ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 PRINTED ON 15 AUGUST 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/26* Money/ Companies/30* People/86* Terms & Conditions/117* * Containing all notices published online between 12 and 14 August 2016 STATE STATE

STATE APPOINTMENTS

LORD-LIEUTENANTS2592599 THE SCOTTISH GOVERNMENT Office of the Secretary of Commissions, St. Andrew’s House, Edinburgh, EH1 3DG The Queen having been pleased to approve that Gordon Bruce Dickie DL be appointed Vice Lord-Lieutenant for the Area of Dumfries to act for Her Majesty’s Lord-Lieutenant during her absence from the area, sickness or inability to act, a Commission in his favour bearing the date 21 July 2016 has been signed by the Lord-Lieutenant. August 2016 (2592599)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2592669NORTHERN IRELAND ASSEMBLY THE NORTHERN IRELAND (ROYAL ASSENT TO BILLS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on 25th July 2016 in respect of the Budget (No. 2) Bill (1/16-21) “ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen, Head of the Commonwealth, Defender of the Faith, To the Members of the Northern Ireland Assembly GREETING: WHEREAS you the Members of the Northern Ireland Assembly have passed a Bill the short title of which is set out in the Schedule hereto but the said Bill does not become an Act of the Northern Ireland Assembly without Our Royal Assent; AND WHEREAS pursuant to the Northern Ireland Act 1998 the said Bill has been submitted to Us by the Rt Hon James Brokenshire MP one of Our Principal Secretaries of State for our Royal Assent; We have therefore caused these Our Letters Patent to be made and have signed them and by them We give our Royal Assent to the said Bill COMMANDING Master Andrew Wells the Clerk of the Crown for Northern Ireland to seal these Our Letters with the Great Seal of Northern Ireland AND ALSO COMMANDING that these Our Letters be notified to the Presiding Officer of the Northern Ireland Assembly; AND FINALLY WE declare that, in accordance with the Northern Ireland Act 1998, at the beginning of the day on which Our Royal Assent has been notified as aforesaid the said Bill shall become an Act of the Northern Ireland Assembly. In Witness whereof We have caused these Our Letters to be made Patent WITNESS Ourself at Buckingham Palace on the 25th day of July 2016 in the sixty fifth year of Our Reign By the Queen Herself Signed with Her own Hand” SCHEDULE BUDGET (NO. 2) BILL A Bill to Authorise the issue out of the Consolidated Fund of certain sums for the service of the year ending 31st March 2017; to appropriate those sums for specified purposes; to authorise the Department of Finance to borrow on the credit of the appropriated sums; to authorise the use for the public service of certain resources (including accruing resources) for the year ending 31s March 2017; to authorise the use of certain excess resources for the year ending 31st March 2015; and to repeal certain spent provisions. (2592669)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

All previous representations received in relation to this development remain valid. ENVIRONMENT & Fair Processing Notice The Scottish Government Local Energy & Consents processes consent applications and consultation representations under The INFRASTRUCTURE Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at www.energyconsents.scot. When making an email or paper ENERGY representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your GLENMUCKLOCH2592633 PUMPED STORAGE HYDRO LTD personal data with DPEA and local Planning Authorities but will not ELECTRICITY ACT 1989 publish your personal data (e.g. your name and address) as this is TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 removed beforehand in compliance with the Data Protection Act. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Should you choose not to provide your personal data then your ASSESSMENT) (SCOTLAND) REGULATIONS 2000 representation will only be considered by Scottish Ministers and not On 20th and 27th May 2016, Notice that Glenmuckloch Pumped be shared for consideration with any other party. If you have any Storage Hydro Limited had submitted to Scottish Ministers further concerns about how your personal data is handled, please email us information in the form of an addendum including further details on at: [email protected] or write to Local Energy & Consents, potential hydrological, hydrogeological and geological impacts to the 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU Glenmuckloch Pumped Storage Hydro Scheme Environmental (2592633) Statement was published in this newspaper. A similar Notice published in the Dumfries and Galloway Standard on 27 May 2016 2592626LIMEKILN WIND LIMITED incorrectly stated that a copy of the addendum may be inspected ELECTRICITY ACT 1989 during normal opening hours at New Cumnock Community Centre. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 The reference to New Cumnock Community Centre was an error and THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT therefore re-notification of the addendum in the form of this Notice is ASSESSMENT) (SCOTLAND) REGULATIONS 2000 being provided. Further to the notice of an application for consent to construct and Notice is hereby given that Glenmuckloch Pumped Storage Hydro operate a wind farm with installed generating capacity of 72MW and Limited, company registration number SC522520, Clyde View (Suite comprising 24 turbines with a ground to blade tip height of either F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, 126m or 139m near Reay, Caithness (Central Grid Reference NC980 Scotland, PA15 2UZ has applied to the Scottish Ministers for consent 615) and for a direction under Section 57 of the Town and Country to construct and operate a Pumped Storage hydro scheme at Planning (Scotland) Act 1997 that planning permission for the Glenmuckloch Surface Coal Mine, approximately 4km west of development be deemed to be granted, notice is hereby given that Kirkconnel, Dumfries and Galloway (Central Grid Reference: 270404, additional information has been received by Scottish Ministers on this 614770) and for a direction under Section 57(2) of the Town and application. Copies of this information have been forwarded to The Country Planning (Scotland) Act 1997 that planning permission for the Highland Council, Glenurquhart Road, Inverness, IV3 5NX to be made development be deemed to be granted. The installed capacity of the available for public inspection by being placed on the planning proposed generating station would be up to 400 MW. register. This information can also be viewed on the Scottish Glenmuckloch Pumped Storage Hydro Limited has now submitted to Government’s Energy Consents Unit website at: Scottish Ministers further information in the form of an addendum www.energyconsents.scot. including further details on potential hydrological, hydrogeological Request for copies of this additional information from Scottish and geological impacts to the Glenmuckloch Pumped Storage Hydro Ministers or any queries about this additional information should be Scheme Environmental Statement. directed in the following ways: Copies of the addendum supplementing the Environmental Statement In writing to the Scottish Government Energy Consents Unit, 4th have been provided explaining the Company’s proposals in more Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing detail and are available for inspection during the stated hours at: to [email protected] Dumfries and Galloway Kirkconnel Library Any representations should be made in writing to The Scottish Council Greystone Avenue Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Council Headquarters Sanquhar Broomielaw, Glasgow G2 8LU or emailed to English Street DG4 6RA [email protected] identifying the proposal and specifying Dumfries grounds for objection or support, not later than 16 September 2016. DG1 2DD Any subsequent additional information received by Scottish Ministers Tel: 030 33 33 3000 Tel: 01659 67191 before determination of the application, if considered to be materially Opening times: Opening times: relevant, will be similarly forwarded to The Highland Council to be Monday to Friday: 8.30am – Monday to Tuesday: Closed placed on the planning register and made available for public 5pm Wednesday: 2pm – 7pm inspection. No further public notice will be issued. However, Saturday: Closed Thursday: 10am-4pm representations may be made up to 28 days from the date on which Sunday: Closed Friday: 10am – 1pm any subsequent additional information is placed on the planning Saturday: 10am – 1pm authority register. Sunday: Closed Representations should be dated and should clearly state the name The addendum can also be viewed at the Scottish Government (in block capitals) and full return email and postal address of those Library at Victoria Quay, Edinburgh, EH6 6QQ and at making representation. Only representations sent by email to the www.energyconsents.scot. A copy of the further information has been address stipulated will receive acknowledgement. made available to Dumfries and Galloway Council for public All previous representations received in relation to this inspection. development remain valid. Copies of the addendum may be obtained from 2020 Renewables Fair Processing Notice Limited (tel: 01475 749950) at a charge of £100 hard copy and £15 on The Scottish Government Local Energy & Consents processes CD. consent applications and consultation representations under The Any representations should be made in writing to The Scottish Electricity Act 1989. During the process, to support transparency in Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 decision making, the Scottish Government publishes online at Broomielaw, Glasgow G2 8LU or emailed to www.energyconsents.scot. When making an email or paper [email protected] identifying the proposal and specifying representation you will automatically be opted in to its publication grounds for objection or support, not later than 9th September 2016. unless you choose to mark it as confidential. We may share your Representations should be dated and should clearly state the name personal data with DPEA and local Planning Authorities but will not (in block capitals) and full return email and postal address of those publish your personal data (e.g. your name and address) as this is making representation. Only representations sent by email to the removed beforehand in compliance with the Data Protection Act. address stipulated will receive acknowledgement. Should you choose not to provide your personal data then your

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE representation will only be considered by Scottish Ministers and not THE2592628 HIGHLAND COUNCIL be shared for consideration with any other party. If you have any TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 concerns about how your personal data is handled, please email us THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) at: [email protected] or write to Local Energy & Consents, REGULATIONS 2011 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU Erection of two 2.3mw wind turbines with a height to hub of 57m, (2592626) height to tip of 92.50m, rotor diameter of 71m with ancillary infrastructure AT Lower Thura Bower Wick KW1 4TP ENVIRONMENTAL PROTECTION The Council has received an application from Lower Thura Renewables LLP for Erection of two 2.3mw wind turbines with a 2592670MCL Consulting shall be holding a meeting in which any members of height to hub of 57m, height to tip of 92.50m, rotor diameter of 71m the public may attend and give their views on the following Planning with ancillary infrastructure at Lower Thura Bower Wick KW1 4TP proposal and accompanying Environmental Impact Assessment; (16/00268/FUL). The application is supported by an Environmental Proposed Quarry and Inert Landfill Site on former quarry site Statement. previously approved for a Non-Hazardous Baled Waste Landfill Site The application, the accompanying Environmental Statement and its (U/2008/0493/F). The application will involve the quarrying of addendum are available for public inspection between the hours of remaining hard rock reserves to form the sides and base of the landfill 9.00am and 5.00pm Monday to Friday at the following locations — cell, followed by infilling of the quarry void with Inert wastes only. 1. Planning and Development Service, Council Offices, Caithness Includes associated roads and site infrastructure. House, Wick This meeting shall be held in Mossley Mill, Carnmoney Road North, They can also be accessed online at http://wam.highland.gov.uk/ Newtownabbey, BT36 5QA at 5-7pm on Wednesday 24th August in wam/ (search using the application number 16/00268/FUL) the Braiding Room. For further information or to give any thoughts on Printed copies of the complete Environmental Statement can be the proposal please contact MCL Consulting on 02890747766, or purchased from Lower Thura Renewables LLP, Muirden Farm, Turriff, email [email protected]. Written comments may be sent to Unit 5, Aberdeenshire, AB53 4NH TEL: 01888 569 310 at a cost of £250. The Forty Eight North, Duncrue Street, BT3 9BJ. All comments, thoughts Non Technical Summary and DVD can be obtained at a cost of £10. and feedback should be given by 2nd September 2016. Any person who wishes to make a representation on the application, Please note that any comments made to MCL Consulting at this stage Environmental Statement and addendum can make them online by are not representations to the council. Upon submission of the visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of planning application, members of the public shall then be free to Planning and Building Standards, ePlanning Centre, The Highland make representations to the council about the submitted application. Council, Glenurquhart Road, Inverness, IV3 5NX . The deadline for (2592670) receipt of comments is 28 days from the date of publication of this notice. THE2592635 SCOTTISH SALMON COMPANY The Council will acknowledge receipt of comments but is unable to POLLUTION PREVENTION AND CONTROL (SCOTLAND) respond individually to points or questions raised. Please note that REGULATIONS 2012 your comments will be published online. Please quote the application In accordance with Paragraph 8 of Schedule 4 to the Pollution reference number in your correspondence. Prevention and Control (Scotland) Regulations, notice is hereby given J . Stuart Black that The Scottish Salmon Company has applied to the Scottish Director of Planning and Development (2592628) Environment Protection Agency (SEPA) for a permit under Regulation 13 of the regulations. This is in respect of activities being carried out namely the slaughtering of fish using a harvest station “in an installation” at Ardyne, Toward, by Dunoon, Argyll PA23 7UJ. Planning The application contains a description of any foreseeable significant effects of emissions from the installation on the environment and on TOWN PLANNING human health. The application may be inspected, free of charge, at SEPA Dingwall WESTMINSTER2592792 CITY COUNCIL Office, from Monday to Friday between 9.30am and 4.30pm. Please Notice is hereby given that Westminster City Council proposes to quote reference number PPC/A/1148861. make an order under sub-section 247 (2A) of the Town and Country Please note that the application contains details of: Planning Act 1990 (“the 1990 Act”), the general effect of which will be • the applicant and the site to authorise the stopping up of a 9.25 square metres area of the • the activities carried out; highway Langham Street to enable development permitted under part • the installation and any directly associated activities; 3 of the 1990 Act, to be carried out on the Langham Street frontage of • the raw and auxiliary materials, other substances and energy to be the premises 36 To 40 Langham Street and 94 Great Portland Street, used, or generated; London W1, namely: the enclosure of a part of that frontage by • the nature, quantities and source of foreseeable emissions from the railings. The railed enclosure is to extend 1.6 metres from the north- installation eastern most 6.85 metres length of the present ground floor external • the techniques for preventing, reducing and rendering harmless wall of the building; thereby stopping up that part of the highway. emissions from the installation; National Grid References of limits of the complete development are: • how the best available techniques are applied to the operation of Langham Street: 529010, 181630 529016, 181632 the installation; The order and plan identifying the location of the highway proposed • the proposed measures to be taken to monitor emissions; to be stopped up may be inspected free of charge between 11am and • the measures to be taken to minimise waste production and recover 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, wastes produced; London, SW1E 6QP, during a period of 28 days from the date of this • any additional measures to ensure that no significant pollution is notice. Please telephone 020 7641 2642 to arrange an appointment. caused; Alternatively you may e-mail [email protected] for a copy. • non-technical summary of the information referred to above; Any person may, within that period, object to the making of the order • other information which the applicant may wish SEPA to take into by notice to Westminster City Council, at City Hall, 64 Victoria Street, account. SW1E 6QP. Please quote reference DP/HP/JRP/201607047 in any Written representation concerning this application may be made to such notice. SEPA at the above address, or via the following email address: This notice is given pursuant to section 252 of the Town and Country [email protected] and if received within 28 days of this Planning Act 1990. Notice, will be taken into consideration in determining the application. Westminster City Council granted permission for the development Any such representations made by any person will be entered in a under part three of the Town and Country Planning Act 1990 on 25 Public Register, unless that person requests in writing that they June 2015 in response to planning application no. 14/08576/FULL should not be entered. Where such a request is made, a statement Notice dated 12 August 2016 will be included in the register indicating that representations have Martin Low been made that have been the subject of such a request. This notice City Transport Advisor was published on (12/8/2016). (2592635)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

The Chief Officer of Westminster City Council delegated authority to Copies of the Order may be obtained, free of charge, from the make this order (2592792) Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting 2592754WESTMINSTER CITY COUNCIL NATTRAN/Y&H/S247/2353) and may be inspected during normal Notice is hereby given that Westminster City Council proposes to opening hours at Development Control Office, City of Bradford make an order under sub-section 247 (2A) of the Town and Country Metropolitan District Council, 2nd Floor South, Jacobs Well, Bradford Planning Act 1990 (“the 1990 Act”), the general effect of which will be BD1 5RW. to authorise the stopping up of a 196.24 square metres area of the Any person aggrieved by or desiring to question the validity of or any highway Broadway and 146.5 square metres of the highway Victoria provision within the Order, on the grounds that it is not within the Street to enable the development to be carried out at the premises powers of the above Act or that any requirement or regulation made 8-10 Broadway, London, SW1H 0BG, being the erection of building has not been complied with, may, within 6 weeks of 12 August 2016 columns and railed enclosures along those frontages of those apply to the High Court for the suspension or quashing of the Order premises. or of any provision included. The parts of the highway Broadway that the order would be authorise D Hoggins, Casework Manager (2592750) to be stopped up comprise: (a) a triangular area of the highway Broadway adjacent to the west wall of the present building at the junction of Broadway and Victoria WESTMINSTER2592745 CITY COUNCIL Street and extends 21 metres in a direction parallel to the centre line Notice is hereby given that Westminster City Council proposes to of Broadway and 15 metres in a direction parallel to the centre line of make an order under sub-section 247 (2A) of the Town and Country Victoria Street. Its total surface are is 158 square metres: Planning Act 1990 (“the 1990 Act”), the general effect of which will be (b) a 29.8 metres length of a 1.3 metres width of the highway to authorise the stopping up of a 8.3 square metres area of the Broadway adjacent to the of the present boundary of the said highway Conduit Street to enable the following development to be premises, situated between 58.3 and 88.1 metres from Victoria Street: carried out on the frontage of the building 10-11 Conduit Street, (c) ten rectangular areas of the highway Victoria Street each extending London, W1S 2XD (“the Building”) and so stop up parts of the 2.5 metres in a direction perpendicular to the centre line of Victoria highway Conduit Street as follows, namely: Street and one metre parallel to that centre line and situated adjacent (a) façade building features that extend across the highway Conduit to the ground floor external wall of the Building, six of which are Street by as much as 1.16 metres from the part of the present ground situated at the following distances from Broadway, namely floor external wall of the Building that is situated between 0.91 and 0,7.94,15.88,23.52,31.6,38.81 metres and four of which are situated 2.114 metres from the south west most end of the frontage; 1.5to2.5;9to10;17to18, and 25to26 metres from Dean Farrar Street; (b) a revolving door that extends by as much as 1.16 metres across (d) two rectangular areas of the highway Victoria Street one extending the highway Conduit Street from the part of the present ground floor 2.5 metres from a 24.2 metres length of the present ground floor external wall of the Building that is situated between 2.718 and 4.832 external wall of the Building situated 51.8 to76 metres from Broadway metres from the south west most end of the frontage; and the other extending 2.5 metres from a 24.4 metres length of the (c) façade building features that extend by as much as 1.16 metres present ground floor external wall of the Building situated 36.74 to across the highway Conduit Street from the present ground floor 61.4 metres from Dean Farrar Street. external wall of the Building that is situated between 4.832 and 6.04 National Grid References of limits of the complete development are: metres from the south west most end of the frontage; Broadway: 529629, 179323 529651, 179416 (d) a curved building wall that extends across the highway Conduit Victoria Street: 529629, 179323 529758, 179404 Street by between 0.215 metres from the part of the ground floor The order and plan identifying the location of the highway proposed external wall of the Building that is situated 6.04 metres from the to be stopped up may be inspected free of charge between 11am and south west most end of the frontage and 0.815 metres from the part 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, of the ground floor external wall of the Building that is situated London, SW1E 6QP, during a period of 28 days from the date of this between 7.55 and 9.36 metres from the south-west most end of the notice. Please telephone 020 7641 2642 to arrange an appointment. frontage, then to zero at 11.31 metres from that south-west most end Alternatively you may e-mail [email protected] for a copy. of the frontage; Any person may, within that period, object to the making of the order The overall frontage length of the buildings 10 and 11 Conduit Street by notice to Westminster City Council, at City Hall, 64 Victoria Street, is 14.195 metres. National Grid References of limits of the complete SW1E 6QP. Please quote reference DP/HP/JRP/201607048 in any development are: such notice. 529057, 180936 529068, 180950 This notice is given pursuant to section 252 of the Town and Country The order and plan identifying the location of the highway proposed Planning Act 1990. to be stopped up may be inspected free of charge between 11am and Westminster City Council granted permission for the development 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, under part three of the Town and Country Planning Act 1990 on 27 London, SW1E 6QP, during a period of 28 days from the date of this April 2016 in response to planning application no. 15/07497/FULL notice. Please telephone 020 7641 2642 to arrange an appointment. Notice dated 12 August 2016 Alternatively you may e-mail [email protected] for a copy. Martin Low Any person may, within that period, object to the making of the order City Transport Advisor by notice to Westminster City Council, at City Hall, 64 Victoria Street, The Chief Officer of Westminster City Council delegated authority to SW1E 6QP. Please quote reference DP/HP/JRP/201606045 in any make this order (2592754) such notice. This notice is given pursuant to section 252 of the Town and Country Planning Act 1990. DEPARTMENT2592750 FOR TRANSPORT Westminster City Council granted permission for the development TOWN AND COUNTRY PLANNING ACT 1990 under part three of the Town and Country Planning Act 1990 on 7 The Secretary of State gives notice of an Order made under Section January 2016 in response to planning application no. 14/12156/FULL 247 and 333 (7) of the above Act entitled “The Stopping Up of Notice dated 12 August 2016 Highways (Yorkshire and the Humber) (No.24) Order 2015 Variation Martin Low, City Transport Advisor (2592745) Order (No. 26) 2016” which varies the original Order by the stopping up of an additional northern part width of Bull Royd Lane at Bradford in the City of Bradford. WESTMINSTER2592744 CITY COUNCIL Notice is hereby given that Westminster City Council proposes to make an order under sub-section 247 (2A) of the Town and Country Planning Act 1990 (“the 1990 Act”), the general effect of which will be to authorise the stopping up of a 20.52 square metres area of the highway Ryder Street to enable development to be carried out on that frontage of the building 20 St James’s Street, London, SW1A 1ES

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The development comprises the Installation of railings and walk-on Dated 12th August 2016 skylight to replace pavement lights along the Ryder Street frontage of Ian Baker the building Head of Service – Highways and Enforcement The part of the highway that the order would be authorise to be SCHEDULE stopped up extends 1.2 metres from a 17.1 metres length of the DEVELOPMENT AT: Land at Clarence Avenue, Poynders Road, Atkins Ryder Street frontage of the building, situated 5.17 metres from the Road, Kings Avenue, New Park Road and Streatham Place including chamfered Ryder Street and St.James’s Street corner of the building. Clapham Park Estate adjacent land and Agnes Riley Gardens, London National Grid References of limits of the complete development are: described as follows: Application for tha approval of Reserved 529250,180265; 529265, 180275 Matters with respect to appearance, landscaping, layout and scale for The order and plan identifying the location of the highway proposed Precinct B4, a part 4/part 5 storey residential block providing 73 to be stopped up may be inspected free of charge between 11am and residential units, a secure communal courtyard and landscaping 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, located at 90-104 Kings Avenue and 35-74 Muller Road, pursuant to London, SW1E 6QP, during a period of 28 days from the date of this Condition 10 of outline planning permission 06/03680/OUT notice. Please telephone 020 7641 2642 to arrange an appointment. (Residential-led mixed use regeneration scheme of approximately 36 Alternatively you may e-mail [email protected] for a copy. hectares of land comprising the demolition of buildings; the Any person may, within that period, object to the making of the order refurbishment of retained housing stock and the construction of new by notice to Westminster City Council, at City Hall, 64 Victoria Street, residential buildings; an elderly extra care facility and ancillary SW1E 6QP. Please quote reference DP/HP/JRP/201608054 in any community and commercial buildings for uses falling within Classes such notice. A1, A2, A3, A4, A5, B1, D1, D2 and sui generis uses. Car, motorcycle This notice is given pursuant to section 252 of the Town and Country and bicycle parking; the provision of a local parks and public open Planning Act 1990. space, landscaping and public realm improvements; a bus pick- Westminster City Council granted permission for the development up/set down area and bus driver facility; Energy services accesses under part three of the Town and Country Planning Act 1990 on 2 and highway improvements) as granted on 11th September 2008. August 2016, in response to planning application no. 6/05460/FULL. (2592742) Notice dated 12 August 2016 Martin Low DEPARTMENT2592741 FOR TRANSPORT City Transport Advisor TOWN AND COUNTRY PLANNING ACT 1990 The Chief Officer of Westminster City Council delegated authority to The Secretary of State gives notice of the proposal to make an Order make this order (2592744) under section 247 of the above Act to authorise the stopping up of a length of Bounty Avenue including its cul-de-sac, lying to the west of Crummock Road, at Maryport in the Borough of Allerdale. 2592742LONDON BOROUGH OF LAMBETH If made, the Order would authorise the stopping up only to enable TOWN AND COUNTRY PLANNING ACT 1990—SECTION 247 development as permitted by Allerdale Borough Council under STOPPING-UP OF HELBY ROAD, MULLER ROAD AND OTHER reference 2/2016/0133. (UNNAMED) ROADS AND PATHS ON THE CLAPHAM PARK Copies of the draft Order and relevant plan will be available for ESTATE inspection during normal opening hours at Ewanrigg Community (Note: This notice is about the stopping-up parts of the highway on Centre, Ennerdale Road, Maryport, Cumbria CA15 8HN in the 28 days the Clapham Park Estate. This means that the affected roads and commencing on 12 August 2016, and may be obtained, free of paths will cease to be public highway and will become part of a new charge, from the address stated below quoting NATTRAN/NW/ development instead.) S247/2409. 1. NOTICE IS HEREBY GIVEN that the Council of the London Any person may object to the making of the proposed order by Borough of Lambeth on 9th August 2016 made an Order under stating their reasons in writing to the Secretary of State at section 247 of the Town and Country Planning Act 1990 (“the Act”), [email protected] or National Transport Casework entitled the London Borough of Lambeth (Stopping-Up of Highways) Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 (Clapham Park Estate) (No. 1) Order 2016. 7AR, quoting the above reference. Objections should be received by 2. The Order will authorise the stopping-up of the following highways midnight on 09 September 2016. Any person submitting any on the Clapham Park Estate: Helby Road, Muller Road, areas of correspondence is advised that your personal data and highway (including a path) leading off those two roads; the service correspondence will be passed to the applicant/agent to be road fronting Bennett House, Headlam Road; the highway (path) considered. If you do not wish your personal data to be forwarded, linking that service road with Parkfield Road and the highway (paths) please state your reasons when submitting your correspondence. on the west side of Kings Avenue in front of Nos. 90 to 104 Kings S Zamenzadeh, Casework Manager (2592741) Avenue. 3. The highways described in paragraph 2 above are shown on the plan attached to the Order (the “deposited plan”). 2592739WESTMINSTER CITY COUNCIL 4. The stopping-up is authorised only to enable the development Notice is hereby given that Westminster City Council proposes to described in the Schedule to this Notice to be carried out, in make an order under sub-section 247 (2A) of the Town and Country accordance with the planning permission granted by the Council Planning Act 1990 (“the 1990 Act”), the general effect of which will be under Part III of the Act to Clapham Park Homes Limited under to authorise the stopping up of two 3.24 square metre areas of the reference 06/03680/OUT and the application for approval of reserved highway Marylebone Lane to enable the installation of two air vents matters reference 13/00528/REM. fronting the building 1 Marylebone Lane, London, W1C 1JJ. The parts 5. A copy of the Order and the relevant plan may be inspected, free of of the highway Marylebone Lane that the order would authorise to be charge, from 9.30 am until 4.30 pm on Mondays to Fridays (except stopped up each extends by 3.6 metres in a direction parallel to and bank and public holidays), at the offices of the Council’s Highways 0.9 metres in a direction perpendicular to the centre line of the length and Transport Group, 5th Floor, Blue Star House, 234-244 Stockwell of Marylebone Lane fronting the said building, to be situated at a Road, London SW9 9SP. To arrange inspection please telephone distance of 2.1 metres from the ground floor external wall of the said 0207 926 0209. building between 0.9 and 4.5 metres and 7.8 and 11.4 metres from 6. A copy of the Order and the relevant plan may be obtained free of Oxford Street charge on application to the Council, by writing to: Barbara Poulter, National Grid References of limits of the complete development are: Highways and Transport, 5th Floor, Blue Star House, 234-244 528565, 181143 528562, 181152 Stockwell Road, London SW9 9SP or by telephoning 0207 926 0209. The order and plan identifying the location of the highway proposed 7. Any person aggrieved by the Order and desiring to question the to be stopped up may be inspected free of charge between 11am and validity thereof, or of any provision contained therein, on the grounds 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, that it is not within the powers of the above Act or that any London, SW1E 6QP, during a period of 28 days from the date of this requirement of that Act or any regulation made thereunder has not notice. Please telephone 020 7641 2642 to arrange an appointment. been complied with in relation to that Order, may apply to the High Alternatively you may e-mail [email protected] for a copy. Court for the suspension or quashing of the Order or of any provisions contained therein by 23rd September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Any person may, within that period, object to the making of the order Dated 12th August 2016 by notice to Westminster City Council, at City Hall, 64 Victoria Street, Ian Baker SW1E 6QP. Please quote reference DP/HP/JRP/201606124 in any Head of Service – Highways and Enforcement such notice. SCHEDULE This notice is given pursuant to section 252 of the Town and Country Development at the site of 8-28 and surrounding land Bourke Close, Planning Act 1990 and invokes the powers conferred on London London SW4, described as follows: demolition of existing three storey Boroughs by section 253 of that statute, to publish the draft order blocks (8-22 and 23-28 Bourke Close) and erection of 20 residential described above, before granting permission. houses (5 x two storey and 15 x four storey) with associated Westminster City Council has resolved to permit the proposed landscaping, refuse storage, car and cycle parking. (2592738) development subject to all parties entering into an agreement pursuant to section 106 of the Town and Country Planning Act 1990 in relation to the proposed development. Permission under part three 2592734DEPARTMENT FOR TRANSPORT of the 1990 Act will not been granted until the agreement has been TOWN AND COUNTRY PLANNING ACT 1990 executed by all parties. Details of the proposed development and the The Secretary of State gives notice of the proposal to make an Order section 106 agreement may be viewed on line at under section 247 of the above Act to authorise the stopping up of a www.westminster.gov.uk then by clicking on “Planning Applications curved length of School Street, the whole of the footpath connecting and Decisions” then “search now” then in Simple Search text box either side of this length of School Street and an area of unnamed enter 15/00229/FULL then click “Search”. It re-routes to highway to the north of School Street, at Upton in the Metropolitan idox.westminster.gov.uk and the page for the proposal. Click on District of Wakefield. “there are X documents associated with this application”.”. If made, the Order would authorise the stopping up only to enable Notice dated 12 August 2016 development to be carried out should planning permission be granted Martin Low by Wakefield Council. The Secretary of State gives notice of the draft City Transport Advisor Order under Section 253 (1) of the 1990 Act. The Chief Officer of Westminster City Council delegated authority to Copies of the draft Order and relevant plan will be available for make this order (2592739) inspection during normal opening hours at Upton and North Elmsall Parish Council, The Village Hall, Harewood Lane Upton, Pontefract WF9 1JB in the 28 days commencing on 12 August 2592738LONDON BOROUGH OF LAMBETH 2016, and may be obtained, free of charge, from the address stated TOWN AND COUNTRY PLANNING ACT 1990 – SECTION 247 below quoting NATTRAN/Y&H/S247/2403. STOPPING-UP OF HIGHWAY - BOURKE CLOSE Any person may object to the making of the proposed order by (Note: This notice is about stopping-up parts of the highway of Bourke stating their reasons in writing to the Secretary of State at Close and a path which links Kings Avenue to Bourke Close. The [email protected] or National Transport Casework stopping-up means that the affected highways will cease to be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 highway and will become part of a new development instead.) 7AR, quoting the above reference. Objections should be received by 1. NOTICE IS HEREBY GIVEN that the Council of the London midnight on 09 September 2016. You are advised that your personal Borough of Lambeth on 9th August 2016 made an Order under data and correspondence will be passed to the applicant/agent to section 247 of the Town and Country Planning Act 1990 (“the Act”), enable your objection to be considered. If you do not wish your entitled the London Borough of Lambeth (Stopping-Up of Highways) personal data to be forwarded, please state your reasons when (Clapham Park Project) (Bourke Close) Order 2016. submitting your objection. 2. The Order will authorise the stopping-up of the areas of highway of S Zamenzadeh, Casework Manager (2592734) Bourke Close which lie (a) immediately north-west of part of Nos. 8/13/18 Bourke Close and in front of Nos. 8 to 22 Bourke Close and in front of part of Nos. 23 to 28 Bourke Close; (b) in front of part of Nos. LONDON2592733 BOROUGH OF LAMBETH 23 to 28 Bourke Close and extending from the south-western wall of TOWN AND COUNTRY PLANNING ACT 1990—SECTION 247 Nos. 23 to 28 Bourke Close to a point in line with the north-eastern STOPPING-UP OF HIGHWAYS – ASPINALL HOUSE, NEW PARK boundary of No. 29 Bourke Close; and (c) on the south side of the ROAD southern arm of Bourke Close from a point 1.6 metres east of the (Note: This notice is about stopping-up parts of the highway leading north-eastern boundary No. 29 Bourke Close eastward for 4.7 metres. to and surrounding Aspinall House, New Park Road and the garages It would also authorise the stopping up of the highway comprising the nearby. The stopping-up means that the affected highways will cease path which links the eastern footway of Kings Avenue with the to be highway and will become part of a new development instead.) western footway of Bourke Close and lies opposite No. 36 Bourke 1. NOTICE IS HEREBY GIVEN that the Council of the London Close. Borough of Lambeth on 9th August 2016 made an Order under 3. The areas of highway described in paragraph 2 above are shown section 247 of the Town and Country Planning Act 1990 (“the Act”), on the plan attached to the Order (the “deposited plan”). entitled the London Borough of Lambeth (Stopping-Up of Highways) 4. The stopping-up of highway is authorised only to enable the (Clapham Park Project) (Aspinall House) Order 2016. development described in the Schedule to this Notice to be carried 2. The Order will authorise the stopping-up of the areas of highway out in accordance with planning permission granted by the Council leading to and surrounding Aspinall House, New Park Road and the under Part III of the Act to Metropolitan Clapham Park on 26th garages nearby which lie (a) between New Park Road and the rear No. September 2014 under reference 14/00052/FUL (this application 87 Tierney Road; (b) between Nos. 8/16/24 Aspinall House and the relates to the Clapham Park Estate Regeneration). rear of Nos. 85 and 87 Tierney Road; (c) in front of Nos. 1 to 19 5. A copy of the Order and the relevant plan may be inspected, free of Aspinall House; and (d) in front of and immediately north-west of the charge, from 9.30 am until 4.30 pm on Mondays to Fridays (except garages which are situated south-east of Aspinall House and at the bank and public holidays), at the offices of the Council’s Highways rear of Nos. 77 to 83 Tierney Road. and Transport Group, 5th Floor, Blue Star House, 234-244 Stockwell 3. The areas of highway described in paragraph 2 above are shown Road, London SW9 9SP. To arrange inspection please telephone on the plan attached to the Order (the “deposited plan”). 0207 926 0209. 4. The stopping-up of highway is authorised only to enable the 6. A copy of the Order and the relevant plan may be obtained free of development described in the Schedule to this Notice to be carried charge on application to the Council, by writing to: Barbara Poulter, out in accordance with planning permissions granted by the Council Highways and Transport, 5th Floor, Blue Star House, 234-244 under Part III of the Act to Clapham Park Homes Limited under Stockwell Road, London SW9 9SP or by telephoning 0207 926 0209. reference 06/03680/OUT and Metropolitan Clapham Park under the 7. Any person aggrieved by the Order and desiring to question the application for approval of reserved matters reference 13/05680/REM. validity thereof, or of any provision contained therein, on the grounds 5. A copy of the Order and the relevant plan may be inspected, free of that it is not within the powers of the above Act or that any charge, from 9.30 am until 4.30 pm on Mondays to Fridays (except requirement of that Act or any regulation made thereunder has not bank and public holidays), at the offices of the Council’s Highways been complied with in relation to that Order, may apply to the High and Transport Group, 5th Floor, Blue Star House, 234-244 Stockwell Court for the suspension or quashing of the Order or of any provisions Road, London SW9 9SP. To arrange inspection please telephone contained therein by 23rd September 2016. 0207 926 0209.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6. A copy of the Order and the relevant plan may be obtained free of (b) by 2.4 metres from the western most 15.8 metres length of the charge on application to the Council, by writing to: Barbara Poulter, ground floor perimeter of the building 5 Audley Square Highways and Transport, 5th Floor, Blue Star House, 234-244 (c) by 2.4 metres from the south facing ground floor external wall of Stockwell Road, London SW9 9SP or by telephoning 0207 926 0209. the building 5 Audley Square, which extends by 13.4 metres in a 7. Any person aggrieved by the Order and desiring to question the west-south west direction (perpendicular to the centre line of South validity thereof, or of any provision contained therein, on the grounds Audley Street). that it is not within the powers of the above Act or that any The part of the highway South Audley Street to be stopped up by the requirement of that Act or any regulation made thereunder has not development extends 1.2 metres from the 4.9 metres length of the been complied with in relation to that Order, may apply to the High ground floor external wall of the building 5 Audley Square along that Court for the suspension or quashing of the Order or of any provisions frontage contained therein by 23rd September 2016. The parts of the highway Hill Street that are to be stopped up by the Dated 12th August 2016 development extend from the complete 42.6 metres length of the Hill Ian Baker Street frontage of the building 49 Hill Street, as follows: Head of Service—Highways and Enforcement d(8.94,0.298);d(10.425,0.298..1.787);d(7.744,2.085);d(3.872,1.489..1.191);d(11.32,0.894) SCHEDULE complete frontage 42.594m Development at: Aspinall House and surrounding land to the north of (d) by 0.3 from the west most 8.9 metres length of that frontage, Hayes Court, New Park Road, London SW2 described as follows: (e) from the next eastward 10.43 metres length of that frontage by a application for the approval of reserved matters with respect to distance that varies from 0.3 metres at its western end to 1.8 metres appearance, landscaping, layout and scale for precinct M5. The at its eastern end, demolition of existing residential blocks and the construction of 16 (f) from the next eastward 3.9 metres length of that frontage by a town houses, internal access road, car and cycle parking and hard distance that varies from 1.5 metres at its west end to 1.2 metres at and soft landscaping, pursuant to Condition 10 of outline planning its east end, permission 06/03680/OUT, as granted on 11th September 2006. (g) then extends by 0.9 metres from the eastern most 11.32 metres Precinct M5 forms part of the Clapham Park Estate. (2592733) length of that frontage. National Grid References of limits of the complete development are: Hill Street frontage: 528461,180389; 528502,180399 2592732ROYAL BOROUGH OF KENSINGTON AND CHELSEA Audley Square frontage: 528430,180360; 528449,180331 TOWN AND COUNTRY PLANNING ACT 1990 The order and plan identifying the location of the highway proposed SECTION 247 to be stopped up may be inspected free of charge between 11am and The Royal Borough of Kensington and Chelsea (“the Council”) hereby 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, gives notice that on 05 August 2016 it made an order under Section London, SW1E 6QP, during a period of 28 days from the date of this 247 of the Town and Country Planning Act 1990 authorising the notice. Please telephone 020 7641 2642 to arrange an appointment. stopping up of the highway described in the Schedule below. The Alternatively you may e-mail [email protected] for a copy. order authorises the stopping up of the highway in order to enable the Any person may, within that period, object to the making of the order development described in the Schedule below to be carried out. by notice to Westminster City Council, at City Hall, 64 Victoria Street, The order and any relevant plans or maps may be inspected free of SW1E 6QP. Please quote reference DP/HP/JRP/201608055 in any charge between the hours of 9am and 5pm Monday to Fridays at the such notice. Council offices at 37 Pembroke Road, London, W8 6PW or may be This notice is given pursuant to section 252 of the Town and Country obtained by post from the above address quoting reference number Planning Act 1990. SO/16/04. Westminster City Council granted permission for the development This order came into force on 05 August 2016 but if any person under part three of the Town and Country Planning Act 1990 on 9 aggrieved by the order desires to question its validity on the ground March 2016 in response to planning application no. 15/02197/FULL that it is not within the powers of the above Act, or on the ground that Notice dated 12 August 2016 any requirement of that Act or any regulation made under it has not Martin Low been complied with in its relation to the order, he or she may apply to City Transport Advisor the High Court for any of these purposes under Section 287 of the The Chief Officer of Westminster City Council delegated authority to Town and Country Planning Act 1990 within 6 weeks from the date on make this order (2592729) which notice is first published as required by Section 252 of that Act. SCHEDULE The highway proposed to be stopped up 2592636SCOTTISH GOVERNMENT 1.55m long 1.32m wide section of highway from the western edge of THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL the St John’s Church Building. IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 (Grid Reference 51482, 18023) NOTICE UNDER REGULATION 17 The proposed development The proposed development at Land to the North & South of Pentland/ Installation of a platform lift on highways land, PP/15/07784 Damhead Road, Straiton, Midlothian is subject to assessment under Dated this 12th day of August 2016 the Town and Country Planning (Environmental Impact Assessment) Mahmood Siddiqi Regulations 2011. Director of Transport and Highways (2592732) Notice is hereby given that additional information in relation to an environmental statement has been submitted to Scottish Ministers by Keppie Design Ltd on behalf of PSL Land Ltd relating to the planning 2592729WESTMINSTER CITY COUNCIL application in respect of the mixed use development comprising of Notice is hereby given that Westminster City Council proposes to film & TV studio including backlot complex, mixed use employment make an order under sub-section 247 (2A) of the Town and Country uses (office/commercial); hotel; gas and heat power/energy centre; Planning Act 1990 (“the 1990 Act”), the general effect of which will be film school & student accommodation; studio tour building; earth to authorise the stopping up of a 70,1, 5.9 and 45.6 square metres station antenna & associated infrastructure including car parking; areas of the highways Audley Square, South Audley Street and Hill suds features & landscaping, notified by Midlothian Council under the Street, respectively, to enable permitted development to be carried Town and Country Planning (Development Management Procedure) out at the premises Audley Square Garage, Audley Square, London (Scotland) Regulations 2008 on 14 May 2015 and 18 May 2016. The W1Y 5DR, 5 Audley Square, W1Y 1DS and the premises 49 Hill authority failed to determine the planning application, which has now Street, London W1J 5NB. The development comprises the erection of been appealed to Scottish Ministers. railings along those frontages, that extend from the present enclosed Possible decisions relating to the proposed development are:- forecourts or ground floor external wall of the building where there is (i) approval without conditions; no enclosed forecourt, and stop up the highway as follows: (ii) approval with conditions; The parts of the highway Audley Square that are to be stopped up by (iii) refusal of the application the development extend: (a) 0.9 metres from a 8.9 metres length of the present perimeter wall of the forecourt to the building 4 Audley Square;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

A copy of the additional environmental information together with the Anyone wishing to make representations should do so in writing environmental impact assessment statement, the associated within 21 days from the date of publication of this notice to the application and other documents submitted with the application may Director of Development and Housing Services, Renfrewshire House, be inspected during opening hours at the place where the register of Cotton Street, Paisley, PA1 1JD. planning applications is kept by the planning authority for the area at ADDRESS DESCRIPTION OF WORKS Fairfield House, 8 Lothian Road, Dalkeith, Midlothian, EH22 3ZN, Former Arnotts store, Smithhills Demolition former Arnott’s during the period of 28 days beginning with the date of this notice. Street, Paisley department store Copies of the additional Environmental Information may be purchased (2592629) from Mr Calum Glen, Keppie Planning Ltd, 160 West Regent Street, Glasgow, G2 4RL at a cost of £25 per hard copy, or £10 in CD format. SOUTH2592625 LANARKSHIRE COUNCIL Any person who wishes to make representations to Scottish Ministers TOWN AND COUNTRY PLANNING (DEVELOPMENT about the additional information should make them in writing within MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 28 days beginning with the date of this notice (quoting reference NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL PPA-290-2032) to: NEWSPAPER UNDER REGULATION 20(1) Planning and Environmental Appeals Division (DPEA) Applications for planning permission listed below together with the 4 The Courtyard plans and other documents submitted with them may be inspected on Callendar Business Park line at www.southlanarkshire.gov.uk and can also be viewed Callendar Road electronically at the following locations:- Falkirk • Council Offices, South Vennel, Lanark ML11 7JT FK1 1XR • Civic Centre, Andrew Street, East Kilbride G74 1AB Or by e-mail to: [email protected] • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Documents, including the additional environmental information between the hours of 8.45am and 4.45pm, Monday to Thursday and relating to the appeal can also be viewed on our website: 8.45am and 4.15pm on Friday (excluding public holidays) www.dpea.scotland.gov.uk, searching by case reference Written comments may be made to the Head of Planning and Building PPA-290-2032. Standards, 1st Floor Montrose House, 154 Montrose Crescent, David Henderson Hamilton, ML3 6LB or by email to [email protected] Planning and Environmental Appeals Division (2592636) Please note that any comments which you make to an application cannot generally be treated as confidential. All emails or letters of objection or support for an application, including your name and 2592630SCOTTISH BORDERS COUNCIL address require to be open to public inspection and will be published PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) on the Council’s website. Sensitive personal information such as (SCOTLAND) ACT 1997 signatures, email address and phone numbers will usually be Application has been made to the Council for Listed Building Consent removed. for: Lindsay Freeland Chief Executive Ref No Proposal Site Proposal/Reference: CL/16/0298 16/00840/- Internal and Mount View Duns Ltd Address of Proposal: LBC external alterations Teindhillgreen Internal alterations to convert doorway to window and window to Duns doorway 16/00904/- Alterations and 7A, 7B, 7C Market Place And School House LBC replacement The Fleece And Flat, 1 Ettrick Langholm Road windows Terrace Lamington Selkirk Biggar 16/00909/- Internal and Iona Cottage Name and Address of Applicant: LBC external alterations South Street NOT ENTERED Gavinton Description of Proposal: 16/00941/- Replacement Venlaw South Lodge Listed Building Consent Representations within 21 days LBC windows Edinburgh Road Proposal/Reference: Peebles CL/16/0304 The items can be inspected at Council Headquarters, Newtown St Address of Proposal: Boswells between the hours of 9.00 am and 4.45 pm from Monday to Installation of steel emergency exit gate to side access Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Biggar Corn Exchange Hall from the date of publication of this notice. High Street It is also possible to visit any library and use the Planning Public Biggar Access system to view documents. To do this, please contact your Name and Address of Applicant: nearest library to book time on a personal computer. If you have a PC NOT ENTERED at home please visit our web site at http:// Description of Proposal: eplanning.scotborders.gov.uk/online-applications/ Listed Building Consent Representations within 21 days (2592625) Any representations should be sent in writing to the Service Director - Regulatory Services, Scottish Borders Council, Newtown St Boswells TD6 0SA and must be received within 21 days. Alternatively, RENFREWSHIRE COUNCIL representations can be made online by visiting our web site at the 2592624 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND address stated above. Please state clearly whether you are objecting, BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 supporting or making a general comment. Under the Local Applications for Listed Building Consent, listed below, together with Government (Access to Information) Act 1985, representations may the plans and other documents submitted with them may be be made available for public inspection. (2592630) examined at the Customer Service Centre, Renfrewshire House, Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. RENFREWSHIRE COUNCIL 2592629 Anyone wishing to make representations should do so in writing TOWN AND COUNTRY PLANNING (LISTED BUILDING AND within 21 days from the date of publication of this notice to the BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Director of Development and Housing Services, Renfrewshire House, Applications for Listed Building Consent, listed below, together with Cotton Street, Paisley, PA1 1JD. the plans and other documents submitted with them may be ADDRESS DESCRIPTION OF WORKS examined at the Customer Service Centre, Renfrewshire House, Former Arnotts store, Smithhills Demolition of building within the Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Street, Paisley conservation area 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. (2592624)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NORTH2592623 AYRSHIRE COUNCIL Proposal/Reference: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 DC16/177 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Address of Proposal: (SCOTLAND) ACT 1997 Development Site Applications listed below together with the plans and other Former United Reformed Church documents may be examined at Planning Services, Cunninghame Leven Street House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at Dumbarton www.eplanning.north-ayrshire.gov.uk Name and Address of Applicant: Written representations may be made to the Executive Director Mr Paul Wilson (Economy & Communities) at the above address or emailed to United Reformed Church [email protected] by 02.09.16. Any representations Leven Street received will be open to public view. Dumbarton TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND G82 1LQ BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Description of Proposal: REGULATIONS 1987 Conversion of former church into 8 dwellings with associated Applications for Listed Building Consent. alterations, including demolition of extension to form parking (Listed 16/00690/LBC; 2 Kirkgate, Irvine, Ayrshire, KA12 0DF; Subdivision of Building Consent) (2592622) dwelling house to form 3 dwelling flats, including internal alterations. (2592623)

2592622WEST DUNBARTONSHIRE COUNCIL PLANNING (LISTED BUILDINGS & BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 LISTED BUILDING APPLICATION The applications listed below, together with the plans and other documents submitted with them, may be examined online at http:// www.wdcweb.info/uniform/dcsearch_app.asp. Written representations may be made via e-mail to [email protected] within 21 days from the date of publication of this notice. All representations received will be made available for public inspection. Strategic Lead - Regulatory

THE2592620 HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/03071/LBC Land 75M East Of Restoration and Area Planning & Building Standards, Drummuie, 162 Stoer conversion of disused Golspie, KW10 6TA Lochinver church to residential, Regulation 5 - affecting the character of a listed installation of septic tank building (21 days) and soakaway 16/03242/LBC Victoria Hotel Internal non structural Area Planning & Building Standards, 2nd Floor, 57 High Street alterations to form new Kintail House, Beechwood Business Park, Nairn optical store including Inverness, IV2 3BW IV12 4BW external air conditioning Regulation 5 - affecting the character of a listed units building (21 days) 16/03419/LBC Tigh-Na-Coille Alterations Area Planning & Building Standards, 2nd Floor, Aldourie Kintail House, Beechwood Business Park, Inverness Inverness, IV2 3BW IV2 6DP Regulation 5 - affecting the character of a listed building (21 days) ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2592620)

2592617

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

THE MORAY COUNCIL Rose Cottage TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Kilmany PLANNING (LISTED BUILDINGS AND CONSERVATION ARES) Cupar (SCOTLAND) ACT 1997 Fife TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND KY15 4PT BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Name and Address of Applicant: REGULATIONS 1987 Ms Cecila Hope PLANNING APPLICATIONS Description of Proposal: The applications listed in the schedule below are proposals required Listed building consent for alterations to roof including raising ridge planning permission and/or Listed Building Consent which have been height of existing rear extension and installation of rooflights and submitted to The Moray Council as Local Authority and may be windows, installation of canopy, replacement windows and doors and inspected during normal office hours at the Access Point, Council erection of boundary wall Office, High Street, Elgin and online at http://public.moray.gov.uk/ Proposal/Reference: eplanning within a period of 21 days following the date of publication 16/02242/LBC of this notice. Address of Proposal: Any person who wishes to make any representations in respect of the 99 Main Street application should do so in writing within the aforesaid period to Colinsburgh Development management, Development Services, Environmental Leven Services, Council Office, High Street, Elgin IV30 1BX. Information on Fife the application including representations will be published online. KY9 1LW Proposal [1] 16/01115/LBC Name and Address of Applicant: Proposal/Reference Mr Kenneth Harper Proposal/Site Address 130 High Street Description of Proposal: Elgin Listed building consent for formation of hardstanding Moray Proposal/Reference: IV30 1BW 16/02616/LBC Name and Address of Applicant Not required Address of Proposal: Description of Proposal Install inset gate paint fascia and Rowanbank remove signs at 1 Dewars Mill Proposal [2] (optional) 16/01225/LBC Nether Strathkinness Proposal/Reference Strathkinness Proposal/Site address Blackhills House St Andrews Elgin Fife Moray KY16 9TY Name and Address of Applicant Not required Name and Address of Applicant: Description of Proposal Restoration of single dwelling Mr & Mrs A. Ingram house after fire damage Description of Proposal: including internal alterations at Listed building consent for installation of replacement windows and (2592617) doors Proposal/Reference: 2592616FIFE COUNCIL 16/02489/LBC TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Address of Proposal: RELATED LEGISLATION 61 Nethergate The applications listed in the schedule may be viewed online at Crail www.fifedirect.org.uk/planning Public access computers are available Anstruther in Local Libraries. Comments can be made online or in writing to Fife Fife Council, Economy, Planning and Employability Services, Kingdom KY10 3TX House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Name and Address of Applicant: the date of this notice. Mrs Doris Greenock Proposal/Reference: Description of Proposal: 16/02485/LBC Listed building consent for re-roofing of dwellinghouse and Address of Proposal: installation of two rooflights St Monans Harbour Proposal/Reference: West Shore NOT ENTERED St Monans Address of Proposal: Fife 16/01897/LBC Name and Address of Applicant: Name and Address of Applicant: Mr Gordon Bell 56-58, 60 and 60A High Street, Newburgh Description of Proposal: Description of Proposal: Listed building consent for erection of new harbour wall with Listed building consent for re-painting of dwellings (2592616) associated guard rail Proposal/Reference: 16/01871/LBC MIDLOTHIAN2592615 COUNCIL Address of Proposal: THE PLANNING (LISTED BUILDING CONSENT AND Psychology Department CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Parliament Hall REGULATIONS 2015. South Street The following applications, together with the plans and other St Andrews documents submitted with them may be examined at the public Fife access terminals located at the Council offices at Fairfield House, 8 KY16 9JP Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Name and Address of Applicant: pages at the Midlothian Council Website - www.midlothian.gov.uk St Andrews University 16/00518/LBC Alterations to shopfront; installation of air conditioning Description of Proposal: condenser unit and internal alterations at 13 High Street, Dalkeith, Listed building consent for alterations to internal doors EH22 1JB Proposal/Reference: Deadline for comments: 2 September 2016 16/02548/LBC Peter Arnsdorf, Planning Manager, Education, Communities and Address of Proposal: Economy. (2592615)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

PERTH2592614 AND KINROSS COUNCIL INVERCLYDE2592610 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE PLANNING (LISTED BUILDING CONSENT AND Details and representation information: CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) 21 Days REGULATIONS 2015 Proposal/Reference: These applications, associated plans and documents may be 16/01363/LBC examined at http://planning.inverclyde.gov.uk/Online/ and at Address of Proposal: Inverclyde Council, Regeneration and Planning, Municipal Buildings, Colquhalzie House Strathallan Auchterarder PH3 1LB . Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 Name and Address of Applicant: (Fri). NOT ENTERED 16/0018/LB- Upgrading of internal heating system at Ardgowan Description of Proposal: House, Main Road, Inverkip, PA16 0DW Comments before 2nd Internal alterations at (2592614) September 2016 Written comments may be made to Mr Stuart Jamieson, Regeneration and Planning, Inverclyde Council, Municipal Buildings Clyde Square, 2592613ORKNEY ISLANDS COUNCIL Greenock PA15 1LY, email: [email protected] PLANNING (LISTED BUILDINGS AND BUILDINGS IN (2592610) CONSERVATION AREAS) (SCOTLAND) ACT 1997 APPLICATION(S) AFFECTING THE CHARACTER OR DUNDEE2592609 CITY COUNCIL APPEARANCE OF A CONSERVATION AREA & APPLICATION(S) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND FOR LISTED BUILDING CONSENT RELATED LEGISLATION Comments may be made on the above developments within 21 days These applications, associated plans and documents can be from the date of publication of this notice examined at City Development Department Reception, Ground Floor, Submit any comments to the Planning Manager, Development Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, Management, Orkney Islands Council, School Place, Kirkwall, KW15 Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at 1NY or alternatively email your comments to [email protected] www.dundeecity.gov.uk. (Top Tasks - View PlanningApplication Proposal/Reference: and insert application ref no) 16/353/HH Written comments may be made to the Director of City Development, Address of Proposal: Development Management Team, Floor 6, Dundee House, 50 North 47 Dundas Street, Lindsay Street, Dundee, DD1 1LS and email comments can be Stromness submitted online through the Council’s Public Access System. Name and Address of Applicant: All comments to be received by 02.09.2016 NOT ENTERED FORMAT: Ref No; Address; Proposal Description of Proposal: 16/00671/LBC, Bridge View House, 55 Magdalen Yard Rd, Replace roof tiles. Dundee, DD1 4LQ, Internal and external alterations including Proposal/Reference: addition of access door, repairs to roofing and windows and 16/331/LB replacement of store roof Address of Proposal: 16/00680/LBC, 1/0, 37 Union St, Dundee, DD1 4BS, Alterations to 11A East Road, offices and re form external window opening Kirkwall 16/00687/LBC, 8 Ellieslea Rd, Broughty Ferry, Dundee, DD5 1JH, Name and Address of Applicant: Internal and external alterations to create an en suite facility for NOT ENTERED an existing bedroom including works to install a sun tunnel and Description of Proposal: velux window Replace timber floor, partitions and internal linings (retrospective). Representations must be made as described here, even if you have (2592613) commented to the applicant prior to the application being made. (2592609) ANGUS2592611 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS GLASGOW2592608 CITY COUNCIL AMENDED) PUBLICITY FOR PLANNING AND OTHER APPLICATIONS PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED) (SCOTLAND) ACT 1997 Applications for permission and/or consents under the above THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND legislation as listed below together with the plans and other BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) documents submitted with them may be examined at County REGULATIONS 1987 Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 You can view applications together with the plans and other a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility documents submitted with them online at http:// on the Council’s website at http://planning.angus.gov.uk/online- www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City applications/. Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to Written comments may be made within 21 days of this notice to the Friday 9am to 5pm - except public holidays. Service Manager, County Buildings, Market Street, Forfar, DD8 3LG All comments are published online and are available for public or e-mail [email protected]. Please note that representations inspection. made to an applicant in response to any pre-application consultation Written comments may be made within 21 days from 12 August 2016 cannot be taken into account by Angus Council. online at http://www.glasgow.gov.uk/Planning/Online Planning or to The Neuk Lundie Muirhead Dundee DD2 5PA - Alterations and the Executive Director of Development and Regenerations Services, Extension to dwellinghouse - 16/00593/LBC - Listed Building Development Management, 231 George Street Glasgow G1 1RX. 11 Panmure Street Brechin DD9 6AR - Replacement of Existing 16/01773/DC Flat 2/1, 160 Albert Drive G41 - Internal and external Windows with new Wooden Traditionally made Sash and Case alterations to listed flatted property Windows - 16/00582/LBC - Listed Building 16/01816/DC Western Infirmary 10 Dumbarton Road G11 - External Office 9 Castle Street Forfar DD8 3AE - Alterations to Form One alteration to listed building Bedroom Flat - 16/00616/LBC - Listed Building 16/01836/DC 28 High Street G1 - Use of vacant shop (Class 1) as Kate Cowey, Service Manager (2592611) tanning salon (Class 2) 16/01787/DC 16/01789/DC Crematorium 19 Tresta Road G23 - External alterations and single storey extension to crematorium building 16/01257/DC 19A Kersland Street G12 - External alterations to rear of flatted dwelling 16/01831/DC 16/01832/DC 66 Victoria Crescent Road G12 - Installation of replacement windows to listed building

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

16/01900/DC Flat 0/1, 14 Belhaven Terrace G12 - Alterations to 16/00621/P flatted property including formation of stair and bin store to front and Development in Conservation Area alterations to rear 3 Roseberry Place North Road Dunbar East Lothian EH42 1AQ 16/01439/DC Flat 2/1, 160 Albert Drive G41 - Formation of two Replacement windows and roof window dormers to front and 4 rooflights to rear of flatted property to facilitate 16/00526/P the use of attic as habitable accommodation Development in Conservation Area 16/01822/DC Battlefield Primary School 44 Carmichael Place G42 - Listed Building Affected by Development Internal alterations to listed building. 10 And 10A West Bay Road North Berwick East Lothian 16/01809/DC 300 Crow Road G11 - Use of retail unit as Class 1/Sui Erection of gates Generis hybrid incorporating coffee shop and associated external 16/00526/LBC seating - Retrospective Listed Building Consent 16/01095/DC Flat 2/2, 20 St Vincent Crescent G3 - Internal alterations 10 And 10A West Bay Road North Berwick East Lothian to listed building Erection of gates and demolition of gates 16/01835/DC 201 Ardencraig Road G45 - Internal and external 16/00579/P alterations to former church conversion Development in Conservation Area 16/01903/DC Flat 0/1, 14 Belhaven Terrace G12 - Internal and 7 Sidegate Mews Haddington East Lothian EH41 4BG external alterations to listed property including formation of stair and Extension to house to form porch, installation of roof window, bin store to front and alterations to rear. erection of garden studio/store and formation of decking 16/01865/DC Site Adjacent To 109 St Andrews Drive G41 - Erection 16/00578/P of two storey detached dwellinghouse with associated vehicular Development in Conservation Area access Stamford Hall Goose Green Road Gullane East Lothian EH31 2BA 16/01823/DC 231 St Vincent Street G2 - Internal alterations to ground Alterations to house and installation of flue (Part Retrospective) and first floors to include formation of new stair 16/00608/P 16/01788/DC 185 Buchanan Street G1 - Alterations to shopfront to Development in Conservation Area include new entrance doors Muirfield Nursing Home Main Street Gullane East Lothian EH31 2AA 16/01667/DC 116 Nithsdale Road G41 - Installation of air conditioning Alterations, extension and change of use of nursing home to form 8 unit to rear elevation of building flats and associated works 16/01731/DC 55 Battlefield Road G42 - Siting of replica tramcar for 16/00527/P use as tearoom/theatre (Sui Generis) for adjacent restaurant Development in Conservation Area (Temporary for 5 years) Mill Wynd Haddington East Lothian 16/01715/DC Flat 0/1, 14 Cleveden Crescent G12 - Internal Alterations to building and associated ground works as design alterations to listed dwelling changes to the scheme of development the subject of planning 16/01851/DC Storey Ground Guild Hall 57 Queen Street G1 - Internal permission 15/00123/P and external alterations to listed building 16/00575/P 16/01697/DC 144 Park Road Hillhead G4 - Use of public footpath as Development in Conservation Area unlicensed external seating area associated with adjacent public 1B Rosebery Place Main Street Gullane East Lothian EH31 2AN house (2592608) Alterations to building, erection of gate and installation of air condenser unit and acoustic enclosure 16/00623/P 2592607EAST LOTHIAN COUNCIL Development in Conservation Area TOWN AND COUNTRY PLANNING Listed Building Affected by Development NOTICE IS HEREBY GIVEN that application for Planning Permission/ The Rowans Garvald East Lothian EH41 4LN Listed Building Consent/Conservation Area Consent has been made Alterations to house and outbuildings and installation of flue to East Lothian Council, as Planning Authority, as detailed in the 16/00623/LBC schedule hereto. Listed Building Consent The applications and plans are open to inspection at Environment The Rowans Garvald East Lothian EH41 4LN Reception, John Muir House, Brewery Park, Haddington during office Alterations to buildings and installation of flue hours or at http://pa.eastlothian.gov.uk/online-applications/ 16/00490/P Any representations should be made in writing or by e-mail to the Development in Conservation Area undersigned within 21 days of this date. Listed Building Affected by Development 12/08/16 Dovecot Cottage Tyninghame East Lothian Iain McFarlane Alterations and extension to house and formation of hardstanding Service Manager - Planning area John Muir House 16/00490/LBC Brewery Park Listed Building Consent HADDINGTON Dovecot Cottage Tyninghame East Lothian E-mail: [email protected] Alterations and extension to building and formation of hardstanding SCHEDULE area 16/00595/CAC 16/00572/P Conservation Area Consent Development in Conservation Area Redmains Farmhouse Pencaitland Tranent East Lothian EH34 5AT Listed Building Affected by Development Demolition of building 10 Westgate North Berwick East Lothian EH39 4AF 16/00521/PM Extension to house, formation of decking and steps with handrails, Development in Conservation Area heightening and alterations to wall Land At Castlemains Farm Off Station Road Dirleton East Lothian 16/00572/LBC Erection of 32 houses, 4 flats and associated works Listed Building Consent 16/00595/P 10 Westgate North Berwick East Lothian EH39 4AF Development in Conservation Area Alterations and extension to building, formation of decking and steps Redmains Farmhouse Pencaitland Tranent East Lothian EH34 5AT with handrails, heightening and alterations to wall Alterations, extension to house, change of use of agricultural land to 16/00550/P domestic garden ground, formation of hardstanding areas and Development in Conservation Area alterations to domestic outbuilding 8 Foreshot Terrace Main Road Dirleton North Berwick East Lothian 16/00599/P Alterations and extension to house Development in Conservation Area 16/00560/P 16 West Bay Road North Berwick East Lothian EH39 4AW Development in Conservation Area Alterations to flat, formation of raised deck with steps and glazed 2 Walden Terrace Gifford East Lothian EH41 4QP balustrade

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Erection of fencing, gates and installation of oil storage tank THE2592604 CITY OF EDINBURGH COUNCIL (Retrospective) (2592607) THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 2592606THE CITY OF EDINBURGH COUNCIL (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) THE CITY OF EDINBURGH COUNCIL (DALRY ROAD/MORRISON (SCOTLAND) REGULATIONS 1987 - REGULATION 5. STREET/MORRISON CRESCENT, EDINBURGH) (STOPPING UP) ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) ORDER 2016 - PO/16/2 REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL The Council confirmed the above Order as unopposed on 10/8/16, in STATEMENT. exercise of the powers conferred on them by Section 207 and having PLANNING AND BUILDING STANDARDS complied with the provisions of Section 209 of and Schedule 16 to Applications, plans and other documents submitted may be examined the Town and Country Planning (Scotland) Act 1997. The Order shall at Planning & Building Standards front counter, Waverley Court, 4 stop up areas of road at Dalry Road, Morrison Street and Morrison East Market Street, Edinburgh EH8 8BG between the hours of Crescent, so as to enable redevelopment work. Notice of the making 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written of the Order appeared in Notice 2527060 in the Edinburgh Gazette No comments may be made quoting the application number to the Head 27706 dated 22/4/16 and in The Scotsman of that date. The Order of Planning & Building Standards within 21 days of the date of shall come into operation on 12/8/16. Copies of the Order as made publication of this notice. You can view, track & comment on planning and confirmed together with relevant plans, may be examined 9.30am applications online at www.edinburgh.gov.uk/planning. The - 3.30pm Mon-Fri from 12/8/16 to 23/9/16 at City Chambers, High St, application may have been subject to a pre-application consultation Edinburgh. (2592606) process & comments may have been made to the applicant prior to the application being submitted. Notwithstanding this, persons wishing to make representations in respect of the application should DUMFRIES2592605 & GALLOWAY COUNCIL do so as above. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Head of Planning and Transport PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 16/00861/FUL 11 Juniper Park Road Edinburgh EH14 5DX Remove (SCOTLAND) ACT 1997 partial hedge and construct wooden shed. The applications listed below may be examined during normal office 16/02867/LBC 29A St Patrick Square Edinburgh EH8 9EY Replace hours at Council Offices, Kirkbank, English Street Dumfries (1); existing non-original windows with single and double glazed sash and Ashwood House, sun Street, Stranraer (2). Alternatively, they can be case timber windows. viewed on-line by following the ePlanning link on the Council’s 16/03384/FUL Scottish National Gallery Of Modern Art 75, 76 Belford website at www.dumgal.gov.uk/planning. All representations should Road Edinburgh EH4 3DR Temporary office accommodation unit to be made to me within 21 days from the date of this publication at rear of building adjacent the car park; Existing North Lodge building Kirkbank, Council Offices, English Street, Dumfries, by email to altered internally and externally to change use from dwelling house to [email protected] or via the Council’s office accommodation; Erect a loading bay to rear of main building website, as noted above. and remove rear shutter doors and replace with wall in-fill with three Head of Planning & Regulatory Services sash and case windows to match existing. Proposal/Reference: 16/03449/FUL Land Adjacent To Whitehill Road Edinburgh Erection of 16/P/3/0278 (1) motor retail dealership comprising motor vehicle sales showroom, Address of Proposal: motor vehicle maintenance workshop and ancillary rooms, detached Market Gardens Cottage valet building, formation of access roads and associated hard and Carnsalloch soft landscaping. Kirkton 16/03535/FUL 4B Merchiston Crescent Edinburgh EH10 5AN Erect Dumfries garden boundary wall and raised landscaped border. Name and Address of Applicant: 16/03625/FUL 37 Nile Grove Edinburgh EH10 4RE Remove existing NOT ENTERED single storey brick extension to rear of house and build new single Description of Proposal: storey kitchen/family room; form new window on rear elevation and Alterations including build up of doorway to form window opening and alter window to form French doors. installation of 5 replacement windows in south west elevation, 16/03627/LBC 37 Nile Grove Edinburgh EH10 4RE Remove existing installation of replacement door and 3 replacement windows in north single storey brick extension to rear of house and build new single west elevation, 1 replacement window in north east elevation and storey kitchen / family room; form new window on rear elevation and erection of extension to south east and north east elevations of alter window to form French doors and internal alterations to form dwellinghouse and internal alterations larger bathroom. Proposal/Reference: 16/03667/FUL 2F 19 Abbotsford Park Edinburgh EH10 5DZ To 16/P/3/0284 (1) convert a double upper flat into three seperate flatted dwellings. Address of Proposal: 16/03672/LBC 4F3 1 Lochrin Terrace Edinburgh EH3 9QJ Overhaul Waterfront timber sash and case windows and replace the existing single glazing Kingholm Quay with slimline double glazing, retaining the existing frames. Name and Address of Applicant: 16/03675/FUL 57 Frederick Street Edinburgh EH2 1LH Existing metal NOT ENTERED framed windows to be replaced with white timber sash windows Description of Proposal: 16/03686/LBC 7A St Bernard’s Row Edinburgh EH4 1HW Alter Removal on internal load bearing wall existing window to install new French window on rear elevation with Proposal/Reference: internal alterations to remove partitions and form open plan kitchen/ 16/P/1/0146 (2) dining/sitting area. Address of Proposal: 16/03690/FUL 26 Gillespie Road Edinburgh EH13 0NN Erection of Castle of Park new dwelling house and garage. Glenluce 16/03700/LBC 77 Lothian Road Edinburgh EH3 9AW New signage Name and Address of Applicant: and external and internal changes to the shop unit in 77 Lothian NOT ENTERED Road. Complete fit out of shop unit. Replacement of stairs and Description of Proposal: mezzanine floor, new layout partition and services. New cladding to Alterations including installation of oak box guttering and waste chute stall riser and new glass panel to shop front. to east elevation and cleaning of render (2592605) 16/03700/LBC 77 Lothian Road Edinburgh EH3 9AW New signage and external and internal changes to the shop unit in 77 Lothian Road. Complete fit out of shop unit. Replacement of stairs and mezzanine floor, new layout partition and services. New cladding to stall riser and new glass panel to shop front. 16/03701/FUL 30A York Place Edinburgh EH1 3EP New Glass conservatory to rear of house.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

16/03702/FUL 14 Munro Drive Edinburgh EH13 0EG Internal 16/03801/LBC 1 Kirkgate Currie EH14 6AL Remove existing rear alterations and extension to house to form single storey extension to outshoot and conservatory of domestic dwelling, build new rear rear of house and attic conversion, including new dormer and extension. rooflights, to existing roofspace. 16/03804/LBC 2F1 64 Broughton Street Edinburgh EH1 3SA Relocate 16/03704/FUL 68 Dreghorn Loan Edinburgh EH13 0DB Complete kitchen into box room and open up to living area. Form ensuite in removal of existing flat roof structure retaining existing stone wall to store off main bedroom (2592604) North West elevation. Erection of engineered hardwood timber orangery (with glazed rooflight) to similar footprint. 16/03705/LBC 68 Dreghorn Loan Edinburgh EH13 0DB Complete 2592603ABERDEENSHIRE COUNCIL removal of existing flat roof structure retaining existing stone wall to PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) North West elevation. Erection of engineered hardwood timber (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR orangery (with glazed rooflight) to similar footprint. PLANNING (LISTED BUILDING CONSENT AND CONSERVATION 16/03716/LBC 8 Redhall Bank Road Edinburgh EH14 2LY Replace 3x AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS windows on rear and 1x window on side elevation. 2015, REGULATION 8 16/03719/FUL 212 Newhaven Road Edinburgh EH6 4QE Demolish The applications listed below together with the plans and other existing brick-built kitchen extension to the rear of the dwelling. documents submitted with them may be examined at the local Construct a new extension, as detailed, to provide a family room, planning office as given below between the hours of 8.45 am and 5.00 dining space and deck terrace. pm on Monday to Friday (excluding public holidays). You can also 16/03720/LBC 212 Newhaven Road Edinburgh EH6 4QE Demolish examine the application and make comment online using the Planning existing brick-built rear extension and erect a new extension to Register at https://upa.aberdeenshire.gov.uk/online-applications/. provide a family room, dining space and a deck terrace. Internet access is available at all Aberdeenshire libraries. 16/03736/FUL Flat 1 20 Great King Street Edinburgh EH3 6QH Single- Written comments may be made quoting the reference number and storey extension to rear, widening of 2x existing window/door stating clearly the grounds for making comment. These should be openings in lower ground floor exterior wall to provide access to new addressed to the E-planning Team, Aberdeenshire Council, extension. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 16/03737/LBC Flat 1 20 Great King Street Edinburgh EH3 6QH any comment made will be available for public inspection and will be Single-storey extension to rear, widening of 2x existing window/door published on the Internet. openings in lower ground floor exterior wall to provide access to new Comments must be received by 1 September 2016 extension. Head of Planning & Building Standards 16/03743/LBC 8 Alva Street Edinburgh EH2 4QG Partially demolish Proposal/Reference: an existing boundary wall and installation of new Gates to allow off APP/2016/2172 street parking. Address of Proposal: 16/03744/FUL 8 Alva Street Edinburgh EH2 4QG Partial demolition of The Salmon House, Links Road, Portsoy, Aberdeenshire boundary walls and installation of new gates, at rear of property to Name and Address of Applicant: allow for off street parking. For further information please contact Local Office. Details: Winston 16/03753/LBC 30 - 30A Dundas Street Edinburgh EH3 6JN House, 39 Castle Street, Banff, AB45 1DQ Alterations to access and area outside of listed building by forming Description of Proposal: step free access, replacement of railings to a height required by Alterations and Extension to Salmon Bothy to House New Stair and building control, addition of 2x teps to stepped access, increase in Platform Lift height of enclosing wall and addition of coping. Proposal/Reference: 16/03754/LBC 1F 62 - 66 George Street Edinburgh EH2 2LR APP/2016/2182 Staircase Works. Address of Proposal: 16/03755/FUL 30 - 30A Dundas Street Edinburgh EH3 6JN Formation Gate Lodge, Balmoral, Ballater, Aberdeenshire, AB35 5TB of step free entrance, addition of steps to stepped entrance, Name and Address of Applicant: replacement of railings, increase in height of enclosing walls, For further information please contact Local Office. Details: installation of coping and render finish to walls Viewmount, Arduthie Road, Stonehaven, AB39 2DQ 16/03756/FUL 54 Albany Street Edinburgh EH1 3QR Alter utility room Description of Proposal: to form new garden room with glazed bay and skylight, enlarge Demolition of Ticket Office, Alterations to Existing Window to Form kitchen including window and two new skylights. Door, Formation of Door and Internal Alterations 16/03757/LBC 54 Albany Street Edinburgh EH1 3QR Alter utility room Proposal/Reference: to form new garden room with glazed bay and skylight, enlarge APP/2016/2109 kitchen including window and two new skylights. Address of Proposal: 16/03766/LBC 58 Great King Street Edinburgh EH3 6QY Form new 1B Sandend Village, Sandend, Portsoy, Aberdeenshire, AB45 2UB opening between kitchen and dining area Name and Address of Applicant: 16/03769/FUL Flat 1 121 Grange Loan Edinburgh EH9 2EA Install new For further information please contact Local Office. Details: Winston window in garden level storage area below flat. House, 39 Castle Street, Banff, AB45 1DQ 16/03770/LBC 27 Regent Street Edinburgh EH15 2AY Form new Description of Proposal: opening to kitchen for the installation of single leaf door and side Exterior Larch Cladding of Storage Shed panels, and the erection of a gray external / white internal PVCU Proposal/Reference: conservatory. APP/2016/2241 16/03780/LBC 2F2 16 South Clerk Street Edinburgh EH8 9PR Internal Address of Proposal: alterations - kitchen to become bedroom, livingroom to become living Fetteresso Church, Bath Street, Stonehaven, Aberdeenshire, AB39 room/kitchen. 2DH 16/03781/FUL 3 Wester Coates Avenue Edinburgh EH12 5LS Name and Address of Applicant: Addition of dormers to south + west elevations, velux roof lights to For further information please contact Local Office. Details: west + north; roof to be re-slated and re-covered with single-ply Viewmount, Arduthie Road, Stonehaven, AB39 2DQ membrane; cupola replaced with double glazed unit to match Description of Proposal: existing. Upgrade of Telecommunication Base Station and Associated Ancillary 16/03785/FUL 20 Craigmillar Park Edinburgh EH16 5PS Demolition of Works rear extension and garage replacement of rear windows, internal Proposal/Reference: alterations driveway and entrance gate. APP/2016/2190 16/03786/FUL 266 Canongate Edinburgh EH8 8AA Refurbishment of Address of Proposal: front elevation and instillation of new roof lights and extraction cowl to Alldays Stores Ltd, 12 Market Square, Stonehaven, Aberdeenshire, the rear outbulding roof. AB39 2BE 16/03801/FUL 1 Kirkgate Currie EH14 6AL Remove existing rear Name and Address of Applicant: outshoot and conservatory of domestic dwelling, build new rear For further information please contact Local Office. Details: extension. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Description of Proposal: Ref No: 161083/LBC Installation of 5 Illuminated and Non-Illuminated Signs and Painting Address: Atholl House, 84-88 Guild Street, Aberdeen, AB11 6LT Shop Front Fascia, Windows and Door Frames Traffic Grey (2592603) Proposal: The application covers the demolition of the existing Atholl House, a new build development to include 413 student bedrooms and a 192 Bed hotel, inclusion of retail to lower ground floor, servicing 2592602EAST AYRSHIRE COUNCIL to concourse level, formation of a new Public Square, including hard TOWN AND COUNTRY PLANNING (DEVELOPMENT and soft landscaping to provide improved public access MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Applicant: Atholl Square Developments PLANNING APPLICATIONS Ref No: 161078/LBC For those applications which have been the subject of Pre-Application Address: 1 Trinity Quay, Trinity Quay, Aberdeen, AB11 5AA Consultation between the Applicant and the Community (and which Proposal: Variation to Listed Building Consent Ref: 131831 to alter are indicated as “PAC”), persons wishing to make representations in stair access and addition of new dormer respect of the application should do so to the Planning Authority in Applicant: Davmill Ltd the manner indicated. Ref No: 161095/LBC The Applications listed may be examined at the address stated below Address:The Hamilton School, 55-57 Queen’s Road, Aberdeen, AB15 between 09:00 and 17:00 hours Monday to Thursday and 09:00 and 4YP 16:00 hours Friday, excluding public holidays. All applications can Proposal: Formation of new hotel, bar and restaurant including also be viewed online via the Council website (www.east- demolition of existing school extension and dwellinghouse (55 ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Queen’s Lane South), and all associated infrastructure and offices throughout East Ayrshire. landscaping works Written comments and electronic representations may be made to the Applicant: Status Properties Ltd Head of Planning and Economic Development, PO Box 26191, Ref No: 161020/LBC Kilmarnock KA1 9DX or [email protected] Address: 52 Bon-Accord Street, Aberdeen, AB11 6EL before the appropriate deadline. Proposal: Demolition of rear extension, extension of 4 residential flats Please note that comments received outwith the specified period will and four new build flats with associated amenity space only be considered in exceptional circumstances which will be a Applicant: Mr David Mitchell question of fact in each case. Ref No: 161081/LBC Head of Planning and Economic Development Address: 15 Bon-Accord Crescent, Aberdeen, AB11 6DE 08.08.16 Proposal: Construction of 11 residential flats with extension to rear of Where plans can be inspected: property, additional front dormer and infills to existing building Economy and Skills, The Johnnie Walker Bond, 15 Strand Street, Applicant: Alan Grant Developments Ltd Kilmarnock KA1 1HU Ref No: 161034/LBC Proposal/Reference: Address: 51 Union Street, Aberdeen, AB11 5BJ 16/0535/CA Proposal: Formation of 1 No.Illuminated Projecting Sign, 1 Non- Address of Proposal: Illuminated Fascia Sign and 1 No. Window Graphic sign 45 Main Street Applicant: Miss Emma Henderson Ochiltree Ref No: 161082/LBC KA18 2PE Address: 1 Union Bridge, Union Street, Aberdeen, AB11 6BG Name and Address of Applicant: Proposal: The height of the existing parapet design is to be increased, East Ayrshire Council centrally an additional parapet structure is proposed consisting of Council Headquarters curved structural lampposts, posts & spars with horizontal stainless London Road steel wire infill Kilmarnock Applicant: Ms Nathalie Giret Description of Proposal: Ref No: 161039/LBC Complete Demolition in a Conservation Area (2592602) Conservation Area Consent Regulation (8)(1)(b) – 21 days from the date of this notice Address: 76 Beaconsfield Place, Aberdeen, AB15 4AJ ABERDEEN2592600 CITY COUNCIL Proposal: Complete Demolition in a Conservation Area (Single TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND Garage) BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] Applicant: Mr Brad Hatcher REGULATIONS 1987 Ref No: 161056/CAC NOTICE is hereby given that an application for Listed Building/ (Would Community Councils, conservation groups and societies, Conservation Area Consent and for Planning Permission with respect applicants and members of the public please note that Aberdeen City to the undernoted subjects, has been submitted to Aberdeen City Council as planning authority intend to accept only those Council. representations which have been received within the above periods The application and relative plans area available for inspection within as prescribed in terms of planning legislation. Letters of Planning and Sustainable Development, Planning Reception, representation will be open to public view, in whole or in summary Marischal College, Broad Street, Aberdeen, AB10 1AB between the according to the usual practice of this authority). hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing Date: 12/08/16 to make representations regarding any of the proposals should make HEAD OF PLANNING AND SUSTAINABLE DEVELOPMENT (2592600) them in writing to the above address (quoting the reference number and stating clearly the reasons for those representations). Alternatively, plans can be viewed, and comments made online at www.aberdeencity.gov.uk or by e-mail to [email protected] Property & land THE PLANNING (LISTED BUILDING CONSENT AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) PROPERTY DISCLAIMERS REGULATIONS 2015 Listed Building Consent Regulation (8)(1)(a) – 21 days from the 2593136NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE date of this notice COMPANIES ACT 2006 Address: The Triple Kirks, Belmont Street, Aberdeen, AB10 1JS DISCLAIMER OF WHOLE OF THE PROPERTY Proposal: Installation of lighting to Spire T S ref: BV21105244/2/BL Applicant: Miss Natasha Douglas 1 In this notice the following shall apply: Ref No: 161059/LBC Company Name: YJL HOUSING LIMITED Address: 82 Union Street, Aberdeen, AB10 1JL Company Number: 00384104 Proposal: Formation of 1 No.Non Illuminated Fascia Sign and 1 No. Previous Name of Company: Lovell Housing Limited Non Illuminated internally applied Vinyl Sign Interest: freehold Applicant: Mr Allan Barclay Title number: AV68935

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Land and buildings on the north Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's side of Sladebrook Road, Twerton, Bath, North East Somerset being Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the land comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on . 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 9 August 2016 (2593076) come to his notice on 27 May 2016. Assistant Treasury Solicitor 9 August 2016 (2593136) NOTICE2593075 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2593087NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21608963/2/JJ COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: LITTLE SPRINGS MANAGEMENT COMPANY T S ref: BV21612118/1/ESM LIMITED 1 In this notice the following shall apply: Company Number: 08559210 Company Name: OFCOM LTD Interest: freehold Company Number: 07753885 Title number: EX900336 Interest: Leasehold Property: The Property situated at 135C Witham Road, Black Notley, Title number: AGL263421 Braintree CM77 8LR being the land comprised in the above Property: The Property situated at 76 Caledonian Road, London N1 mentioned title 9DN being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 27 May 2016. come to his notice on 20 July 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 9 August 2016 (2593075) 9 August 2016 (2593087)

NOTICE2593067 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2593085 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21608963/2/JJ T S ref: BV2032724/2/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: LITTLE SPRINGS MANAGEMENT COMPANY Company Name: G.J. DELTA (BUILDERS) LIMITED LIMITED Company Number: 01400869 Company Number: 08559210 Interest: freehold Interest: freehold Title number: WT79449 Title number: EX900336 Property: The Property situated at Land on The West Side of New Property: The Property situated at 135C Witham Road, Black Notley, Terrace, Staverton, Trowbridge Wiltshire being the land comprised in Braintree CM77 8LR being the land comprised in the above the above mentioned title mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on . come to his notice on 27 May 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 9 August 2016 (2593085) 9 August 2016 (2593067)

NOTICE2593076 OF DISCLAIMER UNDER SECTION 1013 OF THE SEIZURE & DETAINMENT OF PROPERTY COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2592668 OF SEIZURE UNDER THE CUSTOMS AND EXCISE T S ref: BV21612205/2/SHD MANAGEMENT ACT 1979 1 In this notice the following shall apply: Pursuant to Section 139(6) of the Custom and Excise Management Company Name: DKL ENTERPRISES LIMITED Act 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 Company Number: 09085462 thereto, the Commissioners of Revenue & Customs hereby give notice Interest: leasehold that by virtue of the powers contained in the Customs and Excise acts Title number: SY780656 certain goods namely: Property: The Property situated at The Old Ship, Westmore Green, Scania R420 tractor unit - registration FN05 EFC Tatsfield, Westerham, Kent, TN16 2AG being the land comprised in Has been seized as liable to forfeiture by force of the following the above mentioned title provisions:

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Hydrocarbon Oil Duties Act 1979 Section 13 4. Further information may be obtained by telephoning the Council’s Customs and Excise Management Act 1979 Sections 49 and 141. agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 If you claim that the said goods are not liable to forfeiture you must 5995. Details are also available at http:// within one month from the date of this notice of seizure give notice of westminstertransportationservices.co.uk/notices. your claim in writing in accordance with paragraphs 3 and 4 of 5. Any objections or other representations about the proposals Schedule 3 of the Act. should be sent in writing to the Council’s agents, WSP | If you are outside the United Kingdom and the Isle of Man you must Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 give the name and address of a solicitor in the United Kingdom who is Victoria Street, London, SW1E 6QP, or by email at authorised to accept services of process and act on your behalf. If [email protected] quoting reference 7250/MG, by you do not give proper notice of claim within the said period of one 5th September 2016. All objections must specify the grounds on month or if any requirement of the above mentioned paragraph 4 is which they are made. not complied with the goods will be deemed to have been duly Dated 12th August 2016 condemned as forfeited. Martin Low If you do give notice of claim in proper form, the Commissioners will City Transport Advisor take legal procedings for the condemnation of the goods. (The officer appointed for this purpose) (2592727) Please send any notice of appeal to the following address: Specialist Investigations Appeals & Reviews Team 2592726 PO Box 29992 Glasgow G70 6AB E-mail:[email protected] Telephone Number: 01622 760402 In addition to the above any potential owner of the vehicle has an HARROW ROAD & BOURNE TERRACE opportunity to analyse fuel samples drawn from the said vehicle. Any THE CITY OF WESTMINSTER (WAITING AND LOADING application for the samples is to be made to the same address. RESTRICTION) (AMENDMENT NO. *) ORDER 201* Commissioners of Revenue & Customs 1. NOTICE IS HEREBY GIVEN that Westminster City Council Ged Bailey proposes to make the above Order under sections 6 and 124 of and Higher Officer Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as HM Revenue & Customs (2592668) amended. 2. The general effect of the Order would be to introduce double yellow line “at any time” waiting restrictions: (a) in the following lengths of Harrow Road: Roads & highways (i) the north-east side— • for 4.5 metres northward from its junction with Bourne Terrace; ROAD RESTRICTIONS • for 44 metres southward from its junction with Bourne Terrace; • for 88.5 metres northward from its junction with Alfred Road; 2592727 (ii) the south-west side— • for 23 metres northward from its junction with Torquay Street; • for 48 metres southward from its junction with Torquay Street; • for 93.5 metres northward from its junction with Alfred Road; (b) on both sides of Bourne Terrace, for 15 metres eastward from its junction with Harrow Road (both sides). HERRIES STREET / DOWLAND STREET, HYDE PARK PLACE / 3. The proposed Order and other documents giving more detailed STANHOPE PLACE & LOTHROP STREET particulars of the Order are available for inspection until six weeks 1. NOTICE IS HEREBY GIVEN that Westminster City Council have elapsed from the date on which either the Order are made or the proposes to make the following Orders under sections 6, 45, 46, 49 Council decides not to make the Order between 9 a.m. and 5 p.m. on and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Act 1984 as amended: Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. • The City of Westminster (Parking Places) (C Zone) (Amendment 4. Further information may be obtained by telephoning the Council’s No. *) Order 201*; agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 • The City of Westminster (Parking Places) (F Zone) (Amendment 5995. Details are also available at http:// No. *) Order 201*; westminstertransportationservices.co.uk/notices. • The City of Westminster (Free Parking Place) (Disabled Persons) 5. Any objections or other representations about the proposals (Amendment No. *) Order 201*; and should be sent in writing to the Council’s agents, WSP | • The City of Westminster (Free Parking Places) Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 (Disabled Permit Parking Places) (Amendment No. *) Order 201*. Victoria Street, London, SW1E 6QP, or by email at 2. The general effect of the Orders would be to: [email protected] quoting reference 7253/MG, by (a) introduce “White Badge” disabled person’s personal parking bays 5th September 2016. All objections must specify the grounds on at the following locations: which they are made. (i) on the south side of Herries Street, adjacent to No. 17 Dowland Dated 12th August 2016 Street, to replace a shared-use parking bay ; Martin Low (ii) on the west side of Stanhope Place, close to its junction with City Transport Advisor Bayswater Road and Hyde Park Place, to replace a residents’ parking (The officer appointed for this purpose) (2592726) space; and (b) replace the redundant “White Badge” disabled person’s parking bay outside No. 1 Lothrop Street with a “Blue Badge” disabled 2592756LONDON BOROUGH OF EALING persons’ parking bay. The bay would be available for use by any PROVISION OF A LOADING PLACE IN STREET “Blue Badge” holder at any time, with a maximum stay of four hours THE EALING (FREE LOADING PLACES) (AMENDMENT NO. **) between 8.30 a.m. and 6.30 p.m. on Mondays to Fridays. ORDER 201* 3. The proposed Orders and other documents giving more detailed 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing particulars of the Orders are available for inspection until six weeks (“the Council”) proposes to make the above mentioned Order under have elapsed from the date on which either the Orders are made or sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic the Council decides not to make the Orders between 9 a.m. and 5 Regulation Act 1984, as amended. p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Loading Places Order would be in Shahid Iqbal Salisbury Street on the north side( 2 metres west of the western wall Assistant Director of Highways Service of the Everyone Active Acton Centre westward for a distance of 20 (The officer appointed for this purpose) (2592751) metres) to provide a loading place available only for the loading or unloading of vehicles which would operate at all times with no limit of time 2592728LONDON BOROUGH OF EALING 3. Enquiries about the proposal can be made by e-mail to WHITTON AVENUE WEST TRAFFIC SCHEME WAITING AND [email protected] or by telephoning the Ealing Council PARKING AMENDMENTS Project Engineer on 0208 825 5262 THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL 4. The Order, other documents including plans giving more detailed PARKING AREA) (AMENDMENT NO. 711) ORDER 2016 particulars of the Order, are available by either e-mailing THE EALING (FREE PARKING PLACES) (NO. 1, 2014) [email protected] or for inspection at Customer (AMENDMENT NO.20) ORDER 2016 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing between 9:00am and 4:45pm on Monday to Friday, until 6 weeks Council, on the 11th August 2016 made the above-mentioned Orders have elapsed from the date on which either the Order is made or the under sections 6 and 124 of and Part IV of Schedule 9 to the Road Council decides not to make the Order. Traffic Regulation Act 1984 as amended by the Local Government Act 5. Any objections or other representations about the proposed Order 1985. should be sent in writing by e-mail to [email protected] 2. The general effect of the Waiting and Loading Restriction Order will or by post to the Highways Service, Perceval House, 14-16 Uxbridge be to impose double yellow line waiting restrictions applying at any Road W5 2HL, quoting reference ORD 3952/djc until the 5th time in the lengths of Whitton Avenue West specified in the Schedule September 2016. All objections must specify the grounds on which to this Notice. they are made 3. The general effect of the Parking Places Order will be to designate Dated 12th August 2006 free parking places (without any time limit) in Whitton Avenue West. Shahid Iqbal 4. The Orders, which will come into operation on 15th August 2016, Assistant Director of Highways Service other documents giving more detailed particulars of the Orders, (The officer appointed for this purpose) (2592756) including plans, are available by e-mail from [email protected] or by inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 2592751LONDON BOROUGH OF EALING between 9:00am and 4:45pm on Monday to Friday, until the 22nd REMOVAL OF CAR CLUB BAYS IN BRAMLEY ROAD, COWLEY September 2016. ROAD, CRANMER AVENUE, DRYDEN AVENUE AND ERLESMERE 5. If any person wishes to question the validity of either of the Orders GARDENS or of any of their provisions on the grounds that it or they are not THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1) within the powers conferred by the Road Traffic Regulation Act 1984, (AMENDMENT NO. 12) ORDER 2016 or that any requirement of that Act or of any instrument made under THE EALING (NORTHFIELDS AND SOUTH EALING) (RESIDENTS that Act has not been complied with, that person may, within six AND BUSINESS PARKING PLACES) (AMENDMENT NO. 23) weeks from the date on which the Order is made, apply for the ORDER 2016 purpose to the High Court. THE EALING (PARKING PLACES) (STOP AND SHOP WITH Dated 12th August 2016 ADDITIONAL CASHLESS PARKING) (AMENDMENT NO. 20) Shahid Iqbal ORDER 2016 Assistant Director of Highways Service 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on (The officer appointed for this purpose) the 11th August 2016 made the above mentioned Orders under SCHEDULE sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road (No waiting at any time) Traffic Regulation Act 1984, as amended. Whitton Avenue West, Greenford 2. The general effect of the Special Permit Order will be to remove (a) between the common boundary of Nos. 474 and 476 Whitton redundant parking places for car club vehicles in. Bramley Road, Avenue West and the common boundary of Nos. 457 and 459 Cowley Road, Cranmer Avenue, Dryden Avenue and Erlesmere Whitton Avenue West; Gardens. (b) the north-west and north-east side 3. The general effect of the Parking Places Orders will be to provide (i) between a point 1.5 metres east of the common boundary of Nos. additional permit holder parking in Bramley Road and Cranmer Road 532 and 534 Whitton Avenue West and a point 1.5 metres west of that in place of the car club bays. common boundary; 4. The general effect of the Stop and Shop Order will be to provide a (ii) between the common boundary of Nos. 542 and 544 Whitton 30 minute limit free parking place in Cowley Road in place of the car Avenue West and a point 3 metres west of that common boundary; club bays (3 bays) (iii) between a point 1.5 metres east of the common boundary of Nos. Vehicles will be permitted to remain in this parking place beyond the 529 and 531 Whitton Avenue West and a point 1.5 metres west of that 30 minutes free parking period for an additional period of up to 2 common boundary; hours on payment of a parking charge of £2 including the 20p (iv) between the south-western wall of No. 562 Whitton Avenue West transaction fee. The parking charge will be payable through the and the common boundary of Nos. 564 and 566 Whitton Avenue telephone payment system operated by RingGo and will be required West; to be paid for by the end of the free parking period. The operational (v) between a point 1.0 metre east of the common boundary of Nos. hours of the parking place will be 8am to 6.30pm Mondays to 572 and 574 Whitton Avenue West and a point 2.0 metres west of that Saturdays and no return to the bays will be permitted for 2 hours. common boundary 5. The Orders, which will come into operation on 15th August 2016, (vi) between its westernmost junction with the Whitton Avenue West other documents giving more detailed particulars of the Order roundabout with Wood End Lane and a point 1 metre north-west of a including plans, are available by e-mail from point opposite the north-western wall of No.27 Sheridan Terrace; [email protected] or by inspection at Customer (vii) between a point 1 metre north-west of a point opposite the Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL common boundary of Nos. 20 and 21 Sheridan Terrace and a point 3 between 9:00am and 4:45pm on Monday to Friday, until the 22nd metres south-east of that common boundary; September 2016. (viii) between a point 1 metre north-west of a point opposite the 6. If any person wishes to question the validity of any of the Orders or common boundary of Nos. 16 and 17 Sheridan Terrace and a point 5 of any of their provisions on the grounds that it or they are not within metres south-east of that common boundary the powers conferred by the Road Traffic Regulation Act 1984, or that (ix) between a point 1 metre east of the common boundary of Nos. 12 any requirement of that Act or of any instrument made under that Act and 13 Sheridan Terrace and a point opposite the common boundary has not been complied with, that person may, within six weeks from of Nos. 9 and 10 Sheridan Terrace; the date on which the Order is made, apply for the purpose to the (x) between a point opposite the common boundary of Nos. 5 and 6 High Court. Sheridan Terrace and its junction with the carriageway surrounding Dated 12th August 2016 the Pett’s Hill roundabout West;

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(c) the south-east and south-west side LONDON2592723 BOROUGH OF EALING (i) between the common boundary of Nos. 542 and 544 Whitton COURTFIELD GARDENS, NORTHWOOD GARDENS AND Avenue West and a point 3 metres west of that common boundary; WADHAM GARDENS (ii) between a point 1.5 metres east of the common boundary of Nos. PARKING PLACE AMENDMENTS AND WAITING RESTRICTIONS 529 and 531 Whitton Avenue West and a point 1.5 metres west of that THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL common boundary; PARKING AREA) (AMENDMENT NO. 713) ORDER 2016 (iii) between a point 1.5 metres east of a point opposite the eastern THE EALING (DRAYTON GREEN – ZONE NN) (RESIDENTS wall of No. 541 Whitton Avenue West and a point 3 metres west of PARKING PLACES) (AMENDMENT NO. 7) ORDER 2016 that eastern wall; THE EALING (FREE PARKING PLACES) (DISABLED PERSONS) (iv) between a point 1.0 metre east of a point opposite the eastern (SPECIAL PARKING AREA) (AMENDMENT NO. 161) ORDER 2016 wall of No. 553 Whitton Avenue West and a point 2 metres west of 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on that eastern wall the 11th August 2016 made the above mentioned Orders under (v) between the common boundary of Nos. 723 and 725 Whitton sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Avenue West and its easternmost junction with the Whitton Avenue Road Traffic Regulation Act 1984, as amended. West roundabout with Wood End Lane; 2. The general effect of the Parking and Waiting Restriction Orders will (vi) between the eastern boundary of No. 31 Sheridan Terrace and the be to common boundary of No. 30 and 31 Sheridan Terrace; (a) remove the disabled parking place outside No. 202 Wadham (vii) between the common boundary of Nos. 23 and 24 Sheridan Gardens and replace it with double yellow lines prohibiting waiting by Terrace and a point 3 metres east of that common boundary; vehicles at any time; (viii) between a point 2 metres east of the eastern wall of No. 19 (b) remove the first 5 metres of the permit holder parking places on Sheridan Terrace and a point 6 metres west of that eastern wall; both sides of Courtfield Gardens nearest the Argyle Road junction (ix) between a point opposite the western wall of No. 7 Sheridan and replace them with double yellow lines prohibiting waiting by Terrace and a point opposite the eastern wall of No. 6 Sheridan vehicles at any time; Terrace. (2592728) (c) extend the existing at any time waiting restrictions in Northwood Gardens from outside No. 26 to the common boundary with No. 28 Northwood Gardens. 2592724LONDON BOROUGH OF EALING 3. The Orders, which come into operation on 15th August 2016, other CURREY ROAD documents including plans giving more detailed particulars of the TRAFFIC SCHEME WAITING AMENDMENTS Orders, are available by either e-mailing THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL [email protected] or for inspection at Customer PARKING AREA) (AMENDMENT NO. 712) ORDER 2016 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing between 9:00am and 4:45pm on Monday to Friday, until the 22nd Council, on the 11th August 2016 made the above-mentioned Order September 2016. under sections 6 and 124 of and Part IV of Schedule 9 to the Road 4. If any person wishes to question the validity of any of the Orders or Traffic Regulation Act 1984 as amended by the Local Government Act of any of their provisions on the grounds that it or they are not within 1985. the powers conferred by the Road Traffic Regulation Act 1984, or that 2. The general effect of the Waiting and Loading Restriction Order will any requirement of that Act or of any instrument made under that Act be to impose single yellow line waiting restrictions applying between has not been complied with, that person may, within six weeks from 8am and 6.30pm on Mondays to Saturdays in the length of Currey the date on which the Order is made, apply for the purpose to the Road specified in the Schedule to this Notice. High Court. 3. The Order, which will come into operation on 15th August 2016, Dated 12th August 2016 other documents giving more detailed particulars of the Order, Shahid Iqbal including plans, are available by e-mail from Assistant Director of Highways Service [email protected] or by inspection at Customer (The officer appointed for this purpose) (2592723) Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until the 22nd September 2016. HARINGEY2592720 COUNCIL 4. If any person wishes to question the validity of the Order or of any PROPOSED REMOVAL OF PAY AND DISPLAY PARKING BAYS of its provisions on the grounds that it or they are not within the AND INTRODUCTION OF WAITING AND LOADING powers conferred by the Road Traffic Regulation Act 1984, or that any RESTRICTIONS—HORNSEY HIGH STREET N8 requirement of that Act or of any instrument made under that Act has T48 not been complied with, that person may, within six weeks from the THE HARINGEY (HORNSEY SOUTH CPZ) (DESIGNATIONS) date on which the Order is made, apply for the purpose to the High (AMENDMENT NO. *) ORDER 201* Court. THE HARINGEY (HORNSEY SOUTH CPZ) (SECTION 6) Dated 12th August 2016 (AMENDMENT NO. *) ORDER 201* Shahid Iqbal 1. NOTICE IS HEREBY GIVEN that the Council of the London Assistant Director of Highways Service Borough of Haringey proposes to make the above mentioned Orders (The officer appointed for this purpose) under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the SCHEDULE Road Traffic Regulation Act 1984, as amended. (No waiting 8am and 6.30pm on Mondays to Saturdays) 2. The general effect of the Orders would be to remove some existing Currey Road, Greenford pay and display parking bays located on the south side of Hornsey the north-east side, between a point opposite the north-western wall High Street N8, between Nos. 78 to 90, and replace them with waiting of No. 55 Currey Road and a point 6.0 metres east of the common and loading restrictions operating “at any time”. boundary of Nos. 1 and 1a Currey Road (2592724) 3. Copies of the proposed Orders and of the Council’s statement of reasons for making the Orders and plans showing the locations and effects of the Orders may be inspected during normal office working hours until the end of a period of 6 weeks from the date on which the Orders are made or the Council decides not to make the Orders, at the reception desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or can be viewed online at www.haringey.gov.uk/ traffic_orders.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 21 ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to object to the proposed Orders or make Further information may be obtained by telephoning the other representation should send a statement in writing of either their Regeneration, Economic Development & Environment Department on objection and the grounds thereof, or of their representation to the 020 8583 3322. Traffic Management Group, Alexandra House, 5th Floor, 10 Station 4. Any person wishing to object to the proposed Order should send a Road, Wood Green, N22 7TR or by email to statement in writing stating the grounds of the objection to the [email protected] within 21 days of the date on which Executive Director of Regeneration, Economic Development & this Notice is published. Environment to the address above or by email to Dated: 12th August 2016 [email protected] quoting the reference TMO/P041/16, to be Ann Cunningham received by no later than Friday 2 September 2016. Traffic Management (2592720) Dated 12 August 2016 Brendon Walsh Executive Director of Regeneration, Economic Development & 2592725HIGHWAYS ENGLAND COMPANY LIMITED Environment ROAD TRAFFIC REGULATION ACT 1984 SCHEDULE THE A66 TRUNK ROAD (APPLEBY TO BROUGH) (50 MILES PER (location of proposed electric vehicle bays) HOUR SPEED LIMIT) ORDER 2016 Queen’s Road, Hounslow; Tiverton Road, Hounslow; Edensor NOTICE IS HEREBY GIVEN that Highways England Company Limited Gardens, Chiswick; Linden Gardens, Chiswick; Strand-on-the-Green, (Company No. 09346363) has on the 10th August 2016 made the Chiswick; Sutton Court Road, Chiswick (2592752) above-mentioned Order, under sections 84 (1) and (2) of the Road Traffic Regulation Act 1984 on the A66 Trunk Road in the District of Eden in the County of Cumbria. The Order will come into force on 13 ROYAL2592721 BOROUGH OF KINGSTON UPON THAMES August 2016; EXPERIMENTAL RESTRICTED VEHICULAR ACCESS – PART OF The effect of the Order will be to: SURBITON CRESCENT, KINGSTON (TMO-P236) Impose a 50 miles per hour speed limit on the A66 Trunk Road, in 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough both directions, between Appleby and Brough, from a point 436 of Kingston upon Thames on 8th August 2016 made the following metres west of the centre of the B6253 junction with the A66 Trunk Orders under section 9 of the Road Traffic Regulation Act 1984, as Road (known as Sandford Road End) to a point 160 metres west of amended by the Local Government Act 1985: - the end of the central reservation of the dual carriageway of the A66 • The Kingston upon Thames (Prescribed Routes) (Amendment No. Trunk Road, west of Brough. 3) Experimental Traffic Order 2016; The speed limit will not apply to vehicles being used for emergency • The Kingston upon Thames (Prohibition of Stopping Outside purposes by the police, fire and rescue authority, ambulance services, Schools) (Amendment No. 3) Experimental Traffic Order 2016. or special-forces. 2. The general effect of the Orders, which will come into force on The effect of the Order is as described in the Notice that appeared in 22nd August 2016, will, on an experimental basis, provide that; the London Gazette on 31 March 2016 (Issue Number 61542). • a banned turn (from Surbiton Road into Surbiton Crescent, A copy of the Order and Notice, together with a Plan, have been Kingston) is introduced for vehicles except buses, taxis and cycles; deposited at the Penrith Library, St Andrews Churchyard, Penrith, • no motor vehicles (except buses, taxis or for access) may enter Cumbria, CA14 7YA, and Appleby Town Council, the Moot Hall, part of Surbiton Crescent, Kingston (between its junctions with Broughgate, Appleby-in-Westmorland, Cumbria, CA16 6YB where Anglesea Road and Surbiton Road) from its junction with Anglesea they may be inspected during normal opening hours, or they may be Road; and seen at or obtained by application to, the Director, Highways England • part of an existing School Keep Clear restriction in Surbiton Company Limited, Network Delivery and Development, Piccadilly Crescent, Kingston (opposite its junction with Anglesea Road) is Gate, Store Street, Manchester, M1 2WD, making reference to this shortened. Notice. 3. The Orders provide that, subject to the provisions of section 10 of The contact for any further information about this Notice is David the Road Traffic Regulation Act 1984, the Council’s Director of Place, Logan – Telephone Number 0300 470 5253. Email: or some person authorised in that behalf by him, may, if it appears to [email protected] him or that person essential in the interest of the expeditious, David Logan convenient and safe movement of traffic or for providing suitable and An Official of Highways England Company Limited (2592725) adequate parking facilities on the highway or for preserving or improving the amenities of the area through which any road affected by the Orders runs, modify or suspend the Orders or any provision LONDON2592752 BOROUGH OF HOUNSLOW contained therein. ON-STREET ELECTRIC VEHICLE CHARGING BAYS 4. Copies of the Orders and of documents giving more detailed A. THE LONDON BOROUGH OF HOUNSLOW (ELECTRIC particulars of the Orders are available for inspection from 12th August VEHICLE ON-STREET PARKING PLACES) ORDER 20** 2016 until such time as the Orders cease to have effect at: 1. The Council of the London Borough of Hounslow proposes to make • The Information and Advice Centre, Guildhall 2, Kingston upon an Order under sections 32, 35 and 124 of the Road Traffic Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays Regulation Act 1984. inclusive; 2. The general effect of the Parking Places Order would be to • Kingston Library, Fairfield Road, Kingston, during normal opening introduce electric vehicle charging bays on street in the locations hours; and detailed in the Schedule to this Notice. The Order will also introduce • Surbiton Library, Ewell Road, Surbiton, during normal opening restrictions in those parking places as detailed in the draft Order. The hours. proposed restrictions would enable electric vehicle users to have Detailed particulars of this project are also available at all other access to un-obstructive parking which can be enforced against. Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Alongside this, the Council is proposing to change the way in which P236’. electric vehicle charging bays are used on-street and the restrictions 5. Any person desiring to question the validity of the Orders or of any on the use of these bays ensures that they are only being used by an provision contained therein on the grounds that it is not within the electric vehicle that is charging. relevant powers of the Road Traffic Regulation Act 1984 or that any 3. Documents giving detailed information of the of the proposed relevant requirements thereof or any relevant regulations made Order can be viewed for a period of 21 days from the date of this thereunder have not been complied with in relation to the Orders may, Notice: within six weeks from the date on which the Orders were made, make (a) online www.hounslow.gov.uk by typing in the term “traffic notices” application for the purpose to the High Court. in the search bar; or 6. The Council will be considering in due course whether the (b) at the Forms and Documents Counter, Civic Centre, Lampton provisions of the experimental Orders should be continued in force Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to indefinitely by means of Orders made under sections 6 and 124 of the Friday. Road Traffic Regulation Act 1984. Any person may object to the making of an Order for the purpose of such indefinite continuation within a period of six months beginning from the date on which the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE experimental Order came into force, or if the experimental Order is Richard Ivory, Solicitor, Southampton & Fareham Legal Services varied or modified, beginning with the date on which such variation or Partnership, Southampton City Council, Civic Centre, Southampton modification came into force. Any objection must be in writing stating SO14 7LY. the grounds on which it is made and sent to either the Director of Ref: CB/ET01-00-001321 (2592749) Place, Traffic Order Section, Guildhall 2, Kingston upon Thames, Surrey, KT1 1EU or to [email protected] (please quote TMO- P236). THE2592601 CITY OF EDINBURGH COUNCIL Dated 12th August 2016. ANNUAL PUBLIC NOTICE Philip Hoare “Please switch off your engine” Service Manager, Parking Services Fumes from parked cars and other stationary vehicles with their (Environment) (2592721) engines running are a contributor to local air pollution, which can affect the health of people living and working in Edinburgh. The Council has the power to require vehicle drivers to switch-off 2592748LONDON BOROUGH OF RICHMOND UPON THAMES engines when parked and to issue a fixed penalty notice of £20 to ROAD TRAFFIC REGULATION ACT 1984 those who refuse to comply. THE LONDON BOROUGH OF RICHMOND UPON THAMES This notification is given by the City of Edinburgh Council under the (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Road Traffic (Vehicle Emissions) (Fixed Penalty) (Scotland) AREA) (AMENDMENT NO. **) ORDER 201* Regulations 2003. THE LONDON BOROUGH OF RICHMOND UPON THAMES The City of Edinburgh Council is a Designated Authority in terms of (CENTRAL BARNES) (PARKING PLACES) (AMENDMENT NO. **) these Regulations, and duly Authorised Officers may enforce the ORDER 201* regulations throughout the administrative area at any time during the CHURCH ROAD, BARNES period 31st August 2016 to 30th August 2017. (REFERENCE 16/176) City of Edinburgh Council Authorised Officers carry formal 1. The Council of the London Borough of Richmond upon Thames identification at all times when enforcing these Regulations. (2592601) propose to make the above Orders under sections 6, 45 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2592722THE LONDON BOROUGH OF RICHMOND UPON THAMES 2. The general effect of the Orders will be to remove a length of ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 parking bay outside No 26 Church Road, Barnes in front of the vehicle THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE crossover and replace with a length of double yellow line (“no waiting PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT at any time”). NO. **) ORDER 201* 3. Copies of the proposed Orders, plans showing the location and DISABLED PERSONS PARKING BAYS effect of the proposals and the Council’s Statement of Reasons for NELSON ROAD, WHITTON proposing to make the Orders:- (REFERENCE 16/178) (a) can be inspected, quoting Reference 16/176, at the Civic Centre 1. The Council of the London Borough of Richmond upon Thames (Central Reception, ground floor), 44 , Twickenham propose to make the above Order under sections 6 and 124 of, and between 9.15am and 5pm on Mondays to Fridays, except for Bank Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as and other public holidays; and amended. (b) may be viewed on the Council’s web-site at http:// 2. The principal objective of the Order is to revoke an existing www.richmond.gov.uk/public_notices disabled persons’ parking place located outside No 165 Nelson Road, 4. Persons wishing to object to or support the proposals or any part Whitton. thereof should write to the Highway Infrastructure Manager, Civic 3. Copies of the proposed Order, a plan showing the location and Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the effect of the proposals and the Council’s Statement of Reasons for date of this Notice giving the grounds of their objection. proposing to make the Order:- Representations may also be sent by email to highwaysandtransport (a) can be inspected, quoting Reference 16/178 at the Civic Centre @richmond.gov.uk (Central Reception, ground floor), 44 York Street, Twickenham Graham Beattie between 9.15am and 5pm on Mondays to Fridays, except for Bank Assistant Director – Traffic and Transport and other public holidays; and Civic Centre, 44 York Street, Twickenham TW1 3BZ (b) may be viewed on the Council’s web-site at http:// Dated 12 August 2016 (2592748) www.richmond.gov.uk/public_notices 4. Persons wishing to object to or support the proposals or any part thereof should write to the Highway Infrastructure Manager, Civic 2592749SOUTHAMPTON CITY COUNCIL Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY TO date of this Notice giving the grounds of their objection. THE MAGISTRATES’ COURT FOR AN ORDER UNDER SECTION Representations may also be sent by email to highwaysandtransport 116 OF THE HIGHWAYS ACT 1980 FOR STOPPING UP OF @richmond.gov.uk. HIGHWAY VERGE AT BELLEVUE ROAD, SOUTHAMPTON Graham Beattie NOTICE is given that an application will be made to the West Assistant Director, Traffic and Transport Hampshire Magistrates’ Court sitting at 100 The Avenue, Civic Centre, 44 York Street, Twickenham TW1 3BZ Southampton, Hampshire SO17 1EY on 16th September 2016 at 2pm Dated 12 August 2016 (2592722) for an Order stopping up highway verge at Bellevue Road, Southampton, the position of which is indicated on the plan which may be inspected at the offices of the Service Director for Legal and TRANSPORT2592753 FOR LONDON Governance, Southampton and Fareham Legal Services Partnership, ROAD TRAFFIC REGULATION ACT 1984 Civic Centre, Southampton SO14 7LY from 9.00am to 4.30pm on THE VARIOUS ROADS (LONDON BOROUGHS OF LAMBETH AND Mondays to Fridays and is shown by the part zebra hatched black WANDSWORTH, TEMPORARY SPEED LIMIT AND PROHIBITION and shall be stopped–up as more particularly specified in the OF TRAFFIC AND STOPPING) ORDER 2016 Schedule. 1. Transport for London in collaboration with the London Borough of SCHEDULE Lambeth hereby gives notice that it intends to make the above named The verge area has a length of 31 metres with a maximum width of Traffic Order under section 14(1), (5), (7) and 15(2) of the Road Traffic 4.27 metres. The Ordnance Survey references are A= X 442207, Y Regulation Act 1984 and is satisfied that these works will last in 112701; B= X 442206, Y 112734; C= X 442208, Y 112735. excess of 18 months for the purpose specified in paragraph 2. The The reason for making this Order is that the verge is no longer effect of the Order is summarised in paragraph 3. necessary. Dated: 12th August 2016. SERVICE DIRECTOR: LEGAL & GOVERNANCE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 23 ENVIRONMENT & INFRASTRUCTURE

2. The purpose of the Order is to enable highway improvement and Wandsworth Road (as much as lies within the London Borough of development associated works to take place at various locations in Wandsworth) between its Junctions with Kennington Lane and Miles the London Boroughs of Lambeth and Wandsworth and to minimise Street, Nine Elms Lane (as much as lies within the London Borough of the impact of goods vehicle traffic associated with the works on local Wandsworth), Battersea Park Road (between its junctions with Nine residents and businesses. Elms Lane and Queenstown Road 3. The effect of the Order will be to: SCHEDULE 2 LONDON BOROUGH OF LAMBETH ROADS AND (1) prohibit any vehicle from entering, exiting, stopping or proceeding GLA SIDE ROADS on any road in schedule 1 of the Order and any TfL side road in Vauxhall Grove, Langley Lane, Bonnington Square, Lawn Lane, schedule 2 of the Order; Ebbisham Drive, Hanover Gardens, Elias Place, Claylands Place, (2) prohibit any vehicle from entering, exiting, stopping, loading, Claylands Road, Ashmole Street, Meadow Road, Palfrey Place, Trigon waiting or proceeding on any road in schedule 2 of the Order; Road, Cottingham Road, Meadows Mews, Caroun Road, Fentiman (3) prohibit any vehicle exceeding a certain weight, length or height Road, Usborne Mews, Richborne Terrace, Oval Place, Kibworth from entering or proceeding on any road listed in the schedules of the Street, Dorset Road, Rita Road, Miles Street, Bondway (between its Order; junctions with Miles Street and Parry Street, Wyvil Road, Trenchold (4) prohibit any vehicle from exceeding a speed of 20 mph on any Street, Luscombe Way, Wheatsheaf Lane, Walton Close, Wilcox road listed in the schedules of the Order which does not already have Road, Pascal Street, Bramley Crescent, Hemans Street, Fount Street, a 20 mph speed limit; Mill Pond Close, Wandsworth Road (as much as lies within the (5) prohibit any vehicle from turning right or left onto or out of any London Borough of Lambeth between its junctions with Miles Street road listed in the schedules of the Order; and Clyston Street), Crimsworth Road, Goldsboro’ Road, Thorparch (6) introduce temporary parking, loading, waiting or disabled person’s Road, Cowthorpe Road, Belmore Street, Deeley Road (as much as vehicles bays on any road listed in the schedules of the Order; lies within the London Borough of Lambeth), Thessaly Road (as much (7) prohibit any pedestrian from proceeding on any footway on any as lies within the London Borough of Lambeth), Blore Close, Stuart’s road listed in the schedules of the Order; Road (as much as lies within the London Borough of Lambeth), (8) prohibit any vehicle from making a U-turn on any road listed in the Clyston Street, Heyford Avenue, Old South Lambeth Road, Meadow schedules of the Order; Place, Davidson Gardens, Hartington Road, Thorncroft Street, (9) suspend or introduce one way operations on any road listed in the Mawbey Street, Thorne Road, Kenchester Close, Borough Close, schedules of the Order; Kingswood Close, Wilcox Close, Pickworth Close, Lansdown Way, (10) suspend any banned turn or prescribed route on any road listed Allen Edwards Drive, Darsley Drive, Camellia Street, Lansdown in the schedules of the Order; Gardens, Viceroy Road, St Barnabas Vilas, Guilford Road, Teversham (11) introduce temporary advisory or mandatory contraflow cycle Lane, Priory Grove, Southville, Courtland Street, Union Road, Union lanes on any road in the schedules of the Order; Grove, Smedley Street, Courtland Grove, Larkhall Lane (between its (12) suspend any cycle lane or cycle track on any road listed in the junctions with Union Road and Landsdowne Way, schedules of the Order; Jefferey’s Road, McCall Close, Clarence Walk, Levehurst Way, (13) permit all vehicles or a certain class of vehicle (including Gaskell Street, Portland Grove, Hampson Way, Albert Square, Albert authorised vehicles) to use any bus lane on any road in the schedules Terrace, Wilkinson Street, St Stephen’s Terrace, Bolney Street, of the Order; Tradescant Road, Walberswick Street, Cobbett Street, Binfield Road, (14) prohibit any class of vehicles to use any bus lane in the schedules Studley Road, Paradise Road, Lambeth Road (between its junctions of the Order. with Albert Embankment / Lambeth Palace Road and Kennington For the purposes of the Order authorised vehicles are vehicles Road), Kennington Road, as much as lies within the London Borough authorised by the body which is traffic authority for those roads. of Lambeth,( between its junctions with Lambeth Road and The Order will be effective at certain times from 12.01 AM on the 3rd Kennington Park Road), Lambeth High Street, Black Prince Road, September 2016 until the works have been completed. The Salamanca Street, Whitgift Street, Newport Street, Old Paradise prohibition will apply only during such times and to such extent as Street, Norfolk Row, Pratt Walk, Juxton Street, Ingram Close, Sail shall from time to time be indicated by traffic signs. Street, Lambeth Walk, Walnut Tree Walk, Bedlam Mews, Hornbeam 4. The prohibitions except article 3 (4) will not apply in respect of: Close, Fitzalan Street, Lollard Street, Saunders Street, Distin Street, (1) any vehicle being used for the purposes of those works or for fire Hotspur Street, Marylee Way, Beaufoy Walk, Gibson Road, Sloughton brigade, ambulance or police purposes; Close, Salamanca Place, Salamanca Street, Vauxhall Walk, Randall (2) anything done with the permission or at the direction of a police Road, Randal Row, Tinworth Street, Citadel Place, Spring Mews, constable in uniform or a person authorised by Transport for London Glasshouse Walk, Laud Street, Auckland Street, Glyn Street, Godings or the London Borough of Lambeth. Street, New Spring Gardens Walk, Tylers Street, St Oswalds Place, 5. At such times as the prohibition is in force an alternative route will Jonathan Street, Morgan Street, Wickham Street, Lilac Place, Tyers be indicated by traffic signs via local roads. Terrace, Vauxhall Street, Dolland Street, Newburn Street, Wynyard 6. The Order will be revoked upon completion of these works. Terrace, Aveline Street, Loughborough Street, Brangton Road, Orsett Dated this 12th day of August 2016 Street, Sancroft Street, Hansom Mews, Courtenay Street, Courtenay Mufu Durowoju Square, Cardigan Street, Stables Way, Oval Way, Montford Place, Network Impact Management Team Manager Kennington Green, Clayton Street, Bowling Green Street, Magee Road Space Management Operations, Transport for London, Street, Kennington Oval and any road maintainable at public expense Palestra, 197 Blackfriars Road, London, SE1 8NJ which may be created during the life of this Order in the London SCHEDULE 1 GLA ROADS Borough of Lambeth within an are bounded by the administrative In the London Borough of Lambeth boundary of the London Borough of Lambeth and the London Albert Embankment, Bridgefoot, Vauxhall Bridge (as much as lies Borough of Wandsworth, Stewart’s Road, Union Road, Clapham within the London Borough of Lambeth), Kennington Lane (between Road, Kennington Park Road, Kennington Road, Lambeth Road and its junctions of Albert Embankment and Kennington Road), Durham the River Thames. (2592753) Street, Bondway (between its junctions with Parry Street and Wandsworth Road / South Lambeth Place) South Lambeth Place, South Lambeth Road, Wandsworth Road (as much as lies within the 2592746TRANSPORT FOR LONDON London Borough of Lambeth) between its Junctions with Kennington ROAD TRAFFIC REGULATION ACT 1984 Lane and Miles Street, Parry Street, Nine Elms Lane (as much as lies THE GLA ROADS AND SIDE ROADS (HARINGEY) RED ROUTE within the London Borough of Lambeth), Harleyford Road, Kennington CONSOLIDATION TRAFFIC ORDER 2007 A503 SEVEN SISTERS Oval, Harleyford Street, Kennington Park Road (between its junctions ROAD AND A1 ARCHWAY ROAD EXPERIMENTAL VARIATION with Kennington Road and Clapham Road) Clapham Road (between ORDER 2016 Its junctions with Kennington Park Road and Union Road)., 1. Transport for London hereby gives notice that on 10th August 2016 In the London Borough of Wandsworth it made the above named Experimental Orders under sections 9 and 10 of the Road Traffic Regulation Act 1984. The Order will come into force on 19th August 2016 and may remain in force for up to 18 months.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The roads affected by the Order are A503 Seven Sisters Road and 3. The roads which would be affected by the Order are A2 Old Kent A1 Archway Road. Road, A100 Tower Bridge Road, A3 Borough High Street, A202 3. The general nature and effect of the Order is to: Peckham High Street/Queen’s Road, A3200 Southwark Street, (1) change the times of operation of the parking and disabled persons’ Decima Street, Marshalsea Road, Asylum Road, Grange Walk, Leroy vehicles bay outside Nos.701 to 705 Seven Sisters Road from no Street, Marcia Road, Montpelier Road and Webb Street in the London stopping Monday to Saturday 7am to 7pm except 10am to 4pm Borough of Southwark. parking 20 mins no return 40 mins to No stopping at any time except 4. A copy of the Order, a statement of Transport for London’s reasons 10am to 4pm parking 20 mins no return 40 mins; for the proposals, a map indicating the location and effect of the (2) introduce a 7pm to 7am taxi rank at the above location; Order and copies of any Order revoked, suspended or varied by the (3) introduce a 10pm to 7am taxi rank opposite Nos. 291 to 301 Order can be inspected during normal office hours at the offices of: Archway Road; Transport for London Southwark Council (4) replace the single red line restriction “No Stopping Monday to Streets Traffic Order Team Public Realm Projects Saturday 7am to 7pm” at the north-eastern kerb-line of Archway (RSM/PI/STOT) 160 Tooley Street Road from opposite Nos 291 Archway Road to the existing bus stop T Palestra, 197 Blackfriars Road London SE1 2QH with a double red line restriction “No stopping at any time”. London, SE1 8NJ (Please e-mail: 4. Where it appears necessary for certain purposes, Transport for [email protected] to London or any person authorised by them may modify or suspend the arrange an appointment) Order or any provisions in it, while the Order is in force. (Please e-mail: [email protected] to arrange an 5. In due course Transport for London will be considering whether or appointment) not the provisions of the Order should be continued in force 5. All objections and other representations to the proposed Order indefinitely. Within the period of six months from the coming into force must be made in writing and must specify the grounds on which they of the Order, or if the Order is subsequently varied by another Order are made. Objections and representations must be sent to Transport or modified, from the coming into force of that variation or for London, Streets Traffic Order Team, Palestra, 197 Blackfriars modification (whichever is the latest), any person may object to the Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ making of an Order to continue indefinitely those provisions, Any such 2016/0176, to arrive before 5th September 2016. Objections and objection should be made in writing, giving the grounds on which it is other representations may be communicated to other persons who made, and sent to Transport for London, Streets Traffic Order Team, may be affected. Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference Dated this 12th day of August 2016 RSM/PI/STOT/TRO, GLA/2016/197. Any objection may be Mufu Durowoju communicated to other persons who may be affected. Network Impact Management Team Manager 6. A copy of the Order, a statement of Transport for London’s reasons Road Space Management - Operations, Transport for London for the proposals and for proceeding by way of experiment, a map Palestra, 197 Blackfriars Road, London, SE1 8NJ (2592730) indicating the location and effect of the Order and copies of any Order revoked suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Traffic Orders Streets Traffic Order Team London Borough of Haringey (RSM/PI/STOT) 1st Floor River Park House Palestra, 197 Blackfriars Road 225 High Road London, SE1 8NJ Wood Green London N22 8HQ 7. The documents referred to in paragraph 6 will be available for inspection during the period within which objection can be made in accordance with paragraph 5 above. 8. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 12th day of August 2016 Mufu Durowoju Network Impact Management Team - Manager, Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2592746)

2592730TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION ORDER 2016 1. Transport for London, hereby gives notice that it intends to make the above named Order under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Order will be to: a) Formalise existing on street controls on Tower Bridge Road between Nos. 25 to 92 Tower Bridge Road and its side roads Decima Street, Leroy Street, Webb Street and Grange Walk; b) Formalise existing on street controls on Borough High Street, outside No. 82, Southwark Street, outside Nos.75-79, Queen’s Road, outside Nos.219-221, Marshalsea Road, outside Nos.3-7, Montpelier Road, outside No.99 Queen’s Road, Peckham High Street, outside Nos.176-192, Asylum Road, outside No.139 Queen’s Road; c) Amend existing Parking and Loading restrictions on Old Kent Road north-eastern side between Marcia Road and Mandela Way, and also on Marcia Road.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 25 OTHER NOTICES OTHER NOTICES

2592829BULK TRANSFER OF APPOINTMENTS BETWEEN OFFICE HOLDERS Notice is hereby given that, pursuant to the order of Chief Registrar Baister in the Chancery Division of the High Court dated 24 June 2016: 1. In respect of the administration cases listed in Schedule A hereto, Grant Lane Pegg was removed as Joint Administrator. 2. In respect of the bankruptcy cases listed in Schedule B hereto, Grant Lane Pegg was removed as Joint Trustee. 3. In respect of the liquidations set out in Schedules C1, D1 and E hereto, Grant Lane Pegg was removed as Joint Liquidator. In respect of those set out in Schedule C2 and D2 hereto, Grant Lane Pegg was removed from his office as Liquidator and replaced by David Frank Perkins of Benedict Mackenzie Recovery Limited. 4. Creditors and/or members have liberty to apply, within 28 days after this notice has been advertised in the London Gazette, to vary or discharge the order made. 5. In the case of each bankruptcy and liquidation, any cost of complying with a request of the committee or creditor for an account of Grant Lane Pegg’s administration of the relevant estate should be an expense of the insolvency proceedings. Grant Lane Pegg will be entitled to apply to the Secretary of State for his release within 42 days after this notice has been advertised. SCHEDULE A Administrations Case Name Court Court Current Appointee(s) Replacement Appointee(s) Number The Epsom Legion Club High Court of Justice 5029 of 2014 Graham Peter Petersen & Grant Lane Graham Peter Petersen Limited Pegg Michael John Design High Court of Justice 8348 of 2014 Graham Peter Petersen & Grant Lane Graham Peter Petersen Limited (Birmingham District Pegg Registry) SCHEDULE B Bankruptcies Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) Victor Lartey Acquaah Croydon County Court 657 of 2014 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Alexander Wallace Baxter Brighton County Court 408 of 2012 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Bobbie Iris Currey Brighton County Court 631 of 2013 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg John Patrick Dixon Brighton County Court 207 of 2011 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Kuldeep Singh Gill Medway County Court 131 of 2014 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Trevor John Harmsworth Canterbury County Court 419 of 2012 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Stephen Charles Kent High Court 5087 of 2011 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Robert John Stephens Maidstone County Court 123 of 2014 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg James St Johnston Ipswich County Court 0102 of 2015 Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg SCHEDULE C1 Creditors’ Voluntary Liquidations Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) American Mobile Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Amy Fields Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Broadblue Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Zuton Professional Property Services Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Dunning Skips Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Capital Environmental Limited N/A N/A Graham Peter Petersen & Grant Larte Graham Peter Petersen Pegg Elgar Estates Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg FB Engineering Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Furious Claims Management Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) Home Cinema Consultants Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg JJ Consultants (Civil Engineering) Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) Logistics Plus UK Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg M I Associates Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Paula Designs Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Pro Publications International Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Prestige Lettings and Management Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg PKL Construction Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Silverline Contractors Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg Sussex Homecare Limited N/A N/A Graham Peter Petersen & Grant Lane Graham Peter Petersen Pegg What on Earth Limited N/A N/A Grartam Peter Petersen & Grant Lane Graharn Peter Petersen Pegg Johnson & Morris Limited N/A N/A Grant Lane Pegg & David Frank Perkins David Frank Perkins Simo-Part Limited N/A N/A Grant Lane Pegg & David Frank Perkins David Frank Perkins SCHEDULE C2 Creditors’ Voluntary Liquidations Case Name Court. Court Number Current Appointee(s) Replacement Appointee(s) Alpine Solutions Limited N/A N/A Grant Lane Pegg David Frank Perkins Deli On The Hill (MH) Limited N/A N/A Grant Lane Pegg David Frank Perkins Global Call Centres Limited N/A N/A Grant Lane Pegg David Frank Perkins International Advisory Services Limited N/A N/A Grant Lane Pegg David Frank Perkins IV Assure Limited N/A N/A Grant Lane Pegg David Frank Perkins Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) Michael Todd Hairdressing Limited N/A N/A Grant Lane Pegg David Frank Perkins RS Leisure Limited N/A N/A Grant Lane Pegg David Frank Perkins Rusper Developments Limited N/A N/A Grant Lane Pegg David Frank Perkins S A Leisure Corporation Limited N/A N/A Grant Lane Pegg David Frank Perkins Thurston Smith Appointments Limited N/A N/A Grant Lane Pegg David Frank Perkins SCHEDULE D1 Members’ Voluntary Liquidations Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) KJT IT Services Limited N/A N/A Grant Lane Pegg & Graham Peter Graham Peter Petersen, Petersen Matsim & City Limited N/A N/A Grant Lane Pegg & Graham Peter Graham Peter Petersen, Petersen Testserv Limited N/A N/A Grant Lane Pegg & Graham Peter Graham Peter Petersen Petersen Zone Invest Limited N/A N/A Grant Lane Pegg & Graham Peter Graham Peter Petersen Petersen SCHEDULE D2 Members’ Voluntary Liquidations Case Name Court Court Number Current Appointee(s) Replacement Appointee(s) Acre Projects Limited N/A N/A Grant Lane Pegg David Frank Perkins PJR Financial Consulting Limited N/A N/A Grant Lane Pegg David Frank Perkins The Insight Connection Limited N/A N/A Grant Lane Pegg David Frank Perkins Travel Technology Consultants Limited N/A N/A Grant Lane Pegg David Frank Perkins WTG Consulting Limited N/A N/A Grant Lane Pegg David Frank Perkins SCHEDULE E Compulsory Liquidations Case Name Court Court Current Appointee(s) Replacement Number Appointee(s) Karden (UK) Limited High Court of Justice Liverpool District 44 of 2016 Grant Lane Pegg & David Frank David Frank Perkins Registry Perkins (2592829)

2592740INSOLVENCY ACT 1986 Creditors of each estate listed have liberty to issue an application on NOTICE OF BLOCK TRANSFER ORDER: APPOINTMENTS notice within 28 days after the date of the report circulated to Notice is hereby given that pursuant to an Order of the High Court of creditors giving notice of the Order or advertising in the London Justice Manchester District Registry No. 2563 of 2016 dated 20 June Gazette, whichever is the earlier, to vary or discharge the Order. 2016 amended 1 August 2016; Matthew Ingram (IP number 10790) of The replacement office holders, appointed on 20 June 2016, for Duff & Phelps Ltd., 35 Newhall Street, Birmingham B3 3PU has been Matthew Ingram are Paul David Williams (IP number 9294) of Duff & removed from office. Phelps Ltd., The Shard, 32 London Bridge Street, London SE1 9SG In relation to liquidations and bankruptcies, Matthew Ingram is and Philip Francis Duffy (IP number 9253) of Duff & Phelps Ltd., The entitled to apply to the Secretary of State for his release after the Chancery, 58 Spring Gardens, Manchester M2 1EW. expiry of a period of 28 days commencing with the date of the report Paul David Williams was appointed on the following cases: to creditors giving notice of the Order. He is released from liability in Name of case Court Details respect of 28 days after the date of the report to creditors giving Creditors Voluntary notice of the Order. Liquidation (Liquidator)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 27 OTHER NOTICES

Paul David Williams was appointed on the following cases: DRIVER2592731 & VEHICLE STANDARDS AGENCY Opex Exhibition Services GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS Limited 2001 (S.I 2001/3981), AS AMENDED BY SO Simple Limited THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 360 Creative Event REGULATIONS”) Services Limited Notice is given that at 11:30hrs on Monday 8 August 2016, Wallbank Philip Francis Duffy was appointed on the following cases: Road, Off Jacksons Lane, Bramhall the Driver & Vehicle Standards Administration Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Administrator) (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) S Morgan & Sons Limited In High Court of Justice, 0397 of 2013 detained the following vehicle: Chancery Division, Registration number: PO51 XOM Make: DAF Companies Court At the time the vehicle was detained it was carrying empty skips. Any Elder Rowans Limited High Court of Justice, 8261 of 2015 person having a claim to the vehicle is required to establish their claim Birmingham District in writing on or before 2 September 2016 by sending it by post to the Registry, Chancery Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Division Cross Lane, Golborne, Warrington, WA3 2SH (regulations 9, 10 and Rowans Care Homes High Court of Justice, 8260 of 2015 22 of the 2009 Regulations). If on or by the date given in this notice, Limited Birmingham District no person has established that he is entitled to the return of the Registry, Chancery vehicle, the Driver & Vehicle Standards Agency shall be entitled to Division dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Wood & Loines Limited Birmingham County Court 8565 of 2013 Regulations). Atcham Storage and High Court of Justice, 943 of 2014 Any person having a claim to the contents of the above vehicle or any Distribution Limited Chancery Division, Leeds part thereof is also required to establish their claim in writing on or District Registry before 2 September 2016 by sending it by post to the address given Stone Topco Limited High Court of Justice, 8303 of 2015 above. If on or by the date given in this notice, no person has Birmingham District established that he is entitled to the return of the contents, the Driver Registry, Chancery & Vehicle Standards Agency shall dispose of them as it thinks fit Division (regulations 16 and 17 of the 2009 Regulations). (2592731) Bankruptcy (Trustee in Bankruptcy) Richard Carl Brough County Court, Stoke on 31 of 2015 NOTICE2592686 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Trent 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Creditors Voluntary UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Liquidation (Liquidator) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 08/08/2016 H U Realisations Limited AND REGISTERED ON 09/08/2016 (Formerly Hulme Upright NI036725 WIND FARM DEVELOPMENTS LIMITED Limited) Helen Shilliday Find the Three Daughters Registrar of Companies (2592686) Limited GB Resourcing UK Limited NOTICE2592681 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Hacking Ashton LLP 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A BLTV Limited LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/08/2016 Stone Bidco Limited AND REGISTERED ON 09/08/2016 IA Technology Limited NI059056 CPL ENGINEERING LIMITED Airspace Export Services Helen Shilliday Limited Registrar of Companies (2592681) Hex Holdings Limited P.P. Screeds Limited NOTICE2592679 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Ellis Property Rentals 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Limited UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Members Voluntary LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/08/2016 Liquidation (Liquidator) AND REGISTERED ON 09/08/2016 Allegra Limited NI062744 DALTONS LISBURN LTD Adente Limited Helen Shilliday Paul David Williams (contact details: email - Registrar of Companies (2592679) [email protected], telephone – 020 7089 4700), Philip Francis Duffy (contact details: email - [email protected], telephone – 020 7089 4700) NOTICE2592678 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 9 August 2016 (2592740) 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/08/2016 2592737COMPANY LAW SUPPLEMENT AND REGISTERED ON 09/08/2016 The Company Law Supplement details information notified to, or by, NI058148 RAMSAY FIT & BUILD LTD the Registrar of Companies. The Company Law Supplement to The Helen Shilliday London, Belfast and Edinburgh Gazette is published weekly on a Registrar of Companies (2592678) Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. 2592676NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Alternatively use the search and filter feature which can be found here 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE https://www.thegazette.co.uk/all-notices on the company number UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A and/or name. (2592737) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/08/2016 AND REGISTERED ON 11/08/2016 NI611288 LL (NI) LIMITED

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Helen Shilliday Registrar of Companies (2592676)

2592675NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 08/08/2016 AND REGISTERED ON 09/08/2016 NI611390 FIRST FLIGHT WIND LIMITED Helen Shilliday Registrar of Companies (2592675)

NOTICE2592674 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/08/2016 AND REGISTERED ON 11/08/2016 NC000855 DK CAPITAL INVESTMENTS LLP Helen Shilliday Registrar of Companies (2592674)

NOTICE2592673 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/08/2016 AND REGISTERED ON 09/08/2016 NI026088 ABBEY INSULATION LTD Helen Shilliday Registrar of Companies (2592673)

NOTICE2592672 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 08/08/2016 AND REGISTERED ON 09/08/2016 NI042849 LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED Helen Shilliday Registrar of Companies (2592672)

COMPANY2592671 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2592671)

2592634COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2592634)

THE2592612 SOLICITORS’ (SCOTLAND) ACT 1980 Notice is hereby given that the practising certificate of Niels Stevenson Lockhart, Solicitor, trading as N.S. Lockhart, 71 King Street, Kilmarnock KA1 1PT was suspended under Section 18(1)(c) of the Solicitors’ (Scotland) Act 1980 with effect from 8 August 2016. David Cullen Registrar (2592612)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 29 COMPANIES

Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. COMPANIES Telephone: 020 7184 4300. For further information contact Zoe Culbert at the offices of Grant Thornton UK LLP on 0161 953 6431, or [email protected]. Corporate insolvency 8 August 2016 (2592747)

MORATORIA CRANWORTH2592790 ENGINEERING LIMITED 01482065 STAFFORDSHIRE2592735 CARE LIMITED Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Company Number: 4942843 1EW Registered office: 318 Fulham Road, London SW10 9UG Principal Trading Address: Eaton Bank Trading Estate, Riverdane Principal trading address: Sunningdale Nursing Home, 87 Upper Road, Congleton, Cheshire, CW12 1UN Gungate, Tamworth, Staffordshire, B79 8AX; Thelwall Grange Care A first and final dividend to non preferential creditors is intended to be Home, Weaste Lane, Thewall, Warrington, WA4 3JJ declared in the above matter within 2 months of 9 September 2016 Nature of business: Residential Care for the Elderly and Disabled (the last date of proving). Any creditor who has not yet lodged a proof A moratorium under section 1A of the INSOLVENCY ACT 1986 came of debt, with full supporting documentation must do so by 9 into force on 8 August 2016 following an application being made in September 2016. Creditors should send their claims to Sarah Bell and the Warrington County Court under court reference CVA 1 of 2016. Philip Duffy, Joint Liquidators of Duff & Phelps, The Chancery, 58 Lisa Alford, Joint Nominee Spring Gardens, Manchester, M2 1EW. A creditor who has not proved Joint Nominees: Chris Parkman (IP Number: 9588) and Lisa Alford (IP their debt by this date will be excluded from the dividend. Number: 9723) Date of Appointment: 5 August 2014 Date of Appointment: 8 August 2016 Office Holder details: Sarah Bell and Philip Duffy (IP Nos. 9406 and Postal Address: Purnells, Treverva Farm, Treverva, Penryn, Near 9253) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Falmouth, Cornwall, TR10 9BL Manchester, M2 1EW Contact Email Address: [email protected] For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 Alternative Contact: Kerry Lycett - [email protected] (2592735) 9000. Alternative contact: Amber Ahmad, Email: [email protected] Philip Duffy, Joint Liquidator NOTICES OF DIVIDENDS 09 August 2016 (2592790)

2592791ARGYLE MANAGED ESTATES LIMITED 03461009 CRYSTAL2592781 DRILLING CONSULTANCY LIMITED Previous Name of Company: Argyle Crescent Hotel Limited (from 08118688 05/11/97 to 22/05/05) Trading name/style: Crystal Drilling Consultancy Limited Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Registered office: 21 Cross Street, Morton, Gainsborough, Principal Trading Address: 11 Beaumont Road, Chiswick, London, W4 Lincolnshire DN21 3AU 5AL Principal trading address: 21 Cross Street, Morton, Gainsborough, Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Lincolnshire DN21 3AU Rules 1986 that we, Matthew John Waghorn and David William Tann, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules the Joint Liquidators of the above named company, intend to pay a 1986, that it is my intention to declare a first and final dividend to the first and final dividend to creditors whose claims are unsecured within unsecured creditors of the above company, within the period of two two months of the last date for proving specified herein. Creditors months from the last date of proving. who have not already proved are required on or before 2 September Creditors who have not done so are required, on or before 13 October 2016 to send their names, addresses and particulars of their debts or 2016, to send their proofs of debt to Mark Reid Neumegen and claims to the undersigned, Matthew John Waghorn, Wilkins Kennedy Andrew James Nichols (IP Nos 15210 and 8367) of Redman Nichols LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the Joint Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Liquidator of the company and, if so required, provide such further Lincolnshire DN15 9YG, (T: 01724 230 060), the joint liquidators of the details or produce such documentary or other evidence as may above company and, if so requested, to provide such further details appear to the Liquidators to be necessary. A creditor who has not or produce such documentary or other evidence as may appear to proved his debt before the date specified above is not entitled to them to be necessary. disturb, by reason that he has not participated in it, any distribution A creditor who has not proved his debt by the date specified will be subsequently declared. excluded from the dividend. Date of Appointment: 4 November 2010. Note: This notice is formal: all known creditors have been paid or Office holder details: Matthew John Waghorn (IP No 009432) and provided for in full. David William Tann (IP No 008101) both of Wilkins Kennedy LLP, 92 M R Neumegen, Joint Liquidator London Street, Reading, Berkshire, RG1 4SJ. 8 August 2016 For more information please contact Alex Audland at Liquidators’ details: M R Neumegen and A J Nichols, Redman Nichols [email protected] or 01189 512131. Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Matthew John Waghorn, Joint Liquidator Lincolnshire DN15 9YG. T: 01724 230 060. Office holder numbers: 10 August 2016 (2592791) 15210 and 8367, Date of appointment: 8 August 2016 (2592781)

BARNHAVEN2592747 LIMITED DOVEHOUSE2592785 INTERIORS LIMITED 05548688 04396541 Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: 28 Castle's Street, Hertford, SG14 1HH Principal Trading Address: Fitz Eylwin House, 25 Holborn Viaduct, Nature of Business: Construction London, EC1A 2BP Final Date for Proving: 8 September 2016. Notice is hereby given that I, Frank Wessely & Peter Hughes-Holland, The liquidators intend to make a distribution to creditors within 2 the Joint Liquidators of the above-named Company, intend paying a months of the last date for proving. The dividend is a first and final first and final dividend to the unsecured creditors within two months dividend. of the last date of proving specified below. Creditors who have not Date of Appointment: 1 May 2014 already proved are required, on or before 5 September 2016, the last Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of date for proving, to submit their proof of debt to me at Quantuma Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested Telephone: 020 7184 4300.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES by me to provide such further details or produce such documentary or The last date for receiving proofs is 2 September 2016. other evidence as may appear to be necessary. A creditor who has Names of Insolvency Practitioners calling the meetings: Martin not proved his debt before the date specified above is not entitled to Richard Buttriss, Richard Frank Simms (IP Numbers 9291 and 9252), disturb, by reason that he has not participated in it, the dividend so Joint Liquidators, Alma Park, Woodway Lane, Claybrooke Parva, declared. Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Date of Please Note: The last date for submitting a proof of debt is 5 Appointment: 13 June 2016 September 2016. Date of Appointment: 25 March 2015. Contact Name: Maria Navratilova Email Address Office Holder details: Frank Wessely (IP No: 7788) and Peter Hughes- [email protected] Telephone Number 01455 555 444 Holland (IP No: 1700), both of Quantuma LLP, 81 Station Road, Martin Richard Buttriss, (IP Number: 9291), Joint Liquidator Marlow, Bucks, SL7 1NS. 9 August 2016 (2592775) Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01628 478100. Alternative contact: Email: [email protected] 2592486SIESTA CLOTHING LIMITED Frank Wessely and Peter Hughes-Holland, Joint Liquidators In Creditors’ Voluntary Liquidation 10 August 2016 (2592785) 03398261 Registered office: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA 2592826ELECTRICAL DESIGN AND AUTOMATION LIMITED Principal trading address: Highdown House, 11 Highdown Road, 02130003 Sydenham, Leamington Spa, Warwickshire, CV31 1XT Registered office: C/O Duff & Phelps, The Chancery, 58 Spring A first and final dividend is intended to be declared in the above Gardens, Manchester, M2 1EW matter. Principal Trading Address: Bennetts Business Centre, The Old If you do not prove your debt and submit your claim by 21 September Bakery, Main Road, Pontesbury, Shrewsbury, Shropshire 2016 which should be sent to BDO LLP, 2 City Place, Beehive Ring A first and final dividend to creditors is intended to be declared within Road, Gatwick, West Sussex, RH6 0PA you will be excluded from this 2 months of 5 September 2016. Any creditor who has not yet lodged dividend which is to be declared within two months from the last date a proof of debt in the above matter must do so by 5 September 2016. for proving. Creditors should send their claims to the Steven Muncaster and Philip William Matthew Humphries Tait (IP Number 9564) of BDO LLP, 2 City Duffy, Joint Liquidators of Duff & Phelps, The Chancery, 58 Spring Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Gardens, Manchester, M2 1EW. A creditor who has not proved their Christopher Kim Rayment (IP Number 6775) of BDO LLP, Two debt by this date will be excluded from the dividend. Snowhill, Birmingham, B4 6GA were appointed as Joint Liquidators of Steven Muncaster (IP No. 9446) of Duff & Phelps, The Chancery, 58 the Company on 30 June 2014. Spring Gardens, Manchester, M2 1EW was appointed Joint Liquidator Further information relating to the Liquidation can be obtained from on 10 August 2015. Philip Duffy (IP No. 9253) of Duff & Phelps, The Jamie Pain of BDO LLP on [email protected]. Chancery, 58 Spring Gardens, Manchester, M2 1EW was appointed Dated: 10 August 2016 Joint Liquidator on 26 November 2015. William Matthew Humphries Tait , Joint Liquidator (2592486) For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Callum O'Brien, Email: [email protected] OTHER CORPORATE INSOLVENCY NOTICES Steven Muncaster, Joint Liquidator 09 August 2016 (2592826) In2592787 the High Court of Justice, Chancery Division No 4425 of 2016 HARTLEPOOL, EAST DURHAM, TEES VALLEY & NORTH LINEPICK2592759 LIMITED YORKSHIRE CREDIT UNION LIMITED 02486236 IP00642C Trading Name: Bodyactive Trading Name: Moneywise Community Banking Registered office: Unit 4, Gateway Trade Park, Kerfoot Street, Registered office: 3-4 Avenue Road, Avenue Parade, Hartlepool TS24 Warrington, Cheshire WA2 8NT 8BB Principal trading address: 1st Floor Bank Quay House, Sankey Street, Principal trading address: 3-4 Avenue Road, Avenue Parade, Warrington WA1 1NN Hartlepool TS24 8BB Nature of Business: Retailers of Sports Equipment and Supplements Notice is hereby given that creditors of the Company are required, on Notice is hereby given that the Liquidator of the above named or before 16 September 2016 to prove their debts by sending their full Company intends, within two months of 2 September 2016 (the last names and addresses, particulars of their debts or claims, and the day of proving), to declare a final dividend to the unsecured Creditors names and addresses of their solicitors (if any) to the Joint of the said insolvency. Administrators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. Any unsecured Creditor desiring to participate in such dividend must, If so required by notice in writing from the Joint Administrators, on or before that day, provide full details of the claim to me, or you creditors must, either personally or by their solicitors, come in and may be excluded from the distribution. prove their debts at such time and place as shall be specified in such Unsecured creditors should send details of their claims to John P notice, or in default thereof they will be excluded from the benefit of Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay any distribution made before their debts are proved. Date of House, Sankey Street, Warrington WA1 1NN. Appointment: 1 August 2016. Office Holder details: Stephen Robert Further details of Liquidator: E-mail address: [email protected]; Cork (IP No. 8627) and Joanne Elizabeth Milner (IP No. 8761) of Cork Telephone Number: 01925 245004 Gully LLP, 52 Brook Street, London W1K 5DS. John P Fisher, Liquidator. Date of appointment of Liquidator: 31 The Administrators can be contacted by Tel: 0207 268 2150. March 2014 Alternative contact: Ryan Taylor, Email: [email protected] Date: 2 August 2016 (2592759) Stephen Robert Cork and Joanne Elizabeth Milner, Joint Administrators 09 August 2016 (2592787) MAYTREE2592775 RECRUITMENT LIMITED 08231488 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: The Old Coach House, Rockingham Road, Kettering, Northamptonshire, NN16 9JH Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the Insolvency Rules 1986, that I intend to declare an interim dividend to non preferential creditors within a period of 2 months from the last date of proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 31 COMPANIES

OVERSEAS TERRITORIES & CROSS-BORDER Notice is hereby given that on 5 August 2016 a petition was presented INSOLVENCIES to the Sheriff at Glasgow Sheriff Court in the Sheriffdom of Glasgow & North Strathkelvin by Brian James Fulton, residing at 18 Buchanan NOTICE2592736 OF GENERAL MEETING OF MEMBERS AND MEETING Street, Milngavie, G62 8DD and Donald Cameron MacLeod, residing OF CREDITORS PURSUANT TO SECTION 232 OF THE at Netherparkly, Manse Road, Linlithgow, EH49 6AP, craving the COMPANIES ACT 1931 Court inter alia to grant leave in terms of section 216(3) of the SHAFT SINKERS HOLDINGS PLC Insolvency Act 1986 for the said Brian James Fulton and Donald 006057V Cameron MacLeod to be Directors of and involved in any way Registered office: 18 Athol Street, Douglas, Isle of Man, IM1 1JA whether, directly or indirectly in the promotion, formation or Principal trading address: 18 Athol Street, Douglas, Isle of Man, IM1 management of companies called or using trading names “Campus 1JA Aberdeen” and “Garage Aberdeen”. By interlocutor dated 9 August Notice is hereby given pursuant to Section 232 of the Companies Act 2016 the Sheriff ordered all persons wishing to oppose the petition to 1931, that meetings of the members and creditors of the above lodge Answers with the Sheriff Clerk at Glasgow within 8 days Company will be held at Cork Gully LLP, 52 Brook Street, London, advertisement of this notice. W1K 5DS on 25 August 2016 at 10.30 am and 10.45 am respectively, Emma Forrester, DWF LLP, No.2 Lochrin Square, Edinburgh, EH3 for the purpose of receiving an account of the liquidators’ acts and 9QA (2592621) dealings and the conduct of the winding-up during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Members and creditors wishing to Administration vote at the respective meetings must lodge their proofs of debt (unless previously submitted) and (unless they are attending in APPOINTMENT OF ADMINISTRATORS person) proxies at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 5DS no later than 12.00 noon on the business day IN2592786 THE MATTER OF THE INSOLVENCY ACT 1986 before the meeting. In the High Court of Justice, Chancery Division Joanne Milner, Joint Liquidator Companies CourtNo 4263 of 2016 09 August 2016 (2592736) CARDY CONSTRUCTION LIMITED (Company Number 02780134) Registered office: 27 New Dover Road, Canterbury, Kent CT1 3DN 2592743COMPANIES ACT 2006 Principal trading address: 14 Maynard Road, Wincheap Industrial TD FOOD PRODUCTION LIMITED Estate, Canterbury, Kent CT1 3RH (IN MEMBERS’ VOLUNTARY LIQUIDATION) Previous registered name(s) in the last 12 months: None NOTICE IS HEREBY GIVEN pursuant to Section 224 of the Other trading (names) or style(s): None Companies Act 1931 as applied by Section 182 of the Companies Act Nature of business: Construction 2006 that a General Meeting of the Members of TD Food Production Joint Administrators appointed to the above company on: 4 August Limited will be held at Clinch’s House, Lord Street, Douglas, Isle of 2016 Man, IM99 1RZ on 14th September 2016 at 10.00 am for the purpose Capacity in which office holder acting: Joint Administrator of having an account laid before them and to receive the Liquidator’s Correspondence address & contact details of case administrator report showing how the winding up of the company has been Matthew Vanderman / 023 8064 6420 conducted and its property disposed of and the hearing of any RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers explanations that may be given by the Liquidator and also Ford, Eastleigh SO53 3TY determining the manner in which the books and papers of the Name, address & contact details of Joint Administrators Company will be disposed of. Primary Office Holder: Alexander Kinninmonth Note: Any member entitled to attend and vote at the above mentioned RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers meeting may appoint a proxy to attend and vote instead of him and Ford, Eastleigh SO53 3TY such proxy need not also be a member. 023 8064 6464 Dated this 9th Day of August 2016 IP Number: 9019 Ian Begley Joint Office Holder: Duncan Beat Liquidator (2592743) RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ 020 7628 2040 RE-USE OF A PROHIBITED NAME IP Number: 8161 (2592786)

RULE2592825 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2592758 the High Court of Justice THE RE-USE OF A PROHIBITED NAME Manchester District RegistryNo 2707 of 2016 FRS REALISATIONS 2016 LIMITED ECOS SOLAR NINE LIMITED 06677388 (Company Number 07668026) Previous Name of Company: Foresight Recruitment Solutions Ltd Nature of Business: Other construction installation On 18 July 2016, the above-named Company entered administration. Registered office: Bayheath House, Fairway, Petts Wood, Kent BR5 I, Stephanie Cooper of 7-9 Wilson Patten Street, Warrington, WA1 1EG 1PG was a director of the above-named company on the day it Principal trading address: Bayheath House, Fairway, Petts Wood, entered administration. I give notice that I am acting and intend to Kent BR5 1EG continue to act in one or more of the ways to which section 216(3) of Date of Appointment: 04 August 2016 the Insolvency Act 1986 would apply if the above-named Company N A Bennett and A D Cadwallader (IP Nos 9083 and 9501), both of were to go into insolvent liquidation in connection with, or for the Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, purposes of, the carrying on of the whole or substantially the whole of London NW1 6BB For further details contact: Samuel Wood, Email: the business of the above named company under the following name: [email protected] Tel: 020 7535 7000. (2592758) Foresight Recruitment Solutions Ltd. (2592825)

RE-USE2592621 OF A PROHIBITED NAME PETITION BY BRIAN FULTON AND DONALD MACLEOD RELATING TO THE WINDING UP OF LETTUCE UP NORTH LIMITED Company Number: SC413297

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2592637Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act MEETINGS OF CREDITORS 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 EDISON ENERGY LIMITED In2592763 the High Court of Justice, Chancery Division Company Number: SC395042 Manchester District RegistryNo 2556 of 2016 Nature of Business: Other construction installation BARKBEECH LIMITED Registered office: 14 Carmyle Avenue, Glasgow G32 8HJ (Company Number 01713625) Principal trading address: 14 Carmyle Avenue, Glasgow G32 8HJ Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, Date of Appointment: 05 August 2016 Trinity Way, Salford, Manchester M3 7BB. Formerly: The Flint Glass by notice of appointment lodged in Glasgow Sheriff Court Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW Gerald Krasner (IP No 005532), of Begbies Traynor (Central) LLP, 4th Principal trading address: The Flint Glass Works, 64 Jersey Street, Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Ancoats Urban Village, Manchester M4 6JW 1PG and Kenneth Wilson Pattullo (IP No 008368), of Begbies Traynor Notice is hereby given pursuant to Rule 2.35(A) of the Insolvency (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP Rules 1986 (as amended) that the Administrator has summoned a Further details contact: Email: [email protected], meeting of creditors of the Company. The meeting is an initial or Tel: 0141 222 2230. (2592637) creditors’ meeting to consider the Proposals under paragraph 53 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, 2592632Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Salford, Manchester M3 7BB on 23 August 2016 at 10.00 am. Under 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Rule 2.38 a person is entitled to vote at the meeting only if he has FAB (ABERDEEN) LIMITED given to the Administrator at the offices of Crawfords Accountants Company Number: SC307000 LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Nature of Business: Buying and selling of own real estate Salford, Manchester M3 7BB, not later than 12 noon on the business Registered office: Newton Of Countesswells, Kingwells, Aberdeen, day before the meeting date, details in writing of the debt which he AB15 8QB claims to be due to him from the Company; the claim has been duly Principal trading address: Newton Of Countesswells, Kingwells, admitted under Rule 2.38 or 2.39; and there has been lodged with the Aberdeen, AB15 8QB Administrator any proxy which he intends to be used on his behalf. Date of Appointment: 09 August 2016 David N Kaye, Administrator, Office Holder Number: 2194. Crawfords By notice of appointment lodged in The Court of Session, Parliament Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Square, Edinburgh, EH1 1RQ Trinity Way, Salford, Manchester M3 7BB. Further Details: David N Simon Thomas and Arron Kendall (IP Nos 8920 and 16050), both of Kaye, [email protected], +44 (0)161 828 1000 Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF (2592763) Further details contact: Greg Lishak, Email: [email protected], Tel: 0207 186 1165 (2592632) In2592779 the High Court of Justice No 3147 of 2016 EUROPEAN DRIVES & MOTOR REPAIRS LIMITED In2592523 the Bristol District Registry (Company Number 02260363) No 288 of 2016 Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton KINGFISHER RESOURCES MANAGEMENT LIMITED Keynes MK9 1BP (Company Number 05440050) Principal trading address: 9 Mansion Close, Northampton NN3 6RU Trading Name: Kingfisher Rail Notice is hereby given by Nick Edwards,(IP No. 9005) and Graham Nature of Business: Construction Bushby,(IP No. 8736) both of RSM Restructuring Advisory LLP, The Registered office: 1st Floor Aztec Centre, Aztec West, Almondsbury, Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP that a Bristol BS32 4TD meeting of the creditors of European Drives & Motor Repairs Limited, Principal trading address: Unit 12, Guildhall Industrial Estate, Sandall The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP is Stones Road, Kirk Sandall, Doncaster, DN3 1QR to be held at European Drives & Motor Repairs Limited, 9 Mansion Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Close, Northampton NN3 6RU on 22 August 2016 at 10.00 am. The Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Robert David meeting is an initial creditors’ meeting under PARAGRAPH 51 OF Adamson (IP number 9380) of Mazars LLP, Mazars House, Gelderd SCHEDULE B1to the Insolvency Act 1986. The business of the Road, Gildersome, Leeds LS27 7JN. Date of Appointment: 5 August meeting shall include: Approval of the Joint Administrators proposals 2016. Further information about this case is available from for achieving the purpose of the administration; the establishment of a Christopher Colyer at the offices of Mazars LLP on 0117 928 1700. creditors’ committee; agreeing the basis upon which the Joint (2592523) Administrators will be remunerated; approval of the Joint Administrators unpaid pre-administration costs. In2592784 the High Court of Justice, Chancery Division A proxy form should be completed and returned to me by the date of Companies CourtNo 4265 of 2016 the meeting if you cannot attend and wish to be represented. SALT ENGINEERING LIMITED In order to be entitled to vote under Rule 2.38 at the meeting you (Company Number 01695453) must give to me, not later than 12.00 noon on the business day before Nature of Business: Holding company the day fixed for the meeting, details in writing of your claim. Date of Registered office: C/o Resolve Partners Limited, One America Square, Appointment: 15 June 2016. Crosswall, London, EC3N 2LB Further details contact: Jemini Shukla, Tel: 01908 687800. Principal trading address: Unit 4 Macefield Close, Aldermans Green, Nick Edwards and Graham Bushby, Joint Administrators Coventry, CV2 2PJ 09 August 2016 (2592779) Date of Appointment: 05 August 2016 Mark Supperstone, Simon Harris and Ben Woodthorpe (IP Nos 9734 and 11372 and 18370), of ReSolve Partners Limited, One America In2593246 the High Court of Justice, Chancery Division Square, Crosswall, London, EC3N 2LB Further details contact: The Leeds District Registry No 543 of 2016 Joint Administrators. Alternative contact: Neal Murphy, Email: GREEN ENERGY INITIATIVE LIMITED [email protected] (2592784) (Company Number 07552658) Previous Name of Company: Green Deal Initiative Limited Registered office: 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Principal trading address: 11 Holbrook Commerce Park, Holbrook Close, Sheffield, S20 3FJ Notice is hereby given that a meeting of the creditors of Green Energy Initiative Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 33 COMPANIES an initial creditors' meeting under paragraph 51 of Schedule B1 to the In2592766 the High Court of Justice Insolvency Act 1986 ("the Schedule"). No 003148 of 2016 Any creditor who has not received the requisite Form 2.25B to allow SERVOMAC (UK) LIMITED them to vote on the business of the meeting, can obtain a copy by (Company Number 04777232) contacting the Administrator on 0114 285 9500. Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 In order for creditors votes to count a completed Form 2.25B must be Midsummer Boulevard, Milton Keynes, MK9 1BP received by 12 noon on 8 September 2016 accompanied by a Principal trading address: 9-10 Yeldon Court, Finedon Road, statement in writing giving details of the debt due to the creditor by Wellingborough, NN8 4SS the company. Notice is hereby given by Nick Edwards (IP No. 9005) and Graham Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Bushby (IP No. 8736) of RSM Restructuring Advisory LLP, The 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP that a Appointment: 21 June 2016. Further information about this case is meeting of the creditors of Servomac (UK) Limited is to be held at available from Stephen Beverley at the offices of Graywoods on 0114 RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer 285 9508. Boulevard, Milton Keynes, MK9 1BP on 22 August 2016 at 11.00 am. Adrian Graham , Administrator (2593246) The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. The business of the meeting shall include: “Approval of the Joint Administrators proposals 2592776In the High Court of Justice for achieving the purpose of the administration; the establishment of a No 4123 of 2016 creditors’ committee; agreeing the basis upon which the Joint LETCHWORTH VISIONCARE LIMITED Administrators will be remunerated; approval of the Joint (Company Number 03185603) Administrators unpaid pre-administration costs.” Trading Name: Visioncare Opticians A proxy form is available which should be completed and returned to Registered office: 1 Leys Avenue, Letchworth, Hertfordshire, SG6 3EA me by the date of the meeting if you cannot attend and wish to be Principal trading address: N/A represented. In order to be entitled to vote under Rule 2.38 at the Notice is hereby given that an initial meeting of creditors is to be held meeting you must give to me, not later than 12.00 noon on the at 37 Sun Street, London, EC2M 2PL on 26 August 2016 at 11.00 am. business day before the day fixed for the meeting, details in writing of The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF your claim. SCHEDULE B1to the Insolvency Act 1986. A proxy form should be Date of appointment: 15 June 2016. completed and returned to me by the date of the meeting if you For further details contact: Jemini Shukla, Tel: 01908 687800. cannot attend and wish to be represented. In order to be entitled to Nick Edwards, Joint Administrator vote under Rule 2.38 at the meeting you must give to me, not later 09 August 2016 (2592766) than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 1 August 2016 Office holder details: Lane Bednash (IP No. 8882) of CMB Partners Creditors' voluntary liquidation UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 020 7377 4370. APPOINTMENT OF LIQUIDATORS Lane Bednash, Liquidator 08 August 2016 (2592776) Company2592899 Number: 03907493 Name of Company: ABACUS (FINANCIAL CONSULTANTS) LIMITED In2592783 the High Court of Justice, Chancery Division Nature of Business: Business Services - Professional Services Birmingham District RegistryNo 8157 of 2016 Type of Liquidation: Creditors S P HOLDING TRACTOR HIRE LIMITED Registered office: Third Floor, Nelson House, Park Road, Timperley, (Company Number 04269243) WA14 5BZ Registered office: 3rd Floor, Temple Point, 1 Temple Row, Principal trading address: Nelson House, Park Road, Timperley, Birmingham, B2 5LG WA14 5BZ Principal trading address: Upper Coalmoor Farm, Moreton Coppice, Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Telford, TF4 2PX Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Notice is hereby given that by Nigel Price,(IP No. 008778) and Gareth Street, Newcastle upon Tyne NE1 1PG. Prince,(IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Office Holder Numbers: 005532 and 10830. Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Any person who requires further information may contact the Joint Administrators, that a meeting of creditors of S P Holding Tractor Hire Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Limited is to be held at the offices of Begbies Traynor (Central) LLP, be made to Andrew Dyson by email at andrew.dyson@begbies- 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 25 traynor.com or by telephone on 0191 2699820. August 2016 at 12.00 noon. The meeting is an initial creditors’ Date of Appointment: 05 August 2016 meeting under paragraph 51 of Schedule B1 to the Insolvency Act By whom Appointed: Members and Creditors (2592899) 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators at the above address by Company2592870 Number: 02938595 the date of the meeting. Please note that the Joint Administrators and Name of Company: ALLIED FOODS (ESSEX) LIMITED their staff will not accept receipt of completed proxy forms by e-mail. Nature of Business: Wholsale of Food, Beverages and Tobacco Submission of proxy forms by email will lead to the proxy being held Type of Liquidation: Creditors invalid and the vote not cast. In order to be entitled to vote under Rule Registered office: 3 Cabinet Way, Eastwood, Leigh on Sea, Essex, 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, SS9 5LP not later than 12.00 noon on the business day before the day fixed for Principal trading address: 3 Cabinet Way, Eastwood, Leigh on Sea, the meeting, details in writing of your claim. Please send these with Essex, SS9 5LP your completed proxy form. Secured creditors (unless they surrender Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, their security) should also include a statement giving details of their Armitage Road, London, NW11 8RQ. security, the date(s) on which it was given and the estimated value at Office Holder Number: 006029. which it is assessed. The resolutions to be taken at the meeting may For further details contact: Mrs P Housden, Email: include a resolution specifying the terms on which the Joint [email protected] or Tel: 020 8731 6807 Administrators are to be remunerated. Date of Appointment: 17 May Date of Appointment: 09 August 2016 2016. By whom Appointed: Members and Creditors (2592870) For further details contact: Tel: 0121 200 8150. Nigel Price, Joint Administrator 09 August 2016 (2592783)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2592872 Number: 08328929 Company2592642 Number: SC193502 Name of Company: ARNISTON TRADING LTD Name of Company: CADMELEON LTD Nature of Business: IT Consultancy Nature of Business: IT Consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 71-75 Shelton Street, Covent Garden, London, Registered office: The Hive, 1069 Argyle Street, Glasgow G3 8LZ WC2H 9JQ Principal trading address: The Hive, 1069 Argyle Street, Glasgow G3 Principal trading address: 31 Deanhill Road, East Sheen, London, 8LZ SW14 7DQ Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie H J Sorsky and S Davis, both of Streets SPW, Gable House, 239 Campus, Dunfermline, Fife, KY11 8PB. Regents Park Road, London N3 3LF. Office Holder Number: 9488. Office Holder Numbers: 5398 and 9585. Further details contact: Email: [email protected], Tel: For further details contact: Neil Barry, Email: [email protected], 01383 628800. H J Sorsky, Email: [email protected] or S Davis, Email: Date of Appointment: 08 August 2016 [email protected], Tel: 020 8371 5000. By whom Appointed: Creditors (2592642) Date of Appointment: 09 August 2016 By whom Appointed: Members and Creditors (2592872) Company2592880 Number: 06960817 Name of Company: CATHY S LIMITED 2592894Name of Company: BEWSEY PRINTING LIMITED Trading Name: Zandra Rhodes Handbags Company Number: 09157128 Nature of Business: Retail Other name or style: Minuteman Press Limited Type of Liquidation: Creditors Registered office: 1st Floor, Bank Quay House, Sankey Street, Registered office: Aston House, Cornwall Avenue, London, N3 1LF Warrington WA1 1NN Principal trading address: Cavendish House, 369 Burnt Oak Principal trading address: Unit 1, Bewsey Business Centre, Bewsey Broadway, Edgware, Middlesex, HA8 5AW Road, Warrington WA5 0JU David Rubin, of David Rubin & Partners, Pearl Assurance House, 319 Nature of Business: Printing Company Ballards Lane, London N12 8LY. Type of Liquidation: Creditors Office Holder Number: 2591. John P Fisher, 1st Floor, Bank Quay House, Sankey Street, For further details contact: Matthew Hull, Tel: 020 8343 5900 Warrington WA1 1NN. Further details of liquidator: E-mail address Date of Appointment: 04 August 2016 [email protected]; Telephone Number 01925 245004 By whom Appointed: The Company (2592880) Office Holder Number: 9420. Date of Appointment: 2 August 2016 By whom Appointed: Members and Creditors (2592894) Name2592873 of Company: CENTURION RISK ASSESSMENT SERVICES LIMITED Company Number: 03418480 Company2592643 Number: SC085804 Trading Name: Centurion Risk Assessment Services Name of Company: BSS SCOTLAND LIMITED Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Previous Name of Company: Capital Communications Group Limited; Principal trading address: 71 Trevean Way, Pentire, Newquay, Direct Marketing Services (Scotland) Limited Cornwall TR7 1TW Nature of Business: Activities of call centres Nature of Business: Specialist Safety Courses Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Blue Square Offices Limited (BSS Scotland), 272 Giles Frampton and Hamish Adam, of Richard J Smith & Co, 53 Fore Bath Street, Glasgow, G2 4JR Street, Ivybridge, Devon PL21 9AE Principal trading address: 44 Fullarton Drive, Glasgow East Industrial Office Holder Numbers: 7911 and 9140. Park, Glasgow, G32 8FA Date of Appointment: 9 August 2016 Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve By whom Appointed: Members and Creditors Partners Ltd, One America Square, Crosswall, London, EC3N 2LB. Ken Cole, tel: 01752 690101. email [email protected] Office Holder Numbers: 9362, 9734 and 11372. (2592873) Further details contact: Neal Murphy, Tel: 020 7702 9775, Email: [email protected] Company2592656 Number: 08134897 Date of Appointment: 26 July 2016 Name of Company: DONCASTER AUTO PARTS LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Automobile parts and spares to the Insolvency Act 1986 (2592643) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 17 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE Company2592877 Number: 05406664 Principal trading address: Unit 17 J3 Business Park, Balby Carr Bank, Name of Company: C.P.S. ENVIRONMENTAL SERVICES LIMITED Doncaster, South Yorkshire, DN4 8DE Nature of Business: Remediation and Other Waste Management Liquidator's name and address: Philip David Nunney and Nicola Jane Services Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Type of Liquidation: Creditors Sheffield S2 4SW Registered office: Unit 5 Gainsborough Business Park, Fields Farm Office Holder Numbers: 9507 and 9696. Lane, Long Eaton, Nottinghamshire NG10 1PX Date of Appointment: 9 August 2016 Principal trading address: Unit 5 Gainsborough Business Park, Fields By whom Appointed: Members and Creditors Farm Lane, Long Eaton, Nottinghamshire NG10 1PX Further information about this case is available from David Hurley at Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, the offices of Abbey Taylor Limited on 0114 292 2402 or at Armitage Road, London, NW11 8RQ and Carl Jackson, of Quantuma [email protected]. (2592656) LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX. Office Holder Numbers: 006029 and 8860. For further details contact: Mrs P Housden, Tel: 020 8731 6807, PURSUANT2592660 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Email: [email protected] Name of Company: EMKAY FIRE DETECTION LTD Date of Appointment: 04 August 2016 Company Number: SC229045 By whom Appointed: Members and Creditors (2592877) Nature of Business: Installation of fire alarms Type of Liquidation: Creditors Registered office: Third Floor, 65 Bath Street, Glasgow G2 2BX I . Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow G2 2BX Office Holder Number: 8210.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 35 COMPANIES

Date of Appointment: 22 July 2016 Company2592896 Number: 07045338 By whom Appointed: Creditors (2592660) Name of Company: GREASE JUNKIE GARAGE LTD Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors 2593221Company Number: 07329319 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Name of Company: ETRMSYS LTD Fareham, Hampshire PO15 5TD Nature of Business: IT Consultancy Activities Principal trading address: Grease Junkie Centre, Eastern Road, Type of Liquidation: Creditors' Voluntary Liquidation Bracknell, Berkshire, RG12 2UP Registered office: 27 Church Street, Rickmansworth, Hertfordshire Michael Robert Fortune and Carl Derek Faulds, both of Portland WD3 1DE Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Principal trading address: High Trees, Hillfield Road, Hemel Road, Segensworth, Fareham, Hampshire PO15 5TD. Hempstead, HP2 4AA Office Holder Numbers: 008818 and 008767. Liquidator's name and address: Bijal Shah of RE10 (South East) For further details contact: The Joint Liquidators, Email: Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE [email protected] or Tel: 01489 550 440. Alternative contact: Email: Office Holder Number: 8717. [email protected] Date of Appointment: 11 August 2016 Date of Appointment: 05 August 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2592896) Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on 020 8315 7430 or at [email protected]. Name2592879 of Company: HALLMARK CONSERVATORIES LTD Date: 11/8/11 (2593221) Company Number: 08885521 Registered office: Unit 7, Tudor Parade, Marlowe Road, Jaywick CO15 2PL Name2592891 of Company: FENSTAR LIMITED Principal trading address: Unit 7, Tudor Parade, Marlowe Road, Company Number: 09277400 Jaywick CO15 2PL Trading Name: The Duke of Edinburgh Nature of Business: Double Glazing and Conservatories Registered office: 5 Cheapside, North Circular Road, London, N13 Type of Liquidation: Creditors 5ED Louise Donna Baxter and Lloyd Biscoe, of Begbies Traynor (Central) Principal trading address: 83 Mayes Road, London, N22 6UP LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea Nature of Business: Public House and Restaurant SS1 2EG Type of Liquidation: Creditors Office Holder Numbers: 009123 and 009141. Harjinder Johal and George Michael, both of Ashcrofts, 601 High Date of Appointment: 3 August 2016 Road Leytonstone, London, E11 4PA. By whom Appointed: Members and Creditors Office Holder Numbers: 9175 and 9230. Any person who requires further information may contact the Joint Date of Appointment: 5 August 2016 Liquidator by telephone on 01702 467255. Alternatively enquiries can By whom Appointed: Members and Creditors be made to George Langley by e-mail at george.langley@begbies- Amrit Johal, [email protected], 020 8556 2888 (2592891) traynor.com or by telephone on 01702 467255. (2592879)

Company2593058 Number: 05540781 Company2593218 Number: 06686759 Name of Company: FIGHT FIT TRAINING AND DEVELOPMENT Name of Company: HORNES CONSTRUCTION LIMITED LTD Nature of Business: Property maintenance Previous Name of Company: Fight Fit Ltd Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Health and Fitness Registered office: Unit 12b Dukeries Way, Worksop, Nottinghamshire, Type of Liquidation: Creditors S81 7DW Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Principal trading address: Unit 12b Dukeries Way, Worksop, Waterdale, Doncaster, DN1 3HR Nottinghamshire, S81 7DW Principal trading address: Communications House, 26 York Street, Liquidator's name and address: Philip David Nunney and Nicola Jane London, W1U 6PZ Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Sheffield S2 4SW Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9507 and 9696. Office Holder Numbers: 9534 and 9144. Date of Appointment: 11 August 2016 For further details contact: Tel: 01302 342875. By whom Appointed: Members and Creditors Date of Appointment: 05 August 2016 Further information about this case is available from David Hurley at By whom Appointed: Members and Creditors (2593058) the offices of Abbey Taylor Limited on 0114 292 2402 or at [email protected]. (2593218)

2592897Company Number: 04534420 Name of Company: GLENDON PROPERTY SERVICES LIMITED Company2592885 Number: 07289400 Nature of Business: Property maintenance Name of Company: J & C AUTO REPAIRS LIMITED Type of Liquidation: Creditors Nature of Business: Automotive - Motor Trade Registered office: 39-41 Phoenix Business Park, Avenue Close, Type of Liquidation: Creditors Birmingham, B7 4NU Registered office: 3rd Floor, Temple Point, 1 Temple Row, Principal trading address: 39-41 Phoenix Business Park, Avenue Birmingham, B2 5LG Close, Birmingham, B7 4NU Principal trading address: (Formerly) Units 5 & 6, Electric Street, Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Burton upon Trent, DE14 9QW Walsall, West Midlands, WS1 1QL. Gareth Prince and Mark Malone, both of Begbies Traynor (Central) Office Holder Number: 8202. LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Further details contact: Timothy Frank Corfield, Email: Office Holder Numbers: 16090 and 15970. [email protected], Telephone: 01922 722205. Any person who requires further information may contact the Joint Date of Appointment: 08 August 2016 Liquidator by telephone on 0121 200 8150. Alternatively enquiries can By whom Appointed: Members and Creditors (2592897) be made to Jason Daft by e-mail at [email protected] or by telephone on 0121 200 8150. Date of Appointment: 04 August 2016 By whom Appointed: Members and Creditors (2592885)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2592876 Number: 07693599 For further details contact: Stephen Penn, Tel: 01302 572701. Name of Company: J & O ENTERTAINMENT LIMITED Alternative contact: Joanna Turner. Trading Name: Kaos Bar Date of Appointment: 05 August 2016 Previous Name of Company: Froom Limited By whom Appointed: Members and Creditors (2592874) Nature of Business: Licensed Club Type of Liquidation: Creditors Registered office: Third Floor, St George’s House, St George’s Road, Company2592512 Number: 09784630 Bolton, BL1 2DD Name of Company: MOBIUS (HALIFAX) LIMITED Principal trading address: 38/42 Queen Street, Blackpool, FY1 2AY Nature of Business: Fish & Chip restaurant Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Type of Liquidation: Creditors' Voluntary Liquidation George’s House, St George’s Road, Bolton, BL1 2DD. Registered office: c/o Live Recoveries, Wentworth House, 122 New Office Holder Number: 9151. Road Side, Horsforth, Leeds, LS18 4QB Should you wish to discuss matters please contact Karly Hughes on Principal trading address: 1 Old Market, Halifax HX1 1TN 01204 663033 or email at [email protected] Liquidator's name and address: Martin Paul Halligan of Live Date of Appointment: 05 August 2016 Recoveries Limited, Wentworth House, 122 New Road Side, By whom Appointed: Members and Creditors (2592876) Horsforth, Leeds LS18 4QB Office Holder Number: 9211. Date of Appointment: 9 August 2016 2592886Company Number: 09559753 By whom Appointed: Members and Creditors Name of Company: J & O PROMOTIONS LIMITED Further information about this case is available from Sarah Procter at Trading Name: Mardi Gras the offices of Live Recoveries Limited on 0844 870 9251 or at Nature of Business: Licensed Club [email protected]. (2592512) Type of Liquidation: Creditors Registered office: Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD Company2592981 Number: 06564524 Principal trading address: 114 Talbot Road, Blackpool, FY1 3AY Name of Company: MORTGAGE 27 LIMITED Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Nature of Business: Activities auxiliary to financial intermediation George’s House, St George’s Road, Bolton, BL1 2DD. Type of Liquidation: Creditors Office Holder Number: 9151. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Should you wish to discuss matters please contact Karly Hughes on Principal trading address: 36 Tollard Court, West Hill Road, 01204 663033 or email at [email protected] Bournemouth, BH2 5EH Date of Appointment: 05 August 2016 Liam Alexander Short and Graham Stuart Wolloff, both of Elwell By whom Appointed: Members and Creditors (2592886) Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT. Office Holder Numbers: 14570 and 8879. PURSUANT2592699 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Further details contact: Liam Alexander Short, Tel: 0207 48 630 48. IRELAND) ORDER 1989 Date of Appointment: 09 May 2016 Name of Company: LL (NI) LIMITED By whom Appointed: Members and Creditors (2592981) Company Number: NI611288 Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA PURSUANT2592640 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Alison Burnside, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Name of Company: NEIL SELBIE & CO LIMITED Belfast, Co. Antrim, BT1 4GA. Tel: 02890 243131 Company Number: SC173684 Office Holder Number: GBNI85. Nature of Business: 47789 – Other retail sale of new goods in Date of Appointment: 8 August 2016 specialised stores (not commercial art galleries and opticians) By whom Appointed: Creditors (2592699) Type of Liquidation: Creditors Voluntary Registered office: 18 Ramsay Road, Stonehaven AB39 2HJ Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Company2592895 Number: 06559983 8HB Name of Company: MANSFIELD MOULDINGS UK LTD Office Holder Number: 9381. Nature of Business: Manufacture of fibreglass mouldings Date of Appointment: 10 August 2016 Type of Liquidation: Creditors By whom Appointed: Creditors (2592640) Registered office: Church House, 13-15 Regent Street, Nottingham, NG1 5BS Principal trading address: Meden House, Pleasley Vale Business Park, Company2592892 Number: 06331642 Mansfield, Nottingham, NG19 8SD Name of Company: OS (REALISATIONS) LIMITED Richard A B Saville and Andrew J Cordon, both of CFS Restructuring Nature of Business: Air Pollution Control LLP, Church House, 13-15 Regent Street, Nottingham, NG1 5BS. Type of Liquidation: Creditors Office Holder Numbers: 7829 and 9687. Registered office: Findlay James, Saxon House, Saxon Way, Any person who requires further information may contact the Joint Cheltenham GL52 6QX Liquidator by telephone on 0115 8387330. Alternatively enquiries can Principal trading address: Units 6-7 Marsh Court, Kingswood be made to Janette Eckloff by email at [email protected] Lakeside, Cannock, Staffordshire, WS11 8JB Date of Appointment: 09 August 2016 A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham By whom Appointed: Members and Creditors (2592895) GL52 6QX. Office Holder Number: 008744. For further details contact: A J Findlay, Email: [email protected] Company2592874 Number: 07980022 or Tel: 01242 576555 Name of Company: MARS CHEMICALS LIMITED Date of Appointment: 20 July 2016 Nature of Business: Sale of Chemical and Solvents By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors of the Insolvency Act 1986 (2592892) Registered office: First Floor Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG Principal trading address: 47 Naburn Drive, Orrell, Wigan, WN5 8SB Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: 6899.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 37 COMPANIES

Company2592552 Number: 03781345 Office Holder Numbers: 9291 and 9252. Name of Company: OZBAZZ LIMITED Date of Appointment: 9 August 2016 Trading Name: Moomba By whom Appointed: Members and Creditors (2592883) Nature of Business: Licensed restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 28 The Rushes, Loughborough, Leicester LE11 5BE Company2592884 Number: 08127900 Principal trading address: 28 The Rushes, Loughborough, Leicester Name of Company: RADIOLOGY INFORMATION LTD LE11 5BE Nature of Business: Medical practice Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Type of Liquidation: Creditors Street, Leicester LE1 5WN Registered office: 48 Green Lane, Hendon, London NW4 2AH Office Holder Number: 8900. Principal trading address: 48 Green Lane, Hendon, London NW4 2AH Date of Appointment: 11 August 2016 Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, By whom Appointed: Members and Creditors Borehamwood, Hertfordshire, WD6 2FX. Further information about this case is available from Steven Glanvill at Office Holder Number: 12290. the offices of CBA on 0116 2140 577 or at leics@cba- Further details contact: Avner Radomsky, Tel: 020 8343 3710. insolvency.co.uk. (2592552) Alternative contact: Maria Christodoulou. Date of Appointment: 04 August 2016 By whom Appointed: Members and Creditors (2592884) 2592882Name of Company: PADGATE BUSINESS SERVICES (NW) LTD Company Number: 08807411 Nature of Business: Recruitment Agency Company2592986 Number: 07092154 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: SE23 CONSULTANCY LIMITED Registered office: Unit 18 Rowan House, Padgate Business Park, Nature of Business: Computer Consultancy Green Lane, Padgate, Warrington WA1 4JN Type of Liquidation: Creditors Principal trading address: Unit 18 Rowan House, Padgate Business Registered office: Findlay James, Saxon House, Saxon Way, Park, Green Lane, Padgate, Warrington WA1 4JN Cheltenham GL52 6QX Tom Bowes and Paul Boyle, Harrisons Business Recovery and Principal trading address: 23 Benson Road, London, SE23 3RL Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham 3JZ, 0161 876 4567. Alternative Contact Julian Moules, GL52 6QX. [email protected] Office Holder Number: 008744. Office Holder Numbers: 17010 and 008897. For further details contact: A J Findlay, Email: Date of Appointment: 9 August 2016 [email protected], Tel: 01242 576555 By whom Appointed: Members and Creditors (2592882) Date of Appointment: 02 August 2016 By whom Appointed: Members and Creditors (2592986)

Company2592890 Number: 07685204 Name of Company: PALL MALL ART ADVISORS LTD Company2592878 Number: OC351953 Nature of Business: Art Advisors Name of Company: SIBLEY LAW LLP Type of Liquidation: Creditors Previous Name of Company: Sibley Germain LLP Registered office: 78 Pall Mall, London, SW1Y 5ES Nature of Business: Solicitors Principal trading address: 4 St James Place, London, SW1A 1NP Type of Liquidation: Creditors Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Registered office: 5th Floor, Grove House, 248a Marylebone Road, Campus, Dunfermline KY11 8PB. London NW1 6BB Office Holder Number: 9488. Principal trading address: 5th Floor, Grove House, 248a Marylebone Further details contact: Email: [email protected], Tel: Road, London NW1 6BB 01383 628800. N A Bennett and A D Cadwallader, both of Leonard Curtis, 5th Floor, Date of Appointment: 09 August 2016 Grove House, 248a Marylebone Road, London NW1 6BB. By whom Appointed: Creditors (2592890) Office Holder Numbers: 9083 and 9501. For further details contact: The Joint Liquidators, Tel: 020 7535 7000, Email: [email protected]. Alternative contact: Dane Company2592944 Number: 08404162 O’Hara Name of Company: PARRS CONFECTIONERY LTD Date of Appointment: 05 August 2016 Nature of Business: Manufacture of cocoa, chocolate and By whom Appointed: Members and Creditors (2592878) confectionery Type of Liquidation: Creditors Registered office: C/o Mazars LLP, Mazars House, Gelderd Road, Company2592888 Number: 08844539 Gildersome, Leeds, LS27 7JN Name of Company: SPT FINANCIAL LIMITED Principal trading address: Units 3 - 6, Seamer Court, Hopper Hill Nature of Business: Financial Claims Services Road, Eastfield, Scarborough, YO11 3YS Type of Liquidation: Creditors Robert David Adamson and Patrick Lannagan, both of Mazars LLP, Registered office: Holland House, 1-5 Oakfield, Sale, Cheshire, M33 Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN. 6TT Office Holder Numbers: 009380 and 009590. Principal trading address: 29 Aylesbury Grove, Middleton, Further details contact: Heather Bamforth, Tel: 0161 831 1199. Manchester, M24 2TD Date of Appointment: 09 August 2016 Martin Maloney and John Titley, both of Leonard Curtis, Leonard By whom Appointed: Members and Creditors (2592944) Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 9628 and 8617. For further details contact: Martin Maloney or John Titley, Email: Name2592883 of Company: PURPLE POTATO CATERING LIMITED [email protected] or Tel: 0161 413 0930 Company Number: 5284540 Date of Appointment: 09 August 2016 Nature of Business: Catering By whom Appointed: Members and Creditors (2592888) Type of Liquidation: Creditors Registered office: 62 Victoria Road, London NW6 6QA Principal trading address: 62 Victoria Road London NW6 6QA Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrook Parva, Lutterworth, Leicestershire, LE17 5FB, Contact: Adrienne Savidge, Email [email protected], Tel 01455 555 444

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2592646 Number: SC463733 Company2592887 Number: 08767442 Name of Company: SV62 LIMITED Name of Company: TIMBER FENCING AND HOARDING UK Nature of Business: Other business support service activities not LIMITED elsewhere classified Nature of Business: Fencing Contractor Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 1 Holburn Road, Aberdeen, AB10 6EY Registered office: Birtley Business Centre, Birtley, DH3 1QT Principal trading address: 1 Holburn Road, Aberdeen, AB10 6EY Principal trading address: Birtley Business Centre, Birtley, DH3 1QT Claire Louise Middlebrook, of Middlebrooks Business Recovery & Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Advice, 15 Queen Street, Edinburgh EH2 1JE. Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Office Holder Number: 9650. Street, Newcastle upon Tyne NE1 1PG. Further details contact: Lauren White, Tel: 0131 297 7899. Office Holder Numbers: 10830 and 005532. Date of Appointment: 03 August 2016 Any person who requires further information may contact the Joint By whom Appointed: Members (2592646) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies- traynor.com or by telephone on 0191 269 9820. 2592868Company Number: 02038225 Date of Appointment: 09 August 2016 Name of Company: TECSCAN ELECTRONICS LIMITED By whom Appointed: Members and Creditors (2592887) Previous Name of Company: Ammanbrook Limited Nature of Business: Manufacture of other special purpose machinery Type of Liquidation: Creditors Company2593175 Number: 00633735 Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East Name of Company: UNIVERSAL ENGINEERING LIMITED Tyndall Street, Cardiff, CF24 5EZ Nature of Business: Precision Engineering and Machining Principal trading address: 1 & 2 St David’s Industrial Estate, Pengam, Type of Liquidation: Creditors' Voluntary Liquidation Blackwood, Gwent, NP12 3SW Registered office: One Redcliff Street Bristol BS1 6NP W Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, Principal trading address: Phileas House Llantrisant Business Park The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. Llantrisant Nr Pontyclun CF72 8LF Office Holder Numbers: 6769 and 9191. Liquidator's name and address: Rachel Hotham and Simon Ashley The Joint Liquidators can be contacted by Tel: 029 2035 1490. Rowe of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP Date of Appointment: 04 August 2016 Office Holder Numbers: 12510 and 9577. By whom Appointed: Members and Creditors (2592868) Date of Appointment: 5 August 2016 By whom Appointed: Creditors Further information about this case is available from Jenny Young at Company2593228 Number: 01051313 the offices of Milsted Langdon LLP on 0117 945 2500 or at Name of Company: THAME JOINERY COMPANY LIMITED [email protected]. (2593175) Nature of Business: Manufacturer of architectural joinery Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Dairy, Manor Courtyard, Aston Sandford, Name2592867 of Company: VALMO 2000 LIMITED Buckinghamshire HP17 8JB Company Number: 09162313 Liquidator's name and address: David Andrew Butler of Fieldstead Nature of Business: Retail of furniture, lighting, and similar (not Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, musical instruments or scores) in specialised store Buckinghamshire HP19 8DB and Andrew John Tate of Kreston Type of Liquidation: Creditors Voluntary Liquidation Reeves LLP, Montague Place, Quayside, Chatham Maritime, Registered office: 5 Edward Road, Kingswood, Bristol, BS15 9TG Chatham, ME14 4QU Principal trading address: 8-10 Garston Industrial Estate, Blackburne Office Holder Numbers: 8695 and 8960. Street, Liverpool, L19 8JD Date of Appointment: 9 August 2016 G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 By whom Appointed: Creditors Water Street, Liverpool, L2 8TD, Tel: 0151 236 9999 Further information about this case is available from the offices of Office Holder Number: 7529. Fieldstead Insolvency LLP on 01296 433303. (2593228) Date of Appointment: 5th August 2016 By whom Appointed: the company confirmed by creditors (2592867)

Name2592980 of Company: TILKA LIMITED Company Number: 09203951 Company2593097 Number: 03327108 Trading Name: The Osidge Arms Name of Company: VOIAMO GROUP PLC Registered office: 5 Cheapside, North Circular Road, London, N13 Nature of Business: Holding Company 5ED Type of Liquidation: Creditors Principal trading address: Hampden Square, Osidge Lane, London, Registered office: Lion Court, 25 Procter Street, London, WC1V 6NY N14 5JP Principal trading address: Lion Court, 25 Procter Street, London, Nature of Business: Public House and Restaurant WC1V 6NY Type of Liquidation: Creditors Mark Supperstone and Simon Harris and Ben Woodthorpe, of Harjinder Johal and George Michael, both of Ashcrofts, 601 High ReSolve Partners Ltd, One America Square, Crosswall, London, Road Leytonstone, London, E11 4PA. EC3N 2LB. Office Holder Numbers: 9175 and 9230. Office Holder Numbers: 9734, 11372 and 18370. Date of Appointment: 5 August 2016 Further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors [email protected]. Alternative contact: Neal Murphy Amrit Johal, [email protected], 020 8556 2888 (2592980) Date of Appointment: 05 August 2016 By whom Appointed: Members and Creditors (2593097)

Name2592893 of Company: W2 PRODUCTS LIMITED Company Number: 04073112 Trading Name: Whitbread Wilkinson Registered office: 3 Field Court, London WC1R 5EF Principal trading address: Barge House West End, Oxo Tower Wharf, Barge House Street, London SE1 9PH Nature of Business: Wholesale of Household Goods Type of Liquidation: Creditors’ Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 39 COMPANIES

William Antony Batty & Hugh Francis JessemanAntony Batty & whether the Joint Liquidators should be granted their release from Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF. office. A member or creditor entitled to attend and vote is entitled to Telephone: 020 7831 1234. Fax: 020 7430 2727 Email: appoint a proxy to attend and vote instead of him and such proxy [email protected] need not also be a member or creditor. Proxy forms must be returned Office Holder Numbers: 8111 and 9480. to the offices of Ensors Accountants LLP, The Platinum Building, St Date of Appointment: 5 August 2016 John’s Innovation Park, Cowley Road, , CB4 0DS, no later By whom Appointed: By virtue of paragraph 83 of Schedule B1 of the than 12.00 noon on the business day before the meeting. Insolvency Act 1986. (2592893) Date of Appointment: 13 October 2015 Office Holder details: Mark Upton,(IP No. 009594) of Ensors Accountants LLP, The Platinum Building, St John’s Innovation Park, 2593096Name of Company: WOODS INTERNATIONAL EXHIBITIONS Cowley Road, Cambridge, CB4 0DS and David Scrivener,(IP No. LIMITED 15690) of Ensors Accountants LLP, The Platinum Building, St John’s Company Number: 09024441 Innovation Park, Cowley Road, Cambridge, CB4 0DS. Nature of Business: Manufacturing, Shopfitting For further details contact: Jill Rose, Email: [email protected] Tel: Type of Liquidation: Creditors 01223 420721. Registered office: Unit 6-8 Buzzard Creek Industrial Estate, River Mark Upton, Joint Liquidator Road, Barking IG11 0EL 10 August 2016 (2592936) Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA. Alternative contact: [email protected], 020 8446 6699 APPLIED2593134 CUTTING AND GRINDING LIMITED Office Holder Number: 004692. (Company Number 02578997) Date of Appointment: 5 August 2016 Registered office: BV Corporate Recovery & Insolvency Services By whom Appointed: Members and Creditors (2593096) Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: Milton House, Campbell Road, Stoke on Trent, Staffordshire, ST4 4DX FINAL MEETINGS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the ADNAN2592932 FOODS LIMITED above named company will be held at the offices of the Liquidator at (Company Number 08963008) 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 11 October 2016 at Registered office: UHY Hacker Young LLP, Quadrant House, 4 2.15 pm to be followed at 2.30 pm by a final meeting of the creditors Thomas More Square, London, E1W 1YW for the purpose of granting the Liquidator his release, showing how Principal trading address: 43 Commercial Street, London, E1 6BD the winding up has been conducted and the property of the company Notice is hereby given, pursuant to Section 106 OF THE disposed of, and of hearing an explanation that may be given by the INSOLVENCY ACT 1986 that a final meeting of the members of Liquidator, and also of determining the manner in which the books, Adnan Foods Limited will be held at UHY Hacker Young LLP, accounts and documents of the company and of the Liquidator shall Quadrant House, 4 Thomas More Square, London, E1W 1YW on 13 be disposed of. Proxies to be used at the meetings must be lodged September 2016 at 10.30 am to be followed at 11.00 am on the same with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB day by a meeting of the creditors of the Company. The meetings are no later than 12 noon on the preceding day. for the purpose of receiving an account from the Joint Liquidators Date of Appointment: 23 July 2013 explaining the manner in which the winding-up of the Company has Office Holder details: Vincent A Simmons,(IP No. 8898) of BV been conducted and to receive any explanation that they may Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, consider necessary. A member or creditor entitled to attend and vote Stockport, Cheshire, SK1 1EB. is entitled to appoint a proxy to attend and vote instead of him. A Any person who requires further information may contact Julie E proxy need not be a member or creditor. Bridgett by email at [email protected] or by telephone on 0161 476 The following resolutions will be considered at the creditors’ meeting: 9000. That the Joint Liquidators’ final report and receipts and payments Vincent A Simmons, Liquidator account be approved and that the Joint Liquidators receive their 09 August 2016 (2593134) release. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working AYTO2592910 TRANSPORT LIMITED day immediately before the meetings. (Company Number 01403982) Date of Appointment: 19 May 2015 Registered office: 1st Floor, Hedrich House, 14-16 Cross Street, Office Holder details: Andrew Andronikou,(IP No. 8806) and Michael Reading, Berkshire RG1 1SN Kiely,(IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, Principal trading address: N/A 4 Thomas More Square, London, E1W 1YW. Notice is hereby given that the Joint Liquidators have summoned final For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- meetings of the Company’s members and creditors under Section uk.com or Tel: 020 7216 4629 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Michael Kiely, Joint Liquidator before them an account of the Joint Liquidators’ acts and dealings 08 August 2016 (2592932) and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meeting will be held AGM2592936 MARKETING LIMITED at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire (Company Number 06154892) RG1 1SN on 05 October 2016 at 2.00 pm (members) and 2.15 pm Trading Name: Great Guns Marketing (creditors). In order to be entitled to vote at the meetings, members Registered office: C/O Ensors Accountants LLP, The Platinum and creditors must lodge their proxies with the Joint Liquidators at 1st Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 0DS 1SN by no later than 12.00 noon on the business day prior to the day Principal trading address: Cavendish House, Cambridge Road, of the meeting (together, if applicable, with a completed proof of debt Barton, CB23 7AW form if this has not previously been submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 08 May 2013 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Robert Keyes,(IP No. 8841) and Gareth Wyn creditors of the above named company will be held at Ensors Roberts,(IP No. 8826) both of KRE Corporate Recovery LLP , 1st Accountants LLP, The Platinum Building, St John’s Innovation Park, Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. Cowley Road, Cambridge, CB4 0DS on 07 October 2016 at 10.00 am The Joint Liquidators can be contacted by Email: [email protected] or and 10.15 am respectively, for the purpose of having an account laid Tel: 01189 479090.Alternative contact: Email: before them showing how the winding-up has been conducted and [email protected] the property of the Company disposed of, and also determining Rob Keyes, Joint Liquidators

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

10 August 2016 (2592910) meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a 2592926BAMBOODLE LIMITED different share or shares held by him, or (as the case may be) to a (Company Number 07491640) different £10, or multiple of £10, of stock held by him. Registered office: c/o 14 Derby Road, Stapleford NG9 7AA Date of Appointment: 16 August 2013 Principal trading address: 9A Union Street, Stratford-upon-Avon, Office Holder details: Andrew Duncan,(IP No. 9319) of Leonard Curtis, CV37 6QT Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Notice is hereby given, pursuant to section 106 of the INSOLVENCY 7TA and Neil Bennett,(IP No. 9083) of Leonard Curtis, Leonard Curtis ACT 1986, of a meeting of creditors for the purpose of laying before House, Elms Square, Bury New Road, Whitefield, M45 7TA. the creditors a report on the administration of the above liquidation For further details contact: Andrew Duncan, Email: and for determining whether the Liquidator may be granted his [email protected], Tel: 0161 413 0930. release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Andrew Duncan, Joint Liquidator be used at the meeting must be lodged with the Liquidator at Bolton 09 August 2016 (2592938) House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 17 October 2016 2592908BON CATERING SERVICES LIMITED Time of Creditors Meeting: 10.15 am (Company Number 08036819) Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham Registered office: c/o 14 Derby Road, Stapleford NG9 7AA NG9 7AA Principal trading address: 110-112 High Street, Cheltenham, Name of office holder 1: Tauseef Rashid Gloucesthershire, GL50 1EG Office holder 1 IP number: 9718 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Postal address of office holder(s): Bolton House, 18 Bolton Road, ACT 1986, of a meeting of creditors for the purpose of laying before Bradford, West Yorkshire, BD1 4DA the creditors a report on the administration of the above liquidation Office holder’s telephone no: 0800 955 3595 and for determining whether the Liquidator may be granted his Capacity of office holder(s): Liquidator release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Alternative contact for enquiries on proceedings: Hayley Williams be used at the meeting must be lodged with the Liquidator at Bolton 9 August 2016 (2592926) House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 20 October 2016 2593174BESARCH FABRICATIONS LIMITED Time of Creditors Meeting: 11.15 am (Company Number 05836008) Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham Registered office: Priory Lodge, London Road, Cheltenham, Glos NG9 7AA GL52 6HH Name of office holder 1: Tauseef Rashid Principal trading address: 5-7 Frampton Ind Est, Bridge Road, Office holder 1 IP number: 9718 Frampton on Severn, Glos GL2 7HE Postal address of office holder(s): Bolton House, 18 Bolton Road, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Bradford, West Yorkshire, BD1 4DA Insolvency Act 1986, that a final meeting of the members of Besarch Office holder’s telephone no and email address: 0800 955 3595 and Fabrications Limited will be held at Janes, Priory Lodge, London Capacity of office holder(s): Liquidator Road, Cheltenham, GLOS GL52 6HH on 16th September 2016 at Alternative contact for enquiries on proceedings: Hayley Williams 9.45 am, to be followed at 10:00 am by a final meeting of creditors for 9 August 2016 (2592908) the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of SECTION2592939 106(2), INSOLVENCY ACT 1986 AND RULE 4.126(1), determining the manner in which the books, accounts and documents INSOLVENCY RULES 1986 (AS AMENDED) of the company and of the Liquidators shall be disposed of. CARNABY BROWN IMPORTERS LIMITED Proxies to be used at the meetings must be lodged with the (Company Number 05223450) Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Registered office: 21 St Thomas Street, Bristol, BS1 6JS GLOS GL52 6HH, no later than 12 noon on the preceding day. Principal trading address: 21 St Thomas Street, Bristol, BS1 6JS 11th August 2016 Notice is hereby given that the Liquidator has summoned final Office Holder Details: David Neil Hughes (IP number 8817) of Janes, meetings of the Company’s members and creditors under Section Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of 106 of the INSOLVENCY ACT 1986 for the purposes of having laid Appointment: 22 August 2013. Further information about this case is before them an account of the Liquidator’s acts and dealings and of available from the offices of Janes on 01242 256085. the conduct of the winding-up, hearing any explanations that may be David Neil Hughes , Liquidator (2593174) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at CavanaghKelly Accountants, 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 BISHOP2592938 PIPEFREEZING LIMITED 6AP on 09 September 2016 at 11.00 am (members) and 11.15 am (Company Number 03008983) [creditors). In order to be entitled to vote at the meetings, members Registered office: 5th Floor Grove House, 248a Marylebone Road, and creditors must lodge their proxies with the Liquidator at London, NW1 6BB CavanaghKelly Accountants, 36-38 Northland Row, Dungannon, Co. Principal trading address: Pipefreezing House, 58a Shirley Road, Tyrone, BT71 6AP by no later than 12 noon on the business day prior Croydon, Surrey, CR0 7EP to the day of the meeting (together, if applicable, with a completed Notice is hereby given, pursuant to Section 106 OF THE proof of debt form if this has not previously been submitted). INSOLVENCY ACT 1986 that final meetings of the members and Names, IP numbers, firm names and addresses of Liquidators: creditors of the above named Company will be held at the offices of Formerly Gerard Gildernew (GB NI 092) of CavanaghKelly, 36-38 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Northland Row, Dungannon, BT71 6AP. Current Office Holder: Rachel Whitefield M45 7TA on 05 October 2016 at 11.00 am and 11.15 am Fowler (IP number GB NI 105) of CavanaghKelly Accountants, 36-38 respectively for the purpose of having an account laid before them, Northland Row, Dungannon, Co. Tyrone, BT71 6AP showing the manner in which the winding-up has been conducted Date of appointment of Liquidators: 26 November 2013 and the property of the Company disposed of, and of hearing any Contact information for Liquidators either an e-mail address or explanation that may be given by the Liquidators. Any member or telephone number: 028 8775 2990 creditor entitled to attend and vote is entitled to appoint a proxy to Optional alternative contact name: Roisin McCrory (2592939) attend and vote instead of him/her, and such proxy need not also be a member or creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 41 COMPANIES

CENTREPOINT2592937 (HOVE) LIMITED Blackpool, Lancashire FY4 2FF on 14 October 2016 at 10.00 am In Liquidation (members) and 10.30 am (creditors). In order to be entitled to vote at (Company Number 1825842) the meetings, members and creditors must lodge their proxies with Registered office: Plant House, 1 The Drive, Hove BN3 3JE the Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca Principal trading address: 68 Ship Street Brighton East Sussex BN1 House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 1AE 2FF by no later than 12.00 noon on the business day prior to the day NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the meetings (together, if applicable, with a completed proof of INSOLVENCY ACT 1986, that the final Meeting of the Members of the debt form if this has not previously been submitted). above named Company will be held at 68 Ship Street, Brighton, East Date of Appointment: 29 April 2016 Sussex, BN1 1AE on 13th October 2016 at 11.00 am to be followed at Office Holder details: Richard Ian Williamson,(IP No. 8013) of 11.15 am by the Final Meeting of Creditors for the purpose of showing Campbell, Crossley & Davis, Ground Floor, Seneca House, Links how the winding up has been conducted and the property of the Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Company disposed of, and of hearing any explanations that may be Further details contact: Richard Ian Williamson, Email: furnished by the Joint Liquidator. A Member entitled to attend and [email protected] or Tel: 01253 349331.Alternative vote at the above mentioned Meeting of Members is entitled to Email: [email protected] appoint a proxy who need not be a Member of the Company to attend Richard Ian Williamson, Liquidator and vote instead of him. A Creditor entitled to attend and vote at the 09 August 2016 (2592935) above mentioned Meeting of Creditors is entitled to appoint a proxy who need not be a Creditor of the Company to attend and vote instead of him. CURRY2592914 EXPRESS (UK) LIMITED Proxies and hitherto unlodged proofs to be used at the meetings must (Company Number 08540359) be lodged with the Joint Liquidator at 68 Ship Street, Brighton, East Registered office: c/o 14 Derby Road, Stapleford NG9 7AA Sussex, BN1 1AE no later than 12.00 noon on the last business day Principal trading address: 47 Mere Road, Leicester, Leicestershire, before the Meeting to entitle you to vote by proxy at the Meeting. LE5 4LE 9 August 2016 Notice is hereby given, pursuant to section 106 of the INSOLVENCY W J J Knight - Liquidator (IP No. 2236) ACT 1986, of a meeting of creditors for the purpose of laying before Appointed 5th June 2015 the creditors a report on the administration of the above liquidation Jeremy Knight & Co and for determining whether the Liquidator may be granted his 68 Ship Street, Brighton, East Sussex BN1 1AE release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Email: [email protected] (2592937) be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: 2592527CHASETOWN GARAGE LTD Date of Creditors Meeting: 18 October 2016 (Company Number 09268979) Time of Creditors Meeting: 11.15 am Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham, Principal trading address: 12 Queen Street, Chasetown, Queen Street, NG9 7AA Burntwood WS7 4QH Name of office holder 1: Tauseef Rashid NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office holder 1 IP number: 9718 and Creditors of the above named Company have been convened by Postal address of office holder(s): Bolton House, 18 Bolton Road, the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Bradford, West Yorkshire, BD1 4DA The Meetings will be held at the offices of CBA, 39 Castle Street, Office holder’s telephone no and email address: 0800 955 3595 Leicester, LE1 5WN on 19 October 2016 at 11.00 am and 11.15 am Capacity of office holder(s): Liquidator respectively, for the purposes of having a final account laid before Alternative contact for enquiries on proceedings: Hayley Williams them by the Liquidator showing the manner in which the winding-up 9 August 2016 (2592914) of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. DEREK2592930 JONES VEHICLE SERVICES LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 07364841) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: 100 St James Road, Northampton, NN5 5LF at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 18 October Principal trading address: Crucible Road, Corby, Northants, NN17 2016. 5TS Neil Charles Money (IP Number 8900) of CBA Insolvency Notice is hereby given, pursuant to Section 106 OF THE Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed INSOLVENCY ACT 1986 that a Final Meeting of Members of the Liquidator of the above named Company on 06 April 2016. above Company will be held at BRI Business Recovery and Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 6 April Wood West, Milton Keynes, MK14 6FG on 13 October 2016 at 10.00 2016. Further information about this case is available from Steven am followed by a meeting of creditors at 10.15 am. The purpose of Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- the meetings is two-fold: for the Joint Liquidator’s account to be laid insolvency.co.uk. down before the meetings, showing how the winding up has been Neil Charles Money , Liquidator (2592527) conducted and the Company’s property disposed of together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the CLEV2592935 COMMS LIMITED Insolvency Act 1986. Proxies and proofs of debt to be used at the (Company Number 08091621) meeting must be lodged with the Company at its registered office at Registered office: Ground Floor, Seneca House, Links Point, Amy 100-102 St James Road, Northampton, NN5 5LF not later than 12.00 Johnson Way, Blackpool, Lancashire FY4 2FF noon on 12 October 2016. Principal trading address: 5 Clegg Avenue, Thornton Cleveleys, Date of Appointment: 29 April 2014 Blackpool, Lancashire FY5 1BJ Office Holder details: Peter John Windatt,(IP No. 008611) and John Notice is hereby given, pursuant to Rule 4.126(1) OF THE William Rimmer,(IP No. 13836) both of BRI Business Recovery and INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford summoned Final Meetings of the Company’s Members and Creditors Wood West, Milton Keynes, MK14 6FG. under Section 106 of the Insolvency Act 1986 for the purpose of Further details contact: Jean Armstong, Tel: 01908 317387. receiving the Liquidator’s account showing how the winding up has Peter John Windatt and John William Rimmer, Joint Liquidators been conducted and the property of the Company disposed of and 09 August 2016 (2592930) determining whether the Liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way,

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

DIAMOND2592927 RENTALS LIMITED Proxies to be used at the meetings must be lodged with the (Company Number 07511547) Liquidator, together with hitherto unlodged proofs at Muras Baker Registered office: 37 Sun Street, London, EC2M 2PL Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Principal trading address: 14 Owles Lane, Buntingford, Hertfordshire, telephone number 01902 393000 no later than 12 noon on the SG9 9JA preceding day in order to be entitled to vote. Notice is hereby given, pursuant to Section 106 OF THE Alternative contact Miss Alison Endacott, [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Mark Jonathan Botwood (IP Number 8965) creditors of the above named Company will be held at CMB Partners Liquidator UK Limited, 37 Sun Street, London, EC2M 2PL on 12 October 2016 at 1 August 2016 (2592917) 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also ESSENTIALS2593135 BEAUTY STUDIO LIMITED determining whether the Liquidator should be granted his release (Company Number 09057349) from office. A member or creditor entitled to attend and vote is Registered office: Wesley House, Huddersfield Road, Birstall, Batley, entitled to appoint a proxy to attend and vote instead of him and such West Yorkshire WF17 9EJ proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 133 Main Street, Garforth, Leeds, West returned to the offices of CMB Partners UK Limited, 37 Sun Street, Yorkshire LS25 1AF London, EC2M 2PL, no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 106 of the Insolvency Act before the meeting. 1986 that final meetings of members and creditors of the above Date of Appointment: 07 August 2015 named Company will be held at Wesley House, Huddersfield Road, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Birstall, Batley, West Yorkshire WF17 9EJ on 30 September 2016 at UK Limited, 37 Sun Street, London, EC2M 2PL. 10.45 am for the purpose of having an account laid before them For further details contact: Kaysia Heedram, Tel: 020 7377 4370 showing the manner in which the winding-up has been conducted Lane Bednash, Liquidator and the property of the Company disposed of and of hearing any 08 August 2016 (2592927) explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. 2592934DLS NIGHT TIME SOLUTIONS LTD A member entitled to attend and vote at the above meeting may (Company Number 07394487) appoint a proxy to attend and vote for him and such proxy need not Trading Name: Voudou & Chambers also be a member. Registered office: XL Business Solutions Ltd, Premier House, P O’Hara, Joint Liquidator, Insolvency Practitioner number 6371, Bradford Road, Cleckheaton, BD19 3TT O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 Principal trading address: 25 Wellington Street, Barnsley, S75 4RJ 9EJ. Telephone number 01924 477449. Email Notice is hereby given, pursuant to Rule 4.126(1) OF THE [email protected]. INSOLVENCY ACT 1986 (AS AMENDED) that the Liquidator has 5 August 2016 (2593135) summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has GOLDGROOVE2592911 LIMITED been conducted and the property of the Company disposed of. The (Company Number 06972217) meetings will be held at XL Business Solutions Limited, Premier Registered office: Olympia House, Armitage Road, London NW11 House, Bradford Road, Cleckheaton, BD19 3TT on 11 October 2016 8RQ at 10.00 am (members) and 10.15 am (creditors). In order to be Principal trading address: 394 Green Street, London E13 9AP entitled to vote at the meeting, members and creditors must lodge Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY their proxies with the Liquidator at XL Business Solutions Ltd, Premier ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 that a final House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 meeting of the members of the above named Company will be held at noon on the business day prior to the day of the meeting (together, if Olympia House, Armitage Road, London, NW11 8RQ on 07 October applicable, with a completed proof of debt form if this has not 2016 at 1.00 pm, to be followed at 1.30 pm on the same day by a previously been submitted). meeting of the creditors of the Company. The meetings are called for Date of Appointment: 19 November 2012 the purposes of receiving an account of the Liquidator’s acts and Office Holder details: J N Bleazard,(IP No. 09354) of XL Business dealings and of the winding-up and hearing any explanation which Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 may be given by the Liquidator. A member or creditor entitled to 3TT. attend and vote is entitled to appoint a proxy to attend and vote Further details contact: Email: [email protected], Tel: 01274 instead of him. A proxy need not be a member or creditor. For the 870101. Alternative contact: Steph White purposes of voting, proxies to be used at the meetings must be J N Bleazard, Liquidator returned to the offices of Panos Eliades Franklin & Co, Olympia 08 August 2016 (2592934) House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 13 January 2016 DOUGLAS2592917 MOTORS (STOURBRIDGE) LTD Office Holder details: Stephen Franklin,(IP No. 006029) of Panos (Company Number 01297889) Eliades Franklin & Co, Olympia House, Armitage Road, London, Registered office: 3rd Floor, Regent House, Bath Avenue, NW11 8RQ. Wolverhampton, WV1 4EG Further details contact: Paul Tomasino, Tel: 020 8731 6807. Principal trading address: Unit 5 Gainsborough Trading Estate, Stephen Franklin, Liquidator Rufford Road, Stourbridge DY9 7ND 09 August 2016 (2592911) Date of Appointment: 02 October 2013 NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the INSOLVENCY ACT 1986 a final meeting of the members of the above HEALTHQUEST2592912 (NORTHAMPTON) LIMITED named company will be held at 3rd Floor, Regent House, Bath (Company Number 04932824) Avenue Wolverhampton, WV1 4EG on 30 September 2016 at 10.00 Registered office: 100 St James Road, Northampton NN5 5LF am, to be followed at 10.15 am by a final meeting of creditors. The Principal trading address: The Grosvenor Centre, 8 Wood Street, purpose of the meetings being to show how the winding up has been Northampton NN1 2ED conducted. A resolution to consider the release of the liquidator will Notice is hereby given, pursuant to Section 106 OF THE be proposed at the meetings. INSOLVENCY ACT 1986 that a final meeting of members of the above A member or creditor entitled to attend and vote at the meetings is Company will be held at BRI Business Recovery and Insolvency, 2nd entitled to appoint a proxy holder to attend and vote instead of him. Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 11 October 2016 at 10.00 am followed by a meeting of creditors at 10.30 am. The purpose of the meetings is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 43 COMPANIES two-fold: for the Joint Liquidators’ account to be laid down before the 2592931JOJO LAPA LIMITED meetings, showing how the winding up has been conducted and the (Company Number 05649544) Company’s property disposed of, together with any further Registered office: Kings Business Centre, 90-92 King Edward Road, explanations that may be given; to determine whether the Joint Nuneaton, Warwickshire, CV11 4BB Liquidators should have their release under Section 173 of the Principal trading address: 55 Newhall Street, Birmingham B3 3RB Insolvency Act 1986. NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Proxies and proofs of debt to be used at the meeting must be lodged INSOLVENCY ACT 1986, that Final Meetings of the Members and with the Company at its registered office at 100 St James Road, Creditors of the above-named company will be held at Pattinsons, Northampton, NN5 5LF not later than 12 noon on 10 October 2016. Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Date of Appointment: 04 November 2014 4BB on Wednesday the 5th October 2016 at 10.30 am and 10.45 am Office Holder details: Peter John Windatt,(IP No. 008611) and John respectively for the purpose of showing how the winding-up has been William Rimmer,(IP No. 13836) both of BRI Business Recovery and conducted and the property of the company disposed of, and of Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford hearing any explanation that may be given by the Liquidator. It is Wood West, Milton Keynes, MK14 6FG. intended that the Liquidator will be released from office at the Further details contact: Chris Murphy, Tel: 01908 317387. conclusion of the meetings. Peter John Windatt, Joint Liquidator Proxies to be used at the meetings together with any previously 10 August 2016 (2592912) unlodged proofs should be lodged with the Liquidator at Pattinsons Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the 2592928HERBERT & CRIDAN LIMITED working day immediately before the meetings. (Company Number 06523056) Alternative contact: [email protected] Registered office: Kings Business Centre, 90-92 King Edward Road, I Pattinson – Liquidator (IP No.4422) Nuneaton, Warwickshire, CV11 4BB Appointed: 2nd March 2010 Principal trading address: Unit 5 Alliance Close, Attleborough Fields 5th day of August 2016 (2592931) Industrial Estate, Nuneaton, Warwickshire CV11 6SD NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and KAZAKH2592921 - BRITISH CHAMBER OF COMMERCE LIMITED Creditors of the above-named company will be held at Pattinsons, (Company Number 06781644) Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Registered office: Victoria Court, 17-21 Ashford Road, Maidstone, 4BB on Wednesday 5th October 2016 at 12.30 pm and 12.45 pm Kent, ME14 5FA respectively for the purpose of showing how the winding-up has been Principal trading address: 2nd Floor, Berkeley Square House, conducted and the property of the company disposed of, and of Berkeley Square, London, W1J 6BD hearing any explanation that may be given by the Liquidator. It is Notice is hereby given that the Joint Liquidators have summoned final intended that the Liquidator will be released from office at the meetings of the Company’s members and creditors under Section conclusion of the meetings. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Proxies to be used at the meetings together with any previously before them an account of the Joint Liquidator’s acts and dealings unlodged proofs should be lodged with the Liquidator at Pattinsons and of the conduct of the winding-up, hearing any explanations that Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, may be given by the Joint Liquidators, and passing a resolution Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the granting the release of the Joint Liquidators. The meetings will be held working day immediately before the meetings. at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Alternative contact: [email protected] Ashford Road, Maidstone, Kent, ME14 5FA on 21 November 2016 at I Pattinson – Liquidator (IP No.4422) 10.00 am (members) and 10.15am (creditors). In order to be entitled Appointed: 23rd February 2016 to vote at the meetings, members and creditors must lodge their 4th day of August 2016 (2592928) proxies with the Liquidator at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later than 12 noon on the business day prior to the day of the meeting (together, if HORNE2592922 & GARTH LIMITED applicable, with a completed proof of debt form if this has not (Company Number 04979610) previously been submitted). Trading Name: HG Works Date of Appointment: 09 November 2015 Registered office: 142 Moss Road, Stretford, Manchester M32 0AX Office Holder details: Adrian Paul Dante,(IP No. 9600) of MHA Principal trading address: 142 Moss Road, Stretford, Manchester M32 MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, 0AX Kent, ME14 5FA and Paul Michael Davis,(IP No. 7805) of MHA NOTICE IS HEREBY GIVEN pursuant to Section 106 of the MacIntyre Hudson, New Bridge House, 30-34 New Bridge Street, INSOLVENCY ACT 1986 that the final meetings of the Members and London, EC4V 6BJ. Creditors of the above company will be held at the offices of For further details contact: The Joint Liquidators, Email: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 [email protected], Tel: 01622 754033. Alternative contact: 0ED on 7 October 2016 at 10.00 am and 10.15 am respectively, for Katherine Everitt the purpose of laying the account before them showing the manner in Adrian Paul Dante and Paul Michael Davis, Joint Liquidators which the winding up has been conducted and the company’s 08 August 2016 (2592921) property has been disposed of, and hearing any explanation that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at the above 2592478L S W DIRECT LIMITED meetings is entitled to appoint a proxy to attend and vote instead of (Company Number 06689802) him. A proxy need not be a member or a creditor. Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 M G Mistry & H Mistry 8PH Liquidators Principal trading address: Discovery House, Gorsey Lane, Coleshill, IP No 7787 & 10770 Birmingham B46 1JU Appointed 25 January 2012 Date of Appointment: 30 October 2015 Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Lancashire BL9 0ED, Tel: 0161 763 3183 Insolvency Act 1986, that a final meeting of the members of the above 9 August 2016 (2592922) named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 12 October 2016 at 10.45am, to be followed at 11.00am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be lodged with the In order to be entitled to vote at the meeting, creditors must lodge Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall their proofs of debt (unless previously submitted) and unless they are WS9 8PH no later than 12 noon on the preceding day. attending in person, proxies at the offices of Begbies Traynor (Central) Should you require any further information then please do not hesitate LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & SS1 2EG no later than 12.00 noon on the business day before the Co. on 01922 452881. meeting. Please note that the joint liquidators and their staff will not C H I Moore , Liquidator accept receipt of completed proxy forms by email. Submission of IP Number: 8156 proxy forms by email will lead to the proxy being held invalid and the 3 August 2016 (2592478) vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can 2592913LEAVES LIMITED be made to Zoe Bonham by e-mail at zoe.bonham@begbies- (Company Number 29538R) traynor.com or by telephone on 01702 467255. Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire 8 August 2016 SP1 1EF Jamie Taylor Principal trading address: Unit 1C Darby Close, Cheney Manor Joint Liquidator (2592933) Industrial Estate, Swindon, SN2 2PN Julie Anne Palmer and Simon Guy Campbell (IP Nos. 008835 and 10150) both of Begbies Traynor (Central) LLP, 65 St. Edmunds LOCKS2592984 RIDE HOMES LLP Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint (Company Number OC326997) Liquidators of the Company on 30 September 2015. Sally Richards (IP Registered office: Pearl Assurance House, 319 Ballards Lane, London No. 18250) replaced Simon Guy Campbell as Joint Liquidator on 16 N12 8LY May 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Principal trading address: 45 Bedford Row, London, WC1R 4LN final meetings of the members and creditors of the above named Notice is hereby given, pursuant to Section 106 OF THE Company will be held at the offices of Begbies Traynor (Central) LLP, INSOLVENCY ACT 1986 that Final Meetings of the Members and 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 05 Creditors of the above-named the Limited Liability Partnership will be October 2016 at 10.00 am and 10.30 am respectively, for the purpose held at the offices of David Rubin & Partners, Pearl Assurance House, of having an account of the winding up laid before them, showing the 319 Ballards Lane, London N12 8LY on 20 October 2016 at 10.00 am manner in which the winding up has been conducted and the property and 10.15 am respectively, for the purpose of having an account laid of the Company disposed of, and of hearing any explanation that may before them showing how the winding-up of the Limited Liability be given by the Joint Liquidators. A member or creditor entitled to Partnership has been conducted and its property disposed of, and of attend and vote is entitled to appoint a proxy to attend and vote hearing any explanation that may be given by the Liquidator. Proxies instead of him and such proxy need not also be a member or creditor. to be used at either Meeting must be lodged with the Liquidator at In order to be entitled to vote at the meeting, creditors must lodge Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later their proofs of debt (unless previously submitted) and unless they are than 4.00 pm of the business day before the Meeting. attending in person, proxies at the offices of Begbies Traynor (Central) Date of Appointment: 02 October 2013 LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & later than 12.00 noon on the business day before the meeting. Please Partners, Pearl Assurance House, 319 Ballards Lane, London N12 note that the Joint Liquidators and their staff will not accept receipt of 8LY. completed proxy forms by email. Submission of proxy forms by email Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. will lead to the proxy being held invalid and the vote not cast. Asher Miller, Liquidator Any person who requires further information may contact the Joint 09 August 2016 (2592984) Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Sally Richards by email at Sally.Richards@begbies- traynor.com or by telephone on 01722 435190. M.D2592916 ENGRAVING LIMITED Sally Richards, Joint Liquidator (Company Number 06812761) 10 August 2016 (2592913) Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Principal trading address: Unit 16, Evans Street, Ashton Under Lyme, LOAN2592933 OPTIONS LIMITED Lancashire, OL6 9QD (Company Number 07451501) Notice is hereby given, pursuant to Section 106 OF THE Registered office: The Old Exchange, 234 Southchurch Road, INSOLVENCY ACT 1986 that final meetings of the members will be Southend on Sea, Essex, SS1 2EG held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Principal trading address: Wyndham House, 1-3 Wyndham Street, Manchester M2 4NG on 04 October 2016 at 10.00 am to be followed Bridgend, CF31 1EP by a meeting of creditors at 10.30 am precisely for the purpose of Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP having an account laid before them, and to receive the report of the Number: 009636), both of Begbies Traynor (Central) LLP of The Old Liquidator showing how the winding up of the company has been Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were conducted and its property disposed of, and also of determining the appointed as Joint Liquidators of the Company on 13 August 2015. manner in which the books, accounts and documents of the company Pursuant to Section 106 of the INSOLVENCY ACT 1986, final shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules meetings of the members and creditors of the above named 1986, the Liquidator can confirm that no distribution will be made to Company will be held at The Old Exchange, 234 Southchurch Road, any class of creditor due to insufficient funds. Proxies to be used at Southend on Sea, Essex, SS1 2EG on 7 October 2016 at 10.00 am the meetings must be lodged with the Liquidator at Clarke Bell and 10.15 am respectively, for the purpose of having an account of Limited, Parsonage Chambers, 3rd Floor, The Pinnacle, 73 King the winding up laid before them, showing the manner in which the Street, Manchester M2 4NG no later than 12.00 noon on the business winding up has been conducted and the property of the Company day preceding the meeting. disposed of, and of hearing any explanation that may be given by the Date of Appointment: 05 March 2014 joint liquidators. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell A member or creditor entitled to attend and vote is entitled to appoint Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 a proxy to attend and vote instead of him and such proxy need not 4NG. also be a member or creditor. For further details contact: Samantha Hall, Email: [email protected] or Tel: +44 0161 907 4044 John Paul Bell, Liquidator 08 August 2016 (2592916)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 45 COMPANIES

MAM2592925 TK LIMITED Office Holder details: Stephen Clancy,(IP No. 8950) and Steven (Company Number 08943700) Muncaster,(IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Registered office: Olympia House, Armitage Road, London, NW11 Spring Gardens, Manchester, M2 1EW. 8RQ For further details contact: Joint Liquidators, Tel: 020 7089 4700. Principal trading address: 65 Red Lion Street, London, WC1N 3EE Alternative contact: Guy Chapman, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] Tel: 020 7089 4777. INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 Stephen Gerard Clancy, Joint Liquidator that a final meeting of the Members of Mam TK Limited will be held at 09 August 2016 (2593019) Olympia House, Armitage Road, London, NW11 8RQ on 07 October 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for OPTIMUM2592924 HEALTH CONSULTANCY LIMITED the purposes of receiving an account of the Liquidator’s acts and (Company Number 08060713) dealings and of the winding-up and hearing any explanation which Registered office: c/o 14 Derby Road, Stapleford NG9 7AA may be given by the Liquidator. Principal trading address: 3 Shirley Jones Close, Droitwich, WR9 0DL A Member or Creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to section 106 of the INSOLVENCY a proxy to attend and vote instead of him. A proxy need not be a ACT 1986, of a meeting of creditors for the purpose of laying before Member or Creditor. For the purposes of voting, proxies to be used at the creditors a report on the administration of the above liquidation the meetings must be returned to the offices of Panos Eliades Franklin and for determining whether the Liquidator may be granted his & Co, Olympia House, Armitage Road, London, NW11 8RQ no later release under Section 173 of the INSOLVENCY ACT 1986. Proxies to than 12.00 noon on the business day before the meetings. be used at the meeting must be lodged with the Liquidator at Bolton Date of Appointment: 27 January 2016 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Office Holder details: Stephen Franklin,(IP No. 006029) of Panos than 12 noon on the business day preceding the meeting: Eliades Franklin & Co, Olympia House, Armitage Road, London, Date of Creditors Meeting: 20 October 2016 NW11 8RQ. Time of Creditors Meeting: 10.15 am For further details contact: Paul Tomasino, Tel: 020 8731 6807. Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham Stephen Franklin, Liquidator NG9 7AA 09 August 2016 (2592925) Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): 14 Derby Road, Stapleford, 2592918MARSHALL FIRE & SECURITY SOLUTIONS LIMITED Nottingham NG9 7AA (Company Number 04257283) Office holder’s telephone no: 0800 955 3595 Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Capacity of office holder(s): Liquidator West Yorkshire WF17 9EJ Alternative contact for enquiries on proceedings: Hayley Williams Principal trading address: 25 Potovens Lane, Lofthouse Gate, 9 August 2016 (2592924) Wakefield WF3 3JE Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above PKJ2592516 ENTERPRISES LTD named Company will be held at Wesley House, Huddersfield Road, (Company Number 08570344) Birstall, Batley, West Yorkshire WF17 9EJ on 9 September 2016 at Trading Name: The Bay Tree 11.00 am for the purpose of having an account laid before them Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds showing the manner in which the winding-up has been conducted LS20 9AT and the property of the Company disposed of and of hearing any Notice is hereby given, pursuant to Section 106 of the Insolvency Act explanation that may be given by the Liquidator and also of 1986, that final meetings of members and creditors of the above determining the manner in which the books, accounts and documents named Company will be held at Oxford Chambers, Oxford Road, of the Company and of the Liquidator shall be disposed of. Guiseley, Leeds LS20 9AT on 14 October 2016 at 10.30 am for A member entitled to attend and vote at the above meeting may Members and 10.45 am for Creditors, for the purpose of having an appoint a proxy to attend and vote for him and such proxy need not account laid before them showing how the winding-up has been also be a member. conducted and the company's property disposed of and giving an P O’Hara, Liquidator, Insolvency Practitioner number 6371, O’Hara & explanation of it. Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ. A member or creditor entitled to attend and vote is entitled to appoint Telephone number 01924 477449. Email [email protected]. a proxy to attend and vote instead of him and such proxy need not 5 August 2016 (2592918) also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later than 12 noon on the business day before the meeting. NU-CAM2593019 INTEGRATED SYSTEMS LTD. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of (Company Number 06417365) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 9AT. Date of Appointment: 8 December 2014. Further information 1EW about this case is available from Robert Barker at the offices of Walsh Principal trading address: Lane End Works, 162-166 Middleton Road, Taylor at [email protected]. Royton, Oldham OL2 5LS Kate Elizabeth Breese , Liquidator (2592516) Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 11 POINT2592923 PLEASANT LTD October 2016 at 11.00 am, to be followed at 11.15 am on the same (Company Number 08086710) day by a meeting of the creditors of the Company. The meetings are Trading Name: PP Communications called for the purpose of receiving an account from the Joint Registered office: Bulman House, Regent Centre, Gosforth, Liquidators, an explanation of how the winding-up of the Company Newcastle upon Tyne NE3 3LS has been conducted and its property disposed of and to determine Principal trading address: 22 Quay Level, St Peters Wharf, Newcastle the release from office of the Joint Liquidators. A member or creditor Upon Tyne, NE6 1TZ entitled to attend and vote is entitled to appoint a proxy to attend and We hereby give notice that Final Meetings of Members and Creditors vote instead of him. A proxy need not be a member or creditor. will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Proxies to be used at the meetings must be lodged with the Joint at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Liquidators at the offices of Duff & Phelps, The Shard, 32 London Newcastle upon Tyne NE3 3LS on 26 October 2016 at 10.45 am and Bridge Street, London, SE1 9SG, no later than 12.00 noon on 10 11.00 am respectively for the purpose of laying before the meeting an October 2016. account showing how the winding up has been conducted; the Dates of appointment: Stephen Clancy - 12 April 2012. Steven Company’s property disposed of; of hearing any explanation that may Muncaster - 8 December 2014. be given by the Joint Liquidators; and to determine whether the Joint

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidators should have their release. A member or creditor entitled to Date of Appointment: 11 August 2015 attend and vote is entitled to appoint a proxy to attend and vote Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam instead of him and such proxy need not also be a member or creditor. Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Proofs and Proxies must be lodged with us by 12.00 noon on the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 business day before the meetings at Bulman House, Regent Centre, 4DJ. Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are Alternative contact: Kate Conneely, Email: exceptional circumstances, creditors will not be entitled to vote [email protected] unless their proofs have been lodged and admitted for voting Nickolas Garth Rimes, Joint Liquidator purposes. 09 August 2016 (2592929) 28/08/2015 Office Holder details: Andrew David Haslam,(IP No. 9551) and Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman House, RETORQUE2592526 AUTO SOLUTIONS LIMITED Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. (Company Number 08807517) For further details contact: The Joint Liquidators, Email: Registered office: c/o Rybridge Associates, Lasyard House, Underhill [email protected] or Tel: 0191 285 0321 Street, Bridgnorth WV16 4BB Andrew David Haslam, Joint Liquidator Principal trading address: 61 Eaton Drive, Rugeley, Staffordshire 09 August 2016 (2592923) WS15 2FR NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by 2593055PRIMELEVEL LIMITED the Liquidator pursuant to Section 106 of the Insolvency Act 1986. (Company Number 07061754) The Meetings will be held at the offices of CBA, 39 Castle Street, Trading Name: Raffles Nightclub Leicester, LE1 5WN on 19 October 2016 at 11.00 am and 11.15 am Registered office: UHY Hacker Young LLP, Quadrant House, 4 respectively, for the purposes of having a final account laid before Thomas More Square, London, E1W 1YW them by the Liquidator showing the manner in which the winding-up Principal trading address: 287 Kings Road, Chelsea, London, SW3 of the said Company has been conducted and the property of the 5EW Company disposed of and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the Liquidator. INSOLVENCY ACT 1986 that a final meeting of the members of In order to be entitled to vote at the meeting creditors proxies and Primelevel Limited will be held at the offices of UHY Hacker Young hitherto unlodged proofs of debt must be lodged with the Liquidator LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 18 October 14 September 2016 at 10.30 am to be followed at 11.00 am on the 2016. same day by a meeting of the creditors of the Company. The Neil Charles Money (IP Number 8900) of CBA Insolvency meetings are for the purpose of receiving an account from the Joint Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidators explaining the manner in which the winding-up of the Liquidator of the above named Company on 17 December 2015. Company has been conducted and to receive any explanation that Contact: Steven Glanvill Email: [email protected] they may consider necessary. A member or creditor entitled to attend Telephone: 0116 262 6804 and vote is entitled to appoint a proxy to attend and vote instead of Neil Charles Money , Liquidator (2592526) him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payments account be and RUISLIP2592919 MOVERS LIMITED are hereby approved and that the Joint Liquidators receive their (Company Number 06907525) release. Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Proxies to be used at the meetings must be returned to the offices of Middlesex UB8 1JT. Former Registered Office: Olympic House, 63 UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Wallingford Road, Uxbridge, Middlesex UB8 2RW London, E1W 1YW no later than 12.00 noon on the working day Principal trading address: 40 Pavilion Way, Ruislip, Middlesex HA4 immediately before the meetings. 9JN Date of Appointment: 22 May 2012 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Peter Kubik,(IP No. 9220) and Andrew 1986, that a final general meeting of the Company and a final meeting Andronikou,(IP No. 8806) both of UHY Hacker Young LLP, Quadrant of the creditors of the above company will be held at the above House, 4 Thomas More Square, London, E1W 1YW. registered offices on 10 October 2016 at 10.30 am (members) and For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- 11.00 am (creditors) for the purpose of having an account laid before uk.com or Tel: 020 7216 4629 them and to receive the report of the Liquidator showing how the Peter Kubik, Joint Liquidator winding up of the Company has been conducted and its property 09 August 2016 (2593055) disposed of, hearing any explanation that may be given by the Liquidator and to determine the release of the Liquidator from office. Proxies to be used at the meeting must be lodged with the Liquidator RESULT2592929 DRIVEN CONCEPTS LTD at the above registered offices not later than 12 noon on 7 October (Company Number 08191872) 2016. Registered office: 3 The Courtyard, Harris Business Park, Hanbury Alternative contact for enquiries on proceedings: Road, Stoke Prior, Bromsgrove B60 4DJ Mr David Hughes. Tel: 01895 819 460, Email: Principal trading address: 19 Rodney Street, Liverpool, L1 9EF [email protected] Notice is hereby given that the Joint Liquidators have summoned final Peter M Levy, (IP No. 4723), Liquidator, 3 Beasley’s Yard, 126a High meetings of the Company’s members and creditors under Section Street, Uxbridge, Middlesex UB8 1JT. Appointment date: 8 October 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 2012 before them an account of the Joint Liquidators’ acts and dealings 8 October 2016 (2592919) and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held SECURE2592985 OPTIONS GROUP LTD at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 03862750) Bromsgrove B60 4DJ on 10 October 2016 at 10.00 am (members) and Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 10.15am (creditors). In order to be entitled to vote at the meetings, 1EW members and creditors must lodge their proxies with the Joint Principal trading address: Mitchell Hey Place, College Road, Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Rochdale, Lancashire, OL12 6AE Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 47 COMPANIES

Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY A Member entitled to attend and vote at the Meeting may appoint a ACT 1986 that a final general meeting of the Company will be held at proxy to attend and vote instead of him or her. A proxy need not be a The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 11 Member of the Company. Proxy forms for use at the Meeting must be October 2016 at 10.30 am to be followed at 10.45 am on the same returned to the offices of Leigh Adams Limited, Brentmead House, day by a meeting of the creditors of the Company. The meetings are Britannia Road, London, N12 9RU not later than 12.00 noon on 1st called for the purpose of receiving an account from the Joint November 2016 in order that a Member may be entitled to vote. Liquidators, an explanation of how the winding-up of the Company Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA has been conducted and its property disposed of and to determine FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, the release from office of the Joint Liquidators. A member or creditor Brentmead House, Britannia Road, London N12 9RU were appointed entitled to attend and vote is entitled to appoint a proxy to attend and Joint Liquidators of the above-named company on 15th December vote instead of him. A proxy need not be a member or creditor. 2014. Proxies to be used at the meetings must be lodged with the Joint Alternative contact: - Further information is available from Zuzana Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Drengubiakova, Administrator, 020 8446 6767. Bridge Street, London, SE1 9SG, no later than 12.00 noon on 10 9th August 2016 (2592940) October 2016. Dates of appointment: Stephen Clancy - 12 April 2012, Steven Muncaster - 8 December 2014. 2593171SNUGFIT BATHROOMS & HEATING LIMITED Office Holder details: Stephen Gerard Clancy,(IP No. 8950) and (Company Number 07267241) Steven Muncaster,(IP No. 9446) both of Duff & Phelps, The Chancery, Registered office: C/O Snugfit Windows, 2-8 Franklin Street, South 58 Spring Gardens, Manchester, M2 1EW. Shields, Tyne and Wear, NE33 1PR For further details contact: Joint Liquidators, Tel: 020 7089 4700. Principal trading address: 2-8 Franklin Street, South Shields, Tyne Alternative contact: Guy Chapman, Email: and Wear, NE33 1PR [email protected] Tel: 020 7089 4777. Notice is hereby given that Joint Liquidators have summoned final Stephen Gerard Clancy, Joint Liquidator meetings of the Company’s members and creditors under Section 09 August 2016 (2592985) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that 2592920SECURE OPTIONS LIMITED may be given by the Joint Liquidators and passing a resolution (Company Number 02821769) granting the release of the Joint Liquidators. The meetings will be held Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 at Collingwood Buildings, 38 Collingwood Street, Newcastle upon 1EW Tyne, NE1 1JF on 13 October 2016 at 10.15 am (members) and 10.30 Principal trading address: Mitchell Hey Place, College Road, am (creditors). In order to be entitled to vote at the meetings, Rochdale, Lancashire, OL12 6AE members and creditors must lodge their proxies with the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators at Collingwood Buildings, 38 Collingwood Street, INSOLVENCY ACT 1986 that a final general meeting of the above Newcastle upon Tyne, NE1 1JF by no later than 12 noon on the named Company will be held at The Chancery, 58 Spring Gardens, business day prior to the day of the meeting (together, if applicable, Manchester, M2 2EW on 11 October 2016 at 10.00 am to be followed with a completed proof of debt form if this has not previously been at 10.15 am on the same day by a meeting of the creditors of the submitted). Company. The meetings are called for the purpose of receiving an Date of Appointment: 28 May 2015 account from the Joint Liquidators, an explanation of the manner in Office Holder details: Mark Phillips,(IP No. 9320) of PCR, Collingwood which the winding-up of the Company has been conducted and its Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF and property disposed of and to determine the release from office of the Lee Pryor,(IP No. 9011) of PCR, Collingwood Buildings, 38 Joint Liquidators. A member or creditor entitled to attend and vote is Collingwood Street, Newcastle upon Tyne, NE1 1JF. entitled to appoint a proxy to attend and vote instead of him. A proxy For further details contact: The Joint Liquidators, Tel: 0191 229 9656. need not be a member or creditor. Proxies to be used at the meeting Alternative contact: Keith Hewison must be lodged with the Joint Liquidators at the offices of Duff & Mark Phillips, Joint Liquidator Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG 09 August 2016 (2593171) no later than 12.00 noon on 10 October 2016. Dates of Appointment: Stephen Clancy, 12 April 2012 and Steven Muncaster, 8 December 2014 SONIC2592915 (U.K.) LIMITED Office Holder details: Stephen Gerard Clancy,(IP No. 8950) and (Company Number 02762370) Steven Muncaster,(IP No. 9446) both of Duff & Phelps, The Chancery, Registered office: Brentmead House, Britannia Road, London N12 58 Spring Gardens, Manchester, M2 1EW. 9RU For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Principal trading address: 19 Oliver Business Park, Oliver Road, Park Alternative contact: Guy Chapman, Email: Royal, London NW10 7JB [email protected] or Tel: 020 7089 4777 Notice is hereby given that Final Meetings of the Members and Stephen Gerard Clancy, Joint Liquidator Creditors of the above-named company will be held at Brentmead 09 August 2016 (2592920) House, Britannia Road, London N12 9RU on 28th October 2016 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding- SLOANE2592940 CLOISTER SERVICES LIMITED up has been conducted and the property of the company disposed of (Company Number 07642151) an of hearing any explanations that may be given by the Joint Registered office: Brentmead House, Britannia Road, London N12 Liquidators. The following resolutions will be considered at the 9RU Meetings:- Principal trading address: 727 Chelsea Cloisters, London SW3 3EL • That the Joint Liquidators’ Final Report and Receipts and Payments Notice is hereby given that a Final General Meeting of the Members of Account be approved. the above-named Company will be held at the offices of Leigh Adams • That the Joint Liquidators should receive their release. Limited, Brentmead House, Britannia House, North Finchley, London, A Member or Creditor entitled to attend and vote at the above N12 9RU on 2nd November 2016 at 10.00 am for the purpose of Meetings may appoint a proxy to attend and vote instead of him or having an account laid before them and to receive the Joint her. A proxy need not be a Member or Creditor of the Company. Liquidators’ report, showing the manner in which the winding-up has Creditors must lodge proxies and hitherto unlodged proofs, for use at been conducted and its property disposed of and of hearing any the Meetings, must be returned to the offices of Leigh Adams Limited, explanation that may be given by the Joint Liquidators. The following Brentmead House, Britannia Road, London N12 9RU by not later than resolutions will be considered at the Meeting:- 12:00 noon on 27th October 2016 in order that a Member or Creditor •That the Joint Liquidators’ Final Report and Receipts and Payments may be entitled to vote. Account be approved.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA STABLE2592949 DEVELOPMENTS LIMITED FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of (Company Number 03699112) the above-named Company on 12th February 2016. Registered office: Kings Business Centre, 90-92 King Edward Road, Alternative contact: Further information is available from Zuzana Nuneaton, Warwickshire, CV11 4BB Drengubiakova, [email protected], 020 8446 6767. Principal trading address: Unit 4 Loomer Road, Chesterton, 9th August 2016 (2592915) Newcastle under Lyme, Staffordshire ST5 7LB NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and 2593172SS WEB SERVICES UK LIMITED Creditors of the above-named company will be held at Pattinsons, (Company Number 06963110) Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Registered office: Olympia House, Armitage Road, London, NW11 4BB on Wednesday the 5th October 2016 at 10.00 am and 10.15 am 8RQ respectively for the purpose of showing how the winding-up has been Principal trading address: Unit 11-13 Fairways Business Park, 4 conducted and the property of the company disposed of, and of Lammas Road, London, E10 7QB hearing any explanation that may be given by the Liquidator. It is Notice is hereby given that a final meeting of the members of SS Web intended that the Liquidator will be released from office at the Services UK Limited called pursuant to Section 106 OF THE conclusion of the meetings. INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 Proxies to be used at the meetings together with any previously will be held at Olympia House, Armitage Road, London, NW11 8RQ unlodged proofs should be lodged with the Liquidator at Pattinsons on 07 October 2016 at 3.30 pm on the same day by a meeting of the Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, creditors of the Company. The meetings are called for the purposes Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the of receiving an account of the Liquidator’s acts and dealings and of working day immediately before the meetings. the winding-up and hearing any explanation which may be given by Alternative contact: [email protected] the Liquidator. A member or creditor entitled to attend and vote is I Pattinson – Liquidator (IP No.4422) entitled to appoint a proxy to attend and vote instead of him. A proxy Appointed: 24th June 2014 need not be a member or creditor. For the purposes of voting, proxies 5th day of August 2016 (2592949) to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the SUTTON2593180 MOULDINGS LIMITED meetings. (Company Number 03007945) Date of Appointment: 23 July 2015 Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Southend on Sea, Essex, SS1 1JE Eliades Franklin & Co, Olympia House, Armitage Road, London, Principal trading address: Totman Crescent, Rayleigh, Essex, SS9 NW11 8RQ. 5PR For further details contact: Paul Tomasino, Tel: 020 8731 6807. Notice is hereby given that the Liquidator has summoned final Stephen Franklin, Liquidator meetings of the Company’s members and creditors under Section 09 August 2016 (2593172) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be ST2592953 GEORGE'S QUAY LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 03499044) of the Liquidator. The meetings will be held at 3rd Floor, Princess Previous Name of Company: Time and Tide Limited; St George’s Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on Quay Limited; Time & Tide Properties Limited; Asplin Construction 20 October 2016 at 10.30 am (members) and 10.45 am (creditors). In Limited order to be entitled to vote at the meetings, members and creditors Registered office: 20 Roundhouse Court, South Rings Business Park, must lodge their proxies with the Liquidator at 3rd Floor, Princess Bamber Bridge, Preston, PR5 6DA Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by Principal trading address: Unit 12a, Moss End Business Village, no later than 12 noon on the business day prior to the day of the Crooklands, Milnthorpe, Cumbria, LA7 7NU meeting (together, if applicable, with a completed proof of debt form if Notice is hereby given in pursuance of Section 106 OF THE this has not previously been submitted). INSOLVENCY ACT 1986 that final meetings of members and creditors Date of Appointment: 09 November 2015 of the above Company will be held at the offices of Leonard Curtis, 20 Office Holder details: Darren Wilson,(IP No. 9518) of DKF Insolvency Roundhouse Court, South Rings Business Park, Bamber Bridge, Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend Preston, PR5 6DA on 26 October 2016 at 10.15 am and 10.30 am on Sea, Essex, SS1 1JE. respectively, for the purpose of having an account laid before them, Further details contact: Darren Wilson, Tel: 01702 333 105. Alternative showing the manner in which the winding up has been conducted and contact: Katie Ballam. the property of the Company disposed of, and of hearing any Darren Wilson, Liquidator explanation that may be given by the Liquidators. Any member or 09 August 2016 (2593180) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above 2592977TOLVI LIMITED address by no later than 12.00 noon on the business day before the (Company Number 06878837) meeting. In the case of a Company having a share capital, a member Registered office: Kings Business Centre, 90-92 King Edward Road, may appoint more than one proxy in relation to a meeting, provided Nuneaton, Warwickshire, CV11 4BB that each proxy is appointed to exercise the rights attached to a Principal trading address: Birchwood House, Birch Lane, Hough, different share or shares held by him, or (as the case may be) to a Crewe, Cheshire CW2 5RH different £10, or multiple of £10, of stock held by him. NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Date of Appointment: 12 August 2013 INSOLVENCY ACT 1986, that Final Meetings of the Members and Office Holder details: M J Colman,(IP No. 9721) and J M Titley,(IP No. Creditors of the above-named company will be held at Pattinsons, 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. 4BB on Wednesday 5th October 2016 at 13:45 pm and 14:00 pm Further details contact: M J Colman, Email: respectively for the purpose of showing how the winding-up has been [email protected], Tel: 01772 646180. conducted and the property of the company disposed of, and of M J Colman and J M Titley, Joint Liquidators hearing any explanation that may be given by the Liquidator. It is 08 August 2016 (2592953) intended that the Liquidator will be released from office at the conclusion of the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 49 COMPANIES

Proxies to be used at the meetings together with any previously 8 August 2016 unlodged proofs should be lodged with the Liquidator at Pattinsons Jamie Taylor Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Joint Liquidator (2592947) Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the working day immediately before the meetings. Alternative contact: [email protected] UK2592978 VISA SERVICES LIMITED I Pattinson – Liquidator (IP No.4422) (Company Number 04546925) Appointed: 15th December 2011 Trading Name: UK Visa Services 5th day of August 2016 (2592977) Registered office: 81 Oxford Street, London, W1D 2EU Principal trading address: 81 Oxford Street, London, W1D 2EU Notice is hereby given that final meetings of the members and 2592960TWINING & CO LIMITED creditors of the above named company under section 106 of the Trading Name: T & I Design INSOLVENCY ACT 1986 will take place at ANG, 1 Friary, Temple (Company Number 03677898) Quay, Bristol, BS1 6EA at 11:00 am and 11:30 am respectively on 24 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, November 2016 for the purpose of showing how the winding up has Devon PL21 9AE been conducted and property of the company disposed of, and of Principal trading address: Waterside House, Falmouth Road, Penryn, hearing any explanation that may be given by the liquidator, and Cornwall TR10 8BE seeking authority for the disposal of the books, accounts and Notice is hereby given pursuant to s106 of the INSOLVENCY ACT documents of the company. 1986, that final meetings of the members and creditors of Twining & To be entitled to vote at the meeting, members and creditors must Co Limited will be held at the offices of Richard J Smith & Co, 53 Fore lodge a proxy (if the creditor/member is not attending in person) with Street, Ivybridge, Devon PL21 9AE on 7 October 2016 at 10:15 am the liquidator at ANG (UK) LTD, 1 Friary, Temple Quay, Bristol, BS1 and 10:30 am respectively, for the purpose of having an account laid 6EA, Alternative contact: Irfan Sajid, [email protected], 01173252505 before them showing how the winding-up has been conducted and no later than 12:00 noon on the business day before the date fixed for the property of the Company disposed of, and also determining the meeting and a proof of debt (if not previously lodged in the whether the Liquidators should be granted their release from office. proceedings). A member or creditor entitled to attend and vote is entitled to appoint M . Usman Nazir, (IP No. 11290), Liquidator Appointed 12 June 2012 a proxy to attend and vote instead of him and such proxy need not 9 August 2016 (2592978) also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, no later than 12.00 noon on the business day before the 2592948W.E. JONES & SON (HETTON) LIMITED meeting. (Company Number 00643099) Liquidators, IP numbers, firm and address Date of Appointment: Giles Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, Frampton and Hamish Adam IP Numbers 7911 and 9140 of Richard J London, EC2P 2YU Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Appointed Principal trading address: Claude Street, Hetton Le Hole, Tyne & Joint Liquidators of Twining & Co Limited on 3 February 2015 Wear, DH5 0AU Person to contact with enquiries about the case & telephone number A meeting of the Company and meeting of the creditors under or email address: Ken Cole Tel: 01752 690101 Email: Section 106 OF THE INSOLVENCY ACT 1986 will take place at the [email protected] offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, 10 August 2016 (2592960) Manchester M3 3EB on 13 September 2016 at 10.30 am and 11.00 am respectively for the purpose of receiving the liquidators’ account of the winding up and of hearing any explanation that may be given U.K.2592947 GOLF LEISURE (NORTH WEALD) LIMITED by the liquidator. To be entitled to vote at the meeting, a creditor must (Company Number 03965128) lodge with the liquidator at his postal address, not later than 12.00 Registered office: The Old Exchange, 234 Southchurch Road, noon on the business day before the date fixed for the meeting, a Southend on Sea, SS1 2EG proof of debt (if not previously lodged in the proceedings) and (if the Principal trading address: 46-54 High Street, Ingatestone, Essex, creditor is not attending in person) a proxy. CM4 9DW Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, Further details contact: Kevin J Hellard, Tel: 0161 953 6431. 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed Alternative contact: Zoe Culbert as Joint Liquidators of the Company on 09 September 2013. Kevin J Hellard, Liquidator Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 08 August 2016 (2592948) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 7 October 2016 at 10.30 am MEETINGS OF CREDITORS and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the 2593239AFFM LIMITED winding up has been conducted and the property of the Company (Company Number 07609308) disposed of, and of hearing any explanation that may be given by the Trading Name: David Ford Mechanical joint liquidators. Registered office: 85 Burton Street, Sheffield, S6 2HH A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 85 Burton Street, Sheffield, S6 2HH a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, also be a member or creditor. that a meeting of the creditors of the above named company will be In order to be entitled to vote at the meeting, creditors must lodge held at Abbey Taylor Limited of Blades Enterprise Centre, John their proofs of debt (unless previously submitted) and unless they are Street, Sheffield, S2 4SW on 25 August 2016 at 2.00 pm. The purpose attending in person, proxies at the offices of Begbies Traynor (Central) of the meeting is to consider passing resolutions for the winding up of LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the Company and the appointment of liquidators, for the directors to SS1 2EG no later than 12.00 noon on the business day before the lay before the meeting a Statement of Affairs, and the appointment of meeting. Please note that the joint liquidators and their staff will not a liquidation committee. accept receipt of completed proxy forms by email. Submission of Creditors wishing to vote at the meeting must lodge their proxy, proxy forms by email will lead to the proxy being held invalid and the together with a proof of debt, to Abbey Taylor Ltd at the Blades vote not cast. Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 Any person who requires further information may contact the Joint noon on the business day preceding the meeting. Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies- traynor.com or by telephone on 01702 467255.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Proposed Liquidators: Stephen James Hobson (IP No. 6473) and Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 Lucinda Clare Coleman (IP No 10710) of Francis Clark LLP. 4SW are qualified to act as Insolvency Practitioners in relation to the Alternative contact: George Bird, 01392 667000. above and Joe Horan at Abbey Taylor Limited will furnish creditors By Order of the Board free of charge with such information concerning the company's affairs P Tuffey, Chairman as is reasonably required. Abbey Taylor Ltd can be contacted on 1 August 2016 (2592833) 0114 292 2402 or [email protected]. The resolutions sought at the creditors' meeting may include a resolution specifying the basis on which the liquidators are to be BB2592834 LEATHER LIMITED remunerated. The meeting may also receive information about, and be (Company Number 05376100) asked to approve, the costs of preparing the Statement of Affairs and Registered office: Ibex House, 61 Baker Street, Weybridge, Surrey convening the meeting. KT13 8AH Andrew Ford , Director Principal trading address: 20 Grove Place, Bedford MK40 3JJ 11 August 2016 (2593239) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church 2592619ALAN’S AUTO ELECTRICS LIMITED Street, Weybridge, Surrey KT13 8DJ on 23 August 2016 at 11.15 am In Creditors’ Voluntary Liquidation for the purposes provided for in Sections 99 and 101 of the Act. Company Number: SC282955 A proxy form to enable a creditor to vote, must be lodged, together Registered Office: 13 Harefield Avenue, Dundee DD3 6UA with a statement of claim, at the offices of Piper Thompson, Mulberry Principal trading address: Units 7-9 Peddie Street, Dundee DD1 5LB House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 12 noon on 22 August 2016. ACT 1986 that a meeting of creditors of the above named company Secured creditors may only vote for the balance of the debt, which will be held within the offices of Henderson Loggie CA, The Vision will not be recovered by enforcement of the security, unless right to Building, 20 Greenmarket, Dundee DD1 4QB on Wednesday 17 enforce is waived. August 2016 at 11.00 am for the purposes specified in Sections 99 A list of the names and addresses of the company’s creditors will be and 101 of the said Act. available for inspection free of charge at the offices of Piper A list of the names and addresses of the company’s creditors will be Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey available for inspection, free of charge, within the offices of Messrs. KT13 8DJ on the two business days before the meeting between the Henderson Loggie CA, The Vision Building, 20 Greenmarket, Dundee hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, DD1 4QB, during the two business days preceding the above Piper Thompson, Mulberry House, 53 Church Street, Weybridge, meeting. Surrey KT13 8DJ (IP no. 5280, telephone 01932 855515). By Order of the Board The meeting will receive information about, or be called upon to Alan Robert Petrie approve, the costs of preparing the statement of affairs and Director (2592619) convening the meeting. D Brandler, Director 5 August 2016 (2592834) ARTISAN2592983 AIR LIMITED (Company Number 04182455) Registered office: Firbank, 19 Julien Court Road, Braintree, Essex, 2592845INSOLVENCY ACT 1986 CM7 9BN BEST DEAL INSURANCE SERVICES LIMITED Principal trading address: 50 Broton Drive, Halstead, Essex, CO9 1HB (Company Number 04709229) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Christchurch House, The Embankment, RULES 1986 (AS AMENDED)(”THE ACT”)that a meeting of creditors Wellingborough, Northamptonshire, NN8 1LD of the above named Company will be held at Town Wall House, Principal trading address: Christchurch House, The Embankment, Balkerne Hill, Colchester, Essex CO3 3AD on 24 August 2016 at 10.45 Wellingborough, Northamptonshire, NN8 1LD am for the purposes mentioned in Sections 99, 100 and 101 of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the said Act. A full list of the names and addresses of the Company’s INSOLVENCY ACT 1986 that a meeting of the creditors of the above creditors may be examined free of charge at the offices of CVR Global named Company will be held at 3 Field Court Gray’s LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, Inn,LondonWC1R 5EF on 19 August 2016 at 11.30 am for the between 10.00am and 4.00pm on the two business days prior to the purposes mentioned in Sections 100 and 101 of the said Act. day of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Insolvency practitioners who assisting in the convening the meeting secured creditors are required unless they surrender their security, to are: Lee De’ath and Richard Toone (IP Nos. 9316 and 9146) both of lodge a statement giving particulars of their security, the date it was CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex given and the value at which it is assessed at Antony Batty & CO3 3AD Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before For further details contact: Imran Tareen, Tel: 01206 217900 the meeting. Andie Ellmers, Director For the purposes of voting, a proof of debt and any proxy intended for 01 August 2016 (2592983) use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. ASBESTOS2592833 MANAGEMENT SPECIALIST 2000 LIMITED A list of the names and addresses of the creditors of the above- (Company Number 03907485) named Company may be inspected at the offices of Antony Batty & Trading Name: AMS2000 Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Registered office: Thornworthy Lodge, Thornworthy, Chagford, telephone 020 7831 1234, between the hours of 10 am and 4 pm on Newton Abbot, TQ13 8EY the two business days before the meeting. Principal trading address: Unit 1 Barbican Close, Barnstaple, EX32 The resolutions to be taken at the meeting may include a resolution 9HE specifying the terms on which the Liquidator is to be paid. In addition Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the meeting will receive information about the costs of preparing the ACT 1986 that a meeting of the creditors of the above-named Statement of Affairs and convening the meeting and may be called Company will be held at Vantage Point, Woodwater Park, Pynes Hill, upon to agree a resolution to approve these costs. Exeter, EX2 5FD, on 30 August 2016 at 3.00 pm for the purposes Date: 04 August 2016 mentioned in Sections 99, 100 and 101 of the said Act. Director A list of the names and addresses of the Company’s creditors will be Davis Thomson available for inspection free of charge at the offices of Francis Clark Creditors should forward details of the amount due to them by the LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on Company (together with a statement of account where applicable) to 25 and 26 August 2016 between the hours of 10.00 am and 4.00 pm. Antony Batty & Company LLP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 51 COMPANIES

Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business WC1R 5EF Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Telephone: 020 7831 1234 Fax: 020 7430 2727 qualified to act as insolvency practitioner in relation to the company, Email: [email protected] and may be contacted on 08009553595 or by email to Office contact: Tania (2592845) [email protected] . Alternative contact: Haseeb Butt. BY ORDER OF THE BOARD 2592524BRUNSWICK BUFFETS LIMITED Helen Gray (Company Number 05533535) 25 July 2016 (2592850) Registered office: The Brunswick, 5 Church Street, Merthyr Tydfil, CF47 0BW Principal trading address: The Brunswick, 5 Church Street, Merthyr COLOURCRAFTCOV2592844 LIMITED Tydfil, CF47 0BW (Company Number 07088760) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: 101 Lockhurst Lane, Coventry, CV6 5SF Insolvency Act 1986, as amended, that a meeting of the creditors of Principal trading address: 101 Lockhurst Lane, Coventry, CV6 5SF the above named company will be held at 6 Ynys Bridge Court, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Gwaelod-y-Garth, Cardiff, CF15 9SS on 25 August 2016 at 12:00 pm a meeting of the creditors of the above-named Company will be held for the purposes of dealing with Section 99 to 101 of the Insolvency at c/o Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Act 1986, as amended. Temple Row, Birmingham, B2 5LG on 25 August 2016 at 10.30 am. A form of proxy and proof of debt form, if, you intend to vote, must be The purpose of the meeting, pursuant to Sections 99 to 101 of the Act duly completed and lodged at the offices of Doyle Davies, 6 Ynys is to consider the statement of affairs of the Company to be laid Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 before the meeting, to appoint a liquidator and, if the creditors think noon on 24 August 2016. fit, to appoint a liquidation committee. In order to be entitled to vote at Unless they surrender their security, secured creditors must give the meeting, creditors must lodge their proxies, together with a particulars of their security, the date when it was given and the statement of their claim at the offices of Begbies Traynor (Central) estimated value at which it is assessed if they wish to vote at the LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, meeting. not later than 12.00 noon on 24 August 2016. Please note that The resolutions to be taken at the meeting may include a resolution submission of proxy forms by email is not acceptable and will lead to specifying the terms on which the Liquidator are to be remunerated the proxy being held invalid and the vote not cast. including the basis on which disbursements are to be recovered from A list of the names and addresses of the Company’s creditors may be the company's assets and the meeting may receive information inspected, free of charge, at Begbies Traynor (Central) LLP at the about, and be called upon to approve, the costs of preparing the above address between 10.00 am and 4.00 pm on the two business statement of affairs and convening the meeting. days preceding the date of the meeting stated above. A full list of the names and addresses of the company's creditors may Any person who requires further information may contact Jason Daft be examined free of charge at the offices of Doyle Davies 6 Ynys of Begbies Traynor (Central) LLP by email: jason.daft@begbies- Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00am traynor.com or by telephone on 0121 200 8150. and 4.00pm on the two business days prior to the day of the meeting. Chris Pearson, Director The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is 08 August 2016 (2592844) authorised to act as an insolvency practitioner in the UK by the Department for Business, Innovation and Skills (BIS). Further details are available from, telephone number 02920 820340, email COMPACT2592853 LIFTING SOLUTIONS LTD [email protected] (Company Number 08759987) Date: 4 August 2016 Registered office: 5 Sidings Court, Henry Boot Way, Hull, HU4 7DY Gareth William Handley , Director (2592524) Principal trading address: 5 Sidings Court, Henry Boot Way, Hull, HU4 7DY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CLARENCE2592850 SMITH FLOORING LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 04822415) Company will be held at Leonard Curtis, 6th Floor, 36 Park Row, Registered office: 1 King Street, Winding Road, Halifax, West Leeds, LS1 5JL on 26 August 2016 at 11.30 am for the purposes Yorkshire, HX1 1SA mentioned in Sections 99, 100 and 101 of the said Act. A list of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the names and addresses of the above Company’s creditors will be INSOLVENCY ACT 1986, that a Meeting of Creditors of the above available for inspection, free of charge, at the offices of Leonard named Company will be held at Bolton House, 18 Bolton Road, Curtis, 36 Park Row, Leeds, LS1 5JL, between the hours of 10.00 am Bradford, BD1 4DA on 25 August 2016 at 12.45 pm for the purposes and 4.00 pm on the two business days preceding the meeting of mentioned in Section 99, 100 and 101 of the said Act, being to lay a creditors. statement of affairs before the creditors, appoint a liquidator and For further details contact: Sean Williams (IP No. 11270), Email: appoint a liquidation committee. [email protected] Tel: 0113 323 8890. The Resolutions at the meeting of creditors may include a resolution Robert Hird, Director specifying the terms on which the Liquidator is to be remunerated. 09 August 2016 (2592853) The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. DESIGN2592843 55 INTERIORS LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 05385178) individual creditors attending in person ensure that their proxy form Previous Name of Company: Design 55 Limited and statement of claim is received at Kingsland Business Recovery, Registered office: Units 6 & 7 Wellington Mills, Quebec Street, Halifax, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than West Yorkshire HY5 9AS 12.00 noon on the business day before the meeting. Principal trading address: Units 6 & 7 Wellington Mills, Quebec Street, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Halifax, West Yorkshire HY5 9AS creditors must, unless they surrender their security, lodge at the Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered Office of the Company particulars of their security, 1986 that a meeting of the creditors of the above-named Company including the date when it was given and the value at which it is will be held at City Mills, Peel Street, Morley, Leeds LS27 8QL on 15 assessed. September 2016 at 11.30 am for the purposes mentioned in Sections Pursuant to Section 98(2) of the Act, lists of the names and addresses 99, 100 and 101 of the said Act. The purpose of the meeting is for the of the Company’s Creditors will be available for inspection, free of appointment of Liquidator of the Company, and if the creditors so charge, at the offices of Kingsland Business Recovery, 14 Derby wish, the appointment of a Liquidation Committee. Resolutions to be Road, Stapleford, Nottingham, NG9 7AA, on the two business days taken at this meeting may also include a resolution specifying the prior to the day of the Meeting. terms on which the Liquidator is to be remunerated and the meeting

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES may receive information about, or be called upon to approve, the The Resolutions to be taken at the Meeting may include a Resolution costs of preparing the company’s statement of affairs and convening specifying the terms on which the Liquidator is to be remunerated and the meeting of creditors. Martin Halligan of MPH Recovery, City Mills, the Meeting may receive information, or be called upon to approve, Peel Street, Morley, Leeds LS27 8QL, is qualified to act as an the costs of preparing the statement of affairs and convening the insolvency practitioner in relation to the above and will furnish Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. creditors, free of charge, with such information concerning the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, company’s affairs as is reasonably required. are both qualified to act as an Insolvency Practitioners in relation to Further Details: Martin Halligan, IP Number: 9211, Email: the company who will, during the period before the date of the [email protected], Telephone Number: 0113 2531445 meeting, furnish creditors free of charge with such information Elaine Wilkinson, Director (2592843) concerning the Company’s affairs as they may reasonably require. Alternative contact: Amrit Johal, [email protected], 020 8556 2888. 2592688IN THE MATTER OF INSOLVENCY (NORTHERN IRELAND) ORDER Tony Roy Kendall, Director 1989 10 August 2016 (2592855) AND DUNDONALD LEISURE LLP (Company Number NC000189) 2592905GLOBAL LIVELIHOODS, ENVIRONMENT AND DEVELOPMENT Notice is hereby given, pursuant to Article 84 of the INSOLVENCY LIMITED (NORTHERN IRELAND) ORDER 1989 that a Meeting of the Creditors (Company Number 07227677) of the above-named LLP will be held at offices of KPMG, Stokes Registered office: C/O Buzzacott LLP, 130 Wood Street, London House, 17-25 College Square East, Belfast BT1 6DH on 23 August EC2V 6DL 2016 at 11.00 am for the purposes mentioned in Articles 85 to 87 of Principal trading address: C/O Buzzacott LLP, 130 Wood Street, the said Order. London EC2V 6DL A list of the names and addresses of the LLP’s creditors may be Notice is hereby given, pursuant to Section 98(1) OF THE inspected free of charge at the offices of KPMG, Stokes House, 17-25 INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors College Square East, Belfast BT1 6DH, between 10.00 am and 4.00 has been summoned for the purposes mentioned in Sections 99, 100 pm on the two business days preceding the meeting of creditors. and 101 of the said Act. The meeting will be held at 48 Warwick Creditors wishing to vote at the meeting must (unless they are Street, London W1B 5NL on 19 August 2016 at 10.30 am. In order to individual creditors attending in person) lodge their proxies at the be entitled to vote at the meeting, creditors must lodge their proxies offices of KPMG, Stokes House, 17-25 College Square East, Belfast at 48 Warwick Street, London W1B 5NL, no later than 12.00 noon on BT1 6DH, no later than 12.00 noon on 22 August 2016. Proofs may be the business day prior to the day of the meeting, together with a lodged at any time prior to voting at the creditors meeting. completed proof of debt form. A list of the names and addresses of The resolutions at the meeting of creditors may include a resolution the Company's creditors will be available for inspection, free of specifying the terms on which the Liquidator is to be remunerated. charge, at the offices of 48 Warwick Street, London W1B 5NL The meeting may receive information about, or be asked to approve, between 10.00 am and 4.00 pm on the two business days prior to the the cost of preparing the Statement of Affairs and convening the day of the meeting. meeting. For further details contact: James Thompson, E-mail: By Order of the Designated Members [email protected]. Dated: 9 August 2016 Dr Murray Simpson, Director Gary Turkington 10 August 2016 (2592905) Director of the Designated Members of Dundonald Leisure LLP (2592688) GOSFORTH2592838 TIMBER HARVESTING LIMITED FLX2592835 CONSTRUCTION LIMITED (Company Number 07549464) (Company Number 06531986) Registered office: 43 Coniscliffe Road, Darlington, Co Durham DH3 Previous Name of Company: McCrossan Construction 7EH Registered office: Progress House, 396 Wilmslow Road, Manchester, Principal trading address: 43 Coniscliffe Road, Darlington, Co Durham M20 3BN DH3 7EH Principal trading address: Bowers Cottage, Hall Lane, Mobberley, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cheshire, WA16 7AQ ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY named Company will be held at RSM Restructuring Advisory LLP, 1 ACT 1986 that a meeting of the creditors of the above named St James’ Gate, Newcastle upon Tyne, NE1 4AD on 25 August 2016 Company will be held at Leonard Curtis, Leonard Curtis House, Elms at 10.30 am for the purpose of dealing with Section 99 to 101 of the Square, Bury New Road, Whitefield M45 7TA on 23 August 2016 at Insolvency Act 1986 (as amended). A shareholders’ meeting has been 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of convened for 25 August 2016 to pass a resolution for the winding up the said Act. A list of names and addresses of the Company’s of the company. Secured creditors (unless they surrender their Creditors will be available for inspection, free of charge, at the offices security) must give particulars of their security and its value if they of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New wish to vote at the meeting. The resolutions to be taken at the Road, Whitefield, Manchester, M45 7TA, between the hours of 10.00 meeting may include a resolution specifying the terms on which the am and 4.00 pm on the two business days preceding the Meeting of joint liquidators are to be remunerated including the basis on which Creditors. disbursements are to be recovered from the company’s assets and For further details contact: Martin Maloney (IP No 9628), Email: the meeting may receive information about, and be called upon to [email protected], Tel: 0161 413 0930. approve, the costs of preparing the statement of affairs and Joseph McCrossan, Director convening the meeting. A creditor entitled to vote at the above 09 August 2016 (2592835) meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring G.K.T.2592855 SCAFFOLDING LTD Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no (Company Number 04581007) later than 12.00 noon on 24 August 2016. A full list of the names and Registered office: 286B Chase Road, Southgate, London, N14 6HF addresses of the company’s creditors may be examined free of Principal trading address: Unit 8, Fairview Industrial Park, Rainham, charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ Essex, RM13 8UH Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY pm on the two business days prior to the day of the meeting. ACT 1986, that a Meeting of Creditors of the above named company will be held at 601 High Road Leytonstone, London, E11 4PA, on 31 August 2016, at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 53 COMPANIES

A Guide to Liquidators’ Fees, which provides information for creditors list of the names and addresses of the company’s creditors will be in relation to the remuneration of a Liquidator, can be accessed at available for inspection, free of charge, at the offices of the proposed https://rsm.insolvencypoint.com under ‘general information for Joint Liquidators, Michael Colin John Sanders and Georgina Marie creditors’. A hard copy can be requested from my office by telephone, Eason of MHA MacIntyre Hudson, New Bridge Street House, 30-34 email or in writing. Alternatively, a copy will be provided on written New Bridge Street, London, EC4V 6BJ, between 10.00 am and 4.00 request by Steven Brown, RSM Restructuring Advisory LLP, 1 St pm on the two business days prior to the day of the meeting. James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency For further details contact: Scott Parish, Tel: 020 7429 4188, Email: Practitioners are bound by the Insolvency Code of Ethics when [email protected] carrying out all professional work relating to an insolvency Aivars Kaupuzs, Director appointment. 09 August 2016 (2592840) Further details contact: Steven Brown, Tel: 0191 255 7000. Ian Lewis, Director 28 June 2016 (2592838) HORWOOD2592941 CONSTRUCTION LIMITED (Company Number 03564467) Registered office: 457 Southchurch Road, Southend on Sea, Essex, 2592847GRANTHAM BUSINESS CONSULTANTS LIMITED SS1 2PH (Company Number 01757119) Principal trading address: Heathwood, High Road, Fobbing, Essex, Registered office: 2 Old Sunderland Road, Gilesgate, Co Durham DH1 SS17 9JD 2LH Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Principal trading address: Eversley, Sunderland Road, East Boldon, meeting of the creditors of the above named company will be held at Tyne & Wear, NE36 0NA The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SS1 2EG on 2 September 2016 at 11:30 am. The purpose of the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above meeting, pursuant to Sections 99 to 101 of the Act is to consider the named Company will be held at RSM Restructuring Advisory LLP, 1 statement of affairs of the Company to be laid before the meeting, to St James’ Gate, Newcastle upon Tyne, NE1 4AD on 24 August 2016 appoint a liquidator and, if the creditors think fit, to appoint a at 10.30 am for the purposes of dealing with Section 99 to 101 of the liquidation committee. Insolvency Act 1986 (as amended). A shareholders’ meeting has been In order to be entitled to vote at the meeting, creditors must lodge convened for 24 August 2016 to pass a resolution for the winding up their proxies, together with a statement of their claim at the offices of of the Company. Secured creditors (unless they surrender their Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch security) must give particulars of their security and its value if they Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the wish to vote at the meeting. The resolutions to be taken at the business day prior to the meeting. Please note that submission of meeting may include a resolution specifying the terms on which the proxy forms by email is not acceptable and will lead to the proxy Joint Liquidators are to be remunerated including the basis on which being held invalid and the vote not cast. disbursements are to be recovered from the company’s assets and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the the meeting may receive information about, and be called upon to above address is a qualified Insolvency Practitioner who will furnish approve, the costs of preparing the statement of affairs and creditors free of charge with such information concerning the convening the meeting. A creditor entitled to vote at the above Company’s affairs as they may reasonably require during the period meetings may appoint a proxy to attend and vote instead of him. before the day on which the meeting is to be held. Proxy forms to be used at the meetings, together with any hitherto Any person who requires further information may contact Robert unlodged proof of debt, must be lodged at RSM Restructuring Knight of Begbies Traynor (Central) LLP by e-mail at Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no [email protected] or by telephone on 01702 later than 12.00 noon on 23 August 2016. A full list of the names and 467255. addresses of the company’s creditors may be examined free of By Order of the Board charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ Robin Horwood, Director Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 24 July 2016 (2592941) pm on the two business days prior to the day of the meeting. A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at INNERSPACE2592846 LOFT CONVERSIONS NATIONWIDE LIMITED https://rsm.insolvencypoint.com under ‘general information for (Company Number 08512719) creditors’. A hard copy can be requested from my office by telephone, Registered office: 23 Centurion Way Industrial Estate, Centurion Way, email or in writing. Alternatively, a copy will be provided on written Leyland, Preston PR25 4GU request by Steven Brown, RSM Restructuring Advisory LLP, 1 St Principal trading address: 23 Centurion Way Industrial Estate, James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency Centurion Way, Leyland, Preston PR25 4GU Practitioners are bound by the Insolvency Code of Ethics when Notice is hereby given pursuant to Section 98 of the Insolvency Act carrying out all professional work relating to an insolvency 1986 that a Meeting of the Creditors of the above named Company appointment. will be held at the offices of Marshall Peters Limited, Heskin Hall Further details contact: Steven Brown, Tel: 0191 255 7000. Farm, Wood Lane, Heskin, Preston PR7 5PA on 24 August 2016 at Anthony Henderson, Director 11.00 am for the purposes mentioned in Section 99 to 101 of the said 27 July 2016 (2592847) Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall HIGH2592840 CASTLE LIMITED Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (Company Number 05899622) 5PA not later than 12 noon on the day preceding the date of the Registered office: Unit 4, Paris Parklands, Railton Road, Guildford, meeting. Surrey, GU2 9JX For the purposes of voting, a secured creditor is required (unless he Principal trading address: Unit 4, Paris Parklands, Railton Road, surrenders his security) to lodge at Marshall Peters Limited, Heskin Guildford, Surrey, GU2 9JX Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Notice is hereby given, pursuant to Section 98(1) OF THE a statement giving particulars of his security, the date when it was INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors given and the value at which it is assessed. has been summoned for the purposes mentioned in Sections 99, 100 Resolutions to be taken at the meeting may include a resolution and 101 of the said Act. The meeting will be held at the offices of specifying the terms on which the liquidator is to be remunerated. The MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge meeting may receive information about, or be called upon to approve, Street, London, EC4V 6BJ on 25 August 2016 at 10.15 am. In order to the costs of preparing the statement of affairs and convening the be entitled to vote at the meeting, creditors must lodge their proxies meeting. at New Bridge Street, House, 30-34 New Bridge Street, London, EC4V 6BJ, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 2592841LANCASHIRE BAR & INNS LIMITED Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Trading Name: The New Inn, The Manor Inn & The Windmill Tavern Insolvency Practitioner in relation to the Company and, during the (Company Number 08957082) period before the day on which the meeting is to be held, will furnish Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 creditors free of charge with such information concerning the King Street, Manchester M2 4NG Company’s affairs as they may reasonably require. Principal trading address: The New Inn, 59 Main Street, Galgate, LA2 For further details contact: John-Paul Lander, Tel: 01257 452021, 0JW; The Manor Inn, 1 Main Street, Cockerham, LA2 0EF and The Email: [email protected] Windmill Tavern, Clifton Lane, Clifton, PR4 0YE Andrew Bond, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 8 August 2016 (2592846) ACT 1986 that a meeting of the creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 02 September 2016 at 12.30 2592979JAS FINANCIAL PRODUCTS LLP pm for the purposes mentioned in Section 99, 100 and 101 of the said (Company Number OC304676) Act. This meeting will be held online should any creditor wish to Registered office: 20-22 Bedford Row, London, WC1R 4JS attend remotely. If any creditors do wish to attend remotely, please Principal trading address: 20-22 Bedford Row, London, WC1R 4JS notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP Notice is hereby given, pursuant to Section 98(a) OF THE No 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King INSOLVENCY ACT 1986 that a meeting of the creditors of the above Street, Manchester M2 4NG, is qualified to act as Insolvency named Company will be held at 47/49 Green Lane, Northwood, Practitioner in relation to the above and will furnish creditors, free of Middlesex, HA6 3AE on 22 August 2016 at 11.00 am for the purpose charge, with such information concerning the company’s affairs as is of having a full statement of the position of the Company’s affairs, reasonably required. together with a List of the Creditors of the Company and the For further details contact: Toyah Poole, Email: estimated amount of their claims, laid before them, and for the [email protected], Tel: 0161 907 4044. purpose if thought fit, of nominating a Liquidator and of appointing a Carla Blackley, Director Liquidation Committee. Resolution for the Liquidator’s remuneration 08 August 2016 (2592841) may also be passed. Ashok Kumar Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person qualified to act as an Insolvency Practitioner in relation to LE2592861 QUERCE LIMITED the Company who will, during the period before the day of the (Company Number 05983122) Meeting, furnish creditors free of charge with such information Registered office: 66-68 Brockley Rise, Forest Hill, London, SE23 1LN concerning the Company’s affairs as they may reasonably require; or; NOTICE IS HEREBY GIVEN pursuant to Section 98 of the on the two business days before the day on which the Meeting is to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above be held, a list of names and addresses of the Company’s creditors named Company will be held at 122 Hither Green Lane, Hither Green, will be available for inspection free of charge at 47/49 Green Lane, London, SE13 6QA on 18 August 2016 at 11:15 am for the purposes Northwood, Middlesex HA6 3AE being a place in the relevant locality. mentioned in Section 99 to 101 of the said Act. Notice is also given that, for the purpose of voting, Secured Creditors A meeting of shareholders has been called and will be held prior to must (unless they surrender their security) lodge at 47/49 Green Lane, the meeting of creditors to consider passing a resolution for voluntary Northwood, Middlesex, HA6 3AE before the Meeting, a statement winding up of the Company. giving particulars of their Security, the date when it was given, and the Any creditor entitled to attend and vote at this meeting is entitled to value at which it is assessed. do so either in person or by proxy. Creditors wishing to vote at the For further details contact: Ela Shah, Tel: 01923 820966 meeting must (unless they are individual creditors attending in person) Stuart Bray, Director lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, 09 August 2016 (2592979) Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be KARDEN2592851 PIPEWORK LIMITED entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 02962152) clearly sets out the name and address of the creditor and the amount Registered office: PKF Cooper Parry Group Limited, Sky View, Argosy claimed, has been lodged and admitted for voting purposes. Proofs Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA must be lodged by noon the business day before the meeting. Principal trading address: Unit 21A, Hebden Road, Scunthorpe, DN15 Unless they surrender their security, secured creditors must give 8DT particulars of their security, the date when it was given and the Notice is hereby given, that a Meeting of Creditors of the above estimated value at which it is assessed if they wish to vote at the named Company will be held at the offices of PKF Cooper Parry meeting. Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle The resolutions to be taken at the creditors’ meeting may include a Donington, Derbyshire, DE74 2SA on 14 September 2016 at 10.00 am resolution specifying the terms on which the Liquidator is to be in order that the basis of the Liquidators fees may be fixed at £15,000 remunerated, and the meeting may receive information about, or be plus VAT and that the basis of the Liquidator’s category 2 called upon to approve, the costs of preparing the statement of affairs disbursements be approved and that the disbursements may be re- and convening the meeting. imbursed to the Liquidator as when funds permit. Creditors wishing to Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik vote at the meeting must (unless they are individual creditors Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 attending in person) lodge their proofs and proxies at PKF Cooper 1PS, United Kingdom Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, IP Numbers: 009667 Castle Donington, Derbyshire, DE74 2SA, no later than 12.00 noon on Email Address: [email protected] Telephone Number: 13 September 2016. 01622754927 Date of appointment: 14 December 2015 Office holder details: Tyrone By Order of the Board Courtman (IP No. 7237) of PKF Cooper Parry Group Limited, Sky Antonello Serra, Director View, Argosy Road, East Midlands Airport, Castle Donington, 1 August 2016 (2592861) Derbyshire, DE74 2SA For further details contact: Anita Godson, Tel: 01332 411163. Tyrone Courtman, Liquidator METRO2592906 ENGINEERING LIMITED 08 August 2016 (2592851) (Company Number 07585464) Registered office: 86 Tottenhall Road, Wolverhampton, West Midlands WV1 4TF Principal trading address: Unit 12, Chillington Fields, Wolverhampton WV1 2BY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 55 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Toyah Poole, Email: ACT 1986 that a meeting of creditors of the above named Company [email protected] or Tel: +44 (0161) 907 4044 will be held at Bamfords Trust House, 85-89 Colmore Row, Hannah Phoebe Grant, Director Birmingham, B3 2BB on 23 August 2016 at 10.10 am for the purposes 04 August 2016 (2592862) mentioned in Sections 99, 100 and 101 of the Act. A list of names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Leonard Curtis, Bamfords Trust House, NORTHERN2592488 SPECIAL METAL (FABRICATORS) LTD 85-89 Colmore Row, Birmingham, B3 2BB, between the hours of (Company Number 02339576) 10.00 am and 4.00 pm on the two business days preceding the Registered office: Unit 5 Block B Waleswood Road Wales Bar, meeting of creditors. Sheffield, South Yorkshire S26 5PY For further details contact: Conrad Beighton, (IP No. 9556), Email: Principal trading address: Unit 5 Block B Waleswood Road Wales [email protected], Tel: 0121 200 2111. Bar, Sheffield, South Yorkshire S26 5PY Michael Wallace, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 09 August 2016 (2592906) 1986 that a meeting of creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 24 August 2016, at 10.15 am for the purposes 2592842NIGHTINGALES SOLICITORS LIMITED mentioned in Sections 99 to 101 of the said Act. (Company Number 06123366) Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: 127 Buxton Road, High Lane, Stockport, Cheshire, do so either in person or by proxy. Creditors wishing to vote at the SK6 8DX Meeting must (unless they are individual creditors attending in person) Principal trading address: 127 Buxton Road, High Lane, Stockport, lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds Cheshire, SK6 8DX LS20 9AT by no later than 12:00 on the business day preceding the Nature of Business: Solicitors. date of the meeting. Type of Liquidation: Creditors' Voluntary. Resolutions to be taken at the meeting may include a resolution Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. specifying the terms on which the Liquidator is to be remunerated and Date of meeting: 19 August 2016. the meeting may receive information about, or be called upon to Time of meeting: 3:30 pm. approve, the cost of preparing the statement of affairs and convening Notice is hereby given, pursuant to Section 98 of the Insolveny Act the meeting. 1986 that meeting of the creditors of the above named Company will A list of the names and addresses of the company's creditors will be be held at the place, date and time specified in this notice for the available free of charge at Walsh Taylor, Oxford Chambers, Oxford purposes mentioned in Sections 99, 100 and 101 of the said Act. The Road, Guiseley, Leeds, LS20 9AT during the two business days Insolvency Practitioner named below is qualified to act in this matter. preceding the above meeting, between the hours of 10.00am and A list of names and addresses of the Company's creditors may be 4.00pm. inspected, free of charge, at the address given below, between Further information about this case is available from Emma Gray at 10.00am and 4.00pm on the two business days preceding the date of the offices of Walsh Taylor at [email protected]. the meeting. Bryan Mason , Director (2592488) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to NOSTELL2593020 LEISURE LIMITED approve the costs of preparing the statement of affairs and convening Trading Name: The Alpha Club; The Frog & Moose; The Linnet the meeting. (Company Number 07145970 ) Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: Ward Suite, The Nostell Estate Yard, Nostell, together with a full statement of account at the Registered Office, or Wakefield, WF4 1AB with the Insolvency Practitioners not later than 12:00 pm on the last Principal trading address: Ward Suite, The Nostell Estate Yard, business day preceding the Meeting. For the purposes of voting, any Nostell, Wakefield, WF4 1AB secured creditors are required (unless they surrender their security) to Notice is hereby given, pursuant to Section 98(1) OF THE lodge a statement with the Insolvency Practitioner prior to the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Meeting, giving particulars of their security, the date when it was has been summoned for the purposes mentioned in sections 99, 100 given and its assessed value. and 101 of the said Act. The meeting will be held at Booth & Co, By Order of the Board Coopers House, Intake Lane, Ossett, WF5 0RG on 25 August 2016 at Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 10.15 am. In order to be entitled to vote at the meeting, creditors 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Cheshire, SK3 8AX. Ossett, WF5 0RG, by no later than 12 noon on the business day prior For further information contact Bev Rushforth at the offices of DMC to the day of the meeting, together with a completed proof of debt Recovery Limited on 0161474 0920, or [email protected]. form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, 12 August 2016 (2592842) WF5 0RG is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with NORTH2592862 STREET STUDIOS LIMITED such information concerning the company’s affairs as they may (Company Number 08506303) reasonably require. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 For further details contact: Phil Booth, Email: King Street, Manchester M2 4NG [email protected]. Alternative contact: Alistair Barnes Principal trading address: White Horse, North Street, Sudbury, Iain James Devine, Director Suffolk, CO10 1RF 09 August 2016 (2593020) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, PURSUANT2593021 TO SECTION 98 OF THE INSOLVENCY ACT 1986 73 King Street, Manchester M2 4NG on 05 September 2016 at 12.30 O.H.G. (MANAGEMENT) LIMITED pm for the purposes mentioned in Section 99, 100 and 101 of the said (Company Number 07592192) Act. This meeting will be held online should any creditor wish to Registered office: The Dome, Hoe Road, , Devon PL1 2NZ attend remotely. If any creditors do wish to attend remotely, please Principal trading address: The Dome, Hoe Road, Plymouth, Devon notify Clarke Bell of your intention to do so. John Paul Bell (IP No PL1 2NZ 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Manchester M2 4NG, is qualified to act as Insolvency Practitioner in ACT 1986, that a Meeting of the Creditors of the above-named relation to the above and will furnish creditors, free of charge, with Company will be held at: such information concerning the company’s affairs as is reasonably required.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Regus - Plymouth Sutton Harbour, 4th Floor, Salt Quay House, 6 A list of the names and addresses of the Company’s Creditors will be North East Quay, Sutton Harbour, Plymouth, PL4 0HP on 25 August available for inspection, free of charge at, Regus Plymouth, 4th Floor, 2016 at 11.00 am Salt Quay House, Sutton Harbour, Plymouth, PL4 OHP, being a place For the purpose of having a full statement of the position of the in the relevant locality, on the two business days prior to the date of Company’s affairs, together with a List of the Creditors of the the meeting. Company and the estimated amount of their claims, laid before them, Notice is also given, that, for the purpose of voting, Secured Creditors and for the purpose, if thought fit, of nominating a Liquidator and of must (unless they surrender their security) lodge at the above address appointing a Liquidation Committee. In addition, resolutions to be before the meeting, a statement giving particulars of their security, the taken at this meeting may include a resolution specifying the terms on date when it was given and the value at which it is assessed. which the Liquidator is to be remunerated, Queries may be sent to: [email protected] or Forms of Proxy and proof of debt are enclosed herewith. Proxies and [email protected] proofs to be used at the meeting must be lodged with the Company By order of the Board of Directors Care Of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, John Steven, Director Cornwall, TR10 9BL by 12.00 noon on the business day before the Dated: 9 August 2016 (2592875) meeting. A list of the names and addresses of the Company’s Creditors will be available for inspection, free of charge at, Regus Plymouth, 4th Floor, PROACTIVE2592837 LICENSING SOLUTIONS LIMITED Salt Quay House, Sutton Harbour, Plymouth, PL4 OHP, being a place (Company Number 05949303) in the relevant locality, on the two business days prior to the date of Registered office: 62 Wilson Street, London EC2A 2BU the meeting. Principal trading address: Suite 843, 19-12 Crawford Street, London Notice is also given, that, for the purpose of voting, Secured Creditors W1H 1PJ must (unless they surrender their security) lodge at the above address Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting, a statement giving particulars of their security, the ACT 1986 that a meeting of the creditors of the above named date when it was given and the value at which it is assessed. Company will be held at 5th Floor, Grove House, 248a Marylebone Queries may be sent to: [email protected] or Road, London NW1 6BB on 25 August 2016 at 12.00 noon for the [email protected] purposes mentioned in Sections 99, 100 and 101 of the said Act. By order of the Board of Directors Creditors wishing to vote at the meeting must (unless they are John Steven, Director individual creditors attending in person) lodge their proxy and Dated: 9 August 2016 (2593021) statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Company’s creditors will be available for inspection free of 2592540ORCHARD VEHICLE SERVICES LIMITED charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a (Company Number 07264216) Marylebone Road, London NW1 6BB, between the hours of 10.00 am Registered office: Unit 1 Orchard Court Chelston Wellington Somerset and 4.00 pm on the two business days preceding the meeting of TA21 9HY creditors. Principal trading address: Unit 1 Orchard Court Chelston Wellington Further details contact: N A Bennett, (IP No. 9083), Email: Somerset TA21 9HY [email protected] Tel: 020 7535 7000. Alternative contact: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Samuel Wood Act 1986, that a Meeting of the Creditors of Orchard Vehicle Services Michael Watson, Director Limited will be held at Winchester House, Deane Gate Avenue, 09 August 2016 (2592837) Taunton TA1 2UH on 25 August 2016 at 11.30 am for the purposes provided for in Sections 100 and 101 of the said Act. A list of the names and addresses of the company's creditors will be QUANTUM2592639 GLOBAL INTRODUCERS LIMITED available for inspection at the offices of Milsted Langdon LLP, Company Number: SC415847 Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH Registered Office: 23 Melville Street, Edinburgh, EH3 7PE on the two business days prior to the meeting. Principal trading address: 23 Melville Street, Edinburgh, EH3 7PE Further information about this case is available from Jason Bevan at NOTICE IS HEREBY GIVEN, pursuant to section 98 of the the offices of Milsted Langdon LLP on 01823 445566 or at INSOLVENCY ACT 1986, that a meeting of the creditors of the above- [email protected]. named company will be held within the offices of WRI Associates Allan Sydenham , Director (2592540) Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 19 August 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. PURSUANT2592875 TO SECTION 98 OF THE INSOLVENCY ACT 1986 A list of names and addresses of the company’s creditors will be ORMOND MANAGEMENT LIMITED available for inspection, free of charge, at the above offices of WRI (Company Number 08807466) Associates Limited, 3rd Floor, Turnberry House, 175 West George Registered office: Plymouth Dome, Hoe Road, Plymouth, Devon, PL1 Street, Glasgow, G2 2LB between on the two business days 2NZ preceding the above meeting. Principal trading address: The Dome, Hoe Road, Plymouth, PL1 2NZ Resolutions to be taken at the meeting of creditors may include a Notice is hereby given, pursuant to Section 98 of the INSOLVENCY resolution specifying the terms on which the Liquidator is to be ACT 1986, that a Meeting of the Creditors of the above-named remunerated, and the meeting may receive information about, or be Company will be held at: called upon to approve, the costs of preparing the statement of affairs Regus - Plymouth Sutton Harbour, 4th Floor, Salt Quay House, 6 and convening the meeting. North East Quay, Sutton Harbour, Plymouth, PL4 0HP on 25 August For further information: 2016 at 10.15 am Email [email protected] For the purpose of having a full statement of the position of the Telephone 0141 285 0910 Company’s affairs, together with a List of the Creditors of the By Order of the Board Company and the estimated amount of their claims, laid before them, Ronald Anderson and for the purpose, if thought fit, of nominating a Liquidator and of Director appointing a Liquidation Committee. In addition, resolutions to be 9 August 2016 (2592639) taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, Forms of Proxy and proof of debt are enclosed herewith. Proxies and S2592871 S CODED WELDING CONTRACTORS LTD proofs to be used at the meeting must be lodged with the Company (Company Number 08219877) Care Of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Registered office: 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB Cornwall, TR10 9BL by 12.00 noon on the business day before the Principal trading address: Waverley Walk, Waverley, Rotherham meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 57 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986,that a meeting of the creditors of the Company will be held specifying the terms on which the Liquidator is to be remunerated and at XL Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham S66 the meeting may receive information about, or be called upon to 1YY on 19 August 2016 at 10.15 am for the purposes mentioned in approve, the cost of preparing the statement of affairs and convening Sections 99, 100 and 101 of the Act. J N Bleazard of XL Business the meeting. Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 A list of the names and addresses of the company's creditors will be 3TT, will, during the period before the day on which the meeting is to available free of charge at New Chartford House, Centurion Way, be held, furnish creditors free of charge with such information Cleckheaton, West Yorkshire, BD19 3QB during the two business concerning the Company's affairs as they may reasonably require. days preceding the above meeting, between the hours of 10.00am Further details contact: J Bleazard, Tel: 01274 870101. and 4.00pm. S Kirk, Director Further information about this case is available from Andrew John 09 August 2016 (2592871) Waudby at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. Timothy Homer , Chairman (2592543) 2593059TARGET PROPERTY SERVICES LIMITED Trading Name: Target Property Services (Company Number 06868120) TUNSTALL2592881 TILES LTD Registered office: Bishop Fleming LLP, 50 The Terrace, Torquay, (Company Number 07923129) Devon, TQ1 1DD Registered office: 166 High Street, Tunstall, Stoke on Trent, ST6 5TT Principal trading address: 13 Hyde Road, Paignton, Devon, TQ4 5BW Principal trading address: 166 High Street, Tunstall, Stoke on Trent, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ST6 5TT ACT 1986that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Bishop Fleming LLP, Stratus House, Emperor ACT 1986 that a meeting of the creditors of the above named Way, Exeter Business Park, Exeter, EX1 3QS on 19 August 2016 at Company will be held at the offices of Dunion & Co Limited, 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT the said Act. A list of the names and addresses of the Company’s on 24 August 2016 at 3.30 pm for the purposes mentioned in creditors will be available for inspection free of charge at the offices of Sections 99 - 101 of the said Act. The aforementioned meeting will Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter receive information about, and be called upon to approve, the costs Business Park, Exeter, EX1 3QS, on 17 August 2016 and 18 August of preparing the Statement of Affairs and convening the Meeting. 2016 between the hours of 10.00 am and 4.00 pm. Proxy forms to be used for the purposes of the above meeting must Further details contact: Malcolm Rhodes, Tel: 01392 448800. be lodged, accompanied by a proof of debt form, at Boulevard Mrs J Green, Director House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT, not later 03 August 2016 (2593059) than 12.00 noon on the business day prior to the date of the meeting. Notice is hereby given that Diane Grace Dunion, Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT TECSCAN2592898 ELECTRONICS LIMITED is qualified to act as an Insolvency Practitioner in relation to the above (Company Number 02038225) Company. Notice is further given pursuant to section 98(2) of the Act Previous Name of Company: Ammanbrook Limited that, on the two business days preceding the Meeting, a list of the Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East names and addresses of the Company’s creditors will be available for Tyndall Street, Cardiff, CF24 5EZ inspection, free of charge, from Dunion & Co Limited, Boulevard Principal trading address: 1 & 2 St David’s Industrial Estate, Pengam, House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Blackwood, Gwent, NP12 3SW Further information is available from Diane Grace Dunion, Licensed Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Insolvency Practitioner, IP No 9292, email: RULES 1986that a meeting of creditors of the above-named [email protected] Company will be held at the offices of Jones Giles & Clay Ltd, The Lee Peter Meaney, Director Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 07 September 04 August 2016 (2592881) 2016 at 10.30 am for the purpose of fixing the basis of the joint liquidators’ remuneration, receiving an estimate thereof and the approval of payment of estimated disbursements to be incurred in WILLIAM2592645 BUCHAN ENGINEERING LIMITED administering the liquidation. Resolutions to be taken at the meeting Company Number: SC482836 will include a resolution specifying the terms on which the liquidator is Registered office: 30 Denwood, Aberdeen, AB15 6JF to be remunerated. Date of Appointment: 2 August 2016. Office Principal trading address: 30 Denwood, Aberdeen, AB15 6JF Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 9191) both of Jones Giles & Clay Ltd, The Maltings, East Tyndall ACT 1986 that a meeting of the creditors of the above named Street, Cardiff, CF24 5EZ Company will be held at Crowne Plaza Aberdeen Airport, The Joint Liquidators can be contacted by Tel: 029 2035 1490. Mannochmore Suite, 2 International Gate, Dyce, Aberdeen, AB21 W Vaughan Jones, Joint Liquidator 0BE, on 25 August 2016, at 11.30 am for the purposes provided for in 04 August 2016 (2592898) Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Secured THE2592543 PAYROLL PROFESSIONALS (UK) LIMITED creditors should also lodge a statement giving details of their security, (Company Number 09308502) the date(s) on which it was given and the value at which it is Registered office: 20-22 Wenlock Road, London, N1 7GU assessed. Any creditor entitled to attend and vote at this meeting, is Principal trading address: 9 York Place, Leeds, West Yorkshire, LS1 entitled to do so either in person or by proxy. Completed proxy forms 2DS must be lodged at Findlay James, Saxon House, Saxon Way, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Cheltenham GL52 6QX no later than 12 noon on the preceding 1986 that a meeting of creditors of the above named Company will be working day of the meeting. The resolutions to be taken at the held at New Chartford House, Centurion Way, Cleckheaton, West meeting may include, a resolution specifying the terms on which the Yorkshire, BD19 3QB on 2 September 2016, at 11.15 am for the liquidator is to be remunerated, and the meeting may receive purposes mentioned in Sections 99 to 101 of the said Act. information about, or be called upon to approve, the costs of Any Creditor entitled to attend and vote at this Meeting is entitled to preparing the statement of affairs and convening the meeting. An do so either in person or by proxy. Creditors wishing to vote at the explanatory note is available. A.J. Findlay of Findlay James, Saxon Meeting must (unless they are individual creditors attending in person) House, Saxon Way, Cheltenham GL52 6QX, will, during the period lodge their proxy at New Chartford House, Centurion Way, before the meeting, furnish creditors free of charge with such Cleckheaton, West Yorkshire BD19 3QB by no later than 12:00 on the information concerning the affairs of the company as they may business day preceding the date of the meeting. reasonably require.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Alisdair J Findlay (IP No. 8744), email: Liquidator (2592700) [email protected], Tel: 01242 576555 William Buchan, Director 04 August 2016 (2592645) NEIL2592644 SELBIE & CO LIMITED In Liquidation Company Number: SC173684 2592869WW (MIDDLE EAST) LIMITED Registered Office: 18 Ramsay Road, Stonehaven AB39 2HJ (Company Number 07942903) I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow Registered office: 5/7 Berry Road, Newquay, TR7 1AD G3 8HB, hereby give notice that I was appointed Liquidator of Neil Principal trading address: 5/7 Berry Road, Newquay, TR7 1AD Selbie & Co Limited on 10 August 2016, by resolution of the first Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting of creditors convened in terms of Section 98 of the ACT 1986 that a meeting of the creditors of the above-named Insolvency Act 1986. The meeting declined to establish a Liquidation Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Committee. Exeter, EX2 5FD, on 19 August 2016 at 2.30 pm for the purposes Brian Milne mentioned in Sections 99, 100 and 101 of the said Act. Office-holder Number: 9381 A list of the names and addresses of the Company’s creditors will be Liquidator available for inspection free of charge at the offices of Francis Clark French Duncan LLP LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 10 August 2016 17 & 18 August 2016 between the hours of 10.00 am and 4.00 pm. Further contact details: Proposed liquidator: Jonathan Mark Williams (IP No. 13070). Craig Allison on telephone number 0141 271 3925 or email Alternative contact: Scott Bebbington, 01392 667000, [email protected] (2592644) [email protected]. By Order of the Board R Evely, Chairman TIMBER2592950 FENCING AND HOARDING UK LIMITED 8 August 2016 (2592869) (Company Number 08767442) Registered office: Birtley Business Centre, Birtley, DH3 1QT Principal trading address: Birtley Business Centre, Birtley, DH3 1QT 2593209YORKSHIRE BIOTEC LTD Andrew David Haslam (IP No. 009551) and Gerald Maurice Krasner (IP (Company Number 08502751) No. 002100) both of Begbies Traynor (Central) LLP, 4th Floor, Registered office: The Manor House, Whiston Grove, Moorgate, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Rotherham S60 2TX were appointed as Joint Liquidators of the Company on 9 August Principal trading address: B10 Aven Business Park, Tickhill Road, 2016. Creditors of the Company are required on or before the 11 Rotherham S66 7QR November 2016 to send their names and addresses and particulars of Notice is hereby given, pursuant to Section 98 of the Insolvency Act their debts or claims and the names and addresses of the solicitors (if 1986 that a meeting of the creditors of the Company will be held at any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 4th the offices of Graywoods, Moorgate Crofts, Business Centre, South Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Grove, Rotherham S60 2DH, on 24 August 2016 at 3:45 pm for the 1PGF and, if so required by notice in writing from the Joint purposes mentioned in Sections 99, 100 and 101 of the said Act. Liquidators, by their solicitors or personally, to come in and prove Notice is further given, pursuant to Section 98(2)(a) of the Act, that their said debts or claims at such time and place as shall be specified Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold in such notice, or in default thereof they will be excluded from the Street, Sheffield S1 2JA is a qualified Insolvency Practitioner who will benefit of any distribution made before such debts are proved. furnish creditors free of charge with such information concerning the Any person who requires further information may contact the Joint company's affairs as they may reasonably require during the period Liquidator by telephone on 0191 269 9820. Alternatively enquiries can before the day on which the meeting is to be held. be made to Shaun Hudson by email at Shaun.Hudson@begbies- A proxy form, to enable a creditor to vote, must be lodged, together traynor.com or by telephone on 0191 269 9820. with a statement of claim, at the offices of Graywoods, 4th Floor, Gillian M Sayburn, Joint Liquidator Fountain Precinct, Leopold Street, Sheffield S1 2JA, not later than 09 August 2016 (2592950) 12.00 noon on 23 August 2016. Any person who requires further information may contact Stephen Beverley of Graywoods, by e-mail at VALMO2592972 2000 LIMITED [email protected] or by telephone on 0114 285 (Company Number 09162313) 9500. Registered office: 5 Edward Road, Kingswood, Bristol, BS15 9TG By Order of the Board Principal trading address: 8-10 Garston Industrial Estate, Blackburne Dated 10 August 2016 Street, Liverpool, L19 8JD Martin Gascoigne , Director (2593209) Notice is hereby given that the Creditors of the above named Company are required, on or before the 5th September 2016 to send their names and addresses to the undersigned, Gerard Keith Rooney NOTICES TO CREDITORS of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD, Liquidator of the said Company and if so required LL2592700 (NI) LIMITED by notice in writing by the said Liquidator or by their Solicitors or In Liquidation personally to come in and prove their said debts or claims at such (Company Number NI611288) time and place as shall be specified in such notice or in default Creditors’ Voluntary Winding Up thereof they will be excluded from the benefit of any distribution made Notice is hereby given that following an Article 84 meeting of the before such debts are proved. creditors held on 8 August 2016 that I, Alison Burnside, was G K Rooney, (IP Number: 7529), Rooney Associates, Suite 44, Oriel appointed Liquidator by the creditors. Creditors of the above-named Chambers, 14-16 Water Street, Liverpool, L2 8TD company are required on or before 19 September 2016 to send their Tel: 0151 236 9999 full names and addresses and particulars of their debts or claims and Date of appointment: 5th August 2016 the names and addresses of the Solicitors, if any, to the undersigned 5th August 2016 (2592972) Alison BurnsidePKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, the Liquidator of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 8 August 2016 Alison Burnside

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 59 COMPANIES

RESOLUTION FOR WINDING-UP BEWSEY2592866 PRINTING LIMITED (Company Number 09157128) 2592817ABACUS (FINANCIAL CONSULTANTS) LIMITED Other name or style: Minuteman Press Limited (Company Number 03907493) Registered office: 1st Floor, Bank Quay House, Sankey Street, Registered office: Nelson House, Park Road, Timperley, WA14 5BZ Warrington WA1 1NN Principal trading address: Nelson House, Park Road, Timperley, Principal trading address: Unit 1, Bewsey Business Centre, Bewsey WA14 5BZ Road, Warrington WA5 0JU At a General Meeting of the members of the above named Company, Nature of Business: Printers duly convened and held at Begbies Traynor (Central) LLP, Toronto The Companies Act 2006 Square, Toronto Street, Leeds, LS1 2HU on 05 August 2016 at 11.10 At a General Meeting of the above named Company, duly convened am the following resolutions were duly passed as a Special and held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay Resolution and as an Ordinary Resolution respectively: House, Sankey Street, Warrington WA1 1NN, at 10.00 am on 2 “That the Company be wound up voluntarily and that Gerald Maurice August 2016, the following Resolutions were duly passed, as a Krasner and Gillian Margaret Sayburn, both of Begbies Traynor Special Resolution and as an Ordinary Resolution, respectively:- (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle 1. That the Company be wound-up voluntarily. upon Tyne NE1 1PG, (IP Nos. 005532 and 10830), be and are hereby 2. That John P Fisher (IP Number 9420) of Parkin S Booth & Co., 1st appointed Joint Liquidators of the Company for the purpose of the Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and voluntary winding-up, and any act required or authorised under any he is hereby appointed Liquidator for the purpose of such winding-up. enactment to be done by the Joint Liquidators may be done by all or Further details of Liquidator: E-mail address [email protected]; any one or more of the persons holding the office of liquidator from Telephone Number 01925 245004 time to time.” Alan Green, Director (2592866) Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies- C.P.S.2592809 ENVIRONMENTAL SERVICES LIMITED traynor.com or by telephone on 0191 2699820. (Company Number 05406664) David Emanuel Merton Mond, Chairman (2592817) Registered office: Unit 5 Gainsborough Business Park, Fields Farm Lane, Long Eaton, Nottinghamshire NG10 1PX Principal trading address: Unit 5 Gainsborough Business Park, Fields 2592808ALLIED FOODS (ESSEX) LIMITED Farm Lane, Long Eaton, Nottinghamshire NG10 1PX (Company Number 02938595) At a general meeting of the above named Company duly convened Registered office: 3 Cabinet Way, Eastwood, Leigh on Sea, Essex, and held at DoubleTree by Hilton Nottingham - Gateway, Nuthall SS9 5LP Road, Nottingham, NG8 6AZ on 04 August 2016 the following Principal trading address: 3 Cabinet Way, Eastwood, Leigh on Sea, resolutions were duly passed as a Special Resolution and as an Essex, SS9 5LP Ordinary Resolution respectively: At a general meeting of the above named Company duly convened “That it has been proved to the satisfaction of this meeting that the and held at Olympia House, Armitage Road, London NW11 8RQ on Company cannot, by reason of its liabilities, continue its business and 09 August 2016 the following resolutions were duly passed as a that it is advisable to wind up the same and, accordingly, that the Special Resolution and as an Ordinary Resolution respectively: Company resolves by Special Resolution that it be wound up “That it has been proved to the satisfaction of this meeting that the voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Company cannot, by reason of its liabilities, continue its business and Olympia House, Armitage Road, London, NW11 8RQ and Carl that it is advisable to wind up the same and, accordingly, that the Jackson, of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Company resolves by Special Resolution that it be wound up Southampton SO14 3EX, (IP Nos. 006029 and 8860), be and are voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, hereby appointed Joint Liquidators of the Company for the purposes Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) of the winding-up.” At the subsequent meeting of creditors held at the be and is hereby appointed Liquidator of the Company for the same place on the same date, the appointment of Stephen Franklin purposes of the winding-up.” At the subsequent meeting of creditors and Carl Jackson as Joint Liquidators was confirmed. held at the same place on the same date, the appointment of Stephen For further details contact: Mrs P Housden, Tel: 020 8731 6807, Franklin as Liquidator was confirmed. Email: [email protected] For further details contact: Mrs P Housden, Email: Paul Mullins, Chairman (2592809) [email protected] or Tel: 020 8731 6807 Mohammed Hussain, Chairman (2592808) CATHY2592810 S LIMITED (Company Number 06960817) ARNISTON2592815 TRADING LTD Trading Name: Zandra Rhodes Handbags (Company Number 08328929) Registered office: Aston House, Cornwall Avenue, London, N3 1LF Registered office: 71-75 Shelton Street, Covent Garden, London, Principal trading address: Cavendish House, 369 Burnt Oak WC2H 9JQ Broadway, Edgware, Middlesex, HA8 5AW Principal trading address: 31 Deanhill Road, East Sheen, London, At a General Meeting of the Members of the above-named Company, SW14 7DQ duly convened and held at Pearl Assurance House, 319 Ballards At a General Meeting of the members of the above-named Company, Lane, London N12 8LY on 04 August 2016 the following Special duly convened, and held at Gable House, 239 Regents Park Road, Resolution and Ordinary Resolution were duly passed: London N3 3LF, on 09 August 2016 the Resolutions were duly “That the Company be wound up voluntarily, and that David Rubin, of passed: David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, “That it has been proved to the satisfaction of this Meeting that the London N12 8LY, (IP No. 2591) be and he is hereby appointed Company cannot, by reason of its liabilities, continue its business, Liquidator for the purposes of such winding-up.” and that it is advisable to wind up the same, and accordingly that the For further details contact: Matthew Hull, Tel: 020 8343 5900 Company be wound up voluntarily and that H J Sorsky and S Davis, Alan Rosen, Chairman (2592810) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, (IP Nos 5398 and 9585) be and are hereby appointed Joint Liquidators of the Company and that they be authorised to act either CENTURION2592907 RISK ASSESSMENT SERVICES LIMITED jointly or separately.” (Company Number 03418480) For further details contact: Neil Barry, Email: [email protected], Trading Name: Centurion Risk Assessment Services H J Sorsky, Email: [email protected] or S Davis, Email: Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE [email protected], Tel: 020 8371 5000. Principal trading address: 71 Trevean Way, Pentire, Newquay, A M Bald, Director (2592815) Cornwall TR7 1TW

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of Centurion Risk Assessment Services Limited, FENSTAR2592804 LIMITED duly convened and held at Buckerell Lodge Hotel, Topsham Road, (Company Number 09277400) Exeter, Devon EX2 4SQ on 9 August 2016, the following Resolutions Trading Name: The Duke of Edinburgh were passed as a Special Resolution and Ordinary Resolutions Registered office: 5 Cheapside, North Circular Road, London, N13 respectively: 5ED “That the Company be wound up voluntarily, that Giles Frampton and Principal trading address: 83 Mayes Road, London, N22 6UP Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, At a General Meeting of the above – named Company, duly Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of convened, and held at 601 High Road Leytonstone, London E11 4PA, the Company for the purposes of such winding up and that any act on 5 August 2016, the following Resolutions were passed, as a required or authorised under any enactment may be done by either Special Resolution and as Ordinary Resolutions respectively: Joint Liquidator.” As a Special Resolution Date on which Resolutions were passed: Members: 9 August 2016 “The Company be wound up voluntarily.” Creditors: 9 August 2016 As an Ordinary Resolution Liquidator, IP number, firm and address: Giles Frampton and Hamish “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Adam (IP Numbers 7911 and 9140) of Richard J Smith & Co, 53 Fore 601 High Road Leytonstone, London E11 4PA, be and are hereby Street, Ivybridge, Devon, PL21 9AE. Alternative person to contact with appointed Joint Liquidators for the purposes of such winding – up.” enquiries about the case & telephone number: Ken Cole, Tel: 01752 As an Ordinary Resolution 690101, Email: [email protected]. “Any act required or authorised to be done by the Liquidator can be Paul Rees (2592907) undertaken by either one of them acting independently.” Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 2592655DONCASTER AUTO PARTS LIMITED 4PA. (Company Number 08134897) Alternative contact: Amrit Johal, [email protected], 020 8556 Registered office: Unit 17 J3 Business Park, Balby Carr Bank, 2888. Doncaster, South Yorkshire, DN4 8DE Umuthan Ozel, Chairman (2592804) Principal trading address: Unit 17 J3 Business Park, Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE At a General Meeting of the Members of the above-named Company, FIGHT2592814 FIT TRAINING AND DEVELOPMENT LTD duly convened, and held on 9 August 2016 the following Resolutions (Company Number 05540781) were duly passed, as a Special Resolution and as an Ordinary Previous Name of Company: Fight Fit Ltd Resolution: Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, That the Company be wound up voluntarily. Waterdale, Doncaster, DN1 3HR That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No Principal trading address: Communications House, 26 York Street, 9696), Licensed Insolvency Practitioners, be and are hereby London, W1U 6PZ appointed Joint Liquidators for the purpose of such winding-up to act At a General Meeting of the members of the above named Company, jointly and severally. duly convened and held at the offices of Silke & Co Limited, 1st Floor, At the subsequent Meeting of Creditors held on the same day at Consort House, Waterdale, Doncaster, DN1 3HR on 05 August 2016 2.30pm, the appointment of Philip David Nunney and Nicola Jane Kirk at 2.00 pm the following resolutions were duly passed as a Special was confirmed and the creditors also confirmed that the Joint Resolution and as an Ordinary Resolution respectively: Liquidators should act jointly and severally. “That the Company be wound up voluntarily and that Ian Michael Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Rose and Catherine Lee-Baggaley, both of Silke & Co Limited, 1st numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 Centre, John Street, Sheffield S2 4SW. Date of Appointment: 9 and 9144) are appointed Joint Liquidators of the Company for the August 2016. Further information about this case is available from purpose of the voluntary winding up, and that the Joint Liquidators David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 are to act jointly and severally.” or at [email protected]. For further details contact: Tel: 01302 342875. Kieran Fox , Director (2592655) Martin McKenzie, Chairman (2592814)

ETRMSYS2593220 LTD GLENDON2592794 PROPERTY SERVICES LIMITED (Company Number 07329319) (Company Number 04534420) Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 39-41 Phoenix Business Park, Avenue Close, WD3 1DE Birmingham, B7 4NU Principal trading address: High Trees, Hillfield Road, Hemel Principal trading address: 39-41 Phoenix Business Park, Avenue Hempstead, HP2 4AA Close, Birmingham, B7 4NU At a General Meeting of the above named company duly convened At a Special General Meeting of the Members of the above-named and held at 27 Church Street, Rickmansworth, Herfordshire, WD3 Company, duly convened, and held at Griffin & King, 26-28 Goodall 1DE on 11 August 2016, the following resolutions were duly passed Street, Walsall WS1 1QL on 08 August 2016 the subjoined Special as a special and an ordinary resolution, respectively: Resolution was duly passed: 1. "That it has been resolved by special resolution that the company “That it has been proved to the satisfaction of this Meeting that the be wound up voluntarily" Company cannot, by reason of its liabilities, continue its business, 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, and that it is advisable to wind up the same, and accordingly that the Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of Company be wound up voluntarily, and that Timothy Frank Corfield, of the company for the purposes of the winding up" Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 At the subsequent meeting of creditors held at the same place on the 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the same date, the resolutions were ratified confirming the appointment of purposes of such winding-up.” Bijal Shah as liquidator. Further details contact: Timothy Frank Corfield, Email: Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South [email protected], Telephone: 01922 722205. East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 David Thomas Bryan, Director (2592794) 1DE. Date of Appointment: 11 August 2016. Further information about this case is available from the offices of Re10 (South East) Limited on 020 8315 7430 or at [email protected]. 2592901GREASE JUNKIE GARAGE LTD Mitaben Valji , Chairman of both meetings (2593220) (Company Number 07045338) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Grease Junkie Centre, Eastern Road, Bracknell, Berkshire, RG12 2UP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 61 COMPANIES

At a general meeting of the members of the above-named Company At a General Meeting of the Members of the above-named Company, duly convened and held at Eagle Point, Little Park Farm Road, duly convened and held at Peelers 2 Room, Holiday Inn Express - Segensworth, Fareham, Hampshire PO15 5TD on 05 August 2016 the Burton upon Trent, 2nd Avenue, Centrum 100, Burton upon Trent, following resolutions were duly passed:- Staffordshire, DE14 2WF on 04 August 2016 the following Resolutions “That the Company be wound up voluntarily and that Michael Robert were duly passed, as a Special Resolution and as an Ordinary Fortune and Carl Derek Faulds, both of Portland Business & Financial Resolution respectively: Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, “That the Company be wound up voluntarily and that Gareth Prince, Fareham, Hampshire PO15 5TD, (IP Nos. 008818 and 008767) be and of Begbies Traynor (Central) LLP, 12 Granary Wharf Business Park, they are hereby appointed Joint Liquidators of the Company and that Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU and any act required or authorised to be done by the Liquidators, is to be Mark Malone, of Begbies Traynor (Central) LLP, 3rd Floor, Temple done by both or either of them for the time being holding office.” Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos 16090 and 15970) For further details contact: The Joint Liquidators, Email: be and hereby are appointed Joint Liquidators of the Company for the [email protected] or Tel: 01489 550 440. Alternative contact: Email: purpose of the voluntary winding-up, and any act required or [email protected] authorised under any enactment to be done by the Joint Liquidators David Goodman, Chairman (2592901) may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint 2592813THE INSOLVENCY ACT 1986 AND THE COMPANIES ACTS Liquidator by telephone on 0121 200 8150. Alternatively enquiries can COMPANY LIMITED BY SHARES SPECIAL RESOLUTION be made to Jason Daft by e-mail at [email protected] (PURSUANT TO SECTION 283 OF THE COMPANIES ACT 2006 or by telephone on 0121 200 8150. AND SECTIONS 84(1)(B) AND 100 OF THE INSOLVENCY ACT John Jennings, Chairman (2592793) 1986) HALLMARK CONSERVATORIES LTD (Company Number 08885521) 2592943J & O ENTERTAINMENT LIMITED Passed 3 August 2016 (Company Number 07693599) At a General Meeting of the members of the above named company, Trading Name: Kaos Bar duly convened and held at The Old Exchange, 234 Southchurch Previous Name of Company: Froom Limited Road, Southend on Sea, Essex, SS1 2EG on 3 August 2016 the Registered office: 22 Badgers Walk East, Lytham St Annes, following resolutions were duly passed; as a Special Resolution and Lancashire, FY8 4BS as an Ordinary Resolution respectively: - Principal trading address: 38/42 Queen Street, Blackpool, FY1 2AY 1. “That the Company be wound up voluntarily”. At a General Meeting of the above-named Company, duly convened, 2. “That Louise Donna Baxter and Lloyd Biscoe of Begbies Traynor and held at Third Floor, St George’s House, St George’s Road, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Bolton, BL1 2DD on 05 August 2016 at 11.00 am the following on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of resolutions were passed as a Special Resolution and an Ordinary the Company for the purpose of the voluntary winding-up, and any Resolution: act required or authorised under any enactment to be done by the “That it has been proved to the satisfaction of this Meeting that the Joint Liquidators may be done by all or any one or more of the company cannot, by reason of its liabilities, continue its business, and persons holding the office of liquidator from time to time.” that it is advisable to wind up the same, and accordingly that the Tracy Harris, Chairman Company be wound up voluntarily, and that Andrew Rosler, of Ideal 3 August 2016 (2592813) Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD, (IP No. 9151) be and he is hereby appointed Liquidator for the purposes of such winding-up.” HORNES2593217 CONSTRUCTION LIMITED Should you wish to discuss matters please contact Karly Hughes on (Company Number 06686759) 01204 663033 or email at [email protected] Registered office: Unit 12b Dukeries Way, Worksop, Nottinghamshire, Mark Seargent, Chairman (2592943) S81 7DW Principal trading address: Unit 12b Dukeries Way, Worksop, Nottinghamshire, S81 7DW 2592818J & O PROMOTIONS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 09559753) duly convened, and held on 11 August 2016 the following Resolutions Trading Name: Mardi Gras were duly passed, as a Special Resolution and as an Ordinary Registered office: 22 Badgers Walk East, Lytham St Annes, Resolution: Lancashire, FY8 4BS "That the Company be wound up voluntarily." Principal trading address: 114 Talbot Road, Blackpool, FY1 3AY "That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No At a General Meeting of the above-named Company, duly convened, 9696), Licensed Insolvency Practitioners, be and are hereby and held at Third Floor, St George’s House, St George’s Road, appointed Joint Liquidators for the purpose of such winding-up to act Bolton, BL1 2DD on 05 August 2016 the following resolutions were jointly and severally." passed as a Special Resolution and an Ordinary Resolution: At the subsequent Meeting of Creditors held on the same day at “That it has been proved to the satisfaction of this Meeting that the 10.30 am, the appointment of Philip David Nunney and Nicola Jane company cannot, by reason of its liabilities, continue its business, and Kirk was confirmed and the creditors also confirmed that the Joint that it is advisable to wind up the same, and accordingly that the Liquidators should act jointly and severally. Company be wound up voluntarily, and that Andrew Rosler, of Ideal Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Corporate Solutions Limited, Third Floor, St George’s House, St numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise George’s Road, Bolton, BL1 2DD, (IP No. 9151) be and he is hereby Centre, John Street, Sheffield S2 4SW. Date of Appointment: 11 appointed Liquidator for the purposes of such winding-up.” August 2016. Further information about this case is available from Should you wish to discuss matters please contact Karly Hughes on David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 01204 663033 or email at [email protected] or at [email protected]. Mark Seargent, Chairman (2592818) Robert Horne , Director (2593217)

NOTICE2592689 UNDER THE INSOLVENCY ORDER (NI) 1989 2592793J & C AUTO REPAIRS LIMITED LL (NI) LIMITED (Company Number 07289400) In Creditors Voluntary Liquidation Registered office: 116 Hawthorn Crescrent, Stapenhill, Burton upon (Company Number NI611288) Trent, Staffordshire, DE15 9QW Principal trading address: (Formerly) Units 5 & 6, Electric Street, Burton upon Trent, DE14 9QW

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above-named company, convened and Office Holder Details: Martin Paul Halligan (IP number 9211) of Live held on 8 August 2016 at PKF-FMP Accountants Limited, 1-3 Arthur Recoveries Limited, Wentworth House, 122 New Road Side, Street, Belfast, BT1 4GA the following resolutions were passed. The Horsforth, Leeds LS18 4QB. Date of Appointment: 9 August 2016. first being a special resolution and the second being an ordinary Further information about this case is available from Sarah Procter at resolution. the offices of Live Recoveries Limited on 0844 870 9251 or at 1. “That the company be wound up voluntarily.” [email protected]. 2. “That Alison Burnside of PKF-FPM Accountants Ltd, 1-3 Arthur Ivan Whaites , Director (2592511) Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Liquidator for the purposes of the voluntary winding-up.” Dated this 8th day of August 2016 THE2592638 COMPANIES ACT 2006 S Lee SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Chairperson (2592689) 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) NEIL SELBIE & CO LIMITED Company Number: SC173684 2592942MANSFIELD MOULDINGS UK LTD At a General Meeting of the Members of the above named company (Company Number 06559983 ) duly convened and held at 133 Finnieston Street, Glasgow G3 8HB on Registered office: Church House, 13-15 Regent Street, Nottingham, 10 August 2016, the following Special Resolution was duly passed: NG1 5BS “That it has been proved to the satisfaction of the meeting that the Principal trading address: Meden House, Pleasley Vale Business Park, Company cannot, by reason of its liabilities, continue its business and Mansfield, Nottingham, NG19 8SD that the Company be wound up voluntarily.” At a General Meeting of the members of the above named company, Chairman duly convened and held at 13-15 Regent Street, Nottingham NG1 10 August 2016 (2592638) 5BS on 09 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard A B OZBAZZ2592551 LIMITED Saville and Andrew J Cordon, both of CFS Restructuring LLP T/A (Company Number 03781345) Corporate Financial Solutions, Church House, 13-15 Regent Street, Trading Name: Moomba Nottingham, NG1 5BS, (IP Nos. 7829 and 9687) be and hereby are Registered office: 28 The Rushes, Loughborough, Leicester LE11 5BE appointed Joint Liquidators of the Company for the purpose of Principal trading address: 28 The Rushes, Loughborough, Leicester voluntary winding-up, and any act required or authorised under any LE11 5BE enactment to be done by the Joint Liquidators may be done by all or At a GENERAL MEETING of the above named Company held by any one or more of the persons holding the office of liquidator from conference call on 11 August 2016 the following resolutions were duly time to time.” passed: Any person who requires further information may contact the Joint As a Special Resolution: Liquidator by telephone on 0115 8387330. Alternatively enquiries can 1 THAT the Company be wound up voluntarily. be made to Janette Eckloff by email at [email protected] As Ordinary Resolutions: Eric J Smith, Chairman (2592942) 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. 2592854MARS CHEMICALS LIMITED Office Holder Details: Neil Charles Money (IP number 8900) of CBA, (Company Number 07980022) 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 11 August Registered office: First Floor Block A, Loversall Court, Clayfields, 2016. Further information about this case is available from Steven Tickhill Road, Balby, Doncaster, DN4 8QG Glanvill at the offices of CBA on 0116 2140 577 or at leics@cba- Principal trading address: 47 Naburn Drive, Orrell, Wigan, WN5 8SB insolvency.co.uk. At a General Meeting of the members of the above named Company, Paul Holmes duly convened and held at Percy Barrett Room, The Y, 7 East Street, 11 August 2016 (2592551) Leicester, LE1 6EY on 05 August 2016 at 2.00 pm the following Special Resolution and Ordinary Resolution were passed: “That the Company be wound up voluntarily and that Stephen Penn, PADGATE2592858 BUSINESS SERVICES (NW) LTD of Absolute Recovery Limited, First Floor, Block A, Loversall Court, (Company Number 08807411) Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be Registered office: Unit 18 Rowan House, Padgate Business Park, appointed Liquidator of the Company for the purposes of the Green Lane, Padgate, Warrington WA1 4JN voluntary winding-up.” Principal trading address: Unit 18 Rowan House, Padgate Business For further details contact: Stephen Penn, Tel: 01302 572701. Park, Green Lane, Padgate, Warrington WA1 4JN Alternative contact: Joanna Turner. At a General Meeting of the Company convened and held at 102 Dharmesh Patel, Chairman (2592854) Sunlight House, Quay Street, Manchester M3 3JZ on 9 August 2016 at 10.45am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: MOBIUS2592511 (HALIFAX) LIMITED That the Company be wound up voluntarily. (Company Number 09784630) 2) That Tom Bowes and Paul Boyle of Harrisons Business Recovery Registered office: c/o Live Recoveries, Wentworth House, 122 New and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester Road Side, Horsforth, Leeds, LS18 4QB M3 3JZ be appointed Joint Liquidators of the Company for the Principal trading address: Croft House, Station Road, Barnoldswick, purposes of the voluntary winding-up. Lancashire, BB18 5NA 3) That the Liquidators be authorised to act jointly and severally in the At a General Meeting of the Members of the above-named Company, liquidation. duly convened, and held on 9 August 2016 the following Resolutions Tom Bowes (IP No.17010) and Paul Boyle (IP No.008897) both of were duly passed, as a Special Resolution and as an Ordinary Harrisons Business Recovery and Insolvency Limited, 102 Sunlight Resolution: House, Quay Street, Manchester M3 3JZ, 0161 876 4567 / "That the Company cannot, by reason of its liabilities, continue its [email protected] business and that it is advisable to wind up the same, and accordingly Alternative contact Julian Moules, 0161 876 4567 that the Company be Wound up." D Farrell, Director (2592858) "That Martin P Halligan be appointed as Liquidator for the purposes of such winding up." At the subsequent meeting of creditors held on 9 August 2016 the appointment of Martin P Halligan as Liquidator was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 63 COMPANIES

PARRS2592982 CONFECTIONERY LTD “That it has been proved to the satisfaction of this meeting that the (Company Number 08404162) Company cannot, by reason of its liabilities, continue its business, Registered office: C/o Mazars LLP, Mazars House, Gelderd Road, and that it is advisable to wind up the same, and accordingly that the Gildersome, Leeds, LS27 7JN Company be wound up voluntarily and that Alisdair J Findlay, of Principal trading address: Units 3 - 6, Seamer Court, Hopper Hill Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Road, Eastfield, Scarborough, YO11 3YS No. 008744) be and he is hereby appointed Liquidator for the At a general meeting of the above named company convened and purposes of such winding up.” held at the offices of Mazars LLP, Mazars House, Gelderd Road, For further details contact: A J Findlay, Email: Gildersome, Leeds, LS27 7JN on 09 August 2016 at 11.30 am the [email protected], Tel: 01242 576555 following resolutions were passed as a Special Resolution and as an Penelope Jane Mcmullan, Chairman (2592860) Ordinary Resolution: “That the Company be wound up voluntarily and that Robert David Adamson and Patrick Lannagan, both of Mazars LLP, Mazars House, SIBLEY2592831 LAW LLP Gelderd Road, Gildersome, Leeds, LS27 7JN, (IP Nos: 009380 and (Company Number OC351953) 009590) be appointed as Joint Liquidators of the company for the Previous Name of Company: Sibley Germain LLP purposes of the voluntary winding-up.” Registered office: 5th Floor, Grove House, 248a Marylebone Road, Further details contact: Heather Bamforth, Tel: 0161 831 1199. London NW1 6BB L K Holmes, Chairman (2592982) Principal trading address: 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB At a General Meeting of the above named LLP, duly convened and 2592832PURPLE POTATO CATERING LIMITED held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 (Company Number 5284540) 6BB on 05 August 2016 the following determinations were made: Registered office: 62 Victoria Road London NW6 6QA “That the LLP be wound up voluntarily and that N A Bennett and A D Principal trading address: 62 Victoria Road London NW6 6QA Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, 248a At a General Meeting of the above named Company duly convened Marylebone Road, London NW1 6BB, (IP Nos 9083 and 9501) be and and held at Regus, 16 Upper Woburn Place, London, WC1H 0BS, on is hereby appointed the Liquidator of the LLP for the purposes of 09 August 2016, the following resolutions were duly passed as a such winding up and that the Joint Liquidators be authorised to act special and two ordinary resolutions, respectively: jointly and severally in the Liquidation.” 1. “That it has been resolved by special resolution that the Company For further details contact: The Joint Liquidators, Tel: 020 7535 7000, be wound up voluntarily.” Email: [email protected]. Alternative contact: Dane 2. “That Martin Richard Buttriss and Richard Frank Simms of F A O’Hara Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Edward Sibley, Designated Member (2592831) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up”. SPT2592859 FINANCIAL LIMITED 3. “That any act required or authorised under any enactment to be (Company Number 08844539) done by the Liquidator is to be done by one or more of the Joint Registered office: Holland House, 1-5 Oakfield, Sale, Cheshire, M33 Liquidators”. 6TT Martin Richard Buttriss and Richard Frank Simms, IP Numbers 9291 Principal trading address: 29 Aylesbury Grove, Middleton, and 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Manchester, M24 2TD Park, Woodway Lane, Claybrook Parva, Lutterworth, Leicestershire, At a general meeting of the above named Company, duly convened LE17 5FB. and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Alternative contact: Adrienne Savidge, Email [email protected], New Road, Whitefield, Manchester M45 7TA on 09 August 2016 the Tel 01455 555 444 following Resolutions were passed, as a Special Resolution and as Robert Thomas Glynn, Chairman (2592832) Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Martin Maloney, of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New RADIOLOGY2592848 INFORMATION LTD Road, Whitefield, Manchester M45 7TA and John Titley, of Leonard (Company Number 08127900) Curtis, Leonard Curtis House, Elms Square, Bury New Road, Registered office: 48 Green Lane, Hendon, London NW4 2AH Whitefield M45 7TA, (IP Nos. 9628 and 8617) be and are hereby Principal trading address: 48 Green Lane, Hendon, London NW4 2AH appointed Joint Liquidators of the Company for the purposes of such Notice is hereby given pursuant to Section 85(1) of the Insolvency Act winding up.” 1986 (as amended) that the following resolutions were passed on 04 For further details contact: Martin Maloney or John Titley, Email: August 2016 as a special resolution and an ordinary resolution [email protected] or Tel: 0161 413 0930 respectively: Simon Thompson, Director (2592859) “That the Company be wound up voluntarily and that Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, (IP No. 12290) be appointed SV622592618 LIMITED Liquidator of the Company for the purposes of the voluntary winding- Company Number: SC463733 up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling Registered office: 1 Holburn Road, Aberdeen, AB10 6EY Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as Principal trading address: 1 Holburn Road, Aberdeen, AB10 6EY liquidator was confirmed by the creditors. At a General Meeting of the members of the above-named Company, Further details contact: Avner Radomsky, Tel: 020 8343 3710. duly convened, and held at 6a Bon Accord Crescent, Aberdeen, AB11 Alternative contact: Maria Christodoulou. 6DN on 03 August 2016 the following resolutions were passed as a Michael Milliam Joffe, Director (2592848) Special Resolution and as an Ordinary Resolution: “That SV62 Limited cannot, by reason of its liabilities, continue its business and that it is advisable to wind up and that accordingly it be SE232592860 CONSULTANCY LIMITED wound up and that Claire Louise Middlebrook, of Middlebrooks (Company Number 07092154) Business Recovery & Advice, 6a Bon Accord Crescent, Aberdeen, Registered office: Findlay James, Saxon House, Saxon Way, AB11 6DN, (IP No. 9650) be appointed Liquidator for the purpose of Cheltenham GL52 6QX such winding up.” Principal trading address: 23 Benson Road, London, Greater London, Further details contact: Lauren White, Tel: 0131 297 7899. SE23 3RL Chas Shiekh, Director (2592618) At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 02 August 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

TECSCAN2592857 ELECTRONICS LIMITED Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint (Company Number 02038225) Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 Previous Name of Company: Ammanbrook Limited 4PA. Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East Alternative contact: Amrit Johal, [email protected], 020 8556 Tyndall Street, Cardiff, CF24 5EZ 2888. Principal trading address: 1 & 2 St David’s Industrial Estate, Pengam, Umuthan Ozel, Chairman (2592836) Blackwood, Gwent, NP12 3SW Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 04 TIMBER2592852 FENCING AND HOARDING UK LIMITED August 2016 as a Special Resolution and an Ordinary Resolution (Company Number 08767442) respectively: Registered office: Birtley Business Centre, Birtley, DH3 1QT “That the Company cannot, by reason of its liabilities, continue its Principal trading address: Birtley Business Centre, Birtley, DH3 1QT business, and that it is advisable to wind up the same, and At a General Meeting of the members of the above named Company, accordingly that the Company be wound up voluntarily and that W duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, The Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos. 6769 and 09 August 2016 the following resolutions were duly passed as a 9191) be appointed as joint Liquidators for the purposes of such Special Resolutions and as an Ordinary Resolution respectively: voluntary winding up.” At the subsequent meeting of creditors held on “That the Company be wound up voluntarily and that Gillian Margaret 4 August 2016 the appointment of W Vaughan Jones and Susan Clay Sayburn and Gerald Maurice Krasner, both of Begbies Traynor as Joint Liquidators was confirmed. (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle The Joint Liquidators can be contacted by Tel: 029 2035 1490. upon Tyne NE1 1PG, (IP Nos 10830 and 005532) be and are hereby Stanley Malcolm Lear, Chairman (2592857) appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or 2593227THAME JOINERY COMPANY LIMITED any one or more of the persons holding the office of liquidator from (Company Number 01051313) time to time.” Registered office: The Dairy, Manor Courtyard, Aston Sandford, Any person who requires further information may contact the Joint Buckinghamshire HP17 8JB Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Passed - 9 August 2016 be made to Shaun Hudson by email at Shaun.Hudson@begbies- At a General Meeting of the members of the above named company, traynor.com or by telephone on 0191 269 9820. duly convened and held at 1st Floor, Barclays House, Gatehouse Samantha Jane Robinson, Chairman (2592852) Way, Aylesbury, Buckinghamshire, HP19 8DB, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - VALMO2592849 2000 LIMITED 1. "That it has been proved to the satisfaction of the meeting that it is (Company Number 09162313) advisable to wind up the company voluntarily". Registered office: 5 Edward Road, Kingswood, Bristol, BS15 9TG 2. "That David Andrew Butler of Fieldstead Insolvency Limited be and Principal trading address: 8-10 Garston Industrial Estate, Blackburne he is hereby appointed Liquidator for the purposes of such winding Street, Liverpool, L19 8JD up". At an EXTRAORDINARY GENERAL MEETING of the members of the At a subsequent meeting of creditors held on the same day pursuant above-named Company, duly convened and held at Suite 44, Oriel to Section 98 of the Insolvency Act 1986, the appointment of David Chambers, 14-16 Water Street, Liverpool, L2 8TD on 5th August 2016 Andrew Butler and Andrew Tate of Kreston Reeves, Montague Place, the following for the purpose of considering and if thought fit passing Quayside, Chatham Maritime, Chatham, ME14 4QU as Joint the following resolutions as a SPECIAL RESOLUTION and ORDINARY Liquidators of the company was confirmed by the company's RESOLUTION were passed: creditors. (1) “That the Company be wound up voluntarily.” Office Holder Details: David Andrew Butler (IP number 8695) of (2) “That Gerard Keith Rooney of Rooney Associates, Suite 44, Oriel Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Chambers, 14-16 Water Street, Liverpool, L2 8TD be and is hereby Aylesbury, Buckinghamshire HP19 8DB and Andrew John Tate (IP appointed Liquidator of the Company for the purpose of the voluntary number 8960) of Kreston Reeves LLP, Montague Place, Quayside, winding up”. Chatham Maritime, Chatham, ME14 4QU. Date of Appointment: 9 Contact details: August 2016. Further information about this case is available from the G K Rooney, (IP Number: 7529), Rooney Associates, Suite 44, Oriel offices of Fieldstead Insolvency LLP on 01296 433303. Chambers, 14-16 Water Street, Liverpool, L2 8TD Alan John Christopher Normand , Chairman (2593227) Tel: 0151 236 9999 B Joiner, Director (2592849)

TILKA2592836 LIMITED (Company Number 09203951) VOIAMO2592856 GROUP PLC Trading Name: The Osidge Arms (Company Number 03327108) Registered office: 5 Cheapside, North Circular Road, London, N13 Registered office: Lion Court, 25 Procter Street, London, WC1V 6NY 5ED Principal trading address: Lion Court, 25 Procter Street, London, Principal trading address: Hampden Square, Osidge Lane, London, WC1V 6NY N14 5JP At a General Meeting of the above-named Company, duly convened, At a General Meeting of the above – named Company, duly and held at the offices of ReSolve Partners Limited, One America convened, and held at 601 High Road Leytonstone, London E11 4PA, Square, Crosswall, London EC3N 2LB on 05 August 2016 the on 5 August 2016, the following Resolutions were passed, as a following resolutions were duly passed as a Special Resolution and as Special Resolution and as Ordinary Resolutions respectively: an Ordinary Resolution respectively: As a Special Resolution “That it has been resolved the Company be wound up voluntarily and “The Company be wound up voluntarily.” that Simon Harris and Ben Woodthorpe and Mark Supperstone, of As an Ordinary Resolution ReSolve Partners Ltd, One America Square, Crosswall, London, “That Harjinder Johal and George Michael, both of Ashcrofts Limited, EC3N 2LB, (IP Nos. 11372, 18370 and 9734) be and are hereby 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators of the Company for the purposes of such appointed Joint Liquidators for the purposes of such winding – up.” winding up and are to act jointly and severally.” At the subsequent As an Ordinary Resolution meeting of creditors held at the same place on the same date, the “Any act required or authorised to be done by the Liquidator can be resolutions were ratified confirming the appointment of Simon Harris, undertaken by either one of them acting independently.” Mark Supperstone and Ben Woodthorpe as Joint Liquidators. Further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Neal Murphy

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 65 COMPANIES

Nikolai Ahrens, Chairman (2592856) FINAL MEETINGS

ADVANTAGE2592965 ACCOUNTANTS LTD 2592839WOODS INTERATIONAL EXHIBITIONS LIMITED (Company Number 06620975) (Company Number 09024441) Registered office: C/o Harrisons Business Recovery & Insolvency Registered office: Unit 6-8 Buzzard Creek Industrial Estate, River (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D Road, Barking, IG11 0EL 7EQ At a General Meeting of the Members of the above-named Company, Principal trading address: 9 Albert Road, Southport, Merseyside PR9 duly convened, and held at Mountview Court, 1148 High Road, 0LP London N20 0RA, on 5 August 2016 the following Resolutions were Notice is hereby given, pursuant to Section 146 of the INSOLVENCY duly passed. No 1 as a Special Resolution and No2 as an Ordinary ACT 1986, that the final meeting of the creditors of the above-named Resolution. Company will be held at Harrisons Business Recovery & Insolvency 1. That the Company be wound up voluntarily (London) Limited, 31 Southampton Row, Holborn, London, WC1B 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of 5HJ, on 10 October 2016 at 11:00 am, for the purpose of having an such Winding-up account laid before it showing how the winding-up has been Contact details: conducted and the property of the Company disposed of, and also Kikis Kallis (IP No. 004692) Liquidator, Kallis & Co, Mountview Court, determining whether the Liquidator should be granted his release 1148 High Road, Whetstone, London N20 0RA. from office. A creditor entitled to attend and vote is entitled to appoint Alternative contact: [email protected] 446 6699 a proxy to attend and vote instead of him and such proxy need not Linda Jane Rousel, Director (2592839) also be a creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ, no later than 12:00 noon on the business day before the meeting. Liquidation by the Court Further Details: Robert Forster, 0207 317 9160 Anthony Murphy (Office Holder Number: 8716), Liquidator, Harrisons APPOINTMENT OF LIQUIDATORS Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ In2592954 the High Court of Justice, Chancery Division Date of Appointment: 6 December 2013 No 2308 of 2016 10 August 2016 (2592965) KEITH EVANS & COMPANY SOLICITORS (Company Number n/a) Registered office: n/a 2592973In the High Court Principal Trading Address: 14 Clytha Park Road, Newport NP20 4PB No 6876 of 1996 Notice is hereby given in accordance with Rule 4.106 that we, Neil CITY BYTES LIMITED Maddocks and Rob Coad, both of Undebt.co.uk Limited, Orchard (Company Number 02437951) Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 9239 and 11010) were appointed Joint Liquidators of the above Principal trading address: 16 Goldsdown Road, Enfield, Middlesex partnership on 30 June 2016. Creditors who have not yet proved their EN3 7QY debts must forward their proofs of debt to me. Notice is hereby given, pursuant to Section 146 of the Insolvency Act Further details contact: Lee Avery, Email: [email protected] or 1986, that a final meeting of the members of the above named Tel: 0117 370 8889. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Neil Maddocks, Joint Liquidator 3NA on 7 September 2016 at 10.00 am, to be followed by a final 30 June 2016 (2592954) meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the PINOCCHIO’S2592661 NURSERY LIMITED Liquidator. In Liquidation Members and creditors can attend the meetings in person and vote. Company Number: SC163176 Creditors are entitled to vote if they have submitted a claim and the Registered Office: C/O Robb Ferguson, Regent Court, 70 West claim has been accepted in whole or in part. If you cannot attend, or Regent Street, Glasgow, G2 2QZ do not wish to attend, but wish to vote at the meetings, you can Former Trading Address: 100A Crowhill Road, Bishopbriggs, G64 1RP nominate the chairman of the meetings, who will be the Liquidator, to NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency vote on your behalf. Proxies to be used at the meetings, together with (Scotland) Rules 1986, that on 04 August 2016, I Brian Milne, French any unlodged proofs, must be lodged with the Liquidator at his Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was appointed registered office at 1 Kings Avenue, Winchmore Hill, London N21 Liquidator of PINOCCHIO’S NURSERY LIMITED by resolution of a 3NA, no later than 12 noon on the business day before the meetings. Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act Note: a member or creditor entitled to vote at the meetings is entitled 1986. to appoint another person or persons as his proxy to attend and vote A liquidation committee has not been established. I do not intend to instead of him and a proxy need not also be a member of the summon a further meeting for the purpose of establishing a company. liquidation committee unless one tenth in value of the creditors Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, require me to do so in terms of section 142(3) of the Insolvency Act Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and 1986. email address: [email protected]. Date of Appointment: 23 April 2003. All creditors who have not already done so are required to lodge their Alternative contact for enquiries on proceedings: Mark Wootton claims with me. (2592973) Brian Milne Office-holder Number: 9381 IN2592706 THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND Liquidator CHANCERY DIVISION French Duncan LLP (COMPANIES WINDING UP) 04 August 2016 In the Matter of Further contact details: EUGENE SAVAGE & CO LIMITED Steven Rodden on telephone number 0141 271 2827 or email In Liquidation [email protected] (2592661) (Company Number NI039558) And THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A meeting of creditors of the above-named company has been summoned by the liquidator under Article 124 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 for the purposes of:

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

1. Receiving the Liquidator’s report of the winding up In2593211 the Exeter County Court 2. To confirm the release of Liz McKeown as Liquidator No 181 of 2014 The meeting will be held as follows:- MR D J AND MRS J R PARR Date: 15 September 2016 Registered office: Balliol House, Southernhay Gardens, Exeter EX1 Time: 11.00 am 1NP Place: Wellington Park Hotel, Malone Road, Belfast BT9 Principal trading address: Landside Cottage, Westleigh, Tiverton Creditors wishing to vote at the meeting must (unless they are EX16 7EU individual creditors attending in person) lodge their proxies at the Ian Edward Walker (IP Number: 006537) of Begbies Traynor (Central) office of Liz McKeown & Co3 Wellington Park, BELFAST BT9 6DJ no LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP was later than 12.00 noon on 14 September 2016. Proofs may be lodged appointed as Liquidator of the Partnership on 9 December 2014. at any time prior to voting at the creditors meeting. Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Dated: This 10 August 2016 Liquidator hereby calls a final meeting of the creditors of the above Liz McKeown, Liquidator named Partnership to be held at Balliol House, Southernhay Gardens, Proxies have been circulated to all known creditors and further copies Exeter EX1 1NP on 10 October 2016 at 11.00 am, for the purpose of are available on request from Liz McKeown & Co 3 Wellington Park, receiving the Liquidator's report of the winding up and determining Belfast, BT9 6DJ. Telephone number: (028) 9092 3335. (2592706) whether the Liquidator should have his release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to 2592544In the High Court of Justice, Chancery Division attend and vote instead of him and such proxy need not also be a Manchester District Registry No 2373 of 2009 creditor. FRONTLINE GB LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 00128346) their proofs of debt (unless previously submitted) and unless they are Registered office: 5 Tabley Court, Victoria Street, Altrincham, attending in person, proxies at the offices of Begbies Traynor (Central) Cheshire WA14 1EZ LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP no later Principal trading address: Unit 3-4 Parkhouse Lane, Tinsley, Sheffield than 12 noon on the business day before the meeting. Please note S9 1XA that the liquidator and his staff will not accept receipt of completed NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the proxy forms by email. Submission of proxy forms by email will lead to Insolvency Act 1986 and in accordance with Rule 4.125 of the the proxy being held invalid and the vote not cast. Insolvency Rules 1986, that a final meeting of creditors of the above Any person who requires further information may contact the named company will be held at the offices of Lines Henry Ltd, 5 Liquidator by telephone on 01392 260800. Alternatively enquiries can Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 20 be made to Jonathan Trembath by e-mail at September 2016 at 11.00 a.m., for the purposes of receiving the Joint [email protected] or by telephone on 01392 Liquidators report of the winding-up and determining whether the 260800. Joint Liquidators should have their release under Section 174 of the Ian Edward Walker , Liquidator said Act. Creditors entitled to attend and vote at the above meeting Dated 10 August 2016 (2593211) may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the meeting must be lodged with Neil Henry (I.P. No: 8622) and Michael Simister In2592952 the Canterbury County Court (I.P. No: 9028), appointed Joint Liquidators on 5 October 2009, at No 187 of 2012 Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire RESOLUTIONS FAMILY MEDIATION CENTRE LIMITED WA14 1EZ no later than 12.00 noon on the preceding business day. (Company Number 03428000) Please contact Oliver Thompson of Lines Henry Limited on 0161 929 Trading Name: Resolutions Family Mediation Centre 1905 should you require any further assistance. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Dated 8 August 2016 1EE Michael Simister , Liquidator (2592544) Principal Trading Address: 21A Bank Street, Ashford, Kent, TN23 1DG Notice is hereby given that the Joint Liquidators have summoned a final meeting of the above-named Company’s creditors under Section In2592558 the High Court of Justice, Chancery Division 146 of the Insolvency Act 1986 for the purpose of laying before the Companies Court No 2179 of 2014 meeting an account showing how the winding up has been conducted KENDY BUILDERS LIMITED and hearing any explanation that may be given by the liquidators and (Company Number 01115103) to determine whether the Liquidators should have their release. The Registered office: 10 St Helens Road, Swansea SA1 4AW meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, Principal trading address: Cefn Meri, Llanfrynach, Brecon, Powys LD3 TN1 1EE on 7 October 2016 at 10.30 am. 7BS A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Notice is hereby given, pursuant to section 146 of the Insolvency Act Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint 1986, that the Liquidator has summoned a final general meeting of the Liquidators, not later than 12 noon on 6 October 2016 to entitle you to company's creditors which shall receive the report of the winding up, vote by proxy at the meeting. and shall determine whether the Liquidator should have release under Date of Appointment: 5 April 2012 section 174 of said Act. The meeting will be held at McAlister & Co Office Holder details: Vincent John Green and Mark Newman (IP Nos. Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW 009416 and 008723) both of CCW Recovery Solutions, 4 Mount on 13 October 2016 at 11.00 am. In order to be entitled to vote at the Ephraim Road, Tunbridge Wells, Kent, TN1 1EE meeting creditors must lodge proxies (unless appearing in person) For further details contact: Claire Press, Email: and hitherto unlodged proofs at McAlister & Co Insolvency [email protected] or Tel: 01892 700200 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 12.00 Vincent John Green, Joint Liquidator noon on the business day prior to the meeting. 09 August 2016 (2592952) Office Holder Details: Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 17 December 2014. Further information In2593057 the Tunbridge Wells County Court about this case is available from the offices of McAlister & Co No 215 of 2011 Insolvency Practitioners Ltd on 01792 459600 or at TARGAI COMPANY LIMITED [email protected] and [email protected]. (Company Number 06948384) Sandra McAlister , Liquidator (2592558) Registered office: Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT Principal Trading Address: 4 Parsonage Farm Business Centre, Ticehurst, East Sussex, TN5 7DL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 67 COMPANIES

Notice is hereby given pursuant to Section 146 of the Insolvency Act Notice is hereby given, pursuant to Section 138(4) of the 1986 that a final meeting of the creditors of the above-named INSOLVENCY ACT 1986 and Rule 4.12 of the INSOLVENCY Company will be held on 18 October 2016 at Bishop Fleming LLP, 16 (SCOTLAND) RULES 1986, that the first meeting of creditors of Kkmj Queen Square, Bristol, BS1 4NT at 10.00 am for the purpose of (UK) LLP will be held within the offices of Scott-Moncrieff, 25 Bothwell having an account laid before them showing the manner in which the Street, Glasgow G2 6NL on 30 August 2016 at 11.00 am for the winding-up of the Company has been conducted and the property purpose of choosing a Liquidator and determining whether to disposed of, and of receiving any explanation that may be given by establish a Liquidation Committee. The meeting may also consider the Liquidator and also of determining whether the Liquidator should other resolutions referred to in Rule 4.12(3) of the aforementioned be granted his release from office. rules. Proxies to be used at the meeting must be lodged with me no later A resolution at the meeting is passed if a majority in value of those than 12.00 noon on 17 October 2016. voting have voted in favour of it. Date of Appointment: 11 November 2014. A creditor will be entitled to vote at the meeting only if a claim has Office Holder details: Jonathan Mark Williams (IP Nos: 13070), of been lodged at the meeting or lodged beforehand at the undernoted Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Further address. For the purpose of formulating claims, creditors should note details contact: Jonathan Mark Williams, Email: the date of commencement of the Liquidation is 24 June 2016. [email protected], Tel: 0117 9100250. Alternative Stewart MacDonald contact: Jack Callow. Interim Liquidator Jonathan Mark Williams, Liquidator Office Holder Number: 8906 05 August 2016 (2593057) Scott-Moncrieff, Restructuring & Insolvency, Glasgow Further contact details: Derek Ross telephone 0141 567 4500 or via email [email protected] 2592654THIRLESTANE LANDS (ARGYLL) LTD. Glasgow Sheriff Court Company Number: SC315441 Court Reference: L156/16 Registered office: FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, 4 August 2016 (2592641) Edinburgh, EH12 5HD Principal Trading Address: N/A Notice is hereby given pursuant to section 146 of the Insolvency Act PETITIONS TO WIND-UP 1986 that a final meeting of the creditors of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, 1ST2592664 4 HAIR LTD EH12 5HD on 12 September 2016 at 11.00 am, for the purposes of Company Number: SC384795 receiving the Liquidator’s report on the winding up and to determine On 29 July 2016, a petition was presented to Glasgow Sheriff Court whether the Liquidator should be released. by the Advocate General for Scotland for and on behalf of the Date of Appointment: 17 May 2013 Commissioners for Her Majesty’s Revenue and Customs craving the Office holder details: Thomas Campbell MacLennan (IP No. 8209) of Court inter alia to order that 1st 4 Hair Ltd, 85 Union Street, Glasgow, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 G1 3TA (registered office) (company registration number SC384795) 5HD be wound up by the Court and to appoint a liquidator. All parties Further details contact: Craig Morrison, Tel: 0330 055 5455. claiming an interest must lodge Answers with Glasgow Sheriff Court, Thomas Campbell MacLennan, Liquidator 1 Carlton Place, Glasgow within 8 days of intimation, service and 08 August 2016 (2592654) advertisement. S . Tait Officer of Revenue & Customs THIRLESTANE2592651 LANDS (AYRSHIRE) LTD. HM Revenue & Customs Company Number: SC287521 Debt Management Registered office: FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Enforcement & Insolvency Edinburgh, EH12 5HD 20 Haymarket Yards, Edinburgh Principal Trading Address: N/A for Petitioner Notice is hereby given pursuant to section 146 of the Insolvency Act Ref: 623/1079384/BCA (2592664) 1986 that a final meeting of the creditors of the above named company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 12 September 2016 at 10.30 am, for the purposes of In2592956 the High Court of Justice (Chancery Division) receiving the Liquidator’s report on the winding up and to determine Companies CourtNo 3852 of 2016 whether the Liquidator should be released. In the Matter of 5G FUTURES LIMITED Date of Appointment: 17 May 2013 (Company Number 06597825) Office holder details: Thomas Campbell MacLennan (IP No. 8209) of and in the Matter of the INSOLVENCY ACT 1986 FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 CR-2016-003853 5HD A Petition to wind up the above-named Company of Unit B6, Dover Further details contact: Craig Morrison, Tel: 0330 055 5455. Drive, Ellesmere Port, Cheshire, United Kingdom, CH65 9BF, Thomas Campbell MacLennan, Liquidator presented on 7 July 2016 by PI TRUSTEE SERVICES 5G LIMITED, 2 08 August 2016 (2592651) Allington Close, Wimbledon Village, London, SW19 5AP, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 5 September 2016, at 10.30 am (or as soon thereafter MEETINGS OF CREDITORS as the Petition can be heard). Any person intending to appear on the hearing of the Petition KKMJ2592641 (UK) LLP (whether to support or oppose it) must give notice of intention to do In Liquidation so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Company Number: SO301467 1600 hours on Friday 2 September 2016. Registered Office: 25 Bothwell Street, Glasgow G2 6NL The Petitioner’s Solicitor is Taylor Wessing LLP, 5 New Street, Previous Registered Office: 2 Fitzroy Place, Sauchiehall Street, Square, London EC4A 3TW Glasgow G3 7RH 8 September 2016 (2592956) I, Stewart MacDonald, Insolvency Practitioner, of 25 Bothwell Street, Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.18 of the INSOLVENCY (SCOTLAND) RULES 1986, that by Interlocutor of the In2592959 the High Court of Justice (Chancery Division) Sheriff at Glasgow Sheriff Court dated 26 July 2016, I was appointed Liverpool District RegistryNo 371 of 2016 Interim Liquidator of the above company. In the Matter of ALLOYMINIMUM LIMITED (Company Number 08616961) and in the Matter of the INSOLVENCY ACT 1986

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company of Alloyminimum (registered office) (company registration number SC429145) be Limited of Unit 29 Peerglow Industrial Estate, Olds Approach, wound up by the Court and to appoint a liquidator. All parties claiming Watford, WD18 9SR presented on 29 June 2016 by SPEEDY ASSET an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton SERVICES LIMITED of Chase House, 16 The Parks, Newton - Le - Place, Glasgow within 8 days of intimation, service and Willows, WA12 0JQ, claiming to be a Creditor of the Company, will be advertisement. heard at Liverpool District Registry, 35 Vernon Street, Liverpool, A D -SMITH Merseyside, L2 2BX Officer of Revenue & Customs Date: 22 August 2016 HM Revenue & Customs Time: 1000 hours Debt Management (or as soon thereafter as the petition can be heard) Enforcement & Insolvency Any person intending to appear on the hearing of the Petition 20 Haymarket Yards, Edinburgh (whether to support or oppose it) must give notice of intention to do for Petitioner so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Ref: 623/1078067 CJW (2592663) 1600 hours on 10 August 2016. The petitioner’s solicitor is Speedy Asset Services Limited, Chase House, 16 The Parks, Newton - Le - Willows WA12 0JQ In2593179 the Plymouth County Court 8 August 2016 (2592959) No 59 of 2016 In the Matter of LDM PROPERTY MAINTENANCE LIMITED (Company Number 10049864) 2592951In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Leeds District RegistryNo 533 of 2016 A Petition to wind up the above-named company of LDM Property In the Matter of C J PRYOR (HOLDINGS) LIMITED Maintenance Limited having its registered office at 14 Crantock (Company Number 04773560) Terrace, Plymouth, Devon, PL2 3BS, presented on the 18th July 2016 and in the Matter of the INSOLVENCY ACT 1986 by HAYS SPECIALIST RECRUITMENT LIMITED, whose registered A Petition to wind up the above named company having its office address is 40-44 Coombe Road, New Malden, Surrey, KT3 Registered Office at Foster Street, Harlow, Essex, CM17 9HY, 4QR, Claiming to be a Creditor of the Company will be heard In the presented on 14 June 2016, by WFL (UK) LIMITED T/A LINTON FUEL County Court at Plymouth The Law Courts, Armada Way, Plymouth OILS, Brinkworth, Chippenham, SN15 5DN, claiming to be a creditor PL1 2ER, on 7th September 2016 at 10:00am (or as soon thereafter of the company, will be heard at Leeds District Registry, The as the Petition can be heard). Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 13 September 2016, ANY person intending to appear on the hearing of the Petition at 10:30 am (or as soon thereafter as the petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by to support or oppose it) must give notice of intention to do so to the 16.00 hours on the 6th September 2016. petitioner or its solicitor in accordance with Rule 4.16 by 4 pm on 12 Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 September 2016. 1SH, Telephone: 03700 86 8745, email: [email protected]. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, Reference Number: M-00502873 Oxford Road, Bournemouth (Ref:HG.CJH.EU09733.1.) 10 August 2016 (2593179) 9 August 2016 (2592951)

MAKLAB2592662 LIMITED In2592969 the High Court of Justice (Chancery Division) Company Number: SC372590 Leeds District RegistryNo 648 of 2016 On 28 July 2016, a petition was presented to Glasgow Sheriff Court In the Matter of FARRAR CONSTRUCTION LIMITED by the Advocate General for Scotland for and on behalf of the (Company Number 05392797) Commissioners for Her Majesty’s Revenue and Customs craving the and in the Matter of the INSOLVENCY ACT 1986 Court inter alia to order that Maklab Limited, 30 St. Georges Road, A Petition to wind up the above-named company of registered no. Charing Cross Mansions, Glasgow, G3 6UJ (registered office) 05392797 of 20 Stretton Close, Ackton, Pontefract, West Yorkshire, (company registration number SC372590) be wound up by the Court United Kingdom, WF7 6HT, presented on 21 July 2016, by MICHAEL and to appoint a liquidator. All parties claiming an interest must lodge MILBURN CUMMINGS of 26 Yew Tree Walk, Knottingley, WF11 0QB, Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within MATTHEW CUMMINGS of 52 Crewe Road, Castleford, WF10 3JT, 8 days of intimation, service and advertisement. DEVON CUMMINGS of 26 Yew Tree Walk, Knottingley, WF11 0QB S . Tait and ANDREW NOON of 15 Grove Lea Walk, Pontefract, WF8 2RL, Officer of Revenue & Customs claiming to be a creditor of the company, will be heard at Leeds HM Revenue & Customs District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Debt Management Date: Tuesday 13 September 2016 Enforcement & Insolvency Time: 1030 hours 20 Haymarket Yards, Edinburgh (or as soon thereafter as the petition can be heard) for Petitioner Any person intending to appear on the hearing of the petition (whether Ref: 623/1080184/BCA (2592662) to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.18 by 1600 hours on Monday 12 September 2016. In2592976 the County Court at Slough The Petitioner’s Solicitor is Ramsdens Solicitors LLP, 13 Station No 0068 of 2016 Street, Huddersfield, HD1 1LY In the Matter of MURPHY SHIPPING AND COMMERCIAL 9 August 2016 (2592969) SERVICES LIMITED (Company Number 02090667) and in the Matter of the INSOLVENCY ACT 1986 GLASGOW2592663 FLOORING SERVICES LIMITED A Petition to wind up the above-named company Company no.: Company Number: SC429145 02090667 Registered Address: 1st Floor, George V Place, Thames On 1 August 2016, a petition was presented to Glasgow Sheriff Court Avenue, Windsor, Berks SL4 1QP, presented on 1 August 2016 by by the Advocate General for Scotland for and on behalf of the HSBC BANK PENSION TRUST (UK) LIMITED (Company no. Commissioners for Her Majesty’s Revenue and Customs craving the 00489775), 8 Canada Square, London, E14 5HQ Claiming to be a Court inter alia to order that Glasgow Flooring Services Limited, creditor of the company will be heard at Slough County Court at Cape House, 59 Admiral Street, Kinning Park, Glasgow G41 1HP Slough County Court and Family Court Hearing Centre, The Law Courts, Windsor Rd, Slough, Berkshire SL1 2HE Date 30 September 2016 Time 10:00 am (or as soon thereafter as the petition can be heard)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 69 COMPANIES

Any person intending to appear on the hearing of the petition (whether A Petition to wind up the above-named company Reg. No. 09209857, to support or oppose it) must give notice of intention to do so to the Unit P Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours 2RZ, on 29 September 2016 Presented on 15 July 2016 By PREMIUM CREDIT LIMITED, Premium The petitioner’s solicitor is Gowling WLG (UK) LLP, Two Snowhill Credit House, 60 East Street, Epsom, Surrey KT17 1HB Birmingham West Midlands B4 6WR Claiming to be a creditor of the company will be heard at the County 10 August 2016 (2592976) Court at Leeds, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG On 13 September 2016 At 10.30 am 2592975In the High Court of Justice (Chancery Division) (or so soon thereafter as the Petition can be heard) No 3788 of 2016 Any person intending to appear on the hearing of the Petition In the Matter of N V UK LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 04203403) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 16.00 hours on 12th September 2016. A Petition to wind up the above-named Company, Registration The Petitioner’s Solicitor is Howelklones LLP, 75 Surbiton Road, Number 04203403, of,195-199 Commercial Road, London, E1 2BT Kingston upon Thames, Surrey KT1 2AF. DX 57715 Surbiton (Ref:- presented on 5 July 2016 by SAWHNEY TRADING COMPANY VMA/16765.) LIMITED, of 113 London Road, St Albans, Hertfordshire, AL1 1LR 9 August 2016 (2592958) claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter WINDING-UP ORDERS as the Petition can be heard). Any persons intending to appear on the hearing of the Petition PEAKE2592964 PLANT TRANSPORT LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 04587433) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Registered office: Draycott Cross Road, Brookhouse Industrial Estate, by 1600 hours on 2 September 2016. Cheadle, STOKE-ON-TRENT, ST10 1PN The Petitioners’ Solicitor is Arthur Barnes of Clarke Barnes Solicitors In the County Court at Stoke-on-Trent LLP, Fourth Floor, 35-39 Moorgate, London, EC2R 6AR, telephone No 58 of 2016 020 7278 3046. (Ref AJB/Sawhney) Date of Filing Petition: 10 June 2016 10 August 2016 (2592975) Date of Winding-up Order: 3 August 2016 Date of Resolution for Voluntary Winding-up: 3 August 2016 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, NICKEL2592652 AND DIME LIMITED telephone: 0161 234 8500, email: Company Number: SC309167 [email protected] On 28 July 2016, a petition was presented to Elgin Sheriff Court by Capacity of office holder(s): Liquidator the Advocate General for Scotland for and on behalf of the 3 August 2016 (2592964) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Nickel And Dime Limited, 1a Cluny Square, Buckie, Banffshire, AB56 1AH (registered office) (company registration number SC309167) be wound up by the Court and to Members' voluntary liquidation appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of APPOINTMENT OF LIQUIDATORS intimation, service and advertisement. N Macdonald 2592504Company Number: 03692386 Officer of Revenue & Customs Name of Company: BAYVIEW HOMES LIMITED HM Revenue & Customs Nature of Business: Property Development Debt Management Type of Liquidation: Members' Voluntary Liquidation Enforcement & Insolvency Registered office: 2nd Floor, 7 Saint Johns Road, Harrow, Middlesex, 20 Haymarket Yards, Edinburgh HA1 2EY for Petitioner Principal trading address: 14 Chandos Avenue, Whetstone, London, Ref: 623/1075821 CJW (2592652) N20 9DX Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ SCG2592657 PLUMBING & HEATING LIMITED Office Holder Numbers: 9091 and 6064. Company Number: SC490398 Date of Appointment: 4 August 2016 Notice is hereby given that on 15 June 2016 a Petition was presented By whom Appointed: Members to the Sheriff of North Strathclyde at Paisley craving the Court inter Further information about this case is available from Kelly Walford at alia that SCG Plumbing & Heating Limited, with its Registered Office the offices of Frost Group Limited on 01202 651305 or at at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU be [email protected]. (2592504) wound up by the Court; in which Petition the Sheriff at Paisley by interlocutor dated 21 June 2016 ordained the said SCG Plumbing & Heating Limited and any other persons interested, if they intend to Company2592667 Number: 06017931 show cause why the prayer of the Petition should not be granted, to Name of Company: BSI GROUP INTERNATIONAL LIMITED lodge Answers thereto in the hands of the Sheriff Clerk at Paisley Company Number: 06017976 within 8 days after intimation, advertisement or service. Name of Company: BSI CORPORATION LIMITED Kenneth Balfour Lang Company Number: 06017983 Solicitor Name of Company: BSI LEARNING LIMITED Messrs. Mellicks Company Number: 06017979 160 Hope Street, Glasgow G2 2TL (2592657) Name of Company: BSI GLOBAL LIMITED Company Number: 05901534 Name of Company: BRITISH STANDARDS LIMITED In2592958 the County Court at Leeds Company Number: 03555090 No 637 of 2016 Name of Company: BSI BRITISH STANDARDS LIMITED In the Matter of SSR RENTALS LTD Company Number: 05901122 (Company Number 09209857) Name of Company: BSI PRODUCT SERVICES HOLDINGS LIMITED and in the Matter of the INSOLVENCY ACT 1986 Company Number: 03120262 Name of Company: KITEMARK LIMITED

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company Number: 01857097 By whom Appointed: Members (2592863) Name of Company: BSI PRODUCT SERVICES UK LIMITED Company Number: 05901081 Name of Company: BSI PRODUCT SERVICES LIMITED Company2592773 Number: 08925413 Company Number: 03219952 Name of Company: LABOTTE LIMITED Name of Company: ENTROPY INTERNATIONAL LIMITED Nature of Business: Computer Consultancy Nature of Business: Dormant Companies Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 24 Holst House, Du Cane Road, London, W12 0EB Registered office: 389 Chiswick High Road, London, W4 4AL Principal trading address: 24 Holst House, Du Cane Road, London, Principal trading address: 389 Chiswick High Road, London, W4 4AL W12 0EB Karen Ann Spears and Matthew Richard Meadley Wild of RSM Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Numbers: 8854 and 9300. For further details contact: Philip Beck, Email: Date of Appointment: 4 August 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members Date of Appointment: 09 August 2016 Further information about these cases is available from Lucy Christian By whom Appointed: Members (2592773) at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. (2592667) 2592772Company Number: 08223325 2592774Name of Company: CRYSTAL DRILLING CONSULTANCY LIMITED Name of Company: LIGHTHOUSE BADSEY LIMITED Company Number: 08118688 Nature of Business: Buying and selling of own real estate Trading name/style: Crystal Drilling Consultancy Limited Type of Liquidation: Members Registered office: 21 Cross Street, Morton, Gainsborough, North Registered office: 2 Begbroke Manor, Spring Hill Road, Begbroke, Lincolnshire DN21 3AU Kidlington, Oxon, OX5 1SH Principal trading address: 21 Cross Street, Morton, Gainsborough, Principal trading address: 2 Begbroke Manor, Spring Hill Road, North Lincolnshire DN21 3AU Begbroke, Kidlington, Oxon, OX5 1SH Nature of Business: Consultancy A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of Type of Liquidation: Members Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Mark Reid Neumegen and Andrew James Nichols of Redman Nichols London NW1 6BB. Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North For further details contact: The Joint Liquidators, Email: Lincolnshire DN15 9YG. T: 01724 230 060 [email protected] Telephone: 020 7535 7000. Alternative Office Holder Numbers: 15210 and 8367. contact: Stephen Briggs. Date of Appointment: 8 August 2016 Date of Appointment: 04 August 2016 By whom Appointed: Members (2592774) By whom Appointed: Members (2592772)

PURSUANT2592683 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2592900 Number: 09283572 IRELAND) ORDER 1989 Name of Company: NARAYANAN CONSULTING LIMITED Name of Company: DK CAPITAL INVESTMENTS LLP Nature of Business: IT Consultancy Company Number: NC000855 Type of Liquidation: Members Nature of Business: Property Letting Registered office: Business Innovation Centre, Harry Weston Road, Type of Liquidation: Members Coventry, CV3 2TX Registered office: Channel Wharf, 21 Channel Road, Belfast BT3 9DE Principal trading address: (formerly) 2 Southview, Whistley Green, Gregg Sterritt, RSM, Number One, Lanyon Quay, Belfast BT1 3LG Reading, Berkshire, RG10 0DX Office Holder Number: GB NI 065. Brett Barton,(IP No. 9493) of Cranfield Business Recovery Limited, Date of Appointment: 4 August 2016 Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX By whom Appointed: Members (2592683) and Tony Mitchell,(IP No. 8203) of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. Name2592767 of Company: DOZO RESTAURANT LIMITED For further details contact: The Joint Liquidators, Tel: 02476 553700. Company Number: 07356916 Date of Appointment: 03 August 2016 Trading Name: Dozo By whom Appointed: Members (2592900) Nature of Business: Restaurant Type of Liquidation: Members Registered office: 10-12 New College Parade, Finchley Road, London Company2593229 Number: 02605946 NW3 5EP Name of Company: NEWBERRY CONSTRUCTION LIMITED Principal trading address: 68 Old Bromptom Road, South Kensington, Previous Name of Company: Newberry Plant Construction Limited London SW7 3LQ (changed on 03.07.1991) Pridepart Limited (changed on 10.06. 1991); K S Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, Nature of Business: Construction ofroads and motorways London NW3 5EP. Email: [email protected] Tel: 020 7586 1280 Type of Liquidation: Members' Voluntary Liquidation Office Holder Number: 8032. Registered office: 39 Castle Street Leicester LE1 5WN Date of Appointment: 29 July 2016 Principal trading address: Cosby Lodge Barn, Cottage Lane, Cosby, By whom Appointed: Members (2592767) Leicester LE9 IRS Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Office Holder Number: 8900. 2592863Company Number: 01768965 Date of Appointment: 11 August 2016 Name of Company: ELECTROMEAD LIMITED By whom Appointed: Members Nature of Business: IT Consultancy Further information about this case is available from Katie Kent at the Type of Liquidation: Members offices of CBA on 0116 262 6804 or at [email protected]. Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 (2593229) 4DD Principal trading address: 13 Paddock Close, Orpington, BR6 7TL Name2592778 of Company: PARAS JEWELS LTD Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Company Number: 04785729 Lutterworth, Leicestershire, LE17 4DD. Nature of Business: Business Consulting Further details contact: Steven Ford, Email: [email protected], Tel: Type of Liquidation: Members 01455 699737. Registered office: 8 The Glade, West Wickham, Kent BR4 9LH Date of Appointment: 08 August 2016 Principal trading address: 8 The Glade, West Wickham, Kent BR4 9LH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 71 COMPANIES

Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Newport, South Wales NP20 5NT ACT 1986, that a Final Meeting of the Members of the Company will Office Holder Number: 9386. be held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Date of Appointment: 4 August 2016 on 14 October 2016 at 10.00 am, for the purpose of having an By whom Appointed: Shareholders (2592778) account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may 2592768Company Number: 06681882 be given by the Liquidator. Name of Company: PLAY PEOPLE CREATIVE LTD Any Member entitled to attend and vote at the above meeting is Nature of Business: Sound recording and music publishing activities entitled to appoint a proxy to attend and vote instead of him, and Type of Liquidation: Members such proxy need not also be a Member. Proxies must be lodged at Registered office: 64 New Cavendish Street, London, W1G 8TB Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP by 12.00 Principal trading address: 64 New Cavendish Street, London, W1G noon on 13 October 2016 in order that the member be entitled to 8TB vote. Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Date of appointment: 17 December 2015 Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Daryl Warwick, (IP No 9500) of Armstrong Watson, Fairview House, For further details contact: Mark Reynolds, Tel: 020 8343 3710. Victoria Place, Carlisle, Cumbria CA1 1HP and Michael Christian Alternative contact: Izbel Mengal. Kienlen, (IP no 9367) of Armstrong Watson, Third Floor, 10 South Date of Appointment: 08 August 2016 Parade, Leeds, LS1 5QS By whom Appointed: Members (2592768) Office Holder email address or telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod (2592824) Company2592788 Number: 07094129 Name of Company: RCLM SERVICES LIMITED Nature of Business: Business support service activities AP2592796 (UK) LIMITED Type of Liquidation: Members (Company Number 09069826) Registered office: 26 Red Lion Square, London, WC1R 4AG Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Principal trading address: 26 Red Lion Square, London, WC1R 4AG King Street, Manchester, M2 4NG Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) and Principal trading address: 133 Simister Lane, Prestwich, Manchester, Ben Woodthorpe,(IP No. 18370) of ReSolve Partners Ltd, One M25 2SA America Square, Crosswall, London, EC3N 2LB. Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators, Tel: 020 7702 9775. 1986, that a Final meeting of members will be held on 20 September Alternative contact: Neal Murphy, Email: 2016 at 4.00 pm. The meeting will be held at Clarke Bell Limited, 3rd [email protected] Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Date of Appointment: 01 August 2016 purpose of having an account laid before them, and to receive the By whom Appointed: Members (2592788) report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Company2592830 Number: 08460488 Any member entitled to attend and vote at the above meeting is Name of Company: RED YELLOW BLUE LIMITED entitled to appoint a proxy to attend and vote instead of him and such Nature of Business: Management Consultancy proxy need not also be a member. Proxies to be used at the meeting Type of Liquidation: Members must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Registered office: 2nd Floor, 23 Glazbury Road, London, W14 9AS The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Principal trading address: 2nd Floor, 23 Glazbury Road, London, W14 12.00 noon on the business day preceding the meeting. 9AS Date of appointmen: 19 February 2016 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Further details contact: Philip Beck, Email: For further details contact: Katie Dixon, Email: [email protected], Tel: 01442 275794. [email protected] Tel: 0161 907 4044. Date of Appointment: 30 July 2016 John Paul Bell, Liquidator By whom Appointed: Members (2592830) 08 August 2016 (2592796)

Company2592769 Number: 07216546 THE2592627 INSOLVENCY ACT 1986 Name of Company: SEAVERT CONSULTANCY LIMITED NOTICE OF FINAL MEETING Nature of Business: Management Consultancy BARBO LTD Type of Liquidation: Members Company Number: SC444937 Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk, Registered Office: 9 Shafto Place, Bo’Ness EH51 9JE NR2 1DZ Principal trading address: 9 Shafto Place, Bo’Ness EH51 9JE Principal trading address: 5 Seavert Close, Carlton Colville, Lowestoft, NOTICE IS HEREBY GIVEN that a final meeting of the members of Suffolk, NR33 8TX Barbo Ltd will be held at 10.00 am on 15 September 2016. The Jamie Playford,(IP No. 9735) of Leading Business Services Ltd, The meeting will be held at the offices of DCA Business Recovery LLP, at Gateway, 83-87 Pottergate, Norwich, NR2 1DZ. 2 Nelson Street, Southend on Sea, Essex SS1 1EF. For further details contact: Jamie Playford or Kelly Goodman, Email: The meeting is called pursuant to Section 94 of the Insolvency Act [email protected] or [email protected] 1986 for the purpose of receiving an account showing the manner in Tel: 01603 552028. which the winding-up of the company has been conducted and the Date of Appointment: 04 August 2016 property of the company disposed of, and to receive any explanation By whom Appointed: Members (2592769) that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. FINAL MEETINGS The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. ALLEN2592824 AND MYERS LIMITED Proxies to be used at the meeting must be returned to the offices of (Company Number 01146732) DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Registered office: Mintsfeet Road South, Mintsfeet Industrial Estate, Essex SS1 1EF no later than 12.00 noon on the working day Kendal, Cumbria LA9 6ND immediately before the meeting. Nature of business: Collection of non-hazardous waste

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Name of Insolvency Practitioner calling the meeting: Deborah Ann 2593214CITICAPITAL LEASING (JUNE) LIMITED Cockerton (Company Number 02010666) Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, Previous Name of Company: EEF Leasing (June) Limited; R.B. Asset Essex SS1 1EF Finance Limited; Royscot Commercial Products Limited; Arbee IP Number: 9641 Factors Limited; Handletarget Limited Contact Name: Laura Kenna CCA CREDIT EUROPE LIMITED Email Address: [email protected] (Company Number 05708880) Telephone Number: 01702 344558. Previous Name of Company: CSO Partners Limited Deborah Ann Cockerton Registered office: 55 Baker Street, London W1U 7EU Liquidator Principal trading address: Citigroup Centre, Canada Square, Canary 9 August 2016 (2592627) Wharf, London E14 5LB NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above 2592532BROMPTON PARK PROPERTIES LIMITED named Companies will be held concurrently at the offices of BDO (Company Number 02491152) LLP, 55 Baker Street, London, W1U 7EU, on 21 September 2016 at Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 10:00 hrs, for the purposes of having accounts laid before the 7BS meetings and to receive the Liquidator's reports, showing how the Principal trading address: 1A Brompton Road, Sprotbrough, winding-up of the Companies has been conducted and their property Doncaster, DN5 7LB disposed of and of hearing any explanation that may be given by the The Company was placed into members' voluntary liquidation on 27 Liquidator. Any member entitled to attend and vote at the above August 2015 and on the same date, John Russell (IP Number: 5544) mentioned meetings are entitled to appoint a proxy to attend and vote and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor instead of him, and such proxy need not also be a member. (SY) LLP, of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, The Liquidator may be contacted care of BRNOTICE®bdo.co.uk [email protected] were appointed as Joint quoting 7/SMB/citi Liquidators of the Company. Dated: 11 August 2016 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Act 1986, that a general meeting of the members of the Company will 55 Baker Street, London W1U 7EU. Date of Appointment: 16 March be held at the offices of Begbies Traynor (SY) LLP, at Kendal House, 2016. 41 Scotland Street, Sheffield, S3 7BS on 27 September 2016 at 10.00 Malcolm Cohen , Liquidator (2593214) am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and CLH2592680 ANALYTICS LIMITED of hearing any explanation that may be given by the joint liquidators. (Company Number NI626282) NOTE: Any member entitled to attend and vote at the above meeting Registered Office: 36 Aghagaskin Road, Magherafelt, County may appoint a proxy, who need not be a member of the Company, to Londonderry BT45 5DT attend and vote instead of the member. In order to be entitled to vote, Principal trading address: 36 Aghagaskin Road, Magherafelt, County proxies must be lodged with the joint liquidators no later than 12 noon Londonderry BT45 5DT on the business day prior to the meeting. Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder Details: John Russell and Gareth David Rusling (IP 1986 that final meeting of the members will be held on 19 September numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, 2016 at 12.00 noon. 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 27 The Meeting will be held at Clarke Bell Limited, 3rd Floor, The August 2015. Further information about this case is available from Pinnacle, 73 King Street, Manchester M2 4NG, for the purpose of John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 having an account laid before them, and to receive the report of the 5033 or at [email protected]. Liquidator showing how the winding up of the company has been John Russell and Gareth David Rusling , Joint Liquidators conducted and its property disposed of, and hearing any explanations 10 August 2016 (2592532) that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and C.G.2592798 HOLDER PLUMBING & HEATING LIMITED such proxy need not also be a member. (Company Number 04453941) Proxies to be used at the meeting must be lodged with the Liquidator Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Borehamwood, Hertfordshire, WD6 2FX Manchester M2 4NG no later than 12. noon on the business day Principal trading address: 1a Birch Road, Northchurch, preceding the meeting. Berkhamstead, Hertfordshire HP4 3SQ Contact Name: Millie Baker Notice is hereby given, pursuant to Section 94 of the Insolvency Act Contact Details: [email protected], +44 (0161) 907 4044 1986, that a General Meeting of the Members of the Company will be John Paul Bell (IP No. 8608) Clarke Bell Limited, 3rd Floor, The held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Pinnacle, 73 King Street, Manchester M2 4NG. Capacity: Liquidator Borehamwood, Hertfordshire, WD6 2FX on 10 October 2016 at 10.00 Date of Appointment: 26 November 2015 (2592680) am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding up of the Company has been conducted and its property disposed of, and CORACLE2592819 CORPORATION LIMITED of hearing any explanation that may be given by the Liquidator. Any (Company Number 02909050) Member entitled to attend and vote at the above meeting is entitled to Registered office: C/O Unit 17, Basepoint Business Centre, John De appoint a proxy to attend and vote instead of him, and such proxy Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 need not also be a Member. Proxies must be lodged at the offices of 1UA Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Principal trading address: N/A Hertfordshire, WD6 2FX by 7 October 2016 at 12.00 noon in order Notice is hereby given that the Liquidator has summoned a final that the member be entitled to vote. meeting of the Company’s members under Section 94 of the Date of Appointment: 22 October 2015. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & account showing how the winding-up has been conducted and the Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 property of the Company disposed of. The meeting will be held at 2FX Solvency Solutions (South East) LLP, Basepoint Business Centre, Further details contact: Mark Reynolds, Tel: 020 8343 3710. John De Mierre House Bridge Road, Haywards Heath, West Sussex, Alternative contact: Izbel Mengal. RH16 1UA on 22 Septmeber 2016 at 10.00 am. Mark Reynolds, Liquidator 09 August 2016 (2592798)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 73 COMPANIES

In order to be entitled to vote at the meeting, members must lodge INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED their proxies with the Liquidator at Solvency Solutions (South East) (Company Number 05658357) LLP, Basepoint Business Centre, John De Mierre House Bridge Road, Registered office: 15 Canada Square, Canary Wharf, London, E14 Haywards Heath, West Sussex, RH16 1UA by no later than 12 noon 5GL on the business day prior to the day of the meeting. Principal trading address: Point Three Haywood Road, Warwick CV34 Date of appointment: 6 June 2016. 5AH Office Holder details: Fiona Monson, (IP No. 8704) of Solvency (In Members’ Voluntary Liquidation) Solutions (South East) LLP, Basepoint Business Centre, John De In the matter of the Insolvency Act 1986 and the Insolvency Rules Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 1986 7RA Notice is hereby given, pursuant to section 94 of the Insolvency Act For further details contact: Fiona Monson, Email: 1986, that the final meeting of the members of the above-named [email protected] company will be held at 10.00am, 10.15am and 10.30am on 15 Fiona Monson, Liquidator September 2016 at KPMG LLP, 15 Canada Square, London E14 5GL 09 August 2016 (2592819) for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by 2592803HARTVIEW DEVELOPMENTS LIMITED the liquidators. (Company Number 06575866) Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Registered office: Mazars LLP, Mazars House, Gelderd Road, Square, London, E14 5GL by no later than 12:00 noon on 14 Gildersome, Leeds LS27 7JN September 2016. Principal trading address: Dean Group Business Park, Brenda Road, Office Holder Details: John David Thomas Milsom and Allan Watson Hartlepool, Cleveland, TS25 5BW Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Notice is hereby given, pursuant to Section 94 of the Insolvency Act Square, London E14 5GL. Date of Appointment: 16 September 2015. 1986, that a General Meeting of the Members of the above-named Further information about this case is available from Maria French at Company will be held at the offices of Mazars LLP, Mazars House, the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Gelderd Road, Gildersome, Leeds LS27 7JN, on 23 September 2016 [email protected]. at 11.00 am, for the purpose of having an account laid before them John David Thomas Milsom and Allan Watson Graham , Joint and to receive the Liquidator’s report showing how the winding up of Liquidators (2593232) the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to KENTMERE2592806 ASSOCIATES LIMITED appoint a proxy to attend and vote instead of him, and such proxy (Company Number 04986408) need not also be a Member. Registered office: 60/62 Old London Road, Kingston upon Thames, Date of Appointment: 1 December 2014 Surrey KT2 6QZ Office Holder details: Robert David Adamson, (IP No. 009380) and Principal trading address: Esher Place Lodge, 59 More Lane, Esher, Tim Alan Askham, (IP No. 007905) both of Mazars LLP, Mazars Surrey KT10 8AR House, Gelderd Road, Gildersome, Leeds LS27 7JN Nature of Business: Buying and Selling of Own Real Estate Further details contact: Heather Bamforth, Tel: 0161 831 1199. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Robert David Adamson and Tim Alan Askham, Joint Liquidators 1986, that a Final Meeting of the Members of the Company will be 08 August 2016 (2592803) held at Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY on 14 October 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s 2592474HINTON SERVICE STATION LIMITED report, showing how the winding-up of the Company has been (Company Number 04729138) conducted and its property disposed of, and of hearing any Registered office: c/o James Cowper Kreston, The White Building, explanation that may be given by the Liquidator. 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP Any Member entitled to attend and vote at the above meeting is Principal trading address: Hinton Service Station, Ross Road, entitled to appoint a proxy to attend and vote instead of him, and Hereford HR2 7RJ such proxy need not also be a Member. Proxies must be lodged at Notice is hereby given that in accordance with Section 94 of the Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 Insolvency Act 1986 that a final meeting of the members of the above 7JY by 13 October 2016 at 10.00 am in order that the member be company will be held at the office of James Cowper Kreston, 1-4 entitled to vote. Cumberland Place, Southampton, SO15 2NP on 22 September 2016 Andrew John Whelan, Liquidator, IP no 8726, WSM Marks Bloom at 11:00am for the purposes of: LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: (a) having laid before them an account showing how the winding up 020 8939 8240. Date of appointment: 10 August 2015. Alternative has been conducted and the company's property disposed of; and person to contact with enquiries about the case: Adam Nakar (b) hearing any explanations that may be given by the liquidator. (2592806) A member entitled to attend and vote at the above meeting is entitled to appoint another person as his or her proxy holder to attend and 2592799KENWALK LIMITED vote instead of him or her. A proxy holder need not be a member of (Company Number 00841454) the company. Proxies must be duly completed and lodged at the Registered office: 3rd Floor, Princess Caroline House, 1 High Street, address shown above no later than 12 noon on 21 September 2016. Southend on Sea, Essex, SS1 1JE Dated this 10 August 2016 Principal trading address: 1386 London Road, Leigh on Sea, Essex, Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP SS9 2UJ numbers 6588 and 9441) of James Cowper LLP, 1 Fetter Lane, Notice is hereby given that the Liquidator has summoned a final London EC4A 1BR. Date of Appointment: 17 June 2014. meeting of the Company’s members under Section 94 of the Sandra Lillian Mundy , Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s Any queries in relation to this notice should be to Katrina Chia of account showing how the winding-up has been conducted and the James Cowper Kreston on 02380 221222. (2592474) property of the Company disposed of. The meeting will be held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 20 October 2016 at 10.00 am. INTERACTIVE2593232 HOTEL SERVICES LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 04033274) their proxies with the Liquidator at 3rd Floor, Princess Caroline INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later (Company Number 04068662) than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 24 February 2016

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Notice is hereby given, in pursuance of Section 94 of the Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend Act 1986 that a General Meeting of the above named Company will on Sea, Essex, SS1 1JE be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, For further details contact: Darren Wilson, Tel: 01702 338 923. London EC2A 4RR on 20 September 2016 at 10.00 am for the Alternative contact: Katie Ballam purpose of having an account laid before the members showing the Darren Wilson, Liquidator manner in which the winding up has been conducted and the property 09 August 2016 (2592799) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to 2592816KG MANAGEMENT LIMITED attend and vote in their place and such proxy need not also be a (Company Number 07319558) member. Proxies to be used at the meeting must be lodged with the Registered office: 66 Prescot Street, London, E1 8NN Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, Principal trading address: Summit House, 170 Finchley Road, London 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon NW3 6BP on the business day preceding the meeting. Notice is hereby given that a final meeting of the members and Date of appointment: 20 October 2014. creditors of KG Management Limited will be held at 10.30 am on 21 Office Holder details: Robert Stephen Palmer, (IP No. 5531) of September 2016 at the offices of Carter Backer Winter LLP, 66 Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Prescot Street, London, E1 8NN. The meeting is called pursuant to Tabernacle Street, London, EC2A 4RR Section 94 of the Insolvency Act 1986 for the purpose of receiving an For further details contact: Robert Stephen Palmer, Tel: 020 7490 account of the Liquidators’ acts and dealings and of the conduct of 7774, Email: [email protected] Alternative contact: Philip the winding up. A member or creditor entitled to attend and vote is Norvell, Email: [email protected] entitled to appoint a proxy to attend and vote in their place. A proxy Robert Stephen Palmer, Liquidator need not be a member. Proxies to be used at the meeting and 09 August 2016 (2592822) hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meetings, in MONADIC2592821 SOLUTIONS LIMITED order to be entitled to vote at the meeting. (Company Number 08675637) Date of appointment: 9 June 2015. Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Office Holder details: John Anthony Dickinson, (IP No. 9342) and Principal trading address: 505 Alamaro Lodge, Renaissance Walk, Robin Hamilton Davis, (IP No. 8800) both of Carter Backer Winter London, SE10 0QU LLP, 66 Prescot Street, London, E1 8NN Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Joint Liquidators on Tel: 020 7309 3800. 1986, that a Final Meeting of the members of the above named Alternative contact: Danny Wright, Email: [email protected] Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Tel: 020 7309 3826. 9DR on 12 September 2016 at 11.00 am, for the purpose of having an John Anthony Dickinson, Joint Liquidator account laid before them and to receive the Liquidator’s report, 09 August 2016 (2592816) 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. LAKEMIST2592903 CONSULTANCY LIMITED Any member entitled to attend and vote at the above meeting is (Company Number 06236963) entitled to appoint a proxy to attend and vote instead of him, and Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 such proxy need not also be a member. King Street, Manchester, M2 4NG Date of Appointment: 17 February 2015. Principal trading address: 23 Dale View, Cockermouth, Cumbria, Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon CA13 9EW Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Hampshire, SO50 9DR 1986, that a Final meeting of members will be held on 21 September For further details contact: James Stephen Pretty, Email: 2016 at 4.00 pm. The meeting will be held at Clarke Bell Limited, 3rd [email protected] Tel: 02380 651441. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the James Stephen Pretty, Liquidator purpose of having an account laid before them, and to receive the 08 August 2016 (2592821) report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. THE2592631 INSOLVENCY ACT 1986 Any member entitled to attend and vote at the above meeting is NOTICE OF FINAL MEETING entitled to appoint a proxy to attend and vote instead of him and such OPERATIONS SUPPORT LTD proxy need not also be a member. Proxies to be used at the meeting Company Number: SC444935 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Registered Office: 4 Craig Court, Bridge of Allan, Stirling FK9 4TL The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Principal trading address: 4 Craig Court, Bridge of Allan, Stirling FK9 12.00 noon on the business day preceding the meeting. 4TL Date of Appointment: 19 February 2016 NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Operations Support Ltd will be held at 11.00 am on 14 September Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2016. The meeting will be held at the offices of DCA Business For further details contact: Katie Dixon, Email: Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. [email protected] Tel: 0161 907 4044. The meeting is called pursuant to Section 94 of the Insolvency Act John Paul Bell, Liquidator 1986 for the purpose of receiving an account showing the manner in 09 August 2016 (2592903) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend 2592822M & J NEWMAN LIMITED and vote at the meeting is entitled to appoint a proxy to attend and (Company Number 07622316) vote on their behalf. A proxy need not be a member of the company. Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 The following resolutions will be considered at the meeting: Tabernacle Street, London EC2A 4RR 1. That the liquidator be released and discharged. Principal trading address: The Old Courtyard, 93a High Street, Proxies to be used at the meeting must be returned to the offices of Riseley, Bedford MK44 1DF DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the meeting: Deborah Ann Cockerton

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 75 COMPANIES

Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Essex SS1 1EF 1986, that a Final meeting of members will be held on 21 September IP Number: 9641 2016 at 3.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Contact Name: Laura Kenna Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Email Address: [email protected] purpose of having an account laid before them, and to receive the Telephone Number: 01702 344558. report of the Liquidator showing how the winding up of the company Deborah Ann Cockerton has been conducted and its property disposed of and hearing any Liquidator explanations that may be given by the Liquidator. Any member 8 August 2016 (2592631) entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged 2592687In the Matter of with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 King Street, Manchester, M2 4NG no later than 12.00 noon on the And in the Matter of business day preceding the meeting. ORTHALIGN LIMITED Date of Appointment: 17 February 2016 (Company Number NI070121) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given pursuant to Article 80 of the Insolvency Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG (Northern Ireland) Order 1989 that a final meeting of the members of For further details contact: Katie Dixon, Email: the above named Company will be held at Cavanagh Kelly, Chartered [email protected], Tel: 0161 907 4044. Accountants, 36 – 38 Northland Row, Dungannon, Co Tyrone, BT71 John Paul Bell, Liquidator 6AP on 13th September 2016 at 3pm for the purpose of having an 08 August 2016 (2592811) account laid before the Members showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that QUAYSIDE2592556 PROPERTIES LIMITED may be given by the Liquidator. (Company Number 07619781) A person entitled to attend and vote at the above meeting may Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston appoint a proxy to attend and vote instead of him. A proxy need not Farm Business Park, Stockton on Tees, TS18 3TX be a member of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act Proxies for use at the meeting must be lodged at the address shown 1986, that the final meeting of the Company will be held at Dakota above no later than 12 noon on the business day preceding the House, 25 Falcon Court, Preston Farm Business Park, Stockton on meeting. Tees TS18 3TX on 20 September 2016 at 10.00 am for the purpose of Dated this 10th August 2016 laying before the meeting, and giving an explanation of, the John J Cavanagh, Liquidator (2592687) Liquidator's account of the winding up. Members must lodge proxies at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the business day PARK2592805 LANE PLAZA LIMITED preceding the meeting in order to be entitled to vote. (Company Number 05618726) Office Holder Details: David Antony Willis and Martyn James Pullin (IP Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Principal trading address: Park Lane Plaza Limited, 8 Kenyon Road, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Brierfield, BB9 5SP Appointment: 15 January 2016. Further information about this case is The Company was placed into members’ voluntary liquidation on 8 available from Bhuvnesh Majupuria at the offices of BWC on 01642 December 2015 and on the same date, Lila Thomas (IP No 009608) 608588. and David Robert Acland (IP Number 008894) both of Begbies David Antony Willis and Martyn James Pullin , Joint Liquidators Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 (2592556) 8BU were appointed as Joint Liquidators of the Company. They were replaced by Ian McCulloch (IP No 18532) and Dean Watson (IP No In2592695 the Matter of 9661) of Begbies Traynor (Central) LLP following a Court Order for a THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 block transfer effective from 4 July 2016. Notice is hereby given, And in the Matter of pursuant to Section 94 of the Insolvency Act 1986 that a General RAYMAC DEVELOPMENTS LIMITED Meeting of the Members of the Company will be held at the offices of (Company Number NI615021) Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Notice is hereby given pursuant to Article 80 of the Insolvency Preston, PR1 8BU on 9 September 2016 at 10.00 am for the purpose (Northern Ireland) Order 1989 that a final meeting of the members of of having an account laid before the members and to receive the Joint the above named Company will be held at Cavanagh Kelly, Chartered Liquidators’ report, showing how the winding up of the Company has Accountants, 36 – 38 Northland Row, Dungannon, Co Tyrone, BT71 been conducted and its property disposed of, and of hearing any 6AP on 13th September 2016 at 2pm for the purpose of having an explanation that may be given by the Joint Liquidators. Any member account laid before the Members showing the manner in which the entitled to attend and vote at the above meeting may appoint a proxy, winding-up of the Company has been conducted and property of the who need not be a member of the Company, to attend and vote company has been disposed of, and of hearing any explanation that instead of the member. In order to be entitled to vote, proxies must be may be given by the Liquidator. lodged with the Joint Liquidators no later than 12.00 noon on the A person entitled to attend and vote at the above meeting may business day prior to the meeting. appoint a proxy to attend and vote instead of him. A proxy need not Any person who requires further information may contact the Joint be a member of the Company. Liquidator by telephone on 01772 202000. Alternatively enquiries can Proxies for use at the meeting must be lodged at the address shown be made to Chris Lawton by email at chris.lawton@begbies- above no later than 12 noon on the business day preceding the traynor.com or by telephone on 01772 202000. meeting. Ian McCulloch, Joint Liquidator Dated this 10th August 2016 09 August 2016 (2592805) Rachel Fowler, Liquidator (2592695)

2592811PARTLIN LIMITED 2592802STRATEGY FIRST CONSULTING LIMITED (Company Number 06019732) (Company Number 05803360) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Previous Name of Company: J and SL Limited King Street, Manchester, M2 4NG Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Principal trading address: 5 Beechfield, Grasscroft, Oldham, OL4 4EN 1EE. Principal trading address: 1 Thorold Road, Farnham, Surrey, GU9 7JY

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a final meeting of the members of the 2592820TRITON LIVING LIMITED above company has been summoned by the Joint Liquidators under (Company Number 06326366) Section 94 of the Insolvency Act 1986 for the purpose of laying before Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, the meetings an account showing how the winding up has been Huddersfield, West Yorkshire, HD3 4TG conducted and hearing any explanation that may be given by the Principal trading address: Hare Park Mills, Hare Park Lane, Hightown, Joint Liquidators. The meeting will be held on 20 September 2016 at Liversedge, WF15 8EP 10.00am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Notice is hereby given that a final meeting of the members of the Proxies to be used at the meeting must be lodged at CCW Recovery above named company will be held at 10.00 am on 12 September Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, 2016. The meeting will be held at the offices of Philmore & Co, Unit 11 the office of the Joint Liquidators, not later than 12.00 noon on 19 Dale Street Mills, Dale Street, Longwood, Huddersfield, West September 2016 to entitle you to vote by proxy at the meeting. Yorkshire HD3 4TG. The meeting is called pursuant to Section 94 of Date of Appointment: 21 March 2016 the Insolvency Act 1986 for the purpose of receiving an account Office Holder details: Mark Newman, (IP No. 8723) and Vincent John showing the manner in which the winding up of the company has Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount been conducted and the property of the company disposed of, and to Ephraim Road, Tunbridge Wells, Kent, TN1 1EE receive any explanation that may be considered necessary. Any For further details contact: Michael Landy, Email: member entitled to attend and vote at the meeting is entitled to [email protected] or Tel: 01892 700200 appoint a proxy to attend and vote on their behalf. A proxy need not Mark Newman, Joint Liquidator be a member of the company. 09 August 2016 (2592802) The following resolutions will be considered at the meeting: “That the liquidator’s final receipts and payments account be approved, that the liquidator be released and discharged and that books and records of 2592692T MURPHY & CO LIMITED the Company be destroyed twelve months after the final meeting.” In members’ Voluntary Liquidation Proxies to be used at the meeting must be returned to the offices of (Company Number NI602482) Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Registered in: Northern Ireland Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on Notice is hereby given in accordance with Article 80 of the Insolvency the working day immediately before the meeting. (Northern Ireland) Order 1989 that a final meeting of the members of Date of Appointment: 4 December 2015 the above company will be held on 9 September 2016 at 10.00 am at Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, for the following purpose: Huddersfield, West Yorkshire, HD3 4TG a) Receiving an account showing the manner in which the winding up Further details contact: Diane Kinder, Email: has been conducted and the property of the company disposed of [email protected] Tel: 01484 461959 and of hearing any explanation which may be given by the liquidator. Jonathan Paul Philmore, Liquidator b) That the Liquidator be granted his release. 09 August 2016 (2592820) A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. WINBUSH2592800 PROPERTIES LIMITED Further details: Ciara Maguire, 02890243377 (Company Number 07568544) John Hansen, Liquidator (IP No. 6888) of KPMG, Stokes House, 17-25 Registered office: One America Square, Crosswall, London, EC3N College Square East, Belfast BT1 6DH 2LB Date of Appointment: 4 February 2016 (2592692) Principal trading address: Ground Floor, 30 City Road, London, EC1Y 2AB Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency TEA2592812 MONKEY FRANCHISE LIMITED Rules 1986 (as amended), that the Joint Liquidators have summoned (Company Number 08363617) a final meeting of the Company’s members under Section 94 of the Registered office: C/o Revive Business Recovery, Doncaster Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX account showing how the winding up has been conducted and the Principal trading address: Crown Point Shopping Park, Leeds LS10 property of the Company disposed of. 1EW The meeting will be held at ReSolve Partners Limited, Floor 3, 48 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Wawick Street, London, W1B 5NL on 15 September 2016 at 11.00 1986, that a final meeting of the members of the above named am. In order to be entitled to vote at the meeting, members must company will be held at Revive Business Recovery Limited, lodge their proxies with the Joint Liquidators at One America Square, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Crosswall, London, EC3N 2LB by no later than 12.00 noon on the DN4 5HX on 18 October 2016 at 10.00 am, to be followed at 10.15 business day prior to the day of the meeting. am by a final meeting of creditors for the purpose of showing how the Date of Appointment: 5 November 2014 winding up has been conducted and the property of the company Office Holder details: Cameron Gunn, (IP No. 9362) and Mark disposed of, and of hearing an explanation that may be given by the Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Liquidator, and also of determining the manner in which the books, ReSolve Partners Ltd, One America Square, Crosswall, London, accounts and documents of the company and of the Liquidator shall EC3N 2LB be disposed of. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Proxies and proof of debt forms must be lodged with the Liquidator at Alternative contact: Claire Chadwick, Email: Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster [email protected] DN4 5HX no later than 12 noon on the business day preceding the Cameron Gunn, Joint Liquidator meeting to entitle you to vote at the meeting (unless you are an 09 August 2016 (2592800) individual attending the meeting in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or 2592902YUKON CONSULTING LIMITED creditor of the Company. (Company Number 08201402) Any person who requires further information regarding the above may Registered office: Ground Floor, Seneca House, Links Point, Amy contact the Liquidator by telephone on 01302 554925. Alternatively, Johnson Way, Blackpool, Lancashire, FY4 2FF enquiries can be made to Elizabeth Sapsted by telephone on 01302 Principal trading address: 146 Freston Road, London, W10 6TR 554925 or by e-mail to [email protected]. Notice is hereby given pursuant to section 94 of the Insolvency Act Claire Louise Foster, Liquidator 1986 that a General Meeting of the Members of the above named 8 August 2016 (2592812) company will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 7 October 2016 at 10.30 a.m. for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 77 COMPANIES the purpose of having an account laid before them and to receive the ENTROPY INTERNATIONAL LIMITED Liquidator’s report, showing how the winding up of the Company has (Company Number 03219952) been conducted and its property disposed of, and of hearing any Registered office: 389 Chiswick High Road, London, W4 4AL explanation that may be given by the Liquidator and resolving that the Principal trading address: 389 Chiswick High Road, London, W4 4AL Liquidator be granted his release. Nature of business: Dormant Companies Any Member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN that the creditors of the above-named entitled to appoint a proxy to attend and vote instead of him, and companies, which are being voluntarily wound up, who have not such proxy need not also be a Member. Proxies to be lodged at the already proved their debt are required, on or before 15 September offices of Campbell Crossley & Davis, Ground Floor, Seneca House, 2016, the last day for proving to send in their names and addresses Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by and to submit their proof of debt to the undersigned at RSM 12 noon on 6 October 2016 to be eligible to vote. Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Date of appointment: 27 November 2015 and, if so requested by the Joint Liquidators, to provide such further Office Holder details: Richard Ian Williamson, (IP No. 8013) of details or produce such documentary or other evidence as may Campbell, Crossley & Davis, Ground Floor, Seneca House, Links appear to be necessary. Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF A creditor who has not proved his debt before the declaration of any For further details contact: Richard Ian Williamson, Email: dividend is not entitled to disturb, by reason that he has not [email protected] or telephone 01253 349331. participated in it, the distribution of that dividend or any other Alternative contact: Email: [email protected] dividend before his debt was proved. Richard Ian Williamson, Liquidator Correspondence address & contact details of case manager: Lucy 08 August 2016 (2592902) Christian, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: NOTICES TO CREDITORS Primary Office Holder: Karen Spears, Appointed: 4 August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 2592505BAYVIEW HOMES LIMITED 4AB, 0203 201 8421, IP Number: 8854 (Company Number 03692386) Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 4 Registered office: 2nd Floor, 7 Saint Johns Road, Harrow, Middlesex, August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, HA1 2EY London EC4A 4AB, 020 3201 8729, IP Number: 9300 Principal trading address: 14 Chandos Avenue, Whetstone, London, Dated: 11 August 2016 (2592666) N20 9DX The Company was placed into Members' Voluntary Liquidation on 4 August 2016 and is able to pay all its known creditors in full. Pursuant 2592684DK CAPITAL INVESTMENTS LLP to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY In Members Voluntary Liquidation GIVEN that the Joint Liquidators intend to make a first and final (Company Number NC000855) distribution to remaining creditors of the above-named Company and Notice is hereby given that the creditors of the above named LLP are that the last date for proving debts against the above-named required on or before 30 September 2016 to send in writing their Company, which is being voluntarily wound up, is 12 September names and addresses and the particulars of their debts or claims, if 2016. Claims must be sent to the undersigned, Jeremy Charles Frost any, to Gregg Sterritt of RSM, Number One, Lanyon Quay, Belfast and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport BT1 3LG, the Liquidator of the said LLP, or in default thereof they will House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the be excluded from the benefit of any distribution made before such Company. debts are proved. After 12 September 2016, the Joint Liquidators may make that This notice is formal: all known creditors have been paid or provided distribution without regard to the claim of any person in respect of a for in full. debt not already proved. Gregg Sterritt, Liquidator The Joint Liquidators intend that after paying or providing for a final 9 August 2016 (2592684) distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders DOZO2592789 RESTAURANT LIMITED absolutely. (Company Number 07356916) For further information contact: Kelly Walford, E-mail: Trading Name: Dozo [email protected], Telephone: 01202 651305. Registered office: 10-12 New College Parade, Finchley Road, London Jeremy Charles Frost FABRP MIPA NW3 5EP IP No: 9091 Principal trading address: 68 Old Brompton Road, South Kensington, Joint Liquidator - Appointed on 4 August 2016 London SW7 3LQ Date: 4 August 2016 (2592505) Nature of Business: Restaurant Date of Appointment: 29 July 2016 NOTICE IS HEREBY GIVEN that the Creditors of the Company are BSI2592666 GROUP INTERNATIONAL LIMITED required, on or before 12 September 2016, to send their names and (Company Number 06017931) addresses and particulars of their debts or claims and the names and BSI CORPORATION LIMITED addresses of their solicitors (if any) to K S Tan, of K S Tan & Co, 10-12 (Company Number 06017976) New College Parade, Finchley Road, London NW3 5EP, the Liquidator BSI LEARNING LIMITED of the Company, and, if so required by notice in writing from the (Company Number 06017983) Liquidator, by their solicitors or personally, to come in and prove their BSI GLOBAL LIMITED debts or claims at such time and place as shall be specified in any (Company Number 06017979) such notice, or in default thereof they will be excluded from the BRITISH STANDARDS LIMITED benefit of any distribution made before such debts are proved. (Company Number 05901534) Note: This notice is purely formal. All known creditors have been or BSI BRITISH STANDARDS LIMITED will be paid in full. (Company Number 03555090) Explanatory Reason: The Director has made a Declaration of BSI PRODUCT SERVICES HOLDINGS LIMITED Solvency, and the Company is being wound up for the purposes of (Company Number 05901122) distributing the assets to the shareholder. KITEMARK LIMITED K S Tan, (IP no: 8032), of K S Tan & Co, 10-12 New College Parade, (Company Number 03120262) Finchley Road, London NW3 5EP BSI PRODUCT SERVICES UK LIMITED Office Holder’s email address or telephone number: Email: (Company Number 01857097) [email protected] Tel: 020 7586 1280 (2592789) BSI PRODUCT SERVICES LIMITED (Company Number 05901081)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

ELECTROMEAD2592864 LIMITED For further details contact: Email: [email protected] (Company Number 01768965) Telephone: 020 7535 7000. Alternative contact: Stephen Briggs. Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 A D Cadwallader, Joint Liquidator 4DD 10 August 2016 (2592865) Principal trading address: 13 Paddock Close, Orpington, BR6 7TL Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or NARAYANAN2592801 CONSULTING LIMITED before 02 September 2016 to prove their debts by sending to the (Company Number 09283572) undersigned Steven Peter Ford of S P Ford & Co Limited, 2 Spring Registered office: Business Innovation Centre, Harry Weston Road, Close, Lutterworth, Leicestershire, LE17 4DD the Liquidator of the Coventry, CV3 2TX Company, written statements of the amounts they claim to be due to Principal trading address: (Formerly) 2 Southview, Whistley Green, them from the Company and, if so requested, to provide such further Reading, Berkshire, RG10 0DX details or produce such documentary evidence as may appear to the Notice is hereby given pursuant to Rule 4.182A of the Insolvency Liquidator to be necessary. A creditor who has not proved this debt Rules 1986 (as amended) that any creditors of the company must before the declaration of any dividend is not entitled to disturb, by send details in writing of any claim against the company to Brett reason that he has not participated in it, the distribution of that Barton (IP No 9493) and Tony Mitchell (IP No 8203) of Cranfield dividend or any other dividend declared before his debt was proved. Business Recovery Limited, Business Innovation Centre, Harry Note: This notice is purely formal. All known creditors have been or Weston Road, Coventry, CV3 2TX by 7 September 2016. The Joint will be paid in full. Liquidators also give notice under the provisions of Rule 4.182A(6) Date of Appointment: 08 August 2016 that they intend to make a first and final dividend to creditors who Office Holder details: Steven Peter Ford,(IP No. 9387) of S P Ford & have submitted claims by 07 September 2016 otherwise a distribution Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. will be made without regard to the claim of any person in respect of a Further details contact: Steven Ford, Email: [email protected], Tel: debt not already proven. No further public advertisement of invitation 01455 699737. to prove debts will be given. This notice is purely formal and all known Steven Peter Ford, Liquidator creditors have been or will be paid in full. 08 August 2016 (2592864) Date of Appointment: 03 August 2016 For further details contact: The Joint Liquidators, Tel: 02476 553700. Brett Barton, Joint Liquidator 2592764LABOTTE LIMITED 05 August 2016 (2592801) (Company Number 08925413) Registered office: 24 Holst House, Du Cane Road, London, W12 0EB Principal trading address: 24 Holst House, Du Cane Road, London, NEWBERRY2593231 CONSTRUCTION LIMITED W12 0EB (Company Number 02605946) Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Registered office: 39 Castle Street Leicester LE1 5WN Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Principal trading address: Cosby Lodge Barn, Cottage Lane, Cosby, named Company on 09 August 2016 by a resolution of the Company. Leicester LE9 IRS Notice is hereby given that the Creditors of the above-named NOTICE IS HEREBY GIVEN that the Creditors are required on or Company are required on or before 8 September 2016, to send in before 7 September 2016 to send in their full names and addresses, their names and addresses with particulars of their debts or claims, to full particulars of their debts or claims, and the names and addresses the Liquidator and if so required by notice in writing from the said of their Solicitors (if any) to us and, if so required by notice in writing Liquidator, personally or by their solicitors, to come in and prove their from us, are, personally or by their Solicitors, to come in and prove said debts or claims at such time and place as shall be specified in 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 such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 11 August HP1 1FW. 2016. Further information about this case is available from Katie Kent For further details contact: Philip Beck, Email: at the offices of CBA on 0116 262 6804 or at leics@cba- [email protected], Tel: 01442 275794. insolvency.co.uk. Philip Beck, Liquidator Neil Charles Money , Liquidator 09 August 2016 (2592764) 11 August 2016 (2593231)

LIGHTHOUSE2592865 BADSEY LIMITED PARAS2592797 JEWELS LTD (Company Number 08223325) (Company Number 04785729) Registered office: 2 Begbroke Manor, Spring Hill Road, Begbroke, And In The Matter Of The Insolvency Act 1986 Kidlington, Oxon, OX5 1SH Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: 2 Begbroke Manor, Spring Hill Road, Newport, South Wales, NP20 5NT, was appointed Liquidator of the Begbroke, Kidlington, Oxon, OX5 1SH above named Company, by the members on 4th August 2016. Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Notice is hereby given that the creditors of the above named 1986, that a first and final dividend will be paid within a period of two Company, which is being voluntarily wound-up, are required, on or months from the last date of proving. The last date for creditors to before 23rd September 2016 to send their full names and addresses prove claims in this liquidation is 9 September 2016. Creditors of the to the above named Liquidator, together with a note of their claims or Company should send their addresses, descriptions and full in default thereof they will be excluded from the benefit of any particulars of their debt or claim to me at Leonard Curtis, 5th Floor, dividend paid before such debts are proved. Grove House, 248a Marylebone Road, London NW1 6BB. Under the Email: [email protected] Tel: 01633 214712 provisions of the Insolvency Rules 1986, I am not obliged to deal with Note: This Notice is purely formal. All known Creditors have been, or claims lodged after the date of proving, but may do so if I think fit. will be paid in full. Also, as the proposed distribution is the only one in the liquidation, I Susan Purnell - FABRP, FCCA, MAAT Liquidator may make it without regard to the claim of any person in respect of a Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South debt not already proved. Wales, NP20 5NT This notice is purely formal and all known creditors have been, or will 10 August 2016 (2592797) be, paid in full. Date of Appointment: 04 August 2016 Office Holder details: A D Cadwallader,(IP No. 9501) and N A Bennett, (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 79 COMPANIES

2592904PLAY PEOPLE CREATIVE LTD Further details contact: Philip Beck, Email: (Company Number 06681882) [email protected], Tel: 01442 275794. Registered office: 64 New Cavendish Street, London, W1G 8TB Philip Beck, Liquidator Principal trading address: 64 New Cavendish Street, London, W1G 09 August 2016 (2592807) 8TB Notice is hereby given that the Creditors of the above named Company, are required on or before 30 November 2016 to send their TWYFORD2592795 DEVELOPMENTS LIMITED names, and addresses and particulars of their debts or claims and the (Company Number 06318376) names and addresses of their solicitors (if any) to Mark Reynolds of Registered office: Abbotsgate House, Hollow Road, Bury St Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Edmunds, Suffolk IP32 7FA Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so Principal trading address: 2 Reavell Place, Ipswich, Suffolk, IP2 0ET required by notice in writing from the Liquidator, by their solicitors or Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules personally to come in and prove their debts or claims at such time 1986 (as amended), that I, Steven Law, the Joint Liquidator of the and place as shall be specified in such notice, or in default thereof above Company, intend paying a dividend to the unsecured creditors they will be excluded from the benefit of any distribution made before within two months of the last date of proving specified below. such debts are proved. The Director has made a Declaration of Creditors who have not already proved are required, on or before 05 Solvency and the Company is being wound up, having ceased September 2016 the last day for proving, to submit their proof of debt trading. Note: This notice is purely formal. All known creditors have to me at RSM Restructuring Advisory LLP, Abbotsgate House, Hollow been or will be paid in full. Road, Bury St Edmunds, Suffolk IP32 7FA and, if so requested by me, Date of Appointment: 08 August 2016 to provide such further details or produce such documentary or other Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & evidence as may appear to be necessary. A creditor who has not Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 proved his debt before the date specified above is not entitled to 2FX. disturb, by reason that he has not participated in it, the dividend so For further details contact: Mark Reynolds, Tel: 020 8343 3710. declared. Alternative contact: Izbel Mengal. As it is possible that the rate of dividend will reach 100 pence in the Mark Reynolds, Liquidator pound, creditors who do not prove their debt by the date specified 09 August 2016 (2592904) should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. 2592823RCLM SERVICES LIMITED Date of Appointment: 07 January 2016 (Company Number 07094129) Office Holder details: Steven Law,(IP No. 8727) of RSM Restructuring Registered office: 26 Red Lion Square, London, WC1R 4AG Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Principal trading address: 26 Red Lion Square, London, WC1R 4AG Suffolk, IP32 7FA and Nigel Millar,(IP No. 7896) of RSM Restructuring Notice is hereby given that the creditors of the Company are required, Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, on or before 30 September 2016 to send their names and addresses Suffolk, IP32 7FA. and particulars of their debts or claims, and the names and addresses Correspondence address & contact details of case manager: Louise of their solicitors (if any), to Mark Supperstone, Simon Harris and Ben Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Woodthorpe, of ReSolve Partners Ltd, One America Square, Road, Bury St Edmunds, Suffolk, IP32 7FA. Tel: 01284 772 135. Crosswall, London, EC3N 2LB the Joint Liquidators of the said Further details contact: Steven Law or Nigel Millar, Tel: 01284 company, and, if so required by notice in writing from the said Joint 763311. Liquidators, by their solicitors or personally, to come in and prove Steven Law, Joint Liquidator their debts or claims at such time and place as shall be specified in 08 August 2016 (2592795) any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be RESOLUTION FOR VOLUNTARY WINDING-UP paid in full. Date of Appointment: 01 August 2016 BAYVIEW2592503 HOMES LIMITED Office Holder details: Mark Supperstone,(IP No. 9734) and Simon (Company Number 03692386) Harris,(IP No. 11372) and Ben Woodthorpe,(IP No. 18370) of ReSolve Registered office: 2nd Floor, 7 Saint Johns Road, Harrow, Middlesex, Partners Ltd, One America Square, Crosswall, London, EC3N 2LB. HA1 2EY For further details contact: The Joint Liquidators, Tel: 020 3051 2054. Principal trading address: 14 Chandos Avenue, Whetstone, London, Alternative contact: Neal Murphy, Email: N20 9DX [email protected] At an Extraordinary General Meeting of the Company convened and Mark Supperstone, Joint Liquidator held at Whetstone House, 1/3 Oakleigh Road North, Whetstone, 09 August 2016 (2592823) London N20 9HE on 4 Aug 2016 at 11:15 am the following Resolutions were passed: "That the Company be wound up voluntarily". RED2592807 YELLOW BLUE LIMITED "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of (Company Number 08460488) Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Registered office: 2nd Floor, 23 Glazbury Road, London, W14 9AS be appointed Joint Liquidators of the Company for the purposes of Principal trading address: 2nd Floor, 23 Glazbury Road, London, W14 the voluntary winding-up and any act required or authorised under 9AS any enactment to be done by the joint liquidators is to be done by all Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, or any one or more of the persons for the time being holding office". Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- For further information contact: Kelly Walford, E-mail: named Company on 30 July 2016 by a resolution of the Company. [email protected], Telephone: 01202 651305. Notice is hereby given that the Creditors of the above-named Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Company are required on or before 8 September 2016, to send in Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport their names and addresses with particulars of their debts or claims, to House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 the Liquidator and if so required by notice in writing from the said August 2016. Liquidator, personally or by their solicitors, to come in and prove their John Brendan Breen , Director said debts or claims at such time and place as shall be specified in Dated 4 August 2016 (2592503) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency BSI2592665 GROUP INTERNATIONAL LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 06017931) HP1 1FW. BSI CORPORATION LIMITED (Company Number 06017976)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

BSI LEARNING LIMITED 2592677COMPANIES ACT 2006 (Company Number 06017983) SPECIAL RESOLUTION BSI GLOBAL LIMITED OF (Company Number 06017979) DK CAPITAL INVESTMENTS LLP BRITISH STANDARDS LIMITED (Company Number NC000855) (Company Number 05901534) At a General Meeting of the Members of the above-named LLP duly BSI BRITISH STANDARDS LIMITED convened and held at the offices of RSM, Number One, Lanyon Quay, (Company Number 03555090) Belfast BT1 3LG on 4 August 2016 the following Special Resolution BSI PRODUCT SERVICES HOLDINGS LIMITED was duly passed: (Company Number 05901122) “That the LLP be wound up as a members’ voluntary winding-up” KITEMARK LIMITED Member (2592677) (Company Number 03120262) BSI PRODUCT SERVICES UK LIMITED (Company Number 01857097) DOZO2592760 RESTAURANT LIMITED BSI PRODUCT SERVICES LIMITED (Company Number 07356916) (Company Number 05901081) Trading Name: Dozo ENTROPY INTERNATIONAL LIMITED Registered office: 10-12 New College Parade, Finchley Road, London (Company Number 03219952) NW3 5EP Registered office: 389 Chiswick High Road, London, W4 4AL Principal trading address: 68 Old Brompton Road, South Kensington, Principal trading address: 389 Chiswick High Road, London, W4 4AL London SW7 3LQ Nature of business: Dormant companies Date on which Resolutions were passed: 29 July 2016 NOTICE IS HEREBY GIVEN that by written resolution of the At a general meeting of the Company, duly convened and held at members of the above-named companies, on 4 August 2016 the 10-12 New College Parade, Finchley Road, London NW3 5EP on following special resolution was passed: Friday 29 July 2016, the following Resolutions were passed as a "That the Companies be wound up voluntarily and that Joint Special Resolution and an Ordinary Resolution respectively: Liquidators be appointed for the purposes of each winding up". “That the Company be wound up voluntarily and that K S Tan of K S The Companies also passed the following ordinary resolution: Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 "That Karen Spears and Matthew Richard Meadley Wild of RSM 5EP, be and is hereby appointed Liquidator of the Company for the Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB purposes of such winding up.” be and are hereby appointed Joint Liquidators to the companies, to K S Tan, (IP no: 8032), of K S Tan & Co, 10-12 New College Parade, act on a joint and several basis". Finchley Road, London NW3 5EP Further details are available from: Office Holder’s email address or telephone number: Email: Correspondence address & contact details of case manager: [email protected] Tel: 020 7586 1280 Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Wai Keun Cheong, Director (2592760) Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory 2592761ELECTROMEAD LIMITED LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP (Company Number 01768965) Number: 8854 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Joint Office Holder: Matthew Richard Meadley Wild, RSM 4DD Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, Principal trading address: 13 Paddock Close, Orpington, BR6 7TL 020 3201 8729, IP Number: 9300 At a general meeting of the above named Company, duly convened Date of Appointment: 4 August 2016. and held at 32 Station Square, Petts Wood, Kent, BR5 1NA, on 08 Howard Kerr , Director August 2016, the following Resolutions were passed as a Special and Dated: 4 August 2016 (2592665) an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, 2592827CRYSTAL DRILLING CONSULTANCY LIMITED Leicestershire, LE17 4DD be and is hereby appointed Liquidator of (Company Number 08118688) the Company for the purposes of the winding up.” Trading name/style: Crystal Drilling Consultancy Limited Further details contact: Steven Ford, Email: [email protected], Tel: Registered office: 21 Cross Street, Morton, Gainsborough, North 01455 699737. Lincolnshire DN21 3AU Ian Alexander Hasler, Director Principal trading address: 21 Cross Street, Morton, Gainsborough, 08 August 2016 (2592761) North Lincolnshire DN21 3AU Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened LABOTTE2592777 LIMITED and held at 21 Cross Street, Morton, Gainsborough, North (Company Number 08925413) Lincolnshire DN21 3AU at 2.45 pm on 8 August 2016, the following Registered office: 24 Holst House, Du Cane Road, London, W12 0EB resolutions were passed: No. 1 as a special resolution and No. 2 as Principal trading address: 24 Holst House, Du Cane Road, London, an ordinary resolution:- W12 0EB 1. That the company be wound up voluntarily. I, the undersigned, being the sole member of the Company having the 2. That Mark Reid Neumegen and Andrew James Nichols of Redman right to vote at general meetings or authorised agents of such Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North members, pass the special written resolution on 09 August 2016, set Lincolnshire DN15 9YG be and are hereby appointed joint liquidators out below pursuant to Chapter 2 of Part 13 of the Companies Act for the purpose of such winding up and that the joint liquidators may 2006 to the effect that such resolution shall be deemed to be as act jointly and severally in all matters relating to the conduct of the effective as if it had been passed at a general meeting of the liquidation of the company. Company duly convened and held: L Devine, Chairman “That the Company be wound up voluntarily and that Philip Beck,(IP 8 August 2016 No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, appointed Liquidator for the purposes of the winding-up.” Scunthorpe, North Lincolnshire DN15 9YG. T: 01724 230 060 For further details contact: Philip Beck, Email: Office Holders’ Numbers: 15210 and 8367 (2592827) [email protected], Tel: 01442 275794. Benoit Bottineau, Member 09 August 2016 (2592777)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 81 COMPANIES

LIGHTHOUSE2592771 BADSEY LIMITED PARAS2592770 JEWELS LTD (Company Number 08223325) (Company Number 04785729) Registered office: 2 Begbroke Manor, Spring Hill Road, Begbroke, Registered office: 8 The Glade, West Wickham, Kent, BR4 9LH Kidlington, Oxon, OX5 1SH Principal trading address: 8 The Glade, West Wickham, Kent, BR4 Principal trading address: 2 Begbroke Manor, Spring Hill Road, 9LH Begbroke, Kidlington, Oxon, OX5 1SH At a General Meeting of the company duly convened and held at 8 The following written resolutions were passed on 04 August 2016, by The Glade, West Wickham BR4 9LH, on 4 August 2016, at 10.00 am, the shareholders of the above Company: the following resolutions were passed as a Special Resolution and “That the Company be and it is hereby wound up voluntarily and that Ordinary Resolution respectively: A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of “That the company be wound up voluntarily and that Susan Purnell (IP Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, London NW1 6BB be and they are hereby appointed as Joint South Wales, NP20 5NT be and is hereby appointed Liquidator of the Liquidators of the Company for the purposes of the winding up of the purpose of such winding up.” Company and that the Joint Liquidators be authorised to act jointly For further details contact: [email protected] Tel: 01633 214712 and severally in the liquidation.” Neelam Parmar, Director For further details contact: Email: [email protected] 4 August 2016 (2592770) Telephone: 020 7535 7000. Alternative contact: Stephen Briggs. C J Holland, Director 09 August 2016 (2592771) PLAY2592762 PEOPLE CREATIVE LTD (Company Number 06681882) Registered office: 64 New Cavendish Street, London, W1G 8TB 2592780NARAYANAN CONSULTING LIMITED Principal trading address: 64 New Cavendish Street, London, W1G (Company Number 09283572) 8TB Registered office: Business Innovation Centre, Harry Weston Road, At a General Meeting of the Company duly convened and held at Coventry, CV3 2TX Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Principal trading address: (formerly) 2 Southview, Whistley Green, Hertfordshire, WD6 2FX on 08 August 2016, the following Resolutions Reading, Berkshire, RG10 0DX were passed as a Special Resolution and as an Ordinary Resolution At a General Meeting of the members of the above named company respectively: duly convened, and held at 2 Southview, Whistley Green, Reading, “That the Company be wound up voluntarily and that Mark Reynolds, Berkshire, RG10 0DX, on 03 August 2016, at 10.15 am, the following (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Special Resolutions were duly passed: Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed “That the Company be wound up voluntarily, and that Brett Barton,(IP Liquidator of the Company for the purposes of such winding-up.” No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business For further details contact: Mark Reynolds, Tel: 020 8343 3710. Recovery Limited, Business Innovation Centre, Binley Business Park, Alternative contact: Izbel Mengal. Harry Weston Road, Coventry, CV3 2TX be and are hereby appointed Georgi Bank-Davies, Director Joint Liquidators for the purposes of such winding-up, and that the 08 August 2016 (2592762) Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers laid down in Schedule 4, Part I of the Act. RCLM2592782 SERVICES LIMITED For further details contact: The Joint Liquidators, Tel: 02476 553700. (Company Number 07094129) Raghuram Narayanan, Chairman Registered office: 26 Red Lion Square, London, WC1R 4AG 03 August 2016 (2592780) Principal trading address: 26 Red Lion Square, London, WC1R 4AG Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 NEWBERRY2593230 CONSTRUCTION LIMITED August 2016, as a Special Resolution and as an Ordinary Resolution (Company Number 02605946) respectively: Previous Name of Company: Newberry Plant Construction Limited “That the Company be wound up voluntarily and that Mark (changed on 03.07.1991) Pridepart Limited (changed on 10.06. 1991); Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) and Ben Registered office: 39 Castle Street Leicester LE1 5WN Woodthorpe,(IP No. 18370) of of ReSolve Partners Ltd, One America Principal trading address: Cosby Lodge Barn, Cottage Lane, Cosby, Square, Crosswall, London, EC3N 2LB be appointed as Joint Leicester LE9 IRS Liquidators for the purposes of such voluntary winding up.” At an EXTRAORDINARY GENERAL MEETING of the above named For further details contact: The Joint Liquidators, Tel: 020 3051 2054. Company held at 39 Castle Street, Leicester, LE1 5WN on 11 August Alternative contact: Neal Murphy, Email: 2016 the following resolutions were duly passed: [email protected] As a Special Resolution: Angus Carlill, Director THAT the Company be wound up voluntarily. 08 August 2016 (2592782) As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed RED2592828 YELLOW BLUE LIMITED Liquidator for the purpose of such winding-up. (Company Number 08460488) 3 THAT the Liquidator be authorised to distribute the assets in specie, Registered office: 2nd Floor, 23 Glazbury Road, London, W14 9AS if considered appropriate. Principal trading address: 2nd Floor, 23 Glazbury Road, London, W14 4 THAT the Liquidator's remuneration be fixed in the sum of £4,000 9AS plus VAT, plus disbursements plus VAT which may be drawn at any I, the undersigned, being the sole member of the Company having the time following appointment. right to vote at general meetings or authorised agents of such 5 THAT any mileage disbursements (Category 2) incurred by the members, pass the special written resolution on 30 July 2016, set out Liquidator or their staff be reimbursed to CBA at the rate of 45 pence below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to per mile. the effect that such resolution shall be deemed to be as effective as if Office Holder Details: Neil Charles Money (IP number 8900) of CBA, it had been passed at a general meeting of the Company duly 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 11 August convened and held: 2016. Further information about this case is available from Katie Kent “That the Company be wound up voluntarily and that Philip Beck,(IP at the offices of CBA on 0116 262 6804 or at leics@cba- No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, insolvency.co.uk. Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Adrian Newberry (2593230) appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Richard Philip Branson, Member

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

05 August 2016 (2592828) Notice2592658 is hereby given that the Partnership previously existing between Archibald James Millar and Serena Kelly Sutherland in the Firm of Drever & Heddle, 56A Albert Street, Kirkwall, Orkney KW15 2592765SEAVERT CONSULTANCY LIMITED 1HQ and 7/9 Princes Street, Thurso, Caithness KW14 7BQ has been (Company Number 07216546) dissolved with effect from 3 August 2016. The whole assets, liabilities Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk, and business of the Firm has been acquired by Serena Kelly NR2 1DZ Sutherland trading as d and h, 56A Albert Street and 7/9 Princes Principal trading address: 5 Seavert Close, Carlton Colville, Lowestoft, Street aforesaid Suffolk, NR33 8TX Serena K Sutherland At a General Meeting of the members of the above named Company, 56A Albert Street, Kirkwall, Orkney KW15 1HQ (2592658) duly convened and held at Seavert Close, Carlton Colville, Lowestoft, Suffolk, NR33 8TX, on 04 August 2016, the following resolutions were passed as Special Resolutions and as an Ordinary Resolution: PETITIONS TO WIND-UP “That the Company be wound up voluntarily and that Jamie Playford, (IP No. 9735) of Leading Corporate Recovery, The Gateway, 83-87 DUNNE2592648 MANAGEMENT LLP Pottergate, Norwich, NR2 1DZ be and is hereby appointed Liquidator (Registered No. SO300641) for the purposes of such voluntary winding up.” Notice is hereby given that on 5 August 2016 a Petition was For further details contact: Jamie Playford or Kelly Goodman, Email: presented to the Sheriff of Lothian and Borders at Livingston by [email protected] or [email protected] GORDON ALAN DUNNE, JOHANNA THORBURN DUNNE, both Tel: 01603 552028. residing at Tarduf Coach House, Maddiston, Falkirk, FK2 0BS, and Michael Needham, Chairman KEVIN HUGH GRAHAM, residing at Hollybarn, Road, 09 August 2016 (2592765) Bishops Stortford, CM22 7BD as Members of Dunne Management LLP, a limited liability partnership (Registered Number SO300641) and having its Registered Office at Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EW (“the LLP”) craving inter Partnerships alia that the LLP be wound up by the Court. In which Petition the Sheriff, by interlocutor dated 8 August 2016, ordained the LLP and BANKRUPTCY ORDERS any other persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Livingston within eight days after intimation, PARTNERSHIP),2592757 LORRAINE BLAIR (THE service or advertisement and meantime appointed Thomas Campbell Occupation Cleaning Equipment, Supplies & Servicing Provider, t/a MacLennan, of FRP Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 Mountview Services, residing & t/a 41 Killyleagh Road, Saintfield, 5HD and Alexander Iain Fraser of FRP Advisory, Suite 2b, Johnstone Ballynahinch, BT24 7EH House, 52-54 Rose Street, Aberdeen, AB10 1UD as Joint Provisional In the The High Court of Justice in Northern Ireland Liquidators authorising them to exercise powers contained in No 113578 of 2015 paragraphs 4 and 5 of part 2 of schedule 4 to the Insolvency Act Date of Filing Petition: 02 December 2015 1986. Bankruptcy order date: 03 August 2016 Emma Forrester, Associate Whether Debtor's or Creditor's PetitionCreditor’s (2592757) DWF LLP, No.2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA (2592648)

PARTNERSHIP),2592712 IAN BLAIR (THE Occupation Cleaning Equipment, Supplies & Servicing Provider, t/a TRANSFER OF INTEREST Mountview Services, residing & t/a 41 Killyleagh Road, Saintfield, Ballynahinch, BT24 7EH NOTICE2593170 OF CHANGE OF PARTNER In the The High Court of Justice in Northern Ireland LIMITED PARTNERSHIPS ACT 1907 No 113800 of 2015 Notice is hereby given, pursuant to section 10 of the Limited Date of Filing Petition: 02 December 2015 Partnerships Act 1907, that the following transfers have taken place in Bankruptcy order date: 03 August 2016 Actis Emerging Markets 3 “A” LP, a limited partnership registered in Whether Debtor's or Creditor's PetitionCreditor’s (2592712) England and Wales with number LP012546 (the “Partnership”): i. National Nominees Ltd. ANF University of Melbourne (MUVPE4) transferred 100% of its interest in the Partnership to Victorian Funds PARTNERSHIP),2592708 GAVIN BLAIR (THE Management Corporation as custodian for University of Melbourne Occupation Cleaning Equipment, Supplies & Servicing Provider, (MUR); residing at 18 Mid Island Park, Greyabbey, Newtownards, BT22 2SZ, ii. National Nominees Ltd. ANF University of Melbourne (MUTPE3) formerly residing at 96 Rosses Farm, Ballymena, BT42 2SH, & t/a 41 transferred 100% of its interest in the Partnership to Victorian Funds Killyleagh Road, Saintfield, Ballynahinch, BT24 7EH Management Corporation as custodian for University of Melbourne In the The High Court of Justice in Northern Ireland (MUT); No 113585 of 2015 iii. National Nominees Ltd. ANF Transport Accident Commission Date of Filing Petition: 02 December 2015 transferred 100% of its interest in the Partnership to Victorian Funds Bankruptcy order date: 03 August 2016 Management Corporation as custodian for Transport Accident Whether Debtor's or Creditor's PetitionCreditor’s (2592708) Commission; iv. National Nominees Ltd. ANF Victorian Workcover Authority transferred 100% of its interest in the Partnership to Victorian Funds DISSOLUTION OF PARTNERSHIP Management Corporation as custodian for Victorian Workcover Authority; and LIMITED2592659 PARTNERSHIPS ACT 1907 v. National Nominees Ltd. ANF Emergency Services Superannuation EQT MID MARKET US GP LP Scheme (ESSKKR) transferred 100% of its interest in the Partnership REGISTERED IN SCOTLAND NUMBER SL19878 to Victorian Funds Management Corporation as custodian for Notice is hereby given, that EQT Mid Market US GP LP, a limited Emergency Services Superannuation Scheme (ex SSF); partnership registered in Scotland with number SL19878 (the and as a result, the following parties were admitted as limited partners “Partnership”) was dissolved with effect from 23:59 on 8 August of the Partnership: 2016. (2592659) i. Victorian Funds Management Corporation as custodian for University of Melbourne (MUR); ii. Victorian Funds Management Corporation as custodian for University of Melbourne (MUT); iii. Victorian Funds Management Corporation as custodian for Transport Accident Commission;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 83 COMPANIES iv. Victorian Funds Management Corporation as custodian for LIMITED2592650 PARTNERSHIPS ACT 1907 Victorian Workcover Authority; and GCP IV FP LP v. Victorian Funds Management Corporation as custodian for (Registered No. SL020816) Emergency Services Superannuation Scheme (ex SSF); Notice is hereby given pursuant to section 10 of the Limited and the following parties ceased to be limited partners of the Partnerships Act 1907 that: Partnership: 1. On 8 August 2016 Garrett Curran has transferred part of his interest i. National Nominees Ltd. ANF University of Melbourne (MUVPE4); in GCP IV FP LP (a limited partnership registered in Scotland with ii. National Nominees Ltd. ANF University of Melbourne (MUTPE3); number SL20816) to Tower Pension Trustees Limited of 162663 iii. National Nominees Ltd. ANF Transport Accident Commission; represented by a capital contribution of £1.00. Accordingly, Tower iv. National Nominees Ltd. ANF Victorian Workcover Authority; and Pension Trustees Limited ref 162663 became a limited partner in GCP v. National Nominees Ltd. ANF Emergency Services Superannuation IV FP LP with a capital contribution of £1.00. Scheme (ESSKKR). (2593170) 2. On 8 August 2016 Michael James Blake has transferred part of his interest in GCP IV FP LP (a limited partnership registered in Scotland with number SL20816) to Tower Pension Trustees Limited of 160384 2593079LIMITED PARTNERSHIPS ACT 1907 represented by a capital contribution of £1.00. Accordingly, Tower HOLLYPORT PARTICIPATIONS LP Pension Trustees Limited ref 160384 became a limited partner in GCP the “Partnership” IV FP LP with a capital contribution of £1.00. Notice is hereby given that, pursuant to section 10 of the Limited 3. On 10 August 2016 Sarah Hale transferred all of her interest in GCP Partnerships Act 1907, on 8th August 2016 Hollyport Limited IV FP LP (a limited partnership registered in Scotland with number transferred its capital contribution in the Partnership represented by a SL20816) to Curtis Banks CB3122 – Sarah Hale represented by a capital contribution of £6.25, to Steven Nicholls. Accordingly, Steven capital contribution of £1.00. Accordingly, Curtis Bank CB3122 – Nicholls has become a limited partnership in the Partnership holding a Sarah Hale became a limited partner in GCP IV FP LP with a capital capital contribution of £6.25. (2593079) contribution of £1.00. 4. On 10 August 2016 Richard Shaw transferred all of his interest in GCP IV FP LP (a limited partnership registered in Scotland with 2593078TRANSFER OF INTEREST IN number SL20816) to Curtis Banks CB8988 – Richard Shaw PHD EQUITY PARTNERS FUND NO. 2C LP represented by a capital contribution of £0.80. Accordingly, Curtis (Registered No. LP16448) Bank CB8988 – Richard Shaw became a limited partner in GCP IV FP LIMITED PARTNERSHIPS ACT 1907 LP with a capital contribution of £0.80. Notice is hereby given, pursuant to section 10 of the Limited Sarah Hale Partnerships Act 1907, that, by way of an assignment dated 2 August Growth Capital Partners LLP 2016, Glenn Hudson withdrew as a limited partner in PHD Equity Manager of the partnership Partners Fund No. 2c LP (the “Partnership”) a limited partnership 10 August 2016 (2592650) registered in England with number LP16448, and transferred his entire interest in the Partnership to Martin Rees. For and on behalf of the General Partner (2593078) NOTICE2592649 PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given pursuant to Section 10 of the Limited Partnership Act 1907 that on 1 August 2016 ACE International Trust TRANSFER2593077 OF INTEREST IN (NZ) Limited as Trustee of the New Flamboyant Referential Trust PHD EQUITY PARTNERS FUND NO. 2F LP ceased to be a general partner in and became a limited partner of (Registered No. LP16451) New Flamboyant LP, a limited partnership registered in Scotland with LIMITED PARTNERSHIPS ACT 1907 Registered Number SL027768 Notice is hereby given, pursuant to section 10 of the Limited Helen Roué Partnerships Act 1907, that, by way of an assignment dated 18 Authorised Signatory for the General Partner December 2015, Philip King withdrew as a limited partner in PHD [ACE Trustees SA as Trustee of the New Flamboyant Trust] Equity Partners Fund No. 2f LP (the “Partnership”) a limited 9 August 2016 (2592649) partnership registered in England with number LP16451, and transferred his entire interest in the Partnership to Peter Barkley. For and on behalf of the General Partner (2593077) CHANGE2592647 IN THE MEMBERS OF A PARTNERSHIP LIMITED PARTNERSHIPS ACT MAVEN CO-INVEST ENDEAVOUR LIMITED PARTNERSHIP LIMITED2593072 PARTNERSHIPS ACT 1907 Registered in Scotland Number SL014111 HOLLYPORT V FOUNDER PARTNER LP Notice is hereby given, pursuant to Section 10 of the Limited the “Partnership” Partnerships Act 1907, that David Lamont of Holywell House, Prieston Notice is hereby given that, pursuant to section 10 of the Limited Road, Bridge of Weir PA11 3AN, has transferred all of his interest in Partnerships Act 1907, on 8th August 2016 Zlatil Davidov transferred Maven Co-Invest Endeavour Limited Partnership a limited partnership his interest in the Partnership represented by a capital contribution of registered in Scotland with number SL014111 (“Partnership”) to £176 to Hollyport V FP LLP and, in turn, on 8th August 2016, Maven Capital GCM Limited of Kintyre House, 205 West George Hollyport V FP LLP transferred its interest in the Partnership Street, Glasgow G2 2LW. represented by a capital contribution of £176 to James Jupp. Maven Capital GCM Limited of Kintyre House, 205 West George Accordingly, James Jupp has become a limited partner in Partnership Street, Glasgow G2 2LW has been admitted as a limited partner of holding a capital contribution of £176. (2593072) the Partnership. David Lamont of Holywell House, Prieston Road, Bridge of Weir PA11 3AN has ceased to be a limited partner of the Partnership. IQ2593070 CAPITAL FUND II LP On behalf of Maven Co-Invest Endeavour Limited Partnership, acting TRANSFERS OF LIMITED PARTNERSHIP INTERESTS by its general partner Maven Co-Invest GP FP Limited Partnership. Notice is hereby given pursuant to section 10 of the Limited Signed for and on behalf of Maven Co-Invest Endeavour Limited Partnerships Act 1907 that: Partnership as follows: On 29th July 2016 IQ Capital Partners GP2 LLP transferred its Acting by its general partner interests in IQ Capital Fund II LP (“the Fund”) to AYR International Ltd Maven Co-Invest GP FP L.P. Principal place of business of the Fund: 85 Regent Street, Cambridge, Activing by its general partner Cambridgeshire, CB2 1AW. Maven Co-Invest GP LP Limited Given for and on behalf of IQ Capital Partners GP II Limited acting as In The present of: general partner of the Fund. William Nixon Signed By: Managing Partner as Managing Partner of IQ Capital Partners GP II Limited, acting as 12 August 2016 (2592647) general partner of the Fund. (2593070)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

WINDING-UP ORDER

2592691THE INSOLVENT PARTNERSHIPS ORDER (NI) 1995 MOUNTVIEW SERVICES A Partnership By Order dated 03/08/2016, the above-named partnership (principal place of business 41 Killyleagh Road, Saintfield, BT24 7EH) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 02/12/2015 Official Receiver (2592691)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 85 PEOPLE

HART,2593030 DEAN ANDREW 9 Maes Talcen, Brackla, Pen-Y-Bont Ar Ogwr, CF31 2LG PEOPLE Birth details: 1 July 1985 DEAN ANDREW HART - Unemployed, of 9 Maes Talcen, Brackla, Pen-y-Bont Ar Ogwr, Bridgend, Wales CF31 2LG, and lately carrying on business as Dean Hart Carpentry Services, at the same address Personal insolvency Also known as: Dean Andrew Hart, Currently not working, of 9 Maes Talcen, Brackla, Pen-y-Bont Ar Ogwr, CF31 2LG AMENDMENT OF TITLE OF PROCEEDINGS In the Office of the Adjudicator No 5006900 of 2016 ANDERSON,2593032 PAUL Bankruptcy order date: 25 July 2016 250 Birchanger Lane, Birchanger, BISHOP'S STORTFORD, CM23 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 5QH 0115 852 5000 Birth details: 6 March 1960 Capacity of office holder(s): Official Receiver PAUL ANDERSON, of 250 Birchanger Lane, Birchanger, BISHOP'S 25 July 2016 (2593030) STORTFORD, Hertfordshire, CM23 5QH, lately trading as A & W Horticultural supplies and lately residing at 20 The Pastures, Brewers End, Takeley, Bishops Stortford, Herts CM22 6TJ BANKRUPTCY ORDERS Also known as: PAUL ANDERSON, of 250 Birchanger Lane, Birchanger, BISHOP'S STORTFORD, Hertfordshire, CM23 5QH, A AVERY,2593022 CHARLOTTE VANESSA JANE SUPPLIER OF GARDEN MACHINERY Pond Farm, Nettlesworth Lane, Vines Cross, HEATHFIELD, East In the County Court at Chelmsford Sussex, TN21 9AR No 55 of 2016 Birth details: 3 December 1963 Bankruptcy order date: 18 May 2016 CHARLOTTE AVERY of Pond Farm, Nettlesworth Lane, Heathfield M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, TN21 9AR telephone: 01223 324480 In the County Court at Eastbourne Capacity of office holder(s): Trustee No 22 of 2016 18 May 2016 (2593032) Date of Filing Petition: 15 June 2016 Bankruptcy order date: 5 August 2016 Time of Bankruptcy Order: 10:58 CLIFFE,2593042 MARK JOHN PAUL JOSEPH Whether Debtor's or Creditor's PetitionCreditor's 7 Bedford Grove, Alsager, Stoke-On-Trent, ST7 2SR Name and address of petitioner: PROMONTORIA (CHESTNUT) Birth details: 11 August 1979 LIMITED1 GRANT'S ROW, LOWER MOUNT STREET, DUBLIN 2 Mark John Paul Joseph Cliffe, Employed, of 7 Bedford Grove, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Alsager, Stoke-on-Trent, Cheshire, ST7 2SR, formerly of 50 Craig 1XN, telephone: 0208 681 5166 Walk, ST7 2RJ, and formerly of 148 Crewe Road, Alsager, ST7 2JA, Capacity of office holder(s): Receiver and Manager and formerly of 35 Cranfield Drive, Alsager, ST7 2LQ 5 August 2016 (2593022) Also known as: Mark John Paul Joseph Cliffe,Employed, of 7 Bedford Grove, Alsager, Stoke-on-Trent, Cheshire, ST7 2SR, formerly of 50 Craig Walk, ST7 2RJ, and formerly of 148 Crewe Road, Alsager, ST7 ADAMS,2592970 TABITHA JANE 2JA, and formerly of 35 Cranfield Drive, Alsager, ST7 2LQ Flat 9A, The Old Tea Warehouse, Station Close, High Wycombe, In the Office of the Adjudicator HP13 6NG No 5007412 of 2016 Birth details: 8 January 1977 Bankruptcy order date: 5 August 2016 Tabitha Jane Adams, Currently not working, of Flat 9a, The Old Tea A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Warehouse, Station Close, High Wycombe, Buckinghamshire, HP13 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 6NG, formerly of Flat 74 Griffin Place, Griffin Lane, Aylesbury, Capacity of office holder(s): Receiver and Manager Buckinghamshire, HP19 8FP, formerly of 57 Denham Green Lane, 5 August 2016 (2593042) Denham, Uxbridge, Middlesex, UB9 5LF, formerly of 2 Norwood Close, Aylesbury, Buckinghamshire, HP20 2UP, and formerly of 6 Pottery Court, Pottery Close, Aylesbury, Buckinghamshire, HP19 7EZ. HAQ,2593050 NARGIS SULTANA In the Office of the Adjudicator c/o Shehzad Haq, 129 Richmond Park Road, KINGSTON UPON No 5007504 of 2016 THAMES, Surrey, KT2 6AG Date of Filing Petition: 2 August 2016 Birth details: 30 December 1955 Bankruptcy order date: 8 August 2016 Mrs Nargis Sultana Haq, also known as Nargis Choudhary, Nargis Time of Bankruptcy Order: 00:00 Sultana and Nargis Rafiq, housewife, of 36 Strathearn Avenue, Whether Debtor's or Creditor's PetitionDebtor's Twickenham, Middlesex TW2 6JX, lately of 113 Constance Road, J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Twickenham, Middlesex TW2 7HX SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Also known as: Mrs NARGIS HAQ OF 36 STRATHEARN AVENUE, [email protected] TWICKENHAM, MIDDLESEX TW2 6JX, occupation unknown Capacity of office holder(s): Receiver and Manager In the High Court Of Justice 8 August 2016 (2592970) No 2292 of 2015 Bankruptcy order date: 15 June 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 AGG,2592961 LIAM SEAN 1XN, telephone: 0208 681 5166 6 Ruddymead, Clevedon, BS21 5EN Capacity of office holder(s): Trustee Birth details: 5 December 1987 24 June 2016 (2593050) Liam Sean Agg, Employed of 6 Ruddymead, Clevedon, BS21 5EN In the Office of the Adjudicator No 5007814 of 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2592961)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

ANDERSON,2592968 DELLA ELSIE BAILEY,2592962 SUZANNE BARBARA 36 Mallard Road, Hull, HU9 4UJ 40 Holmes Road, Bishopdown, Salisbury, SP1 3ER Birth details: 6 October 1967 Birth details: 21 February 1967 Della Elsie Anderson, Employed, of 36 Mallard Road, Hull, East Riding Suzanne Barbara Bailey also known as Suzanne Rumbold,Currently of Yorkshire, HU9 4UJ. not working of 40 Holmes Road, Bishopdown, Salisbury, Wiltshire, In the Office of the Adjudicator SP1 3ER, United Kingdom formerly of Primrose Villa, Devizes Road, No 5007794 of 2016 Salisbury, Wiltshire, SP2 9JN, Wiltshire and formerly of 473, Devizes Date of Filing Petition: 5 August 2016 Road, Salisbury, Wiltshire, SP2 9EW Bankruptcy order date: 8 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5007888 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 August 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 8 August 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 August 2016 (2592968) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 2592682ARMSTRONG, THOMAS GREER 8 August 2016 (2592962) Occupation Former Plasterer, 16 Bucks Head Road, Downpatrick, BT30 8JB In the The High Court of Justice in Northern Ireland BANNOR,2593062 JOSEPH APPIAH No 046547 of 2016 Flat 17, Macintosh Court, 269 Leigham Court Road, London, SW16 Date of Filing Petition: 25 May 2016 2SB Bankruptcy order date: 02 August 2016 Birth details: 22 February 1950 Whether Debtor's or Creditor's PetitionCreditor’s (2592682) Joseph Appiah Bannor, Retired of Flat 17, Macintosh Court, 269 Leigham Court Road, London, SW16 2SB In the Office of the Adjudicator BAJWA,2592963 ABDUL WAHEED No 5007808 of 2016 c/o Johar & Company Solicitors, 70 London Road, LEICESTER, LE2 Date of Filing Petition: 5 August 2016 0QD Bankruptcy order date: 8 August 2016 Birth details: 1 July 1949 Time of Bankruptcy Order: 00:00 . Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Leicester A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 80 of 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Date of Filing Petition: 22 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 27 July 2016 8 August 2016 (2593062) Time of Bankruptcy Order: 09:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BRITISH GAS TRADING BATE,2592957 DANIEL PAUL LIMITDMILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, 144 Peel House Lane, Widnes, WA8 6TJ SL4 5GD Birth details: 16 February 1986 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Daniel Paul Bate, Employed, of 144 Peel House Lane, Widnes, 0115 852 5000 Cheshire, WA8 6TJ Capacity of office holder(s): Official Receiver In the Office of the Adjudicator 27 July 2016 (2592963) No 5007642 of 2016 Date of Filing Petition: 3 August 2016 Bankruptcy order date: 4 August 2016 BHABRA,2592946 DALJIT Time of Bankruptcy Order: 00:00 Moram Lodge, Datchet Road, Old Windsor, WINDSOR, Berkshire, Whether Debtor's or Creditor's PetitionDebtor's SL4 2RQ G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birth details: 17 April 1956 telephone: 0118 958 1931 Mr Daljit Bhabra currently residing at Moram Lodge, Datchet Road, Capacity of office holder(s): Receiver and Manager Old Windsor, Windsor, Berks, SL4 2RQ Occupation Unknown 4 August 2016 (2592957) In the County Court at Slough No 56 of 2016 Date of Filing Petition: 11 March 2016 BEYER,2592967 MARK JONATHAN Bankruptcy order date: 22 July 2016 8 Namu Road, Bournemouth, BH9 2QU Time of Bankruptcy Order: 00:00 Birth details: 6 October 1973 Whether Debtor's or Creditor's PetitionCreditor's Mark Jonathan Beyer, Employed, of 8 Namu Road, Bournemouth, Name and address of petitioner: Judge Sykes Frixou23 Kingsway, Dorset, BH9 2QU, formerly of 24 Rebbeck Road, Bournemouth, LONDON, WC2B 6YF Dorset, BH7 6LP. G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the Office of the Adjudicator telephone: 0118 958 1931 No 5007772 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 5 August 2016 22 July 2016 (2592946) Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2592967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 87 PEOPLE

BURNS,2593056 DAVID STUART CHALLIS,2593186 SARAH ANN 23 Glendowne Terrace, Harrogate, HG1 3HG 14 Oviat Close, Totton, Southampton, SO40 8EX Birth details: 11 August 1967 Birth details: 25 September 1978 David Stuart Burns, Directorand Self Employed, of 23 Glendowne Sarah Ann Challis also known as Sarah Hayter, Employed of 14 Oviat Terrace, Harrogate, North Yorkshire, HG1 3HG, and carrying on Close, Totton, Southampton, Hampshire, SO40 8EX and formerly of business as I Want to Ride My Bike from 23 Glendowne Terrace, 12 Shetland Close, Totton, Southampton, Hants, SO40 8HY Harrogate, North Yorkshire, HG1 3HG In the Office of the Adjudicator In the Office of the Adjudicator No 5007838 of 2016 No 5007798 of 2016 Date of Filing Petition: 6 August 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 8 August 2016 (2593186) 8 August 2016 (2593056)

CLIFFE,2592971 MARK JOHN PAUL JOSEPH 2592966CAESAR, BARRY JAMES 7 Bedford Grove, Alsager, Stoke-On-Trent, ST7 2SR 85 Mill Street, Ottery St. Mary, EX11 1AB Birth details: 11 August 1979 Birth details: 8 July 1975 Mark John Paul Joseph Cliffe,Employed, of 7 Bedford Grove, Alsager, Barry James Caesar,Employed, of 85 Mill Street, Ottery St. Mary, Stoke-on-Trent, Cheshire, ST7 2SR, formerly of 50 Craig Walk, ST7 Devon, EX11 1AB, United Kingdom formerly of Black Horse Pub, 2RJ, and formerly of 148 Crewe Road, Alsager, ST7 2JA, and formerly Sowton, Exeter, Devon, EX5 2AN, UK and formerly of Airfield Tavern, of 35 Cranfield Drive, Alsager, ST7 2LQ Horley, West Sussex, RH6 7BB, UK and formerly of Rising Sun, 18 In the Office of the Adjudicator Forbury Road, Reading, Berkshire, RG1 1SB, UK No 5007412 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 July 2016 No 5007842 of 2016 Bankruptcy order date: 5 August 2016 Date of Filing Petition: 6 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 C ButlerEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01392 889650 5 August 2016 (2592971) Capacity of office holder(s): Official Receiver 8 August 2016 (2592966) COLLINSON,2593185 ANTHONY JOHN 4 Emperor Court, Roman Circus Walk, Colchester, CO2 7NE CASHMORE,2592945 MARTIN JOHN Birth details: 15 October 1979 233 St. Johns Road, Yeovil, BA21 5QR Anthony John Collinson, Employed, of 4 Emperor Court, Roman Birth details: 25 January 1970 Circus Walk, Colchester, Essex, CO2 7NE, and formerly of 13 Martin John Cashmore,Employed, of 233 St. Johns Road, Yeovil, Codagan Road, Aldershot, Hampshire, GU11 2NH. Somerset, BA21 5QR and formerly of 79 Hallmeadow Drive, Sheffield, In the Office of the Adjudicator South Yorkshire, S20 4XE No 5007830 of 2016 In the Office of the Adjudicator Date of Filing Petition: 5 August 2016 No 5007854 of 2016 Bankruptcy order date: 8 August 2016 Date of Filing Petition: 6 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 8 August 2016 (2593185) Capacity of office holder(s): Receiver and Manager 8 August 2016 (2592945) COOPER,2593010 SUSAN JAYNE 69 Cypress Oaks, Stalybridge, SK15 3GA CAVLAN,2592701 GERARD Birth details: 16 March 1966 Occupation Builder, 8 Willow Gardens, Dungannon, BT70 1XG Susan Jayne Cooper, Self Employed, also known as Susan Counsell, In the The High Court of Justice in Northern Ireland of 69 Cypress Oaks, Stalybridge, Greater Manchester, SK15 3GA, No 113905 of 2015 formerly of 6 Grove Road, Stalybridge, Cheshire, SK15 3BE, formerly Date of Filing Petition: 03 December 2015 of 7 Park Lane, Poulton le Fylde, Lancashire, FY6 0LY, and carrying Bankruptcy order date: 06 July 2016 on business as Dandelion Children's Boutique from 3 George Street, Whether Debtor's or Creditor's PetitionCreditor’s (2592701) Glossop, Derbyshire, SK13 8AY. In the Office of the Adjudicator No 5007816 of 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593010)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

CRAIG,2592698 ANTHONY DEAN,2593004 DEBORAH Occupation Unknown, 54 Gransha Park, Belfast, BT11 8AU 39 Kestrel Park, Skelmersdale, WN8 6TA In the The High Court of Justice in Northern Ireland Birth details: 4 December 1967 No 046544 of 2016 Deborah Dean, Self Employed, of 39 Kestrel Park, Skelmersdale, Date of Filing Petition: 25 May 2016 Lancashire, WN8 6TA, formerly of 5 Parklands, Skelmersdale, Bankruptcy order date: 02 August 2016 Lancashire, WN8 6UD, and carrying on business as Deborah Dean Whether Debtor's or Creditor's PetitionCreditor’s (2592698) from 39 Kestrel Park, Skelmersdale, Lancashire, WN8 6TA. In the Office of the Adjudicator No 5007766 of 2016 2593014CROSBY, STEPHEN EDWIN Date of Filing Petition: 5 August 2016 4 Moor View, Camperdown, Newcastle Upon Tyne, NE12 5XB Bankruptcy order date: 8 August 2016 Birth details: 9 February 1976 Time of Bankruptcy Order: 00:00 Stephen Edwin Crosby, Self Employed of 4 Moor View, Camperdown, Whether Debtor's or Creditor's PetitionDebtor's Newcastle upon Tyne, Tyne and Wear, NE12 5XB and carrying on C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, business as S C Valeting from 4 Moor View, Newcastle, Tyne and Birkenhead, CH41 6DU, telephone: 0151 666 0220 Wear, NE12 5XB Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 8 August 2016 (2593004) No 5007834 of 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 DIXON,2593016 SCOTT WILLIAM Time of Bankruptcy Order: 00:00 28 Standish Grove, Boston, PE21 9EA Whether Debtor's or Creditor's PetitionDebtor's Birth details: 26 January 1994 D ElliottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Scott William Dixon,Currently not working, of 28 Standish Grove, 0191 260 4600, email: [email protected] Boston, Lincolnshire, PE21 9EA and formerly of 40 Ashton Hall Drive, Capacity of office holder(s): Official Receiver PE21 7TG and formerly of 3 Primrose Crescent, PE21 7TP 8 August 2016 (2593014) In the Office of the Adjudicator No 5007880 of 2016 Date of Filing Petition: 7 August 2016 DAVIES,2593189 ROHAN JAMES Bankruptcy order date: 8 August 2016 2A Winifred Road, Skewen, Neath, SA10 6HP Time of Bankruptcy Order: 00:00 Birth details: 20 January 1982 Whether Debtor's or Creditor's PetitionDebtor's Rohan James Davies, Employed, of 2a Winifred Road, Skewen, C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Neath, SA10 6HP, formerly of 3 Lon Menai, Birchgrove, Swansea, Birkenhead, CH41 6DU, telephone: 0151 666 0220 SA7 9LP, formerly of 36 Fane Drive, Berinsfield, Wallingford, Capacity of office holder(s): Receiver and Manager Oxfordshire, OX10 7NE, formerly of 3 Lon Menai, Birchgrove, 8 August 2016 (2593016) Swansea, SA7 9LP, and formerly of 36 Fane Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NE. In the Office of the Adjudicator DOUGAN,2592685 IVOR No 5007872 of 2016 Occupation Unknown, 7 Sycamore Drive, Newtownabbey, BT37 0PA Date of Filing Petition: 7 August 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 8 August 2016 No 005368 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 03 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor’s (2592685) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593189) EL-JABBOUR,2592987 TONI Flat U, 38 Lincoln Drive, Watford, WD19 7GN Birth details: 16 September 1968 DAVIS,2592988 KEVIN ARTHUR Toni El-Jabbour, Employed, of Flat U, 38 Lincoln Drive, Watford, 18 Bude Square, Murton, Seaham, SR7 9LB Hertfordshire, WD19 7GN formerly of 7 St Annes Close, Watford, Birth details: 23 February 1963 Hertfordshire, WD19 6RZ Kevin Arthur Davis,Currently not working, of 18 Bude Square, Murton, In the Office of the Adjudicator Seaham, Durham, SR7 9LB Formerly of 6 Dunelm Terrace, Dalton Le No 5007612 of 2016 Dale, Seaham, County Durham, SR7 8PZ Date of Filing Petition: 3 August 2016 In the Office of the Adjudicator Bankruptcy order date: 4 August 2016 No 5007758 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 August 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 00:00 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 4 August 2016 (2592987) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 5 August 2016 (2592988)

DAWSON,2592693 JUDITH Occupation Restaurateur t/a The Lunch Lounge, 32 Castlereagh Road, Belfast, BT5 9FP In the The High Court of Justice in Northern Ireland No 032047 of 2016 Date of Filing Petition: 11 April 2016 Bankruptcy order date: 03 August 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2592693)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 89 PEOPLE

ELLIOTT,2593015 JACK No 063657 of 2016 77 Awsworth Road, Ilkeston, DE7 8JP Date of Filing Petition: 22 July 2016 Birth details: 12 November 1987 Bankruptcy order date: 02 August 2016 Jack Elliott, Currently not working, of 77 Awsworth Road, Ilkeston, Whether Debtor's or Creditor's PetitionDebtor’s (2592694) DE7 8JP. In the Office of the Adjudicator No 5005944 of 2016 HAND,2593008 SARAH JANE Date of Filing Petition: 11 July 2016 Flat 24, Richard Howe House, Palm Drive, Rochester, ME1 2EZ Bankruptcy order date: 4 August 2016 Birth details: 11 January 1979 Time of Bankruptcy Order: 00:00 Sarah Jane Hand, Employed, also known as Saira Hand, of Flat 24, Whether Debtor's or Creditor's PetitionDebtor's Richard Howe House, Palm Drive, Rochester, Kent, ME1 2EZ. J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, In the Office of the Adjudicator SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 5007796 of 2016 [email protected] Date of Filing Petition: 5 August 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 8 August 2016 4 August 2016 (2593015) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2593013FOSTER, LUKE Birkenhead, CH41 6DU, telephone: 0151 666 0220 7 Downham Road, Heywood, OL10 3JJ Capacity of office holder(s): Receiver and Manager Birth details: 14 July 1988 8 August 2016 (2593008) Luke Foster, Employed of 7 Downham Road, Heywood, Greater Manchester, OL10 3JJ In the Office of the Adjudicator HANLY,2592707 STEPHEN MICHAEL No 5007862 of 2016 Occupation Entertainment Producer, 8 Woodcroft Rise, Ballymena, Date of Filing Petition: 6 August 2016 BT42 1TA Bankruptcy order date: 8 August 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 00:00 No 065516 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 July 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Bankruptcy order date: 03 August 2016 1UG, telephone: 01392 889650 Whether Debtor's or Creditor's PetitionDebtor’s (2592707) Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593013) HENSHAW,2593005 PAUL GEORGE 7 Sunderland Road, Moreton In Marsh, GL560LG FRENCH,2592690 LISA Birth details: 7 January 1974 Occupation Unknown, 12 Brookeborough Square, Lisburn, BT28 2PZ Paul George Henshaw, Self Employed, of 7 Sunderland Road, In the The High Court of Justice in Northern Ireland Moreton In Marsh, Gloucestershire, GL56 0LG formerly of 11 The No 045691 of 2016 Green, Station Road, Moreton In Marsh, Gloucestershire, GL56 0JZ Date of Filing Petition: 23 May 2016 and carrying on business as Paul Henshaw from 7 Sunderland Road, Bankruptcy order date: 03 August 2016 Moreton In Marsh, Gloucestershire, GL56 0LG Whether Debtor's or Creditor's PetitionCreditor’s (2592690) In the Office of the Adjudicator No 5007598 of 2016 Date of Filing Petition: 3 August 2016 GAISH,2592992 MARK IAN Bankruptcy order date: 4 August 2016 18 Westbourne Road, 18 Westbourne Road, Feltham, TW13 4LX Time of Bankruptcy Order: 00:00 Birth details: 5 March 1973 Whether Debtor's or Creditor's PetitionDebtor's Mark Ian Gaish, Employed, of 18 Westbourne Road, 18 Westbourne S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Road, Feltham, TW13 4LX 3ZA, telephone: 029 2036 8700 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5007778 of 2016 4 August 2016 (2593005) Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 HERRON,2592704 KENNETH Whether Debtor's or Creditor's PetitionDebtor's Occupation Supervisor, 21 Drumlin Grange, Ballyward, Castlewellan, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, BT31 9UT telephone: 01223 324480 In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Official Receiver No 065614 of 2016 8 August 2016 (2592992) Date of Filing Petition: 29 July 2016 Bankruptcy order date: 02 August 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2592704) GILMORE,2592705 PAUL Occupation Unknown, 18 Meadow Hill Close, Carrickfergus, BT38 9RQ HEWITT,2593012 SEAN In the The High Court of Justice in Northern Ireland 92 Ridgeacre Lane, Quinton, Birmingham, B32 1PT No 046549 of 2016 Birth details: 30 July 1966 Date of Filing Petition: 25 May 2016 Sean Hewitt, Currently not working, of 92 Ridgeacre Lane, Quinton, Bankruptcy order date: 02 August 2016 Birmingham, B32 1PT Whether Debtor's or Creditor's PetitionCreditor’s (2592705) In the Office of the Adjudicator No 5007810 of 2016 Date of Filing Petition: 5 August 2016 HAGAN,2592694 BRIDGET FLORENCE Bankruptcy order date: 8 August 2016 Also known as: Bridget Hagan Time of Bankruptcy Order: 00:00 Occupation Administrative Assistant, residing at 98 Killyliss Road, Whether Debtor's or Creditor's PetitionDebtor's Fintona, Omagh, BT78 2LL, formerly residing at 4 Castletown Square, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Fintona, Omagh, BT78 2FB 8QH, telephone: 0191 260 4600, email: In the The High Court of Justice in Northern Ireland [email protected]

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager 2593000KUPETZ, ABRAHAM ANDREW 8 August 2016 (2593012) 57 BROOM LANE, SALFORD, MANCHESTER, M7 4FF Birth details: 3 July 1977 Abraham Andrew Kupetz of 57 Broom Lane, Salford M7 4FF 2592995HUMBER, PAUL JOHN In the County Court at Manchester 25 Palfrey Road, Bournemouth, BH10 6DL No 1052 of 2016 Birth details: 1 May 1978 Date of Filing Petition: 31 May 2016 Paul John Humber, Employed, of 25 Palfrey Road, Bournemouth, Bankruptcy order date: 8 August 2016 Dorset, BH10 6DL Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5007784 of 2016 Name and address of petitioner: Promontoria ( Henrico) Limited1 Date of Filing Petition: 5 August 2016 Grant's Row, Lower Mount Street, DUBLIN 2 Bankruptcy order date: 8 August 2016 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 00:00 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 8 August 2016 (2593000) Capacity of office holder(s): Receiver and Manager 8 August 2016 (2592995) KAY,2593006 JULIE PATRICIA 26 Huxham Close, Eggbuckland, Plymouth, PL6 5LH JOHAL,2592990 GURMINDER Birth details: 24 November 1965 91 Linden Lea, WOLVERHAMPTON, WV3 8BQ Julie Patricia Kay,Employed, of 26 Huxham Close, Eggbuckland, Gurminder Johal of 91 Linden Lea, Wolverhampton,WV3 8BH Plymouth, Devon, PL6 5LH, United Kingdom formerly of 18 Longview In the County Court at Wolverhampton Terrace, Eggbuckland, Plymouth, Devon, PL3 6QF, United Kingdom No 9 of 2016 and formerly of 27 Shallowford Road, Eggbuckland, Plymouth, Devon, Date of Filing Petition: 25 February 2016 PL6 5TW, United Kingdom and formerly of 31 Airborne Drive, Bankruptcy order date: 1 August 2016 Derriford, Plymouth, Devon, PL6 8DP, United Kingdom Time of Bankruptcy Order: 12:16 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5007894 of 2016 Name and address of petitioner: National Westminster Bank Plc135 Date of Filing Petition: 7 August 2016 Bishopgate, LONDON, EC2M 3UR Bankruptcy order date: 8 August 2016 K Read4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1 August 2016 (2592990) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593006) JENKINS,2593190 NATALIE 10 Howard Street, Treorci, CF42 6AR Birth details: 15 July 1980 LEMERLE,2593009 TANYA DAWN Natalie Jenkins, Currently not working of 10 Howard Street, Treorci, 64 Mulberry Court, Taverham, Norwich, NR8 6YJ CF42 6AR, formerly of 15 Clifton Street, Cwmparc, Treorchy, Rct, Birth details: 1 July 1977 CF42 6UP and formerly of 6 Parc tce, Cwmparc, CF42 6LP Tanya Dawn Lemerle,Employed, of 64 Mulberry Court, Taverham, In the Office of the Adjudicator Norwich, Norfolk, NR8 6YJ formerly of 77 Bernham Road, Hellesdon, No 5007844 of 2016 Norwich, Norfolk, NR6 5QQ, formerly of 1 Gospel Hall Cottage, Date of Filing Petition: 6 August 2016 Paradise Lane, Bawdeswell, Norfolk, NR20 4SE, formerly of 7a The Bankruptcy order date: 8 August 2016 Street, Lenwade, Norwich, Norfolk, NR9 5SD and formerly of Flat 1 Time of Bankruptcy Order: 00:00 Perseverance House, Scole, Diss, Notfolk, IP21 4DR Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5007876 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 7 August 2016 [email protected] Bankruptcy order date: 8 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 8 August 2016 (2593190) Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 JENKINS,2592989 SHARON LYNNETTE Capacity of office holder(s): Receiver and Manager 14 Yr-Ysfa, Maesteg, CF34 9AG 8 August 2016 (2593009) Birth details: 26 January 1962 Sharon Lynnette Jenkins, Currently not working, of 14 Yr-Ysfa, Maesteg, Pen-y-bont ar Ogwr, CF34 9AG. LEWIS,2592703 SHIREEN In the Office of the Adjudicator Occupation Unknown, 10 Lenamore Avenue, Jordanstown, No 5007780 of 2016 Newtownabbey, BT37 0PF Date of Filing Petition: 5 August 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 8 August 2016 No 046277 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 02 August 2016 D Elliott3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionCreditor’s (2592703) 1UG, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager LEWIS,2592697 TIMOTHY GRANDTULLY 8 August 2016 (2592989) Occupation Unknown, 10 Lenamore Avenue, Jordanstown, Newtownabbey, BT37 0PF In the The High Court of Justice in Northern Ireland No 046287 of 2016 Date of Filing Petition: 24 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 91 PEOPLE

Bankruptcy order date: 02 August 2016 2592717MCCROSSAN, PATRICK GERARD Whether Debtor's or Creditor's PetitionCreditor’s (2592697) Occupation HGV Driver, 48 Station Road, Artigarvan, Strabane, BT82 0HQ In the The High Court of Justice in Northern Ireland 2592999MACGUFFIE, VICTORIA LOUISE No 065642 of 2016 12 Moss Lane, Kearsley, Bolton, BL4 8SE Date of Filing Petition: 29 July 2016 Birth details: 18 July 1974 Bankruptcy order date: 02 August 2016 Victoria Louise Macguffie, Employed of 12 Moss Lane, Kearsley, Whether Debtor's or Creditor's PetitionDebtor’s (2592717) Bolton, Greater Manchester, BL4 8SE In the Office of the Adjudicator No 5007856 of 2016 MCSWEENEY,2593060 EMMA JANE Date of Filing Petition: 6 August 2016 32 Melick Road, Beanhill, Milton Keynes, MK6 4LT Bankruptcy order date: 8 August 2016 Birth details: 25 September 1975 Time of Bankruptcy Order: 00:00 Emma Jane Mcsweeney, Currently not working, also known as Emma Whether Debtor's or Creditor's PetitionDebtor's Finch, of 32 Melick Road, Beanhill, Milton Keynes, MK6 4LT, formerly J DionneWest Wing Ground Floor, The Observatory Brunel, Chatham of 5 Hasgill Court, Milton Keynes, MK13 7LR, formerly of 24 Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: Smithergill Court, Milton Keynes, MK13 7LT, formerly of Wainers [email protected] Groft, Milton Keynes, MK12 6AL, formerly of Langcliffe Drive, Milton Capacity of office holder(s): Receiver and Manager keynes, MK13 7LB, formerly of 5 Hasgill Court, Milton Keynes, MK13 8 August 2016 (2592999) 7LR, and formerly of 52 Cockerell Grove, Milton Keynes, MK5 7EB. In the Office of the Adjudicator No 5007886 of 2016 MANDER,2592991 MARIE JACQUELINE Date of Filing Petition: 7 August 2016 26 Millground Road, Bristol, BS13 8NE Bankruptcy order date: 8 August 2016 Birth details: 2 July 1967 Time of Bankruptcy Order: 00:00 Marie Jacqueline Mander, Employed, of 26 Millground Road, Bristol, Whether Debtor's or Creditor's PetitionDebtor's Somerset, BS13 8NE, formerly of 251 Lakeshore Drive, Bristol, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Somerset, BS13 7BA. telephone: 01223 324480 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5007806 of 2016 8 August 2016 (2593060) Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 MCTIGUE,2592994 TERENCE Whether Debtor's or Creditor's PetitionDebtor's 936a Woodborough Road, NOTTINGHAM, NG3 5QS C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 2 January 1960 Birkenhead, CH41 6DU, telephone: 0151 666 0220 TERENCE McTIGUE, 936a Woodborough Road, Nottingham, NG3 Capacity of office holder(s): Receiver and Manager 5QS, United Kingdom. 8 August 2016 (2592991) In the County Court at Nottingham No 42 of 2016 Date of Filing Petition: 17 February 2016 MARSDEN2593011 HOLT, GARY ALAN Bankruptcy order date: 15 July 2016 17 Ogden Square, Church Street, Dukinfield, SK16 4XH Time of Bankruptcy Order: 09:00 Birth details: 5 August 1965 Whether Debtor's or Creditor's PetitionCreditor's Gary Alan Marsden Holt, Currently not working of 17 Ogden Square, Name and address of petitioner: Nottingham City CouncilLoxley Church Street, Dukinfield, Greater Manchester, SK16 4XH House, Station Road, Nottingham, NG2 3NG In the Office of the Adjudicator G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 5007804 of 2016 0115 852 5000 Date of Filing Petition: 5 August 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 8 August 2016 15 July 2016 (2592994) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 MORGAN,2593003 BETHANY KATE 6000 38 Bridgwater Road, Taunton, TA1 2DY Capacity of office holder(s): Receiver and Manager Birth details: 24 December 1995 8 August 2016 (2593011) Bethany Kate Morgan, Employed, of 38 Bridgwater Road, Taunton, Somerset, TA1 2DY In the Office of the Adjudicator MCALLISTER,2592696 LISA No 5007762 of 2016 Occupation t/a Beechview Interiors, 9 Corlacky Road, Slaughtneil, Date of Filing Petition: 4 August 2016 Maghera, BT46 5NY Bankruptcy order date: 5 August 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 00:00 No 040600 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 06 May 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 03 August 2016 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionCreditor’s (2592696) Capacity of office holder(s): Receiver and Manager 5 August 2016 (2593003)

MCBRIDE,2592702 MICHAEL Occupation Mechanic t/a Type Two, residing at 83 Comber Road, Dundonald, Belfast, BT16 2AQ, t/a Unit 12-14, Hanwood Business Park, Old Dundonald Road, Dundonald, Belfast, BT16 1DE In the The High Court of Justice in Northern Ireland No 014392 of 2016 Date of Filing Petition: 15 February 2016 Bankruptcy order date: 02 August 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2592702)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

NIXON,2592996 ESTHER REBECCA PATTERSON,2593131 SANDRA CHRISTINE 75 Hall Lane, Drayton, Norwich, NR8 6DP 121 Beacon Park Road, Plymouth, PL2 2PH Birth details: 14 January 1972 Birth details: 23 April 1961 Esther Rebecca Nixon, Employed, also known as Esther Pledger and Sandra Christine Patterson,Employed, of 121 Beacon Park Road, also known as Esther Macintyre, of 75 Hall Lane, Drayton, Norwich, Plymouth, Devon, PL2 2PH Norfolk, NR8 6DP, formerly of 7 Lund Street, Bradford, BD16 4JN. In the Office of the Adjudicator In the Office of the Adjudicator No 5007644 of 2016 No 5007792 of 2016 Date of Filing Petition: 3 August 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 4 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 4 August 2016 (2593131) 8 August 2016 (2592996)

PROCOPIU,2593007 ELENA 2593095ODELE, NURUDEEN Flat 7B, Dalmeny Mansions, 77 Anson Road, London, N7 0AX 79 Keir Hardie Way, BARKING, IG11 9NZ Birth details: 7 March 1980 Birth details: 28 May 1959 Elena Procopiu, Self Employed, of Flat 7B, Dalmeny Mansions, 77 NURUDEEN ODELE, Currently a Provider of Legal Services, of 79 Keir Anson Road, London, N7 0AX, formerly of 76 Squires Lane, London, Hardie Way, Barking, Greater London, IG11 9NZ, lately trading at an N3 2AP, formerly of 77 Nutbourne Street, London, W10 4HL, formerly unknown address as a provider of Mini Cab Services of 76 Leigh Gardens, London, NW10 5HN, and carrying on business In the County Court at Central London as Elena Procopiu from Flat 7B, 77 Anson Road, London, N7 0AX. No 3831 of 2015 In the Office of the Adjudicator Date of Filing Petition: 2 November 2015 No 5007764 of 2016 Bankruptcy order date: 3 August 2016 Date of Filing Petition: 5 August 2016 Time of Bankruptcy Order: 11:07 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 8 August 2016 (2593007) Capacity of office holder(s): Receiver and Manager 3 August 2016 (2593095) ROSS,2592997 STUART 38 Orchard Avenue, WATFORD, WD25 7JG PALMER,2593002 REBECCA JAYNE Birth details: 1 June 1987 2 Florence Grove, Weston-Super-Mare, BS22 8AW STUART ROSS occupation unknown, residing at 38 Orchard Avenue, Birth details: 11 September 1972 WATFORD, WD25 7JG Rebecca Jayne Palmer, Employed, of 2 Florence Grove, Weston- In the County Court at St Albans super-Mare, BS22 8AW, formerly trading in partnership with another No 18 of 2016 from Unit 2A Initial House, Langford Road, Weston-super-Mare, BS23 Date of Filing Petition: 3 February 2016 3PQ and formerly a Director. Bankruptcy order date: 25 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:08 No 5007802 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 5 August 2016 Name and address of petitioner: MEASHAM HEATING AND AIR- Bankruptcy order date: 8 August 2016 CONDITIONING LIMITED142 Birmingham Road, Aldridge, WALSALL, Time of Bankruptcy Order: 00:00 WS9 0AH Whether Debtor's or Creditor's PetitionDebtor's K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 020 7637 1110 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 25 July 2016 (2592997) 8 August 2016 (2593002)

RUSSON,2593017 GARY PARKER,2593001 LUCIE MAY Radbroke Cottage, Stocks Lane, Over Peover, KNUTSFORD, 9 Bucklers Road, Gosport, PO12 4LT Cheshire, WA16 9EZ Birth details: 9 April 1980 Gary Russon of Radbroke Cottage, Stocks Lane, Knutsford WA16 Lucie May Parker also known as Lucie Jones, Employed of 9 Bucklers 9EZ Road, Gosport, Hampshire, PO12 4LT and formerly of 78 Vectis In the County Court at Manchester Road, Gosport, Hampshire, PO12 2QG No 1203 of 2015 In the Office of the Adjudicator Date of Filing Petition: 11 December 2015 No 5007864 of 2016 Bankruptcy order date: 8 August 2016 Date of Filing Petition: 6 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Aviva Life Services2 Rougier Street, Whether Debtor's or Creditor's PetitionDebtor's YORK, YO90 1UU J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3BN, telephone: 0161 234 8500 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593017) 8 August 2016 (2593001)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 93 PEOPLE

ROBERTSON,2592711 SANDRA ELIZABETH SHAW,2592709 GERARD Also known as: McGonigle Occupation Software Engineer, 46a Derrymore Road, Gawleys Gate, Occupation Staff Nurse, residing at 14a Station Road, Portstewart, BT67 0BW BT55 7DA, formerly residing at 1 Hazelbank Gardens, Coleraine, BT51 In the The High Court of Justice in Northern Ireland 3DN No 062284 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 18 July 2016 No 065205 of 2016 Bankruptcy order date: 03 August 2016 Date of Filing Petition: 28 July 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2592709) Bankruptcy order date: 02 August 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2592711) SHIRT,2593018 DANIEL HENRIK 64 Tennyson Road, St. Albans, AL2 3HY 2592718RUSSELL, PAUL ANTHONY Birth details: 8 October 1978 Occupation Unemployed, residing at 2 Drumbawn Park, Enniskillen, Daniel Henrik Shirt, Employed of 64 Tennyson Road, St. Albans, BT74 6NX, formerly residing at 12 York Street, Waterside, Hertfordshire, AL2 3HY and formerly of 10 Swallows Oak, Abbots Londonderry, BT47 6DX Langley, Watford, Herts, WD5 0LF In the The High Court of Justice in Northern Ireland In the Office of the Adjudicator No 062435 of 2016 No 5007874 of 2016 Date of Filing Petition: 19 July 2016 Date of Filing Petition: 7 August 2016 Bankruptcy order date: 02 August 2016 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2592718) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SCRAGG,2593061 KEVIN STEPHEN 8QH, telephone: 0191 260 4600, email: 26 Millground Road, Bristol, BS13 8NE [email protected] Birth details: 18 November 1954 Capacity of office holder(s): Receiver and Manager Kevin Stephen Scragg, Employed, of 26 Millground Road, Bristol, 8 August 2016 (2593018) Somerset, BS13 8NE, formerly of 251 Lakeshore Drive, Bristol, BS13 7BA. In the Office of the Adjudicator SMITH,2593192 MARTIN ALAN No 5007812 of 2016 67 Trafalgar Road, Newport Isle Of Wight, Newport, PO3O1QG Date of Filing Petition: 5 August 2016 Birth details: 27 August 1960 Bankruptcy order date: 8 August 2016 Martin Alan Smith, Partner, of 67 Trafalgar Road, Newport, Isle Of Time of Bankruptcy Order: 00:00 Wight, PO30 1QG, formerly of 6 Orchard Street, Newport, Isle Of Whether Debtor's or Creditor's PetitionDebtor's Wight, PO30 1JZ, formerly carrying on business as Spaced Inc from 6 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Orchard Street, Newport, Isle Of Wight, PO30 1JZ and currently Birkenhead, CH41 6DU, telephone: 0151 666 0220 carrying on business in partnership with another at 6 Orchard Street, Capacity of office holder(s): Receiver and Manager Newport, Isle Of Wight, PO30 1JZ. 8 August 2016 (2593061) In the Office of the Adjudicator No 5007172 of 2016 Date of Filing Petition: 27 July 2016 SCULLION,2592715 BRIAN Bankruptcy order date: 5 August 2016 Occupation Building Contractor, 33 Beatrice Villas, Bellaghy, Time of Bankruptcy Order: 00:00 Magherafelt, BT45 8JA Whether Debtor's or Creditor's PetitionDebtor's In the The High Court of Justice in Northern Ireland G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 032462 of 2016 telephone: 0118 958 1931 Date of Filing Petition: 12 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 02 August 2016 5 August 2016 (2593192) Whether Debtor's or Creditor's PetitionCreditor’s (2592715)

SPENCE,2592710 PAUL SHAW,2592998 LINDA Occupation Unknown, 101 Killowen Grange, Lisburn, BT28 3JE 53 Prestbury Road, Liverpool, L11 3DX In the The High Court of Justice in Northern Ireland Birth details: 18 March 1968 No 045635 of 2016 Linda Shaw, Currently not working, also known as Linda Frazer and Date of Filing Petition: 23 May 2016 Linda Mccomish, of 53 Prestbury Road, Liverpool, Merseyside, L11 Bankruptcy order date: 03 August 2016 3DX. Whether Debtor's or Creditor's PetitionCreditor’s (2592710) In the Office of the Adjudicator No 5007770 of 2016 Date of Filing Petition: 5 August 2016 SPILLER,2592993 TIMOTHY JAMES Bankruptcy order date: 8 August 2016 6 Bridgewater Road, Sheerness, ME12 1BG Time of Bankruptcy Order: 00:00 Birth details: 3 April 1970 Whether Debtor's or Creditor's PetitionDebtor's Timothy James Spiller, Currently not working of 6 Bridgewater Road, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Sheerness, Kent, ME12 1BG and formerly of 38 Manor Road, telephone: 0118 958 1931 Queenborough, Kent, ME11 5NA Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 8 August 2016 (2592998) No 5007826 of 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 SHAW,2592755 MARY Time of Bankruptcy Order: 00:00 Occupation Unknown, 46a Derrymore Road, Gawleys Gate, BT67 Whether Debtor's or Creditor's PetitionDebtor's 0BW T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the The High Court of Justice in Northern Ireland 6000 No 062280 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 18 July 2016 8 August 2016 (2592993) Bankruptcy order date: 03 August 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2592755)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

SQUIRES,2593187 HOLLY MARIE TAYLOR,2593053 JULIE ESTHER 7 Glenfields, Southwell, NG25 0AS 6 Hill Rise, Brington, Huntingdon, PE28 5EJ Birth details: 7 October 1988 Birth details: 5 June 1969 Holly Marie Squires,Employed, of 7 Glenfields, Southwell, NG25 0AS, Julie Esther Taylor, Currently not working, of 6 Hill Rise, Brington, United Kingdom formerly of 12A Lower Kirklington Road, Southwell, Huntingdon, Cambridgeshire, PE28 5EJ, formerly of 69 Elm Road, NG25 0DN, and formerly of 27 Dudely Doy Road, Southwell, NG25 Folksworth, Peterborough, Cambridgeshire, PE7 3SX, and formerly of 0NJ 26 Brook Terrace, Darlington, County Durham, DL3 6PJ. In the Office of the Adjudicator In the Office of the Adjudicator No 5007514 of 2016 No 5007722 of 2016 Date of Filing Petition: 2 August 2016 Date of Filing Petition: 4 August 2016 Bankruptcy order date: 3 August 2016 Bankruptcy order date: 5 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 3 August 2016 (2593187) 5 August 2016 (2593053)

2593031STOCKTON, ELSIE THAIR,2593037 WILLIAM JAMES 3 Hollybank Estate, Austrey, Atherstone, CV9 3ET 69 Leigh Road, Worthing, BN14 9HG Birth details: 12 May 1938 Birth details: 5 February 1987 Elsie Stockton, Retired, of 3 Hollybank Estate, Austrey, Atherstone, William James Thair, Self Employed, of 69 Leigh Road, Worthing, Warwickshire, CV9 3ET. West Sussex, BN14 9HG, formerly of 72 Sompting Road, Worthing, In the Office of the Adjudicator West Sussex, BN14 9EP, and carrying on business as William Thair No 5007708 of 2016 from 69 Leigh Road, Worthing, BN14 9HG. Date of Filing Petition: 4 August 2016 In the Office of the Adjudicator Bankruptcy order date: 5 August 2016 No 5007782 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 August 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 5 August 2016 (2593031) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager SULLIVAN,2593027 JUNE LESLEY 8 August 2016 (2593037) 177 Straight Road, Romford, RM3 7JJ Birth details: 29 May 1953 June Lesley Sullivan, Retired of 177 Straight Road, Romford, RM3 TREE,2593025 REBECCA ELIZABETH 7JJ, 1 New Road, Woodville, Swadlincote, DE11 8DJ In the Office of the Adjudicator Birth details: 23 July 1985 No 5007866 of 2016 Rebecca Elizabeth Tree, Employed of 1 New Road, Woodville, Date of Filing Petition: 7 August 2016 Swadlincote, Derbyshire, DE11 8DJ Bankruptcy order date: 8 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5007870 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 August 2016 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 8 August 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 8 August 2016 (2593027) G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager TARGETT,2593194 JOHN PHILIP 8 August 2016 (2593025) 1A Bramley Road, Bramhall, Stockport, SK7 2DW Birth details: 1 September 1953 John Philip Targett, currently not working, of 1A Bramley Road, UNDERWOOD,2593054 JENNIE LOUISE Bramhall, Stockport, Greater Manchester, SK7 2DW. 6 Quarry Road, Bayworth, Abingdon, OX13 6QY In the Office of the Adjudicator Birth details: 20 March 1965 No 5007750 of 2016 Jennie Louise Underwood, Currently not working, of 6 Quarry Road, Date of Filing Petition: 4 August 2016 Bayworth, Abingdon, OX13 6QY. Bankruptcy order date: 5 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5007868 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 August 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy order date: 8 August 2016 3BN, telephone: 0161 234 8500 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 5 August 2016 (2593194) C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593054)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 95 PEOPLE

VALADKHANI,2593026 BEHNAZ WILD,2593036 YVETTE MARIE 26 Rutland Place, The Rutts, Bushey Heath, Bushey, WD23 1ND 21 Burns Walk, Middlesbrough, TS6 9AJ Birth details: 25 January 1952 Birth details: 16 May 1959 Behnaz Valadkhani, Retired, of 26 Rutland Place, The Rutts, Bushey Yvette Marie Wild, Currently not working, of 21 Burns Walk, Heath, Bushey, Hertfordshire, WD23 1ND. Middlesbrough, Cleveland, TS6 9AJ. In the Office of the Adjudicator In the Office of the Adjudicator No 5007774 of 2016 No 5007820 of 2016 Date of Filing Petition: 5 August 2016 Date of Filing Petition: 5 August 2016 Bankruptcy order date: 8 August 2016 Bankruptcy order date: 8 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 0115 852 5000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 8 August 2016 (2593026) 8 August 2016 (2593036)

2593028WADE, JILLIAN WOLSTENHOLME,2593029 CAMILLE Long Moss Fell, Long Moss Meadows, New Longton, PRESTON, PR4 65 Fron Road, Connah's Quay, Glannau Dyfrdwy, CH5 4PJ 4RZ Birth details: 17 April 1986 JILLIAN WADE Long Moss Fell, Long Moss Meadows, New Longton, Camille Wolstenholme, Currently not working of 65 Fron Road, Preston, Lancs PR4 4RZ Connah's Quay, Glannau Dyfrdwy, CH5 4PJ and formerly of 1 In the County Court at Preston Thomas Row, High Street, Bagillt, Flintshire, CH6 6HF No 57 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 May 2016 No 5007818 of 2016 Bankruptcy order date: 4 August 2016 Date of Filing Petition: 5 August 2016 Time of Bankruptcy Order: 12:50 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Armada Investments LtdArmada Whether Debtor's or Creditor's PetitionDebtor's House, Odhams Wharf, Topsham, EXETER, EX3 0PB C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1UG, telephone: 01392 889650 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593029) 4 August 2016 (2593028)

WOOD,2593193 JENNIFER WALTERS,2593049 PETER DEREK 10 Crowland Road, Eyew, Peterborough, PE6 7TN Flat 17, Crosshall Court, Wigan Road, Ormskirk, L39 2YA Birth details: 21 February 1950 Birth details: 29 October 1952 Jennifer Wood, Self Employed, of 10 Crowland Road, Eye, Peter Derek Walters, Retired, of Flat 17, Crosshall Court, Wigan Road, Peterborough, Cambridgeshire, PE6 7TN, formerly of Bleak House, Ormskirk, Lancashire, L39 2YA, formerly of 10 Osborne Court, St Daniels Drove, Dowsdale, Crowland, Lincolnshire, PE6 0NG, and Matthews Grove, St Helens, Merseyside, WA10 3SP. carrying on business as Purdies Cafe from 65 Manor Way, Deeping St In the Office of the Adjudicator James, Lincolnshire, PE6 8PX. No 5007776 of 2016 In the Office of the Adjudicator Date of Filing Petition: 5 August 2016 No 5007790 of 2016 Bankruptcy order date: 8 August 2016 Date of Filing Petition: 5 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 M Commins3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 8 August 2016 (2593049) Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593193)

WARBURTON,2593033 PAUL LESLIE 120 Campden Crescent, Dagenham, RM8 2SB WOOD,2593046 CHRISTOPHER EDWARD Birth details: 25 June 1955 10 Crowland Road, Eye, Peterborogh, PE6 7TN Paul Leslie Warburton, Currently not working, of 120 Campden Birth details: 5 November 1950 Crescent, Dagenham, Essex, RM8 2SB. Christopher Edward Wood, Self Employed, of 10 Crowland Road, In the Office of the Adjudicator Eye, Peterborogh, Cambridgeshire, PE6 7TN, formerly of Bleak No 5007736 of 2016 House, Daniels Drove, Dowsdale, Crowland, Lincolnshire, PE6 0NG, Date of Filing Petition: 4 August 2016 and carrying on business as Purdies Cafe from 65 Manor Way, Bankruptcy order date: 5 August 2016 Deeping St James, Lincolnshire, PE6 8PX. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5007788 of 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 5 August 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 8 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 5 August 2016 (2593033) Whether Debtor's or Creditor's PetitionDebtor's M Commins3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 8 August 2016 (2593046)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

WOODHOUSE,2593052 HEATH ROSS FINAL MEETINGS 33 Horsepool Road, BRISTOL, BS13 8RL Birth details: 13 May 1966 In2593064 the Nottingham County Court HEATH ROSS Woodhouse CURRENTLY A DUCTING ENGINEER OF No 2386 of 2009 33 HORSEPOOL ROAD BRISTOL GLOUCESTERSHIRE BS13 8RL ROBERT KWAKU BOATENG In the County Court at Central London Formerly In Bankruptcy No 1235 of 2016 Unemployed of 6 Glaramara Close, Castle View, Meadows, Date of Filing Petition: 17 June 2016 Nottingham, NG2 1LD. Date of Birth: 3 August 1958. Bankruptcy order date: 3 August 2016 I, J M Titley of Leonard Curtis, Leonard Curtis House, Elms Square, Time of Bankruptcy Order: 10:54 Bury New Road, Whitefield, M45 7TA was appointed trustee of the Whether Debtor's or Creditor's PetitionCreditor's estate of the above named debtor by the Secretary of State for the Name and address of petitioner: Commissioners for HM Revenue & Department of Trade and Industry pursuant to the provisions of CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Section 296 of the Insolvency Act 1986 on 30 October 2009. Notice is M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, hereby given that I intend to call a meeting of creditors under the telephone: 0117 9279515 provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose Capacity of office holder(s): Receiver and Manager of considering and if thought fit, passing the following resolutions: 3 August 2016 (2593052) That the trustee’s final report and receipts and payments account be approved; That the trustee obtain his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at the office 2593051WORTHINGTON, GREGORY MARK of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Porch House, Swan Hill, Shrewsbury, SY1 1NQ Road, Whitefield, M45 7TA on 21 September 2016 at 10.00am. All Birth details: 24 March 1961 proxies must be lodged no later than 12.00 noon on the working day Gregory Mark Worthington, Retired of Porch House, Swan Hill, before the date of the meeting. Shrewsbury, Shropshire, SY1 1NQ Office Holder details: J M Titley (IP No 8617) of Leonard Curtis, In the Office of the Adjudicator Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 No 5007824 of 2016 7TA. Further details contact: Michelle Laffan, Email: Date of Filing Petition: 5 August 2016 [email protected], Tel: 0161 413 0930. Bankruptcy order date: 8 August 2016 J M Titley, Trustee Time of Bankruptcy Order: 00:00 10 August 2016 (2593064) Whether Debtor's or Creditor's PetitionDebtor's C Hudson3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0151 666 0220 In2593080 the High Court of Justice Capacity of office holder(s): Receiver and Manager No 5513 of 2013 8 August 2016 (2593051) SARAH CAMPBELL In Bankruptcy Current Address: 28 Glenhurst Court, Farquhar Road, London SE19 WORTHINGTON,2593035 MICHELLE 1SR. Former Address: Garden Flat, 73 Belvedere Road, London, Porch House, Swan Hill, Shrewsbury, SY1 1NQ SE19 2HP; 72 Fielding Road, London W4 1DB. Occupation: Textile Birth details: 5 November 1962 Designer. Date of birth: 09/02/1946 Michelle Worthington, Employed, of Porch House, Swan Hill, Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Shrewsbury, Shropshire, SY1 1NQ. 1986, that a Meeting of the Bankrupt’s Creditors will be held at In the Office of the Adjudicator Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 7 No 5007822 of 2016 October 2016 at 11.00 am for the purpose of considering the Trustee Date of Filing Petition: 5 August 2016 in Bankruptcy’s final report and granting his release. To be entitled to Bankruptcy order date: 8 August 2016 vote at the Meeting, a Creditor must give written details of his debt Time of Bankruptcy Order: 00:00 (including the amount) and lodge any necessary form of proxy and/or Whether Debtor's or Creditor's PetitionDebtor's postal Resolution at Hodgsons no later than 12.00 noon on the C Hudson3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0151 preceding working day (or deliver them to the Chairman at the 666 0220 Meeting). Date of appointment: 29 January 2014. Capacity of office holder(s): Receiver and Manager Further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: 0161 8 August 2016 (2593035) 969 2024, Email: [email protected] David E M Mond, Trustee 09 August 2016 (2593080) YOUNG,2593041 JANET ANNE 29 Saville Road, Wath-Upon-Dearne, Rotherham, S63 6RX Birth details: 1 September 1957 In2593092 the Bristol County Court Janet Anne Young, Currently not working, also known as Janet No 1979 of 2010 Woodward, of 29 Saville Road, Wath-upon-Dearne, Rotherham, LUIGI CERULLO South Yorkshire, S63 6RX, formerly of 4 Arthur Street, Rawmarsh, Trustee in Bankruptcy Appointed Rotherham, South Yorkshire, S62 5ND. Of Crossways Hotel, North Wooton, Somerset, BA4 4EU, lately In the Office of the Adjudicator residing at 165 Juniper Way, Bradley Stoke, Bristol, BS32 0DP, lately No 5007726 of 2016 trading as Piccola Italia, 196 Cheltenham Road, Montpelier, Bristol, Date of Filing Petition: 4 August 2016 BS6 5RB and lately a company director Bankruptcy order date: 5 August 2016 Birth details: 16 April 1956 Time of Bankruptcy Order: 00:00 Chef Whether Debtor's or Creditor's PetitionDebtor's A meeting of creditors pursuant to Section 331 of the INSOLVENCY C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, ACT 1986 has been summoned by the trustee in bankruptcy for the Birkenhead, CH41 6DU, telephone: 0151 666 0220 purpose of:- Capacity of office holder(s): Receiver and Manager a. Receiving the trustee’s report of the administration of the 5 August 2016 (2593041) bankrupt’s estate; and b. Determining whether the trustee should be granted his release under Section 299(3)(d) of the Insolvency Act 1986. The meeting will be held as follows: Date: 11 October 2016 Time: 11:00 am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 97 PEOPLE

A proxy form is available which must be lodged with me not later than In2592538 the Bolton County Court 12.00 noon on the day preceding the meeting to entitle you to vote by No 15 of 2014 proxy at the meeting (together with a completed proof of debt form if JOANNE TRACEY DISLEY you have not already lodged one). In Bankruptcy David Kirk (IP No. 8830), Trustee in Bankruptcy. Appointed on 12 July Residential Address: 22 Stoneleigh Drive, Radcliffe, Manchester M26 2011 1HA. Date of Birth: 1 June 1965. Occupation: Part-time driver. Kirks, 5 Barnfield Crescent, Exeter EX1 1QT. Tel: 01392 474 303 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Email: [email protected] 1986, that a Meeting of the Bankrupt's Creditors will be held at 4th Alternative contact: Emma Fisher, Email: [email protected] Floor, 4 Victoria Square, St. Albans, Herts AL1 3TF on 18 October 8 August 2016 (2593092) 2016, at 1O.OO am for the purpose of considering the Trustee in Bankruptcy's Final Report and granting her release. To be entitled to vote at the meeting, a creditor must give written details of his debt 2593236In the Worcester County Court (including the amount) and lodge any necessary form of Proxy and/or No 137 of 2013 postal Resolution at Kingston Smith & Partners LLP, 105 St. Peter's MARK ANDREW COURT Street, St. Albans, Herts AL1 3EJ up to 26 August 2016 and from 27 In Bankruptcy August 2016 to 4th Floor, 4 Victoria Square, St. Albans, Herts AL1 Trustee's Name: Martin Fredrick Peter Smith 3EJ no later than 12 noon on 17 October 2016. Trustee's IP Number: 6484 Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Trustee's Address: Dains Group Limited, Charlotte House, Stanier Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Way, The Wyvern Business Park, Derby, DE21 6BF Hertfordshire AL1 3TF. Date of Appointment: 23 May 2014. Further Date of Appointment: 24 October 2013 information about this case is available from C Alcock or B Eltridge at Contact Details: 0845 555 8844 the offices of Kingston Smith & Partners LLP on 01727 896015 or at Other Contact: Tracey Green or [email protected] [email protected]/[email protected]. Court: Worcester County Court No 137 of 2013 Michaela Joy Hall , Trustee (2592538) Bankrupt's Name: Mark Andrew Court Current Residential Address: 1 Mousley House, 44 Bromsgrove Road, Redditch, B97 4AH In2593091 the Wolverhampton County Court Occupation: Decorator No 11 of 2015 I. MFP Smith of Dains Group Limited, Charlotte House, Stanier Way, RAJ KLARE The Wyvern Business Park, Derby, DE21 6BF, hereby give notice that In Bankruptcy I was duly appointed by the Secretary of State as Trustee of the Residential address: 24 Rosemary Crescent West, Wolverhampton, above Estate on 24 October 2013. WV4 5AP. Date of Birth: 12 June 1962. Occupation: Assembly All persons having in their possession any effect of the Bankrupt must Worker. deliver them to me and all dues to the Bankrupt must be paid to me. Notice is hereby given pursuant to Section 331 of Insolvency Act 1986 Notice is given that creditors are required to send to me by 12 (as amended) that a Final Meeting of the above named debtor’s October 2016, full details of their names, addresses, particulars of creditors will be held at UHY Hacker Young LLP, Quadrant House, 4 their claims and names and addresses of their solicitors (if any). Thomas More Square, London, E1W 1YW on 19 October 2016 at NOTICE IS HEREBY GIVEN pursuant to Section 301 of the 10.30 am for the purpose of considering the Trustee’s report on his Insolvency Act 1986 that a meeting of creditors of the above named administration. The following resolutions will be put to the meeting:- bankrupt will be held on 13 October 2016, at 10.00 am at Dains That the Trustee’s final report and receipts and payments account be Group Limited, 15 Colmore Row, Birmingham, B3 2BH, for the and are hereby approved; That the Trustee be granted his release. purposes of considering whether a creditors' committee should be Proofs and proxies to be used at the meetings must be lodged with formed. In the event that a creditors committee is not formed, the Trustee at Quadrant House, 4 Thomas More Square, London, pursuant to Rule 6.138(5), it is proposed that the basis of the E1W 1YW no later than 12 noon on the business day preceding the Trustee's remuneration be fixed by reference to the time properly meeting. given by the Trustee and his staff in attending to matters arising in the Date of Appointment: 13 July 2015. Office Holder details: Andrew Bankruptcy to be drawn on account during the course of the Andronikou (IP No. 8806) of UHY Hacker Young LLP, Quadrant Bankruptcy. A form of proxy which, if intended to be used for voting House, 4 Thomas More Square, London, E1W 1YW. Further details at the meeting, together with a Proof of Debt form (if not already contact: Vicki Horncastle, Email: [email protected] or Tel: 020 submitted) must be duly completed and lodged with me at Dains 7216 4629 Group Limited, 15 Colmore Row, Birmingham, B3 2BH, not later than Andrew Andronikou, Trustee in Bankruptcy 12 noon on the business day preceding the date of the meeting. 08 August 2016 (2593091) MFP Smith , Trustee in the Bnakruptcy of Mark Andrew Court 11 August 2016 (2593236) In2592518 the Croydon County Court No 397 of 2012 In2593063 the Truro County Court MATTHEW KARL LAWFORD No 267 of 2013 Formerly in Bankruptcy JILL HEATHER DAVIES Residential Address: The Long Cottage, Brockham Green, In Bankruptcy Betchworth, Surrey RH3 7JS. Trading Address: 103-105 Brighton Date of Birth: 12 June 1974. Occupation: Kitchen Supervisor. Road, Coulsdon, CR5 2NG; The Long Cottage, Brockham Green, Address: 18 Lingfield Avenue, Sticker, Cornwall, PL26 7ET Surrey RH3 7JS. Date of Birth: 24 April 1962. Occupation: Insurance Notice is hereby given pursuant to Section 331 of the Insolvency Act Broker. Trading names or styles: Trinket Films Ltd, Imogen Films Ltd. 1986 that a final meeting of the creditors of the above-named debtor NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency will be held on 14 September 2016 at Bishop Fleming, Stratus House, Rules 1986, that the Trustee has summoned a final general meeting of Emperor Way, Exeter Business Park, Exeter, EX1 3QS at 10.00am for the creditors of the above named which shall receive the Trustee's the purpose of considering the Trustee’s final report and also of report of the administration of the bankrupt's estate, and shall determining whether the Trustee should be granted his release from determine whether the Trustee should have their release under office. To be entitled to vote at the meeting, a creditor must give section 299 of the Insolvency Act 1986. The meeting will be held at written details of his debt and lodge a form of proxy with me no later McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 12 than 12.00 noon on 13 September 2016. October 2016 at 11:00 am. Proxies must be lodged at 10 St Helens Further details contact: Jeremiah Anthony O’Sullivan, Email: Road, Swansea SA1 4AW by 12.00 noon on the business day before [email protected], Tel: 01392 448800, Fax: 01392 the meeting to entitle creditors to vote by proxy at the meeting. 365536. Alternative contact: Sam Hawkins Jeremiah Anthony O’Sullivan, Trustee 09 August 2016 (2593063)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Sandra McAlister (IP number 9375) of McAlister In2592909 the Boston County Court & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 No 88 of 2013 4AW. Date of Appointment: 4 April 2012. Further information about DAVID MORRIS MARCUS this case is available from the offices of McAlister & Co Insolvency In Bankruptcy Practitioners Ltd on 01792 459600 or at [email protected] or Residential Address: 5 Beresford Close, Skegness, Lincolnshire PE25 [email protected]. 3JH. Date of Birth: 5 October 1961. Occupation: Accountant. Sandra McAlister , Trustee (2592518) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Trustee has summoned a final general meeting of the creditors of the above named which shall receive the Trustee's 2593089In the Nottingham County Court report of the administration of the bankrupt's estate, and shall No 1030 of 2011 determine whether the Trustee should have their release under PAUL AUBREY LEVIN section 299 of the Insolvency Act 1986. The meeting will be held at In Bankruptcy The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on Date of Birth: 4 September 1950. Residing at Romains, Meadow 26 October 2016 at 12.00 pm. Proxies must be lodged at The Lane, Nottingham, NG2 3HE. Previously residing at 78 Cyprus Road, Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by Mapperley Park Road, Nottingham, NG3 5ED 12.00 noon on the business day before the meeting to entitle creditors Notice is hereby given pursuant to Section 331 of the Insolvency Act to vote by proxy at the meeting. 1986 that a final meeting of creditors of the above has been Office Holder Details: Martin Dominic Pickard (IP number 6833) of summoned by me, Paul Barber of Begbies Traynor (Central) LLP, 1 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Winckley Court, Chapel Street, Preston, PR1 8BU (IP No. 009469) MK9 1FF. Date of Appointment: 28 August 2013. Further information replaced as Joint Trustee in Bankruptcy of the above on 4 July 2016. about this case is available from Jodie Milne at the offices of Mazars The meeting will be held at my offices (as stated above) on 4 October LLP on 01908 257228. 2016 at Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, Martin Dominic Pickard , Trustee (2592909) PR1 8BU at 10.30 am for the purposes of: Having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing In2593084 the Derby County Court any explanation that may be given by the Trustee, and determining No 16 of 2000 whether the Trustee should have their release under Section 299 of JOHN NEIL MOSS the Insolvency Act 1986. Proxy forms must be lodged with me at the In Bankruptcy above address by 12 noon on the business day before the meeting to Residential address: 97 Birchover Way, Allestree, Derby, DE22 2QH. entitle creditors to vote by proxy at the meeting. Please note that my Occupation: Solicitor. Date of Birth: 2 August 1960. staff and I will not accept receipt of completed proxy forms by email. A final meeting of creditors has been summoned by Trustee pursuant Submission of proxy forms by email will lead to the proxy being held to Section 331 of the Insolvency Act 1986. For the purpose of: To invalid and the vote not cast. accept the Trustee’s final report on the administration of the Any person who requires further information may contact the Trustee bankruptcy estate and determine whether the Trustee should have his by telephone on 01772 202000. Alternatively, enquiries can be made release from office pursuant to Section 299 of the Insolvency Act to Michaela Tymon by email at Michaela.Tymon@begbies- 1986. The meeting will be held on 6 September 2016 at 10.30 am at traynor.com or by telephone on 01772 202000. The Derwent Business Centre, Clarke Street, Derby, DE1 2BU. A Paul Barber, Joint Trustee proxy form is available which must be lodged with me no later than 03 August 2016 (2593089) 12.00 noon on 5 September 2016, to entitle you to vote at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 6 January 2012. In2593068 the Chesterfield County Court Office Holder details: Simon Matthew Gwinnutt(IP No: 8877) of Cirrus No 202 of 2011 Professional Services, Derwent Business Centre, Clarke Street, STEVEN LUNN Derby, DE1 2BU. Further details contact: Simon Gwinnutt, Email: In Bankruptcy [email protected], Tel: 01332 333290. Residing at Field House Farm, Emmett Carr Lane, Renishaw, Simon Matthew Gwinnutt, Trustee Sheffield, S21 3UL 09 August 2016 (2593084) Birth details: 19 April 1955 Unemployed NOTICE IS HEREBY GIVEN pursuant to Section 331 of the In2593215 the Bridgend County Court INSOLVENCY ACT 1986 that a final meeting of creditors of the above No 31 of 2013 has been summoned by me, Joanne Wright of Begbies Traynor ALAN PULLEN (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: In Bankruptcy 009236) appointed as Trustee in Bankruptcy of the above on 5 Residing at 1 Windsor Close, Boverton, Llantwit Major, Vale of November 2015. Glamorgan, CF61 2US. Date of Birth: 23 August 1959. The meeting will be held at my offices (as stated above) on 30 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency September 2016 at 10:00 am for the purposes of: Act 1986 that a final meeting of creditors of the above has been • having an account laid before it showing the manner in which the summoned by me, David Hill of Begbies Traynor (Central) LLP, 1st bankruptcy has been conducted and the property of the Debtor Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW (IP disposed of and of hearing any explanation that may be given by the Number: 6904) appointed as Trustee in Bankruptcy of the above on Trustee 19 June 2013. The meeting will be held at my offices (as stated • determining whether the Trustee should have her release under above) on 11 October 2016 at 11.30am for the purposes of: Section 299 of the Insolvency Act 1986. having an account laid before it showing the manner in which the Proxy forms must be lodged with me at the above address by 12.00 bankruptcy has been conducted and the property of the Debtor noon on the business day before the meeting to entitle creditors to disposed of and of hearing any explanation that may be given by the vote by proxy at the meeting. Trustee, determining whether the Trustee should have his release Any person who requires further information may contact the Trustee under Section 299 of the Insolvency Act 1986. in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Proxy forms must be lodged with me at the above address by 12 can be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- noon on the business day before the meeting to entitle creditors to traynor.com or by telephone on 0161 837 1700. vote by proxy at the meeting. Please note that my staff and I will not Joanne Wright, Trustee in Bankruptcy accept receipt of completed proxy forms by email. Submission of 8 August 2016 (2593068) proxy forms by email will lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 99 PEOPLE

Any person who requires further information may contact the Trustee 2593071In the County Court at Warrington in Bankruptcy by telephone on 029 2089 4270. Alternatively, enquiries No 109 of 2014 can be made to Heather Irvine by e-mail at heather.irvine@begbies- PAMELA DIANE SMITH traynor.com or by telephone on 029 2089 4270. In Bankruptcy Dated: 4 August 2016 Residential address: 24 Roome Street, Orford, Warrington, WA2 7RA. David Hill , Trustee in Bankruptcy (2593215) Bankrupt’s previous residential address: 5 Weybridge Close, Appleton, Warrington, WA4 5LZ. Bankrupt’s date of Birth: 25 September 1951. Bankrupt’s occupation: Retired. 2593081In the Kingston Upon Thames County Court A meeting of creditors has been summoned by the Trustee under No 87 of 1996 section 331 of the Insolvency Act 1986 (as amended) for the purposes IAN ALASTAIR ROWE of receiving the trustee’s report of the administration of the bankrupt’s In Bankruptcy estate and consideration of granting the Trustee his release under Date of Birth: 23 June 1931. Occupation: Company Director. Section 299 of the Insolvency Act 1986 (as amended). The meeting Residential address: 12 Alric Avenue, New Malden, Surrey, KT3 4JN; will be held on 20 October 2016 at 10.30 am at 4th Floor, Springfield Ashdene, Outwood Lane, Chipstead, Surrey, CR5 3NP; Robin Wood, House, 76 Wellington Street, Leeds LS1 2AY. Proofs of debt and Kingston Vale, London, SW15 3RN proxies must be lodged at Baker Tilly Creditor Services LLP, 4th Notice is hereby given that the Trustee has summoned a final meeting Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY by of the Bankrupt’s creditors under Section 331 of the Insolvency Act 12.00 noon on 19 October 2016. 1986 for the purpose of receiving the Trustees’ report of the Date of appointment: 19 June 2015. Office Holder details: Alec administration of the Bankrupt’s estate and determining whether the Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Two Trustee should be given his release. The meeting will be held at MHA Humber Quays, Wellington Street West, Hull HU1 2BN. Tel: 01482 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 607200. Correspondence address & contact details of case manager: Street, London EC4V 6BJ on 18 October 2016 at 10.00 am. In order Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, to be entitled to vote at the meeting, creditors must lodge their Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 proxies with the Trustee at MHA MacIntyre Hudson, New Bridge 285 5242. Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later Alec Pillmoor, Trustee than 12.00 noon on the business day prior to the day of the meeting 09 August 2016 (2593071) (together with a completed proof of debt form is this has not previously been submitted). Date of appointment: 15 May 1997 Office holder details: Michael Colin In2593198 the Derby County Court John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Bridge No 136 of 2014 Street House, 30-34 New Bridge Street, London EC4V 6BJ Further JOHN SUTTON details contact: Chris Reeve, Email: [email protected] In Bankruptcy Michael Colin John Sanders, Trustee Current Address: 18-19 Brunswick Terrace, Weymouth, Dorset DT4 09 August 2016 (2593081) 7RW. Date of birth: 06/07/1962. Occupation: Unknown Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at In2593088 the Romford County Court Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 7 No 117 of 2012 October 2016 at 10.00 am for the purpose of considering the Trustee SWATI SHAH in Bankruptcy’s final report and granting his release. To be entitled to Also known as: Swati Koria vote at the Meeting, a Creditor must give written details of his debt In Bankruptcy (including the amount) and lodge any necessary form of proxy and/or Residing at 586 Longbridge Road, Dagenham, Essex RM8 2AR and postal Resolution at Hodgsons no later than 12.00 noon on the lately residing at 269 Tideslea Path, London SE28 0NH preceding working day (or deliver them to the Chairman at the Birth details: 5 December 1980 Meeting). Date of appointment: 12 June 2014. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: 0161 INSOLVENCY ACT 1986 that a final meeting of creditors of the above 969 2024, Email: [email protected] has been summoned by, Jamie Taylor (IP number: 002748) and David E M Mond, Trustee Louise Donna Baxter (IP number: 009123) both of Begbies Traynor 09 August 2016 (2593198) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG appointed as Joint Trustees in Bankruptcy of the above on 11 August 2014. The meeting will be held at our offices (as In2593065 the County Court at Eastbourne stated above) on 7 October 2016 at 10.00 am for the purposes of: No 159 of 2010 having an account laid before it showing the manner in which the CAROLINE ANN TOBUTT bankruptcy has been conducted and the property of the Debtor In Bankruptcy disposed of and of hearing any explanation that may be given by the Also known as: Caroline Ann Bacchus and Caroline Ann Harrison. Joint Trustees, Date of bankruptcy: 16 April 2010. Date of Birth: 22 November 1963. determining whether the Joint Trustees should have their release Occupation: Health Care Assistant. Address: 41 Westham Drive, under Section 299 of the Insolvency Act 1986. Pevensey, Beachlands, East Sussex, BN24 6RF, formerly of The Proxy forms must be lodged at the above address by 12.00 noon on Bungalow, Leeds Avenue, Eastbourne, East Sussex, BN23 6JY & the business day before the meeting to entitle creditors to vote by 175A Victoria Drive, Eastbourne, East Sussex proxy at the meeting. A Final Meeting of Creditors has been summoned by the Trustee Any person who requires further information may contact the Joint under Section 331 of the Insolvency Act 1986 for the purpose of: The Trustees by telephone on 01702 467255. Alternatively, enquiries can approval of the Trustee’s Final Report and Receipts and Payments be made to Laura Bodgi by e-mail at laura.bodgi@begbies- Account; The approval of the release of the Trustee pursuant to traynor.com or by telephone on 01702 467255. Section 299 of the Insolvency Act 1986. The meeting will be held at Jamie Taylor, Joint Trustee 2nd Floor, Maidstone House, King Street, Maidstone, Kent, ME15 8 August 2016 (2593088) 6AW on 10 October 2016 at 10.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on 7 October 2016 to entitle you to vote at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of appointment: 9 June 2010 Office holder details: Ruth E Duncan (IP No. 9246) of RNF Business Advisory Limited, 2nd Floor, Maidstone House, King Street, Maidstone, Kent, ME15 6AW Further details contact: Ruth E Duncan, Email: [email protected], Tel: 01622 764612, Fax: 01622 764622 Ruth E Duncan, Trustee in Bankruptcy

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

08 August 2016 (2593065) Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 23 2593066In the Colchester County Court September 2015. Further information about this case is available from No 340 of 2012 Chris Collins at the offices of Mazars LLP on 01452 874661. ANDREW MICHAEL TOMLINS Timothy Hewson and Ann Nilsson , Joint Trustees (2593219) In Bankruptcy Residential address: 1 Petronius Way, Colchester, CO4 9FY. Previous Residential address: 1 Gratian Close, Highwoods, Colchester, CO4 In2593133 the AYLESBURY COURT 9EX. Date of Birth: 17 October 1974. Occupation: Contracts Manager. No 715 of 2009 A meeting of creditors has been summoned by the Trustee under MRS SAILMA MUMTAZ ALI section 331 of the Insolvency Act 1986 (as amended) for the purposes IN BANKRUPTCY of receiving the trustee’s report of the administration of the bankrupt’s Individual’s Addresses: Final intended dividend.SAILMA MUMTAZ estate and consideration of granting the Trustee his release under ALI, TEACHER, who at the date of the bankruptcy order, 01/09/2009, Section 299 of the Insolvency Act 1986 (as amended). The meeting resided at 169 Totteridge Road, HIGHWYCOMBE, Bucks, HP13 7LA. will be held on 20 October 2016 at 10.30 am at 4th Floor, Springfield NOTE: the above-named was discharged from the proceedings and House, 76 Wellington Street, Leeds LS1 2AY. Proofs of debt and may no longer have a connection with the addresses listed. proxies must be lodged at 4th Floor, Springfield House, 76 Wellington Birth details: 7 January 1970 Street, Leeds LS1 2AY by 12.00 noon on 19 October 2016. Bankrupt’s occupation: NOT ENTERED Date of appointment: 19 June 2015. Office Holder details: Alec Notice is hereby given that I intend to declare a Dividend to Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Two unsecured Creditors herein within a period of42 months from the last Humber Quays, Wellington Street West, Hull HU1 2BN. Tel: 01482 date of proving. Last date for receiving proofs: 13 September 2016. 607200 Correspondence address & contact details of case manager: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 [email protected] 285 5242. 9 August 2016 (2593133) Alec Pillmoor, Trustee 09 August 2016 (2593066) In2593047 the County Court at Norwich No 201 of 2012 In2593082 the County Court at Birmingham MR MARK WILLIAM BEALES No 3043 of 2010 (t/a M W BEALES) JAMES PHILIP ROBERT WILLIAMSON In Bankruptcy Formerly In Bankruptcy Individual’s Addresses: First & Final Dividend - Mark William Beales; Date of Birth: 30 December 1982. Occupation: Self-employed shop who at the date of the bankruptcy order, 17/04/2012, General House fitter. Residential address: 22 Clent Avenue, Headless Cross, Maintenance, resided at 371 London Road South, LOWESTOFT, Redditch, B97 5HH Suffolk, NR33 0DY carrying on business as M W BEALES, 371 Notice is hereby given that the Trustee has summoned a final meeting London Road South, LOWESTOFT, Suffolk, NR33 0DY. NOTE: the of the Bankrupt’s creditors under Section 331 of the Insolvency Act above-named was discharged from the proceedings and may no 1986 for the purpose of receiving the Trustee’s report of the longer have a connection with the addresses listed. administration of the Bankrupt’s estate and determining whether the Birth details: 17 February 1967 Trustee should be given his release. The meeting will be held at Bankrupt’s occupation: General House Maintenance Griffins, Tavistock House South, Tavistock Square, London, WC1H Notice is hereby given that I intend to declare a Dividend to 9LG on 13 October 2016 at 11.00am. unsecured Creditors herein within a period of 2 months from the last In order to be entitled to vote at the meeting, creditors must lodge date of proving. Last date for receiving proofs: 13 September 2016. their proxies with the Trustee at Griffins, Tavistock House South, Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 the business day prior to the day of the meeting (together with a 383535, [email protected] completed proof of debt form if this has not previously been 9 August 2016 (2593047) submitted). Date of appointment: 8 March 2013. Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative contact: [email protected] In2593038 the COLCHESTER COURT Stephen Hunt, Trustee No 23 of 2013 09 August 2016 (2593082) MRS JOANNE BELLSHAM (t/a A SELF EMPLOYED CALL CENTRE OPERATIVE) IN BANKRUPTCY NOTICES OF DIVIDENDS Individual’s Addresses: A First & Final Dividend - JOANNE BELLSHAM also known as JOANNE MALCOLM, who at the date of In2593219 the Warrington & Runcorn County Court the bankruptcy order on 29/01/2013, was residing and Carrying on No 193 of 2012 Business as a Self Employed Call Centre Operative at 37 Trimley ROBERT JAMES ROBERTS Close, Clacton on Sea, in the County of Essex. NOTE: the above- Formerly in Bankruptcy named was discharged from the proceedings and may no longer have Residential Address: 36 Mevagissey Road, Brookvale, Runcorn, a connection with the addresses listed. Cheshire WA7 6BD. Date of Birth: 17 January 1952. Occupation: Birth details: 7 April 1971 Painter. Also known as: JOANNE MALCOLM NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Bankrupt’s occupation: NOT ENTERED Rules 1986, that the Joint Trustees intend to declare a first and final Notice is hereby given that I intend to declare a Dividend to dividend to the unsecured creditors of the estate within two months of unsecured Creditors herein within a period of 2 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 13 September 2016. proved their debts must lodge their proofs at Mazars LLP, Unit 121, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, by 12 September 2016 (the last date for proving). The Joint Trustees [email protected] are not obliged to deal with proofs lodged after the last date for 9 August 2016 (2593038) proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 101 PEOPLE

In2593045 the BOSTON COURT names and addresses of their solicitors (if any) to the Trustee at Aaron No 50 of 1998 & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 MRS PATRICIA ANNE CHAPLIN 1HG by no later than 12 September 2016 (the last date for proving). IN BANKRUPTCY Creditors who have not proved their debt by the last date for proving Individual’s Addresses: RE : PATRICIA ANNE CHAPLIN, Unemployed, may be excluded from the benefit of this dividend or any other at the time of bankruptcy order date 16/04/1998, residing at Flat 2, 8 dividend declared before their debt is proved. Date of appointment: Market Place, Alford, Lincolnshire LN13 9EB. Lately employed as a 19 November 2007. Office Holder details: David Simon Matthew shop assistant formerly traded under her own account from The Book Edwards (IP No 8244) of Aaron & Partners LLP, 5-7 Grosvenor Court, in Hand Complex, High Street, Mablethorpe as a landlord at an indoor Foregate Street, Chester, CH1 1HG. For further details contact: market complex -NOTICE OF FINAL INTENDED DIVIDEND. NOTE: Shabina Ali, email: [email protected] or telephone the above-named was discharged from the proceedings and may no 01244 405515.. longer have a connection with the addresses listed. David Simon Matthew Edwards, Trustee Birth details: 30 September 1949 09 August 2016 (2593040) Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2593138 the Hertford County Court date of proving. Last date for receiving proofs: 16 September 2016. No 303 of 2010 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MRS PATRICIA FLORENCE FARNSWORTH Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Also known as: Patricia Florence O’Hara CF14 3ZA (02920 380178) [email protected] in bankruptcy 10 August 2016 (2593045) Individual’s Addresses: First and Final Dividend. Patricia Florence Farnsworth, also known as Patricia Florence O’Hara; unemployed, who at the date of the bankruptcy order, 14/07/2010 resided at 170 2593098In the Cambridge County Court Dadswood,Harlow, Essex, CM20 1JQ and lately residing at 139 No 188 of 2012 Rivermill, Harlow, Essex, CM20 1NY. NOTE: the above-named was MS CLAIRE ADELE DAGNAN discharged from the proceedings and may no longer have a In bankruptcy connection with the addresses listed. Individual’s Addresses: Final Intended Dividend - CLAIRE ADELE Birth details: 3 February 1949 DAGNAN; Operations Administrator, also know as Claire Adele Bankrupt’s occupation: Unemployed Donovan who at the date of the bankruptcy order, 28 August 2012 Notice is hereby given that I intend to declare a Dividend to resided at 91 Darwin Drive, Cambridge CB4 3HQ, lately residing at 6 unsecured Creditors herein within a period of 2 months from the last Faulkner Close, Milton, Cambridge, and formerly of 154 Stanley Road, date of proving. Last date for receiving proofs: 13 September 2016. Cambridge, and at 122 Hartington Grove, Cambridge, and 32 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Wingfields, Downham Market, and 11 Fen Road, Milton, Cambridge. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, NOTE: the above-named was discharged from the proceedings and [email protected] may no longer have a connection with the addresses listed. 10 August 2016 (2593138) Birth details: 24 June 1977 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In2593034 the Exeter County Court unsecured Creditors herein within a period of 2 months from the last No 154 of 2010 date of proving. Last date for receiving proofs: 14 September 2016. MR NICHOLAS TIMOTHY GRIFFIN Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box (t/a VBAYS Car Restoration) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In Bankruptcy [email protected] Individual’s Addresses: First and Final Dividend Payment - 1 Naggs 10 August 2016 (2593098) Head Mews, Gittisham, Honiton, Devon, EX14 3AW Birth details: 21 December 1972 Bankrupt’s occupation: Welder In2593039 the Winchester County Court Notice is hereby given that I intend to declare a Dividend to No 0043 of 2012 unsecured Creditors herein within a period of 4 months from the last MS GAYNOR MARIE DENNY date of proving. Last date for receiving proofs: 13 September 2016. Also known as: Gaynor Marie Pretty Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: First and Final Dividend Payment - Westville, 0161 234 8500, [email protected] Station Road, Stockbridge, Hampshire, SO20 6AW 9 August 2016 (2593034) Birth details: 10 August 1965 Bankrupt’s occupation: Administrator Notice is hereby given that I intend to declare a Dividend to In2593044 the Cardiff County Court unsecured Creditors herein within a period of 2 months from the last No 574 of 2009 date of proving. Last date for receiving proofs: 13 September 2016. MR VIPUL PARBAT HALAI Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Also known as: VIPUL PARBAT LAKHMAN 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, in bankruptcy 0161 234 8500, [email protected] Individual’s Addresses: Final Intended Dividend: VIPUL PARBAT 9 August 2016 (2593039) HALAI ALSO KNOWN AS VIPUL PARBAT LAKHMAN; who at the date of the bankruptcy order,08/07/2009 A LEGAL ASSISTANT resided at 29 MERCHES GARDENS, GRANGETOWN, CARDIFF, CF11 6RF. In2593040 the High Court of Justice NOTE: the above-named was discharged from the proceedings and No 5814 of 2007 may no longer have a connection with the addresses listed. JOHN LLOYD EVANS Birth details: 9 March 1984 In Bankruptcy Bankrupt’s occupation: A Legal Assistant Residential address: 8 St George’s Drive, Deganwy, Conwy, LL31 Notice is hereby given that I intend to declare a Dividend to 9PP. Date of Birth: 26 August 1953. Occupation: Subcontractor. unsecured Creditors herein within a period of 4 months from the last Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency date of proving. Last date for receiving proofs: 13 September 2016. Rules 1986 (as amended), that the Trustee intends to declare a first Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box and final dividend to creditors of the Bankrupt’s estate within two 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, months of the last date for proving specified below. Creditors who [email protected] have not yet done so must prove their debts by sending their full 9 August 2016 (2593044) names and addresses, particulars of their debts or claims, and the

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2593024 the Nottingham County Court In2593195 the CHELTENHAM COURT No 191 of 2012 No 11 of 1992 MR COLIN WILLIAM EDWARD HARMIESON MR ROBERT ASHLEY NEWMAN In bankruptcy IN BANKRUPTCY Individual’s Addresses: Final Intended Dividend - COLIN WILLIAM Individual’s Addresses: RE : ROBERT ASHLEY NEWMAN, Taxi Driver, EDWARD HARMIESON; A Factory Worker who at the date of the at the time of bankruptcy order date 20/1/1992, residing at 90 Perry bankruptcy order, 20 March 2012 resided at 36 Shelley Avenue, Hill, Tewkesbury, Gloucestershire and lately trading as FLOORTECH, Mansfield Woodhouse, Nottinghamshire NG19 8DX.. NOTE: the from Unit 1B, Station Road, Tewkesbury, Gloucestershire, as a Carpet above-named was discharged from the proceedings and may no and Flooring Retailer and Fitter.-NOTICE OF FINAL INTENDED longer have a connection with the addresses listed. DIVIDEND. NOTE: the above-named was discharged from the Birth details: 19 June 1961 proceedings and may no longer have a connection with the addresses Bankrupt’s occupation: NOT ENTERED listed. Notice is hereby given that I intend to declare a Dividend to Bankrupt’s date of birth: UNKNOWN unsecured Creditors herein within a period of 2 months from the last Bankrupt’s occupation: NOT ENTERED date of proving. Last date for receiving proofs: 14 September 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 16 September 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 10 August 2016 (2593024) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 9 August 2016 (2593195) 2593132In the Bradford County Court No 8 of 2013 MR DAVID GRAHAM MAWSON In2593048 the Sheffield County Court in bankruptcy No 770 of 2011 Individual’s Addresses: Final Intended Dividend: DAVID GRAHAM MR CRAIG ANTONY PHEASEY MAWSON; who at the date of the bankruptcy order, 07/01/2013 a In Bankruptcy Bakery Manager resided at 1 Radcliffe Avenue, Swainhouse, Individual’s Addresses: First and Final Dividend Payment - 48 Abney Bradford, West Yorkshire, BD2 1JL. NOTE: the above-named was Close, Heeley, Sheffield, S14 1PA discharged from the proceedings and may no longer have a Birth details: 5 February 1982 connection with the addresses listed. Bankrupt’s occupation: Civil Servant Birth details: 7 November 1970 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: a Bakery Manager unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 13 September 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 14 September 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 0161 234 8500, [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 9 August 2016 (2593048) [email protected] 10 August 2016 (2593132) In2593191 the Bournemouth and Poole County Court No 149 of 2012 In2593043 the Newbury Court MR ROBERT ARTHUR POOLE No 202 of 2009 in bankruptcy MR ANDREW ROBERT MCINNES Individual’s Addresses: First and Final Dividend. Robert Arthur Poole; In Bankruptcy Taxi Driver, who at the date of the bankruptcy order, 11/04/2012 Individual’s Addresses: Andrew Robert McInnes, a Regional Sales resided at Flat 7, Wentworth, 2 Crichel Mount Road, Poole, Dorset, Manager of 169 Station Road, Thatcham, Berkshire, RG19 4QL BH14 8LT and lately residing at 96 Florence Road, Poole, Dorset Birth details: 1 February 1963 BH14 9JG. NOTE: the above-named was discharged from the Bankrupt’s occupation: Regional Sales Manager proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 4 April 1964 date of proving. Last date for receiving proofs: 14 September 2016. Bankrupt’s occupation: Taxi Driver Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 unsecured Creditors herein within a period of 2 months from the last 4AF, 01634 894700, [email protected] date of proving. Last date for receiving proofs: 13 September 2016. 10 August 2016 (2593043) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2593023 the Bournemouth and Poole County Court 10 August 2016 (2593191) No 135 of 2014 MRS SUSAN LYNNE MIRCO In Bankruptcy In2593086 the Norwich County Court Individual’s Addresses: First and Final Dividend Payment - 92 St No 252 of 2015 Luke’s Road, Bournemouth, BH3 7LU MR BARRY RADCLIFFE Birth details: 21 September 1955 In Bankruptcy Bankrupt’s occupation: Interior designer Individual’s Addresses: First and Final Dividend Payment - 12a Notice is hereby given that I intend to declare a Dividend to Wellesley Road, GREAT YARMOUTH, Norfolk, NR30 2AR unsecured Creditors herein within a period of 2 months from the last Birth details: 3 February 1984 date of proving. Last date for receiving proofs: 14 September 2016. Bankrupt’s occupation: Unemployed Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 2 months from the last 0161 234 8500, [email protected] date of proving. Last date for receiving proofs: 13 September 2016. 10 August 2016 (2593023) Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 9 August 2016 (2593086)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 103 PEOPLE

In2592974 the Warrington & Runcorn County Court No 192 of 2012 MABEL MARY ROBERTS Also known as: Mabel Mary Allen Formerly in Bankruptcy Residential Address: 36 Mevagissey Road, Brookvale, Runcorn, Cheshire, WA7 6BD. Date of Birth: 17 September 1955. Occupation: Tutor. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12 September 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 23 September 2015. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661. Timothy Hewson and Ann Nilsson , Joint Trustees (2592974)

2593090In the High Court of Justice No 3470 of 2010 MR WAKILUR RAHMAN SHAHEL in bankruptcy Individual’s Addresses: Final Intended Dividend: Wakilur Rahman Shahel; who at the date of the bankruptcy order,19/05/2010 A Mini Cab Driver resided at 36 Gillfoot, Hampstead Road,London, NW1 2JP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 June 1974 Bankrupt’s occupation: A Mini Cab Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 September 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 9 August 2016 (2593090)

In2593197 the Warwick County Court No 50 of 2012 MISS FAY LOUISE STATON In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 4 Thickthorn Close, Kenilworth, Warwickshire, CV8 2AF Birth details: 5 March 1982 Bankrupt’s occupation: SALES ADMINISTRATOR Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 September 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 9 August 2016 (2593197)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ARKINSTALL , Regency Nursing Home, 13 St Helens Biscoes, 62/68 Kingston Crescent, 21 October 2016 (2593176) Elizabeth Laurie Parade, Southsea, Portsmouth, North End, Portsmouth, Hampshire Hampshire PO4 0QJ. 12 June 2016 PO2 8AQ. (Biscoes Law Ltd)

ARNOLD , Joseph 23 Kempton Grove, Cheadle, Stoke The Eric Whitehead Partnership 14 October 2016 (2593083) Frank on Trent, Staffordshire ST10 1TQ. 11 Solicitors, 14 Chapel Street, June 2016 Cheadle, Staffordshire ST10 1DY. (Nicolas John and Timothy Halliday)

ASHER , Margaret Palmerstone Care Home, 21 Crane & Staples, Longcroft House, 21 October 2016 (2593073) Palmerstone Road, Westcliff-on-Sea. Fretherne Road, Welwyn Garden 22 March 2016 City, Hertfordshire AL8 6TU.

ASIRWATHAM , 65 Osmond Gardens, Wallington. Ormerods, Suite 4, Chapter House, 20 October 2016 (2591281) Josiah Vijeratnum Executive Officer (retired). 17 May 33 London Road, Reigate, Surrey 2016 RH2 9HZ. (Richard Asirwatham & Grace Asirwatham.)

AUSTIN , Frederick Glenton, Holt Lane, Kingsley, Stoke The Eric Whitehead Partnership 14 October 2016 (2593093) on Trent, Staffordshire ST10 2BA. 11 Solicitors, 14 Chapel Street, June 2016 Cheadle, Staffordshire ST10 1DY. (Nicolas John and Timothy Halliday)

BENAMER , Adel 92 Clayfield, Yate, Bristol BS37 7HU. Co-op Legal Services Limited, Aztec 13 October 2016 (2593137) Farag 24 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BENNETT , Beryl 9 Greenways, Ilfracombe, Devon Fraser and Fraser, 39 Hatton 13 October 2016 (2592030) Phyllis EX34 8DT (Formerly of 7 Adelaide Garden, London EC1N 8EH. Attn Terrace, Ilfracombe EX34 9JR) . Andrew Fraser Ref: 45763/ASF/BC/ Clerical Officer (Telecommunications) [ASF]/KX (Andrew Fraser.) (retired). 7 November 2013

BIRKBY , Ian Russell 16 Spring Hall Drive, Halifax HX2 0BH. Ramdens Solicitors LLP, 6-8 20 October 2016 (2590668) Retired. 19 June 2016 Harrison Road, Halifax HX1 2AQ. DBA/315970-1 (Christopher Ashford Reynolds.)

BODENHAM , 98 Old Street, Ludlow SY8 1NX. 11 Coulson Read Lewis, 10 South 21 October 2016 (2593074) Christopher John May 2016 Street, Leominster, Herefordshire Douglas HR6 8JB.

BOLTON , Charles Briar House, Grantham Road, Taylor Rose TTKW, Northminster 20 October 2016 (2590747) Stanley (Stan Bolton) Ingoldsby, Grantham NG33 4EQ. Tax House, Northminster, Peterborough Inspector (Retired). 17 March 2016 PE1 1YN. Ref: JR1/BOL005/002 (Directors of Taylor Rose TTKW.)

BRADLEY , Freda 14 Barker Hill, Lowdham, Nottingham Ashton Bond Gigg, Pearl Assurance 13 October 2016 (2593094) Elizabeth NG14 7BH. 15 March 2016 House, Friar Lane, Nottingham NG1 6BX.

BREWIS , Betty 13 St James Close, Hull HU7 4XF. 15 Co-op Legal Services Limited, Aztec 21 October 2016 (2593200) January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 105 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

BUCKLER , Christine 44A Hayle Terrace, Hayle, Cornwall Wards Solicitors, 52 Broad Street, 13 October 2016 (2593206) CeceliaThis notice is in TR27 4BT. 17 March 2015 Bristol BS1 2EP. (James Curnow substitution for that and Philip Curnow) which appeared in The London Gazette on page 5755 on 19 July 2016

BURNAGE , Barry 9 Walnut Grove, Southampton, Co-op Legal Services Limited, Aztec 21 October 2016 (2593069) Peter John Hampshire SO16 4NL. 13 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as the attorney for the personal representative(s))

CLARK , Kevin John 82 Queens Crescent, Bodmin, G & I Chisholm Solicitors, Bree 21 October 2016 (2593196) Cornwall PL31 1QW. 20 July 2016 Shute Court, Bodmin, Cornwall PL31 2JE. (G & I Chisholm Solicitors)

CLARKE , Doris May 66 Selwood Park, Weymans Avenue, The Executor of the Estate of the 13 October 2016 (2593107) Kinson, Bournemouth BH10 7JU. 30 late Doris May Clarke, PO Box 370, January 2016 Stevenage SG1 9BB.

CLARKE , Vivien The Parklands, 26 Ellison Street, QualitySolicitors Jordans, 4 Priory 13 October 2016 (2593103) Thorne, Doncaster DN8 5LD. 12 May Place, Doncaster DN1 1BP. (Andrea 2016 Elisabeth Horsfield)

COOPER , Marion 161 Cornwall Way, Ainsdale, Cockshott Peck Lewis, Solicitors, 20 21 October 2016 (2593201) Southport, Merseyside PR8 3SJ. Station Road, Ainsdale, Southport, Clerk (Retired). 13 June 2016 Merseyside PR8 3HS. (Arthur John Geoffrey Cottrell and David Graham Holt.)

COURT , Shirin Mary West Park Torr, Yealmpton, Plymouth Thompson & Jackson Solicitors LLP, 20 October 2016 (2590121) Ilott PL8 2HP. Housewife. 9 July 2016 4 & 5 St Lawrence Road, Plymouth, PL4 6HR. Attn: Simon Stevenson Ref: SJS.COURT (Thompson & Jackson.)

COWAN , Laura Helen 9 Kingsford Court, Coats Hutton Martin Elliott & Co Solicitors, Audley 20 October 2016 (2591296) Road, Colchester CO2 9HQ (formerly House, Berechurch Hall Road, of 59 Lethe Grove, Colchester CO2 Colchester CO2 9NW. Ref: MGE/ 7RQ) . Care Worker. 13 June 2016 C0508.007 (Martin George Elliott.)

CRESWELL , Albert 71 Knightlow Road, Harborne, Tyndallwoods Solicitors, 29 21 October 2016 (2593129) Birmingham B17 8PX. 15 November Woodbourne Road, Edgbaston, 2015 Birmingham B17 8BY. (Dianne Bedelia Cresswell and Wendy Elizabeth James.)

CROW , Vera Broxbourne House, 57 Barnsley Ramsdens, 6-8 Harrison Road, 20 October 2016 (2591275) Road, Wakefield WF1 5LE. 10 May Halifax, West Yorkshire, HX1 2AQ. 2016 Ref: MRO/315993-1 (Christopher Ashford Reynolds.)

DAINTY , Rosemary FRANCIS WAY, HETTON-LE-HOLE, David Crichton, 55 BEAUMONT 13 October 2016 (2592226) Diane HOUGHTON LE SPRING, DH5 9EQ. COURT, PEGSWOOD, MORPETH, 21 August 2015 NE61 6BF.

DEREMENDA , Joan Hillside Nursing Home, Bicester Road, Wilkins Solicitors LLP, at Lincoln 13 October 2016 (2593113) Violet Aylesbury; formerly of 26 Abbotts House, 6 Church Street, Aylesbury Road, Aylesbury HP20 IHY . 16 HP20 2QS. Tel: 01296 424681. November 2015 (Attention Miss S A Hemmings.)

DICKINSON , Stephen Crow Hall, Bardon Mill, Hexham NE47 Mills & Reeve LLP, 1 City Square, 21 October 2016 (2593101) 7BJ. 25 July 2016 Leeds LS1 2ES. (Mary Elisabeth Dickinson, Michael Edward Dickinson, James Stephen Dickinson and Mills & Reeve Trust Corporation Limited)

EDINBOROUGH , 62 Halesowen Road, Halesowen, Clarke Willmott LLP, 138 Edmund 21 October 2016 (2593130) Roger Martin West Midlands B62 9BA. 2 June 2016 Street, Birmingham B3 2ES.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES 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

EDWARDS , Michael 1 Cadogan Terrace, Basildon, Essex Palmers Solicitors, 19 Town Square, 20 October 2016 (2590644) George Leslie SS13 2BQ. Taxi Driver (Retired). 4 Basildon, Essex SS14 1BD. Ref: haj/ April 2016 edwards (Rita Gloria Mills and Lynda Patricia Norton.)

FEATHERSTONE , 74 Raikes Road, Skipton, North AWB Charlesworth LLP, 23 Otley 21 October 2016 (2593102) Margaret Winifred Yorkshire BD23 1LS. 27 December Street, Skipton BD23 1DY. (Liam 2015 James O’Neill and Declan Thomas Hayes)

FEDEROLF , Gordon Flat 31 Crabtree Grange, 191 Rosalind Watchorn Solicitors, 10 21 October 2016 (2593104) Crabtree Road, Sheffield S5 7BA. 26 Kenwood Park Road, Sheffield S7 July 2016 1NF. (Rosalind Watchorn)

GALE , Alan Ross 79 Prince Andrew Way, Ascot, Bonnetts, 14 High Street, 21 October 2016 (2593125) Berkshire SL5 8NH. 3 July 2016 Sunninghill, Berkshire SL5 9NE. (Paulette Wawman)

GANDERTON , Eileen Lavender Lodge Rest Home, 32 Mill Pengillys LLP, 67 St Thomas Street, 1 November 2016 (2593109) Margaret Road, Worthing BN11 5DR. Weymouth, Dorset DT4 8HB Housewife. 14 June 2016

GIBBS , Mrs Patricia FLAT 1, ALICE SHEPHERD HOUSE, Julie Hetherington, The London 14 October 2016 (2592023) LONDON, E14 3ET. 28 September Gazette (2201), PO Box 3584, 2015 Norwich, NR7 7WD.

GILKES , Kathleen Flat 7 Spa Court, Lower Eley Street, 10/12 St James Street, Derby DE1 13 October 2016 (2593112) Mary Derby. Post Lady, Retired. 18 1RL December 2015

GOODCHILD , Ancaster Court Nursing Home, 24/26 Fraser & Fraser, 39 Hatton Garden, 13 October 2016 (2591999) Dorothy Hastings Road, Bexhill-on-Sea TN40 LondonEC1N 8EH. Ref: 48110 2HH . 3 July 2014 (Andrew Fraser.)

GOSLING , Lillian Joy 55 Catherton, Stirchley, Telford, Clarkes Solicitors, Hazledine House, 21 October 2016 (2593105) Shropshire TF3 1YT. 27 February Telford Centre, Shropshire TF3 4JL. 2016 (Christopher Keith Carrington and Deborah Joy Carrington)

GREENER , William 30 Finchale Close, Hendon, Mortons Solicitors, 112 High Street 20 October 2016 (2591986) Kevin Sunderland SR2 8AR. 26 June 2016 West, Sunderland SR1 1TX. Ref: FA/ GREE0013 (Angela Ashcroft and Christine Mary Anderson.)

GROVE-WHITE , Nigel Home Farmhouse, Charlton near Freeths LLP, 5000 Oxford Business 21 October 2016 (2593122) Fitzgibbon Banbury, Oxfordshire OX17 3DR. 11 Park South, Oxford OX4 2BH. June 2016

HADDOCK , Neil Flat 1 Westwood Court, Woodside, Morrisons Solicitors LLP, First Floor, 21 October 2016 (2593202) Wimbledon SW19 7QJ. 26 May 2016 Connect House, 133-137 Alexandra Road, Wimbledon SW19 7JY. (Alastair James Frazer, Holly Rosamund Chantler and Jane Catherine Forbat)

HALL , Veronica Mavis Roebuck Nursing Home, London Valued Estates Ltd, Suite 204 Mill 13 October 2016 (2593128) Road, Stevenage, Herts SG2 8DS, Studio Crane Mead Ware Previously of: 4 KIngfisher Court, Hertfordshire SG12 9PY. (Alec John Maytrees, Hitchin, Herts SG4 9YJ . Smith.) Housewife. 7 July 2016

HAMBIDGE , Michael Flat 4. 57 Middleton Hall Road, Brevitts Solicitors, 5, Oak Tree Lane, 9 November 2016 (2593127) Eric Birmingham B30 1AF. Electrician Selly Oak Birmingham B29 6JE. (Retired). 8 February 2016 Solicitors for the Executors.

HANSFORD , Bessie Ingleside Residential Home, 648 Kitson & Trotman Solicitors, 9 21 October 2016 (2593111) Gwendoline Mary Dorchester Road, Weymouth, Dorset Chancery Lane, Bridport, Dorset DT3 5LG. 18 July 2016 DT6 3PX.

HARVEY , Pauline Bethany Residential Care, 17a Rowberry Morris Solicitors, Sherfield 19 October 2016 (2593117) Elizabeth Pamber Heath Road, Tadley, House, Mulfords Hill, Tadley, Hampshire, RG26 3TH. Community Hampshire, RG26 3XJ. Ref: HG/ Nurse (retired). 7 July 2016 HAR.703.2 (Rowberry Morris)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 107 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

HAYWARD , Robert Sainfoin Close, Peggs Farm, Great Burges Salmon, One Glass Wharf, 20 October 2016 (2591304) Haseley, Oxford OX44 7LF. Farmer. Bristol BS2 0ZX. Ref: RP03/45517.1 22 February 2016 (Caroline Ann Hayward, Charles John Calcraft Wyld and Steven George Fraser.)

HEARFIELD , John 37 Bisley Road, Stroud, Co-op Legal Services Limited, Aztec 21 October 2016 (2593108) Knight Gloucestershire GL5 1HF. 28 May 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HERBERT , David 6 The Hedges, Penenden Heath, Brachers LLP, Medway House, 81 21 October 2016 (2593118) Jesse Maidstone, Kent ME14 2JW. 3 June London Road, Maidstone, Kent 2016 ME16 0DU. (Alexander Hugh Gordon Wilson)

HILL , Elizabeth 26 Beaumont Road, Chiswick, Owen White & Catlin LLP, 181 20 October 2016 (2591297) London W4 5AP. 31 January 2016 Chiswick High Road, Chiswick, London W4 2DR. Ref: ET (Derek Hill and Gary Newton.)

HOLLIDGE , Mabel Glebe House, Stein Road, Addison Law, 8 North Street, 31 October 2016 (2591991) Phyllis Southbourne, West Sussex PO10 Emsworth, Hampshire PO10 7DD. 8LB. Charity Shop Manager (Retired). (Mrs Jane Spencer.) 19 July 2016

HOLLOWAY , Norman Flat 6 Broad Oaks, 32 Silverdale Knocker & Foskett Solicitors, 50 21 October 2016 (2593126) Robert Road, Eastbourne, East Sussex. 23 High Street, Sevenoaks, Kent TN13 January 2016 1JL. (Mark Stewart Thomson and James William Robertson Pearson on behalf of the Partners of Knocker & Foskett)

HOLLYWOOD , 11 Durnover Court, Dorchester DT1 Humphries Kirk LLP, 40 High West 20 October 2016 (2590676) Edward 1LJ. Retired. 8 July 2016 Street, Dorchester DT1 1UR. Ref: NDG/151339-1 (Margaret Barrett & Sheila Berrett.)

HORN , Bryan 2 Kilmore Drive, Camberley, Surrey. Campbell Hooper & Co LLP, Apex 21 October 2016 (2593106) 11 April 2016 House, 116 London Road, Sunningdale SL5 0DJ.

HOULIHAN , Hannah 142 Malvern Avenue, South Harrow Garside & Hoy, 21-23 The Bridge, 13 October 2016 (2593178) HA2 9HB. 25 November 2015 Wealdstone, Harrow HA3 5AG.

HUME , Mr John The Elms Care Home, Elm Drive, John Christopher Hume, The 21 October 2016 (2590069) Louis, Christopher LOUTH, LN11 0DESHARDELL, BANK London Gazette (2184), PO Box END, LOUTH, LN11 7LN. Engineer 3584, Norwich, NR7 7WD. (Retired). 23 December 2015

HYDE , Mr Anthony 8 ARMADA WAY, WESTWARD HO, Gerald Frederick Mills, HIGH 19 October 2016 (2590153) William Robert BIDEFORD, Devon, UK, EX39 1XB. PULHAM, SILFORD ROAD, Retired Police Officer. 3 April 2016 BIDEFORD, Devon, UK, EX39 3PR.

INMAN , June 6 Rainow Close, Middlewich, Cheshire Milne Moser Solicitors, 100 21 October 2016 (2593123) CW10 0NU. 5 June 2016 Highgate, Kendal, Cumbria LA9 4HE. (Denise Hawksworth and Charlotte Emily Hawksworth)

JAMES , Margaret 42 Maryon Road, Ipswich IP3 9NG. 4 Michael Smith & Co, 21 St Margarets 21 October 2016 (2593121) Elizabeth May 2016 Green, Ipswich, Suffolk IP4 2BN. (Michael Smith)

JAMES , Douglas 3 Oulton Road, Cheadle, Stoke on The Eric Whitehead Partnership 14 October 2016 (2593114) John Trent, Staffordshire ST10 1DB. 8 July Solicitors, 14 Chapel Street, 2016 Cheadle, Staffordshire ST10 1DY. (Steven Andrew James)

JARRETT , Margaret 2 West Lea Road, Bath. 15 July 2016 Mowbray Woodwards, 3 Queen 21 October 2016 (2593173) Anne Vivien Square, Bath BA1 2HG. (Partners in the firm of Mowbray Woodwards and Eric James Barker)

JAYASEELAN , 2 Harrison Close, Reigate, Surrey RH2 Morrisons Solicitors LLP, Clarendon 13 October 2016 (2593115) Arasaratnam 7HU. 17 May 2015 House, Clarendon Road, Redhill Elanganayagam RH1 1FB.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES 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

JESSOP , Shirley Mary 10 Beaumont Street, Netherton, Ramsdens Solicitors LLP, Oakley 20 October 2016 (2591332) Huddersfield, West Yorkshire, HD4 House, 1 Hungerford Road, 7HD. Bookkeeper-Textile Company Edgerton, Huddersfield HD3 3AL. (retired). 14 April 2016 Ref: VJM/RCN/802030-1 (Stephen Graeme Newman .)

JONES , Jean Barbara 11 Buttermere Drive, Hale Barns, Slater Heelis LLP, Lloyds Bank 21 October 2016 (2593116) Altrincham, Cheshire. 19 July 2016 Buildings, 16 School Road, Sale, Cheshire M33 7XP.

JONES , Olwyn Mary 11 Hornby Road, Bootle, Merseyside. RAW Clark & Co, 47 Newgate Street, 13 October 2016 (2593183) Elizabeth 5 February 2015 Morpeth, Northumberland NE61 1AT. (Adrian Daniel Roberts and David Lloyd Roberts)

JONES , Eileen Cefn Lodge Care Home, 16 Cefn Jennifer Melly Law, 45 Alfred Street, 20 October 2016 (2591260) Winifred Park, Skewen, Neath SA10 6YR. Neath SA11 1EH. Ref: 3/HRW/ Retired. 29 July 2016 000540 (Elisabeth Burbage, Jennifer Melly Law and Margaret Elizabeth Savage.)

KELLETT , John 60 Copse Wood Way, Northwood, Moore Brown & Dixon LLP 19 October 2016 (2593110) Michael Middlesex HA6 2UA. Plastics Factory Solicitors, 69/70 High Street, Manager (Retired). 8 March 2016 Tewkesbury, Gloucester GL20 5LE. (Ian Kellet and Frances Barwell.)

KING , Sheila Annie Birchwood Grove Nursing Home, 64 Griffith Smith Farrington Webb LLP, 13 October 2016 (2593120) Sydney Road, Haywards Heath, West 47 Old Steyne, Brighton BN1 1NW. Sussex RH16 1QA. 17 December 2015

LANDER , Enid 10 Homeshore House, Sutton Road, Mayo Wynne Baxter Solicitors, 3 Bell 21 October 2016 (2593100) Margaret Seaford BN25 4QQ. 12 February 2016 Lane, Lewes BN7 1JU. (Eileen Mary Clark, David Clark and Timothy Griffiths)

LANE , Jean Elizabeth Woodland Park, 14 Babbacombe Somerville & Savage Solicitors, 18 October 2016 (2593177) Road, Torquay, Devon. Secretary Alderbourne, Greenway Road, St (retired). 22 March 2016 Marychurch, Torquay, Devon, TQ1 4NJ (Michael St John French)

LAW , Clive Edward 60 Alderwood Parc, Penryn, Cornwall, Chorus Law Ltd, Heron House, 13 October 2016 (2593119) UNITED KINGDOM TR10 8RL. 1 Timothy’s Bridge Road, Stratford- March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

LEGGATT , Hazel 31 Springfield Road, St Leonards on Heringtons LLP Solicitors, 21 21 October 2016 (2593099) Catherine Sea, East Sussex TN38 0TY. 28 April Eversley Road, Bexhill-on-Sea, East 2016 Sussex TN40 1HA. (James Mountford, John Gordon Leggatt and Moira Catherine Una Corline)

LUCKHURST , 7 Park Springs Swindon Wiltshire SN5 Ann Douglas 4 Masefield Wootton 13 October 2016 (2593203) Winifred 7BA. 19 February 2016 Bassett Wilts SN4 8JR

LUSTED , Joan Ellen 115 Highdown Road, Lewes, East Lawson Lewis Blakers Solicitors, 13 October 2016 (2593124) Sussex BN7 1QF. 21 February 2016 Sackville House, Brooks Close, Lewes, East Sussex BN7 2FZ. (Jennifer Howard, Sara-Jayne Garner, Jeremy Hugh Sogno and Nadine Madeleine Ashford)

MADGE , John William 32B Kinveachy Gardens, London SE7 Fraser and Fraser, 39 Hatton 13 October 2016 (2591995) 8ED (Formerly of Ground Floor Flat, Garden, London EC1N 8EH. Attn: 74 Maryon Road, Charlton, London Andrew Fraser Ref: 48576/ASF/BC/ SE7 8DL) . 4 August 2015 [ASF]/KX (Andrew Fraser.)

MARRABLE , Theresa Sandbanks Resource Centre, Beattie Horne Engall & Freeman LLP, 47A 20 October 2016 (2590666) Jeanetta Close, Feltham, Middlesex TW14 9RR High Street, Egham, Surrey TW20 (formerly of 2 Thorncroft, Englefield 9ES. Attn: Katie McCann Ref: KLM/ Green, Surrey TW20 0SB) . Marrable (Ian Paul Marrable.) Housewife. 31 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 109 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

MARSHALL , Stedna Stow Park Nursing Home, 31 Stow Rubin Lewis O'Brien LLP, Gwent 20 October 2016 (2591972) Isolene Park Avenue, Newport . factory House, Gwent Square, Cwmbran operative (retired). 29 July 2016 NP44 1PL. Ref: DPL/MAR138-05 (D P Lines.)

MATTHEWS , Bertram 24 Moorhall Lane, Stourport-on- Painters Solicitors, 1 New Street, 13 October 2016 (2593199) John Severn, Worcestershire DY13 8RB. Stourport-on-Severn, Worcestershire Funeral Director (retired). 23 July 2016 DY13 8UN. (Roger Ronald Matthews.)

MATTHEWS , Geoffrey 20 Stonehill, Hanham, Bristol BS15 Meade King LLP, Springfield House, 20 October 2016 (2591291) 3HL. Proprietor (Retired). 5 December 45 Welsh Back, Bristol BS1 4AG. 2013 Ref: MA/EYR4/1

MAY , Ernest Ronald 91 Park View Road, Tottenham N17 Wilsons Solicitors LLP, Alexandra 21 October 2016 (2593161) 9DP. 18 December 2012 House, St Johns Street, Salisbury, Wiltshire SP1 2SB. (Battersea Dogs & Cats Home)

MEEKINGS , Lucy Park Farm, Road, Ovington, Barker Gotelee, 41 Barrack Square, 21 October 2016 (2593165) Diana Sudbury CO10 8LB. 8 November Martlesham Heath, Ipswich IP5 3RF. 2015 (Geoffrey Eric Meekings and Annette Theresa Rampley)

MISTRY , Narshi 10 Highfield Road, Rushden, Wilson Browne Solicitors, 60b 21 October 2016 (2593204) Raghoobhai Northamptonshire NN10 9QD. 19 Oxford Street, Wellingborough, December 2015 Northamptonshire NN8 4JJ. (Amit Kumar Mistry)

MORETON- 77 SOMERS PARK AVENUE, Thomas Simpson Solicitors Ltd, 37 14 October 2016 (2590733) JACKSON , Philip MALVERN, WR14 1SE. Teacher SOUTHGATE STREET, David (David Jackson) (retired). 26 February 2016 WINCHESTER, SO23 9EH.

MORSE , John Blenheim House Nursing Home, Veale Wasbrough Vizards LLP, 21 October 2016 (2593140) Markham 16-18 Blenheim Road, Durdham Park, Narrow Quay House, Narrow Quay, Bristol. 11 February 2016 Bristol BS1 4QA. (Nigel Robert Puddicombe)

MOSER , Audrey 11 Ardmore, , Leigh Burges Salmon, One Glass Wharf, 20 October 2016 (2591309) Ennis Woods, Bristol BS8 3PH. International Bristol BS2 0ZX. Ref: RP03/44966.1 Social Worker (Retired). 24 October (Gerard Edgar Sands.) 2015

MURRAY , Gerard 231 Daniels Welch, Coffee Hall, Milton Coles Miller Solicitors LLP, 4 Durley 21 October 2016 (2593155) Vincent Keynes MK6 5DY. 15 January 2016 Chine Road, Bournemouth, Dorset BH2 5QT. (Roger Leedham and Simon Steele-Williams)

NEWMAN , Stuart Reeves Cottage, 16 New Road, DC Kaye & Co Solicitors, 34-36 21 October 2016 (2593167) Prestwood, Buckinghamshire HP16 Sycamore Road, Amersham, 0PX. 8 July 2016 Buckinghamshire HP6 5DR. (David Williams)

NICHOLLS , Michael 14 Fore Street, Tregony, Truro, Nalders Solicitors, Farley House, 21 October 2016 (2593139) William Cornwall TR2 5RN. 20 April 2016 Falmouth Road, Truro, Cornwall TR1 2HX.

NICHOLSON , Helen Brunswick House, Brookside Avenue, O'Neill Richmond Law Firm Ltd., 1-2 20 October 2016 (2591673) Dorothy Brunswick Village, Newcastle Upon Lansdowne Terrace East, Gosforth, Tyne. Housewife. 21 April 2016 Newcastle Upon Tyne NE3 1HL. Ref: RE/DN/0163/155 (Christine Jennifer Lowes and Rodney Patrick William Etherington.)

NIEMCZYK , Stephen 3 Redscope Crescent, Rotherham, Lloyds Bank Private Banking, 13 October 2016 (2593166) South Yorkshire S61 3LY. 26 June Birmingham Executors Office, PO 2016 Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

NIXON , Millicent 26 Trentley Road, Trentham, Stoke on The Eric Whitehead Partnership 14 October 2016 (2593164) Joyce Trent, Staffordshire ST4 8JP. 15 July Solicitors, 14 Chapel Street, 2016 Cheadle, Staffordshire ST10 1DY. (Antony Paul Campbell and Nicolas John)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES 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

NORMAN , Leonard 3 Hurst Road, Slough, Berkshire SL1 Kidd Rapinet LLP, 33 Queen Street, 21 October 2016 (2593144) Allen 6ND. 24 March 2016 Maidenhead, Berkshire SL6 1ND. (Dudley Parsons)

ONYETT , Stephen 93 Sefton Park Road, St Andrews, Rubin Lewis O'Brien LLP, Gwent 20 October 2016 (2591301) Ronald Bristol BS7 9AW. Consultant. 28 House, Gwent Square, Cwmbran September 2015 NP44 1PL. Attn: D P Lines. Ref: DPL/ONY0002-001 (J Onyett & A Kocsis .)

O’BOYLE , Jean Mary Homesdale Residential Care Home, Y Bacchus & Co, 226 Chingford 13 October 2016 (2593159) 5/7 New Wanstead, London E11 2SH. Mount Road, Chingford, London E4 12 June 2016 8JL.

PADGETT , Eric Henry 21 Moorhouse Drive, Birkenshaw, Hellewell Pasley & Brewer Solicitors, 21 October 2016 (2593156) Bradford, West Yorkshire BD11 2BB. 2 Nelson Street, Birstall, Batley, 6 June 2016 West Yorkshire WF17 9EP. (Martin Chew)

PAMMENT , Kenneth 4 Oatfield Gardens, Southampton Co-op Legal Services Limited, Aztec 21 October 2016 (2593163) Edward SO40 2UL. 5 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARKER , Ross 2 Mount View, Billericay, Essex CM11 Birkett Long Solicitors, Phoenix 18 October 2016 (2593146) William 1HB. Local Government Officer House, Christopher Martin Road, (Retired). 11 July 2016 Basildon, Essex, SS14 3EZ. Ref: JDO/105196-1 Parker (Claire Louise Zita Read)

PARKER , Enid May 89 Wivenhoe Close, Heaton Road, Hepburns Solicitors LLP, Unit 1 21 October 2016 (2591269) London SE15 3QJ. 8 April 2016 Blackwater Court, 17-21 Blackwater Street, East Dulwich, London SE22 8SD. (Andrew Craig Sides and Michael Kearton Parker.)

PARKHOUSE , Mary 4 Forge Lane Whitstable Kent CT5 Fosters Law Solicitors, 67 High 13 October 2016 (2593205) Josephine Elizabeth 4HR. 5 June 2015 Street, Herne Bay, Kent CT6 5LQ. DX 32300 Herne Bay. (Ref:REN.PAR188/l.) Solicitors for the Executors

PATTERSON , Edna Seaton Nursing Home, The Old Beviss & Beckingsale, Law 21 October 2016 (2593141) Edith Manor, Fore Street, Seaton, Devon Chambers, Silver Street, Axminster, EX12 2AN and formerly of Fernleigh, Devon EX13 5AH. (Beviss & Whitford, Axminster, Devon EX13 Beckingsale) 7PG . 27 May 2016

PEARCE , David Beauchamp Country House Care, Bennetts Solicitors, Barley Wood 21 October 2016 (2593142) George Beauchamp House, Hatch Stables, Long Lane, Wrington, Beauchamp, Taunton TA3 6SG. 10 Bristol BS40 5SA. (Francis Gerard April 2016 Drogo Montagu, Raymond Michael Gallop and Adrian David Pearce)

PEARCE , Valerie 27 Alexander Road, Rhyddings, Neath Jennifer Melly Law, 45 Alfred Street, 20 October 2016 (2591306) SA10 8EF. Sales Assistant (Retired). 6 Neath SA11 1EH. Ref: 3/HRW/ July 2016 000506 (Carole Davies.)

POWELL , William 4 Sherwood Court, Chilwell, Ellis-Fermor & Negus Solicitors, 2 21 October 2016 (2593157) Robert Nottingham NG9 5LP. 2 April 2016 Devonshire Avenue, Beeston, Nottingham NG9 1BS. (John Richard Charles Lowndes and Gareth John Owen)

PRENDERGAST , 36 Thorpe Street, Scarcroft Road, Hethertons Solicitors Limited, Tudor 20 October 2016 (2591308) Kenneth York YO23 1NL. Trailer Builder Court, Opus Avenue, York YO26 (Retired). 16 April 2016 6RS. Attn: Lee Higham Ref: LH/ 18294/3 (Hethertons Solicitors Limited.)

PRESCOTT , Frederick 18 Bellmans Road, Whittlesey, Taylor Rose TTKW Limited, 13 October 2016 (2591994) Charles Peterborough PE7 2RA. Post Office Northminster House, Northminster, Sorter (Retired). 9 June 2016 Peterborough PE1 1YN. Ref: VLS/ PRE021/001 (Derek Charles Prescott.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 111 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

PROSSER , Harry 10 Broomfield Place, Etruria, Stoke- Tinsdills Solicitors, Hays House, 25 20 October 2016 (2591319) on-Trent or Guardian Care Centre, Albion Street, Hanley, Stoke on Trent Selwyn House, Longton Road, ST1 1QF. Ref: 021617 (Tinsdills Trentham, Stoke-on-Trent . 14 June Solicitors.) 2016

REES , John Talar Deg, Dole, Llandre, Bow Street, Alun Thomas & John, Crynfryn, 21 October 2016 (2593151) Aberystwyth, Ceredigion SY24 5AE. Eastgate, Aberystwyth, Ceredigion 20 June 2016 SY23 2AR. (Brian Perrett and Cedric Parry)

REEVES , Ellen Agnes Iden Manor Nursing Home, Cranbrook Whitehead Monckton, Monckton 20 October 2016 (2590739) Road, Staplehurst, Tonbridge TN12 House, 72 King Street, Maidstone, 0RB (formerly of The Nest, Maidstone Kent ME14 1BL. Road, Sutton Valence, Maidstone, Kent ME17 3LS) . 24 June 2016

ROBINSON , Ruth 9 East View, Horden, Peterlee, County Richard Reed, 3-6 Frederick Street, 31 October 2016 (2593160) Edna Durham SR8 4DR. Maths Tutor. 2 July Sunderland, Tyne and Wear SR1 2016 1NA. (Gordon Scot Wellham and Sarah Jane Reid.)

SALES , Nina May 10 Beswick Close, Cheadle, Stoke on The Eric Whitehead Partnership 14 October 2016 (2593150) Trent, Staffordshire ST10 1LE. 9 June Solicitors, 14 Chapel Street, 2016 Cheadle, Staffordshire ST10 1DY. (Malcolm Sales and Charles Barry Sales)

SARJEANT , Erica 4 Wyvern Close, Luton LU4 9SX. 24 Machins Solicitors LLP, Victoria 21 October 2016 (2593143) Jean March 2016 Street, Luton LU1 2BS. (John Peter Sarjeant and Nigel Gibson-Birch)

SKILTON , Frances 12 Fairhaven Court, Fairhaven, Horne Engall & Freeman LLP, 47A 20 October 2016 (2590659) Miriam Egham, Surrey TW20 9DH. Nurse High Street, Egham, Surrey TW20 (Retired). 24 April 2016 9ES. Attn: Katie McCann Ref: KLM/ Skilton (Ashley Morris Hutchins and Douglas James Paul Carroll.)

SKUDDER , Rosina 62A Lanercost Road, London SW2 Fraser & Fraser, 39 Hatton Garden, 13 October 2016 (2592028) Ellen Cecilia 3DN (Formerly of 60A Lanercost London EC1N 8EH. Attn: Andrew Road, London SW2 3DN). 8 August Fraser Ref: 47113/ASF/MP/[ASF]/KX 2015 (Andrew Fraser.)

SLOW , Edith Nadia 18 St Pauls Square, Bromley, Kent Judge & Priestley LLP, Justin House, 21 October 2016 (2593162) BR2 0XH. 28 March 2016 6 West Street, Bromley BR1 1JN.

SMETHURST , John 1 Salisbury Road, Preston PR1 8PS. Gowlings, 13 Lune Street, Preston 21 October 2016 (2593181) Pierre 10 July 2016 PR1 2JU. (Bernadette Mary Edwards)

SMITH , Ralph Basement Flat, 87 Warwick Road, Fraser and Fraser, 39 Hatton 13 October 2016 (2592033) London SW5 9EZ. Fashion Salesman Garden, London EC1N 8EH. Attn: (Retired). 1 February 2016 Andrew Fraser Ref: 48142/ASF/MP/ (ASF)/KX (Andrew Fraser.)

SWINBURNE , The Old Post Office, Main Road, Okells FrancisLaw, Church Row, 21 October 2016 (2593145) Richard John Minsterworth, Gloucestershire GL2 Ross-on-Wye, Herefordshire HR9 8JX. 19 March 2016 5HR. (Linda Anne Nichols and Andrew David Morris)

SYDEE , Alice 3 Bonneville Gardens, London SW4 Thackray Williams LLP, Kings 21 October 2016 (2593154) Primrose 9LB. 7 August 2015 House, 32-40 Widmore Road, Bromley, Kent BR1 1RY. (Margaret Diana Wall)

SYMONS , Joan 33 Mansbridge Road, Swaythling, Eric Robinson Solicitors, 6-8 21 October 2016 (2593147) Dorothy Southampton SO18 2LL. 27 June Brownhill Road, Chandlers Ford, 2016 Eastleigh SO53 2EA. (Mrs Baker)

TAMPSETT , Dennis 28 Holmscroft Road, Beltinge, Herne Parry Law, 144/146 High Street, 21 October 2016 (2593184) Eric Colin Bay, Kent CT6 6PE. 6 May 2016 Herne Bay, Kent CT6 5NJ. (Sheila Margaret Holness and Susan Rosalyn Foreman)

THORNE , Gwilym 5 Maes Dyfed, St Davids, Eaton-Evans & Morris, Solicitors, 12 31 October 2016 (2593153) Leslie Haverfordwest, Pembrokeshire, SA62 High Street, Haverfordwest, 6SR. 19 July 2016 Pembrokeshire SA61 2DB

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES 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

TULLY , Anne 31 Mill Crescent, Southam, Ashfords LLP, Gotham House, 20 October 2016 (2591274) Elizabeth Warwickshire. Bookkeeper (retired). 8 Tiverton, Devon EX16 6LT. Ref: LKE/ April 2016 329085-1 (Christine Lyn Tully.)

TURNBULL , Jenifer 113 Kingscourt Road, Streatham, Anthony Gold Solicitors, The 13 October 2016 (2593152) Mary London SW16 1JA. 1 July 2014 Counting House, 53 Tooley Street, London Bridge City, London SE1 2QN. (Hilary Jane Jarvis and Stephen Bagnold)

VEAZEY , Odette 11 Ledgers Meadow, Cuckfield, Chan Neill Solicitors (Ref: ARG), 107 13 October 2016 (2593188) Claire Haywards Heath, RH17 5EW. Charterhouse Street, London, EC1M (Retired). 30 October 2014 6HW. (Alison Rebecca Gill and Phyllis Mary Charteris Hunt.)

VYTHILINGUM , 3 Eden Road, Croydon CR0 1BB. 12 Bana Vaid & Associates Solicitors, 13 October 2016 (2593158) Gladys Germaine February 2016 Bridgewater House, 866-868 Uxbridge Road, Hayes, Middlesex UB4 0RR. (Norah Gladys Testa and Amanda Mary Tanner)

WAKELIN , Derek Chase Care Centre, Printers Avenue, Fraser and Fraser, 39 Hatton 13 October 2016 (2592021) Watford WD18 7QR . 10 March 2015 Garden, London EC1N 8EH. Ref: 48776 (Andrew Fraser.)

WARNER , Zoe 25 Wanstead Way, Nottingham NG5 Fraser and Fraser, 39 Hatton 13 October 2016 (2592024) 5AT . 26 March 2014 Garden, London EC1N 8EH. Ref: 49140 (Andrew Fraser.)

WATSON , George 41 Leadon Bank, Orchard Lane, Orme & Slade Ltd, NatWest Bank 21 October 2016 (2593148) Dennis Wentworth Ledbury, Herefordshire HR8 1BY Chambers, The Homend, Ledbury, formerly of Marlbrook, Burley Gate, Herefordshire HR8 1AB. Hereford HR1 3QS . 2 July 2016

WEBB , Jean Margery Flat 1 Avenue Court, Westwood Road, Paris Smith LLP, 9 Parchment 21 October 2016 (2593168) Southampton SO17 1TX. 26 June Street, Winchester SO23 8AT. 2016

WEBBER , Betty Deer Lodge Residential Care Home, Palmers Solicitors, 89/91 Clarence 13 October 2016 (2593182) Margaret 22 Sandy Lane, Teddington, Street, Kingston upon Thames, Middlesex TW11 0DR. 5 May 2016 Surrey KT1 1QY. (Jeffrey John Horstman and John Sinclair Perry)

WILLSON , Greta Hatfield Peverel Lodge, Crabbs Hill, Quality Solicitors Harvey Copping & 20 October 2016 (2590125) Hatfield Peverel, Chelmsford, Essex Harrison, Lakeside House, 9 CM3 2NZ (formerly of 16 Carsey Knightswick Road, Canvey Island, Close, Ramsden Heath, Billericay, Essex SS8 9PA. (Victor Albert Essex CM11 1PB) . 6 April 2015 Copping.)

WITHERS , Margaret Littlebourne House, 2 High Street, CooperBurnett LLP, Napier House, 21 October 2016 (2593149) Louise Littlebourne, Canterbury CT3 1UN. 20 14-16 Mount Ephraim Road, July 2016 Tunbridge Wells, Kent TN1 1EE. (CooperBurnett LLP)

YATES , Rosemary 65 Whitburn Street, Bridgnorth WV16 Co-op Legal Services Limited, Aztec 13 October 2016 (2593169) Margaret 4QP. 9 October 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DECEASED ESTATES – BELFAST EDITION

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

2592719In the Estate of William Whiteside, late of 9 Flush Road, Ballyroney, Banbridge, County Down, BT32 5JB, Deceased.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 113 PEOPLE

NOTICE IS HEREBY GIVEN pursuant to Section 28 of the Trustees 3 August 2016 Act (Northern Ireland) 1958, that all creditors, beneficiaries and other Francis J Irvine & Co persons having any claims against or interest in the estate of the Solicitors above-named deceased, who died 8th December 2015 are hereby for the Personal Representative required to send particulars thereof to the undersigned Solicitors 42 Dublin Road, Belfast BT2 7HN (2592716) acting for personal representative of the above named deceased on or before 14th October 2016 after which date the estate will be distributed having regard only to the claims and interests of which 2592714Deceased Surname: Kavanagh they have had notice. Deceased First Name: Samuel The address for any claims is Countrywide Tax & Trust Corporation Deceased Address: 202 Ballygomartin Road, Belfast BT13 3NG Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire, Date of Death: 14/05/2015 CV8 1RU. (2592719) Claims Name and Address: Farrer & Co LLP, 66 Lincoln’s Inn Fields, London WC2A 3LH Executors: Ian William Huddleston and Jim Kavanagh 2592716STATUTORY NOTICE TO CREDITORS AND OTHERS Claims Date: 01/11/2016 (2592714) TRUSTEE ACT (NORTHERN IRELAND) 1958 In the Estate of Eleanor Fleming (otherwise known as Eileen Fleming) Deceased late of 30B Ballycregagh Road, Cloughmills, Ballymena, in 2592713Deceased Surname: Mowat the County of Antrim BT44 9LB. Deceased First Name: Doctor David John NOTICE IS HEREBY GIVEN pursuant to Section 28 of the Trustee Act Deceased Address: 19 Cranmore Park, Belfast BT9 6JF (Northern Ireland) 1958 that all creditors, beneficiaries and other Date of Death: 09/03/2015 persons having claims against or in the estate of the above named Claims Name and Address: Farrer & Co LLP, 66 Lincoln’s Inn Fields, Deceased who died on 18 December 2014 are hereby requested to London WC2A 3LH send on or before 31 October 2016 particulars of such claims or Executor: Ian William Huddleston interests to the undersigned Solicitors for the Personal Representative Claims Date: 01/11/2016 (2592713) of the Deceased. AND NOTICE IS HEREBY FURTHER GIVEN that after the said 31 October 2016, the said Personal Representative will proceed to convey or distribute the property of the said Deceased among the parties entitled thereto having regard only to claims and demands of which particulars shall have been received.

DECEASED ESTATES – EDINBURGH EDITION

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 115 116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 117 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 12 AND 14 AUGUST 2016 | ALL NOTICES GAZETTE