ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 PRINTED ON 2 JUNE 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/7* Money/ Companies/8* People/61* Terms & Conditions/86* * Containing all notices published online on 1 June 2015 STATE STATE

STATE APPOINTMENTS

DEPUTY2341297 LIEUTENANT COMMISSIONS LIEUTENANCY OF RENFREWSHIRE The following Commissions were signed by Her Majesty’s Lord- Lieutenant of Renfrewshire on 1 June 2015: Iain Findlay of Knox Avenue, Bridge of Weir Kenneth Ross of Eaglesham Road, East Renfrewshire (2341297)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Heighington Parish Council Office Mon-Thurs 10am-2pm Jubilee Hall, High Street, Heighington, ENVIRONMENT & Lincoln, LN4 1JS Metheringham Library High Street Mon 2pm-5pm, Wed Metheringham Lincoln Lincolnshire 2pm-6pm, Sat 10am1pm INFRASTRUCTURE LN4 3DZ Washingborough Parish Council Mon-Fri 9.30am-12.30pm Office Civic Office & Community Centre Fen Road Washingborough Planning Lincoln LN4 1AB Woodhall Spa Library 2 Station Road, Mon 10am-1pm, Tues TOWN PLANNING Woodhall Spa, Lincolnshire LN10 6QL 10am-4pm, Thurs 1pm-6pm, Fri 10am-2pm, Sat VATTENFALL2341311 WIND POWER LTD 10am-1pm SECTION 48 PLANNING ACT 2008 Lincolnshire County Council Office Mon-Fri 8.30am-6pm REGULATION 4 INFRASTRUCTURE PLANNING (APPLICATIONS: County Offices, Newland, Lincoln, LN1 PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 1YL NOTICE OF A PROPOSED APPLICATION FOR A DEVELOPMENT Newark and Sherwood District Mon-Thurs8.30am-5.15pm, CONSENT ORDER (“DCO”) TO CONSTRUCT AND OPERATE A Council Office Kelham Hall Kelham Fri 8.30am-4.30pm WIND FARM AT NOCTON FEN, LINCOLNSHIRE Newark Nottinghamshire NG23 5QX Notice is hereby given that Vattenfall Wind Power Ltd (the “Applicant”) North Kesteven District Council Mon-Thurs 9am-5pm, Fri of First Floor, 1 Tudor Street, London EC4Y 0AH proposes to apply to Office District Council Offices 9am-4.30pm the National Infrastructure Directorate of the Planning Inspectorate Kesteven Street Sleaford Lincolnshire (the “Directorate”) under Section 37 of the Planning Act 2008 for the NG34 7EF above mentioned Development Consent Order (the “Application”). Nottinghamshire County Council, Mon-Thurs 8am-5pm, Fri The Application relates to the construction and operation of a wind County Hall Reception Loughborough 8am-4.30pm farm of up to 20 turbines with a total installed capacity of up to 69MW Road West Bridgeford Nottingham and associated infrastructure at Nocton Fen, Lincolnshire (the NG2 7QP “Project”). West Lindsey District Council Office Mon-Tues 9am-5pm, Wed The proposed DCO will, amongst other things, authorise the Guildhall Marshall’s Yard 10am-5pm, Thurs-Fri construction and operation of: Gainsborough Lincolnshire 9am-5pm • Up to 20 wind turbines and their associated infrastructure DN21 2NA including foundations, external transformers and crane pad Vattenfall London Office First Floor, 1 Mon-Fri 9am-5pm hardstanding areas; Tudor Street, London EC4Y 0AH • A control building and substation compound; The documents will be on display at the above locations until 20 July • The construction of new site access tracks, including watercourse 2015. A copying charge may be made by these outlets for the crossings, a track to connect the Project to the public highway, and reproduction of any documents. the upgrade of existing onsite tracks; The documents will also be available to view free of charge at the • Construction and upgrade of site entrances following public exhibitions: • A welfare building; Bardney Village Hall Silver Street, Thursday 11 June 2pm-7pm • Underground cabling between the wind turbines and the control Bardney Lincolnshire LN3 5SS building and substation compound; Nocton Village Hall Main Street Friday 12 June 2pm-8pm • A meteorological mast; Nocton Lincoln Lincolnshire LN4 2BH • Temporary construction compounds; Potterhanworth Memorial Hall Main Saturday 13 June • Underground cabling to connect the Project to the national grid Road Potterhanworth Lincoln 10am-4pm electricity network; Lincolnshire LN4 2DT • Works to the public highway and mitigation land; Metheringham Village Hall Fen Road Thursday 18 June 2pm-8pm • The permanent and compulsory acquisition of land and/or rights Metheringham, Lincoln LN4 3AA for the Project; and Dunston Village Hall Chapel Lane, Friday 19 June 2pm-8pm • Such ancillary, incidental and consequential provisions, permits Dunston, Lincolnshire LN4 2ET and consents as are necessary and/or convenient for the Project. Branston Village Hall Lincoln Road Saturday 20 June The Project is Environmental Impact Assessment development. Branston Lincoln LN4 1PA 10am-4pm Accordingly, the Applicant will be making preliminary environmental All documents are also available free on www.vattenfall.co.uk/ information available. A copy of the Preliminary Environmental noctonfen which has other information on the Project. Alternatively, Information (PEI) and PEI non-technical summary (NTS), along with the PEI (including the NTS) can be acquired by contacting Vattenfall’s other information which shows the nature and location of the Community Relations Team on 0800 377 7348, through the website proposed development, may be inspected free of charge at the above, by email to [email protected] or by writing to following locations and during the hours set out below Vattenfall Wind Power Ltd, c/o Abbey Warehouse, Abbey Street, Bardney Parish Council Office Mon-Wed 11am – 3.30pm Penzance, TR18 4AR. The NTS is free of charge. There will be a Bardney Fire Station, Alma Martin charge of up to £250.00 to cover printing and postage costs of the full Way, Bardney, Lincolnshire, LN3 5TF PEI or an electronic copy on USB can be provided free of charge. Branston Library Station Rd, Lincoln Mon 10am-2pm, Wed Any responses in respect of the Project must be in writing and should LN4 1LH 10am-2pm, Fri 1pm-6pm, be sent to Freepost RTJB-LALE-LXSC, Vattenfall Wind Power Ltd, c/o Sat 10am-1pm Abbey Warehouse, Abbey Street, Penzance, TR18 4AR or Cherry Willingham Library The Mon 10am-12pm, Thurs [email protected]. All responses must be received on or Parade, Cherry Willingham, Lincoln 2pm-5pm and Saturday before 20 July 2015 and should explain who is making the response Lincolnshire LN3 4JL 10am-1pm and give an address for future correspondence. Responses may be Dunston Village Hall Chapel Lane, Mon 2.30pm-4pm & made public. Dunston, Lincolnshire LN4 2ET 5.30pm-8.30pm, Thurs Vattenfall Wind Power Ltd 2.30pm-4pm, Sun 2pm-3pm 1 June 2015 (2341311) (May be open at other times depending on occupancy) Fiskerton Parish Council Office Wed 11am-2.30pm Village Hall, Ferry Road, Lincoln, LN3 4HU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

2341302SECRETARY OF STATE FOR COMMUNITIES AND LOCAL Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) GOVERNMENT 22 May 2015 (2341849) THE WHITE MOSS LANDFILL ORDER 2015 THE PLANNING ACT 2008 AND THE INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) NOTICE2341719 OF DISCLAIMER UNDER SECTION 1013 OF THE REGULATIONS 2009 COMPANIES ACT 2006 NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER DISCLAIMER OF WHOLE OF THE PROPERTY GRANTING DEVELOPMENT CONSENT T S ref: BV965618/2/DJM The Secretary of State for Communities and Local Government (“the 1 In this notice the following shall apply: Secretary of State”) gives notice under regulation 23(2)(c) of the Company Name: SCOT-ROWN (SAFFRON WALDEN) LIMITED Infrastructure Planning (Environmental Impact Assessment) Company Number: 00880186 Regulations 2009 that a determination has been made on an Interest: Freehold application by Whitemoss Landfill Limited, Whitemoss Road South, Title number: SK12167 Skelmersdale, , WN8 9TH for an Order seeking Property: The Property situated at Land and buildings on the west development consent under the Planning Act 2008 (“the application”). side of Horsecroft Road being the land comprised in the above The application was for the construction of a new western landfill void mentioned title for the disposal of hazardous wastes and the continuation of filling at Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the existing Whitemoss Landfill site with hazardous waste. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Following the Secretary of State’s consideration of the report of the Kingsway). Examining Authority who conducted an examination into the 2 In pursuance of the powers granted by Section 1013 of the application, together with his consideration of the representations Companies Act 2006, the Treasury Solicitor as nominee for the submitted after the close of the examination, the matters that he is Crown (in whom the property and rights of the Company vested required to have regard to, and other matters he considers to be both when the Company was dissolved) hereby disclaims the Crown`s important and relevant, the Secretary of State has decided that title (if any) in the property, the vesting of the property having development consent should be granted for the project and therefore come to his notice on 2 December 2014. has decided to make an Order under sections 114, 115, and 120 of Assistant Treasury Solicitor the Planning Act 2008. 27 May 2015 (2341719) The statement of reasons for deciding to make an order granting development consent prepared by the Secretary of State under section 116(1)(a) of the Planning Act 2008 and the statement required T2341715 S Ref: BV21401878/1/PJD to be made available for public inspection under regulation 23(2)(d) of NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE the Infrastructure Planning (Environmental Impact Assessment) COMPANIES ACT 2006 Regulations 2009 containing the content of the decision, the DISCLAIMER OF WHOLE OF THE PROPERTY requirements imposed in connection with the development, the main 1. In this Notice the following shall apply: reasons and considerations on which the decision is based including Company Name: W.H.DANIELS PROPERTIES (BEDFORD) LIMITED relevant information about the participation of the public, a Company Number: 00622241 description of the main measures to avoid, reduce and offset any Previous Name of Company: Bedford Meat Co. Limited major adverse effects of the development, and information regarding Interest: Freehold the right to challenge the decision and the procedures for doing so, Conveyance: Conveyance dated 13th July 1977 and made between are published on the infrastructure planning project pages of the William Harry Daniels (1), W.H.Daniels Properties (Bedford) Limited (2) Planning Portal website: and Timothy James Groom (3) http://infrastructure.planningportal.gov.uk/projects/north-west/ Property: Land in or near Elstow in Bedfordshire described in the whitemoss-landfill-western-extension/ above mentioned conveyance as being seised in the company and These statements and this information are also available to inspect at adjoining the land of the vendor, and any other right or interest the offices of Lancashire County Council, County Hall, Preston, whatsoever contained in the above mentioned conveyance Lancashire PR1 8RL. (2341302) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2. In pursuance of the powers granted by section 1013 of the Property & land Companies Act 2006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the PROPERTY DISCLAIMERS 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 2341849T S Ref: BV21401878/1/PJD 30 April 2014. NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) COMPANIES ACT 2006 22 May 2015 (2341715) DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: W.H.DANIELS PROPERTIES (BEDFORD) LIMITED NOTICE2341710 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 00622241 COMPANIES ACT 2006 Previous Name of Company: Bedford Meat Co. Limited DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Freehold T S ref: BV21109690/37/DJM Conveyance: Conveyance dated the 1st of April 1959 and made 1 In this notice the following shall apply: between William Harry Daniels (1) and Bedford Meat Company Company Name: TACTICALL RADIO HIRE LIMITED Limited (2) Company Number: 02353675 Property: All land conveyed to the company by the above mentioned Interest: Freehold Conveyance and any other right or interest whatsoever contained in Title number: BGL32086 that conveyance Property: The Property situated at 26 Clanricarde Gardens, London Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s W2 4NA being the land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. In pursuance of the powers granted by section 1013 of the Kingsway). Companies Act 2006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested 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 21 May 2014.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Conveyance: Deed of conveyance of freehold sale conveying the land Companies Act 2006, the Treasury Solicitor as nominee for the described below to W.H.Daniels Properties (Bedford) Limited (or to Crown (in whom the property and rights of the Company vested Bedford Meat Co. Limited) when the Company was dissolved) hereby disclaims the Crown`s Property: Land situated at Ampthill Road, Bedford being the land title (if any) in the property, the vesting of the property having described and comprised in the above mentioned Agreement and come to his notice on 25 October 2012. Conveyance and the Caution title number BD292344 Assistant Treasury Solicitor Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 27 May 2015 (2341710) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2. In pursuance of the powers granted by section 1013 of the 2341709NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Companies Act 2006 the Treasury Solicitor as nominee for the Crown COMPANIES ACT 2006 (in whom the property and rights of the company vested when the DISCLAIMER OF WHOLE OF THE PROPERTY Company was dissolved) hereby disclaims the Crown’s title (if any) in T S ref: BV21420044/1/DJM the Property the vesting of the Property having come to his notice on 1 In this notice the following shall apply: 5 February 2014. Company Name: INDUSTRIAL BUILDING OWNERSHIP Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) SECURITIES SCHEME LIMITED 22 May 2015 (2341713) Company Number: 05050560 Interest: Freehold Title number: NT403358 Property: The Property situated at Plot 8, Meden Road, Boughton Roads & highways being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's ROAD RESTRICTIONS Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). MEDWAY2341299 COUNCIL 2 In pursuance of the powers granted by Section 1013 of the SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 Companies Act 2006, the Treasury Solicitor as nominee for the NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY Crown (in whom the property and rights of the Company vested AT WINGETS SUBWAY, HIGH STREET, STROOD when the Company was dissolved) hereby disclaims the Crown`s Notice is given that Medway Council as Highway Authority for the title (if any) in the property, the vesting of the property having administrative area of Medway intends to apply to the Medway come to his notice on 20 November 2014. Magistrates Court sitting at The Court House, The Brook, Chatham, Assistant Treasury Solicitor Kent, ME4 4JZ on Thursday, 9 July 2015 at 2pm for an Order under 27 May 2015 (2341709) section 116 of the Highways Act 1980 authorising the stopping up of an area of the highway being Wingets Subway, High Street, Strood, within the area of Medway Council as shown coloured Red on the NOTICE2341708 OF DISCLAIMER UNDER SECTION 1013 OF THE attached plan, labelled ‘Wingets Subway, High Street, Strood’ (Plan) COMPANIES ACT 2006 on the ground that the highway is unnecessary. The effect of the DISCLAIMER OF WHOLE OF THE PROPERTY Order will be to extinguish all public rights of way over the said land. T S ref: BV21212754/1/DJM A copy of the draft Order and Plan may be inspected free of charge at 1 In this notice the following shall apply: the Council Offices at Gun Wharf, Dock Road, Chatham, Kent, ME4 Company Name: TACTICALL LIMITED 4TR or Company Number: 02161685 Community Hub, Chatham, Dock Road, Chatham, Kent, ME4 4TX Interest: Freehold Community Hub, Gillingham, High Street, Gillingham, Kent, ME7 1BG Title number: BGL32613 Community Hub, Rochester, Eastgate, Rochester, Kent, ME1 1EW Property: The Property situated at Flats B, D1 and E, 26 Clanricarde Rainham Contact Point, 1-3 Station Road, Rainham, Kent, ME8 7RS Gardens, London W2 4NA being the land comprised in the above Community Hub, Strood, High Street, Strood, ME2 4TJ mentioned title Riverside One, Dock Road, Chatham, ME4 4TX Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's during normal office hours, Monday to Fridays (excluding bank Treasury of PO Box 70165, London WC1A 9HG (DX 123240 holidays and public holidays) from 28 May 2015 to 29 June 2015. Kingsway). Any person to whom this Notice has been given or who uses the 2 In pursuance of the powers granted by Section 1013 of the highway specified or who would be aggrieved by the making of the Companies Act 2006, the Treasury Solicitor as nominee for the Order may appear before the Magistrates’ Court to raise an objection Crown (in whom the property and rights of the Company vested or make a representation on the application. Any person intending to when the Company was dissolved) hereby disclaims the Crown`s appear before the Magistrates’ Court at the hearing of the application title (if any) in the property, the vesting of the property having is requested to inform Perry Holmes at Medway Council, Gun Wharf, come to his notice on 25 October 2012. Dock Road, Chatham, Kent, ME4 4TR before the 29 June 2015 Assistant Treasury Solicitor quoting reference MM/T09149. 27 May 2015 (2341708) Signed: Perry Holmes, Assistant Director, Legal and Corporate Services Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR T2341713 S Ref: BV21401878/1/PJD Dated: Monday, 1 June 2015. (2341299) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY LONDON2341300 BOROUGH OF MERTON 1. In this Notice the following shall apply: (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) Company Name: W.H.DANIELS PROPERTIES (BEDFORD) LIMITED ORDER 201* Company Number: 00622241 (BUS LANES) (NO. 1) TRAFFIC ORDER 20** Previous Name of Company: Bedford Meat Co. Limited A. PROPOSED WAITING RESTRICTIONS - MARRYAT ROAD, Interest: Freehold NEWSTEAD WAY & SOMERSET ROAD Caution title number: BD292344 B. PROPOSED EXEMPTION FOR SOLO MOTOR CYCLES WITHIN Agreement: Agreement dated 1st September 1961 made between SPECIFIED BUS LANES Bedford Meat Company Limited (1) and The Befordshire County 1. NOTICE IS HEREBY GIVEN that the London Borough of Merton, Council (The County Council of the Administrative County of Bedford) after consulting the Commissioner of Police of the Metropolis, (2) concerning a strip of land in the parish of Kempston in the County propose to make the above mentioned Order under sections 6 and of Bedford 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 (as amended). 2. The general effects of the: -

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

(a) waiting and loading amendment Order would be to further amend Mitra Dubet the existing Order by introducing new and amending existing waiting Traffic and Highways Services Manager restrictions on lengths of roads as listed in Schedule 1 to this Notice; London Borough of Merton and Merton Civic Centre (b) bus lane amendment Order would be to permit solo motor cycles London Road to proceed within bus lanes as listed in the Schedule 2 to this notice. Morden, 3. A copy of the proposed Orders, and of the Council’s Statement of Surrey, Reasons for proposing to make the Order and a plan which indicates SM4 5DX. (2341298) each length of road to which the Orders relates can be inspected Monday to Friday 10am to 4pm at Merton Link, Merton Civic Centre, London Road, Morden, Surrey. 4. Any person desiring to comment on the proposed Order should send a statement in writing and the grounds thereof if an objection to the Environment and Regeneration Department at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively email [email protected] quoting reference P012-15, no later than the 22 June 2015. Dated 1 June 2015 Mitra Dubet Highways Improvement Manager London Borough of Merton, Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX. SCHEDULE 1 MARRYAT ROAD and SOMERSET ROAD [amending existing double yellow lines] and NEWSTEAD WAY [additional double yellow lines] SCHEDULE 2 COMMONSIDE WEST CR4, DURNSFORD ROAD SW19, HARTFIELD ROAD SW19, HOLBORN WAY CR4, LONDON ROAD CR4, MORDEN ROAD SW19, RALEIGH GARDENS CR4, THE BROADWAY SW19, UPPER GREEN EAST CR4, and WIMBLEDON HILL SW19. (2341300)

2341298LONDON BOROUGH OF MERTON (TENNIS EVENT DAYS WAITING AND LOADING RESTRICTIONS & PARKING PROVISIONS) (NO. *) TRAFFIC ORDER 2015 A. TENNIS EVENT DAYS AT THE AELTC AMENDMENT TO RESTRICTIONS 1. The London Borough of Merton hereby gives notice that after consulting the Commissioner of Police of the Metropolis proposes to make the above named Order, in exercise of the powers conferred by section 6, 45, 49 and 124 of the Road Traffic Regulation Act 1984. 2. The general effect of the Order would be to amend and consolidate the (Tennis Event Days Waiting and Loading Restrictions and Parking Provisions) Traffic Order 2013 so that vehicles will be restricted from loading on the following roads operational: - (a) 7.00am to 10.00am and 4.00pm to 7.00pm; (i) CHURCH ROAD between its junctions with high Street and Burghley Road (ii) HIGH STREET between its junctions with Wimbledon Hill Road and Church Road (iii) PARKSIDE between its junctions with Marryat Road and The Green (iv) WIMBLEDON HILL ROAD between its junction with High Street and Burghley Road; and (b) 4.00pm to 7.00pm; (i) SOMMERSET ROAD between its junctions with Burghley Road and Marryat Road (ii) WOODHAYES ROAD between its junctions with Ridgway and Southside Common. All other restrictions, including those on the emergency routes and on Revelstoke Road in the vicinity of Wimbledon Park shall remain unchanged. 3. A copy of the draft Order, the Council’s Statement of Reasons for making the Order and a plan of the area affected by the Order can be inspected during normal office hours on Monday to Fridays at Merton Link, Merton Civic Centre, London Road, Morden, Surrey. 4. Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof to the Environment and Regeneration Department (Ref TMO Tennis 2015) at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX no later than 22 June 2015. Dated 1 June 2015

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

The2341309 form CB01 relating to a cross-border merger, was received by Companies House on: 21 May 2015 The particulars for each merging company are as follows: Boeing European Holdings Limited 25 Victoria Street London SW1H 0EX United Kingdom Private limited company governed by the laws of England and Wales Registered number 9463401 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Boeing Netherlands Holdings B.V. Strawinskylaan 2745 A Trn 16th Amsterdam The Netherlands Private company with limited liability, organized and existing under the laws of the Netherlands Registered number 62884638 Registered in the Netherlands at the Chamber of Commerce De Ruijerkade 5, 1013 AA Amsterdam, The Netherlands Information relating to Boeing European Holdings Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 21 July 2015 at 13.00 CDT (Central Daylight Time) at 100 N. Riverside, Chicago, Illinois 60606 (2341309)

COMPANY2341307 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2341307)

MISSING2341303 FREEHOLDER Would Malcolm Alexander McIntyre lastly known at 20 Naylor Avenue, Winlaton Mill, in the County of Durham (or his heirs and assigns) please contact Messrs Hardington Hogg Solicitors of 25 Bridge Street, Morpeth, Northumberland NE61 1PE, telephone number 01670 515955 concerning the freehold title of property known as 7 Church Avenue, Scotland Gate, Choppington, Northumberland. It is proposed to apply to the County Court for Morpeth & Berwick upon Tweed for the transfer of the freehold title to the above property from the name of Malcolm Alexander McIntyre into the joint names of the existing residents/tenants Leslie Wilkinson and Margaret Wilkinson commencing 28 days from the date of this advertisement. (2341303)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 7 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 (1) of the 1986 Insolvency Rules, that the Joint Liquidators of the above named COMPANIES company intend to pay a first and final dividend to creditors. The creditors of the company are required, within one calendar month from the date of this notice (being 27 June 2015) to submit their proofs of debt to the undersigned of Purnells, Treverva Farm, Corporate insolvency Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, the Joint Liquidators of the company, and if so requested, to provide such NOTICES OF DIVIDENDS further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not 2341327A HATCHER & SONS LIMITED proved his debt before the date mentioned above is not entitled to 00672801 disturb, by reason that he has not participated in it, the dividend or Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 any other dividend declared before his debt is proved. 2BB The dividend distribution will be paid within 2 months of the last date Principal trading address: Unit 15-16, East Road Industrial Estate, for proving indicated above. East Road, Sleaford, Lincolnshire, NG34 7EQ Queries may be sent to: [email protected] or [email protected] Nature of Business: Builders Painters and Property Rental. Lisa Alford - Joint Liquidator – (IP 9723) Appointed: 24 November Final Date for Proving: 3 July 2015. 2014 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 27 May 2015 (2341313) 1986 that the Liquidator intends to declare a final dividend to creditors of the Company within 2 months of the final date for proving (the “final date”) specified in this notice. Creditors who have not yet In2341301 the Bournemouth and Poole County Court done so must prove their debts by sending their full names and No 388 of 2012 addresses, particulars of their debts or claims, and the names and DANVER HOMES LIMITED addresses of their solicitors (if any) to the Liquidator by no later than 4504187 the final date. Creditors who have not proved their debt by the final Registered office: Pembroke House, 15 Pembroke Road, Clifton, date may be excluded from the benefit of this dividend or any other Bristol, BS8 3BA dividend declared before their debt is proved. Principal trading address: 29 Pinewood Road, Poole, BH13 6JP 3 March 2014 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Liquidator's Name and Address: Edward Christopher Wetton (IP No. 1986 that the Liquidator intends to declare a first and final dividend to 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South the unsecured creditors within a period of two months from the last Yorkshire, S70 2BB. Email: [email protected]. Telephone: date for proving being 20 July 2015. 01226 215999. Creditors must send their full names and addresses (and those of For further information contact Kay Schofield at the offices of Gibson their Solicitors, if any), together with full particulars of their debts or Booth on 01226 215999, or [email protected]. claims to the Liquidator at Pembroke House, 15 Pembroke Road, 27 May 2015 (2341327) Clifton, Bristol BS8 3BA by 20 July 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such 2341304C M FAIR JOINERY LIMITED time and place as shall be specified in such notice. If they default in 04731024 providing such proof, they will be excluded from the benefit of any Registered office: (Formerly) 67 Old Road, Bolton, Lancashire distribution made before such debts are proved. BL1 3AJ Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Principal Trading Address: Grecian Mill, Lever Street, Bolton, Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 Lancashire BL3 6PB 3BA was appointed Liquidator of the Company on 14 February 2013. Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Further information about this case is available from Michelle Breslin Rules 1986, that Philip Malachy Daly (IP No. 8861) of Daly & Co, The at the offices of Burton Sweet Corporate Recovery at Portergate, Ecclesall Road, Sheffield S11 8NX, appointed on 9 August [email protected]. 2013 as Liquidator of the above named Company, intends paying a Graham Lindsay Down, Liquidator (2341301) first and final dividend to non-preferential unsecured creditors. The creditors of the Company are required, on or before 26 June 2015, to submit their proofs of debt to the Liquidator of the Company and if so FRASC2341318 MECHANICAL SERVICES LIMITED requested, to provide such further details or produce such 02355454 documentary or other evidence as may appear necessary to the Registered office: c/o Cowgill Holloway Business Recovery LLP, Liquidator. Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Principal Trading Address: Harcourt House, Harcourt Street South, address as above, for information regarding this proposed dividend Walkden, Manchester, M28 3EN declaration and generally regarding the liquidation proceedings. Notice is hereby given that it is my intention to declare a First and The liquidator will pay a final dividend to creditors within 2 months Final dividend to unsecured creditors of the Company. Creditors who from 26 June 2015. A creditor who has not proved his debt before the have not yet done so, are required, on or before 24 June 2015, to date mentioned above, is not entitled to disturb, by reason that he has send their proofs of debt to the undersigned, Jason Mark Elliott and not participated in it, the first dividend or any other dividend declared Craig Johns, of Cowgill Holloway Business Recovery LLP, Regency before his debt is proved. House, 45-53 Chorley New Road, Bolton, BL1 4QR, the Joint For further details contact: Philip Malachy Daly or Elizabeth Daly, E- Liquidators, and, if so requested, to provide further details or produce mail: [email protected]. such documentary or other evidence as may appear to the Joint P M Daly, Liquidator Liquidatos to be necessary. A creditor who has not proved his debt 26 May 2015 (2341304) by the date specified will be excluded from the Dividend. The first and final dividend will be declared within 2 months from 24 June 2015. Date of appointment: 27 March 2013 CORVON2341313 CONSTRUCTION LIMITED Office Holder details: Jason Mark Elliott and Craig Johns (IP No. 03150881 009496 and 013152), of Cowgill Holloway Business Recovery LLP, Registered office: 50 Fore Street, Bodmin, Cornwall, PL31 2HL Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: 50 Fore Street, Bodmin, Cornwall, PL31 For further details contact: Claire Murphy, Email: 2HL [email protected] Tel: 0161 827 1200 Jason Mark Elliott, Joint Liquidator 26 May 2015 (2341318)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2341308I H S CONSULTANTS LIMITED Office Holder details: A C O’Keefe and P M Saville (IP Nos 008375 03234782 and 009029) both of AlixPartners Services UK LLP, The Zenith Registered office: Third Floor, One Redcliff Street, Bristol, BS1 6NP Building, 26 Spring Gardens, Manchester M2 1AB Principal Trading Address: 6 Stocken Close, Hucclecote, Glos, GL3 For further details contact: Sophie Loughnane Email: 3UL [email protected] Tel 0161 838 4500 Notice is hereby given to all known unsecured creditors pursuant to A C O'Keefe, Joint Liquidator Rule 11.2 of the Insolvency Rules 1986, that the last date for proving 27 May 2015 (2341323) debts against the above named Company is 23 June 2015 by which date claims must be sent to the undersigned, Stephen Ramsbottom of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, the In2341314 the High Court of Justice (Chancery Division) Joint Liquidator of the Company. Notice is further given that the Joint Manchester District RegistryNo 3244 of 2013 Liquidator intends to declare a first and final dividend to all known OMNI CONSUMER PRODUCTS LIMITED unsecured creditors within two months of the last date for proving. 07341302 Should you fail to submit your claim by 23 June 2015 you will be Registered office: BDO LLP, 3 Hardman Street, Spinningfields, excluded from the benefit of this dividend. Manchester M3 3AT Date of Appointment: 10 November 2014 Principal trading address: 250 Edleston Road, Crewe, Cheshire CW2 Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore 7EH Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Formerly trading as: The Club Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, Previous registered office: 82 King Street, Manchester M2 4WQ London, EC1A 4AB A first and final dividend is intended to be declared in the above Further details contact: Helen Blews, Email: matter. [email protected] Tel: 0117 9225522. Ref: BR71316 Any creditor that has not proved their debt is invited to submit their Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators claim to the Joint Liquidators by 10 July 2015, which should be sent 26 May 2015 (2341308) to BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT. Any creditor not submitting a claim prior to this date will result in them being excluded from this dividend which is to be declared within two 2341316LOXWOOD FABRICATIONS LIMITED months from the last date for proving. 05265939 Kerry Bailey (IP Number 8780) BDO LLP, 3 Hardman Street, Registered office: Four Brindleyplace, Birmingham, B1 2HZ (Formerly) Spinningfields, Manchester M3 3AT was appointed on 26 September 11 Venture One Business Park, Long Acre Close, Sheffield, S20 3FR 2013 and Edward T Kerr (IP Number 9021) of the same address was Principal Trading Address: Unit 1-2 Portland Business Park, 130 appointed on 28 May 2014 (by means of a block transfer of Richmond Park Road, Sheffield, South Yorkshire, S13 8HS insolvency appointments from Jonathan David Newell). Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules The Liquidator may be contacted at [email protected] quoting 1986 that the Joint Administrators in this matter intend declaring a KB/ETK/JT/JW – 00237412. first and final dividend to preferential unsecured creditors who are Kerry Bailey and Edward T Kerr, Joint Liquidators (2341314) required on or before 26 June 2015, being the last date for proving, to submit their proofs of debt to the undersigned Matthew James Cowlishaw at Deloitte LLP, Four Bindleyplace, Birmingham, B1 2HZ THE2341329 INSOLVENCY ACT 1986 and if so requested to provide such further details or produce such PLUS SIX CREATIVE DESIGN AND PRINT LIMITED documentation or other evidence as may appear to the Joint 06818113 Administrators to be necessary. In Creditors’ Voluntary Liquidation A creditor who has not proved his debt before the declaration of any Registered office: Scope House, Weston Road, Crewe, Cheshire CW1 dividend is not entitled to disturb, by reason that he has not 6DD participated in it, the distribution of that dividend or any other Principal trading address: Suite 12 Paradise Mill, Old Park Lane, dividend declared and paid before his debt was proved. The dividend Macclesfield, SK11 6TJ will be declared within the period of two months from the last date for I, Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope proving. House, Weston Road, Crewe, CW1 6DD, give notice that Simon Date of appointment: 20 November 2013. Office Holder details: Atkins was appointed liquidator on 29 March 2012. A Block Transfer Matthew James Cowlishaw and Adrian Peter Berry (IP Nos. 009631 Order granted on 5 December 2013 had the effect of removing Simon and 008601) of Deloitte LLP, Four Bindleyplace, Birmingham, B1 2HZ Atkins as the liquidator and appointing me as his replacement. For further details contact: Wendy Packwood, Email: NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected] Tel: +44(0)121 696 8661 company which is in liquidation, are required, on or before 1 July Matthew James Cowlishaw, Joint Administrator 2015 to prove their debts by sending to the undersigned, Michael 27 May 2015 (2341316) Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, the liquidator of the company, written statements of the amounts they claim to be due to them from NF2341323 FASHION LIMITED the company and, if so requested, to provide such further details or 07150893 produce such documentary evidence as may appear to the liquidator Trading Name: Nicole Fahri to be necessary. A creditor who has not proved this debt before the Previous Name of Company: Fashion Runway Limited declaration of any dividend is not entitled to disturb, by reason that he Registered office: The Zenith Building, 26 Spring Gardens, has not participated in it, the distribution of that dividend or any other Manchester M2 1AB dividend declared before his debt was proved. A first and final Principal Trading Address: Kings Studios, 43-45 Kings Terrace, dividend will be declared within 2 months of the last date for proving. London, NW10 0JR Insolvency Practitioner: Michael Gillard (IP No 14470), Scope House. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Weston Road, Crewe CW1 6DD Rules 1986 (as amended), that the Joint Liquidators intend to declare Contact name: Rachel Hardy, email [email protected] Tel: a final dividend to unsecured creditors of the Company within two 01270212700 months of the last date for proving specified below. Creditors who Michael Gillard, Liquidator of Plus Six Creative Design and Print have not yet done so must prove their debts by sending their full Limited (2341329) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, In2341319 the High Court of Justice M2 1AB by no later than 6 July 2015 (the last date for proving). No 10068 of 2011 Creditors who have not proved their debt by the last date for proving POLLECOFF SOLICITORS LIMITED may be excluded from the benefit of this dividend or any other 04650833 dividend declared before their debt is proved. Registered office: Lynton House, 7-12 Tavistock Square, London Date of appointment: 2 July 2014 WC1H 9LT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 9 COMPANIES

Principal Trading Address: (Formerly) 41 Tabernacle Street, London, Further information about this case is available from Cathy Wickson at EC2A 4AA the offices of The P&A Partnership Limited on 0114 275 5033 or at Notice is hereby given pursuant to the terms of the above Company [email protected] Voluntary Arrangement, that the Supervisor of the above named Andrew Philip Wood and John Russell, Joint Liquidators (2341324) company intends to declare and distribute a first and final dividend to creditors within the period of three months from the date of this notice. Every person claiming to be a creditor of the above named ULTRA2341325 MOTOR LIMITED Company is required, on or before 24 June 2015, which is the last 04317022 date for proving, to submit his claim form to the Supervisor of the Registered office: Ensors, Cardinal House, 46 St Nicholas Street, above named Company at Menzies Business Recovery LLP, Lynton Ipswich, Suffolk, IP1 1TT House, 7-12 Tavistock Square, London WC1H 9LT and, if so Principal trading address: 3-5 Swallow Place, London, W1B 2AF requested, to provide such further details or produce such Pursuant to Rule 11.2 of the Insolvency Rules 1986 documentary or other evidence as may appear to the Supervisor to be Notice is hereby given that it is my intention to declare a First necessary. A creditor who has not proved his claim before the last Dividend to unsecured Creditors of the Company. Creditors who have date for proving mentioned above is not entitled to disturb, by reason not yet done so, are required, on or before 3 July 2015, to send their that he has not participated in the dividend, the distribution of that proofs of debt to the undersigned, Mark Upton of Ensors Accountants dividend or any other dividend declared before his debt is proved. LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, The company is in a Company Voluntary Arrangement. The Cambridge, CB4 0DS, the Liquidator, and, if so requested, to provide distribution proposed to be made is to be the final distribution in the further details or produce such documentary or other evidence as Company Voluntary Arrangement of the above named company, and may appear to the Liquidator to be necessary. A creditor who has not accordingly, the Supervisor may make the distribution without regard proved his debt by the date specified will be excluded from the to the claim of any person in respect of a debt not already proved. Dividend. The First Dividend will be declared within 2 months from 3 Date of Appointment: 17 February 2010. July 2015. Further details contact: Email: [email protected] Tel: 020 Further Details: Case Manager: Jill [email protected] Tel: 7387 5868. 01223 420721 Simon J Underwood, Supervisor Mark Upton (IP No 9594), Liquidator, Ensors, The Platinum Building, 27 May 2015 (2341319) St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS. Date of Appointment: 2 May 2012 (2341325)

2341305R S DEACON DEVELOPMENTS LIMITED 05414254 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Administration 1EE Principal Trading Address: 74 Station Road, Teynham, Sittingbourne, APPOINTMENT OF ADMINISTRATORS Kent, ME9 9SN We, Mark Newman and Vincent John Green of CCW Recovery In2341312 the High Court of Justice Solutions, of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE No 3455 of 2015 are the Joint Liquidators of R S Deacon Developments Limited, APEX METAL STRUCTURES LTD appointed on 23 November 2011. Pursuant to Rule 11.2 of the (Company Number 06691451) Insolvency Rules 1986, we hereby give notice of our intention to Nature of Business: Construction of other civil engineering projects declare a first and final dividend to unsecured creditors, with the not elsewhere classified distribution to be made within a period of two months from 26 June Registered office: The Stables, 23B Lenten Street, Alton, Hampshire, 2015, which is the last date for proving. Unsecured creditors who GU34 1HG have not submitted a claim in the Liquidation have until close of Principal trading address: Childs Court Farm, Ashampstead Common, business on 26 June 2015 to submit their claims to us at the following Berkshire, RG8 8QT address, CCW Recovery Solutions, 4 Mount Ephraim Road, Date of Appointment: 26 May 2015 Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, Andrew Pear and Michael Solomons (IP Nos 9016 and 9043), both of unsecured creditors who have not submitted their claims by 26 June BM Advisory LLP, 82 St John Street, London, EC1M 4JN For further 2015 will be excluded from the intended distribution. details contact: Calum Leslie Email: calum.leslie@bm-advisory or For further details contact: Michael Landy Email: 0207 549 8009 (2341312) [email protected] Tel: 01892 700200 Mark Newman, Joint Liquidator 27 May 2015 (2341305) In2341306 the High Court of Justice (Chancery Division) Companies CourtNo 3678 of 2015 EBS ELK LIMITED 2341324RHS PLUMBING AND HEATING MERCHANTS LIMITED (Company Number 07363404) 05227300 Trading Name: EBS Elk Registered office: 93 Queen Street, Sheffield S1 1WF Registered office: 8-10 South Street, Epsom, Surrey KT18 7PF Principal trading address: 1 Hayford Way, Stephenson Road, Principal trading address: The Bottle Factory, Orchard Road, Staveley, Chesterfield, Derbyshire S43 3JR Richmond, Surrey TW9 4AQ Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Nature of Business: Supply of offsite manufactured buildings 1986 that the Joint Liquidators intend to declare a first dividend to the Date of Appointment: 29 May 2015 unsecured creditors of the company within a period of two months Nicola Jayne Fisher and Christopher Herron (IP Nos 9090 and 8755) from the last date for proving being 22 June 2015. both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon Creditors must send their full names and addresses (and those of CR2 6AL. their Solicitors, if any), together with full particulars of their debts or Further information about this case is available from Louise Turner at claims to the Joint Liquidators at The P&A Partnership Limited, 93 the offices of Herron Fisher on 020 8688 2100 or at Queen Street, Sheffield S1 1WF by 22 June 2015. [email protected]. (2341306) If so required by notice from the Joint Liquidators, either personally or 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 default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew Philip Wood and John Russell (IP numbers 9148 and 5544) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 2 April 2014.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2341322In the High Court of Justice, Chancery Division In2341317 the High Court of Justice Companies CourtNo 3402 of 2015 Bristol District RegistryNo 253 of 2015 FRANKENTHAL / BURGHAUN GENERAL PARTNERSHIP LIMITED SERVICE ALUMINIUM COMPANY LIMITED (Company Number 05513205) (Company Number 01033720) Nature of Business: None Supplied Nature of Business: Aluminium Die Extruders Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Registered office: Prospect Works, Eastbrook Road, Gloucester, GL4 Spinningfields, Manchester M3 3EB 3DB Principal trading address: Unit 9, Brewery Yard, Deva Centre, Salford, Principal trading address: Prospect Works, Eastbrook Road, M3 7BB Gloucester, GL4 3DB Date of Appointment: 21 May 2015 Date of Appointment: 19 May 2015 Trevor O'Sullivan and David Dunckley (IP Nos 8677 and 9467), both of Mark Roach and Graham Randall (IP Nos 9231 and 9051), both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ For further details contact: Paula Martin, Email: [email protected] further details contact: Kerrie Rees, Tel: 0117 959 5525. Alternative (2341322) contact: Frank Nicol (2341317)

2341310In the High Court of Justice, Chancery Division Companies CourtNo 3403 of 2015 MEETINGS OF CREDITORS FRANKENTHAL/BURGHAUN LP (Company Number LP010612) C.O.A.L.2341335 I.T. SERVICES LIMITED Nature of Business: None supplied (Company Number 03688151) Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Spinningfields, Manchester M3 3EB Principal trading address: Boundary House, 7-17 Jewry Street, 1st Principal trading address: Unit 9, Brewery Yard, Deva Centre, Salford Floor, London EC3N 2EX M3 7BB Notice is hereby given that an initial meeting of creditors of the above Date of Appointment: 21 May 2015 named Company is to be held at FRP Advisory LLP, 2nd Floor, 110 Trevor O'Sullivan and David Dunckley (IP Nos 8677 and 9467), both of Cannon Street, London, EC4N 6EU on 02 July 2015 at 10.30 am for Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU For the purpose of considering the Joint Administrators’ statement of further details contact: Trevor O’Sullivan or David Dunckley, E-mail: proposals, to consider resolutions for the approval of pre- [email protected]. Alternative contact: Paula Martin. (2341310) appointment costs and to consider establishing a creditors’ committee. If no creditors’ committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’ In2341321 the High Court of Justice, Chancery Division remuneration. A person is only entitled to vote if details in writing of Manchester District RegistryNo 2484 of 2015 the debt claimed to be due is given to the Joint Administrator not later J.E.WILSON & SONS(KENDAL)LIMITED than 12.00 noon on the business day before the day fixed for the (Company Number 00504398) meeting, and that such debt has been duly admitted in terms of RULE Trading Name: Creative Confectionery 2.39 and that any proxy which is intended to be used is lodged with Nature of Business: Manufacture of cocoa and chocolate the Joint Administrator prior to this advertised meeting. confectionary Date of Appointment: 20 May 2015. Office Holder details: Geoffrey Registered office: Elmsfield Park, Holme, Carnforth, Lancashire, LA6 Paul Rowley and Paul David Allen (IP Nos 008919 and 11734) both of 1RJ FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N Principal trading address: Elmsfield Park, Holme, Carnforth, 6EU. Lancashire, LA6 1RJ For further details contact: Geoffrey Paul Rowley or Paul David Allen, Date of Appointment: 22 May 2015 E-mail: [email protected], Tel: 020 3005 4000. Alternative John Allan Carpenter and Christopher Benjamin Barrett (IP Nos 16270 contact: Jaz Stafford. and 9437), both of Dow Schofield Watts Business Recovery LLP, Geoffrey Paul Rowley and Paul David Allen, Joint Administrators 7700 Daresbury Park, Daresbury, Warrington WA4 4BS For further 26 May 2015 (2341335) details contact: The Joint Administrators, Tel: 0844 776 2740. Alternative contact: Joe Fox, email: [email protected] (2341321) In2341320 the Birmingham District Registry No 8241 of 2014 In2341332 the High Court of Justice (Chancery Division) R B TYLER SCAFFOLDING LLP Leeds District RegistryNo 463 of 2015 (Company Number OC337166) KERNOW CATERING LTD Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, (Company Number 08778207) London E14 9XQ Previous Name of Company: The Thomas Daniell, Trawlers on the Principal trading address: 43 Wyddial Road, Buntingford, SG9 9AT Quay & The Sandsifter Notice is hereby given by Daniel Plant, (IP No. 9207) and Simon Registered office: 16 Lemon Street, Truro, Cornwall TR1 2LS Franklin Plant, (IP No. 9155) both of SFP,9 Ensign House, Admirals Principal trading address: Infirmary Hill, Truro TR1 2JA, 1 Godrevy Way, Marsh Wall, London E14 9XQ that a meeting of creditors of R B Towans, Gwithian, Hayle, Cornwall TR27 5ED and The Quay, East Tyler Scaffolding LLP is to be conducted by correspondence under Looe, Cornwall PL13 1AH the provisions of Paragraph 58 of Schedule B1 of the Insolvency Act Nature of Business: Restaurants 1986. The meeting is a creditors’ meeting under Paragraph 62 of the Date of Appointment: 28 May 2015 Schedule. The resolutions to be considered is that the period of the Michael Chamberlain (IP No 8735) of Chamberlain & Co, Resolution administration be extended to 16 June 2016. House, 12 Mill Hill, Leeds LS1 5DQ. To be entitled to vote, a completed Form 2.25B must be received by Further information about this case is available from David Render at the Joint Administrators at SFP, 9 Ensign House, Admirals Way, the offices of Chamberlain & Co on 0113 242 0808 or at Marsh Wall, London E14 9XQ by 12 noon on 12 June 2015 together [email protected] (2341332) with details in writing of the creditor’s claim, and the claim must be admitted for voting purposes under Rule 2.38. Creditors may obtain Form 2.25B to enable them to vote by contacting the Joint Administrators at the above address. Daniel Plant and Simon Franklin Plant were appointed Joint Administrators on 16 June 2014 For further details contact: Daniel Plant or Michael Ginty, Tel: 0207 538 2222 Daniel Plant, Joint Administrator 27 May 2015 (2341320)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 11 COMPANIES

In2341336 the High Court of Justice, Chancery Division Office Holder Number: 8900. Companies CourtNo 5276 of 2014 Date of Appointment: 27 May 2015 UNIPART AUTOMOTIVE LIMITED By whom Appointed: Members and Creditors (Company Number 07738701) Further information about this case is available from Steven Glanvill at Trading Name: Unipart Automotive; Partco Autoparts; Express the offices of CBA on 0116 262 6804 or at leics@cba- Factors insolvency.co.uk (2341520) Previous Name of Company: Netco Trading Limited Registered office: c/o One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Name2341532 of Company: ALLSEY LIMITED Principal trading address: 2100 The Crescent, Solihull Parkway, Company Number: 09168664 Birmingham Business Park, Birmingham, B37 7YE Type of Liquidation: Creditors Voluntary Liquidation Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Registered office: 29 Broadway, Sheerness, Kent ME12 1AB Rules 1986 (as amended), that the Joint Administrators have Principal trading address: 29 Broadway, Sheerness, Kent, ME12 1AB summoned a meeting of the secured and preferential creditors of the Trading Name: The Royal Hotel company (to be conducted by way of correspondence under Nature of Business: Pub and Hotel Paragraph 58) under Paragraph 62 of Schedule B1 of the Insolvency Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Act 1986 to seek approval of one resolution in relation to a twelve & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, month extension of the administration. The closing date for votes to Lutterworth, Leicestershire, LE17 5FB. For further details contact: be submitted on Form 2.25B to be received at KPMG LLP, One Maria Navratilova, E-mail: [email protected]. Tel: 01455 Snowhill, Snow Hill Queensway, Birmingham, B4 6GH is 16 June 555444. 2015 at 12.00 noon. A copy of Form 2.25B is available on request. Office Holder Numbers: 9291 and 9252. Under Rule 2.38 a person is entitled to submit a vote only if: he has Date of Appointment: 26 January 2015 given to the Joint Administrators at KPMG LLP, One Snowhill, Snow By whom Appointed: Members & Creditors (2341532) Hill Queensway, Birmingham, B4 6GH, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company, and the claim has been duly admitted Name2341521 of Company: BRADFORD ENGRAVERS LIMITED under Rule 2.38 or 2.39. Company Number: 01999780 Mark Orton and Jonny Marston and Will Wright, Joint Administrators Registered office: 24 Hall Bank Drive, Bingley, West Yorkshire, BD16 28 May 2015 (2341336) 4BZ Principal trading address: 5A-5B Chapel Lane, Bingley, West Yorkshire, BD16 2NG Nature of Business: Engravers Creditors' voluntary liquidation Type of Liquidation: Creditors Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 ANNUAL LIQUIDATION MEETINGS Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Tel 01274 598585, email: [email protected] 2341543HEATON PROPERTY MANAGEMENT PLC Office Holder Number: 0119. In Liquidation Date of Appointment: 22 May 2015 NOTICE IS HEREBY GIVEN pursuant to Section 105 of the By whom Appointed: Members subsequently confirmed by Creditors INSOLVENCY ACT 1986 and Rule 4.54 of the INSOLVENCY RULES (2341521) 1986, that meetings of the members and creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Company2341525 Number: 08735314 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 15 Name of Company: CATERING PANTRY LIMITED June 2015 at 10.30 am and 10.45 am respectively, for the purpose of Nature of Business: Suppliers of Whipped Cream and Soda Chargers receiving an account of the liquidators’ acts and dealings and the Type of Liquidation: Creditors conduct of the winding-up during the preceding year. In addition, Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, resolutions fixing the basis on which the liquidators are to be Wilmslow Road, Didsbury, Manchester M20 5PG remunerated and also authorising the payment of certain Principal trading address: 32 The Haven, Selby, North Yorkshire, YO8 disbursements are being sought at the meeting of creditors. An 8BJ explanatory note in this respect is attached to the liquidators’ report Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, and account. Wilmslow Road, Didsbury, Manchester M20 5PG. A member or creditor entitled to attend and vote is entitled to appoint Office Holder Number: 9329. a proxy to attend and vote instead of him and such proxy need not Further details contact: Claire L Dwyer, Email: [email protected] also be a member or creditor. Tel: 0161 438 8555. Members and creditors wishing to vote at the respective meetings Date of Appointment: 27 May 2015 must lodge their proofs of debt (unless previously submitted) and By whom Appointed: Members and Creditors (2341525) proxies (unless they are attending in person) at the office of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business Name2341612 of Company: COAST SEAFOOD (RETAIL) LIMITED day before the meeting. Please note that the joint liquidators and their Company Number: 08068920 staff will not accept receipt of completed proxy forms by email. Registered office: Unit 1 The Sidings, Victoria Avenue Industrial Submission of proxy forms by email will lead to the proxy being held Estate, Swanage, Dorset, BH19 1AU invalid and the vote not cast. Principal trading address: Unit 7-8, pottery Business Park, Ringwood Jamie Taylor, Joint Liquidator Road, Poole, BH14 0RG 20 May 2015 (2341543) Nature of Business: Wholesale of Food Type of Liquidation: Creditors William Antony Batty, Antony Batty & Company LLP, 3 Field Court, APPOINTMENT OF LIQUIDATORS Grays Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: [email protected]. Office contact: Sheniz Company2341520 Number: 06991455 Bayram. Name of Company: A4 (MTS) LIMITED Office Holder Number: 8111. Nature of Business: Other Business Activities Date of Appointment: 21 May 2015 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members & Creditors (2341612) Registered office: 26 The Green, Kings Norton, Birmingham B38 8SD Principal trading address: Unit 5, Tay Road, Frankley Road Industrial Estate, Rubery, Birmingham B45 0LD Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Company2341519 Number: 07477205 Eric J Stonham, Liquidator, Number One, Farnham Road, Guildford, Name of Company: DCR ROOFING LIMITED Surrey GU2 4RG. Further Details: Tony Broom – [email protected] Nature of Business: Roofing Contractor – 01993 700244. Type of Liquidation: Creditors Office Holder Number: 6486. Registered office: 90 Walsingham Gardens, Epsom, Surrey, KT19 0LX Date of Appointment: 26 May 2015 Principal trading address: 90 Walsingham Gardens, Epsom, Surrey, By whom Appointed: Creditors and Members (2341527) KT19 0LX Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Name2341508 of Company: GRANARY TRADING CO LTD Office Holder Number: 008838. Company Number: 07643271 For further details contact: Mark Reynolds on Tel: 020 8343 3710. Trading Name: Granary Trading Alternative contact: Elia Evagora. Registered office: Universal House, 1-2 Queens Parade Place, Bath Date of Appointment: 26 May 2015 BA1 2NN By whom Appointed: Members and Creditors (2341519) Principal trading address: The Granary, Pound Lane, Bradford on Avon BA15 1LF Nature of Business: Retail - General Retailers 2341534Name of Company: DIAMOND EXPRESS LIMITED Type of Liquidation: Creditors Company Number: 06329131 Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Trading Name: East Orient Buffet Restaurant Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Registered office: The Courtyard, 54 Horsemarket Street, Warrington Bath BA1 2NN. Further details – Any person who requires further WA1 1XL information may contact the Liquidators by telephone on 01225 Principal trading address: The Courtyard, 54 Horsemarket Street, 316040. Alternatively enquiries can be made to Dan James by e-mail Warrington WA1 1XL and 10 Grand Central Square, Wellington Road at [email protected] or by telephone on 01225 South, Stockport, Cheshire SK1 3TA 316040. Nature of Business: Chinese Buffet Restaurant Office Holder Numbers: 009519 and 008988. Type of Liquidation: Creditors Date of Appointment: 22 May 2015 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton By whom Appointed: Members and Creditors (2341508) Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Date of Appointment: 22 May 2015 Company2341513 Number: 07797794 By whom Appointed: Members and Creditors (2341534) Name of Company: GROSVENOR CAPITAL LTD Trading Name: Loangogo; Your Finance and Loan Stars Nature of Business: Financial Intermediate Company2341523 Number: 03509025 Type of Liquidation: Creditors Name of Company: FAB DESIGNS LTD Registered office: Regal Court, 42-44 High Street, Slough, Berkshire, Nature of Business: Manufacture of other outerwear SL1 1EL Type of Liquidation: Creditors Principal trading address: Regal Court, 42-44 High Street, Slough, Registered office: 1 Cochrane House, Admirals Way, London, E14 Berkshire, SL1 1EL 9UD Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Principal trading address: 5 Beatty House, Admirals Way, London, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 E14 9UF 4LA. Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Office Holder Number: 6212. Woodford Green, Essex, IG8 0DY. Further details contact: Martin C Armstrong, Email: Office Holder Number: 6578. [email protected], Tel: 020 8661 7878. Alternative contact: Jack For further details contact: Zafar Iqbal, Email: [email protected] Tel: Casey 020 8498 0163. Alternative contact: Paula Bates Date of Appointment: 19 May 2015 Date of Appointment: 27 May 2015 By whom Appointed: Members and Creditors (2341513) By whom Appointed: Members and Creditors (2341523)

Company2341510 Number: 02134346 Company2341507 Number: 05082602 Name of Company: HARRIS JOINERY LIMITED Name of Company: GLOBAL TRADERS INTERNATIONAL LTD Nature of Business: Joiners Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Stands P26 & P27, 1 Western International Market Registered office: 93 Queen Street, Sheffield S1 1WF H, Southall, Middlesex, UB2 5XJ Principal trading address: Lawn Road Industrial Estate, Carlton-in- Principal trading address: Stands P26 & P27, 1 Western International Lindrick, Worksop, Nottinghamshire S81 9LB Market H, Southall, Middlesex, UB2 5XJ John Russell and Gareth David Rusling of The P&A Partnership Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Limited, 93 Queen Street, Sheffield S1 1WF Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 5544 and 9481. Office Holder Numbers: 13690 and 7788. Date of Appointment: 27 May 2015 For further details contact: Christopher Newell, Email: By whom Appointed: Members and Creditors [email protected] Tel: 01628 478100. Alternative contact: Further information about this case is available from John Russell at email: [email protected], Tel: 01628 478100 the offices of The P&A Partnership Limited on 0114 275 5033 or at Date of Appointment: 20 May 2015 [email protected] (2341510) By whom Appointed: Members and Creditors (2341507)

Name2341530 of Company: HORIZON PS LIMITED Name2341527 of Company: GLOBE SKINCARE LIMITED Company Number: 08062160 Company Number: 08576813 Registered office: Unit 1 North End Industrial Estate, Bury Mead Trading Name: Globe Skincare Limited Road, Hitchin, Hertfordshire SG5 1RT Registered office: Number One, Farnham Road, Guildford, Surrey Principal trading address: Unit 1 North End Industrial Estate, Bury GU2 4RG Mead Road, Hitchin, Hertfordshire SG5 1RT Principal trading address: Unit D7, Sandown Industrial Park, Esher, Nature of Business: Property Maintenance and Window Fitters Surrey KT10 8BL Type of Liquidation: Creditors Nature of Business: Other Professional, Scientific and Technical Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Activities Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Type of Liquidation: Creditors Office Holder Number: 8753.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 13 COMPANIES

Date of Appointment: 22 May 2015 2341515Company Number: 06211924 By whom Appointed: Members and Creditors (2341530) Name of Company: KISS WORKS LTD Nature of Business: Marine Engineers Type of Liquidation: Creditors 2341511Name of Company: IMEX (DIGITAL) LTD Registered office: c/o Leading Corporate Recovery, Swan Yard, 70B Company Number: 06319101 King Street, Norwich NR1 1PG Registered office: 44 St Helens Road, Swansea A1 4BB Principal trading address: Brine Flow Workshop, South Denes Road, Principal trading address: Imex House, Ash Court, Viking Way Great Yarmouth, Norfolk, NR30 3QD Enterprise Park, Swansea, SA1 7DA Jamie Playford, of Leading Corporate Recovery, Swan Yard, 70B King Nature of Business: Printing and Lithography Street, Norwich NR1 1PG. Type of Liquidation: Creditors Office Holder Number: 9735. J M Evans, Liquidator, H R Harris & Partners, 44 St Helens Road, For further details contact: Kelly Goodman Email: Swansea, SA1 4BB. Alternative contact: Ann Casey, [email protected] Tel: 01603 552028 Ref: K001 [email protected], 01792 643311. Date of Appointment: 26 May 2015 Office Holder Number: 9722. By whom Appointed: Members and Creditors (2341515) Date of Appointment: 27 May 2015 By whom Appointed: Members and Creditors (2341511) Company2341512 Number: 07227978 Name of Company: LA BOULANGERIE LIMITED Company2341516 Number: 07122368 Trading Name: La Boulangerie Name of Company: JOLLY POSH LIMITED Nature of Business: Food service activities Nature of Business: Specialist Retail Shop Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 60/62 Old London Road, Kingston Upon Thames, Registered office: 93 Queen Street, Sheffield S1 1WF Surrey, KT2 6QZ Principal trading address: 39 High Street, Navenby, Lincoln LN5 0DZ Principal trading address: 410 Richmond Road, Twickenham, TW1 Gareth David Rusling and Ashleigh William Fletcher of The P&A 2EB and 2 Crown Road, St Margarets, TW1 3EE Partnership Limited, 93 Queen Street, Sheffield S1 1WF Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Office Holder Numbers: 9481 and 9566. Goswell Road, London EC1M 7AD Date of Appointment: 22 May 2015 Office Holder Number: 8706. By whom Appointed: Members and Creditors Date of Appointment: 12 May 2015 Further information about this case is available from Marie Harrison at By whom Appointed: Creditors the offices of The P&A Partnership Limited on 0114 275 5033 or at Further information about this case is available from Jason Wright at [email protected] (2341516) the offices of Kingston Smith & Partners LLP on 0207 566 4020 (2341512)

Name2341506 of Company: JOY (SURBITON) LIMITED Name2341509 of Company: MAYANCHI LIMITED Company Number: 08976036 Company Number: 05514518 Trading name or style: Joy Indian Cuisine Trading names/styles: Mayanchi Limited; Spirit (Pocklington) Limited Registered office: 37 Brighton Road, Surbiton, Surrey KT6 5LR Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: 37 Brighton Road, Surbiton, Surrey KT6 Principal trading address: 49A Market Place, Pocklington, York YO42 5LR 2AL Nature of Business: Indian Restaurant Nature of Business: Hairdressers Type of Liquidation: Creditors Type of Liquidation: Creditors Jeremy Berman, Berley Chartered Accountants, 76 New Cavendish John William Butler and Andrew James Nichols of Redman Nichols Street, London W1G 9TB. Tel: 020 7636 9094 / Fax: 020 7636 4115. Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 Alternative person to contact with enquiries about the case: Stephen 257788) Silver Office Holder Numbers: 9591 and 8367. Office Holder Number: 5303. Date of Appointment: 20 May 2015 Date of Appointment: 18 May 2015 By whom Appointed: Members and Creditors (2341509) By whom Appointed: Members and Creditors (2341506)

Company2341727 Number: 08084972 2341517Company Number: 04649105 Name of Company: MJS VEHICLE SERVICES LIMITED Name of Company: KELSO ENTERTAINMENT LIMITED Nature of Business: Sale of used cars & light motor vehicles Nature of Business: Wholesalers of music and film discs Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: Recovery House, Hainault Business Park, 15-17 Nottingham, NG1 6LG Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 5 Greenacres Drive, South Normanton, Principal trading address: 592 London Road, Isleworth, Middx TW7 Alfreton, Derbyshire, DE55 2LA 4EY Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. 15-17 Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: 9659. Office Holder Number: 8760. Further details contact: Tel: 0115 871 2940. Date of Appointment: 27 May 2015 Date of Appointment: 27 May 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2341727) Further information about this case is available from Natalie Martin at the offices of Carter Clark on 020 8524 1447 or at [email protected] (2341517)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2341573Company Number: 07118637 Company2341505 Number: 05232952 Name of Company: PAUL WALKER BUTCHERS ILKESTON LTD Name of Company: QUALITY RECOGNITION LIMITED Nature of Business: Retail - Butchers Shop Nature of Business: Management Consultancy Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 6 Castlebridge Office Village, Castle Marina Road, Registered office: Unit 107 Dunston Innovation Centre, Dunston Nottingham, NG7 1TN Road, Chesterfield S41 8NG Principal trading address: 66A Bath Street, Ilkeston, Derbyshire DE7 Principal trading address: Unit 107 Dunston Innovation Centre, 8FD Dunston Road, Chesterfield S41 8NG Richard A B Saville, of Begbies Traynor (Central) LLP, 6 Castlebridge Gemma Louise Roberts and Robert Neil Dymond, both of Wilson Field Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 John Currie, of Begbies Traynor (Central) LLP, The Old Barn, 9PS. Caverswall Park, Caverswall Lane, Stoke on Trent. Office Holder Numbers: 9701 and 10430. Office Holder Numbers: 007829 and 009675. For further details contact: Gemma Louise Roberts or Robert Neil Any person who requires further information may contact the Joint Dymond, Tel: 0114 2356780. Alternative contact: Emma Finch. Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Date of Appointment: 21 May 2015 be made to Janette Eckloff by e-mail at janette.eckloff@begbies- By whom Appointed: Members and Creditors (2341505) traynor.com or by telephone on 0115 941 9899. Date of Appointment: 22 May 2015 By whom Appointed: Members and Creditors (2341573) Company2341502 Number: 06923433 Name of Company: SALESLADDER LIMITED Nature of Business: Sales & Lead Generation Company2341500 Number: 08099242 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: PHONEZEST LIMITED Registered office: 93 Queen Street, Sheffield, S1 1WF Nature of Business: Distribution of Smartphone Accessories Principal trading address: 16 Monarchs Road, Sutterton, Boston, Type of Liquidation: Creditors Lincolnshire PE20 2HJ Registered office: Findlay James, Saxon Houe, Saxon Way, John Russell and Gareth David Rusling of The P&A Partnership Cheltenham, GL52 6QX Limited, 93 Queen Street, Sheffield S1 1WF Principal trading address: 2 West Sheen Vale, Richmond, Surrey, TW9 Office Holder Numbers: 5544 and 9481. 2JQ Date of Appointment: 21 May 2015 A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham By whom Appointed: Members and Creditors GL52 6QX. Further information about this case is available from John Russell at Office Holder Number: 008744. the offices of The P&A Partnership Limited on 0114 275 5033 or at Further details contact: A J Findlay, Email: [email protected] Tel: [email protected]. (2341502) 01242 576555 Date of Appointment: 19 May 2015 By whom Appointed: Members and Creditors (2341500) Name2341539 of Company: SMAKOLYK FOODS LIMITED Company Number: 08286881 Registered office: C/o Kingsland Business Recovery, York House, 249 Company2341501 Number: 06070923 Manningham Lane, Bradford BD8 7ER Name of Company: PHOTOGRAPHY BY TAYLOR EWINS LIMITED Principal trading address: 179 Chevral Avenue Coventry West Previous Name of Company: A & R Trades Limited - 4/7/2007 Midlands CV6 3EN Nature of Business: Photography Services Nature of Business: Grocery Shop Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 79 Caroline Street, Birmingham, B3 1UP Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Principal trading address: Unit 9 Beauchamp Industrial Park, Watling Way, Pegasus Business Park, Castle Donington DE74 2TZ, email: Street, Wilnecote, Tamworth, Staffordshire, B77 5BZ [email protected], tel: 01332 638044. Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Office Holder Number: 9718. Birmingham B3 1UP. Date of Appointment: 21 May 2015 Office Holder Number: 9727. By whom Appointed: Members and confirmed by creditors (2341539) For further details contact: Andrew Deere, Email: [email protected] Tel: 0121 236 6001 Date of Appointment: 27 May 2015 Company2341503 Number: 05481123 By whom Appointed: Creditors (2341501) Name of Company: STAFFORD L CANT LIMITED Nature of Business: Management Consultancy Type of Liquidation: Creditors Company2341548 Number: 07467400 Registered office: Enterprise House, 97 Alderley Road, Wilmslow, Name of Company: QSD WASTE RECYCLING LTD Cheshire, SK9 9PT Nature of Business: Waste Recycling Principal trading address: Enterprise House, 97 Alderley Road, Type of Liquidation: Creditors Wilmslow, Cheshire, SK9 9PT Registered office: First Floor, Block A, Loversall Court, Clayfields, Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Business Recovery LLP, Regency House, 45-53 Chorley New Road, Principal trading address: 11 Henry Nelson Street, South Shields, Bolton, BL1 4QR. Tyne & Wear, NE33 2EZ Office Holder Numbers: 009496 and 013152. Stephen Richard Penn, of Absolute Recovery Limited, First Floor, For further details contact: Tanya Lemon Tel: 0161 827 1200 Email: Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 [email protected] 8QG. Date of Appointment: 21 May 2015 Office Holder Number: 6899. By whom Appointed: Members and Creditors (2341503) For further details contact: Luke Blay on Email: [email protected], Tel: 01302 575701 Date of Appointment: 27 May 2015 By whom Appointed: Members and Creditors (2341548)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 15 COMPANIES

Company2341504 Number: 05460851 Office Holder details: A J Duncan, (IP No. 9319) and N A Bennett, (IP Name of Company: SYNERGY (NE) LIMITED No. 9083) both of Leonard Curtis,One Great Cumberland Place, Nature of Business: Other building completion Marble Arch, London W1H 7LW. Type of Liquidation: Creditors For further details contact: A J Duncan, Email: Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD [email protected] Tel: 020 7535 7000Alternative contact: Principal trading address: Suite 5-15 Birtley Business Centre, Birtley, Samantha Todman DH3 1QT A J Duncan, Joint Liquidator Ian William Kings and Steven Philip Ross, both of Baker Tilly 27 May 2015 (2341541) Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 7232 and 9503. ACADEMIC2341544 CONCEPT KNOWLEDGE LTD Correspondence address and contact details of case manager: (Company Number 07146132) Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St Trading Name: AQknowledge James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Contact details of Joint Liquidators, Tel: 0191 255 7000. 1EE Date of Appointment: 20 May 2015 Principal trading address: (Formerly) Suite 5 Denham House, 5 By whom Appointed: Members and Creditors (2341504) Norman Avenue, Epsom, KT17 3AB Jonathan James Beard and John Walters and (IP Nos 9552 and 9315), both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, 2341554Company Number: 05724699 Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators Name of Company: TRUCKS LIMITED of the Company on 25 September 2014. Pursuant to Section 106 OF Nature of Business: Truck Sales THE INSOLVENCY ACT 1986 final meetings of the members and Type of Liquidation: Creditors Voluntary Liquidation creditors of the above named Company will be held at Begbies Registered office: c/o Smith Williamson, 3rd Floor, 9 Colmore Row, Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Birmingham B3 2BJ BN1 1EE on 30 July 2015 at 12.00 noon and 12:15 pm respectively, Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, for the purpose of having an account of the winding up laid before 18 Lloyd Street, Manchester M2 5WA them, showing the manner in which the winding up has been Office Holder Number: 13030. conducted and the property of the Company disposed of, and of Date of Appointment: 20 May 2015 hearing any explanation that may be given by the Joint Liquidators. A By whom Appointed: Members member or creditor entitled to attend and vote is entitled to appoint a Further information about this case is available from Brendan P proxy to attend and vote instead of him and such proxy need not also Hogan at the offices of Berry & Cooper Limited on 0845 303 5999. be a member or creditor. In order to be entitled to vote at the meeting, (2341554) creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Company2341650 Number: 07135476 Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Name of Company: VALUE BOOZE CASH AND CARRY LIMITED Sussex, BN1 1EE no later than 12.00 noon on the business day Nature of Business: Wholesale wine, beer, spirits and other alcoholic before the meeting. Please note that the joint liquidators and their Type of Liquidation: Creditors staff will not accept receipt of completed proxy forms by email. Registered office: Unit 381C, Jedburgh Court, Team Valley Trading Submission of proxy forms by email will lead to the proxy being held Estate, Gateshead NE11 0BQ invalid and the vote not cast. Principal trading address: Unit 381C, Jedburgh Court, Team Valley Any person who requires further information may contact the Joint Trading Estate, Gateshead NE11 0BQ Liquidators by telephone on 01273 322 960. Alternatively, enquiries Lee Pryor and Julie Swan, both of Pitman Cohen Recoveries LLP, 2nd can be made to Sarah Worts by email at sarah.worts@begbies- Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET. traynor.com, or by telephone on 01273 322 960. Office Holder Numbers: 9011 and 9168. J J Beard, Joint Liquidator For further details contact: Tel: 0191 211 4121. 27 May 2015 (2341544) Date of Appointment: 21 May 2015 By whom Appointed: Members and Creditors (2341650) APPLIED2341558 INFORMATION LIMITED (Company Number 02378132) FINAL MEETINGS Previous Name of Company: Actprint Limited In Liquidation 10722341541 TECHNOLOGY LIMITED Registered office: C12 Marquis Court, Marquisway, Team Valley, (Company Number 05761275) Gateshead, NE11 0RU Registered office: One Great Cumberland Place, Marble Arch, London Principal trading address: 1st Floor, 10 Charlotte Street, Manchester, W1H 7LW M1 4EX Principal trading address: 9 Castle Close, Spennymoor, County NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Durham DL16 6TR INSOLVENCY ACT 1986, that a final meeting of members of the Notice is hereby given in pursuance of Section 106 OF THE above named company will be held at C12 Marquis Court, INSOLVENCY ACT 1986 that Final Meetings of Members and Marquisway, Team Valley, Gateshead, NE11 0RU on 18 August 2015 Creditors of the above named Company will be held at the offices of at 11.00 am, to be followed at 11.15 am by a final meeting of creditors Leonard Curtis, One Great Cumberland Place, Marble Arch, London for the purpose of showing how the winding up has been conducted W1H 7LW on 24 July 2015 at 10.00 am and 10.30 am respectively, for and the property of the company disposed of, and of hearing an the purpose of having an account laid before them, showing the explanation that may be given by the liquidators, and also determining manner in which the Winding-up has been conducted and the the manner in which the books, accounts and documents of the property of the Company disposed of, and of Joint Liquidators. Any company and of the liquidators shall be disposed of. member or creditor entitled to attend and vote is entitled to appoint a Proxies to be used at the meetings must be lodged with the Proxy to attend and vote instead of him or her, and such Proxy need liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team not also be a member or creditor. The proxy form must be returned to Valley, Gateshead, NE11 0RU no later than 12.00 noon on the the above address by no later than 12.00 noon on the business day preceding day. before the Meeting. Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group In the case of a Company having a share capital, a member may Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 appoint more than one proxy in relation to a meeting, provided that 0RU were appointed Liquidators of the above named company on 14 each proxy is appointed to exercise the rights attached to a different December 2011. share or shares held by him, or (as the case may be) to a different Further details contact: Julia Eastham, Email: £10, or multiple of £10, of stock held by him. [email protected] , Tel: 0191 482 3343 Date of Appointment: 28 November 2014 E Walls, Joint Liquidator

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

26 May 2015 (2341558) BLUEPLAN2341550 CONSTRUCTION LIMITED (Company Number 06484291) Registered office: The Old Exchange, 234 Southchurch Road, 2341690ASSESMONT FACILITIES MAINTENANCE & SERVICES LTD Southend on Sea, Essex, SS1 2EG (Company Number 07482349) Principal trading address: Foundary Fields, Maldon Road, Registered office: Jupiter House, Warley Hill Business Park, The Goldhanger, CM9 8BQ Drive, Brentwood, Essex, CM13 3BE Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Principal trading address: 4th Floor, Southfield House, 11 Liverpool Number: 009445), both of Begbies Traynor (Central) LLP of The Old Gardens, Worthing, West Sussex, BN11 1RY Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Notice is hereby given, pursuant to Section 106 OF THE appointed as Joint Liquidators of the Company on 7 June 2011. INSOLVENCY ACT 1986 that Final Meetings of the Members and Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Creditors of the above named Company will be held at 4th Floor, meetings of the members and creditors of the above named Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Company will be held at The Old Exchange, 234 Southchurch Road, BN11 1RY on 12 August 2015 at 11.00 am and 11.10 am respectively, Southend on Sea, Essex, SS1 2EG on 4 August 2015 at 10.00 am and for the purpose of having an account laid before them showing the 10.15 am respectively, for the purpose of having an account of the manner in which the winding up of the Company has been conducted winding up laid before them, showing the manner in which the and the property disposed of, and of receiving any explanation that winding up has been conducted and the property of the Company may be given by the Liquidator, and to determine whether the Joint disposed of, and of hearing any explanation that may be given by the Liquidators should have their release. Any Member or Creditor is joint liquidators. entitled to attend and vote at the above Meetings and may appoint a A member or creditor entitled to attend and vote is entitled to appoint proxy to attend instead of himself. A proxy holder need not be a a proxy to attend and vote instead of him and such proxy need not Member or Creditor of the Company. also be a member or creditor. Proxies to be used at the Meetings must be lodged at 4th Floor, In order to be entitled to vote at the meeting, creditors must lodge Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, their proofs of debt (unless previously submitted) and unless they are BN11 1RY no later than 12.00 noon on the business day preceding attending in person, proxies at the offices of Begbies Traynor (Central) the date of the meetings. Where a proof of debt has not previously LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, been submitted by a creditor, any proxy must be accompanied by SS1 2EG no later than 12.00 noon on the business day before the such a completed proof. meeting. Please note that the joint liquidators and their staff will not Date of Appointment: 17 October 2012 accept receipt of completed proxy forms by email. Submission of Office Holder details: Martin Weller, (IP No. 9419) of FRP Advisory proxy forms by email will lead to the proxy being held invalid and the LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, vote not cast. West Sussex, BN11 1RY and Glyn Mummery, (IP No. 8996) of FRP Any person who requires further information may contact the Joint Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Liquidator by telephone on 01702 467255. Alternatively enquiries can Worthing, West Sussex, BN11 1RY. be made to James Hopkirk by e-mail at james.hopkirk@begbies- For further details contact: The Joint Liquidator, Email: traynor.com or by telephone on 01702 467255. [email protected] Lloyd Biscoe, Joint Liquidator Martin Weller, Joint Liquidator 27 May 2015 (2341550) 26 May 2015 (2341690)

BOMBIN2341552 LIMITED 2341546BABBLEFISH LIMITED (Company Number 07240067) (Company Number 07331216) Trading Name: Café 59 Registered office: Pannell House, 159 Charles Street, Leicester LE1 Registered office: Suite B1, White House Business Centre, Forest 1LD Road, Kingswood, Bristol BS15 8DH Principal trading address: 2 East Common, Harpenden, Hertfordshire, Principal trading address: 59 Apsley Road, Bristol BS8 2SW AL5 1BJ Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Notice is hereby given, pursuant to Section 106 OF THE ACT 1986, that Final Meetings of the Members and Creditors of the INSOLVENCY ACT 1986 that Final Meetings of the Members and above-named Company will be held at Suite B1 White House Creditors of the above-named Company will be held at BDO LLP, Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 24 Pannell House, 159 Charles Street, Leicester LE1 1LD on 21 July July 2015 at 10.30 am and 11.00 am respectively, for the purpose of 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Member or Creditor is entitled to attend and vote at either of the Meetings and may appoint a proxy to attend instead of himself. A above Meetings and may appoint a proxy to attend instead of himself. proxy holder need not be a Member or Creditor of the Company. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Suite B1 White Proxies to be used at the Meetings must be lodged at Pannell House, House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on not later than midday on 23 July 2015. Where a proof of debt has not 20 July 2015. Where a proof of debt has not previously been previously been submitted by a creditor, any proxy must be submitted by a creditor, any proxy must be accompanied by such a accompanied by such a completed proof. completed proof. Date of Appointment 3 October 2013 Date of Appointment: 12 June 2014 Further Details V H Ellaby 0117 947 [email protected] Office Holder details: Edward T Kerr, (IP No. 9021) and Ian J Gould, Name(s) of Office Holder(s) (IP No. 7866) both of BDO LLP,Pannell House, 159 Charles Street, VH Ellaby Leicester LE1 1LD. Office Holder Number(s) 008020 Further details contact: Diane Chapman, Email: Address of Office Holder(s) Suite B1, White House Business Centre, [email protected], Tel: 0116 250 4400. Forest Road, Kingswood, Bristol BS15 8DH Edward T Kerr and Ian J Gould, Joint Liquidators Capacity Liquidator (2341552) 26 May 2015 (2341546)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 17 COMPANIES

BOSSICK’S2341540 RESTAURANTS LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 03262193) ACT 1986 for the purpose of receiving an account from the Joint Trading name or style: Black Sheep Bar Liquidators explaining the manner in which the winding-up of the Registered office: Concorde House, Grenville Place, Mill Hill, London company has been conducted and to receive any explanation that NW7 3SA they may consider necessary. Principal trading address: 68 High Street, Croydon CR0 1NA A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him. A proxy need not be a 1986, that final meetings of the members and creditors of the above member or creditor. named Company will be held at Concorde House, Grenville Place, Mill The following resolutions will be considered at the creditors’ meeting: Hill, London NW7 3SA, on 24 July 2015 at 3.00 pm and 3.05 pm 1. That the Joint Liquidators report and receipts and payments respectively, for the purpose of having an account laid before them account be approved. showing how the winding-up has been conducted and the property of 2. That the Joint Liquidators be granted their release from office. the Company disposed of, and also determining whether the Proxies to be used at the meetings along with a proof of debt form Liquidator should be granted his release from office, and destroying must be returned to the offices of F A Simms & Partners Limited, of Company books and records. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, A member or creditor entitled to attend and vote is entitled to appoint Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on a proxy to attend and vote instead of him and such proxy need not the working day immediately before the meetings. also be a member or creditor. Proxy forms must be returned to the Names of Insolvency Practitioners calling the meetings: offices of B&C Associates Limited, Concorde House, Grenville Place, Martin Richard Buttriss, Richard Frank Simms Mill Hill, London NW7 3SA no later than 12 noon on the business day Date of Appointment: 25 June 2014 before the meetings. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Kingdom Office Holder Contact Details: 020 8906 7730 or IP Numbers 9291, 9252 [email protected]. Date of Appointment: 12 December 2013. Contact Name Maria Navratilova Email Address Person to contact with enquiries about the case: Nick Cusack on [email protected] Telephone Number 01455 555 488 telephone number: 020 8906 7730 or email address: 27 May 2015 (2341547) [email protected] 26 May 2015 (2341540) DTS2341689 CRASH REPAIRS LIMITED (Company Number 06882064) 2341551CEDARVILLE DEVELOPMENTS LIMITED Registered office: c/o Live Recoveries, Eaton House, Station Road, (Company Number 06603983) Guiseley, Leeds LS20 8BX Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Principal trading address: Unit 3 Wingate Road, Fort Brockhurst Principal trading address: 38 Cavalier Road, Thorpe St Andrew, Industrial Estate, Gosport, Hampshire PO12 4DR Norwich, Norfolk, NR7 0TE Notice is hereby given, pursuant to section 106 of the INSOLVENCY Notice is hereby given, pursuant to Section 106 OF THE ACT 1986, that final meetings of the Members and Creditors of the INSOLVENCY ACT 1986 that Final Meetings of the Members and Company will be held at Live Recoveries, Eaton House, Station Road, Creditors of the above-named Company will be held at 2-4 Queen Guiseley, Leeds LS20 8BX on 22 July 2015 at 2.00 pm and 2.30 pm Street, Norwich, Norfolk, NR2 4SQ on 30 July 2015 at 11.00 am and for the purpose of laying before the meetings, and giving an 11.15 am respectively, for the purpose of having an account laid explanation of, the Liquidator’s account of the winding up. Creditors before them showing the manner in which the winding up of the must lodge proxies and hitherto unlodged proofs at Live Recoveries, Company has been conducted and the property disposed of, and for Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon receiving any explanation that may be given by the Liquidator as to on the business day preceding the meeting in order to be entitled to the conduct of the Liquidation. Any Member or Creditor is entitled to vote at the meeting of creditors. attend and vote at the above Meetings and may appoint a proxy to Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, attend instead of himself. Eaton House, Station Road, Guiseley, Leeds LS20 8BX was A proxy holder need not be a Member or Creditor of the Company. appointed Liquidator of the Company on 12 June 2012. Further Proxies to be used at the meetings must be lodged at 2-4 Queen information about this case is available from Jonny Jowett at the Street, Norwich, Norfolk, NR2 4SQ not later than 12.00 noon on 29 offices of Live Recoveries Limited on 0844 870 9251 or at July 2015. Where a proof of debt has not previously been submitted [email protected] by a creditor, any proxy must be accompanied by such a completed Martin Paul Halligan, Liquidator (2341689) proof. Date of Appointment: 30 May 2012 Office Holder details: Jamie Playford, (IP No. 9735) of Parker FABELAS2341553 LIMITED Andrews,2-4 Queen Street, Norwich, Norfolk, NR2 4SQ. (Company Number 05872880) Further details contact: Rhys Calder or Grace Jones, Email: Registered office: Concorde House, Trinity Park, Solihull, B37 7UQ [email protected] or Principal trading address: Aston House, 77 Upper Trinity Street, [email protected]. 01603 284284.Ref: C0020 Bordesley, Birmingham, B9 4EG Rhys Calder and Grace Jones, Joint Liquidators Notice is hereby given pursuant to s106 of the Insolvency Act 1986, 27 May 2015 (2341551) that final meetings of the members and creditors of the above named Company will be held at Concorde House, Trinity Park, Solihull, B37 7UQ on Thursday 23 July 2015 at 10:00am and 10:30am respectively, CHRIS2341547 CHURN LIMITED for the purpose of having an account laid before them showing how (Company Number 06746986) the winding-up has been conducted and the property of the Company Registered office: Alma Park, Woodway Lane, Claybrooke Parva, disposed of, and also determining whether the Liquidator should be Lutterworth, Leicestershire, LE17 5FB granted his release from office. Principal trading address: Unit 11 Hove Business Centre, Fonthill A member or creditor entitled to attend and vote is entitled to appoint Road, Hove, East Sussex, BN3 6HA a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN that a final meeting of the members of also be a member or creditor. Proxy forms must be returned to the Chris Churn Limited will be held at 11:00 am on 28 July 2015, to be offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ no followed at 11:15 am on the same day by a meeting of the creditors of later than 12.00 noon on the business day before the meeting. the company. The meetings will be held at Alma Park, Woodway Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Park, Solihull, B37 7UQ was appointed Liquidator of the Company on 7 November 2014. Further information about this case is available from Laura South on 0121 647 7380.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Ian Pankhurst Liquidator In order to be entitled to vote at the meeting, creditors must lodge 22 May 2015 (2341553) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 2341538GARSTON WELDING CO LIMITED SS1 2EG no later than 12.00 noon on the business day before the (Company Number 04010311) meeting. Please note that the joint liquidators and their staff will not Registered office: 2nd Floor, 19 Castle Street, Liverpool L2 4SX accept receipt of completed proxy forms by email. Submission of Principal trading address: Dock Road, Garston Dock, Liverpool L19 proxy forms by email will lead to the proxy being held invalid and the 2JW vote not cast. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Any person who requires further information may contact the Joint ACT 1986, that Final Meetings of Members and Creditors will take Liquidator by telephone on 01702 467255. Alternatively enquiries can place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, be made to Lee Thompson by e-mail at lee.thompson@begbies- Liverpool L2 4SX on 7th August 2015 at 10.00 am and 10.30 am traynor.com or by telephone on 01702 467255. respectively for the purpose of having an account laid before them Mary Currie-Smith, Joint Liquidator showing the manner in which the winding up has been conducted and 27 May 2015 (2341565) the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his HARVEY2341545 HOUSE RETAIL LTD postal address, or at the email address below, not later than 12.00 (Company Number 08365343) noon on the business day before the date fixed for the meeting, a Registered office: Townshend House, Crown Road, Norwich NR1 3DT proof of debt (if not previously lodged in the proceedings) and (if the Principal trading address: Unit A Victoria Centre, Vinces Road, Diss, creditor is not attending in person) a proxy. Norfolk, IP22 4GA Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Liverpool L2 4SX IP Number: 7529 Date of Appointment: 24th April ACT 1986 that a final meeting of the members and creditors of the 2013 Telephone number: 0151 236 9999 above named Company will be held at Townshend House, Crown Alternative contact: Catherine Leech Email: [email protected] Road, Norwich NR1 3DT on 29 July 2015 at 10.45 am and 11.00am 22 May 2015 (2341538) for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the GRANTHERM2341549 INSULATION HOLDINGS LIMITED Liquidator and to pass the following resolutions: That the Liquidator’s (Company Number 06306101) final report and accounts dated 27 May 2015 are hereby approved Registered office: 76 New Cavendish Street, London W1G 9TB and that the Liquidator be granted his release. Proxies and proofs of Principal trading address: Valley House, Castle Bytham, Grantham, debt to be used at the meeting should be lodged with the Liquidator Lincolnshire NG33 4RS at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 Notice is hereby given pursuant to section 106 of the Insolvency Act 877549) no later than 12.00 noon on the working day immediately 1986, that final meetings of the members and creditors of the above before the meetings. named Company will be held at 76 New Cavendish Street, London Date of Appointment: 15 October 2014 W1G 9TB on 28 July 2015 at 10.00 am and 10.15 am respectively, for Office Holder details: Andrew McTear, (IP No. 007242) of McTear the purpose of having an account laid before them showing how the Williams & Wood,Townshend House, Crown Road, Norwich NR1 3DT. winding-up has been conducted and the property of the Company Enquiries should be sent to McTear Williams & Wood, Townshend disposed of, and also determining whether the Liquidator should be House, Crown Road, Norwich NR1 3DT Email: [email protected], granted his release from office. (office: 01603 877540 fax: 01603 877549) A member or creditor entitled to attend and vote is entitled to appoint Andrew McTear, Liquidator a proxy to attend and vote instead of him and such proxy need not 27 May 2015 (2341545) also be a member or creditor. Proxy forms must be returned to the offices of Berley, 76 New Cavendish Street, London W1G 9TB no later than 12 noon on the business day before the meetings. HEADINGLEY2341564 ENVIRONMENTAL SERVICES LIMITED Jeremy Berman, (IP number: 5303), Berley, 76 New Cavendish Street, Previous Name of Company: RFM Environmental Services Limited London W1G 9TB. Appointed Liquidator of Grantherm Insulation (Company Number 06683153) Holdings Limited on 31 July 2012. Person to contact with enquiries Registered office: c/o Live Recoveries Limited, Eaton House, Station about the case: Mark West – email address: [email protected] / Road, Guiseley, Leeds LS20 8BX telephone number: 020 7636 9094 Principal trading address: 24 Leeds Road, Otley, West Yorkshire LS21 26 May 2015 (2341549) 1BT Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the HANDY2341565 ELEPHANT LIMITED Company will be held at Live Recoveries Limited, Eaton House, (Company Number 07394089) Station Road, Guiseley, Leeds LS20 8BX on 29 July 2015 at 12.00 pm Registered office: First Floor, 24 High Street, Whittlesford, and 12.30 pm for the purpose of laying before the meetings, and Cambridgeshire, CB22 4LT giving an explanation of, the Liquidator’s account of the winding up. Principal trading address: Entrepreneur Centre, 3 Charles Babbage Creditors must lodge proxies and hitherto unlodged proofs at Live Road, Cambridge, CB3 0GT Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds Mary Anne Currie-Smith (IP Number: 008934) and John A Lowe (IP LS20 8BX by 12.00 noon on the business day preceding the meeting Number: 009513), both of Begbies Traynor (Central) LLP of The Old in order to be entitled to vote at the meeting of creditors. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, appointed as Joint Liquidators of the Company on 22 April 2014. Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Pursuant to Section 106 of the INSOLVENCY ACT 1986, final appointed Liquidator of the Company on 4 November 2011. Further meetings of the members and creditors of the above named information about this case is available from the offices of Live Company will be held at The Old Exchange, 234 Southchurch Road, Recoveries Limited on 0844 870 9251 or at [email protected] Southend on Sea, Essex, SS1 2EG on 28 July 2015 at 10.00 am and Martin Paul Halligan, Liquidator (2341564) 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company HOLCOMBE2341559 HOUSE RESIDENTIAL HOME LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 06045125) joint liquidators. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Holcombe House, Butterton Lane, a proxy to attend and vote instead of him and such proxy need not Moretonhampstead, TQ13 8PQ also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 19 COMPANIES

A final meeting of creditors and members of the above-named 2341561LADY OF THE RINGS LTD company has been summoned by the liquidator pursuant to Section (Company Number 06054968) 106 of the INSOLVENCY ACT 1986 Trading Name: Taylor & Co The meeting of creditors will be held as follows: Registered office: Warwick House, 116 Palmerston Road, Buckhurst Date: 29th July 2015 Hill, Essex, IG9 5LQ Time: 10.15 am Principal trading address: 2 Grafton Road, Enfield, Middlesex EN2 Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT 7EY The meeting of members will be held as follows: Notice is hereby given, pursuant to Section 106 OF THE Date: 29th July 2015 INSOLVENCY ACT 1986, that final meetings of the members and Time: 10.00 am creditors of the above named Company will be held at Warwick Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 31 A proxy form is available which must be lodged with me not later than July 2015 at 10.00 am and 10.15 am respectively, for the purpose of the day before the meeting to entitle you to vote by proxy at the having an account laid before them showing how the winding up has meeting (together with a completed proof of debt form if you have not been conducted and the property of the Company disposed of, and already lodged one). also determining whether the Liquidator should be granted his release David Kirk, Liquidator (IP Number 8830), Kirks, 5 Barnfield Crescent, from office. A member or creditor entitled to attend and vote is Exeter, EX1 1QT. Email [email protected] Telephoned 01392 474 303 entitled to appoint a proxy to attend and vote instead of him and such 27 May 2015 (2341559) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ no later than 12.00 2341562INSIDER KNOWLEDGE LIMITED noon on the business day before the meeting. (Company Number 05972620) Date of Appointment: 23 June 2014 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & Principal trading address: W30 Krowji The Old Grammar School, West Co,Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Park, Redruth, Cornwall, TR15 3AJ 5LQ. A final meeting of creditors and members of the above-named For further details contact: Darren Walker, Tel: 020 8505 2941. company has been summoned by the liquidator pursuant to Section Stewart Bennett, Liquidator 106 of the INSOLVENCY ACT 1986 26 May 2015 (2341561) The meeting of creditors will be held as follows: Date: 21st July 2015 Time: 10.15 am NATDATA2341556 LIMITED Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT (Company Number 02353864) The meeting of members will be held as follows: Trading Name: AAH Computer Services Date: 21st July 2015 Registered office: Mountview Court, 1148 High Road, Whetstone, Time: 10.00 am London N20 0RA Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Principal trading address: 24 Brookmans Close, Upminister, RM14 A proxy form is available which must be lodged with me not later than 1SJ the day before the meeting to entitle you to vote by proxy at the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the meeting (together with a completed proof of debt form if you have not INSOLVENCY ACT 1986, that a final meeting of the members of the already lodged one). above named company will be held at Mountview Court, 1148 High David Kirk, Liquidator (IP Number 8830), Kirks, 5 Barnfield Crescent, Road, Whetstone, London N20 0RA on 31 July 2015 at 10.15 am to Exeter, EX1 1QT. Email [email protected] Telephoned 01392 474 303 be followed at 10.30 am, by a final meeting of creditors for the 21 May 2015 (2341562) purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that JUNCTION382341542 LIMITED may be given by the Liquidator. The meetings are being convened at (Company Number 06888475) the above address to save costs. If creditors or members would like In Liquidation the meetings to be held at a more convenient location then they Registered office: Herschel House, 58 Herschel Street, Slough, SL1 should contact Kallis & Company. 1PG. Former Registered Office: Studio 100, 6 The Broadway, Mill Hill, Proxies to be used at the meetings, together with any hitherto London, NW7 3LL unlodged proofs, must be lodged with the Liquidator at Mountview Principal trading address: Studio 100, 6 The Broadway, Mill Hill, Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative London, NW7 3LL contact: Alexia Phlora, [email protected], 020 8446 6699 no later Pursuant to section 106 of the INSOLVENCY ACT 1986, a Final than 12 noon on the working day immediately before the meetings. Meeting of Creditors of the above named company will be held at Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 27 Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on April 2012 28 July 2015 at 10.15 am, which will follow 15 minutes after the 26 May 2015 (2341556) Meeting of Members, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any NATIONWIDE2341566 RECYCLING LIMITED explanation that may be given by the Liquidator on the conduct of the (Company Number 04485901) administration of the Company A member or creditor entitled to vote Nature of Business: Recycling non-metal waste & scrap at the above meetings may appoint a proxy holder to attend and vote Registered office: c/o The MacDonald Partnership Plc, 4th Floor, 100 instead of him. A proxy holder need not be a Member or Creditor of Fenchurch Street, London, EC3M 5JD. (Formerly) Unit 10 Tank Farm the Company. Proxies to be used at the Meeting must be lodged with Road, Llandarcy, Skewen, SA10 6EN the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Principal trading address: Unit 10 Tank Farm Road, Llandarcy, Slough, Berkshire SL1 1PG no later than 12.00 noon on the business Skewen, SA10 6EN day before the Meeting. Notice is hereby given, pursuant to Section 106 OF THE Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury INSOLVENCY ACT 1986 that a general meeting of the members of Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Nationwide Recycling Limited (In Liquidation) will be held at Flat 1, 29 1PG, telephone 01753 551 111 email [email protected] was Craven Street, London, WC2N 5NT on 29 July 2015 at 11.00 am to be appointed liquidator on 4 April 2012. followed at 11.30 am on the same day by a meeting of creditors of the Daniel Salmon of this office may be contacted on 01753 551111 or company. The meetings are called for the purpose of enabling the alternatively via email to [email protected] in relation to any Liquidator to present an account showing the manner in which the queries with regard to the conduct of the liquidation. winding-up of the company has been conducted and to give any E H Green, Liquidator explanation that he may consider necessary. A member or creditor 27 May 2015 (2341542) entitled to attend and vote is entitled to appoint a proxy to attend and

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES vote instead of him/her. A proxy need not be a member or creditor. A In order to be entitled to vote at the meeting, creditors must lodge proxy form (for voting purposes) is available for use in connection with their proofs of debt (unless previously submitted) and unless they are the meeting as necessary. A proof of debt form for use by those attending in person, proxies at the offices of Begbies Traynor (Central) creditors who have not already lodged one in the Liquidation is LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, available. Your proxy/vote will only be valid if we have received a SS1 2EG no later than 12.00 noon on the business day before the completed proof of debt form. Proxies and proofs to be used at the meeting. Please note that the joint liquidators and their staff will not meeting should be lodged at The MacDonald Partnership Plc, 4th accept receipt of completed proxy forms by email. Submission of Floor, 100 Fenchurch Street, London, EC3M 5JD no later than 12.00 proxy forms by email will lead to the proxy being held invalid and the noon on the working day immediately before the meetings. vote not cast. Liquidators Appointment: 1 June 2011. Any person who requires further information may contact the Joint Office Holder details: Neil Chesterton, (IP No. 9377) of The Liquidator by telephone on 01702 467255. Alternatively enquiries can MacDonald Partnership Plc,4th Floor, 100 Fenchurch Street, London, be made to James Hopkirk by e-mail at james.hopkirk@begbies- EC3M 5JD. traynor.com or by telephone on 01702 467255. For further details please contact: Grace Nicholls on 020 3819 8600 Louise Baxter, Joint Liquidator or email: [email protected] 27 May 2015 (2341557) Neil Chesterton, Liquidator 27 May 2015 (2341566) NORSKALE2341560 LIMITED (Company Number 08221132) 2341555NEAT PLEATS LIMITED Registered office: C/o Harrisons Business Recovery & Insolvency (Company Number 06657623) (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D Registered office: Jupiter House, Warley Hill Business Park, The 7EQ Drive, Brentwood, Essex, CM13 3BE Principal trading address: 10-18 Union Street, London, SE1 1SZ Principal trading address: 24 Brook Road Industrial Centre, Brook Notice is hereby given, pursuant to section 106 of the INSOLVENCY Road, Rayleigh, Essex, SS6 7XL ACT 1986, that final meetings of the members and creditors of the Notice is hereby given, pursuant to Section 106 OF THE above named Company will be held at Harrisons Business Recovery INSOLVENCY ACT 1986 that Final Meetings of the Members and & Insolvency ( London ) Limited, 4th Floor, 25 Shaftesbury Avenue, Creditors of the above named Company will be held at 4th Floor, London, W1D 7EQ, on 24 July 2015 at 11.00 am and 11.15 am Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, respectively, for the purpose of having an account laid before them BN11 1RY on 14 August 2015 at 11.00 am and 11.10 am respectively, showing how the winding-up has been conducted and the property of for the purpose of having an account laid before them showing the the Company disposed of, and also determining whether the manner in which the winding up of the Company has been conducted Liquidators should be granted their release from office. and the property disposed of, and of receiving any explanation that A member or creditor entitled to attend and vote is entitled to appoint may be given by the Liquidator, and to determine whether the Joint a proxy to attend and vote instead of him and such proxy need not Liquidators should have their release. Any Member or Creditor is also be a member or creditor. Proxy forms must be returned to the entitled to attend and vote at the above Meetings and may appoint a offices of Harrisons Business Recovery & Insolvency ( London ) proxy to attend instead of himself. A proxy holder need not be a Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, no Member or Creditor of the Company. Proxies to be used at the later than 12.00 noon on the business day before the meeting. Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Anthony Murphy, (IP 8716) and Paul Boyle, (IP 8897) of Harrisons Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon Business Recovery & Insolvency ( London ) Limited, 4th Floor, 25 on the business day preceding the date of the meetings. Shaftesbury Avenue, London, W1D 7EQ. Appointed Joint Liquidators Where a proof of debt has not previously been submitted by a of Norskale Limited on 5 August 2014. creditor, any proxy must be accompanied by such a completed proof. Person to contact with enquiries about the case & telephone number Date of Appointment: 28 March 2014 or email address: Robert Forster, 0207 317 9160 Office Holder details: Glyn Mummery, (IP No. 8996) and Martin Weller, 28 May 2015 (2341560) (IP No. 9419) both of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. For further details contact: The Joint Liquidators, Email: PIPER2341563 COX JOINERY LIMITED [email protected] Tel: 01903 222500 (Company Number 05094535) Glyn Mummery, Joint Liquidator Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, IP1 26 May 2015 (2341555) 1TT Principal trading address: 55 Mabledon Avenue, Ashford, Kent, TN24 8BN NIAGARA2341557 DISPENSING TECHNOLOGIES INTERNATIONAL Notice is hereby given pursuant to s106 of the INSOLVENCY ACT LIMITED 1986, that final meetings of the members and creditors of the above (Company Number 07178712) named Company will be held at Cardinal House, 46 St Nicholas Registered office: The Old Exchange, 234 Southchurch Road, Street, Ipswich, IP1 1TT on 29 July 2015 at 10.00 am and 10.15 am Southend on Sea, SS1 2EG respectively, for the purpose of having an account laid before them Principal trading address: CS107 Clerkenwell Workshops, 27-31 showing how the winding-up has been conducted and the property of Clerkenwell Close, London, EC1R 0AT the Company disposed of, and also determining whether the Louise Donna Baxter (IP Number: 009123) and Wayne Macpherson (IP Liquidator should be granted his release from office. Number: 009445), both of Begbies Traynor (Central) LLP of The Old A member or creditor entitled to attend and vote is entitled to appoint Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were a proxy to attend and vote instead of him and such proxy need not appointed as Joint Liquidators of the Company on 7 June 2011. also be a member or creditor. Proxy forms must be returned to the Pursuant to Section 106 of the INSOLVENCY ACT 1986, final offices of Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 meetings of the members and creditors of the above named 1TT no later than 12.00 noon on the business day before the meeting. Company will be held at The Old Exchange, 234 Southchurch Road, Liquidator, IP number, firm and address: Mark Upton, 9594, Ensors, Southend on Sea, Essex, SS1 2EG on 5 August 2015 at 10.00 am and Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT 10.15 am respectively, for the purpose of having an account of the Date of Appointment: Appointed Liquidator of Piper Cox Joinery winding up laid before them, showing the manner in which the Limited on 21 November 2011 winding up has been conducted and the property of the Company Person to contact with enquiries about the case & telephone number disposed of, and of hearing any explanation that may be given by the or email address: Jill Rose- [email protected] joint liquidators. 27 May 2015 (2341563) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 21 COMPANIES

POLISHED2341805 JEWELLERY LIMITED R2341572 & H DE KEYSER LIMITED (Company Number 07249970) (Company Number 06973982) Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Registered office: Pearl Assurance House, 319 Ballards Lane, London Principal trading address: 53 Newbottle Street, Houghton Le Spring, N12 8LY Tyne & Wear DH4 4AR Principal trading address: First Floor, 23 Old Bond Street, London, Notice is hereby given, pursuant to Section 106 OF THE W1S 4PZ INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting Notice is hereby given, pursuant to Section 106 OF THE of the members of the above named Company will be held at Baker INSOLVENCY ACT 1986 that Final Meetings of the Members and Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Creditors of the above-named Company will be held at the offices of upon Tyne, NE1 4AD on 05 August 2015 at 11.00 am, to be followed David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, at 11.30 am by a final meeting of creditors for the purpose of London N12 8LY on 06 August 2015 at 10.00 am and 10.15 am receiving an account showing the manner in which the winding up has respectively, for the purpose of having an account laid before them been conducted and the property of the Company disposed of, and showing how the winding-up of the Company has been conducted of hearing any explanation that may be given by the Joint Joint and its property disposed of, and of hearing any explanation that may Liquidators should be released in accordance with Section 173(2)(e) be given by the Liquidator. Proxies to be used at either Meeting must of the Insolvency Act 1986. A member or creditor entitled to vote at be lodged with the Liquidator at Pearl Assurance House, 319 Ballards the above meetings may appoint a proxy to attend and vote instead Lane, London N12 8LY, not later than 4.00 pm of the business day of him. A proxy need not be a member of the Company. Proxies to be before the Meeting. used at the meetings, together with any hitherto unlodged proof of Date of Appointment: 03 June 2010 debt, must be lodged with the Joint Liquidators at Baker Tilly Office Holder details: David Rubin, (IP No. 2591) of David Rubin & Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Partners,Pearl Assurance House, 319 Ballards Lane, London N12 Tyne, NE1 4AD no later than 12.00 noon on the preceding business 8LY. day. For further details contact: David Rubin, Tel: 020 8343 5900. Date of Appointment: 04 June 2013 Alternative contact: Philip Kyprianou Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William David Rubin, Liquidator Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery 27 May 2015 (2341572) LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, RICE2341571 & SPICE LIMITED Newcastle upon Tyne, NE1 4AD, Tel: 0191 511 5000. Contact details (Company Number 02995565) for the Liquidators, Tel: 0191 511 5000 Registered office: c/o Live Recoveries, Eaton House, Station Road, Steven Philip Ross, Joint Liquidator Guiseley, Leeds LS20 8BX 27 May 2015 (2341805) Principal trading address: 2-3 Denman Street, London W1D 7HA Formerly trading as: Chowki Notice is hereby given, pursuant to section 106 of the INSOLVENCY R2341576 & A BRICKWORK CONTRACTORS LTD ACT 1986, that final meetings of the Members and Creditors of the (Company Number 06302535) Company will be held at Live Recoveries, Eaton House, Station Road, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Guiseley, Leeds LS20 8BX on 29 July 2015 at 2.00 pm and 2.30 pm Lutterworth, Leicestershire, LE17 5FB for the purpose of laying before the meetings, and giving an Principal trading address: 1 Warwick Close, Bagworth, Leicester, explanation of, the Liquidator’s account of the winding up. Creditors Leicestershire, LE67 1BX must lodge proxies and hitherto unlodged proofs at Live Recoveries, NOTICE IS HEREBY GIVEN that a final meeting of the members of R Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon & A Brickwork Contractors Ltd will be held at 10:00 am on 23 July on the business day preceding the meeting in order to be entitled to 2015, to be followed at 10.15 am on the same day by a meeting of the vote at the meeting of creditors. creditors of the company. The meetings will be held at Alma Park, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Eaton House, Station Road, Guiseley, Leeds LS20 8BX was 5FB, United Kingdom appointed Liquidator of the Company on 6 June 2013. Further The meetings are called pursuant to Section 106 of the INSOLVENCY information about this case is available from Jonny Jowett at the ACT 1986 for the purpose of receiving an account from the Joint offices of Live Recoveries Limited on 0844 870 9251 or at Liquidators explaining the manner in which the winding-up of the [email protected] company has been conducted and to receive any explanation that Martin Paul Halligan, Liquidator (2341571) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a RILACK2341601 EVENTS C.I.C. member or creditor. (Company Number 08451508) The following resolutions will be considered at the creditors’ meeting: Registered office: Warwick House, 116 Palmerston Road, Buckhurst 1. That the Joint Liquidators report and receipts and payments Hill, Essex, IG9 5LQ account be approved. Principal trading address: 72 Brian Road, Romford, Essex RM6 5BX 2. That the Joint Liquidators be granted their release from office. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meetings along with a proof of debt form INSOLVENCY ACT 1986, that final meetings of the members and must be returned to the offices of F A Simms & Partners Limited, creditors of the above named Company will be held at Warwick Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 31 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on July 2015 at 11.00 am and 11.15 am respectively, for the purpose of the working day immediately before the meetings. having an account laid before them showing how the winding up has Names of Insolvency Practitioners calling the meetings: been conducted and the property of the Company disposed of, and Date of Appointment: also determining whether the Liquidator should be granted his release Martin Richard Buttriss, Richard Frank Simms from office. A member or creditor entitled to attend and vote is 23 June 2014 entitled to appoint a proxy to attend and vote instead of him and such 23 June 2014 proxy need not also be a member or creditor. Proxy forms must be Address of Insolvency Practitioners: Alma Park, Woodway Lane, returned to the offices of S T Bennett & Co, Warwick House, 116 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ no later than 12.00 Kingdom noon on the business day before the meeting. IP Numbers 9291, 9252 Date of Appointment: 24 June 2014 Contact Name Charlene Haycock Email Address Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & [email protected] Telephone Number 01455 555 470 Co,Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 26 May 2015 (2341576) 5LQ.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Darren Walker, Tel: 020 8505 2941. explanation of, the Liquidator’s account of the winding up. Creditors Stewart Bennett, Liquidator must lodge proxies and hitherto unlodged proofs at Live Recoveries, 26 May 2015 (2341601) Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. 2341567RON FARR-VOLLER & SON LTD Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, (Company Number 05728971) Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Registered office: 1 Market Avenue, Chichester, West Sussex, PO19 appointed Liquidator of the Company on 13 July 2012. Further 1JU information about this case is available from Jonny Jowett at the Principal trading address: 29 North Road, Selsey, Chichester, PO20 offices of Live Recoveries Limited on 0844 870 9251 or at 0BW [email protected] Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Martin Paul Halligan, Liquidator (2341610) ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 4 Barnfield Crescent, Exeter, EX1 1QT on 30 July 2015 at 11.00 am and 11.30 am respectively, for STEVE2341569 VASEY DEVELOPMENTS LIMITED the purpose of having an account laid before them showing the (Company Number 06228832) manner in which the winding-up of the Company has been conducted Registered office: c/o Live Recoveries, Eaton House, Station Road, and the property disposed of, and of receiving any explanation that Guiseley, Leeds LS20 8BX may be given by the Liquidator. Principal trading address: 28 South View, Hunwick, Durham DL15 Further Details: Becky Folds, 01392 413014, [email protected] 0JW Eric John Stonham, Liquidator (Office Holder Number 6486), 4 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Barnfield Crescent, Exeter, EX1 1QT (2341567) ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 22 July 2015 at 3.00 pm and 3.30 pm 2341570SHROPSHIRE FINE HERBS LTD for the purpose of laying before the meetings, and giving an (Company Number 06149771) explanation of, the Liquidator’s account of the winding up. Creditors Registered office: c/o Baker Tilly Restructuring and Recovery LLP, St must lodge proxies and hitherto unlodged proofs at Live Recoveries, Philips Point, Temple Row, Birmingham B2 5AF Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon Principal trading address: Unit 49, Atcham Business Park, Atcham, on the business day preceding the meeting in order to be entitled to Shrewsbury, Shropshire, SY4 4UG vote at the meeting of creditors. Notice is hereby given, pursuant to Section 106 OF THE Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Eaton House, Station Road, Guiseley, Leeds LS20 8BX was of the members of the above named Company will be held at St appointed Liquidator of the Company on 22 July 2013. Further Philips Point, Temple Row, Birmingham B2 5AF on 31 July 2015 at information about this case is available from Jonny Jowett at the 10.00 am, to be followed at 10.30 am by a final meeting of creditors offices of Live Recoveries Limited on 0844 870 9251 or at for the purpose of receiving an account showing the manner in which [email protected] the winding up has been conducted and the property of the Company Martin Paul Halligan, Liquidator (2341569) disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A SURREY2341568 HOME DEVELOPMENT LIMITED member or creditor entitled to vote at the above meetings may (Company Number 04692977) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, be a member of the Company. Proxies to be used at the meetings, SM1 4LA together with any hither to unlodged proof of debt, must be lodged Principal trading address: 75 Hare House, Claygate, Surrey, KT10 with the Liquidator at Baker Tilly Restructuring and Recovery LLP, St 9QY Philips Point, Temple Row, Birmingham, B2 5AF, no later than 12.00 Notice is hereby given that the Liquidator has summoned final noon on the preceding business day. meetings of the Company’s members and creditors under Section Date of Appointment: Guy Mander, 11 July 2014 and Dilip Dattani, 27 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid May 2014. before them an account of the Liquidator’s acts and dealings and of Office Holder details: Guy Mander, (IP No. 8845) of Baker Tilly the conduct of the winding up, hearing any explanations that may be Restructuring and Recovery LLP,St Philips Point, Temple Row, given by the Liquidator, and passing a resolution granting the release Birmingham, B2 5AF and Dilip K Dattani, (IP No. 7915) of Baker Tilly of the Liquidator. The meetings will be held at Allen House, 1 Restructuring and Recovery LLP,Rivermead House, 7 Lewis Court, Westmead Road, Sutton, Surrey, SM1 4LA on 28 July 2015 at 10.00 Grove Park, Enderby, Leicestershire, LE19 1SD. am (members) and 10.15 am (creditors). In order to be entitled to vote Correspondence address & contact details of case manager: Toni at the meeting, members and creditors must lodge their proxies with Shukla, Baker Tilly Restructuring and Recovery LLP, St Philips Point, the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Temple Row, Birmingham B2 5AF, Tel: 0121 214 3384. Contact SM1 4LA by no later than 12 noon on the business day prior to the details of the Joint Liquidators, Guy Mander, Tel: 0121 214 3304. Dilip day of the meeting (together, if applicable, with a completed proof of Dattani, Tel: 0116 282 0553 debt form if this has not previously been submitted). Guy Mander, Joint Liquidator Date of Appointment: 26 June 2013 26 May 2015 (2341570) Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. SMARTCOAT2341610 LIMITED For further details contact: Martin C Armstrong, Email: Trading Name: Smartproof [email protected], Tel: 020 8661 7878. Alternative contact: Caroline (Company Number 07069196) Smith Registered office: c/o Live Recoveries, Eaton House, Station Road, Martin C Armstrong, Liquidator Guiseley, Leeds LS20 8BX 26 May 2015 (2341568) Principal trading address: Wharfe Place, Town Street, Rodley, Leeds LS13 1HS Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 22 July 2015 at 12.00 pm and 12.30 pm for the purpose of laying before the meetings, and giving an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 23 COMPANIES

2341595UK BAILIFF COMPANY LIMITED entitled to attend and vote is entitled to appoint a Proxy to attend and (Company Number 06437933) vote instead of him or her, and such Proxy need not also be a In Liquidation member or creditor. The proxy form must be returned to the above Trading Name: UK Bailiff Co address by no later than 12.00 noon on the business day before the Registered office: C12 Marquis Court, Marquisway, Team Valley, Meeting. Gateshead, NE11 0RU In the case of a Company having a share capital, a member may Principal trading address: 10 Jubilee Way, Faversham, Kent, ME13 appoint more than one proxy in relation to a meeting, provided that 8GD each proxy is appointed to exercise the rights attached to a different NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the share or shares held by him, or (as the case may be) to a different INSOLVENCY ACT 1986, that a final meeting of members of the £10, or multiple of £10, of stock held by him. above named company will be held at C12 Marquis Court, Date of Appointment: 28 November 2014 Marquisway, Team Valley, Gateshead, NE11 0RU on 18 August 2015 Office Holder details: A J Duncan, (IP No. 9319) of Leonard Curtis,One at 11.30 am, to be followed at 11.45 am by a final meeting of creditors Great Cumberland Place, Marble Arch, London W1H 7LW. for the purpose of showing how the winding up has been conducted For further details contact: A J Duncan, Email: and the property of the company disposed of, and of hearing an [email protected] Tel: 020 7535 7000. Alternative contact: explanation that may be given by the liquidators, and also determining Samantha Todman the manner in which the books, accounts and documents of the A J Duncan, Joint Liquidator company and of the liquidators shall be disposed of. 27 May 2015 (2341606) Proxies to be used at the meetings must be lodged with the liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the ZENICK2341608 GROUP LIMITED preceding day. (Company Number 03213010) Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Principal trading address: 24 Portmore Close, Broadstone, Dorset 0RU were appointed Liquidators of the above named company on 2 BH18 8BZ; 184/186 Stanley Green Road, Poole, Dorset BH15 3AH November 2011. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Julia Eastham, Email: 1986, that a final meeting of the members of the above named [email protected], Tel: 0191 482 3343 company will be held at 5 Bassett Wood Drive, Southampton SO16 E Walls, Joint Liquidator 3PT on 24 July 2015 at 10.00 am, to be followed at 10.15 am by a 26 May 2015 (2341595) final meeting of creditors for the purpose of receiving an account showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be UNIQUE2341728 PLANT LIMITED given by the Liquidator, and to resolve whether the Liquidator should (Company Number 03700154) be granted his release from office, pursuant to Section 173 of the Registered office: Harrisons Business Recovery and Insolvency Insolvency Act 1986. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Proxies to be used at the meetings must be lodged with the Hereford, HR2 6FE Liquidator at 5 Bassett Wood Drive, Southampton SO16 3PT, no later Principal trading address: Unit 10, Ryeford Industrial Estate, Ryeford, than 12 noon on the preceding working day. Stonehouse, Gloucestershire, GL10 2LB David John Stringer, I.P. No: 6535, Liquidator, Stringer & Co, 5 NOTICE IS HEREBY GIVEN pursuant to Sections 105 and 106 of the Bassett Wood Drive, Southampton SO16 3PT. Tel: 023 8076 7241. INSOLVENCY ACT 1986, that a combined annual and final meeting of Date of Appointment: 27 August 2013 the members of the above named Company, will be held at the offices 22 May 2015 (2341608) of Harrisons Business Recovery and Insolvency Limited at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE at 10.00 am on 7 MEETINGS OF CREDITORS July 2015, to be followed at 10.30 am on the same day by a combined annual and final meeting of creditors for the purpose of CINNAMON2341461 LOUNGE AND RESTAURANTS LIMITED showing how the winding up has been conducted and the property of (Company Number 08490055) the Company disposed of, and of hearing any explanation that may Registered office: 109 Coleman Road, Leicester, LE5 4LE be given by the Joint Liquidator. Principal trading address: 83-87 Lansdowne Drive, Loughborough, Proxies to be used at the meeting should be lodged at the Joint Leicestershire LE11 2BX Liquidators’ offices no later than 12 noon on the working day NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the immediately before the meetings. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Paul Walker & David Clements, Harrisons Business Recovery and named Company will be held at 14 Derby Road, Stapleford, Insolvency Limited, Rural Enterprise Centre Vincent Carey Road Nottinghamshire, NG9 7AA on 17 June 2015 at 01.15 pm for the Rotherwas, Hereford HR2 6FE01432 359000 or E mail purposes mentioned in Section 99, 100 and 101 of the said Act, being [email protected] for the attention of Greg Warren 002649 & to lay a statement of affairs before the creditors, appoint a liquidator 008765 and appoint a liquidation committee. Appointed Joint Liquidators on 20 June 2012 & 12 September 2013. The Resolutions at the meeting of creditors may include a resolution 22 May 2015 (2341728) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the VIRULITE2341606 DISTRIBUTION LIMITED meeting. (Company Number 03678879) Creditors wishing to vote at the meeting must (unless they are Registered office: One Great Cumberland Place, Marble Arch, London individual creditors attending in person ensure that their proxy form W1H 7LW and statement of claim is received at Kingsland Business Recovery, Principal trading address: 9 Castle Close, Spennymoor, County Regus House, Pegasus Business Park, Herald Way, Castle Durham, DL16 6TR Donnington, DE74 2TZ not later than 12.00 noon on the business day Notice is hereby given in pursuance of Section 106 OF THE before the meeting. INSOLVENCY ACT 1986 that Final Meetings of Members and NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Creditors of the above named Company will be held at the offices of creditors must, unless they surrender their security, lodge at the Leonard Curtis, One Great Cumberland Place, Marble Arch, London Registered Office of the Company particulars of their security, W1H 7LW on 24 July 2015 at 11.00 am and 11.30 am respectively, for including the date when it was given and the value at which it is the purpose of having an account laid before them, showing the assessed. 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 Joint Liquidators. Any member or creditor

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98(2) of the Act, lists of the names and addresses names and addresses of the Company’s creditors may be inspected, of the Company’s Creditors will be available for inspection, free of free of charge, at Moore Stephens LLP, Victory House, Quayside, charge, at the offices of Kingsland Business Recovery, Regus House, Chatham Maritime, Kent, ME4 4QU between 10.00 am and 4.00 pm Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days preceding the date of the meeting stated on the two business days prior to the day of the Meeting. above. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business For further details contact: Saadia Khan on email: Recovery, Regus House, Pegasus Business Park, Herald Way, Castle [email protected] or on tel: 01634 895100. Donnington, DE74 2TZ is qualified to act as insolvency practitioner in Reference: DOTI relation to the company, and may be contacted on 01332 638044 or Amanda Robinson, Director by email to [email protected] . Alternative contact: Haseeb Butt. 26 May 2015 (2341488) Mr Muhibur R Chowdhury, Chairman 26 May 2015 (2341461) ECO2341468 FOOTPRINT LIMITED (Company Number 08553503) 2341472CRAIG IAN DEVELOPMENTS LIMITED Registered office: 4 LGF Keighley Business Centre, Knowle Mill, Trading Name: Castle House Bar Keighley, BD21 1SY (Company Number 01925377) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: Essendon Mill, Essendon, Hatfield, Herts, AL9 6AD INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Principal trading address: Castle House, 17 Castle Street, Hertford, named Company will be held at Bolton House, 18 Bolton Road, Hertfordshire, SG14 1ER Bradford BD1 4DA on 18 June 2015 at 12.15 pm for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Section 99, 100 and 101 of the said Act, being to lay a ACT 1986 that a meeting of the creditors of the above named statement of affairs before the creditors, appoint a liquidator and Company will be held at Saxon House, Saxon Way, Cheltenham GL52 appoint a liquidation committee. 6QX on 10 June 2015 at 11.30 am for the purposes provided for in The Resolutions at the meeting of creditors may include a resolution Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors specifying the terms on which the Liquidator is to be remunerated. should lodge particulars of their claims for voting purposes at Findlay The meeting may receive information about, or be asked to approve, James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured the cost of preparing the Statement of Affairs and convening the creditors should also lodge a statement giving details of their security, meeting. the date(s) on which it was given and the value at which it is Creditors wishing to vote at the meeting must (unless they are assessed. individual creditors attending in person ensure that their proxy form Any creditor entitled to attend and vote at this meeting is entitled to and statement of claim is received at Kingsland Business Recovery, do so either in person or by proxy. Completed proxy forms must be Regus House, Pegasus Business Park, Herald Way, Castle lodged at Findlay James, Saxon House, Saxon Way, Cheltenham Donnington, DE74 2TZ not later than 12.00 noon on the business day GL52 6QX no later than 12.00 noon on the preceding working day of before the meeting. the meeting. The resolutions to be taken at the meeting may include a NOTICE IS ALSO GIVEN that, for the purposes of voting, secured resolution specifying the terms on which the liquidator is to be creditors must, unless they surrender their security, lodge at the remunerated, and the meeting may receive information about, or be Registered Office of the Company particulars of their security, called upon to approve, the costs of preparing the statement of affairs including the date when it was given and the value at which it is and convening the meeting. An explanatory note is available. A.J. assessed. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, Pursuant to Section 98(2) of the Act, lists of the names and addresses GL52 6QX will, during the period before the meeting, furnish creditors of the Company’s Creditors will be available for inspection, free of free of charge with such information concerning the affairs of the charge, at the offices of Kingsland Business Recovery, Regus House, company as they may reasonably require. Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, For further details contact: Alisdair J Findlay, Email: on the two business days prior to the day of the Meeting. [email protected] Tel: 01242 576555 Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Craig Ravenscroft, Director Recovery, Regus House, Pegasus Business Park, Herald Way, Castle 22 May 2015 (2341472) Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to [email protected] . Alternative contact: Hayley DOTIMPACT2341488 LIMITED Meyrick. (Company Number 07633061) BY ORDER OF THE BOARD Registered office: Suite 3, 30 Churchill Business Square, Kings Hill, Mr Mohammed Osman, Chairman West Malling, Kent, ME19 4YU 22 May 2015 (2341468) Principal trading address: 30 Churchill Business Square, Kings Hill, West Malling, Kent, ME19 4YU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY EINFELD2341487 LIMITED ACT 1986 that a meeting of the creditors of the Company will be held (Company Number 07199656) at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 18 Registered office: Crown Chambers, Princes Street, Harrogate, North June 2015 at 11.00 am for the purposes mentioned in Sections 99 to Yorkshire HG1 1NJ 101 of the said Act. Resolutions to be taken at the Meeting will NOTICE IS HEREBY GIVEN, pursuant to section 98 of the include a Resolution specifying the terms on which the Liquidator is to INSOLVENCY ACT 1986 that a meeting of creditors of the above be remunerated, and the Meeting may receive information about, or company will be held at BWC, Copthall Bridge House, Station Bridge, be called upon to approve, the costs of preparing the statement of Harrogate, North Yorkshire HG1 1SP on 17 June 2015 at 2.15 pm for affairs and convening the Meeting. A Creditor entitled to attend and the purposes mentioned in sections 99 to 101 of the said Act. vote is entitled to appoint a proxy to attend and vote instead of him. A A list of names and addresses of the company’s creditors will be proxy need not be a creditor of the Company. Creditors wishing to available for inspection free of charge at BWC, Dakota House, 25 vote at the meeting must lodge their proxy, together with a full Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 statement of account at Moore Stephens LLP, Victory House, 3TX between 10.00 am and 4.00 pm on the two business days before Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 the day on which the meeting is to be held. noon on the business day preceding the meeting. For the purposes of Resolutions to be taken at the meeting may include a resolution voting, a secured creditor is required (unless he surrenders his specifying the terms on which the Liquidator is to be remunerated and security) to lodge at Moore Stephens LLP, Victory House, Quayside, the meeting may receive information about, or be called upon to Chatham Maritime, Kent ME4 4QU before the meeting, a statement approve, the cost of preparing the statement of affairs and convening giving particulars of his security, the date when it was given and the the meeting. Further information about this case is available from value at which it is assessed. Notice is further given that a list of the Gemma Best at the offices of BWC on 01642 608 588. Reginald Bright, Director (2341487)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 25 COMPANIES

F2341482 J FRENCH LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07702057) ACT 1986 that a meeting of the creditors of the above named Registered office: c/o Bird Luckin, Aquila House, Waterloo Lane, Company will be held at 37 Sun Street, London, EC2M 2PL on 12 Chelmsford, CM1 1BN June 2015 at 11.30 am for the purposes mentioned in Sections 99, Principal trading address: Unit 70, Waterhouse Business Centre, 2 100 and 101 of the said Act. Lane Bednash of CMB Partners UK Cromar Way, Chelmsford, Essex, CM1 2QE Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as By Order of the Board, notice is hereby given, pursuant to Section 98 insolvency practitioner in relation to the above and will furnish OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the creditors, free of charge, with such information concerning the above named Company will be held at Jupiter House, Warley Hill company’s affairs as is reasonably required. Business Park, The Drive, Brentwood, Essex, CM13 3BE on 08 June For further details contact: Lane Bednash, Tel: 020 7377 4370. 2015 at 1.00 pm for the purposes mentioned in sections 99, 100 and Alternative contact: Stephen Nicholas 101 of the said Act. Resolutions to be taken at the meeting may Warren Spencer Evans, Director include a resolution specifying the terms on which the Liquidators are 15 May 2015 (2341465) to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form HALL2341479 MEDIA SOLUTIONS LIMITED which, if intended to be used for voting at the meeting must be duly (Company Number 08439722) completed and lodged with the Company at FRP Advisory LLP, Registered office: Suite 46, Wentworth House, 83 High Street North, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Dunstable, Bedfordshire LU6 1JJ Essex, CM13 3BE, not later than 12.00 noon on the business day Principal trading address: 22 Lippetts Hill, Luton LU2 7YN preceding the date of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY In accordance with section 98(2)(b) a list of names and addresses of ACT 1986,that a meeting of the creditors of the above named the Company’s creditors will be available for inspection, free of Company will be held at The Oxford Hotel, Godstow Road, Oxford, charge, at Jupiter House, Warley Hill Business Park, The Drive, Oxfordshire OX2 8AL on 11 June 2015 at 11.00 am for the purposes Brentwood, Essex, CM13 3BE, on the two business days preceding mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank the date of the meeting, between the hours of 10.00 am and 4.00 Corfield (IP No 8202) of Griffin & King, 26/28 Goodall Street, Walsall, pm. Glyn Mummery of Jupiter House, Warley Hill Business Park, The West Midlands, WS1 1QL, is qualified to act as an insolvency Drive, Brentwood, Essex, CM13 3BE is qualified to act as an practitioner in relation to the above. A list of names and addresses of insolvency practitioner in relation to the company who will, during the the Company creditors may be inspected, free of charge at the offices period before the day on which the meeting is to be held, furnish of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 creditors free of charge with such information concerning the 1QL on the two business days before the date on which the meeting company’s affairs as they may reasonably require. is to be held. Creditors wishing to vote at the meeting must (unless For further details contact: 01277 503333 they are individual creditors attending in person) ensure that their Christopher James Davy, Director proxy form and statement of claim is received at 26-28 Goodall 28 May 2015 (2341482) Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will 2341485GLASS DIRECT LIMITED not be recovered by enforcement of their security, unless they agree (Company Number 04658761) not to enforce their security at all. Previous Name of Company: Glass R Us Limited For further details contact: Timothy Frank Corfield, E-mail: Registered office: Crown House, Home Gardens, Dartford, Kent DA1 [email protected], Tel: 01922 722205. 1DZ Julian L Hall, Director Principal trading address: 5 Whittaker Road, North Cheam, Surrey 12 May 2015 (2341479) SM3 9QG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named HART2341489 WASHROOMS LIMITED Company will be held at Hamilton House, Ground Floor, Mabledon (Company Number 06932715) Place, Euston, London WC1H 9BB on 09 June 2015 at 12.15 pm for Registered office: c/o Bird Luckin, Aquila House, Waterloo Lane, the purposes mentioned in Sections 99, 100 and 101 of the said Act. Chelmsford, Essex, CM1 1BN Gemma Louise Roberts and Robert Neil Dymond (IP Nos 9701 and Principal trading address: Unit 70, Waterhouse Business Centre, 2 10430) of Wilson Field Limited, The Manor House, 260 Ecclesall Road Cromar Way, Chelmsford, CM1 2QE South, Sheffield, S11 9PS, are qualified to act as insolvency By Order of the Board, notice is hereby given, pursuant to Section 98 practitioners in relation to the above and will furnish creditors, free of OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the charge, with such information concerning the Company’s affairs as is above named Company will be held at Jupiter House, Warley Hill reasonably required. Business Park, The Drive, Brentwood, Essex, CM13 3BE on 08 June Resolutions to be passed at the meeting may include a resolution 2015 at 12.15 pm for the purposes mentioned in sections 99, 100 and specifying the terms on which the Liquidator is to be remunerated and 101 of the said Act. Resolutions to be taken at the meeting may the meeting may receive information about, or be called upon to include a resolution specifying the terms on which the Liquidators are approve, the costs of preparing the statement of affairs and to be remunerated and the meeting may receive information about, or convening of the meeting. Notice is further given that a list of the be called upon to approve, the costs of preparing the statement of names and addresses of the Company’s creditors may be inspected, affairs and convening of the meeting. A proof of debt and proxy form free of charge, at Wilson Field Limited, The Manor House, 260 which, if intended to be used for voting at the meeting must be duly Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and completed and lodged with the Company at FRP Advisory LLP, 4.00 pm on the two business days preceding the date of the meeting Jupiter House, Warley Hill Business Park, The Drive, Brentwood, stated above. Essex, CM13 3BE, not later than 12.00 noon on the business day For further details contact: Shelley Mallett, Tel: 0114 2356780. preceding the date of the meeting. Douglas William Fielder, Director and Chairman In accordance with section 98(2)(b) a list of names and addresses of 27 May 2015 (2341485) the Company’s creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding GLASS2341465 UK LIMITED (UNDER A VOLUNTARY ARRANGEMENT) the date of the meeting, between the hours of 10.00 am and 4.00 (Company Number 04284453) pm. Glyn Mummery of Jupiter House, Warley Hill Business Park, The Registered office: First Floor, Radius House, 51 Clarendon Road, Drive, Brentwood, Essex, CM13 3BE is qualified to act as an Watford, WD17 1HP insolvency practitioner in relation to the company who will, during the Principal trading address: First Floor, Radius House, 51 Clarendon period before the day on which the meeting is to be held, furnish Road, Watford, WD17 1HP creditors free of charge with such information concerning the company’s affairs as they may reasonably require.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: 01277 503333 A list of names and addresses of the company creditors may be Christopher James Davy, Director inspected, free of charge at the offices of Griffin & King, 26-28 28 May 2015 (2341489) Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual 2341478J.H.C. ADVISORY SERVICES LIMITED creditors attending in person) ensure that their proxy form and (Company Number 03812355) statement of claim is received at 26-28 Goodall Street, Walsall, West Registered office: 52 Lydden Road, London SW18 4LR Midlands WS1 1QL not later than 12.00 noon on the business day Principal trading address: 52 Lydden Road, London SW18 4LR before the meeting is to be held. Secured creditors can only vote for Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the balance of their debt that will not be recovered by enforcement of ACT 1986 that a meeting of creditors of the above Company will be their security, unless they agree not to enforce their security. held at the offices of Piper Thompson, Mulberry House, 53 Church For further details contact: Timothy Frank Corfield, Email: Street, Weybridge, Surrey KT13 8DJ, on 12 June 2015 at 10.30 am for [email protected] Tel: 01922 722205 the purposes provided for in Sections 99 and 101 of the Act. Dev Singh Randhawa, Director A proxy form to enable a creditor to vote must be lodged, together 26 May 2015 (2341483) with a statement of claim, at the offices of Piper Thompson, of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than 12 noon on 11 June 2015. MADDOGZ2341486 LTD Secured creditors may only vote for the balance of the debt, which (Company Number 08765598) will not be recovered by enforcement of the security, unless right to Registered office: 15 St Mary’s Street, Newport, Shropshire TF10 7AF enforce is waived. Principal trading address: 1 Stretton Avenue, Newport, Shropshire A list of the names and addresses of the Company’s creditors will be TF10 7SF available for inspection free of charge at the offices of Piper Notice is hereby given, pursuant to Section 98(1) OF THE Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors KT13 8DJ, on the two business days before the meeting between the has been summoned for the purposes mentioned in Sections 99, 100 hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, and 101 of the said Act. The meeting will be held at 15 St Mary’s Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Street, Newport, Shropshire TF10 7AF on 08 June 2015 at 12.00 Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). noon. In order to be entitled to vote at the meeting, creditors must If no liquidation committee is formed, a resolution may be taken lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business specifying the terms on which the liquidator is to be remunerated. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later The meeting will receive information about, or be called upon to than 12.00 noon on the business day prior to the day of the meeting, approve, the costs of preparing the statement of affairs and together with a completed proof of debt form. Nickolas Garth Rimes convening the meeting. and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris S Rapley, Director Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are 18 May 2015 (2341478) qualified to act as insolvency practitioners in relation to the above and a list of names and addresses of the Company’s creditors may be inspected free of charge at the offices of Rimes & Co, 3 The KSM2341480 (UK) LIMITED Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Trading Name: Kings Arms Inn Bromsgrove B60 4DJ betwen 10.00 am and 4.00 pm on the two (Company Number 04230832) business days prior to the meeting. Registered office: 2 Church Street, Haworth, Keighley, West For further details contact: E-mail: [email protected], Yorkshire, BD22 8DR Tel: 01527 558410. Principal trading address: 2 Church Street, Haworth, Keighley, West Mark Gamble, Director Yorkshire, BD22 8DR 26 May 2015 (2341486) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Silke & Co Ltd, 1st Floor, Consort House, MAIN2341651 DEALER VALETERS LIMITED Waterdale, Doncaster, DN1 3HR on 09 June 2015 at 11.30 am for the (Company Number 07726721) purposes mentioned in Section 99 to 101 of the said Act. Creditors Registered office: Cubic Business Centre, 533 Stanningley Road, wishing to vote at the Meeting must lodge their proxy, together with a Leeds, LS13 4EN statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Principal trading address: Cubic Business Centre, 533 Stanningley Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 Road, Leeds, LS13 4EN noon on 8 June 2015. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors may be ACT 1986 that a meeting of the creditors of the above named inspected, free of charge, at the offices of Silke & Co Ltd, at the Company will be held at 24-7 Accountancy Services Limited, Cubic above address between 10.00 am and 4.00 pm on the two business Business Centre, 533 Stanningley Road, Leeds, LS13 4EN on 02 June days preceding the date of the meeting stated above. 2015 at 11.30 am for the purposes provided for in Sections 99 and For further details contact: Silke & Co, Tel: 01302 342875 101 of the Act. A proxy form is available which, to enable a creditor to Michael James Duke, Director vote, must be lodged, together with a statement of claim, at the 22 May 2015 (2341480) offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, not later than 12.00 noon on 1 June 2015. The proxy form and statement may be posted or sent LEGACY2341483 TRUSTS & ESTATE PLANNING LIMITED by fax to 0161 827 1211. (Company Number 08481017) Secured creditors may only vote for the balance of debt, which will Registered office: Socia Economy House, Victoria Street, West not be recovered by enforcement of security, unless the right to Bromwich, West Midlands, B70 8ET enforce is waived. A list of the names and addresses of the Principal trading address: Lumonics House, Valley Drive, Swift Valley Company’s creditors will be made available for inspection, free of Industrial Estate, Rugby, CV21 1TQ charge, at Cowgill Holloway Business Recovery LLP, Regency House, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 45-53 Chorley New Road, Bolton, BL1 4QR, from 29 May 2015 ACT 1986 that a meeting of the creditors of the above named between the hours of 10.00am and 4.00pm. If no liquidation Company will be held at the offices of Griffin & King, 26/28 Goodall committee is formed, a resolution may be taken specifying the terms Street, Walsall, West Midlands, WS1 1QL on 15 June 2015 at 11.00 on which the Liquidators are to be remunerated. The meeting will am for the purposes mentioned in Sections 99, 100 and 101 of the receive information about, or be called upon to approve, the costs of said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall preparing the statement of affairs and convening the meeting. Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an For further details contact: Tanya Lemon, Email: insolvency practitioner in relation to the above. [email protected] Tel: 0161 827 1200 Christopher Webb, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 27 COMPANIES

11 May 2015 (2341651) of the meeting stated above. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge at Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, 2341499NDHM ONE LIMITED Newbury, Berkshire RG14 5DJ, Email: [email protected] (Company Number 04870358) for the attention of Nice Theory Sunshine Ltd trading as Oldburys Deli Previous Name of Company: City & General Securities Finance One before the meeting, a statement giving particulars of its security, the Limited date when it was given and the value at which it is assessed. NDHM TWO LIMITED Debbie Harvey (IP No 12150) is qualified to act as an insolvency (Company Number 04870363) practitioner in relation to the above and will furnish creditors, free of Previous Name of Company: City & General Securities Finance Two charge, with such information concerning the Company’s affairs as is Limited reasonably required on the two business days preceding the date of NDHM THREE LIMITED the meeting stated above. (Company Number 04870355) For further details contact: D J Harvey of Harveys Insolvency & Previous Name of Company: City & General Securities Finance Three Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ Limited on Email: [email protected]. NDHM FOUR LIMITED Simon Carr, Director and Chairman (Company Number 04872608) 28 May 2015 (2341495) Previous Name of Company: City & General Securities Finance Four Limited FINITUM ONE LIMITED NMSS2341494 LIMITED (Company Number 04925160) (Company Number 04509492) Previous Name of Company: Chelsea Harbour Finance One Limited Registered office: Pearl Assurance House, 319 Ballards Lane, London FINITUM TWO LIMITED N12 8LY (Company Number 05216713) Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH Previous Name of Company: Chelsea Harbour Finance Two Limited Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED ACT 1986that a meeting of the creditors of the above-named (Company Number 04790113) Company will be held at Pearl Assurance House, 319 Ballards Lane, Registered office: 26 Red Lion Square, London WC1R 4AG London N12 8LY on 11 June 2015 at 3.15 pm for the purpose Principal trading address: 10 Upper Berkeley Street, London W1H mentioned in Section 99 to 101 of the said Act. Resolutions may also 7PE be passed at this meeting with regard to the Liquidator’s NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the remuneration and the costs of preparing the Statement of Affairs and INSOLVENCY ACT 1986 (as amended), that meetings of the creditors convening the meeting. Proxies to be used at the Meeting must be of the above named companies will be held at Baker Tilly lodged with the Company at its Registered Office at Pearl Assurance Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon 4AB on 11 June 2015 at 10.45 am, 11.15 am, 11.45 am, 12.15 pm, on the business day before the meeting. Asher D Miller (IP No 9251) 12.45 pm, 1.15 pm and 1.45 pm respectively, for the purposes of of David Rubin & Partners, Pearl Assurance House, 319 Ballards dealing with Section 99 to 101 of the Insolvency Act 1986 (as Lane, London N12 8LY, is a person qualified to act as an Insolvency amended). Practitioner in relation to the Company who will, during the period A shareholders’ meeting has been convened for Thursday 11 June before the day of the Meeting, furnish creditors free of charge with 2015 to pass a resolution for the winding up of each company. such information concerning the Company’s affairs as they may Secured creditors (unless they surrender their security) must give reasonably require. Notice is also given that, for the purpose of particulars of their security and its value if they wish to vote at the voting, Secured Creditors must (unless they surrender their security) meetings. lodge at the Registered Office of the Company before the Meeting, a The resolutions to be taken at the meetings may include a resolution statement giving particulars of their security, the date when it was specifying the terms on which the Joint Liquidators are to be given, and the value at which it is assessed. remunerated including the basis on which disbursements are to be Asher Miller or alternatively Eveline Moorooven may be contacted on recovered from the company’s assets and the meetings may receive telephone number 0208 343 5900. information about, and be called upon to approve, the costs of Greg Daysh, Director preparing the statement of affairs and convening the meetings. 22 May 2015 (2341494) A full list of the names and addresses of the Company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB between OAKHAM2341524 SPICE LIMITED 10.00am and 4.00pm on the two business days prior to the day of the (Company Number 08608019) meetings. Trading Name: Voujan Further information is available from Michelle Sol on 0203 201 8000. Registered office: 4 Burley Corner, High Street, Oakham, LE15 6DU 19 May 2015 (2341499) Principal trading address: 4 Burley Corner, High Street, Oakham, LE15 6DU NOTICE IS HEREBY GIVEN pursuant to Section 98 , of the 2341495NICE THEORY SUNSHINE LTD INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Trading Name: Oldburys Deli named Company will be held at Kingsland House, Kingsland Business (Company Number 08079243) Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA on Registered office: 25 Withybed Way, Thatcham, Berkshire RG18 4DG 12 June 2015 at 12.15 pm for the purposes mentioned in Section 99, Principal trading address: 4 Bridge Street, Newbury, Berkshire RG14 100 and 101 of the said Act. 5EX Forms of General and Special Proxy are enclosed herewith. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Resolutions at the meeting of creditors may include a resolution ACT 1986that a meeting of the creditors of the above named specifying the terms on which the Joint Liquidators are to be Company will be held at Harveys, 1 Carnegie Road, Newbury, remunerated. Berkshire RG14 5DJ on 09 June 2015 at 10.45 am for the purposes The meeting may receive information about, or be asked to approve, mentioned in Section 99 to 101 of the said Act. Resolutions to be the cost of preparing the Statement of Affairs and convening the taken at the meeting may include a resolution specifying the terms on meeting. which the liquidator is to be remunerated and the meeting may NOTICE IS ALSO GIVEN that, for the purposes of voting, secured receive information about, or be called upon to approve, the costs of creditors must, unless they surrender their security, lodge particulars preparing the Statement of Affairs and convening the meeting. of their security, including the date when it was given and the value at Creditors wishing to vote at the meeting must lodge their proxy, which it is assessed, with their Proxies at the offices shown below. together with a full statement of account at Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, not later than 12.00 noon on the last business day preceding the date

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the Meeting must be lodged at the offices of qualified to act as an insolvency practitioner in relation to the above Kingsland Business Recovery, Regus House, Pegasus Business Park, and will furnish creditors, free of charge, with such information Herald Way, Castle Donnington, DE74 2TZ, by 12.00 noon on the concerning the Company’s affairs as is reasonably required. business day prior to the date of the Meeting. Resolutions may also be passed at this meeting with regard to the To be valid, a Proxy must be supported by details of the Creditor’s liquidators remuneration and the costs of convening the meeting. claim. For further details contact: Ashley Millensted of Butcher Woods, 79 BY ORDER OF THE BOARD Caroline Street, Birmingham B3 1UP, E-mail: Mr Faruk Hussain, Chairman [email protected], Tel: 0121 236 6001. 18 May 2015 (2341524) Simon Charles Anderson, Director 27 May 2015 (2341533)

2341490ON HOLIDAY GROUP LIMITED (Company Number 05143005) REGENCY2341492 AUTO CENTRE LIMITED Registered office: 7 Magellan Terrace, Gatwick Road, Crawley, West (Company Number 08630748) Sussex, RH10 9PJ Registered office: 6th Floor, AMP House, Dingwall Road, Croydon Principal trading address: 7 Magellan Terrace, Gatwick Road, CR0 2LX Crawley, West Sussex, RH10 9PJ Principal trading address: 260 Hospital Street, Birmingham B19 2YF Notice is hereby given, pursuant to Section 95 (2A) OF THE Notice is hereby given, pursuant to section 98 of the INSOLVENCY INSOLVENCY ACT 1986 that a meeting of the creditors of the above- ACT 1986 that a meeting of creditors of the above company will be named Company will be held at the offices of Northwest Debt held at Concorde House, Trinity Park, Solihull B37 7UQ on 16 June Solution Ltd, The Old Station, Berry Lane, Longridge, Preston, 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of Lancashire, PR3 3JP on 09 June 2015 at 10.30 am for the purposes the said Act. provided for in Sections 95, 100 and 101 of the Act. Creditors should A list of names and addresses of the company’s creditors will be lodge particulars of their claims for voting purposes at the offices of available for inspection free of charge at Concorde House, Trinity Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, before Park, Solihull B37 7UQ between 10.00 am and 4.00 pm on the two the Meeting. Secured Creditors (unless they surrender their security) business days before the day on which the meeting is to be held. should also include a statement giving details of their security, the Resolutions to be taken at the meeting may include a resolution date(s) on which it was given and the value at which it is assessed. specifying the terms on which the Liquidator is to be remunerated and Any Creditor entitled to attend and vote at this Meeting is entitled to the meeting may receive information about, or be called upon to do so either in person or by proxy. Completed proxy forms must be approve, the cost of preparing the statement of affairs and convening lodged with Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 the meeting. Further information is available from Peter Johnson at 8NX, not later than 12.00 noon on the business day before the the offices of Cobalt on 0121 647 7380. Meeting. 27 May 2015 Any information concerning the affairs of the company which a Augustine Nezlie Willock, Director creditor may reasonably require is available free of charge at the Proposed Liquidator: Ian Pankhurst (IP Number 9602) of Cobalt offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 Business Support and Restructuring, Concorde House, Trinity Park, 8NX before the day set aside for the creditors meeting. Solihull B37 7UQ. (2341492) Further details contact: Tel: 0114 209 6262. Philip Malachy Daly, Liquidator 28 May 2015 (2341490) RG2341491 RECYCLING LIMITED (Company Number 07017371) Registered office: 631 Warwick Road, Solihull B91 1AR 2341493POPCORN WEB DESIGN LTD Principal trading address: 631 Warwick Road, Solihull B91 1AR (Company Number 03286638) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: 9 Great Chesterfield Court, London Road, Great ACT 1986 that a meeting of the creditors of the Company will be held Chesterford, Essex CB10 1PF at CG&Co, 17 St Ann’s Square, Manchester M2 7PW on Wednesday Principal trading address: 9 Great Chesterfield Court, London Road, 10 June 2015 at 12.00 pm for the purposes mentioned in Sections 99, Great Chesterford, Essex CB10 1PF 100 and 101 of the said Act. A list of the names and addresses of the By Order of the Board, notice is hereby given, pursuant to Section 98 Company’s creditors will be available for inspection, free of charge, at OF THE INSOLVENCY ACT 1986,that a meeting of creditors will be the offices of CG&Co, 17 St Ann’s Square, Manchester M2 7PW on held at Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 the two business days prior to the meeting of creditors between the 4SA on 15 June 2015 at 12.15 pm for the purposes mentioned in hours of 10.00 am and 4.00 pm. sections 99, 100 and 101 of the said Act. A list of names and Further information is available from Edward Gee on 0161 358 0210. addresses of the Company’s Creditors will be available for inspection 26 May 2015 at the offices of KRE Corporate Recovery LLP, Dukesbridge House, Ronan Ghosh, Director (2341491) 23 Duke Street, Reading, Berks, RG1 4SA, on the two business days preceding the Meeting. For further details contact: Tel: 01189 479090. 2341518SANDERS TRANSPORT LIMITED Fintan Lambe, Director (Company Number 08071874) 26 May 2015 (2341493) Previous Name of Company: Porters Transport Limited (20 November 2014) Registered office: The Old Chambers, 27 The Lincoln Croft, Lichfield, QUATROSERVE2341533 LIMITED Staffordshire, WS14 0ND (Company Number 03285583) Principal trading address: Clarkenleap, Broomhall, Worcester, WR5 Registered office: Bay 11, Central Works, Peartree Lane, Dudley, 3HR West Midlands DY2 0QU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Bay 11, Central Works, Peartree Lane, ACT 1986 that a meeting of the creditors of the above named Dudley, West Midlands DY2 0QU Company will be held at Butcher Woods, 79 Caroline Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Birmingham B3 1UP on 10 June 2015 at 11.00 am for the purposes ACT 1986,that a meeting of the creditors of the above named mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul Company will be held at 79 Caroline Street, Birmingham B3 1UP on James Goodwin (IP No 9727) of Butcher Woods, 79 Caroline Street, 10 June 2015 at 11.00 am for the purposes mentioned in Sections 99, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in 100 and 101 of the said Act. Roderick Graham Butcher (IP No 8834) relation to the above and will furnish creditors, free of charge, with of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is such information concerning the company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 29 COMPANIES

For further details contact: Jon Cole, Email: jon.cole@butcher- Creditors. Mr Yerrill, who may be contacted on 01233 666280, or by woods.co.uk, Tel: 0121 236 6001. email on [email protected] will during the period before the Linda Ann Sanders, Director day the meeting is to be held, furnish creditors, free of charge, with 27 May 2015 (2341518) such information concerning the Company’s affairs as they may reasonably require. Trevor Royston Modell, Director 2341575SOMA ENTERTAINMENT LIMITED 22 May 2015 (2341529) (Company Number 07414514) Trading Name: North One Public House Registered office: 2/6 Cloudsley Road, London N1 0EQ STEPHENCLACT2341531 LIMITED Principal trading address: 2/6 Cloudsley Road, London N1 0EQ (Company Number 05062971) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Previous Name of Company: Prestige Motors (Clacton) Limited INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Registered office: Unit 1 Spring Valley Units, Stephenson Road, Gorse named Company will be held at Recovery House, Hainault Business Lane Industrial Estate, Clacton, Essex, CO15 4XA Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 16 June 2015 at Principal trading address: Unit 1 Spring Valley Units, Stephenson 11.15 am for the purposes mentioned in Section 99 to 101 of the said Road, Gorse Lane Industrial Estate, Clacton, Essex, CO15 4XA Act. Notice is hereby given, pursuant to Section 98(1) OF THE Creditors wishing to vote at the Meeting must lodge their proxy, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors together with a full statement of account at Recovery House, Hainault has been summoned for the purposes mentioned in Sections 99, 100 Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later and 101 of the said Act. The meeting will be held at Iveco House, than 12 noon on 15 June 2015. Station Road, Watford, Hertfordshire WD17 1DL on 12 June 2015 at For the purposes of voting, a secured creditor is required (unless he 2.30 pm. In order to be entitled to vote at the meeting, creditors must surrenders his security) to lodge at Recovery House, Hainault lodge their proxies at Iveco House, Station Road, Watford, Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Hertfordshire WD17 1DL, by no later than 12 noon on the business meeting, a statement giving particulars of his security, the date when day prior to the day of the meeting, together with a completed proof it was given and the value at which it is assessed. of debt form. A list of the names and addresses of the Company’s Notice is further given that prior to the meeting Alan J Clark of Carter creditors will be available for inspection, free of charge, at the offices Clark, Recovery House, Hainault Business Park, 15-17 Roebuck of Myers Clark, Iveco House, Station Road, Watford, Hertfordshire Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency WD17 1DL, between 10.00 am and 4.00 pm on the two business days practitioner (IP No. 8760), will furnish creditors free of charge with prior to the day of the meeting. such information concerning the company’s affairs as they may Further details contact: Debbie Convery (Manager), Email: reasonably require. The telephone number of Alan Clark is 020 8524 [email protected] Tel: 01923 224411 1447. Julie Jackson who can be contacted on 020 8524 1447 will be Colin Ginn, Director able to assist with enquiries by creditors. 27 May 2015 (2341531) Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be 2341528STONES CRAFT LIMITED called upon to approve the costs of preparing the statement of affairs (Company Number 06838254) and convening the meeting. Registered office: Unit 32 Lakeside Business Park, Pond Road, Nanty 26 May 2015 Glo, Ebbw Vale, Blaenau, Gwent NP23 4BL Terence Kirby, Director (2341575) Principal trading address: Unit 32 Lakeside Business Park, Pond Road, Nanty Glo, Ebbw Vale, Blaenau, Gwent NP23 4BL Notice is hereby given pursuant to Section 98 of the Insolvency Act 2341529SPRINGFIELD ENGINEERING (STROUD) LIMITED 1986 that a meeting of creditors of the above company will be held at (Company Number 02015144) HJS Recovery, Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ Registered office: Motorsport House, Dorset Road Industrial Estate, on 12 June 2015 at 11.45 am, for the purpose provided for in sections Dorset Road, Sheerness, Kent, ME12 1LT 99, 100 and 101 of the said Act. Principal trading address: (Formerly) Unit F1, Motorsport House, If no liquidation committee is formed, a resolution may be taken Dorset Road Industrial Estate, Dorset Road, Sheerness, ME12 1LT specifying the terms on which the liquidator is to be remunerated. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of names and addresses of the company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of HJS Recovery, Company will be held at 73 Cornhill, London, EC3V 3QQ on 18 June 12-14 Carlton Place, Southampton SO15 2EA on 10 June 2015 and 2015 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 11 June 2015 between the hours of 10.00 am and 4.00 pm. 101 of the said Act, to receive a statement of the Company’s affairs, For further details contact Carol Haines, Tel: 023 8023 4222, Email: to nominate one or more Insolvency Practitioner/s as Liquidator/s, [email protected] and to consider the appointment of a Liquidation Committee. If a Justin Brown, Director (2341528) Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the THE2341484 GLOBAL ACADEMY OF DIGITAL MARKETING LIMITED costs of preparing the statement of affairs and convening the (Company Number 08426057) Meetings of the members and creditors. Creditors wishing to vote at Registered office: 9 Dallington Street, London, EC1V 0BQ (Formerly the Meeting must lodge a form of Proxy, together, with a full 22 Bloomsbury Square, London, WC1A 2NS) statement of account, at the offices of Yerrill Murphy, Gateway Principal trading address: 9 Dallington Street, London, EC1V 0BQ House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 (Formerly 22 Bloomsbury Square, London, WC1A 2NS) 8DH, not later than 12.00 noon on 17 May 2015. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a Secured Creditor is required, unless he ACT 1986 that a meeting of the creditors of the above named surrenders his security, to lodge at the offices of Yerrill Murphy as Company will be held at Mynott House, 14 Bowling Green Lane, above, before the meeting, a statement giving full particulars of his Clerkenwell, London EC1R 0BD on 08 June 2015 at 11.00 am for the security, the date when it was given, and the value at which it is purposes mentioned in Sections 99, 100 and 101 of the said Act. Ruth assessed. I D Yerrill (IP Nos 8924) of Yerrill Murphy, Gateway House, Ellen Duncan (IP No. 9246) of RNF Business Advisory Limited, Kent Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, is House, Romney Place, Maidstone, Kent, ME15 6LH, and Filippa qualified to act as Insolvency Practitioner in relation to the Company, Connor (IP No. 9188) of RNF Business Advisory Limited, Mynott and is instructed by the Company to convene the Meeting of House, 14 Bowling Green Lane, Clerkenwell, London EC1R 0BD are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators on Tel: 01622 For further details contact: Matt Rolph, Email: 764612 or fax: 01622 764622 or email: [email protected] [email protected] Tel: 01908 306089. Damian Ryan, Director Joanne Rolls and Colin David Wilson, Joint Liquidators 28 May 2015 (2341484) 28 May 2015 (2341688)

2341526THE VENETIAN HIDEAWAY CO LIMITED WOODMAN2341522 BROS. & SONS LIMITED (Company Number 08832877) (Company Number 05435264) Trading Name: Venetian Hideaway Registered office: 34 High Street, Westbury-on-Trym, Bristol BS9 3DZ Registered office: c/o M J Goldman Chartered Accountants, Principal trading address: Unit 10, Yelverton Road, Brislington, Bristol Hollinwood Business Centre, Albert Street, Oldham, Lancashire OL8 BS4 5HP 3QL NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: 16-18 Market Place, Ramsbottom, Bury INSOLVENCY ACT 1986 that a meeting of creditors of the above BL0 9HT company will be held at William Price & Co, Westbury Court, Church Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Road, Westbury-on-Trym, Bristol BS9 3EF on 9 June 2015 at 11.30 ACT 1986 that a meeting of the creditors of the Company will be held am for the purposes mentioned in sections 99 to 101 of the said Act. at CG&Co, 17 St Ann’s Square, Manchester M2 7PW on 11 June Simon Thomas Barriball (IP number: 11950) of McAlister & Co 2015 at 12.00 pm for the purposes mentioned in Sections 99, 100 and Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW 101 of the said Act. A list of the names and addresses of the is qualified to act as an insolvency practitioner in relation to the Company’s creditors will be available for inspection, free of charge, at company and, during the period before the day on which the meeting the offices of CG&Co, 17 St Ann’s Square, Manchester M2 7PW on is to be held, will furnish creditors free of charge with such information the two business days prior to the meeting of creditors between the concerning the company’s affairs as they may reasonably require. hours of 10.00 am and 4.00 pm. Resolutions to be taken at the meeting may include a resolution Further information is available from Edward Gee on 0161 358 0210. specifying the terms on which the Liquidator is to be remunerated and 27 May 2015 the meeting may receive information about, or be called upon to Paolo Pop, Director (2341526) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on UNITED2341514 MERCHANDISE DISTRIBUTION LIMITED 01275 759 399 or at [email protected]. (Company Number 08589851) Clayton Woodman, Director (2341522) Registered office: 41 New Hall Lane, Preston, Lancashire PR1 5NX Principal trading address: Unit 2, JMO Business Centre, Road, Leyland PR25 5XW NOTICES TO CREDITORS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held BRADFORD2341605 ENGRAVERS LIMITED at Kay Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 (Company Number 01999780) 5EQ, on 3 June 2015 at 3.45 pm for the purposes mentioned in Registered office: 24 Hall Bank Drive, Bingley, West Yorkshire, BD16 Sections 99, 100 and 101 of the said Act. A list of the names and 4BZ addresses of the Company’s creditors will be available for inspection Principal trading address: 5A-5B Chapel Lane, Bingley, West free of charge at the offices of Kay Johnson Gee Corporate Recovery Yorkshire, BD16 2NG Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 NOTICE IS HEREBY GIVEN that the Creditors of the above-named 5EQ on 2 June 2015 and 3 June 2015 between the hours of 10.00 am Company, (which is being voluntarily wound up by it’s Members and and 4.00 pm. subsequently confirmed by its Creditors), are required on or before Further information is available from Scott Gavin on0161 832 6221. the 31st July 2015 to send in their full Christian and Surnames, their Nafisa Patel addresses and descriptions, full particulars of their debts or claims 28 May 2015 (2341514) and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West UTILITY2341688 SERVICES (WEST MIDLANDS) LTD Yorkshire, BD17 7DB, telephone 01274 598585, the Liquidator of the (Company Number 07348354) said Company who was appointed on the 22nd day of May 2015 and Registered office: One Euston Square, 40 Melton Street, London, if so required by notice in writing from the said Liquidator, are NW1 2FD personally or by their Solicitors, to come in and prove their debts or Principal trading address: Unit 7 Four Ashes Industrial Estate, Station claims at such time and place as shall be specified in such notice, or Road, Wolverhampton, West Midlands, WV10 7DB in default thereof they will be excluded from the benefit of any Notice is hereby given, pursuant to Section 168 OF THE distribution made before such debts are proved. INSOLVENCY ACT 1986 that a General Meeting of the Members of 22 May 2015 (2341605) the above named Company will be held at One Euston Square, 40 Melton Street, London, NW1 2FD on 18 June 2015 at 10.00 am. Any creditor entitled to attend and vote at this meeting is entitled to do so GLOBAL2341591 TRADERS INTERNATIONAL LTD either in person or by proxy. Creditors wishing to vote at the meeting (Company Number 05082602) (unless they are individual creditors attending in person) lodge their Registered office: Stands P26 & P27, 1 Western International Market proxy at the offices of Opus Restructuring LLP, One Euston Square, H, Southall, Middlesex, UB2 5XJ 40 Melton Street, London, NW1 2FD, no later than 12 noon on 17 Principal trading address: Stands P26 & P27, 1 Western International June 2015. Market H, Southall, Middlesex, UB2 5XJ Unless there are exceptional circumstances, a creditor will not be Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules entitled to vote unless his written statement of claim (proof), which (as amended), that the creditors of the above named Company, which clearly sets out the name and address of the creditors and the is being voluntarily wound up, are required on or before 25 June 2015, amount claimed, has been lodged and admitted for voting purposes. to send their names and addresses along with descriptions and full Whilst such proofs may be lodged at any time before voting particulars of their debts or claims and the names and addresses of commences, creditors intending to vote at the meeting are requested their solicitors (if any), to Christopher Newell at 81 Station Road, to send them with their proxies. Unless they surrender their security, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from secured creditors must give particulars of their security, the date the Joint Liquidators of the Company or by the Solicitors of the Joint when it was given and the estimated value at which it is assessed if Liquidators, to come in and prove their debts or claims at such time they wish to vote at the meeting. and place as shall be specified in such notice, or in default thereof Office Holder details: Joanne Rolls and Colin David Wilson, (IP Nos. they will be excluded from the benefit of any dividend paid before 8867 and 9478), Opus Restructuring LLP, One Euston Square, 40 such debts/claims are proved. Melton Street, London, NW1 2FD. Date of Appointment: 20 May 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 31 COMPANIES

Office Holder details: Christopher Newell and Frank Wessely (IP Nos. details or produce such documentary evidence as may appear to the 13690 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, liquidator to be necessary. A creditor who has not proved this debt Bucks, SL7 1NS before the declaration of any dividend is not entitled to disturb, by For further details contact: Christopher Newell, Email: reason that he has not participated in it, the distribution of that [email protected] Tel: 01628 478100. Alternative contact: dividend or any other dividend declared before his debt was proved. email: [email protected], Tel: 01628 478100 Alternative contact: Ann Casey, [email protected], Christopher Newell, Joint Liquidator 01792 643311. 20 May 2015 (2341591) J M, Evans, (IP No. 9722), Liquidator. Appointed 27 May 2015. 27 May 2015 (2341599)

2341765GLOBE SKINCARE LTD (Company Number 08576813) PAUL2341597 WALKER BUTCHERS ILKESTON LTD Registered office: Number One, Farnham Road, Guildford, Surrey (Company Number 07118637) GU2 4RG Registered office: 6 Castlebridge Office Village, Castle Marina Road, Principal trading address: Unit D7, Sandown Industrial Park, Esher, Nottingham, NG7 1TN Surrey KT10 8BL Principal trading address: 66A Bath Street, Ilkeston, Derbyshire DE7 Notice is hereby given that Creditors of the Company are required, on 8FD or before the 28 July 2015 to prove their debts by sending their full Richard A B Saville (IP No 007829) of Begbies Traynor (Central) LLP names and addresses, particulars of their debts or claims, and the of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, names and addresses of their Solicitors (if any) to the Liquidator at NG7 1TN and Steven John Currie (IP No 009675) of Begbies Traynor Number One, Farnham Road, Guildford, Surrey GU2 4RG. If so (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke required by notice in writing from the Liquidator, creditors must, either on Trent ST3 6HP were appointed as Joint Liquidators of the personally or by their Solicitors, come in and prove their debts or Company on 22 May 2015. claims at such time and place as shall be specified in such notice, or Creditors of the Company are required on or before the 22 August in default thereof they will be excluded from the benefit of any 2015 to send their names and addresses and particulars of their debts distribution made before their debts are proved. or claims and the names and addresses of the solicitors (if any) to the Eric John Stonham, (IP No 6486), Stonham.Co, Number One, Joint Liquidators, at Begbies Traynor (Central) LLP, 6 Castlebridge Farnham Road, Guildford, Surrey GU2 4RG, telephone: 01993 Office Village, Castle Marina Road, Nottingham, NG7 1TN and, if so 700244, email: [email protected]. Date of Appointment: 26 May required by notice in writing from the Joint Liquidators, by their 2015. (2341765) solicitors or personally, to come in and prove their said 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 GROSVENOR2341603 CAPITAL LTD distribution made before such debts are proved. (Company Number 07797794) Any person who requires further information may contact the Joint Trading Name: Loangogo; Your Finance and Loan Stars Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Registered office: Regal Court, 42-44 High Street, Slough, Berkshire, be made to Janette Eckloff by e-mail at janette.eckloff@begbies- SL1 1EL traynor.com. Principal trading address: Regal Court, 42-44 High Street, Slough, Richard A B Saville, Joint Liquidator Berkshire, SL1 1EL 26 May 2015 (2341597) Notice is hereby given that creditors of the Company are required, on or before 22 June 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the SECKLOE2341609 307 LIMITED names and addresses of their solicitors (if any), to the Liquidator at (Company Number 05747713) Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Surrey, SM1 4LA. If so required by notice in writing from the 2RT Liquidator, creditors must, either personally or by their solicitors, Principal trading address: Railcare, Stratford Road, Wolverton, Milton come in and prove their debts at such time and place as shall be Keynes, Buckinghamshire MK12 5NT specified in such notice, or in default thereof they will be excluded Date of appointment: 23 December 2013 from the benefit of any distribution made before their debts are Date by which Creditors must submit their claims: 7 July 2015 proved. Address to which Creditors must submit their claims: Mazars LLP, 45 Date of Appointment: 19 May 2015. Church Street, Birmingham B3 2RT Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP Name, IP number, firm and address of Office Holder 1: Scott Christian No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham Road, Sutton, Surrey, SM1 4LA B3 2RT Further details contact: Martin C Armstrong, Email: Name, IP number, firm and address of Office Holder 2: Simon David [email protected], Tel: 020 8661 7878. Alternative contact: Jack Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Casey B3 2RT Martin C Armstrong, Liquidator Telephone number: 0121 232 9546 26 May 2015 (2341603) Alternative person to contact with enquiries about the case: Emma Harper (2341609)

2341599IMEX (DIGITAL) LTD (Company Number 06319101) SYNERGY2341598 (NE) LIMITED Registered office: 44 St Helens Road, Swansea, SA1 4BB (Company Number 05460851) Principal trading address: Imex House, Ash Court, Viking Way Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Enterprise Park, Swansea, SA1 7DA Principal trading address: Suite 5-15 Birtley Business Centre, Birtley, I, J M, Evans of H R Harris & Partners, 44 St. Helens Road, Swansea, DH3 1QT SA1 4BB, give notice that I was appointed liquidator of the above Notice is hereby given that the creditors of the above named named company on 27 May 2015. NOTICE IS HEREBY GIVEN that company, which is being voluntarily wound up, who have not already the creditors of the above named company which is being voluntarily proved their debt are required on or before 26 June 2015, the last day wound up, are required, on or before 8 July 2015 to prove their debts for proving to send in their names and addresses, and to submit their by sending to the undersigned, J. M. Evans of H R Harris & Partners, proof of debt to the undersigned at Baker Tilly Restructuring and 44 St. Helens Road, Swansea, SA1 4BB, the liquidator of the Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, company, written statements of the amounts they claim to be due to and, if so requested by the Joint Liquidators, to provide such further them from the company and, if so requested, to provide such further

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES details or produce such documentary or other evidence as may “That it has been proved to the satisfaction of this Meeting that the appear to be necessary. A creditor who has not proved his debt Company cannot, by reason of its liabilities, continue its business, before the declaration of any dividend is not entitled to disturb, by and that it is advisable to wind-up the same, and accordingly that the reason that he has not participated in it, the distribution of that Company be wound up voluntarily, and that dividend or any other dividend before his debt was proved. Contact details: Date of Appointment: 20 May 2015. Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency Office Holder details: Ian William Kings and Steven Philip Ross (IP Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Nos. 7232 and 9503) both of Baker Tilly Restructuring and Recovery BD17 7DB telephone 01274 598585 be and he is hereby appointed LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Liquidator for the purpose of the winding-up.” Alternative contact: Correspondence address and contact details of case manager: Simon Robinson, email: [email protected] Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St G M Roper - DIRECTOR (2341430) James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Joint Liquidators, Tel: 0191 255 7000. Ian William Kings and Steven Philip Ross, Joint Liquidators CATERING2341441 PANTRY LIMITED 26 May 2015 (2341598) (Company Number 08735314) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG RESOLUTION FOR WINDING-UP Principal trading address: 32 The Haven, Selby, North Yorkshire, YO8 8BJ 2341435A4 (MTS) LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 06991455) duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Registered office: 26 The Green, Kings Norton, Birmingham B38 8SD Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 27 May Principal trading address: Unit 5, Tay Road, Frankley Road Industrial 2015 the following Resolutions were duly passed, as a Special Estate, Rubery, Birmingham B45 0LD Resolution and as an Ordinary Resolution respectively: At a GENERAL MEETING of the above named Company held at by “That the Company be wound up voluntarily and that Claire L Dwyer, conference call on 27 May 2015 the following resolutions were duly of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, passed: Didsbury, Manchester M20 5PG, (IP No: 9329) be and is hereby As a Special Resolution: appointed Liquidator for the purposes of such winding up.” 1 THAT the Company be wound up voluntarily. Further details contact: Claire L Dwyer, Email: [email protected] As Ordinary Resolutions: Tel: 0161 438 8555. 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Thomas Richardson, Director (2341441) Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, 2341439COAST SEAFOOD (RETAIL) LTD Leicester LE1 5WN was appointed Liquidator of the Company on 27 (Company Number 08068920) May 2015. Further information about this case is available from Registered office: Unit 1 The Sidings, Victoria Avenue Industrial Steven Glanvill at the offices of CBA on 0116 262 6804 or at Estate, Swanage, Dorset, BH19 1AU [email protected]. Principal trading address: Unit 7-8, pottery Business Park, Ringwood Philip Watson, Chairman (2341435) Road, Poole, BH14 0RG At a GENERAL MEETING of the above named Company, duly convened and held at 30 Christchurch Road on 21 May 2015 the ALLSEY2341440 LIMITED following Special Resolution was duly passed:— (Company Number 09168664) Resolution details: Trading Name: The Royal Hotel “That the Company be wound up voluntarily.” Registered office: 29 Broadway, Sheerness, Kent, ME12 1AB William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Principal trading address: 29 Broadway, Sheerness, Kent, ME12 1AB Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. At a General Meeting of the above named Company, duly convened Contact details: and held at Premier Inn South Mimms Potters Bar Hotel, Swanland William Antony Batty Insolvency Practitioner Number(s) 8111Antony Road, South Mimms, Potters Bar, EN6 3NH on 26 May 2015 the Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF following resolutions were duly passed as a special and ordinary Telephone: 020 7831 1234, Fax: 020 7430 2727 resolutions respectively: Email: [email protected] Resolution details: Office contact: Sheniz Bayram “It has been resolved by special resolution that the Company would Benjamin Brafman (2341439) be wound up voluntarily and that Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 DCR2341436 ROOFING LIMITED 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint (Company Number 07477205) Liquidators for the purposes of the winding-up.” Registered office: 90 Walsingham Gardens, Epsom, Surrey, KT19 0LX Contact details: Principal trading address: 90 Walsingham Gardens, Epsom, Surrey, For further details contact: Maria Navratilova, E-mail: KT19 0LX [email protected], Tel: 01455 555 444. At a General Meeting of the above-named Company, duly convened Rosanna Allsey, Chairman (2341440) and held on 26 May 2015 the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare BRADFORD2341430 ENGRAVERS LIMITED Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of (Company Number 01999780) the Company for the purposes of the voluntary winding-up.” The Registered office: 24 Hall Bank Drive, Bingley, West Yorkshire, BD16 appointment of Mark Reynolds of Valentine & Co, 3rd Floor, 4BZ Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Principal trading address: 5A-5B Chapel Lane, Bingley, West liquidator was confirmed by the creditors on the same day. Yorkshire, BD16 2NG For further details contact: Mark Reynolds on Tel: 020 8343 3710. At a GENERAL MEETING of the Members of the above-named Alternative contact: Elia Evagora. Company, duly convened and held at 3 Merchant’s Quay, Ashley Ronald Purslow, Director (2341436) Lane, Shipley, West Yorkshire, BD17 7DB on the 22nd May 2015, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 33 COMPANIES

DIAMOND2341433 EXPRESS LIMITED 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies (Company Number 06329131) Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Trading Name: East Orient Buffet Restaurant Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Registered office: The Courtyard, 54 Horsemarket Street, Warrington Company for the purpose of the voluntary winding-up, and any act WA1 1XL required or authorised under any enactment to be done by the Joint Principal trading address: The Courtyard, 54 Horsemarket Street, Liquidators may be done by all or any one or more of the persons Warrington WA1 1XL and 10 Grand Central Square, Wellington Road holding the office of liquidator from time to time.” South, Stockport, Cheshire SK1 3TA Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert At a General Meeting of the above named company, duly convened Haskew (IP Number: 008988). and held at Firs Grove Hotel, Knutsford Old Road, Warrington, Any person who requires further information may contact the Joint Cheshire WA4 2LD, on 22 May 2015, the following resolutions were Liquidators by telephone on 01225 316040. Alternatively enquiries duly passed; No 1 as a special resolution and No 2 as an ordinary can be made to Dan James by e-mail at dan.james@begbies- resolution:- traynor.com or by telephone on 01225 316040. 1. “That the Company be wound up voluntarily” Anthony Percival Chowfes, Chairman 2. “That Gerald Irwin of Irwin and Company, Station House, Midland 21 May 2015 (2341464) Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up”. Office Holder Number: 8753 GROSVENOR2341424 CAPITAL LTD Tel No: 0121 321 1700 (Company Number 07797794) Michael Ah Yee Shek, Director (2341433) Trading Name: Loangogo; Your Finance and Loan Stars Registered office: Regal Court, 42-44 High Street, Slough, Berkshire, SL1 1EL 2341574FAB DESIGNS LTD Principal trading address: Regal Court, 42-44 High Street, Slough, (Company Number 03509025) Berkshire, SL1 1EL Registered office: 1 Cochrane House, Admirals Way, London, E14 Notice is hereby given that the following resolutions were passed on 9UD 19 May 2015 as a Special Resolution and as an Ordinary Resolution Principal trading address: 5 Beatty House, Admirals Way, London, respectively: E14 9UF “That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the above named company, duly convened business, and that it is advisable to wind up the same, and and held at Hunter House, 109 Snakes Lane West, Woodford Green, accordingly that the Company be wound up voluntarily and that Essex, IG8 0DY on 27 May 2015 the subjoined Special Resolution Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker was duly passed: Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 “That the Company be wound up voluntarily and that Zafar Iqbal, of 4LA, (IP No 6212) be appointed Liquidator for the purposes of such Cooper Young, Hunter House, 109 Snakes Lane West, Woodford winding up.” Green, Essex, IG8 0DY, (IP No. 6578) be and is hereby appointed Further details contact: Martin C Armstrong, Email: Liquidator for the purposes of such winding up.” [email protected], Tel: 020 8661 7878. Alternative contact: Jack For further details contact: Zafar Iqbal, Email: [email protected] Tel: Casey 020 8498 0163. Alternative contact: Paula Bates William Martin, Chairman (2341424) Rajinder Singh, Chairman (2341574)

HARRIS2341425 JOINERY LIMITED GLOBAL2341496 TRADERS INTERNATIONAL LTD (Company Number 02134346) (Company Number 05082602) Registered office: Oxford House, Sixth Avenue, Robin Hood Airport, Registered office: Stands P26 & P27, 1 Western International Market Doncaster, South Yorkshire DN9 3GG H, Southall, Middlesex, UB2 5XJ Principal trading address: Lawn Road Industrial Estate, Carlton-in- Principal trading address: Stands P26 & P27, 1 Western International Lindrick, Worksop, Nottinghamshire S81 9LB Market H, Southall, Middlesex, UB2 5XJ At an EXTRAORDINARY GENERAL MEETING of the above named At a general meeting of the above-named Company, duly convened Company duly convened and held at 93 Queen Street, Sheffield S1 and held at 81 Station Road, Marlow, Bucks, SL7 1NS on the 20 May 1WF on 27 May 2015 at 10.45 am the following resolutions were duly 2015 the following resolutions were passed as a Special Resolution passed, the first as a Special Resolution and the remainder as and as an Ordinary Resolution:- Ordinary Resolutions: “That the Company be wound up voluntarily and that Christopher 1. That the company be wound-up voluntarily. Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, 2. John Russell (IP Number 5544) & Gareth David Rusling (IP Number Marlow, Buckinghamshire SL7 1NS, (IP Nos. 13690 and 7788) be 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF appointed Joint Liquidators of the Company, and that they act jointly Insolvency Practitioners duly qualified under the Insolvency Act 1986, and severally.” be and are hereby appointed the Liquidators of the company for the For further details contact: Christopher Newell, Email: purposes of such winding-up. [email protected] Tel: 01628 478100. Alternative contact: 3. That the Liquidators be authorised to act jointly and severally in the email: [email protected], Tel: 01628 478100 Liquidation. Christopher De Zandonati, Director (2341496) 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John NOTICE2341464 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Russell and Gareth David Rusling were confirmed. 85(1) OF THE INSOLVENCY ACT 1986 The Joint Liquidators can be contacted by post at the above address GRANARY TRADING CO LTD or by telephone on 0114 275 5033. (Company Number 07643271) 27 May 2015 Registered office: Universal House, 1-2 Queens Parade Place, Bath, Judith Smith, Chairman (2341425) BA1 2NN At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) HORIZON2341471 PS LIMITED LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on (Company Number 08062160) 22 May 2015 at 12.00 pm the following resolutions were duly passed; Registered office: Unit 1 North End Industrial Estate, Bury Mead as a Special Resolution and as an Ordinary Resolution respectively: Road, Hitchin, Hertfordshire SG5 1RT 1. “That the Company be wound up voluntarily”. Principal trading address: Unit 1 North End Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire SG5 1RT

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company, duly convened “That the Company be wound up voluntarily and that Jeremy Berman and held at the Innovation and Business Base, 110 Butterfield, Great of Berley, 76 New Cavendish Street, London W1G 9TB, be and is Marlings, Luton, Bedfordshire LU2 8DL, on 22 May 2015, the hereby appointed Liquidator of the Company for the purposes of such following resolutions were duly passed; No 1 as a special resolution winding up.” and No 2 as an ordinary resolution:- Date on which Resolutions were passed: Members: 18 May 2015 1. “That the Company be wound up voluntarily” Creditors: 18 May 2015 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Mohammed Ziaul Haque, Director Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Liquidator’s details: Jeremy Berman, IP number: 5303, Berley purposes of such winding up”. Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Office Holder Number: 8753 Alternative person to contact with enquiries about the case: Stephen Tel No: 0121 321 1700 Silver, Tel: 020 7636 9094 / Fax: 020 7636 4115 (2341462) Laurence Norris, Director (2341471)

KELSO2341427 ENTERTAINMENT LIMITED 2341429IMEX (DIGITAL) LTD (Company Number 04649105) (Company Number 06319101) Registered office: Canada House, 272 Field End Road, Ruislip, Middx Registered office: 44 St Helens Road, Swansea, SA1 4BB HA4 9NA Principal trading address: Imex House, Ash Court, Viking Way Principal trading address: 592 London Road, Isleworth, Middx TW7 Enterprise Park, Swansea, SA1 7DA 4EY At a General Meeting of the above named company duly convened Passed 27 May 2015 and held at 44 St Helens Road, Swansea, SA1 4BB, on 27 May 2015, At a General Meeting of the members of the above named Company, the following resolutions were duly passed as a special and an duly convened and held at Recovery House, Hainault Business Park, ordinary resolution, respectively: 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 27 May 2015 the 1. “That it has been resolved by special resolution that the company following resolutions were duly passed; No 1 as a special resolution be wound up voluntarily.” and No 2 as an ordinary resolution:- 2. “That J. M. Evans of H R Harris & Partners, 44 St. Helens Road, 1. “That the Company be wound-up voluntarily”. Swansea, SA1 4BB be appointed liquidator of the company for the 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault purposes of the winding-up”. At the subsequent meeting of creditors Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he held at the same place on the same date, the resolutions were ratified is hereby appointed Liquidator for the purposes of the voluntary confirming the appointment of J. M. Evans as liquidator. winding-up”. Contact details: Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, J M Evans, (IP No. 9722), Liquidator, H R Harris & Partners, 44 St Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Helens Road, Swansea, SA1 4BB. Alternative contact: Ann Casey, was appointed Liquidator of the above named Company on 27 May [email protected], 01792 643311. 2015. The telephone number of Alan Calrk is 020 8524 1447. Natalie Graham Martyn Hughes Jones (2341429) Martin who can be contacted on 020 8559 5089 will be able to assist with enquiries by creditors. Oliver Comberti, Director (2341427) JOLLY2341426 POSH LIMITED (Company Number 07122368) Registered office: 39 High Street, Navenby, Lincoln LN5 0DZ 2341428KISS WORKS LTD Principal trading address: 39 High Street, Navenby, Lincoln LN5 0DZ (Company Number 06211924) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: c/o Leading Corporate Recovery, Swan Yard, 70B Company duly convened and held at 93 Queen Street, Sheffield S1 King Street, Norwich NR1 1PG 1WF on 22 May 2015 at 10.30 am the following resolutions were duly Principal trading address: Brine Flow Workshop, South Denes Road, passed, the first as a Special Resolution and the remainder as Great Yarmouth, Norfolk, NR30 3QD Ordinary Resolutions: At a general meeting of the members of the above named company, 1. That the company be wound-up voluntarily. duly convened and held at Swan Yard, 70B King Street, Norwich NR1 2. Gareth David Rusling (IP Number 9481) & Ashleigh William Fletcher 1PG on 26 May 2015 the following resolutions were duly passed as a (IP Number 9566) of The P&A Partnership, 93 Queen Street, Sheffield Special resolution and ordinary resolution respectively: S1 1WF Insolvency Practitioners duly qualified under the Insolvency “That it has been proved to the satisfaction of this meeting that the Act 1986, be and are hereby appointed the Liquidators of the Company cannot, by reason of its liabilities, continues its business, company for the purposes of such winding-up. and that it is advisable to wind up the same, and, the Company be 3. That the Liquidators be authorised to act jointly and severally in the wound up voluntarily and that Jamie Playford, of Leading Corporate Liquidation. Recovery, Swan Yard, 70B King Street, Norwich NR1 1PG, (IP No 4. At a subsequent Meeting of Creditors duly convened and held 9735) be and is hereby appointed Liquidator for the purposes of such pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, winding up.” the Resolutions for Voluntary Liquidation and the appointment of For further details contact: Kelly Goodman Email: Gareth David Rusling and Ashleigh William Fletcher were confirmed. [email protected] Tel: 01603 552028 Ref: K001 The Joint Liquidators can be contacted by post at the above address Stephen Chadd, Chairman (2341428) or by telephone on 0114 275 5033. 22 May 2015 Jennifer Giles, Chairman (2341426) 2341477LA BOULANGERIE LIMITED Trading Name: La Boulangerie (Company Number 07227978) JOY2341462 (SURBITON) LIMITED Registered office: 60/62 Old London Road, Kingston Upon Thames, (Company Number 08976036) Surrey, KT2 6QZ Trading name or style: Joy Indian Cuisine Principal trading address: 410 Richmond Road, Twickenham, TW1 Registered office: 37 Brighton Road, Surbiton, Surrey KT6 5LR 2EB and 2 Crown Road, St Margarets, TW1 3EE Principal trading address: 37 Brighton Road, Surbiton, Surrey KT6 At a general meeting of the Company, duly convened and held at 5LR 60/62 Old London Road, Kingston Upon Thames, KT2 6QZ on 12 At a general meeting of the Company, duly convened and held at May 2015, the following Resolutions were passed as a Special Berley, 76 New Cavendish Street, London W1G 9TB on 18 May 2015, Resolution and an Ordinary Resolution respectively:: the following Resolutions were passed as a Special Resolution and an That the Company be wound up voluntarily and that Philip Weinberg Ordinary Resolution respectively: of Marks Bloom, 60/62 0ld London Road, Kingston Upon Thames, KT2 6QZ be appointed Liquidator of the Company for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 35 COMPANIES

Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 “That the Company be wound up voluntarily and that Richard A B Goswell Road, London, EC1M 7AD was appointed Liquidator of the Saville, of Begbies Traynor (Central) LLP, 6 Castlebridge Office Company at the subsequent Creditors’ meeting held on 12 May 2015. Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Currie, of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Devonshire House, 60 Goswell Road, London EC1M 7AD was Park, Caverswall Lane, Stoke on Trent ST3 6HP, (IP Nos 007829 and appointed Liquidator of the Company on 12 May 2015. Further 009675) be and hereby are appointed Joint Liquidators of the information about this case is available from Jason Wright at the Company for the purpose of the voluntary winding-up, and any act offices of Kingston Smith & Partners LLP on 0207 566 4020. required or authorised under any enactment to be done by the Joint Michel Marangelli, Director (2341477) Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint 2341497MAYANCHI LIMITED Liquidator by telephone on 0115 941 9899. Alternatively enquiries can (Company Number 05514518) be made to Janette Eckloff by e-mail at janette.eckloff@begbies- Trading names/styles: Mayanchi Limited; Spirit (Pocklington) Limited traynor.com. Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Paul A Walker, Chairman (2341467) Principal trading address: 49A Market Place, Pocklington, York YO42 2AL The Insolvency Act 1986 PHONEZEST2341481 LIMITED At a general meeting of the above named company duly convened (Company Number 08099242) and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 20 Registered office: Findlay James, Saxon House, Saxon Way, May 2015 the following resolutions were passed: No 1 as a special Cheltenham, GL52 6QX resolution and No 2 as an ordinary resolution:- Principal trading address: 2 West Sheen Vale, Richmond, Surrey, TW9 1. That it has been proved to the satisfaction of this meeting that the 2JQ company cannot, by reason of its liabilities, continue its business and At a General Meeting of the members of the above named Company, that it is advisable to wind up the same and accordingly that the duly convened and held at Saxon House, Saxon Way, Cheltenham company be wound up voluntarily. GL52 6QX on 19 May 2015 the following resolutions were passed as a 2. That Andrew James Nichols and John William Butler of Redman Special Resolution and as an Ordinary Resolution respectively: Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be “That it has been proved to the satisfaction of this meeting that the and are hereby appointed Joint Liquidators of the company for the Company cannot, by reason of its liabilities, continue its business, purpose of the voluntary winding up and that the Joint Liquidators and that it is advisable to wind up the same, and accordingly that the may act jointly or severally in all matters relating to the conduct of the Company be wound up voluntarily and that Alisdair J Findlay, of liquidation of the Company. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP T A Murr, Chairman No: 008744) be and he is hereby appointed Liquidator for the Dated – 20 May 2015 purposes of such winding up.” Liquidators’ Details: Andrew James Nichols and John William Butler of Further details contact: A J Findlay, Email: [email protected] Tel: Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 01242 576555 6PN (Contact number: 01377 257788) Christopher Jon Mayne, Chairman (2341481) Office Holder Numbers: 8367 and 9591 (2341497)

PHOTOGRAPHY2341613 BY TAYLOR EWINS LIMITED MJS2341466 VEHICLE SERVICES LIMITED (Company Number 06070923) (Company Number 08084972) Previous Name of Company: A & R Trades Limited - 4/7/2007 Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: 79 Caroline Street, Birmingham, B3 1UP Nottingham, NG1 6LG Principal trading address: Unit 9 Beauchamp Industrial Park, Watling Principal trading address: 5 Greenacres Drive, South Normanton, Street, Wilnecote, Tamworth, Staffordshire, B77 5BZ Alfreton, Derbyshire, DE55 2LA At a General Meeting of the above-named Company, duly convened, At a General Meeting of the members of the above named Company, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP duly convened and held at 23-24 Westminster Buildings, Theatre on 27 May 2015 the following resolutions were passed, as a special Square, Nottingham, NG1 6LG on 27 May 2015 the following resolution and as an ordinary resolution: resolutions were duly passed as a Special Resolution and as an “That the company be wound up voluntarily and that Richard Paul Ordinary Resolution: James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham “That it has been proved to the satisfaction of this meeting that the B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the Company cannot, by reason of its liabilities, continue its business, Company for the purpose of the voluntary winding-up.” At a Meeting and that it is advisable to wind up the same, and accordingly that the of Creditors held on 27 May 2015, the Creditors confirmed the Company be wound up voluntarily and that Anthony John Sargeant, appointment of Richard Paul James Goodwin as Liquidator. of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, For further details contact: Andrew Deere, Email: Theatre Square, Nottingham, NG1 6LG, (IP No: 9659) be and he is [email protected] Tel: 0121 236 6001 hereby appointed Liquidator for the purposes of such winding up.” Kim Mari Crawford, Chairman (2341613) Further details contact: Tel: 0115 871 2940. Matthew Smith, Chairman (2341466) QSD2341469 WASTE RECYCLING LTD (Company Number 07467400) PAUL2341467 WALKER BUTCHERS ILKESTON LTD Registered office: First Floor, Block A, Loversall Court, Clayfields, (Company Number 07118637) Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Registered office: 6 Castlebridge Office Village, Castle Marina Road, Principal trading address: 11 Henry Nelson Street, South Shields, Nottingham, NG7 1TN Tyne & Wear, NE33 2EZ Principal trading address: 66A Bath Street, Ilkeston, Derbyshire DE7 At a General Meeting of the above named company duly convened 8FD and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill At a General Meeting of the Members of the above-named Company, Road, Doncaster, South Yorkshire, DN4 8QG 27 May 2015 the duly convened and held at 6 Castlebridge Office Village, Castle following resolutions were duly passed as a special and an ordinary Marina Road, Nottingham, NG7 1TN on 22 May 2015 the following resolution respectively: Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:-

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

“That it has been resolved by special resolution that the company be Tauseef A Rashid wound up voluntarily and that Stephen Richard Penn, of Absolute 9718 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Liquidator Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed Kingsland Business Recovery liquidator of the Company for the purposes of the winding up.” At the Herald Way subsequent meeting of creditors held at the same place on the same Pegasus Business Park date, the resolutions were ratified confirming the appointment of Castle Donington Stephen Richard Penn as liquidator. DE74 2TZ For further details contact: Luke Blay on Email: [email protected] [email protected], Tel: 01302 575701 01332638044 Nasir Chaudhry, Chairman (2341469) Mariusz Josef Biela, Chairman (2341463)

2341473QUALITY RECOGNITION LIMITED STAFFORD2341474 L CANT LIMITED (Company Number 05232952) (Company Number 05481123) Registered office: Dunston Innovation Centre, Dunston Road, Registered office: Enterprise House, 97 Alderley Road, Wilmslow, Chesterfield S41 8NG Cheshire, SK9 9PT Principal trading address: Unit 107 Dunston Innovation Centre, Principal trading address: Enterprise House, 97 Alderley Road, Dunston Road, Chesterfield S41 8NG Wilmslow, Cheshire, SK9 9PT Notice is hereby given that on 21 May 2015 the following resolutions At a General Meeting of the Company, duly convened, and held at were passed: Cowgill Holloway Business Recovery LLP, Sunlight House, Quay “That the Company be wound up voluntarily and that Gemma Louise Street, Manchester, M3 3JZ on 21 May 2015 the following Roberts and Robert Neil Dymond, both of Wilson Field Limited, The Resolutions were passed, as a Special Resolution and as an Ordinary Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos Resolution respectively: 9701 and 10430) be and are hereby appointed joint liquidators for the “That the Company be wound up voluntarily, and that Jason Mark purposes of such winding up.” The appointments of Gemma Louise Elliott, of Cowgill Holloway Business Recovery LLP, Regency House, Roberts and Robert Neil Dymond were confirmed by the creditors. 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Nos 009496 and For further details contact: Gemma Louise Roberts or Robert Neil 013152) be and are hereby appointed Joint Liquidators of the Dymond, Tel: 0114 2356780. Alternative contact: Emma Finch. Company for the purposes of such winding-up.” Christine Tolson, Director (2341473) For further details contact: Tanya Lemon Tel: 0161 827 1200 Email: [email protected] Stafford Cant, Director (2341474) SALESLADDER2341475 LIMITED (Company Number 06923433) Registered office: 16b Main Ridge West, Boston, Lincolnshire, PE21 SYNERGY2341470 (NE) LIMITED 6QQ (Company Number 05460851) Principal trading address: 16 Monarchs Road, Sutterton, Boston, Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Lincolnshire, PE20 2HJ Principal trading address: Suite 5-15 Birtley Business Centre, Birtley, At a GENERAL MEETING of the above named Company duly DH3 1QT convened and held at 16b Main Ridge West, Boston, Lincolnshire, Notice is hereby given that at a General Meeting of the above-named PE21 6QQ on 21 May 2015 at 10.45 am the following Special Company duly convened at Baker Tilly Restructuring and Recovery Resolution and Ordinary Resolutions were duly passed: LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on 20 May 1. That the company be wound-up voluntarily. 2015 the following Special and Ordinary Resolutions were duly 2. John Russell(IP Number 5544) & Gareth David Rusling (IP Number passed: 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF “That the Company be wound up voluntarily and that Ian William Insolvency Practitioners duly qualified under the Insolvency Act 1986, Kings and Steven Philip Ross, both of Baker Tilly Restructuring and be and are hereby appointed the Liquidators of the company for the Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP purposes of such winding-up. Nos: 7232 and 9503) be and they are hereby appointed Joint 3. That the Liquidators be authorised to act jointly and severally in the Liquidators to the company, to act on a joint and several basis.” liquidation. Correspondence address and contact details of case manager: 4. At a subsequent Meeting of Creditors duly convened and held Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. the Resolutions for Voluntary Liquidation and the appointment of John Contact details of Joint Liquidators, Tel: 0191 255 7000. Russell and Gareth David Rusling were confirmed. John Graeme Short, Chairman (2341470) The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Samantha Lakin Chairman (2341475) TRUCKS2341537 LIMITED (Company Number 05724699) Registered office: c/o Smith Williamson, 3rd Floor, 9 Colmore Row, SMAKOLYK2341463 FOODS LIMITED Birmingham B3 2BJ (Company Number 08286881) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: C/o Kingsland Business Recovery, York House, 249 1986, that the following resolutions were passed by the members of Manningham Lane, Bradford, BD8 7ER the above-named Company on 20 May 2015: Principal trading address: 179 Chevral Avenue Coventry West Special Resolution Midlands CV6 3EN 1. That the Company be wound up voluntarily. At an EXTRAORDINARY GENERAL MEETING of the above named Ordinary Resolution Company held at Bradford Court, 129-131 Bradford Street, 2. That Brendan P Hogan of Berry & Cooper Limited, First Floor Birmingham, B12 0NS on 21 May 2015, the following resolutions were Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed as duly passed: Liquidator of the Company for the purposes of the voluntary winding As a Special Resolution: up. 1: THAT the Company be wound up voluntarily. Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First As Ordinary Resolutions: Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was 2: THAT Tauseef A Rashid of Kingsland Business Recovery, Regus appointed Liquidator of the Company on 20 May 2015. Further House, Pegasus Business Park, Herald Way, Castle Donnington, information about this case is available from Brendan P Hogan at the DE74 2TZ, be and is hereby appointed Liquidator for the purpose of offices of Berry & Cooper Limited on 0845 303 5999. such winding up. Paul David Salmon, Director (2341537) Contact details:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 37 COMPANIES

VALUE2341476 BOOZE CASH AND CARRY LIMITED (if any) to the undersigned James Ashley Dowers of DDJ Insolvency (Company Number 07135476) Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Registered office: Unit 381C, Jedburgh Court, Team Valley Trading Company, and if so required by notice in writing, to prove their debts Estate, Gateshead NE11 0BQ or claims at such time and place as shall be specified in such notice, Principal trading address: Unit 381C, Jedburgh Court, Team Valley or in default shall be excluded from the benefit of any distribution. Trading Estate, Gateshead NE11 0BQ Notice is hereby given, pursuant to section 141 of the Insolvency Act At a General Meeting of the Creditors of the above named Company, 1986, that a Meeting of Creditors has been summoned to consider duly convened and held at Collingwood Buildings, 38 Collingwood appointing a Creditors’ Committee on 1 July 2015 at 11.30 am at 100 Street, Newcastle upon Tyne NE1 1JF on 21 May 2015 at 2.00 pm the Borough High Street, London SE1 1LB. If no committee is appointed, following Resolutions were duly passed:- resolutions may be passed specifying the terms on which the “That by resolution of the Members and Creditors Lee Pryor and Julie Liquidator is appointed and the basis upon which disbursements are Swan, both of Pitman Cohen Recoveries LLP, 2nd Floor, Cuthbert to be recharged. House, Newcastle upon Tyne, NE1 2ET, (IP Nos 9011 and 9168) are For further details contact: Angela Jarvis, E-mail: appointed Joint Liquidators of the Company and that the Joint [email protected], Tel: 0207 863 3193. Liquidators’ remuneration be based on time costs, including those James Ashley Dowers, Liquidator incurred in matters falling outside their statutory duties undertaken at 22 May 2015 (2341594) the request of creditors and the Liquidators be at liberty to draw fees on account in accordance with the foregoing resolution without further reference to creditors.” In2341592 the Cardiff County Court For further details contact: Tel: 0191 211 4121. No 228 of 2011 Sana Alesha Rahman, Chairman (2341476) MOTORCARE WARRANTIES LIMITED (Company Number 03485449) Registered office: Dains LLP, Charlotte House, Stanier Way, Wyvern Business Park, Derby, DE21 6BF Liquidation by the Court Principal Trading Address: The Gables, Commercial Street, Llantwit Major, Vale of Glamorgan, CF61 1RB APPOINTMENT OF LIQUIDATORS I, MFP Smith, of Dains LLP, Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, (IP No. 006484) give notice 2341583In the High Court of Justice that I was appointed as the replacement Liquidator of the above No 1329 of 2015 Company on 10 April 2015. All creditors are hereby invited to prove CABWORLD LIMITED their debts by sending details to me at my address as shown above. (Company Number 05916192) It is not proposed that a general meeting of creditors is summoned at Registered office: c/o 10-12 New College Parade, Finchley Road, this stage for the purpose of determining whether a creditors’ London NW3 5EP committee should be established, but I must draw the creditors’ Principal trading address: 9 Audrey Street, London E2 8QH attention to the provisions of Section 141 of the Insolvency Act 1986 In accordance with Rule 4.106A , notice is given that Kian Seng Tan of whereby the Trustee shall summon a meeting of creditors to K S Tan & Co, 10-12 New College Parade, Finchley Road, London determine whether a liquidation committee should be established and NW3 5EP, (IP Number 8032) was appointed Liquidator of the under Rule 4.127(5) of the Insolvency Rules 1986 to establish the Company by a meeting of creditors held on Thursday 30 April 2015. basis of the Liquidator’s remuneration. Creditors of the Company are required on or before 30 June 2015 to Proof of Debts are available upon request from the Liquidator. send in their full names, their addresses and descriptions, full For further details contact: Rashpal Sandhu, Email: particulars of their debts or claims and the names and addresses of [email protected], Tel: 0845 555 8844. their solicitors (if any) to the Liquidator, and if so required by notice in MFP Smith, Liquidator writing, to prove their debts or claims at such time and place as shall 10 April 2015 (2341592) be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the In2341589 the High Court of Justice Liquidator under Rule 4.54 of the INSOLVENCY RULES 1986 for the No 4514 of 2014 purpose of considering the appointment of a Creditors’ Committee SERVES U RITE LIMITED and authorising the basis of the Liquidator’s remuneration. (Company Number 03178539) The meeting will be held on Thursday 18th June 2015 at 12.00 noon Registered office: 74a The Broadway, Chesham, Buckinghamshire at 10-12 New College Parade, Finchley Road, London NW3 5EP. HP5 1EG A form of proxy must be lodged with a proof of debt at the offices of Principal Trading Address: 151 High Street, Rickmansworth, K S Tan & Co, 10-12 New College Parade, Finchley Road, London Hertfordshire WD3 1AR NW3 5EP no later than 12.00 noon on 17 June 2015 to entitle you to Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency vote by proxy at the meeting. Rules 1986 (as amended), that Georgina Marie Eason, of MHA Further Details are available from: Mr K S Tan, K S Tan & Co, 10-12 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge New College Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 Street, London, EC4V 6BJ, (IP No 9688) has been appointed to the 1280 Email: [email protected] (2341583) Partnership by the Secretary of State on 07 May 2015. This notice is in substitution for that which appeared in the London Gazette on 29 May 2015. In2341594 the Dudley County Court For further details contact: Chloe Brister, E-mail: No 5 of 2013 [email protected], Tel: 020 7429 4197. JAY CEE PEE CEE LIMITED Georgina Marie Eason, Liquidator (Company Number 03022312) 07 May 2015 (2341589) Registered office: 100 Borough High Street, London, SE1 1LB Principal Trading Address: 81 Orton Lane, Wolverhampton, West Midlands WV4 4XA FINAL MEETINGS In accordance with Rule 4.106A James Ashley Dowers, of DDJ Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No CHAPMAN2341836 BROS (TRANSPORT) 14450) gives notice that he was appointed Liquidator of the Company Principal trading address: Silverwell, Blackwater, Truro TR4 8SD on 22 May 2015. Creditors of the Company are required 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

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 146 of the INSOLVENCY A creditor entitled to attend and vote is entitled to appoint a proxy to ACT 1986, that the final meeting of the creditors of the above-named attend and vote instead of him and such proxy need not also be a Company will be held at the offices of Richard J Smith & Co, 53 Fore creditor. Proxy forms must be returned to the offices of Smith & Street, Ivybridge, Devon, PL21 9AE on 30 June 2015 at 11.00 am, for Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by no the purpose of having an account laid before it showing how the later than 12.00 noon on 5 August 2015. winding-up has been conducted and the property of the Company Date of Appointment: 10 August 2012. disposed of, and also determining whether the Liquidator should be Office Holder details: Gilbert John Lemon and Paul David Wood (IP granted his release from office. Nos 9573 and 9872) both of Smith & Williamson LLP, Portwall Place, A creditor entitled to attend and vote is entitled to appoint a proxy to Portwall Lane, Bristol, BS1 6NA. attend and vote instead of him and such proxy need not also be a For further details contact: Dave Bridge, E-mail: creditor. Proxy forms must be returned to the offices of Richard J [email protected], Tel: 0117 376 2000. Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE no later than Gilbert John Lemon and Paul David Wood, Joint Liquidators 12.00 noon on the business day before the meeting. 26 May 2015 (2341577) Further Details Sue Proudfoot, [email protected], 01752 690101 Name of Office Holder: Giles Richard Frampton Office Holder MEETINGS OF CREDITORS Number: 7911 Address of Office Holder: Richard J Smith & Co, 53 Fore Street, In2341586 the High Court of Justice Ivybridge, Devon, PL21 9AE No 00487 of 2015 Capacity: Liquidator FRAMES LIMITED Date of Appointment of Office Holder: 17 July 2002 (Company Number 08052283) 27 May 2015 (2341836) Registered office: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB Principal trading address: Unit 8, Fairfield House, New Craven Gate 2341649In the Harrogate County Court Industrial Estate, Leeds, West Yorkshire, LS11 5NF No 33 of 2014 Notice is hereby given, pursuant to Section 141 OF THE DAVIDS OF HARROGATE LIMITED INSOLVENCY ACT 1986 that a General Meeting of the above named (Company Number 07727683) Company will be held at New Chartford House, Centurion Way, Registered office: 2 Merus Court, Meridian Business Park, Leicester, Cleckheaton, West Yorkshire, BD19 3QB, on 16 June 2015, at 10.00 LE19 1RJ am for the purpose of establishing a liquidation committee, or in the Principal Trading Address: (Formerly) House Mans Flat, Copgrove event that a committee is not established, resolving: That the Joint Hall, Copgrove, Harrogate, HG3 3SZ Liquidators be authorised to draw remuneration on a time costs basis John A Lowe (IP No. 009513) of Begbies Traynor (Central) LLP of 2 with such remuneration to be drawn on account from time to time as Merus Court, Meridian Business Park, Leicester, LE19 1RJ was funds permit and that the Joint Liquidators be authorised to draw appointed Liquidator of the Company on 31 January 2014. ‘Category 2’ disbursements out of the assets as an expense of the Pursuant to Section 146 of the Insolvency Act 1986 (the Act), the estate at the rate disclosed in the policy statement circulated to Liquidator hereby calls, that a final meeting of the creditors of the creditors with the Notice of the meeting. Proofs and proxies to be above named Company will be held at, 2 Merus Court, Meridian used at the meetings must be lodged with the Liquidator at New Business Park, Leicester, LE19 1RJ on 29 July 2015 at 10.00 am, for Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 the purpose of receiving the Liquidator’s report of the winding up and 3QB no later than 12.00 noon on the business day preceding the determining whether the Liquidator should have his release under meeting. Date of Appointment: 11 May 2015. Office Holder details: Section 174 of the Act. A creditor entitled to attend and vote is Christopher Wood & Andrew John Waudby (IP Nos: 9571 and 14390) entitled to appoint a proxy to attend and vote instead of him and such both of Clough Corporate Solutions, New Chartford House, Centurion proxy need not also be a creditor. Way, Cleckheaton, West Yorkshire, BD19 3QB. In order to be entitled to vote at the meeting, creditors must lodge Further details contact: Emma Wilby, Email: their proofs of debt (unless previously submitted) and unless they are [email protected] Tel: 01274 868970. Ref: 0394 attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ no later than 12.00 noon on the business day before the NOTICES TO CREDITORS meeting. Please note that the Liquidator and his staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy 2341578In the Bournemouth and Poole County Court forms by email will lead to the proxy being held invalid and the vote No 388 of 2012 not cast. DANVER HOMES LIMITED Any person who requires further information may contact the (Company Number 4504187) Liquidator by telephone on 0116 281 6780. Alternatively enquiries can Registered office: Pembroke House, 15 Pembroke Road, Clifton, be made to Carole Mulloy by e-mail at carole.mulloy@begbies- Bristol, BS8 3BA traynor.com or by telephone on 0116 281 6780. Principal trading address: 29 Pinewood Road, Poole, BH13 6JP John A Lowe, Liquidator Notice is hereby given that the creditors of the Company must send 27 May 2015 (2341649) their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by THE2341577 FARMRIGHT GROUP LIMITED 20 July 2015. (Company Number 06660300) If so required by notice from the Liquidator, either personally or by Registered office: Portwall Place, Portwall Lane, Bristol, BS1 6NA their Solicitors, Creditors must come in and prove their debts at such Principal Trading Address: Pennine House, 8 Stanford Street, time and place as shall be specified in such notice. If they default in Nottingham, Nottinghamshire NG1 7BQ providing such proof, they will be excluded from the benefit of any Notice is hereby given, pursuant to Section 146 of the Insolvency Act distribution made before such debts are proved. 1986, that the final meeting of the creditors of the above named Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Company will be held at Portwall Place, Portwall Lane, Bristol, BS1 Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 6NA on 6 August 2015 at 11.00 am, for the purpose of having an 3BA was appointed Liquidator of the Company on 14 February 2013. account laid before it showing how the winding up has been Further information about this case is available from Michelle Breslin conducted and the property of the Company disposed of, and also at the offices of Burton Sweet Corporate Recovery at determining whether the Liquidators should be granted their release [email protected]. from office. Graham Lindsay Down, Liquidator (2341578)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 39 COMPANIES

PETITIONS TO WIND-UP by SHANGHAI ST SOLAR CO LTD of 1281 Shuangzhu Road, Jiading, Shanghai, 201816, China In2341602 the High Court of Justice (Chancery Division) Claiming to be a creditor contributory of the company will be heard at Manchester District RegistryNo 2452 of 2015 The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London In the Matter of ASPECT HOME CINEMA LIMITED EC4A 1NL (Company Number 07409261) Date: 15 June 2015 and in the Matter of the INSOLVENCY ACT 1986 Time: 1030 hours A Petition to wind up the above-named Company of (registered no (or as soon thereafter as the petition can be heard) 0749261) of 82 Water Lane, Wilmslow, Cheshire SK9 5BB, presented Any person intending to appear on the hearing of the petition (whether on 29 April 2015 by DAVID ASHTON, currently residing at Snape to support or oppose it) must give notice of intention to do so to the House, Shrigley Road, Pott Shrigley SK10 5SE, claiming to be a petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 Creditor of the Company, will be heard at Manchester District Registry hours on 12 June 2015. on 22 June 2015, at 1000 hours (or as soon thereafter as the Petition The petitioner’s solicitor is: SGH Martineau LLP of One America can be heard). Square, Crosswall, London EC3N 2SG (Ref: EL/EL/MOR156-1) Any person intending to appear on the hearing of the Petition 27 May 2015 (2341611) (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 1600 hours on 19 June 2015. WINDING-UP ORDERS The Petitioner’s Solicitor is Gorvins Solicitors, Dale House, Tiviot Dale, Stockport, Cheshire SK1 1TA A&C2341600 SKIPS NORTH LONDON LIMITED 22 May 2015 (2341602) Registered office: 12 West Street, Ware, SG12 9EE In the County Court at Hertford No 9007 of 2015 In2341766 the High Court of Justice (Chancery Division) Date of Filing Petition: 16 March 2015 Companies CourtNo 3272 of 2015 Date of Winding-up Order: 14 May 2015 In the Matter of MY ‘LHD’ UK LIMITED J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, (Company Number 06701064) CB28DR, telephone: 01223 324480, email: and in the Matter of the INSOLVENCY ACT 1986 [email protected] A Petition to wind up the above-named Company of (registered no Capacity of office holder(s): Official Receiver 06701064), Cawley House, 149-155 Canal Street, Nottingham NG1 14 May 2015 (2341600) 7HR, presented on 5 May 2015 by NICHOLAS HIGGS, of Abbots Barn Farm, Lower Road, Hinton Blewett, Bristol, Somerset BS39 5AN (the Petitioner), claiming to be a Creditor of the Company, will be ACE2341584 ENVIRONMENTAL SOLUTIONS (UK) LTD heard at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, (Company Number 06601064) London EC4A 1NL, on 22 June 2015, at 10.30 am (or as soon Registered office: UNIT 50B ST OLAV'S COURT, CITY BUSINESS thereafter as the Petition can be heard). CENTRE, LOWER ROAD, LONDON, SE16 2XB Any person intending to appear on the hearing of the Petition In the High Court Of Justice (whether to support or oppose it) must give notice of intention to do No 002288 of 2015 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Date of Filing Petition: 26 March 2015 1600 hours on 19 June 2015. Date of Winding-up Order: 18 May 2015 The Petitioner’s Solicitor is Howes Percival LLP, 3 The Osiers K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Business Centre, Leicester LE19 1DX. (Ref: 222411.1/CXM.) telephone: 0207 6371110, email: [email protected] 27 May 2015 (2341766) Capacity of office holder(s): Liquidator 18 March 2015 (2341584)

In2341596 the County Court at Leicester No 81 of 2015 CEDARPINE2341604 PROPERTIES LIMITED In the Matter of P & F PLANT LIMITED (Company Number 05631301) (Company Number 06237635) Registered office: ARCADIA HOUSE, MARITIME WALK, QUEEN and in the Matter of the INSOLVENCY ACT 1986 VILLAGE, SOUTHAMPTON, SO14 3TL A Petition to wind up the above-named Company having its In the High Court Of Justice Registered Office at The Counting House, High Street, Lutterworth, No 002327 of 2015 Leicestershire LE17 4AY, presented on 23 March 2015 by MIDLAND Date of Filing Petition: 27 March 2015 QUARRY PRODUCTS LTD, Leicester Road, Whitwick, Leicestershire Date of Winding-up Order: 18 May 2015 LE67 5GR, claiming to be a Creditor of the Company, will be heard at Date of Resolution for Voluntary Winding-up: 18 May 2015 the County Court at Leicester, 90 Wellington Street, Leicester LE1 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6HG, on 9 June 2015, at 1000 hours (or as soon thereafter as the BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Petition can be heard). email: [email protected] Any person intending to appear on the hearing of the Petition Capacity of office holder(s): Liquidator (whether to support or oppose it) must give notice of intention to do 18 May 2015 (2341604) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 June 2015. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, CENTURIAN2341585 FINANCE LTD Oxford Road, Bournemouth, Dorset BH8 8EX. (Ref: (Company Number 05512556) HG.HPB.MID1.1291.) Registered office: 2nd Floor, York House, York Street, Manchester, 27 May 2015 (2341596) M2 3BB In the Newcastle District Registry No 44 of 2015 In2341611 the High Court of Justice (Chancery Division) Date of Filing Petition: 22 January 2015 Companies CourtNo 3163 of 2015 Date of Winding-up Order: 22 May 2015 In the Matter of RENEWABLE WAREHOUSE LIMITED Date of Resolution for Voluntary Winding-up: 22 May 2015 (Company Number 07445716) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, and in the Matter of the INSOLVENCY ACT 1986 telephone: 0161 234 8500, email: A Petition to wind up the above-named company whose registered [email protected] office address is Unit 4 Fort Street, Industrial Estate, Blackburn, Capacity of office holder(s): Official Receiver Lancashire, BB1 5DP. 27 May 2015 (2341585) presented on 29 April 2015

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

CVALERT2341590 LIMITED (Company Number 07024878) Members' voluntary liquidation Trading Name: Cvalert Limited Previous Name of Company: None known APPOINTMENT OF LIQUIDATORS Registered office: 36 Park Road, WELLINGBOROUGH, NN8 4PW In the High Court Of Justice Company2341354 Number: 05918769 No 001603 of 2015 Name of Company: 999 SOLUTIONS LTD Date of Filing Petition: 3 March 2015 Nature of Business: Computer Consultancy Date of Winding-up Order: 27 April 2015 Type of Liquidation: Members G O'HareThe Insolvency Service, Cannon House, 18 The Priory Registered office: 1 Walnut Close, Brockworth, Gloucester, GL3 4FY Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Principal trading address: 1 Walnut Close, Brockworth, Gloucester, email: [email protected] GL3 4FY Capacity of office holder(s): Liquidator Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services 27 April 2015 (2341590) Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Alexander Beck, Email: 2341587HB INTERIORS LIMITED [email protected] Tel: 01442 275794 (Company Number 07487841) Date of Appointment: 28 May 2015 Registered office: Suite 1753, Kemp House, 152-160 City Road, By whom Appointed: Members (2341354) LONDON, EC1V 2NX In the High Court Of Justice No 002214 of 2015 Company2341374 Number: 07265258 Date of Filing Petition: 24 March 2015 Name of Company: ABACUS ALPHA LIMITED Date of Winding-up Order: 18 May 2015 Nature of Business: Construction and installation services K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of Liquidation: Members Voluntary Liquidation telephone: 0207 6371110, email: [email protected] Registered office: 311 High Road, Loughton, Essex IG10 1AH Capacity of office holder(s): Liquidator Principal trading address: 17 The Pines, Lichfield, Staffordshire WS14 18 May 2015 (2341587) 9XA Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH HEATHVIEW2341607 CORPORATION LIMITED Office Holder Number: 8807. (Company Number 07430653) Date of Appointment: 15 May 2015 Registered office: UNIT 6 BASSETT BUSINESS UNITS, HURRICANE By whom Appointed: Members WAY, NORTH WEALD, EPPING, CM16 6AA Further information about this case is available from Noman Chaudhry In the High Court Of Justice at the offices of ThorntonRones Limited on 0208 418 9333 (2341374) No 001810 of 2015 Date of Filing Petition: 9 March 2015 Date of Winding-up Order: 11 May 2015 Company2341355 Number: 08028080 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name of Company: ACROPORA CONSULTANCY LIMITED ON-SEA, SS99 1AA, telephone: 01702 602570, email: Nature of Business: Computer Consultancy [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: 15 Baydon Drive, Reading, RG1 6JB 11 May 2015 (2341607) Principal trading address: 15 Baydon Drive, Reading, RG1 6JB Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. PENSIEVE2341593 BIOSCIENCES LIMITED Further details contact: Philip Beck, Email: (Company Number 06037698) [email protected], Tel: 01442 275794. Registered office: 4TH FLOOR, 36 SPITAL SQUARE, LONDON, E1 Date of Appointment: 28 May 2015 6DY By whom Appointed: Members (2341355) In the High Court Of Justice No 002125 of 2015 Date of Filing Petition: 20 March 2015 Company2341360 Number: 04633191 Date of Winding-up Order: 18 May 2015 Name of Company: AGORA ASSET MANAGEMENT LIMITED K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Nature of Business: Financial Intermediation not elsewhere classified telephone: 0207 6371110, email: [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: Eagle Point, Little Park Farm Road, Segensworth, 18 May 2015 (2341593) Fareham, Hampshire PO15 5TD Principal trading address: All Saints Church, West Pallant, Chichester, West Sussex PO19 1TD THE2341588 INK AND PAINT CLUB LIMITED Carl Derek Faulds, (IP No. 008767) and Michael Robert Fortune, (IP (Company Number 07185753) No. 008818) both of Portland Business & Financial Solutions Registered office: 51 Park Avenue, LONDON, N22 7EY Limited,Eagle Point, Little Park Farm Road, Segensworth, Fareham, In the High Court Of Justice Hampshire, PO15 5TD. No 009001 of 2014 For further details contact: Carl Derek Faulds or Michael Robert Date of Filing Petition: 11 December 2014 Fortune, E-mail: [email protected], Tel: 01489 550 440. Alternative Date of Winding-up Order: 18 May 2015 contact: E-mail: [email protected]. K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Appointment: 19 May 2015 telephone: 0207 6371110, email: [email protected] By whom Appointed: Members (2341360) Capacity of office holder(s): Liquidator 18 May 2015 (2341588) Company2341357 Number: 06011014 Name of Company: ALMOND SOFTWARE DISTRIBUTION LIMITED Nature of Business: Software Distribution Type of Liquidation: Members Voluntary Liquidation Registered office: Woodend House, High Stittenham, York YO60 7TW Principal trading address: Woodend House, High Stittenham, York YO60 7TW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 41 COMPANIES

Martyn James Pullin and David Antony Willis of BWC, Dakota House, Company2341364 Number: 07700325 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Name of Company: COYLE AND MURRAY LIMITED TS18 3TX. Nature of Business: Accountants Office Holder Numbers: 15530 and 9180. Type of Liquidation: Members Date of Appointment: 26 May 2015 Registered office: Oakridge House, Wellington Road, High Wycombe, By whom Appointed: Members Bucks HP12 3PR Further information about this case is available from Gemma Best at Principal trading address: Oakridge House, Wellington Road, High the offices of BWC on 01642 608588. (2341357) Wycombe, Bucks HP12 3PR Frank Wessely, (IP No. 007788) of Quantuma LLP,81 Station Road, Marlow, Bucks, SL7 1NS and Mark Roach, (IP No. 9231) of Quantuma 2341377Company Number: 03551613 LLP,5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ. Name of Company: AMP (UK) FINANCE SERVICES PLC For further details contact: Frank Wessely or Mark Roach, Tel: 0117 Nature of Business: Other business support service activities n.e.c 959 5525. Alternative contact: Kerrie Rees. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 26 May 2015 Registered office: 1 More London Place, London, SE1 2AF By whom Appointed: Members (2341364) Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ Office Holder Numbers: 9970 and 8908. Company2341362 Number: 07882253 Date of Appointment: 27 May 2015 Name of Company: ENDURANCE IT LIMITED By whom Appointed: Members Nature of Business: Computer Consultancy Further information about this case is available from Kathryn at the Type of Liquidation: Members offices of Ernst & Young LLP on 0141 226 9460 (2341377) Registered office: 54 Abbotts Drive, Wembley, Middlesex, HA0 3SD Principal trading address: 54 Abbotts Drive, Wembley, Middlesex, HA0 3SD Company2341358 Number: 08121610 Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Name of Company: BRAINWORDLE LIMITED Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 Nature of Business: Management Consultancy 1FW. Type of Liquidation: Members For further details contact: Philip Beck, Email: Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 [email protected] Tel: 01442 275794 4LL Date of Appointment: 23 May 2015 Principal trading address: 82 Kimpton Road, Wheathampstead, St By whom Appointed: Members (2341362) Albans, Hertfordshire, AL4 8LX Michael Solomons, (IP No. 9043) and Andrew Pear, (IP No. 9016) both of BM Advisory,82 St John Street, London, EC1M 4JN. Company2341359 Number: 02611945 Further information is available from Michael Solomons, Andrew Pear Name of Company: GOLDMAN SACHS HOLDINGS (U.K.) LIMITED or Jack McGinley at BM Advisory on 020 7549 2916 Previous Name of Company: Goldman Sachs Holdings (U.K.) Date of Appointment: 22 May 2015 Nature of Business: Holding Company By whom Appointed: Members (2341358) Type of Liquidation: Members Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Company2341363 Number: 01927631 Principal trading address: Peterborough Court, 133 Fleet Street, Name of Company: C.K.E. SERVICE LIMITED London, EC4A 2BB Nature of Business: OTHER BUSINESS SUPPORT SERVICE Anne O’Keefe, (IP No. 008375) of AlixPartners,The Zenith Building, 26 ACTIVITIES NOT ELSEWHERE CLASSIFIED Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. Type of Liquidation: Members Voluntary Liquidation 08991) of AlixPartners,10 Fleet Place, London, EC4M 7RB. Registered office: C/0 STERLING FORD, CENTURION COURT, 83 Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500 CAMP ROAD, ST ALBANS HERTS AL1 5JN Date of Appointment: 22 May 2015 Principal trading address: 17 Broom Hall, Oxshott, Surrey, KT22 0JZ By whom Appointed: Members (2341359) Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: 6055. Company2341356 Number: 08636675 Date of Appointment: 29 May 2015 Name of Company: GOOCH VENTURES LIMITED By whom Appointed: Members Nature of Business: Consultancy Services Further information about this case is available from the offices of Type of Liquidation: Members Sterling Ford on 01727 811 161 or at [email protected] Registered office: 6, Leinster Avenue, London, SW14 7JP (2341363) Principal trading address: 6, Leinster Avenue, London, SW14 7JP Robert Leonard Harry Knight, (IP No. 2231) of Compass FRI,Global Company2341353 Number: 06247876 House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. Name of Company: CHMA LIMITED For further details contact: Bob Knight, Email: Nature of Business: Computer Consultancy [email protected], Tel: 01372 822828. Type of Liquidation: Members Date of Appointment: 27 May 2015 Registered office: KD Tower, Cotterells, Hemel Hempstead, By whom Appointed: Members (2341356) Hertfordshire, HP1 1FW Principal trading address: 508 East Block, Forum Magnum Square, London, SE1 7GN Company2341421 Number: 07216095 Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Name of Company: GREEN IT DATA SERVICES LIMITED Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 Nature of Business: Computer Consultancy 1FW. Type of Liquidation: Members For further details contact: Philip Beck, Email: Registered office: 44 Godolphin Road, London, W12 8JF [email protected] Tel: 01442 275794 Principal trading address: 44 Godolphin Road, London, W12 8JF Date of Appointment: 22 May 2015 Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services By whom Appointed: Members (2341353) Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794 Date of Appointment: 24 May 2015 By whom Appointed: Members (2341421)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2341419Company Number: 06430215 R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Name of Company: GREEN LION LIMITED Hampshire GU51 3NN. E-mail address: Nature of Business: IT Contractor [email protected], tel: (01252) 816 636. Alternative person Type of Liquidation: Members to contact with enquiries about the case: Benjamin Laycock Registered office: Uphill, Ardens Grafton, Alcester, Warwickshire, B49 Office Holder Number: 8306. 6DR Date of Appointment: 15 May 2015 Principal trading address: Uphill, Ardens Grafton, Alcester, By whom Appointed: Members (2341352) Warwickshire, B49 6DR David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Company2341349 Number: 01018612 For further details contact: David Thorniley, Email: Name of Company: LONDON & OVERSEAS PROPERTY AND [email protected] Alternative contact: Chris Maslin INVESTMENT CO.LIMITED Date of Appointment: 21 May 2015 Nature of Business: Other letting and operating of own or leased real By whom Appointed: Members (2341419) estate Type of Liquidation: Members Registered office: Chelsea House, West Gate, Ealing, London, W5 2341347Company Number: 07086492 1DR Name of Company: INVOCATION SOLUTIONS LIMITED Principal trading address: Chelsea House, West Gate, Ealing, London, Nature of Business: Computer Consultancy W5 1DR Type of Liquidation: Members Avner Radomsky, (IP No. 12290) of Valentine & Co,3rd Floor, Registered office: Philomel, Nightingale Avenue, West Horsley, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Leatherhead, KT24 6PB For further details contact: Izbel Mengal on Tel: 020 8343 3710. Principal trading address: Philomel, Nightingale Avenue, West Date of Appointment: 26 May 2015 Horsley, Leatherhead, KT24 6PB By whom Appointed: Members (2341349) Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: Name2341385 of Company: MCLORNAN CONSULTING LIMITED [email protected], Tel: 01442 275794 Company Number: 07979209 Date of Appointment: 23 May 2015 Registered office: 4 Calder Court, Shorebury Point, Amy Johnson By whom Appointed: Members (2341347) Way, Blackpool FY4 2RH Principal trading address: 4 Calder Court, Shorebury Point, Amy Johnson Way, Blackpool FY4 2RH Company2341348 Number: 06738859 Nature of Business: Information Technology Consultancy Name of Company: IVAN D GARRIDO LIMITED Type of Liquidation: Members Trading Name: Ivan D Garrido Clive Morris, Marshall Peters Limited, Farm, Wood Lane, Nature of Business: Dental Practice Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 Type of Liquidation: Members Voluntary Liquidation 452021 Registered office: Watergrove Foolow, Eyam, Hope Valley S32 5QB Office Holder Number: 8820. Principal trading address: Watergrove Foolow, Eyam, Hope Valley Date of Appointment: 19 May 2015 S32 5QB By whom Appointed: Members (2341385) Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA. Company2341350 Number: 08502374 Office Holder Numbers: 8980 and 7851. Name of Company: NEW EN LIMITED Date of Appointment: 22 May 2015 Nature of Business: Renewables Industry Asset Management By whom Appointed: Members Services Further information about this case is available from Stephen Beverley Type of Liquidation: Members at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at Registered office: South Building, Upper Farm, Wootton St Lawrence, [email protected] (2341348) Basingstoke, Hampshire RG23 8PE Principal trading address: South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire RG23 8PE Company2341394 Number: 07678365 David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Name of Company: JOZZHART.COM LIMITED Camden Road, Tunbridge Wells, Kent, TN1 2QP. Nature of Business: IT contractor Further details contact: David Thorniley, Email: [email protected], Type of Liquidation: Members Alternative contact: Chris Maslin. Registered office: Suite 1, Second Floor, Everdene House, Deansleigh Date of Appointment: 22 May 2015 Road, Bournemouth BH7 7DU By whom Appointed: Members (2341350) Principal trading address: Suite 1, Second Floor, Everdene House, Deansleigh Road, Bournemouth BH7 7DU David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Company2341351 Number: 01336159 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: PHOENIX SURVEYING EQUIPMENT LIMITED For further details contact: David Thorniley, E-mail: Company Number: 05484351 [email protected], Alternative contact: Chris Maslin. Name of Company: PSE INVESTMENTS LIMITED Date of Appointment: 20 May 2015 Previous Name of Company: Bart 358 Limited By whom Appointed: Members (2341394) Nature of Business: Non trading Companies Type of Liquidation: Members’ Voluntary Liquidation Registered office: 72-75 Feeder Road, St Philips, Bristol BS2 0TQ Name2341352 of Company: LJ SUPREME LIMITED Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, 31 Company Number: 03773990 Great George Street, Bristol BS1 5QD Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Office Holder Numbers: 8371 and 11050. Hampshire GU51 3NN Date of Appointment: 27 May 2015 Principal trading address: 10 Butcher Row, Salisbury, Wiltshire SP1 By whom Appointed: Members 1EP Further information is available from Virginia Cannon on 0117 928 Nature of Business: Event Catering Activities 1119. (2341351) Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 43 COMPANIES

Company2341400 Number: 05987971 Office Holder Numbers: 8622 and 9028. Name of Company: POSITIVE NETWORKS LTD Date of Appointment: 28 May 2015 Nature of Business: Computer Consultancy By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Lesley Registered office: KD Tower, Cotterells, Hemel Hempstead, Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 or Hertfordshire, HP1 1FW at [email protected] (2341390) Principal trading address: 89 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3AY Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Company2341404 Number: 07140418 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: TEBAY PROPERTY MANAGEMENT LIMITED Further details contact: Philip Beck, Email: Nature of Business: Property Management [email protected] Tel: 01442 275794 Type of Liquidation: Members Date of Appointment: 23 May 2015 Registered office: Ground Floor, Seneca House, Links Point, Amy By whom Appointed: Members (2341400) Johnson Way, Blackpool, FY4 2FF Principal trading address: Carvers Warehouse, 77 Dale Street, Manchester M1 2HG 2341420Company Number: 08665648 Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Name of Company: PRABHAT FINANCIAL SERVICES Davis,Ground Floor, Seneca House, Links Point, Amy Johnson Way, CONSULTING LTD Blackpool, Lancashire, FY4 2FF. Nature of Business: Management Consultancy For further details contact: Ian Williamson, E-mail: Type of Liquidation: Members [email protected], Tel: 01253 349331 or Chris Brindle, Registered office: 18 Sion Court, Sion Road, Twickenham, TW1 3DD E-mail: [email protected]. Principal trading address: 18 Sion Court, Sion Road, Twickenham, Date of Appointment: 21 May 2015 TW1 3DD By whom Appointed: Members (2341404) Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: Company2341459 Number: OC351997 [email protected], Tel: 01442 275794. Name of Company: TEBAY ROAD LLP Date of Appointment: 19 May 2015 Nature of Business: Property Management By whom Appointed: Members (2341420) Type of Liquidation: Members Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Company2341389 Number: 07540030 Principal trading address: Carvers Warehouse, 77 Dale Street, Name of Company: PROVEN FOREST LIMITED Manchester, M1 2HG Nature of Business: Management Consultancy Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Type of Liquidation: Members Davis,Ground Floor, Seneca House, Links Point, Amy Johnson Way, Registered office: 68C Havelock Road, Wimbledon, London, SW19 Blackpool, Lancashire, FY4 2FF. 8HD For further details contact: Ian Williamson, Email: Principal trading address: 68C Havelock Road, Wimbledon, London, [email protected] Tel: 01253 349331. Alternative SW19 8HD contact: Chris Brindle, email: [email protected] Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Date of Appointment: 21 May 2015 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. By whom Appointed: Members (2341459) Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 21 May 2015 Company2341392 Number: 08516717 By whom Appointed: Members (2341389) Name of Company: TSGP GROUP LTD Nature of Business: Commercial Photography Type of Liquidation: Members Company2341387 Number: 04904558 Registered office: 5-6 The Courtyard, East Park, Crawley, West Name of Company: SOUTHWICK COURT FINE WINES LTD Sussex RH10 6AG Nature of Business: Wholesale of Wines, Spirits and Alcoholic Principal trading address: Unit 24, Beaumont Close, Banbury, beverages Oxfordshire, OX16 1TG Type of Liquidation: Members Voluntary Liquidation Graham P Petersen, (IP No. 008325) and Julie P Vahey, (IP No. Registered office: Harben House, Harben Parade, Finchley Road, 009112) both of Benedict Mackenzie,5-6 The Courtyard, East Park, London NW3 6LH Crawley, West Sussex RH10 6AG. Principal trading address: 2 Spice Court, Ivory Square, Plantations For further details contact: The Joint Liquidators on email: Wharf, London SW11 3UE [email protected] or on tel: 01293 447799. Alternative contact: Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, Ed Guest. London NW4 3XP Date of Appointment: 15 May 2015 Office Holder Number: 9067. By whom Appointed: Members (2341392) Date of Appointment: 27 May 2015 By whom Appointed: Members Further information about this case is available from D Leigh at the Company2341396 Number: 07375403 offices of Sinclair Harris on 0208 203 3344 (2341387) Name of Company: VERULAMIUM CONSULTANTS LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Company2341390 Number: 07813962 Registered office: 81 Gurney Court Road, St Albans, AL1 4RL Name of Company: SUB-QUALITY & SAFETY ENGINEERING Principal trading address: 81 Gurney Court Road, St Albans, AL1 4RL SERVICE LIMITED Philip Beck, (IP No. 8720) of Philip Beck Ltd,41 Kingston Street, Nature of Business: Consultant Engineer Cambridge, CB1 2NU. Type of Liquidation: Members Voluntary Liquidation For further details contact: Philip Beck, Email: [email protected], Registered office: Jubilee House, East Beach, Lytham St. Annes FY8 Tel: 01223 367022. 5FT Date of Appointment: 20 May 2015 Principal trading address: 154 Flass Lane, Barrow in Furness, By whom Appointed: Members (2341396) Cumbria LA13 0AX Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

FINAL MEETINGS up of the company has been conducted and the property of the company disposed of, and of receiving any explanation that may be ASIANART.CO.UK2341455 LTD given by the Liquidators. The following resolutions will be put the (Company Number 04179791) meeting: For the approval of the joint liquidators’ final report and Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 receipts and payments account and for the release of Michael 4QZ Solomons and Andrew Pear as Joint Liquidators of the Company. A Principal trading address: 155 High Street, Honiton, Devon EX14 1LJ member entitled to attend and vote at the above meeting may appoint The Company was placed into members’ voluntary liquidation on 30 a proxy to attend and vote in his place. Creditors wishing to vote at June 2014 and on the same date, Simon Robert Haskew (IP Number: the meeting must lodge their proxy, together with a full statement of 008988) and Neil Frank Vinnicombe (IP Number: 009519), both of account, at the offices of BM Advisory, 82 St John Street, London, Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, EC1M 4JN not later than 12 noon on the working day prior to the Bristol, BS1 4QZ were appointed as Joint Liquidators of the meeting. Date of Appointment: 27 June 2014 Company. Office Holder details: Michael Solomons, (IP No. 9043) and Andrew NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, INSOLVENCY ACT 1986, that a general meeting of the members of EC1M 4JN the Company will be held at the offices of Begbies Traynor (Central) For further details contact: Jack McGinley Tel: 0207 549 2366 LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ on 29 June Michael Solomons, Joint Liquidator 2015 at 10:30 am for the purpose of having an account laid before the 28 May 2015 (2341438) members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the DELTRON2341536 ELECTRONICS LIMITED joint liquidators. (Company Number 02614913) Note: Any member entitled to attend and vote at the above meeting Registered office: Ship Canal House, 98 King Street, Manchester M2 may appoint a proxy, who need not be a member of the Company, to 4WU attend and vote instead of the member. In order to be entitled to vote, Nature of Business: Dormant proxies must be lodged with the joint liquidators no later than 12.00 Who the Liquidators were appointed by: Members noon on the business day prior to the meeting. Notice is hereby given that a final meeting of the members of the Any person who requires further information may contact the Joint company will be held at CLB Coopers, 5th Floor, Ship Canal House, Liquidator by telephone on 0117 937 7130. Alternatively enquiries can 98 King Street, Manchester M2 4WU on 30 June 2015 at 10.30 am for be made to Anita Quirke by e-mail at anita.quirke@begbies- the purposes of receiving a report and account by the Joint traynor.com or by telephone on 0117 937 7133. Liquidators showing the manner in which the winding-up of the Simon Haskew, Joint Liquidator company has been conducted, the property of the company disposed 28 May 2015 (2341455) of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting:- 2341452BD VETERINARY HOLDINGS LIMITED a) That the Joint Liquidators’ Receipts and Payments account to 22 (Company Number 06346644) May 2015 and final report be approved; Registered office: c/o Leonard Curtis, Albion Court, 5 Albion Place, b) That the Joint Liquidators be released from office. Leeds, LS1 6JL A member entitled to attend and vote at the meeting may appoint a Principal trading address: Earnshaw Business Centre, Hugh Lane, proxy to attend and vote in his place. It is not necessary for the proxy Leyland, PR26 6PD to be a member or creditor. Proxy forms must be returned to the Notice is hereby given in pursuance of Section 94 of the Insolvency offices of CLB Coopers at Ship Canal House, 98 King Street, Act 1986, that a final general meeting of members of the above Manchester M2 4WU by no later than 12 noon on the business day named Company will be held at the offices of Leonard Curtis, Leonard before the meeting. Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on Diane Elizabeth Hill and Mark Terence Getliffe, IP Nos 008945 and 28 July 2015 at 11.00 am, for the purpose of having an account laid 008892, Joint Liquidators, CLB Coopers, Ship Canal House, 98 King before them, showing the manner in which the winding-up has been Street, Manchester M2 4WU. Date of Appointment: 16 June 2014. conducted and the property of the Company disposed of, and of Telephone number: 0161 245 1000. Alternative person to contact with hearing any explanation that may be given by the Liquidator. enquiries about the case: Nicola Clark (2341536) Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by DRAYTON2341450 PROFESSIONAL MANAGEMENT SERVICES LIMITED no later than 12.00 noon on the business day before the meeting. In (Company Number 08010914) the case of a company having a share capital, a member may appoint Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 more than one proxy in relation to a meeting, provided that each 9AA proxy is appointed to exercise the rights attached to a different share Principal trading address: 4 Drayton Avenue, Orpington, Kent BR6 or shares held by him, or (as the case may be) to a different £10, or 8JW multiple of £10 of stock held by him. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 30 May 2014 Drayton Professional Management Services Limited will be held at Office Holder details: S Williams, (IP No. 11270) and S Markey, (IP No. 11.00 am on 3 August 2015. The meeting will be held at the offices of 14912) both of Leonard Curtis, Leonard Curtis House, Elms Square, RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bury New Road, Whitefield, M45 7TA Bromley, Kent BR2 9AA. For further details contact: S Williams, Email: The meeting is called pursuant to Section 94 of the INSOLVENCY [email protected] Tel: 0161 413 0930 ACT 1986 for the purpose of receiving an account showing the S Williams, Joint Liquidator manner in which the winding-up of the company has been conducted 27 May 2015 (2341452) and the property of the Company disposed of, and to receive any explanation that they may be considered necessary. Any member entitled to attend and vote at the meeting, is entitled to appoint a CLAUS2341438 EGSTRAND LTD proxy to attend and vote on their behalf. A proxy need not be a (Company Number 08345818) member of the Company. Registered office: 82 St John Street, London, EC1M 4JN The following resolutions will be considered at the meeting: Principal trading address: 17 Chisholm Road, Richmond, TW10 6JH 1. That the Liquidator’s final report and receipts and payments Notice is hereby given that, pursuant to Section 94 of the Insolvency account be approved. Act 1986, the final meeting of the members of the above named 2. That the liquidator be released and discharged. company will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 16 July 2015 at 10.30am, for the purpose of having an account laid before them showing the manner in which the winding-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 45 COMPANIES

Proxies to be used at the meeting must be returned to the offices of Notice is hereby given that, pursuant to Section 94 of the Insolvency RJC Financial Management Limited, Hayes House, 6 Hayes Road, Act 1986, the final meeting of the members of the above named Bromley, Kent BR2 9AA no later than 12 noon on the working day company will be held at BM Advisory, 82 St John Street, London, immediately before the meeting. EC1M 4JN on 14 July 2015 at 10.30am, for the purpose of having an Robert Cundy (IP Number 9495) of RJC Financial Management account laid before them showing the manner in which the winding- Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was up of the company has been conducted and the property of the appointed Liquidator of the Company on 27 October 2014. Further company disposed of, and of receiving any explanation that may be details contact: Craig Stevens, Tel: 020 8315 7430, Email: given by the Liquidators. The following resolutions will be put the [email protected] meeting: For the approval of the joint liquidators’ final report and 27 May 2015 receipts and payments account and for the release of Michael Robert Cundy, Liquidator (2341450) Solomons and Andrew Pear as Joint Liquidators of the Company. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. Creditors wishing to vote at 2341446EVE BROCK ASSOCIATES LIMITED the above meeting may appoint a proxy to attend and vote in his (Company Number 04004557) place. Creditors wishing to vote at the meeting must lodge their Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe proxy, together with a full statement of account, at the offices of BM DN15 9YG Advisory, 82 St John Street, London, EC1M 4JN not later than 12 Principal trading address: 3 Barley Court, Main Street, Claypole, noon on the working day prior to the meeting. Newark NG23 5AB Date of Appointment: 16 September 2014. Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Michael Solomons, (IP No. 9043) and Andrew 1986 that a final meeting of the members will be held at the offices of Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, Redman Nichols Butler, Normanby Gateway, Lysaghts Way, EC1M 4JN Scunthorpe DN15 9YG on 28 July 2015 at 10.00 am for the purpose For further details contact: Jack McGinley Tel: 0207 549 2366 of having an account laid before them showing the manner in which Michael Solomons, Joint Liquidator the winding-up has been conducted and the company’s property 28 May 2015 (2341456) disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly KENNETH2341445 LEES LIMITED completed proxy and statement of claim at the registered office by 12 (Company Number 05152433) noon on the last business day before the meeting in order to be Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 entitled to vote at the meeting. 9AA John Butler, Joint Liquidator Principal trading address: 122 Richards Road, Deal, Kent CT14 9LD 21 May 2015 NOTICE IS HEREBY GIVEN that a final meeting of the members of Liquidators’ names and address: J W Butler and A J Nichols, Kenneth Lees Limited will be held at 11.00 am on 27 July 2015. The Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 meeting will be held at the offices of RJC Financial Management 230060, Office holder numbers: 9591 and 8367, Date of appointment: Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. 1 December 2014 (2341446) The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted HARIA2341444 PHARMACEUTICALS LIMITED and the property of the company disposed of, and to receive any (Company Number 03791560) explanation that may be considered necessary. Any member entitled Registered office: 27 Church Street, Rickmansworth, Hertfordshire to attend and vote at the meeting is entitled to appoint a proxy to WD3 1DE attend and vote on their behalf. A proxy need not be a member of the Principal trading address: 32 The Avenue, London N10 2QL company. NOTICE IS HEREBY GIVEN that a final meeting of the members of The following resolutions will be considered at the meeting: Haria Pharmaceuticals Limited will be held at 11.00 am on 28 July 1. That the liquidator’s final report and receipts and payments 2015. The meeting will be held at the offices of RE10 (South East) account be approved. Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. 2. That the liquidator be released and discharged. The meeting is called pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting must be returned to the offices of 1986 for the purpose of receiving an account showing the manner in RJC Financial Management Limited, Hayes House, 6 Hayes Road, which the winding-up of the company has been conducted and the Bromley, Kent BR2 9AA no later than 12 noon on the working day property of the Company disposed of, and to receive any explanation immediately before the meeting. that they may be considered necessary. Any member entitled to Robert Cundy (IP number 9495) of RJC Financial Management attend and vote at the meeting, is entitled to appoint a proxy to attend Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was and vote on their behalf. A proxy need not be a member of the appointed Liquidator of the Company on 13 February 2015. Company. Further information is available from Chloe Fortucci on 020 8315 7430 The following resolutions will be considered at the meeting: email [email protected]. 1. That the Liquidator’s final report and receipts and payments 28 May 2015 account be approved. Robert Cundy, Liquidator (2341445) 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, 2341449KRAZZ COMPUTING LIMITED Hertfordshire WD3 1DE no later than 12 noon on the working day (Company Number 02037582) immediately before the meeting. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church London E14 9XQ Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Principal trading address: 7 Priory Road, Bicknacre, Essex, CM3 4EY Liquidator of the Company on 7 January 2015. Further details Notice is given that a final meeting of the members of the above contact: Chloe Fortucci, Tel: 020 8315 7430, Email: [email protected] named Company will be held at SFP Corporate Solutions Limited, 9 29 May 2015 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 2 July Bijal Shah, Liquidator (2341444) 2015 at 10.00 am, for the purposes of receiving an account of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanations that may be given by the 2341456KAI LIU & ASSOCIATES LTD Liquidator. A resolution is passed when a majority in value of those (Company Number 07546614) voting, in person or by proxy, have voted in favour of it. Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: Flat 12, 4 Town Meadow, Brentford, Middlesex, TW8 0BX

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Members can attend the meeting in person and vote. Alternatively, if Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint members wish to vote by proxy, a completed form of proxy must be Liquidators. Appointed 5 March 2015. Robson Laidler LLP, Fernwood received by the Liquidator at SFP Corporate Solutions Limited, 9 House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Contact: Simon Blakey, [email protected], tel 0191 later than 12.00 noon on the business day before the day of the 2818191. meeting. A member entitled to attend and vote at the above meeting Simon Blakey, Joint Liquidator may appoint another person as his proxy to exercise all or any of his 26 May 2015 (2341443) rights to attend and speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached MARTWATERMILL2341458 LIMITED to a different share or shares held by him, or (as the case may be) to a (Company Number 06150488) different £10, or multiple of £10, of stock held by him. Date of Registered office: Westminster Business Centre, Nether Poppleton, Appointment 4 July 2014. York YO26 6RB Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Principal trading address: 2 Old Mill Court, Watermill Lane, Ripon Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, HG4 6RB London E14 9XQ Notice is hereby given pursuant to Section 94 of the Insolvency Act For further details contact: Robert Welby or Catherine Harrison, Tel: 1986 that a final meeting of the members will be held at the offices of 020 7538 2222. Redman Nichols Butler, Westminster Business Centre, Nether Robert Welby, Liquidator Poppleton, York YO26 6RB on 28 July 2015 at 10.00 am for the 26 May 2015 (2341449) purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the company’s property disposed of and to receive any explanation which may be 2341535KUAN LIMITED given by the Joint Liquidators and to pass certain resolutions. (Company Number 03453860) Any member wishing to vote at the meeting must lodge a duly Registered office: c/o Robson Laidler LLP, Fernwood House, completed proxy and statement of claim at the registered office by 12 Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ noon on the last business day before the meeting in order to be Principal trading address: Centenary House, Centenary Way, Salford, entitled to vote at the meeting. Manchester M50 1RF John Butler, Joint Liquidator Notice is hereby given in accordance with Section 94 of the 21 May 2015 Insolvency Act 1986 that a Final Meeting of the Members of the above Liquidators’ names and address: J W Butler and A J Nichols, named Company will be held at the offices of Robson Laidler LLP, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne 01904 520 116, Office holder numbers: 9591 and 8367, Date of NE2 1TJ on 31 July 2015 at 10.00 am, for the purpose of having an appointment: 19 November 2014 (2341458) 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 to hear any explanation that may be given by the MEDIA2341447 EXTREME LIMITED Joint Liquidators and if necessary determining the manner in which (Company Number 03279845) the books, accounts and documents of the Company and of the Joint Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Liquidators shall be disposed of. A Member entitled to attend and London E14 9XQ vote at the above Meeting may appoint a proxy to attend and vote Principal trading address: 29 Manor Road, Folkestone, Kent, CT20 instead of him or her. Proxies must be lodged with me not later than 2SE 12 noon on the business day before the meeting to entitle you to vote Notice is given that a final meeting of the members of the above by proxy at the meeting. A proxy need not be a Member of the named Company will be held at SFP Corporate Solutions Limited, 9 Company. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 1 July Simon Blakey and Martin Daley (IP No’s: 12990 and 9563), Joint 2015 at 10.00 am, for the purposes of receiving an account of how Liquidators. Appointed 5 March 2015. Robson Laidler LLP, Fernwood the winding-up has been conducted and the Company’s property House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. disposed of and hearing any explanations that may be given by the Contact: Simon Blakey, [email protected], tel: 0191 Liquidator. 2818191. A resolution is passed when a majority in value of those voting, in Simon Blakey, Joint Liquidator person or by proxy, have voted in favour of it. Members can attend 26 May 2015 (2341535) the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, 2341443LAW 2397 LIMITED Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 (Company Number 04717600) noon on the business day before the day of the meeting. A member Registered office: c/o Robson Laidler LLP, Fernwood House, entitled to attend and vote at the above meeting may appoint another Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ person as his proxy to exercise all or any of his rights to attend and Principal trading address: Centenary House, Centenary Way, Salford, speak and vote at a meeting of the Company. A member may appoint Manchester M50 1RF more than one proxy in relation to a meeting, provided that each Notice is hereby given in accordance with Section 94 of the proxy is appointed to exercise the rights attached to a different share Insolvency Act 1986 that a Final Meeting of the Members of the above or shares held by him, or (as the case may be) to a different £10, or named Company will be held at the offices of Robson Laidler LLP, multiple of £10, of stock held by him. Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Date of Appointment: 2 July 2014 NE2 1TJ on 31 July 2015 at 10.05 am, for the purpose of having an Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate account laid before the Members showing the manner in which the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, winding-up has been conducted and the property of the Company London E14 9XQ disposed of, and to hear any explanation that may be given by the For further details contact: Robert Welby, Tel: 020 7538 2222. Joint Liquidators and if necessary determining the manner in which Alternative contact: Catherine Harrison the books, accounts and documents of the Company and of the Joint Robert Welby, Liquidator Liquidators shall be disposed of. A Member entitled to attend and 26 May 2015 (2341447) vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 47 COMPANIES

PIERLINK2341431 LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 06873971) 1986, that a Final Meeting of the Members of the Company will be Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD London E14 9XQ on 30 June 2015 at 10.00 am for the purpose of having an account Principal trading address: 16 Rectory Way, Ickenham, Uxbridge, laid before them and to receive the Liquidator’s final report, showing Middlesex, UB10 8BS how the winding-up of the Company has been conducted and its Notice is given that a final meeting of the members of the above property disposed of, and of hearing any explanation that may be named Company will be held at SFP Corporate Solutions Limited, 9 given by the Liquidator. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 2 July Any Member entitled to attend and vote at the above meeting is 2015 at 10.30 am, for the purposes of receiving an account of how entitled to appoint a proxy to attend and vote instead of him, and the winding-up has been conducted and the Company’s property such proxy need not also be a Member. Proxies must be lodged at disposed of and hearing any explanations that may be given by the Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Liquidator. EX2 5FD by 12 noon on 29 June 2015 in order that the member be A resolution is passed when a majority in value of those voting, in entitled to vote. person or by proxy, have voted in favour of it. Members can attend Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, the meeting in person and vote. Alternatively, if members wish to vote Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of by proxy, a completed form of proxy must be received by the appointment: 7 October 2014. Telephone number: 01392 667000. Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Alternative person to contact with enquiries about the case: Scott Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 Bebbington (2341432) noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and ROTOWN2341437 CONSULTING LTD speak and vote at a meeting of the Company. A member may appoint (Company Number 07293756) more than one proxy in relation to a meeting, provided that each Registered office: 40a Station Road, Upminster, Essex, RM14 2TR proxy is appointed to exercise the rights attached to a different share Principal trading address: The Salisbury, 5th Floor, Salisbury House, or shares held by him, or (as the case may be) to a different £10, or London Wall, London EC2M 5QQ multiple of £10, of stock held by him. Notice is hereby given that a final meeting of the members of Rotown Date of Appointment: 4 July 2014 Consulting Limited will be held at 11.00 am on 3 July 2015. The Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate meeting will be held at the offices of Aspect Plus Limited, 40a Station Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant London E14 9XQ to Section 94 of the Insolvency Act 1986 for the purpose of receiving For further details contact: Robert Welby, Tel: 020 7538 2222. an account showing the manner in which the winding-up of the Alternative contact: Catherine Harrison Company has been conducted and the property of the Company Robert Welby, Liquidator disposed of, and to receive any explanation that may be considered 26 May 2015 (2341431) necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. 2341451PINE CONSTRUCTION SERVICES LIMITED The following resolutions will be considered at the meeting: That the (Company Number 07462698) liquidator’s final report and receipts and payments account be Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, approved and that the liquidator be released and discharged. Proxies Colchester, CO3 3AD to be used at the meeting must be returned to the offices of Aspect Principal trading address: Redeham Hall, 137 Redehall Road, Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Smallfield, Horley, Surrey, RH6 9RJ than 12.00 noon on the working day immediately before the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 8 October 2014. 1986 (as amended) that a final meeting of the members of the above Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus named Company will be held at Town Wall House, Balkerne Hill, Limited, 40a Station Road, Upminster, Essex, RM14 2TR Colchester, CO3 3AD on 3 July 2015 at 10.00 am, for the purpose of For further details contact: Darren Tapsfield on email: receiving an account showing the manner in which the winding up has [email protected] or on tel: 01708 300170. been conducted and the property of the Company disposed of, and Darren Edwards, Liquidator of hearing any explanation that may be given by the Liquidators. 27 May 2015 (2341437) A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, TARCHON2341434 CAPITAL SERVICES LIMITED Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later (Company Number 03684651) than 12.00 noon on the preceding business day. Registered office: 27 Church Street, Rickmansworth, Hertfordshire, Date of appointment: 31 May 2013 WD3 1DE Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP Principal trading address: 3 Valencia Road, Stanmore, Middlesex, No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, HA7 4JL Colchester, Essex, CO3 3AD NOTICE IS HEREBY GIVEN that a final meeting of the members of For further details contact: Julian Purser on Email: [email protected] Tarchon Capital Services Limited will be held at 11.00 am on 28 July or on Tel: 01206 217904. 2015. The meeting will be held at the offices of RE10 (South East) L M De'ath, Joint Liquidator Limited, 27 Church Street. Rickmansworth, Hertfordshire WD3 1DE. 26 May 2015 (2341451) The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the ROGER2341432 SNOOK LIMITED property of the company disposed of, and to receive any explanation (Company Number 06843148) that may be considered necessary. Any member entitled to attend Registered office: Francis Clark LLP, Ground Floor, Vantage Point, and vote at the meeting is entitled to appoint a proxy to attend and Woodwater Park, Pynes Hill, Exeter EX2 5FD vote on their behalf. A proxy need not be a member of the company. Principal trading address: 19 Rother Close, Storrington, Pulborough The following resolutions will be considered at the meeting: RH20 3NX 1. That the liquidator’s final report and receipts and payments Nature of Business: Risk and Damage Evaluation account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street. Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Bijal Shah of RE10 (South East) Limited, 27 Church Street, from the Liquidator, by their solicitors or personally, to come in and Rickmansworth, Hertfordshire, WD3 1DE was appointed Liquidator of prove their debts or claims at such time and place as shall be the Company on 16 December 2014. specified in any such notice, or in default thereof they will be excluded Further information is available from Chloe Fortucci on 020 8315 7430 from the benefit of any distribution made before such debts are or email at [email protected]. proved. Bijal Shah Liquidator Note: This notice is purely formal. All known creditors have been or 29 May 2015 (2341434) will be paid In full Richard Rones(IP Number:8807)of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the 2341454TAX SOLUTIONS US LIMITED Company on 15 May 2015. (Company Number 07083279) Further information is available from Noman Chaudhry on 0208 418 Registered office: Acre House, 11-15 William Road, London, NW1 9333. 3ER Richard Rones Liquidator (2341386) Principal trading address: 100 Corringway, Ealing, London, W5 3HA Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named ACROPORA2341397 CONSULTANCY LIMITED Company will be held at Acre House, 11-15 William Road, London, (Company Number 08028080) NW1 3ER on 17 July 2015 at 10.00am, for the purpose of having an Registered office: 15 Baydon Drive, Reading, RG1 6JB account laid before them and to receive the Joint Liquidators’ final Principal trading address: 15 Baydon Drive, Reading, RG1 6JB report, showing how the winding-up of the Company has been Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, conducted and its property disposed of, and of hearing any KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed explanation that may be given by the Joint Liquidators. Liquidator of the above-named Company on 28 May 2015 by a Any Member entitled to attend and vote at the above Meeting is resolution of the Company. Notice is hereby given that the Creditors entitled to appoint a proxy to attend and vote instead of him, and of the above-named Company are required on or before 25 June such proxy need not also be a Member. Proxies must be lodged at 2015, to send in their names and addresses with particulars of their Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon debts or claims, to the Liquidator and if so required by notice in on 16 July 2015 in order that the member be entitled to vote. writing from the said Liquidator, personally or by their solicitors, to Date of Appointment: 29 October 2014 come in and prove their said debts or claims at such time and place Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail as shall be specified in such notice, or in default thereof they will be Jones, (IP No. 10290) both of Fisher Partners, 11-15 William Road, excluded from the benefit of any distribution made before such debts London, NW1 3ER are proved. Further details contact: The Joint Liquidators, Email: Further details contact: Philip Beck, Email: [email protected] Tel: 020 7388 7000. Alternative contact: Harry [email protected], Tel: 01442 275794. Hawkins, Tel: 020 7874 7828 Philip Beck, Liquidator Richard Andrew Segal and Abigail Jones, Joint Liquidators 28 May 2015 (2341397) 26 May 2015 (2341454)

AGORA2341393 ASSET MANAGEMENT LIMITED NOTICES TO CREDITORS (Company Number 04633191) Registered office: Eagle Point, Little Park Farm Road, Segensworth, 9992341398 SOLUTIONS LTD Fareham, Hampshire PO15 5TD (Company Number 05918769) Principal trading address: All Saints Church, West Pallant, Chichester, Registered office: 1 Walnut Close, Brockworth, Gloucester, GL3 4FY West Sussex PO19 1TD Principal trading address: 1 Walnut Close, Brockworth, Gloucester, Notice is hereby given that the creditors of the above-named GL3 4FY Company who have not yet already submitted their claims to me, are Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services required to do so by no later than 01 July 2015 or in default thereof Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was they will be excluded from the benefit of any distribution made. appointed Liquidator of the above-named Company on 28 May 2015 Claims should be sent to me at Eagle Point, Little Park Farm Road, by a resolution of the Company. Notice is hereby given that the Segensworth, Fareham, Hampshire PO15 5TD. Creditors of the above-named Company are required, on or before 25 All creditors have been or will be paid in full. June 2015 to send in their names and addresses with particulars of Date of Appointment: 19 May 2015 their debts or claims, to the Liquidator and if so required by notice in Office Holder details: Carl Derek Faulds and Michael Robert Fortune writing from the said Liquidator, personally or by their solicitors, to (IP Nos 008767 and 008818) both of Portland Business & Financial come in and prove their said debts or claims at such time and place Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, as shall be specified in such notice, or in default thereof they will be Fareham, Hampshire PO15 5TD excluded from the benefit of any distribution made before such debts For further details contact: Carl Derek Faulds or Michael Robert are proved. Fortune, E-mail: [email protected], Tel: 01489 550 440. Alternative For further details contact: Philip Alexander Beck, Email: contact: E-mail: [email protected]. [email protected] Tel: 01442 275794 Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators Philip Beck, Liquidator 26 May 2015 (2341393) 28 May 2015 (2341398)

ALMOND2341460 SOFTWARE DISTRIBUTION LIMITED ABACUS2341386 ALPHA LIMITED (Company Number 06011014) (Company Number 07265258) Registered office: Woodend House, High Stittenham, York YO60 7TW Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Woodend House, High Stittenham, York Principal trading address: 17 The Pines, Lichfield, Staffordshire WS14 YO60 7TW 9XA Notice is hereby given that the creditors of the Company must send NOTICE IS HEREBY GIVEN that the Creditors of the above named their full names and addresses (and those of their Solicitors, if any), company are required, on or before 30 June 2015 to send their names together with full particulars of their debts or claims to the Joint and addresses and particulars of their debts or claims and the names Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm and addresses of their solicitors (if any) to Richard Rones, Business Park, Stockton on Tees TS18 3TX by 30 June 2015. If so ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, required by notice from the Joint Liquidators, either personally or by the Liquidator of the company, and, if so required by notice in writing their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 49 COMPANIES

Note: It is anticipated that all known creditors will be paid in full. if so required by notice in writing from the said Liquidator, are Martyn James Pullin and David Antony Willis (IP numbers 15530 and personally or by their solicitors, to come in and prove their debts or 9180) of BWC, Dakota House, 25 Falcon Court, Preston Farm claims at such times and places as shall be specified in such notice, Business Park, Stockton on Tees TS18 3TX were appointed Joint or in default thereof they will be excluded from the benefit of any Liquidators of the Company on 26 May 2015. Further information distribution made before such debts are proved. about this case is available from Gemma Best at the offices of BWC Date of Appointment: 29 May 2015. on 01642 608588. Note: This notice is purely formal and it is anticipated that all creditors Martyn James Pullin and David Antony Willis, Joint Liquidators will be paid in full. (2341460) Any person who requires further information may contact the Liquidator’s office by telephone on 01727 811 161 or by email at 2341399AMP (UK) FINANCE SERVICES PLC [email protected]. (Company Number 03551613) Phillip A Roberts Liquidator Registered office: c/o EY, 1 More London Place, London, SE1 2AF 29 May 2015 (2341395) As Joint Liquidators of the Company, we hereby give notice that we intend to make final distributions to creditors. The last date for proving is 3 July 2015 and creditors of the company should by that 2341411CHMA LIMITED date send their full names and addresses and particulars of their (Company Number 06247876) debts or claims to Derek Neil Hyslop of Ernst & Young LLP, Ten Registered office: KD Tower, Cotterells, Hemel Hempstead, George Street, Edinburgh EH2 2DZ. Hertfordshire, HP1 1FW In accordance with Rule 4.182 A (5) of the Insolvency Rules 1986, we Principal trading address: 508 East Block, Forum Magnum Square, may thereafter make the proposed distributions without regard to the London, SE1 7GN claim of any person in respect of the debt not yet proved. Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services Derek Neil Hyslop (IP Number 9970) and Colin Peter Dempster (IP Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was Number 8908) of Ernst & Young LLP, Ten George Street, Edinburgh appointed Liquidator of the above-named Company on 22 May 2015 EH2 2DZ were appointed Joint Liquidators of the Company on 27 by a resolution of the Company. Notice is hereby given that the May 2015. Creditors of the above-named Company are required, on or before 25 Further information is available from Kathryn Todd on 0141 226 9460. June 2015 to send in their names and addresses with particulars of Derek Neil Hyslop Joint Liquidator their debts or claims, to the Liquidator and if so required by notice in 29 May 2015 (2341399) writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be BRAINWORDLE2341384 LIMITED excluded from the benefit of any distribution made before such debts (Company Number 08121610) are proved. Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 For further details contact: Philip Beck, Email: 4LL [email protected] Tel: 01442 275794 Principal trading address: 82 Kimpton Road, Wheathampstead, St Philip Beck, Liquidator Albans, Hertfordshire, AL4 8LX 27 May 2015 (2341411) We, Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN, give notice that we were appointed joint liquidators of the above named company 2341391COYLE AND MURRAY LIMITED on 22 May 2015 by a resolution of members. Notice is hereby given (Company Number 07700325) that the creditors of the above named company which is being Registered office: Oakridge House, Wellington Road, High Wycombe, voluntarily wound up, are required, on or before 03 July 2015 to prove Bucks HP12 3PR their debts by sending to the undersigned, Michael Solomons of BM Principal trading address: Oakridge House, Wellington Road, High Advisory, 82 St John Street, London, EC1M 4JN the Joint Liquidator Wycombe, Bucks HP12 3PR of the company, written statements of the amounts they claim to be Notice is hereby given that creditors of the Company are required, on due to them from the company and, if so requested, to provide such or before 01 July 2015 to prove their debts by sending their full names further details or produce such documentary evidence as may appear and addresses, particulars of their debts or claims, and the names to the liquidators to be necessary. A creditor who has not proved this and addresses of their solicitors (if any), to the Joint Liquidators at debt before the declaration of any dividend is not entitled to disturb, Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. If so by reason that he has not participated in it, the distribution of that required by notice in writing from the Joint Liquidators, creditors dividend or any other dividend declared before his debt was proved. must, either personally or by their solicitors, come in and prove their The address to send any claims is BM Advisory, 82 St John Street, debts at such time and place as shall be specified in such notice, or in London, EC1M 4JN. default thereof they will be excluded from the benefit of any This notice is purely formal, and all known creditors have been or will distribution made before their debts are proved. be paid in full. Note: The Directors of the Company have made a declaration of Further information is available from Michael Solomons, Andrew Pear solvency and it is expected that all creditors will be paid in full. or Claire Kirkwood at BM Advisory on 020 7549 2916 or by post to Date of Appointment: 26 May 2015 BM Advisory, 82 St John Street, London, EC1M 4JN Office Holder details: Frank Wessely (IP No 7788) of Quantuma LLP, Michael Solomons, Joint Liquidator 81 Station Road, Marlow, Bucks SL7 1NS and Mark Roach (IP No 22 May 2015 (2341384) 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. For further details contact: Frank Wessely or Mark Roach, Tel: 0117 C.K.E.2341395 SERVICE LIMITED 959 5525. Alternative contact: Kerrie Rees. (Company Number 01927631) Frank Wessely and Mark Roach, Joint Liquidators Registered office: C/0 STERLING FORD, CENTURION COURT, 83 26 May 2015 (2341391) CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: 17 Broom Hall, Oxshott, Surrey, KT22 OJZ NOTICE IS HEREBY GIVEN that the Creditors of the above-named ENDURANCE2341410 IT LIMITED Company in Liquidation, are required, on or before the 23 June 2015, (Company Number 07882253) to send in their full Forenames and Surnames, their addresses and Registered office: 54 Abbotts Drive, Wembley, Middlesex, HA0 3SD descriptions, full particulars of their debts or claims, and the names Principal trading address: 54 Abbotts Drive, Wembley, Middlesex, and addresses of their solicitors (if any) to the undersigned, Phillip A HA0 3SD Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and,

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services GREEN2341388 IT DATA SERVICES LIMITED Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was (Company Number 07216095) appointed Liquidator of the above-named Company on 23 May 2015 Registered office: 44 Godolphin Road, London, W12 8JF by a resolution of the Company. Notice is hereby given that the Principal trading address: 44 Godolphin Road, London, W12 8JF Creditors of the above-named Company are required, on or before 25 Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services June 2015 to send in their names and addresses with particulars of Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was their debts or claims, to the Liquidator and if so required by notice in appointed Liquidator of the above-named Company on 23 May 2015 writing from the said Liquidator, personally or by their solicitors, to by a resolution of the Company. Notice is hereby given that the come in and prove their said debts or claims at such time and place Creditors of the above-named Company are required, on or before 25 as shall be specified in such notice, or in default thereof they will be June 2015 to send in their names and addresses with particulars of excluded from the benefit of any distribution made before such debts their debts or claims, to the Liquidator and if so required by notice in are proved. writing from the said Liquidator, personally or by their solicitors, to For further details contact: Philip Beck, Email: come in and prove their said debts or claims at such time and place [email protected] Tel: 01442 275794 as shall be specified in such notice, or in default thereof they will be Philip Beck, Liquidator excluded from the benefit of any distribution made before such debts 27 May 2015 (2341410) are proved. For further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794 2341405GOLDMAN SACHS HOLDINGS (U.K.) LIMITED Philip Beck, Liquidator (Company Number 02611945) 27 May 2015 (2341388) Previous Name of Company: Goldman Sachs Holdings (U.K.) Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB GREEN2341407 LION LIMITED Principal trading address: Peterborough Court, 133 Fleet Street, (Company Number 06430215) London, EC4A 2BB Registered office: Uphill, Ardens Grafton, Alcester, Warwickshire, B49 Notice is hereby given that the Creditors of the above named 6DR Company are required, on or before 24 June 2015 to send their Principal trading address: Uphill, Ardens Grafton, Alcester, names and addresses and particulars of their debts or claims and the Warwickshire, B49 6DR names and addresses of their solicitors (if any) to Anne O’Keefe of I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give 1AB the Joint Liquidator of the said Company, and, if so required by notice that I was appointed Liquidator of the above named Company notice in writing from the said Joint Liquidators, by their solicitors or on 21 May 2015. Notice is hereby given that the creditors of the personally, to come in and prove their debts or claims at such time Company, which is being voluntarily wound up, are required to prove and place as shall be specified in any such notice. A creditor who has their debts by 25 June 2015 by sending to the undersigned David not proved their debt before the above final date for proving will not Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, be entitled to participate in any distribution of funds from the estate of Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, the Company. written statements of the amounts they claim to be due to them from Note: This notice is purely formal. All known creditors have been or the Company and, if so requested, to provide such further details or will be paid in full. produce such documentary evidence as may appear to the Liquidator Date of Appointment: 22 May 2015 to be necessary. A creditor who has not proved this debt before the Office Holder details: A C O’Keefe (IP No 8375) of AlixPartners, The declaration of any dividend is not entitled to disturb, by reason that he Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P has not participated in it, the distribution of that dividend or any other Beveridge (IP No 8991) of AlixPartners, 10 Fleet Place, London, EC4M dividend declared before his debt was proved. 7RB. Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500 Note: This notice is purely formal. All known creditors have been or A C O'Keefe and A P Beveridge, Joint Liquidators will be paid in full. 27 May 2015 (2341405) For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin David Thorniley, Liquidator GOOCH2341408 VENTURES LIMITED 26 May 2015 (2341407) (Company Number 08636675) Registered office: Global House, 1 Ashley Avenue, Epsom, KT18 5AD Principal trading address: 6, Leinster Avenue, London, SW14 7JP 2341401INVOCATION SOLUTIONS LIMITED I, R L H Knight (IP No 002231) of Compass FRI, Global House, 1 (Company Number 07086492) Ashley Avenue, Epsom, KT18 5AD give notice that on 27 May 2015 I Registered office: Philomel, Nightingale Avenue, West Horsley, was appointed Liquidator of Gooch Ventures Limited by resolution of Leatherhead, KT24 6PB the members. Notice is given that the creditors of the Company, Principal trading address: Philomel, Nightingale Avenue, West which is being voluntarily wound up, are required on or before 30 Horsley, Leatherhead, KT24 6PB June 2015 to send in their full forenames and surnames, their Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services addresses and descriptions, full particulars of their debts or claims Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was and the names and addresses of their solicitors (if any) to the appointed Liquidator of the above-named Company on 23 May 2015 undersigned R L H Knight of Compass FRI, 1 Ashley Avenue, Epsom, by a resolution of the Company. Notice is hereby given that the Surrey, KT18 5AD and if so required in writing by the Liquidator are Creditors of the above-named Company are required, on or before 25 personally or by their solicitors to come in and prove their debts or June 2015 to send in their names and addresses with particulars of claims at such at such time or place as shall be specified in such their debts or claims, to the Liquidator and if so required by notice in notice, or in default thereof they will be excluded from the benefit of writing from the said Liquidator, personally or by their solicitors, to any distribution. come in and prove their said debts or claims at such time and place NOTE: This notice is purely formal. All known creditors have been or as shall be specified in such notice, or in default thereof they will be will be paid in full. excluded from the benefit of any distribution made before such debts For further details contact: Bob Knight, Email: are proved. [email protected], Tel: 01372 822828. Further details contact: Philip Beck, Email: R L H Knight, Liquidator [email protected], Tel: 01442 275794 26 May 2015 (2341408) Philip Beck, Liquidator 27 May 2015 (2341401)

IVAN2341403 D GARRIDO LIMITED (Company Number 06738859)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 51 COMPANIES

The registered office of the Company is at Watergrove Foolow, Eyam, NOTE: This notice is purely formal. All known creditors have been or Hope Valley S32 5QB and its principal trading address is at will be paid in full. Watergrove Foolow, Eyam, Hope Valley S32 5QB. Explanatory Reason: The Directors have made a Declaration of The Company was placed into members’ voluntary liquidation on 22 Solvency, and the Company is being wound up for the purposes of a May 2015 and on the same date, Adrian Graham (IP Number: 8980) Distribution to Shareholders. and Julian Pitts (IP Number: 7851), both of Begbies Traynor (Central) R J Thompson, IP no: 8306, Liquidator of Rendell Thompson, 32 LLP, of 4th Floor, Leopold Street Wing, The Fountain Precinct, Aldershot Road, Fleet, Hampshire GU51 3NN. Date of Appointment: Sheffield S1 2JA were appointed as Joint Liquidators of the 15 May 2015. E-mail: [email protected], tel: (01252) 816 Company. 636. Alternative person to contact with enquiries about the case: NOTICE IS HEREBY GIVEN that the Creditors of the Company are Benjamin Laycock (2341409) required on or before 30 June 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Adrian Graham LONDON2341498 & OVERSEAS PROPERTY AND INVESTMENT of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The CO.LIMITED Fountain Precinct, Sheffield S1 2JA the Joint Liquidator of the (Company Number 01018612) Company and, if so required by notice in writing to prove their debts Registered office: Chelsea House, West Gate, Ealing, London, W5 or claims at such time and place as shall be specified in such notice, 1DR or in default thereof shall be excluded from the benefit of any Principal trading address: Chelsea House, West Gate, Ealing, London, distribution made before such debts are proved. W5 1DR Note: This notice is purely formal, the Company is able to pay all its Notice is hereby given that the Creditors of the above named known creditors in full. Company, are required on or before 31 August 2015 to send their Any person who requires further information may contact the Joint names and addresses and particulars of their debts or claims and the Liquidator by telephone on 0114 285 9500. Alternatively enquiries can names and addresses of their solicitors (if any) to Avner Radomsky (IP be made to Stephen Beverley by e-mail at No 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 [email protected] or by telephone on 0114 285 Shakespeare Road, London, N3 1XE the Liquidator of the Company, 9500. and if so required by notice in writing from the Liquidator, by their 28 May 2015 solicitors or personally to come in and prove their debts or claims at Adrian Graham, Joint Liquidator (2341403) 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 made before such debts are proved. 2341406JOZZHART.COM LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 07678365) will be paid in full. The Directors have made a Declaration of Registered office: Suite 1, Second Floor, Everdene House, Deansleigh Solvency, and the Company is being wound up, having ceased Road, Bournemouth BH7 7DU trading. Principal trading address: Suite 1, Second Floor, Everdene House, Date of Appointment: 26 May 2015 Deansleigh Road, Bournemouth BH7 7DU For further details contact: Izbel Mengal on Tel: 020 8343 3710. I, David Thorniley (IP No 8307) of MVL Online Limited, The Old Avner Radomsky, Liquidator Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give 26 May 2015 (2341498) notice that I was appointed Liquidator of the above named Company on 20 May 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove 2341423MCLORNAN CONSULTING LIMITED their debts by 24 June 2015 by sending to the undersigned David (Company Number 07979209) Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Registered office: 4 Calder Court, Shorebury Point, Amy Johnson Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, Way, Blackpool FY4 2RH written statements of the amounts they claim to be due to them from Principal trading address: 4 Calder Court, Shorebury Point, Amy the Company and, if so requested, to provide such further details or Johnson Way, Blackpool FY4 2RH produce such documentary evidence as may appear to the Liquidator In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, to be necessary. A creditor who has not proved this debt before the I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, declaration of any dividend is not entitled to disturb, by reason that he Heskin, Preston, give notice that on 19 May 2015 I was appointed has not participated in it, the distribution of that dividend or any other Liquidator by resolutions of members. dividend declared before his debt was proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been or company, which is being voluntarily wound up, are required, on or will be paid in full. before twenty one days from date of notice to send in their full For further details contact: David Thorniley, E-mail: christian and surnames, their addresses and descriptions, full [email protected], Alternative contact: Chris Maslin. particulars of their debts or claims and the names and addresses of David Thorniley, Liquidator their Solicitors (if any), to the undersigned Clive Morris of Marshall 26 May 2015 (2341406) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come LJ2341409 SUPREME LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 03773990) specified in such notice, or in default thereof they will be excluded Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, from the benefit of any distribution. Hampshire GU51 3NN Note: This notice is purely formal. All creditors have been or will be Principal trading address: 10 Butcher Row, Salisbury, Wiltshire SP1 paid in full. 1EP Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Nature of Business: Event Catering Activities Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Notice is hereby given that the Creditors of the above named Administrator: Ben Singh. Contact Details: 01257 452021 company are required, on or before 30 June 2015 to send their names 19 May 2015 (2341423) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, NEW2341418 EN LIMITED the Liquidator of the company, and, if so required by notice in writing (Company Number 08502374) from the Liquidator, by their solicitors or personally, to come in and Registered office: South Building, Upper Farm, Wootton St Lawrence, prove their debts or claims at such time and place as shall be Basingstoke, Hampshire RG23 8PE specified in any such notice, or in default thereof they will be excluded Principal trading address: South Building, Upper Farm, Wootton St from the benefit of any distribution made before such debts are Lawrence, Basingstoke, Hampshire RG23 8PE proved.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

I, David Thorniley (IP No 8307) of MVL Online Limited, The Old Philip Beck, Liquidator Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give 27 May 2015 (2341413) notice that I was appointed Liquidator of the above named Company on 22 May 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove PRABHAT2341416 FINANCIAL SERVICES CONSULTING LTD their debts by 26 June 2015 by sending to the undersigned David (Company Number 08665648) Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Registered office: 18 Sion Court, Sion Road, Twickenham, TW1 3DD Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, Principal trading address: 18 Sion Court, Sion Road, Twickenham, written statements of the amounts they claim to be due to them from TW1 3DD the Company and, if so requested, to provide such further details or Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, produce such documentary evidence as may appear to the Liquidator KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed to be necessary. A creditor who has not proved this debt before the Liquidator of the above-named Company on 19 May 2015 by a declaration of any dividend is not entitled to disturb, by reason that he resolution of the Company. Notice is hereby given that the Creditors has not participated in it, the distribution of that dividend or any other of the above-named Company are required on or before 25 June dividend declared before his debt was proved. 2015, to send in their names and addresses with particulars of their Note: This notice is purely formal. All known creditors have been or debts or claims, to the Liquidator and if so required by notice in will be paid in full. writing from the said Liquidator, personally or by their solicitors, to Further details contact: David Thorniley, Email: [email protected], come in and prove their said debts or claims at such time and place Alternative contact: Chris Maslin. as shall be specified in such notice, or in default thereof they will be David Thorniley, Liquidator excluded from the benefit of any distribution made before such debts 26 May 2015 (2341418) are proved. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. 2341448PHOENIX SURVEYING EQUIPMENT LIMITED Philip Beck, Liquidator (Company Number 01336159) 27 May 2015 (2341416) PSE INVESTMENTS LIMITED (Company Number 05484351) Previous Name of Company: Bart 358 Limited PROVEN2341457 FOREST LIMITED On 27 May 2015 the above-named companies which have not traded (Company Number 07540030) for at least 12 months and whose registered office is at 72-75 Feeder Registered office: 68C Havelock Road, Wimbledon, London, SW19 Road, St Philips, Bristol BS2 0TQ were placed into members’ 8HD voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Principal trading address: 68C Havelock Road, Wimbledon, London, Greaves (office holder no: 11050) were appointed Joint Liquidators. SW19 8HD The companies are presently expected to be able to pay their known Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, liabilities in full. KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Liquidator of the above-named Company on 21 May 2015 by a Rules 1986, that it is the intention of the Joint Liquidators to declare a resolution of the Company. Notice is hereby given that the Creditors first distribution to creditors in respect of the above-named of the above-named Company are required on or before 25 June companies of 100 pence in the pound within the period of 2 months 2015, to send in their names and addresses with particulars of their from the last date for proving specified below. Creditors who have not debts or claims, to the Liquidator and if so required by notice in yet done so are required, on or before 30 June 2015 (the last date for writing from the said Liquidator, personally or by their solicitors, to proving), to send their proofs of debt in writing to the undersigned Tim come in and prove their said debts or claims at such time and place Walsh of PricewaterhouseCoopers LLP, 31 Great George Street, as shall be specified in such notice, or in default thereof they will be Bristol BS1 5QD the Joint Liquidator of the companies, and, if so excluded from the benefit of any distribution made before such debts requested, to provide such further details or produce such are proved. documentary or other evidence as may appear to the Joint Further details contact: Philip Beck, Email: Liquidators to be necessary. [email protected], Tel: 01442 275794. It should be noted that, after the last date for proving, the Joint Philip Beck, Liquidator Liquidators intend to declare a distribution to the members, and will 27 May 2015 (2341457) do so without further regard to creditors’ claims which were not proved by that date. Further information about these cases is available from Virginia SOUTHWICK2341415 COURT FINE WINES LTD Cannon at the above office of PricewaterhouseCoopers LLP on 0117 (Company Number 04904558) 928 1119. Registered office: Harben House, Harben Parade, Finchley Road, Tim Walsh, Joint Liquidator (2341448) London NW3 6LH Principal trading address: 2 Spice Court, Ivory Square, Plantations Wharf, London SW11 3UE POSITIVE2341413 NETWORKS LTD Notice is hereby given that Jonathan Sinclair (IP Number: 9067) of (Company Number 05987971) Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP Registered office: KD Tower, Cotterells, Hemel Hempstead, was appointed Liquidator of the Company on 27 May 2015. Hertfordshire, HP1 1FW NOTICE IS HEREBY GIVEN that the Creditors of the above named Principal trading address: 89 Eskdale Avenue, Chesham, company are required, on or before 29 June 2015, to send their Buckinghamshire, HP5 3AY names and addresses and particulars of their debts or claims and the Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services names and addresses of their solicitors (if any) to Jonathan Sinclair of Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, appointed Liquidator of the above-named Company on 23 May 2015 the Liquidator of the company, and, if so required by notice in writing by a resolution of the Company. Notice is hereby given that the from the Liquidator, by their solicitors or personally, to come in and Creditors of the above-named Company are required, on or before 25 prove their debts or claims at such time and place as shall be June 2015 to send in their names and addresses with particulars of specified in any such notice, or in default thereof they will be excluded their debts or claims, to the Liquidator and if so required by notice in from the benefit of any distribution made before such debts are writing from the said Liquidator, personally or by their solicitors, to proved. come in and prove their said debts or claims at such time and place Note: This notice is purely formal. All known creditors have been or as shall be specified in such notice, or in default thereof they will be will be paid in full. excluded from the benefit of any distribution made before such debts The Directors have made a Declaration of Solvency, and the are proved. Company is being wound up for the purposes of winding up. Further details contact: Philip Beck, Email: Further information is available from D Leigh on 020 8203 3344. [email protected] Tel: 01442 275794 Jonathan Sinclair Liquidator (2341415)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 53 COMPANIES

TEBAY2341414 PROPERTY MANAGEMENT LIMITED their said Debts or Claims at such time and place as shall be specified (Company Number 07140418) in such notice, or in default thereof they will be excluded from the Registered office: Ground Floor, Seneca House, Links Point, Amy benefit of any distribution made before such debts are proved. This Johnson Way, Blackpool, FY4 2FF notice is purely formal and all known Creditors have been, or will be, Principal trading address: Carvers Warehouse, 77 Dale Street, paid in full. Manchester M1 2HG John Philip Allen (IP 1040) of Mabe Allen LLP, 50 Osmaston Road, Notice is hereby given that the Creditors of the above named Derby, DE1 2HU Company are required, on or before 25 June 2015 to send their Contact: J P Allen Tel: 01332 345265, Email: [email protected] names and addresses and particulars of their debts or claims and the 22 May 2015 (2341417) names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the IN2341402 THE MATTER OF THE INSOLVENCY ACT 1986 said Company, and, if so required by notice in writing from the said THE WHITE HOUSE (2010) LIMITED Liquidator, by their solicitors or personally, to come in and prove their (Company Number 07238882) debts or claims at such time and place as shall be specified in any Registered office: Lynwood House, 373-375 Station Road, Harrow, such notice, or in default thereof they will be excluded from the Middlesex HA1 2AW benefit of any distribution made before such debts are proved. Principal trading address: Lynwood House, 373-375 Station Road, Note: This notice is purely formal. All known creditors have been or Harrow, Middlesex HA1 2AW will be paid in full. Members Voluntary Liquidation Date of Appointment: 21 May 2015 Nature of business: Holding Company Office Holder details: Ian Williamson (IP No 8013) of Campbell, I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, Johnson Way, Blackpool, FY4 2FF. WD23 1FL give notice that I was appointed liquidator of the above For further details contact: Ian Williamson, E-mail: named company on 27 May 2015 by a resolution of members. [email protected], Tel: 01253 349331 or Chris Brindle, NOTICE IS HEREBY GIVEN that the creditors of the above named E-mail: [email protected]. company which is being voluntarily wound up, are required, on or Ian Williamson, Liquidator before 3 July 2015 to prove their debts by sending to the undersigned 28 May 2015 (2341414) Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL the Liquidator of the company, written statements of the 2341442TEBAY ROAD LLP amounts they claim to be due to them from the company and, if so (Company Number OC351997) requested, to provide such further details or produce such Registered office: Ground Floor, Seneca House, Links Point, Amy documentary evidence as may appear to the liquidator to be Johnson Way, Blackpool, FY4 2FF necessary. A creditor who has not proved this debt before the Principal trading address: Carvers Warehouse, 77 Dale Street, declaration of any dividend is not entitled to disturb, by reason that he Manchester, M1 2HG has not participated in it, the distribution of that dividend or any other Notice is hereby given that the Creditors of the above named LLP are dividend declared before his debt was proved. required, on or before 25 June 2015 to send in their names and Contact person: Meeta Bhatti, Telephone no.: 020 8634 5599, e-mail addresses and particulars of their debts or claims and the names and address: [email protected] addresses of their solicitors (if any), to Ian Williamson of Campbell, Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Johnson Way, Blackpool, FY4 2FF the Liquidator of the said LLP, Nicholas Barnett, Liquidator and, if so required by notice in writing from the said Liquidator, by 27 May 2015 (2341402) 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 excluded from the benefit of any TSGP2341422 GROUP LTD distribution made before such debts are proved. (Company Number 08516717) Note: This notice is purely formal. All known creditors haven been or Registered office: 5-6 The Courtyard, East Park, Crawley, West will be paid in full. Sussex RH10 6AG Date of Appointment: 21 May 2015 Principal trading address: Unit 24, Beaumont Close, Banbury, Office Holder details: Ian Williamson (IP No 8013) of Campbell, Oxfordshire, OX16 1TG Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy On 15 May 2015 the above named company was placed into Johnson Way, Blackpool, FY4 2FF Members’ Voluntary Liquidation and Graham P Petersen and Julie P For further details contact: Ian Williamson, Email: Vahey (IP Nos 008325 and 9112) both of Benedict Mackenzie [email protected] Tel: 01253 349331. Alternative Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West contact: Chris Brindle, email: [email protected] Sussex RH10 6AG were appointed Joint Liquidators. The company is Ian Williamson, Liquidator presently expected to be able to pay its known liabilities in full. 21 May 2015 (2341442) Notice is hereby given, under Rules 4.182A and 11.2 of the Insolvency Rules 1986, that it is the Liquidators’ intention to declare a first and final distribution to creditors in respect of the above named company THE2341417 OLD MILL (ILKESTON) LIMITED within the period of 2 months from the last date for proving specified (Company Number 04074351) below. Creditors who have not yet done so are required, on or before Registered office: Rock House Belfield Street, Ilkeston, Derbyshire 24 June 2015 (the last date for proving) to send their proofs of debt in DE7 8DU writing to the undersigned Graham P Petersen or Julie P Vahey of Principal trading address: The Old Mill, Rutland Street, Ilkeston, Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Derbyshire Sussex RH10 6AG, the Joint Liquidators of the said Company, and, if I give notice that I, John Philip Allen of Mabe Allen LLP, 50 Osmaston so requested, to provide such further details or produce such Road, Derby, DE1 2HU, was appointed Liquidator of the above- documentary or other evidence as may appear to the Liquidator to be named company on 19 May 2015. necessary. It should be noted that, after this date, the Liquidator has NOTICE is hereby given that the Creditors of the above-named the right to make any distributions which he may think fit, without Company which is being voluntarily wound up, are required on or further regard to creditors’ claims which were not proved within the before 5 June 2015 to send in their names and addresses, with above mentioned period. particulars of their Debts or Claims and the names and addresses of Date of Appointment: 15 May 2015 their Solicitors (if any), to the undersigned John Philip Allen of Mabe For further details contact: The Joint Liquidators on email: Allen LLP, 50 Osmaston Road, Derby, DE1 2HU the Liquidator of the [email protected] or on tel: 01293 447799. Alternative contact: said Company and, if so required by notice in writing by the said Ed Guest. Liquidator are by their Solicitors or personally to come in and prove Graham P Petersen, Joint Liquidator

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

20 May 2015 (2341422) For further details contact: Philip Alexander Beck, Email: [email protected] Tel: 01442 275794 Paul Anthony Stephens, Member 2341453VERULAMIUM CONSULTANTS LIMITED 28 May 2015 (2341315) (Company Number 07375403) Registered office: 81 Gurney Court Road, St Albans, AL1 4RL Principal trading address: 81 Gurney Court Road, St Albans, AL1 4RL ABACUS2341331 ALPHA LIMITED Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 (Company Number 07265258) Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of Registered office: 311 High Road, Loughton, Essex IG10 1AH the above named Company on 20 May 2015 by a resolution of the Principal trading address: 17 The Pines, Lichfield, Staffordshire WS14 Company. Notice is hereby given that the Creditors of the above 9XA named Company are required, on or before 25 June 2015, to send in At a general meeting of the Company, duly convened and held at 311 their names and addresses with particulars of their debts or claims, to High Road, Loughton. Essex, IG10 1AH on 15 May 2015, the the Liquidator and if so required by notice in writing from the said following Resolutions were passed as a Special Resolution and an Liquidator, personally or by their solicitors, to come in and prove their Ordinary Resolution respectively: said debts or claims at such time and place as shall be specified in That the Company be wound up voluntarily and that Richard Rones of such notice, or in default thereof they will be excluded from the ThorntonRones Limited, 311 High Road, Loughton Essex IG10 1AH, benefit of any distribution made before such debts are proved. be and is hereby appointed Liquidator of the Company for the For further details contact: Philip Beck, Email: [email protected], purposes of such winding up. Tel: 01223 367022. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, Philip Beck, Liquidator 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator 27 May 2015 (2341453) of the Company on 15 May 2015. Further information about this case is available from Noman Chaudhry at the offices of ThorntonRones Limited on 0208 418 9333. (2341331) IN2341412 THE MATTER OF THE INSOLVENCY ACT 1986 WILDTREE HOTELS (2010) LIMITED (Company Number 07238875) ACROPORA2341326 CONSULTANCY LIMITED Registered office: Lynwood House, 373-375 Station Road, Harrow, (Company Number 08028080) Middlesex HA1 2AW Registered office: 15 Baydon Drive, Reading, RG1 6JB Principal trading address: Lynwood House, 373-375 Station Road, Principal trading address: 15 Baydon Drive, Reading, RG1 6JB Harrow, Middlesex HA1 2AW I, the undersigned, being the sole member of the Company having the Members Voluntary Liquidation right to vote at general meetings or authorised agents of such Nature of business: Holding Company members, pass the special written resolution on 28 May 2015, set out I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, the effect that such resolution shall be deemed to be as effective as if WD23 1FL give notice that I was appointed liquidator of the above it had been passed at a general meeting of the Company duly named company on 27 May 2015 by a resolution of members. convened and held: NOTICE IS HEREBY GIVEN that the creditors of the above named “That the Company be wound up voluntarily and that Philip Alexander company which is being voluntarily wound up, are required, on or Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, before 3 July 2015 to prove their debts by sending to the undersigned Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, hereby appointed Liquidator for the purposes of the winding-up.” Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, Further details contact: Philip Beck, Email: WD23 1FL the Liquidator of the company, written statements of the [email protected], Tel: 01442 275794. amounts they claim to be due to them from the company and, if so Andrew Dumpleton, Member requested, to provide such further details or produce such 28 May 2015 (2341326) documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he AGORA2341334 ASSET MANAGEMENT LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 04633191) dividend declared before his debt was proved. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Contact person: Meeta Bhatti, Telephone no.: 020 8634 5599, e-mail Fareham, Hampshire PO15 5TD address: [email protected] Principal trading address: All Saints Church, West Pallant, Chichester, Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN West Sussex PO19 1TD CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. By way of Written Resolution of the shareholders of the Company the Nicholas Barnett, Liquidator following Resolutions were duly passed on 19 May 2015, as a Special 27 May 2015 (2341412) Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Carl Derek Faulds, (IP No. 008767) and Michael Robert Fortune, (IP No. 008818) RESOLUTION FOR VOLUNTARY WINDING-UP both of Portland Business & Financial Solutions Limited,Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD 9992341315 SOLUTIONS LTD are appointed Joint Liquidators of the Company. Any act required or (Company Number 05918769) authorised to be done by the Liquidators can be done by either of Registered office: 1 Walnut Close, Brockworth, Gloucester, GL3 4FY them acting alone.” Principal trading address: 1 Walnut Close, Brockworth, Gloucester, For further details contact: Carl Derek Faulds or Michael Robert GL3 4FY Fortune, E-mail: [email protected], Tel: 01489 550 440. Alternative I, the undersigned, being the sole member of the Company having the contact: E-mail: [email protected]. right to vote at general meetings or authorised agents of such Christopher Nicholls, Director members, pass the special written resolution on 28 May 2015, set out 26 May 2015 (2341334) below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly ALMOND2341330 SOFTWARE DISTRIBUTION LIMITED convened and held: (Company Number 06011014) “That the Company be wound up voluntarily and that Philip Alexander Registered office: Woodend House, High Stittenham, York YO60 7TW Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Principal trading address: Woodend House, High Stittenham, York Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is YO60 7TW hereby appointed Liquidator for the purposes of the winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 55 COMPANIES

Notice is hereby given, pursuant to Section 85 of the Insolvency Act 3. As a Special Resolution, THAT in accordance with the provisions of 1986, that the following resolutions were passed by the members of the Company’s Articles of Association, the liquidator be and is hereby the above-named Company on 26 May 2015: authorised to divide among the members in specie all or any part of Special Resolution the company’s assets. 1. That the Company be wound up voluntarily. Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Ordinary Resolution Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed 2. That Martyn J Pullin and David A Willis be appointed as Joint Liquidator of the Company on 29 May 2015. Further information about Liquidators for the purposes of such winding up. this case is available from the offices of Sterling Ford on 01727 811 Martyn James Pullin (IP number 15530) and David Antony Willis (IP 161 or at [email protected]. number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston Tudor Lloyd Williams, Chairman (2341337) Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 26 May 2015. Further information about this case is available from Gemma Best at the CHMA2341344 LIMITED offices of BWC on 01642 608588. (Company Number 06247876) Nicholas Hammond, Director (2341330) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 508 East Block, Forum Magnum Square, 2341328AMP (UK) FINANCE SERVICES PLC London, SE1 7GN (Company Number 03551613) I, the undersigned, being the sole member of the Company having the Registered office: 1 More London Place, London, SE1 2AF right to vote at general meetings or authorised agents of such On 27 May 2015 the following written resolution was passed by the members, pass the special written resolution on 22 May 2015, set out shareholders of the company, as a special resolution: below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to THAT the Company be wound up voluntarily, and that Derek Neil the effect that such resolution shall be deemed to be as effective as if Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George it had been passed at a general meeting of the Company duly Street, Edinburgh, EH2 2DZ be and they are hereby appointed convened and held: Liquidators for the purposes of such winding up and any power “That the Company be wound up voluntarily and that Philip Alexander conferred on them by law or by this resolution, may be exercised and Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, any act required or authorised under any enactment to be done by Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is them, may be done by them jointly or by each alone hereby appointed Liquidator for the purposes of the winding-up.” Derek Neil Hyslop (IP number 9970) and Colin Peter Dempster (IP For further details contact: Philip Beck, Email: number 8908) both of Ernst & Young LLP, Ten George Street, [email protected] Tel: 01442 275794 Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company Christian Mattler, Member on 27 May 2015. Further information about this case is available from 22 May 2015 (2341344) Craig Robertson at the offices of Ernst & Young LLP on 0131 777 2242. Gordon Lefevre, Director (2341328) COYLE2341346 AND MURRAY LIMITED (Company Number 07700325) Registered office: Oakridge House, Wellington Road, High Wycombe, BRAINWORDLE2341333 LIMITED Bucks HP12 3PR (Company Number 08121610) Principal trading address: Oakridge House, Wellington Road, High Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Wycombe, Bucks HP12 3PR 4LL Notice is hereby given that the following resolutions were passed on Principal trading address: 82 Kimpton Road, Wheathampstead, St 26 May 2015, as a special resolution and an ordinary resolution Albans, Hertfordshire, AL4 8LX respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Frank Wessely, duly convened and held at 82 St John Street, London, EC1M 4JN, on (IP No. 007788) of Quantuma LLP,81 Station Road, Marlow, Bucks, 22 May 2015, the following Special and Ordinary Resolutions were SL7 1NS and Mark Roach, (IP No. 9231) of Quantuma LLP,5th Floor, duly passed:- One Temple Quay, Temple Back East, Bristol BS1 6DZ be appointed “That the company be wound up voluntarily and that Michael as Joint Liquidators for the purposes of such voluntary winding up.” Solomons, (IP No. 9043) and Andrew Pear, (IP No. 9016) both of BM For further details contact: Frank Wessely or Mark Roach, Tel: 0117 Advisory,82 St John Street, London, EC1M 4JN be and are hereby 959 5525. Alternative contact: Kerrie Rees. appointed Joint Liquidators for the purposes of such a winding up.” Matthew Murray, Director Further information is available from Michael Solomons, Andrew Pear 26 May 2015 (2341346) or Jack McGinley at BM Advisory on 020 7549 2916 Andrew Rochester, Chairman 22 May 2015 (2341333) ENDURANCE2341343 IT LIMITED (Company Number 07882253) Registered office: 54 Abbotts Drive, Wembley, Middlesex, HA0 3SD C.K.E.2341337 SERVICE LIMITED Principal trading address: 54 Abbotts Drive, Wembley, Middlesex, (Company Number 01927631) HA0 3SD Registered office: C/0 STERLING FORD, CENTURION COURT, 83 We, the undersigned, being all the members of the Company having CAMP ROAD, ST ALBANS HERTS AL1 5JN the right to vote at general meetings or authorised agents of such Principal trading address: 17 Broom Hall, Oxshott, Surrey, KT22 0JZ members, pass the special written resolution on 23 May 2015, set out At a General Meeting of the above named Company, duly convened, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to and held on 29 May 2015 at 2.00 pm at 17 Broom Hall, Oxshott, the effect that such resolution shall be deemed to be as effective as if Surrey, KT11 OJZ, the subjoined RESOLUTIONS were duly passed, it had been passed at a general meeting of the Company duly viz: convened and held: RESOLUTIONS: “That the Company be wound up voluntarily and that Philip Alexander l. As a Special Resolution, THAT the Company be wound up Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, voluntarily. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is 2. As an Ordinary Resolution, THAT Phillip Anthony Robert of Sterling hereby appointed Liquidator for the purposes of the winding-up.” Ford be and is hereby appointed liquidator for the purposes of such For further details contact: Philip Beck, Email: winding up and that he shall be remunerated and his disbursements [email protected] Tel: 01442 275794 paid in accordance with Sterling Ford’s Terms & Scale of Charges Kulwinder Singh Ghag and Gurpreet Ghag, Members MVL(C) dated 1 January 2015. 23 May 2015 (2341343)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

2341342GOLDMAN SACHS HOLDINGS (U.K.) LIMITED For further details contact: David Thorniley, Email: (Company Number 02611945) [email protected] Alternative contact: Chris Maslin Previous Name of Company: Goldman Sachs Holdings (U.K.) Neil Potts, Chairman Registered office: The Zenith Building, 26 Spring Gardens, 26 May 2015 (2341341) Manchester, M2 1AB Principal trading address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB INVOCATION2341380 SOLUTIONS LIMITED In accordance with section 288 of the Companies Act 2006 the (Company Number 07086492) following written resolutions were agreed to and were duly passed on Registered office: Philomel, Nightingale Avenue, West Horsley, 22 May 2015, as a Special Resolution and as an Ordinary Resolution Leatherhead, KT24 6PB respectively: Principal trading address: Philomel, Nightingale Avenue, West “That the Company be wound up voluntarily, and that Anne O’Keefe, Horsley, Leatherhead, KT24 6PB (IP No. 008375) and Alastair Beveridge, (IP No. 008991) both of I, the undersigned, being the sole member of the Company having the AlixPartners,The Zenith Building, 26 Spring Gardens, Manchester, M2 right to vote at general meetings or authorised agents of such 1AB be and are hereby appointed Joint Liquidators for the purpose of members, pass the special written resolution on 23 May 2015, set out winding up the Company’s affairs and distributing its assets and that below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to any act required or authorised under any Act or enactment to be done the effect that such resolution shall be deemed to be as effective as if by the Liquidators may be done by one or more of the persons for the it had been passed at a general meeting of the Company duly time being holding the office of Liquidator.” convened and held: Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500 “That the Company be wound up voluntarily and that Philip Alexander Richard Taylor, Director Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, 22 May 2015 (2341342) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: 2341371GOOCH VENTURES LIMITED [email protected], Tel: 01442 275794 (Company Number 08636675) John Kirby, Member Registered office: 6, Leinster Avenue, London, SW14 7JP 26 May 2015 (2341380) Principal trading address: 6, Leinster Avenue, London, SW14 7JP At a general meeting of the company, duly convened and held at Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, on 27 IVAN2341340 D GARRIDO LIMITED May 2015, at 10.30 am, the following resolutions were passed, as a (Company Number 06738859) special resolution and as an ordinary resolution: The registered office of the Company is at Watergrove Foolow, Eyam, “That the Company be wound up voluntarily and that Robert Leonard Hope Valley S32 5QB and its principal trading address is at Harry Knight, (IP No. 2231) of Compass FRI,Global House, 1 Ashley Watergrove Foolow, Eyam, Hope Valley S32 5QB. Avenue, Epsom, Surrey KT18 5AD be and is hereby appointed At a General Meeting of the members of Ivan D Garrido Limited held Liquidator for the purposes of the voluntary winding up.” on 22 May 2015 the following Resolutions were passed as a Special For further details contact: Bob Knight, Email: Resolution and as an Ordinary Resolution respectively: [email protected], Tel: 01372 822828. “That the Company be wound up voluntarily and that Adrian Graham D Gooch, Chairman and Julian Pitts both of Begbies Traynor (Central) LLP of 4th Floor, 26 May 2015 (2341371) Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this GREEN2341338 IT DATA SERVICES LIMITED resolution, may be exercised and any act required or authorised under (Company Number 07216095) any enactment to be done by them, may be done by them jointly or Registered office: 44 Godolphin Road, London, W12 8JF by each of them alone”. Principal trading address: 44 Godolphin Road, London, W12 8JF Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) I, the undersigned, being the sole member of the Company having the were appointed Joint Liquidators on 22 May 2015. right to vote at general meetings or authorised agents of such Any person who requires further information may contact the by members, pass the special written resolution on 24 May 2015, set out telephone on 0114 285 9500. Alternatively enquiries can be made to below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Stephen Beverley by e-mail at stephen.beverley@begbies- the effect that such resolution shall be deemed to be as effective as if traynor.com or by telephone on 0114 285 9500. it had been passed at a general meeting of the Company duly 22 May 2015 convened and held: Ivan Garrido, Chairman (2341340) “That the Company be wound up voluntarily and that Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is JOZZHART.COM2341339 LIMITED hereby appointed Liquidator for the purposes of the winding-up.” (Company Number 07678365) For further details contact: Philip Beck, Email: Registered office: Suite 1, Second Floor, Everdene House, Deansleigh [email protected] Tel: 01442 275794 Road, Bournemouth BH7 7DU Benjamin Farr, Member Principal trading address: Suite 1, Second Floor, Everdene House, 24 May 2015 (2341338) Deansleigh Road, Bournemouth BH7 7DU Notice is hereby given that the following resolutions were passed on 20 May 2015, as a Special Resolution and an Ordinary Resolution GREEN2341341 LION LIMITED respectively: (Company Number 06430215) “That the Company be wound up voluntarily and that David Thorniley, Registered office: Uphill, Ardens Grafton, Alcester, Warwickshire, B49 (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, 6DR Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Principal trading address: Uphill, Ardens Grafton, Alcester, purposes of such winding up.” Warwickshire, B49 6DR For further details contact: David Thorniley, E-mail: Notice is hereby given that the following resolutions were passed on [email protected], Alternative contact: Chris Maslin. 21 May 2015, as a special resolution and an ordinary resolution Joel Hart, Chairman respectively: 26 May 2015 (2341339) “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 57 COMPANIES

LJ2341365 SUPREME LIMITED NEW2341378 EN LIMITED (Company Number 03773990) (Company Number 08502374) Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Registered office: South Building, Upper Farm, Wootton St Lawrence, Hampshire GU51 3NN Basingstoke, Hampshire RG23 8PE Principal trading address: 10 Butcher Row, Salisbury, Wiltshire SP1 Principal trading address: South Building, Upper Farm, Wootton St 1EP Lawrence, Basingstoke, Hampshire RG23 8PE At a general meeting of the Company, duly convened and held at Notice is hereby given that the following resolutions were passed on Sovereign House, 155 to 157 High Street, Aldershot, Hampshire 22 May 2015, as a special resolution and an ordinary resolution GU11 1TT on 15 May 2015, the following Resolutions were passed as respectively: a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, “That the Company be wound up voluntarily and that R J Thompson (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 3NN be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” purposes of such winding up.” Further details contact: David Thorniley, Email: [email protected], Office Holder: R J Thompson, IP no: 8306, Liquidator of Rendell Alternative contact: Chris Maslin. Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN. Date of David Huw Griffiths, Chairman Appointment: 15 May 2015. E-mail: [email protected], tel: 26 May 2015 (2341378) (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock Leuene Jackman, Chairman of the Meeting (2341365) PHOENIX2341361 SURVEYING EQUIPMENT LIMITED (Company Number 01336159) PSE INVESTMENTS LIMITED LONDON2341345 & OVERSEAS PROPERTY AND INVESTMENT (Company Number 05484351) CO.LIMITED Previous Name of Company: Bart 358 Limited (Company Number 01018612) Registered office: 72-75 Feeder Road, St Philips, Bristol BS2 0TQ Registered office: Chelsea House, West Gate, Ealing, London, W5 Notice is hereby given, as required by Section 85(1) of the Insolvency 1DR Act 1986, that resolutions have been passed by the Members on 27 Principal trading address: Chelsea House, West Gate, Ealing, London, May 2015 to wind up each of the above companies and appoint W5 1DR Liquidators as follows: At a General Meeting of the above named Company duly convened Special resolution and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 1 ‘THAT the Company be wound up voluntarily’. Shakespeare Road, London, N3 1XE, on 26 May 2015, the following Ordinary resolution Resolutions were duly passed as a Special Resolution and as an 2 ‘THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers Ordinary Resolution respectively: LLP, 31 Great George Street, Bristol BS1 5QD be and are hereby “That the Company be wound up voluntarily and that Avner appointed Joint Liquidators of the Company for the purposes of such Radomsky, (IP No. 12290) of Valentine & Co,3rd Floor, Shakespeare winding up, and any act required or authorised under any enactment House, 7 Shakespeare Road, London, N3 1XE be and is hereby to be done by the Joint Liquidators is to be done by all or anyone or appointed Liquidator of the Company for the purposes of such more of the persons for the time being holding office’. winding-up.” Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of For further details contact: Izbel Mengal on Tel: 020 8343 3710. PricewaterhouseCoopers LLP, 31 Great George Street, Bristol BS1 Bernard Lewis, Director 5QD were appointed Joint Liquidators of the above named 26 May 2015 (2341345) Companies on 27 May 2015. Further information is available from Virginia Cannon on 0117 928 1119. Tim Walsh and Peter Greaves, Joint Liquidators (2341361) MCLORNAN2341376 CONSULTING LIMITED (Company Number 07979209) Registered office: 4 Calder Court, Shorebury Point, Amy Johnson POSITIVE2341383 NETWORKS LTD Way, Blackpool FY4 2RH (Company Number 05987971) Principal trading address: 4 Calder Court, Shorebury Point, Amy Registered office: KD Tower, Cotterells, Hemel Hempstead, Johnson Way, Blackpool FY4 2RH Hertfordshire, HP1 1FW The Insolvency Act 1986 Principal trading address: 89 Eskdale Avenue, Chesham, At a General Meeting of the Members of the above named Company, Buckinghamshire, HP5 3AY duly convened, and held at the offices of Marshall Peters Limited, I, the undersigned, being the sole member of the Company having the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 19 May right to vote at general meetings or authorised agents of such 2015 at 10.30 am, the following Resolutions were duly passed:- members, pass the special written resolution on 23 May 2015, set out Special Resolutions below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to 1. That the Company be wound up voluntarily the effect that such resolution shall be deemed to be as effective as if 2. That the Liquidator is authorised to distribute the assets of the it had been passed at a general meeting of the Company duly Company in settlement of the outstanding liabilities of the Company convened and held: among the members of the Company in specie, the whole or part of “That the Company be wound up voluntarily and that Philip Alexander the assets of the Company. Also, the Liquidator is authorised sanction Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Ordinary Resolution hereby appointed Liquidator for the purposes of the winding-up.” 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Further details contact: Philip Beck, Email: Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed [email protected] Tel: 01442 275794 Liquidator for the purposes of such winding up. Glen Cobby, Member Office Holder: Clive Morris, Office Holder Number: 8820, Marshall 23 May 2015 (2341383) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 452021 Paul McLornan, Chairman PRABHAT2341373 FINANCIAL SERVICES CONSULTING LTD 19 May 2015 (2341376) (Company Number 08665648) Registered office: 18 Sion Court, Sion Road, Twickenham, TW1 3DD Principal trading address: 18 Sion Court, Sion Road, Twickenham, TW1 3DD

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE COMPANIES

I, the undersigned, being the sole member of the Company having the At a General Meeting of the members of the above named Company, right to vote at general meetings or authorised agents of such duly convened and held at 154 Flass Lane, Barrow-in-Furness, members, pass the special written resolution on 19 May 2015, set out Cumbria LA13 0AX on 28 May 2015 the following Resolutions were below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to duly passed as a Special Resolution and an Ordinary Resolution the effect that such resolution shall be deemed to be as effective as if respectively. it had been passed at a general meeting of the Company duly 1. THAT the Company be wound up voluntarily. convened and held: 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 “That the Company be wound up voluntarily and that Philip Beck, (IP Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, are hereby appointed Joint Liquidators of the Company for the Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby purposes of such winding up, and any act required or authorised appointed Liquidator for the purposes of the winding-up.” under any enactment to be done by the Joint Liquidators, is to be Further details contact: Philip Beck, Email: done by all or any one or more of the persons for the time being [email protected], Tel: 01442 275794. holding office. Seema Bhatnagar, Member Neil Henry (IP Number 8622) and Michael Simister (IP Number 9028) 19 May 2015 (2341373) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the above named Company on 28 May 2015. 2341369PROVEN FOREST LIMITED Correspondence address and contact details of case manager: Lesley (Company Number 07540030) Darbyshire of Lines Henry Limited, Tel: 0161 929 1905, Email: Registered office: 68C Havelock Road, Wimbledon, London, SW19 [email protected] 8HD 28 May 2015 Principal trading address: 68C Havelock Road, Wimbledon, London, Michael Robert Shields, Director (2341379) SW19 8HD I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such TEBAY2341368 PROPERTY MANAGEMENT LIMITED members, pass the special written resolution on 21 May 2015, set out (Company Number 07140418) below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Registered office: Ground Floor, Seneca House, Links Point, Amy the effect that such resolution shall be deemed to be as effective as if Johnson Way, Blackpool, FY4 2FF it had been passed at a general meeting of the Company duly Principal trading address: Carvers Warehouse, 77 Dale Street, convened and held: Manchester M1 2HG “That the Company be wound up voluntarily and that Philip Alexander At a General Meeting of the above named Company, duly convened Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, and held at Carvers Warehouse, 77 Dale Street, Manchester M1 2HG, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is on 21 May 2015, the following resolutions were passed: hereby appointed Liquidator for the purposes of the winding-up.” “That the Company be wound up voluntarily and that Ian Williamson, Further details contact: Philip Beck, Email: (IP No. 8013) of Campbell, Crossley & Davis,Ground Floor, Seneca [email protected], Tel: 01442 275794. House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 Clyde William Hardy, Member 2FF be and is hereby appointed the Liquidator of the Company for the 26 May 2015 (2341369) purposes of such winding-up.” For further details contact: Ian Williamson, E-mail: [email protected], Tel: 01253 349331. Alternative 2341367SOUTHWICK COURT FINE WINES LTD contact: Chris Brindle, E-mail: [email protected]. (Company Number 04904558) Charles Richard Topham, Director Registered office: Harben House, Harben Parade, Finchley Road, 28 May 2015 (2341368) London NW3 6LH Principal trading address: 2 Spice Court, Ivory Square, Plantations Wharf, London SW11 3UE 2341372TEBAY ROAD LLP At a general meeting of the Company, duly convened and held at 46 (Company Number OC351997) Vivian Avenue, Hendon, London NW4 3XP on 27 May 2015, the Registered office: Ground Floor, Seneca House, Links Point, Amy following Resolutions were passed as a Special Resolution and an Johnson Way, Blackpool, FY4 2FF Ordinary Resolution respectively: Principal trading address: Carvers Warehouse, 77 Dale Street, That the Company be wound up voluntarily and that Jonathan Sinclair Manchester, M1 2HG of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 At a designated members meeting of the above named LLP, duly 3XP, be and is hereby appointed Liquidator of the Company for the convened and held at Carvers Warehouse, 77 Dale Street, purposes of such winding up. Manchester, M1 2HG, on 21 May 2015, the following determinations That the Liquidator be authorised to divide among the members of the were passed: Company in specie part or the whole of the assets of the company “That the LLP be wound up voluntarily and that Ian Williamson, (IP No. and may for that purpose, value any assets and determine how the 8013) of Campbell, Crossley & Davis,Ground Floor, Seneca House, division between members should be carried out. Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian and is hereby appointed Liquidator of the LLP for the purposes of Avenue, Hendon Central, London NW4 3XP was appointed Liquidator such winding up.” of the Company on 27 May 2015. Further information about this case For further details contact: Ian Williamson, Email: is available from D Leigh at the offices of Sinclair Harris on 0208 203 [email protected] Tel: 01253 349331. Alternative 3344. contact: Chris Brindle, email: [email protected] George Dafydd Rhys, Chairman (2341367) Charles Richard Topham, Liquidator 21 May 2015 (2341372)

SUB-QUALITY2341379 & SAFETY ENGINEERING SERVICE LIMITED (Company Number 07813962) THE2341375 OLD MILL (ILKESTON) LIMITED Registered office: Jubilee House, East Beach, Lytham St. Annes, (Company Number 04074351) England FY8 5FT Registered office: Rock House, Belfield Street, Ilkeston, Derbyshire Principal trading address: 154 Flass Lane, Barron in Furness, Cumbria DE7 8DU LA13 0AX Principal trading address: The Old Mill, Rutland Street, Ilkeston, Passed - 28 May 2015 Derbyshire

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 59 COMPANIES

At a General Meeting of the Members of the above-named Company, WILDTREE2341370 HOTELS (2010) LIMITED duly convened, and held at Mabe Allen LLP, 50 Osmaston Road, (Company Number 07238875) Derby DE1 2HU on Tuesday 19 May 2015, the following SPECIAL At a General Meeting of the members of the above named company, RESOLUTION and ORDINARY RESOLUTION respectively were duly duly convened and held at 11 Heathside Road, Moor Park, Middlesex passed: HA6 2EE on 27 May 2015 the following resolutions were duly passed “That the Company be wound up voluntarily and that John Philip Allen as Special and Ordinary Resolutions: (IP 1040) of Mabe Allen LLP, 50 Osmaston Road, Derby, DE1 2HU be i. “That the company be wound up voluntarily”. and he is hereby appointed Liquidator for the purpose of such ii. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers winding up.” House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Further details: J P Allen (IP No 1040) 01332-345265, Hertfordshire, WD23 1FL is hereby appointed liquidator of the [email protected] company for the purposes of the winding up”. Keith Fletcher, Director (2341375) Stephen Flash, Chairman of the meeting 27 May 2015 (2341370)

2341381THE WHITE HOUSE (2010) LIMITED (Company Number 07238882) At a General Meeting of the members of the above named company, Partnerships duly convened and held at 11 Heathside Road, Moor Park, Middlesex HA6 2EE on 27 May 2015 the following resolutions were duly passed DISSOLUTION OF PARTNERSHIP as Special and Ordinary Resolutions: i. “That the company be wound up voluntarily”. LIMITED2341729 PARTNERSHIPS ACT 1907 ii. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers CAPRI LP House, Hampton Mews, 191-195 Sparrows Herne, Bushey, (Registered No. LP013671) Hertfordshire, WD23 1FL is hereby appointed liquidator of the (the “Partnership”) company for the purposes of the winding up”. NOTICE is hereby given that on and with effect from 27 May 2015 Stephen Flash, Chairman of the meeting Capri LP, a limited partnership registered in England and Wales with 27 May 2015 (2341381) number LP013671, ceased to carry on any business and was dissolved. For and on behalf of TSGP2341382 GROUP LTD Allied Domecq Atlantic Finance Limited (Company Number 08516717) as general partner of Capri LP (2341729) Registered office: 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Principal trading address: Unit 24, Beaumont Close, Banbury, TRANSFER OF INTEREST Oxfordshire, OX16 1TG The following written resolutions were duly passed on 15 May 2015, ACORN2341725 LP as Special Resolutions of the company pursuant to Chapter 2 of Part (Registered No. LP013767) 13 of the Companies Act 2006. Pursuant to section 10 of the Limited Partnerships Act 1907, NOTICE “That, subject to the passing of a special resolution by the company is hereby given that, on 27 May 2015, Allied Domecq Atlantic Finance that the Company be wound up voluntarily under section 84(1)(b) of Limited, a company registered in England and Wales with number the Insolvency Act 1986 (Insolvency Act) Graham P Petersen, (IP No. 5117178 whose registered office is at Chivas House 72 Chancellors 008325) and Julie P Vahey, (IP No. 009112) both of Benedict Road, London W6 9RS, in its capacity as general partner and Mackenzie,5-6 The Courtyard, East Park, Crawley, West Sussex liquidating trustee of Capri LP, a limited partnership registered in RH10 6AG (as the proposed liquidators of the company) be England and Wales with number LP013671, transferred its entire authorised and directed to enter into and to carry out the arrangement interest in Acorn LP (the “Partnership”), comprising a capital (the detailed terms of which are set out in the attached demerger commitment of £3,986,414,804, to Allied Domecq Atlantic Finance agreement to be entered into by the Company), in accordance with Limited (“ADAF”) as to £6,443,696 and to Allied Domecq Spirits & section 110 of the Insolvency Act.” Wine Holdings Limited (“ADSWH”) as to £3,979,971,108, and that For further details contact: The Joint Liquidators on email: each of ADAF and ADSWH was accordingly admitted as a limited [email protected] or on tel: 01293 447799. Alternative contact: partner of the Partnership. Ed Guest. for and on behalf of David Wallbank, Director Chivas Brothers (Holdings) Limited 26 May 2015 (2341382) as general partner of Acorn LP (2341725)

VERULAMIUM2341366 CONSULTANTS LIMITED (Company Number 07375403) Registered office: 81 Gurney Court Road, St Albans, AL1 4RL Principal trading address: 81 Gurney Court Road, St Albans, AL1 4RL We, the undersigned, being all the members of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 20 May 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck, (IP No. 8720) of Philip Beck Ltd,41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, Email: [email protected], Tel: 01223 367022. Mark Andrew Brown, Member 20 May 2015 (2341366)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES

PEOPLE In2341676 the High Court of Justice No 3664 of 2014 GITA PAREKH In Bankruptcy Personal insolvency Residential address: 79 Pasture Road, Wembley, Middlesex HA0 3JW. Date of Birth: 15 August 1962. Occupation: Unknown. AMENDMENT OF TITLE OF PROCEEDINGS Notice is hereby given that Duncan Christopher Lyle and Nigel Fox, (IP Nos. 12890 and 8891), both of Baker Tilly Creditor Services LLP, 2341838BROUGHTON, KIM Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were 32 Mulberry Road, BIRKENHEAD, WIRRAL, Merseyside, CH42 3XZ appointed Joint Trustees of the above named bankruptcy estate on Birth details: 9 May 1967 15 April 2015. KIM BROUGHTON, BAR WORKER of 32 Mulberry Road, Birkenhead, Correspondence address and contact details of case manager: Wirral, CH42 3XZ lately a BAR MANAGER James Pike, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Also known as: Kim Broughton of 32 Mulberry Road, Birkenhead, SO53 3TZ. Tel: 023 80646422. Contact details of Joint Trustees: Wirral, CH42 3XZ Duncan Christopher Lyle (Tel: 023 80646430) and Nigel Fox (Tel: 023 In the County Court at Birkenhead 80646421). No 145 of 2014 Duncan Christopher Lyle and Nigel Fox, Joint Trustees Bankruptcy order date: 3 February 2015 27 May 2015 (2341676) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] In2341660 the High Court of Justice Capacity of office holder(s): Trustee No 3663 of 2014 26 February 2015 (2341838) VIJAY PAREKH In Bankruptcy Residential address: 79 Pasture Road, Wembley, Middlesex HA0 2341672CARGILL, DAVINA ANNE 3JW. Date of Birth: 11 April 1959. Occupation: Unknown. 36 Beards Road, ASHFORD, Middlesex, TW15 1TD Notice is hereby given that Duncan Christopher Lyle and Nigel Fox, Birth details: 12 December 1955 (IP Nos. 12890 and 8891), both of Baker Tilly Creditor Services LLP, DAVINA ANNE CARGILL unemployed of 36 Beards Road, Ashford, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were Middlesex TW15 1TD and lately carrying on business with another as appointed Joint Trustees of the above named bankruptcy estate on The Mansion Public House, as a publican, from The Mansion Public 16 April 2015. House, High Street, Feltham TW13 4HS Correspondence address and contact details of case manager: Also known as: DAVINA CARGILL occupation unknown, residing at 36 James Pike, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Beards Road, Ashford, Middlesex TW15 1TD and lately residng at The SO53 3TZ. Tel: 023 80646422. Contact details of Joint Trustees: Mansion Public House, High Street, Feltham TW13 4HS Duncan Christopher Lyle (Tel: 023 80646430) and Nigel Fox (Tel: 023 In the County Court at Kingston-upon-Thames 80646421). No 27 of 2015 Duncan Christopher Lyle and Nigel Fox, Joint Trustees Bankruptcy order date: 7 April 2015 27 May 2015 (2341660) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] In2341680 the Chelmsford County Court Capacity of office holder(s): Trustee No 23 of 2015 27 May 2015 (2341672) ANTHONY CHARLES WIGLEY In Bankruptcy Residential address: 105 Hadley Grange, Harlow, Essex, CM17 9PH, LEGROS,2341687 PHILIPPE HENRI LOUIS Trading Address: 195 Coalport Close, Harlow, Essex, CM17 9RD, 68 Moss Lane, Styal, WILMSLOW, SK9 4LQ Occupation: Window Cleaner, Date of Birth: 11 April 1975, Trading Birth details: 11 June 1957 name or style: Carried on business as ‘BOSS’. PHILIPPE HENRI LOUIS LEGROS, A FLOOR LAYER, OF 68 MOSS In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is LANE, STYAL WILMSLOW, CHESHIRE, SK9 4LQ TRADING AS hereby given that Michael Finch of Moore Stephens LLP, 3-5 BOLLIN CARPET COMPANY Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, was Also known as: PHILIPPE HENRI LOUIS LEGROS, OF 68 MOSS appointed Trustee in Bankruptcy by meeting of creditors on 18 May LANE, STYAL WILMSLOW, CHESHIRE, SK9 4LQ 2015. Notice is hereby given that the creditors of the Debtor are In the County Court at Macclesfield required by 26 June 2015 to send in writing their full forenames and No 30 of 2015 surnames, address and descriptions, and full particulars of their debts Bankruptcy order date: 16 March 2015 or claims, and the names and addresses of their solicitors, if any, to D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, the undersigned,Steven Draine of Moore Stephens LLP, 3-5 telephone: 0161 234 8500, email: Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Trustee [email protected] in Bankruptcy, and, if so required by notice in writing from the said Capacity of office holder(s): Official Receiver Trustee in bankruptcy, or by their solicitors, or personally, to come in 16 March 2015 (2341687) and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Date of appointment: 18 May 2015. Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Further details contact: Lorraine Humphreys, Email: [email protected], Reference: W72706 Michael Finch, Liquidator 26 May 2015 (2341680)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 61 PEOPLE

BANKRUPTCY ORDERS BAILEY,2341580 JEANETTE ANN 12 Gothic Close, NOTTINGHAM, NG6 0NU KEENAN,2341582 FIONA SHARON Birth details: 25 May 1966 12 Stevens Road, TADLEY, Hampshire, RG26 3RX Jeanette Ann BAILEY also known as Jeanette Ann Street and Birth details: 7 April 1982 Jeanette Ann Acheson, a cook's assistant of 12 Gothic Close, Fiona Sharon Keenan of 12 Stevens Road, TADLEY, RG26 3RX NOTTINGHAM, NG6 0NN lately residing at 100 Westwick previously known as Fiona Sharon Layhe, currently employed as a Road,Bilborough, Nottingham NG8 4HD and previously at 18 Latham shop assistant, lately residing at 4 Ashurst Close, TADLEY, RG26 4AH Street, Bulwell, Nottingham NG6 8HQ and formerly at 11 Naworth 49 Purbrook Road, TADLEY, RG26 4PR 1 Sandringham Way, Close, Bulwell,Nottingham NG6 9EL READING, RG31 4XA 44 Latimer Drive, Calcot, READING, RG31 7AP In the County Court at Nottingham In the County Court at Reading No 169 of 2015 No 124 of 2015 Date of Filing Petition: 27 May 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 27 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 10:08 Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0115 852 5000, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341582) 27 May 2015 (2341580)

2341579ADENIREGUN, KEHINDE BALLINGER,2341581 LORRAINE 83 Adrian Street, MANCHESTER, M40 5FG 17 Ramsons Close, MALVERN, Worcestershire, WR14 2UX Birth details: 11 June 1960 Birth details: 27 July 1975 Kehinde Adeniregun of 83 Adrian Street Manchester M40 5FG current Lorraine Ballinger, unemployed of 17 Ramsons Close, Malvern, WR14 occupation unknown 2UX and lately carrying on business as a franchisse In the County Court at Manchester In the County Court at Worcester No 1023 of 2015 No 110 of 2015 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 11:35 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: MANCHESTER CITY G O'HareThe Insolvency Service, Cannon House, 18 The Priory COUNCILREVENUES & BENEFITS UNIT, Alexandra House, MOSS Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, LANE EAST, MANCHESTER, M15 5NX email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 26 May 2015 (2341581) [email protected] Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341579) BEE,2341630 DORIS ANN Cerniog Belan, Rhosisaf, Caernarfon, Gwynedd, LL54 7ND Birth details: 9 August 1956 ARNOLD,2341615 MARIE JOY Doris Ann Bee, a nurse of Cerniog Belan, Rhosisaf, Caernarfon, 3 Clos Beaumaris, Bodelwyddan, RHYL, Clwyd, LL18 5WR Gwyneed LL54 7ND, lately residing at 23 Doc Victoria, Caernarfon, Birth details: 21 October 1970 Gwynedd LL55 7TH, previously residing at Belan View, Llanfaglan, Marie Joy Arnold, a health care support worker of 3 Clos Beaumaris, Caernarfon, Gwynedd LL54 5RA. Lately a company director. Bodelwyddan, Denbighshire LL18 5WR lately residing at 11 Llys In the County Court at Caernarfon Vyrnwy, Kinmel Bay, Rhyl, Denbighshire LL18 5FZ and formally No 79 of 2015 residing at 115 Fforyd Road, Kinmel Bay, Rhyl, Denbighshire LL16 Date of Filing Petition: 22 May 2015 5LU Bankruptcy order date: 22 May 2015 In the County Court at Rhyl Time of Bankruptcy Order: 11:59 No 32 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 May 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 26 May 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 09:53 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 22 May 2015 (2341630) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager BISHOP,2341804 DAMIEN LEE 26 May 2015 (2341615) 2 Conrad Road, Manadon, PLYMOUTH, PL5 3HJ Birth details: 25 September 1985 DAMIEN LEE BISHOP Self-Employed Flooring Contractor Residing at 2 Conrad Road, Manadon, Plymouth, PL5 3HJ In the County Court at Plymouth No 102 of 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341804)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

2341619CLARK, JANE ALISON DAVIES,2341634 WAYNE The School House, Saighton Lane, Saighton, CHESTER, CH3 6EG 31, Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JD Birth details: 2 April 1968 Birth details: 11 September 1970 Jane Alison Clark also known as Jane Hughes and Jayne Hughes, Wayne Davies (Self-employed builder) of 31 Ffordd Garmonydd, Unemployed of The School House, Saighton Lane, Saighton CH3 Smity Lane, Wrexham LL12 8JD, lately residing at 22 Bedwyr Court, 6EG; lately residing at Smithy Farmhouse, Chapel Lane, Bruera CH3 Wrexham LL13 6GZ and lately carrying on business as a general 6EW builder with another In the County Court at Chester In the County Court at Wrexham No 62 of 2015 No 42 of 2015 Date of Filing Petition: 26 May 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 09:28 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, N BebbingtonSeneca House, Links Point, Amy Johnson Way, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341619) 26 May 2015 (2341634)

2341617CORCORAN , MARC EAST,2341622 MICHAEL JOHN 86 Medworth, Orton Goldhay, Peterborough, PE2 5RY 2 Glebelands Close, Prestwood, GREAT MISSENDEN, Birth details: 22 November 1975 Buckinghamshire, HP16 0QP MARC CORCORAN, of 86 Medworth, Orton Goldhay, Birth details: 26 September 1949 PETERBOROUGH, PE2 5HT Michael John East Retired of 2 Glebelands Close, Prestwood, GREAT In the County Court at Peterborough MISSENDEN, HP16 0QP No 62 of 2015 In the County Court at Aylesbury Date of Filing Petition: 31 March 2015 No 54 of 2015 Bankruptcy order date: 21 May 2015 Date of Filing Petition: 20 May 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 20 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:56 Name and address of petitioner: Carworld (Cambs) Ltd Ivatt Way, Whether Debtor's or Creditor's PetitionDebtor's Westwood, PETERBOROUGH, PE3 7EZ A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: CB28DR, telephone: 01223 324480, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 May 2015 (2341622) 21 May 2015 (2341617)

FIRTH,2341626 KATRINA ANN DAVIES,2341620 NICOLA RUTH 4 Milton Street, Denholme, BRADFORD, West Yorkshire, BD13 4BZ 3 Shaftesbury Avenue, Lostock, BOLTON, BL6 4AP Birth details: 14 December 1960 NICOLA RUTH DAVIES, Unemployed, of 3 Shaftsbury Avenue, KATRINA ANN FIRTH, a Health Care Assistant, of 4 Milton Street, Lostock, Bolton, BL6 4AP and lately carrying on business as Tyles of Denholme, Bradford, BD13 4BZ, lately residing at 2 Milton Street, Cheshire, 200 Stockport Road, Timperley, Altrincham, Cheshire, Denholme, Bradford, BD13 4BZ, formerly of 14 New Street, WA15 7UA Denholme, Bradford, BD13 4AE, all in the County of West Yorkshire In the County Court at Bolton In the County Court at Bradford No 42 of 2015 No 125 of 2015 Date of Filing Petition: 27 May 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 27 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 09:15 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0151 666 0220, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 May 2015 (2341620) 26 May 2015 (2341626)

DRAKE,2341767 ANDREW JAMES 21 High Street, Potterne, DEVIZES, Wiltshire, SN10 5NA Andrew James Drake of 21 High Street, Potterne, Devizes, Wiltshire, SN10 5NA In the County Court at Bath No 39 of 2015 Date of Filing Petition: 2 April 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Costcutter Supermarkets Group LimitedHarvest Mills, Common Road, Dunnington, YORK, YO19 5RY M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2015 (2341767)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 63 PEOPLE

FOULSER,2341628 MICHELLE LOUISE HEWITT,2341625 ANTHONY PAUL 348 Larkshall Road, LONDON, E4 9JB 3 Llwynypia Terrace, TONYPANDY, Mid Glamorgan, CF40 2JD Birth details: 10 May 1975 Birth details: 19 November 1962 Micjelle Louise Foulser (AKA) Michelle Louise Carle of and lately CURRENTLY PROVIDER OF ROOFING SERVICES OF 1 MORTON trading at 348 Larkshall Road, Chingford, LONDON, E4 9JB, As a Self TERRACE,TONYPANDY,RHONDDA,CYNON TAFF MID Employed Photographer as Michelle Louise Foulser and lately of 163 GLAMORGAN,CF40 2DP Larkshall Road, Chingford, London, E4 6PE and lately of 7 Dacres In the County Court at Central London Gate, Dunmow Road, Fyfield, Essex CM5 0NQ, lately of Tadgells, No 310 of 2015 Carters Green, Matching, Harlow, Essex CM17 0NX and lately of 39a Date of Filing Petition: 26 January 2015 St James Avenue, Ongar, Essex CM5 9EL and lately of 16B Forest Bankruptcy order date: 21 May 2015 View, Chingford, London E4 7AY, Currently A Data Processing and Time of Bankruptcy Order: 11:25 Admin Assistant Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Central London Name and address of petitioner: Commissioners for HM Revenue & No 1727 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 26 May 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 26 May 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 12:46 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 21 May 2015 (2341625) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager HOLMES,2341641 NADINE 26 May 2015 (2341628) 5 Oldbury Street, WEDNESBURY, West Midlands, WS10 0QJ NADINE HOLMES residing at 109 Lincoln Road, West Bromwich, B71 2JD 2341627GRIFFIN, MARK ROBERT In the County Court at Walsall 139 Britannia Avenue, DARTMOUTH, Devon, TQ6 9GD No 39 of 2015 Birth details: 4 November 1969 Date of Filing Petition: 9 March 2015 MARK ROBERT GRIFFIN, A Branch Manager, previously a company Bankruptcy order date: 8 May 2015 director residing at 139 Britannia Avenue, Dartmouth, Devon, TQ6 Time of Bankruptcy Order: 11:06 9GD and lately residing at 3 Apple Tree Close, Frogmore, Whether Debtor's or Creditor's PetitionCreditor's Kingsbridge, Devon, TQ7 2UT Name and address of petitioner: SANDWELL METROPOLITAN In the County Court at Torquay and Newton Abbot BOROUGH COUNCILPO BOX 2372, SANDWELL COUNCIL HOUSE, No 77 of 2015 OLDBURY, WEST MIDLANDS, B69 3BS Date of Filing Petition: 26 May 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 26 May 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 12:07 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 8 May 2015 (2341641) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager HARRIS,2341623 DAVID TERENCE 26 May 2015 (2341627) 6 Hanover Close, PRENTON, Merseyside, CH43 1XR Birth details: 30 June 1940 David Terence Harris, Free Lance Salesman of 6 Hanover Close, GRIFFIN,2341616 MARGARET FRANCES DENISE Prenton, Wirral CH43 1XR and lately residing at 2 North Drive, 139 Britannia Avenue, DARTMOUTH, Devon, TQ6 9GD Wallasey, Merseyside CH45 Birth details: 11 August 1967 In the County Court at Birkenhead MARGARET FRANCES DENISE GRIFFIN, also known as MARGARET No 61 of 2015 FRANCES DENISE COLE, A Catering Assistant, previously a Date of Filing Petition: 26 May 2015 Company Secretary residing at 139 Britannia Avenue, Dartmouth, Bankruptcy order date: 26 May 2015 Devon, TQ6 9GD and lately residing at 3 Apple Tree Close, Frogmore, Time of Bankruptcy Order: 09:56 Kingsbridge, Devon, TQ7 2UT Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Torquay and Newton Abbot N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 78 of 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 26 May 2015 email: [email protected] Bankruptcy order date: 26 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:07 26 May 2015 (2341623) Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: HEIGHINGTON,2341835 SHARON ELIZABETH [email protected] 410a Westborough Road, WESTCLIFF-ON-SEA, Essex, SS0 9TH Capacity of office holder(s): Receiver and Manager Birth details: 18 March 1965 26 May 2015 (2341616) SHARON ELIZABETH HEIGHINGTON, Unemployed of 410a Westborough Road, Westcliff on Sea, Essex, SS0 9TH In the County Court at Southend No 0120 of 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341835)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

2341629HEMMINGS, KIM JONES,2341635 ARWEL FFOWCS 43 Ceres Road, WETHERBY, West Yorkshire, LS22 6JX 60 High Street, BLAENAU FFESTINIOG, Gwynedd, LL41 3AN Birth details: 1 January 1965 Birth details: 19 March 1978 KIM HEMMINGS, also know as KIM SANDERSON, a Kitchen ARWEL FFOWCS JONES, a Self Employed Shepherd and Farm Assistant, of 43 Ceres Road, Wetherby, LS22 6JX and lately residing Contractor currently residing at 60 high Street, Blaenau Ffestiniog, at 41 Brooklands Lane, Seacroft, Leeds, LS14 6QH, both in the Gwynedd, LL41 3AN, lately residing at Bryn Eglwys Farm, Bryn Y County of West Yorkshire Maen, Colwyn Bay, LL28 5EN (caravan on site). In the County Court at Leeds In the County Court at Caernarfon No 453 of 2015 No 80 of 2015 Date of Filing Petition: 26 May 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 10:27 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 200 6000, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 26 May 2015 (2341629) Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341635)

2341614HENNIG, ANDREAS WOLFGANG 15 Overstone Road, LONDON, W6 0AA KELLY,2341639 MICHAEL FRANCIS STEVEN Birth details: 13 March 1966 Flat 7, Windsor Court, Upper Bristol Road, Bath, BA1 3DL Andreas Wolfgang Hennig of 15 Overstone Road, Hammersmith, Birth details: 24 July 1952 LONDON, W6 0AA currently Unemployed; formerly of 21 Ian Square, Michael Francis Steven Kelly, currently a vending consultant of Flat 7, Enfield, London EN3 5ND; lately of and lately trading at Strasse Des Windsor Court, Upper Bristol Road, Bath, Somerset, BA1 3DL Friedens 14, 07806 Neustadt a.d. Orla, Germany as a Hotel Manager In the High Court Of Justice In the High Court Of Justice No 2490 of 2014 No 759 of 2015 Date of Filing Petition: 13 June 2014 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 20 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 12:27 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 & A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341614) 20 May 2015 (2341639)

HUSSAIN,2341621 QADIR KERBOAS,2341618 ELIZABETH 48 Ormerod Street, ACCRINGTON, Lancashire, BB5 0QG Flat 8, 125 Bradshawgate, LEIGH, Lancashire, WN7 4ND Birth details: 23 January 1983 Birth details: 1 June 1980 Qadir Hussain, Machine Operator, residing at 48 Ormerod Street, Elizabeth Kerboas, a trainee guide dog mobility instructor, residing at Accrington, Lancashire BB5 0QG Apartment 8, 125 Bradshawgate, Leigh WN7 4 and previously In the County Court at Blackburn residing at the various addresses which follow: 3 May Street, Leigh, No 45 of 2015 Lancashire WN7 4TX and 5 Canterbury Avenue, Lowton, Near Date of Filing Petition: 26 May 2015 Warrington WA5 2HA Bankruptcy order date: 26 May 2015 In the County Court at Wigan Time of Bankruptcy Order: 10:46 No 65 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 May 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 26 May 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 09:45 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 26 May 2015 (2341621) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager JOHN2341640 WOODMAN, KARL 26 May 2015 (2341618) 48 Springwell Gardens, Churchdown, GLOUCESTER, GL3 2AL Karl John Woodman a self employed building contractor t/a Churchdown Building Solutions of 48 Springwell Gardens, LEWIS,2341632 NOEL BRIAN Churchdown, Gloucester, GL3 2AL 15 Wardown Court, New Bedford Road, LUTON, LU3 1LH In the County Court at Gloucester and Cheltenham Birth details: 26 April 1956 No 285 of 2014 NOEL BRIAN LEWIS OCCUPATION UNKNOWN OF 15 WARDOWN Date of Filing Petition: 17 December 2014 COURT NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU3 1LH Bankruptcy order date: 12 May 2015 In the County Court at Central London Time of Bankruptcy Order: 10:55 No 565 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 13 February 2015 Name and address of petitioner: BUILDIT GLOSTER Bankruptcy order date: 19 May 2015 LIMITEDQUEDGELEY COURT, Shepherd Road, GLOUCESTER, GL2 Time of Bankruptcy Order: 11:19 5EL Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01452 338000, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 12 May 2015 (2341640) [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 65 PEOPLE

19 May 2015 (2341632) MILLER,2341638 IAIN ALEXANDER Shallow Waters, The Green, WHITCHURCH, Hampshire, RG28 7LU Birth details: 29 September 1965 2341631LOVE, ROGER STEPHEN Iain Alexander Miller, also known as Alexander Miller, currently 11 North Lane, Rustington, LITTLEHAMPTON, West Sussex, BN16 residing at Shallow Waters, The Green, Whitchurch, Hants RG28 7LU 3PF lately residing at 3 The Old Bakery, George Street, Kingsclere, RG20 ROGER STEPHEN LOVE, CURRENTLY A HAIRDRESSER OF 1 5NQ also 4 Alliston Way, Whitchurch, Hants RG28 7LU carrying on KNOWLE ROAD, ROTTINGDEAN, EAST SUSSEX BN2 7GR business as a Ventilation Installer. In the High Court Of Justice In the County Court at Reading No 946 of 2015 No 125 of 2015 Date of Filing Petition: 19 March 2015 Date of Filing Petition: 27 May 2015 Bankruptcy order date: 22 May 2015 Bankruptcy order date: 27 May 2015 Time of Bankruptcy Order: 11:27 Time of Bankruptcy Order: 10:00 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 RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH SO15 1EG, telephone: 023 8083 1600, email: L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 27 May 2015 (2341638) 27 May 2015 (2341631)

MCGOWAN,2341633 CHRISTOPHER JOHN LACEY,2341637 KATE 44 Clavering Street, WALLSEND, Tyne and Wear, NE28 6SW 20 Brongwinau, Comins Coch, ABERYSTWYTH, Dyfed, SY23 3BQ Birth details: 24 May 1986 Birth details: 11 January 1977 Christopher John McGowan, Motor Claims Handler of 44 Clavering Kate Lacey, Contract Cleaner, of 20 Brongwinau, Comins Coch, Street, Wallsend, Tyne and Wear, NE28 6SW lately residing at 160 Aberystwyth, Ceredigion, SY23 3BQ Warbeck Hill Road, Blackpool, FY2 0TR In the County Court at Aberystwyth In the County Court at Newcastle-upon-Tyne No 9 of 2015 No 323 of 2015 Date of Filing Petition: 22 May 2015 Date of Filing Petition: 27 May 2015 Bankruptcy order date: 22 May 2015 Bankruptcy order date: 27 May 2015 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 12:02 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 D Elliott1st 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): Receiver and Manager 22 May 2015 (2341637) 27 May 2015 (2341633)

LOPERFIDO,2341642 GIUSEPPE 2341636MCKENZIE-JAMES, ANDREW DAVID 17 Vicarage Crescent, Scunthorpe, DN15 9BT Straven, Jackson Lane, Newton on Derwent, YORK, YO41 4ED Birth details: 26 September 1989 Birth details: 5 July 1952 GIUSEPPE LOPERFIDO, an Emergency Care Assistant, residing at 17 ANDREW DAVID MCKENZIE-JAMES, Unemployed, formerly a Vicarage Crescent, Scunthorpe, DN15 9BT in the county of North Company Director residing at Straven, Jackson Lane, Newton Upon Lincolnshire Derwent, YO41 4ED in the County of North Yorkshire, lately residing In the County Court at Scunthorpe at Linkside, Weston, Shrewsbury SY4 5UX in the County of No 24 of 2015 Shropshire Date of Filing Petition: 26 May 2015 In the County Court at York Bankruptcy order date: 26 May 2015 No 283 of 2015 Time of Bankruptcy Order: 09:40 Date of Filing Petition: 26 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 May 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 09:35 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 26 May 2015 (2341642) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341636) 2341841MILLER, SIMON RICHARD ANDREW Harcourt Chambers, Churchill House, 38 St. Aldates, OXFORD, OX1 1BN NIX,2341652 CATHERINE HILARY Birth details: 27 January 1966 Compton House, Valley Road, Harmans Cross, Wareham, BH20 5HU SIMON RICHARD ANDREW MILLER CURRENTLY A BARRISTER Birth details: 26 April 1972 ADDRESS UNKNOWN Catherine Hilary Nix also known as Catherine Hilary Lee, a nurse, of In the High Court Of Justice Compton House, Valley Road, Harmans Cross, Wareham, Dorset, No 18 of 2015 BH20 5HU, lately carrying on business a network marketer at Date of Filing Petition: 2 January 2015 Compton House, Valley Road, Harmans Cross, Wareham, Dorset, Bankruptcy order date: 18 May 2015 BH20 5HU Time of Bankruptcy Order: 11:40 In the County Court at Bournemouth and Poole Whether Debtor's or Creditor's PetitionCreditor's No 121 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 27 May 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 27 May 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 09:25 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 18 May 2015 (2341841) Capacity of office holder(s): Receiver and Manager

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

27 May 2015 (2341652) PARSONS,2341646 LEE 54 Montacute Avenue, PLYMOUTH, PL5 3PR Birth details: 30 March 1981 2341648OLLERHEAD, CHRISTOPHER STEPHEN LEE PARSONS, A Technician, residing at 54 Montacute Avenue, 5 Woodlands Court, Mancot, DEESIDE, Clwyd, CH5 2BY Honicknowle, Plymouth, Devon, PL5 3PR Birth details: 21 March 1982 In the County Court at Plymouth Christopher Stephen Ollerhead of 4 Woodlands Court, Mancot, No 103 of 2015 Deeside, Flintshire CH5 2BY employed as a Workshop Technician. Date of Filing Petition: 26 May 2015 In the County Court at Mold Bankruptcy order date: 26 May 2015 No 23 of 2015 Time of Bankruptcy Order: 10:28 Date of Filing Petition: 26 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 May 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Time of Bankruptcy Order: 09:38 1UG, telephone: 01392 889650, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 26 May 2015 (2341646) [email protected] Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341648) PATTERSON,2341686 PETER JOHN 17 Oakleigh Road, HORSHAM, RH12 4JG PETER JOHN PATTERSON, CURRENTLY A HEATING ENGINEER OF ORMSTON,2341647 FAYE 17 OAKLEIGH ROAD, ROFFEY, HORSHAM, WEST SUSSEX RH12 19 Ryedale, WALLSEND, Tyne and Wear, NE28 8TT 4JG Birth details: 29 April 1983 In the High Court Of Justice Faye Ormston - Recruitment Co-Ordinator of 19 Ryedale, Wallsend, No 305 of 2015 Tyne & Wear, NE28 8TT lately residing at 27 Howard Close, Stonelea Date of Filing Petition: 26 January 2015 Estate, Tyne & Wear, NE27 0UU. Bankruptcy order date: 26 May 2015 In the County Court at Newcastle-upon-Tyne Time of Bankruptcy Order: 11:45 No 324 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 27 May 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 27 May 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 12:08 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01273 224100, email: [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 26 May 2015 (2341686) [email protected] Capacity of office holder(s): Receiver and Manager 27 May 2015 (2341647) PENDLETON,2341645 SHARON ELIZABETH 3 Ropley Road, BOURNEMOUTH, BH7 6RU SHARON ELIZABETH PENDLETON also known as Sharon Elizabeth P.2341677 BRITTEN, BEVERLEY Cox, also known as Sharon Elizabeth Simpson, unemployed, of 3 7 Old Ford Court, High Street, PEWSEY, Wiltshire, SN9 5AG Ropley Road, Bournemouth, Dorset, BH7 6RU, lateley residing at 39 Beverley P. Britten Occupation unknown of: 7 Old Ford Court, High Cucklington Gardens, Bournemouth, Dorset, BH9 3QR Street, Pewsey, Wiltshire, SN9 5AG In the County Court at Bournemouth and Poole In the County Court at Swindon No 119 of 2015 No 12 of 2015 Date of Filing Petition: 27 May 2015 Date of Filing Petition: 30 January 2015 Bankruptcy order date: 27 May 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 09:34 Time of Bankruptcy Order: 14:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Name and address of petitioner: Moon BeeverBedford House, 21a telephone: 0118 958 1931, email: [email protected] John Street, LONDON, WC1N 2BF Capacity of office holder(s): Receiver and Manager M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, 27 May 2015 (2341645) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2015 (2341677) 2341644RODGERS, KEVIN LESLIE 7 Thorpe Green, Waterthorpe, SHEFFIELD, S20 7HH Birth details: 24 October 1962 2341643PALMER, JOANNA CLAUDETTE KEVIN LESLIE RODGERS a Self Employed Licensee of Hawk and 33 Lincoln Road, LUTON BEDS, LU4 8NE Dove Public House, 7 Thorpe Green, Sheffield, South Yorkshire, S20 . 7HH and lately residing at Sportsman Public House, 2 Oldfield Road, In the County Court at Luton Sheffield, South Yorkshire, S6 6DT No 21 of 2015 In the County Court at Sheffield Date of Filing Petition: 10 February 2015 No 189 of 2015 Bankruptcy order date: 19 May 2015 Date of Filing Petition: 26 May 2015 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 26 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:00 Name and address of petitioner: LUTON BOROUGH COUNCIL OF Whether Debtor's or Creditor's PetitionDebtor's REVENUES SERVICE5TH FLOOR Town Hall Extension, George J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Street, LUTON, LU1 2BQ 200 6000, email: [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 26 May 2015 (2341644) Capacity of office holder(s): Receiver and Manager 19 May 2015 (2341643)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 67 PEOPLE

SKEET,2341671 LISA JANE SMALLEY,2341684 KERRY MICHELLE 14 Elm Grove, HORSHAM, West Sussex, RH13 5HU 664 Ormskirk Road, WIGAN, Lancashire, WN5 8BE Birth details: 15 May 1975 Birth details: 16 November 1986 LISA JANE SKEET Aka COAD, A Cleaner of 14 Elm Grove, Horsham, Kerry Michelle Smalley, a support worker, residing at 664 Ormskirk West Sussex RH13 5HU and lately residing at 3 Nightingale Road, Road, Pemberton, Wigan WN3 8BE Horsham, West Sussex RH12 2NW In the County Court at Wigan In the County Court at Brighton No 67 of 2015 No 195 of 2015 Date of Filing Petition: 26 May 2015 Date of Filing Petition: 27 May 2015 Bankruptcy order date: 26 May 2015 Bankruptcy order date: 27 May 2015 Time of Bankruptcy Order: 09:47 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 01273 224100, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 May 2015 (2341671) 26 May 2015 (2341684)

2341837SKINNER, JAMIE AARON THORNE,2341667 WILLIAM JOSEPH 41 Bodmin Road, PLYMOUTH, PL5 4DZ 2 HALL FARM CRESCENT, BROUGHTON ASTLEY, Birth details: 13 October 1988 LEICESTERSHIRE, LE9 6UF JAMIE AARON SKINNER, Unemployed, residing at 41 Bodmin Road, Birth details: 4 March 1954 Whitleigh Plymouth, PL5 4DZ WILLIAM JOSEPH THORNE, A self employed after dinner speaker, In the County Court at Plymouth residing at 2 Hall Farm Crescent, Broughton Astley, Leicester, LE9 No 105 of 2015 6UF Date of Filing Petition: 26 May 2015 In the County Court at Leicester Bankruptcy order date: 26 May 2015 No 128 of 2015 Time of Bankruptcy Order: 12:03 Date of Filing Petition: 19 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 May 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Time of Bankruptcy Order: 09:17 1UG, telephone: 01392 889650, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 26 May 2015 (2341837) [email protected] Capacity of office holder(s): Receiver and Manager 22 May 2015 (2341667) SQUIRES,2341681 SIMONE SIAN 6 Vine Road, Stoke Poges, SLOUGH, SL2 4DP Birth details: 18 March 1972 WHITTAKER,2341834 STUART Simone Sian Squires also known as Simone Smith of 6 Vine Road, Wheatsheaf Inn, 41 Birch Lane, DUKINFIELD, SK16 4AJ Slough, Berkshire, SL2 4DP. Occupation: Unemployed Birth details: 17 August 1961 In the County Court at Slough STUART WHITTAKER, CURRENTLY A PUBLICAN OF 41 BIRCH No 92 of 2015 LANE, DUKINFIELD, CHESHIRE, SK16 4AJ Date of Filing Petition: 26 May 2015 In the High Court Of Justice Bankruptcy order date: 26 May 2015 No 523 of 2015 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 11 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 May 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 11:52 SO15 1EG, telephone: 023 8083 1600, 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 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 26 May 2015 (2341681) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] SKINNER,2341682 BRIAN Capacity of office holder(s): Receiver and Manager Booth House, 1 Spring Close, SWINDON, SN1 2BF 26 May 2015 (2341834) Birth details: 10 January 1978 Brian Skinner, Unemployed, of Booth House, 1 Spring Close, SN1 2BF, lately residing at 2 Heaton Close, Abbey Means, SN24 4UA, WILLIAMS,2341679 ROBIN NATASHA previously residing at Flat 7, Oxford House, 107 Redhouse Way, SN25 48 Briars Wood, HATFIELD, Hertfordshire, AL10 8DG 2GJ, and formerly residing at 46 Chandos Close, SN5 6AJ, all in Birth details: 24 January 1983 Swindon, Wiltshire, and formerly residing at 72 Cherry Tree Lane, Robin Natasha Williams Unemployed, residing at 48 Briars Wood, Rainham, Essex, RM13 8TP HATFIELD, Hertfordshire AL10 8DG, lately residing at 45 Adams In the County Court at Swindon Drive, Willesborough, Ashford, Kent TN24 0FX No 80 of 2015 In the County Court at St Albans Date of Filing Petition: 27 May 2015 No 82 of 2015 Bankruptcy order date: 27 May 2015 Date of Filing Petition: 26 May 2015 Time of Bankruptcy Order: 09:37 Bankruptcy order date: 26 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:58 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Official Receiver [email protected] 27 May 2015 (2341682) Capacity of office holder(s): Receiver and Manager 26 May 2015 (2341679)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

WISDOM,2341675 LEROY WORGAN,2341674 JONATHAN DAVID 14 Bolsover Road, SHEFFIELD, S5 6UR 2 Stanley Street, LLANELLI, Dyfed, SA15 2EY Birth details: 13 June 1957 Jonathan David Worgan, Industrial Cleaner, of 2 Stanley Street, LEROY WISDOM, A Bus Driver of 14 Bolsover Road, Firth Park, Llanelli, SA15 2EY, lately residing at 44 Lower Trostre Road, Llanelli, Sheffield, South Yorkshire, S5 6UR, lately residing at 231 SA15 2DY Harbourough Avenue, Sheffield, South Yorkshire, S2 1US In the County Court at Swansea In the County Court at Sheffield No 72 of 2015 No 188 of 2015 Date of Filing Petition: 26 May 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 Bankruptcy order date: 26 May 2015 Time of Bankruptcy Order: 13:22 Time of Bankruptcy Order: 09:57 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ZA, telephone: 029 2038 1300, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 26 May 2015 (2341675) 26 May 2015 (2341674)

2341673WOOD, MARK FINAL MEETINGS 67 Blewitt Street, BRIERLEY HILL, DY5 4AN Birth details: 8 December 1963 In2341839 the Hastings County Court MARK WOOD, currently BUILDER of 67 Blewitt Street, Brierley Hill, No 94 of 2012 West Midlands, DY5 4AN DAVID BAKER In the County Court at Central London In Bankruptcy No 1112 of 2015 Bankrupt’s residential address: 1 Hare Farm Cottage, Stubb Lane, Date of Filing Petition: 31 March 2015 Brede, East Sussex TN31 6BT. Bankrupt’s date of birth: 3 June 1944. Bankruptcy order date: 18 May 2015 Bankrupt’s occupation: Not known. Time of Bankruptcy Order: 10:45 A meeting of creditors has been summoned by the Trustee under Whether Debtor's or Creditor's PetitionCreditor's Section 331 of the Insolvency Act 1986 (as amended) for the Name and address of petitioner: Commissioners for HM Revenue & purposes of receiving the trustee’s report of the administration of the CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH bankrupt’s estate and consideration of granting the Trustee his G O'HareThe Insolvency Service, Cannon House, 18 The Priory release under Section 299 of the Insolvency Act 1986 (as amended). Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, The meeting will be held on 30 July 2015 at 10.00 am at Suite A, 7th email: [email protected] Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Proofs of Capacity of office holder(s): Receiver and Manager debt and proxies must be lodged at Suite A, 7th Floor, City Gate East, 18 May 2015 (2341673) Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 29 July 2015. Date of Appointment: 31 July 2012. Correspondence address & contact details of case manager: Paul WOOLFENDEN,2341685 HELEN SARAH Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City 13 Stoke Grove, GUILDFORD, Surrey, GU1 4LU Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Birth details: 26 June 1966 Name, address & contact details of Trustee: Andrew Appleyard (IP No Helen Sarah Woolfenden of 13 Stoke Grove, GUILDFORD, GU1 4LU 8749) of Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 and lately of and lately trading at 93B Mortimer Road, London N1 4LB Broad Street, Birmingham B1 2HF, Tel: 0121 698 2177. as a Self Employed Costume Designer. Currently Unemployed Andrew Appleyard, Trustee In the County Court at Central London 26 May 2015 (2341839) No 1726 of 2015 Date of Filing Petition: 26 May 2015 Bankruptcy order date: 26 May 2015 In2341699 the Manchester County Court Time of Bankruptcy Order: 12:47 No 2407 of 2010 Whether Debtor's or Creditor's PetitionDebtor's BARRY DAVIES A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In Bankruptcy Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankrupt’s residential address: Flat 4, 1 Dorsey Street, Manchester [email protected] M4 1LU. Bankrupt’s date of birth: 22 January 1962. Bankrupt’s Capacity of office holder(s): Receiver and Manager occupation: Not known. 26 May 2015 (2341685) A meeting of creditors has been summoned by the Trustee under Section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the WORGAN,2341678 NICOLA EMILY bankrupt’s estate and consideration of granting the Trustee his 2 Stanley Street, LLANELLI, Dyfed, SA15 2EY release under Section 299 of the Insolvency Act 1986 (as amended). Nicola Emily Worgan, Full Time Carer, of 2 Stanley Street, Llanelli, The meeting will be held on 30 July 2015 at 12.00 noon at Suite A, 7th SA15 2EY, lately residing at 44 Lower Trostre Road, Llanelli, SA15 Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Proofs of 2DY debt and proxies must be lodged at Suite A, 7th Floor, City Gate East, In the County Court at Swansea Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 29 July 2015. No 73 of 2015 Date of Appointment: 15 August 2013. Correspondence address & Date of Filing Petition: 26 May 2015 contact details of case manager: Paul Mallatratt of Baker Tilly Creditor Bankruptcy order date: 26 May 2015 Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Time of Bankruptcy Order: 13:20 Nottingham, NG1 5FS, Tel: 0115 964 4499. Name, address & contact Whether Debtor's or Creditor's PetitionDebtor's details of Trustee: Andrew Appleyard (IP No 8749) of Baker Tilly S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Creditor Services LLP, Quayside Tower, 252-260 Broad Street, 3ZA, telephone: 029 2038 1300, email: Birmingham, B1 2HF, Tel: 0121 698 2177. [email protected] Andrew Appleyard, Trustee Capacity of office holder(s): Official Receiver 26 May 2015 (2341699) 26 May 2015 (2341678)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 69 PEOPLE

In2341703 the High Court of Justice In2341704 the Bournemouth County Court No 5473 of 2009 No 117 of 2011 SPENCER GOSTIN DAVID PAUL MITCHELL In Bankruptcy In Bankruptcy Date of birth: 31 August 1966, Residential address: 6 Cranborne Also known as: Dame Kitty Gliter Gardens, Temple Fortune, London, NW11 0HP. Residential address: Flat 2 Zena Court, 9 Adeline Road, Boscombe, Notice is hereby given, that the Trustee has summoned a final Bournemouth, Dorset BH21 1EE. Date of Birth: 2 March 1958. meeting of the Bankrupt’s creditors under Section 331 of the Occupation: Unemployed. Insolvency Act 1986 for the purpose of receiving the Trustee’s report Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules of the administration of the Bankrupt’s estate and determining 1986, that a final meeting of creditors has been summoned by the whether the Trustee should be given his release. The meeting will be Trustee for the purposes of having the report of the Trustee laid held at PCR, St Martin’s House, The Runway, South Ruislip, before it and to determine if the Trustee should be released. The Middlesex, HA4 6SE on 22 July 2015 at 11.00 am. In order to be meeting will be held at 2 Lace Market Square, Nottingham NG1 1PB entitled to vote at the meeting, creditors must lodge their proxies with on 12 August 2015 at 11.00 am. Proxies must be lodged at 2 Lace the Trustee at PCR, St Martin’s House, The Runway, South Ruislip, Market Square, Nottingham NG1 1PB by 12.00 noon on the business Middlesex, HA4 6SE by no later than 12 noon on the business day day before the meeting to entitle creditors to vote by proxy at the prior to the day of the meeting (together with a completed proof of meeting. debt form if this has not previously been submitted). Dean Anthony Nelson (IP No 9443) of Smith Cooper, St Helens Date of Appointment: 17 May 2012. Office Holder details: Mark House, King Street, Derby DE1 3EE was appointed Trustee of the Phillips (IP No. 9320) of PCR, St Martin’s House, The Runway, South Bankrupt on 29 March 2011. Further information about this case is Ruislip, Middlesex, HA4 6SE. Further details contact: Mark Phillips, available from Kimberley Wapplington at the offices of Smith Cooper Tel: 0208 841 5252. Alternative contact: Swedana Lobo on 0115 945 4300 or at [email protected]. Mark Phillips, Trustee Dean Anthony Nelson, Trustee (2341704) 26 May 2015 (2341703)

In2341700 the Dewsbury County Court 2341705In the Croydon County Court No 155 of 2011 No 227 of 2012 SHARON PARKIN SUSAN HENDERSON In Bankruptcy In Bankruptcy Bankrupt’s residential address: 3 Rochester Road, Fieldhead Estate, Bankrupt’s residential address: 18 Bakers Garden, Carshalton, Birstall, Batley, West Yorkshire, WF17 9BS. Bankrupt’s date of birth: 2 Surrey, SM5 2SF. Bankrupt’s date of birth: 2 November 1967. September 1974. Bankrupt’s occupation: Not known. Bankrupt’s occupation: Not known. A meeting of creditors has been summoned by the Trustee under A meeting of creditors has been summoned by the Trustee under Section 331 of the Insolvency Act 1986 (as amended) for the Section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 30 July 2015 at 10.30am at Suite A, 7th The meeting will be held on 30 July 2015 at 11.00am at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Proofs of Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City Gate East, debt and proxies must be lodged at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 29 July 2015. Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 29 July 2015. Correspondence address & contact details of case manager: Paul Correspondence address & contact details of case manager: Paul Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Name, address & contact details of Trustee: Andrew Appleyard (IP No Name, address & contact details of Trustee: Andrew Appleyard (IP No 8749) of Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 8749) of Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF, Tel: 0121 698 2177. Date of Broad Street, Birmingham, B1 2HF, Tel: 0121 698 2177. Date of Appointment: 27 October 2011. Appointment: 30 May 2012. Andrew Appleyard, Trustee Andrew Appleyard, Trustee 26 May 2015 (2341700) 26 May 2015 (2341705)

In2341843 the Canterbury County Court In2341693 the Swansea County Court No 78 of 2011 No 27 of 2013 DAVID JOHN STAFFORD PAUL KENEALY In Bankruptcy In Bankruptcy Trading names or styles: David J Stafford. Current Residential Residential address: 22 Glan Yr Afon, Sketty, Swansea SA2 9JA. Address: The Laurels, Belcaire Close, Lympne, Hythe, Kent, CT21 Trading Name: (Kenealy Industrial Cleaning Services) K.I.C.S. Trading 4JR. Trading addresses: The Laurels, Belcaire Close, Lympne, Hythe, Address: The Yard, Walters Street, Manselton, Swansea SA5 9PL. Kent, CT21 4JR. Occupation: Self employed Carpenter/Joiner, lately a Date of Birth: 7 July 1961. Occupation: Self employed cleaner. Director. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules A meeting of creditors has been summoned by the Trustee pursuant 1986, that a final meeting of creditors has been summoned by the to Section 331 of the Insolvency Act 1986 for the purposes of Trustee for the purposes of having the report of the Trustee laid receiving his report on his administration and to determine whether before it and to determine if the Trustee should be released. The the Trustee should have his release pursuant to Section 299 of the meeting will be held at McAlister & Co, 10 St Helens Road, Swansea Insolvency Act 1986. The meeting will be held on 2 September 2015 SA1 4AW on 27 July 2015 at 11.00 am. Proxies must be lodged at 10 at 10.10 am at 4th Floor, Southfield House, 11 Liverpool Gardens, St Helens Road, Swansea SA1 4AW by 12.00 noon on the business Worthing, BN11 1RY. A proxy form is available which must be lodged day before the meeting to entitle creditors to vote by proxy at the at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, meeting. Worthing, BN11 1RY, no later than 12.00 noon on the business day Sandra McAlister (IP No 9375) of McAlister & Co Insolvency prior to the meeting being held to entitle you to vote by proxy at the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was meeting (together with a completed proof of debt form if you have not appointed Trustee of the Bankrupt on 11 January 2013. Further already lodged one). A creditor entitled to attend and vote at the information about this case is available from the offices of McAlister & above meeting may appoint a proxy to attend and vote instead of him Co Insolvency Practitioners Ltd on 01792 459600 or at or her. A proxy need not be a creditor of the bankrupt. [email protected] or [email protected]. Sandra McAlister, Trustee (2341693)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 20 July 2011. Office Holder details: P Atkinson MEETING OF CREDITORS (IP No. 9314) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: The 2341702In the Warwick County Court Trustee, Email: [email protected] No 13 of 2012 P Atkinson, Trustee in Bankruptcy CHARLOTTE SUSANNE AND PARHAM AHMADI “THE 28 May 2015 (2341843) PARTNERSHIP” In Bankruptcy Current residential address: 12 Narrow Hall Meadow, Warwick, 2341706In the High Court of Justice Warwickshire, CV34 6DR. Occupation: Restaurant Owners. No 309 of 2012 I, MFP Smith (IP No. 6864) of Dains LLP, Charlotte House, Stanier MATILDE WHITE Way, The Wyvern Business Park, Derby, DE21 6BF hereby give notice In Bankruptcy that I was duly appointed by the Secretary of State as Trustee of the Residential Address: Flat 2, 66 Chiswick High Road, London W4 1SY. above Estate on 3 April 2012. All persons having in their possession Date of Birth: 20 December 1964. Occupation: Unknown. any effect of the Bankrupt must deliver them to me and all dues to the We, Matthew James Chadwick authorised by the Insolvency Bankrupt must be paid to me. Notice is given that creditors are Practitioners Association in the UK (IP Number: 9311) and Susan required to send to me by 12 noon on 24 June 2015 full details of Berry authorised by the Insolvency Practitioners Association in the UK their names, addresses, particulars of their claims and names and (IP Number 12010) both of BDO LLP, 2 City Place, Beehive Ring addresses of their solicitors (if any). Notice is hereby given, pursuant Road, Gatwick, West Sussex, RH6 0PA were appointed Joint to Rule 6.81(1) of the INSOLVENCY RULES 1986 that a meeting of Trustees of Matilde White - in Bankruptcy, also known as Matillde creditors of the above named bankrupt will be held at Dains LLP, Conjero on 10 April 2012. Charlotte House, Stanier Way, The Wyvern Business Park, Derby, In accordance with Section 331 of the Insolvency Act 1986 and DE21 6BF on 25 June 2015, at 10.00 am, for the purpose of pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY considering whether a creditors’ committee should be formed. In the summon a final meeting of the bankrupt’s creditors on 6 August 2015 event that a creditors committee is not formed, pursuant to Rule at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA at 6.138(5), it is proposed that the basis of the Trustee’s remuneration 10.00 am. be fixed by reference to the time properly given by the Trustee and his The purpose of the meeting is to receive the Joint Trustees in staff in attending to the matters arising in the Bankruptcy to be drawn Bankruptcy’s final report on the administration of the bankruptcy on account during the course of the Bankruptcy. A form of proxy estate and determine whether the Joint Trustees in Bankruptcy should which, if intended to be used for voting at the meeting, together with a have their release under Section 299 of the Insolvency Act 1986. Proof of Debt form (if not already submitted) must be duly completed Creditors are required to lodge proxies and unlodged proofs in order and lodged with me at Dains LLP, Charlotte House, Stanier Way, The to be entitled to vote at the meeting prior to 12:00pm on the business Wyvern Business Park, Derby, DE21 6BF, not later than 12 noon on day prior to the date and time of the meeting detailed above. the business day preceding the date of the meeting. Matthew James Chadwick and Susan Berry may be contacted by Further details contact: Tracey Green, Email: [email protected], Tel: email, care of: [email protected] quoting Ref: 0845 555 8844 MJC/SXB/HJH/SAC/TAB 00178339/C7 or by telephone on 01293 MFP Smith, Trustee in Bankruptcy 591000. 27 May 2015 (2341702) Matthew James Chadwick, Trustee 22 May 2015 (2341706) 2341718In the County Court at Romford No 23 of 2015 In2341691 the Croydon County Court JUNIOR ALEXANDER No 582 of 2013 In Bankruptcy ZHIMIN ZENG Residential address: 58 Edgefield Avenue, Barking, Essex, IG11 9JN. In Bankruptcy Notice is hereby given, pursuant to Section 296(4) of the Current residential address: 18 Felixstowe Road, Abbey Wood, INSOLVENCY ACT 1986 (AS AMENDED) that a Trustee has been London, SE2 9QJ. Former residential address: 12 Fenwick Close, appointed to the Bankrupt’s estate by the Secretary of State. Notice London, SE18 4DD. Occupation: Unemployed. Debtor’s date of birth: is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules 29 November 1961. 1986 (as amended), that the Trustee has summoned a general A meeting of creditors has been summoned by the Trustee pursuant meeting of the Bankrupt’s creditors under Section 314(7) of the to Section 331 of the Insolvency Act 1986 for the purposes of Insolvency Act 1986 for the purpose of establishing a creditors’ receiving his report on his administration and to determine whether committee under Section 301 of the Insolvency Act 1986 and fixing the Trustee should have his release pursuant to Section 299 of the the remuneration of the trustee. The meeting will be held at MHA Insolvency Act 1986. The meeting will be held on 2 September 2015 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge at 10.00 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Street, London, EC4V 6BJ on 01 July 2015, at 11.00 am. In order to Worthing, BN11 1RY. A proxy form is available which must be lodged be entitled to vote at the meeting, creditors must lodge their proxies at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, with the Trustee at MHA MacIntyre Hudson, New Bridge Street Worthing, BN11 1RY, no later than 12.00 noon on the business day House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than prior to the meeting being held to entitle you to vote by proxy at the 12 noon on the business day prior to the day of the meeting (together meeting (together with a completed proof of debt form if you have not with a completed proof of debt form if this has not previously been already lodged one). A creditor entitled to attend and vote at the submitted). Date of Appointment: 11 May 2015. Office Holder details: above meeting may appoint a proxy to attend and vote instead of him Georgina Marie Eason (IP No: 9688), of MHA MacIntyre Hudson, New or her. A proxy need not be a creditor of the bankrupt. Date of Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. appointment: 3 October 2013. Further details contact: Georgina Marie Eason, Email: Office Holder details: Paul Atkinson (IP No: 9314), of FRP Advisory [email protected]. Alternative contact: Leon Fogell, Email: LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, [email protected], Tel: 0207 429 3493. BN11 1RY. Further details contact: Paul Atkinson, Email: Georgina Marie Eason, Liquidator [email protected] 26 May 2015 (2341718) Paul Atkinson, Trustee 27 May 2015 (2341691)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 71 PEOPLE

In2341717 the Leicester County Court In2341716 the Newcastle-upon-Tyne County Court No 411 of 2013 No 717 of 2012 DANIEL BRIAN LITTLE MAXINE MORTON Formerly In Bankruptcy In Bankruptcy Residential address: 13 East End, Long Clawson, Melton Mowbray, Also known as: Maxine Kay Smith Leicestershire, LE14 4NG. Occupation: Employed part-time and Self- Residential address: 39 Dilston Close, Washington, Tyne & Wear Employed. Date of birth: 5 October 1950. NE38 0HD. Date of Birth: 27 May 1970. Occupation: Customer Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY service advisor. RULES 1986 (AS AMENDED) that the Trustee has summoned a Notice is hereby given that a general meeting of the creditors of the general meeting of the Bankrupt’s creditors under Section 314(7) of bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, the Insolvency Act 1986 for the purpose of agreeing the remuneration Milton Keynes MK9 1FF on 9 July 2015 at 10.00 am. The meeting has and disbursements of the trustee. The meeting will be held at Elwell been summoned by the Trustee for the purposes of establishing a Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, creditors’ committee and if no committee is formed, fixing the basis of LE12 7NN on 29 June 2015, at 10.00 am. In order to be entitled to the Trustee’s remuneration and calculation of allocated vote at the meeting, creditors must lodge their proxies with the disbursements. In order to be entitled to vote at the meeting creditors Trustee at 109 Swan Street, Sileby, Leicestershire, LE12 7NN by no must ensure that any proxies and hitherto unlodged proofs are lodged later than 12.00 noon on the business day prior to the day of the at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF meeting (together with a completed proof of debt form if this has not by 12.00 noon on the business day before the day of the meeting. previously been submitted). Date of Appointment: 31 March 2014. Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, Office Holder details: David John Watchorn (IP No: 8686), of Elwell 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, Trustee of the Bankrupt on 14 May 2015. Further information about LE12 7NN. Further details contact: The Trustee, Tel: 01509 815 150. this case is available from Brogan Needham at the offices of Mazars David John Watchorn, Trustee LLP on 01908 257 257. 26 May 2015 (2341717) Martin Dominic Pickard, Trustee (2341716)

2341698In the Leicester County Court In2341695 the Derby County Court No 412 of 2013 No 281 of 2014 BRENDA SOPHIA LITTLE JOHN ROBIN PEARSON Formerly In Bankruptcy In Bankruptcy Residential address: 13 East End, Long Clawson, Melton Mowbray, Residential address: Copse Hill House, Osmaston, Ashbourne, Leicestershire, LE14 4NG. Occupation: Retired. Date of birth: 2 Derbyshire, DE6 1LU. Date of birth: 22 October 1952. Occupation: December 1948. Not Known. Name or style under which the bankrupt carried on Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY business, and under which any debt was incurred: Proven Solutions. RULES 1986 (AS AMENDED) that the Trustee has summoned a Previous trading address: Copse Hill House, Osmaston, Ashbourne, general meeting of the Bankrupt’s creditors under Section 314(7) of Derbyshire, DE6 1LU. the Insolvency Act 1986 for the purpose of agreeing the remuneration Notice is hereby given that a General Meeting of Creditors, and disbursements of the trustee. The meeting will be held at Elwell summoned by the Trustee, will be held at Baker Tilly Creditor Services Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 26 LE12 7NN on 29 June 2015, at 10.30 am. In order to be entitled to June 2015, at 10.00 am for the purpose of establishing a creditors’ vote at the meeting, creditors must lodge their proxies with the committee or alternatively to fix the Trustee’s remuneration. To be Trustee at 109 Swan Street, Sileby, Leicestershire, LE12 7NN by no entitled to vote at the Meeting, creditors must lodge completed later than 12.00 noon on the business day prior to the day of the proxies and hitherto unlodged proofs of debt at 4th Floor, Springfield meeting (together with a completed proof of debt form if this has not House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 previously been submitted). noon on 25 June 2015. Date of Appointment: 31 March 2014. Office Holder details: David Date of appointment: 20 April 2015. Office holder details: Alec John Watchorn (IP No: 8686), of Elwell Watchorn & Saxton LLP, 109 Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Swan Street, Sileby, Leicestershire, LE12 7NN. Further details Springfield House, 76 Wellington Street, Leeds, LS1 2AY. contact: The Trustee, Tel: 01509 815 150. Correspondence address and contact details of case manager: David John Watchorn, Trustee Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, 26 May 2015 (2341698) Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242. Alec Pillmoor, Trustee In2341712 the Newcastle-upon-Tyne County Court 27 May 2015 (2341695) No 716 of 2012 STUART MCGUIRE In Bankruptcy In2341714 the Swindon County Court Residential address: 39 Dilston Close, Washington, Tyne and Wear No 3 of 2015 NE38 0HD. Date of Birth: 10 October 1973. Occupation: Artic Driver. RICHARD RUDOLPH VALINTINE Notice is hereby given that a general meeting of the creditors of the In Bankruptcy bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Current Address: 261 Bolton Road, Bury, BL8 2NZ. Former Address: Milton Keynes MK9 1FF on 9 July 2015 at 10.00 am. The meeting has 32 Orpen Close, Swindon, Wiltshire, SN3 1FR previously residing at been summoned by the Trustee for the purposes of establishing a Ty Maen Farm, Ystradowen Cowbridge CF71 7SZ. Occupation: creditors’ committee and if no committee is formed, fixing the basis of Procurement management consultant, formerly a currency trader. the Trustee’s remuneration and calculation of allocated Date of Birth: 10 December 1971. disbursements. In order to be entitled to vote at the meeting creditors Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY must ensure that any proxies and hitherto unlodged proofs are lodged RULES 1986 that a General Meeting of the above named bankrupt at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF has been summoned by the Joint Trustees which will be held at Harris by 12.00 noon on the business day before the day of the meeting. Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, on 23 June 2015, at 10.00 am for the purpose of fixing the basis of 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed the Trustee’s Remuneration in accordance with Rule 6.138 of the Trustee of the Bankrupt on 14 May 2015. Further information about Insolvency Rules 1986, as amended, and agreeing the Trustee’s this case is available from Brogan Needham at the offices of Mazars Category 2 disbursements. Proofs and proxies to be used at the LLP on 01908 257 257. meetings must be lodged with the Trustees at 2 Sovereign Quay, Martin Dominic Pickard, Trustee (2341712) Havannah Street, Cardiff, CF10 5SF no later than 12.00 noon on the business day preceding the meeting.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 30 April 2015. Office Holder details: Bethan In2341683 the County Court of Newcastle-Upon-Tyne Louise Evans ACCA MABRP and John Dean Cullen FCCA FABRP of No 1006 of 2010 Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 JOHN DOUGLAS 5SF. For further details: Bethan Louise Evans Email: mail@harris- In bankruptcy lipman.co.uk Tel: 02920 49 5444 Birth details: 11 October 1966 Bethan Louise Evans, Joint Trustee Notice is hereby given that I intend to declare a Dividend to 27 May 2015 (2341714) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 NOTICES OF DIVIDENDS Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 2341661In the Kings Lynn County Court 27 May 2015 (2341683) No 55 of 2012 ALAN CLIVE BATES In bankruptcy In2341664 the Hastings County Court Alan clive Bates who at the date of the bankruptcy order, 02/04/2012 No 12 of 2014 resided at 59 Kings Green, Fairstead, KING’S LYNN, Norfolk, PE30 CLARE MARIE ELLIS 4SH lately residing at and trading as THE ANVIL INN & Also known as: Clare Marie Coupe RESTAURANT, St Andrews Lane, Congham, King’s Lynn, Norfolk, In bankruptcy PE32 1DU. NOTE: the above-named was discharged from the Clare Marie Ellis who at the date of the bankruptcy order, 28/01/2014] proceedings and may no longer have a connection with the addresses resided at 2 Eastview Terrace, Sedlescombe, Battle, East Sussex, listed. TN33 0PZ lately residing at 10 Smith Close, Ninfield, Battle TN33 Birth details: 17 June 1952 9RB. NOTE: the above-named was discharged from the proceedings Notice is hereby given that I intend to declare a Dividend to and may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 19 March 1980 date of proving. Last date for receiving proofs: 8 July 2015. Civil Servant Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Notice is hereby given that I intend to declare a Dividend to 490 Ipswich, Suffolk IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 8 July 2015. 27 May 2015 (2341661) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] In2341666 the Bournemouth County Court 27 May 2015 (2341664) No 515 of 2009 MICHAEL ERIC COLLIER In bankruptcy 2341669In the County Court of Dudley Michael Eric Collier who at the date of the bankruptcy order, No 373 of 2010 20/04/2009, Watchmaker, resided at 170 Howeth Road,Bournemouth, SIMON FLETCHER Dorset, BH10 5NL, lately residing at 1Saighton House, Saighton, In bankruptcy Chester, Cheshire, CH3 6EQ andcarrying on business at 170 Howeth 17 Silverthorne Lane, Cradley Heath, West Midlands B64 5AZ Road, Bournemouth,Dorset BH10 5NU and lately carrying on Birth details: 26 February 1980 business at 1Saighton House, Saighton, Chester, CH3 6EQ. NOTE: Notice is hereby given that I intend to declare a Dividend to the above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 2 months from the last longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 8 July 2015. Birth details: 7 August 1960 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Watchmaker Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 27 May 2015 (2341669) date of proving. Last date for receiving proofs: 9 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, In2341659 the County Court of Great Grimsby [email protected] No 399 of 2010 28 May 2015 (2341666) MARIE GAUGHAN In bankruptcy 10 Perth Way, Immingham, DN40 1PW In2341662 the Stoke-on-Trent Court Birth details: 4 November 1969 No 239 of 2010 Notice is hereby given that I intend to declare a Dividend to JENNA CHARLOTTE COOPER unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 8 July 2015. 46 Gordon Street, Burslem, Stoke on Trent, Staffordshire,ST6 1HY Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Birth details: 15 March 1981 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 27 May 2015 (2341659) date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In2341670 the Nottingham Court [email protected] No 912 of 2010 27 May 2015 (2341662) CAROLINE FRANCES GLORIOSO In Bankruptcy 41 Canal Street, LongEaton, Nottingham, NG10 4GA, Birth details: 19 March 1968 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 9 July 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 73 PEOPLE

28 May 2015 (2341670) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 2341668In the COLCHESTER COUNTY COURT 27 May 2015 (2341844) No 323 of 2011 CHRISTOPHER JOHN PATRICK GRIFFIN in bankruptcy In2341726 the Walsall County Court Christopher John Patrick Griffin; who at the date of the bankruptcy No 554 of 2009 order, 29/07/2011 resided at 53 Prince Philip Road, Colchester, THERESA MARY HOLMES Essex, CO2 8NT. NOTE: the above-named was discharged from the Also known as: Theresa Mary Shortman and Theresa Mary Kirby proceedings and may no longer have a connection with the addresses in bankruptcy listed. 18 Bowstoke Road, Great Barr, Birmingham, B43 5EA Birth details: 31 May 1945 Birth details: 7 July 1962 retired podiatry assistant and dental receptionist Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 July 2015. date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 490 Ipswich, Suffolk IP1 1YR, 01473 383535, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] [email protected] 28 May 2015 (2341668) 27 May 2015 (2341726)

In2341665 the Romford County Court In2341653 the Bridgend County Court No 433 of 2011 No 98 of 2009 CHRISTOPHER HADJIPAULIS SHARON CHRISTODOULOU IOANNOU In bankruptcy In bankruptcy Christopher Hadjipaulis who at the date of the bankruptcy order, Sharon Christodoulou Ioannou who at the date of the bankruptcy 02/09/2011, postman, resided at 46 Essex Road, Romford, Essex, order, 20/04/2009, Waitress, resided at 25 CROFTCOCH ROAD, RM7 8BE. NOTE: the above-named was discharged from the KENFIG HILL, BRIDGEND, MID GLAMORGAN, CF33 6HA, LATELY proceedings and may no longer have a connection with the addresses RESIDING AT 60 PLAS MORLAIS, NORTH CORNELLY, BRIDGEND, listed. CF33 4LU, PREVIOUSLY RESIDING AT 28 ROBINS HILL, BRACKLA, Birth details: 25 September 1968 BRIDGEND, CF31 5BP. NOTE: the above-named was discharged Postman from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 6 May 1971 date of proving. Last date for receiving proofs: 9 July 2015. Waitress Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Notice is hereby given that I intend to declare a Dividend to 490 Ipswich, Suffolk IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 8 July 2015. 28 May 2015 (2341665) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] In2341663 the County Court at Plymouth 27 May 2015 (2341653) No 930 of 2009 LISA JANE HEDGES In bankruptcy In2341654 the Medway County Court LISA JANE HEDGES, who at the date of the bankruptcy order, No 574 of 2012 07/08/2009, resided at 1 Hessary View, Saltash, Cornwall, PL12 6HX. RODNEY JAMES KIRWAN NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. Fomer Residential Address: 15 Murray Road, Frindsbury, Rochester, Birth details: 19 April 1973 Kent, ME2 4HJ, Date of Birth: 16 June 1950, Occupation: Courier. Warehouse Supervisor Notice is hereby given that I, Julie P Vahey, the Joint Trustee in Notice is hereby given that I intend to declare a Dividend to Bankruptcy of the above named debtor, intend paying a first and final unsecured Creditors herein within a period of 4 months from the last dividend to unsecured creditors within two months of the last date for date of proving. Last date for receiving proofs: 8 July 2015. proving specified below. Creditors who have not already proved are Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, required on or before 25 June 2015, the last date for proving, to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff submit their proof of debt to me at 5-6 The Courtyard, East Park, CF14 3ZA (02920380178) [email protected] Crawley, West Sussex RH10 6AG and, if so requested by me, to 27 May 2015 (2341663) provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above shall be excluded In2341844 the County Court at Blackburn from the benefit of this dividend payment. Please note: The last date No 12 of 2011 for submitting a proof is 25 June 2015. Date of Appointment:18 BARRY HIGGINSON January 2013. Office Holder details: Julie P Vahey and Graham P in bankruptcy Petersen (IP Nos. 009112 and 008325) both of Benedict Mackenzie, BARRY HIGGINSON who at the time of bankruptcy was a self 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. employed builder and part time driver residing and carrying on Further details contact: The Joint Trustees, email: business at 49 Moorfield Avenue Blackburn Lancashire BB1 9BX. [email protected], Tel: 01293 447799. Alternative contact: Ed NOTE: the above-named was discharged from the proceedings and Guest.. may no longer have a connection with the addresses listed. Julie P Vahey, Joint Trustee Birth details: 1 June 1955 26 May 2015 (2341654) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 July 2015.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

2341701In the Lancaster Court Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 No 145 of 2010 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, DUNCAN STEPHEN MARSDEN [email protected] In Bankruptcy 27 May 2015 (2341656) Flat 5,Room 1, Ashton Court, Royal Lancaster Infirmary, Lancaster,Lancashire, LA1 4RP Birth details: 22 November 1961 In2341657 the County Court of Nottingham Notice is hereby given that I intend to declare a Dividend to No 97 of 2011 unsecured Creditors herein within a period of 2 months from the last ALISON MARIE PLATKIW date of proving. Last date for receiving proofs: 8 July 2015. In bankruptcy Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 15 Charnwood Grove, West Bridgford, Nottingham NG2 7NT Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 13 April 1973 [email protected] Notice is hereby given that I intend to declare a Dividend to 27 May 2015 (2341701) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 9 July 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 2341658In the Coventry County Court Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, No 328 of 2010 [email protected] CHRISTINA REBECCA MATON 28 May 2015 (2341657) in bankruptcy 22 Lancut Hill, Coton Meadows, Rugby, Warwickshire CV23 0JR Birth details: 31 August 1978 In2341707 the Northampton County Court Key Account Manager No 266 of 2012 Notice is hereby given that I intend to declare a Dividend to JANET ALISON SILLET unsecured Creditors herein within a period of 4 months from the last in bankruptcy date of proving. Last date for receiving proofs: 9 July 2015. Also known as: Janet Alison Pini and Janet Alison Godwin Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Janet Alison Sillett; who at the date of the bankruptcy order, Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8659, 11/05/2012 resided at 49 Lasham Court, NORTHAMPTON, NN3 9BD. [email protected] NOTE: the above-named was discharged from the proceedings and 28 May 2015 (2341658) may no longer have a connection with the addresses listed. Birth details: 24 July 1953 Nurse In2341655 the Kingston-Upon-Thames County Court Notice is hereby given that I intend to declare a Dividend to No 237 of 2012 unsecured Creditors herein within a period of 2 months from the last MARJORIE C OLOYA date of proving. Last date for receiving proofs: 9 July 2015. In bankruptcy Contact details: Mr Mr D Gibson, LTADT Anglia, Dividend Team, PO Marjorie C Oloya who at the date of the bankruptcy order, 31/05/2012 Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, resided at 116 TOLWORTH RISE SOUTH TOLWORTH SURBITON [email protected] GREATER LONDON KT5 9NJ. NOTE: the above-named was 28 May 2015 (2341707) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28 March 1955 In2341840 the Northampton County Court Notice is hereby given that I intend to declare a Dividend to No 1699 of 2009 unsecured Creditors herein within a period of 2 months from the last NICHOLAS BARRY STAFFORD date of proving. Last date for receiving proofs: 8 July 2015. In bankruptcy Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Nicholas Barry Stafford who at the date of the bankruptcy order, 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 12/01/2010 resided at 6 EverdonClose, Northampton NN2 7RN and [email protected] lately residing at 15 Hayden Road, Rushden, Northamptonshire NN10 27 May 2015 (2341655) 0HX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 December 1964 In2341692 the Northampton County Court Cashier No 106 of 2014 Notice is hereby given that I intend to declare a Dividend to NEIL JOHN PALMER unsecured Creditors herein within a period of 4 months from the last in bankruptcy date of proving. Last date for receiving proofs: 9 July 2015. 43 Applegarth Close, Corby, NN18 8EU Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Birth details: 25 October 1966 490 Ipswich, Suffolk IP1 1YR, 01473 383535, Sales Advisor [email protected] Notice is hereby given that I intend to declare a Dividend to 28 May 2015 (2341840) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 In2341696 the County Court of Birmingham Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8659, No 2041 of 2010 [email protected] SORRELLE ANNE JAYNE TAYLOR 27 May 2015 (2341692) In bankruptcy 26 Abingdon Way, Birmingham, West Midlands, B35 6QF Birth details: 15 November 1975 In2341656 the Scunthorpe County Court Notice is hereby given that I intend to declare a Dividend to No 196 of 2010 unsecured Creditors herein within a period of 2 months from the last STEPHEN PATTERSON date of proving. Last date for receiving proofs: 8 July 2015. in bankruptcy Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 4 Northern Avenue, Brigg DN20 8PZ Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 13 April 1966 [email protected] HGV Driver 27 May 2015 (2341696) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 75 PEOPLE

In2341694 the Northampton County Court The petition can be inspected by you on application at this court, No 1151 of 2010 whose offices are The Law Courts, Chapel Street, Blackpool, IAN ANTHONY TURNOCK Lancashire FY1 5RJ (2341624) in bankrupcty Ian Anthony Turnock; who at the date of the bankruptcy order, 06/10/2010 resided at 48 Chaucer Street, Kingsley, Northampton, NN2 7HN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 May 1960 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] 27 May 2015 (2341694)

In2341697 the Leicester Court No 1900 of 2009 CERYS AMY WATTS In Bankruptcy Apartment 605, Dyersgate, 8 Bath Lane, Leicester LE3 5BE Birth details: 9 June 1984 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 27 May 2015 (2341697)

In2341711 the Northamapton County Court No 671 of 2010 YOLANDA JUNE WILKINSON in bankruptcy Yolanda June Wilkinson; who at the date of the bankruptcy order, 21/04/2010 resided at 30Gold Street, DESBOROUGH, Northants, NN14 2NQ, and latelyresiding at 34 Gold Street, Desborough, Northants, NN14 2NQ,and lately residing at 26 Whitehill Road, Desborough, Northants, NN14 2JZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23 December 1969 A Support Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8 July 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] 27 May 2015 (2341711)

SUBSTITUTED SERVICE OF PETITION

In2341624 the County Court Blackpool No 66 of 2015 PHILIP ANDREW HOLT In Bankruptcy In the matter of the Insolvency Act 1986 Take notice that a bankruptcy petition has been presented against you in this court by Paramjit Singh, Mukhan Singh and Sukhveer Singh all of 2a Bishopton Close, Shirley, Solihull B90 4AH and the court has ordered that delivery of a sealed copy of the petition together with a sealed copy of the Order by personal delivery to Philip Andrew Holt at 1 Lanefield Avenue, Cleveleys, Lancashire, FY5 1JZ shall be deemed to be service of the petition upon you. The said petition will be heard at this court on: Date: 26 June 2015 Time: 11.40 am Place: The Law Courts, Chapel Street, Blackpool Important If you do not attend the hearing of the petition the court may make a bankruptcy order against you in your absence.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADKIN, Mabel Westwolds Care Home, Burton Joyce, Sharp Young & Pearce, 6 Weekday 3 August 2015 (2341724) Nottingham. 11 March 2015 Cross, Nottingham NG1 2GF.

AKROYD, Rozetha Footland Farm, Battle Road, Thomas Eggar LLP, Thomas Eggar 14 August 2015 (2341754) May Staplecross, Robertsbridge, East House, Friary Lane, Chichester, West Sussex TN32 5QU. 22 May 2012 Sussex PO19 1UF. (Paula Caryn James)

ALBURY, Harry 54 Millhoo Court, Waltham Abbey, 19-21 Bull Plain, Hertford, Herts 2 August 2015 (2341720) Leonard Essex. Bus Driver (Retired). 5 February SG14 1DX. (Eversley Legal Services.) 2014

ALLISON, Lancelot 124 Railway Street, Nelson, Donald Race and Newton Solicitors, 7 August 2015 (2341723) Lancashire BB9 9AL. 28 April 2015 5/7 Hargreaves Street, Burnley, Lancashire BB11 1EA.

ALLISON, Leslie 71 Sunnymead Drive, Waterlooville, Biscoes Solicitors, 15a Somerset 14 August 2015 (2341763) Emmerson Hampshire PO7 6BW. 12 February House, Hussar Court, Westside View, 2015 Waterlooville, Hampshire PO7 7SG. (Timothy Ian Gamester and Mathew Nicholas Simon Smith)

ARMITSTEAD, Allan Hullater Farm, Greenodd, Ulverston, Oglethorpe Sturton Gillibrand LLP, 16 14 August 2015 (2341722) Cumbria LA12 8HH. 27 September Castle Park, Lancaster LA1 1YG. 2014 (Clare Louise Love, Richard Martin Nuttall Gillibrand and William Michael Thwaites)

ASKEW, David The Rowans Care Home, Owen Street, The Co-operative Legal Services 7 August 2015 (2341721) Coalville, Leicestershire LE67 3DA. 11 Limited, Aztec 650, Aztec West, March 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ATKINSON, John St Saviours Care Home, 5 Lidget Simpson Solicitors, 16 Stanier Way, 3 August 2015 (2341748) Cecil Lane, East Retford DN22 6QW. 11 Wyvern Business Park, Derby DE21 April 2015 6BF. (Claire Williamson)

AYLES, Doris Ellen Northbrooke Nursing Home, Main Walter Gray & Co, 3-4 St Thomas 14 August 2015 (2341845) Road, Havenstreet, Ryde, Isle of Wight Street, Ryde, Isle of Wight PO33 2ND. PO33 4DR formerly of 40 Binstead Lodge Road, Ryde, Isle of Wight PO33 3TN . 1 May 2015

BARBER, Arthur 16 Whiteley Street, Chadderton, The Co-operative Legal Services 14 August 2015 (2341759) Oldham, Greater Manchester OL9 Limited, Aztec 650, Aztec West, 7HY. 17 April 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARNETT, Donald 10 Maplewood Close, Grantham, Ringrose Law, 4 St Peter’s Hill, 6 August 2015 (2341761) Lincolnshire NG31 8GY. 29 October Grantham, Lincolnshire NG31 6QD. 2014 (David George Thornley and David Andrew Heath)

BOURNE, Elaine Basingstoke, Hampshire. 14 October Phillips Solicitors Ltd, Town Gate, 38 14 August 2015 (2341758) June 2014 London Street, Basingstoke, Hampshire RG21 7NY. (Howard Paul Keith Gardener)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 77 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

BRADLEY, Lancelot 3 Homefield Close, Rustington, West Green Wright Chalton Annis, Churchill 14 August 2015 (2341744) Sussex BN16 3QB. 16 May 2015 Court, 112 The Street, Rustington BN16 3DA. (Elise Mason)

BRAR, Ujagar Singh 38 Denmark Road, West Ealing, Kulbir Singh Brar, 38 Denmark Road, 2 August 2015 (2341842) London W13 8RG. Machine Setter. 26 West Ealing, London W13 8RG. December 2014

BURD, Glyn Jeffrey Cwmderw, KerryNewtown, Powys, Chorus Law Ltd, Heron House, 5 August 2015 (2341756) UNITED KINGDOM SY16 4LW. 4 Timothy’s Bridge Road, Stratford- September 2014 upon-Avon CV37 9BX.

BURGESS, Jean Ancaster Court Nursing Home, Bexhill, Heringtons LLP, 21 Eversley Road, 3 August 2015 (2341752) Patricia East Sussex. 20 April 2015 Bexhill-on-Sea, East Sussex TN40 1HA. (Pauline Freeman)

BYRNE, Irene 26 Wellington Road, Swinton, Rothwell & Evans Solicitors, The Old 7 August 2015 (2341750) Manchester M27 4BR. 6 March 2015 Brewery House, 1 Station Road, Swinton, Manchester M27 6AH.

CARHART, Garfield The Cottage, Grogley, Washaway, Nalders Solicitors, Farley House, 14 August 2015 (2341762) Seaford Bodmin, Cornwall PL30 3AL. 12 April Falmouth Road, Truro, Cornwall TR1 2015 2HX.

COOPER, Raymond 38 Kilmorie Road, Acocks Green, Hadgkiss Hughes & Beale, 47 Yardley 14 August 2015 (2341751) Birmingham B27 6AX. 10 March 2015 Road, Acocks Green, Birmingham B27 6HQ. (James Timothy Norton)

COPELAND, 62 Penyghent Avenue, Burnholme, Hugh James, Hodge House, 114-116 14 August 2015 (2341755) Marguerite York YO31 0QJ. 4 April 2015 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

COX, Nigel Stuart Ye Olde Beerhouse, Waltham Road, COUNTY CHAMBERS, KINGS ROAD, 10 August 2015 (2341296) Thorpe Arnold, MELTON MOWBRAY, MELTON MOWBRAY, LE13 1QF. LE14 4SE. Engineer. 24 January 2015 (Simon Frederic Shouler)

CRISELL, Moya 110 Chapel Lane, Sands, High The Co-operative Legal Services 7 August 2015 (2341846) Kathleen Wycombe, Buckinghamshire HP12 Limited, Aztec 650, Aztec West, 4BY. 24 March 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CROFT, Francis The Hall, Chestnut Avenue, Thornton Chorus Law Ltd, Heron House, 5 August 2015 (2341749) Dale, Pickering, North Yorkshire YO18 Timothy’s Bridge Road, Stratford- 7RR. Previous address: 10 Pool Court, upon-Avon CV37 9BX. Pickering, North Yorkshire, UNITED KINGDOM YO18 8DR . Tanker Driver (Retired). 8 March 2015

CROKER, Doreen 14 Rowan Court, Nuthall, Foys Solicitors, Kingsgate House, 14 August 2015 (2341764) Nottinghamshire NG16 1FR. 25 July Kingsgate, Doncaster DN1 3JZ. 2014 (David Anthony Verity and Clare Morgan)

CROSS, Christa 63 Blackheath Road, Farnham, Surrey The Co-operative Legal Services 14 August 2015 (2341753) GU9 0DY. 4 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CROSS, Hilary Joan Seven Arches Nursing Home, Lea The London Gazette (30), PO Box 7 August 2015 (2339845) (Payne) Rigg, Cornsland, Brentwood, Essex, 3584, Norwich, NR7 7WD. (Anthony CM14 4JN1 BICKNELL GARDENS, Cross) YEOVIL, BA21 4LT85 BALDRY GARDENS, STREATHAM, LONDON, SW16 3DR24 RAY MEAD, GREAT WALTHAM, CHELMSFORD, CM3 1AN. 28 December 2014

CULLY, Rosina 13 Church Way, Hungerford, Berkshire Hugh James, Hodge House, 114-116 14 August 2015 (2341737) Florence RG17 0JU. 17 March 2015 St Mary Street, Cardiff CF10 1DY.

DAVIES, Jane Anna 49 Mount Ararat Road, Richmond, Calvert Smith & Sutcliffe Solicitors, 9 3 August 2015 (2341757) Sherriffs Surrey TW10 6PL. 17 April 2015 The Green, Richmond, Surrey TW9 1PU.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

DAVIES, Leonard Lower Farm, Rushton, Telford, Hooper Burrowes Legal, 11 2 August 2015 (2341738) Colin Shropshire. Farmer. 27 May 2013 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury SY1 3EH. (Frances Elizabeth Davies, Timothy Williams Davies and Robert Sydney Price.)

DAVIS, Maureen Pat 69 York Road, Plymouth PL5 1AU. 22 The Co-operative Legal Services 14 August 2015 (2341743) February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAY, Doreen Mary Ashton House, Bolnore Road, Griffith Smith Farrington Webb LLP, 3 August 2015 (2341739) Elizabeth Haywards Heath, West Sussex RH16 32-34 Keymer Road, Hassocks, West 4BX. 11 May 2015 Sussex BN6 8AL. (Adrian Mark Bell)

DELICATA, Phyllis The Lindons, 120 Ashburton Road, Wollen Michelmore Solicitors, 30 The 4 August 2015 (2341760) Newton Abbot, Devon TQ12 1RJ. 15 Terrace, Torquay, Devon TQ1 1BS. December 2014 (William Roland Price is the only surviving Executor and has appointed Katrina Vollentine and Christopher Wills who are both of this firm to act as his Attorneys)

DOCHERTY, Paul Flat 24, Jalland Lodge, 583 Marfleet Chorus Law Ltd, Heron House, 5 August 2015 (2341741) Frederick Lane, Hull, East Riding of Yorkshire, Timothy’s Bridge Road, Stratford- UNITED KINGDOM, HU9 4EP . upon-Avon CV37 9BX. Labourer (Retired). 28 February 2015

EDMUNDS, John 70 Avenue Road, Christchurch, Dorset Richard Griffiths & Co, 44 Station 14 August 2015 (2341746) Alfred BH23 2BZ. 16 April 2015 Road, New Milton, Hampshire BH25 6JX. (Richard Laurence Griffiths)

EVANS, Edward Burgess Park Nursing Home, 81 Cathcarts, 2 Swakeleys Road, 2 August 2015 (2341736) Richard Picton Street, Camberwell, London Ickenham, Uxbridge, Middlesex, SE5 7QH. 8 March 2015 UB10 8BG. Solicitors/ Executors.

EVE, Ruth Sylvia Greenfields Care Home, Liverpool Calvert Smith & Sutcliffe Solicitors, 9 3 August 2015 (2341747) Road, Whitchurch, Shropshire SY13 The Green, Richmond, Surrey TW9 1SG (formerly of 16 The Gateways, 1PU. Park Lane, Richmond, Surrey TW9 2RB) . 15 May 2015

FAULKNER, Gladys 46 Willow Road, St Helens, Frodshams Solicitors, 17/19 7 August 2015 (2341745) Irene Merseyside WA10 4AJ. 16 September Hardshaw Street, St Helens, 2014 Merseyside WA10 1RB. (Julie Chester and Partners in the firm of Frodshams)

FREELY, Christopher 6 Whitegate Lane, Ashton, Chester Wolf Law, Champion European 2 August 2015 (2341742) Terence CH3 8DF. Electrical Contractor. 15 Suites, Arrowe Brook Road, Upton June 2013 Wirral CH49 0AB. (Carol Ann Freely.)

GANNON, Audrey Green Acres Care Home, Huddersfield The Co-operative Legal Services 14 August 2015 (2341740) Road, Huddersfield, West Yorkshire Limited, Aztec 650, Aztec West, HD9 4AG. 19 December 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GILLESPIE, Cyril 22 Copse Hill, Harlow, Essex CM19 Gerald Colin Gillespie, 43 Verney 7 August 2015 (2341853) McDonald 4PL. 8 February 2015 Avenue, High Wycombe, Buckinghamshire HP12 3ND. (Gerald Colin Gillespie and Jean Brewerton)

GILLESPIE, Hilda 22 Copse Hill, Harlow, Essex CM19 Gerald Colin Gillespie, 43 Verney 7 August 2015 (2341803) 4PL. 4 October 2014 Avenue, High Wycombe, Buckinghamshire HP12 3ND. (Gerald Colin Gillespie)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 79 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

GRAY, Thomas 54 Beverley Court, Cedar Drive, Ascot, The Co-operative Legal Services 14 August 2015 (2341730) Plommer Berkshire SL5 0UB. 25 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GREEN, Margaret Wilhelmina House, 21 Park Hill Rise, Sandom Robinson, Triumph House, 7 August 2015 (2341731) Kathleen Croydon CR2 0BU. 28 April 2015 Station Approach, Sanderstead Road, South Croydon CR2 0PL.

GRIFFITH, Anson Flat 2, 28 St Stephens Road, Leicester Josiah Hincks Solicitors, 41 High 2 August 2015 (2341778) Anthony LE2 1DQ. School Caretaker. 13 April Street, Market Harborough, 2015 Leicestershire LE16 7NL. (Elizabeth Leonora Griffith and Sandy Kaur.)

HARBOT, Erica 32 Maple Avenue, Blaby, Leicester Josiah Hincks Solicitors, 41 High 2 August 2015 (2341735) Jacqueline LE8 4AT. Administrator. 3 April 2015 Street, Market Harborough, Leicestershire LE16 7NL. (Ronald Andrew Eagle and Sandy Kaur.)

HEARD, Valerie 46 Willow Road, St Helens, Frodshams Solicitors, 17/19 14 August 2015 (2341732) Merseyside WA10 4AJ. 15 September Hardshaw Street, St Helens, 2013 Merseyside WA10 1RB. (Julie Chester and David George Heard)

HELLAWELL, Eileen Calle Maresma, Number 12, Pearson Rowe Solicitors, 56 St Paul’s 3 August 2015 (2341769) Nora Urbanizion Lloret Blau, 17310, Lloret Square, Birmingham B3 1QS. (Brian De Mar, Spain. 14 January 2012 John Flint)

HESSEY, Mona Ogden Road, Bramhall, Stockport. 6 The Howe Practice, 2 Waterloo Court, 14 August 2015 (2341733) Elisabeth April 2015 Waterloo Road, Stockport SK1 3DU. (John Francis Louden)

HEWES, Jeffery 19 Southwaters, Canvey Island, Essex Martin Nossel & Co, 10/12 14 August 2015 (2341734) James SS8 9TE. 15 January 2015 Southernhay, Basildon, Essex SS14 1EL. (Martin Ian Nossel)

HIBBERT, Harry 6 Westwood Way, Sevenoaks, Kent Kings Court Trust Ltd, Kings Court, 14 August 2015 (2341784) TN13 3EY. 6 March 2015 Bath BA1 1ER.

HICKS, Annie Aire View Care Home, Broad Lane, Taylor Fawcett, 7 Princes Square, 3 August 2015 (2341848) Kirkstall, Leeds LS5 3ED formerly of Harrogate HG1 1ND. (Brian Watson North Lodge, Craggwood Drive, and Brynton Stewart Parkes) Apperley Lane, Leeds LS19 6LG . 11 January 2015

HORTON, Colleen 16 Chilton Avenue, South Ealing, Nick Corden, Summers Morgan, 2 August 2015 (2341773) London W5 4RU. 21 January 2015 Sheraton House, Lower Road, Chorleywood, Hertfordshire WD3 5LH.

HOWARD-BUSH, 15 HILTON GRANGE, HILTON The London Gazette (43), PO Box 2 August 2015 (2341285) Annemarie (Johst) CRESCENT, NOTTINGHAM, NG2 3584, Norwich, NR7 7WD. (Mark 6UG. Retired. 4 February 2015 Buckby)

HYNES, Jacqueline 8 Jack Close, Chandlers Ford, Eric Robinson Solicitors, Heathcote 14 August 2015 (2341771) Eastleigh, Hampshire SO43 4NU. 15 House, 37 St Thomas Street, October 2014 Lymington, Hampshire SO41 9NE. (David Pateman Lawrence and Paul David Sams)

INGAMELLS, Brian The Foxes, Kistas Papadopoullou 4, Salusbury Harding & Barlow, 1 2 August 2015 (2341774) Edwin Arkrounta 4522, Limassol, Cyrpus. Berridge Street, Leicester LE1 5JT. Retired. 27 April 2015 Solicitors. (Ref: LB/TW/INGAMELLS). (Phillip Charles Ingamells and Roger Denham Foxon.)

INGRAM, Mavis 64 Wolverhampton Road, West Enoch Evans LLP, Solicitors, St 2 August 2015 (2341788) Nellie Walsall WS2 0BS. 27 December 2014 Paul’s Chambers, 6/9 Hatherton Road, Walsall, West Midlands WS1 1XS. (Ref: RFN.) (Kenneth John Emery, Judith Ann Ridgway and Dawn Susan Spooner.)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

INIGHT, Dorothy The Willows, 2 Tower Road, Worcester The Co-operative Legal Services 7 August 2015 (2341847) Grace WR3 7AF. 31 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JAMES, Allan 31 Lockhart Road, Cobham, Surrey. 5 Hart Brown, 33 High Street, Cobham, 7 August 2015 (2341776) May 2015 Surrey KT11 3ES.

JARVIS, Janet Esther 367 Carlton Hill, Carlton, Nottingham, The Co-operative Legal Services 14 August 2015 (2341780) Nottinghamshire NG4 1HW. 25 March Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES, Edna Alexander Court Nursing Home, The Co-operative Legal Services 5 August 2015 (2341782) Lydgate Court, Lydgate Lane, Limited, Aztec 650, Aztec West, Sheffield S10 5FJ. 4 January 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KARKI, Bhadra Dhoj 33 Ruskin Drive, Sale, Cheshire M33 The Co-operative Legal Services 7 August 2015 (2341770) 5TQ. 3 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KEARNEY, Joseph 12 Forshaws Lane, Burtonwood, Frodshams Solicitors, 17/19 14 August 2015 (2341781) Warrington WA5 4ES and The Old Hardshaw Street, St Helens, Vicarage Private Nursing Home, Fir Merseyside WA10 1RB. (Anne Tree Lane, Burtonwood . 28 March Catherine Belshaw) 2014

KEIL, John Michael 49 Caversham Street, London SW3 Hunts Solicitors, 6 Ormond Terrace, 14 August 2015 (2341777) Maclean 4AF. 23 April 2015 Regent Street, Cheltenham, Gloucestershire GL50 1HR. (Nicholas Peter Hunt)

KIELY, Patrick 72 Henslowe Road, London SE22 Sandom Robinson, Triumph House, 7 August 2015 (2341851) Christopher 0AS. 10 April 2015 Station Approach, Sanderstead Road, South Croydon CR2 0PL.

KING, William 4 Park Lane, Ramsden Heath, Birkett Long LLP, Phoenix House, 4 August 2015 (2341783) Reginald Billericay, Essex, CM11 1NF. 21 Christopher Martin Road, Basildon, November 2014 Essex, SS14 3EZ (Claire Louise Zita Read)

KITCHING, Suzanne 1 Hamilton Court, Conisbrough, Pitmans LLP, 1 Crown Court, London 14 August 2015 (2341768) Doncaster DN12 3JD. 17 October EC2V 6LR. (Helen Clarke) 2014

KNOX, Charles 9 High Street, Borough Green, Hugh James Solicitors, Hodge 7 August 2015 (2341779) Steven Sevenoaks, Kent TN15 8BW. 19 April House, 114-116 St Mary Street, 2015 Cardiff CF10 1DY. (National Westminster Bank plc)

LAMBERT, Cynthia 33 Lichfield Court, The Oval, Stafford Pickering & Butters LLP, 19 14 August 2015 (2341795) ST17 4UE. 20 April 2015 Greengate Street, Stafford ST16 2LU. (William George Johnson)

LAMBERT, John Ridgeway House, The Ridgeway, Blanchards Bailey LLP, Bunbury 14 August 2015 (2341794) Upwey, Weymouth DT3 5QQ. 27 House, Stour Park, Blandford Forum, March 2015 Dorset DT11 9LQ.

LAMBERT, George 105 Laburnum Road, Denton, Hugh James, Hodge House, 114-116 14 August 2015 (2341775) Eric Manchester M34 2NB. 9 February St Mary Street, Cardiff CF10 1DY. 2015 (National Westminster Bank plc)

LARDNER, Ronald Flat 6, Wyrley House, Scafell Drive, Tyndallwoods, Solicitors, 29 15 August 2015 (2341789) George Birmingham B23 7AR. 4 February Woodbourne Road, Edgbaston, 2015 Birmingham B17 8BY. (Michael David Smith.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 81 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

LESSER, Laetitia Eastbourne, East Sussex. Retired. 22 Gaby Hardwicke, 33 The Avenue, 7 August 2015 (2341793) Evangeline Mary March 2015 Eastbourne, East Sussex BN21 3YD. Gordon (Ref: SFD.Les79026.4.) (Antony Stephen Caulfield.)

LINDARS, Peter The Iron Duke Hotel, 3 Waterloo Greg Clark, c/o The Iron Duke Hotel, 7 August 2015 (2341772) Steven Street, Hove BN3 1AQ and 5A 3 Waterloo Street, Hove BN3 1AQ. Salisbury Road, Hove BN3 3AB . 20 (Greg Clark) April 2015

LODGE, Ian Francis 28 Goldington Avenue, Oaks, Collective Legal Solutions, John 14 August 2015 (2341791) Huddersfield HD3 3PZ. 29 November Banner Centre, 620 Attercliffe Road, 2014 Sheffield S9 3QS.

LONG, Patricia Mary 76 The Thatchers, Bishops Stortford, Pothecary Witham Weld Solicitors, 70 14 August 2015 (2341786) Hertfordshire CM23 4FN. 19 October St George’s Square, London SW1V 2014 3RD. (Alexa Mary Beale and Gerald Edward Kidd)

LONGHURST, Muriel 211 Great Preston Road, Ryde, Isle of Walter Gray & Co, 3-4 St Thomas 7 August 2015 (2341796) Constance Wight PO33 1AY. 6 May 2015 Street, Ryde, Isle of Wight PO33 2ND. (Reginald Piers Longhurst)

MACKAY, Roderick 26 St Pauls Close, Hayes, Middlesex The Co-operative Legal Services 4 August 2015 (2341785) UB3 5AA. 24 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MANNING, Gladys 1 Suffolk Crescent, Galmington, Vicki Thyer, Porter Dodson LLP, The 14 August 2015 (2341787) May Taunton, Somerset TA1 4JL. 11 Quad, Blackbrook Park Avenue, December 2014 Taunton TA1 2PX. (Bruce Kerstin Weir and Stephen Elis Wray)

MARLBOROUGH, 104 South Road, Erdington, Northwood Banks & Co, 1600-1602 6 August 2015 (2341790) Margaret Ann Birmingham B23 6EJ. 7 March 2015 Coventry Road, Yardley, Birmingham B26 1AL.

MARLOW, Irene Amy Hilton Rose Retirement Home, 30 Enoch Evans LLP, Solicitors, St 2 August 2015 (2341792) Broadway, Walsall, West Midlands. 8 Paul’s Chambers, 6/9 Hatherton January 2015 Road, Walsall, West Midlands WS1 1XS. (Ref: LMF/100726/3.) (Olive Joan Page.)

MASSIAH, Herbert Westerlands Nursing Home, The Co-operative Legal Services 7 August 2015 (2341855) Dacosta Elloughton Road, Brough, East Riding, Limited, Aztec 650, Aztec West, Yorkshire HU15 1AP. 9 January 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCARDLE, Annie 21 Felton Avenue, Gosforth, Hipkin & Co Solicitors, 130/132 Park 7 August 2015 (2341806) Newcastle Upon Tyne NE3 3NX. 5 View, Whitley Bay, Tyne & Wear NE26 September 2014 3QN. (Peter Edward McArdle)

MITCHELL, Margaret Alba Rose Residential Home, Hague & Dixon Solicitors, 12 Smiddy 14 August 2015 (2341802) Keldhead Hall, Middleton Road, Hill, Pickering YO18 7AN. (Roger Pickering, North Yorkshire YO18 8NR . Charles Dixon and Adrian Charles 28 April 2015 Morris)

MORRIS, Betty Irene 86 Burchs Close, Taunton, Somerset Broomhead & Saul Solicitors, 11 14 August 2015 (2341801) TA1 4TS. 24 March 2015 Hammet Street, Taunton, Somerset TA1 1RZ.

NADAL, Edward The Hollies, Florida Street, Castle Mogers Drewett, Spring House, East 14 August 2015 (2341823) Terry Cary, Somerset. 20 May 2015 Mill Lane, Sherborne, Dorset DT9 3DP.

NEVETT, Kathleen 13 Highcliffe Road, Grantham, Ringrose Law, 4 St Peter’s Hill, 6 August 2015 (2341797) Philomena Lincolnshire NG31 8DS. 19 February Grantham, Lincolnshire NG31 6QD. 2015 (David George Thornley and Nerina Lesley Farmer)

NICHOLSON, 10 Tor Close, Fareham, Hampshire Lloyds Bank Private Banking, PO Box 3 August 2015 (2341800) Kenneth John PO16 8RX. 19 April 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE PEOPLE

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

NORNOO, Daniel 21 Dundalk Road, Brockley, London c/o Welbeck Ann Solicitors, 92 2 August 2015 (2341832) Codjoh SE4 2JJ and 11 The Orchards, Coldharbour Lane, Camberwell SE5 Immingham DN40 1NY. Dentist. 28 9PU. (Rose Abla Nornoo.) December 2014

NORRIS, Charles Alexandra Park Nursing Home, 2 Gelbergs LLP, 188 Upper Street, 14 August 2015 (2341799) Frederick Methuen Park, Muswell Hill, London Islington, London N1 1RQ. N10 2JS and 24 Manger Road, London N7 9TQ . 25 April 2015

PARKINSON, Esme 27 Kingsway, Bredbury, Stockport, Chafes Solicitors LLP, 21-23 Union 14 August 2015 (2341798) Cheshire SK6 2NS. 27 December 2014 Road, New Mills, High Peak SK22 3EL.

PARR, Heather Lucy Flat 3, 18F Marlow Court, Erleigh Field Seymour Parkes, The Old 7 August 2015 (2341817) Road, Reading RG1 5LP. 24 April Coroner’s Court, No 1 London Street, 2015 PO Box 174, Reading, Berkshire RG1 4QW. (Michelle Joanne Mann and Susan Britt Baker)

PAYNE, Marjorie 53 Homewarr House, De La Parade, Jeffrey Mills Solicitors, 26 Market 6 August 2015 (2341852) Winifred Bexhill on Sea, East Sussex TN40 Square, St Neots PE19 2PJ. 1PL. 23 February 2015 (Frederick Thomas Chiles)

PENFOLD, Margaret 1 Raycroft Close, Aldwick, Bognor Wannops LLP, York Road Chambers, 14 August 2015 (2341828) Elizabeth Mary Regis, West Sussex PO21 3DG. 24 6 York Road, Bognor Regis, West April 2015 Sussex PO21 1LT.

PETERS, Leonie 194 Burntwood Lane, Caterham, Dollman & Pritchard, 8 The Square, 14 August 2015 (2341830) Patricia Surrey CR3 6TB. 11 March 2015 Caterham, Surrey CR3 6XS.

POPE, Ronald Alan Flat 6, Pinewood Court, Broad Road, Chorus Law Ltd, Heron House, 14 August 2015 (2341827) Sale, Greater Manchester M33 2EN. Timothy’s Bridge Road, Stratford 17 April 2015 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

PRIOR, John Henry 23 Sandymount Avenue, Stanmore WSL, Canal Court, 154 High Street, 14 August 2015 (2341813) Ernest HA7 4UA. 22 October 2014 Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

RADAGE, Pauline FLAT 19, FIRWOOD COURT, 39 MORNINGTON AVENUE, 2 August 2015 (2340474) Alice Mrs (Simpson) CAMBERLEY, GU15 3PN. Animator FINCHAMPSTEAD, WOKINGHAM, (retired). 7 November 2014 RG40 4UE. (Adam Thorkill Radage)

RADFORD, Rose Ashcroft Care Home, Langton Road, Shacklocks LLP, St Peter’s House, 7 August 2015 (2341850) Sutton in Ashfield, Nottinghamshire Bridge Street, Mansfield, NG17 1ER. 1 March 2015 Nottinghamshire NG18 1AL.

REYNOLDS, Rachael 3 Chestnut Street, Worcester WR1 Northwood Banks & Co, 1600-1602 3 August 2015 (2341825) Susan 1PA. 6 November 2014 Coventry Road, Yardley, Birmingham B26 1AL.

RICHES, Alan Victor 1C Lords Lane, Heacham, King’s Ward Gethin Archer, 3 Regis Place, 14 August 2015 (2341821) Lynn, Norfolk PE31 7DJ. 26 April 2015 King’s Lynn, Norfolk PE30 2JN.

RIDGERS, Freda 32 Marlborough Drive, Weybridge, Thomas Eggar LLP, Thomas Eggar 14 August 2015 (2341819) Lilian Surrey KT13 8PA. 15 April 2015 House, Friary Lane, Chichester, West Sussex PO19 1UF. (Graham Mark Ridgers)

ROBERTS, Kathleen 34 Crutchley Road, Wokingham, Clifton Ingram LLP, 22/24 Broad 14 August 2015 (2341831) Irene Berkshire RG40 1XD. 1 March 2015 Street, Wokingham, Berkshire RG40 1BA. (Keith Edward Roberts and David John Scowcroft)

ROBERTS, William Gwastad Hall Nursing Home, Cefyn y The Law Office of Paul D’Ambrogio, 14 August 2015 (2341820) Henry (also known as Bedd, Wrexham LL12 9UH. 2 May 121a Saughall Road, Blacon, Chester Harry) 2015 CH1 5ET. (Paul Calogero D’Ambrogio)

SEELEY, John Alfred 2 Greenacre, Charminster, Dorchester, Humphries Kirk LLP, 40 High West 10 August 2015 (2341824) Dorset DT2 9QW. Teacher (retired). 16 Street, Dorchester, Dorset DT1 1UR. November 2014 Ref: SC/015506-00003. (RSPCA)

SHORT, Graham Bromley Church Housing Association, Silverman Sherliker LLP, 7 Bath 3 August 2015 (2341854) 20 Widmore Road, Bromley, Kent BR1 Place, London EC2A 3DR. 1RY. 7 February 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 83 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

SMITH, Ronald Trenance, Millpool, Bodmin, Cornwall Curtis Whiteford Crocker, 87/89 14 August 2015 (2341833) Edward Ernest PL30 4HZ. 7 April 2015 Mutley Plain, Plymouth PL4 6JJ.

SMITH, Gordon 1 Bagnell Road, Stockwood, Bristol Cooke Painter Ltd, 12 West Town 20 August 2015 (2341818) BS14 8PZ. 13 December 2014 Lane, Brislington, Bristol BS4 5BN. (Linda Smith.)

SNOW, Catherine 49 Grange Road, East Cowes, Isle of Merry & Co, 73 Union Street, Ryde, 8 August 2015 (2341822) Mary Wight PO32 6DZ. 12 February 2015 Isle of Wight PO33 2LN

STANTON, Sheila The Uplands At Oxon, Clayton Way, Hooper Burrowes Legal, 11 2 August 2015 (2341808) Mary Bicton Heath, Shrewsbury. 58 Yeomanry Road, Battlefield Hazeldine Court, Shrewsbury SY3 Enterprise Park, Shrewsbury SY1 7BS . Social Worker (Retired). 16 3EH. (Paul Stanton, Ian Stanton and October 2014 Lawrence Charles Vander Molen.)

STOCKTON, John 3 Howe Street, Salford M7 2EU. 27 Gorvins, Dale House, Tiviot Dale, 14 August 2015 (2341826) Charles Barry March 2015 Stockport SK1 1TA. (Norman Nelson) (otherwise Barry)

STOCKWELL, Pearl White House, Woodway Road, Scott Richards, Newfoundland 7 August 2015 (2341809) Teignmouth, Devon TQ14 8QB. 19 House, 4 Regent Street, Teignmouth January 2015 TQ14 8SL. (Linda Annette Petherick and Benjamin Richard Sidney Petherick)

SWALLOW, Lily Ross Court Nursing Home, Oveross Gwyn James Solicitors, Cantilupe 14 August 2015 (2341812) Cooper Close, Ross on Wye, Herefordshire Chambers, Cantilupe Road, Ross on HR9 7BQ. 19 January 2015 Wye, Herefordshire HR9 7AN. (Jonathan Paul Wilkey)

WARE, Ronald Alfred Flat 56 Swn-y-Mor, 78 Conway Road, Hilary Sims, Gisby Harrison Solicitors, 7 August 2015 (2341810) Colwyn Bay, Conwy LL29 7LE. 1 Goffs Oak House, 617 Goffs Lane, January 2015 Goffs Oak, Cheshunt, Hertfordshire EN7 5HG. (Martin Claude Browne and Michael Peter Lane)

WESSEL, Joanne 10 Winniford Close, Chideock, Scott Rowe Solicitors, Chard Street, 7 August 2015 (2341829) Prees Bridport, Dorset DT6 6SA. 12 Axminster, Devon EX13 5DS. (Sara November 2014 Gillian Welch and Penelope Jane Wessel)

WILLIAMS, Douglas 27 Trelay Farm Park, Pelynt by Looe, Allington Hughes Law, 2 Vicars Lane, 7 August 2015 (2341807) Herbert Cornwall PL13 2JX. 11 February 2015 Chester CH1 1QX. (Alejo Derla Dellosa)

WILLIAMS, Brenda 9 Winchelsea Lane, Hastings, East C/O Core Law Group LLP, 1 Beacon 7 August 2015 (2341815) Sussex TN35 4LG. 17 January 2015 Road, Crowborough, East Sussex TN6 1AF. (Brian Williams)

WILLIAMS, Berly 6 Westward Drive, Pill, North QualitySolicitors Burroughs Day, 14 August 2015 (2341811) Josephine (otherwise Somerset BS20 0JP. 1 February 2015 Combe House, Combe Road, known as Josie Portishead BS20 6BJ. Williams)

WOOD, Michael Longreach, 14 Jordans Way, Jordans Nick Corden, Summers Morgan, 2 August 2015 (2341816) Edward Eaton Beaconsfield, Buckinghamshire HP9 Sheraton House, Lower Road, 2SP. Chartered Accountant (Retired). Chorleywood, Hertfordshire WD3 14 December 2014 5LH.

WORRELL, Beryl 30 Lancaster Road, Bakersfield, Ringrose Law, 4 St Peter’s Hill, 3 August 2015 (2341814) Jean Nottingham NG3 7AH. 16 November Grantham, Lincolnshire NG31 6QD. 2014 (David George Thornley and Nerina Lesley Farmer)

YOUNG, PAULINE 2 MAYFIELD GARDENS, FORGE FARM HOUSE, HARLEY, 2 August 2015 (2341277) SHREWSBURY, SY2 6PZ. 22 March SHREWSBURY, SY5 6LX. (FIONA 2015 HAY)

HUGHES, mary 84 PARKWAY, WELWYN GARDEN 67 BOUNDARY LANE, WELWYN 3 August 2015 (2340718) elizabeth mrs (swan) CITY, AL8 6HL. 5 March 2015 GARDEN CITY, AL7 4EG. (jane anne marsh)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 1 June 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 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 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 JUNE 2015 | ALL NOTICES GAZETTE