3 2DD Dorset, BH7 6NU, formerly of Flat 2, 1D Southbourne Road, In the Office of the Adjudicator Bournemouth, BH6 5NS and formerly of 45 Fenton Road, No 5015938 of 2016 Bournemouth, BH6 5EY Date of Filing Petition: 13 December 2016 In the Office of the Adjudicator Bankruptcy order date: 14 December 2016 No 5016094 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 15 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 00:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 14 December 2016 (2669178) 6000 Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669205) 2669157SPENCER, SEAN 14 High Street, West Heslerton, Malton, YO17 8RD Birth details: 14 October 1971 TEMPERLEY-LAVERICK,2669153 MICHELLE CHRISTINA Sean Spencer,Employed, of 14 High Street, West Heslerton, Malton, 1 Bramall Lane, Darlington, DL1 2SZ North Yorkshire, YO17 8RD, United Kingdom Birth details: 3 January 1976 In the Office of the Adjudicator Michelle Christina Temperley-Laverick, Currently not working, of 1 No 5016120 of 2016 Bramall Lane, Darlington, DL1 2SZ formerly of 30 Easson Road, Date of Filing Petition: 15 December 2016 Darlington, DL3 6BB and formerly of 23 Crofthead Close, Blyth, Bankruptcy order date: 16 December 2016 Newcastle, NE24 3JH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5015990 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 14 December 2016 telephone: 0118 958 1931 Bankruptcy order date: 15 December 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 16 December 2016 (2669157) Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 STRYZYK,2669190 DAWID MIKOLAJ Capacity of office holder(s): Official Receiver Flat 23, 9 Kiln Close, Gloucester, GL1 1GH 15 December 2016 (2669153) Birth details: 4 May 1988 Dawid Mikolaj Stryzyk,Employed, of of Flat 23, 9 Kiln Close, Gloucester, GL1 1GH formerly of 2 St Aldate Street, Gloucester, GL1 TURAY,2669177 AHMED 1RP 2 Stock Street, LONDON, E13 0BY In the Office of the Adjudicator Birth details: 27 December 1974 No 5014960 of 2016 Mr AHMED TURAY Occupation Unknown of 33 Wivenhoe Road, Date of Filing Petition: 25 November 2016 Barking, Essex IG11 0RB Bankruptcy order date: 16 December 2016 In the County Court at Romford Time of Bankruptcy Order: 00:00 No 188 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 15 December 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:31 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: London Borough of Barking and 16 December 2016 (2669190) DagenhamCIVIC CENTRE, DAGENHAM, RM10 7BJ J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: TAHANY-JONES,2669197 JONATHAN [email protected] 22 Raylands Way, Leeds, LS10 4AQ Capacity of office holder(s): Receiver and Manager Birth details: 3 May 1979 15 December 2016 (2669177) JONATHAN TAHANY-JONES, Currently not working, of 22 Raylands Way, Leeds, West Yorkshire, LS10 4AQ, formerly of Airedale House, Rodley Lane, Leeds, West Yorkshire, LS13 1BG and formerly of 95 WATERWORTH,2669182 ANDREW JOHN Huddersfield Road, Shelley, Huddersfield, West Yorkshire, HD8 8HF 1 St. Michaels Road, Claverdon, WARWICK, CV35 8NT and formerly of 8 Darley Cottages Ring Road, Leeds, West Yorkshire, Birth details: 29 April 1957 LS11 8HB Andrew John Waterworth of 1 St Michaels Road, Claverdon Warwick, In the Office of the Adjudicator Warwickshire CV35 8NT, lately residing at 1 Jubilee Cottages, No 5016098 of 2016 Ludlows Lane, Hatton Warwick, Warwickshire, CV35 7HX, current Date of Filing Petition: 15 December 2016 occupation unkown Bankruptcy order date: 16 December 2016 In the High Court Of Justice Time of Bankruptcy Order: 00:00 No 1296 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 September 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 14 December 2016 0115 852 5000 Time of Bankruptcy Order: 11:09 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 19 December 2016 (2669197) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 14 December 2016 (2669182)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WAWRYSZUK,2669199 DOROTA WILBURN,2669193 LYNN 15 Bridge End Road, Grantham, NG31 6JN 8 Appleby Gardens, Bolton, BL2 2UA Birth details: 21 November 1980 Birth details: 28 July 1970 Dorota Wawryszuk,Currently not working,also known as Dorota Lynn Wilburn, Currently not working, of 8 Appleby Gardens, Bolton, Wolinska, of 15 Bridge End Road, Grantham, NG31 6JN, formerly of Greater Manchester, BL2 2UA. 15 Oakleigh Road, Grantham, NG31 7NN, and formerly of In the Office of the Adjudicator Powstancow 26B M30, Zabki, Mazowieckie, 05-091, Poland No 5016084 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 December 2016 No 5015008 of 2016 Bankruptcy order date: 16 December 2016 Date of Filing Petition: 27 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 16 December 2016 (2669193) [email protected] Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669199) FINAL MEETINGS

In2671234 the Sheffield County Court 2669185WAWRYSZUK, DARIUSZ HENRYK No 188 of 2014 15 Bridge End Road, Grantham, NG31 6JN MARK CURTIS BAYLISS Birth details: 29 October 1973 Formerly in Bankruptcy Dariusz Henryk Wawryszuk,Employed, formerly known as Dariusz Residential Address: 23 Hawley Street, Sheffield, S1 2EA. Date of Wawryszuk, of 15 Bridge End Road, Grantham, NG31 6JN, United Birth: 24 September 1954. Occupation: Unknown. Kingdom formerly of 15 Oakleigh Road, Grantham, NG31 7NN, UK NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency and formerly of Powstancow 26B m30, Zabki, 05-091, Poland Rules 1986, that the Trustee has summoned a final general meeting of In the Office of the Adjudicator the creditors of the above named which shall receive the Trustee's No 5015010 of 2016 report of the administration of the bankrupt's estate, and shall Date of Filing Petition: 27 November 2016 determine whether the Trustee should have their release under Bankruptcy order date: 16 December 2016 section 299 of the Insolvency Act 1986. The meeting will be held at Time of Bankruptcy Order: 00:00 Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 22 February 2017 at Whether Debtor's or Creditor's PetitionDebtor's 10.00am. Proxies must be lodged at Resolution House, 12 Mill Hill, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Leeds LS1 5DQ by 12.00 noon on the business day before the 8QH, telephone: 0191 260 4600, email: meeting to entitle creditors to vote by proxy at the meeting. [email protected] Office Holder Details: Michael Chamberlain (IP number 8735) of Capacity of office holder(s): Receiver and Manager Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 16 December 2016 (2669185) Date of Appointment: 24 October 2014. Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 242 0808 or at [email protected]. WELCH,2669187 DENNIS THOMAS Michael Chamberlain , Trustee (2671234) 21 Shakespear Walk, Langney, Eastbourne, BN23 7PJ Birth details: 19 October 1952 Dennis Thomas Welch, Retired, of 21 Shakespear Walk, Langney, In2671483 the Leicester County Court Eastbourne, East Sussex, BN23 7PJ No 522 of 2012 In the Office of the Adjudicator STUART BURTON No 5016042 of 2016 Also known as: Mr Bail Date of Filing Petition: 14 December 2016 In Bankruptcy Bankruptcy order date: 15 December 2016 Residential Address: Unknown. Formerly of: 29 Grove Lane, Barrow Time of Bankruptcy Order: 10:00 upon Soar, Loughborough, Leicestershire, LE12 8NP. Date of Birth: 8 Whether Debtor's or Creditor's PetitionDebtor's December 1958. Occupation: Ventilation fitter. K Read 4th Floor, Cannon House, 18 The Priory Queensway, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Birmingham, B4 6FD, telephone: 0121 698 4000 Rules 1986, that the Trustee has summoned a final general meeting of Capacity of office holder(s): Receiver and Manager the creditors of the above named which shall receive the Trustee's 15 December 2016 (2669187) report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at WHITE,2669202 MARK STUART The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 40 Rievaulx Avenue, Billingham, TS23 2BL 24 February 2017 at 12.30pm. Proxies must be lodged at The Birth details: 10 October 1983 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by Mark Stuart White, Self Employed, of 40 Rievaulx Avenue, Billingham, 12.00 noon on the business day before the meeting to entitle creditors Durham, TS23 2BL and carrying on business as MSW construction to vote by proxy at the meeting. from 40 Rievaulx Avenue, Billingham, Cleveland, TS23 2BL Office Holder Details: Martin Dominic Pickard (IP number 6833) of In the Office of the Adjudicator Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 5016102 of 2016 MK9 1FF. Date of Appointment: 7 February 2013. Further information Date of Filing Petition: 15 December 2016 about this case is available from Jodie Milne at the offices of Mazars Bankruptcy order date: 16 December 2016 LLP on 01908 257 228. Time of Bankruptcy Order: 00:00 Martin Dominic Pickard , Trustee (2671483) Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 December 2016 (2669202)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 85 PEOPLE

In2671799 the Preston County Court In2671869 the Chester County Court No 371 of 2012 No 142 of 2014 MICHAEL KENNETH CROFT EDMUND GILBERT FARRELL In Bankruptcy In Bankruptcy Residential address: 96 Eaves Lane, Chorley, PR6 0SU, formerly of 66 Residential address: 37 Curzon Park North, Chester CH4 8AP Athol Grove, Chorley, Lancashire, PR6 0LL, trading at 41 Athol Grove, Birth details: 6 December 1957 Chorley, Lancashire, PR6 0LL Barrister Birth details: 4 June 1968 In accordance with section 331 of the INSOLVENCY ACT 1986, a final Plant Manager. Formerly trading as M N J Plant (Partnership) in meeting of creditors has been summoned by the trustee for the Liquidation. purpose of receiving his report on his administration and to determine Presentation date of bankruptcy petition: 28 August 2012. whether the trustee should have his release under Section 299 of Notice is hereby given, as required by Rule 6.137(1A) of the Insolvency Act 1986. INSOLVENCY RULES 1986 (as amended), that the Trustee has The meeting will be held as follows: summoned a Final Meeting of Bankrupt’s Creditors under S331 of the Date: 23 February 2017 Insolvency Act 1986 for the purpose of receiving the Trustee’s report Time: 10.00 am on the administration of the Bankrupt’s Estate and determining Place: The offices of UHY Hacker Young, St James Building, 79 whether the Trustee should have her release. The meeting will be held Oxford Street, Manchester, M1 6HT on 15th February 2017 at 10.00 am at Saint & Co., Sterling House, A proxy form is available which must be lodged with me not later than Wavell Drive, Rosehill, Carlisle CA1 2SA. In order to be entitled to vote 12 noon on the business day prior to the meeting to entitle you to at the meeting, creditors must lodge their proxies with the Trustee at vote by proxy at the meeting together with a completed proof of debt Saint & Co., Sterling House, Wavell Drive, Rosehill, Carlisle CA1 2SA form if you have not already lodged one. by no later than 12 noon on the business day prior to the meeting Nicholas Andrew Hancock, Trustee in Bankruptcy (Office Holder (together with a completed proof of debt form if this has not Number – 8697) previously been submitted). Date of appointment: 5 August 2013. Date of appointment - 10 October 2014 Office holder details: Lindsay Farrer (IP Number 9487) of Saint & Co., UHY Hacker Young turnaround and recovery, St. James Building 79 Sterling House, Wavell Drive, Rosehill, Carlisle CA1 2SA. Email: Oxford Street, Manchester, M1 6HT [email protected], Tel 01228 534371. For further information please contact Katie Parker on email: Additional Contact: Further information about this case is available [email protected] or tel: number 0161 236 6936 from the office of Saint & Co on 01228 534371. 19 February 2017 (2671869) Lindsay Farrer, Trustee 20 December 2016 (2671799) In2669127 the County Court at Newport (Isle of Wight) Court Number: BR-2013-76 2669124In the Neath and Port Talbot County Court ANNE ELLEN HORNE Court Number: BR-2014-71 In Bankruptcy MARK JOHN DAVIES Westbourne Lodge, John Street, Ryde, Isle of Wight, PO30 5YT. In Bankruptcy Date of Birth: UnknownOccupation: Unknown 22 Ravens Court, Cimla, Neath, SA11 3SX. I, Susan Berry, of BDO LLP, 1 , Water Lane, Leeds Birth details: 22 June 1960 LS11 5RU, together with Matthew Chadwick, of BDO LLP, 2 City Occupation: Not Known Place, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustee Notice is hereby given pursuant to Rule 6.137(1A) of the of the bankruptcy estate on 29 August 2013 of Anne Ellen Horne - in INSOLVENCY RULES 1986 that a final meeting of creditors has been Bankruptcy. summoned by the joint trustees in bankruptcy under Section 331 of In accordance with Section 331 of the INSOLVENCY ACT 1986 and the Insolvency Act 1986 for the purpose of receiving the report of the pursuant to Rule 6.137 of the Insolvency Rules 1986, I hereby joint trustees in bankruptcy of their administration of the bankrupt’s summon a final meeting of the bankrupt’s creditors on 16 January estate and obtaining their release pursuant to Section 299 of the 2017 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 Insolvency Act 1986. The meeting will be held at the offices of Moore 5RU at 10.00 am. Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, The purpose of the meeting is to receive the Joint Trustee in ME4 4QU on 16 February 2017 at 10.00 am. Bankruptcy’s final report on the administration of the bankruptcy Creditors wishing to vote at the meeting must lodge their proxy estate and determine whether the Joint Trustees in Bankruptcy should together with a completed proof of debt form (if this has not have their release under Section 299 of the Insolvency Act 1986. previously been submitted) at the offices of Moore Stephens LLP, Creditors are required to lodge proxies and proofs in order to be Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later entitled to vote at the meeting prior to 12.00 noon on the business than 12.00 noon on the business day preceding the meeting. day prior to the date and time of the meeting detailed above. Date of Appointment: 13 January 2015 Susan Berry may be contacted by email, care of: Office Holder Details: David Elliott (IP No. 8595) of Moore Stephens [email protected] quoting Ref: SXB/HorneAE or by telephone LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 0113 290 6128. and Diane Hill (IP No. 8945) of CLB Coopers, Ship Canal House, 98 Susan Berry, Joint Trustee King Street, Manchester, M2 4WU 19 December 2016 Further details contact: Lynn Tremain, Email: Ag DF92103 (2669127) [email protected] or telephone 01634 895100. Ref: C71808. David Elliott, Joint Trustee In2671861 the High Court of Justice 16 December 2016 No 1189 of 2013 Ag DF92051 (2669124) CHRISTOPHER MICHAEL HUME 32 Compass West, Tregadillett, Launceston PL15 7EA Birth details: 31 July 1976 Pub and Hospitality The Eliot Arms, Tregadillett PL15 7EU Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 14 February 2017 at 3.30 pm for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE vote at the Meeting, a Creditor must give written details of his debt In2669128 the Office of the Adjudicator (including the amount) and lodge any necessary form of proxy and/or Court Number: BR-2016-5006672 postal Resolution at Francis Clark LLP, Vantage Point, Woodwater ZOE MICHELLE MCKERNAN Park, Pynes Hill, Exeter EX2 5FD, no later than 12 noon on 13 In Bankruptcy February 2017. 48 Pendray Gardens, Dobwells, Liskeard, Cornwall PL14 4NT. Further Details: Chris Medway at Francis Clark LLP, Vantage Point, Birth details: 26 May 1973 Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel No 01392 667000. Notice is hereby given that a meeting of creditors has been Stephen James Hobson, Trustee in Bankruptcy, IP No. 6473, Francis summoned by the Joint Trustees under Section 331 of the Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving 5FD. Date of Appointment: 7 November 2013 the Joint Trustees' report of the administration of the bankrupt’s 16 December 2016 (2671861) estate and consideration of granting the Joint Trustees their release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, 2669121In the High Court of Justice Eastleigh, SO53 3TZ on 2 March 2017 at 11.00 am. Court Number: BR-2011-3579 Creditors wishing to vote at the meeting must lodge their proofs of DANIEL JONATHAN LAURENCE debt and proxies at Highfield Court, Tollgate, Chandlers Ford, In Bankruptcy Eastleigh, SO53 3TZ by 12.00 noon on 1 March 2017. 112 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 Date of Appointment: 22 November 2016 8AB. DuncanLyle12890NigelFox8891Baker Tilly Creditor Previous Address: Flat 7, 41-43 Beak Street, London, W1F 9SB Services LLPHighfield Court, Tollgate, Chandlers Notice is hereby given by the Trustee pursuant to Section 331 of the INSOLVENCY ACT 1986 (”the Act”) that a final meeting of the Ford, Eastleigh, SO53 3TY creditors of the Bankruptcy Estate will be held at the offices of David Correspondence address & contact details of case manager: James Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE on 20 Pike of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, February 2017 at 11.00 am for the purpose of having a report and an Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646422. Contact account laid before them showing how the administration of the details for Trustees: Duncan Lyle: Tel: 02380 646430, Nigel Fox: Tel bankruptcy estate has been conducted and to determine whether the 02380 646421. Trustee should have his release under section 299 of the Act. Duncan Lyle and Nigel Fox , Joint Trustees Proxies to be used at the meeting must be lodged with the Trustee at 20 December 2016 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon of Ag DF92165 (2669128) the business day before the meeting. Date of Appointment: 5 September 2011 Office Holder Details: Stephen Katz (IP No. 8681) of David Rubin & In2669126 the Office of the Adjudicator Partners, 26-28 Bedford Row, London, WC1R 4HE Court Number: BR-2016-5006670 Alernative contact: Barnaby Davies, Tel: 020 7400 7900. SIMON PAUL MCKERNAN Stephen Katz, Trustee in Bankruptcy In Bankruptcy 19 December 2016 48 Pendray Gardens, Dobwalls, Liskeard, Cornwall PL14 4NT. Ag DF92097 (2669121) Birth details: 06 June 1967 Occupation: Not Known Notice is hereby given that a meeting of creditors has been In2669100 the County Court at Aylesbury, summoned by the Joint Trustees under Section 331 of the No 58 of 2012 INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving RAYMOND ALAN LEWIS the Joint Trustees report of the administration of the bankrupt’s estate Residential Address at date of bankruptcy order: 39 Tadros Court, and consideration of granting the Joint Trustees their release under High Wycombe, Bucks, HP13 7GF Section 299 of the Insolvency Act 1986 (as amended). Birth details: 25 February 1968 The meeting will be held on 2 March 2017 at 10.30 am at Highfield Occupation: IT Engineer Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Creditors wishing to vote at the meeting must lodge their proofs of 6FT debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Date of meeting: 23 February 2017 Eastleigh, SO53 3TY by 12.00 noon on 1 March 2017. Date of Time of meeting: 10:00 am Appointment: 22 November 2016 Office Holder Details: Duncan Lyle Notice is hereby given pursuant to Section 331 of the Insolvency Act (IP No. 12890) and Nigel Fox (IP No. 8891) both of Baker Tilly Creditor 1986 that a final meeting of creditors of the above-named debtor will Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, be held as specified in this notice for the purpose of considering the SO53 3TY Trustee’s final report and also determining whether the Trustee should Correspondence address & contact details of case manager: James be granted release from office under Section 299 of the Insolvency Pike of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Act 1986. To be entitled to vote at the meeting, a creditor must give Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646422. Contact written details of debts and lodge a form of proxy with the Trustee no details for Joint Trustees: Duncan Lyle, Tel: 023 8064 6430 or Nigel later than 12 noon on the business day preceding the date of the Fox, Tel: 023 8064 6421. meeting. Duncan Lyle, Joint Trustee Date of Appointment: 10 December 2014 20 December 2016 Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Ag DF92162 (2669126) Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. For further information contact Jackie Stringer at the offices of Grant In2669122 the County Court at Norwich Thornton UK LLP on 0117 305 7642, or [email protected] Court Number: BR-2015-23 16 December 2016 (2669100) IAN PETER MOORE In Bankruptcy 8 Ethel Mann Road, Bungay, Suffolk, NR35 1SG. Birth details: 23 December 1967 Occupation: Director/site manager Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees under Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving the Joint Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustees their release under Section 299 of the Insolvency Act 1986 (as amended).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 87 PEOPLE

The meeting will be held on 23 February 2017 at 10.30 am at RSM, In2672024 the Hertford County Court Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. No 307 of 2010 Creditors wishing to vote at the meeting must lodge their proofs of MICHAEL SYSON debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Also known as: Jon Syson Eastleigh, SO53 3TY by 12.00 noon on 22 February 2017 Residential Address: 3 Duchess Close, Bishop's Stortford, Date of Appointment: 11 March 2015 Hertfordshire CM23 4PJ. Date of Birth: 25 September 1959. Office Holder Details: Duncan Lyle (IP No. 12890) and Nigel Fox (IP Occupation: Unemployed. No. 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, Purpose of meeting: A meeting of creditors has been summoned by Tollgate, Chandlers Ford, Eastleigh, SO53 3TY the Trustee under section 331 of the Insolvency Act 1986 (as Correspondence address & contact details of case manager: Gemma amended) for the purposes of receiving the trustee's report of the Coleman of Baker Tilly Creditor Services LLP, Highfield Court, administration of the bankrupt's estate and consideration of granting Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646429. the Trustee his release under Section 299 of the Insolvency Act 1986 Contact details for Trustee: Telephone Duncan Lyle on 023 8064 6430 (as amended). or Nigel Fox on 023 8064 6421. Date of Meeting: 23 February 2017 at 11.00 am at 13 Regent Street, Duncan Lyle, Joint Trustee Nottingham NG1 5BS 16 December 2016 Date and time by which proofs of debt and proxies must be lodged: Ag DF92061 (2669122) 22 February 2017 at 12 noon Place at which they must be lodged: 13 Regent Street, Nottingham NG1 5BS 2671879In the High Court of Justice Office Holder Details: Anthony John Sargeant (IP number 9659) of No 3554 of 2012 Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham ADEDAYO OLATUNDE OMOLE NG1 5BS. Date of Appointment: 8 February 2012. Further information In Bankruptcy about this case is available from Tracey Marshall at the offices of Residential address as at the date of the bankruptcy order: 113 Bridgewood Financial Solutions Ltd on 0115 871 2947. Fairfoot Road, London E3 4EJ Anthony John Sargeant , Trustee (2672024) Birth details: 27 August 1965 Chartered Surveyor Notice is hereby given pursuant to Section 331 of the INSOLVENCY In2671349 the Southend County Court ACT 1986 (as amended) and Rule 6.137 of the Insolvency Rules 1986 No 574 of 2011 that a final meeting of creditors has been summoned by the Trustee JONATHAN UKOKO for the purpose of receiving his report on his administration of the Residential Address: 30 Gerard Road, Ikoyi, Lagos, Nigeria. Formerly bankrupt’s estate and to determine whether the Trustee should have of: 23 Victoria Close, Chafford Hundred, Grays, Essex RM16 6RT. his release under Section 299 of the Insolvency Act 1986 (as Date of Birth: 25 October 1964. amended). The meeting will be held at Somerfield House, 59 London NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Road, Maidstone, Kent, ME16 8JH on Monday, 20 February 2017 at Rules 1986, that the Joint Trustees have summoned a final general 10.00 am. meeting of the creditors of the above named which shall receive the Creditors who wish to vote at the meeting must ensure that their Joint Trustees' report of the administration of the bankrupt's estate, proxies and any hitherto unlodged proofs are lodged with Brachers and shall determine whether the Joint Trustees should have their LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH release under section 299 of the Insolvency Act 1986. The meeting by no later than 12.00 noon on the business day prior to the meeting. will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, For further information contact Tim Mayner (IP Number 7702) of Eastleigh, Hampshire, SO53 3TG on 9 March 2017 at 10.30 am. Brachers LLP - who was appointed trustee with effect from 1 October Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, 2013 - on 01622 690691 or [email protected]. Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Tim Mayner, Trustee the business day before the meeting to entitle creditors to vote by 20 December 2016 (2671879) proxy at the meeting. Office Holder Details: Wendy Jane Wardell and David John Standish (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, In2669123 the Chester County Court Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Court Number: BR-2012-276 Appointment: 21 November 2012. Further information about this case CHRISTOPHER CHARLES ROBERTS is available from Julie Dyer at the offices of KPMG LLP on 02380 Discharged Bankrupt 202031. 15 Aber Crescent, Northop, Flintshire, CH7 6DB. Wendy Jane Wardell and David John Standish , Joint Trustees Birth details: 30 December 1954 (2671349) Occupation: Courier Former address: 11 Park View, Northop, Mold, Flintshire, CH7 6DD 2669125In the Sheffield County Court Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Court Number: BR-2012-450 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held MIR ZAMAN at Royce Peeling Green Limited, The Copper Room, Deva Centre, In Bankruptcy Trinity Way, Manchester, M3 6BG on 22 February 2017, at 11.00 am. 32 Josephine Road, Rotherham, South Yorkshire, S61 1BJ. for the purpose of considering the Trustee in Bankruptcy's final report Birth details: 11 April 1968 and granting his release. Occupation: A Company Director and Property Developer To be entitled to vote at the Meeting, a Creditor must give written Formerly of 84 Fernham Road, Rotherham, South Yorkshire, S61 1AW details of his debt (including the amount) and lodge any necessary Notice is hereby given pursuant to Rule 6.137(1A) of the form of proxy and/or postal Resolution at Royce Peeling Green, The INSOLVENCY RULES 1986 that a final meeting of creditors has been Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no summoned by the trustee in bankruptcy under Section 331 of the later than 12 noon on 21 February 2017. Insolvency Act 1986 for the purpose of receiving the report of the Date of Appointment: 7 November 2012 trustee in bankruptcy of his administration of the bankrupt’s estate Office Holder Details: Alan Brian Coleman (IP No. 009402) of Royce and obtaining his release pursuant to Section 299 of the Insolvency Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Act 1986. The meeting will be held at Moore Stephens, 1 Lakeside, Manchester, M3 7BG Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5RY Further details contact: Margaret Mullarkey, Email: on 28 February 2017 at 10.30 am. [email protected] or telephone 0161 608 0000. Ref: RO503. Creditors wishing to vote at the meeting must lodge their proxy, Alan B Coleman, Trustee in Bankruptcy together with a completed proof of debt form (if this has not 16 December 2016 previously been submitted) at 1 Lakeside, Festival Way, Festival Park, Ag DF92056 (2669123) Stoke-on-Trent, Staffordshire, ST1 5RY not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 10 October 2012

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Mustafa Abdulali (IP No. 07837) of Moore In2669129 the County Court at Central London Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, Court Number: BR-2015-446 ST1 5RY RUBINA LATIF For further details contact: David Hatch, Email: In Bankruptcy [email protected] or telephone 01782 201120. 1 Cornwall Gardens, Tennison Road, London, SE25 5RZ. Mustafa Abdulali, Trustee Birth details: 20 June 1966 16 December 2016 Occupation: Beauty Therapist Ag DF92105 (2669125) Trading name: Mother Earth. Trading address: 42 Westow Street, London, SE19 3AH Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY MEETING OF CREDITORS RULES 1986 (AS AMENDED) that the Joint Trustees have summoned a general meeting of the Bankrupt’s creditors for the purpose of 2671023In the Milton Keynes County Court agreeing the basis of the Joint Trustee's remuneration. The meeting No 103 of 2013 will be held at Griffins, Tavistock House South, Tavistock Square, EWA PASTULA London WC1H 9LG on 27 January 2017 at 3.00 pm. Also known as: Ewa Cyrek In order to be entitled to vote at the meeting, creditors must lodge In Bankruptcy their proxies with the Joint Trustees at Griffins, Tavistock House Residential Address: 105 Pettingrew Close, Walnut Tree, Milton South, Tavistock Square, London WC1H 9LG by no later than 12 Keynes, MK7 7LW. Date of Birth: 12 June 1976. Occupation: noon on the business day prior to the day of the meeting (together Unknown. Trading names or styles: Ewa Pastula Accountancy with a completed proof of debt form if this has not previously been Services. submitted). NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Date of Appointment: 15 October 2015 Rules 1986, that a general meeting of the creditors of the bankrupt Office Holder Details: Kevin Goldfarb (IP No. 8858) and Adam Harris will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann (IP No. 15454) both of Griffins, Tavistock House South, Tavistock Way, Gloucester GL1 5SH on 12 January 2017 at 10.30am. The Square, London, WC1H 9LG meeting has been summoned by the Joint Trustee for the purposes of Further details contact: The Joint Trustees, Email: establishing a creditors’ committee and if no committee is formed, [email protected]. Tel: 020 7554 9600 . fixing the basis of the Trustee’s remuneration and calculation of Kevin Goldfarb, Joint Trustee allocated disbursements. In order to be entitled to vote at the meeting 16 December 2016 creditors must ensure that any proxies and hitherto unlodged proofs Ag DF92044 (2669129) are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. In2669134 the Kingston Upon Thames Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers Court Number: BR-2015-109 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer CHRISTOPHER MARK SHAW Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 9 In Bankruptcy March 2016. Further information about this case is available from 34 Embercourt Road, Thames Ditton, Surrey, KT7 0LQ. Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Birth details: 25 October 1962 Timothy Hewson and Ann Nilsson , Joint Trustees (2671023) Occupation: Unknown Notice is hereby given, pursuant to Rule 6.81 INSOLVENCY RULES 1986 (AS AMENDED) that a Trustee has summoned a general meeting In2671336 the Office of the Adjudicator of the Bankrupt's creditors under Section 314(7) of the Insolvency Act No 5012466 of 2016 1986 for the purpose of considering a resolution to increase the MICHAEL GEORGLEFF JONES Trustee's fees. Residential Address: 22 Bodrhyddan Avenue, Rhuddlan, Y Rhyl, The meeting will be held at MHA MacIntyre Hudson, New Bridge Denbighshire LL18 5PE. Date of Birth: 15 August 1943. Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 20 NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of January 2017 at 11.30 am. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, In order to be entitled to vote at the meeting, creditors must lodge Hampshire, SO53 3TG, United Kingdom was appointed Joint Trustee their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge in bankruptcy by the Secretary of State with effect from 25 November Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no 2016 together with David John Standish (IP No. 8798) also of the later than 12 noon on the business day prior to the day of the meeting same address. (together with a completed proof of debt form if this has not All creditors are hereby invited to prove their debts by sending details previously been submitted). to me at the ddress as shown above by close of business on 30 Date of Appointment: 27 October 2015 January 2017. A meeting of the creditors has been summoned by Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA Wendy Jane Wardell Joint Trustee in Bankruptcy under section 314(7) MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge of the Insolvency Act 1986 for the purpose of Street, London, EC4V 6BJ 1. establishing a creditors' committee and, if no committee is Further details contact: Carrisse Hollett, Email: established; [email protected]. Tel: 0207 429 4197. 2. fixing the basis of remuneration of the Joint Trustees; and Georgina Marie Eason, Trustee 3. for the approval of category 2 disbursements to be charged in 19 December 2016 accordance with the firm's policy Ag DF92138 (2669134) The meeting will be held at KPMG LLP, Wendy Jane Wardell Joint Trustee in Bankruptcy on 31 January 2017 at 11:00 am. Proxies must be lodged at Wendy Jane Wardell Joint Trustee in Bankruptcy by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Further information about this case is available from Daniel Murton at the offices of KPMG LLP on 02380 206097. Wendy Jane Wardell , Joint Trustee (2671336)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 89 PEOPLE

NOTICES OF DIVIDENDS In2671858 the Wigan No 33 of 1995 2671800In the County Court at Brighton MR EUSTACE COLLIER No 204 of 1997 bankruptcy MR JAMES ROBERT BILLINGHURST EUSTACE COLLIER; who at the date of the bankruptcy order, In bankruptcy 20/03/1995 resided at 17 Upwood Road, Lowton, lately carrying on RE : JAMES ROBERT BILLINGHURST; who at the date of the business as the Wine Bar, 5/7 Lord Street, Leigh. NOTE: the above- bankruptcy order, 27/06/1997, resided 65 Kingsham Avenue, named was discharged from the proceedings and may no longer have Chichester, West Sussex, PO19 2AY and lately carrying on business a connection with the addresses listed. Final Dividend as J R Billinghurst (Haulage Contractor) at 65 Kingsham Avenue, Birth details: 08 September 1949 Chichester, West Sussex, PO19 2AY. NOTE: the above-named was Licensee discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. Final Dividend. unsecured Creditors herein within a period of 4 months from the last Birth details: 22 January 1960 date of proving. Last date for receiving proofs: 25 January 2017. Haulage Contractor Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 unsecured Creditors herein within a period of 4 months from the last 380137) [email protected] Tel: 029 2036 8750 date of proving. Last date for receiving proofs: 25 January 2017. Fax: 029 20 381318 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 20 December 2016 (2671858) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750. Fax: 029 20 381318 In2671867 the Central London 19 December 2016 (2671800) No 2186 of 2015 MR GARRY COUPS in Bankruptcy 2671859In the Plymouth First and Final Dividend GARRY COUPS CURRENTLY A STEEL No 9 of 1999 DOOR SPECIALIST OF 71 BICKNOR ROAD, MAIDSTONE, KENT MRS SHARON DOROTHY BLAKE ME15 9NZ NOTE: the above-named was discharged from the SHARON DOROTHY BLAKE; who at the date of the bankruptcy order, proceedings and may no longer have a connection with the addresses 11/01/1999 resided at 51 Westfield, Chaddlewood, Plympton, listed. Plymouth, Devon. NOTE: the above-named was discharged from the Birth details: 23 January 1956 proceedings and may no longer have a connection with the addresses Steel Door Specialist listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 03 October 1957 unsecured Creditors herein within a period of 2 months from the last Manager date of proving. Last date for receiving proofs: 23 January 2017. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The unsecured Creditors herein within a period of 4 months from the last Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 date of proving. Last date for receiving proofs: 15 January 2017. [email protected] Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 19 December 2016 (2671867) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 In2671926 the County Court at Croydon 19 December 2016 (2671859) No 383 of 1997 MRS JANET MARGARET DAVIDSON In bankruptcy In2671866 the Darlington RE : JANET MARGARET DAVIDSON; who at the date of the No 135 of 2011 bankruptcy order, 30/06/1997, resided at 3 Oakleigh Court, Church MR ANTHONY GORDON CLARK Lane, Oxted, Surrey RH8 9PT and lately residing at The Moat Flat, A FIRST & FINAL DIVIDEND Anthony Gordon Clark, Welder, who at The Tudor Village, Hever Castle, Edenbridge, Kent and previously the date of the bankruptcy order on 08/06/2011, was residing at 10 residing at 47 Davenport Avenue, Gillingham, Kent. NOTE: the above- Maxwell Close, Darlington, DL1 4JB and lately residing at 10, Blind named was discharged from the proceedings and may no longer have Land, Barton, Richmond, N Yorks, DL10 6LN and 82 Westmoorland a connection with the addresses listed. Final Dividend. Street, Darlington. NOTE: the above-named was discharged from the Birth details: 28 January 1960 proceedings and may no longer have a connection with the addresses Home Care Assistant listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 14 February 1967 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 January 2017. unsecured Creditors herein within a period of 2 months from the last Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, date of proving. Last date for receiving proofs: 23 January 2017. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 380137) [email protected] Tel: 029 2036 8750. Suffolk, IP1 1YR, 01473 383535, [email protected] Fax: 029 20 381318 19 December 2016 (2671866) 19 December 2016 (2671926)

In2671857 the County Court at Swindon No 25 of 1990 MR ROBERT WILLIAM DIXON in bankruptcy RE : ROBERT WILLIAM DIXON; who at the date of the bankruptcy order, 14/03/1990 resided at 86 Reids Place, Purton, Wiltshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. 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: 25 January 2017.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, In2671871 the County Court at Croydon 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 No 440 of 1991 380137) [email protected]: 029 2036 8750. MR ARIF HASAN Fax: 029 20 381318 in bankruptcy 19 December 2016 (2671857) RE: ARIF HASAN; who at the date of the bankruptcy order, 24/06/1991, resided at 59 Blenheim Gardens, WALLINGTON, Surrey, SM6 9PW. NOTE: the above-named was discharged from the 2671882In the Slough proceedings and may no longer have a connection with the addresses No 197 of 1999 listed. Final Dividend. MR JOHN CHRISTOPHER DUNLEAVY Birth details: 06 May 1956 bankruptcy Notice is hereby given that I intend to declare a Dividend to JOHN CHRISTOPHER DUNLEAVY, who at the date of the bankruptcy unsecured Creditors herein within a period of 4 months from the last order,01/10/1999 resided at 30 Spackmans Way, Slough, Berks, SL1 date of proving. Last date for receiving proofs: 25 January 2017. 2SA. NOTE: the above-named was discharged from the proceedings Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, and may no longer have a connection with the addresses listed. Final 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Dividend 380137) [email protected]: 029 2036 8750. Birth details: 03 February 1948 Fax: 029 20 381318 Mini Cab Driver 19 December 2016 (2671871) 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: 15 January 2017. In2671870 the County Court at Stoke-on-Trent Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, No 3 of 2016 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 MS MELANIE MARIE LOWTON 380137) [email protected] Tel: 029 2036 8750 (t/a Building Blocks Day Nursery) Fax: 029 20 381318 In bankruptcy 19 December 2016 (2671882) First and Final Dividend MELANIE MARIE LOWTON, of 65 Burtree Drive, Norton Heights, Stoke-on-Trent, ST6 8GZ, and lately carrying on business as the proprietor of a nursery, under the trading style In2671797 the Birkenhead Building Blocks Day Nursery, from 47 Plex Street, Tunstall, Stoke-on- No 15 of 2013 Trent, ST6 5JQ, and lately residing at 186 Moorland Road, Burslem, MISS JAYNE ELIZABETH ELLAMS Stoke-on-Trent, ST6 1EB NOTE: the above-named was discharged in Bankruptcy from the proceedings and may no longer have a connection with the A FIRST & FINAL DIVIDEND Jayne Elizabeth Ellams, A Support addresses listed. Worker, who at the date of bankruptcy order on 28/01/2013, was Birth details: 23 December 1974 residing at Flat 2, 43 Virginia Road, Wallasey, Wirral, Merseyside, Notice is hereby given that I intend to declare a Dividend to CH45 2LH. Lately residing at 23 Rossendale Close, Prenton, Wirral, unsecured Creditors herein within a period of 2 months from the last Merseyside, CH43 9QP NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 24 January 2017. from the proceedings and may no longer have a connection with the Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground addresses listed. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Birth details: 05 March 1975 4AF, 01634 [email protected] Notice is hereby given that I intend to declare a Dividend to 20 December 2016 (2671870) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 23 January 2017. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 2671874In the Central London County Court Suffolk, IP1 1YR, 01473 383535, [email protected] No 1702 of 2013 19 December 2016 (2671797) MR JAMES ROBERT LYNES in bankruptcy 10 Ospringe House, Wootton Street, London, SE1 8TP First and Final In2671863 the Swansea Dividend No 117 of 2013 Birth details: 9 October 1966 MR ASHLEY PETER FOUNTAIN Station Assistant In bankruptcy Notice is hereby given that I intend to declare a Dividend to A FIRST & FINAL DIVIDEND Ashley Peter Fountain P.S.V Driver, who unsecured Creditors herein within a period of 2 months from the last at the date of the bankruptcy order on 07/06/2013, was residing at 1 date of proving. Last date for receiving proofs: 23 January 2017. Treforis, Ammanford, SA18 2RA. Lately residing at 38 St Johns Road, Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 Manselton, Swansea, SA5 8PP. NOTE: the above-named was 2JX, 0161 234 8500, [email protected] discharged from the proceedings and may no longer have a 19 December 2016 (2671874) connection with the addresses listed Birth details: 14 November 1987 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: 23 January 2017. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 19 December 2016 (2671863)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 91 PEOPLE

In2671989 the Sheffield County Court In2671985 the Liverpool No 1372 of 2010 No 448 of 2013 MRS JUNE DOREEN MACE MISS FRANCESCA MELISSA PATERNITI Also known as: Mrs June Doreen Pollard and Miss June Doreen In Bankruptcy Morse A FIRST & FINAL DIVIDEND Francesca Melissa, Paterniti Passenger in bankruptcy Service Agent, who at the date of the bankruptcy order on Final Intended Dividend: JUNE DOREEN MACE also known as Mrs 13/05/2013, resided at of 63 Chedworth Drive, Hough Green, Widnes June Doreen Pollard and Miss June Doreen Morse; who at the date of WA8 4SB. NOTE: the above-named was discharged from the the bankruptcy order, 08/11/2010 retired resided at 43 Sellars Road, proceedings and may no longer have a connection with the addresses Kimberworth Park, Rotherham, South Yorkshire S61 3QZ and lately listed. residing at 24 Lane End View, Rotherham, South Yorkshire and Birth details: 03 January 1983 previous to that 11 Chiltern House, Moorgate Street, Rotherham, Notice is hereby given that I intend to declare a Dividend to South Yorkshire. NOTE: the above-named was discharged from the unsecured Creditors herein within a period of 2 months from the last proceedings and may no longer have a connection with the addresses date of proving. Last date for receiving proofs: 23 January 2017. listed. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Birth details: 14 May 1948 Suffolk, IP1 1YR, 01473 383535, [email protected] retired 19 December 2016 (2671985) 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: 23 January 2017. In2671864 the Reading County Court Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, No 827 of 2009 Suffolk, IP1 1YR, 01473 383535, [email protected] MR MARK ANTHONY POTTER 19 December 2016 (2671989) in Bankruptcy First and Final Dividend Mark Antony Potter a Builder of 36 Loddon Bridge Road, Reading, RG5 4AS. Lately Residing at 49 Rivermead 2671991In the County Court at Coventry Road, Reading, Berkshire, RG5 4OH and carrying on business as No 152 of 1994 Mark Antony Potter of 36 Loddon Bridge Road, Reading, Berkshire, MR CHARLES HENRY MILES RG5 4AS and lately carrying on business as a partnership with In bankruptcy another. NOTE: the above-named was discharged from the RE : CHARLES HENRY MILES; who at the date of the bankruptcy proceedings and may no longer have a connection with the addresses order, 20/07/1994 resided at 85 Hinckley Road, Stoney Stanton, listed. Leicestershire, LE9 6LL and carrying on business as C H Miles Birth details: 2 April 1964 transport from 85 Hinckley Road, Stoney Stanton, Leicestershire, LE9 Builder 6LL. NOTE: the above-named was discharged from the proceedings Notice is hereby given that I intend to declare a Dividend to and may no longer have a connection with the addresses listed. Final unsecured Creditors herein within a period of 4 months from the last Dividend. date of proving. Last date for receiving proofs: 23 January 2017. Transport Company Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Notice is hereby given that I intend to declare a Dividend to Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 25 January 2017. 19 December 2016 (2671864) Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 In2671853 the County Court at Luton Fax: 029 20 381318 No 3 of 1998 20 December 2016 (2671991) MR JOHN PATRICK PURNELL JNR In bankruptcy RE : JOHN PATRICK PURNELL JNR; who at the date of the In2671877 the Scarborough bankruptcy order, 08/01/1998 resided at 63 Southend Close, No 17 of 2013 Stevenage, Herts SG1 3PE, OCCUPATION, PAINTER AND MR ALAN OLIVER DECORATOR. NOTE: the above-named was discharged from the (t/a AL-A-MO Workwear) proceedings and may no longer have a connection with the addresses in bankruptcy listed. Final Dividend. First and Final Dividend ALAN OLIVER, unemployed, residing at 3 Birth details: 15 October 1956 Town Farm Close, Skipsea, Driffield, YO25 8UB in the East Riding of Painter and Decorator Yorkshire, lately residing at 183 Urban Road, Hexthorpe, Doncaster Notice is hereby given that I intend to declare a Dividend to DN4 0HH and previously residing at Eastfield 54, Far Grange, Skipsea unsecured Creditors herein within a period of 4 months from the last YO25 and lately carrying on business under the style of AL-A-MO date of proving. Last date for receiving proofs: 25 January 2017. WORKWEAR as a clothing manufacturer from Unit 1c, Ings Road, Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Bentley, Doncaster DN5 9SN in the county of South Yorkshire. NOTE: 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 the above-named was discharged from the proceedings and may no 380137) [email protected] Tel: 029 2036 8750 longer have a connection with the addresses listed. Fax: 029 20 381318 Birth details: 10 February 1948 19 December 2016 (2671853) Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2671860 the Burnleu County Court date of proving. Last date for receiving proofs: 23 January 2017. No 63 of 2013 Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The MR GARRY DEAN SPICER Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 in Bankruptcy 4AF01634 894700, [email protected] 56 Glenroy Avenue, Colne, Lancashire BB8 9EY First and Final 19 December 2016 (2671877) Dividend Birth details: 28 March 1970 Conductor 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: 23 January 2017. Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected]

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

19 December 2016 (2671860) In2671875 the Office of the Adjudicator No 5004090 of 2016 MR ANDREW PETER WHITE 2671865In the County Court at Birmingham In Bankruptcy No 115 of 2011 First and Final Dividend Andrew Peter White, Employed of 27 MR MARK DANIEL STEPHENSON Honeydon Avenue, Eaton Socon, St. Neots, Cambridgeshire, PE19 In bankruptcy 8PJ, formerly of 4 Dial Close, Little Paxton, St Neots, Cambs, PE19 First and final dividend Mark Daniel Stephenson; Electrican, who at 6QN and formerly of 16 Ackerman Gardens, Eaton Socon, St Neots, the date of the bankruptcy order 01/02/2011, resided at 17 Holcombe Cambridgeshire, PE19 8HP. NOTE: the above-named was discharged Road, Tyseley, Birmingham, B11 3PL. Lately residing at Apartment from the proceedings and may no longer have a connection with the 12, 2 Lea Bank Middleway, Birmingham B15 2BE; formerly residing at addresses listed. 29 Wilencote Grove, Perry Barr, Birmingham B42 1SJ. Carrying on Birth details: 27 January 1969 business as Mark Stephenson a self-employed ELECTRICAN at 17 Notice is hereby given that I intend to declare a Dividend to Holcombe Road, Tyseley, Birmingham B11 3PL. NOTE: the above- unsecured Creditors herein within a period of 2 months from the last named was discharged from the proceedings and may no longer have date of proving. Last date for receiving proofs: 19 January 2017. a connection with the addresses listed. Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Birth details: 20 January 1969 Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 19 December 2016 (2671875) date of proving. Last date for receiving proofs: 24 January 2017. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2671862 the Croydon 20 December 2016 (2671865) No 356 of 1991 MR PHILIP JOHN WILLIAMS In bankruptcy In2671855 the Rhyl RE : Philip John Williams, Unemployed, at the time of bankruptcy No 55 of 1996 order date 3/6/1991, residing at 39 Bastion Road, Abbey Wood, MISS LYNDA MARGARET USHER London, SE2 0RA and lately carrying on business as ‘Walnut News’ bankruptcy (with another) at 83 ‘The Walnuts’ Orpington, BR6 0TW as LYNDA MARGARET USHER, who at the date of the bankruptcy order, Newsagents, Tobacconists, and confectioners-NOTICE OF FINAL 27/11/1996 resided at 10 Lon Ceiriog, Prestatyn, Denbighshire LL19 INTENDED DIVIDEND. NOTE: the above-named was discharged from 8HX. NOTE: the above-named was discharged from the proceedings the proceedings and may no longer have a connection with the and may no longer have a connection with the addresses listed. Final addresses listed. Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 05 March 1955 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 January 2017. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, date of proving. Last date for receiving proofs: 15 January 2017. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 2038 0137) [email protected] 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 20 December 2016 (2671862) 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 19 December 2016 (2671855)

In2671868 the County Court at Leicester No 466 of 1993 MR JOHN PATRICK WALSH In bankruptcy RE : JOHN PATRICK WALSH; who at the date of the bankruptcy order, 01/11/1993, of and trading at 34 Crane Ley Road, Groby, Leicestershire, LE6 0FD, as Walsh Brothers, as a builder. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Builder 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: 25 January 2017. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 20 December 2016 (2671868)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 93 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AHMAD, Manawar 275 Great Western Street, Manchester Clarion Solicitors Limited, Elizabeth 3 March 2017 (2671916) Anwar (Munawar M14 4DR. 5 May 2016 House, 13-19 Queen Street, Leeds Ahmad Mobashar LS1 2TW. Ahmad Munawar Warris Ahmad)

AINGER, Peter 16 Cherrywood Close, Bow, London E3 Irwin Mitchell LLP, Riverside East, 2 2 March 2017 (2668303) Michael 2DQ. Disc Jockey (retired). 13 Millsands, Sheffield S3 8DT. Ref: GN/ September 2016 NorthridgeG/05136471-00000081 (Irwin Mitchell Trustees Limited.)

AMOS, Kathleen 50 Clanna Country Park, Alvington, Pitman Blackstock White Solicitors, 6 3 March 2017 (2671891) Mary Lydney, Gloucestershire GL15 6AN. 24 Cavendish Buildings, Hill Street, September 2009 Lydney, Gloucestershire GL15 5HD. (Jane Lindsey Thomas and Georgina Louise Lewis)

ANDERSON, Hatchmore Nursing Home, Common Watson Marshal, 4 Castle Row, 2 March 2017 (2667500) Ronald Thomas Lane, Great Torrington, Devon EX38 Horticultural Place, Chiswick, London Peter 7AT. Civil Servant. 11 June 2016 W4 4JQ. Ref: SLD/AND2226/1 Attn: Susan Davies (Norman Ernest Leonard Bradshaw.)

ANTAL, John 208 New Road, Rumney, Cardiff CF3 Clements & Co Solicitors, 73-75 Cae 3 March 2017 (2671883) 3BN. 28 April 2015 Glas Road, Rumney, Cardiff CF3 3JX. (Michael Clements)

ASHTON, Mary Whetstone Hey Residential Home, Old Wilde & Co Solicitors, 6 Bridge Street, 3 March 2017 (2671910) Violet Chester Road, Great Sutton, Ellesmere Neston, Cheshire CH64 9UJ. (Stephen Port, Cheshire CH66 3PB formerly of Paul Rathbone Wilde and Christine 50 Birkett Avenue, Ellesmere Port, Dickinson) Cheshire CH65 9DA . 28 September 2016

BUXTON, Norma WOODLANDS, UPPER PADLEY Lupton Fawcett LLP, Michael Victor 23 February 2017 (2666588) Jean GRINDLEFORD, HOPE VALLEY, Barry Buxton, SYNERGY BUILDING, DERBYSHIRE, S32 2JA. Office BELGRAVE HOUSE, 47 BANK Administrator (Retired). 30 September STREET, SHEFFIELD, S1 2DR. 2016

BARBER, Shirley 41 Riley Road, Brighton, East Sussex Dean Wilson LLP, Ridgeland House, 2 March 2017 (2664532) Mavis BN2 4AG. Factory Operative (Retired). 165 Dyke Road, Brighton, East Sussex 20 February 2016 BN3 1TL. Ref: AJT/8781/2 (Alan Smith & Susan Smith.)

BARR, Doris Irene Queensway House, Jupiter Drive, John Boyle Solicitors, 36 Fore Street, 2 March 2017 (2668324) Hemel Hempstead formerly of 7 Redruth, Cornwall TR15 2AE. Ref: LM/ Ridgeway, Probus, Truro TR2 4JY . B2074.004 (Barry Stefan Jackson.) Housewife. 18 October 2016

BARR, Kathleen Whinfell House, 2 The Dell, Felbeck, Hay & Kilner Solicitors, Merchant 2 March 2017 (2666729) Joan Morpeth, Northumberland NE61 3JY. House, 30 Cloth Market, Newcastle Housewife (retired). 15 November 2016 upon Tyne NE1 1EE . Ref: AEC/ 01B7676/1 Attn: Alice Clewes (Alison Ann Hall and Alice Elizabeth Clewes.)

BARRETT, 2 Hills Close, Great Linford, Milton Geoffrey Leaver Solicitors LLP, 251 2 March 2017 (2668319) Stephanie Ann Keynes MK14 5DA. 1 November 2016 Upper Third Street, Bouverie Square, Central Milton Keynes, Bucks MK9 1DR. Ref: DK/BARRETT/028592.79 Attn: Mrs Dagmara Kulczykowska (Mr Richard Elmslie Willis and Mr Nicholas Sean Scott.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BAXTER, Doris Walton Heath Manor, Hurst Drive, Harold Bell & Co, Devon House, 174 3 March 2017 (2671902) Kathleen Walton-on-the-Hill, Surrey KT20 7QT. Kingston Road, Ewell, Surrey KT19 23 July 2016 0SD. (Pamela Rose Baxter and Martyn John Dixon)

BAYLEY, Edna 129 Prenton Dell Road, Prenton, Wirral, Kirwans Solicitors, 363 Woodchurch 3 March 2017 (2671903) May Merseyside CH43 3BX. 5 September Road, Prenton, Wirral CH42 8PE. 2016 (Joanna Ryan)

BEECHING, John Adelaide House, 13 Oathall Road, Colemans Solicitors, Paddockhall 3 March 2017 (2671899) Henry Haywards Heath, West Sussex RH16 Chambers, Paddockhall Road, 3EG (formerly of 14 North Road, Haywards Heath, West Sussex RH16 Haywards Heath, West Sussex RH16 1HF. (Teresa Julie Payne) 3NH) . 4 November 2016

BENHAM, Kathleen Gedling Village Care Home, 73 Arnold Irwin Mitchell LLP, Riverside East, 2 2 March 2017 (2668186) Mary Lane, Gedling, Nottingham NG4 4HA. Millsands, Sheffield S3 8DT. Ref: CME/ Salesperson (Retired). 5 November EllisonC/05136988-00000024 (Irwin 2016 Mitchell Trustees Limited as attorney for Help the Aged.)

BIGGS, Leonard 2 Hill Houses, Farlow, Cleobury Lanyon Bowdler, 12 The Business 3 March 2017 (2671995) Thomas Mortimer, Kidderminster DY14 0JA. 3 Quarter, Eco Park Road, Ludlow, July 2016 Shropshire SY8 1FD. (Gary Biggs, Stephen Biggs and Kevin Biggs)

BLOOMFIELD, St Ronans Nursing & Residential Care Messrs Bramsdon & Childs, 141 Elm 3 March 2017 (2671993) Frederick Roland Home, 23-27 St Ronans Road, Grove, Southsea, Hampshire PO5 (Frederick Roland Southsea, Portsmouth. 6 July 2016 1HR. (Andrew Lee White and Roger Pellett) Nicholas Edward Rixon)

BOTTOMLEY, 42 Birkdale Court, Fornham St Martin, Burnett Barker Solicitors, Collingwood 3 March 2017 (2671896) John Stewart Bury St Edmunds, Suffolk IP28 6XF. 19 House, 20 Whiting Street, Bury St June 2016 Edmunds IP33 1NX. (Miranda Robertson Mortlock and Declan Bryan Gallagher)

BOXER, Sydney 4 West Meads, Guildford, Surrey, GU2 TWM Solicitors LLP, 65 Woodbridge 1 March 2017 (2669135) Cyril 7SS. Deputy Registrar General - Civil Road, Guildford, Surrey, GU1 4RD. Servants (Retired). 7 September 2016 Ref: CVF335524-1-3.

BRANSON, Joyce 1 Hawcliffe Road, Mountsorrel, Salusbury Harding & Barlow Solicitors, 3 March 2017 (2671990) Leicestershire LE12 7AQ. 30 April 2015 1 Berridge Street, Leicester LE1 5JT. (Clive Roy Cook and Lisa Mandy Bacon)

BREWER, Dennis Ivy Cottage, 84 Ringwood Road, Taylor Vinters, Merlin Place, Milton 3 March 2017 (2671909) Christopher Christchurch, Dorset BH23 5RF. 19 Road, Cambridge CB4 0DP. (Brian Barclay July 2016 Burling and Pamela Burling)

BROWNETT, 1 Holmwood Grove, Meanwood, Leeds 1825, Clayton Wood Close, West Park 2 March 2017 (2668882) Yvonne LS6 4NQ. Nurse (retired). 1 November Ring Road, Leeds LS16 6QE. Ref: AC/ 2016 513601/141216 (Rita Cox and Tom Forbes.)

BUTHERWAY, Quarry Hill Grange Residential Home, HCB Solicitors, 679 Warwick Road, 3 March 2017 (2671920) Robert Watling Street, Mountsorrel, Solihull, West Midlands B91 3DA. Leicestershire LE12 7BD . 6 June 2016 (Daniel Edward Da Silva)

BUTLER, 69 Lightwood Lane, Sheffield S8 8BG. Wosskow Brown Solicitors, The John 3 March 2017 (2671913) Christopher 7 December 2014 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

CHAMBERS, John Mill Lane Cottage, Mill Lane, Gnosall, Clarkes Solicitors, Kingston House, St 3 March 2017 (2671908) Dudley Stafford, Staffordshire ST20 0BY. 29 Alkmunds Place, Shrewsbury SY1 November 2016 1UL. (Dominic Charles Chambers and John Chambers)

CHINCHEN, 76 Chantryfield Road, Angmering, West Green Wright Chalton Annis, Churchill 3 March 2017 (2671918) Kenneth Sussex BN16 4DH. 6 December 2016 Court, 112 The Street, Rustington BN16 3DA. (Julie Sutton and Elise Mason)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 95 PEOPLE

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

CHITTY, Margaret Shotley Park, Shotley Bridge, County Hay & Kilner Solicitors, Merchant 2 March 2017 (2668868) Hazel Durham DH8 0TJ. Florist (retired). 21 House, 30 Cloth Market, Newcastle September 2016 upon Tyne NE1 1EE . Ref: AEC/ 01C6677/1 Attn: Alice Clewes (Kirstin Audrey Cook .)

CHORLEY, John 5 Broadhay, Westbury Sub Mendip, Thatcher & Hallam LLP, Solicitors, 23 February 2017 (2669139) Charles Wells, Somerset, BA5 1JF. British Island House, Midsomer Norton, Telecom Manager (Retired). 7 Radstock, BA3 2HJ. (Barbara Jean November 2016 Chorley and Thatcher & Hallam LLP, Solicitors)

CHULAWSKI, Mary Plas Cwmcynfelin, Clarach, Michael Joseph Murphy, Murphy & Co 31 March 2017 (2671905) Aberystwyth, Ceredigion SY23 3DN. solicitors, Egale 1, 80 St Albans Road, Secretary (retired) Widow of Andrew Watford, Hertfordshire WD17 1RP. Chulawski, motor mechanic (retired). 17 (Ref. chulawski.) June 2016

COATES, David 23 Marigold Crescent, Dudley DY1 BBH Legal Services, Eastham Hall, 3 March 2017 (2671898) William 3PU. 17 January 2016 109 Eastham Village Road, Eastham CH62 0AF. (Thomas Patrick Russell Jones and Stephen Jones)

COLLINS, Jose 20 Thurlow close, Oadby, Leicester Emery Johnson Astills, 3&5 Welford 2 March 2017 (2668168) Ann LE2 4TG. State Registered Nurse and Road, Leicester LE2 7AD. Ref: JGH/ Midwife (Retired). 18 November 2016 COL073/001 (Ada May Atkinson and Susan Nowoblilski.)

COOPER, Paula 16 Farm Close, Woodford, Plympton, Clark & Weeks Solicitors, 85-89 2 March 2017 (2668854) Lesley Plymouth PL7 4QB. Nurse (retired). 4 Ridgeway, Plympton, Plymouth, Devon October 2016 PL7 2AA. Ref: MW/ST/COOPER (Clark & Weeks Solicitors.)

COWPER, Robert Stonends, Hillside Road East, Adam Douglas Legal LLP, Sarah 27 February 2017 (2668314) Andrew Scott Rothbury, Morpeth, NE65 7YG. Dental Sinclair, Market Place, Alnwick, NE66 Surgeon (retired). 28 September 2016 1HP.

CROFT, Beryl Hinton Grange Nursing Home, Bullen Ashtons Legal, Chequers House, 3 March 2017 (2671911) Close, Cambridge (formerly of 45 77-81 Newmarket Road, Cambridge Gough Way, Cambridge CB3 9LN and CB5 8EU. (Sarah Jane Clarice Apartment 20 Marlborough Court, McMullen) Grange Road, Cambridge CB3 9BH) . 5 July 2016

CROWLEY, Doras 32 Potters Croft, Swadlincote, Irwin Mitchell LLP, Riverside East, 2 2 March 2017 (2667552) Ann Derbyshire DE11 0WD. Shorthand Millsands, Sheffield S3 8DT. Ref: CME/ Typist (retired). 14 November 2016 EllisonC/05146702-00000003 (Mrs Jane Gibson.)

DALLIMORE, Frank 7 Gordons Close, Taunton, Somerset Broomhead & Saul Solicitors, 11 2 March 2017 (2667561) TA1 3DA. 29 November 2016 Hammet Street, Taunton, Somerset TA1 1RZ. Ref: 103682-001

DAVIES, Ellen Ann The Whitehouse, 5-7 Grove Road, GHP Legal, 26/30 Grosvenor Road, 3 March 2017 (2671880) Wrexham formerly of 18 Tudor Road, Wrexham LL11 1BU. Wrexham LL13 7HF. 16 October 2016

DAVIES, Paul 4 Churchill Close, Streatley, Luton, Taylor Walton LLP, TW House, Station 2 March 2017 (2668024) Jeremy Bedfordshire LU3 3PJ. Solicitor Approach, Harpenden, Hertfordshire (Retired). 13 June 2016 AL5 4SP. Ref: BMW/MAS291/1 (Linda Caren Maslen, Sally- Ann Elizabeth Jancic and Alison Jayne Voyce.)

DOUGLAS, Irene Triangle West, Oldfield Park, Bath, BA2 Hugh James Solicitors, Hodge House, 23 February 2017 (2669137) Amelia 3JA. Housewife. 25 November 2016 114-116 St Mary Street, Cardiff, CF10 1DY. Ref: NID/CAC/DOU00132/00001.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

DUFFIELD, Highfields, Keston Stud, Downs Lane, Co-op Legal Services Limited, Aztec 1 March 2017 (2671904) Bernard James Leatherhead, Surrey KT22 8JH and 11 650, Aztec West, Almondsbury, Bristol Hurstwood, Sunningdale, Ascot, BS32 4SD. (David Gordon George) Berkshire SL5 9SP and 5 Kayley House, New Hall Lane, Preston, Lancashire PR1 4DP and Apt 204, Emmeline, 17 Dalton Street, Manchester M40 7EB and 26a Stoke Road, Allhallows, Rochester, Kent ME3 9PF . 14 June 2015

DUGGINS, Portway Farm, Portway Lane, Fishers Dewes Solicitors, 4/8 3 March 2017 (2671912) Laurence Edward Wigginton, Tamworth, Staffordshire Kilwardby Street, Ashby de la Zouch, B79 9LA. 28 June 2016 Leicestershire LE65 2FU. (Peter David Sketchley and John Christopher O’Connor)

DYE, Richard Falcon House, Middle Street, Beeston, Hawley and Rodgers, 42/44 Market 23 February 2017 (2671894) Russell Nottinghamshire formerly of 66 Farm Place, Long Eaton, Nottingham NG10 Road, Chilwell, Nottingham . 19 1LT. (Maureen Elaine Day and Hawley October 2016 and Rodgers)

EVANS, Kathleen 65 Aldsworth Road, Canton, Cardiff Clements & Co Solicitors, 73-75 Cae 3 March 2017 (2671997) Emily (Kathleen CF5 1AB. 2 July 2016 Glas Road, Rumney, Cardiff CF3 3JX. Knibbs) (Michael Clements and Margaret Humphries)

EVANS, Mr Tecwyn Y Garreg, 7 Nant y Goron, Llanrwst, Howell Jones Cyfreithwyr Solicitors, 36 9 March 2017 (2669424) Conwy, LL26 0SN. Farmer. 6 June STATION ROAD, LLANRWST, LL26 2016 0DA.

FITCH, Therese St Philip and St James Care Home, 9 Wards, 16 High Street, Keynsham, 3 March 2017 (2671919) Jane Ghislaine Priory Road, Keynsham, Bristol BS31 Bristol BS31 1DJ. 2BX. 31 August 2016

FRANCIS, Mr 49 ROBERTS STREET, RUSHDEN, Steven Francis, 49 ROBERTS STREET, 23 February 2017 (2664520) Frederick Leonard NN10 0NG. 11 October 2016 RUSHDEN, NN10 0NG.

FULLER, Gleneth 22 Eagles Lane, Little Downham, Ely, Ward Gethin Archer, Market Place, Ely, 3 March 2017 (2671901) Jeanette Cambridgeshire CB6 2TG. 29 Cambridgeshire CB7 4QN. (Colin Nigel November 2016 Trevor Whitechurch, Celia Whitechurch and Ward Gethin Archer Solicitors)

FYSON, Winifred 14 Brooke Road, Witheridge, Tiverton, Ashfords LLP, Gotham House, 3 March 2017 (2671897) Alice Devon EX16 8AT. 19 November 2016 Tiverton, Devon EX16 6LT. (Michael Alistair Alden)

GOBENER, 14a Park Lane, Old Basing, Lamb Brooks, Victoria House, 39 2 March 2017 (2668267) Maureen Catherine Basingstoke, Hampshire RG24 7HF. Winchester Street, Basingstoke, Retired. 7 April 2016 Hampshire RG21 7EQ. Ref: DLB-18112-1 (Lamb Brooks LLP.)

GOODFELLOW, Albemarle, Baxtergate, Hedon HU12 Brewer Wallace Solicitors, 10 23 February 2017 (2671921) Ralph Jeffrey 8JN. 31 August 2016 Southgate Court, Hornsea HU18 1RP. (Cheryl Goodfellow)

GOODWIN, Albert 14 Mill Cottages, High Road, Fobbing, Penmans, 83A St Johns Way, 3 March 2017 (2671895) Edward Essex SS17 9HZ. 10 June 2016 Corringham, Essex SS17 7LL. (Adam Purver and Lisa Ashworth)

GREEN, Rosanna Flat 25 St. Barnabas Court, Plymouth Thompson & Jackson, 4&5 St 2 March 2017 (2668270) Margaret PL1 5NL. Secretary (retired). 28 June Lawrence Road, Plymouth, Devon PL4 2016 6HR. Ref: PG/GREE90-1 (Adrian Paul Stroud and Neil Jonathan Keatt.)

GRIFFITHS, Lily Grange Crescent Care Home, 47 Coates Solicitors, 62-64 High Street, 23 February 2017 (2671900) Grange Crescent, Sheffield S11 8AW. Mosborough, Sheffield S20 5AE. 28 March 2015

GRUNDY, Jean 47 Brookfield Street, Leigh, WN7 1HQ. HCB Berry & Berry Limited, 35 Market 2 March 2017 (2668311) Secretary (Architect and Surveyors Street, Westhoughton BL5 3AG. Ref: Company) (retired). 13 November 2016 JR/Matthews/M17346-1 Attn: Joanne Reynolds (Peter Matthews and John Samuel Bullough.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 97 PEOPLE

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

HAMBLETON, Winsford Grange, Winsford, Cheshire Chambers Fletcher, 20 Winnington 3 March 2017 (2671976) Dorothy Daphne but formerly of 14 St Johns Close, Street, Northwich CW8 1AF. (Daniele Rudheath CW9 7DZ . 30 October 2016 Marie Marks and Stephen David Worrall)

HAMMOND, Peter Aubonne, 11 Poplar Row, Theydon Dean Wilson LLP, Ridgeland House, 2 March 2017 (2664529) Bois, Epping, Essex CM16 7NB. 165 Dyke Road, Brighton, East Sussex Business Owner. 18 September 2016 BN3 1TL. Ref: GJ/36291-1 (Joyce Kathleen Hammond, Sean Rouke & Ian White.)

HARRIS, Betty 18 Willow Road, Liss, Hampshire GU33 Harveys a Division of Howell-Jones 3 March 2017 (2671935) Mildred 7EE. 27 August 2016 LLP, 22 Chalet Hill, Bordon, Hampshire GU35 0TQ. (Mark Richard Harvey and Susan Elizabeth Harvey)

HARRISON, Phyllis 530 Staines Road, Bedfont, Middlesex Dale & Newbery, 31 Clarence Street, 3 March 2017 (2671965) May TW14 8RF. 10 July 2016 Staines, Middlesex TW18 4SY. (David Albert Stanley Tarrant)

HART, Jean May 4 Duncton Road, Rustington, West Green Wright Chalton Annis, Churchill 3 March 2017 (2671964) Sussex BN16 3LA. 30 November 2016 Court, 112 The Street, Rustington BN16 3DA. (Graham Arthur Hart and Jill Rozanne Hart)

HARVEY, Ann 58 Greylands Avenue, Stockton on DWF LLP, Great North House, 2 March 2017 (2668027) Josephine Tees, TS20 2NU. 3 November 2015 Sandyford Road, Newcastle upon Tyne NE1 8ND. Ref: LM/2016502-1 (DWF LLP.)

HAVARD, Marjorie Brooklands Farm, Orcop, Hereford HR2 Humfrys & Symonds, 1 St John Street, 2 March 2017 (2667826) Elsie 8ET. Farmer. 23 March 2015 Hereford HR1 2ND. Ref: MP/48084 (Andrew Havard.)

HEBDITCH, Shirley 10 All Saints Road, Tunbridge Wells, Cooper Burnett LLP, 14-16 Mount 3 March 2017 (2671892) Monica Kent TN4 9JF. 21 October 2016 Ephraim Road, Tunbridge Wells, Kent TN1 1EE. (Diane Monica Hayes, Clare Elizabeth Marriott and Nicholas Peter Hebditch)

HEGGIE, Caroline 7 Eaton Road, Sutton, Surrey SM2 Sebastians, St Bartholomew House, 3 March 2017 (2671938) Rita 5DN. 22 September 2016 92 Fleet Street, London EC4Y 1PB. (Anthony Charles Peter Sebastian)

HELSBY, Roy 131 Dane Road, Sale M33 2BY. 7 Slater Heelis LLP, 16 School Road, 2 March 2017 (2669095) October 2016 Sale, M33 7XP. Ref: zp/233661.1 (Stuart Neil.)

HOUGHTON, Wirral. 2 November 2016 Hillyer McKeown LLP, 1 Hamilton 3 March 2017 (2671945) Kenneth Austin Square, Birkenhead, Wirral CH41 6AU.

HOY, Brenda Berry Hill Park Care Centre, Berry Hill Elliot Mather LLP, Westgate House, 1 3 March 2017 (2671937) Lane, Mansfield, Nottinghamshire Chesterfield Road South, Mansfield, NG18 4JR. 19 October 2016 Nottinghamshire NG18 5NR. (Simon Richard Joseph King, Andrew Thomas Johnson and John David Winson)

HUDD, Mrs Phyllis 76 SITTINGBOURNE ROAD, Eastfield Robert Raymond Hudd, GIBSONS 23 February 2017 (2672000) Phoebe Residential Home, MAIDSTONE, Kent, BARN, LOWER FARM ROAD, ME14 5HY. 17 April 2016 MAIDSTONE, ME17 3HA.

IVENS, Peter Flat 211, Russell Court, Woburn Place, Collyer Bristow LLP, 4 Bedford Row 2 March 2017 (2670009) Martin WC1H 0ND. 26 November 2016 London WC1R 4TF. Ref: JJC/HEM/ 77849.1

JACKSON, Peter Midsummer House, Widdington, Tees Law, Tees House, 95 London 3 March 2017 (2671946) Hungerford Saffron Walden, Essex CB11 3SB. 17 Road, Bishop’s Stortford, May 2016 Hertfordshire CM23 3GW. (Joyce Thomasina Jackson and Stephen Richard Hynard)

JEFFERS, John Apartment 129 Bournville Gardens, 49 BBH Legal Services, Eastham Hall, 3 March 2017 (2671978) Edmund Bristol Road South, Birmingham B31 109 Eastham Village Road, Eastham 2FR. 4 April 2016 CH62 0AF. (Thomas Patrick Russell Jones and Stephen Jones)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

JEFFERS, Sarah Apartment 129 Bournville Gardens, 49 BBH Legal Services, Eastham Hall, 3 March 2017 (2671936) Ann Bristol Road South, Birmingham B31 109 Eastham Village Road, Eastham 2FR. 10 May 2016 CH62 0AF. (Paul Anthony Jeffers, Thomas Patrick Russell Jones and Stephen Jones)

JENKINS, Esther Duffryn Ffrwd Manor Nursing & Davies Prichard Weatherill, 6 St 6 March 2017 (2671963) Mary Residential Home, Old Nantgarw Road, Andrews Crescent, Cardiff CF10 3DD. Nantgarw, Cardiff CF15 7TE formerly of Solicitors. (Patrick Ernest Curwen 22 Heol Elai Tegfan Pontyclun CF72 Davies and Jennifer Margaret 9DU . Primary School Teacher Sanders.) (Retired). 23 February 2017

JERVIS, Wendy 145 Westminster Drive, Westcliff-on- Giles Wilson LLP, 1711 London Road, 3 March 2017 (2671890) Audrey Sea, Essex SS0 9SE. 21 November Leigh-on-Sea, Essex SS9 2SW. (Giles 2016 Wilson LLP)

JONES, Mary Coniston Lodge Care Centre, Bolt Burdon Solicitors, Providence 23 February 2017 (2671942) Elizabeth Hounslow, Greater London TW14 9DD. House, Providence Place, London N1 15 November 2015 0NT. (Gordon King)

JOULES, Brian 11 PAGEHALL CLOSE, GRIMSBY, Graham Joules, HAXTON HOUSE, 27 February 2017 (2670262) DN33 2HF. 8 October 2016 BRATTON FLEMING, BARNSTAPLE, EX31 4TH.

KIDDER, CYNTHIA Warren Park Nursing Home, White LUPTON FAWCETT LLP, Patricia 23 February 2017 (2669070) Lane, Chapeltown, Sheffield, S35 2YH. Carter, SYNERGY BUILDING, Stator Winding Operative (Retired). 3 BELGRAVE HOUSE, 47 BANK December 2016 STREET, SHEFFIELD, S1 2DR.

KELLY, Colin 1B Strand Hill, Dawlish, Devon EX7 Breeze & Wyles Solicitors Limited, 2nd 2 March 2017 (2664522) 9HR. Mechanic (Retired). 16 October Floor, Stag House, Old London Road, 2016 Hertford SG13 7LA. Ref: PXL.KELL11.4 (Breeze & Wyles Solicitors Limited.)

KENINGALE, Vera 78 Kenyngton Drive, Sunbury on Rigby Golding Solicitors, 57 Staines 24 February 2017 (2669138) Nance ( (Vera Thames, Middlesex. Housewife. 6 July Road West, Sunbury on Thames, Nancy Keningale)) 2016 Middlesex, TW16 7AU.

KOZIELSKA, Flat 9, 11 Bolton Road, London W4 A Kay Pietron & Paluch Solicitors LLP, 3 March 2017 (2671950) Hildegarde Maria 3TE. 23 June 2016 371 Uxbridge Road, London W3 9RH. (Hilda Kozielska) (Roma Paluch and Maria Swieszkowska)

LANE, Muriel 107 Coronation Avenue, Bath BA2 2JX. Irwin Mitchell LLP, Riverside East, 2 2 March 2017 (2668219) Constance Bookbinder (Retired). 16 September Millsands, Sheffield S3 8DT. Ref: 2015 HCM/MycroftH/05136471-00000043 (Irwin Mitchell Trustees Limited & Miss Claire Louise Hallett.)

LATIMER, Patricia 3 Rockstone Way, Ramsgate, Kent Robinson Allfree, 17-25 Cavendish 3 March 2017 (2671949) Ann CT12 6NN. 25 October 2016 Street, Ramsgate, Kent CT11 9AL. (Aaron Lyndsey Hickman)

LAUGHTON, 15 Avery Close, Lutterworth, Rich & Carr Solicitors, 10-10A Station 31 March 2017 (2671956) Kathleen Ann Leicestershire LE17 4PX. 28 November Road, Lutterworth, Leicestershire LE17 2016 4AP. (Rosemary Paula James)

LEWIS, Isabella 2 Allgood Close, Morden, Surrey, SM4 Hugh James Solicitors, Hodge House, 23 February 2017 (2669132) Kirk Bryce 4PA. Secretary (Retired). 11 October 114-116 St Mary Street, Cardiff CF10 2015 1DY. Ref: BCO/RRJ/LEW2695/1. (John Lewis)

LINDSAY, Joyce 76 Dove Park, Pinner, Middlesex, HA5 Hugh James Solicitors, Hodge House, 1 March 2017 (2669131) 4ED. Chief Executive (Retired). 12 114-116 St Mary Street, Cardiff, CF10 October 2016 1DY. Ref: KTH/KEDA/LIN251/1.

LOGIE, Hazel 44 Achilles Road, West Hampstead, Coutts & Co, 5th Floor, Trinity Quay 2, 2 March 2017 (2670010) Dorothy London NW6 1EA. Secretary Avon Street, Bristol BS2 0PT. Ref: 1/ Administrator (retired). 1 December SW166268186 (Coutts & Co.) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 99 PEOPLE

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

LUTKIN, Norman Saxlingham Hall Nursing Home, The Allens Cadge & Gilbert, 55 3 March 2017 (2671998) James Green, Saxlingham, Nethergate, Thoroughfare, Halesworth, Suffolk Norwich, Norfolk NR15 1TH formerly of IP19 8AR. (Roger Charles Brews Allen Grey Gables, 46 The Street, Thurton, and Teresa Ruth Utting) Norwich, Norfolk NR14 6AL . 7 November 2016

MARTIN, Mrs 5 MAGDALEN ROAD, CLACTON-ON- Powis & Co, CARLIE BROWN, 57 23 February 2017 (2672295) MARGARET ANN SEA, CO15 3LZ21 CHURCH STREET STATION ROAD, CLACTON-ON-SEA, (Miss MARGARET NORTH, LONDON, E15 4DY. 8 October CO15 1RU. ANN HOWLETT) 2016

MARSHALL, 4 Adeyfield Gardens, Hemel Pictons Solicitors LLP, 28 Dunstable 3 March 2017 (2671996) Gladys Hempstead, Hertfordshire HP2 5JX. 1 Road, Luton LU1 1DY. February 2016

MATHERS, John Stone Cottage, Dovaston, Kinnerley, Crampton Pym & Lewis Solicitors, The 23 February 2017 (2671959) Frederick Oswestry, Shropshire SY10 8DP. Poplars, 47 Willow Street, Oswestry, Welder/Farmer (retired). 22 March 2017 Shropshire SY11 1PR. (Howard Clive Roberts and Eric Hubert Lewis.)

MATHEW, Roy Wells Cottage, Fox Yard, West Street, Hunters incorporating May, May and 2 March 2017 (2666890) Edmund Jack Farnham, Surrey GU9 7EX. Oil and Gas Merrimans, 9 New Square, Lincoln's Company Executive and Photographer Inn, London WC2A 3QN. Ref: (retired). 9 September 2016 MCT.CPS.46576-1 (Robert Ian Elwes and Simon Llyn Evans .)

MISS SYBIL MAUD Seven Hills Nursing Home, 17 Cherry Lewis Francis Blackburn Bray, Richard 23 February 2017 (2672310) EATON, Miss Sybil Tree Rd, Sheffield , S11 9AAROKEBY Francis, 14-16 PARADISE SQUARE, Maud COTTAGE, JAGGERS LANE, HOPE SHEFFIELD, S1 2DE. VALLEY, HATHERSAGE, DERBYSHIRE, S32 1AZ. Teacher. 18 December 2016

MOSE, Eileen 98 Galway House, Radnor Street, W H Matthews & Co, 109 Old Street, 3 March 2017 (2671994) Daisy London EC1V 3SN. 21 April 2016 London EC1V 9JR. (Nigel John Quinney and David Jonathan Guy – Power reserved to other Executors)

MUGG, Bernard 76 Londonderry Lane, Smethwick B67 Clarke Willmott LLP, 138 Edmund 3 March 2017 (2671943) Samuel 7EY. 30 August 2016 Street, Birmingham B3 2ES. (Rita Mugg, Jonathan William Morton and Stuart Farr)

MURFET, William 3 Eastgate, Fleet Hargate, Holbeach, Calthrops Solicitors LLP, 61 High 3 March 2017 (2671932) Bryce Spalding, Lincolnshire PE12 8NA. 12 Street, Holbeach, Spalding, November 2016 Lincolnshire PE12 7EA. (Norman Issitt)

NEVILLE, Florence Flat 1 Maidment Court, 47 Parkstone Luff Brook Carter Solicitors, 521 2 March 2017 (2664535) May Road, Poole, Dorset BH15 2NX. 21 Ringwood Road, Ferndown, Dorset August 2016 BH22 9AQ.

OWEN, Eleanor Spennymoor Care Home, Ivy Road, Winder Taylor Smith, 568 Chorley Old 2 March 2017 (2668889) Winifred Bolton BL1 6EE but formerly of 133 Road, Bolton BL1 6AB. Ref: IG/ Cope Bank West, Bolton BL1 6EJ . 52059.3.7/12612 (Vincent Southern Retired. 29 July 2016 and Mary Southern.)

PALMER, Doreen 54 St Mary's Road, New Mills, High Manners Pimblett, 4 London Road, 2 March 2017 (2668844) Vera Peak SK22 3BW. Nurse (retired). 8 Poynton SK12 1QZ. Ref: LS/05173 September 2015 Palmer (Roger Brierley Houlker.)

PATTINSON, Mary Bethel House, St Bees Road, HCB Solicitors, 679 Warwick Road, 3 March 2017 (2671939) Whitehaven, Cumbria CA28 9UB. 7 Solihull, West Midlands B91 3DA. December 2015 (Emma Jane Harrison)

PAYNE, Kenneth 46 Langham Road, Cambridge CB1 Taylor Vinters, Merlin Place, Milton 2 March 2017 (2667549) John 3SE. Electrician (retired). 24 September Road, Cambridge CB4 0DP. Ref: SR/ 2016 9100.2 (Michael Robert Bell and Graham Webb.)

PICKETT, Janet 34 Greenways, Pagham, Bognor Regis, Wannops LLP, South Pallant House, 8 2 March 2017 (2668269) Kathleen West Sussex PO21 4QE. 6 November South Pallant, Chichester, West 2016 Sussex PO19 1TH. Ref: KP (Tracie Jane Caldecourt and James Edward Meade Brotherton.)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

PLANE, Mr John 40 Simkins Close, Winkfield Row, Janet Saunders, 63 PRINCE ANDREW 28 February 2017 (2672011) Frederick RG42 7QS. 6 September 2016 WAY, ASCOT, SL5 8NQ.

PORTMAN, Mervyn 6 Tudor Court, Regal Close, Cosham, Jasper Vincent Solicitors, 9 Manor 3 March 2017 (2671944) Portsmouth PO6 2EG. 3 August 2016 Court, Barnes Wallis Road, Segensworth, Fareham PO15 5TH.

POULTON, Saffron House Residential Home, 2A Thomas Flavell & Sons, Church Walk, 3 March 2017 (2671934) Florence Irene High Street, Barwell LE9 8DQ. 5 Hinckley, Leicestershire LE10 1DN. December 2016 (Matthew Brendan Healey and Christopher John Stratford)

PRINCE, William 77A Westgate, Hunstanton, Norfolk Hawkins Ryan Solicitors, 19 Tuesday 3 March 2017 (2671947) George Alfred PE36 5EP. 17 December 2015 Market Place, King’s Lynn, Norfolk PE30 1JW. (Andrew Jon Stevenson)

RAMSEY, John 35 Shipstone Road, Norwich, Norfolk Spire Solicitors LLP, Holland Court, 3 March 2017 (2671957) Geoffrey NR3 1JZ. 15 March 2016 The Close, Norwich, Norfolk NR1 4DY. (Jonathan Ramsey)

RAYNHAM, John 10 Cole End Lane, Sewards End, Adams Harrison, 14/16 Church Street, 2 March 2017 (2667728) Nelson Saffron Walden, Essex CB10 1LQ. Saffron Walden, Essex CB10 1JW. Garage Proprietor (Retired). 5 Ref: MFP/TLB/Raynham (Geoffrey December 2016 Roger Lord.)

RETTER, Beryl Home Farm, Bradfield, Willand, Clarke Willmott LLP, Blackbrook Gate, 3 March 2017 (2671941) Rosemary Cullompton, Devon EX15 2RA. 15 Blackbrook Park Avenue, Taunton, October 2016 Somerset TA1 2PG.

RICHARDS, Philip 139 Swindon Road, Cheltenham, Midwinters Solicitors, Crescent Place, 3 March 2017 (2671893) Gloucestershire GL51 9EW. 5 Cheltenham, Gloucestershire GL50 November 2016 3PJ. (Michael Richards)

RIMMER, William 151 Williamthorpe Road, North Elliot Mather LLP, 12 Soresby Street, 3 March 2017 (2671948) Richard Lingfield, Chesterfield S42 5NX. 6 Chesterfield S40 1JN. December 2016

ROOST, Jean Flat 3 Campbell Mews, 28 Pine Drive, Hugh James, Hodge House, 114-116 23 February 2017 (2669133) Southampton, SO18 5RP. Wages clerk St Mary Street, Cardiff, CF10 1DY. Ref: (Retired). 3 October 2016 BCO/RRJ/ROO77/1. (Kenneth Norman Arthur Wade and Marguerite Carol Wade)

RUSSELL, Duncan Flat 8 Keswick Court, 78 Westmoreland Bassets Solicitors, 156 High Street, 3 March 2017 (2671940) John Road, Bromley, Kent BR2 0QU. 23 Rochester, Kent ME1 1ET. (Stuart August 2016 Albert Tranter)

RUSTON, Betty Summerleaze, 13 Park Lane, Hugh James Solicitors, Hodge House, 23 February 2017 (2669136) Cynthia Westwoodside, Doncaster, DN9 2EG. 114-116 St Mary Street, Cardiff, CF10 Cashier (Retired). 24 October 2016 1DY. Ref: RUS312/1. (Hugh James acting on behalf of National Westminster Bank Plc)

SAUNDERS, Lilian Dunley Hall Residential Home, Dunley, Talbots Law Ltd, 30 Church Street, 3 March 2017 (2671961) Stourport On Severn, Worcestershire Kidderminster, Worcestershire DY10 DY13 0TX previously of Flat 1 Park 2AX. (Gillian Mary Bowskill) Court, Woodbury Road, Stourport On Severn, Worcestershire DY13 8XR . 9 November 2016

SHANNON, Anne Flat 13 Warren Court, 22 St Valerie Laceys Solicitors LLP, 9 Poole Road, 2 March 2017 (2668865) Patricia Road, Bournemouth BH2 6PW. Retired. Bournemouth BH2 5QR. Ref: JAG/ 13 October 2016 SH581-1 (Matthew Paterson Shannon.)

SORRELL, 17 Lethlean Close, Phillack, Hayle Furse Sanders, 4 Stewarts Buildings, 3 March 2017 (2671999) Margaret Ann TR27 5AN. 19 August 2016 Morrab Road, Penzance TR18 2QU. (Maxine Barnes)

SPOFFORTH, Joan Sussexdown, Washington Road, George Ide LLP, 52 North Street, 3 March 2017 (2671933) Mary Storrington, West Sussex RH20 4DA Chichester, West Sussex PO19 1NQ. previously of Danesfield, Shellbridge Road, Slindon Common, Arundel, West Sussex BN18 0LT . 13 October 2016

SUTTON, Terence 4 Walnut Tree Close, Birchington, Kent Boys & Maughan, 83 Station Road, 3 March 2017 (2671951) CT7 9DA. 6 March 2014 Birchington, Kent CT7 9RB. (Mr A G Cox)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 101 PEOPLE

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

SWALLOW, 15 Nottingham Road, Birchington, Kent Robinson Allfree, 17-25 Cavendish 3 March 2017 (2671958) Pauline Ann CT7 0EH. 2 December 2016 Street, Ramsgate, Kent CT11 9AL. (Kristopher Alan Smith)

TABB, Christopher 20 Steam Mills, Midsomer Norton, Thatcher & Hallam LLP, Solicitors, 23 February 2017 (2669130) Roger Radstock, BA3 3JZ. Financial Adviser Island House, Midsomer Norton, (Retired). 6 November 2016 Radstock, BA3 2HJ. (Martha Elizabeth Tabb, Kevin Charles Tabb and Thatcher & Hallam LLP, Solicitors)

TATE, Freda Castleford Lodge Care Home, Oxford Hartley & Worstenholme, 20 Bank 2 March 2017 (2667557) Street, Castleford, West Yorkshire Street, Castleford WF10 1JD. Ref: SM/ WF10 5DF. Rent Collector (retired). 27 TAT45-4 (Margaret Mary Clarissa September 2016 Andrews and Christopher Wilton.)

TAYLOR, Beatrice 6 Burway Crescent, Penton Park, W H Matthews & Co, 11 & 13 Grove 3 March 2017 (2671931) Marcinia Chertsey Lane, Staines upon Thames Road, Sutton, Surrey SM1 1DS. KT16 8QE. 2 March 2016 (Adrian Albert Taylor and David Jonathan Guy – Power reserved to other Executors)

TAYLOR, Edna Park Farm House, Parkfield, Henriques Griffiths, 18 Portland 2 March 2017 (2668218) Gertrude Pucklechurch, Bristol BS16 9NS. 9 Square, Bristol BS2 8SJ. Ref: MXG/ April 2016 TAYLOR (Phillip Robin Hogan.)

THOMAS, Heathfields Residential Home, 27 David & Snape Solicitors, 4 Lias Road, 23 February 2017 (2671960) Margaret Thelma Merthyr Mawr Road, Bridgend CF31 Porthcawl CF36 3AH. 3NN formerly 26 Graham Avenue, Penyfai, Bridgend CF31 4NR . 6 November 2016

THORNTON, Elsie 11 Wharfe Court, Silsden, West Skipton Trustees Limited, Clayton 2 March 2017 (2665834) Cook Yorkshire BD20 0QD. Clerical Wood Close, West Park Ring Road, Assistant, Tax Office (retired). 15 Leeds LS16 6QE. Ref: AC/ November 2016 587429/091216 (Mr Malcolm Thornton.)

TILSLEY, Minnie Elm House Care Home, 76 Pillory Hall Smith Whittingham Solicitors LLP, 3 March 2017 (2671955) Street, Nantwich, Cheshire CW5 5SS 1 Dysart Buildings, Nantwich, Cheshire formerly of 18 Pear Tree Avenue, CW5 5DP. (Matthew Brownsword and Crewe, Cheshire CW1 3SH . 26 Paul Tilsley) November 2016

TUCKETT, 6 Keverel Road, Exmouth, Devon. 21 Gilbert Stephens LLP, 15-17 3 March 2017 (2671984) Nicholas Archer July 2016 Southernhay East, Exeter, Devon EX1 1QE. (David Michael Mawson, Richard Simon Walford and Terry Arthur John Bastyan)

VETCH, Ruth Adagio, South View Road, Moore & Tibbits, 34 High Street, 3 March 2017 (2671975) Crowborough, East Sussex TN6 1HF. Warwick CV34 4BE. (Simon Anderson 20 October 2016 Vetch)

VINCENT, Derek 57 Nightingale Lane, Feltwell, Norfolk Burnett Barker Solicitors, Collingwood 3 March 2017 (2671968) Julian IP26 4AR. 26 June 2016 House, 20 Whiting Street, Bury St Edmunds IP33 1NX. (David William Garrod and Miranda Robertson Mortlock)

WADKIN, Robert Bwlch-Y-Bryn, Llanybydder, Jones Robertson, 4-5 Rutland House, 2 March 2017 (2666079) John Carmarthenshaw. 25 March 2016 Halton Lea, Runcorn, Cheshire WA7 2ES. Ref: CJ.110948.001 (Edna Alice Evans.)

WALDRON, 128 Sandsfield Lane, Gainsborough, Burton & Dyson Limited, 22 Market 3 March 2017 (2671969) Anthony Lincolnshire DN21 1DD. 4 December Place, Gainsborough, Lincolnshire 2016 DN21 2BZ. (Steven Robert Hardy and Lisa Jane Whitelam)

WARD, Christopher 3 Crusader Road, Bournemouth, Laceys Solicitors LLP, 257 Ashley 2 March 2017 (2668876) Robin Dorset BH11 9TY. Jeweller (retired). 10 Road, Parkstone, Poole BH14 9DY. October 2016 Ref: njc/Ward/wa194-2 (Trevor Michael Ward and Anne Moira Horsman.)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

WARMAN, Heather Royal Bay Nursing Home, 86 Barrack George Ide LLP, 52 North Street, 3 March 2017 (2671962) (Terry Warman) Lane, Aldwick, Bognor Regis, West Chichester, West Sussex PO19 1NQ. Sussex PO21 4DG. 3 December 2016

WASHBROOKE, The Croft, Straws Lane, East Bridgford, Browne Jacobson LLP, Mowbray 3 March 2017 (2671972) Elizabeth Nottingham NG13 8NF. 17 August House, Castle Meadow Road, 2016 Nottingham NG2 1BJ. (Wenna Thompson and Andrew Washbrooke)

WATSON, Philippa 5 Narroways Road, St Werburghs, Michelmores LLP, Broad Quay House, 3 March 2017 (2671971) Mary Bristol BS2 9XB. 27 November 2016 Broad Quay, Bristol BS1 4DJ. (Sarah Flint and Paula Canning)

WHADCOAT, Magdalen House Care Home, The Probate Bureau Ltd, 3 Crane 23 February 2017 (2671973) Frank Walter David Magdalen Road, Hadleigh, Suffolk IP7 Mead Business Park, Crane Mead, 5AD formerly of 9 Andrew Burtts Close, Ware, Hertfordshire SG12 9PZ. (David Framlingham, Suffolk IP13 9TD . 29 Hartley West) September 2016

WILLIAMS, Robert Wisteria Lodge, 82 London Road, Blake Morgan LLP, Harbour Court, 3 March 2017 (2671970) Kenneth Horndean, Hampshire. 9 October 2016 North Harbour, Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker)

WILSON, Dorothy 63 Greening Road, Rothwell, Kettering, Tollers LLP, 2 Exchange Court, 2 March 2017 (2667564) Ellen Northamptonshire NN14 6JB. Retired. Cottingham Road, Corby, 28 November 2016 Northamptonshire NN17 1TY. Ref: 251425.001/SRH/MZW (Tollers LLP.)

WOOD, Joan Mary 3 Lawn Gardens, Luton LU1 3UN. Taylor Walton LLP, TW House, Station 2 March 2017 (2668029) (Maryam Wood) Teacher (Retired). 5 January 2016 Approach, Harpenden, Hertfordshire AL5 4SP. Ref: BMW/CAR816/1 (Gillian Carruthers and Richard Jonathan Crocker.)

WORDSWORTH, Watkins, Church Hill, Slindon, Arundel, George Ide LLP, 52 North Street, 3 March 2017 (2671983) Alison Deborah West Sussex BN18 0RD. 13 December Chichester, West Sussex PO19 1NQ. 2016 (Louise Ursula Watt)

ZENTNER, Sonja Flat 46 Martlets Court, Queen Street, Chorus Law Ltd, Heron House, 23 February 2017 (2671974) Arundel, West Sussex BN18 9NZ. Civil Timothy’s Bridge Road, Stratford- Service Translator (retired). 18 upon-Avon CV37 9BX. Tel: 01789 777 November 2016 346.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 103 104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 105 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2016 | ALL NOTICES GAZETTE