ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 PRINTED ON 30 JUNE 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/2* Church/2* Companies/3* People/66* Money/ Environment & infrastructure/99* Health & medicine/ Other Notices/125* Terms & Conditions/134* * Containing all notices published online between 27 and 29 June 2014 STATE

THE INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE CONVENTION 2007 ETC.) REGULATIONS 2012, THE STATE INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE CONVENTION 2007 ETC.) REGULATIONS (NORTHERN IRELAND) 2012 AND THE INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE CONVENTION 2007) () REGULATIONS 2012 Departments of State Notice is hereby given that Regulations 4, 5, 7, 8 and 10 and Schedules 1, 3 and 4 to the International Recovery of Maintenance PRIVY COUNCIL OFFICE (Hague Convention 2007 etc.) Regulations 2012 (SI 2012/2814), Regulations 3, 4, 6 and 7 and Schedule 1, Schedule 2 in so far as it is 2156358UNIVERSITIES OF AND CAMBRIDGE ACT 1923 not already in force, and Schedules 3 and 4 to the International A Statute made by the Governing Body of Jesus College in the Recovery of Maintenance (Hague Convention 2007 etc.) Regulations University of Oxford on the 6th November 2013 amending the existing (Northern Ireland) 2012 (SR 2012/413) and the International Recovery Statutes of the College has been submitted for the approval of Her of Maintenance (Hague Convention 2007) (Scotland) Regulations 2012 Majesty in Council, and notice of this having been submitted are (SSI 2012/301) shall come into force on 1 August 2014, that being the published in accordance with the provisions of the Universities of date on which the 2007 Hague Convention on the International Oxford and Cambridge Act 1923. Under the provisions of the Act any Recovery of Child Support and Other Forms of Family Maintenance petition must be received by the Privy Council Office, 2 Carlton enters into force in relation to the . Gardens, SW1Y 5AA or email Note: [email protected] within eight weeks (exclusive of any The European Union ratified the 2007 Hague Convention on 9 April University vacation). 2014 on behalf of all Member States and so under Article 60(2)(a) of The purpose of the proposed amendment is to change to a “total the Convention it shall enter into force for all Member States of the return” approach to investment. (2156358) European Union on the first day of the month following the expiration of three months after the deposit of its instrument of ratification, which is 1 August 2014. Details of Contracting States and their HONOURS & AWARDS declarations and reservations in relation to the Convention can be found at: 2156356CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD http://www.hcch.net/index_en.php?act=conventions.status&cid=131. St. James’s Palace, London SW1 (2157010) 27 June 2014 THE QUEEN has been graciously pleased to make the following appointments to the Royal Victorian Order: GCVO CHURCH To be a Knight Grand Cross: Sir Peter Forbes RICKETTS, GCMG. (To be dated 7 June 2014). REGISTRATION FOR SOLEMNISING MARRIAGE CVO To be a Commander: NOTICE2156359 Ms Kara Justine OWEN. The Registrar General, being satisfied that the following buildings are (To be dated 5 June 2014) no longer used by the congregations on whose behalf they were LVO registered for marriages in accordance with the Marriage Act 1949 (as To be a Lieutenant: amended), has cancelled the registrations thereof: Kingdom Hall, Sophie Abigail, Mrs. GUELFF. Clarence Road, Peterborough; Moira Road Methodist Church, Moira (To be dated 7 June 2014) Road, Donisthorpe; Christadelphian Hall, Washwood Heath Road, MVO Ward End; Oaklands New Church Centre, Winleigh Road, To be Members: Handsworth; Birmingham Kokni Islamic Centre, 66 Trinity Road, Miss Claire-Anne HAINES Aston; New Jerusalem Apostolic Church, Stuart Street, Nechells, Matthew HALLETT Birmingham; Kingdom Hall, 15 Gordon Terrace, Mutley; Methodist Ms Alys Marguerite O’CONNOR Church, Ormskirk Road, Rainford; Netherton Christadelphian Hall, (To be dated 7 June 2014) Cinder Bank Road, Netherton; Hargham Road Chapel, 131 Hargham THE QUEEN has been graciously pleased to make the following Road, Attleborough; High Street Chapel, High Street, Crediton; appointments to the Most Excellent Order of the British Empire Cathedral Church of the Good Shepherd, Rookwood Road, Stoke (Military Division): Newington; The John C Horsfall Memorial Baptist Church, Colne (To be dated 7 June 2014). Road, Glusburn; Elim Pentecostal Church, Green Lane, Beacontree CBE Heath, Dagenham; Church of Reconciliation, Dorchester Road, To be a Commander of the Military Division of the said Most Excellent Westcliff; Royal Connections, 1-9 Sewell Street, Plaistow, London, Order: E13 8AT; Methodist Church, Park Road, Chorley; Brookfield Air Commodore John Drew MAAS, Royal Air Force. Methodist Church, Gamull Lane, Ribbleton, Preston; River of Life, MBE Ground Floor, 12-38 Hatcham Road, London; Apostolic Church, 7 To be a Member of the Military Division of the said Most Excellent Hudson Road, Hendon; Kingdom Hall, 29 Chapel Road, Hoylake; Order: Kingdom Hall, 76 Eastham Village Road, Eastham; Apostolic Church, Wing Commander Graham Ifor AUGUST, Royal Air Force. (2156356) Great Horton Road, Bradford; Delamer Centre, Delamer Road, Bowdon, Altrincham; Prudhoe Street Mission, Westgate Hall, corner of Westgate Road and Corporation Street, Newcastle upon Tyne; Methodist Church, MacDonald Road, Coventry; Haling Road Room, 45/55 Haling Road, Croydon and Kingdom Hall, Jervoise Street, West PARLIAMENT & Bromwich. Allyson Jones, for the Registrar General ASSEMBLIES June 2014 (2156359)

LEGISLATION & TREATIES

MINISTRY2157010 OF JUSTICE The Department of Justice Scottish Ministers

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or COMPANIES claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 30 July 2014. If so required by notice from the Joint Liquidators, either personally or COMPANIES RESTORED TO THE REGISTER by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they COCHNO2157121 AGRICULTURE PARTNERS CO. LIMITED default in providing such proof, they will be excluded from the benefit A Petition has been presented to the Sheriff of Lothian & Borders at of any distribution made before such debts are proved. Jedburgh for the restoration of Cochno Agriculture Partners Co. Stephen Arthur Cave and Stephen Andrew Ellis (IP numbers 10730 Limited Company Number SC051077 and having its Registered Office and 8843 ) of PricewaterhouseCoopers LLP, Benson House, 33 at Lairdshill, Stichill, Kelso, TD5 7TJ for restoration of the company to Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Register of Companies. Any person wishing to object to the same the Company on 7 June 2012 . Further information about this case is should lodge objections with the Sheriff Clerk, Sheriff Court House, available from George Hall at the offices of PricewaterhouseCoopers Castlegate, Jedburgh within 21 days of this date. LLP on 0113 289 4756 or at [email protected]. A. Livingstone Stephen Arthur Cave and Stephen Andrew Ellis, Joint Liquidators 15 The Square, Kelso (2156410) Agent for Petitioners (2157121) FAME2156396 - NOTTINGHAMSHIRE CHILDREN AND FAMILIES MEDIATION SERVICE 03482156 Corporate insolvency Registered office: 1 Woodborough Road, Nottingham, NG1 3FG Principal Trading Address: 3 Pelham Court, Pelham Road, NOTICES OF DIVIDENDS Nottingham, NG5 1AP Notice is hereby given that the creditors of the Company, which is 2156398A-Z FRUITS & VEG LIMITED being voluntary wound up, are required, on or before 22 July 2014, to 05406626 prove their debts by sending to the undersigned Christopher James Registered office: c/o 3 Hardman Street, Manchester M3 3HF Farrington of Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 Principal trading address: D8 New Smithfield Market, Whitworth 3FG the Joint Liquidator of the Company, written statements of the Street, Manchester M11 1WJ amounts they claim to be due to them from the Company and, if so Take notice that the Joint Liquidators of the above named Company requested, to provide such further details or produce such intend to make a distribution to creditors. Creditors of the above documentary or other evidence as may appear to the Joint Liquidator Company are required to send in their name and address and to be necessary. A creditor who has not proved their debt before the particulars of their claim to the Joint Liquidators at Baker Tilly declaration of any dividend is not entitled to disturb, by reason that Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 they have not participated in it, the distribution of that dividend or any 3HF, by 21 July 2014. Any creditor who does not prove their debt by other dividend declared before their debt was proved. that date may be excluded from the dividend. It is the intention of the I intend to declare the dividend within 2 months of the above date. Joint Liquidators that the distribution will be made within 2 months of Date of Appointment: 18 November 2013. the last date for proving claims, given above. Office Holder details: Christopher James Farrington (IP No 008751) Lindsey Cooper (IP Number 8931) and Donald Bailey (IP Number and Matthew James Cowlishaw (IP No 009631) of Deloitte LLP, 1 6739) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Woodborough Road, Nottingham, NG1 3FG. Please contact Robert Street, Manchester M3 3HF were appointed Joint Liquidators of the Luff on email [email protected], Tel: +44 115 936 0788. Company on 22 October 2013. Further information is available from Christopher James Farrington, Joint Liquidator Ceri Pecket on 0161 830 4000. 24 June 2014 (2156396) Lindsey Cooper Joint Liquidator (2156398)

PROPERTY2156430 MAGAZINE COMPANY LIMITED BURTON2156401 ENVIRONMENTAL SERVICES LIMITED 03363715 Company Voluntary Arrangement Previous Name of Company: Pisces Media Ltd Approved 18 June 2012 Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Tunsgate, , , GU1 3QT 1986 that I, John Hedger of Seneca IP Limited, intend to make an Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules interim distribution to unsecured creditors. The last date for proving 1986, that a First and Final Dividend to the unsecured creditors of the debts against the Company is 18 July 2014, by which date claims above named company is intended to be declared in the above must be lodged with I, John Hedger of Seneca IP Limited, Speedwell matter. Creditors who have not already done so, are required, on or Mill, Old Coach Road, Tansley DE4 5FY, the Supervisor of the CVA. before 1 August 2014 to send their proofs of debt to the Liquidator Notice is further given that the Supervisor will declare an interim whose details are set out below, and if so requested, to provide dividend within two months of the last date for proving. further details or produce such documentary or other evidence as John Hedger Supervisor may appear to the Liquidator to be necessary. A Creditor who has not 25 June 2014 (2156401) proved his debt by the date specified will be excluded from the Dividend, which is to be declared within two months from the last day for proving claims. In2156410 the High Court of Justice (Chancery Division) You should send details of your claim to the Liquidators at MBI Companies Court No 207 of 2012 Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, FAMCO HOLDINGS LIMITED GU1 3QT on or before 1 August 2014. 01644727 Date of appointment: 17 July 2009. Registered office: PricewaterhouseCoopers LLP, Benson House, 33 Further details contact: Michael Bowell,(IP No 7671) of MBI Coakley Wellington Street, Leeds LS1 4JP Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Principal trading address: 36 Craigwell Road, Prestwich, Manchester, Email: [email protected], Tel: 0845 310 2776. Alternative M25 0FE contact: Mark Easto. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Michael Bowell, Liquidator 1986 that the Joint Liquidators intend to declare a first and final 24 June 2014 (2156430) dividend to the unsecured creditors within a period of two months from the last date for proving being 30 July 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 3 COMPANIES

2156407RJ JONES HAULAGE LTD 03368001 Administration Registered office: c/o PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP APPOINTMENT OF ADMINISTRATORS Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final In2156391 the High Court of Justice, Chancery Division dividend to the unsecured creditors of the company within a period of Manchester District Registry No 2751 of 2014 two months from the last date for proving being 18 July 2014 . CARE AT HOME (WALES) LTD Creditors must send their full names and addresses (and those of (Company Number 05102523 ) their Solicitors, if any), together with full particulars of their debts or Nature of Business: Domiciliary care and care for the elderly claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Registered office: Broncoed House, Broncoed Business Park, Mold, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR by 18 July Flintshire CH7 1HP 2014. Principal trading address: St Michael’s Nursing and Rest Home, 53 If so required by notice from the Joint Liquidators, either personally or Marine Drive, Rhos-on-Sea, Colwyn Bay LL28 4HS; Plas Isaf Nursing by their Solicitors, Creditors must come in and prove their debts at Home, 30 Llanerch Road West, Rhos-on-Sea, Colwyn Bay LL28 4AS; such time and place as shall be specified in such notice. If they Plas Y Bryn Care Home, Tan Y Bryn Road, Rhos-on-Sea, Colwyn Bay default in providing such proof, they will be excluded from the benefit LL28 4AD of any distribution made before such debts are proved. Date of Appointment: 18 June 2014 Robert James Hebenton and David James Kelly (IP numbers 9738 and S O’Toole, R K Grant and C Williamson (IP Nos 014554 and 009637 9612 ) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower and 015570 ), of Zolfo Cooper, The Zenith Building, 26 Spring Mosley Street, Manchester M2 3PW were appointed Joint Liquidators Gardens, Manchester, M2 1AB For further details contact: S O’Toole, of the Company on 1 August 2013 . R K Grant or C Williamson, Tel: +44 (0) 161 838 4500. Alternative Further information about this case is available from Nadine contact: Kate Wrigley. (2156391) Chambers at the offices of PricewaterhouseCoopers LLP at [email protected] Robert James Hebenton and David James Kelly, Joint Liquidators In2156419 the High Court of Justice (2156407) No 4390 of 2014 CORNDELL FURNITURE COMPANY LIMITED OTHER CORPORATE INSOLVENCY NOTICES (Company Number 01123436 ) Nature of Business: Manufacture of Furniture WELCOME2157057 LOANS LIMITED Registered office: Block 5, Windrush Industrial Park, Witney, OX29 Company Number: SC384171 7DZ Notice is hereby given that, by an Interlocutor of the Court dated 18 Principal trading address: Block 5, Windrush Industrial Park, Witney, June 2014, Clive Robert Purdy was removed as Joint Liquidator of the OX29 7DZ above named company. Ruth Ellen Duncan of RNF Business Date of Appointment: 24 June 2014 Advisory, Mynott House, 14 Bowling Green Lane, Clerkenwell, Geoffrey Paul Rowley and Jason Daniel Baker (IP Nos 008919 and London, EC1R 0BD remains in office as sole liquidator. 009644 ), both of FRP Advisory LLP, 10 Furnival Street, London, R E Duncan, Liquidator EC4A 1AB Further details contact: The Joint Administrators, Tel: 020 23 June 2014. (2157057) 3005 4000. (2156419)

OVERSEAS TERRITORIES & CROSS-BORDER In2156375 the High Court of Justice INSOLVENCIES No 4334 of 2014 ROSEWOOD CARE SERVICES LIMITED HOVERSPEED2156411 (CHANNEL ISLANDS) LIMITED (Company Number 02926961 ) (IN GUERNSEY COMPULSORY LIQUIDATION) Nature of Business: Private Care Homes Notice is hereby given that on 6 August 2014 at 9.30am at The Royal Registered office: Wilkinson & Partners, Fairfax House, 6A Mill Field Court House, St Peter Port, Guernsey, GY1 2PB there will take place Road, Cottingley, Bingley, West Yorkshire BD16 1PY a creditors’ meeting, convened pursuant to Section 417 of the Principal trading address: Polefield Nursing Home, 77 Polefield Road, Companies (Guernsey) Law 2008 by Jurat Barbara Jean Bartie, who Blackley M9 7EN and Brookland Nursing Home, 44 Albany Road, Old has been appointed Commissioner, to examine and verify the Swan, Liverpool L13 3BJ Company’s financial statements, creditors’ claims and preferences, Date of Appointment: 19 June 2014 and to receive the Liquidators’ final report. A report has been Lila Thomas and Steven Williams (IP Nos 009608 and 008887 ), both dispatched to all Creditors and Members of the Company. If any of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Creditor has not received a copy please contact the Liquidators’ Preston, Lancashire, PR1 8BU Any person who requires further office direct. It is also proposed that a dividend will be declared and a information may contact the Joint Administrator by telephone on date set for the distribution of the Company’s assets. 01772 202000. Alternatively enquiries can be made to Katy Payne by A C Pickford, Joint Liquidator, Grant Thornton Limited, Lefebvre e-mail at [email protected] or by telephone on 01772 House, Lefevre Street, St Peter Port, Guernsey, GY1 3TF 202000. (2156375) 24 June 2014 (2156411)

In2156428 the High Court of Justice, Chancery Division No 4130 of 2014 T P D LUXURY SOLUTIONS LIMITED (Company Number 07110927 ) Nature of Business: Sales of textiles, clothing, footwear and leather goods Registered office: 11 St. George Street, London, W1S 2FD Principal trading address: 11 St. George Street, London, W1S 2FD Date of Appointment: 23 June 2014 Neil Matthews (IP No 6861 ), of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU Further details contact: Neil Matthews, Tel: 0191 2246760. (2156428)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS Philip Michael Lyon (IP number 2108 ) and Roderick John Weston (IP number 8730 ) both of Mazars LLP, Cartwright House, Tottle Road, 2156406In the High Court of Justice (Chancery Division) Nottingham NG2 1RT were appointed as Joint Administrators of the Birmingham District Registry No 8024 of 2014 Company on 1 May 2014 . Further information about this case is BUTTON REALISATIONS LIMITED available from Andrew Rule at the offices of Mazars LLP on 0115 943 Previous Name of Company: Butonia (London) Limited 5356 . (2156424) (Company Number 00232622 ) Registered office: 9 Urban Hive, Theydon Road, London E5 9BQ Principal trading address: 9 Urban Hive, Theydon Road, London E5 9BQ Creditors' voluntary liquidation Notice is hereby given that a meeting of the creditors of Button Realisations Limited (formerly Butonia (London) Limited) is to be held APPOINTMENT OF LIQUIDATORS by correspondence under the provisions of Paragraph 8 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors’ Company2157080 Number: SC320626 meeting under PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Name of Company: PERSONAL PERFORMANCE AGENCY Act 1986 (“the Schedule”). LIMITED . Any creditor who has not received the requisite Form 2.25B to allow Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, them to vote on the business of the meeting, can obtain a copy by 36 Washington Street, G3 8AZ. contacting the Administrator(s) on 01923 224411. In order for Principal Trading Address: 25 Wallacebrae Place, Danestone, creditors votes to count a completed form 2.25B must be received by Aberdeenshire AB22 8YP. 12.00 noon on 26 June 2014 accompanied by a statement in writing Nature of Business: Engineering Consultant. giving details of the debt due to the creditor by the company. Liquidators' Names and Address: Shane Biddlecombe and Gordon James Paul Shaw (IP No. 282 ) and Michael Goldstein (IP no. 1714 ), Johnston, both of HJS Recovery, 12/14 Carlton Place, Myers Clark, Iveco House, Station Road, Watford WD17 1DL . SO15 2EA. Capacity in which office holders are acting: Joint Administrators. Office Holder Numbers: 9425 and 8616. Date of Appointment: 25 April 2014 . Date of Appointment: 18 June 2014. Tel No: 01923 224411 . By whom Appointed: Members and Creditors. [email protected] (2156406) Alternative person to contact with enquiries about the case: Karl Lovatt, [email protected], 02380234222. (2157080)

2156392In the High Court of Justice, Chancery Division Leeds District Registry No 516 of 2014 Company2157067 Number: SC276965 MICRO-METALSMITHS LIMITED Name of Company: INCHPOINT LIMITED . (Company Number 00786649 ) Type of Liquidation: Creditors. Registered office: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Address of Registered Office: 28 Meadowbank Street, Redding, Principal trading address: N/A Falkirk FK2 9XE. Notice is hereby that an initial meeting of creditors of the company Notice is hereby given, pursuant to Rule 4.19 of the Insolvency will be held, pursuant to paragraph 51 of Schedule B1 to the (Scotland) Rules 1986, that on 25 June 2014, I, Eileen Blackburn, Insolvency Act 1986, at Ernst & Young LLP, 1 Bridgewater Place, French Duncan LLP, 56 Palmerston Place, EH12 5AY was Water Lane, Leeds, LS11 5QR on 11 July 2014 at 11.00 am. Any appointed Liquidator of Inchpoint Limited by resolution of a Meeting creditor unable to attend in person and wishing to be represented of Creditors pursuant to section 138(4) of the Insolvency Act 1986. A should complete a proxy form and return it to R H Kelly and C G J liquidation committee has not been established. I do not intend to King at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, summon a further meeting for the purpose of establishing a LS11 5QR by the date of the meeting. To be able to vote at the liquidation committee unless one tenth in value of the creditors meeting you must also provide details in writing of your claim to require me to do so in terms of section 142(3) of the Insolvency Act Hayley Coy at the above address by 12.00 noon on the business day 1986. before the meeting. Date of Appointment: 2 May 2014. Office Holder All creditors who have not already done so are required to lodge their details: Robert Hunter Kelly (IP No: 8582) and Charles Graham John claims with me. King (IP No: 8985) both of Ernst & Young LLP, 1 Bridgewater Place, Liquidator's Name and Address: Eileen Blackburn (Office Holder No. Water Lane, Leeds, LS11 5QR. 8605), Liquidator, French Duncan LLP Further details contact: Hayley Coy, Tel: 0113 298 2336. 25 June 2014 Robert Hunter Kelly and Charles Graham John King, Joint Liquidators Further Contact Details: Kelly Peacock-Hardie on tel no. 0131 243 25 June 2014 (2156392) 0181 or email [email protected] (2157067)

In2156424 the Nottingham County Court Company2157062 Number: SC178989 No 195 of 2014 Name of Company: THE VILLAGE NEWSAGENTS LTD . TRENT DESIGN LIMITED Nature of Business: Newsagents (CTN). (Company Number 03896423 ) Type of Liquidation: Creditors Voluntary Liquidation. Registered office: Cartwright House, Tottle Road, Nottingham, NG2 Address of Registered Office: 24 Woodside, Houston, Renfrewshire 1RT PA8 7DD. Principal trading address: Unit 7, Moorbridge Industrial Estate, Principal Trading Address: 8 St James Terrace, Lochwinnoch Road, Bingham, Nottinghamshire, NG13 8GG Kilmacolm PA13 4HB. Notice is hereby given, pursuant to Rule 2.35 of the Insolvency Rules Liquidator's Name and Address: Irene Harbottle, W D Robb & Co, 1986, that a meeting of creditors of the Company will be held at Suite G, Ingram House, 227 Ingram Street, Glasgow G1 1DA. Cartwright House, Tottle Road, Nottingham NG2 1RT on 10 July 2014 Telephone 0141 222 3800. at 10:00 am. The meeting is PARAGRAPH 51 OF SCHEDULE B1 to Office Holder Number: 470 the Insolvency Act 1986 . A proxy form is available which should be Date of Appointment: 23 June 2014. completed and returned to the Joint Administrators at Cartwright By whom Appointed: Members and Creditors. (2157062) House, Tottle Road, Nottingham NG2 1RT by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to the Company2156308 Number: NI 063750. Joint Administrators, not later than 12.00 hours on the business day Name of Company: J. SPRATT & CO LIMITED . before the day fixed for the meeting, details in writing of your claim. Nature of Business: Manufacture of metal structures and parts of structures. Type of Liquidation: Creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 5 COMPANIES

Address of Registered Office: Cavanagh Kelly, 36-38 Northland Row, Company2156507 Number: 06007058 Dungannon, Co. Tyrone BT71 6AP. Name of Company: BITMIX LIMITED Liquidators' Names and Address: John J Cavanagh and Gerard Nature of Business: Development of Mobile Applications Gildernew, 36-38 Northland Row, Dungannon, Co. Tyrone BT71 6AP Type of Liquidation: Creditors Office Holder Numbers: GBNI095 and GBNI092. Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Date of Appointment: 10 June 2014. House, 23 Duke Street, Reading, RG1 4SA By whom Appointed: Creditors. (2156308) Principal trading address: Tempus Court, Bellfield Road, High Wycombe, Bucks, HP13 5HA Paul Ellison and Gareth Roberts, both of KRE Corporate Recovery 2156285Company Number: NI049307. LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . Name of Company: LEEWAY MAINTAIN LTD . Office Holder Numbers: 007254 and 001162. Previous Name of Company: Leeway Stothers Ltd; Clonturk Further details contact: Paul Ellison and Gareth Roberts, Tel: 01189 Developments Limited. 479090, Email: [email protected] Alternative contact: Chris Nature of Business: Construction of Commercial Buildings. Errington. Type of Liquidation: Creditors Voluntary. Date of Appointment: 20 June 2014 Address of Registered Office: 403 Lisburn Road, Belfast BT9 5EW. By whom Appointed: Members and Creditors (2156507) Liquidator's Name and Address: Orla Wallace, Insurance Chambers, 403 Lisburn Road, Belfast BT9 5EW Office Holder Number: GBNI 088. Name2156571 of Company: BUCKLEY & ROWBOTHAM LIMITED Date of Appointment: 16 June 2014. Company Number: 02883152 By whom Appointed: Creditors. (2156285) Registered office: 135 - 143 Fairfield Road, Droylsden, Manchester M43 6AX Principal trading address: 135 - 143 Fairfield Road, Droylsden, Name2156506 of Company: ACORN LEGAL MARKETING SERVICES Manchester M43 6AX LIMITED Nature of Business: General Builders Company Number: 07487276 Type of Liquidation: Creditors Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Gordon Allan Mart Simmonds of Simmonds & Company Crown 5PA House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Tel: 0161 Principal trading address: 21 Cheadle Wood, Cheadle Hulme, 476 5445 - E-mail: [email protected] Stockport, Cheshire SK8 6SS Office Holder Number: 5729. Nature of Business: Legal Services Date of Appointment: 23 June 2014 Type of Liquidation: Creditors By whom Appointed: Members (2156571) Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 Company2156509 Number: 07956622 Office Holder Number: 8820. Name of Company: BY THE CANAL LTD Date of Appointment: 13 June 2014 Trading Name: The Boat House Inn By whom Appointed: Members and Creditors (2156506) Nature of Business: Public House and Bar Type of Liquidation: Creditors Registered office: 5 New Road, Radcliffe, Manchester, M26 1LS Company2156573 Number: 08391844 Principal trading address: Ferry Road, Irlam, Manchester, Lancashire, Name of Company: BB MAIDSTONE LIMITED M44 6DN Trading Name: Boros Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Nature of Business: Retail of leather goods in specialised stores Business Recovery LLP, Regency House, 45-51 Chorley New Road, Type of Liquidation: Creditors Bolton BL1 4QR . Registered office: c/o David Rubin & Partners, 26-28 Bedford Row, Office Holder Numbers: 9496 and 13152. London WC1R 4HE For further details contact the Joint Liquidators or alternatively Principal trading address: 18a Fremlin Walk, Town Centre, Maidstone, contact Amy Whitehead, Email: [email protected] Tel: ME14 1QG 0161 827 1200. Asher Miller, of David Rubin & Partners, 26-28 Bedford Row, London Date of Appointment: 20 June 2014 WC1R 4HE . By whom Appointed: Members and Creditors (2156509) Office Holder Number: 9251. For further details contact: Asher Miller, Tel: 020 7400 7900, Alternative contact: Robert Cook. Name2156511 of Company: CHI INFORMATICS PLC Date of Appointment: 24 June 2014 Company Number: 03847590 By whom Appointed: Members (2156573) Registered office: 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU Principal trading address: 6 Brock Way, Newcastle, Staffordshire ST5 Company2156510 Number: 05015461 0SU Name of Company: LASER CLINICS LIMITED Nature of Business: Software Developer Trading Name: Spring Medical & Laser Clinic Type of Liquidation: Creditors Previous Name of Company: BPC 2062 Limited P B Wood, BCR, 570-572 Etruria Road, Newcastle, Staffordshire ST5 Nature of Business: Laser, hair removal and other beauty treatment 0SU . Type of Liquidation: Creditors Office Holder Number: 005396. Registered office: 26-28 Bedford Row, London WC1R 4HE Date of Appointment: 16 June 2014 Principal trading address: 67 Guildford Street, Chertsey, Surrey, KT16 By whom Appointed: Members and Creditors (2156511) 9AU Paul Appleton and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE . Office Holder Numbers: 8883 and 15452. For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: David Marks. Date of Appointment: 23 June 2014 By whom Appointed: Company and Creditors (2156510)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2156512Name of Company: CONSERVATORY VILLAGE (SOUTHERN) Office Holder Numbers: 9019 and 10070. LIMITED Date of Appointment: 18 June 2014 Company Number: 07142674 By whom Appointed: Members and Creditors (2156520) Registered office: 32 Aldershot Road, Fleet, GU51 3NN Principal trading address: Unit 3 Mill House Centre, 108 Mill Road, Totton, Southampton SO40 3AE Company2156521 Number: 07727980 Nature of Business: Other Specialised Construction Activities Name of Company: DRESSER ELECTRICAL LIMITED Type of Liquidation: Creditors Nature of Business: Electrical Installation Robert James Thompson, Rendell Thompson, 32 Aldershot Road, Type of Liquidation: Creditors Fleet, Hampshire GU51 3NN . Tel: 01252 816636. Email: Registered office: 3 Moorgreen Fold, Idle, Bradford, West Yorkshire, [email protected] . Alternative person to contact with BD10 8XE enquiries about the case: Ben Laycock Principal trading address: 3 Moorgreen Fold, Idle, Bradford, West Office Holder Number: 8306. Yorkshire, BD10 8XE Date of Appointment: 18 June 2014 Christopher Wood and Andrew John Waudby, both of Clough By whom Appointed: Members and Creditors (2156512) Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB . Office Holder Numbers: 9571 and 14390. 2156564Company Number: 06596892 For further details contact: Katie Fairbrother, Email: Name of Company: CORTEN STEEL SHIPPING CONTAINERS LTD [email protected], Tel: 01274 868970, Fax: 01274 Nature of Business: Container Hire 876344. Type of Liquidation: Creditors Date of Appointment: 24 June 2014 Registered office: First Floor, Block A Loversall Court, Clayfields, By whom Appointed: Members and Creditors (2156521) Tickhill Road, Doncaster DN4 8QG Principal trading address: Vale View Church Road, Battisford, Stowmarket IP14 2HQ Company2156563 Number: 07851530 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Name of Company: ELLIOTT INDUSTRIES LTD Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Nature of Business: Purchase and sale of steel containers Yorkshire DN4 8QG . Type of Liquidation: Creditors Office Holder Number: 6899. Registered office: Second Floor, 55-56 Friar Gate, Derby Further details contact: David Hines, Email: [email protected] Principal trading address: Unit 1 Kingsfield Industrial Estate, Tel: 01302 572701. Wirksworth, Derbyshire, DE4 4BG Date of Appointment: 19 June 2014 Richard Kenworthy of Begbies Traynor (Central) LLP, 36 Clare Road, By whom Appointed: Members and Creditors (2156564) Halifax HX1 2HX and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ Office Holder Numbers: 9499 and 7851. Name2156516 of Company: D & M PREMIER CARE AGENCY LIMITED Date of Appointment: 17 June 2014 Company Number: 04817377 By whom Appointed: Members and Creditors Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Further information about this case is available from Jo Sargent at the 9AG offices of Begbies Traynor (Central) LLP on 01422 348 448 or at Principal trading address: Tyn Y Mynydd, Llanarmon Yn Ial, Mold CH7 [email protected] (2156563) 4QH Nature of Business: Care Provider Type of Liquidation: Creditors Company2156699 Number: 06680994 Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Name of Company: ENIGMA CONTRACT SOLUTIONS LTD Further details of liquidator: E-mail address [email protected] ; Trading Name: Enigma Contract Solutions Telephone Number 0151 236 4331 Nature of Business: Wholesale of Computers, Computer Perpheral Office Holder Number: 8621. Equipment & Software Date of Appointment: 23 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2156516) Registered office: The Big Peg Office 301B, 120 Vyse Street, Jewelry Quarter, Birmingham, B18 6NF Principal trading address: The Big Peg Office 301B, 120 Vyse Street, Company2156517 Number: 08637630 Jewelry Quarter, Birmingham, B18 6NF Name of Company: DEBBIE’S (BURY) CHIPPY LIMITED Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 Nature of Business: Chip Shop Honeypot Lane, Stanmore, Middlesex, HA7 1JS . Type of Liquidation: Creditors Office Holder Number: 11392. Registered office: 23 Bolton Street, Bury, Lancashire, BL9 0EY Further details contact: Farheen Qureshi, Tel: 0203 475 3900. Principal trading address: 23 Bolton Street, Bury, Lancashire, BL9 Alternative contact: D Coutts, Email: [email protected]. 0EY Date of Appointment: 23 June 2014 Stephen Lancaster, of Premier Business Recovery Ltd, Osborne By whom Appointed: Creditors (2156699) House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD . Office Holder Number: 13910. For further details contact: Julie Rafferty or Leanne Beswick, Email: Company2156574 Number: 06966533 [email protected] Tel: 01782 815778. Name of Company: ENTOURAGE LEISURE LIMITED Date of Appointment: 23 June 2014 Trading Name: Entourage By whom Appointed: Members and Creditors (2156517) Nature of Business: Nightclub Type of Liquidation: Creditors Voluntary Liquidation Registered office: 257 Hagley Road, Birmingham B16 9NA Name2156520 of Company: DOORJAMB LIMITED Principal trading address: Unit 2a, The Printworks, Withy Grove, Company Number: 08053062 Manchester M4 2BS Trading Name: Cakes & Ale Cafe Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh B16 9NA SO53 3TZ Office Holder Number: 9145. Nature of Business: Cafe Date of Appointment: 20 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Alexander Kinninmonth and David Green, Baker Tilly Business Further information about this case is available from the offices of Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Sharma & Co on 0121 454 2700 (2156574) SO53 3TZ .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 7 COMPANIES

Company2156526 Number: 04622499 Company2156700 Number: 07923396 Name of Company: FAST DATA SOLUTIONS LIMITED Name of Company: KCD LEISURE LIMITED Nature of Business: IT Contractor Trading Name: The Huntsman Type of Liquidation: Creditors Nature of Business: Public House Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: The Green, Cheadle, Stoke-on-Trent, Staffordshire, Principal trading address: 26 Oceana Crescent, Kempshott Park, ST10 1XS Basingstoke, Hants, RG22 4FE Principal trading address: The Huntsman, The Green, Cheadle, Stoke- Alan Simon, of Accura Accountants Business Recovery Turnaround on-Trent, Staffordshire, ST10 1XS Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge Office Holder Number: 008635. House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . For further details contact: Alan Simon, Tel: 020 8444 2000. Office Holder Numbers: 07837 and 09210. Alternative contact: Rebecca Novani Further details contact: Laura Baker, Email: Date of Appointment: 20 June 2014 [email protected], Tel: 01782 201120, Reference: By whom Appointed: Members and Creditors (2156526) KCD1804. Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2156700) 2156570Company Number: 08608028 Name of Company: FOUR PLUS TWO LTD Trading Name: ikidz Club Company2156562 Number: 08357673 Nature of Business: Kids Activity Club Name of Company: KEPPEL PUB COMPANY LTD Type of Liquidation: Creditors Trading Name: The Keppel; Hare & Hounds Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Nature of Business: 5540 - Licensed Clubs with Entertainment, Pubs/ Whetstone, London, N20 0YZ Bars Principal trading address: 3 Bridge Wharf, Lower Cherwell Street, Type of Liquidation: Creditors Banbury, OX16 5AY Registered office: 23-24 Westminster Buildings, Theatre Square, Jonathan David Bass and Freddy Khalastchi, both of Harris Lipman Nottingham, NG1 6LG LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, Principal trading address: Hare & Hounds, 52 Wellgate, Rotherham, N20 0YZ . S60 2LR Office Holder Numbers: 11790 and 8752. Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Further details contact: Jonathan David Bass FCCA MABRP, Email: Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . [email protected] Tel: 020 8446 9000 Office Holder Number: 1725. Date of Appointment: 23 June 2014 For further details contact: Tel: 0115 871 2926. By whom Appointed: Members and Creditors (2156570) Date of Appointment: 19 June 2014 By whom Appointed: Members (2156562)

Company2156565 Number: 00861780 Name of Company: HYDRAFIT LIMITED Company2156577 Number: 08609187 Nature of Business: Hydraulic and Pneumatic Fittings Name of Company: LEISURE MEDIA AND COMMUNICATIONS Type of Liquidation: Creditors LIMITED Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Nature of Business: None Supplied Walsall WS9 8PH Type of Liquidation: Creditors Principal trading address: Walsall Street, Wolverhampton, West Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Midlands WV1 3LN Albans, Hertfordshire, AL1 3HZ C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor, Principal trading address: Sorrel, Lower Farm Road, Effingham, Road, Aldridge, Walsall WS9 8PH , Surrey, KT24 5JL Office Holder Number: 8156. Michael William Young and Peter Nicholas Wastell, both of FRP Date of Appointment: 12 June 2014 Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, By whom Appointed: Creditors Hertfordshire, AL1 3HZ . Further information about this case is available from the offices of K. Office Holder Numbers: 008077 and 009119. J. Watkin & Co on 01922 452 881 (2156565) Further details contact: Michael William Young or Peter Nicholas Wastell, Tel: 01727 811111. Alternative contact: Michael Quinn. Date of Appointment: 18 June 2014 Company2156533 Number: 08721644 By whom Appointed: Members and Creditors (2156577) Name of Company: ICENI CLAIMS MANAGEMENT LIMITED Nature of Business: None Supplied Type of Liquidation: Creditors Name2156566 of Company: M & G (BROOK STREET) LIMITED Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Company Number: 07573868 NN3 6AP Previous Name of Company: Johoco 2112 Limited Trading as: Flames Principal trading address: Glade House, 52 Carter Lane, London, Takeaway EC4V 5EF Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Gary Steven Pettit and Gavin Geoffrey Bates, both of Marshman Price, 9AG 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . Principal trading address: 1-2 Central Building, Brook Street, Office Holder Numbers: 9066 and 8983. Wrexham LL13 7LH Further details contact: Fiona Golding, Email: Nature of Business: Fast Food Takeaway [email protected] Tel: 01604 212150 Type of Liquidation: Creditors Date of Appointment: 19 June 2014 Robert M Rutherford, Yorkshire House, 18 Chapel Street, Liverpool L3 By whom Appointed: Members and Creditors (2156533) 9AG . Further details of liquidator: E-mail address: [email protected], Telephone Number 0151 236 4331 Office Holder Number: 6852. Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors (2156566)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2156575Name of Company: M & M TECHNICAL SERVICES LIMITED Company2156542 Number: 07138814 Company Number: 01858876 Name of Company: ON-SUN SYSTEMS LIMITED Registered office: Arabica House, Ebberns Road, Hemel Hempstead, Nature of Business: Other research and experimental development on Hertfordshire HP3 9RD. To be changed to: Astute House, Wilmslow natural sciences and engineering Road, Handforth, Cheshire SK9 3HP Type of Liquidation: Creditors Principal trading address: Arabica House, Ebberns Road, Hemel Registered office: The Elms Courtyard, Bromesberrow, Ledbury, HR8 Hempstead, Hertfordshire HP3 9RD 1RZ Nature of Business: Engineering Principal trading address: The Elms Courtyard, Bromesberrow, Type of Liquidation: Creditors Ledbury, HR8 1RZ Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Further Details: Mark Beesley – [email protected], Tracy Mary Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Clowry – [email protected] or alternatively – [email protected], Salisbury, Wiltshire SP1 1EF 01625 544795 Office Holder Numbers: 6537 and 8835. Office Holder Numbers: 8739 and 9562. Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors. Creditors: 6 June 2014 By whom Appointed: Creditors Members: 20 June 2014 (2156575) Further information about this case is available from Donna Cann at the offices of Begbies Traynor (Central) LLP on 01392 260 800 or at [email protected] (2156542) Company2156698 Number: 07728244 Name of Company: MOSELEY FOODS LTD Nature of Business: Food Wholesaler Company2156569 Number: 06910908 Type of Liquidation: Creditors Name of Company: OS1 LIMITED Registered office: XL Business Solutions, Premier House, Bradford Nature of Business: Business and Management Consultancy Road, Cleckheaton, BD19 3TT Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 1 Coach House, Off Vine Avenue, Registered office: Ventura House, Ventura Park Road, Tamworth, Cleckheaton, BD19 3AJ Staffs, B78 3HL J N Bleazard, of XL Business Solutions, Premier House, Bradford Principal trading address: 15 Cambourne Road, Burbage, Hinckley, Road, Cleckheaton, BD19 3TT . Leicestershire, LE10 2BG Office Holder Number: 09354. Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St For further details contact: Jeremy Bleazard, Tel: 01274 870101. Andrews Road, Droitwich WR9 8DJ Alternative contact: Graham Harsley. Office Holder Number: 8711. Date of Appointment: 23 June 2014 Date of Appointment: 20 June 2014 By whom Appointed: Members and Creditors (2156698) By whom Appointed: Members and Creditors Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at Company2156572 Number: 07308350 [email protected]. (2156569) Name of Company: NETCOPY LIMITED Nature of Business: Business Management Consultancy Activities Type of Liquidation: Creditors Company2156580 Number: 06131173 Registered office: 50 Farringdon Road, London, EC1M 3HE Name of Company: OVER THE MOON BABY LIMITED Principal trading address: 2 East Common, Harpenden, Hertfordshire, Nature of Business: Retail sale of footwear in specialised stores AL5 1BJ Type of Liquidation: Creditors Voluntary Liquidation Edward T Kerr and Ian J Gould, both of BDO LLP, Pannell House, 159 Registered office: 20 Princess Way, Camberley, Surrey GU15 3SP Charles Street, Leicester LE1 1LD . Principal trading address: 20 Princess Way, Camberley, Surrey GU15 Office Holder Numbers: 9021 and 7866. 3SP For further details contact: The Joint Liquidators, Email: Adrian Stewart Duncan of Savants, 3rd Floor, Queensbury House, 106 [email protected], Tel: 0116 250 4443. Queens Road, Brighton BN1 3XF Date of Appointment: 20 June 2014 Office Holder Number: 9645. By whom Appointed: Members and Creditors (2156572) Date of Appointment: 24 June 2014 By whom Appointed: Creditors Linda Fitzpatrick at the offices of Savants on 01273 862 304 or at Company2156540 Number: 07757579 [email protected]. (2156580) Name of Company: OLIVERS PLUMBERS LIMITED Nature of Business: Pumbing & Heating installers Type of Liquidation: Creditors Voluntary Liquidation Company2156579 Number: 04208403 Registered office: c/o Fergusson & Co Ltd, Shackleton House, Falcon Name of Company: PEMBRIDGE PARTNERSHIP LIMITED Court, Preston Farm Industrial Estate, Stockton on Tees, TS18 3TS Nature of Business: Management Consultancy Principal trading address: 19 Imex Business Centre, Birtley, Co Type of Liquidation: Creditors Durham, DH3 1QT Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Malcolm Edward Fergusson of Fergusson & Co Ltd, Shackleton Whetstone, London, N20 0YZ House, Falcon Court, Preston Farm Industrial Estate, Stockton on Principal trading address: 20 Orange Street, London, WC2H 7EF Tees TS18 3TS Barry David Lewis FCA FABRP and Jonathan David Bass FCCA Office Holder Number: 6766. MABRP, both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Date of Appointment: 24 June 2014 Barnet Lane, Whetstone, London, N20 0YZ . By whom Appointed: Creditors Office Holder Numbers: 2048 and 11790. Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd Further details contact: Barry David Lewis, Email: mail@harris- at [email protected]. (2156540) lipman.co.uk, Tel: 020 8446 9000. Date of Appointment: 23 June 2014 By whom Appointed: Members and Creditors (2156579)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 9 COMPANIES

Company2156578 Number: 06178312 Name2156584 of Company: R.T. FLOORING CONTRACTS LIMITED Name of Company: PREMIER ELECTRICAL COMPANY (CAMBS) Company Number: 07094268 LIMITED Registered office: 23 Queens Gate, Consett, Durham DH8 5FB Nature of Business: Commercial & Domestic electrical contractors Principal trading address: Unit 3A, Linden Park, 1 Industrial Estate, Type of Liquidation: Creditors Consett, DH8 6SZ Registered office: Wilson Field Limited, The Manor House, 260 Nature of Business: Repair of other equipment Ecclesall Road South, Sheffield, S11 9PS Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Unit 5A Atria Court Stirling Way, Papworth Michael Leslie Reeves, Robson Scott Associates, 49 Duke Street, Everard, Cambridge CB23 3GY Darlington, County Durham DL3 7SD . Tel: 01325 365950, E-mail: Robert Neil Dymond and Lisa Jane Hogg, both of Wilson Field [email protected] . Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder Number: 7882. 9PS . Date of Appointment: 20 June 2014 Office Holder Numbers: 10430 and 9037. By whom Appointed: Members and Creditors (2156584) For further details contact: Robert Neil Dymond or Lisa Jane Hogg, Tel: 0114 2356780. Alternative contact: Jo Riley. Date of Appointment: 23 June 2014 Company2156586 Number: 07123080 By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of Name of Company: RCS 2010 LIMITED the Insolvency Act 1986 (as amended), converting from Administration Trading Name: Regent Care Services to Creditors’ Voluntary Liquidation (2156578) Nature of Business: Property Management Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Name2156587 of Company: PROGRAMME MANAGEMENT LIMITED N2 8EY Company Number: 05028134 Principal trading address: Gable House, 239 Regents Park Road, Registered office: c/o Quantuma LLP, 30 Oxford Street, Southampton London, N3 3LF SO14 3DJ Alan Simon, of Accura Accountants Business Recovery Turnaround Nature of Business: Construction Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Type of Liquidation: Type of Liquidation: Office Holder Number: 008635. Carl Stuart Jackson and Paul Anthony Goddard of Quantuma LLP, 30 Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Oxford Street, Southampton, SO14 3DJ, [email protected], 02380 contact: Jenni Lane. 336464 . Date of Appointment: 23 June 2014 Office Holder Numbers: 8860 and 13592. By whom Appointed: Members and Creditors (2156586) Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors Alternative contact Hannah Brookes, Name2156754 of Company: REFRESH ENG LIMITED [email protected], 02380 336464 (2156587) Company Number: 07272350 Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 2RT Company2156762 Number: 06943706 Principal trading address: 1 George Street, Snow Hill, Wolverhampton Name of Company: PUSH STUDIOS PLC WV2 4DG Nature of Business: Scientific and Technical Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 Registered office: 66 Prescot Street, London, E1 8NN Church Street, Birmingham B3 2RT . Telephone number: 0121 232 Principal trading address: Railway Arch 194, Hercules Road, London, 9546. Alternative person to contact with enquiries about the case: SE1 7LD Emma Harper Robin Hamilton Davis and John Anthony Dickinson, both of Carter Office Holder Numbers: 008822 and 009614. Backer Winter LLP, 66 Prescot Street, London, E1 8NN . Date of Appointment: 17 June 2014 Office Holder Numbers: 8800 and 9342. By whom Appointed: Members and Creditors (2156754) For further details contact: Robin Hamilton Davis and John Anthony Dickinson, Tel: 020 7309 3800. Alternative contact for enquiries on proceedings: Toby Cooper. Company2156758 Number: 07932438 Date of Appointment: 24 June 2014 Name of Company: SEASONAL IMPORTING LIMITED By whom Appointed: Creditors (2156762) Nature of Business: Wholesale Household Goods Type of Liquidation: Creditors Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, Name2156582 of Company: R & A BRICKWORK CONTRACTORS LIMITED London, EC1Y 0UJ Company Number: 06302535 Principal trading address: Heath Farm, Alcester Road, Wythall, Registered office: Pioneer House, 39 Station Road, Lutterworth, Birmingham B47 6AJ Leicestershire LE17 4AP Tim Alexander Clunie, of S G Banister & Co, 4-5 Baltic Street East, Principal trading address: 1 Warwick Close, Bagworth, Leicestershire, London, EC1Y 0UJ . LE67 1BX Office Holder Number: 1734. Nature of Business: Bricklayer contractors For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 20 June 2014 Martin Richard Buttriss and Richard Frank Simms, F A Simms & By whom Appointed: Members and Creditors (2156758) Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, Tel 01455 555 444 Office Holder Numbers: 9291 and 9252. Company2156581 Number: 07560011 Date of Appointment: 23 June 2014 Name of Company: SKH REFURBISHMENT & DEVELOPMENT By whom Appointed: Members and creditors (2156582) LIMITED Nature of Business: Refurbish flats and houses for private owners Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 12 Hearne Drive, Maidenhead, SL6 2HZ Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL . Office Holder Number: 8882. For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Stephen Nicholas.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 24 June 2014 Company2156529 Number: 07246812 By whom Appointed: Members and Creditors (2156581) Name of Company: THE HAVEN BAR & BISTRO (LYMINGTON) LIMITED Nature of Business: Licensed Restaurants 2156589Company Number: 05713273 Type of Liquidation: Creditors Name of Company: SMART RENTING LIMITED Registered office: c/o Chantrey Vellacott DFK LLP, 20 Brunswick Nature of Business: Letting Agents Place, Southampton SO15 2AQ Type of Liquidation: Creditors Principal trading address: Lymington Yacht Haven, King Saltern Road, Registered office: Langley House, Park Road, East Finchley, London Lymington, Hampshire, SO41 3QD & The Monkey House, 167 N2 8EY Southampton Road, Lymington, SO41 9HA Principal trading address: Unit E, Belvue House, Belvue Road, Terry Evans and Matthew Fox, both of Chantrey Vellacott DFK LLP, 20 Northolt, Middlx, UB5 5QJ Brunswick Place, Southampton SO15 2AQ . Alan Simon, of Accura Accountants Business Recovery Turnaround Office Holder Numbers: 6416 and 9325. Ltd, Langley House, Park Road, East Finchley, London N2 8EY . Further details contact: Rebecca Lockwood, Email: Office Holder Number: 008635. [email protected], Tel: 023 8033 5888. For further details contact: Alan Simon, Tel: 020 8444 2000. Date of Appointment: 23 June 2014 Alternative contact: Rima Shah. By whom Appointed: Members and Creditors (2156529) Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2156589) Company2156764 Number: 07568130 Name of Company: TOTAL CLEANING 2011 LIMITED Company2156588 Number: 07141468 Nature of Business: Commercial Cleaning Contractors Name of Company: SPORTHOUSE 2012 LIMITED Type of Liquidation: Creditors Trading Name: Sporthouse Registered office: Begbies Traynor (Central) LLP, 2nd Floor, Waterloo Previous Name of Company: Ebbsfleet Community Sports Centre Ltd House, Teesdale South, Thornaby on Tees, TS17 6SA Nature of Business: Sports Facilities Principal trading address: 11 Spenborough Road, Stockton TS19 0QY Type of Liquidation: Creditors Andrew David Haslam and Gillian Margaret Sayburn, both of Begbies Registered office: Victory House, Quayside, Chatham Maritime, , Traynor, 2nd Floor, Waterloo House, Teesdale South, Thornaby on ME4 4QU Tees, TS17 6SA . Principal trading address: Sporthouse, Mayesbrook Park, Lodge Office Holder Numbers: 009551 and 10830. Avenue, Dagenham, Essex, RM8 2JR Any person who requires further information may contact the Joint David Elliott and Simon Paterson, both of Moore Stephens LLP, Liquidator by telephone on 01642 500117. Alternatively enquiries can Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . be made to Ian Royle by e-mail at [email protected] or Office Holder Numbers: 1141 and 6856. by telephone on 01642 500117. For further details contact: Daniel Smith, Email: Date of Appointment: 20 June 2014 [email protected], Tel: 01634 895109 By whom Appointed: Members and Creditors (2156764) Date of Appointment: 13 June 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2156588) Company2156585 Number: 07466949 Name of Company: WATERHAND LIMITED Nature of Business: Hotels and similar accommodation 2156622Company Number: 06059442 Type of Liquidation: Creditors Name of Company: SRE TECHNOLOGIES LIMITED Registered office: 33 Fore Street, Ipswich, Suffolk, IP4 1JL Nature of Business: Renewable energy Principal trading address: 99 High Street, Needham Market, Suffolk, Type of Liquidation: Creditors IP6 8DG Registered office: 9-10 Scirocco Close, Moulton Park, Northampton Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John NN3 6AP Street, London, EC1M 4JN . Principal trading address: 12 Broad Green, Wellingborough, Office Holder Numbers: 9043 and 9016. Northamptonshire NN8 4LN For further details contact: The Joint Liquidators, Tel: 0207 549 2916. Gavin Geoffrey Bates and Gary Steven Pettit, both of Marshman Price, Alternative contact: Claire Kirkwood. 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . Date of Appointment: 17 June 2014 Office Holder Numbers: 8983 and 9066. By whom Appointed: Members and Creditors (2156585) Further details contact: Jamie Michael Robert Cochrane, Email: [email protected], Tel: 01604 926070 Date of Appointment: 23 June 2014 Company2156603 Number: 08092781 By whom Appointed: Members and Creditors (2156622) Name of Company: WISELINX LTD Trading Name: Redline Recruitment Nature of Business: Recruitment Consultancy Company2156568 Number: 04545207 Type of Liquidation: Creditors Name of Company: THE CHEQUE CENTRE (NOTTINGHAM) LTD Registered office: Bamfords Trust House, 85-89 Colmore Row, Nature of Business: Cheque cashing, money transfer and foreign Birmingham, B3 2BB exchange Principal trading address: Unit 28, 4 Summerhouse Road, Moulton Type of Liquidation: Creditors Park Industrial Estate, Northampton, NN3 6BJ Registered office: 108 London Road, St Albans, Hertfordshire AL1 C A Beighton and P D Masters, both of Leonard Curtis, Bamfords 1NX Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . Principal trading address: The Cheque Centre, 108 London Road, St Office Holder Numbers: 9556 and 8262. Albans, Hertfordshire AL1 1NX Further details contact: C A Beighton or P D Masters, Email: Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green [email protected], Tel: 0121 200 2111. Lane, Northwood, Middlesex, HA6 3AE . Date of Appointment: 23 June 2014 Office Holder Number: 4640. By whom Appointed: Creditors (2156603) Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2156568)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 11 COMPANIES

Name2156619 of Company: WORMELOW STORES LLP AND IN THE MATTER OF Company Number: OC347218 KNIPE CONTRACTS LIMITED Registered office: C/O Harrisons Business Recovery and Insolvency (IN CREDITORS VOLUNTARY LIQUIDATION) Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Notice convening final meeting of members / creditors Hereford HR2 6FE NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency Principal trading address: Wormelow Stores, Wormelow, Hereford, (Northern Ireland) Order 1989, that a final meeting of the members of HR4 7BS the above named company will be held at 11.00 am on 29 July 2014 Nature of Business: General Store and Post Office at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Type of Liquidation: Creditors Voluntary Liquidation Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a Paul Walker and David Clements of Harrisons Business Recovery and final meeting of creditors for the purpose of showing how the Insolvency Limited Rural Enterprise Centre, Vincent Carey Road winding-up has been conducted and the property of the company Rotherwas, Hereford HR2 6FE, email: [email protected] disposed of and of hearing any explanation that may be given by the Office Holder Numbers: 002649 and 008765. Liquidator and also of determining the manner in which the books, Date of Appointment: 24 June 2014 accounts and documents of the company and of the Liquidator shall By whom Appointed: The Limited Liability Partnership and Creditors be disposed of. (2156619) A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for 2156751Company Number: 04636714 the proxy to be a member or creditor. Proxy forms must be lodged Name of Company: ZAZEN DEVELOPMENTS LIMITED with the Liquidator at the office of Baker Tilly Mooney Moore, 17 Nature of Business: Property developments Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 Type of Liquidation: Creditors noon on the preceding day. Registered office: 4 Hardman Square, Spinningfields, Manchester M3 Dated this 27 June 2014 3EB DWJ McClean Principal trading address: 1 Dorset Street, Southampton, Hampshire Liquidator (2156321) SO15 2DP Trevor O'Sullivan and Nigel Morrison, both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU . IN2156320 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 Office Holder Numbers: 8677 and 8938. AND IN THE MATTER OF Further details contact: Zoe Culbert, Email: [email protected] PARKER BUTLER LIMITED Tel: 0161 953 6431 (IN CREDITORS VOLUNTARY LIQUIDATION) Date of Appointment: 18 June 2014 Notice convening final meeting of members / creditors By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency to the Insolvency Act 1986 (2156751) (Northern Ireland) Order 1989, that a final meeting of the members of the above named company will be held at 11.00 am on 30 July 2014 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, FINAL MEETINGS Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the GRA2157086 PROPERTIES LTD winding-up has been conducted and the property of the company Company Number: SC199067 disposed of and of hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator and also of determining the manner in which the books, 1986, that a final meeting of the members and creditors of the above accounts and documents of the company and of the Liquidator shall named Company will be held at Titanium 1, King’s Inch Place, be disposed of. Renfrew, PA4 8WF on 5 August 2014 at 10.00 am, for the purpose of A member or creditor entitled to attend and vote at the meetings may having an account laid before them by the liquidator showing the appoint a proxy to attend and vote in his place. It is not necessary for manner in which the winding up has been conducted and the property the proxy to be a member or creditor. Proxy forms must be lodged of the Company disposed of, and of hearing any explanation that may with the Liquidator at the office of Baker Tilly Mooney Moore, 17 be given by the Liquidator, and also of determining the manner in Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 which the books, accounts and documents of the Company and of noon on the preceding day. the Liquidator shall be disposed of and for the Liquidator to seek Dated this 27 day of June 2014 sanction for his release from office. DWJ McClean A resolution at the meeting will be passed if a majority in value of Liquidator (2156320) those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the THE2156296 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 meeting and it has been accepted for voting purposes in whole or in MICWALL JOINERY LIMITED part. Proxies may also be lodged with me at the meeting or before the (Company Number NI 14681) meeting at my office at Campbell Dallas LLP, Titanium 1, King’s Inch (In Creditors Voluntary Liquidation) Place, Renfrew, PA4 8WF. Notice is hereby given pursuant to Article 92 of The Insolvency David K Hunter, Liquidator (Northern Ireland) Order 1989, that the Annual and Final Meeting of 25 June 2014. (2157086) the Members of the above named company will be held at Wellington Park Hotel, Malone Road, Belfast, on 31 July 2014 at 11.30 am to be followed by a Final Meeting of Creditors at 11.45 am for the purpose EMELAR2157054 LIMITED of receiving an account of the Liquidator’s acts and dealings to date. Notice is hereby given that Final Meetings of the members and the Forms of Proxy, if intended to be used, must be duly completed and creditors will be held in terms of section 106 of the Insolvency Act lodged at the offices of Liz McKeown & Co, Wellington Park Business 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 10 September Centre, 3 Wellington Park, Belfast BT9 6DJ, no later than 12.00 noon 2014 at 11.00 am and 11.15 am respectively, for the purposes of on 30 July 2014. receiving the Liquidator’s report showing how the winding-up has Liz McKeown - Liquidator been conducted together with any explanation that may be given by 23 June 2014. (2156296) her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Eileen Blackburn, Liquidator IN2156289 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY AND IN THE MATTER OF 25 June 2014. (2157054) BHB FIRE & SPECIALIST TRAINING CONSULTANTS LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION) Notice convening final meeting of members / creditors IN2156321 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency BOWE2156761 WATTS CLARGO (DEVELOPMENT) LIMITED (Northern Ireland) Order 1989, that a final meeting of the members of (Company Number 07403630 ) the above named company will be held at 11.00 am on 31 July 2014 Registered office: Charterhouse, Legge Street, Birmingham, B4 7EU at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Principal trading address: Harbour Court, Compass Road, North Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a Harbour, , Hampshire, PO6 4ST final meeting of creditors for the purpose of showing how the Notice is hereby given, pursuant to Section 106 of the Insolvency Act winding-up has been conducted and the property of the company 1986, that a final general meeting of the Company and a final meeting disposed of and of hearing any explanation that may be given by the of the creditors of the above named Company will be held at St Liquidator and also of determining the manner in which the books, Philips Point, Temple Row, Birmingham, B2 5AF on 27 August 2014 accounts and documents of the company and of the Liquidator shall at 11.30 am (members) and 12.00 noon (creditors), for the purpose of be disposed of. having an account laid before them and to receive the report of the A member or creditor entitled to attend and vote at the meetings may Joint Liquidators showing how the winding-up of the Company has appoint a proxy to attend and vote in his place. It is not necessary for been conducted and its property disposed of, hearing any explanation the proxy to be a member or creditor. Proxy forms must be lodged that may be given by the Joint Liquidators and to determine the with the Liquidator at the office of Baker Tilly Mooney Moore, 17 release from office of the Joint Liquidators. Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 Proxies to be used at the meeting must be lodged with the Joint noon on the preceding day. Liquidators at St Philips Point, Temple Row, Birmingham, B2 5AF no Dated this 27 day of June 2014 later than 12.00 noon on 26 August 2014. DWJ McClean Date of appointment: 16 September 2011. Liquidator (2156289) Office Holder details: Nicholas Charles Osborn Lee, (IP No. 9069) and Dilip K Dattani, (IP No. 7915) both of Baker Tilly, St Philips Point, Temple Row, Birmingham, B2 5AF 2156755APPLE CASH&CARRY LIMITED Further details contact: Nicholas Charles Osborn Lee or Dilip K (Company Number 06679625 ) Dattani, Tel: +44 (0)121 214 3100. Alternative contact: Daniel Timms, Other Names of Company: Apple Cash&Carry Email: [email protected], Tel: 0121 214 3181. Registered office: Unit B, Anglian Industrial Estate, 8 Atcost Road, Nicholas Charles Osborn Lee and Dilip K Dattani, Joint Liquidators Barking, IG11 0EQ 24 June 2014 (2156761) Principal trading address: Unit B, Anglian Industrial Estate, 8 Atcost Road, Barking, IG11 0EQ Any other name: Sahee Limited BUDDHA2156613 LOUNGE RESTAURANT LIMITED Notice is hereby given that final meetings of the members and (Company Number 07006797 ) creditors of the above named company under section 106 of the Registered office: West Lancashire Investment Centre, Maple View, INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG House, 160 London Road, Barking, London, IG11 8BB at 11:00 am Principal trading address: (Formerly) 10-12 Railway Street, and 11:30 am respectively on 22 August 2014 for the purpose of Ramsbottom, Bury, BL0 9AL & 14 Radcliffe New Road, Whitefield, showing how the winding up has been conducted and property of the Manchester, M45 7GY company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 of the Insolvency Act given by the liquidator, and seeking authority for the disposal of the 1986, that the final meeting of the members of the above named books, accounts and documents of the company. Company will be held at Refresh Recovery Limited, West Lancashire To be entitled to vote at the meeting, members and creditors must Investment Centre, Maple View, White Moss Business Park, lodge a proxy (if the creditor/member is not attending in person) with Skelmersdale, Lancashire, WN8 9TG on 12 September 2014 at 10.45 the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, am to be followed at 11.00 am by the final meeting of creditors for the Alternative contact: Q . Tauheed, [email protected], 01173252505 / purpose of showing how the winding up has been conducted and the 02031378681 no later than 12:00 noon on the business day before property of the Company disposed of, and of hearing an explanation the date fixed for the meeting and a proof of debt (if not previously that may be given by the Liquidator, and also of determining the lodged in the proceedings). manner in which the books, accounts and documents of the M . Usman Nazir, (IP No. 11290 ), Liquidator Appointed 24 June 2013 Company and of the Liquidator shall be disposed of. 23 June 2014 (2156755) Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, ASPECTS2156611 DEVELOPMENTS LIMITED Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. (Company Number 03791220 ) Date of appointment: 20 November 2013. Registered office: 35 Ludgate Hill, Birmingham B3 1EH Office Holder details: Peter John Harold, (IP No. 10810) of Refresh Principal trading address: Aspects House, 68a Somers Road, Rugby, Recovery Limited, West Lancashire Investment Centre, Maple View, Warwickshire CV22 7DH White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Further details contact: Peter John Harold, Email: and Creditors of the above named Company have been summoned [email protected], Tel: 01695 711200. Alternative contact: by me M T Coyne, Office Holder Number 6575 the Liquidator of the Michael Bimpson. above Company, under Section 106 of the Insolvency Act 1986. The Peter John Harold, Liquidator Meetings will be held at the offices of Messrs, Poppleton & Appleby, 24 June 2014 (2156613) 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 24 July 2014 at 3.30 pm and 3.45 pm respectively, for the purposes of having a final account laid before them by the Liquidator, CANBRIAN2156612 ROOFING LIMITED showing the manner in which the winding-up of the said Company (Company Number 04112907 ) has been conducted, and the property of the Company disposed of Registered office: Harrisons Business Recovery and Insolvency and of hearing any explanation that may be given by the Liquidator. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Creditors can also contact Kate Jones on 0121 200 2962 or via email Hereford HR2 6FE at the following address, [email protected] . Principal trading address: De Winton Fields, Tonypandy, Mid Any proof or proxy to be used at this meeting should be forwarded to Glamorgan. CF40 2LE the above address by 12:00 noon on 23 July 2014. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 25 June 2014 INSOLVENCY ACT 1986, that a final meeting of the members of the M T Coyne, Liquidator (2156611) above named Company will be held at 10.30 am on 26 August 2014, at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 13 COMPANIES

6FE to be followed at 11.00 am by a final meeting of creditors for the In order to be entitled to vote at the meetings, members and creditors purpose of showing how the winding up has been conducted and the must lodge their proxies with the Joint Liquidators at Price Bailey property of the Company disposed of and of hearing any explanation Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old that may be given by the Joint Liquidators, and seeking authority for Broad Street, London, EC2M 1QS by no later than 12 noon on the the disposal of the books, accounts and documents of the Company. business day prior to the day of the meeting (together, if applicable, Proxies to be used at the meeting should be lodged at the Joint with a completed proof of debt form if this has not previously been Liquidators’ offices no later than 12 noon on the working day submitted). immediately before the meetings. Date of appointment: 26 June 2013. Paul Walker&David Clements Harrisons (IP Nos 002649&008765 ) Office Holder details: Paul James Pittman, (IP No. 13710) and Guy Business Recovery and Insolvency Limited, Rural Enterprise Centre Charles David Harrison, (IP No. 8001) both of Price Bailey Insolvency Vincent Carey Road Rotherwas, Hereford HR2 6FE and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Appointed Joint Liquidators on 4 October 2012&12 September 2013 . London, EC2M 1QS E mail [email protected] for the attention of Sianah Spillane . Further details contact: Paul James Pittman, Email: 25 June 2014 (2156612) [email protected] or Guy Charles David Harrison, Email: [email protected]. Alternative contact: Alicia Clough. Paul James Pittman and Guy Charles David Harrison, Joint Liquidators 2156615CDM UTILITY CONTRACTORS LIMITED 24 June 2014 (2156583) (Company Number 04679879 ) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of members and creditors of the COUNTRYWIDE2156822 HEATING AND COOLING LIMITED above named Company will be held at The P&A Partnership, 93 (Company Number 04527196 ) Queen Street, Sheffield S1 1WF on 31 July 2014 at 10.00 am and Registered office: Silke & Co Ltd, 1st Floor, Consort House, 10.15 am to receive an account showing how the winding up of the Waterdale, Doncaster, DN1 3HR Company has been conducted and the property of the Company Principal trading address: 18 Oak Street, Quarry Bank, Brierley Hill, disposed of, and to hear any explanation that may be given by the West Midlands, DY5 2JG liquidator. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member or creditor entitled to vote at the above meetings may 1986, that the Liquidator has summoned Final Meetings of the appoint a proxy to attend in his place. It is not necessary for the proxy Members and Creditors of the above-named Company will be held at to be a member or creditor. Proxy forms must be returned to the the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF Doncaster, DN1 3HR on 2 September 2014 at 10.00am and 10.15am not later than 12.00 noon on the last working day before the meeting. respectively, for the purpose of having an account laid before them Further information about this case is available from the offices of showing the manner in which the winding up of the Company has P&A Partnership on 0114 275 5033. been conducted and its property disposed of, and of receiving any Gareth David Rusling Joint Liquidator explanation that may be given by the Liquidator, and also determining 23 June 2014 (2156615) the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint COLBORNE2156617 DEVELOPMENTS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 05287713 ) also be a member or creditor. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies and unlodged proofs must be lodged with the Liquidator at 1986 that the final meetings of members and creditors of the above Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 named Company will be held at The P&A Partnership, 93 Queen 3HR no later than 12 noon on the business day before the meetings, Street, Sheffield S1 1 WF on 31 July 2014 at 10.30 am and 10.45 am in order to be entitled to vote at the meeting. to receive an account showing how the winding-up of the Company Date of appointment: 19 July 2012. has been conducted and the property of the Company disposed of, Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co and to hear any explanation that may be given by the liquidator. Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR A member or creditor entitled to vote at the above meetings may Further details regarding this Company can be obtained by contacting appoint a proxy to attend in his place. It is not necessary for the proxy Debra Smith, Tel: 01302 342875. to be a member or creditor. Proxy forms must be returned to the Ian Michael Rose, Liquidator offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF 24 June 2014 (2156822) not later than 12.00 noon on the last working day before the meeting. Further information about this case is available from the offices of P&A Partnership on 0114 275 5033. DAB2156597 BUILDING CONTRACTORS LIMITED Gareth David Rusling Joint Liquidator (Company Number 05732654 ) 23 June 2014 (2156617) Other Names of Company: DAB Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE COLLECTIVE2156583 COLOUR LIMITED Principal trading address: Unit 39 Holly Court, Parkway Industrial (Company Number 02728802 ) Estate, Plymouth, Devon PL6 8LG Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, Notice is hereby given pursuant to section 106 of the INSOLVENCY London, EC2M 1QS ACT 1986, that Final Meetings of the Members and Creditors of DAB Principal trading address: Unit 11, Dolphin Point, Dolphin Way, Building Contractors Limited will be held at the offices of Richard J Purfleet, Essex, RM19 1NR Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 21 August Notice is hereby given that the Joint Liquidators have summoned final 2014, at 10.30 am and 10.45 am respectively, for the purpose of meetings of the Company’s members and creditors under Section having an account laid before them showing how the winding-up has 106 of the Insolvency Act 1986 for the purposes of having laid before been conducted and the property of the Company disposed of, and them an account of the Joint Liquidators’ acts and dealings and of the also determining whether the Liquidators should be granted their conduct of the winding-up, hearing any explanations that may be release from office. A Member or Creditor entitled to attend and vote given by the Joint Liquidators, and passing a resolution granting the is entitled to appoint a proxy to attend and vote instead of him and release of the Joint Liquidators. The meetings will be held at 7th Floor, such proxy need not also be a Member or Creditor. Proxy forms must Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 28 be returned to the offices of Richard J Smith & Co, 53 Fore Street, August 2014 at 10.00am (members) and 10.15am (creditors). Ivybridge, Devon PL21 9AE, no later than 12.00 noon on the business day before the Meetings. Giles Richard Frampton (IP No 7911 ) and Hamish Millen Adam (IP No 9140 ), Joint Liquidators of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE . Appointed Joint Liquidators of DAB Building Contractors Limited on 2 October 2012 .

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Person to contact with enquiries about the case: Ken Cole, telephone Office Holder details: R L H Knight, (IP No. 002231) of Compass FRI, 01752 690101, email [email protected] . Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD 23 June 2014 (2156597) Further details contact: Bob Knight, Email: [email protected], Tel: 01372 822828. R L H Knight, Liquidator 2156618DANDELION STUDIOS LIMITED 24 June 2014 (2156616) (Company Number 06738458 ) Registered office: PO Box 60317, 10 Orange Street, London, WC2H 7WR DENFARE2156688 LIMITED Principal trading address: 37 Woodhill Road, Colwyn Bay, LL29 7ES (Company Number 05612070 ) Notice is hereby given that the Joint Liquidators have summoned a Other Names of Company: Kashi Japanese Restaurant final meeting of the Company’s members under Section 94 of the Registered office: 10-12 New College Parade, Finchley Road, London Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ NW3 5EP account showing how the winding-up of the Company has been Principal trading address: 84-86 Granby Street, Leicester LE1 1DJ conducted and the property of the Company disposed of. The Notice is hereby given pursuant to Section 106 of the INSOLVENCY meeting will be held at 10 Orange Street, London, WC2H 7DQ on 27 ACT 1986 that the Final Meetings of the Members and of the August 2014 at 11.00 am. Creditors of Denfare Limited will be held at the offices of K S Tan & In order to be entitled to vote at the meeting, members must lodge Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on their proxies with the Joint Liquidators at 10 Orange Street, London, Friday 22nd August 2014 at 2.00 pm and 2.30 pm respectively, for the WC2H 7DQ by no later than 12.00 noon on the business day prior to purpose of having an account laid before them showing how the the day of the meeting. winding-up has been conducted and the property of the Company Date of Appointment: 10 July 2013. disposed of, and also determining whether the Liquidator should be Office Holder details: Anthony Peter Davidson, (IP No. 11730) and granted his release from office. Stephen Blandford Ryman, (IP No. 4731) both of Shipleys LLP, 10 A Member or Creditor entitled to attend and vote at the above Orange Street, London, WC2H 7DQ meetings may appoint a proxy to attend and vote in his place. It is not For further details contact: The Joint Liquidators, alternatively: Alex necessary for the proxy to be a Member or Creditor. Proxy forms Bellamy, Email: [email protected] Tel: 0207 766 8560. must be returned to the offices of K S Tan & Co, 10-12 New College Anthony Peter Davidson and Stephen Blandford Ryman, Joint Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Liquidators the business day before the meeting. 23 June 2014 (2156618) Signatory: K S Tan, Liquidator IP No: 8032 Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP DATA2156636 AND INFORMATION MANAGEMENT LIMITED Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 26 Previous Name of Company: Enjoyluxury Limited June 2013 (Company Number 03048499 ) 25 June 2014 (2156688) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Technology House, 1 Normanton Lane, Nottingham NG13 0EL DIGITAL2156818 VISION PRODUCTS LIMITED Notice is hereby given, pursuant to Section 106 of the INSOLVENCY (Company Number 06507693 ) ACT 1986, that final meetings of the Members and Creditors of the Registered office: 1 Great Cumberland Place, Marble Arch, London, Company will be held at 93 Queen Street, Sheffield S1 1WF on 28 W1H 71W August 2014 at 10.00 am and 10.15 am for the purpose of laying Principal trading address: 27 The Grove, London, NW11 9SJ before the meetings, and giving an explanation of, the Joint Notice is hereby given, pursuant to Section 106 of The Insolvency Act Liquidators’ account of the winding up. Creditors must lodge proxies 1986, that final meetings of the members and creditors of the above and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by Company will be held at the offices of Leonard Curtis, Hollins Mount, 12.00 noon on the business day preceding the meeting in order to be Hollins Lane, Bury, Lancashire, BL9 8DG, on 22 August 2014, at entitled to vote at the meeting of creditors. 11.00 am and 11.15 am respectively, for the purpose of having an John Russell (IP number 5544 ) and Gareth David Rusling (IP number account laid before them, showing the manner in which the winding 9481 ) both of The P&A Partnership, 93 Queen Street, Sheffield S1 up has been conducted and the property of the Company disposed 1WF were appointed Joint Liquidators of the Company on 29 June of, and of hearing any explanation that may be given by the 2012 . Further information about this case is available from Cathy Liquidators. Any member or creditor entitled to attend and vote is Wickson at the offices of The P&A Partnership on 0114 275 5033 or at entitled to appoint a proxy to attend and vote in their place, and such [email protected] proxy need not also be a member or creditor. A proxy form must be John Russell and Gareth David Rusling, Joint Liquidators (2156636) returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may DAWNSTYLE2156616 LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 08077886 ) each proxy is appointed to exercise the rights attached to a different Other Names of Company: Friction share or shares held by him, or (as the case may be) to a different Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey £10, or multiple of £10, of stock held by him. KT18 5AD Date of appointment: 25 June 2010. Principal trading address: 1-4 Southend Road, Beckenham BR3 1SD Office Holder details: A J Duncan, (IP No. 9319) and N A Bennett, (IP Notice is hereby given, pursuant to Section 106 of the Insolvency Act No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, 1986, that Final Meetings of the Members and Creditors of the above- Lancashire, BL9 8DG named Company will be held at offices of Compass FRI, Global Further details contact: A J Duncan, Email: House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD on 21 August [email protected], Tel: 0161 767 1250. 2014 at 10.00 am and 10.15 am respectively, for the purpose of A J Duncan, Joint Liquidator having an account laid before them showing the manner in which the 24 June 2014 (2156818) winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of him or her. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD by no later than 12.00 noon on 20 August 2014. Date of appointment: 29 January 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 15 COMPANIES

DW2156614 PLUMBING & HEATING (NORTH EAST) LIMITED The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 07562089 ) 1986 for the purpose of receiving an account from the Joint Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Liquidators, an explanation of the manner in which the winding-up of Principal trading address: Border House, Beaufront Park, Anick Road, the Company has been conducted and and its property disposed of Hexham, Northumberland, NE46 4TU and to determine the release from office of the Joint Liquidators. A Notice is hereby given, pursuant to Section 106 of the Insolvency Act member or creditor entitled to attend and vote is entitled to appoint a 1986 that Final Meetings of the Members and Creditors of the above- proxy to attend and vote instead of him. A proxy need not be a named Company will be held at Findlay James, Saxon House, Saxon member or creditor. Way, Cheltenham, GL52 6QX, on 4 September 2014 at 10.00 am and Proxies to be used at the meeting must be lodged with the Joint 10.30 am respectively, for the purposes of having an account laid Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London before them, showing the manner in which the winding-up of the Bridge Street, London, SE1 9SG no later than 12.00 noon on 16 Company has been conducted and the property disposed of, and of September 2014. receiving any explanation that may be given by the Liquidator. Any Date of Appointment: 27 June 2013. member or creditor entitled to attend and vote is entitled to appoint a Office Holder details: Paul Williams, (IP No. 9294) and Jason proxy to attend and vote instead of him or her, and such proxy need Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The Shard, 32 not also be a member or creditor. The proxy form must be returned to London Bridge Street, London, SE1 9SG the above address by no later than 12.00 noon on the business day For further details contact: Paul Williams or Jason Godefroy, Tel: 020 before the meeting. 7089 4700. Alternative contact: Catherine Loye, E-mail: Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay [email protected], Tel: 020 7089 4779. James, Saxon House, Saxon Way, Cheltenham GL52 6QX Paul Williams and Jason Godefroy, Joint Liquidators Any person who requires further information may contact Caroline 24 June 2014 (2156609) Findlay by email at [email protected] or by telephone on 01242 576555. A J Findlay, Liquidator ESSEX2156826 LETTINGS LIMITED 24 June 2014 (2156614) (Company Number 03886604 ) Other Names of Company: Essex Lettings/Elena Care Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 2156765EASTERN PARADISE LIMITED Principal trading address: 350 Essex Road, Islington, London N1 3PD (Company Number 07660541 ) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: Olympia House, Armitage Road, London, NW11 1986, that a final meeting of the members of the above named 8RQ company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: 5-6 St Helens Square, Scarborough, North 3NA on 29 August 2014 at 10.00 am, to be followed at 11.00 am by a Yorkshire, YO11 1EU final meeting of creditors for the purpose of showing how the winding Notice is hereby given that a final meeting of the members of Eastern up has been conducted and the property of the company disposed Paradise Limited will be held at 2.00pm on 19 August 2014, to be of, and of hearing an explanation that may be given by the Liquidator. followed at 2.30pm on the same day by a meeting of the creditors of Members and creditors can attend the meetings in person and vote. the Company. The meetings will be held at Olympia House, Armitage Creditors are entitled to vote if they have submitted a claim and the Road, London, NW11 8RQ. claim has been accepted in whole or in part. If you cannot attend, or The meetings are called pursuant to Section 106 of the Insolvency Act do not wish to attend, but wish to vote at the meetings, you can 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of nominate the chairman of the meetings, who will be the Liquidator, to receiving an account of the Liquidator’s act and dealings and of the vote on your behalf. Proxies to be used at the meetings, together with winding-up and hearing any explanation which may be given by the any unlodged proofs, must be lodged with the Liquidator at his Liquidator. The following resolutions will be considered at the registered office at 1 Kings Avenue, Winchmore Hill, London N21 creditors’ meeting: That the Liquidator’s final report be approved; 3NA, no later than 12 noon on the business day before the meetings. That the Liquidator has his release. Note: a member or creditor entitled to vote at the meetings is entitled A member or creditor entitled to attend and vote is entitled to appoint to appoint another person or persons as his proxy to attend and vote a proxy to attend and vote instead of him. A proxy need not be a instead of him and a proxy need not also be a member of the member or creditor. For the purposes of voting, proxies to be used at company. the meetings must be returned to the offices of Panos Eliades Franklin Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262. than 12.00 noon on the business day before the meetings. Email address: [email protected] . Date of Appointment: 14 November Date of appointment: 11 December 2012. 2011 . Alternative contact for enquiries on proceedings: Kerry Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Milsome (2156826) Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ For further details contact: Paul Tomasino, Tel: 020 8731 6807. ETSU2156821 KO LIMITED Stephen Franklin, Liquidator (Company Number 05408466 ) 24 June 2014 (2156765) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 30 Millbank, London, SW1P 4RD ENGAGE2156609 GROUP LIMITED Notice is hereby given that a final meeting of the members of ETSU (Company Number 03579011 ) KO Limited will be held at 1.00pm on 19 August 2014, to be followed Registered office: The Shard, 32 London Bridge Street, London, SE1 at 1.30pm on the same day by a meeting of the creditors of the 9SG Company. The meetings will be held at Olympia House, Armitage Principal trading address: New City Cloisters, 196 Old Street, London Road, London, NW11 8RQ. EC1V 9FR The meetings are called pursuant to Section 106 of the Insolvency Act Notice is hereby given that a final general meeting of the Company 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of will be held at 10.00am on 17 September 2014, to be followed at receiving an account of the Liquidator’s act and dealings and of the 10.15am on the same day by a meeting of the creditors of the winding-up and hearing any explanation which may be given by the Company. The meetings will be held at the offices of Duff & Phelps Liquidator. The following resolutions will be considered at the Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. creditors’ meeting: That the Liquidator’s final report be approved; that the Liquidator has his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES him. A proxy need not be a member or creditor. For the purposes of 2156666J.S.M. MOTORWAY SERVICES LIMITED voting, proxies to be used at the meetings must be returned to the (Company Number 02715084 ) offices of Panos Eliades Franklin & Co, Olympia House, Armitage Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 Road, London, NW11 8RQ no later than 12.00 noon on the business 3WQ day before the meetings. Principal trading address: The Garage, 21 Pearson Street, Huntley Date of appointment: 17 December 2013. Mount, Bury, Lancashire BL9 6DA Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Notice is hereby given pursuant to Section 106 of the Insolvency Act Eliades Franklin & Co, Olympia House, Armitage Road, London, 1986 that a General Meeting of the above named Company will be NW11 8RQ held at the offices of Poppleton & Appleby, 16 Oxford Court, For further details contact: Paul Tomasino, Tel: 020 8731 6807. Bishopsgate, Manchester, M2 3WQ on 25 July 2014 at 10.00 am Stephen Franklin, Liquidator precisely. A meeting of Creditors will follow at 10.30 am precisely, for 24 June 2014 (2156821) the purpose of having an account laid before them, and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of 2156601EVO COACHWORKS LIMITED hearing any explanation that may be given by the Liquidators and also (Company Number 04612790 ) of determining the manner in which the books, accounts and Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, documents of the company and of the Liquidators shall be disposed London, EC2M 2PL of. A person entitled to attend and vote is entitled to appoint a proxy Principal trading address: 65E East Barnet Road, Barnet, to attend instead of him/her and such a proxy need not be a member Hertfordshire, EN4 8RN or creditor of the company. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies to be used at the meetings must be lodged with the 1986, that final meetings of the members and creditors of the above Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ named Company will be held at CMB Partners LLP, Third Floor, 37 no later than 12.00 noon on the business day preceding the meeting. Sun Street, London, EC2M 2PL on 15 August 2014 at 10.00 am and Office Holder details: Stephen James Wainwright, (IP No. 5306) and 10.30 am respectively, for the purpose of having an account laid Allan Christopher Cadman, (IP No. 9522) both of Poppleton & before them showing how the winding-up has been conducted and Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Date the property of the Company disposed of, and also determining of appointment: 27 June 2011. whether the Liquidator should be granted his release from office. The Joint Liquidators can be contacted via Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] Tel: 0161 228 3028. a proxy to attend and vote instead of him and such proxy need not Stephen James Wainwright and Allan Christopher Cadman, Joint also be a member or creditor. Proxy forms must be returned to the Liquidators offices of CMB Partners LLP, Third Floor, 37 Sun Street, London, 25 June 2014 (2156666) EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of appointment: 30 September 2011. JOHN2156679 KOTES CONSTRUCTION AND SITE SERVICES LTD Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners (Company Number 05389197 ) LLP, Third Floor, 37 Sun Street, London, EC2M 2PL Registered office: Olympia House, Armitage Road, London, NW11 Further details contact: Philip Lawrence, Email: 8RQ [email protected], Tel: 020 7377 4370. Principal trading address: Unit 1 Crown Place, 38 Crown Road, Lane Bednash, Liquidator Enfield, Middlesex, EN1 1TH 24 June 2014 (2156601) Notice is hereby given that a final meeting of the Members of John Kotes Construction and Site Services Ltd will be held at 3.30pm on 19 August 2014, to be followed at 3.30 pm on the same day by a 2156829IMMIGRATION CONSULTANCY SERVICE LIMITED meeting of the creditors of the Company. The meetings will be held at (Company Number 06035887 ) Olympia House, Armitage Road, London, NW11 8RQ. Registered office: 27 Church Street, Rickmansworth, Hertfordshire The meetings are called pursuant to Section 106 of the Insolvency Act WD3 1DE 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of Principal trading address: 16 Betts House, Betts Street, London E1 receiving an account of the Liquidator’s act and dealings and of the 8HN winding-up and hearing any explanation which may be given by the NOTICE IS HEREBY GIVEN that a final meeting of the members of Liquidator. The following resolutions will be considered at the Immigration Consultancy Service Limited will be held at 10.00 am on creditors’ meeting: That the Liquidator’s final report be approved and 18 August 2014, to be followed at 10.15 am on the same day by a that the Liquidator have his release. meeting of the creditors of the Company. The meetings will be held at A member or creditor entitled to attend vote is entitled to appoint a 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . proxy to attend and vote instead of him. A proxy need not be a The Meetings are called pursuant to Section 106 of the INSOLVENCY member or creditor. For the purposes of voting, proxies to be used at ACT 1986 for the purpose of receiving an account from the Liquidator the meetings must be returned to the offices of Panos Eliades Franklin explaining the manner in which the winding-up of the Company has & Co, Olympia House, Armitage Road, London, NW11 8RQ no later been conducted and to receive any explanation that they may than 12.00 noon on the business day before the meetings. consider necessary. A member or creditor entitled to attend and vote Date of appointment: 23 December 2010. is entitled to appoint a proxy to attend and vote instead of him. A Office Holder details: Stephen Franklin, (IP No. 006029) of Panos proxy need not be a member or creditor. Eliades Franklin & Co, Olympia House, Armitage Road, London, The following resolutions will be considered at the creditors’ meeting: NW11 8RQ. 1. That the Liquidator’s receipts and payments account be approved. For further details contact: Paul Tomasino, Tel: 020 8731 6807. 2. That the Liquidator be released and discharged. Stephen Franklin, Liquidator Proxies to be used at the meetings must be returned to the offices of 24 June 2014 (2156679) RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meetings. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 10 January 2014 . Further information about this case is available from Jeannine Cirullo of RE10 (South East) Limited on 020 8315 7430 or at [email protected]. 19 June 2014 Bijal Shah, Liquidator (2156829)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 17 COMPANIES

JUST2156608 WOMEN LIMITED LILLY2156604 & JOE CONSULTING LIMITED Previous Name of Company: Women’s Leisure Limited (Company Number 07660754 ) (Company Number 07955195 ) Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Registered office: Albemarle House, 1 Albemarle Street, London, W1S Principal trading address: 15 Sparrow Hawk Way, Brockworth, 4HA Gloucester, GL3 4QA Principal trading address: Unit 4A, The Garden Office Village, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Broadcut, Fareham, Hants P016 8SS 1986 that Final Meetings of the Members and Creditors of the above- NOTICE IS HEREBY GIVEN that pursuant to Sections 104A and 106 named Company will be held at Findlay James, Saxon House, Saxon of the Insolvency Act 1986 the annual and final general meeting of the Way, Cheltenham, GL52 6QX, on 4 September 2014 at 11.00 am and company will be held at the offices of Re 10, Albemarle House, 1 11.30 am respectively, for the purposes of having an account laid Albemarle Street, London, W1S 4HA on 27 August 2014 at 10:30 am, before them, showing the manner in which the winding-up of the to be followed at 10:4 5 am by the annual and final meeting of the Company has been conducted and the property disposed of, and of creditors, to have an account laid before them showing how the receiving any explanation that may be given by the Liquidator. Any winding up has been conducted and the property of the company has member or creditor entitled to attend and vote is entitled to appoint a been disposed of and to hear any explanations that may be given by proxy to attend and vote instead of him or her, and such proxy need the liquidator. not also be a member or creditor. The proxy form must be returned to Nimish C Patel (IP number 8679) of Albemarle House, 1 Albemarle the above address by no later than 12.00 noon on the business day Street, London, WlS 4HA. before the meeting. Further information about this case is available from Kaushik Kalele Date of Appointment: 27 June 2013. on 020 7355 6161 or on [email protected]. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Nimish C Patel Liquidator Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 19 June 2014 (2156608) Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 576555. 2156590KINETICS GROUP LIMITED A J Findlay, Liquidator (Company Number 05931864 ) 24 June 2014 (2156604) Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal trading address: 181-189 Garth Road, Morden, Surrey SM4 LJA2156823 PIPE SERVICES LIMITED 4LL (Company Number 05978142 ) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY 1986, that the Joint Liquidators have summoned Final Meetings of the Principal trading address: 33 The Fairway, Dymnchurch, Romney Company’s Members and Creditors, for the purpose of receiving the Marsh, TN29 0QG Joint Liquidators’ account showing how the winding up has been NOTICE IS HEREBY GIVEN that a final meeting of the members of conducted and the property of the Company disposed of. The LJA Pipe Services Limited will be held at 11:00 am on 19 August meetings will be held at the offices of Zolfo Cooper Manchester, The 2014, to be followed at 11:30 am on the same day by a meeting of the Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 20 creditors of the company. August 2014 at 11.00 am and 11.30 am, respectively. The meetings will be held at 141 Parrock Street, Gravesend, Kent, Members or Creditors wishing to vote at the respective meetings DA12 1EY . must lodge their proxies with the Joint Liquidators at Zolfo Cooper The meetings are called pursuant to Section 106 of the Insolvency Act Manchester office not later than 12.00 noon on the business day 1986 for the purpose of receiving an account from the Liquidator before the meetings. explaining the manner in which the winding-up of the company has Date of Appointment: 7 August 2013. been conducted and to receive any explanation that they may Office Holder details: G M Wild, (IP No. 009593) of Zolfo Cooper, consider necessary. A member or creditor entitled to attend and vote Toronto Square, Toronto Street, Leeds, LS1 2HJ and K J Coates, (IP is entitled to appoint a proxy to attend and vote instead of him. A No. 009261) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and proxy need not be a member or creditor. A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 The following resolutions will be considered at the creditors’ meeting: Spring Gardens, Manchester, M2 1AB 1. That the Liquidator’s final report and receipts and payments For further details contact: Eve Potts, Tel: +44 (0) 161 838 4525. account be approved. G M Wild, K J Coates and A C O’Keefe, Joint Liquidators 2. That the Liquidator receives her release. 24 June 2014 (2156590) Proxies to be used at the meetings must be returned to the offices of B retts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the busines day LEATHERDAY2156605 AND WARWICK LIMITED immediately before the meetings. (Company Number 04456910 ) Names of Insolvency Practitioners calling the meetings: Isobel Susan Registered office: 93 Queen Street, Sheffield, South Yorkshire S1 Brett Address of Insolvency Practitioners: 141 Parrock Street, 1WF Gravesend, Kent, DA12 1EY IP Number: 9643 Principal trading address: 93/97 Saltergate, Chesterfield, S40 1LA Contact Name: Leigh Waters Email Address: Notice is hereby given, pursuant to section 106 of the Insolvency Act [email protected], Telephone Number: 01474532862 1986, that final meetings of the Members and Creditors of the 19 June 2014 (2156823) Company will be held at 93 Queen Street, Sheffield S1 1WF on 28 August 2014 at 10.30 am and 10.45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint MARKETLINK2156602 RESEARCH LIMITED Liquidators’ account of the winding up. Creditors must lodge proxies (Company Number 05996488 ) and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, 12.00 noon on the business day preceding the meeting in order to be 7 Shakespeare Road, London, N3 1XE entitled to vote at the meeting of creditors. Principal trading address: 37 Warple Way, London W3 0RX Gareth David Rusling (IP number 9481) and John Russell (IP number Notice is hereby given that final meetings of members and creditors of 5544) both of The P&A Partnership, 93 Queen Street, Sheffield S1 the Company will be held at the offices of Valentine & Co, 3rd Floor, 1WF were appointed Joint Liquidators of the Company on 4 July Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 29 2012. Further information about this case is available from Cathy August 2014 at 10.15 am and 10.30 am respectively, for the purposes Wickson at the offices of The P&A Partnership on 0114 275 5033 or at of having an account laid before them showing the manner in which [email protected] the winding-up of the Company has been conducted and the property Gareth David Rusling and John Russell, Joint Liquidators (2156605) disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

The following resolutions will be put to the meeting: To accept the OAKWORTH2156598 LIMITED Liquidator’s final report and account and to approve the Liquidator’s (Company Number 03172116 ) release from office. Registered office: Bridge House, Riverside North, Bewdley, A member or creditor entitled to attend and vote at the above Worcestershire, DY12 1AB meetings may appoint a proxy to attend and vote in his place. It is not Principal trading address: Bell Farm, Far Forest, Nr Kidderminster, necessary for the proxy to be a member or creditor. Proxy forms must Worcestershire, DY14 9DX be returned to the offices of Valentine & Co at the above address by Notice is hereby given that the Joint Liquidators have summoned final no later than 12.00 noon on 28 August 2014. meetings of the Company’s members and creditors under Section Date of appointment: 3 September 2013. 106 of the Insolvency Act 1986 for the purposes of having laid before Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & them an account of the Joint Liquidator’s acts and dealings and of the Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 conduct of the winding up, hearing any explanations that may be 1XE given by the Joint Liquidators, and passing a resolution granting the For further details contact: Avner Radomsky, Tel: 020 8343 3710. release of the Joint Liquidators. The meetings will be held at 3 The Alternative contact: Elia Evagora. Courtyard, Harris Business Park, Stoke Prior, B60 4DJ on 22 August Avner Radomsky, Liquidator 2014 at 10.00am (members) and 10.15am (creditors). 24 June 2014 (2156602) In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Stoke Prior, B60 4DJ by no later than 12 noon 2156669MOBILITY UK SOLUTIONS LIMITED on the business day prior to the day of the meeting (together, if (Company Number 07702680 ) applicable, with a completed proof of debt form if this has not Registered office: Frost Group Limited, Airport House, Purley Way, previously been submitted). Croydon CR0 0XZ Date of appointment: 26 June 2012. Principal trading address: 240 High Street, Poole BH15 1DY Office Holder details: Nick Rimes, (IP No. 009533) and Adam Jordan, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY (IP No. 009616) both of Rimes & Co, Bridge House, Riverside North, ACT 1986, that the final meeting of the above named Company and Bewdley, DY12 1AB the final meeting of creditors of the above named Company will be Further details contact: Nick Rimes or Adam Jordan, Tel: 01299 held at the offices of Frost Group Limited, Airport House, Purley Way, 406355. Alternative contact: Kate Conneely. Croydon CR0 0XZ on 22 August 2014 at 11.00 am and 11.30 am Nick Rimes and Adam Jordan, Joint Liquidators respectively, for the purpose of laying before the meetings an account 24 June 2014 (2156598) showing how the winding up has been conducted and the above named Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether PHIL2156674 MAKINSON LIMITED the Joint Liquidators should have their release. (Company Number 04625476 ) A member or creditor entitled to attend and vote at either of the above Registered office: The Hart Shaw Building, Europa Link, Sheffield meetings may appoint a proxy to attend and vote instead of him or Business Park, Sheffield, S9 1XU her. A proxy need not be a member or creditor of the above named Principal trading address: 137 Wakefield Road, Barnsley, South Company. Yorkshire, S71 1ND Proxies for use at either of the meetings must be lodged, together NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the with proof of debt, at the offices of Frost Group Limited, Airport INSOLVENCY ACT 1986, that a final meeting of the members of the House, Purley Way, Croydon CR0 0XZ no later than 12 noon on the above named company will be held at Hart Shaw, Europa Link, business day preceding the date of the meetings. Sheffield Business Park, Sheffield, S9 1XU on Wednesday 27th Jeremy Charles Frost (IP Number 9091 ) and Stephen Patrick Jens August 2014 at 10.30 am, to be followed at 11.00 am by a final Wadsted (IP Number 6064 ) of Frost Group Limited, Airport House, meeting of creditors for the purpose of showing how the winding up Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of has been conducted and the property of the company disposed of, the Company on 23 May 2013 . and of hearing an explanation that may be given by the Joint Further information about this case is available from Harjeet Kalsi at Liquidator. [email protected]. Proxies and hither to unlodged proofs to be used at the meetings 19 June 2014 must be lodged with the Joint Liquidator at Europa Link, Sheffield Jeremy Charles Frost, Joint Liquidator (2156669) Business Park, Sheffield, S9 1XU no later than 12 noon on Tuesday 26th August 2014 . Andrew Maybery (IP No. 5373 ) and Christopher Brown (IP No. 8973 ) MY2156592 PRESENTER LIMITED of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Previous Name of Company: Videotile Ltd were appointed Joint Liquidator of Phil Makinson Limited on 10 (Company Number 05887485 ) October 2012 . Registered office: 93 Queen Street, Sheffield, S1 1WF Andrew Johnson Maybery was replaced as Joint Liquidator by Emma Principal trading address: Westlands House, Whalley Road, Padiham, L Legdon (IP No. 10754 ) on 22nd November 2013 . Christopher J Lancashire BB12 8JX Brown and Emma L Legdon may be contacted on 0114 251 8850 or Notice is hereby given, pursuant to section 106 of the Insolvency Act email: [email protected] 1986, that final meetings of the Members and Creditors of the 25 June 2014 (2156674) Company will be held at 93 Queen Street, Sheffield S1 1WF on 28 August 2014 at 11.00 am and 11.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint PHOENIX2156595 PUB MANAGEMENT LIMITED Liquidators’ account of the winding up. Creditors must lodge proxies (Company Number 06439083 ) and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by Other Names of Company: The George; The Plough; The Telegraph 12.00 noon on the business day preceding the meeting in order to be Previous Name of Company: Urban & Country Leisure Limited entitled to vote at the meeting of creditors. Registered office: 1071 Warwick Road, Acocks Green, Birmingham Gareth David Rusling (IP number 9481) and John Russell (IP number B27 6QT 5544) both of The P&A Partnership, 93 Queen Street, Sheffield S1 Principal trading address: 20-24 The Whitehouse, Halford Street, 1WF were appointed Joint Liquidators of the Company on 6 July Tamworth, Staffordshire, B79 7QF 2012. Further information about this case is available from Cathy Notice is hereby given, pursuant to Section 106 of the Insolvency Act Wickson at the offices of The P&A Partnership on 0114 275 5033 or at 1986, that Meetings of the Creditors and Members of the above- [email protected] named Company will be held at Sanderling House, 1071 Warwick Gareth David Rusling and John Russell, Joint Liquidators (2156592) Road, Acocks Green, Birmingham B27 6QT, on 4 September 2014, at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 19 COMPANIES been conducted and the property disposed of, and of hearing any 2156593REGENT HOUSE (BRENTWOOD) LIMITED explanation that may be given by the Liquidator. Proxies to be used at (Company Number 07821209 ) the Meetings must be lodged with the Liquidator at Sanderling House, Registered office: PO Box 60317, 10 Orange Street, London WC2H 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later 7WR than 12.00 noon of the business day before the Meeting. Principal trading address: Regent House, Brentwood, Essex, CM14 Date of Appointment: 28 June 2013. 4JE Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings Notice is hereby given that the Joint Liquidators have summoned final LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT meetings of the Company’s members and creditors under Section For further details contact: Andrew Fender, Tel: 0121 706 9320. 106 of the Insolvency Act 1986 for the purposes of having laid before Andrew Fender, Liquidator them an account of the Joint Liquidators’ acts and dealings and of the 23 June 2014 (2156595) conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 10 2156681PYMENTS LTD Orange Street, London WC2H 7DQ on 27 August 2014 at 10.00 am (Company Number 04481493 ) (members) and 10.15 am (creditors). In order to be entitled to vote at Previous Name of Company: Pyments (Stratford) Limited the meetings, members and creditors must lodge their proxies with Registered office: 100-102 St James Road, Northampton, NN5 5LF the Joint Liquidators at 10 Orange Street, London WC2H 7DQ by no Principal trading address: Kinwarton House, Captains Hill, Alcester, later than 12.00 noon on the business day prior to the day of the Warwickshire, B49 6HA meeting (together, if applicable, with a completed proof of debt form if Notice is hereby given pursuant to Section 106 of the Insolvency Act this has not previously been submitted). 1986 that a Final Meeting of Members of the above Company will be Office Holder details: Anthony Peter Davidson, (IP No. 11730) and held at BRI Business Recovery and Insolvency, Suite 1C, Oak House, Stephen Blandford Ryman, (IP No. 4731) both of Shipleys LLP, 10 Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Orange Street, Haymarket, London, WC2H 7DQ. Date of 6EY on 25 August 2014 at 10.00 am followed by a meeting of appointment: 15 August 2013. creditors at 10.15 am. For further details contact the Joint Liquidators, alternatively Greg The purpose of the meetings is two-fold: for the Joint Liquidator’s Lishak, Email: [email protected] Tel: 0207 766 8560 account to be laid down before the meetings, showing how the Anthony Peter Davidson and Stephen Blandford Ryman, Joint winding up has been conducted and the Company’s property Liquidators disposed of, together with any further explanations that may be given; 24 June 2014 (2156593) to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged ROOFNETS2156685 UK LIMITED with the Company at its registered office at 100-102 St James Road, (Company Number 06055934 ) Northampton, NN5 5LF not later than 12 noon on 22 August 2014. Previous Name of Company: Roofsafe UK Limited Date of appointment: 28 June 2011. Registered office: Silke & Co Ltd, 1st Floor, Consort House, Office Holder details: Rebecca Jane Dacre, (IP No. 009572) and Peter Waterdale, Doncaster, DN1 3HR John Windatt, (IP No. 008611) both of BRI Business Recovery and Principal trading address: (Formerly) Unit 17, RCM Business Centre, Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Dewsbury Road, Ossett, West Yorkshire, WF5 9ND Wood West, Milton Keynes, MK14 6EY Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Sadaf Ansari, Tel: 01908 317387. 1986, that the Liquidator has summoned Final Meetings of the Rebecca Jane Dacre and Peter John Windatt, Joint Liquidators Members and Creditors of the above-named Company will be held at 24 June 2014 (2156681) the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 8 September 2014 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them READING2156591 BEDDING (READING) LIMITED showing the manner in which the winding up of the Company has Other Names of Company: Reading Bedding been conducted and the property disposed of, and of receiving any (Company Number 07741540 ) explanation that may be given by the Liquidator, and also determining Registered office: Recovery House, 15-17 Roebuck Road, Hainault the manner in which the books, accounts and documents of the Business Park, Ilford, Essex, IG6 3TU Company shall be disposed of. Principal trading address: 19-21 Raglan Precinct, Townend, A Member or Creditor entitled to attend and vote is entitled to appoint Caterham, Surrey, CR3 5UG a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the also be a member or creditor. Insolvency Act 1986, that the final meetings of the members and Proxies and unlodged proofs must be lodged with the Liquidator at creditors of the above named company will be held at Recovery Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex 3HR no later than 12 noon on the business day before the meetings, IG6 3TU on 2 September 2014 at 10.00am and 10.15am respectively in order to be entitled to vote at the meeting. for the purpose of having an account laid before the meetings Date of appointment: 19 July 2010. showing the manner in which the winding up has been conducted and Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co the property of the Company disposed of, and of hearing any Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR explanation that may be given by the Liquidator. Further details contact: Debra Smith, Tel: 01302 342875. Proxies, and hitherto unlodged proofs of debt, to be used at the Ian Michael Rose, Liquidator meetings must be lodged with the Liquidator at Recovery House, 24 June 2014 (2156685) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Ryan Sinclair, 2156594ROYALLE CUISINE CONCEPTS LIMITED who can be contacted on 020 8501 7832 will be able to assist with (Company Number 07832768 ) any enquiries. Registered office: 257 Hagley Road, Birmingham, B16 9NA 24 June 2014 Principal trading address: 5 Wrottesley Street, Birmingham, B5 4RT A J Clark, Liquidator Notice is hereby given pursuant to Section 106 of the INSOLVENCY Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck ACT 1986, that a Final Meeting of the Members and a Final Meeting of Road, Ilford, Essex IG6 3TU the Creditors of the above named Company will be held on 4 IP No: 008760 September 2014, at the offices of Sharma & Co , 257 Hagley Road, Date of Appointment: 6 September 2013 (2156591) Birmingham B16 9NA at 12:00 pm and 12:15 pm respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Any Member or Creditor entitled to attend and vote, is entitled to STONE2156600 MANOR ESTATES LIMITED appoint a proxy to attend and vote instead of him or her and such (Company Number 07269712 ) proxy need not also be a Member or Creditor. Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF Proxies to be used at the Meetings must be lodged with the Principal trading address: 9 Marlborough Business Centre, South Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Woodford, London, E18 1AD noon on the previous day. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 23 June 2014 INSOLVENCY ACT 1986, that a Final Meeting of the Members of the Gagen Dulari Sharma, Liquidator above named Company, will be held at DCA Business Recovery LLP, Mrs G D Sharma (IP number 9145 ) of Sharma & Co, 257 Hagley 2 Nelson Street, Southend on Sea, Essex, SS1 1EF on 26th August Road, Birmingham B16 9NA was appointed Liquidator of the 2014 at 11:00 am, followed at 11:30 am by a Final Meeting of Company on 9 July 2013 . Creditors, for the purpose of having laid before them an account of Further information about this case is available from Muhammad the Liquidators acts and dealings and of the conduct of the winding- Naveed of Sharma & Co at [email protected] . up to date. A member or creditor entitled to attend and vote at either Gagen Dulari Sharma, Liquidator (2156594) of the above Meetings may appoint a proxy holder to attend instead of him. A proxy holder need not be a member or creditor of the Company. Proxies for both Meetings must be lodged at the above 2156596SN MAINTENANCE LIMITED address not later than 12 noon on 22nd day of August 2014. (Company Number 06959873 ) In accordance with Rule 4.186(b) and Rule 11.7(b) of the Registered office: Olympia House, Armitage Road, London, NW11 INSOLVENCY RULES 1986 I confirm that no or no further dividend 8RQ will be made in relation to the liquidation of the Company. Principal trading address: 47 Horder Road, London SW6 5ED Office Holder details: Deborah Ann Cockerton, (IP No 9641 ), of DCA Notice is hereby given that a final meeting of the members of SN Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex Maintenance Limited will be held at 12.00 noon on 19 August 2014, to SS1 1EF, 01702 344558 . Appointed as Liquidator of the Company on be followed at 12.30pm on the same day by a meeting of the creditors 30th August 2012 . of the Company. The meetings will be held at Olympia House, Alternative Contact: Toni James, Email: [email protected], Tel: Armitage Road, London, NW11 8RQ. 01702 344558 . The meetings are called pursuant to Section 106 of the Insolvency Act 23 June 2014 (2156600) 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator’s act and dealings and of the winding-up and hearing any explanation which may be given by the TECHLINE2156687 COMPUTING LIMITED Liquidator. The following resolutions will be considered at the (Company Number 05835508 ) creditors’ meeting: That the Liquidator’s final report be approved; that Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 the Liquidator has his release. 1QL A member or creditor entitled to attend vote is entitled to appoint a Principal trading address: 21 Tyrone Road, Thorpe Bay, Essex SS1 proxy to attend and vote instead of him. A proxy need not be a 3HE member or creditor. For the purposes of voting, proxies to be used at Notice is hereby given, pursuant to Section 106 of the Insolvency Act the meetings must be returned to the offices of Panos Eliades Franklin 1986, that Final Meetings of the Members and Creditors of the above- & Co, Olympia House, Armitage Road, London, NW11 8RQ no later named Company will be held at the offices of Griffin & King, 26-28 than 12.00 noon on the business day before the meetings. Goodall Street, Walsall, West Midlands, WS1 1QL on 22 August 2014 Date of appointment: 20 November 2013. at 10.00am and 10.15am respectively, for the purpose of having an Office Holder details: Stephen Franklin, (IP No. 006029) of Panos account laid before them showing the manner in which the winding- Eliades Franklin & Co, Olympia House, Armitage Road, London, up of the Company has been conducted and the property disposed NW11 8RQ. For further details contact: Paul Tomasino, Telephone: of, and of receiving any explanation that may be given by the 020 8731 6807. Liquidator, and to consider the release of the Liquidator under section Stephen Franklin, Liquidator 173 of the Insolvency Act 1986. 24 June 2014 (2156596) Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be STEVE2156599 HUGHES PRODUCTIONS LIMITED used at the meetings must be lodged at Griffin & King, 26-28 Goodall (Company Number 08236396 ) Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, the business day prior to the day of the meetings. Where a proof of St Albans, Herts AL1 5JN debt has not been submitted by a creditor, any proxy must be Principal trading address: 11 William Court, King Edward Street, accompanied by such a completed proof. Apsley, HP3 0AY Date of Appointment: 22 August 2012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & 1986 that meetings of the members and creditors of the above- King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL named Company will be held at Sterling Ford, Centurion Court, 83 For further details contact: Timothy Frank Corfield, E-mail: Camp Road, St Albans, Herts AL1 5JN on 21 August 2014 at 11.00 [email protected], Tel: 44(0) 1922 722205. am and 11.30 am respectively for the purpose of having an account Timothy Frank Corfield, Liquidator laid before them showing the manner in which the winding-up has 25 June 2014 (2156687) been concluded and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator; and also of directing the manner in which the books, accounts and documents TRUST2156815 BUILD COMPLETE BUILDING SERVICES LTD of the Company and of the Liquidator shall be disposed of. (Company Number 06719940 ) Date of appointment: 23 August 2013. Registered office: Gable House, 239 Regents Park Road, London N3 Office Holder details: Phillip Anthony Roberts, (IP No. 6055) of Sterling 3LF Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN Principal trading address: 7 Moor Lane Crossing, Watford, Any person who requires further information may contact the Hertfordshire WD18 9QN Liquidator’s office by email: [email protected] or by telephone Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency on 01727 811 161. Rules 1986 (as amended), that the Liquidator has summoned final Phillip Anthony Roberts, Liquidator meetings of the Company’s members and creditors under Section 20 June 2014 (2156599) 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the company disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 26 August 2014 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meeting, members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 21 COMPANIES and creditors must lodge their proxies with the Liquidator at Gable MEETINGS OF CREDITORS House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meeting WYLIES2157076 CONTRACT INTERIORS LTD (together, if applicable, with a completed proof of debt form if this has Company Number: SC438433 not previously been submitted). NOTICE OF MEETING OF CREDITORS Office Holder details: M Jacobson, (IP No. 11590) of Streets SPW Plc, Registered Office: 90 Mitchell Street, Glasgow, G1 3NQ Gable House, 239 Regents Park Road, London N3 3LF. Date of Principal Trading Address: 1A St Marnock Street, Glasgow, G40 2TU. appointment: 12 June 2012. Notice is hereby given pursuant to Section 98 of the Insolvency Act Further details contact: Myles Jacobson, Email: 1986, that a Meeting of Creditors of the above named Company will [email protected] Alternative contact: Craig be held at the offices of Grainger Corporate Rescue & Recovery Humphrey. Limited, 65 Bath Street, Glasgow, G2 2BX, on Thursday 10 July 2014 Myles Jacobson, Liquidator at 11.00 am for the purposes mentioned in Sections 99 to 101 of the 25 June 2014 (2156815) Insolvency Act 1986. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, within the offices of Grainger 2156671UNIVERSAL ENERGY AND RESOURCES LLP Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 (Company Number OC379227 ) 2BX, during the two business days preceding the above meeting. Registered office: West Lancashire Investment Centre, Maple View, W W Gallagher White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG DIRECTOR (2157076) Principal trading address: Formerly: Warrington Business Park, Long Lane, Warrington, WA2 8TX Notice is hereby given, pursuant to Section 106 of the Insolvency Act JACKSON2157060 GROUNDWORKS (SCOTLAND) LIMITED 1986, that the final meeting of the partners of the above named LLP Company Number: SC339907 will be held at Refresh Recovery Limited, West Lancashire Investment Registered Office & Place of Business: 25 Plover Crescent, Centre, Maple View, White Moss Business Park, Skelmersdale, Dunfermline, Fife KY11 8FZ. Lancashire, WN8 9TG on 2 September 2014 at 10.45 am to be Notice is hereby given, pursuant to Section 98 of the Insolvency Act followed at 11.00 am by the final meeting of creditors for the purpose 1986, that a Meeting of Creditors of the above named company will of showing how the winding up has been conducted and the property be held within the offices of Thomson Cooper, 3 Castle Court, of the LLP disposed of, and of hearing an explanation that may be Carnegie Campus, Dunfermline, Fife, KY11 8PB on Wednesday 9 July given by the Liquidator, and also of determining the manner in which 2014 at 10.00 am for the purposes specified in Sections 99 to 101 of the books, accounts and documents of the LLP and of the Liquidator the said Act. shall be disposed of. Proxies to be used at the meetings must be A list of names and addresses of the company’s creditors will be lodged with the Liquidator at Refresh Recovery Limited, West available for inspection, free of charge, also within the offices of Lancashire Investment Centre, Maple View, White Moss Business Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon Fife, KY11 8PB during the two business days preceding the above on the preceding day. meeting. Date of Appointment: 4 September 2013. Liquidator’s Name and Address: Richard Gardiner (IP No 462), Office Holder details: Peter John Harold, (IP No. 10810) of Refresh Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Recovery Limited, West Lancashire Investment Centre, Maple View, Fife, KY11 8PB. Tel: 01383 628800. Date of Appointment: 9 July White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 2014. Name of other contact: Heather Thompson, Manager, For further details contact: Case Administrator, Michael Bimpson, [email protected] Email: [email protected], Tel: 01695 711200. BY ORDER OF THE BOARD Peter John Harold, Liquidator Paul Charles Jackson, Director 23 June 2014 (2156671) 23 June 2014. (2157060)

WIRRAL2156606 PUB LTD MCGOOKIN2156318 AND PARTNERS LIMITED (Company Number 07058743 ) (Company Number Notice is hereby given, pursuant to Article 84 of Other Names of Company: Seamus O’Donnells the Insolvency (Northern Ireland) Order 1989, that a Meeting of Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Creditors of the above-named Company will be held at the offices of Wilmslow Road, Didsbury, Manchester M20 5PG Maneely McCann, Chartered Accountants, 50 Stranmills Principal trading address: 40 Exmouth Street, Birkenhead, Merseyside Embankment, Belfast, Co Antrim BT9 5FN on 4 July 2014 at 12.00 pm CH41 4NG for the purpose of dealing with Articles 85-87 of the Insolvency Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Northern Ireland) Order 1989.) 1986, that a Final Meeting of the Members of the above-named A full list of the names and addresses of the Company’s Creditors Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, may be inspected, free of charge, between 10.00 am and 4.00 pm at Wilmslow Road, Didsbury, Manchester M20 5PG, on 26 August 2014, the offices of PJG Recovery Limited, 9 Gibson’s Lane, Newtownards, at 10.00 am, to be followed at 10.30 am by a Final Meeting of Co Down BT23 4LJ, on the two business days preceding the date of Creditors, for the purpose of showing how the winding-up has been the Meeting. Creditors wishing to vote at the Meeting must submit a conducted and the property of the Company disposed of, and of proof of claim and, unless they are individual Creditors attending in hearing an explanation that may be given by the Liquidator, person, ensure their proxies are received at the offices of PJG considering the Liquidator’s release and approving the final report. Recovery Limited, 9 Gibson’s Lane, Newtownards, Co Down BT23 Proxies to be used at the Meetings must be lodged with the 4LJ, no later than 12.00 noon on the business day preceding the date Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester of the Meeting. M20 5PG, no later than 12.00 noon on the preceding day. By Order of the Board Date of appointment: 4 December 2013. Robert McGookin, Director Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes 23 June 2014. (2156318) Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG For further details contact: Ian Jones, E-mail: [email protected], C2156314 MAGORRIAN ELECTRICS LIMITED Tel: 0161 438 8555. (Company Number NI037649) Claire L Dwyer, Liquidator Registered Office & Principal Trading Address: 38 Bannaghan Road, 24 June 2014 (2156606) Raholp, Downpatrick BT30 7JR.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Article 84 of the Insolvency ACCOUNTS2156630 ASSIST FRANCHISE LIMITED (Northern Ireland) Order 1989, that a meeting of the Creditors of the (Company Number 06908375 ) above-named Company will be held at Wellington Park Hotel, Malone Other Names of Company: Brilliant Bookkeeping Road, Belfast BT9 on 7 July 2014 at 3.00 pm. The meeting is Registered office: Depslade Barn, Pury Hill Business Park, Alderton, convened for the purposes mentioned in Articles 85 to 87 of the Towcester, Northamptonshire NN12 7LS Insolvency (Northern Ireland) Order 1989, namely to consider the Principal trading address: Depslade Barn, Pury Hill Business Park, Directors’ Statement of Affairs, to appoint a Liquidator, and to Alderton, Towcester, Northamptonshire NN12 7LS establish, if thought fit, a Liquidation committee. A list of names and Notice is hereby given, pursuant to Section 98 of the INSOLVENCY addresses of the Company’s Creditors will be available for inspection ACT 1986, that a Meeting of the Creditors of the above named free of charge at the offices of Liz McKeown & Co, 3 Wellington Park, company will be held at Leigh Adams LLP, Brentmead House, Malone Road, Belfast BT9 6DJ during the two business days Britannia Road, London N12 9RU on 15th July 2014 at 11.00 am. A preceding the above meeting, between the hours of 10.00 am and statement of affairs of the company and a list of the creditors of the 4.00 pm. company and the estimated amount of their claims, will be presented By Order of the Board. at the meeting, and, if thought fit, a Liquidator may be nominated and Colm Magorrian, Director a liquidation committee appointed. 19 June 2014. (2156314) A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams LLP, 2nd Floor, 2156631AANISAH TANDOORI LIMITED Brentmead House, Britannia Road, London N12 9RU . Other Names of Company: Passage To India The resolutions taken at the creditors’ meeting may include a (Company Number 06836337 ) resolution specifying the terms on which the Liquidator is to be paid. Registered office: 2nd Floor, 112-116 Whitechapel Road, London, E1 The meeting may receive information about, or be asked to approve, 1JE the costs of preparing the statement of affairs and convening the Principal trading address: 20 St Patricks Avenue, Down Patrick, BT30 meeting. 6DW, Northern Ireland Alternative contact: Zuzana Drengubiakova ( Administrator ), Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected], 020 8446 6767 . ACT 1986 that a meeting of creditors of the above named Company By Order of the Board will be held at Olympia House, Armitage Road, London, NW11 8RQ, Anita Brook, Chairman on 15 July 2014, at 11.00 am for the purposes mentioned in Section 24 June 2014 (2156630) 99 to 101 of the said Act. A meeting of shareholders has been 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 2156499ACME NETWORKS LIMITED names and addresses of the Company’s creditors will be available for (Company Number 06774548 ) inspection free of charge at the offices of Panos Eliades Franklin & Registered office: Verner House, 9 Bicester Road, Aylesbury, HP19 Co, Olympia House, Armitage Road, London, NW11 8RQ, between 9AG 10.00am and 4.00pm on the two business days preceding the date of Principal trading address: Bradleys Furzefield Road, East Grinstead the creditors’ meeting. Any creditor entitled to attend and vote at this RH19 2JL meeting is entitled to do so either in person or by proxy. Creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY wishing to vote at the meeting must (unless they are individual ACT 1986 that a meeting of the creditors of the above-named creditors attending in person) lodge their proxy at the offices of Panos Company will be held at Verna House, 9 Bicester Road, Aylesbury, Eliades Franklin & Co, Olympia House, Armitage Road, London, HP19 9AG, on 10 July 2014, at 11.30 am for the purposes mentioned NW11 8RQ, no later than 12.00 noon on 14 July 2014. Unless there in Sections 100 and 101 of the said Act. A list of the names and are exceptional circumstances, a creditor will not be entitled to vote addresses of the Creditors of the above named Company may be unless his written statement of claim (’proof’), which clearly sets out inspected at the offices of Elwell Watchorn & Saxton LLP, the name and address of the creditor and the amount claimed, has Cumberland House, 35 Park Row, Nottingham NG1 6EE, between the been lodged and admitted for voting purposes. Proofs must be hours of 10.00 am and 4.00 pm on the two consecutive working days lodged by 12.00 noon the business day before the meeting. Unless commencing 8 July 2014. For the purposes of voting, a proxy form they surrender their security, secured creditors must give particulars together with proof of claim intended for use at the meeting must be of their security, the date when it was given and the estimated value lodged with Elwell Watchorn & Saxton LLP at Cumberland House, 35 at which it is assessed if they wish to vote at the meeting. The Park Row, Nottingham NG1 6EE not later than 12.00 noon on 9 July resolutions to be taken at the creditors’ meeting may include a 2014. resolution specifying the terms on which the Liquidator is to be In the event of any questions regarding the above please contact remunerated and the meeting may receive information about, or be Joseph Gordon Maurice Sadler, the proposed liquidator (IP No. 9048), called upon to approve, the costs of preparing the Statement of on 0115 988 6035. Affairs and convening the meeting. B J Bentman, Director Name and address of Insolvency Practitioner calling the meeting: 20 June 2014 (2156499) Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. AFP2156626 AIR TECHNOLOGIES LLP Linzi O’Neill, Director (Company Number OC332388 ) 23 June 2014 (2156631) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Lime Tree House, 15 Lime Tree Walk, , Kent TN13 1YH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named LLP will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, on 09 July 2014, at 10.10 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the meeting, must be lodged at the offices of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the LLP, not later than 12.00 noon on 8 July 2014. Mark Newman and Vincent John Green (IP Nos. 008723 and 009416) of CCW Recovery Solutions LLP, 4 Mount

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 23 COMPANIES

Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are qualified to act as 2156494BARNCLOSE CHRISTMAS TREES LIMITED Insolvency Practitioners in relation to the LLP and, during the period (Company Number 05269571 ) before the day on which the meeting is to be held, will furnish Registered office: 35 Ludgate Hill, Birmingham B3 1EH creditors, free of charge, with such information concerning the LLP’s Principal trading address: Barnclose Nursery, Old Warwick Road, affairs as they may reasonably require. Shrewsley, Warwick, Warwickshire CV35 7AX Further details contact: Hannah Wilby, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the [email protected] Tel: 01892 700200. INSOLVENCY ACT 1986, that a meeting of the creditors of the above Paul Coxon, Designated Member named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH 24 June 2014 (2156626) on 22 July 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors should forward a statement of their claim by 12 noon on 21 2156497AG PRECISION ENGINEERING (LONDON) LIMITED July 2014 to A Turpin, Licensed Insolvency Practitioner, Office Holder (Company Number 07299578 ) Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, B3 1EH, telephone number 0121 200 2962 who will, free of charge, Hampshire GU51 3NN supply to those creditors whose claims have been lodged in writing Principal trading address: 42 Banbury Road, Nuffield Industrial Estate, by the prescribed time on that day such information concerning the Poole, Dorset BH17 0GA Company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 of the Insolvency Act It should be noted that there may also be a Resolution placed before 1986 that a meeting of the creditors of the above-named Company the meeting signifying the terms on which the duly proposed will be held at The Lismoyne Hotel, 45 Church Road, Fleet, Liquidator is to be remunerated and that the meeting may receive Hampshire, GU51 4NE, on 9 July 2014 at 2.30 pm for the purposes information about, or be called upon to approve, the costs of mentioned in Sections 99, 100 and 101 of the said Act. Robert James preparing the Statement of Affairs and the convening of the meeting. Thompson of Rendell Thompson, is qualified to act as an insolvency 24 June 2014 practitioner in relation to the above and will furnish creditors, free of Michael Anthony Collins, Director (2156494) charge, with such information concerning the company’s affairs as is reasonably required. Place at which a list of Creditors will be available for inspection: BUCKLEY2156493 & ROWBOTHAM LIMITED Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN (Company Number 02883152 ) Proposed Liquidator: Robert James Thompson, 8306, Rendell Registered office: 135 - 143 Fairfield Road, Droylsden, Manchester. Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Tel: M43 6AX 01252 816636, Email: [email protected] Principal trading address: As Above Alternative person to contact with enquiries about the case: Ben Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Laycock ACT 1986, that a meeting of the Creditors of the above-named David Allen, Director Company will be held at Simmonds & Company, Crown House, 217 16 June 2014 (2156497) Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 4th July 2013 at 12.00 noon, for the purpose of having a full statement of the position of the Company’s affairs, together with a list of the Creditors AGRI2156498 FIRMA CAPITAL LIMITED of the Company and of the estimated amount of their claims, laid (Company Number 07692576 ) before them, and for the purpose, if thought fit, of nominating a Registered office: Mayfair House, 124 New Bond Street, London W1S Liquidator and of appointing a Liquidation Committee. 1DX On the two business days falling next before the day on which the Principal trading address: Mayfair House, 124 New Bond Street, Meeting is to be held, a list of the names and addresses of the London W1S 1DX Company’s creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, ACT 1986 that a meeting of the creditors of the above-named being a place in the relevant locality. Company will be held at The Holly Bush Inn, Holly Bush Lane, Priors Notice is also given that, for the purpose of voting, Secured Creditors Marston, Warwickshire CV47 7RW, on 09 July 2014, at 11.45 am for must (unless they surrender their security), lodge at the Registered the purposes mentioned in Sections 99 to 101 of the said Act. Office of the Company at Simmonds & Company, Crown House, 217 Resolutions to be taken at the meeting may include those agreeing a Higher Hillgate, Stockport, Cheshire, SK1 3RB before the Meeting a sale of the business or assets to a connected party, specifying the Statement giving particulars of the security, the date when it was basis on which the Liquidator is to be remunerated and receiving given, and the value at which it is assessed. information about or be called upon to approve the costs of preparing B . Buckley - Director the statement of affairs and convening the meeting. Creditors wishing 23 June 2014 (2156493) to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office - Bridgewood Financial Solutions Limited, 23-24 Westminster Buildings, Theatre Square, BUZZ2156523 SPORT AND LEISURE LIMITED Nottingham, NG1 6LG, not later than 12.00 noon on the last business Other Names of Company: Buzz Cycles day prior to the meeting. For the purposes of voting, a secured (Company Number 07499541 ) creditor is required (unless he surrenders his security) to lodge at the Registered office: 123 Field Street, Codnor, Ripley, Derbys, DE5 9RS above address before the meeting, a statement giving particulars of Principal trading address: 12 Bridge Street, Belper, Derbys, DE56 1AX his security, the date when it was given and the value at which it is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY assessed. Notice is further given that the Insolvency Practitioner ACT 1986 that a meeting of creditors of the above named Company calling the meeting is Anthony John Sargeant (IP No 1725) of will be held at M1 Insolvency, Cumberland House, 35 Park Row, Bridgewood Financial Solutions Limited, 23-24 Westminster Nottingham, NG1 6EE, on 16 July 2014, at 11.30 am for the purposes Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to mentioned in Sections 99, 100 and 101 of the said Act. Michael Rose act in relation to the above and will provide free of charge a list of the of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, names and addresses of the Company’s creditors on the two NG1 6EE, is qualified to act as an insolvency practitioner in relation to business days preceding the date of the meeting stated above. the above and will supply a list of the names and addresses of the Further details contact: Chaz Landa, Email: Company’s creditors which will be available for inspection free of [email protected] or Tel: 0115 871 2926, Fax: 0115 947 charge at the offices of M1 Insolvency, Cumberland House, 35 Park 3020 Row, Nottingham, NG1 6EE on 14 July and 15 July 2014 between the Richard Henstock, Director hours of 10.00am and 4.00pm. 17 June 2014 (2156498) For further details contact: Michael Rose (IP No 8928), Email: [email protected], Tel: 0115 988 6288. Stefan Rick, Director 23 June 2014 (2156523)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

CLARITYS2156695 (MANCHESTER) LTD HOWARD2156629 ARMS (GLOSSOP) LIMITED Other Names of Company: Claritys Other Names of Company: Howard Arms (Company Number 07762880 ) (Company Number 08662376 ) Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester The registered office of the Company is at Howard Arms, High Street M3 5EQ East, Glossop SK13 8DA and the principle trading addres is Howard Principal trading address: 33 Princess Street, Manchester, Lancashire Arms, High Street East, Glossop SK13 8DA. M2 4EW Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting of the creditors of the above named company will be held at ACT 1986 that a meeting of the creditors of the above-named Wind In The Willows Country House Hotel, Derbyshire Level, Glossop Company will be held at Kay Johnson Gee, Griffin Court, 201 Chapel SK13 7PT on 21 July 2014 at 10.15 am. The purpose of the meeting, Street, Manchester, Salford M3 5EQ, on 15 July 2014 at 11.15 am for pursuant to Sections 99 to 101 of the Act is to consider the statement the purposes mentioned in Sections 99, 100 and 101 of the said Act. of affairs of the Company to be laid before the meeting, to appoint a Alan Fallows and Charles Michael Brook of Kay Johnson Gee liquidator and, if the creditors think fit, to appoint a liquidation Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, committee. Manchester M3 5EQ, are qualified to act as insolvency practitioners in In order to be entitled to vote at the meeting, creditors must lodge relation to the above and will furnish creditors, free of charge, with their proxies, together with a statement of their claim at the offices of such information concerning the company’s affairs as is reasonably Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The required. Fountain Precinct, Sheffield S1 2JA not later than 12 noon on 18 July Further information is available from Steven Mason at the offices of 2014. Please note that submission of proxy forms by email is not Kay Johnson Gee on 0161 832 6221 . acceptable and will lead to the proxy being held invalid and the vote 24 June 2014 not cast. John Wood, Director (2156695) Adrian Graham of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company’s affairs as 2156508CUPBOARD LOVE (UK) LIMITED they may reasonably require during the period before the day on (Company Number 02491905 ) which the meeting is to be held. Registered office: Unit 1, Bridge Hill Industrial Estate, Thornhill Road, Any person who requires further information may contact Stephen Solihull, West Midlands, B91 2HB Beverley of Begbies Traynor (Central) LLP by e-mail at Principal trading address: Unit 1, Bridge Hill Industrial Estate, Thornhill [email protected] or by telephone on 0114 285 Road, Solihull, West Midlands, B91 2HB 9500 . By Order of the Board, notice is hereby given, pursuant to Section 98 17 June 2014 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Alan Spurrell, Director (2156629) above-named Company will be held at 9-10 The Tything, Worcester, WR1 1HD, on 10 July 2014, at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. A list of the names and JOE2156495 ROONEY (FLOORS & CEILINGS) LIMITED addresses of the company’s creditors will be available for inspection (Company Number 01202674 ) free of charge at the offices of Moorfields Corporate Recovery Registered office: C/O Rowlands Restructuring & Insolvency, 8 High Limited, 88 Wood Street, London, EC2V 7QF, on the two business Street, Yarm, Stockton on Tees TS15 9AE days immediately preceding the meeting between the hours of 10.00 Principal trading address: 2 Duncan Street, Gateshead NE8 3PU am and 4.00 pm. The resolutions at the meeting of creditors may Notice is hereby given, pursuant to Section 98 of the Insolvency Act include a resolution specifying the terms on which the liquidators are 1986, as amended, that a Meeting of the creditors of the above to be remunerated. The meeting may receive information about, or be named company will be held at Rowlands House, Portobello Road, asked to approve, the costs of preparing the statement of affairs and Birtley, Chester le Street DH3 2RY on 7 July 2014 at 10.30 am for the convening the meeting. purposes of dealing with Section 99 to 101 of the Insolvency Act Further details contact Tel: 020 7186 1144 1986, as amended. Peter Upton, Director A shareholders’ meeting has been convened for 7 July 2014 to pass a 24 June 2014 (2156508) resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the HCPS2156492 LIMITED meeting. (Company Number 06816858 ) The resolutions to be taken at the meeting may include a resolution Registered office: 82C East Hill, Colchester, Essex CO1 2QW specifying the terms on which the Joint Liquidators are to be Principal trading address: Treetops, First Avenue, Frinton-on-Sea, remunerated including the basis on which disbursements are to be Essex CO13 9EX recovered from the company’s assets and the meeting may receive Notice is hereby given, pursuant to Section 98 of the INSOLVENCY information about, or be called upon to approve, the costs of ACT 1986 that a meeting of the creditors of the above-named preparing the statement of affairs and convening the meeting. Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 A Creditors’ Guide to Liquidators’ Fees, which provides information Tottenham Court Road, London W1T 5AY on 9 July 2014 at 1.30 pm for creditors in relation to the remuneration of a Liquidator, can be for the purposes mentioned in Sections 99, 100 and 101 of the said accessed at the website of the Association of Business Recovery Act. Stephen Michael Berry of Berry & Cooper Limited, First Floor Professionals at www.r3.org.uk>publications>statements of Lloyds House, 18 Lloyd Street, Manchester M2 5WA, is qualified to insolvency practice>Statement of Insolvency Practice 9 – act as an Insolvency Practitioner in relation to the above and will Remuneration of Insolvency Office Holders ( & Wales). furnish creditors, free of charge, with such information concerning the Alternatively, a copy will be provided on written request by Lynn Company’s affairs as is reasonably required. Rutherford, Rowlands Restructuring & Insolvency, 8 High Street, A list of names and addresses of the Company’s creditors will be Yarm, Stockton on Tees TS15 9AE . available for inspection free of charge at the offices of Berry & Cooper A full list of the names and addresses of the company’s creditors may Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 be examined free of charge at the offices of Rowlands Restructuring & 5WA between 10.00 am and 4.00 pm on the two business days Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE between before the day on which the meeting is to be held. 10.00 am and 4.00 pm on the two business days prior to the day of Further information about this case is available from Peter Anderson the meeting. on 0845 303 5999 . A form of proxy and proof of debt form which, if, you intend to vote, 25 June 2014 must be duly completed and lodged at Rowlands Restructuring & Denis O’Leary, Director (2156492) Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, not later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 25 COMPANIES

Office Holder: Andrew Little, IP No 009668, Rowlands Restructuring & NOTICE is also hereby given, pursuant to Section 98(2(b) of the Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE . Tel: Insolvency Act 1986, that A LIST of the names and addresses of the 01642 790790 Company’s creditors will be made available for inspection free of Kathleen Ireland, Director charge at Marsh Hammond & Partners LLP, Peek House, 20 18 June 2014 Eastcheap, London EC3M 1EB between the hours of 10.00 am and NOTE: Please complete the claim form and return it together with a 4.00 pm on the two business days immediately preceding the detailed statement of your account to Lynn Rutherford, Rowlands meeting. Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees Further information is available from the offices of Marsh Hammond & TS15 9AE . (2156495) Partners LLP on 020 7220 7892 . Jacqui Wheeler, Director 24 June 2014 (2156697) 2156561LANCASTER PRINT SERVICES LIMITED (Company Number 04584307 ) Registered office: Calverley House, 55 Calverley Road, Tunbridge MD2156496 CARE HOMES LIMITED Wells, Kent, TN1 2TU (Company Number 06589603 ) Principal trading address: Unit 10 April Court, Sybron Way, Millbrook Registered office: 82C East Hill, Colchester, Essex CO1 2QW Industrial Estate, Crowborough, , TN6 3DZ Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Notice is hereby given, pursuant to Section 98(1) OF THE Essex CO13 9EX INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is hereby given, pursuant to Section 98 of the INSOLVENCY has been summoned for the purposes mentioned in Sections 99, 100 ACT 1986 that a meeting of the creditors of the above-named and 101 of the said Act. The meeting will be held at Calverley House, Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, on 04 July 2014, Tottenham Court Road, London W1T 5AY on 9 July 2014 at 3.00 pm at 11.00 am. In order to be entitled to vote at the meeting, creditors for the purposes mentioned in Sections 99, 100 and 101 of the said must lodge their proxies at Traverse Advisory, Calverley House, 55 Act. Stephen Michael Berry of Berry & Cooper Limited, First Floor Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no later than 12 Lloyds House, 18 Lloyd Street, Manchester M2 5WA, is qualified to noon on the business day prior to the day of the meeting, together act as an Insolvency Practitioner in relation to the above and will with a completed proof of debt form. A list of the names and furnish creditors, free of charge, with such information concerning the addresses of the company’s creditors will be available for inspection, Company’s affairs as is reasonably required. free of charge, at the offices of Traverse Advisory, Calverley House, A list of names and addresses of the Company’s creditors will be 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU between 10.00 available for inspection free of charge at the offices of Berry & Cooper am and 4.00 pm on the two business days prior to the day of the Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 meeting. 5WA between 10.00 am and 4.00 pm on the two business days Further details contact: Julia Raeburn, Tel: 01892 704055. before the day on which the meeting is to be held. S Green, Director Further information about this case is available from Peter Anderson 24 June 2014 (2156561) on 0845 303 5999 . 25 June 2014 Denis O’Leary, Director (2156496) MANOR2156697 EAST ANGLIA LIMITED (Company Number 05271448 ) Registered office: The Stour Valley Centre, Lower Road, Sudbury MILES2156623 BROTHERS LIMITED CO10 7QU Other Names of Company: The Golden Fleece Principal trading address: The Stour Valley Centre, Lower Road, (Company Number 08476694 ) Sudbury CO10 7QU Registered office: CBA, 39 Castle Street, Leicester LE1 5WN NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: 77 Main Street, South Croxton, INSOLVENCY ACT 1986, that a Meeting of the Creditors of the Leicestershire LE7 3EL and Main Road, Upper Broughton, above-named Company will be held at Peek House, 20 Eastcheap, Leicestershire LE14 3BG London EC3M 1EB on 9 July 2014 at 2.15 pm, for the purposes NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the mentioned in sections 99, 100 and 101 of the said Act: - of having laid INSOLVENCY ACT 1986, that a Meeting of Creditors of the above before them a full statement of the position of the Company’s affairs, named Company will be held by conference call on 9 July 2014 at together with a list of the Creditors of the Company and the estimated 11.30 am for the purposes mentioned in Section 99, 100 and 101 of amount of their claims, and for the purpose of considering and if the said Act, being to lay a statement of affairs before the creditors, thought fit, of nominating a Liquidator or Joint Liquidators. At the appoint a liquidator and appoint a liquidation committee. meeting the Creditors may also, if they think fit, appoint a Liquidation The Resolutions at the meeting of creditors may include a resolution Committee. specifying the terms on which the Liquidator is to be remunerated. PROXIES to be used at the Meeting must be lodged c/o the Company The meeting may receive information about, or be asked to approve, at: Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, the cost of preparing the Statement of Affairs and convening the London EC3M 1EB not later than 12.00 noon on the last working day meeting. before the Meeting. Proofs and proxies may be sent via post and or NOTICE IS ALSO GIVEN that, for the purposes of voting, secured fax to the address provided and the fax number is 020 7283 0144. creditors must, unless they surrender their security, lodge at the PARTICULARS OF CLAIMS of all creditors, (accompanied in the case Registered Office of the Company particulars of their security, of a secured creditor (unless he surrenders his security) with a including the date when it was given and the value at which it is statement giving particulars of his security, the date on which it was assessed. given, and the value at which he assesses it), should also, for voting Lists of the names and addresses of the Company’s Creditors will be purposes be lodged c/o the company at Marsh Hammond & Partners available for inspection, free of charge, at the offices of CBA, LLP, Peek House, 20 Eastcheap, London EC3M 1EB . Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the RESOLUTIONS to be considered at the meeting may, if no liquidation two business days prior to the day of the Meeting. committee is formed, include a resolution specifying the terms on Neil Charles Money (IP Number 8900 ) of CBA, Insolvency which the Liquidator is to be remunerated. The meeting may also Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act receive information about, or be called upon to approve the costs of as an insolvency practitioner in relation to the company, and may be preparing the Statement of Affairs and convening the meeting. Copies contacted on 0116 262 6804 or by email to leics@cba- of a Creditors’ Guide to Liquidators’ Fees will be made available at insolvency.co.uk . Alternative contact: Pooja Ghelani, telephone 0116 the meeting. 214 0576 . Adam Miles, Chairman 11 June 2014 (2156623)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

NORTHWICH2156500 CLEANING LIMITED FORMERLY BCS intending to vote at the meeting are requested to send them with their (NORTHAMPTON) LIMITED proxies. Unless they surrender their security, secured creditors must (Company Number 04866132 ) give particulars of their security, the date when it was given and the Registered office: Suite 22, Peel House, 30 The Downs, Altrincham, estimated value at which it is assessed if they wish to vote at the Cheshire WA14 2PX meeting. The resolutions to be taken at the creditors’ meeting may Principal trading address: Suite 33, Burlington House, 369 include a resolution specifying the terms on which the Liquidator is to Wellingborough Road, Northampton, Northamptonshire, NN1 4EU be remunerated, and the meeting may receive information about, or Any other name: BCS (Northampton) Limited be called upon to approve, the costs of preparing the Statement of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Affairs and convening the meeting. INSOLVENCY ACT 1986, that a meeting of the creditors of the above Name and address of Insolvency Practitioner calling the meeting: named company will be held at 11.30 am on 16 July 2014 at 32 Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes RM14 2TR. Contact Name: David Young, Email: mentioned in Sections 99, 100 and 101 of the said Act. [email protected], Tel: 01708 300170. During the period before the day on which the meeting is to be held, Michael David Watson, Director Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge 24 June 2014 (2156696) with such information concerning the Company’s affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY RPO2156505 DEVELOPMENTS LIMITED David Miles Perfect (Company Number 06154465 ) 24 June 2014 (2156500) Registered office: Milburn House, 3 Oxford Street, Workington, Cumbria CA14 1QU Principal trading address: Teo Torriatte, Bransty Road, Bransty, 2156693PBT NATIONWIDE LIMITED Whitehaven, Cumbria CA28 6EY (Company Number 07334557 ) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: Suffolk House, 7 Hydra Orion Court, Addison Way, 1986, as amended, that a meeting of the creditors of the above Great Blakenham, Suffolk IP6 0LW named company will be held at Rowlands, 16 Gilesgate, Hexham, Principal trading address: Treetops, First Avenue, Frinton-on-Sea, Northumberland NE46 3NJ on 16 July 2014 at 11.00 am for the Essex CO13 9EX purposes of dealing with Section 99 to 101 of the Insolvency Act Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1986, as amended. ACT 1986 that a meeting of the creditors of the above-named The resolutions to be taken at the meeting may include a resolution Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 specifying the terms on which the Joint Liquidators are to be Tottenham Court Road, London W1T 5AY on 9 July 2014 at 2.15 pm remunerated including the basis on which disbursements are to be for the purposes mentioned in Sections 99, 100 and 101 of the said recovered from the company’s assets and the meeting may receive Act. Stephen Michael Berry of Berry & Cooper Limited, First Floor information about, and be called upon to approve, the costs of Lloyds House, 18 Lloyd Street, Manchester M2 5WA, is qualified to preparing the statement of affairs and convening the meeting. act as an Insolvency Practitioner in relation to the above and will A full list of the names and addresses of the company’s creditors may furnish creditors, free of charge, with such information concerning the be examined free of charge at the offices of Rowlands Restructuring & Company’s affairs as is reasonably required. Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE between A list of names and addresses of the Company’s creditors will be 10.00 am and 4.00 pm on the two business days prior to the day of available for inspection free of charge at the offices of Berry & Cooper the meeting. Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 Creditors wishing to vote at the meeting must lodge their proxy, 5WA between 10.00 am and 4.00 pm on the two business days together with a proof of debt at 8 High Street, Yarm, Stockton on before the day on which the meeting is to be held. Tees TS15 9AE not later than 12 noon on the business day before the Further information about this case is available from Peter Anderson meeting. For the purpose of voting a secured creditor is required on 0845 303 5999 . (unless he surrenders his security) to lodge at 8 High Street, Yarm, 25 June 2014 Stockton on Tees TS15 9AE, before the meeting, a statement giving Denis O’Leary, Director (2156693) particulars of his security, the date when it was given and the value at which it is assessed. Contact details: Andrew Little (IP No: 009668 ) and Peter W Gray (IP RED32156696 CONSULTING LIMITED No: 009405 ), Rowlands Restructuring & Insolvency, 8 High Street, (Company Number 06289377 ) Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790 Registered office: 18 New Horizon Business Centre, Barrows Road, Alternative contact: Jonathan Dunn Tel: 01642 790790 Harlow, CM19 5FN S R Harper, Director Principal trading address: 3 The Green, Croxley Green, 13 June 2014 (2156505) Rickmansworth, Hertfordshire, WD3 3AJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named SLINDERS2156691 OF ROCHESTER LIMITED Company will be held at 40a Station Road, Upminster, Essex, RM14 (Company Number 07508058 ) 2TR, on 24 July 2014, at 11.30 am for the purposes mentioned in Registered office: Unit 1 Christchurch House, Beaufort Court, Sir Sections 99 to 101 of the said Act. A meeting of shareholders has Thomas Longley Road, City Estate, Rochester, Kent ME2 been called and will be held prior to the meeting of creditors to 4FX consider passing a resolution for voluntary winding up of the Principal trading address: Unit 1 Christchurch House, Beaufort Court, Company. A list of the names and addresses of the Company’s Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 creditors will be available for inspection free of charge at the offices of 4FX Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY between 10.00 am and 4.00 pm on the two business days preceding ACT 1986 that a meeting of the creditors of the above-named the date of the creditors meeting. Any creditor entitled to attend and Company will be held at the offices of Aspect Plus Limited, 40a vote at the meeting is entitled to do so either in person or by proxy. Station Road, Upminster, Essex, RM14 2TR, on 24 July 2014, at Creditors wishing to vote at the meeting must (unless they are 10.30 am for the purposes mentioned in Section 99 to 101 of the said individual creditors attending in person) lodge their proxy at the Act. A meeting of shareholders has been called and will be held prior offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, to the meeting of creditors to consider passing a resolution for RM14 2TR, no later than 12.00 noon on 23 July 2014. Unless there voluntary winding up of the Company. A list of the names and are exceptional circumstances, a creditor will not be entitled to vote addresses of the Company’s creditors will be available for inspection unless his written statement of claim, (’proof’), which clearly sets out free of charge at the offices of Aspect Plus Limited, 40a Station Road, the name and address of the creditor and the amount claimed has Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the been lodged and admitted for voting purposes. Whilst such proofs two business days preceding the date of the creditors meeting. Any may be lodged at any time before voting commences, creditors creditor entitled to attend and vote at the meeting is entitled to do so

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 27 COMPANIES either in person or by proxy. Creditors wishing to vote at the meeting Any creditor entitled to attend and vote at this meeting is entitled to must (unless they are individual creditors attending in person) lodge do so either in person or by proxy. Creditors wishing to vote at the their proxy at the offices of Aspect Plus Limited, 40a Station Road, meeting must (unless they are individual creditors attending in person) Upminster, Essex, RM14 2TR no later than 12 noon on 23 July 2014. lodge their proxy at the offices of Pioneer House, 39 Station Road, Unless there are exceptional circumstances, a creditor will not be Lutterworth, Leicestershire LE17 4AP no later than 12 noon on 6 July entitled to vote unless his written statement of claim, (proof), which 2014 . clearly sets out the name and address of the creditor and the amount Unless there are exceptional circumstances, a creditor will not be claimed has been lodged and admitted for voting purposes. Whilst entitled to vote unless his written statement of claim, (‘proof’), which such proofs may be lodged at any time before voting commences, clearly sets out the name and address of the creditor and the amount creditors intending to vote at the meeting are requested to send them claimed, has been lodged and admitted for voting purposes. Whilst with their proxies. Unless they surrender their security, secured such proofs may be lodged at any time before voting commences, creditors must give particulars of their security, the date when it was creditors intending to vote at the meeting are requested to send them given and the estimated value at which it is assessed if they wish to with their proxies. vote at the meeting. The resolutions to be taken at the creditors’ Unless they surrender their security, secured creditors must give meeting may include a resolution specifying the terms on which the particulars of their security, the date when it was given and the Liquidator is to be remunerated, and 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. preparing the statement of affairs and convening the meeting. The resolutions to be taken at the creditors’ meeting may include a Name of Insolvency Practitioner calling the meetings: Darren Edwards resolution specifying the terms on which the Liquidator is to be (IP No. 10350), 40a Station Road, Upminster, Essex RM14 2TR. remunerated, and the meeting may receive information about, or be Further details contact: David Young, Email: [email protected] called upon to approve, the costs of preparing the statement of affairs Tel: 01708 300170 and convening the meeting. Linda Hucheon, Director Names of Insolvency Practitioners assisting in calling the meetings: 13 June 2014 (2156691) Carolynn Jean Best, Richard Frank Simms, IP Numbers: 9683, 9252 Address of Insolvency Practitioners: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom 2156576SUTHERLAND CONSTRUCTION SERVICES LIMITED Contact Name: Jason Hutton (Company Number 06904167 ) Email Address: [email protected] Registered office: Newgate House, 431 London Road, Croydon, Telephone Number: 01455 555 444 Surrey CR0 3PF Mr Manjit Bansal ( Director ) Principal trading address: 127B High Street, Edenbridge, Kent TN8 23 June 2014 (2156567) 5AX Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors TEMPORAL2156501 TANJA CONSULTING (UK) LIMITED has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 06397960 ) and 101 of the said Act. The meeting will be held at Allen House, 1 Other Names of Company: Temporal Tanja Consulting Westmead Road, Sutton, Surrey, SM1 4LA, on 03 July 2014, at 10.15 Registered office: Financial House, 14 Barclay Road, Croydon, am. In order to be entitled to vote at the meeting, creditors must Surrey, CR0 1JN lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, Principal trading address: Tudor Lodge Farm, Little Maplestead Road, SM1 4LA by no later than 12 noon on the business day prior to the Gestingthorpe, Halstead, CO9 3AS day of the meeting, together with a statement of claim. Martin C NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong, Allen Act 1986, that a meeting of the creditors of the above named House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 006212), company will be held at Kallis & Company, 1148 High Road, is a person qualified to act as an insolvency practitioner in relation to Whetstone, London N20 0RA on the 14 July 2014 at 12.00 noon for the company who will, during the period before the day on which the the purposes mentioned in Sections 99, 100 and 101 of the said Act. meeting is to be held, furnish creditors free of charge with such Notice is also hereby given, pursuant to Section 98 (2) (a) of the information concerning the company’s affairs as they may reasonably INSOLVENCY ACT 1986, that Kikis Kallis of 1148 High Road require. aforesaid is qualified to act as an Insolvency Practitioner in relation to Further details contact: Martin C Armstrong, Email: the above company and will furnish creditors free of charge with such [email protected] or Tel: 020 8661 7878. Alternative contact: information concerning the above company’s affairs as they may Matthew Crosland. reasonably require. Colin Norman, Director Please contact Kallis & Company @ Mountview Court, 1148 High 24 June 2014 (2156576) Road, Whetstone, London N20 0RA . Tel. No. 020 8446 6699 . Email: [email protected] Creditors wishing to vote at the meeting must lodge their proofs of TALENTWEB2156567 LIMITED debt and (unless attending in person) proxies with Kikis Kallis as (Company Number 6005960 ) above, not later than 12.00 noon on the last business day before the Registered office: 34 Westlands Close, Hayes, Middlesex, UB3 4PY meeting. Unless they wish to surrender their security, secured Principal trading address: 34 Westlands Close, Hayes, Middlesex, creditors must give particulars of their security and its value if they UB3 4PY wish to vote at the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the The resolutions at the creditors’ meeting may include a resolution INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above specifying the terms of which the liquidator is to be remunerated. The named Company will be held at Regus (UK) Ltd, Hamilton House, meeting may receive information about, or be asked to approve the Mabledon Place, Bloomsbury, London, WC1H 9BB on 7 July 2014 at costs of preparing the statement of affairs and convening the 12:15 pm for the purposes mentioned in Section 99 to 101 of the said meeting. Act D S Temporal, Director A list of the names and addresses of the Company’s creditors will be 19 June 2014 (2156501) available for inspection free of charge at the offices of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

THE2156491 3D AGENCY LIMITED Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, (Company Number 07175215 ) Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Registered office: Greytown House, 221-227 High Street, Orpington, Practitioner in relation to the above Company, and will furnish Kent BR6 0NZ creditors, free of charge, with such information concerning the Principal trading address: The 3D Agency, Unit 4, 3 Lever Street, Company’s affairs as they may reasonably require. London EC1V 3QU Further details contact: Nedim Ailyan, Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected] Tel: 020 8302 4344 ACT 1986 that a meeting of the creditors of the above-named Michael Denmark, Director Company will be held at MHA MacIntyre Hudson, New Bridge Street 24 June 2014 (2156504) House, 30-34 New Bridge Street, London, EC4V 6BJ, on 07 July 2014, at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Michael Colin John Sanders and Georgina YORKSHIRE2156502 CAR BUYERS LIMITED Marie Eason (IP Nos. 8698 and 9688) both of MHA MacIntyre Hudson, (Company Number 07120182 ) New Bridge Street House, 30-34 New Bridge Street, London, EC4V Registered office: 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW 6BJ, are qualified to act as insolvency practitioners in relation to the Principal trading address: 22 Burns Way, Harrogate, HG1 3NA above and will furnish creditors, free of charge, with such information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY concerning the company’s affairs as is reasonably required. ACT 1986 that a meeting of creditors of the above named Company Further details contact: Lynsey Provan, Email: will be held at Walsh Taylor, Oxford Chambers, Oxford Road, [email protected] Tel: 020 7429 4181 Guiseley, Leeds, LS20 9AT, on 04 July 2014, at 11.15 am for the John Francis Fox, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate 24 June 2014 (2156491) Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and 2156513TOTSPOT NURSERY LIMITED addresses of the Company’s creditors will be available for inspection Other Names of Company: Happy Munchkins free of charge at the offices of Walsh Taylor, Oxford Chambers, (Company Number 08352935 ) Oxford Road, Guiseley, Leeds, LS20 9AT on 2 July 2014 and 3 Registered office: Albion House, 64 Vicar lane, Bradford, West July2014 between the hours of 10.00am and 4.00pm. Yorkshire, BD1 5AH For further details contact: Kate Elizabeth Breeze, Email: Principal trading address: 70 High Street, Maltby, Rotherham, S66 [email protected], Tel: 0871 222 8308. 7BN Adrian Hardesty, Director By Order of the Board, notice is hereby given, pursuant to Section 98 24 June 2014 (2156502) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, The Pinnacle, 67 Albion Street, Leeds, LS1 5AA, on 11 July 2014, at 10.30 ZEST2156694 CARE SYSTEMS LIMITED am for the purposes mentioned in sections 99, 100 and 101 of the (Company Number 07173780 ) said Act. Resolutions to be taken at the meeting may include a Registered office: 12 Fusion Court, Aberford Road, Garforth, West resolution specifying the terms on which the Joint Liquidators are to Yorkshire LS25 2GH be remunerated and the meeting may receive information about, or be Principal trading address: 12 Fusion Court, Aberford Road, Garforth, called upon to approve, the costs of preparing the statement of affairs West Yorkshire LS25 2GH and convening of the meeting. Notice is also hereby given that for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purpose of voting, secured creditors are required, unless they ACT 1986 that a meeting of the creditors of the Company will be held surrender their security, to lodge at FRP Advisory LLP, The Pinnacle, at New Chartford House, Centurion Way, Cleckheaton, West 67 Albion Street, Leeds, LS1 5AA, before the meeting, a statement Yorkshire, BD19 3QB, on 22 July 2014, at 10.15 am for the purposes giving particulars of their security, the date when it was given and the mentioned in Section 99 to 101 of the said Act. A meeting of value at which it is assessed. Forms of general and special proxy are shareholders has been called and will be held prior to the meeting of available and proxies must be duly completed and lodged with the creditors to consider passing a resolution of voluntary winding up of Company at The Pinnacle, 67 Albion Street, Leeds, LS1 5AA, not later the Company. A list of the names and addresses of the Company’s than 12.00 noon on the business day preceding the date of the creditors will be available for inspection free of charge at the offices of meeting. Creditors are required to prove their debts by means of Clough Corporate Solutions LLP, New Chartford House, Centurion suitable evidence, prior to the meeting if possible, but should this not Way, Cleckheaton, West Yorkshire, BD19 3QB, between 10.00 am be the case, such evidence can be presented to the chairman at the and 4.00 pm on the two business days preceding the date of the meeting of creditors itself. In accordance with section 95(2A)(e) of the creditors meeting. Any creditor entitled to attend and vote at this Act a list of the names and addresses of the Company’s creditors will meeting is entitled to do so either in person or by proxy. Creditors be available for inspection, free of charge, at The Pinnacle, 67 Albion wishing to vote at the meeting must (unless they are individual Street, Leeds, LS1 5AA, on the two business days preceding the date creditors attending in person) lodge their proxy at the offices of of the meeting, between the hours of 10.00am and 4.00pm. Clough Corporate Solutions LLP, New Chartford House, Centurion Further details contact: Caraline Tinto, Tel: 0113 831 3559. Way, Cleckheaton, West Yorkshire, BD19 3QB not later than 12.00 Shameela Khan, Director noon on the business day immediately preceding the meeting. Unless 24 June 2014 (2156513) there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, WSS2156504 LONDON LIMITED has been lodged and admitted for voting purposes. Proofs must be (Company Number 08758666 ) lodged by 12.00 noon the business day before the meeting. Unless Registered office: 117 Dartford Road, Dartford, Kent, DA1 3EN they surrender their security, secured creditors must give particulars Principal trading address: Room D, 119 Dartford Road, Dartford, of their security, the date when it was given and the estimated value Kent, DA1 3EN at which it is assessed if they wish to vote at the meeting. The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolutions to be taken at the creditors’ meeting may include a ACT 1986 that a meeting of creditors of the above named Company resolution specifying the terms on which the Liquidator is to be will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 07 remunerated, and the meeting may receive information about, or be July 2014, at 11.30 am for the purposes of the nomination of a called upon to approve, the costs of preparing the Statement of Liquidator and the appointment of a Liquidation Committee. Proxy Affairs and convening the meeting. forms to be used for the purposes of the above Meeting must be Names of Insolvency Practitioners calling the meetings: Christopher lodged, accompanied by a proof of debt form, at 142-148 Main Road, Wood (IP No. 9571) and Andrew John Waudby (IP No. 14390) both of Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business Clough Corporate Solutions LLP, New Chartford House, Centurion day prior to the date of the meeting. Notice is also hereby given that Way, Cleckheaton, West Yorkshire BD19 3QB. Further details contact: Michelle Pashley, Email: [email protected] Tel: 01274 868970

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 29 COMPANIES

Martin Christopher Jones, Director 2156812HYDRAFIT LIMITED 24 June 2014 (2156694) (Company Number 00861780 ) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH NOTICES TO CREDITORS Principal trading address: Walsall Street, Wolverhampton, West Midlands WV1 3LN 2156676BERKSHIRE LASER CLINICS LIMITED In accordance with Rule 4.106, I C H I Moore (IP Number 8156 ) of K J (Company Number 05015461 ) Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall Other Names of Company: Spring Medical & Laser Clinic WS9 8PH give notice that on 12 June 2014 I was appointed Previous Name of Company: BPC 2062 Limited Liquidator of Hydrafit Limited by resolution of creditors. Registered office: 26-28 Bedford Row, London WC1R 4HE Notice is hereby given that the creditors of the above named Principal trading address: 67 Guildford Street, Chertsey, Surrey, KT16 company, which is being voluntarily wound up, are required, on or 9AU before 31 July 2014 to send in their full Christian and surnames, their Paul Appleton and Paul Cooper (IP Nos 8883 and 15452) both of addresses and descriptions, full particulars of their debts or claims, David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE and the names and addresses of their Solicitors (if any), to the were appointed Joint Liquidators of the above-named Company on undersigned C H I Moore of Emerald House, 20-22 Anchor Road, 23 June 2014. Notice is hereby given that the Creditors of the above- Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, named Company are required on or before the 25 July 2014 to send if so required by notice in writing from the said Liquidator, are, in their names and addresses with particulars of their Debts or Claims, personally or by their Solicitors, to come in and prove their debts or to the Liquidators and if so required by notice in writing by the said claims at such time and place as shall be specified in such notice, or Liquidators, personally or by their solicitors to come in and prove their in default thereof they will be excluded from the benefit of any said Debts or Claims at such time and place as shall be specified in distribution. such notice, or in default thereof they will be excluded from the Further information is available from the offices of K J Watkin & Co on benefit of any distribution made before such debts are proved. 01922 452 881 . If further information is required, Paul Appleton or alternatively David C H I Moore, Liquidator Marks may be contacted on telephone number 020 7400 7900. 19 June 2014 (2156812) Paul Appleton, Liquidator 23 June 2014 (2156676) KCD2156689 LEISURE LIMITED (Company Number 07923396 ) 2156684DEBBIE’S (BURY) CHIPPY LIMITED Other Names of Company: The Huntsman (Company Number 08637630 ) Registered office: The Green, Cheadle, Stoke-on-Trent, Staffordshire, Registered office: 23 Bolton Street, Bury, Lancashire, BL9 0EY ST10 1XS Principal trading address: 23 Bolton Street, Bury, Lancashire, BL9 Principal trading address: The Huntsman, The Green, Cheadle, Stoke- 0EY on-Trent, Staffordshire, ST10 1XS Notice is hereby given that the creditors of the Company, which has Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 23 September 2014 to been voluntarily wound up, are required by 24 September 2014 to send their full forenames and surnames, address and descriptions, full send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Stephen Lancaster, (IP No their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore 13910) of Premier Business Recovery Limited, Osborne House, 77 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of Trent, ST1 5TL the Joint Liquidator of the Company, and, if so the Company, and, if so required by notice in writing from the said required by notice in writing from the said Joint Liquidator either Liquidator either personally, or by their solicitors, to come in and personally, or by their solicitors, to come in and prove their debts or prove their debts at such time or place as shall be specified in such claims at such time or place as shall be specified in such notice, or in notice, or in default thereof they will be excluded from the benefit of default thereof they will be excluded from the benefit of any any distribution made before such debts are proved. distribution made before such debts are proved. For further details contact: Julie Rafferty or Leanne Beswick, Email: Date of appointment: 24 June 2014. [email protected] Tel: 01782 815778. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 Stephen Lancaster, Liquidator and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse 23 June 2014 (2156684) Drive, Festival Park, Stoke-on-Trent, ST1 5TL Further details contact: Laura Baker, Email: [email protected], Tel: 01782 201120, Reference: 2156610GREENWICH INC. HOLDINGS LIMITED KCD1804. (Company Number 04457462 ) Mustafa Abdulali and Neil Dingley, Joint Liquidators Previous Name of Company: Riverwood Holdings Limited 24 June 2014 (2156689) Registered office: Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG Principal trading address: 27 Park Row, Greenwich, London, SE10 R2156665 ELLIOTT & COMPANY LIMITED 9NL (Company Number 00808216 ) Notice is hereby given that the creditors of the Company must send Registered office: Eagle Point, Little Park Farm Road, Segensworth, their full names and addresses (and those of their Solicitors, if any), Fareham, Hampshire, PO15 5TD together with full particulars of their debts or claims to the Joint Principal trading address: Alchorne Place, Portsmouth, Hampshire, Liquidators at Tavistock House South, Tavistock Square, London PO3 5QL WC1H 9LG by 8 August 2014. Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules If so required by notice from the Joint Liquidators, either personally or 1986 (as amended), that the creditors of the above named Company, by their Solicitors, Creditors must come in and prove their debts at which is being voluntarily wound up, are required on or before 1 such time and place as shall be specified in such notice. If they August 2014, to send their names and addresses along with default in providing such proof, they will be excluded from the benefit descriptions and full particulars of their debts or claims and the of any distribution made before such debts are proved. names and addresses of their solicitors (if any), to Michael Ian Field at Stephen John Hunt and Timothy James Bramston (IP numbers 9183 Eagle Point, Little Park Farm Road, Segensworth, Fareham, and 8278) of Griffins, Tavistock House South, Tavistock Square, Hampshire, PO15 5TD and, if so required by notice in writing from the London WC1H 9LG were appointed Joint Liquidators of the Company Joint Liquidators of the Company or by the Solicitors of the Joint on 5 February 2014. Further information about this case is available Liquidators, to come in and prove their debts or claims at such time from Nick Roberts at the offices of Griffins at [email protected]. and place as shall be specified in such notice, or in default they will Stephen John Hunt and Timothy James Bramston, Joint Liquidators be excluded from the benefit of any dividend paid before such debts/ (2156610) claims are proved.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A second and final dividend is intended to be paid to creditors within Special Resolution 2 months of the final date for proving. Date of Appointment: 3 Pursuant to Chapter 2 of part 13 of the Companies Act 2006 October 2013. THE VILLAGE NEWSAGENTS LTD Office Holder details: Michael Ian Field and Carl Derek Faulds, (IP Nos Registered Office: 24 Woodside, Houston, Renfrewshire 009705 and 008767) both of Portland Business & Financial Solutions Passed on 23 June 2014 Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, At a General Meeting of the above named Company, duly convened Hampshire, PO15 5TD. and held within the offices of Suite 2G Ingram House, 227 Ingram For further details contact: The Joint Liquidators on email: Street, Glagsow G1 1DA, on 23 June 2014 at 11.30 am the [email protected], Tel: 01489 550 440. Alternative contact: Email: Resolutions were duly passed: [email protected] Special Resolution Michael Ian Field and Carl Derek Faulds, Joint Liquidators “That it has been proved to the satisfaction of this meeting that the 23 June 2014 (2156665) company is insolvent and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.” Ordinary Resolution 2156683R. HAYMAN & SON LIMITED “That Irene Harbottle of W D Robb & Co., Suite 2G, Ingram House, (Company Number 01898565 ) 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Registered office: Eagle Point, Little Park Farm Road, Segensworth, Liquidator of the Company for the purpose of such winding-up.” Fareham, Hampshire, PO15 5TD Craig Jackson, Director (2157053) Principal trading address: 8 Kingdom Business Park, Kingdom Close, Fareham, Hampshire, PO15 5TJ Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules PERSONAL2157035 PERFORMANCE AGENCY LIMITED 1986 (as amended), that the creditors of the above named Company, Company Number: SC320626 which is being voluntarily wound up, are required on or before 8 Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, August 2014, to send their names and addresses along with 36 Washington Street, Glasgow G3 8AZ descriptions and full particulars of their debts or claims and the Principal Trading Address: 25 Wallacebrae Place, Danestone, names and addresses of their solicitors (if any), to James Richard Aberdeenshire AB22 8YP. Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Date on which Resolutions were passed: members 18 June 2014; Hampshire, PO15 5TD and, if so required by notice in writing from the creditors 18 June 2014. Joint Liquidators of the Company or by the Solicitors of the Joint At a general meeting of the Company, duly convened and held at Liquidators, to come in and prove their debts or claims at such time Inksters, 5th Floor, The Exchange, 142 St Vincent St, Glasgow G2 and place as shall be specified in such notice, or in default they will 5LA on 18 June 2014, the following Resolutions were passed as a be excluded from the benefit of any dividend paid before such debts/ Special Resolution and an Ordinary Resolution respectively: claims are proved. “That the Company be wound up voluntarily, that Shane Biddlecombe A dividend is intended to be paid to creditors within 2 months of the and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, final date for proving. Date of Appointment: 14 March 2014. Southampton SO15 2EA, be and are hereby appointed Joint Office Holder details: James Richard Tickell and Carl Derek Faulds, Liquidators of the Company for the purposes of such winding up and (IP Nos. 008125 and 008767) both of Portland Business & Financial that the joint liquidators be authorised to act jointly and severally in Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, the liquidation.” Fareham, Hampshire, PO15 5TD. Liquidator, IP number, firm and address: Shane Biddlecombe, 9425 For further details contact: The Joint Liquidators on email: and Gordon Johnston, 8616, HJS Recovery, 12-14 Carlton Place, [email protected], Tel: 01489 550 440. Alternative contact: Email: Southampton SO15 2EA. [email protected] Alternative Person to contact with enquiries about the case and tel. James Richard Tickell and Carl Derek Faulds, Joint Liquidators no: Karl Lovatt, 02380 234222 [email protected] 23 June 2014 (2156683) Lynsay Gibson, Director and Chairman (2157035)

THE2156607 CHEQUE CENTRE (NOTTINGHAM) LTD ACORN2156456 LEGAL MARKETING SERVICES LIMITED (Company Number 04545207 ) (Company Number 07487276 ) Registered office: 108 London Road, St Albans, Hertfordshire AL1 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 1NX 5PA Principal trading address: The Cheque Centre, 108 London Road, St Principal trading address: 21 Cheadle Wood, Cheadle Hulme, Albans, Hertfordshire AL1 1NX Stockport, Cheshire SK8 6SS Notice is hereby given that the Creditors of the above-named (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Company are required, on or before 6 August 2014 to send their and 100 of the Insolvency Act 1986). names and addresses with particulars of their debts or claims, and At a General Meeting of the members of the above named company, the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj duly convened and held at 1st Floor, Queens Court, 24 Queen Street, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Manchester M2 5HX on 13 June 2014 at 1.00 pm the following Middlesex HA6 3AE, the Liquidator of the said Company; and, if so resolutions were duly passed; No 1 as a special resolution and No 2 required by notice in writing by the said Liquidator, are, by their as an ordinary resolution:- Solicitors or personally, to come and prove their said debts or claims 1. “That it has been proved to the satisfaction of this meeting that the at such time and place as shall be specified in such notice, or in company cannot, by reason of its liabilities, continue its business, and default thereof they will be excluded from the benefit of any that it is advisable to wind up the same, and accordingly that the distribution, made before such debts are proved. Company be wound up voluntarily”. Date of Appointment: 24 June 2014. 2. “That Clive Morris be and he is hereby appointed Liquidator for the Office Holder Details: Ashok K Bhardwaj (IP No 4640) of Bhardwaj purposes of such winding up”. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex Office Holder: Clive Morris, Office Holder Number: 8820, Marshall HA6 3AE. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Further information about this case is available at Bhardwaj 5PA . Administrator: John Thompson. Contact Details: 01257 452021 Insolvency Practitioners on telephone number 01923 820966 or email Mohammed Ajmal, Director (2156456) [email protected] Ashok K Bhardwaj, Liquidator 25 June 2014 (2156607)

RESOLUTION FOR WINDING-UP

The2157053 Insolvency Act 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 31 COMPANIES

BB2156541 MAIDSTONE LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 08391844 ) Company cannot, by reason of its liabilities, continue its business, Other Names of Company: Boros and that it is advisable to wind-up the same, and accordingly that the Registered office: c/o David Rubin & Partners, 26-28 Bedford Row, Company be wound-up voluntarily, and that Gordon Allan Mart London WC1R 4HE Simmonds of Simmonds & Company, Crown House, 217 Higher Principal trading address: 18a Fremlin Walk, Town Centre, Maidstone, Hillgate, Stockport, Cheshire, be and he is hereby nominated ME14 1QG Liquidator for the purposes of the winding-up. At a General Meeting of the Members of the above-named Company, Gordon Allan Mart Simmonds IP No: 5729 Liquidator Simmonds & duly convened and held at 26-28 Bedford Row, London WC1R 4HE, Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, on 24 June 2014 the following special and ordinary resolutions were SK1 3RB duly passed: E-mail: [email protected], Tel: 0161-476-5445 “That the Company be wound up voluntarily and that Asher Miller, of Alternative Contact Name: Mark Howe David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, (IP B Buckley - Director (2156448) No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Asher Miller, Tel: 020 7400 7900, BY2156461 THE CANAL LTD Alternative contact: Robert Cook. (Company Number 07956622 ) Lisa Hage, Chairman (2156541) Other Names of Company: The Boat House Inn Registered office: 5 New Road, Radcliffe, Manchester, M26 1LS Principal trading address: Ferry Road, Irlam, Manchester, Lancashire, 2156480BERKSHIRE LASER CLINICS LIMITED M44 6DN (Company Number 05015461 ) At a General Meeting of the Company, duly convened, and held at Other Names of Company: Spring Medical & Laser Clinic Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Previous Name of Company: BPC 2062 Limited Street, Manchester M3 3JZ on 20 June 2014 the following Registered office: 26-28 Bedford Row, London WC1R 4HE Resolutions were passed, as a Special Resolution and as an Ordinary Principal trading address: 67 Guildford Street, Chertsey, Surrey, KT16 Resolution respectively: 9AU “That the Company be wound up voluntarily, and that Jason Mark At a General Meeting of the Members of the above-named Company, Elliott and Craig Johns, both of Cowgill Holloway Business Recovery duly convened and held at 26-28 Bedford Row, London WC1R 4HE, LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR, (IP on 23 June 2014 the following special and ordinary resolutions were Nos. 9496 and 13152), be and are hereby appointed Joint Liquidators duly passed: of the Company for the purposes of such winding-up and that the “That the Company be wound up voluntarily and that Paul Appleton Joint Liquidators will act jointly and severally.” and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford For further details contact the Joint Liquidators or alternatively Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and they are contact Amy Whitehead, Email: [email protected] Tel: hereby appointed Joint Liquidators for the purposes of such winding 0161 827 1200. up.” Neil Cousins, Director (2156461) For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Edward Willmott. Fiona James, Chairman (2156480) CONSERVATORY2156453 VILLAGE (SOUTHERN) LIMITED (Company Number 07142674 ) Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN BITMIX2156544 LIMITED Principal trading address: Unit 3 Mill House Centre, 108 Mill Road, (Company Number 06007058 ) Totton, Southampton SO40 3AE Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge The Companies Act 2006 and The Insolvency Act 1986 House, 23 Duke Street, Reading, RG1 4SA At a General Meeting of the Company convened and held at The Principal trading address: Tempus Court, Bellfield Road, High Lismoyne Hotel, Church Road, Fleet, Hampshire GU51 4NE on 18 Wycombe, Bucks, HP13 5HA June 2014 at 12.30 pm the following special resolution numbered one At a general meeting of the above named company, duly convened and ordinary resolution numbered two were passed: and held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA 1) That the Company be wound up voluntarily. on 20 June 2014 the subjoined Special Resolution was passed: 2) That Robert James Thompson of Rendell Thompson, 32 Aldershot “That it has been proved to the satisfaction of this meeting that the Road, Fleet, Hampshire GU51 3NN, be appointed liquidator of the company cannot by reason of its liabilities continue its business, and Company for the purposes of the voluntary winding-up. that it is advisable to wind up the same, and accordingly that the Office Holder: Robert James Thompson, IP number: 8306, Rendell company be wound up voluntarily and that Paul Ellison and Gareth Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Tel: Roberts, both of KRE Corporate Recovery LLP, Dukesbridge House, 01252 816636. Email: [email protected] . Alternative 23 Duke Street, Reading, Berks, RG1 4SA, (IP Nos. 007254 and person to contact with enquiries about the case: Ben Laycock 001162), be and are hereby appointed Joint Liquidators of the Chris Lodge, Chairman company for the purposes of such winding up.” 18 June 2014 (2156453) Further details contact: Paul Ellison and Gareth Roberts, Tel: 01189 479090, Email: [email protected] Alternative contact: Chris Errington. CORTEN2156467 STEEL SHIPPING CONTAINERS LTD Paul Cleaves, Director (2156544) (Company Number 06596892 ) Registered office: First Floor, Block A Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG BUCKLEY2156448 & ROWBOTHAM LIMITED Principal trading address: Vale View Church Road, Battisford, (Company Number 02883152 ) Stowmarket IP14 2HQ Registered office: 135 - 143 Fairfield Road, Droylsden, Manchester. At a general meeting of the above named Company duly convened M43 6AX and held at One Moorgate Place, London EC2R 6EA on 19 June 2014 Principal trading address: 135 - 143 Fairfield Road, Droylsden, the following resolutions were duly passed as a Special Resolution Manchester. M43 6AX and an Ordinary Resolution: At an Extraordinary General Meeting of the members of above-named Company duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 23 June 2014 the following Special Resolution and Ordinary Resolution were duly passed.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

“That it has been resolved by Special Resolution that the Company be DRESSER2156553 ELECTRICAL LIMITED wound up voluntarily and that Stephen Richard Penn, of Absolute (Company Number 07727980 ) Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Registered office: 3 Moorgreen Fold, Idle, Bradford, West Yorkshire, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, (IP No. 6899) be BD10 8XE appointed Liquidator of the Company for the purposes of the winding- Principal trading address: 3 Moorgreen Fold, Idle, Bradford, West up.” At the subsequent meeting of creditors held at the same place on Yorkshire, BD10 8XE the same date, the resolutions were ratified confirming the At a General Meeting of the above named company duly convened appointment of Stephen Richard Penn as liquidator. and held at 15/17 Devonshire Street, Keighley, West Yorkshire, BD21 Further details contact: David Hines, Email: [email protected] 2BH on 24 June 2014 the following resolutions were duly passed as a Tel: 01302 572701. special and an ordinary resolution, respectively: Rosemary Cubbin, Chairman (2156467) “That the Company be wound up voluntarily and that Christopher Wood and Andrew Waudby, both of Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, 2156452D & M PREMIER CARE AGENCY LIMITED BD19 3QB, (IP Nos 9571 and 14390) be appointed joint liquidators of (Company Number 04817377 ) the company for the purposes of the voluntary winding-up.” Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 For further details contact: Katie Fairbrother, Email: 9AG [email protected], Tel: 01274 868970, Fax: 01274 Principal trading address: Tyn Y Mynydd, Llanarmon Yn Ial, Mold CH7 876344. 4QH Peter Dresser, Chairman (2156553) Nature of Business: Care Provider The Companies Act 2006 At a General Meeting of the above named Company, duly convened 2156535ELLIOTT INDUSTRIES LTD and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 (Company Number 07851530 ) Chapel Street, Liverpool L3 9AG, at 10.00 am on 23 June 2014, the The registered office of the Company is at Second Floor 55-56 Friar following Resolutions were duly passed, as a Special Resolution and Gate, Derby, DE1 1DF and its principal trading address is at Unit 1 as an Ordinary Resolution, respectively:- Kingsfield Industrial Estate, Wirksworth, Derbyshire, DE4 4BG . 1. That the Company be wound-up voluntarily. At a General Meeting of the members of the above named company, 2. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co., duly convened and held at the offices of Begbies Traynor, 36 Clare Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is Road, Halifax, HX1 2HX on 17 June 2014 the following resolutions hereby appointed Liquidator for the purpose of such winding-up. were duly passed; as a Special Resolution and as an Ordinary Further details of liquidator: E-mail address [email protected] ; Resolution respectively:- Telephone Number 0151 236 4331 1. “That the Company be wound up voluntarily”. Mark Rowlands, Director (2156452) 2. “That Richard Kenworthy and Julian Pitts of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax, HX1 2HX be and hereby are appointed Joint Liquidators of the Company for the purpose of the DEBBIE’S2156455 (BURY) CHIPPY LIMITED voluntary winding-up, and any act required or authorised under any (Company Number 08637630 ) enactment to be done by the Joint Liquidators may be done by all or Registered office: 23 Bolton Street, Bury, Lancashire, BL9 0EY any one or more of the persons holding the office of liquidator from Principal trading address: 23 Bolton Street, Bury, Lancashire, BL9 time to time”. 0EY Richard Kenworthy (IP Number: 9499 ) and Julian Pitts (IP Number: At a general meeting of the Company held at Osborne House, 77 The 7851 ) Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 23 June 2014 at Any person who requires further information may contact the Joint 11.00 am the following Resolutions were passed as a Special Liquidator by telephone on 01422 348 448 . Alternatively enquiries Resolution and as an Ordinary Resolution: can be made to Jo Sargent by e-mail at Jo.sargent@begbies- “That the Company be wound up voluntarily and that Stephen traynor.com or by telephone on 01422 348 448 . Lancaster, of Premier Business Recovery Limited, Osborne House, 77 Dated 17 June 2014 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD, (IP No. 13910), be Marcus Elliott, Chairman (2156535) appointed Liquidator for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as ENIGMA2156478 CONTRACT SOLUTIONS LTD Liquidator. (Company Number 06680994 ) For further details contact: Julie Rafferty or Leanne Beswick, Email: Other Names of Company: Enigma Contract Solutions [email protected] Tel: 01782 815778. Registered office: The Big Peg Office 301B, 120 Vyse Street, Jewelry Deborah Jane Sugden, Director (2156455) Quarter, Birmingham, B18 6NF Principal trading address: The Big Peg Office 301B, 120 Vyse Street, Jewelry Quarter, Birmingham, B18 6NF Insolvency2156549 Act 1986 Notice is hereby given that the following resolutions were passed on Notice of Special Resolution 23 June 2014 as a Special Resolution and as an ordinary Resolution DOORJAMB LIMITED respectively: (Company Number 08053062 ) “That the Company be wound up voluntarily and that Farheen Other Names of Company: Cakes & Ale Qureshi, of Parker Getty Limited, Devonshire House, 582 Honeypot “the Company” Lane, Stanmore, Middlesex, HA7 1JS, (IP No 11392) is hereby Passed: 18 June 2014 appointed Liquidator for the purposes of such winding up.” At a At a General Meeting of the Company, duly convened and held at subsequent Meeting of Creditors held on 23 June 2014 the Chapel House, Westmead Drive, Westlea, Swindon SN5 7UN, on 18 appointment of Farheen Qureshi as Liquidator was confirmed. June 2014, at 2.00 pm, the following Resolutions were passed; No 1 Further details contact: Farheen Qureshi, Tel: 0203 475 3900. as a Special Resolution and No 2 as an Ordinary Resolution: Alternative contact: D Coutts, Email: [email protected]. RESOLUTIONS Sheraz Rasib, Director (2156478) 1. “That the Company be wound voluntarily” and 2. “That Alexander Kinninmonth and David James Green, be appointed Joint Liquidators of the Company, and that they act jointly and severally”. Marya Marriott, Chairman (2156549)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 33 COMPANIES

ENTOURAGE2156538 LEISURE LIMITED “That the Company be, and hereby is, wound up voluntarily, and that (Company Number 06966533 ) Gary S Pettit and Gavin Bates, both of Marshman Price, 9-10 Other Names of Company: Entourage Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos: 9066 Registered office: Sharma & Co, 257 Hagley Road, Birmingham B16 and 8983) be, and hereby are, appointed Joint Liquidators for the 9NA purpose of such winding up, with authority to act separately in all Principal trading address: Unit 2a, The Printworks, Withy Grove, matters.” Manchester M4 2BS Further details contact: Fiona Golding, Email: Passed- 20 June 2014 [email protected] Tel: 01604 212150 At a General Meeting of the members of the above named company, Simon Marchington, Chairman (2156552) duly convened and held at 257 Hagley Road, Edgbaston, Birmingham B16 9NA on 20 June 2014 the following resolutions were duly passed; No 1 as an special resolution and No 2 as an ordinary resolution: KCD2156550 LEISURE LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 07923396 ) 2. “That Gagen Dulari Sharma be and is hereby appointed Liquidator Other Names of Company: The Huntsman for the purposes of such a winding up”. Registered office: The Green, Cheadle, Stoke-on-Trent, Staffordshire, Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co, 257 Hagley ST10 1XS Road, Birmingham B16 9NA was appointed Liquidator of the Principal trading address: The Huntsman, The Green, Cheadle, Stoke- Company on 20 June 2014 . on-Trent, Staffordshire, ST10 1XS Further information is available from the offices of Sharma & Co on At a General Meeting of the Company held at 6 Ridge House, 0121 454 2700 . Ridgehouse Drive, Festival Park, Stoke on Trent, Staffordshire, ST1 Nitin Anilbhai Solanki, Director (2156538) 5TL on 24 June 2014 at 10.30am the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily, and that Mustafa 2156464FAST DATA SOLUTIONS LIMITED Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge House, (Company Number 04622499 ) Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, (IP Nos Registered office: Langley House, Park Road, East Finchley, London 07837 and 09210) be appointed Joint Liquidators for the purpose of N2 8EY the voluntary winding-up of the Company. The Joint Liquidators are to Principal trading address: 26 Oceana Crescent, Kempshott Park, act either alone or jointly.” At a meeting of creditors held on the same Basingstoke, Hants, RG22 4FE day the creditors confirmed the appointment of Mustafa Abdulali and At a General Meeting of the above-named Company, duly convened Neil Dingley as Joint Liquidators. The Joint Liquidators are to act and held at Langley House, Park Road, East Finchley, London N2 either alone or jointly. 8EY, on 20 June 2014 the following Resolutions were passed as a Further details contact: Laura Baker, Email: Special Resolution and an Ordinary Resolution respectively: [email protected], Tel: 01782 201120, Reference: “That the Company be wound up voluntarily and that Alan Simon, of KCD1804. Accura Accountants Business Recovery Turnaround Ltd, Langley Conor Devine, Director (2156550) House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” KEPPEL2156532 PUB COMPANY LTD For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 08357673 ) Alternative contact: Rebecca Novani Other Names of Company: The Keppel; Hare & Hounds Shaun Christopher James McCarthy, Director (2156464) Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: Hare & Hounds, 52 Wellgate, Rotherham, FOUR2156547 PLUS TWO LTD S60 2LR (Company Number 08608028 ) At a General Meeting of the members of the above named Company, Other Names of Company: ikidz Club duly convened and held at 183 Fraser Road, Sheffield, S8 0JP on 19 Registered office: 2 Mountview Court, 310 Friern Barnet Lane, June 2014 the following resolutions were duly passed as a Special Whetstone, London, N20 0YZ Resolution and as an Ordinary Resolution: Principal trading address: 3 Bridge Wharf, Lower Cherwell Street, “That it has been proved to the satisfaction of this meeting that the Banbury, OX16 5AY Company cannot, by reason of its liabilities, continue its business, At a general meeting of the members of the above-named company and that it is advisable to wind up the same, and accordingly that the duly convened and held at 2 Mountview Court, 310 Friern Barnet Company be wound up voluntarily and that Anthony John Sargeant, Lane, Whetstone, London, N20 0YZ on 23 June 2014 at 11.45 am the of Bridgewood Financial Solutions, 23-24 Westminster Buildings, following Special Resolution and Ordinary Resolution was duly Theatre Square, Nottingham, NG1 6LG, (IP No 1725) be and he is passed: hereby appointed Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that Jonathan David For further details contact: Tel: 0115 871 2926. Bass and Freddy Khalastchi, both of Harris Lipman LLP, 2 Mountview Shaun Mason, Chairman (2156532) Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, (IP Nos 11790 and 8752) be appointed Joint Liquidators of the company.” Further details contact: Jonathan David Bass FCCA MABRP, Email: LEISURE2156546 MEDIA AND COMMUNICATIONS LIMITED [email protected] Tel: 020 8446 9000 (Company Number 08609187 ) Ronald Page, Chairman (2156547) Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Sorrel, Lower Farm Road, Effingham, ICENI2156552 CLAIMS MANAGEMENT LIMITED Leatherhead, Surrey, KT24 5JL (Company Number 08721644 ) At a General Meeting of the above named Company, duly convened, Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, and held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, NN3 6AP Hertfordshire, AL1 3HZ on 18 June 2014 at 11.00am, the following Principal trading address: Glade House, 52 Carter Lane, London, resolutions were duly passed as a Special Resolution and as Ordinary EC4V 5EF Resolutions: At a general meeting of the Company, duly convened and held at 9/10 “That the Company be wound up voluntarily and that Michael William Scirocco Close, Moulton Park, Northampton, NN3 6AP on 19 June Young and Peter Nicholas Wastell, both of FRP Advisory LLP, Trident 2014 at 10.30 am the following resolutions were passed as a special House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP resolution and as an ordinary resolution respectively: Nos 008077 and 009119) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them.”

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Michael William Young or Peter Nicholas For further details contact: Jeremy Bleazard, Tel: 01274 870101. Wastell, Tel: 01727 811111. Alternative contact: Michael Quinn. Alternative contact: Graham Harsley. Tim Darwell-Taylor, Chairman (2156546) J Moseley, Chairman (2156537)

2156536M & G (BROOK STREET) LIMITED 2156463NETCOPY LIMITED (Company Number 07573868 ) (Company Number 07308350 ) Previous Name of Company: Johoco 2112 Limited Trading as: Flames Registered office: 50 Farringdon Road, London, EC1M 3HE Takeaway Principal trading address: 2 East Common, Harpenden, Hertfordshire, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 AL5 1BJ 9AG At a General Meeting of the members of Netcopy Limited, duly Principal trading address: 1-2 Central Building, Brook Street, convened and held at the offices of BDO LLP, Pannell House, 159 Wrexham LL13 7LH Charles Street, Leicester, LE1 1LD on 20 June 2014 the following Nature of Business: Fast Food Takeaway Resolutions were passed as a Special Resolution and as an Ordinary The Companies Act 2006 Resolution: At a General Meeting of the above named Company, duly convened “That the Company be wound up voluntarily and that Edward T Kerr and held at the offices of Parkin S. Booth & Co, 2 City Road, Chester and Ian J Gould, both of BDO LLP, Pannell House, 159 Charles CH1 3AE, at 12 noon on 19 June 2014, the following Resolutions Street, Leicester LE1 1LD, (IP Nos 9021 and 7866) be and are hereby were duly passed, as a Special Resolution and as an Ordinary appointed Joint Liquidators for the purposes of the voluntary winding Resolution, respectively:- up and are empowered to act jointly and severally in all matters.” 1. That the Company be wound-up voluntarily. For further details contact: The Joint Liquidators, Email: 2. That Robert M Rutherford (IP Number 6852 ) of Parkin S Booth & [email protected], Tel: 0116 250 4443. Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is John Hazell, Director (2156463) hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address [email protected]; Telephone Number 0151 236 4331 OLIVERS2156466 PLUMBERS LIMITED Mahmut Icer, Director (2156536) (Company Number 07757579 ) Registered office: c/o Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees, TS18 3TS M2156555 & M TECHNICAL SERVICES LIMITED Principal trading address: 19 Imex Business Centre, Birtley, Co (Company Number 01858876 ) Durham, DH3 1QT Registered office: Arabica House, Ebberns Road, Hemel Hempstead, Notice is hereby given, pursuant to Section 85 of the Insolvency Act Hertfordshire HP3 9RD. To be changed to: Astute House, Wilmslow 1986, that the following resolutions were passed by the members of Road, Handforth, Cheshire SK9 3HP the above-named Company on 24 June 2014 : Principal trading address: Arabica House, Ebberns Road, Hemel “That it has been proved to the satisfaction of this meeting that the Hempstead, Hertfordshire HP3 9RD Company cannot, by reason of its liabilities, continue its business, The Insolvency Act 1986 (as amended) and that it is advisable to wind up the same, and accordingly that the At a General meeting of the above named company duly convened company be wound up voluntarily”. and held at The Maylands Business Centre, Redbourn Road, Hemel “That Malcolm Edward Fergusson of Fergusson & Co Ltd, Shackleton Hempstead, Hertfordshire HP2 7ES on 20 June 2014 at 10.30 am the House, Falcon Court, Preston Farm Industrial Estate, Stockton on following resolutions were duly passed, No. 1 as a Special and No. 2 Tees, TS18 3TS be and is hereby appointed Liquidator for the and No. 3 Ordinary Resolutions respectively: purposes of such winding up”. 1. That it has been proved to the satisfaction of the Meeting that the At the subsequent Meeting of Creditors “It was resolved that Malcolm Company cannot, by reason of its liabilities, continue in business, and Edward Fergusson of Fergusson & Co Ltd, Shackleton House, Falcon that it would be advisable to wind up the same and, accordingly, that Court, Preston Farm, Stockton on Tees, TS18 3TS be appointed the Company would be wound up voluntarily. Liquidator of the Company for the purposes of the winding up”. 2. That Mark Beesley and Tracy Mary Clowry be and are hereby Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, appointed Joint Liquidators for the purposes of such winding-up. Shackleton House, Falcon Court, Preston Farm Industrial Estate, 3. That the Joint Liquidators are to act as required or authorised Stockton on Tees TS18 3TS was appointed Liquidator of the under any enactment and such acts may be done by any one of them. Company on 24 June 2014. Further information about this case is Gordon Leslie Foord, Chairman available from Adam Casey or Ted Fergusson at the offices of Dated this 20 June 2014 Fergusson & Co Ltd at [email protected]. Mark Beesley (IP No 8739 ) and Tracy Mary Clowry (IP No 9562 ) of Mr NW Bradley, Chairman (2156466) Beesley Corporate Solutions were appointed Joint Liquidators of the Company on 6 June 2014 . Any enquiries regarding the above should be addressed to the Joint Liquidators at Beesley Corporate Solutions, ON-SUN2156543 SYSTEMS LIMITED Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP ; Tel (Company Number 07138814 ) 01625 544 795 or e-mail: [email protected] or The registered office of the Company and its principal trading address [email protected] . Alternative contact: Derek Ross, tel; 01625 544 is at The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ . 795 or e-mail: [email protected] (2156555) At a General Meeting of the members of the above named company, duly convened and held at The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ on 19 June 2014 the following resolutions were MOSELEY2156537 FOODS LTD duly passed; as a Special Resolution and as an Ordinary Resolution (Company Number 07728244 ) respectively:- Registered office: XL Business Solutions, Premier House, Bradford 1. “That the Company be wound up voluntarily”. Road, Cleckheaton, BD19 3TT 2. “That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor Principal trading address: 1 Coach House, Off Vine Avenue, (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP Cleckheaton, BD19 3AJ be and hereby are appointed Joint Liquidators of the Company for the At a General Meeting of the Company, convened, and held at XL purpose of the voluntary winding-up, and any act required or Business Solutions, Premier House, Bradford Road, Cleckheaton, authorised under any enactment to be done by the Joint Liquidators BD19 3TT on 23 June 2014 at 10.00am the following Special may be done by all or any one or more of the persons holding the Resolution and Ordinary Resolution were passed: office of liquidator from time to time”. “That the Company be wound up voluntarily and that J N Bleazard, of Ian Edward Walker (IP Number: 6537 ) and Julie Anne Palmer (IP XL Business Solutions, Premier House, Bradford Road, Cleckheaton, Number: 8835 ) BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 35 COMPANIES

Any person who requires further information may contact the Joint PROGRAMME2156519 MANAGEMENT LIMITED Liquidator by telephone on 01392 260 800 . Alternatively enquiries (Company Number 05028134 ) can be made to Donna Cann by e-mail at donna.cann@begbies- Registered office: c/o Quantuma LLP, 30 Oxford Street, traynor.com or by telephone on 01392 260 800 . Southampton, SO14 3DJ Dated 19 June 2014 At a General Meeting of the Company, duly convened, and held at 10 Henry Hyde-Thomson, Chairman (2156543) Fitzroy Square, London, W1T 5HP on the 19 June 2014 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 2156528OS1 LIMITED 1. “That the Company be wound up voluntarily” and (Company Number 06910908 ) 2. “That Paul Anthony Goddard and Carl Stuart Jackson both of Registered office: Ventura House, Ventura Park Road, Tamworth, Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, SO14 Staffs, B78 3HL 3DJ, be and are hereby appointed Joint Liquidators of the company Principal trading address: 15 Cambourne Road, Burbage, Hinckley, and that they act jointly and severally” Leicestershire, LE10 2BG Contact details: Paul Anthony Goddard (IP No 13592 ) and Carl Stuart Notice is hereby given, pursuant to Section 85 of the Insolvency Act Jackson (IP No 8860 ) both of Quantuma LLP, 30 Oxford Street, 1986 that the following resolutions were passed by the members of Southampton, Hampshire, SO14 3DJ, tel 02380 336464, email the above-named Company on 20 June 2014 : [email protected] . Special Resolution Alternative contact for enquiries on proceedings, Hannah Brookes at 1. That the Company cannot, by reason of its liabilities, continue its [email protected] business, and that it is advisable to wind up the same, and D Robbins, Chairman (2156519) accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the PUSH2156625 STUDIOS PLC purposes of such winding up. (Company Number 06943706 ) At the subsequent Meeting of Creditors held on the appointment of Registered office: 66 Prescot Street, London, E1 8NN Mark Elijah Thomas Bowen as Liquidator was confirmed. Principal trading address: Railway Arch 194, Hercules Road, London, Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, SE1 7LD Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was At a General Meeting of the members of the above named Company, appointed Liquidator of the Company on 20 June 2014. Further duly convened and held at 66 Prescot Street, London, E1 8NN on 24 information about this case is available from Sam Shepherd at the June 2014 at 10.00 am the following resolutions were duly passed as offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- a special resolution and as an ordinary resolution: i.co.uk. “That it has been proven to the satisfaction of the meeting that the David Turner, Director (2156528) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that Robin Hamilton Davis and OVER2156530 THE MOON BABY LIMITED John Anthony Dickinson, both of Carter Backer Winter LLP, 66 (Company Number 06131173 ) Prescot Street, London, E1 8NN, (IP Nos. 8800 and 9342), be and are Registered office: 20 Princess Way, Camberley, Surrey GU15 3SP hereby appointed Joint Liquidators of the Company for the purpose of Principal trading address: 20 Princess Way, Camberley, Surrey GU15 the voluntary winding-up and are authorised to act jointly and 3SP severally.” At a General Meeting of the above-named Company, duly convened, For further details contact: Robin Hamilton Davis and John Anthony and held at 3rd Floor, Queensbury House, 106 Queens Road, Dickinson, Tel: 020 7309 3800. Alternative contact for enquiries on Brighton, BN1 3XF on 24 June 2014 the following resolutions were proceedings: Toby Cooper. duly passed; No 1 as a special resolution and No 2 as an ordinary Thomas Bingham, Director (2156625) resolution: 1. THAT the company be wound up voluntarily. 2. THAT Adrian Duncan, Licensed Insolvency Practitioner, of Savants, R2156525 & A BRICKWORK CONTRACTORS LIMITED 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF (Company Number 06302535 ) be and is hereby appointed Liquidator for the purposes of such Registered office: Pioneer House, 39 Station Road, Lutterworth, winding up. Leicestershire, LE17 4AP Adrian Stewart Duncan (IP number 9645) of Savants, 3rd Floor, Principal trading address: 1 Warwick Close, Bagworth, Leicestershire, Queensbury House, 106 Queens Road, Brighton BN1 3XF was LE67 1BX appointed Liquidator of the Company on 24 June 2014. Further At a General Meeting of the above named Company duly convened information about this case is available from Linda Fitzpatrick at the and held at Pioneer House, 39 Station Road, LUTTERWORTH, offices of Savants on 01273 862 304 or at [email protected]. Leicestershire, LE17 4AP, on 23 June 2014, the following resolutions Charles Brewer, Chairman (2156530) were duly passed as a special and two ordinary resolutions, respectively: 1.“That it has been resolved by special resolution that the Company PEMBRIDGE2156531 PARTNERSHIP LIMITED be wound up voluntarily.” (Company Number 04208403 ) 2.“That Martin Richard Buttriss and Richard Frank Simms of F A Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Simms & Partners Limited, Pioneer House, 39 Station Road, Whetstone, London, N20 0YZ Lutterworth, Leicestershire, LE17 4AP, United Kingdom be and are Principal trading address: 20 Orange Street, London, WC2H 7EF hereby appointed Joint Liquidators of the Company for the purposes At a general meeting of the members of the above-named company of the winding-up”. duly convened and held 2 Mountview Court, 310 Friern Barnet Lane, 3.“That any act required or authorised under any enactment to be Whetstone, London, N20 0YZ on 23 June 2014 at 11.45am the done by the Liquidator is to be done by one or more of the Joint following Special Resolution and Ordinary Resolution were duly Liquidators”. passed: Contact details: Martin Richard Buttriss and Richard Frank Simms, IP “That the Company be wound-up voluntarily and that Barry David Numbers 9291 and 9252, Joint Liquidators, F A Simms & Partners Lewis FCA FABRP and Jonathan David Bass FCCA MABRP, both of Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, LE17 4AP, United Kingdom . Whetstone, London, N20 0YZ, (IP No 2048) be appointed Joint Alternative contact: Adrienne Savidge, Email [email protected], Liquidators of the Company and that the Joint Liquidators may act Tel 01455 555 444 Jointly and severally.” Andrew Akers, Chairman (2156525) Further details contact: Barry David Lewis, Email: mail@harris- lipman.co.uk, Tel: 020 8446 9000. David Prais, Chairman (2156531)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

R.T.2156524 FLOORING CONTRACTS LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 07094268 ) Company cannot, by reason of its liabilities, continue its business, Registered office: 23 Queens Gate, Consett, County Durham, DH8 and that it is advisable to wind up the same, and accordingly that the 5FB Company be wound up voluntarily, and that Tim Alexander Clunie, of Principal trading address: Unit 3A, Linden Park,1 Industrial Estate, S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, (IP No Consett, DH8 6SZ 1734) be and is hereby appointed Liquidator for the purpose of the At a GENERAL MEETING of the above-named Company, duly winding-up.” convened, and held at Robson Scott Associates, 49 Duke Street, For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. Darlington, DL3 7SD on 20 June 2014 the SPECIAL RESOLUTION Madeline Weston, Chairman (2156627) numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1 That the Company be wound up voluntarily. SKH2156527 REFURBISHMENT & DEVELOPMENT LIMITED 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 (Company Number 07560011 ) Duke Street, Darlington, DL3 7SD, be appointed liquidator of the Registered office: 37 Sun Street, London, EC2M 2PL Company for the purposes of the voluntary winding-up. Principal trading address: 12 Hearne Drive, Maidenhead, SL6 2HZ Michael Leslie Reeves (IP No 7882 ) Liquidator Robson Scott At a General Meeting of the Company, duly convened, and held at 37 Associates, 49 Duke Street Darlington County Durham DL3 7SD Sun Street, London, EC2M 2PL on 24 June 2014 the following Tel: 01325 365950 Resolutions were passed as a Special Resolution and as an Ordinary E-mail: [email protected] Resolution respectively: Paul Robson, Chairman (2156524) “That the Company be wound up voluntarily and that Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP No 8882) be and he is hereby appointed Liquidator of the Company 2156518RCS 2010 LIMITED for the purposes of such winding up.” (Company Number 07123080 ) For further details contact: Lane Bednash, Tel: 0207 377 4370. Other Names of Company: Regent Care Services Alternative contact: Stephen Nicholas. Registered office: Langley House, Park Road, East Finchley, London Sophia Pope, Director (2156527) N2 8EY Principal trading address: Gable House, 239 Regents Park Road, London, N3 3LF SMART2156514 RENTING LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 05713273 ) and held at Langley House, Park Road, East Finchley, London N2 Registered office: Langley House, Park Road, East Finchley, London 8EY, on 23 June 2014 the following Resolutions were passed as a N2 8EY Special Resolution and an Ordinary Resolution respectively: Principal trading address: Unit E, Belvue House, Belvue Road, “That the Company be wound up voluntarily and that Alan Simon, of Northolt, Middlx, UB5 5QJ Accura Accountants Business Recovery Turnaround Ltd, Langley At a General Meeting of the above-named Company, duly convened House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be and held at Langley House, Park Road, East Finchley, London N2 8EY and is hereby appointed Liquidator of the Company for the purposes on 24 June 2014 the following Resolutions were passed as a Special of such winding up.” Resolution and an Ordinary Resolution respectively: Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative “That the Company be wound up voluntarily and that Alan Simon, of contact: Jenni Lane. Accura Accountants Business Recovery Turnaround Ltd, Langley Elliot Richard Sorsky, Director (2156518) House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” REFRESH2156628 ENG LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 07272350 ) Alternative contact: Rima Shah. Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Jagdeep Singh Bhachu, Director (2156514) 2RT Principal trading address: 1 George Street, Snow Hill, Wolverhampton WV2 4DG SRE2156515 TECHNOLOGIES LIMITED Section 85(1), Insolvency Act 1986 (Company Number 06059442 ) Resolution to Wind Up: That the company be wound up voluntarily. Registered office: 9-10 Scirocco Close, Moulton Park, Northampton Resolution by Members to appoint Liquidator: That Simon David NN3 6AP Chandler and Scott Christian Bevan of Mazars LLP, 45 Church Street, Principal trading address: 12 Broad Green, Wellingborough, Birmingham B3 2RT, be appointed as joint liquidators of the company Northamptonshire NN8 4LN for the purposes of the voluntary winding up and that they be At a general meeting of the Company, duly convened and held at authorised to act jointly and severally. 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP on 23 Creditors appointment confirmation: That the company be wound up June 2014 at 11.00 am the following resolutions were passed as a voluntarily. Special Resolution and an Ordinary Resolution respectively: Date on which Resolutions were passed: 17 June 2014 “That the Company be, and hereby is, wound up voluntarily and that D Clements, Director Gary S Pettit and Gavin G Bates, both of Marshman Price, 9-10 Office Holders: Simon David Chandler (IP No. 008822 ) and Scott Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos. 8983 Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, and 9066) be and hereby are appointed joint liquidators for the Birmingham B3 2RT . Telephone number: 0121 232 9546. Alternative purpose of such winding up, with authority to act separately in all person to contact with enquiries about the case: Emma Harper matters.” (2156628) Further details contact: Jamie Michael Robert Cochrane, Email: [email protected], Tel: 01604 926070 SEASONAL2156627 IMPORTING LIMITED Gregory Hill, Chairman (2156515) (Company Number 07932438 ) Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, London, EC1Y 0UJ Principal trading address: Heath Farm, Alcester Road, Wythall, Birmingham B47 6AJ At a General Meeting of the above-named Company, duly convened, and held at 4-5 Baltic Street East, London, EC1Y 0UJ on 20 June 2014 the subjoined Special Resolution was duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 37 COMPANIES

THE2156548 CHEQUE CENTRE (NOTTINGHAM) LTD “That it has been proved to the satisfaction of this meeting that the (Company Number 04545207 ) Company cannot, by reason of its liabilities, continue its business, Registered office: 108 London Road, St Albans, Hertfordshire AL1 and that it is advisable to wind-up the same, and accordingly that the 1NX Company be wound-up voluntarily pursuant to 84(1)(b) of the Principal trading address: The Cheque Centre, 108 London Road, St Insolvency Act 1986 and that Michael Solomons and Andrew Pear, Albans, Hertfordshire AL1 1NX both of BM Advisory, 82 St John Street, London, EC1M 4JN, (IP Nos At a General Meeting of the Members of the above-named Company, 9043 and 9016) be and are hereby appointed Joint Liquidators for the duly convened and held at 47/49 Green Lane, Northwood, Middlesex purposes of such winding up and are to act jointly and severally.” At a HA6 3AE on 24 June 2014 at 11.45 am the following Special subsequent Meeting of Creditors, duly convened pursuant to Section Resolution was duly passed:- 98 of the Insolvency Act 1986, and held on the same day, the “That it has been proved to the satisfaction of this meeting that the appointment of Michael Solomons and Andrew Pear was confirmed. Company cannot by reason of its liabilities, continue its business, and For further details contact: The Joint Liquidators, Tel: 0207 549 2916. that it is advisable to wind up the same, and accordingly that the Alternative contact: Claire Kirkwood. Company be wound up voluntarily, and that Ashok K Bhardwaj, of Judith Cattermole, Chairman (2156624) Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated Liquidator for the purpose of the winding up.” WISELINX2156522 LTD Further information about this case is available at Bhardwaj (Company Number 08092781 ) Insolvency Practitioners on telephone number 01923 820966 or email Other Names of Company: Redline Recruitment [email protected] Registered office: Bamfords Trust House, 85-89 Colmore Row, Robert George Ballard, Director (2156548) Birmingham, B3 2BB Principal trading address: Unit 28, 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ 2156457THE HAVEN BAR & BISTRO (LYMINGTON) LIMITED At a general meeting of the above named Company, duly convened (Company Number 07246812 ) and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Registered office: c/o Chantrey Vellacott DFK LLP, 20 Brunswick B3 2BB on 23 June 2014 the following resolutions were duly passed Place, Southampton SO15 2AQ as a Special Resolution and as Ordinary Resolutions: Principal trading address: Lymington Yacht Haven, King Saltern Road, “That the Company be wound up voluntarily and that C A Beighton Lymington, Hampshire, SO41 3QD & The Monkey House, 167 and P D Masters, both of Leonard Curtis, Bamfords Trust House, Southampton Road, Lymington, SO41 9HA 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) At a General Meeting of the members of the above named company, be and are hereby appointed as Joint Liquidators for the purposes of duly convened and held at 20 Brunswick Place, Southampton SO15 such winding up and that the Joint Liquidators be authorised to act 2AQ on 23 June 2014 the following resolutions were duly passed as a jointly and severally in the liquidation.” special resolution and as an ordinary resolution:- Further details contact: C A Beighton or P D Masters, Email: “That the Company be wound up voluntarily and that Terry Evans and [email protected], Tel: 0121 200 2111. Matthew Fox, both of Chantrey Vellacott DFK, 20 Brunswick Place, Sara Branca, Director (2156522) Southampton SO15 2AQ, (IP Nos 6416 and 9325) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” WORMELOW2156503 STORES LLP Further details contact: Rebecca Lockwood, Email: (Company Number OC347218 ) [email protected], Tel: 023 8033 5888. Registered office: C/O Harrisons Business Recovery and Insolvency Robert Smith, Chairman (2156457) Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE Principal trading address: Wormelow Stores,Wormelow, Hereford, TOTAL2156490 CLEANING 2011 LIMITED HR2 8EJ (Company Number 07568130 ) At a Meeting of the Members of the above named Limited Liability Registered office: 26 Yarm Road, Stockton TS18 3NA Partnership, duly convened and held at Harrisons Business Recovery Principal trading address: 11 Spenborough Road, Stockton TS19 0QY and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, At a General Meeting of the members of the above named Company, Rotherwas, Hereford, HR2 6FE, on 24 June 2014 the following duly convened and held at Begbies Traynor (Central) LLP, Waterloo determinations were made: House, Teesdale South, Thornaby on Tees TS17 6SA on 20 June 1. “Pursuant to Section 84(1) of the Insolvency Act 1986 the Limited 2014 the following resolutions were duly passed, as a Special Liability Partnership be wound up voluntarily”. Resolution and as an Ordinary Resolution respectively: 2. “That Paul Walker and David Clements of Harrisons Business “That the Company be wound up voluntarily; and that Andrew David Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Haslam and Gillian Margaret Sayburn, both of Begbies Traynor Carey Road, Rotherwas, Hereford, HR2 6FE be and are hereby (Central) LLP, Waterloo House, Teesdale South, Thornaby on Tees, appointed Joint Liquidators for the purposes of such winding up”. TS17 6SA, (IP Nos 009551 and 10830) be and hereby are appointed 3. “That the Joint Liquidators may act jointly or severally in all matters Joint Liquidators of the Company for the purpose of the voluntary relating to the conduct of the liquidation of the Limited Liability winding up, and any act required or authorised under any enactment Partnership”. to be done by the Joint Liquidators may be done by all or any one or Paul Walker and David Clements of Harrisons Business Recovery and more of the persons holding the office of liquidator from time to time.” Insolvency Limited Rural Enterprise Centre Vincent Carey Road Any person who requires further information may contact the Joint Rotherwas, Hereford HR2 6FE Liquidator by telephone on 01642 500117. Alternatively enquiries can Stephen C Gilbert, Designated Member (2156503) be made to Ian Royle by e-mail at [email protected] or by telephone on 01642 500117. Sharon Lesley Smith, Chairman (2156490)

WATERHAND2156624 LIMITED (Company Number 07466949 ) Registered office: 33 Fore Street, Ipswich, Suffolk, IP4 1JL Principal trading address: 99 High Street, Needham Market, Suffolk, IP6 8DG At a General Meeting of the above named Company, duly convened, and held at Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ on 17 June 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

GWC2157113 BATHGATE LIMITED Liquidation by the Court I, William White, Chartered Accountant, of W. White & Co, 60 Bank Street, , KA1 1ER, hereby give notice, pursuant to Rule APPOINTMENT OF LIQUIDATORS 4.19 of The Insolvency (Scotland) Rules 1986, that on 20 June 2014, I was appointed Liquidator of the above Company by Resolution of the NEW2157120 SUPERCLEAN LTD First Meeting of Creditors. A liquidation committee was not Pursuant to Rule 4.19 of The Insolvency (Scotland) Rules 1986, I, Neil established. I do not intend to summon another meeting to establish a Dempsey, of Begbies Traynor, 7 Queen’s Gardens, Aberdeen, AB15 Liquidation Committee unless requested to do so by one tenth, in 4YD, give notice that, on 23 June 2014, I was appointed as Liquidator value, of the company’s creditors in terms of Section 142(3) of the of the above company at the statutory meeting of the creditors on 23 Insolvency Act 1986. All creditors who have not already lodged a June 2014. A liquidation committee has not been formed. Accordingly statement of their claim are requested to do so before 30 September I give notice that I do not intend to summon a further meeting for the 2014. purposes of establishing a Liquidation Committee unless one tenth, in William White, Liquidator value, of the creditors require me to do so in terms of section 142(3) 20 June 2014. (2157113) of the Insolvency Act 1986. Neil Dempsey, Liquidator 23 June 2014. (2157120) CAN2157108 DO RECYCLING LIMITED Address of Registered Office: (Formerly): Canduih House, 73 Donaldswood Park, Paisley, PA2 8RT. 2157115SUBWAY (EDINBURGH) LIMITED We, Kenneth R Craig, of Begbies Traynor (Central) LLP, Finlay House, Company Number: SC303017 10-14 West Nile Street, Glasgow G1 2PP and David M Menzies, of (in Liquidation) Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, Registered Office and trading address: 15/17 Niddry Street, 139 Fountainbridge, Edinburgh, EH3 9QG, hereby give notice, Edinburgh EH1 1LG pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on I, Colin David Scott of Geoghegans, 6 St Colme Street, Edinburgh 24 June 2014, we were appointed Joint Liquidators of the above EH3 6AD, hereby give notice that on 18 June 2014 I was appointed named company by a Resolution of the First Meeting of Creditors Liquidator of Subway (Edinburgh) Limited by Resolution of the First held in terms of Section 138(3) of the Insolvency Act 1986. A Meeting of Creditors, held in terms of Section 138 of the Insolvency Liquidation Committee was not established. All creditors who have Act 1986. not already done so are required to lodge their claims with us by 25 A Liquidation Committee was not established at this meeting. I do not October 2014. intend to call a further meeting for the purpose of establishing a Kenneth Craig, Joint Liquidator, Begbies Traynor, Finlay House, Liquidation Committee unless one tenth in value of the creditors 10-14 West Nile Street, Glasgow G1 2PP require it in terms of Section 142(3) of the Insolvency Act 1986. 24 June 2014. (2157108) Creditors should note that the last date for lodging claims is 31 August 2014. Creditors lodging claims after that date may be excluded from any dividend paid by the Liquidator. CHECKSUM2157105 ACCOUNTING LIMITED Colin D Scott, Liquidator [email: [email protected]] Company Number: SC340343 Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD (In Liquidation) 20 June 2014. (2157115) Registered Office: 21 York Place, Edinburgh, EH1 3EN Principal Trading Address: F3 Bush House, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BB. ALBION2157114 GARAGE SERVICES LIMITED We, William Thomson Mercer Cleghorn and Emma Sarah Louise (In Liquidation) Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that Company Number: SC231919 Court Ref: L2/14 we were appointed Joint Liquidators of Checksum Accounting Registered Office: 10 Lychgate Road, Tullibody, Alloa, Limited, following an Order of the Court dated 17 June 2014. Clackmannanshire FK10 2RQ Any Creditors, who have not yet lodged claims in the Liquidation, are Trading Address Unknown invited to now do so. For the purpose of formulating claims, creditors I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of should note that the date of commencement of the Liquidation is 22 Menteith, Stirling, FK8 3LE hereby give notice that I was appointed April 2014. Interim Liquidator of Albion Garage Services Limited by Interlocutor of W T M Cleghorn, Joint Liquidator the Sheriff at Alloa on 5 June 2014. NOTICE is hereby given pursuant IP No: 5148 to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Contact info: [email protected]/ 0330 555 6155 Insolvency (Scotland) Rules 1986, that the first meeting of creditors of E S L Porter Joint Liquidator the above Company will be held within the McKeown Suite, Stirling IP No: 9633 Enterprise Park, Stirling, FK7 7RP on 16 July 2014 at 11.00am for the Contact info: [email protected]/ 0330 555 6155 purposes of choosing a Liquidator and determining whether to Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN establish a Liquidation Committee. The meeting may also consider (2157105) other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have H&A2157100 LEISURE (ECOSSE) LIMITED voted in favour of it. A creditor will be entitled to vote at the meeting Company Number: SC361256 only if a claim has been lodged with me at the meeting or before the (In Liquidation) meeting at my office and it has been accepted for voting purposes in Registered Office: 21 York Place, Edinburgh, EH1 3EN whole or in part. For the purpose of formulating claims, creditors Principal Trading Address: 3 St David’s Business Park, Dalgety Bay, should note that the date of commencement of the liquidation is 1 Dunfermline, KY11 9PF. May 2014.Proxies may also be lodged with me at the meeting or We, William Thomson Mercer Cleghorn and Emma Sarah Louise before the meeting at my office. Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that Penny McCoull, Interim Liquidator we were appointed Joint Liquidators of H&A Leisure (Ecosse) Limited 25 June 2014 following an Order of the Court dated 17 June 2014. Penny McCoull (IP No. 9544) Email [email protected] Any Creditors, who have not yet lodged claims in the Liquidation, are Telephone 01877 385277 invited to now do so. For the purpose of formulating claims, creditors ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, should note that the date of commencement of the Liquidation is 14 FK8 3LE (2157114) March 2014. W T M Cleghorn, Joint Liquidator IP No: 5148 Contact info: [email protected]/ 0330 555 6155 E S L Porter Joint Liquidator IP No: 9633

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 39 COMPANIES

Contact info: [email protected]/ 0330 555 6155 Tel: 0141 314 3748, Email: [email protected] Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN 24 June 2014. (2157096) (2157100)

2157099ENNOVAR LIMITED 2156652BIP ONLINE LIMITED (In Liquidation) Notice is hereby given in accordance with Rule 4.106 that I, Alex Company Number: SC400333 Martin-Sklan of Martin Sklan & Co, 133 Golders Green Road, London Registered Office: 93 Bridgend Park, Bathgate, West Lothian, Eh48 NW11 8HJ, United Kingdom was appointed Liquidator of the 2ad Company on 11 June 2014. NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Creditors who have not yet proved their debts must forward their (Scotland) Rules 1986, that on 20 June 2014, I Brian Milne, French proofs of debt to me. Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB was appointed Alex Martin-Sklan ICAEW, Liquidator Liquidator of ENNOVAR LIMITED by order of the Sheriff at Livingston (authorised by the Institute of Chartered Accountants in England & Sheriff Court pursuant to Section 138 (5) of the Insolvency Act 1986 Wales) A liquidation committee has not been established. I do not intend to 20 June 2014 (2156652) summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act BIPO2156639 HOLDCO LIMITED 1986. Notice is hereby given in accordance with Rule 4.106 that I, Alex All creditors who have not already done so are required to lodge their Martin-Sklan of Martin Sklan & Co, 133 Golders Green Road, London claims with me. NW11 8HJ, United Kingdom was appointed Liquidator of the Brian Milne (Office-holder Number: 9381), Liquidator Company on 11 June 2014. French Duncan LLP Creditors who have not yet proved their debts must forward their 25 June 2014 proofs of debt to me. Further contact details: Steven Rodden on telephone number 0141 Alex Martin-Sklan ICAEW, Liquidator 271 2827 or email [email protected] (2157099) (authorised by the Institute of Chartered Accountants in England & Wales) 20 June 2014 (2156639) TRINEM2157098 CONSULTING LIMITED Company Number: SC221069 (in Liquidation) In2156632 the Kingston upon Hull County Court Registered Office: Princes Exchange, 1 Earl Grey Street, Edinburgh No 53 of 2014 EH3 9EE EXEL HOMES LIMITED Principal Trading Address: Sanderson House, 11 Maritime Street, (Company Number 04101212 ) Edinburgh, EH6 6SB. Registered office: Plot 5, Park Lane, West Leys Road,Swanland, East I, Colin David Scott of Geoghegans, 6 St Colme Street, Edinburgh Yorkshire, HU14 3LX EH3 6AD, hereby give notice that on 18 June 2014 I was appointed Former Trading addresses: Unknown Liquidator of Trinem Consulting Limited by Resolution of the First Date of Appointment of Liquidator: 29 May 2014 Meeting of Creditors, held in terms of Section 138 of the Insolvency Name of Liquidator: Christopher Garwood Act 1986. Address of Liquidator: Wilkin Chapman LLP, The Hall, Lairgate, A Liquidation Committee was not established at this meeting. I do not Beverley, HU17 8HL intend to call a further meeting for the purpose of establishing a All monies due to the Company should be paid to the above-named Liquidation Committee unless one tenth in value of the creditors Liquidator. require it in terms of Section 142(3) of the Insolvency Act 1986. All creditors are invited to lodge their claims with the Liquidator at the Creditors should note that the last date for lodging claims is 31 above address. August 2014. Creditors lodging claims after that date may be Christopher Garwood, Liquidator excluded from any dividend paid by the Liquidator. IP Number: 5829 Colin D Scott, Liquidator [email: [email protected]] 19 June 2014 (2156632) Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD 20 June 2014. (2157098) 2156892KERSEWELL RESORT LIMITED (Company Number 07585236 ) 2157096AUTOGLAZE (SCOTLAND) LTD Previous Name of Company: Experience Resorts Marketing Ltd (In Liquidation) Registered office: First Floor, 1 East Poultry Avenue, London EC1A Company Number: SC211884 9PT Registered Office: Radleigh House, 1 Golf Road, Clarkston, Glasgow, Principal Trading Address: Not known G76 7HU Notice is hereby given in accordance with Rule 4.106A that, we, Liam Principal Trading Address: 14 Unit 9, Smiddy Court, Glencairn Ind Alexander Short and Graham Stuart Wolloff, both of Elwell Watchorn Estate, Kilmarnock, KA1 4BY. & Saxton LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT, I, Derek Simpson of The P&A Partnership, 69 Buchanan Street, (IP Nos. 8879 and 14570), were appointed Liquidators of the company Glasgow, G1 3HL, hereby give notice that I was appointed Interim on 09 June 2014 . It is our intention in this case to summon a general Liquidator of Autoglaze (Scotland) Ltd on 17 June 2014 by interlocutor meeting of creditors for the purpose of establishing a liquidation of Paisley Sheriff Court (Court ref: L29114). committee under Section 141(2) of the Insolvency Act 1986, but any Notice is also given pursuant to Section 138 of the Insolvency Act creditor of the Company may request such a meeting for that 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the purpose. If any such request is made with the concurrence of not less first Meeting of Creditors of the above company will be held within the than one tenth, in value, of the Company’s creditors (including the offices of The P&A Partnership, 69 Buchanan Street, Glasgow, G1 creditor making the request), a meeting will be summoned in 3HL on 25 July 2014 at 12.00 noon, for the purpose of choosing a accordance with the provisions. Creditors who have not yet proved Liquidator and determining whether to establish a Liquidation their debts must forward their proofs of debt to me. Committee. For further details contact: Liam Short, Tel: 0207 486 3048, Email: A creditor will be entitled to vote at the meeting only if a claim has [email protected] been lodged with me at or before the meeting. L A Short and G S Wolloff, Joint Liquidators Voting must either be in person by the creditor or by form of proxy. To 09 June 2014 (2156892) be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Derek Simpson (IP No: 8967), Interim Liquidator The P&A Partnership

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

DISMISSAL OF WINDING-UP PETITION Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Liquidator hereby calls, a final meeting of the creditors of the above- 2156633In the Haverfordwest County Court named Company will be held at Begbies Traynor, 1 Winckley Court, No 69 of 2013 Chapel Street, Preston, PR1 8BU, on 25 July 2014 at 10.30 am for the In the Matter of THE POTTING SHED GARDEN CENTRE LTD purpose of receiving the Liquidator’s report of the winding up and (Company Number 07710862 ) determining whether the Liquidator should have his release under and in the Matter of the INSOLVENCY ACT 1986 Section 174 of the Act. A creditor entitled to attend and vote is A Petition to wind up the above-named Company of Pembroke entitled to appoint a proxy to attend and vote instead of him and such Garden Village, Slade Cross, Cosheston, Pembroke Dock, Dyfed proxy need not also be a creditor. SA72 4SX (Company No 07710862) has been dismissed on 10 June In order to be entitled to vote at the meeting, creditors must lodge 2014 . their proofs of debt (unless previously submitted) and unless they are The Petition was presented by TOM CHAMBERS LIMITED of A.W. attending in person, proxies at the offices of Begbies Traynor (Central) Nielson Road, M62 Trading Estate, Goole, East Yorkshire DN14 6UE LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than on 18 November 2013 . 12 noon on the business day before the meeting. Please note that the The Petition was advertised in The London Gazette on 2 April 2014 . Liquidator and his staff will not accept receipt of completed proxy The Petition was dismissed on 10 June 2014 Haverfordwest County forms by email. Submission of proxy forms by email will lead to the Court at Penffynnon, Hawthorne Rise, Haverfordwest, Dyfed SA61 proxy being held invalid and the vote not cast. 2AX . (2156633) Any person who requires further information may contact the Liquidator by telephone on 01772 202000. Alternatively, enquiries can be made to Laura Bell by e-mail at [email protected] or FINAL MEETINGS by telephone on 01772 202000. Steven Williams, Liquidator FANTOOSH2157122 HOTELS LTD 20 June 2014 (2156635) (In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 56 Palmerston In2156883 the High Court of Justice Place, Edinburgh EH12 5AY on 10 September 2014 at 2.00 pm, for No 7362 of 2012 the purposes of receiving the Liquidator’s report showing how the THE LONDON BASEMENT COMPANY LIMITED winding up has been conducted together with any explanation that (Company Number 03003157 ) may be given by her, and in determining whether the Liquidator Previous Name of Company: Radmews Limited should have her release in terms of section 174 of said Act. Registered office: c/o Baker Tilly, 25 Farringdon Street, London EC4A Eileen Blackburn, Liquidator 4AB French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY Principal Trading Address: Innovation House, 292 Worton Road, 25 June 2014. (2157122) Isleworth, TW7 6EL Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s creditors under Section 146 of the In2156634 the Birmingham District Registry Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ No 6137 of 2011 report of the winding-up and to determine whether the Joint ELECTRICAL DISTRIBUTION ENGINEERS LIMITED Liquidators should be given their release. The meeting will be held at (Company Number 05253511 ) 25 Farringdon Street, London EC4A 4AB on 4 September 2014 at Registered office: 1071 Warwick Road, Acocks Green, Birmingham, 10.00 am. B27 6QT In order to be entitled to vote at the meeting, creditors must lodge Principal Trading Address: Unknown their proxies with the Joint Liquidators at 25 Farringdon Street, Notice is hereby given that a Final Meeting of the Creditors of the London EC4A 4AB by no later than 12.00 noon on the business day above named Company has been summoned by the Liquidator under prior to the day of the meeting (together with a completed proof of Section 146 of the Insolvency Act 1986. The Meeting will be held at debt form if this has not previously been submitted). 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT, on 4 Date of appointment: 26 November 2012. September 2014 at 10.00 am for the purposes of having a final Office Holder details: Richard Brewer and David Taylor (IP Nos. 9038 account laid before them by the Liquidator, showing the manner in and 13790) both of Baker Tilly Business Services Limited, 25 which the winding-up of the said Company has been conducted, and Farringdon Street, London EC4A 4AB. the property of the Company disposed of and of hearing any The Joint Liquidators can be contacted by Tel: 020 3201 8000. explanation that may be given by the Liquidator. Alternative contact: Excella Simmons. A proxy form must be lodged with the liquidator no later than 12.00 Richard Brewer and David Taylor, Joint Liquidators noon on the last working day before the meeting, to entitle you to vote 24 June 2014 (2156883) by proxy at the meeting. Date of Appointment: 15 July 2011. Office Holder details: Andrew Fender (IP No: 6898) of 1071 Warwick MEETINGS OF CREDITORS Road, Acocks Green, Birmingham, B27 6QT. Further details contact: Andrew Fender, Tel: 0121 706 9320. QUALITY2157119 TRAINING CONTRACTS LIMITED Andrew Fender, Liquidator Notice is hereby given that I, Linda , 82 Mitchell Street, 23 June 2014 (2156634) Glasgow, G1 3NA, was appointed Interim Liquidator of Quality Training Contracts Limited by Interlocutor of the Sheriff at Glasgow dated 19 June 2014. Notice is also given, pursuant to Section 138(4) In2156635 the County Court of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) No 43 of 2007 Rules 1986, that the First Meeting of Creditors of the Company will be MOTLEY SCATES PROPERTY DEVELOPMENT LIMITED held at Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA, on 29 (Company Number 04283569 ) July 2014, at 10.00 am for the purposes of choosing a Liquidator and Registered office: 58 Claremont Road, Staines, Middlesex TW18 3AS considering the other resolutions specified in Rule 4.12(3) of the Steven Williams (IP No. 008887) of Begbies Traynor (Central) LLP, 1 aforementioned Rules. To be entitled to vote at the meeting, creditors Winckley Court, Chapel Street, Preston, PR1 8BU was appointed as must have lodged their claims with me at or before the meeting. Liquidator of the Company on 1 September 2008. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or at the above address prior to the meeting. Linda Hastings, Interim Liquidator 24 June 2014. (2157119)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 41 COMPANIES

MCCARTHY2157117 JOINERS LIMITED Drive, Wemyss Bay, PA18 6BY on Tuesday 22 July 2014 at 11.00 am Company Number: SC077118 for the purposes of choosing a liquidator, determining whether to (In Liquidation) establish a liquidation committee and passing any other resolutions Registered Office and Trading Address: Spittal Farm, Hamilton Road, referred to in Rule 4.12. A resolution at the meeting will be passed if a Cambuslang G72 7XW. majority in value of those voting have voted in favour of it. A creditor I, Bryce L Findlay, Bsc CA MIPA MABRP, 50 Darnley Street, will be entitled to vote at the meeting only if a claim has been lodged Pollokshields, Glasgow G41 2SE hereby give notice that I was with me either at the meeting or before the meeting at my office and appointed Interim Liquidator of McCarthy Joiners Limited on 13 June has been accepted for voting purposes in whole or in part. For the 2014, by Interlocutor of the Sheriff at Glasgow under court reference purposes of formulating claims, creditors should note that the date of L139/14. commencement of the liquidation is Thursday 24 April 2014. Proxies Notice is also given pursuant to section 138 of the Insolvency Act may also be lodged with me at the meeting or before the meeting at 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the my offices. first meeting of creditors of the above company will be held within the Nicholas Robinson, Interim Liquidator offices of Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow Practiser, PO Box 19518, Wemyss Bay PA18 6YF G41 2SE on Friday 11 July 2014 at 2.30 pm, for the purpose of Office Holder No. 5205; email [email protected] choosing a Liquidator and determining whether to establish a 23 June 2014. (2157107) Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged CU.BE2157103 INTERIORS LTD with me at the meeting or before the meeting at my office and it has Company Number: SC386585 been accepted for voting purposes in whole or in part. For the Registered Office: Burnside, Hunterston, Stair, Mauchline, Ayrshire, purpose of formulating claims, creditors should note that the date of KA5 5JD . commencement of the liquidation is 14 May 2014. Proxies may also Principal Trading Address: Unit 25 Highhouse Industrial Estate, be lodged with me at the meeting or before the meeting at my office. Barony Road, Auchinleck, Cumnock, Ayrshire, KA18 2LL. Bryce L Findlay, Interim Liquidator I, Bryan Jackson (IP No 5194), of BDO LLP, 4 Atlantic Quay, 70 York Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE Street, Glasgow, G2 8JX, hereby give notice that I was appointed [email protected] Interim Liquidator of CU.BE Interiors Ltd on 3 June 2014, by [LP-9 Shawlands] Interlocutor of the Sheriff at Ayr Sheriff Court. Notice is hereby given 25 June 2014. (2157117) pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 09 July 2014, at 2157111WEST REGENT TRADING ENTERPRISES LIMITED 10.00 am, for the purpose of choosing a Liquidator and determining Company Number: SC328675 whether to establish a Liquidation Committee. A resolution at the (formerly James Margey Hairdressing Limited) meeting will be passed if a majority in value of those voting have (In Liquidation) voted in favour of it. A creditor will be entitled to vote at the meeting Registered Office and Trading Address: 83 West Regent Street, only if a claim has been lodged with me at the meeting or before the Glasgow G2 2AW. meeting at my office and it has been accepted for voting purposes in I, Bryce L Findlay, Bsc CA MIPA MABRP, 50 Darnley Street, whole or in part. For the purpose of formulating claims, creditors Pollokshields, Glasgow G41 2SE hereby give notice that I was should note that the date of commencement of the Liquidation is 2 appointed Interim Liquidator of West Regent Trading Enterprises May 2014. Proxies may also be lodged with me at the meeting or Limited on 11 June 2014, by Interlocutor of the Sheriff at Glasgow before the meeting at my office. under court reference L137/14. Further details contact: [email protected] Notice is also given pursuant to section 138 of the Insolvency Act Bryan Jackson, Liquidator 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the 24 June 2014. (2157103) first meeting of creditors of the above company will be held within the offices of Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE on Friday 11 July 2014 at 12.00 noon, for the purpose of PROPERTY2157101 STORAGE SERVICES LTD choosing a Liquidator and determining whether to establish a Company Number: SC367403 Liquidation Committee. A resolution at the meeting is passed if a Registered Office: 9 Glasgow Road, Paisley, PA1 3QS. majority in value of those voting have voted in favour of it. A creditor I, David K Hunter of Campbell Dallas LLP, Titanium 1, King’s Inch will be entitled to vote at the meeting only if a claim has been lodged Place, Renfrew, PA4 8WF hereby give notice that I was appointed with me at the meeting or before the meeting at my office and it has Interim Liquidator of Property Storage Services Ltd on 3 June 2014, been accepted for voting purposes in whole or in part. For the by Interlocutor of the Sheriff at Paisley Sheriff Court. Notice is hereby purpose of formulating claims, creditors should note that the date of given pursuant to Section 138 of the Insolvency Act 1986 that the first commencement of the liquidation is 12 May 2014. Proxies may also meeting of creditors of the above Company will be held within be lodged with me at the meeting or before the meeting at my office. Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 15 July 2014, at Bryce L Findlay, Interim Liquidator 10.00 am for the purpose of choosing a Liquidator and determining Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE whether to establish a Liquidation Committee. A resolution at the [email protected] meeting will be passed if a majority in value of those voting have [LP-9 Shawlands] voted in favour of it. A creditor will be entitled to vote at the meeting 24 June 2014. (2157111) only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors COWAN2157107 EXECUTIVE TRAVEL LIMITED should note that the date of commencement of the Liquidation is 28 (In Liquidation) April 2014. Proxies may also be lodged with me at the meeting or Registered Office: Riversleigh, 9 Kilwinning Road, Irvine, Ayrshire before the meeting at my office. KA18 8RR; Trading Address: Building 13, BAE Systems, Prestwick David K Hunter, Interim Liquidator Airport, Monkton, Ayrshire KA9 2EW. 24 June 2014. (2157101) I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay, PA18 6BY hereby give notice that I was appointed Interim Liquidator of Cowan Executive Travel Limited on INSPIRE2157097 CHANGE (SCOTLAND) LIMITED Tuesday 20 May 2014 by the Sheriff of North Strathclyde at Company Number: SC298071 Kilmarnock. Notice is hereby given pursuant to section 138(4) of the Registered Office: c/o Carr Accounting, Westgate House, 21 Seedhill Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules Road, Paisley, PA1 1JE. as amended by the Insolvency (Scotland) Amendment Rules 1987 that the first meeting of creditors of the above named company will be held within the offices of Practiser, Chartered Accountants, 4 Burns

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

I, David K Hunter of Campbell Dallas LLP, Titanium 1, King’s Inch NATIONWIDE2157112 BRICK CLADDING LIMITED Place, Renfrew PA4 8WF hereby give notice that I was appointed On 13 June 2014, a petition was presented to Glasgow Sheriff Court Interim Liquidator of Inspire Change (Scotland) Limited on 11 June by the Advocate General for Scotland for and on behalf of the 2014, by Interlocutor of the Sheriff at Paisley Sheriff Court. Notice is Commissioners for Her Majesty’s Revenue and Customs craving the hereby given pursuant to Section 138 of the Insolvency Act 1986 that Court inter alia to order that Nationwide Brick Cladding Limited, 308 the first meeting of creditors of the above named Company will be Albert Drive, Pollokshields, Glasgow, G41 5RS (registered office) be held within Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 22 wound up by the Court and to appoint a liquidator. All parties claiming July 2014, at 10.00 am, for the purpose of choosing a Liquidator and an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton determining whether to establish a Liquidation Committee. A Place, Glasgow within 8 days of intimation, service and resolution at the meeting will be passed if a majority in value of those advertisement. voting have voted in favour of it. A creditor will be entitled to vote at K Henderson, Officer of Revenue & Customs the meeting only if a claim has been lodged with me at the meeting or HM Revenue & Customs before the meeting at my office and it has been accepted for voting Debt Management & Banking, Enforcement & Insolvency, 20 purposes in whole or in part. For the purpose of formulating claims, Haymarket Yards, Edinburgh creditors should note that the date of commencement of the for Petitioner Liquidation is 13 May 2014. Proxies may also be lodged with me at Reference: 1060989/ARG (2157112) the meeting or before the meeting at my office. David K Hunter, Interim Liquidator 24 June 2014. (2157097) SCOMI2157109 OILTOOLS (EUROPE) On 20 June 2014, a petition was presented to the Court of Session by Scomi Oiltools (Europe) Limited craving the Court inter alia to order 2156890In the Oldham County Court that the said Scomi Oiltools (Europe) Limited having its registered No 245 of 2013 office at 6 Queens Road, Aberdeen, AB15 4ZT be wound up by the S S LOGISTIC SERVICES LIMITED Court and to appoint a liquidator. Any person who intends to appear (Company Number 04200882 ) in the petition must lodge Answers with the Court of Session, 2 Registered office: The Old County Police Station, Newhey Road, Parliament Square, Edinburgh within 8 days of intimation, service and Milnrow, Rochdale, Lancashire OL16 3PS advertisement. Principal trading address: Unit M4, Heywood Distribution Park, CMS Cameron McKenna LLP, Saltire Court, 20 Castle Terrace, Heywood, Lancashire OL10 2TT Edinburgh, EH1 2EN Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Agents for the Petitioner (2157109) RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors under Section 141 of the Insolvency Act 1986 to establish whether creditors would like to form 2157106SERVE & VOLLEY LIMITED a liquidation committee (of creditors), or failing that, to consider a Company Number: SC413727 resolution concerning the basis upon which the liquidator’s SERVE & VOLLEY LIMITED remuneration will be fixed. The meeting will be held at Allen House, 1 Advertisement of first orders (with provisional liquidator) Westmead Road, Sutton, Surrey, SM1 4LA, on 18 July 2014, at 11.00 Notice is hereby given that a Petition was presented to the Sheriff am. In order to be entitled to vote at the meeting, creditors must Court at Edinburgh (Court Ref: L56/14) by VIKI MENDELSSOHN, 11 lodge their proxies with the Liquidator at Allen House, 1 Westmead Stanley Road, Edinburgh EH6 4SE craving the Court, inter alia, that Road, Sutton, Surrey, SM1 4LA by no later than 12.00 noon on the Serve & Volley Limited, having its registered office at 11 Stanley Road, business day prior to the day of the meeting (together with a Edinburgh, EH6 4SE (Reg. no. SC413727) (the “Company”) be wound completed proof of debt form if this has not previously been up by the Court and that an interim liquidator be appointed; in which submitted). Date of Appointment: 13 June 2014. Petition the Sheriff by interlocutor dated 19 June 2014 appointed all Further details contact: Martin Armstrong FCCA FABRP FIPA MBA (IP persons having an interest to lodge answers at the Sheriff Court, No. 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Edinburgh, within eight days after intimation, advertisement or Road, Sutton, Surrey SM1 4LA. Email: [email protected] Tel: 020 service, and meantime appointed Eileen Blackburn, Insolvency 8661 7878. Alternative contact: Ryan Russell. Practitioner of French Duncan, 56 Palmerston Place, Edinburgh (S.S. Martin C Armstrong, Liquidator number 8605 and tel: 0131 243 1099) to be provisional liquidator of 25 June 2014 (2156890) the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given Solicitor’ name: PETITIONS TO WIND-UP Steven W Jansch, 29 Rutland Square, Edinburgh EH1 2BW Solicitor’s Telephone: 2157118UNION TECHNOLOGY SCOTLAND LTD 0131 516 5361 On 16 June 2014, a petition was presented to Edinburgh Sheriff Court Solicitor’s Fax: by the Advocate General for Scotland for and on behalf of the 0131 516 5378 (2157106) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Union Technology Scotland Ltd, Union House, Inverleith Terrace, Edinburgh, Midlothian EH3 5NS (registered 2157104STATELINE LIMITED office) be wound up by the Court and to appoint a liquidator. All Notice is hereby given that on 9 June 2014 a petition was presented parties claiming an interest must lodge Answers with Edinburgh to the Sheriff of Tayside, Central and Fife at Forfar by EQ Chartered Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of Accountants craving the Court, inter alia, that Stateline Limited, a intimation, service and advertisement. Company incorportated under the Companies Acts (Company A Hughes, Officer of Revenue & Customs Number: SC160531), having its Registered Office at Westby, 64 West HM Revenue & Customs High Street, Forfar DD8 1BJ and having a place of business at South Debt Management & Banking, Enforcement & Insolvency, 20 Cottage, Auchterforfar, Forfar DD8 2RP be wound up by the Court Haymarket Yards, Edinburgh and that Kenneth Wilson Pattullo and David Malcolm Menzies, both of for Petitioner Begbies Traynor (Central) LLP, Suite 3, Fifth Floor, Whitehall House, Reference: 1065596/GOB (2157118) 33 Yeaman Shore, Dundee DD1 4BJ be appointed Joint Interim Liquidators; in which Petition the Sheriff at Forfar by interlocutor dated 9 June 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, Market Street, Forfar DD8 3LG within eight days after intimation, advertisement or service. Gillian C Buchanan, Solicitor Thorntons Law LLP, Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ (2157104)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 43 COMPANIES

GROW2157094 SOLUTIONS (UK) LIMITED HADMAT2157090 LIMITED On 12 June 2014, a petition was presented to Kirkcaldy Sheriff Court On 12 June 2014, a petition was presented to Paisley Sheriff Court by by the Advocate General for Scotland for and on behalf of the the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Grow Solutions (Uk) Limited, 8A Bridgend Court inter alia to order that Hadmat Limited, Titanium 1, Kings Inch Road, Dingwall, Highland, IV15 9SL (registered office) be wound up Place, Renfrew, PA4 8WF (registered office) be wound up by the by the Court and to appoint a liquidator. All parties claiming an Court and to appoint a liquidator. All parties claiming an interest must interest must lodge Answers with Kirkcaldy Sheriff Court, lodge Answers with Paisley Sheriff Court, St. James Street, Paisley Whytescauseway, Kirkcaldy within 8 days of intimation, service and within 8 days of intimation, service and advertisement. advertisement. M Hare, Officer of Revenue & Customs A Hughes, Officer of Revenue & Customs HM Revenue & Customs HM Revenue & Customs Debt Management & Banking, Enforcement & Insolvency, 20 Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh Haymarket Yards, Edinburgh for Petitioner for Petitioner Reference: 1066070/ARG (2157090) Reference: 1066029/GOB (2157094)

JMCORLA2157089 LIMITED 2157093MATRIX PROJECT MAINTENANCE LTD On 17 June 2014, a petition was presented to Sheriff Court On 30 May 2014, a petition was presented to Forfar Sheriff Court by by the Advocate General for Scotland for and on behalf of the the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Jmcorla Limited, 5 Finlaystone Place, Court inter alia to order that Matrix Project Maintenance Ltd, West Kilmacolm, PA13 4RH (registered office) be wound up by the Court Park Cottage, Newbigging Road, Tealing, Dundee, DD4 0QX and to appoint a liquidator. All parties claiming an interest must lodge (registered office) be wound up by the Court and to appoint a Answers with Greenock Sheriff Court, Nelson Street, Greenock within liquidator. All parties claiming an interest must lodge Answers with 8 days of intimation, service and advertisement. Forfar Sheriff Court, Market Street, Forfar within 8 days of intimation, N MacDonald, Officer of Revenue & Customs service and advertisement. HM Revenue & Customs M Hare, Officer of Revenue & Customs Debt Management & Banking, Enforcement & Insolvency, 20 HM Revenue & Customs, Debt Management & Banking, Enforcement Haymarket Yards, Edinburgh & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner for Petitioner Reference: 1066209/GOB (2157089) Reference: 1065604/CJW (2157093)

BROOKE2157085 FISHING LIMITED GARRION2157092 DESIGN LIMITED On 16 June 2014, a petition was presented to Peterhead Sheriff Court Notice is hereby given that on 16 June 2014, a petition was presented by the Advocate General for Scotland for and on behalf of the to the Sheriff at North Strathclyde at Paisley by Garrion Design Commissioners for Her Majesty’s Revenue and Customs craving the Limited, having their registered office at c/o Raymond Khan, Deanside Court inter alia to order that Brooke Fishing Limited, 28 Broad Street, Road, Hillington Industrial Estate, Glasgow G52 4XB (“the Company”) Peterhead, AB42 1BY (registered office) be wound up by the Court craving the Court inter alia that the Company be wound up by the and to appoint a liquidator. All parties claiming an interest must lodge Court and that an Interim Liquidator be appointed, in which Petition Answers with Peterhead Sheriff Court, Queen Street, Peterhead within the Sheriff at Paisley by Interlocutor dated 16 June 2014 ordained the 8 days of intimation, service and advertisement. said Garrion Design Limited and any other presons interested, if they J Noonan, Officer of Revenue & Customs intend to show cause why the prayer of the petition should not be HM Revenue & Customs granted, to lodge answeres thereto in the hands of the sheriff clerk at Debt Management & Banking Paisley (St James Street, Paisley, PA3 2HW),.within eight days after Enforcement & Insolvency such intimation, service or advertisement, under certification, of all of 20 Haymarket Yards, Edinburgh which notice is hereby given. for Petitioner Florence C Fisher, Solicitor Reference: 1066027/GOB (2157085) BBM Solicitors, 27 George Street, Edinburgh EH2 2PA Agents for the Petitioners Reference: 1066036/ARG (2157092) DRUMOND2157082 PARK LIMITED Notice is hereby given that on 9 June 2014 a Petition was presented to Edinburgh Sheriff Court by Alexander John Duncan and Claire Ann IPEC2157091 EXCELLENCE LTD McCool, residing at Ecclesmachan House, Broxburn, West Lothian, On 11 June 2014, a petition was presented to Haddington Sheriff EH52 6NJ, Directors of Drumond Park Limited, having its registered Court by the Advocate General for Scotland for and on behalf of the office at 60 Constitution Street, Edinburgh, EH6 6RR (Company No: Commissioners for Her Majesty’s Revenue and Customs craving the SC109752), Petitioners, craving the Court inter alia that the said Court inter alia to order that Ipec Excellence Ltd, 28 Toll House Neuk, Drumond Park Limited be wound up and that Fraser James Gray and Tranent, East Lothian, EH33 2QU (registered office) be wound up by Catherine Williamson of Zolfo Cooper LLP, 107 West Regent Street, the Court and to appoint a liquidator. All parties claiming an interest Glasgow, G2 2BA be appointed joint interim Liquidators and joint must lodge Answers with Haddington Sheriff Court, Court Street, provisional Liquidators; in which Petition the Sheriff by Interlocutor Haddington within 8 days of intimation, service and advertisement. dated 9 June 2014 ordained the said Drumond Park Limited and any K Henderson, Officer of Revenue & Customs other persons interested, if they intend to show cause why the prayer HM Revenue & Customs of the Petition should not be granted, to lodge Answers thereto in the Debt Management & Banking, Enforcement & Insolvency, 20 hands of the Sheriff Clerk at Edinburgh within 8 days after such Haymarket Yards, Edinburgh intimation, service or advertisement; and meantime Nominated and for Petitioner Appointed the said Fraser James Gray and Catherine Williamson to Reference: 1061742/GOB (2157091) be joint provisional Liquidators of the said Drumond Park Limited and Authorised them to exercise the powers contained in Parts I, II and III of Schedule 4 to the Insolvency Act 1986 for a limited period of 3 months from 9 June 2014 (unless otherwise extended) or until the appointment of an interim liquidator, whichever shall first occur. Tods Murray LLP, 33 Bothwell Street, Glasgow, G2 6NL, Tel: 0141 275 4771 Agents for the Petitioners (2157082)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

CATERCOMP2157078 SYSTEMS (1990) LIMITED Debt Management & Banking On 10 June 2014, a petition was presented to Inverness Sheriff Court Enforcement & Insolvency by the Advocate General for Scotland for and on behalf of the 20 Haymarket Yards, Edinburgh Commissioners for Her Majesty’s Revenue and Customs craving the for Petitioner Court inter alia to order that Catercomp Systems (1990) Limited, Reference: 1066282/GOB (2157072) 15-17 High Street, Kingussie, Inverness- Shire, PH21 1HS (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff FOUR2157071 CHAPEL STREET (PUBLIC HOUSE) LTD. Court, The Castle, Inverness within 8 days of intimation, service and On 13 June 2014, a petition was presented to Peterhead Sheriff Court advertisement. by the Advocate General for Scotland for and on behalf of the R M Lees Commissioners for Her Majesty’s Revenue and Customs craving the Officer of Revenue & Customs Court inter al ia to order that Four Chapel Street (Public House) Ltd., HM Revenue & Customs 64A Cross Street, Fraserburgh, AB43 9EL (registered office) be wound Debt Management & Banking up by the Court and to appoint a liquidator. All parties claiming an Enforcement & Insolvency interest must lodge Answers with Peterhead Sheriff Court, Queen 20 Haymarket Yards, Edinburgh Street, Peterhead within 8 days of intimation, service and for Petitioner advertisement. Reference: 1065862/CJW (2157078) A D Smith Officer of Revenue & Customs HM Revenue & Customs DESCANT2157077 LIMITED Debt Management & Banking Company Number: SC095977 Enforcement & Insolvency Petition details: Descant Limited (L16/14) 20 Haymarket Yards, Edinburgh NOTICE is hereby given that on 12 June 2014 a Petition was for Petitioner presented to the Sheriff at Livingston by Descant Limited, having their Reference: 1065918/ARG (2157071) Registered Office at Inchcross, Standhill, Bathgate, EH48 2HT (“the Company”), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed in which C.D.M.2157069 HOLDINGS (SCOTLAND) LIMITED Petition the Sheriff at Livingston by Interlocutor dated 16 June 2014 Company Number: SC179744 appointed all persons having an interest to lodge Answers in the Petition details: C.D.M. Holdings (Scotland) Limited (L17/14) hands of the Sheriff Clerk at Livingston within eight days after NOTICE is hereby given that on 12 June 2014 a Petition was intimation, service or advertisement; on 20 June 2014 the Sheriff at presented to the Sheriff at Livingston by C.D.M. Holdings (Scotland) Livingston by Interlocutor dated 20 June 2014 appointed Blair Limited, having their Registered Office at Inchcross, Standhill, Carnegie Nimmo, Insolvency Practitioner of 191 West George Street, Bathgate, EH48 2HT (“the Company”), craving the Court inter alia that Glasgow, G2 2LJ to be Provisional Liquidator of the Company with all the Company be wound up by the Court and that an Interim the usual powers necessary for the interim preservation of the Liquidator be appointed in which Petition the Sheriff at Livingston by Company’s assets and particularly the powers contained in Section Interlocutor dated 16 June 2014 appointed all persons having an 167 and Parts I and II of Schedule 4 of the Insolvency Act 1986 (“the interest to lodge Answers in the hands of the Sheriff Clerk at Act”) and in particular the power to sell the property of the Company Livingston within eight days after intimation, service or advertisement; as provided for in Part III of Schedule 4 of the Act; all of which notice on 20 June 2014 the Sheriff at Livingston by Interlocutor dated 20 is hereby given. June 2014 appointed Blair Carnegie Nimmo, Insolvency Practitioner Kirsteen Maclean, Brechin Tindal Oatts, 48 St Vincent Street, of 191 West George Street, Glasgow, G2 2LJ to be Provisional Glasgow G2 5HS, Telephone: 0141 221 8012, Fax: 0141 221 0288, Liquidator of the Company with all the usual powers necessary for the email: [email protected] (2157077) interim preservation of the Company’s assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 of the Insolvency Act 1986 (“the Act”) and in particular the power to sell BAR2157074 ROOFING SERVICES LTD the property of the Company as provided for in Part III of Schedule 4 On 11 June 2014, a petition was presented to Hamilton Sheriff Court of the Act; all of which notice is hereby given. by the Advocate General for Scotland for and on behalf of the Kirsteen Maclean, Brechin Tindal Oatts, 48 St Vincent Street, Commissioners for Her Majesty’s Revenue and Customs craving the Glasgow G2 5HS, Telephone: 0141 221 8012, Fax: 0141 221 0288, Court inter alia to order that Bar Roofing Services Ltd, 41 Woodhead email: [email protected] (2157069) Crescent, Uddingston, Glasgow, G71 6LR (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie BALLATER2157065 CONSULTING SERVICES LLP House, Caird Park, Hamilton Business Park, Caird Street, Hamilton On 10 June 2014, a petition was presented to Glasgow Sheriff Court within 8 days of intimation, service and advertisement. by the Advocate General for Scotland for and on behalf of the J Noonan Commissioners for Her Majesty’s Revenue and Customs craving the Officer of Revenue & Customs Court inter alia to order that Ballater Consulting Services LLP, 121 HM Revenue & Customs Moffat Street, Glasgow, G5 0ND (registered office) be wound up by Debt Management & Banking the Court and to appoint a liquidator. All parties claiming an interest Enforcement & Insolvency must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, 20 Haymarket Yards, Edinburgh Glasgow within 8 days of intimation, service and advertisement. for Petitioner R M Lees Reference: 1066036/ARG (2157074) Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking ALEXANDER2157072 SKEA LIMITED Enforcement & Insolvency On 18 June 2014, a petition was presented to Forfar Sheriff Court by 20 Haymarket Yards, Edinburgh the Advocate General for Scotland for and on behalf of the for Petitioner Commissioners for Her Majesty’s Revenue and Customs craving the Reference: 1055105/CJW (2157065) Court inter alia to order that Alexander Skea Limited, Peasiehill Road, Elliot Industrial Estate, Arbroath, DD11 2NJ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming In2156312 the High Court of Justice in Northern Ireland Chancery Division an interest must lodge Answers with Forfar Sheriff Court, Market (Companies Winding UP) No 57762 of 2014 Street, Forfar within 8 days of intimation, service and advertisement. In the Matter of M Hare, Officer of Revenue & Customs SURESPRAY (NI) LIMITED HM Revenue & Customs And in the Matter of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 45 COMPANIES

The Insolvency (Northern Ireland) Order 1989 The Petitioner’s Solicitor is Rowland Law Limited, Suite 5 Milner A Petition to wind up the above-named Company of 71 Creagh Road, House, Milner Way, Ossett WF5 9JE . Castledawson, Magherafelt BT45 8EY, presented on 3 June 2014 by 18 June 2014 (2156672) John J Cavanagh, Supervisor of 36/38 Northland row, Dungannon BT71 6AP, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF, on 4 September 2014, at 1000 hours (or as In2156620 the High Court of Justice (Chancery Division) soon thereafter as the Petition can be heard). Leeds District Registry No 518 of 2014 Any person intending to appear on the hearing of the Petition In the Matter of DRY LINING AND CEILING SUPPLIES LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 06901184 ) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 3 September 2014. A Petition to wind up the above-named Company of The Oakley, The Petitioner’s Solicitor is John J Kearns, Mills Selig, Solicitors, 21 Kidderminster Road, Droitwich, Worcestershire WR9 9AY, presented Arthur Street, Belfast on 2 May 2014 by ENCON INSULATION LIMITED, of Brunswick 24 June 2014. (2156312) House, 1 Deighton Close, Wetherby, Leeds LS22 7GZ, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Road, Leeds LS1 3BG, on 8 July 2014, at 1030 hours (or as 2156668In the High Court of Justice (Chancery Division) soon thereafter as the Petition can be heard). Companies Court No 4031 of 2014 Any person intending to appear on the hearing of the Petition In the Matter of BAC PROPERTIES UK LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 05487006 ) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 7 July 2014 . A petition to wind up the above named Company of The Cambridge The Petitioner’s Solicitor is Clarion Solicitors Limited, Elizabeth Inn, Cambridge Street, Ashton-under-Lyne, Lancashire OL7 0EZ House, 13-19 Queen Street, Leeds LS1 2TW . presented on 5 June 2014 by DJ PAPE & ASSOCIATES LLP of 13 26 June 2014 (2156620) High Street East, Glossop, Derbyshire, SK13 8DA claiming to be a creditor of the Company shall be heard at the High Court of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1 NL on: 2156621In the High Court of Justice (Chancery Division) 21 July 2014 at 10.30 am (or so soon thereafter as the Petition can be Birmingham District Registry No 6241 of 2014 heard) In the Matter of ECO ENERGY WAREHOUSE LTD Any person intending to appear on the hearing of the Petition (Company Number 8101762 ) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner in accordance with rule 4.16 of the Insolvency A Petition to wind up the above-named Company Registered Office of Rules 1986 by 4.00 pm on 18 July 2014 . Unit 7 Lynwood Court, Bakers Park, Cater Road, Avon BS13 7TT, The Petitioner’s details are as follows: DJ Pape & Associates LLP, 13 presented on 16 May 2014 by WOLSELEY UK LTD, whose registered High Street East, Glossop, Derbyshire SK13 8DA . Telephone 01457 office is situate at The Wolseley Center, Harrison Way, Leamington 858 333, Fax 01457 857 333. Spa CV31 3HH, claiming to be a Creditor of the Company, will be 24 June 2014 (2156668) heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 7 July 2014, at 10.00 am (or as soon thereafter as the Petition can be heard). In2156813 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the Petition Leeds District Registry No 333 of 2014 (whether to support or oppose it) must give notice of intention to do In the Matter of BLAX PUB LIMITED so to the Petitioner in accordance with Rule 4.16 by 1600 hours on (Company Number 8265064 ) Friday 4 July 2014 . and in the Matter of the INSOLVENCY ACT 1986 The Petitioner can be contacted at The Wolseley Center, PO Box 32, A Petition to wind up the above-named Company of 33 Great George Boroughbridge Road, Ripon HG4 1UY, telphone 01765 694648. (Ref Street, Leeds LS1 3AJ, presented on 18 March 2014 by ASSET PR/155559.) FINANCE UK LIMITED, of The Cottage, Springfield House, 26 June 2014 (2156621) Whitehouse Lane, Leeds LS19 7UE, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Road, Leeds LS1 3BG, on 8 July 2014, at 1030 hours (or as soon thereafter In2156660 the High Court of Justice (Chancery Division) as the Petition can be heard). Leeds District Registry No 575 of 2014 Any person intending to appear on the hearing of the Petition In the Matter of KP HULL (LLP) (whether to support or oppose it) must give notice of intention to do (Company Number OC369651 ) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 7 July 2014 . A Petition to wind up the above-named Partnership (registered no The Petitioner’s Solicitor is Clarion Solicitors Limited, Elizabeth OC369651) of 32 Grosvenor Gardens, London, England SW1W 0DH, House, 13-19 Queen Street, Leeds LS1 2TW . presented on 22 May 2014 by SQUIRE SANDERS (UK) LLP (the 26 June 2014 (2156813) Petitioner) now known as SQUIRE PATTON BOGGS (UK) LLP, claiming to be a Creditor of the partnership, will be heard at Leeds District Registry, The Combined Court Centre, 1 Oxford Centre, 1 In2156672 the High Court of Justice (Chancery Division) Oxford Road, Leeds LS1 3BG, on Tuesday 8 July 2014, at 1030 hours Leeds District Registry No 623 of 2014 (or as soon thereafter as the Petition can be heard). In the Matter of BUSINESS TO BUSINESS TELECOMS LIMITED Any person intending to appear on the hearing of the Petition (Company Number 05716880 ) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company (CRN 05716880) 1600 hours on Monday 8 July 2014 . the registered office of which is at New Chartford House, Centurion The Petitioner’s Solicitor is Squire Patton Boggs (UK) LLP, 2 Park Way, Cleckheaton BD19 3QB, presented on 5 June 2014 by MR Lane, Leeds LS3 1ES . (Ref LC5/KPH.1-1.) (2156660) MARTIN ROGER TATE (the Petitioner) claiming to be a Creditor of the Company, will be heard at Leeds District Registry of the High Court, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on Tuesday 12 2156662In the Worcester County Court August 2014, at 1030 hours (or as soon thereafter as the Petition can No 135 of 2014 be heard). In the Matter of LAWTON CONSTRUCTION LIMITED Any person intending to appear on the hearing of the Petition (Company Number 06991816 ) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 11 August 2014 .

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company Registration In2156657 the High Court of Justice (Chancery Division) Number: 06991816 of R/O The Oakley, Kidderminster Road, Manchester District Registry No 2685 of 2014 Droitwich, Worcestershire WR9 9AY, presented on 9 April 2014 by In the Matter of SURGE TRADING LTD ANDREW WILLIAM SHACKLETON AND COLIN NICHOLLS, of Smart (Company Number 08422134 ) Insolvency Solutions, 1 Castle Street, Worcester WR1 3AA as and in the Matter of the INSOLVENCY ACT 1986 Supervisor of the Company’s Voluntary Arrangement. The winding up A Petition to wind up the above-named Company of Unit 17 York petition will be heard at Worcester County Court, The Shirehall, House, Off Gas Works Street, Leeds Road, Huddersfield, West Foregate Street, Worcester WR1 1EQ, on Friday 18 July 2014, at Yorkshire HD1 6DD, presented on 22 May 2014 by SECRETARY OF 10.30 am (or as soon thereafter as the Petition can be heard). STATE FOR BUSINESS, INNOVATION AND SKILLS, of 3 Piccadilly Any person intending to appear on the hearing of the Petition Place, Manchester M1 3BN, will be heard at High Court of Justice, (whether to support or oppose it) must give notice of intention to do Manchester District Registry, 1 Bridge Street West, Manchester M60 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 9DJ, on 11 July 2014, at 10.45 am (or as soon thereafter as the 1600 hours on Thursday 17 July 2014 . Petition can be heard). The Petitioner’s Solicitor is Claire Cooper, The Wilkes Partnership, 41 Any person intending to appear on the hearing of the Petition Church Street, Birmingham B3 2RT . (whether to support or oppose it) must give notice of intention to do 17 June 2014 (2156662) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 10 July 2014 . The Petitioner’s Solicitor is Wragge & Co LLP, 55 Colmore Row, 2156663In the High Court of Justice (Chancery Division) Birmingham B3 2AS, telephone 0870 903 1000, email Leeds District Registry No 578 of 2014 [email protected]. (Ref 2102215/DDG/TJW1.) In the Matter of LOCAL GRANITE DIRECT LIMITED 26 June 2014 (2156657) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 21 Hunters Chase, Mansfield Woodhouse, Mansfield, Nottingham NG19 9JE, In2156656 the High Court of Justice (Chancery Division) presented on 23 May 2014 by MAK DISTRIBUTION LIMITED, of Units Manchester District Registry No 2684 of 2014 4 & 5 Century Close, Kirk Sandall Industrial Estate, Doncaster DN3 In the Matter of SURGE UNITED LTD 1TR will be heard at the High Court of Justice, The Courthouse, 1 (Company Number 07705541 ) Oxford Row, Leeds, on 12 August 2014, at 10.30 am . and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company of 17/D York whether to support or oppose it must give notice of intention to do so House, Off Gas Works Street, Leeds Road, Huddersfield, West to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 Yorkshire HD1 6DD, presented on 22 May 2014 by SECRETARY OF hours on 11 August 2014 . STATE FOR BUSINESS, INNOVATION AND SKILLS, of 3 Piccadilly The Petitioner’s Solicitors are Carrick Read (Leeds) Solicitors T/A Place, Manchester M1 3BN, will be heard at High Court of Justice, Carrick Read Insolvency, 12 Park Place, Leeds LS1 2RU . (Ref Manchester District Registry, 1 Bridge Street West, Manchester M60 AML/CP/M064291.) 9DJ, on 11 July 2014, at 10.45 am (or as soon thereafter as the 17 June 2014 (2156663) Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2156649 the Slough County Court so to the Petitioner or its Solicitors in accordance with Rule 4.16 by No 94 of 2014 1600 hours on 10 July 2014 . In the Matter of LONGREACH INTERIORS (UK) LIMITED The Petitioner’s Solicitor is Wragge & Co LLP, 55 Colmore Row, (Company Number 4401470 ) Birmingham B3 2AS, telephone 0870 903 1000, email and in the Matter of the INSOLVENCY ACT 1986 [email protected]. (Ref 2102215/DDG/TJW1.) A Petition to wind up the above named company, Longreach Interiors 26 June 2014 (2156656) (UK) Limited of registered office, 10 Cornwell Lane, Uxbridge, Middlesex, UB8 3DD was presented on 26 March 2014 by The Associated Business Partnership Limited, 7 Kingshill Avenue, St In2156677 the Slough County Court Albans, Hertfordshire AL4 was dismissed by the Court on 6 June No 155 of 2014 2014 . In the Matter of THE KEY MARKETING COMMUNICATIONS Notice of the hearing previously appeared in The London Gazette of LIMITED 27 May 2014 . (Company Number 06891778 ) The Petitioner’s Solicitor is: Benjamin Lindsay of Coyle White Devine, Registered office: c/o Blackborn Limited, 131 High Street, Chalfont St Boughton Business Park, Bell Lane, Amersham HP6 6FA . Telephone Peter, SL9 9QJ 08450 945 945 . (Ref HIL005/001.) (2156649) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 06891778, presented on 6 June 2014 by 4MAX GRAPHIC SERVICES LIMITED, of 2156884In the High Court of Justice 2 Cricklade Court, Old Town, Swindon SN1 3EY, claiming to be a Leeds District Registry No 550 of 2014 creditor of the company, will be heard at Slough County Court, In the Matter of PAUL SHUFFLEBOTTOM LIMITED Windsor Road, Slough SL1 2HE, on 22 August 2014, at 1030 hours (Company Number 04262593 ) (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A petition to wind up the above named Company registration number (whether to support or oppose it) must give notice of intention to do 04262593 of 53-55 Bolton Road, Bury BL8 2AB presented on 16 May so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2014 by HWL WINDOWS GROUP LIMITED, of Unit 6 Maybrook 1600 hours on 21 August 2014 . Industrial Estate, Armley Road, Leeds LS12 2EL claiming to be a The Petitioner’s Solicitor is Nicola Cutler, Withy King LLP, Midland creditor of the Company shall be heard at the High Court of Justice, Bridge House, Midland Bridge Road, Bath BA2 3FP, DX 8014 Bath 1, Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG on 8 July telephone 01225 730 100, fax 01225 730 101, email 2014 at 1030 hours (or so soon thereafter as the Petition can be [email protected]. (Ref NZC/102113/6 heard). 24 June 2014 (2156677) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2156648 the High Court of Justice (Chancery Division) 1600 hours on 7 July 2014 . Cardiff District Registry No 130 of 2014 The Petitioner’s Solicitor is Clarion Solicitors Limited, Elizabeth In the Matter of TYSON MEDIA LIMITED House, 13-19 Queen Street, Leeds LS1 2TW . (Ref DAC/M0004921.) (Company Number 07078428 ) 25 June 2014 (2156884) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 47 COMPANIES

A Petition to wind up the above-named Company of (Registration No 2156889AD MANAGEMENT LTD 07078428) of Gainsborough House, 81 Oxford Street, London W1D (Company Number 05749015 ) 2EU, presented on 27 May 2014 by ZENITH PACKAGING LIMITED Registered office: Unit 5, Spring Villa Park, Spring Villa Road, T/A ZENITH MEDIA, of Unit 1 Cambrian Industrial Park, Tonypandy, EDGWARE, HA8 7EB RCT CF40 2XX, claiming to be a Creditor of the Company, will be In the High Court Of Justice heard at Cardiff District Registry, Cardiff Civil Justice Centre, on 2 No 002852 of 2014 Park Street, Cardiff CF10 1ET, on 4 August 2014, at 10.00 am (or as Date of Filing Petition: 10 April 2014 soon thereafter as the Petition can be heard). Date of Winding-up Order: 2 June 2014 Any person intending to appear on the hearing of the Petition K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (whether to support or oppose it) must give notice of intention to do telephone: 0207 6371110, email: [email protected] so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 1 August 2014 . 2 June 2014 (2156889) The Petitioner’s Solicitor is QualitySolicitors Rubin Lewis O’Brien, Gwent House, Gwent Square, Cwmbran, Torfaen NP44 1PL, telephone 01633 867000, Fax 01633 626390. (Ref PMC/ ASPECTS2156887 HOUSING LIMITED ZEN0005-001.) (Company Number 03953918 ) 20 June 2014 (2156648) Registered office: 2 Cranbrook Road, BIRMINGHAM, B21 8PJ In the High Court Of Justice No 003003 of 2014 WINDING-UP ORDERS Date of Filing Petition: 17 April 2014 Date of Winding-up Order: 9 June 2014 2156330THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 J Taylor The Insolvency Service, Cannon House, 18 The Priory GLENARD CREDIT UNION LIMITED Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, By Order dated 19/06/2014, the above-named company (registered email: [email protected] office at 1 Alliance Crescent, Belfast, BT14 7PR) was ordered to be Capacity of office holder(s): Liquidator wound up by the High Court of Justice in Northern Ireland. 9 June 2014 (2156887) Commencement of winding up, 17/06/2014 Official Receiver (2156330) CALDWELL2156658 ROAD DIY LIMITED (Company Number 07700458 ) THE2156323 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: FLAVEL HOUSE, CALDWELL ROAD, NUNEATON, STANGMORE PROPERTIES LIMITED WARWICKSHIRE, CV11 4NB By Order dated 19/06/2014, the above-named company (registered In the Leeds District Registry office at C/O The Offices of Moore Stevens, 32 Lodge Road, No 474 of 2014 Coleraine, BT52 1NB) was ordered to be wound up by the High Court Date of Filing Petition: 17 April 2014 of Justice in Northern Ireland. Date of Winding-up Order: 10 June 2014 Commencement of winding up, 05/03/2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Official Receiver (2156323) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator THE2156322 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 10 June 2014 (2156658) SJ MCINTYRE BUILDERS LIMITED By Order dated 19/06/2014, the above-named company (registered office at 6 Ruskey Road, Coagh, Cookstown, BT80 0AA) was ordered COENUS2156646 LIMITED to be wound up by the High Court of Justice in Northern Ireland. (Company Number 06752571 ) Commencement of winding up, 06/05/2014 Registered office: Dalton House, 60 Windsor Avenue, LONDON, Official Receiver (2156322) SW19 2RR In the High Court Of Justice No 002810 of 2014 THE2156310 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date of Filing Petition: 10 April 2014 BLOOMFIELD COLLEGIATE SCHOOL Date of Winding-up Order: 2 June 2014 By Order dated 19/06/2014, the above-named company (registered K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, office at Astoria Gardens, Belfast, BT5 6HW) was ordered to be telephone: 0207 6371110, email: [email protected] wound up by the High Court of Justice in Northern Ireland. Capacity of office holder(s): Liquidator Commencement of winding up, 08/05/2014 2 June 2014 (2156646) Official Receiver (2156310)

CONNEXIONS.CO.UK2156647 LIMITED THE2156303 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (Company Number 03985499 ) SKYLINE WINDOWS LTD Registered office: Waterside House, Falmouth Road, PENRYN, By Order dated 19/06/2014, the above-named company (registered CORNWALL, TR10 8BE office at Unit 4C, Loughan Hill Industrial Estate, Gateside Road, In the Truro County Court Coleraine, BT52 2NR) was ordered to be wound up by the High Court No 114 of 2014 of Justice in Northern Ireland. Date of Filing Petition: 25 April 2014 Commencement of winding up, 27/03/2014 Date of Winding-up Order: 20 June 2014 Official Receiver (2156303) Date of Resolution for Voluntary Winding-up: 20 June 2014 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Liquidator 20 June 2014 (2156647)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

ELEMENTS2156769 BEDFORD LTD Company2157063 Number: SC354588 (Company Number 07372911 ) Name of Company: SEAFIELD PARK SERVICES LIMITED . Registered office: 29 Mill Street, BEDFORD, MK40 3EU Nature of Business: Waste Disposal. In the Leeds District Registry Type of Liquidation: Members. No 452 of 2014 Address of Registered Office: Park Farm, Nairn, IV12 5RZ. Date of Filing Petition: 11 April 2014 Principal Trading Address: Park Farm, Nairn, IV12 5RZ. Date of Winding-up Order: 10 June 2014 Liquidators' Names and Addresses: Alexander Iain Fraser, of FRP J Taylor The Insolvency Service, Cannon House, 18 The Priory Advisory, Ness Horizons Centre, Kintail House, Beechwood Business Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Park, Inverness, IV3 2BW and Thomas Campbell MacLennan, of FRP email: [email protected] Advisory, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Capacity of office holder(s): Liquidator Office Holder Numbers: 9218 and 8209. 10 June 2014 (2156769) Further details contact: Lewis Young, Email: [email protected]. Date of Appointment: 18 June 2014. 2156881HUNA LTD By whom Appointed: Members. (2157063) (Company Number 07946753 ) Registered office: 9 High Street, Woburn Sands, MILTON KEYNES, MK17 8RF Company2157058 Number: SC372117 In the High Court Of Justice Name of Company: CWC SOFTWARE SOLUTIONS LTD . No 003078 of 2014 Nature of Business: Software Development. Date of Filing Petition: 24 April 2014 Type of Liquidation: Members. Date of Winding-up Order: 9 June 2014 Address of Registered Office: 90 Normand Road, Dysart, Kirkcaldy, J Taylor The Insolvency Service, Cannon House, 18 The Priory Fife, KY1 2XP. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Principal Trading Address: 90 Normand Road, Dysart, Kirkcaldy, Fife, email: [email protected] KY1 2XP. Capacity of office holder(s): Liquidator Liquidator's Name and Address: A J Findlay, of Findlay James, Saxon 9 June 2014 (2156881) House, Saxon Way, Cheltenham GL52 6QX Office Holder Number: 008744. Further details contact: Alisdair J Findlay, Email: [email protected], Tel: 01242 576 555. Members' voluntary liquidation Date of Appointment: 23 June 2014. By whom Appointed: Members. (2157058) APPOINTMENT OF LIQUIDATORS

Company2157088 Number: SC408715 Company2157055 Number: SC434560 Name of Company: FV DEVELOPMENTS LIMITED . Name of Company: ENERGY CAPITAL MANAGEMENT UK Nature of Business: Buying and selling of own real estate. LIMITED . Type of Liquidation: Members Voluntary Liquidation. Nature of Business: Financial Intermediation. Address of Registered Office: 46 Charlotte Square, Edinburgh EH2 Type of Liquidation: Members Voluntary Liquidation. 4HQ. Address of Registered Office: c/o Ernst & Young LLP Ten George Liquidator's Name and Address: Richard Gardiner, Thomson Cooper, Street Edinburgh EH2 2DZ. 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Liquidators' Names and Address: Derek Neil Hyslop and Colin Peter Office Holder Number: 9488. Dempster, both of Ernst & Young LLP, Ten George Street, Edinburgh Date of Appointment: 23 June 2014. EH2 2DZ By whom Appointed: Members. (2157088) Office Holder Numbers: 9970 and 8908. Date of Appointment: 18 June 2014. By whom Appointed: Members. Company2157075 Number: SC252101 Further information about this case is available from: Laura Name of Company: DRAKELANDS LIMITED . McGoldrick at the offices of Ernst & Young LLP on 0131 777 2300. Nature of Business: Engineering. (2157055) Type of Liquidation: Members. Address of Registered Office: Drakelands, Muirhead, Freuchie, Company2157052 Number: SC122838 Kirkcaldy, Fife. Name of Company: PUNCH HOLDINGS (UK) LIMITED . Liquidator's Name and Address: Michael James Meston Reid, Meston Company Number: SC003614 Reid & Co, 12 Carden Place, Aberdeen AB10 1UR Name of Company: WILLIAM PATON LIMITED . Office Holder Number: 0331. Company Number: SC089132 Date of Appointment: 23 June 2014. (2157075) Name of Company: PATON HOLDINGS LIMITED . Nature of Business: (All) Others - Not Reported. Type of Liquidation: (All) Members. Company2157064 Number: SC010918 Address of Registered Office: (All) Unit 3 Imperial Business Park, West Name of Company: HDP MANAGEMENT . Avenue, Paisley. Nature of Business: Activities of head office. Principal Trading Address: (All) Unit 3 Imperial Business Park, West Type of Liquidation: Members. Avenue, Paisley. Address of Registered Office: Caledonian Exchange, 19A Canning Liquidators' Names and Address: Kenneth Wilson Pattullo and Street, Edinburgh, Midlothian, EH3 8HE. Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay Principal Trading Address: Caledonian Exchange, 19A Canning House, 10-14 West Nile Street, Glasgow G1 2PP Street, Edinburgh, Midlothian, EH3 8HE. Office Holder Numbers: 008368 and 008584. Liquidators' Names and Address: David Birne and Brian Johnson, Further details contact: Mags Hendry, Tel: 0141 222 2230 both of Fisher Partners, Acre House, 11-15 William Road, London Date of Appointment: 13 June 2014. NW1 3ER By whom Appointed: Members. (2157052) Office Holder Numbers: 9034 and 9288. Further details contact: David Birne or Brian Johnson, Email: [email protected], Tel: 020 7874 7971. Alternative contact: Maria Holmes, Tel: 020 7874 7842. Date of Appointment: 16 June 2014. By whom Appointed: Members. (2157064)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 49 COMPANIES

Company2156418 Number: 04404333 Company2156404 Number: 04650567 Name of Company: ALLSUMMER LIMITED Name of Company: DALEGARTH CONSULTING LIMITED Nature of Business: 74909 - Other professional, scientific and Nature of Business: IT Consultancy technical activities n.e.c. Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Registered office: 320 Kempshott Lane, Basingstoke, Hampshire, Chambers, 3 The Parsonage, Manchester, M3 2HW RG22 5LT Principal trading address: Dalegarth, Sherwood Road, Tideswell, Principal trading address: 320 Kempshott Lane, Basingstoke, Buxton, Derbyshire, SK17 8HR Hampshire, RG22 5LT John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage James Stephen Pretty, of Beacon Licensed Insolvency Practitioners Chambers, 3 The Parsonage, Manchester M3 2HW LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Office Holder Number: 8608. Office Holder Number: 9065. For further details contact: Katie Muir, email: For further details contact: James Stephen Pretty, Email: [email protected], Tel: 0161 907 4044. [email protected], Tel: 02380 651441. Date of Appointment: 23 June 2014 Date of Appointment: 29 May 2014 By whom Appointed: Members (2156404) By whom Appointed: Members (2156418)

Name2156435 of Company: DELTRON ELECTRONICS LIMITED 2156433Name of Company: CAE ADAR BUSINESS SERVICES LIMITED Company Number: 02614913 Company Number: 05627401 Registered office: c/o CLB Coopers, Ship Canal House, 98 King Registered office: Montego, Nant Road, Bwichgwyn, Wrexham LL11 Street, Manchester M2 4WU 5YN Nature of Business: Dormant Principal trading address: Montego, Nant Road, Bwichgwyn, Type of Liquidation: Members Wrexham LL11 5YN Diane Elizabeth Hill and Mark Terence Getliffe of CLB Coopers, Ship Type of Liquidation: Members Canal House, 98 King Street, Manchester M2 4WU . Telephone Carolynn Jean Best and Richard Frank Simms, Joint Liquidators, F A number: 0161 245 1000. Alternative person to contact with enquiries Simms & Partners Limited, Pioneer House, 39 Station Road, about the case: Nicola Clark Lutterworth, Leicestershire LE17 4AP Office Holder Numbers: 008945 and 008892. Office Holder Numbers: 9683 and 9252. Date of Appointment: 16 June 2014 Date of Appointment: 13 June 2014 By whom Appointed: Members (2156435) By whom Appointed: Members Jane Clark, tel 01455 555 479 email [email protected] (2156433) Company2156438 Number: 08224161 Name of Company: MARLIN OPTION 1 PLC Name2156414 of Company: CHATSWORTH GARDEN PROPERTIES Nature of Business: Holding Company LIMITED Type of Liquidation: Members Company Number: 00656191 Registered office: 8 Salisbury Square, London EC4Y 8BB Registered office: 60/62 Old London Road, Principal trading address: 21 Grosvenor Place, London, SW1X 7HF KT2 6QZ John David Thomas Milsom and David John Standish, both of KPMG Principal trading address: 79 High Street, Teddington TW11 8HG Restructuring, 8 Salisbury Square, London EC4Y 8BB Nature of Business: Letting and Operating of Real Estate Office Holder Numbers: 9241 and 8798. Type of Liquidation: Members For further details contact: Becky Hewett, Email: Philip Weinberg of Marks Bloom, 60/62 Old London Road, Kingston [email protected], Tel: 020 7311 8229. upon Thames KT2 6QZ . Telephone number: 020 8549 9951. Date of Appointment: 19 June 2014 Alternative person to contact with enquiries about the case: Adam By whom Appointed: Members (2156438) Nakar Office Holder Number: 5325. Date of Appointment: 20 June 2014 Company2156437 Number: 08224178 By whom Appointed: Members (2156414) Name of Company: MARLIN OPTION 2 LIMITED Nature of Business: Holding company Type of Liquidation: Members Company2156417 Number: 07272646 Registered office: 21 Grosvenor Place, London, SW1X 7HF Name of Company: CV AND J CONSULTANCY LIMITED Principal trading address: 21 Grosvenor Place, London, SW1X 7HF Nature of Business: Engineering related scientific and technical John David Thomas Milsom and David John Standish, both of KPMG consulting advice, Technical Testing and Analysis Restructuring, 8 Salisbury Square, London EC4Y 8BB Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 9241 and 8798. Registered office: 76 Alicia Gardens, Harrow, Middlesex HA3 8JE For further details contact: Becky Hewett, Tel: 020 7311 8229, Email: Principal trading address: 76 Alicia Gardens, Harrow, Middlesex HA3 [email protected] 8JE Date of Appointment: 19 June 2014 Ian David Holland of Ian Holland + Co, The Clock House, 87 Paines By whom Appointed: Members (2156437) Lane, Pinner, Middlesex HA5 3BZ Office Holder Number: 2346. Date of Appointment: 24 June 2014 Company2156436 Number: OC355566 By whom Appointed: Members Name of Company: OCCITAN CAPITAL PARTNERS LLP Further information about this case is available from Meeta Bhatti at Nature of Business: Investment Management Services the offices of Ian Holland + Co on 020 8866 6556 or at Type of Liquidation: Members [email protected] (2156417) Registered office: 55 New Bond Street, 4th Floor, London, W1S 1DG Principal trading address: 55 New Bond Street, 4th Floor, London, W1S 1DG Gareth Rutt Morris and Andrew Martin Sheridan, both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Office Holder Numbers: 9424 and 8839. For further details contact: [email protected] Date of Appointment: 20 June 2014 By whom Appointed: Members (2156436)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Company2156445 Number: 07278675 For further details contact: The Joint Liquidators, Email: Name of Company: OCCITAN MANAGEMENT LIMITED [email protected] or Jaz Stafford, Tel: 0203 005 4000. Nature of Business: Business Support Date of Appointment: 18 June 2014 Type of Liquidation: Members By whom Appointed: Members (2156446) Registered office: 55 New Bond Street, 4th Floor, London, W1S 1DG Principal trading address: 55 New Bond Street, 4th Floor, London, W1S 1DG Name2156431 of Company: THE CUMBRIA GROUP LIMITED Gareth Rutt Morris and Andrew Martin Sheridan, both of FRP Advisory Company Number: 02604149 LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Office Holder Numbers: 9424 and 8839. Hampshire SO53 3TZ Further details contact: Gareth Rutt Morris or Andrew Martin Principal trading address: c/o Stable Accounting, Castlewood House, Sheridan, Email: [email protected]. 77-91 New Oxford Street, London WC1A 1DG Date of Appointment: 20 June 2014 Type of Liquidation: Members By whom Appointed: Members (2156445) Nigel Ian Fox and David James Green, Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, tel +44 (0) 2380 646 464 and [email protected] 2156488Company Number: 07145217 Office Holder Numbers: 8891 and 10070. Name of Company: SPIRE HOLDCO 2 HOTELS LIMITED Date of Appointment: 20 June 2014 Nature of Business: Dormant company By whom Appointed: Members Type of Liquidation: Members Helen Macdonald, tel 023 8064 6615, email Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, [email protected] (2156431) Southampton SO15 2DP Principal trading address: One Fleet Place, London EC4M 7WS Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Name2156484 of Company: VERDE HORTICULTURE HOLDINGS LIMITED Southampton, Hampshire, SO15 2DP Company Number: 06387009 Office Holder Number: 8930. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Further details contact: Bruce Maidment, Tel: 01865 799900. Hampshire SO53 3TZ Date of Appointment: 18 June 2014 Principal trading address: Waltham Farm, Walton Lane, Bosham, By whom Appointed: Members (2156488) Chichester, PO18 8QD Type of Liquidation: Members Nigel Ian Fox and David James Green, Joint Liquidators, Highfield Company2156441 Number: 04962918 Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, tel Name of Company: STANDRINGS LIMITED +44 (0) 2380 646 464 and [email protected] Nature of Business: Independent financial advisors Office Holder Numbers: 8891 and 10070. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 13 June 2014 Registered office: BDO LLP, 3 Hardman Street, Manchester, By whom Appointed: Members Spinningfields M3 3AT Helen Macdonald, tel 023 8064 6615, email Principal trading address: Wimborne House, 46 St Georges Road, [email protected] (2156484) Bolton BL1 2DD Kerry Franchina Bailey and Patrick Alexander Lannagan of BDO LLP, 3 Hardman Street, Manchester M3 3AT . Name2156485 of Company: WHITE & ETHERINGTON LIMITED Office Holder Numbers: 8780 and 9590. Company Number: 00795551 Date of Appointment: 12 May 2014 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, By whom Appointed: The Court, pursuant to Section 108 of the Hampshire SO53 3TZ Insolvency Act 1986 Principal trading address: New Farm Road, Alresford, Hampshire Further information about this case is available from the offices of SO24 9QE BDO LLP at [email protected] (2156441) Type of Liquidation: Members Nigel Ian Fox and David James Green, Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, tel Company2156443 Number: 06432283 +44 (0) 2380 646 464 and [email protected] Name of Company: STAR ASSOCIATES (SUFFOLK) LIMITED Office Holder Numbers: 8891 and 10070. Nature of Business: Service activities incidental to air transportation Date of Appointment: 13 June 2014 Type of Liquidation: Members By whom Appointed: Members Registered office: c/o Frost Group Limited, Airport House, Purley Helen Macdonald, tel 023 8064 6615, email Way, Croydon CR0 0XZ [email protected] (2156485) Principal trading address: Cleavelands, The Hill, Stanstead, Sudbury, Suffolk CO10 9AP Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost FINAL MEETINGS Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Numbers: 9091 and 6064. ADC2157087 (GLASGOW) LIMITED Date of Appointment: 18 June 2014 (In Members’ Voluntary Liquidation) By whom Appointed: Members NOTICE IS HEREBY GIVEN that the Final General Meeting of the Further information about this case is available from Kelly Walford at company will be held at Ernst & Young LLP, Ten George Street, the offices of Frost Group Limited on 01202 830 044 or at Edinburgh EH2 2DZ on 28 July 2014 at 10:00am for the purposes [email protected] . (2156443) mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meeting is entitled to appoint a proxy or proxies, who need not be Company2156446 Number: 08656017 members of the Company, to attend and vote instead of him/her. Name of Company: SUMMER HOLDCO LIMITED A form of proxy, for use at the meeting if desired, is available. Proxies Nature of Business: Special purpose vehicle for use at the meeting must be lodged at the offices of Ernst & Young Type of Liquidation: Members LLP at Ten George Street, Edinburgh EH2 2DZ no later than noon on Registered office: 10 Furnival Street, London, EC4A 1AB the business day before the meeting. Principal trading address: Devonshire House, 7th Floor, Mayfair Place, D N Hyslop Joint Liquidator London, W1J 8AJ 20 June 2014. (2157087) Geoffrey Lambert Carton-Kelly and Geoffrey Paul Rowley, both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB Office Holder Numbers: 8602 and 008919. IN2157084 THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 51 COMPANIES

AND A member entitled to attend and vote at the meeting may appoint a IN THE MATTER OF proxy or proxies to attend and vote instead of him. A proxy need not S. GRAHAM & COMPANY LIMITED be a member of the Company. NOTICE OF FINAL MEETING Donald McNaught, Liquidator, Johnston Carmichael LLP, 227 West NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency George Street, Glasgow, G2 2ND Act 1986 (as amended) that a final meeting of the members of the 24 June 2014. (2157070) above named company will be held at the offices of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on 7 August 2014 at 10:30 am COMPASS2157056 POWER SOLUTIONS LIMITED for the purpose of receiving an account showing the manner in which Company Number: SC228792 the winding up has been conducted and the property of the company A Final Meeting of the above named Company is hereby summoned disposed of, and of hearing any explanation that may be given by the by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Liquidator. for the purpose of having an Account laid before them and to receive Proxies to be used at the meeting must be lodged at or before the the liquidator’s report showing how the winding up has been meeting with Baker Tilly Restructuring and Recovery LLP, First Floor, conducted and the property of the Company disposed of, and of Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. hearing any explanation that may be given by the Joint Liquidators. 24 June 2014 Note: Any member entitled to attend and vote at the above meeting is Keith V Anderson entitled to appoint a proxy who need not be a member of the Baker Tilly Restructuring and Recovery LLP Company, to attend and vote instead of the member. Liquidator (2157084) The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 16 July 2014 at 10.00 am. 2157083RAIL ACCESS PLATFORMS LIMITED David Menzies, Joint Liquidator Notice is hereby given in accordance with Section 94 of the 23 June 2014. (2157056) Insolvency Act 1986 that a final general meeting of the Company will be held at Deloitte LLP, Lomond House, 9 George Square, Glasgow, G2 1QQ on 31 July 2014 at 11.30am, to consider and if thought fit to BORDER2157050 RAIL TRAINING LIMITED pass the following ordinary and special resolutions: “That the Joint Notice is hereby given in accordance with Section 94 of the Liquidators’ statement of account for the period of the liquidation be Insolvency Act 1986 that a final general meeting of the Company will approved and that the books, accounts and documents of the be held at Deloitte LLP, Lomond House, 9 George Square, Glasgow, Company and of the Joint Liquidators be disposed of as the Joint G2 1QQ on 31 July 2014 at 11.00am to consider and if thought fit to Liquidators see fit, subject to any legal requirements governing the pass the following ordinary and special resolutions: “That the Joint period of retention.” Liquidators’ statement of account for the period of the liquidation be A member of the Company entitled to attend and vote at the above approved and that the books, accounts and documents of the meeting may appoint a proxy to attend and vote instead of him/her. A Company and of the Joint Liquidators be disposed of as the Joint proxy need not be a member of the Company. Proxies must be Liquidators see fit, subject to any legal requirements governing the lodged at the offices of Deloitte LLP, Lomond House, 9 George period of retention.” Square, Glasgow, G2 1QQ no later than 11.30 am on 29 July 2014. A member of the Company entitled to attend and vote at the above The Joint Liquidators can be contacted at Deloitte LLP on 0141 304 meeting may appoint a proxy to attend and vote instead of him/her. A 5690 proxy need not be a member of the Company. Proxies must be John C Reid, Joint Liquidator lodged at the offices of Deloitte LLP, Lomond House, 9 George 23 June 2014. (2157083) Square, Glasgow, G2 1QQ no later than 11.00 am on 29 July 2014. The Joint Liquidators can be contacted at Deloitte LLP on 0141 304 5690. 2157081GLENWEST LIMITED John C Reid, Joint Liquidator Notice is hereby given that a Meeting of the Members of Glenwest 23 June 2014. (2157050) Limited will be held at KLM, 45 Hope Street, Glasgow G2 6AE on Thursday 31 July 2014 at 10.00 am, for the purpose of receiving the Liquidator’s report of the winding up in terms of Section 94 of the BAE2157041 SYSTEMS FLIGHT TRAINING (UK) LIMITED Insolvency Act 1986, and of determining whether he should have his Company Number: SC028545 release. The attention of Creditors is drawn to the following: 20 Castle Terrace, Edinburgh, EH1 2EG 1. Members are entitled to vote at said Meeting according to the Principal Trading Address: Prestwick International Airport, Prestwick, rights attaching to their shares. Ayrshire, KA9 2RW. 2. A resolution at the Meeting is passed if a majority in value of those Notice is hereby given, pursuant to Section 94 of the Insolvency Act voting vote in favour of it. 1986, that the Final Meeting of the Members of the above-named 3. Proxies may be lodged at or before the Meeting at the offices of the Company will be held on 31 July 2014 at 10.00 am at KPMG LLP, 8 Liquidator, Kenneth G LeMay, KLM, 45 Hope Street, Glasgow G2 6AE Salisbury Square, London EC4Y 8BB for the purpose of receiving an marked for his attention. account showing the manner in which the liquidation has been 4. The provisions of Rule VII of the Insolvency (Scotland) Rules 1986. conducted and the property of the Company disposed of, and of If you are in any doubt as to any of these matters, you should consult hearing any explanation which may be given by the Liquidators. your solicitor immediately. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Kenneth G LeMay, Liquidator Square, London EC4Y 8BB, by no later than 12.00 noon on 30 July 23 June 2014. (2157081) 2014. Date of Appointment: 3 December 2013. Office Holder details: John David Thomas Milsom (IP No: 9241) and GIGHA2157070 HALIBUT LIMITED Allan Watson Graham (IP 8719) both of KPMG LLP, 8 Salisbury Notice is hereby given, pursuant to Section 94 of the Insolvency Act Square, London EC4Y 8BB. Further details contact: Laura Abbott, Tel: 1986, that a final general meeting of the members of the above +44 (0) 20 7311 8208, Email: [email protected] named Company will be held at Johnston Carmichael, 227 West A W Graham, Joint Liquidator George Street, Glasgow, G2 2ND on 6 August 2014 at 11.00am for 17 June 2014. (2157041) 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 and for the Liquidator to seek sanction and for his release from office.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

ADARA2156442 AGRICULTURE LIMITED Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of (Company Number 05650214 ) Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A Nottingham NG1 6EE 4RR In the event of any questions regarding the above please contact Principal trading address: First Floor, 32-36 Great Portland Street, Joseph Gordon Maurice Sadler on 0115 988 6035. London W1W 8QX J G M Sadler, Liquidator Notice is hereby given, in pursuance of Section 94 of the Insolvency 24 June 2014 (2156451) Act 1986 that a General Meeting of the above named company will be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR on 1 August 2014 at 10.00 am for the purpose of having an ARMSTRONG2156475 SERVICES (PAVER SPARES) LIMITED account laid before the members showing the manner in which the (Company Number 03176989 ) winding up has been conducted and the property of the Company Notice is hereby given under Section 94 of the Insolvency Act 1986, disposed of, and of hearing any explanation that may be given by the that a Final Meeting of the Members of the above-named Company Liquidator. will be held at The Old Post Office, 63 Saville Street, North Shields, Any member entitled to attend or vote is entitled to appoint a proxy to Tyne & Wear, NE30 1AY on 1 August 2014, at 10.00 am precisely, for attend and vote in their place and such proxy need not also be a the purpose of having an account laid before the Members and to member. Proxies to be used at the meeting must be lodged with the receive the report of the Liquidator showing how the winding-up has Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, been conducted and the property of the Company disposed of, of 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on hearing any explanations that may be given by the Liquidator. Any the business day preceding the meeting. Member entitled to attend and vote is entitled to appoint a proxy to Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone attend and vote instead of him, and such proxy need not also be a no: 020 7490 7774 and email address [email protected]. Member. Alternative contact for enquiries on proceedings: Philip Norvell and Office Holder details: John Bell, (IP No. 5534) of Hawdon Bell & Co, [email protected] (2156442) The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY Further details contact: John Bell, Email: [email protected], Tel: 0191 2156557ARCADIA VENTURES LIMITED 2577113. (Company Number 03024952 ) John Bell, Liquidator Registered office: The Shard, 32 London Bridge Street, London SE1 23 June 2014 (2156475) 9SG Principal trading address: The Old Exchange, West Street, Farnham, Surrey GU9 7AS ATG2156483 NEWCO LIMITED Notice is hereby given that a final meeting of the Company will be (Company Number 08138560 ) held at 11.00 am on 27 August 2014. The meeting will be held at the ATG USA LIMITED offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, (Company Number 05965693 ) London, SE1 9SG. The meeting is called pursuant to Section 94 of the Registered office: (Both of) The Chancery, 58 Spring Gardens, Insolvency Act 1986 for the purpose of receiving an account from the Manchester M2 1EW Joint Liquidators, an explanation of the manner in which the winding- Principal trading address: (Both) N/A up of the Company has been conducted and its property disposed of Notice is hereby given that final general meetings of the Companies and to determine the release from office of the Joint Liquidators. A will be held at 10.00 am and 10.15 am respectively, on 27 August member entitled to attend and vote is entitled to appoint a proxy to 2014. The meetings will be held at the offices of Duff & Phelps Ltd, attend and vote instead of him. A proxy need not be a member. The Chancery, 58 Spring Gardens, Manchester M2 1EW. Proxies to be used at the meeting must be lodged with the Joint The meetings are called pursuant to Section 94 of the Insolvency Act Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London 1986 for the purpose of receiving an account from the Joint Bridge Street, London, SE1 9SG no later than 12.00 noon on 26 Liquidators, an explanation of the manner in which the winding-up of August 2014. the Companies have been conducted and their property disposed of Office Holder details: Geoffrey Bouchier, (IP No. 9535) and Paul and to determine the release from office of the Joint Liquidators. A Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 member entitled to attend and vote is entitled to appoint a proxy to London Bridge Street, London SE1 9SG. Date of appointment: 29 attend and vote instead of them. A proxy need not be a member. March 2007. Proxies to be used at the meeting must be lodged with the Joint The Joint Liquidators can be contacted on Tel: 020 7089 4700. Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Alternative contact: Catherine Loye, Email: Bridge Street, London, SE1 9SG no later than 12.00 noon on 26 [email protected] Tel: 020 7089 4779. August 2014. Date of Appointment: 18 December 2012. Geoffrey Bouchier and Paul Williams, Joint Liquidators Office Holder details: Sarah Helen Bell, (IP No. 9406) and Steven 25 June 2014 (2156557) Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: Sarah Helen Bell or Steven Muncaster, Tel: ARD2156451 COLLECTIONS LTD 020 7089 4700. Alternative contact: Guy Chapman, E-mail: (Company Number 06444936 ) [email protected], Tel: 020 7089 4777. Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Sarah Helen Bell and Steven Muncaster, Joint Liquidators 6EE 24 June 2014 (2156483) Principal trading address: Norfolk House, 82 Saxon Gate West, Milton Keynes, MK9 2DL Notice is hereby given that, pursuant to Section 94 of the Insolvency BOWFERRY2156472 LIMITED Act 1986, the Final General Meeting of the company will be held at (Company Number 06850033 ) the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Registered office: Menta Business Centre, 5 Eastern Way, Bury St Park Row, Nottingham, NG1 6EE on 26 August 2014 at 11.00 am to Edmunds IP32 7AB have an account laid before them showing how the winding up has Former trading address: The Grange, 100 High Street, Odell, been conducted and the property of the company disposed of and to Bedfordshire, MK43 7AS hear any explanation that may be given by the liquidator. MEMBERS FINAL MEETING A member entitled to attend and vote at the above meeting is entitled NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the to appoint a proxy, who need not be a member of the company, to INSOLVENCY ACT 1986 that a GENERAL MEETING of the above attend and vote instead of them. A form of proxy must be lodged with named company will be held at Menta Business Centre, 5 Eastern me no later than 12.00 noon on 22 August 2014. Way, Bury St Edmunds IP32 7AB on 31 July 2014 at 10:00 am for the Date of appointment: 1 July 2013. purpose of having an account laid before the members showing the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 53 COMPANIES manner in which the winding up has been conducted and the property CITYQUEST2156476 LIMITED of the Company disposed of, and of hearing any explanation that may (Company Number 02110876 ) be given by the Liquidator, and also of determining by Extraordinary DENNY, MOTT & DICKSON LIMITED Resolution the manner in which the books, accounts and documents (Company Number 00087324 ) of the Company and of the Liquidator shall be disposed of. DOMESTIC ELECTRICAL SUPPLIES LIMITED A member entitled to attend and vote at the above meeting may (Company Number 06909719 ) appoint a proxy or proxies FITZGERALD PROPERTY COMPANY LIMITED to attend and vote instead of him. A proxy need not be a member of (Company Number 01369263 ) the Company but proxies must be lodged at Stephen M Rout &Co, G.R. WILTSHIRE & CO LIMITED Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB (Company Number 00428924 ) by 12.00 noon on the business day before the date of the meeting. GARDEN MASTER MACHINERY SALES LIMITED Stephen Rout, Liquidator (Company Number 01712247 ) Dated 24 June 2014 MALDEN DISTRIBUTION LIMITED Office Holder no 6062 (Company Number 01401164 ) Appointed Liquidator on 1 April 2014 MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Telephone 01223 329392 (Company Number 00968513 ) email [email protected] (2156472) MD-DOR2 LIMITED (Company Number 00180674 ) PK DOR LIMITED 2156551BOWMAN LIQUIDS LTD (Company Number 02507989 ) (Company Number 08166986 ) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Previous Name of Company: Crystal Clear Vape Ltd Trading as: 2RT Crystal Clear Vape Principal trading address: Lodge Way House, Lodge Way Harlestone Registered office: Griffin Court, 201 Chapel Street, Manchester M3 Road, Northampton, Northamptonshire NN5 7UG 5EQ Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Principal trading address: 61 Chester Road West, Shotton, Deeside 1986 (as amended) CH5 1BZ Date of Appointment: 13 December 2013 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Place of Members Meetings: Mazars LLP, 45 Church Street, ACT 1986, that a General Meeting of the Members of the Company Birmingham B3 2RT will be held at Griffin Court, 201 Chapel Street, Manchester M3 5EQ Date of Members Meetings: 29 July 2014 on 29 July 2014 at 2.00 pm, for the purpose of having an account laid Times of Members Meetings: 10.00 am, 10.05 am, 10.10 am, 10.15 before them and to receive the Liquidator’s final report, showing how am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am, 10.45 am the winding-up of the Company has been conducted and its property Place at which proxies must be lodged: Mazars LLP, 45 Church disposed of, and of hearing any explanation that may be given by the Street, Birmingham B3 2RT Liquidator. Date to lodge proxies: The business day prior to the meetings Any Member entitled to attend and vote at the above meeting is Time to lodge proxies: 12 noon entitled to appoint a proxy to attend and vote instead of him, and Name, IP number, firm and address of Office Holder 1: Simon David such proxy need not also be a Member. Proxies must be lodged at Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Griffin Court, 201 Chapel Street, Manchester M3 5EQ by 12.00 pm on Birmingham B3 2RT 28 July 2014 in order that the member be entitled to vote. Name, IP number, firm and address of Office Holder 2: Scott Christian Alan Fallows (IP Number 9567 ) and Charles Michael Brook (IP Bevan (IP No. 009614 ), Mazars LLP, 45 Church Street, Birmingham Number 9157 ) of Kay Johnson Gee, Griffin Court, 201 Chapel Street, B3 2RT Salford, Manchester M3 5EQ were appointed Joint Liquidators of the Telephone number: 0121 232 9549 Company on 27 November 2013 . Alternative person to contact with enquiries about the case: Melissa Further information is available from Steven Mason on 0161 832 Reardon (2156476) 6621 . Alan Fallows and Charles Michael Brook, Joint Liquidators (2156551) ECOSTAT2156489 FINANCIAL LIMITED (Company Number 03926914 ) CAIRNHILL2156554 INVESTMENTS LIMITED Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN (Company Number 06424228 ) Principal trading address: 8 Cookham Crescent, Surrey Quays, Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A London, SE16 6AW 4RR Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: First Floor, 32-36 Great Portland Street, 1986 that the final meeting of members of the above Company will be London W1W 8QX held at the offices of Augusta Kent Limited, 32-33 Watling Street, Notice is hereby given, in pursuance of Section 94 of the Insolvency Canterbury, Kent, CT1 2AN on 31 July 2014 at 10.00 am. Act 1986 that a General Meeting of the above named company will be The meetings are called for the purpose of considering the following held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London resolutions: That the Liquidator’s final report and receipts and EC2A 4RR on 1 August 2014 at 10.15 am for the purpose of having an payments account be approved; That the Liquidator be entitled to account laid before the members showing the manner in which the recover his disbursements (Category 1 and Category 2) incurred in winding up has been conducted and the property of the Company connection with the liquidation; That the Liquidator is authorised to disposed of, and of hearing any explanation that may be given by the destroy the Company’s books, accounts and documents 12 months Liquidator. after the dissolution of the Company; That the Liquidator receives his Any member entitled to attend or vote is entitled to appoint a proxy to release. attend and vote in their place and such proxy need not also be a A proxy form, to enable a member to vote, must be lodged at the member. Proxies to be used at the meeting must be lodged with the Liquidator’s office, Augusta Kent Limited,32-33 Watling Street, Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, Tel: 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on 01227 643049) not later than 12.00 noon on 30 July 2014. The proxy the business day preceding the meeting. form may be posted or sent by fax to 01227 643047. Date of Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone Appointment: 13 September 2013. no: 020 7490 7774 and email address [email protected]. Office Holder details: Andrew Hawksworth (IP No. 9582) of Augusta Alternative contact for enquiries on proceedings: Philip Norvell and Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN [email protected] (2156554) Andrew Hawksworth, Liquidator 23 June 2014 (2156489)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

JABAT2156460 LIMITED Any member entitled to attend or vote is entitled to appoint a proxy to (Company Number 04560480 ) attend and vote in their place and such proxy need not also be a Registered office: 81 Station Road, Marlow, Bucks SL7 1NS member. Proxies to be used at the meeting must be lodged with the Principal trading address: 55 Allenby Road, Maidenhead, Berkshire Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, SL6 5BG 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on Notice is hereby given that the Joint Liquidators have summoned a the business day preceding the meeting. final meeting of the Company’s members under Section 94 of the Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ no: 020 7490 7774 and email address [email protected]. account showing how the winding-up has been conducted and the Alternative contact for enquiries on proceedings: Philip Norvell and property of the Company disposed of. The meeting will be held at 81 [email protected] (2156556) Station Road, Marlow, Bucks, SL7 1NS on 28 July 2014 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, MARTIN2156454 STANCLIFFE (UNLIMITED COMPANY) Bucks, SL7 1NS by no later than 12.00 noon on the business day (Company Number 02043661 ) prior to the day of the meeting. Registered office: 93 Queen Street, Sheffield S1 1WF Office Holder details: Frank Wessely, (IP No. 7788) and Peter Hughes- Principal trading address: 29 Marygate, York, North Yorkshire YO30 Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, 7WH Marlow, Bucks, SL7 1NS. Date of appointment: 7 January 2014. Notice is hereby given, pursuant to section 94 of the Insolvency Act The Joint Liquidators can be contacted by telephone: 01628 478100. 1986, that the final meeting of the Company will be held at 93 Queen Alternative contact name: Clive Jackson, Email: Street, Sheffield S1 1WF on 31 July 2014 at 11.30 am for the purpose [email protected] of laying before the meeting, and giving an explanation of, the Joint Frank Wessely and Peter Hughes-Holland, Joint Liquidators Liquidators’ account of the winding up. Members must lodge proxies 24 June 2014 (2156460) at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Andrew Philip Wood (IP number 9148) and John Russell (IP number 2156559KALEIDOSCOPE ACQUISITION LIMITED 5544) both of The P&A Partnership, 93 Queen Street, Sheffield S1 (Company Number 05770400 ) 1WF were appointed Joint Liquidators of the Company on 21 June Previous Name of Company: Page & Moy Acquisition Limited (until 2012. Further information about this case is available from Cathy 08/06/2012); Kaleidoscope Travel Acquisition Limited (until Wickson at the offices of The P&A Partnership on 0114 275 5033 or at 08/06/2010); Travelsphere Acquisition Limited (until 20/11/2007) [email protected]. KALEIDOSCOPE TOPCO LIMITED Andrew Philip Wood and John Russell, Joint Liquidators (2156454) (Company Number 6749497 ) Previous Name of Company: Page & Moy Group Holdings Limited (until 08/06/2012); Kaleidoscope Travel Group Holdings Limited (until MERCANTILE2156560 LEASING COMPANY (NO.144) LIMITED 08/06/2010); 3612th Single Member Shelf Trading Company Limited (Company Number 02895736 ) (until 25/11/2008) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Registered office: (Both of) One Snowhill, Snow Hill Queensway, Principal trading address: Churchill Plaza, Churchill Way, Birmingham, B4 6GH Basingstoke, Hampshire, RG21 7GP Principal trading address: (Both of) 21 Holborn Viaduct, London, Notice is hereby given that pursuant to Section 94 of the Insolvency EC1A 2DY Act 1986 (as amended), that a final general meeting of the company Notice is hereby given, pursuant to section 94 of the Insolvency Act will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, 1986, that final meetings of the members of the above named EC4A 3BQ, on 31 July 2014 at 10.00 am, for the purpose of receiving Companies will be held at 10.00 am and 10.30 am respectively on 31 an account showing the manner in whcih the winding up has been July 2014 at KPMG LLP, One Snowhill, Snow Hill Queensway, conducted and the property of the Company disposed of and of Birmingham, B4 6GH, for the purposes of receiving an account hearing any explanation that may be given by the Joint Liquidators. showing the manner in which the winding ups have been conducted, The meeting will also consider and, if thought fit, pass the following and the property of the Companies disposed of, and of hearing any ordinary resolution that the Joint Liquidators’ statement of account for explanation that may be given by the liquidators. the period of the liquidation be approved. Proxy forms, if appplicable, must be lodged at KPMG LLP, Any member of the Company entitled to attend and vote at the Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 meeting is entitled to appoint a proxy to attend and vote instead of 6GH Fax +44 (0) 121 609 5899 by no later than 12.00 noon on 30 July him/her. A proxy need not be a member of the Company. Proxy forms 2014. to be used at the meeting must be lodged with the Joint Liquidators Date of Appointment: 3 February 2014. at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John later than 12.00 noon on the preceding business day. David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Salisbury Date of appointment: 1 May 2014. Square, London EC4Y 8BB Office Holder details: Stephen Roland Browne, (IP No. 009281) and Further details contact: Sam Henderson, Email: Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte [email protected] Tel: +44 (0) 121 609 5874 LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Mark Jeremy Orton, Joint Liquidator Please contact Paige Law, Email: [email protected] or on +44 (0) 24 June 2014 (2156559) 20 7007 8907. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators KUTAI2156556 PLANTATIONS LIMITED 24 June 2014 (2156560) (Company Number 04740407 ) Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A 4RR MERRILL2156534 LYNCH EUROPE INTERMEDIATE HOLDINGS Principal trading address: First Floor, 32-36 Great Portland Street, (Company Number 04971242 ) London W1W 8QX Registered office: No 1 Dorset Street, Southampton SO15 2DP Notice is hereby given, in pursuance of Section 94 of the Insolvency Principal trading address: 2 King Edward Street, London EC1A 1HQ Act 1986 that a General Meeting of the above named company will be A final meeting of the Company under Section 94 of the Insolvency held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London Act 1986, will he held at No 1 Dorset Street, Southampton SO15 2DP EC2A 4RR on 1 August 2014 at 10.30 am for the purpose of having an on 30 July 2014 at 10.00 am for the purpose of receiving the account laid before the members showing the manner in which the liquidator’s account of the winding up and of hearing any explanation winding up has been conducted and the property of the Company that may be given by the Liquidator. A member entitled to attend and disposed of, and of hearing any explanation that may be given by the vote may appoint a proxy to exercise all or any of his rights to attend Liquidator. and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 55 COMPANIES rights attached to a different share or shares held by him. A proxy 2156449SADAN INVESTMENTS LIMITED need not also be a member of the Company. To be valid, a form of (Company Number 06419813 ) proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A Finsbury Square, London, EC2P 2YU not less than 48 hours before 4RR the time for holding the meeting. Principal trading address: First Floor, 32-36 Great Portland Street, Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton London W1W 8QX UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of Notice is hereby given, in pursuance of Section 94 of the Insolvency appointment: 17 May 2013. Act 1986 that a General Meeting of the above named company will be Further details contact: Colin Morris, Tel: 020 7865 2760 held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London Sean K Croston, Liquidator EC2A 4RR on 1 August 2014 at 10.45 am for the purpose of having an 24 June 2014 (2156534) account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the 2156545RENGAT INVESTMENTS LIMITED Liquidator. (Company Number 06440969 ) Any member entitled to attend or vote is entitled to appoint a proxy to Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A attend and vote in their place and such proxy need not also be a 4RR member. Proxies to be used at the meeting must be lodged with the Principal trading address: First Floor, 32-36 Great Portland Street, Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, London W1W 8QX 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on Notice is hereby given, in pursuance of Section 94 of the Insolvency the business day preceding the meeting. Act 1986 that a General Meeting of the above named company will be Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London no: 020 7490 7774 and email address [email protected]. EC2A 4RR on 1 August 2014 at 11.00 am for the purpose of having an Alternative contact for enquiries on proceedings: Philip Norvell and account laid before the members showing the manner in which the [email protected] (2156449) winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. SKAANA2156471 LIMITED Any member entitled to attend or vote is entitled to appoint a proxy to (Company Number 04578334 ) attend and vote in their place and such proxy need not also be a Registered office: 92 London Street, Reading, RG1 4SJ member. Proxies to be used at the meeting must be lodged with the Principal trading address: 34 Galveston Road, London, SW15 2SA Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, Notice is hereby given that a final meeting of the members of Skaana 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on Limited will be held at 10.30am on 28 August 2014. The meeting will the business day preceding the meeting. be held at the offices of Wilkins Kennedy LLP, 92 London Street, Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone Reading, RG1 4SJ. The meeting is called pursuant to Section 94 of no: 020 7490 7774 and email address [email protected]. the Insolvency Act 1986 for the purpose of receiving an account Alternative contact for enquiries on proceedings: Philip Norvell and showing the manner in which the winding-up of the Company has [email protected] (2156545) been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to 2156459ROLF (2012) LIMITED appoint a proxy to attend and vote on their behalf. A proxy need not (Company Number 07007543 ) be a member of the Company. SPURLE SUPPLIES LIMITED The following resolutions will be considered at the meeting: That the (Company Number 02374117 ) Joint Liquidators’ final report and receipts and payments account be TPS TRADE PLUMBING SUPPLIES LIMITED approved and that the Joint Liquidators’ receive their release. Proxies (Company Number 03913153 ) to be used at the meetings must be returned to the offices of Wilkins UNDERGROUND SUPPLIES LIMITED Kennedy LLP, 92 London Street, Reading, RG1 4SJ no later than (Company Number 03727663 ) 12.00 noon on the working day immediately before the meeting. Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Date of appointment: 4 December 2012. 2RT Office Holder details: David William Tann, (IP No. 008101) and Principal trading address: Lodge Way House, Lodge Way Harlestone Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Road, Northampton, Northamptonshire NN5 7UG LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Further details contact: David William Tann or Matthew John 1986 (as amended) Waghorn, Tel: 0118 951 2131. Date of Appointment: 13 December 2013 David William Tann, Joint Liquidator Place of Members Meetings: Mazars LLP, 45 Church Street, 24 June 2014 (2156471) Birmingham B3 2RT Date of Members Meetings: 29 July 2014 Times of Members Meetings: 10.50 am, 10.55 am, 11.00 am, 11.05 STOCKLAND2156462 (LOWESTOFT) LIMITED am (Company Number 05763192 ) Place at which proxies must be lodged: Mazars LLP, 45 Church Registered office: KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB Street, Birmingham B3 2RT Principal trading address: 28 Grosvenor Street, London, W1K 4QR Date to lodge proxies: The business day prior to the meetings Notice is hereby given, pursuant to section 94 of the Insolvency Act Time to lodge proxies: 12 noon 1986, that a final general meeting of the members of the above- Name, IP number, firm and address of Office Holder 1: Simon David named Company will be held at 10.15am on 8 August 2014 at KPMG Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the Birmingham B3 2RT purposes of receiving an account showing the manner in which the Name, IP number, firm and address of Office Holder 2: Scott Christian winding up has been conducted and the property of the Company Bevan (IP No. 009614 ), Mazars LLP, 45 Church Street, Birmingham disposed of, and of hearing any explanation which may be given by B3 2RT the liquidator. Telephone number: 0121 232 9549 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG Alternative person to contact with enquiries about the case: Melissa LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Reardon (2156459) For further details contact: Hunter Fraser, Email: [email protected], Tel: + 44 (0) 131 527 6713. Blair Carnegie Nimmo, Liquidator 24 June 2014 (2156462)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

STOCKLAND2156558 (YEOVIL) LIMITED Paul Williams and Jason Godefroy, Joint Liquidators (Company Number 06306069 ) 24 June 2014 (2156539) Registered office: 28 Grosvenor Street, London W1K 4QR Principal trading address: KPMG LLP, 8 Salisbury Square, London EC4 8BB WINDSCREEN2156450 MARKETING LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act (Company Number 06115881 ) 1986, that a final general meeting of the members of the above- Registered office: Gallaghers, 69/85 Tabernacle Street, London EC2A named Company will be held at 10.00 am on 8 August 2014 at KPMG 4RR LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the Principal trading address: 20-22 Bedford Row, London WC1R 4JS purposes of receiving an account showing the manner in which the Notice is hereby given, in pursuance of Section 94 of the Insolvency winding up has been conducted and the property of the Company Act 1986 that a General Meeting of the above named company will be disposed of, and of hearing any explanation which may be given by held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London the liquidator. Proxy forms if applicable, must be lodged at KPMG EC2A 4RR on 1 August 2014 at 11.15 am for the purpose of having an LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 account laid before the members showing the manner in which the (0) 131 527 6666 no later than 12.00 noon on 7 August 2014. winding up has been conducted and the property of the Company Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG disposed of, and of hearing any explanation that may be given by the LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Date of Liquidator. appointment: 17 March 2014. Any member entitled to attend or vote is entitled to appoint a proxy to Further details contact: Hunter Fraser, Email: attend and vote in their place and such proxy need not also be a [email protected] Tel: 0131 527 6713 member. Proxies to be used at the meeting must be lodged with the Blair Carnegie Nimmo, Liquidator Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 24 June 2014 (2156558) 69/85 Tabernacle Street, London EC2A 4RR no later than 12 noon on the business day preceding the meeting. Robert Stephen Palmer, Liquidator, IP number: 005531-4, telephone 2156469TEESSIDE 2012 LIMITED no: 020 7490 7774 and email address [email protected]. (Company Number 04442875 ) Alternative contact for enquiries on proceedings: Philip Norvell and Registered office: c/o Robson Scott Associates Limited, 47-49 Duke [email protected] (2156450) Street, Darlington, County Durham DL3 7SD Principal trading address: Whinbank Road, Aycliffe Industrial Park, Aycliffe DL5 6HL NOTICES TO CREDITORS Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above-named CWC2157073 SOFTWARE SOLUTIONS LTD company will be held at the offices of Robson Scott Associates Company Number: SC372117 Limited, 47-49 Duke Street, Darlington DL3 7SD on Tuesday 29 July Registered Office: 90 Normand Road, Dysart, Kirkcaldy, Fife, KY1 2014 at 10.30 am, for the purpose of having an account laid before it, 2XP. showing the manner in which the winding-up has been conducted Principal Trading Address: 90 Normand Road, Dysart, Kirkcaldy, Fife, and the property of the Company disposed of, and of hearing any KY1 2XP. explanation that may be given by the Liquidator. A Member entitled to Notice is hereby given that the Creditors of the above-named attend and vote is entitled to appoint a proxy to attend and vote Company are required, on or before 23 July 2014, to send their instead of him, and such proxy need not also be a Member. Proxies names and addresses and particulars of their debts or claims and the to be used at the meeting should be lodged with the Liquidator at names and addresses of their solicitors (if any) to Alisdair Findlay at Robson Scott Associates Limited, 47-49 Duke Street, Darlington DL3 Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX 7SD, no later than 12.00 noon on the business day before the the Liquidators of the said Company, and, if so required by notice in meeting. writing from the said Liquidator, by their solicitors or personally, to Further information regarding this case is available from the offices of come in and prove their debts or claims at such time and place as Robson Scott Associates Limited on 01325 365950 . shall be specified in any such notice, or in default thereof they will be Michael Leslie Reeves, Liquidator excluded from the benefit of any distribution made before such debts 24 June 2014 (2156469) are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. VANWALL2156539 FINANCE PLC Date of Appointment: 23 June 2014. (Company Number 05622846 ) Office Holder details: Alisdair J Findlay (IP No: 8744) of Findlay Registered office: The Shard, 32 London Bridge Street, London, SE1 James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Further 9SG details contact: Alisdair J Findlay, Email: [email protected], Tel: Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP 01242 576 555. Notice is hereby given that a final general meeting of the Company Alisdair J Findlay, Liquidator will be held at 10.00 am on 29 August 2014. The meeting will be held 23 June 2014. (2157073) at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account HDP2157040 MANAGEMENT from the Joint Liquidators, an explanation of the manner in which the Company Number: SC010918 winding-up of the Company has been conducted and its property Registered Office: Caledonian Exchange, 19A Canning Street, disposed of and to determine the release from office of the Joint Edinburgh, Midlothian, EH3 8HE. Liquidators. Principal Trading Address: Caledonian Exchange, 19A Canning A member entitled to attend and vote is entitled to appoint a proxy to Street, Edinburgh, Midlothian, EH3 8HE. attend and vote instead of him. A proxy need not be a member. As part of group restructuring, we, David Birne and Brian Johnson (IP Proxies to be used at the meeting must be lodged with the Joint Nos 9034 and 9288) of Fisher Partners, Acre House, 11-15 William Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Road, London, NW1 3ER, give notice that on 16 June 2014, we were Bridge Street, London, SE1 9SG no later than 12.00 noon on 28 appointed Joint Liquidators by resolution of the members. August 2014. Notice is hereby given that the Creditors of the above named Date of appointment: 23 October 2013. Company are required, on or before 31 July 2014, to send their Office Holder details: Paul Williams, (IP No. 9294) and Jason names and addresses and particulars of their debts or claims and the Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The Shard, 32 names and addresses of their solicitors (if any) to David Birne and London Bridge Street, London, SE1 9SG Brian Johnson of Fisher Partners, 11-15 William Road, London, NW1 Further details contact: Paul Williams or Jason Godefroy, Tel: 020 3ER, the Joint Liquidators of the Company, and, if so required by 7089 4700. Alternative contact: Guy Chapman, Email: notice in writing from the Joint Liquidators, by their solicitors or [email protected], Tel: 020 7089 4777. personally, to come in and prove their debts or claims at such time

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 57 COMPANIES and place as shall be specified in such notice, or in default thereof CHATSWORTH2156447 GARDEN PROPERTIES LIMITED they will be excluded from the benefit of any distribution made before (Company Number 00656191 ) such debts are proved. The Directors have made a Declaration of Registered office: 60/62 Old London Road, Kingston upon Thames Solvency, and the Company is being wound up as part of a group KT2 6QZ restructuring. Principal trading address: 79 High Street, Teddington TW11 8HG Note: This notice is purely formal. All known creditors have been or In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, will be paid in full. I, Philip Weinberg of 60/62 Old London Road, Kingston upon Thames Further details contact: David Birne or Brian Johnson, Email: KT2 6QZ give notice that on 20 June 2014 I was appointed Liquidator [email protected], Tel: 020 7874 7971. Alternative contact: by a resolution of the members. Maria Holmes, Tel: 020 7874 7842. Notice is hereby given that the creditors of the above named David Birne and Brian Johnson, Joint Liquidators company, which is being voluntarily wound up, are required, on or 23 June 2014. (2157040) before 22 August 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the 2156439ALLSUMMER LIMITED undersigned Philip Weinberg of 60/62 Old London Road, Kingston (Company Number 04404333 ) upon Thames KT2 6QZ, the Liquidator of the said company, and, if so Registered office: 320 Kempshott Lane, Basingstoke, Hampshire, required by notice in writing from the said Liquidator, are, personally RG22 5LT or by their Solicitors, to come in and prove their debts or claims at Principal trading address: 320 Kempshott Lane, Basingstoke, such time and place as shall be specified in such notice, or in default Hampshire, RG22 5LT thereof they will be excluded from the benefit of any distribution. This Notice is hereby given that the creditors of the above named notice is purely formal, and all known creditors have been, or will be, Company are required, on or before the 29 July 2014 to send their paid in full. names and addresses and particulars of their debts or claims and the Philip Weinberg (IP number 5325 ), Liquidator of Marks Bloom, 60/62 names and addresses of their solicitors (if any) to James Stephen Old London Road, Kingston upon Thames KT2 6QZ, telephone 020 Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 8549 9951. Alternative contact: Adam Nakar, telephone 020 8549 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of 9951 the said Company, and, if so required by notice in writing from the 23 June 2014 (2156447) said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be 2156487CV AND J CONSULTANCY LIMITED excluded from the benefit of any distribution made before such debts (Company Number 07272646 ) are proved. Note: This notice is purely formal. All known creditors Registered office: 76 Alicia Gardens. Harrow, Middlesex HA3 8JE have been or will be paid in full. Principal trading address: 76 Alicia Gardens. Harrow, Middlesex HA3 Date of Appointment: 29 May 2014. 8JE For further details contact: James Stephen Pretty, Email: Notice is hereby given that the creditors of the Company must send [email protected], Tel: 02380 651441. their full names and addresses (and those of their Solicitors, if any), James Stephen Pretty, Liquidator together with full particulars of their debts or claims to the Liquidator 24 June 2014 (2156439) at Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ by 4 August 2014 . If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must 2156444CAE ADAR BUSINESS SERVICES LIMITED come in and prove their debts at such time and place as shall be (Company Number 05627401 ) specified in such notice. If they default in providing such proof, they Registered office: Montego, Nant Road, Bwichgwyn, Wrexham LL11 will be excluded from the benefit of any distribution made before such 5YN debts are proved. Principal trading address: Montego, Nant Road, Bwichgwyn, Note: It is anticipated that all known Creditors will be paid in full. Wrexham LL11 5YN Ian David Holland (IP number 2346 ) of Ian Holland + Co, The Clock We, Carolynn Jean Best (IP No. 9683 ) of F A Simms & Partners House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire Liquidator of the Company on 24 June 2014 . Further information LE17 4AP, and Richard Frank Simms (IP No. 9252 ) of F A Simms & about this case is available from Meeta Bhatti at the offices of Ian Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Holland + Co on 020 8866 6556 or at [email protected]. Leicestershire LE17 4AP, give notice that we were appointed Joint Ian David Holland, Liquidator (2156487) Liquidators of the above named company on 13 June 2014 by a resolution of members. Notice is hereby given that the Creditors of the above named 2156440DALEGARTH CONSULTING LIMITED company which is being voluntarily wound up, are required, on or (Company Number 04650567 ) before 26 July 2014 to prove their debts by sending to the Registered office: c/o Clarke Bell Chartered Accountants, Parsonage undersigned Carolynn Jean Best of F A Simms & Partners Limited, Chambers, 3 The Parsonage, Manchester, M3 2HW Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 Principal trading address: Dalegarth, Sherwood Road, Tideswell, 4AP, the Liquidator of the company, written statements of the Buxton, Derbyshire, SK17 8HR amounts they claim to be due to them from the company and, if so Notice is hereby given that the creditors of the above-named requested, to provide such further details or produce such company are required on or before 22 July 2014 to send their names documentary evidence as may appear to the Liquidators to be and addresses and particulars of their debts or claims, and the names necessary. A creditor who has not proved this debt before the and addresses of their solicitors (if any) to John Paul Bell, Liquidator declaration of any dividend is not entitled to disturb, by reason that he of the said company at Clarke Bell Chartered Accountants, Parsonage has not participated in it, the distribution of that dividend or any other Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and dividend declared before his debt was proved. if so required by notice in writing from the Liquidator, by their This notice is purely formal and all known creditors have been or will Solicitors or personally, to come in and prove their said debts or be paid in full. claims at such time and place as shall be specified in such notice, or Carolynn Jean Best and Richard Frank Simms, Joint Liquidators in default thereof they will be excluded from the benefit of any such Jane Clark, tel 01455 555 479, email [email protected] distribution made before such debts are proved. This notice is purely 18 June 2014 (2156444) formal. All known creditors have been, or shall be paid in full. Date of Appointment: 23 June 2014. For further details contact: Katie Muir, email: [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 23 June 2014 (2156440)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

DELTRON2156458 ELECTRONICS LIMITED The intended distribution is a final distribution and may be made (Company Number 02614913 ) without regard to any claims not proved by 12 August 2014. Any Registered office: c/o CLB Coopers, Ship Canal House, 98 King creditor who has not proved his debt by that date, or who increases Street, Manchester M2 4WU the claim in his proof after that date, will not be entitled to disturb the Nature of Business: Dormant intended final distribution. The joint liquidators intend that, after Notice is hereby given in accordance with Rule 4.182A of the paying or providing for a final distribution in respect of creditors who Insolvency Rules 1986 that the Joint Liquidators intend to pay a first have proved their claims, all funds remaining in the joint liquidators’ and final distribution at the rate of 100p in the pound to the creditors hands following the final distribution to creditors shall be distributed of Deltron Electronics Limited within two months of the last date for to the shareholders of the Company absolutely. The Company is able proving. to pay all its known liabilities in full. Date of appointment: 19 June Creditors of the company, are required on or before 23 July 2014 to 2014. send in their full names, their addresses and descriptions, full Office Holder details: John David Thomas Milsom and David John particulars of their debts or claims and the names and addresses of Standish, (IP Nos. 9241 and 8798) both of KPMG Restructuring, 8 their solicitors (if any) to the undersigned Diane Elizabeth Hill of CLB Salisbury Square, London, EC4Y 8BB. Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU the For further details contact: Becky Hewett, Tel: 020 7311 8229, Email: Joint Liquidator of the company and if so required by notice in writing, [email protected] to prove their debts or claims at such time and place as shall be John David Thomas Milsom, Joint Liquidator specified in such notice, or in default shall be excluded from the 23 June 2014 (2156481) benefit of any distribution. Explantory Reason: The directors have made a Declaration of Solvency to the effect that all of the company’s debts will be paid in OCCITAN2156482 CAPITAL PARTNERS LLP full, together with statutory interest, within twelve months of the (Company Number OC355566 ) commencement of the liquidation. Registered office: 55 New Bond Street, 4th Floor, London, W1S 1DG Diane Elizabeth Hill, IP No 008945 and Mark Terence Getliffe, IP No Principal trading address: 55 New Bond Street, 4th Floor, London, 008892, Liquidators of CLB Coopers, Ship Canal House, 98 King W1S 1DG Street, Manchester M2 4WU . Date of Appointment: 16 June 2014. Notice is hereby given that the creditors of the above named Telephone number: 0161 245 1000. Alternative person to contact with Company, over which I was appointed Joint Liquidator on 20 June enquiries about the case: Nicola Clark (2156458) 2014 are required, on or before 1 August 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to MARLIN2156477 OPTION 1 PLC the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings (Company Number 08224161 ) Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the Registered office: 8 Salisbury Square, London, EC4Y 8BB said Company, and, if so required by notice in writing from the said Principal trading address: 21 Grosvenor Place, London, SW1X 7HF Joint Liquidator, are, personally or by their solicitors, to come in and Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency prove their debts or claims at such time and place as shall be Rules 1986, that the joint liquidators of the Company intend to make a specified in such a notice, or in default thereof they will be excluded final distribution to creditors. Creditors are required to prove their from the benefit of any distribution. The winding up is a members’ debts on or before 12 August 2014 by sending full details of their voluntary winding up and it is anticipated that all debts will be paid. claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Office holder details: Gareth Rutt Morris and Andrew Martin Sheridan Square, London, EC4Y 8BB. Creditors must also, if so requested by (IP Nos 9424 and 8839) both of FRP Advisory LLP, Kings Orchard, 1 the joint liquidators, provide such further details and documentary Queen Street, Bristol, BS2 0HQ evidence to support their claims as the joint liquidators deem For further details contact: [email protected] necessary. The intended distribution is a final distribution and may be Gareth Rutt Morris, Joint Liquidator made without regard to any claims not proved by 12 August 2014. 24 June 2014 (2156482) Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, OCCITAN2156465 MANAGEMENT LIMITED after paying or providing for a final distribution in respect of creditors (Company Number 07278675 ) who have proved their claims, all funds remaining in the joint Registered office: 55 New Bond Street, 4th Floor, London, W1S 1DG liquidators’ hands following the final distribution to creditors shall be Principal trading address: 55 New Bond Street, 4th Floor, London, distributed to the shareholders of the Company absolutely. The W1S 1DG Company is able to pay all its known liabilities in full. Notice is hereby given that the creditors of the above named Date of Appointment: 19 June 2014. Company, over which I was appointed Joint Liquidator on 20 June Office Holder details: John David Thomas Milsom and David John 2014 are required, on or before 1 August 2014 to send in their full Standish (IP Nos. 9241 and 8798) both of KPMG Restructuring, 8 names, their addresses and descriptions, full particulars of their debts Salisbury Square, London EC4Y 8BB. or claims and the names and addresses of their solicitors (if any) to For further details contact: Becky Hewett, Email: the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings [email protected], Tel: 020 7311 8229. Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the John David Thomas Milsom, Joint Liquidator said Company, and, if so required by notice in writing from the said 23 June 2014 (2156477) Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded MARLIN2156481 OPTION 2 LIMITED from the benefit of any distribution. (Company Number 08224178 ) The winding up is a members’ voluntary winding up and it is Registered office: 8 Salisbury Square, London, EC4Y 8BB anticipated that all debts will be paid. Principal trading address: 21 Grosvenor Place, London, SW1X 7HF Office Holder details: Gareth Rutt Morris and Andrew Martin Sheridan Notice is hereby given, pursuant to Rule 4.182A of the Insolvency (IP Nos 9424 and 8839) both of FRP Advisory LLP, Kings Orchard, 1 Rules 1986, that the joint liquidators of the Company intend to make a Queen Street, Bristol, BS2 0HQ final distribution to creditors. Creditors are required to prove their Further details contact: Gareth Rutt Morris or Andrew Martin debts on or before 12 August 2014 by sending full details of their Sheridan, Email: [email protected]. claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Gareth Rutt Morris, Joint Liquidator Square, London, EC4Y 8BB. Creditors must also, if so requested by 24 June 2014 (2156465) the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 59 COMPANIES

SPIRE2156486 HOLDCO 2 HOTELS LIMITED Office holder details: Geoffrey Lambert Carton-Kelly and Geoffrey (Company Number 07145217 ) Paul Rowley (IP Nos 8602 and 008919) both of FRP Advisory LLP, 10 Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, Furnival Street, London, EC4A 1AB Southampton SO15 2DP For further details contact: The Joint Liquidators, Email: Principal trading address: One Fleet Place, London EC4M 7WS [email protected] or Jaz Stafford, Tel: 0203 005 4000. The Company was placed into a Members’ Voluntary Liquidation on Geoffrey Lambert Carton-Kelly, Joint Liquidator 18 June 2014 and is able to pay all its known creditors in full. 23 June 2014 (2156468) Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named company and THE2156479 CUMBRIA GROUP LIMITED that the last date for proving debts against the above-named (Company Number 02604149 ) company, which is being voluntarily wound up, is 15 August 2014. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Claims must be sent to the undersigned, Sean Croston (IP No. 8930) Hampshire SO53 3TZ of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Principal trading address: c/o Stable Accounting, Castlewood House, Hampshire SO15 2DP the liquidator of the company. After 15 August 77-91 New Oxford Street, London WC1A 1DG 2014 the liquidator may make that distribution without regard to the Notice is hereby given that the Creditors of the above named claim of any person in respect of a debt not already proved. The company are required on or before 1 August 2014, the last date for liquidator intends, that after paying or providing for a final distribution proving, to send their names and addresses and particulars of their in respect of the claims of all creditors who have proved their debts debts or claims to Nigel Ian Fox and David James Green of Baker Tilly by the above date, the assets remaining in the hands of the liquidator Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, shall be distributed to shareholders absolutely. Eastleigh, Hampshire SO53 3TZ, the Joint Liquidators of the said Date of appointment: 18 June 2014. company and if so requested by the Joint Liquidators, to provide such Further details contact: Bruce Maidment, Tel: 01865 799900. further details or produce such documentary or other evidence as Sean Croston, Liquidator may appear to the Liquidators to be necessary. A creditor who has 25 June 2014 (2156486) not proved his debt before the declaration of any 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 2156470STAR ASSOCIATES (SUFFOLK) LIMITED proved. No further public advertisement of invitation to prove debts (Company Number 06432283 ) will be given. Registered office: 38 Middlehill Road, Colehill, Wimborne BH21 2SE Please note that this is a solvent liquidation and all known creditors Principal trading address: Cleavelands, The Hill, Stanstead, Sudbury, have been or will be paid in full. Suffolk CO10 9AP Nigel Ian Fox (IP 8891 ) and David James Green (IP 10070 ) Joint The Company was placed into Members’ Voluntary Liquidation on 18 Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, June 2014 and is able to pay all its known creditors in full. Pursuant to Hampshire SO53 3TZ, telephone: +44 (0) 2380 646 464, email: Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that [email protected] . Date of Appointment: 20 June 2014 . the Joint Liquidators intend to make a first and final distribution to Helen Macdonald, tel 023 8064 6615, email remaining creditors of the above-named Company and that the last [email protected] (2156479) date for proving debts against the above-named Company, which is being voluntarily wound up, is 23 July 2014. Claims must be sent to the undersigned, Jeremy Charles Frost of Frost Group Limited, Airport VERDE2156473 HORTICULTURE HOLDINGS LIMITED House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the (Company Number 06387009 ) Company. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, After 23 July 2014, the Joint Liquidators may make that distribution Hampshire SO53 3TZ without regard to the claim of any person in respect of a debt not Principal trading address: Waltham Farm, Walton Lane, Bosham, already proved. Chichester, West Sussex PO18 8QD The Joint Liquidators intend that after paying or providing for a final Notice is hereby given that the Creditors of the above named distribution in respect of the claims of all creditors who have proved company are required on or before 1 August 2014, the last date for their debts by the above date, the assets remaining in the hands of proving, to send their names and addresses and particulars of their the Joint Liquidators shall be distributed to the shareholders debts or claims to Nigel Ian Fox and David James Green of Baker Tilly absolutely. Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, For further information contact Kelly Walford, E-mail: Eastleigh, Hampshire SO53 3TZ, the Joint Liquidators of the said [email protected], Telephone: 01202 830 044 company and if so requested by the Joint Liquidators, to provide such Jeremy Charles Frost further details or produce such documentary or other evidence as IP No: 9091 may appear to the Liquidators to be necessary. A creditor who has Joint Liquidator· Appointed on 18 June 2014 not proved his debt before the declaration of any dividend is not Dated 18 June 2014 (2156470) 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. No further public advertisement of invitation to prove debts SUMMER2156468 HOLDCO LIMITED will be given. (Company Number 08656017 ) Please note that this is a solvent liquidation and all known creditors Registered office: 10 Furnival Street, London, EC4A 1AB have been or will be paid in full. Principal trading address: Devonshire House, 7th Floor, Mayfair Place, Nigel Ian Fox (IP 8891 ) and David James Green (IP 10070 ) Joint London, W1J 8AJ Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Notice is hereby given that the creditors of the above named Hampshire SO53 3TZ, telephone: +44 (0) 2380 646 464, email: Company, over which I was appointed Joint Liquidator on 18 June [email protected] . Date of Appointment: 13 June 2014 . 2014 are required, on or before 29 July 2014 to send in their full Helen Macdonald, tel 023 8064 6615, email names, their addresses and descriptions, full particulars of their debts [email protected] (2156473) or claims and the names and addresses of their solicitors (if any) to the undersigned Geoffrey Lambert Carton-Kelly of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2156474WHITE & ETHERINGTON LIMITED At an Extraordinary General Meeting of the above-named Company, (Company Number 00795551 ) duly convened, and held at 10.15 am on Monday 23 June 2014 at 12 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Carden Place, Aberdeen AB10 1UR, the following Special Resolutions Hampshire SO53 3TZ were passed: Principal trading address: New Farm Road, Alresford, Hampshire 1. That the Company be wound up voluntarily and that Michael James SO24 9QE Meston Reid, Chartered Accountant, of Meston Reid & Co, 12 Carden Notice is hereby given that the Creditors of the above named Place, Aberdeen, be and is appointed Liquidator of the Company for company are required on or before 1 August 2014, the last date for the purposes of such winding up. proving, to send their names and addresses and particulars of their 2. That the Liquidator be and is hereby authorised to divide among debts or claims to Nigel Ian Fox and David James Green of Baker Tilly the members, either in specie, or in kind, the whole or any part of the Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, assets of the Company. Eastleigh, Hampshire SO53 3TZ, the Joint Liquidators of the said Alexander C Sneddon, Chairman (2157061) company and if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has FV2157048 DEVELOPMENTS LIMITED not proved his debt before the declaration of any dividend is not (In Members Voluntary Liquidation) entitled to disturb, by reason that he has not participated in it, the At an Extraordinary General Meeting of the Company duly convened distribution of that dividend or any other dividend before his debt was and held at 46 Charlotte Square, Edinburgh EH2 4HQ on Monday 23 proved. No further public advertisement of invitation to prove debts July 2014 the following Resolutions were duly passed: will be given. 1. SPECIAL RESOLUTIONS Please note that this is a solvent liquidation and all known creditors “That the Company be wound up voluntarily”. have been or will be paid in full. 2. ORDINARY RESOLUTION Nigel Ian Fox (IP 8891 ) and David James Green (IP 10070 ) Joint “That Richard Gardiner of Thompson Cooper, 3 Castle Cour,t Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Carnegie Campus, Dunfermline KY11 8PB, be and is hereby Hampshire SO53 3TZ, telephone: +44 (0) 2380 646 464, email: appointed Liquidator for the purpose of such winding up.” [email protected] . Date of Appointment: 13 June 2014 . Andrew Gray Muir, Chairman (2157048) Helen Macdonald, tel 023 8064 6615, email [email protected] (2156474) ENERGY2157044 CAPITAL MANAGEMENT UK LIMITED Company Number: SC434560 RESOLUTION FOR VOLUNTARY WINDING-UP Ten George Street, Edinburgh EH2 2DZ On 2 June 2014 the following written resolutions were passed by the 2157079HDP MANAGEMENT shareholders of the company on 18 June 2014, as a special resolution Company Number: SC010918 and an ordinary resolution respectively: Caledonian Exchange, 19A Canning Street, Edinburgh, Midlothian, That the Company be wound up voluntarily. EH3 8HE That Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young Principal Trading Address: Caledonian Exchange, 19A Canning LLP, Ten George Street, Edinburgh, EH2 2DZ be appointed as Joint Street, Edinburgh, Midlothian, EH3 8HE. Liquidators for the purposes of such winding up. The following Resolutions were passed on 16 June 2014, in writing Derek Neil Hyslop (IP Number: 9970) and Colin Peter Dempster (IP pursuant to the provisions of Section 288 of the Companies Act 2006 Number: 8908) of Ernst & Young LLP, Ten George Street, Edinburgh, as a Special Resolution and an Ordinary Resolution respectively: EH2 2DZ were appointed Joint Liquidators of the Company on 18 “That the Company be wound up voluntarily and that David Birne and June 2014. Brian Johnson, both of Fisher Partners, Acre House, 11-15 William Further information is available from Laura McGoldrick on 0131 777 Road, London NW1 3ER, (IP Nos 9034 and 9288) be and are hereby 2300. appointed Joint Liquidators of the Company for the purposes of such Michael Hill Director (2157044) winding up.” Further details contact: David Birne or Brian Johnson, Email: [email protected], Tel: 020 7874 7971. Alternative contact: CWC2157038 SOFTWARE SOLUTIONS LTD Maria Holmes, Tel: 020 7874 7842. Company Number: SC372117 Daniel Simon Samson, Director 90 Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XP 23 June 2014. (2157079) Principal Trading Address: 90 Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XP. At a General Meeting of the Members of the above-named Company, PUNCH2157068 HOLDINGS (UK) LIMITED duly convened and held at 90 Normand Road, Dysart, Kirkcaldy, Fife, Company Number: SC122838 KY1 2XP on 23 June 2014, the following Resolutions were passed as WILLIAM PATON LIMITED a Special Resolution and as an Ordinary Resolution respectively: Company Number: SC003614 “That the Company be placed into Members Voluntary Liquidation, PATON HOLDINGS LIMITED and that Alisdair James Findlay, of Findlay James, Saxon House, Company Number: SC089132 Saxon Way, Cheltenham GL52 6QX, (IP No: 8744) be and is hereby (All) Unit 3 Imperial Business Park, West Avenue, Paisley appointed Liquidator for the purpose of the winding-up of the Principal Trading Address: (All) Unit 3 Imperial Business Park, West Company.” Avenue, Paisley. Further details contact: Alisdair J Findlay, Email: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected], Tel: 01242 576 555. following written resolutions were passed on 13 June 2014, as a Colin Wallace Campbell, Chairman Special Resolution and as an Ordinary Resolution respectively: 20 June 2014. (2157038) “That the Companies be wound up voluntarily and that Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, be and are SEAFIELD2157031 PARK SERVICES LIMITED hereby appointed as Joint Liquidators of the Companies for the Company Number: SC354588 purpose of the windings up.” Park Farm, Nairn, IV12 5RZ Further details contact: Mags Hendry, Tel: 0141 222 2230 Principal Trading Address: Park Farm, Nairn, IV12 5RZ. Martin John Punch, Director Pursuant to chapter 2 of part 13 of the Companies Act 2006 the 24 June 2014. (2157068) following written resolutions were passed on 18 June 2014, as Ordinary and Special resolutions:

DRAKELANDS2157061 LIMITED Company Number: SC252101

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 61 COMPANIES

“That the Company be wound up voluntarily under the provisions of DALEGARTH2156434 CONSULTING LIMITED the Insolvency Act 1986 (the “Act”) and that Alexander Iain Fraser and (Company Number 04650567 ) Thomas Campbell MacLennan, both of FRP Advisory LLP, Ness Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Horizons Centre, Kintail House, Beechwood Business Park, Chambers, 3 The Parsonage, Manchester, M3 2HW Inverness, IV2 3BW, (IP Nos: 9218 and 8209) be and are hereby Principal trading address: Dalegarth, Sherwood Road, Tideswell, appointed liquidators for the purposes of such winding up.” Buxton, Derbyshire, SK17 8HR Further details contact: Lewis Young, Email: At a General Meeting of the above named company, duly convened [email protected]. and held at Sherwood Road, Tideswell, Buxton, Derbyshire, SK17 Deborah Barclay, Director 8HR on 23 June 2014, the following resolutions were duly passed as 18 June 2014. (2157031) a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The 2156399ALLSUMMER LIMITED Parsonage, Manchester M3 2HW, (IP No 8608) be and are hereby (Company Number 04404333 ) appointed Liquidator for the purposes of such winding-up.” Registered office: 320 Kempshott Lane, Basingstoke, Hampshire, For further details contact: Katie Muir, email: RG22 5LT [email protected], Tel: 0161 907 4044. Principal trading address: 320 Kempshott Lane, Basingstoke, Andrew Carrie, Director Hampshire, RG22 5LT 23 June 2014 (2156434) At a general meeting of the above named Company, duly convened and held at 320 Kempshott Lane, Basingstoke, Hampshire, RG22 5LT on 29 May 2014, the following resolutions were passed as a Special DELTRON2156422 ELECTRONICS LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 02614913 ) “That the Company be wound up voluntarily and that James Stephen Registered office: c/o CLB Coopers, Ship Canal House, 98 King Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Street, Manchester M2 4WU Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed Nature of Business: Dormant Liquidator for the purposes of such winding up.” At a General Meeting of the company, duly convened and held at the For further details contact: James Stephen Pretty, Email: offices of Avnet Inc, 2211 South 47th Street, Phoenix, Arizona 85034, [email protected], Tel: 02380 651441. USA on 16 June 2014, the following Resolutions were passed as a Peter William Clark, Director Special Resolution and an Ordinary Resolution respectively: 24 June 2014 (2156399) “That the company be wound up voluntarily” and “That Diane Elizabeth Hill and Mark Terence Getliffe of CLB Coopers, CHATSWORTH2156390 GARDEN PROPERTIES LIMITED Ship Canal House, 98 King Street, Manchester M2 4WU be appointed (Company Number 00656191 ) Joint Liquidators of the company for the purposes of the voluntary Registered office: 60/62 Old London Road, Kingston upon Thames winding-up.” KT2 6QZ Liquidators’ details: Diane Elizabeth Hill, IP No 008945 and Mark Principal trading address: 79 High Street, Teddington TW11 8HG Terence Getliffe, IP No 008892 of CLB Coopers, Ship Canal House, Section 85(1), Insolvency Act 1986 98 King Street, Manchester M2 4WU . Date of Appointment: 16 June At a general meeting of the Company, duly convened and held on 20 2014. Telephone number: 0161 245 1000. Alternative person to June 2014, the following Resolutions were passed as a Special contact with enquiries about the case: Nicola Clark Resolution and an Ordinary Resolution respectively: Michael Ryan McCoy, Chairman of the Meeting (2156422) “That the Company be wound up voluntarily and that P Weinberg of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the 2156432MARLIN OPTION 1 PLC purposes of such winding up.” (Company Number 08224161 ) Date on which Resolutions were passed: 20 June 2014 Registered office: 21 Grosvenor Place, London, SW1X 7HF Details of the office-holder: P Weinberg, IP no. 5325, Liquidator of Principal trading address: 21 Grosvenor Place, London, SW1X 7HF Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries following written resolutions were passed on 19 June 2014, as a about the case: Adam Nakar Special resolution and as an Ordinary resolution: William Turner, Chairman “That the Company be wound up voluntarily and that John David 20 June 2014 (2156390) Thomas Milsom and David John Standish, both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8798) be and are hereby appointed joint liquidators for the purpose of such winding CV2156400 AND J CONSULTANCY LIMITED up and that any power conferred on them by the Company, or by law, (Company Number 07272646 ) be exercisable by them jointly, or by either of them alone.” Registered office: 76 Alicia Gardens, Harrow, Middlesex HA3 8JE For further details contact: Laura Abbott, Email: Principal trading address: 76 Alicia Gardens, Harrow, Middlesex HA3 [email protected], Tel: 020 7311 8208. 8JE Paul Alexander Cooper, Director Notice is hereby given, pursuant to Section 85 of the Insolvency Act 23 June 2014 (2156432) 1986, that the following resolutions were passed by the members of the above-named Company on 24 June 2014 : Special Resolution MARLIN2156379 OPTION 2 LIMITED 1. That the Company be wound up voluntarily. (Company Number 08224178 ) Ordinary Resolution Registered office: 21 Grosvenor Place, London, SW1X 7HF 2. That Ian David Holland be appointed as Liquidator for the purposes Principal trading address: 21 Grosvenor Place, London, SW1X 7HF of such winding up. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Ian David Holland (IP number 2346 ) of Ian Holland + Co, The Clock following written resolutions were passed on 19 June 2014, as a House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed Special Resolution and as an Ordinary Resolution: Liquidator of the Company on 24 June 2014 . Further information “That the Company be wound up voluntarily and that John David about this case is available from Meeta Bhatti at the offices of Ian Thomas Milsom and David John Standish, both of KPMG LLP, 8 Holland + Co on 020 8866 6556 or at [email protected] . Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8798), be and Chandrakant Patel, Director (2156400) are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone.” For further details contact: Laura Abbott, Tel: 020 7311 8208, Email: [email protected]

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Paul Alexander Cooper, Director For further information contact: Kelly Walford, E-mail: 24 June 2014 (2156379) [email protected], Telephone: 01202 830 044 . William Edward Armit Director 18 June 2014 2156429OCCITAN CAPITAL PARTNERS LLP Jeremy Charles Frost (IP Number: 9091 ) and Stephen Patrick Jens (Company Number OC355566 ) Wadsted (IP Number: 6064 ) of Frost Group Limited, Airport House, Registered office: 130 Wood Street, London, EC2V 6DL Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of Principal trading address: 55 New Bond Street, 4th Floor, London, the Company on 18 June 2014 . (2156409) W1S 1DG At a general meeting of the above named Partnership duly convened and held at 10 Furnival Street, London, EC4A 1AB on 20 June 2014, SUMMER2156425 HOLDCO LIMITED at 9.30 am, the following resolutions were duly passed as a Special (Company Number 08656017 ) Resolution and as an Ordinary Resolution: Registered office: Devonshire House, 7th Floor, Mayfair Place, “That the Partnership be wound up voluntarily and that Gareth Rutt London, W1J 8AJ Morris and Andrew Martin Sheridan, both of FRP Advisory LLP, Kings Principal trading address: Devonshire House, 7th Floor, Mayfair Place, Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos 9424 and 8839) London, W1J 8AJ be and are hereby appointed Joint Liquidators for the purpose of the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the sole voluntary winding up.” director of the Company proposes on 18 June 2014, the following For further details contact: [email protected] resolutions be passed as special and ordinary resolutions: Herve Gallo, Chairman “That the Company be wound up voluntarily and that Geoffrey 20 June 2014 (2156429) Lambert Carton-Kelly and Geoffrey Paul Rowley, both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB, (IP Nos 8602 and 008919) be and are hereby appointed Joint Liquidators of the OCCITAN2156383 MANAGEMENT LIMITED Company for the purpose of the voluntary winding up.” (Company Number 07278675 ) For further details contact: The Joint Liquidators, Email: Registered office: 130 Wood Street, London, EC2V 6DL [email protected] or Jaz Stafford, Tel: 0203 005 4000. Principal trading address: 4th Floor, 55 New Bond Street, London, For and on behalf of the Company, W1S 1DG 23 June 2014 (2156425) At a general meeting of the above named Company duly convened and held at 10 Furnival Street, London, EC4A 1AB, on 20 June 2014, at 10.00 am, the following resolutions were duly passed as a Special THE2156395 CUMBRIA GROUP LIMITED Resolution and an Ordinary Resolution: (Company Number 02604149 ) “That the Company be wound up voluntarily and that Gareth Rutt Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Morris and Andrew Martin Sheridan, both of FRP Advisory LLP, Kings Hampshire SO53 3TZ Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos 9424 and 8839) Principal trading address: c/o Sable Accounting, Castlewood House, be and are hereby appointed Joint Liquidators for the purpose of the 77-91 New Oxford Street, London WC1A 1DG voluntary winding up.” At an Extraordinary General Meeting of the above named company, Further details contact: Gareth Rutt Morris or Andrew Martin duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Sheridan, Email: [email protected]. Eastleigh, Hampshire SO53 3TZ on 20 June 2014 the following Herve Gallo, Chairman Resolutions were passed as a Special Resolution and an Ordinary 24 June 2014 (2156383) Resolution respectively: “That the company be wound up voluntarily” and “That Nigel Ian Fox and David James Green, be appointed Joint Liquidators of the Company, and that they act jointly and severally.” SPIRE2156421 HOLDCO 2 HOTELS LIMITED Nigel Ian Fox (IP No. 8891 ) and David James Green (IP No. 10070 ), (Company Number 07145217 ) Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, Hampshire SO53 3TZ, tel +44 (0) 2380 646 464 and Southampton SO15 2DP [email protected] Principal trading address: One Fleet Place, London EC4M 7WS Richard Stubbs Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Helen Macdonald, tel 023 8064 6615, email following resolution was passed by the sole member on 18 June [email protected] (2156395) 2014, as a Special Written Resolution: “That the Company be wound up voluntarily and that Sean K Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, 2156427VERDE HORTICULTURE HOLDINGS LIMITED Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the (Company Number 06387009 ) Company for the purposes of the voluntary winding up.” Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Further details contact: Bruce Maidment, Tel: 01865 799900. Hampshire SO53 3TZ Gillian Elizabeth Sagar, Director Principal trading address: Waltham Farm, Walton Lane, Bosham, 25 June 2014 (2156421) Chichester, West Sussex PO18 8QD At a General Meeting of the above named company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, STAR2156409 ASSOCIATES (SUFFOLK) LIMITED Hampshire SO53 3TZ on 13 June 2014 the following Resolutions were (Company Number 06432283 ) passed as a Special Resolution and an Ordinary Resolution Registered office: 38 Middlehill Road, Colehill, Wimborne BH21 2SE respectively: “That the company be wound up voluntarily” and “That Principal trading address: Cleavelands, The Hill, Stanstead, Sudbury, Nigel Ian Fox and David James Green, be appointed Joint Liquidators Suffolk CO10 9AP of the Company, and that they act jointly and severally.” At an Extraordinary General Meeting of the Company convened and Nigel Ian Fox (IP No. 8891 ) and David James Green (IP No. 10070 ), held at Cleavelands, The Hill, Stanstead, Sudbury, Suffolk CO10 9AP Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, on 18 June 2014 at 2:45 pm the following resolutions were passed: Hampshire SO53 3TZ, tel +44 (0) 2380 646 464 and “That the Company be wound up voluntarily”. [email protected] “That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of James Floor Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Helen Macdonald, tel 023 8064 6615, email be appointed Joint Liquidators of the Company for the purposes of [email protected] (2156427) the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 63 COMPANIES

WHITE2156423 & ETHERINGTON LIMITED Family2156834 Investments (Company Number 00795551 ) FRIENDLY SOCIETIES Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Family Assurance Friendly Society Limited and The Ancient Order of Hampshire SO53 3TZ Foresters Friendly Society Limited, Section 86 and Schedule 15 of the Principal trading address: New Farm Road, Alresford, Hampshire Friendly Societies Act 1992 – partial transfer of engagements of the SO24 9QE Post Office Insurance Services (POIS) book of business At an Extraordinary General Meeting of the above named company, Notice is hereby given under paragraph 6 of Schedule 15 to the duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Friendly Societies Act 1992 that Application has been made by Family Eastleigh, Hampshire SO53 3TZ on 13 June 2014 the following Assurance Friendly Society Limited to the Prudential Regulation Resolutions were passed as a Special Resolution and an Ordinary Authority (PRA) for confirmation of the transfer of the POIS book of Resolution respectively: “That the company be wound up voluntarily” business carried on by Family Assurance Friendly Society Limited to and “That Nigel Ian Fox and David James Green, be appointed Joint The Ancient Order of Foresters Friendly Society Limited. Liquidators of the Company, and that they act jointly and severally.” An independent actuary’s report on the terms of the proposed Nigel Ian Fox (IP No. 8891 ) and David James Green (IP No. 10070 ), transfer has been obtained and is available for inspection at the Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, offices of Family Assurance Friendly Society Limited, 16-17 West Hampshire SO53 3TZ, tel +44 (0) 2380 646 464 and Street, Brighton, East Sussex BN1 2RL until 30 July 2014 or by [email protected] requesting a copy of the report by email from [email protected]. Michael White Any interested party has the right to make written representations Helen Macdonald, tel 023 8064 6615, email and/or give notice of their intention to make oral representations to [email protected] (2156423) the PRA with respect to the Application. The PRA intends to hear oral representations on 30 July 2014 at a time and place to be determined by the PRA. Written representations and notice of oral representations should be received by the PRA, 20 Moorgate, London, EC2R 6DA or Mutual societies by email to [email protected] (in both cases for the attention of Family POIS Transfer by18 July 2014. It would be FRIENDLY SOCIETIES helpful if the nature of any proposed oral representations were stated when giving notice. FAMILY2157102 INVESTMENTS Family Assurance Friendly Society Limited FRIENDLY SOCIETIES 16-17 West Street, Brighton, East Sussex BN1 2RL Family Assurance Friendly Society Limited and The Ancient Order of The Ancient Order of Foresters Friendly Society Limited Foresters Friendly Society Limited, Section 86 and Schedule 15 of the 29-33 Shirley Road, Southampton SO15 3EW Friendly Societies Act 1992 – partial transfer of engagements of the Issued by the Committee of Management of Family Assurance Post Office Insurance Services (POIS) book of business Friendly Society Limited Notice is hereby given under paragraph 6 of Schedule 15 to the Issued by the Committee of Management of The Ancient Order of Friendly Societies Act 1992 that Application has been made by Family Foresters Friendly Society Limited Assurance Friendly Society Limited to the Prudential Regulation Family Investments is a trading name of Family Assurance Friendly Authority (PRA) for confirmation of the transfer of the POIS book of Society Limited (incorporated under the Friendly Societies Act 1992, business carried on by Family Assurance Friendly Society Limited to Reg. No. 939F). Registered in England & Wales at 16-17 West Street, The Ancient Order of Foresters Friendly Society Limited. Brighton, BN1 2RL, United Kingdom. Family Assurance Friendly An independent actuary’s report on the terms of the proposed Society Limited is authorised by the Prudential Regulation Authority transfer has been obtained and is available for inspection at the and regulated by the Financial Conduct Authority and the Prudential offices of Family Assurance Friendly Society Limited, 16-17 West Regulation Authority. Street, Brighton, East Sussex BN1 2RL until 30 July 2014 or by Foresters Friendly Society is the trading name of The Ancient Order of requesting a copy of the report by email from [email protected]. Foresters Friendly Society Limited which is an Incorporated Friendly Any interested party has the right to make written representations Society (Registration No. 511F) and is authorised by the Prudential and/or give notice of their intention to make oral representations to Regulation Authority and regulated by the Financial Conduct Authority the PRA with respect to the Application. The PRA intends to hear oral and the Prudential Regulation Authority (Registration No. 110029). representations on 30 July 2014 at a time and place to be determined 22145 001 05.2014 (2156834) by the PRA. Written representations and notice of oral representations should be received by the PRA, 20 Moorgate, London, EC2R 6DA or by email to [email protected] (in both cases for FAMILY2156353 INVESTMENTS the attention of Family POIS Transfer by18 July 2014. It would be FRIENDLY SOCIETIES helpful if the nature of any proposed oral representations were stated Family Assurance Friendly Society Limited and The Ancient Order of when giving notice. Foresters Friendly Society Limited, Section 86 and Schedule 15 of the Family Assurance Friendly Society Limited Friendly Societies Act 1992 – partial transfer of engagements of the 16-17 West Street, Brighton, East Sussex BN1 2RL Post Office Insurance Services (POIS) book of business The Ancient Order of Foresters Friendly Society Limited Notice is hereby given under paragraph 6 of Schedule 15 to the 29-33 Shirley Road, Southampton SO15 3EW Friendly Societies Act 1992 that Application has been made by Family Issued by the Committee of Management of Family Assurance Assurance Friendly Society Limited to the Prudential Regulation Friendly Society Limited Authority (PRA) for confirmation of the transfer of the POIS book of Issued by the Committee of Management of The Ancient Order of business carried on by Family Assurance Friendly Society Limited to Foresters Friendly Society Limited The Ancient Order of Foresters Friendly Society Limited. Family Investments is a trading name of Family Assurance Friendly An independent actuary’s report on the terms of the proposed Society Limited (incorporated under the Friendly Societies Act 1992, transfer has been obtained and is available for inspection at the Reg. No. 939F). Registered in England & Wales at 16-17 West Street, offices of Family Assurance Friendly Society Limited, 16-17 West Brighton, BN1 2RL, United Kingdom. Family Assurance Friendly Street, Brighton, East Sussex BN1 2RL until 30 July 2014 or by Society Limited is authorised by the Prudential Regulation Authority requesting a copy of the report by email from [email protected]. and regulated by the Financial Conduct Authority and the Prudential Any interested party has the right to make written representations Regulation Authority. and/or give notice of their intention to make oral representations to Foresters Friendly Society is the trading name of The Ancient Order of the PRA with respect to the Application. The PRA intends to hear oral Foresters Friendly Society Limited which is an Incorporated Friendly representations on 30 July 2014 at a time and place to be determined Society (Registration No. 511F) and is authorised by the Prudential by the PRA. Written representations and notice of oral representations Regulation Authority and regulated by the Financial Conduct Authority should be received by the PRA, 20 Moorgate, London, EC2R 6DA or and the Prudential Regulation Authority (Registration No. 110029). by email to [email protected] (in both cases for 22145 001 05.2014 (2157102) the attention of Family POIS Transfer by18 July 2014. It would be helpful if the nature of any proposed oral representations were stated when giving notice.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Family Assurance Friendly Society Limited DISSOLUTION OF PARTNERSHIP 16-17 West Street, Brighton, East Sussex BN1 2RL The Ancient Order of Foresters Friendly Society Limited DISSOLUTION2156800 OF PARTNERSHIP 29-33 Shirley Road, Southampton SO15 3EW CITY LEASING AND PARTNERS PARTNERSHIP Issued by the Committee of Management of Family Assurance Notice is hereby given that, in accordance with the partnership Friendly Society Limited agreement, City Leasing and Partners Partnership expired and the Issued by the Committee of Management of The Ancient Order of limited partnership was dissolved on 23 June 2014. (2156800) Foresters Friendly Society Limited Family Investments is a trading name of Family Assurance Friendly Society Limited (incorporated under the Friendly Societies Act 1992, TRANSFER OF INTEREST Reg. No. 939F). Registered in England & Wales at 16-17 West Street, Brighton, BN1 2RL, United Kingdom. Family Assurance Friendly Limited2157116 Partnerships Act 1907 Society Limited is authorised by the Prudential Regulation Authority HGPE FOUNDER PARTNER LP and regulated by the Financial Conduct Authority and the Prudential (the “Partnership”) Regulation Authority. Registered in Scotland Number SL009605 Foresters Friendly Society is the trading name of The Ancient Order of Pursuant to Section 10 of the Limited Partnerships Act 1907, notice is Foresters Friendly Society Limited which is an Incorporated Friendly hereby given that: Society (Registration No. 511F) and is authorised by the Prudential 1. Hermes GPE Infrastructure GP LLP, the general partner of the Regulation Authority and regulated by the Financial Conduct Authority Partnership, has transferred a portion of its interest in HGPE Founder and the Prudential Regulation Authority (Registration No. 110029). Partner LP, a limited partnership registered in Scotland with number 22145 001 05.2014 (2156353) SL9605 to Hamish De Run, Perry Noble and Emma Lewis. As a result, Hamish De Run and Perry Noble increased their capital contribution in the Partnership and Emma Lewis has been admitted as a limited partner in the Partnership. Partnerships 2. Magnus Goodlad has transferred a portion of its interest in HGPE Founder Partner LP, a limited partnership registered in Scotland with CHANGE IN THE MEMBERS OF A PARTNERSHIP number SL9605 to Hermes GPE Infrastructure GP LLP, the general partner of the Partnership. (2157116) 2156995LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 24 June 2014, Bengt Braun transferred Limited2157110 Partnerships Act 1907 to Bengt Braun Förvaltnings AB, 100% of the interest held by it in FIM SUSTAINABLE TIMBER AND ENERGY LP EQT Greater China II Limited Partnership being a limited partnership Registered in Scotland Number: SL7703 registered in England and Wales with number LP011053 (the Notice is hereby given that, pursuant to section 10 of the Limited “Partnership”), and consequently on that date Bengt Braun Partnerships Act 1907, that pursuant to the assignations of the Förvaltnings AB became a limited partner in the Partnership and respective Limited Partnership interests referred to in the schedule Bengt Braun ceased to be a limited partner in the Partnership. annexed as relative hereto (the “ Schedule ”), the assignors detailed (2156995) in the Schedule transferred to the respective assignees the various interests held by such assignees in FIM Sustainable Timber and 2156871LIMITED PARTNERSHIPS ACT 1907 Energy LP, a limited partnership registered in Scotland with number Notice is hereby given, pursuant to section 10 of the Limited SL7703 and such assignors ceased to be limited partners and such Partnerships Act 1907, that on 24 June 2014, Pearl Holding Limited assignees became limited partners in FIM Sustainable Timber and transferred to Pearl Subholding Limited, 100% of the interest held by Energy LP. it in EQT V (No.2) Limited Partnership being a limited partnership Schedule registered in England and Wales with number LP011509 (the Vendor Purchaser Effective Date “Partnership”), and consequently on that date Pearl Subholding Victoria Jane Coleman Bernard Perera 22/05/2014 Limited became a limited partner in the Partnership and Pearl Holding Victoria Jane Coleman Bernard Perera 22/05/2014 Limited ceased to be a limited partner in the Partnership. (2156871) Victoria Jane Coleman John Michael Steele 22/05/2014 Williamson Victoria Jane Coleman Nigel James Cavers 22/05/2014 LIMITED2156797 PARTNERSHIPS ACT 1907 Turnbull Notice is hereby given, pursuant to section 10 of the Limited Rhoda Margot Ibbotson Carolyn Robin Leder 29/05/2014 Partnerships Act 1907, that on 24 June 2014, Pearl Holding Limited Shirley Elizabeth Paneth Transact Nominees Ltd 02/06/2014 transferred to Pearl Subholding Limited, 100% of the interest held by Richard Crosbie Dawson it in EQT IV (No.1) Limited Partnership being a limited partnership FIM Forest Funds General Partner Ltd as General Partner of FIM registered in England and Wales with number LP009391 (the Sustainable Timber and Energy LP (2157110) “Partnership”), and consequently on that date Pearl Subholding Limited became a limited partner in the Partnership and Pearl Holding Limited ceased to be a limited partner in the Partnership. (2156797) WINDING-UP ORDER

THE2156316 INSOLVENT PARTNERSHIPS ORDER (NI) 1995 2156795LIMITED PARTNERSHIPS ACT 1907 MCGLONE’S BAR FORMERLY THE MOTTE N BAILEY Notice is hereby given, pursuant to section 10 of the Limited By Order dated 19/06/2014, the above-named partnership, the Partnerships Act 1907, that on 24 June 2014, Bengt Braun transferred above-named partnership (principal place of business 131-133 to Bengt Braun Förvaltnings AB, 100% of the interest held by it in Kingsway, Dunmurry, Belfast, BT17 9NS) was ordered to be wound EQT V (No.1) Limited Partnership being a limited partnership up by the High Court of Justice in Northern Ireland. registered in England and Wales with number LP011508 (the Commencement of winding up: 28/02/2014 “Partnership”), and consequently on that date Bengt Braun Official Receiver (2156316) Förvaltnings AB became a limited partner in the Partnership and Bengt Braun ceased to be a limited partner in the Partnership. (2156795)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 65 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS

ECKERSALL,2156770 JANE LOUISE Appointments & retirements 129 Darley Avenue, MANCHESTER, M21 7JE Birth details: 2 January 1965 STATE APPOINTMENTS JANE LOUISE ECKERSALL, unemployed of 129 Darley Avenue, Chorlton, Manchester, M21 7JE lately trading as an Office 2156357MINISTRY OF JUSTICE Administrator under the trading name Perry Marketing from the same THE DEPARTMENT OF JUSTICE address and formerly a Company Director. SCOTTISH MINISTERS Also known as: JANE LOUISE ECKERSALL, UNEMPLOYED of 129 THE INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE Darley Avenue, Chorlton, Manchester, M21 7JE and lately a Sole CONVENTION 2007 ETC.) REGULATIONS 2012, THE Trader INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE In the Manchester County Court CONVENTION 2007 ETC.) REGULATIONS (NORTHERN IRELAND) No 111 of 2014 2012 AND THE INTERNATIONAL RECOVERY OF MAINTENANCE Bankruptcy order date: 24 April 2014 (HAGUE CONVENTION 2007) (SCOTLAND) REGULATIONS 2012 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Notice is hereby given that Regulations 4, 5, 7, 8 and 10 and telephone: 0161 234 8500, email: Schedules 1, 3 and 4 to the International Recovery of Maintenance [email protected] (Hague Convention 2007 etc.) Regulations 2012 (SI 2012/2814), Capacity of office holder(s): Trustee Regulations 3, 4, 6 and 7 and Schedule 1, Schedule 2 in so far as it is 5 June 2014 (2156770) not already in force, and Schedules 3 and 4 to the International Recovery of Maintenance (Hague Convention 2007 etc.) Regulations (Northern Ireland) 2012 (SR 2012/413) and the International Recovery HARGREAVES,2156734 STEPHEN KEITH of Maintenance (Hague Convention 2007) (Scotland) Regulations 2012 168 Acaster Lane, Bishopthorpe, YORK, YO23 2TD (SSI 2012/301) shall come into force on 1 August 2014, that being the Birth details: 2 November 1963 date on which the 2007 Hague Convention on the International STEPHEN KEITH HARGREAVES, an estimator, residing at 168 Recovery of Child Support and Other Forms of Family Maintenance Acaster Lane, Bishopthorpe, York, YO23 2TD, lately residing at 5 enters into force in relation to the United Kingdom. Trinity Court, Trinity Lane, York, YO1 6EY, formerly residing at 4 Moor Note: Lane, Bishopthorpe, York, YO23 2UF, all in North Yorkshire, a The European Union ratified the 2007 Hague Convention on 9 April company director. 2014 on behalf of all Member States and so under Article 60(2)(a) of Also known as: STEPHEN KEITH HARGREAVES, an estimator, the Convention it shall enter into force for all Member States of the residing at 168 Acaster Lane, Bishopthorpe, York, YO23 2TD, lately European Union on the first day of the month following the expiration residing at 5 Trinity Court, Trinity Lane, York, YO1 6EY, formerly of three months after the deposit of its instrument of ratification, residing at 4 Moor Lane, Bishopthorpe, York, YO23 2UF, all in North which is 1 August 2014. Details of Contracting States and their Yorkshire. declarations and reservations in relation to the Convention can be In the York County Court found at: No 230 of 2014 http://www.hcch.net/index_en.php?act=conventions.status&cid=131. Bankruptcy order date: 15 April 2014 (2156357) A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: 01482 323729, email: 2156254APPOINTMENT OF DEPUTY LIEUTENANT [email protected] The Earl of Caledon, Lord-Lieutenant of County Armagh has been Capacity of office holder(s): Official Receiver pleased to appoint 15 April 2014 (2156734) Colonel Hubert McAllister OBE TD Cluain-Ard 30 Glenloughan Rd JENKIN,2156810 KATHRYN ROWENA Scarva 15 Monk Bar Court, YORK, YO1 7LH Craigavon Birth details: 22 December 1979 Co Armagh KATHRYN ROWENA JENKIN, a governance manager, residing at 15 BT63 6NH Monk Bar Court, York, YO1 7LH, lately residing at 6 Nursery Drive, To be a Deputy Lieutenant of the County his Commission bearing York, YO24 4PE, formerly residing at 26 Wetherby Road, Harrogate, date the 25 June 2014 HG2 7SA, all in North Yorkshire, previously residing at 48 Forge The Earl of Caledon Avenue, Breme Park, Bromsgrove, Worcestershire, B60 3GG. Lord Lieutenant of the County (2156254) Also known as: KATHRYN ROWENA JENKIN, a governance manager, residing at 15 Monk Bar Court, York, YO1 7LH, lately residing at 8 School Drive, York, YO19 6LH, formerly residing at 26 Wetherby Road, Harrogate, HG2 7SA, all in North Yorkshire, previously residing at 48 Forge Avenue, Breme Park, Bromsgrove, Worcestershire, B60 3GG. In the York County Court No 261 of 2014 Bankruptcy order date: 1 May 2014 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: 01482 323729, email: [email protected] Capacity of office holder(s): Official Receiver 1 May 2014 (2156810)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

JONES,2156980 BARRY JOHN Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees 46 Wheatacre, SKELMERSDALE, Lancashire, WN8 8AJ (2156786) Birth details: 27 January 1977 Barry John Jones also known as Barry John Todhunter, unemployed, In2156731 the Bournemouth and Poole County Court residing at 46 Wheatacre, WN8 8JA, previously of 107 Fox Fold WN8 No 160 of 2014 6UE both in Skelmersdale. GRAHAM JAMES ANDERSON Also known as: BARRY JOHN JONES ALSO KNOWN AS Residential Address: 11 Ravenscourt Road, Bournemouth, Dorset TODHUNTER ROYAL NAVY RESERVIST 46 WHEATACRE, BH6 5EF SKELMERSDALE, WN8 8AJ Birth details: 13 May 1954 In the Wigan County Court Electrician No 99 of 2014 Trading names or styles: G Anderson Electrical Bankruptcy order date: 9 June 2014 I, Paul Anthony Goddard of Quantuma LLP, 30 Oxford Street, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Southampton SO14 3DJ, hereby give notice that I have been BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, appointed Trustee in Bankruptcy of the estate of the above named by email: [email protected] the Secretary of State with effect from 18 June 2014 . All persons Capacity of office holder(s): Receiver and Manager having in their possession any of the effects of the Bankkrupt must 9 June 2014 (2156980) deliver them to me and all debts due to the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me. 2156733LEEKE, SUSAN EMMA Paul Anthony Goddard (IP No 13592 ) Trustee, Quantuma LLP, 30 Taltreuddyn Fach, Dyffryn Ardudwy, Gwynedd, LL44 2RQ Oxford Street, Southampton SO14 3DJ, telephone 02380 336464 and Birth details: 30 September 1975 email [email protected] . SUSAN EMMA LEEKE also known as SUSAN EMMA GLADDISH, of Alternative contact for enquiries on proceedings: Adam Price on Taltreuddyn Fach, Dyffryn Ardudwy, Gwynedd, LL44 2RQ, lately 02380 821865 or at [email protected] residing at Flat 1 Bron-y-Graig House, Llanbedr, Gwynedd, LL45 2PA Date of Appointment: 18 June 2014 . (2156731) previously residing at 189 Orchard Street, Chichester, West Sussex, PO19 1DJ, self-employed trading in e-commerce, waitressing and cleaning under the style of Violet Orange. In2156953 the Barnstaple County Court Also known as: Susan Emma Leeke also known as Gladdish, Self- No 36 of 2014 employed of Taltreuddyn Fach, Dyffryn Ardudwy, Gwynedd, LL44 IAN RICHARD HALEY 2RQ In Bankruptcy In the Caernarfon County Court Residing at 5 Anchorage Court, Meddon Street, Bideford, Devon, No 57 of 2014 EX32 2EF and lately residing c/o Boyton House, Bear Street, Bankruptcy order date: 27 May 2014 Barnstaple, Devon, EX32 7DX and 22 King Edward Street, Barnstaple, N Bebbington Seneca House, Links Point, Amy Johnson Way, Devon, EX32 7BE. Date of birth: 31 December 1966. Occupation: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Unemployed. [email protected] Notice is hereby given, pursuant to Section 296(4) of the Insolvency Capacity of office holder(s): Official Receiver Act 1986 (as amended) that a Trustee has been appointed to the 27 May 2014 (2156733) Bankrupt’s estate by the Secretary of State. Notice is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a general meeting of the WILSON,2156899 DAVID JOHN Bankrupt’s creditors under Section 314(7) of the Insolvency Act 1986 3 Pelham Drive, Calderbridge, SEASCALE, CA20 1DB for the purpose of establishing a creditors committee under Section Birth details: 4 May 1958 301 of the Insolvency Act 1986 and fixing the remuneration of the DAVID JOHN WILSON CURRENTLY UNEMPLOYED AND trustee. The meeting will be held at MHA MacIntyre Hudson, New FORMERLY A SCAFFOLDER TRADING AS WEST CUMBRIA Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on SCAFFOLDING OF 3 PELHAM DRIVE CALDERBRIDGE SEASCALE 16 July 2014 at 11.00am. In order to be entitled to vote at the CUMBRIA CA20 1DB meeting, creditors must lodge their proxies with the Trustee at MHA Also known as: DAVID JOHN Wilson CURRENTLY A PROVIDER OF MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge TOOL HIRE SERVICES OF 3 PELHAM DRIVE CALDERBRIDGE Street, London, EC4V 6BJ by no later than 12 noon on the business SEASCALE CUMBRIA CA20 1DB day prior to the day of the meeting (together with a completed proof In the West Cumbria County Court of debt form if this has not previously been submitted). Date of No 31 of 2014 Appointment: 11 June 2014. Bankruptcy order date: 1 May 2014 Office Holder details: Georgina Marie Eason (IP No: 9688) of MHA N Bebbington Seneca House, Links Point, Amy Johnson Way, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Street, London, EC4V 6BJ. Further details contact: Georgina Marie [email protected] Eason, Email: [email protected]. Alternative contact: John Capacity of office holder(s): Trustee Evans, Email: [email protected], Tel: 0207 429 3493. 23 June 2014 (2156899) Georgina Marie Eason, Trustee 24 June 2014 (2156953)

APPOINTMENT AND RELEASE OF TRUSTEES In2156981 the Cambridge County Court In2156786 the Swindon County Court No 134 of 2013 No 72 of 2014 STEPHEN MARK KITCHENER DAVID JOHN FERRIS Apollo House, High Street, Newport, Saffron Walden CB11 3PG In Bankruptcy Birth details: 24 April 1968 Residential address: 97 The Mall, Old Town, Swindon, SN1 4JE. Date Unknown of Birth: 18 May 1954. Occupation: Financial Consultant. A General Meeting of Creditors is to take place on: 16 July 2014 at Notice is hereby given, in accordance with Rule 6.124 of the 10.30 am. Insolvency Rules 1986, that Timothy Hewson (IP Number 9385) and Venue: At The Insolvency Service, Eastbrook, Shaftesbury Road, Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, Cambridge CB2 8DR . Britannia Warehouse, The Docks, Gloucester GL1 2EH were Purpose of Meeting: To appoint a trustee of the bankrupt’s estate. appointed Joint Trustees of the above by a meeting of creditors on 12 June 2014 . Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 67 PEOPLE

Proofs and Proxies: In order to be entitled to vote at the meeting, HARKIN,2156354 Marie creditors must lodge proxies and any previously unlodged proofs by Occupation Sales Assistant, Residing 40 Woodbrook West, Derry 12.00 noon on 15 July 2014 at the Official Receiver’s address stated City, BT48 8PZ. below. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Anthony Hannon, Official Receiver, Offical Receivers Office 059670 of 2014 Cambridge, Eastbrook, Shaftesbury Road, Cambridge CB2 8DR, Date of Presenting Petition: 09 June 2014. telephone: 01223 445300, email: Date of Bankruptcy Order: 16 June 2014. [email protected] . Whether Debtor's or Creditor's Petition— Debtor’s. (2156354) Capacity: Receiver and Manager Date of Appointment: 6 May 2014 . (2156981) 2156351MCGLONE, Joseph Patrick Occupation Publican, t/a McGlones Bar, formerly The Motte ’N’ 2156729In the Hastings County Court Bailey, Residing 42 St Annes Road, Belfast, BT10 0PQ, t/a 131-133 No 36 of 2014 Kingsway, Dunmurry, Belfast, BT17 9NS. JASON NUTLEY In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 5 St Christophers, 23 Sutherland Avenue, Bexhill on Sea, East Sussex 023167 of 2014 TN39 3QR Date of Presenting Petition: 28 February 2014. A First Meeting of Creditors is to take place on: 17 July 2014 at 1.00 Date of Bankruptcy Order: 19 June 2014. pm. Whether Debtor's or Creditor's Petition— Creditor’s. (2156351) Purpose of Meeting: To appoint a trustee of the bankrupt’s estate. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by WELLS,2156350 Clive D 12.00 noon on 16 July 2014 at the Official Receiver’s address stated Occupation Haulage Contractor, t/a Wells Haulage, Residing 38 below. Cranagh Road, Coleraine, BT51 3NN, Formerly Residing 532 Ardina Andrew Stanley, Official Receiver, Official Receiver’s Office Medway, View, Castlerock, Coleraine, BT51 4XJ t/a 54 Dunboe Road, Articlave, West Wing, Ground Floor, The Observatory, Brunel Chatham Coleraine, BT51 4JR. Maritime, Kent ME4 4AF, telephone: 01634 894700, email: In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No [email protected] . 034694 of 2014 Capacity: Receiver and Manager Date of Presenting Petition: 31 March 2014. Date of Appointment: 22 May 2014 . (2156729) Date of Bankruptcy Order: 18 June 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2156350)

In2156954 the Slough County Court No 353 of 2011 MCLENNAN,2156349 Caroline SUNEIL RAJU Occupation Housewife, Residing 38 Burnside Road, Portstewart, Unemployed - Formerly a Salesman BT55 7LB. Birth details: 4 July 1983 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Current residential address: 40D Albert Street, Slough, Berkshire SL1 059840 of 2014 2ET Date of Presenting Petition: 09 June 2014. I, Brian Baker, IP Number 10530 of Kingston Smith & Partners LLP, Date of Bankruptcy Order: 16 June 2014. Devonshire House, 60 Goswell Road, London EC1M 7AD hereby give Whether Debtor's or Creditor's Petition— Debtor’s. (2156349) notice that I was appointed Trustee in Bankruptcy of the estate of the above named on 29 May 2014, by way of Secretary of State appointment. All persons having in their possession any of the effects O’SULLIVAN,2156348 John of the Bankrupt must deliver them to me and all debts due to the Occupation Assistant Branch Manager, Residing 9 Dorman Court, Bankrupt must also be paid to me. Derry, BT47 6AT, Fornerly Residing 19 Strule Park, Omagh, BT78 A meeting of Creditors will be held on 1 August 2014 at Kingston 5HN. Smith & Partners LLP, Devonshire House, 60 Goswell Road, London In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No EC1M 7AD at 10:00 am, to consider whether a creditors’ committee 059721 of 2014 should be formed and to approve the basis of the Trustee’s Date of Presenting Petition: 09 June 2014. remuneration. Proxies to be used at the meeting must be lodged with Date of Bankruptcy Order: 16 June 2014. the Trustee by 12.00 noon on 31 July 2014. Whether Debtor's or Creditor's Petition— Debtor’s. (2156348) All creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to Brian Baker of Kingston Smith & Partners LLP, 2156347RITCHIE, Stephen Norman Devonshire House, 60 Goswell Road, London EC1M 7AD, the Trustee Occupation Taxi Driver, Residing & t/a 2 Kilgad Close, Ballymena, of Suneil Raju and if so required by notice in writing, to prove their BT42 3BH. debts or claims at such time and place as shall be specified in such In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No notice, or in default shall be excluded from any distributions to 060137 of 2014 creditors. Date of Presenting Petition: 10 June 2014. Further details: Contact name: Emma Corser, email address, Date of Bankruptcy Order: 20 June 2014. [email protected], telephone number: 0207 566 4020, Whether Debtor's or Creditor's Petition— Debtor’s. (2156347) Reference number: bbbr0002/6 Capacity: Trustee (2156954) MCGLONE,2156346 Declan Barry Occupation Publican, t/a McGlone’s Bar, formerly the Motte ’N’ BANKRUPTCY ORDERS Bailey, Residing 7 Beechlawn Park, Dunmurry, Belfast, BT17 9NR, t/a 131-133 Kingsway, Dunmurry, Belfast, BT17 9NS. HAZLETT,2156355 Thomas In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Occupation Farmer, Residing 42 Corraglass Road, Corraglass, 023169 of 2014 Letterbreen, Enniskillen, BT74 9BA. Date of Presenting Petition: 28 February 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Date of Bankruptcy Order: 19 June 2014. 044846 of 2014 Whether Debtor's or Creditor's Petition— Creditor’s. (2156346) Date of Presenting Petition: 28 April 2014. Date of Bankruptcy Order: 18 June 2014. Whether Debtor's or Creditor's Petition— Creditor’s. (2156355) O’SULLIVAN,2156345 Geraldine

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Occupation Shop Assistant, Residing 83 Coolnagard Glen, Omagh, Date of Bankruptcy Order: 16 June 2014. BT78 1JN Formerly Residing 19 Strule Park, Omagh, BT78 5HN. Whether Debtor's or Creditor's Petition— Creditor’s. (2156336) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 059723 of 2014 Date of Presenting Petition: 09 June 2014. MCGIRR,2156335 Raymond Dermot Date of Bankruptcy Order: 16 June 2014. Occupation Unknown, formerly t/a MG Quarry Plant, Residing 8 Whether Debtor's or Creditor's Petition— Debtor’s. (2156345) Lambfield Crescent, Dungannon, BT71 6GD, Formerly t/a 8 Lambfield Crescent, Dungannon, BT71 6GD. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 2156343WOODWARD, Lyndsay 062368 of 2014 Occupation Sales Assistant, Residing 2 Mara Gardens, Holywood, Date of Presenting Petition: 13 June 2014. BT18 9AN, Formerly Residing 23a Strand Avenue, Holywood, BT18 Date of Bankruptcy Order: 20 June 2014. 9AW. Whether Debtor's or Creditor's Petition— Debtor’s. (2156335) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 061147 of 2014 Date of Presenting Petition: 12 June 2014. HUGHES,2156334 Joe Date of Bankruptcy Order: 20 June 2014. Occupation Shop Proprietor, t/a Unit 9 Moyraverty Centre, Whether Debtor's or Creditor's Petition— Debtor’s. (2156343) Moyraverty, Craigavon, BT65 5HX. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 036692 of 2014 WEBB,2156342 Francis Date of Presenting Petition: 04 April 2014. Occupation Sub Contractor, Residing 2 Dunmisk Terrace, Belfast, Date of Bankruptcy Order: 20 June 2014. BT11 8GR. Whether Debtor's or Creditor's Petition— Creditor’s. (2156334) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 036214 of 2014 Date of Presenting Petition: 03 April 2014. DEMPSEY,2156333 Susan Marie Date of Bankruptcy Order: 20 June 2014. Occupation Teacher, Residing 6 Grange Park, Dunmurry, Belfast, Whether Debtor's or Creditor's Petition— Creditor’s. (2156342) BT17 0AN. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 058650 of 2014 RITCHIE,2156341 Janine Roberta Date of Presenting Petition: 05 June 2014. (also known as Galbraith) Date of Bankruptcy Order: 16 June 2014. Occupation Unknown, Residing 2 Kilgad Close, Ballymena, BT42 Whether Debtor's or Creditor's Petition— Debtor’s. (2156333) 2BH. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 060140 of 2014 2156332ALLEN, Paul Jeffrey Date of Presenting Petition: 10 June 2014. Occupation Unemployed, Residing 183 Union Street, Lurgan, BT66 Date of Bankruptcy Order: 20 June 2014. 8EQ. Whether Debtor's or Creditor's Petition— Debtor’s. (2156341) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 060466 of 2014 Date of Presenting Petition: 11 June 2014. 2156339MALLON, Patrick Date of Bankruptcy Order: 20 June 2014. Occupation Businessman, Residing 2d Madden Road, Keady, Whether Debtor's or Creditor's Petition— Debtor’s. (2156332) Armagh, BT62 2RW. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 035904 of 2014 CARROLL,2156331 Patrick Thomas Date of Presenting Petition: 03 April 2014. Occupation General Operative, Residing 1 Tiroogan Close, Kinawley, Date of Bankruptcy Order: 20 June 2014. BT92 4FZ, Formerly Residing Corfad, Stradone, Cavan. Whether Debtor's or Creditor's Petition— Creditor’s. (2156339) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 017446 of 2014 Date of Presenting Petition: 14 February 2014. 2156338MALLON, Padraig Date of Bankruptcy Order: 16 June 2014. Occupation Engineer, Residing 23 Carrivekeeney Road, Newry, BT35 Whether Debtor's or Creditor's Petition— Debtor’s. (2156331) 7LU. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 062923 of 2014 HALL,2156329 Tracey Marie Date of Presenting Petition: 17 June 2014. (also known as Tracey Hall) Date of Bankruptcy Order: 20 June 2014. Occupation Housewife, Residing 1 Tiroogan Close, Kinawley, BT92 Whether Debtor's or Creditor's Petition— Debtor’s. (2156338) 4FZ, Formerly Residing Corfad, Stradone, Cavan. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 017442 of 2014 MCCAULEY,2156337 Ronald Date of Presenting Petition: 14 February 2014. Occupation Ceramic Tiler, Residing 30 Richmond Parade, Date of Bankruptcy Order: 16 June 2014. Newtownabbey, BT36 5LB. Whether Debtor's or Creditor's Petition— Debtor’s. (2156329) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 034096 of 2014 Date of Presenting Petition: 28 March 2014. DOHERTY,2156328 Ann Marie Date of Bankruptcy Order: 18 June 2014. Occupation Unknown, Residing 21 Lenamore Park, Londonderry, Whether Debtor's or Creditor's Petition— Creditor’s. (2156337) BT48 8GL, Formerly Residing 14 Oakgrove, Londonderry, BT48 8QA, Formerly t/a 52 Strand Road, Londonderry, BT48 7AJ. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No MCFETRIDGE,2156336 Peter 050118 of 2014 Occupation Businessman, Residing 112 Rathkeel Road, Date of Presenting Petition: 13 May 2014. Broughshane, BT42 4QE. Date of Bankruptcy Order: 18 June 2014. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Whether Debtor's or Creditor's Petition— Creditor’s. (2156328) 039957 of 2014 Date of Presenting Petition: 11 April 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 69 PEOPLE

ELY,2156327 Ross Joseph Date of Presenting Petition: 02 April 2014. Occupation Bread Salesman, Residing 5 Ravens Brae, Garrison, Date of Bankruptcy Order: 20 June 2014. Enniskillen, BT93 4AD. Whether Debtor's or Creditor's Petition— Creditor’s. (2156287) In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 038165 of 2014 Date of Presenting Petition: 09 April 2014. ATTWOOD,2156638 SCOTT Date of Bankruptcy Order: 20 June 2014. 44 Bertelin Road, STAFFORD, ST16 3JJ Whether Debtor's or Creditor's Petition— Debtor’s. (2156327) Birth details: 8 March 1972 Scott Attwood, unknown occupation 44 Bertilin Road, Stafford, ST16 3JJ 2156326DELANEY, Paula Michelle In the Stafford County Court Occupation Contracts Manager, Residing 25D Upper Lisburn Road, No 33 of 2014 Belfast, BT10 0GX. Date of Filing Petition: 24 June 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Bankruptcy order date: 24 June 2014 059836 of 2014 Time of Bankruptcy Order: 12:55 Date of Presenting Petition: 09 June 2014. Whether Debtor's or Creditor's PetitionDebtor's Date of Bankruptcy Order: 16 June 2014. D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Whether Debtor's or Creditor's Petition— Debtor’s. (2156326) UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] Capacity of office holder(s): Receiver and Manager ELY,2156325 Karen Ann 24 June 2014 (2156638) Occupation Homemaker, Residing 5 Ravens Brae, Garrison, Enniskillen, BT93 4AD. In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No ASHTON,2156637 TAMMIE 038168 of 2014 19 Anchorite Fields, KENDAL, Cumbria, LA9 5NG Date of Presenting Petition: 09 April 2014. Birth details: 13 August 1988 Date of Bankruptcy Order: 20 June 2014. Tammie Ashton, a self employed cafe owner of 19 Anchorite Fields, Whether Debtor's or Creditor's Petition— Debtor’s. (2156325) LA9 5NG and lately carrying on business as Hampers Tea Rooms at 14 New Shambles, LA9 4TS both in Kendal, Cumbria In the Kendal County Court FUTTER,2156324 Michael No 72 of 2014 Occupation Unknown, Residing 170 Warren Road, Donaghadee, Date of Filing Petition: 20 June 2014 BT21 0PJ. Bankruptcy order date: 20 June 2014 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No Time of Bankruptcy Order: 10:00 039170 of 2013 Whether Debtor's or Creditor's PetitionDebtor's Date of Presenting Petition: 15 April 2013. N Bebbington Seneca House, Links Point, Amy Johnson Way, Date of Bankruptcy Order: 20 June 2014. BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's Petition— Creditor’s. (2156324) [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2156637) CAMPBELL,2156309 Gary Occupation Electrician, Residing 52 Tattykeel Road, Omagh, BT78 5DA. BLACKSHAW,2156653 KAREN E In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 121 Canterbury Grove, LONDON, SE27 0PB 034478 of 2014 KAREN E BLACKSHAW OCCUPATION UNKNOWN OF 121 Date of Presenting Petition: 31 March 2014. CANTERBURY GROVE, LONDON, SE27 0PB Date of Bankruptcy Order: 18 June 2014. In the Central London County Court Whether Debtor's or Creditor's Petition— Creditor’s. (2156309) No 3383 of 2013 Date of Filing Petition: 1 August 2013 Bankruptcy order date: 17 June 2014 CUDDY,2156306 Deborah Time of Bankruptcy Order: 11:43 Occupation Landlord, t/a 13 Market Street, Magherafelt, BT45 6EE, Whether Debtor's or Creditor's PetitionCreditor's t/a 18 The Orchard, Draperstown, Magherafelt, BT45 7GG, t/a 20 The Name and address of petitioner: MFS PORTFOLIO LIMITED MARLIN Orchard, Draperstown, Magherafelt, BT45 7GG. HOUSE, 16-22 Grafton Road, , BN11 1QP In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 032379 of 2014 telephone: 0207 6371110, email: [email protected] Date of Presenting Petition: 25 March 2014. Capacity of office holder(s): Receiver and Manager Date of Bankruptcy Order: 13 June 2014. 17 June 2014 (2156653) Whether Debtor's or Creditor's Petition— Creditor’s. (2156306)

BUNNEY,2156641 JOHN CULPEPPER,2156304 Jannina 24 Hornchurch Court, HEYWOOD, LANCASHIRE, Lancashire, OL10 Occupation Unemployed, Residing 2a Princetown Terrace, Bangor, 2WL BT20 3BE. JOHN BUNNEY of 24 Hornchurch Court, Heywood, Lancashire, OL10 In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 2WL. Occupation Unknown. 062920 of 2014 In the Bury County Court Date of Presenting Petition: 17 June 2014. No 60 of 2014 Date of Bankruptcy Order: 20 June 2014. Date of Filing Petition: 1 May 2014 Whether Debtor's or Creditor's Petition— Debtor’s. (2156304) Bankruptcy order date: 20 June 2014 Time of Bankruptcy Order: 15:16 Whether Debtor's or Creditor's PetitionCreditor's ADAIR,2156287 Rodney J Name and address of petitioner: ROYAL BANK OF SCOTLAND PLC Occupation Contractor, t/a R J Adair Contracts, Residing 21 Lenagh 135 BISHOPSGATE, LONDON, EC2M 3UR Road, Randalstown, Antrim, BT41 2NF, Formerly t/a 21 Lenagh Road, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Randalstown, Antrim, BT41 2NF. telephone: 0161 234 8500, email: In the THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND No [email protected] 035781 of 2014 Capacity of office holder(s): Receiver and Manager

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

20 June 2014 (2156641) CRESSWELL,2156948 EDWARD GEORGE 56 Farnham Walk, West Hallam, ILKESTON, Derbyshire, DE7 6LQ Edward George Cresswell, unemployed, residing at and lately 2156640BUNNEY, SAM carrying on business as Eddymed Ambulance Service from 56 24 Hornchurch Court, HEYWOOD, LANCASHIRE, Lancashire, OL10 Farnham Walk, West Hallam, Ilkeston, Derbyshire, DE7 6LQ, lately 2WL residing and carrying on business as Eddymed Ambulance Service SAM BUNNEY of 24 Hornchurch Court, Heywood, Lancashire, OL10 from 36 Byron Street, Ilkeston, Derbyshire, DE7 5DG and 26 Julian 2WL. Occupation Unknown. Close, Ilkeston, Derbyshire, DE7 5BH and previoulsy carrying on In the Bury County Court business as Eddymed Ambulance Service from Unit 8, Crompton No 61 of 2014 Road, Ilkeston, Derbyshire, DE7 4BG. Date of Filing Petition: 1 May 2014 In the Derby County Court Bankruptcy order date: 20 June 2014 No 0173 of 2014 Time of Bankruptcy Order: 15:15 Date of Filing Petition: 24 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 June 2014 Name and address of petitioner: ROYAL BANK OF SCOTLAND PLC Time of Bankruptcy Order: 10:20 135 BISHOPSGATE, LONDON, EC2M 3UR Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0161 234 8500, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2014 (2156640) 24 June 2014 (2156948)

BLICK,2156943 TRACEY 2156702COSTELLO, ANDREW JOHN KERRY 154 Cuxton Road, ROCHESTER, Kent, ME2 2JB 24 Bower Road, Hale, ALTRINCHAM, Cheshire, WA15 9DR Birth details: 26 February 1971 Andrew John Kerry Costello unemployed of 24 Bower Road, Hale, TRACEY BLICK Sales Executive of 154 Cuxton Road, Strood, Cheshire, WA15 9DR Rochester, Kent, ME2 2JB In the Manchester County Court In the Medway County Court No 154 of 2014 No 190 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 20 June 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 20 June 2014 Time of Bankruptcy Order: 09:05 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0161 234 8500, email: Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2156702) 20 June 2014 (2156943)

DAVIES,2156643 SARAH LOUISE BURGESS,2156743 JAMES MARTIN 19 Edale Avenue, Mickleover, DERBY, DE3 9FY 100 Wilthorpe Avenue, BARNSLEY, South Yorkshire, S75 1EQ Sarah Louise Davies previously known as Sarah Louise Astbury, a Birth details: 1 December 1987 Learning Mentor, of 19 Edale Avenue, Mickleover, Derby, DE3 9FY James Martin Burgess residing and carrying on business as a Platerer and lately residing at 15 Jackson Avenue, Mickleover, Derby, DE3 under the style of JMB Plastering from 100 Wilthorpe Avenue, 9AS Barnsley, South Yorkshire, S75 1EQ and lately residing at 17 In the Derby County Court Pogmoor Road, Barnsley, South Yorkshire, S75 2EE No 0174 of 2014 In the Barnsley County Court Date of Filing Petition: 24 June 2014 No 59 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 23 June 2014 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 23 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:35 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: J Curbison 3rd 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 24 June 2014 (2156643) 23 June 2014 (2156743)

DONOVAN,2156644 TERENCE MARK 2156642CATHAN, SAVITRI 56 Redlands Avenue, PENARTH, South Glamorgan, CF64 2QU 102 Neville Road, LONDON, E7 9QT Terence Mark Donovan, Occupation unknown, of 56 Redlands SAVITRI CATHAN OCCUPATION UNKNOWN OF 102 NEVILLE Avenue, Penarth, Vale of Glamorgan, CF64 2QU ROAD, LONDON, E7 9QT In the Cardiff County Court In the Central London County Court No 112 of 2014 No 5590 of 2013 Date of Filing Petition: 6 May 2014 Date of Filing Petition: 30 December 2013 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 14:10 Time of Bankruptcy Order: 11:02 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GRANT THORNTON UK LLP Waters Name and address of petitioner: LONDON OF WALTHAM Edge, Clarendon Dock, BELFAST, BT1 3BH FOREST JUNIPER HOUSE, 2ND FLOOR, 221 HOE STREET, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 LONDON, E17 9PH 3ZA, telephone: 029 2038 1300, email: T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156644) 19 June 2014 (2156642)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 71 PEOPLE

DOUGHTY,2156938 BRIAN EALES,2156645 SIMON JOHN FLAT 4, 2ND FLOOR, 23 Belvedere Terrace, BRIGHTON, BN1 3AF The Old House, Clearwell Farm, Michaelston-y-Fedw, CARDIFF, CF3 BRIAN DOUGHTY OF FLAT 4,2ND FLOOR, 23 BELVEDERE 6XT TERRACE,BRIGHTON,BN1 3AF OCCUPATION UNKNOWN Simon John Eales,a Business Consultant of the Old House, Clearwell In the Central London County Court Farm,Pentrepoeth Road, Michaelston - y - Fedw, CF3 6XT and also No 4753 of 2013 lately residing at 51, Duncansby House, Ferry Court, Cardiff, CF11 Date of Filing Petition: 1 November 2013 0AT Bankruptcy order date: 19 June 2014 In the Newport (Gwent) County Court Time of Bankruptcy Order: 11:18 No 106 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 24 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:06 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Whether Debtor's or Creditor's PetitionDebtor's 3ED, telephone: 01273 224100, email: I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 18 June 2014 (2156938) Capacity of office holder(s): Official Receiver 24 June 2014 (2156645)

2156944DRAYCOTT, RICHARD MICHAEL 49 Clay Street, BURTON-ON-TRENT, Staffordshire, DE15 9BG EAVES,2156935 ANDREW GORDON Richard Michael Draycott, a Fitness Instructor, of 49 Clay Street, 8 Lucy Street, MORECAMBE, Lancashire, LA4 5JJ Burton-on-Trent, Staffordshire, DE15 9BG and lately residing at 49 Birth details: 28 April 1961 Claymar Drive, Newhall, Swadlincote, DE11 0LF Andrew Gordon Eaves, unemployed of 8 Lucy Street, Morecambe In the Derby County Court LA4 5JJ and lately residing at 230 Torrisholme Road, Lancaster, LA1 No 0175 of 2014 2TU and formerly residing at 76 Scale Hall Lane, Lancaster, LA1 2RP Date of Filing Petition: 24 June 2014 all in Lancashire Bankruptcy order date: 24 June 2014 In the Lancaster County Court Time of Bankruptcy Order: 10:20 No 40 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 24 June 2014 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 24 June 2014 (2156944) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager DONAGHY,2156877 JOHN 24 June 2014 (2156935) 541 Aldridge Road, Great Barr, BIRMINGHAM, B44 8NA Birth details: 25 April 1966 JOHN DONAGHY of 541 Aldridge Road, Perry Barr, Birmingham, B44 FOOTS,2156651 LORRAINE 8NA a sole trader and carrying on business as J&M Buildings & 41 FOLLOGER ROAD, RUGBY, Warwickshire, CV21 2JF Maintanence, 541 Aldridge Road, Perry Barr, Birmingham, B44 8NA. LORRAINE FOOTS 41 Folloger Road, Rugby, CV21 2JF. In the Birmingham County Court In the Coventry County Court No 284 of 2014 No 137 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 30 April 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 12 June 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: CLEAR DEBT LIMITED Nelson Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, House, Park Road, Timperley, ALTRINCHAM, WA14 5BZ email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 19 June 2014 (2156877) email: [email protected] Capacity of office holder(s): Receiver and Manager 12 June 2014 (2156651) EDWARDS,2156716 KAMARLA NYASHA Flat 52, Brentwood Court, Lowther Road, MANCHESTER, M25 9PX Birth details: 14 February 1979 FOWLER,2156654 SARAH ROSE Kamarla Nyasha Edwards of Flat 52 Brentwood Court, Lowther Road, 43 East Wichel Way, SWINDON, SN1 7AD Prestwich, Manchester, M25 9PX Birth details: 7 July 1986 In the Bury County Court SARAH ROSE FOWLER a part-time Student, part-time Assistant No 6 of 2014 Shop Manager and Army Reservist of 43 East Wichel Way, Date of Filing Petition: 16 January 2014 Wichelstowe, Swindon, Wiltshire, SN1 7AD and lately residing at 3 Bankruptcy order date: 20 June 2014 Wyle Road, Tidworth, Hampshire, SP4 7QE Time of Bankruptcy Order: 15:30 In the Swindon County Court Whether Debtor's or Creditor's PetitionCreditor's No 56 of 2014 Name and address of petitioner: HODGSONS Nelson House, Park Date of Filing Petition: 24 June 2014 Road, Timperley, ALTRINCHAM, WA14 5BZ Bankruptcy order date: 24 June 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 10:10 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 Capacity of office holder(s): Receiver and Manager 3HB, telephone: 01452 338000, email: 24 June 2014 (2156716) [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2156654)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

FAIRCLOTH,2156708 MARTIN REGINALD GILL,2156940 JASBIR 15 Ravens Wood Court, St Mary's Street, Risca, NP11 6GG 21-23 Railway Terrace, SUNDERLAND, SR4 0PY Birth details: 22 May 1947 Mrs Jasbir Gill, also known as Mrs Kasvir Kaur Gill, a Post Mistress Martin Reginald Faircloth Unemployed of 15 Ravens Wood Court, St and Costcutter Shop with another, at 21-23 Railway Terrace, Mary's Street, Risca, NP11 6GG and lately residing at 35 Diamond Sunderland, Tyne & Wear, SR4 0PY Close, Caerphilly, CF83 2LJ and also lately residing at 33 Mornington In the Sunderland County Court Meadows, Caerphilly No 80 of 2014 In the Newport (Gwent) County Court Date of Filing Petition: 11 April 2014 No 105 of 2014 Bankruptcy order date: 5 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 04:00 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:05 Name and address of petitioner: E.on Energy Solutions Limited PO Whether Debtor's or Creditor's PetitionDebtor's Box 10126, Trinity House, 2 Burton Street, NOTTINGHAM, NG1 4BX I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 3ZA, telephone: 029 2038 1300, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 24 June 2014 (2156708) 5 June 2014 (2156940)

2156650FLANAGAN, MICHAEL JAMES GRADY,2156659 JIMMY ALBERT FRANK 145 Pilling Lane, CHORLEY, Lancashire, PR7 3EF 8 Angel Close, Pennyland, MILTON KEYNES, MK15 8AQ Birth details: 25 August 1987 JIMMY ALBERT FRANK GRADY retired 8 Angel Close, Pennyland, Michael James Flanagan Self Employed PAT Tester, residing and Milton Keynes, MK15 8AQ. carrying on business as AL PAT Testing 145 Pilling Lane, PR7 3EF In the Milton Keynes County Court and previously residing at 90 Lakeland Gardens, PR7 2LS and 63 No 94 of 2014 Moor Road, Chorley PR7 2LR all of Chorley, Lancashire Date of Filing Petition: 23 June 2014 In the Preston County Court Bankruptcy order date: 23 June 2014 No 138 of 2014 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 23 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 June 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 15:55 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 23 June 2014 (2156659) email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156650) GRANT,2156714 RONALD CRAWFORD JOHN 22 Miles Close, Ford, ARUNDEL, West Sussex, BN18 0TB Birth details: 24 June 1959 GRAY,2156661 PAUL TIMOTHY RONALD CRAWFORD JOHN GRANT Aka CRAWFORD GRANT, 62 Ringwood Road, Totton, SOUTHAMPTON, SO40 8DQ Electrician, of 22 Miles Close, Ford, Arundel, BN18 0TB and lately CURRENTLY A DIRECTOR OF 62 RINGWOOD residing at Berry House, Berry Lane, Littlehampton, BN17 5HD and ROAD,TOTTON,SOUTHAMPTON,SO40 8DQ carrying on business as Grants Building of 22 Miles Close, Ford, In the Central London County Court Arundel, BN18 0TB No 1840 of 2014 In the Brighton County Court Date of Filing Petition: 1 May 2014 No 297 of 2014 Bankruptcy order date: 17 June 2014 Date of Filing Petition: 23 June 2014 Time of Bankruptcy Order: 10:49 Bankruptcy order date: 23 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:15 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, 3ED, telephone: 01273 224100, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156714) 17 June 2014 (2156661)

HARPER,2156711 ANDREW GALLACHER,2156655 IAN CHARLES 22 Davenants, BASILDON, Essex, SS13 1QX 20 Chesterfield Road, Barnet, Herts, Hertfordshire, EN5 2RG Birth details: 23 September 1961 Birth details: 18 August 1969 ANDREW HARPER of 22 Davenants, Basildon, Essex, SS13 1QX and Ian Charles Gallacher of 20 Chesterfield Road, Barnet, Herts EN5 2RG lately residing at 26 Rivertons, Basildon, Essex, SS16 4UX, Book- and lately of 145 The Walk, Potters Bar, Herts, EN6 1QD, Lately A keeper Director Currently Unemployed In the Southend County Court In the Central London County Court No 187 of 2014 No 2530 of 2014 Date of Filing Petition: 20 June 2014 Date of Filing Petition: 18 June 2014 Bankruptcy order date: 20 June 2014 Bankruptcy order date: 18 June 2014 Time of Bankruptcy Order: 11:17 Time of Bankruptcy Order: 13:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 June 2014 (2156655) 20 June 2014 (2156711)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 73 PEOPLE

HARRIS,2156707 MARGARET LOIS HARRINGTON,2156667 JOHN DESMOND 29 Vaughan Road, WILLENHALL, WV13 3TJ 39 Crossways, SOUTH CROYDON, Surrey, CR2 8JQ MARGARET LOIS HARRIS CURRENTLY A PSYCHIATRIST OF 29 Birth details: 12 December 1954 VAUGHAN ROAD, WILLENHALL, WEST MIDLANDS, WV13 3TJ JOHN DESMOND HARRINGTON, a Builder, residing and carrying on In the High Court Of Justice business at 39 Crossways, South Croydon CR2 8JQ No 1838 of 2014 In the Croydon County Court Date of Filing Petition: 1 May 2014 No 450 of 2014 Bankruptcy order date: 17 June 2014 Date of Filing Petition: 18 June 2014 Time of Bankruptcy Order: 10:38 Bankruptcy order date: 18 June 2014 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 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, J Taylor The Insolvency Service, Cannon House, 18 The Priory CR0 1XN, telephone: 020 8681 5166, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 June 2014 (2156667) 17 June 2014 (2156707)

HELEN,2156670 CORNELIUS 2156673HENRY, SHERMAN 223 Braceby Avenue, BIRMINGHAM, B13 0US 46 Poplar Place, Armthorpe, DONCASTER, South Yorkshire, DN3 2EB Birth details: 19 September 1953 SHERMAN HENRY. occupation unknown of 46 Poplar Place, CORNELIUS HELEN of 223 Braceby Avenue, Billesley, Birmingham, Armthorpe, Doncaster, DN3 2EB. B13 0US, an electrician also known as Mr CJ Helen and carrying on In the Doncaster County Court business as C J H Electrical, 223 Braceby Avenue, Billesley, No 64 of 2014 Birmingham, B13 0US - an electrician, sole trader. Date of Filing Petition: 10 April 2014 In the Birmingham County Court Bankruptcy order date: 23 June 2014 No 287 of 2014 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 20 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 June 2014 Name and address of petitioner: CABOT FINANCIAL 1 Kings Hill Time of Bankruptcy Order: 12:00 Avenue, Kings Hill, WEST MALLING, ME19 4UA Whether Debtor's or Creditor's PetitionDebtor's J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 J Taylor The Insolvency Service, Cannon House, 18 The Priory 2GU, telephone: 0114 2212700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156673) 20 June 2014 (2156670)

HUSSAIN-ALI,2156678 SHAH MOHAMMED HOLDEN,2156704 HELEN SHEILA 125 East Road, Longsight, MANCHESTER, M12 5GY 18 Milsom Place, Cotford St. Luke, Taunton, Somerset, TA4 1LT SHAH MOHAMMED HUSSAIN-ALI CURRENTLY A FINANCE Birth details: 25 April 1966 BROKER OF 125 EAST ROAD,LONGSIGHT,GREATER Helen Sheila Holden residing at 18 Milsom Place, Cotford St Luke, Nr MANCHESTER,M12 5GY LATELY OF 34 WOODLAND Taunton, TA4 1LY, chef ROAD,BURNAGE,GREATER MANCHESTER,M19 2QP In the Taunton County Court In the High Court Of Justice No 77 of 2014 No 1851 of 2014 Date of Filing Petition: 23 June 2014 Date of Filing Petition: 2 May 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 10:06 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 23 June 2014 (2156704) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager HOWELL,2156675 BAXSHINDER 23 June 2014 (2156678) 85 Lawson Avenue, Peterborough, PE2 8QD Birth details: 20 January 1975 BAXSHINDER HOWELL also known as Ms BAXSHINDER KAUR, HAMMOND,2156664 NICOLA LORRAINE FIELD MONITORING OFFICER of 85 Lawson Avenue, Stanground, Flat 315, Webb Court, Attlee Road, LONDON, SE28 8DN PETERBOROUGH, PE2 8QD Birth details: 24 March 1978 In the Peterborough County Court NICOLA LORRAINE HAMMOND Unemployed of 315 Webb Court, No 122 of 2014 Attlee Road, Thamesmead, SE28 8DN Date of Filing Petition: 23 June 2014 In the Medway County Court Bankruptcy order date: 23 June 2014 No 191 of 2014 Time of Bankruptcy Order: 10:05 Date of Filing Petition: 20 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 June 2014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 11:10 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 23 June 2014 (2156675) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2156664)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

KAHN,2156680 YASMIN KNOWLES,2156713 BERNADETTE GILLIAN 46 Stafford Road, HARROW, HA3 6NA 42 Smith House Avenue, BRIGHOUSE, West Yorkshire, HD6 2LD YASMIN KAHN ALSO KNOWN AS YASMIN Vida CURRENTLY Birth details: 1 December 1964 OCCUPATION UNKNOWN OF 46 STAFFORD ROAD, HARROW, Mrs BERNADETTE GILLIAN KNOWLES, a sales assistant of and MIDDLESEX, HA3 6NA trading from 42 Smith House Avenue, Brighouse, HD6 2LD under the In the Central London County Court style of BGK Computerised Accounts as a book Keeper and lately No 423 of 2014 residing at 3 Savile House, Elland, HX5 0BS both in the County of Date of Filing Petition: 30 January 2014 West Yorkshire Bankruptcy order date: 17 June 2014 In the Halifax County Court Time of Bankruptcy Order: 11:17 No 64 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: CHANCELLORS GROUP OF Bankruptcy order date: 24 June 2014 ESTATE AGENTS LTD ONE STATION SQUARE, BRACKNELL, RG12 Time of Bankruptcy Order: 11:05 1QB Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0207 6371110, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 June 2014 (2156680) 24 June 2014 (2156713)

2156703KEEBLE, KIM LEWIS,2156686 MICHAEL OLIVER 50 Hine Avenue, NEWARK, Nottinghamshire, NG24 2LH Flat 3, 15 Market Place, Tickhill, DONCASTER, DN11 9LX Birth details: 27 October 1956 MICHAEL OLIVER LEWIS, CURRENTLY CAB DRIVER OF FLAT 3, 15 KIM KEEBLE, Laundry Assistant of 50 Hine Avenue, Newark, MARKET PLACE, TICKHILL, DONCASTER, SOUTH YORKSHIRE Nottinghamshire. NG24 2LH. and lately residing at 14 Markwick DN11 9LX Close, Newark, Nottinghamshire. NG24 2LG In the High Court Of Justice In the Nottingham County Court No 311 of 2014 No 0275 of 2014 Date of Filing Petition: 24 January 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 11:13 Time of Bankruptcy Order: 10:14 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 & G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0115 852 5000, email: J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 [email protected] 2GU, telephone: 0114 2212700, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 June 2014 (2156703) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2156686)

KEEBLE,2156682 JOHN RANDALL 50 Hine Avenue, NEWARK, Nottinghamshire, NG24 2LH LINES,2156710 STEVEN Birth details: 27 May 1955 Flat 10, Catalin Court, Howard Close, WALTHAM ABBEY, EN9 1XG John Randall Keeble, Maintenance Fitter, 50 Hine Avenue, Newark, STEVEN LINES CURRENTLY A TAXI DRIVER OF FLAT 10, CATALIN Nottinghamshire, NG24 2LH, lately residing at 14 Markwick Close, COURT, HOWARD CLOSE, WALTHAM ABBEY, HERTFORDSHIRE, Newark, Nottinghamshire, NG24 2LG EN9 1XG In the Nottingham County Court In the Central London County Court No 0276 of 2014 No 888 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 27 February 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 16 June 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0115 852 5000, email: Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 24 June 2014 (2156682) Capacity of office holder(s): Official Receiver 16 June 2014 (2156710)

KIRKWOOD,2156831 GARY 26 Park Lane, FAREHAM, HAMPSHIRE, Hampshire, PO16 7JX LUMSDEN,2156690 IAN ROBERT Mr Gary Kirkwood Occupation Unknown of 26 Park Lane. Fareham, 55 Home Park, WALLSEND, Tyne and Wear, NE28 8UH Hampshire, PO16 7JX Birth details: 21 February 1969 In the Portsmouth County Court Ian Robert Lumsden, an Insurance Manager, of 55 Homepark, No 128 of 2014 Wallsend, Tyne and Wear, NE28 8UH, lately residing at 19 Woodville Date of Filing Petition: 8 May 2014 Road, Newcastle Upon Tyne, NE15 7JZ, previously residing at 54 Bankruptcy order date: 23 June 2014 Ordley Close, Newcastle Upon Tyne, NE15 7XT Time of Bankruptcy Order: 11:05 In the Newcastle-upon-Tyne County Court Whether Debtor's or Creditor's PetitionCreditor's No 513 of 2014 Name and address of petitioner: OLYMPIC FIRE PROTECTION Date of Filing Petition: 24 June 2014 LIMITED St. Anns Manor, 6-8 St. Ann Street, SALISBURY, SP1 2DN Bankruptcy order date: 24 June 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 13:06 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 23 June 2014 (2156831) [email protected] Capacity of office holder(s): Official Receiver 24 June 2014 (2156690)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 75 PEOPLE

MAHN,2156705 EMMA LOUISE MCLAUGHLIN,2156715 EILEEN 4 Priory Gardens, LONDON, W5 1DX 14 Willowmead Close, LONDON, W5 1PT EMMA LOUISE MAHN CURRENTLY A HAIRDRESSER OF 4 PRIORY EILEEN MCLAUGHLIN ALSO KNOWN AS EILEEN O'Shea GARDENS EALING ROAD EALING W5 1DX CURRENTLY UNEMPLOYED OF 14 WILLOWMEAD CLOSE, EALING, In the Central London County Court LONDON, W5 1PT LATELY OF C/O GROUND FLOOR, 41-45 No 720 of 2014 BLACKFRIARS ROAD, LONDON, SE1 8NZ Date of Filing Petition: 19 February 2014 In the High Court Of Justice Bankruptcy order date: 19 June 2014 No 1910 of 2014 Time of Bankruptcy Order: 11:20 Date of Filing Petition: 7 May 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:45 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name and address of petitioner: HODGE JONES AND ALLEN LLP telephone: 0207 6371110, email: [email protected] 180 North Gower Street, London, NW1 2NB Capacity of office holder(s): Receiver and Manager T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 19 June 2014 (2156705) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156715) 2156833MAINZINGER, SIMONE JANE 22 Tennyson Close, RYDE, , PO33 3QB Simone Jane Mainzinger, 22 Tennyson Close, Ryde, Isle of Wight, MAILLIE,2156692 LORRAINE PO33 3QB and lately carrying on business as Island Mororcycles 27 Gordon Street, DONCASTER, South Yorkshire, DN1 1RS Shanklin, 70 Wilton Park Road, Shanklin, Isle of Wight PO37 7BU, Birth details: 11 April 1963 motorcycle garage. Lorraine Maillie, unemployed, of 27 Gordon Street, Doncaster, South In the Newport (Isle of Wight) County Court Yorkshire DN1 1RS, and also know as Lorraine Baillie. No 44 of 2014 In the Doncaster County Court Date of Filing Petition: 24 June 2014 No 120 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:50 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 24 June 2014 (2156833) 24 June 2014 (2156692)

MAWI,2156717 RAJINDER MARTIN,2156701 LEE MALCOLM 21 Hazelwood, Monk Bretton, BARNSLEY, SOUTH YORKSHIRE, 7 Smithy Lane, Heysham, MORECAMBE, Lancashire, LA3 2QH South Yorkshire, S71 2GE Birth details: 30 December 1967 Rajinder Mawi, a Company Director of 21 Hazelwood, Monk Bretton, Lee Malcolm Martin Firefighter of 7 Smithy Lane, Heysham, Barnsley, South Yorkshire, S71 2GE Morecambe LA3 2QH lately of 18 Borrowdale Close, Scheffield, S20 In the Barnsley County Court 4HG formerly of 91 Regent Road, Morecambe, LA3 1AF No 42 of 2014 In the Lancaster County Court Date of Filing Petition: 28 April 2014 No 38 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 23 June 2014 Time of Bankruptcy Order: 10:05 Bankruptcy order date: 23 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:30 Name and address of petitioner: MUSGRAVE RETAIL PARTNERS GB Whether Debtor's or Creditor's PetitionDebtor's LIMITED Musgrave House, Widewater Place, Moorhall Road, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Harefield, UXBRIDGE, UB9 6NS BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 email: [email protected] 2GU, telephone: 0114 2212700, email: Capacity of office holder(s): Receiver and Manager [email protected] 23 June 2014 (2156701) Capacity of office holder(s): Receiver and Manager 20 June 2014 (2156717) MINTON,2156832 PAUL 3 Willow Rise, TADCASTER, North Yorkshire, LS24 9LG MCFARLANE,2156706 RUSSEL CALEB Birth details: 10 February 1969 25 Hollings Lane, Ravenfield, ROTHERHAM, S65 4PS PAUL MINTON a driver, residing at 3 Willow Rise, Tadcaster LS24 RUSSEL CALEB MCFARLANE, OF 25 HOLLINGS LANE, 9LG in the County of North Yorkshire RAVENFIELD, ROTHERHAM, SOUTH YORKSHIRE S65 4PS, In the York County Court TRADING AT 23 DIVISION STREET, SHEFFIELD, SOUTH No 353 of 2014 YORKSHIRE S1 4GE Date of Filing Petition: 20 June 2014 In the Central London County Court Bankruptcy order date: 20 June 2014 No 1868 of 2014 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 2 May 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 June 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Time of Bankruptcy Order: 10:35 CR0 1XN, telephone: 020 8681 5166, 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): Receiver and Manager Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 20 June 2014 (2156832) J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 June 2014 (2156706)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

NORTHCOTT,2156768 BARRY STEPHEN PRATER,2156719 ARTHUR STEPHEN 81 Cunningham Road, Tamerton Foliot, PLYMOUTH, PL5 4PT Flat 31, Pembroke House, Fisherton Street, SALISBURY, SP2 7SX BARRY STEPHEN NORTHCOTT Boat Repairer, residing at 81 Birth details: 16 June 1953 Cunningham Road, Tamerton Foliot, Plymouth, Devon, PL5 4PT Arthur Stephen Prater unemployed, of 31 Pembroke House, Fisherton Lately residing at 32 Hurrell Close, Southway, Plymouth, Devon, PL6 Street, Salisbury SP2 7SX and lately residing at 23 Nadder Close, 6ND and Lately carrying on business as Hewcott Management Tisbury, Salisbury SP3 6JL and 37 Mendips Road, Fareham PO14 Services, 32 Hurrell Close, Southway, Plymouth, Devon, PL6 6ND 1QD In the Plymouth County Court In the Salisbury County Court No 129 of 2014 No 44 of 2014 Date of Filing Petition: 23 June 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 14:40 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, SO15 1EG, telephone: 023 8083 1600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156768) 24 June 2014 (2156719)

2156712NEWTON, BRIAN GERRARD JAMES PRESTON,2156718 LISA CHRISTINA Flat 59, Rusland Court, Broadmoss Drive, MANCHESTER, M9 7HG 107a The Avenue, LONDON, E4 9RX Birth details: 28 January 1961 LISA CHRISTINA PRESTON OCCUPATION UNKNOWN OF 107A THE Brian Gerrard James Newton also known as Brian Gerrard James AVENUE, LONDON, E4 9RX Davis a Radio Control Operator at 59 Rusland Court, Broadmoss In the Central London County Court Drive, Manchester, M9 7HG, lately residing at Flat 2, 2 Beech Mount, No 218 of 2014 Manchester, M9 5XS and formerly of 16 Nepaul Road, Blackley, M9 Date of Filing Petition: 20 January 2014 4EA Bankruptcy order date: 19 June 2014 In the Manchester County Court Time of Bankruptcy Order: 11:09 No 153 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 23 June 2014 Name and address of petitioner: LLOYDS BANK COMMERCIAL Bankruptcy order date: 23 June 2014 FINANCE LIMITED FINANCE HOUSE, BEAUMONT ROAD, Time of Bankruptcy Order: 09:15 BANBURY, , OX16 1RL Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0207 6371110, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 June 2014 (2156718) Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156712) PROCTOR,2156727 NICHOLA 20 Dilhorne Grove, STOKE-ON-TRENT, ST3 4QH PARKER,2156767 ANTHONY CLIFFORD Birth details: 25 March 1975 Flat 8, Colligan House, 39 Dover Street, RYDE, Isle of Wight, PO33 NICHOLA PROCTOR previously known as NICHOLA MIDDLETON, 20 2BW Dilhorne Grove, Stoke-on-Trent ST3 4QH and previously residing at ANTHONY CLIFFORD PARKER Of Flat 8, Colligan House, 39 Dover 23 Smith Street, Longton, Stoke-on-Trent ST3 1DR and 142 Victoria Street, Ryde, Isle of Wight PO33 2BW, Security Officer and lately Road, Fenton, Stoke-on-Trent, ST4 2HQ and 24 Dorchester Walk, residing at Flat 1, 42 George Street, Ryde, Isle of wight PO33 2EW Bentilee, Stoke-on-Trent ST2 0NB and 526 Beverley Drive, Bentilee, In the Newport (Isle of Wight) County Court Stoke-on-Trent ST2 0QD and 91 Brackenfield Avenue, Bentilee, No 45 of 2014 Stoke-on-Trent ST2 0DH and 168 Chelmsford Drive, Bentilee, Stoke- Date of Filing Petition: 24 June 2014 on-Trent, ST2 0LE Bankruptcy order date: 24 June 2014 In the Stoke-on-Trent County Court Time of Bankruptcy Order: 10:11 No 171 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 24 June 2014 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 11:47 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 June 2014 (2156767) D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] PARKER,2156709 STEVEN MICHAEL Capacity of office holder(s): Official Receiver 24 Sparnock Grove, TRURO, Cornwall, TR1 3AT 24 June 2014 (2156727) STEVEN MICHAEL PARKER Unemployed of 24 Sparnock Grove, Truro, Cornwall, TR1 3AT In the Truro County Court In2156720 the Derby County Court No 172 of 2014 No 78 of 2014 Date of Filing Petition: 24 June 2014 IAN JAMES POTTS Bankruptcy order date: 24 June 2014 (In Bankruptcy) Time of Bankruptcy Order: 10:33 The Insolvency Act 1986 Whether Debtor's or Creditor's PetitionDebtor's Of 74 Beech Lane, Stretton, Burton on Trent, Staffordshire DE13 0DU. C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Lately residing at 40 Moor Furlong, Stretton, Burton-on-Trent DE13 PL1 1DJ, telephone: 01752 635200, email: 0PD [email protected] Date of Birth: 10 March 1963 Capacity of office holder(s): Official Receiver Bankrupts Occupation: Currently an Engineering Sub Contractor 24 June 2014 (2156709) A bankruptcy order was made against Ian James Potts on 4 March 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 77 PEOPLE

Mr Gerard O’Hare, the Official Receiver has summoned a General RYDER,2156726 JAMES WILLIAM Meeting of Creditors, which will be held at Level One, Apex Court, 2 Cobden Terrace, LEEDS, LS12 5LE City Links, Nottingham NG2 4LA, on Friday 11 July 2014 at 10.00 am, JAMES WILLIAM RYDER, CURRENTLY A SUB CONTRACTOR OF 2 for the purpose of appointing an Insolvency Practitioner. COBDEN TERRACE, LEEDS, WEST YORKSHIRE, LS12 5LE In order to be entitled to vote at the Meeting, Creditors must lodge In the High Court Of Justice proxies and unlodged proofs with me at the address below no later No 1893 of 2014 than 12.00 noon on Thursday 10 July 2014. Date of Filing Petition: 6 May 2014 Gerard O’Hare, Trustee Bankruptcy order date: 23 June 2014 Level One, Apex Court, City Links, Nottingham NG2 4LA Time of Bankruptcy Order: 10:32 Telephone 01158525000 Whether Debtor's or Creditor's PetitionCreditor's Fax 0115 8525098 Name and address of petitioner: Commissioners for HM Revenue & Email www.bis.gov.uk/insolvency Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 24 June 2014 (2156720) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2156895QUINN, TERESA FRANCES 23 June 2014 (2156726) 120 Low Grange Crescent, LEEDS, LS10 3EA Birth details: 20 January 1975 TERESA FRANCES QUINN, Unemployed, of 120 Low Grange READ,2156722 HELEN JOANNE Crescent, Leeds LS10 3EA and lately residing at 118 Low Grange 4 Ely Close, COVENTRY, CV2 2BU Crescent, Leeds LS10 3EA, both in the County of West Yorkshire HELEN JOANNE READ, also known as Helen Joanne Linforth, a In the Leeds County Court teaching assistant of 4 Ely Close, Coventry, CV2 2BU lately residing at No 688 of 2014 450 London Road, Coventry, CV3 4EP. Date of Filing Petition: 24 June 2014 In the Coventry County Court Bankruptcy order date: 24 June 2014 No 196 of 2014 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 23 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 June 2014 J Curbison 3rd 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): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 24 June 2014 (2156895) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROSS,2156721 PAUL NIGEL 23 June 2014 (2156722) 8 Stoneleigh Avenue, Moortown, LEEDS, LS17 8FF PAUL NIGEL ROSS, CURRENTLY A SUPPLIER OF EYE WEAR OF 8 STONELEIGH AVENUE, LEEDS,WEST YORSHIRE LS17 8FF REDMOND,2156723 CARMEL ANN In the Central London County Court 223 Braceby Avenue, BIRMINGHAM, B13 0US No 1859 of 2014 Birth details: 22 February 1955 Date of Filing Petition: 2 May 2014 CARMEL ANN REDMOND of 223 Braceby Avenue, Billesley, Bankruptcy order date: 18 June 2014 Birmingham, B13 0US - a housekeeping assistant NHS Trust also Time of Bankruptcy Order: 10:38 known as Carmel Ann Mcdermott. Whether Debtor's or Creditor's PetitionCreditor's In the Birmingham County Court Name and address of petitioner: Commissioners for HM Revenue & No 288 of 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 20 June 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 20 June 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 18 June 2014 (2156721) J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] ROWLAND-FRY,2156728 LISA JOANNE Capacity of office holder(s): Receiver and Manager 7 Orchard Close, Felton, BRISTOL, BS40 9YS 20 June 2014 (2156723) CURRENTLY A HAIRDRESSER OF 7 ORCHARD CLOSE,FELTON,BRISTOL,BS40 9YS In the Central London County Court RENNARD,2156730 ROGER No 897 of 2014 14 Dorset Close, HARROGATE, North Yorkshire, HG1 2LR Date of Filing Petition: 27 February 2014 Birth details: 26 November 1955 Bankruptcy order date: 16 June 2014 Roger Rennard, residing at and carrying on business as a driving Time of Bankruptcy Order: 11:24 instructor under the style of Focus Driving Instruction Driving School Whether Debtor's or Creditor's PetitionCreditor's from 14 Dorset Close, Harrogate, HG1 2LR in the COunty of North Name and address of petitioner: Commissioners for HM Revenue & Yorkshire. Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH In the Harrogate County Court M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, No 47 of 2014 telephone: 0117 9279515, email: [email protected] Date of Filing Petition: 23 June 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 23 June 2014 16 June 2014 (2156728) Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionDebtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156730)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

RHEESTON,2156969 DARREN ROBERT SINCLAIR-LINEKER,2156897 RICHARD WILLIAM DEREK 5 Summerfield Road, TAMWORTH, Staffordshire, B77 3PG 2 Fog Cottage, Collingtree Road, Milton Malsor, NORTHAMPTON, Birth details: 16 June 1972 NN7 3AF DARREN ROBERT RHEESTON a Bricklayer of 5 Summerfield Road, Birth details: 5 June 1972 Bolehall, Tamworth, Staffordshire, B77 3PG lately residing at 50 RICHARD WILLIAM DEREK SINCLAIR-LINEKAR unemployed, Chaffcombe Road, Sheldon, Birmingham, B26 3YF. residing at 61 Paddock Close, Silverstone, Towcester, Northants, In the Coventry County Court NN12 8WL, lately residing at 16 Westhill Avenue, Brackley, Northants, No 194 of 2014 NN13 6AB, also lately residing at 57 St Johns Road, Sandown, Isle of Date of Filing Petition: 23 June 2014 Wight, PO36 8HE, also lately residing at Cornhill Manor, Cornhill, Bankruptcy order date: 23 June 2014 Pattishall, Towcester, NN12 8LQ. Time of Bankruptcy Order: 12:00 In the Northampton County Court Whether Debtor's or Creditor's PetitionDebtor's No 179 of 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 19 June 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 19 June 2014 email: [email protected] Time of Bankruptcy Order: 12:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 June 2014 (2156969) J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] 2156971ROBERTS, KAY JEAN Capacity of office holder(s): Receiver and Manager 18 St. Arvans Road, CWMBRAN, Gwent, NP44 3QQ 19 June 2014 (2156897) Birth details: 9 November 1967 Kay Jean Roberts a Care Assistant of 18 St Arvans Road, Southville, Cwmbran, Torfaen, NP44 3QQ and also known as Kay Jean Watkins STILL,2156740 DAVID ANTHONY and lately residing at 24 St Andrews Terrace, Llanhilleth, Abertillery, 43 Coronation Road, WINGATE, County Durham, TS28 5JN NP13 2JL and also lately residing at 105 Playford Crescent, Ringland, Birth details: 5 January 1970 Newport, NP19 9HW David Anthony Still, Unemployed, residing at 43 Coronation Road, In the Newport (Gwent) County Court Wingate, County Durham, TS28 5JN, lately residing at 60 Chillerton No 103 of 2014 Way, Wingate, County Durham, TS28 5DY, previously residing at 428 Date of Filing Petition: 19 June 2014 Newcross, Wingate, County Durham, TS28 5BB Bankruptcy order date: 19 June 2014 In the Durham County Court Time of Bankruptcy Order: 09:40 No 91 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 June 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 23 June 2014 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Official Receiver UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 19 June 2014 (2156971) [email protected] Capacity of office holder(s): Official Receiver 23 June 2014 (2156740) SHAW,2156874 PETER RICHARD 132 Laceby Road, GRIMSBY, DN34 5DR PETER RICHARD SHAW OCCUPATION UNKNOWN OF 132 LACEBY TIZZARD-BOND,2156966 DEBORAH ANN ROAD, GRIMSBY, SOUTH HUMBERSIDE, DN34 5DR 24 The Orchard, Dibden, SOUTHAMPTON, SO45 5UR In the Central London County Court Deborah Anne Tizzard - Bond Homemaker, 24 The Orchard, Dibden, No 5563 of 2013 Southampton, SO45 5UR also known as Deborah Anne Tizzard and Date of Filing Petition: 23 December 2013 Deborah Anne Bond lately residing at 19 Gort Gardens, Sholing, Bankruptcy order date: 19 June 2014 Southampton, SO19 8LH Time of Bankruptcy Order: 11:22 In the Southampton County Court Whether Debtor's or Creditor's PetitionCreditor's No 118 of 2014 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 24 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 24 June 2014 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, Time of Bankruptcy Order: 11:03 HU1 3HA, telephone: 01482 323729, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931, email: [email protected] 19 June 2014 (2156874) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2156966)

SMITH,2156725 IAN MICHAEL Pippins, Hoden Lane, Cleeve Prior, EVESHAM, WR11 8LH TURPIN,2156748 DEBORAH CAROLE CURRENTLY AN INSURANCE CONSULTANT OF PIPPINS HODEN Flat 4, Avonmore Court, Southgrove Road, VENTNOR, Isle of Wight, LANE,CLEEVE PRIOR,EVESHAM,WORCESTERSHIRE,WR11 8LH PO38 1TW In the Central London County Court DEBORAH CAROLE TURPIN of Flat 4, Avonmore Court, Southgrove No 495 of 2014 Road, VENTNOR, PO38 1TW Date of Filing Petition: 4 February 2014 In the Newport (Isle of Wight) County Court Bankruptcy order date: 19 June 2014 No 46 of 2014 Time of Bankruptcy Order: 11:24 Date of Filing Petition: 24 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:14 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, 3HB, telephone: 01452 338000, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 19 June 2014 (2156725) 24 June 2014 (2156748)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 79 PEOPLE

THERNSTRÖM,2156752 CHRISTEL ANNELIE GABRIELLE 24 June 2014 (2156744) 58 Rossett Drive, Urmston, MANCHESTER, M41 8DY Christel Annelie Gabrielle Thernström of 58 Rossett Drive, Urmston, Manchester M41 8DY (occupation unknown). WEISSBRAUN,2156741 JONATHAN In the Manchester County Court 25 BROOKDALES, BRIDGE LANE, LONDON, NW11 9JU No 1078 of 2014 JONATHAN WEISSBRAUN OCCUPATION UNKNOWN OF 25 Date of Filing Petition: 1 May 2014 BROOKDALES, BRIDGE LANE, LONDON, NW11 9JU Bankruptcy order date: 23 June 2014 In the Central London County Court Time of Bankruptcy Order: 11:49 No 5477 of 2013 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 December 2013 Name and address of petitioner: LANSFORSAKRINGAR SAK Bankruptcy order date: 19 June 2014 FORSAKRINGSAKTIEBOLAG 106, 50 STOCKHOLM Time of Bankruptcy Order: 11:16 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0161 234 8500, email: Name and address of petitioner: LONDON BOROUGH OF BARNET [email protected] NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, Capacity of office holder(s): Receiver and Manager LONDON, N11 1NG 23 June 2014 (2156752) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 2156967TOON, SARAH KELLY 19 June 2014 (2156741) Flat 4, Hillborough House, Hartshill Road, Acocks Green, BIRMINGHAM, B27 6PE Birth details: 1 January 1987 WARD-GOUGH,2156746 DAVID EDWARD WILLIAM SARAH KELLY TOON of Flat 4, Hillsborough House, Hartshill Road, 46 Tandridge Court, 189-197 Croydon Road, CATERHAM, Surrey, Acocks Green, B27 6PE - a police constable, also known as Sarah CR3 6PT Bemand and Sarah Bucknall, lately residing at Flat 4, Hillsborough Birth details: 6 July 1944 House, Hartshill Road, Acocks Green. B27 6PE and 25B Banners DAVID EDWARD WARD-GOUGH, retired of 46 Tandridge Court, Lane, Halesowen, B63 2AX. 189-197 Croydon Road, Caterham, Surrey CR2 6PT In the Birmingham County Court In the Croydon County Court No 282 of 2014 No 451 of 2014 Date of Filing Petition: 19 June 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 19 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, CR0 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 June 2014 (2156967) 19 June 2014 (2156746)

ULLAH,2156896 NASIM AKHTAR WEBB,2156750 DOMINIC P 73 Sutherland Avenue, NEWCASTLE UPON TYNE, NE4 9NR 60 Langdale Road, MANCHESTER, M14 5PN Nasim Akhtar Ullah, currently a Company Director, of 73 Sutherland Dominic P Webb of 60 Langdale Road, Manchester, M14 5PN Avenue, Newcastle Upon Tyne, Tyne and Wear, NE4 9NR employed as unknown In the High Court Of Justice In the Manchester County Court No 1892 of 2014 No 1052 of 2014 Date of Filing Petition: 6 May 2014 Date of Filing Petition: 24 March 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:34 Time of Bankruptcy Order: 11:41 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: CAPQUEST INVESTMENTS LIMITED Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH FLEET 27 RYE CLOSE, FLEET, HAMPSHIRE, GU51 2QQ D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156896) 23 June 2014 (2156750)

WALSH,2156744 DANNY RAYMOND WELLS,2156724 ANTHONY MICHAEL 12 Shirley Court, Norfolk Avenue, Toton, NOTTINGHAM, NG9 6GT 115 Horsa Road, ERITH, Kent, DA8 1HF DANNY RAYMOND WALSH, Warehouse Supervisor of 12 Shirley Birth details: 13 July 1966 Court, Toton, Nottingham. NG9 6GT and lately residing at 39 St Marys ANTHONY MICHAEL WELLS Self Employed of 115 Horsa Road, Erith, Road, Sutton in Ashfield, Nottinghamshire. NG17 2FG and Kent, DA8 1HF previousley at Rivendell, Manvers Road, Ilkeston, Derbyshire. DE7 In the Medway County Court 8AT. No 193 of 2014 In the Nottingham County Court Date of Filing Petition: 20 June 2014 No 0274 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:57 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:16 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 June 2014 (2156724) Capacity of office holder(s): Receiver and Manager

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

WHITEHEAD,2156982 BRIAN WILLIAM JAMES Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 55 Meadow Walk, Higham Ferrers, RUSHDEN, Northamptonshire, 1986, that a final meeting of creditors has been summoned by the NN10 8EL Joint Trustees for the purposes of having the report of the Joint Birth details: 25 September 1971 Trustees laid before it and to determine if the Joint Trustees should be BRIAN WILLIAM JAMES WHITEHEAD unemployed, residing at 55 released. The meeting will be held at The Pinnacle, 160 Midsummer Meadow Walk, Higham Ferrers, Rushden, NN10 8EL, lately residing at Boulevard, Milton Keynes MK9 1FF on 21 August 2014 at 12.30pm. 41 Patenall Way, Higham Ferrers, NN10 8EL, also lately residing at 75 Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Irvin Avenue, Saltburn by the Sea, Cleveland, TS12 1QP. Milton Keynes MK9 1FF by 12.00 noon on the business day before In the Northampton County Court the meeting to entitle creditors to vote by proxy at the meeting. No 178 of 2014 Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Date of Filing Petition: 19 June 2014 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Bankruptcy order date: 19 June 2014 MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 June Time of Bankruptcy Order: 12:00 2013. Further information about this case is available from Louise Whether Debtor's or Creditor's PetitionDebtor's Houseago at the offices of Mazars LLP on 01908 257 239. J Taylor The Insolvency Service, Cannon House, 18 The Priory Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2156963) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager In2156772 the Bristol County Court 19 June 2014 (2156982) No 714 of 2013 NEIL WILLIAMS In Bankruptcy 2156737WRIGLEY, LISA MARIE Residential address: 49 Upper Bristol Road, Weston Super Mare, 7 Weybourne Grove, BOLTON, BL2 3AT BS22 8BZ. Date of Birth: 12 March 1967. Occupation: Unknown. Ms Lisa Marie Wrigley, a Carer of 7 Weybourne Grove, Bolton, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Greater Manchester, BL2 3AT, lately residing at 204 Ainsworth Lane, 1986, that a final meeting of creditors has been summoned by the Bolton, Greater Manchester BL2 2QJ, formerly residing at 5 Joint Trustees for the purposes of having the report of the Joint Duncombe Road, Bolton, Greater Manchester, BL3 3FE, previously Trustees laid before it and to determine if the Joint Trustees should be residing at 97 Chorley Road, Westhoughton, Greater Manchester, BL5 released. The meeting will be held at The Pinnacle, 160 Midsummer 3PG and prior there to at 62 Laurel Avenue, Bolton, Greater Boulevard, Milton Keynes MK9 1FF on 22 August 2014 at 12.00pm. Manchester, BL3 1AS. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, In the Bolton County Court Milton Keynes MK9 1FF by 12.00 noon on the business day before No 79 of 2014 the meeting to entitle creditors to vote by proxy at the meeting. Date of Filing Petition: 23 June 2014 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Bankruptcy order date: 23 June 2014 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Time of Bankruptcy Order: 09:56 MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 Whether Debtor's or Creditor's PetitionDebtor's February 2014. Further information about this case is available from D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Louise Houseago at the offices of Mazars LLP on 01908 257 239. telephone: 0161 234 8500, email: Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2156772) [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2156737) In2156777 the Hertford County Court No 106 of 2010 ANTONIO DOMINIC MELLA YEARSLEY,2156738 MICHAEL JAMES Formerly in Bankruptcy 106 Uffington Parade, STOKE-ON-TRENT, ST2 0BB A meeting of creditors has been summoned by the trustee under Birth details: 28 July 1962 Section 331 of the INSOLVENCY ACT 1986 for the following MICHAEL JAMES YEARSLEY, a Lorry Driver, of 106 Uffington purposes: Parade, Berryhill, Stoke on Trent, Staffs, ST2 0BB, and lately residing 1. Receiving the trustee’s report on his administration of the at 12 Penrhyn Avenue, Stoke on Trent, ST6 7DW, and 182 Leek New bankruptcy estate. Road, Stoke on Trent, ST6 2LX, and lately trading as M J YEARSLEY 2. Considering whether the trustee should be released from office. TRANSPORT, at 182 Leek New Road, Stoke on Trent, ST6 2LX The meeting will be held as follows:- In the Stoke-on-Trent County Court Date: 18 August 2014 No 169 of 2014 Time: 10:00 am Date of Filing Petition: 23 June 2014 Place: Recovery House, Hainault Business Park, 15-17 Roebuck Bankruptcy order date: 23 June 2014 Road, Ilford, Essex IG6 3TU Time of Bankruptcy Order: 12:23 A proxy form is available which must be lodged with me not later than Whether Debtor's or Creditor's PetitionDebtor's 15 August 2014 to entitle you to vote by proxy at the meeting D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE (together with a completed proof of debt form if you have not already UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, lodged one). email: [email protected] 16 June 2014 Capacity of office holder(s): Receiver and Manager A J Clark, Trustee 23 June 2014 (2156738) Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (2156777)

FINAL MEETINGS In2156775 the Sunderland County Court In2156963 the Luton County Court No 199 of 2011 No 110 of 2012 MARIO MINCHELLA ABDUS SALAM In Bankruptcy In Bankruptcy Current address: 16a West Park Road, Cleadon Village, Sunderland, Residential address: 10 Alexandra Road, Hitchin, Herts, SG5 1RB. Tyne & Wear, SR6 7RR. Occupation: Architect. Date of Birth: 13 Date of Birth: 12 October 1963. Occupation: Unknown. February 1955 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 (as amended) that the Joint Trustees have summoned a final meeting of the bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Joint Trustee’s report of the administration of the bankrupt’s estate and determining

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 81 PEOPLE whether the Joint Trustees should be given their release. The meeting In2156780 the Central London County Court will be held on 28 August 2014 at 10.30am at Tait Walker LLP, No 5379 of 2012 Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 SACHEN SHAH 3LS. In order to be entitled to vote at the meeting, creditors must In Bankruptcy lodge their proxies and unlodged proofs of debt with the Joint Residential address: 11 Malvern Gardens, Harrow, HA3 9PA. Date of Trustees by 12.00 noon on 27 August 2014 to our offices in Gosforth. Birth: 19 September 1975. Occupation: Unknown. Date of appointment: 17 August 2011. Notice is hereby given that a general meeting of the creditors of the Office Holder details: Gordon Smythe Goldie and Andrea Lynn bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Marshall (IP Nos 5799 and 9398) both of Tait Walker, Bulman House, Milton Keynes MK9 1FF on 23 July 2014 at 11.00am. The meeting has Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Further been summoned by the Joint Trustee for the purposes of establishing details contact: Sarah Ferriday, Email: [email protected], a creditors’ committee and if no committee is formed, fixing the basis Tel: 0191 2850321, Reference: GSG/SF/12474 of the Trustee’s remuneration and calculation of allocated Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Trustees disbursements. In order to be entitled to vote at the meeting creditors 17 June 2014 (2156775) must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. 2156771In the Barnstaple County Court Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, No 80 of 2011 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed GRAHAM VINCENT NICHOLLS Trustee of the Bankrupt on 11 June 2014. Further information about In Bankruptcy this case is available from William Knibbs at the offices of Mazars LLP Trading as G Nicholls Builders on 01908 257 226. Residential address: Spurs House, Gorwood Road, Buckland Brewer, Martin Dominic Pickard, Trustee (2156780) Devon, EX39 5LT. Trading Address: Spurs House, Gorwood Road, Buckland Brewer, Devon, EX39 5LT. Date of Birth: 11 December 1962. Occupation: Builder. In2156987 the Durham County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 284 of 2012 1986, that a final meeting of creditors has been summoned by the GRAHAM SAMUEL BURNARD Trustee for the purposes of having the report of the Trustee laid In Bankruptcy before it and to determine if the Trustee should be released. The Residential address: 82 Mesigion Avenue, 3rd Floor, Apratment 7, meeting will be held at Jamesons House, Compton Way, Witney, 1157, Athens, Greece. Date of Birth: 28 December 1961. Oxfordshire OX28 3AB on 5 September 2014 at 3.30 pm. Proxies NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Insolvency must be lodged at Jamesons House, Compton Way, Witney, Act 1986 that a meeting of creditors of the above has been Oxfordshire OX28 3AB by 12.00 noon on the business day before the summoned by Robert Michael Young and Steven John Currie of meeting to entitle creditors to vote by proxy at the meeting. Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Carolyn Dunn (IP No 9726) of Jamesons Insolvency & Business Caverswall Lane, Stoke on Trent ST3 6HP, (IP Numbers: 7875 and Recovery LLP, Jamesons House, Compton Way, Witney, Oxfordshire 9675 ) appointed as Joint Trustee’s in Bankruptcy of the above on 23 OX28 3AB was appointed Trustee of the Bankrupt on 15 July 2011. April 2013. Further information about this case is available from Sophie Elworthy The purpose of the meeting is fixing the basis for the Trustee’s at the offices of Jamesons Insolvency & Business Recovery LLP on remuneration and expenses. 01993 707860. The meeting will be held at the offices of Begbies Traynor (Central) Carolyn Dunn, Trustee (2156771) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 17 July 2014 at 10.30 am. Proxy forms (together with completed proof of debt forms for MEETING OF CREDITORS creditors who have not already lodged a proof) must be lodged with me at the above address by 12 noon on the business day before the In2156989 the Birmingham County Court meeting to entitle creditors to vote by proxy at the meeting. No 196 of 2014 Any person who requires further information may contact the Trustee ANTHONY MICHAEL BERRY by telephone on 01782 394500. Alternatively, enquiries can be made In Bankruptcy to Lisa Edwards by email at [email protected] or by Residential address: 7 Colebourne Road, Kings Heath, Birmingham, telephone on 01782 394500 . B13 0EZ. Date of Birth: 8 October 1970. Occupation: Utility R M Young, Joint Trustee (2156987) contractor. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Griffins, Tavistock House South, Tavistock In2156773 the Gloucester & Cheltenham County Court Square, London WC1H 9LG on 6 August 2014 at 11.00am. The No 59 of 2014 meeting has been summoned by the the Trustee in bankruptcy for the LOUISE ANN JOLLIFFE purposes of providing creditors with the opportunity to form a In Bankruptcy Creditors’ Committee and to seek approval for the basis of the Current Address: 19 Corpus Street, Cheltenham GL52 6EZ. Trustee’s remuneration. In order to be entitled to vote at the meeting Occupation: Nail Technician. Date of Birth: 19 May 1971. Trading creditors must ensure that any proxies and hitherto unlodged proofs Name: Nailed. Trading Address: 51 The Promenade, Cheltenham are lodged at Griffins, Tavistock House South, Tavistock Square, GL50 1PJ. London WC1H 9LG by 12.00 noon on the business day before the Notice is given that a meeting of the creditors of the bankrupt will be day of the meeting. held at One Redcliff Street, Bristol, BS1 6NP on 17 July 2014, at Stephen John Hunt (IP No 9183) of Griffins, Tavistock House South, 10.00 am in order to consider the following resolution: That the Tavistock Square, London WC1H 9LG was appointed Trustee of the remuneration of the trustee in bankruptcy be fixed by reference to the Bankrupt on 10 June 2014. Further information about this case is time properly given by the trustee in bankruptcy and his staff in available from Nick Roberts at the offices of Griffins at attending to matters arising in the bankruptcy in accordance with Rule [email protected]. 6.138(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at Stephen John Hunt, Trustee (2156989) the meeting must lodge their proxy, together with a completed proof of debt form at One Redcliff Street, Bristol, BS1 6NP not later than 12 noon on the business day preceding the meeting. Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP. Date of appointment: 12 June 2014. Further details contact: Helen Oliver, Tel: 0117 922 5522. Reference BR70671 Stephen Ramsbottom, Trustee 25 June 2014 (2156773)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2156774 the Nottingham County Court to be remunerated. A form of proxy which, if intended to be used for No 367 of 2011 voting at the meeting must be duly completed and lodged with the DARREN JON KIRK Trustee in Bankruptcy at his offices at 2nd Floor, Trident House, Formerly In Bankruptcy 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ not later than Date of birth: 3 January 1967. Occupation: Contractor. Residential 12.00 noon on the business day preceding the date of the meeting. Address: Currently unknown but previously residing at: 44 Ambleside Date of appointment: 5 June 2014. Office Holder details: Michael Road, Aspley, Nottingham NG8 5QZ. William Young (IP No. 008077), FRP Advisory, 2nd Floor, Trident Notice is hereby given pursuant to Section 6.138 of the INSOLVENCY House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. ACT 1986 (AS AMENDED) that a General Meeting of Creditors, Further details contact: Michael William Young, Email: summoned by the Joint Trustees, will be held at the offices of Finn [email protected] Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR on 15 July Michael William Young, Trustee 2014, at 2.00 pm for the purpose of establishing a creditors’ 24 June 2014 (2156961) committee and if no committee is formed, agreeing the basis of the Trustees’ remuneration and disbursements. To be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto In2156776 the Brighton County Court unlodged proofs of debt at Finn Associates, Tong Hall, Tong, West No 41 of 2014 Yorkshire, BD4 0RR no later than 12.00 noon on 14 July 2014. Date of JOSEPH TRAVIS Appointment: 29 April 2014. Office Holder Details: Paul Howard Finn In Bankruptcy and Michael Field (IP Nos 5367 and 1536) both of Finn Associates Current residential address: 9 Beechwood Avenue, Brighton BN1 (Businesscare) Limited, Tong Hall, Tong, West Yorkshire, BD4 0RR. 8ED. Occupation: Unknown. Debtor’s date of birth: 12 April 1973. Further details contact: E-mail: [email protected], Tel: Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 0870 330 1900. Alternative contact: Helen Kilby, E-mail: RULES 1986 that a meeting of the creditors of the above named [email protected]. bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Paul Howard Finn and Michael Field, Joint Trustees in Bankruptcy Business Park, The Drive, Brentwood, Essex, CM13 3BE on 05 24 June 2014 (2156774) August 2014, at 3.00 pm for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting 2156902In the Norwich County Court which include a resolution specifying the terms on which the Trustee No 8 of 2014 in bankruptcy is to be remunerated. A form of proxy which, if intended DAVID KLINGWELL to be used for voting at the meeting must be duly completed and In Bankruptcy lodged with the Trustee in Bankruptcy at his offices at FRP Advisory Date of birth: 15 May 1954. Occupation: Unknown. Residential LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, address: 1 Rhoda Cottages, Gisleham, Lowestoft NR33 8EL. Essex, CM13 3BE, not later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 296(4) of the Insolvency preceding the date of the meeting. Date of Appointment: 27 May Act 1986 (as amended), that a Trustee has been appointed to the 2014. Office Holder details: Paul Atkinson (IP No 9314) FRP Advisory Bankrupt’s estate by the Secretary of State. Notice is hereby given, LLP, of Jupiter House, Warley Hill Business Park, The Drive, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS Brentwood, Essex, CM13 3BE. AMENDED), that the Trustee has summoned a general meeting of the Further details contact: Email: [email protected]. Bankrupt’s creditors under section 314(7) of the Insolvency Act 1986 Paul Atkinson, Trustee in Bankruptcy for the purpose of establishing a creditor’s committee under Section 23 June 2014 (2156776) 301 of the Insolvency Act 1986 and fixing the remuneration of the trustee. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on In2156778 the Slough County Court 17 July 2014, at 11.00 am . In order to be entitled to vote at the No 538 of 2012 meeting, creditors must lodge their proxies with the Trustee at MHA RAJA NASIR ZAHID MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge In Bankruptcy Street, London, EC4V 6BJ by no later than 12.00 noon on the Current address: Cuckoo Oak, Beaconsfield Road, Farnham business day prior to the day of the meeting (together with a Common, Slough, SL2 3LZ. Occupation: Sales & Customer Services. completed proof of debt form if this has not previously been Date of Birth: 24 April 1973. submitted). Date of Appointment: 28 May 2014. Office Holder Details: Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY Georgina Marie Eason (IP No 9688) of MHA MacIntyre Hudson, New RULES 1986 that a General Meeting of the above named bankrupt Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. has been summoned by the Joint Trustees which will be held at 2 Further details contact: E-mail: [email protected]. Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 Alternative contact: John Evans, E-mail: [email protected], Tel: 0YZ on 06 August 2014, at 10.00 am for the purpose of fixing the 0207 429 4100. basis of the Joint Trustees’ Remuneration in accordance with Rule Georgina Marie Eason, Trustee in Bankruptcy 6.138 of the Insolvency Rules 1986, as amended, and agreeing the 24 June 2014 (2156902) Joint Trustees’ Category 2 disbursements. Proofs and proxies to be used at the meetings must be lodged with Trustee at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ no later In2156961 the St Albans County Court than 12.00 noon on the business day preceding the meeting. Date of No 119 of 2014 appointment: 25 April 2013. Office Holder details: Martin John Atkins PAUL THOMAS TOOLEY FCA CTA FABRP and Jonathan David Bass FCCA MABRP (IP Nos In Bankruptcy 9020 and 11790), of Harris Lipman LLP, 2 Mountview Court, 310 Current residential address: 31 Halsey Drive, Hemel Hempstead, Friern Barnet Lane, Whetstone, London, N20 0YZ. Herts HP1 3SE. Occupation: Operations Manager. Date of Birth: 12 Further details contact: Martin John Atkins, Email: mail@harris- May 1965. lipman.co.uk, Tel: 020 8446 9000. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Martin John Atkins and Jonathan David Bass, Joint Trustees RULES 1986 that a meeting of the creditors of the above named 23 June 2014 (2156778) bankrupt will be held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 21 July 2014, at 10.00 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 83 PEOPLE

NOTICES OF DIVIDENDS Box 1601, Wrington, Bristol, BS40 5WA by no later than 20 July 2014. Creditors who have not proved their debt by the last date for proving 2156742In the Stoke-on-Trent County Court may be excluded from the benefit of this dividend or any other No 336 of 2012 dividend declared before their debt is proved. Date of appointment: 9 WAYNE ROBERT CLEWLOW October 2013. Office Holder details: David Exell (IP No 5796) of David In Bankruptcy Exell Associates, PO Box 1601, Wrington, Bristol, BS40 5WA, Email: Residential address: 35 Richmond Street, Penkhull, Stoke-on-Trent [email protected]. Alternative contact: Lucy Coetzee.. ST4 7DZ. Date of Birth: 14 December 1967. Occupation: Painter & David Exell, Trustee Decorator. 24 June 2014 (2156801) Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of In2156749 the Taunton County Court the last date for proving specified below. Creditors who have not yet No 20 of 2011 proved their debts must lodge their proofs at The Pinnacle, 160 DAVID HAROLD WILLIAM CARTER Midsummer Boulevard, Milton Keynes MK9 1FF by 2 August 2014 Birth details: 14 April 1955 (the last date for proving). The Joint Trustees are not obliged to deal Notice is hereby given that I intend to declare a First and Final with proofs lodged after the last date for proving. Dividend of 11.44 p/£ to unsecured Creditors within a period of 2 Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of months from the last date of proving. Creditors who have not proved Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes their debts must do so by 6 August 2014 otherwise they will be MK9 1FF were appointed Joint Trustees of the Bankrupt on 9 October excluded from the Dividend. The required proof of debt form, which 2012 . Further information about this case is available from Louise must be lodged with me at the address below, is available on the Houseago at the offices of Mazars LLP on 01908 257 239 . Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2156742) you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] 2156747In the Kingston-upon-Hull Court Capacity: Trustee (2156749) No 1234 of 2009 GLYNIS LINES BEAN Birth details: 5 March 1952 In2156802 the Oldham Court Notice is hereby given that I intend to declare a First and Final No 306 of 2010 Dividend of 6.34 p/£ to unsecured Creditors within a period of 4 KAYTHRYN MARGARET CECERE months from the last date of proving. Creditors who have not proved Birth details: 2 October 1962 their debts must do so by 6 August 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 0.2 p/£ to unsecured Creditors within a period of 2 must be lodged with me at the address below, is available on the months from the last date of proving. Creditors who have not proved Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, their debts must do so by 29 July 2014 otherwise they will be you can contact my office at the address below to request a form. excluded from the Dividend. The required proof of debt form, which Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 must be lodged with me at the address below, is available on the 5YH, 01792 656780, [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2156747) you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX In2156796 the Leeds County Court 154521, Croydon 38) Fax 0208 667 8001, No 1121 of 2012 [email protected] ALAN BLOOMFIELD Capacity: Trustee (2156802) Birth details: 14 May 1936 (Deceased) Notice is hereby given that I intend to declare a First and Final In2156756 the Peterborough Court Dividend of 13 p/£ to unsecured Creditors within a period of 2 months No 28 of 2011 from the last date of proving. Creditors who have not proved their HYTHAM CHUNTEER debts must do so by 29 July 2014 otherwise they will be excluded Birth details: 24 August 1971 from the Dividend. The required proof of debt form, which must be Notice is hereby given that I intend to declare a First and Final lodged with me at the address below, is available on the Insolvency Dividend of 2.33 p/£ to unsecured Creditors within a period of 2 Service website www.bis.gov.uk/insolvency. Alternatively, you can months from the last date of proving. Creditors who have not proved contact my office at the address below to supply a form. their debts must do so by 25 July 2014 otherwise they will be Mr S Fearns, Official Receiver, Long Term Asset and Distribution excluded from the Dividend. The required proof of debt form, which Team, The Insolvency Service, Business Services Directorate, 11th must be lodged with me at the address below, is available on the Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 667 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 5166, [email protected] you can contact my office at the address below to supply a form. Capacity: Trustee (2156796) Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone 01782 664100, [email protected] In2156801 the Truro County Court Capacity: Trustee (2156756) No 294 of 2013 ROBERT NATHAN BURROW In Bankruptcy In2156753 the Bath County Court Date of Birth: 7 August 1955. Occupation: Publican. Residential No 330 of 2011 Address: The Clock & Key, Trispen, Truro, TR4 9AZ. Trading Name or MARK ALEXANDER COLLINS Styles: The Coppice Inn. Trading Address: Lanner, Redruth, Cornwall, Date of Birth: Unknown TR16 6HA.. Notice is hereby given that I intend to declare a First and Final Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Dividend of 1.15 p/£ to unsecured Creditors within a period of 2 Rules 1986 (as amended), that the Trustee intends to declare a first months from the last date of proving. Creditors who have not proved and final dividend to creditors of the Bankrupt’s estate within two their debts must do so by 6 August 2014 otherwise they will be months of the last date for proving specified below. Creditors who excluded from the Dividend. The required proof of debt form, which have not yet done so must prove their debts by sending their full must be lodged with me at the address below, is available on the names and addresses, particulars of their debts or claims, and the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, names and addresses of their solicitors (if any), to the Trustee at PO you can contact my office at the address below to request a form.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Capacity: Trustee (2156757) 5YH, 01792 656780, [email protected] Capacity: Trustee (2156753) In2156760 the Swindon Court No 79 of 2013 2156807In the Cambridge County Court DENNIS ELLIOT No 193 of 2009 Date of Birth: Unknown MARK LEE CRYSELL Notice is hereby given that I intend to declare a First and Final Birth details: 3 March 1980 Dividend of 0.99 p/£ to unsecured Creditors within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 2.16 p/£ to unsecured Creditors within a period of 4 their debts must do so by 6 August 2014 otherwise they will be months from the last date of proving. Creditors who have not proved excluded from the Dividend. The required proof of debt form, which their debts must do so by 6 August 2014 otherwise they will be must be lodged with me at the address below, is available on the excluded from the Dividend. The required proof of debt form, which Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, must be lodged with me at the address below, is available on the you can contact my office at the address below to request a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 you can contact my office at the address below to request a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Capacity: Trustee (2156760) 5YH, 01792 656780, [email protected] Capacity: Trustee (2156807) 2156763In the Slough Court No 642 of 2010 2156732In the Worcester County Court TERRANCE BRIAN GARRARD No 158 of 2012 Birth details: 19 October 1952 HAYDEN DODD Notice is hereby given that I intend to declare a First and Final In Bankruptcy Dividend of 7 p/£ to unsecured Creditors within a period of 2 months Residential address: 25 Wood End, Evesham, Worcestershire WR11 from the last date of proving. Creditors who have not proved their 1XL. Date of Birth: 9 April 1981. Occupation: Painting & Decorating. debts must do so by 20 July 2014 otherwise they will be excluded Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules from the Dividend. The required proof of debt form, which must be 1986, that the Joint Trustees intend to declare a first and final lodged with me at the address below, is available on the Insolvency dividend to the unsecured creditors of the estate within two months of Service website www.bis.gov.uk/insolvency. Alternatively, you can the last date for proving specified below. Creditors who have not yet contact my office at the address below to supply a form. proved their debts must lodge their proofs at The Pinnacle, 160 Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Midsummer Boulevard, Milton Keynes MK9 1FF by 2 August 2014 Wellesley Grove, Croydon CR0 1XN 0208 681 5166. (the last date for proving). The Joint Trustees are not obliged to deal [email protected] with proofs lodged after the last date for proving. Capacity: Trustee (2156763) Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 July In2156808 the Newport (Gwent) County Court 2012 . Further information about this case is available from Louise No 165 of 2010 Houseago at the offices of Mazars LLP on 01908 257 239 . WILLIAM ALEXANDER ANDREW HAMILTON Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2156732) Birth details: 17 May 1986 Notice is hereby given that I intend to declare a First and Final Dividend of 5.28 p/£ to unsecured Creditors within a period of 2 In2156759 the St Albans County Court months from the last date of proving. Creditors who have not proved No 248 of 2010 their debts must do so by 6 August 2014 otherwise they will be JORDAN ALAN GRAHAM DUFFY excluded from the Dividend. The required proof of debt form, which Birth details: 3 July 1954 must be lodged with me at the address below, is available on the Notice is hereby given that I intend to declare a First and Final Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Dividend of 11 p/£ to unsecured Creditors within a period of 4 months you can contact my office at the address below to request a form. from the last date of proving. Creditors who have not proved their Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 debts must do so by 29 July 2014 otherwise they will be excluded 5YH, 01792 656780, [email protected] from the Dividend. The required proof of debt form, which must be Capacity: Trustee (2156808) lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. In2156934 the Halifax Court Mr S Fearns, Official Receiver, Long Term Asset and Distribution No 312 of 2010 Team, The Insolvency Service, Business Services Directorate, 11th ALICE PINK HENRY Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 667 Birth details: 1 March 1978 5166, [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2156759) Dividend of 4.5 p/£ 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 29 July 2014 otherwise they will be In2156757 the Crewe County Court excluded from the Dividend. The required proof of debt form, which No 13 of 2013 must be lodged with me at the address below, is available on the MARK OWEN DAVID DUNNING Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Birth details: 1 March 1965 you can contact my office at the address below to supply a form. Notice is hereby given that I intend to declare a First and Final Mr S Fearns, Official Receiver, London and South East LTADT, 11th Dividend of 23.59 p/£ to unsecured Creditors within a period of 2 Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX months from the last date of proving. Creditors who have not proved 154521, Croydon 38) Fax 0208 667 8001, their debts must do so by 6 August 2014 otherwise they will be [email protected] excluded from the Dividend. The required proof of debt form, which Capacity: Trustee (2156934) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 85 PEOPLE

In2156793 the Halifax Court In2156805 the Winchester County Court No 311 of 2010 No 113 of 2010 CRAIG LEE HENRY JAMES IAN STUART MAINWARING Birth details: 25 March 1977 Birth details: 31 May 1978 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 12.1 p/£ to unsecured Creditors within a period of 2 Dividend of 4.39 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 29 July 2014 otherwise they will be their debts must do so by 6 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 5YH, 01792 656780, [email protected] 154521, Croydon 38) Fax 0208 667 8001, Capacity: Trustee (2156805) [email protected] Capacity: Trustee (2156793) In2156828 the Portsmouth County Court No 252 of 2011 2156766In the Wakefield Court DEBORAH MAPETA No 183 of 2010 Birth details: 15 May 1954 MARTIN JOHN HICK Notice is hereby given that I intend to declare a First and Final Birth details: 5 December 1969 Dividend of 0.59 p/£ to unsecured Creditors within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 3.7 p/£ to unsecured Creditors within a period of 4 their debts must do so by 6 August 2014 otherwise they will be months from the last date of proving. Creditors who have not proved excluded from the Dividend. The required proof of debt form, which their debts must do so by 29 July 2014 otherwise they will be must be lodged with me at the address below, is available on the excluded from the Dividend. The required proof of debt form, which Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, must be lodged with me at the address below, is available on the you can contact my office at the address below to request a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 you can contact my office at the address below to supply a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, London and South East LTADT, 11th Capacity: Trustee (2156828) Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521, Croydon 38) Fax 0208 667 8001, [email protected] In2156932 the Peterborough Court Capacity: Trustee (2156766) No 508 of 2009 LANCE MERCER Birth details: 4 August 1944 In2156798 the Neath and Port Talbot County Court Notice is hereby given that I intend to declare a First and Final No 212 of 2009 Dividend of 0.5 p/£ to unsecured Creditors within a period of 2 JOHN PAUL JEWELL months from the last date of proving. Creditors who have not proved Birth details: 23 August 1984 their debts must do so by 29 July 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the Dividend. The required proof of debt form, which Dividend of 4.06 p/£ to unsecured Creditors within a period of 4 must be lodged with me at the address below, is available on the months from the last date of proving. Creditors who have not proved Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, their debts must do so by 6 August 2014 otherwise they will be you can contact my office at the address below to supply a form. excluded from the Dividend. The required proof of debt form, which Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, must be lodged with me at the address below, is available on the Wellesley Grove, Croydon CR0 1XN 0208 681 5166. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, [email protected] you can contact my office at the address below to request a form. Capacity: Trustee (2156932) Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] Capacity: Trustee (2156798) In2156811 the Shrewsbury Court No 29 of 2010 FIONA CLAIRE MILLER In2156830 the Tameside Court Birth details: 5 May 1964 No 132 of 2007 Notice is hereby given that I intend to declare a First and Final KATHLEEN MAY MAHON Dividend of 8.35 p/£ to unsecured Creditors within a period of 4 Birth details: 11 January 1952 months from the last date of proving. Creditors who have not proved Notice is hereby given that I intend to declare a First and Final their debts must do so by 5 August 2014 otherwise they will be Dividend of 9.64 p/£ to unsecured Creditors within a period of 4 excluded from the Dividend. The required proof of debt form, which months from the last date of proving. Creditors who have not proved must be lodged with me at the address below, is available on the their debts must do so by 25 July 2014 otherwise they will be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, excluded from the Dividend. The required proof of debt form, which you can contact my office at the address below to supply a form. must be lodged with me at the address below, is available on the Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, you can contact my office at the address below to supply a form. telephone 01782 664100, [email protected] Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Capacity: Trustee (2156811) Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone 01782 664100, [email protected] Capacity: Trustee (2156830)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2156803 the Bury St Edmunds Court In2156794 the Birmingham Court No 103 of 2013 No 763 of 2011 DAVID JAMES MOORE IAN TERANCE ORBELL Birth details: 28 April 1945 Birth details: 26 September 1968 Notice is hereby given that I intend to declare a Dividend of 2.01 p/£ Notice is hereby given that I intend to declare a First and Final to unsecured Creditors within a period of 2 months from the last date Dividend of 7.45 p/£ to unsecured Creditors within a period of 2 of proving. Creditors who have not proved their debts must do so by months from the last date of proving. Creditors who have not proved 25 July 2014 otherwise they will be excluded from the Dividend. The their debts must do so by 25 July 2014 otherwise they will be required proof of debt form, which must be lodged with me at the excluded from the Dividend. The required proof of debt form, which address below, is available on the Insolvency Service website must be lodged with me at the address below, is available on the www.bis.gov.uk/insolvency. Alternatively, you can contact my office Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE . Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, 01782 664100 . [email protected] telephone 01782 664100, [email protected] Capacity: Trustee (2156803) Capacity: Trustee (2156794)

2156781In the Central London County Court In2156933 the Oxford County Court No 1482 of 2012 No 67 of 2010 AMANDA JAYNE MOORE MICHAEL ADRIAN O’CONNELL Birth details: 3 July 1982 Birth details: 29 August 1948 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1.98 p/£ to unsecured Creditors within a period of 4 Dividend of 3.21 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 25 July 2014 otherwise they will be their debts must do so by 6 August 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, 5YH, 01792 656780, [email protected] telephone 01782 664100, [email protected] Capacity: Trustee (2156933) Capacity: Trustee (2156781)

In2156873 the Barnstaple County Court In2156789 the Sheffield Court No 82 of 2013 No 665 of 2010 CHRISTINE ELIZABETH PINK TERESA DAWN MULLEN Birth details: 3 October 1959 Also known as: McCullough Notice is hereby given that I intend to declare a First and Final Birth details: 2 October 1970 Dividend of 39.74 p/£ to unsecured Creditors within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 4 p/£ to unsecured Creditors within a period of 2 months their debts must do so by 6 August 2014 otherwise they will be from the last date of proving. Creditors who have not proved their excluded from the Dividend. The required proof of debt form, which debts must do so by 29 July 2014 otherwise they will be excluded must be lodged with me at the address below, is available on the from the Dividend. The required proof of debt form, which must be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, lodged with me at the address below, is available on the Insolvency you can contact my office at the address below to request a form. Service website www.bis.gov.uk/insolvency. Alternatively, you can Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 contact my office at the address below to supply a form. 5YH, 01792 656780, [email protected] Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Capacity: Trustee (2156873) Wellesley Grove, Croydon CR0 1XN 0208 681 5166. [email protected] Capacity: Trustee (2156789) In2156736 the Halifax County Court No 321 of 2010 ROSALEEN MARGUERITE RICHARDSON (AKA ROSALEEN In2156735 the Croydon County Court MARGUERITE MARTINDALE) No 817 of 2011 In Bankruptcy FAITH OKEZIE Current address: 240 Huddersfield Road, Skircoat Green, Halifax HX3 In Bankruptcy 0NS. Former address: The Old Waterhouse, Hartley Road, Bluebell Residential address: 16 Grasdene Road, Plumstead, London SE18 Lane, Shore, Todmorden, West Yorkshire OL14 8SE and 255 Preston 2AT. Date of Birth: 22 November 1976. Occupation: Food and event New Road, Southport, Merseyside, PR9 8NT. Date of birth: 7 October manager. 1957. Occupation: Unemployed. Date of Bankruptcy Order: 11 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules October 2010. 1986, that the Joint Trustees intend to declare a first and final Notice is hereby given that I, Michael Field, Trustee in Bankruptcy of dividend to the unsecured creditors of the estate within two months of the above named bankrupt, intend to declare a first dividend to the last date for proving specified below. Creditors who have not yet creditors, within 2 months from 30 July 2014. Creditors who have not proved their debts must lodge their proofs at The Pinnacle, 160 yet lodged a Proof of Debt in the Bankruptcy must do so by the 30 Midsummer Boulevard, Milton Keynes MK9 1FF by 2 August 2014 July 2014, the last date for proving, failing which they will be excluded (the last date for proving). The Joint Trustees are not obliged to deal from the dividend. Claims should be sent to me, M Field, Trustee (IP with proofs lodged after the last date for proving. No. 1586) at Simpson Field, The Sycamores, Church Lane, Thornhill, Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of Dewsbury WF12 0JZ. Further details contact: M Field, Tel: 01924 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 458594. Date of appointment: 18 April 2011.. MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 M Field, Trustee November 2011 . Further information about this case is available from 24 June 2014 (2156736) Louise Houseago at the offices of Mazars LLP on 01908 257 239. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2156735)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 87 PEOPLE

In2156876 the Sunderland Court In2156791 the Preston County Court No 409 of 2010 No 823 of 2009 ELIZABETH ANN ROGERS (SIMPSON) JONATHAN CRAIG THOMPSON Birth details: 12 September 1956 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Residential Address: Ivy Cottage, Plumpton Lane, Great Plumpton, Dividend of 4 p/£ to unsecured Creditors within a period of 2 months Preston PR4 3NE from the last date of proving. Creditors who have not proved their Birth details: 13 March 1967 debts must do so by 5 August 2014 otherwise they will be excluded Landlord as Thompson Properties and Vehicle Hirer as JC Thompson from the Dividend. The required proof of debt form, which must be Leasing lodged with me at the address below, is available on the Insolvency Notice is hereby given to all known creditors pursuant to Rule 11.2 of Service website www.bis.gov.uk/insolvency. Alternatively, you can the Insolvency Rules 1986, that the last date for proving debts against contact my office at the address below to supply a form. the above named individual is 17 July 2014 by which date claims Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, must be sent to the undersigned Alex Kachani of Crawfords Wellesley Grove, Croydon CR0 1XN 0208 681 5166, Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, [email protected] Manchester M3 7DB the Trustee in Bankruptcy of the above Capacity: Trustee (2156876) individual. Notice is further given that the Trustee intends to declare a first and final dividend to all known creditors within two months of the last date for proving. Should you fail to submit your claim by 17 July 2156739In the Birkenhead County Court 2014 you will be excluded from the benefit of any dividend. No 73 of 2012 Alex Kachani, IP Number: 5780, Trustee, Stanton House, 41 GEOFFREY RONALD SMITH Blackfriars Road, Salford, Manchester M3 7DB . Date of Appointment: In Bankruptcy 8 September 2009 . Contact Name: Alex Kachani. Email Address: Current Address: 209 Mackets Lane, Liverpool, L25 9NG. Former [email protected] . Telephone Number: +44 Address: 27 Storeton Road, Prenton, CH43 5TN. Occupation: (0)161 828 1000 Surveyor. Date of Birth: 13 November 1949. 20 June 2014 (2156791) Notice is hereby given that I, P D Masters, Joint Trustee in Bankruptcy of the Debtor, intend to declare a first interim dividend to creditors within 2 months from 24 July 2014. Creditors who have not lodged a In2156799 the Hereford County Court Proof of Debt, in the bankruptcy must do so by 24 July 2014, the last No 401 of 2009 date for proving, failing which they will be excluded from the dividend. ANDREW GERALD WALDRON Claims should be sent to P D Masters, Bamfords Trust House, 85-89 Birth details: 12 August 1977 Colmore Row, Birmingham, B3 2BB. Date of Appointment: 2 May Notice is hereby given that I intend to declare a First and Final 2012. Office Holder details: P D Masters (IP No: 8262) and A Poxon Dividend of 3.50 p/£ to unsecured Creditors within a period of 4 (IP No: 8620) both of Leonard Curtis, Bamfords Trust House, 85-89 months from the last date of proving. Creditors who have not proved Colmore Row, Birmingham, B3 2BB. Further details contact: Kirsty their debts must do so by 6 August 2014 otherwise they will be Swan, Tel: 0121 200 2111. Ref: S812C/9. excluded from the Dividend. The required proof of debt form, which P D Masters, Joint Trustee must be lodged with me at the address below, is available on the 24 June 2014 (2156739) Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 In2156983 the Sheffield County Court 5YH, 01792 656780, [email protected] No 1452 of 2010 Capacity: Trustee (2156799) MICHAEL SPINK In Bankruptcy Residential Address: 17 Vicarage Crescent, Grenoside, Sheffield, In2156779 the Stockport Court South Yorkshire S35 8RE No 130 of 2009 Birth details: 8 August 1962 ROBERT ALEXANDER WARD Formerly traded as: Thomas Master Removals at Newton Street, Birth details: 29 May 1964 Barnsley S70 6DA Notice is hereby given that I intend to declare a First and Final Notice is hereby given to all known creditors pursuant to Rule 11.2 of Dividend of 0.6 p/£ to unsecured Creditors within a period of 4 the Insolvency Rules 1986, that the last date for proving debts against months from the last date of proving. Creditors who have not proved the above named individual is 21 July 2014 by which date claims their debts must do so by 6 August 2014 otherwise they will be must be sent to the undersigned Alex Kachani of Crawfords excluded from the Dividend. The required proof of debt form, which Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, must be lodged with me at the address below, is available on the Manchester M3 7DB the Trustee in Bankruptcy of the above Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, individual. Notice is further given that the Trustee intends to declare a you can contact my office at the address below to supply a form. first and final dividend to all known creditors within two months of the Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, last date for proving. Should you fail to submit your claim by 21 July Wellesley Grove, Croydon CR0 1XN 0208 681 5166, 2014 you will be excluded from the benefit of any dividend. [email protected] Alex Kachani, IP Number: 5780, Trustee, Stanton House, 41 Capacity: Trustee (2156779) Blackfriars Road, Salford, Manchester M3 7DB . Date of Appointment: 1 February 2011 . Contact Name: Alex Kachani. Email Address: [email protected] . Telephone Number: +44 In2156782 the Hastings Court (0)161 828 1000 No 141 of 2010 23 June 2014 (2156983) CHRISTOPHER GREGORY WILLIAMS Residing at 15 Muirfield Rise, St Leonards on Sea, East Sussex TN38 0XL Birth details: 26 April 1976 Date of Bankruptcy Order: 4 May 2010 A Second and Final Dividend is intended to be declared in the above matter within 2 months of 24 July 2014 . Creditors who have not lodged a proof of debt by 24 July 2014 will be excluded from this Dividend. Creditors should send their claims to T J Mayner, Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH . Further information about this case is available from the office of Brachers LLP on 01622 690691 or email [email protected] .

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Tim Mayner (IP No 7702 ), Trustee 24 June 2014 (2156782)

2156745In the Bristol County Court No 22 of 2013 CHRISTOPHER PHILLIP WILLIAMSON Formerly In Bankruptcy Date of Birth: 25 December 1950. Occupation: Heating Engineer. Residential Address: 28a South Road, Almondsbury, Bristol, BS32 4HU.. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their 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 PO Box 1601, Wrington, Bristol, BS40 5WA by no later than 22 July 2014. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 21 February 2013. Office Holder details: David Exell (IP No 5796) of David Exell Associates, PO Box 1601, Wrington, Bristol, BS40 5WA, Email: [email protected]. Alternative contact: Lucy Coetzee.. David Exell, Trustee 24 June 2014 (2156745)

In2156784 the High Court of Justice No 1520 of 2010 SEBASTIAN ZEPEDA Birth details: 18 October 1959 Notice is hereby given that I intend to declare a First and Final Dividend of 3.97 p/£ to unsecured Creditors within a period of 2 months from the last date of proving 29 July 2014 . Creditors who have not proved their debts must do so by 29 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/ insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN 0208 667 8137, [email protected] Capacity: Trustee (2156784)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 89 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 Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, given in parentheses, of Personal Representatives

ABBISS, Jean Mary 13 Woodland, Fleet, Hampshire. 21 Mrs Georgina Leighton, Bells 5 September 2014 (2156997) Alice March 2014 Solicitors Limited, 11 South Street, Farnham, Surrey GU9 7QX. (D F Burke, Bells Solicitors Limited.)

ALSOP, Joyce Irene 23 Keswick Road, Liverpool L18 Hill Dickinson LLP, No. 1, St. Paul’s 5 September 2014 (2156804) 9UH. 15 February 2014 Square, Liverpool L3 9SJ. Attn: Katie Austin Ref: KAU/12003495.1. (Alan Wallace Jones and Stephen Alsop.)

ANDERSON, Sylvia Pendle Cottage, 55 The Street, Metcalfe Copeman & Pettefar LLP, 5 September 2014 (2156960) Olwen Brundall, Norwich NR13 5JT. 26 Cage Lane, Thetford, Norfolk IP24 February 2014 2DT. (Andrew Philip Charles Davies and Andrew Mark Speed)

ANDREWS, Sonia 22 Park Street, Mumbles, Swansea, The Co-operative Legal Services 5 September 2014 (2156806) Maud West Glamorgan SA3 4DA. 6 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ATHERTON, John 50 Isherwood Street, Preston PR1 MPG Legal, Riverside, New Bailey 5 September 2014 (2156978) Edward (otherwise 5HP. Retired. 13 February 2014 Street, Manchester M3 5FS. Attn: Jack Atherton) Siobhan Cribbin Ref: SC/JEA291. (David Gerald Tapper.)

BAKER, Derek Roy Flat 4, Green Lane View, St Michael’s asb law LLP, Horizon House, Eclipse 5 September 2014 (2156996) Avenue, Aylsham, Norwich, Norfolk Park, Sittingbourne Road, Maidstone, NR11 6GA. 6 June 2014 Kent ME14 3EN. (Susan Baker, Philip Baker, Jane Wedlake and Gillian Welch)

BAKER, Keith Gerald Welcome House, The Cedars, 2 Stephens & Son LLP, Rome House, 28 August 2014 (2156809) Hartlip Hill, Hartlip, Sittingbourne, 41 Railway Street, Chatham, Kent Kent ME9 7PA. Retired. 14 July 2013 ME4 4RP. Ref: KG/25794/1. (John Albert Fagg.)

BARBER, Lewis Balmoral Nursing Home, 29 Old Bromleys Solicitors LLP, 50 28 August 2014 (2156979) Clifford Road, Mottram, Hyde SK14 6LW. Wellington Road, Ashton-under-Lyne Previously of: 28 Hutton Avenue, OL6 6XL. (Steven Martin Barber & Ashton-under-Lyne OL6 6QY. Master Kathryn Lesley Barber.) Butcher (Retired) . 27 May 2014

BARNES, Margaret Selwyn House, Manor Fields, London Debenhams Ottaway LLP, Ivy House, 28 August 2014 (2156849) Helen SW15. 5 November 2013 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW. (Ian McIntyre and David Barnes)

BARRY, Patrick John 9 Abbot Road, Bury St Edmunds, Rudlings Wakelam Solicitors, 14 5 September 2014 (2156839) Henry Suffolk. 14 May 2014 Woolhall Street, Bury St Edmunds, Suffolk IP33 1LA.

BARTON, Joan 16 Cranbourne Drive, Church, Skipton Trustees Limited, Clayton 5 September 2014 (2156814) Accrington, Lancashire BB5 4DH. 24 Wood Close, West Park Ring Road, May 2014 Leeds LS16 6QE.

BASTIN, Kenneth 133 Dudley Road, Plympton, The London Gazette PO Box 3584, 28 August 2014 (2156816) Plymouth, Devon PL7 1RZ. Asset Norwich NR7 7WD. (Ref ABVO.) (Ian Performance Manager (Utilities). 28 Freming Bastin and Shaun Bastin.) February 2014

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

BELLINGER, Jocelyn 7 Baronsmead, Henley on Thames, Conway & Co Solicitors, 8 Reading 5 September 2014 (2156817) Lexie Oxfordshire RG9 2DL. Retired. 21 Road, Henley-on-Thames, September 2013 Oxfordshire RG9 1AG. Ref: LRC LU BELLINGER. (Simon Bellinger & Anthony Graham Bellinger.)

BELSEY, Irene May 20 Birchwood Close, Hatfield, HRJ Foreman Laws, 10 Parkway, 5 September 2014 (2156819) Hertfordshire AL10 0PP. 1 June 2014 Welwyn Garden City, Hertfordshire AL8 6HG.

BERRY, Kenneth 23 Windsor Drive, Timperley, Towns Needham LLP, Suite 3A (3rd 28 August 2014 (2156994) Cheshire WA14 5AN. Insurance Risk Floor), Brook House, 64-72 Spring Manager (Retired). 16 March 2014 Gardens, Manchester M2 2BQ. Solicitors. (Philip Berry.)

BISHOP, Roy William 4 Park View, Lower Bristol Road, The Co-operative Legal Services 5 September 2014 (2156820) Bath, Avon BA2 3EJ. 8 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOND, Mary Florence Inglewood, 330 Chester Road, The Co-operative Legal Services 6 September 2014 (2156847) Streetly, Walsall, West Midlands B74 Limited, Aztec 650, Aztec West, 3ED. 20 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOORER, Elizabeth The Maples, 27 South Coast Road, Barry & Co, Bay Terrace, Pevensey 5 September 2014 (2156824) Mildred Peacehaven. 10 September 2013 Bay, East Sussex BN24 6EE. (Mr D. J. Boorer and Mr C. F. Boorer)

BRACE, Charles 2 Downside, Ventnor Isle of Wight Terence Willey & Company, 27a Cross 28 August 2014 (2156825) William PO38 1AL. Lorry Driver (Retired). 11 Street, Ryde, Isle of Wight PO33 2AA. April 2014 (Frederick James Bishop.)

BRAYBROOKS, Rose 19 Cherry Dale, Cleethorpes, North BG Solicitors LLP, Lauriston House, 5 September 2014 (2156842) Ellen East Lincolnshire. 2 November 2013 Town Hall Square, Grimsby DN31 1JB. (Arthur Sidney Kent)

BROOKS, Marjorie 43 Sunninghill Close, Hove BN3 8JD. Woolley Bevis Diplock LLP, 79 Church 28 August 2014 (2156827) Irene 3 April 2014 Road, Hove, East Sussex BN3 2BB.

BROWN, Fay Hewitt 34 Newport Road, Ventnor, Isle of Walter Gray & Co, 3-4 St Thomas 5 September 2014 (2156894) Wight PO38 1AW. 11 May 2014 Street, Ryde, Isle of Wight PO33 2ND. (David William Brown and Julie Elizabeth Smith)

BROWN, Elizabeth 12 Penmaen Crescent, Conwy LL32 Howell Jones Cyfreithwyr Solicitors, 5 September 2014 (2156891) 8HD. 1 March 2014 57 Market Street, Abergele, Conwy LL22 7AF. (Joyce Perkins)

BROWN, Derek 33 Eskdale Close, Waterlooville, The Co-operative Legal Services 5 September 2014 (2156840) Hampshire PO8 0DJ. 10 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRYAN, Gilbert 4 Hoe Drive, Colchester, Essex CO3 Ellisons Solicitors, Kignsway, 5 September 2014 (2156836) Hellen 4NS. 7 April 2014 Dovercourt, Harwich, Essex CO12 3JU. (Alan Charles Holden)

BURNS, Emily 20 Norton Road, Northampton NN2 DFA Law LLP, 6 Cheyne Walk, 5 September 2014 (2156885) Josephine 7TN. 15 April 2014 Northampton NN1 5PT. (Peter James Critchell)

BURROWS, William 44 Coppice Lane, Brierley Hill, West Colemans Solicitors, 21 Marlow Road, 28 August 2014 (2156888) Midlands DY5 1DA. 25 November Maidenhead, Berkshire SL6 7AA. 2013 (Lynn Diane Cooper)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 91 PEOPLE

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

CARTER, Eric John Oxenden House Care Home, 33 Main P R Carter, 7 Middledale Road, 28 August 2014 (2156886) Street, Great Oxenden and, Market Harborough, Leicestershire, previously, 30 Fairway, Market LE16 8FB. (Phillip Roger and Alan Harborough, Leicestershire LE16 John Carter.) 9QL. Textile Cutter (Retired) . 14 April 2014

CONNAH, Joan 12 Hulme Road, Harwood, Bolton AFG Law, 20 Mawdsley Street, Bolton 5 September 2014 (2156882) BL2 4BS. 14 May 2014 BL1 1LE. (David Connah and AFG Law)

COOPER, Ethel Birchwood Residential Care Home, Hunt & Hunt Solicitors, Blackburn 28 August 2014 (2156835) Louisa Clayhall Avenue, Ilford, Essex IG5 House, 22-26 Eastern Road, Romford, 0TA. Housewife. 16 April 2014 Essex RM1 3LT. Ref: GM/COO171/8. (Lynn Ann Wilkins.)

COULTHARD, Donald 1 Washington Close, Littlethorpe, Eccles Heddon LLP Solicitors, 5 29 August 2014 (2156984) William Ripon, North Yorkshire HG4 3LF. 26 Westgate, Ripon, North Yorkshire May 2014 HG4 2AT. (Philip Coulthard, David Alisdair Shackleton and Martyn John Clarke)

CRIPPS, Terence 25 Hawkins Hall Lane, Datchworth, Susan Hall & Co, 24/25 Market Place, 28 August 2014 (2156879) John Knebworth, Hertfordshire SG13 6TF. Hitchin, Hertfordshire SG5 1DT. 8 March 2014

CRIPPS, Kenneth 1 Barnfield Close, Galmpton, Kingswell Berney Limited, 9 Stoke 28 August 2014 (2156846) Cyril Birxham, Devon TQ5 0LY; formerly of Road, , Hampshire PO12 1LT. 109 Blackbrook Road, Fareham, (Barbara June Steptoe and Jeremy Hampshire PO15 5DD . 1 March Paul Whitby-Smith.) 2014

CROMWELL, Lady Wardington House Nursing Home, Charles Russell LLP, Compass House, 5 September 2014 (2156844) Doris Vivian Wardington, Banbury, Oxfordshire Lypiatt Road, Cheltenham, OX17 1SD. 20 May 2014 Gloucestershire GL50 2QJ. (Godfrey John Bewicke-Copley 7th Baron Cromwell, Honourable Anne Elizabeth Bewicke-Copley and Christopher John Page)

CURRIE, Irma Andrea 4 County Square, Claro Road, Raworths LLP, Eton House, 89 Station 5 September 2014 (2156937) Estelle Harrogate, North Yorkshire HG1 4AH. Parade, Harrogate, North Yorkshire 10 May 2014 HG1 1HF. (Zoe Ruth Robinson and Simon Leslie Morris)

DIXON, Charles 21 Norfolk Road, Congleton, sas daniels LLP, 8/10 West Street, 5 September 2014 (2156837) James William Cheshire CW12 1PA. 19 August 2013 Congleton, Cheshire CW12 1JS. (Justine Marie Clowes and Shelley Claire Hesford)

DOHERTY, Sean 11 Redhill Road, Hitchin, Susan Hall & Co, 24/25 Market Place, 2 September 2014 (2156956) James Hertfordshire SG5 2NQ. 8 December Hitchin, Hertfordshire SG5 1DT. 2013

DOHERTY, Eamonn 34 Osborne Road, Warsash, Veale Wasbrough Vizards LLP, 5 September 2014 (2156936) John Hampshire SO31 9GG. Bar Manager. Barnards Inn, 86 Fetter Lane, London 19 February 2014 EC4A 1AD. Ref: nep/mjk/ 2dm51/0003. (Thomas Brennan and Sheila Ann Lister.)

DUNGEY, Elsie Hilda Millward House, 6 Madeira Park, Wellers Law Group LLP, Tenison 4 September 2014 (2156838) Tunbridge Wells, Kent TN2 5SZ. House, Tweedy Road, Bromley, Kent Previously of: 100 King Alfred BR1 3NF. (Anthony John Summers & Avenue, London SE6 3HF. Retired . Stephen David Scott.) 14 May 2014

EDWARDS, Aileen 1 Woodend, , Surrey. 8 A W Law, North Lodge, Esher Park 5 September 2014 (2156853) Marjory February 2014 Avenue, Esher, Surrey KT10 9NP. (Charles Walter Edwards and Andrew Nicholas Wills)

EVANS, Susan 16 St Judes Avenue, Studley, The London Gazette, PO Box 3584, 28 August 2014 (2156841) Warwickshire B80 7JA. Office Norwich NR7 7WD. (Ref ABVN.) (Clare Manager (Retired). 27 February 2014 Marie Haste and Lisa Victoria Haste.)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

FAIRFAX, Bryan 193 Church Hill Road, Barnet EN4 Hunters, 9 New Square, Lincoln’s Inn, 28 August 2014 (2156848) Lancelot Beresford 8BQ formerly of 45 Redbourne London WC2A 3QN. (Malcolm David Avenue, London N3 2BP. 11 January Stern and Philippa Anne Godfrey) 2014

FARRAR, Pauline 72 Rosehill Road, BB11 2QX. Danae Bird, 173 Caterham Drive, 5 September 2014 (2156955) Frances 5 November 2013 Coulsdon CR5 1JR. (Danae Bird)

FERNANDEZ, Pilar 15 Woodstock Court, Newburn Silverman Sherliker LLP Solicitors, 7 28 August 2014 (2156845) Alonso Street, London SE11 5NF. 15 May Bath Place, London EC2A 3DR. 2013

FERRERS, Catherine 1 Oaklands Avenue, Saltdean, Walkers Solicitors, 35 High Street, 28 August 2014 (2156903) Mary Brighon BN2 8LQ; Rottingdean Rottingdean, Brighton BN2 7HE. Nursing Care Home, 30-32 Newland (Brenda Tuite-Birbeck.) Road, Rottingdean, Brighton BN2 7GD. Nursing Sister. (Retired) . 22 December 2013

FINNERTY, Hilda Shawside Nursing Home, 77 Oldham Mellor & Jackson Solicitors of Post 28 August 2014 (2156900) Road, Shaw, Oldham OL2 8SP; Office Building, Rochdale Road, formerly of 146 Castleton Road, Royton, Oldham OL2 6QJ. (Ref AMH/ Royton, Oldham OL2 6UP . 26 KER003/001). November 2013

FOSTER, Marie 61 Knighton Road, St Judes, Goldbergs Solicitors, 7/8 Ford Park 5 September 2014 (2156843) Vanessa Plymouth PL4 9BZ. 24 December Road, Mutley, Plymouth PL4 6QZ. 2013 (Edward Charles Foster and Vanessa Georgina Millar)

FROUD, Margaret 33 Thornbridge Avenue, Park South, IWC Estate Planning & Management 5 September 2014 (2156854) Betty Swindon, Wiltshire SN3 2DA. 17 April Limited, Suite 3, First Floor, 9-13 2007 Bocking End, Braintree, Essex CM7 9AE.

FULLER, Patricia 37 Woodman Avenue, Swalecliffe, Parry Law, 12-14 Oxford Street, 5 September 2014 (2156851) Agnes Whitstable, Kent CT5 2RD. 22 May Whitstable, Kent CT5 1DE. (Stephen 2014 Lloyd Parry and David William Alp)

GAHAN, Gillian Joyce Chandos Lodge Care Home, Charles Coleman LLP, 28 Beaumont 5 September 2014 (2156852) Blackpond Lane, Farnham Common, Road, Windsor, Berkshire SL4 1JP. Buckinghamshire SL2 3ED. 6 February 2014

GARDNER, Roy 7 Willowbrook, Middleton-on-Sea, Wannops LLP Solicitors, South Pallant 28 August 2014 (2156868) Harold Bognor Regis, West Sussex PO22 House, 8 South Pallant, Chichester, 6PD. 11 December 2013 West Sussex PO19 1TH. Ref: CWR. (Mary Elizabeth Alice Gardner and James Edward Meade Brotherton.)

GAUGHAN, Norman Queens Court Nursing Home, 1 Charles Coleman LLP, 28 Beaumont 5 September 2014 (2156991) Dedworth Road, Windsor, Berkshire Road, Windsor, Berkshire SL4 1JP. SL4 5AX formerly of 33 Bowes Lyon Close, Ward Royal, Windsor, Berkshire SL4 1RA . 14 February 2014

GILL, Joseph John Burlingham House, Dell Corner Lane, Mills & Reeve LLP, 1 St James Court, 5 September 2014 (2156861) North Burlingham, Norwich NR13 Whitefriars, Norwich NR3 1RU. Ref: 4EQ. Farmer (retired). 21 November NVE. (Virginia Clare Edgecombe.) 2013

GOULD, Richard 315 Lordswood Lane, Lordswood, NatWest Trust & Estate Services, PO 5 September 2014 (2156859) Chatham, Kent ME5 8JT. Retired. 22 Box 198, 7th Floor, 6 Brindleyplace, January 2014 Birmingham B1 2UU. Ref: 4/BX/ 090253. (National Westminster Bank PLC.)

GREEN, Jean Ellen 74 Applegarth, New Addington, Valued Estates Limited, Mill Studio, 28 August 2014 (2156870) Croydon, Surrey CR0 9DD. Crane Mead, Ware, Hertfordshire, Housewife. 20 May 2014 SG12 9PY. (Alec John Smith.)

GRIFFIN, Elsie May 25 Heigham Close, Shelton Lock, Bemrose Legal LLP, 30 St Peter’s 28 August 2014 (2157000) Derby DE24 9QF. 1 November 2013 Churchyard, Derby DE1 1NR. (Paul Philip Griffin, Iain Stuart Donald and Sharon-May Meanley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 93 PEOPLE

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

GRINDLEY, Marjorie The Island Residential Home, Winch & Winch Solicitors, 5 New 5 September 2014 (2156998) Betsy Leysdown Road, Leysdown, Isle of Road Avenue, Chatham, Kent ME4 Sheppey, Kent ME12 4LH. 23 March 6AR. (Nicholas Thomas George 2014 Connor Wharton and John Neville Gorf)

HAGGER, Betty Mary 4 Blakes Road, Thornbury, Bristol, The Co-operative Legal Services 5 September 2014 (2156850) Avon BS35 2JB. 16 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HALLIDAY, Christine Ground Floor Flat (also known as the Cogent Law, 8 Bedford Park, Croydon 5 September 2014 (2156866) Ann Lower Flat), 120 Nightingale Road, CR0 2AP. Carshalton, Surrey SM5 2EN . 22 May 2013

HALSALL, Ronald 18 Blueberry Downs, Coastguard Everys Solicitors, Magnolia House, 28 August 2014 (2156864) James Road, Budleigh Salterton, Devon EX9 Church Street, Exmouth, Devon EX8 6NU. 12 December 2013 1HQ.

HANNEY, Colin Peter 3 Plas Derwen Way, Abergavenny, Gabb and Co, 32 Monk Street, 5 September 2014 (2156957) Monmouthshire NP7 9SJ. 28 Abergavenny, Monmouthshire NP7 February 2014 5NW. (Andrew Davey)

HECKS, Monica Nightingales, 38 Western Road, Dawson Hart Solicitors Limited, The 28 August 2014 (2156974) Kathleen Newick, Lewes, East Sussex BN8 Old Grammar School, Church Street, 4LF. 27 April 2014 Uckfield, East Sussex TN22 1BH. (Timothy Jonathan Nias)

HIBBERT, Sylvia Vera Acacia Lodge Nursing Home, Clifton Ingram LLP, 17 Friar Street, 5 September 2014 (2156856) Dorothy Quebec Road, Henley-on-Thames, Reading RG1 1DB. Ref: SAR/42136/1/ Oxfordshire RG9 1EY. Housewife. 8 Hibbert. (Stephanie Anne Rose and May 2014 Peter Dominic McGeown.)

HOLBROOK, Winnie 13 Sandshaw Court, 19 The Goffs, Amphlett Lissimore, Greystoke House, 5 September 2014 (2156858) Rosa BN21 1HF. 12 March 80-86 Westow Street, Crystal Palace, 2014 London SE19 3AF. AP/75693. (Oliver Denniss.)

HOLDEN, Dorothy Orchard Manor Nursing Home, Messrs Russell & Russell Solicitors, 9 5 September 2014 (2157001) Anne Chester but formerly of 23 Bowling White Friars, Chester CH1 1NZ. Green Court, Chester CH1 3DP . 3 May 2014

HOLDEN, Brian Alec 22 Green Lanes, Ewell, Epsom, Herbert Smith Freehills LLP, 31 August 2014 (2156965) Timothy Surrey KT19 9UJ. Schoolmaster Exchange House, Primrose Street, (Retired). 19 May 2013 London EC2A 4EG. (Clive Barnard.)

HOSKINS, Irene 26 Silk House, Annesley Avenue, Brightstone Law, 511 Centennial Park, 5 September 2014 (2156999) Frances London NW9 5EE. 29 March 2014 Elstree, Hertfordshire WD6 3FG.

HOWLETT, William 7 Birchwood Road, London SW17 Ian Stuart Baker, c/o Gibson Young 28 August 2014 (2156855) Alfred 9BQ. 3 November 2013 Solicitors LLP, 60 St John’s Road, Clapham Junction, London SW11 2QS.

IMRIE, Mollie Bowden Longsight Road, Copster Irwin Mitchell LLP, Riverside East, 2 5 September 2014 (2156992) (otherwise Molly Green, Blackburn, Lancs BB1 9EU. Millsands, Sheffield S3 8DT. Ref: AM/ Imrie) Accountant (retired). 11 May 2014 MartinA/05143796-00000001. (Dr Michael Sambrook and Mrs Pauline Sambrook.)

JACKSON, Herbert 13 Colchester Vale, Forest Row, East Mayo Wynne Baxter Solicitors, 28 August 2014 (2156857) Thomas Edward Sussex RH18 5HH. 28 May 2014 Ashorne House, Forest Row, East Sussex RH18 5AB. (Gerard Gordon Jackson)

JAMES, Peter Wilfrid 18 Warren Farm Lodge, 123 Warren HSBC Trust Company (UK) Limited, 5 September 2014 (2156860) Farm Road, Birmingham, West Probate Services, PO Box 290, Midlands B44 0PU. Botanist Sheffield S1 2UJ.(HSBC Trust (retired) . 13 February 2014 Company (UK) Limited.)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

JOHNSON, Robert 21 The Fairway, Rowlands Castle, Lloyds Private Banking, Birmingham 28 August 2014 (2156863) Ivan Hampshire PO9 6AQ. 12 May 2014 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank)

JONES, Jeffrey 10 Stanborough Close, Hampton, Owen White and Catlin LLP, 74 5 September 2014 (2156865) George Thomas Middlesex TW12 3YA. 7 May 2014 Church Road, Ashford, Middlesex TW15 2TP.

JONES, Angela 17 Ashley Crescent, Swinton, Linder Myers LLP, Phoenix House, 45 5 September 2014 (2156862) Patricia Manchester, Lancashire. 8 May 2014 Cross Street, Manchester M2 4JF.

LAMB, Peter Apartment 5, Cowley Place, Cowley, Foot Anstey LLP, Senate Court, 5 September 2014 (2157003) Desmond Exeter, Devon EX5 5DG. 22 January Southernhay Gardens, Exeter, Devon 2014 EX1 1NT.

LANCHBURY, Ernest Knightsbridge Lodge, Tewkesbury Davis Gregory, 25 Rodney Road, 28 August 2014 (2156867) Derek Graham Road, Cheltenham, Gloucestershire. Cheltenham GL50 1HX. (Davis 22 February 2014 Gregory)

LANGDON, Thomas Fosse House, Ermine Close, St Debenhams Ottaway LLP, Ivy House, 28 August 2014 (2156869) Edward Albans, Hertfordshire AL1 3EW. 4 107 St Peter’s Street, St Albans, February 2014 Hertfordshire AL1 3EW. (Nicholas A. G. Turner)

LATTY, James Ashwood Nursing Home, 43 Spalding Roythornes Limited, Enterprise Way, 5 September 2014 (2156904) Alexander Common, Spalding PE11 3AU. 17 Pinchbeck, Spalding PE11 3YR. November 2008

LATTY, Margaret Ann Edina, Fengate Road, West Roythornes Limited, Enterprise Way, 5 September 2014 (2156872) Winnifrith Pinchbeck, Spalding PE11 3YR. 11 Pinchbeck, Spalding PE11 3YR. (The June 2014 partners of Roythornes Limited)

LEIGH, Brenda 60 Wynn Road, Penn, Geoffrey T. Smith & Co., 32 Waterloo 1 September 2014 (2156927) Wolverhampton, West Midlands WV4 Road, Wolverhampton, West Midlands 4L. 3 June 2014 WV1 4BN. Solicitors. (David Talbot Williams and Clive John Probert.)

LUCKHAM, Alan 5 Greenacre Park, Hornsea. 25 Murrayhills Solicitors Limited, 10 King 5 September 2014 (2157007) Compton March 2013 Street, Bridlington YO15 2DE.

LUTER, Bertel Robert 45 George Street, RYDE, Isle of Terence Willey & Company, 27a Cross 28 August 2014 (2156875) William Wight PO33 2EW. Bricklayer Street, RYDE, Isle of Wight PO33 2AA. (Retired). 22 April 2014 (Mark Andrew Willey.)

MARTIN, Denise Edith The Limes Care Home, Alcester Lodders Solicitors LLP, Number Ten, 5 September 2014 (2156975) Road, Stratford upon Avon, Elm Court, Arden Street, Stratford- Warwickshire CV37 6PH. 1 January upon-Avon, Warwickshire CV37 6PA. 2014 (David Martin Spottiswoode)

MAY, George Ernest 95 Howgate Road, Bembridge, Isle of Terence Willey & Company, 27a Cross 28 August 2014 (2156878) Wight PO35 5QZ. Factory Foreman Street, RYDE, Isle of Wight PO33 2AA. (Retired). 14 April 2014 (Alan George May.)

MAZUR, Dymitr Victor 116 Denmark Street, Bedford MK40 Shakespeares, Two Colton Square, 5 September 2014 (2156986) 3TJ. 7 February 2014 Leicester LE1 1QH.

MCDOWALL, Lorna Ancaster Court Nursing Home, 24 Heringtons, Bank Chambers, High 5 September 2014 (2157006) Diana Hastings Road, Bexhill on Sea TN40 Street, Rye, East Sussex TN31 7JR. 2HH. 7 June 2014 (Richard Alexander Fisher and Michael George Siggs)

MILLS, Kathleen Lilian Habitat, Mill Road, Little Melton, APS Legal & Associates, White Hart 5 September 2014 (2156880) Norwich, Norfolk NR9 3NT. 30 Yard, Bridge Street, Worksop, September 2013 Nottinghamshire S80 1HR. (Adam Peter Shaw)

MONNICKENDAM, 45 Vardon Drive, Leigh on Sea, Giles Wilson LLP, 1711 London Road, 28 August 2014 (2156985) Douglas Raymond Essex. 25 March 2014 Leigh on Sea, Essex SS9 2SW. (Brian Clifford Monnickendam)

MOON, Betty Joan 21 Rhondda Close, Bletchley, Milton Franklins Solicitors LLP, Silbury Court, 5 September 2014 (2156916) Keynes MK1 1BH. 20 April 2014 Silbury Boulevard, Milton Keynes MK9 2LY. (Michael Moon and Carole Moon)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 95 PEOPLE

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

MOORE, Frances Moorlands, MacDonald Road, Bells Solicitors, 11 South Street, 5 September 2014 (2156926) Robinson Melville Lightwater, Surrey. 4 February 2013 Farnham, Surrey GU9 7QX. Attn: Jack (otherwise Fan Moore) Haskew. (Mr T D Moore and Mr I M H Moore.)

MORGAN, Edward Hawksyard Priory Nursing Home, Keelys LLP Solicitors, 28 Dam Street, 5 September 2014 (2156949) Armitage Lane, Rugeley, Lichfield, Staffordshire WS13 6AA. Staffordshire WS15 1PT and Cloister (Noreen Lorraine Bramley and David Lodge, Fisherwick Road, Whittington, Stephen Bramley) Lichfield, Staffordshire WS14 9LL . 12 March 2014

MORROW, 472 Kings Road, Bradford BD2 1NB. Taylor & Emmet LLP, 20 Arundel Gate, 5 September 2014 (2156950) Christopher Michael 2 June 2014 Sheffield S1 2PP. (Angela Dawn Morrow and Richard Michael King)

MURRAY, Carole 24 Lime Drive, Fleet, Hampshire Widdows Pilling & Co, The Manse, 2B 5 September 2014 (2156947) GU51 2XJ. Care Home Assistant. 3 Memorial Road, Walkden, Manchester November 2013 M28 3AQ. Attn: Claire Jane Pilling. (Audrey Owen and Robert Alan Owen.)

NIXON, Christine 361A Front Lane, Upminster, Essex The Co-operative Legal Services 5 September 2014 (2156945) Evelyn RM14 1LW. 19 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NOBLE, Shirley Anne 22 Post Mill Close, Ipswich, Suffolk Messrs. Kerseys, 32 Lloyds Avenue, 5 September 2014 (2157005) IP4 2RF. 12 December 2013 Ipswich, Suffolk IP1 3HD. (Peter Frank Awad and Clare Frances Thomas)

NOBLE, Stella May The Tithe Barn, Carew Cheriton, Darwin Bowie, 24 High Street, 28 August 2014 (2156946) Mackenzie Tenby SA70 8SR. 11 May 2014 Narberth, Pembrokeshire SA67 7AR. Solicitors. (Christopher John Noble.)

NUNNS, Jack 7 Bank Gardens, Horsforth, Leeds Chadwick Lawrence LLP, 8-16 Dock 5 September 2014 (2156918) Gardiner LS18 4QT. Engineer (retired). 1 Street, Leeds, West Yorkshire LS10 February 2014 1LX. Ref: hld-LS74851-1. (Howard Lawrence Dapin and Susan Melanie Steele.)

PANTON, Winston 15 Corfe Avenue, South Harrow, Thakker & Co, 88-98 College Road, 5 September 2014 (2156941) George Middlesex HA2 8TA. 5 September Harrow, Middlesex HA1 1BQ. 2011 (Winsome Marie Fullerton and Kameel Palicia Fullerton-Facey)

PATTERSON, Lilian 3 Holmebank East, Brockwell, Elliot Mather LLP, 12 Soresby Street, 5 September 2014 (2156942) Chesterfield S40 4AR. 17 June 2014 Chesterfield S40 1JN.

PEARSON, Teresa 10 Ware Court, 61 St.Albans Road Mr. Paul Anthony Lufflum, c/o 28 August 2014 (2156922) Sutton SM1 2JH. 23 October 2013 PORTER & CO., 40 Benhill Avenue, Sutton, Surrey SM1 4DA. Solicitors.

PECK, Cyril William 1 Tenby Road, Ipswich, Suffolk IP2 Birketts LLP, 24-26 Museum Street, 5 September 2014 (2156939) Allard 8QZ. 18 April 2014 Ipswich, Suffolk IP1 1HZ.

PINDER, David 3 Stainton Drive, Grimsby. 15 Andrew Jackson, Marina Court, Castle 5 September 2014 (2156924) George November 2012 Street, Hull HU1 1TJ.

PLAYFORD, Brian 41 Bardney, Orton Goldhay, Ref: James Beresford, Buckles 5 September 2014 (2156968) Keith Peterborough PE2 5QG. 25 March Solicitors LLP, Grant House, 101 2014 Bourges Boulevard, Peterborough PE1 1NG. (Duncan Jackson)

PRESCOTT, Trevor 1 Andereach Close, Knowle, Bristol Lloyds Bank Estates Administration 28 August 2014 (2156964) James BS14 9AZ. 5 May 2014 Service, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

RABEY, George 2 The Bramblings, London E4 6LU. Chorus Law Limited, Heron House, 5 September 2014 (2156930) Richard 30 November 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

RATCLIFF, Audrey Chesham Bois, Upper Springfield, Mrs Georgina Leighton, Bells 5 September 2014 (2156972) Hazel Elstead, Surrey. 14 March 2014 Solicitors Limited, 11 South Street, Farnham, Surrey GU9 7QX. (Bells Solicitors.)

REYNOLDS, Anthony 100 Balcarres Road, Ashton-on- The Co-operative Legal Services 5 September 2014 (2156970) Ribble, Preston, Lancashire PR2 Limited, Aztec 650, Aztec West, 2DY. 1 February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBERTS, Pauline Penmarric, 8 Mutton Hill, Connor Nalders LLP Solicitors, 6 Chapel 12 September 2014 (2156973) Mary Downs, Hayle, Cornwall, TR27 5DH. Street, Camborne, Cornwall TR14 Retired Hairdresser. 21 January 2014 8EG. Ref: CJK122841-0006. (Philip John Weaver and John Mark Buswell).

ROSE, Richard 42 Rydal Drive, Tunbridge Wells, Thomson Snell & Passmore, 3 5 September 2014 (2156898) Compton Kent TN4 9SU. 12 May 2014 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NX. (Linda Evelyn Rose, Andrew Derek Rose and Edward Fardell)

SAINSBURY, Lady The Grange, Grange Lane, Dulwich, Portrait Solicitors, 21 Whitefriars 5 September 2014 (2156931) Lisa Ingeborg London SE21 7LH. 6 February 2014 Street, London EC4Y 8JJ. Ref: JSP

SANDERS, Paul 12 Briarwood Road, Liverpool, The Co-operative Legal Services 5 September 2014 (2156993) Merseyside L17 6DH. 23 November Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCOTT, Gwendoline 40 The Maltings, Chard, Somerset Beviss & Beckingsale Solicitors, Law 5 September 2014 (2156919) Mary TA20 1PL. 24 March 2014 Chambers, Holyrood Street, Chard, Somerset TA20 2AJ. (Mark Anthony Robert Carlisle)

SEMARK, Stanley 2 Lansdowne Road, Devizes, Macfarlanes LLP (c/o Edward Hayes), 28 August 2014 (2156901) George Wiltshire SN10 1NY. Carpenter and 20 Cursitor Street, London EC4A 1LT. Clerk of Works (retired). 22 Ref: EJJH/638268. (Charles Savin December 2013 Stewart.)

SEVERN, Isobel 50 Homehurst House, Sawyers Hall The Probate Bureau Limited, 3 Crane 28 August 2014 (2156921) Campbell Lane, Brentwood, Essex CM15 9BU. Mead Business Park, Crane Mead, 3 December 2013 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

SIMPSON, Alan 8 Mayburgh Avenue, Penrith, Cumbia Arnison Heelis Solicitors, 1 St 28 August 2014 (2156951) CA11 8NZ. 28 September 2013 Andrew’s Place, Penrith, Cumbria CA11 7AW. (Queenie Anne Brogden and Trevor Philip Price.)

SLATER, Emily Flat 21 Heraldic Court, Oswald The Co-operative Legal Services 5 September 2014 (2156928) Patricia Close, Salford, Lancashire M6 6SL. Limited, Aztec 650, Aztec West, 30 January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Francis 40 New Ruttington Lane, Canterbury Fosters Law, 67 High Street, Herne 28 August 2014 (2156976) Seaman in the County of Kent CT1 1LS. 13 Bay, Kent CT6 5LQ. Solicitors. (Ref February 2014 EF.REN.SMI96/2.)

SMITH, (formerly Flat 31, Friary Close, Nottingham Coates Solicitors, 62-64 High Street, 28 August 2014 (2156952) Rigley), Colin Patrick NG7 2NQ. 10 July 2013 Mosborough, Sheffield S20 5AE.

SNART, Derek 48 Dollis Park, Finchley, London N3 Walter Jennings & Son, 259/264 5 September 2014 (2156929) Reginald 1BS. 4 April 2014 Kentish Town Road, London NW5 2JT. (Roger Patrick Weston)

STEPHEN, Brenda 8 Oak Tree Close, Strensall, York Grays, Duncombe Place, York YO1 5 September 2014 (2156910) Mary YO32 5TE. 2 May 2014 7DY. (Frederick Anthony Lawton and Christopher Tattersall)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 97 PEOPLE

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

STONES, Stephen 13 New Road, Bromham, Bedford Palmers Solicitors LLP, PO Box 455 5 September 2014 (2156925) John MK43 8QH. 10 October 2013 Hassett House, Hassett Street, Bedford MK40 1WG. (Roy Mervin Palmer and Sara Palmer)

STURMEY, Dorothy Woodside Farm, Ashington, Yeovil, Lloyds Bank Private Banking, PO Box 28 August 2014 (2156917) Ada Somerset BA22 8EB. 26 May 2014 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

SULLIVAN, Mary 21 Longmead Road, Ryde, Isle of 27a Cross Street, Ryde, Isle of Wight 28 August 2014 (2156977) Teresa Wight PO33 2TN. Civil Servant PO33 2AA. (Susa Teresa Nolan.) (Retired). 4 May 2014

SWANN, Mary 3 The Rings, Milborne St Andrew Mrs D Edwards and Miss B Swann, 28 August 2014 (2156920) Georgina Blandford Forum, Dorset. Garden Upper Mannington Farm, Burts Lane, Nursery Proprietor (Retired) . 9 March Wimborne, Dorset BH21 7JX. 2014

TYSON, Rosemary 31 Evelyn Drive, Scarborough, North B & C Solicitors, The Law Shop, 26 5 September 2014 (2156958) Yorkshire. 1 May 2014 Northway, Scarborough, North Yorkshire YO11 1JL. (Julia Proctor)

UNSWORTH, Stoneswood Care Home, Pearson Solicitors & Financial 5 September 2014 (2156959) Margaret Stoneswood Road, Delph, Oldham Advisers LLP, Albion House, 31 OL3 5EB formerly of Ravenstones, Queen Street, Oldham OL1 1RD. Running Hill Lane, Dobcross, Oldham (Barrie Williams, Matthew Alexander OL3 5JS . 14 February 2014 Cox and Scott Andrew Wild)

VOISEY, Irene Grace 356 Hill Lane, Southampton, Abels, 6 College Place, London Road, 28 August 2014 (2156923) Hampshire SO15 7PH. Housewife. 10 Southampton SO15 2XL. Solicitors. December 2013 (Rita Kay Voisey and Julian Christopher Titt.)

WALKER, Margaret 69a Linden Gardens, Chiswick, Owen White & Catlin LLP, 181 5 September 2014 (2156913) Lois Turner London W4 2EW. 4 December 2013 Chiswick High Road, London W4 2DR. (Kathryn Ishbel Davidson Kelly and Elnora Terakopian.)

WALKER, Ian Charles Westbury Nursing Home, Falcondale Will Writing and Probate Services, 28 August 2014 (2156908) Road, Westbury on Trym, Bristol BS9 Intestacy Specialists, Lindsey House, 3JH and 38 Benville Avenue, Combe Oaklands Business Park, Armstrong Dingle, Bristol BS9 2RX . 20 March Way, Yate, Bristol BS37 5NA. (Tel: 2014 01454 32 26 66)

WARD, Emma Langlea House Residential Home, Messrs Ramsdens Rice Jones 5 September 2014 (2156911) Langlea Terrace, Hipperholme, Clarksons, 6-8 Harrison Road, Halifax, Halifax HX3 8ED. 13 May 2014 West Yorkshire HX1 2AQ. (Christopher Ashford Reynolds)

WATTS, Roy Thomas Flat 5, St. Marys Court, Granville Valued Estates Limited, Mill Studio, 28 August 2014 (2156905) Road, Finchley, London N12 0HS. Crane Mead, Ware, Hertfordshire Telegraphic Printer (Retired) . 29 May SG12 9PY. (Alec John Smith.) 2014

WEIR, The 85 Whitehall Court, London SW1A Farrer & Co LLP, 66 Lincoln’s Inn 8 September 2014 (2157002) Honourable John 2EL. Company Chairman (retired). 15 Fields, London WC2A 3LH. Ref : JHC/ Vincent February 2014 BCC. (William James Furber and Ronald Charles Yarham.)

WHITELEY, Geoffrey 15 Westborough Drive, Halifax, West Messrs Ramsdens Rice Jones 5 September 2014 (2156906) Yorkshire HX2 7QN. 29 March 2014 Clarksons, 6-8 Harrison Road, Halifax, West Yorkshire HX1 2AQ. (Peter Milton Whiteley and Christopher Ashford Reynolds)

WHITING, Grace 99 Hollybush Lane, Welwyn Garden HRJ Foreman Laws, 10 Parkway, 5 September 2014 (2156909) Mary City, Hertfordshire AL7 4JS. 22 May Welwyn Garden City, Hertfordshire 2014 AL8 6HG.

WING, Madeline 106 Old Hall Road, Chesterfield, Shipton Hallewell & Co Solicitors, 23 5 September 2014 (2156907) Wilmot Derbyshire S40 1HF. 16 January West Bars, Chesterfield S40 1AB. 2014 (Richard Hill)

WOOD, Wilfrid 11a Lincoln Road, Glinton, HowardKennedyFsi, 179 Great 5 September 2014 (2157008) George Peterborough PE6 7JR. 17 February Portland Street, London W1W 5LS. 2014

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

WOODWARD, Ashgar, Hawthorn Lane, Farnham Hunters, 9 New Square, Lincoln’s Inn, 5 September 2014 (2157004) Susanne Common, Buckinghamshire SL2 3TA. London WC2A 3QN. KM.LAW. Proof Reader. 15 March 2014 41200-1. (Peter Alan Woodward, Jeremy Mark Woodward, Rolf Benjamin Woodward.)

WRIGHT, Thomas 27 Hurst Green, Brightlingsea, Birkett Long Solicitors, Essex House, 5 September 2014 (2156915) James Gorham Colchester, Essex CO7 0HA. 2 April 42 Crouch Street, Colchester, Essex 2014 CO3 3HH. (Bruce Robert Ballard and Birkett Long LLP)

YATES, Edward 137 Kingsley Road, Kingswinford, Lloyds Bank Private Banking, PO Box 28 August 2014 (2156912) Vivian West Midlands DY6 9RU. 26 March 800, 234 High Street, Exeter, Devon 2014 EX1 9UR. (Lloyds Bank Plc)

YULE, Christina 46 Agamemnon Road, London NW6 David Clark & Co Solicitors, 38 Heath 28 August 2014 (2156914) 1EN. Housewife. 14 January 2014 Street, London NW3 6TE. (Ian Yule and Elizabeth Bowers.)

STATUTORY2156352 NOTICE TO CREDITORS & OTHERS THE TRUSTEE ACT (NI) 1958 In the Estate of JOHN ALBERT AICKEN, late of 10 Ballyclan Road, Crumlin in the County of Antrim deceased. Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all creditors beneficiaries and other persons having any claims against or interest in the estate of the above named deceased who died on 4 September 2012 are hereby required to send on or before 22 September 2014 particulars in writing of such claims or interests to the undersigned Solicitors for the Personal Representative of the deceased. And notice is hereby further given that after the said 22 September 2014 the said Personal Representative will proceed to convey or distribute the property of the said deceased among the parties entitled having regards only to the claims and demands of which particulars shall have been received. 17 June 2014 Holmes & Swann Solicitors for the Personal Representative Trustee House, 16 High Street, Antrim (2156352)

STATUTORY2156344 NOTICE TO CREDITORS & OTHERS In the Estate of MARY (MARIE) GERALDINE WARD, late of 9 Castlemurray, Castletown Road, Strabane, Co. Tyrone. Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all Creditors Beneficiaries and other persons having any claims against or interest in the Estate of the above named deceased who died on 24 May 2014 are hereby required to send on or before 30 September 2014 particulars of such claims or interests to the undersigned Solicitors for the Personal Representative of the deceased and notice is hereby further given that after the said 30 September 2014 the said Personal Representative will proceed to convey or distribute the property of the said deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 18 June 2014 Crawford Scally & Co ., Solicitors for the Personal Representative 45 Bowling Green, Strabane. County Tyrone BT82 8BW (2156344)

STATUTORY2156340 NOTICE TO CREDITORS & OTHERS THE TRUSTEE ACT (NI) 1958 In the Estate of JOHN MCGEOUGH, late of 36 Aghafad Road, Pomeroy, Dungannon in the County of Tyrone BT70 2TR Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all creditors, beneficiaries or other persons having any claims against or interest in the estate of the above deceased who died on 14 February 2014, are hereby requested to send on or 6 September 2014 particulars of such claims or interests to the undersigned Solicitors for the Personal Representative of the above named Deceased. And notice is hereby given that after the 6 September 2014, the said Personal Representative will proceed to convey or distribute the estate of the said Deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 17 June 2014 Carmel O’Meara and Co Solicitors, 32, Irish Street, Dungannon, County Tyrone BT70 1DB Solicitors for the Personal Representative and in the estate of John Joseph McGeough Deceased (2156340)

AGRICULTURE, FORESTRY & FISHERIES

ENVIRONMENT & Average2157030 prices of British Corn sold in Scotland published pursuant to the Corn Return Act 1882 as amended. Prices represent the average for all sales during the week ended 31 May 2014. INFRASTRUCTURE BRITISH CORN Average price in pounds per tonne £ WHEAT BARLEY 128.30

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 99 ENVIRONMENT & INFRASTRUCTURE

OATS SOUTH2157046 LANARKSHIRE COUNCIL (2157030) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE STOPPING-UP OF ROADS SOUTH LANARKSHIRE COUNCIL ENERGY – WHITLAWBURN ROAD, CAMBUSLANG ORDER 2014 South Lanarkshire Council hereby give notice in terms of Paragraph 2157027PETROLEUM ACT 1998 11 of Schedule 16 of the Town and County Planning (Scotland) Act NOTICE OF THE ISSUE OF A SUBMARINE 1997 that on 13 June 2014 they confirmed the above Order. The PIPELINE WORKS AUTHORISATION effect of the Order, as confirmed, is to authorise the stopping-up of a The Secretary of State for Energy and Climate Change hereby gives length of road at Whitlawburn Road, Cambuslang measuring 13.25 notice that he has decided to issue, and in consequence has issued, metres or thereby and shown shaded black on the plan annexed and a works authorisation to be held by Statoil Petroleum AS whose executed as relative to the Order. address is Forusben 50, 4035 Stavanger for the construction of a gas Copies of the Order and relevant plan specifying the length of road to export pipeline between the Median Line and SAGE Tie-in skid. be stopped-up may be inspected free of charge by any person at the Except with the consent of the Secretary of State, the 406.4 Millimetre following Offices. gas pipeline shall be used and to convey gas. OFFICE HOURS The pipeline may be used by the holder and with the holder’s Administration and Legal Services Monday – Thursday 8.45 am – agreement, and with the consent of the Secretary of State, by other Contracts and Conveyancing Team 4.45 pm persons. 13th Floor Friday 8.45am -4.15pm Statoil Petroleum AS have been appointed operators of the pipeline. Almada Street Andrew Carr Hamilton Field Development Manager (2157046) EDU-LED Aberdeen (2157027) SCOTTISH2157045 BORDERS COUNCIL PLANNING AND ECONOMIC DEVELOPMENT Application has been made to the Council for Listed Building Consent Planning for: Ref No Proposal Site TOWN PLANNING 14/00639/LBC Demolition and Caerlee Mill internal and external Damside STIRLING2157051 COUNCIL alterations Innerleithen TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 14/00659/LBC Internal and external Ednam House Hotel PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) alterations Bridge Street (SCOTLAND) ACT 1997 Kelso The Applications listed below are proposals requiring planning 14/00662/- Internal and external The Orangery permission and/or Listed Building Consent which have been LBCNN alterations Ednam House Hotel submitted to Stirling Council and may be viewed at the office of Bridge Street Economy, Planning and Regulation, Stirling Council, Municipal Kelso Buildings, Corn Exchange Road, Stirling, FK8 2HU (Telephone 01786 14/00667/- Internal alterations Haybank 233660) between the hours of 9 am and 5 pm Monday to Friday or LBCNN 140 Roxburgh Street online at www.stirling.gov.uk. Written comments may be made to the Kelso Chief Planning Officer within 21 days of this notice. 14/00677/- Internal and external Supermarket Proposal/ Name and Description of Proposal: LBCNN alterations 64 - 70 High Street Reference: Address of Selkirk Applicant: 14/00683/- Replacement Sionnach 14/00367/- 6 Victoria Internal alterations, demolition of LBCNN windows 18 Buccleuch Street LBC/GF Square, Kings existing stone stair and construction Melrose Park, Stirling, of a new external access from the 14/00697/- Internal and external Whinkerstones Farm FK8 2QZ property to the rear garden, LBCNN alterations Cottage demolition of existing external Duns redundant stone stair and The items can be inspected at Council Headquarters, Newtown St construction of new porch to the Boswells between the hours of 9.00 am and 4.45 pm from Monday to rear of the property and associated Thursday and 9.00am and 3.30 pm on Friday for a period of 21days landscaping to rear garden. from the date of publication of this notice. Reinstatement of original fence and It is also possible to visit any library and use the Planning Public gates to the front of the property. Access system to view documents. To do this, please contact your 14/00382/- 27 High Street, Replacement of 2 windows to rear nearest library to book time on a personal computer. If you have a PC LBC/PM Dunblane, of property to be double glazed at home please visit our web site at http:// FK15 0EE eplanning.scotborders.gov.uk/online-applications/ 14/00378/- River Allan Take down accident damaged Any representations should be sent in writing to the Service Director - LBC/GF Bridge, parapets, rebuild parapets to same Regulatory Services, Scottish Borders Council, Newtown St Boswells Dunblane height and alignment reusing TD6 0SA and must be received within 21 days. Alternatively, existing parapet stones where representations can be made online by visiting our web site at the possible, replace date stone with address stated above. Please state clearly whether you are objecting, replica, using same typeface and supporting or making a general comment. Under the Local size and installation of protective Government (Access to Information) Act 1985, representations may bollards at end of bridge be made available for public inspection. (2157045) 14/00387/- LBC/JBB (2157051) SOUTH2157043 LANARKSHIRE COUNCIL THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 NOTICE UNDER REGULATION 18 AS APPLIED BY REGULATION 24(1) The proposed development at Land at Poniel South Lanarkshire is subject to assessment under the Town and Country Planning (Environmental Impact Assessment) (Scotland) Regulations 2011.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Planning ref: CL/12/0043 14/0022/LB - Internal alterations proposed to Cabins 19 and 20 to Notice is hereby given that additional information in relation to an provide shower facilities within existing ensuites. At coThe Mariners environmental statement has been submitted to South Lanarkshire Home, 67 Newark Street, Greenock, PA16 7TQ Council by Hargreaves Surface Mining Ltd relating to the planning Comments before 18th July 2014 application in respect of Erection of 3 wind turbines (100m maximum Written comments may be made to Mr Stuart Jamieson, Regeneration height to tip) access tracks, temporary construction compound, sub and Planning, Inverclyde Council, Municipal Buildings station and associated works. Clyde Square, Greenock PA15 1LY, email: Possible decisions relating to the planning application are: [email protected] (2157039) (i) approval of application without conditions; (ii) approval of application with conditions; (iii) refuse permission. EAST2157037 AYRSHIRE COUNCIL A copy of the additional information together with the environmental PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) statement and any other documents submitted with the application (SCOTLAND) ACT 1997 may be inspected online at www.southlanarkshire.gov.uk and can PLANNING APPLICATIONS also be viewed electronically at the following locations: For those applications which have been the subject of Pre-Application Council Offices, South Vennel, Lanark ML11 7JT Consultation between the Applicant and the Community (and which Civic Centre, Andrew Street, East Kilbride G74 1AB are indicated as “PAC”), persons wishing to make representations in Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB respect of the application should do so to the Planning Authority in between the hours of 8:45am and 4:45pm, Monday to Thursday and the manner indicated. 8:45am and 4:15pm on Friday (excluding public holidays) during the The Applications listed may be examined at the address stated below period of 28 days beginning with the date of this notice. between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Copies of the additional information may be purchased from 16:00 hours Friday, excluding public holidays. All applications can Energised Environments Limited, 7 Dundas Street, Edinburgh, EH2 also be viewed online via the Council website (www.east- 2HN at a cost of £50 for a hard copy and £10 for cd. ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Any person who wishes to make representations to South Lanarkshire offices throughout East Ayrshire. Council about the further information should make them in writing Written comments and electronic representations may be made to the within that period to the Head of Planning and Building Standards at Head of Planning and Economic Development, PO Box 26191, Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by Kilmarnock KA1 9DX or [email protected] email to [email protected], or online at before the appropriate deadline. www.southlanarkshire.gov.uk within 28 days from the date of this Please note that comments received outwith the specified period will notice. only be considered in exceptional circumstances which will be a Please note that any comments which you make to an application question of fact in each case. cannot generally be treated as confidential. All emails or letters of Head of Planning & Economic Development objection or support for an application, including your name and 23.06.2014 address require to be open to public inspection and will be published Where plans can be inspected: Department of Neighbourhood on the Council’s website. Sensitive personal information such as Services, The Johnnie Walker Bond, 15 Strand Street, KILMARNOCK, signatures, email address and phone numbers will usually be KA1 1HU Tel (01563) 576790 Fax: (01563) 554592 removed. (2157043) Proposal/ Address of Name and Address Description of Reference: Proposal: of Applicant: Proposal: 14/0352/LB Lunn Poly Ltd Thomas Cook Group Installation of 2157042RENFREWSHIRE COUNCIL Glaisnock UP Ltd externally TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Street 15 Conisby Road illuminated BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 CUMNOCK Thomas Cook fascia and non Applications for Listed Building Consent, listed below, together with KA18 1BS Business Park illuminated the plans and other documents submitted with them may be Bretton projecting sign examined at the Customer Service Centre, Renfrewshire House, Peterborough Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and PE3 8SB 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. (2157037) Anyone wishing to make representations should do so in writing within 21 days from the date of publication of this notice to the THE2157036 HIGHLAND COUNCIL Director of Development and Housing Services, Renfrewshire House, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Cotton Street, Paisley, PA1 1JD. THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) ADDRESS DESCRIPTION OF WORKS REGULATIONS 2011 Former gaswork site, Low Demolition of single storey building (in INSTALLATION OF 500KW HYDRO ELECTRIC SCHEME Barholm, Kilbarchan, retrospect). INCLUDING THREE INTAKE STRUCTURES, POWERHOUSE, Johnstone BURIED PIPELINE, BRIDGE AND ACCESS IMPROVEMENTS AT (2157042) LAND WEST OF FANNICH LODGE LOCHLUICHART GARVE The Council has received an application from Fannich Estate Ltd for INVERCLYDE2157039 COUNCIL Installation of a 500kW hydro electric scheme including three intake TOWN AND COUNTRY PLANNING (SCOTLAND)ACT 1997 structures, powerhouse, buried pipeline, bridge & access TOWN AND COUNTRY PLANNING (DEVELOPMENT improvements at Land West Of Fannich Lodge Lochluichart Garve MANAGEMENT PROCEDURE)(SCOTLAND)REGULATIONS 2008 (planning application reference 14/00903/FUL). The application is NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL supported by an Environmental Statement. NEWSPAPER UNDER REGULATION 20(1) The application, the accompanying Environmental Statement and its These applications, associated plans and documents may be addendum are available for public inspection between the hours of examined at http://planning.inverclyde.gov.uk/Online/ and at 9.00am and 5.00pm Monday to Friday at the following locations Inverclyde Council, Regeneration and Planning, Municipal Buildings, Highland Council Service Point, Ross House, High Street, Dingwall, Clyde Square, Greenock 08.45 – 16.45 IV15 9RY (Mon-Thurs) and 08.45 – 16.00 (Fri). They can also be accessed online at http://wam.highland.gov.uk/ 14/0020/LB - Alterations to and conversion of former nursing home to wam/ (search using the application number 14/00903/FUL) flatted Printed copies of the complete Environmental Statement can be dwellings (including demolition of extension) at purchased from Angus Davidson Rural Consultancy, 4 Viewfield Former Queens Residential Home, Ashburn Gate, Gourock, PA19 Road, Inverness IV2 3XN Tel. 01463 716970 at a cost of £90. The Non 1NR Technical Summary and DVD can be obtained free of charge. Comments before 18th July 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 101 ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make a representation on the application, SHETLAND2157032 ISLANDS COUNCIL Environmental Statement and addendum can make them online by TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Planning and Building Standards, ePlanning Centre, The Highland BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) Council, Glenurquhart Road, Inverness, IV3 5NX. The deadline for REGULATIONS 1987 receipt of comments is 28 days from the date of publication of this These applications, associated plans and documents can be notice. examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, The Council will acknowledge receipt of comments but is unable to Development Services Department, 8 North Ness Business Park, respond individually to points or questions raised. Please note that Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you your comments will be published online. Please quote the application wish to discuss any application. reference number in your correspondence. Format: Ref No; Proposal & Address J. Stuart Black 2014/189/LBC; Replace asbestos slate with natural slate; replace Director of Planning and Development (2157036) decra tiles with natural slate; expose stone work to north wall of proposed utility room, Millhouse, Symbister, Whalsay 2014/201/LBC; Alter boundary wall; fit roof lights; replace windows; 2157034THE MORAY COUNCIL replace main entrance door and fanlight; take flue through roof and THE TOWN & COUNTRY PLANNING (ENVIRONMENTAL IMPACT paint external walls; internally remove existing pews and raked floor; ASSESSMENT) SCOTLAND REGULATIONS 2011 reline walls; create double height open plan living space; raise roof The following development as listed below is subject to assessment ties and insert new upper floor accommodation; use existing vehicular under the Town & Country Planning (Environmental Impact access formalise parking and create new everyday entrance through Assessment) (Scotland) Regulations 2011. vestry, Church Of Scotland, Sellafirth, Yell Ref No. Description of development and address Written comments may be made to Iain McDiarmid, Executive 14/01087/- Erection of wind farm comprising 10 wind turbines Manager, at the above address, email EIA 126.5m high to tip and associated access track and [email protected] by 18/07/2014. (2157032) ancillary infrastructure erection of 1no permanent anemometer mast temporary formation of construction compound and erection of 2no temporary anemometer ARGYLL2157029 AND BUTE COUNCIL masts at Meikle Hill Dallas Moray The applications listed below together with all other related Notice is hereby given that an environmental statement has been documents may be inspected between 09:30-12:30 and 13:30- submitted to the Moray Council by PNE Wind UK Limited relating to 17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and the planning application. Possible decisions relating to the application 13:30-17:00hrs on Wednesday at the locations detailed below or by are: approval of the application without conditions; approval of the logging on to the Council’s website at www.argyll-bute.gov.uk. application with conditions; or refusal of the application. Written comments for the following list of applications should be A copy of the environmental statement, the associated application made to the above address within 21 days of this advert. Please and other documents submitted with the application may be quote the reference number in any correspondence. examined during normal office hours at the Access Point, Council TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Offices, Elgin during normal Monday to Friday office hours, or online AMENDED), RELATED PLANNING (LISTED BUILDINGS AND at http://public.moray.gov.uk/eplanning during the period of 28 days CONSERVATION AREAS) (SCOTLAND) ACT 1997 beginning with the date of this notice. A copy of the Environmental Ref Proposal Site Address Location Of Statement may be purchased from PNE Wind UK Limited 28-38 Plans Thistle Street Edinburgh EH2 1EN at a cost of £175 (hard copy) and 14/- Alterations and Rock Cottage Sub Post Office £25 Digital Copy. 01369/- extensions including Port Appin Ledaig Any person who wishes to make representations to the Moray Council LIB demolition of existing Appin Municipal about the environmental statement should make them in writing to porch on south Argyll And Bute Buildings Albany Development Management at the address below or submitted online elevation and PA38 4DE Street Oban via http://public.moray.gov.uk using the planning reference number or installation of dormer PA34 4AW to email address: [email protected] before 5pm on 24 windows and July 2014. Information on the application including representations rooflights. will be published online. Date of notice 27 June 2014 Argyll and Bute council encourages planning applications to be made Environmental Services PO Box 6760 Elgin IV30 9BX. Telephone on-line through The Scottish Government website: https:// 0300 1234561, Fax (01343) 693169. (2157034) eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory 2157033MIDLOTHIAN COUNCIL Services, Central Validation Team, 1A Manse Brae, Lochgilphead THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND PA31 8RD. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) A weekly list of applications can be viewed at the above address and REGULATIONS 1987 at all Council Libraries. The following applications, together with the plans and other Any letter of representation the Council receives is considered a documents submitted with them may be examined at the public public document and will be published on our website. access terminals located at the Council offices at Fairfield House, 8 Anonymous or marked confidential correspondence will not be Lothian Road, Dalkeith, in all local libraries, and at the Online Planning considered. (2157029) pages at the Midlothian Council Website - www.midlothian.gov.uk 14/00355/LBC Installation of surface and foul water drainage system at Borthwick Castle Hotel, North Middleton, Gorebridge, EH23 4QY PERTH2157026 AND KINROSS COUNCIL 14/00413/LBC Stone cleaning, replacement of stone, re-slating and TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 installation of replacement windows at 41 - 43 Main Street, Proposal/ Address of Proposal: Description of Gorebridge, EH23 4BX Reference: Proposal: Deadline for comments: 25 July 2014 14/01091/LBC Kinross War Memorial Public realm landscaping Peter Arnsdorf, Development Management Manager, Education, High Street Kinross at Communities and Economy. (2157033) 14/01068/LBC Kinnoull Primary School Erection of bin store Dundee Road Perth PH2 screening at 7EY (2157026)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

FIFE2157025 COUNCIL A copy of the environmental statement, the associated application TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND and other documents submitted with the application may be RELATED LEGISLATION inspected at all reasonable hours at the place where the register of The applications listed in the schedule may be viewed online at planning applications is kept by the planning authority for the area at www.fifedirect.org.uk/planning Public access computers are available Angus Council, Planning & Place, County Buildings, Market Street, in Local Libraries. Comments can be made online or in writing to Fife FORFAR DD8 3LG; also at Montrose ACCESS Office, Town House, Council, Enterprise, Planning and Protective Services, Kingdom High Street, D10 8QW during the period of 28 days beginning with the House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from date of this notice. The documentation can also be viewed online at the date of this notice. www.angus.gov.uk/publicaccess (using the application reference Proposal/Reference: 14/02024/LBC 14/00480/EIAM). Address of Proposal: 151A High Street, Newburgh Cupar Fife Copies of the environmental statement may be purchased from Name and Address of Applicant: Mr Nigel Mullan Halliday Fraser Munro, Carden Church, 6 Carden Place, Aberdeen, Description of Proposal: Listed building consent for installation of flue AB10 1UR(T: 01241 388700; E: [email protected]) price on Proposal/Reference: 14/02200/LBC application for the full ES and application documentation in hard copy Address of Proposal: Lomond Pharmacy, Back Wynd Falkland Cupar or a CD Rom copy; the Non-Technical Summary is available free of Name and Address of Applicant: Falkland Community Council charge, on request. Description of Proposal: Listed building consent for installation of Any person who wishes to make representations to Angus Council defibrillator about the environmental statement should make them in writing within Proposal/Reference: 14/02212/LBC 28 days to the Council at Planning & Transport, County Buildings, Address of Proposal: Upper Flat, 3D Gillespie Terrace The Scores St Market Street, FORFAR DD8 3LG or by e mail at Andrews [email protected] Name and Address of Applicant: M And F Gilbert Iain Mitchell, Service Manager, Communities Directorate, Angus Description of Proposal: Listed building consent for internal Council (2157023) alterations and installation of rooflight Proposal/Reference: 14/02146/LBC Address of Proposal: The Old Rectory Inn, West Quality Street Dysart DUMFRIES2157022 & GALOWAY COUNCIL Kirkcaldy TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Name and Address of Applicant: Mr K. Douglas PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Description of Proposal: Listed building consent for the alterations to (SCOTLAND) ACT 1997 property The applications listed below may be examined during normal office Proposal/Reference: 14/02030/LBC hours at Council Offices Daar Road, Kirkcudbright (1); Council Address of Proposal: 16 High Street West, Anstruther Fife KY10 3DL Offices, Manse Road, Thornhill(2). Alternatively, they can be viewed Name and Address of Applicant: Star Pubs on-line by following the ePlanning link on the Council’s website at Description of Proposal: Listed building consent for display of signage www.dumgal.gov.uk/planning. All representations should be made to (2157025) me within 21 days from the date of this publication at Kirkbank, Council Offices, English Street, Dumfries, by email to 2157024FALKIRK COUNCIL [email protected] or via the Council’s APPLICATION(S) FOR PLANNING PERMISSION website, as noted above. Application(s) for Planning Permission listed below, together with the Head of Planning & Regulatory Services plans and other documents submitted, may be examined at the Proposal/ Address of Proposal: Description of Proposal: offices of Development Services, Abbotsford House, David’s Loan, Reference: Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on 14/P/2/0230(1) Broughton House Replacement of rooflights to weekdays. The application(s) can also be viewed online at http:// 10-12 High Street the studio on north east eplanning.falkirk.gov.uk/online/ Kirkcudbright elevation Written, e-mail or online comments may be made to the Director of 14/P/3/0291(2) Holestane Demolition of outbuilding/ Development Services within 21 days beginning with the date of Thornhill former dairy unit publication of this notice(s). Comments can also be submitted online (2157022) through the website address above, and by e-mail to [email protected] GLASGOW2157021 CITY COUNCIL PLANNING (LISTED BUILDING AND CONSERVATION AREAS ) PUBLICITY FOR PLANNING AND OTHER APPLICATIONS ( SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) BUILDING or THE SETTING OF A LISTED BUILDING (SCOTLAND) ACT 1997 Application No. Location of Proposal Description of Proposal THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND P/14/0350/LBC 9 Vicar Street Alterations to Listed BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Falkirk Building REGULATIONS 1987 FK1 1LL All comments are published online and are available for public Director of Development Services (2157024) inspection. Written comments may be made within 21 days from 4 April 2014 to the above address or online at http://www.glasgow.gov.uk/Planning/ ANGUS2157023 COUNCIL Online Planning TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT 14/01335/DC Flat 2/1,47 Westbourne Gardens G12 - Internal ASSESSMENT) (SCOTLAND) REGULATIONS 2011 alterations to listed building NOTICE UNDER REGULATION 17 14/01325/DC 54 Bank Street G12 - Display of externally illuminated The proposed development at former Montrose Airfield, Charleton individual lettering Road Montrose, Angus is subject to assessment under the Town and 14/01364/DC 19 Gordon Street G1 - Display of 1 internally illuminated Country Planning (Environmental Impact Assessment) (Scotland) fascia sign, 1 internally illuminated projecting sign, alterations to Regulations 2011. remove existing shopfront to replace with new and relocate store Notice is hereby given that an environmental statement has been entrance within shopfront zone submitted to Angus Council relating to the planning application (ref: 14/01374/DC Flat 3/2,227 Wilton Street G20 - Installation of drainage 14/00480/EIAM ) in respect of Planning Permission in Principle for the pipe and roof vent to rear of flatted property Erection of a Business Park (Use Classes 4, 5 and 6), under the Town 14/01394/DC 14/01379/DC 36 Balshagray Drive G11- Installation of and Country Planning (Development Management Procedure) access ramp to flatted property (Scotland) Regulations 2008. 14/01306/DC 69 Albion Street City Centre G1 - Display of internally Possible decisions relating to the application are:- illuminated fascia signage and internally illuminated sub fascia (i) approval of the application without conditions; signage (ii) approval of the application with conditions; 14/00666/DC 14/00661/DC Flat 1/1, 312 Albert Drive G41 - Internal (iii) refusal of the application. and external alterations to listed flat

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 103 ENVIRONMENT & INFRASTRUCTURE

14/01264/DC 54 Queen Victoria Drive G14 - Erection of conservatory 14/02329/FUL 31 Merchiston Avenue Edinburgh EH10 4PH Single to rear of dwellinghouse storey ‘wrap-around’ extension to rear of house to form a new dining/ 14/01310/DC 83 Buchanan Street G1- Installation of metal framework living area and study 14/02340/LBC 2F 58 Palmerston Place to listed building for display of signage Edinburgh EH12 5AY Replace the 4 sash and case windows on the 14/01338/DC 5 Bothwell Street G2 - Display of 1 illuminated fascia front elevation involving the bay and single windows on the first floor sign and 1 illuminated projecting sign of my double upper flat with slim-line glass double glazing. 14/01017/DC Flat 6, 3 Marchmont Terrace G12 - Repair works to 14/02375/FUL 93-95 Hanover Street Edinburgh Proposed changed of retaining wall at listed building use from 14/01354/DC University Of Glasgow 1 Gilmorehill G12 - Internal serviced offices to serviced apartments. Install 2 conservation-style alterations to listed building rooflights 14/02388/FUL 4 Clinton Road Edinburgh EH9 2AW 14/01197/DC 145 Queen Street G1 - Part use of footway as external Construction of new stone boundary wall. seating area associated with bank (Class 2) 14/02393/FUL 40 Bath Street Edinburgh EH15 1HD Replace existing 14/01262/DC 20 Balcarres Avenue G12 - Conversion of integral extension with new timber clad extension 14/02394/LBC 40 Bath garage to habitable accommodation and associated external Street Edinburgh EH15 1HD Demolish existing extension and replace alterations (2157021) with new timber clad extension. Move existing 1st floor bathroom and install new ground floor bathroom. 14/02399/LBC 60 Queen Street Edinburgh EH2 4NA Remove existing 2157020THE CITY OF EDINBURGH COUNCIL internal staircase and install new internal staircase. THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 14/02400/FUL 15 Thirlestane Lane Edinburgh EH9 1AJ New rooflights MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 and dormer window with internal alterations. - REGULATION 20(1). TOWN AND COUNTRY PLANNING (LISTED 14/02401/LBC 15 Thirlestane Lane Edinburgh EH9 1AJ Create new BUILDING AND BUILDINGS IN CONSERVATION AREAS) rooflights and dormer window with internal alterations to the (SCOTLAND) REGULATION 5 ENVIRONMENTAL IMPACT bedroom, kitchen, livingroom, landing and bathroom and install new ASSESSMENT (SCOTLAND) REGULATIONS 1999 - PUBLICITY ensuite and gallery level. FOR ENVIRONMENTAL STATEMENT. 14/02402/FUL 13 Scotland Street Edinburgh EH3 6PU Alterations and PLANNING AND BUILDING STANDARDS proposed replacement of existing window cases with approved Applications, plans and other documents submitted may be examined double glazed slimlite units. at Planning & Building Standards front counter, Waverley Court, 4 14/02402/LBC 13 Scotland Street Edinburgh EH3 6PU Internal East Market Street, Edinburgh EH8 8BG between the hours of alterations and refurbishment to areas on ground floor, lower ground 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written floor and garden level. Replacement of existing window casements comments may be made quoting the application number to the Head with approved double glazed slimlite units. of Planning & Building Standards within 21 days of the date of 14/02403/FUL 86 Princes Street Edinburgh EH2 2BB Proposed publication of this notice. You can view, track & comment on planning upgrade to telecommunications equipment. applications online at www.edinburgh.gov.uk/planning. The 14/02403/LBC 86 Princes Street Edinburgh EH2 2BB Proposed application may have been subject to a pre-application consultation upgrade to telecommunications equipment. process & comments may have been made to the applicant prior to 14/02404/LBC 3F1 63 Frederick Street Edinburgh EH2 1LH Subdivide the application being submitted. Notwithstanding this, persons and alter existing layout to form new bedroom, shower room, WC and wishing to make representations in respect of the application should kitchen layout.. do so as above. 14/02405/FUL 597 Lanark Road Edinburgh EH14 5DA Alterations to Acting Head of Planning and Building Standards garage, enlargement of driveway opening in boundary wall and Proposal/Reference: LIST OF PLANNING APPLICATIONS TO BE installation of new sliding gate. PUBLISHED ON 27 JUNE 2014 14/02407/FUL 7A Blacket Place Edinburgh EH9 1RN Widening of Address of Proposal: drive entrance and driveway and installation of conservation rooflight. 14/01929/FUL 22 Easter Belmont Road Edinburgh EH12 6EX Replace 14/02407/LBC 7A Blacket Place Edinburgh EH9 1RN Widening of existing windows/glazed screens with new windows/glazed screens drive entrance and driveway and installation of conservation rooflight. to much improved thermal specification. 14/02409/FUL Former 41 Newtoft Street Edinburgh EH17 8RB 14/02024/FUL 13 Cobden Crescent Edinburgh EH9 2BG Alterations External alterations to the previous planning application (Ref: to existing vehicle run in, including changing of levels and width of 09/01914/FUL) 14/02410/FUL 38 Ashburnham Loan South opening. Queensferry EH30 9LE Two storey side extension and erection of 14/02192/FUL 1 Abinger Gardens Edinburgh EH12 6DE Create a porch 14/02424/LBC 99A Newington Road Edinburgh EH9 1QW gated opening and driveway in the garden to the side of the property, Remove existing single storey rear extension and form new patio. with the opening and access from Murrayfield Gardens. The gate will Replace existing windows, build up non traditional opening in stone be of metal frame and wood construction, and the first two metres of and form new patio doors to rear. the driveway will be stone setts. Internal alterations. 14/02194/FUL 159A Mayfield Road Edinburgh EH9 3AY Form new 14/02425/FUL 99A Newington Road Edinburgh EH9 1QW Remove vehicle run-in with parking and turning area to side of house. existing single storey rear extension and form new patio. Replace 14/02221/FUL 18 Mansionhouse Road Edinburgh EH9 1TZ Erect a existing windows, build up non traditional opening in stone and form garden shed at the rear of the dwelling house to replace two existing new patio doors to rear. sheds. 14/02428/FUL 6 Foulis Crescent Edinburgh EH14 5BN Demolition of 14/02239/FUL 7 Newbattle Terrace Edinburgh EH10 4RU Widen existing garage and single storey extension. Construct two storey entrance, new gates and extend drop kerb. extension and two single storey rear extensions. Erect single storey 14/02254/FUL 16 Newkirkgate Edinburgh EH6 6AD The proposed timber office building in garden and form new vehicle access from installation of an ATM through the shop front to be installed as a Foulis Crescent. through glass installation. 14/02430/LBC 1 Mound Place Edinburgh EH1 2LU Refurbishment of 14/02272/FUL Swanston Farm 106 Swanston Road Edinburgh 2 no 2 internal rooms to level 1 mezzanine. proposed agricultural buildings (for farm pens/storage purposes). 14/02432/LBC 120-120A Princes Street Edinburgh EH2 4AD 14/02295/FUL 57 Juniper Avenue Edinburgh EH14 5EE Proposed Instalment of new frameless glass shop front and double doors - new demolition of an existing single storey kitchen extension and erection signage - formation of new stud walls and repositioning of fire exit of a larger single storey extension over the footprint of the original. door on first floor, removal of glass side panels and single door to 14/02311/LBC 44 Blacket Place Edinburgh EH9 1RL Reinstate entrance lobby located on ground floor. (previously 14/02438/FUL 141,143 George Street Edinburgh EH2 4JY Change of removed) cast iron fence to boundary wall. use from basement well area for retail premises to basement well for bistro/bar/restaurant.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

14/02442/LBC 18 Rosebank Cottages Edinburgh EH3 8DA Internal 14/02488/FUL 119 Bruntsfield Place Edinburgh EH10 4EQ Remove refurbishment including removal of existing wc, shower room and non-original shopfront and replace with full height traditional glazed kitchen and reconfiguration to form new kitchen and shower/wc elevation to match adjacent properties. Install new traditional awning. room, creation of attic storage area. Installation of 2 Heritage-style 14/02489/LBC 89,90,90A Princes Street Edinburgh EH2 2ER roof windows and new timber double-glazed windows to front and Alterations to shopfront and entrance and ventilation extract on rear rear. elevation. 14/02443/FUL 18 Rosebank Cottages Edinburgh EH3 8DA 14/02490/LBC BF,GF,1F,2F-3F,25 Rutland Square Edinburgh EH1 Replacement of windows on a like for like basis. Addition of 2no. roof 2BW Proposed conversion of offices to form 5 residential flats. lights. Formation of attic store. Internal alterations throughout and extension to rear at garden level, 14/02444/FUL The Boiler House High School Wynd Edinburgh Repair, and formation of 2 new dormers at third floor level to the rear. refurbish and extend the existing boiler house building to form office 14/02494/FUL Land 272 Metres South Of Heriot-Watt University space and change of use from existing workshop to suit proposed Riccarton Mains Road Edinburgh Training facility-full size indoor 3g use. synthetic pitch, 9 court indoor games hall, fitness suite strength + 14/02444/LBC The Boiler House High School Wynd Edinburgh conditioning suite. Rehabilitation facilities, hydrotherapy pool, open Repair, refurbish and extend the existing boiler house building at High plan offices, classroom/meeting space, catering facilities, upgrade School Yards to form office space. existing external pitches. Redevelopment of listed walled garden.New 14/02446/FUL 33 Spylaw Street Edinburgh EH13 0JT Conversion of entrance space/car parking facilities/landscaping works. attic to include rear dormer and conservation style velux roof 14/02494/LBC Land 272 Metres South Of Heriot-Watt University windows, rebuild of rear extension. Riccarton Mains Road Edinburgh Modifications to listed walled 14/02446/LBC 33 Spylaw Street Edinburgh EH13 0JT Conversion of garden including wall modifications and reinstatement of garden attic to include rear dormer and conservation style velux roof space. Part of the wall will be incorporated into the new national windows, rebuild of rear extension. performance centre for sport. There will be new openings through the 14/02447/FUL Dundas Castle Dundas Estate South Queensferry wall required. EH30 9SP New biomass boiler for the Castle. 14/02501/LBC 38 Lauder Road Edinburgh EH9 1UE Increase size of 14/02454/FUL 22A Brunstane Road Edinburgh EH15 2QJ Form attic existing window to rear of property and replace window on side conversion to 1st floor property with dormer windows and velux roof elevation to match adjacent existing windows. windows to front, side and rear. 14/02502/FUL 22 North Junction Street Edinburgh EH6 6HN Change 14/02458/FUL 6 Nile Grove Edinburgh EH10 4RF Installation of new of use from commercial retail unit to residential flat. rooflights, new solar panels, part renewal of existing extension to rear 14/02506/FUL 20 Frederick Street Edinburgh EH2 2JR Proposed of property, upgrading and refurbishment of existing sash and case external canopy. windows. 14/02511/FUL 3 Wester Coates Road Edinburgh EH12 5LU Renewal 14/02458/LBC 6 Nile Grove Edinburgh EH10 4RF Internal alterations of planning consent 11/01773/FUL to alter and extend the dwelling installation of new rooflights, new solar panels, part renewal of including the formation of dormer windows and rooflights. (2157020) existing extension to rear of property, upgrading and refurbishment of existing sash and case windows. 14/02462/LBC 20 Frederick Street Edinburgh EH2 2JR Proposed 2157019THE MORAY COUNCIL refurbishment and fit out of existing basement, ground and first floor. TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Removal of existing canopy over entrance doors and installation of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) new glass canopy. (SCOTLAND) ACT 1997 14/02463/FUL 10 Grassmarket Edinburgh EH1 2JU Proposed canopy TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND to front elevation. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 14/02469/FUL 3A Dundas Street Edinburgh EH3 6QG Proposed REGULATIONS 1987 alterations and change of use from existing tea room (cafe) to NOTICE is hereby given that application has been made to The Moray dwelling flat (studio flat). Council as Local Planning Authority for planning permission and/or 14/02469/LBC 3A Dundas Street Edinburgh EH3 6QG Alterations to Listed Building Consent to:- existing tea room to form studio dwelling flat. 14/01087/- Erection of wind farm comprising 10 wind turbines 14/02470/FUL 3F1 42 Brunswick Street Edinburgh EH7 5JD Alter EIA 126.5m high to tip and associated access track and existing third floor flat and convert roofspace to form 2 bedrooms and ancillary infrastructure erection of 1no permanent shower room. anemometer mast temporary formation of construction Fit conservation velux rooflights to front and rear pitches of roof. compound and erection of 2no temporary anemometer 14/02470/LBC 3F1 42 Brunswick Street Edinburgh EH7 5JD Alter masts at Meikle Hill, Dallas existing third floor flat and convert roofspace to form 2 bedrooms and 14/01055/- Conversion of existing mill ruin to form new dwelling shower room. LBC house Deanshaugh House, Waterside Street, Elgin Fit conservation velux rooflights to front and rear pitches of roof. A copy of the applications and plans and other documents submitted 14/02476/LBC 125 Moira Terrace Edinburgh EH7 6UB Internal with it may be inspected during normal office hours at the Access alterations to house 14/02478/LBC 2F2 6 Elm Row Edinburgh EH7 Point, Council Office, High Street, Elgin and online at http:// 4AA Internal alterations to remove non original room dividing public.moray.gov.uk/eplanning. partitions. within a period of 21 days following the date of publication of this 14/02483/FUL 16 Inverleith Row Edinburgh EH3 5LS Relocation of notice. front gate and replacement of paving in the front garden. Any person who wishes to make any representations in respect of the 14/02485/LBC Land 17 Metres West Of 11 Cumberland Street North application should do so in writing within the aforesaid period to West Lane Edinburgh Removal of approx. 5900mm length of stone Development Management, Development Services, Environmental boundary wall approx. Services, Council Office, High Street, Elgin IV30 1BX. Information on 1100 high between the sites of two proposed houses on an existing the application including representations will be published online. car park to West of no. 11 NW Cumberland Street Lane and on Dated this 27th June 2014 garden ground to rear of no. 20C Fettes Row. Development Management 14/02486/FUL BF,GF,1F,2F-3F,25 Rutland Square Edinburgh EH1 Council Office 2BW Proposed High Street change of use and conversion of offices to form 5 residential flats. ELGIN Moray (2157019) Extension to rear at garden level, and formation of 2 new dormers at third floor level to the rear. 14/02487/FUL 89,90,90A Princes Street Edinburgh EH2 2ER Change of use of 89/90 Princes Street from Class 1 and Class 3/Class 1 to Class 3 Use with associated shopfront alterations and ventilation extract.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 105 ENVIRONMENT & INFRASTRUCTURE

ABERDEENSHIRE2157018 COUNCIL Lindsay Freeland, Chief Executive (2157017) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR EAST2157016 LOTHIAN COUNCIL TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND TOWN AND COUNTRY PLANNING BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) NOTICE IS HEREBY GIVEN that application for Planning Permission/ REGULATIONS 1987, REGULATION 5 Listed Building Consent/Conservation Area Consent has been made The applications listed below together with the plans and other to East Lothian Council, as Planning Authority, as detailed in the documents submitted with them may be examined at the local schedule hereto. planning office as given below between the hours of 8.45 am and 5.00 The applications and plans are open to inspection at Environment pm on Monday to Friday (excluding public holidays). You can also Reception, John Muir House, Brewery Park, Haddington during office examine the application and make comment online using the Planning hours or at http://pa.eastlothian.gov.uk/online-applications/ Register at https://upa.aberdeenshire.gov.uk/online-applications/. Any representations should be made in writing or by e-mail to the Internet access is available at all Aberdeenshire libraries. undersigned within 21 days of this date. Written comments may be made quoting the reference number and 27/06/14 stating clearly the grounds for making comment. These should be Iain McFarlane addressed to the E-planning Team, Aberdeenshire Council, Development Management Manager Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that John Muir House any comment made will be available for public inspection and will be Brewery Park published on the Internet. HADDINGTON Comments must be received by 17 July 2014 Site Address Proposal/ Local Planning E-mail: [email protected] Reference Office Details SCHEDULE East Lochside Alterations to Doorway to Gordon House, 14/00484/P Skene Form a Window and Removal Blackhall Road, Development in Conservation Area Westhill of Internal Partition APP/2014/- Inverurie, 27 Rig Street Aberlady East Lothian EH32 0RP Aberdeenshire 2223 AB51 3WA Alterations to house, erection of fencing, gate, arbour and formation AB32 6YJ of hardstanding (Part Retrospective) (2157018) 14/00473/P Development in Conservation Area 2157017SOUTH LANARKSHIRE COUNCIL Listed Building Affected by Development THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL 66 High Street North Berwick East Lothian EH39 4HF IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Alterations and part change of use of shop to form 1 flat and NOTICE UNDER REGULATION 18 AS APPLIED BY REGULATION repainting of building 24(1) 14/00473/LBC THE PROPOSED DEVELOPMENT AT LAND AT DALQUHANDY Listed Building Consent SOUTH LANARKSHIRE IS SUBJECT TO ASSESSMENT UNDER 66 High Street North Berwick East Lothian EH39 4HF THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Alterations to building and erection of signage IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011. 14/00478/P PLANNING REF: CL/12/0042 Development in Conservation Area Notice is hereby given that additional information in relation to an Birchside 1 Walden Drive Gifford East Lothian EH41 4QY environmental statement has been submitted to South Lanarkshire Erection of greenhouse (2157016) Council by Hargreaves Surface Mining Ltd relating to the planning application in respect of Erection of 15 wind turbines (126.5m maximum height to tip) access tracks, temporary construction ANGUS2157015 COUNCIL compound, sub station and associated works. PLANNING APPLICATIONS Possible decisions relating to the planning application are: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS (i) approval of application without conditions; AMENDED) (ii) approval of application with conditions; PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) (iii) refuse permission. (SCOTLAND) ACT 1997 (AS AMENDED) A copy of the additional information together with the environmental Applications for permission and/or consents under the above statement and any other documents submitted with the application legislation as listed below together with the plans and other may be inspected online at www.southlanarkshire.gov.uk and can documents submitted with them may be examined at County also be viewed electronically at the following locations: Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Council Offices, South Vennel, Lanark ML11 7JT a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility Civic Centre, Andrew Street, East Kilbride G74 1AB on the Council’s website at www.angus.gov.uk/publicaccess. Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Written comments may be made within 21 days of this notice to the between the hours of 8:45am and 4:45pm, Monday to Thursday and Service Manager, County Buildings, Market Street, Forfar, DD8 3LG 8:45am and 4:15pm on Friday (excluding public holidays) during the or e-mail [email protected]. Please note that representations period of 28 days beginning with the date of this notice. made to an applicant in response to any pre-application consultation Copies of the additional information may be purchased from cannot be taken into account by Angus Council. Energised Environments Limited, 7 Dundas Street, Edinburgh, EH3 Ruthven Parish Church Ruthven - Provision of Disabled Accessible 6QG at a cost of £50 for a hard copy and £10 for cd. Ramp. - 14/00516/LBC - Listed Building Any person who wishes to make representations to South Lanarkshire Mausoleum Old Dun Churchyard Dun Montrose - Replacement of Council about the further information should make them in writing Roof Coverings and Installation of Rain Water Drainage - within that period to the Head of Planning and Building Standards at 14/00511/LBC - Listed Building Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by 42 - 44 Bank Street Kirriemuir DD8 4BG - Removal of Chimney and email to [email protected], or online at Installation of Fascia Sign - 14/00479/LBC - Listed Building www.southlanarkshire.gov.uk within 28 days from the date of this Village Hall Cortachy Kirriemuir DD8 4LX - Alterations and Change notice. of Use from former Village Hall to 2no. Dwellinghouses - Please note that any comments which you make to an application 14/00517/LBC - Listed Building cannot generally be treated as confidential. All emails or letters of Dunninald Castle Dunninald Montrose DD10 9TD - Remove objection or support for an application, including your name and Redundant Chimney, Repair Chimney and Alter Internal Fireplace to address require to be open to public inspection and will be published install Wood Stove. - 14/00400/LBC - Listed Building on the Council’s website. Sensitive personal information such as signatures, email address and phone numbers will usually be removed.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Kirkton Farm Steading Kirkton Road Inverkeilor Arbroath DD11 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from 5SA - Conversion, Change of Use & Alterations to Existing Derelict the Secretary of State, National Transport Casework Team, Tyneside Unused Steading Building to form 5 Dwelling houses - 14/00493/LBC House, Skinnerburn Road, Newcastle Business Park, Newcastle upon - Listed Building Tyne, NE4 7AR or [email protected] (quoting Iain Mitchell, Service Manager (2157015) NATTRAN/Y&H/S247/966) and may be inspected during normal opening hours at Calderdale Metropolitan Borough Council, Northgate House, Halifax, HX1 1UN. 2157011ABERDEEN CITY COUNCIL ANY PERSON aggrieved by or desiring to question the validity of or TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND any provision within the Order, on the grounds that it is not within the BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] powers of the above Act or that any requirement or regulation made REGULATIONS 1987 has not been complied with, may, within 6 weeks of 27 June 2014 NOTICE is hereby given that an application for Listed Building/ apply to the High Court for the suspension or quashing of the Order Conservation Area Consent and for Planning Permission with respect or of any provision included. to the undernoted subjects, has been submitted to Aberdeen City Dave Candlish, Department for Transport (2156416) Council. The application and relative plans area available for inspection within Planning and Sustainable Development, Planning Reception, DEPARTMENT2156415 OF ENERGY AND CLIMATE CHANGE Marischal College, Broad Street, Aberdeen, AB10 1AB between the THE PROPOSED EAST ANGLIA ONE OFFSHORE WIND FARM hours of 8.30 am and ORDER 2014 5 pm (Mondays to Fridays). Any person wishing to make THE PLANNING ACT 2008 AND THE INFRASTRUCTURE representations regarding any of the proposals should make them in PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) writing to the above address (quoting the reference number and REGULATIONS 2009 stating clearly the reasons for those representations). Alternatively, NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER plans can be viewed, and comments made online at GRANTING DEVELOPMENT CONSENT www.aberdeencity.gov.uk or by e-mail to [email protected] The Secretary of State for Energy and Climate Change (“the Secretary (Would Community Councils, conservation groups and societies, of State”) gives notice under regulation 23 of the Infrastructure applicants and members of the public please note that Aberdeen City Planning (Environmental Impact Assessment) Regulations 2009 that a Council as planning authority intend to accept only those determination has been made on an application by East Anglia One representations which have been received within the above periods Limited c/o East Anglia Offshore Wind Limited, 3rd Floor, 1 Tudor as prescribed in terms of planning legislation. Letters of Street, London EC4Y 0AH for an Order seeking development consent representation will be open to public view, in whole or in summary under the Planning Act 2008 (“the application”). according to the usual practice of this authority). The application was for the construction and operation of a wind farm Dr Margaret Bochel, Head of Planning and Sustainable Development comprising up to 325 wind turbine generators with an installed 27 June 2014 capacity of up to 1200MW and export cabling off the coast of Suffolk Proposal/Reference: 140833 and other infrastructure and works integral to the construction and Address of Proposal: 28 Albert Terrace Aberdeen AB10 1XY operation of the wind farm to be located between Bawdsey and Category B Listed Building Conservation Area 004 Bramford in Suffolk. Name and Address of Applicant: Mr D Davidson The Secretary of State has decided, following consideration of the Description of Proposal: Removal of 2 No.dormer windows and report of the Examining Authority who conducted an examination into erection of new dormer windows (2157011) the application that development consent should be granted for the project, and therefore has decided to make an Order under sections 114, 115, 120 and 149A of the Planning Act 2008. 2156420DEPARTMENT FOR TRANSPORT The statement of reasons for deciding to make an order granting TOWN AND COUNTRY PLANNING ACT 1990 development consent prepared by the Secretary of State under THE SECRETARY OF STATE hereby gives notice of an Order made section 116(1) of the Planning Act 2008 and regulation 23(2)(d) of the under Section 247 of the above Act entitled “The Stopping up of Infrastructure Planning (Environmental Impact Assessment) Highway (South East) (No.25) Order 2014” authorising the stopping up Regulations 2009 containing the content of the decision, the of an irregular shaped area of footway at the corner of Lascelles requirements imposed in connection with the development, the main Terrace and Grand Parade adjoining the Eastbourne Centre Hotel at reasons and considerations on which the decision is based including Eastbourne in the Borough of Eastbourne to enable development as relevant information about the participation of the public, a permitted by Eastbourne Borough Council, reference 140192. description of the main measures to avoid, reduce and offset any COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from major adverse effects of the development, and information regarding the Secretary of State, National Transport Casework Team, Tyneside the right to challenge the decision and the procedures for doing so, is House, Skinnerburn Road, Newcastle Business Park, Newcastle upon published on the Planning Inspectorate’s website: Tyne, NE4 7AR or [email protected] (quoting http://infrastructure.planningportal.gov.uk/projects/eastern/east- NATTRAN/SE/S247/1326) and may be inspected during normal anglia-one-offshore-windfarm/ (2156415) opening hours at Eastbourne Borough Council, 1 Grove Road, Eastbourne, East Sussex, BN21 4TW. ANY PERSON aggrieved by or desiring to question the validity of or WELSH2156408 GOVERNMENT any provision within the Order, on the grounds that it is not within the TOWN AND COUNTRY PLANNING ACT 1990 powers of the above Act or that any requirement or regulation made THE STOPPING UP OF HIGHWAYS (LAND WEST OF KINGSMILLS has not been complied with, may, within 6 weeks of 27 June 2014 ROAD, HIGHTOWN, WREXHAM) ORDER 2014 apply to the High Court for the suspension or quashing of the Order NOTICE IS HEREBY GIVEN that the Welsh Ministers have made an or of any provision included. Order under section 247 of the Town and Country Planning Act 1990 S . Zamenzadeh, Department for Transport (2156420) to authorise the stopping up of the areas of highway described in Schedule 1 to this Notice and to provide for the new and improved areas of highway as described in Schedules 2 and 3 to this Notice. DEPARTMENT2156416 FOR TRANSPORT The stopping up will be authorised only in order to enable the TOWN AND COUNTRY PLANNING ACT 1990 development described in Schedule 4 to this notice to be carried out. THE SECRETARY OF STATE hereby gives notice of an Order made The Order will cease to have effect if the planning permission expires under Section 247 of the above Act entitled “The Stopping up of or is revoked. Highway (Yorkshire & The Humber) (No. 32) Order 2014” authorising Copies of the Order and the deposited plan may be inspected free of the stopping up of an eastern part width of Winding Road (formerly charge at the offices of Wrexham County Borough Council, The known as Smithy Street) comprising its footway abutting the western Guildhall, Wrexham LL11 1AY during normal opening hours or may be boundary of Energy House at Halifax, to enable development as obtained free of charge from the address below. permitted by Calderdale Metropolitan Borough Council, reference If a person is aggrieved by the Order, on the ground that: 10/00901/FUL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 107 ENVIRONMENT & INFRASTRUCTURE a. it is not within the powers of the Town and Country Planning Act An irregularly shaped area of footpath north east of Bryn-Y-Cabanau 1990; or Road and north of and adjoining Nelson Street having a total area of 6 b. a procedural requirement of the Act has not been complied with, square metres and given the reference ‘O’ on the deposited plan. a person may, within 6 weeks of 27 June 2014 make an application An irregularly shaped new all purpose highway extending from Nelson for the purpose to the High Court. Street in a generally north westerly direction having a total area of A copy of the Order and Notice can be viewed at http:// 1422 square metres and given the reference ‘P’ on the deposited wales.gov.uk/?lang=en (select ‘Legislation’, ‘Subordinate legislation’, plan. ‘‘Non-Statutory Instruments’, ‘Transport, Wales’, ‘ TCPAStopping Up An irregularly shaped new all purpose highway extending from Bryn- Orders’, ‘2014’). Y-Cabanau Road in a generally easterly direction having a total area A copy of this Notice in larger print can be obtained from Orders of 397 square metres and given the reference ‘Q’ on the deposited Branch, Transport, Welsh Government, Cathays Park, Cardiff, plan. CF10 3NQ. Irregularly shaped series of new footpaths extending from Bryn-Y- M D Burnell Cabanau Road in a generally easterly direction having a total area of Transport 479 square metres and given the reference ‘R’ on the deposited plan. Welsh Government An irregularly shaped new footpath extending from new all purpose SCHEDULES highway ‘P’ in a generally north easterly direction having a total area (All measurements are approximate) of 92 square metres and given the reference ‘S’ on the deposited SCHEDULE 1 plan. Description of the areas of highway to be stopped up under this SCHEDULE 3 Order Description of the areas of highway to be improved An irregularly shaped area of footway of highway known as Bryn-Y- An irregularly shaped area of unnamed highway situated between Cabanau Road together with unnamed highway extending in an approximately midway Bryn-Y-Cabanau Road and Kingsmills Road easterly direction from Bryn-Y-Cabanau Road having a total area of having a total area of 210 square metres and given the reference ‘T’ 250 square metres and given the reference ‘A’ on the deposited plan. on the deposited plan. An irregularly shaped area of unnamed highway south west of An irregularly shaped area of footway of the highway known as Bryn- Kingsmills Road having a total area of 380 square metres and given Y-Cabanau Road extending in a north westerly direction from its the reference ‘B’ on the deposited plan. junction with Nelson Street to its junction with Kingsmills Road having An irregularly shaped area of unnamed highway situated midway a total area of 533 square metres and given the reference ‘U’ on the between Bryn-Y-Cabanau Road and Kingsmills Road having a total deposited plan. area of 21 square metres and given the reference ‘C’ on the deposited An irregularly shaped area of footway of the highway known as plan. Kingsmills Road extending in a south easterly direction from its An irregularly shaped area of footway of highway known as Bryn-Y- junction with Bryn-Y-Cabanau Road having a total area of 624 square Cabanau Road having a total area of 5 square metres and given the metres and given the reference ‘V’ on the deposited plan. reference ‘D’ on the deposited plan. That irregularly shaped area of highway known as Nelson Street An irregularly shaped area of highway known as Nelson Street having a total area of 1932 square metres and given the reference ‘W’ adjacent to Kingsmills Road having a total area of 95 square metres on the deposited plan. and given the reference ‘E’ on the deposited plan. An irregularly shaped footpath south west of Kingsmills Road having a An irregularly shaped series of footpaths south west of Kingsmills total area of 6 square metres and given the reference ‘X’ on the Road having a total area of 604 square metres and given the deposited plan. reference ‘F’ on the deposited plan. An irregularly shaped footpath south west of Kingsmills Road having a An irregularly shaped series of footpaths south west of Kingsmills total area of 5 square metres and given the reference ‘Y’ on the Road having a total area of 137 square metres and given the deposited plan. reference ‘G’ on the deposited plan. An irregular shaped footpath south west of Kingsmills Road having a An irregularly shaped area of footpath south west of Kingsmills Road total area of 5 square metres and given the reference ‘Z’ on the having a a total area of 49 square metres and given the reference ‘H’ deposited plan. on the deposited plan. SCHEDULE 4 A roughly triangular shaped area of footpath south west of and Proposed Development adjoining Kingsmills Road having a total area of 12 square metres and Proposed demolition of existing community resource centre, erection given the reference ‘I’ on the deposited plan of 92 dwellings to comprise a mix of houses and flats and formation An irregularly shaped area of footpath south west of Kingsmills Road of Vehicular and Pedestrian Accesses, together with new Community having a total area of 111 square metres and given the reference ‘J’ Resource Centre and associated external works, on land forming site on the deposited plan. of former Hightown Flats, land west of Kingsmills Road, Hightown, An irregularly shaped area of footpath north east of Bryn-Y-Cabanau Wrexham LL13 7YB, in accordance with planning permissions Road and north of Nelson Street having a total area of 83 square granted by the Council under Part III of the Act of 1990, on 2 March metres and given the reference ‘K’ on the deposited plan. 2012 under reference WRO P/2011/0854 and on 12 April 2012 under An roughly triangular shaped area of footpath south west of and reference WRO P/2012/0179. (2156408) adjoining Kingsmills Road having a total area of 9 square metres and given the reference ‘L’ on the deposited plan. An irregularly shaped area of unnamed highway situated midway 2156403DEPARTMENT FOR TRANSPORT between Bryn-Y-Cabanau Road and Kingsmills Road having a total TOWN AND COUNTRY PLANNING ACT 1990 area of 26 square metres and given the reference ‘M’ on the THE SECRETARY OF STATE hereby gives notice of the proposal to deposited plan. make an Order under section 247 of the above Act to authorise the An irregularly shaped series of footpaths north east of Bryn-Y- stopping up of an eastern part width of Friar’s Walk and a northern Cabanau Road having a total area of 64 square metres and given the part width of Court Road at Lewes in the South Downs National Park. reference ‘N’ on the deposited plan. IF THE ORDER IS MADE, the stopping up will be authorised only to An irregularly shaped area of footpath north east of Bryn-Y-Cabanau enable development to be carried out should planning permission be Road and north of and adjoining Nelson Street having a total area of 6 granted by South Downs National Park Authority. The Secretary of square metres and given the reference ‘O’ on the deposited plan. State gives notice of the draft Order under Section 253 (1) of the 1990 SCHEDULE 2 Act but will only consider making the Order in the event that planning Description of the areas of new highway to be provided permission is granted. An irregularly shaped area of unnamed highway situated midway COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be between Bryn-Y-Cabanau Road and Kingsmills Road having a total available for inspection during normal opening hours, at Lewes area of 26 square metres and given the reference ‘M’ on the Library, Styles Field, Friar’s Walk, Lewes, BN7 2LZ in the 28 days deposited plan. commencing on 27 June 2014, and may be obtained, free of charge, A new all purpose highway north east of Bryn-Y-Cabanau Road from the Secretary of State (quoting NATTRAN/SE/S247/1421) at the having a total area of 64 square metres and given the reference ‘N’ on address stated below. the deposited plan.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order IF THE ORDER IS MADE, the stopping up will be authorised only to within the above period by writing to the Secretary of State, National enable development to be carried out should planning permission be Transport Casework Team, Tyneside House, Skinnerburn Road, granted by Elmbridge Borough Council. The Secretary of State gives Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or notice of the draft Order under Section 253 (1) of the 1990 Act but will [email protected], quoting the above reference. In only consider making the Order in the event that planning permission submitting an objection it should be noted that your personal data is granted. and correspondence will be passed to the applicant to enable your COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be objection to be considered. If you do not wish your personal data to available for inspection during normal opening hours, at Elmbridge be forwarded, please state your reasons when submitting your Borough Council Planning Department, Civic Centre, High Street, objection. Esher KT10 9SD in the 28 days commencing on 27 June 2014, and Dave Candlish, Department for Transport (2156403) may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/SE/S247/1417) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order 2156385DEPARTMENT FOR TRANSPORT within the above period by writing to the Secretary of State, National TOWN AND COUNTRY PLANNING ACT 1990 Transport Casework Team, Tyneside House, Skinnerburn Road, THE SECRETARY OF STATE hereby gives notice of an Order made Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or under Section 247 of the above Act entitled “The Stopping up of [email protected], quoting the above reference. In Highway (North West) (No. 28) Order 2014” authorising the stopping submitting an objection it should be noted that your personal data up of an irregular shaped part width of Wiseman Street at Burnley, in and correspondence will be passed to the applicant to enable your the to enable development as permitted by objection to be considered. If you do not wish your personal data to Burnley Borough Council, reference APP/2013/0326. be forwarded, please state your reasons when submitting your COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from objection. the Secretary of State, National Transport Casework Team, Tyneside S Zamenzadeh, Department for Transport (2156381) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting NATTRAN/NW/S247/1338) and may be inspected during normal opening hours at Burnley Town Hall, Manchester Road, Burnley, Property & land Lancashire, BB11 9SA. ANY PERSON aggrieved by or desiring to question the validity of or ACQUISITION & DISPOSAL OF LAND any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made ABERDEENSHIRE2157047 COUNCIL has not been complied with, may, within 6 weeks of 27 June 2014 THE EDUCATION (SCOTLAND) ACT 1980 AND THE ACQUISITION apply to the High Court for the suspension or quashing of the Order OF LAND (AUTHORISATION PROCEDURE) (SCOTLAND) ACT or of any provision included. 1947 S . Zamenzadeh, Department for Transport (2156385) THE KINTORE MIDMILL PRIMARY SCHOOL COMPULSORY PURCHASE ORDER 2014 Notice is hereby given that The Aberdeenshire Council in exercise of DEPARTMENT2156382 FOR TRANSPORT the powers conferred by the above mentioned Acts, on 20th day of TOWN AND COUNTRY PLANNING ACT 1990 June, 2014, make the above mentioned Compulsory Purchase Order THE SECRETARY OF STATE hereby gives notice of the proposal to which affects the land described in the Schedule hereto, for the make an Order under section 247 of the above Act to authorise the purpose of acquiring land to stopping up of a southern part width of Stonebeach Rise adjacent to provide a new primary school. the north eastern boundary of no. 3. Stonebeach Rise at St Leonards- The Order is about to be submitted to The Scottish Ministers for on-Sea in the Borough of Hastings. confirmation and comes into operation only if confirmed. If the Order IF THE ORDER IS MADE, the stopping up will be authorised only in is confirmed, a conveyance registered in implement of the Order may order to enable development as permitted by Hastings Borough vary or extinguish rights to enforce real burdens and servitudes Council, under reference HS/FA/12/00887. affecting the land. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be A copy of the Order and the map referred to therein have been available for inspection during normal opening hours at Hastings deposited at The Aberdeenshire Council’s, Garioch Area Office, Borough Council, Aquila House, Breeds Place, Hastings, TN34 3NY in Gordon House, Blackhall Road, Inverurie, AB51 3WB and may be the 28 days commencing on 27 June 2014, and may be obtained, free seen there without payment of fee between the hours of 10.00 am of charge, from the Secretary of State (quoting NATTRAN/SE/ and 4.00 pm on business days. S247/1390) at the address stated below. Any objections to the Order must be made in writing stating the title of ANY PERSON MAY OBJECT to the making of the proposed order the Order and the grounds of objection and addressed to The within the above period by writing to the Secretary of State, National Scottish Ministers, Schools Infrastructure Unit, Learning Directorate, Transport Casework Team, Tyneside House, Skinnerburn Road, Scottish Government, Victoria Quay, Edinburgh, EH6 6QQ by Monday Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or 14th day of July, 2014. [email protected], quoting the above reference. In Date: 20th June, 2014 submitting an objection it should be noted that your personal data Karen F Wiles and correspondence will be passed to the applicant to enable your Head of Legal and Governance objection to be considered. If you do not wish your personal data to SCHEDULE be forwarded, please state your reasons when submitting your Plot 1 Area of ground to be acquired forming 271sqm or thereby, objection. being an area of ground forming the northern verge to the entrance at Dave Candlish, Department for Transport (2156382) the western end of the road known as Brae Crescent at Midmill, Kintore, Aberdeenshire. Plot 2 Area of ground to be acquired forming 1,406sqm or thereby, DEPARTMENT2156381 FOR TRANSPORT being an area of ground to the north of the eastern end of the road TOWN AND COUNTRY PLANNING ACT 1990 known as Brae Crescent at Midmill, Kintore, Aberdeenshire. THE SECRETARY OF STATE hereby gives notice of the proposal to Plot 3 Area of ground to be acquired forming 4,933sqm or thereby, make an Order under section 247 of the above Act to authorise the being an area of ground forming the road known as Brae Crescent at stopping up of a southern part width of Island Farm Road, comprising Midmill, Kintore, Aberdeenshire. highway verge, at West , in the Borough of Elmbridge. Plot 4 Area of ground to be acquired forming 28,221sqm or thereby, being an area of ground forming part of a field within Brae Farm, Kintore lying to the south east of the road known as Brae Crescent at Midmill, Kintore, Aberdeenshire.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 109 ENVIRONMENT & INFRASTRUCTURE

Plot 5 Area of ground to be acquired forming 22,884sqm or thereby, 2 In pursuance of the powers granted by Section 1013 of the being an area of ground forming part of a field lying to the south east Companies Act 2006, the Treasury Solicitor as nominee for the of the road known as Brae Crescent at Midmill, Kintore, Crown (in whom the property and rights of the Company vested Aberdeenshire and the north east of the road known as Tumulus Way when the Company was dissolved) hereby disclaims the Crown`s at Midmill, Kintore, Aberdeenshire. title (if any) in the property, the vesting of the property having Plot 6 Area of ground to be acquired forming 14,055sqm or thereby, come to his notice on 6 June 2014. being an area of ground forming part of a field within the holding of Assistant Treasury Solicitor Tofthills, Kintore lying to the south east of the road known as Brae 24 June 2014 (2156988) Crescent at Midmill, Kintore, Aberdeenshire. (2157047)

NOTICE2156962 OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2157095NOTICE OF DISCLAIMER OF BONA VACANTIA T S ref: BV21401288/1/PJD WHEREAS TOMDAY LIMITED, a company incorporated in the 1 In this notice the following shall apply: Channel Islands at Jersey under Company number 56593 was Company Name: NEALHIDA LIMITED dissolved on 11 October 2002; AND WHEREAS property in Scotland Company Number: 00747358 which belonged to the said company and was not disposed of prior to Interest: freehold its dissolution falls to the Crown as bona vacantia according to the Title number: K253711 laws and practices of Scotland; AND WHEREAS immediately before Property: The Property situated at Davington Court, Monks Close, its dissolution the said Tomday Limited was heritably vest in ALL and Faversham being the land comprised in the above mentioned title WHOLE subjects on the south side of Mayfield Drive, Howwood, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Johnstone registered in the Land Register of Scotland under Title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Number REN76851; Now THEREFORE I, CATHERINE PATRICIA Kingsway). DYER, the Queen’s and Lord Treasurer’s Remembrancer, in exercise 2 In pursuance of the powers granted by Section 1013 of the of my discretion as the Crown’s representative in Scotland, do by this Companies Act 2006, the Treasury Solicitor as nominee for the Notice WAIVE and DISCLAIM all (if any) right and title of the Crown Crown (in whom the property and rights of the Company vested arising at Common Law in and to the aforesaid heritable property. when the Company was dissolved) hereby disclaims the Crown`s Catherine Dyer title (if any) in the property, the vesting of the property having Queen’s and Lord Treasurer’s Remembrancer come to his notice on 23 January 2014. 25 Chambers Street Assistant Treasury Solicitor Edinburgh 24 June 2014 (2156962) EH1 1LA 23 June 2014. (2157095) NOTICE2156893 OF COMMON LAW DISCLAIMER T S Ref: BV21409569/1/ESM NOTICE2156990 OF DISCLAIMER UNDER SECTION 1013 OF THE 1. In this Notice the following shall apply: COMPANIES ACT 2006 Company Name: G.C.S. IMPORTS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 03795830 T S ref: BV21409583/1/ESM Property/Asset: Lease dated 7 November 2008 and made between 1 In this notice the following shall apply: Scott Frank Sutton (1) and G.C.S. Imports Limited (2) in respect of the Company Name: ACE COMMUNICATION SYSTEMS LTD property situated at 40 Mott Street, Hockley, Birmingham B19 3HE Company Number: 03238831 noted under the schedule of notices of leases of Title Number Previous Name of Company: Diplomat Ltd WM331533. Interest: Leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Title number: SH25780 Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Site of a radio mast to the west of Kingsway). Brockham Hill Lane, Holybourne, Alton being the land comprised in 2. The Treasury Solicitor as nominee for the Crown (in whom the the above mentioned title Lease dated 7 November 2008 and made between Scott Frank Sutton Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (1) and G.C.S. Imports Limited (2) in respect of the property situated Treasury of PO Box 70165, London WC1A 9HG (DX 123240 at 40 Mott Street, Hockley, Birmingham B19 3HE noted under the Kingsway). schedule of notices of leases of Title Number WM331533 vested 2 In pursuance of the powers granted by Section 1013 of the when the Liquidator of the Company disclaimed the same) hereby Companies Act 2006, the Treasury Solicitor as nominee for the disclaims the Crown’s title (if any) in the Lease dated 7 November Crown (in whom the property and rights of the Company vested 2008 and made between Scott Frank Sutton (1) and G.C.S. Imports when the Company was dissolved) hereby disclaims the Crown`s Limited (2) in respect of the property situated at 40 Mott Street, title (if any) in the property, the vesting of the property having Hockley, Birmingham B19 3HE noted under the schedule of notices of come to his notice on 12 June 2014. leases of Title Number WM331533 the vesting of which having come Assistant Treasury Solicitor to his notice on 6 June 2014. 24 June 2014 (2156990) Assistant Treasury Solicitor 20 June 2014 (2156893)

NOTICE2156988 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2156792 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21409425/1/MPC DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21409073/1/ESM Company Name: DRUM DEVELOPMENTS LIMITED 1 In this notice the following shall apply: Company Number: 640008 Company Name: TRADIGRAIN LIMITED Interest: freehold Company Number: 01919268 Title number: K343718 Interest: Leasehold Property: The Property situated at land including the cliff face and Title number: NGL678996 retaining wall lying to the south west of High Street, Dover being the Property: The Property situated at Units 20 and 21 Elysium Gate, 126 land comprised in the above mentioned title to 128 (even) New Kings Road, Fulham being the land comprised in Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 14 March 2012. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 24 June 2014 (2156787) come to his notice on 29 May 2014. Assistant Treasury Solicitor 24 June 2014 (2156792) NOTICE2156785 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2156790NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21003015/2/LC COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: SANDAYOS SOUP KITCHEN LIMITED T S ref: BV2098654/2/ESM Company Number: 03780213 1 In this notice the following shall apply: Interest: leasehold Company Name: TINYWELL SERVICES LTD Title number: NGL782857 Company Number: 04952286 Property: The Property situated at 41 Burnt Oak Broadway, Edgware Interest: Leasehold HA8 5JZ being the land comprised in the above mentioned title Lease: Lease dated 20 April 2006 and made between Slough Borough Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Council (1) and Tinywell Services Limited (2) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at 11 Anslow Place, Slough, Berkshire Kingsway). SL1 6EA being the land comprised in and demised by the above 2 In pursuance of the powers granted by Section 1013 of the mentioned Lease Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 16 June 2014. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 24 June 2014 (2156785) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 16 June 2014. NOTICE2156783 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 24 June 2014 (2156790) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21401247/1/PJD 1 In this notice the following shall apply: NOTICE2156788 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: EDWARD JONES (CONTRACTORS) LIMITED COMPANIES ACT 2006 Company Number: 00925239 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: freehold T S ref: BV21409632/1/ESM Title number: WA771633 1 In this notice the following shall apply: Property: The Property situated at Land and buildings on the North Company Name: THIERRY ET CHARLIE'S CAFE LIMITED East side of Mount Road, Llanfairfechan being the land comprised in Company Number: 08512859 the above mentioned title Interest: Leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: BGL101132 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at 60 Walham Grove, London SW6 Kingsway). 1QR being the land comprised in the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 21 January 2014. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 24 June 2014 (2156783) title (if any) in the property, the vesting of the property having come to his notice on 13 June 2014. Assistant Treasury Solicitor 24 June 2014 (2156788) Roads & highways

ROAD RESTRICTIONS NOTICE2156787 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 CITY2157014 OF EDINBURGH COUNCIL DISCLAIMER OF WHOLE OF THE PROPERTY ROADS (SCOTLAND) ACT 1984 T S ref: BV21109690/36/DJM The City of Edinburgh Council proposes to make an Order under 1 In this notice the following shall apply: Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 Company Name: TACTICALL RADIO HIRE LIMITED redetermining the road described in the schedule hereto. Company Number: 02353675 The title of the Order is “The City of Edinburgh Council (South Trinity Interest: Freehold Road, Edinburgh) (Redetermination of Means of Exercise of Public Title number: CYM13442 Right of Passage) Order 201_” RSO/14/09 Property: The Property situated at 33A Stanwell Road, Penarth being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 111 ENVIRONMENT & INFRASTRUCTURE

A copy of the proposed Order and of the accompanying plan showing THE2157012 CITY OF EDINBURGH COUNCIL the road over which the means of exercise of the public right of ROADS (SCOTLAND) ACT 1984 passage is to be redetermined, together with a statement of the The City of Edinburgh Council proposes to make an Order under reasons for making the Order have been deposited at The City of Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 Edinburgh Council, City Chambers Reception, High Street, Edinburgh redetermining the road described in the schedule hereto. or online www.edinburgh.gov.uk/trafficorders or The title of the Order is “The City of Edinburgh Council (Leith Walk, www.tellmescotland.gov.uk Edinburgh) (Redetermination of Means of Exercise of Public Right of Those documents are available for inspection free of charge from Passage) Order 201- ” RSO/14/10 27/6/14 until 25/7/14 between 09:30 and 15:30 Mondays to Fridays A copy of the proposed Order and of the accompanying plan showing inclusive. the road over which the means of exercise of the public right of Any person may, within 28 days from 27/06/14 object to the making passage is to be redetermined, together with a statement of the of the Order by notice, in writing, or email reasons for making the Order have been deposited at The City of [email protected] quoting reference RSO/14/09 to THE Edinburgh Council, City Chambers Reception, High Street, Edinburgh HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY or online at CHAMBERS, HIGH STREET, EDINBURGH EH1 1YJ. Objections www.edinburgh.gov.uk/trafficorders Those documents are available should state the name and address of the objector, the matters to for inspection free of charge from 27/6/14 until 25/7/14 between which they relate and the grounds on which they are made. 09:30 and 15:30 Mondays to Fridays inclusive. Dated 27/06/14 Any person may, within 28 days from 27/06/14 object to the making John Bury, Acting Head of Transport. of the Order by notice, in writing, or email SCHEDULE ROADS OVER WHICH MEANS OF EXERCISE OF [email protected] quoting reference RSO/14/10 to THE PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY CARRIAGEWAY TO FOOTWAY CHAMBERS, HIGH STREET, EDINBURGH EH1 1YJ. Objections South Trinity Rd West side. All that part of the carriageway on the should state the name and address of the objector, the matters to west side of South Trinity Rd from a point 25 m or thereby north of the which they relate and the grounds on which they are made. intersection of the extended north kerbline of Ferry Rd and the west Dated 27/06/14 kerbline of South Trinity Rd, southwards and then westwards into John Bury, Acting Head of Transport. Ferry Rd to a point 26 m or thereby west of said intersection and SCHEDULE ROADS OVER WHICH MEANS OF EXERCISE OF which has a width that varies from 0 m or thereby to 8 m or thereby PUBLIC RIGHT OFPASSAGE IS TO BE REDETERMINED FROM and then to 0 m or thereby. (2157014) CARRIAGEWAY TO FOOTWAY Leith Walk West side (1)All that part of the carriageway on the west side of Leith Walk from the intersection of the south kerbline of Kirk St 2157013THE CITY OF EDINBURGH COUNCIL and the west kerbline of Leith Walk, southwards (a)for a distance of ROADS (SCOTLAND) ACT 1984 4.5 m or thereby and which has a width that varies from 0.5 m or The City of Edinburgh Council proposes to make an Order under thereby to 1 metre or thereby, and then (b)for a distance of 12 metre Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 or thereby and which has a width that varies from 1 metre or thereby redetermining the road described in the schedule hereto. to 0.5 m or thereby. The title of the Order is “The City of Edinburgh Council (Wardie Road, (2)All that part of the carriageway on the west side of Leith Walk from Edinburgh) (Redetermination of Means of Exercise of Public Right of point 1 metre or thereby south of the intersection of the extended Passage) Order 201- ” RSO/14/08 north kerbline of Kirk St and the west kerbline of Leith Walk, A copy of the proposed Order and of the accompanying plan showing northwards (a) for a distance of 11 m or thereby and which has a the road over which the means of exercise of the public right of width that varies from 1 metre or thereby to 3 m or thereby, and then passage is to be redetermined, together with a statement of the (b)for a distance of 7.5 m or thereby and which has a width that varies reasons for making the Order have been deposited at The City of from 3 m or thereby to 0 metre or thereby. Edinburgh Council, City Chambers Reception, High Street, Edinburgh East side All that part of the carriageway on the east side of Leith or online at Walk from a point 0.5 m or thereby south of the intersection of the www.edinburgh.gov.uk/trafficorders or extended south-west kerbline of Duke St and the east kerbline of www.tellmescotland.gov.uk Leith Walk, southwards (a) for a distance of 11 m or thereby and Those documents are available for inspection free of charge from which has a width that varies from 0 m or thereby to 4.5 m or thereby, 27/6/14 until 25/7/14 between 09:30 and 15:30 Mondays to Fridays then (b) for a distance of 1.5 m or thereby and which has a width that inclusive. varies from 4.5 m or thereby to 3 m or thereby, and then (c) for a Any person may, within 28 days from 27/06/14 object to the making distance of 44 m or thereby and which has a width that varies from of the Order by notice, in writing, or email 1.5 m or thereby to 0 m or thereby. [email protected] quoting reference RSO/14/08 to THE Kirk St South side All that part of the carriageway on the south side of HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY Kirk St from a point 0.5 m or thereby west of the intersection of the CHAMBERS, HIGH STREET, EDINBURGH EH1 1YJ. Objections extended west kerbline of Leith Walk and the south kerbline of Kirk should state the name and address of the objector, the matters to St, westwards (a) for a distance of 4 m or thereby and which has a which they relate and the grounds on which they are made. width that varies from 0 m or thereby to 1.5 m or thereby, then (b)for a Dated 27/06/14 distance of 4.5 m or thereby and which has a width throughout of 1.5 John Bury, Acting Head of Transport. m or thereby, and then (c)for a distance of 2 m or thereby and which SCHEDULE ROADS OVER WHICH MEANS OF EXERCISE OF has a width that varies from 1.5 m or thereby to 0 m or thereby. PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM North side All that part of the carriageway on the north side of Kirk St CARRIAGEWAY TO FOOTWAY from the intersection of the extended west kerbline of Leith Walk and Wardie Rd West side All that part of the carriageway on the west side the north kerbline of Kirk St, westwards for a distance of 14 m or of Wardie Rd from a point 8 m or thereby north of the intersection of thereby and which has a width that varies from 1 metre or thereby to the extended north kerbline of Ferry Rd and the west kerbline of 0 m or thereby. Wardie Rd, southwards and then westwards into Ferry Rd to a point 9 Great Junction St South-west side All that part of the carriageway on m or thereby west of said intersection and which has a width that the south-west side of Great Junction St from point 2 m or thereby varies from 0 m or thereby to 2 m or thereby and then to 0 m or south of the intersection of the extended west kerbline of Leith Walk thereby. and the south-west kerbline of Great Junction St, North-westwards East side All that part of the carriageway on the east side of Wardie (a)for a distance of 7.5 m or thereby and which has a width that varies Rd from a point 9 m or thereby north of the intersection of the from 4 m or thereby to 2.5 m or thereby, and then (b)for a distance of extended north kerbline of Ferry Rd and the east kerbline of Wardie 2.5 m or thereby and which has a width that varies from 2 m or Rd, southwards and then eastwards into Ferry Rd to a point 9 m or thereby to 0 metre or thereby. thereby east of said intersection and which has a width that varies from 0 m or thereby to 2 m or thereby and then to 0 m or thereby. (2157013)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Duke St North-east side (1) All that part of the carriageway on the 2157009THE CITY OF EDINBURGH COUNCIL north-east side of Duke St from the intersection of the north-west ROADS (SCOTLAND) ACT 1984 kerbline of Constitution St and the south-west building line of No.174 THE CITY OF EDINBURGH COUNCIL (GLADSTONE Constitution St, south-westwards and then north-westwards around TERACE,EDINBURGH) (REDETERMINATION OF MEANS OF the kerbline into Duke St for a distance of 32 m or thereby and which EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 2014-RSO/ has a width which varies from 0 m or thereby to 4 m or thereby and 14/03 then to 0 m or thereby. (2) All that part of the carriageway on the The Council in exercise of the powers conferred on them by section north-east side of Duke St and the south-east side of Constitution St, 71(2) of the Roads (Scotland) Act 1984 made and confirmed the from a point 19 m or thereby north-east of the intersection of the above-mentioned order. Copies of the Order as made and confirmed north-east kerbline of Duke St and the south-east kerbline of the Accompanying plans and a Statement of the Council’s Reasons Constitution St, south-westwards and then south-eastwards around for making the Order have been deposited at The City of Edinburgh the kerbline into Duke St to a point 28 m or thereby south-east of the Council, City Chambers Reception, High Street, Edinburgh. These intersection of the north-east kerbline of Duke St and the south-east documents are available for inspection, free of charge from 27 June kerbline of Constitution St and which has a width which varies from 0 2014 until 8 August 2014 between the hours of 9.30 am and 3.30 pm m or thereby to 5 m or thereby and then to 0 m or thereby. Mondays to Friday inclusive or online www.edinburgh.gov.uk/ South-west side. All that part of the carriageway on the south-west trafficorders. The effect of the Order is as stated in Notice no 2104968 side of Duke St from a point 6.5 m or thereby south of the intersection in The Edinburgh Gazette No 27388 dated 4 April 2014, and in The of the extended east kerbline of Leith Walk and the south-west Scotsman of the same date. The Order comes into operation on the kerbline of Duke St, south-eastwards for a distance of 51 m or 27 June 2014. thereby and which has a width that varies from 6 m or thereby to 0 m 25 July 2014 or thereby. John Bury, Acting Head of Transport (2157009) Constitution St North-west side See Duke St, North-east side (1) South-east side See Duke St, North-east side (2) (2157012) 2156413

VARIOUS LOCATIONS INTRODUCTION OF “AT ANY TIME” WAITING AND LOADING RESTRICTIONS THE CITY OF WESTMINSTER (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 140) ORDER 2014 1, NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd June 2014 made the above Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order will be to: (a) introduce double yellow line “at any time” waiting restrictions in the lengths of roads detailed in Schedule 1 to this Notice; and (b) introduce “at any time” loading restrictions in the length of roads detailed in Schedule 2 to this Notice. Please note the proposal to introduce “at any time” waiting and loading restrictions on the north side of Churton Place, outside Nos. 1 and 2 (opposite Dells Mews), as detailed in the notice of proposals published on 21st March 2014, has been abandoned. 3. The Order, which will come into force on 30th June 2014 and other documents giving more detailed particulars of the Order are available for inspection until 4th August 2014 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 4. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. Dated 27th June 2014 Martin Low City Commissioner of Transportation (The officer appointed for this purpose) SCHEDULE 1 Proposed “at any time” waiting restrictions Road Location Chippenham Road The east side, at its junction with Shirland Road (13 metres) Conduit Mews Both sides, at its junction with Spring Street (40 metres) Durham House Street The whole length (108 metres) Harrow Road The west side, opposite Nos. 324 to 334 (39 metres) Shirland Road The south side, at its junction with Chippenham Road (30 metres) Spring Street The south-west side, at its junction with Conduit Mews (20 metres) Transept Street The east side, across the accessway adjacent to No. 12 Transept Street (6.2 metres) SCHEDULE 2 Proposed “at any time” loading restrictions Road Location Devonshire Street The south side, at its junction with Devonshire Close (17.8 metres) Shirland Mews Both sides, at its junction with Shirland Road (45 metres) (2156413)

2156412

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 113 ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make VIOLET HILL application for the purpose to the High Court. THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) Dated 27th June 2014 (AMENDMENT NO. 17) ORDER 2014 Martin Low THE CITY OF WESTMINSTER (WAITING AND LOADING City Commissioner of Transportation RESTRICTION) (AMENDMENT NO. 138) ORDER 2014 (The officer appointed for this purpose) (2156393) 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd June 2014 made the above Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 2156388 1984, as amended. 2. The general effect of the Orders will be to introduce an additional pay-by-phone parking bay outside Nos. 8a and 9 Violet Hill. Please note that the introduction of a pay-by-phone bay outside No. 8 (Priory House) Violet Hill and the relocation of the existing residents’ parking place at this location, as detailed in the notice of proposals DEAN STANLEY STREET AND SMITH SQUARE published on 7 March 2014, has been abandoned. THE CITY OF WESTMINSTER (FREE PARKING PLACES) 3. The Orders, which will come into force on 30th June 2014 and (DIPLOMATIC MISSIONS) (AMENDMENT NO. 5) ORDER 2014 other documents giving more detailed particulars of the Orders are THE CITY OF WESTMINSTER (PARKING PLACES) (D ZONE) available for inspection until 4th August 2014 between 9 a.m. and 5 (AMENDMENT NO. 12) ORDER 2014 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. June 2014 made the above Orders under sections 6, 45, 46, 49 and 4. Any person desiring to question the validity of the Orders or of any 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act provision contained therein on the grounds that it is not within the 1984, as amended. relevant powers of the Road Traffic Regulation Act 1984 or that any of 2. The general effect of the Order will be to: the relevant requirements thereof or of any relevant regulations made (a) shorten the pay-by-phone parking place outside No. 30 Smith thereunder have not been complied with in relation to the Orders may, Square by 5 metres (two bays) to provide two diplomatic bays for use within six weeks from the date on which the Orders were made, make by the European Commission and the European Parliament application for the purpose to the High Court. Information Office; Dated 27th June 2014 (b) extend the pay-by-phone parking place outside Kings Buildings, Martin Low No. 16 Smith Square southward by 2.4 metres; and City Commissioner of Transportation (c) extend the westernmost pay & display parking place outside No. 2 (The officer appointed for this purpose) (2156412) Dean Stanley Street westward by 5 metres (one bay). 3. The Orders, which will come into force on 30th June 2014 and other documents giving more detailed particulars of the Orders are 2156393 available for inspection until 4th August 2014 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 4. Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of BAKER STREET AND ECCLESTON PLACE the relevant requirements thereof or of any relevant regulations made THE CITY OF WESTMINSTER (FREE PARKING PLACES) thereunder have not been complied with in relation to the Orders may, (DIPLOMATIC MISSIONS) (AMENDMENT NO. 6) ORDER 2014 within six weeks from the date on which the Orders were made, make THE CITY OF WESTMINSTER (LONDON CYCLE HIRE SCHEME) application for the purpose to the High Court. (PARKING PLACES) (AMENDMENT NO. 12) ORDER 2014 Dated 27th June 2014 THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) Martin Low (AMENDMENT NO. 14) ORDER 2014 City Commissioner of Transportation THE CITY OF WESTMINSTER (PARKING PLACES) (F ZONE) (The officer appointed for this purpose) (2156388) (AMENDMENT NO. 22) ORDER 2014 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd June 2014 made the above Orders under sections 6, 45, 46, 49 and 2156387 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to: (a) replace the diplomatic parking bay outside No. 109 Baker Street with a pay-by-phone bay (5 metres); and (b) introduce a diplomatic parking bay (6 metres) for use by the High INVERNESS TERRACE Commission of the Republic of Seychelles on the east side of THE CITY OF WESTMINSTER (PARKING PLACES) (B ZONE) Eccleston Place to the rear of No. 140 Buckingham Palace Road (AMENDMENT NO. 18) ORDER 2014 (replacing a length of single yellow line waiting restrictions). THE CITY OF WESTMINSTER (WAITING AND LOADING The Orders also correct minor anomalies to ensure that on-street RESTRICTION) (AMENDMENT NO. 139) ORDER 2014 markings correspond with existing Traffic Orders. 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd 3. The Orders, which will come into force on 30th June 2014 and June 2014 made the above Orders under sections 6, 45, 46, 49 and other documents giving more detailed particulars of the Orders are 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act available for inspection until 4th August 2014 between 9 a.m. and 5 1984, as amended. p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, 2. The general effect of the Orders will be to: Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (a) extend the residents’ parking places on the east side of Inverness Terrace (to replace sections of single yellow lines): opposite Nos. 1 to 19, Cervantes Court by 7.4 metres; outside Hallfield Junior and Infants’ School by 4 metres; (b) replace the residents’ parking place opposite Nos. 125 and 137 Inverness Terrace with five pay-by-phone parking bays; and

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(c) replace a residents’ parking place and 10.7 metres of double 2156384 yellow line “at any time” waiting restrictions opposite Nos. 125 and 137 Inverness Terrace with seven pay-by-phone parking bays (35 metres). 3. The Orders, which will come into force on 30th June 2014 and other documents giving more detailed particulars of the Orders are available for inspection until 4th August 2014 between 9 a.m. and 5 LANCASTER MEWS p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, THE CITY OF WESTMINSTER (PARKING PLACES) (B ZONE) Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (AMENDMENT NO. 17) ORDER 2014 4. Any person desiring to question the validity of the Orders or of any THE CITY OF WESTMINSTER (WAITING AND LOADING provision contained therein on the grounds that it is not within the RESTRICTION) (AMENDMENT NO. 137) ORDER 2014 relevant powers of the Road Traffic Regulation Act 1984 or that any of 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd the relevant requirements thereof or of any relevant regulations made June 2014 made the above Orders under sections 6, 45, 46, 49 and thereunder have not been complied with in relation to the Orders may, 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act within six weeks from the date on which the Orders were made, make 1984, as amended. application for the purpose to the High Court. 2. The general effect of the Orders will be to replace the residents’ Dated 27th June 2014 parking place opposite No. 31 Lancaster Mews with double yellow Martin Low line “at any time” waiting restrictions. City Commissioner of Transportation The Orders also correct anomalies between on-street line-markings (The officer appointed for this purpose) (2156387) and current Traffic Orders. 3. The Orders, which will come into force on 30th June 2014 and other documents giving more detailed particulars of the Orders are 2156386 available for inspection until 4th August 2014 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 4. Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of CRAWFORD STREET the relevant requirements thereof or of any relevant regulations made THE CITY OF WESTMINSTER (PARKING PLACES) (F ZONE) thereunder have not been complied with in relation to the Orders may, (AMENDMENT NO. 21) ORDER 2014 within six weeks from the date on which the Orders were made, make THE CITY OF WESTMINSTER (WAITING AND LOADING application for the purpose to the High Court. RESTRICTION) (AMENDMENT NO. 136) ORDER 2014 Dated 27th June 2014 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd Martin Low June 2014 made the above Orders under sections 6, 45, 46, 49 and City Commissioner of Transportation 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act (The officer appointed for this purpose) (2156384) 1984, as amended. 2. The general effect of the Orders will be, on the north side of Crawford Street, to: 2156376 (a) remove the pay-by-phone parking place (2 bays) from outside Nos. 54 / 55; (b) introduce double yellow line “at any time” waiting restrictions between Homer Street and Seymour Place; (c) introduce “at any time” loading restrictions between Homer Street and Seymour Place, with the exception of a 10 metre length outside ARUNDEL STREET, MALTRAVERS STREET, MILFORD LANE AND Nos. 54 / 55; and TEMPLE PLACE (d) correct a minor anomaly between on-street line-markings and THE CITY OF WESTMINSTER (MOTORCYCLE PARKING PLACES) current Traffic Management Orders. (AMENDMENT NO. 44) ORDER 2014 Please note that the existing doctor parking bay outside No. 57 will be THE CITY OF WESTMINSTER (PARKING PLACES) (G ZONE) unaffected by the above proposals. (AMENDMENT NO. 18) ORDER 2014 3. The Orders, which will come into force on 30th June 2014 and 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 25th other documents giving more detailed particulars of the Orders are June 2014 made the above Orders under sections 45, 46, 49 and 124 available for inspection until 4th August 2014 between 9 a.m. and 5 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, as amended. Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 2. The general effect of the Orders will be, in connection with the 4. Any person desiring to question the validity of the Orders or of any redevelopment of No. 190 Strand, to: provision contained therein on the grounds that it is not within the (a) remove all parking places from: relevant powers of the Road Traffic Regulation Act 1984 or that any of (i) the east side of Arundel Street, adjacent to No. 190 Strand; the relevant requirements thereof or of any relevant regulations made (ii) Maltravers Street; and thereunder have not been complied with in relation to the Orders may, (iii) Milford Lane, between Tweezers Alley and Strand; and within six weeks from the date on which the Orders were made, make (b) introduce two pay-by-phone parking bays outside The Macadam application for the purpose to the High Court. Building, Temple Place. Dated 27th June 2014 3. Please note that the following measures, as detailed in the notice of Martin Low proposals published on 17th April 2014, have been abandoned for the City Commissioner of Transportation time being: (The officer appointed for this purpose) (2156386) (a) to extend the motorcycle parking place and relocate the taxi rank lying adjacent to No. 190 Strand, Arundel Street; (b) to extend the pay-by-phone parking place outside Globe House, No. 4 Temple Place; and (c) to introduce a pay-by-phone parking place and a residents’ parking place in Tweezers Alley. 4. The Orders, which will come into force on 1st July 2014 and other documents giving more detailed particulars of the Orders are available for inspection until 6th August 2014 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 115 ENVIRONMENT & INFRASTRUCTURE

5. Any person desiring to question the validity of the Orders or of any 3. The Orders, which will come into force on 30th June 2014 and provision contained therein on the grounds that it is not within the other documents giving more detailed particulars of the Orders are relevant powers of the Road Traffic Regulation Act 1984 or that any of available for inspection until 4th August 2014 between 9 a.m. and 5 the relevant requirements thereof or of any relevant regulations made p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, thereunder have not been complied with in relation to the Orders may, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. within six weeks from the date on which the Orders were made, make 4. Any person desiring to question the validity of the Orders or of any application for the purpose to the High Court. provision contained therein on the grounds that it is not within the Dated 27th June 2014 relevant powers of the Road Traffic Regulation Act 1984 or that any of Martin Low the relevant requirements thereof or of any relevant regulations made City Commissioner of Transportation thereunder have not been complied with in relation to the Orders may, (The officer appointed for this purpose) (2156376) within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. Dated 27th June 2014 2156374 Martin Low City Commissioner of Transportation (The officer appointed for this purpose) (2156371)

DEPARTMENT2156258 FOR REGIONAL DEVELOPMENT QUEEN’S TERRACE STATUTORY RULE NI THE CITY OF WESTMINSTER (DOCTOR PARKING PLACES) BYE-LAWS IN RESPECT OF TAXIS - NEWRY (AMENDMENT NO. 4) ORDER 2014 The Department for Regional Development has made a Statutory Rule THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) entitled The Motor Hackney Carriages (Newry) Bye-Laws (AMENDMENT NO. 18) ORDER 2014 (Amendment) Order (Northern Ireland) 2014 (S.R. 2014 No. 177) which 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd will come into operation on 8th July 2014. June 2014 made the above Orders under sections 45, 46, 49 and 124 The rule will amend the stand for taxis at Margaret Square, Newry and of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, removes the disused stand at Merchant’s Quay. as amended. Copies of the rule may be obtained from Roads Service 2. The general effect of the Orders will be to replace the redundant Headquarters, Clarence Court, 10-18 Adelaide Street, Belfast or doctor parking place (11 metres in length) outside Nos. 25 to 28 viewed online at http://www.legislation.gov.uk/nisr (2156258) Queen’s Terrace with two residents’ parking spaces. 3. The Orders, which will come into force on 30th June 2014 and other documents giving more detailed particulars of the Orders are DEPARTMENT2156257 FOR REGIONAL DEVELOPMENT available for inspection until 4th August 2014 between 9 a.m. and 5 STATUTORY RULE NI p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, SPEED LIMITS Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. The Department for Regional Development has made a Statutory Rule 4. Any person desiring to question the validity of the Orders or of any entitled The Roads (Speed Limit) (No. 2) Order (Northern Ireland) 2014 provision contained therein on the grounds that it is not within the (S.R. 2014 No. 176) which will come into operation on 8th July 2014. relevant powers of the Road Traffic Regulation Act 1984 or that any of The rule will apply 20, 30 40 and 50 miles per hour speed limit to the relevant requirements thereof or of any relevant regulations made certain roads in Belfast, Cookstown, Larne, Magherafelt, Magheralin, thereunder have not been complied with in relation to the Orders may, Portadown, Strabane and Tandragee. within six weeks from the date on which the Orders were made, make Copies of the rule may be obtained from Roads Service application for the purpose to the High Court. Headquarters, Clarence Court, 10-18 Adelaide Street, Belfast or Dated 27th June 2014 viewed online at http://www.legislation.gov.uk/nisr (2156257) Martin Low City Commissioner of Transportation (The officer appointed for this purpose) (2156374) DEPARTMENT2156256 FOR REGIONAL DEVELOPMENT STATUTORY RULE (NI) Parking Places (Disabled Persons’ Vehicles) Order The Department 2156371 for Regional Development has made a Statutory Rule on 11 June 2014 entitled The Parking Places (Disabled Persons’ Vehicles) (Amendment No. 3) Order (Northern Ireland) 2014 (S.R. 2014 No 171) which comes into operation on 1 July 2014. The Order will • create parking places with unlimited waiting at Antrim: Moylena CHANDOS STREET Grove in front of No.66; Ballymoney: Townhead Street opposite THE CITY OF WESTMINSTER (FREE PARKING PLACES) Townhead Street North car park; Belfast: Ardenlee Gardens in front of (DIPLOMATIC MISSIONS) (AMENDMENT NO. 7) ORDER 2014 No. 24, Clarendon Avenue in front of No. 17, Mountcollyer Avenue in THE CITY OF WESTMINSTER (PARKING PLACES) (F ZONE) front of No. 86 and Ulsterville Gardens in front of No. 46; Bessbrook: (AMENDMENT NO. 23) ORDER 2014 Father Cullen Park in front of No. 12; Comber: Laburnum Grove in 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 23rd front of No. 10 and Railway Street in a lay-by in front of No. 4; June 2014 made the above Orders under sections 6, 45, 46, 49 and Magherafelt: Glenburn Park in a lay by to the side of No. 2; Millisle: 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Ballymacruise Park adjacent to No. 11; Newry: Courtney Hill in front of 1984, as amended. No. 35, Dominic Street in front of St Catherine’s Church, Killeavey 2. The general effect of the Orders will be, on the west side of Road in front of No. 5 and Thomas Street in front of No. 20; Chandos Street, to: Newtownards: Elm Drive (Glen Estate) in front of No. 13, Manor Park (a) replace a residents’ parking space (adjacent to Nos. 9 and 10 to the rear of No. 9, Meadow Park to the front of No. 16, Sunderland Cavendish Square) with a diplomatic parking bay for use by the Park in front of No. 13, Talbot Street in front of No. 31, Upper Movilla Embassy of the Republic of Haiti; and Street in front of No. 13 and Windsor Avenue in front of No. 60; (b) replace 5 metres of single yellow line waiting restrictions (outside Portaferry: Ashmount Park in front of No. 44, Cuan View to the side of No. 11) with a residents’ parking space. No. 12 and Shore Road in front of No. 166; Warrenpoint: Moygannon The Orders also correct minor anomalies to ensure that on-street Court to the side of Apartment Complex Nos. 25-38 and Slieve Foy markings correspond with existing Orders. Place in front of No. 30. • create parking places with waiting limited to 2 hours Monday to Saturday between 8.30 a.m. and 6.15 p.m. with return prohibited within 3 hours at Newry: Kildare Street in front of No. 4 (2 bays).

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• create parking places with waiting limited to 3 hours Monday to Dated 27th June 2014 Saturday between 8.30 a.m. and 6.15 p.m. with return prohibited Roger Jones within 1 hour or 6.15 p.m. at Lurgan: High Street in front of Nos. 14, Director of Environment and Leisure 17-19 and 60, and Market Street in front of Nos. 34-36 and 55-57. (The officer appointed for this purpose) All parking places are for the use of disabled persons’ vehicles only. SCHEDULE The Order will remove parking places with unlimited waiting at Belfast: (Waiting restrictions applying at any time) Clarendon Avenue in front of No. 6 and Ravenhill Parade in front of Union Road, Northolt No. 6; Comber: Belfast Road in front of No. 15; Millisle: Ballymacruise a the north-east side Drive opposite No. 4; Newry: Thomas Street in front of No. 4; i between the north-west side of the entrance to Nos. 1 to Newtownards: John Street Lane in front of No. 28, Pound Street in 17/23 Union Road and the south-east side of the that front of No. 41 and Windsor Avenue in front of No. 39; Portaferry: entrance; Ashmount Park in front of No. 42; Warrenpoint: Springfield Road in ii between a point 4.5 metres south-east of the entrance to Nos. front of No. 30. 1 to 17/23 Union Road and a point 9.3 metres south-east of The Order will remove parking places with waiting limited to 3 hours that south-east side of the entrance; Monday to Saturday between 8.30 a.m. and 6.15 p.m. with return iii between a point 0.5 metres south-east of the common prohibited within 1 hour or 6.15 p.m. at Lurgan: High Street in front of boundary of Nos. 29 and 31 Union Road and a point 2.0 Nos. 12, 37 and 60 and in the central area opposite No. 40. metres west of the western boundary of Nos. 33/39 Union Copies of the Rule may be obtained Room 2-13, Clarence Court, Road; 10-18 Adelaide Street, Belfast or viewed online at http:// iv between a point.02 metres west of a point opposite the www.legislation.gov.uk/nisr (2156256) eastern wall of Nos. 45 to 51 Union Road and a point 4.9 metres east of that wall; v between a point.14.9 metres east of a point opposite the 2156255DEPARTMENT FOR REGIONAL DEVELOPMENT eastern wall of Nos. 45 to 51 Union Road and the common ABANDONMENT boundary of Nos. 61 and 63 Union Road; SLIGO ROAD, BELCOO vi between a point 10 metres east of the common boundary of The Department for Regional Development being of the opinion that Nos. 61 and 63 Union Road and a point 14.5 metres east of the area of road is not necessary for road traffic proposes to make an that common boundary; order to abandon 197 square metres of road at the junction of the vii between a point 24.5 metres east of the common boundary of C441 Boho Road and the A4 Sligo Road, Belcoo. Nos. 61 and 63 Union Road and a point 30 metres east of that The area of road proposed to be abandoned is delineated on a map common boundary; which, together with a copy of a draft order, may be inspected free of viii between a point 35 metres east of the common boundary of charge during office hours within the period 25th June 2014 to 3rd Nos. 61 and 63 Union Road and a point 0.8 metres north-east August 2014 at the Department’s Roads Service, Western Division, of the north-eastern side of the entrance to the cul-de-sac Castle Barracks, Enniskillen BT74 7HN. leading to Nos. 81 to 99 Union Road; Any person may, within the period above, object to the proposal in ix between a point 5.8 metres north-east of the north-eastern writing to Roads Service at the address above stating the grounds of side of the entrance to the cul-de-sac leading to Nos. 81 to 99 the objection. Information you provide, including personal information, Union Road and a point 15.7 metres north-east of that could be published or disclosed under the Freedom of Information entrance; Act 2000 (FOIA) or the Environmental Information Regulations (EIR). b the south and south-west side For further details on confidentiality, the FOIA and the EIR please refer i between a point 190 metres south-east of its junction with to www.ico.org.uk (2156255) Hotspur Road and a point 45.0 metres north--west of the north-western kerb-line of Pump Close; ii between a point 35.0 metres north--west of the north-western LONDON2156361 BOROUGH OF EALING kerb-line of Pump Close and a point 31.9 metres north-west UNION ROAD NORTHIOLT of that kerb-line; FOOTWAY PARKING AND WAITING RESTRICTIONS iii between a point 6.9 metres north--west of the north-western THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL kerb-line of Pump Close and a point 5.7 metres east of the PARKING AREA) (AMENDMENT NO. 618) ORDER 2014 eastern kerb-line of Pump Close; THE EALING (FREE PARKING PLACES) (NO. 2) (AMENDMENT iv between the common boundary of Nos. 26 and 28 Union NO. 212) ORDER 2014 Close and a point opposite the eastern wall of Nos. 45 to 51 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing on Union Road; the 26th June 2014 made the above mentioned Orders under v between a point 1.0 metre west of the common boundary of sections 6 and 124 of and Part IV of Schedule 9 to the Road Nos. 56 and 58 Union Road and a point 4.7 metres east of the Traffic Regulation Act 1984, as amended. eastern side of the entrance to the cul-de-sac leading to Nos. 2 The general effect of the Parking Places Order will be to 60 to 66 Union Road; designate free parking places for up to 59 vehicles to park with vi between a point 48.7 metres east of the eastern side of the two wheels on the footway in Union Road without limit of time. entrance to cul-de-sac leading to Nos.60 to 66 Union Road The layout of the parking is intended to provide access for and its eastern extremity; emergency service vehicles throughout union Road. c the cul-de-sac leading to the rear of No. 31 Union Road, between 3 The general effect of the Waiting Restriction Order will be to a point 0.4 metres south of the southern wall of No. 31 Union introduce double yellow line waiting restrictions applying at any Road and its junction with the main carriageway of Union Road; time in the lengths of roads specified in the Schedule to this d the cul-de-sac leading to Nos. 43 to 59 Union Road, the west Notice. These restrictions will be at entrances and areas where side, between a point opposite the southern wall of No. 61 Union parked vehicles will create obstruction Road and its junction with the main carriageway of Union Road; 4 The Orders, which will come into operation on 30th June 2014, e the cul-de-sac leading to Nos. 30 to 36 Union Road, other documents giving more detailed particulars of the Orders i the west side, between a point opposite the northern wall of and a plan of the proposal, are available for inspection at No. 28 Union Road and its junction with the main carriageway Customer Services Reception, Perceval House, 14-16 Uxbridge of Union Road; Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, ii the east side, between a point 1 metre north of a point until the 7th August 2014. opposite the northern wall of No. 28 Union Road and its 5 If any person wishes to question the validity of either of the junction with the main carriageway of Union Road; Orders or of any of their provisions on the grounds that it or they f the cul-de-sac leading to Nos. 60 to 66Union Road, between a are not within the powers conferred by the Road Traffic point opposite the northern wall of No. 58 Union Road and its Regulation Act 1984, or that any requirement of that Act or of any junction with the main carriageway of Union Road. instrument made under that Act has not been complied with, that Pump Close person may, within six weeks from the date on which the Order is (a) the east side, between its junction with Union Road and a point made, apply for the purpose to the High Court. opposite the northern boundary of No. 10 Union Road;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 117 ENVIRONMENT & INFRASTRUCTURE

(b) the west side, between its junction with Union Road and a point i the east side, between the north-western kerb-line of the main 3.3 metres south of a point opposite the northern boundary of No. 10 carriageway of St Pauls Close and a point 6.2 metres north- Union Road. (2156361) west of that kerb-line; ii the west side, between the north-western kerb-line of the main carriageway of St Pauls Close and a point 8.4 metres 2156360LONDON BOROUGH OF EALING north-west of that kerb-line. PROPOSED WAITING RESTRICTIONS ST PAULS CLOSE SCHEDULE 2 THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL (No waiting 8am to 6.30pm Mondays to Fridays) PARKING AREA) (AMENDMENT NO. *) ORDER 201* St Pauls Close W5 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing (a) the north-west and north-east side, between a point 5.3 metres (“the Council”) proposes to make the above mentioned Order north of the northern wall of No. 37 St Pauls Close and a point 5.1 under sections 6 and 124 of and Part IV of Schedule 9 to the metres north of the northern kerb-line of the cul-de-sac portion Road Traffic Regulation Act 1984, as amended. leading to Nos.43 to 52 St Paul’s Close; 2 The general effect of the Order would be to (b) the south-east and south-west side a impose double yellow line waiting restrictions applying “at any (i) between a point 10 metres south of the southern kerb-line of the time“ in the lengths of St Pauls Close specified in Schedule 1 access road to Nos. 90 to 143 St Pauls Close and a point 5.1 metres to this Notice; north of the southern wall of No. 121 St Pauls Close; b impose single yellow line waiting restrictions applying between (ii) between a point 3.5 metres east of the eastern wall of No.118 St 8am and 6.30pm on Mondays to Fridays in the lengths of St Pauls Close and a point 6.1 metres south-west of the north-eastern Pauls Close specified in Schedule 2 to this Notice. wall of Nos. 108 to 116 St Pauls Close. (2156360) 3 The Order, other documents giving more detailed particulars of the Order including plans, are available for inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge LONDON2156362 BOROUGH OF HAMMERSMITH AND FULHAM Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, ROAD TRAFFIC REGULATION ACT 1984 until 6 weeks have elapsed from the date on which either the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Order is made or the Council decides not to make the Order. “I”) (AMENDMENT NO.7) ORDER 2014 4 Enquiries about the proposal can be made by telephoning the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Ealing Council Project Engineer on 0208 825 7676 or by e-mail to “R”) (AMENDMENT NO.4) ORDER 2014 [email protected]. THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE 5 Any objections or other representations about the proposed “U”) (AMENDMENT NO.7) ORDER 2014 Order should be sent in writing to the Highways Service, Perceval THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD “T”) (AMENDMENT NO.4) ORDER 2014 3822/djc until the 18th July 2014. All objections must specify the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE grounds on which they are made. “F”) (AMENDMENT NO.6) ORDER 2014 Dated 27th June 2014 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Roger Jones “N”) (AMENDMENT NO.9) ORDER 2014 Director of Environment and Leisure THE HAMMERSMITH AND FULHAM (PROHIBITION OF STOPPING (The officer appointed for this purpose) OUTSIDE SCHOOLS) AMENDMENT NO.3) ORDER 2014 SCHEDULE 1 THE HAMMERSMITH AND FULHAM (LOADING BAY) (No waiting at any time) AMENDMENT NO.13) ORDER 2014 St Pauls Close W5 THE HAMMERSMITH AND FULHAM (WAITING AND LOADING a the north-west and north-east side RESTRICTION) (CONSOLIDATION) AMENDMENT (NO.43) ORDER i between a point 1.5 metres south-west of a point opposite the 2014 western wall of No. 6 St Pauls Close and a point 12.5 metres 1 NOTICE IS HEREBY GIVEN that the London Borough of south-east of the south-eastern kerb-line of the cul-de-sac Hammersmith and Fulham has made the above-mentioned portion leading to Nos.11 to 28 St Paul’s Close; Orders under the powers granted by sections 6, 45, 46, 49 and ii between a point 5.1 metres north of the north-eastern kerb- 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation line of the cul-de-sac portion leading to Nos.43 to 52 St Paul’s Act 1984 as amended. Close and a point 4.6 metres south-west of the south-western 2 The general effect of the above proposed Parking Places Zones kerb-line of the cul-de-sac portion leading to Nos.43 to 52 St I,R,T,F,N and U Orders would be to further amend each of their Paul’s Close; parent orders in so far that parking places would be amended b the south-west and north-west side and/or introduced and/or revoked in certain lengths of Flanchford i between a point 10 metres north-west of the northern kerb-- Road, Rylett Crescent, Munster Road, Fulham Park Road, line of the access road to Nos. 90 to 143 St Pauls Close and a Rosedew Road, Erconwald Road and Alderville Road point 10 metres south-east of the south-eastern kerb-line of 3 The general effect of the Hammersmith and Fulham (Prohibition of the access road to Nos. 90 to 143 St Pauls Close; Stopping Outside Schools)(Amendment No.3) Order 2014 would ii between a point 6.1 metres south-west of the north-eastern be to amend the Hammersmith and Fulham (Prohibition of wall of Nos. 108 to 116 St Pauls Close and a point 4.8 metres Stopping Outside schools) (No. 1) Traffic Order 2004 so as to south-west of the western kerb-line of the access road leading introduce a new School Keep Clear restriction in Cathnor Road. to Nos. 86 to 107 St Pauls Close; 4 The general effect of the Hammersmith and Fulham (Waiting and iii between its southern extremity and a point 18.3 metres north Loading Restriction) (Consolidation) (Amendment No.43) Order of that extremity; 2014 would be to further amend the Hammersmith and Fulham c the cul-de-sac portion leading to Nos.11 to 28 St Paul’s Close (Waiting and Loading Restriction) (Consolidation) Order 2009 so i the south-east side, between the north-eastern kerb-line of that waiting and/or loading restrictions would be amended and/or the main carriageway of St Pauls Close and a point 6.2 metres introduced and/or revoked in certain lengths of Alderville Road, north of that kerb-line; Erconwald Street, Hammersmith Bridge Road, Hammersmith ii the north-west side, between the north-eastern kerb-line of Grove, Vereker Road, Rivercourt Road, Fulham Park Road, Lillie the main carriageway of St Pauls Close and a point 5.0 metres Road, Sawley Road, Rosedew Road and Shepherd’s Bush Road. north of that kerb-line; 5 The general nature and effect of the Hammersmith and Fulham d the cul-de-sac portion leading to Nos.43 to 52 St Paul’s Close, (Loading Bay) (Consolidation) (Amendment No.13) Traffic Order between the south-eastern kerb-line of the main carriageway of 2014 would be to amend the Hammersmith and Fulham (Loading St Pauls Close and a point 5.2 metres south-east of that kerb- Bay) (Consolidation) Traffic Order 2011 so as to introduce a new line; loading bay on Farm Lane e the access road to Nos. 90 to 143 St Pauls Close, between the south-western kerb-line of the main carriageway of St Pauls Close and a point 10.0 metres south-east of that kerb-line; f the access road leading to Nos. 86 to 107 St Pauls Close

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6 A copy of the proposed Orders, the Councils statement of 2 The general effect of the Order would be to prohibit at any time reasons for proposing to make the Orders and documents giving access to the pedestrian footpath leading between Southey Road more detailed particulars of the proposed Orders, can be and Roslyn Road, N15 by installing gates at both ends of the inspected during normal office hours on Mondays to Fridays footpath for the reason of preventing anti-social behaviour. inclusive until the end of a period of 6 weeks beginning with the 3 The proposed alternative route for pedestrians is via Elizabeth date on which the Orders are made, or as the case may be, the Road, Seven Sisters Road and Greenfield Road, N15. Council decides not to make the Orders 4 Copies of the proposed Order (shown below) and plans showing 7 Any person wishing to object to the proposed Orders or make the locations and effects of the Order may be inspected during a other representations should send a statement in writing to the period of 28 days from the date on which this Notice is published, following address: during normal office working hours at Traffic Management Group, Transport and Technical Services Group, Highways and Engineering River Park House, 2nd Floor (North), 225 High Road, Wood Division, Environment Department, Town Hall Extension, King Street, Green, N22 8HQ or can be viewed online at Hammersmith, W6 9JU www.haringey.gov.uk/traffic_orders until the expiration of 21 days from the date on which the notice is 5 Any person desiring to object to the proposed Order or make published. other representation should send a statement in writing of either Dated this 17th day of June 2014 their objection and the grounds thereof or of their representation Chris Bainbridge to the Traffic Management Group, River Park House, 2nd Floor Head of Transport Policy & Network Management (South), 225 High Road, Wood Green, N22 8HQ or by email to Transport & Technical Services (2156362) [email protected] within 28 days of the date on which this Notice is published. Dated: 27th July 2014 2156368LONDON BOROUGH OF HARINGEY Ann Cunningham, Traffic Management, Place and Sustainability GATING ORDER (2156364) 2014 No. *** THE HARINGEY (SOUTHEY ROAD TO ROSLYN ROAD HARINGEY2156363 COUNCIL FOOTPATH, N15) (GATING ORDER) (NO. *) 2014 NEW DISABLED PERSONS PARKING PLACE MADE: *** 2014 THE HARINGEY (FREE PARKING PLACES) (DISABLED PERSONS) Coming into operation: *** 2014 (CIVIL ENFORCEMENT AREA) (AMENDMENT NO *) ORDER 2014 After consultation and assessment The London Borough of Haringey THE HARINGEY (GREEN LANES CPZ) (PARKING PLACES) considers that the conditions set out in Section 129A(3) of the (AMENDMENT NO. *) ORDER 2014 Highways Act 1980(a) have been complied with in that: 1 NOTICE IS HEREBY GIVEN that the Council of the London • premises adjoining or adjacent to the Southey Road to Roslyn Road Borough of Haringey propose to make the above mentioned N15 Footpath are affected by crime and anti-social behaviour; Orders under the relevant sections of the Road Traffic Regulation • the existence of the aforementioned footpath is facilitating the Act 1984, as amended. persistent commission of criminal offences and anti-social behaviour; 2 The general effect of the Orders will be to introduce new disabled and persons parking place outside No. 78 Black Boy Lane. • it is in all circumstances expedient to make the order for the 3 Copies of the proposed Orders and of the Council’s statement of purposes of reducing crime and anti-social behaviour. reasons for making the Orders and plans showing the locations 1 This Order shall come into operation on * 2014 and may be cited and effects of the Orders may be inspected during a period of 21 as The Haringey (Southey Road to Roslyn Road N15) (Gating days from the date on which this Notice is published, during Order) (No. *) 2014. normal office working hours at Traffic Management Group, River 2 Without prejudice to the validity of anything done or to any liability Park House, 2nd Floor (North), 225 High Road, Wood Green, N22 incurred in respect of any act or omission before the coming into 8HQ or can be viewed online at www.haringey.gov.uk/ operation of this Order the public right of way along the Southey traffic_orders Road to Roslyn Road N15 Footpath will be restricted at any time, 4 Any person desiring to object to the proposed Orders or make until further notice. other representation should send a statement in writing of either 3 Nothing in this Order shall apply to: their objection and the grounds thereof or of their representation a statutory undertakers to maintain and repair their apparatus; to the Traffic Management Group, River Park House, 2nd Floor b residents/occupiers of the adjoining properties to pass and (South), 225 High Road, Wood Green, N22 8HQ or by email to repass; and [email protected] within 21 days of the date on c emergency services. which this Notice is published. 4 For the period that this Gating Order applies, the alternative route Dated: 27th June 2014 - Ann Cunningham, Traffic Management, for members of the public would be via Elizabeth Road, Seven Place and Sustainability (2156363) Sisters Road and Greenfield Road, N15. 5 Maintenance and operation of the gates is the responsibility of The London Borough of Haringey, Traffic Management, River LONDON2156365 BOROUGH OF HAVERING Park House, 2nd Floor North, 225 High Road, London, N22 8HQ. THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL They can be contacted on 020 8489 0000 to report any damage ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 213) ORDER or issues surrounding the gates or alleyway or to provide access. 2014 Dated this * day of * 2014 1 NOTICE IS HEREBY GIVEN that the Council of the London Ann Cunningham Borough of Havering, hereinafter called the Council, on 16 June Head of Traffic Management 2014 made the above-mentioned Order under sections 6 and 124 Place and Sustainability of and Part IV of Schedule 9 to the Road Traffic Regulation Act (a) 1980 c.66 (2156368) 1984, as amended. 2 The effect of the Waiting & Loading Restriction Order will be to impose waiting restrictions operative between 9.30 a.m. and 4.00 HARINGEY2156364 COUNCIL p.m. on Mondays to Fridays inclusive on the lengths of street SOUTHEY ROAD TO ROSLYN ROAD, N15 FOOTPATH specified in the Schedule to this Notice. THE HARINGEY (SOUTHEY ROAD TO ROSLYN ROAD N15) 3 A copy of the Order, which will come into operation on 23 June (GATING ORDER) (NO. 1) 2014 2014, of the Order being amended, together with the Council’s 1 NOTICE IS HEREBY GIVEN that the Council of the London statement of reasons for making the Order and plans showing the Borough of Haringey proposes to make the above mentioned locations and effects of the Order can be inspected until the end Order under Section 129A of the Highways Act 1980, as of six weeks from the date on which the Order was made, during amended and The Highways Act 1980 (Gating Orders) (England) normal office hours on Mondays to Fridays inclusive, at Traffic & Regulations 2006. Parking Control, StreetCare, Mercury House, Mercury Gardens, Romford, Essex RM1 3SL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 119 ENVIRONMENT & INFRASTRUCTURE

4 Any person desiring to question the validity of the Order or of any (b) from a point 10.0 metres south-east of the south-eastern kerb-line provision contained therein on the grounds that it is not within the of Hawkes Road to a point 13.5 metres north-west of the north- relevant powers of the Road Traffic Regulation Act 1984, or that western kerb-line of Shore Close any of the relevant requirements thereof or of any relevant (c) from the north-western building line of No. 210 Bedfont Lane to the regulations made thereunder has not been complied with in common boundary of Nos. 224/226 Bedfont Lane relation to the Order may, within six weeks of the making of the (d) from a point 10.0 metres south-east of the south-eastern kerb-line Order, make application for the purpose to the High Court. of Fruen Road to a point 5.8 metres south-east of the south-eastern Dated 27 June 2014 kerb-line of Veitch Close Helen Edwards, Director of Legal and Governance (e) from a point 17.4 metres south-east of the south-eastern kerb-line London Borough of Havering, Town Hall, Main Road, Romford RM1 of Tachbrook Road to a point 17.5 metres north-west of the north- 3BD western kerb-line of Tachbrook Road SCHEDULE (f) from a point 2.0 metres south-east of the common boundary of Squadrons Approach, both sides, between a point 3 metres south- Nos. 296/298 Bedfont Lane to the common boundary of Nos. 314/316 west of the south-western kerb-line of Franklin Road and its south- Bedfont Lane. western extremity, including all sides of the turning head situated at (g) from the south-eastern kerb-line of Staines Road to a point 71.5 its south-western extremity. (2156365) metres south-east of that kerb-line Cassiobury Avenue, Feltham (a) the south-west side, from the north-western kerb-line of 2156367LONDON BOROUGH OF HOUNSLOW Letchworth Avenue to a point 6.0 metres east of the common FOOTWAY PARKING SCHEME IN BEDFONT LANE AND boundary Nos. 26/28 Cassiobury Avenue SURROUNDING ROADS IN THE FELTHAM AREA Letchworth Avenue, Feltham THE LONDON BOROUGH OF HOUNSLOW (WAITING AND (a) the north-west side, from the south-western kerb-line of LOADING RESTRICTION) (AMENDMENT NO. 98) ORDER 2014 Cassiobury Avenue to a point 0.8 metres south-west of a point 1 The Council of the London Borough of Hounslow made the above opposite the common boundary of Nos. 52/54 Letchworth Avenue Order on 23 June 2014 under sections 6 and 124 of the Road Ruscombe Way, Feltham Traffic Regulation Act 1984. The Order will come into operation (a) both sides, between the south-western kerb-line of Bedfont Lane on 30 June 2014. and a point 8.0 metres south-west of that kerb-line 2 The general effect of the Waiting and Loading amendment Order Saxon Avenue, Feltham will be to further amend the London Borough of Hounslow (a) both sides, between the south-eastern kerb-line of Hounslow Road (Waiting and Loading Restriction) Order 2008 so that waiting by and a point 4.0 metres north-west of the north-western building line of vehicles will be prohibited in the lengths of roads as specified in No. 1 Saxon Avenue the Schedule to this Notice in line with proposed streets now Shore Close, Feltham approved for footway parking. (a) both sides, between the north-eastern kerb-line of Bedfont Lane 3 Documents giving detailed information about the Order can be and a point 9.0 metres north-east of that kerb-line viewed for a period of 6 weeks from the date of this Notice: Southville Road, Feltham a online at www.hounslow.gov.uk by typing in the term “traffic (a) both sides, between the south-western kerb-line of Bedfont Lane notices” in the search bar; or and a point 12.0 metres south-west of that kerb-line b at the Forms and Documents Counter, Civic Centre, Lampton Westmacott Drive, Feltham Road, Hounslow TW3 4DN between 9am and 4.15pm (a) both sides of the north-westernmost arm of Westmacott Drive, Mondays to Fridays. between the south western kerb-line of Bedfont Lane and a point 15.0 Further information may be obtained by telephoning the metres south-west of that kerb-line Regeneration, Economic Development & Environment Department on (b) both sides of the south-easternmost arm of Westmacott Drive, 020 8583 3322. between the south-western kerb-line of Bedfont Lane and a point 4 Any person desiring to question the validity of the Order or any 19.0 metres south-west of that kerb-line (2156367) provision contained therein on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act, or that any of the relevant regulations made thereunder have not LONDON2156378 BOROUGH OF ISLINGTON been complied with in relation to the Order may, within six weeks ASHLEY ROAD, ASHMOUNT ROAD, BERESFORD ROAD, of the date on which the Order was made, make an application BONHILL STREET, CHISWELL STREET, COLEMAN FIELDS, for the purpose to the High Court ESSEX ROAD, FITZWARREN GARDENS, FORTNUM STREET, Dated 27 June 2014 GRAHAM STREET, HIGHBURY HILL, LEGARD ROAD AND Brendon Walsh MULKERN ROAD. Director of Regeneration, Economic Development & Environment THE ISLINGTON (PARKING PLACES) (ZONES A, E, G, H, HE, V, X, SCHEDULE Z) (NOS. 13-20) ORDER 2014 (no waiting “at any time” restrictions related to footway parking) THE ISLINGTON (FREE PARKING PLACES) (DISABLED Bedfont Lane, Feltham PERSONS) (NO. 2) ORDER 2014 south-west side, THE ISLINGTON (FREE PARKING PLACES) (DEDICATED (a) from the south-eastern kerb-line of Staines Road to a point 7.0 DISABLED PERSONS) (NO. 3) ORDER 2014 metres south-east of the south-eastern kerb-line of Colonial Road THE ISLINGTON (PROHIBITION OF STOPPING OUTSIDE (b) from a point 13.0 metres north-west of the north-western kerb-line SCHOOLS) (NO. 2) ORDER 2014 of Southville Road to a point 20.0 metres south-east of the south- THE ISLINGTON (FREE PARKING PLACES) (AMBULANCES) (NO. eastern kerb-line of Ruscombe Way 1) ORDER 2014 (c) from a point 6.0 metres north-west of the north-western kerb-line THE ISLINGTON (WAITING AND LOADING RESTRICTION) of Veitch Close to a point 3.0 metres south-east opposite the south- (AMENDMENT NO. 13) ORDER 2014 eastern kerb-line of Fruen Road 5 NOTICE IS HEREBY GIVEN that the Council of the London (d) from a point 40.6 metres south-east of the south-eastern kerb-line Borough of Islington on 24 June 2014 made the above mentioned of Fruen Road to the common boundary of Nos. 183/185 Bedfont Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of Lane Schedule 9 to the Road Traffic Regulation Act 1984 as amended. (e) from a point 30.0 metres north-west of the north-western kerb-line 6 The general effect of the Parking Places Orders will be to: of Westmacott Drive to a point 20.5 metres south-east of the south- a in Gillespie Road, extend the residents bay on the north and eastern kerb-line of Westmacott Drive south side outside No. 4, due to the removal of the road north-east side hump; (a) from a point 10.0 metres south-east of south-eastern kerbline of b in Highbury Hill, extend the residents bay on the south-west Glebelands Road to a point 2.0 metres south-east of the north- side outside No. 142; western building line of No. 150 Bedfont Lane c in Legard Road, introduce a 5 metre residents bay on the north-west side adjacent 109 Highbury Park; and

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

d make various amendments to introduce either residents, pay 2156372LONDON BOROUGH OF ISLINGTON and display or shared-use permit holders and pay and display ZONE G PARKING REVIEW bays in the locations set out in paragraphs 3 and 4 where THE ISLINGTON (PARKING PLACES) (ZONE G) (NO. 12) ORDER disabled bays are being removed or introduced. 2014 7 The general effect of the Dedicated Disabled Bay Parking Places THE ISLINGTON (FREE PARKING PLACES) (DISABLED Order, will be to: PERSONS) (NO. 1) ORDER 2014 a in Mulkern Road, convert the existing disabled bay outside THE ISLINGTON (WAITING AND LOADING RESTRICTION) No. 23 Mulkern Road to a dedicated disabled bay; and (AMENDMENT NO. 12) ORDER 2014 b in Legard Road, introduce a new dedicated disabled bay 1 NOTICE IS HEREBY GIVEN that the Council of the London outside No. 5 Legard Road. Borough of Islington on 24 June 2014 made the above mentioned 8 The general effect of the Disabled Bay Parking Places Order, will Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of be to: Schedule 9 to the Road Traffic Regulation Act 1984 as amended. a in Beresford Road, introduce a disabled bay outside No. 43 2 The general effect of the Parking Place Order will be to: Beresford Road; a provide additional residents and shared use parking bays in b in Fitzwarren Gardens, introduce a disabled bay outside No. 7 various streets in Zone G; and Fitzwarren Gardens; b provide additional pay and display parking places in Hamilton c in Ashley Road, remove the disabled bay outside No. 42 Park. Ashley Road; and 3 The general effect of the Disabled Parking Places Order will be to d in Fortnum Road, remove the disabled bay outside No. 32 add a new disabled bay outside Nos. 122 and 124 Gillespie Road. Fortnum Road. 4 The general effect of the Waiting and Loading Restriction Order 9 The general effect of the Ambulance Bay Order, will be to will be to: introduce a new 11 metre length ambulance bay on the south- a amend the double yellow lines in some sections in zone G; east side of Hilldrop Road, in front of the entrance to Cutbush and House. b amend the single yellow lines in some sections in zone G. 10 The general effect of the Prohibition of Stopping Outside Schools 5 The Orders which will come into force on 30 June 2014 and other Order, will be to in Ashmount Road, revoke the School Keep documents giving more detailed particulars of the Orders are Clear Markings outside the Ashmount Primary School. available for inspection during normal office hours at the following 11 The general effect of the Bus priority Order will be to amend the location: Islington (Bus Priority) Consolidation Order 2004 so that all Public Realm, 1 Cottage Road, London N7 8TP vehicles, except buses, dial-a-ride buses, taxis and pedal cycles, Further information may be obtained by telephoning Public Realm on would be prohibited from being in the kerb-side southbound bus 020 7527 2000 lane on the south-east side of Essex Road: 6 Any person who wishes to question validity of any of the Orders, a the bus lane would be located on Essex Road, the south-east or of any provision contained therein on the grounds that it is not side, from a point 2.4 metres south-west of the common within the relevant powers of the Road Traffic Regulation Act boundary of Nos. 422 and 424 Essex Road to a point 2 metres 1984 or that any of the relevant requirements thereof or of any south-west of the common boundary of Nos. 208 and 210 other relevant regulations made thereunder has not been Essex Road; complied with in relation to the Orders, may make application for b the bus lane would operate from 7 a.m. to 7 p.m. on Mondays the purpose to the high court by 8 August 2014. to Saturdays; and Dated 27 June 2014 c the permitted users of the bus lanes are buses, dial-a-ride, Bram Kainth pedal cycles and taxis. Service Director for Public Realm (2156372) 12 The general effect of the Waiting and Loading Restriction Order will be to: a in Graham Street, introduce 10 metres length at any time LONDON2156370 BOROUGH OF ISLINGTON waiting restriction in front of the access to the Islington Boat THE LONDON BOROUGH OF ISLINGTON ZONE E PARKING Club St; REVIEW b in Bonhill Street, introduce 8.5 metres length bay at any time THE ISLINGTON (PARKING PLACES) (ZONE V) (NO. *) ORDER waiting restriction in front of the access to 4-5 Bonhill Street; 201* c in Coleman Fields, introduce 5 metres length at any time THE ISLINGTON (WAITING AND LOADING RESTRICTION) waiting restriction in front of the access to Island Apartments (AMENDMENT NO. *) ORDER 201* in Coleman Fields; and 1 NOTICE IS HEREBY GIVEN that the Council of the London d in Chiswell Street, amend the Waiting and Loading restrictions Borough of Islington proposes to make the above mentioned to match the current on street markings. Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of 13 Make various minor amendments to Traffic Orders in order to Schedule 9 to the Road Traffic Regulation Act 1984 as amended. bring them into line with the current on-street layout. 2 The general effect of the Parking Place Order would be to provide 14 The Orders, which will come into force on 30 June 2014 and other additional parking places Order in various streets in zone E. documents giving more detailed particulars of the Orders are 3 The general effect of the Waiting and Loading Restriction Order available for inspection during normal office hours at the following would be to review the single and double yellow lines in various location: streets in Zone E. Public Realm, 1 Cottage Road, London N7 8TP 4 A copy of the proposed Orders and other documents giving more Further information may be obtained by telephoning Public Realm on detailed particulars of the Orders are available for inspection extension 020 7527 2000. during normal office hours until the end of six weeks from the 15 Any person who wishes to question the validity of any of the date on which the Orders are made or, as the case may be, the Orders, or of any provision contained therein on the grounds that Council decides not to make the Orders at the following location: it is not within the relevant powers of the Road Traffic Regulation Public Realm, 1 Cottage Road, London N7 8TP Act 1984 or that any of the relevant requirements thereof or of Further information may be obtained by telephoning Public Realm on any other relevant regulations made thereunder has not been 020 7527 2000. complied with in relation to the Orders, may make application for 5 Any person who wishes to object or to make other the purpose to the high court by 8 August 2014. representations about any of the proposed Orders should send a Dated 27 June 2014 statement in writing, specifying the grounds on which they are Bram Kainth made to Public Realm, 222 Upper Street, London N1 1XR Service Director for Public Realm (2156378) (quoting reference TMO/4183), within the period of twenty one days from the date on which this Notice is published. Dated 27 June 2014 Bram Kainth Service Director for Public Realm (2156370)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 121 ENVIRONMENT & INFRASTRUCTURE

LONDON2156366 BOROUGH OF ISLINGTON f on the south-east side of Courtfield Road, to convert one pay ZONE V PARKING REVIEW and display parking bay to on carriageway bicycle parking THE ISLINGTON (PARKING PLACES) (ZONE V) (NO. 11) ORDER stands outside the flank wall of Bailey’s Hotel, Gloucester 2014 Road, situated in Courtfield Road; THE ISLINGTON (WAITING AND LOADING RESTRICTION) g on the north-west side of Dudmaston Mews, to convert five (AMENDMENT NO. 11) ORDER 2014 pay and display bays to the rear of the Royal Brompton 1 NOTICE IS HEREBY GIVEN that the Council of the London Hospital in Dudmaston Mews to permit holders only bays to Borough of Islington on 24 June 2014 made the above mentioned operate Monday to Friday 8.30am to 6.30pm. These bays will Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of remain as pay and display bays on a Saturday; Schedule 9 to the Road Traffic Regulation Act 1984 as amended. h on the north-east side of Exmoor Street, to convert one pay 2 The general effect of the Parking Place Order will be to: and display parking bay to a blue badge disabled bay a provide additional residents and shared use parking bays in adjacent to the flank wall of No. 24 Balfour House, situated in various streets in Zone V; and Exmoor Street; b provide additional pay and display parking places in Mildmay i on the south-west side of Kensington Park Road, to convert a Park. car club bay to residents’ parking space outside Nos. 3 and 5 3 The general effect of the Waiting and Loading Restriction Order Kensington Park Road; will be to: j on the west side of Middle Row, to introduce a No Stopping a amend the double yellow lines in some sections in zone V; and Order on the existing 29 metres (95ft) of school keep clear b amend the single yellow lines in some sections in zone V. marking situated outside ARK Brunel Primary Academy in 4 The Orders which will come into force on 30 June 2014 and other Middle Row between the hours 8.00am to 9.30am and 2.30pm documents giving more detailed particulars of the Orders are to 4.00pm Monday to Friday; available for inspection during normal office hours at the following k on the south-west side of Oakley Street, to convert a location: residents’ permit motorcycle bay to a visitor motorcycle bay Public Realm, 1 Cottage Road, London N7 8TP opposite No. 43 Oakley Street; Further information may be obtained by telephoning Public Realm on l on the north side of Pavilion Street, to convert one pay and 020 7527 2000 display parking bay to a doctor’s permit parking bay opposite 5 Any person who wishes to question validity of any of the Orders, the flank wall of No. 133 Pavilion Road, situated in Pavilion or of any provision contained therein on the grounds that it is not Street; within the relevant powers of the Road Traffic Regulation Act m on Queensberry Way: 1984 or that any of the relevant requirements thereof or of any i on its west and north sides, to remove single yellow line other relevant regulations made thereunder has not been from a point 41.3 metres north of its junction with complied with in relation to the Orders, may make application for Harrington Road for a distance of 30.8 metres northwards the purpose to the high court by 8 August 2014. around the turning head; Dated 27 June 2014 ii on its west and north sides, to remove the No Stopping Bram Kainth Order and the school entrance markings from a point 27.3 Service Director for Public Realm (2156366) metres north of its junction with Harrington Road for a distance of 44.8 metres northwards around the turning head; 2156389ROYAL BOROUGH OF KENSINGTON AND CHELSEA iii on the east side of the turning head, to remove all five pay MISCELLANEOUS PARKING AND WAITING RESTRICTIONS AND and display bays; RETROSPECTIVE PARKING CHANGES iv on the east side of the turning head, to remove all the Abbotsbury Road, All Saints Road, Alpha Place, Bayswater Road, double yellow line between the pay and display bays and Bedford Gardens, Blechynden Street, Cadogan Place, Campden the residents’ parking space, Hill Road, Chelsea Manor Street, Convent Gardens, Courtfield v on the east side to remove all the residents’ parking space Road, Dudmaston Mews, Exmoor Street, Hansard Mews, Harley from a point 7.4 metres north of its junction with Harrington Gardens, Hollywood Road, Kensington Park Road, Kensington Road for a distance of 19.0 metres northwards; Road, Kenway Road, Knightsbridge, Middle Row, Oakley Street, vi to introduce single yellow line waiting restrictions on the Pavilion Street, Peel Street, Pont Street, Queensberry Way, eastern side of the road, from 7.4 metres from its junction Redburn Street, St Luke’s Mews, Scarsdale Place, South Parade, with Harrington Road for a distance of 41.0 metres Southern Row, Stratford Road, Tavistock Crescent, The Boltons, northwards, including the section of inner kerbline of the Thorndike Close and Trebovir Road turning head; The Kensington and Chelsea (Free Parking Places, Loading Bays n on the south-east side of Redburn Street, to convert 6 metres and Waiting, Loading and Stopping Restrictions) (Amendment No. (20 feet) of single yellow line waiting restriction to residents’ *) Order 2014 and The Kensington and Chelsea (Charged–For parking space outside No. 59 Redburn Street; Parking Places) (Amendment No. *) Order 2014. o on the north-west side of South Parade, to convert seven pay 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough and display bays opposite the flank of No. 4 Chelsea Square of Kensington and Chelsea (hereinafter referred to as “the in South Parade to permit holders only bays to operate Council”) propose to make the above-mentioned Orders under Monday to Friday 8.30am to 6.30pm. These bays will remain sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the as pay and display bays on a Saturday; Road Traffic Regulation Act 1984, as amended. p on the north side of Southern Row, to convert three pay and 2 The general effect of the Orders would be: display parking bays to double yellow line ‘at any time’ waiting a on the south-west side of All Saints’ Road, to convert 5 restrictions outside the vehicular entrance to the ARK Brunel metres (16 feet) of residents’ parking space to single yellow Primary Academy; line waiting restriction outside No. 15 All Saints’ Road; q on the west side of the eastern arm of The Boltons, to convert b on the south-east side of Alpha Place, to convert five metres of four residents’ parking spaces to pay and display bays (16 feet) of single yellow line waiting restriction to a visitor opposite Nos. 13 & 14 The Boltons; motorcycle bay; r on the south-west side of Thorndike Close, to convert two c on the east side of Cadogan Place, to convert a doctor’s metres (7ft) of residents’ parking and four metres (13ft) of permit parking bay to residents’ parking space outside No. 29 single yellow line outside the flank of No. 529 King’s Road to a Cadogan Place; blue badge disabled bay; d on the north-east side of Chelsea Manor Street, to convert a s on the south-west side Thorndike Close to convert three visitor motorcycle bay to residents’ parking space outside metres (10ft) of single yellow line outside the flank of No. 529 Nos.73 to 79 Chelsea Manor Street; King’s Road to residents’ parking; e on the north-east side of Chelsea Manor Street, to convert 6 t on the south-east side of Trebovir Road, to convert a car club metres (20 feet) of residents’ parking space to single yellow parking bay to on carriageway bicycle parking stands outside line waiting restriction outside and adjacent to the vehicular Nos. 55-66a Kensington Mansions; entrance to Nos.73 to 79 Chelsea Manor Street;

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

u to convert single yellow line waiting restrictions situated at the 2156380ROYAL BOROUGH OF KINGSTON UPON THAMES following locations to double yellow line ‘at any time’ waiting MINOR PARKING AMENDMENTS AND 20 MPH SPEED LIMIT restrictions: (TMO-P194) i on the south-west side of Abbotsbury Road, for a distance 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of six metres (20 feet) outside the driveway of No. 85 of Kingston upon Thames propose to make the following Orders Abbotsbury Road; under sections 6, 45, 46, 49, 84 and 124 of and Part IV of ii on the south-east side of Bedford Gardens for a distance Schedule 9 to the Road Traffic Regulation Act 1984, as amended: of six metres (20 feet) outside the driveway of No. 71 - Bedford Gardens; • The Kingston upon Thames (20 MPH Speed Limit) (No.*) Traffic iii on the north side of Blechynden Street, outside the Order 20**; driveway of No. 54 Blechynden Street; • The Kingston upon Thames (Free Parking Places) (Disabled iv on the south-west side of Campden Hill Road, for a Persons) (Special Parking Area) (Amendment No. *) Traffic Order 20**; distance of 13 metres (43 feet) outside the entrance to the • The Kingston upon Thames (Parking Places) (Canbury) car park of Kensington Heights, Campden Hill Road; (Amendment No. *) Traffic Order 20**; v on the north side of Convent Gardens, opposite the flank • The Kingston upon Thames (Parking Places) () wall of the Colville Health Centre, for a distance of 28 (Amendment No. *) Traffic Order 20**; metres (92ft); • The Kingston upon Thames (Waiting and Loading Restriction) vi on the west side of Hansard Mews, to extend the double (Amendment No.*) Traffic Order 20**. yellow lines opposite No. 14a Hansard Mews by 3 metres 2 The general effect of the Orders would be; (10 feet) and to extend the double yellow lines opposite a to introduce a disabled persons’ parking place at the following No. 1 by 5 metres (16 feet); location:- vii on the north-east side of Harley Gardens, from the junction • Clifton Road, Kingston- outside No. 112 with Milborne Grove for a distance of 8 metres (26 feet) (Vehicles displaying a valid disabled persons’ badge may wait in the north-westwards; above parking places without charge or time limit). viii on the north-east side of Hollywood Road, a total distance b to remove redundant disabled persons’ parking places from the of 11.5 metres (38 feet) across the vehicular entrance into following locations:- Hollywood Mews which is located in between No. 43 and • Chestnut Grove, New Malden- outside No. 54 No. 45 Hollywood Road; • Priory Road, Chessington-outside No. 28 ix on the south-east side of Kenway Road, for a distance of 6 3 The proposed Orders and other documents giving more detailed metres (20 feet) in front of No. 4 Kenway Road; particulars of the proposals, including plans showing the location x on the south side of Peel Street, from the junction with and effect, are available for inspection until 6 weeks have elapsed Campden Hill Road for a distance of six and a half metres from the date on which either the Orders are made or the Council (21 feet) eastwards; decides not to make the Orders at: xi on the north side of Pont Street, between the junctions of • The Information and Advice Centre, Guildhall 2, Kingston upon Cadogan Lane and Chesham Place for a distance of 60 Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays metres (197ft); inclusive; xii on both sides of St Luke’s Mews, for a distance of 17 • Hook & Chessington Library, The Hook Centre, Hook Road, metres (56 feet) from its junction with Basing Street; Chessington during normal opening hours; xiii on the south-east side of Scarsdale Place, for a distance of • Kingston Library, Fairfield Road, Kingston, during normal opening two and a half metres (8ft) outside the main entrance to the hours; Kensington Close Hotel, Scarsdale Place; • New Malden Library, Sandal Road, New Malden, during normal xiv on the north-west side of Stratford Road for a distance of opening hours; seven metres (23ft) outside the garage of Nos. I and 2 • Surbiton Library, Ewell Road, Surbiton, during normal opening Inkerman Terrace situated in Stratford Road; and hours; v to modify the traffic order definitions of certain other parking • Tolworth Community Library, 37–39 The Broadway, Tolworth, places and waiting restrictions so they better reflect what is during normal opening hours; currently on the ground (there would be no change to the way • Tudor Library, Tudor Drive, Kingston during normal opening hours. restrictions and parking places currently operate). Detailed particulars of this proposal are also available at w to make minor amendments to the traffic order to reflect the www.kingston.gov.uk; search for ‘TMO-P194’. boundary roads agreement with the City of Westminster on 4 For further information, telephone ‘Environment’ on 020 8547 Bayswater Road, Kensington Road, Knightsbridge and 5002. Tavistock Crescent for pay and display, residents’ permit and 5 Any objections or other representations about the proposed electric vehicle charging places and to amend the definition of Orders should be sent in writing (please quote TMO-P194) by “special occasion”. 18th July 2014 to either; Director of Place, Traffic Order Section, 3 A copy of each of the proposed Orders and other documents Guildhall 2, Kingston upon Thames, Surrey KT1 1EU or to giving more detailed particulars of the proposed Orders can be [email protected]. inspected at the Town Hall, Hornton Street, London W8 7NX All objections must specify the grounds on which they are made. during normal office hours on Mondays to Fridays inclusive. Dated 27th June 2014. 4 Persons desiring to object to any of the proposals or make any John Bolland other representations in respect of them, should send a Service Manager (Traffic Management & Design) statement in writing to that effect, and in the case of an objection, (Planning and Transport) (2156380) stating the grounds thereof to the Council in this matter to Traffic Orders, Room 114, Council Offices, The Royal Borough of Kensington and Chelsea, 37 Pembroke Road, London, W8 6PW LONDON2156377 BOROUGH OF RICHMOND UPON THAMES or email [email protected], quoting reference ROAD TRAFFIC REGULATION ACT 1984 RBKC/TMO/Misc0614 by 18 July 2014. THE LONDON BOROUGH OF RICHMOND UPON THAMES 5 Under the Local Government (Access to Information) Act 1985, (CENTRAL TWICKENHAM) (PARKING PLACES) (AMENDMENT any letter you write to the Council in response to this Notice may NO. 14) ORDER 2014 be made available to the press and to the public, who would be QUEENS ROAD, TWICKENHAM entitled to take copies of it if they so wished. (REFERENCE 13/058) Dated 27 June 2014 1. NOTICE IS HEREBY GIVEN that the Council of the London Mahmood Siddiqi Borough of Richmond upon Thames made the above mentioned Director for Transport and Highways (2156389) Order on 26 June 2014 under sections 45, 46, 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 123 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order is to continue in force a business (a) can be inspected, quoting Reference 13/058, at the Civic Centre parking bay operating between 7am and 6.30pm and a pay and (Central Reception, ground floor), 44 York Street, Twickenham display parking bay operating between 8.30am and 6.30pm, in both between 9.15am and 5pm on Mondays to Fridays, except for Bank cases on Mondays to Saturdays inclusive in Queens Road, and other public holidays; and Twickenham near its junction with King Street. The charge for a (b) may be viewed on the Council’s web-site at http:// business parking permit is £203 for three months, with 6 month and www.richmond.gov.uk/public_notices.htm 12 month permits also available. The pay and display bay has a 5. Copies of the Order may be purchased from the Environment maximum stay of one hour, and the standard tariff is £1.25 per hour or Directorate, Civic Centre, 44 York Street, Twickenham TW1 3BZ. 25 pence for each 12 minute interval. These bays are within the inner 6. If any person wishes to question the validity of this Order or of any area of the Central Twickenham zone. The sole effect of this Order is of its provisions on the grounds that it or they are not within the to replicate and continue in force indefinitely the provisions of the powers conferred by the Road Traffic Regulation Act 1984, or that any London Borough of Richmond upon Thanes (Central Twickenham) requirement of the said Act of 1984 or of any instrument made under (Parking Places) (No. 1) Experimental Order 2013 the said Act has not been complied with, that person may, within 6 3. Full details of the Order, which will come into operation on 30 June weeks from the date on which the Order is made, apply for the 2014, are contained in the following documents: purpose to the High Court. (a) the Order; Andrew Darvill (b) a plan indicating the location and effect of the restrictions; and Assistant Director, Traffic and Transport (c) the Council’s Statement of Reasons for making the Order. Civic Centre, 44 York St, Twickenham, TW1 3BZ 4. Copies of the above documents: Dated 27 June 2014 (2156377) 2156373TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A200 GLA ROAD (ST. THOMAS STREET) EXPERIMENTAL VARIATION (NO.2) ORDER 2014 1 hereby gives notice that on 23rd June 2014 it made the above named Experimental Order under sections 9 and 10 of the Road Traffic Regulation Act 1984. The Order will come into force on 4th July 2014 and may remain in force for up to 18 months. 2 The road affected by the Order is A200 St Thomas Street in the London Borough of Southwark. 3 The general nature and effect of the Order is to: a Relocate the existing Loading Bay outside No.8 St. Thomas Street 11 metres north-westwards; b Relocate the existing Borough controlled bay outside Nos. 20 - 26 St. Thomas Street 35 metres north-westwards; c Introduce a 18 metre parking bay on the northeast side of St. Thomas Street 71 metres northwest of Weston Street with the hours of operation ‘No stopping at any time, 2 mins pick up and set down’; d Introduce a 12 metre parking bay on the northeast side of St. Thomas Street 27 metres southeast of Nos. 21-27 with the hours of operation ‘No stopping at any time, 2 mins pick up and set down’; e Introduce a 24 metre licensed taxi bay on the northeast side of St. Thomas Street opposite Nos. 24-26 with the hours of operation ‘No stopping at any time except taxis at authorised times’; f Introduce 28 metres of double red lines, ‘No stopping at any time’ outside No.19 St Thomas Street; g Introduce 46 metres of double red lines, ‘No stopping at any time’ opposite Nos. 11-19 St Thomas Street; h Introduce a 12 metre licensed taxi bay on the footway of southwest side of St. Thomas Street, 40 metres southeast of Nos. 21-27 with the hours of operation ‘No stopping at any time except taxis at authorised times’. 4 Where it appears necessary for certain purposes, Transport for London or any person authorised by them may modify or suspend the Order or any provisions in it, while the Order is in force. 5 In due course Transport for London will be considering whether or not the provisions of the Order should be continued in force indefinitely. If the Order is subsequently varied by another Order or modified, from the coming into force of that variation or modification (whichever is the latest), any such objection should be made in writing, giving the grounds on which it is made, and sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/2014/0309 Any objection may be communicated to other persons who may be affected. 6 A copy of the Order, a statement of Transport for London’s reasons for the proposals and for proceeding by way of experiment, a map indicating the location and effect of the Order and copies of any Order revoked suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Southwark Council Streets Traffic Order Team Public Realm Projects (RSM/PI/STOT) 160 Tooley Street Palestra, 197 Blackfriars Road London SE1 2QH London, SE1 8NJ (Please e-mail: [email protected] to arrange an appointment) 7 The documents referred to in paragraph 6 will be available for inspection during the period within which objection can be made in accordance with paragraph 5 above. 8 Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 27th day of June 2014 Nigel Hardy Head of Sponsorship, Road Space Management, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2156373)

2156369 Park, Ashton Road, Newton-le-Willows WA12 0HF and Lancashire NOTICE TO UNKNOWN OWNER(S) County Council, County Hall, Preston, PR1 8XJ) it intends to carry out IN ADVANCE OF REQUESTING LANCASHIRE COUNTY COUNCIL street works on the land situated off Mill Lane, Coppull, Chorley TO ADOPT THE LAND SITUATED OFF MILL LANE, COPPULL, shown coloured green (“the Green Land”) on the Plan together with CHORLEY, FOLLOWING THE CARRYING OUT OF STREET other land in the ownership and/or control of the Developer in order to WORKS PURSUANT TO SECTION 228 HIGHWAYS ACT 1980 make up the street to an adoptable standard. The Green Land is Miller Homes Limited and Tatton Settled Estates (the “Developer”) unregistered and a number of title investigations have been carried hereby give notice that in connection with the residential development out but the Developer has been unable to identify any owner(s). of the Site at Mill Lane, Coppull, Chorley shown edged blue on the Plan (A copy of the Plan has been placed and may be seen free of charge at the offices of Miller Homes, Hawthorn House, Woodlands

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

On completion of the street works, it is the Developers intention to The Court may consider written objections which are not in the form request Lancashire County Council exercises its statutory notice of written answers and/or allow an Interested Party who has not procedure under Section 228 of the Highways Act 1980 (“the Act”). If lodged written answers to appear at the Court hearing. Each no objection or challenge is raised, Lancashire County Council shall Interested Party should note that, although the practice of the Court is declare the Green Land an adopted highway, maintainable at the to consider informal objections made in person or in writing, the public expense for all classes of users; which for the avoidance of decision to do so is entirely at the discretion of the Court, and that the doubt includes mechanically propelled vehicles (Natural Environment Court may require an Interested Party to lodge written answers in & Rural Communities Act 2006). order to raise objections to the Scheme and/or appear at the Court Any person who believes he/she is the owner or has any information hearing. on the ownership of the Green Land should contact Ms Lisa Tye, Shepherd and Wedderburn LLP Partner of Shoosmiths LLP situate at 3 Hardman Street Spinningfields 1 Exchange Crescent Manchester, M3 3HF, Telephone: 03700 86 5618 by 27 JULY 2014 Conference Square DATED 27 JUNE 2014 Edinburgh The contact at Lancashire County Council in this matter is Mrs S EH3 8UL Khalid, County Secretary & Solicitors Group, PO Box 78, County Hall, Scotland Preston, Lancashire, PR1 8JX telephone 01772 536098, reference Solicitors for the Company (2157066) LSG4/SK/5.46158. (2156369)

KENMORE2157059 TOLLBUGATA LIMITED Notice is hereby given that in a petition presented on 11 June 2014 by Kenmore Tollbugata Limited a company incorporated under the OTHER NOTICES Companies Acts (Registered Number: SC290544) with its registered office at c/o Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ for rectification of the Register of Members in terms of section 2157066WOLFSON MICROELECTRONICS PLC 125 of the Companies Act 2006 the Court by interlocutor dated 19 Company Number: SC089839 June 2014 appointed any persons having an interest to lodge answers Notice is hereby given that a Petition was presented to the Court of at the Court of Session, Parliament House, Parliament Square, Session (the “ Court ”) on 21 May 2014 by Wolfson Microelectronics Edinburgh EH1 1RQ within 21 days after intimation, advertisement or plc (the “ Company ”), a public limited company incorporated under service of all of which notice is hereby given. the Companies Acts (company number SC089839) with its registered Jennifer Bisset office at 26 Westfield Road, Edinburgh EH11 2QB, for sanction of a Burness Paull LLP, 120 Bothwell Street, Glasgow G2 7JL Scheme of Arrangement (the “ Scheme ”) pursuant to Part 26 of the Solicitor for the petitioner (2157059) Companies Act 2006 (the “ Act ”) between the Company and Scheme Shareholders (as defined in the Scheme), confirmation of a reduction of capital by cancellation of the Scheme Shares (as defined in the COMPANY2157049 LAW SUPPLEMENT Scheme) to be effected as part of the Scheme, and authorisation of The Company Law Supplement details information notified to, or by, the re-registration of the Company as a private company. the Registrar of Companies. The Company Law Supplement to The At a meeting held under the authority of the Court on 23 June 2014 London Gazette is published weekly on a Tuesday; to The Belfast and (the “ Meeting ”), the Scheme Shareholders voted to approve the Edinburgh Gazette is published weekly on a Friday. These Scheme and, at a general meeting held on the same date, the supplements are available to view at https://www.thegazette.co.uk/ Wolfson Shareholders (as defined in the Scheme) passed the related browse-publications. Alternatively use the search and filter feature special resolution which was set out in the Circular referred to below. which can be found here https://www.thegazette.co.uk/all-notices on Following the Meeting, the Court ordered that the Petition be the company number and/or name. (2157049) advertised once in each of The Edinburgh Gazette, The Scotsman and the United Kingdom edition of the Financial Times newspapers and appointed all persons claiming an interest in the Petition to lodge ANNOUNCEMENT:2157028 DIGITISATION OF HISTORICAL ISSUES OF answers to the Petition, if so advised, at the Court of Session, THE FRASER OF ALLANDER Parliament House, Parliament Square, Edinburgh EH1 1RQ within 14 ECONOMIC COMMENTARY days after the publication of the last of those advertisements. The Fraser of Allander Economic Commentary (ISSN 2046-5378), A copy of a circular (the “ Circular ”) incorporating the Scheme and formerly known as the Quarterly Economic Commentary (ISSN the explanatory statement required to be furnished pursuant to 0306-7866), has been published digitally since 2001. The section 897 of the Act has been published and is available on the Commentary, however, has an archive stretching back to 1975 and, Company’s website www.wolfsonmicro.com. The Circular was sent in unlike many journals today, much of this archive remains in hardcopy advance of the Meeting to the Scheme Shareholders. only, thereby restricting its accessibility over the Internet. The Court hearing to sanction the Scheme is currently expected to be In 2015 the Commentary will celebrate its 40th year of publication. To held on 26 August 2014 at the Court of Session, Parliament House, celebrate this milestone it is the intention of the Fraser of Allander Parliament Square, Edinburgh, EH1 1RQ. Any Scheme Shareholder or Institute that these historic issues be digitised and made accessible other person who considers that he or she has an interest in the via the Institute’s website and an associated digital repository. These Scheme (each an “ Interested Party ”) and who is concerned that the digitised articles will form an important part of the anniversary Scheme may adversely affect them is entitled to be heard by the celebrations whilst simultaneously widening public access to a Court, as explained below. significant scholarly resource. This announcement is notice that these If an Interested Party wishes to raise concerns in relation to the historical articles are to be digitised. Scheme with the Court or appear at the Court hearing, he or she Those who have contributed articles to the Commentary over the should seek independent legal advice and lodge written answers to years may be notified directly about this digitisation activity over the Petition with the Court at Parliament House, Parliament Square, coming months; however, owing to difficulties sourcing contact Edinburgh, EH1 1RQ within the period of time specified above and details for historical authors, it may not be possible to contact pay the required fee. Written answers are a formal Court document everyone. If you have not been contacted and are the author of an which must comply with the rules of the Court and are normally article(s) that you do not wish to be included in this digitisation prepared by Scottish counsel. activity, please contact [email protected] with details of the article(s) in question so that we can remove it from digitisation or reach agreement to digitise. To ensure that digitisation can be completed by the anniversary date we would request that all such articles are registered at the above noted email address by Friday 29th August 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 125 OTHER NOTICES

The Fraser of Allander Institute would also like to take this opportunity which it is to be made, and the authority has received a copy of any to apologise in advance to those authors who we have been unable to such notice. For this purpose a representative of notify and whose work is subsequently digitised. Such authors are PricewaterhouseCoopers LLP will attend the office of the Director of encouraged to contact us as soon as possible and we refer you to our Corporate Resources on the Ground Floor at 59½ Southwark Street, “notice and take down” policy, available at: http:// London, SE1 0AL at 10.00am on the aforementioned date when the strathprints.strath.ac.uk/faqcopyright.html. local government electors may attend personally to put questions, General queries concerning the planned digitisation work can also be objections or observations. After that date any questions, objections directed to [email protected]. (2157028) or observations may be sent to the auditor at the aforementioned address. The aforementioned Sections 15 and 16 provide that (1) any persons interested may inspect the accounts to be audited and all 2156426LANDS ADJOINING HMP LINDHOLME AND HMP MOORLAND books, deeds, contracts, bills, vouchers and receipts, relating thereto HATFIELD DONCASTER SOUTH YORKSHIRE and make copies of all or any part of the accounts and those THE CRICHEL DOWN RULES documents; (2) at the request of a local government elector for any TRACING FORMER OWNERS area to which those accounts relate the auditor shall give the elector, The Ministry of Justice owns lands adjoining the prisons mentioned or any representative of his, an opportunity to question the auditor above which have been declared surplus to requirements and which about the accounts; (3) any local government elector for any area to may be put forward for disposal. which those accounts relate or any representative of his may attend The Crichel Down Rules, as set out in the ODPM Circular 6-2004, before the auditor and make objections except that no objection may require Government Departments, under certain circumstances, to be made or on behalf of a local government elector unless the auditor inform those persons from whom lands were acquired in the past that has previously received written notice of the proposed objection and such lands are now surplus and available to be offered back to their of grounds on which it is made and has sent a copy of the notice to former owners or their successors. It has not been decided whether the body whose accounts are the subject of the audit. the obligation to offer the surplus land back to its former owners The said accounts and other documents will be available for applies to all or any of the lands adjoining the above mentioned inspection at the office of the Director of Corporate Resources, prisons but it is now necessary to trace the former owners and their Ground Floor at 59½, Southwark Street, London, SE1 0AL between successors. 9.00am and 4.00pm from Friday 11 July to Friday 8 August 2014 The lands adjoining the prisons mentioned above were acquired from inclusive (but excluding Saturdays and Sundays). the following persons, and others. Dated, 27 June 2014 Alfred Hairsine and Martha Hairsine under a Conveyance dated 11 J O’Brien, October 1938. Chief Executive, Wilfred Hawley under a Conveyance dated 10 February 1939. 59½ Southwark Street, Robert Augustus Burkett under a Conveyance dated 3 March 1939. London. (2156397) Edgar Oldham under a Conveyance dated 24 March 1939. Lindholme Estates Limited under a Conveyance dated 2 December 1949. LANDS2156394 ADJOINING HMP GARTREE, FOXTON ROAD, MARKET Former owners of the lands adjoining the prisons mentioned above or HARBOROUGH LE16 7RP their successors should write providing full evidence of their THE CRICHEL DOWN RULES relationship of the original vendor within two months of the date of FORMER OWNERS this notice to: The Ministry of Justice owns the lands adjoining HMP Gartree The Chief Estates Officer, MOJ Estate Directorate, Ministry of Justice, mentioned above which have been declared surplus to requirements 102 Petty Frace, London SW1H 9AJ and which may be put forward for disposal. Dated 23rd June 2014 (2156426) The Crichel Down Rules, as set out in the ODPM Circular 6-2004, require Government Departments under certain circumstances, to inform those persons from whom lands were acquired in the past that 2156405FUJI INTERNATIONAL INSURANCE COMPANY LIMITED such lands are now surplus and available to be offered back to their (Company Number 01212503 ) former owners or their successors. It has not been decided whether FUJI INTERNATIONAL INSURANCE COMPANY LIMITED 01212503 the obligation to offer the surplus land back to its former owners was dissolved pursuant to Section 112(8)(b) of the Financial Services applies to all or any of the lands adjoining HMP Gartree mentioned and Markets Act 2000 on 6th June 2014 when the Registrar of above but it is now necessary to trace the former owners and their Companies struck the name off the register. successors. Companies House (2156405) The lands adjoining HMP Gartree were acquired from the following persons, and others: Madeline Watson under a Conveyance dated 12 May 1947 COMPANY2156402 LAW SUPPLEMENT Dame Francis Joyce Robinson under a Conveyance dated 30 The Company Law Supplement details information notified to, or by, December 1947 the Registrar of Companies. The Company Law Supplement to The Thomas Samuel Gilbert under a Conveyance dated 10 June 1952 London Gazette is published weekly on a Tuesday; to The Belfast and William Henry Phillip Johnson under a Conveyance dated 30 July Edinburgh Gazette is published weekly on a Friday. These 1954 supplements are available to view at https://www.thegazette.co.uk/ Tom Best under a Conveyance dated 7 September 1970 browse-publications . Alternatively use the search and filter feature Former owners of the lands adjoining HMP Gartree or their which can be found here https://www.thegazette.co.uk/all-notices on successors should write providing full evidence of their relationship to the company number and/or name. (2156402) the original vendor within two months of the date of this notice to MOJ Project Manager (PPP/azl) c/o Michelmores LLP, Woodwater House, Pynes Hill, Exeter EX2 5WR LONDON2156397 COUNCILS Dated 23 June 2014 (2156394) AUDIT OF ACCOUNTS YEAR ENDED 31 MARCH 2014 NOTICE IS HEREBY GIVEN that that the auditors of London Councils CSO2156319 Ref: CCJ-2470 (referred to in this notice as “the authority”), PricewaterhouseCoopers NOTICE OF COMMON LAW DISCLAIMER (9) LLP whose address is 1 Embankment Place, London, WC2N 6NN 1. In this Notice the following shall apply: have appointed Friday, 8 August 2014 at 10.00am as the date on or Bankrupt’s Name: SAM AGNEW after which the local government electors for the area to which the Date of Bankruptcy : 19 October 2012 accounts relate may exercise their rights under Section 15 and 16 of Property: Leasehold interest and all tenancy agreements and furniture the Audit Commission Act to question them about the audit of the contained therein: 107 Alliance Avenue, Belfast, BT14 7NT accounts of the authority for the year ended 31 March 2014 or make Folio Number: AN168218L objections to the accounts provided that the auditor has previously received written notice of the proposed objection and of grounds on

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 9 day of June 2014 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2156313) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the The2156311 Company Law Supplement details information notified to, or by, Insolvency (Northern Ireland) Order 1989, hereby disclaims the the Registrar of Companies. The Company Law Supplement to The Crown’s title (if any) in the Property, the vesting of the Property having London Gazette is published weekly on a Tuesday; to The Belfast come to the Treasury Solicitor’s notice on 26 February 2014. and Edinburgh Gazette is published weekly on a Friday. These Dated 9 day of June 2014 supplements are available to view at https://www.thegazette.co.uk/ Assistant Treasury Solicitor browse-publications. Alternatively use the search and filter feature (Section 3 Treasury Solicitor Act 1876) (2156319) which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2156311)

2156317CSO Ref: CCJ-2736 NOTICE OF COMMON LAW DISCLAIMER (5) CSO2156307 Ref: CCJ-2470 1. In this Notice the following shall apply: NOTICE OF COMMON LAW DISCLAIMER (3) Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE 1. In this Notice the following shall apply: Date of Bankruptcy : 14 March 2014 Bankrupt’s Name: SAM AGNEW Property: Freehold interest and all tenancy agreements and furniture Date of Bankruptcy : 19 October 2012 contained therein: 17 Fitzroy Avenue, Belfast, BT7 1HS, Property: Leasehold interest and all tenancy agreements and furniture Folio Number: AN155920 contained therein: 98 Alliance Avenue, Belfast, BT14 7NW Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Folio Number: AN168218L Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of One Kemble Street, London WC2B 4TS (DX123140 2. The Treasury Solicitor as nominee for the Crown in whom the Kingsway). bankrupt’s share of the above property vested when the Official 2. The Treasury Solicitor as nominee for the Crown in whom the Receiver, acting as Trustee, disclaimed all his interest in the property above property vested when the Official Receiver, acting as Trustee, pursuant to Article 288 of the Insolvency (Northern Ireland) Order disclaimed all his interest in the property pursuant to Article 288 of the 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Insolvency (Northern Ireland) Order 1989, hereby disclaims the share of the Property, the vesting of the Property having come to the Crown’s title (if any) in the Property, the vesting of the Property having Treasury Solicitor’s notice on 24 April 2014. come to the Treasury Solicitor’s notice on 23 September 2013. Dated 9 day of June 2014 Dated 9 day of June 2014 Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2156317) (Section 3 Treasury Solicitor Act 1876) (2156307)

CSO2156315 Ref: CCJ-2470 2156305CSO Ref: CCJ-2736 NOTICE OF COMMON LAW DISCLAIMER (8) NOTICE OF COMMON LAW DISCLAIMER (1) 1. In this Notice the following shall apply: 1. In this Notice the following shall apply: Bankrupt’s Name: SAM AGNEW Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE Date of Bankruptcy : 19 October 2012 Date of Bankruptcy : 14 March 2014 Property: Leasehold interest and all tenancy agreements and furniture Property: Leasehold interest and all tenancy agreements and furniture contained therein: 105 Alliance Avenue, Belfast, BT14 7NT contained therein: 1 Parkgate Parade, Belfast, BT4 1ET Folio Number: AN168218L Folio Number: DN118685L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, bankrupt’s share of the above property vested when the Official disclaimed all his interest in the property pursuant to Article 288 of the Receiver, acting as Trustee, disclaimed all his interest in the property Insolvency (Northern Ireland) Order 1989, hereby disclaims the pursuant to Article 288 of the Insolvency (Northern Ireland) Order Crown’s title (if any) in the Property, the vesting of the Property having 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s come to the Treasury Solicitor’s notice on 26 February 2014. share of the Property, the vesting of the Property having come to the Dated 9 day of June 2014 Treasury Solicitor’s notice on 24 April 2014. Assistant Treasury Solicitor Dated 9 day of June 2014 (Section 3 Treasury Solicitor Act 1876) (2156315) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2156305)

CSO2156313 Ref: CCJ-2736 NOTICE OF COMMON LAW DISCLAIMER (6) CSO2156302 Ref: CCJ-2470 1. In this Notice the following shall apply: NOTICE OF COMMON LAW DISCLAIMER (6) Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE 1. In this Notice the following shall apply: Date of Bankruptcy : 14 March 2014 Bankrupt’s Name: SAM AGNEW Property: Leasehold interest and all tenancy agreements and furniture Date of Bankruptcy : 19 October 2012 contained therein: 47 Mayflower Street, Belfast, BT5 4SL, Property: Leasehold interest and all tenancy agreements and furniture Folio Number: DN114676L contained therein: 101 Alliance Avenue, Belfast, BT14 7NT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Folio Number: AN168218L Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of One Kemble Street, London WC2B 4TS (DX123140 2. The Treasury Solicitor as nominee for the Crown in whom the Kingsway). bankrupt’s share of the above property vested when the Official 2. The Treasury Solicitor as nominee for the Crown in whom the Receiver, acting as Trustee, disclaimed all his interest in the property above property vested when the Official Receiver, acting as Trustee, pursuant to Article 288 of the Insolvency (Northern Ireland) Order disclaimed all his interest in the property pursuant to Article 288 of the 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Insolvency (Northern Ireland) Order 1989, hereby disclaims the share of the Property, the vesting of the Property having come to the Crown’s title (if any) in the Property, the vesting of the Property having Treasury Solicitor’s notice on 24 April 2014. come to the Treasury Solicitor’s notice on 26 February 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 127 OTHER NOTICES

Dated 9 day of June 2014 Property: Leasehold interest and all tenancy agreements and furniture Assistant Treasury Solicitor contained therein: 9 Heatherbell Street, Belfast, BT5 4SP, (Section 3 Treasury Solicitor Act 1876) (2156302) Folio Number: No DN168527L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 2156301CSO Ref: CCJ-2470 Kingsway). NOTICE OF COMMON LAW DISCLAIMER (4) 2. The Treasury Solicitor as nominee for the Crown in whom the 1. In this Notice the following shall apply: bankrupt’s share of the above property vested when the Official Bankrupt’s Name: SAM AGNEW Receiver, acting as Trustee, disclaimed all his interest in the property Date of Bankruptcy : 19 October 2012 pursuant to Article 288 of the Insolvency (Northern Ireland) Order Property: Leasehold interest and all tenancy agreements and furniture 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s contained therein: 97 Alliance Avenue, Belfast, BT14 7NW share of the Property, the vesting of the Property having come to the Folio Number: AN168218L Treasury Solicitor’s notice on 24 April 2014. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 9 day of June 2014 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2156298) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the CSO2156297 Ref: CCJ-2736 Insolvency (Northern Ireland) Order 1989, hereby disclaims the NOTICE OF COMMON LAW DISCLAIMER (4) Crown’s title (if any) in the Property, the vesting of the Property having 1. In this Notice the following shall apply: come to the Treasury Solicitor’s notice on 26 February 2014. Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE Dated 9 day of June 2014 Date of Bankruptcy : 14 March 2014 Assistant Treasury Solicitor Property: Leasehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2156301) contained therein: 28 Quinton Street, Belfast, BT5 5GR Folio Number: DN120727L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s CSO2156300 Ref: CCJ-2470 Treasury of One Kemble Street, London WC2B 4TS (DX123140 NOTICE OF COMMON LAW DISCLAIMER (10) Kingsway). 1. In this Notice the following shall apply: 2. The Treasury Solicitor as nominee for the Crown in whom the Bankrupt’s Name: SAM AGNEW bankrupt’s share of the above property vested when the Official Date of Bankruptcy : 19 October 2012 Receiver, acting as Trustee, disclaimed all his interest in the property Property: Leasehold interest and all tenancy agreements and furniture pursuant to Article 288 of the Insolvency (Northern Ireland) Order contained therein: 35 Duneden Park, Edenderry, Belfast, County 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Antrim, BT14 7NE share of the Property, the vesting of the Property having come to the Folio Number: AN164061L Treasury Solicitor’s notice on 24 April 2014. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 9 day of June 2014 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2156297) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the CSO2156295 Ref: CCJ-2470 Insolvency (Northern Ireland) Order 1989, hereby disclaims the NOTICE OF COMMON LAW DISCLAIMER (5) Crown’s title (if any) in the Property, the vesting of the Property having 1. In this Notice the following shall apply: come to the Treasury Solicitor’s notice on 13 March 2014. Bankrupt’s Name: SAM AGNEW Dated 9 day of June 2014 Date of Bankruptcy : 19 October 2012 Assistant Treasury Solicitor Property: Leasehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2156300) contained therein: 99 Alliance Avenue, Belfast, BT14 7NT Folio Number: AN168218L Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s CSO2156299 Ref: CCJ-2470 Treasury of One Kemble Street, London WC2B 4TS (DX123140 NOTICE OF COMMON LAW DISCLAIMER (1) Kingsway). 1. In this Notice the following shall apply: 2. The Treasury Solicitor as nominee for the Crown in whom the Bankrupt’s Name: SAM AGNEW above property vested when the Official Receiver, acting as Trustee, Date of Bankruptcy : 19 October 2012 disclaimed all his interest in the property pursuant to Article 288 of the Property: Leasehold interest and all tenancy agreements and furniture Insolvency (Northern Ireland) Order 1989, hereby disclaims the contained therein: 92-94 Alliance Avenue, Belfast, BT14 7NW Crown’s title (if any) in the Property, the vesting of the Property having Folio Number: AN168218L come to the Treasury Solicitor’s notice on 26 February 2014. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 9 day of June 2014 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2156295) 2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the CSO2156294 Ref: CCJ-2737 Insolvency (Northern Ireland) Order 1989, hereby disclaims the NOTICE OF COMMON LAW DISCLAIMER Crown’s title (if any) in the Property, the vesting of the Property having 1. In this Notice the following shall apply: come to the Treasury Solicitor’s notice on 23 September 2013. Bankrupt’s Name: ELIZA MIHAELA MARCOI Dated 9 day of June 2014 Date of Bankruptcy : 27 February 2014 Assistant Treasury Solicitor Property: Freehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2156299) contained therein: 49 Mill Road, Portstewart, County Londonderry, BT55 7PQ Folio Number: LY100752 CSO2156298 Ref: CCJ-2736 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE OF COMMON LAW DISCLAIMER (3) Treasury of One Kemble Street, London WC2B 4TS (DX123140 1. In this Notice the following shall apply: Kingsway). Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE Date of Bankruptcy : 14 March 2014

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

2. The Treasury Solicitor as nominee for the Crown in whom the CSO2156290 Ref: CCJ-2723 bankrupt’s share of the above property vested when the Official NOTICE OF COMMON LAW DISCLAIMER Receiver, acting as Trustee, disclaimed all his interest in the property 1. In this Notice the following shall apply: pursuant to Article 288 of the Insolvency (Northern Ireland) Order Bankrupt’s Name: CHRISTINE BEATTIE aka ARMSTRONG 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Date of Bankruptcy : 27 June 2013 share of the Property, the vesting of the Property having come to the Property: Leasehold interest and all tenancy agreements and furniture Treasury Solicitor’s notice on 2 May 2014. contained therein: 29 Cormorant Park, Carrickfergus, County Antrim, Dated 9 day of June 2014 BT38 7RS Assistant Treasury Solicitor Folio Number: AN131808L (Section 3 Treasury Solicitor Act 1876) (2156294) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2156293CSO Ref: CCJ-2723 2. The Treasury Solicitor as nominee for the Crown in whom the NOTICE OF COMMON LAW DISCLAIMER above property vested when the Official Receiver, acting as Trustee, 1. In this Notice the following shall apply: disclaimed all his interest in the property pursuant to Article 288 of the Bankrupt’s Name: CHRISTINE BEATTIE aka ARMSTRONG Insolvency (Northern Ireland) Order 1989, hereby disclaims the Date of Bankruptcy : 27 June 2013 Crown’s title (if any) in the Property, the vesting of the Property having Property: Leasehold interest and all tenancy agreements and furniture come to the Treasury Solicitor’s notice on 16 April 2014. contained therein: 7 Windermere Avenue, Carrickfergus, County Dated 9 day of June 2014 Antrim, BT38 7JS Assistant Treasury Solicitor Folio Number: 2078L (Section 3 Treasury Solicitor Act 1876) (2156290) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). CSO2156288 Ref: CCJ-2736 2. The Treasury Solicitor as nominee for the Crown in whom the NOTICE OF COMMON LAW DISCLAIMER (2) above property vested when the Official Receiver, acting as Trustee, 1. In this Notice the following shall apply: disclaimed all his interest in the property pursuant to Article 288 of the Bankrupt’s Name: PATRICIA ITA MCGUINNESS aka MEADE Insolvency (Northern Ireland) Order 1989, hereby disclaims the Date of Bankruptcy : 14 March 2014 Crown’s title (if any) in the Property, the vesting of the Property having Property: Leasehold interest and all tenancy agreements and furniture come to the Treasury Solicitor’s notice on 16 April 2014. contained therein: 3 Parkgate Crescent, Belfast, BT4 1EU Dated 9 day of June 2014 Folio Number: DN120091L Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Section 3 Treasury Solicitor Act 1876) (2156293) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the CSO2156292 Ref: CCJ-2531 bankrupt’s share of the above property vested when the Official NOTICE OF COMMON LAW DISCLAIMER Receiver, acting as Trustee, disclaimed all his interest in the property 1. In this Notice the following shall apply: pursuant to Article 288 of the Insolvency (Northern Ireland) Order Bankrupts’ Names: ROSEMARY and MALACHY LAVERY 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Date of Bankruptcy : 19 December 2012 share of the Property, the vesting of the Property having come to the Property: Leasehold interest and all tenancy agreements and furniture Treasury Solicitor’s notice on 24 April 2014. contained therein: 26f Parkmount Road, Belfast, BT15 4EQ Dated 9 day of June 2014 Folio Number: AN171746L Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Section 3 Treasury Solicitor Act 1876) (2156288) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the 2156286CSO Ref: CCJ-2722 above property vested when the Official Receiver, acting as Trustee, NOTICE OF COMMON LAW DISCLAIMER disclaimed all his interest in the property pursuant to Article 288 of the 1. In this Notice the following shall apply: Insolvency (Northern Ireland) Order 1989, hereby disclaims the Bankrupt’s Name: CATHERINE DONNELLY Crown’s title (if any) in the Property, the vesting of the Property having Date of Bankruptcy : 8 November 2013 come to the Treasury Solicitor’s notice on 14 April 2014. Property: Leasehold interest and all tenancy agreements and furniture Dated 9 day of June 2014 contained therein: 9 St Mary’s Gardens, Belfast, BT12 7LY Assistant Treasury Solicitor Folio Number: AN109503L (Section 3 Treasury Solicitor Act 1876) (2156292) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2156291CSO Ref: CCJ-2470 2. The Treasury Solicitor as nominee for the Crown in whom the NOTICE OF COMMON LAW DISCLAIMER (2) above property vested when the Official Receiver, acting as Trustee, 1. In this Notice the following shall apply: disclaimed all his interest in the property pursuant to Article 288 of the Bankrupt’s Name: SAM AGNEW Insolvency (Northern Ireland) Order 1989, hereby disclaims the Date of Bankruptcy : 19 October 2012 Crown’s title (if any) in the Property, the vesting of the Property having Property: Leasehold interest and all tenancy agreements and furniture come to the Treasury Solicitor’s notice on 14 April 2014. contained therein: 96 Alliance Avenue, Belfast, BT14 7NW Dated 9 day of June 2014 Folio Number: AN168218L Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Section 3 Treasury Solicitor Act 1876) (2156286) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the CSO2156284 Ref: CCJ-2734 above property vested when the Official Receiver, acting as Trustee, NOTICE OF COMMON LAW DISCLAIMER disclaimed all his interest in the property pursuant to Article 288 of the 1. In this Notice the following shall apply: Insolvency (Northern Ireland) Order 1989, hereby disclaims the Bankrupt’s Name: DECLAN JOHN MCNAMEE Crown’s title (if any) in the Property, the vesting of the Property having Date of Bankruptcy : 28 November 2013 come to the Treasury Solicitor’s notice on 23 September 2013. Property: Freehold interest and all tenancy agreements and furniture Dated 9 day of June 2014 contained therein: 320 Victoria Road, Bready, Strabane, County Assistant Treasury Solicitor Tyrone, BT82 0AP (Section 3 Treasury Solicitor Act 1876) (2156291) Folio Number: TY75307

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 129 OTHER NOTICES

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated 9 day of June 2014 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2156281) 2. The Treasury Solicitor as nominee for the Crown in the whom the bankrkupt’s share of the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property NOTICE2156280 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A share of the Property, the vesting of the Property having come to the LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 12/06/2014 Treasury Solicitor’s notice on 29 April 2014. AND REGISTERED ON 16/06/2014 Dated 9 day of June 2014 NI606419 FOOTBALL WAREHOUSE LIMITED Assistant Treasury Solicitor Helen Shilliday (Section 3 Treasury Solicitor Act 1876) (2156284) REGISTRAR OF COMPANIES (2156280)

2156283CSO Ref: CCJ-2722 CSO2156279 Ref: CCJ-2476 NOTICE OF COMMON LAW DISCLAIMER NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: 1. In this Notice the following shall apply: Bankrupt’s Name: CATHERINE DONNELLY Bankrupt’s Name: DANIEL MORRIS Date of Bankruptcy : 8 November 2013 Date of Bankruptcy : 15 May 2013 Property: Leasehold interest and all tenancy agreements and furniture Property: Freehold interest and all tenancy agreements and furniture contained therein: 48 Rockmore Road, Belfast, BT12 7PD contained therein: 66 The Commons, Bellanaleck, Enniskillen, County Folio Number: 366SDL Fermanagh, BT92 2BD. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Folio Number: FE84894 Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of One Kemble Street, London WC2B 4TS (DX123140 2. The Treasury Solicitor as nominee for the Crown in whom the Kingsway). above property vested when the Official Receiver, acting as Trustee, 2. The Treasury Solicitor as nominee for the Crown in whom the disclaimed all his interest in the property pursuant to Article 288 of the bankrupt’s share in the above property vested when the Official Insolvency (Northern Ireland) Order 1989, hereby disclaims the Receiver, acting as Trustee, disclaimed all his interest in the property Crown’s title (if any) in the Property, the vesting of the Property having pursuant to Article 288 of the Insolvency (Northern Ireland) Order come to the Treasury Solicitor’s notice on 14 April 2014. 1989, hereby disclaims the Crown’s title (if any) in the Bankrupt’s Dated 9 day of June 2014 share of the Property, the vesting of the Property having come to the Assistant Treasury Solicitor Treasury Solicitor’s notice on 26 September 2013. (Section 3 Treasury Solicitor Act 1876) (2156283) Dated 9 day of June 2014 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2156279) CSO2156282 Ref: CCJ-2531 NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: CSO2156278 Ref: CCJ-2470 Bankrupts’ Names: ROSEMARY and MALACHY LAVERY NOTICE OF COMMON LAW DISCLAIMER (7) Date of Bankruptcies : 19 December 2012 1. In this Notice the following shall apply: Property: Leasehold interest and all tenancy agreements and furniture Bankrupt’s Name: SAM AGNEW contained therein: 26a Parkmount Road, Belfast, BT15 4EQ Date of Bankruptcy : 19 October 2012 Folio Number: AN164972L Property: Leasehold interest and all tenancy agreements and furniture Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s contained therein: 103 Alliance Avenue, Belfast, BT14 7NT Treasury of One Kemble Street, London WC2B 4TS (DX123140 Folio Number: AN168218L Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2. The Treasury Solicitor as nominee for the Crown in whom the Treasury of One Kemble Street, London WC2B 4TS (DX123140 above property vested when the Official Receiver, acting as Trustee, Kingsway). disclaimed all his interest in the property pursuant to Article 288 of the 2. The Treasury Solicitor as nominee for the Crown in whom the Insolvency (Northern Ireland) Order 1989, hereby disclaims the above property vested when the Official Receiver, acting as Trustee, Crown’s title (if any) in the Property, the vesting of the Property having disclaimed all his interest in the property pursuant to Article 288 of the come to the Treasury Solicitor’s notice on 14 April 2014 Insolvency (Northern Ireland) Order 1989, hereby disclaims the Dated 9 day of June 2014 Crown’s title (if any) in the Property, the vesting of the Property having Assistant Treasury Solicitor come to the Treasury Solicitor’s notice on 26 February 2014. (Section 3 Treasury Solicitor Act 1876) (2156282) Dated 9 day of June 2014 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2156278) CSO2156281 Ref: CCJ-2670 NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: CSO2156277 Ref: CCJ-2475 Bankrupt’s Name: MICHAEL FEENEY NOTICE OF COMMON LAW DISCLAIMER Date of Bankruptcy : 12 December 2013 1. In this Notice the following shall apply: Property: Leasehold interest and all tenancy agreements and furniture Bankrupt’s Name: ADRIAN SWIFT contained therein: 124 Edenderry Park, Banbridge, County Down, Date of Bankruptcy : 20 June 2013 BT32 3BA Property: Freehold interest and all tenancy agreements and furniture Folio Number: 8331L contained therein: 25 High Street, Newtownbutler, County Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Fermanagh, BT92 8JD Treasury of One Kemble Street, London WC2B 4TS (DX123140 Folio Number: FE87029 Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2. The Treasury Solicitor as nominee for the Crown in whom the Treasury of One Kemble Street, London WC2B 4TS (DX123140 above property vested when the Official Receiver, acting as Trustee, Kingsway). disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 18 March 2014.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

2. The Treasury Solicitor as nominee for the Crown in whom the DRIVER2156272 & VEHICLE AGENCY bankrupt’s share of the above property vested when the Official THE GOODS VEHICLES (ENFORCEMENT POWERS) Receiver, acting as Trustee, disclaimed all his interest in the property REGULATIONS (NORTHERN IRELAND) 2012 (S.R.2012/258) pursuant to Article 288 of the Insolvency (Northern Ireland) Order Notice is given that at 1600 hours on 18 June 2014 at Corporation 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Street, Belfast the Driver & Vehicle Agency, by virtue of powers under share of the Property, the vesting of the Property having come to the regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations Treasury Solicitor’s notice on 17 February 2014 (Northern Ireland) 2012 (“the 2012 Regulations”) detained the Dated 9 day of June 2014 following vehicle: Assistant Treasury Solicitor Registration number: PX04ENN (Section 3 Treasury Solicitor Act 1876) (2156277) Make: Volvo 3 axle tractor unit At the time the vehicle was detained it bore the livery of Hughes and had previously been engaged in the carriage of chilled foodstuffs on 2156276CSO Ref: CCJ-2471 13 April 2014. NOTICE OF COMMON LAW DISCLAIMER Any person having a claim to the vehicle is required to establish their 1. In this Notice the following shall apply: claim in writing on or before 28 July 2014 by sending it by post to the Bankrupt’s Name: NICOLA JANE LOUISE FINLAY aka YOUNG Transport Regulation Unit, Causeway Exchange, 1-7 Bedford Street, Date of Bankruptcy : 24 January 2013 Belfast, BT2 7EG. (Regulation 9 of the 2012 Regulations refers). Property: Freehold interest and all tenancy agreements and furniture If on or by the date given in this notice no person has established that contained therein: 16 Ferguson Drive, Belfast, County Down, BT4 2AZ they are entitled to the return of the vehicle, the Driver & Vehicle Folio Number: DN132652 Agency shall be entitled to dispose of it as it thinks fit. (Regulation 14 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s of the 2012 Regulations refers). Treasury of One Kemble Street, London WC2B 4TS (DX123140 Any person having a claim to the contents of the above vehicle or any Kingsway). part thereof is also required to establish their claim in writing on or 2. The Treasury Solicitor as nominee for the Crown in whom the before 28 July 2014 by sending it by post to the address given above. bankrupts share of the above property vested when the Official (Regulation 15 of the 2012 Regulations refers). Receiver, acting as Trustee, disclaimed all his interest in the property If on or by the date given in this notice no person has established that pursuant to Article 288 of the Insolvency (Northern Ireland) Order he is entitled to the return of the contents, the Driver & Vehicle Agency 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s shall dispose of them as it thinks fit. (Regulation 16 of the 2012 share of the Property, the vesting of the Property having come to the Regulations refers). (2156272) Treasury Solicitor’s notice on 7 April 2014. Dated 9 day of June 2014 Assistant Treasury Solicitor NOTICE2156271 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND (Section 3 Treasury Solicitor Act 1876) (2156276) 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 11/06/2014 NOTICE2156275 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND AND REGISTERED ON 12/06/2014 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE NI035701 INIS DEVELOPMENTS LIMITED UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Helen Shilliday LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 23/06/2014 REGISTRAR OF COMPANIES (2156271) AND REGISTERED ON 24/06/2014 NI049307 LEEWAY MAINTAIN LTD Helen Shilliday DEPARTMENT2156270 OF JUSTICE REGISTRAR OF COMPANIES (2156275) THE SEXUAL OFFENCES ACT 2003 (NOTIFICATION REQUIREMENTS) REGULATIONS (NORTHERN IRELAND) REGULATIONS 2014 DEPARTMENT2156274 OF JUSTICE The Department of Justice has made a Statutory Rule entitled “The REHABILITATION OF OFFENDERS (EXCEPTIONS) ORDER Sexual Offences Act 2003 (Notification Requirements) Regulations (NORTHERN IRELAND) 1979 (Northern Ireland) 2014” (S.R. 2014 No. 185), which was made on 23 THE REHABILITATION OF OFFENDERS (EXCEPTIONS) June 2014. (AMENDMENT) (NO. 2) ORDER (NORTHERN IRELAND) 2014 – Part 2 of the Sexual Offences Act 2003 (“the 2003 Act”) imposes S.R. 2014 NO. 174 notification requirements on offenders convicted of certain sexual THE DEPARTMENT OF JUSTICE HAS MADE A STATUTORY RULE offences. These offenders are called “relevant offenders”. The 2003 ENTITLED “THE REHABILITATION OF OFFENDERS Act requires relevant offenders to notify certain personal information (EXCEPTIONS) (AMENDMENT) (NO. 2) ORDER (NORTHERN to the police, both at the outset and periodically thereafter and to IRELAND) 2014” (S.R. 2014 NO. 174), WHICH WAS MADE ON 16 notify certain changes in circumstances. JUNE 2014. These Regulations amend the Sexual Offences Act 2003 (Travel The Rule updates the Rehabilitation of Offenders (Exceptions) Order Notification Requirements) Regulations 2004 (SI 2004/1220) and (Northern Ireland) 1979 (“the 1979 Order”) to close a gap in the law by introduce new notification requirements under the 2003 Act. reinstating previously specified functions and positions in the finance The Statutory Rule may be purchased from the Stationery Office at sector relating to payment institutions and electronic money www.tsoshop.co.uk or by contacting TSO Customer Services on institutions that were inadvertently removed from the 1979 Order as a 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr consequence of a drafting oversight in The Financial Services Act (2156270) 2012 (Consequential Amendments and Transitional Provisions) Order 2013. NOTICE2156269 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND The Statutory Rule may be purchased from the Stationery Office at 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE www.tsoshop.co.uk or by contacting TSO Customer Services on UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 20/06/2014 (2156274) AND REGISTERED ON 26/06/2014 NI602774 HILLZONE PRODUCTS LTD NOTICE2156273 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Helen Shilliday 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE REGISTRAR OF COMPANIES (2156269) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/06/2014 AND REGISTERED ON 23/06/2014 NI612443 UNIVERCITY RESTAURANTS LTD Helen Shilliday REGISTRAR OF COMPANIES (2156273)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 131 OTHER NOTICES

NOTICE2156268 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND of Maintenance (Hague Convention 2007) (Scotland) Regulations 2012 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE (SSI 2012/301) shall come into force on 1 August 2014, that being the UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A date on which the 2007 Hague Convention on the International LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 25/06/2014 Recovery of Child Support and Other Forms of Family Maintenance AND REGISTERED ON 26/06/2014 enters into force in relation to the United Kingdom. NI063750 J. SPRATT & CO. LTD Note: Helen Shilliday The European Union ratified the 2007 Hague Convention on 9 April REGISTRAR OF COMPANIES (2156268) 2014 on behalf of all Member States and so under Article 60(2)(a) of the Convention it shall enter into force for all Member States of the European Union on the first day of the month following the expiration 2156267NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND of three months after the deposit of its instrument of ratification, 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE which is 1 August 2014. Details of Contracting States and their UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A declarations and reservations in relation to the Convention can be LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/06/2014 found at. AND REGISTERED ON 19/06/2014 http://www.hcch.net/index_en.php?act=conventions.status&cid=131. NI036921 HAVEN EMPLOYMENT & TRAINING LIMITED (2156263) Helen Shilliday REGISTRAR OF COMPANIES (2156267) DEPARTMENT2156262 OF JUSTICE THE CRIMINAL JUSTICE (2013 ACT) (COMMENCEMENT NO.4) ORDER (NORTHERN IRELAND) 2014 DEPARTMENT2156266 OF AGRICULTURE AND RURAL DEVELOPMENT The Department of Justice has made a Statutory Rule entitled “The EUROPEAN COMMUNITIES ACT 1972 Criminal Justice (2013 Act) (Commencement No.4) Order (Northern THE ANIMAL BY-PRODUCTS (ENFORCEMENT) (AMENDMENT) Ireland) 2014” (S.R. 2014 No. 179 (C. 11)), which was made on 19th REGULATIONS (NORTHERN IRELAND) 2014 June 2014. The Department of Agriculture and Rural Development has made a This Order brings into operation certain provisions of the Criminal Statutory Rule entitled “The Animal By-Products (Enforcement) Justice Act (Northern Ireland) 2013 (c.7) (“the 2013 Act”). (Amendment) Regulations (Northern Ireland) 2014”, (S.R. 2014 No. The provisions set out in sections 2, 4 and 5 of the 2013 Act come 184), which comes into operation on 31st July 2014. into operation on 24 June 2014. The Rule amends the Animal By-Products (Enforcement) Regulations Section 2 cites the additional information which must be provided to 2011. the police by sex offenders subject to notification requirements. The Rule incorporates the staining requirements previously contained Section 4 inserts new sections 96A and 96B into Part 2 (Notification in the Animal By-Products (Identification) Regulations (Northern and Orders) of the Sexual Offences Act 2003 (“the 2003 Act”) to make Ireland) 1999 into the Animal By-Products (Enforcement) Regulations offenders who come to Northern Ireland with convictions, findings or (Northern Ireland) 2011, and extends staining provisions previously cautions from other countries subject to notification requirements of only applicable in collection centres to all food business operators. the 2003 Act without the need for the police to make an application to The Rule revokes the Animal By-Products (Identification) Regulations the court for a notification order. Safeguards are provided for (Northern Ireland) 1999. offenders with convictions, findings or cautions in a country which is This Rule may be purchased from the Stationery Office at not a member of the Council of Europe. www.tsoshop.co.uk or by contacting TSO Customer Services on Section 5 amends Part 2 of the 2003 Act so that a person subject to a 0870 600 5522, or viewed online at http://www.legislation.gov.uk/nisr sexual offences prevention order can be required to undertake a (2156266) particular action. The Statutory Rule may be purchased from the Stationery Office at NOTICE2156265 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND www.tsoshop.co.uk or by contacting TSO Customer Services on 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A (2156262) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 05/06/2014 AND REGISTERED ON 10/06/2014 DEPARTMENT2156261 FOR SOCIAL DEVELOPMENT NI064192 IMPACT LINTELS LIMITED THE PENSIONS (2005 ORDER) (COMMENCEMENT NO. 15) Helen Shilliday ORDER (NORTHERN IRELAND) 2014 REGISTRAR OF COMPANIES (2156265) The Department for Social Development has made a Statutory Rule entitled “The Pensions (2005 Order) (Commencement No. 15) Order (Northern Ireland) 2014” (S.R. 2014 No. 183 (C. 12)). NOTICE2156264 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND The Rule brings into operation Articles 105, 122 and 145 of the 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Pensions (Northern Ireland) Order 2005, in so far as they are not UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A already in operation, on 25 June 2014. LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 11/06/2014 Copies of the Rule may be purchased from the Stationery Office at AND REGISTERED ON 12/06/2014 www.tsoshop.co.uk or by contacting TSO Customer Services on NI603842 NEW INSTINCT LTD 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Helen Shilliday (2156261) REGISTRAR OF COMPANIES (2156264) DEPARTMENT2156260 FOR REGIONAL DEVELOPMENT THE BUS AND COACH PASSENGERS RIGHTS AND THE2156263 DEPARTMENT OF JUSTICE OBLIGATIONS (DESIGNATION OF TERMINALS, TOUR THE INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE OPERATORS AND ENFORCEMENT) REGULATIONS (NORTHERN CONVENTION 2007 ETC.) REGULATIONS 2012, THE IRELAND) 2014 INTERNATIONAL RECOVERY OF MAINTENANCE (HAGUE The Department for Regional Development, (DRD) has made a CONVENTION 2007 ETC.) REGULATIONS (NORTHERN IRELAND) Statutory Rule entitled The Bus and Coach Passengers Rights and 2012 AND THE INTERNATIONAL RECOVERY OF MAINTENANCE Obligations (Designation of Terminals, Tour Operators and (HAGUE CONVENTION 2007) (SCOTLAND) REGULATIONS 2012 Enforcement) Regulations (Northern Ireland) 2014 (S.R. No. 186), Notice is hereby given that Regulations 4, 5, 7, 8 and 10 and which comes into operation on 28 July 2014. Schedules 1, 3 and 4 to the International Recovery of Maintenance These Regulations are made under the powers conferred by sections (Hague Convention 2007 etc.) Regulations 2012 (SI 2012/2814), 2(2) of the European Communities Act 1972. Regulations 3, 4, 6 and 7 and Schedule 1, Schedule 2 in so far as it is These Regulations give effect to Articles 12 and 28 of Regulation (EU) not already in force, and Schedules 3 and 4 to the International No. 181/2011 concerning the rights of passengers in bus and coach Recovery of Maintenance (Hague Convention 2007 etc.) Regulations transport. (Northern Ireland) 2012 (SR 2012/413) and the International Recovery

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

These Regulations also provide for the operational implementation of 2156259COMPANY LAW SUPPLEMENT Regulation (EU) 181/2011 in relation to the designation of terminals The Company Law Supplement details information notified to, or by, and the complaints handling and enforcement of these aspects of the the Registrar of Companies. The Company Law Supplement to The rights of passengers in bus and coach transport. London Gazette is published weekly on a Tuesday; to The Belfast Copies of the Statutory Rule may be purchased from the Stationery and Edinburgh Gazette is published weekly on a Friday. These Office, at www.tsoshop.co.uk or, by contacting TSO customer supplements are available to view at https://www.thegazette.co.uk/ services on 0870 600 5522 or, viewed online at http:// browse-publications . Alternatively use the search and filter feature www.legislation.gov.uk/nisr. (2156260) which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2156259)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 133 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

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | 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 BETWEEN 27 AND 29 JUNE 2014 | 135 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 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 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 £55.50 £75.50 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 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online between 27 and 29 June 2014. 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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 AND 29 JUNE 2014 | ALL NOTICES GAZETTE