THE LONDON GAZETTE, HTH DECEMBER 1969 12423

—Turton, Charles Ernest, Clumber Avenue, Sher- GERRARD, David Charles, of 228, Twyford Avenue, wood Rise, Nottingham, Chartered Accountant. Stamshaw, Portsmouth in the county of Hants., Date of Release—12th Nov., 1969. GROCER, PROVISION and WINE, BEER and SPIRITS MERCHANT. Court—PORTS- CLARK, Anthony Henry, of The Bungalow, Oxleaze MOUTH. No. of Matter—19 of 1964. Trustee's Common, Filkins, Lechlade, Gloucestershire, Name, Address and Description—Pyke, Henry, FARMER. Court—OXFORD (by Transfer from Lloyds Bank Buildings, Fratton Bridge, Portsmouth, High Court of Justice). No. of Matter—30T of Hants. Date of Release—6th Nov., 1969. 1968. Trustee's Name, Address and Description —Highley, Ian Godfrey, 16, Maiket Place, Read- HOLT, Thomas, of Rest Harrow, Frog Lane, Brack- ing, Berkshire, Chartered Accountant. Date of nell in the county of Berks, previously residing at Release—13th Nov., 1969. 10, Smith 'Square, Bracknell aforesaid, and LAWRENCE, Karl William, of 1, Rowan Close, MANNING, Patrick William John, of 10, Truelocks Tadley, Basingstoke in the county of Hants, Way, Charlton Heigths, Wantage, Berkshire, and Electrical Engineer, previously carrying on business formerly at "Little Orchard", Manor Road, in partnership as STONE CUTTERS, THERMAL Wantage, Berkshire, carrying on business as a BORING and CHASING CONTRACTORS GARAGE PROPRIETOR, at 58-60, Lower Broad- under the style of Thomas Holt and Son, at 4, way, Didcot, Berkshire, under the style of " Orchard South Street, Reading in the county of Berks. Motors" (lately in partnership with another), Court—READING. No. of Matter—4 of 1966. described in the Receiving Order as Patrick William Trustee's Name, Address and Description—Highley, John Manning, a partner in the firm of Orchard Ian Godfrey, 16, Market Place, Reading, Berkshire, Motors. Court—OXFORD. No. of Matter— Chartered Accountant. Date of Release—llth Nov., 13 of 1967. Name of Trustee, Address and Descrip- 1969. tion—Highley, Ian Godfrey, 16, Market Place, Reading, Berkshire, Chartered Accountant. Date of WOOD, Robert, residing at 47, Bury New Road, Release—18th Nov., 1969. Whitefield, and carrying on business at 455, Bury New Road, Prestwich, both in the county of Lan- MILES, Brian Edward, of 2, Farm Close, Station caster, as a BUTCHER. Court—SALFORD. No. Road, Wheatley, Oxfordshire, carrying on business of Matter—33 of 1966. Trustee's Name, Address at 104, Cowley Road, Oxford, and previously at and Description—Freeman, John Albert, 8, Man- 1 and 2, The Plain, Oxford, SECOND HAND chester Road, Bury, Lancashire, Chartered Accoun- GOODS DEALER. Court—OXFORD. No. of tant. Date of Release—16th Oct., 1969. Matter—48 of 1967. Trustee's Name, Address and Description—Goodgame, Ivor William, Boswell WORMLEIGHTON, Jack, residing at 17, Brackley House, 1-5, Broad Street, Oxford, OX1 3AQ, Road, M on ton, Eccles in the county of Lancaster, Chartered Accountant. Date of Release—30th Oct., formerly carrying on business under the style or 1969. name of " J. Wormleighton & Son", at 51, Cecil Road, EccLes aforesaid, as a WHOLESALE CON- MULLOCK, Donald Frank, of and trading at 318, FECTIONER. Court—SALFORD. No. of Matter Iffley Road, Oxford, as Oxford Decorators (a firm), 32 of 1964. Trustee's Name, Address and Descrip- PAINTING CONTRACTOR, and also trading at tion—Sunderland, Oliver, 15, Eastcheap, London, 125, Ock Street, Abingdon, Berkshire, as Abingdon E.C.3, Chartered Accountant. Date of Release— Art Centre, RETAILER of ARTS and CRAFTS 12th Feb., 1969. GOODS. Court—OXFORD. No. of Matter— 8 of 1968. Trustee's Name, Address and Descrip- HALFPENNY, Kenneth Stanley (described in the tion—Goodgame, Ivor William, Boswell House, Petition as Kenneth S. Halfpenny), formerly carry- 1-5, Broad Street, Oxford, OX1 3AQ, Chartered ing on business at 2, Roundways, Ruislip in the Accountant. Date of Release—20th Oct., 1969. county of Middlesex, PAINTING CONTRACTOR and SIGN WRITER. Court—SLOUGH. No. of HINE, Clarence Alfred, 19, Midland Road, Matter—1 of 1963. Trustee's Name, Address and in the county of , and SHARP, Alec Description—Hawken, Ronald Arthur, Bank Cham- William, 15, Kingsway, in the bers, 1, John Street, Bedford Row, London, W.C.I, county of Northampton, carrying on business 'Chartered Accountant. Date of Release—22nd Aug., together in co-partnership under the name or style 1969. of Ace Television Company, at 19, Midland Road, Thrapston aforesaid, RADIO and TELEVISION JACOBS, Gerald Jack, residing and lately carrying on DEALERS. Court—. No. of business at 104, Torrington Road, Ruislip Manor Matter—22 of 1956. Trustee's Name, Address and in the county of Middlesex, as a MOTOR Description—Bulley, Maurice Ernest, 69-71, Lincoln DEALER, under the name of G. J. Jacobs and Road, Peterborough, Accountant. Date of Release H. and G. J. Jacobs, and formerly employed as a —29th Oct., 1969. Motor Car Salesman. Court—SLOUGH. No. of Matter—14 of 1965. Trustee's Name, Address and HOLLIS, Thomas Elijah (deceased), late of The Description—Phillips, Bernard, 76, New Caven- Arena, No. 3, Road, Benwick in the dish Street, London, W.I, Chartered Accountant. county of , POTATO MERCHANT. Date of Release—llth Nov., 1969. Court—PETERBOROUGH. No. of Matter—31 of 1961. Trustee's Name, Address and Descrip- HATTON, Derek Arthur, residing and carrying on tion—Bulley, Maurice Ernest, 69-71, Lincoln Road, business at " Llanaber", Caledonia Road, Lye in Peterborough, Accountant. Date of Release—27th the county of Worcester, under the style of " Pre- Oct., 1969. mier Aerials and Supplies", FURNITURE and GENERAL DEALER. Court—STOURBRIDGE. WALTON, James Leonard, " Glenada ", Wharf Street, No. of Matter—6 of 1964. Trustee's Name, Address , Spalding in the county of Lincoln, and Description—Swain, Duncan, 30, Union Street, Milk Salesman, and lately trading as a MILK Birmingham, 2. Date of Release—24th Oct., 1969. RETAILER, at 3, Custom House, Street, Sutton Bridge, Spalding aforesaid. Court—PETER- DAVIES, Isaac Joseph, residing and carrying on BOROUGH (by transfer from High Court of business at Station Stores, 36, Station Road, Burry Justice.) No. of Matter—12A of 1965. Trustee's Port in the county of Carmarthen, GROCER and Name, Address and Description—Harlow, BAKER. Court—SWANSEA. No. of Matter— Frederick Jack, 10, Jesus Lane, Cambridge, 5 of 1964. Trustee's Name, Address and Descrip- CBS 8BE, Certified Accountant. Date of Release— tion—Down, Gordon Harold, 106, Walter Road, 14th Nov., 1969. Swansea, Chartered Accountant. Date of Release— 31st Oct., 1969. DOLING, Charles Samuel Beverly, who resides at and carries on business from 17, Bath Road, PROWSE, William Richard Donald, of Relubbas Emsworth in the county of Hants, PLUMBING Lane, St. Hilary, near Penzance in the county of and HEATING ENGINEER. Court—PORTS- Cornwall, Market Gatrdener, lately carrying on MOUTH. No. of Matter—5 of 1964. Trustee's business at Relubbas Lane, St. Hilary, near Pen- Name, Address and Description—Pyke, Henry, zance aforesaid, as a CATTLE DEALER. Court Lloyds Bank Buildings, Fratton Bridge, Ports- —TRURO and FALMOUTH. No. of Matter— mouth, Hants. Date of Release—27th Oct., 1969. 42 of 1966. Trustee's Name, Address and Descrip- For any late Notices see Contents list on first page