<<

LONDON GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 PRINTED ON 2 OCTOBER 2020 | NUMBER 63128 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament Assemblies & Government/ Honours & Awards/ Church/ Environment & infrastructure/16650* Health & medicine/16669* Other Notices/16670* Money/ Companies/16673* People/16714* Terms & Conditions/16745* * Containing all notices published online on 1 October 2020 ENVIRONMENT & INFRASTRUCTURE

Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside ENVIRONMENT & House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NATTRAN/SE/S247/4061) and may be inspected during normal INFRASTRUCTURE opening hours at Milford Post Office, Road, Milford, , GU8 5DS. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the Planning powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 26 March 2020 TOWN PLANNING apply to the High Court for the suspension or quashing of the Order or of any provision included. 3642425DEPARTMENT FOR TRANSPORT S Zamenzadeh, Casework Manager (3642427) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of an DEPARTMENT3642428 FOR TRANSPORT area of highway verge at Newbridge Road, comprising part of a TOWN AND COUNTRY PLANNING ACT 1990 former bus layby, at Bath in Bath and North East Somerset. The Secretary of State gives notice of an Order made under Section If made, the Order would authorise the stopping up only to enable 247 of the above Act entitled "The Stopping up of Highway ( development to be carried out should planning permission be granted and the Humber) (No.21) Order 2020" authorising the stopping up of by Bath and North East Somerset Council. The Secretary of State an irregular shaped northern part width of The Wilfred comprising its gives notice of the draft Order under Section 253 (1) of the 1990 Act. access mouth at Silkwood Park, Ossett in Wakefield to enable Copies of the draft Order and relevant plan may be obtained, free of development as permitted by Wakefield Council, under reference charge, from the address stated below (quoting NATTRAN/SW/ 20/00067/REM. S247/4307) in the 28 days commencing on 1 October 2020. Copies of the Order may be obtained, free of charge, from the Any person may object to the making of the proposed order by Secretary of State, National Transport Casework Team, at stating their reasons in writing to the Secretary of State at [email protected] (quoting NATTRAN/Y&H/S247/4283). [email protected] or National Transport Casework Team, Any person aggrieved by or desiring to question the validity of or any Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, provision within the Order, on the grounds that it is not within the quoting the above reference. Objections should be received by powers of the above Act or that any requirement or regulation made midnight on 29 October 2020. You are advised that your personal has not been complied with, may, within 6 weeks of 01 October 2020 data and correspondence will be passed to the applicant/agent to apply to the High Court for the suspension or quashing of the Order or enable your objection to be considered. If you do not wish your of any provision included. personal data to be forwarded, please state your reasons when S Zamenzadeh, Casework Manager (3642428) submitting your objection. G Patrick, Casework Manager (3642425) DEPARTMENT3642429 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT3642426 FOR TRANSPORT The Secretary of State gives notice of an Order made under Section TOWN AND COUNTRY PLANNING ACT 1990 247 of the above Act entitled "The Stopping up of Highway (East The Secretary of State gives notice of an Order made under Section Midlands) (No.27) Order 2020" authorising the stopping up of an 247 of the above Act entitled "The Stopping up of Highway (West irregular shaped area of unnamed highway to the south of the A427, Midlands) (No.20) Order 2020" authorising the stopping up of the at Upper Benefield in the District of East Northamptonshire to enable whole of unnamed highway as leads off Oak Lane at Kingswinford in development as permitted by East Northamptonshire District Council, the Metropolitan of Dudley to enable development as under reference 18/02423/FUL. permitted by Dudley Metropolitan Borough Council, under reference Copies of the Order may be obtained, free of charge, from the P16/1461. Secretary of State, National Transport Casework Team, at Copies of the Order may be obtained, free of charge, from the [email protected] (quoting NATTRAN/EM/S247/4212). Secretary of State, National Transport Casework Team, Tyneside Any person aggrieved by or desiring to question the validity of or any House, Skinnerburn Road, Newcastle Business Park, Newcastle upon provision within the Order, on the grounds that it is not within the Tyne, NE4 7AR or [email protected] (quoting powers of the above Act or that any requirement or regulation made NATTRAN/WM/S247/4280) and may be inspected during normal has not been complied with, may, within 6 weeks of 01 October 2020 opening hours at Kingswinford Library, Market St, Kingswinford DY6 apply to the High Court for the suspension or quashing of the Order or 9LG. of any provision included. Any person aggrieved by or desiring to question the validity of or any S Zamenzadeh, Casework Manager (3642429) provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 01 October 2020 DEPARTMENT3642431 FOR TRANSPORT apply to the High Court for the suspension or quashing of the Order or TOWN AND COUNTRY PLANNING ACT 1990 of any provision included. The Secretary of State gives notice of an Order made under Section S Zamenzadeh, Casework Manager (3642426) 247 and 333 (7) of the above Act entitled “The Stopping up of Highway (South East) (No.3) Order 2018 Revocation (No.22) Order 2020” restoring the highway rights to a northern part width of the DEPARTMENT3642427 FOR TRANSPORT unnamed access road which leads off Mill Chase Road at Bordon in TOWN AND COUNTRY PLANNING ACT 1990 the District of East . The Secretary of State gives notice of an Order made under Section Copies of the Order may be obtained, free of charge, from the 247 of the above Act entitled "The Stopping up of Highway (South Secretary of State, National Transport Casework Team, Tyneside East) (No.8) Order 2020" authorising the stopping up of a southern House, Skinnerburn Road, Newcastle Business Park, Newcastle upon part width of Brook Road adjoining the northern boundary of Meadow Tyne NE4 7AR or [email protected] (quoting Cottage at Brook, Godalming in the Borough of Waverley to enable NATTRAN/SE/S247/4358) and may be inspected during normal development as permitted by , under opening hours at Bordon Post Office, Unit 1, Forest Shopping Centre, reference WA/2019/1738. Bordon, Hampshire, GU34 0TN.

16650 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any HIGHWAYS3642433 COMPANY LIMITED provision within the Order, on the grounds that it is not within the SECTION 48 - PLANNING ACT 2008 powers of the above Act or that any requirement or regulation made A417 MISSING LINK has not been complied with, may, within 6 weeks of 01 October 2020 NOTICE PUBLICISING A PROPOSED APPLICATION FOR A apply to the High Court for the suspension or quashing of the Order or DEVELOPMENT CONSENT ORDER of any provision included. Regulation 4 Infrastructure Planning (Applications: Prescribed S Zamenzadeh, Casework Manager (3642431) Forms and Procedure) Regulations 2009 and Regulation 13 of The Infrastructure Planning (Environmental Impact Assessment “EIA”) Regulations 2017. 3642432DEPARTMENT FOR TRANSPORT Notice is hereby given that Highways England Company Limited TOWN AND COUNTRY PLANNING ACT 1990 (“Highways England”) of Bridge House, Walnut Tree Close, , The Secretary of State gives notice of the proposal to make an Order GUI 4LZ proposes to make an application (“the Application”) to the under section 247 of the above Act to authorise the stopping up of a Secretary of State for Transport under Section 37 of the Planning Act northern part width of Verney Close consisting footway at Lighthorne 2008 for a Development Consent Order (“DCO”). in the District of Stratford-on-Avon. The Application is for the proposed A417 Missing Link scheme in If made, the Order would authorise the stopping up only to enable Gloucestershire. The scheme’s main proposals in summary are: development as permitted by Stratford-on-Avon District Council, • 3.4 miles (5.5 km) of new dual carriageway connecting the existing under reference 17/03370/FUL. A417 Brockworth bypass with the existing A417 dual carriageway Copies of the draft Order and relevant plan may be obtained, free of south of Cowley; charge, in the 28 days commencing on 01 October 2020, by emailing • the section to the west of the existing Air Balloon roundabout would [email protected] (quoting NATTRAN/WM/S247/4355). follow the existing A417 corridor. However, the section to the south Any person may object to the making of the proposed order by and east of the Air Balloon roundabout would be offline, away from stating their reasons in writing to the Secretary of State at the existing road corridor; [email protected] or National Transport Casework Team, • a new crossing near Emma’s Grove for walkers, cyclists and horse Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, riders including disabled users, which would accommodate the quoting the above reference. Objections should be received by Cotswold Way National Trail; midnight on 29 October 2020. Any person submitting any • a new junction at Shab Hill, providing a link from the A417 to the correspondence is advised that your personal data and A436 (towards the A40 and ) and to the B4070 (for Birdlip and correspondence will be passed to the applicant/agent to be other local destinations); considered. If you do not wish your personal data to be forwarded, • a new multi-purpose crossing in the region of 25m wide to provide please state your reasons when submitting your correspondence. essential mitigation for bats and for landscape integration, north of S Zamenzadeh, Casework Manager (3642432) Shab Hill junction. It will also further benefit from accommodating the Gloucestershire Way and provide an improved visitor experience; • a new junction would be included near Cowley, replacing the 3642430LONDON BOROUGH TOWER HAMLETS existing Cowley roundabout, making use of an existing underbridge to SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 (2A) & provide access to local destinations such as Nettleton Bottom and 252 Brimpsfield. The use of the existing underbridge would allow for all 43 WEST INDIA DOCK ROAD, E14 S247 ORDER 2020 NOTICE OF directions of travel to be made; and MAKING A STOPPING UP ORDER • the existing A417 between the Air Balloon roundabout and the THE LONDON BOROUGH OF TOWER HAMLETS hereby gives Cowley roundabout would be repurposed. Some lengths of this notice that it proposes to make an order under section 247 of the existing road would be converted into a route for walkers, cyclists and above Act to authorise the stopping up of highway land (footway) horse riders including disabled users. Other sections would be abutting 43 West India Dock, E14. retained to maintain local access for residents and replacement IF THE ORDER IS MADE, the stopping up will be authorised only in Common Land. order to accommodate the development described in schedule 2 of The scheme is an EIA development, as defined by the Infrastructure this notice as carried out in accordance with the planning permission Planning (Environmental Impact Assessment) Regulations 2017. An granted on 15th May 2003 under reference PA/03/00036. This order is Environmental Statement will be submitted as part of the application. being made retrospectively. A Preliminary Environmental Information (“PEI”) Report forms part of COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE the consultation material. INSPECTED at all reasonable office hours during 30 days Consultation on the proposals will take place from Tuesday 13 commencing 1st October 2020 at the offices of the London Borough October to Thursday 12 November 2020. of Tower Hamlets, Mulberry Place, 5 Clove Crescent, E14 2BG and At the time of writing, due to COVID-19, it will not be possible to host may be obtained free of charge from the above office (quoting physical documents for inspection at local deposit points. Instead, reference: s247_1020/West India Dock/RR) and viewed online at Highways England will work with the host local authorities to make https://www.towerhamlets.gov.uk/lgnl/transport_and_streets/ sure that copies of the consultation materials - including documents, roads,_highways_and_pavements/roadworks_and_closures.aspx plans and maps showing the nature and location of the proposed ANY PERSON MAY OBJECT to the making of the proposed order development and the PEI Report - will be made available for within the period of 30 days commencing 1st October 2020 by notice inspection via their websites from Tuesday 13 October to Thursday to the Highways Records Officer, LBTH Public Realm quoting the 12 November 2020. reference: s247_1020/West India Dock/RR. In preparing an objection Online locations which will host information on how to access it should be borne in mind that the substance of it may be imparted to consultation documents other persons who may be affected by it and that those persons may Online location Host authority Website address wish to communicate with the objector about it. Cirencester Cotswold District https://- SCHEDULE (S) - “AREA OF HIGHWAY TO BE STOPPED UP” Council www.cotswold.gov.uk 1. The proposed stopping up area measures approximately 4.5 / metres in width and 14 metres in length. The stopping up area runs from the north western boundary to the south eastern boundary of the Gloucester Gloucestershire https://- property. County Council www.gloucestershire. 2. The incorporation of a new disabled access ramp, toilet entrance gov.uk/ and doorway. Tewkesbury Tewkesbury Borough https://- Mehmet Mazhar Council www.tewkesbury.gov. Dated: 1st October 2020 (3642430) uk/ Copies of the consultation materials will also be available online free of charge from Tuesday 13 October 2020 on the project website: www.highwaysengland.co.uk/a417-missing-link

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16651 Copies of the consultation materials may be requested in hard copy NOTICE3639469 OF DISCLAIMER UNDER SECTION 1013 OF THE or on USB during the consultation period from Highways England COMPANIES ACT 2006 using the email address, postal address or telephone number DISCLAIMER OF WHOLE OF THE PROPERTY provided below: T S ref: BV22012695/1/DO • Email: [email protected] 1 In this notice the following shall apply: • Phone: 0300 123 5000 (this phone line is open 24/7) Company Name: BRITEL DEVELOPMENTS (THATCHAM) LIMITED • Post: FREEPOST A417 MISSING LINK Company Number: 02248503 Individual paper copies of the consultation brochure, feedback Interest: freehold questionnaire and Statement of Community Consultation (SoCC) will Title number: BK348934 be supplied free of charge, however, there may be a charge for paper Property: The Property situated at Land on the North Side of Bath copies of other consultation materials of up to £200. Please contact Road, Thatcham being the land comprised in the above mentioned Highways England for further details. title Any person may comment on the proposals or otherwise respond to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's this publicity. Responses must be received between Tuesday 13 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 October to Thursday 12 November 2020. Kingsway). Responses must be received no later than Thursday 12 November 2 In pursuance of the powers granted by Section 1013 of the 2020 at 11.59pm. Responses received after this time may not be Companies Act 2006, the Treasury Solicitor as nominee for the considered. Crown (in whom the property and rights of the Company vested A consultation feedback questionnaire is available as part of the when the Company was dissolved) hereby disclaims the Crown`s consultation materials and online at www.highwaysengland.co.uk/ title (if any) in the property, the vesting of the property having a417-missing-link. When providing your response, please include your come to his notice on 17 August 2020. name and address or, if you would prefer your comments to be Assistant Treasury Solicitor anonymous, your postcode only. Please also confirm the nature of 28 September 2020 (3639469) your interest in the scheme. Please supply any response using the contact methods below: • Online: www.highwaysengland.co.uk/a417-missing-link NOTICE3639470 OF DISCLAIMER UNDER SECTION 1013 OF THE • Email: [email protected] COMPANIES ACT 2006 • Post: FREEPOST A417 MISSING LINK DISCLAIMER OF WHOLE OF THE PROPERTY Highways England will consider and have regard to all responses T S ref: BV22012787/1/JZM when developing the application for a DCO once consultation has 1 In this notice the following shall apply: closed. Responses will form the basis of a Consultation Report that Company Name: BLACKWORTH GROUP LTD will be one of the factors taken into consideration by the Secretary of Company Number: 08224583 State when deciding whether the Application can be accepted for Interest: leasehold examination. Therefore, in providing any comment, it should be borne Title number: WT316128 in mind that the substance of it may be communicated to others as Property: The Property situated at Land at Pebley Beach Garage Site, part of the Consultation Report. Moormead Road, Wroughton, Swindon being the land comprised in If you would like further information about this notice, the consultation the above mentioned title or the scheme, please contact the project team by using one of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's contact methods provided above. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Goddard Kingsway). Senior Project Manager, A417 Missing Link 2 In pursuance of the powers granted by Section 1013 of the Email: [email protected] (3642433) Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having Property & land come to his notice on 28 August 2020. Assistant Treasury Solicitor PROPERTY DISCLAIMERS 28 September 2020 (3639470)

3639468NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE3639471 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV22012994/1/JZM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV22012951/1/JZM Company Name: MR SIMMS (EALING) LIMITED 1 In this notice the following shall apply: Company Number: 07195840 Company Name: MOORFIELD DEVELOPMENT HOLDINGS Interest: leasehold LIMITED Title number: AGL216752 Company Number: 03497068 Property: The Property situated at Unit 4, 9 Oak Road, Ealing Interest: leasehold Broadway Centre, London being the land comprised in the above Title number: MS594671 mentioned title Property: The Property situated at Parking Space 138, The Reach, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Leeds Street, Liverpool being the land comprised in the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 14 September 2020. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 28 September 2020 (3639468) come to his notice on 15 September 2020. Assistant Treasury Solicitor 28 September 2020 (3639471)

16652 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE Central CPZ, 2-hour max stay New emission-based charge Roads & highways bays (in London Road (West Station to Sumner Rd) ROAD RESTRICTIONS South End and Road, ) 3642489CROYDON COUNCIL 2hrs £5.20 £0.68 £5.10 £6.80 PROPOSED INTRODUCTION OF VEHICLE EMISSIONS BASED Sunday All day £0.00 £0.00 £0.00 £0.00 CHARGES FOR PAY AND DISPLAY/PAY-BY-PHONE ON-STREET PARKING IN CONTROLLED PARKING ZONES (CPZS) & THE Central CPZ, 2-hour max stay New emission-based charge REVOCATION OF FREE 1-HOUR DISPLAY TICKET PARKING bays (in the Central, East Inner, THE CROYDON (ON-STREET CHARGED-FOR PARKING PLACES) East Outer & West CPZs) (AMENDMENT NO.K90) ORDER 20- Note: Sunday & evening charges 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make apply in Central CPZ only. the above Traffic Order under the relevant sections of the Road Traffic Tariff Duration Existing Band 1 Band 2 Band 3 Regulation Act 1984, as amended by the Traffic Management Act Mon – 30min £1.30 £0.17 £1.28 £1.70 2004 and all other enabling powers. Sat: 1hr £2.60 £0.34 £2.55 £3.40 2. The general effect of the Order would be:- During 1hr 30min £3.90 £0.51 £3.83 £5.10 (a) to introduce emissions based charges for all on-street pay & CPZ 2hrs £5.20 £0.68 £5.10 £6.80 display and pay-by phone parking within the London Borough of hours Croydon as detailed in the Schedule to this Order; (b) to replace the existing free one-hour display ticket parking places Sunday 1hr £1.30 £0.17 £1.28 £1.70 with two hour maximum stay emissions based pay & display and pay- All day £3.30 £0.44 £3.30 £4.40 by-phone parking places as detailed in the Schedule to this Order; 6pm – 1hr £1.30 £0.17 £1.28 £1.70 (c) to amend existing Traffic Management Orders to include the new Midnight: All night £3.30 £0.44 £3.30 £4.40 charges. Mon – NOTE: Drivers will be required to sign-up to the Mobile Pay app in Sun order to access emission-discounted charges. Those drivers not using the app will be charged at the higher band rates via the P&D Central CPZ, 4-hour max stay New emission-based charge machines. bays (in the Central, East Inner, 3. Copies of the proposed Order, of all related Orders and of the East Outer, North, South & West Council's statement of reasons for proposing to make the Order, can CPZs) be inspected from 9am to 4pm on Mondays to Fridays inclusive until Note: Sunday & evening charges the last day of a period of six weeks beginning with the date on which apply in Central CPZ only. the Orders were made or, as the case may be, the Council decides Tariff Duration Existing Band 1 Band 2 Band 3 not to make the Orders, at the Enquiry Counter, 'Access Croydon' Mon – 30min £0.90 £0.12 £0.90 £1.20 Facility, , 8 Mint Walk, Croydon, CR0 1EA. Sat: 1hr £1.80 £0.24 £1.80 £2.40 4. Further information may be obtained by telephoning Parking During 1hr 30min £2.70 £0.36 £2.70 £3.60 Services, Place Department, telephone number: 020 8726 7100. CPZ 2hrs £3.60 £0.48 £3.60 £4.80 5. Persons desiring to object to the proposed Order should make a hours statement in writing of their objection and the grounds thereof on the 2hr 30min £4.50 £0.60 £4.50 £6.00 “Have your say” page at www.croydon.gov.uk. Alternatively write to 3hrs £5.40 £0.72 £5.40 £7.20 the Parking Design Section, Place Department, 6th Floor, Zone C, 3hr 30min £6.30 £0.84 £6.30 £8.40 Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or email 4hrs £7.20 £0.96 £7.20 £9.60 [email protected] quoting the reference PD/CH/K90 by Sunday 1hr £1.30 £0.17 £1.28 £1.70 22 October 2020. All day £3.30 £0.44 £3.30 £4.40 6. The Order is intended to introduce emissions based pay and display/pay-by-phone charges throughout Croydon’s CPZs and to 6pm – 1hr £1.30 £0.17 £1.28 £1.70 replace all free one-hour display ticket parking with two-hour Midnight: All night £3.30 £0.44 £3.30 £4.40 maximum stay emissions based pay-by-phone parking. The changes Mon – are intended to encourage lower emission vehicles and to help Sun address air quality and public health objectives. They are also SCHEDULE - ON-STREET PARKING CHARGES – PROPOSED intended to improve access to amenities to serve local shoppers and CHANGES the economies of the district centres. Croydon CPZs, 8-hour max New emission-based charge Dated this 01 October 2020 stay standard charge bays (in Mike Barton, Highway Improvements Manager, Place Department Brownlow Rd, Chepstow Rise, SCHEDULE Chichester Rd, Deepdene Ave, On-Street Parking Charges – Proposed Changes Langton Way, Park Hill Rise, • Band 1 applies to electric or other vehicles emitting less than 1g/km Radcliffe Rd, Ranmore Ave, Paul CO2. The new parking charge equates to 90% discount on the Band Gdns, Selbourne Rd, Stanhope 3 charge. Rd (Park Hill to Chichester Rd), • Band 2 applies to vehicles emitting between 1 and 185g/km CO2. Thanescroft Gdns, Campden Rd, The new parking charge equates to 25% discount on the Band 3 Spencer Rd, Epsom Rd, Duppas charge. Rd, Vicarage Rd, Siddons Rd, • Band 3 applies the vehicles emitting more than 185g/km CO2; Kemble Rd, Benson Rd, vehicles registered before March 2001; diesel engine vehicles Courtney Rd, Factory Lane, registered before September 2015; and all payments made at P&D Pawsons Rd, Lion Rd, Mayo Rd, machines. Northbrook Rd, Broadway Ave, Central CPZ, 2-hour max stay New emission-based charge Princess Rd, Henderson Rd, bays (in London Road (West Amersham Rd, Boulogne Rd, Croydon Station to Sumner Rd) Beulah Grove, Tirrell Rd, Windmill South End and Selsdon Road, Grove, Grace Rd & Whitehorse South Croydon) Rd (between Princess Rd & Tariff Duration Existing Band 1 Band 2 Band 3 Boulogne Rd). Mon – 30min £0.00 £0.17 £1.28 £1.70 Tariff Duration Existing Band 1 Band 2 Band 3 Sat: 9am 1hr £2.60 £0.34 £2.55 £3.40 Mon – 30min £0.30 £0.04 £0.30 £0.40 - 5pm 1hr 30min £3.90 £0.51 £3.83 £5.10 Sat: 1hr £0.60 £0.08 £0.60 £0.80 During

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16653 Croydon CPZs, 8-hour max New emission-based charge Croydon CPZs, 12-hour max New emission-based charge stay standard charge bays (in stay bays (in the North, N2 and Brownlow Rd, Chepstow Rise, West Thornton CPZs) Chichester Rd, Deepdene Ave, 2hr 30min £2.50 £0.35 £2.63 £3.50 Langton Way, Park Hill Rise, 3hrs £3.00 £0.42 £3.15 £4.20 Radcliffe Rd, Ranmore Ave, Paul 3hr 30min £3.50 £0.49 £3.68 £4.90 Gdns, Selbourne Rd, Stanhope Rd (Park Hill to Chichester Rd), 4hrs £4.00 £0.56 £4.20 £5.60 Thanescroft Gdns, Campden Rd, 4hr 30min £4.50 £0.63 £4.73 £6.30 Spencer Rd, Epsom Rd, Duppas 5hrs £5.00 £0.70 £5.25 £7.00 Rd, Vicarage Rd, Siddons Rd, 5hr 30min £5.50 £0.77 £5.78 £7.70 Kemble Rd, Benson Rd, 6hrs £6.00 £0.84 £6.30 £8.40 Courtney Rd, Factory Lane, 6hr 30min £6.50 £0.91 £6.83 £9.10 Pawsons Rd, Lion Rd, Mayo Rd, 7hrs £7.00 £0.98 £7.35 £9.80 Northbrook Rd, Broadway Ave, Princess Rd, Henderson Rd, 7hr 30min £7.50 £1.05 £7.88 £10.50 Amersham Rd, Boulogne Rd, 8hrs £8.00 £1.12 £8.40 £11.20 Beulah Grove, Tirrell Rd, Windmill 8hr 30min £8.50 £1.19 £8.93 £11.90 Grove, Grace Rd & Whitehorse 9hrs £9.00 £1.26 £9.45 £12.60 Rd (between Princess Rd & 9hr 30min £9.50 £1.33 £9.98 £13.30 Boulogne Rd). 10hrs £10.00 £1.40 £10.50 £14.00 CPZ hrs 1hr 30min £0.90 £0.12 £0.90 £1.20 10hr £10.50 £1.47 £11.03 £14.70 2hrs £1.20 £0.16 £1.20 £1.60 30min 2hr 30min £1.50 £0.20 £1.50 £2.00 11hrs £11.00 £1.54 £11.55 £15.40 3hrs £1.80 £0.24 £1.80 £2.40 11hr £11.50 £1.61 £12.08 £16.10 3hr 30min £2.10 £0.28 £2.10 £2.80 30min 4hrs £2.40 £0.32 £2.40 £3.20 12hrs £12.00 £1.68 £12.60 £16.80 4hr 30min £2.70 £0.36 £2.70 £3.60 Sunday 1hr £1.30 £0.17 £1.28 £1.70 5hrs £3.00 £0.40 £3.00 £4.00 All day £3.30 £0.44 £3.30 £4.40 5hr 30min £3.30 £0.44 £3.30 £4.40 OUTER ZONE CPZS 6hrs £3.60 £0.48 £3.60 £4.80 District CPZs, 1-hour max stay New emission-based charge 6hr 30min £3.90 £0.52 £3.90 £5.20 free display ticket parking bays 7hrs £4.20 £0.56 £4.20 £5.60 – to be replaced by two hour max 7hr 30min £4.50 £0.60 £4.50 £6.00 stay bays with charges as shown. See below for locations 8hrs £4.80 £0.64 £4.80 £6.40 of these bays. Sunday All day £0.00 £0.00 £0.00 £0.00 Tariff Duration Existing Band 1 Band 2 Band 3 Croydon CPZs, 8-hour max New emission-based charge Mon – 30min £0.00 £0.05 £0.38 £0.50 stay premium charge bays Sat: 9am 1hr £0.00 £0.10 £0.75 £1.00 (applies in all 8-hour max stay - 5pm bays where the standard charge 1hr 30min n/a £0.15 £1.13 £1.50 does not apply – see above for 2hrs n/a £0.20 £1.50 £2.00 standard charge bay locations). Sunday All day £0.00 £0.00 £0.00 £0.00 Tariff Duration Existing Band 1 Band 2 Band 3 Note: applies in District Centre high streets in , Mon – 30min £0.50 £0.07 £0.53 £0.70 , Central Parade (on-street service Sat: 1hr £1.00 £0.14 £1.05 £1.40 road, not the car park), Purley and Town. Local centres in Beulah Hill, Cherry Orchard Road, Lower Road, During 1hr 30min £1.50 £0.21 £1.58 £2.10 CPZ hrs Addiscombe, Brighton Road (South Croydon), Selsdon, and Old 2hrs £2.00 £0.28 £2.10 £2.80 Lodge Lane, Purley, London Road (between Sumner Road and Broad 2hr 30min £2.50 £0.35 £2.63 £3.50 Green Avenue). 3hrs £3.00 £0.42 £3.15 £4.20 SCHEDULE - ON-STREET PARKING CHARGES – PROPOSED 3hr 30min £3.50 £0.49 £3.68 £4.90 CHANGES 4hrs £4.00 £0.56 £4.20 £5.60 District CPZ, 2-hour max stay New emission-based charge 4hr 30min £4.50 £0.63 £4.73 £6.30 bays (in South Norwood, 5hrs £5.00 £0.70 £5.25 £7.00 Thornton Heath, Purley & Coulsdon CPZs) 5hr 30min £5.50 £0.77 £5.78 £7.70 Tariff Duration Existing Band 1 Band 2 Band 3 6hrs £6.00 £0.84 £6.30 £8.40 Mon – 30min £0.70 £0.09 £0.68 £0.90 6hr 30min £6.50 £0.91 £6.83 £9.10 Sat: 1hr £1.40 £0.18 £1.35 £1.80 7hrs £7.00 £0.98 £7.35 £9.80 During 1hr 30min £2.10 £0.27 £2.03 £2.70 7hr 30min £7.50 £1.05 £7.88 £10.50 CPZ hrs 2hrs £2.80 £0.36 £2.70 £3.60 8hrs £8.00 £1.12 £8.40 £11.20 Sunday All day £0.00 £0.00 £0.00 £0.00 Sunday All day £0.00 £0.00 £0.00 £0.00 SCHEDULE - ON-STREET PARKING CHARGES – PROPOSED District CPZ, 4-hour max stay New emission-based charge CHANGES bays (in South Norwood, , Napier Rd/Bynes Rd, Croydon CPZs, 12-hour max New emission-based charge Purley & Coulsdon CPZs & in stay bays (in the North, N2 and ) West Thornton CPZs) Tariff Duration Existing Band 1 Band 2 Band 3 Tariff Duration Existing Band 1 Band 2 Band 3 Mon – 30min £0.50 £0.07 £0.53 £0.70 Mon – 30min £0.50 £0.07 £0.53 £0.70 Sat: Sat: 1hr £1.00 £0.14 £1.05 £1.40 1hr £1.00 £0.14 £1.05 £1.40 During During 1hr 30min £1.50 £0.21 £1.58 £2.10 1hr 30min £1.50 £0.21 £1.58 £2.10 CPZ CPZ hrs 2hrs £2.00 £0.28 £2.10 £2.80 2hrs £2.00 £0.28 £2.10 £2.80 hours

16654 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE District CPZ, 4-hour max stay New emission-based charge LONDON3642491 BOROUGH OF MERTON bays (in South Norwood, AMENDMENTS TO CONTROLLED PARKING ZONES 5F, M2, MTC, Norbury, Napier Rd/Bynes Rd, P3, S2 AND W1 Purley & Coulsdon CPZs & in PROPOSED CONVERSION OF PARKING PLACES TO WAITING Sanderstead) RESTRICTIONS IN VARIOUS ROADS 2hr 30min £2.50 £0.35 £2.63 £3.50 THE MERTON (PARKING PLACES) (W5 AND 5F) (AMENDMENT NO. *) ORDER 202* 3hrs £3.00 £0.42 £3.15 £4.20 THE MERTON (PARKING PLACES) (M1 AND M2) (AMENDMENT 3hr 30min £3.50 £0.49 £3.68 £4.90 NO. *) ORDER 202* 4hrs £4.00 £0.56 £4.20 £5.60 THE MERTON (PARKING PLACES) (MTC1) (AMENDMENT NO. *) Sunday All day £0.00 £0.00 £0.00 £0.00 ORDER 202* District CPZs, 8-hour max stay New emission-based charge THE MERTON (PARKING PLACES) (P3) (AMENDMENT NO. *) bays (in South Norwood, ORDER 202* Thornton Heath, Norbury & THE MERTON (PARKING PLACES) (S2) (AMENDMENT NO. *) Purley CPZs) ORDER 202* THE MERTON (PARKING PLACES) (W1) (AMENDMENT NO. *) Tariff Duration Existing Band 1 Band 2 Band 3 ORDER 202* Mon – 30min £0.30 £0.04 £0.30 £0.40 1. NOTICE IS HEREBY GIVEN that the Council of the London Sat: 1hr £0.60 £0.08 £0.60 £0.80 Borough of Merton under the powers conferred by sections 45, 46, 49 During 1hr 30min £0.90 £0.12 £0.90 £1.20 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation CPZ hrs 2hrs £1.20 £0.16 £1.20 £1.60 Act 1984, as amended, propose to make the above mentioned 2hr 30min £1.50 £0.20 £1.50 £2.00 Orders. 3hrs £1.80 £0.24 £1.80 £2.40 2. The general effect of the Orders would be to convert sections of existing parking places, in lengths of roads generally fronting the 3hr 30min £2.10 £0.28 £2.10 £2.80 locations referred to in the Schedule to this notice, to single yellow 4hrs £2.40 £0.32 £2.40 £3.20 line waiting restrictions matching the operational times of the 4hr 30min £2.70 £0.36 £2.70 £3.60 controlled parking zone operating at each of those locations to 5hrs £3.00 £0.40 £3.00 £4.00 facilitate proposed vehicle crossovers. 5hr 30min £3.30 £0.44 £3.30 £4.40 3. A copy of each of the proposed Orders and other documents giving 6hrs £3.60 £0.48 £3.60 £4.80 more detailed particulars of the Orders, including plans which indicate the lengths of roads to which the Orders relate can be inspected 6hr 30min £3.90 £0.52 £3.90 £5.20 Monday to Friday during normal office hours at Merton Link, Merton 7hrs £4.20 £0.56 £4.20 £5.60 Civic Centre, London Road, Morden, . 7hr 30min £4.50 £0.60 £4.50 £6.00 4. Any person desiring to comment on the proposed Orders should 8hrs £4.80 £0.64 £4.80 £6.40 send a statement in writing of their representations or objections and Sunday All day £0.00 £0.00 £0.00 £0.00 the grounds thereof, to the Environment and Regeneration (3642489) Department at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by email to 3642493LONDON BOROUGH OF BARNET [email protected] quoting reference ES/ THE BARNET (FREE PARKING PLACES, LOADING PLACES, CROSSOVER19, no later than 23 October 2020. WAITING, LOADING AND STOPPING RESTRICTIONS) Dated 1 October 2020. (AMENDMENT NO.118) ORDER 2020 Paul McGarry, Head of futureMerton, London Borough of Merton, NOTICE IS HEREBY GIVEN that the Council of the London Borough Merton Civic Centre, London Road, Morden Surrey, SM4 5DX of Barnet have made on 1st October 2020 the above-mentioned Free SCHEDULE Order under sections 6 to the Road Traffic Regulation Act 1984 and all Outside (o/s) No. 9 Hamilton Road, SW19 (CPZ S2) other enabling powers. In order to prevent obstructive parking, O/s No. 40 St George’s Road, SW19 (CPZ W1) improve traffic flow, sightlines and general road safety, the Free Order O/s No. 42 Langdale Avenue, CR4 (CPZ MTC) will introduce new ‘at any time’ waiting restrictions at the junction of O/s No. 20 Willows Avenue, SM4 (CPZ M2) Valley Avenue and Friary Way N12. O/s No. 44 Mount Road, SW19, (CPZ P3) A copy of the Order, which will come into operation on 12th October O/s No. 2 Wilton Crescent, SW19 (CPZ 5F) (3642491) 2020 and the Council's Statement of Reasons for making the Order can be obtained, for a period of 6 weeks from the date on which this notice is published, by emailing [email protected] WEST3642488 SUSSEX COUNTY COUNCIL or by writing to the Design Team, Highways Section, 6th Floor, 2 THE COUNTY COUNCIL (A284 LYMINSTER Bristol Avenue, Colindale, London NW9 4EW. BYPASS (NORTH)) COMPULSORY PURCHASE ORDER 2020 Any person wishing to question the validity of the Order or any of its THE HIGHWAYS ACT 1980 AND THE ACQUISITION OF LAND ACT provisions on the grounds that they are not within the relevant powers 1981 of the Road Traffic Regulation Act 1984 or that any of the relevant COMPULSORY PURCHASE OF LAND AND NEW RIGHTS IN requirements thereof or any regulations made there under have not LYMINSTER WEST SUSSEX been complied with in relation to the Order may, within six weeks of Notice is hereby given that the West Sussex County Council has the date on which the Order was made, make application for the made The West Sussex County Council (A284 Lyminster Bypass purpose to the High Court. (North)) Compulsory Purchase Order 2020 under sections 239, 240, Dated 1st October 2020 246 and 250 of the Highways Act 1980. It is about to submit this order Geoff Mee, Interim Executive Director (Environment), 2 Bristol Avenue, to The Secretary of State for Transport for confirmation, and if Colindale, London, NW9 4EW (3642493) confirmed, the order will authorise the West Sussex County Council to purchase compulsorily the land and the new rights described below for the purpose of - a. the improvement of existing A284 from a point 600m south of its junction with the A27 Crossbush Bypass southwards for a distance of 303 metres; and b. the construction of the A284 Lyminster Bypass North, from end of the improvement of the existing A284 southwards to the new roundabout at the junction of the A284 Lyminster Bypass South;

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16655 c. the construction and improvement of highways and the provision of Title to approximately 13973 square metres of field and agricultural new means of access to premises in the vicinity of the route of the land east of A284 Lyminster Road (Plot 5a) new highways referred to in paragraph a above in pursuance of The Rights to enter upon approximately 1169 square metres of field and West Sussex County Council (A284 Lyminster Bypass (North) agricultural land east of A284 Lyminster Road to install, inspect and Classified Road) (Side Roads) Order 2020; maintain acoustic fencing and environmental mitigation measures d. the diversion of watercourses and the carrying out of other works (Plot 5b) on watercourses in connection with the construction and Title to approximately 1902 square metres of field and agricultural improvement of the highways and new means of accesses as land east of A284 Lyminster Road (Plot 5c) aforesaid; and Title to approximately 13964 square metres of field and agricultural e. the use of land by the acquiring authority in connection with the land south-east of A284 Lyminster Road (Plot 6a) construction and improvement of highways and new means of Title to approximately 14875 square metres of field and agricultural access, the diversion of watercourses and the carrying out of other land south-east of A284 Lyminster Road (Plot 6b) works on watercourses or with the carrying out of works; and Title to approximately 1380 square metres of field and agricultural f. mitigating the adverse effects which the existence or use of the land south-east of A284 Lyminster Road (Plot 6c) highways and new means of access, proposed to be constructed or Rights to enter upon approximately 1111 square metres of private improved as mentioned above will have on the surroundings thereof. track known as Woodcote Lane to allow access to A284 Lyminster A copy of the order and of the accompanying maps may be seen at Bypass (New Road) from the existing A284 Lyminster Road (Plot 7a) all reasonable hours at the following public libraries:- Title to approximately 13912 square metres of drain, field and • Littlehampton Library, Maltravers Road, Littlehampton, BN17 5NA; agricultural land south-east of A284 Lyminster Road (Plot 8a) • Arundel Library, Surrey Street, Arundel, BN18 9DT; and Title to approximately 2405 square metres of drain, field and • Rustington Library, Claigmar Road, Rustington, BN16 2NL; agricultural land south-east of A284 Lyminster Road (Plot 8b) Due to the safety measures imposed for the coronavirus the library Title to approximately 419 square metres of field and agricultural land opening hours for deposit viewings are reduced and may require south of A284 Lyminster Road (Plot 8c) booking a time slot. Please contact the library before travelling to Rights to enter upon approximately 1353 square metres of field and confirm. agricultural land south of A284 Lyminster Road, to construct an These documents may also be inspected at the Martlets Restaurant, access track between the A284 Lyminster Bypass (New Road) and to the rear of County Hall, West Street, Chichester, PO19 1RQ and on the existing A284 Lyminster Road (Plot 8d) the West Sussex County Council website at www.westsussex.gov.uk/ Rights to enter upon approximately 218 square metres of private track LBNCPO known as Woodcote Lane to allow access to A284 Lyminster Bypass Any objection to the order must be made in writing to The Secretary (New Road) from the existing A284 Lyminster Road (Plot 8e) of State for Transport, National Transport Casework Team, Title to approximately 2833 square metres of residential development Department for Transport, Tyneside House, Skinnerburn Road, land to the south-east of A284 Lyminster Road extending south over Newcastle upon Tyne NE4 7AR before 28th October 2020 and should the North Littlehampton Development land (Plot 9a) state the title of the order, the grounds of objection and the objector’s Title to approximately 641 square metres of residential development address and interests in the land. In submitting an objection it should to the south-east of A284 Lyminster Road extending south over the be noted that your personal data and correspondence will be passed North Littlehampton Development land to facilitate access to by the Secretary of State for Transport to the Council to enable your compound areas during construction of new carriageway (Plot 9b) objection to be considered. Where the Order becomes the subject of Title to approximately 1081 square metres of residential development Public Inquiry Procedures, all correspondence is copied to the land to the south-east of A284 Lyminster Road extending south over Inspector conducting the Inquiry and will be kept in the PI library, the North Littlehampton Development land (Plot 10a) where it is publicly available. If you do not wish your personal data to Title to approximately 2716 square metres of residential development be forwarded, please state your reasons when submitting your land to the south-east of A284 Lyminster Road extending south over objection and the Secretary of State will copy your representations, the North Littlehampton Development land (Plot 10b) with your name and address removed, to the Council and if there is to Title to approximately 313 square metres of an unnamed private track be a Public Local Inquiry they will be seen by the Inspector who may and public bridleway 2163 from the eastern edge of A284 Lyminster give them less weight as a result. Road extending to the south-western corner of property known as DESCRIPTION OF LAND AND THE NEW RIGHTS The Old Vicarage (Plot 11a) Rights to enter upon approximately 3369 square metres of field and Title to approximately 366 square metres of unnamed private track agricultural land, woodland, drain and watercourse to the west of and public bridleway 2163 east of A284 Lyminster Road (Plot 11b) A284 Lyminster Road to install, inspect and maintain environmental Rights to enter upon approximately 15 square metres of unnamed mitigation measures and a replacement culvert for Brookfield Stream private track and public bridleway 2163 east of the south-eastern (Plot 1a) corner of the property known as The Old Vicarage, Lyminster Road to Rights to enter upon approximately 352 square metres of field and install, inspect and maintain acoustic fencing and environmental agricultural land, trees and hedgerow west of A284 Lyminster Road to mitigation measures (Plot 11c) install, inspect and maintain environmental mitigation measures (Plot Title to approximately 130 square metres of unnamed private track 1b) and public bridleway 2163 east of A284 Lyminster Road (Plot 11d) Title to approximately 136 square metres of field and agricultural land Title to approximately 255 square metres of a main watercourse and trees west of A284 Lyminster Road either side of Brookfield known as Black Ditch south-east of A284 Lyminster Road (Plot 12a) stream (Plot 1c) Title to approximately 59 square metres of a main watercourse known Title to approximately 7350 square metres of woodland, track, as Black Ditch south-east of A284 Lyminster Road (Plot 12b) watercourse and field east of A284 Lyminster Road (Plot 2a) Title to approximately 103 square metres of a main watercourse Title to approximately 457 square metres of woodland east of A284 known as Black Ditch south-east of A284 Lyminster Road (Plot 12c) Lyminster Road (Plot 2b) Dated: 1st October 2020 Title to approximately 211 square metres of woodland hedgerows and T KERSHAW field east of A284 Lyminster Road (Plot 2c) Director of Law and Assurance Title to approximately 224 square metres of woodland hedgerows and West Sussex County Council field east of A284 Lyminster Road (Plot 2d) County Hall Chichester West Sussex PO19 1RQ Title to approximately 3999 square metres of field and agricultural (Ref CC803.15664/TM) (3642488) land, watercourse and drain east of A284 Lyminster Road (Plot 3a) Title to approximately 694 square metres of field and agricultural land and watercourse east of A284 Lyminster Road (Plot 3b) Title to approximately 2043 square metres of field and agricultural land east of A284 Lyminster Road (Plot 4a) Rights to enter upon approximately 373 square metres of field and agricultural land east of A284 Lyminster Road to install, inspect and maintain acoustic fencing (Plot 4b)

16656 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE 3642487WEST SUSSEX COUNTY COUNCIL (a) introduce new ‘at any time’ waiting restrictions around junctions of THE WEST SUSSEX COUNTY COUNCIL (A284 LYMINSTER Oakleigh Road North and Loring Road N20; Oakleigh Road North and BYPASS (NORTH) CLASSIFIED ROAD) (SIDE ROADS) ORDER Hobart Close N20; Oakleigh Road North and Russell Lane N20; 2020 Oakleigh Road North and Oakleigh Crescent N20; Russell Lane and The West Sussex County Council hereby give notice that they have Russell Road N20; Chandos Avenue and Wells Grove N20; Friern made, and submitted to the Secretary of State Transport for Barnet Road and St Johns Avenue N11; Beaconsfield Road and East confirmation, an Order under Sections 14 and 125 of the Highways Crescent N11; Halton Close and Colney Hatch Lane N11; Lullington Act 1980 authorising the Council to – Garth and Singleton Scarp N12 (a) improve highways (including raising, lowering, or otherwise (b) introduce new ‘at any time’ waiting restrictions along certain altering), lengths of Oakleigh Road North N20, and near its junctions with (b) stop up highways, Pollard Road and Russell Road. (c) stop up private means of access to premises, (c) introduce new Monday to Friday 7am to 7pm waiting restrictions (d) provide new means of access to said premises, along certain lengths of Oakleigh Road North N20, near its junctions all on or in the vicinity of the route of the classified road known as with Oakleigh Crescent. A284 Lyminster Bypass North which the Council are proposing to (d) introduce new Monday to Friday 7am to 10am waiting restrictions construct and improve between a point 600 metres south of the A27 along certain lengths of Russell Road N20, near its junction with Crossbush Bypass, and the new roundabout at the junction of the Oakleigh Road North. Lyminster Bypass South. (e) convert Monday to Saturday 9am to 5pm waiting restrictions at the Copies of the Order and of the relevant plans may be inspected free junction of Laurel View and Holden Road N12 to ‘at any time’ waiting of charge at all reasonable hours from 10th September 2020 at the restrictions. offices of the West Sussex County Council at The Martlets, to the rear 3. In order to prevent obstructive parking, and improve sightlines for of County Hall, Chichester, and at Littlehampton Library, Maltravers pedestrians and general road safety in the vicinity of Coppetts Wood Road, Littlehampton, BN17 5NA; Arundel Library, Surrey Street, Primary School, the general effect of the Free Parking Places Order Arundel, BN18 9DT; and Rustington Library, Claigmar Road, will also be to: Rustington, BN16 2NL. Due to the safety measures imposed for the (a) amend the operational hours of the existing Monday to Friday 8am coronavirus the library opening hours for deposit viewings are to 9.30am, 12pm to 1.30pm and 2.45pm to 4.15pm No stopping on reduced and may require booking a time slot. Please contact the school entrance markings restrictions on George Crescent N10 library before travelling to confirm. outside the entrance to Coppetts Wood Primary School so that they ANY PERSON may not later than 28th October 2020 object to the operate Monday to Friday 8am to 5pm confirmation of the Order by notice to the Secretary of State for (b) introduce new Monday to Friday 8am to 5pm No stopping on Transport Tyneside House, Skinnerburn Road, Newcastle upon Tyne school entrance markings restrictions on George Crescent N10 NE4 7AR stating the grounds of their objection. In submitting an opposite the entrance to Coppetts Wood Primary School. objection it should be noted that your personal data and A copy of the Orders, which will come into operation on 5th October correspondence will be passed by the Secretary of State for Transport 2020, and the Council’s Statement of Reasons for making the Orders to the Council to enable your objection to be considered. Where the can be obtained for a period of 6 weeks from the date on which this Order becomes the subject of Public Inquiry Procedures, all notice is published by emailing [email protected] correspondence is copied to the Inspector conducting the Inquiry and or by writing to the Design Team, Highways Section, 6th Floor, Bristol will be kept in the PI library, where it is publicly available. If you do not Avenue, Colindale, London NW9 4EW. Any person wishing to wish your personal data to be forwarded, please state your reasons question the validity of the Orders or any of their provisions on the when submitting your objection and the Secretary of State will copy grounds that they are not within the relevant powers of the Road your representations, with your name and address removed, to the Traffic Regulation Act 1984 or that any of the relevant requirements Council and if there is to be a Public Local Inquiry they will be seen by thereof or any regulations made there under have not been complied the Inspector who may give them less weight as a result. with in relation to the Orders may, within six weeks of the date on Dated: 1st October 2020 which the Orders were made, make application for the purpose to the T KERSHAW High Court. Director of Law and Assurance (3642487) Dated 1st October 2020 Geoff Mee , Interim Executive Director (Environment) 3642400LONDON BOROUGH OF BARNET 2 Bristol Avenue, Colindale, London, NW9 4EW (3642400) THE BARNET (20MPH SPEED LIMIT) (NO. 5) TRAFFIC ORDER 2020 THE BARNET (FREE PARKING PLACES, LOADING PLACES, CROYDON3642495 COUNCIL WAITING, LOADING AND STOPPING RESTRICTIONS) FORMER CROYDON PARK HOTEL SITE, HAZLEDEAN ROAD, (AMENDMENT NO.117) ORDER 2020 CROYDON PROPOSED INTRODUCTION OF PAY-BY-PHONE NOTICE IS HEREBY GIVEN that the Council of the London Borough ONLY OFF-STREET CAR PARK of Barnet have made on 1st October 2020 the above-mentioned THE CROYDON (OFF STREET PARKING PLACES) (NO.K87) Orders under Sections 6 and 84 to the Road Traffic Regulation Act TRAFFIC ORDER 20- 1984 and all other enabling powers. 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make 1. In order to address concerns about speeding, and to improve Traffic Order under Sections 32, 35, 124 of, and Parts I to IV of general road safety in the vicinity of Cromer Road Primary School, the Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and general effect of the Speed Limit Order will be to introduce a all other enabling powers. maximum speed limit of 20mph in the streets or length of streets 2. The general effect of the Order would be: specified below: (a) to designate the area described in the Schedule to this Notice as a (a) Cromer Road EN5 - between its junctions with Potters Road and pay-by-phone only 24 hour off-street public car park, with charges as Shaftsbury Avenue detailed below; (b) Shaftsbury Avenue EN5 Hazledean Road Car Park Charges (c) Bulwer Road EN5 - between its junctions with Potters Road/ 1 hour £1.30 Evening 6pm £3.30 Plantagenet Road and Lytton Road to 7am 2. In order to deter obstructive parking, and improve sightlines and 1 - 2 hrs £3.40 1 hour £1.30 safety, the general effect of the Free Parking Places Order will be to: 2 – 3 hrs £5.10 3 – 4 hrs £6.80 4 – 5 hrs £8.90 5 – 6 hrs £10.20 6 – 7 hrs £11.90 7 - 24 hrs £13.60

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16657 (b) All vehicles left in the car park specified in the Schedule to this SCHEDULE Notice must be parked within marked bays having made payment for EMISSIONS BASED PARKING CHARGES – OFF-STREET CAR their parking time using the pay-by-phone system; PARKS (c) Vehicles that are parked without payment, not parked within Band 1 applied to electric or other vehicles emitting less than 1g/km marked bays or not parked in accordance with the signs and surface CO2. The new parking charge equates to 90% discount on the Band markings displayed would be liable to receive a Penalty Charge 3 charge. Notice. Band 2 applies to vehicles emitting between 1 and 185g/km CO2. The 3. Copies of the proposed Order and all related documents can be new parking charge equates to 25% discount on the Band 3 charge. inspected until the last day of a period of six weeks beginning with the Band 3 applies the vehicles emitting more than 185g/km CO2; date on which the Order is made or, as the case may be, the Council vehicles registered before March 2001; diesel engine vehicles decides not to make the Order, between 9am and 4pm on Mondays registered before September 2015; and all payments made at P&D to Fridays at the Enquiry Counter, "Access Croydon" Facility, Bernard machines. Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. CENTRAL CROYDON 4. Persons desiring to object to the proposed Order should send a East Croydon (Station), 8 New emission-based charge statement in writing of their objection and the grounds thereof to the spaces Order Making Section, 6th Floor, Zone C, Bernard Wetherill House, 8 Tariff Duration Existing Band 1 Band 2 Band 3 Mint Walk, Croydon, CR0 1EA or email Mon – 15min £0.50 £0.07 £0.53 £0.70 [email protected] quoting the reference PD/CH/K87 by Sat: 7am 22 October 2020. 30min £1.00 £0.14 £1.05 £1.40 - 6pm 5. The Order is intended to designate a new off-street car park, at the former Croydon Park Hotel site in Hazledean Road to provide 24 hour Factory Lane, 18 spaces New emission-based charge pay-by-phone off-street parking for members of the public. Tariff Duration Existing Band 1 Band 2 Band 3 Dated 01 October 2020 Mon – 1hr £1.30 £0.17 £1.28 £1.70 Mike Barton, Highway Improvement Manager, Place Department Sat: 2hrs £2.60 £0.34 £2.55 £3.40 SCHEDULE 3hrs £3.90 £0.51 £3.83 £5.10 Car Park Description of location 4hrs £5.20 £0.68 £5.10 £6.80 Hazledean Road: Car Park The area marked as a parking 5hrs £6.50 £0.85 £6.38 £8.50 place, accessed from Hazledean Road and bounded to the east 6hrs £7.80 £1.02 £7.65 £10.20 by Longitude Apartments, No. 7 7hrs £9.30 £1.19 £8.93 £11.90 Addiscombe Grove, to the South 24hrs £10.60 £1.36 £10.20 £13.60 by Latitude Apartments, No. 3 Evening 1hr £1.30 £0.17 £1.28 £1.70 Road and Altitude 6pm - All night £3.30 £0.44 £3.30 £4.40 Apartments No. 9 Altyre Road, to 7am the west by Altyre Road, and to Res.Pass* 12 £400.00 £53.50 £401.25 £535.00 the north by Hazledean Road. months (3642495) Motorcycl All day £0.00 £0.00 £0.00 £0.00 es 3642490CROYDON COUNCIL PROPOSED INTRODUCTION OF EMISSIONS BASED PARKING * renewals only, no longer available (legacy arrangement) CHARGES – OFF-STREET CAR PARKS Jubilee Bridge, 80 spaces New emission-based charge THE CROYDON (OFF STREET PARKING PLACES) (NO.K91) Tariff Duration Existing Band 1 Band 2 Band 3 TRAFFIC ORDER 20- Mon – 1hr £1.30 £0.17 £1.28 £1.70 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make Sat: 2hrs £2.60 £0.34 £2.55 £3.40 Traffic Order under Sections 32, 35, 124 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and 3hrs £3.90 £0.51 £3.83 £5.10 all other enabling powers. 4hrs £5.20 £0.68 £5.10 £6.80 2. The general effect of the Order would be to introduce emissions 5hrs £6.50 £0.85 £6.38 £8.50 based parking charges in to the Council owned off-street car parks 6hrs £7.80 £1.02 £7.65 £10.20 detailed in the Schedule to this Notice. 7hrs £9.30 £1.19 £8.93 £11.90 3. Copies of the proposed Order and all related documents can be 24hrs £10.60 £1.36 £10.20 £13.60 inspected until the last day of a period of six weeks beginning with the Evening 1hr £1.30 £0.17 £1.28 £1.70 date on which the Order is made or, as the case may be, the Council 6pm - decides not to make the Order, between 9am and 4pm on Mondays All night £3.30 £0.44 £3.30 £4.40 7am to Fridays at the Enquiry Counter, "Access Croydon" Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Res.Pass* 12 £700.00 £93.50 £701.25 £935.00 4. Persons desiring to object to the proposed Order should make a months statement in writing of their objection and the grounds thereof on the Motorcycl All day £0.00 £0.00 £0.00 £0.00 “Have your say” page at www.croydon.gov.uk. Alternatively write to es the Parking Design Section, Place Department, 6th Floor, Zone C, * renewals only, no longer available (legacy arrangement) Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or email Spices Yard, 134 spaces New emission-based charge [email protected] quoting the PD/CH/K91 by 22 October 2020. Tariff Duration Existing Band 1 Band 2 Band 3 5. The Order is intended to introduce emissions based parking Mon – 1hr £1.30 £0.17 £1.28 £1.70 charges in the Council owned off-street car parks detailed in the Sat: 2hrs £2.60 £0.34 £2.55 £3.40 Schedule to this Notice. The changes are intended to encourage 3hrs £3.90 £0.51 £3.83 £5.10 lower emission vehicles and to help address air quality and public 4hrs £5.20 £0.68 £5.10 £6.80 health objectives. They are also intended to improve access to 5hrs £6.50 £0.85 £6.38 £8.50 amenities to serve local shoppers and the economies of the district centres. 6hrs £7.80 £1.02 £7.65 £10.20 Dated 01 October 2020 7hrs £9.30 £1.19 £8.93 £11.90 Mike Barton, Highway Improvement Manager, Place Department 24hrs £10.60 £1.36 £10.20 £13.60 Evening 1hr £1.30 £0.17 £1.28 £1.70 6pm - All night £3.30 £0.44 £3.30 £4.40 9am Sunday 1hr £1.30 £0.17 £1.28 £1.70

16658 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE Spices Yard, 134 spaces New emission-based charge Clifford Road, 25 spaces New emission-based charge All day £3.30 £0.44 £3.30 £4.40 4hrs £2.80 £0.36 £2.70 £3.60 Season 12 £920.00 £123.00 £922.50 £1,230.00 5hrs £3.50 £0.45 £3.38 £4.50 Ticket months 6hrs £4.20 £0.54 £4.05 £5.40 Motorcycl All day £0.00 £0.00 £0.00 £0.00 11hrs £4.90 £0.63 £4.73 £6.30 es Sunday All day £0.00 £0.00 £0.00 £0.00 Wandle Surface Car Park, 122 New emission-based charge Motorcycl All day £0.00 £0.00 £0.00 £0.00 spaces es Tariff Duration Existing Band 1 Band 2 Band 3 Resident 12 £60.00 £8.00 £60.00 £80.00 Mon – 1hr £1.30 £0.17 £1.28 £1.70 Pass month Sat: 2hrs £2.60 £0.34 £2.55 £3.40 (evening 3hrs £3.90 £0.51 £3.83 £5.10 only) 4hrs £5.20 £0.68 £5.10 £6.80 Croydon Adult Learning and New emission-based charge 5hrs £6.50 £0.85 £6.38 £8.50 Training (CALAT) Centre Car Park, Chipstead Valley Road, 6hrs £7.80 £1.02 £7.65 £10.20 Coulsdon, 35 spaces 7hrs £9.30 £1.19 £8.93 £11.90 Tariff Duration Existing Band 1 Band 2 Band 3 24hrs £10.60 £1.36 £10.20 £13.60 Mon – 1hr £0.70 £0.09 £0.68 £0.90 Evening 1hr £1.30 £0.17 £1.28 £1.70 Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 6pm - All night £3.30 £0.44 £3.30 £4.40 - 6pm 7am 3hrs £2.10 £0.27 £2.03 £2.70 4hrs £2.80 £0.36 £2.70 £3.60 Sunday 1hr £1.30 £0.17 £1.28 £1.70 Sunday All day £0.00 £0.00 £0.00 £0.00 All day £3.30 £0.44 £3.30 £4.40 Motorcycl All day £0.00 £0.00 £0.00 £0.00 Season 12 £920.00 £123.00 £922.50 £1,230.00 es Ticket months Motorcycl All day £0.00 £0.00 £0.00 £0.00 Garnet Road, 32 spaces New emission-based charge es Tariff Duration Existing Band 1 Band 2 Band 3 West Croydon (Station), 57 New emission-based charge Mon – 1hr £0.70 £0.09 £0.68 £0.90 spaces Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 - 6pm Tariff Duration Existing Band 1 Band 2 Band 3 3hrs £2.10 £0.27 £2.03 £2.70 Mon – 1hr £1.70 £0.22 £1.65 £2.20 4hrs £2.80 £0.36 £2.70 £3.60 Sat: 2hrs £3.40 £0.44 £3.30 £4.40 5hrs £3.50 £0.45 £3.38 £4.50 3hrs £5.10 £0.66 £4.95 £6.60 6hrs £4.20 £0.54 £4.05 £5.40 4hrs £6.80 £0.88 £6.60 £8.80 11hrs £4.90 £0.63 £4.73 £6.30 5hrs £8.90 £1.10 £8.25 £11.00 Sunday All day £0.00 £0.00 £0.00 £0.00 6hrs £10.20 £1.32 £9.90 £13.20 Motorcycl All day £0.00 £0.00 £0.00 £0.00 7hrs £11.90 £1.54 £11.55 £15.40 es 24hrs £13.60 £1.76 £13.20 £17.60 Season 12 £420.00 £56.00 £420.00 £560.00 Ticket months Evening 1hr £1.30 £0.17 £1.28 £1.70 6pm - All night £3.30 £0.44 £3.30 £4.40 Granville Gardens, 135 spaces New emission-based charge 7am Tariff Duration Existing Band 1 Band 2 Band 3 Contract 12 £850.00 £113.00 £847.50 £1,130.00 Mon – 1hr £0.70 £0.09 £0.68 £0.90 months Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 Motorcycl All day £0.00 £0.00 £0.00 £0.00 - 6pm 3hrs £2.10 £0.27 £2.03 £2.70 es 4hrs £2.80 £0.36 £2.70 £3.60 DISTRICT CENTRES 5hrs £3.50 £0.45 £3.38 £4.50 Central Parade, New New emission-based charge 6hrs £4.20 £0.54 £4.05 £5.40 Addington 108 spaces 11hrs £4.90 £0.63 £4.73 £6.30 Tariff Duration Existing Band 1 Band 2 Band 3 Sunday All day £0.00 £0.00 £0.00 £0.00 Mon – 30min £0.00 £0.00 £0.00 £0.00 Motorcycl All day £0.00 £0.00 £0.00 £0.00 Sat: 7am 1hr £0.70 £0.09 £0.68 £0.90 es - 6pm 2hrs £1.40 £0.18 £1.35 £1.80 Season 12 £420.00 £56.00 £420.00 £560.00 3hrs £2.10 £0.27 £2.03 £2.70 Ticket months 4hrs £2.80 £0.36 £2.70 £3.60 Lion Green Road, 102 spaces New emission-based charge 5hrs £3.50 £0.45 £3.38 £4.50 Tariff Duration Existing Band 1 Band 2 Band 3 6hrs £4.20 £0.54 £4.05 £5.40 Mon – 1hr £0.70 £0.09 £0.68 £0.90 11hrs £4.90 £0.63 £4.73 £6.30 Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 Sunday All day £0.00 £0.00 £0.00 £0.00 - 6pm 3hrs £2.10 £0.27 £2.03 £2.70 Motorcycl All day £0.00 £0.00 £0.00 £0.00 4hrs £2.80 £0.36 £2.70 £3.60 es 5hrs £3.50 £0.45 £3.38 £4.50 Season 12 £500.00 £67.00 £502.50 £670.00 6hrs £4.20 £0.54 £4.05 £5.40 Ticket months 11hrs £4.90 £0.63 £4.73 £6.30 Trade 12 £80.00 £11.00 £82.50 £110.00 Sunday All day £0.00 £0.00 £0.00 £0.00 Permit month Motorcycl All day £0.00 £0.00 £0.00 £0.00 Clifford Road, 25 spaces New emission-based charge es Tariff Duration Existing Band 1 Band 2 Band 3 Granville Gardens, 135 spaces New emission-based charge Mon – 1hr £0.70 £0.09 £0.68 £0.90 Tariff Duration Existing Band 1 Band 2 Band 3 Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 - 6pm Mon – 1hr £0.70 £0.09 £0.68 £0.90 3hrs £2.10 £0.27 £2.03 £2.70 Sat: 7am

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16659 Granville Gardens, 135 spaces New emission-based charge Drovers Road and New emission-based charge - 6pm 2hrs £1.40 £0.18 £1.35 £1.80 Terrace 3hrs £2.10 £0.27 £2.03 £2.70 Tariff Duration Existing Band 1 Band 2 Band 3 4hrs £2.80 £0.36 £2.70 £3.60 Mon – 30min £0.90 £0.12 £0.90 £1.20 5hrs £3.50 £0.45 £3.38 £4.50 Sat: 9am 1hr £1.80 £0.24 £1.80 £2.40 - 5pm 6hrs £4.20 £0.54 £4.05 £5.40 1hr 30min £2.70 £0.36 £2.70 £3.60 11hrs £4.90 £0.63 £4.73 £6.30 2hrs £3.60 £0.48 £3.60 £4.80 Sunday All day £0.00 £0.00 £0.00 £0.00 2hr 30min £4.50 £0.60 £4.50 £6.00 Motorcycl All day £0.00 £0.00 £0.00 £0.00 3hrs £5.40 £0.72 £5.40 £7.20 es 3hr 30min £6.30 £0.84 £6.30 £8.40 Season 1 month £65.00 £8.70 £65.25 £87.00 4hrs £7.20 £0.96 £7.20 £9.60 Ticket 3 months £180.00 £24.00 £180.00 £240.00 (3642490) 12 £600.00 £80.00 £600.00 £800.00 months 3642492CROYDON COUNCIL NEW ADDINGTON COMMUNITY CENTRE & NEW ADDINGTON Reedham Station, 54 spaces New emission-based charge LEISURE CENTRE CAR PARKS - AMENDMENT TO Tariff Duration Existing Band 1 Band 2 Band 3 OPERATIONAL HOURS & DAYS & INTRODUCTION OF LIMITED Mon - 24hrs £2.40 £0.32 £2.40 £3.20 FREE PARKING FOR LEISURE CENTRE USERS Sun THE CROYDON (OFF STREET PARKING PLACES) (NO.K89) Motorcycl 24hrs £0.00 £0.00 £0.00 £0.00 TRAFFIC ORDER 20- es 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make Russell Hill Place, 60 spaces New emission-based charge Traffic Order under Sections 32, 35, 124 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and Tariff Duration Existing Band 1 Band 2 Band 3 all other enabling powers. Mon – 1hr £0.70 £0.09 £0.68 £0.90 2. The general effect of the Order would be: Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 (a) to change the operational days of New Addington Community - 6pm 3hrs £2.10 £0.27 £2.03 £2.70 Centre Car Park (currently operational on Mondays, Wednesdays, 4hrs £2.80 £0.36 £2.70 £3.60 Thursdays and Saturdays only, from 7am to 6pm) so that it is open to 5hrs £3.50 £0.45 £3.38 £4.50 pay and display users Monday to Saturday inclusive from 7am to 6hrs £4.20 £0.54 £4.05 £5.40 6pm. The existing parking charges would remain (as shown below); (b) to change the operational hours of the New Addington Leisure 11hrs £4.90 £0.63 £4.73 £6.30 Centre car park (currently operational from 9am to 5pm, Monday to Sunday All day £0.00 £0.00 £0.00 £0.00 Saturday) so that it is open from 7am to 6pm, Monday to Saturday. Motorcycl All day £0.00 £0.00 £0.00 £0.00 The existing parking charges would remain (as shown below); es (c) to introduce a maximum of three hours free parking for leisure Sanderstead Road, 38 spaces New emission-based charge centre users within the New Addington Leisure Centre Car Park. Tariff Duration Existing Band 1 Band 2 Band 3 Users will need to input their registration numbers at reception and this information would be available to the Civil Enforcement Officers Mon – 1hr £0.70 £0.09 £0.68 £0.90 patrolling the car park. Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 - 6pm New Addington Community Centre and New Addington Leisure 3hrs £2.10 £0.27 £2.03 £2.70 Centre Car Park Charges 4hrs £2.80 £0.36 £2.70 £3.60 0-1 hr £0.70 5hrs £3.50 £0.45 £3.38 £4.50 1-2 hrs £1.40 6hrs £4.20 £0.54 £4.05 £5.40 2-3 hrs £2.10 11hrs £4.90 £0.63 £4.73 £6.30 3-4 hrs £2.80 Sunday All day £0.00 £0.00 £0.00 £0.00 4-5 hrs £3.50 Motorcycl All day £0.00 £0.00 £0.00 £0.00 5-6 hrs £4.20 es 6-11 hrs £4.90 Resident 12 £290.00 £38.00 £285.00 £380.00 New Addington Leisure Centre 3 Hours max free parking in New Pass months users Addington Leisure Centre Car Leisure Centre, 32 New emission-based charge Park spaces 3. Copies of the proposed Order and all related documents can be Tariff Duration Existing Band 1 Band 2 Band 3 inspected until the last day of a period of six weeks beginning with the Mon – 1hr £0.70 £0.09 £0.68 £0.90 date on which the Order is made or, as the case may be, the Council Sat: 7am 2hrs £1.40 £0.18 £1.35 £1.80 decides not to make the Order, between 9am and 4pm on Mondays - 10pm 3hrs £2.10 £0.27 £2.03 £2.70 to Fridays inclusive at the Enquiry Counter, "Access Croydon" Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4hrs £2.80 £0.36 £2.70 £3.60 4. Persons desiring to object to the proposed Order should send a 5hrs £3.50 £0.45 £3.38 £4.50 statement in writing of their objection and the grounds thereof to the 6hrs £4.20 £0.54 £4.05 £5.40 Order Making Section, 6th Floor, Zone C, Bernard Wetherill House, 8 7hrs £4.90 £0.63 £4.73 £6.30 Mint Walk, Croydon, CR0 1EA or email 15hrs £5.60 £0.72 £5.40 £7.20 [email protected] quoting the reference PD/CH/K89 by Motorcycl All day £0.00 £0.00 £0.00 £0.00 22 October 2020. es 5. The Order is intended to amend the operational hours and days of the specified car parks and introduced limited free parking for leisure Station Approach, Sanderstead New emission-based charge centre users. The change in operational hours and days is being done Tariff Duration Existing Band 1 Band 2 Band 3 in order to standardise the operation of the car parks. The limited free Mon – 30min £0.00 £0.05 £0.38 £0.50 parking is being introduced to benefit leisure centre users Sat: 9am 1hr £0.00 £0.10 £0.75 £1.00 Dated 01 October 2020 - 5pm 1hr 30min n/a £0.15 £1.13 £1.50 Mike Barton, Highway Improvement Manager, Place Department 2hrs n/a £0.20 £1.50 £2.00 (3642492) Sunday All day £0.00 £0.00 £0.00 £0.00

16660 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE CROYDON3642391 COUNCIL 4. Persons desiring to object to the proposed Order should send a PROPOSED RESTRICTED PARKING ZONE –DITCHES LANE, statement in writing of their objection and the grounds thereof to the COULSDON Order Making Section, 6th Floor, Zone C, Bernard Wetherill House, 8 THE CROYDON (PROHIBITION AND RESTRICTION OF Mint Walk, Croydon, CR0 1EA or email STOPPING, LOADING AND WAITING) AND (FREE PARKING [email protected] quoting the reference PD/CH/K88 by PLACES) (AMENDMENT NO. K83) ORDER 20- 22 October 2020. THE CROYDON (ON-STREET CHARGED-FOR PARKING PLACES) 5. The Order is intended to amend parking provision within South (AMENDMENT NO.K84) ORDER 20- Norwood Leisure Centre Disabled Persons’ off-street car park, to 1. NOTICE IS HEREBY GIVEN that Croydon Council, proposes to remove the existing parent and toddler bays and divide the parking make the above Traffic Orders under the relevant sections of the Road spaces within the car park between Blue Badge holders and those Traffic Regulation Act 1984, as amended, and all other enabling with a South Norwood Leisure Centre Staff permit. This is being done powers. in response to requests from the leisure centre and complaints that 2. The general effect of the Orders would be: use of the parent and toddler bays was being regularly abused by (a) to introduce a restricted parking zone operating “at any time” in visitors without young children. Ditches Lane between its junction with Downs Road and the southern Dated 01 October 2020 boundary of Farthing Downs Car Park. The restricted parking zone Mike Barton would be sign-posted at either end to indicate that waiting is Highway Improvement Manager, Place Department (3642392) prohibited “at any time” but would not require yellow line markings, which are considered too visually intrusive on this narrow lane; (b) To update the map-based tiles to the Schedule attached to the CROYDON3642393 COUNCIL above Orders so as to accurately represent the new arrangements as DISABLED PERSONS PARKING PLACES – SCHEDULE 212A they exist on site. THE CROYDON (PROHIBITION AND RESTRICTION OF 3. A copy of the proposed Orders and all related documents can be STOPPING, LOADING AND WAITING) AND (FREE PARKING inspected until the last day of a period of six weeks beginning with the PLACES) (AMENDMENT NO. K92) ORDER 20- date on which the Orders were made or, as the case may be, the THE CROYDON (ON-STREET CHARGED-FOR PARKING PLACES) Council decides not to make the Orders, from 9am to 4pm on (AMENDMENT NO.K93) ORDER 20- Mondays to Fridays inclusive at the Enquiry Counter, "Access NOTICE IS HEREBY GIVEN that Croydon Council proposes to make Croydon" Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, the above Traffic Orders under section 6 of the Road Traffic CR0 1EA. Regulation Act 1984, as amended and all other enabling powers. 4. Further information may be obtained by telephoning Parking 1. The general effect of the Orders would be:- Design, the Place Department, Croydon Council on 020 8726 7100. (a) To designate a new parking place at which vehicles displaying a 5. Persons desiring to object to the proposed Orders should send a disabled persons’ badge may be left without charge or time limit in statement in writing of their objection and the grounds thereof to the the following location. Order Making Section, Parking Design Team, Place Department, Fairlands Avenue, Thornton Heath: Outside No. 101 and partially Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint across the frontage of No. 99 Walk, Croydon CR0 1EA or email [email protected] (b) To amend the map-based tiles to the Schedule attached to the quoting the reference PD/CH/K83 & K84 by 22 October 2020 above Orders so as to accurately represent the new parking 6. The Order is intended to introduce a restricted parking zone arrangements as they exist on site. operating “at any time” in Ditches Lane between its junction with 2. A copy of the proposed Orders and of all related Orders, of the Downs Road and the southern boundary of Farthing Downs Car Park. Council's statement of reasons for proposing to make the Orders and The zone is being proposed in order to deal with access and safety of the plans which indicate each length of road to which the Orders concerns along Ditches Lane, which may be caused by displaced relate, can be inspected between 9am and 4pm on Mondays to parking when parking charges are introduced into Farthing Downs Car Fridays inclusive until the last day of a period of six weeks beginning Park by the City of London Corporation later this year. The proposal is with the date on which the Orders are made or, as the case may be, also intended to help minimise vehicle damage to a National Nature the Council decides not to make the Orders, at the Enquiry Counter, Reserve (NNR) a Scheduled Ancient Monument (SAM) and a Site of 'Access Croydon' Facility, Bernard Weatherill House, 8 Mint Walk, Special Scientific Interest (SSSI). Croydon, CR0 1EA. Further information may be obtained by Dated 01 October 2020 telephoning Highways, Place Department, telephone number 020 Mike Barton 8726 7100. Highway Improvements Manager 3. Persons desiring to object to the proposed Orders should send a Place Department (3642391) statement in writing of their objection and the grounds thereof to the, Parking Design section, Place Department, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or by emailing 3642392CROYDON COUNCIL [email protected] quoting the reference: PD/CH/K92 & SOUTH NORWOOD LEISURE CENTRE DISABLED PERSONS’ K93 by 22 October 2020. CAR PARK Dated 01 October 2020 AMENDMENT TO PARKING PROVISION Mike Barton, THE CROYDON (OFF STREET PARKING PLACES) (NO.K88) Highway Improvements Manager, TRAFFIC ORDER 20- Place Department (3642393) 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make Traffic Order under Sections 32, 35, 124 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and HIGHWAYS3642390 ENGLAND COMPANY LIMITED all other enabling powers. M23 AND M25 MOTORWAYS 2. The general effect of the Order would be: TEMPORARY TRAFFIC RESTRICTIONS (a) to remove the existing parent and toddler parking bays from the Notice is hereby given that Highways England Company Limited has South Norwood Leisure Centre Disabled Persons’ Car Park; made an Order on the M23 and M25 Motorways in the Counties of (b) to divide the parking spaces within that car park between disabled Surrey and , under Section 14(1)(a) of, and Paragraph Blue Badge holders’ bays and bays designated for those vehicles with 27(1) of Schedule 9 to, the Road Traffic Regulation Act 1984 because a South Norwood Leisure Centre staff permit. works are proposed to be executed on the road. 3. Copies of the proposed Order and all related documents can be The effect of the Order is to authorise the phased closure as required inspected until the last day of a period of six weeks beginning with the of:- date on which the Order is made or, as the case may be, the Council 1) (sections of) both carriageways of the M23 between Junction 8 decides not to make the Order, between 9am and 4pm on Mondays (M25 Junction 7) and Junction 11 (A23/A264); to Fridays inclusive at the Enquiry Counter, "Access Croydon" Facility, 2) both carriageways of the Gatwick Spur between the roundabout at Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Junction 9 and the Ring Road roundabout, Gatwick; 3) (sections of) the entire circulatory carriageway of the motorway roundabout at Junction 9 (Gatwick Spur);

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16661 4) all the link roads connecting from and to both carriageways of the (d) in Burton Road, Kingston, to merge existing ‘permit holders only’ M23 to and from both carriageways of the M25; parking places in place of an existing single yellow line waiting 5) all the slip roads leading to and from the carriageways described in restriction (outside No. 45); 1) above; and (e) to introduce double yellow line “at any time” waiting restrictions; 6) all the emergency refuge areas adjacent to the carriageways (i) in Ashcroft Road, Chessington (on the south-west side, from described in 1) above. outside No. 4 to opposite No. 7); These measures are in the interests of road safety while contractors (ii) in Knightwood Crescent, New Malden (on the south and west undertake snagging and remedial works after the commissioning of sides, from opposite No. 38 to opposite No. 52); the M23 Smart Motorway. (f) to lengthen a double yellow line “at any time” waiting restriction in It is expected that the work will last for approximately 5 months Cox Lane, Chessington (on the south side, from outside Victory starting on or after Thursday 1st October 2020. Details of the timing House eastwards to an existing bus stop); and extent of the closures will be advised on the Highways England (g) to modify the traffic order definitions of certain other parking website. places and waiting restrictions so they better reflect what is currently The Order will come into force on 1 October 2020 and have a on the ground (there would be no change to the way restrictions and maximum duration of eighteen months, ceasing when the works are parking places currently operate). complete. 3. Due to the current Coronavirus pandemic, the proposed Orders and The existing orders for the creation of the Smart Motorway (The M23 other documents giving more detailed particulars of the proposed and M25 Motorways (M23 Junctions 8 - 11, M25 Junction 7) Orders (proposal documents) cannot currently be inspected at (Temporary Restriction and Prohibition of Traffic) Order 2018 and The Guildhall 2. However, in line with guidance from the Department for M23 and M25 Motorways (M23 Junctions 8 - 11, M25 Junction 7) Transport, the following alternative arrangements have been made; (Temporary Restriction and Prohibition of Traffic) Order 2018 - a) the proposal documents can be inspected online at Variation Order 2020) are hereby revoked in compliance with Road www.kingston.gov.uk/downloads/200319/ Traffic Regulation Act 1984 Section 15(2). tmos_open_for_statutory_consultation; and Traffic affected by the closures will be diverted via other junctions of b) copies of the proposal documents can also be obtained by calling the M23 and M25, and by using the A22, A23, A264, A2011, A2220, 020 8547 5000 (between 9 a.m. and 5 p.m. on Mondays to Fridays) or B2036, B2110, B2114, Airport Way, Copthorne Way, and the M23 by emailing [email protected]. Gatwick Spur. The diversion route in operation will vary according to 4. Persons desiring to object to any of the proposals or make any the closure in force. other representations in respect of them, should send a statement in The temporary closures and diversion routes will be clearly indicated writing to that effect and, in the case of an objection, stating the by traffic signs when they are in operation during the works period. grounds thereof to the Council in this matter to either The Director of J Downham , an Official of Highways England Co Ltd. Corporate and Communities, Traffic Order Section, Guildhall 2, Ref: HE/SE/2020/M23/160 Kingston upon Thames, Surrey KT1 1EU or email Highways England Company Limited, (Company No 9346363). [email protected], quoting reference KingMap0046 by 22nd Registered Office: Bridge House, Walnut Tree Close, Guildford, Surrey, October 2020. GU1 4LZ. A company registered in England and . Dated 1st October 2020. For enquiries, please contact the Customer Contact Centre on 0300 MERVYN BARTLETT 123 5000 or [email protected]. https:// Group Manager – Highways and Transport (Environment) www.highwaysengland.co.uk (3642390) Note: Persons responding to the proposed Orders should be aware that the Council may be legally obliged to disclose the information provided to third parties. (3642402) 3642402ROYAL BOROUGH OF KINGSTON UPON THAMES MINOR PARKING AMENDMENTS AND DISABLED PERSONS’ PARKING PLACES - 3642583LONDON BOROUGH OF BRENT VARIOUS LOCATIONS (REF. KINGMAP0046) THE LONDON BOROUGH OF BRENT (BUS PRIORITY) THE KINGSTON UPON THAMES (FREE PARKING PLACES, (CONSOLIDATION) (NO. 2) EXPERIMENTAL TRAFFIC ORDER LOADING PLACES AND WAITING, LOADING AND STOPPING 2020 RESTRICTIONS) (AMENDMENT NO. *) ORDER 202*; AND THE THE BRENT (WAITING AND LOADING RESTRICTION) (NO. 6) KINGSTON UPON THAMES (CHARGED-FOR PARKING PLACES) EXPERIMENTAL TRAFFIC ORDER 2020 (AMENDMENT NO. *) ORDER 202*. 1. NOTICE IS HEREBY GIVEN that the Council of the London 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Borough of Brent on 1st October 2020 made the above-mentioned of Kingston upon Thames propose to make the above-mentioned Orders under sections 9 and 10 of the Road Traffic Regulation Act Orders under sections 6, 45, 46, 49 and 124 of and Part IV of 1984, as amended by section 8 of and Part 1 of Schedule 5 to the Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Local Government Act 1985. 2. The general effect of the Orders would be; 2. The general effect of the ‘Bus Priority’ Order will be to amend the (a) to introduce a disabled persons’ parking place at each of the hours of operation to at any time for the bus lanes in Craven Park (the following locations; south-west arm) and Cricklewood Broadway (between Nos. 45 and (i) Angus Close, Chessington – outside No. 49; 161). (ii) Dudley Road, Kingston – outside No. 14 (in place of an existing 3. The restrictions referred to in paragraph 2 above will not apply to:- ‘permit holders only’ parking space); (a) in relation to a solo motor cycle or a pedal cycle entering that part (iii) Hereford Way, Chessington – outside No. 5 (adjacent to an existing of the carriageway; or disabled persons’ parking place – see also (b)(ii) below); (b) in relation to any vehicle when used for fire brigade, ambulance or (iv) Moor Lane, Chessington – outside Nos. 179-185; police purposes in an emergency entering that part of the (v) School Lane, Surbiton – outside Nos. 68-75 (adjacent to an carriageway; or existing disabled persons’ parking place); (c) anything done with the permission or at the direction of a police (vi) Victoria Avenue, Surbiton – outside No. 6 (in place of an existing constable in uniform; or ‘permit holders only’ parking space); (d) any person who causes any vehicle to proceed in accordance with (b) to remove existing disabled persons’ parking places at the any restriction or requirement indicated by traffic signs placed following locations; pursuant to section 66 or 67 of the Road Traffic Regulation Act 1984. (i) Bond Road, Surbiton – outside No. 38a; 4. The general effect of the 'Waiting and Loading Restriction' Order (ii) Hereford Way, Chessington – outside No. 3 (see also (a)(iii) above); will be to further amend the Brent (Waiting and Loading Restriction) (iii) Mount Road, New Malden – outside No. 53; Order 1979, so that:- (c) in High Street, New Malden, to introduce a parking place for motor (a) waiting by vehicles (otherwise than for the purpose of delivering or cycles only to apply at any time (outside Nos. 75-83) (in place of; part collecting goods or loading or unloading a vehicle) will be prohibited of an existing disabled persons’ parking place; and existing waiting at any time in the lengths of streets specified in the Schedule to this and loading restrictions); Notice;

16662 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE (b) waiting by vehicles for the purpose of delivering or collecting Craven Park, the north-east side, between the common boundary of goods or loading or unloading a vehicle will be prohibited at any time Nos. 5 and 7 Craven Park and the common boundary of Nos. 19 and in the lengths of streets specified in the Schedule to this Notice; 21 Craven Park; (c) the sale or offer for sale of goods from a vehicle will be prohibited Cricklewood Broadway, the south-west side, between the south- (except on Sundays) in the lengths of streets specified in the eastern building wall of No. 45 Cricklewood Broadway and the party Schedule to this Notice, unless there is in force a valid licence issued wall of Nos. 159 and 161 Cricklewood Broadway. (3642583) by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; 3642494LONDON BOROUGH OF MERTON (d) the use of any vehicle or of any animal or the wearing of fancy EXPERIMENTAL SCHOOL SAFETY ZONES dress or other costume, wholly or mainly for the purpose of COVID-19 RELATED SAFETY MEASURES IN VARIOUS ROADS advertising will be prohibited in the lengths of streets specified in the VARIOUS PEDESTRIAN AND CYCLE ZONE EXPERIMENTAL Schedule to this Notice; TRAFFIC ORDERS (e) any existing prohibition on the waiting by vehicles, the sale or offer for sale of goods from a vehicle or the use of any vehicle or animal or 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton, on the wearing of fancy dress or other costume wholly or mainly for the 29 September 2020, made the Orders specified in Schedule 1 to this purpose of advertising in the lengths of streets specified in the notice, under sections 9 and 10 of the Road Traffic Regulation Act Schedule to this Notice will be revoked. 1984 (therein after referred to as the Act), and all other enabling 5. The prohibitions referred to in sub-paragraphs 4(a) and (b) inclusive powers. above will not apply in respect of anything done with the permission 2. The general effect of the Orders specified in Schedule 1 to this or at the direction of a police constable in uniform or in certain notice will be to prohibit any motorised vehicle from entering or circumstances, e.g., the picking up or setting down of passengers; proceeding in the roads or lengths of road listed in column 3 of the carrying out of statutory powers or duties; the taking in of petrol, Schedule 2 to this notice, during the corresponding periods specified etc., from roadside petrol stations; to licensed street traders, etc. The in column 4 of Schedule 2 to this notice, with an exemption for those usual exemption relating to vehicles displaying a disabled person's authorised vehicles which are specified on a whitelist for each road, "Blue Badge" will apply. held and maintained by the Council. 6. A copy of the Orders, which will come into force on 9th October 3. The Merton (Pedestrian and Cycle Zone) (Beecholme Avenue) 2020 and may remain in force for up to 18 months, of maps of the Experimental Traffic Order 2020 will revoke the Merton (Pedestrian relevant areas (and of any related Orders) can be inspected during and Cycle Zone) (Beecholme Avenue and Edgehill Road) Experimental normal office hours on Mondays to Fridays inclusive until the Orders Traffic Order 2020. cease to have effect, at Brent Customer Services, Brent Civic Centre, 4. The Orders have provided that in pursuance of section 10(2) of the Engineers Way, Wembley, Middlesex, HA9 0FJ. Please note: - that Road Traffic Regulation Act 1984, the Council’s Head of futureMerton we are unable to provide access to the council offices while or some person authorised in that behalf by him may, if it appears to coronavirus (COVID 19) social distancing measures are in place and him or that person essential in the interests of the expeditious, the documents in relation to the scheme has been made available for convenient and safe movement of traffic, or for preserving or inspection online, at https://consultation.brent.gov.uk/highways-and- improving the amenities of the area through which any road affected infrastructure/to-30-020-np-m. Alternatively, those without internet by the Orders run, modify or suspend the Orders or any provision access can receive a copy of the documents by post by phoning 0208 thereof. 937 5600. Copies of the Orders can also be obtained by emailing 5. A copy of the Orders, which will come into operation on 8 October [email protected]. 2020 and may remain in force for up to 18 months, of plans of the 7. Any person desiring to question the validity of any of the Orders or relevant areas and of the Council’s statement of reasons for making of any provision contained therein on the grounds that it is not within the Orders can be inspected on-line at: https://www.merton.gov.uk/ the relevant powers of the Road Traffic Regulation Act 1984 or that covid-19-transport-projects until the Orders cease to have effect or any of the relevant requirements thereof or of any relevant regulations during normal office hours on Mondays to Fridays inclusive at: Merton made thereunder has not been complied with in relation to any of the Link, Merton Civic Centre, London Road, Morden, SM4 5DX. Orders may, within six weeks of the date on which the Orders were 6. Any person desiring to question the validity of the Orders or of any made, make application for the purpose to the High Court. provision contained therein on the grounds that it is not within the 8. Where it appears necessary for certain purposes, the Council's relevant powers of the Road Traffic Regulation Act 1984, or that any Head of Highways and Infrastructure or any person authorised in that of the relevant requirements thereof or of any relevant regulations behalf by him may modify or suspend the order or any of its made thereunder has not been complied with in relation to the Orders provisions, while the Order is in force. may, within 6 weeks of the date on which the Orders were made, 9. The Council of the London Borough of Brent will consider in due make application for the purpose to the High Court. course whether the provisions of the experimental Orders should be 7. The Council of the London Borough of Merton will consider in due continued in force indefinitely by means of an Order made under course whether the provisions of the Orders should be reproduced sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic and continued in force indefinitely by means of Orders made under Regulation Act 1984. Any person may object to the making of the section 6 of the Road Traffic Regulation Act 1984. Persons desiring to permanent Orders for the purpose of such indefinite continuation, object to the making of the Orders under section 6 of the said Act of within a period of six months beginning with the date on which the 1984 for the purpose of such reproduction and continuation in force experimental Orders come into force or, if the Orders are varied by may, within a period of 6 months beginning with the day on which the another Order or modified pursuant to section 10(2) of the 1984 Act, experimental Orders came into force, or if an experimental Order is beginning with the date on which the variation or modification or the varied by another Order or modified pursuant to section 10(2) of the latest variation or modification comes into force. Any such objection said Act of 1984, within a period of 6 months beginning with the date must be made in writing and must state the grounds on which it is on which the variation or modification or the latest variation or made and be sent to Head of Highways and Infrastructure, Highways modification came into force, may visit https://www.merton.gov.uk/ and Infrastructure Service, 5th Floor North Wing, Brent Civic Centre, covid-19-transport-projects and do so, or send a statement in writing Engineers Way, Wembley, Middlesex, HA9 0FJ or by email to of their objection and the grounds thereof to the Head of [email protected], quoting reference TO/30/020/NP. futureMerton, Environment and Regeneration, Merton Civic Centre, 10. Further information may be obtained by telephoning the Highways London Road, Morden, SM4 5DX quoting reference: ES/ and Infrastructure Service, telephone number 020 8937 5600. SCHOOLSTREET and the name of the relevant road. Dated 1st October 2020. Dated 29 September 2020. Tony Kennedy Paul McGarry Head of future,Merton, London Borough of Merton, Head of Highways and Infrastructure Merton Civic Centre, London Road, Morden, Surrey SM4 5DX (The officer appointed for this purpose). SCHEDULE 1 SCHEDULE 1. The Merton (Pedestrian and Cycle Zone) (Beecholme Avenue) Waiting and loading restrictions (At any time) Experimental Traffic Order 2020 2. The Merton (Pedestrian and Cycle Zone) (Helme Close, Lake Road, Leopold Avenue and Ricards Road) Experimental Traffic Order 2020

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16663 3. The Merton (Pedestrian and Cycle Zone) (Dryden Road and Garfield 1: No. 2: SCHOOL 3: ROADS 4: Road) Experimental Traffic Order 2020 PRESCRIBED 4. The Merton (Pedestrian and Cycle Zone) (Ashridge Way, Monkleigh HOURS Road, Shaldon Drive and Woodland Way) Experimental Traffic Order Shaldon Drive, 2020 from its junction 5. The Merton (Pedestrian and Cycle Zone) (Cambridge Road) with Monkleigh Experimental Traffic Order 2020 Road and its 6. The Merton (Pedestrian and Cycle Zone) (Effra Road and Faraday junction with Road) Experimental Traffic Order 2020 Northernhay 7. The Merton (Pedestrian and Cycle Zone) (Malmesbury Road and Walk Neath Gardens) Experimental Traffic Order 2020 Woodland Way 8. The Merton (Pedestrian and Cycle Zone) (Erridge Road, Keswick Avenue, Stratton Close and Stratton Road) Experimental Traffic Order 5. Hollymount Cambridge Between 8am 2020 School, Road, between and 9.15am 9. The Merton (Pedestrian and Cycle Zone) (Southey Road) Wimbledon its junction and between Experimental Traffic Order 2020 with Pepys 2.45pm and 10. The Merton (Pedestrian and Cycle Zone) (Chalkley Close and St Road and its 4pm Mondays Mark’s Road) Experimental Traffic Order 2020 junction with to Fridays 11. The Merton (Pedestrian and Cycle Zone) (Russell Road) Lambton Road Experimental Traffic Order 2020 6. Holy Trinity Effra Road, Between 8am 12. The Merton (Pedestrian and Cycle Zone) (Cottenham Park Road) CofE Primary between its and 9.15am Experimental Traffic Order 2020 School, junction with and between 13. The Merton (Pedestrian and Cycle Zone) (Abbotts Road, Castleton Wimbledon Evelyn Road 2.30pm and Road and Hadley Road) Experimental Traffic Order 2020 and its junction 4pm Mondays 14. The Merton (Pedestrian and Cycle Zone) (Byards Croft, Chilmark with Trinity to Fridays Road, Hassocks Road and Oxtoby Way) Experimental Traffic Order Road 2020 Faraday Road, 15. The Merton (Pedestrian and Cycle Zone) (Crescent Road and between its Southdown Drive) Experimental Traffic Order 2020 junction with 16. The Merton (Pedestrian and Cycle Zone) (Recreation Way) Evelyn Road and Experimental Traffic Order 2020 its junction with 17. The Merton (Pedestrian and Cycle Zone) (Havana Road and Trinity Road Wellington Road) Experimental Traffic Order 2020 7. Malmesbury Malmesbury Between 8am SCHEDULE 2 Primary Road, between and 9.15am 1: No. 2: SCHOOL 3: ROADS 4: School, its junction and between PRESCRIBED Morden with 2.45pm and HOURS Newminster 4pm Mondays 1. Beecholme Beecholme Between 8am Road and its to Fridays Primary Avenue and 9.15am junction with School, and between Netley 2.45pm and Gardens 4pm Mondays Neath Gardens to Fridays 8. Merton Park Erridge Road, Between 8am 2. Bishop Gilpin Helme Close Between 8am Primary from its and 9.15am CofE Primary Lake Road, and 9.30am School, junction with and between School, between its and between Merton Park Poplar Road to 2.45pm and Wimbledon junction with 2.45pm and its junction 4pm Mondays Ricards Lodge Leopold Road 4pm Mondays with Stratton to Fridays High School, and its junction to Fridays Road Wimbledon with Church Hill Keswick Avenue Leopold Avenue Stratton Close Ricards Road Stratton Road 3. Garfield Dryden Road Between 8am 9. Pelham Southey Road, Between 8am Primary Garfield Road, and 9.15am Primary between its and 9.15am School, SW19 between its and between School, junction with and between junction with 2.45pm and Wimbledon Pelham Road 2.45pm and Tennyson Road 4pm Mondays and its junction 4pm Mondays and its junction to Fridays with Kingston to Fridays with Milton Road Road 4. Hillcross Ashridge Way Between 8am 10. St Mark’s Chalkley Close Between 8am Primary between its and 9.15am Primary St Mark’s Road, and 9.15am School, junction with and between School, the east to west and between Morden Leamington 2.30pm and Mitcham arm, between its 2.45pm and Avenue and its 4pm Mondays junction with St 4pm Mondays junction with to Fridays Mark’s Road, to Fridays Hillcross the south to Avenue north arm and Monkleigh Road its junction with between its Armfield junction Crescent Hillcross Avenue and its junction with Northernhay Walk

16664 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE 1: No. 2: SCHOOL 3: ROADS 4: prohibited in Merton High Street between its junction with Haydon’s PRESCRIBED Road and the Merton Bus Garage, Merton High Street, except at the HOURS locations specified in the Schedule to this notice where waiting by 11. St Mary’s Russell Road, Between 8am vehicles for the purpose of delivering or collecting goods or loading or Catholic between its and 9.15am unloading a vehicle will be permitted for up to 40 minutes between the Primary junction with and between hours of 10.30am and 2.30pm Mondays to Sundays. School, Pelham Road 2.45pm and 3. The Order has provided that in pursuance of section 10(2) of the Wimbledon and the 4pm Mondays Road Traffic Regulation Act 1984, the Council’s Head of futureMerton entrance to to Fridays or some person authorised in that behalf by him may, if it appears to The Broadway him or that person essential in the interests of the expeditious, Car Park convenient and safe movement of traffic, or for preserving or improving the amenities of the area through which any road affected 12. St Matthew’s C Cottenham Between 8am by the Order runs, modify or suspend the Order or any provision of E Nursery Park Road and 9.15am thereof. and Primary from its and between 4. A copy of the Order, which will come into operation on 12 October School, West junction with 2.45pm and 2020, of a plan of the relevant area and of the Council’s statement of Wimbledon Burdett 4pm Mondays reasons for making the Order can be inspected on-line at: https:// Avenue north- to Fridays www.merton.gov.uk/covid-19-transport-projects until the Order eastward to ceases to have effect or during normal office hours on Mondays to the cul-de-sac Fridays inclusive at: Merton Link, Merton Civic Centre, London Road, 13. The Sherwood Abbotts Road, Between 8am Morden, SM4 5DX. School, between its and 9.15am 5. Any person desiring to question the validity of the Order or of any Mitcham junction with and between provision contained therein on the grounds that it is not within the Sherwood 2.45pm and relevant powers of the Road Traffic Regulation Act 1984, or that any Park Road and 4pm Mondays of the relevant requirements thereof or of any relevant regulations its junction to Fridays made thereunder has not been complied with in relation to the Order with may, within 6 weeks of the date on which the Order was made, make Commonside application for the purpose to the High Court. East 6. The Council of the London Borough of Merton will consider in due Castleton Road course whether the provisions of the Order should be reproduced and Hadley Road continued in force indefinitely by means of an Order made under 14. Stanford Byards Croft Between 8am section 6 of the Road Traffic Regulation Act 1984. Persons desiring to Primary Chilmark Road, and 9.15am object to the making of the Order under the said Act of 1984 for the School, SW16 SW16 and between purpose of such reproduction and continuation in force may, within a period of 6 months beginning with the day on which the experimental Hassocks Road 2.45pm and 4pm Mondays Order came into force, or if the experimental Order is varied by Oxtoby Way to Fridays another Order or modified pursuant to section 10(2) of the said Act of 1984, within a period of 6 months beginning with the date on which 15. Ursuline High Crescent Road Between 8am the variation or modification or the latest variation or modification School, Southdown and 9am and came into force, may visit https://www.merton.gov.uk/covid-19- Merton Drive between transport-projects and do so, or send a statement in writing of their 2.45pm and objection and the grounds thereof to the Head of futureMerton, 4pm Mondays Environment and Regeneration, Merton Civic Centre, London Road, to Fridays Morden, SM4 5DX quoting reference: ES/MERTONHIGHSTREET as 16. William Morris Recreation Between 8am applicable. Primary School Way, Mitcham; and 9.15am Dated 29 September 2020 Mitcham between its and between Paul McGarry junction with 2.15pm and Head of futureMerton Huntington 3.30pm London Borough of Merton, Close and the Mondays to Merton Civic Centre, London Road, Morden, Surrey SM4 5DX South Lodge Fridays SCHEDULE Avenue Loading/unloading permitted for up to 40 minutes between 10.30am roundabout to 2.30pm Mondays to Sundays 17. Wimbledon Havana Road, Between 8am 1. MERTON HIGH STREET, the north side, from a point 2 metres west Park Primary SW19 and 9.15am of a point in line with the common boundary of Nos. 120 and 122 School, Wellington Road and between Merton High Street eastward to a point in line with the common Wimbledon 2.45pm and boundary of Nos. 110 and 112 Merton High Street. Park 4pm Mondays 2. MERTON HIGH STREET, the south side, from a point 1 metre west to Fridays of a point in line with common boundary of Nos. 30 and 31 Abbey Parade, Merton High Street eastward for a distance of 9 metres. (3642494) 3. MERTON HIGH STREET, the south side, from a point 2.5 metres west of a point opposite the common boundary of Nos. 86 and 86a LONDON BOROUGH OF MERTON 3642399 Merton High Street eastward for a distance of 10 metres. (3642399) EXPERIMENTAL SEGREGATED CYCLE LANE SCHEME COVID-19 RELATED SAFETY MEASURES IN MERTON HIGH STREET LONDON BOROUGH OF REDBRIDGE THE MERTON (WAITING AND LOADING RESTRICTION) (MERTON 3642394 SOUTH ILFORD AREA - QUIET STREETS HIGH STREET) EXPERIMENTAL TRAFFIC ORDER 2020 THE REDBRIDGE (PRESCRIBED ROUTES) (NO. 3) 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton, on EXPERIMENTAL TRAFFIC ORDER 2020 29 September 2020, made the above-mentioned Order, under THE REDBRIDGE (WAITING & LOADING RESTRICTION) (NO. 6) sections 9 and 10 of the Road Traffic Regulation Act 1984 (therein EXPERIMENTAL ORDER 2020 after referred to as the Act), and all other enabling powers. 1. NOTICE IS HEREBY GIVEN THAT the Council of the London 2. The general effect of the Order will be to facilitate a segregated Borough of Redbridge, after consultation with the Commissioner of cycle lane in a length of Merton High Street and apply in a modified Police of the Metropolis, on 1st October 2020 made the above- form the provisions of the Merton (Waiting and Loading Restriction) mentioned Orders under sections 9 and 124 of and Part IV of Order 1977 so that waiting by vehicles (including for the purpose of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. delivering or collecting goods or loading or unloading a vehicle) will be 2. The effect of the Prescribed Routes Order will be to:-

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16665 (a) prohibit all vehicles, except cyclists, from proceeding through the Sunnyside Road, from a point 3 metres south-east of the common new road closures, on the lengths of street specified in Schedule 1A boundary of Nos. 123 and 125 Sunnyside Road to a point 1.5 metres to this Notice, which will be provided with collapsible bollards, that south-east of the common boundary of Nos. 121 and 123 Sunnyside can be lowered for emergency service vehicles when attending an Road. emergency and for vehicles when used in the service of a local SCHEDULE 2 authority in pursuance of statutory powers or duties and for Albert Road, the north-east side of the closure situated at a point 4 maintenance and cleansing of the said streets; metres south-west of the south-western kerb-line of Richmond Road. (b) prohibit all vehicles except cyclists from proceeding through the Albert Road, the south-west side of the closure situated at a point 25 new road closures, on the lengths of street specified in Schedule 1B metres south-west of the south-western kerb-line of Richmond Road. to this Notice; Eton Road, the north-east side of the closure situated at a point 23.5 (c) prohibit all vehicles, except buses and cyclists from proceeding in metres north-east of the north-eastern kerb-line of Harrow Road. that length of street specified in Schedule 1C to this Notice. Eton Road, the south-west side of the closure situated at a point 24.5 3. The general effect of the waiting and loading restriction Order will metres north-east of the north-eastern kerb-line of Harrow Road. be to introduce waiting restrictions operative “at any time” on the Eton Road, both sides from a point 22 metres north-east of lengths of street specified in Schedule 2 to this Notice. Details of northeastern kerb-line of Harrow Road to a point 26 metres northeast exemptions from the restrictions for certain vehicles and persons, of that kerbline. Fairway Gardens, the north-west side of the closure together with restrictions on selling or advertising in a restricted street situated at a point 10.5 metres north-west of the north-western kerb- are contained in the original Order of 2015. line of Loxford Lane. 4. Copies of the Orders, which will come into operation 8th October Fairway Gardens, the south-east side of the closure situated at a point 2020, together with plans and the Council’s Statement of Reasons for 9.5 metres north-west of the north-western kerb-line of Loxford Lane. proposing to make the Orders, may be inspected from 9.30am to Golfe Road, the east side of the closure situated at its junction 8.00pm, Monday to Friday (except on bank holidays) and 10am to western kerb-line of South Park Road. 5pm on Saturdays, at the Central Library, Clements Road, Ilford, IG1 Golfe Road, the west side of the closure situated at point 3.5 west of 1EA. the western kerb-line of South Park Road. 5. Any person wishing to question the validity of the Order or of any Gordon Road, the south-east side of the closure situated at a point provisions contained therein on the grounds that they are not within 7.0 metres north-west of the north-western kerb-line of Hampton the relevant powers of the Road Traffic Regulation Act 1984 or that Road. any of the relevant requirements thereof or of any relevant regulations Gordon Road, the north-west side of the closure situated at a point made thereunder have not been complied with in relation to the Order 25.5 metres north-west of the north-western kerb-line of Hampton may, within six weeks of the date on which the Order was made, Road. make application for the purpose to the High Court. Grange Road, the north-east side of the closure situated at its 6. If the provisions of the experimental Order continue in operation for junction with Richmond Road, from the south-eastern kerb-line of a period of not less than 6 months, the Council will consider in due Grange Road to the south-western kerb-line of Richmond Road. course whether the provisions of the Order should be reproduced and Grange Road, the south-west side of the closure situated at its continued in force indefinitely. Within the period of six months from junction with Richmond Road, from the north-western kerb-line of the coming into force of the Order, or if the Order is subsequently Grange Road to the north-eastern kerb-line of Richmond Road. varied by another Order or modified pursuant to section 10(2) of the Hampton Road, the north-west side of the closure situated at its Road Traffic Regulation Act 1984, from the coming into force of that junction with Richmond Road, from the south-eastern kerb-line of variation or modification (whichever is the latest), any person may Hampton Road to the north-eastern kerb-line of Richmond Road. object to the making of the Order to continue indefinitely those Hampton Road, the south-east side of the closure situated at its provisions by means of an Order under sections 6, 84, 124 and Part IV junction with Richmond Road, from the north-western kerb-line of of Schedule 9 to the Road Traffic said Act of 1984, by sending a Hampton Road to the south-western kerb-line of Richmond Road. statement in writing of their objection or representation and the Henley Road, the north-east side of the closure situated at its junction grounds thereof to the Traffic Engineering & Parking Design team, with Richmond Road, from the south-eastern kerb-line of Henley 10th Floor, Lynton House, 255-259 High Road, Ilford, IG1 1NY. Road to the south-western kerb-line of Richmond Road. Or email: [email protected] . Henley Road, the south-west side of the closure situated at its Dated 1st October 2020 junction with Richmond Road, from the north-western kerb-line of Steve Grayer Henley Road to the north-eastern kerb-line of Richmond Road. Head of Highways and Transportation Strategy Kingston Road, the north-east side of the closure situated at its Lynton House, 255-259 High Road, Ilford, Essex IG1 1NY junction with Richmond Road, from the south-eastern kerb-line of SCHEDULE 1A Kingston Road to the south-western kerb-line of Richmond Road. Fairway Gardens, at a point 10 metres north-west of the north- Kingston Road, the south-west side of the closure situated at its western kerb-line of Loxford Lane. junction with Richmond Road, from the north-western kerb-line of Hampton Road, at the centre of its junction with Richmond Road. Kingston Road to the north-eastern kerb-line of Richmond Road. Road, at the centre of its junction with Richmond Road. Littlemoor Road, the north side of the closure situated at a point 4 SCHEDULE 1B metres south of the common boundary of Nos. 31 and 33 Littlemoor Albert Road, from a point 4 metres south-west of the south-western Road. kerb-line of Richmond Road to a point 25 metres south-west of the Littlemoor Road, the south side of the closure situated at a point 6 south-western kerb-line of Richmond Road. metres south of the common boundary of Nos. 31 and 33 Littlemoor Eton Road, at a point 24 metres north-east of the north-eastern kerb- Road. line of Harrow Road. Mortlake Road, the north-west side of the closure situated at its Golfe Road, at a point 1.0 metres west of the western kerb-line of junction with Richmond Road, from the south-eastern kerb-line of South Park Road. Mortlake Road to the north-eastern kerb-line of Richmond Road. Gordon Road, from a point 7.5 metres north-west of the north- Mortlake Road, the south-east side of the closure situated at its western kerb-line of Hampton Road to a point 25 metres north-west junction with Richmond Road, from the north-western kerb-line of of the north-western kerb-line of Hampton Road Mortlake Road to the south-western kerb-line of Richmond Road. Grange Road, at the centre of its junction with Richmond Road. South Park Road, the south side of the closure to a point 22 metres Henley Road, at the centre of its junction with Richmond Road. south of the southern kerb-line of Green Lane. Kingston Road, at the centre of its junction with Richmond Road. Staines Road, the north-east side of the closure situated at a point 5.5 Littlemoor Road, at a point 5 metres south of the common boundary metres south-west of the south-western boundary of No. 88 Staines of Nos. 31 and 33 Littlemoor Road. Road. South Park Road, at its junction with Green Lane to a point 20 metres Staines Road, the south-west side of the closure situated at a point south of the southern kerb-line of Green Lane. 6.5 metres south-west of the south-western boundary of No. 88 Staines Road, at a point 6 metres south-west of the south-western Staines Road. boundary of No. 88 Staines Road. Staines Road, the south-east side, from a point 3.5 metres south-west Windsor Road, at the centre of its junction with Richmond Road. of the south-western boundary of No. 88 Staines Road to a point 11.5 SCHEDULE 1C metres south-west of that boundary.

16666 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE Staines Road, the north-east side of the closure situated at a point 4 The ‘raised tables' would be an elevated section of carriageway with a metres south-west of the south-west of the south-western boundary flat top, 100 millimetres higher at its highest point than the of No. 88 Staines Road to a point a 6 metres south-west of that surrounding carriageway. Ramps would each have a gradient of 1:15. boundary. 4. Copies of the proposed Orders, of the Council’s Statement of Windsor Road, the north-west side of the closure situated at its Reasons for proposing to make the Orders and plans showing the junction with Richmond Road, from the south-eastern kerb-line of locations and the effects of the proposals may be inspected at the Windsor Road to the north-eastern kerb-line of Richmond Road. Council’s Civic Offices, St Nicholas Way, Sutton, Surrey, SM1 1EA Windsor Road, the south-east side of the closure situated at its between 9 am and 5 pm on Monday to Friday. Copies can also be junction with Richmond Road, from the north-western kerb-line of obtained by calling 020 8770 5000. Windsor Road to the south-western kerb-line of Richmond Road. 5. If you would like to make comments on the proposals you can do (3642394) so by filling in an on-line consultation response form which can be found on our web pages www.sutton.gov.uk/trafficpublicnotices 3642401LONDON BOROUGH OF SUTTON under “view our Permanent Traffic Order Consultations” selecting ROAD TRAFFIC REGULATION ACT 1984 “Notices of Proposals” and then “SuttMap 1078”. 1. NOTICE IS HEREBY GIVEN that the Council of the London Alternatively please send them to The Technical Operations Team, Borough of Sutton propose to make the following Orders under Highways and Transport, Kingston & Sutton Shared Environment sections 6, 45, 46, 49, 84 and 124 of and Part IV of Schedule 9 to the Service, , 24 Denmark Road, Carshalton, Road Traffic Regulation Act 19841, as amended - Surrey, SM5 2JG by 22 October 2020 please quote the following (a) The Sutton (Charged-For Parking Places) (Amendment No. *) Order reference SuttMap 1078. 202*; Mervyn Bartlett (b) The Sutton (Free Parking Places, Loading Places and Waiting, Group Manager – Highways and Transport Loading and Stopping Restrictions) (Amendment No. *) Order 202*; Dated: 1 October 2020 (c) The Sutton (Prescribed Route) (One-Way) (No. *) (Amendment No. Note: Persons responding to the proposed Orders should be aware *) Order202*; and that the Council may be legally obliged to disclose the information (d) The Sutton (Speed Limit) (20mph) (Durand Close Area) (No. *) provided to third parties. (Amendment No. *) Order 202*. 1 1984 c.27 2. The general effect of the Orders would be to introduce the 2 1980 c.66 (3642401) following:- ● 20mph speed limit zone in Baywillow Avenue, Ferndale Crescent, Holly Tree Crescent, Otter Drive and Sweet Briar Avenue, LONDON3642403 BOROUGH OF TOWER HAMLETS ● One-Way working in THE TOWER HAMLETS (GAWBER STREET) (TRAFFIC ● Baywillow Avenue from a south-east to north-west direction; and MOVEMENT AND SPEED LIMIT REGULATIONS) (MAP BASED) ● Holly Tree Crescent from a north to south-west direction; (EXPERIMENTAL) ORDER 2020 ● double yellow line ‘at any time’ waiting restrictions in THE TOWER HAMLETS (GAWBER STREET) (SCHOOL STREET ● Baywillow Avenue at its junctions with Culvers Avenue and Ferndale TRAFFIC MANAGEMENT) (PARKING PLACES) (MAP BASED) Crescent; (EXPERIMENTAL) ORDER 2020 ● Ferndale Crescent on the bend of its southern and western arms THE TOWER HAMLETS (GAWBER STREET) (SCHOOL STREET and at its junctions with Baywillow Avenue, and its southernmost TRAFFIC MANAGEMENT) (WAITING LOADING AND STOPPING junction with Otter Drive; ● Holly Tree Crescent on its eastern side; RESTRICTIONS) (MAP BASED) (EXPERIMENTAL) ORDER 2020 and 1. NOTICE IS HEREBY GIVEN that the Council of the London ● Otter Drive at its junctions with Culvers Avenue, the southern arm of Borough of Tower Hamlets on 01st October 2020 made the above- Ferndale Crescent, Holly Tree Crescent, and on its western side mentioned Order under the Road Traffic Regulation Act 1984 and the between Culvers Avenue and its southern junction of Ferndale Traffic Management Act 2004 (as amended) Crescent. 2. The effect of these proposals is as follows: 3. FURTHER NOTICE IS ALSO HEREBY GIVEN that the Council of the PTO 2038 – CHANGES London Borough of Sutton proposes, under section 90A and 90C of a) Globe Primary School the Highways Act 19802 to construct the type of road humps known i. Introduce a pedestrian and cycle zone operational Mondays to as an “raised tables” in Fridays 8.15 - 9.15 am and 2.50 – 3.50 pm with an exemption for Baywillow Avenue extending north of its junction with Culvers Avenue permit holders on Cyprus Street, Moravian Street and Gawber Street with an approximate length of 9.4 metres including the ramps; east of the junction with Moravian Street. Ferndale Crescent ii. Introduce a prohibition of vehicles in Cyprus Street between the extending either side and into its junction with Baywillow Avenue with junction with Moravian Street and Globe Road. an approximate length of 17.32 metres including the ramps; b) Globe Primary School extending either side and into its northern junction with Otter Drive iii. Introduce no waiting at any time with an approximate length of 19.2 metres including the ramps; • On Globe Road either side of the junction with Cyprus Street. extending either side and into its southern junction with Otter Drive • On the north east of Cyprus and Moravian Street between No 3 with an approximate length of 18.86 metres including the ramps; Cyprus Street and No 18 Moravian Street. extending either side and into its junction with Sweet Briar Avenue • On the south and west junction between Cyprus and Moravian with an approximate length of 25.26 metres including the ramps; Street. on the bend of its southern and western arm with an approximate iv. Introduce no waiting at any time in Gawber Street on the southern length of 23.85 metres including the ramps; side from appoint in line with the western kerb line of Moravian Street on the bend of its northern and western arm with an approximate to a point opposite No.42 Gawber Street. length of 15.2 metres including the ramps; v. Remove all restrictions in Gawber Street on both sides between Holly Tree Crescent extending east of its junction with Ferndale Moravian Street and Globe Road to accommodate the road closure. Crescent with an approximate length of 13.8 metres including the vi. Amend the permit holder bays opposite the boundary of 302 and ramps; 304 Globe Road to replace with double yellow lines to facilitate a Otter Drive pedestrian crossing point. extending north of its junction with Culvers Avenue with an 3. A copy of the Orders, which will come into operation on 8th approximate length of 9.43 metres including the ramps; October 2020 and all relevant documents, can be obtained by extending either side and into its junction with Sweet Briar Avenue emailing [email protected] until the end of six and Holly Tree Crescent with an approximate length of 23.42 metres weeks from the date on which the Orders were made. including the ramps; Sweet Briar Avenue extending either side and into its vehicular entrance to Nos. 1 to 91 with an approximate length of 12.6 metres including the ramps.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16667 4. Any person wishing to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984, or that any relevant requirements thereof or any regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. 5. Relevant comments and objections to this proposal may be made within 6 months from the date of this Order comes into force, via email to [email protected] Dated: 1st October 2020 DAN JONES Divisional Director, Public Realm (3642403)

16668 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE HEALTH & MEDICINE

“compulsory school age” has the same meaning as in section 8 of the Education Act 1996 4; HEALTH & MEDICINE “coronavirus” means severe acute respiratory syndrome coronavirus 2 (SARS-CoV-2); “enactment” includes -- (a) an enactment passed or made after this direction; Public health: Coronavirus (b) an enactment contained in subordinate legislation within the meaning of section 21 the Interpretation Act 1978 5; CORONAVIRUS - TEMPORARY CONTINUITY (c) an enactment contained in, or an instrument made under, an Act of DIRECTIONS ETC: EDUCATION, TRAINING AND the Scottish Parliament; CHILDCARE (d) an enactment contained in, or an instrument made under, an Act or Measure of Senedd Cymru; and THE CORONAVIRUS ACT 2020 3642261 (e) an enactment contained in, or an instrument made under, Northern PROVISION OF REMOTE EDUCATION (ENGLAND) TEMPORARY Ireland legislation; CONTINUITY DIRECTION “foundation school” has the same meaning as in section 20 of the The Secretary of State for Education, in exercise of the powers School Standards and Framework Act 1998; conferred by section 38 of, and paragraphs 1 and 4 of Part 1 of “foundation special school” has the same meaning as in section 20 of 1 Schedule 17 to, the Coronavirus Act 2020 , gives the following the School Standards and Framework Act 1998; direction. “independent school” has the same meaning as in section 463 of the Before giving this direction, the Secretary of State for Education: Education Act 1996; (a) has had regard to any advice from the Chief Medical Officer or one “local authority in England” has the same meaning as in section of the Deputy Chief Medical Officers of the Department of Health and 579(1) of the Education Act 1996; Social Care relating to the incidence or transmission of coronavirus; “non-maintained special school” means a school that is approved and under section 342 of the Education Act 1996; (b) is satisfied that giving this direction is a necessary and “public funds” means moneys provided by Parliament; “pupil” has the proportionate action for or in connection with the continued provision same meaning as in section 3 of the Education Act 1996; of education for the specified period for one or more persons. “pupil referral unit” has the same meaning as in section 19(2B) of the 1. This direction applies to the following schools in England: Education Act 1996; (a) community schools, community special schools, foundation “remote education” means education provided to a registered pupil schools, foundation special schools, voluntary schools, pupil referral who does not attend at school; units, non-maintained special schools, Academy schools, alternative “registered pupil” in relation to a school means a person registered as provision Academies; and a pupil at the school in the register kept under section 434(1)of the (b) independent schools, other than schools referred to in sub- Education Act 1996; paragraph (a), where those schools have registered pupils whose “responsible body” means the proprietor of a school within the education at the school is wholly paid for out of public funds received meaning of section 579(1) of the Education Act 1996; by the school from the Secretary of State, a local authority in England “school” has the same meaning as in the Education Act 1996 (see or a school in England. section 4 of that Act); “voluntary school” has the same meaning as in 2. The responsible body of any school to which this direction applies section 20 of the School Standards and Framework Act 1998. is required to provide remote education to pupils referred to in Specified period paragraphs 3 and 4, in the circumstances provided for in paragraph 5. 8. The specified period in this direction starts at the beginning of 22nd 3. Where the school is a school falling within paragraph 1(a), the October 2020 and finishes at the end of the school year (within the responsible body must provide remote education for any registered meaning in section 579(1) of the Education Act 1996). pupil who is: Effect (a) of compulsory school age; or 9. This direction has effect until the earlier of— (b) under that age, whom it is expedient to educate with pupils who (a) the end of the specified period, or are of that age. (b) the revocation of this direction by a further direction given by the 4. Where the school is a school falling within paragraph 1(b), the Secretary of State under paragraph 1 of Part 1 of Schedule 17 to the responsible body must provide remote education for any registered Coronavirus Act 2020. pupil referred to in paragraph 1(b) who is: Enforcement (a) of compulsory school age; or 10. The duty to comply with this direction by a responsible body is (b) under that age, whom it is expedient to educate with pupils who enforceable by the Secretary of State making an application to the are of that age. High Court or the county court for an injunction, and any such 5. The circumstances are where the registered pupil does not attend application may be made without notice being given to the at the school because the pupil’s travel to or presence at the school responsible body. would be: 1 2020 c.7. (a) contrary to any guidance relating to the incidence or transmission 2 of coronavirus published by Public Health England, the Secretary of 2010 c.32. State or any body or authority exercising equivalent functions in 3 1998 c.31. relation to Scotland, Northern Ireland or Wales; or 4 1996 c.56. (b) prohibited by any enactment relating to the incidence or 5 1978 c.30. transmission of coronavirus or any instrument made under such an Signed by, or on behalf of, the Secretary of State for Education: Gavin enactment. Williamson 6. When complying with this direction the responsible body must have Date of signature: 30th September 2020 (3642261) regard to any guidance given by the Secretary of State for Education relating to the provision of remote education in accordance with this direction. Definitions 7. In this direction - “Academy school” has the same meaning as in section 1A of the Academies Act 2010 2; “alternative provision Academy” has the same meaning as in section 1C of the Academies Act 2010; “community school” has the same meaning as in section 20 of the School Standards and Framework Act 1998 3; “community special school” has the same meaning as in section 20 of the School Standards and Framework Act 1998;

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16669 OTHER NOTICES

Family Square Grave Grave Date of Date of Burials Grave No No Owner First Last in OTHER NOTICES of /s Interm Interm Grave ent ent YELLO 46 1655 William 23/03/- 12/07/- Robert COMPANY3464245 LAW SUPPLEMENT WLEY John 1847 1861 Yellowle The Company Law Supplement details information notified to, or by, West / y Emily the Registrar of Companies. The Company Law Supplement to The Frank Jane London, Belfast and Edinburgh Gazette is published weekly on a Lawren West Tuesday. ce These supplements are available to view at https:// Hutton www.thegazette.co.uk/browse-publications. BENNE 46 1511 Mary 06/09/- 12/03/- William Alternatively use the search and filter feature which can be found here TT Bennet 1846 1870 Bennett https://www.thegazette.co.uk/all-notices on the company number Mary and/or name. (3464245) Bennet EDEN 46 1409 William 25/04/- 30/09/- Susann 3642591LAMBETH COUNCIL Eden 1846 1869 a Mary WEST NORWOOD CEMETERY - NOTICE OF EXTINGUISHING Eleanor THE RIGHTS OF INTERMENT GREATER LONDON COUNCIL Eden (GENERAL POWERS) ACT 1976 (SECTION 9) William Lambeth Council is carrying out works to improve access to certain Eden parts of West Norwood Cemetery. To allow the access paths to be John installed the Council must cancel some rights to very old unmarked William graves. Eden Under the GLC (General Powers) Act 1976, Lambeth Council has been granted powers to extinguish the rights of burial in any grave George which contains sufficient space for not less than one further Eden interment, where such a right has not been exercised for at least 75 COLLIN 46 1359 Joseph 23/02/- 23/02/- Charlott years from the date of the latest interment in the grave or, if there have GS Beckett 1846 1846 e been no interments, from the date of the grant of the right of Colling Matilda interment. s Collings Under the terms of the Act Lambeth Council is hereby: PHILLIP 46 1174 William 30/05/- 05/01/- William • Publishing a notice of the Council’s intention to reclaim graves S Phillips 1845 1859 Phillips under the GLC (General Powers) Act 1975 in each of two successive Isabella weeks in this paper, with an interval between the two dates of Ann publication of not less than six clear days; Greenfie • Displaying a similar notice in conspicuous positions at the principal ld entrance to West Norwood Cemetery and at relevant locations within Susann the cemetery; ah • Serving notice upon any Registered Owners of the interment / Elizabet memorial rights affected at their registered addresses. h Lambeth Council hereby give you notice of the intent to extinguish Phillips any burial and memorial rights for the following grave numbers: BRYAN 46 1112 Henry 08/03/- 19/12/- Catherin Family Square Grave Grave Date of Date of Burials George 1845 1871 e Bryan Grave No No Owner First Last in Bryan Maria of /s Interm Interm Grave Sarah ent ent Hewith ROYCE 46 2131 John 05/11/- 26/01/- Frederic Harriet Royce 1848 1891 k Royce Solomo William n Mary Royce Sophia WOOD 46 38991 Harold 12/01/- 25/09/- Alfred Bryan John 1938 1941 John Ann Wood Wood Low Elizabet Henry h Alice George Wood Bryan FAULDE 46 2076 None 17/08/- 17/08/- Elizabet WARD 46 446 John 28/05/- 02/06/- John R recorde 1848 1848 h Ann Ward / 1842 1922 Ward d Faulder Elizabe Horace th Stephen HARMA 46 1477 Mr 30/07/- 16/12/- John Helen Ward N Harma 1846 1869 Harman Milne William n Mary Ward Jemima Helen Baker Ward Mary Mary Maria Alice Harman Milne Octaviu s FOOTE 47 10066 None 23/12/- 23/12/- Charles Harman recorde 1865 1865 Foote d

16670 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Family Square Grave Grave Date of Date of Burials Family Square Grave Grave Date of Date of Burials Grave No No Owner First Last in Grave No No Owner First Last in of /s Interm Interm Grave of /s Interm Interm Grave ent ent ent ent WYATT 47 495 James 16/08/- 05/02/- Emma Martha Louis 1842 1863 Sophia Charlott Marie Wyatt e Wyatt Emma Hollings Wyatt head WYATT 47 10937B None 29/06/- 29/06/- James AUSTIN 46 14282 Helen 05/05/- 12/07/- Alfred Record 1867 1867 Louis Austin 1873 1910 Austin ed Marie Helen Wyatt Augusta BEATS 47 636 Carolin 20/03/- 31/01/- Stephen Winifred ON e 1843 1849 Lowdell Austin Beatso Beatson Helen n Catherin Austin e Cowle SMITH 47 602 John 13/01/- 13/01/- Margare Mary Smith 1843 1843 t Smith Beatson CLOWE 47 540 None 09/11/- 09/11/- Thomas CUPPE 47 1538 William 27/10/- 27/10/- Nancy S recorde 1842 1842 Croker R Watkin 1846 1846 Cupper d Clowes s / CLOWE 47 13800 Rev 24/05/- 24/05/- Elizabet Catheri S Frederi 1872 1872 h ne ck Clowes Cowle Poynde GLANVI 47 670 Burges 29/05/- 14/08/- Thomas r LL s 1843 1878 Glanvill SMITH 26 248 Daniel 03/03/- 20/06/- Sidney Glanvill Maria Smith 1841 1868 Kesterto Jemima n Smith Creed Laurenc Burgess e Ruck Glanvill Smith Sarah Daniel Maria Smith Creed REVELL 27 34178 Henry 26/07/- 17/02/- Anna Caroline Revell 1929 1930 Mabel Elizabet Harmer Harmer h Creed Catherin Glanvill e Alice Alfred Agnes Charles Revell Glanvill FREEM 41 12688 Elizabe 03/05/- 01/12/- Stephen THOMP 46 5170 James 20/11/- 12/03/- Hannah AN th 1870 1899 Corneck SON Thomp 1856 1867 Thomps Darken Freema son on Freema n Patrick n / Thomps Richard Haywar on William d Mary Henry Haywar Haywar William d / d Thomps Margar Elizabet on et A R h Letitia Haywar Darken Thomps d Freema on n Hannah LYTH 41 15159 Richard 29/12/- 03/04/- Spence Thomps Burdsal 1874 1919 Hardy on l Lyth / Lyth JAMES 47 721 Henry 11/08/- 14/11/- Ann William Richard Daniel 1843 1890 James Butters Burdsall James William Lyth Lyth / Lawrenc The Council intends to extinguish all private rights over the above Elizabe e graves on 30 April 2021. After this date all existing rights will be th P Hollings deemed to be extinguished unless the Council has received an Griffiths head objection in writing from the owner of the grave or a next of kin with a Henry legal claim to the exclusive right of burial in the grave. Daniel Compensation may be payable to any legitimate owner in respect of, James and proportionate to, the loss of any rights to the graves concerned. Ann Should you be an owner or next of kin with a legal claim to the James exclusive right of burial you may object to the rights being extinguished on a grave you may have legal claim to, by contacting Lambeth Council on one of the following contacts: Address: West Norwood Cemetery & Crematorium Norwood Rd

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16671 OTHER NOTICES

West Norwood SE27 9JU Tel: 020 7926 4221 (8am – 4pm) Email: [email protected]. (3642591)

16672 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE COMPANIES

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 COMPANIES dividend declared before their debt is proved. Date of Appointment: 11 March 2019 Office Holder Details: Martin Maloney (IP No. 9628) and Andrew Poxon (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Corporate insolvency Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA Further details contact: The Joint Liquidators, Tel: 0161 413 0930. NOTICES OF DIVIDENDS Alternative contact: John Crolla. Martin Maloney, Liquidator 3641339BANK CHARGE REFUNDS LIMITED 29 September 2020 06160501 Ag WG62035 (3641219) Registered office: Riverside House, Irwell Street, Manchester M3 5EN Principal trading address: Rayner House, 23 Higher Hillgate, Stockport, Cheshire, SK1 3ER IN3641962 THE MATTER OF Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY IMPROVING EDUCATION LIMITED (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators In Members’ Voluntary Liquidation intend to declare a first and final dividend to unsecured creditors of 05880049 the Company within the period of two months from the last date for Registered office: (Former): Blackthorn House, St Pauls Square, proving specified below. Birmingham, West Midlands, B3 1RL Creditors who have not yet done so must prove their debts by Principal trading address: (Former): 38 Phipps Hatch Lane, Enfield. delivering their proofs (in the format specified in Rule 14.4) to Middlesex EN2 0HN [email protected] or the Joint Liquidators at IN THE MATTER OF THE INSOLVENCY ACT 1986 Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN Nature of Business: General secondary education. by no later than 26 October 2020 (the last date for proving). Date by which proofs must be delivered: 22 October 2020. Creditors who have not proved their debt by the last date for proving Notice is hereby given, pursuant to Rule 14.28 of the Insolvency may be excluded from the benefit of this dividend or any other (England and Wales) Rules 2016, that the liquidator of IMPROVING dividend declared before their debt is proved. EDUCATION Limited ("the Company") (in members' voluntary Date of Appointment: 5 October 2017 liquidation) intends to make final distributions to creditors. Creditors Office Holder Details: Andrew Poxon (IP No. 8620) and Katy are required to prove their debts on or before the date by which McAndrew (IP No. 24470) both of Leonard Curtis, Riverside House, proofs must be delivered by sending full details of their claims to the Irwell Street, Manchester, M3 5EN liquidator. Creditors must also, if so requested by the liquidator, Further details contact: The Joint Liquidators, Tel: 0161 831 9999. provide such further details and documentary evidence to support Alternative contact: Claire Kuncewicz their claims as the liquidator deems necessary. Andrew Poxon, Joint Liquidator The intended distributions are final distributions and may be made 29 September 2020 without regard to the claim of any person in respect of a debt not Ag WG62044 (3641339) proved by the date by which proofs must be delivered. Any creditor who has not delivered their proof by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the 3641911DOCTOR ONLINE LTD intended final distributions. The liquidator intends that, after paying or (Company Number 03804278) providing for final distributions in respect of creditors who have Registered office: 30 Finsbury Square, London, EC2P 2YU proved their claims, all assets remaining in the liquidator's hands Principal trading address: The Old Mill, Godalming, Surrey, GU7 1EY following the final distributions to creditors shall be distributed to the Nature of Business: Medical Information Supplier shareholders of the Company absolutely. Final Date for Proving: 19 October 2020. The director has made a statutory declaration that the Company is The liquidators intend to make a distribution to creditors within 2 able to pay all its known liabilities in full with interest at the official months of the last date for proving. The dividend is a first and final rate. dividend. Date of Appointment: 23 September 2020 Date of Appointment: 22 August 2013 Place to which proofs must be delivered: Liquidator's Name and Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Address: Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. Telephone: 020 7184 4300. Telephone: 01727 811161 Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Telephone: 020 7184 4300. 5JN. Date of Appointment: 23 September 2020. Further information For further information contact Steve P Tuffin at the offices of Grant about this case is available from the offices of Sterling Ford on 01727 Thornton UK LLP on 0191 203 7784, or [email protected]. 811 161 or at [email protected]. 25 September 2020 (3641911) Phillip Anthony Roberts , Liquidator (3641962)

HYDRO3641219 ATLANTIC LIMITED KARMA3641344 COMMUNICATIONS HOLDINGS LIMITED 08739811 07603580 Registered office: Leonard Curtis House, Elms Square, Bury New Registered office: Quantuma Advisory Limited, High Holborn House, Road, Whitefield, Manchester, M45 7TA 52-54 High Holborn, London, WC1V 6RL Principal trading address: The Green Barn, Unit 3 Westfield Farm, Principal trading address: 30 Fenchurch Street, London EC3M 3BD Westfield Road, Cholsey OX10 9LS Notice is hereby given by the Joint Liquidators, Simon Bonney and Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Chris Newell of Quantuma Advisory Limited, High Holborn House, (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators 52-54 High Holborn, London WC1V 6RL, pursuant to RULE 14.29 of intend to declare a first and final dividend to unsecured creditors of the Insolvency (England and Wales) Rules 2016 that we intend to the Company within the period of two months from the last date for declare a first and final dividend to the unsecured creditors of the proving specified below. Company within 2 months of the last date for proving set out below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA by no later than 27 October 2020 (the last date for proving).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16673 OTHER NOTICES

The unsecurd creditors of the above named Company which is in In3641260 the High Court of Justice, Business & Property Courts in liquidation are required, on or before 26 October 2020 ("the last date Manchester for proving"), to prove their debts by sending to the undersigned Court Number: CR-2018-2675 Simon Bonney of Quantuma Advisory Limited, High Holborn House, PRECISION PRINTING PLATES LIMITED 52-54 High Holborn, London WC1V 6RL, the Joint Liquidator of the In Company Voluntary Arrangement Company, written statements of the amounts they claim to be due to 00698704 them from the Company and, if so requested, to provide such further Registered office: Riverside House, Irwell Street, Manchester, M3 5EN details or produce such documentary evidence as may appear to the Principal trading address: Philips Park Road, Beswick, Manchester, liquidator to be necessary. M11 3FU Please note that the Joint Liquidators may make this final dividend Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY without regard to the claim of any person in respect of a debt not (ENGLAND AND WALES) RULES 2016, that the Joint Supervisors proved. intend to declare a first and final dividend to the unsecured non A creditor who has not proved this debt before the declaration of any preferential creditors of the Company (In Company Voluntary dividend is not entitled to disturb, by reason that he has not Arrangement) within the period of two months from the last date for participated in it, the distribution of that dividend or any other proving specified below. dividend declared before his debt was proved. Creditors who have not yet done so must prove their debts by Date of Appointment: 8 August 2019 delivering their proofs (in the format specified in Rule 14.4) by email to Office Holder Details: Simon Bonney (IP No. 9379) and Chris Newell [email protected] or to the Joint Supervisors at (IP No. 13690) both of Quantuma Advisory Limited, High Holborn Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, House, 52-54 High Holborn, London, WC1V 6RL Whitefield, Manchester, M45 7TA by no later than 26 October 2020 Further details contact: Sian Stokes, Email: (the last date for proving). [email protected], Tel: 020 3856 6745. Creditors who have not proved their debt by the last date for proving Simon Bonney, Joint Liquidator may be excluded from the benefit of this dividend or any other 29 September 2020 dividend declared before their debt is proved. Ag WG62022 (3641344) Date of Appointment: 28 August 2018 Office Holder Details: Martin Maloney (IP No. 9628) and Andrew Poxon (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, 3641944IN THE MATTER OF Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA NTH TIER LIMITED Further details contact: The Joint Liquidators, Tel: 0161 413 0930. In Members’ Voluntary Liquidation Alternative contact: Mark Middlemas.mar 09133145 Martin Maloney, Joint Supervisor Registered office: (Former): 26 South Terrace, Newcastle, 29 September 2020 Staffordshire, ST5 8BY Ag WG62039 (3641260) Principal trading address: (Former): 26 South Terrace, Newcastle, Staffordshire, ST5 8BY IN THE MATTER OF THE INSOLVENCY ACT 1986 IN3641971 THE MATTER OF Nature of Business: Information technology consultancy activities. SQUARE MILE SOFTWARE LIMITED Date by which proofs must be delivered: 23 October 2020. In Members’ Voluntary Liquidation Notice is hereby given, pursuant to Rule 14.28 of the Insolvency 07432764 (England and Wales) Rules 2016, that the liquidator of NTH TIER Registered office: (Former): 33 Gardens, Kingston Upon Limited ("the Company") (in members' voluntary liquidation) intends to Thames, Surrey, KT2 5TX make final distributions to creditors. Creditors are required to prove Principal trading address: (Former): 33 Cranleigh Gardens, Kingston their debts on or before the date by which proofs must be delivered Upon Thames, Surrey, KT2 5TX by sending full details of their claims to the liquidator. Creditors must IN THE MATTER OF THE INSOLVENCY ACT 1986 also, if so requested by the liquidator, provide such further details and Nature of Business: Information technology consultancy activities. documentary evidence to support their claims as the liquidator deems Date by which proofs must be delivered: 22 October 2020. necessary. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency The intended distributions are final distributions and may be made (England and Wales) Rules 2016, that the liquidator of SQUARE MILE without regard to the claim of any person in respect of a debt not SOFTWARE Limited ("the Company") (in members' voluntary proved by the date by which proofs must be delivered. Any creditor liquidation) intends to make final distributions to creditors. Creditors who has not delivered their proof by that date, or who increases the are required to prove their debts on or before the date by which claim in their proof after that date, will not be entitled to disturb the proofs must be delivered by sending full details of their claims to the intended final distributions. The liquidator intends that, after paying or liquidator. Creditors must also, if so requested by the liquidator, providing for final distributions in respect of creditors who have provide such further details and documentary evidence to support proved their claims, all assets remaining in the liquidator's hands their claims as the liquidator deems necessary. following the final distributions to creditors shall be distributed to the The intended distributions are final distributions and may be made shareholders of the Company absolutely. without regard to the claim of any person in respect of a debt not The director has made a statutory declaration that the Company is proved by the date by which proofs must be delivered. Any creditor able to pay all its known liabilities in full with interest at the official who has not delivered their proof by that date, or who increases the rate. claim in their proof after that date, will not be entitled to disturb the Date of Appointment: 22 September 2020 intended final distributions. The liquidator intends that, after paying or Place to which proofs must be delivered: Liquidator's Name and providing for final distributions in respect of creditors who have Address: Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, proved their claims, all assets remaining in the liquidator's hands Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. following the final distributions to creditors shall be distributed to the Telephone: 01727 811161. shareholders of the Company absolutely. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of The director has made a statutory declaration that the Company is Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 able to pay all its known liabilities in full with interest at the official 5JN. Date of Appointment: 22 September 2020. Further information rate. about this case is available from the offices of Sterling Ford on 01727 Date of Appointment: 28 September 2020 811 161 or at [email protected]. Place to which proofs must be delivered: Liquidator's Name and Phillip Anthony Roberts , Liquidator (3641944) Address: Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. Telephone: 01727 811161.

16674 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Office Holder Details: Phillip Anthony Roberts (IP number 6055) of RE-USE OF A PROHIBITED NAME Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 28 September 2020. Further information NOTICE3642478 TO THE CREDITORS OF AN INSOLVENT COMPANY OF about this case is available from the offices of Sterling Ford on 01727 THE RE- USE OF A PROHIBITED NAME 811 161 or at [email protected]. RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES Phillip Anthony Roberts , Liquidator (3641971) 2016 IMPACT SALES RECRUITMENT LIMITED 07261485 3642404WILL SLATER MUSIC LIMITED (In Liquidation) In Creditors’ Voluntary Liquidation Registered office: C/O Cwm, 1a High Street, Epsom, Surrey, KT19 04385374 8DA Trading Name: Will Slater Music On 1 October 2020 the above-named company went into insolvent Registered office: 10 Knoll Hill, Bristol BS9 1RA liquidation. Principal trading address: 10 Knoll Hill, Bristol BS9 1RA We, Amanda Faithfull , Michael Strutton and Andreas Kandrettis , all Notice is hereby given, pursuant to Rule 14.28 of the Insolvency c/o Teacher Stern LLP, 37-41 Bedford Row, London, WC1R 4JH were (England and Wales) Rules 2016, that the Liquidator intends to directors of the above- named company during the 12 months ending declare a first and final dividend to unsecured creditors of the with the day before it went into liquidation. Company within the period of two months from the last date for We give notice that it is our intention to act in one or more of the ways proving specified below. specified in section 216(3) of the INSOLVENCY ACT 1986 in Creditors who have not yet done so must prove their debts by connection with, or for the purposes of, the carrying on of the whole delivering their proofs (in the format specified in Rule 14.4) to the or substantially the whole of the business of the insolvent company Liquidator at Currie Young Limited, Alexander House, Waters Edge under the following name: Business Park, Campbell Road, Stoke on Trent, ST4 4DB by no later IMPACT NATIONWIDE RECRUITMENT LIMITED than 29 October 2020 (the last date for proving). Rule 22.5 - Statement as to the effect of the notice under rule Creditors who have not proved their debt by the last date for proving 22.4(2): may be excluded from the benefit of this dividend or any other Section 216(3) of the Insolvency Act 1986 lists the activities that a dividend declared before their debt is proved. director of a company that has gone into insolvent liquidation may not Office Holder Details: Steven John Currie (IP number 9675) of Currie undertake unless the court gives permission or there is an exception Young Limited, Alexander House, Waters Edge Business Park, in the Insolvency Rules made under the Insolvency Act 1986. (This Campbell Road, Stoke on Trent ST4 4DB. Date of Appointment: 16 includes the exceptions in Part 22 of the Insolvency (England and April 2018. Further information about this case is available from Lee Wales) Rules 2016). Avery at the offices of Currie Young Limited on 01782 394500 or at These activities are - sjc.currieyoung.com or [email protected]. a) acting as a director of another company that is known by a name Steven John Currie , Liquidator (3642404) which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; OVERSEAS TERRITORIES & CROSS-BORDER (b) directly or indirectly being concerned or taking part in the INSOLVENCIES promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a IN3641950 THE MATTER business otherwise than through a company under a name of the kind OF mentioned in (a) above. NYATHI LIMITED This notice is given in pursuance of Rule 22.4 of the Insolvency 006051V (England and Wales) Rules 2016 where the business of a company (IN MEMBERS’ VOLUNTARY LIQUIDATION) which is in, or may go into, insolvent liquidation is, or is to be, carried (‘the Company’) on otherwise than by the company in liquidation with the involvement AND of a director of that company and under the same or a similar name to IN THE MATTER that of that company. OF The purpose of the giving of this notice is to permit the director to act THE COMPANIES ACTS 1931 TO 2004 in these circumstances where the company enters (or has entered) NOTICE IS HEREBY GIVEN pursuant to Section 224 of the insolvent liquidation without the director committing a criminal offence Companies Act 1931 as applied by Section 182 of the Companies Act and in the case of the carrying on of the business through another 2006, that an Extraordinary General Meeting of the above named company, being personally liable for that company’s debts. Company will be held at 5th Floor, Victory House, Prospect Hill, Notice may be given where the person giving the notice is already the Douglas, Isle of Man, IM1 1EQ on 9 November 2020 at 10.00am for director of a company which proposes to adopt a prohibited name. the purpose of having an account laid before them and to receive the (3642478) Liquidator's report and accounts showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator; and also Administration of determining by Extraordinary Resolution that the manner in which the books, accounts, papers and documents of the Company and of APPOINTMENT OF ADMINISTRATORS the Liquidator thereof shall be disposed of and that the liquidation be concluded and the liquidator released. In3641949 the High Court of Justice Any Member entitled to attend and vote at the above-mentioned Business and Property Courts of England and Wales Insolvency and meeting may appoint a proxy to attend and vote instead of him and Companies List (ChD) No CR-2020-003827 of 2020 such proxy need not also be a Member. SHEPHERD COX HOTELS HOLDINGS LIMITED Dated the 29 September 2020 (Company Number 10802104) Mr G J Wilson Registered office: 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, LIQUIDATOR (3641950) W1W 6HL Nature of Business: Hotels and Similar Accommodation Names, IP numbers, firm names and addresses of Administrators: Paul Boyle (IP No 8897) of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London WC1V 6NX; Anthony Murphy (IP No 8716) of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London WC1V 6NX; Clements (IP No 8765) of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London WC1V 6NX

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16675 OTHER NOTICES

Date of Appointment: 28 September 2020 Name3641265 of Company: AMBLER & OSBORN LIMITED Contact information for Administrators: 0207 317 9160 / Company Number: 11461499 [email protected] (3641949) Trading Name: The Moody Cow Nature of Business: Restaurant Registered office: Inntouch Accountancy, 10-12 Commercial Street, 3641924Appointment of Administrators Shipley, BD18 3SR In the High Court Of Justice, Type of Liquidation: Creditors No 138 of 2020 Date of Appointment: 29 September 2020 THE CYLINDER SERVICE CENTRE LIMITED Liquidator's name and address: Michael Royce (IP No. 9692) of M.R. (Company Number 03166460) Insolvency, PO Box 95, Heckmondwike, WF16 6AU Registered office: Benbecula Office, Wincomblee Road, Newcastle By whom Appointed: Members and Creditors Upon Tyne, NE6 3QS Ag WG61998 (3641265) Principal trading address: Sedling Road, Wear Industrial Estate, Washington, Tyne and Wear, NE38 9BZ Date of Appointment: 25 September 2020 3641916 Joint Administrator's Name and Address: Christopher J Petts (IP No. Name of Company: ANTONYO LTD 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Company Number: 10326246 Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. Registered office: c/o Anderson Brookes Insolvency Practioners Ltd, Joint Administrator's Name and Address: Stuart Preston (IP No. 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 13430) of Grant Thornton UK LLP, Level 8, 110 Queen Street, 1HL Glasgow, G1 3BX. Telephone: 0141 223 0000. Principal trading address: 17 Melford Road, London, E17 7EN For further information contact Suzanne Blakey at the offices of Grant Nature of Business: Other business support service activities not Thornton UK LLP on 0191 203 7789, or [email protected]. elsewhere classified Address: Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, Type of Liquidation: Creditors' Voluntary NE1 3DY. Date of Appointment: 24 September 2020 28 September 2020 (3641924) By whom Appointed: Members and Creditors Liquidator's name and address: Rikki Burton (IP No. 14430) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL. Telephone: 01204 255 051. Creditors' voluntary liquidation For further information contact Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Limited on 01204 255051, APPOINTMENT OF LIQUIDATORS or [email protected]. 25 September 2020 (3641916) Name3641663 of Company: GIBRAN ASSOCIATES LTD Company Number: 07771898 Company Type: Registered Company 3641247Name of Company: AXIOM TRAFFIC LIMITED Nature of the business: Management consultancy activities other than Company Number: 07166300 financial management Nature of Business: Traffic surveys and data collection Type of Liquidation: Creditors' Voluntary Registered office: The White Swan, England Lane, Knottingley, WF11 Registered office: St. James House, 13 Kensington Square, London 0JA W8 5HD Type of Liquidation: Creditors Principal trading address: St. James House, 13 Kensington Square, Date of Appointment: 24 September 2020 London W8 5HD Liquidator's name and address: Philip Booth (IP No. 9470) of Booth & Office Holder/s: Christopher David Horner, of Robson Scott Co, Coopers House, Intake Lane, Ossett, WF5 0RG Associates and, 49 Duke Street, Darlington DL3 7SD, Telephone: By whom Appointed: Members and Creditors 01325 365 950, Email address: [email protected] Ag WG61989 (3641247) Office Holder Number/s: 16150 Date of appointment: 30 September 2020 By whom Appointed: Members and Creditors 3641923 Wednesday 30 September 2020 (3641663) Name of Company: BAWTRY CARBON INTERNATIONAL LIMITED Company Number: 05666106 Registered office: Grant Thornton UK LLP, 4 Hardman Square, Name3641310 of Company: 24/7 FAREHAM LIMITED Spinningfields, Manchester, M3 3EB Company Number: 11015916 Principal trading address: High Street, Austerfield, Doncaster, DN10 Nature of Business: Taxi operation 6QT Registered office: Threefield House, Threefield Lane, , Nature of Business: Manufacturer and exporter of carbon blocks Hampshire SO14 3LP Type of Liquidation: Creditors' Voluntary Type of Liquidation: Creditors Notice is given that the liquidators of the company were appointed Date of Appointment: 22 September 2020 pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Liquidator's name and address: Stephen Mark Powell (IP No. 009561) Date of Appointment: 23 September 2020 of Begbies Traynor (Central) LLP, Threefield House, Threefield Lane, By whom Appointed: pursuant to Paragraph 83, Schedule B1 of the Southampton, SO14 3LP and Julie Anne Palmer (IP No. 8835) of Insolvency Act 1986 Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Joint Liquidator's Name and Address: Sarah Hampshire, SO15 2EZ O'Toole(IP No. 14554) of Grant Thornton UK LLP, 4 By whom Appointed: Creditors Ag WG62028 (3641310) Hardman Square, Spinningfields, Manchester, M3 3EBTelephone: 0161 953 6900. Joint Liquidator's Name and Address: Jason Bell(IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EBTelephone: 0161 953 6900. For further information contact Laura A Walshe at the offices of Grant Thornton UK LLP on 01612146304, or [email protected]. 28 September 2020 (3641923)

16676 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Name3641348 of Company: BAY TREE TEA ROOMS (WICKHAM) LIMITED Name3641329 of Company: COLE TAVERN LIMITED Company Number: 08921206 Company Number: 10299386 Nature of Business: Unlicensed restaurants and cafes Trading Name: The Sirloin Registered office: 1580 Parkway, Solent Business Park, Whiteley, Nature of Business: Public House and Restaurant Fareham, Hampshire, PO15 7AG Registered office: The Sirloin, Station Road, Hoghton, Preston PR5 Type of Liquidation: Creditors 0DD (to be changed to Unit 2, Railway Court, Ten Pound Walk, Date of Appointment: 28 September 2020 Doncaster, DN4 5FB) Liquidator's name and address: Stewart Goldsmith (IP No. 020970) Type of Liquidation: Creditors and Carl Derek Faulds (IP No. 008767) both of Portland Business & Date of Appointment: 24 September 2020 Financial Solutions, 1580 Parkway, Solent Business Park, Whiteley, Liquidator's name and address: Stephen Penn (IP No. 6899) of Fareham, Hampshire, PO15 7AG Absolute Recovery Limited, Unit 2 Railway Court, Ten Pound Walk, By whom Appointed: Members and Creditors Doncaster, DN4 5FB Ag WG62049 (3641348) By whom Appointed: Members and Creditors Ag WG62019 (3641329)

3641293Name of Company: CHAMELEE INDIAN RESTAURANT LIMITED Company Number: 09269981 Company3642153 Number: 10106801 Nature of Business: Licensed Restaurant Name of Company: DARE CAFE LTD Registered office: Unit 2 Sycamore Street, Blaby, Leicestershire LE8 Nature of Business: UNLICENSED RESTAURANT AND CAFE 4FJ Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: C/0 AM. INSOLVENCY LIMITED MILL 2 ST PEGS Date of Appointment: 28 September 2020 MILL, THORNHILLS BECK LANE, BRIGHOUSE, WEST YORKSHIRE, Liquidator's name and address: Zafar Iqbal (IP No. 6578) of Cooper HD6 4AH Young, Hunter House, 109 Snakes Lane West, Woodford Green, Liquidator's name and address: Jonathan Amor of A.M. Insolvency Essex, IG8 0DY Limited, Mill 2, St Pegs Mill, Thornhills Beck Lane, Brighouse HD6 By whom Appointed: Members and Creditors 4AH Ag WG62002 (3641293) Office Holder Number: 17770. Date of Appointment: 25 September 2020 By whom Appointed: Company Name3641288 of Company: CITIES DIRECT LIMITED Further information about this case is available from Jonathan Amor Company Number: 03896158 at the offices of A.M. Insolvency Limited on 01484 723 023. or at Nature of Business: Tour Operator [email protected]. (3642153) Name of Company: CITIES DIRECT TRANSPORT LIMITED Company Number: 07533300 Nature of Business: Other transportation support activities Name3641334 of Company: GINNA LIMITED Registered office: (Both) 118 Eagle Tower, Montpellier Drive, Company Number: 11202355 Cheltenham, Gloucestershire, GL50 1TA Trading Name: Alloy Art Type of Liquidation: Creditors Nature of Business: Refinishing boat, vehicle and bike components Date of Appointment: 25 September 2020 Registered office: Princess Caroline House, 1 High Street, Southend Liquidator's name and address: William Antony Batty (IP No. 8111) of on Sea, Essex, SS1 1JE (Formerly) Cumberland House, 24-28 Baxter Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Avenue, Southend on Sea, Essex, SS2 6HZ WC1R 5EF Type of Liquidation: Creditors By whom Appointed: Members and Creditors Date of Appointment: 29 September 2020 Ag WG62048 (3641288) Liquidator's name and address: Darren Wilson (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE 3641920 By whom Appointed: Members and Creditors Name of Company: COAST MEDIA AND MUSIC CONSULTING Ag WG62018 (3641334) LIMITED Company Number: 08500634 Registered office: Invision House, Wilbury Way, Hitchin, SG4 0TY Name3641253 of Company: HOXTON SITE SERVICES LIMITED Principal trading address: Apartment 16, 24 Leonard Street, London, Company Number: 06256477 EC2A 4BY Nature of Business: Floor and wall covering Nature of Business: Sound recording and music publishing activities Previous Name of Company: McLaren Site Services Limited (23 May Type of Liquidation: Creditors' Voluntary 2007 - 11 Oct 2011) Date of Appointment: 23 September 2020 Registered office: c/o Quantuma Advisory Limited, High Holborn By whom Appointed: Creditors House, 52-54 High Holborn, London, WC1V 6RL Liquidator's name and address: Hayley Maddison (IP No. 10372) of Type of Liquidation: Creditors Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Date of Appointment: 22 September 2020 Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 Liquidator's name and address: Nicholas Simmonds (IP No. 9570) of 469700. Quantuma Advisory Limited, 1st Floor, 21 Station Road, Watford, For further information contact Sophie Weston at the offices of Herts, WD17 1AP and Chris Newell (IP No. 13690) of Quantuma Maidment Judd on 01582 469700, or [email protected]. Advisory Limited, 81 Station Road, Marlow, Bucks, SL7 1NS 23 September 2020 (3641920) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 Ag WG62037 (3641253)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16677 OTHER NOTICES

Name3641262 of Company: IL BIANCO CITY ISLAND LIMITED Name3641312 of Company: KLABA LIMITED Company Number: 10389953 Company Number: 10827246 Nature of Business: Licensed restaurants Nature of Business: Cost Centre Registered office: Unit 1 Michigan Building, Biscayne Avenue, Registered office: First Floor St Johns House, 16 Church Street, London, E14 9QT Bromsgrove, Worcestershire B61 8DN Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 25 September 2020 Date of Appointment: 23 September 2020 Liquidator's name and address: Michael Pallott (IP No. 023650) and Liquidator's name and address: John Paul Bell (IP No. 8608) and Neil John Mather (IP No. 8747) both of Mazars LLP, Tower Bridge Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, House, St Katharine's Way, London, E1W 1DD The Pinnacle, 73 King Street, Manchester, M2 4NG By whom Appointed: Creditors By whom Appointed: Members and Creditors Ag WG62066 (3641262) Ag WG62067 (3641312)

3642105Company Number: 04811307 Company3642198 Number: 11808354 Name of Company: INTERMODE SHIPPING LIMITED Name of Company: LDN ESTATE AGENTS LTD Nature of Business: SEA AND COASTAL FREIGHT WATER Nature of Business: Lettings Agency TRANSPORT Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Arkin & Co, Alpha House 176A High Street Barnet Registered office: C/0 STERLING FORD, CENTURION COURT, 83 EN5 5SZ CAMP ROAD, ST ALBANS HERTS, AL1 5JN Principal trading address: 517 Hertford Road Enfield EN3 5UA Liquidator's name and address: Phillip Anthony Roberts of Sterling Liquidator's name and address: Mehmet Arkin of Arkin & Co, Alpha Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN House, 176A High Street, Barnet EN5 5SZ Office Holder Number: 6055. Office Holder Number: 9122. Date of Appointment: 18 September 2020 Date of Appointment: 29 September 2020 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from the offices of Further information about this case is available from Rosemary Sterling Ford on 01727 811161. (3642105) Sheehan at the offices of Arkin & Co on 01707419500 or at [email protected]. (3642198)

Name3641297 of Company: JW DENTAL CERAMICS LIMITED Company Number: 05345298 3641905 Nature of Business: Manufacturing - Chemicals and Pharmaceuticals Name of Company: LIBAMEN LTD T/A THE TOY SHOP Previous Name of Company: Microlan Limited Company Number: 08352791 Registered office: Kingsridge House, 601 London Road, Westcliff on Registered office: 34 Lower Richmond Road, Putney, SW15 1JP Sea, SS0 9PE Principal trading address: 32 Putney High Street, Putney, London, Type of Liquidation: Creditors SW15 1SQ Date of Appointment: 24 September 2020 Nature of Business: Public houses and bars Liquidator's name and address: Lloyd Christopher Biscoe (IP No. Type of Liquidation: Creditors' Voluntary 9141) and Dominik Thiel Czerwinke (IP No. 009636) both of Begbies Date of Appointment: 18 September 2020 Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, By whom Appointed: the members and creditors Southend-on-Sea, Essex, SS1 2EG Joint Liquidator's Name and Address: Michael By whom Appointed: Members and Creditors (IP No. 9043) of BM Advisory, 82 St John Ag WG62031 (3641297) Street, London, EC1M 4JNTelephone: 020 7549 8050. Joint Liquidator's Name and Address: Andrew Name3641218 of Company: K.& E.HORTON(GARAGES)LIMITED Pear(IP No. 9016) of BM Advisory, 82 St John Company Number: 00907673 Trading Name: Majestic Travel Street, London, EC1M 4JNTelephone: 020 7549 Nature of Business: Transport Services 8050. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 For further information contact Teresa Anivarro at the offices of BM 1QL Advisory on 020 7549 2366, or [email protected]. Type of Liquidation: Creditors 24 September 2020 (3641905) Date of Appointment: 8 September 2020 Liquidator's name and address: Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 Name3641326 of Company: LINGOING LIMITED 1QL Company Number: 07553278 By whom Appointed: Creditors Nature of Business: Other business support services Ag WG62003 (3641218) Registered office: 2-4 Packhorse Road, Gerrards Cross, , SL9 7QE Type of Liquidation: Creditors Name3641214 of Company: KEITH KNIGHT CONSTRUCTION LTD Date of Appointment: 24 September 2020 Company Number: 07632351 Liquidator's name and address: David Thorniley (IP No. 8307) of Nature of Business: Development of building projects Traverse Advisory Limited, Spa House, 18 Upper Grosvenor Road, Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Tunbridge Wells, , TN1 2EP Type of Liquidation: Creditors By whom Appointed: Members and Creditors Date of Appointment: 25 September 2020 Ag WG62006 (3641326) Liquidator's name and address: David Gerard Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT By whom Appointed: Creditors Ag WG62065 (3641214)

16678 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Name3641224 of Company: MAYFAIR CHIPPY MINORIES LIMITED Further information about this case is available from Charlene Company Number: 11033350 Haycock at the offices of Begbies Traynor (Central) LLP on Trading Name: The Mayfair Chippy 01163552427 or at [email protected]. (3642273) Nature of Business: Restaurant Registered office: 2 Omega Place, London, N1 9DR Type of Liquidation: Creditors Company3642458 Number: 05449672 Date of Appointment: 24 September 2020 Name of Company: OPTIONS 2 WORKPLACE LEARNING LIMITED Liquidator's name and address: Jason Callender (IP No. 22650) of Previous Name of Company: Option 2 Workplace Learning Limited Panos Eliades Franklin & Co, Olympia House, Armitage Road, Nature of Business: Training Company London, NW11 8RQ Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: County House, Church Green West, Redditch, B97 Ag WG62009 (3641224) 4EA Principal trading address: 9 Church Green West, Redditch, B97 4EA Liquidator's name and address: Timothy James Heaselgrave of The 3640865Name of Company: MELT DESIGN HUB LTD Timothy James Partnership, Darwin House, 7 Kidderminster Road, In Creditors' Voluntary Liquidation ("the Company") Bromsgrove, Worcestershire B61 7JJ Company Number: 08304390 Office Holder Number: 9193. Nature of Business: Architectural activities Date of Appointment: 30 September 2020 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 66 Porchester Road, London, W2 6ET Further information about this case is available from Paul Childs at the Principal trading address: 66 Porchester Road, London, W2 6ET offices of The Timothy James Partnership on 01527 314050 or at Date of Appointment: 28 September 2020 [email protected] or Liquidator's name and address: Kieran Bourne (IP No 19012) of [email protected]. (3642458) Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. By whom Appointed: Members and Creditors (3640865) Name3641226 of Company: RACING REALISATIONS LIMITED Company Number: 08319759 Nature of Business: Other sports activities Name3641352 of Company: MLS INTERNATIONAL LIMITED Previous Name of Company: Capsicum Grand Prix Limited Company Number: 01947337 Registered office: Craftwork Studios, 1-3 Dufferin Street, London, Trading Name: M.L.S International College EC1Y 8NA Nature of Business: General, technical and vocational secondary Type of Liquidation: Creditors education Date of Appointment: 22 September 2020 Previous Name of Company: Management & Language Services Liquidator's name and address: Lane Bednash (IP No. 8882) of CMB Limited Partners UK Limited, Craftwork Studios, 1-3 Dufferin Street, London, Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP EC1Y 8NA Type of Liquidation: Creditors By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Date of Appointment: 24 September 2020 Insolvency Act 1986 Liquidator's name and address: Timothy Colin Hamilton Ball (IP No. Ag WG62056 (3641226) 008018) and Michael Ian Field (IP No. 009705) both of Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP By whom Appointed: Creditors Name3641246 of Company: RED LION CONSULTANCY LTD Ag WG62069 (3641352) Company Number: 08682380 Nature of Business: Other information service activities not elsewhere classified Name3641357 of Company: MOD PIZZA UK LIMITED Registered office: c/o Focus Insolvency Group, Skull House Lane, Company Number: 09678048 Appley Bridge, Wigan, Lancs, WN6 9DW Trading Name: MOD Pizza Type of Liquidation: Creditors Nature of Business: Licensed Restaurants Date of Appointment: 29 September 2020 Previous Name of Company: Freston JV One Limited; Wentworth Liquidator's name and address: Jane Hardy (IP No. 9384) and Gary Court Development Limited Birchall (IP No. 9725) both of Focus Insolvency Group, Skull House Registered office: Ground Floor, Seneca House, Links Point, Amy Lane, Appley Bridge, Wigan, WN6 9EU Johnson Way, Blackpool, FY4 2FF By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag WG62043 (3641246) Date of Appointment: 23 September 2020 Liquidator's name and address: Ian Williamson (IP No. 8013) and Christopher Brindle (IP No. 22092) both of Campbell, Crossley & Company3641884 Number: 04383827 Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Name of Company: STARBANK LIMITED Blackpool, Lancashire, FY4 2FF Trading Name: The Basketmakers Arms By whom Appointed: Creditors Nature of Business: Public House Ag WG62029 (3641357) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 30 New Road, Brighton, East Sussex, BN1 1BN Principal trading address: 12 Gloucester Road, Brighton, BN1 4AD Company3642273 Number: 09549550 Liquidator's name and address: Thomas D'Arcy and Christopher Name of Company: MY MANAGED SERVICES LTD Latos of White Maund, 44-46 Old Steine, Brighton BN1 1NH Nature of Business: Business Services - Property Services Office Holder Numbers: 10852 and 9399. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 30 September 2020 Registered office: 1st Floor Gateway House Grove Business Park By whom Appointed: Members and Creditors Enderby Leicester LE19 1SY Further information about this case is available from Jamie Pain at the Principal trading address: 64 Southwark Bridge Road, London, SE1 offices of White Maund on 01273 731144. (3641884) 0AS Liquidator's name and address: Martin Richard Buttriss and Carolynn Jean Best of Begbies Traynor (Central) LLP, 1st Floor Gateway House, Grove Business Park, Enderby, Leicester LE19 1SY Office Holder Numbers: 9291 and 9683. Date of Appointment: 29 September 2020 By whom Appointed: Members and Creditors

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16679 OTHER NOTICES

Name3641283 of Company: THE PERFORMING-ARTS QUALIFICATION Name3641322 of Company: WHESSOE OIL & GAS LIMITED ACADEMY TRUST Company Number: 05081024 Company Number: 09323210 Nature of Business: Other engineering activities Nature of Business: Performing Arts Registered office: Cleveland House, Yarm Road, Darlington, County Previous Name of Company: The PQA Trust Durham, DL1 4DE Registered office: The Retreat, 406 Roding Lane South, Woodford Type of Liquidation: Creditors Green, IG8 8EY Date of Appointment: 24 September 2020 Type of Liquidation: Creditors Liquidator's name and address: Martyn James Pullin (IP No. 15530) Date of Appointment: 22 September 2020 and David Antony Willis (IP No. 9180) both of FRP Advisory Trading Liquidator's name and address: Jamie Playford (IP No. 9735) of Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Leading, Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD Stockton on Tees, TS18 3TX By whom Appointed: Members and Creditors By whom Appointed: Creditors Ag WG62007 (3641283) Ag WG62042 (3641322)

3641925 Name3641225 of Company: ZONE EXHIBITIONS LIMITED Name of Company: TURNKEY CIVILS LIMITED Company Number: 04569383 Company Number: 11652607 Nature of Business: Exhibitions Registered office: 113 Heyhouses Lane, Lytham St Annes, FY8 3RH Registered office: Oakview, 28 Becket Wood, , Dorking, Principal trading address: 113 Heyhouses Lane, Lytham St Annes, Surrey, RH5 5AQ FY8 3RH Type of Liquidation: Creditors Nature of Business: Other construction installation Date of Appointment: 29 September 2020 Type of Liquidation: Creditors' Voluntary Liquidator's name and address: Lauren Rachel Cullen (IP No. 18050) Date of Appointment: 25 September 2020 of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom, KT19 By whom Appointed: members and creditors 0SR Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall By whom Appointed: Members and Creditors Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Ag WG62053 (3641225) Telephone: 01257 452021. For further information contact Zoe Cunningham at the offices of Marshall Peters on 01257 452021, or DEEMED CONSENT (CVL) [email protected]. 28 September 2020 (3641925) CABINET3641278 DEVELOPMENTS LIMITED Company Number: (01696015) Registered office: Unit 15, Brackla Industrial Estate, Bridgend, Mid Name3641354 of Company: TW COMPOSTING LIMITED Glamorgan, CF31 2AN Company Number: 10001801 Principal trading address: Unit 15, Brackla Industrial Estate, Bridgend, Nature of Business: Treatment and disposal of non-hazardous waste, Mid Glamorgan, CF31 2AN management consultancy activities other than financial management Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Registered office: Nene House, Sopwith Way, Daventry, NN11 8PB (ENGLAND AND WALES) RULES 2016, that the Directors of the Type of Liquidation: Creditors above-named Company (the 'conveners') are seeking deemed Date of Appointment: 22 September 2020 consent from creditors on the nomination of a Liquidator. A resolution Liquidator's name and address: Conrad Beighton (IP No. 9556) and to wind up the Company is to be considered on 15 October 2020 at Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust 11.00 am. House, 85-89 Colmore Row, Birmingham, B3 2BB The decision date for any objections to be made to this proposed By whom Appointed: Members and Creditors decision is 15 October 2020. In order to object to the proposed Ag WG62033 (3641354) decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of Name3641236 of Company: UK ABC LIMITED relevant creditors (defined as those who would be entitled to vote in a Company Number: 12083306 decision procedure, if the decision had been sought in that way) Nature of Business: Call Centre Operations object to the proposed decision, the creditors are to be treated as Registered office: 145-147 Hatfield Road, St. Albans, AL1 4JY having made the proposed decision. Type of Liquidation: Creditors Michelle Williams of Bailams & Co, Ty Antur, Navigation Park, Date of Appointment: 24 September 2020 Abercynon, CF45 4SN is a person qualified to act as an insolvency Liquidator's name and address: Lane Bednash (IP No. 8882) and practitioner in relation to the Company who, during the period before Price (IP No. 25050) both of CMB Partners UK Limited, the decision date, will furnish creditors free of charge with such Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA information concerning the Company's affairs as they may reasonably By whom Appointed: Members and Creditors require. Ag WG62020 (3641236) The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to Name3641325 of Company: INTERNATIONAL LTD Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. A Company Number: 10837076 creditor who has opted out from receiving notices may nevertheless Nature of Business: Other business support service activities not make an objection if the creditor provides a proof of debt in the elsewhere classified requisite time frame. Registered office: C/O Baptiste & Co, 23 Austin Friars, London, EC2N The Directors of the Company, before the decision date and before 2QP the end of the period of seven days beginning with the day after the Type of Liquidation: Creditors day on which the company passed a resolution for winding up, are Date of Appointment: 15 September 2020 required by Section 99 of the Insolvency Act 1986: (i) to make out a Liquidator's name and address: Michael Colin John Sanders (IP No. statement in the prescribed form as to the affairs of the Company, and 8698) of MHA MacIntyre Hudson LLP, 2 London Wall Place, London, (ii) send the statement to the Company's creditors. EC2Y 5AU and Simon Bonney (IP No. 9379) of Quantuma Advisory It is the convener's responsibility to aggregate any objections to see if Limited, 54 High Holborn, London, WC1V 6RL the threshold is met for the decision to be taken as not having been By whom Appointed: Members and Creditors made. If the threshold is met the deemed consent procedure will Ag WG61995 (3641325) terminate and a physical meeting will be convened and held to seek a decision on the nomination. Date of Appointment: 25 September 2020

16680 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Name and address of nominated Liquidator: Michelle Williams (IP No. The decision date for any objections to be made to this proposed 9388) of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 decision is 19 October 2020. In order to object to the proposed 4SN decision a creditor must have delivered a notice, stating that the Further details contact: Michelle Williams, Email: creditor so objects, to the Directors not later than 23.59 hours on the [email protected] decision date. If less than the appropriate number (10% in value) of Michelle Williams, Liquidator relevant creditors (defined as those who would be entitled to vote in a 29 September 2020 decision procedure, if the decision had been sought in that way) Ag WG61992 (3641278) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Matthew Fox of Beacon LIP Limited is a person qualified to act as 3641330DIONYSUS INTERIORS LIMITED insolvency practitioner in relation to the company who, during the Company Number: (05734297) period before the decision date, will furnish creditors free of charge Registered office: Unit 2 & 5 Stadium Works, Dogford Road, Royton, with such information concerning the Company’s affairs as they may Oldham OL2 6UA reasonably require. Principal trading address: Unit 2 & 5 Stadium Works, Dogford Road, The notice of objection must be delivered together with a proof in Royton, Oldham OL2 6UA respect of the creditor’s claim in accordance with the Rules failing Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY which the objection will be disregarded. Proofs may be delivered to 99 (ENGLAND AND WALES) RULES 2016 that the Director of the above- Leigh Road, Eastleigh, Hampshire SO50 9DR. A creditor who has named Company (the 'convener') is seeking deemed consent from opted out from receiving notices may nevertheless make an objection creditors on the nomination of Joint Liquidators. A resolution to wind if the creditor provides a proof of debt in the requisite time frame. up the Company is to be considered on 15 October 2020. The Directors of the Company, before the decision date and before The decision date for any objections to be made to this proposed the end of the period of seven days beginning with the day after the decision is 15 October 2020. In order to object to the proposed day on which the company passed a resolution for winding up, are decision a creditor must have delivered a notice, stating that the required by Section 99 of the Insolvency Act 1986: (i) to make out a creditor so objects, to the Director not later than 23.59 hours on the statement in the prescribed form as to the affairs of the company, and decision date. If less than the appropriate number (10% in value) of (ii) send the statement to the Company’s creditors. relevant creditors (defined as those who would be entitled to vote in a It is the convener’s responsibility to aggregate any objections to see if decision procedure, if the decision had been sought in that way) the threshold is met for the decision to be taken as not having been object to the proposed decision, the creditors are to be treated as made. If the threshold is met the deemed consent procedure will having made the proposed decision. terminate and a physical meeting will be convened and held to seek a Allan Christopher Cadman and Charles Michael Brook of Poppleton & decision on the nomination. Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ are Name and address of nominated Liquidator: Matthew Fox (IP number persons qualified to act as insolvency practitioners in relation to the 9325) of Beacon LIP Limited, 99 Leigh Road, Eastleigh, Hampshire company who, during the period before the decision date, will furnish SO50 9DR creditors free of charge with such information concerning the Further details contact: Matthew Fox, Email: [email protected], Company's affairs as they may reasonably require. Tel: 023 8065 1441. Alternative contact: Beth Killick. The notice of objection must be delivered together with a proof in Stephen Acton, Director respect of the creditor's claim in accordance with the Rules failing 30 September 2020 which the objection will be disregarded. Proofs may be delivered to 16 Ag WG62063 (3641234) Oxford Court, Bishopsgate, Manchester M2 3WQ. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. 3641230STEGLIGHT LIMITED The Director of the Company, before the decision date and before the Company Number: (01600828) end of the period of seven days beginning with the day after the day trading as Bacchus on which the company passed a resolution for winding up, are Registered office: Unit 2 & 5 Stadium Works, Dogford Road, Royton, required by Section 99 of the Insolvency Act 1986: (i) to make out a Oldham OL2 6UA statement in the prescribed form as to the affairs of the Company, and Principal trading address: Unit 2 & 5 Stadium Works, Dogford Road, (ii) send the statement to the Company's creditors. Royton, Oldham OL2 6UA It is the convener's responsibility to aggregate any objections to see if Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY the threshold is met for the decision to be taken as not having been (ENGLAND AND WALES) RULES 2016 that the Director of the above- made. If the threshold is met the deemed consent procedure will named Company (the 'convener') is seeking deemed consent from terminate and a physical meeting will be convened and held to seek a creditors on the nomination of Joint Liquidators. A resolution to wind decision on the nomination. up the Company is to be considered on 15 October 2020. Names and address of nominated Liquidators: Allan Christopher The decision date for any objections to be made to this proposed Cadman (IP No. 9522) of Poppleton & Appleby, 16 Oxford Court, decision is 15 October 2020. In order to object to the proposed Bishopsgate, Manchester M2 3WQ and Charles Michael Brook (IP No. decision a creditor must have delivered a notice, stating that the 9157) of Poppleton & Appleby, The Media Centre, 7 Northumberland creditor so objects, to the Director not later than 23.59 hours on the Street, Huddersfield, HD1 1RL decision date. If less than the appropriate number (10% in value) of Further details contact: Matthew Ellidge, Email: relevant creditors (defined as those who would be entitled to vote in a [email protected] decision procedure, if the decision had been sought in that way) Simone Jane Clarke, Director object to the proposed decision, the creditors are to be treated as 29 September 2020 having made the proposed decision. Allan Christopher Cadman and Ag WG62021 (3641330) Charles Michael Brook of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ are persons qualified to act as insolvency practitioners in relation to the company who, during the GEO3641234 HEATING LTD period before the decision date, will furnish creditors free of charge Company Number: (07798910) with such information concerning the Company's affairs as they may Registered office: 16a Hamilton Road, Cosham, Portsmouth, reasonably require. The notice of objection must be delivered together Hampshire PO6 4QE with a proof in respect of the creditor's claim in accordance with the Principal trading address: 16a Hamilton Road, Cosham, Portsmouth, Rules failing which the objection will be disregarded. Proofs may be Hampshire PO6 4QE delivered to 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. A Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY creditor who has opted out from receiving notices may nevertheless (ENGLAND AND WALES) RULES 2016, that the Directors of the make an objection if the creditor provides a proof of debt in the above-named Company (the ‘conveners’) are seeking deemed requisite time frame. The Director of the Company, before the decision consent from creditors on the nomination of a Liquidator. A resolution date and before the end of the period of seven days beginning with to wind up the Company is to be considered on 19 October 2020. the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16681 OTHER NOTICES to make out a statement in the prescribed form as to the affairs of the Creditors who meet one or more of the statutory thresholds listed Company, and (ii) send the statement to the Company's creditors. It is below may, within 5 business days from the date of the delivery of this the convener's responsibility to aggregate any objections to see if the Notice, require a physical meeting to be held to consider the matter threshold is met for the decision to be taken as not having been detailed above. Statutory thresholds to request a meeting: 10% in made. If the threshold is met the deemed consent procedure will value of the creditors, 10% in number of the creditors, 10 creditors. terminate and a physical meeting will be convened and held to seek a Creditors who have taken all steps necessary to attend the virtual decision on the nomination. Names and address of nominated meeting under the arrangements made by the convener, but that do Liquidators: Allan Christopher Cadman (IP No. 9522) of Poppleton & not enable them to attend the whole or part of the meeting, may Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ and complain under Rule 15.38 of the Rules. A complaint must be made Charles Michael Brook (IP No. 9157) of Poppleton & Appleby, The as soon as reasonably practicable and in any event no later than 4pm Media Centre, 7 Northumberland Street, Huddersfield, HD1 on the business day following the day on which the person was, or 1RLFurther details contact: Matthew Ellidge, Email: appeared to be, excluded; or where an indication is sought under [email protected] Rule 15.37, the day on which the complainant received the indication. Simone Jane Clarke, Director A creditor may appeal a decision by application to the court in 29 September 2020 accordance with Rule 15.35 of the Rules. Any such appeal must be Ag WG62004 (3641230) made not later than 21 days after the Decision Date. Andrew Rosler, Convener 28 September 2020 MEETINGS OF CREDITORS Ag WG62068 (3641271)

3641271BEST AND SCHOLES DENTAL LABORATORIES LIMITED (Company Number 04212771) C3641206 C CAR PARTS LIMITED Registered office: 28 Chorley New Road, Horwich, Bolton, Lancashire, (Company Number 07401871) BL6 7QJ Trading Name: Car Crazy Principal trading address: N/A Registered office: 28 Wilton Road, Bexhill on Sea, East Sussex, TN40 This Notice is given under Rule 15.8 of the INSOLVENCY (ENGLAND 1EZ AND WALES) RULES 2016 ("THE RULES'). It is delivered by the Joint Principal trading address: 120-122 Queens Road, , TN34 Liquidator of the Company, Andrew Rosler, of Ideal Corporate 1RP Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, Notice is hereby given, pursuant to Section 100 of the INSOLVENCY BL1 4QZ (telephone number 01204 663000), who was appointed by ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY RULES the members and creditors. It is proposed that the following decisions (ENGLAND & WALES) 2016 ("the Rules") that a Virtual Meeting of the be made: 1. That a liquidation committee be established if sufficient Creditors of the above named Company is being convened by Trevor nominations are received by 23 October 2020 and those nominated Chandler, the director of the Company in accordance with resolutions are willing to be members of a Committee. 2. That the Joint passed by the Board of Directors. Liquidators' fees be fixed by reference to the time given by them and The virtual meeting will be held on 7 October 2020 at 10.30 am. their staff in attending to matters arising in the Liquidation to a limit of A meeting of shareholders has been called and will be held prior to £27,791.25, such time to be charged at the hourly charge out rate of the virtual meeting of creditors to consider passing a resolution for the grade of staff undertaking the work at the time it was undertaken voluntary winding up of the Company. and that the Joint Liquidators be authorised to recover all Category 2 A list of the names and addresses of the Company's creditors will be disbursements, calculated on the bases detailed in Ideal Corporate available for inspection free of charge at the offices of Opus Solutions Limited's Summary. Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ The meeting, which will be held via an online conferencing platform, between 10.00 am and 4.00 pm on the two business days preceding will be held on 26 October 2020 at 11.00 am. Please contact Michael the date of the creditors meeting. Walsh (details below) to receive instructions on how to access the Any creditor entitled to attend and vote at this virtual meeting is virtual meeting, which will be held via an online conferencing platform. entitled to do so either in person or by proxy. Creditors wishing to The virtual meeting will be recorded in order to establish and maintain vote at the virtual meeting must (unless they are individual creditors records of the existence of relevant facts or decisions that are taken attending in person) lodge their proxy with the convener before they at the meeting. By attending this meeting, you consent to being may be used at the meeting. recorded. Where any recording of the meeting also entails the Unless there are exceptional circumstances, a creditor will not be processing of personal data, such personal data shall be treated in entitled to vote unless his written statement of claim ('proof') which accordance with the Data Protection Act 2018. The virtual meeting clearly sets out the name and address of the creditor and the amount may be suspended or adjourned by the chair of the meeting (and claimed has been lodged and admitted for voting purposes. Proofs must be adjourned if it is so resolved at the meeting). must be lodged by 4pm the business day before the meeting. Also provided is a proxy form to enable creditors to appoint a proxy- Unless they surrender their security, secured creditors must give holder to attend on their behalf (note: any creditor who is not an particulars of their security, the date when it was given and the individual must appoint a proxy-holder, if they wish to attend or be estimated value at which it is assessed if they wish to vote at the represented at the meeting). All proxy forms, together with a proof of meeting. debt if one has not already been submitted, must be completed and The resolutions to be taken at the creditors' meeting may include the returned by one of the methods set out below: By post to: Ideal appointment by creditors of a liquidator, a resolution specifying the Corporate Solutions Limited, Lancaster House, 171 Chorley New terms on which the Liquidator is to be remunerated, and the meeting Road, Bolton, BL1 4QZ. By fax to: 01204 663030. By email to: may receive information about, or be called upon to approve, the [email protected]. Please note that, if you are sending costs of preparing the statement of affairs and convening the meeting. votes by post, you must ensure that you have allowed sufficient time Names of Insolvency Practitioners calling the meetings: Joanne Kim for the forms to be delivered to the address above by the times set Rolls and Steven John Parker (IP Nos, 8867 and 8989) both of Opus out below. Unless shown to the contrary, an email is treated as Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ delivered at 9am on the next business day after it was sent. Futher details contact: Zoe Wright, Email: [email protected] or All proofs of debt must be delivered by 10.59 am on 26 October 2020. Tel: 01908 087220. All proxy forms must be delivered to the convener or chair before they Trevor Chandler, Director/Convener may be used at the meeting fixed for 11.00 am on 26 October 2020. 23 September 2020 If a proof of debt has not been received by the time specified above Ag WG62058 (3641206) (whether submitted previously or as a result of this Notice), that creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule 14.31(1) of the Rules must still deliver a proof if the creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor also provides a proof by the time set out above.

16682 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

3641332CHALLENGER SPORTS UK LIMITED Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia (Company Number 08339348) Business Village, Torwood Close, Coventry, CV4 8HX is a person Registered office: PO Box 769, George Lane, Bredbury, Stockport, qualified to act as an insolvency practitioner in relation to the SK6 1EL Company who, during the period before the meeting date, will furnish Principal trading address: PO Box 769, George Lane, Bredbury, creditors free of charge with such information concerning the Stockport, SK6 1EL Company's affairs as they may reasonably require. Notice is hereby given under Section 100 of the INSOLVENCY ACT A creditor may appoint a person as a proxy holder to act as their 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) representative and to speak, vote, abstain or propose resolutions at Rules 2016 that a virtual meeting of the creditors of the above named the meeting. A proxy for a specific meeting must be delivered to the Company has been convened by Alan Jones, the Director of the chair before the meeting. A continuing proxy must be delivered before Company in accordance with resolutions passed by the Board of the meeting and may be exercised at any meeting which begins after Directors. the proxy is delivered. Proxies may be delivered to Cromwell & Co The virtual meeting will be held at 3.00 pm on 7 October 2020. To Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, access the virtual meeting, which will be held via a telephone Coventry, CV4 8HX. conferencing platform, contact the convener - details below. In order to be counted a creditor's vote must be accompanied by a A meeting of shareholders has been called and will be held prior to proof in respect of the creditor's claim (unless it has already been the virtual meeting of creditors to consider passing a resolution for given). A vote will be disregarded if a creditor's proof in respect of voluntary winding up of the Company. their claim is not received by 4.00 pm on the business day before the Any creditor entitled to attend and vote at this virtual meeting is virtual meeting (unless the chair of the meeting is content to accept entitled to do so either in person or by proxy. Creditors wishing to the proof later). Proofs may be delivered to Cromwell & Co Insolvency vote at the virtual meeting must (unless they are individual creditors Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, attending in person) lodge their proxy with the convener before they CV4 8HX. may be used at the meeting. The Director(s) of the Company, before the meeting date and before Unless there are exceptional circumstances, a creditor will not be the end of the period of seven days beginning with the day after the entitled to vote unless his written statement of claim, ('proof'), which day on which the Company passes a resolution for winding up, is/are clearly sets out the name and address of the creditor and the amount required by Section 99 of the INSOLVENCY ACT 1986: (i) to make out claimed, has been lodged and admitted for voting purposes. Proofs a statement in the prescribed form as to the affairs of the Company must be delivered by 4pm the business day before the meeting. and (ii) send the statement to the Company's creditors. Unless they surrender their security, secured creditors must give Name and address of nominated Liquidator: Kieran Bourne (IP No. particulars of their security, the date when it was given and the 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business estimated value at which it is assessed if they wish to vote at the Village, Torwood Close, Coventry, CV4 8HX meeting. Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: The resolutions to be taken at the creditors' meeting may include the [email protected] appointment by creditors of a liquidator, a resolution specifying the Tracey Welsh, Director terms on which the Liquidators are to be remunerated, and the 22 September 2020 (3641567) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. DASS3642354 MOTORS LTD Daniel Taylor (IP No. 21050) is qualified to act as an Insolvency (Company Number 10222017) Practitioner in relation to the above Company and a list of names and Registered office: 269 Londonderry Road, Oldbury, West Midlands, addresses of the Company's creditors will be available for inspection B68 9ND at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester Principal trading address: 269 Londonderry Road, Oldbury, West M20 6RE on the two business days preceding the meeting. Midlands, B68 9ND In case of queries, please contact Matthew Bannon on 0161 694 9955 Notice is hereby given that a virtual meeting of the creditors of the or email [email protected] above-named Company is being convened by Dass, to be Alan Jones, Director/Convener held on 12 October 2020 at 11.15 am, for the purpose provided for in 28 September 2020 section 100 of the Insolvency Act 1986 and to consider a resolution Ag WG62055 (3641332) specifying the terms on which the appointed Liquidator is to be remunerated. Creditors entitled to attend and vote at the virtual meeting may do so 3641567D C MANUFACTURING LTD personally or by proxy. A creditor can attend the virtual meeting in (Company Number 08701183) person and vote and is entitled to vote if they have delivered proof of Registered office: Unit 5 Enterprise Park, Hunters Road, Corby, their debt by no later than 4 p.m. on the business day before the Northamptonshire, NN17 5JE meeting. If a creditor cannot attend in person or does not wish to Principal trading address: Unit 5 Enterprise Park, Hunters Road, attend but still wishes to vote at the meeting, they can either nominate Corby, Northamptonshire, NN17 5JE a person to attend on their behalf, or they may nominate the Chair of Notice is hereby given under Section 100 of the INSOLVENCY ACT the meeting. who will be a director of the Company, to vote on their 1986, and Rules 6.14 and 15.13 of the Insolvency (England and behalf. Creditors must deliver their proxy by no later than the Wales) Rules 2016 that the Director(s) of the Company ("the commencement of the meeting. Creditors must deliver all proofs of convener(s)") is/are seeking a decision from creditors on the their debt and proxies to CBA Business Solution, 126 New Walk, nomination of a Liquidator by way of a virtual meeting. Other Leicester LE1 7JA. Creditors failing to lodge a proof of their debt or decisions to be taken at the virtual meeting include the formation of a proxy as indicated will lead to their vote(s) being disregarded. Liquidation Committee and if a Committee is not formed, to fix the Unless they surrender their security, secured creditors must give basis of the Liquidator's remuneration. The meeting may also receive particulars of their security, the date when it was given and the information about, or be called upon to approve, the costs of estimated value at which ii is assessed if they wish to vote at the preparing the Statement of Affairs and for convening the virtual meeting. meeting. A resolution to wind-up the Company is to be considered at At the meeting. creditors may receive information about, or be called a General Meeting of Members of the Company on 14 October 2020. upon to approve, the costs of preparing the statement of affairs and The virtual meeting will be held on 14 October 2020 at 14:30 pm. convening the meeting of creditors. Details of how to access the virtual meeting are included in the notice Neil C Money (IP No. 8900) of CBA Business Solutions is qualified to delivered to creditors. If any creditor has not received this notice or act as an Insolvency Practitioner in relation to the Company and will, requires further information, please contact the nominated Liquidator during the period before the day of the meeting, furnish creditors free by using the details below. of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact CBA Business Solutions on 0116 262 6804 or by email at [email protected]. Solomon Dass , Director

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16683 OTHER NOTICES

DATED THIS 30th DAY OF SEPTEMBER 2020 (3642354) The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are 3642220INDUSTRIAL PLANT SERVICES LIMITED required by Section 99 of the Insolvency Act 1986: (i) to make out a (Company Number 03147307) statement in the prescribed form as to the affairs of the company, and Registered office: 1 Beasley's Yard, 126 High Street, Uxbridge, (ii) send the statement to the Company's creditors. Middlesex, UB8 1JT Contact details for nominated Liquidator: Email: [email protected] Principal trading address: Hilltop House, Nettlesworth Lane, Vines James Hills, Director Cross, Heathfield, TN21 9EN 29 September 2020 NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be Ag WG62034 (3641220) held on 21 October 2020 at 11.00 am for the purpose of To consider the following resolutions: 1. That a liquidation committee be established pursuant to section 3641309ORTU FACILITY SOLUTIONS LTD 141 of the Insolvency Act 1986. (Company Number 09134924) 2. That the Liquidator be remunerated by reference to the time Trading Name: Ortu properly given by him and his staff (calculated at the prevailing hourly Registered office: Warwick House, 116 Palmerston Road, Buckhurst rate) in attending to matters arising in the liquidation as set out in the Hill, Essex, IG9 5LQ fees estimate. Principal trading address: Unit 8 Concept Park, Watling Street, 3. That the Liquidator be authorised to draw disbursements for Towcester NW12 7YD services provided by his firm, in accordance with his firm’s charging Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY policy, details of which accompanied the information delivered to the (ENGLAND AND WALES) RULES 2016 that the Directors of the creditors. above-named Company (the ‘conveners’) are seeking a decision from Creditors can access the virtual meeting as follows: Please contact creditors on the nomination of a Liquidator by way of a virtual the Uxbridge office by emailing [email protected] for the access details. meeting. A resolution to wind up the Company is to be considered on In order to be entitled to vote creditors must deliver proofs to 1 8 October 2020. Beasley’s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT by The meeting will be held as a virtual meeting by telephone conference 4pm on the business day before the meeting. call on 8 October 2020 at 11.00 am. Details of how to access the The convener of the meeting is Virgil H Levy, the Liquidator virtual meeting are included in the notice delivered to creditors. If any NOTE: the meeting may be suspended or adjourned by the chair of creditor has not received this notice or requires further information the meeting (and must be adjourned if it is so resolved at the please contact the nominated Liquidator using the details below. meeting). Stewart Bennett of S T Bennett & Co, Warwick House, 116 Virgil Harsham Levy (IP number 19090) of LA Business Recovery Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ is a person qualified Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge, Middlesex UB8 to act as an insolvency practitioner in relation to the Company who, 1JT, Appointment date: 24 December 2019. Further information about during the period before the meeting date, will furnish creditors free of this case is available from the offices of LA Business Recovery charge with such information concerning the Company's affairs as Limited on 01895 819460 or at [email protected]. (3642220) they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at KESTER3641220 CONSULTANCY LIMITED the meeting. A proxy for a specific meeting must be delivered to the (Company Number 08811329) chair before the meeting. Proxies may be delivered to S T Bennett & Registered office: 39 Fall Lane, Hartshead, Liversedge, West Yorkshire Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 WF15 8AP 5LQ. Principal trading address: 39 Fall Lane, Hartshead, Liversedge, West In order to be counted a creditor’s vote must be accompanied by a Yorkshire WF15 8AP proof in respect of the creditor’s claim (unless it has already been Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY given). A vote will be disregarded if a creditor’s proof in respect of (ENGLAND AND WALES) RULES 2016 that the Directors of the their claim is not received by 4.00 pm on the business day before the above-named Company (the 'conveners') are seeking a decision from meeting date (unless the chair of the meeting is content to accept the creditors on the nomination of a Liquidator by way of a virtual proof later). Proofs may be delivered to S T Bennett & Co, Warwick meeting. A resolution to wind up the Company is to be considered on House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. 13 October 2020. The Directors of the Company, before the meeting date and before the The meeting will be held as a virtual meeting by video conference on end of the period of seven days beginning with the day after the day 13 October 2020 at 10.15 am. Details of how to access the virtual on which the Company passed a resolution for winding up, are meeting are included in the notice delivered to creditors. If any required by Section 99 of the Insolvency Act 1986: (i) to make out a creditor has not received this notice or requires further information statement in the prescribed form as to the affairs of the Company, and please contact the nominated Liquidator using the details below. (ii) send the statement to the Company's creditors. Christopher Brooksbank of CB Business Recovery is a person Name and address of nominated Liquidator: Stewart Bennett (IP No. qualified to act as an insolvency practitioner in relation to the 1205) of S T Bennett & Co, Warwick House, 116 Palmerston Road, company who, during the period before the meeting date, will furnish Buckhurst Hill, Essex, IG9 5LQ creditors free of charge with such information concerning the Further details contact: Stewart Bennett, Tel: 0208 505 2941. Company's affairs as they may reasonably require. Alternative contact: Matthew Bennett. A creditor may appoint a person as a proxy-holder to act as their Ivan Austin, Director representative and to speak, vote, abstain or propose resolutions at 29 September 2020 the meeting. A proxy for a specific meeting must be delivered to the Ag WG62001 (3641309) chair before the meeting. Proxies may be delivered to CB Business Recovery, Hillside, PO Box 205, Liversedge, West Yorkshire, WF17 6WL. PYLONES3641319 UK LIMITED In order to be counted a creditor's vote must be accompanied by a (Company Number 02854436) proof in respect of the creditor's claim (unless it has already been Trading Name: Pylones given). A vote will be disregarded if a creditor's proof in respect of Registered office: Office G07, Dowgate Hill House, 14-16 Dowgate their claim is not received by 4pm on 12 October 2020 (unless the Hill, London, EC4R 2SU chair of the meeting is content to accept the proof later). Proofs may Principal trading address: Unit 18B Grand Central, Stephenson Place, be delivered to CB Business Recovery, Hillside, PO Box 205, Birmingham B2 4BF; 16-17 Cranbourne Street, Brighton, BN1 2RD; Liversedge, West Yorkshire, WF17 6WL. Unit 15, Covent Garden Market, London WC2E 8RB; 172 Portobello Road, London W11 2EB; SU 20 Mall Level, 115 Buckingham Palace Road, London, SW1W 9SJ

16684 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY 3641016T.L.C. SERVICES (FAREHAM) LIMITED (ENGLAND AND WALES) RULES 2016, that the Directors of the (Company Number 09684758) above-named Company ('the conveners') are seeking a decision from Registered office: 53 Gildredge Road, , East Sussex, BN21 creditors on the nomination of a Liquidator by way of a virtual 4SF meeting. A resolution to wind up the Company is to be considered on Principal trading address: 15 Priory Orchard, Great Cliffe Road, 12 October 2020. Eastbourne, East Sussex, BN23 7BU The meeting will be held as a virtual meeting by telephone conference Notice is hereby given that a virtual meeting of the creditors of the on 12 October 2020 at 11.15 am. Details of how to access the virtual above-named Company will be held on 20 October 2020 at 10:30 am meeting are included in the notice delivered to creditors. If any for the purpose provided for in Section 100 of the INSOLVENCY ACT creditor has not received this notice or requires further information 1986. please contact the nominated Liquidator using the details below. Creditors entitled to attend and vote at the meeting may do so either Steven John Evans of Antony Batty & Company LLP, 3 Field Court, in person or by proxy. A creditor can attend the meeting in person and Gray's Inn, London WC1R 5EF is a person qualified to act as an vote, and is entitled to vote if they have delivered proof of their debt Insolvency Practitioner in relation to the company who, during the by no later than 4 pm. on the business day before the meeting. If a period before the meeting date, will furnish creditors free of charge creditor cannot attend in person, or do not wish to attend but still with such information concerning the Company's affairs as they may wish to vote at the meeting, they can either nominate a person to reasonably require. attend on their behalf, or they may nominate the Chair of the meeting, A creditor may appoint a person as a proxy-holder to act as their who will be a director of the Company, to vote on their behalf. representative and to speak, vote, abstain or propose resolutions at Creditors must deliver their proxy, together with proof of their debt, by the meeting. A proxy for a specific meeting must be delivered to the no later than the commencement of the meeting. Creditors must chair before the meeting. Proxies may be delivered to Antony Batty & deliver all proofs of their debt and proxies to Findlay James Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. (Insolvency Practitioners) Limited, Saxon House, Saxon Way, In order to be counted a creditor's vote must be accompanied by a Cheltenham, GL52 6QX. proof in respect of the creditor's claim (unless it has already been Unless they surrender their security, secured creditors must give given). A vote will be disregarded if a creditor's proof in respect of particulars of their security, the date when it was given and the their claim is not received by 4.00 pm on 9 October 2020 (unless the estimated value at which it is assessed if they wish to vote at the chair of the meeting is content to accept the proof later). Proofs may meeting. be delivered to Antony Batty & Company LLP, 3 Field Court, Gray's At the meeting, creditors may receive information about, or be called Inn, London, WC1R 5EF. upon to approve, the costs of preparing the statement of affairs and The Directors of the Company, before the meeting date and before the convening the meeting of creditors, and may be requested to end of the period of seven days beginning with the day after the day consider a resolution specifying the terms on which the Liquidator is on which the company passed a resolution for winding up, are to be remunerated. required by Section 99 of the Insolvency Act 1986: (i) to make out a Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, statement in the prescribed form as to the affairs of the company, and Saxon House, Saxon Way, Cheltenham, GL52 6QX, is qualified to act (ii) send the statement to the Company's creditors. as an Insolvency Practitioner in relation to the Company and will, Name and address of nominated Liquidator: Stephen John Evans (IP during the period before the day of the meeting, furnish creditors free No. 8759) of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, of charge with such information concerning the Company's affairs as London, WC1R 5EF they may reasonably require. Creditors can contact him on 01242 Further details contact: The nominated Liquidator, Email 576555 or by email at [email protected] [email protected] Karen Golding, Director J Guillemet, Director 17 September 2020 (3641016) 29 September 2020 Ag WG62036 (3641319) TAX3641213 SPOT GROUP LIMITED (Company Number 09646164) 3642472SPIRE SIGNS LIMITED Registered office: 6th Floor First Central 200, 2 Lakeside Drive, (Company Number 04519955) London, England, NW10 7FQ Trading Name: SMART SIGNS & GRAPHICS Principal trading address: N/A Registered office: 30 St. Paul's Square, Birmingham West Midlands, This Notice is given under Rule 15.8 of the INSOLVENCY (ENGLAND B3 1QZ AND WALES) RULES 2016 ("THE RULES'). It is delivered by the Joint Principal trading address: 3 Besselsleigh Road, Wootton, Oxford, Liquidator of the Company, Andrew Rosler, of Ideal Corporate OX13 6DN Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, Notice is given by Matthew Douglas Hardy and Andrew Turpin that a BL1 4QZ (telephone number 01204 663000), who was appointed by decision is to be sought from the Creditors of the above-named the members and creditors. It is proposed that the following decisions Company at a virtual meeting to be held on 20 October 2020 at be made: 1. That a liquidation committee be established if sufficient 11.00am. nominations are received by 23 October 2020 and those nominated The purpose of the virtual meeting is to form a committee, and if one are willing to be members of a committee. 2. That the Joint is not formed, to fix basis of the Joint Liquidators' remuneration and Liquidators fees be fixed by reference to the time given by them and authorising them to draw Category 2 disbursements. their staff in attending to matters arising in the Liquidation to a limit of In order for their votes to be counted Creditors must attend the virtual £29,365.00 such time to be charged at the hourly charge out rate of meeting and vote either personally or by proxy, and must also have the grade of staff undertaking the work at the time it was undertaken. submitted proof of their debt (if not already lodged) at Poppleton & 3. That the Joint Liquidator be authorised to recover all Category 2 Appleby, 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ disbursements, calculated on the bases detailed in Ideal Corporate by no later than 4pm. on the business day before the meeting and Solutions Limited's Summary. their proxy in advance of the meeting. Failure to do so will lead to their The meeting, which will be held via an online conferencing platform, vote(s) being disregarded. will be held on 26 October 2020 at 11.00 am. Please contact Michael Joint Liquidators: Matthew Douglas Hardy (IP No. 9160) & Andrew Walsh (details below) to receive instructions on how to access the Turpin (8936) of Poppleton & Appleby, 30 St. Paul's Square, virtual meeting, which will be held via an online conferencing platform. Birmingham, West Midlands, B3 1QZ. The virtual meeting will be recorded audio in order to establish and Date of appointment: 18 June 2020 maintain records of the existence of relevant facts or decisions that Further information about this case is available from Mark Monaghan are taken at the meeting. By attending this meeting, you consent to at the offices of Poppleton & Appleby on 0121 200 2962 or at being recorded. Where any recording of the meeting also entails the [email protected]. processing of personal data, such personal data shall be treated in Matthew Douglas Hardy, Joint Liquidator accordance with the Data Protection Act 2018. The virtual meeting DATED THIS 30TH DAY OF SEPTEMBER 2020 (3642472) may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16685 OTHER NOTICES

Also provided is a proxy form to enable creditors to appoint a proxy- In order to be counted a creditor’s vote must be accompanied by a holder to attend on their behalf (note: any creditor who is not an proof in respect of the creditor’s claim (unless it has already been individual must appoint a proxy-holder, if they wish to attend or be given). A vote will be disregarded if a creditor’s proof in respect of represented at the meeting). All proxy forms, together with a proof of their claim is not received by 4.00 pm on 8 October 2020 (unless the debt if one has not already been submitted, must be completed and chair of the meeting is content to accept the proof later). Proofs may returned by one of the methods set out below: By post to: Ideal be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Corporate Solutions Limited, Lancaster House, 171 Chorley New Road South, Sheffield, S11 9PS. Road, Bolton, BL1 4QZ. By fax to: 01204 663030. By email to: Names and address of nominated Liquidators: Kelly Burton (IP No. [email protected]. Please note that, if you are sending 11750) and Lisa Jane Hogg (IP No. 9037) both of Wilson Field Limited, votes by post, you must ensure that you have allowed sufficient time The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. for the forms to be delivered to the address above by the times set For further details contact: The nominated Liquidators, Tel: 0114 235 out below. Unless shown to the contrary, an email is treated as 6780. Alternative contact: Safiya Bashir. delivered at 9am on the next business day after it was sent. Brian Dixon, Director All proofs of debt must be delivered by 10.59 am on 26 October 2020. 29 September 2020 All proxy forms must be delivered to the convener or chair before they Ag WG62000 (3641266) may be used at the meeting fixed for 11.00 am on 26 October 2020. If a proof of debt has not been received by the time specified above (whether submitted previously or as a result of this Notice), that NOTICES TO CREDITORS creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule 14.31(1) of the Rules must In3642364 the matter of still deliver a proof if the creditor wishes to vote. A creditor who has CROXLEY SCHOOL OF DANCE LIMITED opted out from receiving notices may nevertheless vote if the creditor (Company Number 06709473) also provides a proof by the time set out above. Registered office: 8 Prospect Vale, Wallasey, CH45 6TQ Creditors who meet one or more of the statutory thresholds listed Principal trading address: Ascot Road Free School, Watford, WD18 below may, within 5 business days from the date of the delivery of this 8AD Notice, require a physical meeting to be held to consider the matters and detailed above. Statutory thresholds to request a meeting: 10% in in the matter of the Insolvency Act 1986 and the Insolvency value of the creditors, 10% in number of the creditors, 10 creditors. (England and Wales) Rules 2016 Creditors who have taken all steps necessary to attend the virtual Nature of business: Fitness facilities and other sports activities meeting under the arrangements made by the convener, but that do Trade classification: Fitness facilities and other sports activities not enable them to attend the whole or part of the meeting, may Notice is given under Rule 6.23 of the Insolvency (England & Wales) complain under Rule 15.38 of the Rules. A complaint must be made Rules 2016 (“the Rules”) that the Company was placed into creditors’ as soon as reasonably practicable and in any event no later than 4pm voluntary liquidation (insolvent liquidation) and Stuart Kelly (IP number on the business day following the day on which the person was, or 13670) of SPK Financial Solutions Limited, 7 Smithford Walk, appeared to be, excluded; or where an indication is sought under Liverpool, L35 1SF was appointed Liquidator by the creditors on 18 Rule 15.37, the day on which the complainant received the indication. September 2020. A creditor may appeal a decision by application to the court in Notice is further given, that the creditors are required to prove their accordance with Rule 15.35 of the Rules. Any such appeal must be debts on or before 18 November 2020 by sending full details of their made not later than 21 days after the Decision Date. claims to the Liquidator at SPK Financial Solutions Limited, 7 Andrew Rosler, Director/Convener Smithford Walk, Liverpool, L35 1SF. Creditors must also, if so 28 September 2020 requested by the Liquidator, provide such further details and Ag WG62061 (3641213) documentary evidence to support their claims as may appear to the Liquidator to be necessary. Please note that no further public notice will be made and therefore 3641266TOPFIT INSTALLATIONS LTD the Liquidator shall be entitled to make any distribution without regard (Company Number 05127301 ) to any claims not proved in the manner required by statute. Registered office: 52a High Street, Beighton, Sheffield S20 1ED Office Holder Details: Stuart P Kelly (IP number 13670) of SPK Principal trading address: Unit 100 Boughton Industrial Estate, Financial Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF. Date of Boughton, Newark, Nottinghamshire, NG22 9LD Appointment: 18 September 2020. Further information about this case Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY is available from Michelle Guy at the offices of SPK Financial (ENGLAND AND WALES) RULES 2016, that the Directors of the above Solutions Limited on 0151 363 8421 or at [email protected]. named Company (the 'conveners') are seeking a decision from Stuart P Kelly , Liquidator (3642364) creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 9 October 2020 at 10:15am. Decisions regarding the Joint KEITH3641313 KNIGHT CONSTRUCTION LTD Liquidators' remuneration and the formation of a liquidation (Company Number 07632351) committee may also be sought at the meeting. Registered office: c/o Precise Accountants Ltd, Soldiers Quarters, 3 The meeting will be held as a virtual meeting by method of virtual Crownhill Fort, Crownhill, Plymouth, PL6 5BX meeting on 9 October 2020 at 10.15 am. Details of how to access the Principal trading address: Unit 8 Devonshire Meadows, Broadley Park virtual meeting are included in the notice delivered to creditors. If any Rd, Plymouth, PL6 7EZ creditor has not received this notice or requires further information Notice is given that under RULE 6.23 of the Insolvency (England and please contact the nominated Joint Liquidators using the details Wales) Rules 2016 ("the Rules") the company was placed into below. Creditors' Voluntary Liquidation (insolvent liquidation) and David Kelly Burton and Lisa Jane Hogg of Wilson Field Limited, The Manor Gerard Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons 1QT was appointed Liquidator by the creditors on 25 September qualified to act as insolvency practitioners in relation to the Company 2020. who, during the period before the meeting date, will furnish creditors Notice is hereby given that the Creditors of the above-named free of charge with such information concerning the Company's affairs Company, which is being voluntarily wound up, are required, on or as they may reasonably require. before 23 October 2020 to send in their full Christian and surnames, A creditor may appoint a person as a proxy-holder to act as their their addresses and descriptions, full particulars of their debts or representative and to speak, vote, abstain or propose resolutions at claims, and the names and addresses of their Solicitors (if any), to the the meeting. A proxy for a specific meeting must be delivered to the undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, chair before the meeting. Proxies may be delivered to Wilson Field Devon EX1 1QT, the Liquidator of the said Company, and, if so Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 required by notice in writing from the said Liquidator, are, personally 9PS. 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 distribution.

16686 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

For further details contact: Daniel Jeeves, Tel: 01392 474303 or Email: Notice is hereby given that creditors of the Company are required, on [email protected]. or before 28 October 2020, to prove their debts by delivering their David Kirk, Liquidator proofs (in the format specified in Rule 14.4 of the Insolvency (England 28 September 2020 and Wales) Rules 2016) to the Joint Liquidators at White Maund, Ag WG62065 (3641313) 44-46 Old Steine, Brighton, BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators 3641203LINGOING LIMITED consider is necessary to substantiate the whole or any part of a claim. (Company Number 07553278) Office Holder Details: Thomas D'Arcy and Christopher Latos (IP Registered office: 2-4 Packhorse Road, Gerrards Cross, numbers 10852 and 9399) of White Maund, 44-46 Old Steine, Buckinghamshire, SL9 7QE Brighton BN1 1NH. Date of Appointment: 30 September 2020. Further Principal trading address: Edinburgh House, 170 Kennington Lane, information about this case is available from Jamie Pain at the offices London, SE11 5DP of White Maund on 01273 731144. Notice is hereby given that the Creditors of the above named Thomas D'Arcy and Christopher Latos , Joint Liquidators (3641883) Company are required, on or before 13 November 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the 3641284WESTWAY INTERNATIONAL LTD Liquidator at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, (Company Number 10837076) Kent, TN1 2EP. Registered office: C/O Baptiste & Co, 23 Austin Friars, London, EC2N If so required by notice in writing from the Liquidator, creditors must 2QP produce any document or other evidence which the Liquidator Principal trading address: C/O Baptiste & Co, 23 Austin Friars, considers is necessary to substantiate the whole or any part of a London, EC2N 2QP claim. Notice is hereby given that Creditors of the Company are required, on Date of Appointment: 24 September 2020 or before 20 October 2020, to prove their debts by delivering their Office Holder Details: David Thorniley (IP No. 8307) of Traverse proofs (in the format specified in Rule 14.4 of the INSOLVENCY Advisory Limited, Spa House, 18 Upper Grosvenor Road, Tunbridge (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Wells, Kent, TN1 2EP MHA MacIntyre Hudson, 2 London Wall Place, London, EC2Y 5AU. Further details contact: David Thorniley, Tel: 01892 525218. If so required by notice from the Joint Liquidators, creditors must Alternative contact: Julia Raeburn produce any document or other evidence which the Joint Liquidators David Thorniley, Liquidator consider is necessary to substantiate the whole or any part of a claim. 29 September 2020 Date of Appointment: 15 September 2020 Ag WG62006 (3641203) Office Holder Details: Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson LLP, 2 London Wall Place, London, EC2Y 5AU and Simon Bonney (IP No. 9379) of Quantuma Advisory Limited, MANCHESTER3641922 WHOLESALE FRUIT LIMITED 54 High Holborn, London, WC1V 6RL (Company Number 04960067) Further details contact: The Liquidators, Email: Registered office: C/o Kay Johnson Gee Corporate Recovery Ltd, 1 [email protected] Alternative contact: Harry Sanders. City Road East, Manchester, M15 4PN Michael Colin John Sanders, Joint Liquidator Principal trading address: Unit C21-C22, New Smithfield Market, 29 September 2020 Manchester, M11 2WJ Ag WG61995 (3641284) Nature of Business: Wholesale of fruit. Type of Liquidation: Creditors' Voluntary. Final Date For Submission: 26 October 2020. WHESSOE3641244 OIL & GAS LIMITED Notice is given pursuant to the Insolvency Act 1986 (as amended) that (Company Number 05081024) creditors of the Company are required to send full particulars of any Registered office: Cleveland House, Yarm Road, Darlington, County debts or claims, including their full names, addresses, descriptions Durham, DL1 4DE and details of their solicitors (if any) to the Joint Liquidators no later Principal trading address: Cleveland House, Yarm Road, Darlington, than the last date for submissions specified in this notice. The Joint County Durham, DL1 4DE Liquidators may, by means of written notice, require creditors or their Notice is hereby given, pursuant to Rule 14.3 OF THE INSOLVENCY solicitors to attend in person at a specified time and place in order to (ENGLAND AND WALES) RULES 2016, that the creditors of the above prove debts or claims. Creditors in default of such notice will be named Company, which is being voluntarily wound up, are required excluded from the benefit of any distribution. on or before 27 October 2020, to send their names and addresses Date of Appointment: 16 September 2019 along with descriptions and full particulars of their debts or claims and Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of the names and addresses of their solicitors (if any), to Martyn James Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Pullin at 1st Floor, 34 Falcon Court, Preston Farm Business Park, Manchester, M15 4PN. Telephone: 0161 832 6221. Stockton on Tees, TS18 3TX and, if so required by notice in writing Joint Liquidator's Name and Address: Peter James Anderson (IP No. from the Joint Liquidators of the Company, to come in and prove their 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road debts or claims at such time and place as shall be specified in such East, Manchester, M15 4PN. Telephone: 0161 832 6221. notice, or in default thereof they will be excluded from the benefit of Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. any dividend paid before such debts/claims are proved. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Date of Appointment: 24 September 2020 East, Manchester, M15 4PN. Email: [email protected]. Office Holder Details: Martyn James Pullin (IP No. 15530) and David Telephone: 0161 832 6221. Antony Willis (IP No. 9180) both of FRP Advisory Trading Limited, 1st For further information contact Lindsay Moore at the offices of Kay Floor, 34 Falcon Court, Preston Farm Business Park, Stockton on Johnson Gee Corporate Recovery Limited on 0161 212 8388, or Tees, TS18 3TX [email protected]. Address: 1 City Road East, Manchester, Further details contact: The Joint Liquidators, Email: M15 4PN. [email protected] or Tel: 01642 917555. Alternative 28 September 2020 (3641922) contact: Lianne Maidman Martyn James Pullin, Joint Liquidator 29 September 2020 STARBANK3641883 LIMITED Ag WG62042 (3641244) (Company Number 04383827) Trading Name: The Basketmakers Arms Registered office: 30 New Road, Brighton, East Sussex, BN1 1BN RESOLUTION FOR WINDING-UP Principal trading address: 12 Gloucester Road, Brighton, BN1 4AD GIBRAN3641666 ASSOCIATES LTD (Company Number: 07771898)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16687 OTHER NOTICES trading as GIBRAN ASSOCIATES LTD 3641915ANTONYO LTD Registered Office: St. James House, 13 Kensington Square, London (Company Number 10326246) W8 5HD Registered office: c/o Anderson Brookes Insolvency Practioners Ltd, Principal Trading Address: St. James House, 13 Kensington Square, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 London W8 5HD 1HL Nature of Business: Management consultancy activities other than Principal trading address: 17 Melford Road, London, E17 7EN financial management Nature of Business: Other business support service activities not At a General Meeting of the Members of the above-named Company, elsewhere classified. duly convened, and held at Remote, on Wednesday 30 September Type of Liquidation: Creditors' Voluntary. 2020, the following Resolution/s was/were duly passed: Place of meeting: 4th Floor Churchgate House, Bolton, BL1 1HL. 1. (Special Resolution) That the Company be wound up voluntarily Date of meeting: 24 September 2020. 2. (Ordinary Resolution) That Christopher David Horner, of Robson Notice is given that at a General Meeting of the Company, duly Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be convened and held at the place and on the date given above, a appointed as Liquidator of the Company special resolution was passed that the company be wound up For further details, please contact: Christopher David Horner, (16150), voluntarily; and an ordinary resolution was passed appointing the Robson Scott Associates, 49 Duke Street, Darlington DL3 7SD, Liquidator for the purposes of the winding-up. Telephone: 01325 365 950, Email address: [email protected]. Date of Appointment: 24 September 2020 Mr Sven Otto Julius Littorin , Chairman Liquidator's Name and Address: Rikki Burton (IP No. 14430) of Wednesday 30 September 2020 (3641666) Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL. Telephone: 01204 255 051. For further information contact Rebecca Marsden at the offices of 364121024/7 FAREHAM LIMITED Anderson Brookes Insolvency Practitioners Limited on 01204 255051, (Company Number 11015916) or [email protected]. Registered office: Threefield House, Threefield Lane, Southampton, 25 September 2020 (3641915) Hampshire SO14 3LP Principal trading address: N/A At a General Meeting of the members of the above named company, AXIOM3641238 TRAFFIC LIMITED duly convened and held at the offices of Begbies Traynor, Threefield (Company Number 07166300) House, Threefield Lane, Southampton, SO14 3LP on 22 September Registered office: The White Swan, England Lane, Knottingley, WF11 2020 the following Resolutions were duly passed, as a Special 0JA Resolution and as an Ordinary Resolution respectively: Principal trading address: The White Swan, England Lane, “That the Company be wound up voluntarily, and that Stephen Mark Knottingley, WF11 0JA Powell (IP No. 009561) and Julie Anne Palmer (IP No. 008835) both of At a general meeting of the above named company duly convened Begbies Traynor (Central) LLP, Threefield House, Threefield Lane, and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Southampton, SO14 3LP be and hereby are appointed as Joint 0RG on 24 September 2020 at 10.15 am the following resolutions Liquidators of the Company for the purpose of the voluntary winding- were passed as a special resolution and as an ordinary resolution: up, and any act required or authorised under any enactment to be “That the company be wound up voluntarily and that Philip Booth (IP done by the Joint Liquidators may be done by all or any one or more No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 of the persons holding the office of liquidator from time to time.” 0RG be and is hereby appointed as Liquidator of the company for the Any person who requires further information may contact the Joint purposes of the voluntary winding up.” Liquidators by telephone on 023 8021 9820. Alternatively, enquiries At a virtual meeting of creditors held on 24 September 2020 the can be made to Richard Barrett by email at creditors confirmed the appointment of Philip Booth as Liquidator and [email protected] or by telephone on 023 8021 9820. that anything required or authorised to be done by the Liquidator be Barry Leng, Chair done. 25 September 2020 Further details contact: The Liquidator, Tel: 01924 263777. Ag WG62028 (3641210) James Auty, Chair 24 September 2020 Ag WG61989 (3641238) AMBLER3641324 & OSBORN LIMITED (Company Number 11461499) Trading Name: The Moody Cow BAY3641308 TREE TEA ROOMS (WICKHAM) LIMITED Registered office: Inntouch Accountancy, 10-12 Commercial Street, (Company Number 08921206) Shipley, BD18 3SR Registered office: 1580 Parkway, Solent Business Park, Whiteley, Principal trading address: Apperley Lane, Bradford, West Yorkshire, Fareham, Hampshire, PO15 7AG BD10 0NS Principal trading address: 9 Bay Tree Walk, Unit 5, The Square, Notice is hereby given, that the following resolutions were passed on Wickham, Fareham, PO17 5JQ 29 September 2020 as a special resolution and an ordinary resolution Notice is hereby given that the following resolutions were passed on respectively: 28 September 2020 as special resolutions: "That the Company cannot by reason of its liabilities, continue its "That the Company be wound up voluntarily and that Stewart business and that it is advisable to wind up the same, and accordingly Goldsmith (IP No. 020970) and Carl Derek Faulds (IP No. 008767) both that the Company be wound up voluntarily and that Michael Royce (IP of Portland Business & Financial Solutions, 1580 Parkway, Solent No. 9692) of M.R. Insolvency, PO Box 95, Heckmondwike, WF16 6AU Business Park, Whiteley, Fareham, Hampshire, PO15 7AG be and be appointed as Liquidator for the purposes of such voluntary winding they are hereby appointed Joint Liquidators of the Company and that up." any act required or authorised to be done by the Liquidators, is to be Further details contact: Michael Royce, Tel: 07921 577752, Email: done by both or either of them for the time being holding office." [email protected] Further details contact: The Joint Liquidators, Email: Paul Leslie Ambler, Director [email protected]. Alternative contact: Andy Barron. 29 September 2020 Carol Ann Fink, Director Ag WG61998 (3641324) 29 September 2020 Ag WG62049 (3641308)

3642166CAFE CREAM LIMITED (Company Number 05110007) SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986)

16688 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

On 15 September 2020 the members of the above-named company Notice is given that at a General Meeting of the Company, duly have duly passed the following WRITTEN RESOLUTIONS: convened and held at the place and on the date given above, a Special Resolution special resolution was passed that the company be wound up "That the company be wound up voluntarily". voluntarily; and an ordinary resolution was passed appointing the Ordinary Resolution Liquidator for the purposes of the winding-up. "That Gareth Buckley of The Insolvency Company, 2 The Crescent, Date of Appointment: 23 September 2020 Taunton, Somerset TA1 4EA, be appointed liquidator of the company Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of for the purposes of the winding-up". Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, "That the Insolvency Company be paid in the sum of £5,900 plus Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 disbursements and VAT in respect of assisting with convening the 469700. decision procedure for creditors and for the preparation of the For further information contact Sophie Weston at the offices of statement of affairs, report to creditors and the necessary paperwork Maidment Judd on 01582 469700, or [email protected]. required to place the company into liquidation; such fees to be paid 23 September 2020 (3641921) from the funds held by The Insolvency Company". CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 15 September 3641295COLE TAVERN LIMITED 2020 the resolutions were ratified confirming the appointment of (Company Number 10299386) Gareth Buckley as liquidator. Trading Name: The Sirloin Kate Kravis Registered office: The Sirloin, Station Road, Hoghton, Preston PR5 Director (3642166) 0DD (to be changed to Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB) Principal trading address: The Sirloin, Station Road, Hoghton, Preston 3641264CHAMELEE INDIAN RESTAURANT LIMITED PR5 0DD (Company Number 09269981) Notice is hereby given that the following resolutions were passed on Registered office: Unit 2 Sycamore Street, Blaby, Leicestershire LE8 24 September 2020 as a special resolution and an ordinary resolution 4FJ respectively: Principal trading address: Unit 2 Sycamore Street, Blaby, "That the Company be wound up voluntarily and that Stephen Penn Leicestershire LE8 4FJ (IP No. 6899) of Absolute Recovery Limited, Unit 2 Railway Court, Ten At a General Meeting of the above named Company, duly convened Pound Walk, Doncaster, DN4 5FB be appointed Liquidator of the and held at Hunter House, 109 Snakes Lane West, Woodford Green, Company for the purposes of the voluntary winding up." Essex, IG8 0DY on 28 September 2020 at 11.00 am the following Further details contact: Stephen Penn, Email: [email protected], resolutions were passed as a Special resolution and Ordinary Tel: 01302 572701. Alternative contact: Melanie Costello. resolution respectively: Adam Chapman, Director “That the Company be wound up voluntarily and that Zafar Iqbal (IP 29 September 2020 No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Ag WG62019 (3641295) Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Company." For further details contact: Paula Bates, E-mail: [email protected], DARE3642152 CAFE LTD Tel: 020 8498 0163 (Company Number 10106801) Shelu Miah, Chair Registered office: C/0 AM. INSOLVENCY LIMITED MILL 2 ST PEGS 29 September 2020 MILL, THORNHILLS BECK LANE, BRIGHOUSE, WEST YORKSHIRE, Ag WG62002 (3641264) HD6 4AH At a general meeting of the Members of the above-named company, duly convened, and held at Mill 2 St Pegs Mill, Thomhills Beck Lane, CITIES3641235 DIRECT LIMITED Brighouse, HD6 4AH on 25 September 2020, the following resolutions (Company Number 03896158) were passed by the Members: 1 as a Special resolution and 2 as an CITIES DIRECT TRANSPORT LIMITED Ordinary resolution. (Company Number 07533300) Resolutions Registered office: (Both) 118 Eagle Tower, Montpellier Drive, 1. "That the Company be wound up voluntarily" and Cheltenham, Gloucestershire, GL50 1TA 2. "That Jonathan Amor of AM. Insolvency Limited, Mill 2 St Pegs Mill, Principal trading address: (Both) 118 Eagle Tower, Montpellier Drive, Thornhills Beck Lane, Brighouse, HD6 4AH be appointed Liquidator of Cheltenham, Gloucestershire, GL50 1TA the Company" At a General Meeting of the above-named Companies, duly convened Office Holder Details: Jonathan Amor (IP number 17770) of A.M. and held at 3 Field Court, Gray's Inn, London, WC1R 5EF on 25 Insolvency Limited, Mill 2, St Pegs Mill, Thornhills Beck Lane, September 2020 the following resolutions were passed as a Special Brighouse HD6 4AH. Date of Appointment: 25 September 2020. Resolution and Ordinary Resolution respectively: Further information about this case is available from Jonathan Amor "That the Companies be wound up voluntarily and that William Antony at the offices of A.M. Insolvency Limited on 01484 723 023. or at Batty (IP No. 8111) of Antony Batty & Company LLP, 3 Field Court, [email protected]. (3642152) Gray’s Inn, London, WC1R 5EF be appointed as Liquidator of the Companies." For further details contact: Sharan Acharya on 020 7831 1234 or by GINNA3641327 LIMITED email at [email protected] (Company Number 11202355) William Anthony Batty, Liquidator Trading Name: Alloy Art 29 September 2020 Registered office: Cumberland House, 24-28 Baxter Avenue, Ag WG62048 (3641235) Southend on Sea, Essex, SS2 6HZ Principal trading address: 10 Featherby Way, Purdeys Ind Estate, Rochford, Essex, SS4 1LD COAST3641921 MEDIA AND MUSIC CONSULTING LIMITED At a General Meeting of the above named Company, duly convened (Company Number 08500634) and held at 3rd Floor, Princess Caroline House, 1 High Street, Registered office: Invision House, Wilbury Way, Hitchin, SG4 0TY Southend on Sea, SS1 1JE on 29 September 2020 the following Principal trading address: Apartment 16, 24 Leonard Street, London, Special and Ordinary resolutions were duly passed: EC2A 4BY “That the Company be wound up voluntarily and that Darren Wilson Nature of Business: Sound recording and music publishing activities. (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline Type of Liquidation: Creditors' Voluntary. House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is Place of meeting: Apartment 16, 24 Leonard Street, London, EC2A hereby appointed Liquidator for the purposes of such winding up.” 4BY. Date of meeting: 23 September 2020.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16689 OTHER NOTICES

For further details contact: Katie Ballam, Email: Any person who requires further information may contact the Joint [email protected] or telephone 01702 333105. Liquidators by telephone on 01702 467255. Alternatively enquiries Johanna Clarke, Chair can be made to Paige Horton by email at [email protected] or 29 September 2020 by telephone on 01702 476 255. Ag WG62018 (3641327) John Charles Williams, Chair 24 September 2020 Ag WG62031 (3641336) 3641337IL BIANCO CITY ISLAND LIMITED (Company Number 10389953) Registered office: Unit 1 Michigan Building, Biscayne Avenue, K.&3641353 E.HORTON(GARAGES)LIMITED London, E14 9QT (Company Number 00907673) Principal trading address: Unit 1 Michigan Building, Biscayne Avenue, Trading Name: Majestic Travel London, E14 9QT Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Notice is hereby given that the following resolutions were passed on 1QL 25 September 2020 at a general meeting of the members, as a Principal trading address: Hilton Lane, Shareshill, Nr Wolverhampton special resolution and an ordinary resolution respectively: WV10 7HU “That the Company be wound up voluntarily and that Zafar Iqbal of Notice is hereby given that the following Written Resolutions were Cooper Young, Hunter House, 109 Snakes Lane West, Woodford passed on 8 September 2020 as a special resolution and an ordinary Green, IG8 0DY be appointed Liquidator of the Company." resolution respectively: At the subsequently held meeting of creditors held on 25 September "That the Company be wound up voluntarily and that Timothy Frank 2020, creditors voted that Michael Pallott (IP No. 023650) and Neil Corfield (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, John Mather (IP No. 8747) both of Mazars LLP, Tower Bridge House, West Midlands, WS1 1QL be nominated Liquidator for the purposes St Katharine's Way, London, E1W 1DD be appointed as Joint of the voluntary winding up." Liquidators of the Company, in place of Zafar Iqbal. Further details contact: Timothy Frank Corfield, Email: For further details contact: The Joint Liquidators, Tel: 0207 063 4384. [email protected] or by Tel: 01922 722205. Alternative Alternative contact: Hannah Milton. contact: Sukhdesh Mattu. Gadafi Gjushinca, Director Geraldine Lavender, Director 29 September 2020 29 September 2020 Ag WG62066 (3641337) Ag WG62003 (3641353)

INTERMODE3642104 SHIPPING LIMITED KEITH3641272 KNIGHT CONSTRUCTION LTD (Company Number 04811307) (Company Number 07632351) Registered office: C/0 STERLING FORD, CENTURION COURT, 83 Registered office: c/o Precise Accountants Ltd, Soldiers Quarters, 3 CAMP ROAD, ST ALBANS HERTS, AL1 5JN Crownhill Fort, Crownhill, Plymouth, PL6 5BX At a General Meeting of the above named Company, duly convened, Principal trading address: Unit 8 Devonshire Meadows, Broadley Park and held on 18th September 2020 at 11:00am at 9 Cleves Way, Rd, Plymouth, PL6 7EZ Sunbury-On-Thames, TW16 7QA, the subjoined RESOLUTIONS were At a General Meeting of the above-named Company, duly convened, duly passed, viz:- and held at 5 Barnfield Crescent, Exeter, Devon, EX1 1QT on 25 RESOLUTIONS: September 2020, the following Resolutions were duly passed, as a 1. As a Special Resolution, "That it has been proved to the Special Resolution and as an Ordinary Resolution respectively: satisfaction of this meeting that the Company cannot by reason of its "That the Company be wound up voluntarily, and that David Gerard liabilities continue its business and that accordingly the Company be Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be wound-up voluntarily". and hereby is appointed Liquidator for the purpose of such winding- 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of up.” Messrs Sterling Ford, Centurion Court, 83 Camp Road, St Albans, For further details contact: Daniel Jeeves, Tel: 01392 474303 or Email: Herts AL1 5JN be and is hereby appointed Liquidator for the [email protected]. purposes of such Winding-Up". Keith Knight, Chair Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 25 September 2020 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Ag WG62065 (3641272) 5JN. Date of Appointment: 18 September 2020. Further information about this case is available from the offices of Sterling Ford on 01727 811161. KLABA3641323 LIMITED JOHN PAUL STANDING , Chair (3642104) (Company Number 10827246) Registered office: First Floor St Johns House, 16 Church Street, Bromsgrove, Worcestershire B61 8DN JW3641336 DENTAL CERAMICS LIMITED Principal trading address: First Floor St Johns House, 16 Church (Company Number 05345298) Street, Bromsgrove, Worcestershire B61 8DN Previous Name of Company: Microlan Limited Notice is hereby given that the following resolutions were passed on Registered office: Kingsridge House, 601 London Road, Westcliff on 23 September 2020 as a special resolution and an ordinary resolution Sea, SS0 9PE respectively: Principal trading address: 153 Kings Road, Westcliff on Sea, SS0 8PP "That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the Members of the above-named Company, business, and that it is advisable to wind up the same, and duly convened and held at The Old Exchange, 234 Southchurch accordingly that the Company be wound up voluntarily and that John Road, Southend on Sea, SS1 2EG on 24 September 2020, the Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of following Resolutions were duly passed, as a Special Resolution and Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, as an Ordinary Resolution respectively: Manchester, M2 4NG be appointed Joint Liquidators for the purposes “That the Company be wound up voluntarily and that Lloyd of the voluntary winding up of the Company." Christopher Biscoe (IP No. 9141) and Dominik Thiel Czerwinke (IP No. For further details contact: Toyah Marie Poole, Email 009636) both of Begbies Traynor (Central) LLP, The Old Exchange, [email protected] 234 Southchurch Road, Southend-on-Sea, Essex, SS1 2EG be and Anthony Page, Director hereby are appointed Joint Liquidators of the Company for the 30 September 2020 purpose of the voluntary winding-up, and any act required or Ag WG62067 (3641323) authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.”

16690 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

LDN3642199 ESTATE AGENTS LTD MAYFAIR3641232 CHIPPY MINORIES LIMITED (Company Number 11808354) (Company Number 11033350) Registered office: Arkin & Co, Alpha House 176A High Street Barnet Trading Name: The Mayfair Chippy EN5 5SZ Registered office: 2 Omega Place, London, N1 9DR Principal trading address: 517 Hertford Road Enfield EN3 5UA Principal trading address: 140 Minories, Tower Hill, London, EC3N At a General Meeting of the above-named Company, duly convened, 1NT and held at 20 Teal Close, Enfield EN3 5TL on 29 September 2020, At a General Meeting of the above named Company duly convened the following resolutions were passed: and held at Olympia House, Armitage Road, London, NW11 8RQ on Special resolution 24 September 2020, the following resolutions were duly passed as a “That it has been proved to the satisfaction of this meeting that the special resolution and ordinary resolution: Company cannot by reason of its liabilities continue its business and "That the Company be wound up voluntarily and that Jason Callender that it is advisable to wind up the same and accordingly that the (IP No. 22650) of Panos Eliades Franklin & Co, Olympia House, Company be wound up voluntarily.” Armitage Road, London, NW11 8RQ be appointed Liquidator of the Ordinary resolution Company for the purposes of the winding up." “That Mehmet Arkin (Office Holder number 9122) of Arkin & Co, Alpha Further details contact: Mr P Tomasino, Tel: 0208 731 6807, Email: House, 176A High Street, Barnet EN5 5SZ be and is hereby appointed [email protected] Liquidator for the purpose of such winding up.” George Hammer, Chair Office Holder Details: Mehmet Arkin (IP number 9122) of Arkin & Co, 24 September 2020 Alpha House, 176A High Street, Barnet EN5 5SZ. Date of Ag WG62009 (3641232) Appointment: 29 September 2020. Further information about this case is available from Rosemary Sheehan at the offices of Arkin & Co on 01707419500 or at [email protected]. MELT3640864 DESIGN HUB LTD Ali Arda Ongan , Chair (3642199) (Company Number 08304390) In Creditors' Voluntary Liquidation ("the Company") Registered office: 66 Porchester Road, London, W2 6ET 3641906LIBAMEN LTD T/A THE TOY SHOP Principal trading address: 66 Porchester Road, London, W2 6ET (Company Number 08352791) At a General Meeting of the members of the above named Company, Registered office: 34 Lower Richmond Road, Putney, SW15 1JP duly convened and held at 5 Mercia Business Village, Torwood Close, Principal trading address: 32 Putney High Street, Putney, London, Coventry, CV4 8HX. on 28 September 2020 the following resolutions SW15 1SQ were duly passed as a Special Resolution and as an Ordinary Nature of Business: Public houses and bars. Resolution respectively: Type of Liquidation: Creditors' Voluntary. “That the Company be wound-up voluntarily” and “that Kieran Place of meeting: BM Advisory LLP, 82 St John Street, London, EC1M Bourne, of Cromwell & Co Insolvency Practitioners, 5 Mercia Business 4JN. Village, Torwood Close, Coventry, CV4 8HX, be appointed Liquidator Date of meeting: 18 September 2020. of the Company.” Notice is given that at a General Meeting of the Company, duly Office Holder Details: Kieran Bourne (IP No 19012) of Cromwell & Co convened and held at the place and on the date given above, a Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, special resolution was passed that the company be wound up Coventry, CV4 8HX. Date of Appointment: 28 September 2020. For voluntarily; and an ordinary resolution was passed appointing the further details contact Kieran Bourne on 0800 061 4002 or by Email: Joint Liquidators for the purposes of the winding-up. [email protected] Date of Appointment: 18 September 2020 Jean Paul Blissett, Chairperson (3640864) Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. MLS3641346 INTERNATIONAL LIMITED Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of (Company Number 01947337) BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 Trading Name: M.L.S International College 7549 8050. Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP For further information contact Teresa Anivarro at the offices of BM Principal trading address: (former) Westover Chambers, Hinton Road, Advisory on 020 7549 2366, or [email protected]. Bournemouth BH1 2EN 24 September 2020 (3641906) Notice is hereby given that the following resolutions were passed on 24 September 2020, as a special resolution and an ordinary resolution respectively: LINGOING3641345 LIMITED "That the Company be wound up voluntarily and that Timothy Colin (Company Number 07553278) Hamilton Ball (IP No. 008018) and Michael Ian Field (IP No. 009705) Registered office: 2-4 Packhorse Road, Gerrards Cross, both of Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP be appointed Buckinghamshire, SL9 7QE as Joint Liquidators of the Company for the purposes of the voluntary Principal trading address: Edinburgh House, 170 Kennington Lane, winding-up." London, SE11 5DP Further details contact: The Liquidators, Tel: 0117 928 1712. Notice is hereby given that the following resolutions were passed on Alternative contact: Charles Bell. 24 September 2020 as a special resolution and an ordinary resolution Mark Henwood, Director respectively: 30 September 2020 "That the Company cannot, by reason of its liabilities, continue its Ag WG62069 (3641346) business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that David Thorniley (IP No. 8307) of Traverse Advisory Limited, Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: David Thorniley, Tel: 01892 525218. Alternative contact: Julia Raeburn E R Hood, Director 29 September 2020 Ag WG62006 (3641345)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16691 OTHER NOTICES

MOD3641279 PIZZA UK LIMITED “That Timothy James Heaselgrave (office holder no 9193) of The (Company Number 09678048) Timothy James Partnership, Darwin House, 7 Kidderminster Road, Trading Name: MOD Pizza Bromsgrove, B61 7JJ be and is hereby appointed Liquidator for the Previous Name of Company: Freston JV One Limited; Wentworth purpose of such winding up.” Court Development Limited At the subsequent Meeting of Creditors held on 30 September 2020 Registered office: Ground Floor, Seneca House, Links Point, Amy the appointment of Timothy James Heaselgrave as Liquidator was Johnson Way, Blackpool, FY4 2FF confirmed. Principal trading address: 3 Cathedral Lanes Shopping Centre, Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Broadgate, Coventry, CV11 1LL; The Qube, Intu Metrocentre, NE11 The Timothy James Partnership, Darwin House, 7 Kidderminster 9XG; Unit 11A, Cardigan Fields Leisure Park, Kirkstall Road, Leeds, Road, Bromsgrove, Worcestershire B61 7JJ. Date of Appointment: 30 LS4 2DG; Unit B, Pinnacle Building, 37 Bond Street, LS1 5BQ; 12 September 2020. Further information about this case is available from Bath House Lane, High Cross, Leicester, LE1 4SA; 17-18 Irving Street, Paul Childs at the offices of The Timothy James Partnership on 01527 London, WC2H 7AT; 31-32 Long Row, Nottingham, NG1 2DR; Unit 314050 or at [email protected] or 12, , Romford, London, RM1 1AU; 43 High Street, [email protected]. Watford, Herts, WD17 2DJ David John Alekna , Director (3642457) Notice is hereby given that the following resolutions were passed on 23 September 2020 as a special resolution and an ordinary resolution respectively: RED3641355 LION CONSULTANCY LTD "That the Company be wound up voluntarily and that Ian Williamson (Company Number 08682380) (IP No. 8013) and Christopher Brindle (IP No. 22092) both of Registered office: c/o Focus Insolvency Group, Skull House Lane, Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Appley Bridge, Wigan, Lancs, WN6 9DW Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be Principal trading address: 16 Top Road, Croxton Kerrial, Grantham, appointed as Joint Liquidators for the purposes of such voluntary NG32 1QB winding up." Notice is hereby given that the following resolutions were passed on Further details contact: The Joint Liquidators, Email: 29 September 2020 as a special resolution and an ordinary resolution [email protected] or [email protected]. respectively: Alternative contact: Email: [email protected] "That the Company cannot, by reason of its liabilities, continue its John Nelson, Director business, and that it is advisable to wind up the same, and 23 September 2020 accordingly that the Company be wound up voluntarily and that Jane Ag WG62029 (3641279) Hardy (IP No. 9384) and Gary Birchall (IP No. 9725) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of such voluntary 3642272MY MANAGED SERVICES LTD winding up." (Company Number 09549550) Further details contact: The Joint Liquidators, Email: Registered office: 64 Southwark Bridge Road, London, SE1 0AS [email protected]. Alternative contact: Principal trading address: 64 Southwark Bridge Road, London, SE1 Email: [email protected] 0AS Chance Hooper, Director At a General Meeting of the members of the above named company, 29 September 2020 duly convened and held at 1st Floor Gateway House, Grove Business Ag WG62043 (3641355) Park, Enderby, Leicester, LE19 1SY on 29 September 2020 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- STARBANK3641882 LIMITED 1. "That the Company be wound up voluntarily". (Company Number 04383827) 2. "That Martin Richard Buttriss and Carolynn Jean Best of Begbies Trading Name: The Basketmakers Arms Traynor (Central) LLP, 1st Floor Gateway House, Grove Business Park, Registered office: 30 New Road, Brighton, East Sussex, BN1 1BN Enderby, Leicester, LE19 1SY be and hereby are appointed Joint Principal trading address: 12 Gloucester Road, Brighton, BN1 4AD Liquidators of the Company for the purpose of the voluntary winding- Notice is hereby given that the following resolutions were passed on up, and any act required or authorised under any enactment to be 30 September 2020, as a special resolution and an ordinary resolution done by the Joint Liquidators may be done by all or any one or more respectively: of the persons holding the office of liquidator from time to time"· “That the company be wound up voluntarily”; and Office Holder Details: Martin Richard Buttriss and Carolynn Jean Best “That Thomas D'Arcy and Christopher Latos be appointed as Joint (IP numbers 9291 and 9683) of Begbies Traynor (Central) LLP, 1st Liquidators for the purposes of such voluntary winding up.” Floor Gateway House, Grove Business Park, Enderby, Leicester LE19 Office Holder Details: Thomas D'Arcy and Christopher Latos (IP 1SY. Date of Appointment: 29 September 2020. Further information numbers 10852 and 9399) of White Maund, 44-46 Old Steine, about this case is available from Charlene Haycock at the offices of Brighton BN1 1NH. Date of Appointment: 30 September 2020. Further Begbies Traynor (Central) LLP on 01163552427 or at information about this case is available from Jamie Pain at the offices [email protected]. of White Maund on 01273 731144. Gary Humphris , Chair (3642272) Peter Dowd (3641882)

OPTIONS3642457 2 WORKPLACE LEARNING LIMITED THE3641258 PERFORMING-ARTS QUALIFICATION ACADEMY TRUST (Company Number 05449672) (Company Number 09323210) Previous Name of Company: Option 2 Workplace Learning Limited Previous Name of Company: The PQA Trust Registered office: County House, Church Green West, Redditch, B97 Registered office: The Retreat, 406 Roding Lane South, Woodford 4EA Green, IG8 8EY Principal trading address: 9 Church Green West, Redditch, B97 4EA Principal trading address: 242-244 Pentonville Road, London, N1 9JY At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named Company, duly convened, and held on 30 September 2020 the following duly convened and held at Loudwater Mill, Station Road, Loudwater, Resolutions were duly passed, as a Special Resolution and as an Bucks HP10 9TY on 22 September 2020, the following resolutions Ordinary Resolution: were duly passed as a Special Resolution and as an Ordinary “That it has been proved to the satisfaction of this meeting that the Resolution: company cannot by reason of its liabilities continue its business and “That it has been proved to the satisfaction of the meeting that the that it is advisable to wind up the same and accordingly that the Company cannot, by reason of its liabilities, continue its business, company be wound up voluntarily.” and that it is advisable to wind up the same, and accordingly that the Company be hereby wound up voluntarily and that Jamie Playford (IP No. 9735) of Leading, Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD be and is hereby appointed as Liquidator of the Company.”

16692 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

For further details contact: Brandon Herod, Email: WESTWAY3641240 INTERNATIONAL LTD [email protected]; Tel: 01603 552028. (Company Number 10837076) Richard Dunkley, Chair Registered office: C/O Baptiste & Co, 23 Austin Friars, London, EC2N 29 September 2020 2QP Ag WG62007 (3641258) Principal trading address: C/O Baptiste & Co, 23 Austin Friars, London, EC2N 2QP Notice is hereby given that the following resolutions were passed on 3641926TURNKEY CIVILS LIMITED 15 September 2020 as a special resolution and an ordinary resolution (Company Number 11652607) respectively: Registered office: 113 Heyhouses Lane, Lytham St Annes, FY8 3RH "That the Company be wound up voluntarily and that Michael Colin Principal trading address: 113 Heyhouses Lane, Lytham St Annes, John Sanders (IP No. 8698) of MHA MacIntyre Hudson LLP, 2 London FY8 3RH Wall Place, London, EC2Y 5AU and Simon Bonney (IP No. 9379) of Nature of Business: Other construction installation. Quantuma Advisory Limited, 54 High Holborn, London, WC1V 6RL be Type of Liquidation: Creditors' Voluntary. appointed as Joint Liquidators for the purposes of such voluntary Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall winding up." Farm, Heskin, Preston, PR7 5PA. Further details contact: The Liquidators, Email: Date of meeting: 25 September 2020. [email protected] Alternative contact: Kimberley Reid. Notice is given that at a General Meeting of the Company, duly Anthony Mark Williams, Director convened and held at the place and on the date given above, a 29 September 2020 special resolution was passed that the company be wound up Ag WG61995 (3641240) voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 25 September 2020 3641222WHESSOE OIL & GAS LIMITED Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall (Company Number 05081024) Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Registered office: Cleveland House, Yarm Road, Darlington, County Telephone: 01257 452021. Durham, DL1 4DE For further information contact Zoe Cunningham at the offices of Principal trading address: Cleveland House, Yarm Road, Darlington, Marshall Peters on 01257 452021, or County Durham, DL1 4DE [email protected]. At a General Meeting of the above named Company, duly convened, 28 September 2020 (3641926) and held at Cleveland House, Yarm Road, Darlington, County Durham, DL1 4DE on 24 September 2020 at 10.00 am, the following resolutions were duly passed as Special and Ordinary Resolutions: TW3641227 COMPOSTING LIMITED "That the Company be wound up voluntarily and that Martyn James (Company Number 10001801) Pullin (IP No. 15530) and David Antony Willis (IP No. 9180) both of Registered office: Nene House, Sopwith Way, Daventry, NN11 8PB FRP Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Principal trading address: Nene House, Sopwith Way, Daventry, NN11 Farm Business Park, Stockton on Tees, TS18 3TX be and are hereby 8PB appointed Liquidators for the purposes of such winding up and that Notice is hereby given that the following resolutions were passed on anything required or authorised to be done by the Liquidators be done 22 September 2020 as a special resolution and an ordinary resolution by both or either of them." respectively: Further details contact: The Joint Liquidators, Email: "That the Company be and is hereby wound up voluntarily and that [email protected] or Tel: 01642 917555. Alternative Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) both of contact: Lianne Maidman Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, John Harry Heathcock, Chair Birmingham, B3 2BB be and are hereby appointed Joint Liquidators 24 September 2020 of the Company for the purposes of the winding up of the Company Ag WG62042 (3641222) and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office." 3641249ZONE EXHIBITIONS LIMITED Further details contact: The Joint Liquidators, Tel: 0121 200 2111. (Company Number 04569383) Alternative contact: Daniel Donnelly Registered office: Oakview, 28 Becket Wood, Newdigate, Dorking, Ian Morrish, Director Surrey, RH5 5AQ 22 September 2020 Principal trading address: Concept House, Units G&H, Laundry Way, Ag WG62033 (3641227) Capel, RH5 5LG Notice is hereby given that the following resolutions were passed on 29 September 2020 as a special resolution and an ordinary resolution UK3641221 ABC LIMITED respectively: (Company Number 12083306) "That the Company be wound up voluntarily and that Lauren Rachel Registered office: 145-147 Hatfield Road, St. Albans, AL1 4JY Cullen (IP No. 18050) of Cullen & Co UK Limited, 52 Ravensfield Principal trading address: 48 Warwick Street, London, W1B 5AW Gardens, Epsom, KT19 0SR be appointed as Liquidator for the Notice is hereby given that the following resolutions were passed on purposes of such voluntary winding up." 24 September 2020, as a special resolution and an ordinary resolution Further details contact: The Liquidator, Tel: 0203 8877 200 Alternative respectively: contact: Sophie Hunt "That the Company be wound up voluntarily and that Lane Bednash Nicola Jane Zembashis, Convener (IP No. 8882) and Adam Price (IP No. 25050) both of CMB Partners 29 September 2020 UK Limited, Craftwork Studios, 1-3 Dufferin Street, London, EC1Y Ag WG62053 (3641249) 8NA be appointed as Joint Liquidators for the purposes of such voluntary winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation." Further details contact: The Liquidators, Tel: 020 7377 4370 or [email protected] Alternative contact: Robert Knight. Noi Oi Lam, Director 29 September 2020 Ag WG62020 (3641221)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16693 OTHER NOTICES

Liquidation by the Court PETITIONS TO WIND-UP In3642167 the County Court at Walsall APPOINTMENT OF LIQUIDATORS In Bankruptcy List No 4 of 2020 In the Matter of QUALITY BITES LIMITED In3641215 the High Court of Justice (Company Number 08542756) Court Number: CR-2018-999 and in the Matter of the INSOLVENCY ACT 1986 JUGDUTT DUDHEE & MARIETTA DUDHEE A Petition to Wind-Up the above named Company whose registered Trading Name: formerly trading as St Mary's Lodge and Cheam office is situate Unit 4-5 Redhouse Industrial Estate, Middlemore Lane Cottage West, Aldridge, Walsall, WS9 8EA presented on 10 February 2020 by Registered office: Gladstone House, 77-79 High Street, Egham, FLYING TRADE LIMITED T/A SURYA FOODS of Europa House, 4 Surrey, TW20 9HY Europa Way, Parkstone, Harwich, Essex, CO12 4PT claiming to be a Principal trading address: Cheam Cottage, 38 Park Road, Sutton, Creditor of the Company will be heard at the County Court at Walsall, Surrey, SM3 8PY and 81-83 Cheam Road, Sutton, Surrey, SM1 2BD Bridge House, Bridge Street, Walsall, WS1 1JQ on 12 October 2020 Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY at 11:15 am (or as soon thereafter as the Petition can be heard). (ENGLAND AND WALES) RULES 2016, that a Liquidator has been Any person intending to appear on the Hearing of the Petition appointed to the Company by the Court. (whether to support or oppose it) must give Notice of Intention to do Date of Appointment: 16 September 2020. so to the Petitioner or their Solicitors in accordance with Rule 7.14 by Office Holder Details: Louise Brittain (IP No. 009000) of Azets, 16.00 hours on 9 October 2020. Gladstone House, 77-79 Highstreet, Egham, Surrey, TW20 9HY The Petitioners Solicitor is Adosh Chatrath , the head of Flying Trade Further details contact: The Liquidator, Tel: 01784 435561 Alternative Limited t/s Surya Foods in-house legal department. Tel: 0203 051 contact: Louise Hodgson. 2340. Ref: AC/EM/20170142 (3642167) Louise Mary Brittain, Liquidator 30 September 2020 Ag WG62050 (3641215) In3642595 the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2020-003512 of MEETINGS OF CREDITORS 2020 In the Matter of BRIDGEHOUSE (BRADFORD NO.2) LIMITED 3641331In the High Court of Justice (Company Number 08329985) Court Number: CR-2019-003732 and in the Matter of the INSOLVENCY ACT 1986 INSPIRE DESIGNS ( LONDON ) LTD A Petition to wind up the above-named company (registered no (Company Number 05633586) 08329985) of 17a Cambridge Grove, London, W6 0LA presented on Registered office: Castlegate House, 36 Castle Street, Hertford, 21 August 2020 by BAE SYSTEMS PLC of 6 Carlton Gardens, Hertfordshire SG14 1HH London, SW1Y 5AD (the Petitioner) claiming to be a creditor of the Principal trading address: 207 Romford Road, London E7 9HL company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Lane, London EC4A 1NL (or remotely via Skype for Business as the (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators of Court may direct) the above-named Company (the 'conveners') are seeking a decision Date: Wednesday 28 October 2020 from creditors on fixing the basis of the Joint Liquidator's Time: 1030 hours (or as soon thereafter as the petition can be heard) remuneration by way of a virtual meeting. Any person intending to appear on the hearing of the petition (whether The meeting will be held as a virtual meeting by telephone conference to support or oppose it) must give notice of that intention in on 4 November 2020 at 11.00 am. Details of how to access the virtual accordance with rule 7.14 by 16.00 hours on Tuesday 27 October meeting are included in the notice delivered to creditors. If any 2020. creditor has not received this notice or requires further information The petitioner’s solicitor is Ashurst LLP, London Fruit & Wool please contact the Joint Liquidators using the details below. Exchange, 1 Duval Square, London, E1 6PW A creditor may appoint a person as a proxy-holder to act as their Ref JRL/TZW/BRI04.00109 representative and to speak, vote, abstain or propose resolutions at Dated: 28 September 2020 (3642595) the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins In3642587 the HIGH COURT OF JUSTICE after the proxy is delivered. Proxies may be delivered to Castlegate BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH. COMPANIES LIST (ChD) No CR-2020-LDS-000711 of 2020 In order to be counted a creditor’s vote must be accompanied by a In the Matter of INDEPENDENT FOSTER CARERS ALLIANCE LTD proof in respect of the creditor’s claim (unless it has already been (Company Number 12174906) given.) A vote will be disregarded if a creditor’s proof in respect of and in the Matter of the INSOLVENCY ACT 1986 their claim is not received by 4pm on 3 November 2020 (unless the A Petition to wind up the above-named company of Independent chair of the meeting is content to accept the proof later). A creditor Foster Carers Alliance Ltd (registered no: 12174906.) of The who has opted out from receiving notices may nevertheless vote if the Waterfront, Salts Mill Road, Shipley, England, BD17 7TD presented on creditor provides a proof of debt in the requisite time frame. Proofs 9 September 2020 by JANE ELIZABETH COLLINS of 1 Calderwood may be delivered to Castlegate House, 36 Castle Street, Hertford, Close, Shipley, BD18 1PZ (the Petitioner) as a Director and Hertfordshire, SG14 1HH. Shareholder of the company on just an equitable grounds, will be Date of Appointment: 1 August 2019 (Nigel Sinclair) 20 August 2020 heard at Business and Property Courts in Leeds, Insolvency and (Christine Bartlett) Companies List (ChD), 1 Oxford Road, Leeds, LS1 3BG Office Holder Details: Nigel Heath Sinclair (IP No. 9030) and Christine Date: 10 November 2020 Patricia Bartlett (IP No. 24570) both of Richard Long & Co, Castlegate Time: 10:30am (or as soon thereafter as the petition can be heard) House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH Any person intending to appear on the hearing of the petition (whether Further details contact: The Joint Liquidators, Tel: 01992 503372 to support or oppose it) must give notice of that intention in Nigel Heath Sinclair, Joint Liquidator accordance with rule 7.14 INSOLVENCY (ENGLAND AND WALES) 29 September 2020 RULES 2016 by 16.00 hours on 9 November 2020. Ag WG62060 (3641331) The petitioner’s solicitors are Bailoran Solicitors, West Hill House, Allerton Hill, Leeds, LS7 3QB; Ref: JB/COL0011 Dated: 30 September 2020 (3642587)

16694 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

WINDING-UP ORDERS Name3641296 of Company: BRIDGEWAY IT LIMITED Company Number: 06156265 CENTURION3640625 PROTECTION SERVICES LIMITED Nature of Business: Information technology consultancy activities (Company Number 07869757) Registered office: 19 Atlas Close, King Hill, Kent, ME19 4PS Registered office: 13 Fleetway Court, New Lydd Road, Camber, RYE, Type of Liquidation: Members TN31 7RZ Date of Appointment: 28 September 2020 In the High Court Of Justice Adrian Duncan (IP No. 9645) of Savants Restructuring Limited, 83 No 007401 of 2017 Victoria Street, London, SW1H 0HW Date of Filing Petition: 5 October 2017 By whom Appointed: Members Date of Winding-up Order: 20 November 2017 Ag WG62051 (3641296) K Jackson 7th Floor, Anchorage House, 47-67 High Street, CHATHAM, Kent, ME4 4EE, telephone: 03006780016 Capacity of office holder(s): Liquidator Name3641304 of Company: CE CARRINGTON CONSULTANCY LIMITED 20 November 2017 (3640625) Company Number: 09876252 Nature of Business: Business Analysis Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 3640617GURNEY HARDEN SOLICITORS LIMITED London, E14 9XQ (Company Number 06586472) Type of Liquidation: Members Registered office: 108 High Street, ASHFORD, TN24 8SD Date of Appointment: 23 September 2020 In the High Court Of Justice Richard Hunt (IP No. 21772) of SFP Restructuring Limited, 9 Ensign No 008209 of 2019 House, Admirals Way, Marsh Wall, London, E14 9XQ Date of Filing Petition: 6 December 2019 By whom Appointed: Members Date of Winding-up Order: 15 July 2020 Ag WG62057 (3641304) K Jackson 7th Floor, Anchorage House, 47-67 High Street, CHATHAM, Kent, ME4 4EE, telephone: 03006780016 Capacity of office holder(s): Liquidator Name3641300 of Company: COLLABORATIVE IT CONSULTING LTD 15 July 2020 (3640617) Company Number: 10054758 Nature of Business: Information technology consultancy activities Registered office: The Old Town Hall, 71 Christchurch Road, LAMPREY3640638 LIMITED Ringwood, BH24 1DH (Company Number 10247000) Type of Liquidation: Members Registered office: 8 Winget House, 8 Beaufort Building, Spa Road, Date of Appointment: 28 September 2020 GLOUCESTER, GL1 1XB Duncan Beat (IP No. 8161) and Richard Wragg (IP No. 23130) both of In the High Court Of Justice Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, No 003040 of 2020 Sussex, BN1 4EA Date of Filing Petition: 17 July 2020 By whom Appointed: The Company Date of Winding-up Order: 23 September 2020 Ag WG62027 (3641300) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 03030031740 Capacity of office holder(s): Official Receiver Name3641207 of Company: COPPULL ENGINEERING LIMITED 23 September 2020 (3640638) Company Number: 09780869 Trading Name: Coppull Engineering Nature of Business: Other service activities not elsewhere classified Registered office: 1 Worsley Court, Highstreet, Worsley, M28 3NJ Members' voluntary liquidation Type of Liquidation: Members Date of Appointment: 16 September 2020 APPOINTMENT OF LIQUIDATORS Jason Mark Elliott (IP No. 009496) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950) all of Cowgill Holloway Business Name3641292 of Company: ANDUN LTD. Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, Company Number: 02536530 BL1 4QR Nature of Business: Construction of other civil engineering projects By whom Appointed: Members not elsewhere classified Ag WG62041 (3641207) Registered office: The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford CM1 3WT Type of Liquidation: Members Name3641302 of Company: DOMINIKJ LTD Date of Appointment: 22 September 2020 Company Number: 10601737 Glyn Mummery (IP No. 8996) and Julie Humphrey (IP No. 23930) both Nature of Business: Management consultancy activities other than of FRP Advisory Trading Limited, Jupiter House, Warley Hill Business financial management Park, The Drive, Brentwood, Essex, CM13 3BE Registered office: First Floor, Telecom House, Preston Road, Brighton, By whom Appointed: Members BN1 6AF Ag WG62015 (3641292) Type of Liquidation: Members Date of Appointment: 21 September 2020 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 Name3641241 of Company: BANK OF IRELAND PERSONAL FINANCE West George Street, Glasgow, G2 2ND LIMITED By whom Appointed: Members Company Number: 01571888 Ag WG62073 (3641302) Nature of Business: Financial Leasing Previous Name of Company: Northern Acceptances Limited Registered office: c/o Mazars LLP, 45 Church Street, Birmingham, B3 2RT Type of Liquidation: Members Date of Appointment: 28 September 2020 Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT By whom Appointed: Members Ag WG61999 (3641241)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16695 OTHER NOTICES

Name3641282 of Company: EASYFIT SHOWERS LIMITED Company3641963 Number: 05880049 Company Number: 04952964 Name of Company: IMPROVING EDUCATION LIMITED Nature of Business: Manufacture of ceramic sanitary fixtures Nature of Business: General secondary education Registered office: Westmoreland House, Westmoreland Street, Hull, Type of Liquidation: Members' Voluntary Liquidation East Yorkshire, HU2 0DJ Registered office: C/O STERLING FORD, CENTURION COURT, 83 Type of Liquidation: Members CAMP ROAD, ST ALBANS HERTS AL1 5JN Date of Appointment: 18 September 2020 Principal trading address: (Former): 38 Phipps Hatch Lane, Enfield. Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of Middlesex EN2 0HN Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Whitefield, Manchester, M45 7TA Road, St. Albans, Herts AL1 5JN By whom Appointed: Members Office Holder Number: 6055. Ag WG61817 (3641282) Date of Appointment: 23 September 2020 By whom Appointed: Members Further information about this case is available from the offices of 3641306Name of Company: ELLITAS LTD Sterling Ford on 01727 811 161 or at [email protected]. Company Number: 10219876 (3641963) Nature of Business: IT Services Registered office: 436 Muswell Hill Broadway, London, N10 1BS Name3641314 of Company: INTERLACE LIMITED Type of Liquidation: Members Company Number: 07843548 Date of Appointment: 16 September 2020 Nature of Business: Information technology consultancy activities John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both Registered office: 51 Peckham Rye, London, SE15 3NX of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Type of Liquidation: Members Manchester, M2 4NG Date of Appointment: 23 September 2020 By whom Appointed: Members Gareth David Wilcox (IP No. 21052) and Colin David Wilson (IP No. Ag WG61991 (3641306) 9478) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ By whom Appointed: Members Name3641315 of Company: EMCOOLS UK LTD. Ag WG62045 (3641314) Company Number: 11134454 Nature of Business: Medical and health supplies Registered office: Innovation Centre, Gallows Hill, Warwick, CV34 Name3641223 of Company: IT RETAIL PEOPLE LTD 6UW Company Number: 07294594 Type of Liquidation: Members Nature of Business: Other activities of employment placement Date of Appointment: 23 September 2020 agencies Brett Lee Barton (IP No. 9493) of BLB Advisory Limited, The Registered office: Castle End, Steephill Gardens, Undercliffe Drive, Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS Ventnor, , PO38 1UQ By whom Appointed: Members Type of Liquidation: Members Ag WG62013 (3641315) Date of Appointment: 25 September 2020 Nicholas Cusack (IP No. 17490) and Rishi Karia (IP No. 15890) both of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Name3642479 of Company: EYELINE PROPERTIES LIMITED Lane, Norwich, NR1 1BY Company Number: 11070480 By whom Appointed: Members Nature of Business: Buying and selling of own property Ag WG62064 (3641223) Registered office: 84 Highworth Road, London, N11 2SH Type of Liquidation: Members Date of Appointment: 15 September 2020 Name3641208 of Company: JRHE LIMITED Richard Rones (IP No. 8807) of ThorntonRones Limited, 311 High Company Number: 09169578 Road, Loughton, Essex, IG10 1AH Nature of Business: Investigation activities By whom Appointed: Members Registered office: 3rd Floor, 86-90 Paul Street, London EC2A 4NE Ag WG61891 (3642479) Type of Liquidation: Members Date of Appointment: 24 September 2020 Gemma Louise Roberts (IP No. 9701) and Emma Dowd (IP No. 17650) Name3641257 of Company: HIGHWAYS TERM MAINTENANCE both of Wilson Field Limited, The Manor House, 260 Ecclesall Road ASSOCIATION LIMITED South, Sheffield, S11 9PS Company Number: 11304344 By whom Appointed: Members Nature of Business: Activities of business and employers membership Ag WG61990 (3641208) organisations Registered office: c/o Ciht, 119 Britannia Walk, London N1 7JE Type of Liquidation: Members Company3642422 Number: 03632121 Date of Appointment: 23 September 2020 Name of Company: KCG EUROPE LIMITED Ben Woodthorpe (IP No. 18370) and Simon Jagger (IP No. 22838) Nature of Business: Security and commodity contracts dealing both of ReSolve Advisory Limited, 22 York Buildings, London, WC2N activities 6JU Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members Registered office: Ropemarker Place, 25 Ropemaker Street, London, Ag WG61993 (3641257) England, EC2Y 9LY Gareth Latimer and Ian Davison of Grant Thornton (NI) LLP, 12-15 Donegall Square West, Belfast BT1 6JH Office Holder Numbers: 18132 and 25392. Date of Appointment: 30 September 2020 By whom Appointed: The Members of the Company Further information about this case is available from the offices of Grant Thornton (NI) LLP on +44 (0)28 9587 1135 or +44 (0)28 95871050 or at [email protected] or [email protected]. (3642422)

16696 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Name3641285 of Company: MFH17 LTD Company3641945 Number: 09133145 Company Number: 10910126 Name of Company: NTH TIER LIMITED Nature of Business: Information technology consultancy activities Nature of Business: INFORMATION TECNOLOGY CONSULTANCY Registered office: Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 ACTIVITIES 1DP Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: C/O STERLING FORD, CENTURION COURT, 83 Date of Appointment: 28 September 2020 CAMP ROAD, ST ALBANS HERTS AL1 5JN Thomas Fox (IP No. 18550) of Umbrella Accountants LLP, 2nd Floor, Principal trading address: (Former): 26 South Terrace, Newcastle, Bollin House, Bollin Link, Wilmslow, SK9 1DP Staffordshire, ST5 8BY By whom Appointed: Members Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Ag WG61994 (3641285) Road, St. Albans, Herts AL1 5JN Office Holder Number: 6055. Date of Appointment: 22 September 2020 3641928Name of Company: MLFL COLLECTIONS LIMITED By whom Appointed: Members Company Number: 08328211 Further information about this case is available from the offices of Registered office: C/o Kay Johnson Gee Corporate Recovery Limited, Sterling Ford on 01727 811 161 or at [email protected]. 1 City Road East, Manchester, M15 4PN (3641945) Principal trading address: The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX Name3641205 of Company: NUNN CONSULTING LIMITED Nature of Business: Mortgage mis-selling claims management Company Number: 11221135 Type of Liquidation: Member's Voluntary Nature of Business: Other service activities not elsewhere classified Date of Appointment: 18 September 2020 Registered office: Giant Group Plc, 3 Harbour Exchange Square, Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of London E14 9TQ Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Type of Liquidation: Members Manchester, M15 4PN. Telephone: 0161 832 6221. Date of Appointment: 9 September 2020 Joint Liquidator's Name and Address: Peter James Anderson (IP No. Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road West George Street, Glasgow, G2 2ND East, Manchester, M15 4PN. Telephone: 0161 832 6221. By whom Appointed: Members Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. Ag WG62052 (3641205) 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: [email protected]. Telephone: 0161 832 6221. Company3642483 Number: 10094123 For further information contact Karen Croston at the offices of Kay Name of Company: ON POINT TRADERS LTD Johnson Gee Corporate Recovery Limited on 0161 212 8405, or Nature of Business: Retail [email protected]. Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members Registered office: c/o Inquesta Corporate Recovery & Insolvency St 28 September 2020 (3641928) John's Terrace 11-15 New Road Manchester M26 1LS Principal trading address: The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym BS9 3BY Name3641351 of Company: MUDALESS LIMITED Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Company Number: 08560943 John’s Terrace, 11-15 New Road, Manchester M26 1LS Nature of Business: Engineering Office Holder Number: 9525. Registered office: Mansion House, Manchester Road, Altrincham, Date of Appointment: 30 September 2020 WA14 4RW By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Mala Patel at the Date of Appointment: 21 September 2020 offices of Inquesta Corporate Recovery & Insolvency on 0161 359 Darren Brookes (IP No. 9297) and Molly Monks (IP No. 19830) both of 4592 or at [email protected]. (3642483) Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ By whom Appointed: Members Name3641914 of Company: OWL MANAGEMENT CONSULTING LIMITED Ag WG62046 (3641351) Company Number: 04905422 Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Oakways, Chelsfield Lane, Orpington, BR6 Name3641281 of Company: NORA MCCARTHY LIMITED 7RR Company Number: 11147035 Nature of Business: Consultancy services and investment Nature of Business: Management Consultant management Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Type of Liquidation: Members' Voluntary London, E14 9XQ (Formerly) Brunel House, Centre Park, Warrington, Date of Appointment: 24 September 2020 Cheshire WA1 1RG Joint Liquidator's Name and Address: Peter John Windatt (IP No. Type of Liquidation: Members 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Date of Appointment: 18 September 2020 Northampton, NN5 5LF. Telephone: 01604 754352. Richard Hunt (IP No. 21772) of SFP Restructuring Limited, 9 Ensign Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. House, Admirals Way, Marsh Wall, London, E14 9XQ 20894) of BRI Business Recovery and Insolvency, 100 St James By whom Appointed: Members Road, Northampton, NN5 5LF. Telephone: 01604 754352. Ag WG62025 (3641281) For further information contact Jocelyn Gilbert at the offices of BRI Business Recovery and Insolvency on 01604 595621, or [email protected]. By whom Appointed: Members 28 September 2020 (3641914)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16697 OTHER NOTICES

Name3641280 of Company: PETRUS FINANCIAL SERVICES LIMITED Name3641919 of Company: SPARROW GEOSCIENCE LIMITED Company Number: 05484999 Company Number: 08702969 Nature of Business: Financial intermediation not elsewhere classified Registered office: C/o Gibson Booth, 15 Victoria Road, , S70 Registered office: c/o KRE Corporate Recovery Limited, Unit 8, The 2BB Aquarium, 1-7 King Street, Reading, RG1 2AN (Formerly) c/o The Principal trading address: 7 Wood Cottages, Sheffield Road, Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG Oxspring, Sheffield, S36 8ZR Type of Liquidation: Members Nature of Business: Scientific and Technical Activities Date of Appointment: 14 September 2020 Type of Liquidation: Members' Voluntary Gareth Roberts (IP No. 8826) and Paul Ellison (IP No. 7254) both of Date of Appointment: 24 September 2020 KRE Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Liquidator's Name and Address: Edward Christopher Wetton (IP No. Street, Reading, RG1 2AN 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South By whom Appointed: Members Yorkshire, S70 2BB. Telephone: 01226 215999. Ag WG62038 (3641280) For further information contact Annette Wojciechowski at the offices of Gibson Booth on 01226 233882, or [email protected]. By whom Appointed: Members 3641321Name of Company: PROPINVESTS 25 September 2020 (3641919) Company Number: 00667750 Nature of Business: Other letting and operating of own or leased real estate Company3641972 Number: 07432764 Registered office: 146 New London Road, Chelmsford, CM2 0AW Name of Company: SQUARE MILE SOFTWARE LIMITED Type of Liquidation: Members Nature of Business: INFORMATION TECHNOLOGY CONSULTANCY Date of Appointment: 17 September 2020 ACTIVITIES Steven Edward Butt (IP No. 9108) and James Douglas Ernle Money (IP Type of Liquidation: Members' Voluntary Liquidation No. 8999) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY Registered office: C/O STERLING FORD, CENTURION COURT, 83 By whom Appointed: Members CAMP ROAD, ST ALBANS HERTS AL1 5JN Ag WG62010 (3641321) Principal trading address: (Former): 33 Cranleigh Gardens, Kingston Upon Thames, Surrey, KT2 5TX Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Name3641251 of Company: PROSPECT PLANNING SOLUTIONS LIMITED Road, St. Albans, Herts AL1 5JN Company Number: 07630176 Office Holder Number: 6055. Nature of Business: Other professional, scientific and technical Date of Appointment: 28 September 2020 activities By whom Appointed: Members Registered office: Roundfold, Santon Way, Seascale, CA20 1NF Further information about this case is available from the offices of Type of Liquidation: Members Sterling Ford on 01727 811 161 or at [email protected]. Date of Appointment: 25 September 2020 (3641972) Richard Ian Williamson (IP No. 8013) and Christopher Brindle (IP No. 22092) both of Campbell, Crossley & Davis, Ground Floor, Seneca Name3641277 of Company: STACK POINT LTD House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 Company Number: 11192960 2FF Nature of Business: Other information technology service activities By whom Appointed: Members Registered office: 2 Addison Road, London E11 2RG Ag WG62016 (3641251) Type of Liquidation: Members Date of Appointment: 25 September 2020 Andy John (IP No. 20896) and Neil Bennett (IP No. 9083) both of Company3641930 Number: 10951438 Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Name of Company: READ WRITE DATA SERVICES LIMITED London, NW1 6BB Nature of Business: Information technology consultancy activities By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Ag WG62059 (3641277) Registered office: 1 Liverpool Road North, Maghull, Merseyside, L31 2HB Principal trading address: 1 Liverpool Road North, Maghull, Name3641342 of Company: THOMPSON ADVISORY LIMITED Merseyside, L31 2HB Company Number: 10439954 Stuart P Kelly of SPK Financial Solutions Ltd, 7 Smithford Walk, Nature of Business: Consultancy Liverpool L35 1SF Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Office Holder Number: 13670. London, E14 9XQ (formerly c/o Hillier Hopkins LLP, First Floor, Radius Date of Appointment: 25 September 2020 House, 51 Clarendon Road, Watford, WD17 1HP) By whom Appointed: the Company Type of Liquidation: Members Further information about this case is available from Brendan Date of Appointment: 22 September 2020 Monaghan at the offices of SPK Financial Solutions Ltd on 0151 363 Richard Hunt (IP No. 21772) of SFP Restructuring Limited, 9 Ensign 8445 or at [email protected]. (3641930) House, Admirals Way, Marsh Wall, London, E14 9XQ By whom Appointed: Members Ag WG62023 (3641342) Name3641305 of Company: RUSSELL & CO SOLICITORS LIMITED Company Number: 06356618 Nature of Business: Solicitor Name3641248 of Company: UPWARD DATA SOLUTIONS LIMITED Registered office: 12-13 Queens Square, , West Sussex, Company Number: 11231793 RH10 1DY Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: Crown House, 27 Old Gloucester Street, London, Date of Appointment: 25 September 2020 WC1N 3AX Ken Touhey (IP No. 8369) of Insolvency and Recovery Limited, Type of Liquidation: Members Chatsworth House, 3rd Floor, 39 Chatsworth Road, , West Date of Appointment: 25 September 2020 Sussex, BN11 1LY Lauren Rachel Cullen (IP No. 18050) of Cullen & Co UK Limited, 52 By whom Appointed: Members Ravensfield Gardens, Epsom, KT19 0SR Ag WG62005 (3641305) By whom Appointed: Members Ag WG62047 (3641248)

16698 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Name3641261 of Company: WALKER CAPITAL LIMITED Limited, Jupiter House, Warley Hill Business Park, The Drive, Company Number: 07029799 Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Nature of Business: Activities of head offices Company, and, if so required by notice in writing from the said Joint Registered office: Westmoreland House, Westmoreland Street, Hull, Liquidator, are personally or by their solicitors, to come in and prove East Yorkshire, HU2 0DJ their debts or claims at such time and place as shall be specified in Type of Liquidation: Members such notice, or in default thereof they will be excluded from the Date of Appointment: 18 September 2020 benefit of any distribution. Office Holder Details: Steve Markey (IP No. 14912) and Phil Deyes (IP The winding up is a members’ voluntary winding up and it is No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms anticipated that all debts will be paid. Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA Date of Appointment: 22 September 2020 By whom Appointed: Members Office Holder Details: Glyn Mummery (IP No. 8996) and Julie Ag WG61820 (3641261) Humphrey (IP No. 23930) both of FRP Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 3641291Name of Company: WELLNESS SHOWERS LIMITED Further details contact: The Joint Liquidators, Email: Company Number: 04952898 [email protected]. Tel: 01277 503369. Alternative Nature of Business: Manufacture of ceramic sanitary fixtures contact: Natalie Hodges. Registered office: Westmoreland House, Westmoreland Street, Hull, Glyn Mummery, Joint Liquidator HU2 0DJ 29 September 2020 Type of Liquidation: Members Ag WG62015 (3641243) Date of Appointment: 18 September 2020 Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, BANK3641270 OF IRELAND PERSONAL FINANCE LIMITED Whitefield, Greater Manchester, M45 7TA (Company Number 01571888) By whom Appointed: Members Registered office: c/o Mazars LLP, 45 Church Street, Birmingham, B3 Ag WG61822 (3641291) 2RT Principal trading address: One Temple Back East, Bristol, BS1 6DX Notice is hereby given that creditors of the Company are required, on Company3641889 Number: 00581595 or before 30 October 2020, to prove their debts by delivering their Name of Company: WOODSIDE DEVELOPMENT CO.LIMITED proofs (in the format specified in Rule 14.4 of the INSOLVENCY Nature of Business: Letting & operating of own or leased real estate. (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Type of Liquidation: Members' Voluntary Liquidation Mazars LLP, 45 Church Street, Birmingham, B3 2RT. Registered office: 52 Hampton Road, Southport, PR8 6QA If so required by notice from the Joint Liquidators, creditors must Principal trading address: 52 Hampton Road, Southport, PR8 6QA produce any document or other evidence which the Joint Liquidators Stuart P Kelly of SPK Financial Solutions Ltd, 7 Smithford Walk, consider is necessary to substantiate the whole or any part of a claim. Liverpool L35 1SF Note: The Directors of the Company have made a declaration of Office Holder Number: 13670. solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 September 2020 Date of Appointment: 28 September 2020 By whom Appointed: the Company Office Holder Details: Simon David Chandler (IP No. 008822) and Further information about this case is available from Michelle Guy at Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church the offices of SPK Financial Solutions Ltd on 0151 363 8421 or at Street, Birmingham, B3 2RT [email protected]. (3641889) Further details contact: The Joint Liquidators, Tel: 0121 232 9726. Alternative contact: Kate Conneely. Simon David Chandler, Joint Liquidator Name3641910 of Company: YMIR CONSULTING LTD 29 September 2020 Company Number: 10574242 Ag WG61999 (3641270) Registered office: 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL Principal trading address: N/a BRIDGEWAY3641267 IT LIMITED Type of Liquidation: Members' Voluntary (Company Number 06156265) Date of Appointment: 24 September 2020 Registered office: 19 Atlas Close, King Hill, Kent, ME19 4PS Joint Liquidator's Name and Address: Michael Solomons (IP No. Principal trading address: 19 Atlas Close, King Hill, Kent, ME19 4PS 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Notice is hereby given that Creditors of the Company are required, on Telephone: 020 7549 8050. or before 28 October 2020 to prove their debts by delivering their Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of proofs (in the format specified in Rule 14.4 of the Insolvency (England BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 and Wales) Rules 2016) to the Liquidator at 83 Victoria Street, 7549 8050. London, SW1H 0HW. For further information contact Sam Constable at the offices of BM If so required by notice from the Liquidator, creditors must produce Advisory on 020 7549 2496, or [email protected]. any document or other evidence which the Liquidator considers is By whom Appointed: The Members necessary to substantiate the whole or any part of a claim. 24 September 2020 (3641910) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 September 2020 NOTICES TO CREDITORS Office Holder Details: Adrian Duncan (IP No. 9645) of Savants Restructuring Limited, 83 Victoria Street, London, SW1H 0HW ANDUN3641243 LTD. Further details contact: Adrian Duncan, Tel: 0207 504 1339. (Company Number 02536530) Alternative contact: Mayur Khopekar. Registered office: The Old Grange Warren Estate, Lordship Road, Adrian Duncan, Liquidator Writtle, Chelmsford CM1 3WT 29 September 2020 Principal trading address: The Old Grange Warren Estate, Lordship Ag WG62051 (3641267) Road, Writtle, Chelmsford CM1 3WT Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 22 September 2020 are required, on or before 27 October 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory Trading

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16699 OTHER NOTICES

CE3641349 CARRINGTON CONSULTANCY LIMITED Notice is hereby given that the Creditors of the above named (Company Number 09876252) Company are required, on or before 23 October 2020 to prove their Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, debts by delivering their proofs (in the format specified in Rule 14.4 of London, E14 9XQ (Formerly) Brunel House 340 Firecrest Court, Centre the INSOLVENCY (ENGLAND AND WALES) RULES 2016), to the Joint Park, Warrington, WA1 1RG Liquidators at Cowgill Holloway Business Recovery LLP, Regency Principal trading address: Brunel House 340 Firecrest Court, Centre House, 45-53 Chorley New Road, Bolton, BL1 4QR. Park, Warrington, WA1 1RG If so required by notice from the Joint Liquidators, creditors must Notice is hereby given under Rule 14.28 of the INSOLVENCY produce any document or any other evidence which the Joint (ENGLAND AND WALES) RULES 2016, that I, the Liquidator of the Liquidators consider is necessary to substantiate the whole or any above-named Company, Richard Hunt of SFP Restructuring Limited, part of a claim. 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend Note: The Directors of the Company have made a declaration of declaring a first and sole dividend to unsecured creditors. solvency and it is expected that all creditors will be paid in full. Creditors who have not already proved are required, on or before 10 Date of Appointment: 16 September 2020. November 2020, to submit their proofs of debt to me at SFP Office Holder Details: Jason Mark Elliott (IP No. 009496) and Craig Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Johns (IP No. 13152) and Nick Brierley (IP No. 19950) all of Cowgill London E14 9XQ and, if so requested by me, to provide such further Holloway Business Recovery LLP, Regency House, 45-53 Chorley details or produce such documentary or other evidence as may New Road, Bolton, BL1 4QR appear to be necessary. For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Please note that this is a solvent liquidation and therefore I am entitled Alternative contact: Daniel Kilroe, Email: [email protected] to make the distribution and any further distribution to creditors or Jason Mark Elliott, Joint Liquidator shareholders without regard to the claim of any person in respect of a 29 September 2020 debt not proved. Ag WG62041 (3641307) Please note: The last date for submitting a proof of debt is 10 November 2020. A proof of debt can be downloaded at https:// www.gov.uk/government/publications/rule-144-proof-of-debt- EASYFIT3641255 SHOWERS LIMITED general-form (Company Number 04952964) Date of Appointment: 23 September 2020 Registered office: Westmoreland House, Westmoreland Street, Hull, Office Holder Details: Richard Hunt (IP No. 21772) of SFP East Yorkshire, HU2 0DJ Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Principal trading address: Westmoreland House, Westmoreland London, E14 9XQ Street, Hull, East Yorkshire, HU2 0DJ For further details contact: Richard Hunt or Safa Riaz, Tel: 020 7538 Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY 2222. (ENGLAND AND WALES) RULES 2016, that further to the Richard Hunt, Liquidator appointment of the Joint Liquidators on 18 September 2020, they 29 September 2020 intend to declare a first dividend to creditors of the above company Ag WG62057 (3641349) within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before 22 October 2020, to prove their debts by delivering their COLLABORATIVE3641303 IT CONSULTING LTD proofs (in the format specified in Rule 14.4 of the Insolvency (England (Company Number 10054758) and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, Registered office: The Old Town Hall, 71 Christchurch Road, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Ringwood, BH24 1DH Manchester M45 7TA. Principal trading address: 24 Picton House Hussar Court, If so required by notice from the Joint Liquidators, creditors must Waterlooville, Hampshire, PO7 7SQ produce any document or other evidence which the Joint Liquidators Notice is hereby given that creditors of the Company are required, on consider is necessary to substantiate the whole or any part of a claim. or before 21 October 2020 to prove their debts by delivering their Creditors who have not yet done so must prove their debts by proofs (in the format specified in Rule 14.4 of the INSOLVENCY sending their full names and addresses, particulars of their debts or (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at The claims and the names and addresses of their solicitors (if any), to the Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms If so required by notice from the Joint Liquidators, creditors must Square, Bury New Road, Whitefield, Manchester M45 7TA by no later produce any document or other evidence which the Joint Liquidators than 22 October 2020 (the last date for proving). consider is necessary to substantiate the whole or any part of a claim. As the distribution will be a final distribution, it may be made without The distribution may be made without regard to the claim of any regard to the claim of any person in respect of a debt not proved. person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 September 2020 Date of Appointment: 28 September 2020 Office Holder Details: Steve Markey (IP No. 14912) and Phil Deyes (IP Office Holder Details: Duncan Beat (IP No. 8161) and Richard Wragg No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms (IP No. 23130) both of Quantuma Advisory Limited, The Old Town Square, Bury New Road, Whitefield, Manchester, M45 7TA Hall, 71 Christchurch Road, Ringwood, BH24 1DH For further details contact: The Joint Liquidators, Tel: 0161 413 0930. Further details contact: Katie Meany, Email: Alternative contact: Craig Nieland [email protected], Tel: 01202 970431. Steve Markey, Joint Liquidator Duncan Beat, Joint Liquidator 24 September 2020 28 September 2020 Ag WG61817 (3641255) Ag WG62027 (3641303)

ELLITAS3641256 LTD COPPULL3641307 ENGINEERING LIMITED (Company Number 10219876) (Company Number 09780869) Registered office: 436 Muswell Hill Broadway, London, N10 1BS Trading Name: Coppull Engineering Principal trading address: 436 Muswell Hill Broadway, London, N10 Registered office: 1 Worsley Court, Highstreet, Worsley, M28 3NJ 1BS Principal trading address: 1 Worsley Court, Highstreet, Worsley, M28 Notice is hereby given that Creditors of the Company are required, on 3NJ or before 23 October 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG.

16700 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

If so required by notice from the Joint Liquidators, creditors must Notice is hereby given that Creditors of the Company are required, on produce any document or other evidence which the Joint Liquidators or before 29 October 2020 to prove their debts by delivering their consider is necessary to substantiate the whole or any part of a claim. proofs (in the format specified in Rule 14.4 of the INSOLVENCY Note: The Directors of the Company have made a declaration of (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at solvency and it is expected that all creditors will be paid in full. ReSolve Advisory Limited, 22 York Buildings, London, WC2N 6JU. Date of Appointment: 16 September 2020. Should proofs not be delivered in time, creditors may not participate Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie in the dividend and surplus funds held in the liquidation will be Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The distributed to the member. Pinnacle, 73 King Street, Manchester, M2 4NG If so required by notice from the Joint Liquidators, creditors must For further details contact: The Joint Liquidators, Email: produce any document or other evidence which the Joint Liquidators [email protected]. Alternative contact: Hannah Caldwell. consider is necessary to substantiate the whole or any part of a claim. John Paul Bell, Joint Liquidator Note: The Directors of the Company have made a declaration of 29 September 2020 solvency and it is expected that all creditors will be paid in full. Ag WG61991 (3641256) Date of Appointment: 23 September 2020 Office Holder Details: Ben Woodthorpe (IP No. 18370) and Simon Jagger (IP No. 22838) both of ReSolve Advisory Limited, 22 York 3641356EMCOOLS UK LTD. Buildings, London, WC2N 6JU (Company Number 11134454) For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Registered office: Innovation Centre, Gallows Hill, Warwick, CV34 Alternative contact: Deborah Islam. 6UW Ben Woodthorpe, Joint Liquidator Principal trading address: Innovation Centre, Gallows Hill, Warwick, 29 September 2020 CV34 6UW Ag WG61993 (3641316) Notice is hereby given pursuant to Rule 14.29 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 (AS AMENDED) that any creditors of the company must send details in writing of any claim 3641269INTERLACE LIMITED against the company to Brett Lee Barton (IP No. 9493) of BLB (Company Number 07843548) Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, Registered office: 51 Peckham Rye, London, SE15 3NX CV1 2DS by 28 October 2020. Principal trading address: 51 Peckham Rye, London, SE15 3NX The Liquidator also gives notice pursuant to Rule 14.30 of the We, Gareth David Wilcox (IP No. 21052) and Colin David Wilson (IP Insolvency (England and Wales) Rules 2016 (as amended) that I intend No. 9478) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, to make a first and final dividend to creditors who have submitted Milton Keynes, MK5 8PJ give notice that we were appointed Joint claims by 28 October 2020 otherwise a distribution will be made Liquidators of the above named Company on 23 September 2020 by without regard to the claim of any person in respect of a debt not a resolution of members. already proven. No further public advertisement of invitation to prove Notice is hereby given that the creditors of the above named debts will be given. Company which is being voluntarily wound up, are required on or This notice is purely formal and all known creditors have been or will before 26 October 2020 to prove their debts by sending to the be paid in full. undersigned, Gareth David Wilcox of Opus Restructuring LLP, 1 Further details contact: The Liquidator, Tel: 02475 097627. Adam Radian Court, Knowlhill, Milton Keynes, MK5 8PJ the Joint Liquidator Paxton, Email: [email protected] of the Company, written statements of the amounts they claim to be Brett Barton, Liquidator due to them from the Company and, if so requested, to provide such 28 September 2020 further details or produce such documentary or other evidence as Ag WG62013 (3641356) may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the EYELINE3642480 PROPERTIES LIMITED distribution of that dividend or any other dividend declared before his (Company Number 11070480) debt was proved. Registered office: 84 Highworth Road, London, N11 2SH This notice is purely formal and all known creditors have been or will Principal trading address: 84 Highworth Road, London, N11 2SH be paid in full. Notice is hereby given that the creditors of the above named Further details contact: Mark Jones, Tel: 01908 087220, Email: Company are required, on or before 29 October 2020 to send their [email protected] names and addresses and particulars of their debts or claims and the Gareth David Wilcox, Joint Liquidator names and addresses of their solicitors (if any) to Richard Rones of 25 September 2020 ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, Ag WG62045 (3641269) the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be IT3641301 RETAIL PEOPLE LTD specified in any such notice, or in default thereof they will be excluded (Company Number 07294594) from the benefit of any distribution made before such debts are Registered office: Castle End, Steephill Gardens, Undercliffe Drive, proved. Ventnor, Isle of Wight, PO38 1UQ This notice is purely formal. All known creditors have been or will be Principal trading address: Castle End, Steephill Gardens, Undercliffe paid in full. Drive, Ventnor, Isle of Wight, PO38 1UQ Date of Appointment: 15 September 2020 We, Nicholas Cusack (IP No. 17490) and Rishi Karia (IP No. 15890) Office Holder Details: Richard Rones (IP No. 8807) of ThorntonRones both of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Limited, 311 High Road, Loughton, Essex, IG10 1AH Rose Lane, Norwich, NR1 1BY give notice that we were appointed Further details contact: Richard Rones, Tel: 0208 418 9333, Email: Joint Liquidators of the above named Company on 25 September [email protected]. Alternative contact: Adam Boyle, Tel: 2020 by a resolution of members. 0208 418 9333. Notice is hereby given that the Creditors of the above named Richard Rones, Liquidator Company which is being voluntarily wound up, are required, on or 25 September 2020 before 27 October 2020 to prove their debts by sending to the Ag WG61891 (3642480) undersigned, Nicholas Cusack of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Joint Liquidator of the Company, written statements of the amounts they 3641316HIGHWAYS TERM MAINTENANCE ASSOCIATION LIMITED claim to be due to them from the company and, if so requested, to (Company Number 11304344) provide such further details or produce such documentary evidence Registered office: c/o Ciht, 119 Britannia Walk, London N1 7JE as may appear to the Joint Liquidator to be necessary. Principal trading address: c/o Ciht, 119 Britannia Walk, London N1 7JE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16701 OTHER NOTICES

Please note that this is a solvent liquidation and therefore the Joint Office Holder Details: Thomas Fox (IP No. 18550) of Umbrella Liquidator is entitled to make the distribution without regard to the Accountants LLP, 2nd Floor, Bollin House, Bollin Link, Wilmslow, SK9 claim of any person in respect of a debt not proved. 1DP Further details contact: Sam Stoupe, Email: For further details contact: Thomas Fox, Email: [email protected], Tel: 01603 284284. [email protected]. Alternative contact: Sarah McClean. Nicholas Cusack, Joint Liquidator Thomas Fox, Liquidator 30 September 2020 29 September 2020 Ag WG62064 (3641301) Ag WG61994 (3641229)

3641290JRHE LIMITED MLFL3641929 COLLECTIONS LIMITED (Company Number 09169578) (Company Number 08328211) Registered office: 3rd Floor, 86-90 Paul Street, London EC2A 4NE Registered office: C/o Kay Johnson Gee Corporate Recovery Limited, Principal trading address: 3rd Floor, 86-90 Paul Street, London EC2A 1 City Road East, Manchester, M15 4PN 4NE Principal trading address: The Lakehouse Lakeside, Cheadle Royal Notice is hereby given that Creditors of the Company are required, on Business Park, Cheadle, SK8 3AX or before 9 November 2020 to prove their debts by delivering their Nature of Business: Mortgage mis-selling claims management. proofs (in the format specified in Rule 14.4 of the INSOLVENCY Final Date For Submission: 30 October 2020. (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (England and Wales) Rules 2016, that the joint liquidators of the Sheffield, S11 9PS. Company named above (in members’ voluntary liquidation) intend to If so required by notice from the Joint Liquidators, creditors must make final distributions to creditors. Creditors are required to prove produce any document or other evidence which the Joint Liquidators their debts on or before the final date for submission specified in this consider is necessary to substantiate the whole or any part of a claim. notice by sending full details of their claims to the joint liquidators. Note: The Directors of the Company have made a declaration of Creditors must also, if so requested by the joint liquidators, provide solvency and it is expected that all creditors will be paid in full. such further details and documentary evidence to support their claims Date of Appointment: 24 September 2020. as the joint liquidators deem necessary. Office Holder Details: Gemma Louise Roberts (IP No. 9701) and The intended distributions are final distributions and may be made Emma Dowd (IP No. 17650) both of Wilson Field Limited, The Manor without regard to any claims not proved by the final date for House, 260 Ecclesall Road South, Sheffield, S11 9PS submission specified in this notice. Any creditor who has not proved Further details contact: The Joint Liquidators, Tel: 0114 235 6780. his debt by that date, or who increases the claim in his proof after that Alternative contact: Shelley Mallett. date, will not be entitled to disturb the intended final distributions. The Gemma Louise Roberts, Joint Liquidator joint liquidators intend that, after paying or providing for final 29 September 2020 distributions in respect of creditors who have proved their claims, all Ag WG61990 (3641290) funds remaining in the joint liquidators’ hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. KCG3642423 EUROPE LIMITED The directors have made a statutory declaration that the Company is (Company Number 03632121) able to pay all known liabilities in full. Registered office: Ropemarker Place, 25 Ropemaker Street, London, Date of Appointment: 18 September 2020 England, EC2Y 9LY Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of NOTICE IS HEREBY GIVEN that the creditors of the above named Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, company, which is being voluntarily wound up, must send their full Manchester, M15 4PN. Telephone: 0161 832 6221. names and addresses (and those of their Solicitors, if any), together Joint Liquidator's Name and Address: Peter James Anderson (IP No. with full particulars of their debts or claims to the Liquidator at Grant 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Thornton (NI) LLP, 12-15 Donegall Square West, Belfast, BT1 6JH by 7 East, Manchester, M15 4PN. Telephone: 0161 832 6221. November 2020. Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. The distribution may be made without regard to the claim of any 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road person in respect of a debt not proved. East, Manchester, M15 4PN. Email: [email protected]. Note: It is anticipated that all known Creditors will be paid in full. Telephone: 0161 832 6221. Office Holder Details: Gareth Latimer and Ian Davison (IP numbers For further information contact Karen Croston at the offices of Kay 18132 and 25392) of Grant Thornton (NI) LLP, 12-15 Donegall Square Johnson Gee Corporate Recovery Limited on 0161 212 8405, or West, Belfast BT1 6JH. Date of Appointment: 30 September 2020. [email protected]. Further information about this case is available from the offices of 28 September 2020 (3641929) Grant Thornton (NI) LLP on +44 (0)28 9587 1135 or +44 (0)28 95871050 or at [email protected] or [email protected]. Gareth Latimer and Ian Davison , Joint Liquidators (3642423) MUDALESS3641350 LIMITED (Company Number 08560943) Registered office: Mansion House, Manchester Road, Altrincham, MFH173641229 LTD WA14 4RW (Company Number 10910126) Principal trading address: 233 Nottingham Road, Borrowash, Derby, Registered office: Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 DE72 3FR 1DP Notice is hereby given that the Creditors of the above named Principal trading address: Bollin House, Bollin Walk, Wilmslow, Company, which was voluntarily wound up on 21 September 2020 are Cheshire, SK9 1DP required, on or before 27 October 2020 to send their full names and Notice is hereby given that creditors of the Company are required, on addresses together with full particulars of their debts or claims to or before 18 November 2020 to prove their debts by delivering their Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, proofs (in the format specified in Rule 14.4 of the Insolvency (England Cheshire, WA15 9SQ and, if so requested by me, to provide such and Wales) Rules 2016) to the Liquidator at Umbrella Accountants further details or produce such documentary or other evidence as LLP, 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 may appear to be necessary, or in default thereof they will be 1DP. excluded from the benefit of any distribution made before such debts If so required by notice from the Liquidator, creditors must produce are proved. Note: This is a solvent liquidation and it is envisaged that any document or other evidence which the Liquidator considers is all known creditors will be paid in full. necessary to substantiate the whole or any part of a claim. Date of Appointment: 21 September 2020 Note: The Directors of the Company have made a declaration of Office Holder Details: Darren Brookes (IP No. 9297) and Molly Monks solvency and it is expected that all creditors will be paid in full. (IP No. 19830) both of Milner Boardman & Partners, The Old Bank, Date of Appointment: 28 September 2020 187a Ashley Road, Hale, Cheshire, WA15 9SQ

16702 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

For further details contact Anna Rayson on telephone 0161 927 7788, Final Date For Submission: 22 October 2020. or by email at [email protected] Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Darren Brookes, Joint Liquidator (England and Wales) Rules 2016, that the joint liquidators of the 29 September 2020 Company named above (in members’ voluntary liquidation) intend to Ag WG62046 (3641350) make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. 3641294NORA MCCARTHY LIMITED Creditors must also, if so requested by the joint liquidators, provide (Company Number 11147035) such further details and documentary evidence to support their claims Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, as the joint liquidators deem necessary. London, E14 9XQ (Formerly) Brunel House, Centre Park, Warrington, The intended distributions are final distributions and may be made Cheshire WA1 1RG without regard to any claims not proved by the final date for Principal trading address: (Formerly) 31 St Georges Avenue, Tufnell submission specified in this notice. Any creditor who has not proved Park, London, N7 0HB his debt by that date, or who increases the claim in his proof after that Notice is hereby given under Rule 14.28 of the INSOLVENCY date, will not be entitled to disturb the intended final distributions. The (ENGLAND AND WALES) RULES 2016, that I, the Liquidator of the joint liquidators intend that, after paying or providing for final above-named Company, Richard Hunt of SFP Restructuring Limited, distributions in respect of creditors who have proved their claims, all 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend funds remaining in the joint liquidators’ hands following the final declaring a first and sole dividend to unsecured creditors. distributions to creditors shall be distributed to the shareholders of Creditors who have not already proved are required, on or before 10 the Company absolutely. November 2020, to submit their proofs of debt to me at SFP The directors have made a statutory declaration that the Company is Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, able to pay all known liabilities in full. London E14 9XQ and, if so requested by me, to provide such further Date of Appointment: 24 September 2020 details or produce such documentary or other evidence as may Joint Liquidator's Name and Address: Peter John Windatt (IP No. appear to be necessary. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Please note that this is a solvent liquidation and therefore I am entitled Northampton, NN5 5LF. Telephone: 01604 754352. to make the distribution and any further distribution to creditors or Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. shareholders without regard to the claim of any person in respect of a 20894) of BRI Business Recovery and Insolvency, 100 St James debt not proved. Road, Northampton, NN5 5LF. Telephone: 01604 754352. Please note: The last date for submitting a proof of debt is 10 For further information contact Jocelyn Gilbert at the offices of BRI November 2020. A proof of debt can be downloaded at https:// Business Recovery and Insolvency on 01604 595621, or www.gov.uk/government/publications/rule-144-proof-of-debt- [email protected]. general-form 28 September 2020 (3641913) Date of Appointment: 18 September 2020 Office Holder Details: Richard Hunt (IP No. 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, PETRUS3641216 FINANCIAL SERVICES LIMITED London, E14 9XQ (Company Number 05484999) For further details contact: Richard Hunt or Safa Riaz, Tel: 020 7538 Registered office: c/o KRE Corporate Recovery Limited, Unit 8, The 2222. Aquarium, 1-7 King Street, Reading, RG1 2AN (Formerly) c/o The Richard Hunt, Liquidator Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG 29 September 2020 Principal trading address: c/o The Stables, 23b Lenten Street, Alton, Ag WG62025 (3641294) Hampshire, GU34 1HG Notice is hereby given, that creditors of the Company are required, on or before 21 October 2020, to prove their debts by delivering their 3642485ON POINT TRADERS LTD proofs (in the format specified in Rule 14.4 of the Insolvency (England (Company Number 10094123) and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Registered office: c/o Inquesta Corporate Recovery & Insolvency St Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, John's Terrace 11-15 New Road Manchester M26 1LS RG1 2AN or [email protected]. Principal trading address: The Bristol Office, 2nd Floor, 5 High Street, If so required by notice from the Joint Liquidators, creditors must Westbury On Trym BS9 3BY produce any document or other evidence which the Joint Liquidators NOTICE IS HEREBY GIVEN that the creditors of the above named consider is necessary to substantiate the whole or any part of a claim. Company, which was voluntarily wound up on 30 September 2020, Note: The Directors of the Company have made a declaration of are required, on or before 23 October 2020 to send their full names solvency and it is expected that all creditors will be paid in full. and addresses together with full particulars of their debts or claims to Date of Appointment: 14 September 2020 Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 Office Holder Details: Gareth Roberts (IP No. 8826) and Paul Ellison New Road, Manchester, M26 1LS, and, if so requested by me, to (IP No. 7254) both of KRE Corporate Recovery Limited, Unit 8, The provide such further details or produce such documentary or other Aquarium, 1-7 King Street, Reading, RG1 2AN evidence as may appear to be necessary, or in default thereof they For further details contact: Lee Lloyd, Email: [email protected], Tel: will be excluded from the benefit of any distribution made before such 01189 479090. debts are proved. Note: This is a solvent liquidation and all known Gareth Roberts, Joint Liquidator creditors have been or will be paid in full. 29 September 2020 Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta Ag WG62038 (3641216) Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 1LS. Date of Appointment: 30 September 2020. Further information about this case is available from Mala Patel PROPINVESTS3641276 at the offices of Inquesta Corporate Recovery & Insolvency on 0161 (Company Number 00667750) 359 4592 or at [email protected]. Registered office: 146 New London Road, Chelmsford, CM2 0AW Steven Wiseglass , Liquidator (3642485) Principal trading address: Rose Lawn Farm, 110 Main Road, Broomfield, Chelmsford, Essex CM1 7AG Notice is hereby given that creditors of the Company are required, on OWL3641913 MANAGEMENT CONSULTING LIMITED or before 2 November 2020 to prove their debts by delivering their (Company Number 04905422) proofs (in the format specified in Rule 14.4 of the INSOLVENCY Registered office: 100 St James Road, Northampton, NN5 5LF (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Principal trading address: Oakways, Chelsfield Lane, Orpington, BR6 Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. 7RR If so required by notice from the Joint Liquidators, creditors must Nature of Business: Consultancy services and investment produce any document or other evidence which the Joint Liquidators management. consider is necessary to substantiate the whole or any part of a claim.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16703 OTHER NOTICES

Note: The Directors of the Company have made a declaration of RUSSELL3641242 & CO SOLICITORS LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 06356618) Date of Appointment: 17 September 2020. Registered office: 12-13 Queens Square, Crawley, West Sussex, Office Holder Details: Steven Edward Butt (IP No. 9108) and James RH10 1DY Douglas Ernle Money (IP No. 8999) both of Rollings Butt LLP, 6 Snow Principal trading address: 12-13 Queens Square, Crawley, West Hill, London, EC1A 2AY Sussex, RH10 1DY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 I, Ken Touhey (IP No. 8369) of Insolvency and Recovery Limited, or Email: [email protected]. Alternative contact: Terri Greenwell. Chatsworth House, 3rd Floor, 39 Chatsworth Road, Worthing, West Steven Edward Butt, Joint Liquidator Sussex, BN11 1LY give notice that I was appointed Liquidator of the 29 September 2020 above named Company on 25 September 2020 by a resolution of Ag WG62010 (3641276) Members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or 3641340PROSPECT PLANNING SOLUTIONS LIMITED before 26 October 2020 to prove their debts by sending to the (Company Number 07630176) undersigned Ken Touhey of Insolvency and Recovery Limited, Registered office: Roundfold, Santon Way, Seascale, CA20 1NF Chatsworth House, 3rd Floor, 39 Chatsworth Road, Worthing, West Principal trading address: Roundfold, Santon Way, Seascale, CA20 Sussex, BN11 1LY, the Liquidator of the Company, written statements 1NF of the amounts they claim to be due to them from the Company and, Notice is hereby given that Creditors of the Company are required, on if so requested, to provide such further details or produce such or before 27 October 2020, to prove their debts by delivering their documentary evidence as may appear to the Liquidator to be proofs (in the format specified in Rule 14.4 of the INSOLVENCY necessary. (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at A Creditor who has not proved his debt before the declaration of any Campbell, Crossley & Davis, Ground Floor, Seneca House, Links dividend is not entitled to disturb, by reason that he has not Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. participated in it, the distribution of that dividend or any other If so required by notice from the Joint Liquidators, creditors must dividend declared before his debt was proved. produce any document or other evidence which the Joint Liquidators This notice is purely formal and all known creditors have been or will consider is necessary to substantiate the whole or any part of a claim. be paid in full. Note: The Directors of the Company have made a declaration of For further details contact: Thea Kemp, Tel: 01903 239313, Email: solvency and it is expected that all creditors will be paid in full. [email protected] Date of Appointment: 25 September 2020. Ken Touhey, Liquidator Office Holder Details: Richard Ian Williamson (IP No. 8013) and 29 September 2020 Christopher Brindle (IP No. 22092) both of Campbell, Crossley & Ag WG62005 (3641242) Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: The Joint Liquidators, Email: SPARROW3641918 GEOSCIENCE LIMITED [email protected] or [email protected] or (Company Number 08702969) on Tel: 01253 349331. Alternative contact: Email: Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 [email protected]. 2BB Richard Ian Williamson, Joint Liquidator Principal trading address: 7 Wood Cottages, Sheffield Road, 28 September 2020 Oxspring, Sheffield, S36 8ZR Ag WG62016 (3641340) Nature of Business: Scientific and Technical Activities. Final Date For Submission: 2 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency READ3641932 WRITE DATA SERVICES LIMITED (England and Wales) Rules 2016, that the liquidator of the Company (Company Number 10951438 ) named above (in members’ voluntary liquidation) intends to make final Registered office: 1 Liverpool Road North, Maghull, Merseyside, L31 distributions to creditors. Creditors are required to prove their debts 2HB on or before the final date for submission specified in this notice by Principal trading address: 1 Liverpool Road North, Maghull, sending full details of their claims to the liquidator. Creditors must Merseyside, L31 2HB also, if so requested by the liquidator, provide such further details and Nature of business: Information Technology Consultation Activities documentary evidence to support their claims as the liquidator deems I, Stuart Kelly (IP No. 13670) of SPI( Financial Solutions Limited, 7 necessary. Smithford Walk, Liverpool, L35 1SF, give notice that I was appointed The intended distributions are final distributions and may be made liquidator of the above named company on 25 September 2020 by a without regard to any claims not proved by the final date for resolution of members. submission specified in this notice. Any creditor who has not proved NOTICE IS HEREBY GIVEN that the creditors of the above named his debt by that date, or who increases the claim in his proof after that company which is being voluntarily wound up, are required, on or date, will not be entitled to disturb the intended final distributions. The before 25 October 2020 to prove their debts by sending to the liquidator intends that, after paying or providing for final distributions undersigned Stuart Kelly of SPK Financial Solutions Limited, 7 in respect of creditors who have proved their claims, all funds Smithford Walk, Liverpool, L35 1SF the liquidator of the company, remaining in the liquidator’s hands following the final distributions to written statements of the amounts they claim to be due to them from creditors shall be distributed to the shareholders of the Company the company and, if so requested, to provide such further details or absolutely. produce such documentary evidence as may appear to the liquidator The directors have made a statutory declaration that the Company is to be necessary. able to pay all their known liabilities in full. Please note that this is a solvent liquidation and therefore the Date of Appointment: 24 September 2020 liquidator is entitled to make the distribution without regard to the Liquidator's Name and Address: Edward Christopher Wetton (IP No. claim of any person in respect of a debt not proved. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Office Holder Details: Stuart P Kelly (IP number 13670) of SPK Yorkshire, S70 2BB. Telephone: 01226 215999. Financial Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF. Date of For further information contact Annette Wojciechowski at the offices Appointment: 25 September 2020. Further information about this case of Gibson Booth on 01226 233882, or [email protected]. is available from Brendan Monaghan at the offices of SPK Financial 25 September 2020 (3641918) Solutions Ltd on 0151 363 8445 or at [email protected]. Stuart P Kelly , Liquidator (3641932) STACK3641228 POINT LTD (Company Number 11192960) Registered office: 2 Addison Road, London E11 2RG Principal trading address: 2 Addison Road, London E11 2RG

16704 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Notice is hereby given pursuant to Rule 14.28 of the INSOLVENCY UPWARD3641233 DATA SOLUTIONS LIMITED (ENGLAND AND WALES) RULES 2016, that further to the (Company Number 11231793) appointment of the Joint Liquidators on 25 September 2020, they Registered office: Crown House, 27 Old Gloucester Street, London, intend to declare a first and final dividend to creditors of the Company WC1N 3AX within two months of the last date for proving, specified below. Principal trading address: Crown House, 27 Old Gloucester Street, Notice is hereby given that creditors of the Company are required, on London, WC1N 3AX or before 28 October 2020, to prove their debts by delivering their Notice is hereby given that the Creditors of the Company are required, proofs (in the format specified in Rule 14.4 of the Insolvency (England on or before 30 October 2020 to send their names and addresses and and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, 5th particulars of their debts or claims and the names and addresses of Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK If so required by notice from the Joint Liquidators, creditors must Limited, 52 Ravensfield Gardens, Epsom KT19 0SR, the Liquidator of produce any document or other evidence which the Joint Liquidators the company, and, if so required by notice in writing from the consider is necessary to substantiate the whole or any part of the Liquidator, by her solicitors or personally, to come in and prove their claim. debts or claims at such time and place as shall be specified in any Creditors who have not yet done so must prove their debts by such notice, or in default thereof they will be excluded from the sending their full names and addresses, particulars of their debts or benefit of any distribution made before such debts are proved. claims and the names and addresses of their solicitors (if any), to the The Director has made a Declaration of Solvency, and the Company is Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a being wound up for the purposes of distribution of surplus assets to Marylebone Road, London, NW1 6BB by no later than 28 October shareholders. 2020 (the last date for proving). NOTE: This notice is purely formal. All known creditors have been or As the distribution will be a final distribution, it may be made without will be paid in full. regard to the claim of any person in respect of a debt not proved. Date of Appointment: 25 September 2020 Note: The sole director of the Company has made a Declaration of Office Holder Details: Lauren Rachel Cullen (IP No. 18050) of Cullen & Solvency and it is expected that all creditors will be paid in full. Co UK Limited, 52 Ravensfield Gardens, Epsom, KT19 0SR Date of Appointment: 25 September 2020 Further details contact: Lauren Rachel Cullen, Tel: 0203 8877 200. Office Holder Details: Andy John (IP No. 20896) and Neil Bennett (IP Alternative contact: Ed Guest. No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Lauren Rachel Cullen, Liquidator Marylebone Road, London, NW1 6BB 29 September 2020 Further details contact: The Joint Liquidators, Tel: 020 7535 7000. Ag WG62047 (3641233) Alternative contact: Ioannis Katsaros Andy John, Joint Liquidator 30 September 2020 WALKER3641204 CAPITAL LIMITED Ag WG62059 (3641228) (Company Number 07029799) Registered office: Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ 3641237THOMPSON ADVISORY LIMITED Principal trading address: Westmoreland House, Westmoreland (Company Number 10439954) Street, Hull, East Yorkshire, HU2 0DJ Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY London E14 9XQ (formerly c/o Hillier Hopkins LLP, First Floor, Radius (ENGLAND AND WALES) RULES 2016, that further to the House, 51 Clarendon Road, Watford, WD17 1HP) appointment of the Joint Liquidators on 18 September 2020, they Principal trading address: (Formerly) 4 Court, Popes Road, intend to declare a first dividend to creditors of the above company Abbots Langley, WD5 0FD within two months of the last date for proving, specified below. Notice is hereby given under Rule 14.28 of the INSOLVENCY Notice is hereby given that creditors of the Company are required, on (ENGLAND AND WALES) RULES 2016, that I, the Liquidator of the or before 22 October 2020, to prove their debts by delivering their above-named Company, Richard Hunt of SFP Restructuring Limited, proofs (in the format specified in Rule 14.4 of the Insolvency (England 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, declaring a first and sole dividend to unsecured creditors. Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Creditors who have not already proved are required, on or before 10 Greater Manchester M45 7TA. November 2020 to submit their proofs of debt to me at SFP If so required by notice from the Joint Liquidators, creditors must Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, produce any document or other evidence which the Joint Liquidators London E14 9XQ and, if so requested by me, to provide such further consider is necessary to substantiate the whole or any part of a claim. details or produce such documentary or other evidence as may Creditors who have not yet done so must prove their debts by appear to be necessary. sending their full names and addresses, particulars of their debts or Please note that this is a solvent liquidation and therefore I am entitled claims and the names and addresses of their solicitors (if any), to the to make the distribution and any further distribution to creditors or Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms shareholders without regard to the claim of any person in respect of a Square, Bury New Road, Whitefield, Greater Manchester M45 7TA by debt not proved. no later than 22 October 2020 (the last date for proving). Please note: The last date for submitting a proof of debt is 10 As the distribution will be a final distribution, it may be made without November 2020. A proof of debt can be downloaded at https:// regard to the claim of any person in respect of a debt not proved. www.gov.uk/government/publications/rule-144-proof-of-debt- Note: The Directors of the Company have made a declaration of general-form solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 September 2020 Date of Appointment: 18 September 2020 Office Holder Details: Richard Hunt (IP No. 21772) of SFP Office Holder Details: Steve Markey (IP No. 14912) and Phil Deyes (IP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms London, E14 9XQ Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA For further details contact: Richard Hunt or Safa Riaz Tel: 020 7538 For further details contact: The Joint Liquidators, Tel: 0161 413 0930. 2222. Alternative contact: Craig Nieland Richard Hunt, Liquidator Steve Markey, Joint Liquidator 29 September 2020 24 September 2020 Ag WG62023 (3641237) Ag WG61820 (3641204)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16705 OTHER NOTICES

WELLNESS3641209 SHOWERS LIMITED Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (Company Number 04952898) (England and Wales) Rules 2016, that the joint liquidators of the Registered office: Westmoreland House, Westmoreland Street, Hull, Company named above (in members’ voluntary liquidation) intend to HU2 0DJ make final distributions to creditors. Creditors are required to prove Principal trading address: Westmoreland House, Westmoreland their debts on or before the final date for submission specified in this Street, Hull, HU2 0DJ notice by sending full details of their claims to the joint liquidators. Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Creditors must also, if so requested by the joint liquidators, provide (ENGLAND AND WALES) RULES 2016, that further to the such further details and documentary evidence to support their claims appointment of the Joint Liquidators on 18 September 2020, they as the joint liquidators deem necessary. intend to declare a first and final dividend to creditors of the above The intended distributions are final distributions and may be made company within two months of the last date for proving, specified without regard to any claims not proved by the final date for below. submission specified in this notice. Any creditor who has not proved Notice is hereby given that creditors of the Company are required, on his debt by that date, or who increases the claim in his proof after that or before 22 October 2020, to prove their debts by delivering their date, will not be entitled to disturb the intended final distributions. The proofs (in the format specified in Rule 14.4 of the Insolvency (England joint liquidators intend that, after paying or providing for final and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, distributions in respect of creditors who have proved their claims, all Leonard Curtis House, Elms Square, Bury New Road, Whitefield, funds remaining in the joint liquidators’ hands following the final Greater Manchester M45 7TA. distributions to creditors shall be distributed to the shareholders of If so required by notice from the Joint Liquidators, creditors must the Company absolutely. produce any document or other evidence which the Joint Liquidators The directors have made a statutory declaration that the Company is consider is necessary to substantiate the whole or any part of a claim. able to pay all known liabilities in full. Creditors who have not yet done so must prove their debts by Date of Appointment: 24 September 2020 sending their full names and addresses, particulars of their debts or Joint Liquidator's Name and Address: Michael Solomons (IP No. claims and the names and addresses of their solicitors (if any), to the 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Telephone: 020 7549 8050. Square, Bury New Road, Whitefield, Greater Manchester M45 7TA by Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of no later than 22 October 2020 (the last date for proving). BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 As the distribution will be a final distribution, it may be made without 7549 8050. regard to the claim of any person in respect of a debt not proved. For further information contact Sam Constable at the offices of BM Note: The Directors of the Company have made a declaration of Advisory on 020 7549 2496, or [email protected]. solvency and it is expected that all creditors will be paid in full. 24 September 2020 (3641907) Date of Appointment: 18 September 2020 Office Holder Details: Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms RESOLUTION FOR VOLUNTARY WINDING-UP Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA For further details contact: The Joint Liquidators, Tel: 0161 413 0930. ANDUN3641286 LTD. Alternative contact: Craig Nieland. (Company Number 02536530) Steve Markey, Joint Liquidator Registered office: The Old Grange Warren Estate, Lordship Road, 24 September 2020 Writtle, Chelmsford CM1 3WT Ag WG61822 (3641209) Principal trading address: The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford CM1 3WT At a General Meeting of the Company, duly convened, and held at 3641890WOODSIDE DEVELOPMENT CO.LIMITED Park House, Park Square, Masham, Ripon, N.Yorkshire HG4 4HF on (Company Number 00581595) 22 September 2020 at 10.00 am the following resolutions were duly Registered office: 52 Hampton Road, Southport, PR8 6QA passed as a Special Resolution and as an Ordinary Resolution: Principal trading address: 52 Hampton Road, Southport, PR8 6QA “That the Company be wound up voluntarily and that Glyn Mummery Nature of business: Letting and Operating of own or leased real estate (IP No. 8996) and Julie Humphrey (IP No. 23930) both of FRP I, Stuart Kelly (IP No. 13670) of SPK Financial Solutions Limited, 7 Advisory Trading Limited, Jupiter House, Warley Hill Business Park, Smithford Walk, Liverpool, L35 1SF, give notice that I was appointed The Drive, Brentwood, Essex, CM13 3BE be and are hereby liquidator of the above named company on 17 September 2020 by a appointed Joint Liquidators for the purpose of the voluntary winding resolution of members. up." NOTICE IS HEREBY GIVEN that the creditors of the above named Further details contact: The Joint Liquidators, Email: company which is being voluntarily wound up, are required, on or [email protected]. Tel: 01277 503369. Alternative before 17 October 2020 to prove their debts by sending to the contact: Natalie Hodges. undersigned Stuart Kelly of SPK Financial Solutions Limited, 7 Neil Duncan Holdsworth, Chair Smithford Walk, Liverpool, L35 1SF the liquidator of the company, 22 September 2020 written statements of the amounts they claim to be due to them from Ag WG62015 (3641286) the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. BANK3641318 OF IRELAND PERSONAL FINANCE LIMITED Please note that this is a solvent liquidation and therefore the (Company Number 01571888) liquidator is entitled to make the distribution without regard to the Previous Name of Company: Northern Acceptances Limited claim of any person in respect of a debt not proved. Registered office: c/o Mazars LLP, 45 Church Street, Birmingham, B3 Office Holder Details: Stuart P Kelly (IP number 13670) of SPK 2RT Financial Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF. Date of Principal trading address: One Temple Back East, Bristol, BS1 6DX Appointment: 17 September 2020. Further information about this case Notice is hereby given that the following resolutions were passed on is available from Michelle Guy at the offices of SPK Financial 28 September 2020, as a special resolution and an ordinary resolution Solutions Ltd on 0151 363 8421 or at [email protected]. respectively: Stuart P Kelly , Liquidator (3641890) "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be YMIR3641907 CONSULTING LTD appointed as Joint Liquidators for the purposes of such voluntary (Company Number 10574242) winding up." Registered office: 2 Gallery Court, 1 - 7 Pilgrimage Street, London, Further details contact: The Joint Liquidators, Tel: 0121 232 9726. SE1 4LL Alternative contact: Kate Conneely. Principal trading address: N/a Ian Wright, Director Final Date For Submission: 23 October 2020. 29 September 2020

16706 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

Ag WG61999 (3641318) "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950) all of Cowgill Holloway Business Recovery 3641263BRIDGEWAY IT LIMITED LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be (Company Number 06156265) appointed as Joint Liquidators for the purposes of such voluntary Registered office: 19 Atlas Close, King Hill, Kent, ME19 4PS winding up." Principal trading address: 19 Atlas Close, King Hill, Kent, ME19 4PS For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Notice is hereby given that the following resolutions were passed on Alternative contact: Daniel Kilroe, Email: [email protected] 28 September 2020 as a special resolution and an ordinary resolution Stuart Mason, Director respectively: 29 September 2020 "That the Company be wound up voluntarily and that Adrian Duncan Ag WG62041 (3641320) (IP No. 9645) of Savants Restructuring Limited, 83 Victoria Street, London, SW1H 0HW be appointed as Liquidator for the purposes of such voluntary winding up." DOMINIKJ3641254 LTD Further details contact: Adrian Duncan, Tel: 0207 504 1339. (Company Number 10601737) Alternative contact: Mayur Khopekar. Registered office: First Floor, Telecom House, Preston Road, Brighton, Shanavas Valiyakathkuttippurath, Director BN1 6AF 8 September 2020 Principal trading address: First Floor, Telecom House, Preston Road, Ag WG62051 (3641263) Brighton, BN1 6AF Special and Ordinary Resolutions of the above named Company were passed on 21 September 2020, by Written Resolution of the sole CE3641259 CARRINGTON CONSULTANCY LIMITED member of the Company: (Company Number 09876252) “That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the Registered office: Brunel House 340 Firecrest Court, Centre Park, company be wound up voluntarily and that pursuant to sections 84(1) Warrington, WA1 1RG and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. Principal trading address: Brunel House 340 Firecrest Court, Centre 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, Park, Warrington, WA1 1RG G2 2ND be appointed Liquidator of the Company for the purposes of At a General Meeting of the members of the above named company, winding up the Company’s affairs and distributing its assets.” duly convened and held at 43 Ventnor Road, Heaton Moor, Stockport, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. SK4 4EL on 23 September 2020, the following resolutions were duly Alternative contact: Sarah Houston. passed, as a special resolution and as an ordinary resolution: Dominik Jaworski, Shareholder "That the Company be wound up voluntarily and that Richard Hunt (IP 29 September 2020 No. 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals Ag WG62073 (3641254) Way, Marsh Wall, London, E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up." For further details contact: Richard Hunt or Laura Kenna Tel: 020 7538 EASYFIT3641289 SHOWERS LIMITED 2222. (Company Number 04952964) Catherine Eliza Carrington, Director Registered office: Westmoreland House, Westmoreland Street, Hull, 30 September 2020 East Yorkshire, HU2 0DJ Ag WG62057 (3641259) Principal trading address: Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ Notice is hereby given that the following resolutions were passed on COLLABORATIVE3641343 IT CONSULTING LTD 18 September 2020, as a special resolution and an ordinary resolution (Company Number 10054758) respectively: Registered office: 24 Picton House Hussar Court, Waterlooville, "That the Company be and is hereby wound up voluntarily and that Hampshire, PO7 7SQ Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of Principal trading address: 24 Picton House Hussar Court, Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Waterlooville, Hampshire, PO7 7SQ Whitefield, Manchester, M45 7TA be and are hereby appointed Joint The following written resolutions were duly passed by the members of Liquidators of the Company for the purposes of the winding up of the the Company on 28 September 2020, as special and ordinary Company and the Liquidators are authorised to act jointly and resolutions: severally." "That the Company be wound up voluntarily and that Duncan Beat (IP For further details contact: The Joint Liquidators, Tel: 0161 413 0930. No. 8161) and Richard Wragg (IP No. 23130) both of Quantuma Alternative contact: Craig Nieland Advisory Limited, The Old Town Hall, 71 Christchurch Road, Malcolm Walker, Director Ringwood, BH24 1DH be appointed Joint Liquidators of the Company 18 September 2020 and that they be authorised to act jointly and severally." Ag WG61817 (3641289) Further details contact: Gemma Laurent, Email: [email protected], Tel: 01202 970430. Timothy Dingley, Director 3641299ELLITAS LTD 28 September 2020 (Company Number 10219876) Ag WG62027 (3641343) Registered office: 436 Muswell Hill Broadway, London, N10 1BS Principal trading address: 436 Muswell Hill Broadway, London, N10 1BS COPPULL3641320 ENGINEERING LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 09780869) 16 September 2020, as a Special Resolution and an Ordinary Trading Name: Coppull Engineering Resolution respectively: Registered office: 1 Worsley Court, Highstreet, Worsley, M28 3NJ "That the Company be wound up voluntarily and that John Paul Bell Principal trading address: 1 Worsley Court, Highstreet, Worsley, M28 (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell 3NJ Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Notice is hereby given that the following resolutions were passed on be appointed Joint Liquidators for the purposes of the voluntary 16 September 2020, as a special resolution and an ordinary resolution winding up of the Company." respectively: For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Hannah Caldwell. James Osborne Cuthbert, Director 29 September 2020 Ag WG61991 (3641299)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16707 OTHER NOTICES

EMCOOLS3641347 UK LTD. 3. As a Special Resolution, "THAT in accordance with the provisions (Company Number 11134454) of the Company's Articles of Association, the liquidator be and is Registered office: Innovation Centre, Gallows Hill, Warwick, CV34 hereby authorised to divide among the members in specie all or any 6UW part of the company's assets". Principal trading address: Innovation Centre, Gallows Hill, Warwick, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of CV34 6UW Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Notice is hereby given that the following resolutions were passed on 5JN. Date of Appointment: 23 September 2020. Further information 23 September 2020, as a special resolution and an ordinary resolution about this case is available from the offices of Sterling Ford on 01727 respectively: 811 161 or at [email protected]. "That the Company be wound up voluntarily and that Brett Lee Barton Dr Jennifer Francis , Chair (3641964) (IP No. 9493) of BLB Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS be appointed as Liquidator for the purposes of such voluntary winding up." INTERLACE3641250 LIMITED Further details contact: The Liquidator, Tel: 02475 097627. Adam (Company Number 07843548) Paxton, Email: [email protected] Registered office: 51 Peckham Rye, London, SE15 3NX Detlef Bodo Alfons Mikulsky, Director Principal trading address: 51 Peckham Rye, London, SE15 3NX 23 September 2020 Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the Ag WG62013 (3641347) following resolutions were passed by the members of the Company on 23 September 2020 as special and ordinary written resolutions: "That the Company be wound up voluntarily and that Gareth David 3642481EYELINE PROPERTIES LIMITED Wilcox (IP No. 21052) and Colin David Wilson (IP No. 9478) both of (Company Number 11070480) Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, Registered office: 84 Highworth Road, London, N11 2SH MK5 8PJ be and are hereby appointed Joint Liquidators of the Principal trading address: 84 Highworth Road, London, N11 2SH Company and they be empowered to act jointly or severally in matters Notice is hereby given that the following resolutions were passed on relating to the winding-up." 15 September 2020 as a Special Resolution and an Ordinary Further details contact: Mark Jones, Tel: 01908 087220, Email: Resolution respectively: [email protected] "That the Company be wound up voluntarily and that Richard Rones Tony Seale, Director (IP No. 8807) of ThorntonRones Limited, 311 High Road, Loughton, 23 September 2020 Essex, IG10 1AH be appointed as Liquidator for the purposes of such Ag WG62045 (3641250) voluntary winding up." Further details contact: Richard Rones, Tel: 0208 418 9333, Email: [email protected]. Alternative contact: Adam Boyle, Tel: IT3641341 RETAIL PEOPLE LTD 0208 418 9333. (Company Number 07294594) Denise Coates, Director Registered office: Castle End, Steephill Gardens, Undercliffe Drive, 25 September 2020 Ventnor, Isle of Wight, PO38 1UQ Ag WG61891 (3642481) Principal trading address: Castle End, Steephill Gardens, Undercliffe Drive, Ventnor, Isle of Wight, PO38 1UQ At a General Meeting of the members of the above named Company, HIGHWAYS3641211 TERM MAINTENANCE ASSOCIATION LIMITED duly convened and held at Suite 217, Stanmore BIC, Stanmore Place, (Company Number 11304344) Howard Road, Stanmore, HA7 1GB on 25 September 2020 at 1.00 Registered office: c/o Ciht, 119 Britannia Walk, London N1 7JE pm the following resolutions were duly passed as Special and Principal trading address: c/o Ciht, 119 Britannia Walk, London N1 Ordinary Resolutions: 7JE “That the Company be wound up voluntarily and that Nicholas Cusack Notice is hereby given that the following resolutions were passed on (IP No. 17490) and Rishi Karia (IP No. 15890) both of Parker Andrews 23 September 2020, as a special resolution and an ordinary resolution Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, respectively: NR1 1BY be and are hereby appointed Joint Liquidators of the "That the Company be wound up voluntarily and that Ben Company." Woodthorpe (IP No. 18370) and Simon Jagger (IP No. 22838) both of Further details contact: Sam Stoupe, Email: ReSolve Advisory Limited, 22 York Buildings, London, WC2N 6JU be [email protected], Tel: 01603 284284. appointed as Joint Liquidators for the purposes of such voluntary Amanda Jane Jemmett, Chair winding up." 25 September 2020 For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Ag WG62064 (3641341) Alternative contact: Deborah Islam. Peter McDermott, Director 29 September 2020 JRHE3641245 LIMITED Ag WG61993 (3641211) (Company Number 09169578) Registered office: 3rd Floor, 86-90 Paul Street, London EC2A 4NE Principal trading address: 3rd Floor, 86-90 Paul Street, London EC2A IMPROVING3641964 EDUCATION LIMITED 4NE (Company Number 05880049) Notice is hereby given that the following resolutions were passed on Registered office: (Former): Blackthorn House, St Pauls Square, 24 September 2020, as a special resolution and an ordinary resolution Birmingham, West Midlands, B3 1RL respectively: Principal trading address: (Former): 38 Phipps Hatch Lane, Enfield. “That the Company be wound up voluntarily and that Gemma Louise Middlesex EN2 0HN Roberts (IP No. 9701) and Emma Dowd (IP No. 17650) both of Wilson At a General Meeting of the above named Company, duly convened, Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, and held at 3pm on 23 September 2020 at Blackthorn House, St S11 9PS be appointed as Joint Liquidators for the purposes of such Pauls Square, Birmingham, West Midlands, B3 1RL, the subjoined voluntary winding up.” RESOLUTIONS were duly passed, viz: Further details contact: The Joint Liquidators, Tel: 0114 235 6780. RESOLUTIONS: Alternative contact: Shelley Mallett. 1. As a Special Resolution, "THAT the Company be wound up Jonathan Evans, Director voluntarily". 29 September 2020 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Ag WG61990 (3641245) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL (C) dated 1st February 2020".

16708 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

KCG3642424 EUROPE LIMITED Written Resolutions of the above-named Company were duly passed (Company Number 03632121) on 21 September 2020 as a Special resolution and Ordinary resolution Registered office: Ropemarker Place, 25 Ropemaker Street, London, respectively: England, EC2Y 9LY "That the Company be wound up voluntarily and that Darren Brookes At a General Meeting of the Members of the above-named company, (IP No. 9297) and Molly Monks (IP No. 19830) both of Milner duly convened, and held on 30 September 2020 the following Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Resolutions were duly passed, as a Special Resolution and as an Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, Ordinary Resolution: and that they be authorised to act either jointly or separately." A special resolution that the company be wound up voluntarily; and For further details contact Anna Rayson on telephone 0161 927 7788, An ordinary resolution that Gareth Latimer and Ian Davison of Grant or by email at [email protected] Thornton (NI) LLP, 12-15 Donegall Square West, Belfast, BT1 6JH be Alasdair Murdock, Director and hereby appointed Joint Liquidators of the company. 21 September 2020 Office Holder Details: Gareth Latimer and Ian Davison (IP numbers Ag WG62046 (3641274) 18132 and 25392) of Grant Thornton (NI) LLP, 12-15 Donegall Square West, Belfast BT1 6JH. Date of Appointment: 30 September 2020. Further information about this case is available from the offices of NORA3641287 MCCARTHY LIMITED Grant Thornton (NI) LLP on +44 (0)28 9587 1135 or +44 (0)28 (Company Number 11147035) 95871050 or at [email protected] or [email protected]. Registered office: Brunel House, Centre Park, Warrington, Cheshire (3642424) WA1 1RG Principal trading address: (Former) 31 St Georges Avenue, Tufnell 3641335MFH17 LTD Park, London, N7 0HB (Company Number 10910126) At a General Meeting of the members of the above named company, Registered office: Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 duly convened and held at 31 St Georges Avenue, Tufnell Park, 1DP London, N7 0HB on 18 September 2020, the following resolutions Principal trading address: Bollin House, Bollin Walk, Wilmslow, were duly passed, as a special resolution and as an ordinary Cheshire, SK9 1DP resolution: Notice is hereby given that the following resolutions were passed on "That the Company be wound up voluntarily and that Richard Hunt (IP 28 September 2020, as a special resolution and an ordinary resolution No. 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals respectively: Way, Marsh Wall, London, E14 9XQ be, and he is hereby, appointed "That the Company be wound up voluntarily and that Thomas Fox (IP as Liquidator for the purpose of the voluntary winding up." No. 18550) of Umbrella Accountants LLP, 2nd Floor, Bollin House, For further details contact: Richard Hunt or Molly Smith, Tel: 020 7538 Bollin Link, Wilmslow, SK9 1DP be appointed as Liquidator for the 2222. purposes of such voluntary winding up." Nora McCarthy, Director For further details contact: Thomas Fox, Email: 18 September 2020 [email protected]. Alternative contact: Sarah McClean. Ag WG62025 (3641287) Matt Holland, Director 28 September 2020 Ag WG61994 (3641335) NTH3641946 TIER LIMITED (Company Number 09133145) Registered office: (Former): 26 South Terrace, Newcastle, MLFL3641927 COLLECTIONS LIMITED Staffordshire, ST5 8BY (Company Number 08328211) Principal trading address: (Former): 26 South Terrace, Newcastle, Registered office: C/o Kay Johnson Gee Corporate Recovery Limited, Staffordshire, ST5 8BY 1 City Road East, Manchester, M15 4PN At a General Meeting of the above named Company, duly convened, Principal trading address: The Lakehouse Lakeside, Cheadle Royal and held at 3pm on 22nd September 2020 at 26 South Terrace, Business Park, Cheadle, SK8 3AX Newcastle, Staffordshire, ST5 8BY, the subjoined RESOLUTIONS Notice is hereby given that pursuant to Chapter 2 of Part 13 of the were duly passed, viz:- Companies Act 2006, the following resolution was passed by the sole RESOLUTIONS: member as a special resolution on 18 September 2020 that the 1. As a Special Resolution, "THAT the Company be wound up Company be wound up voluntarily, and the Joint Liquidators specified voluntarily". below be appointed Joint Liquidators of the Company for the 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of purposes of the voluntary winding up. Sterling Ford be and is hereby appointed liquidator for the purposes Jason Anderson, Director of such winding up and that he shall be remunerated and his Date of Appointment: 18 September 2020 disbursements paid in accordance with Sterling Ford's Terms & Scale Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of of Charges MVL (C) dated 1st February 2020". Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, 3. As a Special Resolution, "THAT in accordance .with the provisions Manchester, M15 4PN. Telephone: 0161 832 6221. of the Company's Articles of Association, the liquidator be and is Joint Liquidator's Name and Address: Peter James Anderson (IP No. hereby authorised to divide among the members in specie all or any 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road part of the company's assets". East, Manchester, M15 4PN. Telephone: 0161 832 6221. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road 5JN. Date of Appointment: 22 September 2020. Further information East, Manchester, M15 4PN. Email: [email protected]. about this case is available from the offices of Sterling Ford on 01727 Telephone: 0161 832 6221. 811 161 or at [email protected]. For further information contact Karen Croston at the offices of Kay Duncan Harrison , Chair (3641946) Johnson Gee Corporate Recovery Limited on 0161 212 8405, or [email protected]. 28 September 2020 (3641927) NUNN3641268 CONSULTING LIMITED (Company Number 11221135) Registered office: Giant Group Plc, 3 Harbour Exchange Square, MUDALESS3641274 LIMITED London E14 9TQ (Company Number 08560943) Principal trading address: Giant Group Plc, 3 Harbour Exchange Registered office: Mansion House, Manchester Road, Altrincham, Square, London E14 9TQ WA14 4RW Special and Ordinary Resolutions of Nunn Consulting Limited ("the Principal trading address: 233 Nottingham Road, Borrowash, Derby, Company") were passed on 9 September 2020, by Written Resolution DE72 3FR of the sole member of the Company:

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16709 OTHER NOTICES

“That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the “That the Company be wound up voluntarily and that Gareth Roberts company be wound up voluntarily. That pursuant to sections 84(1) (IP No. 8826) and Paul Ellison (IP No. 7254) both of KRE Corporate and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, RG1 2AN be and are hereby appointed Joint Liquidators of the G2 2ND be appointed Liquidator of the Company for the purposes of Company.” winding up the Company’s affairs and distributing its assets.” For further details contact: Lee Lloyd, Email: [email protected], Tel: Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 01189 479090. Alternative contact: Sarah Houston. Philip Dendy, Chair Simon Sharkey, Shareholder 14 September 2020 30 September 2020 Ag WG62038 (3641298) Ag WG62052 (3641268)

PROPINVESTS3641239 3642484ON POINT TRADERS LTD (Company Number 00667750) (Company Number 10094123) Registered office: 146 New London Road, Chelmsford, CM2 0AW Registered office: c/o Inquesta Corporate Recovery & Insolvency St Principal trading address: Rose Lawn Farm, 110 Main Road, John's Terrace 11-15 New Road Manchester M26 1LS Broomfield, Chelmsford, Essex CM1 7AG Principal trading address: The Bristol Office, 2nd Floor, 5 High Street, Notice is hereby given that the following resolutions were passed on Westbury On Trym BS9 3BY 17 September 2020, as a special resolution and an ordinary resolution At a General Meeting of the above-named Company, duly convened respectively: and held at The Bristol Office, 2nd Floor, 5 High Street, Westbury On "That the Company be wound up voluntarily and that Steven Edward Trym BS9 3BY, on 30 September 2020 at 5.00pm the following Butt (IP No. 9108) and James Douglas Ernle Money (IP No. 8999) both resolutions were passed as a Special resolution and Ordinary of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY be appointed as resolution respectively:- Joint Liquidators of the Company for the purposes of the voluntary “That the Company be wound up voluntarily and that Steven winding up.” Wiseglass (IP No 9525) of Inquesta Corporate Recovery & Insolvency, For further details contact: The Joint Liquidators, Tel: 020 7002 7960 St John's Terrace, 11-15 New Road, Manchester, M26 1LS be or Email: [email protected]. Alternative contact: Terri Greenwell. appointed Liquidator of the Company. Nita King-Cook, Chair Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta 29 September 2020 Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Ag WG62010 (3641239) Road, Manchester M26 1LS. Date of Appointment: 30 September 2020. Further information about this case is available from Mala Patel at the offices of Inquesta Corporate Recovery & Insolvency on 0161 PROSPECT3641231 PLANNING SOLUTIONS LIMITED 359 4592 or at [email protected]. (Company Number 07630176) Michael French , Director (3642484) Registered office: Roundfold, Santon Way, Seascale, CA20 1NF Principal trading address: Roundfold, Santon Way, Seascale, CA20 1NF OWL3641912 MANAGEMENT CONSULTING LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 04905422) 25 September 2020, as a special resolution and an ordinary resolution Registered office: 100 St James Road, Northampton, NN5 5LF respectively: Principal trading address: Oakways, Chelsfield Lane, Orpington, BR6 "That the Company be wound up voluntarily and that Richard Ian 7RR Williamson (IP No. 8013) and Christopher Brindle (IP No. 22092) both Place of meeting: Oakways, Chelsfield Lane, Orpington, BR6 7RR. of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Date of meeting: 24 September 2020. Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be Time of meeting: 10:30 am. appointed as Joint Liquidators for the purposes of such voluntary At an extraordinary general meeting of the members of the above- winding up." named Company, duly convened and held at the place, time and on For further details contact: The Joint Liquidators, Email: the date specified above, the following resolutions were passed as a [email protected] or [email protected] or special resolution, and an ordinary resolution respectively: that the on Tel: 01253 349331. Alternative contact: Email: Company be wound up voluntarily, and the Joint Liquidators be [email protected]. appointed. Paul David Lightfoot, Director Date of Appointment: 24 September 2020 25 September 2020 Joint Liquidator's Name and Address: Peter John Windatt (IP No. Ag WG62016 (3641231) 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. READ3641931 WRITE DATA SERVICES LIMITED 20894) of BRI Business Recovery and Insolvency, 100 St James (Company Number 10951438) Road, Northampton, NN5 5LF. Telephone: 01604 754352. Registered office: 1 Liverpool Road North, Maghu!I, Merseyside, L31 For further information contact Jocelyn Gilbert at the offices of BRI 2HB Business Recovery and Insolvency on 01604 595621, or Principal trading address: 1 Liverpool Road North, Maghu!I, [email protected]. Merseyside, L31 2HB 28 September 2020 (3641912) Nature of business: Information technology consultancy activities The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 25 PETRUS3641298 FINANCIAL SERVICES LIMITED September 2020: (Company Number 05484999) Special Resolutions Registered office: c/o KRE Corporate Recovery Limited, Unit 8, The i. "That the company be wound up voluntarily". Aquarium, 1-7 King Street, Reading, RG1 2AN (Formerly) c/o The ii. "That the liquidator be and is hereby authorised to distribute among Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG the member(s) in specie or in kind the whole or any part of the assets Principal trading address: c/o The Stables, 23b Lenten Street, Alton, of the company". Hampshire, GU34 1HG iii. That the liquidator be and is hereby authorised to pay or make an At a General Meeting of the Members of the above named Company, advance distribution to the members, if they consider it appropriate duly convened and held at The Drey, 16a Haynes Close, Langley, and prudent to do so, in an amount that they shall determine at their , SL3 8NA on 14 September 2020, pursuant to Sections 21, sole discretion, or, if in specie or in kind, of such of the assets as they 282 & 283 of the Companies Act 2006 and Section 84(1) of the shall determine in their sole discretion, in such proportions as they Insolvency Act 1986, the following resolutions were duly passed as a shall determine" Special Resolution and an Ordinary Resolution respectively: Ordinary Resolutions

16710 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES i. "That Stuart Kelly of SPK Financial Solutions Limited, 7 Smithford At a General Meeting of the above named Company, duly convened, Walk, Liverpool, L35 1SF be and is hereby appointed liquidator of the and held at 3pm on 28 September 2020 at 33 Cranleigh Gardens, company". Kingston Upon Thames, Surrey, KT2 5TX, the subjoined ii. "That the liquidator be authorised to pay to SPK Financial Solutions RESOLUTIONS were duly passed, viz: Limited a fee of £2,000 plus VAT and disbursements for assisting the RESOLUTIONS: directors to place the company into liquidation, such payment to be 1. As a Special Resolution, "THAT the Company be wound up made out of the assets of the company and which may be drawn on voluntarily". account as and when funds permit without further recourse to 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of members". Sterling Ford be and is hereby appointed liquidator for the purposes iii. "That the liquidator be authorised to draw "Category 2" of such winding up and that he shall be remunerated and his disbursements out of the assets as an expense of the liquidation, at disbursements paid in accordance with Sterling Ford's Terms & Scale the rates prevailing when the cost is incurred" of Charges MVL (C) dated 1st February 2020". Office Holder Details: Stuart P Kelly (IP number 13670) of SPK 3. As a Special Resolution, "THAT in accordance with the provisions Financial Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF. Date of of the Company's Articles of Association, the Liquidator be and is Appointment: 25 September 2020. Further information about this case hereby authorised to divide among the members in specie all or any is available from Brendan Monaghan at the offices of SPK Financial part of the company's assets". Solutions Ltd on 0151 363 8445 or at [email protected]. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Ryan Woodward (3641931) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 28 September 2020. Further information about this case is available from the offices of Sterling Ford on 01727 3641317RUSSELL & CO SOLICITORS LIMITED 811 161 or at [email protected]. (Company Number 06356618) Julian Peter Jones , Chair (3641970) Registered office: 12-13 Queens Square, Crawley, West Sussex, RH10 1DY Principal trading address: 12-13 Queens Square, Crawley, West STACK3641328 POINT LTD Sussex, RH10 1DY (Company Number 11192960) At a general meeting of the members of the above named company, Registered office: 2 Addison Road, London E11 2RG duly convened and held at Robinswood, Colwood Lane, Warninglid, Principal trading address: 2 Addison Road, London E11 2RG Haywards Heath, West Sussex, RH17 5UE on 25 September 2020, Notice is hereby given that the following resolutions were passed on the following resolutions were duly passed as a special and ordinary 25 September 2020 as a Special Resolution and an Ordinary resolution respectively: Resolution respectively: "That the Company be wound up voluntarily and that Ken Touhey (IP “That the Company be and is hereby wound up voluntarily and that No. 8369) of Insolvency and Recovery Limited, Chatsworth House, Andy John (IP No. 20896) and Neil Bennett (IP No. 9083) both of 3rd Floor, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY be Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, and is hereby appointed Liquidator of the Company." London, NW1 6BB be and are hereby appointed as Joint Liquidators For further details contact: Thea Kemp, Tel: 01903 239313, Email: of the Company for the purposes of the winding up of the Company [email protected] and the Liquidators are authorised to act jointly and severally.” Alison Kinnersley, Chair Further details contact: The Joint Liquidators, Tel: 020 7535 7000. 25 September 2020 Alternative contact: Ioannis Katsaros Ag WG62005 (3641317) Prabhu Beeman, Director 30 September 2020 Ag WG62059 (3641328) 3641917SPARROW GEOSCIENCE LIMITED (Company Number 08702969) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 3641252THOMPSON ADVISORY LIMITED 2BB (Company Number 10439954) Principal trading address: 7 Wood Cottages, Sheffield Road, Registered office: c/o Hillier Hopkins LLP, First Floor, Radius House, Oxspring, Sheffield, S36 8ZR 51 Clarendon Road, Watford, WD17 1HP Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Principal trading address: (Formerly) 4 Popes Court, Popes Road, Barnsley, S70 2BB. Abbots Langley, WD5 0FD Date of meeting: 24 September 2020. At a General Meeting of the members of the above named company, Time of meeting: 11:10 am. duly convened and held at 4 Popes Court, Popes Road, Abbots At a general meeting of the members of the above-named Company, Langley, WD5 0FD on 22 September 2020, the following resolutions duly convened and held at the place, time and on the date specified were duly passed, as a special resolution and as an ordinary above, the following resolutions were passed as a special resolution, resolution: and an ordinary resolution respectively: that the Company be wound "That the Company be wound up voluntarily and that Richard Hunt (IP up voluntarily, and the Liquidator specified below be appointed No. 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals Liquidator of the Company for the purposes of the voluntary winding Way, Marsh Wall, London, E14 9XQ be, and he is hereby, appointed up. as Liquidator for the purpose of the voluntary winding up." Date of Appointment: 24 September 2020 For further details contact: Richard Hunt or Laura Kenna Tel: 020 7538 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 2222. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Ian William Thompson, Director Yorkshire, S70 2BB. Telephone: 01226 215999. 29 September 2020 For further information contact Annette Wojciechowski at the offices Ag WG62023 (3641252) of Gibson Booth on 01226 233882, or [email protected]. 25 September 2020 (3641917) UPWARD3641273 DATA SOLUTIONS LIMITED (Company Number 11231793) 3641970SQUARE MILE SOFTWARE LIMITED Registered office: Crown House, 27 Old Gloucester Street, London, (Company Number 07432764) WC1N 3AX Registered office: (Former): 33 Cranleigh Gardens, Kingston Upon Principal trading address: Crown House, 27 Old Gloucester Street, Thames, Surrey, KT2 5TX London, WC1N 3AX Principal trading address: (Former): 33 Cranleigh Gardens, Kingston Notice is hereby given that the following resolutions were passed on Upon Thames, Surrey, KT2 5TX 25 September 2020, as a Special Resolution and an Ordinary Resolution respectively:

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16711 OTHER NOTICES

"That the Company be wound up voluntarily and that Lauren Rachel i. "That Stuart Kelly of SPK Financial Solutions Limited, 7 Smithford Cullen (IP No. 18050) of Cullen & Co UK Limited, 52 Ravensfield Walk, Liverpool, L35 1SF be and is hereby appointed liquidator of the Gardens, Epsom, KT19 0SR be and is hereby appointed Liquidator of company". the Company for the purposes of such winding up." ii. "That the liquidator be authorised to pay to SPK Financial Solutions Further details contact: Lauren Rachel Cullen, Tel: 0203 8877 200. Limited a fee of £2,000 plus VAT and disbursements for assisting the Alternative contact: Ed Guest. directors to place the company into liquidation, such payment to be Mark Philip Ward, Director made out of the assets of the company and which may be drawn on 25 September 2020 account as and when funds permit without further recourse to Ag WG62047 (3641273) members". iii. "That the liquidator be authorised to draw "Category 2" disbursements out of the assets as an expense of the liquidation, at 3641333WALKER CAPITAL LIMITED the rates prevailing when the cost is incurred" (Company Number 07029799) Office Holder Details: Stuart P Kelly (IP number 13670) of SPK Registered office: Westmoreland House, Westmoreland Street, Hull, Financial Solutions Ltd, 7 Smithford Walk, Liverpool L35 1SF. Date of East Yorkshire, HU2 0DJ Appointment: 17 September 2020. Further information about this case Principal trading address: Westmoreland House, Westmoreland is available from Michelle Guy at the offices of SPK Financial Street, Hull, East Yorkshire, HU2 0DJ Solutions Ltd on 0151 363 8421 or at [email protected]. Notice is hereby given that the following resolutions were passed on Ronald Woodward , Director (3641891) 18 September 2020, as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that YMIR3641909 CONSULTING LTD Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of (Company Number 10574242) Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Registered office: 2 Gallery Court, 1 - 7 Pilgrimage Street, London, Whitefield, Greater Manchester, M45 7TA be and are hereby SE1 4LL appointed Joint Liquidators of the Company for the purposes of the Principal trading address: N/a winding up of the Company and the Liquidators are authorised to act Place of meeting: 82 St John Street, London EC1M 4JN. jointly and severally." Date of meeting: 24 September 2020. For further details contact: The Joint Liquidators, Tel: 0161 413 0930. Time of meeting: 11:00 am. Alternative contact: Craig Nieland At a general meeting of the members of the above-named Company, Malcolm Walker, Director duly convened and held at the place, time and on the date specified 18 September 2020 above, the following resolutions were passed as a special resolution, Ag WG61820 (3641333) and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 24 September 2020 3641275WELLNESS SHOWERS LIMITED Joint Liquidator's Name and Address: Michael Solomons (IP No. (Company Number 04952898) 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Registered office: Westmoreland House, Westmoreland Street, Hull, Telephone: 020 7549 8050. HU2 0DJ Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of Principal trading address: Westmoreland House, Westmoreland BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 Street, Hull, HU2 0DJ 7549 8050. Notice is hereby given that the following resolutions were passed on For further information contact Sam Constable at the offices of BM 18 September 2020, as a special resolution and an ordinary resolution Advisory on 020 7549 2496, or [email protected]. respectively: 24 September 2020 (3641909) "That the Company be and is hereby wound up voluntarily and that Steve Markey (IP No. 14912) and Phil Deyes (IP No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA be and are hereby Partnerships appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act CHANGE IN THE MEMBERS OF A PARTNERSHIP jointly and severally." For further details contact: The Joint Liquidators, Tel: 0161 413 0930. 3642419CITROEN WELLS CHARTERED ACCOUNTANTS Alternative contact: Craig Nieland. NOTICE OF RETIREMENT Malcolm Walker, Director Notice is hereby given that with effect from close of business on 30 24 September 2020 September 2020 Jonathan Prevezer retired as Partner from the firm of Ag WG61822 (3641275) Citroen Wells of Devonshire House, 1 Devonshire Street, London, W1W 5DR. All debts due to and owing by the Partnership will be received and paid by the Continuing Partners who will continue to WOODSIDE3641891 DEVELOPMENT CO.LIMITED carry on the said business in partnership under the style or firm name (Company Number 00581595) of Citroen Wells at the aforementioned address. (3642419) Registered office: 52 Hampton Road, Southport, PR8 6QA Principal trading address: 52 Hampton Road, Southport, PR8 6QA Nature of business: Letting and operating of own or leased real estate BROWN3642576 BARRON SOLICITORS, BARROW-IN-FURNESS The following written resolutions were duly passed as special and Notice is hereby given that, with effect from 30th June 2020, Mr ordinary resolutions by the members of the company on 17 Christopher Andrew Barron retired as a partner in the partnership of September 2020: Brown Barron, solicitors. With effect from 1st July 2020, Mrs Deborah Special Resolutions Yearnshire was admitted to the partnership, which is continued by Mr i. "That the company be wound up voluntarily". Paul Simon O'Donnell and Mrs Deborah Yearnshire. ii. That the liquidator be and is hereby authorised to distribute among Brown Barron the member(s) in specie or in kind the whole or any part of the assets 65 Duke Street, Barrow-in-Furness, Cumbria LA14 1RW of the company". Christopher Andrew Barron iii. That the liquidator be and is hereby authorised to pay or make an 28 September 2020 advance distribution to the members, if they consider it appropriate Paul Simon O'Donnell and prudent to do so, in an amount that they shall determine at their 28 September 2020 sole discretion, or, if in specie or in kind, of such of the assets as they Deborah Yearnshire shall determine in their sole discretion, in such proportions as they 29 September 2020 (3642576) shall determine" Ordinary Resolutions

16712 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE OTHER NOTICES

TRANSFER OF INTEREST

NOTICE3642421 OF A TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 1 October 2020, ITW Holdings III Limited (“ITWH III”), ITW Holdings IV Limited (“ITWH IV”) and ITW Holdings V Limited (“ITWH V”) each transferred their respective entire interests in ITW Holdings LP (a limited partnership registered in England and Wales with registered number LP017161) (the “Partnership”) to ITW Holdings XI Limited (“ITWH XI”) and accordingly ITWH III remains a general partner with no interest in the Partnership, ITW IV and ITW V respectively are no longer limited partners in the Partnership and ITWH XI was admitted as a new limited partner in the Partnership. Signed for and on behalf of ITW Holdings III Limited acting in its capacity as the general partner of ITW Holdings LP (3642421)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16713 PEOPLE

Notice3642580 is hereby given that a Deed Poll dated 13 January 2020 and enrolled in the Senior Courts of England and Wales on 30 July 2020, PEOPLE as person(s) having parental responsibility on behalf of Billy Henry John Atkins, who is a child and single and a British Citizen under section 1 of the BRITISH NATIONALITY ACT 1981, abandoned the CHANGES OF NAME OR ARMS name of Billy Henry John Ainsley and assumed the name of Billy Henry John Atkins. Notice3642572 is hereby given that a Deed Poll dated 10 September 2019 and 13 January 2020 (3642580) enrolled in the Senior Courts of England and Wales on 13 July 2020, as person(s) having parental responsibility on behalf of Nei Mai Jones- Hemmings, who is a child and single and a British Citizen under Notice3642581 is hereby given that a Deed Poll dated 6 February 2020 and section 1 of the BRITISH NATIONALITY ACT 1981, abandoned the enrolled in the Senior Courts of England and Wales on 18 August name of Nei Mai Hemmings and assumed the name of Nei Mai Jones- 2020, as person(s) having parental responsibility on behalf of Poppy Hemmings. Annabelle Anderson-Humphrey, who is a child and single and a 10 September 2019 (3642572) British Citizen under section 1(1) of the BRITISH NATIONALITY ACT 1981, abandoned the name of Poppy Annabelle Humphrey and assumed the name of Poppy Annabelle Anderson-Humphrey. 3642573Notice is hereby given that a Deed Poll dated 31 July 2020 and 6 February 2020 (3642581) enrolled in the Senior Courts of England and Wales on 11 August 2020, I, Charlotte Louise Smith, 16 Ascot Gardens, Wordsley, Stourbridge DY8 5ED, Single and a British Citizen under section 1 of Notice3642582 is hereby given that a Deed Poll dated 24 June 2020 and the BRITISH NATIONALITY ACT 1981, abandoned the name of enrolled in the Senior Courts of England and Wales on 17 August Charlotte Louise Cox and assumed the name of Charlotte Louise 2020, as person(s) having parental responsibility on behalf of Freddie Smith. Taylor Bate-Lee, who is a child and single and a British Citizen under 31 July 2020 (3642573) section 1(1) of the BRITISH NATIONALITY ACT 1981, abandoned the name of Freddie Taylor Bate and assumed the name of Freddie Taylor Bate-Lee. Notice3642574 is hereby given that a Deed Poll dated 6 February 2020 and 24 June 2020 (3642582) enrolled in the Senior Courts of England and Wales on 18 August 2020, as person(s) having parental responsibility on behalf of Alfie Jack Anderson-Humphrey, who is a child and single and a British Notice3642584 is hereby given that a Deed Poll dated 8 July 2020 and enrolled Citizen under section 1(1) of the BRITISH NATIONALITY ACT 1981, in the Senior Courts of England and Wales on 15 July 2020, as abandoned the name of Alfie Jack Humphrey and assumed the name person(s) having parental responsibility on behalf of Alfie-Kye Paul of Alfie Jack Anderson-Humphrey. Jones, who is a child and single and a British Citizen under section 1 6 February 2020 (3642574) of the BRITISH NATIONALITY ACT 1981, abandoned the name of Alfie-Kye Paul Westwood and assumed the name of Alfie-Kye Paul Jones. Notice3642575 is hereby given that a Deed Poll dated 17 June 2020 and 8 July 2020 (3642584) enrolled in the Senior Courts of England and Wales on 18 August 2020, as person(s) having parental responsibility on behalf of Kobi John Jeff Davies-Richards, who is a child and single and a British Notice3642585 is hereby given that a Deed Poll dated 12 May 2020 and Citizen under section 1(1) of the BRITISH NATIONALITY ACT 1981, enrolled in the Senior Courts of England and Wales on 11 August abandoned the name of Kobi John Jeff Richards and assumed the 2020, I, Lynda Ann Joseph, 1 Alexander Mews, The Square, name of Kobi John Jeff Davies-Richards. Heybridge, Essex CM9 4LT, Divorced/Civil Partnership dissolved and 12 June 2020 (3642575) a British Citizen under section 11(1) of the BRITISH NATIONALITY ACT 1981, abandoned the name of Lynda Ann Wheele and assumed the name of Lynda Ann Joseph. Notice3642577 is hereby given that a Deed Poll dated 17 June 2020 and 12 May 2020 (3642585) enrolled in the Senior Courts of England and Wales on 17 August 2020, as person(s) having parental responsibility on behalf of Abhinendra Pinnamaeni, who is a child and single and a British Notice3642586 is hereby given that a Deed Poll dated 3 June 2020 and Citizen under section 1(1) of the BRITISH NATIONALITY ACT 1981, enrolled in the Senior Courts of England and Wales on 30 July 2020, abandoned the name of Abinendra Pinnamameni and assumed the as person(s) having parental responsibility on behalf of Dylan name of Abhinendra Pinnamaeni. Connor-Saunders, who is a child and single and a British Citizen 17 June 2020 (3642577) under section 1(1) of the BRITISH NATIONALITY ACT 1981, abandoned the name of Dylan Joel Patrick Sharp and assumed the name of Dylan Joel Connor-Saunders. Notice3642578 is hereby given that a Deed Poll dated 30 December 2019 and 3 June 2020 (3642586) enrolled in the Senior Courts of England and Wales on 5 March 2020, I, James Alexander Parry Clarke, Flat 17f, The Drayton Park, London N5 1DS, Married/Civil Partnership and a British Citizen under section Notice3642588 is hereby given that a Deed Poll dated 23 March 2020 and 1(1) of the BRITISH NATIONALITY ACT 1981, abandoned the name of enrolled in the Senior Courts of England and Wales on 10 August James Alexander Parry Clarke and assumed the name of James 2020, I, Soniya Kaur, 116 Northfield Road, Dudley, West Midlands Alexander Parry Clarke. DY2 9JQ, Single and a British Citizen under section 1(1) of the 30 December 2019 (3642578) BRITISH NATIONALITY ACT 1981, abandoned the name of Soniya Rani and assumed the name of Soniya Kaur. 23 March 2020 (3642588) Notice3642579 is hereby given that a Deed Poll dated 27 April 2020 and enrolled in the Senior Courts of England and Wales on 30 July 2020, as person(s) having parental responsibility on behalf of Penny Grace Notice3642589 is hereby given that a Deed Poll dated 10 March 2020 and Maria Hackett, who is a child and single and a British Citizen under enrolled in the Senior Courts of England and Wales on 30 July 2020, section 1 of the BRITISH NATIONALITY ACT 1981, abandoned the as person(s) having parental responsibility on behalf of Stephanie name of Penny Grace Dyke and assumed the name of Penny Grace Oluwabunmilola Oluwafayisamoyi Damilola Oluwasheun Boluwashefe Maria Hackett. Akindugbagbe, who is a child and single and a British Citizen under 27 April 2020 (3642579)

16714 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE section 1 of the BRITISH NATIONALITY ACT 1981, abandoned the BANKRUPTCY ORDERS name of Stephanie Olukabunmilola Oluwafayisayomi Damilola Oluwaseun Boluwashefe Akindugbagbe and assumed the name of 3640621ASHEN, LAURA FLEUR Stephanie Oluwabunmilola Oluwafayisamoyi Damilola Oluwasheun 27 Lyveden Road, London, SW17 9DT Boluwashefe Akindugbagbe. Birth details: 21 September 1979 10 March 2020 (3642589) Laura Fleur Ashen, Currently not working, of 27 Lyveden Road, London, SW17 9DT In the Office of the Adjudicator 3642590Notice is hereby given that a Deed Poll dated 12 March 2020 and No 5111380 of 2020 enrolled in the Senior Courts of England and Wales on 11 August Date of Filing Petition: 23 September 2020 2020, I, Sue Richards, 68 West Road, Shoeburyness, Southend-on- Bankruptcy order date: 24 September 2020 sea SS3 9DP, Divorced/Civil Partnership dissolved and a British Time of Bankruptcy Order: 00:00 Citizen under section 11(1) of the BRITISH NATIONALITY ACT 1981, Whether Debtor's or Creditor's PetitionDebtor's abandoned the name of Susan Joan Martyn and assumed the name A Oliver 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300 of Sue Richards. 678 0016 12 March 2020 (3642590) Capacity of office holder(s): Trustee 24 September 2020 (3640621)

3642592Notice is hereby given that a Deed Poll dated 20 July 2020 and enrolled in the Senior Courts of England and Wales on 18 August ATKINSON,3640632 SARAH LOIISE 2020, as person(s) having parental responsibility on behalf of Safiyah 25 Nesfield Crescent, Leeds, LS10 3LH Ayla Ruby Farid, who is a child and single and a British Citizen under Birth details: 11 September 1984 section 1(1) of the BRITISH NATIONALITY ACT 1981, abandoned the Sarah Loiise Atkinson, Employed, of 25 Nesfield Crescent, Leeds, name of Safiyah Bint Farid and assumed the name of Safiyah Ayla West Yorkshire, LS10 3LH Ruby Farid. In the Office of the Adjudicator 20 July 2020 (3642592) No 5111378 of 2020 Date of Filing Petition: 23 September 2020 Bankruptcy order date: 24 September 2020 Notice3642593 is hereby given that a Deed Poll dated 13 June 2020 and Time of Bankruptcy Order: 00:00 enrolled in the Senior Courts of England and Wales on 3 July 2020, I, Whether Debtor's or Creditor's PetitionDebtor's Faye Ivy Johnson-Smith, Caeau Madog, Pennal, Machylleth, Powys M Mace 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 SY20 9JS, Single and a British Citizen under section 1(1) of the 1UG, telephone: 0300 678 0016 BRITISH NATIONALITY ACT 1981, abandoned the name of Faye Ivy Capacity of office holder(s): Official Receiver Smith and assumed the name of Faye Ivy Johnson-Smith. 24 September 2020 (3640632) 13 June 2020 (3642593)

BHATT,3640626 CHETAN 3642594Notice is hereby given that a Deed Poll dated 6 July 2020 and enrolled 1 Mendip House, Kenton Road, Harrow, HA3 0AQ in the Senior Courts of England and Wales on 10 August 2020, I, Nia Birth details: 8 March 1981 Angharad Bowen James, Caeau Madog, Pennal, Machynlleth, Powys Chetan Bhatt, Currently not working, of 69 Kenton Road, Harrow, HA3 SY20 9JS, Single and a British Citizen under section 1(1) of the 0AQ formerly of 14 Watson House, Elmgrove Road, Harrow, HA1 2QQ BRITISH NATIONALITY ACT 1981, abandoned the name of Nia In the Office of the Adjudicator Angharad James and assumed the name of Nia Angharad Bowen No 5111444 of 2020 James. Date of Filing Petition: 24 September 2020 6 July 2020 (3642594) Bankruptcy order date: 25 September 2020 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Notice3642596 is hereby given that a Deed Poll dated 27 April 2020 and S Rose Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, enrolled in the Senior Courts of England and Wales on 30 July 2020, SS99 1AA, telephone: 03030031739, email: as person(s) having parental responsibility on behalf of Samuel James [email protected] Christopher Hackett, who is a child and single and a British Citizen Capacity of office holder(s): Trustee under section 1 of the BRITISH NATIONALITY ACT 1981, abandoned 28 September 2020 (3640626) the name of Samuel James Dyke and assumed the name of Samuel James Christopher Hackett. 27 April 2020 (3642596) DANIELS,3640623 JENNY 16 Brockwood Close, Ashington, NE63 8LT Birth details: 12 August 1985 Jenny Daniels, Employed, also known as Jenny Carr, of 16 Personal insolvency Brockwood Close, Ashington, Northumberland, NE63 8LT In the Office of the Adjudicator ANNULMENT OR RESCINDMENT No 5111426 of 2020 Date of Filing Petition: 24 September 2020 MORTAZAVI,3640616 NATALIE Bankruptcy order date: 25 September 2020 10 Highbridge House, 14 Wren Lane, RUISLIP, HA4 8FN Time of Bankruptcy Order: 00:00 Birth details: 14 November 1985 Whether Debtor's or Creditor's PetitionDebtor's Natalie Mortazavi, currently a company director of 10 Highbridge S Rose Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, House, 14 Wren Lane, RUISLIP, GREATER LONDON, HA4 8FN SS99 1AA, telephone: 03030031739, email: In the County Court at Central London [email protected] No 37 of 2020 Capacity of office holder(s): Official Receiver Bankruptcy order date: 2 March 2020 25 September 2020 (3640623) Date of annulment: 11 August 2020Grounds of annulment: The bankruptcy debts and the expenses of the bankruptcy have all been either paid in full or recovered to the satisfaction of the Court. G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 03030031735 Capacity of office holder(s): Official Receiver 2 March 2020 (3640616)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16715 PEOPLE

DENTON,3640615 MARK IAN HARRIS,3640627 CHRISTINE 20 Teal Drive, YORK, YO24 3GQ 4 Lime Tree Walk, Thetford, IP25 6EU Birth details: 1 April 1983 Birth details: 29 September 1956 Mark Ian Denton, Employed, of 20 Teal Drive, York, , Christine Harris of 4 Lime Tree Walk, Thetford, IP25 6EU YO24 3GQ In the County Court at Norwich In the Office of the Adjudicator No 32 of 2020 No 5111460 of 2020 Date of Filing Petition: 20 July 2020 Date of Filing Petition: 24 September 2020 Bankruptcy order date: 15 September 2020 Bankruptcy order date: 25 September 2020 Time of Bankruptcy Order: 12:04 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Rosemary Millard13 South Road, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 WALTON, IP25 6AX 1XN, telephone: 03030031736 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Trustee telephone: 03030031741 25 September 2020 (3640615) Capacity of office holder(s): Trustee 15 September 2020 (3640627)

3640631DI TRAPANI, LETIZIA 77 Sherborne Road, Wolverhampton, WV10 9EU JENKINS,3640633 JOHN EDWARD Birth details: 10 October 1973 33 Maplestead, BASILDON, Essex, SS14 2SX Letizia Di Trapani, Employed, of 77 Sherborne Road, Wolverhampton, Birth details: 7 June 1962 West Midlands, WV10 9EU John Edward Jenkins, A full-time carer, of 33 Maplestead, Basildon, In the Office of the Adjudicator Essex, SS14 2SX No 5111326 of 2020 In the Office of the Adjudicator Date of Filing Petition: 23 September 2020 No 5111438 of 2020 Bankruptcy order date: 24 September 2020 Date of Filing Petition: 24 September 2020 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 0300 678 0016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Trustee 1XN, telephone: 03030031736 24 September 2020 (3640631) Capacity of office holder(s): Trustee 25 September 2020 (3640633)

FAHEY,3640639 BECCA SOPHIA 100 Victoria Street, 100, Braintree, CM7 3HL MAGYAR,3640637 ROBERT G Birth details: 24 April 1969 78 Rockingham Way, Rockingham Way, Stevenage, SG1 1SL Becca Sophia Fahey, A full-time carer, also known as Rebecca Fahey, Birth details: 29 May 1987 of 100 Victoria Street,Braintree, Essex, CM7 3HL Robert Magyar, Currently not working, of 78 Rockingham way, In the Office of the Adjudicator Rockingham Way, Stevenage, Hertfordshire, SG1 1SL No 5111408 of 2020 In the Office of the Adjudicator Date of Filing Petition: 24 September 2020 No 5111464 of 2020 Bankruptcy order date: 25 September 2020 Date of Filing Petition: 24 September 2020 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0300 678 0016, email: R Gill The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, [email protected] NE1 8QF, telephone: 03030031737 Capacity of office holder(s): Trustee Capacity of office holder(s): Official Receiver 25 September 2020 (3640639) 28 September 2020 (3640637)

GONCALVES,3640618 BRUNO DE MELO DELAGDO MORRIS,3640629 ASHLEY THOMAS 1210 City Link, Hessel Street, SALFORD, M50 1DJ 23 Botham Grove, STOKE-ON-TRENT, ST6 5NX Birth details: 13 December 1995 Birth details: 24 December 1990 Bruno De Melo Delagdo Goncalves, Employed, Self Employed, of Ashley Thomas Morris, Employed, of 23 Botham Grove, Stoke-on- 1210 City Link, Hessel Street, Salford, Greater Manchester, M50 Trent, Staffordshire, ST6 5NX 1DJ,formerly of 40 Ash Grove, Walkden, Greater Manchester, M28 In the Office of the Adjudicator 7EH, formerly of 3 Third Avenue, Highfields, Dursley, Gloucestershire, No 5111410 of 2020 GL11 4NT, carrying on business as Bruno Goncalves from 1210 City Date of Filing Petition: 24 September 2020 link, Hessel street, Salford, Greater Manchester, M50 1DJ and trading Bankruptcy order date: 25 September 2020 from 40 Ash Grove, Walkden, Greater Manchester, M28 7EH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5111398 of 2020 R Gill The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, Date of Filing Petition: 24 September 2020 NE1 8QF, telephone: 03030031737 Bankruptcy order date: 25 September 2020 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 25 September 2020 (3640629) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 03030031736 Capacity of office holder(s): Trustee 25 September 2020 (3640618)

16716 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

MORRIS,3640642 MARCUS EMMANUEL PHILLISKIRK,3640636 EMMA HEIDI 19 Minstead Gardens, London, SW15 4EB 20 South Avenue, Washington, NE37 2JF Birth details: 2 December 1984 Birth details: 1 July 1974 Marcus Emmanuel Morris, Currently not working, formerly known as Emma Heidi Philliskirk, Employed, also known as Emma Haughan and Marcus Morris, of 19 Minstead Gardens, London, SW15 4EB, formerly Emma Vasey, of 20 South Avenue, Washington, Tyne and Wear, NE37 of 10B Forthbridge Road, London, SW11 5NY 2JF In the Office of the Adjudicator In the Office of the Adjudicator No 5111430 of 2020 No 5111394 of 2020 Date of Filing Petition: 24 September 2020 Date of Filing Petition: 24 September 2020 Bankruptcy order date: 25 September 2020 Bankruptcy order date: 25 September 2020 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 R Gill The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, NE1 8QF, telephone: 03030031737 M1 3BN, telephone: 0300 678 0016 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 25 September 2020 (3640642) 25 September 2020 (3640636)

3640619NAIDOO, LEE-ANN RICAUD,3640640 DAVID SHANE MARIO 10 Chiltern Road, North Shields, NE29 9QW 20 Shepherds Drove, West Ashton, Trowbridge, BA14 6DG Birth details: 9 November 1974 Birth details: 21 August 1980 Lee-Ann Naidoo, Director, also known as Lee-Ann Anderson, of 10 David Shane Mario Ricaud, Employed, of 20 Shepherds Drove, West Chiltern Road, North Shields, Tyne and Wear, NE29 9QW, formerly of Ashton, Trowbridge, Wiltshire, BA14 6DG 11 Thirlmere Avenue, North Shields, NE30 3UQ In the Office of the Adjudicator In the Office of the Adjudicator No 5111454 of 2020 No 5111420 of 2020 Date of Filing Petition: 24 September 2020 Date of Filing Petition: 24 September 2020 Bankruptcy order date: 25 September 2020 Bankruptcy order date: 25 September 2020 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 Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, G Rogers 1st Floor, Spring Place, 105 Commercial Road, telephone: 0300 678 0016, email: Southampton, SO15 1EG, telephone: 03030031735 [email protected] Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 25 September 2020 (3640619) 25 September 2020 (3640640)

NEMBHARD,3640612 DEEVAN ROY ROBERTSON,3640622 JACQUELINE MARIA 5 Rigge Place, London, SW4 7NY 15 Salisbury Place, Hartlepool, TS26 0XJ Birth details: 4 March 1970 Birth details: 31 May 1967 Deevan Roy Nembhard, Currently not working, of 5 Rigge Place, Jacqueline Maria Robertson, Currently not working, also known as London, SW4 7NY Jacqueline Reddick, of 15 Salisbury Place, Hartlepool, Durham, TS26 In the Office of the Adjudicator 0XJ, formerly of 26 Winterbottom Avenue, Hartlepool, TS24 9HX No 5111334 of 2020 In the Office of the Adjudicator Date of Filing Petition: 23 September 2020 No 5111364 of 2020 Bankruptcy order date: 24 September 2020 Date of Filing Petition: 23 September 2020 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 S Rose Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, Whether Debtor's or Creditor's PetitionDebtor's SS99 1AA, telephone: 03030031739, email: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0300 678 0016, email: Capacity of office holder(s): Trustee [email protected] 24 September 2020 (3640612) Capacity of office holder(s): Trustee 24 September 2020 (3640622)

PORCARO,3640614 GINO Homeapple, Cann Lane, BRISTOL, BS30 5NQ RODGERS,3640635 JANE MARGARET Mr Gino Porcaro, occupation unknown, of Homeapple, Cann Lane, 336 Whitehall Road, Drighlington, Bradford, BD11 1BD Bristol, BS30 5NQ Birth details: 13 May 1963 In the County Court at Bristol Jane Margaret Rodgers, Employed, Self Employed, of 336 Whitehall No 3 of 2020 Road, Drighlington, Bradford, West Yorkshire, BD11 1BD, formerly of Date of Filing Petition: 6 January 2020 70 Bradford Road, Drighlington, Bradford, BD11 1AB, and carrying on Bankruptcy order date: 15 September 2020 business as Gorgeous Gifts and Cards from 521 Bradford Road, Time of Bankruptcy Order: 10:10 Birkenshaw, Bradford, BD11 2AA Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: NEXTGEAR CAPITAL (UK) No 5111434 of 2020 LIMITEDNextgear House, Kingsfield Court, Chester Business Park, Date of Filing Petition: 24 September 2020 CHESTER, CH4 9RE Bankruptcy order date: 25 September 2020 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 00:00 telephone: 03030031740 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 15 September 2020 (3640614) telephone: 0300 678 0016, email: [email protected] Capacity of office holder(s): Trustee 25 September 2020 (3640635)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16717 PEOPLE

ROSS,3640624 JARED PETER DAVID GEORGE THOMPSON,3640611 RACHEL KIMBERLEY 54 Glengarry Way, Greylees, Sleaford, NG34 8XU 53 Walton Gardens, Wallsend, NE28 0BN Birth details: 17 March 1996 Birth details: 10 April 1988 Jared Peter David George Ross, Employed, of 54 Glengarry Way, RACHEL KIMBERLEY THOMPSON, Currently not working, of 53 Greylees, Sleaford, Lincolnshire, NG34 8XU Walton Gardens, Wallsend, Tyne and Wear, NE28 0BN In the Office of the Adjudicator In the Office of the Adjudicator No 5111374 of 2020 No 5111362 of 2020 Date of Filing Petition: 23 September 2020 Date of Filing Petition: 23 September 2020 Bankruptcy order date: 24 September 2020 Bankruptcy order date: 24 September 2020 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 Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 0300 678 0016, email: telephone: 03030031741 [email protected] Capacity of office holder(s): Trustee Capacity of office holder(s): Trustee 24 September 2020 (3640611) 23 September 2020 (3640624)

TURNER,3640634 VICTORIA JANE 3640620SEGURADO DE MIRANDA OLIVEIRA, GLAUCE 3 Llwyn On, North Cornelly, Bridgend, CF33 4EA Flat 43, Pakeman House, Pocock Street, LONDON, SE1 0BH Birth details: 9 September 1971 Birth details: 14 September 1972 Victoria Jane Turner, Employed, aslo known as Vicky Turner, of 3 Glauce Segurado De Miranda Oliveira, Employed, also known as Llwyn on, North Cornelly, Bridgend, Pen-y-Bont ar Ogwr, CF33 4EA, Glauce Segurado De Miranda, of Flat 43 Pakeman House, Pocock formerly of 173 Ynyscynon Road, Trealaw, Rhondda Cynon Taff, CF40 Street, London, SE1 0BH. 2LQ, and formerly of 32 Trealaw Road, Trealaw, Rhondda Cynon Taff, In the Office of the Adjudicator CF40 2NS, and formerly of 55 Dol Y Dderwen, Llangain, Carmarthen, No 5111388 of 2020 Carmarthenshire, SA33 5BE Date of Filing Petition: 24 September 2020 In the Office of the Adjudicator Bankruptcy order date: 25 September 2020 No 5111458 of 2020 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 September 2020 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 00:00 1XN, telephone: 03030031736 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee G Rogers 1st Floor, Spring Place, 105 Commercial Road, 25 September 2020 (3640620) Southampton, SO15 1EG, telephone: 03030031735 Capacity of office holder(s): Trustee 25 September 2020 (3640634) TAYLOR,3640630 NORMAN 4 Grasmere Close, Bentham, LANCASTER, LA2 7JS Birth details: 1 September 1953 WHITE,3640628 ALISTAIR GRAHAM Norman Taylor, Retired, of 4 Grasmere Close, Bentham, North 1 Farm Cottages, Bawdsey, Woodbridge, IP12 3BA Yorkshire, LA2 7JS, formerly of 60, Kingsway West, York, YO24 4QB, Birth details: 9 February 1962 and formerly of 61 Chain Lane, Derby, DE3 9AL Alistair Graham White, Currently not working, of 1 Farm Cottages, In the Office of the Adjudicator Bawdsey, Woodbridge, Suffolk, IP12 3BA No 5111440 of 2020 In the Office of the Adjudicator Date of Filing Petition: 24 September 2020 No 5111372 of 2020 Bankruptcy order date: 25 September 2020 Date of Filing Petition: 23 September 2020 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 24 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 16:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 03030031736 B Pride 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Trustee Birkenhead, CH41 6DU, telephone: 03030031738 25 September 2020 (3640630) Capacity of office holder(s): Trustee 24 September 2020 (3640628)

THATCHER,3640613 STEVEN JOHN 9 Diggs Close, Cawston, Rugby, CV23 9FY WIDDICKS,3640641 KAREN Birth details: 24 August 1966 6 Danesborough View East, Williton, Taunton, TA4 4SH Steven John Thatcher, Employed, of 9 Diggs Close, Cawston, Rugby, Birth details: 26 March 1960 CV23 9FY, formerly of 27 Oleander Crescent, Northampton, NN3 8QP Karen Widdicks, Currently not working, of 6 Danesborough View East, In the Office of the Adjudicator Williton, Taunton, Somerset, TA4 4SH, formerly of 194 Torrington No 5111174 of 2020 Drive, Loughton, Essex, IG10 3TD Date of Filing Petition: 20 September 2020 In the Office of the Adjudicator Bankruptcy order date: 21 September 2020 No 5111424 of 2020 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 September 2020 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 September 2020 K Jackson 7th Floor, Anchorage House, 47-67 High Street, Time of Bankruptcy Order: 00:00 CHATHAM, Kent, ME4 4EE, telephone: 03006780016 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Trustee G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 21 September 2020 (3640613) telephone: 0300 678 0016, email: [email protected] Capacity of office holder(s): Trustee 25 September 2020 (3640641)

16718 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

MEETING OF CREDITORS Notice is further given pursuant to Rule 10.76 of the IR2016 that creditors are invited to decide whether a creditors committee should NOTICE3642420 OF MEETING be established assuming sufficient creditors are willing to be In the Manchester County Court members of the committee. Nominations for membership of the No 1177 of 2015 committee should be received by the Joint Trustees no later than 4pm ANDREA EASTMAN on the business day preceding the virtual meeting and nominations Occupation: Unknown can only be accepted if the Joint Trustees are satisfied as to the Birth details: 2 May 1969 creditors’ eligibility under Rule 17.4 of the IR2016. Residential Address: 29 Winchester Way, Croxley Green, The resolution on which a decision is being sought is: Rickmansworth, WD3 3QE; Other Address at which bankrupt resided 1. The Joint Trustees’ remuneration shall be fixed by reference to the in the period of 12 months preceding the making of the bankruptcy time properly given by them and their staff, in attending to matters order: 92 Barton Way, Croxley Green, Rickmansworth, Hertfordshire, arising in the bankruptcy, limited as set out in the Fee Estimate. WD3 3QB The virtual meeting will be held at 10:00am on Tuesday 20th October This Notice is given under Rule 15.13 of the Insolvency (England & 2020. If a creditor or their representative wishes to attend the virtual Wales) Rules 2016 (“the Rules”). It is delivered by the Joint Trustee meeting, please telephone 01629 814184 quoting the name of the and the convener of the meeting, Hemal Mistry, of, Horsfields, case, to register your intent and receive access details as soon as Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED. possible and before the time and date set for the meeting. A meeting of creditors is to take place for the purposes of considering In order for a vote to be counted at the virtual meeting, a proof in the following: respect of your claim in these proceedings should be received no later 1. The establishing of a Creditors’ Committee than 4pm on the business day before the date set for the virtual 2. The approval of the Trustee’s fees and disbursements meeting, failing which a vote by the creditor will be disregarded. That The meeting will be held as follows: is unless under Rule 15.26 IR2016 or 15.28(1)(b)(ii) (as applicable) the Time: 28 October 2020 chair is content to accept the proof later. Date: 11:00am A form of proxy is provided, which, if intended to be used must also To access the virtual meeting, which will be held via a telephone be delivered to the convener or chair before it may be used at the conferencing platform, contact the convener – details below. meeting. This virtual meeting may be recorded in order to establish and Both proofs and proxies should be sent to the Joint Trustees at maintain records of the existence of relevant facts or decisions that Harrisons, Totemic House, Springfield Business Park, Caunt Road, are taken at the meeting. By attending this meeting, you consent to Grantham, Lincs, NG31 7FZ. They may also be emailed to being recorded. Where any recording of the meeting also entails the [email protected] or faxed to 0845 0893489. processing of personal data, such personal data shall be treated in A creditor whose debt is treated as a small debt in accordance with accordance with the Data Protection Act 2018. Rule 14.31(1) IR2016 (£1,000 or less) must still deliver a proof if that To be entitled to vote, those attending must submit a proxy form, creditor wishes to vote. together with a proof of debt if one has not already been submitted, to A creditor who has opted out from receiving notices may nevertheless the Trustees by one of the following methods: vote if the creditor provides a proof as set out above. By post to: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Creditors who meet the thresholds in Section 379ZA(7) may, within Lancashire, BL9 0ED five business days from the date of delivery of this notice, require a By fax to: 0161 763 1283 physical meeting to be held to consider the matters set out in this By email to: [email protected] notice. All proofs of debt must be delivered by: 4.00 p.m. on 27 October The thresholds set out in Section 379ZA(7) are: 2020 10% in value of creditors; All proxy forms must be delivered to the convener or chair before 10% in number of creditors; they may be used at the meeting fixed for 11:00am on 28 October 10 creditors. 2020 Where applicable, a complaint may be made in accordance with Rule Name(s) of Office Holder(s) Office Holder Number(s): Hemal Mistry 15.38 IR2016 and the complaint must be made as soon as reasonably and Manubhai Govindbhai Mistry practicable and in any event, no later than 4pm on the business day Office Holder Number(s): 10770 and 7787 following the day of which the person was, appeared or claimed to be Address of Office Holder(s): Horsfields, Belgrave Place, 8 excluded, or, where an indication is sought under Rule 15.37, the day Manchester Road, Bury, Lancashire, BL9 0ED on which the complainant received the indication. Capacity: Joint: Trustees A creditor may appeal a decision of the convener or chair in Date of Appointment:1 August 2016 accordance with Rule 15.35 IR2016 and the relevant period within Contact Name: Kapila Mistry which an appeal may be made is no later than 21 days after the Email Address: [email protected] decision date. Telephone Number: 0161 763 3183 The virtual meeting may be suspended or adjourned by the chair of Hemal Mistry the meeting (and must be adjourned if it is so resolved at the Joint Trustee meeting). Convener (3642420) The Joint Trustees, Andrew Peter Smith (IP number 19210) and John Neil Harrison (IP number 5474) or Tom Grummitt may be contacted on 01629 814184, by email at [email protected] 3642172In the Huddersfield County Court or by writing to Harrisons, Totemic House, Springfield Business Park, No 44 of 2017 Caunt Road, Grantham, Lincs, NG31 7FZ. ARFAN HUSSAIN Office Holder Details: Andrew Peter Smith and John Neil Harrison (IP In Bankruptcy numbers 19210 and 5474) of Harrisons, Totemic House, Springfield Residential Address: 25 Northfield Road, Dewsbury, West Yorkshire, Business Park, Caunt Road, Grantham NG31 7FZ. Date of WF13 2JX. Trading Address: 108-110 Richardson Lane, Pudsey, Appointment: 28 August 2019. Further information about this case is Leeds, LS28 6BN. Date of Birth: 13 November 1982. Occupation: available from the offices of Harrisons. Private Hire Driver. Trading names or styles: Geo Cars. Andrew Peter Smith and John Neil Harrison , Joint Trustees (3642172) Notice is hereby given pursuant to Rule 15.8 of the Insolvency (England & Wales) Rules 2016 as amended (IR2016), that a virtual meeting of creditors has been convened by the Joint Trustees to consider the basis of their remuneration.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16719 PEOPLE

NOTICES OF DIVIDENDS Creditors who have not proved their debts must do so by 02/11/2020 otherwise they will be excluded from the dividend. The required proof 3642438In the County Court at Warwick of debt form, which must be lodged with me at the address below, is No 129 of 2006 available on the Insolvency Service website (www.bis.gov.uk/ RICHARD WILLIAM WORMELL AND ALEXANDER MCKERLIE insolvency, select "Forms" and then form 4.25). Alternatively, you can Principal Place of Business: Green Man, Church Road, Long contact my office at the address below to supply a form. Itchington, Warks CV47 9PW; Royal Oak, Station Road, Brandon, Contact Details: Mr D Gibson, LTADT Manchester, PO Box 16665, Warks CV34 3HT; Two Boats Inn, Southam Road, Long Itchington, BIRMINGHAM, B2 2JX, 0161 234 8500, Warks CV47 9QZ. NOTE: the above-named individuals were [email protected] discharged from the proceedings and may no longer have a 28/09/2020 (3642443) connection with the addresses listed. (t/a GREEN MAN, ROYAL OAK and TWO BOATS INN) Name: RICHARD WILLIAM WORMELL In3642440 the County Court at Wolverhampton Date of Birth: 12/08/1947 No 151 of 2006 Address: The Lodge, Wedgnock Lane, Warwick CV34 5YA TREVOR BARNES Court Details: County Court at Warwick No. 129 of 2006 Formerly in bankruptcy Notice is hereby given that I intend to declare a first and final dividend Bankrupt's Address: 239 Birmingham Road, Wolverhampton, West of 0.34 p/£ to unsecured creditors of RICHARD WILLIAM WORMELL Midlands, WV2 3NJ. NOTE: the above-named was discharged from within a period of 2 months from the last date of proving the proceedings and may no longer have a connection with the Creditors who have not proved their debts must do so by 3rd addresses listed. November 2020 otherwise they will be excluded from the dividend. Birth details: 09/01/1947 The required proof of debt form, which must be lodged with me at the Bankrupt's Occupation: Unemployed address below, is available on the Insolvency Service website Notice is hereby given that I intend to declare first and final dividend www.bis.gov.uk/insolvency. Alternatively, you can contact my office at to unsecured creditors within a period of 2 months from the last date the address below to supply a form. of proving Contact Details: Mr D Gibson 2nd Floor, 3 Piccadilly Place, London Creditors who have not proved their debts must do so by 02/11/2020 Road, Manchester, M1 3BN 0161 234 8500 otherwise they will be excluded from the dividend. The required proof [email protected] of debt form, which must be lodged with me at the address below, is Capacity: Trustee (3642438) available on the Insolvency Service website (www.bis.gov.uk/ insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. 3640252In the High Court of Justice Contact Details: Mr D Gibson, LTADT Manchester, PO Box 16665, No. 6571 of 2007 BIRMINGHAM, B2 2JX, 0161 234 8500, KEVIN BROOKNER [email protected] In Bankruptcy 28/09/2020 (3642440) Date of bankruptcy order: 08 August 2007 20 West Avenue, London NW4 2LJ Formerly of: 18 Mills Grove, London NW4 1TS In3642434 the County Court at St Albans NOTE: the above-named was discharged from the proceedings and No 281 of 2006 may no longer have a connection with the addresses listed. MARK IAN BEDELL 29 February 1964 Formerly in Bankruptcy Salesman Bankrupt's Address: 6 Hall Place Close, St.Albans, Hertfordshire, AL1 Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 3SD 1986 that the Official Receiver, having been appointed on 08 August Birth details: 19/09/1973 2007 intend(s) to declare a(n) First and final dividend to all Unsecured Bankrupt's Occupation: Financial Advisor creditors of the Bankrupt's estate within 2 months of the last date for Notice is hereby given that I intend to declare first and final dividend proving specified below. of 53.83 p/£ to Debtor's petition within a period of 2 months from the Creditors who have not yet done so must prove their debts or claims last date of proving and the names and addresses, particulars of their debts by sending Creditors who have not proved their debts must do so by 2 November their full names and addresses of their solicitors (if any), to the Official 2020 otherwise they will be excluded from the dividend. The required Receiver using the details specified below. proof of debt form, which must be lodged with me at the address The Official Receiver is/are not obliged to deal with proofs lodged below, is available on the Insolvency Service website after the last date for proving. Creditors who have not proved their (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). debts by on 01:00 on 03 November 2020 may be excluded from the Alternatively, you can contact my office at the address below to benefit of the dividend or any other dividend declared before their supply a form. debt is proved. Contact Details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Office holder details: David Gibson, Po Box 16665, Birmingham B2 Piccadilly Place, London Road, Manchester, M1 3BN 2JX, 0300 304 5616, [email protected], [email protected] (BKT00426772). (3640252) 28 September 2020 (3642434)

In3642443 the County Court at Peterborough In3642447 the County Court at Lincoln No 287 of 2009 No 711 of 2010 PETER JOHN BALDERSTONE SAMANTHA LEA CORRIGAN Formerly in bankruptcy In Bankruptcy Bankrupt's Address: Flat 2, 60 Eastfield Road, PETERBOROUGH, Bankrupt's Address: 6 Walkers Close, Bottesford, NOTTINGHAM, Cambs PE1 4AR and lately residing at 9 Lansdowne Walk, Orton NG13 0FF and lately residing at 17 Manor Drive, Long Benington, Longueville, Peterborough PE1 7GD and formerly of 18 Ledham, NG23 5GZ and 6 Ash Grove, Bottesford, NG13 0FR Orton Brimbles, Peterborough PE2 5TU NOTE: the above-named was Birth details: 19/06/1975 discharged from the proceedings and may no longer have a Bankrupt's Occupation: Unknown connection with the addresses listed. Notice is hereby given that I intend to declare first and final dividend Birth details: 08/05/1972 to unsecured creditors within a period of 2 months from the last date Bankrupt's Occupation: TECHNICAL SUPPORT ANALYST of proving Notice is hereby given that I intend to declare first and final dividend to unsecured creditors within a period of 2 months from the last date of proving

16720 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

Creditors who have not proved their debts must do so by 02/11/2020 In3642435 the County Court at Norwich otherwise they will be excluded from the dividend. The required proof No 72 of 2012 of debt form, which must be lodged with me at the address below, is JANET MABEL DICKINSON available on the Insolvency Service website (www.bis.gov.uk/ Formerly in bankruptcy insolvency, select "Forms" and then form 4.25). Alternatively, you can Bankrupt's Address: St Stephens, 24 Station Road, HOLT, NORFOLK, contact my office at the address below to supply a form. NR25 6BS NOTE: the above-named was discharged from the Contact Details: David Gibson, LTADT Chatham, P.O Box 16665, proceedings and may no longer have a connection with the addresses Birmingham, B2 2JX listed. 28/09/2020 (3642447) Birth details: 22/07/1947 Bankrupt's Occupation: CLEANER Notice is hereby given that I intend to declare first and final dividend 3640492In the County Court at Portsmouth to unsecured creditors within a period of 2 months from the last date No. 524 of 2005 of proving KAREN JULIE CLARK Creditors who have not proved their debts must do so by 02/11/2020 In Bankruptcy otherwise they will be excluded from the dividend. The required proof Date of bankruptcy order: 28 October 2005 of debt form, which must be lodged with me at the address below, is 14 Selborne Gardens, PO12 3RH available on the Insolvency Service website (www.bis.gov.uk/ NOTE: the above-named was discharged from the proceedings and insolvency, select "Forms" and then form 4.25). Alternatively, you can may no longer have a connection with the addresses listed. contact my office at the address below to supply a form. 09 April 1965 Contact Details: Mr D Gibson, LTADT Manchester, PO Box 16665, Unemployed BIRMINGHAM, B2 2JX, 0161 234 8500, Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules [email protected] 1986 that the Official Receiver, having been appointed on 28 October 28/09/2020 (3642435) 2005 intend(s) to declare a(n) First and final dividend to all Unsecured creditors of the Bankrupt's estate within 2 months of the last date for proving specified below. In3640513 the County Court at Croydon Creditors who have not yet done so must prove their debts or claims No. 177 of 1995 and the names and addresses, particulars of their debts by sending ERNEST EDWARD ELLIS their full names and addresses of their solicitors (if any), to the Official Formerly in bankruptcy Receiver using the details specified below. Date of bankruptcy order: 10 March 1995 The Official Receiver is/are not obliged to deal with proofs lodged 2 Acton Cottages, Godstone Green, Godstone RH9 8DZ after the last date for proving. Creditors who have not proved their NOTE: the above-named was discharged from the proceedings and debts by on 01:00 on 03 November 2020 may be excluded from the may no longer have a connection with the addresses listed. benefit of the dividend or any other dividend declared before their 24 December 1936 debt is proved. RE : ERNEST EDWARD ELLIS at the time of bankruptcy order date Office holder details: David Gibson, Ltadt Chatham, Po Box 16665, 10/3/1995 residing at 2 Acton Cottages, Godstone Green, Godstone, Birmingham B2 2JX, 03003048163, [email protected]. Surrey, RH9 8DZ, lately trading at 47 Smithbrook Kiln, Cranleigh, (3640492) Surrey, G48 6JJ under the style " Carpet by E E Ellis" as a carpet fitting contractor NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the In3640584 the County Court at Bath above-named was discharged from the proceedings and may no No. 141 of 2007 longer have a connection with the addresses listed. SEAN PETER COLEMAN Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In Bankruptcy 1986 that the Official Receiver, having been appointed on 10 March Date of bankruptcy order: 20 February 2007 1995 intend(s) to declare a(n) First dividend to all Unsecured creditors St. Joan A Gore House, St. Joan A Gores Cross, Devizes SN10 4NB of the Bankrupt's estate within 4 months of the last date for proving NOTE: the above-named was discharged from the proceedings and specified below. may no longer have a connection with the addresses listed. Creditors who have not yet done so must prove their debts or claims 27 December 1967 and the names and addresses, particulars of their debts by sending Engineer their full names and addresses of their solicitors (if any), to the Official Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules Receiver using the details specified below. 1986 that the Official Receiver, having been appointed on 20 February The Official Receiver is/are not obliged to deal with proofs lodged 2007 intend(s) to declare a(n) First and final dividend of £0.01p/£ to all after the last date for proving. Creditors who have not proved their Unsecured creditors of the Bankrupt's estate within 2 months of the debts by 17:00 on 02 December 2020 may be excluded from the last date for proving specified below. benefit of the dividend or any other dividend declared before their Creditors who have not yet done so must prove their debts or claims debt is proved. and the names and addresses, particulars of their debts by sending Office holder details: S Baxter, The Insolvency Service, Companies their full names and addresses of their solicitors (if any), to the Official House, Crown Way, Cardiff CF14 3ZA, 03003046117, Receiver using the details specified below. [email protected]. The Official Receiver is/are not obliged to deal with proofs lodged Thursday 01 October 2020 (3640513) after the last date for proving. Creditors who have not proved their debts by on 23:00 on 03 November 2020 may be excluded from the benefit of the dividend or any other dividend declared before their In3640220 the County Court at York debt is proved. No. 30 of 2007 Office holder details: David Gibson, Po Box 16665, Birmingham B2 JAMES DAVID FOX 2JX, 0300 304 6911, [email protected], In Bankruptcy (BKT00685246). Date of bankruptcy order: 08 February 2007 Tuesday 29 September 2020 (3640584) 30 Walton Place, York YO26 5DN NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 08 November 1964 Staff Nurse Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 1986 that the Official Receiver, having been appointed on 08 February 2007 intend(s) to declare a(n) First and final dividend of £0.02p/£ to all Unsecured creditors of the Bankrupt's estate within 2 months of the last date for proving specified below.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16721 PEOPLE

Creditors who have not yet done so must prove their debts or claims In3642441 the County Court at Weymouth and Dorchester and the names and addresses, particulars of their debts by sending No 1 of 1995 their full names and addresses of their solicitors (if any), to the Official LINDA GREEN Receiver using the details specified below. In Bankruptcy The Official Receiver is/are not obliged to deal with proofs lodged Bankrupt's Address: LINDA GREEN, unemployed of 81 Easton Street, after the last date for proving. Creditors who have not proved their Portland, Dorset, D5 1BF lately known as Linda Paulton of and trading debts by on 23:00 on 03 November 2020 may be excluded from the as The Tuck Shop & Notes at 8/10 Easton Street, Portland, Dorset as benefit of the dividend or any other dividend declared before their a confectioner, stationer and tobacconist. NOTICE OF FINAL debt is proved. INTENDED DIVIDEND. NOTE: The above named was discharged from Office holder details: David Gibson, Po Box 16665, Birmingham B2 the proceedings and may no longer have a connection with the 2JX, 0300 304 6911, [email protected], addresses listed (BKT00573874). Notice is hereby given that I intend to declare first and final dividend Tuesday 29 September 2020 (3640220) to unsecured creditors within a period of 4 months from the last date of proving Creditors who have not proved their debts must do so by 02/12/2020 3640747In the County Court at Chelmsford otherwise they will be excluded from the dividend. The required proof No. 143 of 1994 of debt form, which must be lodged with me at the address below, is ANDREW GOLDSWORTHY available on the Insolvency Service website (www.bis.gov.uk/ Formerly in bankruptcy insolvency, select "Forms" and then form 4.25). Alternatively, you can Date of bankruptcy order: 20 April 1994 contact my office at the address below to supply a form. 4 Telford Road, Braintree CM7 1EA Contact Details: Mr. Stephen Baxter, The Insolvency Service, LTADT NOTE: the above-named was discharged from the proceedings and Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, may no longer have a connection with the addresses listed. Cardiff CF14 3ZA - [email protected] Tel: 22 May 1944 03003048464 RE : Goldsworthy, Andrew, present occupation unknown, at the time 28/09/2020 (3642441) of bankruptcy order date 1994-04-20 residing at 4 Telford Road, Braintree, Essex CM7 7EA, lately carrying on business as a Builder and Decorator, formerly a Bricklayer. NOTICE OF FINAL INTENDED In3639857 the County Court at Birkenhead DIVIDEND.NOTE: the above-named was discharged from the No. 369 of 2010 proceedings and may no longer have a connection with the addresses SARAH JANE HARROP listed In Bankruptcy Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Date of bankruptcy order: 02 August 2010 1986 that the Official Receiver, having been appointed on 20 April 7 Western Avenue, Wirral CH62 3LT 1994 intend(s) to declare a(n) First dividend to all Unsecured creditors NOTE: the above-named was discharged from the proceedings and of the Bankrupt's estate within 4 months of the last date for proving may no longer have a connection with the addresses listed. specified below. 10 August 1972 Creditors who have not yet done so must prove their debts or claims Housewife and the names and addresses, particulars of their debts by sending Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules their full names and addresses of their solicitors (if any), to the Official 1986 that the Official Receiver, having been appointed on 02 August Receiver using the details specified below. 2010 intend(s) to declare a(n) First and final dividend to all Unsecured The Official Receiver is/are not obliged to deal with proofs lodged creditors of the Bankrupt's estate within 2 months of the last date for after the last date for proving. Creditors who have not proved their proving specified below. debts by 17:00 on 02 December 2020 may be excluded from the Creditors who have not yet done so must prove their debts or claims benefit of the dividend or any other dividend declared before their and the names and addresses, particulars of their debts by sending debt is proved. their full names and addresses of their solicitors (if any), to the Official Office holder details: S Baxter, The Insolvency Service, Companies Receiver using the details specified below. House, Crown Way, Cardiff CF14 3ZA, 03003046117, The Official Receiver is/are not obliged to deal with proofs lodged [email protected]. after the last date for proving. Creditors who have not proved their Thursday 01 October 2020 (3640747) debts by on 01:00 on 02 November 2020 may be excluded from the benefit of the dividend or any other dividend declared before their debt is proved. In3642448 the Kidderminster County Court Office holder details: David Gibson, Po Box 16665, Birmingham B2 No 367 of 2009 2JX, 0333 241 4613, [email protected]. (3639857) TREFOR DAVID GRAY In Bankruptcy Bankrupt's Address: TREFOR DAVID GRAY, of Vernon House, 38 In3642437 the County Court at Bury St Edmunds Lickhill Road, Stourport On Severn, DY13 8SA. PLASTERER No 464 of 2009 Birth details: 14/07/1972 JONATHAN GUY HARPER Bankrupt's Occupation: Plasterer Formerly in bankruptcy Notice is hereby given that I intend to declare first and final dividend Bankrupt's Address: 6 Bishops Road, Bury St Edmunds, Suffolk IP33 of 0.01p/£ to unsecured creditors within a period of 2 months from 1TQ and lately residing at 1 Sandringham Place, Chelmsford, Essex the last date of proving CM2 6NA and 17 Elwin Street, London E2 7BU NOTE: the above- Creditors who have not proved their debts must do so by 03/11/2020 named was discharged from the proceedings and may no longer have otherwise they will be excluded from the dividend. The required proof a connection with the addresses listed. of debt form, which must be lodged with me at the address below, is Birth details: 25/02/1980 available on the Insolvency Service website (www.bis.gov.uk/ Bankrupt's Occupation: Customer Services insolvency, select "Forms" and then form 4.25). Alternatively, you can Notice is hereby given that I intend to declare first and final dividend contact my office at the address below to supply a form. to unsecured creditors within a period of 2 months from the last date Contact Details: David Gibson – Official Receiver appointed of proving 22/12/2009 Creditors who have not proved their debts must do so by 02/11/2020 29/09/2020 (3642448) otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/ insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form.

16722 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

Contact Details: Mr D Gibson, LTADT Manchester, PO Box 16665, No. 0130 of 2012 BIRMINGHAM, B2 2JX, 0161 234 8500, CHRISTINE ANN PAINTER [email protected] Formerly in bankruptcy 28/09/2020 (3642437) Date of bankruptcy order: 09 May 2012 25 Dyneley Green, Southampton SO18 2EZ Formerly of: 126 Millbrook Road East, Southampton SO15 1JQ 3642442In the County Court at Bournemouth NOTE: the above-named was discharged from the proceedings and No 1531 of 2009 may no longer have a connection with the addresses listed. SIMON LOUIS JENKINS 19 January 1967 Formerly in bankruptcy Carer Bankrupt's Addresses: 3 Pinewood Road, Ferndown, Dorset, BH22 Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 9RW; 24 Rymers Court, Darlington, Dl1 2GB NOTE: the above-named 1986 that the Official Receiver, having been appointed on 09 May was discharged from the proceedings and may no longer have a 2012 intend(s) to declare a(n) First and final dividend to all Unsecured connection with the addresses listed. creditors of the Bankrupt's estate within 2 months of the last date for Birth details: 17 October 1976 proving specified below. Bankrupt's Occupation: Unemployed Creditors who have not yet done so must prove their debts or claims Notice is hereby given that I intend to declare first and final dividend and the names and addresses, particulars of their debts by sending to unsecured creditors within a period of 2 months from the last date their full names and addresses of their solicitors (if any), to the Official of proving Receiver using the details specified below. Creditors who have not proved their debts must do so by 03 The Official Receiver is/are not obliged to deal with proofs lodged November 2020 otherwise they will be excluded from the dividend. after the last date for proving. Creditors who have not proved their The required proof of debt form, which must be lodged with me at the debts by on 01:00 on 03 November 2020 may be excluded from the address below, is available on the Insolvency Service website benefit of the dividend or any other dividend declared before their (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). debt is proved. Alternatively, you can contact my office at the address below to Office holder details: David Gibson, Po Box 16665, Birmingham B2 supply a form. 2JX, 03003048612, [email protected], (BKT3622305). Contact Details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 (3640838) Piccadilly Place, London Road, Manchester, M1 3BN, 03003048612 29 September 2020 (3642442) In3640719 the County Court at Birmingham No. 694 of 2012 SCOTT JAMES PARKER In3642444 the County Court at Caernarfon Formerly in bankruptcy No 324 of 2009 Date of bankruptcy order: 26 November 2012 SHERAZAM KHAN 9 Ronald Grove, Birmingham B36 9HL In Bankruptcy NOTE: the above-named was discharged from the proceedings and Bankrupt's Address: 80, Ael y Garth, Caernarfon, Gwynedd North may no longer have a connection with the addresses listed. Wales LL55 1HA 07 December 1970 Birth details: 29/03/1971 Unemployed Bankrupt's Occupation: Market Trader Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules Notice is hereby given that I intend to declare first and final dividend 1986 that the Official Receiver, having been appointed on 26 to unsecured creditors within a period of 2 months from the last date November 2012 intend(s) to declare a(n) First and final dividend to all of proving Unsecured creditors of the Bankrupt's estate within 2 months of the Creditors who have not proved their debts must do so by 02/11/2020 last date for proving specified below. otherwise they will be excluded from the dividend. The required proof Creditors who have not yet done so must prove their debts or claims of debt form, which must be lodged with me at the address below, is and the names and addresses, particulars of their debts by sending available on the Insolvency Service website (www.bis.gov.uk/ their full names and addresses of their solicitors (if any), to the Official insolvency, select "Forms" and then form 4.25). Alternatively, you can Receiver using the details specified below. contact my office at the address below to supply a form. The Official Receiver is/are not obliged to deal with proofs lodged Contact Details: David Gibson, LTADT Chatham, P.O Box 16665, after the last date for proving. Creditors who have not proved their Birmingham, B2 2JX debts by on 01:00 on 03 November 2020 may be excluded from the 28/09/2020 (3642444) benefit of the dividend or any other dividend declared before their debt is proved. Office holder details: David Gibson, Po Box 16665, Birmingham B2 3642439In the OFFICE OF THE AJUDICATOR 2JX, 03003048612, [email protected], (BKT3789277). No 5084652 of 2019 (3640719) ROBERT PILKINGTON In Bankruptcy 3640753In the County Court at Huddersfield Bankrupt's Address: who at date of his bankruptcy order on No. 450 of 2007 20/08/2019 was residing at 6 Sixth Street Blackhall Colliery, Blackhall JOAN POWNALL Colliery, Hartlepool, Cleveland, TS27 4ES In Bankruptcy Birth details: 24/04/1951 Date of bankruptcy order: 27 December 2007 Bankrupt's Occupation: RETIRED 81 Halifax Road, Huddersfield HD3 3BR Notice is hereby given that I intend to declare first and final dividend NOTE: the above-named was discharged from the proceedings and of 100p/£ to unsecured creditors within a period of 2 months from the may no longer have a connection with the addresses listed. last date of proving 15 May 1958 Creditors who have not proved their debts must do so by 30/11/2020 Assistant Physiotherapist otherwise they will be excluded from the dividend. The required proof Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules of debt form, which must be lodged with me at the address below, is 1986 that the Official Receiver, having been appointed on 27 available on the Insolvency Service website (www.bis.gov.uk/ December 2007 intend(s) to declare a(n) First and final dividend of insolvency, select "Forms" and then form 4.25). Alternatively, you can £0.29p/£ to all Unsecured creditors of the Bankrupt's estate within 2 contact my office at the address below to supply a form. months of the last date for proving specified below. Contact Details: MR M COMMINS, PO Box 16665, Birmingham B2 Creditors who have not yet done so must prove their debts or claims 2JX. and the names and addresses, particulars of their debts by sending 28/09/2020 (3642439) their full names and addresses of their solicitors (if any), to the Official Receiver using the details specified below.

In3640838 the County Court at Southampton

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16723 PEOPLE

The Official Receiver is/are not obliged to deal with proofs lodged 34 Hazelwood, Great Linford, Milton Keynes MK14 5DU after the last date for proving. Creditors who have not proved their who at the date of the bankruptcy order was trading as: The debts by on 23:00 on 03 November 2020 may be excluded from the Countryman Public House, 127 Bradwell Common, Milton Keynes, benefit of the dividend or any other dividend declared before their MK13 8DY debt is proved. NOTE: the above-named was discharged from the proceedings and Office holder details: David Gibson, Po Box 16665, Birmingham B2 may no longer have a connection with the addresses listed. 2JX, 0300 304 6911, [email protected], 22 June 1947 (BKT00449558). Retired Publican Tuesday 29 September 2020 (3640753) Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 1986 that the Official Receiver, having been appointed on 10 June 2008 intend(s) to declare a(n) First and final dividend to all Unsecured 3639856In the High Court of Justice creditors of the Bankrupt's estate within 2 months of the last date for No. 4056 of 2008 proving specified below. CHERESE REID Creditors who have not yet done so must prove their debts or claims In Bankruptcy and the names and addresses, particulars of their debts by sending Date of bankruptcy order: 16 May 2008 their full names and addresses of their solicitors (if any), to the Official 8 Armstrong Avenue, Woodford Green IG8 9PT Receiver using the details specified below. NOTE: the above-named was discharged from the proceedings and The Official Receiver is/are not obliged to deal with proofs lodged may no longer have a connection with the addresses listed. after the last date for proving. Creditors who have not proved their 29 December 1982 debts by on 01:00 on 02 November 2020 may be excluded from the Administrator benefit of the dividend or any other dividend declared before their Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules debt is proved. 1986 that the Official Receiver, having been appointed on 16 May Office holder details: David Gibson, Po Box 16665, Birmingham B2 2008 intend(s) to declare a(n) First and final dividend to all Unsecured 2JX, 0300 304 5616, [email protected], creditors of the Bankrupt's estate within 2 months of the last date for (BKT00879670). (3639988) proving specified below. Creditors who have not yet done so must prove their debts or claims and the names and addresses, particulars of their debts by sending In3642445 the County Court at Plymouth their full names and addresses of their solicitors (if any), to the Official No 500 of 2010 Receiver using the details specified below. ROBERT ANDREW STOPPORTON The Official Receiver is/are not obliged to deal with proofs lodged In Bankruptcy after the last date for proving. Creditors who have not proved their Bankrupt's Address: Robert Andrew Stopporton, sales manager of 9 debts by on 01:00 on 02 November 2020 may be excluded from the Moat Park, Eggbuckland, Plymouth, PL6 5FD, lately trading with benefit of the dividend or any other dividend declared before their another as SSI Windows, Unit 1 Stowford Business Park, debt is proved. Ivybridge,PL21 0BE. Lately residing at 65 Embankment Rd, Plymouth Office holder details: David Gibson, Po Box 16665, Birmingham B2 PL49HX and 2 Keaton Rd, Ivybridge, PL21 9DH. 2JX, 0300 304 5616, [email protected], Birth details: 10/08/1954 (BKT00258588). (3639856) Bankrupt's Occupation: Sales Manager (t/a SSI Windows) Notice is hereby given that I intend to declare first and final dividend In3640110 the County Court at Portsmouth to unsecured creditors within a period of 2 months from the last date No. 347 of 2007 of proving DARREN LESLIE ROSE Creditors who have not proved their debts must do so by 03/11/2020 In Bankruptcy otherwise they will be excluded from the dividend. The required proof Date of bankruptcy order: 21 May 2007 of debt form, which must be lodged with me at the address below, is 8 Wymering Lane, Portsmouth PO6 3JU available on the Insolvency Service website (www.bis.gov.uk/ Formerly of: 95a Gruneisen Road, Portsmouth PO2 8RR insolvency, select "Forms" and then form 4.25). Alternatively, you can NOTE: the above-named was discharged from the proceedings and contact my office at the address below to supply a form. may no longer have a connection with the addresses listed. Contact Details: David Gibson, LTADT Chatham, P.O Box 16665, 28 April 1967 Birmingham, B2 2JX Security Guard 29/09/2020 (3642445) Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 1986 that the Official Receiver, having been appointed on 21 May 2007 intend(s) to declare a(n) First and final dividend to all Unsecured In3642446 the County Court at Brighton creditors of the Bankrupt's estate within 2 months of the last date for No 1071 of 1994 proving specified below. CARL STABLER Creditors who have not yet done so must prove their debts or claims In Bankruptcy and the names and addresses, particulars of their debts by sending Bankrupt's Address: CARL STABLER of Flat 1, 41 Elmer Road, their full names and addresses of their solicitors (if any), to the Official Middleton on Sea,West Sussex, a self employed Building Contractor Receiver using the details specified below. carrying on business alone in the name of CDL Developments from 17 The Official Receiver is/are not obliged to deal with proofs lodged Tennyson Avenue, Rustington, West Sussex and lately residing at 17 after the last date for proving. Creditors who have not proved their Tennyson Avenue, Rustington, West Sussex. NOTICE OF FINAL debts by on 01:00 on 03 November 2020 may be excluded from the INTENDED DIVIDEND. NOTE: The above named was discharged from benefit of the dividend or any other dividend declared before their the proceedings and may no longer have a connection with the debt is proved. addresses listed Office holder details: David Gibson, Po Box 16665, Birmingham B2 Birth details: 07/05/1957 2JX, 0300 304 5616, [email protected], Notice is hereby given that I intend to declare first and final dividend (BKT00186644). (3640110) to unsecured creditors within a period of 4 months from the last date of proving Creditors who have not proved their debts must do so by 02/12/2020 3639988In the County Court at Milton Keynes otherwise they will be excluded from the dividend. The required proof No. 306 of 2008 of debt form, which must be lodged with me at the address below, is JUNE KATHLEEN RUCK available on the Insolvency Service website (www.bis.gov.uk/ also known as: JUNE KATHLEEN CLARK, JUNE KATHLEEN WOOD, insolvency, select "Forms" and then form 4.25). Alternatively, you can JUNE KATHLEEN BATSFORD contact my office at the address below to supply a form. In Bankruptcy Date of bankruptcy order: 10 June 2008

16724 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

Contact Details: Mr. Stephen Baxter, The Insolvency Service, LTADT Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, 1986 that the Official Receiver, having been appointed on 09 August Cardiff CF14 3ZA - [email protected] Tel: 2010 intend(s) to declare a(n) First and final dividend to all Unsecured 03003048464 creditors of the Bankrupt's estate within 2 months of the last date for 29/09/2020 (3642446) proving specified below. Creditors who have not yet done so must prove their debts or claims and the names and addresses, particulars of their debts by sending 3640238In the County Court at Worcester their full names and addresses of their solicitors (if any), to the Official No. 468 of 2007 Receiver using the details specified below. ALBERT JOHN TAYLOR The Official Receiver is/are not obliged to deal with proofs lodged In Bankruptcy after the last date for proving. Creditors who have not proved their Date of bankruptcy order: 13 December 2007 debts by on 01:00 on 02 November 2020 may be excluded from the 40 Portefields Road, Worcester WR4 9RF benefit of the dividend or any other dividend declared before their NOTE: the above-named was discharged from the proceedings and debt is proved. may no longer have a connection with the addresses listed. Office holder details: David Gibson, Po Box 16665, Birmingham B2 03 July 1954 2JX, 0333 241 4613, [email protected]. (3640000) Factory Worker Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 1986 that the Official Receiver, having been appointed on 13 In3642436 the County Court at Bristol December 2007 intend(s) to declare a(n) First and final dividend of No 371 of 2003 £0.01 to all Unsecured creditors of the Bankrupt's estate within 2 RACHEL ANNE WATTS months of the last date for proving specified below. Formerly in Bankruptcy Creditors who have not yet done so must prove their debts or claims Bankrupt's Addresses: 7 West Road, Yatton, Bristol, BS49 4EZ; 35 and the names and addresses, particulars of their debts by sending Binhay Road, Yatton, Bristol; 4 Mendip Gardens, Yatton Bristol, BS49 their full names and addresses of their solicitors (if any), to the Official 4ES. NOTE: the above-named was discharged from the proceedings Receiver using the details specified below. and may no longer have a connection with the addresses listed. The Official Receiver is/are not obliged to deal with proofs lodged Birth details: 09 February 1979 after the last date for proving. Creditors who have not proved their Bankrupt's Occupation: an accounts assistant debts by on 01:00 on 03 November 2020 may be excluded from the Any other name (if any): Rachel Anne Lovell benefit of the dividend or any other dividend declared before their Notice is hereby given that I intend to declare first and final dividend debt is proved. to unsecured creditors within a period of 2 months from the last date Office holder details: David Gibson, Official Receiver, Po Box 16665, of proving Birmingham B2 2JX, 03003045940, Creditors who have not proved their debts must do so by 02 [email protected], (BKT00091328 ). (3640238) November 2020 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website In3639991 the County Court at Brighton (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). No. 1076 of 2005 Alternatively, you can contact my office at the address below to MARIAN TURNER supply a form. In Bankruptcy Contact Details: Mr D Gibson LTADT, Dividend Team, 2nd Floor, 3 Date of bankruptcy order: 29 July 2005 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 2348500, 24 Manitoba Way, Worthing BN13 2TJ [email protected] 21/08/2003 NOTE: the above-named was discharged from the proceedings and 28 September 2020 (3642436) may no longer have a connection with the addresses listed. 04 March 1956 Checkout Assistant Notice is hereby given, pursuant to Rule 11.6 of the Insolvency Rules 1986 that the Official Receiver, having been appointed on 20 September 2020 intend(s) to declare a(n) Final dividend to all Unsecured creditors of the Bankrupt's estate within 2 months of the last date for proving specified below. Creditors who have not yet done so must prove their debts or claims and the names and addresses, particulars of their debts by sending their full names and addresses of their solicitors (if any), to the Official Receiver using the details specified below. The Official Receiver is/are not obliged to deal with proofs lodged after the last date for proving. Creditors who have not proved their debts by on 01:00 on 02 November 2020 may be excluded from the benefit of the dividend or any other dividend declared before their debt is proved. Office holder details: David Gibson, Po Box 16665, Birmingham B2 2JX, 03030031540, [email protected] . (3639991)

In3640000 the County Court at Nottingham No. 1270 of 2010 LISA-MARIE WALKER In Bankruptcy Date of bankruptcy order: 09 August 2010 23 Devon Street, Nottingham NG3 2BE NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 26 August 1969 Unemployed

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16725 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AVIS , STANLEY TALBOT VIEW RESIDENTIAL CARE ALDRIDGE BROWNLEE LLP, 13 2 December 2020 (3637577) HOME 66 ENSBURY PARK AVENUE Christchurch Road Boscombe BOURNEMOUTH BH10 4HG Bournemouth BH1 3JY. (LLOYD FORMERLY OF 26 KING EDWARD MICHAEL THOMAS). AVENUE MOORDOWN BOURNEMOUTH BH9 1TY. . 11 February 2020

ACHESON , Eileen Gaston Cottage, Gaston Lane, South Warner & Richardson LLP, 29 Jewry 2 December 2020 (3637462) Veronica (Veronica Warnborough, Hook, Hampshire, Street Winchester Hampshire SO23 Acheson Vera RG29 1RH. . 23 August 2019 8RR. (Brant Hector Redvers Acheson) Mansbridge and Charlotte Gemma Mansbridge).

ANDREWS , Geoffrey 21 Station Road Knaith Park Mr Gareth L Day, Jones & Co 2 December 2020 (3635934) Gainsborough DN21 5EZ. . 1 April Solicitors, 5 Churchgate Cannon 2020 Square Retford DN22 6PB. (Michael Turner & Dawn Fraser).

ANDREWS , Michael 49 Kings Road, Sandiacre, Nottingham Tinn Criddle Solicitors, 6 High 2 December 2020 (3636723) Harry NG10 5BY. Avionics Technician Street, Alford, Lincolnshire, LN13 (Retired). 21 June 2020 9DX. (Mrs. Putcharee Greenberg - Executor).

ARMOUR , Daniel 119 Browett Road, Coventry CV6 Angels Solicitors LLP, 117-119 New 2 December 2020 (3635734) Joseph 1AX. . 19 March 2020 Union Street, Coventry CV1 2NY. (Christopher James Holland and Michael John Wall).

ARMSTRONG , 24 Coniston Birtley Chester le Street John Donkin Solicitors, A3 2 December 2020 (3637641) Anthony DH3 2LD. . 23 February 2020 Kingfisher House Kingsway North Gateshead NE11 0JQ. (Andrew Hardy Armstrong & Gwendoline Armstrong).

ATKINS , Robert John 53 Pelham Road Ward End Hadgkiss Hughes & Beale 2 December 2020 (3639473) Birmingham B8 2PA. . 9 August 2020 Solicitors, 47 Yardley Road, Acocks Green, Birmingham, B27 6HQ. (James Timothy Norton).

ATKINSON, Denis 29 Oxbridge Street, Sunderland SR2 Peter Dunn & Co, 20 Athenaeum 9 December 2020 (3640262) 9NQ. Draughtsman (Retired). 22 May Street, Sunderland SR1 1DH. Ref: 2020 AMl/ATK034/001 (John Stephen Cosgrove.)

ATKINSON , Muriel St Michael's Care Home 7 High Street Chattertons, St Swithin's Court 1 2 December 2020 (3635942) Waddington Lincoln LN5 9RF. . 21 Flavian Road Lincoln LN2 4GR. April 2020

BALM , THOMAS 24 WORDSWORTH ROAD Hampton Kagan Moss and Co, 22 The 2 December 2020 (3635758) SIDNEY TW12 1ER. . 24 April 2020 Causeway Middlesex TW11 0HF. (Maralyn Hutchinson).

BROWN , OSWALD Hob Cottage, 8 Lewes Road, Ditchling, Griffith Smith LLP, 32 Keymer Road 2 December 2020 (3635474) FRANK East Sussex. . 2 April 2020 Hassocks West Sussex BN6 8AL. (Emma Claire Weir).

BUCKINGHAM , Westholme Clinic, Clive Avenue, Miller Parris Solicitors, 3-9 2 December 2020 (3636694) DIANE (Diana) Goring-by-Sea, Worthing, West Cricketers Parade, Broadwater, Sussex BN12 4SG. Secretary (retired). Worthing BN14 8JB. (Miller Parris 13 August 2020 Solicitors).

16726 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

BARKER, Frances 11 North Street, Bridgwater, Somerset, Maxwells Chartered Accountants, 4 7 December 2020 (3641217) Edna TA6 3PW. Primary School Teacher King Square, Bridgwater, Somerset, (Retired). 29 August 2020 TA6 3YF. Ref: Jon Shorney. (Peter Vincent Barker, Douglas John Page- Symonds and Suzanne Michelle Portch)

BARNES , Graham Cherry Tree Nursing Home, Newport Lloyds Bank Plc Estate 2 December 2020 (3641388) Michael Kynaston Road, Caldicot, Monmouthshire, NP26 Administration Service, PO BOX 4AF. . 1 August 2020 5005 Lancing BN99 8AZ. (Lloyds Bank Plc ).

BARNSLEY , Patricia Ashbourne Nursing Home, Lightwood Lloyds Bank Plc Estate 2 December 2020 (3641405) Road, Dudley, West Midlands, DY1 Administration Service, PO Box 2RS. . 20 August 2020 5005 Lancing BN99 8AZ. (Lloyds Bank Plc ).

BARON , Anne 27 Widgeon Thornton- Cleveleys Right Probate, 16 Stanier Way 2 December 2020 (3637265) Dorothy Lancashire. . 18 April 2020 Derby DE21 6BF. (Carrie Caladine).

BARRIE-MURRAY , 16 Main Street Denton Northampton Martin Hill, Tollers LLP, 1 Waterside 2 December 2020 (3639996) Jennifer Anne NN7 1DQ formerly of 42 Trigon Road Way Bedford Road Northampton South Lambeth London SW8 1NH. . 13 NN4 7XD. April 2020

BEDINGFIELD , Pearl 15 Tutton Hill, Bank House, Colerne, Royds Withy King Solicitors, 5-6 2 December 2020 (3636091) Lavinia Wiltshire SN14 8DN. . 5 March 2020 Northumberland Buildings, Queen Square, Bath BA1 2JE.

BELL , Granville John Fern Mount Stubbins Vale Caravan Birchall Blackburn Law, High Street 2 December 2020 (3639956) Park Sabden Clitheroe Lancashire BB7 Chambers Chorley Lancashire PR7 9FS. . 18 July 2020 1DU. (Jean Marie Mackenzie).

BENNETT, Ian Luke 1 Lichfield Court, Whitehawk Road, Fraser & Fraser, 39 Hatton Garden, 2 December 2020 (3640815) Brighton BN2 5NH. 28 December 2019 London EC1N 8EH. Ref: 72074 (Andrew Stephen Fraser.)

BERROW, Mr Stewart 11a School Lane, LEOMINSTER, HR6 julie Lloyd, The London Gazette 2 December 2020 (3640770) Duncan 8AA. Overhead Lines Inspector. 10 (13819), PO Box 3584, Norwich, September 2020 NR7 7WD.

BEVAN , Bernard 50 Quantock Court, Quantock Close, WSL Ltd, Canal Court 154 High 2 December 2020 (3641404) Luton LU3 4ES. . 20 April 2020 Street Brentford Middlesex TW8 8JA. (Geralyn Donohoe).

BIGGS, Miss Jill 40 Gladelands Park, Ringwood Road, Anthony James Dayman, 13 Palmer 4 December 2020 (3641375) FERNDOWN, BH22 9BW. 17 June Road, POOLE, BH15 3AR. 2020

BINNIE, Mr Iain Robert Flat 127, 27 Chandlers Avenue, Brodies LLP, Robert Cole, Brodies 2 December 2020 (3642349) LONDON, SE10 0SN. IT Systems House, 31-33 Union Grove, Architect. 16 March 2020 ABERDEEN, AB10 6SD.

BRAMALL , Edwin Bathurst House Church Street Crondall Bells Solicitors Limited, 11 South 2 December 2020 (3638526) Noel Westby (Lord Surrey GU10 5QQ. . 12 Street Farnham Surrey GU9 7QX. Bramall) November 2019 (Dermot Francis Burke and Sara Gillian Mary Bickerstaff).

BROCKETT , Sheila 71 Fastnet Way Littlehampton West Mayo Wynne Baxter LLP, 3 Bell 2 December 2020 (3639015) Elizabeth Sussex BN17 6RZ. . 30 August 2020 Lane Lewes BN7 1JU. (Christopher Peter May).

BRONSON, Catherine 25 Laburnum Road, Walkden, Worsley, Widdows Pilling LLP, The Manse, 9 December 2020 (3639221) Pauline Manchester M28 7EL. Nurse (Retired). 2b Memorial Road, Walkden, 8 May 2020 Manchester M28 3AQ. Attn: Claire Jane Pilling Ref: CJP.084552.Bronson (Miss Claire Jane Pilling.)

BROOKER, Lilian Joan 94 Ramsgill Drive, Newbury Park, Edward Oliver & Bellis, 19 9 December 2020 (3636912) Ilford, Essex IG2 7TP. School Secretary Broadway Market, Fencepiece (Retired). 27 May 2020 Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK (John Stephen Brooker and Crispin Mark Rooney.)

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16727 PEOPLE

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

BROWN , John Keith Henley Cottage East Horrington Wells Purely Probate Ltd, Lower Farm 2 December 2020 (3638366) (Keith Brown) Somerset BA5 3EA. . 1 September Offices West Bradley Glastonbury 2020 Somerset BA6 8LT. (Robert John Brown).

BULL, Norma 40 Ringwood Road, St. Ives, Peter Dorset Bull, 5 Thomas 2 December 2020 (3641389) RINGWOOD, BH24 2NY74 The Lockyer Close, VERWOOD, BH31 Curlews, VERWOOD, BH31 6NU. 6PA. retired. 6 May 2020

BURRAGE , Ronald Link House Care and Nursing Home 15 Crown Law Solicitors LLP, 16 2 December 2020 (3636948) Frederick Blenheim Road London SW20 9BA. . Crown Lane Morden Surrey SM4 22 August 2020 5BP. (Vikesh Dinoo Bharakhda).

BURTON , Janet Pinelodge Care Home, Graveley Road, Hamilton Davies LLP, 28 High Street 2 December 2020 (3637107) Margaret Stevenage, Herts. . 6 May 2020 Stevenage Herts SG1 3HF. (Ref : RK/DP/BURO78/1) (LUCINDA MARY WARREN).

BUSHNELL , 39 The Orchards Epping Essex CM16 William Sturges LLP, Burwood 2 December 2020 (3639792) Gwendoline Florence 7AT . . 20 December 2019 House 14-16 Caxton Street London Catherine SW1H 0QY. (Thomas Alan Walshe and Richard James Dugdale).

BUTLER , Michael Fairways 13 Ballards Farm Road South Thackray Williams LLP, 73 Station 2 December 2020 (3637652) Arthur Croydon Surrey CR2 7JB. . 6 February Road West Wickham Kent BR4 2020 0QG. (Margaret Butler & Kevin Rees Gauntlett).

BUTTERWORTH , 35 Knowlewood Road Todmorden Ramsdens Solicitors, 6-8 Harrison 2 December 2020 (3637214) Robert Michael OL14 6BA. . 14 April 2020 Road Halifax West Yorkshire HX1 2AQ. (M Butterworth & L Greenwood).

BYRD , Samuel Allen 24 Libertus Court, Cheltenham, GL51 Harrison Clark Rickerbys, 2 December 2020 (3636692) 7HX. . 8 September 2020 Ellenborough House Wellington Street Cheltenham GL50 1YD. (Ref : HAR1787-12) (Harrison Clark Rickerbys Trust Corporation).

CHARLESWORTH , Dormers, 6 The Haven, WBW Solicitors, 132-134 Union 2 December 2020 (3636764) REX GLYNNE Bishopsteignton, Devon TQ14 9RW. . Street, Torquay, Devon TQ2 5QB. 11 March 2020 (Sarah Gail Charlesworth and Fiona Jane Isobel Charlesworth).

COOK , JASON EDDIS BRIDGE HOUSE EDDIS Nicholson & Morgan Solicitors, 14 2 December 2020 (3639125) KENNETH BRIDGE CONSETT DH8 9LZ. . 20 July Bell Villas Ponteland 2020 Northumberland NE20 9BE. (SOPHIE NOBLETT).

CAMERON , Sheila 16 Green Lane, Rewe, Exeter EX5 Ashfords LLP, Ashford House 2 December 2020 (3635991) Mary 4EX. . 4 August 2020 Grenadier Road Exeter Devon EX1 3LH. (Michael Alden).

CANN , Alan Tendring Meadows Nursing Home The Ellisons, 143 Connaught Avenue 2 December 2020 (3636942) Heath Tendring Essex CO16 0BZ Frinton on Sea Essex CO13 9PS. formerly of 15 Richmond Crescent (Nicola Marie Coates and Timothy Dovercourt Harwich Essex CO12 3TP. . David Logan). 19 January 2020

CARPENTER , June Canford Chase, 40 Western Road, Farnfields LLP, 4 Church Lane 2 December 2020 (3641378) Doris Branksome Park, Poole, Dorset BH13 Shaftesbury Dorset SP7 8JT. 6EU. . 9 September 2020

CASTLE, George Haresbrook Park Care Home, Thursfields Solicitors, 9-10 The 9 December 2020 (3639072) Charles Haresbrook Lane, Tenbury Wells, Tything, Worcester, Worcestershire Worcestershire WR15 8FD. Aircraft WR1 1HD. Ref: CER/C07538/0001 Fitter (Retired). 2 November 2019 (Richard Arthur Watkins.)

CHALK, Theresa Maud 9 Kilsby Drive, Stratton St Margaret, WDS Associates Legal Services 2 December 2020 (3640817) Eileen Swindon SN3 4EQ. Office Ltd, 255 Two Mile Hill Road, Administrator (Retired). 15 March 2019 Kingswood, Bristol BS15 1AY. Ref: 2020/147/CHALK/70106M (Michael George Diamond & Debra Dawn Anne Diamond.)

16728 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

CHANDLER , Jennifer Victoria Cottage, 6 Victoria Road, Trowers & Hamlins LLP, The Senate 2 December 2020 (3635989) Ann Llewellyn Exeter, EX4 6JB. . 17 July 2020 Southernhay Gardens Exeter EX1 1UG. (Helen Honeyball).

CHAPMAN , Evelyn The Old School House 5 Stratford Dominic Mills & Co, 11 Grove Place 2 December 2020 (3637687) Rose Road Nash Milton Keynes MK17 0ES Bedford Bedfordshire MK40 3JJ. traded as Funway Dog Training. . 6 (Ref: KC/Chapman/C0716.001) July 2020 (JENNIFER MILDRED ARNOLD).

CHENEY , Susan Mary 22 Hunters Way Chichester West The Owen Kenny Partnership, Old 2 December 2020 (3637228) Sussex PO19 5RB. . 31 May 2020 Market House Market Avenue Chichester West Sussex PO19 1JR. (Christopher Nigel Cheney & The Firm Lewis Brownlee).

CHIBNALL , Pamela 3 Mowhills Harrold Bedford MK43 Shakespeare Martineau LLP, No1 2 December 2020 (3640009) Mary 7EB. . 11 August 2020 Colmore Square Birmingham B4 6AA. (Clive Resch).

CHICK, Kevin John Broughton Lodge, 88 Berrow Road, Merryweather Williams, 31 College 9 December 2020 (3637080) Burnham on Sea, Somerset TA8 2HN Street, Burnham on Sea TA8 1AS. (Formerly of 4 Eastleigh Close, Ref: M/JR/03058003 (Milford Ian Burnham on Sea, Somerset TA8 2EW). Merryweather & Richard Haydn Production Engineer Manager Williams.) (Retired). 9 September 2020

CHILD , Audrey Grace Byways 18 Head Street Goldhanger Bright & Sons (Solicitors) Ltd, West 2 December 2020 (3638013) Essex CM9 8AY. . 5 April 2020 House West Square Maldon Essex CM9 6HA. (Simon David Fothergill).

CLEMENT , Mary Roseway Tillington Hereford HR4 Mortimers Solicitors Ltd, 41 2 December 2020 (3636696) Josephine 8LW. . 26 April 2020 Widemarsh Street Hereford HR4 9EA. (Christopher James Waters).

COATES, George 47 Leat Close, SAWBRIDGEWORTH, Countrywide Tax & Trust 2 December 2020 (3641490) Edward CM21 9LZ. 1 May 2020 Corporation Ltd, GABLES HOUSE, 62 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6JX.

COATON , Phyllis 73 Ashville Road Castle Bromwich Carvers Solicitors, 10 Coleshill 2 December 2020 (3639949) Birmingham B36 6NA. . 27 July 2020 Road Hodge Hill Birmingham B36 8AA. (Vivien Jane and The Wilkes Partnership Solicitors).

COLLA, Mr James 50 Barlby Road, LONDON, W10 6AP. Emma Jane Fialho, 1 Mansfield 7 December 2020 (3641897) Andrew Retired. 23 March 2020 Cottages, Main Road, CHICHESTER, PO18 8RS.

COOK, Phillip Lynde House, 28 Cambridge Park, Jane Monger, The London Gazette 3 December 2020 (3641460) , TW1 2JB4 Marble Hill (13832), PO Box 3584, Norwich, Gardens, TWICKENHAM, TW1 3AX. 13 NR7 7WD. July 2020

COOPER , Eileen 31 Peacock Close Chichester West George Ide LLP, 52 North Street 2 December 2020 (3636668) Sussex PO19 6YD. . 25 August 2020 Chichester West Sussex PO19 1NQ. (Linda Maureen Cooper & Martin Andrew Ralls).

COOPER , Thomas Springfield Harcott Road Fairford Glos Wilmot & Co Solicitors LLP, 38 2 December 2020 (3639993) Alfred GL7 4DD. . 2 July 2020 Castle Street Cirencester Gloucestershire GL7 1QH. (Martin John Cooper).

COOPER , Peter Barry The Old Bakehouse, Springfield Lane, Harrison Clark Rickerbys, 2 December 2020 (3635913) Broadway, Worcestershire. . 18 June Ellenborough House Wellington 2019 Street Cheltenham GL50 1YD. (Alexander Henry Benedict Taylor).

CORNELL , Dorothy 88 Tattenham Way Tadworth Surrey Russell-Cooke LLP, Bishops Palace 2 December 2020 (3636743) Frazer KT20 5NQ. . 31 August 2020 House Kingston Bridge Kingston upon Thames KT1 1QN.

CORRALL, Gerald 18 Trethannas Gardens, Praze, Blanchards Bailey LLP, Bunbury 9 December 2020 (3639128) Noel William Camborne, Cornwall TR14 0LJ. Chief House, Stour Park, Blandford Petty Officer - Royal Navy (Retired). 5 Forum, Dorset DT11 9LQ. Ref: July 2020 SRS/COR0191/0002

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16729 PEOPLE

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

COUCHMAN , Winifred 119 Elaine Avenue, Strood, Rochester, dgb Solicitors LLP, The Captain's 2 December 2020 (3639070) Joyce Kent, ME2 2YP. . 28 September 2019 House, Central Avenue, Pembroke, Chatham Maritime, Kent, ME4 4UF. (Janet Heard, Colin Marcus Moore).

DARLEY , KATHLEEN 4 CHERRY HOLT LANE PINCHBECK MAPLES SOLICITORS LLP, 23 2 December 2020 (3635987) ANN SPALDING PE11 3PW. . 17 June 2020 NEW ROAD SPALDING LINCOLNSHIRE PE11 1DH.

DALE , Bernard John Flat 4 75 Castelnau London SW13 Assured Probate Services, The 2 December 2020 (3636920) 9RT. . 8 January 2020 Worksop Turbine Centre Shireoaks Triangle Business Park Coach Close Worksop S81 8AP. (Erica Louise Hancock).

DANCY , Mary Grosvenor Court Care Home 1-5 First Downs Solicitors, 156 High Street 2 December 2020 (3637564) Elizabeth Avenue Cliftonvile Margate CT9 2LF Dorking Surrey RH4 1BQ. (Amber- formerly of 41 Stane Way Ewell Surrey Lea O'Connor). KT17 1P. . 14 January 2020

DARCY , Patricia Ann 55 Moorwell Road Scunthorpe DN17 Symes Bains Broomer, 2 Park 2 December 2020 (3637682) 2SZ. . 22 July 2019 Square Laneham Street Scunthorpe DN15 6JH. (Andrew Horwich and Liane ).

DARLYN , Rosemarie Abberley Avenue Stourport On Severn Painters, 1 New Street Stourport on 2 December 2020 (3638806) (Rosemarie Cook) Worcestershire. . 4 May 2020 Severn DY13 8UN. (Lee Anthony Shaw, Donna Marie Bruton and Christopher Cook).

DAVIES , Roger 23 Gwynne Avenue Shirley CR0 7RN. . Quality Solicitors Amphlett 2 December 2020 (3639985) 20 December 2019 Lissimore, 19-23 Masons Hill Bromley BR2 9HD. (James Davies).

DAVIES , James Parkhill Nursing Home, 319 Pluck Andrew, 6-16A Norfolk Street, 2 December 2020 (3637634) William Huddersfield Road, Stalybridge, SK15 Hyde, Cheshire, SK14 1NB. (Ian 3EP. . 27 September 2019 James Hodgson, Karen Louise Foreman).

DAVIS , Mavis Irene Bracebridge Residential Home, Friary Angels Solicitors LLP, 117/119 New 2 December 2020 (3636673) Road, Atherstone CV9 3AL. . 17 Union Street Coventry CV1 2NY. August 2019 (Alan Davis).

DEAN, Jack 67 Gilda Road, Worsley, Manchester Widdows Pilling LLP, The Manse, 9 December 2020 (3639953) M28 1BP. Postal Officer (Retired). 7 2b Memorial Road, Walkden, April 2020 Manchester M28 3AQ. Attn: Claire Jane Pilling Ref: CJP.084544.Dean (Mrs Shirley Isabelle Dean and Mrs Gillian Karen Ackers.)

DIXON , Elizabeth Thatcham Court Care Home, Chapel Gardner Leader LLP, White Hart 2 December 2020 (3635749) Street, Thatcham, Berkshire RG18 4QL House, Market Place, Newbury, (formerly of Flat 18 Benedict Court, Berkshire RG14 5BA. (Penelope Western Avenue, Newbury, Berkshire Lisa Wright & Robert Paul Jobson). RG14 1AR). . 16 April 2020

DOUCH , Kenneth 14 Four Ways Drive Chulmleigh Devon Crosse Wyatt Solicitors, 7 East 2 December 2020 (3636904) Roland EX18 7AZ. . 14 May 2020 Street South Molton Devon EX36 3BX. (Emma Louise Ford).

DRIVER , Margery Ashmore Nursing Home, Barningham Ashtons Legal, The Long Barn 2 December 2020 (3641386) Gladys Road, Stanton, Bury St Edmunds, Fornham Business Court Fornham Suffolk. . 27 February 2020 St Martin Bury St Edmunds Suffolk IP31 1SL. (James Rollie Reid and Antony Peter Ashford).

DUCKWORTH, Mr 35 Miles Hill Street, LEEDS, LS7 2EQ. Nicola Ann Kidd, 30 Holmsley Lane, 2 December 2020 (3640680) Samuel Albert Retired Carpet Fitter. 25 June 2020 Woodlesford, LEEDS, LS26 8RN.

DUGUID , James Miller 1 Woodrush Heath Yate Bristol BS37 RightProbate, 16 Stanier Way 2 December 2020 (3635711) Ritchie 4GL. . 4 July 2020 Wyvern Business Park Derby DE21 6BF. (RightProbate).

DUNN, Mr Anthony 5 Peckham Close, FAREHAM, Alison Dunn, 5 Peckham Close, 2 December 2020 (3642275) (Tony Dunn) Hampshire, PO14 4FB. Mechanical FAREHAM, Hampshire, PO14 4FB. Technician. 14 May 2020

16730 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

DUNWOODIE, Gail 7 Mill Cottage, Henley Road, Great Wadsworths Solicitors, 129 High 9 December 2020 (3639769) Elizabeth Alne. 15 April 2020 Street, Henley B95 5AU. Attn: Michelle Harvey Ref: MLH/D272.2 (Gail Elizabeth Dunwoodie.)

DYER , Ann Broome Park Nursing Home, Station Meaby & Co Solicitors LLP, 159 2 December 2020 (3636738) Road, Betchworth, Surrey, RH3 7DF. . High Street Dorking Surrey RH4 19 August 2020 1AD. (Peter James Campbell Russell).

EPAMINONDAS , Pentlands Nursing Home, 42 Mill Miller Parris Solicitors, 3-9 2 December 2020 (3636675) SYLVIA Road, Worthing, West Sussex (formerly Cricketers Parade, Broadwater, of 32 Fulmer Court, Boundary Road, Worthing BN14 8JB. (Miller Parris Worthing BN11 4LU). Railway Solicitors). Company Clerk (retired). 15 August 2020

EVERETT , LESLIE 10 Denesfield Court Homedean Road Brunswick Law, 16 The Green. 2 December 2020 (3636966) BERNARD Chipstead TN13 2SF. . 5 (Ref : SB/LW/EVE0031) (NIGEL August 2015 FAULKNER).

ESDEN , Robert Augusta Court Winterbourne Road APS Legal & Associates, The 2 December 2020 (3637273) Macdonald Chichester PO19 6TT formally of 37 Worksop Turbine Centre Shireoaks King George Gardens Chichester West Triangle Business Park Coach Sussex PO19 6LB. . 14 September Close Worksop Nottinghamshire 2020 S81 8AP. (Erica Louise Hancock & Scarlett Rose Musson).

EVANS , Gwesyn Pantydwn Dol-y-Bont Borth Morris & Bates Solicitors, PO Box 1 2 December 2020 (3639807) SY24 5LZ. . 23 July 2020 Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT. (Morris & Bates Solicitors).

FRASER , JOAN Flixton Manor Nursing Home, 2-8 Hill & Company, 4-8 Market Street, 2 December 2020 (3635933) Delamere Road, Urmston, Manchester Altrincham, Cheshire WA14 1QD. M41 5QL. . 1 April 2020 (Irene Seaman, Christopher Michael Pynn and Joanne Elizabeth Pynn).

FARROW , Alma 29 Gresley Road Henley Green Band Hatton Button Solicitors, 2 December 2020 (3638646) Frances Coventry CV2 1BD. . 13 May 2020 Earlsdon Park 53-55 Butts Road Coventry CV1 3BH. (Anne Whelan).

FAULKNER , Philip Wetecroft Bungalow, Staunton Harold, CRANE AND WALTON LLP 2 December 2020 (3636225) John Ashby de la Zouch, Leicestershire SOLICITORS, 30 SOUTH STREET LE65 1 RU. . 26 August 2020 ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1BT. (Ref : LJC/FAU0115) (Leanne Jane Cooper, Philippa Mary Crane).

FEATHERSTONE , 52 Green Lane Halesowen West Silks Solicitors Ltd, 27 Birmingham 2 December 2020 (3639946) Susan Valerie Helen Midlands B62 9LP. . 17 August 2020 Street Oldbury West Midlands B69 (Susan Valerie 4DY. (Kevin Andrew Hadley Jones Featherstone) and Melissa Cruickshanks).

FENNER , Clive Robert 41A High Street, Wanstead, London, Murdochs Law Limited, 1 Station 2 December 2020 (3639049) E11 2AA. . 28 April 2019 Road Stansted CM24 8BE. (Andrew Blatt, Vivian Hurt, Robert Fenner).

FERRIES , Gavin Peter 84 Kingsthorpe Avenue, Corby, Wilson Browne Solicitors, The 2 December 2020 (3636686) Northamptonshire NN17 2PY. Planning Manor House, Market Square, Officer - Local Government. 23 June Higham Ferrers, Northants NN10 2020 8BT. (Mr Neil Ferries).

FEW, Mrs Dawn Esther 1 Brierley Walk, CAMBRIDGE, CB4 Ian Scott Few, 30 Whitfield Close, 2 December 2020 (3641385) 3NH. Retired. 6 April 2020 CAMBRIDGE, CB4 2LQ.

FISHMAN , Elizabeth 4 Culpeper Court North Street Pengelly & Rylands, 39/41 High 2 December 2020 (3636730) Mary Constance Headcorn Kent TN27 9NN. . 24 April Street Tenterden Kent TN30 6BJ. 2020 (Jasvinder Singh Gill and Karen Michelle Du Rocher).

FITZPATRICK , Sean 17 The Causeway, Carshalton SM5 WH Matthews & Co Solicitors, 2 December 2020 (3635915) Francis (Sean John 2LZ . . 7 April 2020 11-13, Grove Road, Sutton SM1 Fitzpatrick John 1DS. Ref: MH/PL/Fitzpatrick Fitzpatrick) (Elizabeth Lucilla Smyth).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16731 PEOPLE

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

FLETCHER, Antony 18 The Causeway, Horsham, West Hunters Law LLP, 9 New Square, 9 December 2020 (3636051) Thomas Reid Sussex RH12 1HE. Housing Lincoln's Inn, London WC2A 3QN. Association Director (Retired). 18 Ref: FMN.LJB.49751-1 (Christopher October 2019 George Clarke and Casper John Lawson.)

FOLLAND , Patricia 10 Lansdown Park, Bath, BA1 5TG. . Thrings LLP, Thrings Llp 2 Queen 2 December 2020 (3636008) Elsie 17 April 2020 Square Bath BA1 2HQ. (Thrings LLP).

FOREMAN , Jennifer Clonmel, Franche Court Road, London NC Law, 384 Garratt Lane, 2 December 2020 (3636216) Ann SW17 0JU. Administrator. 16 Earlsfield SW18 4HP. (Executors: November 2019 Nazmin Choudhury and Jane Ann Holt).

FOYSTER , Derrick 10 Broadway Bracebridge Heath QualitySolicitors Burton & Co, 2 December 2020 (3636937) Lincolnshire. . 9 February 2020 Stonebow Lincoln LN2 1DA. (Ref : FOY8-1)

FROST , Peter John Caer Gwent, 1 Downview Road, Hensby Law Ltd, 20 Mulberry Lane, 2 December 2020 (3636762) Worthing, West Sussex BN11 4TA. . 23 Worthing, West Sussex BN12 4NS. March 2020

FURLONG , Pauline Flat 43 Ashley Court Chapelfields Rowlinsons Solicitors, 9 Church 2 December 2020 (3637676) Cecilia Frodsham WA6 7BG. . 7 September Street Frodsham WA6 7DN. 2020

GARRATT , Florence 236 Sheldon Heath Road, Sheldon, Northwood Banks & Co Limited, 2 December 2020 (3639520) Ann Birmingham B26 2RY. . 1 February 1600 Coventry Road Yardley 2020 Birmingham B26 1AL.

GATLAND , Deborah 264 Tithepit Shaw Lane Warlingham Manchesters Solicitors, 21 2 December 2020 (3638641) Surrey CR6 9AQ. . 25 August 2020 Limpsfield Road South Croydon CR2 9LA. (Andrew Gatland & Sharon Wren).

GAUVAIN , Freda Sainthill House Cowick Lane Exeter. . 8 Gilbert Stephens LLP, 15-17 2 December 2020 (3635949) Phyllis Barbara June 2020 Southernhay East Exeter Devon EX1 1QE. (Gilbert Stephens LLP).

GERAGHTY , Pamela 20 Hopton Close, Eastern Green, Denis F McDwyer & Co Solicitors, 2 December 2020 (3637071) Jean Coventry CV5 7LB. . 2 March 2019 Main Street Killeshandra Co. Cavan H12 CC81. (Nicola Geraghty, Louise Geraghty).

GIKUNOO, Mr George 120b Richmond Road, LONDON, E8 Clara Wilhelmina Gikunoo, 120b 2 December 2020 (3640911) Koku Tony 3HW. Accountant (retired). 29 March Richmond Road, LONDON, E8 2020 3HW.

GILLOTT , Ada Flat 11 Callaway Shoppenhangers Colemans Solicitors LLP, 5.1 2 December 2020 (3638573) Elizabeth (Beth Road Maidenhead Berkshire SL6 Switchback Office Park Gardner Elizabeth Gillott) 2GG. . 13 June 2020 Road Maidenhead Berks SL6 7RJ. (Rebecca Dorothy Keeble and Andrew David Hunter).

GOCKING , Simon 2 Dunstall Gardens St Marys Bay Heringtons LLP, Bank Chambers 80 2 December 2020 (3635997) Romney Marsh Kent TN29 0QS. . 17 High Street Rye East Sussex TN31 April 2020 7JR. (Sally Louise Kinsey & Richard Alexander Fisher).

GOLDEN , Ingrid 24 Uplands Road, Selly Park, Northwood Banks & Co Limited, 2 December 2020 (3641382) Evelyn Birmingham B29 7JR. . 17 August 1600 Coventry Road Yardley 2019 Birmingham B26 1AL.

GOODEY , Ramon 403 Main Road, Broomfield, Backhouse Solicitors Ltd, 71 Duke 2 December 2020 (3636052) Chelmsford, Essex CM1 7EJ. . 11 Street Chelmsford Essex CM1 1JU. August 2020 (Tom Michael Howard, Roger Langdon).

GRAY, Henry 3 The Old Pumping Station, Hares Quality Solicitors Jones Robertson, 9 December 2020 (3636998) Lane, Frodsham WA6 7BZ. 6 January 131 Albert Road, Widnes, Cheshire 2020 WA8 6LF. Ref: 20/1125 (Henry Gray and Fred Gray.)

GRAY , Justin Paul 13 Sandringham House Earls Way GSC Solicitors LLP, 31-32 Ely Place 2 December 2020 (3640005) London SE1 2QX. . 28 August 2020 London EC1N 6TD. (Benjamin Sullivan).

16732 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

GREEN , Lila Doreen 23 Malpas Drive Pinner HA5 1DQ. . 29 IBB Law LLP, Capital Court 30 2 December 2020 (3638581) January 2020 Windsor Street Uxbridge UB8 1AB.

GREVITT, Judith Ann Milverton Nursing Home, 99 Ditton Howell Jones Solicitors, 594-596 9 December 2020 (3639276) Road, Surbiton, Surrey KT6 6RJ. Kingston Road, Raynes Park, Secretary (Retired). 5 January 2020 London SW20 8DN. Ref: SLP:ATT87:1 (Gary Attewell & Lucinda Tanner.)

GRICE , Cynthia House Care Home 58 Spencer Hunters Law LLP, 9 New Square 2 December 2020 (3640034) Constance Hill Rd Wimbledon London SW19 Lincoln's Inn London WC2A 3QN. 4EL. . 20 March 2020 (Nigel Grice, Sandra Hamilton- Power and Ernst Zillekens).

GROOM, John William Alder Farm, Low Road, BUNGAY, Countrywide Tax & Trust 2 December 2020 (3641503) NR35 1TP. 8 January 2019 Corporation Ltd, GABLES HOUSE, 62 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6JX.

GUTHRIE, Robert Flat 19 Waites Court, 73-79 Priory Edward Oliver & Bellis, 19 9 December 2020 (3640746) Cameron Road, London NW6 3BD. Railway Broadway Market, Fencepiece Engineer (Retired). 18 March 2020 Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK/GUTHRIE (Margaret Ann Isobel Barron.)

GUY , Victoria Silver Stones, Uffmore Lane, Thursfields, 14 Church Street 2 December 2020 (3637457) Halesowen, B63 1DL. . 10 August Kidderminster Worcestershire DY10 2020 2AH.

HEYWOOD , ALAN 163 Bolton Road West Ramsbottom Latimer Lee Solicitors Limited, 2 December 2020 (3637665) BL0 9PJ. . 16 May 2020 13-15 Square Street Ramsbottom Bury BL0 9BL. (SANDRA HALL).

HODGSON , HILDA 2 HOLLYWOOD ROAD BOLTON BL1 Butcher & Barlow, 34 Railway Road 2 December 2020 (3639176) 6HL. . 13 March 2019 Leigh WN7 4AU. (STUART HODGSON).

HAINES, Mr Albert 26 Priestley Road, MITCHAM, CR4 Lorraine Irene Burchett, The London 2 December 2020 (3641881) Frederick 2LL. Retired Post Office Administrator. Gazette (13846), PO Box 3584, 31 March 2020 Norwich, NR7 7WD.

HAMER , Richard 54 Reading Drive Sale Manchester Potter Rees Dolan, 12 Commercial 2 December 2020 (3639848) Grant M33 5DL. . 28 September 2019 Street Manchester M15 4PZ. (Vera Hamer).

HAMMOND , Joan Avenue Road Nursing Home R George Davies & Co, 5 Nevill 2 December 2020 (3638644) Abergavenny NP7 7DB. . 6 March Street Abergavenny Gwent NP7 2020 5AA. (R George Davies & Co).

HANNAN , John 179 Alderton Heights, Moortown, Ison Harrison Solicitors, Lexmith 2 December 2020 (3641400) Michael Leeds, LS17 5LS. . 3 June 2020 Chambers Bradley Street Castleford WF10 1HP. (Kish Coothoopermal).

HARDY, Mr Michael 64 Savernake Road, AYLESBURY, Natalie Louise Hardy, 63 Savernake 4 December 2020 (3625361) James HP19 9XP. Director Haulage Company. Road, AYLESBURY, HP19 9XP. 24 July 2020

HARRAGAN , Michael 49 Penny Mead Harlow Essex CM2 Attwaters Jameson Hill Solicitors, 2 December 2020 (3637688) John 3HX. . 14 August 2020 60-62 High Street Ware Hertfordshire SG12 9DA. (Attwaters Jameson Hill Solicitors).

HARRIS , Morgan 8 Selworth Close, Timperley, Hill and Company Solicitors, 4,6,8, 2 December 2020 (3635938) Altrincham WA15 6RJ. . 24 June 2020 Market Street, Altrincham, Cheshire WA14 1QD. (Irene Seaman of Hill and Company Solicitors).

HESLIN , Martin 1B Mough Lane Chadderton Oldham Potter Rees Dolan, 12 Commercial 2 December 2020 (3639772) Lancashire OL9 9NT. . 2 July 2019 Street Manchester M15 4PZ. (Brogan Heslin and Bridie Heslin).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16733 PEOPLE

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

HIGHFIELD , Alan 21 Wentworth Court, Down View Green Wright Chalton Annis, 13/14 2 December 2020 (3639773) Road, Worthing, West Sussex BN11 Liverpool Terrace, Worthing West 4RJ. . 27 August 2020 Sussex BN11 1TQ . Ref: ML/ Highfield/2188922-006 ( Emma Jane Chatwell).

HILL, Patricia Sheila 147 Westwood Road, Seven Kings, Edward Oliver & Bellis, 19 9 December 2020 (3636882) Ilford, Essex IG3 8SE. Housewife Broadway Market, Fencepiece (Retired). 16 July 2020 Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK CM HIL0831 Hill (James Ronald Hill, Peter Michael Hill and Crispin Mark Rooney.)

HITCHMAN , Susan 13 Hammond Way Market Harborough Wartnaby Hefford, 44 High Street 2 December 2020 (3636639) Hallam Leicestershire LE16 7JW. . 30 June Market Harborough Leicestershire 2020 LE16 7AH. (Faye Ellen Almond & Jonathan Ronald Almond).

HOBSON , Dorothy 332 Woodfield Road HG1 Kirbys Solicitors Limited, 32 Victoria 2 December 2020 (3635932) Vivienne 4JG formerly of 5 St Andrew's Parade Avenue Harrogate HG1 5PR. (Gary Harrogate HG2 7RJ. . 30 September Thomas Hobson). 2019

HOPLA , Ivor 67 Kidderminster Road Bewdley DY12 Wright Solicitors, 6 Load Street 2 December 2020 (3637663) 1BU. . 20 October 2019 Bewdley DY12 2AF. (Paul Martin Hopla & Maria Louise Hopla- Clements).

HOUGHTON, Ruth 6 Homestead Close, RAYLEIGH, SS6 Five Property Lawyers Ltd, 5 SEA 4 December 2020 (3641472) 8FE. 27 August 2020 GROVE AVENUE, HAYLING ISLAND, HAMPSHIRE, PO11 9EU.

HOWELL , Mrs Lydia 20 Vicarage Crescent, Lisa Marie Hutchinson , The 2 December 2020 (3624232) KIDDERMINSTER, DY10 1ND. London Gazette (13507), PO Box Retired . 5 December 2019 3584, Norwich, NR7 7WD.

HOWIE, Mrs Alexandra Eccleshare Court, Ashby Avenue, Peter Andrew Howie, The London 5 December 2020 (3640878) Marshall LINCOLN, Lincolnshire, UK, Gazette (13824), PO Box 3584, LN60ED71 Sutherland Way, Norwich, NR7 7WD. STAMFORD, Lincolnshire, UK, PE9 2TD. Retired Florist. 31 March 2020

HUBBARD, Beryl Anne 8 Meadowridge, Hatch Warren, Phillips Solicitors, Town Gate, 38 9 December 2020 (3640245) (Beryl Anne Nevola) Basingstoke, Hampshire RG22 4QH. London Street, Basingstoke, 27 February 2018 Hampshire RG21 7NY. (Adrian Pryce Walker.)

HUMPHREYS , Helen Nazareth House Ashton Road Wright & Lord Solicitors, 63 Victoria 2 December 2020 (3636727) Mary Lancaster. . 27 June 2020 Street Morecambe LA4 4AF.

HYDES , Eileen Betty Witham House, Back Lane, Long Rotheras, 103-105 High Road 2 December 2020 (3637607) Bennington, Newark, NG23 5DT. . 17 Beeston Nottingham NG9 2JT. June 2020 (Ref : RG/381811) (Rotheras).

INGOLD , Victor 19 Chichester Close Hampton TW12 Kagan Moss & Co Solicitors, 22 The 2 December 2020 (3638943) Donald Ernest 3QJ. . 6 April 2019 Causeway Teddington TW11 0HF. (Linda Buckley).

JONES , GILBERT CHAMBER MOUNT 197 CHAMBER ABENSONS LAW, 102 ALLERTON 2 December 2020 (3635779) ROAD OLDHAM. . 22 January 2020 ROAD LIVERPOOL L18 2DG. (EDWARD SAMUEL ABENSON).

JACKSON , Vera 519 Skipton Road Keighley. . 31 Waddington Turner Wall, 6 – 12 2 December 2020 (3635694) August 2020 Devonshire Street Keighley BD21 2DG. (Lee Kirby).

JENKINS , Hilda 63 Ray Lea Road, Maidenhead, Gordons Solicitors Limited, Winter 2 December 2020 (3636989) Clarissa Berkshire. . 13 July 2019 Hill House Marlow Reach, Station Approach Marlow, Bucks SL7 1NT. (Wendy Doble, Malcolm Lindsay Wilson).

JENNINGS , Joan 10 Morestead Avenue, Sheldon Sydney Mitchell LLP, 2233 Coventry 2 December 2020 (3640189) Audrey Birmingham B26 3SH. . 14 April 2020 Road Sheldon Birmingham West Midlands B26 3NL.

16734 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

JENNINGS , Richard The Meadow Nanjivey St Ives Cornwall Nalders LLP, Farley House 2 December 2020 (3637685) John TR26 2EP. . 25 January 2018 Falmouth Road Truro Cornwall TR1 2HX. (Carole Anne Hutchinson).

JOHNSON , Frederick 99 Grange Drive Melton Mowbray Latham & Co Solicitors, 15 High 2 December 2020 (3639036) William Leicestershire LE13 1EZ. . 7 Street Melton Mowbray September 2020 Leicestershire LE13 0TX. (Christopher Norman Bell & Nicholas John Price).

JONES, David 7 John Scott Court, 2 King College Fraser & Fraser, 39 Hatton Garden, 9 December 2020 (3639225) Road, Waltham Abbey, Essex EN9 London EC1N 8EH. Ref: 72557 1FH. Stationer (Retired). 16 March JONES (Neil Fraser.) 2018

JOSHUA, William 47 Market Street, Swansea SA6 8DA. Blake Morgan LLP, One Central 9 December 2020 (3640190) Thomas 30 August 2018 Square, Cardiff CF10 1FS. Ref: LCD/607619.1

KENT , GAIL Alexandra Nursing Home Moorland Osbornes Law, Livery House 7-9 2 December 2020 (3640510) WINIFRED MARY Road Poulton-Le-Fylde Lancashire. . Pratt Street Camden Town NW1 (WINIFRED KENT GAIL 27 May 2020 0AE. (Janet Mary Atkinson). WINIFRED MARY FERREIRA WINIFRED MARY WALSH)

KEER, Kenneth 4 Church Close, Hepworth, Diss, Greene & Greene, 80 Guildhall 9 December 2020 (3636982) Charles Norfolk IP22 2QF. 21 December 2019 Street, Bury St Edmunds, Suffolk IP33 1QB. Ref: D/171/178/KEE26-1 (Nicholas John Riches and David Charles Riches.)

KERR , Bettina Magna Care Centre Arrowsmith Road Rutters Solicitors, Spring Corner 2 December 2020 (3637678) Wimborne Dorset. . 29 August 2020 High Street Gillingham Dorset SP8 4AW. (Duncan Peter Weir and James George Wood).

KNIERIEM, Jean 20 Jubilee Court, Elwyn Road, March Hunt & Coombs LLP, 35 Thorpe 10 December 2020 (3641338) Rosetta PE15 9BH. Dressmaker (Retired). 12 Road, Peterborough PE3 6AG. Ref: December 2019 WRJ/KNI125-3. (Henry Michael Anstey and Patrick James Appleton)

LABROSS, Eileen 6 Gorseway, Morpeth NE61 2XR. DWF Law LLP, 2nd Floor, Central 9 December 2020 (3639534) Newspaper Administrative Assistant. Square South, Orchard Street, 13 July 2020 Newcastle upon Tyne NE1 3AZ. Attn: Jon Gould Ref: 2033150-1 (Jon Gould & Paul Anthony Labross.)

LOUGHLIN, Teresa 12 Kimberley Avenue, Ilford, Essex IG2 Edward Oliver & Bellis, 19 9 December 2020 (3636895) 7AT. State Registered Nurse (Retired). Broadway Market, Fencepiece 12 May 2020 Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK CM LOU0121 Loughlin (Julie Ann Thornton and Crispin Mark Rooney.)

LOVERING , Patricia 2 Gringer Hill, Maidenhead, Kidd Rapinet LLP, 33 Queen Street, 2 December 2020 (3635739) Emily Berkshire. . 8 April 2020 Maidenhead, Berkshire SL6 1ND. (Mr Jonathan R Lovering and Kidd Rapinet LLP).

MONTROSE , JEAN 41 WATER LANE OSPRINGE KEITH WILLIAM SHEA, 46 WATER 2 December 2020 (3635990) MARY FAVERSHAM KENT ME13 8TU. . 5 LANE OSPRINGE FAVERSHAM February 2020 KENT ME13 8TX. (KEITH WILLIAM SHEA).

MURRAY , HESTER 32 ST Andrews Mews, Wells, HARRIS & HARRIS SOLICITORS, 2 December 2020 (3636911) JOAN (JOAN Somerset BA5 2LB. . 9 October 2019 14 Market Place Wells Somerset MURRAY) BA5 2RE. (Ref : AS/WM1269) (ANNEMARIE SWAINSON, JOSHUA EVA).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16735 PEOPLE

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

MURTAGH , Walland Cottage, Charles, Brayford, SLEE BLACKWELL SOLICITORS 2 December 2020 (3636280) CAROLINE MICHAEL Devon, EX32 ?PY. . 14 July 2020 LLP, IO Cross Street, Barnstaple, Devon, EX3I IBA. (Ref : TS/ZN/ 215812/Murtagh) (SLEE BLACKWELL SOLICITORS LLP, JANE LOUISE MURTAGH).

MACKAY , Mary 80 Oaklands Drive Ledbury Humfrys & Symonds Solicitors, 1 St 2 December 2020 (3637675) Elizabeth Herefordshire HR8 2EX. . 23 February John Street Hereford HR1 2ND. 2020 (John William Darke & Susan Anne Darke).

MADDEVER , Trelana Nursing Home Poughill Bude Peter Peter and Wright, 1 Queen 2 December 2020 (3636049) Gwendoline Eva Cornwall EX23 9EL previously of The Street Bude Cornwall EX23 8AZ. Cottage Leverlake Road Widemouth (Toby James Rowland & Rebecca Bay Bude Cornwall EX23 0AF. . 11 Louise Chapman). September 2020

MARTIN , Peter Flat 3 Filkins Hall Filkins Lech-lade Bower Bailey, 269 Banbury Road 2 December 2020 (3635950) Reginald Gloucestershire GL7 3JJ. . 16 June Summertown Oxford OX2 7JF. 2020 (Sophie Zuleika Fox).

MARTIN , Nigel Ernest 385 The Manor Billing Garden Village Co-op Legal Services Limited, 2 December 2020 (3639018) The Causeway Northampton NN3 Aztec 650 Aztec West Almondsbury 9EX . . 12 January 2020 Bristol BS32 4SD. (Ref: SF / 5525070P / Martin) (Ben Martin and Sam Martin).

MCGARVIE , Stoward Father Hudsons Society St. Georges Wadsworths Solicitors, 325 2 December 2020 (3636041) House. . 16 February 2020 Stratford Road Shirley Solihull B90 3BL. (Wadsworths Solicitors).

MCLEAN , Frances 11 Alma Road, Sale M33 4HE. . 10 Price Slater Gawne, 1 The Downs, 2 December 2020 (3635968) Mary April 2020 Altrincham, Cheshire WA14 2QD. (Lynne Richardson).

MEAD , Janet Dove House, Thorn Grove, Chelsfield, Tees, Tees House 95 London Road 2 December 2020 (3636832) Rosemary Bishop's Stortford, Hertfordshire, Bishop's Stortford Hertfordshire CM23 5LD. . 2 April 2019 CM23 3GW. (Hannah Bendle).

MEADOWCROFT , Westover House Popleswell Stokes Partners LLP, Kingfisher 2 December 2020 (3636014) Jean Margaret Crewkerne Somerset TA18 7ES. . 15 House Market Square Crewkerne August 2020 Somerset TA18 7LH. (David Stokes).

MIEJLUK, Mr Sunnybank, Rhydlewis, LLANDYSUL, Carys Davies-James, 12 Lincoln 2 December 2020 (3640880) Alexander Jan Ceredigion, SA44 5SL. Engineer Street, LLANDYSUL, Ceredigion, (retired). 3 September 2019 SA44 4BU.

MORRIS , Philip 33 Downs Wood, Epsom, Surrey KT18 TWM Solicitors LLP, 1 Stephendale 2 December 2020 (3635951) Frederick 5UJ . Business Director (retired). 17 Yard, Stephendale Road, London July 2020 SW6 2LR. (Mr Nicholas Gordon).

MOSELEY , Kenneth Lanrick House Care Home 11 Wolseley Co-op Legal Services Limited, 2 December 2020 (3636737) John Road Rugeley Staffordshire WS15 Aztec 650 Aztec West Almondsbury 2QJ. . 21 February 2020 Bristol BS32 4SD. (Ref: GB / 5516411P / Moseley) (Linda Jean Cooper).

MOTT , Margaret Iris 24 Hilliard Road Northwood Middx Dexter Montague LLP, 105 Oxford 2 December 2020 (3639820) HA6 1SN. . 31 August 2020 Road Reading Berkshire RG1 7UD. (Barbara Ann Salisbury).

MOUCHILLI, Yannick Flat 23, House, Clare Road, Isabelle Jean Gilles, The London 2 December 2020 (3641199) LONDON, SE14 6PW. 11 August 2020 Gazette (13828), PO Box 3584, Norwich, NR7 7WD.

MRUGALSKI , Stefan 264 Nuns Way, Cambridge, CB4 2NT. . T C Smith, 9 Church Street Berwick 2 December 2020 (3639222) 28 June 2018 upon Tweed TD15 1EF. (Ref : fc/smd/10884/3)

MUSTO , Kathleen Newstone Nursing Home Stourcastle Rutters Solicitors, 2nd Floor Market 2 December 2020 (3637679) Rosemary Sturminster Newton Dorset DT10 1FF. . Square House Sturminster Newton 22 August 2020 Dorset DT10 1FG. (Rutters Solicitors).

16736 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

NEESON , MARY 39 KENNDY HOUSE KEIGHLEY BD21 AWB CHARLESWORTH 2 December 2020 (3639042) MCKAY 5BD. . 21 July 2020 SOLICITORS LTD, 12-16 NORTH STREET KEIGHLEY BD21 3SE. (MABEL CHRISTOPHER).

NEILL , FRANCES TEMPLEMORE RESIDENTIAL HOME HCB SOLICITORS LTD, 16 Castilian 2 December 2020 (3636722) JOAN 121 HARLESTONE ROAD Street NORTHAMPTON NN1 1JX. NORTHAMPTON NN5 6AA. . 12 July (PHILIP LAWRENCE NEILL). 2020

NEWMAN , Elizabeth 5 Eningdale Road, Tavistock, PL19 Dunn & Baker, 21 Southernhay East 2 December 2020 (3637563) Margaret 8HF. . 5 January 2020 Exeter EX1 1QQ. (Ref : 74186) (William John Newman).

NEWMAN , Martin Chicory Tree, Nuneaton Road, Angels Solicitors LLP, 117-119 New 2 December 2020 (3637647) Atherstone, CV9 1NW – Also of 28 Union Street Coventry CV1 2NY. Lion Fields Avenue, Coventry, CV5 (Elvis Kesic, Christopher James 9GN. . 4 March 2020 Holland).

NICHOLLS, Mr John 220 Woodland Avenue, Hutton, Owen Nicholls, Flat 47, Saxon 2 December 2020 (3641840) Victor BRENTWOOD, CM13 1DA. Warehouse Court, BENFLEET, SS7 4BY. Operative (Retired). 10 August 2020

NICHOLS, Mrs Janet 78 Headlands, Fenstanton, Karen Ann Butler, 10 Saxon Way, 5 December 2020 (3642109) Ann HUNTINGDON, UK, PE28 9LW. REIGATE, RH2 9DH. Retired. 25 July 2020

NICHOLSON , 130 Waldegrave Road Teddington Stone Rowe Brewer LLP, 72 High 2 December 2020 (3636688) Raymond Paul Middlesex . . 29 July 2019 Street Teddington Middlesex TW11 8JD. (Tracey Elizabeth Nicholson acting as attorney for June Nicholson).

NIELSON , Julia 17 Pollard Road Morden Surrey SM4 Co-op Legal Services Limited, 2 December 2020 (3639968) Margaret 6EG. . 26 June 2020 Aztec 650 Aztec West Almondsbury Bristol BS32 4SD. (Ref: JR / 5625082P / Nielson) (The Co- operative Trust Corporation as attorney for the personal representative(s)).

O'GARRO , Sylvia 15 Corncrake Drive, Birmingham, B36 Evans Derry Solicitors, 5 Church 2 December 2020 (3636875) Veronica 0QU. . 24 March 2020 Hill, Coleshill, B46 3AD.

OLIPHANT, Jane Mayflower Cottage, 46 Military Road, Downs Solicitors LLP, 15A High 3 December 2020 (3641202) Catherine Rye, East Sussex, TN31 7NY. 3 August Street, Cobham, Surrey, KT11 3DH. 2020 Ref: Priscilla Adefisoye. (Antony John Oliphant and Clare Elizabeth Oliphant)

OLIVER , Elsie 232 Warrington Road Glazebury Gowlings Billington Solicitors, 68 2 December 2020 (3639805) Warrington WA3 5LQ. . 19 August Stephenson Terrace Deepdale Road 2020 Preston PR1 5AR. (Marilyn Elizabeth Wiper).

ORAM-FINCH , 76 West Hill Drive, Dartford, Kent DA1 Thomas Boyd Whyte, 01 Broadway 2 December 2020 (3637488) Margaret Doreen 3EA. . 22 February 2019 Bexleyheath Kent DA6 8DT. (Ref: O01123/1 RP) (Gordon Thomas Luckhurst, Shena Franklin).

OSBORNE , Joan 43 Dalvine Road, Dudley, West George Green LLP, 195 High Street, 2 December 2020 (3635071) (Previously Joan Lee) Midlands. . 3 August 2020 Cradley Heath, West Midlands B64 5HW. (Andrew Bate).

OVERINGTON, William 42 The Ridings, Saughall, Chester CH1 Slater & Gordon (UK) Limited, 58 9 December 2020 (3636921) Ivor 6AX. 11 April 2020 Mosley Street, Manchester M2 3HZ. Ref: RGO01/UM1637700 (Gaynor Goodson.)

PILCHER , FRANCES 10 DEREK CLOSE EWELL SURREY GREGSONS SOLICITORS, ST 2 December 2020 (3635691) ANNE KT19 9NT. . 27 August 2020 CHRISTOPHER'S HOUSE TABOR GROVE WIMBLEDON LONDON SW19 4EX. (MICHAEL GARY CREAMORE).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16737 PEOPLE

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

PITT , GRAHAM 11 PENSHURST OLD HARLOW Harris Cuffaro & Nichols, Lion Court 2 December 2020 (3639480) LEONARD BUCKTON ESSEX CM17 0BP. . 2 April 2020 8-10 Market Street Old Harlow CM17 0AH.

PLANT , FRANK 13 Oaks Drive, Cannock, Staffordshire Gardner Iliff & Dowding, 14/16 2 December 2020 (3635476) WILLIAM WS11 1ET. . 3 July 2020 Wolverhampton Road, Cannock, Staffordshire WS11 1AN. (Josephine Ann Plant & Joanne Louise Hartshorne).

PROCTER , JUDD Rose Lodge Care Home 35a Church Franklins Solicitors LLP, 8 Castilian 2 December 2020 (3636286) Street Market Deeping formerly of 3 Street Northampton NN1 1JX. (Gary Westcroft Cottage 134 Greencoft Lee Campion & David John Hall). Gardens London NW6 3PJ. . 21 August 2020

PALMER , Edward Althestan House Priory Way Burton Thrings LLP, 2 Queen Square Bath 2 December 2020 (3637482) Alfred House Malmesbury Wiltshire formerly BA1 2HQ. (Alison Elizabeth Palmer of 9 The Tinings Monkton Park Chaney & Judith Ann Ellison). Chippenham Wiltshire. . 29 July 2020

PARFOOT , John 46 Barker Close Fishbourne PO18 JC Solicitors, 15 Southgate 2 December 2020 (3635500) Christopher 8BJ. . 13 August 2020 Chichester West Sussex PO19 1ES.

PARRY , Stephanie 4 Mill Way Bedfont Middlesex TW14 BPE Solicitors LLP, St James House 2 December 2020 (3637561) Ridsdale 0JX. . 22 April 2020 St James Square Cheltenham GL50 3PR. (Stephanie Parry).

PARSONS, Evelyn 24 Violet Close, Basingstoke RG22 Lamb Brooks Solicitors LLP, 9 December 2020 (3640185) Meta Agnes 5NJ. 23 July 2020 Victoria House, 39 Winchester Street, Basingstoke, Hampshire RG21 7EQ. Ref: JHP/4807/3 (Andrew Mark Lowe and Alexander Charles Brooks.)

PARTRIDGE , Edith Westgate House Care Centre Tower HRJ Foreman Laws, 25 Bancroft 2 December 2020 (3636958) Road Ware SG12 7LP formerly of 66 Hitchin Hertfordshire SG5 1JW. Grays Lane Hitchin Hertfordshire SG5 (Eric Shawdon and HRJ Foreman 1AS. . 26 July 2020 Laws).

PARVEEN, Nusrat 52 Chapel Street, Lye, Mohammad Ilyas, 52 Chapel Street, 2 December 2020 (3641024) STOURBRIDGE, DY9 8BX. Housewife. Lye, STOURBRIDGE, DY9 8BX. 9 December 2019

PATTON , William 50 Chestnut Way, Lincoln Gardens, Foot Anstey LLP, Senate Court, 2 December 2020 (3637625) Scunthorpe, DN16 2EX. . 31 Southernhay Gardens, Exeter, December 2019 Devon, EX1 1NT. (Ref: ncs/ 194415/321) (Foot Anstey Trust Corporation Limited).

PEAKE , Brian 7 Primrose Bank, Altrincham WA14 Hill & Company Solicitors, 4-8 2 December 2020 (3636059) 3EW. . 1 June 2020 Market Street, Altrincham WA14 1WD. (Ms Irene Seaman).

PEARSON , Olive Mary Walsall, West Midlands. . 24 March Enoch Evans LLP, St Paul's 2 December 2020 (3639951) 2020 Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS.

PERCIVAL, Mr 10 Flamsteed Road, CAMBRIDGE, Nicholas James Percival, The 2 December 2020 (3641444) Willoughby Hugh CB1 3QU. Financial Director (retired). 6 London Gazette (13830), PO Box February 2020 3584, Norwich, NR7 7WD.

PICKERING, Mr Albert 3 Camelford Close, STAFFORD, ST17 Tracey O'Gorman, The London 2 December 2020 (3641368) Edward 0JE. Retired. 22 April 2020 Gazette (13829), PO Box 3584, Norwich, NR7 7WD.

POLLEY, Alan Charles 2 Doeshill Drive, WICKFORD, SS12 Countrywide Tax & Trust 2 December 2020 (3641489) 9RD. 21 February 2020 Corporation Ltd, GABLES HOUSE, 62 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6JX.

PRESTON , David Flat 13 Fletcher Court Ingestre Road Comptons Solicitors LLP, 90-92 2 December 2020 (3640032) John London NW5 1XE. . 13 September Parkway Regents Park London 2020 NW1 7AN. (Angela Lorraine Fearnside and James Stephen Compton).

16738 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

PROUD, Mrs Margaret 111 Burgess Road, SOUTHAMPTON, Five Property Lawyers Ltd, 5 SEA 4 December 2020 (3641443) Ann SO16 7AG. 24 August 2020 GROVE AVENUE, HAYLING ISLAND, HAMPSHIRE, PO11 9EU.

PURVIS, Joyce 43 Mulberry Crescent, West Drayton. Horne, Engall & Freeman LLP, 47A 8 December 2020 (3641311) Kathleen Housewife. 21 August 2020 High Street, Egham, Surrey, TW20 9ES. (Sally Lawrence)

QUIN , Sally Matheson 78 Strand Street, Sandwich, Kent Williamson & Barnes Solicitors, 2 December 2020 (3640556) (Sally Matheson CT13 9HX. . 28 August 2020 12-14 Queen Street Deal Kent CT14 MacKay) 6EU.

REDHEAD , MARGERY Blackdown Nursing Home, Mary Tavy, Pleass Thomson & Company, 2 December 2020 (3635889) LILLIAN Tavistock, Devon and 10 Arundell Rosemary Chambers, 91-93 Close, Lifton, Devon PL16 0DP. Rosemary Road West, Clacton on Secretary (retired). 10 May 2020 Sea, Essex CO15 1EP. (Jane Christine Pleass).

RICHARDSON , 14 FULLARTON CRESCENT SOUTH PENMANS SOLICITORS, 83A ST. 2 December 2020 (3637487) FLORENCE IRENE OCKENDON ESSEX RM15 5HN. . 10 JOHN'S WAY CORRINGHAM July 2019 ESSEX SS17 7LL. (JOHN ANTHONY RICHARDSON).

ROBERTSON , QUEENS COURT NURSING HOME STONE ROWE BREWER LLP, 72 2 December 2020 (3636739) GORDON ROSS 32/34 QUEENS ROAD WIMBLEDON HIGH STREET TEDDINGTON SW19 8LR. . 28 March 2019 MIDDLESEX TW11 8JD. (CHRISTINE EILEEN ROBERTSON).

ROWSON , HAZEL The New Grange Care Home, 10-16 Miller Parris Solicitors, 3-9 2 December 2020 (3636726) DOROTHY Homefield Road, Worthing, West Cricketers Parade, Broadwater, Sussex (formerly of 3 Hurley Road, Worthing BN14 8JB. (Miller Parris Worthing BN13 2PB). . 27 August 2020 Solicitors).

RIDGEON , Mary Lily 17 Hall Lane Burwell Cambridgeshire Ashtons Legal, Chequers House 2 December 2020 (3636475) CB25 0HE. . 29 February 2020 77-81 Newmarket Road Cambridge CBS SEU. (Ref : LJWP/MC/ 290937-0005) (Lynn Josephine Wicks, Jennifer Ann Pratt).

ROBERTSON , Ann Limefield Court Care Home 15 Berrymans Lace Mawer, Kings 2 December 2020 (3637475) (Anne) Limefield Road Bury BL9 5ET. . 22 House 42 King Street West December 2018 Manchester M3 2NU. (James Edward Beresford).

ROBSON , Jean 24 Burswell Avenue, Hexham, Nicholson Portnell Solicitors, 2 December 2020 (3635850) Marlene Northumberland. . 5 September 2020 Priestpopple House, Hexham, Northumberland NE46 1PL.

ROMAINES , Daphne Priory Court Old Schools Lane West Carpenter & Co Solicitors, 46 2 December 2020 (3636096) Eleanor Ewell Cheam Surrey KT17 1TJ. . 18 Woodcote Road Wallington Surrey May 2019 SM6 0NW. (James Andrew Christopher Romaines).

ROTHERY , Sylvia Park Lane, Bonehill, Tamworth, Keelys LLP, 28 Dam Street Lichfield 2 December 2020 (3636944) Anne Staffordshire B78 3HY. . 11 March Staffordshire WS13 6AA. (Ref: 2020 HMP/ROT017-1) (Margaret Mahony, Michael Rothery).

RUSHTON , Anthony Wheal Gray, Commons Lane, Braydilks Solicitors, 33/34 Lemon 2 December 2020 (3636024) Ponsanooth, Truro, Cornwall, TR3 Street Truro Cornwall TR1 2NR. 7EX. . 13 May 2020 (Nigel Julian Fenton, Robert Leonard Ashton Warner).

RUSSELL , Albert 36 The Wyches Little Thetford Ely Mr K R Russell, 7b Main Street 2 December 2020 (3638761) Crisp Cambridgeshire CB6 3HG. . 6 May Little Thetford Ely Cambridgeshire 2020 CB6 3HA.

SHAH , CHANDULAL 22 Bethecar Road Harrow Middlesex Miss Heenal Chhipa, Chalfont Court 2 December 2020 (3637511) VIRCHAND HA1 1SE. . 9 April 2020 5 Hill Avenue Amersham Bucks HP6 5BD. (Priyesh Chandulal Shah, Palvi Shah & Kanta Chandulal Virchand Shah).

SMITH , ALFRED 31 Cranham Drive, Kingswinford, West Waldrons Solicitors, Capstan 2 December 2020 (3636763) EDWARD Midlands DY6 8HG. . 4 May 2020 House, The Waterfront Merry Hill, West Midlands DY5 1XL. (John Mark Roberts).

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16739 PEOPLE

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

SAVILLE , Hilary Jane 21 Sunrise Avenue Chelmsford Bright & Sons Solicitors, West 2 December 2020 (3636721) Essex. . 18 November 2019 House West Square Maldon CM9 6HA. (Charles Saville & Simon Fothergill).

SCRIVEN , Doreen 24 Bearley House, East Street, Porter Dodson LLP, Telford House 2 December 2020 (3636133) Matilda Martock, TA12 6LZ. . 30 April 2020 The Park Yeovil BA20 1DY. (Ref : LV/180535/001)

SECCULL , Douglas 17 Ethelhelm Close, Abingdon, Blake Morgan LLP Solicitors, 2 December 2020 (3635766) Frederick OX14 2RE. Compositor Seacourt Tower, West Way, Oxford (retired). 23 January 2020 OX2 0FB. (Stuart Edward Hickman, Brian Richard Seccull and Helen Elizabeth Bunker).

SHAW , Joan Netherholm, 130 Dane Road, Sale, Sinclair Law, Hawthorn House 14 2 December 2020 (3636955) Manchester, M33 2BZ. . 15 July 2020 Manchester Road Wilmslow SK9 1BG. (Steven Slater, Christine Slater).

SHERIDAN , Shelia 28 Chiltern Road Lincoln. . 25 June Chattertons, 5 Market Street 2 December 2020 (3636677) 2020 Sleaford Lincolnshire NG34 7SQ. (Ref : GAH/SHERI025/001) (Diane Elizabeth Walker, Alan Christopher Walker).

SHIELDS , Doreen Court House Church Street Cheddar BGW Solicitors, The Old Exchange 2 December 2020 (3635912) Somerset BS27 3RA. . 22 July 2020 Church Street Castle Cary Somerset BA7 7EJ. (Dervla Rosalie Nash).

SKELTON , June Pendean Care Home Off Oaklands Ln MacDonald Oates LLP, Walltree 2 December 2020 (3639485) Patricia Midhurst GU29 0ES . . 8 August 2020 Court, St.Peters Road Petersfield Hampshire GU32 3HT.

SMEDLEY , Florence 219 Hykeham Road, Lincoln, Chattertons Solicitors, 1 Flavian 2 December 2020 (3639130) Lincolnshire, LN6 8AP. . 14 February Road Nettleham Road Lincoln LN2 2020 4GR. (Ref : AS/SMEDL020/001) (Chattertons Trustee Corporation Limited).

SMITH , Patricia Rose 108 Crabtree Lane Bromsgrove B61 Northwood Banks & Co Limited, 2 December 2020 (3636906) 8PA. . 31 March 2019 1600 Coventry Road Yardley Birmingham B26 1AL.

SMITH , Margaret 2 Barratts Close Bewdley DY12 2ED. . Wright Solicitors, 6 Load Street 2 December 2020 (3639045) Lilian 7 May 2019 Bewdley DY12 2AF.

SOFAR, David Samuel 18 Brunswick Gardens, Hainault, Ilford, Edward Oliver & Bellis, 19 9 December 2020 (3636909) Essex IG6 2QU. Electrician (Retired). Broadway Market, Fencepiece 16 May 2020 Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK SOF0051 Sofar (Susan Patricia Sofar and Crispin Mark Rooney.)

SOMERS , Marion Kiriaini 36 Park Road Oxted Surrey Harrops & Hepburn, 12 Station 2 December 2020 (3636254) Isobel RH8 0AW. . 7 August 2020 Road West Oxted Surrey RH8 9ES. (Keith Gordon Somers, Holly Rosamund Chantler & Malcolm Martin).

SPEIGHT, Mr Leslie Flat 12 Holly Court, 3 Bourne Close, Aldridge Brownlee Solicitors LLP, 2 December 2020 (3640683) Bournemouth, Dorset, BH2 6BW. Pauline Paterek, Aldridge Brownlee Retired. 8 July 2020 Solicitors LLP, 912 Wimborne Road, Bournemouth, Dorset, BH9 2DJ.

STANIFORTH , Jean Chapel Lodge Nursing Home 105 Wake Smith Solicitors, No 1 2 December 2020 (3637999) Hilda Station Road Sheffield S35 2XF Velocity 2 Tenter Street Sheffield S1 previously of 7 Worrall Road High 4BY. (Brenda Greenhalgh). Green Sheffield S35 3LL. . 21 May 2020

16740 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

STANLEY , Colin Tythe Barn, Compton Abdale, Wilmot & Co Solicitors LLP, 38 2 December 2020 (3639536) Charles Cheltenham, Gloucestershire GL54 Castle Street, Cirencester, 4DB . . 17 August 2020 Gloucestershire GL7 1QH. (Jevon Marc Hilder and Sophia Elizabeth Endersby ).

STEAD , Geoffrey 37 The Croft Filey North Yorkshire Thorpe & Co, 10-12 Belle Vue 2 December 2020 (3637224) YO14 9LT. . 15 July 2020 Street Filey North Yorkshire YO14 9HY. (Carl David Burnett & Catherine Abigail McNeill).

STEPHENS , John 20 Rowland Hill, Kidderminster, Talbots Law Ltd, 30 Church Street, 2 December 2020 (3636667) Victor Worcestershire. . 21 July 2020 Kidderminster DY10 2AX. (Carl Stephens and Samantha Hughes).

STILL , Marguerite Glen Arun, 9 Athelstan Way, Horsham, Kreston Reeves Private Client LLP, 2 December 2020 (3636740) West Sussex. . 25 June 2020 Licensed Probate Practitioners, Springfield House, Springfield Road, Horsham, West Sussex RH12 2RG. Ref: Mr Philip M Lansberry (Mr Philip M Lansberry).

SWAIN, Sheila 58 Chestnut Copse, OXTED, RH8 0JJ. Keith Mayers, The London Gazette 20 December 2020 (3638629) Retired. 1 May 2020 (13780), PO Box 3584, Norwich, NR7 7WD.

SWALES , Carol Ann 29 West Common Way Harpenden Evans-Roberts, 11 Penrallt Street 2 December 2020 (3637459) Hertfordshire AL5 2LHformerly of Machynlleth Powys SY20 8AG. Hafod Bach Furnace Machynlleth (Ref : RJ/SWales) (Timothy Allan Powys SY20 8PG. . 4 July 2020 Swales).

SWALLOW , Andrea 11 Eakring Road Bilsthorpe Newark Tallents Solicitors, 3 Middlegate 2 December 2020 (3639126) Margaret Nottinghamshire NG22 SPY. . 28 June Newark Nottinghamshire 2020 NG241AQ. (Ref : SA/JUH/ S11869-0002) (Partners of Tallents Solicitors).

TAYLOR , LEONARD Yew Tree Nursing Home, Yew Tree JORDANS SOLICITORS, 1 Summer 2 December 2020 (3637034) Place, Romsley, Halesowen, West Hill Halesowen West Midlands B63 Midlands, B62 0NX PREVIOUSLY OF 3BU. (Ref : BKS/TAYLOR/ 10 Hillcrest Road, Romsley, KE070901) Halesowen, West Midlands, B62 0PE. . 4 July 2020

TEGG , MARGARET 23 SECOND AVENUE STANFORD LE PENMANS SOLICITORS, 2 December 2020 (3637670) ROSE HOPE ESSEX. . 14 May 2020 STANHOPE HOUSE HIGH STREET STANFORD LE HOPE ESSEX SS17 0HA. (G J BUGGLE OF PENMANS SOLICITORS).

TURNER , JOYCE Ridley Park Care Home, Forster Street, Raw Clark & Co, 35 Newgate 2 December 2020 (3636760) Blyth NE24 3BG. . 4 March 2020 Street, Morpeth NE61 1AT. (Alan Tulip).

THOMPSON, William 36 Castlehead Close, Keswick, 1825 Private Client Services, 9 December 2020 (3639814) Sumner Cumbria . Teacher - Secondary School Clayton Wood Close, West Park (Retired). 11 October 2019 Ring Road, Leeds LS16 6QE. (Skipton Trustees Limited.)

TIMMINS , Ivy Jean 12 Stanwick Avenue, Birmingham, B33 Northwood Banks & Co Limited, 2 December 2020 (3639782) 9UR. . 21 April 2020 1600-1602 Coventry Road Birmingham B26 1AL.

TIMMINS , James 12 Stanwick Avenue, Birmingham, B33 Northwood Banks & Co Limited, 2 December 2020 (3636887) Edward 9UR. . 7 April 2020 1600-1602 Coventry Road Birmingham B26 1AL.

TREACHER, Barbara 8 Penmorvah, Mylor Bridge, Falmouth, Humphrey & Co, 7-9 The Avenue, 9 December 2020 (3639110) Joy Cornwall TR11 5NP. 23 August 2020 Eastbourne, East Sussex BN21 3YA.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16741 PEOPLE

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

TRIMM , Joan Hilda 33 Osborne Gardens Thornton Heath Co-op Legal Services Limited, 2 December 2020 (3638920) Surrey CR7 8PA. . 17 July 2020 Aztec 650 Aztec West Almondsbury Bristol BS32 4SD. (Ref: TWHI / 5625292P / Trimm) (The Co- operative Trust Corporation as attorney for the personal representative(s)).

TROWT , Muriel Irene Flat 15 Highwood Court Potters Lane Parkes Wilshire Johnson, 1 2 December 2020 (3636914) Barnet Hertfordshire EN5 5BA. . 10 Cockfosters Parade Cockfosters August 2020 Barnet EN4 0BX. (Lucy Thomas and Judith Bleetman).

TURNER , Florence 4 Walton Heath Walsall WS3 3UF. . 22 Enoch Evans LLP, 6-9 Hatherton 2 December 2020 (3639040) Nora April 2020 Road Walsall WS1 1XS. (Carole Duckhouse, Paul John Duckhouse).

TYE , Shirley Margaret 40 Cecil Park Pinner Middlesex HA5 Co-op Legal Services Limited, 2 December 2020 (3640666) 5HH . . 10 February 2020 Aztec 650 Aztec West Almondsbury Bristol BS32 4SD. (Ref:BERG/ 5576166P/Tye) (The Co-operative Trust Corporation as attorney for the personal representative(s)).

UBSDELL , Joan 12 Lower Kewstoke Road Worle Berry Redmond Gordon & Penney 2 December 2020 (3638726) Weston-super-Mare BS22 9JF. . 20 LLP, 121 High Street Worle Weston- July 2020 super-Mare BS22 6HB. (Ruth Marianne Sian Berry).

VAUGHAN , Doreen 30 Pine Way, Cheriton, Folkestone, Girlings, 16 Rose Lane Canterbury 2 December 2020 (3637474) Lillian Priscilla Kent CT19 4QL. . 26 August 2020 Kent CT1 2UR. (Ref : LR00l/ JJ00l/VAU 17 /3) (Lesley Anne Rushton).

WALTERS , NORAH 37 BIRCHES LANE SOUTH Cleaver Thompson Solicitors, 6A 2 December 2020 (3637993) WINGFIELD CHESTERFIELD DE55 Eyre Street Clay Cross Chesterfield 7LY. . 4 June 2020 S45 9NS. (Diane Walters-Smith).

WHITE, MRS GILLIAN 110 Golf Links Road, FERNDOWN, LINDA CARD, 6 Ashburn Garth, 4 December 2020 (3641676) ROSEMARY BH22 8DA. RETIRED. 28 February Hightown, RINGWOOD, BH24 3DS. 2020

WILTON , DAVID 40 St James Park Road, Northampton. DFA Law LLP, 2 Waterside Way, 2 December 2020 (3636746) THOMAS Information Technology Back Office Northampton NN4 7XD. (Ann Lilian Analyst. 19 May 2020 Read).

WALKDEN, Mr Flat 54, 121a High Street, BRISTOL, Stephen John Walkden, The 2 December 2020 (3641657) Beverley BS20 6PJ. 8 August 2020 London Gazette (13838), PO Box 3584, Norwich, NR7 7WD.

WALTERS , James 30 School Street Thurnscoe S63 0LN. . Taylor Fawcett, 14 Albert Street 2 December 2020 (3640557) 3 October 2014 Harrogate HG1 1JT.

WARRENDER , Brian 213 Cedar Road Balby Doncaster DN4 Dawson and Burgess Solicitors, 3 2 December 2020 (3637996) 9ET. . 13 May 2020 South Parade Hall Cross Hill Doncaster DN1 2DZ. (Mark John Toseland & Kristen Adele Craig).

WAUGH , Pamela Holly Bank, Hollow Lane, Wilton, Irwin Mitchell LLP, Davidson House, 2 December 2020 (3636222) Margaret Marlborough, Wiltshire SN8 3SR. . 16 Forbury Square, Reading, Berkshire August 2020 RG1 3EU. (Christine Elizabeth Rigby and Paul David Tanner).

WEBB , Pansy Faithfull House Suffolk Square Midwinters, 1-3 Crescent Place 2 December 2020 (3638169) Margaret Cheltenham formerly of 30 St Cheltenham GL50 3PJ. (Alexis Joy Stephens Road Cheltenham GL51 Cassin and Hugh John Oliver 3AA. . 21 April 2020 Harries).

WELSH , Dorothy Anne 15 Ketton Close, Openshaw, Sleigh Son & Booth Solicitors, 1 2 December 2020 (3641406) Manchester, M11 1NA. . 2 August Ashton Road Droylsden 2020 Manchester M43 7AB. (Daniel Wingfield).

WESTERMAN , Allen Ashfield House Nursing Home 3 Tewit LCF Barber Titleys Solicitors, 2 December 2020 (3639012) Gordon Well Road Harrogate North Yorkshire. . Station Parade Harrogate HG1 1TS. 27 November 2019 (Neil John Shaw).

16742 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE PEOPLE

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

WHITE , Pamela Park View Care Home, 1 Chantry Jackamans Solicitors, Oak House, 2 December 2020 (3635481) Evelyn Close, Ipswich IP2 0QR . . 13 May 7 Northgate Street, Ipswich, Suffolk 2020 IP1 3BX. Attn: Zoe Southgate (Paul Vincent McGrath & Mrs Vivien Joy Knights).

WHITE , Margot 39 Beatrice Road Salisbury Wiltshire. . Batt Broadbent Solicitors, Minster 2 December 2020 (3638673) Noreen (Margot 1 January 2020 Chambers 42/44 Castle Street Simpson-White) Salisbury Wiltshire SP1 3TX. (Andrew Trevor Lloyd Hart & Susan Elizabeth De Candole).

WILKINSON , John The Litvo, 37-41 Boscombe Spa Road RightProbate, 16 Stanier Way 2 December 2020 (3639873) Norman BH5 1AS formerly of 9 Belmont Lodge Wyvern Business Park Derby DE21 1 Blackwell Close Harrow HA3 6JX. . 3 6BF. (Right Legal Group). March 2020

WILLIAMS , William Bramley House Residential Rest Home Hart Brown LLP, 2 Bank Buildings 2 December 2020 (3639891) Ffrangcon Ffoulkes Westcott Street Westcott Dorking RH4 157 High Street Cranleigh Surrey 3NX (formerly of 23 Stanford Orchard GU6 8BE. (Nigel Jonathan Maud). Warnham Horsham RH12 3RF). . 15 April 2020

WILSON , Jonas 159 Harvist Road London NW6 6HB. . Tann & Tann Solicitors, Second 2 December 2020 (3639877) (Jonas Wurzel) 30 March 2019 Floor 604 High Road Wembley HA0 2AF. (Perla Dumlao).

WILSON , Barrie 56 Lightwood Road Marsh Lane Banner Jones Solicitors, 24 2 December 2020 (3637622) Sheffield S21 5RG. . 9 August 2020 Glumangate Chesterfield Derbyshire S40 1UA. (Patricia Ann Wilson).

WOODLEY, Mrs June 34 Hemlingford Road, Kingsbury, Christopher Gary Mason, 32 2 December 2020 (3637995) Patricia TAMWORTH, B78 2NJ. Retired Hemlingford Road, Kingsbury, Hairdresser. 1 August 2020 TAMWORTH, B78 2NJ.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16743 16744 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE Terms and conditions relating to submission of notices

The Gazette (which includes the London, Belfast and Edinburgh 2 By submitting a Notice to the Publisher, the Advertiser agrees to be Gazette) is an official public record and the United Kingdom’s longest bound by these Terms and Conditions which, unless stated otherwise continuously published newspaper. It is managed by The National in these Terms and Conditions, represent the entire terms agreed Archives (a non-ministerial government department) under a between the parties in relation to the publication of Notices in The concessionary contract with The Stationery Office Limited ("TSO" or Gazette and which every Notice shall be subject to. For the avoidance the "Publisher", as defined below). Any capitalised terms referred to in of doubt, these Terms and Conditions shall prevail over any other these terms and conditions relating to submission of notices are terms or conditions (whether or not inconsistent with these Terms and defined below. Conditions) contained or referred to in any correspondence or By placing a Notice in The Gazette you are consenting to put official documentation submitted by the Advertiser or implied by custom, information permanently on the public record and in the public practice or course of dealing which the parties agree shall not apply, domain, online (in The Gazette website or via The Gazette mobile unless otherwise expressly agreed in writing by the Publisher. app), in print, and via a data service (rather than by having to search 3 The Publisher reserves the right, to be exercised at its sole and for notices on The Gazette website, customers can either create a pdf absolute discretion, to make reasonable efforts to verify the validity of of the Notices that they are interested in, or subscribe to an electronic the Advertiser. version of The Gazette (in full or in part) which is provided as a data 4 The Publisher may, at its sole and absolute discretion edit the service). Notice, subject to the following restrictions: These terms should be read in conjunction with: 4.1 the sense of the Notice submitted by the Advertiser will not be 1 The Publisher’s privacy policy www.thegazette.co.uk/privacy altered; 2 The Publisher’s policies relating to submission of notice 4.2 Notices shall be edited for house style only, not for content; www.thegazette.co.uk/place-notice/policy 4.3 Notices can be edited to remove obvious duplications of which together govern the submission of Notices. information; Advertisers, as defined below, may place a Notice in The Gazette 4.4 Notices can be edited to re-position material for style; either because there is a statutory requirement to do so, or to do so 4.5 any additions, amendments or deletions required in order to voluntarily to put information in The Gazette in order to create an include the minimum necessary information set out in any Notice official record of fact. All Advertisers must have the authority to place guidelines shall be confirmed with the Advertiser; and the notice that they submit for publishing. TSO, as the Publisher, is 4.6 subject to clause 5 below, no amendments to the text (other required to verify the authority of Advertisers who place Notices and than those made as a consequence of 4(i) - (v) above) shall be has the authority to refuse to publish Notices from Advertisers whose made without confirmation from the Advertiser. authority cannot be effectively verified. For the avoidance of doubt, the Advertiser agrees and accepts that, Notices received for publication usually fall under the following broad subject to the limited rights to edit any Notice referred to above, it is headings: the Advertiser that shall be solely responsible for the content of any Church, Companies, Environment and Infrastructure, Health and Notice, including its validity and accuracy and that the Publisher shall Medicine, Honours and awards, Money, Parliament and Assemblies, not be responsible for, nor shall have any liability in respect of such People, Royal Family and State. Further information can be found at content in any way whatsoever. www.thegazette.co.uk. 5 The Advertiser accepts that it submits a Notice entirely at its own These terms and conditions ( "Terms and Conditions") govern risk and that the Publisher shall have the sole and absolute discretion submission of Notices (as defined below) to The Gazette. By whether to accept a Notice for publication; whether to publish it submitting Notices, howsoever communicated, whether at the (including after acceptance); the timing of any publication of a Notice; website www.thegazette.co.uk (the "Website") or by email, post or whether to remove or withdraw the Notice after publication, such and/or facsimile, the Advertiser (as defined below) agrees to be bound decision to be final. The Advertiser must satisfy itself as to the legal, by these Terms and Conditions. Where the Advertiser is acting as an statutory and/or procedural requirements and accuracy relating to any agent or as a representative of a principal, the Advertiser warrants Notice and, for the avoidance of doubt, the Publisher shall have the that the principal agrees to be bound by these Terms and Conditions. sole and absolute discretion to refuse to publish or withdraw from The Publisher reserves the right to modify these Terms and Conditions publication (if already published) any Notices where the content of the at any time. Such modifications shall be effective immediately upon Notice, in the Publisher’s sole and absolute opinion, may not comply publication. By submitting Notices to The Gazette after the Publisher with any such requirements. In instances where publication has not has published such modifications, the Advertiser, including any yet taken place, the Publisher shall notify the Advertiser of any action principal, agrees to be bound by the revised Terms and Conditions. required to remedy any deficiency and publication shall not take place until the Publisher is satisfied that such action has been taken by the 1 Definitions Advertiser. Where publication has taken place the Notice placer will 1.1 In these Terms and Conditions: “Advertiser” means any be contacted with the proposed remedy which may include, but is not agency, company, firm, organisation or person who has requested limited to, removal, reinsertion , retraction or substitution notice. to place a Notice in The Gazette, whether acting on their own 6 Save for any liability that cannot be excluded or restricted by law account or as agent or representative of a principal; “Authorised (including fraudulent misrepresentation, or for death or personal injury Scale of Charges” means the scale of charges set out at in the resulting from the negligence of either party or their agents, printed copy of the Gazette or at www.thegazette.co.uk/place- subcontractors and/or or employees) which shall not be limited or notice/pricing, as modified from time to time; “Charges” means the excluded in any way, the Publisher, The National Archives, or any payment due for the acceptance of a Notice by the Publisher successor organisation’s (including affiliates, officers, directors, payable by the Advertiser as set out in the Authorised Scale of agents, subcontractors and/or employees) total aggregate liability Charges; “Forwarding Service”means the service provided to use (including any liabilities , losses, damages, expenses, costs (including The Gazette’s postal box for correspondence in relation to all interest, penalties, legal costs and other professional costs and/or deceased estates Notices; “Local Newspaper Notice” means any expenses), whether in contract (including under an indemnity or notice placed in a local newspaper other than The Gazette; warranty), tort (including negligence), misrepresentation (other than “Notice” means all advertisements and state, public, legal or other fraudulent misrepresentation), equity, breach of statutory duty, strict notices (without limitation) submitted for potential publication in The liability or otherwise at law, and whether arising from the acts and/or Gazette by the Advertiser, save in respect of any Local Newspaper omissions of the Publisher or The National Archives or arising out of Notice, to which other terms may apply where indicated in these or made in connection with any Notice or otherwise shall be limited to Terms and Conditions; “Publisher” means The Stationery Office one hundred and fifty (150) per cent of the value of the Charge paid Limited or TSO, with registered company number 03049649, acting for such Notice under these Terms and Conditions. in accordance with the concessionary contract awarded by The 6A Other than as set out in clause 6 above, neither the Publisher, nor National Archives. The National Archives, shall have any liability in respect of any act 1.2 the singular includes the plural and vice-versa; and and/or omission of the Advertiser and/or any third party or in respect 1.3 any reference to any legislative provision shall be deemed to of any Notice submitted by any Advertiser for potential publication in include any subsequent re-enactment or amending provision.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16745 The Gazette, which the Advertiser warrants and accepts is solely its by The Gazette, where possible. The Publisher may (at its sole and responsibility. absolute discretion) require the Advertiser to amend the Notice at its 7 For the avoidance of doubt, subject to clause 6 above and save for own cost before it agrees to re-publish the Notice if it is capable of the payment of the Charges, in no circumstances shall either party be rectification to avoid the claim, threatened or suspected claim. Any liable for any losses including, without limitation, loss of revenues, reinstatement of the Notice shall be at the sole and absolute profits, contracts, business or savings or anticipated savings, any loss discretion of the Publisher, whose decision in respect of such matter of goodwill or reputation, or any special, indirect or consequential shall be final. damages (however arising, including negligence). In exceptional circumstances, for example if the Notice was found by 8 Where the Publisher is responsible for any error or has published a the Publisher to have been submitted by an unauthorised Advertiser, Notice in error a, the Publisher shall at no charge to the Advertiser, the Publisher (upon receiving written approval from The National either remove the Notice or publish a reinsertion, retraction or Archives) will remove a Notice in its entirety from substitution Notice as appropriate at the next suitable opportunity. www.thegazette.co.uk, but will retain the Notice identification online Both parties agree (including on behalf of any principal, if applicable) and include explanatory text saying why and when the Notice was that this shall be the sole remedy of the Advertiser (including any removed. principal, if applicable) and the full extent of the limit of the Publisher’s 15 The Advertiser acknowledges that the Publisher may re-use liability in these circumstances. Notices and/or allow third parties to re-use Notices accepted for 9 . In the event that the Publisher believes, in its sole opinion, an publication in The Gazette for ongoing Gazette-related activity – for Advertiser is submitting Notices in bad faith, is in breach of clause 11 example to create a company profile page on The Gazette website below, or has dealings with Advertisers who are in breach of these and where you have also opted for a newspaper advertisement as Terms and Conditions or has breached such Terms and Conditions well as a Gazette notice - and hereby assigns to the Publisher for and previously, the Publisher may require further verification of information on behalf of the Crown, all rights, including but not limited to, to be provided by the Advertiser and may, at its sole and absolute copyright and/or other such intellectual property rights (as applicable) discretion, delay publication of those Notices until it is satisfied that in all Notices, and warrants that any such activity in respect of any the Notice it has received is based on authentic information. Notice (including any activity in the preparation of such Notice for 10 The location of the Notice in The Gazette shall be at the discretion publication in The Gazette) by the Publisher and/or third parties does of the Publisher. For the avoidance of doubt, the Notice shall be not and will not infringe any legal right of the Advertiser or any third published in the house style of The Gazette. party. For the avoidance of doubt, all Notices and any content therein 11 The Advertiser warrants: shall be Crown copyright and may be subject to the Open 11.1 that it has the right, power and authority to submit the Notice; Government Licence (or any variation thereof). 11.2 the Notice is true and accurate in all respects and does not 16 The Advertiser accepts that the purpose of The Gazette is to mislead or contain potentially fraudulent information; disseminate information of interest to the public as widely as possible 11.3 the Notice is submitted in good faith, does not contravene any in the public interest. The Advertiser accepts that the information law (statutory or otherwise), nor is it in any way illegal, defamatory contained in the Notices published in The Gazette may be used for or an infringement of any other party’s rights or of any applicable additional purposes by the Publisher or third parties after publication advertising regulations, guidelines or codes of practice, nor is it as stated above and that such use may be beyond the control of The subject to any court order prohibiting such publication. Gazette. In such instances, the Advertiser agrees that the Publisher 12 To the extent permissible by law the Publisher excludes all shall have no liability whatsoever in respect of such use by the warranties, conditions or other terms, whether implied by statute or Publisher or third parties. otherwise, relating to the placing of any Notices. 17 The Advertiser acknowledges and agrees that the publication of 13 The Advertiser agrees to fully indemnify (as a debt) and hold the any Notice is subject to any court order and/or direction of the court Publisher and The National Archives or any successor organisation, or such other regulatory and/or enforcement authorities including the including any affiliates, officers, directors, agents, subcontractors and Information Commissioner’s Office, the police, the Financial Conduct employees harmless from all liabilities , costs, expenses, damages Authority (and such other related regulatory organisations), the and losses (including, without limitation) any direct, indirect, Solicitors Regulation Authority and such other authorities as may be consequential and/or special losses and/or damage, loss of profit, applicable (without limitation) and that the Publisher may delay, refuse loss of reputation and/or goodwill and all interest, penalties and legal to publish or withdraw from publication if it has received evidence to costs (calculated on a full indemnity basis) and all other professional that effect and may not publish such notice until it has received costs and/or expenses (including legal costs) suffered or incurred written evidence from the court (as the Publisher may reasonably (including negligence) in respect of any matter arising out of, in require from time to time) that demonstrates that any previous order connection with or relating to any Notice (including, without limitation , and/or direction has been withdrawn and/or is no longer applicable clause 11 of the Terms and Conditions) and including (without (as the Publisher may reasonably require from time to time) and/or, limitation) in respect of any claim and/or demand (including subject to any statutory and/or applicable laws, The Gazette may threatened and/or potential claims or demands) made by any third share information and/or data related to the Notice and/or the party which may constitute a breach and/or potential breach by the Advertiser’s account related to such authorities and the Advertiser Advertiser (or their principal) of these Terms and Conditions or of any hereby consents to such disclosure(s). law and/or any of the rights of a third party. The Publisher shall 18 In respect of any Local Newspaper Notice, this clause 18 shall consult with the Advertiser as to the way in which such applicable apply. For the avoidance of doubt, all other terms of the Terms and claims, demands or potential claims or demands are handled but the Conditions shall apply to Local Newspaper Notices only to the extent Publisher shall retain the sole, absolute and final decision on all that they do not conflict with the terms set out below. In the event of aspects of any matter arising from the aforementioned indemnity, any conflict, the terms set out in this clause 18 shall prevail: including the choice of instructing legal representatives, steps taken in 18.1 The Local Newspaper Notice may be placed in a local or related litigation and/or decisions to settle the case. The Advertiser newspaper by any subcontractor and/or a third party organisation shall use best endeavours to provide, at its own expense, such co- at the Publisher’s sole and absolute discretion and the Advertiser operation and assistance as the Publisher may reasonably request hereby consents to such use (including any activity that is ancillary including in respect of any principal (if applicable) and including , and/or reasonably necessary to such use). For the avoidance of without limitation, the provision of and/or access to witnesses, access doubt, this may include the processing of personal data in to premises and delivery up of documents and/or any evidence, accordance with the EU General Data Protection Regulation including supporting any associated litigation and/or dispute (Regulation 2016/679), and any legislation which implements, resolution process. amends , re-enacts or replaces it in England and Wales, Northern 14 The Advertiser shall promptly notify the Publisher in writing of any Ireland or Scotland ("GDPR"), by the Publisher, any subcontractor actual, threatened or suspected claim made by a third party or parties and/or third party organisation, together with the local newspaper against the Advertiser and/or the Publisher in relation to a Notice. The and related organisations; Publisher reserves the right, following a claim or threatened claim, to 18.2 The placement of a Local Newspaper Notice shall be upon the immediately remove the Notice which is the subject of the complaint standard terms and conditions of the local newspaper in question in from the website at www.thegazette.co.uk and all other websites addition to these Terms and Conditions. The Advertiser expressly controlled by the Publisher containing the Notice, as well as from any agrees to such local newspaper terms and by submitting a Local other medium in which the Notice has been placed that is controlled Newspaper Notice to The Gazette, expressly consents to the

16746 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE Publisher, its subcontractors and/or any applicable third party box address in the Notice, and Local Newspaper Notice if applicable. organisation agreeing to such terms on behalf of the Advertiser; All correspondence received will be sent on from The Gazette to the 18.3 To the extent that such local newspaper and the applicable Advertiser or executor (if different). The Forwarding Service will remain terms allow, where the Publisher, any subcontractor, any third party in place for a period of 10 months from publication of the Notice in acting on behalf of the Publisher and/or the local newspaper is The Gazette, or 10 months from publication of the Notice in a Local responsible for any error including (without limitation), the Newspaper, in line with the Inheritance (Provision for Family and Publisher , the Publisher shall arrange for the local newspaper to Dependants) Act 1975. After the 10 months period has lapsed any publish the corrected Local Newspaper Notice at no additional cost correspondence received will be returned to the sender where to the Advertiser. Both parties agree (including on behalf of any possible or securely destroyed, and the Advertiser or executor’s name principal, if applicable) that this shall be the sole remedy of the and address details will be removed from the Forwarding Service. Advertiser (including any principal, if applicable) and the full extent 20 The Advertiser accepts that the Charges may be amended from of the limit of liability in these circumstances; time to time and will be payable at the rate in force at the time of In the event that a corrected Local Newspaper Notice is not published invoicing unless otherwise agreed by the Publisher in writing. The for whatever reason, the total aggregate liability of the Publisher and Charges must be paid in full by the Advertiser in advance of The National Archives, whether direct or indirect, and including publication unless other requirements of the Publisher in respect of (without limitation) all liabilities, losses, damages, expenses, costs the payment of such Charges (as determined from time to time) are (including all interest, penalties, legal costs and/or other professional notified to the Advertiser. costs and/or expenses) suffered or incurred, howsoever arising 21 If the Advertiser wishes to make a complaint, all such complaints (including negligence), whether arising from the acts and/or omissions shall be submitted in writing to [email protected] of the Publisher, The National Archives and/or the Advertiser and/or 22 Save in respect of The National Archives (or any successor any third party (including, without limitation, any principal of the organisation), a person who is not a party to these Terms and Advertiser) or arising out of or made in connection with the Notice or Conditions has no right under the Contracts (Rights of Third Parties) otherwise shall be limited to the value of the Local Newspaper Notice Act 1999 to enforce any term of these Terms and Conditions but this placed through The Gazette except that nothing in these Terms and does not affect any right or remedy of a party specified in these Terms Conditions shall limit or exclude any liability for fraudulent and Conditions or which exists or is available apart from that Act. misrepresentation, or for death or personal injury resulting from the 23 These Terms and Conditions and all other express terms of the Publisher’s or The National Archives’ negligence or the negligence of contract shall be governed and construed in accordance with the the their agents, subcontractors and/or employees or third parties laws of England and the parties hereby submit to the exclusive acting on behalf of the Publisher. jurisdiction of the English courts. 19 In respect of the use of the Forwarding Service, The Gazette will replace the Advertiser or executor’s address with The Gazette’s postal

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | 16747 All communications on the business of The London 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] LONDON GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers From 1 January 2020 mandatory notices or state notices All charges are exclusive of VAT at the prevailing rate, currently 20% XML, Other XML, Other webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Corporate and Personal Insolvency Notices £0.00 £22.65 £70.00 £95.50 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £45.30 £140.00 £191.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £67.95 £210.00 £286.50 [Pursuant to the Insolvency Act 1986, the Insolvency (England and Wales) Rules 2016, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 £70.00 £95.50 All other Notices - charged by event £0.00 £22.65 £70.00 £95.50 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £45.30 £140.00 £191.00 (6 - 10 Related events will be charged at treble the single rate) £0.00 £67.95 £210.00 £286.50 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline proofing £41.00 £43.50 5 Late advertisements - accepted after 11.30am, two days prior to publication £41.00 £43.50 6 Withdrawal of Notices - after 11.30 am, two days prior to publication £22.65 £70.00 £95.50 7 Other services A brand, logo, map, signature image £58.50 £58.50 £63.50 £63.50 Forwarding service for Deceased Estates £58.50 £58.50 £63.50 £63.50 Newspaper placement for Deceased Estates (webform and template only) £215.00 £215.00 Redaction of information within a published notice £199.50 £199.50 £210.50 £210.50 Reinsertion of notice £22.65 £22.65 £70.00 £95.50 • A single edition of the printed copy is available to notice placers for £3.60 and non-notice placers for £7.20 (VAT exempt) • An annual subscription to the printed copy is available to notice placers for £894.00 and non-notice placers for £1,787.50 (VAT exempt) • An annual subscription to the pdf copy is available to all customers for £636.00 (VAT exempt) • A commemorative edition of this issue, or any past issue of The Gazette, is available for £70.00 (VAT exempt) • Take advantage of The Gazette's research service: £30.00 for an individual/company name 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 service please telephone +44 (0)1603 696981 or email [email protected]

Published by TSO (The Stationery Office), a Williams Lea company, 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 Jeff James, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

16748 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 OCTOBER 2020 | LONDON GAZETTE