ALL NOTICES GAZETTE

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

Contents State/2* Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/47* Money/ Environment & infrastructure/83* Health & medicine/ Other Notices/90* Terms & Conditions/94* * Containing all notices published online on 16 April 2015 STATE

The Joint Liquidators can be contacted by Tel: 020 7554 9600. Alternative contact Email: [email protected] STATE Stephen Hunt and Timothy Bramston, Joint Liquidators 14 April 2015 (2319089)

STATE APPOINTMENTS EVESHAM2319084 WORKING MEN'S CLUB AND INSTITUTE LIMITED DEPUTY2319064 LIEUTENANT COMMISSION IP07752R LIEUTENANCY OF THE COUNTY OF DEVON Registered office: One Redcliff Street, Bristol, BS1 6NP The Lord-Lieutenant of Devon, Sir Eric Dancer KCVO CBE JP has Principal Trading Address: 8 Merstow Green, Evesham, WR11 4BD appointed the following to be Deputy Lieutenant of Devon: Notice is hereby given to all known unsecured creditors pursuant to Mr Michael Morpurgo Esq Rule 11.2 of the Insolvency Rules 1986, that the last date for proving Dr P Norrey debts against the above named Company is 12 May 2015 by which Clerk of the Lieutenancy date claims must be sent to the undersigned, Stephen Ramsbottom 10 April 2015 (2319064) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 12 May 2015 you will be COMPANIES excluded from the benefit of any dividend. Date of Appointment: 27 January 2014. Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Corporate insolvency Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB NOTICES OF DIVIDENDS For further details contact: Nicholas Talbot, Tel: 0117 9225522. Email: [email protected], Ref: BR72118. 2319066EASTCHURCH CLUB & INSTITUTE LIMITED Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators 0008880R 13 April 2015 (2319084) Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE Principal trading address: 11 High Street, Eastchurch, Sheerness F.D.S.2319074 PIPEWORK SERVICES LIMITED ME12 4BN 03841376 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Registered office: c/o Booth & Co, Coopers House, Intake Lane, 1986 that the Liquidator intends to declare a first and final dividend to Ossett, WF5 0RG the unsecured creditors of the company within a period of two Principal Trading Address: Unit D3 Whitwood Enterprise Park, months from the last date for proving being 18 April 2015. Whitwood Lane, Castleford, WF10 5PX Creditors must send their full names and addresses (and those of Notice is hereby given that I, Philip Booth, the Liquidator of the their Solicitors, if any), together with full particulars of their debts or above-named Company, intend making an interim distribution to claims to the Liquidator at McCabe Ford Williams, Bank Chambers, 1 unsecured creditors within two months of the last date for proving Central Avenue, Sittingbourne, Kent ME10 4AE by 18 April 2015. specified below. Creditors who have not already proved are required, If so required by notice from the Liquidator, either personally or by on or before 8 May 2015, the last date for proving, to submit their their Solicitors, Creditors must come in and prove their debts at such proof of debt to me at Coopers House, Intake Lane, Ossett, WF5 time and place as shall be specified in such notice. If they default in 0RG, and, if so requested by me to provide such further details or providing such proof, they will be excluded from the benefit of any produce such documentary or other evidence as may appear to be distribution made before such debts are proved. necessary. A creditor who has not proved his debt before the date Amanda Janice Ireland (IP number 9274) of McCabe Ford Williams, specified above is not entitled to disturb the dividend because he/she Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE has not participated in it. was appointed Liquidator of the Company on 21 October 2011. Please note: The last date for submitting a proof of debt is 8 May Further information about this case is available from Alison Collier at 2015. the offices of McCabe Ford Williams at [email protected] Date of Appointment: 1 February 2013. Amanda Janice Ireland, Liquidator (2319066) Office Holder details: PR Booth (IP No: 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Further details contact: Philip R Booth, Tel: 01923 263777. ETHICALSUPERSTORE.COM2319089 LIMITED PR Booth, Liquidator 04803694 14 April 2015 (2319074) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal Trading Address: Unit 16, Princes Park, Team Valley, In2319083 the Carlisle County Court Gateshead, Tyne and Wear NE11 0NF No 75 of 2013 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency GEOFFREY JAMES LAWSON & HELEN LOUISE LAWSON Rules 1986 (as amended), that the Joint Liquidators intend to declare Partnership a first and final dividend to unsecured creditors of the Company Trading Name: Craigburn Farmhouse within two months of the last date for proving specified below. Principal trading address: Craigburn Farm, Penton, Longtown, Creditors who have not yet done so must prove their debts by Carlisle, Cumbria CA6 5QP sending their full names and addresses, particulars of their debts or Nature of Business: Farm, restaurant and bed & breakfast claims, and the names and addresses of their solicitors (if any), to the Notice is hereby given that I, Daryl Warwick, Liquidator of Geoffrey Joint Liquidators at Griffins, Tavistock House South, Tavistock James Lawson and Helen Louise Lawson trading as Craigburn Square, London, WC1H 9LG by no later than 11 May 2015 (the last Farmhouse, intend to declare a first and final dividend to creditors date for proving). Creditors who have not proved their debt by the last within 2 months from 8 May 2015. Creditors who have not yet lodged date for proving may be excluded from the benefit of this dividend or a Proof of Debt in the partnership estate must do so by 8 May 2015, any other dividend declared before their debt is proved. the last date for proving, failing which they will be excluded from the Date of appointment: 20 February 2012. dividend. Claims should be sent to Daryl Warwick of Armstrong Office Holder details: Stephen Hunt (IP No. 9183) and Timothy Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Bramston (IP No. 8278) of Griffins, Tavistock House South, Tavistock Further Details: Donna McLeod, Square, London WC1H 9LG. [email protected], 01228 690200

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Daryl Warwick (IP No 9500), Liquidator, Armstrong Watson, Fairview Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk House, Victoria Place, Carlisle, Cumbria CA1 1HP. Date of IP1 1YR, Tel: 01473 383535, Email Appointment: 3 October 2013 (2319083) [email protected] Capacity: Liquidator (2319101)

2319092GREENWICH INC. LIMITED 02818037 In2319095 the Guildford County Court Trading Name: Madisons, American Bar and Grill, Union Square No 97 of 2013 Registered office: Tavistock House South, Tavistock Square, London SKYWAYS CHAUFFEURING LIMITED WC1H 9LG 07185573 Principal Trading Address: 27 Park Row, Greenwich, London SE10 Notice is hereby given that I intend to declare a First and Final 9NL dividend of 2p/£ to unsecured creditors within a period of 2 months Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency from the last date of proving. Creditors who have not proved their Rules 1986 (as amended), that the Joint Liquidators intend to declare debts must do so by 25 May 2015 otherwise they will be excluded an unsecured dividend to unsecured creditors of the Company within from the dividend. The required proof of debt form, which must be two months of the last date for proving specified below. Creditors lodged with me at the address below, is available on the Insolvency who have not yet done so must prove their debts by sending their full Service website (www.bis.gov.uk/insolvency, select “Forms” and then names and addresses, particulars of their debts or claims, and the form 4.25). Alternatively, you can contact my office at the address names and addresses of their solicitors (if any), to the Joint below to supply a form. Liquidators at Griffins, Tavistock House South, Tavistock Square, Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk London, WC1H 9LG by no later than 8 May 2015 (the last date for IP1 1YR, Tel: 01473 383535, Email proving). Creditors who have not proved their debt by the last date for [email protected] proving may be excluded from the benefit of this dividend or any Capacity: Liquidator (2319095) other dividend declared before their is proved. Office Holder details: Stephen Hunt and Timothy Bramston (IP Nos. 9183 and 8278) both of Griffins, Tavistock House South, Tavistock 2319076In the Peterborough County Court Square, London WC1H 9LG. No 9011 of 2013 Date of appointment: 20 August 2014. SWIFTWALL LIMITED The Joint Liquidators can be contacted on Tel: 020 7554 9600. 06722117 Alternative contact Email: [email protected] Registered office: Stoneyhills, Ware, Hertfordshire SG12 0HJ Stephen Hunt and Timothy Bramston, Joint Liquidators Notice is hereby given that I intend to declare a First and Final 14 April 2015 (2319092) dividend of 1p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 26 May 2015 otherwise they will be excluded 2319100KENNEDY WATTS PARTNERSHIP LIMITED from the dividend. The required proof of debt form, which must be 03508605 lodged with me at the address below, is available on the Insolvency Registered office: 93 Queen Street, Sheffield S1 1WF Service website (www.bis.gov.uk/insolvency, select “Forms” and then Principal trading address: The Dye House, Dyehouse Drive, form 4.25). Alternatively, you can contact my office at the address Cleckheaton, Bradford BD19 4TY below to supply a form. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk 1986 that the Joint Liquidators intend to declare a first and final IP1 1YR, Tel: 01473 383535, Email dividend to the unsecured creditors of the company within a period of [email protected] two months from the last date for proving being 13 May 2015. Capacity: Liquidator (2319076) Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership Limited, 93 UKR2319088 LIMITED Queen Street, Sheffield S1 1WF by 13 May 2015. 03193003 If so required by notice from the Joint Liquidators, either personally or Previous Name of Company: Ovalcode Limited by their Solicitors, Creditors must come in and prove their debts at Registered office: C/O Wilson Field Limited, The Manor House, 260 such time and place as shall be specified in such notice. If they Ecclesall Road South, Sheffield, S11 9PS default in providing such proof, they will be excluded from the benefit Principal Trading Address: The Old Goods Yard, Appleby Glade of any distribution made before such debts are proved. Industrial Estate, Swadlincote, DE11 9EU John Russell and Gareth David Rusling (IP numbers 5544 and 9481) Notice is hereby given that a final dividend is intended to be declared of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF to preferential creditors in the above matter. Creditors who have not were appointed Joint Liquidators of the Company on 18 September yet proved their debts are given notice that the final date for proofs 2014. has been fixed as 8 May 2015. Failure to submit your claim will result Further information about this case is available from John Russell / in your debt being excluded for dividend purposes. It is intended to Kerry Kosowski at the offices of The P&A Partnership Limited on 0114 declare the dividend within 2 months from the last date for proving. 275 5033 or at [email protected] Proofs should be submitted to L J Hogg, Wilson Field Limited, The John Russell and Gareth David Rusling, Joint Liquidators (2319100) Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 20 May 2010. Office holder details: Lisa Jane Hogg and Fiona Grant (IP Nos 9073 In2319101 the Croydon County Court and 9444) both of Wilson Field Limited, The Manor House, 260 No 653 of 2011 Ecclesall Road South, Sheffield, S11 9PS S F DEVELOPMENTS & CONSTRUCTION LTD L J Hogg, Joint Administrator 04045710 13 April 2015 (2319088) Notice is hereby given that I intend to declare a First and Final dividend of 1p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their OTHER CORPORATE INSOLVENCY NOTICES debts must do so by 26 May 2015 otherwise they will be excluded from the dividend. The required proof of debt form, which must be In2319102 the County Court at Taunton lodged with me at the address below, is available on the Insolvency No 139 of 2014 Service website (www.bis.gov.uk/insolvency, select “Forms” and then PORTBURY PROPERTY COMPANY LIMITED form 4.25). Alternatively, you can contact my office at the address 04150501 below to supply a form. Registered office: Corporate House, 77 Portview Road, BRISTOL, BS11 9JE,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 3 COMPANIES

A General Meeting of Creditors is to take place on: 23 April 2015 at 2.30 pm Administration A General Meeting of Contributories is to take place on: 23 April 2015 at 3.00 pm APPOINTMENT OF ADMINISTRATORS Venue: Both meetings are to be held at the Official Receiver’s office at the address stated below. In2319103 the High Court Official Receiver’s Office Bristol, 1st Floor Tower Wharf, Cheese Lane, No 2585 of 2015 BRISTOL BS2 0JJ 3FIFTEEN LIMITED In order to be entitled to vote at the meetings, creditors must lodge (Company Number 07817778) proxies and any previously un-lodged proofs, and contributories must Registered office: 7 Althorp Road, London SW17 7ED lodge any proxies by 12.00 noon on 22 April 2015 at the Official Principal trading address: 18 Lombard Street, Lidlington, Bedfordshire Receiver’s address stated below. MK43 0RP 1st Floor Tower Wharf, Cheese Lane, Bristol, BS2 0JJ Nature of Business: Web Portals M Mace, Official Receiver, Official Receiver’s Office Bristol, 1st Floor Date of Appointment: 8 April 2015 Tower Wharf, Cheese Lane, BRISTOL BS2 0JJ, Telephone Number William Antony Batty (IP No 8111) and Hugh Francis Jesseman (IP No 0117 927 5415, Email Address: [email protected] 9480), Joint Administrators, Antony Batty & Company LLP, 3 Field Capacity: Liquidator Court, Grays Inn, London WC1R 5EF, Telephone: 020 7831 1234, Date of Appointment: 24 November 2014 (2319102) Fax: 020 7430 2727, Email: [email protected] Sheniz Bayram (2319103)

RE-USE OF A PROHIBITED NAME In2319122 the High Court of Justice 2319096RULE 4.228 OF THE INSOLVENCY RULES 1986 Newcastle upon Tyne District RegistryNo 0207 of 2015 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF FLETCHER ELECTRICALS LIMITED THE RE USE OF A PROHIBITED NAME (Company Number 06718508) AEQUITAS FORENSICS LIMITED Trading Name: Fletcher Electrical 06735926 Nature of Business: Installation of Electrical Wiring and Fittings Trading Name: Aequitas Registered office: 1 St James’ Gate, Newcastle upon Tyne NE1 4AD On 8 April 2015 the above-named Company went into insolvent Principal trading address: 1 Mylord Crescent, Camperdown Industrial liquidation. I, Glen Siddall of 3 Kershaw Road, Failsworth, Estate, Newcastle upon Tyne NE12 5UJ Manchester, M35 9PU was a director of the above named company Date of Appointment: 31 March 2015 during the 12 months ending with the day before it went into Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232), liquidation. I give notice that it is my intention to act in one or more of both of Baker Tilly Restructuring and Recovery LLP, 1 St James’ the ways specified in section 216(3) of the Insolvency Act 1986 in Gate, Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. connection with, or for the purposes of, the carrying on of the whole Correspondence address and contact details of case manager: or substantially the whole of the business of the insolvent company Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St under the following name: I am a director of HCS Professional James’ Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Solutions Limited, which proposes to change its incorporated name (2319122) to Aequitas Expert Witness Services Limited and proposes to adopt the trading style of Aequitas. (2319096) In2319161 the Portsmouth Combined Court Centre No 88 of 2015 GEORGE H. AUSTIN (BUILDERS) LIMITED 2319090RULE 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 01068997) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nature of Business: Construction of Domestic Buildings RE-USE OF A PROHIBITED NAME Registered office: Unit D1, Fareham Heights, Standard Way, Fareham, GLOBE TRANSPORT PRODUCTS LIMITED Hampshire, PO16 8XT 04441938 Principal trading address: Unit D1, Fareham Heights, Standard Way, On 27 March 2015 the above named company went into insolvent Fareham, Hampshire, PO16 8XT administration. Date of Appointment: 13 April 2015 I James Ashmore of 221 Houghton Lane, Houghton, Preston, PR5 James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 0JE was a director of the above named company during the 12 008767), both of Portland Business & Financial Solutions Ltd, Eagle months ending with the day before it went into administration. Point, Little Park Farm Road, Segensworth, Fareham, Hampshire I give notice that it is my intention to act in one or more of the ways PO15 5TD For further details contact: The Joint Administrators, Email: specified in Legislation section 216(3) of the Legislation: [email protected] Tel: 01489 550 440. Alternative contact: Email: INSOLVENCY ACT 1986 in connection with, or for the purposes of, [email protected] (2319161) the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Globe Truck Parts Limited (2319090) 2319112In the High Court of Justice No 2415 of 2015 SWEET ESTATE AGENCY LIMITED RULE2319093 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 07465596) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Registered office: PO Box 679, Rochester, Kent ME1 9JW RE-USE OF A PROHIBITED NAME Principal trading address: 175 High Street, Rochester, Kent ME1 1EH GLOBE TRANSPORT PRODUCTS LIMITED Nature of Business: Residential Estate Agent 04441938 Date of Appointment: 10 April 2015 On 27 March 2015 the above named company went into insolvent Edwin D.S . Kirker, Office Holder Number: 8227, Kirker & Co, Centre administration. 645, 2 Old Brompton Road, London SW7 3DQ. Further Details: I Graham Hines of 1 Pickwell Drive, Syston, Leicester, LE7 2DJ was a Contact name: Edwin Kirker, email address: [email protected], director of the above named company during the 12 months ending telephone number: 020 7580 6030 (2319112) with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in Legislation section 216(3) of the Legislation: INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Globe Truck Parts Limited (2319093)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

2319165In the High Court of Justice Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency No 2413 of 2015 Rules 1986 (as amended), that Russell Cash and Ben Woolrych (IP SWEET LETTINGS LIMITED Nos 8783 and 10550), both of FRP Advisory LLP, 7th Floor, Ship (Company Number 06558128) Canal House, 98 King Street, Manchester, M2 4WU have summoned Registered office: 175 High Street, Rochester, Kent ME1 1EH an initial creditors meeting of the Company under paragraph 51 of Principal trading address: 175 High Street, Rochester, Kent ME1 1EH Schedule B1 to the Insolvency Act 1986. The meeting will be held at Nature of Business: Residential Letting Agent FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Date of Appointment: 8 April 2015 Manchester, M2 4WU on 24 April 2015 at 10.30 am. Under Rule 2.38 Edwin D.S . Kirker, Office Holder Number: 8227, Kirker & Co, Centre a person is entitled to vote at the meeting only if: He has given to the 645, 2 Old Brompton Road, London SW7 3DQ. Further Details: Joint Administrators at FRP Advisory LLP, 7th Floor, Ship Canal Contact name: Edwin Kirker, email address: [email protected], House, 98 King Street, Manchester, M2 4WU, not later than 12.00 telephone number: 020 7580 6030 (2319165) noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has 2319159In the High Court of Justice, Chancery Division been lodged with the Joint Administrators any proxy which he intends Birmingham District RegistryNo 8102 of 2015 to be used on his behalf. Date of Appointment: 17 February 2015. TOOL@RREST LIMITED Further details contact: Josh Richmond, Email: (Company Number 07099471) [email protected] Nature of Business: Manufacturer of fabricated metal products Russell Cash, Joint Administrator Registered office: Sunningdale House, Stafford Park 1, Telford, 10 April 2015 (2319115) Shropshire, TF3 3BD Principal trading address: Sunningdale House, Stafford Park 1, Telford, Shropshire, TF3 3BD In2319109 the High Court of Justice Date of Appointment: 27 March 2015 Worcester District RegistryNo 34 of 2015 Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 DISCOVER TRAVEL & TOURS INTL LIMITED and 9005), both of PKF Cooper Parry Group Limited, Sky View, (Company Number 07462745) Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 Trading Name: Discover 2SA For further details contact: Steve Butler, Email: Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, [email protected], Tel: 01332 411163. (2319159) Worcester WR1 3AA Principal trading address: International House, Pierpoint Street, Worcester WR1 1YD In2319164 the Newcastle Upon Tyne District Registry NOTICE IS HEREBY GIVEN that the business of an initial creditors’ No 0204 of 2015 meeting is to be conducted by correspondence, for the purpose of WASTE RECYCLING LOGISTICS LTD. considering the administrators’ statement of proposals and to (Company Number 04516931) consider establishing a creditors committee. If no creditors’ Nature of Business: Sewage and refuse Disposal, Sanitation and committee is formed a resolution may be taken to fix the basis of the Similar Activities administrators’ remuneration. A creditor wishing to vote must lodge Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD with the administrators a completed Form 2.25B together with details Principal trading address: Deptford Terrace, Sunderland, SR4 6DD in writing of the debt that he claims to be due to him, not later than Date of Appointment: 01 April 2015 12.00 noon on 30 April 2015. A copy of Form 2.25B is available on Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156), both request. Under Rule 2.38 a person is entitled to submit a vote only if; of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, he has given to the Joint Administrators at Smart Insolvency Solutions Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7170 Correspondence Limited, 1 Castle Street, Worcester WR1 3AA not later than 12.00 address & contact details of case manager: Kelly Allison of Baker Tilly noon on the closing date, details in writing of the debt which he Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon claims to be due to him from the Company, and the claim has been Tyne, NE1 4AD. Tel: 0191 255 7170. (2319164) duly admitted under Rule 2.38 or 2.39. Andrew Shackelton (IP Number: 009274) and Colin Nicholls (IP Number: 009052) of Smart Insolvency Solutions Limited, 1 Castle In2319121 the High Court of Justice Street, Worcester WR1 3AA were appointed Joint Administrators of Chancery DivisionNo 2342 of 2015 the Company on 20 February 2015. Further information is available ZENERGY PV LIMITED from Emma Poole of Smart Insolvency Solutions Limited on 01905 (Company Number 07721096) 888737 or at [email protected]. Nature of Business: Production of Electricity Andrew Shackelton and Colin Nicholls, Joint Administrators (2319109) Registered office: C/O Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: 385 Canal Road, Bradford, BD2 1AW Creditors' voluntary liquidation Date of Appointment: 10 April 2015 Gordon Craig (IP No 7983), of Refresh Recovery Limited, West APPOINTMENT OF LIQUIDATORS Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Company2319252 Number: 05466086 Gordon Craig, Tel: 01695 711200. Fax: 01695 711220, Email: Name of Company: ALWYNE & COMPANY LIMITED [email protected]. Alternative contact: Lisa Ion, Tel: 01695 Nature of Business: Medical 711200. (2319121) Type of Liquidation: Creditors Registered office: 27 Harley Street, London Principal trading address: 68 Baker Street, Weybridge, Surrey KT13 MEETINGS OF CREDITORS 8AL Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN In2319115 the High Court of Justice, Chancery Division Office Holder Number: 8900. Manchester District RegistryNo 2159 of 2015 Date of Appointment: 8 April 2015 AVANTI BLUE LIMITED By whom Appointed: Members and confirmed by Creditors (Company Number 03253729) Further information about this case is available from Katie Kent at the Registered office: c/o FRP Avisory LLP, 7th Floor Ship Canal House, offices of CBA on 0116 262 6804 or at [email protected]. 98 King Street, Manchester, M2 4WU (2319252) Principal trading address: Sefton Street, Heywood, Lancashire, OL10 2JF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 5 COMPANIES

Company2319213 Number: 07747677 Company2319206 Number: 07300144 Name of Company: AMELJO CONSTRUCTION LTD Name of Company: CAPITAL REFIT LTD Nature of Business: Construction Previous Name of Company: Site Access Solutions Limited Type of Liquidation: Creditors Nature of Business: Construction Registered office: First Floor, Block A, Loversall Court, Clayfields, Type of Liquidation: Creditors Tickhill Road, Doncaster, DN4 8QG Registered office: 123 Wellington Road South, Stockport, Cheshire, Principal trading address: 4 Tinshill Lane, Leeds, LS16 7AP SK1 3TH Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Principal trading address: 123 Wellington Road South, Stockport, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Cheshire, SK1 3TH 8QG. M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Office Holder Number: 6899. House, Elms Square, Whitefield M45 7TA. For further details contact: Luke Blay, Email: [email protected], Office Holder Numbers: 9628 and 8617. Tel: 01302 572701. For further details contact: M Maloney or J M Titley, Email: Date of Appointment: 08 April 2015 [email protected], Tel: 0161 413 0930. By whom Appointed: Members and Creditors (2319213) Date of Appointment: 10 April 2015 By whom Appointed: Members and Creditors (2319206)

2319248Company Number: 08529932 Name of Company: BELLES & BEAUS HAIR SALONS LTD Company2319219 Number: 07683085 Nature of Business: Hair Salon Name of Company: CRILLON LIMITED Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Registered office: The Shard, 32 London Bridge Street, London, SE1 Principal trading address: 202 High Road, East Finchley, London, N2 9SG (Formerly) 7 Cambridge Court, 210 Shepherds Bush Road, 9AY London, W6 7NJ Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Principal trading address: 7 Cambridge Court, 210 Shepherds Bush EC2M 2PL. Road, London, W6 7NJ Office Holder Number: 8882. Geoffrey Wayne Bouchier and Jason James Godefroy, both of Duff & For further details contact: Lane Bednash, Tel: 020 7377 4370. Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Alternative contact: Lisa Pollack. Office Holder Numbers: 9535 and 9097. Date of Appointment: 10 April 2015 For further details contact: The Joint Liquidators, Tel: 020 7089 4700. By whom Appointed: Members and Creditors (2319248) Alternative contact: Harriet Morris, Email: [email protected] Date of Appointment: 08 April 2015 Name2319223 of Company: BIG MOUTH SALES LIMITED By whom Appointed: Members and Creditors (2319219) Company Number: 08573244 Nature of Business: Lead Generation Type of Liquidation: Creditors Name2319205 of Company: D L D ENGINEERING LTD Registered office: c/o Bridgestones, 125/127 Union Street, Oldham Company Number: 04794243 OL1 1TE Nature of Business: Manufacture of Metal Structures Principal trading address: Conavan Court, 12 Blackfriars Street, Type of Liquidation: Creditors’ Voluntary Liquidation Manchester, M3 5BQ Registered office: c/o Robson Scott Associates Limited, 49 Duke Jonathan Lord, Bridgestones, 125/127 Union Street, Oldham, OL1 Street, DL3 7SD 1TE Alternative contact: Andrew Maitland, Corporate insolvency Principal trading address: Wade Road, Gorse Lane Industrial Estate, administrator, 0161 785 3700 Clacton on Sea, CO15 4LT Office Holder Number: 9041. Christopher David Horner, Robson Scott Associates Limited, 49 Duke Date of Appointment: 1 April 2015 Street, Darlington, DL3 7SD, 01325 365 950, By whom Appointed: Members and Creditors (2319223) [email protected] Office Holder Number: 16150. Date of Appointment: 10 April 2015 Company2319222 Number: 08020231 By whom Appointed: Members and Creditors (2319205) Name of Company: BROOK BARNES JAMES QUANTITY SURVEYING LTD Nature of Business: Quantity Surveying Company2319356 Number: 08329072 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: DAVANZO LIMITED Registered office: 22 London Road, Riverhead, Sevenoaks, TN13 2BT Nature of Business: Other service activities not elsewhere classified Principal trading address: Claysmore Cottage, Clay Hill, Enfield, Type of Liquidation: Creditors Middlesex, EN2 9JJ Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Emma Holmes of E Holmes & Co, 22 London Road, Riverhead, 1QL Sevenoaks, Kent TN13 2BT Principal trading address: Trent Park Business Centre, Eastern Office Holder Number: 9125. Avenue, Lichfield, WS13 6RR Date of Appointment: 14 April 2015 Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, By whom Appointed: Members and Creditors Walsall, West Midlands, WS1 1QL. Further information about this case is available from the offices of E Office Holder Number: 8202. Holmes & Co at [email protected] (2319222) For further details contact: Timothy Frank Corfield, Email: [email protected] Tel: 44 (0)1922 722205 Date of Appointment: 13 April 2015 By whom Appointed: Members and Creditors (2319356)

Name2319250 of Company: DS HEALTHCARE LIMITED Company Number: 07677069 Principal trading address: The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire. WF17 9EJ Nature of Business: Wholesale of healthcare products Type of Liquidation: Creditors Voluntary

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Peter O’Hara, and Simon Weir, of O’Hara & Co, Wesley House, Company2319249 Number: 09312508 Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Name of Company: INSIGHT CLEAN ENERGY LIMITED Office Holder Numbers: 6371 and 9099. Nature of Business: Intelligence and data products for clean energy Date of Appointment: 13 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT If necessary please contact [email protected] or telephone Principal trading address: 6 Brick Lane, Cuckfield, Haywards Heath, 01924 477449 (2319250) West Sussex, RH17 5GN David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT. 2319251Company Number: 07760410 Office Holder Number: 8830. Name of Company: ECOTEC TIMBER STRUCTURES LIMITED For further details contact: David Gerard Kirk, Tel: 01392 474303. Nature of Business: Agents involved in the sale of timber and building Date of Appointment: 09 April 2015 materials By whom Appointed: Members and Creditors (2319249) Type of Liquidation: Creditors Registered office: c/o KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU Company2319212 Number: 01178033 Principal trading address: 25 Coventry Road, Bordesley, Birmingham Name of Company: K.R.P. PRINTERS LIMITED B10 0RU Trading Name: Jameson Press E Walls, of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Nature of Business: Printers Valley, Gateshead, NE11 0RU. Type of Liquidation: Creditors Office Holder Number: 9113. Registered office: West Lancashire Investment Centre, Maple View, Further details contact: E Walls, Email: [email protected] White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Tel: 0191 482 3343 Principal trading address: (Formerly) 12 The Mead Business Centre, Date of Appointment: 09 April 2015 Mead Lane, Hertford, Hertfordshire, SG13 7BJ By whom Appointed: Members and Creditors (2319251) Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Company2319220 Number: 04327349 Office Holder Number: 10810. Name of Company: EURO INTERNATIONAL PRODUCTS (ESSEX) For further details: Michael Bimpson, Email: LIMITED [email protected], Tel: 01695 711200. Nature of Business: Manufacture of kitchen furniture Date of Appointment: 07 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2319212) Registered office: Unit 6H, Albright Industrial Estate, Ferry Lane, Rainham, RM13 9BU Principal trading address: Unit 6H, Albright Industrial Estate, Ferry Company2319244 Number: 07473087 Lane, Rainham, RM13 9BU Name of Company: KICKING SPHERES LIMITED Darren Edwards, of Aspect Plus Limited, 40a Station Road, Nature of Business: Business Consultancy Upminster, Essex, RM14 2TR. Type of Liquidation: Creditors Office Holder Number: 10350. Registered office: Coburg House, 1 Coburg Street, Gateshead, NE8 For further details contact: David Young, Email: 1NS [email protected], Tel: 01708 300170. Principal trading address: Coburg House, 1 Coburg Street, Date of Appointment: 09 April 2015 Gateshead, NE8 1NS By whom Appointed: Members and Creditors (2319220) Andrew David Haslam and Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG. Company2319315 Number: 03912504 Office Holder Numbers: 009551 and 10830. Name of Company: FELTON COMMUNICATION LIMITED Any person who requires further information may contact the Joint Nature of Business: Graphic designers Liquidator by telephone on 0191 2699820. Alternatively enquiries can Type of Liquidation: Creditors be made to Shaun Hudson by email at Shaun.Hudson@begbies- Registered office: 2 Bleeding Heart Yard, London, EC1N 8SJ traynor.com or by telephone on 0191 2699820. Principal trading address: 2 Bleeding Heart Yard, London, EC1N 8SJ Date of Appointment: 10 April 2015 Engin Faik LLB (Hons), MABRP, of Cornerstone Business Turnaround By whom Appointed: Members and Creditors (2319244) and Recovery Limited, Suite 2, 87A Old Church Road, London, E4 6ST. Office Holder Number: 9635. Company2319254 Number: 08381116 For further details contact Engin Faik, Tel: 020 3417 7997. Name of Company: LOOSE MEDIA LIMITED Date of Appointment: 10 April 2015 Nature of Business: The provision of online marketing & advertising By whom Appointed: Members and Creditors (2319315) services Type of Liquidation: Creditors Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Company2319225 Number: 02990185 Principal trading address: Suite 203, 104-106 Cranbrook Road, Ilford Name of Company: HANSON CONTRACTS LIMITED IG1 4LZ Nature of Business: Joinery Installation Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Type of Liquidation: Creditors Loughton, Essex IG10 1AH Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Office Holder Number: 8807. LS20 9AT By whom Appointed: 25 March 2015 Principal trading address: Unit 39 Nutwood Trading Estate, Limestone By whom Appointed: Members and Creditors Cottage Lane, Sheffield, S6 1NJ By whom Appointed: Further information about this case is available Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford from Noman Chaudhry at the offices of ThorntonRones Limited on Road, Guiseley, Leeds, LS20 9AT. 020 8418 9333. Office Holder Number: 009730. By whom Appointed: (2319254) For further details contact: Kate Elizabeth Breese, Email: [email protected], Tel: 0871 222 8308 Date of Appointment: 10 April 2015 By whom Appointed: Members and Creditors (2319225)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 7 COMPANIES

Company2319273 Number: 08569065 Company2319310 Number: 06869316 Name of Company: LOS MEXICANOS LIMITED Name of Company: MIDLANDS SOCIAL CARE LIMITED Trading Name: El Mexicana Woking Nature of Business: Social Care Activities Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 176 Attringham Drive, Dudley, West Midlands, DY1 Registered office: MLG Associates, Unit 4, Sunfield Business Park, 3HL New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: Eagle House, 14 Queens Road, Coventry, Principal trading address: Unit 66A, Peacocks Shopping Centre, CV1 3EG Woking, Surrey, GU21 6GH P D Masters, of Leonard Curtis, Bamfords Trust House, 85-89 Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Colmore Row, Birmingham, B3 2BB. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Office Holder Number: 8262. Office Holder Number: 9539. For further details contact: P D Masters, Email: For further details contact: Mike Grieshaber, Email: [email protected] Tel: 0121 200 2111 [email protected], Tel: 0118 973 7776. Date of Appointment: 07 April 2015 Date of Appointment: 10 April 2015 By whom Appointed: Creditors (2319310) By whom Appointed: Members and Creditors (2319273)

Name2319393 of Company: MY FREIGHT LIMITED 2319312Company Number: 06301342 Company Number: 05497321 Name of Company: MAPLE TIMBER SYSTEMS LIMITED Trading Name: My Freight Limited Nature of Business: N/A Nature of Business: Freight Haulage Services Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Registered office: West Lancashire Investment Centre, Maple View, Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG David Clements and Paul Boyle both of Harrisons Business Recovery Principal trading address: Tarnacre Hall Business Park, St Michaels, and Insolvency Limited, 33 Blagrave Street, Reading RG1 1PW, Preston [email protected] for the attention of Ailar Gharachoorloo Gordon Craig, of Refresh Recovery Limited, Maple View, White Moss Office Holder Numbers: 008765 and 008897. Business Park, Skelmersdale, Lancashire, WN8 9TG. Date of Appointment: 7 April 2015 Office Holder Number: 7983. By whom Appointed: Automatic move from Administration pursuant For further details contact: Jessica Hodgson Tel: 01695 711 200. to Paragraph 83 Schedule B1 Insolvency Act 1986 (2319393) Date of Appointment: 09 April 2015 By whom Appointed: Made in accordance with Paragraph 83, Schedule B1 Insolvency Act 1986 (2319312) Name2319272 of Company: ONE HOPE LIMITED Company Number: 06276004 Trading name or style: Tariro Company2319469 Number: 07040136 Registered office: 60/62 Old London Road, Kingston upon Thames Name of Company: MB REALISATIONS 2015 LIMITED KT2 6QZ Previous Name of Company: Maureen Bingham & Associates Limited Principal trading address: 8 Crown Lane, Morden, Surrey SM4 5BL Nature of Business: Other Service Activities Nature of Business: Fairtrade Coffee House Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 16-18 Devonshire Street, Keighley, West Yorkshire A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon BD21 2DG Thames, Surrey KT2 6QZ. Telephone number: 020 8549 9951. Principal trading address: Low Walworth Hall, Walworth, Darlington, Alternative person to contact with enquiries about the case: Douglas Co Durham DL2 2NA Pinteau Martyn James Pullin and David Antony Willis of BWC, Dakota House, Office Holder Number: 8726. 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Date of Appointment: 9 April 2015 TS18 3TX By whom Appointed: Members and Creditors (2319272) Office Holder Numbers: 15530 and 9180. Date of Appointment: 14 April 2015 By whom Appointed: Members and Creditors Company2319266 Number: 04442305 Libby Roberts at the offices of BWC on 01642 608588. (2319469) Name of Company: PINE NATION LIMITED Nature of Business: Manufacture of other furniture Type of Liquidation: Creditors Company2319263 Number: 07040136 Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Name of Company: MB REALISATIONS 2015 LIMITED 1QL Previous Name of Company: Maureen Bingham & Associates Limited Principal trading address: Unit 3 Arrow Industrial Estate, Straight Nature of Business: Other Service Activities Road, Willenhall, WV12 5AE Type of Liquidation: Creditors Voluntary Liquidation Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Registered office: 16-18 Devonshire Street, Keighley, West Yorkshire Walsall, West Midlands, WS1 1QL. BD21 2DG Office Holder Number: 8202. Principal trading address: Low Walworth Hall, Walworth, Darlington, For further details contact: Timothy Frank Corfield, Email: Co Durham DL2 2NA [email protected] Tel: 01922 722205 Martyn James Pullin and David Antony Willis of BWC, Dakota House, Date of Appointment: 13 April 2015 25 Falcon Court, Preston Farm Business Park, Stockton on Tees By whom Appointed: Members (2319266) TS18 3TX Office Holder Numbers: 15530 and 9180. Date of Appointment: 14 April 2015 Name2319260 of Company: PINPOINT ENGINEERING LIMITED By whom Appointed: Members and Creditors Company Number: 08218116 Further information about this case is available from Libby Roberts at Nature of Business: Electrical Sub-Contractors the offices of BWC on 01642 608588. (2319263) Type of Liquidation: Creditors Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 5 Benson Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GB

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Company2319314 Number: 07487939 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Name of Company: SMART HAND CAR WASH SERVICES LTD (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Trading Name: Hand Car Wash Services [email protected], 020 7495 2348 Nature of Business: Other service activities not elsewhere classified Office Holder Number: 9413. Type of Liquidation: Creditors Date of Appointment: 13 April 2015 Registered office: 397 Bath Road, Slough, Berkshire, SL1 5QA By whom Appointed: Members and Creditors (2319260) Principal trading address: 397 Bath Road, Slough, Berkshire, SL1 5QA Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 2319270Name of Company: PRINT PLUS DESIGN LIMITED Honeypot Lane, Stanmore, Middlesex, HA7 1JS. Company Number: 06296337 Office Holder Number: 11392. Nature of Business: Promotional and Marketing Printing For further details contact: Farheen Qureshi on Tel: 0203 475 3900. Type of Liquidation: Creditors’ Voluntary Liquidation Alternative Contact: D Coutts. Registered office: Unit A Park Avenue Estate, Sundon Park Road, Date of Appointment: 13 April 2015 Luton, Bedfordshire, LU3 3BP By whom Appointed: Members and Creditors (2319314) Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 020 8634 5599, [email protected]. Alternative contact: Valma Pipi Name2319264 of Company: SWIFTDRIVE LIMITED Email address: [email protected] Company Number: 07819604 Office Holder Number: 9731. Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Date of Appointment: 31 March 2015 Principal trading address: Kinsale, Pines Road, Fleet, Hampshire By whom Appointed: Members and Creditors (2319270) GU51 4NL Nature of Business: Sale of Used Cars and Light Motor Vehicles Type of Liquidation: Creditors Name2319432 of Company: R A PHILLIPS & CO LIMITED Robert James Thompson, Rendell Thompson, 32 Aldershot Road, Company Number: 07676551 Fleet, Hampshire GU51 3NN. Telephone number: 01252 816636, Registered office: 337 Bath Road, Slough, Berkshire SL1 5PR email address: [email protected]. Alternative person to Principal trading address: 90A Meadfield Road, Langley, Berkshire contact with enquiries about the case: Ben Laycock SL3 8HR Office Holder Number: 8306. Nature of Business: Construction Date of Appointment: 9 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2319264) Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. 2319271Company Number: 03757386 Date of Appointment: 9 April 2015 Name of Company: TAKE 2 FILM SERVICES LIMITED By whom Appointed: Members and Creditors (2319432) Nature of Business: Rental of camera equipment Type of Liquidation: Creditors Registered office: Unit 6 & 10 Westpoint Trading Estate, Alliance Company2319277 Number: 04476094 Road, London, W3 0RA Name of Company: RENA LANGE LIMITED Principal trading address: Unit 6 & 10 Westpoint Trading Estate, Previous Name of Company: Prospect Number Eighteen Limited Alliance Road, London, W3 0RA Nature of Business: Retail clothing company Kelly Burton and Joanne Wright, both of Wilson Field Limited, The Type of Liquidation: Creditors Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Registered office: 26-28 Bedford Row, London, WC1R 4HE Office Holder Numbers: 11750 and 15550. Principal trading address: 12 Grafton Street, London, W1S 4ER For further details contact: The Joint Liquidators, Tel: 0114 2356780. Paul Appleton, of David Rubin & Partners, 26-28 Bedford Row, Alternative contact: Megan Campbell. London, WC1R 4HE. Date of Appointment: 31 March 2015 Office Holder Number: 8883. By whom Appointed: Members and Creditors (2319271) If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900. Date of Appointment: 10 April 2015 Company2319255 Number: 07612320 By whom Appointed: Company and Creditors (2319277) Name of Company: TELKO CONSULTING LIMITED Nature of Business: Computer facilities management activities Type of Liquidation: Creditors 2319267Company Number: 03253262 Registered office: Recovery House, Hainault Business Park, 15-17 Name of Company: SILVER MANAGEMENT LIMITED Roebuck Road, Ilford, Essex IG6 3TU Previous Name of Company: Goldleaf Management Limited Principal trading address: 8b Cranfield Road, Brockley SE4 1UG Nature of Business: Property Management Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Type of Liquidation: Creditors Voluntary Liquidation 15-17 Roebuck Road, Ilford, Essex IG6 3TU Registered office: Turnberry House, 1404-1410 High Road, Office Holder Number: 8760. Whetstone, London N20 9BH Date of Appointment: 13 April 2015 Principal trading address: Turnberry House, 1404-1410 High Road, By whom Appointed: Members and Creditors Whetstone, London N20 9BH Further information about this case is available from Natalie Martin at Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 the offices of Carter Clark on 020 8559 5089. (2319255) Conduit Place, London W2 1EP Office Holder Numbers: 2294 and 9540. Date of Appointment: 14 April 2015 By whom Appointed: Members and Creditors Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected] (2319267)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 9 COMPANIES

Company2319265 Number: 06776731 winding-up has been conducted and the property of the Company Name of Company: TWOGREEN LIMITED disposed of, and also of determining whether the Liquidator should be Trading Name: Kall Kwik Eastleigh granted his release from office. Proxies to be used at the Meetings Nature of Business: Printing not elsewhere classified must be lodged with me no later than 12.00 noon on the preceding Type of Liquidation: Creditors business day. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 26 August 2010 Fareham, Hampshire PO15 5TD Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of Principal trading address: 26 Upper Market Street, Eastleigh, Bishop Fleming,2nd Floor Stratus House, Emperor Way, Exeter Hampshire, SO50 9FD Business Park, Exeter, Devon, EX1 3QS. James Richard Tickell and Carl Derek Faulds, both of Portland For further details contact: Jeremiah Anthony O’Sullivan, Email: Business & Financial Solutions, Eagle Point, Little Park Farm Road, [email protected] Tel: 01392 448800Fax: 01392 Segensworth, Fareham, Hampshire PO15 5TD. 365536. Alternative contact: Sam Hawkins Office Holder Numbers: 008125 and 008767. Jeremiah Anthony O'Sullivan, Liquidator Further details contact: James Richard Tickell and Carl Derek Faulds, 10 April 2015 (2319257) Email: [email protected], Tel: 01489 550 440. Alternative contact: Email: [email protected]. Date of Appointment: 10 April 2015 B2319305 & S QUALITY JOINERY LIMITED By whom Appointed: Members and Creditors (2319265) (Company Number 04217097) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ 2319274Company Number: 03516189 Principal trading address: 1 Cooting Road, Aylesham Industrial Name of Company: WHITBY HYDRAULICS LIMITED Estate, Canterbury CT3 3EP Nature of Business: Manufacture of other special purpose machinery Notice is hereby given pursuant to Section 106 of the Insolvency Act Type of Liquidation: Creditors 1986, that final meetings of the members and creditors of the above Registered office: Baker Tilly Restructuring and Recovery LLP, Asset named Company will be held at 60/62 Old London Road, Kingston House, 28 Thorpe Wood, Peterborough, PE3 6SR upon Thames KT2 6QZ on 12 June 2015 at 10.00 am and 10.15 am Principal trading address: Unit 1, Tresham Road, Orton Southgate, respectively, for the purpose of having an account laid before them Peterborough, PE2 6BU showing how the winding-up has been conducted and the property of Adrian David Allen, of Baker Tilly Restructuring and Recovery LLP, the Company disposed of, and also determining whether the Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Steven Liquidator should be granted his release from office. Mark Law, of Baker Tilly Restructuring and Recovery LLP, Abbotsgate A member or creditor entitled to attend and vote is entitled to appoint House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. a proxy to attend and vote instead of him and such proxy need not Office Holder Numbers: 008740 and 008727. also be a member or creditor. Proxy forms must be returned to the Correspondence address and contact details of case manager: Andy offices of Marks Bloom, 60/62 Old London Road, Kingston upon Nalliah, Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thames KT2 6QZ no later than 12 noon on the business day before Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Contact the meetings. Tel. No. for Liquidators: Adrian David Allen - 01733 2607870, Steven Andrew John Whelan, IP no 8726, Liquidator, Marks Bloom, 60/62 Mark Law - 01284 763311. Old London Road, Kingston upon Thames KT2 6QZ. Appointed 12 Date of Appointment: 10 April 2015 April 2010. Person to contact with enquiries about the case: Douglas By whom Appointed: Members and Creditors (2319274) Pinteau, telephone number: 020 8549 9951 10 April 2015 (2319305)

Company2319304 Number: 06692388 Name of Company: ZEN BEAUTY AND HAIR LIMITED BCD2318482 POTTERS POND LIMITED Nature of Business: Hairdressing and other Beauty Treatment (Company Number 06134024) Type of Liquidation: Creditors Registered office: MB Insolvency, Hillcairnie House, St Andrews Registered office: West Point, 501 Chester Road, Old Trafford, Road, Worcestershire, Droitwich, WR9 8DJ Manchester, M16 9HU Principal trading address: The Cider Mill, Blanchworth, Stinchcombe, Principal trading address: 29B St James Street, Newport, Isle of Dursley, GL11 6BB Wight PO30 1HY NOTICE IS HEREBY GIVEN, pursuant to section 106 of the B E Budsworth, of The Business Debt Advisor, West Point, 501 INSOLVENCY ACT 1986 that the final meetings of the Members and Chester Road, Old Trafford, Manchester, M16 9HU. Creditors of the Company will be held at the offices of MB Insolvency, Office Holder Number: 008941. Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 12 June Further details contact: B E Budsworth, Email: 2015 at 11.00am and 11.15am respectively for the purpose of [email protected] Tel: 0845 465 0085 showing how the winding up has been conducted and the property of Date of Appointment: 09 April 2015 the company disposed of, and of hearing any explanation that may be By whom Appointed: Members and Creditors (2319304) given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. In order to be entitled to vote at the meeting creditors must lodge FINAL MEETINGS proxies (unless appearing in person) and hitherto unlodged proofs at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 AIR2319257 DUCT SYSTEMS LIMITED 8DJ by 12.00 noon on the business day prior to the Meeting. (Company Number 05504603) Mark Elijah Thomas Bowen (IP No. 8711) of MB Insolvency, Hillcairnie Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor House, St Andrews Road, Droitwich, WR9 8DJ was appointed Way, Exeter Business Park, Exeter, Devon, EX1 3QS Liquidator on 25 April 2014 . Further information is available from Principal trading address: Parkwood Close, Broadley Industrial Park, Sophie Murcott on 01905 776 771 or [email protected] Roborough, Plymouth, PL6 7SG Mark Elijah Thomas Bowen, Liquidator (2318482) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named company will be held at Bishop Fleming, Stratus BLACKSTONE2319268 DEVELOPMENT FUND LLP House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS (Company Number OC319100) on 15 June 2015 at 10.00 am to be followed at 10.30 am by a final Registered office: 8A Kingsway House, King Street, Bedworth, Meeting of the Creditors, for the purpose of showing how the Warwickshire, CV12 8HY Principal trading address: 92 Long Brandocks, Writtle, Chelmsford, CM1 3JP

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: Mike Grieshaber, (IP No. 9539) of MLG and Creditors of the above named Company have been convened by Associates,Unit 4 Sunfield Business Park, New Mill Road, the Liquidator pursuant to Section 106 of the INSOLVENCY ACT Finchampstead, Wokingham, Berkshire RG40 4QT. 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Further details contact: Mike Grieshaber, Email: Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on [email protected] Tel: 0118 973 7776. 16 June 2015 at 10.30 am and 10.45 am respectively, for the Mike Grieshaber, Liquidator purposes of having a final account laid before them by the Liquidator 10 April 2015 (2319258) showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. CHAIN2319259 SOLUTIONS LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 04143455) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: One Great Cumberland Place, Marble Arch, at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, London, W1H 7LW Warwickshire, CV12 8HY by noon on 15 June 2015. Principal trading address: The Forge, Sundon Road, Harlington, Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Bedfordshire, LU5 6LR Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Notice is hereby given in pursuance of Section 106 OF THE was appointed Liquidator of the above named Company on 10 INSOLVENCY ACT 1986 that final meetings of the members and December 2014. creditors of the above named company will be held at Leonard Curtis, Contact: Neil Gibson Email: [email protected] Telephone: 024 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7722 0175 7TA on 12 June 2015 at 11.00 am and 11.15 am respectively for the 14 April 2015 (2319268) purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be 2319309BOILERTECH HEATING & PLUMBING TECHNOLOGY LIMITED given by the Liquidators. Any member or creditor entitled to attend (Company Number 06099268) and vote is entitled to appoint a proxy to attend and vote instead of Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor him/her, and such proxy need not also be a member or creditor. The Way, Exeter Business Park, Exeter, EX1 3QS proxy form must be returned to the above address by no later than Principal trading address: Sunnyside, Trewarmett, Tinagel, PL34 0ET 12.00 noon on the business day before the meetings. Notice is hereby given, pursuant to Section 106 OF THE In the case of a company having a share capital, a member may INSOLVENCY ACT 1986 that a final meeting of the members of the appoint more than one proxy in relation to a meeting, provided that above named company will be held at Bishop Fleming, Stratus each proxy is appointed to exercise the rights attached to a different House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS share or shares held by him, or (as the case may be) to a different on 15 June 2015 at 11.00 am to be followed at 11.30 am by a final £10, or multiple of £10, of stock held by him. meeting of the Creditors, for the purpose of showing how the Date of Appointment: 27 April 2012 winding-up has been conducted and the property of the Company Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, disposed of, and also of determining whether the Liquidator should be (IP No. 9501) both of Leonard Curtis,One Great Cumberland Place, granted his release from office. Proxies to be used at the Meetings Marble Arch, London W1H 7LW. must be lodged with me, no later than 12.00 noon on the preceding For further details contact the Joint Liquidator: N A Bennett on Email: business day. [email protected] or on Tel: 0161 413 0930 Date of Appointment: 28 April 2014 N A Bennett and A Cadwallader, Joint Liquidators Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of 10 April 2015 (2319259) Bishop Fleming,2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS. For further details contact the Liquidator on Email: 2319275CHEF PEKING (SALISBURY) LIMITED [email protected] or on Tel: 01392 448800.Fax: (Company Number 04442768) 01392 365536. Alternative contact: Sam Hawkins. Trading Name: Chef Peking Jeremiah Anthony O'Sullivan, Liquidator Registered office: 10-12 New College Parade, Finchley Road, London 13 April 2015 (2319309) NW3 5EP Principal trading address: 39 Catherine Street, Salisbury, Wiltshire SP1 2DH BROWNING2319258 AND HENDERSON INTERNATIONAL LIMITED Notice is hereby given pursuant to Section 106 of the INSOLVENCY (Company Number 03147390) ACT 1986 that the Final Meetings of the Members and of the Registered office: MLG Associates, Unit 4 Sunfield Business Park, Creditors of Chef Peking (Salisbury) Limited will be held at the offices New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT of K S Tan & Co., 10-12 New College Parade, Finchley Road, London Principal trading address: The Long Barn, Hinton Business Park, NW3 5EP on Friday 12 June 2015 at 2.00 pm and 2.30 pm Tarrant Hinton, Blandford Forum, Dorset DT11 8JF respectively, for the purpose of having an account laid before them Notice is hereby given, pursuant to Section 106 OF THE showing how the winding-up has been conducted and the property of INSOLVENCY ACT 1986 that a final meeting of the members of the Company disposed of, and also determining whether the Browning & Henderson International Limited will be held at MLG Liquidator should be granted his release from office. Associates, Unit 4 Sunfield Business Park, New Mill Road, A Member or Creditor entitled to attend and vote at the above Finchampstead, Wokingham, Berkshire, RG40 4QT on 23 June 2015 meetings may appoint a proxy to attend and vote in his place. It is not at 10.00 am to be followed at 10.15 am on the same day by a meeting necessary for the proxy to be a Member or Creditor. Proxy forms of the creditors of the Company. The meetings are called for the must be returned to the offices of K S Tan & Co, 10-12 New College purpose of receiving an account from the Liquidator explaining the Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on manner in which the winding-up of the Company has been conducted the business day before the meeting. and to receive any explanation that they may consider necessary. A Signatory: K S Tan, Liquidator member or creditor entitled to attend and vote is entitled to appoint a IP No: 8032 proxy to attend and vote instead of him. A proxy need not be a Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, member or creditor. The following resolutions will be considered at London NW3 5EP the creditors’ meeting: That the Liquidator’s final report and receipts Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 12 and payments account be approved and that the Liquidator receives May 2014 his release. 13 April 2015 (2319275) Proxies to be used at the meetings must be returned to the offices of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 16 May 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 11 COMPANIES

2319262CIMEX E-LEARNING LIMITED winding-up has been conducted and the property of the Company (Company Number 07364690) disposed of, and of hearing any explanation that may be given by the Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Liquidator, and also of determining the manner in which the books, Principal trading address: Orchard Place, 1A Thornton Avenue, accounts and documents of the Company and of the Liquidator shall London, W4 1PL be disposed of. Proxies to be used at the Meetings must be lodged Notice is hereby given that a Final Meeting of the Members of Cimex with the Liquidator at 7 St Petersgate, Stockport, Cheshire SK1 1EB, e-learning Limited will be held at the offices of Aspect Plus Limited, no later than 12.00 noon on the preceding business day. 40a Station Road, Upminster, Essex, RM14 2TR on 12 June 2015 at Date of Appointment: 18 July 2013 10.00 am to be followed at 10.30 am on the same day by a meeting of Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett the creditors of the Company. The meetings are called pursuant to Verby,7 St Petersgate, Stockport, Cheshire, SK1 1EB. Section 106 of the Insolvency Act 1986 for the purpose of receiving For further details contact: Nicola Baker, Email: [email protected] an account from the Liquidator explaining the manner in which the Tel: 0161 476 9000 winding-up of the Company has been conducted and to receive any Vincent A Simmons, Liquidator explanation that they may consider necessary. A member or creditor 10 April 2015 (2319431) entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: E9142319307 LIMITED That the Liquidator’s final report and receipts and payments account (Company Number 03980581) be approved and that the Liquidator receives his release. Proxies to Previous Name of Company: Euroking Miracle Limited be used at the meetings must be returned to the offices of Aspect Registered office: 26-28 Bedford Row, London, WC1R 4HE Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Principal trading address: Montrose House (South Wing) Chertsey than 12.00 noon on the working day immediately before the meetings. Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX Date of Appointment: 29 January 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus INSOLVENCY ACT 1986 that Final Meetings of the Members and Limited,40a Station Road, Upminster, Essex, RM14 2TR. Creditors of the above-named Company will be held at the offices of For further details contact: Terry Harington, Email: David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, [email protected] Tel: 01708 300170 London N12 8LY on 14 July 2015 at 10.00 am and 10.15 am Darren Edwards, Liquidator respectively, for the purpose of having an account laid before them 10 April 2015 (2319262) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must 2319276CORRELATE UK SEARCH LIMITED be lodged with the Liquidator at Pearl Assurance House, 319 Ballards (Company Number 06548660) Lane, London N12 8LY, not later than 4.00 pm of the business day Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 before the Meeting. 6AL Date of Appointment: 19 April 2013 Principal trading address: 17 Dominion Street, London EC2M 2EF Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Notice is hereby given, pursuant to section 106 of the Insolvency Act Partners,26 - 28 Bedford Row, London WC1R 4HE. 1986, that the final meeting of the Company and the final meeting of For further details contact: Stephen Katz, Tel: 020 8343 5900. creditors of the above named Company will be held at Herron Fisher, Alternative contact: 020 8343 5900 Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 19 June Stephen Katz, Liquidator 2015, at 10.00 am and 10.15 am respectively, for the purpose of 13 April 2015 (2319307) laying before the meetings an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators EAP2319306 STRUCTURAL CONSULTANTS LTD and to determine whether the Joint Liquidators should have their (Company Number 06795636) release. Registered office: The Manor House, 260 Ecclesall Road South, A member or creditor entitled to attend and vote at either of the above Sheffield, S11 9PS meetings may appoint a proxy to attend and vote instead of him or Principal trading address: Rookery House, Abbeygate Street, her. A proxy need not be a member or creditor of the Company. Colchester, Essex, CO2 7HB Proxies to be used at either of the meetings must be lodged with the Notice is hereby given, pursuant to Section 106 OF THE Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon INSOLVENCY ACT 1986 that a final meeting of the members and CR2 6AL no later than 12.00 noon on the business day preceding the creditors of the above named Company will be held at Wilson Field meeting. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Where a proof of debt has not previously been submitted by a 9PS on 10 June 2015 at 10.00 am to be followed at 10.15 am by a creditor, any proxy must be accompanied by a completed proof. final meeting of creditors for the purpose of showing how the winding Nicola Jayne Fisher (IP Number: 9090) and Christopher Herron (IP up has been conducted and the property of the company disposed of Number: 8755) of Herron Fisher, Satago Cottage, 360a Brighton and for the purpose of laying the account before the meetings and Road, Croydon CR2 6AL were appointed Joint Liquidators of the giving an explanation of it. A member or creditor entitled to attend and Company on 23 April 2013. Further information is available from the vote is entitled to appoint a proxy to attend and vote instead of him offices of Herron Fisher on 020 8688 2100 or at and such proxy need not also be a member or creditor. Proxy forms [email protected]. must be returned to the offices of Wilson Field Limited, The Manor Nicola Jayne Fisher and Christopher Herron, Joint Liquidators House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 15 April 2015 (2319276) 12.00 noon on the business day before the meeting. Lisa Jane Hogg was appointed Liquidator on 19 April 2012 and Gemma Louise Roberts appointed on 17 June 2013 CRANFORD2319431 MILL CARPETS LIMITED Office Holder details: Lisa Jane Hogg, (IP No. 9073) and Gemma (Company Number 04705205) Louise Roberts, (IP No. 9701) both of Wilson Field Limited,The Manor Registered office: c/o Bennett Verby, 7 St Petersgate, Stockport, House, 260 Ecclesall Road South, Sheffield, S11 9PS. Cheshire, SK1 1EB For further details contact: The Joint Liquidators, Tel: 0114 2356780. Principal trading address: Red Cow Yard Off Princess Street, Alternative contact: Leanne Kerley Knutsford, Cheshire, WA16 6DG Lisa Jane Hogg, Joint Liquidator Notice is hereby given, pursuant to Section 106 OF THE 10 April 2015 (2319306) INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named Company will be held at the offices of the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 19 June 2015 at 2.15 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of granting the Liquidator his release, showing how the

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

EATONFIELD2319261 DEVELOPMENTS LTD HERTFORDSHIRE2319308 WINDOW CO. LIMITED (Company Number 03529785) (Company Number 01707269) Registered office: The Zenith Building, 26 Spring Gardens, Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Manchester, M2 1AB DN1 3HR Principal trading address: Haycroft Farm, Peckforton Hall Lane, Principal trading address: (Formerly) Alpen House, Blackhorse Road, Spurstow, Tarporley, Cheshire, CW6 9TF Letchworth Garden City, Hertfordshire, SG6 1HB Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Joint Liquidators have summoned INSOLVENCY ACT 1986 that the Liquidator has summoned Final Final Meetings of the Company’s Members and Creditors for the Meetings of the Members and Creditors of the above-named purpose of receiving the Joint Liquidators’ account showing how the Company will be held at the offices of Silke & Co Ltd, 1st Floor, winding-up has been conducted and the property of the Company Consort House, Waterdale, Doncaster, DN1 3HR on 19 June 2015 at disposed of. The meetings will be held at the offices of AlixPartners, 10.00 am and 10.15 am respectively, for the purpose of having an The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 09 account laid before them showing the manner in which the winding up June 2015 at 10.00 am and 10.30 am respectively. of the Company has been conducted and its property disposed of, Date of Appointment: 08 July 2011 and of receiving any explanation that may be given by the Liquidator, Office Holder details: R K Grant, (IP No. 009637) of AlixPartners and also determining the manner in which the books, accounts and Services UK LLP,35 Newhall Street, Birmingham, B3 3PU and A C documents of the Company shall be disposed of. A Member or O'Keefe, (IP No. 008375) of AlixPartners Services UK LLP,The Zenith Creditor entitled to attend and vote is entitled to appoint a proxy to Building, 26 Spring Gardens, Manchester, M2 1AB. attend and vote instead of him and such proxy need not also be a For further details contact: Sean Ronald, Email: member or creditor. [email protected] Tel: +44 (0) 161 838 4507Alternative Proxies and unlodged proofs must be lodged with the Liquidator at contact: Sophie Loughnane Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 R K Grant, Joint Liquidator 3HR no later than 12 noon on the business day before the meetings, 10 April 2015 (2319261) in order to be entitled to vote at the meeting. Date of Appointment: 17 September 2012 Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co 2319319FORTIORI DESIGN LIMITED Limited,1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. (Company Number 07197133) For further details contact: Jane Burns, Tel: 01302 342875 Registered office: C12 Marquis Court, Marquisway, Team Valley, Ian Michael Rose, Liquidator Gateshead, NE11 0RU 10 April 2015 (2319308) Principal trading address: 2nd Floor, Union House, 15-16 St Michael’s Street, Oxford, OX1 2DU NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INDIUM2319269 ONLINE LIMITED INSOLVENCY ACT 1986, that a final meeting of members of the (Company Number 06076615) above named company will be held at C12 Marquis Court, Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB Marquisway, Team Valley, Gateshead, NE11 0RU on 6 July 2015 at Principal trading address: Windsor House, 12-14 High Street, 11.00 am, to be followed at 11.30 am by a final meeting of creditors Kidlington, Oxfordshire, OX5 2DH 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 an ACT 1986, that final meetings of the members and of creditors of the explanation that may be given by the liquidators, and also determining above-named Company will be held at 10 Marsden Street, the manner in which the books, accounts and documents of the Chesterfield, Derbyshire, S40 1JY on 23 June 2015, at 11.00 am and company and of the liquidators shall be disposed of. 11.15 am, for the purpose of having an account laid before them Proxies to be used at the meetings must be lodged with the showing the manner in which the winding-up of the Company has liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team been conducted and the property disposed of, and of receiving any Valley, Gateshead, NE11 0RU no later than 12.00 noon on the explanation that may be given by the Liquidator, and also determining preceding day. the manner in which the books, accounts and documents of the Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group Company shall be disposed of. Any Member or Creditor is entitled to Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 attend and vote at the above Meetings and may appoint a proxy to 0RU were appointed Liquidators of the above named company on 11 attend instead of himself. A proxy holder need not be a Member or January 2013. Creditor of the Company. Proxies to be used at the Meetings must be Further details contact: Emma Weston, Email: lodged at Adcroft Hilton (Chesterfield) Limited, 10 Marsden Street, [email protected], Tel: 0191 482 3343 Chesterfield, Derbyshire, S40 1JY no later than 12 noon on the E Walls, Joint Liquidator working day immediately before the meeting. Where a proof of debt 13 April 2015 (2319319) has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. For further details contact: James Annerson, FUSIONX2319256 LIMITED [email protected] 201293, reference: Indium/ (Company Number 07842258) C6497/JA/RH Trading Name: Fusionx Design Name of office holder: Rosalind Mary Hilton Office holder number: Registered office: Horsfields, Belgrave Place, 8 Manchester Road, 8604 Bury BL9 0ED Address: Adcroft Hilton (Chesterfield) Limited, 10 Marsden Street, Principal trading address: 22 Town Square, Sale M33 7XZ Chesterfield, Derbyshire, S40 1JY NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Capacity: Liquidator INSOLVENCY ACT 1986 that the final meetings of the Members and Date of Appointment: 19 November 2013 Creditors of the above company will be held at the offices of 13 April 2015 (2319269) Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 19 June 2015 at 10.00 am and 10.15 am respectively, for the purpose of laying the account before them showing the manner in JADON2319313 LIMITED which the winding up has been conducted and the company’s (Company Number 04324570) property has been disposed of, and hearing any explanation that may Registered office: Grant Thornton UK LLP, 30 Finsbury Square, be given by the Liquidators. London, EC2P 2YU A Member or Creditor entitled to attend and vote at the above Principal trading address: The Hall, 4 New Street, Salisbury, Wiltshire, meetings is entitled to appoint a proxy to attend and vote instead of SP1 2PH him. A proxy need not be a member or a creditor. 13 April 2015 (2319256)

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

A meeting of the Company and meeting of the creditors under 13 April 2015 (2319284) Section 106 OF THE INSOLVENCY ACT 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 20 May 2015 at 10.00 am and 10.30 am for MACMILLAN2319322 ESTATE AGENTS LTD the purpose of receiving the liquidators’ account of the winding up (Company Number 07835076) and of hearing any explanation that may be given by the liquidators. Registered office: c/o BV Corporate Recovery & Insolvency Services To be entitled to vote at the meeting, a creditor must lodge with the Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB liquidator at his postal address, or at the email address below, not Principal trading address: 28 High Street, Northwich, Cheshire, CW9 later than 12.00 noon on the business day before the date fixed for 5BJ. the meeting a proof of debt (if not previously lodged in the Notice is hereby given, pursuant to Section 106 OF THE proceedings) and (if the creditor is not attending in person) a proxy. INSOLVENCY ACT 1986 that a final meeting of the members of the Date of Appointment: 07 June 2011 above named Company will be held at the offices of BV Corporate Office Holder details: Amanda Wade, (IP No. 9442) and Kevin John Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Hellard, (IP No. 8833) both of Grant Thornton UK LLP,30 Finsbury Cheshire, SK1 1EB on 18 June 2015 at 11.30 am to be followed at 12 Square, London, EC2P 2YU. noon by a final meeting of creditors for the purpose of showing how For further details contact: Email: [email protected] Tel: the winding up has been conducted and the property of the Company 0113 2002629.Alternative contact: Mark Robson or Sian Barraclough disposed of, and of hearing an explanation that may be given by the Amanda Wade, Joint Liquidator Liquidator, and also of determining the manner in which the books, 10 April 2015 (2319313) accounts and documents of the company and of the Liquidator shall be disposed of and granting the release from the office. Proxies to be used at the Meetings must be lodged with the Liquidator at 7 St 2319303JARROW NEON SOCIAL CLUB LTD Petersgate, Stockport, Cheshire SK1 1EB, no later than 12.00 noon (Company Number 08040369) on the preceding day. Registered office: CMB Partners UK Limited, Third Floor, 37 Sun Date of Appointment: 21 November 2014 Street, London, EC2M 2PL Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Principal trading address: Nairn Street, Jarrow, Tyne and Wear, NE32 Verby Corporate Recovery & Insolvency Services LLP,7 St 4HX Petersgate, Stockport, Cheshire, SK1 1EB. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact Mrs INSOLVENCY ACT 1986 that the Final Meetings of the Members and Stephanie Adams by email at [email protected] or by telephone on Creditors of the above-named Company will be held at CMB Partners 0161 476 9000. UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 05 Vincent A Simmons, Liquidator June 2015 at 10.00 am and 10.30 am respectively, for the purpose of 13 April 2015 (2319322) having an account laid before them 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 MARESFIELD2319294 PROPERTIES LIMITED from office. A member or creditor entitled to attend and vote is (Company Number 03241804) entitled to appoint a proxy to attend and vote instead of him and such Registered office: 105 St Peters Street, St Albans, Hertfordshire AL1 proxy need not also be a member or creditor. Proxy forms must be 3EJ returned to the offices of CMB Partners UK Limited, 37 Sun Street, Principal trading address: 21 Homestead Way, Northampton NN2 London, EC2M 2PL, no later than 12.00 noon on the business day 6JG before the meeting. Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Date of Appointment: 27 August 2013 that final meetings of the members and creditors of the above named Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Company will be held at 105 St Peters Street, St Albans, Hertfordshire UK Limited,37 Sun Street, London, EC2M 2PL. AL1 3EJ on 23 June 2015 at 10.00 am and 10.30 am respectively, for For further details contact: Ru Shamhuyarira, Email: the purpose of having an account laid before them showing how the [email protected], Tel: 020 7377 4370. winding-up has been conducted and the property of the Company Lane Bednash, Liquidator disposed of, and also determining whether the Liquidator should be 13 April 2015 (2319303) granted her release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not LDB2319284 LIGHT ALLOYS LIMITED also be a member or creditor. Proxy forms must be returned to the (Company Number 07687213) offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Albans, Hertfordshire AL1 3EJ no later than 12.00 noon on the 6EE business day before the meeting. Principal trading address: Unit 64, Boughton Industrial Estate, Michaela Hall (IP number 9081) of Kingston Smith & Partners, 105 St Boughton, Newark, Nottinghamshire, NG22 9LD Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed Notice is hereby given that, pursuant to Section 106 OF THE Liquidator of the Company on 13 July 2012. INSOLVENCY ACT 1986 the Final General Meeting of the members of Further information about this case is available from Christine the Company will be held at the offices of Elwell Watchorn & Saxton Richardson of Kingston Smith & Partners on 01727 896015. LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 24 Michaela Hall, Liquidator June 2015 at 10.00 am to be followed at 10.15 am by the Final 15 April 2015 (2319294) Meeting of the Creditors of the Company, to have 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 MIPRIAN2319546 LIMITED explanations that may be given by the Liquidator. A member/creditor (Company Number 07928335) entitled to attend and vote at the above meetings is entitled to Trading Name: Centro Galego De Londres appoint a proxy, who need not be a member/creditor of the company, Registered office: Cooper Young, Hunter House, 109 Snakes Lane to attend and vote instead of them. A form of proxy together with West, Woodford Green, Essex, IG8 0DY proof of claim (unless previously submitted) must be lodged at Principal trading address: 869 Harrow Road, London, NW10 5NG Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on 23 June 2015 INSOLVENCY ACT 1986 that final meetings of the Members and Date of Appointment: 26 November 2013 Creditors of the above-named Company will be held at the offices of Office Holder details: Andrew J Cordon, (IP No. 009687) of Elwell Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Watchorn & Saxton LLP,Cumberland House, 35 Park Row, Green, Essex, IG8 0DY on 11 June 2015 at 10.00 am and 10.15 am Nottingham NG1 6EE. respectively, for the purposes of receiving an account showing the For further details contact: Andrew John Cordon, Tel: 0115 988 6035 manner in which the winding up has been conducted, and the A J Cordon, Joint Liquidator property of the company has been disposed of, and of hearing any

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES explanation given by the Liquidator, and considering the release of Notice is hereby given, pursuant to Section 106 OF THE the liquidator. A Member or Creditor entitled to attend and vote at INSOLVENCY ACT 1986 that the Final Meetings of the Members and either of the above meetings may appoint a proxy to attend and vote Creditors of the above-named Company will be held at 2 Mountview instead of him. It is not necessary for the proxy holder to be a Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 10 Member or Creditor. July 2015 at 11.00 am and 11.15 am respectively for the purpose of Date of Appointment: 17 April 2014 receiving an account of the conduct of the winding-up pursuant to Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Section 106 of the Insolvency Act 1986, and determining whether the Young,Hunter House, 109 Snakes Lane West, Woodford Green, Joint Liquidators should have their release pursuant to Section 173 of Essex, IG8 0DY. the Insolvency Act 1986. Any person entitled to attend and vote may For further details contact: Paula Bates, Email: [email protected] Tel: appoint a Proxy, who need not be a shareholder or creditor. Proofs 020 8498 0163 and proxies to be used at the meetings must be lodged no later than Zafar Iqbal, Liquidator 12.00 noon on the business day prior to the meetings at the offices of 13 April 2015 (2319546) Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 14 April 2014 2319324NOISY NEIGHBOUR SOLUTIONS LIMITED Office Holder details: Barry David Lewis, (IP No. 2048) and Jonathan (Company Number 06963905) David Bass, (IP No. 11790) both of Harris Lipman LLP,2 Mountview Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Principal trading address: 30 Peel House, The Downs, Altrincham, Any person who requires further information may contact the Joint Cheshire WA14 2PX Liquidator, Barry David Lewis on Email: [email protected] or Notice is hereby given, pursuant to section 106 of the Insolvency Act on Tel: 020 8446 9000. 1986, that a Final meeting of the Members of the above named Barry David Lewis and Jonathan David Bass, Joint Liquidators company will be held at DMC Recovery Limited, 41 Greek Street, 10 April 2015 (2319285) Stockport, Cheshire SK3 8AX on 30 June 2015 at 11.00 am to be followed at 11.05 am by a final meeting of creditors, for the purpose of having a final account laid before them by the liquidator, showing STEPPINGLEY2319291 PUB ENTERPRISES LIMITED the manner in which the winding-up of the company has been (Company Number 08006667) conducted and the property of the company disposed of, and of Registered office: 1st Floor, Consort House, Waterdale, Doncaster, hearing any explanation that may be given by the Liquidator. DN1 3HR Any creditor entitled to attend and vote is entitled to appoint a proxy Principal trading address: (Formerly) 2nd Floor, Premier House, 309 to attend and vote instead of him and any such proxy must be Ballards Lane, London, N12 8LY returned to the offices of DMC Recovery Limited, 41 Greek Street, Notice is hereby given, pursuant to Section 106 OF THE Stockport, Cheshire SK3 8AX together with a proof of debt, no later INSOLVENCY ACT 1986 that the Joint Liquidators have summoned than 12 noon on the business day prior to the meetings. Final Meetings of the Members and Creditors of the above-named Alternative Contact: Bev Rushforth, [email protected] Company will be held at the offices of Silke & Co Ltd, 1st Floor, Andrew M Bland, IP Number 9472, Liquidator Consort House, Waterdale, Doncaster, DN1 3HR on 22 June 2015 at 9 April 2015 (2319324) 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, ORIGIN2319470 CLOTHING (WREXHAM) LIMITED and of receiving any explanation that may be given by the Joint (Company Number 06531872) Liquidators, and also determining the manner in which the books, Registered office: 14-16 Regent Street, Wrexham LL11 1SA accounts and documents of the Company shall be disposed of. A Principal trading address: 14-16 Regent Street, Wrexham LL11 1SA Member or Creditor entitled to attend and vote is entitled to appoint a Pursuant to Section 106 of the INSOLVENCY ACT 1986, final proxy to attend and vote instead of him and such proxy need not also meetings of members and creditors of the above named company will be a member or creditor. Proxies and unlodged proofs must be be held at the offices of DSG, Castle Chambers, 43 Castle Street, lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort Liverpool L2 9TL on 15 May 2015 at 11.00 am and 11.30 am House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the respectively for the purpose of having an account laid before them business day before the meetings, in order to be entitled to vote at showing the manner in which the winding-up of the company has the meeting. been conducted and to receive any explanation that may be given by Date of Appointment: 25 September 2013 the Liquidator. Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) of Silke & The following resolutions will be considered at the Creditors’ meeting: Co Limited,1st Floor, Consort House, Waterdale, Doncaster, DN1 1. That the Liquidator’s final report and receipts and payments 3HR and Ian Michael Rose, (IP No. 9144) of Silke & Co Limited,1st account be approved. Floor, Consort House, Waterdale, Doncaster, DN1 3HR. 2. That the Liquidator receives her release. For further details contact: Jane Burns, Tel: 01302 342875 A member or creditor entitled to attend and vote is entitled to appoint Catherine Lee-Baggaley, Joint Liquidator a proxy to attend and vote in their place. A proxy need not be a 10 April 2015 (2319291) member or creditor. Proxies to be used at the meetings must be lodged at the offices of DSG, Castle Chambers, 43 Castle Street, Liverpool L2 9TL no later than 12.00 noon on the working day prior to THE2319311 ANNE SENDALL GROUP LIMITED the meetings. Trading Name: Casa Belle Design Office Holders Details: Jean M Ellis (IP No. 9318) DSG, Castle (Company Number 02965824) Chambers, 43 Castle Street, Liverpool, L2 9TL. Registered office: 35 Ludgate Hill, Birmingham B3 1EH For further details contact: Lyn Williams email: [email protected] Tel: Principal trading address: Unit 29 Forge Lane, Minworth Industrial 0151 243 1236 Park, Minworth, Sutton Coldfield B76 1AH Jean M Ellis, Liquidator Date of Appointment: 10 September 2013 9 April 2015 (2319470) NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M D Hardy, Office Holder Number 9160 the Liquidator of the 2319285PBAV ENGINEERING LTD above Company, under Section 106 of the Insolvency Act 1986, The (Company Number 04864617) Meetings will be held at the offices of Messrs, Poppleton & Appleby, Previous Name of Company: Vanwall Limited 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 Registered office: 2 Mountview Court, 310 Friern Barnet Lane, 2962 on 16 June 2015 at 2.00 pm and 2.15 pm respectively, for the Whetstone, London, N20 0YZ Principal trading address: The Boat House, Crabtree Lane, Fulham, London, SW6 6TY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 15 COMPANIES purposes of having a final account laid before them by the Liquidator, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured showing the manner in which the winding-up of the said Company creditors must, unless they surrender their security, lodge at the has been conducted, and the property of the Company disposed of Registered Office of the Company particulars of their security, and of hearing any explanation that may be given by the Liquidator, including the date when it was given and the value which it is and of considering the release of the Liquidator. assessed. Creditors can also contact Sharon Hill on 0121 200 2962 or via email Lists of the names and addresses of the Company's Creditors will be at the following address, [email protected]. available for inspection, free of charge at the offices of CBA, Members and Creditors can attend the meetings in person and vote. Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the Creditors are entitled to vote if they have submitted a claim and the two business days prior to the day of the Meeting. claim has been accepted in whole or in part. If you cannot attend, or Neil Charles Money (IP Number 8900) of CBA, Insolvency do not wish to attend, but wish to vote at the meeting, you can Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act nominate the Chairman of the Meeting, who will be the Liquidator, to as an insolvency practitioner in relation to the company, and may be vote on your behalf. Proxies to be used at the meeting, together and contacted on 0116 262 6804 or by email to leics@cba- any hitherto unlodged proofs must be lodged at, Poppleton & insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140 Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on 572. the business day before the meeting. BY ORDER OF THE BOARD M D Hardy Liquidator Gary Snowden, Chairman 14 April 2015 (2319311) Dated: 13 April 2015 (2319062)

2319297TRIUMPH CONTROLS LIMITED APPROACH2319181 ESTATE AGENTS LIMITED (Company Number 05756648) Trading Name: Approach Estates Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore (Company Number 07260781) Row, Birmingham, B3 2BJ Registered office: 1386 London Road, Leigh-On-Sea, Essex, SS9 2UJ Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT Principal trading address: 379 Rayleigh Road, Leigh-On-Sea, Essex, 1986 that final meetings of the creditors and members of the above SS9 5PS named Company will be held at 3rd Floor, 9 Colmore Row, By Order of the Board, notice is hereby given, pursuant to Section 98 Birmingham, B3 2BJ on 02 June 2015 at 10.00 am and 10.30 am OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the respectively, for the purpose of having an account laid before them above named Company will be held at 3rd Floor, Princess Caroline showing how the winding-up has been conducted and the property of House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 27 April the Company disposed of, and also determining whether the 2015 at 10.15 am for the purposes mentioned in sections 99, 100 and Liquidator should be granted his release from office. A member or 101 of the said Act. Resolutions to be taken at the meeting may creditor entitled to attend and vote is entitled to appoint a proxy to include a resolution specifying the terms on which the Liquidators are attend and vote instead of him and such proxy need not also be a to be remunerated and the meeting may receive information about, or member or creditor. Proxy forms must be returned to the offices of be called upon to approve, the costs of preparing the statement of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 affairs and convening of the meeting. A proof of debt and proxy form 2BJ no later than 12.00 noon on the business day before the meeting. which, if intended to be used for voting at the meeting must be duly Date of Appointment: 04 September 2008 completed and lodged with the Company at DKF Insolvency Limited, Office Holder details: Andrew Stephen McGill, (IP No. 9350) of Smith 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, & Williamson LLP,3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Essex, SS1 1JE, by 12 noon on the business day prior to the day of Gilbert John Lemon, (IP No. 9573) of Smith & Williamson LLP,3rd the meeting. Floor, 9 Colmore Row, Birmingham, B3 2BJ. Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, Further details contact: Chris Allen, Tel: 0121 710 5200. Southend on Sea, Essex, SS1 1JE is a person qualified to act as an Andrew Steven McGill and Gilbert John Lemon, Joint Liquidators insolvency practitioner in relation to the company who will, during the 10 April 2015 (2319297) 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 reasonably require. MEETINGS OF CREDITORS For further details contact: Darren Wilson on Tel: 01702 333105 Richard Perrott, Director ADVANTAGE2319062 RECRUITMENT SOLUTIONS LTD 10 April 2015 (2319181) (Company Number 05816010) Registered office: 16 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX 2319235BANTREE BUILDINGS LIMITED Principal trading address: 8 Bishop Street, Leicester, LE1 6AP (Company Number 01861439) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: Bryher Farm, Ducks Cross, Wilden, Bedford MK44 Insolvency Act 1986, that a Meeting of Creditors of the above named 2QW Company will be held at the offices of CBA, 39 Castle Street, Principal trading address: Bryher Farm, Ducks Cross, Wilden, Bedford Leicester, LE1 5WN on 13 May 2015 at 11.30 a.m. for the purposes. MK44 2QW mentioned in Section 99, 100 and 101 of the said Act, being to lay a Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT statement of affairs before the creditors, appoint a liquidator and 1986, that a Meeting of Creditors of the above-named Company will appoint a liquidation committee. be held at 10.45 am on 30 April 20154 Cyrus Way, Cygnet Park, The Resolutions at the meeting of creditors may include a resolution Hampton, Peterborough PRE7 8HP, for the purposes mentioned in specifying the terms on which the Liquidator is to be remunerated. Sections 99 to 101 of the said Act. Resolutions may also be passed at The meeting may receive information about, or be asked to approve, this Meeting with regard to the Liquidator’s remuneration and the the cost of preparing the Statement of Affairs and convening the costs of convening the Meeting. A list of the names and addresses of meeting. the Company’s creditors may be inspected, free of charge, between Creditors can attend the meeting in person and vote and are entitled 10.00 am and 4.00 pm on 28 April 2015 and 29 April 2015 at Bulley to vote if they have submitted a statement of claim by no later than Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. 12.00 noon the business day before the meeting, and the Claim has Alternative contact: Paul Ward, email: [email protected], been accepted in whole or part. If you cannot attend in person, or do telephone: 01733 569494. not wish to attend but still wish to vote at the meeting, you can either By Order of the Board nominate a person to attend on your behalf, or you may nominate the Russell James Horton, Chairman chairman of the meeting, who will be a director of the Company, to 9 April 2015 (2319235) vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day of the meeting. All statements of claims and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN.

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

BATHROOM2319229 BAZAAR LTD Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 08901889) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 1st Floor Offices, Clock Building, Leeds, LS8 2SH meeting must (unless they are individual creditors attending in person) Principal trading address: 325-327 Roundhay Road, Leeds, LS8 4HT lodge their proxy at the offices of Panos Eliades Franklin & Co, Notice is hereby given, pursuant to Section 98(1) OF THE Olympia House, Armitage Road, London, NW11 8RQ no later than INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 12.00 noon on 13 May 2015. Unless there are exceptional has been summoned for the purposes mentioned in Sections 99, 100 circumstances, a creditor will not be entitled to vote unless his written and 101 of the said Act. The meeting will be held at The Boardroom, statement of claim (’proof’), which clearly sets out the name and Joseph’s Well, Westgate, Leeds, LS3 1AB on 24 April 2015 at 11.00 address of the creditor and the amount claimed, has been lodged and am. In order to be entitled to vote at the meeting, creditors must admitted for voting purposes. Proofs must be lodged by 12.00 noon lodge their proxies at the offices of Lewis Business Recovery & the business day before the meeting. Unless they surrender their Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB, by security, secured creditors must give particulars of their security, the no later than 12.00 noon on the business day prior to the day of the date when it was given and the estimated value at which it is meeting, together with a completed proof of debt form. assessed if they wish to vote at the meeting. The resolutions to be Gareth James Lewis of Lewis Business Recovery & Insolvency, Suite taken at the creditors’ meeting may include a resolution specifying the E12, Joseph’s Well, Westgate, Leeds LS3 1AB is a person qualified to terms on which the Liquidator is to be remunerated and the meeting act as an insolvency practitioner in relation to the Company who will, may receive information about, or be called upon to approve, the during the period before the day on which the meeting is to be held, costs of preparing the Statement of Affairs and convening the furnish creditors free of charge with such information concerning the meeting. Name of Insolvency Practitioner calling the meeting: Company’s affairs as they may reasonably require. Stephen Franklin (IP No. 006029) of Panos Eliades Franklin & Co, For further details contact: Gareth James Lewis, Email: Olympia House, Armitage Road, London, NW11 8RQ [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte For further details contact: Paul Tomasino, Email: Durham, Email: [email protected] [email protected] Tel: 020 8731 6807 Surinder Singh Chana, Director Abdul Shahid, Director 13 April 2015 (2319229) 10 April 2015 (2319233)

2319192BBRL SERVICES LIMITED CHAPEL2319182 HILL GARAGE LIMITED (Company Number 06732253) (Company Number 05326173) Registered office: 843 Finchley Road, London NW11 8NA Registered office: Unit 3, Lower Chapel Hill, Braintree, Essex, CM1 Principal trading address: 843 Finchley Road, London NW11 8NA 6QU Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Principal trading address: Unit 3, Lower Chapel Hill, Braintree, Essex, a meeting of the creditors of the above-named Company will be held CM1 6QU at 7 Queen’s Gardens, Aberdeen, AB15 4YD on 24 April 2015 at 10.30 By Order of the Board, notice is hereby given, pursuant to Section 98 am. The purpose of the meeting, pursuant to Sections 99 to 101 of OF THE INSOLVENCY ACT 1986 that a meeting of the creditors for the Act is to consider the statement of affairs of the Company to be the purposes mentioned in Sections 99, 100 and 101 of the said Act laid before the meeting, to appoint a liquidator and, if the creditors of the above named Company will be held at Jupiter House, Warley think fit, to appoint a liquidation committee. In order to be entitled to Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 24 vote at the meeting, creditors must lodge their proxies, together with April 2015 at 11.30 am. Resolutions to be taken at the meeting may a statement of their claim at the offices of Begbies Traynor (Central) include a resolution specifying the terms on which the Liquidators are LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, not later than 12.00 to be remunerated and the meeting may receive information about, or noon on 23 April 2015. Please note that submission of proxy forms by be called upon to approve, the costs of preparing the statement of email is not acceptable and will lead to the proxy being held invalid affairs and convening of the meeting. A proof of debt and proxy form and the vote not cast. A list of the names and addresses of the which, if intended to be used for voting at the meeting must be duly Company’s creditors may be inspected, free of charge, at Begbies completed and lodged with the Company at Jupiter House, Warley Traynor (Central) LLP at the above address between 10 am and 4.00 Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later pm on the two business days preceding the date of the meeting than 12.00 noon on the business day preceding the date of the stated above. meeting. In accordance with section 98(2)(b) a list of names and Any person who requires further information may contact Vicki addresses of the Company’s creditors will be available for inspection, Boddice of Begbies Traynor (Central) LLP by email at free of charge, at Jupiter House, Warley Hill Business Park, The Drive, [email protected] or by telephone on 01224 Brentwood, Essex, CM13 3BE, on the two business days preceding 619354. the date of the meeting, between the hours of 10.00 am and 4.00 pm. Brent Lawson, Director Martin Weller of Jupiter House, Warley Hill Business Park, The Drive, 09 April 2015 (2319192) Brentwood, Essex, CM13 3BE is qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors BOSHAM2319233 SPICE LIMITED free of charge with such information concerning the company’s affairs Trading Name: Memories of India as they may reasonably require. (Company Number 07159775) Further details contact: Tel: 01277 503333 Registered office: Old Bridge Road, Bosham, West Sussex, PO18 Matthew Upchurch, Director 8PG 14 April 2015 (2319182) Principal trading address: Old Bridge Road, Bosham, West Sussex, PO18 8PG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CHERISH2319183 THE BRIDE LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 06510348) Company will be held at Olympia House, Armitage Road, London, Registered office: 152 Banks Road, West Kirby CH48 0QB NW11 8RQ on 14 May 2015 at 2.00 pm for the purposes mentioned in Principal trading address: 152 Banks Road, West Kirby CH48 0QB Section 99 to 101 of the said Act. A meeting of shareholders has been Nature of Business: Bridal Shop called and will be held prior to the meeting of creditors to consider Notice is hereby given, pursuant to Section 98 of the INSOLVENCY passing a resolution for the voluntary winding up of the Company. A ACT, 1986, that a Meeting of Creditors of the above-named Company list of the names and addresses of the Company’s creditors will be will be held at the offices of Parkin S. Booth & Co., Yorkshire House, available for inspection free of charge at the offices of Panos Eliades 18 Chapel Street, Liverpool L3 9AG, on 8 May 2015 at 11.15 am. The Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, purpose of the meeting, pursuant to Sections 99 to 101 of the Act is between 10.00am and 4.00pm on the two business days preceding to consider the statement of affairs of the Company to be laid before the date of the creditors’ meeting. the meeting, to appoint a liquidator and, if the creditors think fit, to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 17 COMPANIES appoint a liquidation committee. The resolutions to be taken at the Stuart Rathmell may be contacted on 07880 528932 meeting may include a resolution specifying the terms on which the Stephen Wrigley, Gary Roy Entwistle, Directors liquidator is to be remunerated and the meeting may receive 30 March 2015 (2319186) information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge DPR2319200 SERVICES LIMITED their proxies, together with a full statement of account at the offices of (Company Number 03247378) Parkin S. Booth & Co., aforesaid, not later than 12 noon on 7 May Registered office: Unit 6b, Ashbrooke Park, Parkside Lane, Leeds, 2015. LS11 5SF Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire Principal trading address: (formerly) Headingley House, 39 St. House, 18 Chapel Street, Liverpool L3 9AG, (E-mail address Michaels Lane, Leeds, LS6 3BR. [email protected]; Telephone Number 0151 236 4331) is a Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") person qualified to act as an Insolvency Practitioner in relation to the a meeting of the creditors of the above-named Company will be held Company who will, during the period before the day of the Meeting, at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 furnish Creditors, free of charge, with such information concerning the 2JZ on 07 May 2015 at 10.30 am. The purpose of the meeting, Company’s affairs as they may reasonably require. pursuant to Sections 99 to 101 of the Act is to consider the statement Miss C Strother, Director of affairs of the Company to be laid before the meeting, to appoint a 8 April 2015 (2319183) liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at 2319199COLUMN CARE (NORTH WEST) LIMITED the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, (Company Number 06450360) Leeds LS1 2JZ, not later than 12.00 noon on the business day prior to Registered office: 5 Crescent East, Thornton Cleveleys, Lancashire, the meeting. Please note that submission of proxy forms by email is FY5 3LJ not acceptable and will lead to the proxy being held invalid and the Principal trading address: 40 Carlin Gate, BIspham, FY2 9QT vote not cast. NOTICE IS HEREBY GIVEN pursuant to Section 98 pf the A list of the names and addresses of the Company’s creditors may be INSOLVENCY ACT 1986, that a meeting of the creditors of the above inspected, free of charge, at Begbies Traynor (Central) LLP at the named Company will be held at 11.15 am on 27 April 2015 at 32 above address between 10.00am and 4.00pm on the two business Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes days preceding the date of the meeting stated above. mentioned in Sections 99, 100 and 101 of the said Act. Any person who requires further information may contact Ben Fallon During the period before the day on which the meeting is to be held, of Begbies Traynor (Central) LLP, by email at ben.fallon@begbies- Kevin Lucas (IP Number 9485) will furnish the creditors free of charge traynor.com or by telephone on 0113 244 0044. with such information concerning the Company’s affairs as they may Jeremy Crowther, Director reasonably require. He may be contacted at 32 Stamford Street, 09 April 2015 (2319200) Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Alternative Contact - Matthew Bannon Email - [email protected] ECO2319278 WARRIORS SOLAR (UK) LIMITED M Gorton, Director (Company Number 07416139) 10 April 2015 (2319199) Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Principal trading address: Milestone, Palmers Cross, Guildford, 2319186DAWSONS AIRPORT SERVICES LIMITED Surrey, GU5 0LL (Company Number 07967369) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Unit 9 Cleveleys Business Centre, Dorset Avenue, ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Thornton Cleveleys FY5 2DB named Company will be held at Baker Tilly Restructuring and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Recovery LLP, 25 Farringdon Street, London EC4A 4AB on 29 April INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 2015 at 1.15 pm for the purposes of dealing with Section 99 to 101 of named Company will be held at Chestnut House, 46 Halliwell Street, the Insolvency Act 1986 (as amended). A shareholders’ Meeting has Chorley PR7 2AL at 11.00 am on 20 April 2015 for the purposes been convened for 29 April 2015 to pass a Resolution for the winding- mentioned in Section 99 to 101 of the said Act. up of the Company. Secured Creditors (unless they surrender their Resolutions to be taken at the aforementioned meeting may include a security) must give particulars of their security and its value if they Resolution specifying the terms on which the Liquidator is to be wish to vote at the Meeting. The Resolutions to be taken at the remunerated and resolutions in respect of the payment of other costs Meeting may include a Resolution specifying the terms on which the and expenses, including the basis on which these are charged or Liquidators are to be remunerated including the basis on which reimbursed. disbursements are to be recovered from the Company’s assets and The meeting may also receive information about, or be called upon to the Meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and approve, the costs of preparing the statement of affairs and convening the meeting. convening the Meeting. A full list of the names and addresses of the Creditors wishing to vote at the Meeting must lodge a proof of the Company’s Creditors may be examined, free of charge, at the offices debt claimed and unless claiming personally, their proxy, together of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 which must be lodged at Chestnut House, 46 Halliwell Street, Chorley Midsummer Boulevard, Milton Keynes MK9 1BP, between 10.00 am PR7 2AL not later than 12 noon on the business day before the and 4.00 pm on the two business days prior to the day of the meeting. Meeting. For the purposes of voting, a secured creditor is required (unless he Further details contact: Sheryl Goan, Tel: 01908 687800. surrenders his security) to lodge at Chestnut House, 46 Halliwell Gordon Rautenbach, Director Street, Chorley PR7 2AL before the meeting, a statement giving 09 April 2015 (2319278) particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act ELEMENT:ALL2319231 LIMITED as an insolvency practitioner in relation to the Company who will, (Company Number 06473553) during the period before the day of the Meeting, furnish creditors free Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL of charge with such information concerning the Company’s affairs as Principal trading address: 40 Towngate, Hepworth, Holmfirth, HD9 they may reasonably require. Notice is further given that a list of the 1TE names and addresses of the Company’s creditors may be inspected, free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above.

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

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY FOUR2319242 LEAF TAVERNS LTD. ACT 1986 that a meeting of the creditors of the above named Tennants Arms Company will be held at Leonard Curtis, Albion Court, 5 Albion Place, (Company Number 08203617) Leeds, LS1 6JL on 23 April 2015 at 10.30 am for the purposes Registered office: Westgate House, 1 Westgate, Wetherby, LS22 6LL mentioned in Sections 99, 100 and 101 of the said Act. A list of Principal trading address: Tennants Arms, Mastiles Lane, Skipton, names and addresses of the above Company’s creditors will be BD23 5PS available for inspection, free of charge, at the offices of Leonard Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL, between the ACT 1986 that a meeting of the creditors of the above named hours of 10.00 am and 4.00 pm on the two business days preceding Company will be held at Tennants Arms Hotel, Mastiles Lane, Kilnsey, the meeting of creditors. Skipton, BD23 5PS on 23 April 2015 at 11.45 am for the purposes For further details contact: S Williams (IP No. 11270), Email: mentioned in Sections 99 to 101 of the said Act. Resolutions to be [email protected] Tel: 0113 357 1505 taken at the meeting may include those agreeing a sale of the Will Shaw, Director business or assets to a connected party, specifying the basis on 10 April 2015 (2319231) which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to 2319230ENVIROSKIPS SOUTH WEST LTD vote at the meeting must lodge their proxy, together with a full (Company Number 07677032) statement of account at Bridgewood Financial Solutions Ltd, 23-24 Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS later than 12.00 noon on the last business day prior to the meeting. Principal trading address: Domellick Manor, St Dennis, St Austell, For the purposes of voting, a secured creditor is required (unless he Cornwall, PL26 8BY surrenders his security) to lodge at the above address before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, a statement giving particulars of his security, the date when ACT 1986 that a meeting of the creditors of the above-named it was given and the value at which it is assessed. Notice is further Company will be held at Bishop Fleming, 2nd Floor Stratus House, given that the Insolvency Practitioner calling the meeting is Anthony Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 27 John Sargeant (IP No 1725) of Bridgewood Financial Solutions April 2015 at 10.30 am for the purposes provided for in Sections 99 to Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, 101 of the said Act. Creditors wishing to vote at the meeting must NG1 6LG who is qualified to act in relation to the above and will lodge their proxy, together with a full statement of account, at Bishop provide free of charge a list of the names and addresses of the Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Company’s creditors on the two business days preceding the date of Business Park, Exeter, Devon, EX1 3QS, not later that 12.00 noon on the meeting stated above. the preceding business day. If you require further information regarding this matter please contact A secured creditor is required (unless he surrenders his security) to Emily Fletcher on Tel: 0115 871 2947, Fax: 0115 947 3020 or email lodge a statement giving particulars of his security, the date when it [email protected] was given and the value at which it is assessed. Russel Oliver, Director A list of the names and addresses of the Company’s Creditors will be 13 April 2015 (2319242) available for inspection, free of charge, at the offices of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS between the hours of 10.00 FREIGHT2319180 PRINTING LTD am and 4.00 pm on the two business days preceding the meeting. (Company Number 6012121) For further details contact the proposed Liquidator, Jonathan Mark Registered office: c/o TaxAssist Accountants, 638 Bath Road, Slough, Williams (IP No. 13070) Email: [email protected], Tel: Berkshire SL1 6AE 01392 448800 or Alternative Contact: Luke Venner Principal trading address: Ashgood Farm, Stanwell Road, Horton, David Shrigley, Director Slough SL3 9PA 09 April 2015 (2319230) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at 24 Wilton Drive, Romford RM5 3TJ on 24 EURO2319185 PRESS SYSTEMS LIMITED April 2015 at 10.15 am for the purposes mentioned in sections 99 to (Company Number 07185958) 101 of the said Act. Registered office: 5 Poplar Cresent, Norton, Stourbridge, West Michael Leslie Reeves (IP number: 7882) of Free From Debt Ltd, 24 Midlands, DY8 3BA Wilton Drive, Collier Row, Romford RM5 3TJ is qualified to act as an Principal trading address: 13 Spinners End Industrial Estate, Oldfields, insolvency practitioner in relation to the company and, during the Cradley Heath, B64 3BA period before the day on which the meeting is to be held, will furnish Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors free of charge with such information concerning the ACT 1986 that a meeting of the creditors of the above named company’s affairs as they may reasonably require. Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, Resolutions to be taken at the meeting may include a resolution West Midlands, WS1 1QL on 08 May 2015 at 11.00 am for the specifying the terms on which the Liquidator is to be remunerated and purposes mentioned in Section 99, 100 and 101 of the said Act. the meeting may receive information about, or be called upon to Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, approve, the cost of preparing the statement of affairs and convening West Midlands, WS1 1QL, is qualified to act as an insolvency the meeting. Further information about this case is available from Julie practitioner in relation to the above. Taylor at the offices of Free From Debt Ltd on 01708 750093. A list of names and addresses of the company creditors may be T Clarke, Director (2319180) inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors FRESH2319232 CLEANING (SOUTH WALES) LIMITED wishing to vote at the meeting must (unless they are individual (Company Number 08220008) creditors attending in person) ensure that their proxy form and Registered office: 4 The Meadows, Machen, Caerphilly CF83 8PN statement of claim is received at 26-28 Goodall Street, Walsall, West Principal trading address: 4 The Meadows, Machen, Caerphilly CF83 Midlands WS1 1QL not later than 12.00 noon on the business day 8PN before the meeting is to be held. Secured creditors can only vote for NOTICE IS HEREBY GIVEN, pursuant to section 98 of the the balance of their debt that will not be recovered by enforcement of INSOLVENCY ACT 1986 that a meeting of creditors of the above their security, unless they agree not to enforce their security at all. company will be held at McAlister & Co, Tredomen Gateway, For further details contact: Timothy Frank Corfield, Tel: 01922 Tredomen Park, Ystrad Mynach, Hengoed CF82 7EH on 6 May 2015 722205. Email: [email protected] at 10.30 am for the purposes mentioned in sections 99 to 101 of the Christopher White, Director said Act. 10 April 2015 (2319185)

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

Simon Thomas Barriball (IP number: 11950) of McAlister & Co taken at the creditors’ meeting may include a resolution specifying the Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW terms on which the Liquidator is to be remunerated and the meeting is qualified to act as an insolvency practitioner in relation to the may receive information about, or be called upon to approve, the company and, during the period before the day on which the meeting costs of preparing the Statement of Affairs and convening the is to be held, will furnish creditors free of charge with such information meeting. concerning the company’s affairs as they may reasonably require. For further details contact: Paul Tomasino, Email: Resolutions to be taken at the meeting may include a resolution [email protected] Tel: 020 8731 6807 specifying the terms on which the Liquidator is to be remunerated and Simon Noel Raine Thrall, Director the meeting may receive information about, or be called upon to 13 April 2015 (2319237) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on HIGH2319208 STREET VENTURES LTD 01443 866370 or at [email protected]. Trading Name: The Market Restaurant Mark Gwinnell, Director (2319232) (Company Number 08560530) Registered office: The Market Restaurant, 104 High Street, Manchester, M4 1HQ 2319193G. PLOTNEK (MANUFACTURING) LIMITED Principal trading address: 104 High Street, Manchester, M4 1HQ (Company Number 01581983) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 3 Hamel House, Calico Business Park, Sandy Way, ACT 1986 that a meeting of the creditors of the above named Tamworth B77 4BF Company will be held at The Market Restaurant, 104 High Street, Principal trading address: 50 Steward Street, Spring Hill, Birmingham Manchester, M4 1HQ on 28 April 2015 at 11.00 am for the purposes B18 7AE mentioned in Section 99 to 101 of the said Act. Notice is further given Notice is hereby given, pursuant to Section 98 of the INSOLVENCY that a list of the names and addresses of the Company’s creditors ACT 1986, that a meeting of the creditors of the above-named may be inspected, free of charge, at Refresh Recovery Limited, West company will be held at 3 Hamel House, Calico Business Park, Sandy Lancashire Investment Centre, Maple View, White Moss Business Way, Tamworth B77 4BF on 30 April 2015 at 11.15 am for the Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and purposes mentioned in Sections 99 101 of the said Act. Resolutions 4.00 pm on the two business days preceding the date of the meeting may also be passed at this Meeting with regard to the Liquidator’s stated above. remuneration and the costs of convening the Meeting. For further details contact: Gordon Craig, Email: In order to be entitled to vote at the meeting, creditors must lodge [email protected] Tel: 01695 711200 Case Administrator: their proxies, together with a statement of their claim at the offices of Michael Bimpson Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, G Newborough, Director Tamworth B77 4BF not later than 12.00 noon on 29 April 2015. 08 April 2015 (2319208) Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF will, furnish creditors free of charge with such HIGHTIMES2319245 ROOFING LIMITED information concerning the company’s affairs as they may reasonably (Company Number 05992857) require. Registered office: Suite 2, 87A Old Church Road, London, E4 6ST. Alternative contact: R Cutts, [email protected] 60020 Previously: Melville Courts, 317 Lower Road, Surrey Quays, London, G P Plotnek, Director SE8 5DN 2 April 2015 (2319193) Principal trading address: Melville Courts, 317 Lower Road, Surrey Quays, London, SE8 5DN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY GC2319237 OPERATIONS LTD ACT 1986 ("THE ACT") that a meeting of the creditors of the above Trading Name: Gatecrasher named Company will be held by way of telephone conference on 24 (Company Number 08669866) April 2015 at 11.00 am for the purposes mentioned in Sections 99, Registered office: Ventura House, Ventura Park Road, Tamworth, 100 and 101 of the said Act. A full list of the names and addresses of Staffordshire, B78 3HL the Company’s creditors may be examined free of charge at the Principal trading address: 182 Broad Street, Birmingham, B15 1DA offices of Cornerstone Business Recovery, 87A Old Church Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, E4 6ST, between 10.00am and 4.00pm on the two business ACT 1986 that a meeting of the creditors of the above named days prior to the day of the meeting. Company will be held at Olympia House, Armitage Road, London, For further details contact: Tel: 020 3430 7997. NW11 8RQ on 12 May 2015 at 2.00 pm for the purposes mentioned in Brett John Sadler, Director Section 99 to 101 of the said Act. A meeting of shareholders has been 10 April 2015 (2319245) called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be HIIT2319218 STUDIOS LIMITED available for inspection free of charge at the offices of Panos Eliades (Company Number 08495970) Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, Registered office: 1 Vincent Square, London, SW1P 2PN between 10.00am and 4.00pm on the two business days preceding Principal trading address: Moonraker Point, 1 Pocock Street, London, the date of the creditors’ meeting. SE1 0FN Any creditor entitled to attend and vote at this meeting is entitled to By Order of the Board, notice is hereby given, pursuant to Section 98 do so either in person or by proxy. Creditors wishing to vote at the OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the meeting must (unless they are individual creditors attending in person) above named company, convened for the purposes of receiving the lodge their proxy at the offices of Panos Eliades Franklin & Co, directors' statement of affairs, appointing a liquidator and if the Olympia House, Armitage Road, London, NW11 8RQ no later than creditors think fit appointing a liquidation committee. The meeting will 12.00 noon on 11 May 2015. Unless there are exceptional be held at CitizenM Hotel, 20 Lavington Street, London, SE1 0NZ on circumstances, a creditor will not be entitled to vote unless his written 01 May 2015 at 2.30 pm. Creditors may attend and vote at the statement of claim (’proof’), which clearly sets out the name and meeting by proxy or in person. In order to be entitled to vote at the address of the creditor and the amount claimed, has been lodged and meeting, creditors must lodge their proxies (unless they are individual admitted for voting purposes. Proofs must be lodged by 12.00 noon creditors attending in person), together with a statement of their claim the business day before the meeting. Unless they surrender their at the offices of Quantuma LLP, 81 Station Road, Marlow, security, secured creditors must give particulars of their security, the Buckinghamshire SL7 1NS, not later than 12.00 noon on 30 April date when it was given and the estimated value at which it is 2014. assessed if they wish to vote at the meeting. The resolutions to be

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

The resolutions at the creditors’ meeting may include a resolution the offices of Aspect Plus Limited, 40a Station Road, Upminster, specifying the terms on which the Liquidator’s remuneration and Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two disbursements are to be paid. The meeting may receive information business days preceding the date of the creditors meeting. Any about, or be asked to approve, the costs of preparing the statement creditor entitled to attend and vote at this meeting is entitled to do so of affairs and convening the meeting. Frank Wessely and Peter either in person or by proxy. Creditors wishing to vote at the meeting Hughes-Holland (IP Nos: 7788 and 1700) of Quantuma LLP, 81 must (unless they are individual creditors attending in person) lodge Station Road, Marlow, Bucks, SL7 1NS are qualified to act as their proxy at the offices of Aspect Plus Limited, 40a Station Road, Insolvency Practitioners in relation to the Company and will provide Upminster, Essex, RM14 2TR no later than 12.00 noon on 23 April creditors free of charge with such information concerning the 2015. Unless there are exceptional circumstances, a creditor will not company’s affairs as is reasonably required. be entitled to vote unless his written statement of claim, (’proof’), For further details contact: Mallika Hoo, Email: which clearly sets out the name and address of the creditor and the [email protected] Tel: 01628 478100 amount claimed has been lodged and admitted for voting purposes. Claire Winship, Director Whilst such proofs may be lodged at any time before voting 08 April 2015 (2319218) commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date 2319394HYDRO-DYNAMIX LIMITED when it was given and the estimated value at which it is assessed if (Company Number 03780561) they wish to vote at the meeting. The resolutions to be taken at the Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY creditors’ meeting may include a resolution specifying the terms on Principal trading address: Tyland Corner, Tyland Land, Sandling, which the Liquidator is to be remunerated, and the meeting may Maidstone, Kent, ME14 3BH, United Kingdom receive information about, or be called upon to approve, the costs of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the preparing the Statement of Affairs and convening the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Name of Insolvency Practitioner calling the meeting: Darren Edwards named Company will be held at 141 Parrock Street, Gravesend, Kent, (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, DA12 1EY on 17 April 2015 at 10.30 am for the purposes mentioned Essex RM14 2TR. Contact name: David Young, Email: in Section 99 to 101 of the said Act [email protected] Tel: 01708 300170. A list of the names and addresses of the Company’s creditors will be Joe La-Rocque, Director available for inspection free of charge at the offices of Bretts Business 31 March 2015 (2319247) Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. JACKSON2319318 SELECT SERVICES LTD Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 07745691) do so either in person or by proxy. Creditors wishing to vote at the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West meeting must (unless they are individual creditors attending in person) Midlands WS1 2NE lodge their proxy at the offices of Bretts Business Recovery Limited, Principal trading address: 8 Frankley Industrial Estate, Tay Road, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon Birmingham, B45 0LD on the business day before the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Unless there are exceptional circumstances, a creditor will not be ACT 1986 that a meeting of the creditors of the above named entitled to vote unless his written statement of claim, (‘proof’), which Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, clearly sets out the name and address of the creditor and the amount Birmingham, B15 8LB on 24 April 2015 at 11.30 am precisely for the claimed, has been lodged and admitted for voting purposes. Whilst purposes mentioned in Sections 99, 100 and 101 of the said Act i.e. such proofs may be lodged at any time before voting commences, The nomination of a Liquidator; The appointment of a Liquidation creditors intending to vote at the meeting are requested to send them Committee; Consideration of the Directors’ Statement of Affairs. with their proxies. Creditors should note that the Resolutions to be taken at the Meeting Unless they surrender their security, secured creditors must give may include a Resolution specifying the terms upon which the particulars of their security, the date when it was given and the Liquidator is to be remunerated, and that the Meeting may receive estimated value at which it is assessed if they wish to vote at the information about, or be called upon to approve, the costs of meeting. assistance with the preparation of the Directors’ Statement of Affairs The resolutions to be taken at the creditors’ meeting may include a and convening the Meeting. Creditors wishing to vote at the Meeting resolution specifying the terms on which the Liquidator is to be (unless they are individual Creditors attending in person), must lodge remunerated, and the meeting may receive information about, or be their proxy, together with a full statement of account at Sale Smith & called upon to approve, the costs of preparing the statement of affairs Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West and convening the meeting. Midlands WS1 2NE, not later than 12.00 noon on 23 April 2015. For Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: the purposes of voting, a secured Creditor is required (unless he 9643, Address of Insolvency Practitioner: 141 Parrock Street, surrenders his security) to lodge at Carmella House, 3 & 4 Grove Gravesend, Kent, DA12 1EY, Alternative Contact: Carly Blackburn, Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a Email Address: [email protected], Telephone: 01474 statement giving particulars of his security, the date when it was given 532862 and the value at which it is assessed. Pursuant to Section 98(2)(a) of Signed the Act, such information concerning the Company’s affairs as may James Every - Director (2319394) be reasonably required will be furnished, free of charge, by Mrs Eileen T F Sale FIPA (IP No 8738) of Sale Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: J&L2319247 SITE MANAGEMENT LIMITED 01922 624777), during the period before the day on which the (Company Number 08924193) Meeting is to be held. Registered office: 2 Chalvedon Square, Pitsea, Basildon, Essex SS13 Further details contact: Email: [email protected] 3QX D Simmonds, Director Principal trading address: 2 Chalvedon Square, Pitsea, Basildon, 14 April 2015 (2319318) Essex SS13 3QX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named JITR2319209 LIMITED Company will be held at the offices of Aspect Plus Limited, 40a (Company Number 06659427) Station Road, Upminster, Essex, RM14 2TR on 24 April 2015 at 10.30 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, am for the purposes mentioned in Section 99 to 101 of the said Act. A Tamworth B77 4BF meeting of shareholders has been called and will be held prior to the Principal trading address: Subway, 2264 Coventry Road, Birmingham meeting of creditors to consider passing a resolution for voluntary B26 3JR winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at

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

Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, 1986, that a meeting of the creditors of the above-named company secured creditors are required unless they surrender their security, to will be held at 3 Hamel House, Calico Business Park, Sandy Way, lodge a statement giving particulars of their security, the date it was Tamworth B77 4BF on 28 April 2015 at 11.15 am for the purposes given and the value at which it is assessed at Antony Batty & mentioned in Sections 99 101 of the said Act. Resolutions may also Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before be passed at this Meeting with regard to the Liquidator’s the meeting. remuneration and the costs of convening the Meeting. For the purposes of voting, a proof of debt and any proxy intended for In order to be entitled to vote at the meeting, creditors must lodge use at the meeting must be lodged with the Company at Antony Batty their proxies, together with a statement of their claim at the offices of & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, later than 12 noon on the business day before the meeting. Tamworth B77 4BF not later than 12.00 noon on 27 April 2015. A list of the names and addresses of the creditors of the above- Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of named Company may be inspected at the offices of Antony Batty & Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Tamworth B77 4BF will, furnish creditors free of charge with such telephone 020 7831 1234, between the hours of 10 am and 4 pm on information concerning the company’s affairs as they may reasonably the two business days before the meeting. require. The resolutions to be taken at the meeting will include a resolution Alternative contact: R Cutts, [email protected] 60020 specifying the terms on which the Liquidator is to be paid. In addition J Nagra, Director the meeting will receive information about the costs of preparing the 7 April 2015 (2319209) Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. V Symcox 2319215KEY AUTO PRODUCTS LIMITED 7 April 2015 (2319221) (Company Number 06732502) Registered office: 49 High Street, Saffron Waldon, Essex CB10 1AR Principal trading address: The Tavern Garage, Causeway, Maldon 2319211M HOYLES LTD CM9 4LJ (Company Number 08700866) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Trading Name: Mail Boxes Etc. Swansea ACT 1986 that a meeting of the creditors of the above named Registered office: 44 St Helens Road, Swansea, SA1 4BB Company will be held at Swan House, 9 Queens Road, Brentwood, Principal trading address: 89 Brynamor Road, Swansea, SA1 4JE Essex CM14 4HE on 24 April 2015 at 3.45 pm for the purposes NOTICE IS HEREBY GIVEN pursuant to Section 98 of the mentioned in Sections 100 and 101 of the said Act. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is also hereby given that for the purposes of voting, secured named Company will be held at 44 St Helens Road, Swansea, SA1 creditors are required unless they surrender their security, to lodge a 4BB on 21 April 2015 at 12.00 noon for the purposes mentioned in statement giving particulars of their security, the date it was given and Section 99 to 101 of the said Act. A meeting of shareholders has been the value at which it is assessed at Antony Batty & Company LLP, called and will be held prior to the meeting of creditors to consider Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, before passing a resolution for voluntary winding up of the Company. A list of the meeting. the names and addresses of the Company’s creditors will be available For the purposes of voting, a proof of debt and any proxy intended for for inspection free of charge at the offices of H R Harris & Partners, 44 use at the meeting must be lodged with the Company at Antony Batty St. Helens Road, Swansea, SA1 4BB between 10.00am and 4.00pm & Company LLP, Swan House, Brentwood, Essex CM14 4HE, not on the two business days preceding the date of the creditors meeting. later than 12.00 noon, on the business day before the meeting. Any creditor entitled to attend and vote at this meeting is entitled to A list of the names and addresses of the creditors of the above- do so either in person or by proxy. Creditors wishing to vote at the named Company may be inspected at the offices of Antony Batty & meeting must (unless they are individual creditors attending in person) Company LLP, Swan House, Brentwood, Essex CM14 4HE, lodge their proxy at the offices of H R Harris & Partners, 44 St. Helens telephone 01277 230347, between the hours of 10.00 am and 4.00 Road, Swansea, SA1 4BB no later than 12 noon on 20 April 2015. pm on the two business days before the meeting. Unless there are exceptional circumstances, a creditor will not be The resolutions to be taken at the meeting will include a resolution entitled to vote unless his written statement of claim, (‘proof’), which specifying the terms on which the Liquidator is to be paid. In addition clearly sets out the name and address of the creditor and the amount the meeting will receive information about the costs of preparing the claimed, has been lodged and admitted for voting purposes. Proofs Statement of Affairs and convening the meeting and may be called must be lodged by noon the business day before the meeting. Unless upon to agree a resolution to approve these costs. they surrender their security, secured creditors must give particulars Creditors should forward details of the amount due to them by the of their security, the date when it was given and the estimated value Company (together with a statement of account where applicable) to at which it is assessed if they wish to vote at the meeting. The Antony Batty & Company LLP. resolutions to be taken at the creditors’ meeting may include a Antony Batty & Company LLP, Swan House, 9 Queens Road, resolution specifying the terms on which the Liquidator is to be Brentwood, Essex CM14 4HE, telephone: 01277 230347, fax: 01277 remunerated, and the meeting may receive information about, or be 215053, email: [email protected]. called upon to approve, the costs of preparing the statement of affairs Ms C March and convening the meeting. Alternative contact: Ann Casey, Keith Pipe, Director [email protected], 01792 643311. 7 April 2015 (2319215) Mark Hoyles, Chairman 13 April 2015 (2319211)

KNICKERBOCKERS2319221 LIMITED (Company Number 06753055) MIDLANDS2319355 BRICKWORK LTD Registered office: 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG (Company Number 06496929) Principal trading address: 16 Fountain Street, Nailsworth, Sloud GL6 Registered office: 1A Stockton Lane, Stafford, Staffordshire, ST17 0BL 0JT NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: 1A Stockton Lane, Stafford, Staffordshire, INSOLVENCY ACT 1986 that a meeting of the creditors of the above ST17 0JT named Company will be held at The Coach House, Icomb Lodge, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Icomb GL54 1JB on 24 April 2015 at 3.15 pm for the purposes ACT 1986 that a meeting of the creditors of the above named mentioned in Sections 100 and 101 of the said Act. Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 29 April 2015 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP

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

No. 008635) of Accura Accountants Business Recovery Turnaround Name of Insolvency Practitioners calling the meetings: Darren Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 qualified to act as an Insolvency practitioner in relation to the above 2TR. and will furnish creditors, free of charge, with such information For further details contact: David Young, Email: concerning the company’s affairs as is reasonably required. [email protected] Tel: 01708 300170 For further details contact: Alan Simon, Tel: 020 8444 2000 Aziz Hassan, Director David Ronald Malia, Director 09 April 2015 (2319214) 10 April 2015 (2319355)

NOTICE2319243 OF MEETING OF CREDITORS 2319204MURLEYDANCE LIMITED PURSUANT TO Trading Name: Murley Dance SECTION 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) (Company Number 08726982) RAILWAY LIVE LIMITED Registered office: 63 Cardigan Street, London, SE11 5PF (Company Number 07186300) Principal trading address: 63 Cardigan Street, London, SE11 5PF Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Notice is hereby given, pursuant to Section 98(1) OF THE Hampshire SO53 3TZ INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Principal trading address: 3 St Paul’s Hill, Winchester, Hampshire has been summoned for the purposes mentioned in Sections 99, 100 SO22 5AE and 101 of the said Act. The meeting will be held at MHA MacIntyre NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Hudson, New Bridge Street House, 30-34 New Bridge Street, London, INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors EC4V 6BJ on 23 April 2015 at 11.15 am. In order to be entitled to vote of the above named company will be held at Baker Tilly, Highfield at the meeting, creditors must lodge their proxies at MHA MacIntyre Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on Hudson, New Bridge Street House, 30-34 New Bridge Street, London, 23 April 2015 at 10.30 am for the purposes of dealing with Section 99 EC4V 6BJ, by no later than 12 noon on the business day prior to the to 101 of the INSOLVENCY ACT 1986 (AS AMENDED). day of the meeting, together with a completed proof of debt form. A A shareholders’ meeting has been convened for 23 April 2015 to pass list of the names and addresses of the company’s creditors will be a resolution for the winding up of the company. available for inspection, free of charge, at the offices of MHA Secured creditors (unless they surrender their security) must give MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge particulars of their security and its value if they wish to vote at the Street, London, EC4V 6BJ, between 10.00 am and 4.00 pm on the meeting. two business days prior to the day of the meeting. The resolutions to be taken at the meeting may include a resolution For further details contact: Michael Colin John Sanders, Tel: 0207 429 specifying the terms on which the Joint Liquidators are to be 4100, Email: [email protected] or Georgina Marie Eason, Tel: remunerated including the basis on which disbursements are to be 0207 429 4100, Email: [email protected]. Alternative recovered from the company’s assets and the meeting may receive contact: James Mackie, Tel: 0207 429 3496, Email: information about, and be called upon to approve, the costs of [email protected] preparing the statement of affairs and convening the meeting. David Murley, Director A full list of the names and addresses of the company’s creditors may 13 April 2015 (2319204) be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLPHighfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ between 10.00am and 4.00pm on the OCEAN2319214 BLUE ESSEX LTD two business days prior to the day of the meeting. (Company Number 08056034) Further details are available from Charlotte Betteridge on telephone Registered office: Spectrum House 2B, Suttons Lane, Hornchurch, number 02380 646 534 Essex, RM12 6RJ Dated: 14 April 2015 (2319243) Principal trading address: Spectrum House 2B, Suttons Lane, Hornchurch, Essex, RM12 6RJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY RENEWABLE2319217 DESIGN AND BUILD LTD ACT 1986 that a meeting of the creditors of the above named (Company Number 07894958) Company will be held at Aspect Plus Limited, 40a Station Road, Registered office: Unit 1 Farringdon Grove, Harold Hill, Romford, Upminster, Essex, RM14 2TR on 05 May 2015 at 10.30 am for the Essex, RM3 8TD purposes mentioned in Section 99 to 101 of the said Act. A meeting Principal trading address: Unit 1 Farringdon Grove, Harold Hill, of shareholders has been called and will be held prior to the meeting Romford, Essex, RM3 8TD of creditors to consider passing a resolution for voluntary winding up Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the Company. A list of the names and addresses of the Company’s ACT 1986 that a meeting of the creditors of the above named creditors will be available for inspection free of charge at the offices of Company will be held at Jupiter House, Warley Hill Business Park, Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, The Drive, Brentwood, Essex, CM13 3BE on 29 April 2015 at 10.30 between 10.00 am and 4.00 pm on the two business days preceding am for the purposes mentioned in sections 99, 100 and 101 of the the date of the creditors meeting. Any creditor entitled to attend and said Act. Resolutions to be taken at the meeting may include a vote at the meeting is entitled to do so either in person or by proxy. resolution specifying the terms on which the Liquidators are to be Creditors wishing to vote at the meeting must (unless they are remunerated and the meeting may receive information about, or be individual creditors attending in person) lodge their proxy at the called upon to approve, the costs of preparing the statement of affairs offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, and convening of the meeting. A proof of debt and proxy form which, RM14 2TR no later than 12 noon on 4 May 2015. if intended to be used for voting at the meeting must be duly Unless there are exceptional circumstances, a creditor will not be completed and lodged with the Company at FRP Advisory LLP, entitled to vote unless his written statement of claim, (’proof’), which Jupiter House, Warley Hill Business Park, The Drive, Brentwood, clearly sets out the name and address of the creditor and the amount Essex, CM13 3BE, not later than 12.00 noon on the business day claimed has been lodged and admitted for voting purposes. Whilst preceding the date of the meeting. In accordance with section 98(2)(b) such proofs may be lodged at any time before voting commences, a list of names and addresses of the Company’s creditors will be creditors intending to vote at the meeting are requested to send them available for inspection, free of charge, at Jupiter House, Warley Hill with their proxies. Unless they surrender their security, secured Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two creditors must give particulars of their security, the date when it was business days preceding the date of the meeting, between the hours given and the estimated value at which it is assessed if they wish to of 10.00 am and 4.00 pm. vote at the meeting. The resolutions to be taken at the creditors’ Further details contact: Tel: 01277 50 33 33 meeting may include a resolution specifying the terms on which the Mark Williams, Director Liquidator is to be remunerated, and the meeting may receive 10 April 2015 (2319217) information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting.

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

2319210SALMON (PLUMBING) LIMITED For further details contact: D Moore, Email: Trading Name: Salmon [email protected], Tel: 0151 556 2790. (Company Number 02657218) John Noel Warner, Director Registered office: Hamilton House, 25 High Street, Rickmansworth, 14 April 2015 (2319216) Hertfordshire WD3 1ET Principal trading address: Wentworth House, 24 Brox Road, Ottershaw, Surrey KT16 0HL THE2319227 GRAPES MUSIC BAR LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07452953) ACT 1986that a meeting of the creditors of the Company will be held Previous Name of Company: The Grapes Music Box Limited, Coach & at 3-5 Rickmansworth Road, Watford, WD18 0GX on 24 April 2015 at Horses LimitedTrading as: The Grapes 10.30 am for the purposes mentioned in Section 99 to 101 of the said Registered office: Wimpole House, 29 Wimpole Street, London W1G Act. Resolutions to be taken at the meeting will include a Resolution 8GP specifying the terms on which the Liquidator is to be remunerated, Principal trading address: 5 Bridge Street, Stafford, Staffordshire and the meeting may receive information about or be called upon to ST16 2HL approve the costs of preparing the statement of affairs and convening Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the meeting. A creditor entitled to attend and vote is entitled to ACT 1986 that a meeting of creditors of the above company will be appoint a proxy to attend and vote instead of him. A proxy need not held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 be a creditor of the Company. Creditors wishing to vote at the 1SW on 27 April 2015 at 11.15 am for the purposes mentioned in meeting must lodge their proxy, together with a full statement of sections 99 to 101 of the said Act. account at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Andrew Dix (IP Number 9327) of LB Insolvency Limited, Onslow WD18 0GX, not later than 12.00 noon on the business day preceding House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW is qualified the meeting. For the purposes of voting, a secured creditor is required to act as an insolvency practitioner in relation to the company and, (unless he surrenders his security) to lodge at Moore Stephens LLP, during the period before the day on which the meeting is to be held, 3-5 Rickmansworth Road, Watford, WD18 0GX before the meeting, a will furnish creditors free of charge with such information concerning statement giving particulars of his security, the date when it was given the company’s affairs as they may reasonably require. and the value at which it is assessed. Notice is further given that a list A list of names and addresses of the company’s creditors will be of the names and addresses of the Company’s creditors may be available for inspection free of charge at Onslow House, 62 inspected, free of charge, at Moore Stephens LLP, 3-5 Broomfield Road, Chelmsford, Essex CM1 1SW between 10.00 am Rickmansworth Road, Watford, WD18 0GX, between 10.00 am and and 4.00 pm on the two business days before the day on which the 4.00 pm on the two business days preceding the date of the meeting meeting is to be held. stated above. Resolutions to be taken at the meeting may include a resolution For further details contact: Ian Willmott, E-mail: specifying the terms on which the Liquidator is to be remunerated and [email protected], Tel: 01923 236622, Reference: the meeting may receive information about, or be called upon to W72345. approve, the cost of preparing the statement of affairs and convening Christopher G Salmon, Director the meeting. Further information about this case is available from 14 April 2015 (2319210) Chris Bray at the offices of LB Insolvency Solutions Ltd at [email protected]. Christopher McGurran, Director (2319227) 2319226SPENCER HAYES FINANCIAL SERVICES LIMITED (Company Number 06002423) Registered office: Unit 200 Glenfield Park, Site Two, Blakewater Road, THINK2319207 INVESTMENT SOLUTIONS LIMITED Blackburn, BB1 5QH (Company Number 07105841) Principal trading address: Unit 200 Glenfield Park, Site Two, Registered office: 25 North Row, Mayfair, London, W1K 6DJ Blakewater Road, Blackburn, BB1 5QH Principal trading address: 25 North Row, Mayfair, London, W1K 6DJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named ACT 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Company will be held at 26 Bedford Square, London, WC1B 3HP on Square, Whitefield M45 7TA on 23 April 2015 at 11.30 am for the 23 April 2015 at 11.00 am for the purposes provided for in Sections purposes mentioned in Sections 99, 100 and 101 of the said Act. A 99 to 101 of the said Act. Resolutions to be considered at the meeting list of names and addresses of the Company’s Creditors will be may include a resolution specifying the terms on which the liquidators available for inspection, free of charge, at the offices of Leonard are to be remunerated. The meeting may receive information about, or Curtis, Leonard Curtis House, Elms Square, Bury New Road, be called upon to approve the costs of preparing the statement of Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on affairs and convening the meeting. A creditors’ guide to liquidators the two business days preceding the Meeting of Creditors. fees in a liquidation and this firms charging and disbursements policy For further details contact: M Maloney, Email: can be found on our website www.mw-w.com by clicking on creditor [email protected] Tel: 0161 413 0930 information and then fees and costs or a copy can be requested from William Frank Blackham, Director this office. Creditors wishing to vote at the meeting must lodge their 10 April 2015 (2319226) proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. The proxy form must be lodged not later than 12.00 noon on 22 TAPEFOX2319216 LIMITED April 2015 and the proof of debt can be lodged at any time up to the (Company Number 01629780) commencement of the meeting. Registered office: Unit 11D Reginald Trading Estate, Brindley Road, Notice is further given that Anthony Davidson (IP No. 026649) and St Helens, WA9 4HY Andrew McTear (IP 007242), of McTear Williams & Wood, 90 St Faiths Principal trading address: Unit 11B/D Reginald Trading Estate, Lane, Norwich, NR1 1NE, will make available a list of the names and Brindley Road, St Helens, WA9 4HY addresses of the company’s creditors which may be inspected, free Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of charge, at the offices of McTear Williams & Wood, 26 Bedford ACT 1986 that a meeting of the creditors of the above named Square, London, WC1B 3HP between 10.00 am and 4.00 pm on the Company will be held at the offices of Leonard Curtis, 6th Floor, two business days preceding the date of the meeting. Walker House, Exchange Flags, Liverpool, L2 3YL on 24 April 2015 at Enquiries should be sent to McTear Williams & Wood, 90 St Faiths 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of Lane, Norwich, NR1 1NE, Email: [email protected] Tel: 01603 877540, the said Act. A list of names and addresses of the Company’s Fax: 01603 877549 creditors will be available for inspection free of charge at the offices of Mark Ackred, Director Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool, 07 April 2015 (2319207) L2 3YL, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors.

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

TWENTYEIGHT2319253 SEVENTYTWO LIMITED M.P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, (Company Number 08218990) 29 High Street, Cheltenham GL50 1DY, e-mail: Registered office: The Hermitage 15A Shenfield Road, Brentwood, [email protected], tel. no. 01242 250811, will, during the period Essex, CM15 8AG before the meeting, furnish creditors free of charge with such Principal trading address: 192-194 Hutton Road, Brentwood, Essex information concerning the affairs of the company as they may CM15 8NR reasonably require. Alternatively, creditors may contact Rebecca Notice is hereby given pursuant to Section 98 of the INSOLVENCY Simpson on the number above to discuss any queries. ACT 1986 that a meeting of the creditors of the above named 13 April 2015 Company will be held at Swan House, 9 Queens Road, Brentwood, Michael Geoffrey Malloy, Director (2319224) Essex CM14 4HE on 24 April 2015 at 10.45 am for the purposes mentioned in Sections 100 and 101 of the said Act. Notice is also hereby given that for the purposes of voting, secured V.O.B.2319246 LIMITED creditors are required unless they surrender their security, to lodge a (Company Number 07318897) statement giving particulars of their security, the date it was given and Registered office: 143 St Margarets, Barking, Essex, IG11 7JL the value at which it is assessed at Antony Batty & Company LLP, Principal trading address: 4B Avenue Industrial Estate, Off Bryant Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, before Avenue, Romford, Essex, RM3 0BY the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the For the purposes of voting, a proof of debt and any proxy intended for INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above use at the meeting must be lodged with the Company at Antony Batty named Company will be held at Regus UK Limited, Regent’s Place, & Company LLP, Swan House, Brentwood, Essex CM14 4HE, not 338 Euston Road, LONDON, NW1 3BT on 24 April 2015 at 11:15 am later than 12.00 noon, on the business day before the meeting. for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the creditors of the above- A list of the names and addresses of the Company’s creditors will be named Company may be inspected at the offices of Antony Batty & available for inspection free of charge at the offices of F A Simms & Company LLP, Swan House, Brentwood, Essex CM14 4HE, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, telephone 01277 230347, between the hours of 10.00 am and 4.00 Lutterworth, Leicestershire, LE17 5FB, United Kingdom between pm on the two business days before the meeting. 10.00am and 4.00pm on the two business days preceding the date of The resolutions to be taken at the meeting will include a resolution the creditors meeting. specifying the terms on which the Liquidator is to be paid. In addition Any creditor entitled to attend and vote at this meeting is entitled to the meeting will receive information about the costs of preparing the do so either in person or by proxy. Creditors wishing to vote at the Statement of Affairs and convening the meeting and may be called meeting must (unless they are individual creditors attending in person) upon to agree a resolution to approve these costs. lodge their proxy at the offices of Alma Park, Woodway Lane, Creditors should forward details of the amount due to them by the Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Company (together with a statement of account where applicable) to 12 noon on 23 April 2015. Antony Batty & Company LLP. Unless there are exceptional circumstances, a creditor will not be Antony Batty & Company LLP, Swan House, 9 Queens Road, entitled to vote unless his written statement of claim, (‘proof’), which Brentwood, Essex CM14 4HE, telephone: 01277 230347, fax: 01277 clearly sets out the name and address of the creditor and the amount 215053, email: [email protected]. claimed, has been lodged and admitted for voting purposes. Whilst Ms C March such proofs may be lodged at any time before voting commences, Jacqueline Joanne Gardner, Director creditors intending to vote at the meeting are requested to send them 8 April 2015 (2319253) with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the 2319224ULTIMATE SOUND AND VISION LIMITED estimated value at which it is assessed if they wish to vote at the Trading Name: Bang & Olufsen of Bath meeting. (Company Number 06717962) The resolutions to be taken at the creditors’ meeting may include a Registered office: 40 Naunton Park Road, Cheltenham, resolution specifying the terms on which the Liquidator is to be Gloucestershire GL53 7DQ remunerated, and the meeting may receive information about, or be Principal trading address: 3 Fountain Buildings, Lansdown Road, Bath called upon to approve, the costs of preparing the statement of affairs BA1 5DU and convening the meeting. NOTICE IS HEREBY GIVEN pursuant to section 98 of the Names of Insolvency Practitioners assisting in calling the meetings: INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Richard Frank Simms, Martin Richard Buttriss Address of Insolvency named Company will be held at 11.15 am on the 28 April 2015 at 17 Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Berkeley Mews, 29 High Street, Cheltenham GL50 1DY for the Lutterworth, Leicestershire, LE17 5FB, United Kingdom purposes provided for in sections 99, 100 and 101 of the Insolvency IP Numbers: 9252 and 9291 Act 1986. Contact Name Viera Navratilova Creditors should lodge particulars of their claims for voting purposes Email Address [email protected] Telephone Number 01455 at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham 555 444 GL50 1DY. By Order of the Board Secured creditors should also lodge a statement giving details of their Mr Victor Babalola, Director and Chairman security, the date(s) on which it was given and the value at which it is 15 April 2015 (2319246) assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. NOTICES TO CREDITORS Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY not later than 12.00 BROOK2319287 BARNES JAMES QUANTITY SURVEYING LTD noon on 27 April 2015. (Company Number 08020231) The resolutions to be taken at the meeting may include a resolution Registered office: 22 London Road, Riverhead, Sevenoaks, TN13 2BT specifying the terms on which the liquidator is to be remunerated, and Principal trading address: Claysmore Cottage, Clay Hill, Enfield, the meeting may receive information about, or be called upon to Middlesex, EN2 9JJ approve, the costs of preparing the statement of affairs and Notice is hereby given that the creditors of the Company must send convening the meeting. their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 22 London Road, Riverhead, Sevenoaks, Kent TN13 2BT by 14 August 2015.

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

If so required by notice from the Liquidator, either personally or by In accordance with Rule 4.106, I, Eric Walls (IP No. 9113) of KSA their Solicitors, Creditors must come in and prove their debts at such Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, time and place as shall be specified in such notice. If they default in NE11 0RU, give notice that on 9 April 2015 I was appointed Liquidator providing such proof, they will be excluded from the benefit of any of the above named Company by resolutions of members and distribution made before such debts are proved. creditors. Emma Holmes (IP number 9125) of E Holmes & Co, 22 London Road, Notice is hereby given that the creditors of the above named Riverhead, Sevenoaks, Kent TN13 2BT was appointed Liquidator of company, which is being voluntarily wound up, are required, on or the Company on 14 April 2015. Further information about this case is before 31 May 2015 to send in their full forenames and surnames, available from the offices of E Holmes & Co at [email protected]. their addresses and descriptions, full particulars of their debts or Emma Holmes, Liquidator (2319287) claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the 2319507CRILLON LIMITED liquidator of the said Company, and, if so required by notice in writing (Company Number 07683085) from the said Liquidator, are, personally or by their Solicitors, to come Registered office: The Shard, 32 London Bridge Street, London, SE1 in and prove their debts or claims at such time and place as shall be 9SG (Formerly) 7 Cambridge Court, 210 Shepherds Bush Road, specified in such notice, or in default thereof they will be excluded London, W6 7NJ from the benefit of any distribution. Principal trading address: 7 Cambridge Court, 210 Shepherds Bush Further details contact: E Walls, Email: [email protected] Road, London, W6 7NJ Tel: 0191 482 3343 Creditors are invited to prove their debts on or before 15 May 2015, E Walls, Liquidator by sending their names and addresses along with descriptions and 13 April 2015 (2319290) full particulars of their debts or claims to Geoffrey Bouchier at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to 2319320EURO INTERNATIONAL PRODUCTS (ESSEX) LIMITED prove their debts or claims at such time and place as shall be (Company Number 04327349) specified in such notice or in default thereof they will be excluded Registered office: Unit 6H, Albright Industrial Estate, Ferry Lane, from the benefit of any dividend paid before such debts/claims are Rainham, RM13 9BU proved. No further public advertisement of invitation to prove debts Principal trading address: Unit 6H, Albright Industrial Estate, Ferry will be given. Lane, Rainham, RM13 9BU Date of Appointment: 8 April 2015. I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Office holder details: Geoffrey Wayne Bouchier and Jason James Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Godefroy (IP Nos 9535 and 9097) both of Duff & Phelps Ltd, The liquidator of the above named Company on 9 April 2015. Notice is Shard, 32 London Bridge Street, London, SE1 9SG hereby given that the creditors of the above named Company which is For further details contact: The Joint Liquidators, Tel: 020 7089 4700. being voluntarily wound up, are required, on or before 26 May 2015 to Alternative contact: Harriet Morris, Email: prove their debts by sending to the undersigned, Darren Edwards of [email protected] Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, Geoffrey Wayne Bouchier and Jason James Godefroy, Joint the Liquidator of the Company, written statements of the amounts Liquidators they claim to be due to them from the Company and, if so requested, 13 April 2015 (2319507) 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 declaration of any dividend is D2319280 E THE COMPANY LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 08040871) distribution of that dividend or any other dividend declared before his Registered office: 4th Floor Allan House, 10 John Princes Street, debt was proved. London W1G 0AH For further details contact: David Young, Email: Principal trading address: Floor 1, 20 Princes Street, London, W1B [email protected], Tel: 01708 300170. 2LR Darren Edwards, Liquidator In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413) of 13 April 2015 (2319320) Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, give notice that on 9 April 2015 I was appointed Liquidator of D E The Company Limited by resolutions of members INSIGHT2319293 CLEAN ENERGY LIMITED and creditors. (Company Number 09312508) Notice is hereby given that the creditors of the above named Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Company, which is being voluntarily wound up, are required, on or Principal trading address: 6 Brick Lane, Cuckfield, Haywards Heath, before 8 July 2015 to send their full names and addresses (and those West Sussex, RH17 5GN of their Solicitors, if any) together with full particulars of their debts or In accordance with Rule 4.106A, I, David Gerard Kirk (IP no 8830) of claims to the Liquidator, Anthony Hyams of Insolve Plus Ltd, 4th Floor Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, give notice that Allan House, 10 John Princes Street, London W1G 0AH (telephone: on 9 April 2015 I was appointed Liquidator of Insight Clean Energy 02074952348), and, if so required by notice in writing from the said Limited by Resolutions of Members and Creditors. Notice is hereby Liquidator, are, personally or by their Solicitors, to come in and prove given that the Creditors of the above-named Company, which is being their debts or claims at such time and place as shall be specified in voluntarily wound up, are required, on or before 12 June 2015, to such notice, or in default thereof they will be excluded from the send in their full forenames and surnames, their addresses and benefit of any distribution made before such debts are proved. descriptions, full particulars of their debts or claims, and the names Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, and addresses of their Solicitors (if any), to the undersigned David 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, (telephone: 0207 495 2348). the Liquidator of the said Company, and, if so required by notice in Alternative contact: Sylwia Starzynska, [email protected] 020 writing from the said Liquidator, are, personally or by their Solicitors, 7495 2348 to come in and prove their debts or claims at such time and place as 9 April 2015 (2319280) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Daniel Jeeves, Tel: 01392 474303. Email: ECOTEC2319290 TIMBER STRUCTURES LIMITED [email protected] (Company Number 07760410) David Gerard Kirk, Liquidator Registered office: Business Services Centre, 446-450 Kingstanding 09 April 2015 (2319293) Road, Birmingham, B44 9SA Principal trading address: 25 Coventry Road, Bordesley, Birmingham B10 0RU

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

LOS2319286 MEXICANOS LIMITED if so required by notice in writing from the said Liquidator, are, (Company Number 08569065) personally or by their Solicitors, to come in and prove their debts or Trading Name: El Mexicana Woking claims at such time and place as shall be specified in such notice, or Registered office: MLG Associates, Unit 4, Sunfield Business Park, in default thereof they will be excluded from the benefit of any New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT distribution made before such debts are proved. Principal trading address: Unit 66A, Peacocks Shopping Centre, Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Woking, Surrey, GU21 6GH 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, (telephone: 020 7495 2348). New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, Alternative contact: Sylwia Starzynska, [email protected]. 0207 give notice that I was appointed liquidator of the above named 495 2348 Company on 10 April 2015. Notice is hereby given that the creditors 16 April 2015 (2319292) of the above named Company which is being voluntarily wound up, are required, on or before 31 May 2015 to prove their debts by sending to the undersigned, Mike Grieshaber of MLG Associates, Unit RENA2319283 LANGE LIMITED 4, Sunfield Business Park, New Mill Road, Finchampstead, (Company Number 04476094) Wokingham, Berkshire, RG40 4QT, the liquidator of the Company, Previous Name of Company: Prospect Number Eighteen Limited written statements of the amounts they claim to be due to them from Registered office: 26-28 Bedford Row, London, WC1R 4HE the Company and, if so requested, to provide such further details or Principal trading address: 12 Grafton Street, London, W1S 4ER produce such documentary evidence as may appear to the liquidator I, Paul Appleton (IP No 8883) of David Rubin & Partners, 26-28 to be necessary. A creditor who has not proved this debt before the Bedford Row, London, WC1R 4HE I was appointed Liquidator of the declaration of any dividend is not entitled to disturb, by reason that he above named Company on 10 April 2015 by a resolution of the has not participated in it, the distribution of that dividend declared members and this appointment was ratified shortly afterwards by the before his debt was proved. creditors. Notice is hereby given that the Creditors of the above- Office holder details: Mike Grieshaber (IP No 9539) of MLG named Company are required on or before the 11 May 2015 to send Associates, Unit 4, Sunfield Business Park, New Mill Road, in their names and addresses with particulars of their Debts or Claims, Finchampstead, Wokingham, Berkshire, RG40 4QT to the Liquidator or in default thereof they will be excluded from the For further details contact: Mike Grieshaber, Email: benefit of any distribution made before such debts are proved. [email protected], Tel: 0118 973 7776. If further information is required, Paul Appleton or alternatively David Mike Grieshaber, Liquidator Marks may be contacted on telephone number 020 7400 7900. 13 April 2015 (2319286) Paul Appleton, Liquidator 10 April 2015 (2319283)

MASIA2319302 LIMITED (Company Number 05165023) SIDCUP2319330 & DISTRICT CONSERVATIVE CLUB Registered office: Sky View, Argosy Road, Castle Donington, Derby, Address: Oxford Road, Sidcup, Kent DA14 6LW DE74 2SA Sale of Land by Law of Property Act Receivers Principal trading address: The Courtyard, 1c Station Parade, Notice is hereby given that the creditors of Sidcup & District Beaconsfield, Buckinghamshire, HP9 2PB Conservative Club of the above address are required on or before 8 Notice is hereby given that the Creditors of the above-named May 2015 to send their names and addresses along with full Company are required, on or before 8 May 2015, to send their names particulars of their debts or claims and the names of their solicitors (if and addresses with particulars of their debts or claims, and the any) to Lawbridge Solicitors Limited of Roxby House, 20 – 22 Station names and addresses of their Solicitors (if any), to the undersigned at Road, Sidcup, Kent DA15 7EJ. Any person providing such information the address below. may be required to prove their debt. Date of Appointment: 21 February 2011 For further details contact: Michael Pope email Office Holder details: Tyrone Shaun Courtman and Nicholas John [email protected] (2319330) Edwards (IP Nos. 7237 and 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA For further details contact: Samantha Wetwood, Email: ZEN2319300 BEAUTY AND HAIR LIMITED [email protected] Tel: 01332 411163 (Company Number 06692388) Tyrone Shaun Courtman, Joint Liquidator Registered office: West Point, 501 Chester Road, Old Trafford, 13 April 2015 (2319302) Manchester, M16 9HU Principal trading address: 29B St James Street, Newport, Isle of Wight PO30 1HY PINPOINT2319292 ENGINEERING LIMITED In accordance with Rule 4.106 of The Insolvency Rules 1986, I, (Company Number 08218116) Beverley Ellice Budsworth (IP No. 008941) of The Debt Advisor Registered office: 4th Floor Allan House, 10 John Princes Street, Limited, West Point, 501 Chester Road, Old Trafford, Manchester, London W1G 0AH M16 9HU, give notice that on 9 April 2015 I was appointed Liquidator Principal trading address: 5 Benson Road, Nuffield Industrial Estate, of the above company by resolutions of members and creditors. Poole, Dorset, BH17 0GB Notice is hereby given that the creditors of the above named In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413) of company, are required, on or before 21 May 2015 to send in their Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, names and addresses and full particulars of their debts or claims, London, W1G 0AH, give notice that on 13 April 2015, I was appointed and, if so required by the Liquidator, the names and addresses of Liquidator of Pinpoint Engineering Limited by resolutions of Members their Solicitors (if any), to the undersigned Beverley Ellice Budsworth and Creditors. of The Debt Advisor Limited, West Point, 501 Chester Road, Old Notice is hereby given that the creditors of the above named Trafford, Manchester, M16 9HU. If so required by notice in writing Company, which is being voluntarily wound up, are required, on or from the Liquidator, the creditors are, personally or by their Solicitors, before 13 July 2015 to send their full names and addresses (and to come in and prove their debts or claims at such time and place as those of their Solicitors, if any) together with full particulars of their shall be specified in such notice, or in default thereof they will be debts or claims to the undersigned Anthony Hyams of Insolve Plus excluded from the benefit of any distribution made before such debts Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, are proven. (telephone: 020 7495 2348), the Liquidator of the said Company, and, Further details contact: B E Budsworth, Email: [email protected] Tel: 0845 465 0085 B E Budsworth, Liquidator 09 April 2015 (2319300)

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

RESOLUTION FOR WINDING-UP 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the 2319147ALWYNE & COMPANY LIMITED Company for the purposes of such winding up. (Company Number 05466086) Jonathan Lord (IP No 9041) Liquidator, Bridgestones, 125/127 Union Registered office: 27 Harley Street, London Street, Oldham, OL1 1TE. Alternative contact: Andrew Maitland, Principal trading address: 68 Baker Street, Weybridge, Surrey KT13 Corporate Insolvency Administrator 0161 785 3700 8AL Christopher Read, Chairman (2319130) At a General Meeting of the above named Company held at the offices of Kingston Smith W1, 141 Wardour Street, London, W1F 0UT on 8 April 2015 the following resolutions were duly passed: BROOK2319203 BARNES JAMES QUANTITY SURVEYING LTD As a Special Resolution: (Company Number 08020231) 1. THAT the Company be wound up voluntarily. Registered office: 22 London Road, Riverhead, Sevenoaks, TN13 2BT As Ordinary Resolutions: Principal trading address: Claysmore Cottage, Clay Hill, Enfield, 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Middlesex, EN2 9JJ Castle Street Leicester, LE1 5WN be and is hereby appointed Notice is hereby given, pursuant to Section 85 of the Insolvency Act Liquidator for the purpose of such winding-up. 1986 that the following resolutions were passed by the members of Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, the above-named Company on 14 April 2015: Leicester LE1 5WN was appointed Liquidator of the Company on 8 Special Resolution April 2015. Further information about this case is available from Katie 1. That the Company cannot, by reason of its liabilities, continue its Kent at the offices of CBA on 0116 262 6804 or at leics@cba- business, and that it is advisable to wind up the same, and insolvency.co.uk. accordingly that the Company be wound up voluntarily. Mr Paul Thompson, Director Ordinary Resolution Dated 8 April 2015 (2319147) 2. That Emma Holmes be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of 2319131AMELJO CONSTRUCTION LTD Emma Holmes as Liquidator was confirmed. (Company Number 07747677) Emma Holmes (IP number 9125) of E Holmes & Co, 22 London Road, Registered office: First Floor, Block A, Loversall Court, Clayfields, Riverhead, Sevenoaks, Kent TN13 2BT was appointed Liquidator of Tickhill Road, Doncaster, DN4 8QG the Company on 14 April 2015. Further information about this case is Principal trading address: 4 Tinshill Lane, Leeds, LS16 7AP available from the offices of E Holmes & Co at [email protected]. At a General Meeting of the above named company duly convened Emma Holmes, Liquidator (2319203) and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 08 April 2015 the following resolutions were duly passed as a special and an ordinary resolution respectively: CAPITAL2319174 REFIT LTD “That it has been resolved by special resolution that the company be (Company Number 07300144) wound up voluntarily and that Stephen Richard Penn, of Absolute Previous Name of Company: Site Access Solutions Limited Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Registered office: 123 Wellington Road South, Stockport, Cheshire, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed SK1 3TH liquidator of the Company for the purposes of the winding up.” At the Principal trading address: 70 Popes Grove, Twickenham, Middlesex, subsequent meeting of creditors held at the same place on the same TW1 4JX date, the resolutions were ratified confirming the appointment of At a general meeting of the above named Company, duly convened Stephen Richard Penn as liquidator. and held at Leonard Curtis, Tower 12, 18/22 Bridge Street, For further details contact: Luke Blay, Email: [email protected], Manchester, M3 3BZ on 10 April 2015 the following Resolutions were Tel: 01302 572701. passed, as a Special Resolution and as Ordinary Resolutions: Richard Moore, Chairman (2319131) “That the Company be wound up voluntarily and that M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Whitefield M45 7TA, (IP Nos 9628 and 8617) be and are BELLES2319144 & BEAUS HAIR SALONS LTD hereby appointed Joint Liquidators of the Company for the purposes (Company Number 08529932) of such winding up.” Registered office: 37 Sun Street, London, EC2M 2PL For further details contact: M Maloney or J M Titley, Email: Principal trading address: 202 High Road, East Finchley, London, N2 [email protected], Tel: 0161 413 0930. 9AY Tristan Brentnall, Director (2319174) At a General Meeting of the above-named Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 10 April 2015 the following Resolutions were duly passed, as a Special Resolution and CRILLON2319175 LIMITED an Ordinary Resolution respectively: (Company Number 07683085) “That the Company be wound up voluntarily, and that Lane Bednash, Registered office: The Shard, 32 London Bridge Street, London, SE1 of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP 9SG (Formerly) 7 Cambridge Court, 210 Shepherds Bush Road, No 8882) be and is hereby appointed Liquidator of the Company for London, W6 7NJ the purposes of such winding up.” Principal trading address: 7 Cambridge Court, 210 Shepherds Bush For further details contact: Lane Bednash, Tel: 020 7377 4370. Road, London, W6 7NJ Alternative contact: Lisa Pollack. At a General Meeting of the Company duly convened and held at Duff Bulent Salih Hussein, Director (2319144) & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 08 April 2015 at 11.00am the following resolutions were duly passed as a special and an ordinary resolution, respectively: BIG2319130 MOUTH SALES LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08573244) Company cannot, by reason of its liabilities, continue its business and Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, that it is advisable to wind up the same and, accordingly, that the OL1 1TE Company be wound up voluntarily and that Geoffrey Wayne Bouchier Principal trading address: Conacon Court, 12 Blackfriars Street, and Jason James Godefroy, both of Duff & Phelps Ltd, The Shard, 32 Manchester, M3 5BQ London Bridge Street, London, SE1 9SG, (IP Nos 9535 and 9097) be At an EXTRAORDINARY GENERAL MEETING of the above named and are hereby appointed Joint Liquidators of the Company for the company, duly convened and held at purposes of the winding-up.” At the subsequent meeting of creditors, Bridgestones, 125/127 Union Street, Oldham, OL1 1TE held at the same place, on the same date, the resolutions were On 1 April 2015 the following resolutions were passed, resolution 1 as ratified confirming the appointment of Geoffrey Wayne Bouchier and a special resolution and resolution 2 as an ordinary resolution. Jason James Godefroy as Joint Liquidators. 1) That the Company be wound up voluntarily

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

For further details contact: The Joint Liquidators, Tel: 020 7089 4700. At a General Meeting of the members of the above named company, Alternative contact: Harriet Morris, Email: duly convened and held at the offices of Boden Piper Limited, [email protected] Kingsnorth House, 1 Blenheim Way, Kingstanding, Birmingham B44 Vaughan Bhagan, Chairman (2319175) 8LS on 09 April 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the 2319145D L D ENGINEERING LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 04794243) and that it is advisable to wind up the same, and accordingly that the Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Company be wound up voluntarily and that E Walls, of KSA Group Street, Darlington, DL3 7SD Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Principal trading address: Wade Road, Gorse Lane Industrial Estate, 0RU, (IP No. 9113) be and is hereby appointed Liquidator for the Clacton on Sea, CO15 4LT purposes of such winding up.” At a GENERAL MEETING of the above-named Company, duly Further details contact: E Walls, Email: [email protected] convened, and held remotely on 10 April 2015 the following SPECIAL Tel: 0191 482 3343 RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered Ian Ashby, Chairman (2319173) 2 were duly passed, viz.: 1. “That the Company be wound up voluntarily”; and 2. “That Christopher David Horner of, Robson Scott Associates Ltd, 2319137EURO INTERNATIONAL PRODUCTS (ESSEX) LIMITED 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of (Company Number 04327349) the Company for the purposes of the voluntary winding-up.” Registered office: Unit 6H, Albright Industrial Estate, Ferry Lane, Christopher David Horner, 16150, Liquidator, Robson Scott Rainham, RM13 9BU Associates Limited, 49 Duke Street, Darlington, DL3 7SD, Principal trading address: Unit 6H, Albright Industrial Estate, Ferry [email protected], 01325 365 950 Lane, Rainham, RM13 9BU Rodney Dass (2319145) At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 09 April 2015 the following resolutions were duly passed as a special and DAVANZO2319239 LIMITED an ordinary resolution, respectively: (Company Number 08329072) “That it has been resolved by special resolution that the company be Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 wound up voluntarily and that Darren Edwards, of Aspect Plus 1QL Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Principal trading address: Trent Park Business Centre, Eastern 10350) be appointed liquidator of the company for the purposes of Avenue, Lichfield, WS13 6RR the winding-up.” At the subsequent meeting of creditors held at the At a Special General Meeting of the above-named Company, duly same place on the same date, the resolutions were ratified confirming convened, and held at 26-28 Goodall Street, Walsall, West Midlands the appointment of Darren Edwards as liquidator. WS1 1QL on 13 April 2015 the following Special Resolution was duly For further details contact: David Young, Email: passed: [email protected], Tel: 01708 300170. “That it has been proved to the satisfaction of this Meeting that the Victor Sampson, Chairman (2319137) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield, of 2319168FELTON COMMUNICATION LIMITED Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 03912504) 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the Registered office: 2 Bleeding Heart Yard, London, EC1N 8SJ purposes of such winding-up.” Principal trading address: 2 Bleeding Heart Yard, London, EC1N 8SJ For further details contact: Timothy Frank Corfield, Email: At a General Meeting of the members of the above named Company, [email protected] Tel: 44 (0)1922 722205 duly convened and held at the offices of Cornerstone Business Jessica Davanzo, Director (2319239) Recovery, Suite 2, 87A Old Church Road, London, E4 6ST on 10 April 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: 2319150DS HEALTHCARE LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 07677069) Company cannot by reason of its liabilities, continue its business, and Principal trading address: The Old Vicarage, Market Street, Castle that it is advisable to wind up the same, and accordingly that the Donington, Derbyshire, DE74 2JB Company be wound up voluntarily and that Engin Faik LLB (Hons) At an Extraordinary General Meeting of the members of the above MABRP, of Cornerstone Business Recovery, Suite 2, 87A Old Church named Company, duly convened and held at Tax Assist Accountants, Road, London, E4 6ST, (IP No 9635) be and is hereby appointed 30 Westgate, Otley, West Yorkshire, LS21 3AS on 23 March 2015 the Liquidator for the purposes of such winding up ” following resolutions were duly passed; No 1 as a special resolution For further details contact Engin Faik, Tel: 020 3417 7997. and No 2 as an ordinary resolution:- Roger Felton, Director (2319168) 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the HANSON2319178 CONTRACTS LIMITED Company be wound up voluntarily”. (Company Number 02990185) 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of Registered office: Unit 39 Nutwood Trading Estate, Limestone O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, Cottage Lane, Sheffield, S6 1NJ WF17 9EJ, be and they are hereby appointed Joint Liquidators for the Principal trading address: Unit 39 Nutwood Trading Estate, Limestone purposes of such winding up”. Cottage Lane, Sheffield, S6 1NJ For further details please contact Simon Weir, email At a General Meeting of the above named Company duly convened [email protected], telephone number 01924 477449. and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Paul Alec Dove, Director (2319150) Leeds, LS20 9AT on 10 April 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the ECOTEC2319173 TIMBER STRUCTURES LIMITED Company cannot, by reason of its liabilities continue its business, and (Company Number 07760410) that it is advisable to wind up the same, and accordingly that the Registered office: c/o KSA Group Ltd, C12 Marquis Court, Company be wound up voluntarily and that Kate Elizabeth Breese, of Marquisway, Team Valley, Gateshead NE11 0RU Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Principal trading address: 25 Coventry Road, Bordesley, Birmingham 9AT, (IP No 009730) be hereby appointed Liquidator for the purposes B10 0RU of such winding up.”

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

For further details contact: Kate Elizabeth Breese, Email: LOOSE2319317 MEDIA LIMITED [email protected], Tel: 0871 222 8308 (Company Number 08381116) S Hanson, Director (2319178) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Suite 203, 104-106 Cranbrook Road, Ilford IG1 4LZ 2319197INSIGHT CLEAN ENERGY LIMITED At a general meeting of the Company, duly convened and held at 311 (Company Number 09312508) High Road, Loughton, Essex IG10 1AH on 25 March 2015, the Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT following Resolutions were passed as a Special Resolution and an Principal trading address: 6 Brick Lane, Cuckfield, Haywards Heath, Ordinary Resolution respectively: West Sussex, RH17 5GN “That the Company be wound up voluntarily and that Richard Jeffrey At a General Meeting of the Members of the above-named Company, Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex duly convened, and held at The Jury’s Inn, Western Way, Exeter, EX1 IG10 1AH, be and is hereby appointed Liquidator of the Company for 2DB on 09 April 2015 the following Resolutions were duly passed, as the purposes of such winding up.” a Special Resolution and as an Ordinary Resolution respectively: At the subsequent Meeting of Creditors held on 25 March 2015 the “That it has been proved to the satisfaction of this Meeting that the appointment of Richard Jeffrey Rones as Liquidator was confirmed. Company cannot, by reason of its liabilities, continue its business, Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, and that the Company be wound up voluntarily, and that David Kirk, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No 8830) of the Company on 25 March 2015. Further information about this be and he is hereby appointed Liquidator for the purposes of the case is available from Noman Chaudhry at the offices of voluntary winding-up.” At a meeting of creditors held on 9 April 2015 ThorntonRones Limited on 020 8418 9333. the creditors confirmed the appointment of David Kirk as liquidator. Kamran Khokhar, Chairman (2319317) For further details contact: David Gerard Kirk, Tel: 01392 474303. Robert Clover, Director (2319197) LOS2319234 MEXICANOS LIMITED (Company Number 08569065) K.R.P.2319236 PRINTERS LIMITED Trading Name: El Mexicana Woking (Company Number 01178033) Registered office: MLG Associates, Unit 4, Sunfield Business Park, Trading Name: Jameson Press New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Registered office: West Lancashire Investment Centre, Maple View, Principal trading address: Unit 66A, Peacocks Shopping Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Woking, Surrey, GU21 6GH Principal trading address: (Formerly) 12 The Mead Business Centre, At a General Meeting of the above named company duly convened Mead Lane, Hertford, Hertfordshire, SG13 7BJ and held at Basepoint Business Centre, 377-399 London Road, At a General Meeting of the Members of the above named Company, Camberley, Surrey, GU15 3HL on 10 April 2015 the following duly convened and held at Holiday Inn (Stevenage), St George’s Way, resolutions were duly passed as a Special Resolution and an Ordinary Stevenage, Hertfordshire, SG1 1HS on 07 April 2015 the following Resolution, respectively: Resolutions were duly passed as a Special Resolution and as an “That it has been resolved by special resolution that the company be Ordinary Resolution: wound up voluntarily and that Mike Grieshaber, of MLG Associates, “That the Company be wound up voluntarily and that Peter John Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Harold, of Refresh Recovery Limited, West Lancashire Investment Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed Centre, Maple View, White Moss Business Park, Skelmersdale, liquidator of the company for the purposes of the winding up.” At the Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed subsequent meeting of creditors held at the same place on the same Liquidator of the Company for the purpose of the voluntary winding- date, the resolutions were ratified confirming the appointment of Mike up.” At a subsequent meeting of creditors held later that day and at Grieshaber as liquidator. the same venue, the above Resolutions were also approved by For further details contact: Mike Grieshaber, Email: creditors. [email protected], Tel: 0118 973 7776. For further details: Michael Bimpson, Email: Andrew Morrow, Chairman (2319234) [email protected], Tel: 01695 711200. Christopher Bruce Thorpe, Director (2319236) MB2319196 REALISATIONS 2015 LIMITED Previous Name of Company: Maureen Bingham & Associates Limited KICKING2319187 SPHERES LIMITED (Company Number 07040136) (Company Number 07473087) Registered office: 16-18 Devonshire Street, Keighley, West Yorkshire Registered office: Coburg House, 1 Coburg Street, Gateshead, NE8 BD21 2DG 1NS Principal trading address: Low Walworth Hall, Walworth, Darlington, Principal trading address: Coburg House, 1 Coburg Street, Co Durham DL2 2NA Gateshead, NE8 1NS Notice is hereby given, pursuant to Section 85 of the Insolvency Act At a General Meeting of the members of the above named Company, 1986, that the following resolutions were passed by the members of duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, the above-named Company on 14 April 2015: Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on Special Resolution 10 April 2015 the following resolutions were duly passed as a Special 1. That the Company cannot, by reason of its liabilities, continue its Resolution and as an Ordinary Resolution respectively: business, and that it is advisable to wind up the same, and “That the Company be wound up voluntarily and that Andrew David accordingly that the Company be wound up voluntarily. Haslam and Gillian Margaret Sayburn, both of Begbies Traynor Ordinary Resolution (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle 2. That Martyn James Pullin and David Antony Willis be appointed as upon Tyne NE1 1PG, (IP Nos 009551 and 10830) be and are hereby Joint Liquidators for the purposes of such winding up. appointed Joint Liquidators of the Company for the purpose of the At the subsequent Meeting of Creditors held on 14 April 2015 the voluntary winding-up, and any act required or authorised under any appointment of Martyn James Pullin and David Antony Willis as Joint enactment to be done may be done by any one or more of the Liquidators was confirmed. persons holding the office of liquidator from time to time.” Martyn James Pullin (IP number 15530) and David Antony Willis (IP Any person who requires further information may contact the Joint number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston Liquidator by telephone on 0191 2699820. Alternatively enquiries can Farm Business Park, Stockton on Tees TS18 3TX were appointed be made to Shaun Hudson by email at Shaun.Hudson@begbies- Joint Liquidators of the Company on 14 April 2015. Further traynor.com or by telephone on 0191 2699820. information about this case is available from Libby Roberts at the Paul Neil Lilley, Chairman (2319187) offices of BWC on 01642 608588. Stephen Bingham, Director (2319196)

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

MB2319316 REALISATIONS 2015 LIMITED PINPOINT2319194 ENGINEERING LIMITED Previous Name of Company: Maureen Bingham & Associates Limited (Company Number 08218116) (Company Number 07040136) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 16-18 Devonshire Street, Keighley, West Yorkshire London W1G 0AH BD21 2DG Principal trading address: 5 Benson Road, Nuffield Industrial Estate, Principal trading address: Low Walworth Hall, Walworth, Darlington, Poole, Dorset, BH17 0GB Co Durham DL2 2NA At a GENERAL MEETING of the above-named Company, duly Notice is hereby given, pursuant to Section 85 of the Insolvency Act convened, and held at 4th Floor Allan House, 10 John Princes Street, 1986, that the following resolutions were passed by the members of London W1G 0AH on 13 April 2015, the subjoined SPECIAL the above-named Company on 14 April 2015: RESOLUTION was duly passed, viz:— Special Resolution “That it has been proved to the satisfaction of this meeting that the 1. That the Company cannot, by reason of its liabilities, continue its company cannot by reason of its liabilities continue its business, and business, and that it is advisable to wind up the same, and that it is advisable to wind up the same, and accordingly that the accordingly that the Company be wound up voluntarily. company be wound up voluntarily, and that Anthony Harry Hyams (IP Ordinary Resolution No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 2. That Martyn J Pullin and David A Willis be appointed as Joint Street, London W1G 0AH be and is hereby appointed Liquidator for Liquidators for the purposes of such winding up. the purpose of such winding-up.” At the subsequent Meeting of Creditors held on 14 April 2015 the At a subsequent meeting of creditors held on the same day, the appointment of Martyn J Pullin and David A Willis as Joint Liquidators members’ nominee was confirmed as Liquidator. was confirmed. Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Martyn James Pullin (IP number 15530) and David Antony Willis (IP 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Farm Business Park, Stockton on Tees TS18 3TX were appointed [email protected], 020 7495 2348 Joint Liquidators of the Company on 14 April 2015. Further Michael Jones - Director (2319194) information about this case is available from Libby Roberts at the offices of BWC on 01642 608588. Stephen Bingham, Director (2319316) PRINT2319279 PLUS DESIGN LIMITED (Company Number 06296337) Registered office: Unit A Park Avenue Estate, Sundon Park Road, 2319190ONE HOPE LIMITED Luton, Bedfordshire, LU3 3BP (Company Number 06276004) At a General Meeting of the above named company duly convened Trading name or style: Tariro and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Registered office: 60/62 Old London Road, Kingston upon Thames Herne, Bushey, Hertfordshire, WD23 1FL, on 31 March 2015, the KT2 6QZ following resolutions were duly passed as a special and an ordinary Principal trading address: 8 Crown Lane, Morden, Surrey SM4 5BL resolution, respectively: At a general meeting of the Company, duly convened and held at 1. “That it has been resolved by special resolution that the company 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 April be wound up voluntarily”. 2015, the following Resolutions were passed as a Special Resolution 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers and an Ordinary Resolution respectively: House, Hampton Mews, 191-195 Sparrows Herne, Bushey, “That the Company be wound up voluntarily, and that A J Whelan of Hertfordshire, WD23 1FL be appointed liquidator of the company for Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 the purposes of the winding-up”. 6QZ, be and is hereby appointed Liquidator of the Company for the At the subsequent meeting of creditors held at the same place on the purposes of such winding up”. same date, the resolutions were ratified confirming the appointment of Date on which Resolutions were passed: Members: 9 April 2015 Nicholas Barnett as liquidator. Creditors: 9 April 2015 Nicholas Barnett, 9731, Liquidator, Libertas Associates Limited, 3 Liquidator details: A J Whelan, IP no 8726, of Marks Bloom, 60/62 Old Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, London Road, Kingston upon Thames KT2 6QZ. Alternative person to Hertfordshire WD23 1FL, [email protected], 020 contact with enquiries about the case: Douglas Pinteau, telephone 8634 5599 number: 020 8549 9951 Alternative contact: Valma Pipi Email address: Caroline Katiyo, Chairman [email protected] Dated: 9 April 2015 (2319190) M . Filmer, Chairman of both meetings (2319279)

PINE2319184 NATION LIMITED R2319201 A PHILLIPS & CO LIMITED (Company Number 04442305) (Company Number 07676551) Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Registered office: 337 Bath Road, Slough, Berkshire SL1 5PR 1QL Principal trading address: 90A Meadfield Road, Langley, Berkshire Principal trading address: Unit 3 Arrow Industrial Estate, Straight SL3 8HR Road, Willenhall, WV12 5AE At a General Meeting of the above named company, duly convened At a Special General Meeting of the above-named Company, duly and held at Basepoint, Cressex Enterprise Centre, Cressex Business convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, Park, Lincoln Road, High Wycombe, Buckinghamshire HP12 3RL, on West Midlands WS1 1QL on 13 April 2015 the subjoined Special 9 April 2015, the following resolutions were duly passed; No 1 as a Resolution was duly passed: special resolution and No 2 as an ordinary resolution:- “That it has been proved to the satisfaction of this Meeting that the 1. “That the Company be wound up voluntarily” Company cannot, by reason of its liabilities, continue its business, 2. “That Gerald Irwin of Irwin and Company, Station House, Midland and that it is advisable to wind up the same, and accordingly that the Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Company be wound up voluntarily, and that Timothy Frank Corfield, of purposes of such winding up”. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Office Holder Number: 8753 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the Tel No: 0121 321 1700 purposes of such winding-up.” Tracey Tek, Director (2319201) For further details contact: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205 Adam Woodward, Director (2319184) RENA2319191 LANGE LIMITED (Company Number 04476094) Previous Name of Company: Prospect Number Eighteen Limited Registered office: 26-28 Bedford Row, London, WC1R 4HE Principal trading address: 12 Grafton Street, London, W1S 4ER

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

At a General Meeting of the Members of the above-named Company, Office Holder: Robert James Thompson, IP number: 8306, Rendell duly convened and held at 26-28 Bedford Row, London, WC1R 4HE Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN. on 10 April 2015 the following Special Resolution and Ordinary Alternative person to contact with enquiries about the case: Ben Resolution were duly passed: Laycock, telephone number: 01252 816636 “That the Company be wound up voluntarily, and that Paul Appleton, Graham Egginton, Director (2319195) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, (IP No. 8883) be and he is hereby appointed Liquidator for the purposes of such winding-up.” TAKE2319179 2 FILM SERVICES LIMITED If further information is required, Paul Appleton or alternatively David (Company Number 03757386) Marks may be contacted on telephone number 020 7400 7900. Registered office: Unit 6 & 10 Westpoint Trading Estate, Alliance Siegmund Rudigier, Chairman (2319191) Road, London, W3 0RA Principal trading address: Unit 6 & 10 Westpoint Trading Estate, Alliance Road, London, W3 0RA 2319238SILVER MANAGEMENT LIMITED Notice is hereby given that on 31 March 2015 the following Previous Name of Company: Goldleaf Management Limited resolutions were passed: (Company Number 03253262) “That the Company be wound up voluntarily and that Kelly Burton and Registered office: Turnberry House, 1404-1410 High Road, Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Whetstone, London N20 9BH Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 11750 and 15550) Principal trading address: Turnberry House, 1404-1410 High Road, be and are hereby appointed joint liquidators for the purposes of such Whetstone, London N20 9BH winding up.” The appointments of Kelly Burton and Joanne Wright At a General Meeting of the members of the above named company, were confirmed by the creditors. duly convened and held at 24 Conduit Place, London W2 1EP on 14 For further details contact: The Joint Liquidators, Tel: 0114 2356780. April 2015 the following resolutions were duly passed: Alternative contact: Megan Campbell. Special Resolution Glyndwr John Edridge, Director (2319179) 1. “That the Company be wound up voluntarily”. Ordinary Resolution 2. “That Ian Franses and Jeremy Karr of Begbies Traynor (Central) 2319189TWOGREEN LIMITED LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed (Company Number 06776731) Joint Liquidators of the Company for the purpose of the voluntary Trading Name: Kall Kwik Eastleigh winding-up, and any act required or authorised under any enactment Registered office: Eagle Point, Little Park Farm Road, Segensworth, to be done by the Joint Liquidators may be done by all of any one or Fareham, Hampshire PO15 5TD more of the persons holding the office of liquidator from time to time”. Principal trading address: 26 Upper Market Street, Eastleigh, Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540) Hampshire, SO50 9FD Any person who requires further information may contact the Joint At a general meeting of the members of the above-named Company Liquidators by telephone on 020 7262 1199. Alternatively enquiries duly convened and held at Eagle Point, Little Park Farm Road, can be made to Bharat Shah by e-mail at bharat.shah@begbies- Segensworth, Fareham, Hampshire PO15 5TD on 10 April 2015 the traynor.com or by telephone on 020 7262 1199. following resolutions were duly passed: Jacob Rahim Harouni, Chairman (2319238) “That the Company be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds, both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, SMART2319188 HAND CAR WASH SERVICES LTD Hampshire PO15 5TD, (IP Nos 008125 and 008767) be and they are (Company Number 07487939) hereby appointed Joint Liquidators of the Company and that any act Trading Name: Hand Car Wash Services required or authorised to be done by the Liquidators, is to be done by Registered office: 397 Bath Road, Slough, Berkshire, SL1 5QA both or either of them for the time being holding office.” Principal trading address: 397 Bath Road, Slough, Berkshire, SL1 Further details contact: James Richard Tickell and Carl Derek Faulds, 5QA Email: [email protected], Tel: 01489 550 440. Alternative contact: Notice is hereby given that the following resolutions were passed on Email: [email protected]. 13 April 2015 as a special resolution and an ordinary resolution Frederick Dowden, Director (2319189) respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and 2319198WHITBY HYDRAULICS LIMITED accordingly that the Company be wound up voluntarily and that (Company Number 03516189) Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 Registered office: Baker Tilly Restructuring and Recovery LLP, Asset Honeypot Lane, Stanmore, Middlesex, HA7 1JS, (IP No. 11392) be House, 28 Thorpe Wood, Peterborough, PE3 6SR appointed as Liquidator for the purposes of such voluntary winding Principal trading address: Unit 1, Tresham Road, Orton Southgate, up.” At the subsequent meeting of creditors held on 13 April 2015 the Peterborough, PE2 6BU appointment of Farheen Qureshi as Liquidator was confirmed. Notice is hereby given that at a General Meeting of the Company duly For further details contact: Farheen Qureshi on Tel: 0203 475 3900. convened in the Sponsors’ Lounge, Peterborough United Football Alternative Contact: D Coutts. Ground, London Road, Peterborough, PE2 8AL on 10 April 2015 the Javad Jailani, Director (2319188) following Special Resolution and Ordinary Resolution were passed: “That the Company be wound up voluntarily and that Adrian David Allen, of Baker Tilly Restructuring and Recovery LLP, Asset House, 28 SWIFTDRIVE2319195 LIMITED Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law, of (Company Number 07819604) Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, (IP Nos. 008740 Principal trading address: Kinsale, Pines Road, Fleet, Hampshire and 008727) be and are hereby appointed Joint Liquidators to the GU51 4NL Company, to act on a joint and several basis.” At a general meeting of the Company, duly convened and held at Correspondence address and contact details of case manager: Andy Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN Nalliah, Baker Tilly Restructuring and Recovery LLP, Asset House, 28 on 9 April 2015, the following Resolutions were passed as a Special Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Contact Resolution and an Ordinary Resolution respectively: Tel. No. for Liquidators: Adrian David Allen - 01733 2607870, Steven “That the Company be wound up voluntarily and that Robert James Mark Law - 01284 763311. Thompson of Rendell Thompson, be and is hereby appointed David Whitby, Chairman (2319198) liquidator of the Company for the purposes of such winding-up”.

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

2319228ZEN BEAUTY AND HAIR LIMITED FINAL MEETINGS (Company Number 06692388) Registered office: West Point, 501 Chester Road, Old Trafford, ACCLAIM2319321 ENTERTAINMENT LIMITED Manchester, M16 9HU ACCLAIM ENTERTAINMENT STUDIOS LIMITED Principal trading address: 29B St James Street, Newport, Isle of ACCLAIM STUDIOS LIMITED Wight PO30 1HY NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the At a General Meeting of the members of the above named Company, INSOLVENCY ACT, 1986, that a General Meeting of Creditors of the duly convened and held at Holiday Inn South, Basingstoke Road, above named companies will be held at the offices of BDO LLP, 55 Reading, Berkshire RG2 0SL on 09 April 2015 at 12.30 pm the Baker Street, London, W1U 7EU on 7 May 2015 at 11:00 am, for the following resolutions were duly passed as a Special Resolution and as purpose of having an account laid before the meeting showing the an Ordinary Resolution: manner in which the winding-up has been conducted and the “That the Company be wound up voluntarily and that Beverley Ellice property of the Companies disposed of and of hearing any Budsworth, of The Business Debt Advisor, West Point, 501 Chester explanation that may be given by the Liquidators. Road, Old Trafford, Manchester, M16 9HU, (IP No. 008941) be and 7 April 2015 she is hereby appointed Liquidator for the purposes of such winding Malcolm Cohen, Joint Liquidator (2319321) up.” Further details contact: B E Budsworth, Email: [email protected] Tel: 0845 465 0085 In2319331 the Lancaster County Court Noni Dixon, Chairman (2319228) No 27 of 2012 ARTHUR CROFT & SONS Registered office: 10 Branksome Drive, Morecambe, Lancashire LA4 5UL Liquidation by the Court Under Section 146 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Liquidator of the Partnership for APPOINTMENT OF LIQUIDATORS the purpose of receiving the Liquidator’s report of the winding up and approving the Liquidator’s release under Section 174 of the 2319508In the High Court of Justice Insolvency Act 1986. No 8454 of 2012 The meeting will be held at the office of Freeman Rich, 284 Clifton COMVEEN LIMITED Drive South, Lytham St Annes, Lancashire FY8 1LH on 21 May 2015 (Company Number 05315597) at 10.00 am. Registered office: 24 Guildford Street, Luton, Bedfordshire, LU1 2NR A Proxy form must be lodged with me no later than 12 noon on 20 Principal trading address: Maxet House Business Centre, Liverpool May 2015 to entitle you to vote by Proxy at the Meeting (together with Road, Luton, Bedfordshire, LU1 1RS a completed Proof of Debt form if you have not already lodged one). In accordance with Rule 4.106A Christopher Purkiss and Michaela Further information on this case is available from Melissa Robertson Hall of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell of Freeman Rich, Tel: 01253 712231. Road, London, EC1M 7AD give notice that they were appointed Joint J .R . Duckworth, Liquidator, Insolvency Practitioner Number: 1381, Liquidators of the Company on 18 March 2015. Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Creditors of the Company are required to send in their full names, Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 their addresses and descriptions, full particulars of their debts or 712231. Date of Liquidator’s Appointment: 20 March 2012 claims and the names and addresses of their solicitors (if any) to the 9 April 2015 (2319331) undersigned Christopher Purkiss of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Joint Liquidator of the Company, and if so required by notice in writing, to In2319350 the High Court of Justice prove their debts or claims at such time and place as shall be No 6000 of 2012 specified in such notice, or in default shall be excluded from the CADESTONE LIMITED benefit of any distribution. (Company Number 06824051) Christopher Purkiss (IP Number 9654) and Michaela Hall (IP Number Registered office: Allen House, 1 Westmead Road, Sutton, Surrey 9081) SM1 4LA Further information is available from Evan Jones on 0207 566 4020. Principal Trading Address: 35 Corsham Street, London N1 6DP Christopher Purkiss and Michaela Hall, Joint Liquidators (2319508) Notice is hereby given, pursuant to Rule 4.125(1B) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s creditors under Section 146 of the In2319327 the Bath County Court Insolvency Act 1986 for the purpose of receiving the Liquidator’s No 171 of 2014 report of the winding-up and to determine whether the Liquidator WITHEYS LIMITED should be given their release. The meeting will be held at Allen House, (Company Number 07156993) 1 Westmead Road, Sutton, Surrey, SM1 4LA on 15 June 2015 at Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, 10.00 am. In order to be entitled to vote at the meeting, creditors Histon, Cambridge CB24 9PW must lodge their proxies with the Liquidator at Allen House, 1 Principal trading address: Grange Farm, Bratton Road, West Ashton, Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon Trowbridge BA14 6AX on the business day prior to the day of the meeting (together with a In accordance with Rule 4.106A, Richard Cacho (IP Number 1849)of completed proof of debt form if this has not previously been Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers submitted). Way, Histon, Cambridge CB24 9PW, gives notice that he was Date of appointment: 8 October 2012. appointed Liquidator of the Company on 30 March 2015. Office Holder details: Martin Charles Armstrong FCCA FABRP FIPA Creditors of the Company are required to send in their full names, MBA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 their addresses and descriptions, full particulars of their debts or Westmead Road, Sutton, Surrey, SM1 4LA claims and the names and addresses of their solicitors (if any) to the Contact information for Liquidator: Email: [email protected] or 020 undersigned Richard Cacho of Wood Page Allen Limited, Unit 7, Trust 8661 7878. Alternative contact: Caroline Smith. Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, the Martin Charles Armstrong, Liquidator Liquidator of the Company, and if so required by notice in writing, to 14 April 2015 (2319350) prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Richard Cacho Liquidator For further information please contact: Rick Kelly on 01223 266153 (2319327)

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

2319389In the High Court of Justice Purpose of Meeting: The purpose of forming a liquidation committee, No 008216 of 2008 or in the alternative, to fix the basis of the Joint Liquidators’ NO 23 LIMITED remuneration and disbursements (Company Number 06053683) Venue fixed for Meeting: Blake Morgan LLP, New Kings Court, Registered office: 1 Sheepscar Court, Meanwood Road, Leeds, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG Yorkshire LS7 2BB Time and date of Meeting: 11.00 am on 30 April 2015 Principal trading address: 1 Sheepscar Court, Meanwood Road, Date and time by which proofs of debt and proxies must be lodged: Leeds, Yorkshire LS7 2BB 12 noon on 29 April 2015 Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Place at which they must be lodged: Highfield Court, Tollgate, Meeting of Creditors of the above-named company will be held at Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on Correspondence address & contact details of case manager 25 June 2015, at 3.00 pm for the purpose of receiving an account Marcus Tout / 0238 064 6436 showing the manner in which the winding-up has been conducted Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, and the property of the Company disposed of and hearing any Chandlers Ford, Eastleigh, Hampshire SO53 3TZ explanation that may be given by the Liquidator on the conduct of the Name, address & contact details of Joint Liquidators administration of the Company. A Creditor entitled to vote at the Primary Office Holder: Nigel Fox above meeting may appoint a proxy holder to attend and vote instead Appointed: 16 March 2015 of him. A proxy holder need not be a Member or Creditor of the Baker Tilly Restructuring and Recovery LLP Company. Proxies to be used at the Meeting must be lodged with the Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, 3TZ Berkshire SL1 1PG no later than 12.00 noon on the day before the IP Number: 8891 Meeting. Joint Office Holder: James Ashley Dowers Elliot Harry Green (Insolvency Practitioner Number 9260) of at Oury Appointed: 16 March 2015 Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 DDJ Insolvency Ltd 1PG, tel: 01753 551111, email: [email protected], was Alpha House, 100 Borough High Street, London SE1 1LB appointed Liquidator on 11 December 2008. IP Number: 14450 (2319296) Tom Maker of this office may be contacted on 01753 551111 or alternatively via email to [email protected] in relation to any queries with regard to the conduct of the liquidation. In2319392 the High Court of Justice E H Green, Liquidator Companies CourtNo 162 of 2015 13 April 2015 (2319389) KENMART THE PRINTNG MACHINERY PEOPLE LIMITED (Company Number 02839302) Registered office: Recovery House, 15-17 Roebuck Road, Hainault MEETINGS OF CREDITORS Business Park, Ilford, Essex IG6 3TU Principal trading address: Unit 4 Trinity Trading Estate, Tribune Drive, 2319328In the Leicester County Court Sittingbourne, Kent ME10 2PG No 356 of 2013 A meeting of creditors of the above-named company has been ENTERPRISE DATA SOLUTIONS LIMITED summoned by the Liquidator under Rule 4.54 of the INSOLVENCY (Company Number 03283746) RULES for the purpose of considering the Liquidator’s remuneration Registered office: 44 Southchurch Road, Southend on Sea SS1 2LZ. and the future conduct of the winding up. Previous Registered Office: 1 Blenheim Avenue, Lowdham, The meeting will be held on 8 May 2015 at 12.00 noon at Recovery Nottingham NG14 7WD House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex Principal trading address: Rosings, Main Street, Oxton, IG6 3TU. Nottinghamshire NG25 0SA A proxy form is available which must be lodged with the Liquidator A meeting of creditors of the above named company has been not later than 7 May 2015, to entitle you to vote by proxy at the summoned by the Liquidator under the Insolvency Rules 1986 for the meeting (together with a completed proof of debt form if you have not purpose of considering whether a Creditors Committee should be already lodged one). formed. In the event that a Creditors Committee is not formed Alan J Clark (IP Number: 8760) of Carter Clark, Recovery House, resolutions may be taken at the meeting which include a resolution 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU specifying the terms on which the Liquidator is to be remunerated and was appointed Liquidator of the Company on 2 April 2015. for the approval of the Liquidators administration costs. Further information about this case is available from the offices of The meeting will be held at the office of the Liquidator at Robin Upton Carter Clark on 020 8559 5092. Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- Alan J Clark, Liquidator Tyne NE1 1LE Tel: 0191 2602253 on 6 May 2015 at 12 noon. 14 April 2015 (2319392) Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. In2319301 the High Court of Justice The forms should be sent to the Liquidator’s address as shown above No 8173 of 2013 to enable your claims to be considered for voting purposes. MARTINS DRYLINERS LIMITED Further information on this case is available from Gill Burley of Robin (Company Number 06585862) Upton Insolvency, Tel: 0191 2602253. Registered office: 14 Weaver Close, London E6 6FY R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 Principal trading address: 14a Mary Rose Mall, London E6 5LX 9 April 2015 (2319328) A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be IN2319296 THE MATTER OF THE INSOLVENCY ACT 1986 formed. In the event that a Creditors Committee is not formed In the High Court of Justice resolutions may be taken at the meeting which include a resolution No 5427 of 2014 specifying the terms on which the Liquidator is to be remunerated and EVESHAM CBS LIMITED for the approval of the Liquidators administration costs. (Company Number 07603747) The meeting will be held at the office of the Liquidator at Robin Upton Registered office: 42 Baston Road, Hayes, Bromley, Kent BR2 7BE Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- Principal trading address: Churchmill House, Ockford Road, Tyne NE1 1LE Tel: 0191 2602253 on 6 May 2015 at 10.00 am. Godalming, Surrey GU7 1QY Creditors wishing to vote at the meeting must lodge their proxy, Previous registered name(s) in the last 12 months: None together with a completed Proof of Debt, if you have not already Other trading (names) or style(s): None lodged one, by 12 noon on the business day prior to the meeting. Nature of business: Buying and selling of real estate The forms should be sent to the Liquidator’s address as shown above Who summoned the Meeting: The Joint Liquidators to enable your claims to be considered for voting purposes.

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

Further information on this case is available from Gill Burley of Robin Notice is hereby given, that a Meeting of the Partnership’s Creditors Upton Insolvency, Tel: 0191 2602253. will be held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 1HP on 30 June 2015, at 10.00 am for the purpose of considering the 9 April 2015 (2319301) Liquidator’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or 2319326In the Newport (Gwent) County Court postal Resolution at Armstrong Watson, Fairview House, Victoria No 150 of 2014 Place, Carlisle, Cumbria CA1 1HP, no later than 12.00noon on 29 MOYSE PLUMBING SUPPLIES LIMITED June 2015. (Company Number 04947788) Further Details: Donna McLeod, Registered office: 93 Queen Street, Sheffield S1 1WF [email protected], 01228 690200 Principal trading address: Units 4 & 5, Evtol Trading Estate, Portland Daryl Warwick (IP No 9500), Liquidator. Date of Appointment: 3 Street, Newport, Gwent, NP20 2DR; Rockhill Road, Pontymoile, October 2013 (2319340) Pontypool, NP4 9AR; High Street, Blaina, Abertillery, NP13 3AF; Gellideg Industrial Estate, Gellideg Lane, Hengoed, CF82 7SH Notice is hereby given pursuant to rule 4.54 of the INSOLVENCY PURSUANT2319623 TO RULE 2.34(1) OF THE INSOLVENCY RULES 1986 RULES 1986 that a meeting of the creditors of the company will be In the High Court of Justice (Chancery Division) held at 93 Queen Street, Sheffield S1 1WF on 12 May 2015 at 11:00 Leeds District RegistryNo 122 of 2015 am. The meeting has been summoned by the Liquidator for the PUDSEY STEEL SERVICES LIMITED purpose of establishing a creditors committee in accordance with the (Company Number 02998523) INSOLVENCY RULES 1986 and if no creditors committee is Registered office: 11 Clifton Moor Business Village, James Nicolson established, for the meeting to consider and if thought fit, to pass Link, Clifton Moor, YO30 4XG various resolutions that will be proposed at the meeting, one of which Principal trading address: 126 Whitehall Road, Leeds, LS12 1AE will be the basis on how the Liquidator is to be remunerated. In order Rob Sadler (IP Number: 009172) of Begbies Traynor (Central) LLP of to be entitled to vote at the meeting creditors must ensure any 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, proxies and hitherto unlodged proofs are lodged at The P&A York, YO30 4XG and Andrew Timothy Clay (IP Number: 009164), of Partnership Limited, 93 Queen Street, Sheffield, S1 1WF by 12 noon ATC Business Recovery Services Limited, 12 Granby Road, on the business day preceding the meeting. Harrogate, HG1 4ST both were appointed as Joint Administrators of Ashleigh William Fletcher (IP number 9566) of The P&A Partnership the Company on 13 February 2015. Limited, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator An initial meeting of creditors of the Company is to be held at Tower of the Company on 8 October 2014. Further information about this Court, Oakdale Road, Clifton Moor, York, YO30 4XL, on 23 April 2015 case is available from Adele Hazlehurst at the offices of The P&A at 10.00 am. The meeting is being convened by the joint Partnership Limited on 0114 275 5033 or at administrators pursuant to paragraph 51 of Schedule B1 to the [email protected]. Insolvency Act 1986. Ashleigh William Fletcher, Liquidator (2319326) The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors’ committee. If no creditors’ committee is formed at this In2319288 the High Court of Justice meeting resolutions may be taken at the meeting that unpaid pre- No 204 of 2014 administration costs be paid as an expense of the administration and STELLAR CONSULTING (UK) LIMITED also to fix the basis of the joint administrators’ remuneration. (Company Number 06280433) Any creditor entitled to attend and vote at the meeting is entitled to do Registered office: 269 Boardwalk Place, London E14 5SH so either in person or by proxy. If you cannot attend and wish to be Principal trading address: 269 Boardwalk Place, London E14 5SH represented, a completed proxy form must be lodged with the joint A meeting of creditors of the above named company has been administrators at their address above by the date of the meeting. summoned by the Liquidator under the Insolvency Rules 1986 for the Please note that the joint administrators and their staff will not accept purpose of considering whether a Creditors Committee should be receipt of completed proxy forms by email. Submission of proxy formed. In the event that a Creditors Committee is not formed forms by email will lead to the proxy being held invalid and the vote resolutions may be taken at the meeting which include a resolution not cast. specifying the terms on which the Liquidator is to be remunerated and Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be for the approval of the Liquidators administration costs. entitled to vote at the meeting, creditors must lodge details of their The meeting will be held at the office of the Liquidator at Robin Upton claim in writing with the joint administrators at 11 Clifton Moor Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Tyne NE1 1LE Tel: 0191 2602253 on 6 May 2015 at 11.00 am. not later than 1200 hours on the business day before the day fixed for Creditors wishing to vote at the meeting must lodge their proxy, the meeting. Secured creditors (unless they surrender their security) together with a completed Proof of Debt, if you have not already should also include a statement giving details of their security, the lodged one, by 12 noon on the business day prior to the meeting. date(s) on which it was given and the estimated value at which it is The forms should be sent to the Liquidator’s address as shown above assessed. to enable your claims to be considered for voting purposes. Any person who requires further information may contact the Joint Further information on this case is available from Gill Burley of Robin Administrator by telephone on 01904 479801. Alternatively enquiries Upton Insolvency, Tel: 0191 2602253. can be made to Chris Cox by e-mail at chris.cox@begbies- R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 traynor.com or by telephone on 01904 479801. 9 April 2015 (2319288) Rob Sadler, Joint Administrator 9 April 2015 (2319623)

NOTICES TO CREDITORS PETITIONS TO WIND-UP In2319340 the Carlisle County Court No 75 of 2013 2319323In the High Court of Justice (Chancery Division) GEOFFREY JAMES LAWSON & HELEN LOUISE LAWSON Manchester District RegistryNo 2258 of 2015 Partnership In the Matter of HERON CROSS PHARMACY LIMITED Trading Name: Craigburn Farmhouse (Company Number 04051131) Principal trading address: Craigburn Farm, Penton, Longtown, and in the Matter of the INSOLVENCY ACT 1986 Carlisle, Cumbria CA6 5QP A Petition to wind up the above-named Company Heron Cross Nature of Business: Farm, restaurant and bed & breakfast Pharmacy Limited (company number 04051131) of 37 Warren Street, London W1T 6AD, presented on 5 March 2015 by PHOENIX HEALTHCARE DISTRIBUTION LIMITED, of Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ, (company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 35 COMPANIES number 02820998) claiming to be a Creditor of the Company, will be Any persons intending to appear on the hearing of the Petition heard at Manchester District Registry, Manchester Civil and Family (whether to support or oppose it) must give notice of intention to do Justice Centre, 1 Bridge Street West, Manchester M60 9DJ, on 27 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 April 2015, at 10.00 am (or as soon thereafter as the Petition can be by 1600 hours on 24 April 2015. heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1772131/U.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16 April 2015 (2319710) 1600 hours on Friday 24 April 2015. The Petitioner’s Solicitor is Pearson Solicitors & Financial Advisers LLP, Hollinwood Business Centre, Albert Street OL8 3QL. (Ref: In2319325 the High Court of Justice NL.PH010.90.) Birmingham District RegistryNo 6113 of 2015 13 April 2015 (2319323) In the Matter of SITE POWER LIMITED (Company Number 08348280) Principal trading address: Unit 2A, Bessingby Industrial Estate, 2319329In the High Court of Justice Bridlington, East Riding of Yorkshire YO16 4SJ Birmingham District RegistryNo 6114 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of INTELEC LIMITED A Petition to wind up the above-named company of Medina House, 2 (Company Number 09010405) Station Avenue, Bridlington, East Yorkshire, YO16 4LZ (registered and in the Matter of the INSOLVENCY ACT 1986 office) and Unit 2A, Bessingby Industrial Estate, Bridlington, East A Petition to wind up the above-named company whose registered Riding of Yorkshire YO16 4SJ, (principal trading address) presented office and principal trading address is 17 Mill Close, Sutton on Trent, on the 9 March 2015 by REXEL UK LIMITED whose registered office Newark, Nottingham NG23 6QU presented on the 9 March 2015 by is at 5th Floor Maple House, Mutton Lane, Potters Bar, Herts, EN6 REXEL UK LIMITED whose registered office is at 5 Floor Maple 5BS claiming to be a creditor of the company will be heard at House, Mutton Lane, Potters Bar, EN6 5BS claiming to be a creditor Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on of the company will be heard at Birmingham District Registry, 33 Bull the 7 May 2015 at 10.00 a.m.(or as soon thereafter as the petition can Street, Birmingham B4 6DS on the 7 May 2015 at 10.00 a.m.(or as be heard) soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on the 6 May 2015 hours on the 6 May 2015 Solicitor’s name: Coltman Warner Cranston LLP, Unit 3 The Solicitor’s name: Coltman Warner Cranston LLP, Unit 3 The Innovation Village, Coventry University Technology Park, Cheetah Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL, Telephone: 02476 627262, Fax: 02476 Road, Coventry CV1 2TL, Telephone: 02476 627262, Fax: 02476 227691, email: [email protected] . (Reference Number: 227691, email: [email protected] . (Reference Number: c118628.) c118630.) 14 April 2015 (2319325) 14 April 2015 (2319329)

In2319299 the Southampton County Court In2319289 the High Court of Justice (Chancery Division) No 41 of 2015 Leeds District RegistryNo 244 of 2015 In the Matter of SOUTHERN MARKET TRADERS’ COOPERATIVE In the Matter of OPUS CORPORATE ADVISORS LIMITED LIMITED (Company Number 06946916) (Company Number 28470R) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 17 Red Lion A Petition to wind up the above-named Company of (Mutuals register Square, London, WC1R 4QH, presented on 11 March 2015 by HBSR number 28470R) whose registered office is at Unit 3 Lakefarm House, LIMITED, King George V Lodge, King George V Road, Amersham, Allington Lane, Fair Oak Eastleigh SO50 7DD, presented on 9 March Buckinghamshire, England, HP6 5FB, claiming to be a Creditor of the 2015 by EASTLEIGH BOROUGH COUNCIL, Eastleigh House, Upper Company, will be heard at Leeds District Registry, Leeds Combined Market Street, Eastleigh SO50 9YN (the Petitioner), claiming to be a Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 12 Creditor of the Company, will be heard at Southampton County Court May 2015 at 1030 hours (or as soon thereafter as the Petition can be hearing centre, Southampton District Registry, The Courts of Justice, heard). London Road, Southampton SO15 2XQ, on Monday 27 April 2015, at Any person intending to appear on the hearing of the Petition 11.00 am (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 11 May 2015. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner’s Solicitor is DWF LLP, Trafalgar House, 29 Park Place, 1600 hours on Friday 24 April 2015. Leeds LS1 2SP Telephone: 0113 261 6177. Fax: 03333 20 44 40. The Petitioner’s Solicitor is Allan Richard Ward, Head of Legal and (Reference Number: DAM/D0513711.) Democratic Services, Eastleigh House, Upper Market Street, Eastleigh 13 April 2015 (2319289) SO50 9YN 14 April 2015 (2319299)

In2319710 the High Court of Justice (Chancery Division) Companies CourtNo 1483 of 2015 In2319298 the High Court of Justice In the Matter of POWERWAVE UK LIMITED Birmingham District RegistryNo 6115 of 2015 (Company Number 03406063) In the Matter of WELT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06320689) A Petition to wind up the above-named Company, Registration Principal trading address: 71 Burnham Road, London E4 8PA Number 03406063, of C/O Julian Arnold, John Davis & Co., 172 and in the Matter of the INSOLVENCY ACT 1986 Gloucester Road, Bristol, BS7 8NU, principal trading address at Unknown presented on 26 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 27 April 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

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

A Petition to wind up the above-named company of 64B Castlewood Road, London, N16 6DW, (registered office) and 71 Burnham Road, Members' voluntary liquidation London E4 8PA (principal trading address) presented on the 9 March 2015 by REXEL UK LIMITED whose registered office is at 5th Floor APPOINTMENT OF LIQUIDATORS Maple House, Mutton Lane, Potters Bar, Herts, EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Company2319117 Number: 07477254 Registry, 33 Bull Street, Birmingham B4 6DS on the 7 May 2015 at Name of Company: BIKINI FLING LIMITED 10.00 a.m.(or as soon thereafter as the petition can be heard) Nature of Business: Designer Swimwear Any person intending to appear on the hearing of the petition (whether Type of Liquidation: Members to support or oppose it) must give notice of intention to do so to the Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 Balkerne Hill, Colchester, Essex, CO3 3AD hours on the 6 May 2015 Principal trading address: Bikini Fling Studios, Old Paradise Yard, 20 Solicitor’s name: Coltman Warner Cranston LLP, Unit 3 The Carlisle Lane, London, SE1 7LG Innovation Village, Coventry University Technology Park, Cheetah Lee De'ath, of Chantrey Vellacott DFK LLP, Town Wall House, Road, Coventry CV1 2TL, Telephone: 02476 627262, Fax: 02476 Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone, of 227691, email: [email protected] . (Reference Number: Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell c118635.) Square, London, WC1B 5LF 14 April 2015 (2319298) Office Holder Numbers: 9316 and 9146. For further details contact: Julian Purser, Tel: 01206 217900. Date of Appointment: 02 April 2015 WINDING-UP ORDERS By whom Appointed: Members (2319117)

2319282BAJCO PRODUCTS LIMITED Registered office: Highbury Road, Brandon, IP27 0ND Name2319158 of Company: BOSMERE HEALTH LIMITED In the County Court at Bury St Edmunds Company Number: 04488444 No 104 of 2014 Nature of Business: Health Centre Date of Filing Petition: 12 December 2014 Type of Liquidation: Members Voluntary Liquidation Date of Winding-up Order: 7 April 2015 Registered office: Bosmere Medical Centre, Solent Road, Havant, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Hampshire PO9 1QQ telephone: 01473 217565, email: [email protected] Nigel Fox and Alexander Kinninmonth both of Baker Tilly Capacity of office holder(s): Official Receiver Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers 7 April 2015 (2319282) Ford, Eastleigh SO53 3TZ Office Holder Numbers: 8891 and 9019. Date of Appointment: 30 March 2015 TREVALON2319295 ORGANIC CO-OPERATIVE LTD By whom Appointed: Members (2319158) Registered office: TREVALON FARM, CHURCH HILL, HERODSFOOT, LISKEARD, PL14 4RS In the County Court at Truro Company2319107 Number: 07979769 No 55 of 2015 Name of Company: DPRA MANAGEMENT SERVICES LIMITED Date of Filing Petition: 2 March 2015 Nature of Business: Administrative Services Date of Winding-up Order: 9 April 2015 Type of Liquidation: Members Date of Resolution for Voluntary Winding-up: 9 April 2015 Registered office: Gladstone House, 77-79 High Street, Egham, C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Surrey, TW20 9HY PL1 1DJ, telephone: 01752 635200, email: Principal trading address: Thavies Inn House, 3-4 Holborn Circus, [email protected] London, EC1N 2HA Capacity of office holder(s): Liquidator David William Tann, of Wilkins Kennedy LLP, 92 London Road, 9 April 2015 (2319295) Reading, Berkshire, RG1 4SJ and Keith Aleric Stevens, of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY WARMANBIE2319281 LTD Office Holder Numbers: 008101 and 008065. (Company Number 05867958) For further details contact: Jack Darby, Email: Registered office: The Flint Glass Works, 64 Jersey Street, [email protected], Tel: 01784 435561. Manchester, M4 6JW Date of Appointment: 31 March 2015 In the Birmingham District Registry By whom Appointed: Members (2319107) No 6032 of 2015 Date of Filing Petition: 22 January 2015 Date of Winding-up Order: 30 March 2015 Company2319108 Number: 06431788 Date of Resolution for Voluntary Winding-up: 30 March 2015 Name of Company: FWB456 LIMITED D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Trading Name: Bickford Truck Sales telephone: 0161 234 8500, email: Previous Name of Company: Bickford Truck Sales Limited [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: Stafford Road, Coven, Wolverhampton, WV9 5EB 30 March 2015 (2319281) Principal trading address: Stafford Road, Coven, Wolverhampton, WV9 5EB Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Office Holder Number: 8202. For further details contact: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205 Alternative contact: Richard Owen, Tel: 01922 722205 Date of Appointment: 26 March 2015 By whom Appointed: Members (2319108)

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

2319124Company Number: 02650774 Company2319156 Number: 07304819 Name of Company: HORNCHURCH ENGINEERING SERVICES Name of Company: MILHSPUR LTD LIMITED Nature of Business: Management Consultancy Nature of Business: Engineering Design Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: Ellerton House, Sambrook, Newport, Shropshire, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 TF10 8AW The Parsonage, Manchester M3 2HW Principal trading address: Ellerton House, Sambrook, Newport, Principal trading address: 216 High Street, Hornchurch, Essex, RM12 Shropshire, TF10 8AW 6QP Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Walsall, West Midlands, WS1 1QL Parsonage, Manchester M3 2HW Office Holder Number: 8202. Office Holder Number: 8608. For further details contact: Timothy Frank Corfield, Email: For further details contact: Katie Dixon, Email: [email protected] Tel: 01922 722205 [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 09 April 2015 Date of Appointment: 09 April 2015 By whom Appointed: Members (2319156) By whom Appointed: Members (2319124)

Company2319155 Number: 08276015 2319111Company Number: 08669306 Name of Company: ONERISK MANAGEMENT LIMITED Name of Company: IMPACT 4 LIMITED Nature of Business: Financial Management Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: 2 Stamford Square, London SW15 2BF Registered office: c/o Clark Business Recovery Limited, 26 York Principal trading address: Flat 20, 4 Manilla Street, London E14 8GD Place, Leeds LS1 2EY Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Principal trading address: Sanderson House, Station Road, Horsforth, Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Leeds LS18 5NT Office Holder Numbers: 8622 and 9028. Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds Date of Appointment: 14 April 2015 LS1 2EY By whom Appointed: Members Office Holder Number: 9565. Further information about this case is available from Lesley Date of Appointment: 13 April 2015 Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or By whom Appointed: Members at [email protected] (2319155) Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at [email protected] (2319111) Company2319110 Number: 05334041 Name of Company: SCIPCON LIMITED Nature of Business: Research and Experimental Development on Company2319125 Number: 05913394 Natural Sciences and Engineering Name of Company: J S MEDICAL LIMITED Type of Liquidation: Members Nature of Business: Dormant Company Registered office: 31 Foxhills Close, Appleton, Warrington, Cheshire, Type of Liquidation: Members WA4 5DH Registered office: Lister Hospital, Lister House, Chelsea Bridge Road, Principal trading address: 31 Foxhills Close, Appleton, Warrington, London, SW1W 8RH Cheshire, WA4 5DH Principal trading address: Lister Hospital, Lister House, Chelsea Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Bridge Road, London, SW1W 8RH Walsall, West Midlands, WS1 1QL Brian Johnson and Abigail Jones, both of Fisher Partners, 11-15 Office Holder Number: 8202. William Road, London NW1 3ER For further details contact: Timothy Frank Corfield, email: Office Holder Numbers: 9288 and 10290. [email protected] Tel: 01922 722205 Further details contact: The Joint Liquidators, Email: Date of Appointment: 09 April 2015 [email protected] Tel: 020 7874 7971. Alternative contact: Harry By whom Appointed: Members (2319110) Hawkins, Tel: 020 7874 7828. Date of Appointment: 31 March 2015 By whom Appointed: Members (2319125) Company2319166 Number: 07959012 Name of Company: SIMON ROBERTS LIMITED Nature of Business: Medical Services Company2319127 Number: 05029715 Type of Liquidation: Members Name of Company: KIMMONS AND KIMMONS LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Nature of Business: Consultancy The Parsonage, Manchester M3 2HW Type of Liquidation: Members Principal trading address: Charity Farm, Holywell Lane, Clutton, Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Cheshire, CH3 9ET Balkerne Hill, Colchester, Essex, CO3 3AD John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: N/A Parsonage, Manchester M3 2HW Lee De'ath, of Chantrey Vellacott DFK LLP, Town Wall House, Office Holder Number: 8608. Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone, of For further details contact: Katie Dixon, email: Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell [email protected] Tel: +44 (0161) 907 4044 Square, London, WC1B 5LF Date of Appointment: 10 April 2015 Office Holder Numbers: 9316 and 9146. By whom Appointed: Members (2319166) For further details contact: Julian Purser, Tel: 01206 217900. Date of Appointment: 01 April 2015 By whom Appointed: Members (2319127)

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

Company2319105 Number: 03867275 conducted and the property of the company disposed of, and to Name of Company: WINGED PLANET LIMITED receive any explanation that may be considered necessary. Any Previous Name of Company: Sky Limited member entitled to attend and vote at the meeting is entitled to Nature of Business: Data Processing, hosting and related activites appoint a proxy to attend and vote on their behalf. A proxy need not Type of Liquidation: Members be a member of the company. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT The following resolutions will be considered at the meeting: “That the Principal trading address: N/A liquidator’s final report and receipts and payments account be David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 approved, that the liquidator be released and discharged and that the 1QT books and records of the company be destroyed twelve months after Office Holder Number: 8830. the final meeting.” For further details contact: Tel: 01392 474303 Proxies to be used at the meeting must be returned to the offices of Date of Appointment: 02 April 2015 Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, By whom Appointed: Members (2319105) Huddersfield, West Yorkshire,HD3 4TG no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 19 November 2014. 2319157Company Number: 04108663 Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Name of Company: WYKES INTERNATIONAL LIMITED Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Nature of Business: Manufacture of Elastic Yarns / Non-trading Huddersfield, West Yorkshire, HD3 4TG Company For further details contact: Diane Kinder on Type of Liquidation: Members [email protected] or on Tel: 01484 461959. Registered office: Albion Works, Uttoxeter Road, Longton, Stoke on Jonathan Paul Philmore, Liquidator Trent, Staffordshire, ST3 1PH 13 April 2015 (2319139) Principal trading address: N/A Andrew Gordon Stoneman and Paul David Williams, both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG COUNTY2319167 COACHBUILDERS LIMITED Office Holder Numbers: 8728 and 9294. (Company Number 00765601) For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Registered office: c/o Cowgill Holloway Business Recovery LLP, Alternative contact: Matthew Mills, Email: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR [email protected] Principal trading address: 102 Duke Street, Barrow in Furness, Date of Appointment: 02 April 2015 Cumbria, LA14 1RD By whom Appointed: Members (2319157) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the members of the above named company will be held at Cowgill Holloway Business Recovery LLP, FINAL MEETINGS Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 17 June 2015 at 10.30 am for the purpose of having an account laid ACCESSORYBIZ2319129 LIMITED before them showing how the winding-up has been conducted and (Company Number 02050160) the property of the company disposed of, and also determining Registered office: c/o Robson Laidler LLP, Fernwood House, whether the liquidator should be granted his release from office. Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ A member entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Centenary House, Centenary Way, Salford, attend and vote instead of him and such proxy need not also be a Manchester M50 1RF member. Proxy forms must be returned to the offices of Cowgill Notice is hereby given in accordance with Section 94 of the Holloway Business Recovery LLP, Regency House, 45-53 Chorley Insolvency Act 1986 that a Final Meeting of the Members of the above New Road, Bolton, BL1 4QR no later that 12.00 noon on the business named Company will be held at the offices of Robson Laidler LLP, day before the meeting. Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Date of Appointment: 11 April 2012. NE2 1TJ on 29 May 2015 at 10.10 am, for the purpose of having an Office Holder Details: Jason Mark Elliott (IP No. 009496) of Cowgill account laid before the Members showing the manner in which the Holloway Business Recovery LLP, Regency House, 45-53 Chorley winding-up has been conducted and the property of the Company New Road, Bolton, BL1 4QR. disposed of, and to hear any explanation that may be given by the For further details contact: Amy Whitehead on Tel: 0161 827 1200 or Joint Liquidators and if necessary determining the manner in which on Email: [email protected] the books, accounts and documents of the Company and of the Joint Jason Mark Elliott, Liquidator Liquidators shall be disposed of. A Member entitled to attend and 09 April 2015 (2319167) vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote DAVID2319142 FOX LIMITED by proxy at the meeting. A proxy need not be a Member of the (Company Number 02889390) Company. Registered office: Premier House, Bradford Road, Cleckheaton, BD19 Simon Blakey and Martin Daley, Joint Liquidators, (IP No’s: 12990 and 3TT 9563). Appointed 5 February 2015. Robson Laidler LLP, Fernwood Principal trading address: 118 Wetherby Road, Harrogate, North House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Yorkshire Contact: Simon Blakey, [email protected], tel 0191 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2818191. 1986, that a Final General Meeting of the Members of the above Simon Blakey, Joint Liquidator named Company will be held at Premier House, Bradford Road, 10 April 2015 (2319129) Cleckheaton, BD19 3TT on 18 May 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been BRIDGEWOOD2319139 HOMECARE LIMITED conducted and its property disposed of, and of hearing any (Company Number 03647650) explanation that may be given by the Liquidator. Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Any member entitled to attend and vote at the above meeting is Huddersfield, West Yorkshire, HD3 4TG entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given that a final meeting of the members of such proxy need not also be a member. Proxies must be lodged at XL Bridgewood Homecare Ltd will be held at 10.00 am on 10 June 2015. Business Solutions Limited, Premier House, Bradford Road, The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Cleckheaton, BD19 3TT by the last business dat prior to the meeting Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire in order that the member be entitled to vote. HD3 4TG. The meeting is called pursuant to Section 94 of the Date of Appointment: 18 September 2014. Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the company has been

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

Office Holder details: J N Bleazard, (IP No. 009354) of XL Business A member entitled to attend and vote at the meeting may appoint a Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 proxy, who need not be a member, to attend and vote instead of him/ 3TT her. Proxies must be lodged with us at the meeting address given For further details contact the Liquidator at [email protected]. above by no later than 12.00 hours on 18 May 2015. Alternatively Contact: Graham Harsley. Further information is available from Lucy Cannell at the above office J N Bleazard, Liquidator of PricewaterhouseCoopers LLP on 023 8083 5470. 10 April 2015 (2319142) Laura Waters and Peter Greaves, Joint Liquidators (2319141)

2319135ECLIPSE FUNDING LIMITED 2319132EXCENTRICA LIMITED (Company Number 07680697) (Company Number 05278435) Registered office: C/o Milsted Langdon LLP, One Redcliff Street, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Bristol BS1 6NP Fareham, Hampshire PO15 5TD Principal trading address: Suite 5 Farleigh House, Farleigh Court, Old Principal trading address: 14 Boshers Gardens, Egham, Surrey TW20 Weston Road, Flax Bourton, Bristol BS48 1UR 9NZ Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Notice is hereby given, pursuant to Section 94 of the Insolvency Act ACT 1986, that a General Meeting of the Members of the above 1986, of a final meeting of members to be held on 11 June 2015 at named Company will be held at Milsted Langdon LLP, One Redcliff 10.30 am at Eagle Point, Little Park Farm Road, Segensworth, Street, Bristol BS1 6NP on 19 May 2015 at 10.00 am, for the purpose Fareham, Hampshire PO15 5TD for the purpose of having an account of having an account laid before them and to receive the Liquidators’ laid before them and to receive the report of the Liquidators showing final report, showing how the winding-up of the Company has been how the winding-up of the Company has been conducted and its conducted and its property disposed of, and of hearing any property disposed of, and of hearing any explanation that may be explanation that may be given by the Liquidators. given by the Liquidators. Proxies to be used at the meeting must be Any Member entitled to attend and vote at the above meeting is lodged with the Liquidators at Eagle Point, Little Park Farm Road, entitled to appoint a proxy to attend and vote instead of him, and Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 such proxy need not also be a Member. noon on the business day preceding the meeting. Date of Simon Ashley Rowe (IP Number 9577) and Rachel Hotham (IP Appointment: 29 October 2014. Number 12510) of Milsted Langdon LLP, One Redcliff Street, Bristol Office Holder details: Michael Ian Field, (IP No. 009705) and Carl BS1 6NP were appointed Joint Liquidators of the Company on 25 Derek Faulds, (IP No. 008767) both of Portland Business & Financial September 2014. Further information is available from Jon Liddicoat Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, on 0117 945 2500 or at [email protected] reference: Fareham, Hampshire, PO15 5TD ECLIPOST. The Joint Liquidators can be contacted by Email: [email protected] 13 April 2015 or Tel: 01489 550440. Alternative contact: Email: Simon Ashley Rowe and Rachel Hotham, Joint Liquidators (2319135) [email protected] Michael Ian Field and Carl Derek Faulds, Joint Liquidators 14 April 2015 (2319132) EREDIZ2319151 LIMITED (Company Number 06814661) Previous Name of Company: Ping Collection Europe Limited GLOBALEGACY2319177 LLP Registered office: c/o CLB Coopers, 5th Floor Ship Canal House, 98 (Company Number OC310726) King Street, Manchester M2 4WU Registered office: C/O Wilder Coe LLP, Oxford House, Campus 6, Principal trading address: Haw Bank House, High Street, Cheadle, Caxton Way, Stevenage, Herts, SG1 2XD Stockport SK8 1AL Principal trading address: 93 Chatterton Road, Bromley, Kent, BR2 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 9QQ 1986, that a General Meeting of the Members of the above named Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company will be held at CLB Coopers, 5th Floor Ship Canal House, 1986, that a General Meeting of the Partners of the above named 98 King Street, Manchester M2 4WU on 10 June 2015 at 10.30 am, company will be held at Oxford House, Campus 6, Caxton Way, for the purpose of having an account laid before them and to receive Stevenage, Herts, SG1 2XD on 22 May 2015 at 10.30 am for the the Joint Liquidators’ report, showing how the winding-up of the purpose of having an account laid before them and to receive the Company has been conducted and its property disposed of, and of Joint Liquidators’ report, showing how the winding up of the hearing any explanation that may be given by the Joint Liquidators. Partnership has been conducted and its property disposed of, and of Any Member entitled to attend and vote at the above meeting is hearing any explanation that may be given by the Joint Liquidators. entitled to appoint a proxy to attend and vote instead of him, and Any Partner entitled to attend and vote at the above meeting is such proxy need not also be a Member. entitled to appoint a proxy to attend and vote instead of him, and Further Details are available from: Jason Evans, such proxy need not also be a Partner. Proxies must be lodged at [email protected], 0161 245 1000 Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Mark Getliffe and Diane Hill, Office Holder Numbers: 8892 and 8945, Herts, SG1 2XD by not later than 12.00 noon on the business day Joint Liquidators, CLB Coopers, 5th Floor Ship Canal House, 98 King prior to the meeting in order that the partner be entitled to vote. Street, Manchester M2 4WU Date of Appointment: 4 April 2014. 10 April 2015 (2319151) Office Holder details: Norman Cowan, (IP No. 001884) and Panos Papas, (IP No. 8035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD EXCALIBUR2319141 FUNDING NO.1 OPTIONS LIMITED Further details contact: The Joint Liquidators, Tel: 01438 847200. (Company Number 06583580) Alternative contact: Tim Cray. Registered office: c/o Wilmington Trust SP Services (London) Limited, Norman Cowan and Panos Papas, Joint Liquidators Third Floor, 1 King’s Arms Yard, London EC2R 7AF 10 April 2015 (2319177) Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) were appointed liquidators of the above company on 31 October 2014. GRANTHAM2319149 HALL LIMITED Notice is hereby given, as required by Section 94 of the INSOLVENCY (Company Number 04953841) ACT 1986, that the final meeting of members of the above named Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 company will be held at the offices of PricewaterhouseCoopers LLP, 1HH. 7 More London Riverside, London SE1 2RT on 19 May 2015 Principal trading address: 25 Bruton Lane, London, W1J 6JQ. commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator.

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

Notice is hereby given pursuant to section 94 of the Insolvency Act Proxies to be used at the meeting must be returned to the offices of 1986 that a general meeting of the members of the above named UHY Hacker Young, PO Box 501, The Nexus Building, Broadway, company will be held at Castlegate House, 36 Castle Street, Hertford, Letchworth Garden City, Herts, SG6 9BL no later than 12.00 noon on Hertfordshire SG14 1HH on 15 June 2015 at 10.00 am for the the working day immediately before the meeting. Date of purpose of having an account laid before them and to receive the appointment: 19 September 2014. Liquidator’s report showing how the winding-up of the Company has Office Holder details: David Hailey, (IP No. 14050) of UHY Hacker been conducted and its property disposed of, and of hearing any Young, PO Box 501, The Nexus Building, Broadway, Letchworth explanation that may be given by the Liquidator. Garden City, Herts, SG6 9BL and Peter Kubik, (IP No. 9220) of UHY Any member entitled to attend and vote at the above meeting is Hacker Young, Quadrant House, 4 Thomas More Square, London, entitled to appoint a proxy to attend and vote instead of him, and E1W 1YW such proxy need not also be a member. For further details contact: Laura Blundell on Email: l.blundell@uhy- Date of Appointment: 3 July 2014. uk.com or on Tel: 01462 687333 Office Holder Details: Richard William James Long (IP No. 6059) of David Hailey, Joint Liquidator Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, 13 April 2015 (2319138) Hertfordshire, SG14 1HH. For further details contact the Liquidator on Tel: 01992 503372. Richard William James Long, Liquidator THE2319176 MCS ORGANISATION LIMITED 13 April 2015 (2319149) (Company Number 03755409) Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 6AL 2319170ISOMETRIC DESIGN LIMITED Principal trading address: Fieldfare, Freewood Street, Bradfield St (Company Number 06959345) George, Suffolk IP30 0AY Registered office: Acre House, 11-15 William Road, London, NW1 Notice is hereby given, pursuant to section 94 of the Insolvency Act 3ER 1986, that the final meeting of the above named Company will be held Principal trading address: 9 Great Chesterford Court, Great at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 11 Chesterford, Saffron Walden, Essex, CB10 1PF June 2015 at 10.30 am for the purpose of laying before the meeting Notice is hereby given pursuant to Section 94 of the Insolvency Act an account showing how the winding up has been conducted and the 1986, that a Final Meeting of the Members of the above named Company’s property disposed of and hearing any explanation that Company will be held at Acre House, 11-15 William Road, London, may be given by the Joint Liquidators and to determine whether the NW1 3ER on 17 June 2015 at 10.00am, for the purpose of having an Joint Liquidators should have their release. account laid before them and to receive the Joint Liquidators’ final A member entitled to attend and vote at the above meeting may report, showing how the winding-up of the Company has been appoint a proxy to attend and vote instead of him or her. A proxy conducted and its property disposed of, and of hearing any need not be a member of the Company. explanation that may be given by the Joint Liquidators. Proxies for use at the meeting must be lodged at Satago Cottage, Any Member entitled to attend and vote at the above Meeting is 360a Brighton Road, Croydon CR2 6AL no later than 12.00 noon on entitled to appoint a proxy to attend and vote instead of him, and the business day preceding the date of the meeting. such proxy need not also be a Member. Proxies must be lodged at Nicola Jayne Fisher (IP Number: 9090) and Christopher Herron (IP Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Number: 8755) of Herron Fisher, Satago Cottage, 360a Brighton on 16 June 2015 in order that the member be entitled to vote. Road, Croydon CR2 6AL were appointed Joint Liquidators of the Date of Appointment: 16 April 2014 Company on 28 February 2014. Further information is available from Office Holder details: Abigail Jones, (IP No. 10290) and David Birne, the offices of Herron Fisher on 020 8688 2100 or at (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William [email protected]. Road, London NW1 3ER Nicola Jayne Fisher and Christopher Herron, Joint Liquidators For further details contact: The Joint Liquidators, Email: 9 April 2015 (2319176) [email protected] Tel: 020 7388 7000. Alternative contact: Harry Hawkins Abigail Jones, Joint Liquidator THE2319148 WOODS OF WINDSOR GROUP LIMITED 10 April 2015 (2319170) (Company Number 06171935) Registered office: c/o Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ RACHEL2319138 KIRKBY REGULATORY CONSULTANCY LIMITED Principal trading address: Centenary House, Centenary Way, Salford, (Company Number 06530530) Manchester M50 1RF Trading Name: Rachel Kirkby Regulatory Consultancy Limited Notice is hereby given in accordance with Section 94 of the Registered office: PO Box 501, The Nexus Building, Broadway, Insolvency Act 1986 that a Final Meeting of the Members of the above Letchworth Garden City, Herts, SG6 9BL named Company will be held at the offices of Robson Laidler LLP, Principal trading address: Anton Cottage, 29 High Street, Ashwell, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Herts, SG7 5NP NE2 1TJ on 29 May 2015 at 10.00 am, for the purpose of having an Notice is hereby given that a final meeting of the members of Rachel account laid before the Members showing the manner in which the Kirkby Regulatory Consultancy Limited will be held at 10.00am on 26 winding-up has been conducted and the property of the Company May 2015. The meeting will be held at the offices of UHY Hacker disposed of, and to hear any explanation that may be given by the Young, PO Box 501, The Nexus Building, Broadway, Letchworth Joint Liquidator and if necessary determining the manner in which the Garden City, Herts, SG6 9BL. books, accounts and documents of the Company and of the Joint The meeting is called pursuant to Section 94 of the Insolvency Act Liquidators shall be disposed of. A Member entitled to attend and 1986 for the purpose of receiving an account showing the manner in vote at the above Meeting may appoint a proxy to attend and vote which the winding-up of the Company has been conducted and the instead of him or her. Proxies must be lodged with me not later than property of the Company disposed of, and to receive any explanation 12 noon on the business day before the meeting to entitle you to vote that may be considered necessary. Any member entitled to attend by proxy at the meeting. A proxy need not be a Member of the and vote at the meeting is entitled to appoint a proxy to attend and Company. vote on their behalf. A proxy need not be a member of the Company. Simon Blakey and Martin Daley, Joint Liquidators, (IP No’s: 12990 and The following resolutions will be considered at the meeting: “That the 9563). Appointed 5 February 2015. Robson Laidler LLP, Fernwood Joint Liquidators’ final report and receipts and payments account be House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. approved and that the Joint Liquidators receive their release and Contact: Simon Blakey, [email protected], tel 0191 discharge.” 2818191. Simon Blakey, Joint Liquidator 10 April 2015 (2319148)

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

2319172UMBRELLA STAFF LIMITED For further details contact: Julian Purser, Tel: 01206 217900, Email: (Company Number 06449579) [email protected] Registered office: c/o DLP House, 46 Prescott Street, Halifax, HX1 Lee De'ath and Richard Toone, Joint Liquidators 2QW 13 April 2015 (2319162) Principal trading address: Peak View, King Edward Street, Macclesfield, SK10 1AQ Notice is hereby given pursuant to Section 94 of the Insolvency Act INSOLVENCY2319240 ACT 1986 (AS AMENDED) 1986 that a Final General Meeting of the above named Company will BOSMERE HEALTH LIMITED be held at the offices of DL Partnership (UK) Limited, 46 Prescott (Company Number 04488444) Street, Halifax, HX1 2QW on 11 June 2015 at 10.00am for the Registered office: Bosmere Medical Centre, Solent Road, Havant, purpose of having an account laid before the members showing the Hampshire PO9 1DQ manner in which the winding up has been conducted and the property Principal trading address: Bosmere Medical Centre, Solent Road, of the Company disposed of, and of hearing any explanation that may Havant, Hampshire PO9 1DQ be given by the Joint Liquidators, and also determining by Resolution Other trading (names) or style(s): Bosmere Medical Centre the release of the Joint Liquidators and the manner in which the Previous registered name(s) in the last 12 months: None books, accounts and documents of the Company and of the Joint Nature of business: Health Centre Liquidators shall be disposed of. A member entitled to attend and NOTICE IS HEREBY GIVEN that the creditors of the above-named vote at the above meeting may appoint a proxy or proxies to attend company, which is being voluntarily wound up, who have not already and vote instead of him/her. A proxy need not be a member of the proved their debt are required, on or before 14 May 2015, the last day Company. for proving to send in their names and addresses and to submit their Date of Appointment: 10 March 2014. proof of debt to the undersigned at Baker Tilly Restructuring and Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 SO53 3TZ and, if so requested by the Joint Liquidators, to provide Prescott Street, Halifax, HX1 2QW such further details or produce such documentary or other evidence For further details contact: Tel: 01422 356093. as may appear to be necessary. Antony Denham and Sarah Long, Joint Liquidators A creditor who has not proved his debt before the declaration of any 13 April 2015 (2319172) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. NOTICES TO CREDITORS Correspondence address & contact details of case manager Marcus Tout, 0238 064 6436, Baker Tilly Restructuring and Recovery 23191182NJ LIMITED LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (Company Number 040949382) Name, address & contact details of Joint Liquidators Previous Name of Company: Dynistics Holdings Limited Nigel Fox (IP Number: 8891), Primary Office Holder, Baker Tilly Registered office: Business Innovation Centre, Harry Weston Road, Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Coventry, CV3 2TX Ford, Eastleigh SO53 3TZ, Tel: 0238 064 6421. Appointed: 30 March Principal trading address: (formerly) 22 Chipstone Close, Solihull, B91 2015 3YS Alexander Kinninmonth (IP Number: 9019), Joint Office Holder, Baker Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Rules 1986 (as amended) that any creditors of the company must Chandlers Ford, Eastleigh SO53 3TZ, Tel: 0238 064 6408. Appointed: send details in writing of any claim against the company to Brett 30 March 2015 (2319240) Barton (IP No 9493) and Tony Mitchell (IP No 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700) by 12 May DPRA2319152 MANAGEMENT SERVICES LIMITED 2015. The Joint Liquidators also give notice under the provisions of (Company Number 07979769) Rule 4.182A(6) that they intend to make a first and final dividend to Registered office: Gladstone House, 77-79 High Street, Egham, creditors who have submitted claims by 12 May 2015 otherwise a Surrey, TW20 9HY distribution will be made without regard to the claim of any person in Principal trading address: Thavies Inn House, 3-4 Holborn Circus, respect of a debt not already proven. No further public advertisement London, EC1N 2HA of invitation to prove debts will be given. This notice is purely formal We, David William Tann (IP No 008101) of Wilkins Kennedy LLP, 92 and all known creditors have been or will be paid in full. London Street, Reading, Berkshire, RG1 4SJ and Keith Aleric Stevens Date of Appointment: 1 April 2015 (IP No 008065) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Brett Barton, Joint Liquidator Street, Egham, Surrey, TW20 9HY give notice that we were appointed 10 April 2015 (2319118) Joint Liquidators of the above named company on 31 March 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are BIKINI2319162 FLING LIMITED required, on or before 29 May 2015 to prove their debts by sending to (Company Number 07477254) the undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, 92 Registered office: Chantrey Vellacott DFK LLP, Town Wall House, London Street, Reading, Berkshire, RG1 4SJ the Joint Liquidator of Balkerne Hill, Colchester, Essex, CO3 3AD the company, written statements of the amounts they claim to be due Principal trading address: Bikini Fling Studios, Old Paradise Yard, 20 to them from the company and, if so requested, to provide such Carlisle Lane, London, SE1 7LG further details or produce such documentary evidence as may appear In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone to the Joint Liquidator to be necessary. A creditor who has not proved (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town his debt before the declaration of any dividend is not entitled to Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice disturb, by reason that he has not participated in it, the distribution of that on 2 April 2015 we were appointed Joint Liquidators of the above that dividend or any other dividend declared before his debt was Company by resolution of the members. Notice is hereby given that proved. This notice is purely formal and all known creditors have been the creditors are required, on or before 14 May 2015 to send in their or will be paid in full. full names and addresses, full particulars of their debts or claims, and For further details contact: Jack Darby, Email: the names and addresses of their Solicitors (if any) to us and, if so [email protected], Tel: 01784 435561. required by notice in writing from us, are personally or by their Keith Aleric Stevens, Joint Liquidator solicitors, to come in and prove their debts or claims at such time and 07 April 2015 (2319152) place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full.

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

FWB4562319133 LIMITED J2319171 S MEDICAL LIMITED (Company Number 06431788) (Company Number 05913394) Trading Name: Bickford Truck Sales Registered office: Lister Hospital, Lister House, Chelsea Bridge Road, Previous Name of Company: Bickford Truck Sales Limited London, SW1W 8RH Registered office: Stafford Road, Coven, Wolverhampton, WV9 5EB Principal trading address: Lister Hospital, Lister House, Chelsea Principal trading address: Stafford Road, Coven, Wolverhampton, Bridge Road, London, SW1W 8RH WV9 5EB Notice is hereby given that the Creditors of the above named Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 May 2015, to send their Company are required, on or before 1 June 2015, to send their names names and addresses and particulars of their debts or claims and the and addresses and particulars of their debts or claims and the names names and addresses of their solicitors (if any) to Brian Johnson and and addresses of their solicitors (if any) to Timothy Frank Corfield (IP Abigail Jones (IP Nos: 9288 and 10290) of Fisher Partners, Acre No. 8202), of Griffin and King, 26-28 Goodall Street, Walsall WS1 House, 11-15 William Road, London NW1 3ER, the Joint Liquidators 1QL, the Liquidator of the said Company, and if so required by notice of the Company, and, if so required by notice in writing from the Joint in writing from the said Liquidator, by their solicitors or personally to Liquidators, by their solicitors or personally, to come in and prove come in and prove their debts or claims at time and place as shall be their debts or claims at such time and place as shall be specified in specified in any such notice, or in default thereof they will be excluded any such notice, or in default thereof they will be excluded from the from the benefit of any distribution made before such debts are benefit of any distribution made before such debts are proved. proved. NOTE: This notice is purely formal. All known creditors have Note: This notice is purely formal. All known creditors have been or been or will be paid in full. will be paid in full. Date of Appointment: 26 March 2015 The Directors have made a Declaration of Solvency, and the For further details contact: Timothy Frank Corfield, Email: Company is being wound up for the purposes of distributing its [email protected] Tel: 01922 722205 Alternative contact: assets to shareholders. Date of Appointment: 31 March 2015. Richard Owen, Tel: 01922 722205 Further details contact: The Joint Liquidators, Email: Timothy Corfield, Liquidator [email protected] Tel: 020 7874 7971. Alternative contact: Harry 26 March 2015 (2319133) Hawkins, Tel: 020 7874 7828. Brian Johnson and Abigail Jones, Joint Liquidators 10 April 2015 (2319171) 2319169HORNCHURCH ENGINEERING SERVICES LIMITED (Company Number 02650774) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 KIMMONS2319241 AND KIMMONS LIMITED The Parsonage, Manchester M3 2HW (Company Number 05029715) Principal trading address: 216 High Street, Hornchurch, Essex, RM12 Registered office: Chantrey Vellacott DFK LLP, Town Wall House, 6QP Balkerne Hill, Colchester, Essex, CO3 3AD Notice is hereby given that the creditors of the above-named Principal trading address: N/A company are required on or before 11 May 2015 to send in their In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone names and addresses and particulars of their debts or claims, and the (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town names and addresses of their solicitors (if any) to John Paul Bell, Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice Liquidator of the said company at Clarke Bell Limited, Parsonage that on 1 April 2015 we were appointed Joint Liquidators of the above Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Company by resolution of the members. Notice is hereby given that if so required by notice in writing from the Liquidator, by their the creditors are required, on or before 13 May 2015 to send in their Solicitors or personally, to come in and prove their said debts or full names and addresses, full particulars of their debts or claims, and claims at such time and place as shall be specified in such notice, or the names and addresses of their Solicitors (if any) to us and, if so in default thereof they will be excluded from the benefit of any such required by notice in writing from us, are personally or by their distribution made before such debts are proved. This notice is purely solicitors, to come in and prove their debts or claims at such time and formal. All known creditors have been, or shall be paid in full. place as shall be specified in such notice, or in default thereof they Date of appointment: 9 April 2015 will be excluded from the benefit of any distribution made before such For further details contact: Katie Dixon, Email: debts are proved. This notice is purely formal and all known creditors [email protected] Tel: +44 (0161) 907 4044 have been, or will be paid in full. John Paul Bell, Liquidator For further details contact: Julian Purser, Tel: 01206 217900. 09 April 2015 (2319169) Lee De'ath and Richard Toone, Joint Liquidator 13 April 2015 (2319241)

IMPACT2319143 4 LIMITED (Company Number 08669306) MILHSPUR2319134 LTD Registered office: c/o Clark Business Recovery Limited, 26 York (Company Number 07304819) Place, Leeds LS1 2EY Registered office: Ellerton House, Sambrook, Newport, Shropshire, Principal trading address: Sanderson House, Station Road, Horsforth, TF10 8AW Leeds LS18 5NT Principal trading address: Ellerton House, Sambrook, Newport, NOTICE IS HEREBY GIVEN that Dave Clark (IP number 9565) of Clark Shropshire, TF10 8AW Business Recovery Limited, 26 York Place, Leeds LS1 2EY, was Notice is hereby given that the Creditors of the above-named appointed Liquidator of the above Company on 13 April 2015. Company are required, on or before 8 June 2015, to send their names Creditors are required on or before the 15 May 2015, to send their and addresses and particulars of their debts or claims and the names names and addresses with particulars of their debts or claims, to the and addresses of their solicitors (if any) to Timothy Frank Corfield (IP Liquidator, and if so required by notice in writing from the Liquidator, No. 8202), of Griffin and King, 26-28 Goodall Street, Walsall WS1 personally or by their solicitors, to come in and prove their debts as 1QL, the Liquidator of the said Company, and if so required by notice such time and place as shall be specified in such notice, or in default in writing from the said Liquidator, by their solicitors or personally to thereof they will be excluded from the benefit of any distribution made come in and prove their debts or claims at time and place as shall be before such debts are proven. specified in any such notice, or in default thereof they will be excluded For further details please contact Phil Clark, E- from the benefit of any distribution made before such debts are mail:[email protected], Tel 0113 243 8617. proved. NOTE: This notice is purely formal. All known creditors have 14 April 2015 been or will be paid in full. Dave Clark, Liquidator (2319143) Date of appointment: 9 April 2015 For further details contact: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205 Alternative contact: Richard Owen, Tel: 01922 722205 Timothy Corfield, Liquidator 09 April 2015 (2319134)

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

2319140SCIPCON LIMITED WYKES2319202 INTERNATIONAL LIMITED (Company Number 05334041) (Company Number 04108663) Registered office: 31 Foxhills Close, Appleton, Warrington, Cheshire, Registered office: Albion Works, Uttoxeter Road, Longton, Stoke on WA4 5DH Trent, Staffordshire, ST3 1PH Principal trading address: 31 Foxhills Close, Appleton, Warrington, Principal trading address: N/A Cheshire, WA4 5DH Andrew Gordon Stoneman and Paul David Williams (IP Nos 8728 and Notice is hereby given that the Creditors of the above-named 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Company are required, on or before 8 June 2015, to send their names London, SE1 9SG were appointed Joint Liquidators on 2 April 2015. and addresses and particulars of their debts or claims and the names Creditors are invited to prove their debts on or before 15 May 2015 by and addresses of their solicitors (if any) to Timothy Frank Corfield (IP sending their names and addresses along with descriptions and full No. 8208), of Griffin and King, 26-28 Goodall Street, Walsall WS1 particulars of the debts or claims to Andrew Gordon Stoneman at Duff 1QL, the Liquidator of the said Company, and if so required by notice & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, in writing from the said Liquidator, by their solicitors or personally to and, if so required by notice in writing from the Joint Liquidator, to come in and prove their debts or claims at time and place as shall be prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are from the benefit of any dividend paid before such debts/claims are proved. NOTE: This notice is purely formal. All known creditors have proved. No further public advertisement of invitation to prove debts been or will be paid in full. will be given. Date of Appointment: 9 April 2015 For further details contact: The Joint Liquidators, Tel: 020 7089 4700. For further details contact: Timothy Frank Corfield, email: Alternative contact: Matthew Mills, Email: [email protected] Tel: 01922 722205 Alternative contact: [email protected] Richard Owen, Tel: 01922 722205 Andrew Gordon Stoneman and Paul David Williams, Joint Liquidators Timothy Corfield, Liquidator 13 April 2015 (2319202) 09 April 2015 (2319140)

RESOLUTION FOR VOLUNTARY WINDING-UP SIMON2319146 ROBERTS LIMITED (Company Number 07959012) BIKINI2319119 FLING LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 07477254) The Parsonage, Manchester M3 2HW Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Principal trading address: Charity Farm, Holywell Lane, Clutton, Balkerne Hill, Colchester, Essex, CO3 3AD Cheshire, CH3 9ET Principal trading address: Bikini Fling Studios, Old Paradise Yard, 20 Notice is hereby given that the creditors of the above-named Carlisle Lane, London, SE1 7LG company are required on or before 11 May 2015 to send in their The following resolutions were duly passed on 02 April 2015, in names and addresses and particulars of their debts or claims, and the writing by the members as a Special Resolution and as an Ordinary names and addresses of their solicitors (if any) to John Paul Bell, Resolution: Liquidator of the said company at Clarke Bell Limited, Parsonage “That the Company be wound up voluntarily and that Lee Michael Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and De'ath, (IP No. 9316) of Chantrey Vellacott DFK LLP,Town Wall if so required by notice in writing from the Liquidator, by their House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Solicitors or personally, to come in and prove their said debts or Toone, (IP No. 9146) of Chantrey Vellacott DFK LLP,Russell Square claims at such time and place as shall be specified in such notice, or House, 10-12 Russell Square, London WC1B 5LF be and are hereby in default thereof they will be excluded from the benefit of any such appointed as Joint Liquidators for the purposes of such winding up distribution made before such debts are proved. This notice is purely and that the Joint Liquidators are to act jointly and severally.” formal. All known creditors have been, or shall be paid in full. For further details contact: Julian Purser, Tel: 01206 217900. Date of appointment: 10 April 2015 Alexia Pinchbeck, Director For further details contact: Katie Dixon, email: 02 April 2015 (2319119) [email protected] Tel: +44 (0161) 907 4044 John Paul Bell, Liquidator 10 April 2015 (2319146) INSOLVENCY2319113 ACT 1986 (AS AMENDED) BOSMERE HEALTH LIMITED (Company Number 04488444) WINGED2319136 PLANET LIMITED Registered office: Bosmere Medical Centre, Solent Road, Havant, (Company Number 03867275) Hampshire PO9 1DQ Previous Name of Company: Sky Limited Principal trading address: Bosmere Medical Centre, Solent Road, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Havant, Hampshire PO9 1DQ Principal trading address: N/A Other trading (names) or style(s): Bosmere Medical Centre On 2 April 2015 the above named company was placed into Previous registered name(s) in the last 12 months: None Members’ Voluntary Liquidation and David G Kirk (IP No. 8830) of Nature of business: Health Centre Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator NOTICE IS HEREBY GIVEN that by Written Resolution of the by a resolution of the members. The company is presently expected members of the above-named company, on 30 March 2015 the to be able to pay its known liabilities in full. following Special Resolution was passed: Notice is hereby given that the creditors of the above named “That the Company be wound up voluntarily and that Joint company, which is being voluntarily wound up, are required, on or Liquidators be appointed for the purposes of such winding up” before 3 June 2015 to send in their full names, addresses and The Company also passed the following Ordinary Resolution: descriptions, full particulars of their debts or claims, and the names “That Nigel Fox and Alexander Kinninmonth of Baker Tilly and addresses of their solicitors (if any), to the undersigned David G Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT the liquidator of Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint the said company, and, if so required by notice in writing from the Liquidators to the company, to act on a joint and several basis”. said liquidator, are, personally or by their solicitors, to come in and Further details are available from: prove their debts or claims at such time and place as shall be Correspondence address & contact details of case manager specified in such notice, or in default thereof they will be excluded Marcus Tout, 0238 064 6436, Baker Tilly Restructuring and Recovery from the benefit of any distribution. LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ For further details contact: Daniel Jeeves, Email: [email protected] Name, address & contact details of Joint Liquidators Tel: 01392 474303 Nigel Fox (IP Number: 8891), Primary Office Holder, Baker Tilly David G Kirk, Liquidator Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers 02 April 2015 (2319136) Ford, Eastleigh SO53 3TZ, Tel: 0238 064 6421

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

Alexander Kinninmonth (IP Number: 9019), Joint Office Holder, Baker At a General meeting of the above named company, duly convened Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, and held at Clark Business Recovery Limited, 26 York Place, Leeds Chandlers Ford, Eastleigh SO53 3TZ, Tel: 0238 064 6408 (2319113) LS1 2EY on 13 April 2015 at 4.00 pm the following resolutions were duly passed; No 1 as a special resolution and No 2,3 and 4 as ordinary resolutions: 2319128DPRA MANAGEMENT SERVICES LIMITED 1) that the company be wound up voluntarily. (Company Number 07979769) 2) that Dave Clark of Clark Business Recovery Limited, 26 York Place, Registered office: Gladstone House, 77-79 High Street, Egham, Leeds LS1 2EY, be and is hereby appointed Liquidator of the Surrey, TW20 9HY company for the purposes of such winding-up Principal trading address: Thavies Inn House, 3-4 Holborn Circus, 3) that the Liquidator’s remuneration be fixed at £6,500 plus VAT plus London, EC1N 2HA disbursements. At a general meeting of the members of the above named company, 4) That in accordance with the provisions of the company’s articles of duly convened and held at Thavies Inn House, 3-4 Holborn Circus, association, the Liquidator be authorised: London, EC1N 2HA on 31 March 2015, the following resolutions were (a) to divide among the company’s members in specie the whole or duly passed as a Special Resolution and as an Ordinary Resolution any part of the company’ assets; respectively: (b) to value any such assets and determine how the division shall be “That the company be wound up voluntarily and that David William carried out as among the members or different classes of members; Tann, (IP No. 008101) of Wilkins Kennedy LLP,92 London Street, and Reading, Berkshire, RG1 4SJ and Keith Aleric Stevens, (IP No. (c) to vest the whole or any part of the assets in trustees upon such 008065) of Wilkins Kennedy LLP,Gladstone House, 77-79 High Street, trust for the benefit of the company’s members as the Liquidator shall Egham, Surrey, TW20 9HY be and are hereby appointed joint determine. liquidators for the purpose of voluntary winding up and that they may But no member shall be compelled to accept any asset upon which act jointly and severally.” there is a liability. For further details contact: Jack Darby, Email: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 [email protected], Tel: 01784 435561. York Place, Leeds LS1 2EY was appointed Liquidator of the Company Alistair Redler, Director on 13 April 2015. Further information about this case is available from 13 April 2015 (2319128) Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at [email protected]. Andrew Fletcher, Chairman (2319163) FWB4562319126 LIMITED (Company Number 06431788) Trading Name: Bickford Truck Sales 2319120J S MEDICAL LIMITED Previous Name of Company: Bickford Truck Sales Limited (Company Number 05913394) Registered office: Stafford Road, Coven, Wolverhampton, WV9 5EB Registered office: Lister Hospital, Lister House, Chelsea Bridge Road, Principal trading address: Stafford Road, Coven, Wolverhampton, London, SW1W 8RH WV9 5EB Principal trading address: Lister Hospital, Lister House, Chelsea At a Special General Meeting of the above-named Company duly Bridge Road, London, SW1W 8RH convened and held at Paradise Lane, Featherstone, Wolverhampton, The following resolutions were passed on 31 March 2015, in writing WV10 7NZ, on 26 March 2015, the following resolutions were passed pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Timothy Frank “That the Company be wound up voluntarily and that Brian Johnson, Corfield, (IP No. 8202) of Griffin & King,26/28 Goodall Street, Walsall, (IP No. 9288) of Fisher Partners,11-15 William Road, London NW1 West Midlands, WS1 1QL be and is hereby appointed Liquidator for 3ER and Abigail Jones, (IP No. 10290) of Fisher Partners,11-15 the purposes of such winding-up.” William Road, London NW1 3ER be and are hereby appointed Joint For further details contact: Timothy Frank Corfield, Email: Liquidators of the Company for the purposes of such winding up.” [email protected] Tel: 01922 722205 Alternative contact: Further details contact: The Joint Liquidators, Email: Richard Owen, Tel: 01922 722205 [email protected] Tel: 020 7874 7971. Alternative contact: Harry F R Bickford, Director Hawkins, Tel: 020 7874 7828. 26 March 2015 (2319126) John Henry Scurr, Director 10 April 2015 (2319120)

HORNCHURCH2319116 ENGINEERING SERVICES LIMITED (Company Number 02650774) KIMMONS2319104 AND KIMMONS LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 05029715) The Parsonage, Manchester M3 2HW Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Principal trading address: 216 High Street, Hornchurch, Essex, RM12 Balkerne Hill, Colchester, Essex, CO3 3AD 6QP Principal trading address: N/A At a General Meeting of the above named company, duly convened The following resolutions were duly passed on 01 April 2015, in and held at 216 High Street, Hornchurch, Essex, RM12 6QP, on 09 writing by the sole member as a Special Resolution and Ordinary April 2015, the following resolutions were passed as a special Resolution: resolution and ordinary resolution respectively: “That the Company be wound up voluntarily and that Lee Michael “That the company be wound up voluntarily and John Paul Bell, (IP De'ath, (IP No. 9316) of Chantrey Vellacott DFK LLP,Town Wall No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Parsonage, Manchester M3 2HW be and is hereby appointed Howard Toone, (IP No. 9146) of Chantrey Vellacott DFK LLP,Russell Liquidator for the purposes of such winding up.” Square House, 10-12 Russell Square, London WC1B 5LF be and are For further details contact: Katie Dixon, Email: hereby appointed as Joint Liquidators for the purposes of such [email protected] Tel: +44 (0161) 907 4044 winding up and that the Joint Liquidators are to act jointly and Denise Diett, Director severally.” 09 April 2015 (2319116) For further details contact: Julian Purser, Tel: 01206 217900. Christine Kimmons, Director 01 April 2015 (2319104) IMPACT2319163 4 LIMITED (Company Number 08669306) Registered office: c/o Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY Principal trading address: Sanderson House, Station Road, Horsforth, Leeds LS18 5NT

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

MILHSPUR2319114 LTD At a General Meeting of the above named company, duly convened (Company Number 07304819) and held at Charity Farm, Holywell Lane, Clutton, Cheshire, CH3 9ET, Registered office: Ellerton House, Sambrook, Newport, Shropshire, on 10 April 2015, the following resolutions were passed as a special TF10 8AW resolution and ordinary resolution respectively: Principal trading address: Ellerton House, Sambrook, Newport, “That the company be wound up voluntarily and John Paul Bell, (IP Shropshire, TF10 8AW No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The At a Special General Meeting of the above-named Company duly Parsonage, Manchester M3 2HW be and is hereby appointed convened at held at Ellerton House, Sambrook, Newport, Shropshire, Liquidator for the purposes of such winding up.” TF10 8AW, on 09 April 2015, the following resolutions were passed as For further details contact: Katie Dixon, email: a Special Resolution and an Ordinary Resolution respectively: [email protected] Tel: +44 (0161) 907 4044 “That the Company be wound up voluntarily, and that Timothy Frank Simon Roberts, Director Corfield, (IP No. 8202) of Griffin & King,26/28 Goodall Street, Walsall, 10 April 2015 (2319106) West Midlands, WS1 1QL be and he is hereby appointed Liquidator for the purpose of such winding-up.” For further details contact: Timothy Frank Corfield, Email: WINGED2319160 PLANET LIMITED [email protected] Tel: 01922 722205 (Company Number 03867275) M Thomas, Director Previous Name of Company: Sky Limited 09 April 2015 (2319114) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: N/A At a General Meeting of the members of the above named company, 2319123ONERISK MANAGEMENT LIMITED duly convened and held at Rhiwlawr, Cascob, Presteigne, Powys, (Company Number 08276015) LD8 2NT, on 02 April 2015, the following resolutions were duly passed Registered office: 2 Stamford Square, London SW15 2BF as a Special Resolution and Ordinary Resolution:- Principal trading address: Flat 20, 4 Manilla Street, London E14 8GD “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Passed- 14th day of April 2015 be wound up voluntarily and that David Kirk, (IP No. 8830) of Kirks,5 At a General Meeting of the members of the above named Company, Barnfield Crescent, Exeter, Devon, EX1 1QT be and he is hereby duly convened and held at Liverpool Street Underground Station, appointed liquidator of the company for the purpose of such winding Liverpool Street, London EC2M 7QH on 14 April 2015 the following up.” Resolutions were duly passed as a Special Resolution and an For further details contact: Tel: 01392 474303 Ordinary Resolution respectively. Kheshminder Sidhu, Director 1. THAT the Company be wound up voluntarily. 02 April 2015 (2319160) 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and are hereby appointed Joint Liquidators of the Company for the WYKES2319154 INTERNATIONAL LIMITED purposes of such winding up, and any act required or authorised (Company Number 04108663) under any enactment to be done by the Joint Liquidators is to be Registered office: Albion Works, Uttoxeter Road, Longton, Stoke on done by all or any one or more of the persons for the time being Trent, Staffordshire, ST3 1PH holding office. Principal trading address: N/A Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Lines We, the undersigned, being the sole member of the Company for the Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire time being having a right to attend and vote at General Meetings, WA14 1EZ were appointed Joint Liquidators of the above named hereby pass the following written Resolutions on 02 April 2015, as a Company on 14 April 2015. Special Resolution and as an Ordinary Resolution: Correspondence address and contact details of case manager: Lesley “That the Company be wound up voluntarily and that Andrew Gordon Darbyshire at the offices of Lines Henry Limited. Tel: 0161 929 1905. Stoneman, (IP No. 8728) of Duff & Phelps Ltd,The Shard, 32 London Email: [email protected] Bridge Street, London, SE1 9SG and Paul David Williams, (IP No. 14 April 2015 9294) of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, Chung Yin Tang, Director (2319123) London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company.” For further details contact: The Joint Liquidators, Tel: 020 7089 4700. SCIPCON2319153 LIMITED Alternative contact: Matthew Mills, Email: (Company Number 05334041) [email protected] Registered office: 31 Foxhills Close, Appleton, Warrington, Cheshire, Timothy Kelly, Director WA4 5DH 02 April 2015 (2319154) Principal trading address: 31 Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH At a Special General Meeting of the above-named Company duly convened and held at 31 Foxhills Close, Appleton, Warrington, Partnerships Cheshire, WA4 5DH, on 09 April 2015, the following Special Resolution and Ordinary Resolution were duly passed: CHANGE IN THE MEMBERS OF A PARTNERSHIP “That the Company be wound up voluntarily, and that Timothy Frank Corfield, (IP No. 8202) of Griffin & King,26/28 Goodall Street, Walsall, RETIREMENT2319505 FROM PARTNERSHIP West Midlands, WS1 1QL be and he is hereby appointed Liquidator THE SILVERBROW KITCHEN COMPANY for the purpose of such winding-up.” Notice is hereby given of the retirement of Steven J McArthur from For further details contact: Timothy Frank Corfield, email: The Silverbrow Kitchen Company Partnership. [email protected] Tel: 01922 722205 For and on behalf of The Silverbrow Kitchen Company S Corr, Director As Partner of The Silverbrow Kitchen Company 09 April 2015 (2319153) James Edwards Steven McArthur (2319505)

SIMON2319106 ROBERTS LIMITED (Company Number 07959012) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Charity Farm, Holywell Lane, Clutton, Cheshire, CH3 9ET

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

TRANSFER OF INTEREST NOTICE2319490 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 ASSIGNMENT2319690 OF INTEREST IN A LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Partnerships Act 1907, that effective on 1 July 2014 that JPMorgan hereby given by Hotbed General Partner Limited and Burcote General Chase Bank, N.A., as Trustee for First Plaza Group Trust, PMI 109- Partner Limited that, on 12 March 2015 Capita Trust Company Salaried Pool changed its name to State Street Bank and Trust Limited of 4th Floor, 40 Duke’s Place, London EC3A 7NH assigned Company, as Directed Trustee for First Plaza Group Trust, PMI 109- £90 Capital Contribution and £89,910 Loan Contribution of its interest Salaried Pool in regards to its interest in Apax Europe VI-A, L.P. being in the Burcote Wind Hotbed Limited Partnership (the “Partnership”) to a limited partnership registered in England and Wales with number Hotbed Private Equity Investments Limited of One Eleven, Edmund LP009868 (the “Partnership”) Street, Birmingham, West Midlands B3 2HJ. For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as Hotbed General Partner Limited General Partner of Apax Europe VI-A, L.P. Director acting by its general partner Apax Europe VI GP Co. Limited (2319490) Burcote General Partner Limited Director (2319690) NOTICE2319485 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 NOTICE2319548 OF CHANGE OF PARTNER Notice is hereby given, pursuant to section 10 of the Limited LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that National Industries Group Holding Notice is hereby given, pursuant to section 10 of the Limited transferred to Strategic Partners VI Investments, L.P. (Series A) 100% Partnerships Act 1907, that effective on 1 July 2014 that JPMorgan of its interest in Apax Europe VI-A, L.P. being a limited partnership Chase Bank, N.A., as Trustee for First Plaza Group Trust, PMI 110- registered in England and Wales with number LP009868 (the Hourly Pool changed its name to State Street Bank and Trust “Partnership”), and on that date Strategic Partners VI Investments, Company, as Directed Trustee for First Plaza Group Trust, PMI 110- L.P. (Series A) was admitted as a limited partner of the Partnership Hourly Pool in regards to its interest in Apax Europe VI-A, L.P. being a and National Industries Group Holding ceased to be a limited partner limited partnership registered in England and Wales with number in the Partnership LP009868 (the “Partnership”) For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as General Partner of Apax Europe VI-A, L.P. General Partner of Apax Europe VI-A, L.P. acting by its general partner Apax Europe VI GP Co. Limited (2319485) acting by its general partner Apax Europe VI GP Co. Limited (2319548)

NOTICE2319537 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 PEOPLE Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that The Church Pension Fund transferred to Pomona Capital VIII, L.P. 100% of its interest in Apax Europe VI-A, L.P. being a limited partnership registered in England and Wales with Appointments & retirements number LP009868 (the “Partnership”), and following this Pomona Capital VIII, L.P. was admitted as a limited partner of the Partnership and The Church Pension Fund ceased to be a limited partner in the Personal insolvency Partnership. For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as AMENDMENT OF TITLE OF PROCEEDINGS General Partner of Apax Europe VI-A, L.P. acting by its general partner Apax Europe VI GP Co. Limited (2319537) CHAN,2319686 SHO WAH 15 John Bends Way, Parson Drove, Wisbech, Cambridgeshire, PE13 4PS LIMITED2319536 PARTNERSHIPS ACT 1907 Birth details: 5 May 1961 Notice is hereby given, pursuant to section 10 of the Limited SHO WAH CHAN also known as TOHA LUU and TO HA LUU trading Partnerships Act 1907, that on 10 April 2015, Erste Group Bank AG at 42 broadway City of PETERBOROUGH PE1 1RS as a (formerly Erste Bank der oesterreichischen Sparkassen AG) RESTAURATEUR of 15 John Bends Way, Parson Drove, WISBECH, transferred to Silvretta L.P. all of the interest held by it in BaltCap Cambridgeshire, PE13 4PS lately of 80 Thorpe Park Road, city of Private Equity Fund L.P. (the “Partnership”), a limited partnership Peterborough, PE3 6LJ and of 3 St Patricks Cottages, Peterborough, registered in England with number LP12587 and that, with effect from PE13 4AU 10 April 2015, Erste Group Bank AG (Erste Bank der Also known as: SHO WAH CHAN trading at 42 broadway City of oesterreichischen Sparkassen AG) ceased to be a limited partner in PETERBOROUGH PE1 1RS as a RESTAURATEUR of 15 John Bends the Partnership and Silvretta L.P. became a limited partner in the Way, Parson Drove, WISBECH, Cambridgeshire, PE13 4PS lately of Partnership with a capital contribution of €50. 80 Thorpe Park Road, city of Peterborough, PE3 6LJ for and on behalf of BaltCap Private Equity Fund Management Limited In the County Court at Peterborough in its capacity as general partner of No 215 of 2014 BaltCap Private Equity Fund L.P. Bankruptcy order date: 29 August 2014 10 April 2015 (2319536) J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB28DR, telephone: 01223 324480, email: [email protected] LIMITED2319535 PARTNERSHIPS ACT 1907 Capacity of office holder(s): Receiver and Manager Notice is hereby given, pursuant to section 10 of the Limited 29 August 2014 (2319686) Partnerships Act 1907, that on April 7, 2015 LaSalle Investment Management transferred to LREDS II PF, L.P. the whole of the interest held by it in LaSalle Real Estate Debt Strategies (Sterling) II L.P. (the APPOINTMENT AND RELEASE OF TRUSTEES “Partnership”), a limited partnership registered in England with number LP015185. Notice2319433 of Appointment of Trustee by Meeting of Creditors For and on behalf of LaSalle REDS II GP, Inc. in its capacity as general partner of LaSalle Real Estate Debt Strategies (Sterling) II L.P. 8 April 2015 (2319535)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 47 PEOPLE

In the Telford County Court BAILEY,2319337 SIDNEY No 90 of 2014 34 Pixley Dell, CONSETT, DH8 7DB DAVID JOHN CHARLES JONES SIDNEY BAILEY CURRENTLY UNKNOWNH OF 34 PIXLEY In Bankruptcy DELL,CONSETT,,DH8 7DB Occupation: Carpenter & Joiner. Trading as: David Jones & Sons. In the High Court Of Justice Residential & Previous Trading Address: The Red House, Lower No 653 of 2015 Stapley, Minsterley, Shrewsbury, SY5 0JH. Date of Birth: 07/10/1961. Date of Filing Petition: 19 February 2015 Date of Appointment: 17 March 2015. Bankruptcy order date: 9 April 2015 Case Manager: Sarah Metcalfe, 01482 607200. Time of Bankruptcy Order: 10:31 TRUSTEE: Alec Pilmoor (IP No. 7243), Baker Tilly Creditor Services Whether Debtor's or Creditor's PetitionCreditor's LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Name and address of petitioner: Commissioners for HM Revenue & (2319433) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE BANKRUPTCY ORDERS UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] 2319545ABBEY, MARK ANTONY Capacity of office holder(s): Receiver and Manager 16 Pennard Walk, NOTTINGHAM, NG11 9HH 9 April 2015 (2319337) Birth details: 11 March 1973 Mark Antony ABBEY a student of 16 Pennard Walk, NOTTINGHAM, NG11 9HH lately residing at 13 Cliffmere Walk,Clifton, Nottingham BARNETT,2319347 MARTIN NG11 9HY and previously at 10 Castleton Close, The Meadows, 52 Marldon Road, TORQUAY, TQ2 7EJ Nottingham NG2 1PE Birth details: 6 January 1951 In the County Court at Nottingham MATIN BARNETT CURRENTLY TAXI DRIVER OF 52 MARLDON No 114 of 2015 ROAD, TORQUAY, DEVON, TQ2 7EJ Date of Filing Petition: 9 April 2015 In the County Court at Central London Bankruptcy order date: 9 April 2015 No 500 of 2015 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 9 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 April 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 10:00 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 9 April 2015 (2319545) C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] AHMAD,2319349 RIZWAN Capacity of office holder(s): Receiver and Manager 59 Barnsley Road, WAKEFIELD, West Yorkshire, WF1 5LE 1 April 2015 (2319347) Birth details: 16 June 1985 RIZWAN AHMAD, Unemployed, of 59 Barnsley Road, Wakefield, WF1 5LE and lately carrying on business as a Shopkeeper from 31 Albion 2319585BARRIBALL, PAUL JOHN Street, Castleford, WF10 1EG under the style of PRICE CRASH, both 57 Fleming Way, Exeter, Devon, EX2 4TP in the county of West Yorkshire. Birth details: 30 October 1973 In the County Court at Wakefield PAUL JOHN BARRIBALL, Unemployed of 57 Fleming Way, Exeter, No 39 of 2015 Devon, EX2 4TP and carrying on business as Paul John Barriball, Self Date of Filing Petition: 9 April 2015 Employed Builder of 57 Fleming Way, Exeter, Devon, EX2 4TP Bankruptcy order date: 9 April 2015 In the County Court at Exeter Time of Bankruptcy Order: 11:10 No 41 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 April 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 13 April 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:29 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 April 2015 (2319349) C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] ASHBY,2319343 STEVEN MICHAEL Capacity of office holder(s): Receiver and Manager 3 Monks Well, FARNHAM, Surrey, GU10 1RH 13 April 2015 (2319585) Birth details: 2 July 1963 STEVEN MICHAEL ASHBY unemployed, of 3 Monks Well, Farnham, Surrey GU10 1RH, lately residing at 59 Branksome Hill Road, Talbot BARTON,2319354 PAULA MARIE Woods, Bournemouth, Dorset BH4 9LF and lately carrying on 26 Grant Close, LIVERPOOL, L14 0LJ business as ASHBY ESTATE AGENTS, 164 Commercial Road, Birth details: 30 September 1972 Bournemouth, Dorset BH2 5LX Paula Marie Barton, a cashier of 26 Grant Close, Liverpool L14 0LJ In the County Court at Guildford In the County Court at Liverpool No 70 of 2015 No 275 of 2015 Date of Filing Petition: 31 March 2015 Date of Filing Petition: 9 April 2015 Bankruptcy order date: 31 March 2015 Bankruptcy order date: 9 April 2015 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 12:32 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 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 1XN, telephone: 020 8681 5166, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 31 March 2015 (2319343) 9 April 2015 (2319354)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

BASTOW,2319344 PETER GRAHAM BRONSON,2319332 BRUCE REGINALD 403 Leasowe Road, WIRRAL, Merseyside, CH46 2RF 6 Home Farm Close, Steeple Ashton, Trowbridge, Wiltshire, BA14 Birth details: 30 January 1946 6AH Peter Graham Bastow, retired office manager of 403 Leasowe Road, Birth details: 11 February 1947 Wirral, Merseyside CH46 2RF Bruce Reginald Bronson of 6 Home Farm Close, Steeple Ashton, In the County Court at Birkenhead Wiltshire, BA14 6AH No 52 of 2015 In the County Court at Bath Date of Filing Petition: 8 April 2015 No 216 of 2014 Bankruptcy order date: 8 April 2015 Date of Filing Petition: 17 December 2014 Time of Bankruptcy Order: 10:12 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:06 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Name and address of petitioner: Lloyds TSB Commercial email: [email protected] FinanceFinance Hosue, Beaumont Road, Banbury, Oxfordshire, OX16 Capacity of office holder(s): Official Receiver 1RL 8 April 2015 (2319344) M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 2319391BEAUMONT, PAUL DOUGLAS 7 April 2015 (2319332) The Caravan, 6 Westway, Garforth, LEEDS, LS25 1DB Birth details: 18 March 1968 PAUL DOUGLAS BEAUMONT, a HGV Driver and Company Director BROWN,2319342 DAMIAN ROBERT of The Caravan, 6 Westway, Leeds LS25 1DB and lately residing at 96 Apartment 47, Sprinkwell, 1 Bradford Road, DEWSBURY, West Embleton Road, Methley, Leeds LS26 9DA, both in the county of Yorkshire, WF13 2DS West Yorkshire Birth details: 12 May 1977 In the County Court at Leeds DAMIAN ROBERT BROWN, a Postman, residing at 1 Bradford Road, No 306 of 2015 Apartment 47 Spinkwell Mill, Dewsbury, WF13 2DS and lately residing Date of Filing Petition: 8 April 2015 at 236 Staincliffe Road, Dewsbury, WF13 4RB both in the county of Bankruptcy order date: 8 April 2015 West Yorkshire Time of Bankruptcy Order: 11:33 In the County Court at Huddersfield Whether Debtor's or Creditor's PetitionDebtor's No 55 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 2 April 2015 200 6000, email: [email protected] Bankruptcy order date: 2 April 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:34 8 April 2015 (2319391) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] BEVINGTON,2319341 RAYMOND ALAN Capacity of office holder(s): Receiver and Manager 4 Ogden Crescent, Denholme, BRADFORD, West Yorkshire, BD13 2 April 2015 (2319342) 4LB Birth details: 22 June 1953 RAYMOND ALAN BEVINGTON, Unemployed, of 4 Ogden Crescent, BRYAN,2319351 DEBORAH Denholme, Bradford, BD13 4AP, lately residing at 6 Longlands 2b Bywood Avenue, CROYDON, CR0 7RA Avenue, Denholme, Bradford, BD13 4AP, both in the county of West DEBORAH BRYAN occupation unknown, residing at 2b Bywood Yorkshire. Avenue, Shirley CR0 7RA In the County Court at Bradford In the County Court at Croydon No 86 of 2015 No 716 of 2014 Date of Filing Petition: 7 April 2015 Date of Filing Petition: 1 October 2014 Bankruptcy order date: 7 April 2015 Bankruptcy order date: 7 April 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 12:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Name and address of petitioner: COGNITA SCHOOLS LIMITED1 200 6000, email: [email protected] Woodcote Lane, PURLEY, CR8 3HB Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 7 April 2015 (2319341) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager BI,2319348 SUGHRA 7 April 2015 (2319351) 132 Honeysuckle Road, SHEFFIELD, S5 6FF Birth details: 15 August 1982 SUGHRA BI, Unemployed, of 132 Honeysuckle Road, Sheffield, BULL,2319381 JAY RICHARD OWEN South Yorkshire, S5 6FF and lately of 185 Bracken Road, Sheffield, 159 The Vinefields, Bury St Edmunds, Suffolk, IP33 1YD South Yorkshire, S5 6FJ and previously residing at 42 Hucklow Road, Birth details: 10 February 1981 Sheffield, South Yorkshire, S5 6TF and formerly residing at 38 North JAY RICHARD OWEN BULL of 159 Vinefields, BURY ST EDMUNDS, Avenue, Middlesex, UB1 2RE Suffolk, IP33 1YD. UNEMPLOYED. Lately residing at 12 Lancaster In the County Court at Sheffield Avenue, Bury St Edmunds, IP32 6LL. Lately residing at 33 Dovehouse No 127 of 2015 Meadow, Great Cornard, SUDBURY, CO10 0GF Date of Filing Petition: 2 April 2015 In the County Court at Bury St Edmunds Bankruptcy order date: 2 April 2015 No 7008 of 2015 Time of Bankruptcy Order: 10:24 Date of Filing Petition: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 April 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 12:00 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 2 April 2015 (2319348) telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319381)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 49 PEOPLE

2319334BURGESS, CRAIG ANDREW NEIL COUCHMAN,2319352 IAN 39 Oak Avenue, GOOLE, North Humberside, DN14 5UU 132 Warstones Drive, PENN, WOLVERHAMPTON, WV4 4NE Birth details: 15 April 1983 IAN COUCHMAN of 132 Warstones Drive, Penn, Wolverhampton, CRAIG ANDREW NEIL BURGESS, Unemployed, of 39 Oak Avenue, WV4 4NE. Lately residing at 41 Enville Road, Wolverhampton, WV4 Goole, DN14 5UU, lately residing at 3 Beech Grove, Goole, DN14 5UX 4NP and formerly residing at 10 Bridge Terrace, Rawcliffe Bridge, DN14 In the County Court at Wolverhampton 8PL, and previously residing at Flat 1, 2 Argyle Street, Goole, DN14 No 0019 of 2015 5EW, all in the county of East Riding of Yorkshire. Date of Filing Petition: 11 February 2015 In the County Court at Doncaster Bankruptcy order date: 31 March 2015 No 47 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 7 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 April 2015 Name and address of petitioner: WOLVERHAMPTON Time of Bankruptcy Order: 10:45 HOMESCHILLINGTON FIELDS, INDUSTRIAL ESTATE, Whether Debtor's or Creditor's PetitionDebtor's WOLVERHAMPTON, WV1 2BX J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 200 6000, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 7 April 2015 (2319334) Capacity of office holder(s): Receiver and Manager 31 March 2015 (2319352)

2319388BURNS, KERRY ANN 3b Barnfield Drive, LIVERPOOL, L12 7HT CALDER,2319345 ANTHONY PAUL Birth details: 24 March 1971 14 Hans Road, LIVERPOOL, L4 5SD Kerry Ann Burns, unemployed of 3B Barnfield Drive, Liverpool L12 Birth details: 2 January 1984 7HT, lately residing at Liverpool Womens Hostel, Geneva Road, Anthony Paul Calder, salesman of 14 Hans Road, Walton, Liverpool Liverpool L4 5SD, lately residing and carrying on business as Off Licence Sales In the County Court at Liverpool at 636 Longmoor Lane, Fazakerley, Liverpool L10 9LA No 272 of 2015 In the County Court at Liverpool Date of Filing Petition: 7 April 2015 No 271 of 2015 Bankruptcy order date: 7 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 12:45 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:42 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Official Receiver [email protected] 7 April 2015 (2319388) Capacity of office holder(s): Official Receiver 13 April 2015 (2319345)

BURNS,2319382 VIVIENNE JILL LOUISE 77 Marlston Avenue, CHESTER, CH4 8HE CHILD,2319386 STUART JOHN Birth details: 28 April 1962 6 Breeze Avenue, Aylsham, Norwich, Norfolk, NR11 6WF Vivienne Jill Louise Burns, also known as Jill Burns, a Nurse of 77 Birth details: 24 September 1961 Marlston Avenue, Chester, CH4 8HE STUART JOHN CHILD, UNEMPLOYED of 6 Breeze Avenue, In the County Court at Chester AYLSHAM, Norfolk, NR11 6WF No 44 of 2015 In the County Court at Norwich Date of Filing Petition: 8 April 2015 No 90 of 2015 Bankruptcy order date: 8 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 8 April 2015 (2319382) 7 April 2015 (2319386)

CONNOR,2319335 IAN MARK COOKE,2319336 ALAN JAMES 71B BEECHEN DRIVE, FISHPONDS, BRISTOL, SOMERSET, B216 The Shieling, Mill Road, Peasenhall, Saxmundham, Suffolk, IP17 2LW 4BU Birth details: 19 September 1947 IAN MARK CONNOR Occupation Unknown of 71B Beechen Drive ALAN JAMES COOKE, RETIRED, residing at The Shieling, Mill Road, Fishponds Bristol Somerset BS16 4BU PEASENHALL, IP17 2LW In the County Court at Central London In the County Court at Ipswich No 447 of 2015 No 46 of 2015 Date of Filing Petition: 4 February 2015 Date of Filing Petition: 10 April 2015 Bankruptcy order date: 31 March 2015 Bankruptcy order date: 10 April 2015 Time of Bankruptcy Order: 10:52 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01473 217565, email: [email protected] M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 10 April 2015 (2319336) Capacity of office holder(s): Receiver and Manager 31 March 2015 (2319335)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

CRESSWELL,2319339 ALLAN DENNIS DAVIE,2319584 MARTIN ANDREW 16 Thrybergh Hall Road, Rawmarsh, ROTHERHAM, South Yorkshire, 22 Hollybush Road, WARMINSTER, Wiltshire, BA12 8QT S62 5JU Birth details: 18 November 1955 ALLAN DENNIS CRESSWELL, Occupation Unknown of 16 Thryburgh Martin Andrew Davie, a Taxi Driver of 22 Hollybush Road, Warminster, Hall Road, Rawmarsh, Rotherham S62 5JU Wilts, BA12 8QT. In the County Court at Sheffield In the County Court at Salisbury No 60 of 2015 No 23 of 2015 Date of Filing Petition: 20 February 2015 Date of Filing Petition: 13 April 2015 Bankruptcy order date: 7 April 2015 Bankruptcy order date: 13 April 2015 Time of Bankruptcy Order: 14:48 Time of Bankruptcy Order: 09:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Rotherham Metropolitan Borough G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, CouncilCivic Building, Walker Place, ROTHERHAM, S65 1UE telephone: 0118 958 1931, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 13 April 2015 (2319584) Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319339) DENNEY,2319383 GRAHAM JOHN 203 Green Lane, LONDON, SE9 3SZ 2319353CROOKE, BARBARA Birth details: 7 February 1956 33 Gaisby Rise, SHIPLEY, West Yorkshire, BD18 1AW GRAHAM JOHN DENNEY surveyor, transportation of goods, BARBARA CROOKE, a Lunch Time Supervisor and Evening Cleaner, technical administation residing at 203 Green Lane, New Eltham, of 33 Gaisby Rise, Shipley, West Yorkshire, BD18 1AW London SE9 3SZ and lately carrying on business as a company In the County Court at Bradford director No 84 of 2015 In the County Court at Croydon Date of Filing Petition: 2 April 2015 No 204 of 2015 Bankruptcy order date: 2 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:38 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 2 April 2015 (2319353) [email protected] Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319383) DAY,2319384 STEPHEN 9A Everton Road, YEOVIL, SOMERSET, Somerset, BA20 1UF STEPHEN DAY occupation unknown, residing at 9A Everton Road, DICKINSON,2319338 CLARE LOUISE Yeovil, Somerset BA20 1UF 10 Maesawelon, Dryslwyn, CARMARTHEN, Dyfed, SA32 8RY In the County Court at Yeovil Birth details: 19 July 1968 No 0021 of 2015 Clare Louise Dickinson, A Complementary Therapist, of 10 Date of Filing Petition: 19 February 2015 Maesawelon, Dryslwyn, Carmarthen, SA32 8RY, carrying on business Bankruptcy order date: 9 April 2015 as Sencea at 10 Maesawelon, Dryslwyn, Carmarthen, SA32 8RY Time of Bankruptcy Order: 02:20 In the County Court at Carmarthen Whether Debtor's or Creditor's PetitionCreditor's No 20 of 2015 Name and address of petitioner: FORTUNE WOODS UK LIMITEDNO Date of Filing Petition: 9 April 2015 2, HEPWORTH BUSINESS PARK, Coed Lane, LLANTRISANT, CF72 Bankruptcy order date: 9 April 2015 9HG Time of Bankruptcy Order: 10:30 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 April 2015 (2319384) 9 April 2013 (2319338)

DOWNEY,2319385 GRAHAM DIGGLE,2319395 BELINDA JOANNE 8 Elenbel Avenue, BEDLINGTON, NE22 5ND 19 Pearson Avenue, WARRINGTON, WA4 2RN CURRENTLY ROOFER OF 8 ELENBEL Birth details: 8 May 1969 AVENUE,BEDLINGTON,NORTHUMBERLAND,NE22 5ND Belinda Joanna Diggle of 19 Pearson Avenue, Latchford, Warrington In the County Court at Central London WA4 3RN a Laundry assistant also known as Belinda Joanna Horobin, No 602 of 2015 lately residing at Mereside Cottage, Cherry Tree Lane, Rostherne Date of Filing Petition: 17 February 2015 WA14 3RZ and lately carrying on business as B & T Landscapes at Bankruptcy order date: 7 April 2015 Mereside Cottage, Cherry Tree Lane, Rostherne WA14 3RZ Time of Bankruptcy Order: 10:36 In the County Court at Warrington and Runcorn Whether Debtor's or Creditor's PetitionCreditor's No 46 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 8 April 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 8 April 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 10:02 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 7 April 2015 (2319385) email: [email protected] Capacity of office holder(s): Official Receiver 8 April 2015 (2319395)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 51 PEOPLE

2319333DONNELLY, HELENA FERLIE,2319398 PETER HOLLAND Millner Hill Farm, Mains Lane, Bishop Monkton, HARROGATE, North 18 Maritime Court, Haven Road, EXETER, EX2 8GP Yorkshire, HG3 3QJ Birth details: 30 May 1960 Birth details: 24 February 1971 PETER FERLIE, Occupation unknown of 18 Maritime Court, Haven HELENA DONNELLY, Unemployed of Milner Hill, Bishop Monkton, Banks, Exeter, Devon, EX2 8GP and lately carrying on Business as Harrogate, HG3 3QJ Ironbridge Runner of 15 Bartholomew Street East, Exeter, Devon, EX4 In the County Court at Harrogate 3BG No 21 of 2015 In the County Court at Exeter Date of Filing Petition: 2 April 2015 No 17 of 2015 Bankruptcy order date: 2 April 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 11:30 Bankruptcy order date: 2 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionCreditor's 200 6000, email: [email protected] Name and address of petitioner: David Gerard KirkKirks, 5 Barnfield Capacity of office holder(s): Receiver and Manager Crescent, EXETER, EX1 1QT 2 April 2015 (2319333) C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] 2319346EDWARDS, KIM Capacity of office holder(s): Receiver and Manager 1 The Yews, Tavistock Road, Roborough, PLYMOUTH, PL6 7BD 2 April 2015 (2319398) Birth details: 23 June 1968 KIM EDWARDS Chef residing at 1 The Yews, Tavistock Road, Plymouth, Devon, PL6 7BD FRETWELL,2319400 PAUL ROBERT In the County Court at Plymouth 9 Wesley Street, ILKESTON, Derbyshire, DE7 8QW No 73 of 2015 PAUL ROBERT FRETWELL unemployed, of 9 Wesley Street, Ilkeston, Date of Filing Petition: 7 April 2015 Derbyshire DE7 8QW and lately residing at 3 Marsh Avenue, Ilkeston, Bankruptcy order date: 7 April 2015 Derbyshire DE7 8BW Time of Bankruptcy Order: 10:24 In the County Court at Derby Whether Debtor's or Creditor's PetitionDebtor's No 69 of 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Date of Filing Petition: 1 April 2015 PL1 1DJ, telephone: 01752 635200, email: Bankruptcy order date: 1 April 2015 [email protected] Time of Bankruptcy Order: 09:45 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 7 April 2015 (2319346) A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] ELLINGTON-FONTAINE,2319390 NATHAN LEVI Capacity of office holder(s): Receiver and Manager 62 Torkington Road, Gatley, CHEADLE, Cheshire, SK8 4PW 1 April 2015 (2319400) Nathan Levi Ellington-Fontaine, Unemployed of 62 Torkington Road, Gatley, Cheadle SK8 4PW, lately residing at Varden Barn, Adlington Road, Wilmslow SK9 2AL FROGGATT,2319547 IAN ANDREW In the County Court at Stockport Morton Road Farm, Morton Road, Pilsley, CHESTERFIELD, No 46 of 2015 Derbyshire, S45 8EE Date of Filing Petition: 10 April 2015 Birth details: 22 March 1966 Bankruptcy order date: 10 April 2015 IAN ANDREW FOGGATT, an employed Haulier of Morton Road Farm, Time of Bankruptcy Order: 10:05 Pilsley, Cheshire S45 8EE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Chesterfield D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 708 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 3 March 2015 [email protected] Bankruptcy order date: 7 April 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:30 10 April 2015 (2319390) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SENECA IP LIMITEDSpeedwell Mill, Old Coach Road, MATLOCK, DE4 5FY EMSLEY,2319380 DARREN LEE J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 7 Orchid Close, South Killingholme, IMMINGHAM, South Humberside, 200 6000, email: [email protected] DN40 3HW Capacity of office holder(s): Receiver and Manager Birth details: 3 February 1979 7 April 2015 (2319547) DARREN LEE EMSLEY, Unemployed, of 7 Orchid Close, South Killingholme, North Lincolnshire, DN40 3HW, lately residing at 64 Barcroft Street, Cleethorpes, North East Lincolnshire, DN35 7BE FEELEY,2319361 GARY JAMES In the County Court at Great Grimsby 191 High Street, SKELMERSDALE, Lancashire, WN8 8AF No 21 of 2015 Birth details: 17 February 1969 Date of Filing Petition: 10 April 2015 Gary James Feeley, occupation unknown, residing at 191 High Street, Bankruptcy order date: 10 April 2015 Skelmersdale, Lancashire WN8 8AF Time of Bankruptcy Order: 09:40 In the County Court at Wigan Whether Debtor's or Creditor's PetitionDebtor's No 192 of 2014 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 22 December 2014 200 6000, email: [email protected] Bankruptcy order date: 2 April 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:50 10 April 2015 (2319380) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: STEARN ELECTRIC COMPANY LTDVOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKS, RG14 5TN N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 2 April 2015 (2319361) 9 April 2015 (2319374)

2319371FOGG, MARK ANTHONY GARFITT,2319368 ALAN 80 Westgate, North Cave, BROUGH, North Humberside, HU15 2NJ 16 Fair View Road, DRONFIELD, Derbyshire, S18 2HG Birth details: 18 July 1967 Birth details: 30 May 1953 MARK ANTHONY FOGG, Public Servant, residing at 80 Westgate, ALAN GARFITT, Unemployed of 16 Fairview Road, Dronfield, S18 North Cave, HU15 2NJ in the East Riding of Yorkshire, lately residing 2HG at Dolce Vita, Cala Lorca, Benalmadena, 29650 in Spain, formerly In the County Court at Chesterfield residing at 62 Westminster Avenue, HU8 2XT in Kingston upon Hull. No 17 of 2015 In the County Court at Kingston-upon-Hull Date of Filing Petition: 8 April 2015 No 71 of 2015 Bankruptcy order date: 8 April 2015 Date of Filing Petition: 8 April 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 8 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 8 April 2015 (2319368) Capacity of office holder(s): Receiver and Manager 8 April 2015 (2319371) GRAY,2319364 STACEY LEANNE 23 Eldercroft Road, Timperley, ALTRINCHAM, Cheshire, WA15 7HX FORSTER,2319677 TRACY CLARE Birth details: 18 September 1979 85 Westminster Road, SUTTON, Surrey, SM1 3NQ Stacey Leanne Gray, a Care Assistant of 23 Eldercroft Road, Birth details: 17 April 1981 Timperley, Altrincham, Cheshire WA15 7HX TRACY CLARE FORSTER unemployed residing at 85 Westminster In the County Court at Manchester Road, Sutton, Surrey SM1 3NQ also known as TRACY COATES and No 71 of 2015 TRACY PHELPS lately residing at 389 Lodge Lane, New Addington Date of Filing Petition: 2 April 2015 and 82 Tedder Road, Selsdon CR2 8AH and 12 Selby Road, Bankruptcy order date: 2 April 2015 Carshalton SM5 1LD Time of Bankruptcy Order: 09:44 In the County Court at Croydon Whether Debtor's or Creditor's PetitionDebtor's No 205 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 8 April 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 8 April 2015 [email protected] Time of Bankruptcy Order: 11:17 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 2 April 2015 (2319364) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] GREEN,2319660 KATIE ELIZABETH Capacity of office holder(s): Receiver and Manager 2 Westfield Drive, Messingham, SCUNTHORPE, South Humberside, 8 April 2015 (2319677) DN17 3PD Birth details: 30 March 1981 KATIE ELIZABETH GREEN, also known as KATIE ELIZABETH 2319362GARDINER, DARREN BARKER, a Pharmacy Student Technician, residing at 2 Westfield 31 Halvard Avenue, BURY, LANCASHIRE, Lancashire, BL9 6PS Drive, Messingham, Scunthorpe, DN17 3PD, lately residing at 11A DARREN GARDINER of 31 Halvard Avenue, Bury, BL9 6PS Mendip Road, Scunthorpe, DN17 1TN, both in the county of North In the County Court at Bury Lincolnshire No 15 of 2015 In the County Court at Scunthorpe Date of Filing Petition: 9 February 2015 No 15 of 2015 Bankruptcy order date: 31 March 2015 Date of Filing Petition: 23 March 2015 Time of Bankruptcy Order: 02:15 Bankruptcy order date: 1 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:25 Name and address of petitioner: DANIEL THWAITES PLCSTAR Whether Debtor's or Creditor's PetitionDebtor's BREWERY, Penny Street, BLACKBURN, LANCS, BB1 6HL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 200 6000, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 April 2015 (2319660) Capacity of office holder(s): Receiver and Manager 31 March 2015 (2319362) HARDAKER,2319396 GARRY RICHARD 27a The Croft, SCARBOROUGH, YO12 5JD GRAY,2319374 KEVIN GARRY RICHARD HARDAKER, Currently an Electrical Contractor of Cowards Cottage, Cowards Lane, Pinchbeck, SPALDING, PE11 3SP 27A The Croft, Scarborough, North Yorkshire YO12 5JD KEVIN GRAY currently a provider of body work repair of Cowards In the County Court at Central London Cottage, Gowards Lane, Pinchbeck, Spalding, Lincolnshire PE11 3SP No 4569 of 2014 In the High Court Of Justice Date of Filing Petition: 15 December 2014 No 654 of 2015 Bankruptcy order date: 30 March 2015 Date of Filing Petition: 19 February 2015 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 9 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:33 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 200 6000, email: [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 30 March 2015 (2319396) [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 53 PEOPLE

2319370HARRINGTON, PETER HARRISON,2319379 STUART MATTHEW 21 Mandale Road, Kinson, , Bournemouth, Dorset, BH11 8HY Flat 2, 16 Farm Road, STREET, Somerset, BA16 0BJ Birth details: 24 February 1950 Birth details: 16 June 1965 Peter Harrington retired, of 21 Mandale Road, Bournemouth, Dorset STUART MATTHEW HARRISON Full time agency worker, residing at BH11 8HY Flat 2, 16 Farm Road, Street, Somerset, BA16 0BJ, lately residing at 4 In the County Court at Bournemouth and Poole Buttercup Lane, Street, Somerset, BA16 0PJ No 89 of 2015 In the County Court at Yeovil Date of Filing Petition: 9 April 2015 No 36 of 2015 Bankruptcy order date: 9 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 08:48 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:20 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 April 2015 (2319370) Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319379)

2319357HALE, STEVEN ALFRED 95 Walmer Road, PORTSMOUTH, PO1 5AT HASLAM,2319369 BRETT LESTER Birth details: 18 November 1976 26 Church Street, Wales, SHEFFIELD, S26 5LQ Steven Alfred Hale, Transport Supervisor, of 95 Walmer Road, BRETT LESTER HASLAM, Unemployed, lately residing at 26 Church Portsmouth, PO1 5AT and lately residing at, 16, Vist Apartments, Street, Wales, Sheffield S26 5LQ Fratton Way, Portsmouth, 62, Lidiard Gardens, Eastney, Portsmouth In the County Court at Sheffield & 98 Boulton Road, Portsmouth, Hants No 59 of 2015 In the County Court at Portsmouth Date of Filing Petition: 20 February 2015 No 91 of 2015 Bankruptcy order date: 7 April 2015 Date of Filing Petition: 8 April 2015 Time of Bankruptcy Order: 14:50 Bankruptcy order date: 8 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:00 Name and address of petitioner: Rotherham Metropolitan Borough Whether Debtor's or Creditor's PetitionDebtor's CouncilCivic Building, Walker Place, ROTHERHAM, S65 1UF G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 SO15 1EG, telephone: 023 8083 1600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319369) 8 April 2015 (2319357)

HAWKES,2319360 GEORGINA JANE HALL,2319367 ALISA JAYNE 12 Queensberry Road, Newmarket, Suffolk, CB8 9AU 36 Bywell Road, ASHINGTON, Northumberland, NE63 0LQ GEORGINA JANE HAWKES, UNEMPLOYED of 12 Queensbury Road, Birth details: 6 May 1971 NEWMARKET, Suffolk, CB8 9AU also known as GEORGINA JANE Alisa Jayne Hall, also known as Alisa Jayne Sexton, a Crèche worker WALKER and lately carrying on business as HEMPSTEAD of 36 Bywell Road, Ashington, Northumberland, NE63 0LQ, lately PROPERRTY AND PROBATE LAWYERS, 12 Queensbury Road, residing at 18 Ullswater Road, Newbiggin by the Sea, Newmarket, Suffolk, CB8 9AU as a LEGAL PROVIDER Northumberland, NE64 6TD In the County Court at Cambridge In the County Court at Newcastle-upon-Tyne No 16 of 2015 No 0230 of 2015 Date of Filing Petition: 30 January 2015 Date of Filing Petition: 9 April 2015 Bankruptcy order date: 8 April 2015 Bankruptcy order date: 9 April 2015 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 12:24 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: COUNCIL FOR LICENCED D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE CONVEYANCERS16 Glebe Road, Chelmsford, ESSEX, CM1 1QG UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 April 2015 (2319367) 8 April 2015 (2319360)

HARRIS,2319363 RICHARD HERRING,2319406 PETER West Nook, Brierley Lane, BRIDGEND, Mid Glamorgan, CF31 3ES 18 Walker Close, Grenoside, SHEFFIELD, S35 8SA Birth details: 24 September 1973 Birth details: 29 May 1944 Richard Harris, A Warehouse Operative, West Nook, Brierley Lane, PETER HERRING, Occupation unknown,18 Walker Close, Greenside, Bridgend, CF31 3ES, lately residing at 63 St John Street, Ogmore Sheffield S35 8SA. Vale, Bridgend, CF32 7BA and 273 Longacres, Bridgend, CF31 2DH In the County Court at Sheffield In the County Court at Bridgend No 58 of 2015 No 28 of 2015 Date of Filing Petition: 20 February 2015 Date of Filing Petition: 10 April 2015 Bankruptcy order date: 7 April 2015 Bankruptcy order date: 10 April 2015 Time of Bankruptcy Order: 14:50 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: ANTHONY JOHN SARGEANT23-24 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Westminster Buildings, Theatre Square, NOTTINGHAM, NG1 6LG telephone: 0117 9279515, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 10 April 2015 (2319363) Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319406)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

HIGTON,2319377 ANNE 8 April 2015 (2319366) 11 Fitzwilliam Drive, Harlington, DONCASTER, South Yorkshire, DN5 7HY Birth details: 4 February 1981 HORNER,2319401 DOREEN MURIEL ANNE HIGTON, also known as ANNE HIGTON-MORAN, 1 Munster House, Townend Street, YORK, YO31 7RA Administration Assistant, residing at 11 Fitzwilliam Drive, Harlington, Birth details: 13 May 1937 Doncaster, South Yorkshire, DN5 7HY and lately residing at 53 DOREEN MURIEL HORNER, Retired, of 1 Munster House, Townend Ambleside Crescent, Sprotbrough, Doncaster, South Yorkshire, DN5 Street, York, YO31 7RA, North Yorkshire. 7PR In the County Court at York In the County Court at Doncaster No 162 of 2015 No 48 of 2015 Date of Filing Petition: 9 April 2015 Date of Filing Petition: 8 April 2015 Bankruptcy order date: 9 April 2015 Bankruptcy order date: 8 April 2015 Time of Bankruptcy Order: 09:28 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 April 2015 (2319401) 8 April 2015 (2319377)

HOTAJ,2319376 RACHEL JANE 2319399HILES, BARRY JOHN 21 Collard Close, KENLEY, Surrey, CR8 5GF 19 Clifton Wood, Holbrook, Ipswich, IP9 2PY Birth details: 9 September 1978 BARRY JOHN HILES currently a CARPENTER of 19 Clifton Wood, RACHEL JANE HOTAJ a Civil Servant resding at 21 Collard Close, Holbrrok, IPSWICH, IP9 2PY lately of 33 Orchard Close, Great Oakley, Kenley, Surrey CR8 5GF also known as RACHEL BUTLER lately HARWICH, Essex, CO10 5AX residing at 8 Collard Close, Kenley, Surrey CR8 5GF In the High Court Of Justice In the County Court at Croydon No 766 of 2014 No 202 of 2015 Date of Filing Petition: 20 February 2014 Date of Filing Petition: 7 April 2015 Bankruptcy order date: 1 April 2015 Bankruptcy order date: 7 April 2015 Time of Bankruptcy Order: 14:26 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1XN, telephone: 020 8681 5166, email: J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319376) 1 April 2015 (2319399)

HUXLEY,2319375 KEVIN LESLIE HOLEY,2319405 RICHARD 31 Harlech Court, ELLESMERE PORT, CH65 5DY Flat 2 Reynoldson Court, Reynoldson Street, HULL, HU5 3BS Kevin Leslie Huxley, a Cashier of 31 Harlech Court, Ellesmere Port, Birth details: 12 April 1972 Cheshire CH65 5DY RICHARD HOLEY, a Self-Employed Sign Writer, residing at and In the County Court at Chester carrying on trade from Flat 2 Reynoldson Court, Reynoldson Street, No 45 of 2015 HU5 3BS under the style of SIGNZ WITH PAZAZ, lately residing at 55 Date of Filing Petition: 9 April 2015 Raglan Street, HU5 2JA, both in Kingston Upon Hull, formerly residing Bankruptcy order date: 9 April 2015 at 36 Orchard Drive, Middleton, YO25 9UW in the East Riding of Time of Bankruptcy Order: 10:40 Yorkshire, lately a Company Director Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Kingston-upon-Hull N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 15 of 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 21 January 2015 email: [email protected] Bankruptcy order date: 22 January 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 11:26 9 April 2015 (2319375) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] J2319359 WILSON, KYLE Capacity of office holder(s): Receiver and Manager 65 Sandringham Crescent, LEEDS, WEST YORKSHIRE, LS17 8DE 22 January 2015 (2319405) KYLE J WILSON, Occupation Unknown, of 65 Sandringham Crescent, Leeds, West Yorkshire LS17 8DE In the County Court at Leeds HOOPER,2319366 CHER LOUISE No 65 of 2015 13 Gould Close, BARNSTAPLE, Devon, EX32 8HB Date of Filing Petition: 26 January 2015 Birth details: 13 August 1974 Bankruptcy order date: 30 March 2015 CHER LOUISE HOOPER also known as CHER LOUISE WAY a Time of Bankruptcy Order: 10:36 Machinest residing at 13 Gould Close, Barnstaple, Devon, EX32 8HB Whether Debtor's or Creditor's PetitionCreditor's and lately residing at Town Meadows, Bickington, Devon, EX31 2JH Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE In the County Court at Barnstaple OMNIBUS BUILDING, Lesbourne Road, REIGATE, SURREY, RH2 7JP No 26 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 8 April 2015 200 6000, email: [email protected] Bankruptcy order date: 8 April 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:22 30 March 2015 (2319359) Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 55 PEOPLE

2319372JASSIM, ZAINAB KHAN,2319404 MUNAIM 31 Rawlyn Road, Cambridge, CB5 8NL 468 Staniforth Road, SHEFFIELD, S9 3FW Birth details: 20 March 1974 Birth details: 8 November 1980 ZAINAB JASSIM a STOREWORKER of 31 Rawlyn Road, MUNAIM KHAN, a waiter, of 468 Stainforth Road, Sheffield, South CAMBRIDGE, CB5 8NL also known as ZAINAB BAKER Yorkshire S9 3FW. In the County Court at Cambridge In the County Court at Sheffield No 36 of 2015 No 130 of 2015 Date of Filing Petition: 2 April 2015 Date of Filing Petition: 7 April 2015 Bankruptcy order date: 2 April 2015 Bankruptcy order date: 7 April 2015 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 01473 217565, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 April 2015 (2319372) 7 April 2015 (2319404)

2319358JORDAN, KEVIN ANTHONY KIDD,2319373 SHAUN 11 Broadleaf Close, Dibden Purlieu, SOUTHAMPTON, SO45 4AY 25 Marauder Road, Carbrooke, Thetford, Norfolk, IP25 6FW Birth details: 19 March 1986 Birth details: 22 March 1981 Kevin Anthony Jordan Marketer )canvasser), 11 Broadleaf Close, MR SHAUN KIDD residing and carrying on business as S K Dibden Purlieu, Southampton, SO45 4AY lately residing at 71 Africa PROPERTY SERVICES (BUILDER) at 25 Marauder Road, Carbrooke, Drive, Marchwood, Southampton, SO45 4AY and carrying on THETFORD, IP25 6FW business as a self employed marketer, 11 Broadleaf Close, Dibden In the County Court at Kings Lynn Purlieu, Southampton, SO45 4AY No 14 of 2015 In the County Court at Southampton Date of Filing Petition: 19 February 2015 No 54 of 2015 Bankruptcy order date: 9 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:37 Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Whether Debtor's or Creditor's PetitionDebtor's HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, SO15 1EG, telephone: 023 8083 1600, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 April 2015 (2319373) 7 April 2015 (2319358)

KNIGHT,2319468 AIMEE JAYNE JUKES,2319661 NEIL DARRAN 9 Monsal Crescent, Tibshelf, ALFRETON, Derbyshire, DE55 5LA 7 Stuart Way, MARKET DRAYTON, Shropshire, TF9 3TT Birth details: 2 October 1983 Neil Darran Jukes, unemployed of 7 Stuart Way, Market Drayton, AIMEE JAYNE KNIGHT also known as AIMEE JAYNE BACON, Shropshire TF9 3TT and lately residing at 4 Mallory Drive, Customer Service Assistant of 9 Monsal Crescent, Tibshelf, Alfreton, Kidderminster DY11 5DZ and formerly residing at 115 Habberley Derbyshire, DE55 5LA, lately residing at 49 Brook Street, Tibshelf, Road, Kidderminster DY11 5PW Alfreton, Derbyshire, DE55 5PW, formerly residing at 29 Haddon In the County Court at Stoke-on-Trent Street, Tibshelf, Alfreton, Derbyshire DE55 5QA No 74 of 2015 In the County Court at Chesterfield Date of Filing Petition: 10 April 2015 No 16 of 2015 Bankruptcy order date: 10 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 11:30 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:43 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 10 April 2015 (2319661) 7 April 2015 (2319468)

KELLETT2319403 , SARAH ELIZABETH KNIGHT,2319378 JAMES CHARLES 11 Dixon Lane Road, LEEDS, LS12 4RU 9 Monsal Crescent, Tibshelf, ALFRETON, Derbyshire, DE55 5LA Sarah Elizabeth Kellett, a Conveyancing Assistant, of 11 Dixon Lane Birth details: 6 February 1980 Road, Leeds, LS12 4RU, lately residing at 6 Freemount Street, Leeds, JAMES CHARLES KNIGHT, Member and Community Relations LS13 3JB, and Previously residing at 7 Chestnut Gardens, Leeds, Officer, of 9 Monsal Crescent, Tibshelf, Alfreton, Derbyshire, DE55 LS12 4LP, all in the Countyof West Yorkshire 5LA, lately residing at 49 Brook Street, Tibshelf, Alfreton, Derbyshire, In the County Court at Leeds DE55 5PX, formerly residing at 29 Haddon Street, Tibshelf, Alfreton, No 302 of 2015 Derbyshire, DE55 5QA Date of Filing Petition: 7 April 2015 In the County Court at Chesterfield Bankruptcy order date: 7 April 2015 No 15 of 2015 Time of Bankruptcy Order: 09:55 Date of Filing Petition: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 April 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 09:43 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 7 April 2015 (2319403) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319378)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

LILLEY,2319365 VICTOR MAINEY,2319397 LUCIENNE CAMILLE 16 Kingsway, HAYES, MIDDLESEX, Middlesex, UB3 2TY 24 Bell Close, Meldreth, Royston, Hertfordshire, SG8 6LE VICTOR LILLEY of 16 Kingsway, Hayes, Middlesex, UB3 2TY. Birth details: 16 April 1970 Occupation unknown LUCIENNE CAMILLE MAINEY a CATERER of 24 Bell Road, Meldreth, In the County Court at Slough ROYSTON, Hertfordshire, SG8 6LE also known as LUCIENNE No 290 of 2014 CAMILLE LAROSE lately residing at 2 Woburn Place, DUXFORD, Date of Filing Petition: 13 November 2014 CB22 4QJ and formerly residing at 3a Kintbury, Duxford, Cambridge, Bankruptcy order date: 9 April 2015 CB22 4RR Time of Bankruptcy Order: 03:37 In the County Court at Cambridge Whether Debtor's or Creditor's PetitionCreditor's No 35 of 2015 Name and address of petitioner: THE CHARTERED INSTITUTE OF Date of Filing Petition: 1 April 2015 MANAGEMENT ACCOUNTANTS26 Chapter Street, LONDON, SW1P Bankruptcy order date: 1 April 2015 4NP Time of Bankruptcy Order: 12:00 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: 9 April 2015 (2319365) [email protected] Capacity of office holder(s): Receiver and Manager 1 April 2015 (2319397) 2319402LEWANDOWSKI, ZOE MARGARET 2 Yr Hen Ysgol, Betws Gwerfil Goch, CORWEN, Clwyd, LL21 9PU Birth details: 8 July 1981 MALLOWS,2319407 ROBERT MICHAEL Zoe Margaret Lewandowski, unemployed of 2 Yr Hen Ysgol, Betws 185 Moore Avenue, BRADFORD, West Yorkshire, BD7 4JR Gwerfil Goch, Corwen, Denbighshire LL21 9PU, lately residing at The Birth details: 8 January 1978 Flat above Vulcan House, The Square, Corwen, Denbighshire LL21 ROBERT MICHAEL MALLOWS a self-employed Welder and 9FA; Clwyd Fryn, Bryn Saith Marchog, Corwen, Denbighshire LL21 Fabricator of 185 Moore Avenue, Bradford, BD7 4JR, lately residing at 9FA and Bwlch Gwyn, Corwen, Denbighshire LL21 9BU 33 Beacon Place, Bradford, BD6 3SH and carrying on business from In the County Court at Mold Unit 6, Clifton Mills, Birkby Lane, Bailiff Bridge, Brighouse, HD6 4JJ, No 16 of 2015 all in the county of West Yorkshire. Date of Filing Petition: 8 April 2015 In the County Court at Bradford Bankruptcy order date: 8 April 2015 No 87 of 2015 Time of Bankruptcy Order: 09:22 Date of Filing Petition: 8 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 April 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 12:18 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Official Receiver 200 6000, email: [email protected] 13 April 2015 (2319402) Capacity of office holder(s): Receiver and Manager 8 April 2015 (2319407)

MARLOW,2319426 AMANDA SHARON 11 Waterside, BINGLEY, BD16 2SN MCCORMICK,2319465 THOMAS Birth details: 21 December 1956 20 Lineside Close, LIVERPOOL, L25 2UD AMANDA SHARON MARLOW currently unknown of 11 Waterside Birth details: 22 June 1956 Bingley West Yorkshire BD16 2SN Thomas McCormick, unemployed of 20 Lineside Close, Liverpool L25 In the High Court Of Justice 2UD No 561 of 2015 In the County Court at Liverpool Date of Filing Petition: 13 February 2015 No 273 of 2015 Bankruptcy order date: 1 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 10:51 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:45 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 Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 1 April 2015 (2319426) 13 April 2015 (2319465)

MILLS2319425 , GRAHAM JOHN MCDONALD,2319416 DEANNE 4b Corn Street, WITNEY, Oxfordshire, OX28 6BL 12 Crowley Avenue, Whickham, NEWCASTLE UPON TYNE, NE16 Graham John Mills, an Office Clerk, of 4b Corn Street, Witney, OX28 4TD 6BL and lately residing at 7 Heritage Lane, Ascot-U-Wychwood 0X7 Birth details: 14 March 1968 6BL. Deanne McDonald - Occupation unknown of 12 Crowley Avenue, In the County Court at Oxford Whickham, Newcastle upon Tyne, Tyne & Wear, NE16 4TD. No 60 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 7 April 2015 No 1043 of 2014 Bankruptcy order date: 7 April 2015 Date of Filing Petition: 18 December 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:29 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionCreditor's SO15 1EG, telephone: 023 8083 1600, email: Name and address of petitioner: ARKLE FINANCE LIMITED52-60 [email protected] SANDERS ROAD, Finedon Road Industrial Estate, Capacity of office holder(s): Official Receiver WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BX 7 April 2015 (2319425) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 57 PEOPLE

Capacity of office holder(s): Receiver and Manager MILSOM,2319419 CHRISTOPHER JOHN 7 April 2015 (2319416) 135 Ranworth Avenue, Hoddesdon, Hertfordshire, EN11 9NU CHRISTOPHER JOHN MILSOM currently a ROOFER of 133 Ranworth Avenue, HODDESDON, Hertfordshire, EN11 9NU 2319685MCHUGH, JAMES WILLIAM In the County Court at Central London 34 Kathleen Avenue, SCUNTHORPE, South Humberside, DN16 3EQ No 4649 of 2014 Birth details: 11 June 1977 Date of Filing Petition: 19 December 2014 JAMES WILLIAM MCHUGH, Plaster Technician at 34 Kathleen Bankruptcy order date: 1 April 2015 Avenue, Scunthorpe DN16 3EQ, lately residing at 39 Hilton Avenue, Time of Bankruptcy Order: 11:19 Scunthorpe DN15 8BB, both in the county of North Lincolnshire Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Scunthorpe Name and address of petitioner: Commissioners for HM Revenue & No 17 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 8 April 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order date: 8 April 2015 CB28DR, telephone: 01223 324480, email: Time of Bankruptcy Order: 09:23 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1 April 2015 (2319419) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 April 2015 (2319685) MORGAN,2319413 DENISE FRANCES 55 Burchnall Close, Deeping St. James, Peterborough, PE6 8TG Birth details: 10 December 1958 MCMAHON,2319463 TONY DENISE FRANCES MORGAN, UNEMPLOYED residing at 55 11 Elvet Green, Hetton-le-Hole, HOUGHTON LE SPRING, Tyne and Burchnall Close, DEEPING ST JAMES, PE6 8TG and lately residing at Wear, DH5 0EU 54 West End, Langtoft, PETERBOROUGH, PE6 9LU Birth details: 29 June 1969 In the County Court at Peterborough Tony McMahon, a self employed advertising rep, residing at 11 Elvet No 64 of 2015 Green, Hetton-le-Hole, Houghton-le-Spring, Tyne & Wear, DH5 0EU, Date of Filing Petition: 7 April 2015 lately residing at 33 Churchside Gardens, Easington Lane, Hoghton- Bankruptcy order date: 7 April 2015 le-Spring, Tyne & Wear, DH5 0NE, previously a Director Time of Bankruptcy Order: 09:15 In the County Court at Durham Whether Debtor's or Creditor's PetitionDebtor's No 0037 of 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Date of Filing Petition: 9 April 2015 CB28DR, telephone: 01223 324480, email: Bankruptcy order date: 9 April 2015 [email protected] Time of Bankruptcy Order: 10:55 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 7 April 2015 (2319413) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] MORRIS,2319423 DIANE Capacity of office holder(s): Receiver and Manager 16 Windsor Road, Birtley, CHESTER LE STREET, County Durham, 9 April 2015 (2319463) DH3 1JU Birth details: 13 February 1969 Diane Morris also known as Diane Gribbin, unemplyed of 16 Windsor 2319622MIDDLETON, JENNIFER HELEN Road, Birtley, DH3 1JS 30 Edwardian Drive, BRIDLINGTON, North Humberside, YO15 3TF In the County Court at Newcastle-upon-Tyne Birth details: 20 April 1978 No 235 of 2015 JENNIFER HELEN MIDDLETON, Unemployed, residing at 30 Date of Filing Petition: 13 April 2015 Edwardian Drive, Bridlington, YO15 3TF, lately residing at 30 Rudding Bankruptcy order date: 13 April 2015 Drive, Bridlington, YO16 6ET, formerly residing at 3 Park View, Time of Bankruptcy Order: 12:10 Bridlington, YO16 7JR, previously residing at 4 Queensgate, Whether Debtor's or Creditor's PetitionDebtor's Bridlington, YO16 7LX, all in the East Riding of Yorkshire, and before D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE that at 6 Mitford Road, Hunmanby, YO14 0PD, in the county of North UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Yorkshire. [email protected] In the County Court at Scarborough Capacity of office holder(s): Receiver and Manager No 45 of 2015 13 April 2015 (2319423) Date of Filing Petition: 8 April 2015 Bankruptcy order date: 8 April 2015 Time of Bankruptcy Order: 09:52 MULLEMAN,2319683 CHARLENE LOUISE Whether Debtor's or Creditor's PetitionDebtor's 11 Tennyson Road, COWES, Isle of Wight, PO31 7QA J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Birth details: 30 June 1983 200 6000, email: [email protected] Charlene Louise Mulleman 11 Tennyson Road, Cowes Isle of Wight, Capacity of office holder(s): Receiver and Manager Po31 7QA also known as Charlene Louise Dale lately residing at 3 8 April 2015 (2319622) Dolphin Lodge, Granville Road, Totland, Isle of Wight In the County Court at Newport (Isle of Wight) No 14 of 2015 Date of Filing Petition: 7 April 2015 Bankruptcy order date: 7 April 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Official Receiver 7 April 2015 (2319683)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

NAZZARY,2319420 NASEER AHMED 8 April 2015 (2319417) Flat 77, Riverhope Mansions, Harlinger Street, LONDON, SE18 5SS Birth details: 10 November 1983 NASEER AHMED NAZZARY CURRENTLY A PROVIDER OF FAST O'BRIEN,2319424 JOANNE MARIE FOOD SERVICES OF FLAT 77 RIVERHOPE MANSIONS HARLINGER 1 Derwent Mews, Blackhill, CONSETT, County Durham, DH8 8TU STREET WOOLWICH, GREATER LONDON SE18 5SS Birth details: 22 August 1983 In the High Court Of Justice Joanne Marie O'Brien, also known as Joanne Marie Martin, a No 531 of 2015 Waitress, residing at 1 Derwent Mews, Consett, County Durham, DH8 Date of Filing Petition: 11 February 2015 8TU, lately residing at and carrying on business as a publican at Bankruptcy order date: 30 March 2015 Queens Head, 17 Front Street, Lanchester, County Durham, DH7 0LA, Time of Bankruptcy Order: 10:38 previously residing at 51 Queen Gate, Consett, County Durham, DH8 Whether Debtor's or Creditor's PetitionCreditor's 5FB. Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Durham CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 35 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 2 April 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 2 April 2015 [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 March 2015 (2319420) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] 2319430NAM, JONG HYUN Capacity of office holder(s): Receiver and Manager 18 Stratford Court, Kingston Road, NEW MALDEN, Surrey, KT3 3NU 2 April 2015 (2319424) Birth details: 5 May 1959 JONG HYUN NAM unemployed, residing at 18 Stratford Court, Kingston Road, New Malden KT3 3NU and lately residing at 16 The PARKER,2319418 WILLIAM Triangle, Kingston upon Thames, Surrey KT1 3RT 224 Burnley Road, TODMORDEN, Lancashire, OL14 8EA In the County Court at Kingston-upon-Thames Birth details: 23 March 1940 No 59 of 2015 WILLIAM PARKER, Occupation Unknown of 224 Burnley Road, Date of Filing Petition: 31 March 2015 Todmorden, Lancashire OL14 8EA Bankruptcy order date: 31 March 2015 In the County Court at Halifax Time of Bankruptcy Order: 10:17 No 8 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 February 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 31 March 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 10:15 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: DANIEL THWAITES PLCSTAR 31 March 2015 (2319430) BREWERY, Penny Street, BLACKBURN, LANCS, BB1 6HL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] NEAL,2319467 CHERIE CHANTELLE Capacity of office holder(s): Receiver and Manager 10 Moncrieff Terrace, PETERLEE, County Durham, SR8 3JB 31 March 2015 (2319418) Birth details: 20 January 1978 Cherie Chantelle Neal also known as Cherie Chantelle Donaldson an administrator of 10 Moncrieff Terrace, Easington, Peterlee, Co. PARSONS,2319410 SIMON DAVID Durham, SR8 3JB and lately residing at 94 Windermere Road, Flat 31, 55 Cliff Road, PLYMOUTH, PL1 2PE Westlea, Seaham, Co. Durham, SR7 8JH and previously residing at SIMON DAVID PARSONS, Self Employed Consultant, Residing at Flat 102 Watling Avenue, Westlea, Seaham, Co. Durham, SR7 8JZ 3, Azure, 55 Cliff Road, Plymouth, PL1 2PE. Lately Residing at 65 In the County Court at Sunderland Chadwick Close, Hamble, Southampton, SO31 4FD No 0051 of 2015 In the County Court at Plymouth Date of Filing Petition: 2 April 2015 No 75 of 2015 Bankruptcy order date: 2 April 2015 Date of Filing Petition: 13 April 2015 Time of Bankruptcy Order: 11:28 Bankruptcy order date: 13 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:15 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 April 2015 (2319467) Capacity of office holder(s): Receiver and Manager 13 April 2015 (2319410)

NEWTON,2319417 MICHELLE LOUISE 29 Patterdale Avenue, WARRINGTON, WA2 9NP PARK,2319408 AHN SOOK Michelle Louise Newton of 29 Patterdale Avenue, Warrington WA2 18 Stratford Court, Kingston Road, NEW MALDEN, Surrey, KT3 3NU 9NP, a customer service advisor also known as Michelle Louise Birth details: 16 August 1957 Fleming and Michelle Louise Newton-Galley and formerly residing at AHN SOOK PARK unemployed, residing at 18 Stratford Court, 100 Kingsway South, Warrington WA4 1RD Kingston Road, New Malden KT3 3NU and lately residing at 16 The In the County Court at Warrington and Runcorn Triangle, Kingston upon Thames, Surrey KT1 3RT No 47 of 2015 In the County Court at Kingston-upon-Thames Date of Filing Petition: 8 April 2015 No 60 of 2015 Bankruptcy order date: 8 April 2015 Date of Filing Petition: 31 March 2015 Time of Bankruptcy Order: 10:06 Bankruptcy order date: 31 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:16 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 59 PEOPLE

Capacity of office holder(s): Receiver and Manager ROBSON,2319421 AMBER KIRSTY 31 March 2015 (2319408) 9 Ridley Terrace, Tow Law, BISHOP AUCKLAND, County Durham, DL13 4BD Birth details: 23 May 1978 2319427PARKER, PHILLIP Amber Kirsty Robson Unemployed of 13 College Place, Ashington, 74 Moor Close Road, Queensbury, BRADFORD, West Yorkshire, Northumberland, NE63 9QZ. BD13 2EB In the County Court at Newcastle-upon-Tyne Birth details: 5 December 1956 No 224 of 2015 Phillip Parker, Unemployed, of 74 Moor Close Road, Queensbury, Date of Filing Petition: 7 April 2015 Bradford, West Yorkshire, BD13 2EB Bankruptcy order date: 7 April 2015 In the County Court at Halifax Time of Bankruptcy Order: 12:07 No 24 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 April 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 7 April 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:35 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 7 April 2015 (2319421) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319427) SHAFIQUE,2319411 MOHAMMED 2 Newbridge Road, BIRMINGHAM, B9 5JG MOHAMMED SHAFIQUE also known as Muhammed Shafique and PARKIN,2319457 GARY carrying on business as Kins Crunchy Chicken, a fast food 153 Portsmouth Road, SUNDERLAND, SR4 9HU restauranteur, at 2 Newbridge Road, Birmingham, West Midlands, B9 Birth details: 2 February 1980 5JG and lately residing at 2 Newbridge Road, Birmingham, West Gary Parkin Unemployed of 153 Portmouth Road, Sunderland, SR4 Midlands, B9 5JG 9HY and lately residing at 19a Tilbury Road, Sunderland, SR3 4PB In the County Court at Birmingham and previously residing at 7 St Leonard Street, Hendon, SR2 8QG. No 67 of 2015 In the County Court at Sunderland Date of Filing Petition: 26 February 2015 No 0053 of 2015 Bankruptcy order date: 2 April 2015 Date of Filing Petition: 7 April 2015 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:51 Name and address of petitioner: WESTGROVE PROPERTY Whether Debtor's or Creditor's PetitionDebtor's HOLDINGS LTD113 Stratford Road, Hall Green, BIRMINGHAM, B28 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 9HW UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 7 April 2015 (2319457) Capacity of office holder(s): Receiver and Manager 2 April 2015 (2319411)

POWER,2319464 MARK 19 Wentworth Close, Hubberston, MILFORD HAVEN, Dyfed, SA73 STOKES,2319429 BARRY 3SF 15 Staveley Road, KEIGHLEY, BD22 7BX Birth details: 6 February 1960 Birth details: 9 July 1953 Mark Power of 19 Wentworth Close, Hubberston, Milford Haven, BARRY STOKES, CURRENTLY WINDOW CLEANER OF 15 Pembrokeshire, SA73 3SF, lately residing at 12 Central Court, Milford STAVELEY ROAD, KEIGHLEY, WEST YORKSHIRE, BD22 7BX Haven, Pembrokeshire, SA73 2LW In the County Court at Central London In the County Court at Haverfordwest No 587 of 2015 No 17 of 2015 Date of Filing Petition: 16 February 2015 Date of Filing Petition: 10 April 2015 Bankruptcy order date: 7 April 2015 Bankruptcy order date: 10 April 2015 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 10:23 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0117 9279515, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 10 April 2015 (2319464) Capacity of office holder(s): Receiver and Manager 7 April 2015 (2319429)

READ,2319458 RYAN MARC 103 Melford Road, Stowmarket, Suffolk, IP14 2PT SYMES,2319459 PAUL Birth details: 8 December 1977 THE WHITE HORSE HOTEL, 4 High Street, WINCANTON, RYAN MARC READ, CARE WORKER residing at 103 Melford Road, SOMERSET, Somerset, BA9 9JP STOWMARKET, IP14 2PT in the County of Suffolk and lately residing PAUL SYMES A Publican of The White Horse Hotel, 4 High Street, at 123 Cornwall Road, FELIXSTOWE, IP11 9ED, aforesaid Wincanton, Somerset, BA9 9JP In the County Court at Ipswich In the County Court at Yeovil No 45 of 2015 No 22 of 2015 Date of Filing Petition: 9 April 2015 Date of Filing Petition: 13 February 2015 Bankruptcy order date: 9 April 2015 Bankruptcy order date: 9 April 2015 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 02:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Name and address of petitioner: BRITISH GAS Millstream, telephone: 01473 217565, email: [email protected] Maidenhead Road, WINDSOR, SL4 5GD Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 9 April 2015 (2319458) 1UG, telephone: 01392 889650, email: [email protected]

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver 2319415STANDING, LESLIE 9 April 2015 (2319459) 47 Wesley View, Wolsingham, BISHOP AUCKLAND, County Durham, DL13 3RL Birth details: 20 November 1964 2319462SANSOM, PETER EDWARD Leslie Standing, unemployed, residing at 47 Wesley View, 12 Ninhams Wood, ORPINGTON, Kent, BR6 8NJ Wolsingham, Durham, DL13 3RL, lately residing at 44 The Birth details: 22 August 1966 Meadowings, Yarm, Stockton on Tees, TS15 9QR, previously residing PETER EDWARD SANSOM property developer residing at 12 at 21 Dobson Place, Hartlepool, Cleveland, TS24 9QJ, formerly at 2 Ninhams Wood, Orpington Kent BR6 8NJ and carrying on business as Sugar Loaf Close, Ingleby Barwick, Stockton on Tees, TS17 5DZ company director In the County Court at Durham In the County Court at Croydon No 0036 of 2015 No 193 of 2015 Date of Filing Petition: 2 April 2015 Date of Filing Petition: 31 March 2015 Bankruptcy order date: 2 April 2015 Bankruptcy order date: 31 March 2015 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 April 2015 (2319415) 31 March 2015 (2319462)

STRONG,2319682 ROBERT SIDNEY SKINLEY,2319428 JOHN 4 The Lindens, Balls Chase, Halstead, Essex, CO9 1WT 18 Lindrick Close, Rainhill, PRESCOT, Merseyside, L35 9JL Birth details: 11 June 1951 Birth details: 16 May 1984 ROBERT SIDNEY STRONG a SECURITY GUARD, residing at 4 The John Skinley an Ambulance Technician of 18 Lindrick Close, Rainhill, Lindens, Balls Chase, HALSTEAD, Essex and lately residing at 2 The Prescott L35 9JL, lately residing at 49 Dorothy Street, Thatto Heath, Brambles, College Road, BRAINTREE, Essex and lately carrying on St Helens, Merseyside WA9 5RN business as a COMPANY DIRECTOR In the County Court at Liverpool In the County Court at Colchester No 282 of 2015 No 48 of 2015 Date of Filing Petition: 9 April 2015 Date of Filing Petition: 9 April 2015 Bankruptcy order date: 9 April 2015 Bankruptcy order date: 9 April 2015 Time of Bankruptcy Order: 12:36 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 01473 217565, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 9 April 2015 (2319682) 9 April 2015 (2319428)

SUMMERSCALES,2319460 ANGELA SKINLEY,2319412 GERMAINE BERNADETTE 13 Scotchman Close, Morley, LEEDS, LS27 0BH 18 Lindrick Close, Rainhill, PRESCOT, Merseyside, L35 9JL ANGELA SUMMERSCALES, a Customer Service Clerk of 13 Birth details: 6 December 1984 Scotchman Close, Morley LS27 0BH, lately residing at 2 Nelson Germaine Bernadette Skinley also known as Germaine Bernadette Court, Morley LS27 0BE and previously residing at 7 Park Parade, Crowley, a Bar Maid of 18 Lindrick Close, Rainhill, Prescott L35 9JL, Morley LS27 0PR, all in the county of West Yorkshire lately residing at 49 Dorothy Street, Thatto Heath, St Helens WA9 5RN In the County Court at Leeds In the County Court at Liverpool No 308 of 2015 No 281 of 2015 Date of Filing Petition: 8 April 2015 Date of Filing Petition: 9 April 2015 Bankruptcy order date: 8 April 2015 Bankruptcy order date: 9 April 2015 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 200 6000, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 8 April 2015 (2319460) Capacity of office holder(s): Official Receiver 13 April 2015 (2319412) THOMPSON,2319414 DAVID ANTHONY 18 Bassenthwaite Avenue, PRENTON, WIRRAL, Merseyside, CH43 9RA David Anthony Thompson of 18 Bassenthwaite Avenue, Prenton, Wirral CH43 9RA In the County Court at Birkenhead No 1 of 2015 Date of Filing Petition: 5 January 2015 Bankruptcy order date: 8 April 2015 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SPREADEX LIMITED26-30 Upper Marlborough Road, ST. ALBANS, HERTFORDSHIRE, AL1 3UU N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Official Receiver 8 April 2015 (2319414)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 61 PEOPLE

2319471THOMPSON, YVONNE MARIE TULLY,2319466 EDWARD CHRISTOPHER 29 Half Mile Lane, Stanningley, PUDSEY, West Yorkshire, LS28 6LH Waters Edge, Meadow Lane, Hemingford Grey, Huntingdon, Yvonne Marie Thompson, unemployed, of 29 Half Mile Lane, Cambridgeshire, PE28 9DH Stanningley, Leeds, LS28 6LH and lately residing at 101 Broadlea EDWARD CHRISTOPHER TULLY currently ASN ACCOUNTANT of Street, Bramley, Leeds, LS13 2SS, both in the county of West Waters Edge, Meadow Lane, Hemingford Grey, HUNTINGDON, Yorkshire Cambridgeshire, PE27 3DF lately of 20 Burleigh Road, ST. IVES, In the County Court at Leeds Cambridgeshire, PE27 3DF No 303 of 2015 In the High Court Of Justice Date of Filing Petition: 7 April 2015 No 4074 of 2014 Bankruptcy order date: 7 April 2015 Date of Filing Petition: 29 October 2014 Time of Bankruptcy Order: 10:50 Bankruptcy order date: 7 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:23 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionCreditor's 200 6000, email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 7 April 2015 (2319471) J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB28DR, telephone: 01223 324480, email: [email protected] 2319409TOMPSON, THOMAS JEFFREY Capacity of office holder(s): Receiver and Manager c/o 29 Chequers Lane, Great Ellingham, Attleborough, Norfolk, NR17 7 April 2015 (2319466) 1HR Birth details: 8 July 1990 THOMAS JEFFREY TOMPSON, CARE ASSISTANT, lately residing at WILKINSON,2319438 MICHAEL THOMAS 70 Ash Street, SALFORD, M6 5NA and formerly residing at 84 The 79 Bank Bottom, Hadfield, GLOSSOP, Derbyshire, SK13 1BX Pavillian, St Stephens Road, NORWICH, NR1 3SG MICHAEL THOMAS WILKINSON Unemployed of 79 Bank Bottom, In the County Court at Norwich Glossop, Derbyshire, SK13 1BX lately residing at 1 Green Bank, No 84 of 2015 Glossop, Derbyshire, SK13 1PD and formerly residing at 11 Hollins Date of Filing Petition: 31 March 2015 Close, Glossop, Derbyshire, SK13 0EJ Bankruptcy order date: 31 March 2015 In the County Court at Tameside Time of Bankruptcy Order: 12:00 No 23 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 April 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 7 April 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 09:57 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 March 2015 (2319409) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] TOWNSEND,2319461 CANDIDA HILARY BARBARA Capacity of office holder(s): Receiver and Manager Swallows Nest, Dolbeare, Ashburton, NEWTON ABBOT, Devon, TQ13 7 April 2015 (2319438) 7LB CANDIDA HILARY BARBARA TOWNSEND a Clairvoyant and a Crystal Healer residing at Swallow's Nest, Dolbeare, Ashburton, TQ13 WAILINGTON,2319456 JUNE 7LB lately residing at 18 Cross Park, Buckland Monachorum, 4 Mount View Close, SCARBOROUGH, North Yorkshire, YO12 4EQ Yevlerton, PL20 7NJ and 2 Castle Street, Winkleigh, EX19 8HU and Birth details: 27 June 1957 carrying on business as Candida Townsend, Clarivoyant at Swallow's JUNE WAILINGTON, Unemployed, residing at 4 Mount View Close, Nest, Dolbeare, Ashburton, TQ13 7LB Scarborough YO12 4EQ, lately residing at 45 Harcourt Close, In the County Court at Torquay and Newton Abbot Scarborough YO12 4EX, both in the county of North Yorkshire. No 49 of 2015 In the County Court at Scarborough Date of Filing Petition: 9 April 2015 No 44 of 2015 Bankruptcy order date: 9 April 2015 Date of Filing Petition: 8 April 2015 Time of Bankruptcy Order: 10:37 Bankruptcy order date: 8 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:50 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionDebtor's PL1 1DJ, telephone: 01752 635200, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 April 2015 (2319461) 8 April 2015 (2319456)

TRIGGS,2319422 ANGELA TONI WALSH,2319437 HAYLEY 4 Hendra Road, TRURO, Cornwall, TR1 3TR 5 Springfield Road, GRANTHAM, Lincolnshire, NG31 7BL ANGELA TONI TRIGGS A Catering Assistant of 4 Hendra Road, Truro, Hayley Walsh,unemployed of 5 Springfield Road, Grantham, Cornwall, TR1 3TR also known as ANGELA TONI BACON also Lincolnshire, NG31 7BL and lately residing at 1c Victoria Street, ANGELA TONI LANYON also ANGELA TONI PHILLIPS lately residing Grantham, Lincolnshire, NG31 7BN at 66 Chyvelah Ope, Gloweth, Truro, Cornwall, TR1 3YA In the County Court at Lincoln In the County Court at Truro No 50 of 2015 No 83 of 2015 Date of Filing Petition: 13 April 2015 Date of Filing Petition: 13 April 2015 Bankruptcy order date: 13 April 2015 Bankruptcy order date: 13 April 2015 Time of Bankruptcy Order: 10:52 Time of Bankruptcy Order: 10:16 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, telephone: 0115 852 5000, email: PL1 1DJ, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 13 April 2015 (2319437) 13 April 2015 (2319422)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

WARDEN,2319474 CLAIRE LOUISE WHITROD,2319476 LORRAINE 20 Beames Close, TELFORD, Shropshire, TF4 3SX Barnard Lea, Southcliff Parade, Walton on the Naze, Essex, CO14 Birth details: 8 April 1975 8EJ Claire Louise Warden, Retail Supervisor of 20 Beames Close, Dawley, LORRAINE WHITROD, occupation UNKNOWN, residing at Barnard Telford TF4 3SX, lately Claire Louise Beddall of 11 Brandlee, Dawley, Lea, Southcliffe Parade, Walton-on-Naze, in the County of Essex, Telford, Shropshire TF4 3AH and carrying on business as Polytackle, CO14 8EJ also known as MISS LORRAINE ARMITAGE, MRS Unit 7, Heath Hill Industrial Estate, Dawley, Telford, Shropshire LORRAINE RICHARDS-WHITROD and carrying on business as MRS In the County Court at Telford LORRAINE WHITROD trading as DRIFTWOOD No 32 of 2015 In the County Court at Colchester Date of Filing Petition: 10 April 2015 No 13 of 2015 Bankruptcy order date: 10 April 2015 Date of Filing Petition: 21 January 2015 Time of Bankruptcy Order: 10:08 Bankruptcy order date: 25 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionCreditor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Name and address of petitioner: JOHN KELLEYC/O Birkett Long LLP, [email protected] 42 Crouch Street, COLCHESTER, ESSEX, CO3 3HH Capacity of office holder(s): Official Receiver J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 13 April 2015 (2319474) telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 March 2015 (2319476) 2319447WARNER, NEIL ANTHONY 5 The Coppice, LIVERPOOL, L4 2XA Birth details: 11 June 1958 WOOD,2319444 STEPHEN WILLIAM Neil Anthony Warner, a Private Hire Driver of 5 The Coppice, Liverpool Manor House, Old Minster Lovell, Minster Lovell, WITNEY, L4 2XA, lately residing at 45 Crete Towers, Jason Street, Liverpool L5 Oxfordshire, OX29 0RN 5EA Birth details: 26 January 1973 In the County Court at Liverpool Stephen William Wood A Care Worker of Manor House, Old Minster, No 280 of 2015 Whitney, Oxfordshire, OX29 0RN, lately residing at Little Chippings, Date of Filing Petition: 9 April 2015 Crewkerne Road, Yeovil, Somerset, BA21 5LR and at 14 Charles Bankruptcy order date: 9 April 2015 Road, Yeovil, Somerset, BA21 5LR and at 14 Belvidere House, Time of Bankruptcy Order: 12:33 Southampton, Hampshire, SO14 5SA and at 15 Cambrian Close, Whether Debtor's or Creditor's PetitionDebtor's Southampton, Hampshire, SO31 8GW and at 3 Leighton Road, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Southampton, Hampshire, SO19 2FS and at 429a Millbrook Road BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, West, Southampton, Hampshire, SO15 0HX and also lately residing at email: [email protected] 12 William George Court, 28 High Street, Lee on the Solent, Capacity of office holder(s): Official Receiver Hampshire, PO13 9BZ 9 April 2015 (2319447) In the County Court at Oxford No 61 of 2015 Date of Filing Petition: 8 April 2015 WARREN,2319688 MARY LORRAINE CLAIRE Bankruptcy order date: 8 April 2015 40 Lovell Park Hill, LEEDS, LS7 1DF Time of Bankruptcy Order: 10:00 Birth details: 15 August 1953 Whether Debtor's or Creditor's PetitionDebtor's MARY LORRAINE CLAIRE WARREN, Unemployed, of 40 Lovell Park G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Hill, Little London, Leeds LS7 1DF in the County of West Yorkshire telephone: 0118 958 1931, email: [email protected] In the County Court at Leeds Capacity of office holder(s): Official Receiver No 298 of 2015 8 April 2015 (2319444) Date of Filing Petition: 2 April 2015 Bankruptcy order date: 2 April 2015 Time of Bankruptcy Order: 11:05 WRAITH,2319450 CLARENCE Whether Debtor's or Creditor's PetitionDebtor's 29 Farnborough Drive, DONCASTER, South Yorkshire, DN4 6PR J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Birth details: 23 December 1951 200 6000, email: [email protected] CLARENCE WRAITH, Motor Mechanic of 29 Farnborough Drive, Capacity of office holder(s): Receiver and Manager Cantley, Doncaster, South Yorkshire DN4 6PR, lately a Company 2 April 2015 (2319688) Director, also known as CLAS WRAITH In the County Court at Doncaster No 49 of 2015 WHITROD,2319678 MARTIN Date of Filing Petition: 9 April 2015 Barnard Lea, Southcliff Parade, Walton on the Naze, Essex, CO14 Bankruptcy order date: 9 April 2015 8EJ Time of Bankruptcy Order: 10:00 MARTIN WHITROD, occupation UNKNOWN residing at Barnard Lea, Whether Debtor's or Creditor's PetitionDebtor's Southcliffe Parade, Walton-on-Naze in the County of Essex, CO14 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 8EJ 200 6000, email: [email protected] In the County Court at Colchester Capacity of office holder(s): Receiver and Manager No 12 of 2015 9 April 2015 (2319450) Date of Filing Petition: 21 January 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JOHN KELLEYC/O Birkett Long LLP, 42 Crouch Street, COLCHESTER, ESSEX, CO3 3HH J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 March 2015 (2319678)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 63 PEOPLE

WYNNE,2319440 SIMON ANTHONY DAVID In2319489 the High Court 8 Caroline Buildings, BATH, BA2 4JH No 1988 of 2013 Simon Anthony David Wynne, Unemployed, of 8 Caroline Buildings, ANTHONY VICTOR BROWNE Bath, BA2 4JH, lately residing at Royal Oak, 8-10 Summerlays Place, In Bankruptcy Widcombe, Bath, BA2 4HN, and lately carrying on business as a Trading address: 14 Margaretta Terrace, London, SW3 5NU. Publican at Royal Oak, 8-10 Summerlays Place, Widcombe, Bath, Residential address: 25 Godfrey Street, London, SW3 3SX. BA2 4HN Notice is hereby given that a final meeting of creditors has been In the County Court at Bath summoned by the Trustee pursuant to Rule 6.137(1B) of the No 29 of 2015 Insolvency Act 1986 (as amended) for the purpose of determining Date of Filing Petition: 2 April 2015 whether the Trustee should have his release. The meeting will be held Bankruptcy order date: 2 April 2015 on 4 June 2015 at 10.30 am at Tower Bridge House, St Katharine’s Time of Bankruptcy Order: 10:16 Way, London, E1W 1DD. Whether Debtor's or Creditor's PetitionDebtor's A proxy form must be lodged with me at Mazars LLP, Tower Bridge S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 House, St Katharine’s Way, London, E1W 1DD by 12.00 noon on the 3ZA, telephone: 029 2038 1300, email: business day prior to the meeting. Date of Appointment: 23 October [email protected] 2013. Office Holder details: Nigel Heath Sinclair (IP No. 009030) and Capacity of office holder(s): Official Receiver Guy Robert Thomas Hollander (IP No. 009233) both of Mazars LLP, 2 April 2015 (2319440) Tower Bridge House, St Katharine’s Way, London, E1W 1DD. Further details contact: Nigel Heath Sinclair or Guy Robert Thomas Hollander on Tel: 0207 063 4683. Alternative Contact: Samuel Grainger. DISCHARGE FROM BANKRUPTCY Nigel Heath Sinclair, Joint Trustee 10 April 2015 (2319489) 2319503Notice ID: BKT00622131-003 Notice Type: B37.20 - Discharge Order RAYMOND GEOFFREY BUTCHER In2319499 the Rhyl County Court RAYMOND BUTCHER, of Upper Bullingstone, Penshurst No 31 of 2014 Road,Speldhurst, Tunbridge Wells TN3 0PH and carrying on business PAMELA ANNE CHURCH as a Confectioner at Jewell Place, Charleswood Business Centre, Current Address: Hazeldene, Gamfa Wen Road, Talacre, Clwyd, East Grinstead, West Sussex RH19 2HH Flintshire CH8 9RT Birth details: 20 December 1950 Birth details: 4 May 1974 Confectioner Post Officer In the County Court at Brighton Principal trading address: 171 Lowerhouse Lane, Liverpool L11 2SF No 2313 of 2008 Notice is hereby given, pursuant to Section 331 of the Insolvency Act Bankruptcy order date: 3 July 2009 1986, that a Meeting of Creditors has been summoned by the Trustee Date of discharge: 14 Aug 2014 in Bankruptcy for the purpose of:- Bankruptcy Order Time: 12:46 a. Receiving the Trustee’s report of the administration of the Date of Certificate of Discharge: 14 Aug 2014 bankrupt’s estate; and Notes: Order granting discharge from bankruptcy was made at the b. Determining whether the Trustee should be granted his release hearing on 14 August 2014. (2319503) under Section 299(3)(d) of the Insolvency Act 1986. The meeting will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 19 June FINAL MEETINGS 2015 at 10.30 am. Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire In2319495 the Haverfordwest County Court House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to No 8 of 2014 act as an Insolvency Practitioner in relation to the Debtor who will, PATRICK ANTHONY AMOND during the period before the day of the Meeting, furnish Creditors, free Birth details: 13 June 1952 of charge, with such information concerning the Debtor’s affairs as Self employed they may reasonably require. Bankrupt’s residential address: The Bellevue Hotel, Dale Road, E-mail address [email protected], Telephone Number 0151 236 Haverfordwest, Pembrokeshire, SA61 1BS 4331 Previous trading address: The Bellevue Hotel, Dale Road, I C Brown, Trustee Haverfordwest, Pembrokeshire, SA61 1BS 10 April 2015 (2319499) Purpose of meeting: A meeting of creditors has been summoned by the Trustee under section 331 of the INSOLVENCY ACT 1986 (as amended) for the purposes of receiving the trustee’s report of the In2319691 the Lancaster County Court administration of the bankrupt’s estate and consideration of granting No 31 of 2012 the Trustee his release under Section 299 of the INSOLVENCY ACT PETER CROFT 1986 (as amended). Bankrupt’s Address: 10 Branksome Drive, Morecambe, Lancashire Date of Meeting: On 23 June 2015 at 10:00 am at Baker Tilly, Two LA4 5UL Humber Quays, Wellington Street West, Hull, HU1 2BN Birth details: 25 June 1963 Date and time by which proofs of debt and proxies and must be Plumber lodged: By 12 noon on the last business day before the meeting: Trading Name or Style: Arthur Croft & Sons Place at which they must be lodged: Baker Tilly, Two Humber Quays, Under Section 331 of the Insolvency Act 1986 a Final Meeting of Wellington Street West, Hull, HU1 2BN Creditors has been summoned by the Trustee for the purpose of Correspondence address & contact details of case manager: finalising the proceedings and approving the Trustee’s release under Parvinder Bhogal, 0121 698 2185, Baker Tilly Restructuring and Section 229 of the Insolvency Act 1986. Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF The meeting will be held at the office of Freeman Rich, 284 Clifton Name, address & contact details of Trustee: Drive South, Lytham St Annes, Lancashire FY8 1LH on 21 May 2015 Primary Office Holder: Phillip Allen, Appointed: 2 November 2012, at 11.00 am. Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple A Proxy form must be lodged with me no later than 12 noon on 20 Row, Birmingham B2 5AF May 2015 to entitle you to vote by Proxy at the Meeting (together with IP Number: 6675 (2319495) a completed Proof of Debt form if you have not already lodged one). Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: 01253 712231.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

J .R . Duckworth, Trustee, Insolvency Practitioner Number: 1381, Correspondence address & contact details of case manager: Craig Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Coda of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646418. Name, 712231. Date of Trustee’s Appointment: 20 March 2012 address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker 9 April 2015 (2319691) Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646421. Nigel Fox, Trustee 2319506In the Lancaster County Court 13 April 2015 (2319543) No 30 of 2012 SIMON CROFT Bankrupt’s Address: 19 Sea View, Hest Bank, Lancaster, Lancashire In2319493 the Kingston-upon-Thames County Court LA2 6BY. Previous address: 6 Anstable Road, Morecambe, No 43 of 2014 Lancashire LA4 6TG LUCY EMMA NEWMAN Birth details: 24 February 1967 In Bankruptcy Plumber Residential address: 3 Southdown Court, Stocks Court, Stocks Lane, Trading Name or Style: Arthur Croft & Sons West Wittering, PO20 8PL. Previous residential address: Flat 2, 6 Under Section 331 of the Insolvency Act 1986 a Final Meeting of Westside House, Westside Common, London, SW19 4UD. Date of Creditors has been summoned by the Trustee for the purpose of Birth: 20 January 1964. Occupation: Secretary. finalising the proceedings and approving the Trustee’s release under A meeting of creditors has been summoned by the Trustee under Section 229 of the Insolvency Act 1986. section 331 of the Insolvency Act 1986 (as amended) for the purposes The meeting will be held at the office of Freeman Rich, 284 Clifton of receiving the Joint Trustees’ report of the administration of the Drive South, Lytham St Annes, Lancashire FY8 1LH on 21 May 2015 bankrupt’s estate and consideration of granting the Joint Trustees at 10.30 am. their release under Section 299 of the Insolvency Act 1986 (as A Proxy form must be lodged with me no later than 12 noon on 20 amended). May 2015 to entitle you to vote by Proxy at the Meeting (together with The meeting will be held on 22 June 2015 at 10.30am at Highfield a completed Proof of Debt form if you have not already lodged one). Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors Further information on this case is available from Melissa Robertson wishing to vote at the meeting must lodge their proofs of debt and of Freeman Rich, Tel: 01253 712231. proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 J .R . Duckworth, Trustee, Insolvency Practitioner Number: 1381, 3TZ by 12.00 noon on 19 June 2015. Date of Appointment: 18 March Freeman Rich, Chartered Accountants, 284 Clifton Drive South, 2014. Office Holder Details: Duncan Christopher Lyle (IP No. 12890) Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 and Nigel Fox (IP No. 8891) both of Baker Tilly Creditor Services LLP, 712231. Date of Trustee’s Appointment: 20 March 2012 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 9 April 2015 (2319506) 023 80646430 and 023 80646421. Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, In2319496 the Torquay and Newton Abbot County Court Eastleigh, SO53 3TZ, Tel: 023 80646425. No 167 of 2013 Duncan Christopher Lyle, Joint Trustee JEFFREY FRANK GODDARD 10 April 2015 (2319493) In Bankruptcy Date of Birth: 18 January 1950. Residential address: Flat 10 Falklands Way, Teignmouth, Devon, TQ14 9HJ. Occupation: Not Known. In2319500 the Birkenhead County Court A meeting of creditors has been summoned by the Trustee under No 63 of 2012 Section 331 of the Insolvency Act 1986 (as amended) for the STEPHEN O’HARA purposes of receiving the trustee’s report of the administration of the Bankrupt’s Address: 118 Shrewsbury Road, Prenton, Birkenhead bankrupt’s estate and consideration of granting the Trustee his CH43 8SP release under Section 299 of the Insolvency Act 1986 (as amended). Birth details: 20 February 1970 The meeting will be held on 22 June 2015 at 10.30 am at Suite A, 7th Joiner Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Trading Name or Style: Made in Timber Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City Under Section 331 of the Insolvency Act 1986 a Final Meeting of Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 21 Creditors has been summoned by the Trustee for the purpose of June 2015. Date of Appointment: 22 November 2013. Office Holder finalising the proceedings and approving the Trustee’s release under Details: Andrew Appleyard (IP No 8749) of Baker Tilly Creditor Section 229 of the Insolvency Act 1986. Services LLP, Quayside Tower, 252-260 Broad Street, Birmingham, The meeting will be held at the office of Freeman Rich, 284 Clifton B1 2HF, Tel: 0121 698 2177. Correspondence address & contact Drive South, Lytham St Annes, Lancashire FY8 1LH on 21 May 2015 details of case manager: Paul Mallatratt of Baker Tilly Creditor at 12 noon. Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, A Proxy form must be lodged with me no later than 12 noon on 20 Nottingham, NG1 5FS, Tel: 0115 964 4499. May 2015 to entitle you to vote by Proxy at the Meeting (together with Andrew Appleyard, Trustee a completed Proof of Debt form if you have not already lodged one). 10 April 2015 (2319496) Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: 01253 712231. J .R . Duckworth, Trustee, Insolvency Practitioner Number: 1381, In2319543 the Exeter County Court Freeman Rich, Chartered Accountants, 284 Clifton Drive South, No 252 of 2011 Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 NEIL SPENCER MOXEY 712231. Date of Trustee’s Appointment: 17 April 2012 In Bankruptcy 9 April 2015 (2319500) Residential address: Hayes Farm Cottage, Poltimore, Exeter, EX4 0AF. Date of Birth: 13 February 1960. Occupation: Builder. A meeting of creditors has been summoned by the Trustee under In2319484 the Cardiff County Court Section 331 of the Insolvency Act 1986 (as amended) for the No 165 of 2011 purposes of receiving the Trustee’s report of the administration of the BRIAN VAUGHAN ROPER bankrupt’s estate and consideration of granting the Trustee his Formerly in Bankruptcy release under Section 299 of the Insolvency Act 1986 (as amended). Residential address: 8 Victoria Road, Whitchurch, Cardiff CF14 1AH. The meeting will be held on 23 June 2015 at 10.30am. Creditors Trading Name: Capital Air Conditioning . Trading Address: 8 Victoria wishing to vote at the meeting must lodge their proofs of debt and Road, Whitchurch, Cardiff CF14 1AH. Date of Birth: 8 November proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 1957. Occupation: Installer of air conditioning. 3TZ by 12.00 noon on 22 June 2015. Date of appointment: 12 March 2012.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 65 PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2319533 the Central London County Court 1986, that a final meeting of creditors has been summoned by the No 696 of 2013 Trustee for the purposes of having the report of the Trustee laid PAULA KAREN ALDERSLEY before it and to determine if the Trustee should be released. The Formerly in Bankruptcy meeting will be held at 93 Queen Street, Sheffield S1 1WF on 9 June Also known as: aka Paula Karen Cooper 2015 at 11.00 am. Proxies must be lodged at The P&A Partnership Residential address: 32 Foster Street, Wednesbury WS10 8EQ. Date Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the of Birth: 18 May 1978. Occupation: Unemployed. business day before the meeting to entitle creditors to vote by proxy Notice is hereby given that a general meeting of the creditors of the at the meeting. bankrupt will be held at the offices of Bottomley & Co., Glenwood Ashleigh William Fletcher (IP No 9566) of The P&A Partnership House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU on Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of 5 May 2015 at 10.00 am. The meeting has been summoned by the the Bankruptcy Estate on 3 October 2011. Further information about Trustee for the purposes of establishing a creditors’ committee and if this case is available from Adele Hazlehurst at the offices of The P&A no committee is formed, fixing the basis of the Trustee’s remuneration Partnership Limited on 0114 275 5033 or at and calculation of allocated disbursements. In order to be entitled to [email protected]. vote at the meeting creditors must ensure that any proxies and Ashleigh William Fletcher, Trustee (2319484) hitherto unlodged proofs are lodged at Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU by 12.00 noon on the business day before the day of the meeting. 2319494In the Kings Lynn County Court David Halstead Bottomley (IP No 6823) of Bottomley & Co., Glenwood No 13 of 2013 House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU CLAIRE LOUISE WILSON was appointed Trustee of the Bankruptcy Estate on 18 February In Bankruptcy 2014. Further information about this case is available from Paul Date of Birth: 13 September 1982. Other names by which the Rogers at the offices of Bottomley & Co. on 08700 676767 or at bankrupt has been known: Claire Louise Kester. Occupation: Petrol [email protected]. Station Cashier. Residential Address: 4 Lovell Gardens, Watton, David Halstead Bottomley, Trustee (2319533) Thetford, Norfolk, IP25 6TX and lately residing at 27 The Maltings, Dereham, Norfolk, NR19 2UH. A final meeting of creditors has been summoned by the Joint Trustees In2319540 the Canterbury County Court under section 331 of the Insolvency Act 1986 for the purpose of: No 935 of 2010 receiving the report of the Joint Trustees in bankruptcy of the SHARON ELAINE BARTON administration of the bankrupt’s estate and determining whether the In Bankruptcy Joint Trustees should have their release under section 299 of the Birth details: 13 April 1976 Insolvency Act 1986. The meeting will be held on 19 June 2015 at Formerly a Self-Employed Designer 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, A meeting of creditors has been summoned by the Trustee under SO14 3EX. section 331 of the Insolvency Act 1986 for the purpose of: A proxy form must be lodged with us at the address below (together (a) To receive the Trustee’s Report on the conduct of the bankruptcy; with a completed proof of debt form if you have not already lodged (b) To grant the Trustee’s release one) not later than 18 June 2015 to entitle you to vote by proxy at the And disbursements under Statement of Insolvency Practice No. 9 can meeting. Office Holder Details: Wendy Jane Wardell (IP No. 9255) and be recovered from the estate. David John Standish (IP No. 8798) both of KPMG LLP, Dukes Keep, The meeting will be held as follows:- Marsh Lane, Southampton, SO14 3EX. Trustees’ appointment with Date: 11 June 2015 effect from 12 July 2013 by the Secretary of State For further Time: 12 noon information contact the Joint Trustees. Alternative Contact: Julie Dyer Place: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 on Tel: 023 80202031. 6QW Wendy Jane Wardell, Joint Trustee A proxy form must be lodged with me not later than 10 June 2015 at 10 April 2015 (2319494) 12 noon to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further Details: Mike Giles, [email protected], Tel: 01737 830763 MEETING OF CREDITORS Mark S Goldstein, Office Holder Number: 6880, Trustee in Bankruptcy, Mark Goldstein Associates Limited, Kingswood Court, 1 In2319488 the Manchester County Court Hemlock Close, Kingswood, Surrey KT20 6QW. Date of Appointment: No 311 of 2012 29 December 2010 ALAN JOHN CHARD 7 April 2015 (2319540) Current Address: 1 Portway, Wythenshawe, Manchester M22 1UA Birth details: 25 April 1975 Taxi Driver In2319486 the Canterbury County Court Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY No 837 of 2010 RULES 1986, that a Meeting of the bankrupt’s Creditors will be held PETER HENRY BARTON at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 15 May In Bankruptcy 2015, at 11.00 am for the purpose of considering the Trustee in Birth details: 5 April 1962 Bankruptcy’s final report and granting his release. To be entitled to Formerly a Company Director vote at the meeting, a Creditor must give written details of his debt A meeting of creditors has been summoned by the Trustee under (including the amount) and lodge any necessary form of proxy at section 331 of the Insolvency Act 1986 for the purpose of: Harrison Business Recovery and Insolvency Limited, 102 Sunlight (a) To receive the Trustee’s Report on the conduct of the bankruptcy; House, Quay Street, Manchester M3 3JZ, no later than 12.00 noon on (b) To grant the Trustee’s release 14 May 2015. And disbursements under Statement of Insolvency Practice No. 9 can Further Details: Contact: Karen Croston Email: be recovered from the estate. [email protected] Casecode: CHARD001 The meeting will be held as follows:- Paul Boyle, Trustee in Bankruptcy Date: 11 June 2015 Date of Appointment: 20 January 2014 (2319488) Time: 12 noon Place: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW A proxy form must be lodged with me not later than 10 June 2015 at 12 noon to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further Details: Mike Giles, [email protected], Tel: 01737 830763

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Mark S Goldstein, Office Holder Number: 6880, Trustee in the Trustee’s remuneration and calculation of allocated Bankruptcy, Mark Goldstein Associates Limited, Kingswood Court, 1 disbursements. In order to be entitled to vote at the meeting creditors Hemlock Close, Kingswood, Surrey KT20 6QW. Date of Appointment: must ensure that any proxies and hitherto unlodged proofs are lodged 29 December 2010 at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 7 April 2015 (2319486) noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were 2319534In the Reading County Court appointed Joint Trustees of the Bankrupt on 20 March 2015. Further No 218 of 2014 information about this case is available from Sarah Cooper at the DANIEL STEPHEN CLARKE offices of Mazars LLP on 01452 874637. In Bankruptcy Timothy Hewson and Ann Nilsson, Joint Trustees (2319497) Residential Address: 14 City Road, Tilehurst, Reading, RG31 5HB. Former Residential addresses: 3 Richmond Road, Caversham, Reading, Berks, RG4 7PP. Occupation: Land/Property Agent. Date of 2319487In the St Albans County Court Birth: 18 June 1967. No 206 of 2014 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY GERALD KILBANE RULES 1986 that a meeting of the creditors of the above named In Bankruptcy bankrupt will be held at FRP Advisory LLP, 110 Cannon Street, Residential address: 108 Abbots Road, Abbots Langley, London, EC4N 6EU on 11 May 2015, at 11.00 am or the purposes of Hertfordshire, WD5 0BH. Date of Birth: 11 September 1960. considering whether a creditors’ committee should be formed. In the Occupation: Unknown. event that a creditors’ committee is not formed resolutions may be Notice is hereby given that a general meeting of the creditors of the taken at the meeting which include a resolution specifying the terms bankrupt will be held at Britannia Warehouse, The Docks, Gloucester on which the Trustee in bankruptcy is to be remunerated. GL1 2EH on 13 May 2015 at 10.00 am. The meeting has been A form of proxy which, if intended to be used for voting at the meeting summoned by the Joint Trustee for the purposes of establishing a must be duly completed and lodged with the Trustee in Bankruptcy at creditors’ committee and if no committee is formed, fixing the basis of his offices FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU the Trustee’s remuneration and calculation of allocated not later than noon on the business day preceding the date of the disbursements. In order to be entitled to vote at the meeting creditors meeting. Date of Appointment: 30 March 2015. Office Holder Details: must ensure that any proxies and hitherto unlodged proofs are lodged Geoffrey Lambert Carton-Kelly (IP No. 8602) of FRP Advisory LLP, at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 110 Cannon Street, London, EC4N 6EU. For further details contact: noon on the business day before the day of the meeting. Geoffrey Lambert Carton-Kelly on Email: [email protected] Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars Geoffrey Lambert Carton-Kelly, Trustee in Bankruptcy LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were 13 April 2015 (2319534) appointed Joint Trustees of the Bankrupt on 20 March 2015. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. In2319538 the Lincoln County Court Edward Thomas and Ann Nilsson, Joint Trustees (2319487) No 50 of 2013 CRAIG GOLLIN In Bankruptcy In2319504 the Birmingham County Court Residential address: Lawn Lodge, Trent Lane, Newton on Trent, No 283 of 2014 Lincoln LN1 2BF. Trading Name: Craig Gollin Catering Services. Date MOHAMMED SHAFIQUE of Birth: 20 December 1978. Occupation: Unknown. In Bankruptcy Notice is hereby given that a general meeting of the creditors of the Residential address: 60 Unett Street, Smethwick, West Midlands B66 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester 3SZ. Date of Birth: Unknown. Occupation: Unknown. GL1 2EH on 13 May 2015 at 10.30 am. The meeting has been Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS summoned by the Joint Trustee for the purposes of establishing a HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on creditors’ committee and if no committee is formed, fixing the basis of 14 May 2015 at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, the Trustee’s remuneration and calculation of allocated West Sussex, RH6 OPA at 11.00 am to establish a creditors’ disbursements. In order to be entitled to vote at the meeting creditors committee and to agree the basis of the Joint Trustees’ remuneration must ensure that any proxies and hitherto unlodged proofs are lodged in accordance with Rule 6.138. at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 Creditors are required to lodge proxies and unlodged proofs in order noon on the business day before the day of the meeting. to be entitled to vote at the meeting prior to 12.00 noon on the Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars business day prior to the date and time of the meeting detailed above. LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were Information on creditors’ rights to challenge office holders’ appointed Joint Trustees of the Bankrupt on 20 March 2015. Further remuneration can be found here: information about this case is available from Sarah Cooper at the http://www.icaew.com/-/media/Files/Technical/Insolvency/ offices of Mazars LLP on 01452 874 637. regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- Timothy Hewson and Ann Nilsson, Joint Trustees (2319538) of-insolvency-office-holders-eff-from -6-apr-10.pdf Matthew Chadwick may be contacted by email, care of: [email protected] or by telephone on 01293 591 058, quoting 2319497In the Lincoln County Court reference MJC/ RP /00250195 No 51 of 2013 Matthew Chadwick Joint Trustee CAROLINE GOLLIN 14 April 2015 (2319504) In Bankruptcy Also known as: Miss Caroline Colston Residential address: Lawn Lodge, Trent Lane, Newton on Trent, In2319491 the High Court of Justice Lincoln LN1 2BF. Trading Name: Craig Gollin Catering Services. Date No 4236 of 2013 of Birth: 23 March 1980. Occupation: Unknown. SINNATHAMBY SHANMUGANATHAN Notice is hereby given that a general meeting of the creditors of the In Bankruptcy bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Residential address: 42 Prior Road, Chessington, London, KT9 1EG. GL1 2EH on 13 May 2015 at 11.00 am. The meeting has been Occupation: Self-employed newsagent. Date of birth: 20 November summoned by the Joint Trustee for the purposes of establishing a 1955. creditors’ committee and if no committee is formed, fixing the basis of Notice is hereby given that a meeting of creditors of the above bankruptcy estate will be held at the offices of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segenworth, Fareham, Hampshire, PO15 5TD on 30 April 2015, at 10.00 am. The meeting has been called to provide creditors with the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 67 PEOPLE opportunity to establish a creditors’ committee and also to agree the 13 April 2015 (2319446) basis of the trustee’s remuneration. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. A form of proxy used at the meeting 2319439In the Macclesfield Court should be lodged no later than 12 noon on the working day No 141 of 2010 immediately before the meeting. Both proxy and proof of debt may be MISS ANNE BASKERVILLE posted to Portland Business & Financial Solutions Ltd, Eagle Point, In Bankruptcy Little Park Farm Road, Segenworth, Fareham, Hampshire, PO15 5TD Addresses: 10 RobinLane, Chelford, Macclesfield, Cheshire SK11 or sent by fax to 01489 550499. Date of appointment: 23 February 9AZ 2015. Birth details: 2 November 1964 Office Holder Details: Carl Derek Faulds (IP No. 8767) of Portland Notice is hereby given that I intend to declare a Dividend to Business & Financial Solutions Ltd, Eagle Point, Little Park Farm unsecured Creditors herein within a period of 2 months from the last Road, Segenworth, Fareham, Hampshire, PO15 5TD. Further date of proving. Last date for receiving proofs: 25 May 2015. information about this case is available from Nicola Layland at the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 office of Portland Business & Financial Solutions Ltd on 01489 550 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 440. [email protected] Carl Derek Faulds, Trustee 13 April 2015 (2319439) 13 April 2015 (2319491)

2319455In the Swindon County Court NOTICES OF DIVIDENDS No 405 of 2011 COLIN PETER THOMAS BLAIR 2319443In the Wigan Court In Bankruptcy No 266 of 2010 Bankrupt’s residential address: 20 Saxon Road, Cirencester, ALAN ATHERTON Gloucestershire, GL7 1AX. Bankrupt’s date of birth: 4 October 1953. In Bankruptcy Take notice that the Trustee of the above named debtor’s estate, Addresses: 2 Leeswood, Ashurst, Skelmersdale, Lancashire WN8 6TH intend to make a first and final distribution to unsecured creditors. Birth details: 31 December 1965 Creditors of the above bankrupt are required to send in their name Notice is hereby given that I intend to declare a Dividend to and address and particulars of their claim to the Trustee at the above unsecured Creditors herein within a period of 4 months from the last address, by 12 May 2015. Any creditor who does not prove their debt date of proving. Last date for receiving proofs: 25 May 2015. by that date may be excluded from the dividend. It is the intention of Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 the Trustee that the distribution will be made within 2 months of the Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, last date for proving claims, given above. Date of Appointment: 17 [email protected] April 2012. Correspondence address & contact details of case 13 April 2015 (2319443) manager: Tracey Marshall of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4500. Office Holder details: Andrew Appleyard (IP No: In2319472 the Blackpool County Court 8749), of Baker Tilly Creditor Services LLP, Quayside Tower, 252 -260 No 759 of 2010 Broad Street, Birmingham, B1 2HF, Tel: 0121 698 2177.. MARK ANDREW BAINES Andrew Appleyard, Trustee Mark Andrew Baines who at the date of the bankruptcy order, 10 April 2015 (2319455) 29/11/2010 resided at Romney Avenue, Blackpool FY4 3AH and carried on business as Kirklees Hotel of 12 st Chads Road FY1 6BP - NOTE: the above-named was discharge from the proceedings and In2319445 the Neath and Port Talbot County Court may no longer have a connection with the addresses listed. No 134 of 2010 Birth details: 11 September 1967 MARTIN JOHN CARROLL HGV Driver In bankruptcy Notice is hereby given that I intend to declare a Dividend to Martin John Carroll; who at the date of the bankruptcy order, unsecured Creditors herein within a period of 2 months from the last 25/08/2010 resided at 17 St Josephs Park, Rodes Avenue, Port date of proving. Last date for receiving proofs: 27 May 2015. Talbot, SA12 6UX. NOTE: the above-named was discharged from the Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, proceedings and may no longer have a connection with the addresses Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff listed. CF14 3ZA (02920 380137) [email protected] Birth details: 23 June 1950 Tel: 02920380137 Fax: 02920 381168 Notice is hereby given that I intend to declare a Dividend to 14 April 2015 (2319472) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 May 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX In2319446 the Portsmouth Court 490 Ipswich IP1 1YR, 01473 383535, Portsmouth DistrictNo 58 of 2013 [email protected] MRS JENNIFER LOUISE BARROW 13 April 2015 (2319445) In Bankruptcy Addresses: 51 Suffolk Road, Milton, Hampshire, PO4 9EH, United Kingdom; 234 Devonshire Avenue, Southsea, Portsmouth, Hampshire, PO4 9EH; 42 Martin Road, Baffins, Portsmouth, Hampshire, PO3 6JZ Birth details: 18 March 1978 Self Employed Note: The above named was discharged from proceedings on 22/02/2014 and may no longer have a connection with the addresses listed 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: 27 May 2015. Contact details: Mr David Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected]

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

In2319436 the Chelmsford County Court In2319481 the Eastbourne County Court No 184 of 2011 No 187 of 2010 DARREN CULLIN GRAEME NICHOLAS TERRY FRENCH Formerly in Bankruptcy In bankruptcy Residential address: 7 Custerton Drive, Black Notley, Braintree, Essex Graeme Nicholas Terry French; who at the date of the bankruptcy CM77 8ZS. Trading As: Cullins Floors. Trading Address: 38 order, 28/05/2010 resided at 31 Crawley Crescent, Hampden Park, Broomfield Road, Chelmsford. Date of Birth: 18 March 1975. Eastbourne, East Sussex, BN22 9RN. NOTE: the above-named was Occupation: Carpet Retailer. discharged from the proceedings and may no longer have a Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules connection with the addresses listed. 1986, that the Joint Trustees intend to declare a first and final Birth details: 30 July 1967 dividend to the unsecured creditors of the estate within two months of Notice is hereby given that I intend to declare a Dividend to the last date for proving specified below. Creditors who have not yet unsecured Creditors herein within a period of 2 months from the last proved their debts must lodge their proofs at Mazars LLP, Britannia date of proving. Last date for receiving proofs: 25 May 2015. Warehouse, The Docks, Gloucester GL1 2EH by 15 May 2015 (the Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX last date for proving). The Joint Trustees are not obliged to deal with 490 Ipswich IP1 1YR, 01473 383535, proofs lodged after the last date for proving. [email protected] Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP 13 April 2015 (2319481) No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Bankruptcy Estate on 14 May 2014. Further information about this case is In2319442 the Oxford County Court available from Chris Collins at the offices of Mazars LLP on 01452 874 No 35 of 2014 661. DAVID LAWRENCE GOTTELIER Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees In Bankruptcy (2319436) Addresses: DAVID LAWRENCE GOTTELIER who at the date of the bankruptcy order19/02/2014 resided at 2 Stable Cottages, Weald 2319482In the Carmarthen Court Manor, Bampton, Oxfordshire, OX18 2HH and lately residing at 18 No 9 of 2010 Hawthorn Drive, Bradwell Village, Burford, Oxfordshire, OX18 4XF and BARRY CHARLES CURRY lately carrying on business as The White Horse Bookshop, 10A in Bankruptcy Marlborough Street, Faringdon, Oxfordshire, SN7 7JP. Addresses: 2 Gran Villas, Dolgran,Pencader, Carmarthenshire SA39 Birth details: 8 October 1942 9BY Unemployed Birth details: 15 December 1952 NOTE: the above-named was discharge from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 26 May 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 date of proving. Last date for receiving proofs: 26 May 2015. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX [email protected] 490, Ipswich IP1 1YR 14 April 2015 (2319482) 14 April 2015 (2319442)

In2319453 the Croydon County Court In2319477 the High Court of Justice No 1066 of 2009 No 7727 of 2010 SHAUN PATRICK DEE ASHISH DHANJI HALAI In bankruptcy In Bankruptcy Shaun Patrick Dee; who at the date of the bankruptcy order, Bankrupt’s residential address: 1 Nicholas Road, Elstree, 11/08/2009 resided at 45 Kingswood Close, Camberley, Surrey GU15 Hertfordshire, WD6 3JY. Bankrupt’s date of birth: 13 April 1974.. 4BH, and lately residing at 14 Gainsborough Court, 164-170 Kingston Take notice that the Trustee of the above named debtor’s estate, Road, Epsom, Surrey KT19 0SE. NOTE: the above-named was intends to make a first distribution to unsecured creditors. Creditors discharged from the proceedings and may no longer have a of the above bankrupt are required to send in their name and address connection with the addresses listed. and particulars of their claim to the Trustee at the above address, by Birth details: 12 April 1973 18 May 2015. Any creditor who does not prove their debt by that date Notice is hereby given that I intend to declare a Dividend to may be excluded from the dividend. It is the intention of the Trustee unsecured Creditors herein within a period of 4 months from the last that the distribution will be made within 2 months of the last date for date of proving. Last date for receiving proofs: 25 May 2015. proving claims, given above. Date of Appointment: 15 July 2013. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Correspondence address & contact details of case manager: Paul 490 Ipswich IP1 1YR, 01473 383535, Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City [email protected] Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. 13 April 2015 (2319453) Office Holder details: Andrew Appleyard (IP No: 8749) of Baker Tilly Creditor Services LLP, Quayside Tower, 252 260 Broad Street, Birmingham, B1 2HF, Tel: 0121 698 2177.. In2319475 the Nottingham County Court Andrew Appleyard, Trustee No 862 of 2011 10 April 2015 (2319477) MICHAEL CURTIS FOSTER In Bankruptcy Addresses: 11 Elder Close, Witham St Hughs, Lincoln LN6 9NS In2319452 the Ipswich Court Birth details: 17 June 1982 Ipswich DistrictNo 166 of 1992 Notice is hereby given that I intend to declare a Dividend to LEONARD NORMAN HALES unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 26th May 2015. Addresses: 19 SPEEDWELL ROAD, IPSWICH Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Birth details: 16 November 1945 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Unknown [email protected] Notice is hereby given that I intend to declare a Dividend to 14 April 2015 (2319475) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 27 May 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 69 PEOPLE

Contact details: Mr David Gibson, The Insolvency Service, LTADT Notice is hereby given that I intend to declare a Dividend to Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, unsecured Creditors herein within a period of 4 months from the last Cardiff CF14 3ZA (02920380178) date of proving. Last date for receiving proofs: 26 May 2015. [email protected] Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 14 April 2015 (2319452) 490 Ipswich IP1 1YR 14 April 2015 (2319434)

2319451In the Northampton Court No 409 of 2011 In2319687 the Carlisle County Court DARREN JOHN HILLERY No 81 of 2013 In Bankruptcy GEOFFREY JAMES LAWSON 14 Lindsay Terrace, Abington, Northampton, NN3 2LN (t/a Craigburn Farm with Helen Louise Lawson) Birth details: 6 November 1971 Bankrupt Notice is hereby given that I intend to declare a Dividend to Craigburn Farm, Penton, Longtown, Carlisle, Cumbria CA6 5QP unsecured Creditors herein within a period of 2 months from the last Birth details: 14 August 1963 date of proving. Last date for receiving proofs: 25 May 2015. Farmer Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 8 May 2015. 13 April 2015 (2319451) Contact details: Daryl Warwick, IP 9500, Trustee in Bankruptcy of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Appointed 3 October 2013. Alternative Contact: Donna In2319435 the Medway County Court McLeod, [email protected], Tel: 01228 690200 No 262 of 2012 14 April 2015 (2319687) KAREN DENISE HINTON In Bankruptcy Residential address: 105 Millfield, New Ash Green, Longfield, Kent In2319479 the High Court of Justice DA3 8HN. Former Address: 5 Stapleton Road, Orpington, Kent BR6 No 5827 of 2009 9TL. Date of Birth: 17 April 1979. Occupation: Service Team Manager. DAVID MARTIN LEE Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In Bankruptcy 1986, that the Joint Trustees intend to declare a first and final Addresses: DAVID MARTIN LEE; who at the date of the bankruptcy dividend to the unsecured creditors of the estate within two months of order, 03/07/2009, resided at Flat 4, 65 Hertford Road, Hackney, the last date for proving specified below. Creditors who have not yet London N1 5AG proved their debts must lodge their proofs at Mazars LLP, Britannia Birth details: 8 June 1978 Warehouse, The Docks, Gloucester GL1 2EH by 15 May 2015 (the Commercial Assistant / Labourer last date for proving). The Joint Trustees are not obliged to deal with NOTE: the above-named was discharge from the proceedings and proofs lodged after the last date for proving. may no longer have a connection with the addresses listed Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP Notice is hereby given that I intend to declare a Dividend to No 9233) of Mazars LLP, Britannia Warehouse, The Docks, unsecured Creditors herein within a period of 4 months from the last Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt date of proving. Last date for receiving proofs: 26 May 2015. on 25 July 2014. Further information about this case is available from Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Jenny James at the offices of Mazars LLP on 01452 874 744 or at 490, Ipswich IP1 1YR [email protected]. 14 April 2015 (2319479) Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (2319435) In2319480 the Guildford County Court In2319448 the High Court of Justice No 306 of 2011 No 3206 of 2010 DAVID PAUL LUXTON HERMIN LEANORA KING In bankruptcy In Bankruptcy Addresses: David Paul Luxton; who at the date of the bankruptcy HERMIN LEANORA KING who at the date of the bankruptcy order, order, 07/07/2011 resided at 9a Hunts Close, Guildford, Surrey GU2 07/05/2010 resided at 29, RAMSEY HOUSE, VASSELL 8LS. ROAD,BRIXTON, LONDON, SW9 6NB. NOTE: the above-named was Birth details: 1 June 1966 discharge from the proceedings and may no longer have a connection NOTE: the above-named was discharged from the proceedings and with the addresses listed. may no longer have a connection with the addresses listed. Birth details: 12 November 1957 Notice is hereby given that I intend to declare a Dividend to HEALTH CARE ASSISTANT unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 May 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 25 May 2015. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX [email protected] 490 Ipswich IP1 1YR 13 April 2015 (2319480) 13 April 2015 (2319448)

In2319449 the Southampton County Court In2319434 the Canterbury County Court No 6 of 2013 No 1821 of 2009 MICHAEL ANTHONY MACMILLAN STEPHEN CHARLES KNOTT In Bankruptcy In Bankruptcy Addresses: Flat 1, 66a The Avenue, Southampton, SO17 1XS Addresses: STEPHEN CHARLES KNOTT; who at the date of the Birth details: 26 August 1946 bankruptcy order, 04/12/2009, resided at 44 Hamilton Road, Dover, Notice is hereby given that I intend to declare a Dividend to Kent CT17 0DA unsecured Creditors herein within a period of 2 months from the last Birth details: 6 June 1972 date of proving. Last date for receiving proofs: 26th May 2015. Assistant Manager Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 NOTE: the above-named was discharge from the proceedings and Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, may no longer have a connection with the addresses listed [email protected] 14 April 2015 (2319449)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

In2319544 the Neath and Port Talbot County Court In2319473 the High Court of Justice No 19 of 2011 6830 of 2009 SIMON MATHOULIN COLIN JOHN MORTON In bankruptcy In bankruptcy Addresses: Simon Mathoulin; who at the date of the bankruptcy Colin John Morton; who at the date of the bankruptcy order, [DATE] order, 02/03/2011 resided at 5 Heol-Y-Waun, Seven Sisters, NEATH, resided at 76 Herbert Street, Plaistow, London,E13 8BE. NOTE: the SA10 9BL. above-named was discharged from the proceedings and may no Birth details: 27 November 1982 longer have a connection with the addresses listed. NOTE: the above-named was discharged from the proceedings and Birth details: 1 December 1966 may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 May 2015. date of proving. Last date for receiving proofs: 25 May 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490 Ipswich IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 13 April 2015 (2319473) 13 April 2015 (2319544)

In2319483 the High Court of Justice In2319454 the Birmingham County Court No 5116 of 2012 No 1670 of 2010 TERRY GRAHAM NICHOLS JOHN THOMAS MEADE Formerly In Bankruptcy In bankruptcy Residential address: 11 Helmsdale, Swindon, SN25 1PN. Date of John Thomas Meade; who at the date of the bankruptcy order, birth: 4 June 1941. Occupation: Accountant. Trading name: Wheeler 11/08/2010 resided at 17 Croxton Grove, Birmingham, B33 9LX and Nichols. Trading Address: 41 Bath Road, Swindon, SN1 4AS. lately residing at 44 Inglefield Road, Birmingham, B33 8DE and 197A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Station Road, Stechford, Birmingham, B33 8DB. NOTE: the above- Rules 1986 (as amended), that the Trustee intends to declare a first named was discharged from the proceedings and may no longer have and final dividend to creditors of the Bankrupt’s estate within two a connection with the addresses listed. months of the last date for proving specified below. Creditors who Birth details: 20 December 1979 have not yet done so must prove their debts by sending their full Notice is hereby given that I intend to declare a Dividend to names and addresses, particulars of their debts or claims, and the unsecured Creditors herein within a period of 2 months from the last names and addresses of their solicitors (if any), to the Trustee at date of proving. Last date for receiving proofs: 25 May 2015. David Exell Associates of 3 Havyat Park, Wrington, Bristol, BS40 5PA Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX by no later than 17 June 2015 (the last date for proving). Creditors 490 Ipswich IP1 1YR, 01473 383535, who have not proved their debt by the last date for proving may be [email protected] excluded from the benefit of this dividend or any other dividend 13 April 2015 (2319454) declared before their debt is proved. Date of Appointment: 30 July 2013. Office Holder details: D Exell (IP No: 5796), of David Exell Associates of 3 Havyat Park, Wrington, Bristol, BS40 5PA. Further In2319478 the Newcastle Upon Tyne details contact: Email: [email protected], Tel: 01934 862375.. No 1027 of 2011 D Exell, Trustee MRS JULIE MILLER 10 April 2015 (2319483) In Bankruptcy Addresses: 6 Vallum Way, Newcastle upon Tyne, NE4 5RX. Birth details: 23 March 1965 In2319502 the Gloucester County Court Notice is hereby given that I intend to declare a Dividend to No 335 of 2010 unsecured Creditors herein within a period of 2 months from the last CRAIG NORMAN date of proving. Last date for receiving proofs: 26 May 2015. Craig Norman who at the date of the bankruptcy order 30/03/2010 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 resided at Flat 8, 46 Barnwood Road, Gloucester, GL2 0SG - NOTE: Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, the above-named was discharge from the proceedings and may no [email protected] longer have a connection with the addresses listed. 14 April 2015 (2319478) Birth details: 24 October 1977 Unemployed Notice is hereby given that I intend to declare a Dividend to In2319441 the County Court at Slough unsecured Creditors herein within a period of 4 months from the last No 1123 of 2009 date of proving. Last date for receiving proofs: 27 May 2015. MANOJ MONGA Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, in bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Addresses: 9 Rosebury Vale, Ruislip, HA4 6AQ CF14 3ZA (02920 380137) [email protected] Birth details: 5 April 1969 Tel: 02920 380137 Fax: 02920 381168 Unemployed 13 April 2015 (2319502) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to In2319541 the Central London County Court unsecured Creditors herein within a period of 4 months from the last No 4893 of 2013 date of proving. Last date for receiving proofs: 27 May 2015. MICHAEL ROACHE Contact details: - Mr D Gibson, The Insolvency Service, LTADT In Bankruptcy Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Residential address: Ingleway, London, N12 0QJ. Cardiff CF14 3ZA (02920380178) 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 14 April 2015 (2319441) and Final dividend to all unsecured creditors whose claims have been admitted in the debtor’s bankruptcy estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 71 PEOPLE than 11 May 2015 (the last date for proving). Please note that In2319684 the Cheltenham Copurt creditors who have not proved their debt by the last date for proving Cheltenham District:No 361 of 2010 may be excluded from the benefit of this dividend or any other MRS JOANNA MCCANN WINTLE dividend declared before their debt is proved. Date of appointment: 2 In Bankruptcy April 2015. Office Holder details: Michael Colin John Sanders (IP No: Addresses: Flat 1, 59 Queens Road, CHELTENHAM, Gloucestershire, 8698) of New Bridge Street House, 30-34 New Bridge Street, London GL50 2LX, United Kingdom; 11 Marquis House, 61Brookbank Close, EC4V 6BJ. Further details contact: Michael Colin John Sanders, Tel: GL50 3NS; Bayshill Bungalow, BayshillLane, Bayshill Road, GL50 0207 429 4100. Alternative contact: Leon Fogell, Email: 3AW, all in [email protected], Tel: 020 7429 3493.. Birth details: 12 May 1980 Michael Colin John Sanders, Trustee Business Public service professional 10 April 2015 (2319541) Any other name: Joanna McCann Stephens Note: The above named was dischargeed from proceedings on 08/04/2011 and may no longer have a connection with the addresses 2319492In the Chelmsford County Court listed No 54 of 2013 Notice is hereby given that I intend to declare a Dividend to MICHAEL JOHN SKINGLEY unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 27 May 2015. Addresses: MICHAEL JOHN SKINGLEY who at the date of the Contact details: Mr David Gibson, The Insolvency Service, LTADT bankruptcy order, [21/03/2013 resided at 13 Corporation Road, Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Chelmsford, Essex CM1 2AR Cardiff CF14 3ZA (02920380178) Birth details: 14 November 1946 [email protected] Retired 14 April 2015 (2319684) NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to In2319501 the High Court of Justice unsecured Creditors herein within a period of 2 months from the last No 1021 of 2011 date of proving. Last date for receiving proofs: 26 May 2015. MISS NATASHA ANN YOUNG Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX In Bankruptcy 490 Ipswich IP1 1YR Addresses: NATASHA ANN YOUNG; who at the date of the 14 April 2015 (2319492) bankruptcy order, 17/02/2011, resided at 2A Wetherby Close, Northolt, Middlesex, UB5 4ED Birth details: 21 December 1982 In2319693 the Croydon County Court Unemployed No 535 of 2009 NOTE: the above-named was discharge from the proceedings and DAVID SWAINE may no longer have a connection with the addresses listed In bankruptcy Notice is hereby given that I intend to declare a Dividend to David Swaine; who at the date of the bankruptcy order, 08/04/2009 unsecured Creditors herein within a period of 2 months from the last resided at Flat 6, 38 Wolsey Road,Mitcham, Surrey CR4 4JQ. NOTE: date of proving. Last date for receiving proofs: 26 May 2015. the above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX longer have a connection with the addresses listed. 490, Ipswich IP1 1YR Birth details: 24 August 1955 14 April 2015 (2319501) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 May 2015. SUBSTITUTED SERVICE OF PETITION Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR, 01473 383535, In2319387 the Coventry County Court [email protected] No 0034 of 2015 13 April 2015 (2319693) NATHAN RAHULAN In Bankruptcy Of 366 Middlemarch Road, Coventry CV6 3GR In2319539 the Bristol County Court Take notice that a Bankruptcy Petition has been presented against No 291 of 2010 you in this Court by Alpha Bridging Solutions Limited of 12 Helmer FRANCESCA ROSE WESTWOOD Row, London EC1V 3QJ on 12 February 2015. Upon an application by Francesca Rose Westwood who at the date of the bankruptcy order, the Petitioner the Court has made an Order for Substituted Service of 02/02/2010 resided at 4 HEATHCOTEWALK, FISHPONDS, BRISTOL the Petition on 30 March 2015 and the Court has ordered that service BS16 4DN - NOTE: the above-named was discharge from the of a sealed copy of the Petition together with a sealed copy of the proceedings and may no longer have a connection with the addresses Order for Substituted Service by recorded delivery addressed to 366 listed. Middlemarch Road, Coventry CV6 3GR and by publication in The Birth details: 17 January 1953 London Gazette shall be deemed to be service of the petition upon Care assistant you. Notice is hereby given that I intend to declare a Dividend to The said petition will be heard at this court on 8 May 2015 at 10.00 unsecured Creditors herein within a period of 4 months from the last am at The County Court at Coventry. date of proving. Last date for receiving proofs: 27 May 2015. Important Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, If you do not attend the hearing of the petition the Court may make a Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order against you in your absence. CF14 3ZA (02920380178) [email protected], The Petition can be inspected by you on application at this Court, Tel: 02920 380137, Fax: 02920 381168 whose offices are at The Law Courts, 140 Much Park Street, 13 April 2015 (2319539) Coventry, West Midlands CV1 2SN. The Petitioners Solicitors are Druces LLP, Salisbury House, London Wall, London EC2M 5PS. (Ref: MCP/QUA008.0004). 20 April 2015 (2319387)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ACTON, Sheila 15 Five Acres, New Park, Bovey Michelmores LLP, Woodwater House, Pynes 26 June 2015 (2319498) May Winifred Tracey, Newton Abbot, Devon. Hill, Exeter EX2 5WR. (Andrew Edson Maynard) 18 February 2015

ADAMS, Gladys Hendref, Rhydyfelin, Alun Thomas & John, Crynfryn, Eastgate, 26 June 2015 (2319542) Astrid Rhinedd Aberystwyth, Ceredigion SY23 Aberystwyth SY23 2AR. (Bleddyn Wyn Adams) 4PX. 7 March 2015

ALLEN, Daisy Longfield, Killicks, Cranleigh, Edwin Coe LLP, 2 Stone Buildings, Lincoln’s 24 June 2015 (2319532) Eveline Doreen Surrey. 31 December 2013 Inn, London WC2A 3TH. Ref: BOS.ALL.82.1. (Graham Robert Ashurst)

ANDERSON, 33 Derwent Drive, Humberston, Wilkin Chapman Grange Solicitors, St Mary’s 26 June 2015 (2319513) Alexander Grimsby, North East Lincolnshire Chambers, Grimsby, North East Lincolnshire Charles DN36 4BB. 23 January 2015 DN31 1LD. (Sharon Elaine Plumtree and Mark Robinson)

APLIN, William The Rock Retirement Home, 1 The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319551) John Station Road, Buckfastleigh 650, Aztec West, Almondsbury, Bristol BS32 TQ11 0BU. 26 November 2014 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

APPLEBY, 4 Glenholme Court, Cranswick Williamsons Solicitors, 23 Exchange Street, 26 June 2015 (2319697) Richard Hubert YO25 9NZ. 28 November 2014 Driffield YO25 6LF. (Frederick William Appleby)

APPLEBY, Herta 4 Glenholme Court, Cranswick Williamsons Solicitors, 23 Exchange Street, 26 June 2015 (2319523) Maria YO25 9NZ. 4 September 2014 Driffield YO25 6LF. (Frederick William Appleby)

ARNOLD, The Limes, 43 Foreland Road, Roach Pittis Solicitors, 60-66 Lugley Street, 24 June 2015 (2319553) Barbara Alice Bembridge, Isle of Wight. Civil Newport, Isle of Wight PO30 5EU. (Martyn Servant – Tax Office (Retired). 27 Meirion Davies and Sally Ann Davies.) March 2015

BALL, Barbara 218 Cryspen Court, Bury St John Ball, 3 Highfield Avenue, Newbold, 17 June 2015 (2319689) Edmunds, Suffolk IP33 1EP. Chesterfield, Derbyshire S41 7AZ. (John Ball.) Auxiliary Nurse. 2 March 2015

BARCLAY, Mary Vicarage Farm Nursing Home, Gamlins Law, 31/37 Russell Road, Rhyl, 26 June 2015 (2319514) Irona 139 Vicarage Farm Road, Denbighshire LL18 3DB. (Margaret Queenie Hounslow, Middlesex TW5 0AA. Rees.) Higher Executive Officer for the Home Office (Retired). 28 October 2014

BARKER, Araluen Flat 26 St Margarets Court, The Hawkins Ryan Solicitors, 19 Tuesday Market 26 June 2015 (2319520) Lisa Barons, Twickenham TW1 2AL. Place, King’s Lynn, Norfolk PE30 1JW. (Fiona 18 March 2015 Swann)

BATT, Daphne 36 Calbourne Drive, Calcot, Irwin Mitchell LLP, Riverside East, 2 Millsands, 24 June 2015 (2319526) May Reading, Berkshire RG31 7DB. Sheffield S3 8DT. Ref: MPM/MurphyM/ Retired. 25 February 2015 05137744-00000034. (Irwin Mitchell LLP)

BETTS, John 17 Martineau Lane, Hastings, Heringtons LLP, 21 Eversley Road, Bexhill-on- 26 June 2015 (2319516) Patrick East Sussex. 16 March 2015 Sea, East Sussex TN40 1HA. (Sally Kinsey and Richard Fisher)

BIRD, Alma Glebe Court, Glebe Way, West HSBC Trust Company (UK) Limited, Probate 24 June 2015 (2319694) Doreen Wickham, Kent BR4 0RZ. Services, PO Box 290, Sheffield S1 2UJ.(HSBC Receptionist (retired). 18 March Trust Company (UK) Limited.) 2015

BOSWELL, Flat 1 Anglesea Court, Anglesea Warner Goodman LLP, Portland Chambers, 66 26 June 2015 (2319509) James William Road, Southampton, Hampshire West Street, Fareham, Hampshire PO16 0JR. SO15 5QS. 26 February 2015 (William Reginald Richard Ware and Ian Curtis)

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

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

BRADLEY, Harry 7 Romans Way, Chelmsford Gepp & Sons, 58 New London Road, 24 June 2015 (2319519) Alfred William CM1. 23 February 2015 Chelmsford CM2 0PA. Ref: 1007-0001-4. (Daniel Raymond Carter and Steven Peter Payne)

BROMLEY, Newport Road, Ventnor, Isle of Roach Pittis Solicitors, 60-66 Lugley Street, 26 June 2015 (2319549) Elizabeth Jane Wight. Mental Health Support Newport, Isle of Wight PO30 5EU. (Ref: IB.) Dirom Worker (Retired). 6 April 2015 (Alan Joseph Brand.)

BRUCE, Susan Stamps, Layer Breton Heath, Birkett Long Solicitors, Essex House, 42 26 June 2015 (2319522) Margaret Colchester, Essex CO2 0PW. 16 Crouch Street, Colchester, Essex CO3 3HH. May 2014 (Sandra Elaine Jenner and (Robert William Bruce – Power Reserved))

CANNY, Mary 37 Haigh Crescent, Chorley, Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319515) Bridget Lancashire PR7 2QS. Retired Bridge Road, Stratford-upon-Avon CV37 9BX. School Carer. 31 October 2014

CAREY, Ronald Daneside Court and Mews, mosshaselhurst Solicitors, 2 Castle Street, 29 June 2015 (2319531) Chester Way, Northwich, Northwich, Cheshire CW8 1AB. Cheshire CW9 5JA. 5 February 2015

CARVIL, Austin 15 William Street, Calne, HSBC Trust Company (UK) Limited, Probate 24 June 2015 (2319521) Wiltshire SN11 9BD. RAF Services, PO Box 290, Sheffield S1 2UJ.(HSBC (retired). 15 March 2015 Trust Company (UK) Limited.)

CHALMERS, 12 Sylvan Way, Leigh-On-Sea, Gepp & Sons, 58 New London Road, 24 June 2015 (2319512) Colan Kenneth Essex SS9 3TU. 11 July 2014 Chelmsford CM2 0PA. Ref: 54000-0002-1. (Daniel Raymond Carter, Richard Paul West and Christopher Edward Chalmers)

CHITTY, Doreen 3 Woodford Crescent, Plympton, Curtis Whiteford Crocker, 87/89 Mutley Plain, 26 June 2015 (2319559) Betty Plymouth, Devon PL7 4QY. 13 Mutley, Plymouth, Devon PL4 6JJ. (Christine February 2015 Ann Hay and Roger John Miller)

CLAYTON, Linda 20 Willow Bed Close, Fishponds, Lyons Davidson, Victoria House, 51 Victoria 26 June 2015 (2319529) Margaret Bristol BS16 2WB. 10 March Street, Bristol BS1 6AD. (Kathleen Niave 2015 Kelliher and Yvonne Angela Hopton)

COBB, Robin Ashminster House Care Home, Attwaters Jameson Hill, 60-62 High Street, 24 June 2015 (2319552) Clive Dennis Court, Hythe Road, Ware, Hertfordshire SG12 9DA. (Belinda Anne Willesborough, Ashford, Kent Tait, Anita Margaret Smith and Sheenagh TN24 0LX . Car Parts Bernadette Parsons) Department Manager (retired). 24 December 2014

COLLETT, Violet 61 Board Walk, Hockley, Essex Valued Estates Ltd, Suite 204, Mill Studio, 17 June 2015 (2319558) Clementina SS5 5DG. Insurance Clerk Crane Mead, Ware, Hertfordshire SG12 9PY. (retired). 26 March 2015 (John Alec Smith.)

COLLINS, Doris 12 The Haven, Little Lever, Winder Taylor Smith Solicitors, Harley House, 26 June 2015 (2319518) Bolton BL3 1HS. 22 December 568 Chorley Old Road, Bolton BL1 6AB. (Jane 2014 Mary Leuttig)

CONDON, Eileen 30 Maureen Close, Parkstone, Coles Miller Solicitors LLP, 44/46 Parkstone 26 June 2015 (2319554) Jessie Poole, Dorset BH12 3HG. 4 Road, Poole, Dorset BH15 2PG. (David Andrew December 2014 Parfitt and Roger Mark Leedham)

COOPER, Roy 15 Queens Drive, Nuthall, Actons Solicitors, 20 Regent Street, 26 June 2015 (2319528) Nottingham NG16 1EG. 30 Nottingham NG1 5BQ. (Madeline Kelly and December 2014 Peter Tomason Flowerday)

CORNISH, Stanton Hall Nursing Home, SWW Trust Corporation, Chancery House, 18 June 2015 (2319527) Margaret Main Street, Stanton by Dale, Whisby Way, Lincoln, LN6 3LQ. (SWW Trust Derbyshire, DE7 4QH. Retired. Corporation) 18 January 2015

COSSEY, Dean 14 Brinkinfield Road, Chalgrove, Bower & Bailey LLP, Willow House, 2 Heynes 26 June 2015 (2319511) Anthony Oxford OX44 7QX. 2 March 2014 Place, Station Lane, Witney, Oxfordshire OX28 4YN. (Robert Anthony Cossey)

COTTON, David 15/17 Chapel Street, Mousehole, jBwills, Suite 3 Camelot Court, Alverton Street, 26 June 2015 (2319524) John Penzance TR19 6SD. 17 Penzance TR18 2QN. (Elizabeth Liston) October 2014

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

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

COX, Roy 25 Yarnbury Close, Druids The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319510) Alexander Heath, Birmingham, West 650, Aztec West, Almondsbury, Bristol BS32 Midlands B14 5RA. 12 February 4SD. (The Co-operative Trust Corporation as 2014 attorney for the personal representative(s))

CURTIS, Ivy 32 Chimney Court, Shilling Blandy & Blandy LLP, One Friar Street, 26 June 2015 (2319695) Marjorie Lucia Close, Tilehurst, Reading RG30 Reading, Berkshire RG1 1DA. (Linda Dora 4EN. 21 January 2015 Stone and Graham Egerton Benwell)

DAVEY, Robert 15 Hardy Avenue, Dorchester, Blanchards Bailey Solicitors LLP, Newborough 26 June 2015 (2319556) Lionel Ernest Dorset. 18 March 2015 House, Queen Mother Square, Poundbury, James Dorset DT1 3BJ.

DAVIS, Frank Oak Lodge, 2 Peveril Road, Old DFA Law LLP, 6 Cheyne Walk, Northampton 26 June 2015 (2319557) David Duston, Northampton. 21 NN1 5PT. (Peter James Critchell) January 2015

DAW, Kathleen 2 Peter James Close, Camber, Heringtons, Bank Chambers, High Street, Rye, 26 June 2015 (2319525) Rose Rye, East Sussex TN31 7XS. 10 East Sussex TN31 7JR. (John Nigel Sperring February 2015 and Mark James Bruce)

DENNING, Braemar Lodge, 18-20 Stratford Paris Smith LLP, 1 London Road, 26 June 2015 (2319621) Margaret Road, Salisbury, Wiltshire. 4 Southampton SO15 2AE. (Nicholas James February 2015 Turner)

DICKENS, 9 Packet Lane, Bolton Le Sands, JWK Solicitors, 7 Skipton Street, Morecambe, 26 June 2015 (2319530) Patricia Carnforth, Lancashire LA5 8DW. Lancashire LA4 4AW. (Peter Jan Bujakowski) 9 September 2014

DICKINSON, Well Springs Nursing Home, 122 Gordons LLP, Riverside West, Whitehall Road, 26 June 2015 (2319555) Dorothy Leylands Lane, Heaton, Bradford Leeds LS1 4AW. BD9 5QU formerly of 27 Branksome Crescent, Heaton, Bradford, West Yorkshire BD9 5LD . 19 November 2014

DOCKEY, William Cleveland Road Nursing Home, Brown Holliday & Clements Solicitors, 50 26 June 2015 (2319517) Longstaff Cleveland Road, North Shields, Howard Street, North Shields, Tyne & Wear Tyne & Wear NE29 0NW NE30 1DP. (John Gordon Chicken) formerly of 76 Rosebery Avenue, North Shields, Tyne & Wear NE29 9PQ . 27 December 2014

DONEY, Margery Fountain Bungalow, 106 Peters Langsford Davies LLP, Westgate, 26 June 2015 (2319550) Ann Launceston Road, Callington, Launceston, Cornwall PL15 9AD. Cornwall PL17 8DS. 19 November 2014

DRAPER, Diana Reigate Beaumont Care Home, Morrisons Solicitors LLP, Clarendon House, 17 June 2015 (2319560) Maude Le Sueur Colley Lane, Reigate, Surrey Clarendon Road, Redhill, Surrey RH1 1FB. RH2 9JB. 22 December 2013 (Anna Louise Childs and Simon Peter Le Sueur Draper)

DRURY, David 86 Penrose Avenue, Carpenders 18 Melville Street, Ryde, Isle of Wight PO33 17 June 2015 (2319579) John Park, Hertfordshire WD19 5AB. 2AP. (Anne Elizabeth Drury.) Courier. 15 November 2014

DUCKWORTH, 68 Larkfield Lane, Southport, Hodge Halsall LLP, 18 Hoghton Street, 26 June 2015 (2319618) Edward Gordon Merseyside PR9 8NW. 12 Southport PR9 0PA. (Mark Patrick Robinson) January 2015

DYER, Denise 7 Penmere Court, Falmouth, Hine Downing, 8-14 Berkeley Vale, Falmouth, 26 June 2015 (2319569) Emilie Cornwall TR11 2RN. 15 Cornwall TR11 3PH. (Roger Bennett Stephens) November 2014

ELSE, Albert Apartment 1 Park Lodge, 3 Park Pricketts Solicitors, 12 Hardwick Street, Buxton 26 June 2015 (2319701) Kenneth Road, Buxton, Derbyshire SK17 SK17 6BN. (Brian Hunt) 6SG. 7 July 2014

EVANS, Elsie 29b Six Acres, Pathfinder Michelmores LLP, Woodwater House, Pynes 26 June 2015 (2319616) Mary Village, Exeter, Devon EX6 6BZ. Hill, Exeter EX2 5WR. (Richard Michael Hedger) 8 January 2015

EVERETT, Tall Tree Care Home, Burford Kendall & Davies, 7 Sheep Street, Burford, 26 June 2015 (2319692) Magdalene Road, Shipton-under- Oxfordshire OX18 4LS. (Huw Garfield Davies Ballantyne Wychwood, Oxfordshire OX7 and Richard Lewis Davies) 6DB. 6 January 2015

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

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

FALKINGHAM, 33 Newfields, Sporle, King’s Ward Gethin Archer, 6-8 Dereham Road, 17 June 2015 (2319578) Eileen Elsie Lynn, Norfolk. 6 April 2015 Watton, Thetford, Norfolk IP25 6ER.

FELLOWS, Marie Valley Court, Valley Road, Wall James Chappell Solicitors, 15-23 Hagley 17 June 2015 (2319572) Maud Cradley Heath, West Midlands Road, Stourbridge, West Midlands DY8 1QW. B64 7LT. 1 February 2015 (Mark David Fellows)

FRY, Glenys 22 Cricklewood Road, Derby Nelsons Solicitors Limited, Sterne House, 26 June 2015 (2319566) Christine DE22 4DP. 17 January 2015 Lodge Lane, Derby DE1 3WD. (Andrew John Birchall and Ian Trafford Copestake)

FULLER, William Moorehall Lodge Nursing Home, Richard Knight & Company, Solicitors, 1331 17 June 2015 (2319576) Drogheda, County Meath, Eire. 3 Melton Road, Syston, Leicester LE7 2EP. September 2014

GAMMON, 5 Pill Gardens, Braunton, Devon Toller Beattie LLP, Devonshire House, 24 June 2015 (2319699) Michael James EX33 2BD. Kitchen Porter Riverside Road, Pottington Business Park, (retired). 29 December 2014 Barnstaple, Devon EX31 1QN. Attn: Alex Jenkins Ref: ACJ/GA262/2. (Marcelle McGerty)

GARBUTT, 33 Aston Crescent, Newport, Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319583) Dorothy Nancy Newport NP20 5RA. Tea Bridge Road, Stratford-upon-Avon CV37 9BX. Lilian Lady,Department store(retired). 9 February 2015

GARNETT, Flat 4 Yorkes View House, Nidd Content redacted on 1st May 2015 17 June 2015 (2319573) Andrew Richard Walk, Pateley Bridge HG3 5NA, (Philip Garnett.) 5 The Headlands, Marske by the Sea, North Yorkshire TS11 7AB . Consultant Anaesthetist. 16 December 2014

GAYWOOD, 20 Abbey Drive, Abbots Langley, Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319620) Maureen Agnes Hertfordshire WD5 0TL. Bridge Road, Stratford-upon-Avon CV37 9BX. (Alternative Company Secretary (retired). 7 names Mrs November 2014 Maureen Gaywood Mrs Maureen Agnes Balmer)

GILLINGHAM, Ashton Lodge, Spelthorne Dale & Newbery, 31 Clarence Street, Staines, 26 June 2015 (2319570) Marjorie Eileen Grove, Sunbury TW16 7DA and Middlesex TW18 4SY. (David Charles formerly 34 Glebeland Gardens, Gillingham, Elaine Frances Gillingham and Shepperton TW17 9DH . 7 Louise Marion Winders) December 2014

GLENDINNING, 5 Gillbanks Cottages, Clifton, Arnison Heelis Solicitors, 1 St Andrew’s Place, 17 June 2015 (2319577) Jenny Penrith, Cumbria CA10 2EF. 6 Penrith, Cumbria CA11 7XA February 2015

GOATCHER, St Leonards Rest Home, 36-38 Ramsbottoms, 5 Seagrove Avenue, Hayling 22 June 2015 (2319561) Suguna Rose St Leonards Avenue, Hayling Island, Hampshire PO11 9EU (otherwise known Island, Hampshire PO11 9BW. as Suguna Rosie Previously of: Spring Tides, 4 St Goatcher) Helens Road, Hayling Island, Hampshire PO11 0BT. Personal Assistant, Tax Inspector (Retired). This notice is in substitution for that which appeared in The Gazette dated 10 April 2015 Notice ID 2316629 - https://www.thegazette.co . uk/ notice/2316629. 24 December 2014

GOODMAN, 96 Stamford Road, Dagenham Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319571) Pamela RM9 4EU. Cleaner(retired). 10 Bridge Road, Stratford-upon-Avon CV37 9BX. December 2014

GOSNEY, Ethel Sunrise Senior Living, Astolat Potter Owtram & Peck, 42 West Street, 26 June 2015 (2319580) Jane Way, Peasmarsh, Guildford, Haslemere, Surrey GU27 2AN. (Anthony Surrey GU3 1NE. 4 April 2014 Haslam Ramsden)

GOYDER, 5 Camelot Grove, Kenilworth Band Hatton Button LLP, 25 Warwick Road, 19 June 2015 (2319610) Reginald Ernest CV8 2QH. 6 February 2011 Coventry CV1 2EZ.

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

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

GRAHAM, 54 Oaklands Grove, Larcomes LLP, 168 London Road, North End, 26 June 2015 (2319563) Kathleen Waterlooville, Hampshire. 20 Portsmouth, Hampshire PO2 9DN. Margaret March 2015

GRIFFITHS, Eric 27 Goldthorn Crescent, Penn, Clarke Willmott LLP, 138 Edmund Street, 26 June 2015 (2319617) Francis Wolverhampton WV4 5TX. 31 Birmingham B3 2ES. January 2015

GUTTERIDGE, The Watermill Care Home, Kenneth James Gutteridge, 11A Ingledew 17 June 2015 (2319611) Marjorie Goscote, Walsall. 16 December Close, Walsall WS2 0NF. 2014

GUY, Doris 24 Threshfield Avenue, JWK Solicitors, 7 Skipton Street, Morecambe, 26 June 2015 (2319574) Heysham, Morecambe, Lancashire LA4 4AW. (David Harrison and Lancashire LA3 2DU. 16 March Peter Jan Bujakowski) 2015

HANDLEY, Irene 50 Codrington Road, Gravesend, King Prior MacDonald Bridge, 183 Parrock 24 June 2015 (2319615) Florence Kent DA12 5DD. Housewife. 22 Street, Gravesend, Kent DA12 1EN . Ref: Katherine November 2014 RDP/loc/H4550. (Michael Handley)

HARDMAN, 189 Styal Road, Heald Green, The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319564) Stanley Cheadle, Cheshire SK8 3TX also 650, Aztec West, Almondsbury, Bristol BS32 owned property at 2 Williton 4SD. (The Co-operative Trust Corporation as Walk, Peel Hall, Manchester M22 attorney for the personal representative(s)) 5BH . 13 January 2015

HARRIS, 6 Mallow Close, Swindon SN2 42 Caraway Drive, Swindon SN2 2RF. 30 June 2015 (2319565) Georgina Sarah 2SU. Housewife. 8 December (Christopher Harris and Teresa Armstrong.) 2014

HARRISON, Maycroft Residential Care, 73 Winters & Co, 3 Baldock Street, Ware, 26 June 2015 (2319581) Barbara Esther High Street, Meldreth, Hertfordshire SG12 9DH. (David Lester) Hertfordshire. 6 January 2015

HATELY, Derek Oak Farm, Mottram Road, Mr Rick Bunch (Solicitor), Chafes Solicitors 26 June 2015 (2319568) Boothman Alderley Edge, Cheshire SK9 LLP, 32 London Road, Alderley Edge, Cheshire 7JF. 11 March 2015 SK9 7DZ. (Jonathan Paul Roberts)

HAYWARD, 6 The Oval, New Barn, Longfield, Bennett Griffin LLP, 11 Sea Lane, Ferring, West 26 June 2015 (2319582) David Godfrey Kent DA3 7HD. 5 December Sussex BN12 5DR. William 2014

HEAD, Audrey 72 Oakfield Lodge, Albert Road, Edwards Duthie, Bank House, 269-275 26 June 2015 (2319698) Marion Ilford, Essex IG1 1HG. 5 January Cranbrook Road, Ilford, Essex IG1 4TG. (Vitella 2015 Doreen Thompson)

HELM, Jean 133 Oxford Street, Barrow-in- Hugh James Solicitors, Hodge House, 114-116 26 June 2015 (2319613) Furness, Cumbria LA14 5QH. 4 St Mary Street, Cardiff CF10 1DY. (National November 2014 Westminster Bank PLC)

HIGH, John 18 Main Street, Balderton, Tallents Solicitors, 3 Middlegate, Newark, 26 June 2015 (2319612) Stephen Newark, Nottinghamshire NG24 Nottinghamshire NG24 1AQ. (Boyd Valentine 3LQ. 10 March 2015 Johnson)

HOLLIS, Mr 6 St Margarets Road, Evesham, Andrew Edge, Eric Bowes & Co solicitors, 139 17 June 2015 (2319567) Trevor Hamilton Worcestershire, GB WR11 2GD. Stratford Road, Shirley, Solihull, West Midlands Carl Retired Engineer. 26 January B90 3AY, 0121 744 3691, 0121 733 1483, 2015 [email protected], PR8314.POTTER

HOLLOWAY, Ann 2 Wychwood Close, Milton- Kendall & Davies, 7 Sheep Street, Burford, 26 June 2015 (2319624) Rosalind under-Wychwood, Oxfordshire Oxfordshire OX18 4LS. (Huw Garfield Davies) OX7 6JB. 5 November 2014

HORNSBY, Alan 12 Sturman Drive, Rowley Regis, Hillyer McKeown LLP, Murlain House, Union 26 June 2015 (2319562) Thomas West Midlands B65 0AR. 19 Street, Chester CH1 1QP. January 2013

HULME, Bessie High Peak Nursing Home, Widdows Pilling & Co Solicitors, 2B Memorial 24 June 2015 (2319614) Bedford Square, Leigh WN7 Road, Walkden, Manchester M28 3AQ. Attn: 2AA. Millworker (retired). 22 Miss Claire J Pilling Ref: CJP.BALCOMBE. January 2015 3142.1.7. (Michelle Elizabeth Balcombe)

IQBAL, 141 Durham Road, London Howell-Jones LLP, 594 Kingston Road, Raynes 26 June 2015 (2319575) Mohammad SW20 0DF. 13 November 2014 Park, London SW20 8DN. Jawed

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

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

ISHERWOOD, 227 Bolton Road, West Latimer Lee LLP, Sankey Street, Bury BL9 0JE. 26 June 2015 (2319619) Winfred Ramsbottom, Bury BL0 9PS. 15 November 2014

JACKSON, Erica 4 Bancroft Avenue, Buckhurst Coldham, Shield & Mace Solicitors LLP, 17 June 2015 (2319609) Beatrice Hill, Essex, IG9 5JW. Company 123-125 Station Road, Chingford, London E4 Director (retired). 21 March 2015 6AG. (Susan Rosemary Stride and Yasmin Dalvi)

JONES, William 11 The Gardens, Bedfordwell Mayo Wynne Baxter LLP, 20 Gildredge Road, 26 June 2015 (2319627) Edward Road, Eastbourne, East Sussex Eastbourne, East Sussex BN21 4RP. BN21 2FB. 7 February 2015

JONES, Victor 207 Wilmot Road, Dartford, Kent T.G. Baynes, Baynes House, 5 Market Street, 26 June 2015 (2319590) Cyril DA1 3BP. 9 January 2015 Dartford, Kent DA1 1DB. (Andrew James Robertson and Stephen James Burton)

KANE, Hugh 106 Kiln Way, Wellingborough, Tollers LLP, 2 Exchange Court, Cottingham 24 June 2015 (2319600) Northants NN8 3TL (formerly of Road, Corby, Northants NN17 1TY. Ref: SEA- British Rail Social Club, Broad C/228545.001. (Barry Charles Rogers) Green, Wellingborough) . Club Steward (retired). 22 March 2015

KEMEYS, Eileen Gwen Walford House, Hampton T A Matthews, 32-35 Broad Street, Hereford 17 June 2015 (2319705) Gladys Mary Grange Residential Home, HR4 9AR. (Derek Malcolm Backhouse and Hampton Park Road, Hereford. 9 Susan Ann Rudd) December 2014

KING, Frederick 19 Monmouth Road, Lower Barker Gooch & Swailes, Woodside House, 37 17 June 2015 (2319629) Ashton Edmonton, London N9 0JA. 1 The Green, London N21 1HT. (David Shannon) September 2014

KOZAK, Zbigniew Ilford Park, Stover, Newton Belvederes Solicitors, 6-9 Quality Court, 17 June 2015 (2319696) Jozef Abbot, Devon TQ12 6QH. Chancery Lane, London WC2A 1HP. Ref: Hotelier (retired). 11 February RT/DI/KOZ 1-3. (Ryszard Tomasz Trebacz) 2015

LEE, David John Jericho Cottage, Jericho Valley, Thurstan Hoskin Solicitors, Chynoweth, Chapel 17 June 2015 (2319591) St Agnes, Cornwall. Street, Redruth, Cornwall TR15 2BY.

LENNON, 10 Mardleybury Court, Taylor Walton LLP, TW House, Station 24 June 2015 (2319597) Michael Mardleybury Road, Woolmer Approach, Harpenden, Hertfordshire AL5 4SP. Green, Knebworth, Hertfordshire Attn: Richard Jonathan Crocker Ref: HJE/ SG3 6LP . Retired. 22 February LEN51/1. (James Joseph Lennon and Richard 2015 Jonathan Crocker)

LENTON, Eric 128 Easton Road, Huyton, Levins Solicitors, The Willows, 2 Rupert Road, 26 June 2015 (2319603) Liverpool L36 4PD. 29 Huyton, Liverpool L36 9TF. (John Henry Lenton December 2014 and Maureen Dorothy Lenton)

LIGHT, Colin 78 Barfield, Sutton-At-Hone, Martin Tolhurst Solicitors, 3 Bullace Lane, 26 June 2015 (2319593) Frederick Dartford, Kent DA4 9EL. 18 Dartford, Kent DA1 1BB. (Barbara Margaret December 2014 Stewart and Jane Sara Williams)

LUMLEY, Mollie 3 Kingsley Court, Windsor Way, Waughs, Clarendon House, Judges Terrace, 26 June 2015 (2319703) Catherine Aldershot, Hampshire GU11 East Grinstead, West Sussex RH19 3AD. 1HZ. 30 November 2014 (Timothy William Harrington, Julie Catherine Holmes and Clare Christine Rafferty)

LUNN, Bernard 82 Chanters Hill, Barnstaple, Brewer Harding & Rowe, 1 The Square, 26 June 2015 (2319586) John Bremen Devon EX32 8DN. 14 March Barnstaple, Devon EX32 8LS. (Stephen James 2015 Ash Dove)

LYCETT, Donald Maurice House, Callis Court Robinson Allfree Solicitors, 142 High Street, 26 June 2015 (2319596) Alan Road, Broadstairs, Kent CT10 Broadstairs, Kent CT10 1JD. 3AH. 22 March 2015

MABLE, James Tanglewood, 17 Hickmans Lane, Colemans Solicitors, Paddockhall Chambers, 26 June 2015 (2319625) Moffat Lindfield, West Sussex RH16 Paddockhall Road, Haywards Heath, West 2BQ. 8 January 2015 Sussex RH16 1HF. (Timothy Charles Cotterill)

MANNING, 1 Lansdowne, Woodwater Lane, Michelmores LLP, Woodwater House, Pynes 26 June 2015 (2319599) Geoffrey Exeter, Devon EX2 5AR. 16 Hill, Exeter EX2 5WR. (William Franck September 2014 Michelmore, Keith Manning and Denise Pichler)

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

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

MARSHALL, Atkinson Court Nursing Home, Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319592) Stewart Gordon 39 Ings Road, East End Park, Bridge Road, Stratford-upon-Avon CV37 9BX. Leeds LS9 9EJ. Labourer (retired). 7 January 2015

MARTIN, Betty Wylam, Tite Hill, Englefield HSBC Trust Company (UK) Limited, Probate 24 June 2015 (2319608) Patricia Green, Egham, Surrey TW20 Services, PO Box 290, Sheffield S1 2UJ.(HSBC 0LE. Housewife. 2 October 2014 Trust Company (UK) Limited.)

MIDDLEBURGH, 16 Bourne Court, 31 New Cartwright Cunningham Haselgrove & Co, 24 June 2015 (2319598) Phyllis Elizabeth Wanstead, London E11 2TG. 13/13a The Broadway, Woodford Green, Essex Housewife. 24 March 2015 IG8 0HL. Ref: GIG31193/5/Middleburgh. (Geoffrey Ian Gayer)

MIDDLETON, 2 Mollison Drive, Wallington, The London Gazette, PO Box 3584, Norwich 17 June 2015 (2319589) Elaine Surrey SM6 9BY. 18 September NR7 7WD. (Ref ACAY.) (Andrew Middleton.) 2014

MULLINS, Edith Lydfords Nursing Home, 23 High The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319635) Margaret Street, East Hoathly BN8 6DR. 4 650, Aztec West, Almondsbury, Bristol BS32 November 2014 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OAKLEY, Woodfield Court Nursing Home, Gudgeons Prentice Solicitors, Buttermarket, 17 June 2015 (2319606) Frederick 21 Temple Road, Stowmarket, Stowmarket, Suffolk IP14 1ED. (G M Beresford) Suffolk. 23 January 2015

OAKLEY, John 91 Butchers Lane, Walton-on- Sparlings Solicitors, 62A Connaught Avenue, 26 June 2015 (2319634) Stanley the-Naze, Essex CO14 8UD. 13 Frinton-on-Sea, Essex CO13 9QH. (Jean Susan December 2013 Abbott)

OAKLEY, Grace 91 Butchers Lane, Walton-on- Sparlings Solicitors, 62A Connaught Avenue, 26 June 2015 (2319628) Diana Patricia the-Naze, Essex CO14 8UD. 7 Frinton-on-Sea, Essex CO13 9QH. (Jean Susan July 2014 Abbott)

OSBORNE, 81 Boscombe Grove Road, Aldridge Brownlee Solicitors LLP, 912 26 June 2015 (2319595) Pleasant Fabian Bournemouth, Dorset BH1 4PQ. Wimborne Road, Moordown, Bournemouth, Joyce 6 February 2015 Dorset BH9 2DJ. (Lynne Christine Elizabeth Barton)

OUTRAM, 13 Fairfield Avenue, Grays, 13 Fairfield Avenue, Grays, Essex RM16 2LT. 17 June 2015 (2319630) Margaret Essex RM16 2LT. Housewife. 12 (Neil Outram.) January 2014

PARKER, Faulkbourne Hall, Witham, Essex Gepp & Sons, 58 New London Road, 24 June 2015 (2319605) Jonathan Oxley CM8 1SH. 5 August 2014 Chelmsford CM2 0PA. Ref: 7713-0167-4. (Jeremy James Fisher, Michael John Sayer and Phillip James Hutley)

PARKER, Lorna 10 Station Street, Kirkby in Shacklocks LLP, St Peter’s House, Bridge 26 June 2015 (2319604) Ashfield, Nottinghamshire NG17 Street, Mansfield, Nottinghamshire NG18 1AL. 7AR. 23 November 2014

PATEL, 179 Caterham Drive, Coulsdon, Wimal & Co, 727 B London Road, Thornton 17 June 2015 (2319588) Rameshchandra Surrey CR5 1JS. Newsagent. 15 Heath, Surrey CR7 6AU. (Tarulattaben Raojibhai July 2014 Rameshbhai Patel.)

PENGELLY, 60 Collenna Road, Tonyrefail, The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319601) David Arthur Porth, Rhondda Cynon Taf CF39 650, Aztec West, Almondsbury, Bristol BS32 8EH. 16 January 2015 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PENNEY, Audrey Greystoke Manor Residential Bennett Griffin LLP, 11 Sea Lane, Ferring, West 26 June 2015 (2319587) Home, Church Lane, Ferring, Sussex BN12 5DR. West Sussex BN12 5HR. 17 February 2015

PLATT, Jeanetta 35 Hallerton Close, Mainstone, GA Solicitors, 25 Lockyer Street, Plymouth PL1 26 June 2015 (2319702) Dawn Plymouth, Devon PL6 8NP. 15 2QW. (Jonathan James Foster Hall and Mark December 2014 Alexander Treece)

PORTESS, 62 Mill Farm Nurseries, Ward Gethin Archer, The Manor House, 8 26 June 2015 (2319632) Dennis Swaffham, Norfolk PE37 7PJ. 3 Dereham Road, Watton, Thetford, Norfolk IP25 March 2015 6ER.

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

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

PRICE, Thomas 4 Oldenburg Park, Paignton, Tozers LLP, 2-3 Orchard Gardens, 19 June 2015 (2319633) Roy (otherwise Devon TQ3 2UA. Company Teignmouth, Devon TQ14 8DR. (Rose Edith known as Director - Transport Company Price, Wayne Thomas Price, Martin Roy Price Thomas Royal (retired). 22 March 2015 and Francis Vernon Clarke.) Price)

PRIME, Nellie Brookwood Manor Care Home, Adams Harrison Solicitors, 14/16 Church 24 June 2015 (2319602) Holbrook Hall Park, Sudbury, Street, Saffron Walden, Essex CB10 1JW. Attn: Suffolk CO10 0TH. Retired. 25 Hayley Ford Ref: 068145.002. (Melanie Fiona March 2015 Pratlett and Jennifer Diane Carpenter)

PRITCHARD, 3 Berkley Street, South Shields, Hannays Solicitors & Advocates, 19 Beach 17 June 2015 (2319676) Valerie Tyne & Wear NE33 2SX. 5 July Road, South Shields, Tyne & Wear NE33 2QA. 2012 (Kim Rainford)

RANDLES, Anita Forest Glen, Buntingsdale Road, Allington Hughes Law, 2 Vicars Lane, Chester 26 June 2015 (2319607) Lyn Market Drayton, Shropshire TF9 CH1 1QX. 2EN. 1 March 2015

RAYMENT, St Therese Care Centre, St Peters Langsford Davies LLP, Westgate, 26 June 2015 (2319631) Elizabeth Mary Therese Close, Callington, Launceston, Cornwall PL15 9AD. Cornwall PL17 7QF. 17 January 2015

REED, Helen 11 West Way, Holtspur, B P Collins LLP, Collins House, 32-38 Station 17 June 2015 (2319594) Beaconsfield, Buckinghamshire Road, Gerrards Cross, Buckinghamshire SL9 HP9 1DQ. 28 February 2015 8EL. (Peter David Rogers and Lesley Irene Rogers)

RICHARDS, Mary 17 Furland Close, Hooe, GA Solicitors, 25 Lockyer Street, Plymouth PL1 26 June 2015 (2319626) Plymouth, Devon PL9 9NG. 16 2QW. (Jonathan James Foster Hall and January 2015 Stephen Martyn Ramsden)

RICHARDSON, 1 Park Avenue, Preston, Lloyds Bank Private Banking Limited, PO Box 17 June 2015 (2319636) George Lancashire PR1 6YH. 1 March 800, 234 High Street, Exeter, Devon EX1 9UR. 2015 (Lloyds Bank PLC)

RIGBY, Barbara Bamford Grange Nursing Home, Margaret Williams Solicitor, Jones Law 19 June 2015 (2319655) Mary 239 Adswood Road, Stockport Partnership, 11 Market Street, Marple, SK3 8PA formerly of 40 South Stockport SK6 7AA. Oak Lane, Wilmslow . 8 January 2015

ROBERSON, RMBI Care Home, Connaught Dutton Moore Chartered Accounts & Business 18 June 2015 (2319673) Thomas Court, St Oswalds Road, Fulford Advisors, Aldgate House, 1-4 Market Place, Benjamin YO10 4FA. 26 January 2015 Hull HU1 1RS. (Mr P A Houldsworth, Susan Stigant and John Gilleard)

ROWLINSON, 13 Greenbank Court, Shipley The Co-operative Legal Services Limited, Aztec 17 June 2015 (2319645) Thelma BD17 5LD. 20 October 2014 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SAMUEL, 27 Kingsmead Avenue, Harold Benjamin Solicitors, Hill House, 67-71 24 June 2015 (2319708) Kenneth Osmund Kingsbury, London NW9 7NP. Lowlands Road, Harrow, Middlesex HA1 3EQ. Post Office Official (retired). 7 Attn: Miss Jenny Ricketts Ref: JD/SAM44/2. August 2014 (Janice Louise Samuel and Daphne Muriel Bramble)

SCRUBY, Peter 8 Emerald Close, Waterlooville, Biscoes, 15A Somerset House, Hussar Court, 26 June 2015 (2319671) Hampshire PO7 8NZ. 29 Waterlooville, Hampshire PO7 7SG. (Timothy December 2014 Ian Gamester)

SHANNON, Áras Uí Dhomhnaill Nursing Willett & Co Solicitors, 18 Angel Hill, Bury St 19 June 2015 (2319700) Martin Home, Milford, County Donegal, Edmunds, Suffolk IP33 1XQ. Ireland. 11 July 2014

SHEPHEARD, 159 Beeches Road, Chelmsford, Cartmell & Co Solicitors, 12 High Street, 24 June 2015 (2319654) Janet Edna Essex CM1 2SA. 27 June 2014 Chalfont St Giles, Bucks HP8 4QA. Attn: Robert Ian Cartmell Ref: RC(HM)SHE001. (Robert Ian Cartmell)

SPANSWICK, Oakfield Nursing Home, Weston John Hodge Solicitors, Tivoli House, 33 26 June 2015 (2319648) Olive May Park, Bath BA1 4AS formerly of Boulevard, Weston-super-Mare BS23 1PE. Flat 43, Avondown House, (Roy Adrian Spanswick) Langdon Road, Bath BA2 1AD . 27 January 2015

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

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

STEVENS, 33 Chilton Avenue, FordLittle Solicitors, 14 Park Road, 17 June 2015 (2319642) Dennis Percy Sittingbourne, Kent ME10 4TB. Sittingbourne, Kent ME10 1DR. (Ref: 24 January 2015 1.K115001.CM.) (Margaret Letty Kennard and Ann Elizabeth Port.)

STRATTON, John 88 Coombfield Drive, Dartford, Martin Tolhurst Partnership, 3 Bullace Lane, 26 June 2015 (2319652) Joseph Kent DA2 7LH. 2 March 2015 Dartford, Kent DA1 1BB. (Colin Peter Nicholls)

SUNDERLAND, Horseshoes Farm, Holtwood, Preston Redman LLP, Hinton House, Hinton 26 June 2015 (2319707) (also known as Holt, Wimborne BH21 7DR. 11 Road, Bournemouth BH1 2EN. (Terence Ivor Seeviour), Betty March 2015 Keats) Vera

SUTTON, Fox’s Croft, Hyde Lea Bank, Pickering & Butters LLP, 19 Greengate Street, 26 June 2015 (2319659) Kenneth Hyde Lea, Stafford ST18 9AZ. 15 Stafford ST16 2LU. (Richard Brian Sutton) Mannock January 2015

TERWEY, Ethel Zetland Court, 128 Alumhurst Luff Brook Carter Solicitors, 521 Ringwood 26 June 2015 (2319649) Lilian Road, Westbourne, Road, Ferndown, Dorset BH22 9AQ. (Neil Bournemouth, Dorset BH4 8HU. Anthony Curtis) 27 February 2015

TIDY, Jennifer 17 Alexander Hall, Avon Park Withy King, 5&6 Northumberland Buildings, 26 June 2015 (2319675) Care Village, Limpley Stoke, Bath BA1 2JE. (Richard William Everitt) Bath BA2 7FF. 4 December 2014

TODESCHINI, 11 Sycamore Avenue, Hatfield, Georgia Kerr, 16 Vesta Avenue, St Albans, 17 June 2015 (2319646) Giuliano Riccardo Hertfordshire AL10 8LZ. Hertfordshire AL1 2PF. (Danilo Leon Architect (Retired). 24 February Todeschini.) 2015

TURNER, 22 Sea View Road, Cliffsend, Robinson Allfree, 17 – 25 Cavendish Street, 26 June 2015 (2319653) Terrence Henry Ramsgate, Kent CT12 5EH. 5 Ramsgate, Kent CT11 9AL. October 2013

TUTT, Vida Mary 11 Kingslea, Leatherhead, Keith McLeod, 7 Hillside West, Hutton, Weton- 17 June 2015 (2319637) Surrey KT22 7SN. Widow. State Super-Mare, Somerset BS24 9TX. Registered Mental Nurse (Retired). 6 January 2015

VILLARET, Philip 173 Tramway Drive, #A Toiyabe Lester Aldridge LLP, Russell House, Oxford 17 June 2015 (2319647) Raymond National Forest, Stateline, Road, Bournemouth BH8 8EX. (Oliver Charles Douglas, Nevada 89449, United Phipps.) States of America . Chef. 10 September 2011

VULLIAMY, Yaxley House, Church Lane, Watkins Stewart & Ross, 18 Lower Brook 26 June 2015 (2319656) Liselotte Johanna Yaxley, Eye, Suffolk IP23 8BU. 2 Street, Ipswich, Suffolk IP4 1AL. (Stephen Hermine February 2015 William Gilbey and David Robert Ross) (otherwise known as Elisabeth Vulliamy)

WADE, Phyllis Room 45, The Fairways, Hugh James Solicitors, Hodge House, 114-116 26 June 2015 (2319665) Ethel Malmesbury Road, Chippenham, St Mary Street, Cardiff CF10 1DY. (National Wiltshire SN15 5LJ. 21 March Westminster Bank plc) 2015

WALDEN, Dilys 24 Glynde Avenue, Goring-by- Hart Brown, 33 High Street, Cobham, Surrey 26 June 2015 (2319639) Kathleen Sea, Worthing, West Sussex KT11 3ES. (Trevor David Morgan and John BN12 5BH. 14 January 2015 Richard Pentland)

WALGATE, 8 Savernake Road, Leicester HCB Solicitors Limited, Belvoir Chambers, 17 26 June 2015 (2319672) Catherine Helen LE4 0GT. 3 March 2015 Bowling Green Street, Leicester LE1 6AS. (Michael Walgate)

WALKER, 4 Victoria Road, Cirencester, Sewell Mullings Logie LLP, 7 Dollar Street, 26 June 2015 (2319666) Terence Carr Gloucestershire GL7 1EN. 13 Cirencester, Gloucestershire GL7 2AS. (Carol September 2014 Winsome Dawn Morris and Nicholas John Walter Parsons)

WALKER, Trevor 62 St Georges Road, Salisbury Mr J.C. Sanger of Red Cottage, Woodgreen, 17 June 2015 (2319650) George SP2 8LX. 6 September 2014 Fordingbridge SP6 2BQ

WALLACE, The Old Stables, 8 Bakers Mill, Birkett Long LLP Solicitors, Essex House, 42 26 June 2015 (2319670) Stanley Kenneth Prentice Street, Lavenham, Crouch Street, Colchester, Essex CO3 3HH. (otherwise Sudbury, Suffolk. 28 February (Bruce Robert Ballard) Kenneth Wallace) 2015

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

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

WALTON, John 34 Moreton Street, Winnington, mosshaselhurst Solicitors, 2 Castle Street, 29 June 2015 (2319640) Peter Northwich, Cheshire CW8 4DH. Northwich, Cheshire CW8 1AB. 7 December 2014

WARD SWORD, 50 Drummond Drive, Nuthall, William Edward Curzon Cursham and Graham 17 June 2015 (2319641) Gillian Mary Nottingham NG16 1BL. 19 Michael Green, c/o Fraser Brown Solicitors, 84 (otherwise Mrs September 2014 Friar Lane, Nottingham NG1 6ED. (Ref: WECC.) Gillian Mary Sword)

WATSON, Doris Bearwood Nursing Home, 86 The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319657) May Bearwood Road, West Midlands 650, Aztec West, Almondsbury, Bristol BS32 B66 4HN. 15 November 2014 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATSON, Moira 1 Alfreton Close, Wimbledon, c/o Core Law Solicitors, 1 Beacon Road, 26 June 2015 (2319644) Margaret London SW19 5NS. 27 Crowborough, East Sussex TN6 1AF. (William November 2014 John West Watson)

WATTS, Michael 9 Keswick Close, Tonbridge, Warners Solicitors, Bank House, Bank Street, 26 June 2015 (2319658) Stanley Kent. 4 March 2015 Tonbridge, Kent TN9 1BL. (Sally Elizabeth Watts and Mary Vesper Shaw)

WEAR, Gary 2-4 Carrow Hill, Norwich NR1 Cozens-Hardy LLP, Castle Chambers, Opie 26 June 2015 (2319706) Stephen 2AJ formerly of 12 Dell Close, Street, Norwich NR1 3DP. Newton Flotman NR15 1RG. 11 March 2015

WEIR, Lois No 2 The Green, Nupend, DF Legal LLP Solicitors, Holloway House, 26 June 2015 (2319668) Stonehouse, Gloucestershire Station Road, Stroud, Gloucestershire GL5 GL10 3SU. 29 October 2014 3AP. (David John Ferraby)

WHEELER, 3 St Bernards Close, St HSBC Trust Company (UK) Limited, Probate 24 June 2015 (2319667) Audrey Elizabeth Leonards, Exeter, Devon EX2 Services, PO Box 290, Sheffield S1 2UJ.(HSBC Rose 4RX. Retired. 20 March 2015 Trust Company (UK) Limited.)

WHENT, 12 Enoch House, Hawthorn Sparlings Solicitors, 3 West Stockwell Street, 26 June 2015 (2319643) Rosemary Avenue, Colchester, Essex CO4 Colchester, Essex CO1 1HQ. (Martyn Ralph 3LH. 28 January 2015 Carr)

WHITE, Joan 11 School Lane, Whitwick, Messrs Crane and Walton LLP Solicitors, 21-25 26 June 2015 (2319679) Mildred Leicestershire LE67 5HE. 19 London Road, Coalville, Leicestershire LE67 February 2015 3JB. (Matthew James Charles Needham and John Martin Crane)

WIBROW, Susan 9 Cranbourne Avenue, London Cogent Law, Renaissance, 12 Dingwall Road, 24 June 2015 (2319638) Ann E11 2BH. 18 February 2014 Croydon, Surrey CR0 2NA. Ref: LB07/439260/1. (Barbara Ann Channell)

WILLIAMS, Penlancwnlle, Bwlchllan, Arnold Davies Vincent Evans, 33 High Street, 26 June 2015 (2319669) Elizabeth Lampeter, Ceredigion SA48 Lampeter, Ceredigion SA48 7BB. Margaret Lloyd 8QG. 28 September 2014

WILLIAMS, Paget Nurseries, Redmarley, Orme & Slade Ltd, NatWest Bank Chambers, 17 June 2015 (2319651) Ronald John Gloucestershire GL19 3HS. 1 The Homend, Ledbury, Herefordshire HR8 March 2015 1AB. (Barbara Hyatt, Anne Josephine Pritchard and Veronica Bunting)

WILLIAMS, Flat 73, Queensridge Court, 82 Chorus Law Ltd, Heron House, Timothy’s 22 June 2015 (2319674) Stanley Derek Queensway, Oldbury, West Bridge Road, Stratford-upon-Avon CV37 9BX. Midlands B68 0LE. Green Grocer’s Shop Proprietor – retired. 12 November 2014

WILLIAMSON, 119 High Street, Eye, Terrells LLP, 61 Lincoln Road, Peterborough 24 June 2015 (2319664) Elma Lilian Cairo Peterborough PE6 7UX. Machine PE1 2SE. Ref: RB.30221.Williamson. (Glenda Operator. 5 September 2014 Jean Willis, Dennis John Louvain Newman, Karen Julie Cunnington & Edison James Redhead)

WILSON, Sheila Country View Nursing Home Mrs S Leatham, J R Watson Accountants, 11 17 June 2015 (2319662) Christine Warkton Kettering, previously Cheyne Walk, Northampton NN1 5OR. (Mr Templemore Nursing Home 121 Nigel Wilson and Mr Mark Wilson.) Harlestone Road Northampton NN5 6AA. Prior to that 2 Botmead Road, Northampton NN3 5IF . Company Director. 8 February 2015

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

WILSON, Teresa 40 Thornhill Road, Chorley PR6 Birchall Blackburn Law Solicitors, 4 Hough 26 June 2015 (2319680) Constance 0JB. 28 December 2014 Lane, Leyland, Lancashire PR25 2SD. (Catherine Leah MacCracken and Michael John Foxford)

WISE, Clifford 35A Gordon Road, Brighton, The Co-operative Legal Services Limited, Aztec 26 June 2015 (2319663) Montefiore East Sussex BN1 6PE. 13 650, Aztec West, Almondsbury, Bristol BS32 December 2014 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WOODWARD, Staveley Birkleas Nursing Home, Ridley & Hall, Queens House, 35 Market Street, 26 June 2015 (2319709) Kenneth 10 Staveley Road, Shipley, West Huddersfield HD1 2HL. Yorkshire previously of Harrogate Lodge Care Home, 25 Harrogate Road, Chapel Allerton, Leeds LS7 3PD . 22 March 2015

YARROW, 10 Marwell Drive, Usworth, Lloyds Bank Plc, Birmingham Executors Office, 17 June 2015 (2319681) Douglas Robert Washington, Tyne and Wear PO Box 4159, 3rd Floor, 125 Colmore Row, NE37 3LR. 1 March 2015 Birmingham B2 2QY. (Lloyds Bank Plc)

YOUD, John Alan 6 The Tithe, Wickford, Essex 56 Laburnham Avenue, Wickford, Essex SS12 17 June 2015 (2319704) SS12 0HN. Civil Servant. 21 0DA. (Cheryl Jane Smith and Anthony Alfred February 2015 Galley.) i be received before the expiry of a period of 42 days starting with the date at the foot of this notice; ENVIRONMENT & ii be made in writing quoting reference DC9870; iii state the grounds of the objection or representation; iv indicate who is making the objection or representation; and INFRASTRUCTURE v give an address to which correspondence relating to the objection or representation may be sent. The MMO will pass to the applicant a copy of any objections and PORTS & HARBOURS other representations received. If an objection is duly made and not withdrawn then the MMO may HARBOURS2319097 ACT 1964 (AS AMENDED) cause an inquiry to be held. Any objections duly made and not PROPOSED ST MARY’S (ISLES OF SCILLY) HARBOUR REVISION withdrawn and any representations duly made will be considered ORDER [201X] before the MMO decides whether or not to make the order. NOTICE OF APPLICATION FOR A HARBOUR REVISION ORDER Dated: 16 April 2015 NOTICE IS HEREBY GIVEN that His Royal Highness Charles Philip Michelmores LLP, Woodwater House, Pynes Hill, Exeter, EX2 5WR Arthur George Prince of Wales Duke of Cornwall and Rothesay Earl of (2319097) Chester and Carrick Baron of Renfrew Lord of the Isles and Great Steward of Scotland (“the applicant”) has applied to the Marine Management Organisation (MMO) for a harbour revision order under Planning section 14 of the Harbours Act 1964. The proposed order would reconstitute the harbour authority at St TOWN PLANNING Mary’s Harbour on the Isles of Scilly as a Trust Port. In addition it would extend the harbour limits and modernise and extend the DEPARTMENT2319079 FOR TRANSPORT powers of the harbour authority to secure the improvement, TOWN AND COUNTRY PLANNING ACT 1990 maintenance or management of the harbour in an efficient and THE SECRETARY OF STATE hereby gives notice of the proposal to economical manner. make an Order under section 247 of the above Act to authorise the The proposed order would not authorise the construction or alteration stopping up of the whole of Central Street and various sections of of a project or confer development consent. Accordingly, Council associated highways at Goldthorpe, in the Metropolitan Borough of Directive 85/337/EEC on the assessment of the effects of certain Barnsley. public and private projects on the environment (as amended) which is IF THE ORDER IS MADE, the stopping up will be authorised only to codified by Council Directive 2011/92/EU does not apply to the enable development to be carried out should planning permission be proposals and no environmental statement has been supplied. granted by Barnsley Metropolitan Borough Council. The Secretary of A copy of the draft order and accompanying documents is deposited State gives notice of the draft Order under Section 253 (1) of the 1990 at the offices of the applicant at: Hugh House, St Mary’s, Isles of Act but will only consider making the Order in the event that planning Scilly TR21 0HU. These may be inspected at all reasonable hours until permission is granted. the expiry of the forty-two day period referred to below. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be The draft order and accompanying documents are also available for available for inspection during normal opening hours at Goldthorpe inspection at the offices of the MMO in Newcastle by appointment at Public Library, Barnsley Road, Goldthorpe, Rotherham, S63 9NE in the email address below or may be viewed on the MMO’s website at the 28 days commencing on 16 April 2015, and may be obtained, free https://www.gov.uk/government/collections/harbour-orders-public- of charge, from the Secretary of State (quoting NATTRAN/Y&H/ register S247/1798) at the address stated below. Any person desiring to make an objection or representation ANY PERSON MAY OBJECT to the making of the proposed order by concerning the application should write to the Inshore Marine stating their reasons in writing to the Secretary of State at Licensing Team, Marine Management Organisation, Lancaster House, [email protected] or National Transport Casework Hampshire Court, Newcastle Upon Tyne, NE99 4YH or email to Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, [email protected]. An objection or NE4 7AR, quoting the above reference. Objections should be received representation should:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 83 ENVIRONMENT & INFRASTRUCTURE by midnight on 14 May 2015. You are advised that your personal data DEPARTMENT2319071 FOR TRANSPORT and correspondence will be passed to the applicant/agent to enable TOWN AND COUNTRY PLANNING ACT 1990 your objection to be considered. If you do not wish your personal data THE SECRETARY OF STATE hereby gives notice of an Order made to be forwarded, please state your reasons when submitting your under Section 247 of the above Act entitled “The Stopping up of objection. Highway (West Midlands) (No.17) Order 2015” authorising the D Hoggins, Department for Transport (2319079) stopping up of a length and part-width of the unnamed highway leading east off Ranshaw Drive, comprising carriageway and footway, in the Hough Retail Park at Stafford, in the Borough of Stafford. This 2319078DEPARTMENT FOR TRANSPORT is to enable development as permitted by Stafford Borough Council TOWN AND COUNTRY PLANNING ACT 1990 under reference 14/21103/FUL. THE SECRETARY OF STATE hereby gives notice of an Order made COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from under Section 247 of the above Act entitled “The Stopping up of the Secretary of State, National Transport Casework Team, Tyneside Highways (West Midlands) (No.18) Order 2015” authorising the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon stopping up of a southern part-width of Sky Blue Way and an irregular Tyne, NE4 7AR or [email protected] (quoting shaped area of highway to the south of Sky Blue Way and the north of NATTRAN/WM/S247/1731) and may be inspected during normal Far Gosford Street, at Coventry in the City of Coventry. This is to opening hours at Stafford Library, Shire Hall, Market Street, Stafford enable development as permitted by Coventry City Council, reference ST16 2LQ. FUL/2015/0240. ANY PERSON aggrieved by or desiring to question the validity of or COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from any provision within the Order, on the grounds that it is not within the the Secretary of State, National Transport Casework Team, Tyneside powers of the above Act or that any requirement or regulation made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has not been complied with, may, within 6 weeks of 16 April 2015 Tyne, NE4 7AR or [email protected] (quoting apply to the High Court for the suspension or quashing of the Order NATTRAN/WM/S247/1752) and may be inspected during normal or of any provision included. opening hours at Coventry City Council, Civic Centre, 4 Much Park S . Zamenzadeh, Department for Transport (2319071) Street, Coventry CV1 5RE. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the DEPARTMENT2319070 FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 16 April 2015 THE SECRETARY OF STATE hereby gives notice of an Order made apply to the High Court for the suspension or quashing of the Order under Section 247 of the above Act entitled “The Stopping up of or of any provision included. Highway (East) (No.13) Order 2015” authorising the stopping up of a S Zamenzadeh, Department for Transport (2319078) northern part-width of Combe Street at Hemel Hempstead, in the Borough of Dacorum. This is to enable development as permitted by Dacorum Borough Council under reference 4/03355/14/MFA. DEPARTMENT2319075 FOR TRANSPORT COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from TOWN AND COUNTRY PLANNING ACT 1990 the Secretary of State, National Transport Casework Team, Tyneside THE SECRETARY OF STATE hereby gives notice of the proposal to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon make an Order under section 247 of the above Act to authorise the Tyne, NE4 7AR or [email protected] (quoting stopping up of two footpaths to the south of Kirkwood Drive and the NATTRAN/E/S247/1749) and may be inspected during normal west of Sherringham Avenue, surrounding the former buildings of opening hours at Dacorum Borough Council, Civic Offices, Marlowes, numbers 213-235 Kirkwood Drive, at Kenton in the City of Newcastle Hemel Hempstead HP1 1HH. upon Tyne. ANY PERSON aggrieved by or desiring to question the validity of or IF THE ORDER IS MADE, the stopping up will be authorised only to any provision within the Order, on the grounds that it is not within the enable development to be carried out should planning permission be powers of the above Act or that any requirement or regulation made granted by Newcastle City Council. The Secretary of State gives has not been complied with, may, within 6 weeks of 16 April 2015 notice of the draft Order under Section 253 (1) of the 1990 Act but will apply to the High Court for the suspension or quashing of the Order only consider making the Order in the event that planning permission or of any provision included. is granted. D Candlish, Department for Transport (2319070) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at North Kenton Post Office, 27-29 Halewood Avenue, Newcastle NE3 3RX in the 28 LONDON2319099 BOROUGH OF SOUTHWARK days commencing on 16 April 2015, and may be obtained, free of TOWN AND COUNTRY PLANNING ACT 1990 charge, from the Secretary of State (quoting NATTRAN/NE/ THE COUNCIL OF THE LONDON BOROUGH OF SOUTHWARK S247/1805) at the address stated below. hereby gives notice that it proposes to make an order under section ANY PERSON MAY OBJECT to the making of the proposed order by 247 of the above Act to authorise the stopping up of the following stating their reasons in writing to the Secretary of State at areas of public highway: [email protected] or National Transport Casework 1 The area of public highway to be stopped up forming parts of the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, highway known as Upper Ground and Hatfields and formed of: NE4 7AR, quoting the above reference. Objections should be received (i) an irregular shaped triangle on the southern boundary measuring a by midnight on total distance of 3.5 metres and width of 1.75 area (marked A-B on 14 May 2015. You are advised that your personal data and the Stopping Up Plan); correspondence will be passed to the applicant/agent to enable your (ii) an irregular shaped rectangle on the eastern boundary adjacent to objection to be considered. If you do not wish your personal data to Hatfields measuring a total distance of 7.25 metres and width of 3 be forwarded, please state your reasons when submitting your metres (marked C-D on the Stopping Up Plan); objection. (iii) an irregular shaped length of highway on the east-westerly D Candlish, Department for Transport (2319075) boundary adjacent to Upper Ground measuring a maximum distances of 38 metres and maximum width of 9 metres (marked E-F on the Stopping Up Plan); and (iv) a rectangular shaped parcel of land on the northern boundary adjacent to Upper Ground measuring a maximum of 8.5 metres and a maximum width of 3.25 metres (marked G-H on the Stopping up Plan).

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

IF THE ORDER IS MADE, the stopping up will be authorised to DEPARTMENT2319087 FOR TRANSPORT enable the development described in the Schedule to this notice to be TOWN AND COUNTRY PLANNING ACT 1990 carried out in accordance with the planning permission granted under THE SECRETARY OF STATE hereby gives notice of the proposal to Part III of the Act to Kings Reach Estates Limited, Fort Anne, make an Order under section 247 of the above Act to authorise the Douglass, Isle of Man IM1 5PD by the Council of the London Borough stopping up of an eastern part width of Clifton Villas at its south of Southwark on for the full planning application on 4 October eastern termination point at Manningham, in the City of Bradford. 2011under reference LBS Reg. No 11-AP-1071 as amended by non- IF THE ORDER IS MADE, the stopping up will be authorised only in material amendments decision LBS Reg.No.12-AP-1109. order to enable development as permitted by City of Bradford COPIES OF THE DRAFT ORDER AND THE RELEVANT PLANS Metropolitan District Council under reference 14/03558/MAF. MAY BE INSPECTED by way of appointment during the 28 days COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be commencing on Thursday 23 April 2015 at 160 Tooley Street, available for inspection during normal opening hours at City of London, SE1 2TZ by calling 020 7525 2135 quoting reference (Upper Bradford Metropolitan District Council, Jacob’s Well, Bradford, BD1 Ground and Hatfields (Kings Reach Tower)– Stopping up Order). A 5RW in the 28 days commencing on 16 April 2015, and may be copy may also be viewed on the Council’s website http:// obtained, free of charge, from the Secretary of State (quoting www.southwark.gov.uk/highwayclosures NATTRAN/Y&H/S247/1802) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order ANY PERSON MAY OBJECT to the making of the proposed order by within the period of 28 days commencing on Thursday 23 April 2015 stating their reasons in writing to the Secretary of State at by written notice to the Director of Communities Law and Governance [email protected] or National Transport Casework quoting reference (LEG/RP/PL/RE040/63781/RM). Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, In preparing an objection it should be borne in mind that the NE4 7AR, quoting the above reference. Objections should be received substance of it may be imparted to other persons who may be by midnight on 14 May 2015. You are advised that your personal data affected by it and that those persons may wish to communicate with and correspondence will be passed to the applicant/agent to enable the objector about it. your objection to be considered. If you do not wish your personal data Signed: to be forwarded, please state your reasons when submitting your Doreen Forrester-Brown objection. Director of Legal Services D . Candlish, Department for Transport (2319087) On behalf of The London Borough Of Southwark THE SCHEDULE LBS Reg. No11-AP-1071 (as amended by permission No. 11- DEPARTMENT2319085 FOR TRANSPORT AP-3797, for the variation of Condition 2 of that permission, and the TOWN AND COUNTRY PLANNING ACT 1990 non-material amendments decision under LBS Reg.No.12-AP-1109). THE SECRETARY OF STATE hereby gives notice of the proposal to Refurbishment and re-cladding of the tower and podium buildings, make an Order under section 247 of the above Act to authorise the erection of six additional storeys to the tower for residential use stopping up of various areas of highway and footpaths at Ashbourne [132.2m AOD to top of core] and change of use of floors 11-30 of the Close, Glendawn Close, Ulster Close, Fircroft Close, Kelvin Drive, tower from offices to residential [to provide a total of 173 flats]; Curlew Hill, Buttermere Close and Sherwood Drive on the Moss Road erection of a series of extensions and additions for office use Estate at Cannock, in the District of Cannock Chase. including the erection of a 10 storey infill atrium building between the IF THE ORDER IS MADE, the stopping up will be authorised only in tower and T shaped podium, erection of a part one, part three storey order to enable development as permitted by Cannock Chase District roof extension to the podium building and a series of other extensions Council, under reference CH/14/0312. to the north, east and west of the podium building to accommodate COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be plant and stair cores. available for inspection during normal opening hours at Staffordshire At: KINGS REACH TOWER, STAMFORD STREET, LONDON, SE1 Library & Information Service, Cannock Library, Manor Avenue, 9LS (2319099) Cannock, Staffordshire WS11 1AA in the 28 days commencing on 16 April 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/WM/S247/1733) at the address 2319098DEPARTMENT FOR TRANSPORT stated below. TOWN AND COUNTRY PLANNING ACT 1990 ANY PERSON MAY OBJECT to the making of the proposed order by THE SECRETARY OF STATE hereby gives notice of the proposal to stating their reasons in writing to the Secretary of State at make an Order under section 247 of the above Act to authorise the [email protected] or National Transport Casework stopping up of two western part widths of Sutton Lane comprising Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, highway verge at Foston, in the District of South Derbyshire. NE4 7AR, quoting the above reference. Objections should be received IF THE ORDER IS MADE, the stopping up will be authorised only to by midnight on 14 May 2015. You are advised that your personal data enable development to be carried out should planning permission be and correspondence will be passed to the applicant/agent to enable granted by South Derbyshire District Council. The Secretary of State your objection to be considered. If you do not wish your personal data gives notice of the draft Order under Section 253 (1) of the 1990 Act to be forwarded, please state your reasons when submitting your but will only consider making the Order in the event that planning objection. permission is granted. S . Zamenzadeh, Department for Transport (2319085) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Hatton Post Office, 80 Station Road, Hatton, DE65 5EL in the 28 days DEPARTMENT2319082 FOR TRANSPORT commencing on 16 April 2015, and may be obtained, free of charge, TOWN AND COUNTRY PLANNING ACT 1990 from the Secretary of State (quoting NATTRAN/EM/S247/1792) at the THE SECRETARY OF STATE hereby gives notice of the proposal to address stated below. make an Order under section 247 of the above Act to authorise the ANY PERSON MAY OBJECT to the making of the proposed order by stopping up of a northern part-width of Brighton Road, at the stating their reasons in writing to the Secretary of State at entrance to Unit 1 & 2 of the Malthouse Trading Estate, at Shoreham- [email protected] or National Transport Casework by-Sea in the District of Adur. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, IF THE ORDER IS MADE, the stopping up will be authorised only in NE4 7AR, quoting the above reference. Objections should be received order to enable development as permitted by Adur District Council by midnight on 14 May 2015. You are advised that your personal data under reference AWDM/0431/14. and correspondence will be passed to the applicant/agent to enable COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be your objection to be considered. If you do not wish your personal data available for inspection during normal opening hours at Shoreham to be forwarded, please state your reasons when submitting your Library, St Mary’s Road, Shoreham-by-Sea BN43 5ZA in the 28 days objection. commencing on 16 April 2015, and may be obtained, free of charge, D Candlish, Department for Transport (2319098) from the Secretary of State (quoting NATTRAN/SE/S247/1800) at the address stated below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 85 ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order by DEPARTMENT2319065 FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework THE SECRETARY OF STATE hereby gives notice of an Order made Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, under Section 247 of the above Act entitled “The Stopping up of NE4 7AR, quoting the above reference. Objections should be received Highways (South East) (No. 11) Order 2015” authorising the stopping by midnight on 14 May 2015. You are advised that your personal data up of the whole of footpath no.30, connecting Alencon Link and and correspondence will be passed to the applicant/agent to enable Basing View, a length and a northern part width of Lower Basing View your objection to be considered. If you do not wish your personal data at Basingstoke, in the Borough of Basingstoke and Deane to enable to be forwarded, please state your reasons when submitting your development as permitted by Basingstoke and Deane Borough objection. Council, reference 13/01985/FUL. D Candlish, Department for Transport (2319082) COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 2319069DEPARTMENT FOR TRANSPORT Tyne, NE4 7AR or [email protected] (quoting TOWN AND COUNTRY PLANNING ACT 1990 NATTRAN/SE/S247/1508) and may be inspected during normal THE SECRETARY OF STATE hereby gives notice of an Order made opening hours at Basingstoke and Deane Borough Council, Civic under Section 247 of the above Act entitled “The Stopping up of Offices, London Road, Basingstoke, RG21 4AH. Highway (South West) (No. 12) Order 2015” authorising the stopping ANY PERSON aggrieved by or desiring to question the validity of or up of a 280 metre length of Farm Lane commencing 170 metres north any provision within the Order, on the grounds that it is not within the west of the Farm Lane Bridge which crosses the M49 Motorway at powers of the above Act or that any requirement or regulation made Severnside in South Gloucestershire to enable development as has not been complied with, may, within 6 weeks of 16 April 2015 permitted by Gloucestershire County Council under reference SG. apply to the High Court for the suspension or quashing of the Order 4244 and the reserved matters planning permissions granted by the or of any provision included. First Secretary of State under appeal reference APP/PO119/A/ D Candlish, Department for Transport (2319065) 00/1043183. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Roads & highways Tyne, NE4 7AR or [email protected] (quoting NATTRAN/SW/S247/90) and may be inspected during normal ROAD RESTRICTIONS opening hours at Patchway Library, 197 Rodway Road, Bristol, BS34 5EF or Avonmouth Library, 257 Avonmouth Road, Bristol, Avon, BS11 LONDON2319072 BOROUGH OF HARROW 9EN. LOCALISED SAFETY PARKING PROGRAMME – AT ANY TIME ANY PERSON aggrieved by or desiring to question the validity of or WAITING RESTRICTIONS AT JUNCTIONS any provision within the Order, on the grounds that it is not within the THE HARROW (WAITING AND LOADING RESTRICTION) powers of the above Act or that any requirement or regulation made (AMENDMENT NO. 7) TRAFFIC ORDER 2015 has not been complied with, may, within 6 weeks of 16 April 2015 1 NOTICE IS HEREBY GIVEN that the Council of the London apply to the High Court for the suspension or quashing of the Order Borough of Harrow has made the above mentioned order under or of any provision included. Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic D . Candlish, Department for Transport (2319069) Regulation Act 1984 as amended by the Local Government Act 1985 and all other enabling powers. 2 The Harrow (Waiting and Loading Restriction) (Amendment No.7) 2319068DEPARTMENT FOR TRANSPORT Traffic Order 2015 introduces at any time waiting restrictions at TOWN AND COUNTRY PLANNING ACT 1990 the following locations; THE SECRETARY OF STATE hereby gives notice of the proposal to Buckingham Road at its junction with Salisbury Road. make an Order under section 247 of the above Act to authorise the Drummond Drive at its junction with Gordon Avenue. stopping up of a western part-width of Whitefriars Street, comprising Kings Road (north-west side opposite Nos. 232 to 228) footway, meeting the corner of Whitefriars Lane at Coventry University Langland Crescent at its junction with Portland Crescent. Site in the City of Coventry. Morley Crescent at its junction with Streatfield Road. IF THE ORDER IS MADE, the stopping up will be authorised only in Moorhouse Road at its junction with Waghorn Road. order to enable development as permitted by Coventry City Council Rayners Lane (both sides – from Nos. 38 to 50), including junction under reference FUL/2014/0998. with Eastleigh Avenue. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Sudbury Hill (south-west side opposite Chasewood Park to available for inspection during normal opening hours at Coventry City Greenford Road). Council, Civic Centre, 4 Much Park Street, Coventry CV1 2PY in the Twyford Road (south-west side between Welbeck Road and a point 28 days commencing on 16 April 2015, and may be obtained, free of opposite No. 26) charge, from the Secretary of State (quoting NATTRAN/WM/ Warneford Road (north-west side opposite Nos. 62 & 64, and S247/1797) at the address stated below. between School House and the community centre), including at its ANY PERSON MAY OBJECT to the making of the proposed order by junction with Waghorn Road. stating their reasons in writing to the Secretary of State at 3 The restrictions referred to in this notice shall not apply in respect [email protected] or National Transport Casework of anything done at the direction of a police constable in uniform Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, or with the permission of a civil enforcement officer or other NE4 7AR, quoting the above reference. Objections should be received person authorised by the Council or in certain circumstances, by midnight on 14 May 2015. You are advised that your personal data such as the picking up or setting down of passengers, or the and correspondence will be passed to the applicant/agent to enable carrying out of statutory powers or duties. The usual exemption your objection to be considered. If you do not wish your personal data relating to vehicles lawfully displaying a disabled person’s “Blue to be forwarded, please state your reasons when submitting your Badge” apply. objection. 4 A copy of the order, which will come into operation on 20th April S Zamenzadeh, Department for Transport (2319068) 2015, including documents giving more particulars of the order, are available for inspection at request between 9am and 5pm, Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks from the date on which the order was made.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5 If any person wishes to question the validity of the order or its (b) Shared use Pay and Display/Zone SM Permit Holder bays are provisions on the grounds that they are not within the powers provided in the service road fronting Nos. 843 to 909 Honeypot Lane, conferred by the Road Traffic Regulation Act 1984, or that any to operate during 8am to 6.30pm, Monday to Friday. The pay and requirement of the Act or of any instrument made under the Act display tariff is 10p per 20 minutes, with an alternative option for 20 has not been complied with, that person may, within six weeks of minutes free. Pay and display users will be limited to a maximum stay the date on which the order is made, apply for the purpose to the of 2 hours. Permits if required cost the same as amounts listed in High Court. A copy of this notice may be viewed at paragraph 3 of this notice. www.harrow.gov.uk/trafficorders. Email: 6. The Harrow (Waiting and Loading Restriction)(Amendment No. 4) [email protected] Traffic Order 2015, further amends The Harrow (Waiting and Loading Dated 16th April 2015 restriction) Traffic Order 2014 by providing the waiting restrictions for David Eaglesham the operational zone times, and double yellow lines at junctions, Service Manager – Traffic, Highways and Asset Management bends or narrow points in the roads. Environment & Enterprise The review introdcues single yellow line 2pm to 3pm Monday to PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2319072) Friday waiting restrictions in roads in the Canons Park area. Roads in which such a restriction is implemented are as follows; Bromefield, Bush Grove, Cheyneys Avenue, Home Mead, Howberry Road, 2319086LONDON BOROUGH OF HARROW Wemborough Road and Wychwood Avenue. Buckingham Gardens CANONS PARK AREA PARKING REVIEW and Dalkeith Grove were proposed to be subject to this restriction, ZONE B EXTENSION - CRAIGWEIL CLOSE but have been abandoned following statutory consultation. ZONE H EXTENSION – DOVERCOURT GARDENS & HERONSLEA 7. The Harrow (Prohibition of Stopping Outside Schools) (Amendment DRIVE No. 9) Traffic Order 2015 introduces new school keep clear stopping ZONE DA & CS – CHANGE OF USE OF PARKING PLACES prohibitions in Dalkeith Grove on the south side fronting Nos. 23 and THE HARROW (WAITING AND LOADING RESTRICTION) 25 Dalkeith Grove, and extends the existing prohibition on the north (AMENDMENT NO. 8) TRAFFIC ORDER 2015 side outside No. 86 Dalkeith Grove. The stopping prohibitions operate THE HARROW (PARKING PLACES) (AMENDMENT NO. 4) between 8.30am and 4.30pm Monday to Friday. TRAFFIC ORDER 2015 8. The restrictions referred to in this notice do not apply in respect of THE HARROW (PROHIBITION OF STOPPING OUTSIDE anything done at the direction of a police constable in uniform or with SCHOOLS) (AMENDMENT NO. 9) TRAFFIC ORDER 2015 the permission of a parking attendant or other person authorised by 1. NOTICE IS HEREBY GIVEN that the Council of the London the Council or in certain circumstances, such as the picking up or Borough of Harrow has made the above mentioned orders under setting down of passengers, or the carrying out of statutory powers or Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the Road duties. The usual exemption relating to vehicles lawfully displaying a Traffic Regulation Act 1984 as amended by the Local Government Act disabled person’s “Blue Badge” apply. 1985 and all other enabling powers. 9. A copy of the orders, which will come into operation on 20th April 2. The orders make minor extensions to the existing Stanmore Zone B 2015, including documents giving more particulars of the order, are and Zone H controlled parking zones. available for inspection at request between 9am and 5pm, Mondays (a) Zone B is extended into Craigweil Close to include all properties. to Fridays at the Civic Centre, until 6 weeks from the date on which Operating times are 3pm to 4pm Monday to Friday, the same as the the orders were made. existing CPZ B operating times. Yellow lines and parking bays will be 10. If any person wishes to question the validity of the orders or their signed. provisions on the grounds that they are not within the powers (b) Zone H is extended into part of Dovercourt Gardens to include conferred by the Road Traffic Regulation Act 1984, or that any Nos. 1 to 15 and Nos. 2 to Grencar House, and all of Heronslea Drive. requirement of the Act or of any instrument made under the Act has Operating times are 10am to 11am and 3pm to 4pm Monday to not been complied with, that person may, within six weeks of the date Saturday, the same as the existing CPZ H operating times. Yellow on which the orders were made, apply for the purpose to the High lines and parking bays will be signed. Court. A copy of this notice may be viewed at www.harrow.gov.uk/ 3. Permits if required will cost the following per household: 1st vehicle trafficorders £64.90, 2nd vehicle £97.30, 3rd vehicle £129.80, 4th and subsequent Dated 16th April 2015 vehicles £162.20 each. Visitor permits would cost £16.20 per quantity David Eaglesham of ten, 50% discount for OAP’s. Service Manager – Traffic, Highways and Asset Management 4. The Harrow (Parking Places) (Amendment No.4) Traffic Order 2015 Environment and Enterprise, PO Box 39, Civic Centre, Station Road, makes amendments to Zones CS and DA near Canons Park Station. Harrow, HA1 2XA (2319086) The changes are as follows. (a) Zone CS – Station Parade. (i) the existing shared use Pay and Display/Zone CS Permit Holder HIGHWAYS2319063 ENGLAND COMPANY LIMITED bays fronting the shops of Station Parade are made Pay and Display ROAD TRAFFIC REGULATION ACT 1984 only. Times of operation and tariffs remain unchanged by this order. THE A1089 TRUNK ROAD (ASDA ROUNDABOUT – TILBURY (ii) Zone CS Permit holder only parking places are to be provided on DOCKS) (40 MILES PER HOUR SPEED LIMIT) ORDER 2015 the opposite side of the service road to the pay and display parking Highways England Company Limited gives notice that it has made an places fronting the shops. The permit parking places will operate 8am Order under section 84(1)(a) and (2) of the Road Traffic Regulation Act to 6.30pm, Monday to Saturday. Only Zone CS permit holders are 1984 on 10 April 2015, coming into force on the 25 April 2015, on the allowed to park in these parking places. A1089 Trunk Road (St Andrews Road) in the County Essex.. The (b) Zone DA – Donnefield Avenue notice of proposal to make it (reference2274096) was published in (i) the current zone operates as a “permit holders only past this point” issue number 61133 of the London Gazette on 5th February 2015 and zone, without marked parking places. This is now changed to a zone the effect of the order is as described in that notice. with marked parking places. These parking places are now shared A copy of the made Order, and of a plan illustrating its effect may be use Pay and Display and Zone DA Permit Holders only. The pay and inspected during office hours at the following: display tariff is 10p per 20 minutes, with an alternative option for 20 A copy of the made Order and a plan illustrating the proposal may be minutes free. Pay and display users will be limited to a maximum stay inspected during office hours at Traffic Civic Offices, New Road, of 4 hours. Grays, Essex, RM17 6SL and Police Station, Port of Tilbury, Tilbury, 5. The Harrow (Parking Places) (Amendment No.4) Traffic Order 2015 Essex, RM18 7EH until the 6 June2015. creates a new CPZ fronting the parade of shops in Honeypot Lane D Walker, An Official of Highways England Co Ltd. opposite Stanmore Marsh. (Ref: HA/SE/A1089/SPEED) (a) Addresses entitled to a Stanmore Marsh Zone SM permit are those Highways England Company Limited, (Company No 9346363). in, Brick Lane, Sylvia House, Honeypot Lane, Nos. 843 to 915, Willow Registered Office: Bridge House, Walnut Tree Close, Guildford, Court and Hertford Court. Surrey, GU1 4LZ. A company registered in England and Wales.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 87 ENVIRONMENT & INFRASTRUCTURE

Enquiries relating to this notice may be made in writing to: Mr I 1 NOTICE IS HEREBY GIVEN that the council of the London Clabon, Network Delivery and Development at the above address (e- Borough of Southwark on 16 April 2015 will make the above- mail: [email protected]) or by telephoning mentioned orders under sections 6, 45, 46, 49 and 124 of and 0300-470-1061. http://www.highways.gov.uk (2319063) Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2 The general effect of the orders will be, in:- (a) OREILLY STREET 2319091LONDON BOROUGH OF SOUTHWARK (a new road linking Setchell Road and Willow Walk), to [i] provide CHAMBERS WHARF DEVELOPMENT – LLEWELLYN STREET two ‘shared-use’ parking places for the use of parking zone ‘GR’ THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) permit holders or ‘pay by phone’ users, and [ii] introduce ‘at any (CPZ ‘G’) (NO. 11) ORDER 2015 time’ waiting restrictions throughout the remaining kerbside; THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (b) SETCHELL ROAD, to [i] reduce in length an existing ‘shared- (CAR CLUB) (NO. 9) ORDER 2015 use’ parking place on its south-west side, and [ii] introduce ‘at THE LONDON BOROUGH OF SOUTHWARK (WAITING AND any time’ waiting restrictions on both sides of the road between LOADING RESTRICTIONS) (AMENDMENT NO. 51) ORDER 2015 its junction with Oreilly Street and its north-western extremity; THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED and (c) WILLOW WALK, to [i] remove an existing ‘shared-use’ ROUTE) (LLEWELLYN STREET) (NO. 1) TRAFFIC ORDER 2015 parking place on its north-east side, [ii] reduce in length an 1 NOTICE IS HEREBY GIVEN that the council of the London existing ‘shared-use’ parking place on its north-east side, [iii] split Borough of Southwark on 16 April 2015 will make the above- and reduce in length an existing free limited stay parking place on mentioned orders under sections 6, 45, 46, 49 and 124 of and its south-west side, [iv] introduce ‘at any time’ waiting restrictions Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as on both sides of the road at its junction with Oreilly Street, and amended. [v] update the designation of an existing motor cycle parking 2 The general effect of the order will be:- (a) to provide on the place. south-west side of CHAMBERS STREET: [i] a car club parking 3 Copies of the orders, which will come into force on 17 April 2015, space for the use of two car club vehicles only, extending from a and of all other relevant documents are available for inspection point 10 metres south-east of the south-eastern kerb-line of until the end of a period of six weeks from the date the orders Llewellyn Street southward for a distance of 12 metres; and were made at the upon request at Public realm projects - network [ii] additional permit holders parking, extending from a point 22 development, Southwark council, Environment and leisure, 3rd metres south-east of the south-eastern kerb-line of Llewellyn floor hub 1, 160 Tooley Street, London SE1 2QH. Please Street to a point 19 metres north-west of the north-western kerb- telephone 020 7525 2005 or e-mail:- line of Bevington Street; (b) to introduce ‘at any time’ waiting [email protected] to arrange an appointment. restrictions: [i] on the south-west side of CHAMBERS STREET 4 Any persons desiring to question the validity of the orders or of between a point 23 metres north-west of the north-western kerb- any provision contained therein on the grounds that it is not line of Llewellyn Street and a point 10 metres south-east of the within the relevant powers of the Road Traffic Regulation Act south-eastern kerb-line of Llewellyn Street, and [ii] on all sides of 1984 or that any of the relevant requirements thereof or of any LLEWELLYN STREET between the south-western kerb-line of relevant regulations made thereunder has not been complied with Chambers Street and a point 60 metres south-west of that kerb- in relation to the orders may, within six weeks of the date on line; and (c) to prohibit all motor vehicles from entering into or which the order was made, make application for the purpose to proceeding in that part of LLEWELLYN STREET which lies the High Court. between the south-western kerb-line of Chambers Street and a Dated 16 April 2015 point 60 metres south-west of that kerb-line, with exemption Nicky Costin provided for vehicles requiring access to premises therein. Road network and parking business unit manager, Public realm 3 Copies of the orders, which will come into force on 17 April 2015, (2319094) and of all other relevant documents are available for inspection until the end of a period of six weeks from the date the orders TRANSPORT2319080 FOR LONDON were made at the upon request at Public realm projects - network ROAD TRAFFIC REGULATION ACT 1984 development, Southwark council, Environment and leisure, THE GLA ROADS AND GLA SIDE ROADS (TOWER HAMLETS) 3rdfloor hub 1, 160 Tooley Street, London SE1 2QH. Please RED ROUTE CONSOLIDATION TRAFFIC ORDER 2008 A1202 GLA telephone 020 7525 2005 or e-mail:- ROAD (COMMERCIAL STREET) VARIATION ORDER 2015 [email protected] to arrange an appointment. 1 Transport for London hereby gives notice that on 9th April 2015 it 4 Any persons desiring to question the validity of the orders or of made the above named Order, under section 6 of the Road Traffic any provision contained therein on the grounds that it is not Regulation Act 1984. The Order will come into force on 20th April within the relevant powers of the Road Traffic Regulation Act 2015. 1984 or that any of the relevant requirements thereof or of any 2 The general nature and effect of the Order will be: relevant regulations made thereunder has not been complied with (1) Relocate the existing bus cage outside No. 154 approximately 15 in relation to the orders may, within six weeks of the date on metres south eastwards. which the order was made, make application for the purpose to (2) Relocate the existing loading/unloading and disabled persons’ the High Court. parking bay outside Nos. 148-152 Commercial Street, approximately Dated 16 April 2015 21 metres south eastwards and replace with double red lines. Reduce Nicky Costin the length of the box to 12 metres. Road network and parking business unit manager, Public realm (3) Relocate the existing loading/unloading and disabled persons’ (2319091) parking bay outside Nos. 157-159 Commercial Street, approximately 10 metres south eastwards and replace with double red lines. Reduce LONDON2319094 BOROUGH OF SOUTHWARK the length of the bay to 12 metres. WILLOW WALK DEVELOPMENT - CHANGES TO PARKING (4) Introduce double red lines (no stopping at any time) restrictions on PLACES AND WAITING RESTRICTIONS the southwest side of Commercial Street, from Elder Street for a The London Borough of Southwark (Parking places) (CPZ ‘GR’) (No. 4) distance of approximately 28 metres. Order 2015 (5) Introduce double red lines (no stopping at any time) restrictions on The London Borough of Southwark (Free parking places) (No. 40) the southeast side of Quaker Street at the junction with Commercial Order 2015 Street. The London Borough of Southwark (Free parking places) (Solo motor (6) Introduce double red lines (no stopping at any time) restrictions on cycles) (No. 18) Order 2015 the southeast side of Elder Street at the junction with Commercial The London Borough of Southwark (Waiting and loading restrictions) Street. (Amendment No. 52) Order 2015 (7) Reduce the restriction hours of the existing loading/unloading and disabled persons’ parking box outside Nos. 56-62, from the current ‘Any Day 7am - 7pm’ period to ‘10am – 4pm’ period. 3 The roads which would be affected by the Order are A1202 Commercial Street, Quaker Street and Elder Street.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4 A copy of the Order, a map indicating the location and effect of 2. The general nature and effect of the Order will be to: the Order and copies of any Order revoked, suspended or varied a) Formalise existing on-street controls on Long Lane between its by the Order can be inspected during normal office hours at the junction with Great Dover Street and Tabard Street; offices of: b) Remove TfL extents on Tabard Street at its junction with Borough Transport for London London Borough of Tower Hamlets High Street; Streets Traffic Order Team Mulberry Place, 6th Floor c) Formalise existing on-street controls on Joiner Street. (TD/PI/STOT) 5 Clove Crescent 3. The roads which would be affected by the Order are the A2 GLA Palestra, 197 Blackfriars Road London E14 2BG Road – Long Lane, A3 GLA Side Road – Tabard Street and A200 GLA London, SE1 8NJ Side Road – Joiner Street in the London Borough of Southwark. 5 Any person wishing to question the validity of the Order or of any 4. A copy of the Order, a map indicating the location and effect of the of its provisions on the grounds that they are not within the Order and copies of any Order revoked, suspended or varied by the relevant powers conferred by the Act or that any requirement of Order can be inspected during normal office hours at the offices of: the Act has not been complied with, that person may, within six • Transport for London • Southwark Council weeks from the date on which the Order is made, make Streets Traffic Order Team Public Realm Projects application for the purpose to the High Court. (RSM/PI/STOT) 160 Tooley Street Dated this 16th day of April 2015 Palestra, 197 Blackfriars Road London SE1 2QH Mufu Durowoju London, SE1 8NJ (Please e-mail: Transition Manager, Network Impact Management, [email protected] Road Space Management-Operations, to arrange an appointment) Palestra, 197 Blackfriars Road, London, SE1 8NJ 5. Any person wishing to question the validity of the Order or of any of Transport for London (2319080) its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the 2319073TRANSPORT FOR LONDON date on which the Order is made, make application for the purpose to ROAD TRAFFIC REGULATION ACT 1984 the High Court. THE GLA ROADS AND GLA SIDE ROADS (CAMDEN) RED ROUTE Dated this 16th day of April 2015 CONSOLIDATION TRAFFIC ORDER 2007 A41 GLA ROAD Mufu Durowoju (FINCHLEY ROAD) AND A501 GLA ROAD AND SIDE ROAD Transition Manager, Network Impact Management, (EUSTON ROAD AND OSNABURGH STREET) VARIATION ORDER Road Space Management - Operations, Transport for London 2015 Palestra, 197 Blackfriars Road, London, SE1 8NJ (2319067) 1 Transport for London hereby gives notice that on 10th April 2015 it made the above named Order, under section 6 of the Road Traffic Regulation Act 1984. The Order will come into force on WANDSWORTH2319081 BOROUGH COUNCIL 17th April 2015. AMENDMENTS TO PARKING PLACES AND SCHOOL KEEP 2 The general nature and effect of the Order will be to CLEAR RESTRICTIONS AND INTRODUCTION OF WAITING (1) remove the Loading, Unloading and Disabled persons’ vehicles RESTRICTIONS IN ASHBURY ROAD, SW11 AND STANLEY bay on Osnaburgh Street opposite Holy Trinity Church replacing it GROVE, SW8 with a single red line (no stopping Monday to Saturday 8am to 7pm); 1 NOTICE IS HEREBY GIVEN that the Council of the London (2) extend the ambulance bays outside University College Hospital Borough of Wandsworth proposes to make the following Orders Euston Road by 15 metres south-westwards; under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 (3) introduce double red lines (no stopping at any time) on Finchley to the Road Traffic Regulation Act 1984 as amended by the Local Road to cover the exit of Lodge Car Park, Swiss Cottage. Government Act 1985 and the Traffic Management Act 2004:- 3 The roads which would be affected by the Order are Osnaburgh • The Wandsworth (Prohibition of Stopping Outside Schools) (No.-) Street, The A501 Euston Circus South eastern Slip Road, and the Order 20— A41 Finchley Road • The Wandsworth (Clapham Junction) (Parking Places) (No. -) 4 A copy of the Order, a map indicating the location and effect of Traffic Order 20— the Order and copies of any Order revoked, suspended or varied • The Wandsworth (Waiting and Loading Restriction) (Special by the Order can be inspected during normal office hours at the Parking Areas) (Amendment No. -) Order 20— offices of: 2 The general effect of the Orders would be to:- Transport for London Highways Management Team a remove the existing School Keep Clear markings outside the Streets Traffic Order Team London Borough of Camden old school entrance to Shaftesbury Park Primary School in (RSM/PI/STOT) Town Hall Ashbury Road situated opposite the junction with Brassey Palestra, 197 Blackfriars Road Argyle Street Square, replacing it with single yellow line restrictions London, SE1 8NJ London WC1H 8EQ operating between 9.30am and 5.30pm, Mondays to Fridays; 5 Any person wishing to question the validity of the Order or of any b extend the existing School Keep Clear markings outside the of its provisions on the grounds that they are not within the new school entrance and opposite Nos. 47 to 61 Ashbury relevant powers conferred by the Act or that any requirement of Road by 6.5 metres in a westerly direction. The restrictions will the Act has not been complied with, that person may, within six still apply between 8.15am to 9.45am and 3pm to 4.30pm weeks from the date on which the Order is made, make Mondays to Fridays application for the purpose to the High Court. c relocate existing shared use (permit holders / 4hour max stay Dated this 16th day of April 2015 pay and display) bay operating between 9.30am and 5.30pm Mufu Durowoju Mondays to Fridays outside the school and opposite Nos.61 Transition Manager, Network Impact Management to 65 Ashbury Road by 6.5 metres in a westerly direction. Road Space Management – Operations d amend the existing yellow line restrictions operating between Transport for London 9.30 and 5.30pm Mondays to Fridays to operate “ At any Palestra, 197 Blackfriars Road, London, SE1 8NJ (2319073) time” outside Nos. Nos. 61 to 61A in Stanley Grove 3 Copies of documents giving more detailed particulars of the proposed Orders, including plans showing the location of the TRANSPORT2319067 FOR LONDON proposals, are available for inspection during normal office hours ROAD TRAFFIC REGULATION ACT 1984 on Mondays to Fridays in The Concourse, The Town Hall, THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED Wandsworth High Street, London, SW18 2PU. The documents ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION will remain available until the end of six weeks from the date on ORDER 2015 which the Orders are made or, as the case may be, the Council 1. Transport for London hereby gives notice that on 9th April 2015 it decides not to make the Orders. Further information may be made the above named Order, under section 6 of the Road Traffic obtained from the Council’s Operational Services - telephone Regulation Act 1984. The Order will come into force on 20th April number (020) 8871 6673. 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 89 OTHER NOTICES

4 Any person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds on which it is made to the Director of Environment and Community OTHER NOTICES Services at the address below (quoting the reference ES/ TMO1501) by 8th May 2015. Dated this sixteenth day of April 2015 2319077COMPANY LAW SUPPLEMENT Paul Martin The Company Law Supplement details information notified to, or by, Chief Executive and Director of Administration the Registrar of Companies. The Company Law Supplement to The Town Hall, WandsworthSW18 2PU. (2319081) London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2319077)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | 93 Terms and Conditions Relating to Submission of Notices

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

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 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 APRIL 2015 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 16 April 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 16 APRIL 2015 | ALL NOTICES GAZETTE