ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 PRINTED ON 27 NOVEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/16* Money/17* Companies/18* People/74* Terms & Conditions/90* * Containing all notices published online on 26 November 2015 STATE STATE

Departments of State

CROWN OFFICE

The2438586 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 24 November 2015 to appoint Simon Benjamin Phillips, Esquire, Q.C., to be a Circuit Judge in accordance with the Courts Act 1971. G. A. Bavister (2438586)

2438585The Queen has been pleased by Royal Warrant bearing date 23 November 2015 to appoint The Right Reverend Christopher John Cocksworth, The Right Honourable Sir Christopher Simon Courtenay Stephenson Clarke, Knight, The Right Honourable Lord Anthony Philip Gilson Hughes, The Right Reverend David Stuart Walker and The Right Reverend Martin Clive Warner as members of the Court of Ecclesiastical Causes Reserved in accordance with the Ecclesiastical Jurisdiction Measure 1963 for a period of five years commencing on and from 1 July 2015. G. A. Bavister (2438585)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2438587 building certified for worship named The Light and Life Centre, Fore Street, Pool, Redruth, Cornwall, in the registration district of Cornwall in the Non-Metropolitan County of Cornwall, was on 12th November 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Ruth W Lewis, Superintendent Registrar 13 November 2015 (2438587)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

The stopping up will be authorised only in order to enable the development described in Schedule 2 to be carried out. The Stopping ENVIRONMENT & Up of Highways (Pumping Station, Henry Morgan Close, Duffryn, Newport) Order 201- (“the Order”), if made, will cease to have effect if planning permission in respect of the development expires or is INFRASTRUCTURE revoked. During 28 days from 26 November 2015, copies of the draft Order and the deposited plan may be inspected free of charge at Newport City Council, Planning Department, Civic Centre, Newport NP20 4UR Planning during normal office hours or may be obtained free of charge from the address below quoting reference qA1224336/1. TOWN PLANNING Within the period of 28 days, any person may, by notice to Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 2438624SOUTH NORTHAMPTONSHIRE COUNCIL 3NQ, object to the making of the Order. PLANNING (LISTED BUILDING AND CONSERVATION AREAS) If you wish to object, support or make representations, the Welsh ACT 1990 Government may need to consult persons and organisations outside SECTION 69 the Welsh Government. As part of the consultation process, the CHACOMBE CONSERVATION AREA information you have provided and your personal data will be passed NOTICE is given under the Planning (Listed Buildings and to the applicant/developer and, if necessary, to the local highway Conservation Areas) Act 1990, Section 69 that South authority to enable them to respond to you. The Welsh Government Northamptonshire Council has determined on 18th November 2015 to will only disclose your personal details where it is necessary to do so amend the boundary of the existing Chacombe Conservation Area as to address the issues raised. Where the Order becomes subject to a described in the Schedule to this notice. Public Inquiry (“PI”), all correspondence is copied to the Inspector of For those parts of Chacombe not previously included in the the Inquiry and is available in the PI Library when it becomes publicly conservation area, the effect of conservation area designations is as available. follows: A copy of the Order and Notice can be viewed on the Welsh 1. Permission will now be required for the demolition of all unlisted Government’s website at www.gov.wales (Select: Legislation/ buildings (other than excepted buildings) in the area. Subordinate Legislation/Draft Legislation/Draft Non Statutory 2. Planning applications for development which would in the opinion Instruments/Town and Country Planning Act: Stopping Up Orders). of the Local Planning Authority affect the character or appearance of A copy of this Notice in larger print can be obtained from Orders the conservation area must be given publicity and representations Branch, Transport, Welsh Government, Cathays Park, Cardiff received as a result of the publicity must be taken into account in CF10 3NQ. determining the application. M D Burnell 3. It becomes an offence subject to certain exceptions to cut down, Transport top, lop, uproot, wilfully damage or destroy any tree in the area except Welsh Government with the consent of the local planning authority. SCHEDULES 4. The Local Planning Authority is now under a duty to formulate and SCHEDULE 1 publish proposals for the preservation and enhancements of the area. (All measurements are approximate) A map of the amended conservation area may be inspected free of Description of the area of highway to be stopped up under this charge during normal office hours at the offices of South Order at the Pumping Station, Henry Morgan Close, Duffryn, Northamptonshire Council, The Forum, Moat Lane, Towcester, Newport in the City of Newport Northants, NN12 6AD or on the Councils website at http:// A rectangular shaped area of highway (cul-de-sac) on the site of an www.southnorthants.gov.uk/. existing pumping station and forming part of the access road known SCHEDULE as Henry Morgan Close, Duffryn, Newport with a maximum length of The boundary of the existing Chacombe Conservation Area has been: 16.5 metres, a maximum width of 5.1 metres and a total area of 84.15 1. Amended to rationalise the plot of Chacombe Manor. square metres. 2. Amended to rationalise the plot of 17 Silver Street. SCHEDULE 2 Chacombe Conservation Area November 2015 The Development At its meeting on 18th November 2015 the Council’s Planning Policy The installation of a new external central boiler plant room to house a and Regeneration Strategy Committee resolved that revisions to the new biomass boiler at the site of an existing pumping station at Henry Chacombe Conservation Area Boundary be approved and a new Morgan Close, Duffryn, Newport in accordance with the planning Conservation Area Appraisal and Management Plan for the settlement permission granted under Part III of the Town and Country Planning be adopted. Act 1990 by Newport City Council on 5 December 2013 under Chacombe is one of the district’s 61 conservation areas and by reference number 13/0938. (2438623) amending the boundary and adopting an up-to-date Appraisal and Management Plan it can be ensured that the special character and appearance of the settlement is fully understood and identified and DEPARTMENT2438622 FOR TRANSPORT that work to preserve and enhance it moving into the future can TOWN AND COUNTRY PLANNING ACT 1990 commence. THE SECRETARY OF STATE hereby gives notice of the proposal to The boundary of the existing Chacombe Conservation Area has been make an Order under section 247 of the above Act to authorise the altered in respect of the following: stopping up of three part-widths of Caynham Road, at Bartley Green, 1. Amended to rationalise the plot of Chacombe Manor. in the City of Birmingham. 2. Amended to rationalise the plot of 17 Silver Street. IF THE ORDER IS MADE, the stopping up will be authorised only to C Bell, Director of Development, South Northamptonshire Council, enable development to be carried out should planning permission be The Forum, Moat Lane, Towcester, Northants NN12 6AD granted by Birmingham City Council. The Secretary of State gives 23 November 2015 (2438624) notice of the draft Order under Section 253 (1) of the 1990 Act but will only consider making the Order in the event that planning permission is granted. 2438623WELSH GOVERNMENT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN AND COUNTRY PLANNING ACT 1990 available for inspection during normal opening hours at Birmingham THE STOPPING UP OF HIGHWAYS (PUMPING STATION, HENRY City Council, 1 Lancaster Circus, Lancaster Circus Queensway, MORGAN CLOSE, DUFFRYN, NEWPORT) ORDER 201— Birmingham B1 1TU in the 28 days commencing on 26 November The Welsh Ministers propose to make an Order under section 247 of 2015, and may be obtained, free of charge, from the Secretary of the Town and Country Planning Act 1990 to authorise the stopping up State (quoting NATTRAN/WM/S247/2081) at the address stated of the area of highway described in Schedule 1 to this Notice. below.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order by by midnight on 24 December 2015. You are advised that your stating their reasons in writing to the Secretary of State at personal data and correspondence will be passed to the applicant/ [email protected] or National Transport Casework agent to enable your objection to be considered. If you do not wish Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, your personal data to be forwarded, please state your reasons when NE4 7AR, quoting the above reference. Objections should be received submitting your objection. D Candlish, Department for Transport (2438622)

2438620LONDON BOROUGH OF BARNET REDEVELOPMENT AT STONEGROVE AND SPUR ROAD ESTATES EDGWARE (ZONES 5 AND 6A STOPPING UP ORDER NO.2 2015) NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the London Borough of Barnet (“the Council”) acting in its capacity as local highway authority proposes to make an Order under section 247 of the above Act (as amended) authorising the stopping up of the highways indicated hatched black and the highways shown shaded black on the plans referred to in this Notice and described in the Schedule below. IF THE PROPOSED NOTICE IS MADE, the stopping up will be authorised only in order to enable the redevelopment of Stonegrove and Spur Road Estates, Edgware to be carried out in accordance with the Planning Permission bearing reference number W13582E/07 granted by the Council on 6 October 2008, and for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and/ or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 28 days commencing on 26th November 2015 at the Council’s Reception, Barnet House,1255 High Road, Whetstone, London N20 0EJ. ANY PERSON MAY OBJECT to the making of the proposed Order within a period of 28 days commencing on 26th November 2015 by sending written notice (quoting reference EBAC-PH002-16896) to the Assistant Director for Strategic Planning, Regeneration and Transport, London Borough of Barnet, Barnet House,1255 High Road, Whetstone, London N20 0EJ before 5pm on 29th December 2015. In making an objection it should be kept in mind that the substance of it may be disclosed to other persons affected by it and that those persons may wish to communicate with the objector. If no objections are duly made, or if any so made are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 252 of the above Act. Martin Cowie Assistant Director for Strategic Planning, Regeneration and Transport, Barnet House, 1255 High Road Whetstone, London N20 0EJ. THE SCHEDULE Description of Highways to be stopped up The adopted highway areas and sections listed below as shown hatched in black and the highway areas shown shaded black on Drawing No. 1203/02/42 Rev E – Stopping Up Plan Zones 5 & 6a Sheet 1 of 2 and Drawing No. 1203/02/47 Rev A – Stopping Up Plan Zones 5 & 6a Sheet 2 of 2, accompanying the Draft Order which is referred to in this notice. The dimensions quoted below are approximate averages and have been rounded to the nearest half metre. The areas have been measured from the plan and represent a more accurate figure. The drawing should be referred to for exact locations. Name / Reference Address of Starting Grid Ending Grid Highway to be Stopped Up of Highway Highway Reference Reference Length (m) Width (m) Area (m²) Area 1 Hardstanding E 518681.6 E 518675.9 66.5 2 to 12 260 between Spalding N 192934.3 N 192903.2 Court, Garrick Court & Green Lane Area 2 Path to the south of E 518624.0 E 518671.2 48.5 2 102 Spalding Court N 192934.8 N 192923.3 running east to west Area 3 Path north-west of E 518636.8 E 518644.8 20.5 2 40 Spalding Court N 192942.3 N 192959.7 running to Green Lane Area 4 Path north-east of E 518656.4 E 518662.5 13.5 2 26 Spalding Court N 192936.7 N 192948.2 running to Green Lane Area 5 Concrete path E 518632.4 E 518638.6 19 1.5 25 south of Spalding N 192932.3 N 192913.6 Court Area 6 Concrete path E 518660.2 E 518663.5 6.5 1 8 south of Spalding N 192924.4 N 192918.2 Court Area 7 Path to north of E 518688.6 E 518739.0 51.5 4 116 Martyn Court N 192847.1 N 192832.6 running east to west Area 8 Path to north-east E 518717.7 E 518718.8 8 2 18 of Martyn Court N 192821.5 N 192830.3 Area 9 Path to north-west E 518698.0 E 518703.1 7.5 2 16 of Martyn Court N 192827.0 N 192834.4 Area 10 Path to west of E 518699.3 E 518685.8 25 1.5 34 Martyn Court N 192831.5 N 192819.9 Area 11 Path to south of E 518686.1 E 518725.8 41.5 1.5 78 Martyn Court N 192821.0 N 192808.2 running east to west Area 12 Path to south-east E 518714.1 E 518712.7 11 1.5 15 of Martyn Court N 192811.6 N 192800.8

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Area 13 Path between E 518722.3 E 518720.2 40.5 2.5 113 Martyn Court and N 192809.2 N 192774.1 Raffles Court Area 14 Path to north of E 518725.0 E 518756.2 41 3 55 Raffles Court N 192779.5 N 192799.6 running to Green Lane Area 15 Path to north of E 518735.1 E 518749.1 17.5 1 17 Raffles Court N 192787.1 N 192775.4 running north-east to south-east Area 16 Path to east of E 518737.4 E 518763.9 28 3 71 Raffles Court N 192769.0 N 192785.4 running to Green Lane Area 17 Area of E 518742.8 E 518758.8 16 7 120 hardstanding to N 192768.7 N 192759.8 east of Raffles Court running to Kings Drive Area 18 Path to east of E 518740.6 E 518745.1 16.5 3 33 Raffles Court N 192768.1 N 192753.1 running to Kings Drive Area 19 Tarmac area off E 518657.3 E 518722.8 71 5.5 354 Green Lane N 192840.4 N 192861.3 between Garrick Court & Martyn Court Area 20 Concrete paving E 518692.3 E 518715.2 26 3.5 61 slab path to the N 192879.1 N 192880.6 east of Garrick Court Area 21 Concrete path to E 518684.5 E 518680.9 17 3 28 the north of Garrick N 192890.2 N 192902.4 Court Area 22 Hardstanding east E 518683.5 E 518684.8 12 5.5 38 of Spalding Court N 192933.6 N 192930.5 running up to Green Lane Dated: this 26th November 2015 (2438620)

2438614DEPARTMENT FOR TRANSPORT 2438613DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the make an Order under section 247 of the above Act to authorise the stopping up of three eastern part widths of Wallbank Drive comprising stopping up of various sections of highway in the Harrison Square highway verge at Shipley, in the City of Bradford. area at Warrington, in the Borough of Warrington. IF THE ORDER IS MADE, the stopping up will be authorised only in IF THE ORDER IS MADE, the stopping up will be authorised only to order to enable development as permitted by City of Bradford enable development to be carried out should planning permission be Metropolitan District Council under reference 15/03729/FUL. granted by Warrington Borough Council. The Secretary of State gives COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be notice of the draft Order under Section 253 (1) of the 1990 Act but will available for inspection during normal opening hours at City of only consider making the Order in the event that planning permission Bradford Metropolitan District Council, Department of Regeneration, is granted. 2nd Floor, Jacobs Well, Bradford BD1 5RW in the 28 days COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be commencing on 26 November 2015, and may be obtained, free of available for inspection during normal opening hours at Dallam Post charge, from the Secretary of State (quoting NATTRAN/Y&H/ Office, 2-5 Harrison Square, Warrington WA5 0HQ in the 28 days S247/2082) at the address stated below. commencing on 26 November 2015, and may be obtained, free of ANY PERSON MAY OBJECT to the making of the proposed order by charge, from the Secretary of State (quoting NATTRAN/NW/ stating their reasons in writing to the Secretary of State at S247/2079) at the address stated below. [email protected] or National Transport Casework ANY PERSON MAY OBJECT to the making of the proposed order by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, stating their reasons in writing to the Secretary of State at NE4 7AR, quoting the above reference. Objections should be received [email protected] or National Transport Casework by midnight on 24 December 2015. Any person submitting any Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, correspondence is advised that your personal data and NE4 7AR, quoting the above reference. Objections should be received correspondence will be passed to the applicant/agent to be by midnight on 24 December 2015. You are advised that your considered. If you do not wish your personal data to be forwarded, personal data and correspondence will be passed to the applicant/ please state your reasons when submitting your correspondence. agent to enable your objection to be considered. If you do not wish D Hoggins, Department for Transport (2438614) your personal data to be forwarded, please state your reasons when submitting your objection. D Candlish, Department for Transport (2438613)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPRTMENT2438612 FOR TRANSPORT 2. Amended to remove Broadoak and Southams in the south of the TOWN AND COUNTRY PLANNING ACT 1990 village. THE SECRETARY OF STATE hereby gives notice of an Order made C Bell, Director of Development, South Northamptonshire Council, under Section 247 of the above Act entitled “The Stopping up of The Forum, Moat Lane, Towcester, Northants NN12 6AD Highway (West Midlands) (No.38) Order 2015” authorising the 23 November 2015 (2438610) stopping up of a northern part-width of Messenger Road at Smethwick, in the Metropolitan Borough of Sandwell. This is to enable development as permitted by Sandwell Metropolitan Borough DEPARTMENT2438609 FOR TRANSPORT Council, reference DC/13/55516. TOWN AND COUNTRY PLANNING ACT 1990 COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from THE SECRETARY OF STATE hereby gives notice of an Order made the Secretary of State, National Transport Casework Team, Tyneside under Section 247 of the above Act entitled “The Stopping up of House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Highways (South West) (No.32) Order 2015” authorising the stopping Tyne, NE4 7AR or [email protected] (quoting up of the whole of the unnamed cycle track (with a right of way on NATTRAN/WM/S247/1680) and may be inspected during normal foot) which links Waddeton Road to Waddeton Road Roundabout and opening hours at Sandwell Metropolitan Borough Council, Sandwell a length of the unnamed highway which links Waddeton Road Council House, Freeth Street, Oldbury, Sandwell B69 3DE. Roundabout to Waddeton Road at Paignton, in Torbay to enable ANY PERSON aggrieved by or desiring to question the validity of or development as permitted by Torbay Council, references P/ any provision within the Order, on the grounds that it is not within the 2007/0970/MRM, P/2011/0197/MOA and P/2013/1229/MRM. powers of the above Act or that any requirement or regulation made COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from has not been complied with, may, within 6 weeks of 26 November the Secretary of State, National Transport Casework Team, Tyneside 2015 apply to the High Court for the suspension or quashing of the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Order or of any provision included. Tyne, NE4 7AR or [email protected] (quoting D Hoggins, Department for Transport (2438612) NATTRAN/SW/S247/2021) and may be inspected during normal opening hours at White Rock Post Office, 91 Goodrington Road, Paignton, Devon TQ4 7HZ. 2438610SOUTH NORTHAMPTONSHIRE COUNCIL ANY PERSON aggrieved by or desiring to question the validity of or PLANNING (LISTED BUILDING AND CONSERVATION AREAS) any provision within the Order, on the grounds that it is not within the ACT 1990 powers of the above Act or that any requirement or regulation made SECTION 69 has not been complied with, may, within 6 weeks of 26 November SOUTH NORTHAMPTONSHIRE COUNCIL OVERTHORPE 2015 apply to the High Court for the suspension or quashing of the CONSERVATION AREA Order or of any provision included. NOTICE is given under the Planning (Listed Buildings and D Hoggins, Department for Transport (2438609) Conservation Areas) Act 1990, Section 69 that South Northamptonshire Council has determined on 18th November 2015 to amend the boundary of the existing Overthorpe Conservation Area as DEPARTMENT2438605 FOR TRANSPORT described in the Schedule to this notice. TOWN AND COUNTRY PLANNING ACT 1990 For those parts of Overthorpe not previously included in the THE SECRETARY OF STATE hereby gives notice of the proposal to conservation area, the effect of conservation area designations is as make an Order under section 247 of the above Act to authorise the follows: stopping up of an eastern part-width of Booth Rise and an area of 1. Permission will now be required for the demolition of all unlisted highway verge to the north of Booth Rise and the south of Talavera buildings (other than excepted buildings) in the area. Way, at Northampton in the Borough of Northampton. 2. Planning applications for development which would in the opinion IF THE ORDER IS MADE, the stopping up will be authorised only in of the Local Planning Authority affect the character or appearance of order to enable development as permitted by Northampton Borough the conservation area must be given publicity and representations Council under reference N/2014/1291. received as a result of the publicity must be taken into account in COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be determining the application. available for inspection during normal opening hours at Northampton 3. It becomes an offence subject to certain exceptions to cut down, Borough Council, The Guild Hall, St Giles Square, Northampton NN1 top, lop, uproot, wilfully damage or destroy any tree in the area except 1DE in the 28 days commencing on 26 November 2015, and may be with the consent of the local planning authority. obtained, free of charge, from the Secretary of State (quoting 4. The Local Planning Authority is now under a duty to formulate and NATTRAN/EM/S247/2107) at the address stated below. publish proposals for the preservation and enhancements of the area. ANY PERSON MAY OBJECT to the making of the proposed order by A map of the amended conservation area may be inspected free of stating their reasons in writing to the Secretary of State at charge during normal office hours at the offices of South [email protected] or National Transport Casework Northamptonshire Council, The Forum, Moat Lane, Towcester, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Northants, NN12 6AD or on the Councils website at http:// NE4 7AR, quoting the above reference. Objections should be received www.southnorthants.gov.uk/. by midnight on 24 December 2015. Any person submitting any SCHEDULE correspondence is advised that your personal data and The boundary of the existing Overthorpe Conservation Area has been: correspondence will be passed to the applicant/agent to be 1. Amended to include the farm buildings surrounding Castle Farm. considered. If you do not wish your personal data to be forwarded, 2. Amended to remove Broadoak and Southams in the south of the please state your reasons when submitting your correspondence. village. S Zamenzadeh, Department for Transport (2438605) Overthorpe Conservation Area November 2015 At its meeting on 18th November 2015 the Council’s Planning Policy and Regeneration Strategy Committee resolved that revisions to the SOUTH2438604 NORTHAMPTONSHIRE COUNCIL Overthorpe Conservation Area Boundary be approved and a new PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Conservation Area Appraisal and Management Plan for the settlement ACT 1990 be adopted. SECTION 69 Overthorpe is one of the district’s 61 conservation areas and by ADSTONE CONSERVATION AREA amending the boundary and adopting an up-to-date Appraisal and NOTICE is given under the Planning (Listed Buildings and Management Plan it can be ensured that the special character and Conservation Areas) Act 1990, Section 69 that South appearance of the settlement is fully understood and identified and Northamptonshire Council has determined on 18th November 2015 to that work to preserve and enhance it moving into the future can amend the boundary of the existing Adstone Conservation Area as commence. described in the Schedule to this notice. The boundary of the existing Overthorpe Conservation Area has been For those parts of Adstone not previously included in the conservation altered in respect of the following: area, the effect of conservation area designations is as follows: 1. Amended to include the farm buildings surrounding Castle Farm. 1. Permission will now be required for the demolition of all unlisted buildings (other than excepted buildings) in the area.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

2. Planning applications for development which would in the opinion At its meeting on 18th November 2015 the Council’s Planning Policy of the Local Planning Authority affect the character or appearance of and Regeneration Strategy Committee resolved that revisions to the the conservation area must be given publicity and representations Adstone Conservation Area Boundary be approved and a new received as a result of the publicity must be taken into account in Conservation Area Appraisal and Management Plan for the settlement determining the application. be adopted. 3. It becomes an offence subject to certain exceptions to cut down, Adstone is one of the district’s 61 conservation areas and by top, lop, uproot, wilfully damage or destroy any tree in the area except amending the boundary and adopting an up-to-date Appraisal and with the consent of the local planning authority. Management Plan it can be ensured that the special character and 4. The Local Planning Authority is now under a duty to formulate and appearance of the settlement is fully understood and identified and publish proposals for the preservation and enhancements of the area. that work to preserve and enhance it moving into the future can A map of the amended conservation area may be inspected free of commence. charge during normal office hours at the offices of South The boundary of the existing Adstone Conservation Area has been Northamptonshire Council, The Forum, Moat Lane, Towcester, altered in respect of the following: Northants, NN12 6AD or on the Councils website at http:// 1. Amended to rationalise the boundary where plots have altered www.southnorthants.gov.uk/. since initial designation, the extension of the boundary to the north- SCHEDULE east to include Nos. 1 and 2 Banbury Road as these conform to the The boundary of the existing Adstone Conservation Area has been: historic character of the settlement. 1. Amended to rationalise the boundary where plots have altered 2. Amended to remove the field to the rear of Fieldview Farmhouse as since initial designation, the extension of the boundary to the north- this does not form part of the immediate house plot. east to include Nos. 1 and 2 Banbury Road as these conform to the C Bell, Director of Development, South Northamptonshire Council, historic character of the settlement. The Forum, Moat Lane, Towcester, Northants NN12 6AD 2. Amended to remove the field to the rear of Fieldview Farmhouse as 23 November 2015 (2438604) this does not form part of the immediate house plot. Adstone Conservation Area November 2015

2438603LONDON BOROUGH OF BARNET REDEVELOPMENT AT STONEGROVE AND SPUR ROAD ESTATES EDGWARE (ZONES 6B AND 9 STOPPING UP ORDER NO.3 2015) NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the London Borough of Barnet (“the Council”) acting in its capacity as local highway authority proposes to make an Order under section 247 of the above Act (as amended) authorising the stopping up of the highways indicated hatched black and the highways shown shaded black on the plan referred to in this Notice and described in the Schedule below. IF THE PROPOSED NOTICE IS MADE, the stopping up will be authorised only in order to enable the redevelopment of Stonegrove and Spur Road Estates, Edgware to be carried out in accordance with the Planning Permission bearing reference number W13582E/07 granted by the Council on 6 October 2008, and for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and/ or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 28 days commencing on 26th November 2015 at the Council’s Reception, Barnet House, 1255 High Road, Whetstone, London N20 0EJ. ANY PERSON MAY OBJECT to the making of the proposed Order within a period of 28 days commencing on 26th November 2015 by sending written notice (quoting reference EBAC-PH002-016897) to the Assistant Director for Strategic Planning, Regeneration and Transport, London Borough of Barnet, Barnet House,1255 High Road, Whetstone, London N20 0EJ before 5pm on 29th December 2015. In making an objection it should be kept in mind that the substance of it may be disclosed to other persons affected by it and that those persons may wish to communicate with the objector. If no objections are duly made, or if any so made are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 252 of the above Act. Martin Cowie Assistant Director for Strategic Planning, Regeneration and Transport, Barnet House, 1255 High Road Whetstone, London N20 0EJ. THE SCHEDULE Description of Highways to be stopped up The adopted highway areas and sections listed below as shown hatched in black and the highway areas shown shaded black on Drawing No. 1203/02/43 Rev D – Stopping Up Plan Zones 6b & 9, accompanying the Draft Order which is referred to in this notice. The dimensions quoted below are approximate averages and have been rounded to the nearest half metre. The areas have been measured from the plan and represent a more accurate figure. The drawing should be referred to for exact locations. Name / Reference Address of Starting Grid Ending Grid Highway to be Stopped Up of Highway Highway Reference Reference Length (m) Width (m) Area (m²) Area 1 Hardstanding to E 518671.2 E 518663.8 21 14 155 west of Stamford N 192709.2 N 192688.7 Court Area 2 Path to west side E 518678.0 E 518689.9 13 1.5 19 of Stamford Court N 192707.8 N 192703.1 Area 3 Path to north of E 518694.5 E 518698.2 28.5 1.5 42 Stamford Court N 192708.2 N 192710.8 Area 4 Path adjacent to E 518718.4 E 518713.3 19.5 1 17 east side N 192710.8 N 192699.7 Stamford Court Area 5 Hardstanding E 518706.1 E 518728.9 13 16 150 between Stamford N 192700.2 N 192697.4 Court & Holgate Court Area 6 Path adjacent to E 518713.1 E 518701.2 47 2 112 west side of N 192687.0 N 192641.8 Holgate Court Area 7 Path adjacent to E 518699.3 E 518650.6 62.5 2 144 east side of N 192642.4 N 192605.6 Salisbury Court

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name / Reference Address of Starting Grid Ending Grid Highway to be Stopped Up of Highway Highway Reference Reference Area 8 Path running north E 518657.3 E 518681.1 45.5 1.5 75 from Salisbury N 192651.6 N 192688.5 Court to Stamford Court Area 9 Safety tarmac E 518670.9 E 518689.6 12 13 152 between Salisbury N 192664.8 N 192658.4 Court and Stamford Court Area 10 Path to south of E 518683.5 E 518709.0 27.5 1.5 39 Stamford Court N 192687.9 N 192678.8 Area 11 Path to east of E 518723.2 E 518723.6 31.5 2 90 Holgate Court N 192640.7 N 192673.3 Area 12 Path to north east E 518724.7 E 518740.1 14.5 2 74 of Holgate Court N 192673.0 N 192683.4 Area 13 Area of tarmac off E 518704.8 E 518723.6 17.5 6.5 119 Kings Drive to N 192740.8 N 192735.9 south of Raffles Court Area 14 Path running E 518721.9 E 518738.0 28 1 23 parallel to Kings N 192708.8 N 192686.0 Drive north-east of Area 5 Area 15 Tarmac & E 518646.1 E 518665.0 34 2 89 concrete paving N 192641.5 N 192640.8 slabs between Salisbury Court and disused shop Dated: this 26th November 2015 (2438603)

2438594DEPARTMENT FOR TRANSPORT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN AND COUNTRY PLANNING ACT 1990 available for inspection during normal opening hours at Wyre Forest THE SECRETARY OF STATE hereby gives notice of the proposal to Customer Service Centre, Kidderminster Town Hall, Vicar Street, make an Order under section 247 of the above Act to authorise the Kidderminster DY10 1DB in the 28 days commencing on 26 stopping up of an irregular shaped area of highway verge adjoining November 2015, and may be obtained, free of charge, from the the northern boundary of 58 Glendale at Lawley, in the District of Secretary of State (quoting NATTRAN/WM/S247/2080) at the address Telford and Wrekin. stated below. IF THE ORDER IS MADE, the stopping up will be authorised only in ANY PERSON MAY OBJECT to the making of the proposed order by order to enable development as permitted by Telford and Wrekin stating their reasons in writing to the Secretary of State at Council under reference TWC/2015/0564. [email protected] or National Transport Casework COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, available for inspection during normal opening hours at Telford and NE4 7AR, quoting the above reference. Objections should be received Wrekin Council, Wellington Civic Offices, Wellington TF1 1LX in the 28 by midnight on 24 December 2015. Any person submitting any days commencing on 26 November 2015, and may be obtained, free correspondence is advised that your personal data and of charge, from the Secretary of State (quoting NATTRAN/WM/ correspondence will be passed to the applicant/agent to be S247/2078) at the address stated below. considered. If you do not wish your personal data to be forwarded, ANY PERSON MAY OBJECT to the making of the proposed order by please state your reasons when submitting your correspondence. stating their reasons in writing to the Secretary of State at S Zamenzadeh, Department for Transport (2438592) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 24 December 2015. Any person submitting any Property & land correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be PROPERTY DISCLAIMERS considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. NOTICE2438974 OF DISCLAIMER UNDER SECTION 1013 OF THE S Zamenzadeh, Department for Transport (2438594) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21517627/1/MXM 2438592DEPARTMENT FOR TRANSPORT 1 In this notice the following shall apply: TOWN AND COUNTRY PLANNING ACT 1990 Company Name: OXFORD AGENCY HOLDINGS LIMITED THE SECRETARY OF STATE hereby gives notice of the proposal to Company Number: 02051080 make an Order under section 247 of the above Act to authorise the Interest: leasehold stopping up of an irregular shaped area of highway at the corner of Title number: EX422275 Minster Road and Manor Road, at Stourport-On-Severn, in the District Property: The Property situated at Office Suite, Kelting House, of Wyre Forest. Eastgate, Basildon being the land comprised in the above mentioned IF THE ORDER IS MADE, the stopping up will be authorised only in title order to enable development as permitted by Wyre Forest District Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Council under reference 12/0106/FULL. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above will Companies Act 2006, the Treasury Solicitor as nominee for the not apply in respect of anything done with the permission or at the Crown (in whom the property and rights of the Company vested direction of a police constable in uniform or in certain circumstances, when the Company was dissolved) hereby disclaims the Crown`s e.g., the picking up or setting down of passengers, the carrying out of title (if any) in the property, the vesting of the property having statutory powers or duties, the taking in of petrol, etc., from roadside come to his notice on 16 November 2015. petrol stations, to licensed street traders, etc. The usual exemption Assistant Treasury Solicitor relating to vehicles displaying a disabled person’s “Blue Badge” will 23 November 2015 (2438974) apply. 4. A copy of the Order, which will come into operation on 7 December 2015, of maps of the relevant areas and of the above-mentioned 2438973NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Order of 1979 (and of any Orders which have amended that Order) COMPANIES ACT 2006 can be inspected during normal office hours on Mondays to Fridays DISCLAIMER OF WHOLE OF THE PROPERTY inclusive until the end of six weeks from the date on which the Order T S ref: BV21517546/1/MXM was made at Brent Customer Services, Brent Civic Centre, Engineers 1 In this notice the following shall apply: Way, Wembley, Middlesex, HA9 0FJ. Company Name: MCT MITCHELL COTTS LIMITED 5. A copy of the Order may be purchased from the address Company Number: 03966103 mentioned in paragraph 4 above. Previous Name of Company: Hamsard 2156 Limited 6. Any person desiring to question the validity of the Order or of any Interest: leasehold provision contained therein on the grounds that it is not within the Title number: AV225552 relevant powers of the Road Traffic Regulation Act 1984 or that any of Property: The Property situated at Land at Winterstoke Road, the relevant requirements thereof or of any relevant regulations made Weston-Super-Mare being the land comprised in the above thereunder has not been complied with in relation to the Order may, mentioned title within six weeks of the date on which the Order were made, make Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's application for the purpose to the High Court. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Dated 23 November 2015. Kingsway). Tony Kennedy 2 In pursuance of the powers granted by Section 1013 of the Head of Transportation Companies Act 2006, the Treasury Solicitor as nominee for the (The officer appointed for this purpose). Crown (in whom the property and rights of the Company vested SCHEDULE when the Company was dissolved) hereby disclaims the Crown`s Waiting restrictions (At any time) title (if any) in the property, the vesting of the property having Chatsworth Road come to his notice on 12 November 2015. the south-west side Assistant Treasury Solicitor (a) between a point 4.00 metres north-west of a point opposite the 23 November 2015 (2438973) party-wall of Nos. 73 and 75 Chatsworth Road and a point 7.00 metres south-east of a point opposite the common boundary of Nos. 81 and 83 Chatsworth Road; (b) between a point 8.00 metres north-west of a point opposite the Roads & highways party wall of Nos. 95 and 97 Chatsworth Road and a point 8.00 metres south-east of a point opposite the common boundary of Nos. ROAD RESTRICTIONS 103 and 105 Chatsworth Road. Coverdale Road LONDON2438599 BOROUGH OF BRENT between the south-western kerb-line of Chatsworth Road and a point THE BRENT (WAITING AND LOADING RESTRICTION) 10.00 metres south-west of that kerb-line. (AMENDMENT NO. 463) ORDER 2015 Dartmouth Road 1. NOTICE IS HEREBY GIVEN that the Council of the London between a point 27.00 metres north-west of the common boundary of Borough of Brent on 23 November 2015 made the above-mentioned Nos. 50 and 52 Dartmouth Road and a point 10.00 metres north-west Order under sections 6 and 124 of and Part IV of Schedule 9 to the of the north-western kerb-line of Dawlish Road. Road Traffic Regulation Act 1984, as amended by section 8 of and Dawlish Road Part I of Schedule 5 to the Local Government Act 1985. (a) between the north-eastern kerb-line of Dartmouth Road and a 2. The general effect of the ‘Waiting and Loading Restriction’ Order point 10.00 metres north-east of that kerb-line; will be to further amend the Brent (Waiting and Loading Restriction) (b) the north-west side, between the south-western kerb-line of Order 1979, so that:- Teignmouth Road south-westward for a distance of 10.00 metres; (a) waiting by vehicles (otherwise than for the purpose of delivering or (c) the south-east side, between the south-western kerb-line of collecting goods or loading or unloading a vehicle) will be prohibited Teignmouth Road and a point 16.00 metres south-west of that kerb- at any time in the lengths of streets specified in the Schedule to this line. Notice; Deerhurst Road (b) waiting by vehicles for the purpose of delivering or collecting between the south-western kerb-line of Chatsworth Road a point goods or loading or unloading a vehicle for a period of more than 40 10.00 metres south-west of that kerb-line. minutes in the same place will be prohibited throughout the week in Exeter Road the lengths of streets specified in the Schedule to this Notice; (a) the north-east side, between the southern kerb-line of Walm Lane (c) the sale or offer for sale of goods from a vehicle will be prohibited and a point 15.00 metres south-east of that kerb-line; (except on Sundays in the lengths of streets specified in the Schedule (b) the south-west side to this Notice) unless there is in force a valid licence issued by the (i) between point 4.00 metres south-east of the common boundary of Brent Borough Council or the goods are immediately taken into or Nos. 57 and 59 Exeter Road and a point 6.00 metres north-west of delivered at premises adjacent to the vehicle from which the sale is the common boundary of Nos. 63 and 65 Exeter Road; effected; (ii) between the southern kerb-line of Walm Lane and a point 18.00 (d) the use of any vehicle or of any animal or the wearing of fancy metres south-east of that kerb-line. dress or other costume, wholly or mainly for the purpose of Lydford Road advertising will be prohibited in the lengths of streets specified in the (a) the north-west side, between a point 15.00 metres north-east of Schedule to this Notice; the north-eastern building wall of No. 29 Lydford Road and a point (e) any existing prohibition on the waiting by vehicles, the sale or offer 3.00 metres south-west of a point opposite the party wall of Nos. 18 for sale of goods from a vehicle or the use of any vehicle or animal or and 16 Lydford Road; the wearing of fancy dress or other costume wholly or mainly for the (b) the south-east side, between a point opposite the south-western purpose of advertising in the lengths of streets specified in the boundary wall of No. 27 Lydford Road and a point 1.40 metres south- Schedule to this Notice will be revoked. west of a point opposite the party wall of Nos. 18 and 16 Lydford Road. St Gabriel’s Road

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) the north-east side, between the south-western kerb-line of Exeter 5. A copy of the Orders, which will come into operation on 7 Road and a point 15.00 metres south-west of that kerb-line; December 2015, of maps of the relevant areas and of the above- (b) the south-west side, between the south-western kerb-line of mentioned Orders of 1979 and 2012 (and of any Orders which have Exeter Road and a point 6.00 metres south-west of that kerb-line. amended those Orders) can be inspected during normal office hours Teignmouth Road on Mondays to Fridays inclusive until the end of six weeks from the the south-west side, between the common boundary of Nos. 38 and date on which the Order were made at Brent Customer Services, 40 Teignmouth Road and the common boundary of Nos. 46 and 48 Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. Teignmouth Road. 6. Copies of the Orders may be purchased from the address Willesden Lane mentioned in paragraph 5 above. (a) the north-east side 7. Any person desiring to question the validity of any of the Orders or (i) from a point 14.00 metres north-west of the north-western kerb-line of any provision contained therein on the grounds that it is not within of Coverdale Road north-westward for a distance of 14.00 metres; the relevant powers of the Road Traffic Regulation Act 1984 or that (ii) from a point 15.00 metres south-east of the south-eastern kerb-line any of the relevant requirements thereof or of any relevant regulations of Coverdale Road south-eastward for a distance of 6.00 metres; made thereunder has not been complied with in relation to any of the (iii) from a point 10.00 metres north-west of a point opposite the Orders may, within six weeks of the date on which the Orders were north-western boundary of No. 226 Willesden High Road south- made, make application for the purpose to the High Court. eastward for a distance of 58.00 metres; Dated 23 November 2015. (b) the north-east side Tony Kennedy (i) from a point 17.00 metres north-west of the north-western kerb-line Head of Transportation of Coverdale Road north-westward for a distance of 15.00 metres; (The officer appointed for this purpose). (ii) from a point 20.00 metres south-east of the south-eastern kerb-line SCHEDULE of Coverdale Road south-eastward for a distance of 2.00 metres. Waiting restrictions (At any time) (2438599) Ashridge Close between the south-western kerb-line of Woodcock Hill and a point 2438588LONDON BOROUGH OF BRENT 10.00 metres south-west of that kerb-line. THE BRENT (WAITING AND LOADING RESTRICTION) Church Lane (AMENDMENT NO. 462) ORDER 2015 the north-west side, THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND (a) from a point 10.00 metres north-west of the north-eastern kerb-line LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. 6) of Lewgars Avenue north-eastward for a distance of 12.00 metres; ORDER 2015 (b) from a point opposite the north-eastern kerb-line of the access 1. NOTICE IS HEREBY GIVEN that the Council of the London road leading to Nos. 470 and 472 Church Lane north-eastward for a Borough of Brent on 23 November 2015 made the above-mentioned distance of 13.70 metres. Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Ebrington Road Road Traffic Regulation Act 1984, as amended by section 8 of and between the north-eastern kerb-line of Woodcock Hill and a point Part I of Schedule 5 to the Local Government Act 1985. 14.00 metres north-east of that kerb-line. 2. The general effect of the ‘Waiting and Loading Restriction’ Order Mayfields will be to further amend the Brent (Waiting and Loading Restriction) between the north-eastern kerb-line of The Avenue and a point 10.00 Order 1979, so that:- metres north-east of that kerb-line. (a) waiting by vehicles (otherwise than for the purpose of delivering or Northwick Circle collecting goods or loading or unloading a vehicle) will be prohibited the carriageway surrounding the roundabout in Northwick Circle. at any time in the lengths of streets specified in the Schedule to this Retreat Close Notice; (a) the north- east side, between a point opposite the common (b) waiting by vehicles for the purpose of delivering or collecting boundary of Nos. 4 and 5 Retreat Close and a point opposite the goods or loading or unloading a vehicle for a period of more than 40 party wall of Nos. 5 and 6 Retreat Close; minutes in the same place will be prohibited throughout the week in (b) the south-west side, between a point opposite the party wall of the lengths of streets specified in the Schedule to this Notice; Nos. 11 and 12 Retreat Close and a point opposite the common (c) the sale or offer for sale of goods from a vehicle will be prohibited boundary of Nos. 12 and 13 Retreat Close. (except on Sundays in the lengths of streets specified in the Schedule The Avenue, Wembley to this Notice) unless there is in force a valid licence issued by the the north-east side, between a point 10.00 metres south-east of the Brent Borough Council or the goods are immediately taken into or south-eastern kerb-line of Mayfields and a point 10.00 metres north- delivered at premises adjacent to the vehicle from which the sale is west of the north-western kerb-line of Mayfields. effected; The Ridgeway, Kenton (d) the use of any vehicle or of any animal or the wearing of fancy between the south-western kerb-line of Woodcock Hill and a point dress or other costume, wholly or mainly for the purpose of 10.00 metres south-west of that kerb-line. advertising will be prohibited in the lengths of streets specified in the Woodcock Hill Schedule to this Notice; (a) the north-east side, between a point 13.00 metres north-west of (e) any existing prohibition on the waiting by vehicles, the sale or offer the north-western kerb-line of Ebrington Road and a point 13.00 for sale of goods from a vehicle or the use of any vehicle or animal or metres south-west of the south-eastern kerb-line of Ebrington Road; the wearing of fancy dress or other costume wholly or mainly for the (b) the south-west side, purpose of advertising in the lengths of streets specified in the (i) between a point 10.00 metres north-west of the north-western Schedule to this Notice will be revoked. kerb-line of Ashridge Close and a point 10.00 metres south-east of 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above will the south-eastern kerb-line of Ashridge Close; not apply in respect of anything done with the permission or at the (ii) between a point 10.00 metres north-west of the north-western direction of a police constable in uniform or in certain circumstances, kerb-line of The Ridgeway and a point 10.00 metres south-east of the e.g., the picking up or setting down of passengers, the carrying out of south-eastern kerb-line of The Ridgeway. (2438588) statutory powers or duties, the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person’s “Blue Badge” will apply. 4. The general effect of the Wembley Stadium Area ‘Waiting and Loading Amendment’ Order will be to amend the Brent (Wembley Stadium Area Waiting and Loading) Order accordingly, after the introduction of the ‘at any time’ waiting restrictions specified in the Schedule to this Notice, in certain lengths of Mayfields and The Avenue (Wembley).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

LONDON2438598 BOROUGH OF CAMDEN restrictions on Endsleigh Street west side from a point 11 northwest THE CAMDEN (PARKING PLACES) (CA-S) (AMENDMENT NO.3) of the junction of Endsleigh Place for a distance of 12.5m. Introduce TRAFFIC ORDER 2015 ‘SOLO MOTORCYCLE ONLY’ restrictions on the west and north THE CAMDEN (PARKING PLACES) (DEDICATED DISABLED) corners of Gordon Square. Introduce ‘SOLO MOTORCYCLE ONLY’ (AMENDMENT NO. 20) TRAFFIC ORDER 2015 parking restrictions on Gordon Square south east of the existing THE CAMDEN (PARKING PLACES) (CA-U) (AMENDMENT NO.9) restrictions for a distance of 16m. Introduce ‘SOLO MOTORCYCLE TRAFFIC ORDER 2015 ONLY’ parking restrictions on Gordon Square north east of the Notice is hereby given, that the Council of the London Borough of existing restrictions for a distance of 9m Diversions: Via Taviton Street Camden propose to make this Order under Sections 6, 45, 46, 49 and and Endsleigh Gardens. The London Borough of Camden is satisfied 124 of and Parts II, III & IV of Schedule 9 to the Road Traffic that it is necessary to create this order for the duration specified. Regulation Act 1984, as amended by the Local Government Act 1985 (2438591) and the Traffic Management Act 2004. The general nature and effect of the orders will be to relocate and LONDON2438597 BOROUGH OF MERTON reduce 4 permit holders bays to 3 permit holders bays from opposite NEW PARKING ARRANGEMENTS IN ARCHWAY CLOSE, St Margaret’s School Ferncroft Avenue to outside St Margaret’s ENDEAVOUR WAY AND WEIR ROAD School Ferncroft Avenue. Under Sections 23 the Road Traffic THE LONDON BOROUGH OF MERTON (FREE PARKING PLACES) Regulation Act 1984 as amended, the Council plans to place a zebra (ARCHWAY CLOSE, ENDEAVOUR WAY AND WEIR ROAD) crossing outside number 40 Ferncroft Avenue: To convert 6.6 metres TRAFFIC ORDER 2015 of permit holders only bay outside number 14 Bramshill Gardens in to THE LONDON BOROUGH OF MERTON (WAITING AND LOADING a 6.6 metre dedicated disabled bay RESTRICTION) (AMENDMENT NO. 406) TRAFFIC ORDER 2015 A copy of the proposed orders and the Council’s Statement of THE LONDON BOROUGH OF MERTON (FREE PARKING PLACES) Reasons for proposing to make the orders may be inspected/ (DISABLED PERSONS) (NO. 202) TRAFFIC ORDER 2015 obtained at the Contact Camden reception desk, Camden Town 1. NOTICE IS HEREBY GIVEN that the Council of the London offices, 5 Pancras Square, N1C 4AG. Any person wishing to object or Borough of Merton, on 23 November 2015, made the above- make representations to the proposed orders, should send your mentioned Orders under sections 6 and 124 of and Part IV of comments in writing, giving your reasons for any objection to the Schedule 9 to the Road Traffic Regulation Act 1984 (as amended) and Director of Culture and Environment, Transport Strategy Service, all other enabling powers. Camden Town Hall, Judd Street, London WC1H 9JE, to reach this 2. The general effect of the Orders will be: Department by 18th December 2015 within 21 days from the date on (a) to introduce 24 hour free parking places without any time limits on which this notice is published. waiting by vehicles in lengths of Archway Close, Endeavour Way Sam Monck – Assistant Director and Weir Road in the London Borough of Merton; Environment and Transport (b) to introduce double yellow line waiting and ‘at any time’ loading 26th November 2015 (2438598) restrictions applying in the lengths of Archway Close, Endeavour Way and Weir Road which will not be marked out as free parking places referred to in sub-paragraph 2(a) above and LONDON2438593 BOROUGH OF CAMDEN (c) to introduce a disabled persons parking place for two vehicles on THE CAMDEN (PARKING PLACES) (DEDICATED DISABLED) the west side of Weir Road, opposite No. 20. (AMENDMENT NO. 17) TRAFFIC ORDER 2015 3. The Orders, which will come into operation on 7 December 2015, THE CAMDEN (PARKING PLACES) (CA-P) (AMENDMENT NO.12) and other documents giving more detailed particulars of the Orders, TRAFFIC ORDER 2015 including a plan specifying the lengths of roads affected by the Notice is hereby given, that the Council of the London Borough of Orders, can be inspected during normal office hours on Mondays to Camden made these Orders under Sections 6, 45, 46, 49 and 124 of Fridays inclusive until the end of six weeks from the date on which the and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Orders were made at Merton Link, Merton Civic Centre, London amended. The general nature and effect of the orders will be to Road, Morden, Surrey, SM4 5DX. convert 6.6metres of permit holders only parking bay into a dedicated 4. Any person desiring to question the validity of the made Orders or disabled parking bay outside 4 and 5 Aldred Road. of any provision contained therein on the grounds that it is not within Copies of the orders, which will come into force on 27th November the relevant powers of the Act, or that any of the relevant 2015, and the Council’s statement of reasons for making the orders requirements of the Act, or of any relevant regulations made under may be obtained from or inspected at Contact Camden Reception that Act have not been complied with in relation to the Orders may, Desk, 5 Pancras Square, London, N1C 4AG. Any person desiring to within six weeks from the date on which the Orders were made, make question the validity of the orders or of any provision contained application for the purpose to the High Court. therein on the grounds that it is not within the powers conferred by Dated 23 November 2015. the Road Traffic Regulation Act 1984 or that any of the relevant Paul McGarry requirements thereof or of any relevant regulations made thereunder FutureMerton Manager has not been complied with may, within 6 weeks of the date on which London Borough of Merton (2438597) the orders were made, make application for the purpose to the High Court. Sam Monck – Assistant Director LONDON2438595 BOROUGH OF MERTON Environment and Transport WIMBLEDON VILLAGE PARKING PLACES AMENDMENT 26th November 2015 (2438593) THE LONDON BOROUGH OF MERTON (PARKING PLACES) (WIMBLEDON VILLAGE )(NO. 1) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London LONDON2438591 BOROUGH OF CAMDEN Borough of Merton on 23 November 2015 made the above named GORDON SQUARE; GORDON STREET; ENDSLEIGH PLACE; Order under the powers conferred by sections 45, 46, 49 and 124 of ENDSLEIGH STREET and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Temporary Traffic Restriction S15(2):18657 Reason: To facilitate amended. construction works for University College London / Kevin Argent 2. The general effect of the above-mentioned Order will be to convert Dates: 19-1-16 to 19-1-24 Details: Close Gordon Square northern arm a section of existing parking place outside No. 3 Hillside SW19 to outside of Department of Archaeology. Suspend ‘NO WAITING/ single yellow waiting restriction operating between 8.30 a.m. to 6.30 LOADING’ restrictions on Gordon Street 46.5m northeast of the p.m. Mondays to Saturdays to facilitate a vehicle cross-over. junction of Gordon Square to a point 6m northwest. Introduce 3. A copy of the Order which will come into operation on 30 ‘DISABLED ONLY’ waiting restrictions 46.5m northeast of the junction November 2015, and other documents giving more detailed of Gordon Square to a point 6m northwest. Introduce ‘NO WAITING’ particulars of the Order, including a plan specifying the lengths of restrictions on Endsleigh Place between Taviton Street and Endsleigh road affected by the Order, can be inspected during normal office Street. Suspend ‘WAITING/LOADING’ restrictions on Endsleigh Street hours on Mondays to Fridays inclusive until the end of six weeks from west side from a point 11 northwest of the junction of Endsleigh Place the date on which the Order was made at Merton Link, Merton Civic for a distance of 12.5m. Introduce ‘DISABLED ONLY’ waiting Centre, London Road, Morden, Surrey, SM4 5DX.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the made Order or of Dated 23 November 2015. any provision contained therein on the grounds that it is not within the Paul McGarry relevant powers of the Act, or that any of the relevant requirements of FutureMerton Manager (2438589) the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make application for the LONDON2438596 BOROUGH OF SUTTON purpose to the High Court. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated 23 November 2015. Borough of Sutton proposes to make the Orders listed below under Paul McGarry sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic FutureMerton Manager Regulation Act 1984, as amended by the Local Government Act 1985, London Borough of Merton (2438595) the Road Traffic Act 1991 and the Traffic Management Act 2004. 2. The principal objectives of the Orders are to make adjustments to certain prohibitions and restrictions to accommodate changes to an 2438589LONDON BOROUGH OF MERTON existing zebra crossing and improve loading facilities. INTRODUCTION OF M3 CONTROLLED PARKING ZONE 3. The general effect of The Sutton (Prohibition of Stopping Outside THE LONDON BOROUGH OF MERTON (PARKING PLACES) (M3) Schools) (No. *) (Amendment No. *) Order 201* will be to relocate ORDER 2015 an existing school keep clear marking in Grennell Road. THE LONDON BOROUGH OF MERTON (WAITING AND LOADING 4. The general effect of The Sutton (Waiting and Loading RESTRICTION) (M3) ORDER 2015 Restriction) (No. *) (Amendment No. *) Order 201* will be to remove 1. NOTICE IS HEREBY GIVEN that the Council of the London loading restrictions opposite Nos. 47 to 53 Grennell Road. Borough of Merton on 23 November 2015 made the above-named 5. Copies of the proposed Orders, of the Council’s Statement of Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Reasons for proposing to make the Orders (and of the Orders that Schedule 9 to the Road Traffic Regulation Act 1984, as amended. would be revoked or amended by the proposed Orders) and a plan 2. The main effect of the Orders will be to implement a controlled showing the locations and the effects of the proposals may be parking zone in ASHLEY AVENUE, CHALGROVE AVENUE, ELSRICK inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton AVENUE AND REDCLOSE AVENUE. and at the Environment, Housing and Regeneration Offices at 3. The general effect of the ‘Parking Places’ Order will be to: - 24 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. (a) designate parking places that will operate between the hours of Alternatively, a copy of this statutory public notice of proposal and 8.30 a.m. and 6.30 p.m. Mondays to Sundays inclusive in certain copies of the plans can be viewed by visiting our web site lengths of Ashley Avenue, Chalgrove Avenue, Elsrick Avenue and www.sutton.gov.uk/trafficpublicnotices under “view our Redclose Avenue; Permanent Traffic Order Consultations” under “Notices of (b) specify that:- Proposals” Reference SC_WL1011. (i) each parking place may be used, subject to the provisions of the 6. If you wish to object to the proposed Orders you should send a Order, for the leaving during permitted hours of such vehicles as are statement in writing, including the grounds for your objection and passenger vehicles, goods carrying vehicles, or invalid carriages quoting the Reference SC_WL1011 to Caroline McGlynn, Highways displaying a valid permit. Motor cycles and vehicles displaying a “blue and Transport, London Borough of Sutton, 24 Denmark Road, badge” park free; Carshalton, Surrey, SM5 2JG by Thursday 17th December 2015. (ii) a maximum of 3 permits per residential address will be issued by Further information may be obtained by telephoning Highways and the Council or its agents to persons whose usual place of abode is in Transport on 020 8770 6455. Ashley Avenue, Chalgrove Avenue, Elsrick Avenue, Redclose Avenue Note: Persons responding to the proposed Orders should be aware and Nos. 223 to 225 London Road. The charges will be £65 per that the Council may be legally obliged to disclose the information annum or £32.50 for six months for the first permit, £110 per annum provided to third parties. or £55 for six months for the second permit and £140 per annum or ROAD TRAFFIC REGULATION ACT 1984 - SECTION 23 – £70 for six months for the third permit; PEDESTRIAN CROSSINGS (iii) charges for other permits are as follows: resident address permits FURTHER NOTICE IS HEREBY GIVEN that London Borough of are charged at the same rate as residents’ permits, free for Sutton intends to on the existing Zebra Crossing between Nos. 57 housebound or registered disabled applicants; business permits are and 63 Grennell Road extend zig zag markings on the southbound £331 for 6 months; annual visitor permits (one per household) are exit so that they align with the northbound entry zig-zag markings. £140, residents are entitled to 100 half day temporary visitors’ permits Warren Shadbolt at a charge of £1 per permit; teacher permits are £180 per annum and Executive Head of Safer and Stronger Communities all zone trader permits are £900 per annum, £600 for 6 months, £375 Dated: 26 November 2015 (2438596) for 3 months, £150 for 1 month and £50 for 1 week; (iv) there may be an additional £25 charge for administration for new business or resident permits issued and renewals of permits. This 2438615TRANSPORT FOR LONDON charge will be waived if the successful applicant is granted a business ROAD TRAFFIC REGULATION ACT 1984 or resident permit within 4 weeks of the Order coming into operation THE A201 GLA ROAD (BLACKFRIARS ROAD, LONDON and when a resident permit holder applies for a renewal within 4 BOROUGH OF SOUTHWARK) (TEMPORARY PROHIBITION OF weeks of the permit expiring. STOPPING) ORDER 2015 4. The general effect of the ‘Waiting and Loading’ Order will be to 1. Transport for London hereby gives notice that it has made the introduce waiting restrictions operating “at any time” or between the above named Traffic Order under section 14(1), (5), (7) and 15(2) of the hours of 8.30 a.m. and 6.30 p.m. Mondays to Sundays inclusive in Road Traffic Regulation Act 1984 and is satisfied that these works will Ashley Avenue, Chalgrove Avenue, Elsrick Avenue and Redclose last in excess of 18 months for the purpose specified in paragraph 2. Avenue. The effect of the Order is summarised in paragraph 3. 5. The Orders, which will come into operation on 30 November 2015, 2. The purpose of the Order is to enable redevelopment works at Nos. and other documents giving more detailed particulars of the Orders, 128-150 Blackfriars Road to take place. including a plan specifying the lengths of roads affected by the 3. The effect of the Order will be to prohibit any vehicle except those Orders, can be inspected during normal office hours on Mondays to vehicles being used in connection with the redevelopment of Nos. Fridays inclusive until the end of six weeks from the date on which the 128-150 Blackfriars Road from stopping on the eastern kerb-line of Orders were made at Merton Link, Merton Civic Centre, London Blackfriars Road opposite Peabody Square, Block B. Road, Morden, Surrey, SM4 5DX. The Order will be effective at certain times from 12:01 AM on the 30th 6. Any person desiring to question the validity of the made Orders or November 2015 until the works have been completed. The prohibition of any provision contained therein on the grounds that it is not within will apply only during such times and to such extent as shall from time the relevant powers of the Act, or that any of the relevant to time be indicated by traffic signs. requirements of the Act, or of any relevant regulations made under 4. The prohibition will not apply in respect of: that Act have not been complied with in relation to the Orders may, (1) any vehicle being used for the purposes of those works or for fire within six weeks from the date on which the Orders were made, make brigade, ambulance or police purposes; application for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

(2) anything done with the permission or at the direction of a police 2. The general effect of the Order will be to re-locate an existing Car constable in uniform or a person authorised by Transport for London. Club parking bay on the west side of Genoa Avenue near its junction 5. The Order will be revoked upon completion of these works. with Hazlewell Road to the east side, adjacent to the entrance to the Dated this 26th day of November 2015 car park serving Nos. 1a and 1b Genoa Avenue, for the leaving for any Mufu Durowoju period without charge of a vehicle displaying a Car Club permit. Network Impact Management Team Manager 3. Copies of the Orders, which will come into operation on 30th Road Space Management - Operations, Transport for London November 2015, and of documents and plans giving more detailed Palestra, 197 Blackfriars Road, London, SE1 8NJ (2438615) particulars of the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Order is made in The Customer Centre, 2438600TRANSPORT FOR LONDON The Town Hall, Wandsworth High Street, London, SW18 2PU. ROAD TRAFFIC REGULATION ACT 1984 4. Copies of the Order may be obtained from the Department of THE GLA ROADS AND GLA SIDE ROADS (SUTTON) RED ROUTE Housing and Services at the address given below - CONSOLIDATION TRAFFIC ORDER 2008 A232 GLA ROAD telephone (020) 8871 6691. (CARSHALTON ROAD) AND A24 GLA ROAD (LONDON ROAD) 5. Any person desiring to question the validity of the Orders or of any VARIATION ORDER 2015 provision Contained in them on the grounds that they are not within THE GLA ROADS AND GLA SIDE ROADS (SUTTON) RED ROUTE the relevant powers of the Road Traffic Regulation Act 1984 or that CONSOLIDATION TRAFFIC ORDER 2008 A232 GLA ROAD any of the relevant requirements of that Act or of any relevant (EWELL ROAD) AND GLA SIDE ROAD (THE BROADWAY) regulations made under that Act have not been complied with in VARIATION ORDER 2015 relation to the Orders may, within six weeks from the date which the 1. Transport for London hereby gives notice that on 19th November Orders were made, make application for the purpose to the High 2015 it made the above named Orders, under section 6 of the Road Court. Traffic Regulation Act 1984. The Orders will come into force on 30th Dated this twenty-sixth day of November 2015 November 2015. Paul Martin 2. The general nature and effect of the Orders will be to: Chief Executive and Director of Administration a) Introduce 32 metres of double red lines ‘No Stopping At Any Time’ The Town Hall on Carshalton Road outside Nos.1-12 Wynash Gardens replacing Wandsworth existing single red lines; SW18 2PU (2438608) b) Introduce 63 metres of double red lines ‘No Stopping At Any Time’ on London Road outside Nos.666-692 replacing existing single red lines; WANDSWORTH2438590 BOROUGH COUNCIL c) Remove the existing Parking and Disabled Persons’ Vehicles Bay AMENDMENTS TO PARKING PLACES, WAITING RESTRICTIONS outside Nos.12-16 The Broadway and replace with double red lines SCHOOL KEEP CLEAR MARKINGS AND INTRODUCTION OF ‘No Stopping At Any Time’; NEW BUS STAND GRANFIELD STREET, PARKHAM STREET AND d) Extend the Parking and Disabled Persons’ Vehicles Bay located SURREY LANE, SW11 opposite Nos.20-26 Ewell Road by 35 metres in an easterly direction, 1. NOTICE IS HEREBY GIVEN that the Council of the London removing the existing Loading and Disabled Persons’ Vehicles Bay Borough of Wandsworth proposes to make the following Orders and shortening the existing double red lines ‘No Stopping At Any under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Time’ outside Anne Boleyn House, Ewell Road. the Road Traffic Regulation Act 1984 as amended by the Local 3. The roads which would be affected by the Orders are the A232 Government Act 1985 and the Traffic Management Act 2004:- GLA Road – Carshalton Road, Ewell Road, the A24 GLA Road – • The Wandsworth (Prohibition of Stopping Outside Schools) (No.-) London Road and the A232 GLA Side Road – The Broadway in the Order 20— London Borough of Sutton. • The Wandsworth (Battersea) (Parking Places) (No. -) Traffic Order 20 4. A copy of the Orders, a map indicating the location and effect of — the Orders and copies of any Orders revoked, suspended or varied by • The Wandsworth (Waiting and Loading Restriction) (Special Parking the Orders can be inspected during normal office hours at the offices Areas) (Amendment No. -) Order 20— of: 2. The general effect of the Orders would be to:- • Transport for London • Highways, Transport and (a) introduce shared use (permit holders/4 hours max stay) bays, by Streets Traffic Order Team Smarter Travel replacing:- (RSM/PI/STOT) London Borough of Sutton (i) existing school “keep clear” markings opposite Nos. 1 to 100 Palestra, 197 Blackfriars Road 24 Denmark Road Cranmer House, Surrey Lane; London, SE1 8NJ Carshalton (ii) existing single yellow line restrictions outside Burnett Court and Surrey SM5 2JG opposite the access road serving Burnett Court in Parkham Street; 5. Any person wishing to question the validity of the Orders or of any (b) introduce waiting restrictions operating between 7.30am and of their provisions on the grounds that they are not within the relevant 6.30pm Mondays to Fridays as follows:- powers conferred by the Act or that any requirement of the Act has (i) by replacing existing school “keep clear” markings outside Prichard not been complied with, that person may, within six weeks from the Court in Granfield Street at its junction with Parkham Street; date on which the Orders were made, make application for the (ii) by replacing existing parking bays outside Burnett Court and Nos. purpose to the High Court. 1 to 100 Compton House in Parkham Street; and Dated this 26th day of November 2015 (iii) by upgrading existing waiting restrictions operating between Mufu Durowoju 9.30am and 4.30pm Mondays to Fridays outside the entrance to St. Network Impact Management Team Manager John Bosco College opposite Bowstead Court in Parham Street; and Road Space Management - Operations, Transport for London (iv) opposite Prichard Court in Granfield Street at its junction with Palestra, 197 Blackfriars Road, London, SE1 8NJ (2438600) Parkham Street. (c) introduce school “keep clear” restrictions operating between 7.30am to 6.30pm between Monday to Friday by replacing existing WANDSWORTH2438608 BOROUGH COUNCIL single yellow line restriction and parking bays outside the main THE WANDSWORTH (CAR CLUB PERMIT) (PARKING PLACES) entrance serving John Bosco College opposite Nos.1 to 100 (NO.2) ORDER 2015 Compton House, Surrey Lane; 1. NOTICE IS HEREBY GIVEN that the Council of the London (d) introduce new Bus Stand with “ No Stopping” restrictions Borough of Wandsworth on 24th November 2015 made the above operating between 7.30am and 6.30pm Monday to Friday by mentioned Order under section 6 and 124 of and Part IV of Schedule removing parking bay opposite Burnett Court in Parham Street. 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Copies of documents giving more detailed particulars of the proposed Orders, including plans showing the location of the proposals, are available for inspection during normal office hours on Mondays to Fridays in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders. Further information may be obtained from the Council’s Operational Services - telephone number (020) 8871 6691. 4. Any person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1532) by 18th December 2015. Dated this twenty-sixth day of November 2015 Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2438590)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 15 OTHER NOTICES OTHER NOTICES

HM2438618 REVENUE & CUSTOMS THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (CROATIA) ORDER 2015 (SI 2015 NO. 1889) UK/CROATIA DOUBLE TAXATION AGREEMENT The comprehensive Double Taxation Agreement between the UK and Croatia, which was signed on 15 January 2015 in Zagreb, entered into force on 19 November 2015. The text of the Double Taxation Agreement has been published as the Schedule to the Double Taxation Relief and International Tax Enforcement (Croatia) Order 2015(Statutory Instrument 2015 No.1889), copies of which can be obtained from The Stationery Office. The text of the Order can also be accessed on the internet at http://www.legislation.gov.uk/. The provisions of the Double Taxation Agreement take effect in the UK from 1st April 2016 for corporation tax, from1st January 2016 for taxes withheld at source and from 6th April 2016 for income and capital gains tax; in Croatia the provisions apply from 1st January 2016 for all taxes. (2438618)

2438606TO: ISRAEL ISASCHER WEISS Formerly of 3 Manor Parade, Manor Road, London E16 5SG and 44 Lingwood Road, London E5 9BN Would Israel Isascher Weiss (or anyone with knowledge of his whereabouts) please contact Ms Kiran Hirani of Redferns Solicitors, telephone 020 8424 7070 quoting reference KH/M10358 regarding 44 Marlborough Hill, Harrow HA1 1TY. (2438606)

COMPANY2438602 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. (2438602)

DRIVER2438601 AND VEHICLES STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY The Goods Vehicle (Enforcement Powers) (Amendment) Regulations 2009 (S.I 2009/1965) (the “2009 Regulations”) Notice is given that at 16:25hrs on 19 November 2015 at Boughton Weigh bridge, Stockers Hill, Boughton, Kent, the Driver and Vehicles Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: KX55 NZM Type: VOLVO At the time the vehicle was detained it bore no livery and was carrying alcohol. Any person having a claim to the vehicle is required to establish their claim in writing on or before 17 December 2015 by sending it by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Vehicle & Operator Services Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 17 December 2015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Vehicle & Operator Services Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2438601)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

2438975NOTICE UNDER THE TRUSTEE ACT 1925 CPL Industries Pension Plan (“the Scheme”) NOTICE is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustee of the Plan is winding up the Defined Contribution (DC) section. Any person who believes that he or she was a member of the DC section of the Plan but who has not already received or transferred his or her benefits out of the Plan, or who has not been contacted by either Aon Hewitt or the Trustee is requested to write to: Miss S Armitage Company Secretary CPL Industries Pension Trustees Limited Westthorpe Fields Road Killamarsh Sheffield S21 1TZ to make a claim for benefits, setting out the particulars of their claim. If any person believes they have a claim against or an interest in the DC section of the Plan, they are requested to write to the address above setting out the particulars of their claim before the expiry of two months from the date of this Notice. Claimants should provide their full name, address, date of birth and details of when they worked for the company that participated in the Plan. The Trustee will then consider all claims received. After the expiry of two months from the date of this Notice, the Trustee will take steps to secure benefits for any remaining beneficiaries having regard only to the claims and interest of which they have prior notice and will not be liable to any person for a claim for which they do not by then have notice. Issued on behalf of the CPL Industries Pension Trustees Limited (Trustee) November 2015 (2438975)

2438960VIDECOM & ASSOCIATED COMPANIES GROUP PENSION SCHEME PURSUANT TO SECTION 27 OF THE TRUSTEE ACT 1925 The Videcom & Associated Companies Group Pension Scheme was established with effect from 16 January 1979. The Principal and Participating Employer, Videcom Limited, began to wind up the Scheme with effect from 3 July 2015. 20-20 Trustee Services Ltd, St Nicholas Court, 1st Floor, Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR were appointed as Sole Independent Trustee to the Scheme on 30 October 2014. The administrators have corresponded by post with all known members of the Scheme. Accordingly, it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her exclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to the Trustees of the Scheme. Particulars of any claim should be sent in writing to the undermentioned contact on or before 27 January 2016, after which date 20-20 Trustee Services Ltd will proceed with the winding-up of the Scheme and distribution of the Scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to this Scheme from the Scheme administrators. For further information please contact Kerry McDermott, 20-20 Trustee Services Ltd, St Nicholas Court, 1st Floor, Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR, Email: [email protected] (2438960)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 17 COMPANIES

Date of Appointment: 18 March 2014 Office Holder details: Ashok Bhardwaj (IP No 4640) of Bhardwaj COMPANIES Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Further information about this case is available at Bhardwaj EUROPEAN ECONOMIC INTEREST GROUPING Insolvency Practitioners, email: [email protected], Tel: 01923 820966 THE2438971 EUROPEAN ECONOMIC INTEREST GROUPING Ashok Bhardwaj, Liquidator REGULATIONS 1989 28 November 2015 (2438621) Notice is hereby given pursuant to regulation 15(1)(b) of the European Economic Interest Grouping Regulations 1989 that in respect of the undermentioned European Economic Interest Grouping documents of DRAGON-HR2438617 RECRUITMENT LIMITED the following descriptions have been received by me on the date 06310270 indicated. Trading Name: The Recruitment Network Name of grouping: SECUREVALUE E.E.I.G. Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Number of grouping: GE313 3AE Place of registration of grouping: Companies House, Cardiff CF14 Principal Trading Address: 11 The Crescent, Taunton, TA1 4EA 3UZ Notice is hereby given Pursuant to Rule 11.2 (1) Part II of the Description of documents received: 2 forms EE TM01 – termination of Insolvency Rules 1986 that it is my intention to declare a First and appointment of a manager of an EEIG where the official address of Final Dividend to unsecured non-preferential Creditors of the above - the EEIG is in the UK named Company no later than 5 Janunary 2016. Creditors who have Date of receipt: 18 November 2015 not yet done so are required, on or before 28 December 2015 to send Tim Moss their proofs of debt to Ashok Bhardwaj, of Bhardwaj Insolvency Chief Executive and Registrar of Companies for England & Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE (IP Companies House, Cardiff CF14 3UZ (2438971) No 4640), the Liquidator of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified as above will be Corporate insolvency excluded from the Distribution of Dividend. Date of Appointment: 5 December 2012. NOTICES OF DIVIDENDS Further information about this case is available at Bhardwaj Insolvency Practitioners, email: [email protected], Tel: 01923 2438611ACCENT ON SECURITY LTD 820966 06701132 Ashok Bhardwaj, Liquidator Registered office: The Copper Room, Deva Centre, Trinity Way, 28 November 2015 (2438617) Manchester, M3 7BG Principal Trading Address: 4 Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS EUROGLAZE2438643 (UPVC) WINDOWS LIMITED Notice is hereby given that it is my intention to declare a First 02384549 Dividend to unsecured creditors of the above named Company. Registered office: Stanton House, 41 Blackfriars Road, Salford, Creditors who have not yet done so, are required, on or before 18 Manchester M3 7DB December 2015, to send their proofs of debt to the undersigned, Alan Notice is hereby given to all known preferential and unsecured Brian Coleman of Royce Peeling Green Limited, The Copper Room, creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Deva Centre, Trinity Way, Manchester, M3 7BG, the Liquidator, and, if last date for proving debts against the above named Company is 18 so requested, to provide further details or produce such documentary December 2015 by which date claims must be sent to the or other evidence as may appear to the Liquidator to be necessary. A undersigned Alex Kachani of Crawfords Accountants LLP, Stanton creditor who has not proved his debt by the date specified will be House, 41 Blackfriars Road, Salford, Manchester M3 7DB the excluded from the Dividend. The First Dividend will be declared within Liquidator of the said Company. Notice is further given that the 2 months from 18 December 2015. Liquidator intends to declare a first and final dividend to all known Date of Appointment: 26 September 2014 preferential and unsecured creditors within two months of the last Office Holder details: Alan Brian Coleman of Royce Peeling Green date for proving. Should you fail to submit your claim by 18 December Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, 2015 you will be excluded from the benefit of any dividend. M3 7BG Alex Kachani, IP Number: 5780, Liquidator, Stanton House, 41 Further details contact: Natalie Taylor, Tel: 0161 608 0000. Blackfriars Road, Salford, Manchester M3 7DB. Date of Appointment: Alan Brian Coleman, Liquidator 8 January 1991. Contact Name: Alex Kachani. Email Address: 24 November 2015 (2438611) [email protected], Telephone Number: +44 (0)161 828 1000 19 November 2015 (2438643) AVALON2438621 TAVERNS LIMITED 06733047 Trading Name: The Lord Nelson In2438625 the matter of the British Virgin Islands Insolvency Act, 2003 Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 NOTICE OF INTENDED DIVIDEND 3AE FARENCO SHIPPING CO., LTD Principal Trading Address: The Lord Nelson, 9-11 Enfield Road, In Liquidation (the “Company”) Brentford, TW8 9NY Business Company No. 624720 Notice is hereby given Pursuant to Rule 11.2 (1) Part II of the NOTICE is hereby given pursuant to Section 216(1) of the BVI Insolvency Rules 1986 that it is my intention to declare a First and Insolvency Act, 2003, that creditors of the Company are required to Final Dividend to unsecured non-preferential Creditors of the above- submit their full names and addresses, full particulars of their debts or named Company no later than 5 January 2016. Creditors who have claims and the names and addresses of their solicitors (if any) by not yet done so are required, on or before 28 December 2015 to send January 4th, 2016 to the contact below and if so required by notice in their proofs of debt to Ashok Bhardwaj, of Bhardwaj Insolvency writing, creditors personally or their solicitors shall come in and prove Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE (IP their debts or claims at such time and place as shall be specified in No 4640), the Liquidator of the Company and, if so requested, to such notice, or in default thereof they will be excluded from the provide such further details or produce such documentary or other benefit of any further distribution made before such debts are proved. evidence as may appear to the Liquidator to be necessary. A Creditor 20 November 2015 who has not proved his debt by the date specified as above will be John Ayres, Liquidator excluded from the Distribution of Dividend.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PricewaterhouseCoopers (BVI) Limited, PO Box 4654, Road Town, LIGHTIDEAL2438630 LIMITED Tortola VG1110 British Virgin Islands ([email protected]) 02717454 (2438625) Trading Name: The Pennyfarthing Hotel Registered office: 31st Floor, 40 Bank Street, London E14 5NR 2438627FREZITE METAL TOOLING (UK) LIMITED Principal Trading Address: 296-298 High Street, Berkhamsted, 03843717 Hertfordshire HP4 1AH Registered office: C/O Revive Business Recovery Limited, Doncaster Kirstie Jane Provan (IP No. 009681) and Mark Robert Fry (IP No. Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX 008588) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Principal trading address: 14B Orgrave Close, Sheffield S13 9NP Street, London E14 5NR were appointed as Joint Liquidators of the Notice is hereby given that I intend to declare a first and final dividend Company on 31 October 2014. The Joint Liquidators intend to declare to unsecured creditors herein within a period of two months from the a First and Final dividend to the non-preferential creditors of the last date of proving. Company who, not already having done so, are required on or before Last day for receiving proofs – 7 December 2015. 4 January 2016 (”the last date for proving”) to send their proofs of Claire Louise Foster, Liquidator, IP No 9423, Revive Business debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 31st Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Floor, 40 Bank Street, London E14 5NR and, if so requested to Walk, Doncaster DN4 5HX provide such further details or produce such documentary or other 13 November 2015 (2438627) evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the HLL2438631 LIMITED period of 2 months of that date. In Creditors’ Voluntary Liquidation Any person who requires further information may contact the Joint 02480792 Liquidators by telephone on 020 7516 1500. Alternatively enquiries Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 can be made to Jack Caten by e-mail at jack.caten@begbies- 1NH traynor.com or by telephone on 020 7516 1509. Principal trading address: 33A Brunswick Square, Hove, East Sussex Kirstie Jane Provan, Joint Liquidator BN3 1ED 23 November 2015 (2438630) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months MERONLAND2438639 LIMITED from the last date for proving. In Creditors’ Voluntary Liquidation Creditors must send their full names and addresses (and those of 05758980 their Solicitors, if any), together with full particulars of their debts or Registered office: MB Insolvency, Hillcairnie House, St. Andrews claims to the Joint Liquidators to White Maund, 44-46 Old Steine, Road, Doritwich, WR9 8DJ Brighton BN1 1NH by 23 December 2015 ("the last date for proving"). Principal trading address: 68 Liverpool Road, Stoke on Trent, If so required by notice from the Joint Liquidators, either personally or Staffordshire ST4 1BG by their Solicitors, Creditors must come in and prove their debts at Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules such time and place as shall be specified in such notice. If they 1986 that the Liquidator intends to declare a Final dividend to the default in providing such proof, they will be excluded from the benefit unsecured creditors within a period of two months from the last date of any distribution made before such debts are proved. for proving. Office Holder Details: Christopher Latos and Susan Maund (IP Creditors must send their full names and addresses (and those of numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton their Solicitors, if any), together with full particulars of their debts or BN1 1NH. Date of Appointment: 22 April 2014. Further information claims to the Liquidator to MB Insolvency, Hillcairnie House, St. about this case is available from Alexandra Bell at the offices of White Andrews Road, Doritwich, WR9 8DJ by 21 December 2015 ("the last Maund LLP at [email protected]. date for proving"). If so required by notice from the Liquidator, either Christopher Latos and Susan Maund, Joint Liquidators (2438631) 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 2438673LAND OF LEATHER LIMITED benefit of any distribution made before such debts are proved. 02855433 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: Hill House, 1 Little New Street, London, EC4A 3TR MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 Principal Trading Address: Units K1 & K2, Lower Road, Northfleet, 8DJ. Date of Appointment: 14 November 2014. Further information Gravesend, Kent, DA11 9BL about this case is available from Justin Brown at the offices of MB Notice is hereby given that the creditors of the Company, which is Insolvency on 01905 776771 or at [email protected]. being voluntarily wound up, are required on or before 8 January 2016, Mark Elijah Thomas Bowen, Liquidator (2438639) to prove their debts by sending to the undersigned Lee Antony Manning of PO Box 810, 66 Shoe Lane, London, EC4A 3WA the Joint Liquidator of the Company, written statements of the amounts they POWERTRAIN2438634 LIMITED claim to be due to them from the Company and, if so requested, to In Creditors’ Voluntary Liquidation provide such further details or produce such documentary or other 03950863 evidence as may appear to the Joint Liquidator to be necessary. A Registered office: 7 More London Riverside, London SE1 2RT creditor who has not proved his debt before the declaration of any NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the dividend is not entitled to disturb, by reason that he has not INSOLVENCY RULES 1986 that the Joint Liquidators intend to participated in it, the distribution of that dividend or any other declare a third and interim dividend to the unsecured creditors within dividend declared before his debt was proved. I intend to declare the a period of 4 months from the last date for proving. first and final dividend within 4 months on the above date. Creditors who have not yet proved their debts are required to do so in Date of Appointment: 11 January 2011 writing with their full names and addresses, together with full Office holder details contact: L A Manning and N G Edwards (IP Nos particulars of their debts or claims, to the Joint Liquidators at 6477 and 8811) both of Deloitte LLP, PO Box 810, 66 Shoe Lane, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 London, EC4A 3WA. 2RT no later than 23 December 2015. Please contact Rebecca Koball on +44 (0)20 7007 0036 or Office Holder Details: Steven Anthony Pearson and Robert Nicholas [email protected] for further information. Lewis (IP numbers 8832 and 9277) of PricewaterhouseCoopers LLP, 7 L A Manning, Joint Liquidator More London Riverside, London SE1 2RT. Date of Commencement of 24 November 2015 (2438673) Creditors' Voluntary Liquidation: 20 March 2006. Further information about this case is available from Grant Noble, [email protected], 0207 804 9215 or Andrew White, [email protected], 0207 212 6070.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 19 COMPANIES

Steven Anthony Pearson and Robert Nicholas Lewis, Joint Liquidators 2438607RULE 4.228 OF THE INSOLVENCY RULES 1986 (2438634) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME TOL INTERNATIONAL LIMITED 2438637SOLUTIONS IN BUSINESS LIMITED 06952242 In Creditors’ Voluntary Liquidation Trading Name: Tiger of London 08477154 On 9 April 2015, the above-named company went into creditors Registered office: Recovery House, Hainault Business Park, 15-17 voluntary liquidation. Roebuck Road, Ilford, Essex IG6 3TU I, Anthony Oates, of 5 Squires Way, Derby DE23 3XB, was a director Principal trading address: 1A Ducks Walk, Twickenham Middx TW1 of the above-named company during the 12 months ending with the 2DD day before it went into creditors voluntary liquidation. NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the I give notice that it is my intention to act in one or more of the ways Insolvency Act 1986 that I intend to declare a dividend to non specified in Legislation section 216(3) of the Legislation: preferential creditors within the period of two months from the last INSOLVENCY ACT 1986 in connection with, or for the purposes of, date of proving being 15 January 2016. the carrying on of the whole or substantially the whole of the business All Creditors who have not yet done so are required, on or before this of the insolvent company under the following name: Blackmill date, to submit details of their claims, with evidence supporting the Investments Ltd (Registered Number: 09646775). (2438607) amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Administration Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to APPOINTMENT OF ADMINISTRATORS disturb its payment by reason of their non-participation. Ryan Sinclair, who can be contacted on 020 8559 5092, will be able In2438641 the High Court of Justice, Chancery Division to assist with any enquiries. Manchester District RegistryNo 3158 of 2015 Last date of proving: 15 January 2016 M.J. MILWARD PRINTING LIMITED Alan J Clark (Company Number 01656945) Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Nature of Business: Printing Business Park, Ilford, Essex IG6 3TU Registered office: 26 Wilford Industrial Estate, Ruddington Lane, Tel: 020 8524 1447 Wilford, Nottingham NG11 7EP Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Principal trading address: 26 Wilford Industrial Estate, Ruddington Recovery House, Hainault Business Park, 15-17 Roebuck Road, Lane, Wilford, Nottingham NG11 7EP Ilford, Essex IG6 3TU. Date of Appointment: 8 June 2015. Date of Appointment: 18 November 2015 Alan J Clark, Liquidator Jason Mark Elliott and Craig Johns (IP Nos 9496 and 13152), both of IP No: 8760 Cowgill Holloway Business Recovery LLP, Regency House, 45-53 25 November 2015 (2438637) Chorley New Road, Bolton, BL1 4QR The Joint Administrators or, alternatively, Amanda Hamlin can be contacted on Tel: 0161 827 1200. (2438641) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES In2438638 the High Court of Justice, Chancery Division 2438619ADAMSWELL HOLDINGS LIMITED Companies CourtNo 06984 of 2015 657470 NORTHERN INVESTMENTS (WREXHAM) LIMITED In Voluntary Liquidation (Company Number 74004 (Jersey Registered Company)) NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION Registered office: Ernst & Young LLP, Liberation House, Castle 204 OF THE BVI BUSINESS COMPANY ACT Street, St Helier, Jersey, JE1 1EY Notice is hereby given pursuant to Section 204, subsection (b) of the Principal trading address: Ernst & Young LLP, Liberation House, BVI Business Companies Act 2004 that the Company is in voluntary Castle Street, St Helier, Jersey, JE1 1EY liquidation. The voluntary liquidation commenced on 19 November Date of Appointment: 19 November 2015 2015. The Liquidator is John Cowley, 1 Close Caaig, Reayrt NY S A Gardner (IP No 1855), of Ernst & Young LLP, Liberation House, Cronk, Peel Isle of Man, IM5 1GS. Castle Street, St Helier, Jersey, JE1 1EY and S J Woodward (IP No (Sgd.) John Cowley 12030), of Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 Voluntary Liquidator 3EY For further details contact: The Joint Administrators, Tel: 0161 19 November 2015 (2438619) 333 3279. Alternative contact: Tom Rayner (2438638)

RE-USE OF A PROHIBITED NAME MEETINGS OF CREDITORS

RULE2438616 4.228 OF THE INSOLVENCY RULES 1986 In2438626 the High Court of Justice, Chancery Division NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Birmingham District RegistryNo 8365 of 2015 THE RE-USE OF A PROHIBITED NAME ATC (LASHAM) LIMITED INFONAUT LTD (Company Number 02990008) 05866601 Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Trading Name: Kiss Me Deadly Spinningfields, Manchester M3 3EB I, Ms Catherine Ruth Clavering of 69b Yerbury Road, London, N19 Principal trading address: Lasham Airfield, Lasham, Hampshire, GU34 4RW, was a director of Infonaut Ltd t/a Kiss Me Deadly during the 12 5SP months ending on 23 November 2015, being the day it went into An initial creditors’ meeting is to take place at Holiday Inn liquidation. I give notice that it is my intention to act in one or more of Basingstoke, Grove Road, Basingstoke, RG21 3EE on 09 December the ways to which section 216(3) of the Insolvency Act 1986 in 2015 at 11.00 am for the purpose of considering the Joint connection with, or for the purposes of, the carrying on of the whole Administrators statement of proposals and to consider establishing a or substantially the whole of the business of the above-named creditors’ committee. If no creditors’ committee is formed at this insolvent company under the name of Repensum Limited t/a Kiss Me meeting a resolution may be taken to fix the basis of the Deadly. (2438616)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Administrators’ remuneration. A creditor wishing to vote must give to For further details contact: Kate Wrigley, Email: the Joint Administrators, not later than 12.00 noon on the business [email protected] Tel: 0161 838 4562 day before the day fixed for the meeting, details in writing of the debt S C E Mackellar, Joint Liquidator which he claims to be due to him and must lodge with the 23 November 2015 (2438892) Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 2 October 2015. Office Holder details: Richard Lewis and Nigel Morrison (IP Nos. 14690 and 8938) both of Grant APPOINTMENT OF LIQUIDATORS Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Company2438796 Number: 04736499 For further details contact: Zoe Culbert, Email: [email protected] Name of Company: 5 TECH LIMITED Tel: 0161 953 6431 Nature of Business: Suppliers of consumer electronics Richard Lewis, Joint Administrator Type of Liquidation: Creditors' Voluntary Liquidation 20 November 2015 (2438626) Registered office: c/o Redmans Insolvency Services, Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP Principal trading address: 320B Uxbridge Road, Hatch End, 2438636AXIAL ENGINEERING LIMITED Middlesex HA5 4HR (Company Number 03485027) Ashok Bhardwaj of Redmans Insolvency Services, c/o Maple House, Registered office: 340 Deansgate, Manchester, M3 4LY 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP Principal trading address: Westbury Street, Hyde, Cheshire, SK14 Office Holder Number: 4640. 4QP Date of Appointment: 24 November 2015 Notice is hereby given that Francesca Tackie,(IP No. 009713) and By whom Appointed: Members and Creditors Gary N Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, Further information about this case is available from Hasmukh Pattni 340 Deansgate, Manchester, M3 4LY were appointed as Joint at the offices of Redmans Insolvency Services at Administrators of Axial Engineering Limited on 13 October 2015. An [email protected]. (2438796) initial meeting of creditors of the Company pursuant to PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the 2438802Company Number: 08668318 Act. In order to be counted, votes must be received by us by 12.00 Name of Company: ADAMS PLASTERING CONTRACTORS LTD noon on 9 December 2015 being the closing date specified on Form Nature of Business: Plastering & Drylining Contractors 2.25B, together with details in writing of your claim. Secured creditors Type of Liquidation: Creditors (unless they surrender their security) should also include a statement Registered office: 2 Stonehey Drive, West Kirby, Wirral, CH48 2HS giving details of their security, the date(s) on which it was given and Principal trading address: 2 Stonehey Drive, West Kirby, Wirral, CH48 the estimated value at which it is assessed. 2HS The resolutions to be considered include a resolution that unpaid pre- D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker administration costs be paid as an expense of the administration and House, Exchange Flags, Liverpool L2 3YL. a resolution specifying the bases on which the joint administrators are Office Holder Numbers: 007510 and 8617. to be remunerated. Any creditor who has not received Form 2.25B For further details contact: D Moore or J M Titley, Email: may obtain one by writing to Catherine Heap at 340 Deansgate, [email protected] Tel: 0151 556 2790. Manchester, M3 4LY. Date of Appointment: 23 November 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2438802) Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to [email protected] by email or by telephone on 0161 837 1700. Company2438798 Number: 04637070 F Tackie, Joint Administrator Name of Company: ADVANCED DEC LTD 23 November 2015 (2438636) Nature of Business: Painting and Decorating Type of Liquidation: Creditors Registered office: 8 Church Green East, Redditch, Worcestershire B98 8BP Creditors' voluntary liquidation Principal trading address: Love Lyne Farm, Love Lyne, Hunt End, Redditch, Worcestershire B97 5QH ANNUAL LIQUIDATION MEETINGS Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, PB2438892 ESTATE (UK) LIMITED Bromsgrove B60 4DJ. (Company Number 00732757) Office Holder Numbers: 009533 and 009616. Trading Name: Polaroid For further details contact: The Joint Liquidators, Email: Previous Name of Company: Polaroid (U.K.) Limited [email protected] Tel: 01527 558410. Registered office: The Zenith Building, 26 Spring Gardens, Date of Appointment: 18 November 2015 Manchester, M2 1AB By whom Appointed: Members and Creditors (2438798) Principal trading address: 7th Floor, 25 Grosvenor Street, St Albans, Hertfordshire, AL1 3AW Notice is hereby given, pursuant to Section 105 OF THE Company2439020 Number: 06336148 INSOLVENCY ACT 1986 that a General Meeting of the above named Name of Company: ALPHA DRIVERS LIMITED Company will be held at the offices of AlixPartners, The Zenith Nature of Business: Employment Agency Building, 26 Spring Gardens, Manchester, M2 1AB on 16 December Type of Liquidation: Creditors 2015 at 10.00 am precisely. A meeting of Creditors will follow at 10.30 Registered office: 52 Wagstaff Way, Olney, Buckingshamshire, MK46 am precisely, for the purpose of having an account laid before them, 5FB and to receive the report of the Liquidator showing how the winding- Principal trading address: 52 Wagstaff Way, Olney, up of the Company has been conducted and its property disposed of, Buckingshamshire, MK46 5FB and of hearing any explanation that may be given by the Liquidator. Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Proxies to be used at the meetings must be lodged with the Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Liquidator at AlixPartners, The Zenith Building, 26 Spring Gardens, Office Holder Number: 009402. Manchester, M2 1AB no later than 12 noon on the business day For further details contact: Alan Brian Coleman on 0161 608 0000. preceding the meeting. Alternative contact: Margaret Mullarkey Office Holder details: S C E Mackellar (IP No. 006883) of AlixPartners, Date of Appointment: 20 November 2015 2nd Floor, Palm Grove House, PO Box 4571, Tortolla, British Virgin By whom Appointed: Members and Creditors (2439020) Islands, VG1110, N H Cooper and A P Beveridge (IP Nos. 005399 and 008991) both of Alix Partners, 10 Fleet Place, London, EC4M 7RB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 21 COMPANIES

Name2438797 of Company: APPLETON PRODUCE (LIVERPOOL) LTD By whom Appointed: In accordance with Paragraph 83 of Schedule Company Number: 09396219 B1 of the Insolvency Act 1986 (2438846) Registered office: 2 Summer Avenue, Haskayne, Ormskirk, Lancashire, L39 7HZ Principal trading address: Stand A14 Wholesale Fruit & Vegetable Company2438806 Number: 06346970 Market Edge Lane Liverpool, L13 2EP Name of Company: CREATION WORKS LIMITED Nature of Business: Wholesale Trading Name: Mad Science Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Primary education Kevin Lucas, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Type of Liquidation: Creditors Office Holder Number: 9485. Registered office: Findlay James, Saxon House, Saxon Way, Date of Appointment: 19 November 2015 Cheltenham GL52 6QX By whom Appointed: Members & Creditors (2438797) Principal trading address: Acorn House, Longshot Lane, Bracknell, Berkshire, RG12 1RL A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham 2438810Company Number: 01998650 GL52 6QX. Name of Company: ASSET CORPORATION LIMITED Office Holder Number: 008744. Nature of Business: Other business activities For further details contact: Alisdair J Findlay, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected] Tel: 01242 576555 Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Date of Appointment: 19 November 2015 4NE By whom Appointed: Members and Creditors (2438806) Patrick Bernard Harrington of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Office Holder Number: 6626. Name2439021 of Company: DBM SOLUTIONS LIMITED Date of Appointment: 23 January 2015 Company Number: 08545215 By whom Appointed: The County Court at Oxford Registered office: 67 Duke Street, Darlington, Co. Durham, DL3 7SD Further information about this case is available from Dan Watkins at Principal trading address: 206 Newton Road Lowton Warrington WA3 the offices of Banks BHG Chartered Accountants on 01793 839977 or 2AQ at [email protected]. (2438810) Nature of Business: Manufacture of metal structures and parts of structures Type of Liquidation: Creditors’ Voluntary Liquidation Company2438799 Number: 06270336 Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Name of Company: ATLANTIC TORBAY LIMITED Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: Nature of Business: Sale of Used Cars [email protected] Type of Liquidation: Creditors Office Holder Number: 16150. Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 Date of Appointment: 23 November 2015 2HD By whom Appointed: Members and Creditors (2439021) Principal trading address: Trago Mills & Leisure Park, Newton Abbot, Devon, TQ12 6JD Michelle Anne Weir, of Lameys, One Courtenay Park, Newton Abbot, Company2438982 Number: 03368058 Devon, TQ12 2HD. Name of Company: DEWRACE LIMITED Office Holder Number: 9107. Nature of Business: Architectural technical consultancy For further details contact: Michelle Weir, Liquidator or Adam Buck, Type of Liquidation: Creditors Email: [email protected], Tel: 01626 366117 Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Date of Appointment: 18 November 2015 WA15 9SQ By whom Appointed: Creditors (2438799) Principal trading address: The Vicarage, Chiltern Follat, Hungerford, RG17 0TF Darren Terence Brookes and Gary John Corbett, both of Milner Company2438835 Number: 06447965 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Name of Company: CADFAN DEVELOPMENTS LIMITED Cheshire, WA15 9SQ. Nature of Business: Development of building projects Office Holder Numbers: 009297 and 009018. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 0161 927 7788, Registered office: Hartham Park, Hartham Lane, Corsham, SN13 0RP Email: [email protected] Principal trading address: Hartham Park, Hartham Lane, Corsham, Date of Appointment: 20 November 2015 SN13 0RP By whom Appointed: Members and Creditors (2438982) Neil John Maddocks and Robert John Coad, both of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH. Office Holder Numbers: 9239 and 11010. Company2438867 Number: 07278790 Further details contact: Email: [email protected] or Tel: 0117 Name of Company: EMERALD POWER & ENERGY (METAL 370 8889. Alternative contact: Email: [email protected] RECYCLING) LIMITED Date of Appointment: 18 November 2015 Nature of Business: Scrap metal By whom Appointed: Members and Creditors (2438835) Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Company2438846 Number: 05340755 Principal trading address: Unit 2a Spencer Business Park, Name of Company: CAMBRIDGE RISK ADVISORS LIMITED Greasborough Street, Rotherham S60 1RF Nature of Business: Life insurance / reinsurance J N Bleazard, of XL Business Solutions, Premier House, Bradford Type of Liquidation: Creditors Road, Cleckheaton, BD19 3TT. Registered office: 150 Aldersgate Street, London, EC1A 4AB Office Holder Number: 09354. Principal trading address: 2 Huntingdon Street, St Neots, For further details contact: J Bleazard (IP No 09354), Tel: 01274 Cambridgeshire, PE19 1BG 870101. Alternative contact: Graham Harsley Jeremy Willmont and Phillip Sykes, both of Moore Stephens LLP, 150 Date of Appointment: 20 November 2015 Aldersgate Street, London, EC1A 4AB. By whom Appointed: Members and Creditors (2438867) Office Holder Numbers: 9044 and 6119. For further details contact: Hari Patel, Email: [email protected] Tel: 020 7334 9191 Ref: L72145 Date of Appointment: 04 December 2012

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438845Company Number: 08846147 Company2438853 Number: 09348071 Name of Company: EUPHEME LIMITED Name of Company: GML (UK) LIMITED Trading Name: Black Book Co-op Nature of Business: Metal Traders Nature of Business: Creative entertainment management Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Redmans Insolvency Services, Maple House, Registered office: 3rd Floor, 20 Bedford Street, Covent Garden, 382 Kenton Road, Kenton, Harrow, Middlesex HA3 8DP London WC2E 9HP Principal trading address: Unit 9 Feltham Business Complex, Browells Principal trading address: 28 Carnaby Street, London W1F 7DQ Lane, Feltham TW13 7LW David John Pike, of KPMG Restructuring, 100 Temple Street, Bristol Ashok Bhardwaj of Redmans Insolvency Services, Maple House, 382 BS1 6AG and John David Thomas Milsom, of KPMG Restructuring, 15 Kenton Road, Kenton, Harrow, Middlesex HA3 8DP and Michael Canada Square, London E14 5GL. Finch of Moore Stephens, 3-5 Rickmansworth Road, Watford WD18 Office Holder Numbers: 15190 and 9241. 0GX For further details contact: Maria French, Email: Office Holder Numbers: 4640 and 9672. [email protected] Tel: 020 7694 1757. Date of Appointment: 18 November 2015 Date of Appointment: 18 November 2015 By whom Appointed: Creditors By whom Appointed: Creditors (2438845) Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at [email protected]. (2438853) 2438840Company Number: 06903327 Name of Company: FLIGHTS AND FLY LIMITED Nature of Business: Travel Agency Company2438842 Number: 09144128 Type of Liquidation: Creditors Name of Company: GREEN SLEEVE GOLF LTD Registered office: Unit 62 Kings Park Business Centre, 152-178 Nature of Business: N/A Kingston Road, New Malden, Surrey, KT3 3ST Type of Liquidation: Creditors Principal trading address: Unit 62 Kings Park Business Centre, Registered office: Eagle Point, Little Park Farm Road, Segensworth, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST Fareham, Hampshire PO15 5TD Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Principal trading address: Sea Talk Systems Limited, Target House, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Gordleton Industrial Park, Hannah Way, Lymington, SO41 8JD 4LA. Michael Robert Fortune and Carl Derek Faulds, both of Portland Office Holder Number: 6212. Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Further details contact: Email: [email protected], Tel: 020 8661 Road, Segensworth, Fareham, Hampshire PO15 5TD. 7878. Alternative contact: Philippa Drewitt Office Holder Numbers: 008818 and 008767. Date of Appointment: 16 November 2015 Further details contact: Michael Robert Fortune and Carl Derek By whom Appointed: Members and Creditors (2438840) Faulds, Email: [email protected], Tel: 01489 550 440. Alternative contact: [email protected] Date of Appointment: 16 November 2015 Company2438839 Number: 03736020 By whom Appointed: Members and Creditors (2438842) Name of Company: GASPARK LIMITED Nature of Business: Property Maintenance Type of Liquidation: Creditors Name2438850 of Company: H-T SERVICING LIMITED Registered office: 354 Cricklewood Lane, Childs Hill, London, NW2 Company Number: 08444528 2QH Registered office: c/o 14 Derby Road, Stapleford, Nottingham NG9 Principal trading address: 354 Cricklewood Lane, Childs Hill, London, 7AA NW2 2QH Principal trading address: Unit 5, Rani Drive, Rani Business Park, Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Nottingham NG5 1RF Ballards Lane, London N12 8LY. Nature of Business: Retail of Electrical Goods Office Holder Number: 9251. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Charlotte Jobling, Tel: 0208 343 5900 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 18 November 2015 Stapleford, Nottingham, NG9 7AA, 08009553595, By whom Appointed: Company and Creditors (2438839) [email protected] Office Holder Number: 9718. Date of Appointment: 19 November 2015 Company2438838 Number: 07415624 By whom Appointed: Members and confirmed by creditors (2438850) Name of Company: GLOBAL PIPE SUPPLIES LIMITED Nature of Business: International cross-boarder trade between companies operating in the Ukraine and Central America including the Company2438801 Number: 03719716 trade of sunflower oil and steel pipes Name of Company: HKH BUILDING SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Construction of commercial buildings Registered office: 30 Finsbury Square, London, EC2P 2YU Type of Liquidation: Creditors Principal trading address: St.Botolph Building, 138 Houndsditch, Registered office: Lynton House, 7-12 Tavistock Square, London, London, EC3A 7AR WC1H 9LT Kevin J Hellard and Michael T Leeds, both of Grant Thornton UK LLP, Principal trading address: Unit 19, NCR Business Centre, Great 30 Finsbury Square, London, EC2P 2YU. Central Way, London, NW10 0AB Office Holder Numbers: 8833 and 15330. David Thurgood and Simon Underwood, both of Menzies LLP, Lynton For further details contact: The Joint Liquidators on tel: 020 7865 House, 7-12 Tavistock Square, London, WC1H 9LT. 2124. Alternative contact: Emma M Grant. Office Holder Numbers: 9170 and 2603. Date of Appointment: 02 November 2015 For further details contact: David Thurgood on email: By whom Appointed: Creditors of the company in place of [email protected] or on tel: 0207 465 1956. Christopher Ratten and Jeremy Woodside (2438838) Date of Appointment: 12 November 2015 By whom Appointed: Members and Creditors (2438801)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 23 COMPANIES

Company2438834 Number: 08639491 Chris Parkman & Lisa Alford, Purnells, Treverva Farm, Treverva, Name of Company: ITALIAN FASHION LTD Penryn, Near Falmouth, Cornwall, TR10 9BL Trading Name: Italian Design Office Holder Numbers: 9588 and 9723. Nature of Business: Retail Date of Appointment: 4 November 2015 Type of Liquidation: Creditors By whom Appointed: Shareholders and Creditors Registered office: 33 King Street, Twickenham, Middlesex, TW1 3SD For further details contact [email protected] (2438847) Principal trading address: 33 King Street, Twickenham, Middlesex, TW1 3SD Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Company2438807 Number: 07487015 Lane, Northwood, Middlesex, HA6 3AE. Name of Company: MEETINGPOINT GLOBAL LTD Office Holder Number: 4640. Nature of Business: Other professional, scientific and technical Further information about this case is available at Bhardwaj activities not elsewhere classified Insolvency Practitioners on telephone number 01923 820966 or email Type of Liquidation: Creditors' Voluntary Liquidation [email protected] Registered office: c/o Live Recoveries Limited, Eaton House, Station Date of Appointment: 20 November 2015 Road, Guiseley, Leeds LS20 8BX By whom Appointed: Members and Creditors (2438834) Principal trading address: Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, Surrey KT1 1NP Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station 2438849Company Number: 06842572 Road, Guiseley, Leeds LS20 8BX Name of Company: ITS INTEGRATED LTD Office Holder Number: 9211. Nature of Business: Other software consultancy and supply Date of Appointment: 20 November 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Further information about this case is available from Sarah Procter at 4NE the offices of Live Recoveries Limited on 0844 870 9251 or at Patrick Bernard Harrington of Banks BHG Chartered Accountants, [email protected]. (2438807) Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Office Holder Number: 6626. Date of Appointment: 23 January 2015 Company2438833 Number: 07902318 By whom Appointed: The County Court at Oxford Name of Company: MXY LTD Further information about this case is available from Dan Watkins at Trading Name: Glitz the offices of Banks BHG Chartered Accountants on 01793 839977 or Nature of Business: Retail Sale via stalls and markets at [email protected]. (2438849) Type of Liquidation: Creditors Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY Company2438800 Number: 09157155 Principal trading address: West Mall, Derby, DE1 2PL; McArthur Glen, Name of Company: JHR ASSOCIATES LIMITED Mansfield Road, South Normanton, DE55 2JW Nature of Business: Business and Management Consultancy Christopher John Stirland and John Anthony Lowe, both of FRP Type of Liquidation: Creditors Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, Registered office: Warren Bruce Court, Warren Bruce Road, LE19 1BY. Manchester, M17 1LB Office Holder Numbers: 9368 and 9513. Principal trading address: Warren Bruce Court, Warren Bruce Road, For further details contact: The Joint Liquidators on email: Manchester, M17 1LB [email protected] Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Date of Appointment: 18 November 2015 Room, Deva Centre, Trinity Way, Manchester, M3 7BG. By whom Appointed: Members and Creditors (2438833) Office Holder Number: 009402. For further details contact: Alan Brian Coleman on 0161 608 0000. Alternative contact: Margaret Mullarkey Company2438841 Number: OC338100 Date of Appointment: 20 November 2015 Name of Company: NEAT DISTRIBUTION LLP By whom Appointed: Members and Creditors (2438800) Nature of Business: Sale and Distribution of clothing Type of Liquidation: Creditors Registered office: Suite L 10-12 Lombard Road, London, SW19 3TZ Company2438804 Number: 08428598 Principal trading address: 19 Westville Road, Thames Ditton, Surrey, Name of Company: KDR ASSOCIATES LIMITED KT7 0UH Nature of Business: Maintenance and Repair of Motor Vehicles Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett Type of Liquidation: Creditors FCCA FABRP, both of Turpin Barker Armstrong, Allen House, 1 Registered office: The Spinney, Oxton Hill, Southwell, Westmead Road, Sutton, Surrey, SM1 4LA. Nottinghamshire, NG25 0RN Office Holder Numbers: 6212 and 9345. Principal trading address: Vicarage Lane, North Muskham, Newark, Further details contact: The Joint Liquidators: Email: Nottinghamshire, NG23 6ES [email protected], or tel: 020 8661 7878. Alternative contact: Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Matthew Crosland Armitage Road, London, NW11 8RQ. Date of Appointment: 19 November 2015 Office Holder Number: 006029. By whom Appointed: Members and Creditors (2438841) For further details contact: Mrs P Housden on tel: 020 7831 6807 or email: [email protected] Date of Appointment: 20 November 2015 Company2438837 Number: 08260330 By whom Appointed: Members and Creditors (2438804) Name of Company: NORTH WALES RECOVERY LIMITED Nature of Business: Motor Vehicle Recovery Type of Liquidation: Creditors' Voluntary Liquidation Name2438847 of Company: M N K OFFSHORE SERVICES LIMITED Registered office: 18 The Bridge Business Centre, Beresford Way, Company Number: 07423562 Chesterfield S41 9FG Registered office: 13 Old Millers Wharf, Fishergate, Norwich, Norfolk, Principal trading address: Unit 1, Llandudno Junction Ind Estate, NR3 1GS Llandudno Junction, Conway LL31 9SX Principal trading address: 13 Old Millers Wharf, Fishergate, Norwich, Keith Robin Cottam and Gareth Graham Self of Restart BTi, 18 The Norfolk, NR3 1GS Bridge Business Centre, Beresford Way, Chesterfield S41 9FG Nature of Business: Engineering Office Holder Numbers: 9046 and 9706. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 20 November 2015 By whom Appointed: Members and Creditors

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Yasmin Khanum Company2438848 Number: 09152488 at the offices of Restart BTi at [email protected]. (2438837) Name of Company: PAYROLL SUPPORT PLUS LIMITED Nature of Business: Payroll Services Type of Liquidation: Creditors 2439058Company Number: 07821408 Registered office: Warren Bruce Court, Warren Bruce Road, Name of Company: NOSH (SOUTHAMPTON) LIMITED Manchester, M17 1LB Trading Name: Nosh Principal trading address: Warren Bruce Court, Warren Bruce Road, Nature of Business: Sandwich/Coffee Shop Manchester, M17 1LB Type of Liquidation: Creditors Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Registered office: Findlay James, Saxon House, Saxon Way, Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Cheltenham GL52 6QX Office Holder Number: 009402. Principal trading address: 14 Hanover Buildings, Southampton, For further details contact: Alan Brian Coleman on 0161 608 0000. Hampshire, SO14 1JX Alternative contact: Margaret Mullarkey A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 20 November 2015 GL52 6QX. By whom Appointed: Members and Creditors (2438848) Office Holder Number: 008744. For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555 Company2438852 Number: 07997959 Date of Appointment: 13 November 2015 Name of Company: PDM DESIGN LTD By whom Appointed: Members and Creditors (2439058) Nature of Business: Architectural Activities Type of Liquidation: Creditors Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Name2438843 of Company: ONE HUNDRED DEGREES ENTERTAINMENT Principal trading address: 22 Fore Street, Topsham, Exeter, Devon, COMPANY LIMITED EX3 0HB Company Number: 08589652 David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 Trading Name: 100 Degrees Flaming Grill & Bar 1QT. Registered office: 10-12 New College Parade, Finchley Road, London, Office Holder Number: 8830. NW3 5EP For further details contact: Daniel Jeeves, Email: [email protected], Tel: Principal trading address: 25 Essex Street, Birmingham, West 01392 474303. Midlands B5 4TR Date of Appointment: 18 November 2015 Nature of Business: Karaoke Bar By whom Appointed: Members and Creditors (2438852) Type of Liquidation: Creditors Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, Tel: 020 7586 1280, Email: Name2438858 of Company: PILING SOLUTIONS LIMITED [email protected] Company Number: 07933969 Office Holder Number: 8032. Trading Name: Piling Solutions Limited Date of Appointment: 23 November 2015 Registered office: 9 Daleside Drive, Potters Bar, Hertfordshire EN6 By whom Appointed: Members and Creditors (2438843) 2LL Principal trading address: Unit 6 Cold Harbour Estate, Lovet Road, Harlow, Essex CM19 5JH Company2438844 Number: 04915770 Nature of Business: Construction Name of Company: P H G DEVELOPMENTS LIMITED Type of Liquidation: Creditors Nature of Business: Non Trading Jamie Taylor, Begbies Traynor (Central) LLP, The Old Exchange, 234 Type of Liquidation: Creditors' Voluntary Liquidation Southchurch Road, Southend on Sea SS1 2EG and Ninos Koumettou, Registered office: Bridge House, Wensley, Leyburn, North Yorkshire Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London DL8 4HY N21 3NA. Further Details: Any person who requires further information Martyn James Pullin and David Antony Willis of BWC, Dakota House, may contact the Joint Liquidators by telephone on 01702 467255. 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Alternatively enquiries can be made to Rebecca Mileham by e-mail at TS18 3TX [email protected] or by telephone on 01702 Office Holder Numbers: 15530 and 9180. 467255. Date of Appointment: 23 November 2015 Office Holder Numbers: 002748 and 002240. By whom Appointed: Members and Creditors Date of Appointment: 16 November 2015 Further information about this case is available from Bhuvnesh By whom Appointed: Members and Creditors (2438858) Majupuria at the offices of BWC on 01642 608588. (2438844)

Company2438901 Number: 09085142 Company2438871 Number: 05261056 Name of Company: PSL PAYROLL LIMITED Name of Company: PAPE LOGISTICS LIMITED Nature of Business: Business & management consultancy Nature of Business: Freight Transport by Road Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Warren Bruce Court, Warren Bruce Road, Registered office: 1 Dickens Road, Flitwick, Bedford MK45 1QB Manchester, M17 1LB Principal trading address: 1 Dickens Road, Flitwick, Bedford MK45 Principal trading address: Warren Bruce Court, Warren Bruce Road, 1QB Manchester, M17 1LB Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Conduit Place, London W2 1EP Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Office Holder Numbers: 2294 and 9540. Office Holder Number: 009402. Date of Appointment: 23 November 2015 For further details contact: Alan Brian Coleman on 0161 608 By whom Appointed: Members and Creditors 0000. Alternative contact: Margaret Mullarkey Further information about this case is available from Simon Killick at Date of Appointment: 20 November 2015 the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at By whom Appointed: Members and Creditors (2438901) [email protected]. (2438871)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 25 COMPANIES

Name2438856 of Company: PURE CELL LIMITED Company2439097 Number: 04807167 Company Number: 06861118 Name of Company: STOURBRIDGE LION LIMITED Trading Name: Garden 21 Trading Name: Brockway Conveyors Registered office: Unit A6, Ringway, Bounds Green Industrial Estate, Nature of Business: Design and manufacturing of conveyor rollers London, N11 2UD Type of Liquidation: Creditors Principal trading address: Unit A6, Ringway, Bounds Green Industrial Registered office: 79 Caroline Street, Birmingham B3 1UP Estate, London, N11 2UD Principal trading address: Roller Works, Wallows Road, Brierley Hill, Nature of Business: Horticultural Supplies Dudley, West Midlands DY5 1PJ Type of Liquidation: Creditors’ Voluntary Liquidation Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Birmingham B3 1UP. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Office Holder Number: 8834. on Sea, SS1 2EG For further details contact: Ashley Millensted, Email: Office Holder Numbers: 009141 and 009445. [email protected] Tel: 0121 236 6001. Date of Appointment: 19 November 2015 Date of Appointment: 17 November 2015 By whom Appointed: Members and Creditors By whom Appointed: Creditors (2439097) Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies- Company2438864 Number: 08774837 traynor.com or by telephone on 01702 467255. (2438856) Name of Company: STRATEGIC PROTECTION LTD Nature of Business: Private Security Activities Type of Liquidation: Creditors Company2438865 Number: 04466368 Registered office: Chalkhouse Green Farm, Kidmore End, Reading, Name of Company: ROSEBAR RESTAURANTS LIMITED RG4 9AL Trading Name: Bekash Tandoori Principal trading address: 60 Cannon Street, London, EC4N 6NP Nature of Business: Indian Restaurant Neil John Maddocks and Robert John Coad, both of Undebt.co.uk Type of Liquidation: Creditors Ltd, 14 Orchard Street, Bristol, BS1 5EH. Registered office: 37 Sun Street, London, EC2M 2PL Office Holder Numbers: 9239 and 11010. Principal trading address: 70 Victoria Road, Romford, Essex RM1 2LA The Joint Liquidators can be contacted by Email: Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, [email protected] or telephone 0117 370 8889. Alternative EC2M 2PL. contact for enquiries on proceedings: Office Holder Number: 8882. [email protected] Alternative person to contact with enquiries about the case: Hayley Date of Appointment: 19 November 2015 Martinelli, Tel: 020 7377 4370. By whom Appointed: Members and Creditors (2438864) Date of Appointment: 19 November 2015 By whom Appointed: Members and Creditors (2438865) Company2438851 Number: 00744594 Name of Company: SYNREIN PLASTICS LIMITED Company2438859 Number: 07479540 Nature of Business: The Sale of P.V.C. Products Name of Company: SCIENCE COMMUNITY NETWORK C.I.C. Type of Liquidation: Creditors Trading Name: Mad Science Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Nature of Business: Primary Education Midlands WS1 2NE Type of Liquidation: Creditors Principal trading address: Grosvenor Mill, Grosvenor Street, Ashton Registered office: Findlay James, Saxon House, Saxon Way, under Lyne, Lancs, OL7 0RG Cheltenham GL52 6QX Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Principal trading address: Acorn House, Longshot Industrial Estate, Grove Terrace, Walsall, West Midlands WS1 2NE. Bracknell, Berkshire, RG12 1RL Office Holder Number: 008738. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham For further details contact: Eileen T F Sale, Tel: 01922 621777. GL52 6QX. Date of Appointment: 18 November 2015 Office Holder Number: 008744. By whom Appointed: Members and Creditors (2438851) Further details contact: Alisdair J Findlay, Email: [email protected], Tel: 01242 576555. Date of Appointment: 19 November 2015 Company2438862 Number: 06392802 By whom Appointed: Members and Creditors (2438859) Name of Company: TAX & WEALTH SOLUTIONS LTD Nature of Business: Financial Management Type of Liquidation: Creditors Company2438863 Number: 04497815 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Name of Company: SILVER BIRCH JOINERY & DISPLAY LIMITED Midlands WS1 2NE Nature of Business: Joinery & Display Manufacture Principal trading address: Unit 2 Morston House, Princes Court, Type of Liquidation: Creditors Nantwich, Cheshire, CW5 6GD Registered office: 79 Caroline Street, Birmingham B3 1UP Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Principal trading address: Unit 1, Watery Lane Industrial Estate, Grove Terrace, Walsall, West Midlands WS1 2NE. Watery Lane, Willenhall WV13 3SU Office Holder Number: 008738. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, For further details contact: Eileen T F Sale, Tel: 01922 624 777. Birmingham B3 1UP. Date of Appointment: 17 November 2015 Office Holder Number: 8834. By whom Appointed: Members and Creditors (2438862) For further details contact: Dan Trinham, Email: dan.trinham@butcher- woods.co.uk Tel: 0121 236 6001 Date of Appointment: 19 November 2015 By whom Appointed: Creditors (2438863)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2438905 Number: 04681374 Company2438908 Number: 08617258 Name of Company: THE CENTRE FOR CONFLICT Name of Company: TWISTED PAIR NETWORKS LIMITED TRANSFORMATION C.I.C. Nature of Business: Network cabling specialists Nature of Business: High risk mediation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Registered office: Findlay James, Saxon House, Saxon Way, 1EE Cheltenham GL52 6QX Principal trading address: (Formerly) Flat 3, 7 Hartfield Road, Principal trading address: Unit 4, The Hen House, Oldwich Lane West, Eastbourne, East Sussex, BN21 2AP Chadwick End, Solihull, West Midlands, B93 0BJ Jonathan James Beard and John Walters, both of Begbies Traynor A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. GL52 6QX. Office Holder Numbers: 9552 and 9315. Office Holder Number: 008744. Any person who requires further information may contact the Joint For further details contact: Alisdair J Findlay, Email: Liquidators by telephone on 01273 322960. Alternatively enquiries [email protected] Tel: 01242 576555 can be made to Steve Baluchi by email at brighton@begbies- Date of Appointment: 19 November 2015 traynor.com or by telephone on 01273 322960. By whom Appointed: Members and Creditors (2438905) Date of Appointment: 24 November 2015 By whom Appointed: Members and Creditors (2438908)

2438902Company Number: 06450771 Name of Company: THE TEAPOTTERY LIMITED Company2438855 Number: 08191986 Previous Name of Company: The Leyburn Pottery Limited Name of Company: UK FLEXIBLE COATINGS LTD Nature of Business: Manufacture and Wholesale/Retail of Teapots Nature of Business: Manufacturer of Printing Inks Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Sovereign House, 51 High Street, Wetherby LS22 Registered office: C/O Dow Schofield Watts Business Recovery LLP, 6LR 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Principal trading address: Leyburn Business Park, Wensleydale, DL8 Principal trading address: 1a Withins Road, Haydock Industrial Estate, 5QA St Helens, Cheshire, WA11 9UD Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Hill, Leeds LS1 5DQ Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Office Holder Number: 8735. Daresbury, Warrington WA4 4BS. Date of Appointment: 23 November 2015 Office Holder Numbers: 16370 and 9437. By whom Appointed: Creditors For further details contact: Tel: 0844 7762740. Alternative contact: Further information about this case is available from David Render at Katie Smith, Email: [email protected]. Tel: 0844 7762740 the offices of Chamberlain & Co on 0113 242 0808 or at Date of Appointment: 18 November 2015 [email protected]. (2438902) By whom Appointed: Members and Creditors (2438855)

Company2438870 Number: 03316578 Company2439096 Number: 07325630 Name of Company: THE WEST YORKSHIRE ENTERPRISE Name of Company: VIRTUAL VUE LIMITED AGENCY LIMITED Trading Name: Vue Property Services Nature of Business: Management consultancy activities, business and Nature of Business: Property Services Company employers membership organisation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, 2PQ RH4 1XA Principal trading address: John Smith’s Stadium, Stadium Way, Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Huddersfield, HD1 6PE Kent, DA14 6NZ. David Frederick Wilson, of DFW Associates, 29 Park Square West, Office Holder Number: 9072. Leeds, LS1 2PQ. For further details contact: Nedim Ailyan, Email: Office Holder Number: 6447. [email protected], Tel: 0208 302 4344. For further details contact: Kate Blakeway on 0113 3907940. Date of Appointment: 19 November 2015 Date of Appointment: 20 November 2015 By whom Appointed: Members and Creditors (2439096) By whom Appointed: Guarantors and Creditors (2438870)

Name2439059 of Company: W&T TRADING LIMITED Company2438891 Number: 05018762 Company Number: 08452721 Name of Company: TOTAL MOTION SYSTEMS LIMITED Registered office: 10-12 New College Parade, Finchley Road, London, Nature of Business: Manufacturing NW3 5EP Type of Liquidation: Creditors Principal trading address: Unit 14-15, Eden Street, Coventry CV6 5HH Registered office: 79 Caroline Street, Birmingham B3 1UP Nature of Business: Supplier of office chairs and furniture Principal trading address: Unit 19, Lea Hall Enterprise Park, Type of Liquidation: Creditors Wheelhouse Road, Rugeley, Staffordshire, WS15 1LH Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Road, London NW3 5EP, Tel: 020 7586 1280, Email: Birmingham B3 1UP. [email protected] Office Holder Number: 8834. Office Holder Number: 8032. For further details contact: Jon Cole, Email: jon.cole@butcher- Date of Appointment: 23 November 2015 woods.co.uk, Tel: 0121 236 6001. By whom Appointed: Members and Creditors (2439059) Date of Appointment: 20 November 2015 By whom Appointed: Creditors (2438891) FINAL MEETINGS

ABBOTT2438897 TRAVEL LTD (Company Number 05737993) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 116 Windsor Road, Ilford, Essex, IG1 1HQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 27 COMPANIES

Notice is hereby given that a Final Meeting of the Members of the property disposed of, and of receiving any explanation that may be above named Company are being called pursuant to Section 106 OF given by the Liquidator, and also determining the manner in which the THE INSOLVENCY ACT 1986 will be held at First Floor, Block A, books, accounts and documents of the Company shall be disposed Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 01 of. The following resolutions will be put to the meeting: To accept the February 2016 at 12.00 noon to be followed at 12.15 pm on the same Liquidator’s final report and account and to approve the Liquidator’s day by a meeting of creditors of the Company. The meetings are release from office. A member or creditor entitled to attend and vote called for the purpose of receiving an account from the Liquidator at the above meetings may appoint a proxy to attend and vote in his explaining the manner in which the winding-up of the Company has place. It is not necessary for the proxy to be a member or creditor. been conducted and to receive any explanation that they may Proxy forms must be returned to the offices of Valentine & Co at the consider necessary. A member or creditor entitled to attend and vote above address by no later than 12.00 noon on 19 January 2016. is entitled to appoint a proxy to attend and vote instead of him. A Date of Appointment: 23 December 2014 proxy need not be a member or creditor. The following resolutions will Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & be considered at the creditors’ meeting: That the Liquidator’s final Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 report and receipts and payments account be approved and that the 2FX. Liquidator receives his release. Proxies to be used at the meetings For further details contact: Mark Reynolds, Tel: 020 8343 3710. must be returned to the offices of Absolute Recovery Limited, First Alternative contact: Natasha Segen Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Mark Reynolds, Liquidator Doncaster, South Yorkshire, DN4 8QG no later than 12.00 noon on 23 November 2015 (2438899) the working day immediately before the meetings. Date of Appointment: 10 December 2013 Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute BUSINESS2438884 COACHING & DEVELOPMENT LIMITED Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, (Company Number 05044563) Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Registered office: 5 Wheatcroft Business Park, Landmere Lane, Further details contact: David Hines, Email: [email protected], Edwalton, Nottingham, NG12 4BG Tel: 01302 572701. Principal trading address: 5 Wheatcroft Business Park, Landmere Stephen Richard Penn, Liquidator Lane, Edwalton, Nottingham, NG12 4BG 20 November 2015 (2438897) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that General Meetings of Members and Creditors of the above named Company will be held at the offices of 2438898BIG BULK BUY LTD John Harlow Insolvency and Corporate Recovery, 29 New Walk, (Company Number 08656207) Leicester, LE1 6TE on 29 January 2016 at 10.00 am and 10.15am Registered office: Gable House, 239 Regents Park Road, London N3 respectively, for the purpose of having an account laid before them, 3LF and to receive the Report of the Liquidator showing how the winding- Principal trading address: 12c, 12d & 12e, Brickfields Industrial up of the Company has been conducted and its property disposed of, Estate, Finway Road, Hemel Hempstead, HP2 7QA and hearing any explanation that may be given by the Liquidator. Any Notice is hereby given that the joint liquidators’ have summoned final member or creditor entitled to attend and vote is entitled to appoint a meetings of the company’s members and creditors under Section 106 proxy and vote instead of him or her, and such proxy need not also OF THE INSOLVENCY ACT 1986 for the purposes of having laid be a member or a creditor. Proxies to be used at the meetings must before them an account of the Joint Liquidators’ acts and dealings be lodged at John Harlow Insolvency and Corporate Recovery, 29 and of the conduct of the winding up, hearing any explanations that New Walk, Leicester, LE1 6TE no later than 12.00 noon on the may be given by the liquidators and passing a resolution granting the proceeding business day. release of the joint liquidators. The meetings will be held at Gable Date of Appointment: 17 April 2015 House, 239 Regents Park Road, London N3 3LF on 29 January 2016 Office Holder details: John Harlow,(IP No. 8319) of John Harlow at 11.00 am (members) and 11.30 am (creditors). In order to be Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 entitled to vote at the meeting, members and creditors must lodge 6TE. their proxies with the Liquidators at Gable House, 239 Regents Park For further details contact: Donna Lee on email: Road, London, N3 3LF by no later than 12 noon on the business day [email protected] or on tel: 0116 2755 021. prior to the day of the meeting (together, if applicable, with a John Phillip Walter Harlow, Liquidator completed proof of debt form if this has not previously been 19 November 2015 (2438884) submitted). Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A CHERRY2438895 DUCK LIMITED proxy holder need not be a member or creditor of the Company. (Company Number 07991667) Date of Appointment: 08 April 2015 Registered office: Hawkins Insolvency Limited, 5 The Old Parsonage, Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP Redcroft, Redhill, North Somerset, BS40 5SL No. 9585) both of Streets SPW, Gable House, 239 Regents Park Principal trading address: 3 Welsh Back, Bristol, BS1 4SL Road, London N3 3LF. Notice is hereby given that the Liquidator has summoned final For further details contact: Email: meetings of the Company’s members and creditors under Section [email protected]. Alternative contact: 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected] before them an account of the Liquidator’s acts and dealings and of Harold Sorsky, Joint Liquidator the conduct of the winding up, hearing any explanations that maybe 23 November 2015 (2438898) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, 2438899BOANOVA LTD BS40 5SL on 28 January 2016 at 11.00 am (members) and 11.30 am (Company Number 08773409) (creditors). In order to be entitled to vote at the meetings, members Trading Name: Pasta House and creditors must lodge their proxies with the Liquidator at Hawkins Registered office: c/o Valentine & Co,5 Stirling Court, Stirling Way, Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Borehamwood, Hertfordshire, WD6 2FX Somerset, BS40 5SL by no later than 12.00 noon on the business day Principal trading address: 368 Grays Inn Road, London WC1X 8DB prior to the day of the meetings (together, if applicable, with a Notice is hereby given, pursuant to Section 106 OF THE completed proof of debt form if this has not previously been INSOLVENCY ACT 1986 that final meetings of members and creditors submitted). of the Company will be held at the offices of Valentine & Co, 5 Stirling Date of Appointment: 17 April 2015 Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 20 Office Holder details: Samantha Hawkins,(IP No. 12770) of Hawkins January 2016 at 11.45 am and 12.00 noon respectively, for the Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North purposes of having an account laid before them showing the manner Somerset, BS40 5SL. in which the winding-up of the Company has been conducted and the

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Email: [email protected] Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Samantha Hawkins, Liquidator meetings of the members and creditors of the above named 20 November 2015 (2438895) Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 27 January 2016 at 10.00 am and 10.15 am respectively, for the purposes of having an account of the 2438860CROYDON APARTMENTS LIMITED winding up laid before them, showing the manner in which the (Company Number 06902979) winding up has been conducted and the property of the Company Previous Name of Company: Max Apartments (Croydon) Limited disposed of, and of hearing any explanations that may be given by the Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH joint liquidators. Principal trading address: 11 Gough Square, London, EC4A 3DE 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 and such proxy need not 1986, that final meetings of members and creditors of the above also be a member or creditor. named Company will be held at White Maund, 44-46 Old Steine, In order to be entitled to vote at the meetings, creditors must lodge Brighton BN1 1NH on 28 January 2016 at 10.00 am for Members and their proofs of debt (unless previously submitted) and unless they are 10.30 am for Creditors, for the purpose of having an account laid attending in person, proxies at the offices of Begbies Traynor (Central) before them showing how the winding-up has been conducted and LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the company's property disposed of and giving an explanation of it. SS1 2EG no later than 12.00 noon on the business day before the A member or creditor entitled to attend and vote is entitled to appoint meetings. Please note that the joint liquidators and their staff will not a proxy to attend and vote instead of him and such proxy need not accept receipt of completed proxy forms by email. Submission of also be a member or creditor. Proxy forms must be returned to White proxy forms by email will lead to the proxy being held invalid and the Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon vote not cast. on the business day before the meeting. Any person who requires further information may contact the Joint Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers Liquidator by telephone on 01702 467255. Alternatively enquiries can 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 be made to Alexandra Thurgood by e-mail at 1NH. Date of Appointment: 23 April 2013. Further information about [email protected] or by telephone on 01702 this case is available from Alexandra Bell at the offices of White 467255. Maund at [email protected]. Lloyd Biscoe, Joint Liquidator Susan Maund and Thomas D'Arcy, Joint Liquidators (2438860) 20 November 2015 (2438903)

CUCINA2438887 FRATELLI (UK) LIMITED DESIGNED2438888 PLASTERCRAFT ASSOCIATES LIMITED (Company Number 08238964) (Company Number 02528705) Trading Name: Pomodorino Registered office: Victory House, Quayside, Chatham Maritime, Kent, Registered office: 10-12 New College Parade, Finchley Road, London ME4 4QU NW3 5EP Principal trading address: 35 Shore Road, London, E9 7TA Principal trading address: 135 Kensington Church Street, London W8 Notice is hereby given, pursuant to Section 106 OF THE 7LP INSOLVENCY ACT 1986 that final meetings of the members and Notice is hereby given pursuant to Section 106 of the INSOLVENCY creditors of the Company will be held at Moore Stephens LLP, Victory ACT 1986 that the Final Meetings of the Members and of the House, Quayside, Chatham Maritime, Kent, ME4 4QU on 19 January Creditors of Cucina Fratelli (UK) Limited will be held at the offices of K 2016 at 10.00 am and 10.10 am respectively, for the purpose of S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 having an account laid before them showing the manner in which the 5EP on Friday 22 January 2016 at 2.00 pm and 2.30 pm respectively, winding-up has been conducted and the property of the Company for the purpose of having an account laid before them showing how disposed of, and of hearing any explanation that may be given by the the winding-up has been conducted and the property of the Company joint liquidators. A person entitled to attend and vote at either of the disposed of, and also determining whether the Liquidator should be above meetings may appoint a proxy to attend and vote instead of granted his release from office. him. A proxy need not be a member or creditor of the above A Member or Creditor entitled to attend and vote at the above Company. Proxies for use at the meetings must be lodged at the meetings may appoint a proxy to attend and vote in his place. It is not address shown above no later than 12 noon on the business day necessary for the proxy to be a Member or Creditor. Proxy forms preceding the respective meetings. must be returned to the offices of K S Tan & Co, 10-12 New College Date of Appointment: 24 November 2010 Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Office holder details: David Elliott (IP No 8945) of Moore Stephens the business day before the meeting. LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Signatory: K S Tan, Liquidator Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 IP No: 8032 Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No 8495) of Address: K S Tan & Co, 10-12 New College Parade, Finchley Road, CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 London NW3 5EP 4WU. Tel: 020 7586 1280, Email: [email protected] Date of Appointment: 25 For further details contact: Lynn Tremain, Email: November 2014 [email protected], Tel: 01634 895100. Fax: 01634 24 November 2015 (2438887) 895101. Ref: C63602. David Elliott, Joint Liquidator 23 November 2015 (2438888) DAVIS2438903 DEVELOPMENTS LIMITED (Company Number 04618561) Registered office: The Old Exchange, 234 Southchurch Road, EUROHOME2438861 ESTATES LIMITED Southend on Sea, SS1 2EG (Company Number 05976497) Principal trading address: 101 St Neots Road, Eaton Ford, St Neots, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, PE19 7AE Lutterworth, Leicestershire, LE17 5FB Lloyd Biscoe (IP Number: 009141) and Mary Anne Currie-Smith (IP Principal trading address: Heron House 109-115 Wembley Hill Road, Number: 008934), both of Begbies Traynor (Central) LLP of The Old Wembley, Middlesex HA9 8DA Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were NOTICE IS HEREBY GIVEN that a final meeting of the members of appointed as Joint Liquidators of the Company on 18 February 2015. Eurohome Estates Limited will be held at 11:00 am on 2 February 2016, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 29 COMPANIES

The meetings are called pursuant to Section 106 of the INSOLVENCY Proxies to be used at the Meetings must be lodged at Butcher ACT 1986 for the purpose of receiving an account from the Joint Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 Liquidators explaining the manner in which the winding-up of the noon on 28 January 2016. Where a proof of debt has not previously company has been conducted and to receive any explanation that been submitted by a creditor, any proxy must be accompanied by they may consider necessary. such a completed proof. A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 19 August 2014 a proxy to attend and vote instead of him. A proxy need not be a Office Holder details: Roderick Graham Butcher,(IP No. 8834) of member or creditor. Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. The following resolutions will be considered at the creditors’ meeting: Further details contact: Andrew Deere, Email: andrew.deere@butcher- 1. That the Joint Liquidators report and receipts and payments woods.co.uk or telephone 0121 236 6001 account be approved. Roderick Graham Butcher, Liquidator 2. That the Joint Liquidators be granted their release from office. 23 November 2015 (2438890) Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, GREEN2438854 LANTERN CONSTRUCTION LIMITED Leicestershire, LE17 5FB, no later than 12.00 noon (Company Number 07795985) on the working day immediately before the meetings. Registered office: Concorde House, Grenville Place, Mill Hill, London Names of Insolvency Practitioners calling the meetings: Carolynn NW7 3SA Best, Richard Simms Principal trading address: Churchill House, 120 Bunns Lane, Mill Hill Date of Appointment: 20 February 2013 NW7 2AS Address of Insolvency Practitioners: Alma Park, Woodway Lane, Notice is hereby given pursuant to Section 106 of the Insolvency Act Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 1986, that final meetings of the members and creditors of the above Kingdom named Company will be held at Concorde House, Grenville Place, Mill IP Numbers: 9683, 9252 Hill, London NW7 3SA, on 28 January 2016 at 3.00 pm and 3.05 pm Contact Name: Jennifer Goldsworthy, Email Address: respectively, for the purpose of having an account laid before them [email protected], Telephone Number: 01455 555 444 showing how the winding-up has been conducted and the property of 17 November 2015 (2438861) the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. 2438857G. WHITE & SON LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04370807) a proxy to attend and vote instead of him and such proxy need not Registered office: 59 Worcester Road, Bromsgrove B61 7DN also be a member or creditor. Proxy forms must be returned to the Principal trading address: Unit 9 Bayton Road Industrial Estate, offices of B&C Associates Limited, Concorde House, Grenville Place, Bayton Road, Exhall, Coventry CV7 9EL Mill Hill, London NW7 3SA no later than 12 noon on the business day Notice is hereby given, pursuant to Section 106 of the Insolvency Act before the meetings. 1986, that final meetings of members and creditors of the above Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates named Company will be held at 59 Worcester Road, Bromsgrove, Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Worcestershire B61 7DN on 27 January 2016 at 10.00 am for Office Holder Contact Details: 020 8906 7730 or Members and 10.30 am for Creditors, for the purpose of having an [email protected]. Date of Appointment: 1 October 2014. account laid before them showing how the winding-up has been Person to contact with enquiries about the case: Rachel Brewester on conducted and the company's property disposed of and giving an telephone number: 020 8906 7730 or email address: explanation of it. [email protected] A member or creditor entitled to attend and vote is entitled to appoint 19 November 2015 (2438854) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 59 Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than 2438904HONED SOLUTIONS LIMITED 12 noon on the business day before the meeting. (Company Number 07159675) Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Registered office: Alma Park, Woodway Lane, Claybrooke Parva, The Timothy James Partnership, 59 Worcester Road, Bromsgrove Lutterworth, Leicestershire, LE17 5FB B61 7DN. Date of Appointment: 19 December 2014. Further Principal trading address: 6 Spring Gardens, Woodford Green, Essex information about this case is available from the offices of The IG8 7DD Timothy James Partnership on 01527 839920 or at NOTICE IS HEREBY GIVEN that a final meeting of the members of [email protected]. Honed Solutions Limited will be held at 12:00 noon on 2 February Timothy James Heaselgrave, Liquidator (2438857) 2016, to be followed at 12:15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 G.W.2438890 INTERIOR BUILD LIMITED 5FB (Company Number 02686192) The meetings are called pursuant to Section 106 of the INSOLVENCY Trading Name: Creative Box ACT 1986 for the purpose of receiving an account from the Joint Registered office: 79 Caroline Street, Birmingham B3 1UP Liquidators explaining the manner in which the winding-up of the Principal trading address: 40-42 Ludgate Hill, Birmingham, B3 1ER company has been conducted and to receive any explanation that Notice is hereby given, pursuant to Section 106 OF THE they may consider necessary. INSOLVENCY ACT 1986 that Final Meetings of the Members and A member or creditor entitled to attend and vote is entitled to appoint Creditors of the above-named Company will be held at Butcher a proxy to attend and vote instead of him. A proxy need not be a Woods, 79 Caroline Street, Birmingham B3 1UP on 29 January 2016 member or creditor. at 10.30 am and 11.00 am respectively, for the purpose of having an The following resolutions will be considered at the creditors’ meeting: account laid before them showing the manner in which the winding- 1. That the Joint Liquidators report and receipts and payments up of the Company has been conducted and the property disposed account be approved. of, and of receiving any explanation that may be given by the 2. That the Joint Liquidators be granted their release from office. Liquidator, and also determining the manner in which the books, Proxies to be used at the meetings along with a proof of debt form accounts and documents of the Company shall be disposed of. Any must be returned to the offices of F A Simms & Partners Limited, Member or Creditor is entitled to attend and vote at the above Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Meetings and may appoint a proxy to attend instead of himself. A Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon proxy holder need not be a Member or Creditor of the Company. on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 21 February 2013

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Address of Insolvency Practitioners: Alma Park, Woodway Lane, NOTICE IS HEREBY GIVEN that a final meeting of the members of I K Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United S Interiors (UK) Limited will be held at 10:00 am on 1 February 2016, Kingdom to be followed at 10:15 am on the same day by a meeting of the IP Numbers: 9291, 9252 creditors of the company. The meetings will be held at Alma Park, Contact Name: Maria Navratilova, Email Address: Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 [email protected], Telephone Number: 01455 555 444 5FB 18 November 2015 (2438904) The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the 2438896HOUSE AND CONTRACT LIMITED company has been conducted and to receive any explanation that (Company Number 06793725) they may consider necessary. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Kemp House, 152 City Road, London EC1V a proxy to attend and vote instead of him. A proxy need not be a 2NX member or creditor. Notice is hereby given, pursuant to Section 106 of the Insolvency Act The following resolutions will be considered at the creditors’ meeting: 1986, that a final meeting of the members of the above named 1. That the Joint Liquidators report and receipts and payments company will be held at 1 Kings Avenue, Winchmore Hill, London N21 account be approved. 3NA on 26 January 2016 at 10.00 am, to be followed by a final 2. That the Joint Liquidators be granted their release from office. meeting of creditors at 10.30 am for the purpose of showing how the Proxies to be used at the meetings along with a proof of debt form winding up has been conducted and the property of the company must be returned to the offices of F A Simms & Partners Limited, disposed of, and of hearing explanations that may be given by the Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Liquidator. Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon Members and creditors can attend the meetings in person and vote. on the working day immediately before the meetings. Creditors are entitled to vote if they have submitted a claim and the Names of Insolvency Practitioners calling the meetings: Carolynn Jean claim has been accepted in whole or in part. If you cannot attend, or Best, Richard Frank Simms do not wish to attend, but wish to vote at the meetings, you can Date of Appointment: 12 February 2014 nominate the chairman of the meetings, who will be the Liquidator, to Address of Insolvency Practitioners: Alma Park, Woodway Lane, vote on your behalf. Proxies to be used at the meetings, together with Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United any unlodged proofs, must be lodged with the Liquidator at his Kingdom registered office at 1 Kings Avenue, Winchmore Hill, London N21 IP Numbers: 9683, 9252 3NA, no later than 12 noon on the business day before the meetings. Contact Name: Thomas Harris, Email Address: [email protected], Note: a member or creditor entitled to vote at the meetings is entitled Telephone Number: 01455 555 444 to appoint another person or persons as his proxy to attend and vote 16 November 2015 (2439060) instead of him and a proxy need not also be a member of the company. Yiannis Koumettou, IP number: 001813, Liquidator, 1 Kings Avenue, IN-CONTROL2438894 SYSTEM SOLUTIONS LIMITED Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and (Company Number 07516666) email address: [email protected]. Date of Appointment: 21 November Registered office: First Floor, Block A, Loversall Court, Clayfields, 2014. Alternative contact for enquiries on proceedings: Sanna Khwaja Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG (2438896) Principal trading address: 69 Bloomery Way, Coney Green, Clay Cross, Chesterfield, S45 9FD Notice is hereby given that a Final Meeting of the Members of the HTW2438900 (TOOLS) LTD above named Company are being called pursuant to Section 106 OF (Company Number 00949105) THE INSOLVENCY ACT 1986 will be held at First Floor, Block A, Registered office: 3rd Floor, Regent House, Bath Avenue, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG Wolverhampton, WV1 4EG on 01 February 2016 at 11.00 am to be followed at 11.15 am on the Principal trading address: Unit 6, Gibbons Industrial Park, Dudley same day by a meeting of creditors of the Company. The meetings Road, Lenches Bridge, Pensnett, Brierley Hill, West Midlands, DY6 are called for the purposes of receiving an account from the 8XF Liquidator explaining the manner in which the winding-up of the Date of Appointment: 20 May 2008 Company has been conducted and to receive any explanation that NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the they may consider necessary. A member or creditor entitled to attend INSOLVENCY ACT 1986 a final meeting of the members of the above and vote is entitled to appoint a proxy to attend and vote instead of named company will be held at 3rd Floor, Regent House, Bath him. A proxy need not be a member or creditor. The following Avenue Wolverhampton, WV1 4EG on 22 January 2016 at 10.00 am, resolutions will be considered at the creditors’ meeting: That the to be followed at 10.15 am by a final meeting of creditors. The Liquidator’s final report and receipts and payments account be purpose of the meeting being to show how the winding up has been approved and that the Liquidator receives his release. Proxies to be conducted. A resolution to consider the release of the liquidator will used at the meetings must be returned to the offices of Absolute be proposed at the meetings. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, A member or creditor entitled to attend and vote at the meetings is Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG no later entitled to appoint a proxy holder to attend and vote instead of him. than 12.00 noon on the working day immediately before the meetings. Proxies to be used at the meetings must be lodged with the Date of Appointment: 19 December 2012 Liquidator, together with hitherto unlodged proofs at Muras Baker Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, telephone number 01902 393000 no later than 12.00 noon on the Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. preceding day in order to be entitled to vote. Further details contact: David Hines, Email: [email protected], Alternative contact Miss Alison Endacott, [email protected] Tel: 01302 572701. Mark Jonathan Botwood (IP Number 8965) Liquidator Stephen Richard Penn, Liquidator 23 November 2015 (2438900) 20 November 2015 (2438894)

I2439060 K S INTERIORS (UK) LIMITED JAR2438893 CONTRACTORS LIMITED (Company Number 06817936) (Company Number 07378524) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Lutterworth, Leicestershire, LE17 5FB Tamworth B77 4BF Principal trading address: 16 Station Road, Cros Gates, Leeds, West Principal trading address: 8 Highgrove, Coventry CV4 8JJ Yorkshire. LS15 7JX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 31 COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY MONARCH2438885 ALARMS LIMITED ACT 1986, that a final meeting of the members of the above named (Company Number 02780838) company will be held at 3 Hamel House, Calico Business Park, Sandy Registered office: C/o Wood Page Allen Limited, Unit 7, Trust Court, Way, Tamworth B77 4BF, on 2 February 2016 at 11.30 am to be Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW followed at 11.35 am by a final meeting of creditors, for the purposes Principal trading address: 96a Vauxhall Street, Norwich, Norfolk, NR2 of having a final account laid before them by the Liquidator, showing 2SD the manner in which the winding-up of the said company has been Notice is hereby given, pursuant to Section 106 OF THE conducted, and the property of the Company disposed of, and of INSOLVENCY ACT 1986 that final meetings of the members and hearing any explanation that may be given by the Liquidator. creditors of the above named Company will be held at Unit 7 Trust A creditor entitled to attend and vote is entitled to appoint a proxy to Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW on attend and vote instead of him/her and any such proxy must be 19 January 2016 at 11.00 am and 11.15 am respectively for the returned to the offices of Arrans Limited, 3 Hamel House, Calico purpose of having an account laid before them showing how the Business Park, Sandy Way, Tamworth B77 4BF together with a proof winding-up has been conducted and the property of the Company of debt, no later than 12.00 noon on 1 February 2016. disposed of, and also determining whether the Liquidator should be Robert Gibbons, IP No. 9079, appointed 27 November 2014. granted his release from office. A member or creditor entitled to R Cutts, [email protected] attend and vote is entitled to appoint a proxy to attend and vote 24 November 2015 (2438893) instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wood Page Allen Limited, Unit 7 Trust Court, Vision Park, Chivers Way, Histon, 2438942JB ELECTRICAL ENGINEERS LIMITED Cambridge, CB24 9PW no later than 12.00 noon on the business day (Company Number 07419033) before the meeting. Registered office: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU Date of Appointment: 14 January 2015 Principal trading address: 404 Werrington Road, Bucknall, Stoke on Office Holder details: Richard Cacho,(IP No. 11012) of Wood Page Trent, ST2 9AB Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Cambridge, CB24 9PW. 1986, that final meetings of the members and creditors of the above For further details contact: Rick Kelly, Tel: 0843 8860970 named Company will be held at 570-572 Etruria Road, Newcastle, Richard Cacho, Liquidator Staffordshire, ST5 0SU, on 22 January 2016 at 10.00 am and 10.15 19 November 2015 (2438885) am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether 2438879NORTON ENERGY SOLUTIONS LIMITED the Liquidator should be granted his release from office. (Company Number 07190675) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Business Innovation Centre, Harry Weston Road, a proxy to attend and vote instead of him and such proxy need not Coventry, CV3 2TX (Formerly) 100 Pall Mall, St. James, London, also be a member or creditor. Proxy forms must be returned to the SW1Y 5NQ offices of Barringtons Corporate Recovery, 570-572 Etruria Road, Principal trading address: (Formerly) 55 Melchett Road, Kings Norton, Newcastle, Staffordshire, ST5 0SU no later than 12.00 noon on the Birmingham, B30 3HP business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Alternative Contact: Stephanie Hatton, 01782 713700 INSOLVENCY ACT 1986 (AS AMENDED) that meetings of the 20 November 2015 (2438942) members and creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 29 January 2016 at 10.00 am and 10.20 am respectively for the LAKELAND2438889 INSURANCE SERVICES LIMITED purpose of having an account laid before the meetings showing the (Company Number 02673364) manner in which the winding up has been conducted and the property Registered office: Leonard Curtis House, Elms Square, Bury New of the Company disposed of and of hearing any explanation that may Road, Whitefield M45 7TA be given by the Joint Liquidators. A member or creditor entitled to Principal trading address: Ellerthwaite Square, Windermere, Cumbria, vote at the above meetings may appoint a proxy to attend and vote LA23 1DU instead of him. A proxy need not be a member or creditor of the Notice is hereby given in pursuance of Section 106 OF THE company. Proxies and hitherto unlodged proof of debt to be used at INSOLVENCY ACT 1986 that final meetings of members and creditors the meetings must be lodged at the offices of Cranfield Business of the above company will be held at the offices of Leonard Curtis, Recovery Limited, Business Innovation Centre, Harry Weston Road, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Coventry, CV3 2TX no later than 12:00 noon on the business day 7TA on 15 January 2016 at 11.00 am and 11.15 am respectively for before the meetings. the purpose of having an account laid before them, showing the Date of Appointment: 20 June 2012 manner in which the winding-up has been conducted and the Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP property of the Company disposed of, and of hearing any explanation No. 8203) both of Cranfield Business Recovery Limited, Business that may be given by the Liquidator. Any member or creditor entitled Innovation Centre, Harry Weston Road, Coventry CV3 2TX. to attend and vote is entitled to appoint a proxy to attend and vote For further details contact: The Joint Liquidators on tel: 024 7655 instead of him/her, and such proxy need not also be a member or 3700. creditor. The proxy form must be returned to the above address by no Brett Barton, Joint Liquidator later than 12.00 noon on the business day before the meeting. In the 20 November 2015 (2438879) case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share ORWELL2438912 CATERING LTD or shares held by him, or (as the case may be) to a different £10, or (Company Number 07299549) multiple of £10, of stock held by him. Registered office: 82 St John Street, London, EC1M 4JN Date of Appointment: 17 November 2009 Principal trading address: 20a Fore Street, Ipswich, Suffolk, IP4 1JW; Office Holder details: A Poxon,(IP No. 8620) of Leonard Curtis, Merchant House, 28 High Street, Lowestoft, NR32 1HY Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Notice is hereby given, pursuant to Section 106 OF THE 7TA. INSOLVENCY ACT 1986 that final meeting of the members and For further details contact: A Poxon, Email: creditors of the above named company will be held at BM Advisory, [email protected] Tel: 0161 413 0930 82 St John Street, London, EC1M 4JN on 28 January 2016 at 10.30 A Poxon, Liquidator am and 11.00 am respectively, for the purpose of having an acount 23 November 2015 (2438889) laid before them showing the manner in which the winding-up of the

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company has been conducted and the property disposed of, and of For further details contact: Email: [email protected], Tel: 0113 245 receiving any explanation that may be given by the Liquidators. The 9444. Alternative contact: Charlotte Durham, email: meetings will also be asked to resolve that the Joint Liquidators be [email protected]. Tel: 0113 245 9444 given their release in accordance with Section 173 of the Insolvency Gareth James Lewis, Liquidator Act 1986. 20 November 2015 (2438872) A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, REGENT2438878 IFA SERVICES LIMITED together with a full statement of account, at the offices of BM (Company Number 03336783) Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Previous Name of Company: Regent Personal Resource Management noon on the working day prior to the meeting. Registered office: 102 Sunlight House, Quay Street, Manchester, M3 Date of Appointment: 19 May 2014 3JZ Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Principal trading address: 53, The London Fruit & Wool Exchange, Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Brushfield Street, London, E1 6EU EC1M 4JN. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT For further details contact: Amber Walker on tel: 020 7549 2916. 1986, that final meetings of the members and creditors of the above Michael Solomons, Joint Liquidator named Company will be held at 102 Sunlight House, Quay Street, 20 November 2015 (2438912) Manchester, M3 3JZ, on 21 January 2016 at 9.45 am and 10.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of 2438881PVSURVEYS LIMITED the Company disposed of, and also determining whether the (Company Number 04441830) Liquidator should be granted his release from office. Registered office: C/O Capital Books (UK) Limited, 103 Scotney A member or creditor entitled to attend and vote is entitled to appoint Gardens, St Peters Street, Maidstone, Kent, ME16 0GT a proxy to attend and vote instead of him and such proxy need not Principal trading address: Link House, Knightrider Street, Maidstone, also be a member or creditor. Proxy forms must be returned to the Kent, ME15 6LU offices of Harrisons Business Recovery and Insolvency Limited, 102 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 that Final Meetings of the Members and Creditors of the above- noon on the business day before the meeting. named Company will be held at 66 Earl Street, Maidstone, Kent, Paul Boyle, 008897 and David Clements, 008765 of Harrisons ME14 1PS, on 19 January 2016 at 11:00 am and 11:15 am Business Recovery and Insolvency Limited, 102 Sunlight House, Quay respectively, for the purpose of having an account laid before them Street, Manchester, M3 3JZ. showing the manner in which the winding-up of the Company has Karen Croston, 0161 876 4567, [email protected] been conducted and the property disposed of, and of receiving any 18 November 2015 (2438878) explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to 2438874REGENT PENSIONS LIMITED and vote at the above Meetings and may appoint a proxy to attend (Company Number 03301079) instead of himself. A proxy holder need not be a Member or Creditor Previous Name of Company: Regent Pensions Management Limited of the Company. Proxies to be used at the Meetings must be lodged Registered office: 102 Sunlight House, Quay Street, Manchester, M3 at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 3JZ noon on the business day preceding the Meetings. Where a proof of Principal trading address: Llanmaes, St Fagans, Cardiff, CF5 6DU debt has not previously been submitted by a creditor, any proxy must Notice is hereby given pursuant to s106 of the INSOLVENCY ACT be accompanied by such a completed proof. 1986, that final meetings of the members and creditors of the above Date of Appointment: 23 November 2011 named Company will be held at 102 Sunlight House, Quay Street, Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Manchester, M3 3JZ, on 21 January 2016 at 10.15 am and 10.30 am Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. respectively, for the purpose of having an account laid before them Further details contact: Mansoor Mubarik, Email: mail@capital- showing how the winding-up has been conducted and the property of books.co.uk, Tel: 01622 754 927 the Company disposed of, and also determining whether the Mansoor Mubarik, Liquidator Liquidator should be granted his release from office. 19 November 2015 (2438881) 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. Proxy forms must be returned to the RBR2438872 PRINTING ENGINEERS LIMITED offices of Harrisons Business Recovery and Insolvency Limited, 102 (Company Number 04801880) Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 noon on the business day before the meeting. 1AB Paul Boyle, 008897 and David Clements, 008765 of Harrisons Principal trading address: 34 Chatsworth Avenue, Pontefract, WF8 Business Recovery and Insolvency Limited, 102 Sunlight House, Quay 2UP Street, Manchester, M3 3JZ. Notice is hereby given that the Liquidator has summoned final Karen Croston, 0161 876 4567, [email protected] meetings of the Company’s members and creditors under Section 18 November 2015 (2438874) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be RH2439116 THOMPSON & CO LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 00902699) of the Liquidator. The meetings will be held at Suite E12, Joseph’s Registered office: The Old Exchange, 234 Southchurch Road, Well, Westgate, Leeds LS3 1AB on 26 January 2016 at 10.30 am Southend on Sea, SS1 2EG (members) and 10.45 am (creditors). In order to be entitled to vote at Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: the meetings, members and creditors must lodge their proxies with 009141), of Begbies Traynor (Central) LLP of The Old Exchange, 234 the Liquidator at the offices of Lewis Business Recovery & Insolvency, Southchurch Road, Southend on Sea, SS1 2EG were appointed as Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB by no later than Joint Liquidators of the Company on 23 November 2010. 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 20 February 2015 Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 33 COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Proxies to be used at the meetings, together with any hitherto meetings of the members and creditors of the above named unlodged proofs, must be lodged with the Liquidator at Mountview Company will be held at The Old Exchange, 234 Southchurch Road, Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Southend on Sea, SS1 2EG on 28 January 2016 at 10.00 am and contact: Alexia Phlora, [email protected], 020 8446 6699 no later 10.15 am respectively, for the purposes of having an account of the than 12.00 noon on the working day immediately before the meetings. winding up laid before them, showing the manner in which the Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 24 winding up has been conducted and the property of the Company November 2014 disposed of, and of hearing any explanations that may be given by the 23 November 2015 (2438886) joint liquidators. 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 SCUFFS2438875 AND SCRAPES UK LIMITED also be a member or creditor. (Company Number 07033307) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Eagle Point, Little Park Farm Road, Segensworth, their proofs of debt (unless previously submitted) and unless they are Fareham, Hampshire PO15 5TD attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: Unit 4 Brixeys Business Park, Blandford LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Road, Tarrant Hinton, Blandford Forum, Dorset, DT11 8GY SS1 2EG no later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 106 OF THE meeting. Please note that the joint liquidators and their staff will not INSOLVENCY ACT 1986 of final meetings of members and creditors accept receipt of completed proxy forms by email. Submission of for the purposes of having an account laid before them and to receive proxy forms by email will lead to the proxy being held invalid and the the report of the Liquidator showing how the winding-up of the vote not cast. Company has been conducted and its property disposed of, and of Any person who requires further information may contact the Joint hearing any explanation that may be given by the Liquidator. The Liquidator by telephone on 01702 467255. Alternatively enquiries can meetings will be held at Eagle Point, Little Park Farm Road, be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Segensworth, Fareham, Hampshire PO15 5TD on 28 January 2016 at traynor.com or by telephone on 01702 467255. 10.00 am and 10.15 am respectively. Proxies to be used at the Jamie Taylor, Joint Liquidator meeting must be lodged with the Liquidator at Eagle Point, Little Park 20 November 2015 (2439116) Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 30 July 2015 2438873ROBERTS DECORATING SERVICES LIMITED Office Holder details: Michael Robert Fortune,(IP No. 008818) and In Liquidation Carl Derek Faulds,(IP No. 008767) both of Portland Business & (Company Number 06495894) Financial Solutions Limited, Eagle Point, Little Park Farm Road, Registered office: Swan House, 9 Queens Road, Brentwood, Essex, Segensworth, Fareham, Hampshire, PO15 5TD. CM14 4HE For further details contact: The Joint Liquidators, Tel: 01489 550 440, Principal trading address: 20 Ickleton Road, Duxford, CB22 4RT Email: [email protected]. Alternative contact: Date of appointment: 21 November 2013. [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Michael Robert Fortune, Joint Liquidator INSOLVENCY ACT 1986, that final Meetings of the Members and 23 November 2015 (2438875) Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 22 January 2016 at 10.30 am and SHELTON2438911 INTERNATIONAL LIMITED 10.45 am respectively, for the purposes of receiving an account of the (Company Number 02791164) Liquidator’s acts and dealings and of the conduct of the winding up Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, and how the Company’s property has been disposed of, and to Borehamwoood, Hertfordshire WD6 2FX consider the following resolution: Principal trading address: 23 Wolseley Road, London N8 8RR 1. That the Liquidator be granted his release. Notice is hereby given, pursuant to Section 106 OF THE Members or Creditors wishing to vote at the respective meetings INSOLVENCY ACT 1986 that final meetings of members and creditors must lodge their proofs of debt (if they have not already done so) and of the Company will be held at the offices of Valentine & Co, 5, Stirling (unless they are attending in person) proxies at the offices of Antony Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 29 Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, January 2016 at 10.15 am and 10.30 am respectively, for the Essex, CM14 4HE, no later than 12.00 noon on the business day purposes of having an account laid before them showing the manner before the meeting. in which the winding-up of the Company has been conducted and the Liquidator: Stephen John Evans, Insolvency Practitioner Number: property disposed of, and of receiving any explanation that may be 8759, Antony Batty & Company LLP, Swan House, 9 Queens Road, given by the Liquidator, and also determining the manner in which the Brentwood, Essex, CM14 4HE, telephone: 01277 230347, fax: 01277 books, accounts and documents of the Company shall be disposed 215053, email: [email protected], Office contact: Bill Bufton of. The following resolutions will be put to the meeting: To accept the 19 November 2015 (2438873) Liquidator’s final report and account and to approve the Liquidator’s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his SAFFRON2438886 (LONDON) LIMITED place. It is not necessary for the proxy to be a member or creditor. (Company Number 07118446) Proxy forms must be returned to the offices of Valentine & Co at the Registered office: Mountview Court, 1148 High Road, Whetstone, above address by no later than 12.00 noon on 28 January 2016. London N20 0RA Date of Appointment: 31 October 2014 Principal trading address: 29 Stratton Closem Hounslow, TW3 4JP Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 INSOLVENCY ACT 1986, that a final meeting of the members of the 2BT. above named company will be held at Mountview Court, 1148 High Further details contact: Mark Reynolds, Tel: 020 8343 Road, Whetstone, London N20 0RA on 1 February 2016 at 10:15 am 3710.Alternative contact: Elia Evagora. to be followed at 10:30 am, by a final meeting of creditors for the Mark Reynolds, Liquidator purpose of showing how the winding up has been conducted and the 23 November 2015 (2438911) property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at SJB2438922 TRANSPORT LIMITED the above address to save costs. If creditors or members would like (Company Number 08043822) the meetings to be held at a more convenient location then they Registered office: 11 Clifton Moor Business Village, James Nicolson should contact Kallis & Company. Link, York, YO30 4XG

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

David Adam Broadbent (IP Number: 009458) of Begbies Traynor for the purpose of having an account of the winding up laid before (Central) LLP of The Hartlepool Innovation Centre, Venture Court, them, showing the manner in which the winding up has been Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed conducted and the property of the Company disposed of, and of as Liquidator of the Company on 30 April 2014. hearing any explanation that may be given by the Joint Liquidators. A Pursuant to Section 106 of the INSOLVENCY ACT 1986, final member or creditor entitled to attend and vote is entitled to appoint a meetings of the members and creditors of the above named proxy to attend and vote instead of him and such proxy need not also Company will be held at The Hartlepool Innovation Centre, Venture be a member or creditor. In order to be entitled to vote at the meeting, Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on creditors must lodge their proofs of debt (unless previously submitted) Monday 1 February 2016 at 10.00 am and 10.15 am respectively, for and unless they are attending in person, proxies at the offices of the purposes of having an account of the winding up laid before them, Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East showing the manner in which the winding up has been conducted and Sussex, BN1 1EE no later than 12.00 noon on the business day the property of the Company disposed of, and of hearing any before the meeting. Please note that the joint liquidators and their explanations that may be given by the liquidator. staff will not accept receipt of completed proxy forms by email. A member or creditor entitled to attend and vote is entitled to appoint Submission of proxy forms by email will lead to the proxy being held a proxy to attend and vote instead of him and such proxy need not invalid and the vote not cast. also be a member or creditor. Any person who requires further information may contact the Joint In order to be entitled to vote at the meeting, creditors must lodge Liquidator by telephone on 01273 322960. Alternatively, enquiries can their proofs of debt (unless previously submitted) and unless they are be made to Marc Norman by email at marc.norman@begbies- attending in person, proxies at the offices of Begbies Traynor (Central) traynor.com or by telephone on 01273 322960. LLP, The Hartlepool Innovation Centre, Venture Court, Queens J J Beard, Joint Liquidator Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 23 November 2015 (2438882) noon on the business day before the meeting. Please note that the liquidator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the TR2439117 BUILDING SOLUTIONS LIMITED proxy being held invalid and the vote not cast. (Company Number 07154139) Any person who requires further information may contact the Registered office: Mountview Court, 1148 High Road, Whetstone, Liquidator by telephone on 01429 528505. Alternatively enquiries can London N20 0RA be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Principal trading address: 145-157 John Street, London EC1V 4PW traynor.com or by telephone on 01429 528505. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the D A Broadbent, Liquidator INSOLVENCY ACT 1986, that a final meeting of the members of the 23 November 2015 (2438922) above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 22 January 2016 at 10.30 am to be followed at 10.45 am, by a final meeting of creditors for the 2438981SOLAR DISTRIBUTION UK LIMITED purpose of showing how the winding up has been conducted and the (Company Number 07752845) property of the company disposed of, determining whether the Registered office: Wilson Field Limited, The Manor House, 260 Liquidator should be released and of hearing any explanation that Ecclesall Road South, Sheffield, S11 9PS may be given by the Liquidator. The meetings are being convened at Principal trading address: Carmelite 5th Floor, 50 Victoria the above address to save costs. If creditors or members would like Embankment, Blackfriars, London EC4Y 0LS the meetings to be held at a more convenient location then they Notice is hereby given, pursuant to Section 106 OF THE should contact Kallis & Company. INSOLVENCY ACT 1986 that a final meeting of the members and Proxies to be used at the meetings, together with any hitherto creditors of the above named Company will be held at Wilson Field unlodged proofs, must be lodged with the Liquidator at Mountview Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative 9PS on 27 January 2016 at 10.00 am to be followed at 10.15 am by a contact: Alexia Phlora, [email protected], 020 8446 6699 no later final meeting of creditors for the purpose of showing how the winding than 12.00 noon on the working day immediately before the meetings. up has been conducted and the property of the company disposed of Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 3 and for the purpose of laying the account before the meetings and December 2014 giving an explanation of it. A member or creditor entitled to attend and 19 November 2015 (2439117) 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. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor UNIQUE2439114 EFFECTS LTD House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than (Company Number 04541789) 12.00 noon on the business day before the meeting. Registered office: Tavistock House South, Tavistock Square, London, Date of Appointment: 11 November 2014 WC1H 9LG Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Robert Neil Principal trading address: Hardian Business Centre, Church Street, Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, Haydon Bridge, Hexam, Northumberland, NE47 6JG 260 Ecclesall Road South, Sheffield, S11 9PS. Notice is hereby given that the Liquidator has summoned final For further details contact the Joint Liquidators on Tel: 0114 meetings of the Company’s members and creditors under Section 2356780.Alternative contact: Shelley Mallett. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Lisa Jane Hogg and Robert Neil Dymond, Joint Liquidators before them an account of the Liquidator’s acts and dealings and of 23 November 2015 (2438981) the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Tavistock House South, SPINELLI2438882 COFFEE LIMITED Tavistock Square, London, WC1H 9LG on 07 January 2016 at 2.30 (Company Number 06384673) pm (members) and 2.45 pm (creditors). In order to be entitled to vote Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 at the meetings, members and creditors must lodge their proxies with 1EE the Liquidator at Griffins, Tavistock House South, Tavistock Square, Principal trading address: Formerly: 24 Garnet House, College Road, London WC1H 9LG by no later than 12 noon on the business day Brighton, BN2 1JB prior to the day of the meeting (together, if applicable, with a Jonathan James Beard and John Walters (IP Nos 009552 and completed proof of debt form if this has not previously been 009315), both of Begbies Traynor (Central) LLP, 2/3 Pavilion submitted). Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Date of Appointment: 16 April 2009 Liquidators of the Company on 19 June 2014. Pursuant to Section Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock 106 OF THE INSOLVENCY ACT 1986 final meetings of the members House South, Tavistock Square, London WC1H 9LG. and creditors of the above named Company will be held at Begbies Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex contact: Email: [email protected] BN1 1EE on 29 January 2016 at 11.00 am and 11:15 am respectively, Stephen Hunt, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 35 COMPANIES

23 November 2015 (2439114) in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the 2438943WADES COMMERCIAL PROPERTY LIMITED books, accounts and documents of the Company shall be disposed (Company Number 05615857) of. The following resolutions will be put to the meeting: To accept the Registered office: 16 Carden Place, Abderdeen AB10 1FX Liquidator’s final report and account and to approve the Liquidator’s Principal trading address: Stoneywood Road, Aberdeen release from office. A member or creditor entitled to attend and vote Notice is hereby given that the Liquidator has summoned final at the above meetings may appoint a proxy to attend and vote in his meetings of the Company's members and creditors under Section place. It is not necessary for the proxy to be a member or creditor. 106 OF THE INSOLVENCY ACT 1986 to be held at Johnston Proxy forms must be returned to the offices of Valentine & Co at the Carmichael Chartered Accountants, Bishop’s Court, 29 Albyn Place, above address by no later than 12.00 noon on 27 January 2016. Aberdeen, AB10 1YL on 18 December 2015 at 10.00 am (members) Date of Appointment: 06 August 2013 and 10.30 am (creditors), for the purpose of having laid before them Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & an account of the Liquidator’s acts and dealings and of the conduct Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 of the winding-up, hearing any explanations that may be given by the 2FX. Liquidator, and passing a resolution granting the release of the For further details contact: Mark Reynolds, Tel: 020 8343 Liquidator. In order to be entitled to vote at the meetings, members 3700.Alternative contact: Natasha Segen and creditors must lodge their proxies with the Liquidator by no later Mark Reynolds, Liquidator than 12 noon on the business day prior to the day of the meeting. 23 November 2015 (2438916) Date of Appointment: 31 October 2011 Office Holder details: Ewen Alexander,(IP No. 6754) of Johnston Carmichael Chartered Accountants, Bishop’s Court, 29 Albyn Place, WILLIAMS2438915 & FERGUSON IT LTD Aberdeen AB10 1YL. (Company Number 06889173) For further details contact: Liquidator, Tel: 01224 212222.Alternative Registered office: 5 Tabley Court, Victoria Street, Altrincham, contact: Jim Cruickshank. Cheshire WA14 1EZ Ewen Alexander, Liquidator Principal trading address: 3 Magpie Gardens, Dalkeith, Edindurgh 23 November 2015 (2438943) EH22 2RA Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, WAKEFIELD2438921 TRADING LIMITED 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, (Company Number 08127688) telephone number 0161 929 1905, who were appointed Joint Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidators of said Company on the 28 October 2011, hereby give Tickhill Road, Doncaster, DN4 8QG notice that final meetings of the members and creditors of the above Principal trading address: Unit 1a, Global House, Hillside Farm, named company will be held at the offices of Lines Henry Limited, 5 Rempstone Road, Wymeswold, Loughborough, LE12 6UB Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 25 Notice is hereby given that a Final Meeting of the Members of the January 2016 at 11.00 a.m. and 11.15 a.m. respectively to receive an above named Company are being called pursuant to Section 106 OF account of the winding up, showing how it has been conducted and THE INSOLVENCY ACT 1986 will be held at First Floor, Block A, the company's property has been disposed of and to determine Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG whether the Joint Liquidators should have their release under Section on 01 February 2016 at 10.00 am to be followed at 10.15 am on the 173 of the Insolvency Act 1986. Please contact Rob Jones of Lines same day by a meeting of creditors of the Company. The meetings Henry Limited should you require any further assistance. are called for the purposes of receiving an account from the Neil Henry and Michael Simister, Joint Liquidators Liquidator explaining the manner in which the winding-up of the 16 November 2015 (2438915) Company has been conducted and to receive any explanation that 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 MEETINGS OF CREDITORS him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the A2438789 L DOMESTICS APPLIANCE CARE LTD Liquidator’s final report and receipts and payments account be (Company Number 04724151) approved and that the Liquidator receives his release. Proxies to be Registered office: Unit 4 Hadleigh Business Centre, 351 London used at the meetings must be returned to the offices of Absolute Road, Hadleigh, Essex SS7 2BT Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 58 Bancroft Road, South Woodham Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG no later Ferrers, Essex CM3 5UQ than 12.00 noon on the working day immediately before the meetings. By Order of the Board, notice is hereby given, pursuant to Section 98 Date of Appointment: 26 November 2013 OF THE INSOLVENCY ACT 1986 that a meeting of creditors will be Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute held at 3rd Floor, Princess Caroline House, 1 High Street, Southend Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, on Sea, Essex, SS1 1JE on 07 December 2015 at 10.15 am for the Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. purposes mentioned in sections 99, 100 and 101 of the said Act. In For further details contact: David Hines, Email: accordance with section 98(2)(b) a list of names and addresses of the [email protected], Tel: 01302 572701. Company’s creditors will be available for inspection, free of charge, Stephen Richard Penn, Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on 20 November 2015 (2438921) Sea, Essex, SS1 1JE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline WD172438916 LTD House, 1 High Street, Southend on Sea, Essex, SS1 1JE, is a person (Company Number 05246994) qualified to act as an insolvency practitioner in relation to the Trading Name: The Artichoke, Bar Bodega, The Feathers, The Coach company who will, during the period before the day on which the & Horses meeting is to be held, furnish creditors free of charge with such Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, information concerning the company’s affairs as they may reasonably Borehamwood, Hertfordshire, WD6 2FX require. Principal trading address: 151 The Parade Watford, WD17 1NA For further details contact: Darren Wilson, Tel: 01702 333105. Notice is hereby given, pursuant to Section 106 OF THE Christopher Thorn, Director INSOLVENCY ACT 1986 that final meetings of members and creditors 24 November 2015 (2438789) of the Company will be held at the offices of Valentine & Co, 5, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 28 January 2016 at 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing the manner

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438783ALDRIDGE PROPERTY SERVICES LIMITED ART2438788 YOU GREW UP WITH LIMITED (Company Number 04711670) (Company Number 06626778) Registered office: APS House, Aber Road, Aber Industrial Estate, Registered office: 52 High Street, Pinner, Middlesex, HA5 5PW Flint, Flintshire, CH6 5EX Principal trading address: 12 Station Approach, Radlett, Herts, WD7 Principal trading address: APS House, Aber Road, Aber Industrial 7AP Estate, Flint, Flintshire, CH6 5EX By Order of the Board, notice is hereby given, pursuant to Section 98 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the ACT 1986 that a meeting of the creditors of the above named above named company, convened for the purposes of receiving the Company will be held at The Chancery, 58 Spring Gardens, directors' statement of affairs, appointing a liquidator and if the Manchester, M2 1EW on 09 December 2015 at 10.30 am for the creditors think fit appointing a liquidation committee. The meeting will purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, be held at Quantuma LLP, Meridien House, Ground Floor, 69-71 being receiving the directors’ statement of affairs, appointing a Clarendon Road, Watford, Herts, WD17 1DS on 07 December 2015 at Liquidator and if the creditors think fit appointing a liquidation 10.15 am. Creditors may attend and vote at the meeting by proxy or committee. The resolutions at the meeting of creditors may include a in person. In order to be entitled to vote at the meeting, creditors resolution specifying the basis and payment of the Liquidator’s must lodge their proxies (unless they are individual creditors attending disbursements. The meeting may receive information about, or be in person), together with a statement of their claim at the offices of asked to approve, the costs of preparing the statement of affairs and Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, convening the meeting. To be entitled to vote at the meeting, not later than 12.00 noon on 4 December 2015. creditors must lodge proofs of debt and if not voting in person as an The resolutions at the creditors’ meeting may include a resolution individual creditor, a proxy form, at Duff & Phelps Ltd, The Chancery, specifying the terms on which the Liquidator’s remuneration and 58 Spring Gardens, Manchester, M2 1EW, by 12.00 noon on 8 disbursements are to be paid. The meeting may receive information December 2015. A list of the names and addresses of the Company’s about, or be asked to approve, the costs of preparing the statement creditors will be available for inspection free of charge at the offices of of affairs and convening the meeting. Nicolas Simmonds (IP No. 9570) Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, of Quantuma LLP, Meridien House, Ground Floor, 69-71 Clarendon M2 1EW, between the hours of 10.00am and 4.00pm on the two Road, Watford, Herts, WD17 1DS and Christopher Newell (IP No. business days immediately preceding the meeting. 13690) of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Further information can be obtained from Chris Lawton of Duff & SL7 1NS are qualified to act as Insolvency Practitioners in relation to Phelps Ltd, email: [email protected], Tel: +44 (0) 161 the Company and will provide creditors free of charge with such 827 9000. information concerning the company’s affairs as is reasonably Paul Aldridge, Director required. 20 November 2015 (2438783) For further details contact: Clive Jackson, Email: [email protected] Tel: 01628 478 100 Russell Singler, Director 2438787AMAROK CONSTRUCTION LIMITED 19 November 2015 (2438788) (Company Number 08964347) Registered office: Unit 6 Diplocks Way, Hailsham, East Sussex, BN27 3JF ASSET2438775 CORPORATION LIMITED Principal trading address: Unit 6 Diplocks Way, Hailsham, East (Company Number 01998650) Sussex, BN27 3JF Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Notice is hereby given, pursuant to Section 98(1) OF THE 4NE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is hereby given, as required by Rule 4.54 (6) of the has been summoned for the purposes mentioned in Sections 99, 100 INSOLVENCY RULES 1986, that a meeting of Creditors is to take and 101 of the said Act. The meeting will be held at Allen House, 1 place. The Meeting will be held at Vicarage Court, 160 Ermin Street, Westmead Road, Sutton, Surrey, SM1 4LA on 03 December 2015 at Swindon SN3 4NE on 17 December 2015 at 11.00 am. The Meeting 11.45 am. In order to be entitled to vote at the meeting, creditors has been summoned by the Liquidator for the purpose of considering must lodge their proxies at Allen House, 1 Westmead Road, Sutton, nominations and support for the formation of a creditors committee Surrey, SM1 4LA, by no later than 12 noon on the business day prior and, if no committee is formed, to consider a resolution that the to the day of the meeting, together with a statement of claim. Liquidator’s remuneration be fixed by reference to the time properly A list of the names and addresses of the company’s creditors will be given by the Liquidator and his staff pursuant to Rule 4.127 (2) (b) of available for inspection, free of charge, at Turpin Barker Armstrong, the Insolvency Rules 1986. Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA between Creditors who wish to vote at the meeting must ensure their proxies, 10.00 am and 4.00 pm on the two business days prior to the day of and any hitherto unlodged proofs, are lodged at Vicarage Court, 160 the meeting. Ermin Street, Swindon SN3 4NE by no later than 12.00 noon on the For further details contact: email: [email protected] or on tel: 020 business day prior to the Meeting. 8661 7878. Alternative contact: Matthew Crosland. Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Stephen English, Director Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE 24 November 2015 (2438787) was appointed liquidator of the Company on 23 January 2015. Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on 01793 839977 or APPLETON2438945 FLOWERS LIVERPOOL LTD at [email protected] (Company Number 09424884) Patrick Bernard Harrington Liquidator (2438775) Registered office: 2 Summer Avenue Haskayne Ormskirk Lancashire L39 7HZ Principal trading address: Wholesale Market, Edge Lane, Liverpool, AUDIOSPARES2438786 LIMITED L13 2EP (Company Number 05928202) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Unit 5, Stoney Cross Industrial, Estate, Stoney Gate INSOLVENCY ACT 1986, that a meeting of the creditors of the above Road, Spondon, Derby, DE21 7RX named company will be held at 11:30 am on 1 December 2015 at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Horton House, Exchange Flags, Liverpool, L2 3PF for the purposes ACT, 1986, that a meeting of creditors of the above named company mentioned in Sections 99, 100 and 101 of the said Act. will be held at 15 St. Christopher’s Way, Pride Park, Derby DE24 8JY During the period before the day on which the meeting is to be held, on 7 December 2015 at 1315 hours for the purposes mentioned in Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA such information concerning the company’s affairs as they may MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP reasonably require. He may be contacted at 32 Stamford Street, of Springfields Business Recovery & Insolvency Limited, 38 De Altrincham, Cheshire WA14 1EY or on 0161 929 8666. N AppletonDirector 11 November 2015 (2438945)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 37 COMPANIES

Montfort Street, Leicester LE1 7GS, are qualified to act as Insolvency BATHROOM2438832 CREATIONS (BOLTON) LIMITED Practitioners in relation to the above and will furnish creditors free of (Company Number 05117084) charge with such information concerning the company’s affairs as is Registered office: 32-36 Chorley New Road, Bolton, BL1 4AP reasonably required. Alternative contact: Luke Littlejohn, 01332 419 Principal trading address: Unit 6 Stirling Industrial Estate, Horwich, 146. Bolton, BL6 6DU P . R . Hopwood, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 23 November 2015 (2438786) ACT 1986 that a meeting of the creditors of the above named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 15 2438826AUTO PARTZ LTD December 2015 at 11.00 am for the purposes mentioned in Sections (Company Number 06013473) 99, 100 and 101 of the said Act. A list of the names and addresses of Registered office: Ruskin Works, Oakridge Road, High Wycombe, the Company’s creditors will be available for inspection free of charge Buckinghamshire at the offices of Cowgill Holloway Business Recovery LLP, Regency Principal trading address: Colmax House, 216 Bellingdon Road, House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 11 December Chesham, Buckinghamshire HP5 2NN 2015 between the hours of 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Amy Whitehead, Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Tel: 0161 827 1200 Company will be held at Hamilton House, Ground Floor, Mabledon Peter Christie, Director Place, Euston, London WC1H 9BB on 04 December 2015 at 11.00 am 19 November 2015 (2438832) for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright (IP No. 15550) and Robert Neil Dymond (IP No. 10430) are qualified to act as insolvency practitioners in relation to the BIKRAM2438779 YOGA COLLEGE OF INDIA (LEICESTER) LTD above and will furnish creditors, free of charge, with such information (Company Number 06861427) concerning the Company’s affairs as is reasonably required. Registered office: 59 Friar Lane, Leicester, LE1 5RB Resolutions to be passed at the meeting may include a resolution Principal trading address: 59 Friar Lane, Leicester, LE1 5RB specifying the terms on which the Liquidator is to be remunerated and A Meeting of Creditors of the above-named Company has been the meeting may receive information about, or be called upon to summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the approve, the costs of preparing the statement of affairs and purposes mentioned in Sections 99 to 101 of the said Act. The convening of the meeting. Notice is further given that a list of the meeting will be held at The Belmont Hotel, 20 De Montford Square, names and addresses of the Company’s creditors may be inspected, Leicester, LE1 7GR on 03 December 2015 at 11.30 am. A proxy form free of charge, at Wilson Field Limited, The Manor House, 260 must be lodged together with a written Statement of Claim at John Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, 4.00 pm on the two business days preceding the date of the meeting LE1 6TE, not later than 12.00 noon on the day preceding the meeting stated above. to entitle you to vote at the meeting. Further details contact: Megan Campbell, Tel: 0114 235 6780. Notice is also hereby given that Secured Creditors (unless they Hamran Hussain, Director surrender their security) must give particulars of their security, the 23 November 2015 (2438826) date when it was given and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be 2438815BALGORES ROOFING LIMITED remunerated and to approve the basis of the Liquidator’s (Company Number 04891040) disbursements (alternatively the Liquidator may convene a further Registered office: 406 Global House, Ashley Avenue, Epsom, Surrey meeting on a later date for the purpose of obtaining such resolutions). KT18 5AD In addition the meeting may receive information about, or be called Principal trading address: T M S House, Cray Avenue, Orpington BR5 upon to approve, the costs of preparing the statement of affairs and 3QB convening the meeting. Creditors should note that a copy of the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Creditors Guide to Liquidators Fees is available on request from this meeting of the creditors of the above named company will be held at office or a copy can also be found on the Insolvency Pratitioners The Old Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 Association website (www.insolvency-practitioners.org.uk) under the 2EG on 17 December 2015 at 12:15 pm. The purpose of the meeting, heading ‘regulation and guidance’ and follow the link to Creditors pursuant to Sections 99 to 101 of the Act is to consider the statement Guides. A list of creditors will be available for inspection at John of affairs of the Company to be laid before the meeting, to appoint a Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, liquidator and, if the creditors think fit, to appoint a liquidation LE1 6TE on the two business days preceding the meeting. committee. For further details contact: Donna Lee, Email: In order to be entitled to vote at the meeting, creditors must lodge [email protected] Tel: 0116 275 5021 their proxies, together with a statement of their claim at the offices of Elizabeth Nockles, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 19 November 2015 (2438779) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 16 December 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the EASY2438944 PHOTO PRODUCTS LIMITED vote not cast. (Company Number 07223560) Louise Donna Baxter and Dominik Thiel Czerwinke of Begbies Traynor Registered office: Halsall Business Park, Summerwood Lane, Halsall, (Central) LLP at the above address are qualified Insolvency Ormskirk, Lancashire L39 8TH Practitioners who will furnish creditors free of charge with such Principal trading address: Halsall Business Park, Summerwood Lane, information concerning the Company’s affairs as they may reasonably Halsall, Ormskirk, Lancashire L39 8TH require during the period before the day on which the meeting is to be Notice is hereby given pursuant to Section 98 of the Insolvency Act held. 1986 that a Meeting of the Creditors of the above named Company Any person who requires further information may contact Zoe will be held at The Offices of Marshall Peters Limited, Heskin Hall Bonham of Begbies Traynor (Central) LLP by e-mail at Farm, Wood Lane, Heskin, Preston PR7 5PA on 7 December 2015 at [email protected] or by telephone on 01702 11.00 am for the purposes mentioned in Section 99 to 101 of the said 467255. Act. By Order of the Board Creditors wishing to vote at the Meeting must lodge their proxy, Keith Butler, Director together with a full statement of account at the offices of Marshall 16 November 2015 (2438815) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of the meeting.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For the purposes of voting, a secured creditor is required (unless he NOTICE IS ALSO GIVEN that, for the purposes of voting, secured surrenders his security) to lodge at Marshall Peters Limited, Heskin creditors must, unless they surrender their security, lodge at the Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Registered Office of the Company particulars of their security, a statement giving particulars of his security, the date when it was including the date when it was given and the value at which it is given and the value at which it is assessed. assessed. Resolutions to be taken at the meeting may include a resolution Pursuant to Section 98(2) of the Act, lists of the names and addresses specifying the terms on which the liquidator is to be remunerated. The of the Company’s Creditors will be available for inspection, free of meeting may receive information about, or be called upon to approve, charge, at the offices of Kingsland Business Recovery, 14 Derby the costs of preparing the statement of affairs and convening the Road, Stapleford, Nottingham, NG9 7AA, on the two business days meeting. prior to the day of the Meeting. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Insolvency Practitioner in relation to the Company and, during the qualified to act as insolvency practitioner in relation to the company, period before the day on which the meeting is to be held, will furnish and may be contacted on 0800 955 3595 or by email to creditors free of charge with such information concerning the [email protected]. Alternative contact: Haseeb Butt. Company’s affairs as they may reasonably require. BY ORDER OF THE BOARD For further details contact: John Thompson, Tel: 01257 452021, Mr Usman KarbhariChairman Email: [email protected] 9 November 2015 (2438794) Carl Hughes, Director 16 November 2015 (2438944) FALCONA2438816 MERCHANTS LIMITED (Company Number 09103475) 2438907ECO MEASURE MARKET EXCHANGE LTD Registered office: 57 Broom Lane, Salford, Manchester, M7 4FF (Company Number 09208855) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: Ground Floor Cloister, Riverside, New Bailey Street, ACT 1986 that a Meeting of Creditors of the above company will be Salford, M3 5FS held at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Principal trading address: Ground Floor Cloister, Riverside, New 11-15 New Road, Manchester, M26 1LS on Thursday 3 December Bailey Street, Salford, M3 5FS 2015 at 10:15 am. Resolutions may also be passed at this Meeting By Order of the Board, notice is hereby given, pursuant to Section 98 with regard to the Liquidator’s remuneration, expenses and the costs OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the of convening the Meeting. A list of the names and addresses of the above named Company will be held at 7th Floor, Ship Canal House, company’s creditors will be available for inspection free of charge, 98 King Street, Manchester, M2 4WU on 07 December 2015 at 3.30 between 10.00 am and 4.00 pm, 2 business days prior to the Meeting pm for the purposes mentioned in Sections 99, 100 and 101 of the from Steven Wiseglass (IP No. 9525) of Inquesta Corporate Recovery said Act. Resolutions to be taken at the meeting may include a & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 resolution specifying the terms on which the Liquidators are to be 1LS who is qualified to act as an Insolvency Practitioner. remunerated and the meeting may receive information about, or be Contact: Steven Wiseglass, [email protected], T: 08442728380 called upon to approve, the costs of preparing the statement of affairs A Kupetz, Director and convening the meeting. A proof of debt and proxy form which, if 18 November 2015 (2438816) intended to be used for voting at the meeting must be duly completed and lodged with the company at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, not later than 12.00 noon on the GRISTON2438821 ENGINEERING LIMITED business day preceding the date of the meeting. In accordance with (Company Number 00973061) section 98(2)(b) a list of the names and addresses of the company’s Registered office: Church Road, Griston, Thetford, IP25 6QA creditors will be available for inspection, free of charge, at 7th Floor, Principal trading address: Church Road, Griston, Thetford, IP25 6QA Ship Canal House, 98 King Street, Manchester, M2 4WU, on the two Notice is hereby given, pursuant to Section 98(1) OF THE business days preceding the date of the meeting, between the hours INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of 10.00am and 4.00pm. has been summoned for the purposes mentioned in Sections 99, 100 Further details: Tel: 0161 833 3344. and 101 of the said Act. The meeting will be held at Larking Gowen, Leslie Pierpoint, Director King Street House, 15 Upper King Street, Norwich, NR3 1RB on 04 23 November 2015 (2438907) December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB, by no later FAIZ2438794 FASHION LIMITED than 12 noon on the business day prior to the day of the meeting, (Company Number 07701240) together with a completed proof of debt form. Registered office: 109 Coleman Road, Leicester, LE5 4LE Andrew Kelsall of Larking Gowen, King Street House, 15 Upper King Principal trading address: 195 Gwendolen Road, Leicester, LE5 5FN Street, Norwich, NR3 1RB is a person qualified to act as an NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the insolvency practitioner in relation to the Company who will, during the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above period before the day on which the meeting is to be held, furnish named Company will be held at Bradford Court, 123 - 131 Bradford creditors, free of charge, with such information concerning the Street, Birmingham, B12 0NS on 10 December 2015 at 10.45 am for company’s affairs as they may reasonably require. the purposes mentioned in Section 99, 100 and 101 of the said Act, For further details contact: Tel: 01603 624181. Alternative contact: being to lay a statement of affairs before the creditors, appoint a Sebastian Hall liquidator and appoint a liquidation committee. David Lingwood, Director The Resolutions at the meeting of creditors may include a resolution 23 November 2015 (2438821) 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 HALLAM2438822 GRANGE LIMITED meeting. (Company Number 05051349) Creditors wishing to vote at the meeting must (unless they are Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 individual creditors attending in person ensure that their proxy form 2BB and statement of claim is received at Kingsland Business Recovery, Principal trading address: Jubilee House, Claywheels Lane, Sheffield, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than S6 1LZ 12.00 noon on the business day before the meeting. Nature of Business: Property Developers. Type of Liquidation: Creditors' Voluntary. Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 15 December 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 39 COMPANIES

Time of meeting: 3:00 pm. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Notice is hereby given, pursuant to Section 98 of the Insolveny Act meeting of the creditors of the above named company will be held at 1986 that meeting of the creditors of the above named Company will The Old Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 be held at the place, date and time specified in this notice for the 2EG on 23 December 2015 at 10:30 am. The purpose of the meeting, purposes mentioned in Sections 99, 100 and 101 of the said Act. The pursuant to Sections 99 to 101 of the Act is to consider the statement Insolvency Practitioner named below is qualified to act in this matter. of affairs of the Company to be laid before the meeting, to appoint a A list of names and addresses of the Company's creditors may be liquidator and, if the creditors think fit, to appoint a liquidation inspected, free of charge, at the address given below, between committee. 10.00am and 4.00pm on the two business days preceding the date of In order to be entitled to vote at the meeting, creditors must lodge the meeting. their proxies, together with a statement of their claim at the offices of Resolutions to be taken at the meeting may include a resolution Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch specifying the terms on which the liquidator is to be remunerated, and Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 22 the meeting may receive information about, or be called upon to December 2015. Please note that submission of proxy forms by email approve the costs of preparing the statement of affairs and convening is not acceptable and will lead to the proxy being held invalid and the the meeting. vote not cast. Creditors wishing to vote at the Meeting must lodge their proxy, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is together with a full statement of account at the Registered Office, or a qualified Insolvency Practitioner who will furnish creditors free of with the Insolvency Practitioners not later than 12:00 pm on the last charge with such information concerning the Company’s affairs as business day preceding the Meeting. For the purposes of voting, any they may reasonably require during the period before the day on secured creditors are required (unless they surrender their security) to which the meeting is to be held. lodge a statement with the Insolvency Practitioner prior to the Any person who requires further information may contact Robert Meeting, giving particulars of their security, the date when it was Knight of Begbies Traynor (Central) LLP by e-mail at given and its assessed value. [email protected] or by telephone on 01702 By Order of the Board 467255. Insolvency Practitioner's Name and Address: Edward Christopher By Order of the Board Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, Russell Gilbey, Director South Yorkshire, S70 2BB. 18 November 2015 (2438808) For further information contact Michelle Dennis at the offices of Gibson Booth on 01226 233906, or [email protected]. 23 November 2015 (2438822) HELP2438819 DIRECT UK LTD (Company Number 7904408) Previous Name of Company: Help Direct Ltd 2438823HANDYCRAFT PROPERTY MAINTENANCE LTD Registered office: First Floor, Unit 2, Villiers House, Charter Court, (Company Number 08489586) Swansea Enterprise Park, Swansea SA7 9FS Registered office: 145-157 St John Street, London EC1V 4PW Principal trading address: First Floor, Unit 2, Villiers House, Charter Principal trading address: (formerly) 86 Shaw Drive, Walton-on- Court, Swansea Enterprise Park, Swansea SA7 9FS Thames, Surrey KT12 2LS Notice is hereby given, pursuant to section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a meeting of Creditors of the above-named Company ACT 1986 that a meeting of the creditors of the above named will be held at 63 Walter Road, Swansea, SA1 4PT on Monday 7th Company will be held at Welbeck Associates, 30 Percy Street, December 2015 at 11.00 am, for the purpose of having a full London W1T 2DB on 11 December 2015 at 12.15 pm for the statement of the position of the Company’s affairs, together with a purposes mentioned in sections 99, 100 and 101 of the said Act, to List of the Creditors of the Company and the estimated amount of receive a statement of the Company’s affairs, to nominate one or their claims, laid before them, and for the purpose, if thought fit, of more Insolvency Practitioner/s as Liquidator/s, and to consider the nominating a Liquidator and of appointing a Liquidation Committee. appointment of a Liquidation Committee. If a Liquidation Committee Proxies to be used at the Meeting must be lodged with the Company is not formed, the Meeting may be asked to consider other at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by Resolutions, including the basis upon which the Liquidator/s is/are to 12.00 noon on the business day before the Meeting. In order to be be remunerated, and for the approval of the costs of preparing the able to vote at the meeting a Proof of Debt must also be lodged prior statement of affairs and convening the Meetings of Members and to commencement thereof. Creditors. Creditors wishing to vote at the Meeting must lodge a form On the two business days falling next before the day on which the of Proxy, together with a full statement of account, at the offices of Meeting is to be held, a list of the names and addresses of the Yerrill Murphy, Gateway House, Highpoint Business Village, Company’s creditors will be available for inspection free of charge at Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 10 the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, December 2015. For the purposes of voting, a Secured Creditor is Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 required, unless he surrenders his security, to lodge at the offices of 644491 and e-mail address [email protected]), being a place the Company as above, before the meeting, a statement giving full in the relevant locality. particulars of his security, the date when it was given, and the value at The meeting may receive information about and be called upon to which it is assessed. approve the costs of the preparation of the Statement of Affairs and I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business report to creditors and the convening of the meeting. Village, Henwood, Ashford, Kent, TN24 8DH (IP No. 8924), is qualified Notice is also given that, for the purpose of voting, Secured Creditors to act as an Insolvency Practitioner in relation to the Company, and is must (unless they surrender their security), lodge at the Registered instructed by the Company to convene the Meeting of Creditors. Mr Office of the Company at 63 Walter Road, Swansea SA1 4PT before Yerrill may be contacted on 01233 666280, or by email on the meeting a statement giving particulars of their security, the date [email protected], will during the period before the day the when it was given, and the value at which it is assessed. meeting is to be held, furnish creditors, free of charge, with such By Order of the Board of Directors information concerning the Company’s affairs as they may reasonably L J Power, Director require. 23 November 2015 (2438819) Thomas William McMurray, Director 18 November 2015 (2438823) HERTS2438784 AND ESSEX ELECTRICAL LIMITED (Company Number 04551208) HEATECH2438808 MECHANICAL SERVICES LIMITED Registered office: Cambridge House, 27 Cambridge Park, London (Company Number 04357857) E11 2PU Registered office: Highwood, New Biggen Street Thaxted, Dunmow, Principal trading address: Security House, Unit 3A, Epping Dene, Ivy Essex CM6 2QT Chimneys, Epping, Essex CM16 4EL Principal trading address: Marks Farm Cottage, The Broadway, Great Dunmow, Essex CM6 3BQ

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a company’s affairs as is reasonably required. A list of names and meeting of the creditors of the above named company will be held at addresses of the company’s creditors may be inspected free of The Old Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 charge at the offices of CMB Partners UK Limited, 37 Sun Street, 2EG on 10 December 2015 at 11:15 am. The purpose of the meeting, London, EC2M 2PL between 10am and 4pm on the two business pursuant to Sections 99 to 101 of the Act is to consider the statement days preceding the Meeting. of affairs of the Company to be laid before the meeting, to appoint a For further details contact: Lane Bednash, Tel: 020 7377 4370. liquidator and, if the creditors think fit, to appoint a liquidation Alternative contact: Taismin Hussain committee. Kitty Lai, Director In order to be entitled to vote at the meeting, creditors must lodge 23 November 2015 (2438827) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 9 LEIGH2438812 MEDICAL CENTRE LIMITED December 2015. Please note that submission of proxy forms by email (Company Number 05116573) is not acceptable and will lead to the proxy being held invalid and the Registered office: 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH vote not cast. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Act 1986 that a meeting of creditors of the above company will be a qualified Insolvency Practitioner who will furnish creditors free of held at 311 High Road, Loughton, Essex IG10 1AH on 16 December charge with such information concerning the Company’s affairs as 2015 at 11.30 am for the purposes provided for in Sections 99 and they may reasonably require during the period before the day on 101 of the Act. which the meeting is to be held. Creditors wishing to vote at the meeting must lodge their proxy, Any person who requires further information may contact Zoe together with a statement of claim, at the offices of ThorntonRones Bonham of Begbies Traynor (Central) LLP by e-mail at Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than [email protected] or by telephone on 01702 12.00 noon on 15 December 2015. The proxy form and statement 467255. may be posted or sent by fax to 0208 418 9444. By Order of the Board Secured creditors may only vote for the balance of the debt, which Michael Slade, Director will not be recovered by enforcement of the security, unless right to 16 November 2015 (2438784) enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones 2438811J C L CONTRACTORS LIMITED Limited, 311 High Road, Loughton, Essex IG10 1AH on the two (Company Number 07168872) business days prior to the meeting between the hours of 10.00 am Registered office: Highdown House, 11 Highdown Road, Leamington and 4.00 pm. Spa, Warwickshire, CV31 1XT If no liquidation committee is formed, a resolution may be taken Principal trading address: Highdown House, 11 Highdown Road, specifying the terms on which the liquidator is to be remunerated. Leamington Spa, Warwickshire, CV31 1XT The meeting will receive information about, or be called upon to Notice is hereby given, pursuant to Section 98(1) OF THE approve, the costs of preparing the statement of affairs and INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors convening the meeting. has been summoned for the purposes mentioned in Sections 99, 100 Further information about this case is available from the offices of and 101 of the said Act. The meeting will be held at Allen House, 1 ThorntonRones Limited on 020 8418 9333. Westmead Road, Sutton, Surrey, SM1 4LA on 07 December 2015 at Stephen Woolridge, Director 10.00 am. In order to be entitled to vote at the meeting, creditors 18 November 2015 (2438812) must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. LOUIE2438785 CLOTHING COMPANY LIMITED A list of the names and addresses of the company’s creditors will be (Company Number 02348555) available for inspection, free of charge, at the offices of Allen House, 1 Registered office: Louie House, Lancaster Road, Dunston Industrial Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and Estate, Gateshead, Tyne & Wear, NE11 9JN 4.00 pm on the two business days prior to the day of the meeting. Principal trading address: Louie House, Lancaster Road, Dunston Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Industrial Estate, Gateshead, Tyne & Wear, NE11 9JN Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY person qualified to act as an insolvency practitioner in relation to the ACT 1986 that a meeting of creditors of the Company will be held at company who will, during the period before the day on which the Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, meeting is to be held, furnish creditors free of charge with such Pilgrim Street, Newcastle upon Tyne NE1 6SU on 16 December 2015 information concerning the company’s affairs as they may reasonably at 10.30 am for the purposes mentioned in Section 99 to 101 of the require. said Act. Creditors wishing to vote at the meeting must lodge their For further details contact: Martin C. Armstrong, Email: proxy, together with a full statement of account at Leather Matthews [email protected] or on tel: 020 8661 7878. Alternative contact: Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Mark Boast Newcastle upon Tyne NE1 6SU, not later than 12.00 noon on 15 Jon Lewis, Director December 2015. For the purposes of voting, a secured creditor is 19 November 2015 (2438811) required (unless he surrenders his security) to lodge at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, before the meeting, a 2438827LA ONE LTD statement giving particulars of his security, the date when it was given (Company Number 07267218) and the value at which it is assessed. Notice is further given that a list Registered office: 17 Chalk Farm Road, Camden Town, London, NW1 of the names and addresses of the Company’s creditors may be 8AG inspected, free of charge, at Leather Matthews Restructuring LLP, Principal trading address: 17 Chalk Farm Road, Camden Town, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne London, NW1 8AG NE1 6SU between 10.00 am and 4.00 pm on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preceding the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above named The resolutions to be taken at the creditors’ meeting may include a Company will be held at 37 Sun Street, London, EC2M 2PL on 07 resolution specifying the terms on which the liquidator is to be December 2015 at 11.30 am for the purposes mentioned in Sections remunerated, and the meeting may receive information about, or be 99, 100 and 101 of the said Act. Lane Bednash of CMB Partners UK called upon to approve, the costs of preparing the Statement of Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an Affairs and convening the meeting. insolvency practitioner in relation to the above and will furnish For further details contact: Neil Matthews, Tel: 0191 224 6760. creditors, free of charge, with such information concerning the Ashok Kumar Babuta, Director 11 November 2015 (2438785)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 41 COMPANIES

MAJEWSCY2438781 LTD MTK2438828 PHARMA CONSULTING LIMITED (Company Number 08405701) (Company Number 07693560) Registered office: October House, 17 Dudley Street, Sedgley, Dudley, Registered office: 18 New Horizon Business Centre, Harlow Essex West Midlands, DY3 1SA CM19 5FN Principal trading address: October House, 17 Dudley Street, Sedgley, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Dudley, West Midlands, DY3 1SA INSOLVENCY ACT 1986, that a meeting of the creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY named company will be held at Kallis & Company, 1148 High Road, ACT 1986 that a meeting of the creditors of the above-named Whetstone, London N20 0RA on the 9 December 2015 at 2.30 pm for Company will be held at Bamfords Trust House, 85-89 Colmore Row, the purposes mentioned in Sections 99, 100 and 101 of the said Act. Birmingham, B3 2BB on 09 December 2015 at 11.15 am for the Notice is also hereby given, pursuant to Section 98 (2) (a) of the purposes mentioned in Sections 99, 100 and 101 of the said Act. A INSOLVENCY ACT 1986, that Kikis Kallis of 1148 High Road aforesaid list of names and addresses of the Company’s creditors will be is qualified to act as an Insolvency Practitioner in relation to the above available for inspection free of charge at the offices of Leonard Curtis, company and will furnish creditors free of charge with such Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, information concerning the above company’s affairs as they may between the hours of 10.00 am and 4.00 pm on the two business reasonably require. days preceding the meeting of creditors. The meeting is being convened at the above address to save costs. If For further details contact: C A Beighton, Email: creditors would like the meeting to be held at a location more [email protected] Tel: 0121 200 2111 convenient to the company’s trading premises then they should Blazej Maciej Majewksi, Director contact Kallis & Company. 20 November 2015 (2438781) Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kallis as above, not later than 12.00 noon on the last business day before the 2438814MILES OF TILES LIMITED meeting. Unless they wish to surrender their security, secured (Company Number 02209151) creditors must give particulars of their security and its value if they Registered office: Alveston Place, Oxford Street, Leamington Spa, wish to vote at the meeting. The meeting may receive information Warwickshire CV32 4SL about, or be asked to approve the costs of preparing the statement of Principal trading address: Alveston Place, Oxford Street, Leamington affairs and convening the meeting. Spa, Warwickshire CV32 4SL M Khan, Director Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, 20 November 2015 (2438828) Insolvency Rules 1986 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 N182438820 TYRES LIMITED at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 (Company Number 07665615) December 2015 at 11.00 am for the purposes mentioned in Sections Registered office: 266-268 High Street, Waltham Cross, Herts, EN8 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C 7EB Associates Limited, is qualified to act as insolvency practitioner in Principal trading address: Unit 1, Francis Works, Geddings Road, relation to the above. A list of the names and addresses of the Hoddesdon EN11 0NT Company’s creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 AND SECTION 246A the offices of B&C Associates Limited, Concorde House, Grenville OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Place, Mill Hill, London NW7 3SA, on the two business days prior to above named Company will be held at Cornerstone Business the meeting of creditors between the hours of 10.00 am and 4.00 pm. Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 04 To enable a creditor to vote, a proxy must be lodged, together with a December 2015 at 11.30 am for the purposes mentioned in Section statement of claim, at the offices of B&C Associates Limited, 99 to 101 of the said Act. The purpose of the meeting is for the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later appointment of Liquidator of the Company, and if the creditors so than 12 noon on the business day prior to the meeting of creditors. wish, the appointment of a Liquidation Committee. Resolutions to be The proxy form and statement may be posted or sent by fax to 020 taken at this meeting may also include a resolution specifying the 8906 7731. terms on which the Liquidator is to be remunerated and the meeting Place at which a list of Creditors will be available for inspection: B&C may receive information about, or be called upon to approve, the Associates Limited, Concorde House, Grenville Place, Mill Hill, costs of preparing the Company’s statement of affairs and convening London NW7 3SA. Tel: 020 8906 7730. Email: the meeting of creditors. Creditors wishing to vote at the Meeting [email protected] must lodge their proxy, together with a full statement of account at Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C the office of Cornerstone Business Recovery, 136 Hertford Road, Associates Limited, Concorde House, Grenville Place, Mill Hill, Enfield, Middlesex EN3 5AX not later than 12.00 noon on the business London NW7 3SA. Email address: [email protected]. day preceding the date of the meeting stated above. In accordance Alternative contact: Annette Flatts – [email protected] with Section 246A of the Insolvency Act 1986, it is proposed that this Graham Jeffrey Foster, Director meeting be held remotely and any creditor wishing to exercise their 12 November 2015 (2438814) right to speak or vote in this way should contact Cornerstone Business Recovery for the dial in details to be used at the designated time. For further information please contact Engin Faik of Cornerstone MODULAR2438778 WIRING SOLUTIONS LIMITED Business Recovery on 020 3793 3338 or (Company Number 07641286) [email protected]. For the purposes of voting, a Trading name/style: Modular Wiring Solutions Limited secured creditor is required (unless he surrenders his security) to Registered office: 41 Langrick Avenue, Howden DN14 7SS lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Principal trading address: 41 Langrick Avenue, Howden DN14 7SS Middlesex EN3 5AX, before the meeting, a statement giving Section 98 of the Insolvency Act 1986 (Rule 4.53D) particulars of his security, the date when it was given and the value at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY which it is assessed. Notice is further given that a list of the names ACT 1986, that a meeting of the creditors of the above-named and addresses of the Company’s creditors may be inspected, free of company will be held at Westminster Business Centre, Nether charge, at Cornerstone Business Recovery, 136 Hertford Road, Poppleton, York YO26 6RB, on 7 December 2015 at 11.15 am for the Enfield, Middlesex EN3 5AX, between 10.00 a.m. and 4.00 p.m. on purposes mentioned in Sections 99 to 101 of the said Act. the two business days preceding the date of the meeting stated J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, above. Licensed Insolvency Practitioners, Westminster Business Centre, The resolutions at the creditors’ meeting may include a resolution Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish specifying the terms on which the liquidator is to be remunerated. The creditors free of charge with such information concerning the meeting may receive information about, or be asked to approve, the company’s affairs as they may reasonably require. costs of preparing the statement of affairs and convening the D Birdsall, Director meeting. 6 November 2015 (2438778)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further information is available from the offices of Cornerstone PARTS2438818 2 GO LIMITED Business Recovery on 020 3793 3338. (Company Number 05893202) John Hendy, Director Registered office: 2 Laurel House, Station Road, Weston-Super-Mare, 20 November 2015 (2438820) BS22 6AR Principal trading address: Bridgewater Court, Oldmixon Crescent, Weston-Super-Mare, BS24 9AY 2438824NUVOHOUSE LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 03392306) INSOLVENCY ACT 1986 (AS AMENDED) that meeting of creditors has Previous Name of Company: Prospects (Birmingham) Limited - been summoned for the purposes mentioned in Sections 99 and 101 17/7/2014; Geministar Limited - 16/12/1997 of the said Act. The meeting will be held at Hawkins Insolvency Registered office: Nuvo House, Austin Way, Old Walsall Road, Limited, 5 The Old Parsonage, Redcroft, Redhill, Bristol, North Birmingham, B42 1DU Somerset, BS40 5SL on 04 December 2015 at 11.00 am. In order to Principal trading address: Nuvo House, Austin Way, Old Walsall Road, be entitled to vote at the meeting, creditors must lodge their proxies Birmingham, B42 1DU at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Redhill, Bristol, North Somerset, BS40 5SL, by no later than 12.00 ACT 1986 that a meeting of the creditors of the above named noon on the business day prior to the day of the meeting, together Company will be held at Butcher Woods, 79 Caroline Street, with a completed proof of debt form. Birmingham B3 1UP on 07 December 2015 at 11.00 am for the Samantha Hawkins of Hawkins and Company, 5 The Old Parsonage, purposes mentioned in Sections 99, 100 and 101 of the said Act. Redcroft, Winters Lane, Redhill, Bristol, North Somerset, BS40 5SL is Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 a person qualified to act as an insolvency practitioner in relation to the Caroline Street, Birmingham B3 1UP, is qualified to act as an company who will, during the period before the day on which the insolvency practitioner in relation to the above and will furnish meeting is to be held, furnish creditors free of charge with such creditors, free of charge, with such information concerning the information concerning the company’s affairs as they may reasonably company’s affairs as is reasonably required. Resolutions may also be require. passed at this meeting with regard to the costs of convening the For further details contact: Email: [email protected] meeting. Paul Thomas Weakley, Director For further details contact: Ashley Millensted, Email: 24 November 2015 (2438818) [email protected], Tel: 0121 236 6001. Paul Lewis Platnauer, Director 23 November 2015 (2438824) PATHWAY2438817 TO INDEPENDENCE LIMITED (Company Number 04017391) Registered office: Pentax House, South Hill Avenue, South Harrow, OFFICE2438983 GIRLS LIMITED Harrow, Middlesex, HA2 0DU (Company Number 07759945) Principal trading address: Pentax House, South Hill Avenue, South Registered office: First Floor, Block A, Loversall Court, Clayfields, Harrow, Harrow, Middlesex, HA2 0DU Tickhill Road, Doncaster, DN4 8QG By Order of the Board, notice is hereby given, pursuant to Section 98 Principal trading address: Unit 33, Barcroft Street, Bury, BL9 5BT OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above named Company will be held at FRP Advisory LLP, 7th Floor, ACT 1986 that a meeting of the creditors of the above-named Ship Canal House, 98 King Street, Manchester, M2 4WU on 03 Company will be held at the offices of Absolute Recovery Limited, December 2015 at 2.30 pm for the purposes mentioned in Sections First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, 99, 100 and 101 of the said Act. Resolutions to be taken at the Doncaster, DN4 8QG on 02 December 2015 at 11.30 am for the meeting may include a resolution specifying the terms on which the purposes mentioned in Section 99 to 101 of the said Act. A meeting Liquidators are to be remunerated and the meeting may receive of shareholders has been called and will be held prior to the meeting information about, or be called upon to approve, the costs of of creditors to consider passing a resolution for the voluntary winding preparing the statement of affairs and convening the meeting. A proof up of the Company. A list of the names and addresses of the of debt and proxy form which, if intended to be used for voting at the Company’s creditors will be available for inspection free of charge at meeting must be duly completed and lodged with the company at the offices of Absolute Recovery Limited, First Floor, Block A, FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire Manchester, M2 4WU, not later than 12.00 noon on the business day DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. preceding the date of the creditors meeting. For further details contact: Michael Cheetham, Tel: 0161 833 3344 Any creditor entitled to attend and vote at this meeting is entitled to Blossom Cole, Director do so either in person or by proxy. Creditors wishing to vote at the 24 November 2015 (2438817) meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, PENN2438866 INSURE LTD South Yorkshire DN4 8QG, no later than 12.00 noon on 1 December (Company Number 07789876) 2015. Unless there are exceptional circumstances, a creditor will not Registered office: The Old Court, Park Road, Riverside, Pontypool, be entitled to vote unless his written statement of claim (’proof’), NP4 6NZ which clearly sets out the name and address of the creditor and the Principal trading address: The Old Court, Park Road, Riverside, amount claimed, has been lodged and admitted for voting purposes. Pontypool, NP4 6NZ Proofs must be lodged by 12 noon the business day before the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting. Unless they surrender their security, secured creditors must ACT 1986, that a Meeting of the Creditors of the above-named give particulars of their security, the date when it was given and the Company will be held at:-Purnells, 5&6 Waterside Court, Albany estimated value at which it is assessed if they wish to vote at the Street, Newport, South Wales, NP20 5NT on 10 December 2015 at meeting. The resolutions to be taken at the creditors’ meeting may 1.00 pm for the purpose of having a full statement of the position of include a resolution specifying the terms on which the Liquidator is to the Company’s affairs, together with a List of the Creditors of the be remunerated, and the meeting may receive information about, or Company and the estimated amount of their claims, laid before them, be called upon to approve, the costs of preparing the statement of and for the purpose, if thought fit, of nominating a Liquidator and of affairs and convening the meeting. Name of Insolvency Practitioners appointing a Liquidation Committee. In addition, resolutions to be calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, taken at this meeting may include a resolution specifying the terms on Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South which the Liquidator is to be remunerated. Yorkshire, DN4 8QG. A list of the names and addresses of the Company’s Creditors will be For further details contact: David Hines, Email: available for inspection free of charge at Purnells, 5 & 6 Waterside [email protected], Tel: 01302 572701. Court, Albany Street, Newport, South Wales, NP20 5NT, being a Patricia Passmore, Director place in the relevant locality, on the two business days prior to the 19 November 2015 (2438983) date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 43 COMPANIES

Proofs and Proxies to be used at the meeting must be lodged with the Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is South Wales, NP20 5NT by 12.00 noon on the business day before qualified to act as an insolvency practitioner in relation to the the meeting. company and, during the period before the day on which the meeting Notice is also given that, for the purpose of voting, Secured Creditors is to be held, will furnish creditors free of charge with such information must (unless they surrender their security) lodge at, Purnells, 5 & 6 concerning the company's affairs as they may reasonably require. Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Further information about this case is available from Hasmukh Pattni before the Meeting, a statement giving particulars of their Security, at the offices of Redmans Insolvency Services at the date when it was given, and the value at which it is assessed. [email protected]. Queries may be sent to: [email protected] or [email protected] M Hunt, Director (2438780) Mr Mark Edward Bryant - Director 23 November 2015 (2438866) TRADE2438809 ALUMINIUM WINDOWS LIMITED (Company Number 08288602) 2438813ST CLAIR ESTATES LIMITED Registered office: 1386 London Road, Leigh on Sea, Essex, SS9 2UJ (Company Number 03995599) Principal trading address: The Maltings, Maltings Road, Battlesbridge, Registered office: Unit 3 Gerridown Business Park, Old Airfield, Essex, SS11 7RH Winkleigh, Devon, EX19 8DW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Unit 3 Gerridown Business Park, Old ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Airfield, Winkleigh, Devon, EX19 8DW named Company will be held at RSM Restructuring Advisory LLP, 75 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Springfield Road, Chelmsford, Essex CM2 6JB on 15 December 2015 ACT 1986, that a Meeting of the Creditors of the above named at 12.30 pm for the purpose of dealing with Section 99 to 101 of the Company will be held at Regus – Exeter, 1 Emperor Way, Exeter Insolvency Act 1986 (as amended). A shareholders’ meeting has been Business Park, Exeter, EX1 3QS on 7 December 2015 at 10.15 am for convened for 15 December 2015 to pass a resolution for the winding the purpose of having a full statement of the position of the up of the Company. Secured creditors (unless they surrender their Company’s affairs, together with a List of the Creditors of the security) must give particulars of their security and its value if they Company and the estimated amount of their claims, laid before them, wish to vote at the meeting. The resolutions to be taken at the and for the purpose, if thought fit, of nominating a Liquidator and of meeting may include a resolution specifying the terms on which the appointing a Liquidation Committee. In addition, resolutions to be Liquidator is to be remunerated including the basis on which taken at this meeting may include a resolution specifying the terms on disbursements are to be recovered from the Company’s assets and which the Liquidator is to be remunerated. the meeting may receive information about, and be called upon to A list of the names and addresses of the Company’s Creditors will be approve, the costs of preparing the statement of affairs and available for inspection free of charge at Regus – Exeter, 1 Emperor convening the meeting. A creditor entitled to vote at the above Way, Exeter Business Park, Exeter, EX1 3QS, being a place in the meetings may appoint a proxy to attend and vote instead of him. relevant locality, on the two business days prior to the date of the Proxy forms to be used at the meetings, together with any hitherto meeting. unlodged proof of debt, must be lodged at RSM Restructuring Proofs and Proxies to be used at the meeting must be lodged with the Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB, no Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Near later that 12 noon on 14 December 2015. Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day A full list of the names and addresses of the Company’s creditors may before the meeting. be examined free of charge at the offices of RSM Restructuring Notice is also given that, for the purpose of voting, Secured Creditors Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB must (unless they surrender their security) lodge at, Purnells, Treverva between 10.00am and 4.00pm on the two business days prior to the Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before meeting. A Guide to Liquidators’ Fees, which provides information for the meeting, a statement giving particulars of their Security, the date creditors in relation to the remuneration of the Liquidator, can be when it was given, and the value at which it is assessed. accessed at https://rsm.insolvencypoint.com under ‘general Queries may be sent to [email protected] or information for creditors.’ A hard copy can be requested from my [email protected] office by telephone, email or in writing. Alternatively, a copy will be By Order of the Board of Directors provided on written request by Kim Reynolds of RSM Restructuring Terry Thomas Blake, Director Advisory LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB. 19 November 2015 (2438813) Further details are avilable from Kim Reynolds, Tel: 01245 211040 John Grady, Director 10 November 2015 (2438809) THE2438780 29TH ELEMENT LIMITED (Company Number 03863582) Trading Name: The 29th Element W2438803 & L INSTALLATIONS LTD. Registered office: 30 Stanthorpe Road, London SW16 2DY (Company Number 00734236) Principal trading address: 30 Stanthorpe Road, London SW16 2DY Registered office: 4th Floor Allan House, 10 John Princes Street, Notice is hereby given, pursuant to Section 98 of the Insolvency Act London W1G 0AH 1986 that a meeting of creditors of the above named Company will be Principal trading address: 66/67 Newman Street, London W1T 3EQ held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 3AE on 9 December 2015, at 10.30 am for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above-named Sections 99 to 101 of the said Act. company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Any Creditor entitled to attend and vote at this Meeting is entitled to John Princes Street, London W1G 0AH on 14 December 2015 at do so either in person or by proxy. Creditors wishing to vote at the 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of Meeting must (unless they are individual creditors attending in person) the said Act, ie: lodge their proxy at Redmans Insolvency Services, The Clock House, 1. To have laid before it a statement as to the affairs of the company. 87 Paines Lane, Pinner, Middlesex HA5 3BZ by no later than 12:00 on 2. The appointment of a Liquidator. the business day preceding the date of the meeting. 3. The appointment of a Liquidation Committee. Resolutions to be taken at the meeting may include a resolution Resolutions may be proposed at the meeting of creditors to set the specifying the terms on which the Liquidator is to be remunerated and basis of the Liquidator’s remuneration and to confirm the pre the meeting may receive information about, or be called upon to appointment costs. approve, the cost of preparing the statement of affairs and convening A list of the names and addresses of the company’s creditors will be the meeting. available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A form of Proxy is enclosed herewith to enable you to vote by Proxy Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is at the meeting. Proxies to be used at the meeting must be lodged at a qualified Insolvency Practitioner who will furnish creditors free of the registered office of the company situated at Insolve Plus Ltd, 4th charge with such information concerning the Company’s affairs as Floor Allan House, 10 John Princes Street, London W1G 0AH not later they may reasonably require during the period before the day on than 12.00 noon on the business day prior to the meeting. which the meeting is to be held. Creditors will not be entitled to vote unless their proofs have been Any person who requires further information may contact Alexandra lodged and admitted for voting purposes. Thurgood of Begbies Traynor (Central) LLP by e-mail at Secured creditors (unless they surrender their security) must give [email protected] or by telephone on 01702 details of their security and its value if they wish to vote at the 467255. meeting. By Order of the Board Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Mark English, Director Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 20 November 2015 (2438805) 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Peter Jukes either by email at [email protected] or by telephone NOTICES TO CREDITORS 020 7495 2348. L Watson-Steward - Director CADFAN2438914 DEVELOPMENTS LIMITED 12 November 2015 (2438803) (Company Number 06447965) Registered office: Hartham Park, Hartham Lane, Corsham, SN13 0RP Principal trading address: Hartham Park, Hartham Lane, Corsham, 2438836WHOLESALE BEDS AND FURNITURE LIMITED SN13 0RP (Company Number 05646819) In accordance with Rule 4.106A, we, Neil Maddocks and Robert Coad Registered office: Glendale House, Woden Road West, Wednesbury, (IP Nos. 9239 and 11010) both of Undebt.co.uk Ltd, 14 Orchard West Midlands WS10 7SF Street, Bristol BS1 5EH give notice that on 18 November 2015 we Principal trading address: Lisdoart Mill, Lisdoart Road, Ballygawley, were appointed Joint Liquidators of the above named Company by Dungannon, County Tyrone BT70 2NG resolutions of members and creditors. Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given that the creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Company, which is being voluntarily wound up, are required, on or has been summoned for the purposes mentioned in Sections 99, 100 before 18 January 2016 to send in their full Christian and surnames, and 101 of the said Act. The meeting will be held at Glendale House, their addresses and descriptions, full particulars of their debts or Woden Road West, Wednesbury, West Midlands WS10 7SF on 03 claims, and the names and addresses of their solicitors (if any) to the December 2015 at 2.30 pm. In order to be entitled to vote at the undersigned Neil Maddocks and Robert Coad of Undebt.co.uk Ltd, meeting, creditors must lodge their proxies at Rimes & Co, 3 The 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Company, and, if so required by notice in writing from the said Joint Bromsgrove B60 4DJ by no later than 12 noon on the business day Liquidators, are, personally or by their solicitors, to come in and prove prior to the day of the meeting together with a completed proof of their debts or claims at such time and place as shall be specified in debt form. Nickolas Garth Rimes and Adam Peter Jordan, (IP Nos. such notice, or in default thereof they will be excluded from the 009533 and 009616), of Rimes & Co, 3 The Courtyard, Harris benefit of any distribution. Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are Further details contact: Email: [email protected] or Tel: 0117 qualified to act as insolvency practitioners in relation to the above and 370 8889. Alternative contact: Email: [email protected] a list of the names and addresses of the Company’s creditors may be Robert Coad, Joint Liquidator inspected free of charge at the offices of Rimes & Co, 3 The 20 November 2015 (2438914) Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, between 10.00 am and 4.00 pm on the two business days prior to the meeting. 2438929ITALIAN FASHION LTD Further details contact: Deborah Morgan, Email: (Company Number 08639491) [email protected] Tel: 01527 558410. Trading Name: Italian Design Helen Barker, Director Registered office: 33 King Street, Twickenham, Middlesex, TW1 3SD 24 November 2015 (2438836) Principal trading address: 33 King Street, Twickenham, Middlesex, TW1 3SD Notice is hereby given that the Creditors of the above-named WITHAM2438805 CONSTRUCTION LIMITED Company are required, on or before 6 January 2016 to send their (Company Number 06741409) names and addresses with particulars of their debts or claims, and Formerly: Sorrel Construction Limited the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj Registered office: 6 Atlantic Square, Station Road, Witham, Essex, (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, CM8 1JU Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; Principal trading address: 10 Gershwin Boulevard, Witham, Essex and, if so required by notice in writing by the said Liquidator, are, by CM8 1JV their Solicitors or personally, to come and prove their said debts or Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a claims at such time and place as shall be specified in such notice, or meeting of the creditors of the above named company will be held at in default thereof they will be excluded from the benefit of any The Old Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 distribution, made before such debts are proved. 2EG on 16 December 2015 at 11:30 am. The purpose of the meeting, Ashok Bhardwaj of Bhardwaj Insolvency Practitioners was appointed pursuant to Sections 99 to 101 of the Act is to consider the statement as Liquidator of the above company on 20 November 2015. of affairs of the Company to be laid before the meeting, to appoint a Further information about this case is available at Bhardwaj liquidator and, if the creditors think fit, to appoint a liquidation Insolvency Practitioners on telephone number 01923 820966 or email committee. [email protected] In order to be entitled to vote at the meeting, creditors must lodge Ashok Bhardwaj, Liquidator their proxies, together with a statement of their claim at the offices of 23 November 2015 (2438929) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day prior to the meeting. Please note that submission of ITS2438918 INTEGRATED LTD proxy forms by email is not acceptable and will lead to the proxy (Company Number 06842572) being held invalid and the vote not cast. Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 4NE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 45 COMPANIES

Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules STRATEGIC2438910 PROTECTION LTD 1986 that a meeting of Creditors has been summoned by the (Company Number 08774837) Liquidator for the purpose of considering nominations and support for Registered office: Chalkhouse Green Farm, Kidmore End, Reading, the formation of a creditors committee and, if no committee is formed, RG4 9AL to consider a resolution that the Liquidator's remuneration be fixed by Principal trading address: 60 Cannon Street, London, EC4N 6NP reference to the time properly given by the Liquidator and his staff In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad pursuant to Rule 4.127 (2) (b) of the Insolvency Rules 1986. The (IP Nos. 9239 and 11010) both of Undebt.co.uk Ltd, 14 Orchard meeting will be held at Vicarage Court, 160 Ermin Street, Swindon Street, Bristol BS1 5EH give notice that on 19 November 2015 we SN3 4NE on 17 December 2015 at 12.00 pm. were appointed Joint Liquidators of the above named Company by In order to be entitled to vote at the meeting. creditors must lodge resolutions of members and creditors. proxies and hitherto unlodged proofs at Vicarage Court, 160 Ermin Notice is hereby given that the creditors of the above named Street, Swindon SN3 4NE by 12.00 hours on the business day before Company, which is being voluntarily wound up, are required, on or the date fixed for the meeting. before 18 January 2016 to send in their full Christian and surnames, Office Holder Details: Patrick Bernard Harrington (IP number 6626) of their addresses and descriptions, full particulars of their debts or Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin claims, and the names and addresses of their solicitors (if any) to the Street, Swindon SN3 4NE. Date of Appointment: 23 January 2015. undersigned Neil Maddocks and Robert Coad of Undebt.co.uk Ltd, Further information about this case is available from Dan Watkins at 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said the offices of Banks BHG Chartered Accountants on 01793 839977 or Company, and, if so required by notice in writing from the said Joint at [email protected]. Liquidators, are, personally or by their solicitors, to come in and prove Patrick Bernard Harrington, Liquidator (2438918) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. 2438877NORTH WALES RECOVERY LIMITED The Joint Liquidators can be contacted by Email: (Company Number 08260330) [email protected] or telephone 0117 370 8889. Alternative Registered office: 18 The Bridge Business Centre, Beresford Way, contact for enquiries on proceedings: Chesterfield S41 9FG [email protected] Principal trading address: Unit 1, Llandudno Junction Ind Estate, Robert Coad, Joint Liquidator Llandudno Junction, Conway LL31 9SX 20 November 2015 (2438910) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 20 December 2015, by sending their names RESOLUTION FOR WINDING-UP and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if 52438743 TECH LIMITED any), to the Joint Liquidators at Restart BTI, 18 The Bridge Business (Company Number 04736499) Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG and, if so Registered office: c/o Redmans Insolvency Services, Maple House, required by notice in writing from the Joint Liquidators of the 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP Company or by the Solicitors of the Joint Liquidators, to come in and Principal trading address: 320B Uxbridge Road, Hatch End, prove their debts or claims, or in default thereof they will be excluded Middlesex HA5 4HR from the benefit of any distribution made before such debts or claims At a General Meeting of the members of the above named company, are proved. duly convened and held at c/o Bhardwaj, 47-49 Green Lane, Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP Northwood, Middlesex HA6 3AE on 24 November 2015 the following numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business resolutions were duly passed; No 1 as a special resolution and No 2 Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: as an ordinary resolution: - 20 November 2015. Further information about this case is available 1. It is resolved that the Company be wound up voluntarily. from Yasmin Khanum at the offices of Restart BTi at 2. That Ashok Bhardwaj be and he is hereby appointed Liquidator for [email protected]. the purposes of such winding up. Keith Robin Cottam and Gareth Graham Self, Joint Liquidators Office Holder Details: Ashok Bhardwaj (IP number 4640) of Redmans (2438877) Insolvency Services, c/o Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP. Date of Appointment: 24 November 2438926PDM DESIGN LTD 2015. Further information about this case is available from Hasmukh (Company Number 07997959) Pattni at the offices of Redmans Insolvency Services at Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT [email protected]. Principal trading address: 22 Fore Street, Topsham, Exeter, Devon, H Juma, Chairman of the Meeting (2438743) EX3 0HB In accordance with Rule 4.106A, I, David Gerard Kirk (IP No 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, give notice that ADAMS2438747 PLASTERING CONTRACTORS LTD on 18 November 2015 I was appointed Liquidator of PDM Design Ltd (Company Number 08668318) by Resolutions of Members and Creditors. Notice is hereby given that Registered office: 2 Stonehey Drive, West Kirby, Wirral, CH48 2HS the Creditors of the above-named Company, which is being Principal trading address: 2 Stonehey Drive, West Kirby, Wirral, CH48 voluntarily wound up, are required, on or before 20 January 2016, to 2HS send in their full Christian and surnames, their addresses and At a general meeting of the above-named Company duly convened descriptions, full particulars of their debts or claims, and the names and held at Leonard Curtis, 6th Floor, Exchange Flags, Liverpool, L2 and addresses of their Solicitors (if any), to the undersigned David 3YL on 23 November 2015 the following Resolutions were passed as Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, a Special Resolution and as an Ordinary Resolution: the Liquidator of the said Company, and, if so required by notice in “That the Company be wound up voluntarily and that D Moore and J writing from the said Liquidator, are, personally or by their Solicitors, M Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange to come in and prove their debts or claims at such time and place as Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617), be and are shall be specified in such notice, or in default thereof they will be hereby appointed as Joint Liquidators for the purposes of such excluded from the benefit of any distribution. winding up.” For further details contact: Daniel Jeeves, Email: [email protected], Tel: For further details contact: D Moore or J M Titley, Email: 01392 474303. [email protected] Tel: 0151 556 2790. David Gerard Kirk, Liquidator Neil Adams, Director (2438747) 12 November 2015 (2438926)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438831ADVANCED DEC LTD “That the Company be wound up voluntarily and that Michelle Anne (Company Number 04637070) Weir, of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 Registered office: 8 Church Green East, Redditch, Worcestershire 2HD, (IP No 9107) be and is hereby appointed as Liquidator of the B98 8BP Company for the purpose of the voluntary winding up.” Principal trading address: Love Lyne Farm, Love Lyne, Hunt End, For further details contact: Michelle Weir, Liquidator or Adam Buck, Redditch, Worcestershire B97 5QH Email: [email protected], Tel: 01626 366117 Notice is hereby given that the following resolutions were passed on Peter Michael Hornby, Director (2438790) 18 November 2015 as a special resolution and ordinary resolution respectively: “That the Company be wound up voluntarily and that Nickolas Garth CADFAN2438736 DEVELOPMENTS LIMITED Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, (Company Number 06447965) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Registered office: Hartham Park, Hartham Lane, Corsham, SN13 0RP 4DJ, (IP Nos. 009533 and 009616), be appointed as Joint Liquidators Principal trading address: Hartham Park, Hartham Lane, Corsham, of the Company, and that the Joint Liquidators act either jointly or SN13 0RP separately for the purposes of the voluntary winding-up.” At a general meeting of the above named Company duly convened For further details contact: The Joint Liquidators, Email: and held at 14 Orchard Street, Bristol BS1 5EH on 18 November 2015 [email protected] Tel: 01527 558410. the following resolutions were duly passed as a Special Resolution Mark Richardson, Chairman (2438831) and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Neil Maddocks and Rob Coad, both of Undebt.co.uk, Orchard Business Centre, 2438741ALPHA DRIVERS LIMITED 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010) be (Company Number 06336148) and are hereby appointed Joint Liquidators of the Company for the Registered office: 52 Wagstaff Way, Olney, Buckingshamshire, MK46 purposes of the winding up.” At the subsequent meeting of creditors 5FB held at the same place on the same date, the resolutions were ratified Principal trading address: 52 Wagstaff Way, Olney, confirming the appointment of Neil Maddocks and Rob Coad as joint Buckingshamshire, MK46 5FB liquidators. At a general meeting of the Company, duly convened and held at Further details contact: Email: [email protected] or Tel: 0117 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity 370 8889. Alternative contact: Email: [email protected] Way, Manchester, M3 7BG on 20 November 2015 the following Ian Butler, Chairman (2438736) Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Brian CREATION2438726 WORKS LIMITED Coleman, of Royce Peeling Green Limited, The Copper Room, Deva (Company Number 06346970) Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402), be and is Trading Name: Mad Science hereby appointed liquidator of the Company for the purposes of such Registered office: Findlay James, Saxon House, Saxon Way, winding up.” Cheltenham GL52 6QX For further details contact: Alan Brian Coleman on 0161 608 Principal trading address: Acorn House, Longshot Lane, Bracknell, 0000.Alternative contact: Margaret Mullarkey Berkshire, RG12 1RL Daniel Whittington, Director (2438741) At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 19 November 2015 the following resolutions were APPLETON2438740 PRODUCE (LIVERPOOL) LTD passed as a Special Resolution and as an Ordinary Resolution (Company Number 09396219) respectively: Registered office: 2 Summer Avenue Haskayne Ormskirk Lancashire “That it has been proved to the satisfaction of this meeting that the L39 7HZ Company cannot, by reason of its liabilities, continue its business, Principal trading address: Stand A14 Wholesale Fruit & Vegetable and that it is advisable to wind up the same, and accordingly that the Market, Edge Lane, Liverpool, L13 2EP Company be wound up voluntarily and that Alisdair J Findlay, of At a GENERAL MEETING of the above-named Company, duly Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP convened and held at Horton House, Exchange Flags, Liverpool, L2 No. 008744) be and he is hereby appointed Liquidator for the 3PF on 19 November 2015 at 12.00 noon the following Resolutions purposes of such winding up.” were duly passed as a Special Resolution and an Ordinary Resolution For further details contact: Alisdair J Findlay, Email: respectively: [email protected] Tel: 01242 576555 That it has been proved to the satisfaction of the members that the Mark Cunningham, Chairman (2438726) company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin DBM2438760 SOLUTIONS LIMITED Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, (Company Number 08545215) WA14 1EY be and is hereby appointed Liquidator of the company for Registered office: 67 Duke Street, Darlington, County Durham, DL3 the purposes of the winding up. 7SD Kevin LucasLiquidator (9485), Lucas Johnson, 32 Stamford Street, Principal trading address: 206 Newton Road, Lowton, Warrington, Altrincham, Cheshire, WA14 1EY, Tel: 0161 929 8666, Email: WA3 2AQ [email protected], Alternative Contact: Alex At a GENERAL MEETING of the above-named Company, duly Ainsworth convened, and held remotely on 23 November 2015 the following N Appleton, Chairman (2438740) SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: Resolution details: ATLANTIC2438790 TORBAY LIMITED 1. “That the Company be wound up voluntarily”; and (Company Number 06270336) 2. “That Christopher David Horner of, Robson Scott Associates Ltd, Registered office: 36 Victoria Road, Dartmouth, Devon, TA6 9SB 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Principal trading address: Trago Mills & Leisure Park, Newton Abbot, the Company for the purposes of the voluntary winding-up.” Devon, TQ12 6JD Christopher David Horner (IP No 16150) Liquidator, Robson Scott At a General Meeting of the Members of the Atlantic Torbay Limited Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD, duly convened and held at the offices of Lameys, One Courtenay Tel: 01325 365950, E-mail: [email protected] Park, Newton Abbot, Devon, TQ12 2HD on 18 November 2015 at 2.00 Tony Cadman, Director (2438760) pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 47 COMPANIES

DEWRACE2438728 LIMITED “That the Company be wound up voluntarily and that Martin C (Company Number 03368058) Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Registered office: The Vicarage, Chiltern Follat, Hungerford, RG17 Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 0TF 6212) be appointed Liquidator for the purposes of such winding up.” Principal trading address: The Vicarage, Chiltern Follat, Hungerford, Further details contact: Email: [email protected], Tel: 020 8661 RG17 0TF 7878. Alternative contact: Philippa Drewitt At a General Meeting of the members of the above-named company, Bilal Fazal, Chairman (2438721) duly convened, and held at The Euston Office, One Euston Square, 40 Melton Street, London, NW1 2FD on 20 November 2015 the following resolutions were duly passed as a special resolution and as an GASPARK2438868 LIMITED ordinary resolution respectively: (Company Number 03736020) “That it has been proved to the satisfaction of this meeting that the Registered office: 354 Cricklewood Lane, Childs Hill, London, NW2 Company cannot, by reason of its liabilities, continue its business, 2QH and that it is advisable to wind up the same, and accordingly that the Principal trading address: 354 Cricklewood Lane, Childs Hill, London, Company be wound up voluntarily, and that Darren Terence Brookes NW2 2QH and Gary Corbett, both of Milner Boardman & Partners, The Old Bank, At a General Meeting of the Members of the above-named Company, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP Nos 009297 and duly convened and held at Pearl Assurance House, 319 Ballards 009018) be and are hereby appointed Joint Liquidators for the Lane, London N12 8LY on 18 November 2015 the following Special purposes of such winding-up.” Resolution and Ordinary Resolution were duly passed: For further details contact: The Joint Liquidators, Tel: 0161 927 7788, “That the Company be wound up voluntarily, and that Asher Miller, of Email: [email protected] David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Andrew Franklin, Director (2438728) London N12 8LY, (IP No. 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Charlotte Jobling, Tel: 0208 343 5900 2438719EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED Clifford Abrahams, Chairman (2438868) (Company Number 07278790) Registered office: XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT GML2438720 (UK) LIMITED Principal trading address: Unit 2a Spencer Business Park, (Company Number 09348071) Greasborough Street, Rotherham S60 1RF Registered office: c/o Redmans Insolvency Services, Maple House, At a General Meeting of the above-named Company, convened, and 382 Kenton Road, Kenton, Harrow, Middlesex HA3 8DP held at Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham, Principal trading address: Unit 9 Feltham Business Complex, Browells S66 1YY on 20 November 2015 at 10.00 am, the following Special Lane, Feltham TW13 7LW Resolution and Ordinary Resolution were passed: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily, and that J N Bleazard, of duly convened and held at c/o Bhardwaj, 47-49 Green Lane, XL Business Solutions Limited, Premier House, Bradford Road, Northwood, Middlesex HA6 3AE on 18 November 2015 the following Cleckheaton, BD19 3TT, (IP No. 09354), be and is hereby appointed resolutions were duly passed; No 1 as a special resolution and No 2 Liquidator for the purposes of the voluntary winding-up.” as an ordinary resolution:- For further details contact: J Bleazard (IP No 09354), Tel: 01274 1. "It is resolved that the Company be wound up voluntarily". 870101. Alternative contact: Graham Harsley 2. "That Ashok Bhardwaj be and he is hereby appointed Liquidator for D Laite, Chairman (2438719) the purposes of such winding up". Office Holder Details: Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, Maple House, 382 Kenton Road, Kenton, EUPHEME2438725 LIMITED Harrow, Middlesex HA3 8DP. Date of Appointment: 18 November (Company Number 08846147) 2015. Further information about this case is available from Hasmukh Trading Name: Black Book Co-op Pattni at the offices of Redmans Insolvency Services at Registered office: 3rd Floor, 20 Bedford Street, Covent Garden, [email protected]. London WC2E 9HP V Sampathkumar, Chairman of the Meeting (2438720) Principal trading address: 28 Carnaby Street, London W1F 7DQ The following written resolutions were passed by the Company’s members on 18 November 2015 as a Special Resolution and as an GREEN2438733 SLEEVE GOLF LTD Ordinary Resolution: (Company Number 09144128) “That it has been proved to the satisfaction of the members that the Registered office: Eagle Point, Little Park Farm Road, Segensworth, Company cannot by reason of its liabilities continue its business and Fareham, Hampshire PO15 5TD that it is advisable to wind up the same and accordingly that the Principal trading address: Sea Talk Systems Limited, Target House, Company be wound up voluntarily and that David Pike, of KPMG LLP, Gordleton Industrial Park, Hannah Way, Lymington, SO41 8JD 100 Temple Street, Bristol BS1 6AG and John Milsom, of KPMG LLP, At a general meeting of the members of the above-named Company 15 Canada Square, London E14 5GL, (IP Nos. 15190 and 9241), be duly convened and held at Target House, Gordleton Industrial Park, and are hereby appointed Joint Liquidators for the purpose of such Hannah Way, Lymington, SO41 8JD on 16 November 2015 the winding up and that any power conferred on them by the Company, following Special and Ordinary resolutions were duly passed: or by law, be exercisable by them jointly, or by either of them alone.” “That the Company be wound up voluntarily and that Michael Robert For further details contact: Maria French, Email: Fortune and Carl Derek Faulds, both of Portland Business & Financial [email protected] Tel: 020 7694 1757. Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Rachel Clark, Director (2438725) Fareham, Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be FLIGHTS2438721 AND FLY LIMITED done by both or either of them for the time being holding office.” (Company Number 06903327) Further details contact: Michael Robert Fortune and Carl Derek Registered office: Unit 62 Kings Park Business Centre, 152-178 Faulds, Email: [email protected], Tel: 01489 550 440. Alternative Kingston Road, New Malden, Surrey, KT3 3ST contact: [email protected] Principal trading address: Unit 62 Kings Park Business Centre, Leon Crouch, Chairman (2438733) 152-178 Kingston Road, New Malden, Surrey, KT3 3ST Notice is hereby given that the following resolutions were passed on 16 November 2015 as a Special Resolution and as an Ordinary Resolution respectively:

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438759H-T SERVICING LIMITED “That the Company be wound up voluntarily and that Alan Brian (Company Number 08444528) Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Registered office: c/o 14 Derby Road, Stapleford NG9 7AA Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402), be and is Principal trading address: Unit 5, Rani Drive, Rani Business Park, hereby appointed liquidator of the Company for the purposes of such Nottingham NG5 1RF winding up.” At an EXTRAORDINARY GENERAL MEETING of the above named For further details contact: Alan Brian Coleman on 0161 608 Company held at 14 Derby Road, Stapleford, Nottingham NG9 7AA 0000. Alternative contact: Margaret Mullarkey on 19 November 2015, the following resolutions were duly passed: Craig Young, Director (2438829) As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: KDR2438729 ASSOCIATES LIMITED 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby (Company Number 08428598) Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Registered office: The Spinney, Oxton Hill, Southwell, Liquidator for the purpose of such winding up. Nottinghamshire, NG25 0RN Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Principal trading address: Vicarage Lane, North Muskham, Newark, Derby Road, Stapleford, Nottingham, NG9 7AA Nottinghamshire, NG23 6ES [email protected], 08009553595 At a general meeting of the above named Company duly convened Fiaz Mahmood Mughal, Chairman (2438759) and held at Gateway Hotel, Nuthall Road, Nottingham, NG8 6AZ on 20 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: HKH2438722 BUILDING SERVICES LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 03719716) Company cannot, by reason of its liabilities, continue its business and Registered office: Lynton House, 7-12 Tavistock Square, London, that it is advisable to wind up the same and, accordingly, that the WC1H 9LT Company resolves that it be wound up voluntarily and that Stephen Principal trading address: Unit 19, NCR Business Centre, Great Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Central Way, London, NW10 0AB Road, London, NW11 8RQ, (IP No 006029) be and is hereby At a general meeting of the Members of the above-named company appointed Liquidator of the Company for the purposes of the winding- duly convened and held at Lynton House, 7-12 Tavistock Square, up.” At the subsequent meeting of creditors held at the same place on London, WC1H 9LT on 12 November 2015 at 2.45 pm, the following the same date, the appointment of Stephen Franklin as Liquidator resolutions were passed as a Special Resolution and Ordinary was confirmed. Resolution respectively: For further details contact: Mrs P Housden on tel: 020 7831 6807 or “That the company be wound up voluntarily and that David Thurgood email: [email protected] and Simon Underwood, both of Menzies LLP, Lynton House, 7-12 Keith Robertshaw, Chairman (2438729) Tavistock Square, London, WC1H 9LT, (IP Nos 9170 and 2603) be appointed Joint Liquidators of the company and that the Joint Liquidators may act jointly and severally”. M2438869 N K OFFSHORE SERVICES LIMITED For further details contact: David Thurgood on email: (Company Number 07423562) [email protected] or on tel: 0207 465 1956. Registered office: 13 Old Millers Wharf, Fishergate, Norwich, Norfolk, James Kavanagh, Chairman (2438722) NR3 1GS Principal trading address: 13 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS ITALIAN2438770 FASHION LTD At a General Meeting of the Members of the above named Company, (Company Number 08639491) duly convened and held at Holiday Inn Norwich City, Carrow Road, Trading Name: Italian Design Norwich, NR1 1HU on 4 November 2015 the following Resolutions Registered office: 33 King Street, Twickenham, Middlesex, TW1 3SD were duly passed, number 1 as a Special Resolution and number 2 as Principal trading address: 33 King Street, Twickenham, Middlesex, an Ordinary Resolution: TW1 3SD 1. That it has been proved to the satisfaction of this meeting that the At a General Meeting of the Members of the above-named Company, Company cannot, by reason of its liabilities, continue its business, duly convened and held at 47/49 Green Lane, Northwood, Middlesex and that it is advisable to wind-up the same, and accordingly that the HA6 3AE on 20 November 2015 at 10.45 am the following Special Company be wound up voluntarily, and that: Resolution was duly passed:- 2. Chris Parkman (IP Number 9588) & Lisa Alford (IP Number 9723) of “That it has been proved to the satisfaction of this meeting that the Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Company cannot by reason of its liabilities, continue its business, and TR10 9BL be and are hereby nominated Joint Liquidators for the that it is advisable to wind up the same, and accordingly that the purpose of the winding-up. Company be wound up voluntarily, and that Ashok K Bhardwaj, of Queries may be sent to [email protected] or Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, [email protected] Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated Matthew Kielkowski, Director (2438869) Liquidator for the purpose of the winding up.” Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email MEETINGPOINT2438830 GLOBAL LTD [email protected] (Company Number 07487015) Rachid Zibani, Company Director (2438770) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX Principal trading address: Suite 3 Universal House, 56-58 Clarence JHR2438829 ASSOCIATES LIMITED Street, Kingston Upon Thames, Surrey KT1 1NP (Company Number 09157155) At a General Meeting of the Members of the above-named Company, Registered office: Warren Bruce Court, Warren Bruce Road, duly convened, and held on 20 November 2015 the following Manchester, M17 1LB Resolutions were duly passed, as a Special Resolution and as an Principal trading address: Warren Bruce Court, Warren Bruce Road, Ordinary Resolution: Manchester, M17 1LB "That it has been proved to the satisfaction of this Meeting that the At a general meeting of the Company, duly convened and held at The Company cannot, by reason of its liabilities, continue its business, Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 and that it is advisable to wind up the same, and accordingly that the November 2015 the following Resolutions were duly passed as a Company be wound up voluntarily, and that Martin Paul Halligan be Special Resolution and as an Ordinary Resolution respectively: and is hereby appointed Liquidator for the purposes of such winding- up." At the subsequent Meeting of Creditors held on 20 November 2015 the appointment of Martin Paul Halligan as Liquidator was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 49 COMPANIES

Office Holder Details: Martin Paul Halligan (IP number 9211) of Live NOSH2438763 (SOUTHAMPTON) LIMITED Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds (Company Number 07821408) LS20 8BX. Date of Appointment: 20 November 2015. Further Trading Name: Nosh information about this case is available from Sarah Procter at the Registered office: Findlay James, Saxon House, Saxon Way, offices of Live Recoveries Limited on 0844 870 9251 or at Cheltenham GL52 6QX [email protected]. Principal trading address: 14 Hanover Buildings, Southampton, Mr Ian Brigden, Director (2438830) Hampshire, SO14 1JX At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham 2438791MXY LTD GL52 6QX on 13 November 2015 the following resolutions were (Company Number 07902318) passed as a Special Resolution and as an Ordinary Resolution Trading Name: Glitz respectively: Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, “That it has been proved to the satisfaction of this meeting that the Narborough, Leicester, LE19 1BY Company cannot, by reason of its liabilities, continue its business, Principal trading address: West Mall, Derby, DE1 2PL; McArthur Glen, and that it is advisable to wind up the same, and accordingly that the Mansfield Road, South Normanton, DE55 2JW Company be wound up voluntarily and that Alisdair J Findlay, of At a General Meeting of the above named Company, duly convened, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP and held at FRP Advisory LLP, Castle Acres, Everard Way, No. 008744) be and he is hereby appointed Liquidator for the Narborough, Leicester, LE19 1BY on 18 November 2015 at 11.00 am, purposes of such winding up.” the following resolutions were duly passed as a Special Resolution For further details contact: Alisdair J Findlay, Email: [email protected] and Ordinary Resolution respectively: Tel: 01242 576555 “That the Company be wound up voluntarily and that Christopher Paul Kerley, Chairman (2438763) John Stirland and John Anthony Lowe, both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos 9368 and 9513) be and are hereby appointed Joint Liquidators for the ONE2438777 HUNDRED DEGREES ENTERTAINMENT COMPANY LIMITED purposes of such winding up.” (Company Number 08589652) For further details contact: The Joint Liquidators on email: Trading Name: 100 Degrees Flaming Grill & Bar [email protected] Registered office: 10-12 New College Parade, Finchley Road, London Andrew Gilbert, Chairman (2438791) NW3 5EP Principal trading address: 25 Essex Street, Birmingham, West Midlands B5 4TR 2438769NEAT DISTRIBUTION LLP At a General Meeting of the Members of the above-named Company, (Company Number OC338100) duly convened and held at 10-12 New College Parade, Finchley Road, Registered office: Suite L 10-12 Lombard Road, London, SW19 3TZ London NW3 5EP on Monday the 23 November 2015 the following Principal trading address: 19 Westville Road, Thames Ditton, Surrey, resolutions were duly passed:- KT7 0UH Special Resolution: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily” 19 November 2015 as a Special Resolution and as an Ordinary Ordinary Resolution: Resolution respectively: “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, “That the LLP be wound up voluntarily and that James E Patchett Finchley Road, London NW3 5EP be and is hereby appointed FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA MBA, both Liquidator for the purpose of the winding-up.” of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Office Holder Details: Kian Seng Tan, IP No: 8032 Liquidator K S Tan Surrey, SM1 4LA, (IP Nos 9345 and 6212) Licensed Insolvency & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP Practitioners, be appointed Joint Liquidators of the LLP and that they Email: [email protected] act either jointly or separately.” Tel: 020 7586 1280 Further details contact: The Joint Liquidators: Email: Y B Yang, Director (2438777) [email protected], or tel: 020 8661 7878.Alternative contact: Matthew Crosland Terry Pearman, Chairman (2438769) P2438766 H G DEVELOPMENTS LIMITED (Company Number 04915770) Registered office: Bridge House, Wensley, Leyburn, North Yorkshire NORTH2438764 WALES RECOVERY LIMITED DL8 4HY (Company Number 08260330) At a General Meeting of the Members of the above-named Company, Registered office: 18 The Bridge Business Centre, Beresford Way, duly convened, and held on 23 November 2015 the following Chesterfield S41 9FG Resolutions were duly passed, as a Special Resolution and as an Principal trading address: Unit 1, Llandudno Junction Ind Estate, Ordinary Resolution: Llandudno Junction, Conway LL31 9SX "That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the Members of the above-named Company, business, and that it is advisable to wind up the same, and duly convened, and held on 20 November 2015 the following accordingly that the Company be wound up voluntarily, and that Resolutions were duly passed, as a Special Resolution and as an Martyn James Pullin and David Antony Willis be appointed as Joint Ordinary Resolution: Liquidators for the purposes of such winding-up." "That the Company be wound up voluntarily, and that Keith Robin At the subsequent Meeting of Creditors held on 23 November 2015 Cottam and Gareth Graham Self be are appointed as Joint Liquidators the appointment of Martyn James Pullin and David Antony Willis as for the purposes of such winding-up." Joint Liquidators was confirmed. At the subsequent Meeting of Creditors held on 20 November 2015 Office Holder Details: Martyn James Pullin and David Antony Willis (IP the appointment of Keith Robin Cottam and Gareth Graham Self was numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, confirmed. Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP Appointment: 23 November 2015. Further information about this case numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business is available from Bhuvnesh Majupuria at the offices of BWC on 01642 Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 608588. 20 November 2015. Further information about this case is available Henry Hair, Director (2438766) from Yasmin Khanum at the offices of Restart BTi at [email protected]. Silvester Henry Wilson, (2438764)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438724PAPE LOGISTICS LIMITED (Pursuant to Section 283 of the Companies Act 2006 and Sections (Company Number 05261056) 84(1)(b) and 100 of the Insolvency Act 1986). Registered office: 1 Dickens Road, Flitwick, Bedford MK45 1QB At a General Meeting of the members of the above named company, Principal trading address: 1 Dickens Road, Flitwick, Bedford MK45 duly convened and held at The Old Exchange, 234 Southchurch 1QB Road, Southend on Sea, Essex SS1 2EG on 16 November 2015 the At a General Meeting of the members of the above named company, following resolutions were duly passed; as a Special Resolution and duly convened and held at 24 Conduit Place, London, W2 1EP on 23 as an Ordinary Resolution respectively:- November 2015 at 11.30 am the following resolutions were duly 1. “That the Company be wound up voluntarily.” passed as a Special Resolution and as an Ordinary Resolution 2. “That Jamie Taylor of Begbies Traynor (Central) LLP, The Old respectively>- Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and 1. That the Company be wound up voluntarily. Ninos Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue, 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, Winchmore Hill, London N21 3NA be and hereby are appointed Joint 24 Conduit Place, London, W2 1EP be and hereby are appointed Liquidators of the Company for the purpose of the voluntary winding- Joint Liquidators of the Company for the purpose of the voluntary up, and any act required or authorised under any enactment to be winding-up, and any act required or authorised under any enactment done by the Joint Liquidators may be done by all or any one or more to be done by the Joint Liquidators may be done by all or any one or of the persons holding the office of liquidator from time to time.” more of the persons holding the office of liquidator from time to time. Jamie Taylor, Begbies Traynor (Central) LLP, The Old Exchange, 234 Office Holder Details: Ian Franses (IP number 2294) and Jeremy Karr Southchurch Road, Southend on Sea SS1 2EG and Ninos Koumettou, (IP number 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London London W2 1EP. Date of Appointment: 23 November 2015. Further N21 3NA. Further Details: Any person who requires further information information about this case is available from Simon Killick at the may contact the Joint Liquidators by telephone on 01702 467255. offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Alternatively enquiries can be made to Rebecca Mileham by e-mail at [email protected]. [email protected] or by telephone on 01702 Lutz Ludtke, Chairman (2438724) 467255. Colin Murphy, Chairman Dated: 16 November 2015 (2438773) 2438774PAYROLL SUPPORT PLUS LIMITED (Company Number 09152488) Registered office: Warren Bruce Court, Warren Bruce Road, PSL2438723 PAYROLL LIMITED Manchester, M17 1LB (Company Number 09085142) Principal trading address: Warren Bruce Court, Warren Bruce Road, Registered office: Warren Bruce Court, Warren Bruce Road, Manchester, M17 1LB Manchester, M17 1LB At a general meeting of the Company, duly convened and held at Principal trading address: Warren Bruce Court, Warren Bruce Road, Royce Peeling Green Limited,The Copper Room, Deva Centre, Trinity Manchester, M17 1LB Way, Manchester, M3 7BG on 20 November 2015 the following At a general meeting of the Company, duly convened and held at The Resolutions were duly passed as a Special Resolution and as an Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 20 Ordinary Resolution respectively: November 2015 the following Resolutions were duly passed as a “That the Company be wound up voluntarily and that Alan Brian Special Resolution and as an Ordinary Resolution respectively: Coleman, of Royce Peeling Green Limited, The Copper Room, Deva “That the Company be wound up voluntarily and that Alan Brian Centre, Trinity Way, Manchester, M3 7BG, (IP No. 009402), be and is Coleman, of Royce Peeling Green Limited, The Copper Room, Deva hereby appointed liquidator of the Company for the purposes of such Centre, Trinity Way, Manchester, M3 7BG, (IP No 009402), be and is winding up. hereby appointed liquidator of the Company for the purposes of such For further details contact: Alan Brian Coleman on 0161 608 0000. winding up.” Alternative contact: Margaret Mullarkey For further details contact: Alan Brian Coleman on 0161 608 Craig Young, Director (2438774) 0000. Alternative contact: Margaret Mullarkey Craig Young, Director (2438723)

PDM2438758 DESIGN LTD (Company Number 07997959) NOTICE2438762 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 85(1) OF THE INSOLVENCY ACT 1986 Principal trading address: 22 Fore Street, Topsham, Exeter, Devon, PURE CELL LIMITED EX3 0HB (Company Number 06861118) At a General Meeting of the Members of the above-named Company, Trading Name: Garden 21 duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 Registered office: Unit A6, Ringway, Bounds Green Industrial Estate, 1QT on 18 November 2015 the following Resolutions were duly London, N11 2UD passed, as an Extraordinary Resolution and as an Ordinary Resolution Principal trading address: Unit A6, Ringway, Bounds Green Industrial respectively: Estate, London, N11 2UD “That it has been proved to the satisfaction of this Meeting that the At a General Meeting of the members of the above named company, Company cannot, by reason of its liabilities, continue its business, duly convened and held at The Lloyds Club, 42 Crutched Friars, and that the Company be wound up voluntarily, and that David Kirk, London, EC3N 2AP on 19 November 2015 the following resolutions of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No 8830) were duly passed; as a Special Resolution and as an Ordinary be and he is hereby appointed Liquidator for the purposes of the Resolution respectively: voluntary winding-up.” At a meeting of creditors held on 18 November 1. “That the Company be wound up voluntarily”. 2015 the creditors confirmed the appointment of David Kirk as 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor liquidator. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend For further details contact: Daniel Jeeves, Email: [email protected], Tel: on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 01392 474303. the Company for the purpose of the voluntary winding-up, and any Philip Domville-Musters, Director (2438758) act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” PILING2438773 SOLUTIONS LIMITED Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP (Company Number 07933969) Number: 009445). Trading Name: Piling Solutions Limited Any person who requires further information may contact the Joint Registered office: 9 Daleside Drive, Potters Bar, Hertfordshire EN6 Liquidator by telephone on 01702 467255. Alternatively enquiries can 2LL be made to Christopher Gore by e-mail at christopher.gore@begbies- Principal trading address: Unit 6 Cold Harbour Estate, Lovet Road, traynor.com or by telephone on 01702 467255. Harlow, Essex CM19 5JH Howard Lester, Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 51 COMPANIES

19 November 2015 (2438762) “That the company be wound up voluntarily and that Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No. 8834), be and is hereby appointed Liquidator of the 2438727ROSEBAR RESTAURANTS LIMITED Company for the purpose of the voluntary winding-up.” At a Meeting (Company Number 04466368) of Creditors held on 17 November 2015, the Creditors confirmed the Trading Name: Bekash Tandoori appointment of Roderick Graham Butcher as Liquidator. Registered office: 70 Victoria Road, Romford, Essex RM1 2LA For further details contact: Ashley Millensted, Email: Principal trading address: 70 Victoria Road, Romford, Essex RM1 2LA [email protected] Tel: 0121 236 6001. At a General Meeting of the Company, duly convened, and held at John Noble, Chairman (2438757) CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 19 November 2015 the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: STRATEGIC2438765 PROTECTION LTD “That the Company be wound up voluntarily, and that Lane Bednash, (Company Number 08774837) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Registered office: Chalkhouse Green Farm, Kidmore End, Reading, No. 8882), be and is hereby appointed Liquidator of the Company for RG4 9AL the purposes of such winding up.” Principal trading address: 60 Cannon Street, London, EC4N 6NP Alternative person to contact with enquiries about the case: Hayley At a general meeting of the above named Company, duly convened Martinelli, Tel: 020 7377 4370. and held at 14 Orchard Street, Bristol BS1 5EH on 19 November 2015 Sulaman Ahmed, Director (2438727) the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been resolved by special resolution that the company be SCIENCE2438771 COMMUNITY NETWORK C.I.C. wound up voluntarily and that Neil Maddocks and Rob Coad, both of (Company Number 07479540 ) Undebt.co.uk, Orchard Business Centre, 14 Orchard Street, Bristol, Trading Name: Mad Science BS1 5EH, (IP Nos. 9239 and 11010), be and they are hereby Registered office: Findlay James, Saxon House, Saxon Way, appointed Joint Liquidators for the purposes of winding up.” At the Cheltenham GL52 6QX subsequent meeting of creditors held at the same place on the same Principal trading address: Acorn House, Longshot Industrial Estate, date, the resolutions were ratified confirming the appointment of Neil Bracknell, Berkshire, RG12 1RL Maddocks and Rob Coad as joint liquidators. At a General Meeting of the members of the above named Company, The Joint Liquidators can be contacted by Email: duly convened and held at Saxon House, Saxon Way, Cheltenham [email protected] or telephone 0117 370 8889. Alternative GL52 6QX on 19 November 2015 the following resolutions were contact for enquiries on proceedings: passed as a Special Resolution and as an Ordinary Resolution [email protected] respectively: John Hall, Chairman (2438765) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the SYNREIN2438761 PLASTICS LIMITED Company be wound up voluntarily and that Alisdair J Findlay, of (Company Number 00744594) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West No 008744) be and he is hereby appointed Liquidator for the Midlands WS1 2NE purposes of such winding up.” Principal trading address: Grosvenor Mill, Grosvenor Street, Ashton Further details contact: Alisdair J Findlay, Email: under Lyne, Lancs, OL7 0RG [email protected], Tel: 01242 576555. At a Special Meeting of the members of the above-named Company, Mark Cunningham, Chairman (2438771) duly convened, and held at Premier Inn, Mereside Road, Bucklow Hill, Knutsford, Cheshire, WA16 6RD on 18 November 2015 at 2pm the following Special Resolution was duly passed: SILVER2438730 BIRCH JOINERY & DISPLAY LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 04497815) Company resolves by Special Resolution that it be wound up Registered office: 79 Caroline Street, Birmingham, B3 1UP voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Principal trading address: Unit 1, Watery Lane Industrial Estate, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Watery Lane, Willenhall WV13 3SU 2NE, (IP No. 008738), be and is hereby appointed Liquidator for the At a General Meeting of the above-named Company, duly convened, purpose of such winding-up.” and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, For further details contact: Eileen T F Sale, Tel: 01922 621777. on 19 November 2015 the following resolutions were passed, as a Mrs J C Adey, Chairman (2438761) special resolution and as an ordinary resolution: “That the company be wound up voluntarily and that Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham TAX2438906 & WEALTH SOLUTIONS LTD B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the (Company Number 06392802) Company for the purpose of the voluntary winding-up.” At a Meeting Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West of Creditors held on 19 November 2015, the Creditors confirmed the Midlands WS1 2NE appointment of Roderick Graham Butcher as Liquidator. Principal trading address: Unit 2 Morston House, Princes Court, For further details contact: Dan Trinham, Email: dan.trinham@butcher- Nantwich, Cheshire, CW5 6GD woods.co.uk Tel: 0121 236 6001 At a Special Meeting of the members of the above-named Company, Stephen Paul Kerrigan, Chairman (2438730) duly convened, and held at the Crewe, Sandbach Services - Regus Express, M6 Southbound, Sandbach, Cheshire, CW11 2FZ on 17 November 2015 at 10.30 am the following Special Resolution was STOURBRIDGE2438757 LION LIMITED duly passed: (Company Number 04807167) “That it has been proved to the satisfaction of this Meeting that the Trading Name: Brockway Conveyors Company resolves by Special Resolution that it be wound up Registered office: 79 Caroline Street, Birmingham B3 1UP voluntarily and that Eileen T F Sale FIPA, of Sale Smith & Co Limited, Principal trading address: Roller Works, Wallows Road, Brierley Hill, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Dudley, West Midlands DY5 1PJ 2NE, (IP No. 008738), be and is hereby appointed Liquidator for the At a General Meeting of the above-named Company, duly convened, purpose of such winding-up.” and held at 79 Caroline Street, Birmingham B3 1UP, on 17 November For further details contact: Eileen T F Sale, Tel: 01922 624 777. 2015 the following resolutions were passed, as a special resolution P J R Smith, Chairman (2438906) and as an ordinary resolution:

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438732THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. “That the company be wound up voluntarily and that Roderick (Company Number 04681374) Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Registered office: Findlay James, Saxon House, Saxon Way, B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Cheltenham GL52 6QX Company for the purpose of the voluntary winding-up.” At a Meeting Principal trading address: Unit 4, The Hen House, Oldwich Lane West, of Creditors held on 20 November 2015, the Creditors confirmed the Chadwick End, Solihull, West Midlands, B93 0BJ appointment of Roderick Graham Butcher as Liquidator. At a General Meeting of the members of the above named Company, For further details contact: Jon Cole, Tel: 0121 236 6001, Email: duly convened and held at Saxon House, Saxon Way, Cheltenham [email protected] GL52 6QX on 19 November 2015 the following resolutions were David Peter Baker, Chairman (2438768) passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the TWISTED2438795 PAIR NETWORKS LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 08617258) and that it is advisable to wind up the same, and accordingly that the Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Company be wound up voluntarily and that Alisdair J Findlay, of 1EE Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Principal trading address: (Formerly) Flat 3, 7 Hartfield Road, No. 008744) be and he is hereby appointed Liquidator for the Eastbourne, East Sussex, BN21 2AP purposes of such winding up.” At a General Meeting of the members of the above named Company, For further details contact: Alisdair J Findlay, Email: duly convened and held at 2/3 Pavilion Buildings, Brighton, BN1 1EE [email protected] Tel: 01242 576555 on 24 November 2015 the following resolutions were duly passed as a Kirk Lancelot Dawes, Chairman (2438732) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jonathan James Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 2438767THE TEAPOTTERY LIMITED Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 9552 and (Company Number 06450771) 9315) be and hereby are appointed Joint Liquidators of the Company Previous Name of Company: The Leyburn Pottery Limited for the purpose of the voluntary winding-up, and any act required or Registered office: Sovereign House, 51 High Street, Wetherby LS22 authorised under any enactment to be done by the Joint Liquidators 6LR may be done by all or any one or more of the persons holding the Principal trading address: Leyburn Business Park, Wensleydale, DL8 office of liquidator from time to time.” 5QA Any person who requires further information may contact the Joint At a General Meeting of the above-named Company duly convened Liquidators by telephone on 01273 322960. Alternatively enquiries and held at Sovereign House, 51 High Street, Wetherby, LS22 6LR can be made to Steve Baluchi by email at brighton@begbies- resolutions were duly passed as a special and ordinary resolution traynor.com or by telephone on 01273 322960. respectively: G Bacon, Chairman (2438795) "THAT the company be wound up voluntarily" "THAT Michael Chamberlain, of Chamberlain & Co of Resolution House, 12 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed UK2438772 FLEXIBLE COATINGS LTD liquidator". (Company Number 08191986) Office Holder Details: Michael Chamberlain (IP number 8735) of Registered office: C/O Dow Schofield Watts Business Recovery LLP, Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Date of Appointment: 23 November 2015. Further information about Principal trading address: 1a Withins Road, Haydock Industrial Estate, this case is available from David Render at the offices of Chamberlain St Helens, Cheshire, WA11 9UD & Co on 0113 242 0808 or at [email protected]. Notice is hereby given that the following resolutions were passed on Jane Elizabeth Jeal, Chairman (2438767) 18 November 2015 as a Special Resolution and an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its THE2438825 WEST YORKSHIRE ENTERPRISE AGENCY LIMITED business, and that it is advisable to wind up the same, and (Company Number 03316578) accordingly that the Company be wound up voluntarily and that Lisa Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Marie Moxon and Christopher Benjamin Barrett, both of Dow 2PQ Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Principal trading address: John Smith’s Stadium, Stadium Way, Daresbury, Warrington WA4 4BS, (IP Nos. 16370 and 9437) be Huddersfield, HD1 6PE appointed as Joint Liquidators for the purposes of such voluntary At a General Meeting of the members of the above named Company, winding up.” duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on For further details contact: Tel: 0844 7762740. Alternative contact: 20 November 2015 the following resolutions were duly passed as a Katie Smith, Email: [email protected]. Tel: 0844 7762740 special resolution and as an ordinary resolution respectively: John Blair, Director (2438772) “That the Company be wound up voluntarily and that David Frederick Wilson, of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, (IP No 6447), be and is hereby appointed as Liquidator of the VIRTUAL2438776 VUE LIMITED Company for the purposes of the voluntary winding up.” (Company Number 07325630) For further details contact: Kate Blakeway on 0113 3907940. Trading Name: Vue Property Services David Horsman, Chairman (2438825) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, RH4 1XA TOTAL2438768 MOTION SYSTEMS LIMITED At a General Meeting of the above-named Company held at 2.00 pm (Company Number 05018762) at 11554 Brightstone Way, Orlando, Florida, 32836 on 19 November Registered office: 79 Caroline Street, Birmingham B3 1UP 2015 the following Resolutions were duly passed: Principal trading address: Unit 19, Lea Hall Enterprise Park, “That the Company be wound up voluntarily and that Nedim Ailyan, of Wheelhouse Road, Rugeley, Staffordshire, WS15 1LH Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 At a General Meeting of the above-named Company, duly convened, 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, voluntary winding up.” on 20 November 2015 the following resolutions were passed, as a For further details contact: Nedim Ailyan, Email: special resolution and as an ordinary resolution: [email protected], Tel: 0208 302 4344. Victoria Mustoe, Director (2438776)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 53 COMPANIES

2438782W&T TRADING LIMITED DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the (Company Number 08452721) Liquidator of the Company, and if so required by notice in writing, to Registered office: 10-12 New College Parade, Finchley Road, London prove their debts or claims at such time and place as shall be NW3 5EP specified in such notice, or in default shall be excluded from the Principal trading address: Unit 14-15, Eden Street, Coventry CV6 5HH benefit of any distribution. At a General Meeting of the Members of the above-named Company, For further details contact: Angela Jarvis, Email: duly convened and held at 10-12 New College Parade, Finchley Road, [email protected] Tel: 0207 863 3193 London NW3 5EP on Monday the 23 November 2015 the following James Dowers, Liquidator resolutions were duly passed:- 13 November 2015 (2438919) Special Resolution: “That the Company be wound up voluntarily” Ordinary Resolution: DISMISSAL OF WINDING-UP PETITION “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed In2438934 the High Court of Justice (Chancery Division) Liquidator for the purpose of the winding-up.” Newcastle upon Tyne District RegistryNo 587 of 2010 Office Holder Details: Kian Seng Tan, IP No: 8032 Liquidator K S Tan In the Matter of C H E CONSTRUCTION LTD & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP (Company Number 07620086) Email: [email protected] and in the Matter of the INSOLVENCY ACT 1986 Tel: 020 7586 1280 A Petition to wind-up the above named Company of 6 Roding Lane X Sui, Director (2438782) South, Ilford, Essex, IG4 6NX was presented on 11 September 2015 by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Avenue, Birchwood Park, Birchwood, Warrington, WA3 6YE was heard on 9 November 2015 and was dismissed by the court. Liquidation by the Court Notice of the hearing previously appeared in the London Gazette of 14 October 2015 APPOINTMENT OF LIQUIDATORS Ward Hadaway of Sandgate House, 102 Quayside, Newcastle upon Tyne, NE1 3DX, Tel: 0191 204 4343, Ref: (L) 2439113In the High Court of Justice DLB.JLH.ASH048.649.83724 No 7699 of 2014 23 November 2015 (2438934) HAWKINS BUILDING SERVICES LIMITED (Company Number 04409873) Registered office: 2nd Floor, 45 Grosvenor Road, St Albans, In2438977 the High Court of Justice (Chancery Division) Hertfordshire AL1 3AW Companies CourtNo 6707 of 2015 Principal trading address: 2nd Floor, 45 Grosvenor Road, St Albans, In the Matter of DIRECT PAYMENTS LIMITED Hertfordshire AL1 3AW (Company Number 07086207) In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered and in the Matter of the INSOLVENCY ACT 1986 Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean A Petition to wind up the above-named company whose registered Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby office address is Finsgate 5-7 Cranwood Street, London, EC1V 9EE give notice that I have been appointed as Liquidator in the above was presented on 9 October 2015 by WHOTRADES LIMITED of 104 matter on 16 November 2015. Amathountos Avenue, Seasons Plaza, Office 24532 Limassol, Cyprus Creditors of the Company are required to send in their full names, was heard on 23 November 2015 and was dismissed by the Court. address and descriptions, full description of their debts or claims and Notice of the hearing previously appeared in the London Gazette of the name and address of their Solicitors (if any) to the Liquidator of 10 November 2015 the Company, and if so required in writing, to prove their debts or SHAKESPEARE MARTINEAU LLP of One America Square, Crosswall, claims at such time and place as shall be specified in such notice, or London, EC3N 2SG (Ref: EL/EL/MOR175-1) in default shall be excluded from the benefit of any distribution. Solicitors for the Petitioner Notice is also hereby given that the Liquidator does not propose to 24 November 2015 (2438977) hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be FINAL MEETINGS summoned if the request is made with the concurrence of at least 10%, in value, of the Company’s creditors (including the creditor In2438947 the Telford County Court making the request). No 174 of 2014 Further information on this case is available from Gill Burley of Robin COALBROOKDALE BUILDERS LTD Upton Insolvency, Tel: 0191 2602253. (Company Number 05060251) R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 Registered office: Findlay James, Saxon House, Saxon Way, 19 November 2015 (2439113) Cheltenham, GL52 6QX Principal Trading Address: Moors Farm, Little Wenlock, Telford, TF6 5AY In2438919 the Manchester District Registry Notice is hereby given, pursuant to Section 146 of the Insolvency Act No 2483 of 2010 1986, that a Final Meeting of Creditors of the above-named Company SAS FIRE & SECURITY SYSTEMS LIMITED will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, (Company Number 06352874) GL52 6QX, on 26 January 2016 at 10.00 am, for the purposes of Registered office: 100 Borough High Street, London SE1 1LB receiving the Liquidator’s final report of the winding-up and Principal Trading Address: Windsor House, Battersea Road, Heaton determining whether the Liquidator should have his release under Mersey Industrial Estate, Stockport, Cheshire, SK4 3EA Section 174 Insolvency Act 1986. Any Creditor entitled to attend and In accordance with Rule 4.106A James Ashley Dowers, of DDJ vote is entitled to appoint a proxy to attend and vote instead of him or Insolvency, 100 Borough High Street, London, SE1 1LB, (IP No. her, and such proxy need not also be a Creditor. The proxy form must 14450) gives notice that he was appointed Liquidator of the Company be returned to the above address by no later than 12.00 noon the on 13 November 2015. Creditors of the Company are required to business day before the meeting. send in their full names, their addresses and descriptions, full Date of Appointment: 24 November 2014 particulars of their debts or claims and the names and addresses of Office Holder details: A J Findlay (IP No. 8744) of Findlay James, their solicitors (if any) to the undersigned James Ashley Dowers of Saxon House, Saxon Way, Cheltenham, GL52 6QX Any person who requires further information may contact Kieran Bourne by email at [email protected] or by telephone on 01242 576555 A J Findlay, Liquidator

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

23 November 2015 (2438947) Notice is hereby given, pursuant to Section 141 OF THE INSOLVENCY ACT 1986 that the Liquidator has summoned a general meeting of the Company’s creditors to establish whether creditors 2438924In the Truro County Court would like to form a liquidation committee (of creditors), or failing that, No 268 of 2014 to consider a resolution concerning the basis upon which the SIMON EDWARD & SUSAN JEANETTE HANCOCK (IN liquidator’s remuneration will be fixed. The meeting will be held at PARTNERSHIP) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 05 Trading Name: The Smugglers Den Inn & Bustophers Bar Bisto January 2016, at 10.00 am. In order to be entitled to vote at the Registered office: The Smugglers Den Inn, Treballan, Cubert, meeting, creditors must lodge their proxies with the Liquidator at Allen Newquay, Cornwall, TR8 5PY House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than Principal Trading Address: Bustophers Bar Bistro, 62 Lemon Street, 12.00 noon on the business day prior to the day of the meeting Truro, Cornwall, TR1 2PN (together with a completed proof of debt form if this has not Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules previously been submitted). Date of appointment: 23 October 2015. 1986 that a final meeting of creditors of the Company has been Office holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP summoned by the joint liquidators under Section 146 of the No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Insolvency Act 1986 for the purpose of the joint liquidators presenting Road, Sutton, Surrey, SM1 4LA. their final report and obtaining their release. The meeting will be held For further details contact: Martin C Armstrong, E-mail: at 6 Ridge House, Ridge House Drive, Festival Park, Stoke-on-Trent, [email protected] or Tel: 020 8661 7878. Alternative contact: Staffordshire, ST1 5TL on 26 January 2016 at 2.30 pm. Caroline Smith Creditors wishing to vote at the meeting must lodge their proxy, Martin C Armstrong, Joint Liquidator together with a completed proof of debt form at 6 Ridge House, 23 November 2015 (2438920) Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 9 January 2015. PETITIONS TO WIND-UP Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridge House In2438876 the High Court of Justice (Chancery Division) Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL Companies CourtNo 664 of 2014 For further details contact: Jannice Adofo on tel: 01782 201120 Ref: In the Matter of BROOMFIELD DEVELOPMENTS LTD HAN1856 (Company Number 06902113) Mustafa Abdulali, Joint Liquidator and in the Matter of the INSOLVENCY ACT 1986 23 November 2015 (2438924) A Petition to wind up the above named Company formerly of Sussex House, London Road, East Grinstead, West Sussex, RH19 1HH (and now of 1 Britten Close, Langdon Hills, Basildon, Essex, SS16 6TB) In2438928 the High Court of Justice (Chancery Division) presented on 28 January 2014 by the SECRETARY OF STATE FOR Birmingham District Registry NoNo 6450 of 2013 BUSINESS, INNOVATION AND SKILLS, 4 Abbey Orchard Street, SSTARI CENTRE OF EXCELLENCE London, SW1P 2HT was first heard at the High Court of Justice, 7 (Company Number 04604850) Rolls Buildings, Fetter Lane, London, EC4A 1NL on 9 April 2014 at Limited by Guarantee 10.30 am. The date for further hearing of the Petition has yet to be Registered office: The Hart Shaw Building, Europa Link, Sheffield fixed. Business Park, Sheffield, S9 1XU Any person intending to appear on the hearing of the Petition Principal trading address: 583 Stratford Road, Sparkhill, Birmingham, (whether to support or oppose it) must give notice of intention to do B11 4LS so to the petitioner or its solicitor in accordance with Rule 4.16. NOTICE IS HEREBY GIVEN pursuant to Section 146 of the The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, Two INSOLVENCY ACT 1986, that the Final General Meeting of the Snowhill, Birmingham, B4 6WR, telephone 0670 903 1000, email Creditors of the above named company will be held at The Hart Shaw [email protected] (ref: 2094385/DDG/TJW1) Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 23 November 2015 (2438876) 21 December 2015 at 10.00 am to receive the Liquidators’ Report of the Winding Up and to determine whether the Liquidators should be granted their release under Section 174 of the INSOLVENCY ACT In2438880 the High Court of Justice (Chancery Division) 1986. Leeds District RegistryNo 955 of 2015 Proxies to be used at the meetings must be lodged with the Joint In the Matter of CHYVARLOE FARM LTD Liquidator at Hart Shaw, Europa Link, Sheffield Business Park, (Company Number 07959519) Sheffield, S9 1XU no later than 12.00 noon on 18 December 2015 to and in the Matter of the INSOLVENCY ACT 1986 entitle creditors to vote at the meeting. A Petition to wind up the above named company whose Registered Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Office is at Chyvarloe Farm, Gunwalloe, Helston, TR12 7PY presented Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 27 October 2015 by ROBERT JOHN TREVARTHEN & JOHANNA were appointed Joint Liquidators of Sstari Centre of Excellence GRACE TREVARTHEN whose Office is at Roskrow Abattoir, Penryn, (Limited by Guarantee) on 26 November 2013. Christopher J Brown Cornwall, TR10 9AP claiming to be a creditor of the company will be and Emma L Legdon may be contacted on 0114 251 8850 or email: heard at the High Court of Justice, Leeds District Registry, The Court [email protected] House, Oxford Row, Leeds 1 on 12 January 2016 at 1030 hours (or as Christopher J Brown, Joint Liquidator soon thereafter as the Petition can be heard). 23 October 2015 (2438928) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their solicitor in accordance with Rule 4.16 by MEETINGS OF CREDITORS 1600 hours on 11 January 2016. The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, In2438920 the County Court at Bury St Edmunds 11 Woodhouse Square, Leeds, LS3 1AD, Tel: 0113 245 7027, Fax: No 20 of 2015 0113 242 1329, email: [email protected] MAPLECOURT CONSULTING LIMITED 20 November 2015 (2438880) (Company Number 03194351) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA In2438923 the High Court of Justice (Chancery Division) Principal trading address: Guildhall Cottage, The Street, Hesset, Bury Liverpool District RegistryNo 878 of 2015 St Edmunds, Suffolk, IP30 9AZ In the Matter of FLEX COMMUNICATIONS (HULL) LIMITED (Company Number 08275446) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 55 COMPANIES

A Petition to wind up the above-named company of Unit 1, Rugby Any person intending to appear on the hearing of the petition (whether Business Park, Rugby Street, Hull, East Yorkshire, HU3 4RB to support or oppose it) must give notice of intention to do so to the presented on 4 November 2015 by TRUST DISTRIBUTION LTD of petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Phoenix Park Industrial Estate, Park Street, Heywood, Lancashire, on 11 December 2015 OL10 2AB claiming to be a creditor of the company will be heard at The petitioner’s solicitor is Warren Usden of Greenhalgh Kerr, Olympic the High Court of Justice, Liverpool District Registry, The Civil and House, 8 Beecham Court, Smithy Brook Road, Wigan WN3 6PR Family Courts, 35 Vernon Street, Liverpool, L2 2BX, at 1000 hours (or 24 November 2015 (2438909) as soon thereafter as the Petition can be heard) on 11 January 2016. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the In2438917 the Newcastle upon Tyne County Court petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours No 0637 of 2015 on 8 January 2016. In the Matter of SUNDERLAND LEAFLET DISTRIBUTION LIMITED The petitioner’s solicitor is Bennett Williams Solicitors, Egerton (Company Number 08399315) House, 2 Tower Road, Birkenhead, Wirral, CH41 1FN (Ref: RPB/T6/ and in the Matter of the INSOLVENCY ACT 1986 COM424) A Petition to wind up the above named company of Sunderland 23 November 2015 (2438923) Leaflet Distribution Limited having its registered office at Unit 10 Brewery Lane, Felling, Gateshead, Tyne & Wear, NE10 0EY presented by DEBORAH BELL (FORMERLY BYERS) of 3 Holyoake Street, 2438883In the High Court of Justice (Chancery Division) Prudhoe, Northumberland, NE 42 5HW on behalf of herself and 21 Companies CourtNo 665 of 2014 others claiming to be Creditors of the Company will be heard in the In the Matter of LAKEVIEW DEVELOPMENTS LIMITED County Court at Newcastle upon Tyne, The Law Courts, Quayside, (Company Number 05263760) Newcastle upon Tyne, NE1 3LA on 9 December 2015 at 11.00-11.05 and in the Matter of the INSOLVENCY ACT 1986 am (or as soon thereafter as the petition can be heard). A Petition to wind up the above named Company formerly of Sussex Any person intending to appear on the hearing of the Petition House, London Road, East Grinstead, West Sussex, RH19 1HH (and (whether to support or oppose it) must give notice of intention to do now of 1 Britten Close, Langdon Hills, Basildon, Essex, SS16 6TB) so to the Petitioner or her representative in accordance with Rule 4.16 presented on 28 January 2014 by the SECRETARY OF STATE FOR by 1600 hours on 7 December 2015. BUSINESS, INNOVATION AND SKILLS, 4 Abbey Orchard Street, Petitioner’s representative: Richard Owen, Employment Specialist, London, SW1P 2HT was first heard at the High Court of Justice, 7 Gateshead Citizens Advice Bureau, The Davidson Building, Swan Rolls Buildings, Fetter Lane, London, EC4A 1NL on 9 April 2014 at Street, Gateshead, Tyne & Wear, NE8 1BG, Telephone : 0191 440 10.30 am. The date for further hearing of the Petition has yet to be 8114, Fax: 0191 4774922, email: [email protected] fixed. (2438917) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2438925 the High Court of Justice (Chancery Division) so to the petitioner or its solicitor in accordance with Rule 4.16. Leeds District RegistryNo 933 of 2015 The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, Two In the Matter of THE APRIL CENTRE Snowhill, Birmingham, B4 6WR, telephone 0670 903 1000, email (Company Number 03027067) [email protected] (ref: 2094385/DDG/TJW1) and in the Matter of the INSOLVENCY ACT 1986 23 November 2015 (2438883) A Petition to wind up the above named Company of 10 St Peters Court, St Peters Street, Colchester, CO1 1WD presented on 12 October 2015 by JACQUELINE TIZZARD also of 10 St Peters Court, In2438251 the High Court of Justice (Chancery Division) St Peters Street, Colchester, CO1 1WD, a director of the Company, Companies Court No 8767 of 2015 will be heard on 8 December 2015 at 10.30 am at Leeds District In the Matter of PUBOLA LIMITED Registry (or as soon thereafter that the Petition can be heard). (Company Number 08004040) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company, Registration so to the Petitioner or her solicitor in accordance with Rule 4.16 by Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 4.00 pm on 7 December 2015. 8EW, presented on 4 November 2015 by the COMMISSIONERS FOR The Petitioner’s solicitors are MD Law of Broom Hall, 8-10 Broomhall HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Road, Sheffield, S10 2DR (Ref: NTK/278) Telephone: 0114 299 4890 Strand, London, WC2B 4RD,, claiming to be Creditors of the 23 November 2015 (2438925) Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). In2438913 the High Court of Justice (Chancery Division) Any persons intending to appear on the hearing of the Petition Birmingham District RegistryNo 6523 of 2015 (whether to support or oppose it) must give notice of intention to do In the Matter of W D L PROPERTY SERVICES LIMITED so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (Company Number 08443852) by 1600 hours on 18 December 2015 . and in the Matter of the INSOLVENCY ACT 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named company R/O Rowlands Customs,Solicitor's Office, South West Wing, Bush House, Strand, House, Portobello Road, Birtley Chester Le Street, Co Durham, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1741740/G.) presented on 27 October 2015 by JEWSON LIMITED T/A 26 November 2015 (2438251) GRAHAMR/O Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS In2438909 the High Court of Justice (Chancery Division) on 28 January 2016 at 1000 hours (or as soon thereafter as the Manchester District RegistryNo 3094 of 2015 Petition can be heard). In the Matter of REGENT HILL PROPERTY LIMITED Any person intending to appear on the hearing of the Petition (Company Number 05117481) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named company of Regent Hill 1600 hours on Wednesday 27 January 2016. Property Limited (05117481), 14 Regent Hill, Brighton, East Sussex, The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church BN1 3ED presented on 19 October 2015 by PCF BUSINESS Street, Birmingham, B3 2RT, Ref: JT/M0066321 FINANCE LIMITED, Pinners Hall, 105-108 Old Broad Street, London, 16 November 2015 (2438913) EC2N 1ER will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date 14 December 2015 Time 10:00 am (or as soon thereafter as the petition can be heard)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2438715 of Company: BOND STREET AGENCIES LIMITED Members' voluntary liquidation Company Number: 01344422 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, APPOINTMENT OF LIQUIDATORS Cleckheaton BD19 3UE Principal trading address: 142 Battersea Park Road, London, SW11 Company2438653 Number: 02792113 4NB Name of Company: 46 ARUNDEL GARDENS LONDON W.11 Nature of Business: Wholesale of clothing and footwear LIMITED Type of Liquidation: Members Voluntary Previous Name of Company: 9 Ensign House, Admirals Way, Marsh Christopher Brooksbank of O’Haras Limited, Moorend House, Wall, London E14 9XQ Snelsins Lane, Cleckheaton BD19 3UE Nature of Business: Freehold management Office Holder Number: 9658. Type of Liquidation: Members Date of Appointment: 24 November 2015 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, By whom Appointed: Members (2438715) London E14 9XQ Principal trading address: 46 Arundel Gardens, London, W11 2LB Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Company2438645 Number: 01875225 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Name of Company: CAMBRIDGE PROJECT MANAGEMENT For further details contact: Robert Welby or Lindsay Willson, LIMITED telephone number 020 7538 2222. Nature of Business: Buying and selling of own real estate Date of Appointment: 13 November 2015 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2438653) Registered office: 4 Hall Cottages, Dillington, Dereham, Norfolk NR19 2QB Principal trading address: 4 Hall Cottages, Dillington, Dereham, 2438644Company Number: 05443569 Norfolk NR19 2QB Name of Company: ARK MASTERS ADVISERS LIMITED Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Nature of Business: Activities of investment trusts Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Type of Liquidation: Members Office Holder Number: 10372. Registered office: 65 Kingsway, London WC2B 6TD Date of Appointment: 16 November 2015 Principal trading address: N/A By whom Appointed: Members Samantha Keen,(IP No. 9250) and Patrick Brazzill,(IP No. 8569) both of Further information about this case is available from Laura Taylor at Ernst & Young LLP, 1 More London Place, London SE1 2AF. the offices of Maidment Judd on 01582 469 700. (2438645) The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot. Date of Appointment: 16 November 2015 Company2438658 Number: 09052979 By whom Appointed: Members (2438644) Name of Company: CHALCROFT CONSULTING SERVICES LIMITED Previous Name of Company: Andy Low Services Limited Company2438650 Number: 08559151 Nature of Business: Other Services Name of Company: BBE OAKHAM LIMITED Type of Liquidation: Members Nature of Business: Construction Registered office: Kemp House, 152-160 City Road, London, EC1V Type of Liquidation: Members' Voluntary Liquidation 2DW Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Principal trading address: C/o Ramon Lee, 3rd Floor, Kemp House, Nottingham NG1 5FS 152-160 City Road, London, EC1V 2DW Principal trading address: Rivermead House, 7 Lewis Court, Grove N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Park, Enderby, Leicester, LE19 1SD Leonard Curtis, One Great Cumberland Place, Marble Arch, London Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, W1H 7LW. City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Further details: Email: [email protected], Tel: 020 7535 Dattani of RSM Restructuring Advisory LLP, Rivermead House, 7 7000, alternative contact: Charlotte Rowe Lewis Court, Grove Park, Leicester LE19 1SD Date of Appointment: 18 November 2015 Office Holder Numbers: 8702 and 7915. By whom Appointed: Members (2438658) Date of Appointment: 23 November 2015 By whom Appointed: Members Further information about this case is available from Nick Robinson at Company2438647 Number: 08638346 the offices of RSM Restructuring Advisory LLP on 0115 964 4517. Name of Company: CHICTRESSES LTD (2438650) Nature of Business: Hairdressing and other beauty products Type of Liquidation: Members Company2438646 Number: 07759153 Registered office: 15 Aldermead, Stacey Bushes, Milton Keynes, Name of Company: BLACKFISH TECHNOLOGIES LIMITED Buckinghamshire, MK12 6HN Nature of Business: Computer Consultancy Principal trading address: 15 Aldermead, Stacey Bushes, Milton Type of Liquidation: Creditors Keynes, Buckinghamshire, MK12 6HN Registered office: 503 Morello Quarter, Cherrydown East, Basildon, James E Patchett FCCA FABRP,(IP No. 9345) and Martin C SS16 5GQ Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Principal trading address: 503 Morello Quarter, Cherrydown East, Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, Basildon, SS16 5GQ SM1 4LA. Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 Kingston Street, For further details contact: The Joint Liquidators Email: Cambridge, CB1 2NU. [email protected], Tel: 020 8661 7878. Alternative contact: Andrew For further detail contact Philip Beck. Email: [email protected] or Bailey telephone 01223 367022. Date of Appointment: 16 November 2015 Date of Appointment: 21 November 2015 By whom Appointed: Members (2438647) By whom Appointed: Members (2438646)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 57 COMPANIES

Company2438682 Number: 08085374 Name2438753 of Company: HILLINGDON ACTION GROUP FOR Name of Company: CLAYTON CONTRACTING LIMITED ADDICTION MANAGEMENT (HAGAM) (CHARITY NUMBER Nature of Business: Other service activities 1112815) Type of Liquidation: Members Company Number: 05631931 Registered office: 31 Kennedy Close, Easton, Norwich NR9 5EY Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Principal trading address: 31 Kennedy Close, Easton, Norwich NR9 Middlesex UB8 1JT 5EY Principal trading address: Old Bank House, 64 High Street, Uxbridge, Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Middlesex UB8 1JT West George Street, Glasgow, G2 2ND. Nature of Business: Counselling Charity Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Type of Liquidation: Members Alternative contact: Emma Davidson. Peter Maurice Levy, Authorised by the Secretary of State, LA Date of Appointment: 17 November 2015 Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, By whom Appointed: Members (2438682) Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel 01895 819460 Office Holder Number: 4723. 2438752Company Number: 03833121 Date of Appointment: 12 November 2015 Name of Company: DISTINCT DEVELOPMENTS LIMITED By whom Appointed: Members (2438753) Nature of Business: Construction of domestic buildings Type of Liquidation: Members Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Company2438714 Number: 07605811 Keynes MK9 1BP Name of Company: IMAAN CLINICAL LIMITED Principal trading address: 47 Castle Street, Reading, Berkshire, RG1 Nature of Business: Clinical Research 7SR Type of Liquidation: Members Chris Cooke,(IP No. 13610) of RSM Restructuring Advisory LLP, The Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and The Parsonage, Manchester, M3 2HW Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory LLP, Principal trading address: 17 Seventh Avenue, Manor Park, London The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. E12 5JL Correspondence address & contact details of case manager: Ané John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Chambers, 3 The Parsonage, Manchester M3 2HW. Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Katie Dixon, Email: For further details contact: Chris Cooke, Tel: 01908 687 828 and [email protected], Tel: 0161 907 4044. Graham Bushby, Tel: 01908 687 826. Date of Appointment: 19 November 2015 Date of Appointment: 20 November 2015 By whom Appointed: Members (2438714) By whom Appointed: Members (2438752)

Company2438692 Number: 08372486 Company2438654 Number: 06190486 Name of Company: IVESTON ASSOCIATES LIMITED Name of Company: EMERGENT CONSULTING LTD Nature of Business: Management Consultancy Nature of Business: Project Management Type of Liquidation: Members Type of Liquidation: Members Registered office: 512 Bunyan Court, Barbican, London, EC2Y 8DH Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Principal trading address: 512 Bunyan Court, Barbican, London, London E14 9XQ EC2Y 8DH Principal trading address: Salisbury House, 5th Floor (744-750), Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, London Wall, London, EC2M 5QQ KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Further details contact: Philip Beck, Email: Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. [email protected], Tel: 01442 275794. For further details contact: Robert Welby or Joanne Davis, telephone Date of Appointment: 21 November 2015 number 020 7538 2222. By whom Appointed: Members (2438692) Date of Appointment: 18 November 2015 By whom Appointed: Members (2438654) Company2438687 Number: OC395416 Name of Company: JUNCTION ROAD PROPERTY LLP Name2438716 of Company: HELEN DAVIS LIMITED Nature of Business: Property Investment Company Number: 06113163 Type of Liquidation: Members Registered office: Blue Barns Bungalow, Gubbions Green, Great Registered office: 6 Woodside Grove, London N12 8QU Leighs, Chelmsford CM3 1PS Principal trading address: 6 Woodside Grove, London N12 8QU Principal trading address: Blue Barns Bungalow, Gubbions Green, Paul Anthony Higley,(IP No. 11910) and Paul James Pittman,(IP No. Great Leighs, Chelmsford CM3 1PS 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Type of Liquidation: Members Broad Street, London, EC2M 1QS. Paresh Shah FCA MABRP, 28 Church Road, Stanmore, Middlesex Further details contact: Paul Higley, Email: HA7 4XR. Telephone no: 020 8954 2727. Alternative contact for [email protected] Alternative contact: Alicia Clough, Tel: enquiries on proceedings: Tel Rini Murphy 0208 954 2727, Email: 020 7382 7442. [email protected] Date of Appointment: 19 November 2015 Office Holder Number: 005786. By whom Appointed: Members (2438687) Date of Appointment: 19 November 2015 By whom Appointed: Members (2438716) Name2438686 of Company: LIGHTRIVER LIMITED Company Number: 01360116 Registered office: Dakota House, Coventry Airport, Baginton, Coventry, West Midlands CV8 3AZ Principal trading address: Hangar 5, Dakota House, Coventry Airport, Baginton, Coventry, West Midlands CV8 3AZ Nature of Business: Provider of Contract Air Freight Services Type of Liquidation: Members Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 19 November 2015 Further details contact: Daniel Smith, Email: By whom Appointed: Members (2438686) [email protected], Tel: 01634 895100. Ref: C74793 Date of Appointment: 09 November 2015 By whom Appointed: Members (2438697) 2438685Company Number: 06145229 Name of Company: LONDON AGENCIES LIMITED Nature of Business: Management Consultancy Activities Company2438681 Number: 08480759 Type of Liquidation: Members Name of Company: R SMAILES LIMITED Registered office: Mildura Milford Road, Lymington, Hampshire SO41 Nature of Business: Real estate agencies 8DP Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Mildura Milford Road, Lymington, Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 Hampshire SO41 8DP 1LE Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 David Antony Willis and Martyn James Pullin of BWC, Dakota House, West George Street, Glasgow, G2 2ND. 25 Falcon Court, Preston Farm Business Park, Stockton on Tees For further details contact: Donald Iain McNaught, Tel: 0141 222 TS18 3TX 5800. Alternative contact: Emma Davidson Office Holder Numbers: 9180 and 15530. Date of Appointment: 20 November 2015 Date of Appointment: 23 November 2015 By whom Appointed: Members (2438685) By whom Appointed: Members Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. (2438681) Pursuant2438700 to section 109 of the Insolvency Act 1986 Name of Company: MONTPELIER ESTATES (BICESTER) LIMITED Company Number: 06665532 Name2438696 of Company: RAISETASK LIMITED Registered office: Middle Hedge Barn, Chilton Business Centre, Company Number: 02725457 Chilton, Aylesbury, Buckinghamshire, HP18 9LS Registered office: c/o Nicholas Peters & Co, 1st Floor (North), 1 Principal trading address: Middle Hedge Barn, Chilton Business Devonshire Street, London W1W 5DS Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS Principal trading address: Streathers Solicitors LLP, 44 Baker Street, Nature of Business: Development of Building Projects London W1U 7AL Type of Liquidation: Members Nature of Business: Development of Building Projects George Nicholas Michael, Ashcrofts, 601 High Road Leytonstone, Type of Liquidation: Members London, E11 4PA Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Office Holder Number: 9230. Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Date of Appointment: 23 November 2015 01257 452021 By whom Appointed: Members (2438700) Office Holder Number: 8820. Date of Appointment: 17 November 2015 By whom Appointed: Members (2438696) Pursuant2438689 to section 109 of the Insolvency Act 1986 Name of Company: MONTPELIER ESTATES LAND LIMITED Company Number: 06665873 Company2438648 Number: OC395956 Registered office: Middle Hedge Barn, Chilton Business Centre, Name of Company: RATCLIFFE CROSS STREET PROPERTY LLP Chilton, Aylesbury, Buckinghamshire, HP18 9LS Nature of Business: Property Investment Principal trading address: Middle Hedge Barn, Chilton Business Type of Liquidation: Members Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS Registered office: 6 Woodside Grove, London, N12 8QU Nature of Business: Development of Building Projects Principal trading address: 6 Woodside Grove, London, N12 8QU Type of Liquidation: Members Paul Anthony Higley,(IP No. 11910) and Paul James Pittman,(IP No. George Nicholas Michael, Ashcrofts, 601 High Road Leytonstone, 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old London, E11 4PA Broad Street, London, EC2M 1QS. Office Holder Number: 9230. Further details contact: Paul Higley, Email: Date of Appointment: 23 November 2015 [email protected]. Alternative contact: Alicia Clough, Tel: By whom Appointed: Members (2438689) 020 7382 7442. Date of Appointment: 19 November 2015 By whom Appointed: Members (2438648) Name2438649 of Company: MORIYES MK LIMITED Company Number: 08391577 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Company2438652 Number: 01698880 5PA Name of Company: RIDGEPAR LIMITED Principal trading address: Flat 8 Manson House, Drummond House, Trading Name: Metron London N1 1NR Nature of Business: Wholesale of waste and scrap Nature of Business: Financial Management Type of Liquidation: Members Type of Liquidation: Members Registered office: 100 St James Road, Northampton, NN5 5LF Clive Morris, Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Principal trading address: 20 Bridge Street, Leighton Buzzard, Preston PR7 5PA. Tel: 01257 452021 Bedfordshire, LU7 1AL Office Holder Number: 8820. Sukhvinder Kaur Bains,(IP No. 9990) of BRI Business Recovery and Date of Appointment: 11 November 2015 Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford By whom Appointed: Members (2438649) Wood West, Milton Keynes, MK14 6FG and Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton 2438697Company Number: 06121297 Keynes, MK14 6FG. Name of Company: PRISCILLA HOADLEY LIMITED For further details contact: Chris Murphy on tel: 01908 317387. Nature of Business: Sound recording and music publishing Date of Appointment: 24 November 2015 Type of Liquidation: Members By whom Appointed: Members (2438652) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Hill Farm Chestnut Walk, Tangmere, Chichester, West Sussex, PO20 2HH David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 59 COMPANIES

Company2438694 Number: 07742840 Company2438684 Number: 07378434 Name of Company: S CROFT LIMITED Name of Company: WHITE SPACE CONSULTING LIMITED Nature of Business: Real estate agencies Nature of Business: Management Consultants Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 Registered office: Dolphin House, 5 The Green, Weston By Welland, 1LE Leicestershire LE16 8HS David Antony Willis and Martyn James Pullin of BWC, Dakota House, Principal trading address: Dolphin House, 5 The Green, Weston By 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Welland, Leicestershire LE16 8HS TS18 3TX David Antony Willis and Martyn James Pullin of BWC, Dakota House, Office Holder Numbers: 9180 and 15530. 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Date of Appointment: 23 November 2015 TS18 3TX By whom Appointed: Members Office Holder Numbers: 9180 and 15530. Further information about this case is available from Bhuvnesh Date of Appointment: 19 November 2015 Majupuria at the offices of BWC on 01642 608588. (2438694) By whom Appointed: Members Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588. (2438684) 2438655Company Number: 09009317 Name of Company: SB ENTERPRISES (UK) LIMITED Nature of Business: Actuarial Contractor FINAL MEETINGS Type of Liquidation: Members Registered office: 33A Earls Court Square, London, SW5 9BY CAVADIAS2438707 LIMITED Principal trading address: N/A (Company Number 07361563) David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Camden Road, Tunbridge Wells, Kent, TN1 2QP. London E14 9XQ For further details contact: David Thorniley, Email: Principal trading address: Flat 11 Southwell Court, 29 Rosendale [email protected], Alternative contact: Chris Maslin Road, London, SE21 8DT Date of Appointment: 20 November 2015 Notice is given that a final meeting of the members of the above By whom Appointed: Members (2438655) named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 14 January 2016 at 10.00 am, for the purposes of receiving an account Company2438680 Number: 01767326 of how the winding-up has been conducted and the Company’s Name of Company: SERVERWARE GROUP LIMITED property disposed of and hearing any explanations that may be given Nature of Business: IT Service Activities by the Liquidator. A resolution is passed when a majority in value of Type of Liquidation: Members those voting, in person or by proxy, have voted in favour of it. Registered office: 2nd Floor Gadd House, Arcadia Avenue, London, Members can attend the meeting in person and vote. Alternatively, if N3 2JU members wish to vote by proxy, a completed form of proxy must be Principal trading address: 3 More London Riverside, London, SE1 received by the Liquidator at SFP Corporate Solutions Limited, 9 2RE Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, later than 12.00 noon on the business day before the day of the Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. meeting. A member entitled to attend and vote at the above meeting For further details contact: Mark Reynolds, Tel: 020 8343 3710. may appoint another person as his proxy to exercise all or any of his Alternative contact: Izbel Mengal rights to attend and to speak and vote at a meeting of the Company. Date of Appointment: 18 November 2015 A member may appoint more than one proxy in relation to a meeting, By whom Appointed: Members (2438680) provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Name2438693 of Company: THE COURIERS (UK) LIMITED Date of appointment: 27 January 2015. Company Number: 04228711 Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Principal trading address: Unit 8, Brunswick Park Industrial Estate, London E14 9XQ Brunswick Way, London N11 1JL For further details contact: Robert Welby or Lauren Matlock on tel: Nature of Business: Couriers and Package Delivery 020 7538 2222. Type of Liquidation: Members Robert Welby, Liquidator Jeremy Berman, Berley, 76 New Cavendish Street, London W1G 9TB. 20 November 2015 (2438707) Tel: 020 7636 9094. Alternative person to contact with enquiries about the case: Stephen Silver Office Holder Number: 5303. CLASSICO2438734 DESIGN (UK) LIMITED Date of Appointment: 19 November 2015 In Members Voluntary Liquidation By whom Appointed: Members (2438693) (Company Number 03710860) Registered office: 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT Name2438688 of Company: TRANSLUTION (UK) LTD Principal trading address: 2 Falcon Lodge, Oakhill Park Estate, Company Number: 03965634 London, NW3 7LD Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Principal trading address: Unit 8, Brunswick Park Industrial Estate, INSOLVENCY ACT 1986, that the final meeting of members of the Brunswick Way, London N11 1JL above named Company, will be held on 15 January 2016 at Purnells, Nature of Business: Transport and Warehousing Solutions 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 Type of Liquidation: Members 5NT at 2.00 pm for the purposes of: Jeremy Berman, Berley, 76 New Cavendish Street, London W1G 9TB. 1. Having laid before them an account showing how the winding-up Tel: 020 7636 9094. Alternative person to contact with enquiries about has been conducted and the company’s property disposed of; and the case: Stephen Silver 2. Hearing any explanations that may be given by the Liquidator. Office Holder Number: 5303. A Member entitled to attend and vote at the above meeting may Date of Appointment: 18 November 2015 appoint a proxy to attend and vote instead of him/her. A proxy need By whom Appointed: Members (2438688) not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, no later than, 12.00 noon on 14 January 2016.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further information contact [email protected] or NOTICE IS HEREBY GIVEN pursuant to Section 94 of the [email protected] INSOLVENCY ACT 1986 that the final meeting of the members of the Susan Purnell, Liquidator, 9386, Appointed 24 March 2015 above named company will be held at 10.30 am on 26 January 2016 23 November 2015 (2438734) at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company 2438750COMPASS HOTELS LIMITED has been conducted and its property disposed of, and of hearing any (Company Number 01707456) explanations that may be given by the Liquidator. Registered office: FRP Advisory LLP, 2nd Floor Trident House, 42-48 Proxies to be used at the Meeting must be lodged with the Liquidator Victoria Street, St Albans, Hertfordshire, AL1 3HZ not later than 12.00 noon on the last business day before the meeting. Principal trading address: Various Faxed proxies will be accepted if received before the due time. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Lawrence King (IP 10452), Joint Liquidator. Appointed 24 October 1986, that the final meeting of the above named company will be held 2014. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 at 2nd Floor Trident House, 42-48 Victoria Street, St Albans, 1BE. Email: [email protected]. Tel: 01865 261100 Hertfordshire, AL1 3HZ on 16 February 2016 at 10.00 am, for the 20 November 2015 (2438708) purpose of laying before the meeting an account showing how the winding up has been conducted and the company’s property disposed of and hearing any explanation that may be given by the MANSTON2438704 INVESTMENTS (DROITWICH) LIMITED joint liquidators and to determine whether the joint liquidators should (Company Number 03213814) have their release. A shareholder entitled to attend and vote at the Registered office: 4 Cyrus Way, Cygnet Park, Hampton, above meeting may appoint a proxy to attend and vote instead of him Peterborough, PE7 8HP or her. A proxy need not be a shareholder of the company. Proxies for Principal trading address: St Helen’s House, 89 Market Street, Ashby use at the meeting must be lodged at 2nd Floor Trident House, 42-48 De La Zouch, Leicestershire, LE65 1AH Victoria Street, St Albans, Hertfordshire, AL1 3HZ no later than 12.00 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY noon on the business day preceding the date of the meeting. ACT 1986 that the Final Meeting of Members of the above named Date of Appointment: 10 July 2014. company will be held at the offices of Bulley Davey, 4 Cyrus Way, Office Holder details: Peter Nicholas Wastell, (IP No. 009119) and Cygnet Park, Hampton, Peterborough, PE7 8HP on 26 January 2016 Michael William Young, (IP No. 008077) both of FRP Advisory LLP, at 10.00 am, for the purpose of showing how the winding up has been 2nd Floor Trident House, 42-48 Victoria Street, St Albans, conducted and the property of the company disposed of, and to hear Hertfordshire, AL1 3HZ any explanations that may be given by the Liquidator. Proxies to be For further details contact: The Joint Liquidators, Email: used at the meeting must be lodged at Bulley Davey, 4 Cyrus Way, [email protected] Cygnet Park, Hampton, Peterborough, PE7 8HP no later than 12.00 Peter Nicholas Wastell, Joint Liquidator noon on 25 January 2016. 18 November 2015 (2438750) Alterative contact: Laurie Hodgkins, [email protected], telephone 01733 569494. Michael James Gregson (IP No 9339), Liquidator of Manston CW2438735 2015 LIMITED Investments (Droitwich) Limited, Appointed 3 March 2015. In Members Voluntary Liquidation 23 November 2015 (2438704) (Company Number 09519953) Registered office: St James Building, 79 Oxford Street, Manchester, M1 6HT PAGE2438737 DEVELOPMENTS LIMITED Principal trading address: 239 Mossley Road, Ashton-under-Lyne, (Company Number 02545320) Lancashire, OL6 6LN Registered office: Castlegate House, 36 Castle Street, Hertford, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Hertfordshire SG14 1HH INSOLVENCY ACT 1986, that a final meeting of the members of the Principal trading address: Old Prebendal, Station Road, Shipton- above named company will be held at the offices of UHY Hacker Under-Wychwood, Chipping Norton, Oxfordshire, OX7 6BQ Young turnaround and recovery, St James Building, 79 Oxford Street, Notice is hereby given pursuant to Section 94 of the Insolvency Act Manchester, M1 6HT on 25 January 2016 at 10.00 am for the purpose 1986 that a Final Meeting of the Members of the above named of: Company will be held at the offices of Richard Long & Co, Castlegate a) having laid before them an account showing how the winding-up House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 26 has been conducted and the company’s property disposed of; and January 2016 at 10.00 am for the purpose of having an account laid b) hearing any explanation that may be given by the Liquidator. before them and to receive the Liquidator’s report, showing how the c) determining whether the liquidator should have his release. winding up of the Company has been conducted and its property A member entitled to attend and vote at the above meeting may disposed of, and of hearing any explanation that may be given by the appoint a proxy to attend and vote instead of him or her. A proxy Liquidator. A Member entitled to attend and vote at the above holder need not be a member of the company. Proxies for use at the meeting is entitled to appoint a proxy to attend and vote instead of meeting must be lodged at the address shown below no later than him, and such proxy need not also be a Member. A Member entitled 12.00 noon on the business day prior to the meeting. to attend and vote at the above meeting may appoint a proxy to D M Richardson, Liquidator, IP No 12650, UHY Hacker Young attend and vote in his place. It is not necessary for the proxy to be a turnaround and recovery, St James Building, 79 Oxford Street, Member or Creditor. Proxy forms must be lodged with me by not later Manchester, M1 6HT. Date of appointment: 1 June 2015. than 12.00 noon on 25 January 2016. To obtain further information please contact Katie Parker on email: Date of Appointment: 25 February 2015 [email protected] or tel number 0161 236 6936. Office Holder details: Richard William James Long, (IP No. 6059) of 23 November 2015 (2438735) Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: +44 (0)1992 HATHEROP2438708 CASTLE SCHOOL 207 LIMITED 503372 (Company Number 06287717) Richard William James Long, Liquidator Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 24 November 2015 (2438737) 1BE Principal trading address: Hatherop Castle School, Hatherop, Cirencester, Gloucestershire, GL7 3NB PAUL2438701 MURPHY CONSULTING SERVICES LIMITED (Company Number 08355449) Registered office: 90 Victoria Street, Bristol BS1 6DP Principal trading address: Cunnery Farm, Wychnor Park, Barton Under Needwood, Burton on Trent, Staffordshire, DE13 8BU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 61 COMPANIES

Notice is hereby given, pursuant to section 94 of the INSOLVENCY ARK2438690 MASTERS ADVISERS LIMITED ACT 1986, that the final meeting of the Company will be held at 90 (Company Number 05443569) Victoria Street, Bristol BS1 6DP on 6 January 2016 at 10:00 am for Registered office: 65 Kingsway, London WC2B 6TD the purpose of laying before the meeting, and giving an explanation Principal trading address: N/A of, the Liquidator’s account of the winding up. Members must lodge On 16 November 2015, Samantha Keen and I were appointed Joint proxies at 90 Victoria Street, Bristol BS1 6DP by 12.00 noon on the Liquidators of the Company. As Joint Liquidators of the company, we business day preceding the meeting in order to be entitled to vote. hereby give notice that we intend to make a final distribution to its Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 creditors. The last date for proving is 04 January 2016 and creditors Victoria Street, Bristol BS1 6DP was appointed Liquidator of the of the Company should by that date send their full names and Company on 10 December 2014. Further information about this case addresses and particulars of their debts or claims to me, Samantha is available from Christopher Colyer at the offices of Mazars LLP on Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. 0117 928 1700. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we Timothy Colin Hamilton Ball, Liquidator (2438701) may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Samantha Keen,(IP No. 9250) and Patrick 2438751SCOTT-SIMPSON PROPERTIES LIMITED Brazzill,(IP No. 8569) both of Ernst & Young LLP, 1 More London (Company Number 03309201) Place, London SE1 2AF. Registered office: c/o Robson Laidler LLP, Fernwood House, The Joint Liquidators can be contacted by Tel: 020 7951 7229. Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ Alternative contact: Florence Lightfoot. Principal trading address: Verdemar House, 230 Park View, Whitley Patrick Brazzill, Joint Liquidator Bay, Tyne & Wear NE26 3QR 17 November 2015 (2438690) Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Robson Laidler LLP, BBE2438691 OAKHAM LIMITED Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne (Company Number 08559151) NE2 1TJ on 15 January 2016 at 10.30 am, for the purpose of having Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, an account laid before the Members showing the manner in which the Nottingham NG1 5FS winding-up has been conducted and the property of the Company Principal trading address: Rivermead House, 7 Lewis Court, Grove disposed of, and to hear any explanation that may be given by the Park, Enderby, Leicester, LE19 1SD Joint Liquidator and if necessary determining the manner in which the Nature of business: Construction books, accounts and documents of the Company and of the Joint NOTICE IS HEREBY GIVEN that the creditors of the above-named Liquidators shall be disposed of. A Member entitled to attend and company, which is being voluntarily wound up, who have not already vote at the above Meeting may appoint a proxy to attend and vote proved their debt are required, on or before 6 January 2016, the last instead of him or her. Proxies must be lodged with me not later than day for proving, to send in their names and addresses and to submit 12 noon on the business day before the meeting to entitle you to vote their proof of debt to the undersigned at RSM Restructuring Advisory by proxy at the meeting. A proxy need not be a Member of the LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham Company. NG1 5FS and, if so requested by the Joint Liquidators, to provide Simon Blakey and Martin Daley (IP Nos: 12990 and 9563), Joint such further details or produce such documentary or other evidence Liquidators. Appointed 20 August 2013. Robson Laidler LLP, as may appear to be necessary. Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne A creditor who has not proved his debt before the declaration of any NE2 1TJ. Contact: Martin Daley, [email protected], tel dividend is not entitled to disturb, by reason that he has not 0191 2818191. participated in it, the distribution of that dividend or any other Martin Daley, Joint Liquidator dividend before his debt was proved. 19 November 2015 (2438751) Office Holder Details: Patrick Ellward (IP number 8702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP NOTICES TO CREDITORS number 7915) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD. Date of Appointment: 462438754 ARUNDEL GARDENS LONDON W.11 LIMITED 23 November 2015. Further information about this case is available (Company Number 02792113) from Nick Robinson at the offices of RSM Restructuring Advisory LLP Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, on 0115 964 4517. London E14 9XQ Patrick Ellward and Dilip Kumar Dattani, Joint Liquidators Principal trading address: 46 Arundel Gardens, London, W11 2LB Dated: 23 November 2015 (2438691) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ BLACKFISH2438718 TECHNOLOGIES LIMITED was appointed Liquidator of the above named Company on 13 (Company Number 07759153) November 2015 by a resolution passed by the members. Notice is Registered office: 503 Morello Quarter, Cherrydown East, Basildon, hereby given that the creditors of the above named Company which is SS16 5GQ being voluntarily wound up, are required on or before 29 December Principal trading address: 503 Morello Quarter, Cherrydown East, 2015 (”the last date for proving”) to prove their debts by sending to Basildon, SS16 5GQ Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 Admirals Way, Marsh Wall, London, E14 9XQ written statements of Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the amounts they claim to be due to them from the Company and, if the above named Company on 21 November 2015 by a resolution of so requested, to provide such further details or produce such the Company. Notice is hereby given that the Creditors of the above documentary evidence as may appear to the Liquidator to be named Company are required, on or before 23 December 2015 to necessary. A creditor who has not proved their debt before the last send in their names and addresses with particulars of their debts or date for proving is not entitled to disturb, by reason that they have not claims, to the Liquidator at Philip Beck Limited, 41 Kingston Street, participated in it, the distribution of that dividend or any other Cambridge, CB1 2NU and if so required by notice in writing from the dividend declared before their debt was proved. The Liquidator said Liquidator, personally or by their solicitors, to come in and prove intends to make the only and final distribution in full to any creditors their said debts or claims at such time and place as shall be specified after the last date for proving. in such notice, or in default thereof they will be excluded from the For further details contact: Robert Welby or Joanne Davis, telephone benefit of any distribution made before such debts are proved. number 020 7538 2222. For further detail contact Philip Beck. Email: [email protected] or Robert Welby, Liquidator telephone 01223 367022. 20 November 2015 (2438754) Philip Beck, Liquidator 23 November 2015 (2438718)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438695BOND STREET AGENCIES LIMITED N A Bennett, Joint Liquidator (Company Number 01344422) 18 November 2015 (2438705) Notice to Creditors to Submit Claims Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or CRANES2438703 POINT ASSOCIATES LTD before 31 December 2015 to prove their debts by sending to the (Company Number 08320427) undersigned Christopher Brooksbank of O’Haras Limited, Moorend Registered office: 130 Shaftesbury Avenue, London, W1D 5AR. House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE the Formerly: 48 Brackey Road, Brackley, NN13 6AT Liquidator of the Company, written statements of the amounts they Principal trading address: 48 Brackey Road, Brackley, NN13 6AT claim to be due to them from the Company and, if so requested, to Notice is hereby given that the Creditors of the above-named provide such further details or produce such documentary evidence Company, which is being voluntarily wound up, are required, on or as may appear to the Liquidator to be necessary. before 31 December 2015 to send in their full forenames and A creditor who has not proved his debt before the declaration of any surnames, their addresses and descriptions, full particulars of their dividend is not entitled to disturb, by reason that he has not debts or claims, and the names and addresses of their Solicitors (if participated in it, the distribution of that dividend or any other any), to the undersigned, Martin N Widdowson of Brebners, 130 dividend declared before his debt was proved. Shaftesbury Avenue, London, W1D 5AR the Liquidator of the said Please contact Christopher Brooksbank (office holder no. 9658) of Company, and, if so required by notice in writing from the said O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Liquidator, are, personally or by their Solicitors, to come in and prove 3UE or email at [email protected] or telephone 01274 800 380. their debts or claims at such time and place as shall be specified in 24 November 2015 such notice, or in default thereof they will be excluded from the Note: This notice is purely formal and all known creditors have been, benefit of any distribution made before such debts are proved. or will be, paid in full. (2438695) Date of Appointment: 22 September 2015 Office Holder details: Martin N Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR. 2438699CAMBRIDGE PROJECT MANAGEMENT LIMITED For further details contact: Martin N Widdowson, Email: (Company Number 01875225) [email protected] Tel: 0207 734 2244. Registered office: 4 Hall Cottages, Dillington, Dereham, Norfolk NR19 Martin N Widdowson, Liquidator 2QB 23 November 2015 (2438703) Principal trading address: 4 Hall Cottages, Dillington, Dereham, Norfolk NR19 2QB Notice is hereby given that the creditors of the above-named DISTINCT2438712 DEVELOPMENTS LIMITED company, which is being voluntarily wound up, are required, one (Company Number 03833121) month from the date of this notice, to send in their full Christian and Registered office: 47 Castle Street, Reading, Berkshire, RG1 7SR surnames, their addresses and descriptions, full particulars of their Principal trading address: 47 Castle Street, Reading, Berkshire, RG1 debts or claims, and the names and addresses of their Solicitors (if 7SR any), to the undersigned, Hayley Maddison of Maidment Judd, The Take notice that the Joint Liquidators of the above named Company Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, intend to make a first and final distribution to creditors. Creditors of Hertfordshire, AL4 8AN, the liquidator of the said company and, if so the above Company, who have not already done so, are required to required by notice in writing from the said liquidator, are, personally or send in their name and address and particulars of their claim to the by their Solicitors, to come in and prove their debts or claims at such Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, time and place as shall be specified in such notice, or in default 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 18 thereof they will be excluded from the benefit of any distribution made December 2015. The distribution should be made without regard to before such debts are proved. I intend to declare a first and final the claims of any persons who have not proved their debts by that dividend within two months from the last date for proving. date and any creditor who does not prove their debt by that date may Office Holder Details: Hayley Maddison (IP number 10372) of be excluded from the dividend. It is the intention of the Joint Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Liquidators that the distribution will be made within 2 months of the Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: last date for proving claims, given above. As it is possible that the rate 16 November 2015. Further information about this case is available of dividend will reach 100 pence in the pound, creditors who do not from Laura Taylor at the offices of Maidment Judd on 01582 469 700. prove their debt by the date specified should be aware that if they do Hayley Maddison, Liquidator (2438699) not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 20 November 2015 CHALCROFT2438705 CONSULTING SERVICES LIMITED Office Holder details: Chris Cooke,(IP No. 13610) of RSM (Company Number 09052979) Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Previous Name of Company: Andy Low Services Limited Boulevard, Milton Keynes MK9 1BP and Graham Bushby,(IP No. Registered office: Kemp House, 152-160 City Road, London, EC1V 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 2DW Midsummer Boulevard, Milton Keynes MK9 1BP. Principal trading address: C/o Ramon Lee, 3rd Floor, Kemp House, Correspondence address & contact details of case manager: Ané 152-160 City Road, London, EC1V 2DW Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. 1986, that a first and final dividend will be paid within a period of two For further details contact: Chris Cooke, Tel: 01908 687 828 and months from the last date of proving. The last date for creditors to Graham Bushby, Tel: 01908 687 826. prove claims in this liquidation is 18 December 2015. Creditors of the Chris Cooke and Graham Bushby, Joint Liquidators Company should send their addresses, descriptions and full 23 November 2015 (2438712) particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with EMERGENT2438706 CONSULTING LTD claims lodged after the date of proving, but may do so if I think fit. (Company Number 06190486) Also, as the proposed distribution is the only one in the liquidation I Registered office: Salisbury House, 5th Floor (744-750), London Wall, may make it without regard to the claim of any person in respect of a London, EC2M 5QQ debt not already proved. Principal trading address: Salisbury House, 5th Floor (744-750), Date of Appointment: 18 November 2015. London Wall, London, EC2M 5QQ Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Marble Arch, London W1H 7LW. House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Further details: Email: [email protected], Tel: 020 7535 Liquidator of the above named Company on 18 November 2015 by a 7000, alternative contact: Charlotte Rowe resolution passed by the members. Notice is hereby given that the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 63 COMPANIES creditors of the above named Company which is being voluntarily John Paul Bell, Liquidator wound up, are required on or before 29 December 2015 (”the last 19 November 2015 (2438793) date for proving”) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they IVESTON2438711 ASSOCIATES LIMITED claim to be due to them from the Company and, if so requested, to (Company Number 08372486) provide such further details or produce such documentary evidence Registered office: 512 Bunyan Court, Barbican, London, EC2Y 8DH as may appear to the Liquidator to be necessary. A creditor who has Principal trading address: 512 Bunyan Court, Barbican, London, not proved their debt before the last date for proving is not entitled to EC2Y 8DH disturb, by reason that they have not participated in it, the distribution Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, or any other distribution paid before their debt was proved. The Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Liquidator intends to make the only and final distribution in full to any the above-named Company on 21 November 2015 by a resolution of creditors after the last date for proving. the Company. Notice is hereby given that the Creditors of the above Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate named Company are required, on or before 23 December 2015 to Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, send in their names and addresses with particulars of their debts or London E14 9XQ. claims, to the Liquidator and if so required by notice in writing from For further details contact: Robert Welby or Joanne Davis, telephone the said Liquidator, personally or by their solicitors, to come in and number 020 7538 2222. prove their said debts or claims at such time and place as shall be Robert Welby, Liquidator specified in such notice, or in default thereof they will be excluded 20 November 2015 (2438706) from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD 2438710HELEN DAVIS LIMITED Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, (Company Number 06113163) Hertfordshire, HP1 1FW. Registered office: Blue Barns Bungalow, Gubbions Green, Great Further details contact: Philip Beck, Email: Leighs, Chelmsford CM3 1PS [email protected], Tel: 01442 275794. Principal trading address: Blue Barns Bungalow, Gubbions Green, Philip Alexander Beck, Liquidator Great Leighs, Chelmsford CM3 1PS 23 November 2015 (2438711) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Paresh Shah FCA MABRP of Parker Wood, 28 Church Road, Stanmore, Middlesex HA7 4XR, give notice that on 19 November JUNCTION2438698 ROAD PROPERTY LLP 2015 I was appointed Liquidator by resolutions of members. (Company Number OC395416) Notice is hereby given that the creditors of the above named Registered office: 6 Woodside Grove, London N12 8QU company, which is being voluntarily wound up, are required, on or Principal trading address: 6 Woodside Grove, London N12 8QU before 21 January 2016 to send in their full christian and surnames, Notice is hereby given that creditors of the LLP are required, on or their addresses and descriptions, full particulars of their debts or before 30 December 2015 to prove their debts by sending their full claims and the names and addresses of their Solicitors (if any), to the names and addresses, particulars of their debts or claims, and the undersigned Paresh Shah FCA MABRP of 28 Church Road, names and addresses of their solicitors (if any), to the Joint Stanmore, Middlesex HA7 4XR, the Liquidator of the said company, Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old and, if so required by notice in writing from the said Liquidator, are, Broad Street, London EC2M 1QS. If so required by notice in writing personally or by their Solicitors, to come in and prove their debts or from the Joint Liquidators creditors must, either personally or by their claims at such time and place as shall be specified in such notice, or solicitors, come in and prove their debts at such time and place as in default thereof they will be excluded from the benefit of any shall be specified in such notice, or in default thereof they will be distribution. excluded from the benefit of any distribution made before their debts Note: This notice is purely formal. All creditors have been or will be are proved. paid in full. Note: The Directors of the Company have made a declaration of Further information please contact Rini Murphy on 0208 954 2727 solvency and it is expected that all creditors will be paid in full. Email: [email protected] Date of Appointment: 19 November 2015 Paresh Shah FCA MABRP, Office Holder No: 005786, Liquidator Office Holder details: Paul Anthony Higley,(IP No. 11910) and Paul 19 November 2015 (2438710) James Pittman,(IP No. 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Further details contact: Paul Higley, Email: IMAAN2438793 CLINICAL LIMITED [email protected] Alternative contact: Alicia Clough, Tel: (Company Number 07605811) 020 7382 7442. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Paul Anthony Higley and Paul James Pittman, Joint Liquidators The Parsonage, Manchester, M3 2HW 23 November 2015 (2438698) Principal trading address: 17 Seventh Avenue, Manor Park, London E12 5JL Notice is hereby given that the creditors of the above-named LIGHTRIVER2438709 LIMITED company are required on or before 21 December 2015 to send in their (Company Number 01360116) names and addresses and particulars of their debts or claims, and the Registered office: Dakota House, Coventry Airport, Coventry CV8 3AZ names and addresses of their solicitors (if any) to John Paul Bell, Principal trading address: Hangar 5, Dakota House, Coventry Airport, Liquidator of the said company at Clarke Bell Limited, Parsonage Baginton, Coventry, West Midlands CV8 3AZ Chambers, 3 The Parsonage, Manchester M3 2HW and if so required The Insolvency Act 1986 by notice in writing from the Liquidator, by their Solicitors or I, Gerald Irwin, of Irwin & Company, Station House, Midland Drive, personally, to come in and prove their said debts or claims at such Sutton Coldfield, West Midlands B72 1TU, hereby give notice that on time and place as shall be specified in such notice, or in default 19 November 2015, I was appointed Liquidator of the above named thereof they will be excluded from the benefit of any such distribution Company, by its Members. made before such debts are proved. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency This notice is purely formal. All known creditors have been, or shall be Rules 1986, that the Liquidator of the above Company intends to paid in full. make a first and final distribution to creditors. Date of Appointment: 19 November 2015 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors of the above mentioned Company are therefore required, on MORIYES2438756 MK LIMITED or before 20 January 2016, to send to me their full names and (Company Number 08391577) addresses and full particulars of their debts or claims and if so Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 required by notice in writing from me, are personally or by their 5PA solicitors to come in and prove their debts or claims at such time and Principal trading address: Flat 8 Manson House, Drummond House, place as shall be specified in such notice, or in default thereof they London N1 1NR will be excluded from the benefit of such distribution made before In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, such debts are proved. I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, All known creditors have been, or will be, paid in full but if any Heskin, Preston, give notice that on 11 November 2015 I was persons consider that they have claims against the Company they appointed Liquidator by resolutions of members. should send in full details forthwith. Notice is hereby given that the creditors of the above named For further details contact Gerald Irwin or John Pearson at Irwin & company, which is being voluntarily wound up, are required, on or Company, Station House, Midland Drive, Sutton Coldfield, West before 3 December 2015 to send in their full christian and surnames, Midlands B72 1TU. Tel No: 0121 321 1700 / Fax No: 0121 321 1701. their addresses and descriptions, full particulars of their debts or Email address: [email protected] claims and the names and addresses of their Solicitors (if any), to the Gerald Irwin (IP No. 8753), Liquidator undersigned Clive Morris of Marshall Peters Limited, Heskin Hall 20 November 2015 (2438709) 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 in and prove 2438749MONTPELIER ESTATES (BICESTER) LIMITED their debts or claims at such time and place as shall be specified in (Company Number 06665532) such notice, or in default thereof they will be excluded from the Registered office: Middle Hedge Barn, Chilton Business Centre, benefit of any distribution. Chilton, Aylesbury, Buckinghamshire, HP18 9LS Note: This notice is purely formal. All creditors have been or will be Principal trading address: Middle Hedge Barn, Chilton Business paid in full. Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS Office Holder Details: Clive Morris, Office Holder Number: 8820, The Company was placed into Members’ Voluntary Liquidation on 23 Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, November 2015 when George Nicholas Michael (IP No. 9230) of Heskin, Preston PR7 5PA. Tel: 01257 452021 Ashcrofts, 601 High Road Leytonstone, London, E11 4PA was 11 November 2015 (2438756) appointed Liquidator. Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY RULES 1986, that the Liquidator of the Company intend making a PRISCILLA2438702 HOADLEY LIMITED final distribution to creditors. Creditors of the above-named (Company Number 06121297) Company, are required, on or before 6 January 2016, to send in their Registered office: Victory House, Quayside, Chatham Maritime, Kent, full forenames and surnames, their addresses and descriptions, full ME4 4QU particulars of their debts or claims, and the names and addresses of Principal trading address: Hill Farm Chestnut Walk, Tangmere, their Solicitors (if any) to George Nicholas Michael (IP No. 9230) of Chichester, West Sussex, PO20 2HH Ashcrofts, 601 High Road Leytonstone, London, E11 4PA, the I, David Elliott of Moore Stephens LLP, Victory House, Quayside, Liquidator of the company, and if so required by notice in writing to Chatham Maritime, Kent, ME4 4QU give notice that on 9 November prove their debts or claims at such time and place as shall be 2015 I was appointed liquidator of the above named company by specified in such notice, or in default thereof they will be excluded resolution of the members. Please note that this is a solvent from the benefit of any distribution made before such debts are liquidation. Notice is hereby given, pursuant to Rule 4.182A of the proved. This notice is purely formal, the company is able to pay all its Insolvency Rules 1986, that I intend to make a distribution to known creditors in full. creditors. Creditors of the Company are required, on or before the 31 Further details contact: Amrit Johal, email: [email protected], Tel: December 2015 to send in their full forenames and surnames, their 020 8556 2888 addresses and descriptions, full particulars of their debts or claims George Nicholas Michael, Liquidator and the names and addresses of their solicitors (if any) to the 23 November 2015 (2438749) undersigned David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU the liquidator of the said Company, and, if so required by notice in writing from the said MONTPELIER2438738 ESTATES LAND LIMITED liquidator, are, personally or by their solicitors, to come in and prove (Company Number 06665873) their debts or claims at such time and place as shall be specified in Registered office: Middle Hedge Barn, Chilton Business Centre, such notice. I will make the distribution without regard to the claim of Chilton, Aylesbury, Buckinghamshire, HP18 9LS any person in respect of a debt not already proved by 31 December Principal trading address: Middle Hedge Barn, Chilton Business 2015. Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS Date of Appointment: 09 November 2015 The Company was placed into Members’ Voluntary Liquidation on 23 Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens November 2015 when George Nicholas Michael (IP No. 9230) of LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Ashcrofts, 601 High Road Leytonstone, London, E11 4PA was Further details contact: Daniel Smith, Email: appointed Liquidator. [email protected], Tel: 01634 895100. Ref: C74793 Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY David Elliott, Liquidator RULES 1986, that the Liquidator of the Company intend making a 23 November 2015 (2438702) final distribution to creditors. Creditors of the above-named Company, are required, on or before 6 January 2016, to send in their full forenames and surnames, their addresses and descriptions, full R2438792 SMAILES LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 08480759) their Solicitors (if any) to George Nicholas Michael (IP No. 9230) of Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 Ashcrofts, 601 High Road Leytonstone, London, E11 4PA, the 1LE Liquidator of the company, and if so required by notice in writing to Notice is hereby given that the creditors of the above named prove their debts or claims at such time and place as shall be Company, which is being voluntarily wound up, are required to prove specified in such notice, or in default thereof they will be excluded their debts on or before 8 January 2016, by sending their names and from the benefit of any distribution made before such debts are addresses along with descriptions and full particulars of their debts or proved. This notice is purely formal, the company is able to pay all its claims and the names and addresses of their solicitors (if any), to the known creditors in full. Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Further details contact: Amrit Johal, email: [email protected], Tel: Farm Business Park, Stockton on Tees TS18 3TX and, if so required 020 8556 2888 George Nicholas Michael, Liquidator 23 November 2015 (2438738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 65 COMPANIES by notice in writing from the Joint Liquidators of the Company or by RIDGEPAR2438739 LIMITED the Solicitors of the Joint Liquidators, to come in and prove their (Company Number 01698880) debts or claims, or in default thereof they will be excluded from the Trading Name: Metron benefit of any distribution made before such debts or claims are Registered office: 100 St James Road, Northampton, NN5 5LF proved. Principal trading address: 20 Bridge Street, Leighton Buzzard, Note: It is anticipated that all known Creditors will be paid in full. Bedfordshire, LU7 1AL Office Holder Details: David Antony Willis and Martyn James Pullin (IP Notice is hereby given that Sukhvinder Kaur Bains and Peter John numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of House, Woodlands Business Park, Linford Wood West, Milton Appointment: 23 November 2015. Further information about this case Keynes, MK14 6FG were appointed joint liquidators of the above is available from Bhuvnesh Majupuria at the offices of BWC on 01642 Company by the members on 24 November 2015. Notice is also 608588. hereby given that the creditors of the above named Company are David Antony Willis and Martyn James Pullin, Joint Liquidators required on or before 18 December 2015 to send their names and (2438792) addresses with particulars of their debt to the undersigned Sukhvinder Kaur Bains and Peter John Windatt of BRI Business 2438755RAISETASK LIMITED Recovery and Insolvency, 2nd Floor, Elm House, Woodlands (Company Number 02725457) Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Registered office: c/o Nicholas Peters & Co, 1st Floor (North), 1 joint liquidators of the said Company and, if so required, by notice in Devonshire Street, London W1W 5DS writing by the said Joint Liquidators, to prove their debts and claims Principal trading address: Streathers Solicitors LLP, 44 Baker Street, at such time and place as shall be specified in such notice or, in London W1U 7AL default thereof, they will be excluded from the benefit of any In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, distribution made before such debts are proved. This notice is purely I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, formal and all known creditors have been, or will be, paid in full. Heskin, Preston, give notice that on 17 November 2015 I was Date of Appointment: 24 November 2015 appointed Liquidator by resolutions of members. Office Holder details: Sukhvinder Kaur Bains,(IP No. 9990) of BRI Notice is hereby given that the creditors of the above named Business Recovery and Insolvency, 2nd Floor, Elm House, company, which is being voluntarily wound up, are required, on or Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 before 29 December 2015 to send in their full christian and surnames, 6FG and Peter John Windatt,(IP No. 008611) of BRI Business their addresses and descriptions, full particulars of their debts or Recovery and Insolvency, 2nd Floor, Elm House, Woodlands claims and the names and addresses of their Solicitors (if any), to the Business Park, Linford Wood West, Milton Keynes, MK14 6FG. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall For further details contact: Chris Murphy on tel: 01908 317387. Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Sukhvinder Kaur Bains, Joint Liquidator company, and, if so required by notice in writing from the said 24 November 2015 (2438739) Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the S2438744 CROFT LIMITED benefit of any distribution. (Company Number 07742840) Note: This notice is purely formal. All creditors have been or will be Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 paid in full. 1LE Office Holder Details: Clive Morris, Office Holder Number: 8820, Notice is hereby given that the creditors of the above named Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Company, which is being voluntarily wound up, are required to prove Heskin, Preston PR7 5PA. Administrator: John Thompson. Contact their debts on or before 8 January 2016, by sending their names and Details: 01257 452021 addresses along with descriptions and full particulars of their debts or 17 November 2015 (2438755) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS and, if so required RATCLIFFE2438717 CROSS STREET PROPERTY LLP by notice in writing from the Joint Liquidators of the Company or by (Company Number OC395956) the Solicitors of the Joint Liquidators, to come in and prove their Registered office: 6 Woodside Grove, London, N12 8QU debts or claims, or in default thereof they will be excluded from the Principal trading address: 6 Woodside Grove, London, N12 8QU benefit of any distribution made before such debts or claims are Notice is hereby given that creditors of the Company are required, on proved. or before 30 December 2015 to prove their debts by sending their full Note: It is anticipated that all known Creditors will be paid in full. names and addresses, particulars of their debts or claims, and the Office Holder Details: David Antony Willis and Martyn James Pullin (IP names and addresses of their solicitors (if any), to the Joint numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Liquidators at 7th Floor, Dashwood House, 69 Old Broad Street, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of London EC2M 1QS. Appointment: 23 November 2015. Further information about this case If so required by notice in writing from the Joint Liquidators creditors is available from Bhuvnesh Majupuria at the offices of BWC on 01642 must, either personally or by their solicitors, come in and prove their 608588. debts at such time and place as shall be specified in such notice, or in David Antony Willis and Martyn James Pullin, Joint Liquidators default thereof they will be excluded from the benefit of any (2438744) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is SB2438745 ENTERPRISES (UK) LIMITED expected that all creditors will be paid in full. (Company Number 09009317) Date of Appointment: 19 November 2015 Registered office: 33A Earls Court Square, London, SW5 9BY Office Holder details: Paul Anthony Higley,(IP No. 11910) and Paul Principal trading address: N/A James Pittman,(IP No. 13710) both of Price Bailey LLP, 7th Floor, I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was Further details contact: Paul Higley, Email: appointed Liquidator of the above named Company on 20 November [email protected]. Alternative contact: Alicia Clough, Tel: 2015. Notice is hereby given that the creditors of the Company, which 020 7382 7442. is being voluntarily wound up, are required to prove their debts by 04 Paul Anthony Higley and Paul James Pittman, Joint Liquidator January 2016 by sending to the undersigned David Thorniley of MVL 23 November 2015 (2438717) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES necessary. A creditor who has not proved this debt before the Nature of Business: Transport and Warehousing Solutions declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given that the Creditors of the above named has not participated in it, the distribution of that dividend or any other company are required, on or before 31 January 2016, to send their dividend declared before his debt was proved. Note: This notice is names and addresses and particulars of their debts or claims and the purely formal. All known creditors have been or will be paid in full. names and addresses of their solicitors (if any) to Jeremy Berman of Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Berley, 76 New Cavendish Street, London W1G 9TB, the Liquidator of The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. the company, and, if so required by notice in writing from the For further details contact: David Thorniley, Email: Liquidator, by their solicitors or personally, to come in and prove their [email protected], Alternative contact: Chris Maslin debts or claims at such time and place as shall be specified in any David Thorniley, Liquidator such notice, or in default thereof they will be excluded from the 23 November 2015 (2438745) benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. 2438746SERVERWARE GROUP LIMITED Explanatory Reason: The Directors have made a Declaration of (Company Number 01767326) Solvency, and the Company is being wound up for the purposes of Registered office: 2nd Floor Gadd House, Arcadia Avenue, London, making a distribution of capital. N3 2JU Jeremy Berman (IP number: 5303), Liquidator, Berley, 76 New Principal trading address: 3 More London Riverside, London, SE1 Cavendish Street, London W1G 9TB. Telephone number: 020 7636 2RE 9094. Date of Appointment: 18 November 2015. Alternative person to Notice is hereby given that the Creditors of the above named contact with enquiries about the case: Stephen Silver Company, are required on or before 29 February 2016 to send their 18 November 2015 (2438731) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, 2438742WHITE SPACE CONSULTING LIMITED Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so (Company Number 07378434) required by notice in writing from the Liquidator, by their solicitors or Registered office: Dolphin House, 5 The Green, Weston By Welland, personally to come in and prove their debts or claims at such time Leicestershire LE16 8HS and place as shall be specified in such notice, or in default thereof Principal trading address: Dolphin House, 5 The Green, Weston By they will be excluded from the benefit of any distribution made before Welland, Leicestershire LE16 8HS such debts are proved. The Directors have made a Declaration of Notice is hereby given that the creditors of the above named Solvency, and the Company is being wound up, having ceased Company, which is being voluntarily wound up, are required to prove trading. their debts on or before 29 January 2016, by sending their names and Note: This notice is purely formal. All known creditors have been or addresses along with descriptions and full particulars of their debts or will be paid in full. claims and the names and addresses of their solicitors (if any), to the Date of Appointment: 18 November 2015 Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Farm Business Park, Stockton on Tees TS18 3TX and, if so required Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 by notice in writing from the Joint Liquidators of the Company or by 2FX . the Solicitors of the Joint Liquidators, to come in and prove their For further details contact: Mark Reynolds, Tel: 020 8343 3710. debts or claims, or in default thereof they will be excluded from the Alternative contact: Izbel Mengal benefit of any distribution made before such debts or claims are Mark Reynolds, Liquidator proved. 23 November 2015 (2438746) Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, THE2438748 COURIERS (UK) LIMITED Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of (Company Number 04228711) Appointment: 19 November 2015. Further information about this case Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE is available from Gemma Best at the offices of BWC on 01642 Principal trading address: Unit 8, Brunswick Park Industrial Estate, 608588. Brunswick Way, London N11 1JL David Antony Willis and Martyn James Pullin, Joint Liquidators Nature of Business: Couriers and Package Delivery (2438742) Notice is hereby given that the Creditors of the above named company are required, on or before 31 January 2016, to send their RESOLUTION FOR VOLUNTARY WINDING-UP names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeremy Berman of 462438674 ARUNDEL GARDENS LONDON W.11 LIMITED Berley, 76 New Cavendish Street, London W1G 9TB, the Liquidator of (Company Number 02792113) the company, and, if so required by notice in writing from the Registered office: 3 Brook Business Centre, Uxbridge, Middlesex, Liquidator, by their solicitors or personally, to come in and prove their UB8 2FX debts or claims at such time and place as shall be specified in any Principal trading address: 46 Arundel Gardens, London, W11 2LB such notice, or in default thereof they will be excluded from the By a Written Resolution of the members of the above named benefit of any distribution made before such debts are proved. Company, circulated on 20 October 2015, the following resolutions NOTE: This notice is purely formal. All known creditors have been or were duly passed as a special resolution and ordinary resolution will be paid in full. respectively on 13 November 2015: Explanatory Reason: The Directors have made a Declaration of “That the Company be wound up voluntarily and that Robert Welby, Solvency, and the Company is being wound up for the purposes of (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, distribution of capital. Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Jeremy Berman (IP number: 5303), Liquidator, Berley, 76 New appointed as Liquidator for the purpose of the voluntary winding up.” Cavendish Street, London W1G 9TB. Telephone number: 020 7636 For further details contact: Robert Welby or Lindsay Willson, 9094. Date of Appointment: 19 November 2015. Alternative person to telephone number 020 7538 2222. contact with enquiries about the case: Stephen Silver Laurence Beard, Director 19 November 2015 (2438748) 20 November 2015 (2438674)

TRANSLUTION2438731 (UK) LTD 2438663ARK MASTERS ADVISERS LIMITED (Company Number 03965634) (Company Number 05443569) Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE Registered office: 65 Kingsway, London WC2B 6TD Principal trading address: Unit 8, Brunswick Park Industrial Estate, Principal trading address: N/A Brunswick Way, London N11 1JL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 67 COMPANIES

The following written resolutions were passed on 16 November 2015, 3. That, in accordance with the provisions of the Company’s articles by the shareholders of the Company, as a Special Resolution and as of association, the Liquidator be and he is thereby authorised to an Ordinary Resolution respectively: divide among the Members in specie all or any part of the assets of “That the Company be wound up voluntarily and that Samantha Keen, the Company. (IP No. 9250) and Patrick Brazzill,(IP No. 8569) both of Ernst & Young 24 November 2015 LLP, 1 More London Place, London SE1 2AF be and they are hereby Robert Cosgrave, Shareholder (2438640) appointed Joint Liquidators for the purposes of the winding up.” The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot. CAMBRIDGE2438678 PROJECT MANAGEMENT LIMITED Lord Fink, Director (Company Number 01875225) 17 November 2015 (2438663) Registered office: 4 Hall Cottages, Dillington, Dereham, Norfolk NR19 2QB Principal trading address: 4 Hall Cottages, Dillington, Dereham, 2438679BBE OAKHAM LIMITED Norfolk NR19 2QB (Company Number 08559151) At a general meeting of the members of the above-named company, Registered office: Rivermead House, 7 Lewis Court, Grove Park, duly convened and held at 4 Hall Cottages, Dillington, Dereham, Enderby, Leicester, LE19 1SD Norfolk, NR19 2QB on 16 November 2015, the following special Principal trading address: Rivermead House, 7 Lewis Court, Grove resolution was duly passed. Park, Enderby, Leicester, LE19 1SD That the company be wound up voluntarily and that Hayley Maddison Nature of business: Construction MIP A, MABRP of Maidment Judd, The Old Brewhouse, 49-51 NOTICE IS HEREBY GIVEN that by written resolution of the members Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN of the above-named company, on 23 November 2015 the following be, and she is hereby appointed, liquidator for the purposes of such special resolution was passed: winding up. "That the Company be wound up voluntarily and that Joint Office Holder Details: Hayley Maddison (IP number 10372) of Liquidators be appointed for the purposes of such winding up" Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, The Company also passed the following ordinary resolution: Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory 16 November 2015. Further information about this case is available LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham from Laura Taylor at the offices of Maidment Judd on 01582 469 700. NG1 5FS be and are hereby appointed Joint Liquidators to the G R Newton, Chairman (2438678) company, to act on a joint and several basis" Office Holder Details: Patrick Ellward (IP number 8702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, CHALCROFT2438642 CONSULTING SERVICES LIMITED Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP (Company Number 09052979) number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Previous Name of Company: Andy Low Services Limited 7 Lewis Court, Grove Park, Leicester LE19 1SD. Date of Appointment: Registered office: Kemp House, 152-160 City Road, London, EC1V 23 November 2015. Further information about this case is available 2DW from Nick Robinson at the offices of RSM Restructuring Advisory LLP Principal trading address: C/o Ramon Lee, 3rd Floor, Kemp House, on 0115 964 4517. (2438679) 152-160 City Road, London, EC1V 2DW The following written resolutions were passed on 18 November 2015, by the shareholders of the above Company: BLACKFISH2438629 TECHNOLOGIES LIMITED “That the Company be and it is hereby wound up voluntarily and that (Company Number 07759153) N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Registered office: 503 Morello Quarter, Cherrydown East, Basildon, Leonard Curtis, One Great Cumberland Place, Marble Arch, London SS16 5GQ W1H 7LW be and they are hereby appointed as Joint Liquidators of Principal trading address: 503 Morello Quarter, Cherrydown East, the Company for the purposes of the winding up of the Company and Basildon, SS16 5GQ that the Joint Liquidators be authorised to act jointly and severally in I, the undersigned, being the sole member of the Company having the the liquidation.” right to vote at general meetings or authorised agents of such Further details: Email: [email protected], Tel: 020 7535 members, pass the special written resolution on 21 November 2015, 7000, alternative contact: Charlotte Rowe set out below pursuant to Chapter 2 of Part 13 of the Companies Act Andrew Low, Director 2006 to the effect that such resolution shall be deemed to be effective 18 November 2015 (2438642) 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 CHICTRESSES2438664 LTD Beck,(IP No. 8720) of Philip Beck Ltd, 41 Kingston Street, Cambridge, (Company Number 08638346) CB1 2NU be and is hereby appointed Liquidator for the purposes of Registered office: 15 Aldermead, Stacey Bushes, Milton Keynes, the winding-up.” Buckinghamshire, MK12 6HN For further detail contact Philip Beck. Email: [email protected] or Principal trading address: 15 Aldermead, Stacey Bushes, Milton telephone 01223 367022. Keynes, Buckinghamshire, MK12 6HN Sateesh Kumar Mathangi, Member Notice is hereby given that the following resolutions were passed on 21 November 2015 (2438629) 16 November 2015, as a special resolution and an ordinary resolution respectively: “That the company be wound up voluntarily and that James E BOND2438640 STREET AGENCIES LIMITED Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA (Company Number 01344422) FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, Principal trading address: 142 Battersea Park Road, London, SW11 Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA licensed 4NB insolvency practitioners be appointed as Joint Liquidators for the Notice is hereby given that at an Extraordinary General Meeting of the purposes of such voluntary winding up and that they be authorised to Members of the above named Company duly convened and held at act jointly and severally.” 30 Ravensbourne Gardens, Ealing, London, W13 8EW on 24 For further details contact: The Joint Liquidators Email: November 2015 at 10.00am the following resolutions were passed:- [email protected], Tel: 020 8661 7878. Alternative contact: Andrew No. 1 as a special resolution, No. 2 as an ordinary resolution and No. Bailey 3 as an extraordinary resolution: Martha Nyabunze, Director 1. That the Company be wound-up voluntarily. 23 November 2015 (2438664) 2. That Christopher Brooksbank of O’Haras Ltd be and are hereby appointed Liquidator for the purposes of such winding-up.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438669CLAYTON CONTRACTING LIMITED That the company be wound up voluntarily and that Paresh Shah FCA (Company Number 08085374) MABRP be and is hereby appointed Liquidator for the purposes of Registered office: 31 Kennedy Close, Easton, Norwich NR9 5EY such winding up. Principal trading address: 31 Kennedy Close, Easton, Norwich NR9 That Paresh Shah FCA MABRP be authorised to make a distribution 5EY in specie to the shareholder. Resolutions of the above named Company were passed by Written Office Holder: Paresh Shah FCA MABRP, IP number: 005786, 28 Resolution of the members of the Company on 17 November 2015, as Church Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 a Special Resolution and as an Ordinary Resolution: 8954 2727. Alternative contact for enquiries on proceedings: Tel Rini “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Murphy 0208 954 2727, Email: [email protected] Company be wound up voluntarily, that pursuant to sections 84(1) Helen Davis, Director (2438667) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the HILLINGDON2438633 ACTION GROUP FOR ADDICTION MANAGEMENT purposes of winding up the Company’s affairs and distributing its (HAGAM) (CHARITY NUMBER 1112815) assets.” (Company Number 05631931) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Alternative contact: Emma Davidson. Middlesex UB8 1JT Kerry Clayton, Director Principal trading address: Old Bank House, 64 High Street, Uxbridge, 23 November 2015 (2438669) Middlesex UB8 1JT Pursuant to section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened, 2438671DISTINCT DEVELOPMENTS LIMITED and held at 11.30 am on 12 November 2015 at 3 Beasley’s Yard, 126a (Company Number 03833121) High Street, Uxbridge, Middlesex UB8 1JT the following special and Registered office: 47 Castle Street, Reading, Berkshire, RG1 7SR ordinary resolutions were duly passed:- Principal trading address: 47 Castle Street, Reading, Berkshire, RG1 Resolution 1 – Voluntary winding up as a Special Resolution. 7SR “That the company be wound up voluntarily”. Notice is hereby given that by written resolution of the members of Resolution 2 – Appointment of a liquidator as an Ordinary Resolution. the above-named Company, on 20 November 2015, the following “That Peter Maurice Levy of LA Business Recovery, 3 Beasley’s Yard, Special and Ordinary resolutions were duly passed: 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby “That the company be wound up voluntarily and Chris Cooke,(IP No. appointed liquidator for the purposes of the said winding up”. 13610) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Resolution 3 – Costs of MVL and remuneration of the liquidator as an Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby, Ordinary Resolution. (IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 “That the costs of placing the company into MVL be £1,500 plus VAT Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby and disbursements and the fee for acting as liquidator be charged on appointed Joint Liquidators to the company, to act on a joint and a time cost basis in accordance with Rule 4.148A(2)(b) of the several basis.” Insolvency Rules 1986 but shall not exceed £2,750 plus VAT”. Correspondence address & contact details of case manager: Ané Resolution 4 – Powers of the liquidator as a Special Resolution. Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 “That the liquidator be and is hereby authorised under the provisions Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. of Section 165 of the Insolvency Act 1986 to exercise the powers set For further details contact: Chris Cooke, Tel: 01908 687 828 and out in Schedule 4 Part 1 of the said Act”. Graham Bushby, Tel: 01908 687 826. Resolution 5 – Distribution in Specie as a Special Resolution. Martin Lovell, Director “That in accordance with the provisions of the company’s articles of 20 November 2015 (2438671) association, the liquidator be authorised to divide amongst the company’s members in specie, the whole or any part of the company’s assets and to value such assets and determine how the EMERGENT2438656 CONSULTING LTD division shall be carried out as amongst the members or different (Company Number 06190486) classes of members”. Registered office: Salisbury House, 5th Floor (744-750), London Wall, Office Holder Details: Peter Maurice Levy, Authorised by the Secretary London, EC2M 5QQ of State, LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Principal trading address: Salisbury House, 5th Floor (744-750), Street, Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – London Wall, London, EC2M 5QQ Tel 01895 819460 At a General meeting of the members of the above named Company, Carol Coventry, Director, Trustee and Chair (2438633) duly convened and held at Flat 27, 20 Palmers Road, London, E2 0SZ, on 18 November 2015, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: IMAAN2438659 CLINICAL LIMITED “That the Company be wound up voluntarily and that Robert Welby, (Company Number 07605811) (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, The Parsonage, Manchester, M3 2HW appointed as Liquidator for the purpose of the voluntary winding up.” Principal trading address: 17 Seventh Avenue, Manor Park, London For further details contact: Robert Welby or Joanne Davis, telephone E12 5JL number 020 7538 2222. At a General Meeting of the above named company, duly convened Daniel Gorton, Director and held at 17 Seventh Avenue, Manor Park, London E12 5JL, on 19 18 November 2015 (2438656) November 2015, the following resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP HELEN2438667 DAVIS LIMITED No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 06113163) Parsonage, Manchester M3 2HW be and is hereby appointed Registered office: Blue Barns Bungalow, Gubbions Green, Great Liquidator for the purposes of such winding up.” Leighs, Chelmsford CM3 1PS For further details contact: Katie Dixon, Email: Principal trading address: Blue Barns Bungalow, Gubbions Green, [email protected], Tel: 0161 907 4044. Great Leighs, Chelmsford CM3 1PS Mohammed Rahman, Director (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) 19 November 2015 (2438659) of the Insolvency Act 1986). At an Extraordinary General Meeting of the members of the above named company, duly convened and held at 28 Church Road, Stanmore, Middlesex HA7 4XR on 19 November 2015 the following special resolutions were duly passed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 69 COMPANIES

IVESTON2438675 ASSOCIATES LIMITED “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Company Number 08372486) Company be wound up voluntarily and that pursuant to sections 84(1) Registered office: 512 Bunyan Court, Barbican, London, EC2Y 8DH and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Principal trading address: 512 Bunyan Court, Barbican, London, 9359) of Johnston Carmichael LLP, 227 West George Street, EC2Y 8DH Glasgow, G2 2ND be appointed Liquidator of the Company for the I, the undersigned, being the sole member of the Company having the purposes of winding up the Company’s affairs and distributing its right to vote at general meetings or authorised agents of such assets.” members, pass the special written resolution on 21 November 2015, For further details contact: Donald Iain McNaught, Tel: 0141 222 set out below pursuant to Chapter 2 of Part 13 of the Companies Act 5800. Alternative contact: Emma Davidson 2006 to the effect that such resolution shall be deemed to be as Simon Andrew Hanley, Director effective as if it had been passed at a general meeting of the 20 November 2015 (2438632) Company duly convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, MONTPELIER2438662 ESTATES (BICESTER) LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is (Company Number 06665532) hereby appointed Liquidator for the purposes of the winding-up.” Registered office: Middle Hedge Barn, Chilton Business Centre, Further details contact: Philip Beck, Email: Chilton, Aylesbury, Buckinghamshire, HP18 9LS [email protected], Tel: 01442 275794. Principal trading address: Middle Hedge Barn, Chilton Business David Murray, Member Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS 21 November 2015 (2438675) At a General Meeting of the above company, duly convened and held at Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS on 23 November 2015, the following 2438660JUNCTION ROAD PROPERTY LLP resolutions were duly passed as a Special Resolution and as an (Company Number OC395416) Ordinary Resolution: Registered office: 6 Woodside Grove, London N12 8QU “That the Company be wound up voluntarily and that George Nicholas Principal trading address: 6 Woodside Grove, London N12 8QU Michael, of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA Notice is hereby given pursuant to Section 85(1) of the Insolvency Act (IP No. 9230) is hereby appointed as Liquidator for the purposes of 1986 (as amended) that the following resolutions were passed on 19 such winding up”. November 2015, as a Special Resolution and an Ordinary Resolution Further details contact: Amrit Johal, email: [email protected], Tel: respectively: 020 8556 2888. “That the LLP be wound up voluntarily and that Paul Anthony Higley, Kevin John Gerring, Chairman (IP No. 11910) and Paul James Pittman,(IP No. 13710) both of Price 23 November 2015 (2438662) Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be and are hereby appointed Joint Liquidators of the LLP.” MONTPELIER2438628 ESTATES LAND LIMITED Further details contact: Paul Higley, Email: (Company Number 06665873) [email protected] Alternative contact: Alicia Clough, Tel: Registered office: Middle Hedge Barn, Chilton Business Centre, 020 7382 7442. Chilton, Aylesbury, Buckinghamshire, HP18 9LS John O'Sullivan, Chairman Principal trading address: Middle Hedge Barn, Chilton Business 23 November 2015 (2438660) Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS At a General Meeting of the above company, duly convened and held at Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, LIGHTRIVER2438635 LIMITED Buckinghamshire, HP18 9LS on 23 November 2015, the following Company Limited By Shares resolutions were duly passed as a Special Resolution and as an (Company Number 01360116) Ordinary Resolution: Registered office: Dakota House, Coventry Airport, Coventry CV8 3AZ “That the Company be wound up voluntarily and that George Nicholas Principal trading address: Dakota House, Coventry Airport, Baginton, Michael, of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA Coventry, West Midlands CV8 3AZ (IP No. 9230) is hereby appointed as Liquidator for the purposes of At a General Meeting of the above-named Company, duly convened such winding up”. and held at Station House, Midland Drive, Sutton Coldfield, West Further details contact: Amrit Johal, email: [email protected], Tel: Midlands B72 1TU, on 19 November 2015, the following subjoined 020 8556 2888. Special Resolutions were duly passed; No 1 as a Special Resolution Kevin John Gerring, Chairman and No 2 as an Ordinary Resolution:- 23 November 2015 (2438628) 1. “That the Company be wound up voluntarily”; and 2. “That Gerald Irwin of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed MORIYES2438676 MK LIMITED Liquidator for the purposes of such winding up”. (Company Number 08391577) Office Holder Number: 8753 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Tel No: 0121 321 1700 5PA Susanna Hawkins, Director (2438635) Principal trading address: Flat 8 Manson House, Drummond House, London N1 1NR (Pursuant to The Companies Act 2006 and Section 84(1)(b) of the LONDON2438632 AGENCIES LIMITED Insolvency Act 1986) (Company Number 06145229) At a General Meeting of the above named company, duly convened, Registered office: Mildura Milford Road, Lymington, Hampshire SO41 and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, 8DP Heskin, Preston PR7 5PA on 11 November 2015 at 11.15 am the Principal trading address: Mildura Milford Road, Lymington, following resolutions were duly passed. Hampshire SO41 8DP Special Resolutions Resolutions of London Agencies Limited were passed by Written 1. That the Company be wound up voluntarily Resolution of the members of the Company on 20 November 2015, as 2. That the Liquidator is authorised to distribute the assets of the a Special Resolution and as an Ordinary Resolution: Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolutions

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, 2. That the Liquidator is authorised to distribute the assets of the Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Company in settlement of the outstanding liabilities of the Company Liquidator for the purposes of such winding up. among the members of the Company in specie, the whole or part of 2. That Marshall Peters fees in connection with their pre-liquidation the assets of the Company. Also, the Liquidator is authorised sanction time costs in respect of assisting the directors with the preparation of of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. the Declaration of Solvency and the convening of the necessary Ordinary Resolution meetings, and the Liquidator’s remuneration as such be together 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, fixed at £1,495 plus disbursements (including Category 2 Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed disbursements) and VAT. Category 2 disbursements are to be Liquidator for the purposes of such winding up. charged by reference to Marshall Peters standard charging and Office Holder: Clive Morris, Office Holder Number: 8820, Marshall disbursement rates tariff. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Office Holder Details: Clive Morris, Office Holder Number: 8820, PR7 5PA. Administrator: John Thompson. Contact Details: 01257 Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, 452021 Lancashire PR7 5PA. Tel: 01257 452021 Rasin Eliahu, Chairman (2438677) Marius Naudin, Chairman 11 November 2015 (2438676) RATCLIFFE2438666 CROSS STREET PROPERTY LLP (Company Number OC395956) 2438668PRISCILLA HOADLEY LIMITED Registered office: 6 Woodside Grove, London, N12 8QU (Company Number 06121297) Principal trading address: 6 Woodside Grove, London, N12 8QU Registered office: Victory House, Quayside, Chatham Maritime, Kent, Notice is hereby given pursuant to Section 85(1) of the Insolvency Act ME4 4QU 1986 (as amended) that the following resolutions were passed on 19 Principal trading address: Hill Farm Chestnut Walk, Tangmere, November 2015, as a special resolution and an ordinary resolution Chichester, West Sussex, PO20 2HH respectively: Notice is hereby given that at a General Meeting of the Company held “That the Company be wound up voluntarily and that Paul Anthony at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on Higley,(IP No. 11910) and Paul James Pittman,(IP No. 13710) both of 09 November 2015, at 2.30 pm, the following Special and Ordinary Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Resolutions were passed: London, EC2M 1QS be and are hereby appointed Joint Liquidators of “That the Company be wound-up voluntarily and that David Elliott,(IP the Company.” No. 8595) of Moore Stephens LLP, Victory House, Quayside, Further details contact: Paul Higley, Email: Chatham Maritime, Kent, ME4 4QU be appointed Liquidator for the [email protected]. Alternative contact: Alicia Clough, Tel: purpose of the voluntary winding up of the Company.” 020 7382 7442. Further details contact: Daniel Smith, Email: John O’Sullivan, Chairman [email protected], Tel: 01634 895100. Ref: 23 November 2015 (2438666) PRISCILLA Priscilla Hoadley, Director 23 November 2015 (2438668) RIDGEPAR2438665 LIMITED (Company Number 01698880) Trading Name: Metron R2438672 SMAILES LIMITED Registered office: 100 St James Road, Northampton, NN5 5LF (Company Number 08480759) Principal trading address: 20 Bridge Street, Leighton Buzzard, Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 Bedfordshire, LU7 1AL 1LE At a General Meeting of the Members of the above named Company, At a General Meeting of the Members of the above-named Company, duly convened and held at Woodlea, 37 The Avenue, Radlett, duly convened, and held on 23 November 2015 the following Hertfordshire, WD7 7DQ, on 24 November 2015, the following Special Resolutions were duly passed, as a Special Resolution and as an Resolution was duly passed: Ordinary Resolution: “That the Company be wound up voluntarily and that Sukhvinder Kaur "That the Company be wound up voluntarily." Bains,(IP No. 9990) and Peter John Windatt,(IP No. 008611) both of "That David Antony Willis and Martyn James Pullin be and are hereby BRI Business Recovery and Insolvency, 2nd Floor, Elm House, appointed Joint Liquidators for the purposes of such winding-up." Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Office Holder Details: David Antony Willis and Martyn James Pullin (IP 6FG be and they are hereby appointed joint liquidators for the numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, purpose of the winding up and that they may act jointly and Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of severally.” Appointment: 23 November 2015. Further information about this case For further details contact: Chris Murphy on tel: 01908 317387. is available from Bhuvnesh Majupuria at the offices of BWC on 01642 Stuart Neil, Director 608588. 24 November 2015 (2438665) Richard Smailes, Director (2438672)

S2438713 CROFT LIMITED RAISETASK2438677 LIMITED (Company Number 07742840) (Company Number 02725457) Registered office: 8 Raglan Street, Harrogate, North Yorkshire HG1 Registered office: c/o Nicholas Peters & Co, 1st Floor (North), 1 1LE Devonshire Street, London W1W 5DS At a General Meeting of the Members of the above-named Company, Principal trading address: Streathers Solicitors LLP, 44 Baker Street, duly convened, and held on 23 November 2015 the following London W1U 7AL Resolutions were duly passed, as a Special Resolution and as an (Pursuant to The Companies Act 2006 and Section 84(1)(b) of the Ordinary Resolution: Insolvency Act 1986) "That the Company be wound up voluntarily." At a General Meeting of the above named company, duly convened, "That David Antony Willis and Martyn James Pullin be and are hereby and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, appointed Joint Liquidators for the purposes of such winding-up." Heskin, Preston PR7 5PA on 17 November 2015 at 10.30 am the Office Holder Details: David Antony Willis and Martyn James Pullin (IP following resolutions were duly passed. numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Special Resolutions Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of 1. That the Company be wound up voluntarily. Appointment: 23 November 2015. Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. Simon Croft, Director (2438713)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 71 COMPANIES

SB2438661 ENTERPRISES (UK) LIMITED WHITE2438683 SPACE CONSULTING LIMITED (Company Number 09009317) (Company Number 07378434) Registered office: 33A Earls Court Square, London, SW5 9BY Registered office: Dolphin House, 5 The Green, Weston By Welland, Principal trading address: N/A Leicestershire LE16 8HS Notice is hereby given that the following resolutions were passed on Principal trading address: Dolphin House, 5 The Green, Weston By 20 November 2015, as a special resolution and an ordinary resolution Welland, Leicestershire LE16 8HS respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that David Thorniley, duly convened, and held on 19 November 2015 the following (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Resolutions were duly passed, as a Special Resolution and as an Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Ordinary Resolution: purposes of such winding up.” "That the Company be wound up voluntarily." For further details contact: David Thorniley, Email: "That David Antony Willis and Martyn James Pullin be and are hereby [email protected], Alternative contact: Chris Maslin appointed Joint Liquidators for the purposes of such winding-up." Shashank Bhalla, Chairman Office Holder Details: David Antony Willis and Martyn James Pullin (IP 20 November 2015 (2438661) numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 19 November 2015. Further information about this case 2438657SERVERWARE GROUP LIMITED is available from Gemma Best at the offices of BWC on 01642 (Company Number 01767326) 608588. Registered office: 2nd Floor Gadd House, Arcadia Avenue, London, Dr Lucy Calver, Director (2438683) N3 2JU Principal trading address: 3 More London Riverside, London, SE1 2RE At a General Meeting of the above named Company duly convened Partnerships and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 18 November 2015, the DISSOLUTION OF PARTNERSHIP following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: ECI2438936 8 EUROPE L.P. (THE “PARTNERSHIP”) “That the Company be wound up voluntarily and that Mark Reynolds, (Registered No. LP011921) (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, NOTICE is hereby given that on 16 November 2015 the Partnership Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed was dissolved. Liquidator of the Company for the purposes of such winding-up.” For and on behalf of ECI GP Scotland Limited For further details contact: Mark Reynolds, Tel: 020 8343 3710. 16 November 2015 (2438936) Alternative contact: Izbel Mengal Peter Seldon, Director 24 November 2015 (2438657) TRANSFER OF INTEREST

SPACE2438980 BUSINESS CENTRES INVESTMENT PARTNERSHIP THE2438670 COURIERS (UK) LIMITED TRANSFER OF A PARTNERSHIP INTEREST (Company Number 04228711) Notice is hereby given, pursuant to section 10 of the Limited Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE Partnerships Act 1907, that on 23 November 2015 Royal Bank of Principal trading address: Unit 8, Brunswick Park Industrial Estate, Canada Trust Corporation Limited transferred the whole of its Brunswick Way, London N11 1JL partnership interest in Space Business Centres Investment Nature of Business: Couriers and Package Delivery Partnership (Registered No. LP11920), (the “Partnership”) to Vistra The following Written Resolutions were passed pursuant to the Trust Corporation (UK) Limited and therefore ceased to be a partner in provisions of section 288 of the Companies Act 2006 as a Special and the Partnership. Ordinary Resolution respectively: Principal place of business of the Partnership: “That the Company be wound up voluntarily and that Jeremy Berman C/o Marick, Liberty House, 222 Regent Street, London W1B 5TR of Berley Chartered Accountants, 76 New Cavendish Street, London Signed on behalf of Space Business Centres Investment General W1G 9TB, be and is hereby appointed Liquidator of the Company for Partner Limited acting as general partner of Space Business Centres the purposes of such winding up.” Investment Partnership (2438980) Christopher Ioannou, Director Liquidator’s details: Jeremy Berman (IP number: 5303), Berley, 76 New Cavendish Street, London W1G 9TB. Tel: 020 7636 9094. CPPI2438979 BRIDGEWATER PLACE LIMITED PARTNERSHIP Alternative person to contact with enquiries about the case: Stephen TRANSFER OF A PARTNERSHIP INTEREST Silver. Date of Appointment: 19 November 2015 (2438670) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 23 November 2015 Royal Bank of Canada Trust Corporation Limited transferred the whole of its TRANSLUTION2438651 (UK) LTD partnership interest in CPPI Bridgewater Place Limited Partnership (Company Number 03965634) (Registered No. LP8923), (the “Partnership”) to Vistra Trust Registered office: 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE Corporation (UK) Limited and therefore ceased to be a partner in the Principal trading address: Unit 8, Brunswick Park Industrial Estate, Partnership. Brunswick Way, London N11 1JL Principal place of business of the Partnership: Nature of Business: Transport and Warehousing Solutions C/o Marick Liberty, House, 222 Regent Street, London W1B 5TR The following Written Resolutions were passed pursuant to the Signed on behalf of CPPI Bridgewater Place General Partner Limited provisions of section 288 of the Companies Act 2006 as a Special and acting as general partner of CPPI Bridgewater Place Limited Ordinary Resolution respectively: Partnership (2438979) “That the Company be wound up voluntarily and that Jeremy Berman of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Susan Ioannou, Director Liquidator’s details: Jeremy Berman (IP number: 5303), Berley, 76 New Cavendish Street, London W1G 9TB. Tel: 020 7636 9094. Alternative person to contact with enquiries about the case: Stephen Silver. Date of Appointment: 18 November 2015 (2438651)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2438972TERRACE HILL DEVELOPMENT PARTNERSHIP LIMITED2438933 PARTNERSHIPS ACT 1907 TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 20 November 2015, AC II Technology Partnerships Act 1907, that on 23 November 2015 Royal Bank of (Delaware) LLC, Access Capital Technology II (Delaware) LP, Canada Trust Corporation Limited transferred the whole of its Allocation Europe LLC, Allocation Europe II LLC, Sumac Private partnership interest in Terrace Hill Development Partnership Equity LLC and White Capital Limited, each limited partners in (Registered No. 11135), (the “Partnership”) to Vistra Trust Amadeus III, a limited partnership registered in England under number Corporation (UK) Limited and therefore ceased to be a partner in the LP010984 (the “Partnership”), transferred to Newbury Equity Partners Partnership. III Holdings L.P. all of their respective interests in the Partnership and Principal place of business of the Partnership: that on 20 November 2015 each of AC II Technology (Delaware) LLC, Terrace Hill, 1 Portland Place, London W1B 1PN Access Capital Technology II (Delaware) LP, Allocation Europe LLC, Signed on behalf of Terrace Hill Development Partnership General Allocation Europe II LLC, Sumac Private Equity LLC and White Capital Partner Limited acting as general partner of Terrace Hill Development Limited ceased to be limited partners in the Partnership. Partnership (2438972) For and on behalf of Amadeus Capital Partners Limited acting in its capacity as manager of Amadeus III 20 November 2015 (2438933) LONDON2438966 WATERLOO HOTEL INVESTMENT LIMITED PARTNERSHIP TRANSFER OF A PARTNERSHIP INTEREST RETAIL2438930 DEVELOPMENT PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited TRANSFER OF A PARTNERSHIP INTEREST Partnerships Act 1907, that on 23 November 2015 Royal Bank of Notice is hereby given, pursuant to section 10 of the Limited Canada Trust Corporation Limited transferred the whole of its Partnerships Act 1907, that on 23 November 2015 Royal Bank of partnership interest in London Waterloo Hotel Investment Limited Canada Trust Corporation Limited transferred the whole of its Partnership (Registered No. LP14017), (the “Partnership”) to Vistra partnership interest in Retail Development Partnership (Registered No. Trust Corporation (UK) Limited and therefore ceased to be a partner in LP10512), (the “Partnership”) to Vistra Trust Corporation (UK) Limited the Partnership, and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: Principal place of business of the Partnership: C/o Marick, Liberty House, 222 Regent Street, London W1B 5TR Unit 4, Redhouse Farm, Brighton Road, Newtimber, Hassocks, West Signed on behalf of London Waterloo Hotel Investment General Sussex BN6 9BS Partner Limited acting as general partner of London Waterloo Hotel Signed on behalf of Retail Development Partnership General Partner Investment Limited Partnership (2438966) Ltd acting as general partner of Retail Development Partnership (2438930)

GERMAN2438964 OFFICES PARTNERSHIP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 23 November 2015 each of Royal Bank of Canada Trust Corporation Limited and Montco Nominees Limited transferred the whole of their partnership interests in German Offices Partnership (Registered No. LP11563) (the “Partnership”) to Vistra Trust Corporation (UK) Limited and therefore each ceased to be a partner in the Partnership. Principal place of business of the Partnership: C/o Marick, Liberty House, 222 Regent Street, London W1B 5TR Signed on behalf of German Offices General Partner Limited acting as general partner of German Offices Partnership (2438964)

BIZSPACE2438963 LP (THE “PARTNERSHIP”) LP012503 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that: pursuant to a transfer made on 25 November 2015, HX Bugatti Property Investment Limited transferred its entire legal and beneficial interest as a limited partner in the Partnership to Bizspace Investments Limited, an existing limited partner in the Partnership; and with effect from 25 November 2015, HX Bugatti Property Investment Limited ceased to be a limited partner in the Partnership. For and on behalf of Bizspace GP Limited, in its capacity as general partner of Bizspace LP 25 November 2015 (2438963)

INVESTINDUSTRIAL2438937 VI L.P. (Registered No. LP016943) TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 20 November 2015, BI-Invest Industrial Development S.A. transferred its entire interest in Investindustrial VI L.P. (the “Partnership”) to Upper Brook Street Investments VI LLP and following such transfer BI-Invest Industrial Development S.A, ceased to be a limited partner in the Partnership. Principal place of business of the Partnership: 180-186 Brompton Road, London, SW3 1HQ Signed by Investindustrial International Development LLP, in its capacity as general partner of Investindustrial VI L.P (2438937)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 73 PEOPLE

In2438967 the Kings Lynn County Court No 356 of 2010 PEOPLE ANDREW PAUL HARRIS In Bankruptcy Bankrupt’s residential address: West Farm House, East View, Barroway Drove Road, Nordelph, Downham Market, Norfolk, PE38 Personal insolvency 0BZ. Bankrupt’s date of birth: 4 January 1969. Bankrupt’s occupation: Hirer of Marquees. Name or style under which bankrupt APPOINTMENT AND RELEASE OF TRUSTEES carried on business, and under which any debt was incurred: t/a Royal Marquees. Previous trading address: West Farm House, East In2438932 the Gloucester & Cheltenham County Court View, Barroway Drove Road, Nordelph, Downham Market, Norfolk, No 151 of 2015 PE38 0BZ. JOY EDWARDS A meeting of creditors has been summoned by the Trustee under In Bankruptcy section 331 of the Insolvency Act 1986 (as amended) for the purposes Residential address: Fairie Meade, 5 The Green, Highnam, of receiving the trustee’s report of the administration of the bankrupt’s Gloucester, GL2 8DQ; 32 Vicarage Lane, Brockworth, Gloucester GL3 estate and consideration of granting the Trustee his release under 4HB. Trading names or styles: Fairie Feet School of Dancing. Trading Section 299 of the Insolvency Act 1986 (as amended). The meeting address: Unit 21 The Steadings Business Centre, Church Road, will be held on 9 February 2016 at 10.30 am at the offices of RSM Maisemore, GL2 8EY. Occupation: Unemployed. Date of birth: 13 Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St November 1975. Edmunds, Suffolk, IP32 7FA. Proofs of debt and proxies must be In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is lodged at Abbotsgate House, Hollow Road, Bury St Edmunds, hereby given that Stephen Ramsbottom (IP No. 8990) of Moore Suffolk, IP32 7FA by 12.00 noon on 8 February 2016. Stephens LLP, One Redcliff Street, Bristol BS1 6NP was appointed Correspondence address & contact details of case manager: Louise Trustee in Bankruptcy by the Secretary of State on 11 November Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow 2015. Notice is hereby given that the creditors of the debtor are Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 772135. Office required by 1 January 2016 to send in writing their full forenames and Details: Nigel Millar (IP No. 7896), RSM Restructuring Advisory LLP, surnames, address and descriptions, and full particulars of their debts Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 or claims, and the names and addresses of their solicitors (if any) to 7FA. Date of Appointment: 6 October 2010. the undersigned, Stephen Ramsbottom of Moore Stephens LLP, One Nigel Millar, Trustee Redcliff Street, Bristol BS1 6NP, the Trustee in Bankruptcy and, if so 23 November 2015 (2438967) required by notice in writing from the said Trustee in Bankruptcy, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or In2438984 the High Court of Justice in default thereof they will be excluded from the benefit of any No 8111 of 2009 distribution made before such debts are proved. All debts and claims FIONA ELIZABETH LEWIS should be sent to me at the above address. All creditors who have not In Bankruptcy already done so are invited to prove their debts, writing to me for a Occupation: Consultant. Residential address: The Coach House, Lon claim form. No further public advertisement of invitation to prove Hafod y Ddol, Mostyn, Holywell, CH8 9EJ. Previously t/a: R & FE debts will be given. Lewis Further details contact: Nick Talbot, Email: Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency [email protected] Tel: 0117 922 5522, Reference: Rules 1986 that a final meeting of creditors has been summoned by BR74496 the trustee in bankruptcy under Section 331 of the Insolvency Act Stephen Ramsbottom, Trustee 1986 for the purpose of receiving the report of the trustee in 23 November 2015 (2438932) bankruptcy of his administration of the bankrupt’s estate and obtaining his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, FINAL MEETINGS Festival Park, Stoke-on-Trent, ST1 5TL on 2 February 2016 at 2.30pm. Creditors wishing to vote at the meeting must lodge their 2438978In the Liverpool County Court proxy, together with a completed proof of debt form (if this has not No 979 of 2013 previously been submitted) at 6 Ridge House, Ridgehouse Drive, JACQUELINE ANNE COLLINS Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on In Bankruptcy the business day preceding the meeting. Occupation: Occupational health nurse. Residential address: Date of Appointment: 11 March 2010. Office Holder details: Mustafa Apartment 55, Eden Square West, 12 Cheapside, Liverpool, L2 2DQ. Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, Trading address: Lately residing at 6 Stone Cottages, Hawarden Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further Road, Caergwrle, Wrexham, LL12 9DD. details contact: Elizabeth Steele Email: Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency [email protected], Tel: 01782 201120, Ref: LEW1386. Rules 1986 that a final meeting of creditors has been summoned by Mustafa Abdulali, Trustee the trustee in bankruptcy under Section 331 of the Insolvency Act 23 November 2015 (2438984) 1986 for the purpose of receiving the report of the trustee in bankruptcy of his administration of the bankrupt’s estate and obtaining his release pursuant to Section 299 of the Insolvency Act In2438931 the Crewe County Court 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, No 189 of 2010 Festival Park, Stoke-on-Trent, ST1 5TL on 28 January 2016 at 10.30 RONALD LEWIS am. Creditors wishing to vote at the meeting must lodge their proxy, In Bankruptcy together with a completed proof of debt form (if this has not Occupation: Retired - prev property ‘buy to let’ business. Residential previously been submitted) at 6 Ridge House, Ridgehouse Drive, address: The Old Coach House, Lon Hafod y Ddol, Mostyn, Holywell, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on CH8 9EJ. Previously t/a: R & FE Lewis. the business day preceding the meeting. Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Date of Appointment: 5 March 2014. Office Holder details: Mustafa Rules 1986 that a final meeting of creditors has been summoned by Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, the trustee in bankruptcy under Section 331 of the Insolvency Act Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further 1986 for the purpose of receiving the report of the trustee in details contact: James Smith, Tel: 01782 201120, Ref: COL1782 bankruptcy of his administration of the bankrupt’s estate and Mustafa Abdulali, Trustee obtaining his release pursuant to Section 299 of the Insolvency Act 23 November 2015 (2438978) 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 2 February 2016 at 10.30

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE am. Creditors wishing to vote at the meeting must lodge their proxy, In2438946 the Dudley County Court together with a completed proof of debt form (if this has not No 42 of 2013 previously been submitted) at 6 Ridge House, Ridgehouse Drive, MAXINE MIRIAM TOLLEY Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on In Bankruptcy the business day preceding the meeting. Bankrupt’s residential address: 43 Best Street, Cradley Heath, West Date of Appointment: 11 March 2010. Office Holder details: Mustafa Midlands, B64 5PA. Bankrupt’s date of birth: 18 August 1965. Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, Bankrupt’s Occupation: Bar Shift Leader. Any other name by which Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further the bankrupt has been known: Maxine Ashfield. details contact: Elizabeth Steele, Email: Notice is hereby given that a meeting of creditors has been [email protected], Tel: 01782 201120, Ref: LEW1385 summoned by the Trustee under section 331 of the Insolvency Act Mustafa Abdulali, Trustee 1986 (as amended) for the purposes of receiving the Trustee’s report 23 November 2015 (2438931) of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 22 January 2016 2439120In the Bath County Court at 10.30 am. Creditors wishing to vote at the meeting must lodge their No 238 of 2012 proofs of debt and proxies at Highfield Court, Tollgate, Chandlers KEVIN RAYMOND SPEAR Ford, Eastleigh, SO53 3TZ by 12.00 noon on 21 January 2016. Date In Bankruptcy of appointment: 13 September 2013. Residential Address: 21 Kingston Deverill, Warminster, Wiltshire BA12 Correspondence address & contact details of case manager: Larissa 7HE. Date of Birth: 4 May 1966. Occupation: Unemployed. Conroy, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, I was appointed trustee in bankruptcy of the above named debtor Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 023 8064 6425. Name, Secretary of State on 10 October 2012. A meeting of creditors has address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker been summoned by the trustee pursuant to section 331 of the Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Insolvency Act 1986 for the purpose of: Eastleigh, SO53 3TZ, Tel: 02380 646421. receiving a report on the administration of the bankruptcy and Nigel Fox, Trustee considering whether or not the trustee should be given his release. 23 November 2015 (2438946) The meeting will be held as follows:- Date: 5 February 2016 Time: 10.30 am MEETING OF CREDITORS Place: 19 Regent Street, Nottingham, NG1 5BS A proxy form is available which must be lodged with me not later than 2438968In the Gloucester & Cheltenham County Court 12.00 noon on the last business day prior to the meeting of creditors No 151 of 2015 to entitle you to vote by proxy at the meeting (together with a JOY EDWARDS completed proof of debt form if you have not already lodged one). In Bankruptcy Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Residential address: Fairie Meade, 5 The Green, Highnam, Theatre Square, Nottingham NG1 6LG Gloucester, GL2 8DQ; 32 Vicarage Lane, Brockworth, Gloucester GL3 IP Number 1725 4HB. Trading names or styles: Fairie Feet School of Dancing. Trading Contact number 0115 871 2940 address: Unit 21 The Steadings Business Centre, Church Road, Dated 24 November 2015 Maisemore, GL2 8EY. Occupation: Unemployed. Date of birth: 13 Anthony John Sargeant, Trustee (2439120) November 1975. Notice is hereby given that a meeting of the creditors of the Debtor will be held at Moore Stephens LLP, One Redcliff Street, Bristol BS1 In2439118 the Southend County Court 6NP on 17 December 2015, at 10.30 am in order to consider the No 215 of 2011 Trustee will draw his remuneration as follows: A fixed fee of £6,500 BERNARD STEWART plus VAT in accordance with Rule 6.138(2)(c) of the Insolvency Rules Birth details: 6 June 1937 1986. Creditors wishing to vote at the meeting must lodge their proxy, Unknown together with a completed proof of debt form at One Redcliff Street, Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT Bristol, BS1 6NP not later than 12 noon on the business day 1986 (as amended) that a Final Meeting of the above named debtor’s preceding the meeting. creditors will be held at 2 Nelson Street, Southend, Essex, SS1 1EF Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore on 29 January 2016 at 11:00 am for the purpose of considering the Stephens LLP, One Redcliff Street, Bristol BS1 6NP. Date of Trustee’s report on her administration. The following resolutions will Appointment: 11 November 2015. Further details contact: Nick be put to the meeting: Talbot, Email: [email protected], Tel: 0117 922 5522, 1. That the Trustee’s final report and receipts and payments account Reference: BR74496. be and are hereby approved. Stephen Ramsbottom, Trustee 2. That the Trustee be granted release under Section 299 of the 23 November 2015 (2438968) INSOLVENCY ACT 1986. Proofs and proxies to be used at the meeting must be lodged with the Trustee at 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United NOTICES OF DIVIDENDS Kingdom no later than 12.00 noon on the business day preceding the meeting. In2438935 the Canterbury County Court Date of Appointment: 15 June 2011 No 106 of 2012 Meeting Summoned By: Trustee in Bankruptcy EVAN ANDREW WHITE Further Details are available from: Toni James, Formerly in Bankruptcy [email protected], 01702 344558, Z2177 Residential Address: 11 Osbourne Road, Broadstairs, Kent CT10 2AE. Deborah Ann Cockerton (Office Holder Number: 9641), DCA Business Date of Birth: 10 February 1969. Occupation: Customer Service Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, Manager. United Kingdom (2439118) NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 30 December 2015 (the last date for proving). The Joint Trustees not obliged to deal with proofs lodged after the last date for proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 75 PEOPLE

Office Holder Details: Edward Thomas and Guy Robert Thomas description relates to the date of the bankruptcy order, 29 March Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, 2012, and does not reflect on any other person or persons now living Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. at or trading from the address stated. Date of appointment: 23 Date of Appointment: 23 September 2014. Further information about January 2015. Further details contact: Benjamin Malcolm, Email: this case is available from Chris Collins at the offices of Mazars LLP [email protected] or Tel: 0117 305 7692.. on 01452 874 661. Richard J Hicken, Trustee Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees 23 November 2015 (2439121) (2438935)

2438941In the Macclesfield County Court In2438940 the Central London County Court No 49 of 1994 No 7759 of 2011 PETER JOHN BOND & ANNE ELIZABETH BOND TURKMEN KILICOGLULARI Both in Bankruptcy In Bankruptcy Trading as Nota Bene & N.B. Interior Furnishings of 71 London Road, Date of birth: 7 May 1975. Occupation: Window cleaner. Residential Alderley Edge, Cheshire, SK9 7DY. and Trading address: 19 Thorneycroft Drive, Enfield Island Village, Take notice that we, Duncan Christopher Lyle (IP No. 12890) and Enfield, Middlesex, EN3 6WL. Trading name: T K Window Cleaning Mark Sands (IP No. 9111) both of Baker Tilly Creditor Services LLP, Services.. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, the Notice is hereby given to all known ordinary unsecured creditors Joint Trustees of the above estate intend to declare and distribute a pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date first and final dividend to unsecured creditors. Creditors of the above for proving debts against the above named debtor is 23 December estate are required to send in their name and address and particulars 2015 by which date claims must be sent to the undersigned, Jeremy of their claim to the Joint Trustees at the above address, by 6 January Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, 2016 and, if so requested by me, to provide such further details or EC1A 4AB the joint trustee in bankruptcy of the debtor. Notice is produce such documentary or other evidence as may appear to be further given that the joint trustee in bankruptcy intends to declare a necessary. Any creditor who does not prove their debt by that date first dividend to all known ordinary unsecured creditors within two may be excluded from the dividend. It is the intention of the Joint months of the last date for proving. Should you fail to submit your Trustees that the distribution will be made within 4 months of the last claim by 23 December 2015 you will be excluded from the benefit of date for proving claims, given above. Date of appointment: 11 June any dividend. Date of appointment: 31 October 2013. Office Holder 2013. Further details contact: Dezrie Jeanes, Tel: 023 8064 6464. details: Jeremy Willmont and Emma Sayers, (IP Nos. 9044 and 9695), Duncan Christopher Lyle, Joint Trustee both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 24 November 2015 (2438941) 4AB Further details contact: Emma Sayers, Tel: 020 7334 9191, Email: [email protected], Reference: L69472. Jeremy Willmont, Joint Trustee In2438939 the Brighton County Court 23 November 2015 (2438940) No 175 of 2000 DANIEL LAURENCE CLAYMAN In Bankruptcy In2438927 the Croydon County Court of 56 Crescent Road, Brighton, East Sussex, BN2 3RP, lately residing No 396 of 2014 and carrying on business as Lushfords, a car dealership of 2A Preston CHRISTOPHER THOMAS MAYNARD Road, Brighton, East Sussex, BN1 4QF. Formerly in Bankruptcy Take notice that we, Duncan Christopher Lyle (IP No. 12890) and Residential Address: 8 Rectory Close, Chingford, London E4 8BG. Mark Sands (IP No. 9111) both of Baker Tilly Creditor Services LLP, Formerly of: Greendene, Upper Park Road, Wickford, Essex SS12 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, the 9EN. Trading Address: Unit 25, Angerstein Business Park, Horn Lane, Joint Trustees of the above estate intend to declare and distribute a Greenwich, London SE10 0RT. Date of Birth: 2 April 1947. first and final dividend to unsecured creditors. Creditors of the above Occupation: Unemployed. Trading names or styles: JEM Bathrooms. estate are required to send in their name and address and particulars NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency of their claim to the Joint Trustees at the above address, by 6 January Rules 1986, that the Joint Trustees intend to declare a first and final 2016 and, if so requested by me, to provide such further details or dividend to the unsecured creditors of the estate within two months of produce such documentary or other evidence as may appear to be the last date for proving specified below. Creditors who have not yet necessary. Any creditor who does not prove their debt by that date proved their debts must lodge their proofs at Mazars LLP, Unit 121, may be excluded from the dividend. It is the intention of the Joint Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Trustees that the distribution will be made within 4 months of the last by 30 December 2015 (the last date for proving). The Joint Trustees date for proving claims, given above. Date of appointment: 18 not obliged to deal with proofs lodged after the last date for proving. December 2012. Office Holder details: Duncan Christopher Lyle (IP Office Holder Details: Edward Thomas and Guy Robert Thomas No. 12890) and Mark Sands (IP No. 9111) both of Baker Tilly Creditor Hollander (IP numbers 9711 and 9233) of Mazars LLP, Britannia Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: SO53 3TZ. Further details contact: Dezrie Jeanes, Tel: 023 8064 14 October 2014. Further information about this case is available from 6464.. Chris Collins at the offices of Mazars LLP on 01452 874 661. Duncan Christopher Lyle, Joint Trustee Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees 24 November 2015 (2438939) (2438927)

In2438938 the Tunbridge Wells County Court In2439121 the County Court at Peterborough No 70 of 2013 No 112 of 2012 RICHARD JASON STEWART GRAHAM MICHAEL FULLER In Bankruptcy In Bankruptcy Current Address: Crockhurst Street Farmhouse, Crockhurst Street, Any other name by which the bankrupt has been known: Graham Tudeley, Tonbridge, Kent TN11 0NY Michael Hodges. Bankrupt’s residential address at the date of the Birth details: 18 December 1954 bankruptcy order: 21 Poplar Avenue, Peterborough, Cambs PE1 4QE. Solicitor Occupation: Unemployed, formerly a Builder. Any trading names or Date of Bankruptcy Order: 9 April 2013 styles: GMF Builders. Date of birth: 31 May 1977. A First Dividend is intended to be declared in the above matter within Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell 2 months of 24 December 2015. House, 55-61 Victoria Street, Bristol BS1 6FT, the Trustee in Creditors who have not lodged a proof of debt by 24 December 2015, Bankruptcy, intends to make a distribution to creditors within 2 will be excluded from this Dividend. months of the last date for proving. The dividend is a first and final Creditors should send their claims to Tim Clunie at S G Banister & Co, dividend. The last date for proving is 21 December 2015. The Baltic House, 4-5 Baltic Stree, East, London EC1Y 0UJ. Date of Appointment: 29 October 2013.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Tim Clunie (IP No 1734), Trustee 18 November 2015 (2438938)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 77 PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Joyce Cloyda Care Home, 227 Malden Road, Guillaumes LLP, Ibex House, 61-65 5 February 2016 (2438976) Audrey New Malden, Surrey KT3 6AG. 17 Baker Street, Weybridge, Surrey KT13 March 2015 8AH.

ANSELL, Leonard 10C Rowe Avenue, Peacehaven, East Lawson Lewis Blakers, Meridian 5 February 2016 (2439119) John Sussex BN10 7JD. 13 October 2015 Chambers, 10A Horsham Avenue, Peacehaven, East Sussex BN10 8LL. (Jeremy Hugh Sogno and Nadine Madeleine Ashford)

ASKEW, Caroline 46 Adeyfield Gardens, Hemel Pictons Solicitors LLP, 28 Dunstable 5 February 2016 (2438970) Mary Rose Hempstead HP2 5JY. 18 October 2015 Road, Luton LU1 1DY.

AYRES, Ann Lillian 3 Roseland Court, Roseland Parc, Chorus Law Ltd, Heron House, 27 January 2016 (2438969) Tregony, Truro, Cornwall TR2 5PD; Timothy’s Bridge Road, Stratford- previous address: Roseland Nursing upon-Avon CV37 9BX. Tel: 01789 Home, Roseland Parc, Tregony, Truro, 777346. Cornwall, UNITED KINGDOM TR2 5PD . Saleswoman (Retired). 16 July 2015

BAILEY, Valerie 56 Mill Rise, Lymebrook Way, Cross Tinsdills Solicitors, 15-19 Marsh 4 February 2016 (2439018) Jane Heath, Newcastle under Lyme, Parade, Newcastle Under Lyme, Staffordshire ST5 9GA . Company Staffordshire ST5 1BT. Ref: RM/ Secretary (retired). 23 October 2015 017901-2. (Andrew Bailey, Lee Bailey)

BALL, Richard 29 Romesco Way, Stafford ST17 4XJ. 4 The Co-operative Legal Services 5 February 2016 (2438965) June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BANCROFT, Peter 6 Kirkwall Road, Bartley Green, Pearson Rowe, 56 St Pauls Square, 5 February 2016 (2438961) John Birmingham B32 3LP. 18 August 2015 Birmingham B3 1QS. (Brian John Flint)

BANNER, James The Hall Nursing Home, 100 Old Fraser & Fraser, 39 Hatton Garden, 27 January 2016 (2438955) Francis Station Road, Bromsgrove, London EC1N 8EH. Ref: 45112. Worcestershire B60 2AS. 29 November (Andrew Fraser) 2012

BARHAM, Joan 16 THREE ACRE DRIVE, BARTON ON The London Gazette (934), PO Box 31 January 2016 (2438294) Ann SEA, NEW MILTON, HAMPSHIRE, 3584, Norwich, NR7 7WD. (Andrew BH25 7LQ. 28 August 2015 Barham)

BARNFATHER, 21 Dale View Road, Keighley, BD21 Whitehall, Rochdale Road, Halifax, HX4 27 January 2016 (2438988) Raymond 4YF. Retired. 17 September 2011 8PX (Anthony Paul Barnfather.)

BEAMAN, Barry 3 Rowley Hall Avenue, Rowley Regis, George Green LLP, 195 High Street, 5 February 2016 (2438957) West Midlands B65 9RE. 28 September Cradley Heath, West Midlands B64 2015 5HW. (Neil Robert Williams and Claire Louise Pottinger)

BENNETT, 397 New Chester Road, Bromborough, RMNJ Solicitors, 63 Hamilton Square, 5 February 2016 (2438948) Margaret Mary Wirral CH62 3LA. 12 August 2015 Birkenhead CH41 5JF.

BLORE, Kathleen Foxholes Nursing Home, Pirton Road, Hugh Williams Son & CP, 81 27 January 2016 (2438954) Norah Hitchin, Hertfordshire. 1 October 2015 Rhosmaen Street, Llandeilo SA19 6HD.

BLUMIRE, John 260 Langley Road, Langley, Slough SL3 Field Overell LLP Solicitors, 42 5 February 2016 (2438950) 7EG. 12 September 2015 Warwick Street, Leamington Spa, Warwickshire CV32 5JS.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

BRAITHWAITE, Hampole Grange, Doncaster, South Oxley & Coward Solicitors LLP, 34-36 27 January 2016 (2439124) Philip William Yorkshire DN6 7EW. 26 June 2014 Moorgate Street, Rotherham, South Yorkshire S60 2HB. (Ref: PW/SJJ/SS/ BRA160/10). (Sandra Jayne Jackson, Christopher Paul Goodall and Timothy Richard Paxman.)

BROOKS, Roger Burlewood, Holme Hall Lane, Stainton Walker & Co Solicitors, 82 High Street, 5 February 2016 (2438949) David S66 7RD. 1 October 2015 Maltby S66 7BN. (Paul Michael Dalowsky and Catherine Maria Burns)

BRYAN, Leslie 59 St Michael’s Avenue, Wembley, Hodders Law, 50 Station Road, 5 February 2016 (2438962) James Middlesex HA9 6SD. 11 January 2015 Harlesden, London NW10 4UA. (Hazel Jane Bryan and Fitzroy Bryan)

BUCKLEY, Ruth 32 School Road, Bagthorpe, Robert Barber & Sons, 7 Church 27 January 2016 (2438951) Nottingham, NG16 5HB, Machinist Street, Eastwood, Nottingham, NG16 (Retired). 27 August 2015 3BP (Keith Buckley and Brian Buckley.)

BURGESS, Keith Gwyndy Batch, Caernarfon Road, Mayo Wynne Baxter LLP, Mulberry 5 February 2016 (2438987) Charles Beddgelert, Caernarfon, Gwynedd LL55 House, 8 The Square, Storrington, 4UY. 14 October 2015 Pulborough, West Sussex RH20 4DJ. (Peter Malcolm Jones)

BURT, John Cedar Court, 138 Lensbury Way, Chorus Law Ltd, Heron House, 27 January 2016 (2438998) London, UNITED KINGDOM SE2 9TA; Timothy’s Bridge Road, Stratford- previous address: 51 William Barefoot upon-Avon CV37 9BX. Tel: 01789 Drive, London, UNITED KINGDOM SE9 777346. 3JD . Head of Parcels (Royal Mail) (Retired). 15 June 2015

CADWELL, 18 Trewerth Road, Gwinear Downs, Lloyds Bank Private Banking, Exeter 27 January 2016 (2439057) Gordon Raymond Leedstown, Hayle, Cornwall TR27 5ER. Estates Office, PO Box 800, 234 High 28 September 2015 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

CAIN, Howard 87A DENMARK HILL, LONDON, SE5 6529, LONDON, WC1N 3XX. (Judith 31 January 2016 (2438255) John Archer 8AA. Platform Assistant (Retired). 31 Ghosley) March 2015

CAPON, Denis Links Nursing Home, 365 Killinghall Fraser & Fraser, 39 Hatton Garden, 27 January 2016 (2438958) John Road, Bradford BD3 7JF. 23 December London EC1N 8EH. Ref: 45740. 2011 (Andrew Fraser)

CASH, Arthur Cort House, Main Street, Kirkby Oglethorpe Sturton & Gillibrand, 17 5 February 2016 (2439125) John Lonsdale, Carnforth LA6 1AX. 8 March Main Street, Kirkby Lonsdale, 2015 Carnforth LA6 2AQ.

CATHMOIR, 340 Straight Road, Colchester, Essex. Eversley Legal Services, 19-21 Bull 27 January 2016 (2439123) Robert Frederick College Lecturer (Retired). 27 March Plain, Hertford, SG14 1DX. 2015

CHESHIRE, 25 Cornwall Close, Warwick CV34 5HX. The Co-operative Legal Services 5 February 2016 (2439019) Kenneth Walter 27 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLARK, Julie 39 Flowerdown Close, Calmore, Totton, Footner and Ewing, Solicitors, 50 The 28 January 2016 (2438997) Karen Southampton SO40 2UJ. 24 December Hundred, Romsey, Hampshire SO51 2012 8XH.

CLARKE, Nancy 33 Hurdsfield Road, Great Moor, Thorneycroft Solicitors, Bridge Street 5 February 2016 (2438992) Joan Stockport SK2 7ND. 3 November 2015 Mill, Bridge Street, Macclesfield SK11 6QA.

CLEMENTS, 60 Summercourt Way, Brixham TQ5 Knapman & Co, 16 Dendy Road, 5 February 2016 (2438991) Daphne Denise 0RB. 11 November 2015 Paignton TQ4 5DB.

CLOSE, Trevor Carrisbrook, Victoria, Roch, RTP Williams Solicitors, 35 High Street, 5 February 2016 (2438990) Gilbert Haverfordwest, SA62 Haverfordwest, Pembrokeshire SA61 6JU. 9 September 2015 2BW. (Alec James Davies)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 79 PEOPLE

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

COLESHILL, 15 Chiltern Drive, Barton on Sea, New Cornish Simply Legal, First Floor, 4 February 2016 (2439005) Dennis Frank Milton, Hampshire BH25 7JY. Motor 34-36 High Street, Barkingside, Essex Driver Mechanic and Storeman (retired). IG6 2DQ. Ref: SA/COLESHILL/66334 11 June 2015 1. (Mary Whittaker)

CONNERS, Janet 7 Goose Lane, Wickersley, Rotherham, Arthur Jackson & Co., 4 Ash Mount, 27 January 2016 (2438994) Mary South Yorkshire S66 1JN. 8 January Doncaster Gate, Rotherham S65 1DQ. 2015 (Oliver Neil Richard and Thomas Mark Anthony.)

COOK, Mary Olive 14 CULLIFORD ROAD SOUTH, 34 EGGARS FIELD, BENTLEY, 27 January 2016 (2438249) DORCHESTER, DT1 2AT. Midwife FARNHAM, SURREY, GU10 5LD. (Retired). 13 August 2015 (David Robert Brown)

COOMBS, Francis Pinelodge Care Home, Graveley Road, Taylor Walton LLP, TW House, Station 4 February 2016 (2438953) Harry Stevenage, Hertfordshire SG1 4YS. Approach, Harpenden, Hertfordshire Mechanical Engineer (retired). 29 AL5 4SP. Ref: HJE/CRO299/305. September 2015 (Richard Jonathan Crocker)

CORBIN, Terence 17 Wenlock Drive, North Shields, Tyne Lloyds Bank Private Banking, PO Box 27 January 2016 (2439002) Granville and Wear NE29 9HD. 18 October 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

COX, Janice Ann 115 Eastbrooks Mews, Pitsea, SWW Trust Corporation, Chancery 28 January 2016 (2438986) Basildon, Essex, SS13 3QP. Travel House, Whisby Way, Lincoln, LN6 3LQ. Agent. 6 June 2015 (SWW Trust Corporation)

CROWTHER, Court House, Church Street, Cheddar Preston Redman LLP, Hinton House, 5 February 2016 (2439001) Beryl Marjorie BS27 3RA. 28 October 2015 Hinton Road, Bournemouth, Dorset BH1 2EN.

CUTLER, Pamela 40 Swithland Lane, Rothley, Leicester Capita Trust Company Limited, 4th 4 February 2016 (2438952) LE7 7SE. 1 October 2015 Floor, 40 Dukes Place, London EC3A 7NH. (Capita Trust Company Limited)

DANDY, Ann Hillside Nursing Centre, Hillside The Willwriting Guild (UK) Ltd, Eldon 5 February 2016 (2438956) Marie Avenue, Huyton L36 8DU. 16 Court, 39-41 Hoghton Street, September 2014 Southport PR9 0NS. (Damian Judge)

DIMELOW, Muriel Salisbury House, Stanley Green, Hibberts LLP, Avenue Buildings, High 5 February 2016 (2438999) Whixhall, Whitchurch, Shropshire SY13 Street, Tarporley, Cheshire CW6 0AZ. 2NE. 12 September 2015

DONOVAN, Rhoda 13 Cunningham Avenue, Enfield . Shop Eversley Legal Services, 19-21 Bull 27 January 2016 (2438959) Elizabeth Assistant (Retired). 1 August 2015 Plain, Hertford, SG14 1DX

DRURY, William 6 Bede Place off Garton End Road, Terrells LLP, 61 Lincoln Road, 4 February 2016 (2438985) Eric Peterborough PE1 4EE. 14 May 2015 Peterborough PE1 2SE. Ref: CF.RR. 30701.Drury. (Roger Terrell)

ELCOCK, Stephen Hill Top Farm, Cawood Road, Hague & Dixon Solicitors, Bank House, 5 February 2016 (2438993) Leslie Stillingfleet, York YO19 6SB. 15 June 1 The Square, Stamford Bridge, York 2015 YO41 1AG. (Susan Marie Elcock)

EMERY, Eileen St Marys Home, Margaret Street, Knights Professional Services Limited, 29 January 2016 (2438989) Grace Stone, Staffordshire ST15 8EJ. Former The Brampton, Newcastle Under Lyme, home: 4 Claremont Road, Eccleshall, Staffordshire ST5 0QW. Ref: Laura Staffordshire ST21 6DP . Retired. 23 Smith. (Robert Emery and Gillian September 2015 Banwell)

EMMERSON, 24 Pond View, Darlington DL1 1LD. Close Thornton LLP, 2 Duke Street, 4 February 2016 (2439122) Helen Roberta Retired Warrant Officer Class 1, Darlington DL3 7AB. IR/EMM13/1. Womens Royal Army Corps. 27 (Dorothy Ryder) September 2015

EVANS, Helen 54 Lowe Lane, Kidderminster, Thursfields, 14 Church Street, 4 February 2016 (2438995) Grace Worcestershire DY11 5QN. 28 June Kidderminster, Worcs DY10 2AH. Attn: 2015 Kelly Hurst. Ref: KMH/E01966/0004. (Matthew Simon Evans, Stephen Francis Pitts)

EVERETT, Barry 58 Treverbyn Road, Falmouth, Cornwall Hine Downing, 8/14 Berkeley Vale, 5 February 2016 (2438996) Beech TR11 5BS. 6 May 2015 Falmouth, Cornwall TR11 3PH. (David Leonard Beech Everett and Graham James Hendry)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

EVES, George 19 Spinners Close, Swaffham, Norfolk Ward Gethin Archer, 11 London Street, 5 February 2016 (2439023) Kenneth PE37 7LS. 23 October 2015 Swaffham, Norfolk PE37 7BW. (Ward Gethin Archer)

FISHER, Muriel 5 Romney Road, Polegate, East Sussex Hart Reade Solicitors, 55 High Street, 29 January 2016 (2439000) Mary BN26 6LJ. 29 August 2015 Polegate, East Sussex BN26 6AL.

FLEETWOOD, Dr Anderson Lodge, East Lane, QualitySolicitors Jordans, 4 Priory 27 January 2016 (2439004) Margaret Joyce Stainforth, Doncaster DN7 5DY. 10 May Place, Doncaster DN1 1BP. (Rosemarie 2013 Sharp)

FODDY, Joyce Glenbank Care Home, 803 Chorley Old KBL Solicitors, 28 Mawdsley Street, 29 January 2016 (2439010) Road, Bolton. 15 February 2015 Bolton BL1 1LF. (KBL Solicitors)

FOX, Jessie 1 Heys Lane, Romiley, Stockport, Chronnell Hibbert Solicitors, 18 29 January 2016 (2439053) Cheshire, SK6 4LT. 31 August 2015 Reynold Street, Hyde, Cheshire SK14 1LY. Ref: LMI/FOX0391

FOX, Laurie 7A Lynwood Road, Epsom, Surrey Bowles & Co, 18 Church Street, 5 February 2016 (2439008) Frederick KT17 4LF. 21 August 2015 Epsom, Surrey KT17 4QD.

FRENCH, Gerald Coxwall Cottages, Ash End, The Co-operative Legal Services 5 February 2016 (2439017) William Henstridge, Somerset BA8 0PN. 3 July Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FROST, Kenneth Tamar House Nursing Home, 175 Old Foot Anstey, Senate Court, 5 February 2016 (2439011) Charles Ferry Road, Saltash PL12 6BN. 10 Southernhay Gardens, Exeter EX1 1NT. March 2014

GALLETT, Doreen Summerdyne, Cleobury Road, Thomas Horton LLP, Strand House, 70 27 January 2016 (2439015) Margaret Bewdley, Worcestershire DY12 2QQ. The Strand, Bromsgrove, 10 August 2015 Worcestershire B61 8DQ. (Dawn Rosanna Hart and Susan Liette Benton)

GAMS, Roy 6 Dukes Ride, Ickenham, Middlesex Bonnetts Solicitors Limited, 33 Bath 5 February 2016 (2439128) UB10 8DA. 27 December 2014 Road, Hounslow, Middlesex TW3 3BW. (Mr P D Cook and Mr T M O’Keeffe)

GIBBS, Doreen Sankby, Leacroft, Staines Upon Chorus Law Ltd, Heron House, 27 January 2016 (2439016) Florence Thames TW18 4PB. Office Clerk. 15 Timothy’s Bridge Road, Stratford- September 2015 upon-Avon CV37 9BX. Tel: 01789 777346.

GLASS, Donald Saltwood Care Centre, Tanners Hill, Messrs Bradleys, Victoria House, 1 5 February 2016 (2439003) Tait Hythe, Kent CT21 5UQ. 8 March 2015 Maison Dieu Road, Dover, Kent CT16 1RW. (Diana Megan Silk)

GOUGH, George 4 Badger Close, Stirchley, Telford, Chorus Law Ltd, Heron House, 27 January 2016 (2439014) Richard Shropshire TF3 1EL. Plant Operative Timothy’s Bridge Road, Stratford- Power Station (Retired). 6 October 2015 upon-Avon CV37 9BX. Tel: 01789 777346.

GREEN, Nesta Oasis, 3 Victoria Place, Ponsanooth, Randle Thomas LLP, 2 Wendron 5 February 2016 (2439054) Mae Truro, Cornwall TR3 7EZ. 27 August Street, Helston, Cornwall TR13 8PP. 2015

GREGORY, 50 Dumpton Park Drive, Ramsgate, Robinson Allfree Solicitors, 142 High 5 February 2016 (2439043) Jeremy James Kent CT11 8AN. 12 August 2015 Street, Broadstairs, Kent CT10 1JD.

GRUNBERG, 316 Springfield Road, Chelmsford, APS Legal & Associates, White Hart 27 January 2016 (2439061) Patricia Anne Essex CM2 6BA. 16 May 2015 Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Erica Louise Hancock)

GRUNSPAN, Joan Flat 5, 8 Eton Road, London NW3 4SS. Taylor Walton LLP, TW House, Station 4 February 2016 (2439007) Margaret Secondary School Teacher (retired). 25 Approach, Harpenden, Hertfordshire July 2015 AL5 4SP. Ref: HJE/SCO292/4. (Richard Scopes, Magdalen Alizadeh)

GYE, Thomas The Loose Box, 15 White Street, Wansbroughs Solicitors, Northgate 5 February 2016 (2439129) Edward James Market Lavington, Devizes SN10 4DP. House, Devizes, Wiltshire SN10 1JX. 10 July 2015 (Katherine Marion Behan, Emma Louise Gye and Richard James Drury)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 81 PEOPLE

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

HACKER, Ruth Torr Home for the Blind, The Drive, Foot Anstey, Senate Court, 5 February 2016 (2439126) Plymouth PL3 5SY. 8 July 2015 Southernhay Gardens, Exeter EX1 1NT.

HAMMOND, Lily 1 Matford Close, Westbury-on-Trym, Battrick Clark Solicitors, 151 29 January 2016 (2439022) Freda May Bristol. 3 August 2015 Whiteladies Road, Clifton, Bristol BS8 2RA. (Battrick Clark Solicitors)

HANKS, Jean Harbour View Lodge, Bransty Road, The Co-operative Legal Services 5 February 2016 (2439044) Whitehaven, Cumbria CA28 6HA. 9 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARBINSON, 2 The Drive, London, N3 1AD. 25 Winckworth Sherwood Solicitors, 27 January 2016 (2439049) Sheila (Sheelagh) January 2015 Minerva House, 5 Montague Close, London, SE1 9BB. (Roderick Hugh Alexander MacDougald and Michael Jame Clow-Wilson)

HATCH , Doreen 9 Spinnaker House, 2 Byng Street, Irwin Mitchell LLP, Riverside East, 2 4 February 2016 (2439050) Janet London E14 8LQ. Housewife. 8 October Millsands, Sheffield S3 8DT. Ref: 2015 CMBH/HallC/05136471-00000047 (Irwin Mitchell Trustees Limited.)

HAYES, 62 Hendon Road, Edmonton, London Chorus Law Ltd, Heron House, 27 January 2016 (2439051) Charmaine Marie N9 7AU. Library Assistant. 9 September Timothy’s Bridge Road, Stratford- 2015 upon-Avon CV37 9BX. Tel: 01789 777346.

HEADINGTON, 30 Evesham Road, Stratford upon Lodders Solicitors LLP, Number Ten 5 February 2016 (2439036) Kathleen Ellen Avon, Warwickshire CV37 9AA. 12 July Elm Court, Arden Street, Stratford 2015 upon Avon, Warwickshire CV37 6PA. (Louise Rebecca Igoe and Martin Peter Green)

HERRON, Liam Brockfield House Care Home, Villa Seatons Solicitors, 1 Alexandra Road, 5 February 2016 (2439047) Desmond Lane, Stanwick, Northamptonshire NN9 Corby, Northamptonshire NN17 1PE. 6QQ. 14 October 2015 (Goretti Donohoe)

HEWINS, Kathleen Hinckley House Care Home, Tudor Thomas Flavell and Sons, 41-43 5 February 2016 (2439012) Olive Road, Hinckley, Leicestershire Regent Grove, Leamington Spa, previously 18 St Mary’s House, Church Warwickshire CV32 4AP. Close, Lutterworth, Leicestershire . 31 August 2015

HEWITT, Joseph Wepre Villa Rest Home, Hall Lane, E A Harris & Co. Solicitors, Transport 27 January 2016 (2439039) Connahs Quay, Flintshire, CH5 4LX. House, 54 Chester Road East, Shotton, Steelworker (Retired). 4 September Flintshire, CH5 1QA (Keith Alfred 2015 Jones.)

HICKS, John 222 Fennycroft Road, Hemel Valued Estates Ltd, Suite 204 Mill 27 January 2016 (2439055) Robert Hempstead, Herts, HP1 3NP. Studio, Crane Mead, Ware, Herts, Mechanical Engineer (Retired). 21 SG12 9PY October 2015

HOLLIDAY, Lionel Thirlby Grange, Thirlby, Thirsk, North Currey & Co LLP, 33 Queen Anne 5 February 2016 (2439040) Brook Yorkshire YO7 2DL. 3 April 2014 Street, London W1G 9HY. (Christopher James Gillam, The Honourable James David William Bethell and William Lawrence Greenwell Swan)

HUDSON, Sylvia Botham Hall, Botham Hall Road, Fraser & Fraser, 39 Hatton Garden, 27 January 2016 (2439013) Milnsbridge, Huddersfield HD3 4RJ. 11 London EC1N 8EH. Ref: 45468. January 2015 (Andrew Fraser)

HUMPHREY, 58 Blackbushe Park, Dungells Lane, Stamford Estate Planning Ltd, 42 5 February 2016 (2439009) David Alan Yateley GU46 6EX. 20 June 2015 Alexandra Road, Farnborough GU14 6DA. (Michael John Hughes)

HUTCHISON, 8 Hazeldean Drive, Rowlands Castle, Patricia Carol Nash, 14 Brockhampton 27 January 2016 (2439042) Kathleen May Hampshire PO9 6DH. 9 September Lane, Havant PO9 1LZ 2015

INGS, Margaret 25 Springfield Gardens Place, Cardiff Spicketts Battrick Law Practice, 54 29 January 2016 (2439006) CF24 1QZ. 21 October 2015 Albany Road, Roath, Cardiff CF24 3RR.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

IWASZKAN, Lynn 12 Two Gates Lane, Halesowen, West Jordans Solicitors, 1 Summer Hill, 5 February 2016 (2439056) Ann Midlands B63 2LJ and 48 Waverley Halesowen B63 3BU. Crescent, Halesowen, West Midlands B62 0NY . 8 January 2015

JAMES, Natalie 8 Tavistock Close, Woburn Sands, Taylor Walton LLP, TW House, Station 4 February 2016 (2439048) Louise Milton Keynes MK17 8UY. Approach, Harpenden, Hertfordshire Merchandiser. 30 September 2015 AL5 4SP. Ref: AJV/JAM257/1. (Jonathan Ian McCausland, Niamh Marie James)

JONES, Valerie Tirnewydd, Brynberian, Crymych, Welch & Co Solicitors, 40 St Mary 5 February 2016 (2439052) Joan Pembrokeshire SA41 3UA. 3 November Street, Cardigan, Ceredigion SA43 2015 1ET. (Gary Baker, Erica Elizabeth Collins and Madeleine Louise Welch)

KERSEN, Anna Catherine Lodge, 36-42 Woodside Park Blick Rothenberg LLP, 16 Great Queen 4 February 2016 (2439127) Road, Woodside Park, London N12 Street, Covent Garden, London WC2B 8RP. Journalist (retired). 9 May 2015 5AH. Ref: RMR/LB/94960/KH. (Mr R M Rothenberg MBE, Mr L H Gottesman)

KILLEN, Joyce 3 Redwood Close, Watford, The Co-operative Legal Services 28 January 2016 (2439046) Jean Hertfordshire WD19 6HQ. 14 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KING, Peter John 320 Marsh Road, Hilperton Marsh, Withy King LLP, North Bailey House, 5 February 2016 (2439045) Trowbridge, Wiltshire BA14 7PL. 17 New Inn Hall Street, Oxford OX1 2EA. September 2015

KIRKMAN, Muriel Solent Grange Care Home, Staplers Wilks Price Hounslow, 9 Garfield Road, 29 January 2016 (2439094) Road, Wootton, Isle of Wight. 1 Ryde, Isle of Wight PO33 2PS. November 2015

LEAVEY, Georgina 49 East Leys Court, Moulton, Alan Buthee & Co, 9 Castilian Terrace, 5 February 2016 (2439041) Northampton NN3 7TX. 12 November Northampton NN1 1LD. (Alan Ernest 2015 Buthee)

LEITCH, Joan 12 Kirton Close, Hornchurch, Essex The Co-operative Legal Services 5 February 2016 (2439037) Emily RM12 6TU. 7 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LINDSAY, Michael 11 Westbury Close, Barton on Sea, Dixon Stewart Solicitors, 72 Station 27 January 2016 (2439030) Dennis New Milton, Hampshire BH25 7AZ. 28 Road, New Milton, Hampshire BH25 September 2015 6LF. (Paul Robert Lindsay and Martin John Lindsay)

LLOYD, Mary 75 St. Barnabas Road, Mitcham, Surrey Veale Wasbrough Vizards LLP, 4 February 2016 (2439065) CR4 2DW. Housewife (retired). 20 Barnards Inn, 86 Fetter Lane, London March 2015 EC4A 1AD. Ref: aml/2ll76/0001. (Christine Mary Green)

LONGMAN, Agnes Peppers, 64 South Street, Hinton St Hart Brown, 2 Bank Buildings, 147 5 February 2016 (2439033) Dorothea George, Somerset TA17 8SW. 27 June High Street, Cranleigh, Surrey GU6 2015 8BE. (Ewan Craig-Barr Buchanan and Paul Adrian Tobias)

LYON, Derek Margaret Roper House, Liverpool Road, Claire Hamilton, Kirwans Solicitors, 23 5 February 2016 (2439024) Harold Southport PR8 3BW. 23 October 2015 Hoghton Street, Southport PR9 0NS. (Kirwans Solicitors and Linda McCarthy)

MASON, JEAN 91 DRAYTON LANE, DRAYTON 53 SKIDMORE AVENUE, DOSTHILL, 27 January 2016 (2438259) BASSETT, TAMWORTH, TAMWORTH, STAFFORDSHIRE, B77 STAFFORDSHIRE, B78 3UB. 24 July 1NJ. (VIVIEN WILLIAMS) 2015

MARCHANT, Madley Park House Care Home, John Welch & Stammers, 24 Church 5 February 2016 (2439031) Helena Margarita Madley Way, Witney, Oxfordshire OX28 Green, Witney, Oxfordshire OX28 4AT. Victoria 1AT. 9 November 2015 (John Welch & Stammers)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 83 PEOPLE

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

MCCLEAN, Eileen Treen, 217 Harley Shute Road, St QualitySolicitors Barwells, 6 Hyde 27 January 2016 (2439132) Joan Kathleen Leonards-on-Sea, East Sussex TN38 Gardens, Eastbourne, East Sussex 9JJ. 19 November 2014 BN21 4PN. (Timothy Joseph Morgan)

MCCLEAN, 217 Harley Shute Road, St Leonards- QualitySolicitors Barwells, Bank House, 27 January 2016 (2439026) Desmond Alan on-Sea, East Sussex TN38 9JJ. 8 6 Hyde Gardens, Eastbourne, East Kidd February 2015 Sussex BN21 4PN. (Timothy Joseph Morgan)

MCCORMACK, 1 Church Road, Clacton-on-Sea CO15 Ellisons Solicitors, 63-65 Station Road, 5 February 2016 (2439025) James Augustine 6AG. 16 May 2015 Clacton-on-Sea, Essex CO15 1SD.

MCDONALD, Boughton Manor Nursing Home, Chorus Law Ltd, Heron House, 27 January 2016 (2439038) Kathleen Church Road, Boughton, Newark, Timothy’s Bridge Road, Stratford- Nottinghamshire, UNITED KINGDOM upon-Avon CV37 9BX. Tel: 01789 NG22 9JX, previous address: 21 Philip 777346. Road, Newark, County of Nottinghamshire UNITED KINGDOM . 6 August 2015

MCFIE, Norris 4 CAIRNS CRESCENT, St. Agnes, 4 CAIRNS CRESCENT, St. Agnes, 30 January 2016 (2435457) BRISTOL, BS2 9QD. Retired Factory BRISTOL, BS2 9QD. (Delroy McFie) Worker. 6 July 2014

MCLELLAN, Helen 7 NEWTON STREET, STOKE-ON- The London Gazette (928), PO Box 27 January 2016 (2438245) TRENT, ST4 6JN. Cleaner. 25 August 3584, Norwich, NR7 7WD. (Howard 2015 Ernest Leese)

MCROBERT, 12 DANNAH STREET, RIPLEY, DE5 The London Gazette (935), PO Box 27 January 2016 (2439138) Sarah Scott 3BD. Retired Dinnerlady. 25 April 2015 3584, Norwich, NR7 7WD. (Sandra (Sadie) Molly McRobert)

MEADDOWS, 13 Wheatfield Drive, Shifnal, Shropshire Herbert Jones, Parry Carver Solicitors, 27 January 2016 (2439027) Stephen John TF11 8HL and Flat 28, Huntly Court, 21 7 Church Street, Wellington, Telford, Dirleton Place, Glasgow G41 3BH . 8 Shropshire TF1 1BX. (Jean Ann June 2014 Cropper)

MILLER, Peggy 34 Nowell Road, Manchester M24 6FL. The Co-operative Legal Services 5 February 2016 (2439064) Marcelle 5 January 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MOFFATT, 15 Belgrave Drive, Ellesmere Port, RMNJ Solicitors, 63 Hamilton Square, 5 February 2016 (2439075) Bernadette Joan Cheshire CH65 7EJ. 11 August 2015 Birkenhead CH41 5JF.

MONAGHAN, 282 Earl Marshall Road, Sheffield, S4 Lupton Fawcett Denison Till, Synergy 27 January 2016 (2439112) Hazel 8LD. Graphics Technician (Retired). 15 Building, Belgrave House, 47 Bank August 2015 Street, Sheffield, S1 2DR (Ref: PXC. 185843.1) (Kevin Michael Oxley and Anne Eastman.)

MORRIS, Gerard 45 Warwick Street, Prestwich, Latimer Lee LLP, 13-15 Square Street, 5 February 2016 (2439034) Austin Manchester M25 3HN. 4 October 2015 Ramsbottom, Bury BL0 9BL. (Stephen Latimer and Patricia Latimer)

MULLIGAN, 24 Quicks Road, Wimbledon, London Attwaters, 147 High Road, Loughton, 4 February 2016 (2439133) Norman Gerald SW19 1EZ. Health Service Essex IG10 4LY. Attn: Mrs Alison Hon. Administrator (retired). 11 January 2015 Ref: AMH/AM/MULLIGAN/74550-0003. (Marie Frances Mulligan, David Andrew Martin Flannagan)

MURTAGH, 35 Talbot Road, Dunham on the Hill, IWC Estate Planning & Management 5 February 2016 (2439130) Elizabeth Frances Frodsham, Cheshire WA6 0JW. 31 Ltd, Suite 3 First Floor, 9-13 Bocking March 2015 End, Braintree, Essex CM7 9AE.

MURTAGH, 35 Talbot Road, Dunham on the Hill, IWC Estate Planning & Management 5 February 2016 (2439095) Samuel Henry Frodsham, Cheshire WA6 0JW. 13 June Ltd, Suite 3 First Floor, 9-13 Bocking 2015 End, Braintree, Essex CM7 9AE.

NATHAN, Marian 14 Palmer Avenue, Hucknall, Chorus Law Ltd, Heron House, 27 January 2016 (2439074) Mary Nottingham, Nottinghamshire NG15 Timothy’s Bridge Road, Stratford- 7AN. Machinist (Retired). 13 September upon-Avon CV37 9BX. Tel: 01789 2015 777346.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

NEILLANDS, Cliveden Manor Nursing Home, 210 The Merriman Partnership, Hughenden 5 February 2016 (2439069) Judith Cameron Little Marlow Road, Marlow, House, 107 High Street, Marlborough, Buckinghamshire. 19 August 2015 Wiltshire SN8 1LN.

NEWBURY, Jack 55 Sunningfields Road, London NW4 Lee Pomeranc, 33-35 Finchley Lane, 29 January 2016 (2439068) Victor 4RA. 18 October 2014 London NW4 1BX. (Christopher John Newbury)

NICHOLAS, Philip Sunrise Senior Living, Ellesmere Road, Nantes Solicitors, 36 East Street, 5 February 2016 (2439067) Ian Weybridge, Surrey KT13 0HY. 4 Bridport, Dorset DT6 3LH. October 2015

OAKLEY, Ivy Welshwood Manor, 37 Welshwood Ellisons, 143 Connaught Avenue, 5 February 2016 (2439071) Beatrice Park Road, Colchester, Essex CO4 3HZ Frinton-on-Sea, Essex CO13 9AB. formerly of 9 Sunny Point, Old Hall (Jeanette Patricia Hollington and Nicola Lane, Walton on the Naze, Essex CO14 Marie Coates) 8LD . 27 May 2015

O’CALLAGHAN, Flat 1, 12 Cranfield Road, Bexhill on Heringtons Solicitors, 21 Eversley 5 February 2016 (2439082) Geraldine Anne Sea, East Sussex. 30 September 2015 Road, Bexhill on Sea, East Sussex TN40 1HA. (Sinead Antonia O’Callaghan and Sally Louise Kinsey)

PARSLEY, Garry Little Riverton Cottage, Swimbridge, Toller Beattie LLP, Devonshire House, 4 February 2016 (2439029) Barnstaple, Devon EX32 0QY. Private Riverside Road, Pottington Business Landlord. 16 September 2015 Park, Barnstaple, Devon EX31 1QN. D Baker (DB/PA 304/77). (Elizabeth Parsley aka Bowie, Robert Hayes Beattie, William Richard Adams)

PATEL, Suryakant 107 Eswyn Road, Tooting, London Ormerods Solicitors, 1 Printers Yard, 5 February 2016 (2439079) Vithalbhai SW17 8TR. 18 October 2015 90A The Broadway, Wimbledon, London SW19 1RD.

PETRIE, Essex Cottage, 44 Crouch Road, THE LIME, 42-44 CROUCH ROAD, 28 January 2016 (2438246) Christopher Burnham On Crouch, CM08DX. Yacht BURNHAM-ON-CROUCH, CM0 8DX. Designer (retired). 23 May 2015 (Jaspar Corbett)

PHILLIPS, Norman 9 Phythan Close, Liverpool, Merseyside Gregory Abram Davidson LLP, 123 29 January 2016 (2439063) L6 9UU. 5 November 2015 Penny Lane, Allerton, Liverpool L18 1DF.

PINSENT, Pilgrim Wood, Sandy Lane, Guildford, Burley & Geach, International House, 27 January 2016 (2439078) Christopher Roy Surrey GU3 1HF. 19 August 2015 Headley Road, Grayshott, Hindhead GU26 6NG. (Joanna Mary Simpson, Laura Candace Smit and Thomas Benjamin Roy Pinsent)

POLLARD, John Littleover Nursing Home, 149 Stenson HSBC Trust Company (UK) Limited, 4 February 2016 (2439028) Desmond Road, Littleover, Derby DE23 1JJ Probate Services, PO Box 290, (previously of 12 Sutton Avenue, Sheffield S1 2UJ.(HSBC Trust Chellaston, Derby DE73 6RJ) . Company (UK) Limited.) Electrical Engineer (retired). 1 October 2015

POOLE, Peter Alan 26 Sycamore Place, Upper Cwmbran, Chorus Law Ltd, Heron House, 27 January 2016 (2439032) Cwmbran, Torfaen NP44 5TB. Timothy’s Bridge Road, Stratford- Technical Manager -Lintel upon-Avon CV37 9BX. Tel: 01789 Manufacturing Company (Retired). 31 777346. August 2015

POVEY, Alan 20 Parkside Drive, West Derby, Paul Crowley & Co, 32 Almonds Green, 29 January 2016 (2439076) Liverpool L12 5EG. 6 March 2015 West Derby, Liverpool L12 5HS. (Joan Povey)

PULFORD, Betty 308 Abbey Lane, Sheffield S8 0BX. 19 Wrigleys Solicitors LLP, 3rd Floor, 29 January 2016 (2439035) Stainforth October 2014 Fountain Precinct, Balm Green, Sheffield S1 2JA.

RAFFLES, Aileen 27 Rowan Croft, Killingworth, Paul Dodds Law, 70 High Street East, 27 January 2016 (2439062) Joyce Newcastle upon Tyne NE12 6HT. 22 Wallsend, Tyne and Wear NE28 7RH. July 2015 (Kevin Raffles)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 85 PEOPLE

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

REEVE, Lenice New Thursby Nursing Home, 604 Irwin Mitchell LLP, Riverside East, 2 4 February 2016 (2439070) Margery Clifton Drive North, St Annes on Sea Millsands, Sheffield S3 8DT. Ref: MPM/ FY8 2RN. 11 May 2014 MurphyM/05142991-00000003 . (Irwin Mitchell Trustees Limited as attorneys for Shirley Artus)

REYNOLDS, Victor 26 Old Hereford Road, Abergavenny Star Legal Limited, Little Bank, 8 5 February 2016 (2439066) Henry NP7 6EL. 11 July 2015 Porthycarne Street, Usk, Monmouthshire NP15 1RY. (Colin Reynolds and Alan Guiseppe Reynolds)

RIDGWAY, 157 Charlton Road, Keynsham, Bristol The Co-operative Legal Services 27 January 2016 (2439131) Cornelius Thomas BS31 2LH. 5 May 2015 Limited, Aztec 650, Aztec West, William Almondsbury, Bristol BS32 4SD. (Sally Patricia Baber)

RUDD, 37 Knightthorpe Court, Burns Road, Edward Hands and Lewis Solicitors, 44 27 January 2016 (2439072) Christopher Stuart Loughborough, Leicestershire. 10 Church Gate, Loughborough, November 2014 Leicestershire LE11 1UE.

RUMSBY, Edith 13 Silver Gardens, Belton, Great Mears Hobbs & Durrant, 92 High 29 January 2016 (2439073) Kathleen Yarmouth NR31 9PD. 25 October 2015 Street, Gorleston, Great Yarmouth NR31 6RH.

SACCHETTI, Abbotsbury Residential Home, Mead COGENT LAW, 12 Dingwall Road, 27 January 2016 (2439099) Kathleen Rose End, Biggleswade, SG18 8JU. Croydon, Surrey CR0 2NA. Ref: Seamstress (retired). 29 July 2015 IK01/486922/1 (Norma Sacchetti.)

SHARP, John Flat 8, 61 Kingsgate Road, West Harold Benjamin Solicitors, Hill House, 4 February 2016 (2439077) Hampstead, London NW6 4JY. Police 67-71 Lowlands Road, Harrow, Clerical Officer (retired). 19 October Middlesex HA1 3EQ. Ref: JRR/ 2009 SHA235/1. (Audrey Marguerite Newell)

SHARPE, Joan 78 Landsdowne Road, Swadlincote, Timms, 23 West Street, Swadlincote 5 February 2016 (2439081) Derbyshire DE11 9EA. 14 April 2015 DE11 9DG. (Timms)

SHAW, Neil 18 Charteris Park, Sandymoor, The Co-operative Legal Services 5 February 2016 (2439087) Runcorn, Cheshire WA7 1XE. 21 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHEARMAN, John Parton House, Parton Road, Dee & Griffin Solicitors, 76 Hucclecote 29 January 2016 (2439110) Churchdown, Gloucester GL3 2JE. 3 Road, Gloucester GL3 3RU. (Heather July 2015 Fletcher and Lyn Philpott)

SIMPER, Marion Marine Drive, Goring by Sea, West Christopher James Robert Walker, 4 February 2016 (2439084) Elsie Sussex BN21 4QN. 13 November 2015 Trinity House, School Hill, Lewes, East Sussex BN7 2NN. Solicitors

SKIDMORE, 9 Penmakers Court, Millpool Way, Cogent Law, 12 Dingwall Road, 27 January 2016 (2439093) Raymond Smethwick B66 4HD. Builder’s Croydon, Surrey CR0 2NA. Ref: Labourer (retired). 7 April 2015 IK01/474579/1. (Andrea Janette Roberts)

SMALL, May The Manor House, Gosforth, 80 Nicholson & Morgan, 14 Bell Villas, 5 February 2016 (2439086) Greenfield Road, Brunton Park, Ponteland, Northumberland NE20 9BE. Newcastle upon Tyne NE3 5TQ formerly of 2 Westbourne Avenue, Gosforth, Newcastle upon Tyne NE3 2HN . 23 September 2015

SMITH, John 71 Shallowford Road, Plymouth, Devon Chorus Law Ltd, Heron House, 27 January 2016 (2439135) Packer PL6 5TE; previous address: Trebrea Timothy’s Bridge Road, Stratford- Studio, Tintagel, Cornwall, UNITED upon-Avon CV37 9BX. Tel: 01789 KINGDOM PL34 0HR . Engineer, 777346. Merchant Navy (Retired). 20 August 2015

SMITH, Margaret 1 Dilston Avenue, Whitley Bay, Tyne & Hadaway & Hadaway Solicitors, 58 5 February 2016 (2439092) Somerville Wear NE25 8QQ. 6 September 2015 Howard Street, North Shields, Tyne & Wear NE30 1AL.

SMITH, Donald 2 Mere Farm Grove, Oxton, Birkenhead Weightmans LLP, 100 Old Hall Street, 5 February 2016 (2439091) Hubert CH43 9QX. 9 February 2015 Liverpool L3 9QJ.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

STANIFORTH, 22 Westerdale, Worksop, Chorus Law Ltd, Heron House, 27 January 2016 (2439080) Mildred Nottinghamshire S81 0TE. Cashier Timothy’s Bridge Road, Stratford- Telecomminications (Retired). 21 upon-Avon CV37 9BX. Tel: 01789 September 2015 777346.

STANLEY, Edith Dulas Court, Dulas, Ewyas Harold, Beaumonts Solicitors, Beaumont 5 February 2016 (2439090) Mary Hereford HR2 8HL. 26 October 2015 House, Offa Street, Hereford HR1 2LH.

SWAIN, Steven 33 Rycroft Road, Wallasey, Merseyside Devines, First Floor, 23 Chester Road, 5 February 2016 (2439109) Mark CH44 4AZ. 8 April 2015 Ellesmere Port, Cheshire CH65 9BE. (Winifred Swain)

TINMOUTH, Elsie 11 Sunniside Terrace, Cleadon, Near O’Neill Richmonds Law Firm Limited, 4 February 2016 (2439103) May Sunderland SR6 7XE. Supplies Officer 89 Fowler Street, South Shields, Tyne (retired). 29 April 2015 and Wear NE33 1NU. Ref: JW/E239/2. (Peter Ross Eltringham)

TOZER, Gertrude Regent House Nursing Home, 107-109 Woolley Bevis Diplock LLP, 79 Church 12 February 2016 (2439115) Maria The Drive, Hove, East Sussex. 3 Road, Hove, East Sussex BN3 2BB. October 2015 (Alexander Christopher Bowers)

TUFFREY, Mary Hill House Nursing Home, Park Avenue, Wollen Michelmore, Carlton House, 30 5 February 2016 (2439083) Grace Brixham, Devon TQ5 0DT formerly of The Terrace, Torquay, Devon TQ1 1BS. 17 Cadwell Road, Paignton, Devon TQ3 (Katrina Vollentine) 2SX . 31 August 2015

TURNER, Francis 13 Park Hill Drive, Aylestone, Leicester Bray & Bray Solicitors, Spa Place, 29 January 2016 (2439136) Michael LE2 8HS. 21 July 2015 36-42 Humberstone Road, Leicester LE5 0AE. (Helen Louise Potter and Anthony Lawrence Bedford)

TURNER, Kathleen 1 Prospect Crescent, Swanage, Dorset Humphries Kirk LLP, Glebe House, 4 February 2016 (2439134) Hilda BH19 1BD. Pharmacist (retired). 16 North Street, Wareham, Dorset BH20 October 2015 4AN. Ref: CK/SJC/115051-5. (Simon David Cross, Mark William Turner)

WEBB , Michael 22 West View Terrace, Exeter, Devon. Tozers LLP, Broadwalk House, 4 February 2016 (2439098) Chemical Engineer (retired). 25 April Southernhay West, Exeter, Devon EX1 2015 1UA. Ref: GS/SJB/36544-6

WELHAM, Mary 56 Kings Avenue, Woodford Green, The Co-operative Legal Services 5 February 2016 (2439104) Essex IG8 0JF. 22 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WELLS, Pamela Westgate House Care Centre, Tower Curwens LLP, Estate House, 19 High 5 February 2016 (2439106) Elizabeth Road, Ware, Hertfordshire SG12 7LP. Street, Hoddesdon, Hertfordshire EN11 31 October 2015 8SX. (Peter Jerzy Todtleben Poole and Norma Esther Morris)

WHITE, Brenda 120 Hatch Gardens, Tadworth, Surrey Chorus Law Ltd, Heron House, 27 January 2016 (2439108) Maureen KT20 5JT. Security Manager. 2 May Timothy’s Bridge Road, Stratford- (Alternative name 2015 upon-Avon CV37 9BX. Tel: 01789 Mrs Brenda 777346. Maureen Worger)

WHITE, Alexandra Pai Shou, Fernleigh Farm, Fulbourn Taylor Vinters, Merlin Place, Milton 4 February 2016 (2439107) Louise Jessie Road, Teversham CB1 9AN. 3 August Road, Cambridge CB4 0DP. Attn: (Sarah White) 2015 Sabrina Richards Ref: SR/429785.1. (Gary Francis Lawrence Robinson)

WHITE, Keith 206 Wendover Road, Staines-upon- Horne Engall & Freeman LLP, 47A High 4 February 2016 (2439105) Victor Thames, Middlesex TW18 3DF. Street, Egham, Surrey TW20 9ES. Ref: Certified Accountant (retired). 1 KLM/White. (Rosemary Ann White) October 2015

WHITE, Eileen Manor Lodge Care Home, Manor Road, Gepp & Sons, 58 New London Road, 4 February 2016 (2439100) May Chelmsford, Essex CM2 0EP. 30 June Chelmsford CM2 0PA. Ref: 2015 104814.0007. (David Andrew White, Daniel Raymond Carter, Steven Peter Payne)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 87 PEOPLE

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

WILKINSON, Ruby Apartment 11 Pagham Court, 262 Rita Sen Solicitors, 4 Nyetimber Lane, 29 January 2016 (2439088) Hawthorn Road, Bognor Regis PO21 Rose Green, Bognor Regis, West 2UP. Housewife. 7 October 2015 Sussex, PO21 3HG (Mrs Marian Celia Bell & Mrs Valerie Elizabeth Field)

WILLIAMS, 69 Llys Enfys, Smith Road, Cardiff Passmores Solicitors, 21 Tynewydd 5 February 2016 (2439111) Meirion CF14 5FS. 4 November 2015 Road, Barry, Vale of Glamorgan CF62 8HB.

WILLIAMS, John 54 Brunswick Road, Newton-le- Chorus Law Ltd, Heron House, 27 January 2016 (2439101) Christopher Willows, Merseyside WA12 9EX. 10 Timothy’s Bridge Road, Stratford- Leonard December 2014 upon-Avon CV37 9BX. Tel: 01789 777346.

WOODS, Stephen 35 Pasture Road, Moreton, Wirral CH46 Hillyer McKeown, Gorse Stacks House, 5 February 2016 (2439102) Frank 7TG. 6 May 2015 George Street, Chester CH1 3EQ. (Susan C Elias)

YOUNG, Roy 319 Blackwell Road, Carlisle CA2 4RS; Colin Young, 3 Cesson Close, 27 January 2016 (2439089) previous address: 73 Sybil Street, Chipping Sodbury, Bristol BS37 6NJ Carlisle CA1 2DT . Engineering Draughtsman. 25 August 2015

ZALA, Paul Heathlands Court, 56 Parkside, Peacock & Co, 94 High Street, 5 February 2016 (2439085) Domenico Wimbledon, London SW19 5NJ. 27 Wimbledon Village, London SW19 August 2015 5EG. (Graham David Sturdy)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | 89 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

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 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 26 NOVEMBER 2015 | 91 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 26 November 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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 26 NOVEMBER 2015 | ALL NOTICES GAZETTE