ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 PRINTED ON 17 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/11* Money/12* Companies/13* People/74* Terms & Conditions/102* * Containing all notices published online on 16 December 2015 STATE STATE

Departments of State

CROWN OFFICE

2448392The QUEEN has been pleased by Royal Warrant under Her Royal Sign Manual dated 14 December 2015 to appoint Brian Kenneth Rawlings, Esquire, to be a Circuit Judge in accordance with the Courts Act 1971. G. A. Bavister (2448392)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

underground servicing and multi storey car parking; alteration to existing and creation of new vehicular and pedestrian access into the ENVIRONMENT & site; utility and energy generation facilities; infrastructure and associated facilities together with any required temporary works or structures required by the development at: Whitgift Centre and land INFRASTRUCTURE bounded by Poplar Walk, Wellesley Road, George Street and North End, Croydon”. (2448396)

Planning DEPARTMENT2448419 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN PLANNING THE SECRETARY OF STATE hereby gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of DEPARTMENT2448399 FOR TRANSPORT Highway (South East) (No.49) Order 2015“ authorising the stopping up TOWN AND COUNTRY PLANNING ACT 1990 of a section of Ufton Lane including the level crossing at Ufton Nervet, THE SECRETARY OF STATE hereby gives notice of an Order made in the District of West Berkshire to enable development as permitted under Section 247 of the above Act entitled “The Stopping up of by West Berkshire Council under reference 15/00974/COMIND. Highway (South West) (No.36) Order 2015“ authorising the stopping COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from up of a length of Delhorn Lane, comprising part of Bridleways AX the Secretary of State, National Transport Casework Team, Tyneside 17/11 and AX 22/11, which lies adjacent to Dolhurst at Lympsham, in House, Skinnerburn Road, Newcastle Business Park, Newcastle upon the District of Sedgemoor to enable development as permitted by Tyne, NE4 7AR or [email protected] (quoting Sedgemoor District Council, reference 24/13/00013 SF. NATTRAN/SE/S247/2049) and may be inspected during normal COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from opening hours at West Berkshire Council, Market Street, Newbury the Secretary of State, National Transport Casework Team, Tyneside RG14 5LD. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon ANY PERSON aggrieved by or desiring to question the validity of or Tyne, NE4 7AR or [email protected] (quoting any provision within the Order, on the grounds that it is not within the NATTRAN/SW/S247/1807) and may be inspected during normal powers of the above Act or that any requirement or regulation made opening hours at Lympsham Post Office, The Boundaries, has not been complied with, may, within 6 weeks of 16 December Lympsham, Somerset BS24 0DN. 2015 apply to the High Court for the suspension or quashing of the ANY PERSON aggrieved by or desiring to question the validity of or Order or of any provision included. any provision within the Order, on the grounds that it is not within the D Hoggins, Department for Transport (2448419) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 16 December 2015 apply to the High Court for the suspension or DEPARTMENT2448412 FOR TRANSPORT quashing of the Order or of any provision included. TOWN AND COUNTRY PLANNING ACT 1990 D Candlish, Department for Transport (2448399) NOTICE is hereby given that a Public Local Inquiry which was to be held by an Independent Inspector, (a person appointed for the purpose by the Secretary of State for Transport) to commence on 5 2448396LONDON BOROUGH OF CROYDON January 2016, into the proposal to make an Order under Section 247 PN214 of the above Act to authorise the stopping up of Highway at TOWN & COUNTRY PLANNING ACT, 1990 Lympsham, in the District of Sedgemoor, notice of which Inquiry was THE LONDON BOROUGH OF CROYDON ACTING IN ITS published on 14 October 2015, has been cancelled, all objections CAPACITY AS A LOCAL HIGHWAY AUTHORITY hereby gives having now been withdrawn. notice of an Order made under Section 247 of the above Act entitled D Candlish, Department for Transport “the Stopping up of Highway, Dingwall Avenue, Croydon Stopping Up NATTRAN/SW/S247/1807 (2448412) Order No 1, 2015” authorising the stopping up of Dingwall Avenue, Croydon to enable development described in the Schedule to this notice to be carried out in accordance with planning permission DEPARTMENT2448410 FOR TRANSPORT granted to Westfield Europe Limited and Hammerson UK Properties TOWN AND COUNTRY PLANNING ACT 1990 plc on 5th February 2014 under reference 12/02542/P. THE SECRETARY OF STATE hereby gives notice of an Order made COPIES OF THE ORDER MAY BE OBTAINED, free of charge on under Section 247 of the above Act entitled “The Stopping up of application to the London Borough of Croydon, Place Department, Highway (South East) (No.48) Order 2015“ authorising the stopping up Highway Improvements Section, Bernard Weatherill House, 6thFloor, of an irregular shaped length of the A338 Wantage Road, comprising Zone C, 8 Mint Walk, Croydon, CRO 1EA (quoting reference the railway overbridge, at Grove in the District of Vale of White Horse DE/HI/Bjc/SUO/Dingwall Avenue) and will be available for inspection to enable development as permitted by Vale of White Horse District at all reasonable hours at the Council’s Access Croydon Reception Council, reference P15/V2074/P18. Desk, Ground Floor, Bernard Weatherill House, 8 Mint Walk, Croydon, COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from CR0 1EA. the Secretary of State, National Transport Casework Team, Tyneside ANY PERSON aggrieved by or desiring to question the validity of or House, Skinnerburn Road, Newcastle Business Park, Newcastle upon any provision within the Order, on the grounds that it is not within the Tyne, NE4 7AR or [email protected] (quoting powers of the above Act or that any requirement or regulation made NATTRAN/SE/S247/2054) and may be inspected during normal has not been complied with, may within 6 weeks of (16th December opening hours at Grove Parish Council, Old Mill Hall, School Lane, 2015) apply to the High Court for the suspension or quashing of the Grove OX12 7LB. Order or of any provision included ANY PERSON aggrieved by or desiring to question the validity of or The contact for any queries relating to this publication is Barry any provision within the Order, on the grounds that it is not within the Crossby Tel No 020 8726 6000 extension 64980 or email powers of the above Act or that any requirement or regulation made [email protected] has not been complied with, may, within 6 weeks of 16 December Dated: 16th December 2015 2015 apply to the High Court for the suspension or quashing of the Steve Iles – Director of Streets Order or of any provision included. The Schedule D Hoggins, Department for Transport (2448410) “Mixed use development of the site through the demolition, alteration refurbishment and retention of existing buildings/structures and erection of new buildings/structures to provide a range of town centre uses including retail and related uses (use class A1-A5) leisure (use class D2) residential (use class C3) community facilities (use class D1) office (use class B1) open space and public realm; vehicular bridge links; alteration of existing and creation of new basements,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

2448409DEPARTMENT FOR TRANSPORT 2 In pursuance of the powers granted by Section 1013 of the TOWN AND COUNTRY PLANNING ACT 1990 Companies Act 2006, the Treasury Solicitor as nominee for the The Secretary of State hereby gives notice of the proposal to make an Crown (in whom the property and rights of the Company vested Order under section 247 of the above Act to authorise the stopping when the Company was dissolved) hereby disclaims the Crown`s up of a northern part width of Peyton Avenue comprising highway title (if any) in the property, the vesting of the property having verge at March, in the District of Fenland. come to his notice on 17 September 2014. If made, the Order would authorise the stopping up only to enable Assistant Treasury Solicitor development as permitted by Fenland District Council, under 11 December 2015 (2448847) reference F/YR13/0503/F. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at March Town Council, NOTICE2448840 OF DISCLAIMER UNDER SECTION 1013 OF THE Town Hall, Market Place, March, PE15 9JF in the 28 days COMPANIES ACT 2006 commencing on 16 December 2015, and may be obtained, free of DISCLAIMER OF WHOLE OF THE PROPERTY charge, from the address stated below quoting NATTRAN/E/ T S ref: BV21415346/1/MPC S247/2104. 1 In this notice the following shall apply: Any person may object to the making of the proposed order by Company Name: CHERRY TREE HOMES LIMITED stating their reasons in writing to the Secretary of State at Company Number: 05846401 [email protected] or National Transport Casework Interest: freehold Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Title number: SL189886 NE4 7AR, quoting the above reference. Objections should be received Property: The Property situated at 87a High Street, Albrighton, by midnight on 13 January 2016. Any person submitting any Wolverhampton WV7 3JT being the land comprised in the above correspondence is advised that your personal data and mentioned title correspondence will be passed to the applicant/agent to be Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's considered. If you do not wish your personal data to be forwarded, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 please state your reasons when submitting your correspondence. Kingsway). D Candlish, Casework Manager (2448409) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested 2448401DEPARTMENT FOR TRANSPORT when the Company was dissolved) hereby disclaims the Crown`s TOWN AND COUNTRY PLANNING ACT 1990 title (if any) in the property, the vesting of the property having THE SECRETARY OF STATE hereby gives notice of an Order made come to his notice on 17 September 2014. under Section 247 of the above Act entitled “The Stopping up of Assistant Treasury Solicitor Highway (South East) (No.47) Order 2015“ authorising the stopping up 11 December 2015 (2448840) of an eastern part width of Rushenden Road comprising layby lying to the front of 34 to 40 (evens) Rushenden Road at Queenborough, in the Borough of Swale to enable development as permitted by Swale NOTICE2448829 OF DISCLAIMER UNDER SECTION 1013 OF THE Borough Council under reference 15/504523/FULL. COMPANIES ACT 2006 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from DISCLAIMER OF WHOLE OF THE PROPERTY the Secretary of State, National Transport Casework Team, Tyneside T S ref: BV21512128/1/CE House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 1 In this notice the following shall apply: Tyne, NE4 7AR or [email protected] (quoting Company Name: NEW DELHI LIMITED NATTRAN/SE/S247/1988) and may be inspected during normal Company Number: 04083731 opening hours at Swale Borough Council, Swale House, East Street, Interest: leasehold Sittingbourne, ME10 3HT. Lease: Lease dated 31 August 2010 and made between Michael ANY PERSON aggrieved by or desiring to question the validity of or Jackson Oats (1) and New Delhi Limited (2) any provision within the Order, on the grounds that it is not within the Property: The Property situated at 10 and 16 Downs Parade, Warren powers of the above Act or that any requirement or regulation made Way, Woodingdean, Brighton being the land comprised in and has not been complied with, may, within 6 weeks of 17 December demised by the above mentioned Lease 2015 apply to the High Court for the suspension or quashing of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Order or of any provision included. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 D Candlish, Department for Transport (2448401) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Property & land when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having PROPERTY DISCLAIMERS come to his notice on 4 August 2015. Assistant Treasury Solicitor NOTICE2448847 OF DISCLAIMER UNDER SECTION 1013 OF THE 11 December 2015 (2448829) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21415346/2/MPC NOTICE2448825 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: CHERRY TREE HOMES LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 05846401 T S ref: BV984170/4/MPC Interest: freehold 1 In this notice the following shall apply: Title number: SL190467 Company Name: CITYFIELD PROPERTIES LIMITED Property: The Property situated at land adjoining 87a High Street, Company Number: 00653011 Albrighton, Wolverhampton WV7 3JT being the land comprised in the Interest: freehold above mentioned title Conveyance: Conveyance dated 13 May 1965 and made between Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Michael John Read(1)and Cityfield Properties Limited(2) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at land at Princes Close, Redlynch, Kingsway). Wiltshire being the land comprised in the above mentioned Conveyance Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the (vi) On the west side of Becontree Avenue from its junction with Green Companies Act 2006, the Treasury Solicitor as nominee for the Lane to a point outside the common boundary of property numbers Crown (in whom the property and rights of the Company vested 763 and 765. when the Company was dissolved) hereby disclaims the Crown`s (vii) On Becontree Avenue around the corner outside property number title (if any) in the property, the vesting of the property having 761. come to his notice on 25 September 2015. (viii) Around the two corners on the north-east side of the junction of Assistant Treasury Solicitor Becontree Avenue and Motts Lane. 11 December 2015 (2448825) The Pay by Phone parking would apply from Monday to Sunday, 8am to 6.30pm inclusive, except bank and public holidays. There would be a maximum stay of 6 hours and the charges would be as follows:- Duration of Stay Parking Charge Roads & highways Up to 1 hour 30p Up to 2 hours 50p ROAD RESTRICTIONS Up to 4 hours £1.30 Up to 6 hours £4.50 2448393LONDON BOROUGH OF BARKING AND DAGENHAM Following recent public consultations, the parking charges advertised LONDON BOROUGH OF BARKING AND DAGENHAM previously have now been updated to include parking for up to 1 (BECONTREE AVENUE, FIDDLERS SHOPS AERA, DAGENHAM) hour. (ON-STREET PARKING PLACES AND PROHIBITION OF WAITING) The Order, which will come into force on 4 January 2016, and other ORDER 2015 documents giving more detailed particulars of the Order, are available Notice is hereby given that on 7 December 2015 the Council of the for inspection at the Planning Application desk, Town Hall, Barking London Borough of Barking and Dagenham in exercise of its powers and at the offices of the Chief Executive, Civic Centre, Dagenham under Sections 6, 45, 46 and 49 and Parts I to IV of Schedule 9 of the between the hours of 9.00am and 4.00pm Monday to Friday. Road Traffic Regulation Act 1984 as amended(“the Act”) and all other Any person wishing to question the validity of the Orders or of any of enabling legislation and powers and after consultation with the their provisions on the grounds that they are not within the powers of Commissioner of Police of the Metropolis in accordance with Part IV the Act, or that any requirement of the Act or any Regulations under it of Schedule 9 of the Act made the above Order. have not been complied with may do so within six weeks of the date The effect of the Order will be to introduce the following measures on of the Order by applying to the High Court. Becontree Avenue near to the Fiddlers Shops Area; Dated 16 December 2016 a) Three disabled bays. The disabled bays will allow free parking, for Robin Payne, Divisional Director of Environmental Services, Room 27, up to 4 hours, for all vehicles correctly displaying a valid blue badge. Town Hall, Barking, Essex IG11 7LU (2448393) (i) Three bays on the outside perimeter of Becontree Avenue(link road leading from a point opposite No. 765 to a point opposite No. 692) (b) Thirty one Pay by Phone parking bays. LONDON2448394 BOROUGH OF BEXLEY (i) Three bays on Becontree Avenue(section outside property numbers THE BEXLEY (OFF STREET PARKING PLACES) (AMENDMENT 761 – 773). The bays are located outside of the Public Convenience NO. XX) TRAFFIC ORDER 20XX and opposite property numbers 769 – 773 inclusive. 1. NOTICE IS HEREBY GIVEN that the Council of the London (ii) Seventeen bays at right angles to the outer perimeter of Becontree Borough of Bexley propose to make the above mentioned Order Avenue(link road leading from a point opposite No. 765 to a point under sections 32, 35 and 124 of and Part III and Part IV of Schedule opposite No. 692). 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 (iv) Eleven bays at right angles to the inner perimeter of Becontree of and Part 1 of Schedule 5 to the Local government Act 1985, and all Avenue(link road leading from a point opposite No. 765 to a point other enabling powers. opposite No. 692). 2. The general effect of the Bexley (Off Street Parking Places) (c) Two Loading bays. Loading/unloading may take place for a (Amendment No. **) Traffic Order 20XX, would be to further amend maximum of 2 hours with a no return time of 2 hours. The bays will be the Bexley (Off Street Parking Places) Traffic Order 2015, to require operational Monday to Sunday, 8.30am – 4.30pm inclusive. the manual input of vehicle registration numbers when purchasing (i) One bay on Becontree Avenue(Section outside property numbers parking tickets from pay and display machines at certain Council car 688 – 700), located outside property numbers 794 and 796 inclusive. parks. (ii) One bay on Becontree Avenue(Section outside property numbers 3. Copies of the proposed Order, the Bexley (Off Street Parking 761 – 773), located outside property numbers 761 and 763 inclusive. Places) Traffic Order 2015 (and Orders amending that Order), and the (d) Nine Limited Waiting bays. Vehicles may park free of charge for a Council’s statement of reasons for proposing to make the Order, can maximum stay of 1 hour, and no return within 2 hours. be inspected during normal office hours on Mondays to Fridays at the (i) One bay on Becontree Avenue(Section outside property numbers Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent 688 – 700), located outside property number 698. DA6 7AT (ii) Four bays on Becontree Avenue located in the lay by outside 4. For further information, please telephone Stephen Bates on 020 property numbers 684 – 688 inclusive. 3045 5797 (iii) Four bays on Becontree Avenue located in the lay by outside 5. Any person desiring to object to the proposed Order should send a property numbers 757 – 761 inclusive. statement in writing of their objections and the grounds thereof, to the (e) A ‘No Waiting At Any Time’ restriction. London Borough of Bexley, Services & Programmes, Traffic Services, (i) Around the entire inner perimeter of Becontree Avenue(link road Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT within 28 leading from a point opposite No. 765 to a point opposite No. 692) days of the date of this notice. and throughout the north-east side of Becontree Avenue between its 6. Persons objecting to the proposed Order should be aware that, this two junctions with that link road. Council would be legally obliged to make any comment received in (ii) On the south side of Becontree Avenue from the corner outside response to this Notice, open to public inspection No. 688 to the common boundary of Nos. 692 and 694. Dated 16th December 2015 (iii) On the north side of Becontree Avenue from its closed end G Ward, Deputy Director of Regeneration, Communities and opposite No. 700 to a point approximately 2 metres into Becontree Customer Services Avenue(link road leading from a point opposite No. 765 to a point (Services and Programmes) (2448394) opposite No. 692). (iv) On the east side of Becontree Avenue from a point opposite the common boundary of property numbers 771 and 773 to its junction with Green Lane. (v) From a point on the east side of Becontree Avenue opposite property number 769, to a point approximately 2 metres in to Becontree Avenue(link road leading from a point opposite No. 765 to a point opposite No. 692).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

2448390LONDON BOROUGH OF BEXLEY (a) introduce waiting restrictions as specified in the Schedule to THE BEXLEY (ABBEY WOOD STATION) (PARKING PLACES) this notice; (AMENDMENT NO. 1) TRAFFIC ORDER 2015 (b) make amendments to various Orders to reflect restrictions THE BEXLEY (BARNEHURST STATION) (PARKING PLACES) currently on-street; (AMENDMENT NO. 1) TRAFFIC ORDER 2015 (c) introduce residents permit parking places as specified in the THE BEXLEY (BEXLEYHEATH STATION) (PARKING PLACES) Schedule to this notice; (AMENDMENT NO. 2) TRAFFIC ORDER 2015 (d) extend the Beckenham CPZ (Zone BEC) and introduce THE BEXLEY (BEXLEYHEATH TOWN CENTRE) (PARKING additional shared use parking places as specified in the Schedule PLACES) (AMENDMENT NO. 1) TRAFFIC ORDER 2015 to this notice; THE BEXLEY (WELLING TOWN CENTRE) (PARKING PLACES) (e) amend the free parking places in Wimpole Close, Bromley to (AMENDMENT NO. 2) TRAFFIC ORDER 2015 Permit Holders Only as specified in the Schedule to this notice; 1. NOTICE IS HEREBY GIVEN that the Council of the London (f) reinstate the right hand turns from Sevenoaks Way, Orpington Borough of Bexley have on 14th December 2015 made the above into Leesons Hill and Station Road, St. Mary Cray as a result of mentioned Traffic Orders under sections 6, 45, 46, 49 and 124 of and junction improvements. Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as A copy of the Orders may be inspected during normal office hours on amended by Section 8 of and Part 1 of Schedule 5 to the Local Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, Government Act 1985 and all other enabling powers. Bromley, Kent until the expiration of a period of 6 weeks from the date 2. The general effect of the above mentioned Amendment Orders, of making the Orders. would be to amend the Bexley (Abbey Wood Station) (Parking Places) ANY person wishing to question the validity of the Orders or of any of Traffic Order 2015, the Bexley (Barnehurst Station) (Parking Places) their provisions on the grounds that it is not within the powers of the Traffic Order 2015, the Bexley (Bexleyheath Station) (Parking Places) relevant enabling Act or that any requirement of any such enabling Traffic Order 2015, the Bexley (Bexleyheath Town Centre) (Parking Act or of any relevant regulations made thereunder has not been Places) Traffic Order 2015, the Bexley (Welling Town Centre) (Parking complied with, may within 6 weeks from the date on which the Orders Places) Traffic Order 2015, to make minor changes to the layout were made, make application for the purpose to the High Court. descriptions of parking places within the Order designations, without SCHEDULE:- physically changing any locations on the ground; and to amend the WAITING AND LOADING RESTRICTIONS Bexley (Bexleyheath Station) (Parking Places) Traffic Order 2015, to No Waiting At Any Time:— convert one of the residents permit parking place on the south side of CROFTON ROAD, Orpington, the service road fronting Nos. 153-171 Glynde Road to a Shared Resident and Business Permit parking place Crofton Road, the south side, from the party wall of Nos. 157 and 159 without physically changing any locations on the ground; and the westwards to the party wall of Nos. 161 and 163. Bexley (Bexleyheath Town Centre) (Parking Places) Traffic Order EDWARD ROAD, Bromley, the south east side, (i) from a point 13m 2015, to convert a limited stay phone and pay / pay and display north east of a point opposite the common boundary of Nos. 1 & 3 parking place on the north side of Foresters Crescent to a Resident north eastwards to a point 5m north east of a point opposite the Permit and limited stay phone and pay / pay and display parking common boundary of Nos. 5 & 7; (ii) from a point 4m north east of a place, without physically changing any locations on the ground point opposite the common boundary of Nos. 7 & 9 north eastwards to a point 5m north east of a point opposite the common boundary of 3. Copies of the Orders which come into operation on 21st December Nos. 9 & 11. 2015, the corresponding Parent Orders (and any Orders that have ELIZABETH WAY, St. Mary Cray, both sides, from the eastern amended those Orders), the Council’s statement of reasons for kerbline of High Street eastwards for a distance of 10m. proposing to make the Orders, and a map which indicates the length GRANGE ROAD, Orpington, both sides, from the southern kerbline of of road to which the Orders relate, can be inspected during normal the service road fronting Nos. 153-171 Crofton Road southwards for a office hours on Mondays to Fridays inclusive, at the Contact Centre, distance of 12m. Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. HIGH STREET, St. Mary Cray, the east side, from a point 10m south 4. Further information may be obtained by telephoning Bruce of the southern kerbline of Elizabeth Way northwards to a point 10m Woodhams on 020 3045 5921. north of the northern kerbline of Elizabeth Way. 5. Persons desiring to question the validity of the Order or any LODGE ROAD, Bromley, both sides, south of the island site at its provision contained therein on the grounds that it is not made within junction with Edward Road, from the south eastern kerbline of Edward the relevant powers of the Road Traffic Regulation Act 1984 or that Road eastwards to the common boundary of Nos. 2 & 4. any of the relevant requirements thereof or of any relevant regulations No Waiting between 8.30am and 8pm on Mondays to Sundays made under has not been complied with in relation to the Order, may inclusive:- make application for the purpose to the High Court before the BURNHILL ROAD, Beckenham, both sides, from the western flank expiration of 6 weeks from the date on which the Order is made. wall of No. 1 eastwards to the south western kerbline of Kelsey Park Dated 16th December 2015 Road. G Ward, Deputy Director of Regeneration, Communities and No Waiting and No Loading At Any Time:— Customer Services BURNHILL ROAD, Beckenham, the south side, from a point 12m east (Services and Programmes) (2448390) of the common boundary of Duncan House and Coach and Horses Public House eastwards to the eastern flank wall of Duncan House. RESIDENT PERMIT PARKING PLACES LONDON BOROUGH OF BROMLEY 2448406 Permit holders only between 8.30am and 8pm on Mondays to THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER Sundays inclusive. Zone F.. Residents Permits £80 per annum 2003 (AMENDMENT NO. 153) ORDER 2015. pervehicle:— THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) VILLAGE WAY, Beckenham, the east side, from the northern ORDER 2004 (AMENDMENT NO. 77) ORDER 2015. boundary of No. 11 southwards to the common boundary of Nos. 23 THE BROMLEY (ON STREET PARKING PLACES)(PETTS WOOD & 25 (approx. 9 parking spaces). AREA) ORDER 2001 (AMENDMENT NO. 15) ORDER 2015. Permit holders only between 12noon and 2pm on Mondays to THE BROMLEY (PRESCRIBED ROUTE) (NO. 5) (BANNED RIGHT Saturdays inclusive. Residents Permits £40 per annum per TURN) (REVOCATION) ORDER 2015. vehicle. Business Permits £100 per annum per vehicle (max 4 per (VARIOUS LOCATIONS) business):— NOTICE IS HEREBY GIVEN that the Council of the London Borough WIMPOLE CLOSE, Bromley, (a) the west side, from a point 10m south of Bromley on 8th December 2015 made the above-mentioned Orders of the southern kerbline of Stanley Road southwards for a distance of under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of 20m (4 parking spaces); (b) the east side, from a point in line with the the Road Traffic Regulation Act 1984, as amended by Section 8 of northern flank wall of No.1 Cobden Court south eastwards for a and Part 1 of Schedule 5 to the Local Government Act 1985, and of all distance of 36m (approx. 7 parking spaces). other powers thereunto enabling, which will come into operation on SHARED USE PARKING PLACES 21st December 2015. The effect of the Orders would be to:—

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Pay and Display parking between 8.30am and 8pm on Mondays to 3. A copy of the Order, which will come into operation on 21 Sundays inclusive, except Public Holidays and Bank Holidays. 80p December 2015 and of all associated Orders can be inspected from per hour – 2 hours maximum stay. Permit holders may park 9am to 4pm on Mondays to Fridays inclusive until the end of six during the permitted hours with no additional charge:— weeks from the date on which the Order was made, at the “Access BURNHILL ROAD, Beckenham, the north side, (i) from a point 4m Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, east of the eastern kerbline of Fairfield Road eastwards for a distance CR0 1EA. of 12m (2 parking spaces); (ii) from a point 4m west of the western 4. Copies of the Order may be obtained from Highways & Parking kerbline of Fairfield Road westwards for a distance of 23m (4 parking Services, Place Department, P.O. Box 1462, Croydon, CR9 1WX. spaces). 5. Any person desiring to question the validity of the Order or of any Nigel Davies provision contained therein on the ground that it is not within the Executive Director of Environment relevant powers of the Road Traffic Regulation Act, 1984 or that any and Community Services of the relevant requirements thereof or of any relevant regulations Civic Centre made there under have not been complied with in relation to the Stockwell Close Order may, within six weeks of the date on which the Order was Bromley BR1 3UH (2448406) made, make application for the purpose to the High Court. Dated 16 December 2015 Mike Barton, Highway Improvement Manager, Place Department 2448395CROYDON COUNCIL (2448395) DISABLED PERSONS PARKING PLACES – SCHEDULE 175 THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) LONDON2448405 BOROUGH OF ENFIELD (NO.13) TRAFFIC ORDER 2015 NEW DISABLED PERSONS’ PARKING PLACES – BARROWFIELD PN213 CLOSE N9, BERTRAM ROAD EN1, BOSWORTH ROAD N11, 1. NOTICE IS HEREBY GIVEN that Croydon Council on 14 December BURNCROFT AVENUE EN3, DUNHOLME ROAD N9, FOREST 2015 made the above Traffic Order under section 6 of the Road ROAD N9, HEDGE LANE N13, HOLMWOOD ROAD EN3, Traffic Regulation Act 1984, as amended and all other enabling JEREMY’S GREEN N18, KINGSWAY EN3, LANDSEER ROAD EN1, powers. LEIGHTON ROAD EN1, LEONARD ROAD N9, LIGHTCLIFFE ROAD 2. The general effect of the Order would be to: N13, LOGAN ROAD N9, LOWDEN ROAD N9, NIGHTINGALE ROAD (a) Revoke the disabled parking places outside No. 55 Beulah N9, PARK ROAD EN3, PENTYRE AVENUE, N18, RAYS ROAD N18, Grove, Croydon, No. 1 Burwood Avenue, Kenley, No. 93 Bynes ST. ALPHEGE ROAD N9, ST. EDMUNDS ROAD N9, ST. JOESPH’S Road, South Croydon, No. 73 Cecil Road, Croydon, No. 130 ROAD N9, SNELLS PARK N18, SUTHERLAND ROAD N9, THE Dalmally Road, Croydon, No. 56 Darcy Road, Norbury, No. 49 FAIRWAY N13, THE RISE N13, TOTTENHALL ROAD N13, Gonville Road, Thornton Heath, No. 13 Jesmond Road, Croydon, UCKFIELD ROAD EN3, WAKEFIELD STREET N18, WELLINGTON No. 9 Kimberley Road, Croydon, No. 70 Norbury Hill, Norbury, No. AVENUE N9 AND WORCESTERS AVENUE EN1 5 Nugent Road, South Norwood, No. 321 Portland Road, South REVOKED DISABLED PERSONS PARKING PLACES – ARNOLD Norwood, No. 19 Thirsk Road, Thornton Heath and No. 24 GARDENS N13, BERTRAM ROAD EN1, BULWER ROAD N18, Wychwood Avenue, Thornton Heath CARTERHATCH ROAD EN3, CATISFIELD ROAD EN3, DOWNS (b) Designate new parking places at which vehicles displaying a ROAD EN1, HIGHWORTH ROAD N11, KING EDWARDS ROAD disabled persons’ badge may be left without charge or time limit EN3, LANDSEER ROAD EN1, MELBOURNE AVENUE N13, in: MILLAIS ROAD EN1, SALMONS ROAD N9, SOUTHFIELD ROAD Annsworthy Avenue, Outside No. 2 (two wheels up on EN3, STANLEY ROAD N11 AND WAKEFIELD ROAD N11 Thornton Heath footway) Further information may be obtained from Traffic and Transportation, Blake Road, Croydon Outside No. 9 and partially across the telephone number 020 8379 3573. frontage of No. 11 (conversion of an 1. NOTICE IS HEREBY GIVEN that the Council of the London existing permit/pay and display Borough of Enfield have made the Enfield (Free Parking Places) parking bay) (Disabled Persons) (No. 3) Order 2015 under sections 6 and 124 of Bungalow Road, South Outside No. 32 and partially across and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. Norwood the frontage of No. 34 2. The general effect of the Order will be to: Colebrook Road, Norbury Outside No. 7 and partially across the (a) designate disabled persons’ parking places in the streets specified frontages of Nos. 5 & 9 in the first paragraph of the heading to this Notice in which disabled Covington Way, Norbury Outside No. 151 persons’ vehicles which display a valid disabled person’s badge (“Blue Badge”) in the relevant position, issued by any local authority, Crowther Road, South Outside No. 102 (conversion of an may be left therein; Norwood existing permit/pay and display (b) remove certain disabled persons’ parking places in the streets parking bay) specified in the second paragraph of the heading to this Notice, which Enmore Avenue, South Outside No. 12 and partially across are no longer required. Norwood the frontage of No. 10 3. Copies of the Order, which will come into operation on 1 February Fernleigh Close, Croydon Outside No. 1 and partially across the 2016 and any other relevant documents can be inspected at the frontage of No. 2 Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, Frant Road, Thornton Outside No. 63 and partially across EN1 3XD during normal office hours on Mondays to Fridays inclusive Heath the frontage of No. 65 (two wheels up until the end of six weeks from the date on which the Order was on footway) made. Harrington Road, South Outside No. 12a (conversion of an 4. Copies of the Order may be purchased from Traffic and Norwood existing permit/pay and display Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 parking bay) 3XD. Headley Drive, Croydon Outside No. 59 5. Any person desiring to question the validity of the Order or of Lancing Road, Croydon Outside No. 52 and partially across provision contained therein on the grounds that it is not within the the frontage of No. 54 relevant powers of the Road Traffic Regulation Act 1984 or that any of Nova Road, Croydon Outside No. 66b and partially across the relevant requirements thereof or of any relevant regulation made the frontage of 66a (conversion of an thereunder has not been complied with in relation to the Order may, existing permit/pay and display within six weeks of the date on which the Order was made, make parking bay) application for the purpose to the High Court. Rusthall Close, Croydon Outside No. 8 (at 90 degrees to the Dated 16 December 2015 kerb) David B . Taylor, Head of Traffic and Transportation (2448405) Sunnydene Road, Purley Outside No. 23 and partially across the frontage of No. 21 Winifred Road, Coulsdon Outside No. 115

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON2448404 BOROUGH OF ENFIELD LONDON2448398 BOROUGH OF HILLINGDON KINETIC CRESCENT EN3 – INTRODUCTION OF NEW SCHOOL THE HILLINGDON (WAITING AND LOADING RESTRICTION) KEEP CLEAR MARKINGS (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2015 Further information may be obtained from Traffic and Transportation, THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH telephone number 020-8379 4001. RUISLIP) (RESIDENTS) ZONES SR & SR2 ORDER 2014 1. NOTICE IS HEREBY GIVEN that the Council of the London (AMENDMENT) ORDER 2015 Borough of Enfield (the Council) propose to make the Enfield THE HILLINGDON (FREE PARKING PLACES) (DISABLED (Prohibition of Stopping Outside Schools) (Amendment No. *) Order PERSONS) (AMENDMENT) TRAFFIC ORDER 2015 201* under sections 6 and 124 of and Part IV of Schedule 9 to the THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U5) (ON STREET Road Traffic Regulation Act 1984, as amended. PARKING PLACES) ORDER 2007 (AMENDMENT) ORDER 2015 2. The general effect of the Order would be to: THE HILLINGDON (ON STREET PARKING PLACES) (a) introduce new school keep clear markings on Kinetic Crescent (NORTHWOOD) (RESIDENTS) ZONE N (AMENDMENT) ORDER EN3 to operate Monday to Friday 8.15 to 9.15 am and 2.45 to 4 pm 2015 and Monday to Friday 8.15 to 4 pm. Hillingdon Council gives notice that it intends to make these Orders 3. A copy of the proposed Order, of a map indicating the locations which will: and effect of the proposed Order and the Council’s statement of 1. Impose ‘at any time’ waiting restrictions as set out in the reasons for proposing to make the Order and any other relevant Schedule of this notice. documents can be inspected at the Reception Desk, the Civic Centre, 2. Propose the following amendments to the proposed extension Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours to the Northwood Parking Management Scheme: on Mondays to Fridays inclusive. (Note: Should you wish to discuss i) The removal of the previously proposed single yellow line adjacent the proposals in more detail with a Council officer, please ring the the private garages and car park next to No. 4 Cygnet Close, above-mentioned telephone number to arrange a mutually convenient Northwood to be replaced with a residents’ permit parking place. time). ii) The reduction of the previously proposed permit parking place 4. Any person wishing to object to the proposed Order, or make any outside No. 34 Duck’s Hill Road, Northwood by 11 metres, to be other representations in respect of it should send a statement in replaced with ‘at any time’ waiting restrictions writing to that effect, or by e-mail to [email protected], and in the 3. Remove the Zone SR permit holder parking place outside No. 2 case of an objection stating the grounds thereof, to the Head of Dudley Drive, South Ruislip and replace with ‘Monday to Friday Traffic and Transportation, the Civic Centre, Silver Street, Enfield, 9am to 5pm’ waiting restriction. Middlesex, EN1 3XD, quoting the reference TG52/1293, by 6 January 4. Install new disabled parking bays at the following locations: 2016. i) Outside Nos. 17/18 Clarkes Drive, Uxbridge 5. Under the Local Government (Access to Information) Act 1985, any ii) Outside Nos.65/66 Berkeley Close, Ruislip letter you write to the Council in response to this Notice may, upon iii) Outside No. 47 Westwood Close, Ruislip written request, be made available to the press and to the public, who 5. Convert part of the Zone U5 permit holder parking place would be entitled to take copies of it if they so wished. outside No. 36 & 38 Walford Road, Uxbridge to a disabled parking Dated 16 December 2015 bay. David B Taylor 6. Impose ‘at any time’ waiting and loading restrictions on the Head of Transportation and Transportation (2448404) southern corner of the junction of Bury Avenue and Goshawk Gardens, Hayes. Copies of the proposed Orders together with plans and the Council’s 2448391HIGHWAYS COMPANY LIMITED statement of reasons for the proposals can be seen at Botwell Green, ROAD TRAFFIC REGULATION ACT 1984 Charville, Northwood, Ruislip, Ruislip Manor, South Ruislip, Uxbridge THE A1(M) MOTORWAY (JUNCTION 17) NORTHBOUND LINK and Yiewsley libraries during opening hours and by appointment at ROAD (60 MILES PER HOUR SPEED LIMIT) ORDER 2015 the Civic Centre, Uxbridge during normal office hours for 28 days Highways England Company Limited (a) gives notice that it has made following the date on which this notice is published. Further an Order on 14 December 2015 under sections 84(1)(a) and (2) of the information can be obtained by telephoning Residents Services Road Traffic Regulation Act 1984 on the A1(M) Motorway in the City Directorate on 01895 250631. If you wish to comment on, or object to of Peterborough. The notice of the proposal to make it (reference HA the proposals please write by 13th January 2016, stating grounds for 05/2015) was published in issue no. 19359 of the London Gazette on objection and your home address, to Transport and Projects, 14 October 2015 and the effect of the Order is as described in that Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW notice. quoting reference 4W/06/16/12/15/. A copy of the Order, which will come into force on 28 December 2015 Dated this the 16th day of December 2015. may be inspected during normal office hours, until 8 February 2016, Jean Palmer, Deputy Chief Executive & Corporate Director of at Peterborough City Council, Town Hall Reception, Bridge Street, Residents Services. Peterborough, PE1 1HF; Peterborough Central Library, Broadway, SCHEDULE Peterborough, PE1 1RX or obtained by application to Highways WAITING PROHIBITED ‘AT ANY TIME’ England Company Limited, Network Delivery and Development, EAST WALK, HAYES - Along both sides of the entire road. Orders Section, Woodlands, Manton Lane, Bedford, MK41 7LW, ORWELL CLOSE, HAYES - Along both sides of the road from the quoting reference HE 05/2015. junction with Botwell Common Road to opposite the flats. Mrs Y A Tomkins BOTWELL COMMON ROAD, HAYES - At the junction of Orwell Close. Highways England Company Limited (2448398) (a) Registered in England and Wales under company no. 9436363. Registered Office, Bridge House, Walnut Tree Close, Guildford, LONDON BOROUGH OF HILLINGDON Surrey, GU1 4LZ. 2448397 THE HILLINGDON (WAITING AND LOADING RESTRICTION) Any enquiries relating to this notice may be made in writing to Michael (CONSOLIDATION) ORDER 1994 (AMENDMENT NO. 463) ORDER Freeman at Highways England Company Limited at the above 2015 address, by telephoning 01234 796311 or by emailing THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE [email protected]. (2448391) SCHOOLS) TRAFFIC ORDER 2014 (AMENDMENT NO. 4) ORDER 2015 THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U6) (ON STREET PARKING PLACES) ORDER 2007 (AMENDMENT NO. 15) ORDER 2015 Hillingdon Council gives notice that on 11th December 2015 it made these Orders which will: 1. Impose ‘at any time’ waiting restrictions on the lengths of road set out in the Schedule to this notice.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. Introduce School Keep Clear markings outside Busy Bees (a) designate Disabled Resident Parking Places for use only by Nursery on Iron Bridge Road, Yiewsley. persons who are resident within the East Ham, Forest Gate, Manor 3. Remove 4.5 metres of existing Zone U6 permit holder parking Park, Monega, Prince Regent and Stratford Controlled Parking Zones place on Austin Waye, Uxbridge adjacent to No. 30. Replace with (CPZs), who meet the current criteria for provision of parking places ‘Monday to Friday 9am to 5pm’ waiting restrictions. for disabled persons and who display Disabled Resident Parking Copies of the Orders which will come into operation on 21st Permits on their vehicles. Certain other vehicles may wait in the December 2015 can be seen by appointment at the Civic Centre, parking places in certain circumstances, e.g. to load or unload goods Uxbridge during normal office hours, for six weeks following the date or pick up or set down passengers. Parking places will be designated on which this notice is published. Copies of the Orders can be outside each of the following locations:- obtained from Resident Services Directorate, telephone number East Ham Controlled Parking Zone - No. 12 Ashford Road E6; No. 01895 277006. Applications to the High Court challenging the legality 197 Browning Road E12; No. 227 Browning Road E12; No. 60 Byron of these Orders should be made within six weeks of the date on Avenue E12; No. 114 Byron Avenue E12; No. 138 Clements Road E6; which these Orders were made. Dated this the 16th day of December Nos. 77/79 Gladstone Avenue E12; No. 33 Heigham Road E6; No. 21 2015. Hilda Road E6; No. 51 Holland Road E6; No. 60 Kensington Avenue Jean Palmer, Deputy Chief Executive & Corporate Director of E12; No. 139 Kensington Avenue E12; No. 148 Kensington Avenue Residents Services. E12; Lathom Road E6 (the south side, from the eastern boundary of SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ No. 16 Lathom Road eastward for 6.2 metres); No. 38 Lawrence Road AIRDRIE CLOSE, HAYES - At the junction with Glencoe Road, Hayes E6; No. 42 Milton Avenue E6; No. 171 Milton Avenue E6; No. 133 with extended restrictions on the western side of the road. Rosebery Avenue E12; No. 6 Shakespeare Crescent E12; No. 177 GLENCOE ROAD, HAYES - At the junction with Airdrie Close, Hayes Shakespeare Crescent E12; No. 178 Shakespeare Crescent; No. 17 WYRE GROVE, HAYES - At the junction with Blair Close, Hayes Sibley Grove E12; No. 43 Woodhouse Grove E12. BLAIR CLOSE, HAYES - At the junction with Wyre Grove, Hayes Forest Gate Controlled Parking Zone - Woodgrange Road E7, the WIMBORNE AVENUE, HAYES - Extend the existing double yellow west side, outside Lord Lister Health Centre; Windsor Road E7, the lines on the southeast side of the road near the junction with east to west arm, outside Nos. 42 to 59 Davidson Terraces (3 parking Shaftesbury Waye. places). CROYDE AVENUE, HAYES - Extend the existing double yellow lines Manor Park Controlled Parking Zone - No.12 Durham Road E12; on the northeast side of the road near the junction with Bedwell No.138 First Avenue E12. Gardens. Monega Controlled Parking Zone - No. 176 Sherrard Road E7. CHURCH GREEN, HAYES - On the inside of the corner at the junction Prince Regent Controlled Parking Zone - No. 74 Jenkins Road E13; with Lych Gate Walk. No. 14 Wigston Road E13; No. 38 Wigston Road E13. LYCH GATE WALK, HAYES - On the inside of the corner at the Stratford Controlled Parking Zone – No. 33 Cedars Road E15; Nos. junction with Church Green. 66/68 David Street E15; No. 17 Grove Crescent Road E15; WRAYSBURY DRIVE, YIEWSLEY - On the corners close to Nos. 13, (b) revoke redundant Disabled Resident Parking Places in various 50 and 52 Wraysbury Drive. roads; LONG LANE, HILLINGDON - Along sections of service road fronting (c) lengthen the Disabled Resident Parking Place outside No. 58 Nos 119 & 121 Long Lane. Byron Avenue E12 (East Ham CPZ) by 0.5 metre in a westerly AVENUE CLOSE, WEST DRAYTON - Both sides outside Nos. 5 & 6 direction. Avenue Close. (2448397) (d) relocate the existing Disabled Resident Parking Place outside No. 136 Clements Road E6 (East Ham CPZ) so that it will lie 2 metres west of its current location (to take account of a new Disabled 2448411LONDON BOROUGH OF NEWHAM Resident Parking Place outside No. 138 Clements Road E6). DESIGNATION AND REVOCATION OF PARKING PLACES 3. The general effect of the Parking Place Orders will be to amend the THE NEWHAM (EAST HAM) (DISABLED RESIDENT PARKING designation of permit parking places so as to take account of the PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT designation and revocation of Disabled Resident Parking Places as NO. 10) ORDER 2015 set out in paragraph 2 above. THE NEWHAM (EAST HAM) (PARKING PLACES) (NO. 1, 2010) 4. Copies of the Orders, which will come into force on 19 December (AMENDMENT NO. 15) ORDER 2015 2015, and documents giving more detailed particulars of the Orders THE NEWHAM (FOREST GATE) (DISABLED RESIDENT PARKING are available for inspection during normal office hours on Monday to PLACES) (NO. 1, 2010) (AMENDMENT NO. 4) ORDER 2015 Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU THE NEWHAM (FOREST GATE) (PARKING PLACES) (SPECIAL for a period of six weeks from the date on which the Orders were PARKING AREA) (NO. 1, 2002) (AMENDMENT NO. 9) ORDER 2015 made. Please note that the offices will be closed from 25 December THE NEWHAM (MANOR PARK) (DISABLED RESIDENT PARKING 2015 to 3 January 2016 inclusive. PLACES) (NO. 1, 2015) (AMENDMENT NO. 2) ORDER 2015 5. If any person wishes to question the validity of any of the Orders or THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 2014) of any provision contained therein on the grounds that they or it is not (AMENDMENT NO. 6) ORDER 2015 within the powers conferred by the Road Traffic Regulation Act 1984 THE NEWHAM (MONEGA) (DISABLED RESIDENT PARKING or that any requirement of the Act or any instrument made under the PLACES) (NO. 1, 2011) (AMENDMENT NO. 6) ORDER 2015 Act has not been complied with, that person may, within six weeks THE NEWHAM (MONEGA) (PARKING PLACES) (NO. 1, 2011) from the date on which the Orders were made, apply for the purpose (AMENDMENT NO. 7) ORDER 2016 to the High Court. THE NEWHAM (PRINCE REGENT) (DISABLED RESIDENT Dated 16 December 2015 PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 1) ORDER John Biden 2015 Head of Commissioning (Highways and Traffic) (2448411) THE NEWHAM (PRINCE REGENT) (PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 1) ORDER 2015 THE NEWHAM (STRATFORD) (DISABLED RESIDENT PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 1) ORDER 2015 THE NEWHAM (STRATFORD) (PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 3) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 14 December 2015 made the above mentioned Orders under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Disabled Resident Parking Places Orders will be to:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

2448400LONDON BOROUGH OF NEWHAM ‘QUIETWAY’ FOR PEDAL CYCLES – CONTRA FLOW CYCLING IN WOODER GARDENS, CHANGES TO STRATFORD NORTH WEST CONTROLLED PARKING ZONE PARKING PLACES AND NEW WAITING RESTRICTIONS AMENDMENTS WITHIN STRATFORD CONTROLLED PARKING ZONE THE NEWHAM (PRESCRIBED ROUTE) (NO. 5) TRAFFIC ORDER 2015 THE NEWHAM (STRATFORD NORTH WEST) (PARKING PLACES) (NO. 1, 2010) (AMENDMENT NO. 14) ORDER 2015 THE NEWHAM (STRATFORD) (PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. 2) ORDER 2015 THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 77) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 14 December 2015 made the above mentioned Orders under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to: (a) allow pedal cycles to proceed in Wooder Gardens in the opposite direction to the existing one way working in this road which operates from north-east to south-west; (b) relocate part of the Stratford North West Controlled Parking Zone (CPZ) permit parking place on the south side of Hatfield Road (outside Nos. 44/48 and 42/46) to the north side (to be replaced on the south side by waiting restrictions - see (d) below); (c) shorten the length of Stratford North West CPZ permit parking places: (i) on the west side of Ash Road, to the south of Buxton Road, by 8.1 metres; and (ii) on the north side of Buxton Road, west of Hatfield Road, by 2 metres (to be replaced by waiting restrictions - see (d) below); (d) impose restrictions on waiting by vehicles at any time (double yellow lines) at the locations shown in the Schedule to this Notice; and (e) designate ‘shared use’ (paid-for parking and Stratford CPZ permit holders) parking places operating from 8am to 6.30pm on Monday to Saturday inclusive and waiting restrictions operating ‘at any time’ in the unnamed road lying to the south of No. 1 Jupp Road West, sometimes known as Doran Walk, to reflect what exists on the ground. 3. Copies of the Orders, which will come into force on 18 December 2015, and documents giving more detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU for a period of six weeks from the date on which the Orders were made. Please note that the offices will be closed from 25 December 2015 to 3 January 2016 inclusive. 4. If any person wishes to question the validity of any of the Orders or of any of its provisions on the grounds that it or they are not within the powers conferred by the Act, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within 6 weeks from the date on which the Order was made, apply for the purpose to the High Court. Dated 16 December 2015 John Biden, Head of Commissioning (Highways and Traffic) SCHEDULE New waiting restrictions operating “at any time” at the following locations: Anna Neagle Close – various lengths Ash Road / Buxton Road / Hatfield Road junction Bignold Road / Leonard Road / Station Road E7 junction Bignold Road - adjacent to its junction with Dames Road Brownlow Road – the western end Cemetery Road / Cormorant Road junction Cemetery Road / Tower Hamlets Road junction Cemetery Road / Wellington Road E7 junction Eric Road / Leonard Road junction Hatfield Road, the south side – outside Nos. 44/48 and 42/46 Odessa Road / Wooder Gardens junction Odessa Road / Cemetery Road junction Wooder Gardens – the south side and lengths of the north side (2448400)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

In accordance with Article 21 of the SE Regulation, the constitutional documents, annual accounts and other documents referred to in OTHER NOTICES Article 3(3) of Directive 2009/101/EC (being the article that replaced the now repealed Article 3(2) of Directive 68/151/EEC referred to in Article 21 of the SE Regulation) are filed: The2448421 form CB01 relating to a cross-border merger, was received by 1. in relation to L&L, with the Registrar of Companies, at Companies Companies House on: 8th December 2015 House, England and Wales, under company registration number The particulars for each merging company are as follows: 586792; and Aequitas WBL Ltd. 2. in relation to Pavant, at the Trade register of Paris, under company 69 Great Hampton Street, Birmingham, West Midlands B18 6EW registration number 399 386 507 (RCS Paris). Private Limited Company under English Law In accordance with Section 906 of the Companies Act 2006, a copy of Registered number 06685018 the draft Terms of Merger has been delivered to Companies House, Registered in England and Wales, at Companies House, Crown Way, England and Wales. Cardiff, CF14 3UZ, United Kingdom. Creditors of L&L may exercise their rights of objection in accordance Aequitas WBL GmbH with the laws of England and Wales. On the formation of the Hefehof 7, Hameln 31785 Germany proposed SE, all rights and obligations of every creditor of L&L shall Legal Person (GmbH-) Private Limited Company under German Law be transferred, by operation of law to the new SE, pursuant to Article Registered number HRB202696 29 of the SE Regulation. Registered in Germany at Amtsgericht Hannover- Registergericht- Creditors of Pavant may oppose the merger proposal in accordance Volgersweg 1 30175 Hannover with the provisions of the laws of France. On the formation of the Information relating to Aequitas WBL Ltd. is available from Companies proposed SE, all rights and obligations of every creditor of Pavant House, Cardiff, CF14 3UZ shall be transferred, by operation of law to the new SE, pursuant to Regulation 10 of The Companies (Cross-Border Mergers) Regulations Article 29 of the Regulation. 2007 requires copies of the draft terms of merger, the directors’ L&L is a wholly owned subsidiary of its parent company and will report and (if there is one) the independent expert’s report to be kept continue to be so. As such it does not currently have any minority available for inspection. shareholders. No provisions regarding protection of minority Please find below details of the meeting summoned under regulation shareholders are therefore applicable. 11 (power of court to summon meeting of members or creditors) In respect of Pavant the provisions regarding protection of minority 9th February 2016 at 10.00 am (Central European Time) at 31789 shareholders set out in Article 24 of the Regulation are applicable. Hameln, Robert-Henseling-Strasse 11, Germany. Full information on the arrangements made for the exercise of the Tim Moss rights of creditors and minority shareholders of the merging Registrar of Companies for England and Wales (2448421) companies may be obtained free of charge from the following address: St Clare House, 30-33 Minories, London, EC3N 1DD. Any person who wishes to make representations in relation to the 2448414COMPANY LAW SUPPLEMENT Merger may make written representation to DLA Piper UK LLP (Ref The Company Law Supplement details information notified to, or by, 340233/2) solicitors for L&L and Pavant at the address below. the Registrar of Companies. The Company Law Supplement to The DLA Piper UK LLP, 3 Noble Street, London, EC2V 7EE. London Gazette is published weekly on a Tuesday; to The Belfast and Solicitors for L&L and Pavant (Ref 340233/2). (2448413) Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2448414)

In2448413 the Matter of LONDON & LEITH INSURANCE PLC and In the Matter of PAVANT S.A. and In the Matter of COUNCIL REGULATION (EC) NO 2157/2001 OF 8 OCTOBER 2001 ON THE STATUTE FOR A EUROPEAN COMPANY (“SE”) NOTICE IS HEREBY GIVEN THAT: 1. LONDON & LEITH INSURANCE COMPANY PLC, a public limited company incorporated under the laws of England and Wales and registered under company number 586792, whose registered office is at St Clare House, 30-33 Minories, London, EC3N 1DD (“L&L”); and 2. PAVANT, a public limited company (French société anonyme) incorporated under the laws of France and registered with the Trade register of Paris under number 399 386 507 (RCS Paris), whose registered office is at 102, avenue des Champs Elysées 75008 Paris, France (“Pavant”) intend to form a European Company pursuant of Articles 2(1) and 17(2)(a) of Council Regulation (EC) No. 2157/2001 of 8 October 2001 (the “SE Regulation”). The name of the European Company will be “London & Leith Insurance SE” (“LLSE”) and its registered office will be St Clare House, 30-33 Minories, London, England EC3N 1DD. The formation of LLSE will occur as a consequence of a merger between L&L and Pavant whereby L&L will acquire all the assets and liabilities of Pavant by operation of law and subsequently re-register as a European Company in England and Wales pursuant to Article 29 of the Regulation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 11 MONEY MONEY

PENSIONS

NOTICE2448835 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 AMYLUM UK PENSION SCHEME (FORMERLY, THE TUNNEL REFINERIES PENSION SCHEME) This notice is addressed to persons with an entitlement under the Amylum UK Pension Scheme (the “Scheme”), which was established on 24 September 1969 and was previously known as the Tunnel Refineries Pension Scheme. The Trustee of the Amylum UK Pension Scheme is finalising the winding-up of the Scheme and wishes to trace any person who may have an entitlement to benefits from the Scheme. It is the Trustee’s intention to transfer the assets of the Scheme into insurance policies written in the name of individual members and other beneficiaries as soon as possible. If you are or have been a member of the Scheme and think you are entitled to benefits but have not been contacted recently in respect of those benefits, or you are a spouse, civil partner, child or dependant of a deceased member, please contact the Trustee of the Scheme by writing to: Amylum UK Pension Scheme, Towers Watson, PO Box 545, Redhill, Surrey RH1 1YX by no later than 13 February 2016. You should include details of your current address and any benefits you think you are entitled to. If the Trustee is not aware of any entitlement you may have under the Plan by 13 February 2016 they will not be liable to pay benefits to or in respect of you. If you already receive a pension from the Scheme, or have received communications regarding the winding-up of the Scheme and transfer of the Scheme’s liabilities, you do not need to write to the Trustee as they already have full details regarding your entitlements. (2448835)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

22-24 ELY PLACE LONDON COMPANIES EC1N 6TE OBJECTS FOR WHICH THE GROUPING IS FORMED: The object of the Grouping is to facilitate and promote the activities of EUROPEAN ECONOMIC INTEREST GROUPING the Members as well as increasing the effectiveness of the Members at international level and in particular: THE2448834 EUROPEAN ECONOMIC INTEREST GROUPING a) promote and develop any business and consultancy activities of REGULATIONS 1989 the Members also by means of entering into any agreements for this Notice is hereby given pursuant to regulation 15(1)(a) of the European purpose provided that this complies with any statutory and law Economic Interest Grouping Regulations 1989 that the following provisions; European Economic Interest Grouping, whose official address is in b) carry out any business and consultancy activities which relate to Great Britain, has been formed. the promotion and development of the activities of its Members in NAME OF GROUPING: accordance with article 3(II) of Council Regulation (EEC) No 2137/85; ALMADA DEVELOPMENT ESTATE EEIG c) To represent the views of the Grouping to interested parties REGISTRATION NUMBER OF GROUPING: including the institutions of the European Union and European GE 320 Economic Area, Governmental agencies and other persons and DATE OF REGISTRATION OF GROUPING: bodies having an interest in the facilitation and promotion of the 11th December 2015 activities of the Members and generally to represent the views of the PLACE OF REGISTRATION OF GROUPING: Grouping to the public and in all kinds of media; and Cardiff - United Kingdom d) In general to do any or all lawful things desirable for the purpose of OFFICIAL ADDRESS OF GROUPING: furthering the objectives of the Grouping. 6 Chapel Yard London SW18 4LX DETAILS BUSINES LEGAL PERMANENT REGIS PLACE OBJECTS FOR WHICH THE GROUPING IS FORMED: OF S NAME FORM ADDRESS TERE OF (I) The co-ordination and the rationalisation of the promotion, MEMBER OR D REGISTR enhancement and marketing activities of the members. S: REGISTERED NUMB ATION (II) To facilitate and develop the undertakings and initiatives of the MEMBER OFFICE ER members and to improve/increase the results of such activities. S NAME (III) Improve/increase patrimonial value of the EEIG managing, also DIAMOND DIAMOND PRIVA 22-24 ELY 95937 ENGLAN through trade, the conferred or purchased properties e/o goods. FIRST FIRST TE PLACE 53 D AND DETAILS OF BUSINE LEGA PERMANENT REGIS PLACE CAPITAL CAPITAL COMP LONDON WALES MEMBERS: SS L ADDRESS OR TERE OF LTD LTD ANY EC1N 6TE MEMBERS NAME FOR REGISTERED D REGISTR LIMITE UNITED NAME M OFFICE NUMB ATION D BY KINGDOM ER SHARE EXPORTING EXPORTI LEGA NR. 6 CHAPEL 09388 ENGLAN S CONSULTIN NG L YARD 860 D AND FONDAZI FONDAZI ORGA CONTRADA REPUBLI G LTD CONSUL PERS LONDON WALES ONE ONE NIZZA MONTAGNOL C OF TING ON SW18 4LX CENTRO CENTRO ZIONE A DI ITALY LTD ASSISTEN ASSISTEN NON SERRADIFAL WISE WISE LEGA 151 D VIA 91152 ITALY ZA ZA LUCR CO TRUST TRUST L RAVENNA 21040 SOCIALE SOCIALE ATIVA BAGHERIA PERS BELLARIA 6 (C.A.S.) (C.A.S.) DI (PA) ON IGEA MARINA ONLUS ONLUS UTILIT 90011 RN 47814 A ITALY ITALY SOCIA LONDON LONDON LEGA NR 44 MAIN SL022 SCOTLAN LE CONSTRUC CONSTR L STREET 059 D (ONLU TION & UCTION PERS DOUGLAS S) DEVELOPM & ON SOUTH DURATION OF GROUPING: ENT DEVELO LANARKSHIR Indefinite COMPANY PMENT E Tim Moss LP COMPA ML11 0QW Chief Executive and NY LP SCOTLAND Registrar for England & Wales DURATION OF GROUPING: Cardiff (2448827) Indefinite T Moss Chief Executive and Registrar for England & Wales Corporate insolvency Cardiff (2448834) NOTICES OF DIVIDENDS

2448827THE EUROPEAN ECONOMIC INTEREST GROUPING In2448422 the High Court of Justice REGULATIONS 1989 No 0019705 of 2009 Notice is hereby given pursuant to regulation 15(1)(a) of the European ALIMENTO SOLUTIONS LTD Economic Interest Grouping Regulations 1989 that the following 05228851 European Economic Interest Grouping, whose official address is in Registered office: c/o The Observatory, Brunel, Chatham, Kent, ME4 Great Britain, has been formed. 4AF NAME OF GROUPING: Notice is hereby given that I intend to declare first and final dividend THE REDWOOD PLANTERS EEIG of 45 p/£ to unsecured creditors within a period of 4 months from the REGISTRATION NUMBER OF GROUPING: last date of proving. GE319 Creditors who have not proved their debts must do so by 22 January DATE OF REGISTRATION OF GROUPING: 2016 otherwise they will be excluded from the dividend. 11 December 2015 PLACE OF REGISTRATION OF GROUPING: Cardiff - United Kingdom OFFICIAL ADDRESS OF GROUPING:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 13 COMPANIES

The required proof of debt form, which must be lodged with me at the Unsecured creditors should send details of their claims to John P address below, is available on the Insolvency Service website Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). House, Sankey Street, WA1 1NN. Alternatively, you can contact my office at the address below to Further details of Liquidator: E-mail address: [email protected]; supply a form. Telephone Number 01925 245004 Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk. IP1 1YR, 01473 John P Fisher, Liquidator. Date of appointment of Liquidator: 7 383535, [email protected] January 2015 Capacity: Liquidator (2448422) 8 December 2015 (2448423)

2448416BROOKS COMPOSITES LIMITED LINEPICK2448420 LIMITED 02340875 02486236 Registered office: 1st Floor Bank Quay House, Sankey Street, Trading Name: Bodyactive Warrington WA1 1NN Registered office: 1st Floor Bank Quay House, Sankey Street, Principal trading address: Percival Lane, Runcorn, WA7 4DS Warrington WA1 1NN Nature of Business: Specialist Manufacture of Thermoplastic Principal trading address: Unit 4, Gateway Trade Park, Kerfoot Street, Products Warrington, Cheshire WA2 8NT Notice is hereby given that the Liquidator of the above named Nature of Business: Retailers of Sports Equipment and Supplements Company intends, within two months of 8 January 2016 (the last day Notice is hereby given that the Liquidator of the above named of proving), to declare a first and final dividend to the unsecured Company intends, within two months of 8 January 2016 (the last day Creditors of the said insolvency. of proving), to declare a second interim dividend to the unsecured Any unsecured Creditor desiring to participate in such dividend must, Creditors of the said insolvency. on or before that day, provide full details of the claim to me, or you Any unsecured Creditor desiring to participate in such dividend must, may be excluded from the distribution. on or before that day, provide full details of the claim to me, or you Unsecured creditors should send details of their claims to John P may be excluded from the distribution. Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay Unsecured creditors should send details of their claims to John P House, Sankey Street, Warrington WA1 1NN. Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay Further details of Liquidator: E-mail address: [email protected]; House, Sankey Street, Warrington WA1 1NN. Telephone Number 01925 245004 Further details of Liquidator: E-mail address: [email protected]; John P Fisher, Liquidator. Date of appointment of Liquidator: 18 Telephone Number 01925 245004 December 2014 John P Fisher, Liquidator. Date of appointment of Liquidator: 31 8 December 2015 (2448416) March 2014 8 December 2015 (2448420)

ELITE2448427 BUSINESS SERVICES LIMITED 03238483 OLYMPIC2448408 FIRE PROTECTION LIMITED Registered office: 14 Derby Road, Stapleford, Nottingham, NG9 7AA 02112519 Principal Trading Address: 5 Sycamore Court, Birmingham Road, Registered office: St. Ann’s Manor, 6-8 St. Ann’s Street, Salisbury Coventry, CV5 9AU SP1 2DN Notice is hereby given that the Supervisor of the Company intends to Principal Trading Address: 10/11 Elettra Ave, Waterlooville, make a first and final distribution to creditors. Creditors are required PO7 7XN to prove their debts on or before 12 January 2016 by sending full Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency details of their claims to Kingsland Business Recovery, 14 Derby Rules 1986 (as amended), that the Liquidator intends to declare a Road, Stapleford, Nottingham NG9 7AA. Creditors must also, if so dividend to non preferential creditors of the Company within two requested by the Supervisor, provide such further details and months of the last date for proving specified below. Creditors who documentary evidence to support their claims as the Supervisor have not yet done so must prove their debts by sending their full deems necessary. names and addresses, particulars of their debts or claims, and the The intended distribution is a first and final distribution and may be names and addresses of their solicitors (if any), to the Liquidator at made without regard to any claims not proved by 12 January 2016. Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Any creditor who has not proved his debt by that date, or who Salisbury, SP1 2DN by no later than 29 January 2016 (the last date for increases the claim in his proof after that date, will not be entitled to proving). Creditors who have not proved their debt by the last date for disturb the intended final distribution. Date of appointment: 12 proving may be excluded from the benefit of this dividend or any November 2015. other dividend declared before their debt is proved. Office holder details: Tauseef A Rashid (IP No. 9718) of Kingsland Date of Appointment: 30 September 2013. Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 Office Holder details: Kevin Weir (IP No. 9332) of Rothmans Recovery 7AA. Limited, St Ann’s Manor, 6-8 St Ann’s St. Salisbury SP1 2DN For further details contact: Tauseef A Rashid on tel: 0800 955 3595. The Liquidators can be contacted by Email: Alternative contact: Hayley Meyrick. [email protected] Alternative contact: Mark Littleton- Tauseef A Rashid, Supervisor Gray. 11 December 2015 (2448427) Kevin Weir, Liquidator 11 December 2015 (2448408)

FASTWHEELS2448423 TRANSPORT LIMITED 04310178 PHOENIX2448424 PROPERTY SHOP LIMITED Registered office: 1st Floor Bank Quay House, Sankey Street, In Creditors’ Voluntary Liquidation Warrington WA1 1NN 06580423 Principal trading address: Unit 3A, Premier Works, Newstet Road, Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Kirkby Industrial Estate, Liverpool L33 7SY Former Trading Address: 60 Charles Street, Leicester, LE1 1FB Nature of Business: Freight Company Neil Charles Money (IP number 8900) appointed Liquidator on 09 Notice is hereby given that the Liquidator of the above named December 2014. Company intends, within two months of 8 January 2016 (the last day Contact: Steven Glanvill, email [email protected] of proving), to declare a first and final dividend to the unsecured Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Creditors of the said insolvency. 1986 that I, the Liquidator of the above named Company, intend to Any unsecured Creditor desiring to participate in such dividend must, declare and distribute a Final Dividend to unsecured non-preferential on or before that day, provide full details of the claim to me, or you creditors of the above named Company within two months of 14 may be excluded from the distribution. January 2016. Notice is hereby given that Creditors are required on or before 14 January 2016, which is the last date for proving, to prove

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES their debt by sending a written statement of the amount they claim to Notice is hereby given to all known preferential and unsecured be due from the Company to the undersigned, Neil Money, the creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the Company, at CBA, 39 Castle Street, Leicester, LE1 last date for proving debts against the above named Company is 11 5WN, and, if so requested, to provide such further details or produce January 2016 by which date claims must be sent to the undersigned such documentary or other evidence as may appear to the Liquidator Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 to be necessary. Any creditor who has not proved his debt on or Blackfriars Road, Salford, M3 7DB the Liquidator of the before 14 January 2016 will be excluded from the benefit of the said Company. Notice is further given that the Liquidator intends to Dividend. declare a first and final dividend to all known preferential and Neil Charles Money, Liquidator unsecured creditors within four months of the last date for proving. 14 December 2015 (2448424) Should you fail to submit your claim by 11 January 2016 you will be excluded from the benefit of any dividend. Alex Kachani, Liquidator, IP Number: 5780, Stanton House, 41 2448425PRE RETAIL WAREHOUSING LIMITED Blackfriars Road, Salford, Manchester M3 7DB. Email Address: 02340875 [email protected], Telephone Number: +44 Registered office: 1st Floor Bank Quay House, Sankey Street, (0)161 828 1000. Date of Appointment: 13 February 2009, Winding Up Warrington WA1 1NN Order: 8 October 2008 Principal trading address: Ray Mill, Clarence Street, Stalybridge SK15 10 December 2015 (2448415) 1QF Nature of Business: Warehouse and Storage Facility Notice is hereby given that the Liquidator of the above named In2448428 the Brighton County Court Company intends, within two months of 8 January 2016 (the last day No 276 of 2014 of proving), to declare a first and final dividend to the unsecured SPECIALIST SHOPFITTING AND INSTALLATION LTD Creditors of the said insolvency. 07119343 Any unsecured Creditor desiring to participate in such dividend must, Registered office: 9 Ivy Arch Road, West Sussex, England, BN14 8BX on or before that day, provide full details of the claim to me, or you Notice is hereby given that I intend to declare first and final dividend may be excluded from the distribution. of 7 p/£ to unsecured creditors within a period of 2 months from the Unsecured creditors should send details of their claims to John P last date of proving Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay Creditors who have not proved their debts must do so by 22 January House, Sankey Street, Warrington WA1 1NN. 2016 otherwise they will be excluded from the dividend. Further details of Liquidator: E-mail address: [email protected]; The required proof of debt form, which must be lodged with me at the Telephone Number 01925 245004 address below, is available on the Insolvency Service website John P Fisher, Liquidator. Date of appointment of Liquidator: 6 (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). November 2014 Alternatively, you can contact my office at the address below to 8 December 2015 (2448425) supply a form. Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk. IP1 1YR, 01473 383535, [email protected] RDMS2448418 GROUP LIMITED Capacity: Liquidator (2448428) 06453630 Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA SPECTRUM2448429 CONTRACTS LIMITED Principal Trading Address: Derker Street, Oldham, Lancs OL1 4BE In Creditors’ Voluntary Liquidation In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice 02208842 is hereby given that we J M Titley and A Poxon, the Joint Liquidators Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 of the above company, intend to declare a first and final dividend to 4NE creditors within the period of two months from the last date of proving Principal trading address: 11 Dorcan Business Village, Murdock Road, given below. All creditors who have not already done so are required Dorcan, Swindon SN3 4NE on or before 8 January 2016 to send their names and addresses and Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules particulars of their debts or claims and the names and addresses of 1986 that the Liquidator intends to declare a First Dividend to the the solicitors (if any) to J M Titley and A Poxon, the Joint Liquidators unsecured creditors within a period of 2 months from the last date for of the said company, at the address shown above and, if so required proving. by notice in writing from the said Joint Liquidators, by their solicitors Creditors must send their full names and addresses (and those of or personally, to come in and prove their said debts or claims at such their Solicitors, if any), together with full particulars of their debts or time and place as shall be specified in such notice, or in default claims to the Liquidator to Vicarage Court, 160 Ermin Street, Swindon thereof they will be excluded from the benefit of any distribution made SN3 4NE by 31 January 2016 ("the last date for proving"). If so before such debts are proved. No further advertisement of invitation required by notice from the Liquidator, either personally or by their to prove debts will be given. Solicitors, Creditors must come in and prove their debts at such time Date of appointment: 20 February 2013. and place as shall be specified in such notice. If they default in Office holder details: J M Titley and A Poxon, (IP Nos. 8617 and providing such proof, they will be excluded from the benefit of any 8620), of Leonard Curtis, Leonard Curtis House, Elms Square, Bury distribution made before such debts are proved. New Road, Whitefield M45 7TA. Office Holder Details: Patrick Bernard Harrington (IP number 6626) of For further details contact: J M Titley, Email: Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin [email protected] Tel: 0161 413 0930. Street, Swindon SN3 4NE. Date of Appointment: 12 October 2010. J M Titley and A Poxon, Joint Liquidators Further information about this case is available from Dan Watkins at 09 December 2015 (2448418) the offices of Banks BHG Chartered Accountants on 01793 839977. Patrick Bernard Harrington, Liquidator (2448429)

In2448415 the Brighton County Court No 163 of 2008 In2448430 the Swindon County Court SCANTECH SOFTWARE LIMITED No 1006 of 2009 03391751 TRIXTER PLC Registered office: Stanton House, 41 Blackfriars Road, Salford, 04593372 Manchester M3 7DB. Former Registered Office: 7 Burns Road, Pound Registered office: Warren Business Park, Knockdown, Hill, Crawley, West Sussex RH10 3AU Gloucestershire, GL8 8QY Principal trading address: Unit A1b Smallmead House, Smallmead, Notice is hereby given that I intend to declare first and final dividend Horley, Surrey RH6 9LW of 9 p/£ to unsecured creditors within a period of 4months from the last date of proving

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 15 COMPANIES

Creditors who have not proved their debts must do so by 22 January On 3 December 2015 the above-named Company went into insolvent 2016 otherwise they will be excluded from the dividend. liquidation. I, Jason Hamblin of 24 Suffolk Close, Wokingham, The required proof of debt form, which must be lodged with me at the Berkshire, RG41 3AU, was a director of the above-named Company address below, is available on the Insolvency Service website during the 12 months ending with the day before it went into (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). liquidation. I give notice that it is my intention to act in one or more of Alternatively, you can contact my office at the address below to the ways specified in section 216(3) of the Insolvency Act 1986 in supply a form. connection with, or for the purposes of, the carrying on of the whole Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk. IP1 1YR, 01473 or substantially the whole of the business of the insolvent Company 383535, [email protected] under the following name: JFH Engineering Limited T/A Grid Point Capacity: Liquidator (2448430) (2448426)

RULE2448403 4.228 OF THE INSOLVENCY RULES 1986 OVERSEAS TERRITORIES & CROSS-BORDER NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF INSOLVENCIES THE RE-USE OF A PROHIBITED NAME THE COURTYARD (OXTON) LIMITED 2448417NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION 07516382 204 OF THE BVI BUSINESS COMPANIES ACT On 27 November 2015 The Courtyard (Oxton) Limited (company BIDEFORD (MOULSHAM PARK) LIMITED registration number 07516382) was placed into creditors’ voluntary 1626477 liquidation. (“the Company”) John Francis Mitchell was a director of the above named company (In Voluntary Liquidation) during the 12 months ending with the day before it was placed into NOTICE is hereby given pursuant to Section 204, subsection (b) of the liquidation. BVI Business Companies Act, 2004 that the Company is in voluntary It is the intention of John Francis Mitchell to act in one or more of the liquidation. The voluntary liquidation commenced on 7th December, ways specified in section 216(3) of the INSOLVENCY ACT 1986 in 2015. The Liquidator is Michael Patrick Charles Brogan of 17th Floor, connection with, or for the purposes of, the carrying on of the whole Wheelock House, 20 Pedder Street, Central, Hong Kong. or substantially the whole of the business of the insolvent company Dated 9th December, 2015 under the following name: Michael Patrick Charles Brogan The Oxton Courtyard Limited (2448403) Voluntary Liquidator (2448417)

RE-USE OF A PROHIBITED NAME Administration

RULE2448407 4.228 OF THE INSOLVENCY RULES 1986 APPOINTMENT OF ADMINISTRATORS NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2448440 the High Court of Justice ABD CONSTRUCTION LTD Companies CourtNo 9307 of 2015 07781625 ATFUTSAL SWINDON LIMITED On 11 December 2015 the above-named company went into insolvent (Company Number 07160701) liquidation. I, Norma Summersby of 5 Reynards Close, Winnersh, Registered office: 110 Cannon Street, London, EC4N 6EU Wokingham, Berkshire, RG41 5NT was a director of the above-named In the High Court of Justice company during the twelve months ending with the day before it went Companies CourtNo 9479 of 2015 into liquidation. ATFUTSAL HOCKLEY LIMITED I give notice that it is my intention to act in one or more of the ways (Company Number 09496344) specified in section 216(3) of the INSOLVENCY ACT 1986 in In the High Court of Justice connection with, or for the purposes of, the carrying on of the whole Companies CourtNo 3909 of 2015 or substantially the whole of the business of the insolvent company ATFUTSAL LEEDS LIMITED under the following name: ABD Group Limited, trading as ABD (Company Number 07160807) Construction. (2448407) In the High Court of Justice Companies CourtNo 9306 of 2015 THE SKILLS GROUP LIMITED RULE2448402 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 07159494) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: (All) Sporting Facilities THE RE-USE OF A PROHIBITED NAME Previous Name of Company: Arfutsal Group Limited ABD CONSTRUCTION LTD Registered office: (All) 2nd Floor, 110 Cannon Street, London, EC4N 07781625 6EU On 11 December 2015 the above-named company went into insolvent Principal trading address: (All) 20 Great King Street North, liquidation. I, Garry Summersby of 5 Reynards Close, Winnersh, Birmingham, B19 2LF Wokingham, Berkshire, RG41 5NT was a director of the above-named Date of Appointment: 10 December 2015 company during the twelve months ending with the day before it went Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and into liquidation. 009626), both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, I give notice that it is my intention to act in one or more of the ways London, EC4N 6EU For further details contact: The Joint specified in section 216(3) of the INSOLVENCY ACT 1986 in Administrators, Tel: 020 3005 4000. (2448440) connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ABD Group Limited, trading as ABD In2448435 the High Court of Justice, Chancery Division Construction. (2448402) Newcastle upon Tyne District RegistryNo 0764 of 2015 CATCHGATE R.A.O.B.CLUB AND INSTITUTE LIMITED (Company Number IP07779R) RULE2448426 4.228 OF THE INSOLVENCY RULES 1986 Nature of Business: Social club NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: North Road, Annfield Plain, Stanley, DH9 8EF THE RE-USE OF A PROHIBITED NAME Principal trading address: North Road, Annfield Plain, Stanley, DH9 GRID POINT LTD 8EF 06210165 Date of Appointment: 07 December 2015

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Ian William Kings (IP No 7232), of KRE (North East) Limited, The Axis TO BE DUE FROM THE COMPANY, AND THE CLAIM HAS BEEN Building, Maingate, Team Valley Trading Estate, Gateshead NE11 DULY ADMITTED UNDER THE PROVISIONS OF THE INSOLVENCY 0NQ and Gareth Wyn Roberts (IP No 8826), of KRE Corporate RULES 1986 (AS AMENDED) AND THERE HAS BEEN LODGED WITH Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 THE JOINT ADMINISTRATORS ANY PROXY WHICH THE CREDITOR 4SA For further details contact: Paul Kings on email: INTENDS TO BE USED ON HIS BEHALF. A PERSON AUTHORISED [email protected] or on tel: 0191 404 6836. (2448435) TO REPRESENT A CORPORATION MUST PRODUCE TO THE CHAIRMAN OF THE MEETING A COPY OF THE RESOLUTION FROM WHICH THEIR AUTHORITY IS DERIVED. THE COPY RESOLUTION 2448433In the High Court of Justice MUST BE UNDER SEAL OF THE CORPORATION, OR CERTIFIED BY Bristol District RegistryNo 542 of 2015 THE SECRETARY OR DIRECTOR OF THE CORPORATION AS A CHATSWORTH HOMES (BRISTOL) LIMITED TRUE COPY. Date of appointment: 29 October 2015 (Company Number 01645295) Office Holder details: Steven Philip Ross and Allan David Kelly, (IP Nature of Business: Property Development Nos. 9503 and 9156), of RSM Restructuring Advisory LLP, 1 St Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND James’ Gate, Newcastle upon Tyne, NE1 4AD. Principal trading address: The Old Police Station, Horfield, Bristol Correspondence address of case manager: Martin Madgwick of RSM Date of Appointment: 11 December 2015 Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, A H Beckingham and C A Prescott (IP Nos 8683 and 9056), both of NE1 4AD. Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND For For further details contact the Joint Administrators on Tel: 0191 255 further details contact: Nicola Harcombe, Email: 7000. [email protected], Tel: 0117 929 4900. (2448433) Steven Philip Ross and Allan David Kelly, Joint Administrators 14 December 2015 (2448437)

2448432In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8465 of 2015 CIRCLE DEVELOPMENTS LEICESTER LIMITED Creditors' voluntary liquidation (Company Number 08566749) Nature of Business: Development of building projects APPOINTMENT OF LIQUIDATORS Registered office: 181-183 Summer Road, Erdington, Birmingham, B23 6DX Name2448637 of Company: A G CONTRACTING LIMITED Principal trading address: 57 Hinckley Road, Leicester Forest East, Company Number: 07173054 Leicester, LE3 3GL Registered office: Fairview House, Victoria Place, Carlisle, CA1 1HP Date of Appointment: 09 December 2015 Principal trading address: Milston House, Thurstonfield, Carlisle, Lisa Jane Hogg and Emma Bower (IP Nos 9037 and 17650), both of Cumbria, CA5 6HQ Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Nature of Business: Agricultural and Industrial Engineers Sheffield, S11 9PS For further details contact: The Joint Liquidator on Type of Liquidation: Creditors email: 0114 2356780. Alternative contact: Keith Wilson (2448432) Daryl Warwick, & Michael C Kienlen, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative Contact : Donna McLeod 01228 690200 email: In2448467 the High Court of Justice [email protected]. No 9463 of 2015 Office Holder Numbers: 9500 and 9367. OLR 22 LIMITED Date of Appointment: 11 December 2015 (Company Number 08285489) By whom Appointed: Members & Creditors (2448637) Trading Name: Isola Bella Nature of Business: Restaurant Registered office: 9 Mansfield Street, London, W1G 9NY Name2448589 of Company: AIR DISTRIBUTION INSTALLATIONS LIMITED Principal trading address: 111A - 113 Golders Green Road, London, Company Number: 08694734 NW11 8HR Registered office: Dovers Corner Industrial Estate New Road Date of Appointment: 10 December 2015 Rainham, Essex RM13 8QT David Rubin and Henry Lan (IP Nos 2591 and 8188), both of David Principal trading address: Dovers Corner Industrial Estate New Road Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Rainham, Essex RM13 8QT N12 8LY For further details contact: Derek Battrum on tel: 020 8343 Nature of Business: Manufacturing - Other 5900. (2448467) Type of Liquidation: Creditors’ Voluntary Liquidation Lloyd Biscoe and Dominik Thiel Czerwinke, both of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 MEETINGS OF CREDITORS 2EG Office Holder Numbers: 009141 and 009636. 2448437In the High Court of Justice Date of Appointment: 9 December 2015 Newcastle upon Tyne District RegistryNo 0678 of 2015 By whom Appointed: Members and Creditors HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION Further Details: Any person who requires further information may (Company Number 04981877) contact the Joint Liquidator by telephone on 01702 467255. Trading Name: Weardale House Alternatively enquiries can be made to Robert Knight by e-mail at Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD [email protected] or by telephone on 01702 Principal trading address: Herrington Burn, Houghton le Spring, Tyne 467255. (2448589) & Wear, DH4 4JW and Weardale House, Ireshopeburn, Weardale, Co. Durham, DL13 1HB NOTICE IS HEREBY GIVEN that a meeting of the creditors of Company2448696 Number: 07626237 Herrington Burn Young Men's Christian Association will be held at Name of Company: ATHENA CONSTRUCTION LTD RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Nature of Business: Development of building projects Tyne, NE1 4AD on 06 January 2016 at 11.00 am for the purposes of Type of Liquidation: Creditors considering and, if thought fit, approving the proposals of the Joint Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Administrators for achieving the objectives of the Administration, and Principal trading address: 91 Margate Road, Herne Bay, Kent, CT6 also to consider establishing, if thought fit, a creditors’ committee. 7BH PLEASE NOTE THAT A CREDITOR IS ENTITLED TO VOTE ONLY IF Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling HE HAS DELIVERED TO THE JOINT ADMINISTRATORS AT RSM Street, Canterbury, Kent CT1 2AN. RESTRUCTURING ADVISORY LLP, 1 ST JAMES’ GATE, Office Holder Number: 9582. NEWCASTLE UPON TYNE, NE1 4AD NOT LATER THAN 12.00 NOON Further details can be obtained from Philip Moore on 01227 643049 ON 5 JANUARY 2016 DETAILS IN WRITING OF THE DEBT CLAIMED or [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 17 COMPANIES

Date of Appointment: 11 December 2015 Company2448814 Number: 2857402 By whom Appointed: Members and Creditors (2448696) Name of Company: COGNOSCENTI LIMITED Nature of Business: Product Design and Display Type of Liquidation: Creditors' Voluntary Liquidation 2448813Company Number: 07518580 Registered office: Sunrise House, Newdigate Road, Beare Green, Name of Company: BASE GREEN LIMITED Dorking, Surrey RH5 4QD Nature of Business: Investor in alternative energy technology Principal trading address: 19 High Street, Thames Ditton, Surrey, KT7 Type of Liquidation: Creditors 0SD Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Robert Duncan Stone of R Duncan Stone & Co, Sunrise House, Principal trading address: Palladium House, 1-4 Argyll Street, London, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD W1F 7LD Office Holder Number: 5801. Chris Newell and Frank Wessely, both of Quantuma LLP, 81 Station Date of Appointment: 10 December 2015 Road, Marlow, Buckinghamshire SL7 1NS. By whom Appointed: Creditors Office Holder Numbers: 13690 and 7788. Further information about this case is available from the offices of R For further details contact The Joint Liquidators on tel: 01628 478100, Duncan Stone & Co at [email protected]. (2448814) Email: [email protected]. Alternative contact: Caroline Lowes on tel: 01628 478 100, or on email: [email protected] Company2448630 Number: 03768278 Date of Appointment: 10 December 2015 Name of Company: CONCEPT ELEVATORS (MIDLANDS) LIMITED By whom Appointed: Members and Creditors (2448813) Nature of Business: Maintenance and repair of lift equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Concept House, Norton Canes Business Park, Company2448852 Number: 07680654 Jerome Road, Cannock, Staffordshire WS11 9UE Name of Company: BEECH JONES LIMITED Principal trading address: Concept House, Norton Canes Business Trading Name: Beech Jones Law Park, Jerome Road, Cannock, Staffordshire WS11 9UE Previous Name of Company: Beech Jones De Lloyd Limited Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Nature of Business: Solicitors Andrews Road, Droitwich, Worcestershire WR9 8DJ Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 8711. Registered office: 6 Ynys Bridge Court, Gwaleod-y-Garth, Cardiff Date of Appointment: 9 December 2015 CF15 9SS By whom Appointed: Members and Creditors Principal trading address: 74-78 Park Road, Whitchurch, Cardiff CF14 Further information about this case is available from Sam Shepherd at 7BR the offices of MB Insolvency on 01905 776 771 or at Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- [email protected]. (2448630) Garth, Cardiff CF15 9SS Office Holder Number: 6343. Date of Appointment: 4 December 2015 2448590Name of Company: COX CONSTRUCTION SERVICES LIMITED By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Company Number: 07135442 Insolvency Act 1986 Trading Name: Cox Construction Further information about this case is available from Dean Collins Registered office: The Custom House, The Strand, Barnstaple, EX31 (Manager) at the offices of Doyle Davies on 029 20820344 or at 1EU [email protected]. (2448852) Principal trading address: Unit 8 Moxon Court, Silver Street, EX32 8HR Nature of Business: Construction of other civil engineering projects Company2448631 Number: 01714477 Type of Liquidation: Creditors Name of Company: BRADBURY BUILDING SERVICES LIMITED Stephen James Hobson of Francis Clark LLP, Vantage Point, Nature of Business: Building Services Contractor Woodwater Park, Pynes Hill, Exeter EX2 5FD. Alternative contact: Type of Liquidation: Creditors Scott Bebbington; 01392 667000; Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, [email protected]. Wilmslow Road, Didsbury, Manchester, M20 5PG Office Holder Number: 6473. Principal trading address: Hanover Mills, Greg Street, Reddish, Date of Appointment: 4 December 2015 Stockport, Cheshire, SK5 7NR By whom Appointed: Members and Creditors (2448590) Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. Office Holder Number: 9329. Company2448650 Number: 08703292 For further details contact: Claire L Dwyer, Email: [email protected], Name of Company: EAST ANGLIA CATERING LIMITED Tel: 0161 438 8555. Trading Name: East Anglia Catering Date of Appointment: 11 December 2015 Nature of Business: Catering Services By whom Appointed: Members and Creditors (2448631) Type of Liquidation: Creditors Registered office: Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ Principal trading address: Hamilton Road, Felixstowe, IP11 7DX Company2448640 Number: 06254753 Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Name of Company: CDM CONSTRUCTION LIMITED Street, London, EC1M 4JN. Nature of Business: Construction of roads and motorways Office Holder Numbers: 9043 and 9016. Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: The Joint Liquidators, or Adam Mitchell at Registered office: 2 Axon Commerce Road, Lynch Wood, BM Advisory on 020 7549 2361. Peterborough, Cambridgeshire PE2 6LR Date of Appointment: 07 December 2015 Principal trading address: 2 Axon Commerce Road, Lynch Wood, By whom Appointed: Members and Creditors (2448650) Peterborough, Cambridgeshire PE2 6LR Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 9481 and 5544. Date of Appointment: 25 November 2015 By whom Appointed: Creditors Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at [email protected]. (2448640)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2448644 Number: 06062343 Company2448636 Number: 05989175 Name of Company: EDITORIAL PORTFOLIO RECRUITMENT Name of Company: GIGNEY PROPERTY SERVICES LIMITED LIMITED Nature of Business: Property Services Nature of Business: Recruitment Consultancy Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 7 Chequers Parade, London, SE9 1DD Registered office: 2 High Street, Burnham on Crouch, Essex, CM0 Principal trading address: 228 Office, London Central Markets, East 8AA Poultry Avenue, London, EC1A 9LH Principal trading address: 11 Station Court, Station Approach, Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Wickford, Essex, SS11 7AT Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Glynn Mummery and Paul Atkinson, both of FRP Advisory LLP, Office Holder Numbers: 9475 and 9428. Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Date of Appointment: 11 December 2015 Essex, CM13 3BE. By whom Appointed: Members and Creditors Office Holder Numbers: 8996 and 9314. Further information about this case is available from Tony Connor, For further details contact: The Joint Liquidators, Email: Case Manager at the offices of Bailey Ahmad Business Recovery on [email protected] 0208 662 6070. (2448636) Date of Appointment: 09 December 2015 By whom Appointed: Members and Creditors (2448644) Company2448629 Number: 06804791 Name of Company: GOHDR LTD 2448639Company Number: 06413926 Nature of Business: Business & domestic software development Name of Company: EDUTEK UK LTD Type of Liquidation: Creditors Nature of Business: IT Consulting Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Type of Liquidation: Creditors 1QL Registered office: XL Business Solutions, Premier House, Bradford Principal trading address: 78 Woodcote Avenue, Kenilworth, CV8 1BE Road, Cleckheaton, BD19 3TT Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Principal trading address: 152a Doncaster Road, Mexborough, S64 Walsall, West Midlands, WS1 1QL. 0JW Office Holder Number: 8202. J N Bleazard, of XL Business Solutions, Premier House, Bradford Further details contact: Timothy Frank Corfield, Email: Road, Cleckheaton, BD19 3TT. [email protected], Telephone 01922 722205 Office Holder Number: 09354. Date of Appointment: 11 December 2015 For further details contact: J Bleazard, Email: [email protected], By whom Appointed: Members and Creditors (2448629) Tel: 01274 870101. Alternative contact: Graham Harsley. Date of Appointment: 11 December 2015 By whom Appointed: Members and Creditors (2448639) Name2448651 of Company: HHML LIMITED Company Number: 05760851 Previous Name of Company: Henry Hamilton Marketing Limited Company2448643 Number: 08418174 Registered office: 91-97 Saltergate, Saltergate, Chesterfield Name of Company: ELITE LOGISTICAL SERVICES LIMITED Principal trading address: The Manor House, 260 Ecclesall Road Nature of Business: Unlicensed carrier South, Sheffield, S11 9PS Type of Liquidation: Creditors Nature of Business: Other Activities Auxiliary to Financial Services Registered office: Kings Place, Vowels Lane, East Grinstead, RH19 Type of Liquidation: Creditors 4LD Christopher Brown and Emma Legdon both of Hart Shaw LLP, Principal trading address: Kings Place, Vowels Lane, East Grinstead, Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Tel. 0114 RH19 4LD 251 8850 email: [email protected] David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Office Holder Numbers: 8973 and 10754. Road, Tunbridge Wells, Kent, TN1 2TU. Date of Appointment: 14 December 2015 Office Holder Number: 8307. By whom Appointed: Members & Creditors (2448651) Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. Date of Appointment: 10 December 2015 Company2448647 Number: 04922297 By whom Appointed: Members and Creditors (2448643) Name of Company: IGNITION SALES LTD Previous Name of Company: Betastar Marketing Limited Nature of Business: Sales & Marketing Company2448646 Number: 04666346 Type of Liquidation: Creditors Name of Company: FLEXIBLE OPTIONS (WCL) LIMITED Registered office: C/O Kinnair & Co, Aston House, Redburn Road, Previous Name of Company: Woodhead Consulting (Contracts) Newcastle upon Tyne, NE5 1NB Limited; Flexible Options Limited Principal trading address: C/O Kinnair & Co, Aston House, Redburn Nature of Business: Provision of Mortgage Applications and Road, Newcastle upon Tyne, NE5 1NB Consultancy Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Type of Liquidation: Creditors Team Valley, Gateshead, NE11 0RU. Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Office Holder Number: 9113. Waterdale, Doncaster, DN1 3HR For further details contact: E Walls, Email: Principal trading address: Aston Farm, Enterprise Park, Aston, [email protected], Tel: 0191 482 3343. Oswestry, SY11 4LS Date of Appointment: 08 December 2015 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, By whom Appointed: Members and Creditors (2448647) 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and 9144. For further details contact: Chantelle Hinton, Tel: 01302 342 875. Date of Appointment: 10 December 2015 By whom Appointed: Members and Creditors (2448646)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 19 COMPANIES

Company2448641 Number: 02301756 John William Butler and Andrew James Nichols of Redman Nichols Name of Company: JACK BLANKSTONE LIMITED Butler, Westminster Business Centre, Nether Poppleton, York YO26 Nature of Business: Importing and distribution of fruit and vegetables 6RB. (T: 01904 520 116) Type of Liquidation: Creditors Office Holder Numbers: 9591 and 8367. Registered office: C/o Duff & Phelps Ltd, The Chancery, 58 Spring Date of Appointment: 7 December 2015 Gardens, Manchester, M2 1EW By whom Appointed: Members and Creditors (2448648) Principal trading address: Picton House, Kitling Road, Knowsley Business Park, Knowsley, L34 9JA Steven Muncaster and Sarah Helen Bell, both of Duff & Phelps Ltd, Company2448652 Number: 06835055 The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Name of Company: NEW BIRTH PRODUCTIONS LIMITED Office Holder Numbers: 9446 and 9406. Nature of Business: Events Management Services For further details contact: The Joint Liquidators, Tel: 0161 827 9159, Type of Liquidation: Creditors Alternative contact: Sam Pacey, Email: Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, [email protected] Consort House, Waterdale, Doncaster, DN1 3HR Date of Appointment: 11 December 2015 Principal trading address: 34 Westfield Road, Dudley, West Midlands By whom Appointed: Members and Creditors (2448641) DY2 8LE Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. 2448642Company Number: 08452517 Office Holder Numbers: 9534 and 9144. Name of Company: LEE'S BAKERY (HIGH WYCOMBE) LIMITED For further details contact: The Joint Liquidators, Tel: 01302 342875. Nature of Business: Manufacture of Bread Date of Appointment: 10 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2448652) Registered office: Unit 1, Lincoln Park Business Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RD Principal trading address: Unit 1, Lincoln Park Business Centre, Name2448663 of Company: PEGASUS PACKAGING LTD Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RD Company Number: 07679114 Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Registered office: 44 St Helens Road, Swansea, SA1 4BB Station Road, Marlow, Buckinghamshire SL7 1NS. Principal trading address: Pegasus Unit, Abergelli Road, Fforestfach, Office Holder Numbers: 1700 and 7788. Swansea, SA5 4DY For further details contact: The Joint Liquidators, Tel: 01628 478100, Nature of Business: Manufacture of Metal Structures Email: [email protected]. Alternative contact: Clive Type of Liquidation: Creditors Jackson, Tel: 01628 478 100, Email: [email protected] J M . Evans, Liquidator, H R Harris & Partners, 44 St Helens Road, Date of Appointment: 10 December 2015 Swansea, SA1 4BB. Alternative contact: Ann Casey, By whom Appointed: Members and Creditors (2448642) [email protected], 01792 643311. Office Holder Number: 9722. Date of Appointment: 11 December 2015 Company2448649 Number: 08367315 By whom Appointed: Members and Creditors (2448663) Name of Company: LEONARD DRIVER TRAINING SERVICES LIMITED Nature of Business: Education N.E.C Company2448656 Number: 08267440 Type of Liquidation: Creditors Name of Company: POWERNET PROJECT MANAGEMENT Registered office: 68 Rivelin Park, Kingswood, Hull, HU7 3GP LIMITED Principal trading address: The Logistics Training Centre, West Carr Nature of Business: Project Management Lane, Hull, HU7 0BS Type of Liquidation: Creditors Andrew Philip Wood and Robert Neil Dymond, both of Wilson Field Registered office: Ground Floor, Seneca House, Links Point, Amy Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Johnson Way, Blackpool, FY4 2FF 9PS. Principal trading address: 35 Cross Street, Sale, Cheshire, M33 7FT Office Holder Numbers: 9148 and 10430. Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, For further details contact: The Joint Liquidators, Tel: 0114 2356780. Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Alternative contact: Francesca Allott. Office Holder Number: 8013. Date of Appointment: 09 December 2015 For further details contact: Richard Ian Williamson on email: By whom Appointed: Members and Creditors (2448649) [email protected] Tel: 01253 349331. Alternative contact: [email protected] Date of Appointment: 07 December 2015 Company2448645 Number: 08305254 By whom Appointed: Creditors (2448656) Name of Company: MFED LTD Nature of Business: Fire Extinguisher Recycling Type of Liquidation: Creditors Company2448655 Number: 04689313 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Name of Company: PREMIER VISION (HUDDERSFIELD) LIMITED Midlands, WS1 2NE Nature of Business: Opticians Principal trading address: Unit 2, Dial Post Park, Horsham Road, Type of Liquidation: Creditors Rusper, West Sussex, RH12 4QX Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Principal trading address: 79 New Street, Huddersfield HD1 2TW Grove Terrace, Walsall, West Midlands WS1 2NE. Michelle Anne Weir and Simon Wesley Hicks, both of Lameys, Envoy Office Holder Number: 008738. House, Longbridge Road, Plymouth, PL6 8LU. For further details contact: Eileen T F Sale on tel: 01922 624777. Office Holder Numbers: 9107 and 13450. Date of Appointment: 04 December 2015 For further details contact: Michele Weir or Simon Hicks, E-mail: By whom Appointed: Members and Creditors (2448645) [email protected], Tel: 01752 254912. Date of Appointment: 09 December 2015 By whom Appointed: Members (2448655) Name2448648 of Company: MODULAR WIRING SOLUTIONS LIMITED Company Number: 07641286 Trading name/style: Modular Wiring Solutions Limited Registered office: 41 Langrick Avenue, Howden DN14 7SS Principal trading address: 41 Langrick Avenue, Howden DN14 7SS Nature of Business: Electrical Installation Type of Liquidation: Creditors

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2448654 Number: 04525424 Name2448689 of Company: SJH ELECTRICAL CONTRACTORS LIMITED Name of Company: PREMIER VISION (WAKEFIELD) LIMITED Company Number: 07994824 Nature of Business: Opticians Trading name/style: SJH Electrical Contractors Limited Type of Liquidation: Creditors Registered office: Hedley Court, Boothferry Road, Goole DN14 6AA Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG Principal trading address: 8 Boothgate Close, Howden DN14 7EP Principal trading address: 72 Kirkgate, Wakefield WF1 1UT Nature of Business: Electrical Contractors Michelle Anne Weir and Simon Wesley Hicks, both of Lameys, Envoy Type of Liquidation: Creditors House, Longbridge Road, Plymouth, PL6 8LU. John William Butler and Andrew James Nichols of Redman Nichols Office Holder Numbers: 9107 and 13450. Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 For further information contact Michelle Weir or Simon Wesley Hicks 257788 email: [email protected] or Tel: 01752 254912. Office Holder Numbers: 9591 and 8367. Date of Appointment: 09 December 2015 Date of Appointment: 4 December 2015 By whom Appointed: Members (2448654) By whom Appointed: Members and Creditors (2448689)

2448690Company Number: 05143294 Name2448653 of Company: T&G SAWMILLS LTD Name of Company: R & D VEHICLE SYSTEMS LIMITED Company Number: 07902718 Nature of Business: The design and manufacture of electrical systems Registered office: AST Green, 1 Top Farm Court, Top Street, Bawtry, and components for vehicles Doncaster DN10 6TF Type of Liquidation: Creditors Principal trading address: Cally Industrial Estate, Blairgowrie Road, Registered office: 26-28 Bedford Row, London WC1R 4HE Dunkeld, PH8 0HU Principal trading address: Unit 15, Beaumont Close, Banbury, Nature of Business: Sawmill Oxfordshire OX16 1TG Type of Liquidation: Creditors Paul Appleton and Paul Cooper, both of David Rubin & Partners, Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, 26-28 Bedford Row, London WC1R 4HE. King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Office Holder Numbers: 8883 and 15452. 0175. Email: [email protected]. If further information is required, Paul Appleton or alternatively Glyn Office Holder Number: 9213. Middleton may be contacted on Tel: 020 7400 7900. Date of Appointment: 11 December 2015 Date of Appointment: 11 December 2015 By whom Appointed: Members (2448653) By whom Appointed: Company and Creditors (2448690)

Company2448702 Number: 08689454 Company2448659 Number: 06954407 Name of Company: TASTY CURRY LTD Name of Company: SECURUS SOLUTIONS LIMITED Nature of Business: Restaurant Nature of Business: Security systems service activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 201 High Street, Epping, Essex CM16 4BL Registered office: Cardinal Point, Park Road, Rickmansworth, Principal trading address: 201 High Street, Epping, Essex CM16 4BL Hertfordshire WD3 1RE Engin Faik, of Cornerstone Business Turnaround and Recovery Principal trading address: Cardinal Point, Park Road, Rickmansworth, Limited, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Hertfordshire WD3 1RE Office Holder Number: 9635. Nicholas Simmonds and Frank Wessely, both of Quantuma LLP, 81 For further details contact: Natalie Brady, Tel: 0203 793 3338. Station Road, Marlow, Buckinghamshire SL7 1NS. Date of Appointment: 11 December 2015 Office Holder Numbers: 9570 and 1888. By whom Appointed: Members and Creditors (2448702) For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 01628 478100. Alternative contact: Bethan Bryant, E-mail: [email protected], Tel: Company2448685 Number: 07823849 01628 478 100. Name of Company: TOP OFFSHORE CONSULTING LIMITED Date of Appointment: 09 December 2015 Nature of Business: Oil Consultants By whom Appointed: Members and Creditors (2448659) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW Company2448691 Number: 09088666 Principal trading address: 12 Guest Road, Poole BH16 5LQ Name of Company: SHAK VENTURES LTD Brendan P Hogan of Berry & Cooper Limited, First Floor Lloyds Trading Name: The Shak House, 18 Lloyd Street, Manchester M2 5WA Nature of Business: Bar Office Holder Number: 13030. Type of Liquidation: Creditors Date of Appointment: 8 December 2015 Registered office: West Investment Centre, Maple View, By whom Appointed: Members and Creditors White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further information about this case is available from Brendan P Principal trading address: 537-539 Wilbraham Road, Chorlton, Hogan at the offices of Berry & Cooper Limited on 0845 303 5999. Manchester M21 0UE (2448685) Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Company2448688 Number: 05947393 Skelmersdale, Lancashire, WN8 9TG. Name of Company: WHATS COOKING CHESTER LIMITED Office Holder Number: 10810. Trading Name: Moules A Go Go For further details contact: Peter John Harold. Case Administrator - Nature of Business: Licensed Restaurant Michael Bimpson, E-mail: [email protected], Tel: 01695 Type of Liquidation: Creditors 711200. Registered office: 39 Watergate Row, Chester, CH1 2LE Date of Appointment: 10 December 2015 Principal trading address: 39 Watergate Row, Chester, CH1 2LE By whom Appointed: Members and Creditors (2448691) Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: 009297. For further details contact Darren Terence Brookes, Email: [email protected] or telephone 0161 927 7788. Date of Appointment: 10 December 2015 By whom Appointed: Members and Creditors (2448688)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 21 COMPANIES

FINAL MEETINGS Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 29 January 2016 at 10.00 am (members) and 10.15am (creditors). In B.M.O.C2448704 PROJECT LTD order to be entitled to vote at the meetings, members and creditors (Company Number 07044455) must lodge their proxies with the Liquidator at Greenfield Recovery Registered office: 3rd Floor, Temple Point, 1 Temple Row, Limited, One Victoria Square, Birmingham, B1 1BD by no later than Birmingham, B2 5LG 12.00 noon on the business day prior to the day of the meetings Principal trading address: (Formerly) 4 Arkwright Road, Sanderstead, (together, if applicable, with a completed proof of debt form if this has Surrey CR2 0LD not previously been submitted). Mark Malone and W John Kelly, both of Begbies Traynor (Central) Date of Appointment: 11 November 2014 LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield were appointed as Joint Liquidators of the Company on 19 January Recovery Limited, One Victoria Square, Birmingham, B1 1BD. 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final For further details contact: Amie Johnson Email: meetings of the members and creditors of the above named [email protected] Tel: 0121 201 1720 Company will be held at Begbies Traynor (Central) LLP, 3rd Floor, Rachel Ballinger, Liquidator Temple Point, 1 Temple Row, Birmingham, B2 5LG on 18 January 14 December 2015 (2448928) 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property BERKSEYE2448686 SERVICES LIMITED of the Company disposed of, and of hearing any explanation that may (Company Number 06702929) be given by the Joint Liquidators. A member or creditor entitled to Registered office: City Mills, Peel Street, Morley, Leeds LS27 8QL attend and vote is entitled to appoint a proxy to attend and vote NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY instead of him and such proxy need not also be a member or creditor. ACT 1986 that a Final General Meeting of the members and creditors In order to be entitled to vote at the meetings, creditors must lodge of the above-named Company will be held at the offices of MPH their proofs of debt (unless previously submitted) and unless they are Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL on 10 attending in person, proxies at the offices of Begbies Traynor (Central) February 2016 at 10:30 am and 11:00am respectively for the purpose LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no of having an account laid before them showing the manner in which later than 12.00 noon on the business day before the meetings. the winding-up has been conducted and the property disposed of and Please note that the joint liquidators and their staff will not accept of receiving any explanation that may be given by the Liquidator, and receipt of completed proxy forms by email. Submission of proxy also determining the manner in which the books, accounts and forms by email will lead to the proxy being held invalid and the vote documents of the Company shall be disposed of. not cast. Any Member or Creditor is entitled to attend and vote at the above Office Holder details: Mark Malone,(IP No. 15970) and W John Kelly, Meetings and may appoint a proxy to attend instead of himself. A (IP No. 004857) both of Begbies Traynor (Central) LLP, 3rd Floor, proxy holder need not be a Member or Creditor of the Company. Temple Point, 1 Temple Row, Birmingham, B2 5LG. Proxies to be used at the Meetings must be lodged at City Mills, Peel Any person who requires further information may contact the Joint Street, Morley, Leeds LS27 8QL not later than 12 Noon on 9 February Liquidator by telephone on 0121 200 8150. Alternatively enquiries can 2016. Where a proof of debt has not previously been submitted by a be made to Jim Goudie by e-mail at [email protected] creditor, any proxy must be accompanied by such a completed proof or by telephone on 0121 200 8150. Date of appointment: 9 October 2014 Mark Malone, Joint Liquidator Further Details: Martin Halligan (IP No: 9211) Liquidator, of MPH 19 November 2015 (2448704) Recovery, City Mills, Peel Street, Morley, Leeds LS27 8QL Email: [email protected] Tel: 0113 253 1445 (2448686)

2448774BARRETT PLUMBING AND HEATING LIMITED (Company Number 07686568) BIRLING2448658 PROPERTY SERVICES LTD Registered office: Wayside, Rushmere Lane, Orchard Leigh, Chesham (Company Number 04228144) HP5 3QY Registered office: 2nd Floor, Maidstone House, Kings Street, Principal trading address: Wayside, Rushmere Lane, Orchard Leigh, Maidstone, Kent, ME15 6AW Chesham HP5 3QY Principal trading address: Unit 5, Yew Tree Industrial Estate, Mill Hall, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Aylesford, Kent, ME20 7ET INSOLVENCY ACT 1986, that a final meeting of the members of A meeting of members and creditors has been summoned by the Barrett Plumbing and Heating Limited – In Liquidation will be held at Liquidator under Section 106 OF THE INSOLVENCY ACT 1986 for the The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 12 purpose of receiving the final account of the Liquidator’s acts and February 2016 at 10.00 am, to be followed at 10.15 am by a final dealings and the conduct of the winding up. The meetings will be held meeting of creditors for the purpose of showing how the winding up at 2nd Floor, Maidstone House, Kings Street, Maidstone, Kent, ME15 has been conducted and the property of the company disposed of, 6AW on 10 February 2016 at 10.00 am (members) and 10.15 am and of hearing any explanation that may be given by the Liquidator. (creditors). A proxy form is available which must be lodged with me Proxies to be used at the meetings should be lodged at Robert Day not later than 12.00 noon on 9 February 2016. A member or creditor and Company Limited, The Old Library, The Walk, Winslow, entitled to attend and vote at the meetings may appoint a proxy to Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later attend and vote on his behalf, together with a completed proof of than 12 noon on 11 February 2016. debt form if you have not already lodged one. Robert Day (IP No. 9142), Liquidator, Appointed 17 July 2015. Date of Appointment: 01 May 2012 11 December 2015 (2448774) Office Holder details: Ruth Ellen Duncan,(IP No. 9246) of RNF Business Advisory Limited, 2nd Floor, Maidstone House, Kings Street, Maidstone, Kent ME15 6AW. BENCHESTER2448928 INNS LIMITED For further details contact: Ruth Duncan on tel: 01622 764612, Fax: (Company Number 06469243) 01622 764622 or email: [email protected] Registered office: c/o Greenfield Recovery Limited, One Victoria Ruth E Duncan, Liquidator Square, Birmingham, B1 1BD 11 December 2015 (2448658) Principal trading address: The Pilot Inn, Sellars Road, Hardwicke, Gloucestershire, GL2 4QD Notice is hereby given that the Liquidator has summoned final BLEND2448703 BARS LIMITED meetings of the Company’s members and creditors under Section (Company Number 06461024) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Trading Name: The Fruit Exchange before them an account of the Liquidator’s acts and dealings and of Registered office: 3 Hardman Street, Spinningfields, Manchester M3 the conduct of the winding up, hearing any explanations that may be 3AT given by the Liquidator, and passing a resolution granting the release Former trading address: 103 Deansgate, Manchester, M3 2BQ of the Liquidator. The meetings will be held at the offices of Greenfield

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the In order to be entitled to vote at the meeting, creditors must lodge Insolvency Act, 1986, that General Meetings of Contributories and their proofs of debt (unless previously submitted) and unless they are Creditors of the above named company will be held at the offices of attending in person, proxies at the offices of Begbies Traynor (Central) BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 28 January LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 2016 at 10.15am and 10.30am respectively, for the purpose of having SS1 2EG no later than 12.00 noon on the business day before the an account laid before the meetings showing the manner in which the meeting. Please note that the joint liquidators and their staff will not winding-up has been conducted and the property of the Company accept receipt of completed proxy forms by email. Submission of disposed of and of hearing any explanation that may be given by the proxy forms by email will lead to the proxy being held invalid and the Liquidators. vote not cast. Dermot Power (IP No 6006) and Patrick Lannagan (IP No 9590) of Any person who requires further information may contact the Joint BDO LLP, 3 Hardman Street, Manchester, M3 3AT were appointed Liquidator by telephone on 01702 467255. Alternatively enquiries can Joint Liquidators of the company on 18 December 2014. be made to Christopher Gore by e-mail at christopher.gore@begbies- The Liquidators may be contacted care of [email protected]. traynor.com or by telephone on 01702 467255. Dated: 16 December 2015 Wayne Macpherson, Joint Liquidator Dermot Justin Power, Joint Liquidator 8 December 2015 (2448929) IP No: 6006 (2448703)

CATERING2448692 PANTRY LIMITED 2448815BOURNE MOBILES LTD (Company Number 08735314) (Company Number 08861370) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wilmslow Road, Didsbury, Manchester M20 5PG Wiltshire SP1 2DN Principal trading address: 32 The Haven, Selby, North Yorkshire, YO8 Principal trading address: Brigg House, 26 Commercial Road, Poole, 8BJ Dorset BH14 0JR Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given that the Liquidator has summoned final INSOLVENCY ACT 1986 that a Final Meeting of the Members of the meetings of the Company’s members and creditors under Section above-named Company will be held at Jones Lowndes Dwyer LLP, 4 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 11 before them an account of the Liquidator's acts and dealings and of February 2016 at 10.00 am to be followed at 10.30 am by a Final the conduct of the winding up, hearing any explanations that may be Meeting of Creditors, for the purpose of showing how the winding-up given by the Liquidator, and passing a resolution granting the release has been conducted and the property of the Company disposed of, of the Liquidator. The meetings will be held at the offices of Rothmans and of hearing an explanation that may be given by the Liquidator, Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, considering the Liquidator’s release and approving the final report. Wiltshire SP1 2DN on 05 February 2016 at 2.00 pm (members) and Proxies to be used at the Meetings must be lodged with the 2.15 pm (creditors). In order to be entitled to vote at the meetings, Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester members and creditors must lodge their proxies with the Liquidator at M20 5PG, no later than 12.00 noon on the preceding day. St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by Date of Appointment: 27 May 2015 no later than 12.00 noon on the business day prior to the day of the Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes meetings (together if applicable, with a completed proof of debt form Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester if this has not previously been submitted). M20 5PG. Date of Appointment: 07 January 2015 For further details contact: Ian Jones, email: [email protected] or Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of telephone 0161 438 8555. Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Claire L Dwyer, Liquidator Salisbury, Wiltshire, SP1 2DN. 11 December 2015 (2448692) For further details contact: Kevin Weir, Tel: 0845 567 0567. Alternative contact: Terena Farrow. Kevin James Wilson Weir, Liquidator CELTIC2448683 TRINITY LIMITED 10 December 2015 (2448815) (Company Number 06703398) Registered office: One Great Cumberland Place, Marble Arch, London W1H 7LW C2448929 & M PROMOTIONS (SOUTH EAST) LIMITED Principal trading address: The Prince of Wales, Scott Lidgett (Company Number 07676110) Crescent, Bermondsey, London, SE16 4XF Registered office: The Old Exchange, 234 Southchurch Road, Notice is hereby given in pursuance of Section 106 OF THE Southend on Sea, SS1 2EG INSOLVENCY ACT 1986 that Final Meetings of Members and Principal trading address: 174 High Street, Shoeburyness, Southend Creditors of the above named Company will be held at the offices of On Sea, SS3 9AT Leonard Curtis, One Great Cumberland Place, Marble Arch, London Louise Donna Baxter (IP Number: 009123) and Wayne Macpherson (IP W1H 7LW on 12 February 2016 at 10.00 am and 10.30 am Number: 009445), both of Begbies Traynor (Central) LLP of The Old respectively, for the purpose of having an account laid before them, Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were showing the manner in which the Winding-up has been conducted appointed as Joint Liquidators of the Company on 16 December and the property of the Company disposed of, and of hearing any 2014. explanation that may be given by the Joint Liquidators. Any member Pursuant to Section 106 of the INSOLVENCY ACT 1986, final or creditor entitled to attend and vote is entitled to appoint a Proxy to meetings of the members and creditors of the above named attend and vote instead of him or her, and such Proxy need not also Company will be held at The Old Exchange, 234 Southchurch Road, be a member or creditor. The proxy form must be returned to the Southend on Sea, Essex, SS1 2EG on 23 February 2016 at 10.00 am below address by no later than 12.00 noon on the business day and 10.15 am respectively, for the purpose of having an account of before the Meetings. the winding up laid before them, showing the manner in which the In the case of a Company having a share capital, a member may winding up has been conducted and the property of the Company appoint more than one proxy in relation to a meeting, provided that disposed of, and of hearing any explanation that may be given by the each proxy is appointed to exercise the rights attached to a different joint liquidators. share or shares held by him, or (as the case may be) to a different A member or creditor entitled to attend and vote is entitled to appoint £10, or multiple of £10, of stock held by him. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 17 December 2014 also be a member or creditor. Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW.

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

For further details contact the Joint Liquidators, Email: Gerald Irwin, (Office Holder Number: 8753), Irwin & Company, Station [email protected] or telephone 020 7535 7000. Alternative House, Midland Drive, Sutton Coldfield, B72 1TU. Telephone Number: contact: Nathan Sawyer. 0121 321 1700. Date of Appointment: 14 May 2015 N A Bennett, Liquidator Gerald Irwin, Liquidator 10 December 2015 (2448683) 10 December 2015 (2448657)

2448891CLASSIC CONTRACTS (EDINBURGH) LIMITED CRAWL2448673 PROMOTIONS LIMITED (Company Number 05642986) (Company Number 05306224) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Trading Name: Camden Crawl Midlands WS1 2NE Registered office: 3 Chandlers House, Hampton Mews, 191-195 Principal trading address: Suite 56, Beacon Buildings, 18 Leighswood Sparrows Herne, Bushey, WD23 1FL Road, Walsall, West Midlands, WS9 8AA Principal trading address: 4th Floor, 10 Greenland Street, London, Notice is hereby given, pursuant to Section 106 OF THE NW1 0ND INSOLVENCY ACT 1986 that Final Meetings of the Members and NOTICE IS HEREBY GIVEN that a final meeting of the members of Creditors of the above Company will be held at the offices of Sale Crawl Promotions Limited will be held at 10:00 am on 5 February Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, 2016, to be followed at 10.30 am on the same day by a meeting of the West Midlands WS1 2NE on 12 February 2016 at 10.00 am and creditors of the Company. The meetings will be held at the offices of 10.30am respectively, for the purposes of having laid before them an Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 account of the Liquidator’s acts and dealings and of the conduct of - 195 Sparrows Herne, Bushey, Herts, WD23 1FL. the winding-up for the period of her administration from 27 February The meetings are called pursuant to Section 106 of the INSOLVENCY 2014 to 12 February 2016, and hearing any explanation which may be ACT 1986 for the purpose of receiving an account from the Liquidator given by the Liquidator. A Member or Creditor entitled to attend and explaining the manner in which the winding-up of the Company has vote at either of the above Meetings may appoint a proxy to attend been conducted and to receive any explanation that he may consider and vote instead of him. A proxy need not be a Member or Creditor of necessary. A member or creditor entitled to attend and vote is entitled the Company. Proxies for use at either of the Meetings must be to appoint a proxy to attend and vote instead of him. A proxy need lodged at the address above no later than 12.00 noon, on 11 February not be a member or creditor. 2016. Proxies to be used at the meetings must be returned to the offices of Date of Appointment: 14 December 2014 Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West than 12 noon on the working day immediately before the meetings. Midlands WS1 2NE. Names of Insolvency Practitioner: Nicholas Barnett, 3 Chandlers Further details contact: Eileen T F Sale, Email: House, Hampton Mews, 191-195 Sparrows Herne, Bushey, [email protected] Tel: 01922 624777. Hertfordshire, WD23 1FL. IP Number: 9731 Eileen T F Sale, Liquidator Contact Name: Steve Taylor, Email Address: 14 December 2015 (2448891) [email protected] Telephone Number: 020 8634 5599 3 December 2015 (2448673)

2448693CLINCH CONSULTANTS LIMITED (Company Number 09276820) CREATIVESYNDICATOR2448679 LIMITED Registered office: 54 Clarendon Road, Watford, Hertfordshire WD17 (Company Number 07074340) 1DU Trading Name: Sportsyndicator; Mediasyndicator; Techsyndicator Principal trading address: 54 Clarendon Road, Watford, Hertfordshire and Autosynidcator WD17 1DU Registered office: Pearl Assurance House, 319 Ballards Lane, London NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the N12 8LY INSOLVENCY ACT 1986, that a final meeting of the members of Principal trading address: The Media Centre, 19 Bolsover Street, Clinch Consultants Limited – In Liquidation will be held at The Old London, W1W 5NA Library, The Walk, Winslow, Buckingham MK18 3AJ on 16 February Notice is hereby given, pursuant to Section 106 OF THE 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of INSOLVENCY ACT 1986 that the Final Meetings of the Members and creditors for the purpose of showing how the winding up has been Creditors of the above-named Company will be held at the offices of conducted and the property of the company disposed of, and of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, hearing any explanation that may be given by the Liquidator. London N12 8LY on 24 February 2016 at 10.30 am and 10.45 am Proxies to be used at the meetings should be lodged at Robert Day respectively, for the purpose of having an account laid before them and Company Limited, The Old Library, The Walk, Winslow, showing how the winding-up of the Company has been conducted Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later and its property disposed of, and of hearing any explanation that may than 12 noon on 15 February 2016. be given by the Joint Liquidators. Proxies to be used at either Meeting Robert Day (IP No. 9142), Liquidator, Appointed 23 June 2015. must be lodged with the Joint Liquidators at Pearl Assurance House, 11 December 2015 (2448693) 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 05 June 2014 2448657CLMUK LIMITED Office Holder details: Asher Miller,(IP No. 9251) and Stephen Katz,(IP (Company Number 08862410) No. 8681) both of David Rubin & Partners, Pearl Assurance House, Registered office: Station House, Midland Drive, Sutton Coldfield, 319 Ballards Lane, London N12 8LY. West Midlands, B72 1TU For further details contact: The Joint Liquidators, Tel: 020 8343 5900. Principal trading address: Beaminster Road, Solihull, B91 1NA Alternative contact: Philip Kyprianou. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Asher Miller, Joint Liquidator INSOLVENCY ACT 1986 that Final Meetings of Members and 10 December 2015 (2448679) Creditors of the above-named Company will be held at the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, B72 1TU, on 11 February 2016 at 11.00 am and 11.15 am, DEMAX2448684 DESIGNS LIMITED respectively for the purpose of having an account laid before them (Company Number 07745997) showing the manner in which the winding-up has been conducted Registered office: Concorde House, Grenville Place, Mill Hill, London and the property of the Company disposed of and of hearing any NW7 3SA explanations that may be given by the Liquidator. Principal trading address: 50 Turbine Way, The Eco Tech Business Any person entitled to attend and vote is entitled to appoint a Proxy to Park, Swaffham, Norfolk PE37 7XD attend and vote instead of him and such Proxy need not also be a Member or Creditor.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act that the books and accounts of the Company be disposed of within 1986, that final meetings of the members and creditors of the above six months of the final dissolution of the Company. Any Member or named Company will be held at Concorde House, Grenville Place, Mill Creditor entitled to attend and vote at the above Meetings may Hill, London NW7 3SA, on 19 February 2016 at 3.00 pm and 3.05 pm appoint a proxy to attend on his/her behalf. A proxy holder need not respectively, for the purpose of having an account laid before them be a Member or Creditor of the Company. showing how the winding-up has been conducted and the property of Proxies to be used at the meeting must be lodged with the Liquidator the Company disposed of, and also determining whether the no later than 1.00 pm on the business day before the meeting at Liquidator should be granted his release from office, and destroying 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. of Company books and records. Date of Appointment: 18 October 2013 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj a proxy to attend and vote instead of him and such proxy need not Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, also be a member or creditor. Proxy forms must be returned to the HA6 3AE. offices of B&C Associates Limited, Concorde House, Grenville Place, Further information about this case is available at Bhardwaj Mill Hill, London NW7 3SA no later than 12 noon on the business day Insolvency Practitioners on telephone 01923 820966 or email: before the meetings. [email protected] Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Ashok Bhardwaj, Liquidator Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. 11 December 2015 (2448677) Office Holder Contact Details: 020 8906 7730 or [email protected]. Date of Appointment: 10 July 2014. Person to contact with enquiries about the case: Rachel Brewester on G2448687 N TRADING UK LTD telephone number: 020 8906 7730 or email address: (Company Number 07838755) [email protected] Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 10 December 2015 (2448684) 3AE Principal trading address: 10 Layton Road, Leicester, LE5 0PU Notice is hereby given, pursuant to Section 106 OF THE 2448680E&M SOLUTIONS (BHAM) LTD INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 07089016) Creditors of the above named Company will be held at 47/49 Green Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Lane, Northwood, Middlesex, HA6 3AE on 18 February 2016 at 2.00 Principal trading address: Alexander House, 60 Tenby Street North, pm (Members) and 2.15 pm (Creditors) for the following purposes: To Birmingham B1 3EG receive the report of the Liquidator showing how the winding-up of Notice is hereby given that the Joint Liquidators have summoned final the Company has been conducted and to receive the Receipts and meetings of the Company’s members and creditors under Section Payments Account including the Liquidator’s remuneration; To 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid release the Liquidator from office with effect from the date of the final before them an account of the Joint Liquidator’s acts and dealings meeting; To approve that the books and accounts of the Company be and of the conduct of the winding up, hearing any explanations that disposed of within six months of the final dissolution of the Company. may be given by the Joint Liquidators, and passing a resolution Any Member or Creditor is entitled to attend and vote at the above granting the release of the Joint Liquidators. The meetings will be held Meetings may appoint a proxy to attend on his/her behalf. A proxy at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, holder need not be a Member or Creditor of the Company. Bromsgrove B60 4DJ on 17 February 2016 at 10.00 am (members) Proxies to be used at the meeting must be lodged with the Liquidator and 10.15am (creditors). In order to be entitled to vote at the no later than 1.00 pm on the business day before the meetings at meetings, members and creditors must lodge their proxies with the 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Date of Appointment: 11 September 2014 Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj the business day prior to the day of the meeting (together, if Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, applicable, with a completed proof of debt form if this has not HA6 3AE. previously been submitted). Further information about this case is available at Bhardwaj Date of Appointment: 18 December 2013 Insolvency Practitioners on telephone 01923 820966 or email: Office Holder details: Nickolas Garth Rimes,(IP No. 009533) of Rimes [email protected] & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Ashok Bhardwaj, Liquidator Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan,(IP No. 009616) 11 December 2015 (2448687) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. For further details: The Joint Liquidators on email: GARNER2448694 (UK) LIMITED [email protected]. Alternative contact: Laura Bullock (Company Number 04461431) Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Registered office: Unit 9 Media Village, Liscombe Park, Soulbury LU7 14 December 2015 (2448680) 0JL Principal trading address: Unit 5 Asheridge Business Centre, Chesham HP5 2PT EGRET2448677 RESEARCH LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 06965213) INSOLVENCY ACT 1986, that a final meeting of the members of Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Garner (UK) Limited – In Liquidation will be held at The Old Library, 3AE The Walk, Winslow, Buckingham MK18 3AJ on 11 February 2016 at Principal trading address: 8 The Regency, 6 Esterbrooke Street, 10.00 am, to be followed at 10.15 am by a final meeting of creditors London, SW1P 4NL for the purpose of showing how the winding up has been conducted Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY and the property of the company disposed of, and of hearing any ACT 1986 that Final Meetings of the Members and Creditors of the explanation that may be given by the Liquidator. above named Company will be held at 47/49 Green Lane, Northwood, Proxies to be used at the meetings should be lodged at Robert Day Middlesex, HA6 3AE on 18 February 2016 at 11.30 am (Members) and and Company Limited, The Old Library, The Walk, Winslow, 11.45am (Creditors) for the following purposes: To receive the report Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later of the Liquidator showing how the winding-up of the Company has than 12 noon on 10 February 2016. been conducted and to receive the Receipts and Payments Account Robert Day (IP No. 9142), Liquidator, Appointed 22 May 2015. including the Liquidator’s remuneration; To release the Liquidator 11 December 2015 (2448694) from office with effect from the date of the final meeting; To approve

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 25 COMPANIES

GFLM12448672 LTD Any Member or Creditor entitled to attend and vote, is entitled to (Company Number 08945237) appoint a proxy to attend and vote instead of him or her and such Registered office: Station House, Midland Drive, Sutton Coldfield, proxy need not also be a Member or a Creditor. West Midlands, B72 1TU Proxies to be used at the Meetings must be lodged with the Principal trading address: 6 Great Cornbow, Halesowen, West Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Midlands, B63 3AB noon of the previous day. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Dated this 10th December 2015 INSOLVENCY ACT 1986 that Final Meetings of Members and Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Creditors of the above-named Company will be held at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, Appointment: 14 August 2014. Further information about this case is B72 1TU, on 11 February 2016 at 10.00 am and 10.15 am, available from the offices of Sharma & Co at respectively for the purpose of having an account laid before them [email protected]. showing the manner in which the winding-up has been conducted Gagen Dulari Sharma, Liquidator (2448682) and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to GREEN2448681 EARTH ENVIRONMENTAL LIMITED attend and vote instead of him and such Proxy need not also be a (Company Number 07462481) Member or Creditor. Registered office: Leonard Curtis House, Elms Square, Bury New Gerald Irwin, (Office Holder Number: 8753), Irwin & Company, Station Road, Whitefield M45 7TA House, Midland Drive, Sutton Coldfield, B72 1TU. Telephone Number: Principal trading address: Units 1 & 5, Manchester International 0121 321 1700. Date of Appointment: 14 May 2015 Freight Terminal, Westinghouse Road, Trafford Park M17 1DY Gerald Irwin, Liquidator Notice is hereby given in pursuance of Section 106 OF THE 10 December 2015 (2448672) INSOLVENCY ACT 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 2448676GRANGE BOOKS LIMITED Whitefield M45 7TA on 11 February 2016 at 11.00 am and 11.15 am (Company Number 01214259) respectively for the purpose of having an account laid before them, Trading Name: Grange Books showing the manner in which the winding-up has been conducted Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 and the property of the Company disposed of, and of hearing any Thomas More Square, London, E1W 1YW explanation that may be given by the Liquidators. Any member or Principal trading address: Unit 2 Whitewall Road, Medway City Estate, creditor entitled to attend and vote is entitled to appoint a proxy to Rochester, Kent, ME2 4EW attend and vote instead of him/her, and such proxy need not also be Notice is hereby given, pursuant to Section 106 OF THE a member or creditor. The proxy form must be returned to the above INSOLVENCY ACT 1986 that a final meeting of the members of address by no later than 12.00 noon on the business day before the Grange Books Limited will be held at the offices of UHY Hacker meetings. In the case of a Company having a share capital, a member Young, Quadrant House, 4 Thomas More Square, London, E1W 1YW may appoint more than one proxy in relation to a meeting, provided on 28 January 2016 at 11.00 am to be followed at 11.30 am on the that each proxy is appointed to exercise the rights attached to a same day by a meeting of the creditors of the company. The meetings different share or shares held by him, or (as the case may be) to a are called for the purpose of receiving an account from the Joint different £10, or multiple of £10, of stock held by him. Liquidators explaining the manner in which the winding-up of the Date of Appointment: 12 December 2014 Company has been conducted and to receive any explanation that Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. they may consider necessary. A member or creditor entitled to attend 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, and vote is entitled to appoint a proxy to attend and vote instead of Bury New Road, Whitefield, M45 7TA. him. A proxy need not be a member or creditor. For further details contact: M Maloney, E-mail: The following resolutions will be considered at the creditors’ meeting: [email protected], Tel: 0161 413 0930. That the Joint Liquidators’ final report and receipts and payments M Maloney and J M Titley, Joint Liquidators account be hereby approved and that the Joint Liquidators receive 10 December 2015 (2448681) their 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 HUD2448674 SCAFFOLDING LIMITED working day immediately before the meetings. (Company Number 07799409) Date of Appointment: 27 March 2013 Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Office Holder details: Michael Kiely,(IP No. 9617) of UHY Hacker South, Sheffield, S11 9PS Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Principal trading address: 16 Lyon Road, Walton on Thames, Surrey, 1YW and Peter Kubik,(IP No. 9220) of UHY Hacker Young LLP, KT12 3PU Quadrant House, 4 Thomas More Square, London, E1W 1YW. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Ben Luxford on email: b.luxford@uhy- INSOLVENCY ACT 1986 that a final meeting of the members and uk.com or on tel: 020 7767 2582. creditors of the above named Company will be held at Wilson Field Michael Kiely, Joint Liquidator Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 14 December 2015 (2448676) 9PS on 26 February 2016 at 10.30 am to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of GREEN2448682 DEAL ECO SOLUTIONS LTD and for the purpose of laying the account before the meetings and (Company Number 08345206) giving an explanation of it. A member or creditor entitled to attend and Registered office: 257 Hagley Road Birmingham B16 9NA vote is entitled to appoint a proxy to attend and vote instead of him Principal trading address: 357 Hagley Road, Edgbaston, Birmingham and such proxy need not also be a member or creditor. Proxy forms B17 8DL must be returned to the offices of Wilson Field Limited, The Manor NOTICE IS HEREBY GIVEN pursuant to Section 106 of the House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Insolvency Act, 1986, that a Final Meeting of the Members and a Final 12.00 noon on the business day before the meeting. Meeting of the Creditors of the above named Company will be held Date of Appointment: 17 December 2013 on 18th February 2016, at the offices of Sharma & Co, 257 Hagley Office Holder details: Robert Neil Dymond,(IP No. 10430) and Gemma Road, Birmingham B16 9NA at 11.00am and 11.15am respectively, Louise Roberts,(IP No. 9701) both of Wilson Field Ltd, The Manor for the purpose of having an account laid before them and to receive House, 260 Ecclesall Road South, Sheffield, S11 9PS. the Report of the Liquidator showing how the winding up of the Further details contact: The Liquidators, Tel: 0114 2356780. company has been conducted and its property disposed of and for Alternative contact: Joe Fox hearing any explanation that may be given by the Liquidator. Robert Neil Dymond and Gemma Louise Roberts, Joint Liquidators 11 December 2015 (2448674)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

INVENT2448678 WATER FEATURES LIMITED K S Tan, Liquidator IP No: 8032, K S Tan & Co, 10-12 New College (Company Number 04742292) Parade, Finchley Road, London NW3 5EP Tel: 020 7586 1280 Email: Registered office: Speedwell Mill, Old Coach Road, Tansley DE4 5FY [email protected] Date of Appointment: 23 December 2014 Principal trading address: Invent House, 2 Hurst Street, Rochdale 10 December 2015 (2448671) OL11 1BH Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before MERSEYSIDE2448736 COATINGS LIMITED the creditors a report on the administration of the above liquidation (Company Number 03829797) and for determining whether the Liquidator may be granted his Registered office: 3 Hardman Street, Spinningfields, Manchester M3 release under Section 173 of the INSOLVENCY ACT 1986. 3AT In accordance with Rule 4.186(b) and Rule 11.7(b) of the Former trading address: Halebank Industrial Estate, Pickerings Road, INSOLVENCY RULES I confirm that no Dividend will be made in Halebrook, Widnes, Cheshire, WA8 8XW relation to the liquidation of the Company. Proxies to be used at the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the meeting must be lodged with the Liquidator at Speedwell Mill, Old Insolvency Act, 1986, that General Meetings of Contributories and Coach Road, Tansley DE4 5FY no later than 12 noon on the business Creditors of the above named company will be held at the offices of day preceding the meeting: BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 20 January Date of Creditors Meeting: 4 February 2016 2016 at 10.15am and 10.30am respectively, for the purpose of having Time of Creditors Meeting: 10.45 am an account laid before the meetings showing the manner in which the Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley winding-up has been conducted and the property of the Company DE4 5FY disposed of and of hearing any explanation that may be given by the John Hedger (IP number 9601), Speedwell Mill, Old Coach Road, Liquidators. Tansley DE4 5FY, telephone no: 01629 761700 (2448678) Dermot Power (IP No 6006) and Patrick Lannagan (IP No 9590) of BDO LLP, 3 Hardman Street, Manchester, M3 3AT were appointed Joint Liquidators of the company on 1 December 2012 and 30 2448675J C L RECRUITMENT LIMITED January 2014 respectively. (Company Number 06514703) The Liquidators may be contacted care of [email protected]. Registered office: St Martin’s House, The Runway, South Ruislip, Dated: 16 December 2015 Middx, HA4 6SE Dermot Justin Power, Joint Liquidator Principal trading address: 54 Bennetts Close, Northwood, Middlesex, IP No: 6006 (2448736) HA6 1ER Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section MPH2448667 SECURITY LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 06582586) before them an account of the Joint Liquidators’ acts and dealings Registered office: 3 Hardman Street, Spinningfields, Manchester, M3 and of the conduct of the winding-up, hearing any explanations that 3AT may be given by the Joint Liquidators, and passing a resolution Former trading address: Unit 23, St Asaph Business Park, St Asaph, granting the release of the Joint Liquidators. The meetings will be held Denbighshire, Wales, LL17 0LJ at PCR, St Martin’s House, The Runway, South Ruislip, Middx, HA4 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 6SE on 10 February 2016 at 10.15 am (members) and 10.30 am Insolvency Act, 1986, that General Meetings of Contributories and (creditors). In order to be entitled to vote at the meetings, members Creditors of the above named company will be held at the offices of and creditors must lodge their proxies with the Joint Liquidators at BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 28 January PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 2016 at 11.15am and 11.30am respectively, for the purpose of having 6SR by no later than 12 noon on the business day prior to the day of an account laid before the meetings showing the manner in which the the meeting (together, if applicable, with a completed proof of debt winding-up has been conducted and the property of the Company form if this has not previously been submitted). disposed of and of hearing any explanation that may be given by the Date of Appointment: 11 December 2012 Liquidators. Office Holder details: Julie Swan,(IP No. 9168) and Mark Phillips,(IP Kerry Bailey (IP No 8780) and Ian Gould (IP No 7866) of BDO LLP, 3 No. 9320) both of PCR, St Martin’s House, The Runway, South Hardman Street, Manchester, M3 3AT and 125 Colmore Row, Ruislip, Middlesex, HA4 6SE. Birmingham, B3 3SD were appointed Joint Liquidators of the For further details contact: Joint Liquidators, Tel: 0208 841 company on 6 July 2012 and 28 May 2014 respectively. 5252.Alternative contact: Hannah Gardner. The Liquidators may be contacted care of [email protected]. Julie Swan and Mark Phillips, Joint Liquidators Dated: 16 December 2015 14 December 2015 (2448675) Kerry Franchina Bailey, Joint Liquidator IP No: 8780 (2448667)

KETWORTH2448671 LIMITED (Company Number 07391867) NORTHERN2448668 HANDRAILING COMPANY LIMITED (THE) Trading Name: Winns Takeaway (Company Number 01050558) Registered office: 10-12 New College Parade, FInchley Road, London Trading Name: The Northern Handrailing Company Limited NW3 5EP Registered office: Factory Brow, Rhodes, North Middleton, M24 4PN Principal trading address: 1374 London Road, Leigh-on-Sea, Essex Principal trading address: Factory Brow, Rhodes, North Middleton, SS9 2UH M24 4PN Notice is hereby given pursuant to Section 106 of the INSOLVENCY Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the ACT 1986 that a Meeting of the Members and Creditors of the above Creditors of Ketworth Limited will be held at the offices of K S Tan & named Company will be held at the offices of Ideal Corporate Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Solutions Limited, Third Floor, St George’s House, St George’s Road, Friday 5 February 2016 at 2.00 pm and 2.30 pm respectively, for the Bolton, BL1 2DD on 18 February 2016 at 11.00 am and 11.10 am purpose of having an account laid before them showing how the respectively, for the purposes of having an Account laid before them, winding-up has been conducted and the property of the Company and to receive the report of the Liquidator showing the manner in disposed of, and also determining whether the Liquidator should be which the winding up of the Company has been conducted and the granted his release from office. property disposed of, and of hearing any explanation that may be A Member or Creditor entitled to attend and vote at the above given by the Liquidator. meetings may appoint a proxy to attend and vote in his place. It is not Proxies to be used at the Meetings must be lodged with the necessary for the proxy to be a Member or Creditor. Proxy forms Liquidator at Ideal Corporate Solutions Limited, Third Floor, St must be returned to the offices of K S Tan & Co, 10-12 New College George’s House, St George’s Road, Bolton, BL1 2DD no later than Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on 12.00 noon of the business day before the Meetings. the business day before the meeting. Date of Appointment: 30 December 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 27 COMPANIES

Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate Notice is hereby given, pursuant to Section 106 OF THE Solutions Limited, Third Floor, St George’s House, St George’s Road, INSOLVENCY ACT 1986, that a final meeting of the members and Bolton, BL1 2DD. creditors of the above named Company will be held at Wilson Field Should you wish to discuss matters please contact Lucy Duckworth Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 email: [email protected] or telephone 01204 663002. 9PS on 19 February 2016 at 10.30 am to be followed at 11.00 am by a Andrew Rosler, Liquidator final meeting of creditors for the purpose of showing how the winding 07 December 2015 (2448668) up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and 2448669NOW CLOTHING LIMITED vote is entitled to appoint a proxy to attend and vote instead of him (Company Number 08847541) and such proxy need not also be a member or creditor. Proxy forms Trading Name: MAGENTA must be returned to the offices of Wilson Field Limited, The Manor Registered office: Station House, Midland Drive, Sutton Coldfield, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than West Midlands, B72 1TU 12.00 noon on the business day before the meetings. Principal trading address: 27 Powis Street, SE18 6HZ; 18-19 Regent Date of Appointment: 12 December 2013 Street, Swindon, SN1 1JQ; 31-32 Whitgift Centre, Croydon, Surrey, Office Holder details: Robert Neil Dymond,(IP No. 10430) and Fiona CR0 1UP; 30-36 Town Square, Basildon, Essex, SS14 1DT; Unit 15 Grant,(IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 Friars Square, Aylesbury, Buckinghamshire; Unit 25 Treaty Centre, Ecclesall Road South, Sheffield, S11 9PS. High Street, Hounslow, TE3 1ES; Unit 44, Selbourne Walk, For further details contact: The Joint Liquidators, Tel: 0114 2356780. Walthamstow, London, El7 7JR; Market Centre, Bilston; 10 Waterson Alternative contact: Joe Fox. Street, London, E2 8HL; Unit 3, 171-175 High Road, Ilford; Ground Robert Neil Dymond and Fiona Grant, Joint Liquidators Floor, 79 Powis Street, Woolwich, London SE18; 180 High Street, 10 December 2015 (2448664) Chatham, Kent, ME4 4AS; Ground Floor, 101 Powis Street, Woolwich, London, SE18; Unit 43/45 Park Mall, The Saddlers Shopping Centre, Walsall; Unit 15 Fitzroy Street, Cambridge; 25/27 Eden Walk 2448708OLAR LIMITED Shopping Centre, Kingston Upon Thames; Unit 3-4 St Ann’s (Company Number 07226277) Shopping Centre, Harrow Trading Name: Cycle Sports UK NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Registered office: 3-5 Rickmansworth Road, Watford, WD18 0GX INSOLVENCY ACT 1986 that Final Meetings of Members and Principal trading address: The Dutch Barn, White House Business Creditors of the above-named Company will be held at the offices of Centre, Gaddesden Row, Hemel Hempstead, HP2 6HG Irwin & Company, Station House, Midland Drive, Sutton Coldfield, Notice is hereby given, pursuant to Section 106 OF THE B72 1TU, on 26 January 2016 at 11.00 am and 11.15 am, respectively INSOLVENCY ACT 1986 that final meetings of the members and for the purpose of having an account laid before them showing the creditors of the above named Company will be held at Moore manner in which the winding-up has been conducted and the Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire property of the Company disposed of and of hearing any explanations WD18 0GX on 24 February 2016 at 3.00 pm and 3.15 pm respectively, that may be given by the Liquidator. for the purpose of having an account laid before them showing the Any person entitled to attend and vote is entitled to appoint a Proxy to manner in which the winding-up has been conducted and the attend and vote instead of him and such Proxy need not also be a property of the Company disposed of, and of hearing any explanation Member or Creditor. that may be given by the Liquidator. A person entitled to attend and Liquidators Name and Address: GERALD IRWIN, (Office Holder vote at either of the above meetings may appoint a proxy to attend Number: 8753), IRWIN & COMPANY, Station House, Midland Drive, and vote instead of him. A proxy need not be a member or creditor of Sutton Coldfield, B72 1TU. Telephone Number: 0121 321 1700. Date the Company. Proxies for use at the meeting must be lodged at the of Appointment: 23 February 2015 address shown above no later than 12 noon on the business day Gerald Irwin, Liquidator preceding the respective meetings. 18 November 2015 (2448669) Date of Appointment: 16 December 2014 Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. O2448709 & E S INTERIORS LIMITED Further details contact: Ian Willmott, Email: (Company Number 03557469) [email protected], Tel: 01923 236622. Ref: W71536 Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Michael Finch, Liquidator ACT 1986 that the Final General Meeting of the members and 14 December 2015 (2448708) creditors of the above named company will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 19 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of OLIVER2448710 UTILITIES CONSULTANTS LIMITED having an account laid before them showing the manner in which the (Company Number 06647624) winding up has been conducted, to receive any explanation which Registered office: The Old Exchange, 234 Southchurch Road, may be given by the Liquidator and to consider the resolutions as Southend on Sea, SS1 2EG follows: The Liquidator’s final report and receipts and payments Principal trading address: 248 Baddow Road, Chelmsford, Essex, account be approved. The Liquidator obtain his release. The CM2 9QR Liquidator be authorised to destroy the books and records of the Wayne Macpherson (IP Number: 009445) and Louise Donna Baxter (IP company 12 months after the dissolution of the Company. Number: 009123), both of Begbies Traynor (Central) LLP of The Old A proxy form for use at the meeting must be returned by 12.00 noon Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were on the first business day before the day of the meetings, to entitle you appointed as Joint Liquidators of the Company on 16 December to vote by proxy at the meetings. 2014. T J Hargreaves, Liquidator Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 11 December 2015 (2448709) 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 24 February 2016 at 10.00 am OAK2448664 INDUSTRIAL SUPPLIES LIMITED and 10.15 am respectively, for the purpose of having an account of (Company Number 03084280) the winding up laid before them, showing the manner in which the Registered office: Wilson Field, The Manor House, 260 Ecclesall Road winding up has been conducted and the property of the Company South, Sheffield, S11 9PS disposed of, and of hearing any explanation that may be given by the Principal trading address: Hamilton Road, Sutton-in-Ashfield, Notts joint liquidators. NG17 5LN A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge 2448714RICKARDS CONSULTANCY LTD their proofs of debt (unless previously submitted) and unless they are (Company Number 08425529) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: Langley House, Park Road, East Finchley, London LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, N2 8EY SS1 2EG no later than 12.00 noon on the business day before the Principal trading address: 1 Hollis Close, Halstock, Yeovil, Somerset meeting. Please note that the joint liquidators and their staff will not BA22 9SD accept receipt of completed proxy forms by email. Submission of Notice is hereby given, pursuant to Section 106 OF THE proxy forms by email will lead to the proxy being held invalid and the INSOLVENCY ACT 1986, that final meetings of the members and vote not cast. creditors of the above named Company will be held at Langley Any person who requires further information may contact the Joint House, Park Road, East Finchley, London N2 8EY on 12 February Liquidator by telephone on 01702 467255. Alternatively enquiries can 2016 at 10.00 am and 10.30 am respectively, for the purpose of be made to Christopher Gore by e-mail at christopher.gore@begbies- having an account laid before them showing how the winding up has traynor.com or by telephone on 01702 467255. been conducted and the property of the Company disposed of, and Wayne Macpherson, Joint Liquidator also determining whether the Liquidator should be granted his release 9 December 2015 (2448710) from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be 2448670PROFESSIONAL TRANSPORT LIMITED returned to the offices of AABRS Limited, Langley House, Park Road, (Company Number 04332211) East Finchley, London N2 8EY by no later than 12.00 noon on the Registered office: Arundel House, 1 Amberley Court, Whitworth Road, business day before the meeting. Crawley, West Sussex RH11 7XL Date of Appointment: 23 February 2015 Principal trading address: Unit 2 The Relocation Centre, Blenheim Office Holder details: Simon Renshaw ACA MIPA MABRP,(IP No. Road, Lancing, BN15 8UQ 9712) of AABRS Limited, Langley House, Park Road, East Finchley, Notice is hereby given that the Liquidator has summoned final London N2 8EY. meetings of the Company’s members and creditors under Section For further details contact: Alison Yarwood, Tel: 020 8444 2000. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Simon Renshaw, Liquidator before them an account of the Liquidator’s acts and dealings and of 10 December 2015 (2448714) the conduct of the winding up, hearing any explanations that may be given by the Liquidator. The meetings will be at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL SARA2448711 JARA LIMITED on 12 February 2016 at 11.00 am (members) and 11.30 am (creditors). (Company Number 07484331) In order to be entitled to vote at the meetings, members and creditors Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 must lodge their proxies with the Liquidator at BM Advisory, Arundel 3AE House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Principal trading address: 47 Kingsbury Street, Marlborough, SN8 1JE RH11 7XL by no later than 12 noon on the business day prior to the Notice is hereby given, pursuant to Section 106 OF THE day of the meeting (together, if applicable, with a completed proof of INSOLVENCY ACT 1986 that Final Meetings of the Members and debt form if this has not previously been submitted). Creditors of the above named Company will be held at 47/49 Green Date of Appointment: 23 October 2014 Lane, Northwood, Middlesex, HA6 3AE on 18 February 2016 at 10.00 Office Holder details: Andrew Pear,(IP No. 9016) of BM Advisory, am (Members) and 10.30am (Creditors) for the following purposes; To Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 receive the report of the Liquidator showing how the winding-up of 7XL. the Company has been conducted and to receive the Receipts and For further details contact: Andrew Pear on email: andy.pear@bm- Payments Account including the Liquidator’s remuneration; To advisory.com. Alternative contact: Katie Kellaway on email: release the Liquidator from office with effect from the date of the final [email protected] or tel: 01293 453 646. meeting; To approve that the books and accounts of the Company be Andrew Pear, Liquidator disposed of within six months of the final dissolution of the Company. 10 December 2015 (2448670) Any Member or Creditor is entitled to attend and vote at the above Meetings may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member or Creditor of the Company. RECYCLING2448773 NORTH EAST LIMITED Proxies to be used at the meeting must be lodged with the Liquidator (Company Number 08087880) no later than 1.00 pm on the business day before the meeting at Registered office: Robson Laidler Accountants Limited, Fernwood 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ Date of Appointment: 07 May 2016 Principal trading address: Nest Road, Felling, Gateshead, Tyne & Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Wear NE10 0ES Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Notice is hereby given, pursuant to Section 106 of the Insolvency Act HA6 3AE. 1986, that a final meeting of the members of the above named Further information about this case is available at Bhardwaj company will be held at the office of Robson Laidler Accountants Insolvency Practioners, Email: [email protected] Tel: 01923 Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle 820966 upon Tyne NE2 1TJ on 12 February 2016 at 11.00 am to be followed Ashok Bhardwaj, Liquidator at 11.30 am by a final meeting of creditors for the purpose of showing 11 December 2015 (2448711) how the winding up has been conducted and the property of the company disposed of, and for hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal TCHIB2448771 LIMITED of books, accounts and documents of the company. Proxies to be (Company Number 07480922) used at the meetings should be lodged at Robson Laidler Trading Name: Church House Inn Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Registered office: CG&Co, 17 St Ann's Square, Manchester M2 7PW Newcastle upon Tyne NE2 1TJ. Principal trading address: Church House Inn, Church Street, Martin Daley and Simon Blakey (IP Nos: 9563 and 12990), Joint Macclesfield, Cheshire SK10 5PY Liquidators, Appointed 23 May 2014. Robson Laidler Accountants Notice is hereby given pursuant to section 106 of the Insolvency Act Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle 1986, that final meetings of the members and creditors of the above upon Tyne NE2 1TJ. Contact: Martin Daley, mdaley@robson- named Company will be held at CG&Co, 17 St Ann's Square, laidler.co.uk, 0191 2818191. Manchester M2 7PW, on 12 February 2016 at 10.00 am and 10.15 am Martin Daley, Joint Liquidator respectively, for the purpose of having an account laid before them 9 December 2015 (2448773) showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 29 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 that Final Meetings of the Members and also be a member or creditor. Proxy forms must be returned to the Creditors of the above Company will be held at the offices of Sale offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, than 12.00 noon on the business day before the meeting. West Midlands WS1 2NE on 15 January 2016 at 1.00 pm and 1.30 pm Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP respectively, for the purposes of having laid before them an account numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, of the Liquidator’s acts and dealings and of the conduct of the Manchester M2 7PW. Date of Appointment: 22 December 2014. winding-up for the period of her administration from 11th December Further information about this case is available from Andrew Walker at 2009 and 15 January 2016 and hearing any explanation which may be the offices of CG & Co on 0161 358 0210. given by the Liquidator. A Member or Creditor entitled to attend and Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators vote at either of the above Meetings may appoint a proxy to attend (2448771) and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be 2448777TEGAN HOMES LIMITED lodged at the address above no later than 12.00 noon, on 14 January (Company Number 03683260) 2016. Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & NN3 6AP Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: 14B, Sitwell Close, Newport Pagnell, Midlands WS1 2NE. Buckinghamshire MK16 8QR Further details contact: Email: [email protected] Tel: Notice is hereby given that a final meeting of the members of the 01922 624777 above-named Company will be held pursuant to Section 106 OF THE Eileen T F Sale, Liquidator INSOLVENCY ACT 1986, at 9-10 Scirocco Close, Moulton Park, 14 December 2015 (2448713) Northampton, NN3 6AP on 19 February 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an WOOSTER2448665 & WILLIAMS LIMITED account from the Liquidator explaining the manner in which the (Company Number 04004637) winding-up of the Company has been conducted and to receive any Registered office: 88 Sheep St, Bicester, Oxon, OX26 6LP explanation that they may consider necessary. A member or creditor Principal trading address: Jubilee Road, High Wycombe, HP11 2PG entitled to attend and vote is entitled to appoint a proxy to attend and NOTICE IS HEREBY GIVEN pursuant to Section 106 of the vote instead of him. A proxy need not be a member or creditor. The INSOLVENCY ACT 1986 that final meetings of members and creditors following resolutions will be considered at the creditors’ meeting: That of the above named company will be held on 17 February 2016 at the the Liquidator’s final report and receipts and payments account be offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 approved; That the Liquidator receives his release. Proxies to be used Banbury Road, Oxford, OX2 7DY at 11.00 am and 11.30 am at the meetings must be returned to the offices of PBC Business respectively for the purposes of having an account laid before them Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, showing the manner in which the winding-up of the company has Northampton, NN3 6AP no later than 12.00 noon on the working day been conducted and of hearing any explanation that may be given by immediately before the meetings. the Liquidator. A member or creditor is entitled to vote at the Date of Appointment: 14 October 2013 meetings and may appoint a proxy to attend and vote instead of him. Office Holder details: Gary Steven Petit,(IP No. 9066) of PBC Business A proxy need not be a member or creditor of the company. & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, A Form of Proxy, if intended to be used, must be duly completed and Northampton, NN3 6AP. lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 For further details contact: Nicole Anderson, E-mail: Banbury Road, Oxford, OX2 7DY not later than 12.00 noon on 16 [email protected], Tel: 01604 212150. February 2015. Gary Steven Pettit, Liquidator Contact details for the Liquidator Clive Everitt are: telephone number: 11 December 2015 (2448777) 01865 292200, email address: [email protected]. Alterntative contact for enquiries on proceedings are Alan Hands, 01865 292283, [email protected] TOM2448977 MYERSCOUGH LIMITED Clive Everitt, Liquidator (Company Number OC311172) 3 December 2015 (2448665) Registered office: 3 Hardman Street, Spinningfields, Manchester M3 3AT Principal trading address: 6 School Street, Radcliffe M26 3BP MEETINGS OF CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and 2448607ABS CONSULTING (UK) LIMITED Creditors of the above named company will be held at the offices of (Company Number 02506520) BDO LLP, 3 Hardman Street, Manchester M3 3AT on 28 January Previous Name of Company: Associates in Building Services (West) 2016 at 10.45 am and 11.00 am respectively, for the purpose of Limited having an account laid before the meetings showing the manner in Registered office: 11 Marshalsea Road, London SE1 1EN which the winding-up has been conducted and the property of the Principal trading address: 11 Marshalsea Road, London SE1 1EN Company disposed of and of hearing any explanation that may be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY given by the Liquidators. ACT 1986 that a meeting of the creditors of the above-named Office Holder Details: Dermot Justin Power and Patrick Alexander Company will be held at the offices of KSA Group Ltd, 99 Lannagan (IP numbers 6006 and 9590) of BDO LLP, 3 Hardman Bishopsgate, London EC2M 3XD on 22 December 2015 at 2.15 pm Street, Manchester M3 3AT. Date of Appointment: 6 July 2012. for the purposes mentioned in Section 99 to 101 of the said Act. It is Further information about this case is available from the offices of likely that a resolution will be taken at the meeting to agree the basis BDO LLP at [email protected]. on which the liquidator’s remuneration is to be calculated. A Dermot Justin Power and Patrick Alexander Lannagan, Joint resolution will also be taken to agree the amount to be paid in respect Liquidators of the costs of summoning the meetings of members and creditors Dated 16 December 2015 (2448977) and assisting the director in the preparation of a statement of the company’s affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the 2448713WARSTONE MOTORS LIMITED offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team (Company Number 01236891) Valley, Gateshead, NE11 0RU, not later than 12 noon on the business Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West day preceding the day of the meeting. For the purposes of voting, a Midlands WS1 2NE secured creditor is required (unless he surrenders his security) to Principal trading address: Jacobs Hall Lane, Great Wyrley, Walsall, lodge at C12 Marquis Court, Marquisway, Team Valley, Gateshead, West Midlands, WS6 6AD NE11 0RU before the meeting, a statement giving particulars of his

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES security, the date when it was given and the value at which it is BD19 3TT, is a person qualified to act as an insolvency practitioner in assessed. Notice is further given that in the period before the day on relation to the Company who will, during the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and which the meeting is to be held, furnish creditors free of charge with W Harrison (IP No. 9703) of KSA Group Limited, Insolvency such information concerning the company’s affairs as they may Practitioners, C12 Marquis Court, Marquisway, Team Valley, reasonably require. Gateshead, NE11 0RU, will furnish creditors free of charge with such Further details contact: J Bleazard, Email: [email protected] information concerning the company’s affairs as they may reasonably Alternative contact: Graham Harsley. require. E Ashworth, Director Further details contact: E Walls, Email: [email protected] or 15 December 2015 (2448617) Tel: 0191 482 3343. James Ure, Director 15 December 2015 (2448607) BIG2448581 FISH TAVERNS LIMITED (Company Number 08378112) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 2448737ANGEL DESIGNER FASHIONS LTD West Yorkshire, WF17 9EJ Trading Name: Nino’s Principal trading address: The Roof, Market Street, Bridgend, Mid (Company Number 08132109) Glamorgan CV31 1LJ Registered office: 291 Green Lanes, London, N13 4XS Notice is hereby given pursuant to Section 98 of the INSOLVENCY Principal trading address: 49 Brewer Street, London, W1F 9UG ACT 1986 that 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: Wesley House, Huddersfield Road, Birstall, ACT 1986 that a meeting of the creditors of the above-named Batley, WF17 9EJ, on 8 January 2016 at 10.15 am for the purpose of Company will be held at Olympia House, Armitage Road, London, dealing with Sections 99 to 101 of the Insolvency Act 1986. One of NW11 8RQ on 14 January 2016 at 11.00 am for the purposes the matters that may be the subject of Resolutions at the Meeting is mentioned in Section 99 to 101 of the said Act. A meeting of the terms on which the Liquidator is to be remunerated. In addition shareholders has been called and will be held prior to the meeting of the Meeting will be called upon to approve the costs of preparing the creditors to consider passing a resolution for the voluntary winding up statement of affairs and convening the Meeting. of the Company. A list of the names and addresses of the Company’s A full list of the names and addresses of the Company’s Creditors creditors will be available for inspection free of charge at the offices of may be examined free of charge at the offices of O’Hara & Co, Wesley Panos Eliades Franklin & Co, Olympia House, Armitage Road, House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 London, NW11 8RQ, between 10.00am and 4.00pm on the two 9EJ, between 10.00am and 5.00pm on the two business days prior to business days preceding the date of the creditors’ meeting. Any the date of this Meeting. creditor entitled to attend and vote at this meeting is entitled to do so If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir either in person or by proxy. Creditors wishing to vote at the meeting (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, must (unless they are individual creditors attending in person) lodge Batley, WF17 9EJ, telephone: 01924 477449, email: their proxy at the offices of Panos Eliades Franklin & Co, Olympia [email protected]. House, Armitage Road, London, NW11 8RQ no later than 12.00 noon 11th December 2015 on 13 January 2016. Unless there are exceptional circumstances, a Gareth Jones, Director (2448581) creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for BLUEACRE2448597 PROPERTIES LIMITED voting purposes. Proofs must be lodged by 12.00 noon the business (Company Number 04049775) day before the meeting. Unless they surrender their security, secured Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff creditors must give particulars of their security, the date when it was CF15 9SS given and the estimated value at which it is assessed if they wish to Principal trading address: 22/24 Upper Dock Street, Newport NP20 vote at the meeting. The resolutions to be taken at the creditors’ 1DL meeting may include a resolution specifying the terms on which the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Liquidator is to be remunerated and the meeting may receive Act 1986, that a Meeting of the Creditors of the above-named information about, or be called upon to approve, the costs of Company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, preparing the Statement of Affairs and convening the meeting. Cardiff, CF15 9SS on 07 January 2016, at 12:00 PM, for the purposes Name and address of Insolvency Practitioner calling the meeting: mentioned in Sections 99 and 101 of the said Act. Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, A list of the names and addresses of the Company's Creditors will be Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: available for inspection at the offices of Doyle Davies, Insolvency Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 Angela Santoro, Director 9SS, on the two business days before the meeting between 10am and 16 December 2015 (2448737) 4pm. Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS T/N 02920820340 Alternative ASHWORTH2448617 SERVICES (YORKSHIRE) LIMITED contact [email protected] 029 20 820342. (Company Number 07618692) Dated this 04 December 2015 Registered office: XL Business Solutions Ltd, Premier House, BY ORDER OF THE BOARD Bradford Road, Cleckheaton, BD19 3TT C. Rabaiotti, Director (2448597) Principal trading address: Electric Avenue, Harrogate Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors COCOON2448603 HEALTH & BEAUTY LIMITED has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 06229904) and 101 of the said Act. The meeting will be held at TLP, 3 Registered office: 33 WOODLANDS ROAD, DARLINGTON, COUNTY Greengates, Cardale Park, Harrogate, HG3 1GY on 23 December DURHAM, DL3 7BJ 2015 at 10.15 am. In order to be entitled to vote at the meeting, Principal trading address: 24 Coniscliffe Road, Darlington, Co. creditors must lodge their proxies at XL Business Solutions Limited, Durham, DL3 7RG Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later NOTICE IS HEREBY GIVEN pursuant to Section 98 of the than 12.00 noon on the business day prior to the day of the meeting, INSOLVENCY ACT 1986 that a meeting of the Creditors of the above together with a completed proof of debt form. J N Bleazard of XL named Company will be held remotely on 23 December 2015 at 1.15 Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, pm for the purposes of having a full statement of the position of the Company’s affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 31 COMPANIES

In accordance with Section 246A of the Insolvency Act 1986, it is said Act. A list of the names and addresses of the Company’s proposed that this meeting be held remotely and any creditor wishing creditors will be available for inspection free of charge at the offices of to exercise their right to speak or vote in this way should contact at Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Robson Scott Associates, telephone number 01325 365950 for the Bamber Bridge, Preston, PR5 6DA, between the hours of 10.00am log-in details to be used at the designated time. and 4.00pm on the two business days preceding the meeting of Resolutions may also be taken at the meeting deciding the basis on creditors. which the Liquidator will receive his remuneration. Additional For further details contact: M J Colman (IP No 9721), Email: information will also be given relating to the costs of convening these [email protected] Tel: 01772 646180. statutory meetings and preparing the Statement of Affairs. Jonathan Millward, Director and Chairman To be entitled to vote, Creditors must lodge a proof of the debt 10 December 2015 (2448604) claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve o’clock noon on the business day immediately prior to the meeting at the offices of DE2448601 CUBA LIMITED Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 (Company Number 09262254) 7SD. Unless they surrender their security, secured creditors must also Registered office: De Cuba Limited, 13-15 Millgate, Wigan, lodge full details of their security and its value. Lancashire WN1 1YB A list of names and addresses of the Company’s creditors will be Principal trading address: De Cuba Limited, 13-15 Millgate, Wigan, available for inspection at the offices of Robson Scott Associates Lancashire WN1 1YB Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Notice is hereby given pursuant to Section 98 of the INSOLVENCY days prior to the meeting between the hours of 10:00am and ACT 1986 that a Meeting of the Creditors of the above named 16:00pm. Company will be held at The Offices of Marshall Peters Limited, Further information regarding this case is available from the offices of Heskin Hall Farm, Heskin, Preston PR7 5PA on 22 December 2015 at Robson Scott Associates Limited on 01325 365950 or 11.00 am for the purposes mentioned in Section 99 to 101 of the said [email protected]. Act. E A Wills, Director Creditors wishing to vote at the Meeting must lodge their proxy, 14 December 2015 (2448603) together with a full statement of account at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of 2448608CORE SERVICE SOLUTIONS LIMITED the meeting. (Company Number 07938121) For the purposes of voting, a secured creditor is required (unless he Registered office: Unit 18, Bold Industrial Park, Bold, Neills Road, St surrenders his security) to lodge at Marshall Peters Limited, Heskin Helens WA9 4TU Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Principal trading address: Unit 18, Bold Industrial Park, Bold, Neills a statement giving particulars of his security, the date when it was Road, St Helens WA9 4TU given and the value at which it is assessed. Notice is hereby given pursuant to Section 98 of the Insolvency Act Resolutions to be taken at the meeting may include a resolution 1986 that a Meeting of the Creditors of the above named Company specifying the terms on which the liquidator is to be remunerated. The will be held at Queens Court, 24 Queen Street, Manchester M2 5HX meeting may receive information about, or be called upon to approve, on 21 December 2015 at 11.00 am for the purposes mentioned in the costs of preparing the statement of affairs and convening the Section 99 to 101 of the said Act. meeting. Creditors wishing to vote at the Meeting must lodge their proxy, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, together with a full statement of account at the offices of Marshall Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Insolvency Practitioner in relation to the Company and, during the 5PA not later than 12 noon on the business day preceding the date of period before the day on which the meeting is to be held, will furnish the meeting. creditors free of charge with such information concerning the For the purposes of voting, a secured creditor is required (unless he Company’s affairs as they may reasonably require. surrenders his security) to lodge at Marshall Peters Limited, Heskin For further details contact: John Thompson, Tel: 01257 452021, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Email: [email protected] a statement giving particulars of his security, the date when it was Carol Ballard, Director given and the value at which it is assessed. 4 December 2015 (2448601) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, DENCATE2448611 LIMITED the costs of preparing the statement of affairs and convening the (Company Number 08127400) meetings. Registered office: 96 Seymour Place, London, W1H 1NB Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 87-88 Plender Street, London, NW1 0JN Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Practitioner in relation to the Company and, during the INSOLVENCY ACT 1986, that a meeting of the creditors of the above- period before the day on which the meeting is to be held, will furnish named company will be held at the offices of Libertas Associates creditors free of charge with such information concerning the Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Company’s affairs as they may reasonably require. Herne, Bushey, Hertfordshire, WD23 1FL on 21 December 2015 at For further details contact: Ben Singh, Tel: 01257 452021, Email: 10:15 am for the purposes mentioned in sections 99 to 101 of the said [email protected] Act. Samba Sesay, Director A meeting of shareholders has been called and will be held prior to 3 December 2015 (2448608) the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proof and proxy is enclosed, which if to be used at the CREATIVE2448604 DECKING DESIGN AND CONSTRUCTION LIMITED meeting must be completed in accordance with the guidance notes (Company Number 08809974) provided thereon and lodged at the offices of Libertas Associates Registered office: 1 Beacon Buildings, Yard 23, Stramongate, Kendal, Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Cumbria, LA9 4BH Herne, Bushey, Hertfordshire, WD23 1FL not later than 12.00 noon on Principal trading address: Unit 44, Holme Mills Industrial Estate, the business day immediately preceding the meeting. Carnforth, LA6 1RD A list of the names and addresses of the company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection free of charge at the offices of Libertas ACT 1986 that a meeting of the creditors of the above-named Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Company will be held at 20 Roundhouse Court, South Rings Business Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on the two Park, Bamber Bridge, Preston, PR5 6DA on 12 January 2016 at 10.15 business days immediately preceding the meeting between the hours am for the purposes mentioned in Sections 99, 100 and 101 of the of 10.00 am and 4.00 pm.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The resolutions at the meeting of creditors may include a resolution ELTON2448600 PARK FARMS LIMITED specifying the terms on which the liquidators are to be remunerated. Trading Name: Elton Park Farms The meeting may receive information about, or be asked to approve, (Company Number 04814934) the costs of preparing the statement of affairs and convening the Registered office: Elton Park Farm, Botteswood Road, Botteswood, meeting. NG13 0AW Creditors will not be entitled to vote unless their proofs have been Principal trading address: Elton Park Farm, Botteswood Road, lodged and admitted for voting purposes. Therefore proofs must be Botteswood, NG13 0AW lodged by noon the business day before the meeting if creditors Notice is hereby given pursuant to Section 98 OF THE INSOLVENCY intending to vote at the meeting. ACT 1986 that a meeting of the creditors of the above named Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Company will be held at 13 Regent Street, Nottingham, NG1 5BS on Address of Insolvency Practitioner: 3 Chandlers House, Hampton 23 December 2015 at 10.30 am for the purposes mentioned in Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL IP Sections 99 to 101 of the said Act. Resolutions to be taken at the Number: 9731 Contact Name: Valma Pipi Email Address: meeting may include those agreeing a sale of the business or assets [email protected] Telephone Number: 020 8634 5599 to a connected party, specifying the basis on which the Liquidator is D Pazarcikli, Director to be remunerated and receiving information about or be called upon 9 December 2015 (2448611) to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at 2448618DIAL MANAGEMENT LIMITED Bridgewood Financial Solutions Limited, 23-24 Westminster (Company Number 02309086) Buildings, Theatre Square, Nottingham, NG1 6LG not later than 12.00 Registered office: GMD Fiat, Finchale Road, Arnison Centre, Durham, noon on the last business day prior to the meeting. For the purposes DH1 5RW of voting, a secured creditor is required (unless he surrenders his Principal trading address: GMD Fiat, Finchale Road, Arnison Centre, security) to lodge at the above address before the meeting, a Durham, DH1 5RW statement giving particulars of his security, the date when it was given Notice is hereby given, pursuant to Section 98(1) OF THE and the value at which it is assessed. Notice is further given that the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Insolvency Practitioner calling the meeting is Anthony John Sargeant has been summoned for the purposes mentioned in Sections 99, 100 (IP No 9659) of Bridgewood Financial Solutions Limited, 23-24 and 101 of the said Act. The meeting will be held at The Axis Building, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, who Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 23 is qualified to act in relation to the above and will provide free of December 2015 at 11.00 am. In order to be entitled to vote at the charge a list of the names and addresses of the Company’s creditors meeting, creditors must lodge their proxies at KRE (North East) on the two business days preceding the date of the meeting stated Limited, The Axis Building, Maingate, Team Valley Trading Estate, above. Gateshead NE11 0NQ, by no later than 12 noon on the business day If you require further information regarding this matter please contact prior to the day of the meeting, together with a completed proof of Sarah Walford,email: [email protected] or telephone debt form. Ian William Kings of KRE (North East) Limited, The Axis 0115 871 2757 or Fax: 0115 947 3020. Building, Maingate, Team Valley Trading Estate, Gateshead NE11 Barrie Roberts, Director 0NQ is a person qualified to act as an insolvency practitioner in 10 December 2015 (2448600) 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 such information concerning the company’s affairs as they may ETICO2448606 COMMODITIES GLOBAL LIMITED reasonably require. (Company Number 08755494) Further details: Alternative contact: Email: [email protected] Tel: Registered office: Etico House, Highgate Green, Forest Row, East 0191 404 6836. Sussex RH18 5AT Michael Sparks, Director Principal trading address: Etico House, Highgate Green, Forest Row, 14 December 2015 (2448618) East Sussex RH18 5AT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the Company will be held DONE'S2448596 CRAFT BAKERY LIMITED at KPMG LLP, 15 Canada Square, London E14 5GL on 24 December (Company Number 08575876) 2015 at 10.30 am for the purposes provided for in Sections 99, 100 Registered office: Unit 5 Coppice Farm, Teddesley, Stafford, and 101 of the Insolvency Act 1986. The resolutions to be taken at the Staffordshire ST19 5RP meeting may include a resolution specifying the terms on which the Principal trading address: Unit 5 Coppice Farm, Teddesley, Stafford, liquidators are to be remunerated. A Creditors’ Guide to Liquidators’ Staffordshire ST19 5RP Fees is available on request at the address detailed below. The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting may also receive information about, or may be called upon to ACT 1986that a meeting of the creditors of the above named approve, the costs of preparing the statements of affairs and Company will be held at Butcher Woods, 79 Caroline Street, convening the meeting. Proxies to be used at the meeting must be Birmingham B3 1UP on 23 December 2015 at 10.30 am for the lodged by not later than 12.00 noon on the business day before the purposes mentioned in Sections 99, 100 and 101 of the said Act. meeting. David Standish and John Milsom (IP Nos. 8798 and 9241) Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 both of KPMG LLP, 15 Canada Square, London E14 5GL, are Caroline Street, Birmingham B3 1UP, is qualified to act as an qualified to act as Insolvency Practitioners in relation to the above. A insolvency practitioner in relation to the above and will furnish list of names and addresses of the Company’s creditors will be creditors, free of charge, with such information concerning the available for inspection at KPMG LLP, 15 Canada Square, London company’s affairs as is reasonably required. E14 5GL on the two business days preceding the meeting. Resolutions may also be passed at this meeting with regard to the Further details contact: Becky Hewett, Email: costs of convening the meeting. [email protected] or Tel: 020 7311 8229, Fax: 020 7694 Further details contact: Ashley Millensted, Email: 1802 [email protected] or Tel: 0121 236 6001. Adrian Dunn, Director Amy Elizabeth Sehmbhy, Director 11 December 2015 (2448606) 14 December 2015 (2448596)

2448605FM MODEL AGENCY LTD (Company Number 04972138) Trading Name: FM London Model Management Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF Principal trading address: Unit 1, 60 Great Eastern Street, London, EC2A 3QR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act A full list of the names and addresses of the Company’s Creditors 1986 that a meeting of creditors of the above named Company will be may be examined free of charge at the offices of O’Hara & Co, Wesley held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 1FF on 6 January 2016, at 11.00 am for the purposes mentioned in 9EJ, between 10.00am and 5.00pm on the two business days prior to Sections 99 to 101 of the said Act. the date of this Meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir do so either in person or by proxy. Creditors wishing to vote at the (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Meeting must (unless they are individual creditors attending in person) Batley, WF17 9EJ, telephone: 01924 477449, email: lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton [email protected]. Keynes MK9 1FF by no later than 12:00 on the business day 11th December 2015 preceding the date of the meeting. Gareth Jones, Director (2448602) 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 HICKLETON2448599 WEDDING SERVICES LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 09184195) the meeting. Principal trading address: 69 Dyke Road Avenue, Hove, BN3 6DA A list of the names and addresses of the company's creditors will be The Insolvency Act 1986 available free of charge at The Pinnacle, 160 Midsummer Boulevard, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Milton Keynes, MK9 1FF during the two business days preceding the INSOLVENCY ACT 1986 that a meeting of the creditors of the above- above meeting, between the hours of 10.00am and 4.00pm. named company will be held at: Grand St Leger Hotel, 1 Further information about this case is available from Sarah Curley at Bennetthorpe, Doncaster, DN2 6AX, on 5 January 2016 at 10:15 am the offices of Mazars on 01908 257 146. for the purposes mentioned in Sections 99 to 101 of the said Act. Marc Dochez, Director (2448605) Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, 2448598FREEVALE PROPERTIES LIMITED the costs of preparing the statement of affairs and convening the (Company Number 05815502) meeting. Registered office: Printing House, 66 Lower Road, Harrow HA2 0DH Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: 48 Coldharbour Lane, Hayes UB3 3LH together with a full statement of account at the registered office – Notice is hereby given pursuant to Section 98 of the INSOLVENCY O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 ACT 1986 that a meeting of the creditors of the above named 3UE not later than 12 noon on the business day prior to the date of company will be held at 3 Beasley’s Yard, 126a High Street, this meeting. Uxbridge, Middlesex UB8 1JT on 22 December 2015 at 11.30 am for For the purposes of voting, a secured creditor is required (unless he the purposes mentioned in Sections 100 and 101 of the said Act. surrenders his security) to lodge at O’Haras Limited, Moorend House, Resolutions to be taken at the meeting may include a resolution Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a specifying the terms on which the liquidator is to be remunerated. The statement giving particulars of his security, the date when it was given meeting may also receive information about, or be called upon to and the value at which it is assessed. approve, the costs of preparing the Statement of Affairs and Notice is further given that a list of the names and addresses of the convening the meeting. company’s creditors may be inspected, free of charge, at O’Haras A list of the names and addresses of the creditors of the above- Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE named company may be inspected at the offices of LA Business between 10.00 am and 4.00 pm on the two business days preceding Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, the date of the meeting stated above. Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on If necessary please contact Christopher Brooksbank (IP 9658), of the two business days preceding the meeting of creditors. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 The Insolvency Practitioner calling the meeting is Peter Maurice Levy 3UE, telephone: 01274 800 380, email: [email protected]. of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, By Order of the Board. Uxbridge, Middlesex UB8 1JT (IP number 4723) who is authorised by Robert Camping, Director the Secretary of State. Creditors should forward details of the amount 14 December 2015 (2448599) due to them by the company (together with a statement of account where applicable) to LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. Further information JOHN2448595 SAUNDERS SOUND LIMITED on this case can be obtained by calling David Hughes on (01895) (Company Number 08697968) 819460. Registered office: 15 Staindrop Road, West Auckland, DL14 9JU For the purposes of voting a statement of claim and any proxy Principal trading address: 37 Wellington Square, Stockton on Tees, intended for use at the meeting must be lodged at the offices of LA TS18 1RG Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Notice is hereby given, pursuant to Section 98(1) OF THE Uxbridge, Middlesex UB8 1JT not later than 12 noon on 21 December INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 2015. has been summoned for the purposes mentioned in Sections 99, 100 Martin Reinhardt, Director and 101 of the said Act. The meeting will be held at The Axis Building, 8 December 2015 (2448598) Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 22 December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE (North East) 2448602GLAMORGAN TAVERNS LIMITED Limited, The Axis Building, Maingate, Kingsway North, Team Valley (Company Number 08393489) Trading Estate, Gateshead NE11 0NQ by no later than 12 noon on the Registered office: Wesley House, Huddersfield Road, Birstall, Batley, business day prior to the day of the meeting, together with a West Yorkshire, WF17 9EJ completed proof of debt form. Ian William Kings of KRE (North East) Principal trading address: The Roof, Market Street, Bridgend, Mid Limited, The Axis Building, Maingate, Team Valley Trading Estate, Glamorgan CV31 1LJ Gateshead NE11 0NQ, is a person qualified to act as an insolvency Notice is hereby given pursuant to Section 98 of the INSOLVENCY practitioner in relation to the company who will, during the period ACT 1986 that a Meeting of the Creditors of the above named before the day on which the meeting is to be held, furnish creditors Company will be held at: Wesley House, Huddersfield Road, Birstall, free of charge with such information concerning the company’s affairs Batley, WF17 9EJ, on 8 January 2016 at 10.45 am for the purpose of as they may reasonably require. dealing with Sections 99 to 101 of the Insolvency Act 1986. One of For further details contact: Paul Kings Email: [email protected], the matters that may be the subject of Resolutions at the Meeting is Tel: 0191 404 6836. the terms on which the Liquidator is to be remunerated. In addition John Saunders, Director the Meeting will be called upon to approve the costs of preparing the 14 December 2015 (2448595) statement of affairs and convening the Meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LAKHANI2448660 MOTORS LIMITED Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY (Company Number 08809807) ACT 1986 (AS AMENDED) that the Joint Liquidators have summoned Registered office: 21 High View Close, Hamilton, Leicester, LE4 9LJ a general meeting of the Company’s creditors under Rule 4.108 and Principal trading address: Unit 7, 120 Doncaster Road, Leicester, LE4 Rule 4.122 of the Insolvency Rules 1986 (as amended) for the purpose 6JJ of receiving the resignation of the joint Liquidator Panos Papas. The NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the meeting will be held at 25 Moorgate, London EC2R 6AY on 19 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above January 2016 at 11.00 am. In order to be entitled to vote at the named Company will be held at 21 High View Close, Hamilton, meeting, creditors must lodge their proxies with the Joint Liquidators Leicester, LE4 9LJ on 21 December 2015 at 10.30 am for the at 25 Moorgate, London EC2R 6AY, by no later than 12 noon on the purposes mentioned in Section 99, 100 and 101 of the said Act, being business day prior to the day of the meeting (together with a to lay a statement of affairs before the creditors, appoint a liquidator completed proof of debt form if this has not previously been and appoint a liquidation committee. submitted). The Resolutions at the meeting of creditors may include a resolution Date of appointment: 27 July 2011. Office holder details: Henry specifying the terms on which the Liquidator is to be remunerated. Anthony Shinners (IP No. 9280) of Smith & Williamson LLP, 25 The meeting may receive information about, or be asked to approve, Moorgate, London, EC2R 6AY and Panos Papas (IP No. 8035) of the cost of preparing the Statement of Affairs and convening the Wilder Coe LLP, 233-237 Old Marylebone Road, London, NW1 5QT. meeting. For further details contact: Anjina Kalia on email: Creditors wishing to vote at the meeting must (unless they are [email protected] or on tel: 020 7131 8184. individual creditors attending in person) ensure that their proxy form Henry Anthony Shinners, Joint Liquidator and statement of claim is received at G I A Insolvency, 8A Kingsway 11 December 2015 (2448591) House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured LARKIN2448593 WINDOWS LTD creditors must, unless they surrender their security, lodge at the (Company Number 03739494) Registered Office of the Company particulars of their security, Trading Name: Apple & Larkin including the date when it was given and the value at which it is Registered office: The Old Town Hall, 71 Christchurch Road, assessed. Ringwood BH24 1DH Pursuant to Section 98(2) of the Act, lists of the names and addresses Principal trading address: Larkin Windows, 17 Jubilee Close, of the Company’s Creditors will be available for inspection, free of Weymouth, Dorset, DT4 7BG and Goulds Garden Centre, Littlemoor charge, at the offices of G I A Insolvency, 8A Kingsway House, King Road, Weymouth, Dorset, DT3 6AD Street, Bedworth, Warwickshire, CV12 8HY on the two business days Notice is hereby given, pursuant to Section 98 of the Insolvency Act prior to the day of the Meeting. 1986 that a meeting of creditors of the above named Company will be Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A held at Greyfriars Community Centre, 44 Christchurch Road, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Ringwood, BH24 1DW on 23 December 2015, at 10.30 am for the qualified to act as insolvency practitioner in relation to the company, purposes mentioned in Sections 99 to 101 of the said Act. and may be contacted on 024 7722 0175 or by email to neil@gia- Any Creditor entitled to attend and vote at this Meeting is entitled to insolvency.co.uk do so either in person or by proxy. Creditors wishing to vote at the BY ORDER OF THE BOARD Meeting must (unless they are individual creditors attending in person) Mr P Lakhani, Chairman lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The 7 December 2015 (2448660) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12:00 on the business day preceding the date of the meeting. 2448592LAND HERITAGE (UK) LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 05277485 ) specifying the terms on which the Liquidator is to be remunerated and Registered office: c/o Smith & Williamson LLP, 25 Moorgate, London the meeting may receive information about, or be called upon to EC2R 6AY approve, the cost of preparing the statement of affairs and convening Principal trading address: 3rd Floor, 63 Lincoln’s Inn Fields, London, the meeting. WC2A 3HN David Patrick Meany (IP number 9453) of Ashtons Business Recovery Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood RULES 1986 (AS AMENDED) that the Joint Liquidators have been BH24 1DH is qualified to act as an insolvency practitioner in relation summoned a general meeting of the Company’s creditors under to the company and, during the period before the day on which the Section 104 of the Insolvency Act 1986 (as amended) for the purpose meeting is to be held, will furnish creditors free of charge with such of passing a resolution for the appointment of Colin Hardman as Joint information concerning the company's affairs as they may reasonably Liquidator. The meeting will be held at Smith & Williamson require. Further information about this case is available from Tim Restructuring & Recovery, 25 Moorgate, London EC2R 6AY on 19 Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a January 2016 at 11.15 am. In order to be entitled to vote at the Ashtons on (01202) 970430 or at [email protected] or meeting, creditors must lodge their proxies with the Joint Liquidators [email protected]. at 25 Moorgate, London EC2R 6AY, by no later than 12 noon on the Scott David Hill, Director (2448593) business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). MAINLAND2448633 CAPITAL LIMITED For further details contact: Anjina Kalia email: (Company Number 08032717) [email protected] or on tel: 020 7131 8184. Registered office: Unit 24, Angerstein Business Park, London SE10 Henry Anthony Shinners, Liquidator 0RT 11 December 2015 (2448592) Principal trading address: Unit 24, Angerstein Business Park, London SE10 0RT Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a LAND2448591 HERITAGE (UK) LIMITED meeting of the creditors of the above named company will be held at (Company Number 05277485 ) The Lloyds Club, 42 Crutched Friars, London EC3N 2AP on 17 Registered office: c/o Smith & Williamson LLP, 25 Moorgate, London December 2015 at 11.00 am. The purpose of the meeting, pursuant to EC2R 6AY Sections 99 to 101 of the Act is to consider the statement of affairs of Principal trading address: 3rd Floor, 63 Lincoln’s Inn Fields, London, the Company to be laid before the meeting, to appoint a liquidator WC2A 3HN and, if the creditors think fit, to appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 35 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98(1) OF THE their proxies, together with a statement of their claim at the offices of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch has been summoned for the purposes mentioned in Sections 99, 100 Road, Southend on Sea, Essex SS1 2EG, not later than 12.00 noon and 101 of the said Act. The meeting will be held at 1 Brassey Road, on 16 December 2015. Please note that submission of proxy forms by Old Potts Way, Shrewsbury, SY3 7FA on 13 January 2016 at 11.30 email is not acceptable and will lead to the proxy being held invalid am. In order to be entitled to vote at the meeting, creditors must and the vote not cast. lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Lloyd Biscoe of Begbies Traynor (Central) LLP, is a qualified Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later Insolvency Practitioner who will furnish creditors free of charge with than 12 noon on the business day prior to the day of the meeting such information concerning the Company’s affairs as they may together with a completed proof of debt form. reasonably require during the period before the day on which the Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The meeting is to be held. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Any person who requires further information may contact Christopher Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Gore of Begbies Traynor (Central) LLP by e-mail at in relation to the above and a list of the names and addresses of the [email protected] or by telephone on 01702 Company’s creditors may be inspected free of charge at the offices of 467255. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, By Order of the Board Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Honggang Zhou, Director the two business days prior to the meeting. 11 November 2015 (2448633) For information contact: Deborah Morgan, Email: [email protected] or telephone 01527 558410. Edward Thompson, Director 2448588ONE NINE ATE NINE LTD 14 December 2015 (2448634) (Company Number 08451370) Registered office: 22/28 Willow Street, Accrington, Lancashire, BB5 1LP PREMIER2448594 VISION (HUDDERSFIELD) LIMITED Principal trading address: Church Street, Ambleside, LA22 0BU (Company Number 04689313) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG ACT 1986 that a Meeting of Creditors of the above-named Company Principal trading address: 79 New Street, Huddersfield HD1 2TW will be held at Leonard Curtis House, Elms Square, Bury New Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Whitefield M45 7TA on 23 December 2015 at 2.30 pm for the ACT 1986,that a meeting of the creditors of the above named purposes mentioned in Sections 99, 100 and 101 of the said Act. A Company will be held at Premier Meetings Manchester City Centre list of names and addresses of the Company’s Creditors will be (Piccadilly), 72 Dale Street, Manchester M1 2HR on 23 December available for inspection, free of charge, at the offices of Leonard 2015 at 1.30 pm for the purposes mentioned in Section 99 to 101 of Curtis, Leonard Curtis House, Elms Square, Bury New Road, the said Act. Proxies to be used at the meeting must be lodged, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on together with a statement of claim, at the offices of Lameys, One the two business days preceding the Meeting of Creditors. Courtenay Park, Newton Abbot, Devon TQ12 2HD, not later than Further details contact: M Maloney, Email: 12.00 noon on the business day preceding the day of the meeting. [email protected], Tel: 0161 413 0930 Resolutions to be considered at the meeting may include a resolution Amy Nicholson, Director specifying the terms on which the Liquidators are to be remunerated. 11 December 2015 (2448588) A list of the names and addresses of the Company’s creditors may be inspected free of charge at the premises of the offices of Lambert Smith Hampton, 3rd Floor, Acresfield, St Ann’s Square, Manchester PASTANE2448632 LIMITED M2 7HA between 10.00 am and 4.00 pm on the two business days (Company Number 08492916) immediately preceding the date of the meeting. Registered office: 4 Aspen Walk, Rhyl, LL18 4GH For further details contact: Michele Weir or Simon Wesley Hicks (IP Principal trading address: Mercer Walk, Ellesmere Port, Cheshire, Nos 9107 and 13450), E-mail: [email protected], Tel: 01752 254912. CH65 0AP Stephen Keough, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 09 December 2015 (2448594) ACT 1986 that a meeting of the creditors of the above named Company will be held at Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR on 23 December 2015 at 11.15 am for the PREMIER2448697 VISION (WAKEFIELD) LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul (Company Number 04525424) Howard Finn and James Robinson of Finn Associates, Tong Hall, Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG Tong, West Yorkshire BD4 0RR, are qualified to act as insolvency Principal trading address: 72 Kirkgate, Wakefield WF1 1UT practitioners in relation to the above and will furnish creditors, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, with such information concerning the company’s affairs as is ACT 1986 that a meeting of the creditors of the above named reasonably required. In accordance with Section 246A of the Company will be held at Premier Meetings Manchester City Centre Insolvency Act 1986 it is proposed that this meeting be held remotely (Piccadilly), 72 Dale Street, Manchester M1 2HR on 23 December and any creditor wishing to exercise their right to speak or vote in this 2015 at 1.00 pm for the purposes mentioned in Section 99 to 101 of way, should contact Jamie Finn for the dial-in details to be used at the said Act. Proxies to be used at the meeting must be lodged, the designated time. together with a statement of claim, at the offices of Lameys, One For further information please contact James Robinson of Finn Courtenay Park, Newton Abbot, Devon TQ12 2HD, not later than Associates on [email protected] or 0870 330 1900. 12.00 noon on the business day preceding the day of the meeting. Fail Akar, Director Resolutions to be considered at the meeting may include a resolution 14 December 2015 (2448632) specifying the terms on which the Liquidators are to be remunerated. A list of the names and addresses of the company’s creditors may be inspected free of charge at the offices of Lambert Smith Hampton, PRAB2448634 LTD 3rd Floor, Acresfield, St Ann’s Square, Manchester M2 7HA between (Company Number 02285210) 10.00 am and 4.00 pm on the two business days immediately Registered office: C/O Dyke Yaxley Chartered Accountants, 1 Brassey preceding the date of the meeting. Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA For further information contact Michelle Weir or Simon Wesley Hicks Principal trading address: 1 Brassey Road, Old Potts Way, email: [email protected] or Tel: 01752 254912. Shrewsbury, Shropshire SY3 7FA Stephen Keough, Director 09 December 2015 (2448697)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

ROSTA2448638 PUB CO LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 09110572) their proxies, together with a statement of their claim at the offices of Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch West Yorkshire, WF17 9EJ Road, Southend on Sea, Essex SS1 2EG, not later than 12.00 noon Principal trading address: The Roof, Market Street, Bridgend, Mid on 14 December 2015. Please note that submission of proxy forms by Glamorgan CV31 1LJ email is not acceptable and will lead to the proxy being held invalid Notice is hereby given pursuant to Section 98 of the INSOLVENCY and the vote not cast. ACT 1986 that a Meeting of the Creditors of the above named Louise Donna Baxter of Begbies Traynor (Central) LLP is a qualified Company will be held at: Wesley House, Huddersfield Road, Birstall, Insolvency Practitioner who will furnish creditors free of charge with Batley, WF17 9EJ, on 8 January 2016 at 11.15 am for the purpose of such information concerning the Company’s affairs as they may dealing with Sections 99 to 101 of the Insolvency Act 1986. One of reasonably require during the period before the day on which the the matters that may be the subject of Resolutions at the Meeting is meeting is to be held. the terms on which the Liquidator is to be remunerated. In addition Any person who requires further information may contact Christopher the Meeting will be called upon to approve the costs of preparing the Gore of Begbies Traynor (Central) LLP by e-mail at statement of affairs and convening the Meeting. [email protected] or by telephone on 01702 A full list of the names and addresses of the Company’s Creditors 467255. may be examined free of charge at the offices of O’Hara & Co, Wesley By Order of the Board House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Spencer Taylor, Director 9EJ, between 10.00am and 5.00pm on the two business days prior to 9 November 2015 (2448695) the date of this Meeting. If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, SHU2448701 WISH LIMITED Batley, WF17 9EJ, telephone: 01924 477449, email: (Company Number 08604030) [email protected]. Registered office: 15 Tensing Close, Great Sankey, Warrington, WA5 11th December 2015 8FN Barbara Jefferies, Director (2448638) Principal trading address: 15 Tensing Close, Great Sankey, Warrington, WA5 8FN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2448635RYGARD LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 03379250) Company will be held at Ideal Corporate Solutions Limited, Third Registered office: 130 Shaftesbury Avenue, London W1D 6EU Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 23 Principal trading address: 3rd Floor Paternoster House, 65 St Pauls December 2015 at 11.45 am for the purposes mentioned in Sections Churchyard EC4M 8AB 99 to 101 of the said Act. Resolutions to be taken at that meeting may Notice is hereby given pursuant to Section 98 of the INSOLVENCY include a resolution specifying the terms on which the liquidator is to ACT 1986 that a Meeting of the Creditors of the above named be remunerated. Creditors wishing to vote at the meeting must lodge Company will be held at 28 Church Road, Stanmore, Middlesex HA7 their proxy, together with a full statement of account not later than 4XR on 23 December 2015 at 11.30 am for the purposes mentioned in 12.00 noon on the business day immediately prior to the meeting at Section 99 to 101 of the said Act. Ideal Corporate Solutions Limited, Third Floor, St George’s House, St Creditors wishing to vote at the Meeting must lodge their proxy, George’s Road, Bolton, BL1 2DD., For the purposes of voting, a together with a full statement of account at Parker Wood at 28 Church secured creditor is required, unless they surrender their security, to Road, Stanmore, Middlesex HA7 4XR not later than 12 noon on 22 lodge full details of their security and its value. Notice is further given December 2015. that a list of the names and addresses of the Company’s creditors will For the purposes of voting, a secured creditor is required (unless he be provided upon request. surrenders his security) to lodge at 28 Church Road, Stanmore, For further details contact: Emma Makinson, Email: Middlesex HA7 4XR before the meeting, a statement giving particulars [email protected] or tel: 01204 663039. of his security, the date when it was given and the value at which it is Harminder Singh Sekhon, Director assessed. 15 December 2015 (2448701) Paresh Shah, IP no 005786, 28 Church Road, Stanmore, Middlesex HA7 4XR is qualified to act as insolvency practitioner in relation to the above. TEMP2448853 STAFF PROPERTY LIMITED Notice is further given that a list of the names and addresses of the (Company Number 07464362) Company’s creditors may be inspected, free of charge, at 28 Church Registered office: 3 Caroline Court, Caroline Street, Birmingham, B3 Road, Stanmore, Middlesex HA7 4XR between 10.00 am and 4.00 pm 1TR on the two business days preceding the date of the meeting stated Principal trading address: 28 St Pauls Square, Birmingham, B3 1RB above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information please contact Rini Murphy, Tel no: 0208 954 ACT 1986 that a meeting of the creditors of the above named 2727, Email: [email protected] Company will be held at Ardencote Manor, Lye Green Road, Etienne Hoffland, Director (2448635) Claverdon, Warwickshire, CV35 8LT on 23 December 2015 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a SAINT2448695 CREATIVE LIMITED sale of the business or assets to a connected party, specifying the (Company Number 06497760) basis on which the Liquidator is to be remunerated and receiving Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA information about or be called upon to approve the costs of preparing Principal trading address: 88 Vardon Drive, Leigh-on-Sea, Essex SS9 the statement of affairs and convening the meeting. Creditors wishing 3SQ to vote at the meeting must lodge their proxy, together with a full Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a statement of account at Bridgewood Financial Solutions Limited, meeting of the creditors of the above named company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex not later than 12.00 noon on the last business day prior to the SS1 2EG on 15 December 2015 at 11.15 am. The purpose of the meeting. For the purposes of voting, a secured creditor is required meeting, pursuant to Sections 99 to 101 of the Act is to consider the (unless he surrenders his security) to lodge at the above address statement of affairs of the Company to be laid before the meeting, to before the meeting, a statement giving particulars of his security, the appoint a liquidator and, if the creditors think fit, to appoint a date when it was given and the value at which it is assessed. Notice is liquidation committee. further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 37 COMPANIES

Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, BRADBURY2448976 BUILDING SERVICES LIMITED Nottingham, NG1 6LG, who is qualified to act in relation to the above (Company Number 01714477) and will provide free of charge a list of the names and addresses of Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, the Company’s creditors on the two business days preceding the Wilmslow Road, Didsbury, Manchester, M20 5PG date of the meeting stated above. Principal trading address: Hanover Mills, Greg Street, Reddish, If you require further information regarding this matter please contact Stockport, Cheshire, SK5 7NR Mark Turner on email: [email protected], Tel: 0115 871 In accordance with Rule 4.106A, I Claire L Dwyer (IP No 9329) of 2926, Fax: 0115 947 3020. Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Mark Walden, Director Manchester, M20 5PG, give notice that on 11 December 2015 I was 10 December 2015 (2448853) appointed Liquidator of the Bradbury Building Services Limited by resolution of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily NOTICES TO CREDITORS wound up, are required, on or before 22 January 2016 to send in their full Christian and surnames, their addresses and descriptions, full 2448772ANGEL GROUP LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 04090667) their Solicitors (if any), to the undersigned Claire L Dwyer of 4 The ANGEL ESTATES LIMITED Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, the (Company Number 03463356) Liquidator of the said company, and, if so required by notice in writing ANGEL HEIGHTS DEVELOPMENTS LIMITED from the said Liquidator, are, personally or by their Solicitors, to come (Company Number 03367736) in and prove their debts or claims at such time and place as shall be ANGEL HEIGHTS (NEWCASTLE) LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 03837423) from the benefit of any distribution. ANGEL (LONDON) LIMITED For further details contact: Ian Jones, Tel: 0161 438 8555, Email: (Company Number 03838267) [email protected] ANGEL SERVICES (UK) LIMITED Claire L Dwyer, Liquidator (Company Number 04005811) 11 December 2015 (2448976) ANGEL WAKEFIELD LIMITED (Company Number 04154320) BROMVALE LIMITED CDM2448707 CONSTRUCTION LIMITED (Company Number 04269351) (Company Number 06254753) Registered office: (ALL) KPMG LLP, 15 Canada Square, Canary Registered office: 2 Axon Commerce Road, Lynch Wood, Wharf, London, E14 5GL Peterborough, Cambridgeshire PE2 6LR Principal trading address: (ALL) 225 Marsh Wall, London, E14 9NS Principal trading address: 2 Axon Commerce Road, Lynch Wood, Notice is hereby given as required by Rule 4.106A of the Insolvency Peterborough, Cambridgeshire PE2 6LR Rules 1986 (as amended), that Nicholas Guy Edwards and Philip NOTICE IS HEREBY GIVEN that the Creditors of the above named Stephen Bowers both of Deloitte LLP, 66 Shoe Lane, London, EC4A company are required on or before the 15 January 2016 to send their 3BQ were appointed Joint Liquidators of the above companies on 3rd names and addresses and particulars of their debts or claims and the December 2015. Creditors of the companies are required to send names and addresses of the solicitors (if any) to Gareth David Rusling their full names, their addresses and descriptions, full particulars of and John Russell, the joint liquidators of the said company, at their debts or claims and the names and addresses of their solicitors Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, Sheffield S3 7BS, [email protected] and, if so London, EC4A 3BQ and if so required by notice in writing, to prove required by notice in writing from the said liquidators, by their their debts or claims at such time and place as shall be specified in solicitors or personally, to come in and prove their said debts or such notice, or in default shall be excluded from the benefit of any claims at such time and place as shall be specified in such notice, or distribution. in default thereof they will be excluded from the benefit of any Office holder details: Nicholas Guy Edwards and Philip Stephen distribution made before such debts are proved. Bowers (IP Nos 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, Office Holder Details: Gareth David Rusling and John Russell (IP London, EC4A 3BQ. numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, For further details contact: Matthew Hoy on email: 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 25 [email protected] or tel: 020 7007 2494 November 2015. Further information about this case is available from N G Edwards, Joint Liquidator John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 11 December 2015 (2448772) 5033 or at [email protected]. Gareth David Rusling and John Russell, Joint Liquidators Dated 14 December 2015 (2448707) ATHENA2448890 CONSTRUCTION LTD (Company Number 07626237) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN ELITE2448716 LOGISTICAL SERVICES LIMITED Principal trading address: 91 Margate Road, Herne Bay, Kent, CT6 (Company Number 08418174) 7BH Registered office: Kings Place, Vowels Lane, East Grinstead, RH19 In accordance with Rule 4.106A Andrew James Hawksworth (IP No 4LD 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Principal trading address: Kings Place, Vowels Lane, East Grinstead, Kent CT1 2AN gives notice that on 11 December 2015 he was RH19 4LD appointed Liquidator of the Company by the members and creditors. I, David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, Notice is hereby given that Creditors of the above named Company, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I which is being voluntarily wound up, are required before 31 January was appointed Liquidator of the Company on 10 December 2015. 2016, to send in their full names, their addresses and descriptions, full Notice is hereby given that the Creditors of the Company which is particulars of their debts or claims and the names and addresses of being voluntarily wound up, are required to prove their debts by 29 their solicitors (if any) to the undersigned Andrew James Hawksworth January 2016 by sending to the undersigned, David Thorniley of of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge 2AN the Liquidator of the Company, and if so required by notice in Wells, Kent, TN1 2TU, the Liquidator of the Company, written writing, to prove their debts or claims at such time and place as shall statements of the amounts they claim to be due to them from the be specified in such notice, or in default shall be excluded from the Company and, if so requested, to provide such further details or benefit of any distribution. produce such documentary evidence as may appear to the Liquidator Further details can be obtained from Philip Moore on 01227 643049 to be necessary. A creditor who has not proved this debt before the or [email protected] declaration of any dividend is not entitled to disturb, by reason that he Andrew James Hawksworth, Liquidator has not participated in it, the distribution of that dividend or any other 11 December 2015 (2448890) dividend declared before his debt was proved.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: David Thorniley, Tel: 01892 704055. Notice is hereby given that the Creditors of the Company are required Alternative contact: Julia Raeburn. on or before 31 December 2015 to send their names and addresses David Thorniley, Liquidator and particulars of their debts or claims to the Joint Liquidator of the 10 December 2015 (2448716) Company, Norman Cowan of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made 2448964IGNITION SALES LTD before such debts are proved. (Company Number 04922297) Date of appointment: Norman Cowan - 19 December 2011 and Panos Previous Name of Company: Betastar Marketing Limited Papas - 1 September 2014. Office Holder details: Norman Cowan (IP Registered office: C/O Kinnair & Co, Aston House, Redburn Road, No. 001884) and Panos Papas (IP No. 008035) both of Wilder Coe Newcastle upon Tyne, NE5 1NB LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 Principal trading address: C/O Kinnair & Co, Aston House, Redburn 2XD. Road, Newcastle upon Tyne, NE5 1NB Further details contact: The Joint Liquidators Tel: 01438 847200. In accordance with Rule 4.106A, I, Eric Walls of KSA Group Ltd, C12 Alternative contact: Tim Cray. Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Norman Cowan and Panos Papas, Joint Liquidators give notice that on 8 December 2015 I was appointed Liquidator of 14 December 2015 (2448666) Ignition Sales Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 February PEGASUS2448726 PACKAGING LTD 2016 to send in their full forenames and surnames, their addresses (Company Number 07679114) and descriptions, full particulars of their debts or claims, and the Registered office: 44 St Helens Road, Swansea, SA1 4BB names and addresses of their Solicitors (if any), to the undersigned E Principal trading address: Pegasus Unit, Abergelli Road, Fforestfach, Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Swansea, SA5 4DY Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of I, J M Evans of H R Harris & Partners, 44 St. Helens Road, Swansea, the said Company, and, if so required by notice in writing from the SA1 4BB, give notice that I was appointed liquidator of the above said Liquidator, are, personally or by their Solicitors, to come in and named company on 11 December 2015. NOTICE IS HEREBY GIVEN prove their debts or claims at such time and place as shall be that the creditors of the above named company which is being specified in such notice, or in default thereof they will be excluded voluntarily wound up, are required, on or before 22 January 2016 to from the benefit of any distribution. prove their debts by sending to the undersigned, J. M. Evans of H R For further details contact: E Walls, Email: Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB, the [email protected], Tel: 0191 482 3343. liquidator of the company, written statements of the amounts they E Walls, Liquidator claim to be due to them from the company and, if so requested, to 14 December 2015 (2448964) provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not LEE'S2448706 BAKERY (HIGH WYCOMBE) LIMITED entitled to disturb, by reason that he has not participated in it, the (Company Number 08452517) distribution of that dividend or any other dividend declared before his Registered office: Unit 1, Lincoln Park Business Centre, Lincoln Road, debt was proved. Alternative contact: Ann Casey, Cressex Business Park, High Wycombe, HP12 3RD [email protected], 01792 643311. Principal trading address: Unit 1, Lincoln Park Business Centre, J M Evans, (IP No. 9722), Liquidator. Appointed 11 December 2015. Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RD 11 December 2015 (2448726) Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 15 January 2016 by sending their names and R2448720 & D VEHICLE SYSTEMS LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 05143294) claims and the names and addresses of the solicitors (if any) to Frank Registered office: 26-28 Bedford Row, London WC1R 4HE Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so Principal trading address: Unit 15, Beaumont Close, Banbury, required by notice in writing from the creditor of the company or by Oxfordshire OX16 1TG the solicitors of the creditor, to come in and prove their debts or Paul Appleton (IP No 8883) and Paul Cooper (IP No 15452), both of claims at such time and place as shall be specified in such notice, or David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE in default thereof they will be excluded from the benefit of any were appointed Joint Liquidators of the above named Company on 11 dividend paid before such debts/claims are proved. No further public December 2015 by a resolution of the members and this appointment advertisement of invitation to prove debts will be given. was ratified shortly afterward by the creditors. Date of Appointment: 10 December 2015. Notice is hereby given that the Creditors of the above-named Office holder details: Peter Hughes-Holland and Frank Wessely (IP Company are required on or before 11 January 2016 to send in their Nos 1700 and 7788) both of Quantuma LLP, 81 Station Road, names and addresses with particulars of their Debts or Claims to the Marlow, Bucks, SL7 1NS Liquidators or in default thereof they will be excluded from the benefit For further details contact: The Joint Liquidators, Tel: 01628 478100, of any distribution made before such debts are proved. Email: [email protected]. Alternative contact: Clive If further information is required, Paul Appleton or alternatively Glyn Jackson, Tel: 01628 478 100, Email: [email protected] Middleton may be contacted on Tel: 020 7400 7900. Peter Hughes-Holland, Joint Liquidator Paul Appleton and Paul Cooper, Joint Liquidators 10 December 2015 (2448706) 11 December 2015 (2448720)

OUTLINE2448666 ASSOCIATES LIMITED SECURUS2448715 SOLUTIONS LIMITED (Company Number 04045356) (Company Number 06954407) Trading Name: Bodyworks Registered office: Cardinal Point, Park Road, Rickmansworth, Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Hertfordshire WD3 1RE Way, Stevenage, Herts, SG1 2XD Principal trading address: Cardinal Point, Park Road, Rickmansworth, Principal trading address: 29 Commercial Road, Edmonton, London, Hertfordshire WD3 1RE N18 1TP Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 12 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 39 COMPANIES

Company or by the solicitors of the creditor, to come in and prove At a General Meeting of the above named Company convened and their debts or claims at such time and place as shall be specified in held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent such notice, or in default thereof they will be excluded from the CT1 2AN on 11 December 2015 at 11.00 am the following Special and benefit of any dividend paid before such debts/claims are proved. No Ordinary resolutions were duly passed: further public advertisement of invitation to prove debts will be given. “That it has been proved to the satisfaction of the meeting that the Date of Appointment: 9 December 2015. Company cannot, by reason of its liabilities, continue its business and Office Holder details: Nicholas Simmonds and Frank Wessely (IP Nos that the Company be wound up voluntarily and that Andrew James 9570 and 1888) both of Quantuma LLP, 81 Station Road, Marlow, Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, Bucks, SL7 1NS. Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of For further details contact: The Joint Liquidators, E-mail: the Company for the purposes of the voluntary winding-up.” [email protected], Tel: 01628 478100. Alternative Further details can be obtained from Philip Moore on 01227 643049 contact: Bethan Bryant, E-mail: [email protected], Tel: or [email protected] 01628 478 100. Ian Firth-Clark, Chairman (2448567) Nicholas Simmonds and Frank Wessely, Joint Liquidators 10 December 2015 (2448715) BASE2448570 GREEN LIMITED (Company Number 07518580) RESOLUTION FOR WINDING-UP Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: Palladium House, 1-4 Argyll Street, London, 2448563A G CONTRACTING LIMITED W1F 7LD (Company Number 07173054) At a general meeting of the above-named Company, duly convened Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, and held at the offices of Quantuma LLP, 81 Station Road, Marlow, CA1 1HP Buckinghamshire SL7 1NS on 10 December 2015 the following Principal trading address: Milston House, Thurstonfield, Carlisle, resolutions were passed as a Special Resolution and as an Ordinary Cumbria, CA5 6HQ Resolution: At a general meeting of the Company, duly convened and held at “That the Company be wound up voluntarily and that Chris Newell Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 11 and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, December 2015, the following Resolutions were passed as a Special Buckinghamshire SL7 1NS, (IP Nos 13690 and 7788) be appointed Resolution and an Ordinary Resolution respectively: Joint Liquidators of the Company, and that they act jointly and “That the Company be wound up voluntarily and that Daryl Warwick & severally.” Michael C Kienlen of Armstrong Watson, Fairview House, Victoria For further details contact The Joint Liquidators on tel: 01628 478100, Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint Email: [email protected]. Alternative contact: Caroline Liquidators of the Company for the purposes of such winding up.” Lowes on tel: 01628 478 100, or on email: Contact details: Daryl Warwick, Joint Liquidator, (IP No 9500) and [email protected] Michael C Kienlen, Joint Liquidator, (IP No 9367) of Armstrong Peter Hibbert, Chairman (2448570) Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Alternative Contact Donna McLeod 01228 690200 email: [email protected]. BRADBURY2448560 BUILDING SERVICES LIMITED S J Hodgson Chairman (2448563) (Company Number 01714477) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG PURSUANT2448628 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Principal trading address: Hanover Mills, Greg Street, Reddish, AIR DISTRIBUTION INSTALLATIONS LIMITED Stockport, Cheshire, SK5 7NR (Company Number 08694734) At a General Meeting of the Members of the above-named Company, Registered office: Dovers Corner Industrial Estate, New Road, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Rainham, Essex, RM13 8QT Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 11 Principal trading address: Dovers Corner Industrial Estate, New Road, December 2015 the following Resolutions were duly passed, as a Rainham, Essex, RM13 8QT Special Resolution and as an Ordinary Resolution respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Claire L Dwyer, duly convened and held at The Old Exchange, 234 Southchurch of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Road, Southend on Sea, Essex, SS1 2EG on 9 December 2015 the Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby following resolutions were duly passed; as a Special Resolution and appointed Liquidator for the purposes of such winding-up.” as an Ordinary Resolution respectively: For further details contact: Claire L Dwyer, Email: [email protected], 1. “That the Company be wound up voluntarily”. Tel: 0161 438 8555. 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Grahame Bradbury, Director (2448560) Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding- COGNOSCENTI2448553 LIMITED up, and any act required or authorised under any enactment to be (Company Number 2857402) done by the Joint Liquidators may be done by all or any one or more Registered office: Sunrise House, Newdigate Road, Beare Green, of the persons holding the office of liquidator from time to time.” Dorking, Surrey RH5 4QD Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP Principal trading address: 19 High Street, Thames Ditton, Surrey, KT7 Number: 009636). 0SD Any person who requires further information may contact the Joint Passed: 10 December 2015 Liquidator by telephone on 01702 467255. Alternatively enquiries can At a GENERAL MEETING of the above Company. duly convened, and be made to Robert Knight by e-mail at Robert.knight@begbies- held at The Hotel Antoinette, Beaufort Road, Kingston, Surrey on the traynor.com or by telephone on 01702 467255. 10 December 2015, the subjoined Special Resolution was duly Deena Bailey, Chairman passed, viz:- 9 December 2015 (2448628) RESOLUTION "That it has been proved to the satisfaction of the Meeting that this Company cannot, by reason of its liabilities, continue its business, ATHENA2448567 CONSTRUCTION LTD and that it is advisable to wind up the same; and accordingly that the (Company Number 07626237) Company be wound up voluntarily, and that Robert Stone (IP Number Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN 5801) of R Duncan Stone & Co, Sunrise House, Newdigate Road, Principal trading address: 91 Margate Road, Herne Bay, Kent, CT6 Beare Green, Dorking, Surrey be and is hereby appointed Liquidator 7BH of the Company for the purposes of such winding up".

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a subsequent meeting of creditors held on the same day, the For further details contact: The Joint Liquidators, or Adam Mitchell at above Resolution was confirmed. BM Advisory on 020 7549 2361. Office Holder Details: Robert Duncan Stone (IP number 5801) of R Andres Ramos, Chairman (2448565) Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD. Date of Appointment: 10 December 2015. Further information about this case is available from the offices of R EDITORIAL2448566 PORTFOLIO RECRUITMENT LIMITED Duncan Stone & Co at [email protected]. (Company Number 06062343) B Kopieczek, Director (2448553) Registered office: 2 High Street, Burnham on Crouch, Essex, CM0 8AA Principal trading address: 11 Station Court, Station Approach, 2448575CONCEPT ELEVATORS (MIDLANDS) LIMITED Wickford, Essex, SS11 7AT (Company Number 03768278) At a General Meeting of the above named Company, duly convened, Registered office: Concept House, Norton Canes Business Park, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Jerome Road, Cannock, Staffordshire WS11 9UE Park, The Drive, Brentwood, Essex, CM13 3BE on 09 December 2015 Principal trading address: Concept House, Norton Canes Business at 10.00 am the following resolutions were duly passed as a Special Park, Jerome Road, Cannock, Staffordshire WS11 9UE Resolution and as an Ordinary Resolution: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Glyn Mummery duly convened, and held on 9 December 2015 the following and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Resolutions were duly passed, as a Special Resolution and as an Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos Ordinary Resolution: 8996 and 9314) be and are hereby appointed Joint Liquidators for the "That the Company cannot, by reason of its liabilities, continue its purposes of such winding up.” business, and that it is advisable to wind up the same, and For further details contact: The Joint Liquidators, Email: accordingly that the Company be wound up voluntarily, and that Mark [email protected] Elijah Thomas Bowen be appointed as Liquidator for the purposes of Steven Eldridge Shephard, Chairman (2448566) such winding-up." At the subsequent Meeting of Creditors held on 9 December 2015 the appointment of Mark Elijah Thomas Bowen as Liquidator was EDUTEK2448573 UK LTD confirmed. (Company Number 06413926) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: XL Business Solutions, Premier House, Bradford MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Road, Cleckheaton, BD19 3TT Worcestershire WR9 8DJ. Date of Appointment: 9 December 2015. Principal trading address: 152a Doncaster Road, Mexborough, S64 Further information about this case is available from Sam Shepherd at 0JW the offices of MB Insolvency on 01905 776 771 or at At a General Meeting of the above-named Company, convened and [email protected]. held at Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham, Steven Davies, Director (2448575) S66 1YY on 11 December 2015 at 2.00 pm the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 2448571COX CONSTRUCTION SERVICES LIMITED “That the Company be wound up voluntarily, and that J N Bleazard, of (Company Number 07135442) XL Business Solutions Limited, Premier House, Bradford Road, Trading Name: Cox Construction Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator for Registered office: The Custom House, The Strand, Barnstaple, EX31 the purposes of such winding-up.” 1EU For further details contact: J Bleazard, Email: [email protected], Principal trading address: Unit 6 Moxon Court, Silver Street, Tel: 01274 870101. Alternative contact: Graham Harsley. Barnstaple, EX32 8HR J Troop, Chairman (2448573) At a general meeting of the Company, duly convened and held at Blackbrook Gate 1, Blackbrook Business Park, Taunton TA1 2PX on 4 December 2015, the following Resolutions were passed as a Special ELITE2448569 LOGISTICAL SERVICES LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 08418174) “That the Company be wound up voluntarily and that Stephen Registered office: Kings Place, Vowels Lane, East Grinstead, RH19 Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 4LD Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Principal trading address: Kings Place, Vowels Lane, East Grinstead, Company for the purposes of such winding up.” RH19 4LD Contact details: Stephen James Hobson (IP No 6473), of Francis At a General Meeting of the above named Company duly convened Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 and held at Calverley House, 55 Calverley Road, Tunbridge Wells, 5FD. Alternative contact: Scott Bebbington; 01392 667000; Kent, TN1 2TU on 10 December 2015 the following resolutions were [email protected] duly passed as a Special and Ordinary resolutions respectively: S Cox, Chairman (2448571) “That the Company be wound up voluntarily and that David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, (IP No 8307) be and is hereby appointed EAST2448565 ANGLIA CATERING LIMITED Liquidator of the Company for the purposes of such winding-up.” At (Company Number 08703292) the subsequent meeting of creditors held at the same place on the Trading Name: East Anglia Catering same date, the resolutions were ratified confirming the appointment of Registered office: Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ David Thorniley as Liquidator. Principal trading address: Hamilton Road, Felixstowe, IP11 7DX Further details contact: David Thorniley, Tel: 01892 704055. At a General Meeting of the above named Company, duly convened, Alternative contact: Julia Raeburn. and held at Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ on 07 T McAvoy, Director (2448569) December 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michael FLEXIBLE2448572 OPTIONS (WCL) LIMITED Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, (Company Number 04666346) London, EC1M 4JN, (IP Nos 9043 and 9016) be and are hereby Previous Name of Company: Woodhead Consulting (Contracts) appointed Joint Liquidators for the purposes of the winding up, and Limited; Flexible Options Limited are to act jointly and severally.” At a subsequent Meeting of Creditors, Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, duly convened pursuant to Section 98 of the Insolvency Act 1986, and Waterdale, Doncaster, DN1 3HR held on the same day, the appointment of Michael Solomons and Principal trading address: Aston Farm, Enterprise Park, Aston, Andrew Pear was confirmed. Oswestry, SY11 4LS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 41 COMPANIES

At a General Meeting of the members of the above named Company, IGNITION2448580 SALES LTD duly convened and held at Silke & Co Ltd, 1st Floor, Consort House, (Company Number 04922297) Waterdale, Doncaster, DN1 3HR on 10 December 2015 at 11.00 am Previous Name of Company: Betastar Marketing Limited the following resolutions were duly passed as a Special Resolution Registered office: C/O Kinnair & Co, Aston House, Redburn Road, and as an Ordinary Resolution respectively: Newcastle upon Tyne, NE5 1NB “That the Company be wound up voluntarily and that Ian Michael Principal trading address: C/O Kinnair & Co, Aston House, Redburn Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Road, Newcastle upon Tyne, NE5 1NB Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and At a General Meeting of the members of the above named company, 9144) are appointed Joint Liquidators of the Company for the purpose duly convened and held at Holiday Inn Express, Clasper Way, of the voluntary winding up, and that the Joint Liquidators are to act Swalwell, Newcastle upon Tyne, NE16 3BE on 08 December 2015 the jointly and severally.” following resolutions were duly passed as a Special Resolution and as For further details contact: Chantelle Hinton, Tel: 01302 342 875. an Ordinary Resolution: Matthew William Woodhead, Chairman (2448572) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2448576GIGNEY PROPERTY SERVICES LIMITED Company be wound up voluntarily and that E Walls, of KSA Group (Company Number 05989175) Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Registered office: 7 Chequers Parade, London, SE9 1DD 0RU, (IP No 9113) be hereby appointed Liquidator for the purposes of Principal trading address: 228 Office, London Central Markets, East such winding up.” Poultry Avenue, London, EC1A 9LH For further details contact: E Walls, Email: At a General Meeting of the Members of the above-named Company, [email protected], Tel: 0191 482 3343. duly convened, and held on 11 December 2015 the following Ian Hamilton, Chairman (2448580) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Tommaso JACK2448579 BLANKSTONE LIMITED Waqar Ahmad and Paul Bailey of Bailey Ahmad Limited, 257b (Company Number 02301756) Croydon Road, Beckenham, Kent BR3 3PS be and are hereby Registered office: C/o Duff & Phelps Ltd, The Chancery, 58 Spring appointed Joint Liquidators for the purpose of such winding-up." Gardens, Manchester, M2 1EW Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Principal trading address: Picton House, Kitling Road, Knowsley numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Business Park, Knowsley, L34 9JA Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 11 At a General Meeting of the above named Company duly convened December 2015. Further information about this case is available from and held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Tony Connor, Case Manager at the offices of Bailey Ahmad Business Gardens, Manchester, M2 1EW on 11 December 2015 the following Recovery on 0208 662 6070. resolutions were duly passed as a special and an ordinary resolution, Lee Gigney, Director (2448576) respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and GOHDR2448587 LTD that it is advisable to wind up the same and, accordingly, that the (Company Number 06804791) Company be wound up voluntarily and that Steven Muncaster and Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Sarah Bell, both of Duff & Phelps Ltd, The Chancery, 58 Spring 1QL Gardens, Manchester, M2 1EW, (IP Nos 9446 and 9406) be and are Principal trading address: 78 Woodcote Avenue, Kenilworth, CV8 1BE hereby appointed joint liquidators of the Company for the purposes of At a Special General Meeting of the above-named Company, duly the winding-up.” At a subsequent meeting of creditors held at the convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, same place on the same date, the resolutions were ratified confirming West Midlands WS1 1QL on 11 December 2015 the subjoined Special the appointment of Steven Muncaster and Sarah Bell as joint Resolution was duly passed: liquidators “That it has been proved to the satisfaction of this Meeting that the For further details contact: The Joint Liquidators, Tel: 0161 827 9159, Company cannot, by reason of its liabilities, continue its business, Alternative contact: Sam Pacey, Email: and that it is advisable to wind up the same, and accordingly that the [email protected] Company be wound up voluntarily, and that Timothy Frank Corfield, of Stephen Blankstone, Chairman (2448579) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up.” LEE'S2448578 BAKERY (HIGH WYCOMBE) LIMITED Further details contact: Timothy Frank Corfield, Email: (Company Number 08452517) [email protected], Telephone 01922 722205 Registered office: Unit 1, Lincoln Park Business Centre, Lincoln Road, Prof Alan Chalmers, Director (2448587) Cressex Business Park, High Wycombe, HP12 3RD Principal trading address: Unit 1, Lincoln Park Business Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RD (PURSUANT2448568 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 At a general meeting of the above-named Company, duly convened AND 84(1)(B) AND 100 OF THE INSOLVENCY ACT 1986) and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 10 HHML LIMITED December 2015 the following resolutions were passed as a Special (Company Number 05760851) Resolution and as an Ordinary Resolution: Passed-14 December 2015 “That the Company be wound up voluntarily and that Peter Hughes- At a General Meeting of the members of the above named company, Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, duly convened and held at Hart Shaw, Europa Link, Sheffield Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and 7788) be Business Park, Sheffield, S9 1XU on 14 December 2015 the following appointed Joint Liquidators of the Company, and that they act jointly resolutions were duly passed; No 1 as a special resolution and No 2 and severally.” as an ordinary resolution;- For further details contact: The Joint Liquidators, Tel: 01628 478100, 1. “That the Company be wound up voluntarily”. Email: [email protected]. Alternative contact: Clive 2. “That Christopher Brown and Emma Legdon of the firm of Hart Jackson, Tel: 01628 478 100, Email: [email protected] Shaw LLP, be and are hereby appointed Joint Liquidators of the Andrew Lee, Director (2448578) Company for the purposes of the voluntary winding up and that the Joint Liquidators are empowered to act jointly and severally.” Nicholas James Charles Wilson, Chairman of the Meeting (2448568)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LEONARD2448614 DRIVER TRAINING SERVICES LIMITED At a General Meeting of the members of the above named Company, (Company Number 08367315) duly convened and held at The Offices of Silke & Co Limited, 1st Registered office: 68 Rivelin Park, Kingswood, Hull, HU7 3GP Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 10 Principal trading address: The Logistics Training Centre, West Carr December 2015 at 2.00 pm the following resolutions were duly Lane, Hull, HU7 0BS passed as a Special Resolution and as an Ordinary Resolution Notice is hereby given that on 09 December 2015 the following respectively:- resolutions were passed: “That the Company be wound up voluntarily and that Ian Michael “That the Company be wound up voluntarily and that Andrew Philip Rose and Catherine Lee-Baggaley, both of Silke & Co Limited, 1st Wood and Robert Neil Dymond, both of Wilson Field Limited, The Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9534) are appointed Joint Liquidators of the Company for the 9148 and 10430) be and are hereby appointed joint liquidators for the purpose of the voluntary winding up, and that the Joint Liquidators purposes of such winding up.” The appointments of Andrew Philip are to act jointly and severally.” Wood and Robert Neil Dymond were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 01302 342875. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Nikoma Alexander Bell, Chairman (2448613) Alternative contact: Francesca Allott. Andrew Terrance Leonard, Director (2448614) PEGASUS2448577 PACKAGING LTD (Company Number 07679114) MFED2448583 LTD Registered office: 44 St Helens Road, Swansea, SA1 4BB (Company Number 08305254) Principal trading address: Pegasus Unit, Abergelli Road, Fforestfach, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Swansea, SA5 4DY Midlands, WS1 2NE At a General Meeting of the above named company duly convened Principal trading address: Unit 2, Dial Post Park, Horsham Road, and held at 44 St Helens Road, Swansea, SA1 4BB, on 11 December Rusper, West Sussex, RH12 4QX 2015, the following resolutions were duly passed as a special and an At a Special Meeting of the members of the above-named Company, ordinary resolution, respectively: duly convened, and held at Regus, Horsham, Worthing Road, 2nd 1. “That it has been resolved by special resolution that the company Floor, Afon Building, Worthing Road, Horsham, West Sussex, RH12 be wound up voluntarily.” 1TL at 10.30 am on 04 December 2015 the following Special 2. “That J. M. Evans of H R Harris & Partners, 44 St. Helens Road, Resolutions were duly passed: Swansea, SA1 4BB be appointed liquidator of the company for the “That it has been proved to the satisfaction of this Meeting that the purposes of the winding-up”. Company resolves by Special Resolution that it be wound up At the subsequent meeting of creditors held at the same place on the voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, same date, the resolutions were ratified confirming the appointment of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 J. M. Evans as liquidator. 2NE, (IP No. 008738) be and is hereby appointed Liquidator for the Contact details: J M . Evans, (IP No. 9722), Liquidator, H R Harris & purpose of such winding-up.” Partners, 44 St Helens Road, Swansea, SA1 4BB. Alternative contact: For further details contact: Eileen T F Sale on tel: 01922 624777. Ann Casey, [email protected], 01792 643311. G J Railton, Chairman (2448583) J S Baeton, Chairman (2448577)

MODULAR2448615 WIRING SOLUTIONS LIMITED POWERNET2448626 PROJECT MANAGEMENT LIMITED (Company Number 07641286) (Company Number 08267440) Trading name/style: Modular Wiring Solutions Limited Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: 41 Langrick Avenue, Howden DN14 7SS Johnson Way, Blackpool, FY4 2FF Principal trading address: 41 Langrick Avenue, Howden DN14 7SS Principal trading address: 35 Cross Street, Sale, Cheshire, M33 7FT The Insolvency Act 1986 At a General Meeting of the above-named Company, duly convened, At a general meeting of the above named company duly convened and held at The Holiday Inn, Woolston Grange Avenue, Warrington, and held at Westminster Business Centre, Nether Poppleton, York WA1 4PX on 07 December 2015 at 12.00 noon the following YO26 6RB, on 7 December 2015 the following resolutions were resolutions were duly passed, as a Special Resolution and as an passed: No 1 as a special resolution and No 2 as an ordinary Ordinary Resolution: resolution:- “That the Company be wound up voluntarily, and that Richard Ian 1. That it has been proved to the satisfaction of this meeting that the Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca company cannot, by reason of its liabilities, continue its business and House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. that it is advisable to wind up the same and accordingly that the 8013) be appointed the Liquidator for the purpose of such winding- company be wound up voluntarily. up.” At the subsequent meeting of creditors held on the same day the 2. That Andrew James Nichols and John William Butler of Redman appointment of Richard Ian Williamson as Liquidator was confirmed. Nichols Butler, Westminster Business Centre, Nether Poppleton, York For further details contact: Richard Ian Williamson on email: YO26 6RB, be and are hereby appointed Joint Liquidators of the [email protected] Tel: 01253 349331. Alternative company for the purpose of the voluntary winding up and that the contact: [email protected] Joint Liquidators may act jointly or severally in all matters relating to Stephen Bamber, Chairman (2448626) the conduct of the liquidation of the Company. D Birdsall, Chairman Dated – 7 December 2015 PREMIER2448609 VISION (HUDDERSFIELD) LIMITED Liquidators’ Details: Andrew James Nichols and John William Butler of (Company Number 04689313) Redman Nichols Butler, Westminster Business Centre, Nether Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG Poppleton, York YO26 6RB. Contact number: 01904 520116 Principal trading address: 79 New Street, Huddersfield HD1 2TW Office holder numbers: 8367 and 9591 (2448615) At a General Meeting of the Members of Premier Vision (Wakefield) Limited duly convened and held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 09 December NEW2448613 BIRTH PRODUCTIONS LIMITED 2015 at 3.20 pm the following resolutions were duly passed, as a (Company Number 06835055) Special Resolution and as an Ordinary Resolution respectively:- Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, “That the Company be wound up voluntarily and that Michelle Anne Consort House, Waterdale, Doncaster, DN1 3HR Weir and Simon Wesley Hicks, both of Lameys, Envoy House, Principal trading address: 34 Westfield Road, Dudley, West Midlands Longbridge Road, Plymouth, PL6 8LU, (IP Nos 9107 and 13450) be DY2 8LE and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up.” For further details contact: Michele Weir or Simon Hicks, E-mail: [email protected], Tel: 01752 254912.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 43 COMPANIES

Stephen Keough, Director (2448609) “That the Company be wound up voluntarily and that Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, 2448612PREMIER VISION (WAKEFIELD) LIMITED Lancashire, WN8 9TG, (IP No 10810) be and is appointed Liquidator (Company Number 04525424) of the Company for the purpose of the voluntary winding-up.” At a Registered office: 1 Colleton Crescent, Exeter, Devon EX2 4DG subsequent meeting of creditors held later that day and at the same Principal trading address: 72 Kirkgate, Wakefield WF1 1UT venue, the above Resolutions were also approved by creditors. At a General Meeting of the Members of Premier Vision (Wakefield) For further details contact: Peter John Harold. Case Administrator - Limited duly convened and held at the offices of Lameys, One Michael Bimpson, E-mail: [email protected], Tel: 01695 Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 09 December 711200. 2015 at 3.35 pm the following resolutions were duly passed as a Miss Francesca Amy Duffy, Director (2448610) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks, both of Lameys, Envoy House, SJH2448582 ELECTRICAL CONTRACTORS LIMITED Longbridge Road, Plymouth, PL6 8LU, (IP Nos. 9107 and 13450) be (Company Number 07994824) and are hereby appointed as Joint Liquidators of the Company for the Trading name/style: SJH Electrical Contractors Limited purpose of the voluntary winding up.” Registered office: Hedley Court, Boothferry Road, Goole DN14 6AA For further information contact Michelle Weir or Simon Wesley Hicks Principal trading address: 8 Boothgate Close, Howden DN14 7EP email: [email protected] or Tel: 01752 254912. The Insolvency Act 1986 Stephen Keough, Director (2448612) At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 4 December 2015 the following resolutions were passed: No 1 as a 2448698R & D VEHICLE SYSTEMS LIMITED special resolution and No 2 as an ordinary resolution:- (Company Number 05143294) 1. That it has been proved to the satisfaction of this meeting that the Registered office: 26-28 Bedford Row, London WC1R 4HE company cannot, by reason of its liabilities, continue its business and Principal trading address: Unit 15, Beaumont Close, Banbury, that it is advisable to wind up the same and accordingly that the Oxfordshire OX16 1TG company be wound up voluntarily. At a General Meeting of the Members of the above-named Company, 2. That Andrew James Nichols and John William Butler of Redman duly convened and held at 26-28 Bedford Row, London WC1R 4HE, Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be on 11 December 2015 the following resolutions were duly passed as a and are hereby appointed Joint Liquidators of the company for the Special Resolution and as an Ordinary Resolution respectively:- purpose of the voluntary winding up and that the Joint Liquidators “That the Company be wound up voluntarily and that Paul Appleton may act jointly or severally in all matters relating to the conduct of the and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford liquidation of the Company. Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and they are SJ Harrison, Chairman hereby appointed Liquidators for the purposes of such winding up.” Dated – 4 December 2015 If further information is required, Paul Appleton or alternatively Glyn Liquidators’ Details: Andrew James Nichols and John William Butler of Middleton may be contacted on Tel: 020 7400 7900. Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Robert Millar, Chairman (2448698) 6PN. Contact number: 01377 257788 Office holder numbers: 8367 and 9591 (2448582)

SECURUS2448775 SOLUTIONS LIMITED (Company Number 06954407) T&G2448627 SAWMILLS LTD Registered office: Cardinal Point, Park Road, Rickmansworth, (Company Number 07902718) Hertfordshire WD3 1RE Registered office: AST Green, 1 Top Farm Court, Top Street, Bawtry, Principal trading address: Cardinal Point, Park Road, Rickmansworth, Doncaster, DN10 6TF Hertfordshire WD3 1RE Principal trading address: Cally Industrial Estate, Blairgowrie Road, At a General Meeting of the above-named Company, duly convened Dunkeld, PH8 0HU and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 09 At an EXTRAORDINARY GENERAL MEETING of the above named December 2015 the following resolutions were passed as a Special Company held at the offices of AST Green, 1 Top Farm Court, Top Resolution and as an Ordinary Resolution:- Street, Bawtry, Doncaster, DN10 6TF on 11 December 2015 the “That the Company be wound up voluntarily and that Nicholas following resolutions were duly passed: Simmonds and Frank Wessely, both of Quantuma LLP, 81 Station 1. THAT the Company be wound up voluntarily. Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 9570 and 1888) be 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, appointed Joint Liquidators of the Company, and that they act jointly King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby and severally.” appointed Liquidator for the purpose of such winding up. For further details contact: The Joint Liquidators, E-mail: Dated this: 11 December 2015. [email protected], Tel: 01628 478100. Alternative Contact details: Neil Richard Gibson, (IP No. 9213), G I A Insolvency contact: Bethan Bryant, E-mail: [email protected], Tel: Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, 01628 478 100. CV12 8HY. Email [email protected] Telephone 024 7722 Natasha Humphries, Director (2448775) 0175. Mr A Brooks, Chairman (2448627)

SHAK2448610 VENTURES LTD (Company Number 09088666) 2448738TASTY CURRY LTD Trading Name: The Shak (Company Number 08689454) Registered office: West Lancashire Investment Centre, Maple View, Registered office: 201 High Street, Epping, Essex CM16 4BL White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: 201 High Street, Epping, Essex CM16 4BL Principal trading address: 537-539 Wilbraham Road, Chorlton, At a General Meeting of the members of the above named Company, Manchester M21 0UE duly convened and held at the offices of Cornerstone Business At a General Meeting of the Members of the above named Company, Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 11 duly convened and held at West Lancashire Investment Centre, Maple December 2015 the following resolutions were duly passed as a View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG Special Resolution and as an Ordinary Resolution:- on 10 December 2015 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:-

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That it has been proved to the satisfaction of this meeting that the of the said Company at New Fetter Place West, 55 Fetter Lane, Company cannot, by reason of its liabilities, continue its business, London EC4A 1AA and, if so required by notice in writing from the and that it is advisable to wind up the same, and accordingly that the Joint Liquidators are, personally or by their solicitors, to come in and Company be wound up voluntarily and that Engin Faik LLB (Hons), prove their debts or claims at such time and place as shall be FABRP, of Cornerstone Business Recovery, 136 Hertford Road, specified in such notice, or in default thereof they will be excluded Enfield, Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed from the benefit of any distribution. Liquidator for the purposes of such winding up.” No further public advertisement inviting creditors to prove their claims For further details contact: Natalie Brady, Tel: 0203 793 3338. will be given. Abdul Muhit, Director (2448738) For further details contact: Joint Liquidators, Tel: 020 3794 8716, Email: [email protected] A C Hyde, Joint Liquidator 2448776TOP OFFSHORE CONSULTING LIMITED 30 November 2015 (2448766) (Company Number 07823849) Registered office: 1 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW In2448767 the High Court of Justice Principal trading address: 12 Guest Road, Poole BH16 5LQ No 8650 of 2015 At a General Meeting of the Members of the above-named Company, MARK SCOTT ASSOCIATES (LAW MANAGEMENT) LIMITED duly convened, and held on 8 December 2015 the following (Company Number 05222809) Resolutions were duly passed, as a Special Resolution and as an Registered office: Ratcliffe & Co, 39 Hatton Garden, London, EC1N Ordinary Resolution: 8EH "That the Company be wound up voluntarily, and that Brendan P Principal Trading Address: 83 Victoria Street, London, SW1H 0HW Hogan of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Notice is hereby given in accordance with Rule 4.106A that we, Street, Manchester, M2 5WA be appointed Liquidator of the Company Anthony Malcolm Cork and Stephen Paul Grant, both of Wilkins for the purposes of the voluntary winding up." Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, (IP At the subsequent Meeting of Creditors on 8 December 2015 the Nos 009401 and 008929) were appointed Joint Liquidators of the appointment of Brendan P Hogan as Liquidator was confirmed. Company on 25 November 2015. Office Holder Details: Brendan P Hogan (IP number 13030) of Berry & For further details contact: Chloe Edges on tel: 0207 403 1877 or Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, email: [email protected] Manchester M2 5WA. Date of Appointment: 8 December 2015. Anthony Malcolm Cork, Joint Liquidator Further information about this case is available from Brendan P 25 November 2015 (2448767) Hogan at the offices of Berry & Cooper Limited on 0845 303 5999. Alec Jennings, Director (2448776) In2448735 the High Court of Justice No 4347 of 2015 WHATS2448616 COOKING CHESTER LIMITED THE GARAGE LOUNGE LIMITED (Company Number 05947393) (Company Number 07994991) Trading Name: Moules A Go Go Trading Name: Garage Lounge Registered office: 39 Watergate Row, Chester, CH1 2LE Registered office: Langley House, Park Road, East Finchley, London Principal trading address: 39 Watergate Row, Chester, CH1 2LE N2 8EY At a General Meeting of the members of the above-named company, Principal Trading Address: 1 Albert Buildings, 9 Victoria Road South, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 Southsea, Hampshire, PO5 2SP 9SQ, on 10 December 2015 the following resolutions were duly In accordance with Rule 4.106A, Alan Simon, of AABRS Limited, passed as a special resolution and as an ordinary resolution: Langley House, Park Road, East Finchley, London N2 8EY, (IP No “That it has been proved to the satisfaction of this meeting that the 008635) gives notice that he was appointed Liquidator of the Company cannot, by reason of its liabilities, continue its business, Company at a meeting of the Company’s creditors held on 01 and that it is advisable to wind up the same, and accordingly that the December 2015. Company be wound up voluntarily, and that Darren Terence Brookes, Further details are available from: Jenni Lane, email: [email protected] or of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, telephone 020 8444 2000. Hale, Cheshire, WA15 9SQ, (IP No 009297) be and is hereby Alan Simon, Liquidator appointed Liquidator for the purposes of such winding-up.” 01 December 2015 (2448735) For further details contact Darren Terence Brookes, Email: [email protected] or telephone 0161 927 7788. Duncan Ryalls, Director (2448616) 2448765In the Milton Keynes County Court No 87 of 2015 WILSON DESIGN CONSULTANTS LIMITED (Company Number 04145880) Liquidation by the Court Technology Service Activities Registered office: 100 Borough High Street, London, SE1 1LB APPOINTMENT OF LIQUIDATORS Principal Trading Address: 55 Alston Drive, Bradwell Abbey, Milton Keynes MK13 9HB 2448766In the High Court of Justice In accordance with Rule 4.106A James Ashley Dowers, of DDJ No 4753 of 2015 Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, gives A.L.T SUPPLIES LIMITED notice that he was appointed Liquidator of the Company on 13 (Company Number 08723077) November 2015. Creditors of the Company are required to send in Registered office: 13 Brickhouse Close, West Mersea, Colchester, their full names, their addresses and descriptions, full particulars of Essex, CO5 8LA their debts or claims and the names and addresses of their solicitors Principal Trading Address: 13 Brickhouse Close, West Mersea, (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Colchester, Essex, CO5 8LA Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the In accordance with Rule 4.106A Adrian Hyde and Kevin Murphy, both Company, and if so required by notice in writing, to prove their debts of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London or claims at such time and place as shall be specified in such notice, EC4A 1AA, (IP Nos. 9664 and 8349), give notice that we were or in default shall be excluded from the benefit of any distribution. appointed Joint Liquidators of A.L.T. Supplies Limited on 30 For further details contact: Harley Provan, Tel: 0207 863 3195, Email: November 2015. Notice is hereby given that the creditors of the [email protected] above named Company, which is being wound up, are required, on or James Ashley Dowers, Liquidator before 9 January 2016, to send in their full names, their addresses 13 November 2015 (2448765) and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 45 COMPANIES

DISMISSAL OF WINDING-UP PETITION A Petition to wind up the above-named Company, Registration Number 06295744 of ,95 Southwell Road West, Mansfield, NG18 In2445685 the High Court of Justice (Chancery Division) 4EX, presented on 2 July 2015 by the COMMISSIONERS FOR HM Companies Court No 5004 of 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of BARRINGTON HIBBERT ASSOCIATES LTD Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 07582243) Company was advertised in The London Gazette on 5 August 2015 Principal trading address: Unknown and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Lane, London, EC4A 1NL,on 30 November 2015 . The Petition was 1986 dismissed A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 07582243 of ,82 St John Street, London, United Kingdom, Customs,Solicitor's Office, South West Wing, Bush House, Strand, United Kingdom, EC1M 4JN, presented on 23 July 2015 by the London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1799257/G.) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 16 December 2015 (2445687) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 9 September 2015 and heard at the Royal Courts of Justice, 7 Rolls In2445690 the High Court of Justice (Chancery Division) Building, Fetter Lane, London, EC4A 1NL,on 23 November 2015 . The Companies Court No 1203 of 2015 Petition was dismissed In the Matter of MULTISTEEL CONSTRUCTION & FABRICATION The Petitioners` Solicitor is the Solicitor to, HM Revenue and LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 06483975) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791409/G.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 16 December 2015 (2445685) 1986 A Petition to wind up the above-named Company, Registration Number 06483975 of ,177 Kingsley Road, Hounslow, Middlesex, TW3 2448761In the High Court of Justice (Chancery Division) 4AS, presented on 16 February 2015 by the COMMISSIONERS FOR Birmingham District RegistryNo 6258 of 2015 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of ELDONIAN ENERGY PARTNERSHIP LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 08393709) Company was advertised in The London Gazette on 18 March 2015 and in the Matter of the INSOLVENCY ACT 1986 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter A petition to wind-up the above-named Company of 292 Aigburth Lane, London, EC4A 1NL,on 16 November 2015 . The Petition was Road, Liveipool, LI7 9PW (Registered Office) was presented on 15 dismissed May 2015, of which BSS GROUP LTD T/AS PTS (claiming to be a The Petitioners` Solicitor is the Solicitor to, HM Revenue and Creditor of the Company) was substituted as the Petitioning Creditor Customs,Solicitor's Office, South West Wing, Bush House, Strand, of on 6 August 2015, and whose registered office is situate at Lodge London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1771381/G.) Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, 16 December 2015 (2445690) was heard on 3 December 2015 and dismissed by the Court. Notice of the Hearing previously appeared in the London Gazette of 14 September 2015. In2445689 the High Court of Justice (Chancery Division) The Petitioner’s contact details are Group Corporate Recoveries of Companies Court No 8567 of 2015 Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 In the Matter of REX REGAL LIMITED 7UG. Telephone: 01604 503566. (Ref: NY/OLLECW/XX5593.) (Company Number 05369598) 11 December 2015 (2448761) Principal trading address: 19-20 New Mill Street, Dudley, DY2 8PB and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2445686 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 6610 of 2015 Number 05369598 of ,Cromwell House, Mill Street, Cannock, In the Matter of GREYFRIAR SOFTWARE TESTING SERVICES Staffordshire, WS11 0DP, presented on 26 October 2015 by the LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 06507940) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Principal trading address: 70B Ommaney Road, London, SE14 5NT Creditors of the Company was advertised in The London Gazette on and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 25 November 2015 and heard at the Royal Courts of Justice, 7 Rolls 1986 Building, Fetter Lane, London, EC4A 1NL,on 7 December 2015 . The A Petition to wind up the above-named Company, Registration Petition was dismissed Number 06507940 of ,The Long Lodge, 265-269 Kingston Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Wimbledon, London, England, SW19 3NW, presented on 6 October Customs,Solicitor's Office, South West Wing, Bush House, Strand, 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1810136/G.) of South West Wing, Bush House, Strand, London, WC2B 4RD,, 16 December 2015 (2445689) claiming to be Creditors of the Company was advertised in The London Gazette on 11 November 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 In2445688 the High Court of Justice (Chancery Division) December 2015 . The Petition was dismissed Companies Court No 6737 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of SLWG LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 07033753) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1801491/U.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 16 December 2015 (2445686) 1986 A Petition to wind up the above-named Company, Registration Number 07033753 of ,34 St. Stephens Road, Preston, PR1 6NT, In2445687 the High Court of Justice (Chancery Division) presented on 12 October 2015 by the COMMISSIONERS FOR HM Companies Court No 4576 of 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of L R MCCULLENS LIMITED Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 06295744) Company was advertised in The London Gazette on 11 November Principal trading address: Unknown 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Lane, London, EC4A 1NL,on 30 November 2015 . The Petition was 1986 dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR6000650/G.)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

16 December 2015 (2445688) PETITIONS TO WIND-UP

In2448719 the High Court of Justice, Chancery Division 2445691In the High Court of Justice (Chancery Division) Bristol District RegistryNo 503 of 2015 Companies Court No 6792 of 2015 In the Matter of COMMERCIAL CONCEPTS LIMITED In the Matter of SOUTHEND UNITED FOOTBALL CLUB LIMITED (Company Number 06762784) (THE) and in the Matter of the INSOLVENCY ACT 1986 (Company Number 00089767) A Petition to wind up the above-named Company (registered no and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 06762784) of Concept House, Smithaleigh, Plymouth, PL7 5AX, 1986 United Kingdom, presented on 3 November 2015 by DARCOM A Petition to wind up the above-named Company, Registration LIMITED of 11 Spenser Avenue, Exeter, EX2 6BW, claiming to be a Number 00089767 of ,2nd Floor, 45 Grosvenor Road, St. Albans, creditor of the Company, will be heard at the High Court of Justice, Hertfordshire, England, AL1 3AW, presented on 14 October 2015 by Chancery Division, Bristol District Registry, Bristol Civil and Family the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Justice Centre, 2 Redcliff Street, Bristol, BS1 6GR, on 7 January 2016 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at 1000 hours (or as soon thereafter as the Petition can be heard). Creditors of the Company was advertised in The London Gazette on Any person intending to appear on the hearing of the Petition 30 October 2015 and heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Building, Fetter Lane, London, EC4A 1NL,on 30 November 2015 . The so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Petition was dismissed 16:00 hours on 6 January 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Solicitor’s name: Alan Bennett, Ashfords LLP, Ashford House, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Grenadier Road, Exeter EX1 3LH. Telephone: 01392333974, Fax: London, WC2B 4RD, telephone 03000 589044 . (Ref SLR837705/G.) 01392 33 6974, email: [email protected] (Reference Number: 16 December 2015 (2445691) BCP/AB/321727-1.) 14 December 2015 (2448719)

FINAL MEETINGS In2448722 the High Court of Justice In2448729 the Bristol District Registry Manchester District RegistryNo 3169 of 2015 No 1365 of 2008 In the Matter of F & S ELECTRICALS LIMITED LIFE PATHS PARTNERSHIP LIMITED (Company Number 06600041) (Company Number 03968164) and in the Matter of the INSOLVENCY ACT 1986 Registered office: 284 Clifton Drive South, Lytham St Annes, A Petition to wind up the above named Company of Staffordshire Lancashire FY8 1LH Knot, Pinfold Street, Darlaston, West Midlands, WS10 8TE presented Principal trading address: Syresham House, Syresham, Brackley, on 10 November 2015 by EDMUNDSON ELECTRICAL LIMITED of Northamptonshire Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY Notice is hereby given pursuant to Section 146 of the Insolvency Act claiming to be a Creditor of the Company, will be heard at 1986, that a Final Meeting of Creditors of the above named Company Manchester Civil Justice Centre, 1 Bridge Street West, Manchester will be held at the offices of Freeman Rich, Chartered Accountants, M60 9DJ on 11 January 2016 at 1000 hours (or as soon thereafter as 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 27 the Petition can be heard). January 2016, at 10.00 am for the purpose of having an account laid Any person intending to appear on the hearing of the Petition before them and to receive the report of the Liquidator showing how (whether to support or oppose it) must give notice of intention to do the winding up of the Company has been conducted and its property so to the Petitioner or its Solicitor in accordance with rule 4.16 by disposed of and determining whether the Liquidator should obtain his 1600 hours on 8 January 2016 release under Section 174 of the Insolvency Act 1986. Proxies to be Solicitor’s name: Hill Dickinson LLP, 50 Fountain Street, Manchester used for the meeting must be lodged with the Liquidator at 284 Clifton M2 2AS. Telephone: 0161 817 7200, Fax: 0161 817 7201, email: Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 [email protected] (Reference Number: MWO. noon on the business day before the meeting. 1097164.260.) Further details contact: Hazel Billington Tel: 01253 712231 11 December 2015 (2448722) J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 29 April 2010 10 December 2015 (2448729) 2448712In the High Court of Justice (Chancery Division) Manchester District RegistryNo 3199 of 2015 In the Matter of MODERN HISTORY SPACE LIMITED NOTICES TO CREDITORS (Company Number 08495133) and in the Matter of the INSOLVENCY ACT 1986 In2448778 the High Court of Justice A Petition to wind up the Company presented on 17 November 2015 No 4541 of 2015 by BERKELEY SCOTT LIMITED claiming to be a Creditor of the IQRA CAPITAL LIMITED Company of 26 High Street Rochester Kent ME1 1PT will be heard at (Company Number 07210454) the Manchester District Registry, The Civil Justice Centre, 1 Bridge Registered office: The Coach House, Selkrik Avenue, Oldham, OL8 Street West, Manchester M60 9DJ at 10.00 am on Monday 11 4DQ January 2016 (or as soon thereafter as the Petition can be heard). Principal trading address: Unit 3 and 4 Westend Street, Oldham, OL9 Any person intending to appear on the hearing of the Petition 6DW (whether to support or oppose it) must give notice of intention to do Notice is hereby given that, all creditors of the above named so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Company are invited to provide details of their claims to Ideal 1600 hours on Friday 8 January 2016. Corporate Solutions, Third Floor, St Georges House, St Georges The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Road, Bolton, BL1 2DD as soon as possible. Deansgate, Manchester M3 4LY. (Ref: PCS/193700.) (2448712) Date of appointment: 27 October 2015. Office holder details: Andrew Rosler (IP No. 9151) of Ideal Corporate Solutions, Third Floor, St Georges House, St Georges Road, Bolton, In2448705 the High Court of Justice BL1 2DD Manchester District RegistryNo 3185 of 2015 For further details contact: Lucy Duckworth on tel: 01204 663002 or In the Matter of YOUR ENERGY ADVISOR LIMITED email: [email protected] (Company Number 08300566) Andrew Rosler, Liquidator and in the Matter of the INSOLVENCY ACT 1986 11 December 2015 (2448778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 47 COMPANIES

A Petition to wind up the above named company of Unit 1, Orde HOJO2448725 RENOVATIONS LTD Wingate Way Stockton-On-Tees, Cleveland TS19 0GA presented on (Company Number 07891951) 12 November 2015 by EDMUNDSON ELECTRICAL LIMITED of Registered office: 5 Monmouth Place, BATH, BA1 2AT Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY, In the County Court at Bath trading as Electric Center claiming to be a Creditor of the Company, No 87 of 2015 will be heard at Manchester Civil Justice Centre, 1 Bridge Street Date of Filing Petition: 13 August 2015 West, Manchester M60 9DJ on 11 January 2016 at 1000 hours (or as Date of Winding-up Order: 2 December 2015 soon thereafter as the Petition can be heard). M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Any person intending to appear on the hearing of the Petition telephone: 0117 9279515, email: [email protected] (whether to support or oppose it) must give notice of intention to do Capacity of office holder(s): Liquidator so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2 December 2015 (2448725) 16:00 hours on 8 January 2016 Solicitor’s name: Hill Dickinson LLP, 50 Fountain Street, Manchester M2 2AS. Telephone: 0161 817 7200, Fax: 0161 817 7201, email: LIBERTY2448721 MAINTENANCE SERVICES LTD [email protected] (Reference Number: MWO. (Company Number 07035603) 1097164.262.) Registered office: 43a St. Marys Road, MARKET HARBOROUGH, 11 December 2015 (2448705) LE16 7DS In the High Court Of Justice No 006938 of 2015 WINDING-UP ORDERS Date of Filing Petition: 21 October 2015 Date of Winding-up Order: 7 December 2015 2448727DAVIS & POGSON LIMITED Date of Resolution for Voluntary Winding-up: 7 December 2015 (Company Number 05477892) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: 4 Davies Street, LONDON, W1K 3DL 0115 852 5000, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 006951 of 2015 7 December 2015 (2448721) Date of Filing Petition: 22 October 2015 Date of Winding-up Order: 7 December 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, NATIONWIDE2448724 CONSTRUCTON SOUTH LTD telephone: 0207 6371110, email: [email protected] (Company Number 09168630) Capacity of office holder(s): Liquidator Registered office: c/o Wallace Crooke PA, 20 Birmingham road, 7 December 2015 (2448727) Walsall, WS1 2LT In the Birmingham District Registry No 6481 of 2015 ENDEAVOUR2448723 PUBLISHING LIMITED Date of Filing Petition: 2 October 2015 (Company Number 07817648) Date of Winding-up Order: 3 December 2015 Registered office: Kings Cottage, London Road, Barkway, ROYSTON, Date of Resolution for Voluntary Winding-up: 3 December 2015 SG8 8EZ G O'HareNorthampton County Court, Guildhall Road, Northampton, In the Birmingham District Registry NN1 1DN, telephone: 0121 698 4000 No 6462 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 16 September 2015 3 December 2015 (2448724) Date of Winding-up Order: 3 December 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] 2448728R K PACKAGING SYSTEMS LIMITED Capacity of office holder(s): Liquidator (Company Number 02079988) 3 December 2015 (2448723) Registered office: 129 High Street, TEDDINGTON, TW11 8HJ In the County Court at Kingston-upon-Thames No 188 of 2015 FOLDLIGHT2448717 LTD Date of Filing Petition: 3 November 2015 (Company Number 08012262) Date of Winding-up Order: 8 December 2015 Registered office: New Bartholemew House, 42-44 New Bartholemew L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Street, Birmingham, B5 5QS 1XN, telephone: 020 8681 5166, email: In the Manchester District Registry [email protected] No 3073 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 13 October 2015 8 December 2015 (2448728) Date of Winding-up Order: 11 December 2015 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: 2448739SARUMDALE LIMITED [email protected] (Company Number o2546223) Capacity of office holder(s): Liquidator Registered office: 40 Bank Street, LONDON, E14 5NR 11 December 2015 (2448717) In the High Court Of Justice No 009178 of 2015 Date of Filing Petition: 26 November 2015 HARDWOOD2448718 FLOORING IMPORT LIMITED Date of Winding-up Order: 4 December 2015 (Company Number 8147496) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: 71-75 SHELTON STREET, COVENT GARDEN, telephone: 0207 6371110, email: [email protected] LONDON, WC2H 9JQ Capacity of office holder(s): Liquidator In the High Court Of Justice 4 December 2015 (2448739) No 006952 of 2015 Date of Filing Petition: 22 October 2015 Date of Winding-up Order: 7 December 2015 SPEED2448732 ENGINEERING SERVICES LIMITED K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 06663639) telephone: 0207 6371110, email: [email protected] Registered office: THE FORGE NANT, Y GAER ROAD, LLAY, Capacity of office holder(s): Liquidator WREXHAM, LL12 0SL 7 December 2015 (2448718)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Any person who requires further information may contact the Joint No 004919 of 2015 Liquidator by telephone on 01702 467255. Alternatively enquiries can Date of Filing Petition: 20 July 2015 be made to Lucy Sibun by email at [email protected] Date of Winding-up Order: 7 December 2015 or by telephone on 01702 467255. (2448444) Date of Resolution for Voluntary Winding-up: 10 December 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2448445Company Number: 06508618 email: [email protected] Name of Company: AIRPORT MEDICAL SERVICES LIMITED Capacity of office holder(s): Liquidator Nature of Business: General medical practice activities 10 December 2015 (2448732) Type of Liquidation: Members Registered office: 35 Massetts Road, Horley, Surrey, RH6 7DQ Principal trading address: 35 Massetts Road, Horley, Surrey, RH6 2448731THREE STAR INSULATIONS LIMITED 7DQ Registered office: 54 Thorpe Road, Norwich, NR1 1RY Maxine Reid,(IP No. 11492) and Andrew Tate,(IP No. 8960) both of In the County Court at Norwich Kreston Reeves LLP, Compass House, 45 Gildredge Road, No 267 of 2015 Eastbourne, East Sussex, BN21 4RY. Date of Filing Petition: 3 November 2015 For further details contact: Maxine Reid or Andrew Tate, Email: Date of Winding-up Order: 10 December 2015 [email protected], Tel: 01634 899805/01323 810760. J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, Date of Appointment: 10 December 2015 telephone: 01473 217565, email: [email protected] By whom Appointed: Members (2448445) Capacity of office holder(s): Official Receiver 10 December 2015 (2448731) Company2448446 Number: 02700154 Name of Company: AMANA INVESTMENTS LIMITED 2448730WESSEX SHOPFITTERS LTD Nature of Business: Letting and Operating of Own or Leased Real (Company Number 07686670) Estate Registered office: The Offices Middle Farm, Charlton Horethorne, Type of Liquidation: Members Sherborne, DT9 4NL Registered office: 116 Stanmore Hill, Stanmore, Middlesex, HA7 3BY In the High Court Of Justice Principal trading address: Harrow Weald House Farm, 40 Elms Road, No 008628 of 2015 Harrow, Middlesex, HA3 6BH Date of Filing Petition: 28 October 2015 H J Sorsky,(IP No. 5398) and S Davis,(IP No. 9585) both of Streets Date of Winding-up Order: 7 December 2015 SPW, Gable House, 239 Regents Park Road, London N3 3LF. C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, Further details contact: Stella Davis, Email: [email protected] Tel: telephone: 01392 889650, email: [email protected] 020 8371 5000. Capacity of office holder(s): Liquidator Date of Appointment: 11 December 2015 7 December 2015 (2448730) By whom Appointed: Members (2448446)

Company2448482 Number: 04714745 Members' voluntary liquidation Name of Company: ARN LIMITED Nature of Business: Letting of own real estate APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: Black Country House, Rounds Green Road, Company2448509 Number: 03360264 Oldbury, West Midlands, B69 2DG Name of Company: ABDALE ASSOCIATES (TRING) LIMITED Principal trading address: N/A Previous Name of Company: Stonethwaite Tree Associates Limited James Patrick Nicholas Martin,(IP No. 008316) of CCW Recovery Nature of Business: Property Management Services Solutions, Black Country House, Rounds Green Road, Oldbury, West Type of Liquidation: Members Midlands B69 2DG and Mark Newman,(IP No. 8723) of CCW Registered office: Bridge House, London Bridge, London SE1 9QR Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Principal trading address: N/A TN1 1EE. Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP Further details contact: Mark Shaw, Email: No. 009401) both of Wilkins Kennedy LLP, Bridge House, London [email protected] or Tel: 0121 543 1900 Bridge, London SE1 9QR. Date of Appointment: 11 December 2015 For further details contact: Kelly Jones, E-mail: By whom Appointed: Members (2448482) [email protected] or on Tel: 020 7403 1877. Date of Appointment: 02 December 2015 By whom Appointed: Members (2448509) 2448441Company Number: 06010466 Name of Company: BODIECO LIMITED Nature of Business: Consultancy Name2448444 of Company: AEROSTOCKS LIMITED Type of Liquidation: Members Company Number: 03843201 Registered office: Oaklea, 35 Teddington Close, Appleton, Trading Name: Aerostocks Limited Warrington, Cheshire WA4 5QG Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: Oaklea, 35 Teddington Close, Appleton, Southend on Sea SS1 2EG Warrington, Cheshire WA4 5QG Principal trading address: 28 Towerfield Road, Southend on Sea SS3 Timothy Frank Corfield,(IP No. 8202) of Griffin & King, 26-28 Goodall 9QE Street, Walsall, West Midlands, WS1 1QL. Nature of Business: Wholesale For further details contact: Timothy Frank Corfield, E-mail: Type of Liquidation: Members [email protected], Tel: 01922 722205. Wayne Macpherson and Lloyd Biscoe both of Begbies Traynor Date of Appointment: 01 December 2015 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend By whom Appointed: Members (2448441) on Sea SS1 2EG Office Holder Numbers: 009445 and 009141. Date of Appointment: 3 December 2015 By whom Appointed: Members Further Details

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 49 COMPANIES

Company2448481 Number: 07457908 Company2448487 Number: 07007588 Name of Company: COMPLIANCE CONSULTANCY CHESHIRE Name of Company: GS2 FOODSERVICE EQUIPMENT LIMITED LIMITED Nature of Business: Dormant Nature of Business: Management Consultancy Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: Venture House, Calne Road, Lyneham, Registered office: Drake House, Gadbrook Park, Rudheath, Chippenham, SN15 4PP Northwich, Cheshire, CW9 7RA Principal trading address: Unit 008, Bowman House Business Centre, Principal trading address: 41 St Catherine Drive, Hartford, Northwich, Bowman Court, Whitehills Lane, Royal Wootton Bassett, SN4 7DB Cheshire, CW8 3FE Rachel Ballinger,(IP No. 11510) of Greenfield Recovery Limited, One Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Victoria Square, Birmingham, B1 1BD. Court, Victoria Street, Altrincham, Cheshire WA14 1EZ For further details contact: Michael Royce, Email: Office Holder Numbers: 8622 and 9028. [email protected], Tel: 0113 302 1470. Date of Appointment: 14 December 2015 Date of Appointment: 11 December 2015 By whom Appointed: Members By whom Appointed: Members (2448487) Further information about this case is available from Andrew McAllister at the offices of Lines Henry Limited on 0161 929 1905 or at [email protected]. (2448481) Company2448484 Number: 08483894 Name of Company: HHM CONSULTING LIMITED Nature of Business: Management consultancy 2448483Company Number: 05147242 Type of Liquidation: Members Name of Company: D J OLIVER PROPERTY SERVICES LIMITED Registered office: 2 Horsenden Farm Moorings, Horsenden Lane Nature of Business: Other letting and operating of own or leased real North, Greenford, UB6 7PB estate Principal trading address: 2 Horsenden Farm Moorings, Horsenden Type of Liquidation: Members Lane North, Greenford, UB6 7PB Registered office: Olivers, Lower Gungate, Tamworth, Staffordshire, Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, B79 7AT KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: Olivers, Lower Gungate, Tamworth, Further details contact: Philip Beck, Email: Staffordshire, B79 7AT [email protected], Tel: 01442 275794. Ian Michael Rose,(IP No. 9144) of Silke & Co Limited, 1st Floor, Date of Appointment: 11 December 2015 Consort House, Waterdale, Doncaster, DN1 3HR. By whom Appointed: Members (2448484) Any queries regarding the above Company should be directed to Chantelle Hinton on 01302 342875. Date of Appointment: 01 December 2015 Company2448544 Number: 08345019 By whom Appointed: Members (2448483) Name of Company: HRSEVEN LIMITED Nature of Business: Computer consultancy Type of Liquidation: Members Company2448447 Number: 08834698 Registered office: Flat 3, 80 Lawrie Park Road, London, SE26 6DX Name of Company: DI SUPPORT UK LIMITED Principal trading address: Flat 3, 80 Lawrie Park Road, London, SE26 Trading Name: di support Limited 6DX Previous Name of Company: di support Limited Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Nature of Business: Business & domestic software development KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Type of Liquidation: Members Further details contact: Philip Beck, Email: Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 [email protected], Tel: 01442 275794. 1EE (formerly) 4 Frederick Terrace, Frederick Place, Brighton, East Date of Appointment: 11 December 2015 Sussex BN1 1AX By whom Appointed: Members (2448544) Principal trading address: 4 Frederick Terrace, Frederick Place, Brighton, East Sussex BN1 1AX John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Company2448549 Number: 08266385 both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Name of Company: ICE BLUE CONSULTANTS LTD Sussex BN1 1EE. Nature of Business: Consultants Any person who requires further information may contact the Joint Type of Liquidation: Members Liquidator by telephone on 01273 322960. Alternatively enquiries can Registered office: New Bridge Street House, 30-34 New Bridge be made to Sara Page by e-mail at [email protected] or Street, London, EC4V 6BJ by telephone on 01273 322960. Principal trading address: 61 High Street, Wimbledon, London, SW18 Date of Appointment: 11 December 2015 5EC By whom Appointed: Members (2448447) Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Company2448546 Number: 07044052 For further details contact: The Joint Liquidators, Email: Name of Company: FARZ LTD [email protected] Nature of Business: Computer Consultancy Date of Appointment: 09 December 2015 Type of Liquidation: Members By whom Appointed: Members (2448549) Registered office: Flat 23 Mauretania Building, Jardine Road, London, E1W 3WB Principal trading address: Flat 23 Mauretania Building, Jardine Road, Company2448548 Number: 01105231 London, E1W 3WB Name of Company: IMI HOLDINGS LIMITED Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Previous Name of Company: Pactrol Electronics Limited (until KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. 09/01/1987); Manchester & Metropolitan Investment Trust Public Further details contact: Philip Beck, Email: Limited Company (until 04/08/1982) [email protected], Tel: 01442 275794. Nature of Business: Holding company Date of Appointment: 13 December 2015 Company Number: 01608621 By whom Appointed: Members (2448546) Name of Company: IMI HOLLAND LIMITED Previous Name of Company: Indeblack Limited (until 13/10/1982) Nature of Business: Dormant

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company Number: 00817499 Company2448510 Number: 03575624 Name of Company: IMI LAKESIDE TWO LIMITED Name of Company: KEYLINE CREDIT LIMITED Nature of Business: Dormant Nature of Business: Financial intermediation Previous Name of Company: IMI Cornelius International Limited (until Type of Liquidation: Members 21/01/2014); IMI Cornelius (U.K.) Limited (until 05/03/1987); Cornelius Registered office: Portland House, Mansfield Road, Rotherham, South Company (U.K.) Limited (The) (until 31/12/1980) Yorkshire, S60 2DR Company Number: 01500842 Principal trading address: Douglas Street, Rotherham, South Name of Company: IMI LAKESIDE THREE LIMITED Yorkshire, S60 2DZ Nature of Business: Dormant Matthew Thomas Colbourne Frayne,(IP No. 9158) of Price Sterling, Previous Name of Company: IMI Cornelius Group Limited (until Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 17/01/2014) 2DR. Company Number: 00471440 For further details contact: Matthew Thomas Colbourne Frayne, Tel: Name of Company: MARTONAIR LIMITED 01709 441235, Email: [email protected] Nature of Business: Dormant Date of Appointment: 07 December 2015 Type of Liquidation: (All) Members By whom Appointed: Members (2448510) Registered office: (All of) Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7XZ Principal trading address: (All of) Lakeside Solihull Parkway, 2448547Company Number: 00687035 Birmingham Business Park, Birmingham B37 7XZ Name of Company: MAYNARD HOUSE ORCHARDS LIMITED Mark Jeremy Orton,(IP No. 8846) of KPMG Restructuring, One Nature of Business: Farming Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Type of Liquidation: Members Thomas Milsom,(IP No. 9241) of KPMG Restructuring, 15 Canada Registered office: Orchard House, Sudbury Road, Lavenham, Square, London, E14 5GL. Sudbury, Suffolk, CO10 9SB Further details contact: Sam Henderson, Email: Principal trading address: Maynard House, Bradfield St Clare, Bury St [email protected] or Tel: 0121 609 5874 Edmunds, Suffolk IP30 0DX Date of Appointment: 03 December 2015 Chris Williams,(IP No. 008772) of McTear Williams & Wood, By whom Appointed: Members (2448548) Townshend House, Crown Road, Norwich NR1 3DT. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 2448486Company Number: 07278435 877549) or by email to [email protected] Name of Company: JAFORMATION LTD Date of Appointment: 08 December 2015 Nature of Business: Computer Consultancy By whom Appointed: The Company (2448547) Type of Liquidation: Members Registered office: 10 Parkland Gardens, Southfields, London, SW19 6DT Company2448480 Number: 05356743 Principal trading address: 10 Parkland Gardens, Southfields, London, Name of Company: MEDICENTRE (PUTNEY) LIMITED SW19 6DT Company Number: 05558337 Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Name of Company: MEDICENTRE PROPERTY MANAGEMENT KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (PUTNEY) LIMITED Further details contact: Philip Beck, Email: Company Number: 05011446 [email protected], Tel: 01442 275794. Name of Company: MEDICENTRE DEVELOPMENTS LIMITED Date of Appointment: 11 December 2015 Company Number: 05266281 By whom Appointed: Members (2448486) Name of Company: MEDICENTRE INVESTMENTS LIMITED Nature of Business: Medical Centre; Property Management; Holding Company; Holding Company Company2448442 Number: 08588217 Type of Liquidation: Members' Voluntary Liquidation Name of Company: JAMES DODDS SOLUTIONS LTD Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Nature of Business: Computer Consultancy 6AL Type of Liquidation: Members Principal trading address: Suffolk House, George Street, Croydon Registered office: 33a Halifax Road, Cambridge, CB4 3QB CRO 0YN Principal trading address: 33a Halifax Road, Cambridge, CB4 3QB Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Cottage, 360a Brighton Road, Croydon CR2 6AL KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Numbers: 9090 and 8755. Further details contact: Philip Beck, Email: Date of Appointment: 9 December 2015 [email protected], Tel: 01442 275794. By whom Appointed: Members Date of Appointment: 11 December 2015 Further information about these cases is available from Amanda By whom Appointed: Members (2448442) Winyard at the offices of Herron Fisher on 020 8688 2100 or at [email protected]. (2448480)

Company2448545 Number: 08567962 Name of Company: JOHAL HOMES LIMITED 2448489Company Number: 05115876 Nature of Business: Real Estate Name of Company: NEPTUNE PRODUCTS LTD Type of Liquidation: Members Nature of Business: Animal and fish food consultancy Registered office: Kingsbridge Corporate Solutions, 1st Floor, Type of Liquidation: Members Lowgate House, Lowgate, Hull, HU1 1EL Registered office: 45 Mymms Drive, Brookmans Park, Hatfield, Principal trading address: 1 Centurion Fields, Bessacarr, Doncaster, Hertfordshire, AL9 7AE DN4 7EN Principal trading address: 45 Mymms Drive, Brookmans Park, Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Hatfield, Hertfordshire, AL9 7AE Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Further details contact: Jayne Burnham, Email: Stirling Way, Borehamwood, Hertfordshire WD6 2FX. [email protected] Tel: 01482 337500 Further details contact: Avner Radomsky, Tel: 020 8343 3710. Date of Appointment: 11 December 2015 Alternative contact: Izbel Mengal. By whom Appointed: Members (2448545) Date of Appointment: 03 December 2015 By whom Appointed: Members (2448489)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 51 COMPANIES

Company2448511 Number: 06987449 Company2448493 Number: 00553222 Name of Company: PLAS NEWYDD CARAVAN PARK LIMITED Name of Company: SNYDALE BRICKWORKS LIMITED Nature of Business: Entertainment Activities and Caravan Park Nature of Business: Dormant holding Company Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 102, Bowen Court, St Asaph Business Park, St Registered office: New Chartford House, Centurion Way, Asaph, Clwyd LL17 0JE Cleckheaton, West Yorkshire BD19 3QB Principal trading address: Unit 102, Bowen Court, St Asaph Business Principal trading address: Altofts Brickworks, Greenfield Road, Park, St Asaph, Clwyd LL17 0JE Normanton, West Yorkshire WF6 2JD Alan B Coleman,(IP No. 009402) and Julie Webster,(IP No. 017850) Christopher Wood and Andrew John Waudby of BHP Clough both of Royce Peeling Green Limited, The Copper Room, Deva Corporate Solutions LLP, New Chartford House, Centurion Way, Centre, Trinity Way, Manchester, M3 7BG. Cleckheaton, West Yorkshire BD19 3QB For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Office Holder Numbers: 9571 and 14390. Alternative contact: E-mail: [email protected]. Date of Appointment: 14 December 2015 Date of Appointment: 09 December 2015 By whom Appointed: Members By whom Appointed: Members (2448511) Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. (2448493) 2448479Company Number: 07729698 Name of Company: REEDS CONSULTING LIMITED Nature of Business: Business Analysis Company2448488 Number: 05972697 Type of Liquidation: Members' Voluntary Liquidation Name of Company: TAYLOR MADE RECRUITMENT LIMITED Registered office: 14 Cannon Lane, Pinner, Middlesex, HA5 1HL Nature of Business: Employment placement agencies Principal trading address: 14 Cannon Lane, Pinner, Middlesex, HA5 Type of Liquidation: Members 1HL Registered office: 23 Monson Road, Tunbridge Wells, Kent, TN1 1LS Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Principal trading address: 23 Monson Road, Tunbridge Wells, Kent, Cottage, 360a Brighton Road, Croydon CR2 6AL TN1 1LS Office Holder Numbers: 9090 and 8755. David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, Date of Appointment: 9 December 2015 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. By whom Appointed: Members Further details contact: David Thorniley, Tel: 01892 704055. Further information about this case is available from Amanda Winyard Alternative contact: Julia Raeburn at the offices of Herron Fisher on 020 8688 2100 or at Date of Appointment: 10 December 2015 [email protected]. (2448479) By whom Appointed: Members (2448488)

Company2448443 Number: 08019841 Company2448492 Number: 03885679 Name of Company: SM53 LIMITED Name of Company: TOPIARY FINANCE LIMITED Nature of Business: Security and commodity contracts Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: 14 Roseberry Avenue, Eastbourne, East Sussex, Registered office: 25 Moorgate, London, EC2R 6AY BN22 9QS Principal trading address: 25 Moorgate, London, EC2R 6AY Principal trading address: 55 Baker Street, London, W1U 8EW Michael David Rollings,(IP No. 8107) and Steven Edward Butt,(IP No. Maxine Reid,(IP No. 11492) of Kreston Reeves LLP, Montague Place, 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY. Quayside, Chatham Maritime, Kent, ME4 4QU and Andrew Tate,(IP For further details contact: The Joint Liquidators tel: 020 7002 7960. No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, Alternative contact: Josie Pennicott Chatham Maritime, Kent, ME4 4QU. Date of Appointment: 08 December 2015 For further details contact: Maxine Reid or Andrew Tate, Email: By whom Appointed: Members (2448492) [email protected] Tel: 0330 124 1399. Date of Appointment: 11 December 2015 By whom Appointed: Members (2448443) Company2448495 Number: 07230083 Name of Company: TULKS LTD Nature of Business: General medical practice activities Company2448499 Number: 06858703 Type of Liquidation: Members Name of Company: SMILE ALL AROUND LIMITED Registered office: Eagle Point, Little Park Farm Road, Segensworth, Nature of Business: Software development Fareham, Hampshire PO15 5TD Type of Liquidation: Members Principal trading address: Tulks Hill House, Tulks Hill, West Registered office: 18 Warrender Way, Ruislip, HA4 8ED Bexington, Dorchester, Dorset, DT2 9DE Principal trading address: 18 Warrender Way, Ruislip, HA4 8ED Carl Derek Faulds,(IP No. 008767) and Michael Robert Fortune,(IP No. Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, 008818) both of Portland Business & Financial Solutions Limited, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Eagle Point, Little Park Farm Road, Segensworth, Fareham, Further details contact: Philip Beck, Email: Hampshire, PO15 5TD. [email protected], Tel: 01442 275794. For further details contact: Joint Liquidators, Tel: 01489 550 440, Date of Appointment: 12 December 2015 Email: [email protected] Alternative contact: By whom Appointed: Members (2448499) [email protected] Date of Appointment: 07 December 2015 By whom Appointed: Members (2448495)

Company2448485 Number: 03141025 Name of Company: UYT LIMITED Nature of Business: Manufacture of other parts and accessories for motor vehicles Company Number: 05594077 Name of Company: HIRATA YACHIYO LEASING LIMITED Nature of Business: Renting and leasing of other machinery, equipment and tangible goods n.e.c.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company Number: 03179623 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Name of Company: YACHIYO INDUSTRY (UK) LIMITED 1986 that a final meeting of the members of the above-named Nature of Business: Other business support service activities n.e.c. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Type of Liquidation: Members 21 January 2016 at 12.00 noon, for the purpose of having an account Registered office: (All of) 1 More London Place, London SE1 2AF laid before them showing how the winding up has been conducted Principal trading address: (All of) Renown Avenue, Coventry Business and the property of the Company disposed of and to hear any Park, Coventry, West Midlands CV5 6UF explanations that may be given by the Liquidator. Samantha Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. A member entitled to attend and vote at the meeting may appoint a 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 proxy, who need not be a member of the Company, to attend and 2AF. vote instead of him/her. Proxies for use at the meeting must be The Joint Liquidators can be contacted by Tel: 020 7951 7130. lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Alternative contact: Hassan Rauf. 2NU, not later than 12.00 noon on the business day before the Date of Appointment: 03 December 2015 meeting. By whom Appointed: Members (2448485) Date of Appointment: 9 January 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 2448478Company Number: 00880686 HP1 1FW Name of Company: WIMPEY ENGINEERING LIMITED For further details contact: Philip Beck, Email: Company Number: 02196693 [email protected] or telephone 01442 275794 Name of Company: ROCKHOLD LAND LIMITED Philip Beck, Liquidator Name of Company: LAING RETIREMENT HOMES LIMITED 10 December 2015 (2448528) Company Number: 02136176 Nature of Business: Dormant Type of Liquidation: Members' Voluntary Liquidation ACRE2448533 249 LIMITED Registered office: Gate House, Turnpike Road, High Wycombe, (Company Number 03683315) Buckinghamshire, HP12 3NR changed to Two Snowhill, Birmingham Registered office: Acre House, 11-15 William Road, London, NW1 B4 6GA 3ER Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 Principal trading address: Flat 145, Pierpoint Building, Millennium 6GA Harbour, 16 Westferry Road, London, E14 8NQ Office Holder Number: 6775. Notice is hereby given pursuant to Section 94 of the Insolvency Act Date of Appointment: 8 December 2015 1986, that a Final Meeting of the Members of the above named By whom Appointed: Members Company will be held at Acre House, 11-15 William Road, London, Further information about this case is available from Ann Moore at the NW1 3ER on 29 January 2016 at 10.00am, for the purpose of having offices of BDO LLP on 0121 352 6399 or at [email protected]. an account laid before them and to receive the Joint Liquidators’ Final (2448478) report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any Company2448500 Number: 05655190 explanation that may be given by the Joint Liquidators. Name of Company: WOODLEY CONSULTANTS LTD Any Member entitled to attend and vote at the above Meeting is Nature of Business: Management Consultancy 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: Bridge House, London Bridge, London SE1 9QR Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Principal trading address: 100 Queens Road, Bisley, Woking, Surrey on 28 January 2016 in order that the member be entitled to vote. GU24 9AT Office Holder details: David Birne, (IP No. 9034) and Brian Johnson (IP Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No 9288) both of Fisher Partners, 11-15 William Road, London, NW1 No. 009401) both of Wilkins Kennedy LLP, Bridge House, London 3ER Bridge, London SE1 9QR. For further details please contact Harry Hawkins on 020 7874 7828. Further information can be obtained by contacting Kelly Jones at David Birne, Joint Liquidator email: [email protected] or on Tel: 0207 403 1877. 10 December 2015 (2448533) Date of Appointment: 04 December 2015 By whom Appointed: Members (2448500) ACRE2448529 934 LIMITED (Company Number 05299964) Name2448496 of Company: Y E D LIMITED Registered office: Acre House, 11-15 William Road, London, NW1 Company Number: 05172760 3ER Registered office: Park House, 10 Park Street, Bristol BS1 5HX Principal trading address: N/A Principal trading address: Park House, 10 Park Street, Bristol BS1 Notice is hereby, given pursuant to Section 94 of the Insolvency Act 5HX 1986, that a Final Meeting of the Members of the Company will be Nature of Business: Manufacturer of avionics databus products held at Acre House, 11-15 William Road, London, NW1 3ER on 29 Type of Liquidation: Members’ Voluntary Liquidation January 2016 at 11.00 am, for the purpose of having an account laid Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire before them and to receive the Joint Liquidators’ final report, showing SN1 3DR. Tel: 01793 818300. Email: [email protected] how the winding-up of the Company has been conducted and its Office Holder Number: 11110. property disposed of, and of hearing any explanation that may be Date of Appointment: 10 December 2015 given by the Joint Liquidators. By whom Appointed: Members (2448496) 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 such proxy need not also be a Member. Proxies must be lodged at FINAL MEETINGS Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 28 January 2016 in order that the member be entitled to vote. 2448528ABOC LTD Date of appointment: 7 May 2015 (Company Number 07373616) Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, Registered office: c/o SJD Insolvency Services Ltd, KD Tower, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 26 Road, London NW1 3ER Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP For further details contact: Joint Liquidators, Email: Principal trading address: 26 Hadcroft Grange, Stourbridge, West [email protected] Tel: 020 7388 7000. Alternative contact: Harry Midlands, DY9 7EP Hawkins on 020 7874 7828. David Birne and Brian Johnson, Joint Liquidators 14 December 2015 (2448529)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 53 COMPANIES

ACROMED2448526 UK LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 03244066) 1986 that a final meeting of the members of the above-named BCCO (1992) LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 00577717) 21 January 2016 at 11.00 am, for the purpose of having an account DEPUY INTERNATIONAL (HOLDINGS) LIMITED laid before them showing how the winding up has been conducted (Company Number 03331107) and the property of the Company disposed of and to hear any DEPUY MOTECH LIMITED explanations that may be given by the Liquidator. (Company Number 01807321) A member entitled to attend and vote at the meeting may appoint a EXPANDED OPTICS LIMITED proxy, who need not be a member of the Company, to attend and (Company Number 02713280) vote instead of him/her. Proxies for use at the meeting must be JOHNSON & JOHNSON INVESTMENTS LIMITED lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 (Company Number 03184894) 2NU, not later than 12.00 noon on the business day before the DEPUY UK HOLDINGS LIMITED meeting. (Company Number 02476699) Date of Appointment: 6 December 2014. Registered office: (ALL) Ernst & Young LLP, 1 More Place, London, Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency SE1 2AF Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: (ALL) N/A HP1 1FW Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Philip Beck, Email: 1986 that the final general meeting of the shareholders of the [email protected] or telephone 01442 275794 companies will be held at 1 More London Place, London, SE1 2AF on Philip Beck, Liquidator 31 January 2016 at 10.00 am, 11.00 am, 1.00 pm, 12..00 pm, 10.20 10 December 2015 (2448543) am, 11.30 am and 12.30 pm respectively or the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the companies disposed of and to ASANI2448521 PROJECT SOLUTIONS LIMITED hear any explanation that may be given by the Joint Liquidators. (Company Number 06144891) Members wishing to vote at the meetings must (unless they are Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 individual members attending in person) have lodged their proxies The Parsonage, Manchester M3 2HW with the Joint Liquidators at 1 More London Place, London, SE1 2AF Principal trading address: 56 Woodfield Avenue, Colindale, London, by 12.00 noon on the business day before the date of the meetings. NW9 6PJ Date of appointment: 17 December 2014 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Samantha Jane Keen, (IP No. 9250) and Russell 1986, that a Final meeting of members will be held on 22 January Payne, (IP No. 11530) both of Ernst & Young LLP, 1 More London 2016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, Place, London SE1 2AF Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the For further details contact the Joint Liquidators on 0207 980 9289. purpose of having an account laid before them, and to receive the Alternative contact: Ben Good. report of the Liquidator showing how the winding up of the company Samantha Jane Keen and Russell Payne, Joint Liquidators has been conducted and its property disposed of and hearing any 14 December 2015 (2448526) explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a 2448536ARBROOK CONSULTING LIMITED member. Proxies to be used at the meeting must be lodged with the (Company Number 08309196) Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: c/o SJD Insolvency Services Ltd, KD Tower, Parsonage, Manchester M3 2HW no later than 12.00 noon on the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW business day preceding the meeting. Principal trading address: 20 Oakhill, Claygate, Surrey, KT10 0TG Date of appointment: 28 May 2015. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 1986 that a final meeting of the members of the above-named Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 2HW 21 January 2016 at 12.30 pm, for the purpose of having an account For further details contact: Katie Dixon on email: laid before them showing how the winding up has been conducted [email protected] or tel: 0161 907 4044. and the property of the Company disposed of and to hear any John Paul Bell, Liquidator explanations that may be given by the Liquidator. 10 December 2015 (2448521) A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be BJD2448525 LIMITED lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 (Company Number 04895689) 2NU, not later than 12.00 noon on the business day before the Registered office: c/o SJD Insolvency Services Ltd, KD Tower, meeting. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 22 Date of Appointment: 9 January 2015. Bush Hill Road, Winchmore Hill, London, N21 2DS Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: 22 Bush Hill Road, Winchmore Hill, London, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, N21 2DS HP1 1FW Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Philip Beck, Email: 1986 that a final meeting of the members of the above-named [email protected] or telephone 01442 275794 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Philip Beck, Liquidator 21 January 2016 at 2.15 pm, for the purpose of having an account 10 December 2015 (2448536) laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. ARTIFICIAL2448543 STATE LIMITED A member entitled to attend and vote at the meeting may appoint a (Company Number 06315126) proxy, who need not be a member of the Company, to attend and Registered office: c/o SJD Insolvency Services Ltd, KD Tower, vote instead of him/her. Proxies for use at the meeting must be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) Loft lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 House Barn, Rodington, Shrewsbury, SY4 4QS 2NU, not later than 12.00 noon on the business day before the Principal trading address: Loft House Barn, Rodington, Shrewsbury, meeting. SY4 4QS Date of Appointment: 16 February 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Philip Beck, Email: A member entitled to vote at the above meeting may appoint a proxy [email protected] or telephone 01442 275794 to attend and vote instead of him or her. A proxy need not be a Philip Beck, Liquidator member of the Company. Proxies for use at the meeting must be 10 December 2015 (2448525) lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT no later than 12.00 noon on the business day before the meeting. 2448530BLUE SCOPE LIMITED Date of Appointment: 28 September 2009 (Company Number 08601033) Further details contact: Email: [email protected] uk Tel: 0113 Registered office: C/O SJD Insolvency Services Ltd, KD Tower, 244 5141 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly): S Hull, Liquidator (IP No: 0/008321/01) Flat 31, 29 Hereford Road, London, W2 4TF 3 December 2015 (2448523) Principal trading address: Flat 31, 29 Hereford Road, London, W2 4TF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named 2448527BUFFALLI LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 06606526) 21 January 2016 at 11.15 am, for the purpose of having an account Registered office: C/O SJD Insolvency Services Ltd, KD Tower, laid before them showing how the winding up has been conducted Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) and the property of the Company disposed of and to hear any First Floor Flat, 140 Crystal Palace Road, East Dulwich, London SE22 explanations that may be given by the Liquidator. 9ER A member entitled to attend and vote at the meeting may appoint a Principal trading address: First Floor Flat, 140 Crystal Palace Road, proxy, who need not be a member of the Company, to attend and East Dulwich, London SE22 9ER vote instead of him/her. Proxies for use at the meeting must be Notice is hereby given, pursuant to Section 94 of the Insolvency Act lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 1986 that a final meeting of the members of the above-named 2NU, not later than 12.00 noon on the business day before the Company will be held at 41 Kingston Street, Cambridge CB1 2NU on meeting. 21 January 2016 at 12.45 pm, for the purpose of having an account Date of Appointment: 6 December 2014. laid before them showing how the winding up has been conducted Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency and the property of the Company disposed of and to hear any Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, explanations that may be given by the Liquidator. HP1 1FW A member entitled to attend and vote at the meeting may appoint a For further details contact: Philip Beck, Email: proxy, who need not be a member of the Company, to attend and [email protected] Tel: 01442 275794. vote instead of him/her. Proxies for use at the meeting must be Philip Beck, Liquidator lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 10 December 2015 (2448530) 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 18 January 2015. BRIAN2448531 ALTMAN LIMITED Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Company Number 04508056) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: 4 Stirling Court, Stirling Way, Borehamwood, HP1 1FW Hertfordshire WD6 2BT For further details contact: Philip Beck, Email: Principal trading address: 5 Ridgemount Gardens, Enfield, Middlesex [email protected] or Tel: 01442 275794 EN2 5QL Philip Beck, Liquidator Nature of Business: Financial Intermediary 10 December 2015 (2448527) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire CASTDANUR2448520 LIMITED WD6 2BT on 22 January 2016 at 11.00 am, for the purpose of having (Company Number 06912561) an account laid before them and to receive the Liquidator’s final Registered office: c/o SJD Insolvency Services Ltd, KD Tower, report, showing how the winding-up of the Company has been Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 25 conducted and its property disposed of, and of hearing any Catalonia Apartments, Metropolitan Station Approach, Watford, explanation that may be given by the Liquidator. WD18 7BL Any Member entitled to attend and vote at the above meeting is Principal trading address: 25 Catalonia Apartments, Metropolitan entitled to appoint a proxy to attend and vote instead of him, and Station Approach, Watford, WD18 7BL such proxy need not also be a Member. Proxies must be lodged at 4 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT by 1986 that a final meeting of the members of the above-named 12 noon on 21 January 2016 in order that the member be entitled to Company will be held at 41 Kingston Street, Cambridge CB1 2NU on vote. 21 January 2016 at 10.30 am, for the purpose of having an account John Kelmanson, IP number: 004866, Liquidator, Kelmanson laid before them showing how the winding up has been conducted Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, and the property of the Company disposed of and to hear any Hertfordshire WD6 2BT. Date of appointment: 1 December 2014. explanations that may be given by the Liquidator. Telephone number: 020 8441 2000 A member entitled to attend and vote at the meeting may appoint a Alternative person to contact with enquiries about the case: Jason proxy, who need not be a member of the Company, to attend and Callender (2448531) vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the 2448523BRITISH MOHAIR SPINNERS LIMITED meeting. (Company Number 00402997) Date of Appointment: 29 December 2014. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, INSOLVENCY ACT 1986, that a FINAL MEETING of the members of HP1 1FW the above-named Company will be held at the offices of Geoffrey For further details contact: Philip Beck, Email: Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT [email protected] or telephone 01442 275794 on 15 January 2016 at 10.30 am, for the purposes of: Philip Beck, Liquidator (a) Having laid before them an account of the winding-up, showing 10 December 2015 (2448520) how it has been conducted and the Company’s property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under Section 173 of the Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 55 COMPANIES

ENDOSCOPY2448584 LIMITED FRIMCO2448518 GENERAL PARTNER LIMITED (Company Number 07159317) (Company Number 04875851) Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Registered office: 30 Finsbury Square, London EC2P 2YU Principal trading address: Bourchiers Barn, Station Road, Felsted, Principal trading address: One Curzon Street, London W1J 5HD Dunmow, CM6 3HG A final meeting of the Company under Section 94 of the Insolvency Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Act 1986 will be held at the offices of Grant Thornton UK LLP, 30 ACT 1986 that a final general meeting of Members will be held at the Finsbury Square, London EC2P 2YU on 26 January 2016 at 10.00am offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 18th for the purpose of receiving the Liquidator’s account of the winding January 2016 at 10.30 am for the purpose of having a final account up and of hearing any explanation that may be given by the laid before it by the Liquidator, showing the manner in which the Liquidator. winding-up has been conducted and the property of the Company A member entitled to attend and vote may appoint a proxy to exercise disposed of and of hearing any explanation that may be given by the all or any of his rights to attend and to speak and vote in his place. A Liquidator. A member entitled to attend and vote at the meeting may member may appoint more than one proxy, provided that each proxy appoint a proxy to attend and vote instead of him. A proxy need not is appointed to exercise the rights attached to a different share or be a member of the Company. Proxies for the meeting must be shares held by him. A proxy need not also be a member of the lodged at the above address no later than 12.00 noon on the last Company. To be valid, a form of proxy must be deposited at the working day preceding the meeting. offices of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P David Kirk (IP No. 8830) Liquidator 2YU not less than 48 hours before the time for holding the meeting. Kirks, 5 Barnfield Crescent, Exeter EX1 1QT Date of Appointment: 11 August 2015. Contact: Daniel Jeeves Tel: 01392 474303 Email: [email protected] Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton 11 December 2015 (2448584) UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Sean Cannon, E-mail: [email protected], Tel: 020 7865 2565. 2448516FOCUS NDT LIMITED Sean K Croston, Liquidator (Company Number 03808306) 11 December 2015 (2448518) Registered office: c/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit 21 Aspen Court, Centurion Business GINGER2448557 COMPUTING LTD Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB (Company Number 07041260) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: c/o SJD Insolvency Services Ltd, KD Tower, 1986, that a Final Meeting of the Members of the Company will be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 6 held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 Brittany Road, Hove, East Sussex, BN3 4PB 9PS on 22 January 2016 at 10.00 am, for the purpose of having an Principal trading address: 6 Brittany Road, Hove, East Sussex, BN3 account laid before them and to receive the Joint Liquidators’ final 4PB report, showing how the winding-up of the Company has been Notice is hereby given, pursuant to Section 94 of the Insolvency Act conducted and its property disposed of, and of hearing any 1986 that a final meeting of the members of the above-named explanation that may be given by the Liquidators. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Any Member entitled to attend and vote at the above meeting is 21 January 2016 at 12.15 pm, for the purpose of having an account entitled to appoint a proxy to attend and vote instead of him, and laid before them showing how the winding up has been conducted such proxy need not also be a member. Proxies must be lodged at and the property of the Company disposed of and to hear any The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by explanations that may be given by the Liquidator. 12 noon on 21 January 2016 in order that the member be entitled to A member entitled to attend and vote at the meeting may appoint a vote. proxy, who need not be a member of the Company, to attend and Date of appointment: 13 October 2014. vote instead of him/her. Proxies for use at the meeting must be Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 2NU, not later than 12.00 noon on the business day before the Ecclesall Road South, Sheffield, S11 9PS meeting. For further details contact: The Joint Liquidators on tel: 0114 235 Date of Appointment: 9 January 2015. 6780. Alternative contact: Blair Lomax Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Joanne Wright, Joint Liquidator Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 11 December 2015 (2448516) HP1 1FW For further details contact: Philip Beck, Email: [email protected] or telephone 01442 275794 FRAMPTON2448517 LEISURE LIMITED Philip Beck, Liquidator (Company Number 01017572) 10 December 2015 (2448557) Trading Name: Formerly Lookout Holiday Park Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP GLOBIX2448513 LIMITED Principal trading address: Formerly Corfe Road, Stoborough, (Company Number 03616569) Wareham BH20 5AZ GLX LEASING LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act (Company Number 03640888) 1986, that the final meeting of the Company will be held at Mazars GLOBIX HOLDINGS (UK) LIMITED LLP, 90 Victoria Street, Bristol BS1 6DP on 29 January 2016 at 10.30 (Company Number 03776685) am for the purpose of laying before the meeting, and giving an THE UK GRID NETWORK LIMITED explanation of, the Liquidator's account of the winding up. Members (Company Number 05294101) must lodge proxies at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP UK GRID GROUP LIMITED by 12.00 noon on the business day preceding the meeting in order to (Company Number 07335825) be entitled to vote. CENTRAL DATA CENTRES LIMITED Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of (Company Number 05698230) Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP. Date of TELECITY LIMITED Appointment: 14 January 2015. Further information about this case is (Company Number 03819054) available from the offices of Mazars LLP on 0117 928 1700. Previous Name of Company: Telecity Public Limited Company Timothy Colin Hamilton Ball, Liquidator (2448517) (3/7/2007) Telecity UK Limited (17/4/2000) Ever 1190 Limited (30/3/2000) Registered office: 55 Baker Street, London, W1U 7EU Principal trading address: (former) Exchange Tower, 4th Floor, 2 Harbour Exchange Square, London, E14 9GE

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens Act 1986, that Final General Meetings of the Members of the above LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU named Companies will be held concurrently at the offices of Messrs For further details contact: Saadia Khan on tel: 01634 895100 or BDO LLP, 55 Baker Street, London, W1U 7EU, on 19 January 2016 at email: [email protected]. Ref: C71696 10:00 hrs, for the purposes of considering the accounts and the David Elliott, Liquidator Liquidator's reports, showing how the winding-up of the Companies 11 December 2015 (2448558) have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are INVITE2448519 INNOVATIONS LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 07713027) such proxy need not also be a member. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 28 55 Baker Street, London W1U 7EU. Date of Appointment: 24 April Verran Road, London SW12 8BA 2015. Further information about this case is available from the offices Principal trading address: 28 Verran Road, London SW12 8BA of BDO LLP at [email protected] quoting 7/SMB/telecity. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Malcolm Cohen, Liquidator 1986 that a final meeting of the members of the above-named 14 December 2015 (2448513) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 21 January 2016 at 1.00 pm, for the purpose of having an account laid before them showing how the winding up has been conducted 2448556HIGHER PLATFORMS GROUP LIMITED and the property of the Company disposed of and to hear any (Company Number 02762715) explanations that may be given by the Liquidator. Previous Name of Company: Higher Platforms Group Plc, Higher A member entitled to attend and vote at the meeting may appoint a Platforms Plc proxy, who need not be a member of the Company, to attend and KESTREL POWERED ACCESS LIMITED vote instead of him/her. Proxies for use at the meeting must be (Company Number 03400476) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Previous Name of Company: Panther Platform Rentals (Bristol) 2NU, not later than 12.00 noon on the business day before the Limited, Maxspace Limited meeting. WIZARD WORKSPACE LIMITED Date of Appointment: 16 January 2015. (Company Number 3954606) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Previous Name of Company: E-Xsell Asset Management Limited Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, RISE HIRE LIMITED HP1 1FW (Company Number 01438599) For further details contact: Philip Beck, Email: Previous Name of Company: Hoperole Limited [email protected] or Tel: 01442 275794 Registered office: 15 Midland Court, Central Park, Lutterworth, Philip Beck, Liquidator Leicestershire LE17 4PN 10 December 2015 (2448519) Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 2448621KALIDHAR LTD Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 1 (Company Number 07593967) February commencing at 10:00 am and thereafter at 15 minute Registered office: C/O SJD Insolvency Services Ltd, KD Tower, intervals for the purpose of having accounts laid before the members Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 18 showing how each winding-up has been conducted and the property Victoria Court, Royal Earlswood Park, Redhill, RH1 6TE) of each company disposed of, and hearing any explanation that may Principal trading address: 18 Victoria Court, Royal Earlswood Park, be given by the Liquidator. Redhill, RH1 6TE A member entitled to attend and vote at the meetings may appoint a Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxy, who need not be a member, to attend and vote instead of him/ 1986 that a final meeting of the members of the above-named her. Proxies must be lodged with us at the meeting address given Company will be held at 41 Kingston Street, Cambridge CB1 2NU on above by not later than 12.00 hours on 29 January 2015. 21 January 2016 at 2.45 pm, for the purpose of having an account Office Holder Details: Timothy Gerard Walsh and Peter James laid before them showing how the winding up has been conducted Greaves (IP numbers 8371 and 11050) of PricewaterhouseCoopers and the property of the Company disposed of and to hear any LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of explanations that may be given by the Liquidator. Appointment: 13 March 2015. Further information about these cases A member entitled to attend and vote at the meeting may appoint a is available from Emma Cray at the offices of proxy, who need not be a member of the Company, to attend and PricewaterhouseCoopers LLP on 0121 265 5268. vote instead of him/her. Proxies for use at the meeting must be Timothy Gerard Walsh and Peter James Greaves, Joint Liquidators lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 (2448556) 2NU, not later than 12.00 noon on the business day before the meeting. HUMPHREYS2448558 SKITT & CO. LIMITED Date of Appointment: 17 February 2015. (Company Number 02556246) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Registered office: Victory House, Quayside, Chatham Maritime, Kent, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, ME4 4QU HP1 1FW Principal trading address: Lynwood House, Crofton Road, Orpington, For further details contact: Philip Beck, Email: Kent, BR6 8QE [email protected] or telephone 01442 275794. Notice is hereby given pursuant to Section 94 of the Insolvency Act Philip Beck, Liquidator 1986 that the final meeting of the members of the above named 10 December 2015 (2448621) company will be held at the offices of Moore Stephens LLP at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 29 February 2016 at 10.00 am for the purpose of having an account laid before KD2448562 RUFF CONSULTING LTD them showing the manner in which the winding-up has been (Company Number 06504534) conducted and the property of the company disposed of, and of Registered office: C/O SJD Insolvency Services Ltd, KD Tower, hearing any explanation that may be given by the liquidator. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 65 A person entitled to attend and vote at the above meeting may Timberdine Avenue, Worcester, WR5 2BG appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: 65 Timberdine Avenue, Worcester, WR5 be a member of the company. Proxies for use at the meeting must be 2BG lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 11 December 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 57 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 14 December 2015 (2448619) 1986 that a final meeting of the members of the above-named company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 21 January 2016 at 1.30 pm, for the purpose of having an account MGOFF2448625 CONSULTANCY LIMITED laid before them showing how the winding-up has been conducted (Company Number 06686757) and the property of the company disposed of and to hear any Registered office: c/o SJD Insolvency Services Ltd, KD Tower, explanations that may be given by the Liquidator. A member entitled Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 33 to attend and vote at the meeting may appoint a proxy, who need not Oak Grove, Sunbury on Thames, Middlesex, TW16 5BN be a member of the company, to attend and vote instead of him/her. Principal trading address: 33 Oak Grove, Sunbury on Thames, Proxies for use at the meeting must be lodged with the Liquidator at Middlesex, TW16 5BN 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Notice is hereby given, pursuant to Section 94 of the Insolvency Act on the business day before the meeting. 1986 that a final meeting of the members of the above-named Date of Appointment: 16 February 2015. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Office Holder details: Philip Alexander Beck, (IP No. 8720) of SJD 21 January 2016 at 11.45 am, for the purpose of having an account Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, laid before them showing how the winding up has been conducted Hertfordshire, HP1 1FW and the property of the Company disposed of and to hear any For further details contact: Philip Beck, email: explanations that may be given by the Liquidator. [email protected], Tel 01442 275794. A member entitled to attend and vote at the meeting may appoint a Philip Beck, Liquidator proxy, who need not be a member of the Company, to attend and 10 December 2015 (2448562) vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the 2448559KHB CONSULTING LTD meeting. (Company Number 08653107) Date of appointment: 6 December 2014. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly): 20 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Grove Park Road, Rainham, Essex RM13 7BX HP1 1FW Principal trading address: 20 Grove Park Road, Rainham, Essex For further details contact: Philip Beck, Email: RM13 7BX [email protected] or telephone 01442 275794 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Philip Beck, Liquidator 1986 that a final meeting of the members of the above-named 10 December 2015 (2448625) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 21 January 2016 at 11.30 am, for the purpose of having an account laid before them showing how the winding up has been conducted MRLP2448700 LIMITED and the property of the Company disposed of and to hear any (Company Number 08545174) explanations that may be given by the Liquidator. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, A member entitled to attend and vote at the meeting may appoint a Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) Flat proxy, who need not be a member of the Company, to attend and 5, 46 South Park, Sevenoaks, Kent, TN13 1EJ) vote instead of him/her. Proxies for use at the meeting must be Principal trading address: Flat 5, 46 South Park, Sevenoaks, Kent, lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 TN13 1EJ) 2NU, not later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986 that a final meeting of the members of the above-named Date of Appointment: 6 December 2014. company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 21 January 2016 at 3.00 pm, for the purpose of having an account Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, laid before them showing how the winding-up has been conducted HP1 1FW and the property of the company disposed of and to hear any For further details contact: Philip Beck, Email: explanations that may be given by the Liquidator. A member entitled [email protected] Tel: 01442 275794 to attend and vote at the meeting may appoint a proxy, who need not Philip Beck, Liquidator be a member of the company, to attend and vote instead of him/her. 10 December 2015 (2448559) Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon on the business day before the meeting. MAGIC2448619 BY FREDDY'S LTD. Date of Appointment: 20 February 2015. (Company Number 04239629) Office Holder details: Philip Alexander Beck, (IP No. 8720) of SJD Registered office: The Derwent Business Centre, Clarke Street, Derby, Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, DE1 2BU Hertfordshire, HP1 1FW Principal trading address: Cedar House, 35 Ashbourne Road, Derby, For further details contact: Philip Beck, email: DE22 3FS [email protected], Tel 01442 275794 Notice is hereby given pursuant to section 94 of the Insolvency Act Philip Beck, Liquidator 1986 that a Final Meeting of the members of the above named 10 December 2015 (2448700) company will held at the offices of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU on 27 January 2016 at 10.30 am for the purpose of receiving an account of NICHE2448561 (ISOPAD) LIMITED the Liquidators’ acts and dealings and of the conduct of the winding (Company Number 08143079) up to date. Any member entitled to attend and vote at the above Registered office: 26-28 Bedford Row, London WC1R 4HE meetings may appoint a proxy to attend and vote in his place. It is not Principal trading address: Heronslea House, High Street, Bushey, necessary for the proxy to be a member or creditor. Proxy forms must WD23 3HH be returned to Cirrus Professional Services, The Derwent Business Notice is hereby given pursuant to section 94 of the Insolvency Act Centre, Clarke Street, Derby, DE1 2BU by no later than 12 noon on 1986 that a meeting of the Members of the above-named Company Tuesday 26 January 2016. will be held at the offices of David Rubin & Partners, 26-28 Bedford Date of appointment: 18 August 2014 Row, London WC1R 4HE, on 29 January 2016 at 11.30 am, for the Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus purpose of having an Account laid before them, and to receive the Professional Services, The Derwent Business Centre, Clarke Street, Liquidator’s report showing how the winding-up of the Company has Derby, DE1 2BU been conducted and its property disposed of, and of hearing any For further details contact: Simon Gwinnutt, Email: explanation that may be given by the Liquidator. [email protected] Tel: 01332 333290. Simon Gwinnutt, Liquidator

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any Member entitled to attend and vote at the above-mentioned POSSFUND2448661 REAL ESTATE INTERNATIONAL (UK) GP LIMITED Meeting is entitled to appoint a proxy to attend and vote instead of (Company Number 06676734) him, and such proxy need not also be a Member. Proxies to be used Registered office: 30 Finsbury Square, London, EC2P 2YU at the meeting must be lodged with the liquidator at David Rubin & Principal trading address: One Curzon Street, London, W1J 5HD Partners, 26-28 Bedford Row, London WC1R 4HE not later than A final meeting of the Company under Section 94 of the Insolvency 12.00 noon on the business day before the day of the meeting in Act 1986 will be held at Grant Thornton UK LLP, 30 Finsbury Square, order to be entitled to vote at the meeting. London, EC2P 2YU on 25 January 2016 at 10.00 am for the purpose Date of appointment: 3 October 2014. of receiving the Liquidator’s account of the winding up and of hearing The Liquidator, Stephen Katz (IP No. 8681) or alternatively Jessica any explanation that may be given by the Liquidator. Tumath, may be contacted on telephone number 020 7400 7900. A member entitled to attend and vote may appoint a proxy to exercise Stephen Katz, Liquidator all or any of his rights to attend and to speak and vote in his place. A 11 December 2015 (2448561) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. 2448514OMNIA IT LIMITED To be valid, a form of proxy must be deposited at the offices of Grant (Company Number 07323761) Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, than 48 hours before the time for holding the meeting. London E14 9XQ Date of appointment: 30 June 2015 Principal trading address: Unit 4 Vista Place, Coy Pond Business Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Park, Ingworth Road, Poole, Dorset BH12 1JY UK LLP, 30 Finsbury Square, London, EC2P 2YU Notice is given that a final meeting of the members of the above For further details contact: Sean Cannon on email: named Company will be held at SFP Corporate Solutions Limited, 9 [email protected] or tel: 020 7865 2565. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 26 Sean K Croston, Liquidator January 2016 at 10.00 am, for the purposes of receiving an account 10 December 2015 (2448661) of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of S2448699 BICE LIMITED those voting, in person or by proxy, have voted in favour of it. (Company Number 07708667) Members can attend the meeting in person and vote. Alternatively, if Registered office: C/O SJD Insolvency Services Ltd, KD Tower, members wish to vote by proxy, a completed form of proxy must be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 6 received by the Liquidator at SFP Corporate Solutions Limited, 9 Drumaline Ridge, Worcester Park, Surrey KT4 7JT Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Principal trading address: 6 Drumaline Ridge, Worcester Park, Surrey later than 12.00 noon on the business day before the day of the KT4 7JT meeting. A member entitled to attend and vote at the above meeting Notice is hereby given, pursuant to Section 94 of the Insolvency Act may appoint another person as his proxy to exercise all or any of his 1986 that a final meeting of the members of the above-named rights to attend and to speak and vote at a meeting of the Company. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on A member may appoint more than one proxy in relation to a meeting, 21 January 2016 at 10.00 am, for the purpose of having an account provided that each proxy is appointed to exercise the rights attached laid before them showing how the winding up has been conducted to a different share or shares held by him, or (as the case may be) to a and the property of the Company disposed of and to hear any different £10, or multiple of £10, of stock held by him. explanations that may be given by the Liquidator. Date of Appointment: 29 January 2015. A member entitled to attend and vote at the meeting may appoint a Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate proxy, who need not be a member of the Company, to attend and Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, vote instead of him/her. Proxies for use at the meeting must be London E14 9XQ lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Further details contact: Robert Welby or Paolo Malgieri, Tel: 020 7538 2NU, not later than 12.00 noon on the business day before the 2222. meeting. Robert Welby, Liquidator Date of Appointment: 10 December 2014. 11 December 2015 (2448514) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW OPERATIONS2448620 CHANGE MANAGEMENT LIMITED For further details contact: Philip Beck, Email: (Company Number 07869496) [email protected] or Tel: 01442 275794 Registered office: 38-42 Newport Street, Swindon, SN1 3DR Philip Beck, Liquidator Principal trading address: The Gables, Ogbourne St. George, 10 December 2015 (2448699) Marlborough, Wiltshire, SN8 1SU Nature of Business: Interim management solutions in financial services 2448555SGD OPLAND LTD NOTICE IS HEREBY GIVEN pursuant to Section 94 of the (Company Number 08351160) INSOLVENCY ACT 1986, that a final meeting of the company will be Registered office: c/o SJD Insolvency Services Ltd, KD Tower, held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 19th Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 3E February 2016 at 11:00 am, for the purpose of receiving an account Transept Street, Hyde Park Mansions, London NW1 5EP showing how the winding-up has been conducted and the Principal trading address: 3E Transept Street, Hyde Park Mansions, Company’s property disposed of, and receiving an explanation of it. London NW1 5EP The following resolution will be put to the meeting: Notice is hereby given, pursuant to Section 94 of the Insolvency Act • That the Liquidator be granted his release under section 173 of the 1986 that a final meeting of the members of the above-named Insolvency Act 1986. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on A member entitled to attend and vote at the meeting is entitled to 21 January 2016 at 10.45 am, for the purpose of having an account appoint a proxy to attend and vote on their behalf. A proxy need not laid before them showing how the winding up has been conducted be a member of the Company. Proxies to be used at the meeting and the property of the Company disposed of and to hear any should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 explanations that may be given by the Liquidator. 3DR no later than 12.00 noon on the working day immediately before A member entitled to attend and vote at the meeting may appoint a the meeting. proxy, who need not be a member of the Company, to attend and Date of Appointment: 19 March 2015 vote instead of him/her. Proxies for use at the meeting must be Steve Elliott (11110), Liquidator, Monahans, 38-42 Newport Street, lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Swindon, SN1 3DR Tel: 01793 818300 2NU, not later than 12.00 noon on the business day before the 10 December 2015 (2448620) meeting. Date of Appointment: 29 December 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 59 COMPANIES

Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 that a final meeting of the members of the above-named HP1 1FW Company will be held at 41 Kingston Street, Cambridge CB1 2NU on For further details contact: Philip Beck, Email: 21 January 2016 at 2.30 pm, for the purpose of having an account [email protected] or telephone 01442 275794 laid before them showing how the winding up has been conducted Philip Beck, Liquidator and the property of the Company disposed of and to hear any 10 December 2015 (2448555) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and 2448564SIMON TRIST LTD vote instead of him/her. Proxies for use at the meeting must be (Company Number 08369440) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Registered office: C/O SJD Insolvency Services Ltd, KD Tower, 2NU, not later than 12.00 noon on the business day before the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 131 meeting. Norcot Road, Tilehurst, Reading, RG30 6BS Date of Appointment: 17 February 2015. Principal trading address: 131 Norcot Road, Tilehurst, Reading, RG30 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 6BS Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Notice is hereby given, pursuant to Section 94 of the Insolvency Act HP1 1FW 1986 that a final meeting of the members of the above-named For further details contact: Philip Beck, Email: company will be held at 41 Kingston Street, Cambridge, CB1 2NU on [email protected] or telephone 01442 275794 21 January 2016 at 1.45 pm, for the purpose of having an account Philip Beck, Liquidator laid before them showing how the winding-up has been conducted 10 December 2015 (2448554) and the property of the company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not THE2448524 BURNETT STEAMSHIP COMPANY LIMITED be a member of the company, to attend and vote instead of him/her. (Company Number 00064665) Proxies for use at the meeting must be lodged with the Liquidator at THE CARLTON STEAMSHIP COMPANY LIMITED 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon (Company Number 00035454) on the business day before the meeting. FEDNAV EUROPE LIMITED Date of Appointment: 16 February 2015. (Company Number 01535754) Office Holder details: Philip Alexander Beck, (IP No. 8720) of SJD Registered office: (All of) Ernst & Young LLP, 1 More London Place, Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, London SE1 2AF Hertfordshire, HP1 1FW Principal trading address: (All) N/A For further details contact: Philip Beck, email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel 01442 275794. 1986 that the final general meetings of the shareholders of the Philip Beck, Liquidator Companies will be held at Ernst & Young LLP, 1 More London Place, 10 December 2015 (2448564) London, SE1 2AF on 15 January 2016 at 10.00am, 10.15 am and 10.30 am respectively, for the purposes of having an account laid before them showing how each winding-up has been conducted and STEPPENWOLF2448662 LTD the property of the Companies have been disposed of and to hear any (Company Number 07436819) explanation that may be given by the Joint Liquidators. Members Registered office: C/O SJD Insolvency Services Ltd, KD Tower, wishing to vote at the meetings must (unless they are individual Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly Flat members attending in person) have lodged their proxies with the Joint 19, 2 Wellesley Terrace, London, N1 7NA) Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon Principal trading address: Flat 19, 2 Wellesley Terrace, London, N1 on the business day before the date of the meetings. 7NA Date of Appointment: 23 December 2014 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela 1986 that a final meeting of the members of the above-named Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Place, London SE1 2AF 21 January 2016 at 1.15 pm, for the purpose of having an account Further details contact: Samantha Jane Keen and Angela Swarbrick, laid before them showing how the winding up has been conducted Tel: 020 795 17229. Alternative contact: Florence Lightfoot and the property of the Company disposed of and to hear any Samantha Jane Keen and Angela Swarbrick, Joint Liquidators explanations that may be given by the Liquidator. A member entitled 14 December 2015 (2448524) to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at TOWERBACK2448515 LIMITED 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon (Company Number 06329179) on the business day before the meeting. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Date of appointment: 1 February 2015 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Warren Fields, Warren Road, Guildford, GU1 2HQ Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: Warren Fields, Warren Road, Guildford, HP1 1FW GU1 2HQ For further details contact: Philip Beck, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] Tel: 01442 275794 1986 that a final meeting of the members of the above-named Philip Beck, Liquidator company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 10 December 2015 (2448662) 21 January 2016 at 2.00 pm, 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 to hear any TETRA2448554 ASSOCIATES LIMITED explanations that may be given by the Liquidator. A member entitled (Company Number 07161721) to attend and vote at the meeting may appoint a proxy, who need not Registered office: c/o SJD Insolvency Services Ltd, KD Tower, be a member of the company, to attend and vote instead of him/her. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) Proxies for use at the meeting must be lodged with the Liquidator at 145-157 St John Street, London, EC1V 4PW 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Principal trading address: Flat E, 35-37 Compton Road, London, N21 on the business day before the meeting. 3NU Date of Appointment: 16 February 2015. Office Holder details: Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Philip Beck, email: Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, [email protected], Tel 01442 275794. London SE1 9QR the Liquidator of the Company, written statements Philip Beck, Liquidator of the amounts they claim to be due to them from the Company, and, 10 December 2015 (2448515) if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the 2448574VATAX RECLAIM PROCESSORS LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 2827107) has not participated in it, the distribution of that dividend or any other Registered office: 264 Banbury Road, Oxford OX2 7DY dividend declared before the debt was proved. Principal trading address: Arden Mews, 29a Kenilworth Road, This notice is purely formal and all known creditors have been or will Leamington Spa, Warwickshire, CV32 6JG be paid in full. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Stephen Paul Grant,(IP No. 008929) and INSOLVENCY ACT 1986, that a Final Meeting of the above-named Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, company will be held at 264 Banbury Road, Oxford OX2 7DY, on 31 Bridge House, London Bridge, London SE1 9QR. March 2016 at 10.00 am for the purposes of having an account laid Further information can be obtained by contacting Kelly Jones at before the members showing the manner in which the winding up has [email protected] or on Tel: 0207 403 1877. been conducted and the property of the company disposed of, and of Stephen Paul Grant and Anthony Malcolm Cork, Joint Liquidators hearing any explanation that may be given by the Liquidator. 03 December 2015 (2448490) A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the company. 2448498AEROSTOCKS LIMITED A Form of Proxy, if intended to be used, must be duly completed and (Company Number 03843201) lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Registered office: 162-164 High Street, Rayleigh, Essex, SS6 7BS Banbury Road, Oxford, OX2 7DY not later than 4pm on 30 March Principal trading address: 28 Towerfield Road, Southend on Sea, SS3 2016. 9QE Contact details for Clive Everitt are: telephone number: 01865 The Company was placed into members’ voluntary liquidation on 3 292200, email address: [email protected]. December 2015 when Wayne Macpherson (IP Number: 009445) and Alternative contact for enquiries on proceedings are Linda Field, Lloyd Biscoe (IP Number: 009141), both of Begbies Traynor (Central) 01865 292257, [email protected] LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Clive Everitt, Liquidator SS1 2EG were appointed as Joint Liquidators of the Company. The 11 December 2015 (2448574) Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the INSOLVENCY RULES 1986, that the Joint Liquidators of the NOTICES TO CREDITORS Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 5 January 2015, 067277692448491 LIMITED to prove their debts by sending to Wayne Macpherson of Begbies (Company Number 06727769) Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Previous Name of Company: Medical Transfer Ambulance Service Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, Limited written statements of the amount they claim to be due to them from Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, the Company. They must also, if so requested, provide such further LS20 9AT details or produce such documentary or other evidence as may Principal trading address: 57 Woodlea Road, Yeadon, Leeds, LS19 appear to the Joint Liquidators to be necessary. A creditor who has 7BJ not proved his debt before 5 January 2016, or who increases the Notice is hereby given that the Creditors of the above named claim in his proof after that date, will not be entitled to disturb, by Company are required, on or before the 14 January 2016 to send in reason that he has not participated in it, the intended distribution or their names and addresses and particulars of their debts or claims any other distribution declared before his debt is proved. and the names and addresses of their solicitors (if any) to Kate The Joint Liquidators intend that, after paying or providing for a first Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, and final distribution in respect of the claims of all creditors who have Guiseley, Leeds, LS20 9AT the Liquidator of the said company, and if proved their debts by the above date, the funds remaining in the so required by notice in writing from the said Liquidator, by their hands of the Joint Liquidators shall be distributed to shareholders solicitors or personally, to come in and prove their debts or claims at absolutely. such time and place as shall be specified in any such notice, or in Any person who requires further information may contact the Joint default thereof they will be excluded from the benefit of any Liquidator by telephone on 01702 467255. Alternatively enquiries can distribution made before such debts are proved. be made to Lucy Sibun by e-mail at [email protected] Note: This notice is purely formal. All known creditors have been or or by telephone on 01702 467255. will be paid in full. Wayne Macpherson, Joint Liquidator Date of Appointment: 18 August 2015. 9 December 2015 (2448498) Office Holder details: Kate E Breese,(IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. For further details contact: Kate Elizabeth Breese, Email: AIRPORT2448494 MEDICAL SERVICES LIMITED [email protected] Tel: 0871 222 8308. (Company Number 06508618) Kate Elizabeth Breese, Liquidator Registered office: 35 Massetts Road, Horley, Surrey, RH6 7DQ 15 December 2015 (2448491) Principal trading address: 35 Massetts Road, Horley, Surrey, RH6 7DQ Notice is hereby given that the Creditors of the above named ABDALE2448490 ASSOCIATES (TRING) LIMITED Company are required, on or before the 05 January 2016 to send their (Company Number 03360264) names and addresses and particulars of their debts or claims and the Previous Name of Company: Stonethwaite Tree Associates Limited names and addresses of their solicitors (if any) to Maxine Reid and Registered office: Bridge House, London Bridge, London SE1 9QR Andrew Tate, the Joint Liquidators of the said Company, and, if so Principal trading address: N/A required by notice in writing from the said Joint Liquidators, by their We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins solicitors or personally, to come in and prove their debts or claims at Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give such time and place as shall be specified in any such notice, or in notice that we were appointed Joint Liquidators of the above-named default thereof they will be excluded from the benefit of any Company on 2 December 2015 by a resolution of members. Notice is distribution made before such debts are proved. Note: This notice is hereby given, that the Creditors of the above-named Company, which purely formal. All known creditors have been or will be paid in full. is being voluntarily wound up, are required, on or before 15 January Date of Appointment: 10 December 2015 2016 to prove their debts by sending to the undersigned Stephen

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 61 COMPANIES

Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves D2448512 J OLIVER PROPERTY SERVICES LIMITED LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, (Company Number 05147242) BN21 4RY and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, Registered office: Silke & Co Limited, 1st Floor, Consort House, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 Waterdale, Doncaster, DN1 3HR 4RY. Principal trading address: Olivers, Lower Gungate, Tamworth, For further details contact: Maxine Reid or Andrew Tate, Email: Staffordshire, B79 7AT [email protected], Tel: 01634 899805/01323 810760. Notice is hereby given that the Creditors of the above named Maxine Reid, Joint Liquidator Company are required on or before 10 March 2016 to send their 14 December 2015 (2448494) names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort 2448497ARN LIMITED House, Waterdale, Doncaster, DN1 3HR and, if so required by notice (Company Number 04714745) in writing from the said Liquidator, by their solicitors or personally, to Registered office: Black Country House, Rounds Green Road, come in and prove their said debts or claims at such time and place Oldbury, West Midlands, B69 2DG as shall be specified in such notice, or in default thereof they will be Principal trading address: N/A excluded from the benefit of any distribution made before such debts We hereby give notice that we, James Patrick Nicholas Martin of are proved. CCW Recovery Solutions, Black Country House, Rounds Green Road, This is a members’ voluntary winding up and it is anticipated that all Oldbury, West Midlands B69 2DG and Mark Newman, of CCW debts will be paid in full. Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Date of Appointment: 01 December 2015 TN1 1EE were appointed Joint Liquidators of the above-named Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co Company at a General Meeting of the Company held on 11 December Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Any queries regarding the above Company should be directed to Rules 1986, that the creditors of the Company must send details in Chantelle Hinton on 01302 342875. writing of any claim against the Company to us by 15 January 2016 Ian Michael Rose, Liquidator which is the last date for proving, at CCW Recovery Solutions, Black 10 December 2015 (2448512) Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims DI2448505 SUPPORT UK LIMITED and the distribution will be made without regard to the claim of any (Company Number 08834698) person in respect of a debt not already proved. Trading Name: di support Limited No further public advertisement of an invitation to prove debts will be Previous Name of Company: di support Limited given. It should be noted that the directors of the Company have Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 made a Statutory Declaration of Solvency and all creditors have been 1EE (formerly) 4 Frederick Terrace, Frederick Place, Brighton, East or will be paid in full. Sussex BN1 1AX Office Holder details: James Patrick Nicholas Martin,(IP No. 008316) Principal trading address: 4 Frederick Terrace, Frederick Place, of CCW Recovery Solutions, Black Country House, Rounds Green Brighton, East Sussex BN1 1AX Road, Oldbury, West Midlands, B69 2DG and Mark Newman,(IP No. The Company was placed into members’ voluntary liquidation on 11 8723) of CCW Recovery Solutions, Black Country House, Rounds December 2015 when John Walters and Jonathan James Beard both Green Road, Oldbury, West Midlands, B69 2DG. of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, Further details contact: Mark Shaw, Email: East Sussex, BN1 1EE were appointed as Joint Liquidators of the [email protected] or Tel: 0121 543 1900 Company. The Company is able to pay all its known liabilities. Notice James P N Martin and Mark Newman, Joint Liquidators is hereby given that the Creditors of the Company are required on or 11 December 2015 (2448497) before 31 January 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies BODIECO2448501 LIMITED Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex (Company Number 06010466) BN1 1EE the Joint Liquidator of the Company and, if so required by Registered office: Oaklea, 35 Teddington Close, Appleton, notice in writing to prove their Debts or Claims at such time and place Warrington, Cheshire WA4 5QG as shall be specified in such notice, or in default shall be excluded Principal trading address: Oaklea, 35 Teddington Close, Appleton, from the benefit of any distribution made before such debts are Warrington, Cheshire WA4 5QG proved. Notice is hereby given that the Creditors of the above-named Office Holder details: John Walters,(IP No. 9315) and Jonathan James Company are required, on or before 19 February 2016 to send their Beard,(IP No. 9552) both of Begbies Traynor (Central) LLP, 2/3 names and addresses and particulars of their debts or claims and the Pavilion Buildings, Brighton, East Sussex BN1 1EE. names and addresses of their solicitors (if any) to Timothy Frank Any person who requires further information may contact the Joint Corfield, of Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL the Liquidator by telephone on 01273 322960. Alternatively enquiries can Liquidator of the said Company, and, if so required by notice in be made to Sara Page by e-mail at [email protected] or writing from the said Liquidator, by their solicitors or personally, to by telephone on 01273 322960. come in and prove their debts or claims at such time and place as J Walters, Joint Liquidator shall be specified in any such notice, or in default thereof they will be 11 December 2015 (2448505) excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. FARZ2448504 LTD Date of Appointment: 01 December 2015 (Company Number 07044052) Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Registered office: Flat 23 Mauretania Building, Jardine Road, London, King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. E1W 3WB For further details contact: Timothy Frank Corfield, E-mail: Principal trading address: Flat 23 Mauretania Building, Jardine Road, [email protected], Tel: 01922 722205. London, E1W 3WB Timothy Frank Corfield, Liquidator Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 10 December 2015 (2448501) Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 13 December 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 14 January 2016 to send in their names and addresses with particulars of their debts or claims,

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES to the Liquidator and if so required by notice in writing from the said Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Liquidator, personally or by their solicitors, to come in and prove their Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of said debts or claims at such time and place as shall be specified in the above-named Company on 11 December 2015 by a resolution of such notice, or in default thereof they will be excluded from the the Company. Notice is hereby given that the Creditors of the above benefit of any distribution made before such debts are proved. named Company are required, on or before 14 January 2016 to send Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD in their names and addresses with particulars of their debts or claims, Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, to the Liquidator and if so required by notice in writing from the said Hertfordshire, HP1 1FW. Liquidator, personally or by their solicitors, to come in and prove their Further details contact: Philip Beck, Email: said debts or claims at such time and place as shall be specified in [email protected], Tel: 01442 275794. such notice, or in default thereof they will be excluded from the Philip Beck, Liquidator benefit of any distribution made before such debts are proved. 13 December 2015 (2448504) Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. 2448503GS2 FOODSERVICE EQUIPMENT LIMITED Further details contact: Philip Beck, Email: (Company Number 07007588) [email protected], Tel: 01442 275794. Registered office: Venture House, Calne Road, Lyneham, Philip Beck, Liquidator Chippenham, SN15 4PP 13 December 2015 (2448508) Principal trading address: Unit 008, Bowman House Business Centre, Bowman Court, Whitehills Lane, Royal Wootton Bassett, SN4 7DB Notice is hereby given that the Creditors of GS2 Foodservice ICE2448540 BLUE CONSULTANTS LTD Equipment Limited, which is being voluntarily wound up, are required (Company Number 08266385) on or before the 15 January 2016 to submit their full name, address Registered office: New Bridge Street House, 30-34 New Bridge and description, together with full particulars of their debts or claims Street, London, EC4V 6BJ and the name and address of their solicitor (if any). This information Principal trading address: 61 High Street, Wimbledon, London, SW18 should be supplied to the undersigned Rachel Ballinger of Greenfield 5EC Recovery Limited, No 2, Wellington Place, Leeds, LS1 4AP - the Notice is hereby given that the Creditors of the Company are liquidator of GS2 Foodservice Equipment Limited. Creditors (or their required, on or before 22 January 2016 to send their full names and solicitors) may also be required (through written notice) to come in addresses, particulars of their debts or claims and the names and and prove their debts or claims at such time or place as shall be addresses of their solicitors (if any) to the Joint Liquidators, at New specified in such notice. Should any creditor fail to do so, they will be Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. excluded from the benefit of any distribution. The winding up is a If so required by notice in writing from the the Joint Liquidators, Members Voluntary Liquidation, and it is intended that all debts will be creditors must, either personally or by their solicitors, come in and paid. prove their debts or claims at such time and place as shall be Date of Appointment: 11 December 2015 specified in any such notice, or in default thereof they will be excluded Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield from any distribution made before their debts are proved. Note: The Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Directors of the Company have made a declaration of solvency and it For further details contact: Michael Royce, Email: is expected that all creditors will be paid in full. [email protected], Tel: 0113 302 1470. Date of Appointment: 09 December 2015 Rachel Ballinger, Liquidator Office Holder details: Michael Colin John Sanders,(IP No. 8698) and 11 December 2015 (2448503) Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. 2448539HHM CONSULTING LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 08483894) [email protected] Registered office: 2 Horsenden Farm Moorings, Horsenden Lane Michael Colin John Sanders, Joint Liquidator North, Greenford, UB6 7PB 14 December 2015 (2448540) Principal trading address: 2 Horsenden Farm Moorings, Horsenden Lane North, Greenford, UB6 7PB Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, IMI2448538 HOLDINGS LIMITED Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (Company Number 01105231) the above-named Company on 11 December 2015 by a resolution of Previous Name of Company: Pactrol Electronics Limited (until the Company. Notice is hereby given that the Creditors of the above 09/01/1987); Manchester & Metropolitan Investment Trust Public named Company are required, on or before 14 January 2016 to send Limited Company (until 04/08/1982) in their names and addresses with particulars of their debts or claims, IMI HOLLAND LIMITED to the Liquidator and if so required by notice in writing from the said (Company Number 01608621) Liquidator, personally or by their solicitors, to come in and prove their Previous Name of Company: Indeblack Limited (until 13/10/1982) said debts or claims at such time and place as shall be specified in IMI LAKESIDE TWO LIMITED such notice, or in default thereof they will be excluded from the (Company Number 00817499) benefit of any distribution made before such debts are proved. Previous Name of Company: IMI Cornelius International Limited (until Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD 21/01/2014); IMI Cornelius (U.K.) Limited (until 05/03/1987); Cornelius Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Company (U.K.) Limited (The) (until 31/12/1980) Hertfordshire, HP1 1FW. IMI LAKESIDE THREE LIMITED Further details contact: Philip Beck, Email: (Company Number 01500842) [email protected], Tel: 01442 275794. Previous Name of Company: IMI Cornelius Group Limited (until Philip Beck, Liquidator 17/01/2014) 13 December 2015 (2448539) MARTONAIR LIMITED (Company Number 00471440) Registered office: (All of) Lakeside Solihull Parkway, Birmingham HRSEVEN2448508 LIMITED Business Park, Birmingham B37 7XZ (Company Number 08345019) Principal trading address: (All of) Lakeside Solihull Parkway, Registered office: Flat 3, 80 Lawrie Park Road, London, SE26 6DX Birmingham Business Park, Birmingham B37 7XZ Principal trading address: Flat 3, 80 Lawrie Park Road, London, SE26 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 6DX Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 63 COMPANIES

Snow Hill Queensway, Birmingham, B4 6GH. Creditors must also, if JOHAL2448534 HOMES LIMITED so requested by the joint liquidators, provide such further details and (Company Number 08567962) documentary evidence to support their claims as the joint liquidators Registered office: Kingsbridge Corporate Solutions, 1st Floor, deem necessary. The intended distribution is a final distribution and Lowgate House, Lowgate, Hull, HU1 1EL may be made without regard to any claims not proved by 22 January Principal trading address: 1 Centurion Fields, Bessacarr, Doncaster, 2016. Any creditor who has not proved his debt by that date, or who DN4 7EN increases the claim in his proof after that date, will not be entitled to Notice is hereby given that creditors of the Company are required, on disturb the intended final distribution. The joint liquidators intend that, or before 31 January 2016 to prove their debts by sending their full after paying or providing for a final distribution in respect of creditors names and addresses, particulars of their debts or claims, and the who have proved their claims, all funds remaining in the joint names and addresses of their solicitors (if any), to the Liquidator at liquidators’ hands following the final distribution to creditors shall be Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, distributed to the shareholders of the Companies absolutely. Lowgate, Hull HU1 1EL. The Companies are able to pay all their known liabilities in full. If so required by notice in writing from the Liquidator, creditors must, Date of Appointment: 03 December 2015 either personally or by their solicitors, come in and prove their debts Office Holder details: Mark Jeremy Orton,(IP No. 8846) of KPMG at such time and place as shall be specified in such notice, or in Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 default thereof they will be excluded from the benefit of any 6GH and John David Thomas Milsom,(IP No. 9241) of KPMG distribution made before their debts are proved. NOTE: The Directors Restructuring, 15 Canada Square, London, E14 5GL. of the Company have made a declaration of solvency and it is Further details contact: Sam Henderson, Email: expected that all creditors will be paid in full. [email protected] or Tel: 0121 609 5874 Date of Appointment: 11 December 2015 Mark Jeremy Orton, Joint Liquidator Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge 10 December 2015 (2448538) Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Further details contact: Jayne Burnham, Email: 2448502JAFORMATION LTD [email protected] Tel: 01482 337500 (Company Number 07278435) Sarah Louise Burge, Liquidator Registered office: 10 Parkland Gardens, Southfields, London, SW19 11 December 2015 (2448534) 6DT Principal trading address: 10 Parkland Gardens, Southfields, London, SW19 6DT MAYNARD2448537 HOUSE ORCHARDS LIMITED Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, (Company Number 00687035) Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Registered office: Orchard House, Sudbury Road, Lavenham, the above-named Company on 11 December 2015 by a resolution of Sudbury, Suffolk, CO10 9SB the Company. Notice is hereby given that the Creditors of the above Principal trading address: Maynard House, Bradfield St Clare, Bury St named Company are required, on or before 14 January 2016 to send Edmunds, Suffolk IP30 0DX in their names and addresses with particulars of their debts or claims, The Company was placed into Members’ Voluntary Liquidation on 8 to the Liquidator and if so required by notice in writing from the said December 2015 when Chris Williams of McTear Williams & Wood, Liquidator, personally or by their solicitors, to come in and prove their Townshead House, Crown Road, Norwich, NR1 3DT was appointed said debts or claims at such time and place as shall be specified in Liquidator. The Company is able to pay all its known creditors in full. such notice, or in default thereof they will be excluded from the Notice is hereby given, pursuant to Rule 4.182A of the Insolvency benefit of any distribution made before such debts are proved. Rules 1986, that the Liquidator of the Company intends making a first Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD and final distribution to creditors. Creditors of the Company are Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, required to prove their debts before 11 January 2016 by sending to Hertfordshire, HP1 1FW. Chris Williams of McTear Williams & Wood, Townshend House, Further details contact: Philip Beck, Email: Crown Road, Norwich NR1 3DT written statements of the amount [email protected], Tel: 01442 275794. they claim to be due to them from the Company. They must also, if so Philip Beck, Liquidator requested, provide such further details or produce such documentary 13 December 2015 (2448502) or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 11 January 2016 or who increases the claim in his proof after that date, will not be entitled to JAMES2448550 DODDS SOLUTIONS LTD disturb the intended final distribution. The Liquidator may make the (Company Number 08588217) intended distribution without regard to the claim of any person in Registered office: 33a Halifax Road, Cambridge, CB4 3QB respect of a debt not proved or claim increased by that date. Principal trading address: 33a Halifax Road, Cambridge, CB4 3QB The Liquidator intends that, after paying or providing for a final Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, distribution in respect of the claims of all creditors who have proved Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of their debts, the funds remaining in the hands of the Liquidator shall be the above-named Company on 11 December 2015 by a resolution of distributed to shareholders absolutely. the Company. Notice is hereby given that the Creditors of the above Office Holder details: Chris Williams,(IP No. 008772) of McTear named Company are required, on or before 14 January 2016 to send Williams & Wood, Townshend House, Crown Road, Norwich NR1 in their names and addresses with particulars of their debts or claims, 3DT. to the Liquidator and if so required by notice in writing from the said Enquiries should be sent to McTear Williams & Wood, Townshend Liquidator, personally or by their solicitors, to come in and prove their House, Crown Road, Norwich NR1 3DT (tel: 01603 877540 fax: 01603 said debts or claims at such time and place as shall be specified in 877549) or by email to [email protected] such notice, or in default thereof they will be excluded from the Chris Williams, Liquidator benefit of any distribution made before such debts are proved. 11 December 2015 (2448537) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. MEDICENTRE2448552 (PUTNEY) LIMITED Further details contact: Philip Beck, Email: (Company Number 05356743) [email protected], Tel: 01442 275794. MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED Philip Beck, Liquidator (Company Number 05558337) 13 December 2015 (2448550) MEDICENTRE DEVELOPMENTS LIMITED (Company Number 05011446)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MEDICENTRE INVESTMENTS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 05266281) from the benefit of any distribution made before such debts are Registered office: Suffolk House, George Street, Croydon CRO 0YN proved. The Directors have made a Declaration of Solvency, and the Principal trading address: Suffolk House, George Street, Croydon Company is being wound up. NOTE: This notice is purely formal. All CRO 0YN known creditors have been or will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 09 December 2015 companies, which are being voluntarily wound up, are required, on or Office Holder details: Alan B Coleman,(IP No. 009402) and Julie before 18 January 2016, to send in their full names, their addresses Webster,(IP No. 017850) both of Royce Peeling Green Limited, The and descriptions, full particulars of their debts or claims and the Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. names and addresses of their solicitors (if any) to Christopher Herron For further details contact: The Joint Liquidators, Tel: 0161 608 0000. and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Alternative contact: E-mail: [email protected]. Brighton Road, Croydon CR2 6AL, the joint liquidators of the said Alan B Coleman and Julie Webster, Joint Liquidators companies, and, if so required by notice in writing from the said joint 10 December 2015 (2448623) liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the REEDS2448535 CONSULTING LIMITED benefit of any distribution. (Company Number 07729698) Please note that this is a members' voluntary winding up and it is Registered Office and Trading Address: 14 Cannon Lane, Pinner, anticipated that all debts will be paid in full. Middlesex HA5 1HL Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Notice is hereby given that the creditors of the above named numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a company, which is being voluntarily wound up, are required, on or Brighton Road, Croydon CR2 6AL. Date of Appointment: 9 December before 18 January 2016, to send in their full names, their addresses 2015. Further information about these cases is available from Amanda and descriptions, full particulars of their debts or claims and the Winyard at the offices of Herron Fisher on 020 8688 2100 or at names and addresses of their solicitors (if any) to Christopher Herron [email protected]. and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Brighton Road, Croydon CR2 6AL, the joint liquidators of the said (2448552) company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove 2448622NEPTUNE PRODUCTS LTD their debts or claims at such time and place as shall be specified in (Company Number 05115876) such notice, or in default thereof they will be excluded from the Registered office: 45 Mymms Drive, Brookmans Park, Hatfield, benefit of any distribution. Hertfordshire, AL9 7AE Please note that this is a members' voluntary winding up and it is Principal trading address: 45 Mymms Drive, Brookmans Park, anticipated that all debts will be paid in full. Hatfield, Hertfordshire, AL9 7AE The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Notice is hereby given that the Creditors of the above named Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Company, are required on or before 01 March 2016 to send their Brighton Road, Croydon, CR2 6AL - telephone 020 8688 2100 - e- names, and addresses and particulars of their debts or claims and the mail [email protected] names and addresses of their solicitors (if any) to Avner Radomsky of Nicola Jayne Fisher, Joint Liquidator Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Dated: 14 December 2015 (2448535) Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time SM532448507 LIMITED and place as shall be specified in such notice, or in default thereof (Company Number 08019841) they will be excluded from the benefit of any distribution made before Registered office: 14 Roseberry Avenue, Eastbourne, East Sussex, such debts are proved. BN22 9QS Note: This notice is purely formal. All known creditors have been or Principal trading address: 55 Baker Street, London, W1U 8EW will be paid in full. The Director has made a Declaration of Solvency, Notice is hereby given that the Creditors of the above named and the Company is being wound up, having ceased trading. company are required, on or before 16 January 2016 to send in their Date of Appointment: 03 December 2015 names and addresses and particulars of their debts or claims and the Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & names and addresses of their solicitors (if any) to Maxine Reid or Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Andrew Tate, Kreston Reeves LLP, Montague Place, Quayside, 2FX. Chatham Maritime, Chatham, Kent, ME4 4QU the Joint Liquidators of Further details contact: Avner Radomsky, Tel: 020 8343 3710. the said Company, and if so required by notice in writing from the Alternative contact: Izbel Mengal. said Joint Liquidators, by their solicitors or personally, to come in and Avner Radomsky, Liquidator prove their debts or claims at such time and place as shall be 04 December 2015 (2448622) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2448623PLAS NEWYDD CARAVAN PARK LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 06987449) will be paid in full. Registered office: Unit 102, Bowen Court, St Asaph Business Park, St Date of Appointment: 11 December 2015 Asaph, Clwyd LL17 0JE Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves Principal trading address: Unit 102, Bowen Court, St Asaph Business LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Park, St Asaph, Clwyd LL17 0JE and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, Montague Notice is hereby given that the Creditors of the above named Place, Quayside, Chatham Maritime, Kent, ME4 4QU. Company are required, on or before 07 January 2016 to send their For further details contact: Maxine Reid or Andrew Tate, Email: names and addresses and particulars of their debts or claims and the [email protected] Tel: 0330 124 1399. names and addresses of their solicitors (if any) to Alan B Coleman and Maxine Reid and Andrew Tate, Joint Liquidators Julie Webster both of Royce Peeling Green Limited, The Copper 14 December 2015 (2448507) Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and SMILE2448551 ALL AROUND LIMITED prove their debts or claims at such time and place as shall be (Company Number 06858703) Registered office: 18 Warrender Way, Ruislip, HA4 8ED Principal trading address: 18 Warrender Way, Ruislip, HA4 8ED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 65 COMPANIES

Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, TOPIARY2448541 FINANCE LIMITED Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (Company Number 03885679) the above-named Company on 12 December 2015 by a resolution of Registered office: 25 Moorgate, London, EC2R 6AY the Company. Notice is hereby given that the Creditors of the above Principal trading address: 25 Moorgate, London, EC2R 6AY named Company are required, on or before 14 January 2016 to send Notice is hereby given that creditors of the Company are required, on in their names and addresses with particulars of their debts or claims, or before 19 January 2016 to prove their debts by sending their full to the Liquidator and if so required by notice in writing from the said names and addresses, particulars of their debts or claims, and the Liquidator, personally or by their solicitors, to come in and prove their names and addresses of their solicitors (if any), to the Joint said debts or claims at such time and place as shall be specified in Liquidators at 6 Snow Hill, London EC1A 2AY. If so required by notice such notice, or in default thereof they will be excluded from the in writing from the Joint Liquidators, creditors must, either personally benefit of any distribution made before such debts are proved. or by their solicitors, come in and prove their debts at such time and Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD place as shall be specified in such notice, or in default thereof they Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, will be excluded from the benefit of any distribution made before their Hertfordshire, HP1 1FW. debts are proved. Note: The Directors of the Company have made a Further details contact: Philip Beck, Email: declaration of solvency and it is expected that all creditors will be paid [email protected], Tel: 01442 275794. in full. Philip Beck, Liquidator Date of Appointment: 08 December 2015 13 December 2015 (2448551) Office Holder details: Michael David Rollings,(IP No. 8107) and Steven Edward Butt,(IP No. 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY. 2448586SNYDALE BRICKWORKS LIMITED For further details contact: The Joint Liquidators tel: 020 7002 7960. (Company Number 00553222) Alternative contact: Josie Pennicott Registered office: New Chartford House, Centurion Way, Michael David Rollings, Joint Liquidator Cleckheaton, West Yorkshire BD19 3QB 10 December 2015 (2448541) Principal trading address: Altofts Brickworks, Greenfield Road, Normanton, West Yorkshire WF6 2JD NOTICE IS HEREBY GIVEN that the creditors of the Company which TULKS2448532 LTD is being voluntarily wound up, are required, on or before 22 January (Company Number 07230083) 2016 to prove their debts by sending to the undersigned, Andrew Registered office: Eagle Point, Little Park Farm Road, Segensworth, John Waudby of BHP Clough Corporate Solutions LLP, New Fareham, Hampshire PO15 5TD Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 Principal trading address: Tulks Hill House, Tulks Hill, West 3QB, the Joint Liquidator of the Company, written statements of the Bexington, Dorchester, Dorset, DT2 9DE amounts they claim to be due to them from the Company and, if so Notice is hereby given that the creditors of the above-named requested, to provide such further details or produce such Company who have not yet already submitted their claims to me, are documentary evidence as may appear to the Joint Liquidators to be required to do so by no later than 08 January 2016 or in default necessary. A creditor who has not proved their debt before the thereof they will be excluded from the benefit of any distribution declaration of any dividend is not entitled to disturb, by reason that made. Claims should be sent to me at Eagle Point, Little Park Farm they have not participated in it, the distribution of that dividend or any Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors other dividend declared before their debt was proved. have been or will be paid in full. THIS NOTICE IS PURELY FORMAL AS ALL KNOWN CREDITORS Date of Appointment: 07 December 2015. HAVE BEEN OR WILL BE PAID IN FULL Office Holder details: Carl Derek Faulds,(IP No. 008767) and Michael Office Holder Details: Christopher Wood and Andrew John Waudby Robert Fortune,(IP No. 008818) both of Portland Business & Financial (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, LLP, New Chartford House, Centurion Way, Cleckheaton, West Fareham, Hampshire, PO15 5TD. Yorkshire BD19 3QB. Date of Appointment: 14 December 2015. For further details contact: Joint Liquidators, Tel: 01489 550 440, Further information about this case is available from Emma Wilby at Email: [email protected] Alternative contact: the offices of BHP Clough Corporate Solutions LLP on 01274 868970 [email protected] or at [email protected]. Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators Andrew John Waudby, Joint Liquidator (2448586) 14 December 2015 (2448532)

2448624TAYLOR MADE RECRUITMENT LIMITED UYT2448585 LIMITED (Company Number 05972697) (Company Number 03141025) Registered office: 23 Monson Road, Tunbridge Wells, Kent, TN1 1LS HIRATA YACHIYO LEASING LIMITED Principal trading address: 23 Monson Road, Tunbridge Wells, Kent, (Company Number 05594077) TN1 1LS YACHIYO INDUSTRY (UK) LIMITED Notice is hereby given that the creditors of the Company, which is (Company Number 03179623) being voluntarily wound up, are required to prove their debts by 05 Registered office: (All of) 1 More London Place, London SE1 2AF February 2016 by sending to the undersigned, David Thorniley of Principal trading address: (All of) Renown Avenue, Coventry Business Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Park, Coventry, West Midlands CV5 6UF Wells, Kent, TN1 2TU the Liquidator of the Company, written On 3 December 2015, Angela Swarbrick and I were appointed Joint statements of the amount they claim to be due to them from the Liquidators of the Companies. As Joint Liquidators of the companies, Company and, if so requested, to provide such further details or we hereby give notice that we intend to make a final distribution to its produce such documentary evidence as may appear to the Liquidator creditors. The last date for proving is 18 January 2016 and creditors to be necessary. A creditor who has not proved his debt before the of the Companies should by that date send their full names and declaration of any dividend is not entitled to disturb, by reason that he addresses and particulars of their debts or claims to me, Samantha has not participated in it, the distribution of that dividend or any other Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 dividend declared before his debt was proved. Note: This notice is 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, purely formal. All known creditors have been or will be paid in full. we may thereafter make the proposed distribution without regard to Date of Appointment: 10 December 2015 the claim of any person in respect of a debt not yet proved. Office Holder details: David Thorniley,(IP No. 8307) of Traverse Office Holder details: Samantha Jane Keen,(IP No. 9250) and Angela Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Swarbrick,(IP No. 9431) both of Ernst & Young LLP, 1 More London TN1 2TU. Place, London SE1 2AF. Further details contact: David Thorniley, Tel: 01892 704055. The Joint Liquidators can be contacted by Tel: 020 7951 7130. Alternative contact: Julia Raeburn Alternative contact: Hassan Rauf. David Thorniley, Liquidator Samantha Jane Keen, Joint Liquidator 10 December 2015 (2448624) 10 December 2015 (2448585)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2448542WIMPEY ENGINEERING LIMITED NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 (Company Number 00880686) Newport Street, Swindon SN1 3DR, was appointed Liquidator of the ROCKHOLD LAND LIMITED above-named Company following a General Meeting held on 10th (Company Number 02196693) December 2015. LAING RETIREMENT HOMES LIMITED The Liquidator gives notice that the Creditors of the Company must (Company Number 02136176) send details in writing of any claim against the Company to the Registered office: Gate House, Turnpike Road, High Wycombe, Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Buckinghamshire, HP12 3NR changed to BDO LLP, Two Snowhill, by 15th January 2016. Birmingham B4 6GA Notice is also given that the Liquidator intends to make a distribution NOTICE IS GIVEN that Christopher Kim Rayment (insolvency to Creditors who have submitted claims by 15th December 2016; practitioner number 6775) of BDO LLP, 125 Colmore Row, otherwise, a distribution will be made without regard to the claim of Birmingham, B3 3SD was appointed Liquidator of the above named any person in respect of a debt not already proven. No further public companies following General Meetings on 8 December 2015. advertisement of invitation to prove debts will be given. It should be The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency noted that the Directors of the Company have made a Statutory Rules 1986 that the creditors of the Companies must send details in Declaration that they have made a full inquiry into the affairs of the writing of any claim against the Companies to the Liquidator at BDO Company and that they are of the opinion that the Company will be LLP, Two Snowhill, Birmingham, B4 6GA by 31 January 2016. The able to pay its debts in full within a period of 12 months from the Liquidator also gives notice under the provision of Rule 4.182A(6) that commencement of the winding-up. he intends to make a final distribution to creditors who have For further information, please contact Steve Elliott Monahans on submitted claims by 31 January 2016, otherwise a distribution will be 01793 818300 or at [email protected] made without regard to the claim of any person in respect of a debt Steve Elliott, Liquidator (11110), Monahans, 38-42 Newport Street, not already proven. No further public advertisement of invitation to Swindon, SN1 3DR Tel: 01793 818300. Date of appointment: 10 prove debts will be given. December 2015 It should be noted that the Directors of the Companies have made 11 December 2015 (2448522) Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of RESOLUTION FOR VOLUNTARY WINDING-UP twelve months from the commencement of the winding-up. Office Holder Details: Christopher Kim Rayment (IP number 6775) of ABDALE2448468 ASSOCIATES (TRING) LIMITED BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 8 (Company Number 03360264) December 2015. Further information about this case is available from Previous Name of Company: Stonethwaite Tree Associates Limited Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Registered office: Goldfield Mill House, Miswell Lane, Tring, [email protected]. Hertfordshire HP23 4EU Christopher Kim Rayment, Liquidator Principal trading address: N/A 14 December 2015 (2448542) At a General Meeting of the members of the above named Company, duly convened and held at Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF, on 02 December 2015, the 2448506WOODLEY CONSULTANTS LTD following Resolutions were duly passed, as a Special and an Ordinary (Company Number 05655190) Resolution respectively: Registered office: Bridge House, London Bridge, London SE1 9QR “That the Company be wound up voluntarily, and that Stephen Paul Principal trading address: 100 Queens Road, Bisley, Woking, Surrey Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) GU24 9AT both of Wilkins Kennedy LLP, Bridge House, London Bridge, London We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins SE1 9QR be and are hereby appointed Joint Liquidators for the Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give purpose of the voluntary winding up and that they may act jointly and notice that we were appointed Joint Liquidators of the above-named severally.” Company on 4 December 2015 by a resolution of members. Notice is Further information can be obtained by contacting Kelly Jones at hereby given that the Creditors of the above-named Company, which [email protected] or on Tel: 0207 403 1877. is being voluntarily wound up, are required, on or before 15 January Terence Jenkins, Director 2016 to prove their debts by sending to the undersigned Stephen 10 December 2015 (2448468) Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, NOTICE2448457 OF RESOLUTION TO WIND UP PURSUANT TO if so requested, to provide such further details or produce such SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1 )(B) OF documentary evidence as may appear to the Liquidator to be THE INSOLVENCY ACT 1986 necessary. A creditor who has not proved this debt before the AEROSTOCKS LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 03843201) has not participated in it, the distribution of that dividend or any other Registered office: 162-164 High Street, Rayleigh, Essex, SS6 7BS dividend declared before the debt was proved. Principal trading address: 28 Towerfield Road, Southend on Sea, SS3 This notice is purely formal and all known creditors have been or will 9QE be paid in full. At a General Meeting of the members of Aerostocks Limited held on 3 Office Holder details: Stephen Paul Grant,(IP No. 008929) and December 2015 the following Resolutions were passed as a Special Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, Resolution and as an Ordinary Resolution respectively: Bridge House, London Bridge, London SE1 9QR. “That the Company be wound up voluntarily and that Wayne Further information can be obtained by contacting Kelly Jones at Macpherson and Lloyd Biscoe both of Begbies Traynor (Central) LLP email: [email protected] or on Tel: 0207 403 1877. of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 Stephen Paul Grant and Anthony Malcolm Cork, Joint Liquidators 2EG be and are hereby appointed as joint liquidators for the purposes 04 December 2015 (2448506) of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by Y2448522 E D LIMITED them jointly or by each of them alone.” (Company Number 05172760) Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Registered office: Park House, 10 Park Street, Bristol, BS1 5HX Number: 009141). Principal trading address: Park House, 10 Park Street, Bristol, BS1 Any person who requires further information may contact the Joint 5HX Liquidator by telephone on 01702 467255. Alternatively enquiries can Nature of Business: Manufacturer of avionics databus products be made to Lucy Sibun by e-mail at [email protected] or by telephone on 01702 467255. Terry Bowditch, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 67 COMPANIES

3 December 2015 (2448457) At a Special General Meeting of the above-named Company, duly convened, and held at Oaklea, 35 Teddington Close, Appleton, Warrington, Cheshire WA4 5QG, on 01 December 2015, the following 2448466AIRPORT MEDICAL SERVICES LIMITED resolutions were passed as a Special Resolution and an Ordinary (Company Number 06508618) Resolution respectively: Registered office: 35 Massetts Road, Horley, Surrey, RH6 7DQ “That the Company be wound up voluntarily, and that Timothy Frank Principal trading address: 35 Massetts Road, Horley, Surrey, RH6 Corfield,(IP No. 8202) of Griffin & King, 26-28 Goodall Street, Walsall, 7DQ West Midlands, WS1 1QL be and is hereby appointed Liquidator for At a General Meeting of the above named Company held at 11.00 am the purposes of such winding-up.” at Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ For further details contact: Timothy Frank Corfield, E-mail: on 10 December 2015, the following Resolutions were duly passed: [email protected], Tel: 01922 722205. “That the Company be wound up voluntarily and that Maxine Reid,(IP A J Shuttleworth, Director No. 11492) and Andrew Tate,(IP No. 8960) both of Kreston Reeves 10 December 2015 (2448462) LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any COMPLIANCE2448477 CONSULTANCY CHESHIRE LIMITED enactment to be done by the Joint Liquidators is to be done by all or (Company Number 07457908) any one or more of the persons for the time being holding office.” Registered office: Drake House, Gadbrook Park, Rudheath, For further details contact: Maxine Reid or Andrew Tate, Email: Northwich, Cheshire, CW9 7RA [email protected], Tel: 01634 899805/01323 810760. Principal trading address: 41 St Catherine Drive, Hartford, Northwich, Dr Kenneth Edgington, Director Cheshire, CW8 3FE 14 December 2015 (2448466) Passed - 14th December 2015 At a General Meeting of the members of the above named company, duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, 2448431AMANA INVESTMENTS LIMITED Cheshire, WA14 1EZ on 14th December 2015 the following (Company Number 02700154) resolutions were duly passed as a Special Resolution and an Ordinary Registered office: 116 Stanmore Hill, Stanmore, Middlesex, HA7 3BY Resolution respectively. Principal trading address: Harrow Weald House Farm, 40 Elms Road, 1. THAT the Company be wound up voluntarily. Harrow, Middlesex, HA3 6BH 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of At a General Meeting of the above named Company, duly convened Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, and held at Gable House, 239 Regents Park Road, London, N3 3LF Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of on on 11 December 2015, at 4.00 pm, the following resolutions were the Company for the purposes of such winding up, and any act passed as a Special Resolution and an Ordinary Resolution required or authorised under any enactment to be done by the Joint respectively: Liquidators is to be done by all or any one or more of the persons for “That the Company be wound up voluntarily; and that H J Sorsky,(IP the time being holding office. No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable Office Holder Details: Neil Henry and Michael Simister (IP numbers House, 239 Regents Park Road, London N3 3LF be appointed Joint 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Liquidators of the Company, and that they be authorised to act either Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 14 jointly or separately.” December 2015. Further details contact: Stella Davis, Email: [email protected] Tel: Richard Woodhead, Director 020 8371 5000. Correspondence address and contact details of case manager: Andrew Saffrin, Director Andrew McAllister, Lines Henry Limited, 5 Tabley Court, Victoria 11 December 2015 (2448431) Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905, Email: [email protected]. Dated this 14th day of December 2015 (2448477) ARN2448475 LIMITED (Company Number 04714745) Registered office: Black Country House, Rounds Green Road, D2448472 J OLIVER PROPERTY SERVICES LIMITED Oldbury, West Midlands, B69 2DG (Company Number 05147242) Principal trading address: N/A Registered office: Olivers, Lower Gungate, Tamworth, Staffordshire, At a General Meeting of the above named company duly convened B79 7AT and held at 3 Nightingale Place, Pendeford Business Park, Wobaston Principal trading address: Olivers, Lower Gungate, Tamworth, Road, Wolverhampton WV9 5HF, on 11 December 2015, at 9.00 am, Staffordshire, B79 7AT the following resolutions were duly passed: At a General Meeting of the above-named Company duly convened “That the Company be wound up voluntarily and that James Patrick and held at Olivers, Lower Gungate, Tamworth, Staffordshire, B79 Nicholas Martin,(IP No. 008316) of CCW Recovery Solutions, Black 7AT, on 01 December 2015, at 12.30 pm, the following resolutions Country House, Rounds Green Road, Oldbury, West Midlands, B69 were passed, as a Special Resolution and as an Ordinary Resolution: 2DG and Mark Newman,(IP No. 8723) of CCW Recovery Solutions, 4 “That the Company be wound up voluntarily and that Ian Michael Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are Rose,(IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, hereby appointed Joint Liquidators for the purpose of the winding- Waterdale, Doncaster, DN1 3HR be appointed Liquidator of the up.” Company for the purpose of the voluntary winding up.” Further details contact: Mark Shaw, Email: Any queries regarding the above Company should be directed to [email protected] or Tel: 0121 543 1900 Chantelle Hinton on 01302 342875. Andrew Baxter, Chairman David John Oliver, Chairman 11 December 2015 (2448475) 01 December 2015 (2448472)

BODIECO2448462 LIMITED DI2448473 SUPPORT UK LIMITED (Company Number 06010466) (Company Number 08834698) Registered office: Oaklea, 35 Teddington Close, Appleton, Trading Name: di support Limited Warrington, Cheshire WA4 5QG Previous Name of Company: di support Limited Principal trading address: Oaklea, 35 Teddington Close, Appleton, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Warrington, Cheshire WA4 5QG 1EE (formerly) 4 Frederick Terrace, Frederick Place, Brighton, East Sussex BN1 1AX Principal trading address: 4 Frederick Terrace, Frederick Place, Brighton, East Sussex BN1 1AX

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notification of written resolutions of the above-named Company I, the undersigned, being the sole member of the Company having the proposed by the directors and having effect as a Special Resolution right to vote at general meetings or authorised agents of such and as an Ordinary Resolution respectively pursuant to the provisions members, pass the special written resolution on 11 December 2015, of Part 13 of the Companies Act 2006. Circulation Date: on 09 set out below pursuant to Chapter 2 of Part 13 of the Companies Act December 2015, Effective Date: on 11 December 2015. I, the 2006 to the effect that such resolution shall be deemed to be as undersigned, being a director of the Company hereby certify that the effective as if it had been passed at a general meeting of the following written resolutions were circulated to all eligible members of Company duly convened and held: the Company on the Circulation Date and that the written resolutions “That the Company be wound up voluntarily and that Philip Alexander were passed on the Effective Date: Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, “That the Company be wound up voluntarily and that John Walters,(IP Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies hereby appointed Liquidator for the purposes of the winding-up.” Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Further details contact: Philip Beck, Email: BN1 1EE be and are hereby appointed as Joint Liquidators for the [email protected], Tel: 01442 275794. purposes of such winding up and that any power conferred on them Steve Lindsay, Member by law or by this resolution, may be exercised and any act required or 11 December 2015 (2448476) authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint HRSEVEN2448439 LIMITED Liquidator by telephone on 01273 322960. Alternatively enquiries can (Company Number 08345019) be made to Sara Page by e-mail at [email protected] or Registered office: Flat 3, 80 Lawrie Park Road, London, SE26 6DX by telephone on 01273 322960. Principal trading address: Flat 3, 80 Lawrie Park Road, London, SE26 Matthias Linhart, Director 6DX 11 December 2015 (2448473) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 11 December 2015, 2448463FARZ LTD set out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 07044052) 2006 to the effect that such resolution shall be deemed to be as Registered office: Flat 23 Mauretania Building, Jardine Road, London, effective as if it had been passed at a general meeting of the E1W 3WB Company duly convened and held: Principal trading address: Flat 23 Mauretania Building, Jardine Road, “That the Company be wound up voluntarily and that Philip Alexander London, E1W 3WB Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, I, the undersigned, being the sole member of the Company having the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is right to vote at general meetings or authorised agents of such hereby appointed Liquidator for the purposes of the winding-up.” members, pass the special written resolution on 13 December 2015, Further details contact: Philip Beck, Email: set out below pursuant to Chapter 2 of Part 13 of the Companies Act [email protected], Tel: 01442 275794. 2006 to the effect that such resolution shall be deemed to be as Vernon Griffith, Member effective as if it had been passed at a general meeting of the 11 December 2015 (2448439) Company duly convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 2448474ICE BLUE CONSULTANTS LTD Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is (Company Number 08266385) hereby appointed Liquidator for the purposes of the winding-up.” Registered office: New Bridge Street House, 30-34 New Bridge Further details contact: Philip Beck, Email: Street, London, EC4V 6BJ [email protected], Tel: 01442 275794. Principal trading address: 61 High Street, Wimbledon, London, SW18 Jeremy Shewell, Member 5EC 13 December 2015 (2448463) Notice is hereby given that the following resolutions were passed on 09 December 2015, as a Special Resolution and an Ordinary Resolution respectively: GS22448436 FOODSERVICE EQUIPMENT LIMITED “That the Company be wound up voluntarily and that Michael Colin (Company Number 07007588) John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) Registered office: Venture House, Calne Road, Lyneham, both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 Chippenham, SN15 4PP New Bridge Street, London, EC4V 6BJ be and are hereby appointed Principal trading address: Unit 008, Bowman House Business Centre, Joint Liquidators for the purposes of such voluntary winding up.” Bowman Court, Whitehills Lane, Royal Wootton Bassett, SN4 7DB For further details contact: The Joint Liquidators, Email: At a general meeting of the above-named Company duly convened [email protected] and held at Unit 008, Bowman House Business Centre, Bowman Robert Jeffrey Milligan, Chairman Court, Whitehills Lane, Royal Wootton Bassett, SN4 7DB on 11 14 December 2015 (2448474) December 2015, the following resolutions were passed as a special resolution and as an ordinary resolution: “That it has been resolved by special resolution that the Company be IMI2448469 HOLDINGS LIMITED wound up voluntarily and that Rachel Ballinger,(IP No. 11510) of (Company Number 01105231) Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Previous Name of Company: Pactrol Electronics Limited (until 1BD be and is hereby appointed liquidator of the Company for the 09/01/1987); Manchester & Metropolitan Investment Trust Public purposes of the winding-up.” Limited Company (until 04/08/1982) For further details contact: Michael Royce, Email: IMI HOLLAND LIMITED [email protected], Tel: 0113 302 1470. (Company Number 01608621) Graham Lawrence Stow, Director Previous Name of Company: Indeblack Limited (until 13/10/1982) 10 December 2015 (2448436) IMI LAKESIDE TWO LIMITED (Company Number 00817499) Previous Name of Company: IMI Cornelius International Limited (until 2448476HHM CONSULTING LIMITED 21/01/2014); IMI Cornelius (U.K.) Limited (until 05/03/1987); Cornelius (Company Number 08483894) Company (U.K.) Limited (The) (until 31/12/1980) Registered office: 2 Horsenden Farm Moorings, Horsenden Lane IMI LAKESIDE THREE LIMITED North, Greenford, UB6 7PB (Company Number 01500842) Principal trading address: 2 Horsenden Farm Moorings, Horsenden Previous Name of Company: IMI Cornelius Group Limited (until Lane North, Greenford, UB6 7PB 17/01/2014)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 69 COMPANIES

MARTONAIR LIMITED “That the Company be wound up voluntarily and that Sarah Louise (Company Number 00471440) Burge,(IP No. 9698) of Kingsbridge Corporate Solutions, 1st Floor, Registered office: (All of) Lakeside Solihull Parkway, Birmingham Lowgate House, Lowgate, Hull, HU1 1EL be appointed as Liquidator Business Park, Birmingham B37 7XZ for the purposes of such voluntary winding up.” Principal trading address: (All of) Lakeside Solihull Parkway, Further details contact: Jayne Burnham, Email: Birmingham Business Park, Birmingham B37 7XZ [email protected] Tel: 01482 337500 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Jaminder Johal, Director following written resolutions were passed on 03 December 2015, as a 11 December 2015 (2448470) Special Resolution and as an Ordinary Resolution: “That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Mark KEYLINE2448434 CREDIT LIMITED Jeremy Orton,(IP No. 8846) of KPMG LLP, One Snowhill, Snow Hill (Company Number 03575624) Queensway, Birmingham B4 6GH and John David Thomas Milsom,(IP Registered office: Portland House, Mansfield Road, Rotherham, South No. 9241) of KPMG LLP, 15 Canada Square, London E14 5GL be and Yorkshire, S60 2DZ are hereby appointed as joint liquidators of the Companies and that Principal trading address: Douglas Street, Rotherham, South any power conferred on them by the Companies, or by law, be Yorkshire, S60 2DZ exercisable by them jointly, or by either of them alone.” At a general meeting of the above named Company, duly convened Further details contact: Sam Henderson, Email: and held at Portland House, Mansfield Road, Rotherham, South [email protected] or Tel: 0121 609 5874 Yorkshire, S60 2DR on 07 December 2015, at 11.00 am, the following Ivan Ronald, Director resolution were passed as a Special Resolution and as an Ordinary 11 December 2015 (2448469) Resolution respectively: “That the Company be wound up voluntarily and that the winding up be a members voluntary liquidation and that Matthew Thomas 2448460JAFORMATION LTD Colbourne Frayne,(IP No. 9158) of Price Sterling, Portland House, (Company Number 07278435) Mansfield Road, Rotherham, South Yorkshire, S60 2DR be and is Registered office: 10 Parkland Gardens, Southfields, London, SW19 hereby appointed Liquidator of the Company for the purposes of such 6DT winding up.” Principal trading address: 10 Parkland Gardens, Southfields, London, For further details contact: Matthew Thomas Colbourne Frayne, Tel: SW19 6DT 01709 441235, Email: [email protected] I, the undersigned, being the sole member of the Company having the Paul Stringer, Chairman right to vote at general meetings or authorised agents of such 14 December 2015 (2448434) members, pass the special written resolution on 11 December 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as MAYNARD2448450 HOUSE ORCHARDS LIMITED effective as if it had been passed at a general meeting of the (Company Number 00687035) Company duly convened and held: Registered office: Orchard House, Sudbury Road, Lavenham, “That the Company be wound up voluntarily and that Philip Alexander Sudbury, Suffolk, CO10 9SB Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Principal trading address: Maynard House, Bradfield St Clare, Bury St Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Edmunds, Suffolk IP30 0DX hereby appointed Liquidator for the purposes of the winding-up.” Notice is hereby given as required by Section 85(1) of the Insolvency Further details contact: Philip Beck, Email: Act 1986, that written Special and Ordinary resolutions were passed [email protected], Tel: 01442 275794. by the members on 08 December 2015, to wind up the above named Jason Whiffin, Member Company and appoint a liquidator as follows: 11 December 2015 (2448460) “That the Company be wound up voluntarily and that Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed JAMES2448438 DODDS SOLUTIONS LTD Liquidator of the Company for the purpose of the voluntary winding (Company Number 08588217) up.” Registered office: 33a Halifax Road, Cambridge, CB4 3QB Enquiries should be sent to McTear Williams & Wood, Townshend Principal trading address: 33a Halifax Road, Cambridge, CB4 3QB House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: I, the undersigned, being the sole member of the Company having the 01603 877549) or by email to [email protected] right to vote at general meetings or authorised agents of such Christopher John Hardingham, Director members, pass the special written resolution on 11 December 2015, 08 December 2015 (2448450) set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the 2448456MEDICENTRE (PUTNEY) LIMITED Company duly convened and held: (Company Number 05356743) “That the Company be wound up voluntarily and that Philip Alexander MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, (Company Number 05558337) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is MEDICENTRE DEVELOPMENTS LIMITED hereby appointed Liquidator for the purposes of the winding-up.” (Company Number 05011446) Further details contact: Philip Beck, Email: MEDICENTRE INVESTMENTS LIMITED [email protected], Tel: 01442 275794. (Company Number 05266281) James Anthony Dodds, Member Registered office: Suffolk House, George Street, Croydon CRO 0YN 10 December 2015 (2448438) Principal trading address: Suffolk House, George Street, Croydon CRO 0YN At general meetings of the above named companies duly convened JOHAL2448470 HOMES LIMITED and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X (Company Number 08567962) 7SH the following resolutions were duly passed; numbers 1 and 3 as Registered office: Kingsbridge Corporate Solutions, 1st Floor, special resolutions and numbers 2 and 4 as ordinary resolutions: Lowgate House, Lowgate, Hull, HU1 1EL 1. That the companies be wound up voluntarily under the provisions Principal trading address: 1 Centurion Fields, Bessacarr, Doncaster, of the Insolvency Act 1986 DN4 7EN Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 11 December 2015, as a Special Resolution and as an Ordinary Resolution respectively:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2. That Christopher Herron, licensed insolvency practitioner and 1. That the company be wound up voluntarily under the provisions of Nicola Jayne Fisher, licensed insolvency practitioner both of Herron the Insolvency Act 1986. Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, 2. That Christopher Herron, licensed insolvency practitioner (IP No having consented to act, be and are hereby appointed joint liquidators 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No for the purpose of the voluntary winding up with the power to act 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, jointly and severally for the purpose of such winding up of the Croydon CR2 6AL, having consented to act, be and are hereby companies affairs appointed joint liquidators for the purpose of the voluntary winding up 3. That the joint liquidators be and are hereby authorised to distribute, with the power to act jointly and severally for the purpose of such amongst the shareholders, in specie all or any part of the assets of winding up of the company's affairs. the company in accordance with the companies articles of 3. That the joint liquidators be and are hereby authorised to distribute, association. amongst the shareholders, in specie all or any part of the assets of 4. That anything required or authorised to be done by the joint the company in accordance with the company's articles of liquidators be and is hereby authorised to be done by both or either of association. them. 4. That anything required or authorised to be done by the joint Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP liquidators be and is hereby authorised to be done by both or either of numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a them. Brighton Road, Croydon CR2 6AL. Date of Appointment: 9 December Further contact details Herron Fisher, e-mail [email protected], 2015. Further information about these cases is available from Amanda Tel 020 8688 2100. Winyard at the offices of Herron Fisher on 020 8688 2100 or at Please note that this is a members voluntary winding up and all [email protected]. creditors will be paid in full. Peter Scott, Director (2448456) Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. Date of Appointment: 9 December 2448461NEPTUNE PRODUCTS LTD 2015 (Company Number 05115876) Yogesh Poddar, Director Registered office: 45 Mymms Drive, Brookmans Park, Hatfield, Dated: 9 December 2015 (2448464) Hertfordshire, AL9 7AE Principal trading address: 45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AE SM532448471 LIMITED At a General Meeting of the above named Company duly convened (Company Number 08019841) and held at Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: 14 Roseberry Avenue, Eastbourne, East Sussex, Borehamwood, Hertfordshire, WD6 2FX on 03 December 2015, the BN22 9QS following Resolutions were duly passed as a Special Resolution and Principal trading address: 55 Baker Street, London, W1U 8EW an Ordinary Resolution respectively: At a general meeting of the above named Company held at Al Barai “That the Company be wound up voluntarily and that Avner Jasmine Leaf 7, Villa 3 plot 24.08, Dubai, United Arab Emirates, on 11 Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling December 2015, the following resolutions were duly passed: Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby “That the Company be wound up voluntarily and that Maxine Reid,(IP appointed Liquidator of the Company for the purposes of such No. 11492) of Kreston Reeves LLP, Montague Place, Quayside, winding up.” Chatham Maritime, Kent, ME4 4QU and Andrew Tate,(IP No. 8960) of Further details contact: Avner Radomsky, Tel: 020 8343 3710. Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Alternative contact: Izbel Mengal. Kent, ME4 4QU are appointed Joint Liquidators for the purposes of Shane Misso, Director the voluntary winding up and any act required or authorised under any 11 December 2015 (2448461) enactment to be done by the Joint Liquidators is to be done by all or any one of the persons for the time being holding office.” For further details contact: Maxine Reid or Andrew Tate, Email: PLAS2448454 NEWYDD CARAVAN PARK LIMITED [email protected] Tel: 0330 124 1399. (Company Number 06987449) Fabien Michela, Director Registered office: Unit 102, Bowen Court, St Asaph Business Park, St 11 December 2015 (2448471) Asaph, Clwyd LL17 0JE Principal trading address: Unit 102, Bowen Court, St Asaph Business Park, St Asaph, Clwyd LL17 0JE SMILE2448449 ALL AROUND LIMITED The following Written Resolutions were passed on 09 December (Company Number 06858703) 2015, pursuant to the provisions of section 288 of the Companies Act Registered office: 18 Warrender Way, Ruislip, HA4 8ED 2006 as a Special and Ordinary Resolution respectively: Principal trading address: 18 Warrender Way, Ruislip, HA4 8ED “That the Company be wound up voluntarily and that Alan B I, the undersigned, being the sole member of the Company having the Coleman,(IP No. 009402) of Royce Peeling Green Limited, The right to vote at general meetings or authorised agents of such Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and members, pass the special written resolution on 12 December 2015, Julie Webster,(IP No. 017850) The Copper Room, Deva Centre, Trinity set out below pursuant to Chapter 2 of Part 13 of the Companies Act Way, Manchester, M3 7BG be and are hereby appointed Joint 2006 to the effect that such resolution shall be deemed to be as Liquidators of the Company for the purposes of such winding up.” effective as if it had been passed at a general meeting of the For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Company duly convened and held: Alternative contact: E-mail: [email protected]. “That the Company be wound up voluntarily and that Philip Alexander Thomas Brooks, Director Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 10 December 2015 (2448454) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: 2448464REEDS CONSULTING LIMITED [email protected], Tel: 01442 275794. (Company Number 07729698) Jon Linford, Member Registered Office and Trading Address: 14 Cannon Lane, Pinner, 13 December 2015 (2448449) Middlesex, HA5 1HL Passed on 9 December 2015 At a general meeting of the above named company duly convened SNYDALE2448453 BRICKWORKS LIMITED and held at 11.15am on 9 December 2015 at 9 Eldon Street, (Company Number 00553222) Broadgate, London EC2M 7LS the following resolutions were duly Registered office: New Chartford House, Centurion Way, passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 Cleckheaton, West Yorkshire BD19 3QB as ordinary resolutions: Principal trading address: Altofts Brickworks, Greenfield Road, Normanton, West Yorkshire WF6 2JD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 71 COMPANIES

The following written resolutions were duly passed as special and UYT2448455 LIMITED ordinary resolutions by the members of the Company on 14 (Company Number 03141025) December 2015: HIRATA YACHIYO LEASING LIMITED Special Resolution (Company Number 05594077) i. "That the Company be wound up voluntarily" YACHIYO INDUSTRY (UK) LIMITED Ordinary Resolution (Company Number 03179623) i. "That Christopher Wood and Andrew John Waudby of BHP Clough Registered office: (All of) 1 More London Place, London SE1 2AF Corporate Solutions LLP, New Chartford House, Centurion Way, Principal trading address: (All of) Renown Avenue, Coventry Business Cleckheaton, West Yorkshire BD19 3QB be and are hereby appointed Park, Coventry, West Midlands CV5 6UF Joint Liquidators of the Company". The following written resolutions were passed on 03 December 2015, Office Holder Details: Christopher Wood and Andrew John Waudby by the shareholders of the Companies, as a Special Resolution and as (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions an Ordinary Resolution respectively: LLP, New Chartford House, Centurion Way, Cleckheaton, West “That the Companies be wound up voluntarily and that Samantha Yorkshire BD19 3QB. Date of Appointment: 14 December 2015. Jane Keen,(IP No. 9250) and Angela Swarbrick,(IP No. 9431) both of Further information about this case is available from Emma Wilby at Ernst & Young LLP, 1 More London Place, London SE1 2AF be and the offices of BHP Clough Corporate Solutions LLP on 01274 868970 they are hereby appointed Joint Liquidators for the purposes of the or at [email protected]. winding up.” Peter Kirk, Chairman of Meeting (2448453) The Joint Liquidators can be contacted by Tel: 020 7951 7130. Alternative contact: Hassan Rauf. For and on behalf of, the Directors 2448458TAYLOR MADE RECRUITMENT LIMITED 09 December 2015 (2448455) (Company Number 05972697) Registered office: 23 Monson Road, Tunbridge Wells, Kent, TN1 1LS Principal trading address: 23 Monson Road, Tunbridge Wells, Kent, WIMPEY2448452 ENGINEERING LIMITED TN1 1LS (Company Number 00880686) Notice is hereby given that the following resolutions were passed on ROCKHOLD LAND LIMITED 10 December 2015, as a special resolution and an ordinary resolution (Company Number 02196693) respectively: LAING RETIREMENT HOMES LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 02136176) (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 Registered office: Gate House, Turnpike Road, High Wycombe, Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Buckinghamshire, HP12 3NR Liquidator for the purposes of such voluntary winding up.” At a General Meeting of the above-named Companies, duly convened Further details contact: David Thorniley, Tel: 01892 704055. and held at Gate House, Turnpike Road, High Wycombe, Alternative contact: Julia Raeburn Buckinghamshire, HP12 3NR on the 8 December 2015 the subjoined J Hurl, Director Special Resolutions were duly passed, viz:- 10 December 2015 (2448458) Special Resolutions 1. THAT the Companies be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, TOPIARY2448459 FINANCE LIMITED 2 Snow Hill, Birmingham, B4 6GA, be and is hereby appointed (Company Number 03885679) Liquidator for the purposes of each winding-up. Registered office: 25 Moorgate, London, EC2R 6AY 2. THAT the Liquidator be and is hereby authorised to distribute all or Principal trading address: 25 Moorgate, London, EC2R 6AY part of the assets in specie to the shareholders in such proportion as Notice is hereby given that the following resolutions were passed on they mutually agree. 08 December 2015, as a special resolution and an ordinary resolution Office Holder Details: Christopher Kim Rayment (IP number 6775) of respectively: BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 8 “That the company be wound up voluntarily and that Michael David December 2015. Further information about this case is available from Rollings,(IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London Ann Moore at the offices of BDO LLP on 0121 352 6399 or at EC1A 2AY and Steven Edward Butt,(IP No. 9108) of Rollings Oliver [email protected]. LLP, 6 Snow Hill, London EC1A 2AY be appointed as Joint Michael Lonnon,Chairman of Meeting (2448452) Liquidators for the purposes of such voluntary winding up.” For further details contact: The Joint Liquidators tel: 020 7002 7960. Alternative contact: Josie Pennicott WOODLEY2448448 CONSULTANTS LTD Nathalie Rachou, Chairman (Company Number 05655190) 10 December 2015 (2448459) Registered office: 100 Queens Road, Bisley, Woking, Surrey GU24 9AT Principal trading address: 100 Queens Road, Bisley, Woking, Surrey TULKS2448451 LTD GU24 9AT (Company Number 07230083) At a General Meeting of the Members of the above-named Company, Registered office: Eagle Point, Little Park Farm Road, Segensworth, duly convened, and held at 100 Queens Road, Bisley, Woking, Surrey Fareham, Hampshire PO15 5TD GU24 9AT, on 04 December 2015, the following Resolutions were Principal trading address: Tulks Hill House, Tulks Hill, West duly passed, as a Special Resolution and an Ordinary Resolution, Bexington, Dorchester, Dorset, DT2 9DE respectively: By way of Written Resolution of the shareholders of the Company the “That the Company be wound up voluntarily, and that Stephen Paul following Resolutions were duly passed on 07 December 2015, as a Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) Special Resolution and as an Ordinary Resolution:- both of Wilkins Kennedy LLP, Bridge House, London Bridge, London “That the Company be wound up voluntarily and that Carl Derek SE1 9QR be and are hereby appointed Joint Liquidators for the Faulds,(IP No. 008767) and Michael Robert Fortune,(IP No. 008818) purpose of the voluntary winding-up and that they may act jointly and both of Portland Business & Financial Solutions Limited, Eagle Point, severally.” Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further information can be obtained by contacting Kelly Jones at are appointed Joint Liquidators of the Company. Any act required or email: [email protected] or on Tel: 0207 403 1877. authorised to be done by the Liquidators can be done by either of David Woodley, Director them acting alone.” 10 December 2015 (2448448) For further details contact: Joint Liquidators, Tel: 01489 550 440, Email: [email protected] Alternative contact: [email protected] Thillainathan Pathmanathan, Chairman 14 December 2015 (2448451)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

THE2448465 COMPANIES ACTS 1985, 1989 AND 2006 Y E D LIMITED (Company Number 05172760) Registered office: Park House, 10 Park Street, Bristol, BS1 5HX Principal trading address: Park House, 10 Park Street, Bristol, BS1 5HX At a general meeting of the company held at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR, on 10th December 2015, the following Resolutions were duly passed: 1. THAT Y E D Limited be wound up voluntarily. 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. George S J Brownett - Chairman 10 December 2015 (2448465)

Partnerships

TRANSFER OF INTEREST

HEATHCROFT2448831 2015 LIMITED PARTNERSHIP NOTICE PURSUANT TO LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 (the “Act”), that on 24 November 2015 Stephen John Webster assigned the entirety of his interest as a limited partner of Heathcroft 2015 Limited Partnership (a limited partnership registered under the Act with registered number LP016898 (the “Partnership”)) to Accrue Investments LP (a limited partnership registered under the Act with registered number SL022806). As a result, Accrue Investments LP has been admitted as a limited partner of the Partnership, and Stephen John Webster has ceased to be a limited partner of the Partnership. (2448831)

LIMITED2448828 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 Notice is hereby given, pursuant to Section 10 of die Limited Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890 that, on 8 December 2015, pursuant to a transfer agreement NRFC Inception, LP transferred to NRFC Inception IA, LP, all of the interest held by it as a limited partner in Tishman Speyer European Strategic Office Fund L.P. (the Partnership), a limited partnership registered in England with number LP8497, and that, with effect from that date, NRFC Inception, LP ceased to be a limited partner and NRFC Inception IA, LP became a limited partner in the Partnership in its place. For and on behalf of Tishman Speyer Strategic Investments (Europe) I, L.L.C., in its capacity as general partner of Tishman Speyer European Strategic Office Fund L.P. 9 December 2015 (2448828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 73 PEOPLE

In2448799 the County Court at Central London No 1758 of 2015 PEOPLE ARTHUR ECCLESTON In Bankruptcy Current Address: 27 Chalfont Avenue, Wembley, Middlesex, HA9 CHANGES OF NAME OR ARMS 6NW. Occupation: Landlord. Date of birth: 18 October 1960. Notice is hereby given that Maxine Reid and Andrew Tate (IP Nos. Notice2448889 is hereby given that a Deed Poll dated 10 September 2015 and 11492 and 8960) of Reeves & Co LLP, Compass House, 45 Gildredge enrolled in the Senior Courts of England and Wales on 30 October Road, Eastbourne, East Sussex, BN21 4RY were appointed Joint 2015, Donna Marie Hudson Khalili, 390 Havant Road, Farlington, Trustees in Bankruptcy of the estate of above named bankrupt by the Portsmouth, Hants PO6 1NF, Single, British Citizen under section 1(1) Secretary of State on 28 October 2015. All persons having in their of the British Nationality Act 1981 abandoned the name of Donna possession any of the effects of the Bankrupt must deliver them to me Marie Hudson and assumed the name of Donna Marie Hudson Khalili. and all debts due to the Bankrupt must also be paid to me. Creditors 10 September 2015 (2448889) who have not proved their debts must forward their proof of debt to me. Date of appointment: 28 October 2015. For further details contact: 2448824Notice is hereby given that a Deed Poll dated 10 August 2015 and The Joint Trustee’s on email: [email protected] on tel: 01323 enrolled in the Senior Courts of England and Wales on 23 October 810760. 2015, Lisa Mary Kulkarni-Walsby, Flat 3 Lou Hamer House, 3 Hadlow Maxine Reid, Joint Trustee Place, Crystal Palace, London SE19 2AX, Single, British Citizen under 14 December 2015 (2448799) section 11 of the British Nationality Act 1981 abandoned the name of Lisa Mary Kulkarni and assumed the name of Lisa Mary Kulkarni- Walsby. BANKRUPTCY ORDERS 10 August 2015 (2448824) AKHTAR,2448780 SHAREEN 14 George Street, MANSFIELD, Nottinghamshire, NG19 6SA Notice2448821 is hereby given that a Deed Poll dated 27 October 2015 and Birth details: 1 April 1983 enrolled in the Senior Courts of England and Wales on 30 October SHAREEN AKHTAR - Unemployed of 14 George Street, Mansfield, 2015, Samantha Anne Carruthers, 8 Windermere, Lytton Grove, Nottingham. NG19 6SA London SW15 2ER, Divorced/Civil Partnership dissolved, British In the County Court at Nottingham Citizen under section 37(1) of the British Nationality Act 1981 No 349 of 2015 abandoned the name of Samantha Anne Robson and assumed the Date of Filing Petition: 10 December 2015 name of Samantha Anne Carruthers. Bankruptcy order date: 10 December 2015 Rebecca M Hopkirk, Partner, Reynolds Porter Chamberlain LLP, Time of Bankruptcy Order: 09:55 Tower Bridge House, St Katherine’s Way, London E1W 1AA Whether Debtor's or Creditor's PetitionDebtor's 27 October 2015 (2448821) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Notice2448820 is hereby given that a Deed Poll dated 14 September 2015 and 10 December 2015 (2448780) enrolled in the Senior Courts of England and Wales on 29 October 2015, as person(s) having parental responsibility on behalf of Monty Francisco James Perry Miller, who is a child and single and a British ARMSTRONG,2448984 JOANNE CLARE Citizen under section 1(1) of the British Nationality Act 1981 Merrymeet, King Street, Combe Martin, ILFRACOMBE, Devon, EX34 abandoned the name of Monty Francisco James Perry-Miller and 0DA assumed the name of Monty Francisco James Perry Miller. Birth details: 18 April 1969 14 September 2015 (2448820) JOANNE CLARE ARMSTRONG, also known as, JOANNE CLARE HILL, an Admin Assistant, residing at Merrymeet, King Street, Combe Martin, EX34 0DA and lately residing at Invereck, West Challacombe Lane, Combe Martin, EX34 0HF Personal insolvency In the County Court at Barnstaple No 75 of 2015 APPOINTMENT AND RELEASE OF TRUSTEES Date of Filing Petition: 9 December 2015 Bankruptcy order date: 9 December 2015 In2448803 the County Court at Romford Time of Bankruptcy Order: 09:47 No 0110 of 2015 Whether Debtor's or Creditor's PetitionDebtor's RAJESH KUMAR CHOUHAN C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Of 17 Stalham Way, Hainault, Ilford, Essex IG6 2GE telephone: 01752 635200, email: [email protected] Birth details: 28 November 1965 Capacity of office holder(s): Receiver and Manager unknown 9 December 2015 (2448984) A First Meeting of Creditors is to take place on: 11 January 2016 at 1430 hours. Venue: At the Official Receiver’s office at 2nd Floor, Alexander House, ALIM,2448851 NAHEAN ZAHER 21 Victoria Avenue, Southend on Sea, Essex SS99 1AA. 102 Folkestone Road, LONDON, E6 6AY Purpose of Meeting: To appoint a trustee of the bankrupt’s estate. Birth details: 14 May 1991 Proofs and Proxies: In order to be entitled to vote at the meeting, Nahean Zaher Alim of 102 Folkestone Road, London E6 6AY currently creditors must lodge proxies and any previously unlodged proofs by a Bus Driver 12.00 on Friday 8th January 2016 at the Official Receiver’s address In the County Court at Central London stated below. No 4133 of 2015 Official Receiver: Miss Sarah Udall, 2nd Floor, Alexander House, 21 Date of Filing Petition: 7 December 2015 Victoria Avenue, Southend on Sea, Essex SS99 1AA. Office Bankruptcy order date: 7 December 2015 Telephone Number 01702 602570. Office Email Address Time of Bankruptcy Order: 12:45 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity: Receiver and Manager. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Appointment: 22 October 2015. (2448803) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 7 December 2015 (2448851)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BIRKS,2448734 DARREN BARRY COMBSTOCK,2448985 SIMON PAUL 29 Farm Avenue, Hucknall, NOTTINGHAM, NG15 6SL 5b Lawn Hill, DAWLISH, Devon, EX7 9HQ Birth details: 20 October 1973 Birth details: 9 June 1969 DARREN BARRY BIRKS - Unemployed of 29 Farm Avenue, Hucknall, SIMON PAUL COMBSTOCK a Part-Time Builder residing at Flat B, 5 Nottingham. NG15 6SL Lawn Hill, Dawlish, Devon EX7 9JP and lately residing at 21 Coryton In the County Court at Nottingham Close, Dawlish, Devon, EX7 9DT No 350 of 2015 In the County Court at Torquay and Newton Abbot Date of Filing Petition: 10 December 2015 No 168 of 2015 Bankruptcy order date: 10 December 2015 Date of Filing Petition: 9 December 2015 Time of Bankruptcy Order: 09:45 Bankruptcy order date: 9 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:44 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Capacity of office holder(s): Receiver and Manager telephone: 01752 635200, email: [email protected] 10 December 2015 (2448734) Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448985)

2448762BIRD, KATIE 3 Highfield Road, WOODFORD GREEN, Essex, IG8 8JA COX,2448768 KIRSTEN Birth details: 24 May 1982 12 Druids Cross Road, LIVERPOOL, L18 3EA Katie Bird of 3 Highfield Road, Woodford Green, Essex, IG8 8JA Kirsten Cox Nee Kirsten Turrie-connor occupation unknown of 12 currently Unemployed Druids Cross Road Calderstones Liverpool L18 3EA In the County Court at Central London In the County Court at Liverpool No 3924 of 2015 No 651 of 2015 Date of Filing Petition: 11 November 2015 Date of Filing Petition: 12 August 2015 Bankruptcy order date: 11 November 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 13:42 Time of Bankruptcy Order: 10:14 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: LIVERPOOL COLLEGEBeechlands, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Queens Drive, Mossley Hill, LIVERPOOL, L18 8BG [email protected] N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 11 November 2015 (2448762) Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448768)

BRODIE,2448779 EMILY LOUISE 20 John Till Close, RUGELEY, Staffordshire, WS15 2AF CROSS,2448759 DAVID KARL Birth details: 27 December 1987 27 Orchard Street, DONCASTER, South Yorkshire, DN4 0LJ Emily Louise Brodie, Unemployed of 20 John Till Close, Rugeley, Birth details: 20 October 1984 Staffordshire, WS15 2AF and lately of 15 Hilltop, off Newham Grove, DAVID KARL CROSS, Unemployed, of 27 Orchard Street, Balby, Rugeley, Staffordshire WS15 1DJ Doncaster, South Yorkshire, DN4 0LJ In the County Court at Stafford In the County Court at Doncaster No 65 of 2015 No 148 of 2015 Date of Filing Petition: 11 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 11 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 10:29 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3BN, telephone: 0161 234 8500 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 December 2015 (2448779) 10 December 2015 (2448759)

CLARK,2448965 SEBASTIAN HENRY DORMAN,2448982 MARIE Brownsham Cottage, Hartland, BIDEFORD, EX39 6AN 1 Ilston Green, MIDDLESBROUGH, Cleveland, TS3 7JL SEBASTIAN HENRY CLARK CURRENTLY A FOSTERING SUPPORT Birth details: 13 March 1987 WORKER OF BROWNSHAM COTTAGE HARTLAND BIDEFORD Marie Dorman, Unemployed, residing at 1 ilston Green, Park End, DEVON EX39 6AN Middlesbrough, TS3 7JL, lately residing at 6 Chadwell Avenue, In the County Court at Central London Middlesbrough, TS3 7HX, formerly residing at 57 Fulbeck Road, No 3686 of 2015 Middlesbrough, TS3 0QX, previously residing at 20 Gilmonby Road, Date of Filing Petition: 20 October 2015 Middlesbrough, TS3 0AD, earlier residing at 20 Chantry Close, Bankruptcy order date: 7 December 2015 Middlesbrough, TS3 7LX Time of Bankruptcy Order: 10:42 In the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionCreditor's No 218 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 10 December 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 10 December 2015 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Time of Bankruptcy Order: 11:20 telephone: 01752 635200, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 7 December 2015 (2448965) UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448982)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 75 PEOPLE

EASTON,2448769 KARL MICHAEL LEE GORNER,2448760 JOHN 38 Daking Avenue, Boxford, Sudbury, Suffolk, CO10 5QA Flat 4/F, Hyde Park Mansions, Transept Street, LONDON, NW1 5ER Birth details: 26 April 1966 Birth details: 24 May 1949 KARL MICHAEL LEE EASTON occupation GENERAL ASSISTANT JOHN GORNER OF 4F HYDE PARK MANSIONS TRANSEPT STREET residing at 38 Daking Avenue, Boxford, SUDBURY in the County of LONDON NW1 5ER Suffolk, CO10 5QA In the High Court Of Justice In the County Court at Coventry No 3698 of 2015 No 180 of 2015 Date of Filing Petition: 20 October 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 7 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:34 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: METROPOLITAN PROPERTIES J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, COMPANY LIMITEDFreshwater House, 158-162 Shaftesbury Avenue, telephone: 01223 324480 LONDON, WC2H 8HR Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 10 December 2015 (2448769) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 2448733FICETOLA, RAFFAELE 7 December 2015 (2448760) Flat 7, Pyramid House, 952 High Road, LONDON, N12 9RX Birth details: 21 September 1984 Raffaele Ficetola of 7 Pyramid House, 952 High Road, London N12 HALL,2448756 CHRISTINE YVONNE 9RX and lately of 3 Pyramid House, 952 High Road, London N12 9RX C/O Dilston Haugh Farm Cottages, CORBRIDGE, Northumberland, and lately of 99 Albany Park Avenue, Enfield EN3 5NX currently NE45 5QY Unemployed Birth details: 6 August 1959 In the County Court at Central London Christine Yvonne Hall also known as Christine Yvonne Lee, No 4179 of 2015 unemployed, residing c/o Dilston Farm Cottage, Corbridge Road, Date of Filing Petition: 10 December 2015 Hexham, Northumberland, NE45 5QY, lately residing at 6 Bush Blade Bankruptcy order date: 10 December 2015 Mews, Harperley, Tantobie, Stanley, County Durham, DH9 9UF, lately Time of Bankruptcy Order: 12:35 carrying on business as a sole trader under the style of Mr Clutch Whether Debtor's or Creditor's PetitionDebtor's Durham at Dragonville Industrial Park, Dragon Lane, Durham, DH1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 2XD Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 In the County Court at Durham Capacity of office holder(s): Receiver and Manager No 135 of 2015 10 December 2015 (2448733) Date of Filing Petition: 10 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:47 FRISBY,2448749 LISA MARIE Whether Debtor's or Creditor's PetitionDebtor's 1 Saxon Close, Halstead, Essex, CO9 2EY D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Birth details: 6 July 1970 UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: LISA MARIE FRISBY occupation CLEANER residing at 1 Saxon Close, [email protected] HALSTEAD, in the County of Essex, CO9 2EY also known as LISA Capacity of office holder(s): Receiver and Manager MARIE LANE 10 December 2015 (2448756) In the County Court at Colchester No 178 of 2015 Date of Filing Petition: 10 December 2015 HANNAH,2448753 MARK Bankruptcy order date: 10 December 2015 66 Redoubt Close, HITCHIN, Hertfordshire, SG4 0FR Time of Bankruptcy Order: 11:05 Birth details: 13 January 1974 Whether Debtor's or Creditor's PetitionDebtor's Mark Hannah of 66 Redoubt Close, Hitchin, Hertfordshire, SG4 0FR J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, formerly of 203 Stevenage Road, Hitchin, Hertfordshire, SG4 9EA telephone: 01223 324480 In the County Court at Luton Capacity of office holder(s): Receiver and Manager No 179 of 2015 10 December 2015 (2448749) Date of Filing Petition: 8 December 2015 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's FULLER,2448755 LAINE FAYE A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 47 Ash Tree Field, HARLOW, Essex, CM20 1QD Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birth details: 23 February 1982 Capacity of office holder(s): Receiver and Manager Mrs LAINE FAYE FULLER, also known as LORRAINE THEEDHAM, 8 December 2015 (2448753) Unemployed, residing at 47 Ash Tree Field, Harlow, Essex, CM20 1QD, lately residing at 120 Woodcroft, Harlow, Essex, CM18 6YB In the County Court at Chelmsford HARRISON,2448763 NEIL EVAN No 0162 of 2015 3 The Cottages, Whitton Park, Thurleston Lane, Ipswich, IP1 6TJ Date of Filing Petition: 10 December 2015 Birth details: 22 August 1963 Bankruptcy order date: 10 December 2015 NEIL EVAN HARRISON, residing at 3 The Cottages, Whitton Park, Time of Bankruptcy Order: 10:02 Thurleston Lane, IPSWICH, IP1 6TJ, UNEMPLOYED lately residing at Whether Debtor's or Creditor's PetitionDebtor's 22a Norwich Road, IPSWICH, IP1 2ET and 44 Browing Road, Ipswich, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- IP1 6ER ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the County Court at Ipswich [email protected] No 160 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 11 December 2015 10 December 2015 (2448755) Bankruptcy order date: 11 December 2015 Time of Bankruptcy Order: 09:46 Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

11 December 2015 (2448763) INMAN,2448757 DAVID ARNOLD 83 Claremont Court, BLACKPOOL, FY1 2RJ Birth details: 17 March 1953 2448770HEAD, CLAIRE David Arnold Inman, retired, of 83 Claremont Court, Blackpool, 3 Badgeworth, Yate, BRISTOL, BS37 8YQ Lancashire, FY4 2AN, formerly of Flat 3, 73 Withnell Road, Blackpool, Birth details: 4 September 1974 Lancashire, FY4 1HE, and previously of First Floor, 101 Lord Street, Claire Head residing and carrying on business as "Claire Head" of 3 Fleetwood, Lancashire, FY7 6JZ Bedgeworth, Yate, Bristol, BS37 8YQ as a self employed carer In the County Court at Blackpool In the County Court at Bristol No 176 of 2015 No 555 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 12:05 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448757) 8 December 2015 (2448770)

JOLAOSO,2448754 OLUSOLA ADESOLA HEATH,2448748 TERRIE LOUISE Flat 42, Hewetts Quay, 26-32 Abbey Road, BARKING, Essex, IG11 19 Beech Wood, CHEPSTOW, Gwent, NP16 6BB 7BX Birth details: 6 May 1983 OLUSOLA ADESOLA JOLAOSO occupation unknown of 66 Oldfield Terrie Louise Heath, A Health Care Assistant, of 19 Beechwood, Road, Bexley Heath, Kent DA7 4EA Chepstow, Monmouthshire, NP16 6BB In the County Court at Romford In the County Court at Newport (Gwent) No 252 of 2015 No 132 of 2015 Date of Filing Petition: 29 September 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 10 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 09:54 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LONDON BOROUGH OF BARKING S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD 3ZA, telephone: 029 2038 1300, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 10 December 2015 (2448748) Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448754)

HEMMINGS,2448752 ANDREW JOHN 2 Orchard Field, Bethersden, Ashford, TN26 3AN JOHN,2448750 COREEN RHONDA Birth details: 20 November 1979 7 One Tree Close, LONDON, SE23 3QZ Andrew John Hemmings, Electrician currently residing at 2 Orchard Birth details: 14 April 1977 Field, Bethersden, Kent, TN26 3AN lately residing at The Rose and Coreen Rhonda John also known as Coreen Rhonda Anderson of 7 Crown, Mundy Bois Road, Pluckley, Kent formerly residing at The One Tree Close, London, SE23 3QZ and lately of 12 Stratford Road, Woodcock Inn, Woodcock Lane, Iden Green, Kent, TN17 4HT Hayes, Middlesex, UB4 9EN currently Unemployed currently trading as Andrew John Hemmings, 2 Orchard Field, In the County Court at Central London Bethersden, Kent, TN26 3AN lately trading as The Rose and Crown, No 3480 of 2015 Mundy Bois Road, Pluckley, Kent formerly trading as The Woodcock Date of Filing Petition: 6 October 2015 Inn, Woodcock Lane, Iden Green, Kent, TN17 4HT Bankruptcy order date: 6 October 2015 In the County Court at Canterbury Time of Bankruptcy Order: 16:57 No 252 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 10 December 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 10 December 2015 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 12:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 6 October 2015 (2448750) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager KESKIN,2448751 NECATI 10 December 2015 (2448752) 70 Hampton Road, LONDON, E4 8NJ Birth details: 2 March 1963 NECATI KESKIN OF 70 HAMPTON ROAD LONDON E4 8NJ LATELY HIGGINS2448758 , LEE FRANCIS OF 21 LENNOX ROAD LONDON E17 8NT 21 Neston Street, LIVERPOOL, L4 4DP In the High Court Of Justice Birth details: 21 August 1958 No 2624 of 2015 Lee Francis Higgins, unemployed of 21 Neston Street Liverpool L4 Date of Filing Petition: 31 July 2015 4DP, lately residing at 28 Trevelyan Street Liverpool L9 1EL Bankruptcy order date: 7 December 2015 In the County Court at Liverpool Time of Bankruptcy Order: 11:17 No 969 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 8 December 2015 Name and address of petitioner: DANIEL ISHACKFlat 5, Hamblyn Bankruptcy order date: 8 December 2015 Court, 5 Amhurst Park, LONDON, N16 5LU Time of Bankruptcy Order: 12:50 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- [email protected] Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 December 2015 (2448751) 8 December 2015 (2448758)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 77 PEOPLE

LAMB,2448812 NICHOLAS LATHAM2448745 , MICHAEL 32 Hales Close, Snitterfield, STRATFORD-UPON-AVON, 9 Alder Hey Road, ST. HELENS, Merseyside, WA10 4DH Warwickshire, CV37 0JT Birth details: 12 October 1957 NICHOLAS LAMB of 32 Hales Close, Snitterfield, Stratford upon Michael Latham a Kitchen Assistant of 9 Alder Hey Road Eccleston St Avon, Warwickshire CV37 0JT. Helens Merseyside WA10 4DH, lately residing at 72 Ritherup Lane In the County Court at Warwick Rainhill Prescot Merseyside L35 4NZ, Previously residing at Poplar No 102 of 2015 Farm Howards Lane St Helens Merseyside WA10 5QB, formerly Date of Filing Petition: 29 September 2015 residing at 5 Celandine Way St Helens Merseyside WA9 4ZG and Bankruptcy order date: 9 December 2015 lately carrying on business as Michael Latham t/a The Brasserie Time of Bankruptcy Order: 12:48 Chalon, The Brasserie Chalonm Barrow Street St Helens Merseyside Whether Debtor's or Creditor's PetitionCreditor's WA10 1RX, previously carrying on business as Michael Latham t/a Name and address of petitioner: STRATFORD ON AVON DISTRICT The Coach Bar & the Spice Room 139 Rainhill Road Rainhill L35 4PE COUNCILElizabeth House, Church Street, STRATFORD-UPON- In the County Court at Liverpool AVON, CV37 6HX No 968 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 8 December 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 8 December 2015 email: [email protected] Time of Bankruptcy Order: 12:44 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 December 2015 (2448812) N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 2448747LAMB, LISA 8 December 2015 (2448745) 32 Hales Close, Snitterfield, STRATFORD-UPON-AVON, Warwickshire, CV37 0JT Birth details: 26 August 1964 LATHAM2448744 , JANE LISA LAMB of 32 Hales Close, Snitterfield, Stratford upon Avon, 9 Alder Hey Road, ST. HELENS, Merseyside, WA10 4DH Warwickshire CV37 0JT. Birth details: 20 November 1959 In the County Court at Warwick Jane Latham also known as Jane Freeburn a waitress of 9 Alder Hay No 103 of 2015 Road Eccleston St Helens Merseyside WA10 4DH, lately residing at Date of Filing Petition: 29 September 2015 72 Ritherup Lane Rainhill Prescot Merseyside L35 4NZ, previously Bankruptcy order date: 9 December 2015 residing at Poplar Farm Howards Lane St Helens Merseyside WA10 Time of Bankruptcy Order: 12:49 5QB, formerley residing at 5 Celandine Way St helens Merseyside Whether Debtor's or Creditor's PetitionCreditor's WA9 4ZG and lately carrying on business as The Coach Bar & Thr Name and address of petitioner: STRATFORD UPON AVON DISTICT Spice Room 139 Rainhill L35 4PE COUNCILElizabeth House, Church Street, STRATFORD-UPON- In the County Court at Liverpool AVON, CV37 6HX No 967 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 8 December 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 8 December 2015 email: [email protected] Time of Bankruptcy Order: 12:46 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 December 2015 (2448747) N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager LANGLEY,2448743 CARL ROBERT JOHN 8 December 2015 (2448744) 62 Liberty Lane, ADDLESTONE, Surrey, KT15 1NQ Birth details: 9 February 1969 CARL ROBERT JOHN LANGLEY, an Odd Job Man, residing at 62 MITCHELL,2448785 DONNA LOUISE Liberty Lane, Addlestone, Surrey KT15 1NQ Tresten, Creegbrawse, St. Day, REDRUTH, Cornwall, TR16 5QF In the County Court at Kingston-upon-Thames Birth details: 2 September 1974 No 206 of 2015 DONNA LOUISE MITCHELL Self-Employed of Tresten, Creegbrawse, Date of Filing Petition: 9 December 2015 St Day, Redruth, Cornwall, TR16 5QF, lately residing at 2 Bartles Row, Bankruptcy order date: 9 December 2015 Tuckingmill, Camborne, TR14 8QW and carrying on business as Time of Bankruptcy Order: 11:04 Donna Mitchell trading as Donna Mitchell at Unit 14, Visicks Yard, Whether Debtor's or Creditor's PetitionDebtor's Devoran, Truro, TR5 7NR L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In the County Court at Truro 1XN, telephone: 01273 224100 No 239 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 10 December 2015 9 December 2015 (2448743) Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Official Receiver 10 December 2015 (2448785)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

MORECRAFT,2448740 NEIL JOHN NOWICKA,2448850 KATARZYNA 47 Lynwood Drive, WORCESTER PARK, Surrey, KT4 7AE 151 Upland Road, LONDON, SE22 0DF Birth details: 1 May 1970 Birth details: 29 March 1982 NEIL JOHN MORECRAFT, Unemployed, residing at 47 Lynwood Katarzyna Nowicka of 151 Upland Road, East Dulwich, London SE22 Drive, Worcester Park KT4 7AE lately residing at 8 The Wickets, 0DF, lately of 34 Burford Gardens, Cardiff, Wales CF11 0AP currently Ashford TW15 2RR and lately carrying on business as a Company Unemployed Director In the County Court at Central London In the County Court at Croydon No 4181 of 2015 No 735 of 2015 Date of Filing Petition: 10 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 10 December 2015 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:18 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 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 01273 224100 10 December 2015 (2448850) Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448740) OWENS,2448790 DIANE DENISE 208 Dewfalls Drive, Bradley Stoke, BRISTOL, BS32 9BU 2448784MUHIT, MOHAMMED ABDUL Birth details: 28 May 1967 Flat 51, Willett House, Queens Road West, LONDON, E13 0RX Diane Denise Owens (Customer Services Operative) of 208 Dewfalls Birth details: 1 January 1977 Drive, Bradley Stoke, Bristol, BS32 9BU Mohammed Abdul Muhit of Flat 51, Willett House, Queens Road In the County Court at Bristol West, London E13 0RX and lately of 4 Sullivan Road, Tonbridge, Kent, No 558 of 2015 TN10 4DB, lately of 63 Hadlow Road, Tonbridge, Kent, TN9 1QB, Date of Filing Petition: 10 December 2015 lately of 6 Lyttleton Road, London N8 0QB and lately of 54 Cooke Bankruptcy order date: 10 December 2015 Street, Barking IG11 7AF, currently a Telecom Support Engineer Time of Bankruptcy Order: 10:15 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 4155 of 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Filing Petition: 8 December 2015 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 8 December 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 13:06 10 December 2015 (2448790) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 PROCTER,2448854 DAVID ALLAN Capacity of office holder(s): Receiver and Manager 27 Croasdale Drive, CLITHEROE, Lancashire, BB7 1LQ 8 December 2015 (2448784) DAVID ALLAN PROCTER of 27 Croasdale Drive, Clitheroe, Lancashire BB7 1LQ amd carrying on business as David A Procter & Associates of 11 Julius Court, Brentford Dock, Brentford TW8 8QH. MURPHY,2448786 PAUL WILLIAM In the County Court at Blackburn Flat 1, Carnicot House, Consort Road, LONDON, SE15 2PJ No 74 of 2015 Birth details: 6 July 1962 Date of Filing Petition: 25 August 2015 Paul William Murphy of and trading at Flat 1 Carnicot House, Consort Bankruptcy order date: 4 December 2015 Road, London SE15 2PJ, as a Self Employed Foundry Technician, as Time of Bankruptcy Order: 03:51 Paul Murphy and lately trading at 22/24 Almond Road, London SE16 Whether Debtor's or Creditor's PetitionCreditor's 3LR, as a Bronze Foundry Technician, as Artisan Sculpture Foundry Name and address of petitioner: WILLIAM URSELL16 Water Lane, In the County Court at Central London WEST MALLING, ME19 6HH No 4146 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 8 December 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 8 December 2015 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 4 December 2015 (2448854) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448786) PATTERSON,2448787 JULIE NOREEN 168a Lord Street, SOUTHPORT, Merseyside, PR9 0QA Birth details: 26 February 1958 NG,2448746 SIU JULIE NOREEN PATTERSON also known as JULIE NOREEN MILLAR 4 Langdale Close, Formby, LIVERPOOL, L37 2FF unemployed of 168a Lord Street Southport Merseyside PR9 0QA, Siu Ng occupation unknown of 4 Langdale Close Formby Merseyside lately residing at 68 Liverpool Road Formby Merseyside L37 6BZ, L37 2FF previously residing at 8 Andrew Yort Liverpool L37 2ER, formerley In the County Court at Liverpool residing at 134 Raven Meols Lane Formby Merseyside L37 4DQ No 764 of 2015 In the County Court at Liverpool Date of Filing Petition: 16 September 2015 No 975 of 2015 Bankruptcy order date: 8 December 2015 Date of Filing Petition: 10 December 2015 Time of Bankruptcy Order: 10:25 Bankruptcy order date: 10 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:40 Name and address of petitioner: FINSA EUROPE LIMITEDOFFICE Whether Debtor's or Creditor's PetitionDebtor's 701, TOWER BRIDGE BUSINESS CENTRE, 46-48 East Smithfield, N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- LONDON, E1W 1AW Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 10 December 2015 (2448787) email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448746)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 79 PEOPLE

PITT,2448848 JOHN SIMS,2448849 HEIDI JOANNA 40 Mutton Lane, POTTERS BAR, Hertfordshire, EN6 2NZ 38 Knowle Avenue, Blackpool, FY2 9QT Birth details: 15 January 1959 Birth details: 20 September 1979 JOHN PITT CURRENTLY A COURIER OF 40 MUTTON LANE Heidi Joanna Sims, Hairdresser, of 38 Knowle Avenue, Blackpool, POTTERS BAR HERTFORDSHIRE EN6 2NZ Lancashire, FY2 9QT, lately of 22 Bethel Avenue, Blackpool, In the High Court Of Justice Lancashire, FY2 9NA No 3673 of 2015 In the County Court at Blackpool Date of Filing Petition: 20 October 2015 No 174 of 2015 Bankruptcy order date: 7 December 2015 Date of Filing Petition: 9 December 2015 Time of Bankruptcy Order: 10:42 Bankruptcy order date: 9 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 01:45 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 December 2015 (2448849) Capacity of office holder(s): Receiver and Manager 7 December 2015 (2448848) STEADMAN,2448981 ANDREW Flat 46, Moretons Court, Moretons Lane, WAREHAM, Dorset, BH20 2448989RAHMAN, MASUM 4HW 56 Clearbrook Way, LONDON, E1 0SD Birth details: 15 February 1967 Birth details: 25 October 1978 Andrew Steadman unemployed, of 46 Moretons Court, Moretons Masum Rahman of 56 Clearbrook Way, London E10 0SD currently a Lane, Wareham, Dorset, BH20 4HW, lately residing at 67 Marmet Waiter Avenue, Letchworth, Herefordshire, SG6 4QF and formerly of residing In the County Court at Central London 35 Varden Road, Stevenage, Hertfordshire, SG1 5PT. No 4180 of 2015 In the County Court at Bournemouth and Poole Date of Filing Petition: 10 December 2015 No 403 of 2015 Bankruptcy order date: 10 December 2015 Date of Filing Petition: 21 October 2015 Time of Bankruptcy Order: 12:39 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:17 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 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 10 December 2015 (2448989) Capacity of office holder(s): Receiver and Manager 21 December 2015 (2448981)

ROBERTSON,2448789 HANNAH Flat 4, York Court, Aldermans Hill, LONDON, N13 4QG TSEHAYE,2448988 SOFIA Birth details: 4 November 1976 Flat 3, 14 Penford Street, LONDON, SE5 9JA Hannah Robertson of and lately trading at Flat 4, York Court, Birth details: 2 December 1972 Aldermans Hill, Palmers Green, London N13 4QG, as a Self Employed Sofia Tsehaye of Flat 3, 14 Penford Street, London SE5 9JA, currently Driving Instructor, as Hannah Robertson and lately of Flat 13, Austin a Part-Time Barista Court, Village Road, EN1 2DY currently Unemployed In the County Court at Central London In the County Court at Central London No 4112 of 2015 No 4095 of 2015 Date of Filing Petition: 3 December 2015 Date of Filing Petition: 1 December 2015 Bankruptcy order date: 3 December 2015 Bankruptcy order date: 1 December 2015 Time of Bankruptcy Order: 12:51 Time of Bankruptcy Order: 12:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 December 2015 (2448988) 1 December 2015 (2448789)

WARREN,2448783 CHERYL SUSAN ROOK,2448741 ERROL Flat 2, 248 Eastern Road, BRIGHTON, BN2 5TA 88 St. Lukes Road, SOUTHEND-ON-SEA, SS2 4AD Birth details: 5 May 1958 Birth details: 29 November 1959 CHERYL SUSAN WARREN, Checkout operator, Flat 2, 248 Eastern ERROL ROOK unemployed of 88 St.Lukes Road, Southend on Sea, Road, Brighton BN2 5TA Essex, SS2 4AD In the County Court at Brighton In the County Court at Southend No 454 of 2015 No 0307 of 2015 Date of Filing Petition: 11 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 11 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:46 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 1XN, telephone: 01273 224100 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 11 December 2015 (2448783) Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448741)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

WEBB,2448792 RICHARD WILLIAMS,2448782 HOWARD DANIEL The Orchard Barn, Staples Lane, Waddington, LINCOLN, LN5 9QE 14 Tylagwyn, Penpedairheol, HENGOED, Mid Glamorgan, CF82 8HE Birth details: 15 March 1976 Birth details: 9 June 1976 Richard Webb, lately a company director of 2 Granary Court, Church Howard Daniel Williams, Unemployed, of 14 Tyla Gwyn, Hengoed, Street, Market Rasen, Lincolnshire, LN8 3ET. CF82 8HE and lately residing at 198 Chapelwood, Llanederyn, Cardiff, In the County Court at Lincoln CF23 9EN and lately carrying on business as Front Door Gifts, Online No 134 of 2015 Gift Shop at 14 Tyla Gwyn, Hengoed, CF82 8HE Date of Filing Petition: 12 November 2015 In the County Court at Blackwood Bankruptcy order date: 8 December 2015 No 72 of 2015 Time of Bankruptcy Order: 11:02 Date of Filing Petition: 7 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 December 2015 Name and address of petitioner: TRAVIS PERKINS TRADING Time of Bankruptcy Order: 10:21 COMPANYLODGE WAY HOUSE, LODGE WAY, HARLESTONE Whether Debtor's or Creditor's PetitionDebtor's ROAD, NORTHAMPTON, NN5 7UG, DX, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 3ZA, telephone: 029 2038 1300, email: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 8 December 2015 (2448792) 7 December 2015 (2448782)

2448796WILSON, PATRICIA ROZANNNE WILLIAMS,2448742 MARIE LOUISE Duke of Cornwall, 1 St. Edmund Street, WEYMOUTH, DT4 8AS 101 Harris Avenue, Rumney, CARDIFF, CF3 1QD CURRENTLY A PUBLICAN OF THE DUKE OF CORNWALL, 1 ST Birth details: 6 August 1979 EDMUND STREET, WEYMOUTH, DORSET, DT4 8AS Marie Louise Williams, also known as Marie Louise Ellery, Office In the High Court Of Justice Manager, residing at 101 Harris Avenue, Rumney, Cardiff, CF3 1QD, No 3713 of 2015 lately residing at 42 Penrhos Crescent, Rumney, Cardiff, CF3 3PB Date of Filing Petition: 21 October 2015 In the County Court at Cardiff Bankruptcy order date: 9 December 2015 No 249 of 2015 Time of Bankruptcy Order: 10:38 Date of Filing Petition: 10 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 10 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:42 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 9 December 2015 (2448796) 10 December 2015 (2448742)

WOOD,2448795 RONALD CHARLES WILLIAMSON,2448802 MARK 3 Leysdown Road, Leysdown-on-Sea, SHEERNESS, Kent, ME12 4RE 6 Webber Close, Great Yarmouth, Norfolk, NR31 0BF Birth details: 14 March 1951 Birth details: 4 November 1963 Ronald Charles Wood, Unemployed of 3 Leysdown Road, Leysdown MARK WILLIAMSON, CARGO HANDLER of 6 Webber Close, on Sea, Sheerness, Kent ME12 4RE Cobholm, GREAT YARMOUTH, Norfolk, NR31 0BF In the County Court at Medway In the County Court at Norwich No 299 of 2015 No 293 of 2015 Date of Filing Petition: 11 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 11 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:33 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 December 2015 (2448795) 10 December 2015 (2448802)

WHITNEY,2448986 SARA DALE WINTHERS,2448791 RICHARD 1 Rose Cottages, The Street, Sedlescombe, BATTLE, East Sussex, Woodehouse, Routh, BEVERLEY, North Humberside, HU17 9SL TN33 0QQ Birth details: 27 April 1968 Birth details: 22 June 1963 RICHARD WINTHERS, Network Engineer, residing at Woodehouse, Sara Dale Whitney also known as Newnham, 1 Rose Cottage, The Routh, Beverley, HU17 9SL and lately residing at 4 Springfield Close, Street, Sedlescombe, Battle, East Sussex TN33 0QQ, Unemployed Sigglesthorne, HU11 5PQ both in the East Riding of Yorkshire In the County Court at Hastings In the County Court at Kingston-upon-Hull No 94 of 2015 No 210 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448986) 10 December 2015 (2448791)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 81 PEOPLE

WOOD,2448798 BEVERLY SUSAN Office Holder Details: Gagen Dulari Sharma (IP number 9145) of 23 Colne Rise, Rowhedge, Colchester, CO5 7EJ Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Birth details: 13 April 1970 Appointment: 3 October 2012. Further information about this case is BEVERLY SUSAN WOOD occupation SUPPORT WORKER residing at available from the offices of Sharma & Co at 23 Colne Rise, Rowhedge, COLCHESTER in the County of Essex, [email protected]. CO5 7EJ also known as BEVERLY SUSAN GARDNER lately residing Gagen Dulari Sharma, Trustee (2448992) at 4 East Ward Mews, Colchester, in the County of Essex and formerly residing at 34 Ransome Crescent, IPSWICH, in the County of Suffolk In2448839 the Nottingham County Court In the County Court at Colchester No 254 of 2013 No 179 of 2015 BRIAN BUTLER Date of Filing Petition: 10 December 2015 In Bankruptcy Bankruptcy order date: 10 December 2015 Occupation: Fabricator. Address: 21 Broad Valley Drive, Bestwood Time of Bankruptcy Order: 11:05 Village, Nottingham, NG6 8XA. Whether Debtor's or Creditor's PetitionDebtor's A final meeting of creditors has been summoned by Trustee pursuant J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, to Section 331 of the Insolvency Act 1986. For the purpose of: To telephone: 01223 324480 accept the Trustee’s final report on the administration of the Capacity of office holder(s): Receiver and Manager bankruptcy estate and determine whether the Trustee should have his 10 December 2015 (2448798) release from office pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held on 24 February 2016 at 10.30 am at The Derwent Business Centre, Clarke Street, Derby, DE1 2BU. A 2448788WRIGHT, LILY proxy form is available which must be lodged with me no later than 1 Barbers Almshouses, Elms Avenue, RAMSGATE, CT11 9BN 12.00 noon on 23 February 2016, to entitle you to vote at the meeting, Birth details: 19 September 1928 together with a completed proof of debt form if you have not already Lily Wright, also known as Lily Noble, Retired currently reisidng at 1 lodged one. Date of appointment: 9 October 2013. Barbers Alms Houses, Elms Avenue, Ramsgate, Kent, CT11 9BN Office holder details: Simon Matthew Gwinnutt (IP No 8877) of Cirrus In the County Court at Canterbury Professional Services, The Derwent Business Centre, Clarke Street, No 253 of 2015 Derby, DE1 2BU. Further details contact: Jodie Raymond, Telephone: Date of Filing Petition: 10 December 2015 01332 333290. Bankruptcy order date: 10 December 2015 S M Gwinnutt, Trustee Time of Bankruptcy Order: 12:45 11 December 2015 (2448839) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 In2448810 the Plymouth County Court Capacity of office holder(s): Receiver and Manager No 265 of 2013 10 December 2015 (2448788) JACQUELINE COOPER In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY YOUNGS,2448781 ANDREW GEOFFREY RULES 1986 that the Trustee has summoned a Final Meeting of 76 Kingsley Walk, TRING, Hertfordshire, HP23 5DW Creditors. Birth details: 10 January 1986 The Meeting will be held at Neville & Co, 1 Buckland House, 12 Andrew Geoffrey Youngs Full-time Carer of 76 Kingsley Walk, Tring, William Prance Road, Plymouth International Business Park, HP23 5DW and lately residing at 49 Beech Drive, Berkhamstead, HP4 Plymouth, PL6 5WR on 10 February 2016 at 11.00 am for the purpose 2HG and 106 Argyll Road, Hemel Hempstead, HP2 6NF of considering the Trustee in Bankruptcy’s final report and granting In the County Court at Aylesbury his release. No 141 of 2015 Creditors who wish to vote at the meeting must ensure their proxies, Date of Filing Petition: 10 December 2015 and any hitherto unlodged proofs, are lodged at Neville & Co, 1 Bankruptcy order date: 10 December 2015 Buckland House, 12 William Prance Road, Plymouth International Time of Bankruptcy Order: 12:20 Business Park, Plymouth, PL6 5WR by no later than 12.00 noon on Whether Debtor's or Creditor's PetitionDebtor's the business day prior to the Meeting. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Trustees’ Appointment: 18th December 2013 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Lisa Thomas, Trustee (IP No: 9704) Capacity of office holder(s): Receiver and Manager For further details contact: Joanne Burgess E-mail: 10 December 2015 (2448781) [email protected], Tel: 01752 786800 (2448810)

FINAL MEETINGS In2448987 the Llangefni County Court No 23 of 2014 In2448992 the Bury County Court DANIEL BRYN DUNKERLEY No 159 of 2011 In Bankruptcy JAVED AKRAM Residing at Flat 2, Trinity Square, Llandudno, LL30 2DA In Bankruptcy Birth details: 12 July 1984 Residential Address: 439 Cheetham Hill Road, Manchester M8 0PH. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Date of Birth: 1 June 1978. Occupation: Unknown. INSOLVENCY ACT 1986 that a final meeting of creditors of the above NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency has been summoned by me, Jamie Taylor of Begbies Traynor Rules 1986, that the Trustee has summoned a final general meeting of (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend the creditors of the above named which shall receive the Trustee's on Sea, SS1 2EG (IP number: 002748) appointed as Trustee in report of the administration of the bankrupt's estate, and shall Bankruptcy of the above on 11 March 2014. The meeting will be held determine whether the Trustee should have their release under at my offices (as stated above) on 24 February 2016 at 10.00 am for section 299 of the Insolvency Act 1986. The meeting will be held at the purposes of: Sharma & Co, 257 Hagley Road, Birmingham B16 9NA on 23 having an account laid before it showing the manner in which the February 2016 at 11.00 am. Proxies must be lodged at Sharma & Co, bankruptcy has been conducted and the property of the Debtor 257 Hagley Road, Birmingham B16 9NA by 12.00 noon on the disposed of and of hearing any explanation that may be given by the business day before the meeting to entitle creditors to vote by proxy Trustee; at the meeting. determining whether the Trustee should have his release under Section 299 of the Insolvency Act 1986.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Proxy forms must be lodged with me at the above address by 12.00 In2448836 the Hastings County Court noon on the business day before the meeting to entitle creditors to No 286 of 2010 vote by proxy at the meeting. (Password forms are available on ROY KEITH NORMAN WILKINS (DECEASED) request). Please note that my staff and I will not accept receipt of In Bankruptcy completed proxy forms by email. Submission of proxy forms by email Current Address: Flat 33, Charter Towers, Bexhill-on-Sea, East will lead to the proxy being held invalid and the vote not cast. Sussex TN40 2LY. Former Address: Apartment 11, Marina Park, Any person who requires further information may contact the Trustee Seaside Road, St Leonard on Sea TN38 0AQ. Date of birth: 1927. by telephone on 01702 467255. Alternatively, enquiries can be made Occupation: Unknown. to Laura Bodgi by e-mail at [email protected] or by Notice is hereby given in pursuance of Section 331 of the Insolvency telephone on 01702 467255. Act 1986 (as amended) that a Final meeting of Creditors has been Jamie Taylor, Trustee convened by the Trustee, Ian Yerrill (IP No 8924) of Yerrill Murphy, 10 December 2015 (2448987) Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH ([email protected]). The meeting will be held at the offices of Yerrill Murphy, Gateway 2448993In the County Court at Hertford House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 No 46 of 2012 8DH on 19 January 2016 at 11.00am for the purpose of receiving the JASON MICHAEL MACDONALD Trustee’s final report on the administration of the Debtor’s Estate and In Bankruptcy determining whether the Trustee should have his release under Bankrupt’s residential address at the date of the bankruptcy order: 4 Section 299 of the Insolvency Act 1986 (as amended). A form of proxy Rosehill Close, Hoddesdon, Herts, EN11 8NH. Bankrupt’s date of is required for use at the meeting, which if intended to be used must birth: 27/04/1967. Bankrupt’s Occupation: A provider of be completed and returned to the above address, together with a soundproofing systems. Any trading names or styles: JM Acoustics Proof of Debt if not already lodged, by no later than 12.00 noon on 18 The trustee in bankruptcy, Richard J Hicken has summoned a final January 2016. Date of Appointment: 2 September 2010 meeting of creditors to be held on 18 February 2016 at 11.45 am at I D Yerrill, Trustee in Bankruptcy Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, 10 December 2015 (2448836) BS1 6FT for the purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, In2448856 the Plymouth County Court a creditor must lodge with the trustee in bankruptcy at his postal No 264 of 2013 address below not later than 12.00 noon on the business day before RAYMOND COOPER the date fixed for the meeting, a proof of debt (if not previously lodged In Bankruptcy in the proceedings) and (if the creditor is not attending in person) a Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY proxy. Date of Appointment: 4 October 2012. RULES 1986 that the Trustee has summoned a Final Meeting of Office Holder details: Richard J Hicken (IP No. 10890), Grant Thornton Creditors. UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT. The Meeting will be held at Neville & Co, 1 Buckland House, 12 Contact tel: 0117 305 7692. Alternative contact: Benjamin Malcolm. William Prance Road, Plymouth International Business Park, Richard J Hicken, Trustee Plymouth, PL6 5WR on 10 February 2016 at 11.00 am for the purpose 11 December 2015 (2448993) of considering the Trustee in Bankruptcy’s final report and granting his release. Creditors who wish to vote at the meeting must ensure their proxies, In2448845 the Bath County Court and any hitherto unlodged proofs, are lodged at Neville & Co, 1 No 744 of 2007 Buckland House, 12 William Prance Road, Plymouth International IAN DAVID WHERLOCK Business Park, Plymouth, PL6 5WR by no later than 12.00 noon on In Bankruptcy the business day prior to the Meeting. Current Residential Address: 108 Bishopsworth Road, Bedminster Date of Trustees’ Appointment: 17th December 2013 Down, Bristol, BS13 7LF. Previous Residential Address: Unknown Lisa Thomas, Trustee (IP No: 9704) Birth details: 25 May 1969 For further details contact: Joanne Burgess E-mail: L G V Driver [email protected], Tel: 01752 786800 (2448856) Trading Names: I D W Transport Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named Debtor MEETING OF CREDITORS will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on. In2448991 the Croydon County Court Date: 24 February 2016 No 221 of 2014 Time: 10:00 am ELLIOTT BARRETT For the purpose of considering the Trustee in Bankruptcy’s final In Bankruptcy report and granting his release. Previously residing at 24 Beaumont Road, Purley, Surrey CR8 2EG A creditor entitled to vote at the above meeting may appoint a proxy DOB - Unknown holder to attend and vote instead of him. A proxy holder need not be NOTICE IS HEREBY GIVEN pursuant to Section 314 of the a Creditor of the Debtor. Proxies to be used at the Meeting must be INSOLVENCY ACT 1986 that a meeting of creditors of the above has lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel been summoned by me Jamie Taylor of Begbies Traynor (Central) Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, day before the Meeting. SS1 2EG, (IP Number: 002748) appointed as Joint Trustee in Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Bankruptcy of the above on 14 October 2014. The purpose of the Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 meeting is to agree the basis of the Joint Trustees remuneration. 1PG, was appointed Trustee on 12 March 2008. The meeting will be held at my offices (as stated above) at 10.00 am Enquiries can be pursued via the following email address: on 7th January 2016. [email protected] or alternatively on 01753 551 111 to speak to Proxy forms (together with completed proof of debt forms for Tom Maker. creditors who have not already lodged a proof) must be lodged with E H Green, Trustee me at the above address by 12.00 noon on the business day before 11 December 2015 (2448845) the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the Joint Trustee by telephone on 01702 467255. Alternatively, enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies- traynor.com or by telephone on 01702 467255. Louise Donna Baxter, Joint Trustee 3 December 2015 (2448991)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 83 PEOPLE

In2448846 the Telford County court Office Holder details: Michael Finch (IP No: 9672), Moore Stephens No 152 of 2014 LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. TRUDIE JAYNE CARTWRIGHT Further details contact: Michael Finch, Email: In Bankruptcy [email protected], Tel: +44(0) 1923 236622. Fax: Of Fairways, Longden, Shrewsbury SY5 8EX. Occupation: Care +44 (0) 1923 245660. Assistant. Date of birth: 8 December 1963. Michael Finch, Trustee Notice is hereby given that a meeting of creditors has been 11 December 2015 (2448826) summoned by the Joint Trustees, Anthony Fisher and Gary Birchall of Debtfocus Business Recovery & Insolvency Limited, under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of passing the In2448832 the Derby County Court following resolutions: That the Trustees may appoint solicitors and No 171 of 2015 agents of their own choosing when necessary and That the Trustees’ LEE ALAN KEMP remuneration shall be fixed on a time cost basis, plus disbursements In Bankruptcy and VAT. The meeting will be held at Debtfocus Business Recovery & of Green Gables, Northfield, Kilburn, Belper, Derbyshire DE56 0LW. Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 Date of Birth: 20 July 1985. 9EU on 26 January 2016, at 11.00 am. Proxy forms must be lodged A meeting of creditors of the above named Bankruptcy has been with the Trustees (together with a completed proof of debt form if you summoned by John Phillip Walter Harlow, Trustee of John Harlow have not already lodged one) no later than 12.00 noon on 25 January Insolvency and Corporate Recovery, under Section 314(7) of the 2016 to entitle you to vote by proxy at the meeting. Proxy and proof INSOLVENCY ACT 1986 for the purposes of considering the following of debt forms are available from the above address upon request. resolutions: That a Creditors Committee be established; The Trustee Date of Appointment: 10 December 2014. Office Holder details: be authorised to draw remuneration on time-cost basis as and when Anthony Fisher and Gary Birchall (IP Nos 9506 and 9725) both of required at the rates detailed in the schedule of charge out rates Debtfocus Business Recovery & Insolvency Limited, Skull House provided with the Notice of this meeting, from the funds realised in Lane, Appley Bridge, Wigan, WN6 9EU. the Bankruptcy and held in the Insolvency Services Account at the Further details contact: Kathryn Valentine, E-mail: Bank of England; The Trustee be authorised to draw internal [email protected], Tel: 01257 257030. (Category 2) disbursements, in accordance with the rates detailed in Anthony Fisher and Gary Birchall, Joint Trustees in Bankruptcy schedule of charge out rates provided with Notice of this meeting. 10 December 2015 (2448846) Creditors should note that a copy of the Creditors Guide to Office Holder Fees is available on request from this office or a copy can also be found on the Insolvency Practitioners Association website 2448809In the County Court at Chester (www.insolvency-practitioners.org.uk) under the heading ‘regulation No 119 of 2014 and guidance’ and follow the link to Creditors Guides. The Guides for EDITH PAULINE DOUTHWAITE England & Wales contain the relevant explanations itemised under In Bankruptcy case types. The meeting will be held at 29 New Walk, Leicester, LE1 Notice is hereby given that a Meeting of Creditors of the above 6TE on 07 January 2016, at 10.00 am. A proxy form must be lodged bankrupt estate will be held at the offices of Wilson Field Limited, The together with a written Statement of Claim at John Harlow Insolvency Manor House, 260 Ecclesall Road South, Sheffield S11 9PS, at 10.30 and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE not later am on 2 February 2016. The meeting has been called to provide than 12 noon on the day preceding the meeting to entitle you to vote creditors with the opportunity to establish a creditors’ committee and at the meeting. John Phillip Walter Harlow is a Licensed Insolvency also to agree the basis of the Trustee’s remuneration and Practitioner, IP Number 8319, and duly qualified under the Act to be a disbursements. Trustee and was appointed by the Secretary of State on 9 December A creditor entitled to attend and vote is entitled to appoint a proxy to 2015. attend and vote instead of him. A proxy need not be a creditor. A form For further details please contact either John Harlow, Email: of proxy to be used at the meeting should be lodged at Wilson Field [email protected] or Donna Lee, Email: Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 [email protected] on 0116 275 5021. 9PS, prior to the date and time of the meeting set out above. Both J P W Harlow, Trustee proxy and proof of debt may be posted or sent by fax to 0114 10 December 2015 (2448832) 2620661. Fiona Grant, Trustee (2448809) In2448837 the High Court of Justice No 1141 of 2015 In2448826 the County Court at Central London LESTER MARSHALL No 1895 of 2015 In Bankruptcy DAVID NICHOLAS GAYMER Bankrupt’s Residential Address: 3 Astral Avenue, Halifax, HX3 8NN. In Bankruptcy Date of Birth: 5 October 1945. Bankrupt’s Occupation: Retired. Residential address: 116 Belgrave Road, London, E11 3QP. Date of Notice is hereby given that a Meeting of Creditors, summoned by the birth: 24 December 1953. Occupation: Unknown. Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield Notice is given that a meeting of the creditors of the Debtor will be House, 76 Wellington Street, Leeds, LS1 2AY on 12 January 2016, at held at 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 13 10.30 am for the purpose of forming a creditors’ committee under January 2016 at 10.00 am in order to consider the following Section 301 of the Insolvency Act 1986 (as amended) or alternatively resolution: That the remuneration of the trustee in bankruptcy be fixed to fix the basis of the Trustee’s remuneration and disbursements. To as below: A fixed fee of 10,000 in relation to statutory compliance, be entitled to vote at the Meeting, creditors must lodge completed administration and planning in accordance with Rule 6.138(c) of The proxies and proofs of debt at Baker Tilly Creditor Services LLP, Insolvency Rules 1986; 25% of the realisation of assets, excluding Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than any realisations as a result of investigations in accordance with Rule 12.00 noon on 11 January 2016. 6.138(2)(a) of The Insolvency Rules 1986; 50% of the realisations as a Correspondence address and contact details of case manager: result of investigations conducted in accordance with Rule 6.138(2)(a) Wendy-Jay- Jerome, Baker Tilly Creditor Services LLP, 4th Floor, of the Insolvency Rules 1986 and 12.5% of the total value of Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 distributions to creditors in accordance with Rule 6.138(2)(a) of The 285 5242. Name, address & contact details of Trustee: Alec Pillmoor, Insolvency Rules 1986; (Fees are stated net of VAT). Creditors wishing (IP No. 007243), Baker Tilly Creditor Services LLP, Two Humber to vote at the meeting must lodge their proxy, together with a Quays, Wellington Street West, Hull HU1 2BN. Tel:01482 607200. completed proof of debt form at 3-5 Rickmansworth Road, Watford, Date of Appointment: 12 November 2015. Hertfordshire, WD18 0GX not later than 12.00 noon on the business Alec Pilmoor, Trustee day preceding the meeting. Date of Appointment: 13 November 2015. 11 December 2015 (2448837)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2448833In the County Court at Liverpool Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 514 of 2015 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, LEE ANTHONY SAYERS [email protected] In Bankruptcy 14 December 2015 (2448793) Occupation unknown of 13 Derby Grove, Maghull, Liverpool L31 5JJ. Date of Birth: 22 October 1977. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of In2448794 the High Court of Justice KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, No 8044 of 2010 Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by PHILLIP SINGH CHERA the Secretary of State with effect from 17 November 2015 together 40 Verity Street, East Bierley, Bradford BD4 6PN with David John Standish (IP No. 8798) also of the same address. All Birth details: 14 February 1965 creditors are hereby invited to prove their debts by sending details to Unknown me at my address as shown above by close of business on 13 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules January 2016. A meeting of the creditors has been summoned by the 1986, that it is my intention to declare a first dividend to the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 unsecured creditors of the above named bankrupt, within the period for the purpose of establishing a creditors’ committee and, if no of two months from the last date of proving. Creditors who have not committee is established; fixing the basis of remuneration of the Joint done so are required, on or before 1 March 2016, to send their proofs Trustees; and for the approval of category 2 disbursements to be of debt to Andrew James Nichols (IP No 8367) of Redman Nichols charged in accordance with the firm’s policy. The meeting will be held Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, 257788), the trustee of the above named debtor and, if so requested, Hampshire SO53 3TG on 14 January 2016, at 10.00 am. A completed to provide such further details or produce such documentary or other proxy form must be lodged with me (together with a completed proof evidence as may appear to him to be necessary. A creditor who has of debt form if you have not already lodged one) no later than 12.00 not proved his debt by the date specified will be excluded from the noon on 13 January 2016 to entitle you to vote by proxy at the dividend. meeting. Date of Bankruptcy Order: 29 September 2015. A J Nichols, Trustee Further details contact: Daniel Murton, Tel: 023 80206097. 8 December 2015 Wendy Jane Wardell, Joint Trustee in Bankruptcy Trustee’s details: Andrew James Nichols, Redman Nichols Butler, 11 December 2015 (2448833) Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788. IP number: 8367. Date of appointment: Bankruptcy Order made: 21 June 2011 and I was appointed trustee by the Secretary of State on 2448830In the County Court at Northampton 13 July 2011. (2448794) No 114 of 2015 ANDREW P TOSELAND In Bankruptcy In2448801 the Gloucester & Cheltenham County Court Bankrupt’s residential address at the date of the bankruptcy order: 30 No 0141 of 2014 Loatland Street, Desborough, Kettering, NN14 2NW. Bankrupt’s date FRANCIS GERALD COLEMAN of birth: 10 January 1970. In Bankruptcy Richard J Hicken and Nicholas S Wood (IP Nos 10890 and 9064), of Date of birth: 28 March 1947. Occupation: Delivery Driver. Residential Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, address: Flat 1, Norman Way, Ruardean, Glos GL17 9YP.. BS1 6FT were appointed joint trustees in bankruptcy of Andrew P Notice is hereby given to all known creditors pursuant to Rule 11.2 of Toseland on 30 November 2015. The joint trustees in bankruptcy have the Insolvency Rules 1986, that the last date for proving debts against convened a meeting of the creditors of the bankrupt under rule 6.81 the above named debtor is 19 January 2016 by which date claims of the INSOLVENCY RULES 1986 to take place at Grant Thornton UK must be sent to the undersigned, Stephen Ramsbottom of Moore LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 11 Stephens LLP, One Redcliff Street, Bristol BS1 6NP, the trustee in January 2016, at 10.30 am for the purpose of fixing the basis of the bankruptcy of the Debtor. Notice is further given that the trustee in remuneration of the joint trustees in bankruptcy and their entitlement bankruptcy intends to declare a First and Final Unsecured dividend to to charge disbursements. To be entitled to vote at the meeting, a all known creditors within two months of the last date for proving. creditor must lodge with the joint trustees in bankruptcy at their postal Should you fail to submit your claim by 19 January 2016 you will be address, not later than 12.00 noon on the business day before the excluded from the benefit of any dividend. Date of Appointment: 15 date fixed for the meeting, a proof of debt (if not previously lodged in October 2014. Office Holder details: Stephen Ramsbottom (IP No the proceedings) and (if the creditor is not attending in person) a 8990) of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP. proxy. Further details contact: Nicholas Talbot, Tel: 0117 9225522, E-mail: Further details contact: The Joint Trustees, Tel: 01173057661. [email protected], Reference: BR71330,. Alternative contact: Daniel R Ott. Stephen Ramsbottom, Trustee in Bankruptcy Richard J Hicken and Nicholas S Wood, Joint Trustees 10 December 2015 (2448801) 11 December 2015 (2448830)

In2448797 the High Court of Justice NOTICES OF DIVIDENDS No 10153 of 2008 STEPHEN JOSEPH COLLINS In2448793 the Bridgend County Court In bankruptcy No 131 of 2011 Individual’s Address: Stephen Joseph Collins; who at the date of the MRS PATRICIA ANN CALDWELL bankruptcy order 17/10/2008 resided at 52 UPSHIRE ROAD, in bankruptcy WALTHAM ABBEY, EN9 3NX. NOTE: the above-named was Individual’s Addresses: Patricia Ann Caldwell; who at the date of the discharged from the proceedings and may no longer have a bankruptcy order, 23/08/2011, a retired nurse, resided at 7 Crescent connection with the addresses listed. Close, Cowbridge, Vale of Glamorgan, CF71 7EB, also known as Birth details: 1 May 1955 Patricia ann Mayer, lately residing at 12 St James Place, Jameston nr Security Shift Manager Manobier, Pembs SA70 8QG. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 22 January 2016. Birth details: 6 October 1938 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box NOT ENTERED 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Also known as: Patricia ann Mayer [email protected] Notice is hereby given that I intend to declare a Dividend to 11 December 2015 (2448797) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 85 PEOPLE

In2448800 the County Court of Stoke-on-Trent 11 December 2015 (2448808) No 1316 of 2009 MRS PATRICIA ANN COLMAN In Bankruptcy In2448807 the County Court at Exeter Individual’s Addresses: The Coopers Arms, The Square,Woore, No 356 of 2009 Cheshire, Cw3 9SD MR GAVIN NIAL LAWRENCE Birth details: 21 September 1952 inbankruptcy NOT ENTERED Individual’s Addresses: GAVIN NIAL LAWRENCE; who at the date of Notice is hereby given that I intend to declare a Dividend to the bankruptcy order, 29/04/2009 resided at 43 Ford Road,Tiverton, unsecured Creditors herein within a period of 4 months from the last Devon, EX16 4BE. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 22 January 2016. proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 29 January 1964 [email protected] Waste Operative 11 December 2015 (2448800) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 January 2016. 2448804In the County Court at Medway Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, No 483 of 1991 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff ANTHONY JAMES CULLEN CF14 3ZA (02920 380137) [email protected] In bankruptcy Tel: 02920 380137 Fax: 02920 381168 Individual’s Address: ANTHONY JAMES CULLEN; who at the date of 11 December 2015 (2448807) the bankruptcy order, 13/04/1992 resided at Flat 16, Lynton Court, POLEGATE, East Sussex, BN26 6QJ. NOTE: the above-named was discharged from the proceedings and may no longer have a In2448806 the Liverpool County Court connection with the addresses listed. No 1706 of 2010 Birth details: 27 March 1952 DAVID JOHN LEE Not Known In bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: David John Lee; who at the date of the unsecured Creditors herein within a period of 4 months from the last bankruptcy order 05/07/2010, resided at 44 Millvale Street, date of proving. Last date for receiving proofs: 20 January 2016. LIVERPOOL, L6 6BB, United Kingdom. NOTE: the above-named was Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, discharged from the proceedings and may no longer have a Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed. CF14 3ZA (02920 380137) [email protected] Birth details: 6 August 1951 Tel: 02920 380137 Fax: 02920 381168 Fixer 11 December 2015 (2448804) 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: 22 January 2016. In2448816 the Truro Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 270 of 2011 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR PAUL DOUGLAS [email protected] In bankruptcy 11 December 2015 (2448806) Individual’s Addresses: Paul Douglas; who at the date of the bankruptcy order 10/05/2011, resided at 13 Pendarves Flats, St. Clare Street, PENZANCE, TR18 2PL. NOTE: the above-named was In2448843 the County Court of Southend discharged from the proceedings and may no longer have a No 1050 of 2010 connection with the addresses listed. ALI MOHAMMED Birth details: 17 May 1986 In Bankruptcy Retail Duty Manager Individual’s Address: 116 St Helen’s Road,Westcliff on Sea, Essex, Notice is hereby given that I intend to declare a Dividend to SS0 7LE unsecured Creditors herein within a period of 2 months from the last Birth details: 1 January 1970 date of proving. Last date for receiving proofs: 22 January 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 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 22 January 2016. [email protected] Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 11 December 2015 (2448816) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 11 December 2015 (2448843) In2448808 the Nottingham Court No 241 of 2000 MR MARK ANTHONY HEALD In2448811 the Nottingham Court inbankruptcy No 207 of 1996 Individual’s Addresses: Mr Mark Anthony Heald; who at the date of MR RODERICK ANDREW CHARLES MOIR the bankruptcy order, 25/04/2000 resided at 74 Carsic Road, Sutton inbankruptcy In Ashfield,Nottinghamshire NG17 2BG, and carried on business as Individual’s Addresses: Mr RODERICK ANDREW CHARLES MOIR Glass Cutter from 23 Mount Street, Mansfield, Notts. NOTE: the who at the date of the bankruptcy order, 14/06/1996 resided at 20 above-named was discharged from the proceedings and may no Main Road, Radcliffe-on-Trent, NG12 2FH and carried on business as longer have a connection with the addresses listed. Recruitment Consultant. from 73 Daleside,Cotgrave, Nottinghamshire. Birth details: 2 September 1969 NOTE: the above-named was discharged from the proceedings and Glass Cutter may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 23 April 1956 unsecured Creditors herein within a period of 4 months from the last Recruitment Consultant date of proving. Last date for receiving proofs: 20 January 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 20 January 2016. CF14 3ZA (02920 380137) [email protected] Tel: 02920 380137 Fax: 02920 381168

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In2448838 the County Court of York Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 547 of 2010 CF14 3ZA (02920 380137) [email protected] MS SANDRA THOMAS Tel: 02920 380137 Fax: 02920 381168 In Bankruptcy 11 December 2015 (2448811) Individual’s Addresses: First and fianl dividend payment: 34 Burrill Avenue, York, YO30 6HP Birth details: 21 September 1967 2448844In the Bolton County Court NOT ENTERED No 0037 of 2011 Notice is hereby given that I intend to declare a Dividend to ALTAF MUSA unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 22 January 2016. Date of birth: 5 April 1979. Occupation: Unknown. Residential Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 address:10 Stambourne Drive, Bolton BL1 8UE. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency [email protected] Rules 1986 (as amended), that the Trustee intends to declare a first 11 December 2015 (2448838) and final dividend to non-preferential unsecured creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their In2448805 the Neath and Port Talbot Court debts by sending their full names and addresses, particulars of their No 39 of 1994 debts or claims, and the names and addresses of their solicitors (if MR DILWYN DILWYN THOMAS any), to the Trustee at Baker Tilly Mooney Moore, 17 Clarendon Road, inbankruptcy Clarendon Dock, Belfast BT1 3BG by no later than 20 January 2016 Individual’s Addresses: Mr Dilwyn Thomas; who at the date of the (the last date for proving). Creditors who have not proved their debt bankruptcy order, 20/01/2016 resided at 144 Water Street, PORT by the last date for proving may be excluded from the benefit of this TALBOT, West Glamorgan, SA12 6LH, United Kingdom and carried dividend or any other dividend declared before their debt is proved. on business as Pierway, Sandfields Estate,Port Talbot, SA12 7NR. Date of Appointment: 17 August 2011. Office Holder details: David Birth details: 26 March 1943 WJ McClean of Baker Tilly Mooney Moore, 17 Clarendon Road, UNEMPLOYED Clarendon Dock, Belfast BT1 3BG. Further details contact: David WJ Notice is hereby given that I intend to declare a Dividend to McClean, Tel: +44(0)28 9032 3466.. unsecured Creditors herein within a period of 4 months from the last David WJ McClean, Trustee date of proving. Last date for receiving proofs: 20 January 2016. 10 December 2015 (2448844) Contact details: Trustee Details - Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) In2448842 the High Court Of Justice [email protected] Tel: 02920 380137 Fax: No 7363 of 1999 02920 381168 MR LINDON ALEXANDER RODNEY 11 December 2015 (2448805) inbankruptcy Individual’s Addresses: Mr LINDON ALEXANDER RODNEY who at the date of the bankruptcy order, 25/08/1999 resided at 133 Aldriche In2448841 the High Court of Justice Way, Chingford, E4 9LU and carried on business as Screen Print No 3031 of 2014 Manager from 23 MorleyAvenue, Highams Park, London E4 9NR. CHRISTOPHER THOMAS WATKINS NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. Date of birth: 19 December 1956. Occupation: Taxi Driver. Residential Birth details: 29 March 1952 address: 23 Waleswood View, Aston, Sheffield S26 2DT.. Screen Print Manager Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given that I intend to declare a Dividend to Rules 1986 (as amended), that the Trustee intends to declare a first unsecured Creditors herein within a period of 4 months from the last and final dividend to creditors of the Bankrupt’s estate within two date of proving. Last date for receiving proofs: 20 January 2016. months of the last date for proving specified below. Creditors who Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, have not yet done so must prove their debts by sending their full Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff names and addresses, particulars of their debts or claims, and the CF14 3ZA (02920 380137) [email protected] names and addresses of their solicitors (if any), to the Trustee, Tel: 02920 380137 Fax: 02920 381168 Charles Brook at Brook Business Recovery Limited, The Media 11 December 2015 (2448842) Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, by no later than 8 January 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend In2448855 the County Court at Neath and Port Talbot or any other dividend declared before their debt is proved. Date of No 8 of 1994 Appointment: 17 December 2014. Office Holder details: Charles MR IVOR WYNNE THOMAS Brook (IP No 9157) of Brook Business Recovery Limited, The Media inbankruptcy Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Further Individual’s Addresses: IVOR WYNNE THOMAS; who at the date of details contact: Charles Brook, E-mail: the bankruptcy order, 22/04/1994 resided at 104 Lluest, [email protected]. Alternative contact: Manraj Mand.. Ystradgynlais, SA9 1HX and lately residing at 15 Ael-Y-Bryn,Penrhos, Charles Brook, Trustee in Bankruptcy Ystradgynlais, Swansea. NOTE: the above-named was discharged 10 December 2015 (2448841) from the proceedings and may no longer have a connection with the addresses listed. Intended Dividends - Distributing 3308.71 estimated p/£ rate of 65.84 In2448857 the County Court of Bury St Edmunds Birth details: 4 February 1958 No 56 of 2012 NOT ENTERED MR IAN WATSON Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: 104 First Avenue, Sudbury, Suffolk CO10 1QT date of proving. Last date for receiving proofs: 27 January 2016. Birth details: 13 December 1967 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, NOT ENTERED Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected] unsecured Creditors herein within a period of 2 months from the last Tel: 02920 380137 Fax: 02920 381168 date of proving. Last date for receiving proofs: 22 January 2016. 14 December 2015 (2448855)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 87 PEOPLE

Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 11 December 2015 (2448857)

2448927In the County Court of Crewe No 228 of 2010 MR STEPHEN PHILIP WITHENSHAW In Bankruptcy Individual’s Addresses: 5 Booth Road, Hartford, Cheshire, CW8 1RD Birth details: 11 October 1979 NOT ENTERED 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: 22 January 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 11 December 2015 (2448927)

SUBSTITUTED SERVICE OF PETITION

2448764In the County Court at Central London No 3467 of 2015 KATIA ASSMA BENAISSA In Bankruptcy In the matter of the Insolvency Act 1986 Take notice that a bankruptcy petition has been presented against you in this court by Orcinus Limited, 39 – 41 Broad Street, PO Box 248, Jersey JE4 5PS. The court has ordered that publication in The London Gazette of the advertisement of the Petition together with a sealed copy of the Petition and a sealed copy of the order for substituted service by first class prepaid post to Katia Benaissa at Flat 43, Basement, Lowndes Street, London SW1 9HX and by email at [email protected] shall be deemed to be good and sufficient service of the said Petition on you on the 14th day after completing such posting and publication. The said Petition will be heard at this court at The County Court at Central London on 13 January 2016 at 11.00 am. Important If you do not attend the hearing of the Petition the court may make a bankruptcy order against you in your absence. The Petition can be inspected by you at the office of the Petitioning Creditor’s Solicitors at Seddons Solicitors, 5 Portman Square, London W1H 6NT contact number 020 7725 8076. 15 December 2015 (2448764)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 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 above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

ALVEYN , Aureen 12 Kendal Gardens, Edmonton, Vanderpump & Sykes LLP, Lough 26 February 2016 (2448862) Mary London N18 1NF. 4 December 2015 Point, 2 Gladbeck Way, Enfield EN2 7JA. (Mark Heselton and Keith David Thompson)

BURNE , MRS JOAN WOODCROFT NURSING HOME, 216 PLAS Y COED, BEAUMARIS, 28 February 2016 (2447122) REES ABERGELE ROAD, OLD COLWYN, ANGLESEY, GB, LL58 8YQ. (PETER CONWY, GB, LL29 8AF. 17 April HAMILTON FOWLER) 2015

BANCROFT , Eric 62 Lincoln Street, Preston. 20 Gowlings, 13 Lune Street, Preston 26 February 2016 (2448817) James November 2015 PR1 2JU. (Michael Lawrence Taylor and Richard Andrew Seddon)

BARNETT , Arthur Stennard Retirement Home, 150-152 Wallace Robinson & Morgan, 4 Drury 26 February 2016 (2448861) Baily Middleton Hall Road, Kings Norton, Lane, Solihull, West Midlands B91 Birmingham B30 1DN . 6 September 3BD. (Valerie Stella Warner) 2015

BARTON , Joan Mavis 40 St John’s Road, Gillingham, Kent Stephens and Son LLP, Rome House, 26 February 2016 (2448863) ME7 5NB. 3 September 2014 39-41 Railway Street, Chatham, Kent ME4 4RP.

BEAVERS , Diane 19 South Bend, Brunton Park, Bond Dickinson, One Trinity, Broad 26 February 2016 (2448823) Elizabeth Gosforth, Newcastle upon Tyne NE3 Chare, Newcastle upon Tyne NE1 5TR. 9 October 2015 2HF. (Bond Dickinson (Trust Corporation) Limited)

BHATTI , Razia 119 Mitchell Street, Rochdale OL12 Whitestone Solicitors Ltd, 2 West 26 February 2016 (2448926) Begum 6SH. 5 May 2012 Street, Rochdale OL16 2EN. (Jabeen Ayub)

BLOOM , Harry (John Newcroft, 171-173 Lymington Road, Kitsons LLP, Minerva House, Orchard 17 February 2016 (2448867) Harry Bloom) Torquay, Devon TQ1 4BA. 27 Way, Edginswell Park, Torquay, September 2015 Devon TQ2 7FA.

BLOWERS , Richard 15 Barnehurst Road, Bexleyheath, Moseley Chapman & Skemp, 4 Trinity 24 February 2016 (2448864) Alan Kent DA7 6EY. Furniture Salesman. Place, Midland Drive, Sutton Coldfield 23 August 2015 B72 1TX. Ref: BL072-001. (Malcolm Blowers, Peter Green)

BOCK , Irene Lily Rosedale Court, Hockley Road, Rudds, 81a High Street, Rayleigh, 17 February 2016 (2448924) Rayleigh SS6 8EP. Civil Servant Essex SS6 7EJ (Chari Hingorani) (retired). 21 August 2014

BOOMLA , Darius Chislehurst BR7. 9 January 2014 Cook Taylor Woodhouse, 68/70 High 26 February 2016 (2448930) Faridoon Street, Eltham SE9 1BZ. (Mark Adam Boomla, Mandy Wilkinson and John Michael Rudd)

BOTTLE , Dorothy Sunningdale Court Nursing Home, The Co-operative Legal Services 26 February 2016 (2448996) Birkdale Way, Hull HU9 2BH. 8 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOUNDEN , Veronica 39 Pegasus Court, 88 Salterton Vine Orchards Solicitors, 49 Rolle 26 February 2016 (2448866) Mary Ada Road, Exmouth, Devon EX8 2NN. 6 Street, Exmouth, Devon EX8 2RS. October 2015

BRADFORD , Anthony Flat 46, James Newman Court, Great 8 Parsonsfield Close, Banstead, 17 February 2016 (2448818) John Harry Drive, London SE9 3JG. Surrey SM7 1JT. (Mrs Myrtle Violet Retired. 27 November 2015 Waylett.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 89 PEOPLE

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

BRANDOM , John 2 Crab Apple Close, Harrogate, North Kirbys Solicitors LLP, 32 Victoria 26 February 2016 (2448925) Malcolm Yorkshire HG1 3AZ. 17 June 2015 Avenue, Harrogate, North Yorkshire HG1 5PR. (Mark Edward Hutchinson and Helen Mary Brandom)

BRANSBURY , Dr Chaundy’s Farm, Westfield Road, Lightfoots LLP, 1-3 High Street, 24 February 2016 (2448990) Anthea Jane Long Crendon, Aylesbury, Thame, Oxfordshire OX9 2BX. Attn: (Buckland) Buckinghamshire HP18 9EG. Medical Monica Havers Ref: MH/BUC49-3. Doctor (retired). 22 February 2015 (Juliet Susan Tollit and John Henry Ovens)

BRAUND , Barabel The Glen Care Home, Shapway Lane, Harris & Harris Solicitors, 14 Market 26 February 2016 (2448997) Sheilah Maciver Evercreech, Shepton Mallet, Place, Wells, Somerset BA5 2RE. (The Somerset BA4 6JS. 24 November Partners in the Firm of Harris & Harris 2015 Solicitors)

BROWN , Neil 17 Bridlington Road, Hunmanby, Pinkney Grunwells Lawyers LLP, 25 26 February 2016 (2448860) Filey, North Yorkshire YO14 0LR. 14 Bridlington Street, Hunmanby, Filey April 2015 YO14 0JR. (Karen Brown)

BURR , Arthur Mayfair Lodge, The Walk, Potters Bar Male & Wagland, 4 Barnet Road, 17 February 2016 (2448869) Thomas William EN6 1QN. 7 November 2015 Potters Bar EN6 2QT. (Mark Christian Jones)

CADLE , Bryan 3 Billwell, Long Crendon, Aylesbury, Lightfoots LLP, 1-3 High Street, 24 February 2016 (2448994) Buckinghamshire HP18 9AD. Motor Thame, Oxfordshire OX9 2BX. Attn: Factory Worker (retired). 10 August Monica Havers Ref: MH/kj/CAD13-4. 2015 (Ian Mark Norman and John Henry Ovens)

CARTER , John Rowan Lodge, Crown Lane, Solomons Solicitors, Hamilton Court 26 February 2016 (2448859) Davies Newnham, Hook RG27 9AN. 25 House, 1-3 Alum Chine Road, August 2015 Bournemouth BH4 8DT.

CAWKWELL , John 13 Midland Grove, Nottingham NG4 The Co-operative Legal Services 26 February 2016 (2448819) Thomas 2NE. 7 May 2002 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CAWLEY , Mary Rose Finca El Otton, Post Box 2916, 11570 Middleton & Upsall LLP, East Gate 17 February 2016 (2448879) La Barca De La Florida, Cadiz, Spain. House, 94 East Street, Warminster, 30 November 2014 Wiltshire BA12 9BG.

CHAPPELL , Maureen Flat 1 Honeysuckle, 10 Deerhurst WDS Associates Legal Services Ltd, 26 February 2016 (2448873) Mavis Nursing Home, Kingswood, Bristol. 255 Two Mile Hill Road, Kingswood, 15 October 2015 Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

CHRISTIE , Brenda 3 The Hey, Sanderstead Road, The Co-operative Legal Services 26 February 2016 (2448868) Beryl Ellen Croydon CR2 0AJ. 23 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLARIDGE , Ronald 54 Stoneywood Road, Walsgrave, Penmans Solicitors LLP, 17a Queens 26 February 2016 (2448872) Sidney Coventry CV2 2LL. 29 June 2015 Road, Coventry CV1 3DH. (Sadie Claridge and Philip John Jones)

CLARKE , Hazel Edith Kenwith Castle Nursing Home, Blanchards Bailey LLP, 34 High 24 February 2016 (2448875) Julia Abbotsham, Bideford, Devon EX39 Street, Shaftesbury, Dorset SP7 8JG. 5BE (formerly 19 Homefield, Attn: Sharon Hawkes. Ref: Shaftesbury, Dorset SP7 8DT) . SHH.CLA190-5 Secretary (retired). 7 January 2015

CLARKE , John Albert 6a Seggs Lane, Alcester, Emma Harrison, HCB Solicitors, 26 February 2016 (2448865) Warwickshire B49 5HJ. 2 December 691-693 Warwick Road, Solihull, West 2014 Midlands B91 3DA. (Margaret Beryl Clarke, Emma Jane Harrison and Daniel Edward Da Silva)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CLINE , Joanne Lee 2 Finchingfield Way, Wickford, Essex The Co-operative Legal Services 26 February 2016 (2448858) SS12 0PA. 4 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COATES , Elizabeth 4 Flambard Court, Bishop Meikles Solicitors, 8 North Street, 17 February 2016 (2448880) Middleham, County Durham DL17 Market Place, Ferryhill County 9DB. Widow of Kenneth Coates. 26 Durham DL17 8HX. Tel: 01740 November 2015 652811.

COLLOM , Albert Kentwood House, Darenth Road Chorus Law Ltd, Heron House, 17 February 2016 (2448876) Thomas (Alternative South, Dartford, Kent, UNITED Timothy’s Bridge Road, Stratford- name Mick Collom) KINGDOM, DA2 7QT, 25 Gloucester upon-Avon CV37 9BX. Tel: 01789 777 Road, Dartford, Kent, UNITED 346. KINGDOM, DA1 3DJ . Warehouse Operative. 30 December 2014

CONWAY , Deanne Fir Tree Avenue. Steward (retired). 15 Slade Legal, 7 St Martin’s Street, 24 February 2016 (2448871) Patricia November 2015 Wallingford, Oxon OX10 0AN. Ref: SCT/H3325.1. (David Michael Hodson & Jeremy Hodson)

COPLAND , Mary Eastlands Care Home, Beech Hansells, 13 The Close, Norwich NR1 26 February 2016 (2448870) Louise Avenue, Taverham, Norwich NR8 4DS. 6HP. 29 October 2015

COTTON , Florence Selwyn House Nursing Home, Knights Professional Services Ltd, 26 February 2016 (2448878) May Longton Road, Trentham, Stoke-on- The Brampton, Newcastle-under- Trent. 9 May 2010 Lyme, Staffordshire ST5 0QW. (Robert Justin Deacon)

CULLEN , Linda 14 Woodbourne Avenue, Brighton, Sussex Law Solicitors, 45 Ladies Mile 26 February 2016 (2448874) Frances East Sussex BN1 8EQ. 3 September Road, Patcham, Brighton BN1 8TA. 2015 (Jonathan Horner and Deborah Rogers)

CURTIS , Barrington 58 Hawthorn Road, Sebastapol, Rubin Lewis O’Brien LLP, Gwent 24 February 2016 (2448877) Royston Pontypool. Architect (retired). 8 House, Gwent Square, Cwmbran August 2015 NP44 1PL. Attn: D P Lines. Ref: DPL/ CUR45-0001. (D P Lines, MC S Church s)

DALLEY , Robert 12 Devizes Road, Rowde, Devizes, William Heath & Co Solicitors, 16 Sale 17 February 2016 (2448881) Frederick Wiltshire SN10 2LZ. 20 October 2015 Place, Sussex Gardens, London W2 1PX. (Edwin Robert Lee)

DAVIDSON , John Flat 9, Redvers House, Union Road, Michelmores LLP, Woodwater House, 26 February 2016 (2448892) Lindsay Crediton, Devon EX17 3AW. 27 Pynes Hill, Exeter EX2 5WR. (Adrian August 2015 Warwick Mackay Miller and Brian Shillingford)

DAVIDSON , Robert Rayleigh House, 17 Derby Avenue, Hodgkinsons Solicitors, The Bracings, 24 February 2016 (2448885) Dowie Skegness PE25 3DH. Police Officer 7 Heath Road, Skegness, Lincolnshire (retired). 8 October 2015 PE25 3ST. Ref: VT.Davidson. (Norman Austin Cawkwell)

DAVIES , Leslie Bedwardwine House Residential Higgs & Sons, 3 Waterfront Business 26 February 2016 (2448884) Home, Upper Wick Lane, Rushwick, Park, Brierley Hill, West Midlands DY5 Worcester WR2 5SU. 19 November 1LX. 2015

DOUGLAS , Allister Flat 4, Thorold Court, 14 Thorold Edwin Coe LLP, 2 Stone Buildings, 24 February 2016 (2448883) Finlay Campbell Road, Southampton SO18 1JB. 21 Lincoln’s Inn, London WC2A 3TH. April 2015 Ref: BOS/DOU.28.1. (Robert Edwin Sholto Douglas)

DOWNHAM , Olive 103 Merafield Road, Plympton, GA Solicitors, 25 Lockyer Street, 26 February 2016 (2448920) Plymouth. 5 August 2015 Plymouth PL1 2QW. (Jonathan James Foster Hall and Stephen Martyn Ramsden)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 91 PEOPLE

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

DOYLE , Edward 1 Leachway, Wirral, Merseyside, Chorus Law Ltd, Heron House, 17 February 2016 (2448888) George CH61 4XJ. Customs and Excise Timothy’s Bridge Road, Stratford- Officer (retired). 29 September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

EMMERSON , Averil Yatton Hall Care Home, High Street, Berry Redmond Gordon & Penney 9 March 2016 (2448919) Mary Yatton, North Somerset, formerly of LLP, Solicitors, 121 High Street, 23 Kingfisher Road, Worle, Weston- Worle, Weston-super-Mare, North super-Mare, North Somerset BS22 Somerset BS22 6HB. (Mr C 8UX. District Nurse (Retired) . Widow Georgiou.) of Lionel James Emmerson. 24 November 2015

EVANS , Florence 46 Homerose House, Cottage Grove, Larcomes LLP Solicitors, 168 London 26 February 2016 (2448918) Joyce Southsea, Portsmouth, Hampshire Road, North End, Portsmouth, PO5 1DU. 21 June 2015 Hampshire PO2 9DN. (Pauline Joyce Griffiths and Lisa Jane Moore)

FILMER , John Jesse Flat 4 Cranleigh Court, Cranleigh Woolsey Morris & Kennedy, 100 17 February 2016 (2448882) Gardens, Whitstable, Kent CT5 4RJ. Station Road, Sidcup, Kent DA15 Retired. 24 October 2015 7DT. (Timothy Philip Goodwin)

FORSTER , Maureen Eden House, Eden Road, Totland Roach Pittis Solicitors, 60-66 Lugley 26 February 2016 (2448931) Ann Leo Bay, Isle of Wight. Small Holder Street, Newport, Isle of Wight, PO30 (Retired). 26 November 2015 5EU. Solicitors. (Ref: AP). (Jill Luscombe.)

FURRELL , Kathleen Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 26 February 2016 (2448914) Elizabeth Margaret Insurance Clerk (Retired). 18 October Bexhill on Sea, East Sussex TN40 2015 1EY. Solicitors. (Ref: RJO.JSH.FUR1570.4). (Mark Hacker, Patricia Jane Israel and Richard John Ostle.)

GARRETT , Harold 16 Meridian Court, North Road, QS J A Hughes, 89 Beulah Road, 26 February 2016 (2448917) John Gabalfa, Cardiff CF14 3BA. 25 June Rhiwbina, Cardiff CF14 6LW. 2015

GENTRY , Jean Cherry Tree Manor, 8 Great Road, Pictons Solicitors LLP, 28 Dunstable 26 February 2016 (2448933) Josephine Hemel Hempstead (formerly of 35 Road, Luton LU1 1DY. Trebellan Drive, Hemel Hempstead HP2 5EL) . 16 November 2015

GORDON , Robert 5 Forest Road, Heswall, Wirral, Chorus Law Ltd, Heron House, 17 February 2016 (2448975) Cyril Merseyside, CH60 5SN. JCB Driver Timothy’s Bridge Road, Stratford- (retired). 9 July 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

GOURDIE , Jeanne 41 Diana Road, Walthamstow, Parry Carver Solicitors, 7 Church 19 February 2016 (2449000) Isabelle (Jeanne London E17 5LF. 8 January 2013 Street, Wellington, Telford, Shropshire Isobel Gourdie) TF1 1BX.

GRANT , Phillip John Flat 54, Adelphi Court, Adelphi Place, Evans Derry Solicitors, 5 Church Hill, 17 February 2016 (2448915) Preston PR1 7BU. Security Guard. 14 Coleshill, Warwickshire B46 3AD. April 2014 (Melissa Parkinson and Michelle Fieldhouse.)

GREEN , Gerald The Gables, 49 Marchwood Road, Insley & Partners, 66 Victoria Road, 29 February 2016 (2448887) Gordon East Howe, Bournemouth, Dorset Ferndown, Dorset BH22 9JA. BH10 5LA. Bread Oven Erection Solicitors. (Robert Michael Engineer (Retired). 18 November Aitkenhead.) 2016

GRIMWOOD , June Thornbank, Westerfield Road, Jackamans Solicitors, Oak House, 7 26 February 2016 (2448932) Ruby Ipswich formerly of 5 Sandpity Close, Northgate Street, Ipswich IP1 3BX. Rushmere St Andrew, Ipswich IP4 (Paul Vincent McGrath and Paul 5UP . 24 September 2015 Bridges Stevens)

GUY , Nancy The Coach House, 95 Nore Road, WDS Associates Legal Services 26 February 2016 (2448995) Rowenna Portishead, Bristol BS20 6JZ. 15 Limited, 255 Two Mile Hill Road, August 2015 Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HALLEY , Winifred Rochdale Road, Royton. 29 October North Ainley Solicitors, 34-36 Clegg 19 February 2016 (2449001) Mary 2015 Street, Oldham OL1 1PS. (Brian Stanton)

HARE , Joan 7 Camel Road, Littleport, Ely, Ward Gethin Archer, Market Place, 26 February 2016 (2448921) Cambridgeshire CB6 1PU. 25 Ely, Cambridgeshire CB7 4QN. October 2015

HIGGINS , Rosita 24 Marstone Crescent, Totley Rise, Irwin Mitchell LLP, Riverside East, 2 24 February 2016 (2448912) Margaretha Sheffield S17 4DH. Housewife. 23 Millsands, Sheffield S3 8DT. Ref: AM/ October 2015 MartinA/05137744-00000050. (Irwin Mitchell LLP)

HOBBS , Richard Little Smezzel Farm, Mansell Lane, Martin Tolhurst Partnership, 7 26 February 2016 (2448998) James Selsted, Near Dover, Kent CT15 Wrotham Road, Gravesend, Kent 7HW. 26 October 2015 DA11 0PD.

HOOPER , Edward Newlands Residential Home, Hardmans Solicitors, 4-6 Park Street, 26 February 2016 (2448922) George Wellington Parade, Walmer, Deal, Deal, Kent CT14 6AQ. (Catherine Kent (formerly of 17 Queens Mews, Alexandra Hobson and John Morgan) Deal, Kent) . 29 August 2015

HOPCROFT , Joan Ivy 1087 Bristol Road South, Northfield, David Bunn & Co., 886 Bristol Road 17 February 2016 (2448886) Birmingham B31 2QW. 3 August South, Northfield, Birmingham B31 2015 2NS. Solicitors. (Paul Raymond Hopcroft.)

HUGHES , Thomas Ashworth Grange, Ashworth Green, Doreen Farmer, 14 Sunnybank Walk, 28 February 2016 (2448908) Michael Dewsbury WF13 2SU. 22 October Mirfield, West Yorkshire, WF14 0NH. 2015 (D. Farmer, J.S. Farmer and M. Middleton.)

HUGHES , Samuel Cemlyn, 59a Madog Street, R Gordon Roberts Laurie & Co., 7 28 February 2016 (2448902) Owen Porthmadog, Gwynedd LL49 9BU. High Street, Criccieth, Gwynedd LL52 Wood Worker (Retired). 14 0BS. Solicitors. (Hugh Elfryn Jones.) September 2015

JAMES , Robert 69 Newton Gardens, Great Barr, Clark Brookes Turner Cary, 3rd Floor 17 February 2016 (2448913) Selwyn Birmingham B43 5DY. 18 August Guardian House, Cronehills Linkway, 2015 West Bromwich B70 8GS. (Richard John Pinning)

JOHNSON , Doris Parkside Residential Home, 65 Main Symons, Gay & Leland LLP Solicitors, 19 February 2016 (2448909) Joan Road, Romford, Essex, RM2 5EH 91A South Street, Romford, Essex formerly 23 Fernleigh Court, Mawney RM1 1PA (Nathan Clarke) Road, Romford, Essex, RM7 7JE . Hospital Administrator (Retired). 2 December 2015

JONES , Mrs Maureen 7 COMER GARDENS, LIVERPOOL, 7 COMER GARDENS, LIVERPOOL, 17 February 2016 (2448323) UK, L31 2NX. Retired. 25 March 2015 United Kingdom, L31 2NX. (Keith Jones)

JONES , Mary Elvira Puddavine Court, Ashburton Road, The London Gazette (1002), PO Box 17 February 2016 (2445692) Totnes, TQ9 6EU75 College Gardens, 3584, Norwich, NR7 7WD. (David Worthing, BN11 4QF. 25 May 2015 Colin Thomas)

KENDRICK , Gordon Derwendeg, Salem, Llandeilo SA19 Hugh Williams Son & Co, 81 26 February 2016 (2448906) Vivian 7LY. 12 October 2015 Rhosmaen Street, Llandeilo SA19 6HD. (Mair Michelle Hickman)

KETTERINGHAM , Flat 17, Sussex Lodge, Horsham, The Co-operative Legal Services 26 February 2016 (2448916) Doreen Frances West Sussex RH12 2DD. 12 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KINGSBURY , Dr. 5 Coopers Gate, Colney Heath, St. 32 St. John’s Street, Keswick, 17 February 2016 (2448923) Sylvia Lillian Albans, Hertfordshire AL4 0ND. Cumbria CA12 5AS General Practitioner (Retired). 16 October 2015

KIRTHISINGHA , Sidany Street, Hamra, Beirut, Charles Russell Speechlys LLP, 5 26 February 2016 (2448901) Rehana Minoli Lebanon. Employed Charity Worker. Fleet Place, London EC4M 7RD. 8 August 2010 (Mark Dent and Andrew Coyte McKenzie.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 93 PEOPLE

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

LAKE , Constance 11 Bramley Close, Pheasey, Great The Co-operative Legal Services 26 February 2016 (2448905) Barr, Birmingham, West Midlands Limited, Aztec 650, Aztec West, B43 7NX. 14 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEATHERLAND , Bailey House Care Home, Botany Hopkins Solicitors, Eden Court, Crow 19 February 2016 (2448910) Margaret Anne Avenue, Mansfield, Nottinghamshire Hill Drive, Mansfield, Nottinghamshire NG18 5ON. 28 August 2015 NG19 7AE. (Pamela Jeanne Briggs)

LEE , Brian Eugene 16 Old Mill Close, Toton, Beston, Taylor Fawcett, 7 Princes Square, 26 February 2016 (2448911) Nottinghamshire NG9 6EU. 14 July Harrogate HG1 1ND. 2015

LINGANE , Little Glebe, 8 Tyneham Close, IBB Solicitors, The Bury, Church 26 February 2016 (2448903) Gwendolen Mary Aylesbury HP21 9XA. 27 August 2015 Street, Chesham HP5 1JE. (Geoffrey Leonard Wicks)

MAPSTONE , Barbara Astley House Care Centre, 1 Lypiatt Hunts Solicitors, 6 Ormond Terrace, 26 February 2016 (2448907) Road, Cheltenham, Gloucestershire Regent Street, Cheltenham, GL50 2SY. 22 September 2015 Gloucestershire GL50 1HR. (Nicholas Peter Hunt)

MARKHAM , Mrs Ida 34 Stradbroke Grove, Ilford, Essex, Chorus Law Ltd, Heron House, 17 February 2016 (2448904) UNITED KINGDOM, IG5 0DN. Grocer Timothy’s Bridge Road, Stratford- (retired). 26 September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

MARKS , Colin Little Hollow, Chenies Road, Archer Rusby Solicitors, 3 Norfolk 26 February 2016 (2448900) Richard Chorleywood WD3 5LY. 31 August Court, Norfolk Road, Rickmansworth 2015 WD3 1LA.

MARSDEN , Anne St Mark’s Care Home, 1 Hartburn Ellis & Co, 10 Castle Street, Chester 26 February 2016 (2448963) Meriel Lane, Stockton on Tees TS18 3QJ CH1 2DS. (Andrew Gatenbury formerly of The Gables, 8 St Johns Marsden) Way, Sandiway, Northwich CW8 2LX . 24 September 2015

MARSDEN , Ronald 114 Gleneagle Road, London SW16 Cogent Law, Renaissance, 12 24 February 2016 (2448896) John 6BA. 23 April 2015 Dingwall Road, Croydon, Surrey CR0 2NA. Ref: LB07/481532/1. (Eva Madeleine Marsden-Powell, Shae Lorna McCalla )

MARSHALL , Doreen Old Vicarage Nursing Home, 17 Thomas Solicitors, 42-44 Market 26 February 2016 (2448897) Elsie Breedon Street, Long Eaton, Place, Long Eaton, Nottingham NG10 Nottingham. 18 July 2015 1LT. (Caroline Anne-Marie Williams)

MAY , Elsie Florence 28 Simcoe Way, Dunkeswell, Honiton B P Collins LLP, 32/38 Station Road, 24 February 2016 (2448898) EX14 4UR. 29 October 2015 Gerrards Cross, Bucks SL9 8EL. Ref: NCS/MAYE012-2. (Nigel Christopher Oliver Spoor & Anne Barratt)

MCGUINNESS , Roseacres, 80-84 Chandos Avenue, Taylor Fawcett, 7 Princes Square, 17 February 2016 (2448937) Joseph Whetstone, London N20 9DZ. 25 July Harrogate HG1 1ND. (Robert Green) 2014

MCLAREN- Poldhu Nursing Home, Poldhu Cove, Borlase & Company, 45 Coinagehall 26 February 2016 (2448893) POULTER , John Mullion, Helston, Cornwall formerly of Street, Helston, Cornwall TR13 8EU. Anthony Raymond Roadside Cottage, Godolphin Cross, Helston, Cornwall TR13 9RA . 6 October 2015

MITCHELL , Mrs Somerforde, 2-3 Forde Park, Newton 9 BIRCHWOOD CLOSE, TOTNES, 17 February 2016 (2448327) Muriel Edna Abbot, Devon, TQ12 1DE. Retired TQ9 5GB. (Douglas William Mitchell) Secretary. 31 August 2015

NASH , Donald Arthur Treelands Residential Home, Five Harris & Harris, 14 Market Place, 26 February 2016 (2448939) Mile Hill, Tedburn St Mary, Exeter Wells, Somerset BA5 2RE. EX6 6AQ. 18 October 2015 (Jacqueline May)

NASH , Charles 7 Cross Street, Holbeach, Spalding, Mossop & Bowser, Abbots Manor, 10 25 February 2016 (2448938) Edward Lincolnshire PE12 7DW. Labourer Spalding Road, Holbeach, (Retired). 14 March 2011 Lincolnshire PE12 7LP. (Ref: HP/KCD/ 35696/NASH). (Elizabeth Ann Neale and Simon Patrick Weil.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

NEATE , Joan Mary 5 Lavender Close, Thrapston, VSH Law, Montague House, 17 February 2016 (2448899) Kettering, Northamptonshire NN14 Chancery Lane, Thrapston, 4RL. 1 November 2015 Northamptonshire NN14 4LN.

NOKES , Iris Betty Flat 12 Myddleton Court, 2A Hunt & Hunt LLP, Blackburn House, 24 February 2016 (2448974) Clydesdale Road, Hornchurch, Essex 22-26 Eastern Road, Romford, Essex RM11 1GL. Bank Secretary (retired). RM1 3LT. Ref: LAW/NOK1/3. (Cynthia 16 September 2015 Margaret Rose Coventry)

OBERTELLI , Audrey Heniarth, Babbinswood, Whittington, Gough-Thomas & Scott, 31 Salop 7 March 2016 (2448943) Edith (Audrey Jean Oswestry, Shropshire. Proprietor Road, Oswestry. Shropshire SY11 Obertelli) Petrol Filling Station (Retired). 22 2NR. Solicitors. (Ref: CK/JP). (Adrian September 2015 Francis Obertelli and Christine Kendall.)

ORDISH , Rosemary Cubbington Mill Care Home, Church Wright Hassall LLP, Olympus House, 26 February 2016 (2448940) Joan Lane, Cubbington, Leamington Spa, Olympus Avenue, Leamington Spa, Warwickshire CV32 7JT and Warwickshire CV34 6BF. (Peter Lowe Leasowes, High Street, Marton, and Robert James Lee) Rugby, Warwickshire CV23 9RR . 13 November 2015

ORMEROD , Madge 11 Four Acre, Mellor, Blackburn, Coupe Bradbury, The Chapel House, 24 February 2016 (2448972) Lancashire BB2 7ES. Housewife. 28 Bath Street, Lytham, Lancashire FY8 December 2009 5ES. Ref: JEP/SB/10521-1. (David Barry Scott Coupe)

OSBORNE , Michael 7 Monmouth Avenue, Topsham, Michelmores LLP, Woodwater House, 26 February 2016 (2448978) Exeter, Devon EX3 0AF. 19 June Pynes Hill, Exeter EX2 5WR. (William 2015 Franck Michelmore)

PAGE , Joan Pamela 7 Sunridge Court, Cyprus Road, Killingworth and Parrott Solicitors, 17 26 February 2016 (2449003) Arnold, Nottingham NG3 5EF. 13 Bridge Street, Belper, Derbyshire November 2015 DE56 1AY. (David John Killingworth)

PHILLIPS , Colin Whitehall Farm, Llantrisant, Usk, Everett Tomlin Lloyd & Pratt, 19/20 26 February 2016 (2448942) Monmouthshire NP15 1LR. 6 June Gold Tops, Newport NP20 4PH. 2014 (Gordon Phillips, Philip Anthony Crump Williams and Jonathan Marten Henry Stephens)

PINK , Hylton Taniath 21a Leasowes Road, Leyton, London Cavendish Legal Group, 188-190 Hoe 26 February 2016 (2448894) E10 7BE. 26 November 2015 Street, Walthamstow, London E17 4QH. (Yvonne Pink and Barbara Pink)

PORTER , Dorothea Delves House, 31 Queens Gate Russell-Cooke LLP, 2 Putney Hill, 26 February 2016 (2448973) Noel Terrace, London SW7. 24 July 2000 London SW15 6AB.

POTTS , John Arthur 20 SAMBOURN CLOSE, SOLIHULL, The London Gazette (1028), PO Box 17 February 2016 (2448088) B91 2SA. 23 September 2015 3584, Norwich, NR7 7WD. (Colin Duggan)

PRICE , Barbara 19 King Street, Middlewich, Cheshire c/o 7-9 Commerce Street, Longton, 17 February 2016 (2448999) CW10 9EJ. Factory Worker – Stoke-on-Trent ST3 1TU. (Geoffrey (Retired). 6 June 2015 Charles Reynolds and Stephen Charles Reynolds.)

QUAINTON , Laura Fordlands, Main Road, Christian Hugh Jones Solicitors, 2 The Malt 26 February 2016 (2449004) Kate Evon Malford, Chippenham SN15 4BB. 27 House, Deva City Office Park, Trinity December 2013 Way, Manchester M3 7BD. (Hugh Adrian Scott Jones)

ROBERTSON , 77 Sebright Road, Barnet, Michael Anvoner & Company 26 February 2016 (2448936) Terence (Terry) Hertfordshire EN5 4HP. 10 March Solicitors, Constable House, 5 Bulwer 2015 Road, Barnet, Hertfordshire EN5 5JD. (Tina Robertson)

ROLFE , Mrs Shirley Crossways Nursing home, Greywell Chorus Law Ltd, Heron House, 17 February 2016 (2448945) Edna Road, Up Nately, Hook, Hampshire, Timothy’s Bridge Road, Stratford- UNITED KINGDOM, RG27 9PJ. upon-Avon CV37 9BX. Tel: 01789 777 Previous Address: 21 Baynard Close, 346. Basingstoke, Hampshire, UNITED KINGDOM, RG21 5LP . Bought Ledger Clerk (retired). 5 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 95 PEOPLE

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

ROLLINGS , Christina 225 Ditchling Road, Brighton, East Sussex Law Solicitors, 45 Ladies Mile 26 February 2016 (2449002) Ivy Sussex BN1 6JP. 20 July 2015 Road, Patcham, Brighton BN1 8TA. (Jonathan Horner and Eva Hamon)

ROSE , Irene Lilian Latimer Grange Residential Home, Isis Legal Ltd, 1a Horsemarket, 26 February 2016 (2448935) 119 Station Road, Burton Latimer, Kettering NN16 0DG. (Sarah Elizabeth Kettering. 23 October 2015 Franklin)

ROWLEY , Mary 72 Crabourne Road, Dudley Wood, George Green LLP, 195 High Street, 26 February 2016 (2448895) Dudley, West Midlands DY2 0EJ. 7 Cradley Heath, West Midlands B64 November 2015 5HW. (Joanne Rowley and Claire Louise Pottinger)

RUSHWORTH , 5 Robin Close, Shrewsbury, Hatchers Solicitors LLP, 6/7 26 February 2016 (2448955) Norman John Shropshire SY1 4TX. 23 October Harlescott Lane, Harlescott, 2015 Shrewsbury, Shropshire SY1 3AH. (Norman Rushworth, David Rushworth and Pamela Egan)

SCANDRETT , John 19 The Birches, Bulkington, Cocks Lloyd Solicitors, Riversley 26 February 2016 (2448949) Brian Bedworth, Warwickshire CV12 9PW. House, Coton Road, Nuneaton, 1 December 2015 Warwickshire CV11 5TX. (Mathew Jones and Daniel Charles Blood)

SEMMENS , Martyn 4 South Park, Redruth, Cornwall Davies Partnership, 6 Vicarage Road, 25 February 2016 (2448944) Noel TR15 3AW. Office Clerk. 15 March St Agnes, Cornwall TR5 0TJ. (Mr M.S. 2015 Semmens.)

SHARPE , Ethel 370 Middlewood Road, North Wake Smith Solicitors Ltd, 68 26 February 2016 (2448948) Oughtibridge, Sheffield S35 0HB. 14 Clarkehouse Road, Sheffield S10 2LJ. October 2015

SIMPSON , Bertram 22 Codsall Road, Wolverhampton The Co-operative Legal Services 19 February 2016 (2448951) WV6 9ED. 14 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation Limited)

SMITH , Brian 24 Grove Road, Gillingham, Kent Stephens and Son LLP, 39-41 26 February 2016 (2448941) ME7 2TX. 1 November 2014 Railway Street, Chatham, Kent ME4 4RP.

SONGO-WILLIAMS , Albany Lodge Nursing Home, 201 St Stephensons LLP, 1st Floor Sefton 24 February 2016 (2448934) Dr Rosie Ayo Fanny James’s Road, Croydon CR0 2BZ. House, Northgate Close, Horwich, Consultant Paediatrician (retired). 3 Bolton BL6 6PQ. Ref: LCE/S71788.1. August 2015 (Anita Richards, John Songo-Williams)

STAFF , Berkeley Alec Cresta Lodge, Poringland, Norfolk Hansells, 13 The Close, Norwich NR1 17 February 2016 (2448956) Thomas NR14 7NA. 20 August 2015 4DS. (Hansells)

STAINES , Richard 1 Elgin Road, Cheshunt, Breeze and Wyles Solicitors Ltd, 11 24 February 2016 (2448952) George Hertfordshire EN8 8QL. Office Ducketts Wharf, South Street, Supervisor (retired). 14 November Bishops Stortford, Hertfordshire 2015 CM23 3AR. Ref: PXL.STAI15.1. (John Edwards, Joyce Edwards, Breeze and Wyles Solicitors Ltd)

STEELE , Jenevieve 9 Berkeley Road, London N15 6HH. 9 RadcliffesLeBrasseur, 85 Fleet Street, 26 February 2016 (2448947) Christine February 2015 London EC4Y 1AE. (Delroy Valentine Steele and Stephen William Blair)

TAYLOR , Edith 15 Bonchurch Street, Leicester LE3 Nelsons Solicitors, Provincial House, 26 February 2016 (2448954) Florence 5EG. 7 November 2015 37 New Walk, Leicester LE1 6TU.

TAYLOR , John Flat 20, Chestnut Court, 45 Chorus Law Ltd, Heron House, 17 February 2016 (2448950) Douglas Shaftesbury Avenue, Southampton, Timothy’s Bridge Road, Stratford- Hampshire, SO17 1SE. Previous upon-Avon CV37 9BX. Tel: 01789 777 Address: 48 Millers Court, Hope 346. Street West, Macclesfield, Cheshire, UNITED KINGDOM, SK10 1BR . Head Postmaster (retired). 1 July 2015

TAYLOR , David The Green, 12 Main Street, Spearing Waite LLP, 34 Pocklingtons 26 February 2016 (2448946) George Queniborough, Leicester LE7 3DA. 11 Walk, Leicester LE1 6BU. December 2014

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

THACKER , Gertrude 42 Lichfield Road, Pelsall, Walsall, HCB Solicitors Ltd, 20 Lichfield 26 February 2016 (2448953) Marjorie West Midlands WS3 4HL. 31 March Street, Walsall, West Midlands WS1 2013 1TJ. (Emma Jane Harrison and Daniel Edward Da Silva)

THOMAS , Jean 146 Holmwood Avenue, Plymstock, Howard & Over Solicitors, 254 Dean 26 February 2016 (2448957) Elizabeth Amelia Plymouth, Devon PL9 9EX. 9 July Cross Road, Plymstock, Plymouth, 2015 Devon PL9 7AZ.

TITHER , George 8 Woodside Road, Haydock, St DWF LLP, 1 Scott Place, 2 Hardman 26 February 2016 (2448966) Helens, Merseyside. 8 September Street, Manchester M3 3AA. (Stuart 2015 Graham Tither)

TOPPING , Ivan 8 Gardens Court, West Bridgford, Ashton Bond Gigg, Pearl Assurance 26 February 2016 (2448961) Wilfred Nottingham NG2 5LF. 13 November House, Friar Lane, Nottingham NG1 2015 6BX.

TUOHY , David 23 STREATLEY LODGE, PEGASUS Graham Evans & Partners LLP, 6 17 February 2016 (2447118) William GRANGE, OXFORD, OX1 4QF. Christina Street, Swansea, SA1 4EW. School Principal (Retired). 24 March (Leonard James Walby) 2015

TWITT , June 441 Topsham Road, Exeter EX2 7AF. IWC Estate Planning & Management 26 February 2016 (2448960) 1 October 2015 Ltd, Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AE.

WAKLEY , Evelyn 19 Coly Vale, Colyton, Devon EX24 Lloyds Bank Private Banking Limited, 17 February 2016 (2448959) Ethel 6PZ. 10 September 2015 PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

WALSH , Margaret 4 Bush Grove, Sudbury, Suffolk John William Trull and Robert James 26 February 2016 (2448971) CO10 7HH. 28 October 2015 Daniels, Hattens Solicitors, 90 Orsett Road, Grays, Essex RM17 5ER. (John William Trull and Robert James Daniels)

WARNE , Dennis 6 Millfarm Drive, Pagham, Bognor The Owen Kenny Partnership Ltd, Old 26 February 2016 (2448962) Robert Regis, West Sussex PO21 3UE. 22 Market House, Market Avenue, October 2015 Chichester, West Sussex PO19 1JR. (Jacqueline Anne Ward)

WATSON , Kathleen 10 Ladywell Close, Stretton, Burton Samble Burton & Worth, PO Box 1, 26 February 2016 (2448970) Joyce on Trent DE13 0FS. 13 January 2015 Abbey Arcade, Market Place, Burton on Trent DE14 1HQ. (Lionel Gwyn Conner)

WELLS , Edgar Bevere, 11 Lower Road, Cookham, BPE Solicitors LLP, St James House, 26 February 2016 (2448969) Francis Berkshire SL6 9HF. 7 October 2015 St James Square, Cheltenham, Gloucestershire GL50 3PR. (Carol Avril Drew)

WELLS , Jean Rosa Bevere, 11 Lower Road, Cookham BPE Solicitors LLP, St James House, 26 February 2016 (2448958) SL6 9HF. 5 September 2015 St James Square, Cheltenham, Gloucestershire GL50 3PR. (Sharon Therese Horne)

WHITFIELD , Agnes 27 Acorn Croft, Witton Gilbert, Lloyds Bank Plc, Birmingham 26 February 2016 (2448979) Morag County Durham DH7 6SL. 15 Executors Office, PO Box 4159, 3rd November 2015 Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

WILLIAMS , Joyce St James Lodge, 74 Molesworth GA Solicitors, 25 Lockyer Street, 26 February 2016 (2448967) Margaret Road, Stocke, Plymouth. 23 May Plymouth PL1 2QW. (Jonathan James 2015 Foster Hall and Paul Anthony Warren)

WILMOT , Sir David 91 Wigshaw Lane, Culcheth, Weightmans LLP, 3 Piccadilly Place, 26 February 2016 (2448968) Warrington WA3 3AD. 13 June 2015 Manchester M1 3BN. (Paul Mears Horton)

WINSTANLEY , Wigan Road, Golborne, Warrington. Myerson Solicitors LLP, Regent Road, 26 February 2016 (2448980) Stephen 26 November 2015 Altrincham WA14 1RX.

WITHERS , Martyn 26 Malvern Drive, Bristol BS30 8XD. David Bunn & Co., 886 Bristol Road 17 February 2016 (2448983) John 26 July 2015 South, Northfield, Birmingham B31 2NS. Solicitors. (Andrea Jane Tell.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 97 PEOPLE

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

WOOLSTON , Patricia The Holt, 20A Main Street, Keyworth, Bird Wilford and Sale Solicitors, 20 26 February 2016 (2449005) Reynolds Nottingham NG12 5AD. 9 September Church Gate, Loughborough, 2015 Leicestershire LE11 1UD. (Stephen John Wrigley) MISSING WILLS

DEREK2448822 JOHN MAY Pursuant to the Trustee Act 1925 any Uncles, Aunties or Cousins of the above named deceased and in particular those named below or their descendants: Ronald May, Sylvie Roberts (nee May), Doris Rogers (nee May), Gladys Hill (nee May), Miriam Hughes (nee May), Raymond May and Doris May; or any person having a claim against or an interest in the Estate of the aforementioned deceased late of Gibraltar Care Village, Beech Road, Monmouth NP25 3ER (but formerly of Newport), who died on 6 October 2013 Intestate, are required to send particulars thereof in writing to the undersigned Solicitors on or before 28 February 2015 after which date the Estate will be distributed having regard only to claims and interests of which they have been notified. Roger James Clements and Partners, 71-72 Bridge Street, Newport, South Wales NP20 4AQ. (Ref: Matthew Clements). (2448822)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 101 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | 103 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 2015 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 This printed edition contains all notices published online on 16 December 2015.

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 DECEMBER 2015 | ALL NOTICES GAZETTE