THE EDINBURGH GAZETTE, llth APRIL 1975 523

THE estates of LESLIE S. WAUGH 106 Comiston Road, A. Bentham (Mr), of 131 Spencer Road, Bradford 7, in the Edinburgh were sequestrated on Wednesday, 2nd April 1975 county of West and lately residing at and carrying by the Sheriff of Lothian and Borders at Edinburgh. The first on business at 131 Spencer Road, Bradford 7. deliverance is dated 26th February 1975. The meeting to elect the Trustee and Commissioner is to be held at 3 p.m. Roy Arthur Whitman, 1 Oakfield Road, Cambeiley, Surrey, on Monday, 14th April 1975 within the premises of DowelTs accountant. Limited, Auctioneers and Valuers, 65 George Street, Edinburgh. A composition may be offered at this meeting and to entitle the Neil Morris, of 42 Dale Road, Grantham, in the county of creditors to the first dividend their oaths and grounds of debt Lincoln, hospital storeman. must be lodged on or before Friday, 8th August 1975. ALEX. MORISON & Co., Henry Richard James Emery, assembler, and Valerie Emery (his wife), both of 64 Guildford Road, Normanby, Middles- Writers to the Signet, brough in the county of Cleveland, lately residing at 26 Carl- 33 Queen Street, Edinburgh. bury Avenue, Acklam, aforesaid and formerly Agents. residing and carrying on business in partnership at 117 High Street, Yiewsley, West Drayton in the county of Middle- sex under the style of " Emery's Pet Stores ", pet shop pro- prietors. TO the Creditors and other persons interested in the suc- Richard Stephen Cook, unemployed, care of 141 Purbrook cession of the deceased CHARLES BOW CALDERWOOD, Way, Liegh Park, Havant in the county of Hampshire, Professional Boxer, who resided latterly at Tollhouse, Carlisle lately residing and carrying on business at 966 Bourges Road, Cleland. Boulevard, Peterborough in the county of Cambridgeshire, DAVID COPELAND MILLER, Chartered Accountant, 116 motor body repairer. Buchanan Street, Glasgow, Judicial Factor on the Estate of the said deceased Charles Bow Calderwood, has presented a Petition Derek Walker, tenant licensee, of The Grapes Hotel, Ic Castle to the Court of Session for his discharge of the office of Street, Edgeley, Stockport in the metropolitan county of Judicial Factor, of which notice is hereby given and that the Greater Manchester. Petition will be again moved in Court on or after the 25th day of April 1975. The following amended notice is substituted for that published DAVID C. MILLER, C.A., in the Edinburgh Gazette of 2Sth March 1975: — 116 Buchanan Street, Glasgow. Leslie Alan Hancox, residing and carrying on business at " The Judicial Factor. Woodstock", Breach Oak Lane, Corley, Coventry in the county of Warwick, as a building sub-contractor, previously carrying on business from the same address under the style of " Hancox Construction" as a groundwork contractor and previously residing at 37 Bedford Street, Coventry in the TO the Creditors and other persons interested in the estate of metropolitan county of West Midlands. the deceased, MARIO ANTONIO DOMENICO PIACEN- TINI, Solicitor, who resided at 8 Dalkeith Avenue, Glasgow and carried on business as a Solicitor at 12 Waterloo Street, The following amended notice is substituted for that published Glasgow. in the Edinburgh Gazette of 2lst March 1975: — DANIEL BRA1THWAITE, Chartered Accountant, 24 Sandy- William Maurice Goldsbrough (described in the Receiving ford Place, Glasgow, having been appointed by the Court of Order as W. M. Goldsborough (male)), unemployed, residing Session Judicial Factor on the estate of the said deceased Mario at Ober Green Farm, Ober Lane, Hutton , in Antonio Domenico Piacentini, requires all the lawful Creditors the county of . of the estate of the said Mario Antonio Domenico Piacentini and others interested to lodge with him within four months after the date of this Notice, a Statement of their cla.ms as Creditors or as otherwise interested in the estate with such vouchers or other written evidence as they may have to found upon in support of their claims in order to the same being considered ORDERS ANNULLING, REVOKING, OR and reported upon by the Judicial Factor. RESCINDING ORDERS DANIEL BRAITHWAITE, Judicial Factor, 24 Sandyford Place, Glasgow. 8th April 1975. S. Eaton (male), of 86 Downham Road South, Heswall, Wirral, Merseyside. Mohammed Ibrahim, of 25 Palmerston Road, Birmingham 11, West Midlands, pedlar. FROM THE LONDON GAZETTE Shiela Ward (described in the Receiving Order as SheiUa Ward (married woman)), residing at 34 Wentworth Close, Orchard Estate, Barnham, formerly residing at 27 Elizabeth Avenue, THE BANKRUPTCY ACTS 1914 AND 1926 Rose Green, Pagham both in the county of Sussex, company director. Joan Lewis, assistant clothes designer, formerly company dir- RECEIVING ORDERS ector, of Flat C, 11 Earls Avenue, Folkestone, Kent, and previously residing at 109 Dental Street, Hythe, Kent. Louis Anthony McCullagh, 44 Eastcroft Road, Wallasey, Mer- Reuben Biggs, residing and carrying on business at 16 Donne seyside. Place, Mitcham in the county of Surrey, sub-contracdng builder bricklayer, formerly a company director. Anne Blake (Mrs), of 21 Temple Square, Wheeleys Road, Edg- baston, Birmingham. H. T. Castell (male), The Firs, White Lane, Ash Green, Alder- D. Ridehalgh (male), of Tanners House Farm, High Rams- shot, Hants, occupation unknown. greave, Blackburn in the county of Lancaster. R. Price (male), 8 Channwood Close, Newbury, Berkshire. Frederick Joseph Maddocks, residing at 3 Tan Y Llan, Rhym- ney, Gwent and carrying on business at 85 High Street, William Cyril Price, described in the petition as William Price, Rhymnsy aforesaid as a butcher. of 28 Church Road, Ton Pentre in the county of Mid Glam- organ, and carrying on business at New Road Garage, Gslli, Stephen Derek Edwards, of The Dell, Camel Green, Alderholt Pentre in the county of Mid Glamorgan as a garage pro- in the county of Hants, fitter. prietor.