ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 PRINTED ON 7 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/25* Money/ Companies/28* People/96* Terms & Conditions/122* * Containing all notices published online between 4 and 6 December 2015 STATE STATE

Departments of State

CROWN OFFICE

2442868THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 1 December 2015 to confer the dignity of a Barony of the for life upon The Right Honourable Alistair Maclean Darling, by the name, style and title of BARON DARLING OF ROULANISH, of Great Bernera in the County of Ross and Cromarty. (C.I.P. Denyer) (2442868)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES

SCHEDULE PARLIAMENT & Harbours () Bill ASP 13 (2442785) ASSEMBLIES

LEGISLATION & TREATIES

2442867THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 29th Of November 2015 in respect of the Harbours (Scotland) Bill ASP 13. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Windsor Castle the twenty ninth day of November in the sixty-fourth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Harbours (Scotland) Bill ASP 13 (2442867)

2442785Scottish Parliament THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letters Patent were signed by Her Majesty The Queen on the 29th Of November 2015 in respect of the Harbours (Scotland) Bill ASP 13. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Windsor Castle the twenty ninth day of November in the sixty-fourth year of Our Reign. By The Queen Herself Signed with Her Own Hand.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Falkirk Council Grangemouth Library Grangemouth One Stop Development Bo’ness Road Shop ENVIRONMENT & Services Grangemouth 5 York Lane Abbotsford House FK3 8AG Grangemouth Davids Loan FK3 8BD INFRASTRUCTURE Falkirk FK2 7YZ The CHP study can also be viewed at the Scottish Government ENERGY Library at Victoria Quay, , EH6 6QQ. Copies of the CHP study may be obtained from Andrew Muir (Tel: 2442904CREGGAN WIND FARM LTD 0121 483 5482) at a charge of £25 hard copy and CDs free of charge. ELECTRICITY ACT 1989 Any representations to the application should be made by email to TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 The Scottish Government, Local Energy and Consents Unit mailbox at THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT [email protected] ASSESSMENT) (SCOTLAND) REGULATIONS 2000 or The proposed Creggan Wind Farm, located to north-east of Glenbarr by post to: The Scottish Government, Local Energy and Consents on the Kintyre Peninsula within the Argyll and Bute Council area Unit, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying (central grid reference NR 693 381), is subject to assessment under the proposal and specifying the grounds for representation, not later the Electricity Act 1989 (as amended). than 14 January 2016. Notice is hereby given that additional information in relation to an Representations should be dated and should clearly state the name environmental statement has been submitted to Scottish Ministers by (in block capitals), full return email and postal address of those Creggan Wind Farm Limited (a wholly owned subsidiary of Burcote making representations. Only representations sent by email to the Wind Limited) relating to the application for consent in respect of the address stipulated will receive acknowledgement. Creggan Wind Farm at Glenbarr, comprising 18 wind turbines with a When initial comments from statutory consultees are received further maximum blade tip height of 110m and with an installed capacity of public notices will give advice on how this information may be viewed around 54 MW. The additional information is lodged under the terms by members of the public, and how representations may be made to of The Electricity Works (Environmental Impact Assessment) Scottish Ministers. During the consideration of the proposal, Scottish (Scotland) Regulations 2000 (as amended). Ministers may formally request further information to supplement the A copy of the additional information together with the environmental Environmental Statement and this will also be advertised in such a statement, the associated application and other documents submitted manner. with the application may be inspected during normal office opening As a result of a statutory objection from the relevant planning hours during the consultation period specified in this notice at: authority, or where Scottish Ministers decide to exercise their Argyll and Bute Planning and Campbeltown Library discretion to do so, Scottish Ministers can also cause a Public Local Building Standards Office Kinloch Road Inquiry (PLI) to be held. 1a Manse Brae, Lochgilphead, Campbeltown Following receipt of all views and representations, Scottish Ministers PA31 8RD Argyll and Bute will determine the application for consent in one of two ways: PA28 6EG • Consent the proposal, with or without conditions attached; or Copies of the additional information «Yourref» may be purchased from • Reject the proposal Burcote Wind Ltd (tel: 01383 749645) at a cost of £300 for the colour Fair Processing Notice figures and £20 for the written statement in hard copy. Electronic The Scottish Government Local Energy and Consents Unit process copies are available on CD at a cost of £10. applications under The Electricity Act 1989. During the consultation Any person who wishes to make representations to Scottish Ministers process letters of representation can be sent to Scottish Ministers in about the additional information should make them in writing on or support of or objecting to these applications. prior to 13 January 2016 (quoting reference WIN-130-1) to: Should Scottish Ministers call a Public Local Inquiry (PLI), copies of Planning and Environmental Appeals Division (DPEA) these representations will be sent to the Directorate of Planning and 4 The Courtyard Environmental Appeals for the Reporter to consider during the inquiry. Callendar Business Park These representations will be posted on their website with personal Callendar Road email address, signature and home telephone number redacted Falkirk (blacked out). FK1 1XR Copies of representations will also be issued to the developer on Or by e-mail to: [email protected] (2442904) request, again with email address, signature and home telephone number redacted. You can choose to mark your representation as confidential, in which 2442894BP EXPLORATION OPERATING COMPANY LIMITED case it will only be considered by Scottish Ministers and will not be ELECTRICITY ACT 1989 shared with the Planning Authority, the developer, the Reporter TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (should a PLI be called) or any other third party. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT If you have any queries or concerns about how your personal data will ASSESSMENT)(SCOTLAND) REGULATIONS 2000 be handled, please email the Local Energy and Consents Unit at: Notice is hereby given that BP Exploration Operating Company [email protected] or in writing to: Local Energy Limited, (Company Registration Number: 00305943) whose registered and Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, office is situated at Chertsey Road, Sunbury On Thames, Middlesex, Glasgow, G2 8LU. (2442894) TW16 7BP has applied to the Scottish Ministers for consent to construct and operate a Gas Fired Combined Heat and Power Plant on industrial land within the BP Kinneil Terminal, Bo’ness Road, ENVIRONMENTAL PROTECTION Grangemouth (Ordnance Survey NS 956 804 (National Grid Reference 295645 680474)). The installed capacity of the proposed generating JM2442896 BAXTER PARTNERSHIP station would be up to 159 MW. POLLUTION PREVENTION AND CONTROL (SCOTLAND) BP Exploration Operating Company Limited has also applied for a REGULATIONS 2012 direction under Section 57(2) of the Town and Country Planning In accordance with Paragraph 8 of Schedule 4 to the Pollution (Scotland) Act 1997 that planning permission for the development be Prevention and Control (Scotland) Regulations, notice is hereby given deemed to be granted. that JM BAXTER PARTNERSHIP has applied to the Scottish BP Exploration Operating Company Limited has now submitted to Environment Protection Agency (SEPA) for a permit under Regulation Scottish Ministers further information in the form of an addendum 13 of the Regulations. This is in respect of activities being carried out which presents the findings of a Combined Heat and Power study namely (INTENSIVE FARMING OF POULTRY) in an installation at (CHP study). Glenhead of Aldouran Farm, Leswalt, Stranraer, DG9 0RJ. A copy of the CHP study may be viewed during normal office hours at the following locations:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The application contains a description of any foreseeable significant CLEARCIRCLE2442799 ENVIRONMENTAL NI LTD effects of emissions from the installation on the environment and on PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER human health. REGULATION 10 OF THE POLLUTION PREVENTION AND The application may be inspected, free of charge, at SEPA, Angus CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, ML1 (NORTHERN IRELAND) 2013 4WQ from Monday to Friday between 9am and 4.30pm. POLLUTION PREVENTION AND CONTROL Please note that the application contains details of; Notice is hereby given that “Clearcircle Environmental NI Ltd, trading • The applicant and the site. as Techrec NI” has applied to the Chief Inspector for a Pollution • The activities carried out. Prevention and Control (PPC) Permit to operate an installation • The installation ad any directly associated activity. involving the “the Recycling of Waste Electrical and Electronic • The condition of the land (a site report) and Baseline Report; Equipment (WEEE) in an existing Materials Recovery Facility (MRF) • The raw and auxiliary materials, other substances and energy to be categorised under the Regulations as a facility for the processing for used, or generated. disposal or recovery of Haz Waste – Physico Chemical Treatment.” • The nature, qualities and source of foreseeable emissions from the The installation is located at “52 Creagh Rd, Toomebridge, Co Antrim, installation. BT41 3SE” in the District of “Mid Ulster” in the County of “Antrim”. • The techniques for preventing, reducing and rendering harmless The application contains all particulars as required by the Regulations, emissions from the installation. including a description of foreseeable significant effects of emissions • The proposed measures to be taken to monitor emissions. from the installation on the environment. • The measures to be taken to minimise waste production and Information relating to the above application is held in registers at the recover wastes produced. following locations: • Any additional measures to ensure that no significant pollution is Waste Management caused. Northern Ireland Environment Agency Klondyke Building • The climate change agreement in place for the installation, if Gasworks Business Park applicable. Cromac Avenue • An outline of the main alternatives, if any have been studied. Belfast BT7 2JA • A non technical summary of the information referred to above. And • Other information which the applicant may wish SEPA to take into “Mid Ulster District Council, Magherafelt Office, 50 Ballyronan Road, account. Magherafelt, BT45 6EN” Written representation concerning this application may be made to Members of the public can inspect these registers free of charge at SEPA at the above address, or via the following email address; the above stated addresses during normal office hours. [email protected] and if received within 28 days of this In addition, members of the public who wish to obtain a copy of the notice, may be taken into consideration in determining the relevant information contained in the registers can do so upon the application. Any such representations made by any person will be payment of a reasonable charge to cover the costs of copying. entered in a public register, unless that person requests in writing that Any objections or representations to the above application should be they should not be entered. Where such a request is made, a made in writing to the Chief Inspector at the address below, within 42 statement will be included in the register indicating that days from the date of this public notice. representations have been made that have been the subject of such Waste Management as request; this notice was published on 4th December 2015. Northern Ireland Environment Agency Klondyke Building (2442896) Gasworks Business Park Cromac Avenue 2442804NIGEL WASSON Belfast BT7 2JA PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER Any such objections or representations will be entered into a public REGULATION 10 OF THE POLLUTION PREVENTION AND register unless the person making them requests in writing that they CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS should not be so placed. If there is such a request, the register will (NORTHERN IRELAND) 2013 only include a statement that there has been such a request. INTEGRATED POLLUTION PREVENTION AND CONTROL (2442799) Notice is hereby given that Nigel Wasson has applied to the Chief Inspector for a variation of an Integrated Pollution Prevention and ENVIRONMENTAL2442790 IMPACT ASSESSMENT Control (IPPC) Permit to operate an installation involving the intensive MHEASÚNACHT TIONCHAIR TIMPEALLACHTA rearing of poultry. The variation is for an increase in the capacity of Forest Service, an Agency of the Department of Agriculture and Rural the installation from 114,000 birds (3 poultry houses) to 185,000 birds Development has provided an opinion on the following project in (5 poultry houses). The installation is located at 75 Rosedermott respect of the Environmental Impact Assessment (Forestry) Road, Cloughmills, Ballymena, Co. Antrim BT44 9NU. Regulations (Northern Ireland) 2006. The application contains all particulars as required by the Regulations Project type Forest Roadworks including a description of foreseeable significant effects of emissions Location Glenderg forest, Co. Tyrone from the installation on the environment. Grid reference H 093 825 A copy of the application which contains the information listed in Area 0.4ha Schedule 4 Part 1 (1) of the regulations is available for public Project description Building of new forest road inspection free of charge between the hours of 09.30-12.00 and Opinion No likely significant environmental 14.00-15.30 at Northern Ireland Environment Agency, Klondyke effects Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau A map showing the extent of the project has been placed on Road, Belfast BT7 2JA and Causeway Coast and Glens Borough www.dardni.gov.uk/forestry/. Further information may be obtained by Council, Ballymoney Office, Riada House, 14 Charles Street, contacting Customer Services at 028 6634 3165 or by emailing Ballymoney BT53 6DZ. In addition, members of the public who wish [email protected]. Any person wishing to to obtain a copy of the relevant information contained in the register comment on the likely environmental effects of the above project may can do so upon the payment of a reasonable charge to cover the cost do so in writing by 1/1/16 to Forest Service, Planning/ Strategies and of photocopying. Standards, Inishkeen House, Killyhevlin, Enniskillen, Co. Fermanagh Written representations about the application may be sent to the BT74 4EJ or by e-mailing [email protected]. Chief Inspector of the Industrial Pollution & Radiochemical (2442790) Inspectorate, Northern Ireland Environment Agency, (address as above), within 42 days from the date of this publication. All representations will be placed on the public register unless a representation contains a written request to the contrary. If there is such a request, the register will only include a statement that there has been such a request. (2442804)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

TRANSPORT COPIES OF THE ORDER AND RELEVANT PLAN MAY BE INSPECTED at all reasonable hours at Ealing Customer Services 2442878TRANSPORT SCOTLAND Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between THE TRANSPORT AND WORKS (SCOTLAND) ACT 2007 9:00am and 4:45pm on Monday to Friday, and may be obtained free (APPLICATIONS AND OBJECTIONS PROCEDURE) RULES 2007 of charge from Highways Service, London Borough of Ealing (quoting (“THE TAWS RULES”) reference PP/2015/0072) at that address. THE STRATHSPEY RAILWAY EXTENSION FROM BROOMHILL TO Any person aggrieved by the Order and desiring to question the GRANTOWN ON SPEY validity thereof, or of any provision contained therein on the ground INFORMATION TO BE PROVIDED IN THE ENVIRONMENTAL that it is not within the powers of the above Act or of any relevant STATEMENT regulation made thereunder has not been complied with in relation to NOTICE OF SCOPING OPINION the Order, may, within 6 weeks of the 3rd December 2015 apply to The Strathspey Railway Charitable Trust (the applicant), propose to the High Court for the suspension or quashing of the Order or of any build and operate an extension to the existing Strathspey Railway provision contained therein. along the former railway line between the River Dulnain and Grantown Dated 4th December 2015 on Spey. The proposed development will comprise a 4.8km extension Shahid Iqbal to the existing Strathspey Railway, a new railway station and Assistant Director of Highways Service associated car parking at Grantown on Spey and road realignment (The officer appointed for this purpose) work (including an underpass) to the A95 Trunk Road. In connection THE SCHEDULE with that proposed development the applicant has requested under CARRIAGEWAY AND FOOTPATHS W13 rule 6 of the TAWS Rules an opinion from the Scottish Ministers as to Demolition of all buildings and structures within the site (including the information to be provided in the environmental statement to Jubilee Hall, Green Man Lane Estate Community Centre, St John’s accompany their application under section 4 of the Transport and First and Middle School, and 88-134 Tintern Court (North) and blocks Works (Scotland) Act 2007. comprising 18-21, 22-24, 42-45 and 51-53 Tintern Court, part of The Scottish Ministers, consider that, subject to the comments 15-17 Tintern Court, part of 36-41 Tintern Court, and part of 46 & 47 contained in their scoping opinion response, the scope of the Tintern Court) and the phased construction of 92 residential units (26 assessment proposed in the applicant’s Scoping Report is x one-bedroom, 40 x two-bedroom, 3 x three-bedroom flats, and 20 x appropriate. three-bedroom houses and 3 x four-bedroom houses in a mix of The Scoping Report and scoping opinion response are available: housing tenures) in apartment buildings varying between three- Electronically on the TAWS Unit’s website: http:// storeys and six-storeys high and including a row of 23 two-storey www.transportscotland.gov.uk/transport-and-works-scotland terraced houses (with accommodation in the roof) and associated and in hard copy at the following location: refuse / recycling and bicycle storage facilities; community floor TAWS Unit, Transport Scotland, 2E North, Victoria Quay, Edinburgh, space at ground floor level of the apartment buildings comprising EH6 6QQ 766sq.m floor space (flexible D1 / D2 Use Class); a nursery and three- The proposed development is currently at the pre-application stage of form entry primary school accommodated in buildings varying the process. The applicant has not yet submitted an application to the between two-storeys and three-storeys high with 3,937sq.m floor Scottish Ministers. space (D1 Use Class), together with associated play space and a TAWS Unit multi-use games area; alterations to the adopted highways (including Transport Scotland Felix Road, Romsey Road and Green Man Lane) incorporating the 2E North, Victoria Quay, Edinburgh EH6 6QQ setting-out of 70 car parking spaces and re-provided footways; site- Email: [email protected] (2442878) wide hard and soft landscaping; and other associated infrastructure works. (2443008)

Planning DEPARTMENT2442993 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN PLANNING THE SECRETARY OF STATE hereby gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of 2443008LONDON BOROUGH OF EALING Highways (South West) (No.33) Order 2015” authorising the stopping TOWN AND COUNTRY PLANNING ACT 1990 up of an irregular shaped northern part width of Brereton Road THE COUNCIL OF THE LONDON BOROUGH OF EALING hereby comprising highway verge and the access mouth to the former gives notice that they have made an Order “the London Borough of Aquasplash site and an irregular shaped southern part width of the Ealing (Stopping Up of Highways) (No.3) Order 2015” under sections Vulcan Road arm of the Seaward Way/ Vulcan Road roundabout 247 and 253 of the above Act to authorise the stopping up of the comprising highway verge at Minehead, in the District of West following length of public highway which is shown hatched and Somerset to enable development as permitted by West Somerset coloured black on the stopping up order plan:— Council under reference 3/21/15/005. (1) All of that length of the footpath that lies due south of St Johns COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Primary School and north of the north block of Tintern Court and the Secretary of State, National Transport Casework Team, Tyneside which has a length of 42.5 metres and a maximum width of 4.4 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon metres; Tyne, NE4 7AR or [email protected] (quoting (2) All of that length of the footpath that runs north of Green Man NATTRAN/SW/S247/1961) and may be inspected during normal Gardens to St Johns Primary School and which has a length of 56.5 opening hours at Minehead Town Council, Town Hall, Minehead TA24 metres and a maximum width of 4.4 metres; 5NB. (3) All that area of highway forming the car park and carriageway lying ANY PERSON aggrieved by or desiring to question the validity of or south of the footpath that lies due south of St Johns Primary School any provision within the Order, on the grounds that it is not within the including the undercroft cut through to Tintern Court and which has a powers of the above Act or that any requirement or regulation made length of 53.2 metres and a maximum width of 13.35 metres; has not been complied with, may, within 6 weeks of (4) All of that length of the footpath that lies north of north-east wing 04 December 2015 apply to the High Court for the suspension or of Tintern Court linking to the undercroft car park and which has a quashing of the Order or of any provision included. length of 14.5 metres and a maximum width of 3.35 metres; D Candlish, Department for Transport (2442993) (5) All of that length of the footpath that is adjacent to the central staircase to Tintern Court North Block east entrance and which has a length of 6.1 metres and a maximum width of 2.65 metres. THE ORDER AS MADE authorises, the stopping up only in order to carry out the development described in the schedule to this notice in accordance with the planning permission granted on 19th November 2015 to Savills as agents for Green Man Lane LLP under London Borough of Ealing reference P/2015/0072.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2442992 FOR TRANSPORT RENFREWSHIRE2442902 COUNCIL TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND THE SECRETARY OF STATE hereby gives notice that the Order under BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 section 247 of the above Act to authorise the stopping up of a Applications for Listed Building Consent, listed below, together with southern part width of Huncote Road adjacent to the former Ashcroft the plans and other documents submitted with them may be Hostel at Narborough, in the District of Blaby, referred to in the Notice examined at the Customer Service Centre, Renfrewshire House, published on 21 August 2014, under reference NATTRAN/EM/ Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and S247/1435, will not be made. 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. D Candlish, Department for Transport (2442992) Anyone wishing to make representations should do so in writing within 21 days from the date of publication of this notice to the Director of Development and Housing Services, Renfrewshire House, 2442989DEPARTMENT FOR TRANSPORT Cotton Street, Paisley, PA1 1JD. TOWN AND COUNTRY PLANNING ACT 1990 ADDRESS DESCRIPTION OF WORKS The Secretary of State hereby gives notice of the proposal to make an 10 Walker Street, Paisley Internal and external alterations to Order under section 247 of the above Act to authorise the stopping building up of an area of highway verge adjoining 13 Aldgate Close at Potton, (2442902) in Central Bedfordshire. If Made, the Order would authorise the stopping up only to enable PERTH2442900 & KINROSS COUNCIL development as permitted by Central Bedfordshire Council under TOWN & COUNTRY PLANNNING (SCOTLAND) ACT 1997 reference CB/15/00955/FULL. Details and representation information: Copies of the draft Order and relevant plan will be available for 21 days inspection during normal opening hours at Potton Post Office, 2 Proposal/Reference: Brook End, Potton SG19 1QS in the 28 days commencing on 15/02023/LBC 04 December 2015, and may be obtained, free of charge, from the Address of Proposal: address stated below quoting NATTRAN/E/S247/2087. Dollerie House Crieff PH7 3NX Any person may object to the making of the proposed order by Name and Address of Applicant: stating their reasons in writing to the Secretary of State at NOT ENTERED [email protected] or National Transport Casework Description of Proposal: Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Alterations and extension NE4 7AR, quoting the above reference. Objections should be received Proposal/Reference: by midnight on 01 January 2016. Any person submitting any 15/02016/LBC correspondence is advised that your personal data and Address of Proposal: correspondence will be passed to the applicant/agent to be The Old Toll House Balnamuir Balnaguard Pitlochry PH9 0PZ considered. If you do not wish your personal data to be forwarded, Name and Address of Applicant: please state your reasons when submitting your correspondence. NOT ENTERED S Zamenzadeh, Casework Manager (2442989) Description of Proposal: Alterations Proposal/Reference: LOCH2442905 LOMOND AND THE TROSSACHS NATIONAL PARK 15/01998/LBC AUTHORITY Address of Proposal: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Ayton East Lodge Aberargie Perth PH2 9LX (CORE PATH TO EAST OF ARDVRECK, ARROCHAR) Name and Address of Applicant: CORE PATH STOPPING UP & DIVERSION ORDER, REF NOT ENTERED 2014/0059/S208 Description of Proposal: NOTICE UNDER PARAGRAPH 6 OF SCHEDULE 16 TO TOWN Alterations to dwellinghouse AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Proposal/Reference: Loch Lomond and The Trossachs National Park Authority hereby give 15/01887/LBC notice that they have made an Order under Section 208 of the Town Address of Proposal: and Country Planning (Scotland) Act 1997 authorising the stopping up Stanley Nairne Centre Charleston Dalguise Dunkeld PH8 0JX and diversion of the core path delineated with a red dashed line and Name and Address of Applicant: the diversion delineated with a blue line on the plan annexed and NOT ENTERED subscribed as relative to the said Order. Description of Proposal: The Order is about to be submitted to the Scottish Ministers for Alterations and extension (2442900) confirmation or, if there are no objections within the 30 day period specified below, to be confirmed as an unopposed Order. The stopping up and diversion of the core path as relative to the said RENFREWSHIRE2442899 COUNCIL Order is necessary to enable development (the proposed erection of a TOWN AND COUNTRY PLANNING (LISTED BUILDING AND house with curtilage the east of Ardvreck, Arrochar, as detailed in BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 planning permission 2014/0059/DET) to be carried out in accordance Applications for Listed Building Consent, listed below, together with with planning permission granted under Part III of the said Town and the plans and other documents submitted with them may be Country Planning (Scotland) Act 1997. examined at the Customer Service Centre, Renfrewshire House, A copy of the Order and relevant plan showing the core path to be Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and stopped up and diverted may be viewed on our website at http:// 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. eplanning.lochlomond-trossachs.org/OnlinePlanning/, (enter file ref: Anyone wishing to make representations should do so in writing 2014/0059) or at our Headquarters at Carrochan, Carrochan Road, within 21 days from the date of publication of this notice to the Balloch G83 8EG by any person, free of charge, between the hours of Director of Development and Housing Services, Renfrewshire House, 8:30am to 4:30pm Monday – Friday. Cotton Street, Paisley, PA1 1JD. If you would like to object to the Order or make any representations ADDRESS DESCRIPTION OF WORKS on the Order these should be submitted by email to Unit B, 25 Causeyside Street, Alterations to frontage [email protected], or by writing to us at the Paisley, PA1 1UL address above within 30 days following the appearance of this (2442899) advertisement. (2442905) SCOTTISH2442898 BORDERS COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 Application has been made to the Council for Listed Building Consent for:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

Ref No Proposal Site 15/00905/LBC Alterations to existing window and door openings and installations of rooflights; extractor vent and roof cowl to stables; 15/01298/- Internal and Agricultural Buildings formation of retractable roof cover over orangery; installation of LBC external alterations Crunklaw Farm external lighting to stables and orangery and internal alterations to to agricultural Duns building at Dalkeith House Stables And Coachouse, Dalkeith Park, buildings form 4 Dalkeith, holiday units and 15/00915/LBC Re rendering of gable elevation at 19 South Street, bed sit ancillary to Dalkeith, EH22 1AH farmhouse, 2 no 15/00928/LBC Application to vary condition 1 attached to listed workshop/studio building consent 15/00515/LBC to alter material to be used for units and extension window and door surrounds, cills and lintels at 14 Howgate, Penicuik, to form biomass EH26 8QB boiler room Deadline for comments: 25 December 2015 15/01401/- Internal alterations Marchmont House Peter Arnsdorf, Planning Manager, Education, Communities and LBC Greenlaw Economy. (2442891) Duns 15/01414/- Internal alterations, The Rest LBC installatin of Houndwood EAST LOTHIAN COUNCIL chimney flue and Eyemouth 2442890 TOWN AND COUNTRY PLANNING replacement NOTICE IS HEREBY GIVEN that application for Planning Permission/ windows and doors Listed Building Consent/Conservation Area Consent has been made 15/01428/- Demolition of Caldra Farm to East Lothian Council, as Planning Authority, as detailed in the LBC workshop Duns schedule hereto. The applications and plans are open to inspection at Environment Application has been made to the Council for Conservation Area Reception, John Muir House, Brewery Park, Haddington during office Consent to Demolish for: hours or at http://pa.eastlothian.gov.uk/online-applications/ 15/01397/- Demolition of Tannachie Cottage Any representations should be made in writing or by e-mail to the CON dwellinghouse Main Street undersigned within 21 days of this date. Newstead 04/12/15 Melrose Iain McFarlane The items can be inspected at Council Headquarters, Newtown St Service Manager - Planning Boswells between the hours of 9.00 am and 4.45 pm from Monday to John Muir House Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Brewery Park from the date of publication of this notice. HADDINGTON It is also possible to visit any library and use the Planning Public E-mail: [email protected] Access system to view documents. To do this, please contact your SCHEDULE nearest library to book time on a personal computer. If you have a PC 15/00970/P at home please visit our web site at http:// Development in Conservation Area eplanning.scotborders.gov.uk/online-applications/ 7, 8, 9, 10, 11, 12, 13, 14, 15 And 16 Castlemains Place Dirleton North Any representations should be sent in writing to the Service Director - Berwick East Lothian EH39 5DU Regulatory Services, Scottish Borders Council, Newtown St Boswells Installation of solar panels TD6 0SA and must be received within 21 days. Alternatively, 15/00964/P representations can be made online by visiting our web site at the Development in Conservation Area address stated above. Please state clearly whether you are objecting, 1, 2, 7 And 8 The Crofts Stenton Dunbar East Lothian EH42 1TH supporting or making a general comment. Under the Local Installation of solar panels Government (Access to Information) Act 1985, representations may 15/00965/P be made available for public inspection. (2442898) Development in Conservation Area 9, 10, 11, 12, 13, 14, 15 And 16 The Crofts Stenton Dunbar East Lothian EH42 1TH 2442895RENFREWSHIRE COUNCIL Installation of solar panels TOWN AND COUNTRY PLANNING (LISTED BUILDING AND 15/00659/P BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Development in Conservation Area Applications for Listed Building Consent, listed below, together with Hopetoun Arms Bar, Restaurant And Flat 18 Main Street Ormiston the plans and other documents submitted with them may be East Lothian EH35 5HX examined at the Customer Service Centre, Renfrewshire House, Alterations and change of use of flat and public house to form 1 Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and house and use of associated land and outbuildings for domestic use 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. 15/00668/P Anyone wishing to make representations should do so in writing Listed Building Affected by Development within 21 days from the date of publication of this notice to the Camptoun House Drem North Berwick East Lothian EH39 5BA Director of Development and Housing Services, Renfrewshire House, Erection of domestic stable block, garage, storage buildings, gates, Cotton Street, Paisley, PA1 1JD. fencing and formation of hardstanding areas ADDRESS DESCRIPTION OF WORKS 15/00668/LBC 18 High Street, Renfrew, PA4 Alteration to frontage. Listed Building Consent 8QR Camptoun House Drem North Berwick East Lothian EH39 5BA (2442895) Alterations to building 15/00865/P MIDLOTHIAN2442891 COUNCIL Development in Conservation Area THE PLANNING (LISTED BUILDING CONSENT AND Listed Building Affected by Development CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Land Behind The Goblin Ha’ Main Street Gifford East Lothian EH41 REGULATIONS 2015. 4QJ The following applications, together with the plans and other Erection of 1 house, garage and associated works documents submitted with them may be examined at the public 15/00923/P access terminals located at the Council offices at Fairfield House, 8 Development in Conservation Area Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Harmony Manse Road Dirleton East Lothian EH39 5EL pages at the Midlothian Council Website - www.midlothian.gov.uk Alterations to house 15/00938/P Development in Conservation Area

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

13 Westerdunes Park North Berwick East Lothian EH39 5HJ Fife Alterations to house KY7 5LT 15/00800/LBC Description of Proposal: Listed Building Consent Listed Building Consent for external alterations to building including 73 Market Street Haddington East Lothian EH41 3JJ repair work and repointing Erection of signage Proposal/Reference: 15/00950/P 15/03952/LBC Development in Conservation Area Address of Proposal: Listed Building Affected by Development Ground Floor 146 High Street Dunbar East Lothian EH42 1JJ 17A Main Street Extension to building Kingskettle 15/00950/LBC Cupar Listed Building Consent Fife 146 High Street Dunbar East Lothian EH42 1JJ KY15 7PN Alterations and extension to building Name and Address of Applicant: 15/00813/P Mr Mohammad Naveed Development in Conservation Area Ground Floor Listed Building Affected by Development 17A Main Street Cornerways Main Street Gifford Haddington East Lothian Kingskettle Alterations, extension to house and erection of wall Cupar 15/00813/LBC Fife Listed Building Consent KY15 7PN Cornerways Main Street Gifford Haddington East Lothian Description of Proposal: Alterations, extension to building, erection of wall, demolition of walls Listed building consent for internal and external alterations including and gate installation of replacement windows, rooflights and replacement 15/00856/P render (Amendment to 15/01607/LBC) (2442889) Listed Building Affected by Development Carberry Candles Carberry East Lothian Changes to external finishes of the houses, fencing and hardsurfacing THE2442888 MORAY COUNCIL as changes to the scheme of development the subject of planning TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 permission 11/01045/P PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 15/00939/P (SCOTLAND) ACT 1997 Development in Conservation Area TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Flat 4 2 York Road North Berwick East Lothian EH39 4LS BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Replacement windows REGULATIONS 1987 15/00880/P PLANNING APPLICATIONS Development in Conservation Area The applications listed in the schedule below are proposals requiring Listed Building Affected by Development planning permission and/or Listed Building Consent which have been 8 Phantassie Cottages East Linton East Lothian EH40 3DD submitted to The Moray Council as Local Authority and may be Alterations to house, erection of shed and formation of hardstanding inspected during normal office hours at the Access Point, Council area Office, High Street, Elgin and online at http://public.moray.gov.uk/ 15/00880/LBC eplanning Listed Building Consent within a period of 21 days following the date of publication of this 8 Phantassie Cottages East Linton East Lothian EH40 3DD notice. Alterations to building (2442890) Any person who wishes to make any representations in respect of the application should do so in writing within the aforesaid period to Development Management, Development Services, Environmental 2442889FIFE COUNCIL Services, Council Office, High Street, Elgin IV30 1BX. Information on TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND the application including representations will be published online. RELATED LEGISLATION Proposal/Reference: The applications listed in the schedule may be viewed online at 15/02115/LBC www.fifedirect.org.uk/planning Public access computers are available Address of Proposal: in Local Libraries. Comments can be made online or in writing to Fife Royal Bank Of Scotland Council, Economy, Planning and Employability Services, Kingdom 57 High Street House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Forres the date of this notice. Name and Address of Applicant: Proposal/Reference: N/A 15/03853/LBC Description of Proposal: Address of Proposal: Erect replacement signage at 2 Royal Mews Proposal/Reference: 20 St Catherine Street 15/02099/LBC Cupar Address of Proposal: Fife Kinloss Abbey KY15 4HH Kinloss Name and Address of Applicant: Name and Address of Applicant: Fife Council N/A Fife House Description of Proposal: North Street Masonry repairs including erection of scaffolding inside and outside Glenrothes tower at (2442888)

2442887THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 15/03965/LBC 18 Bridge Street Remove existing entrance Area Planning And Building Standards Office, Wick step and install a disabled Highland Council, Caithness House, Market Place, KW1 4NG access ramp to the Wick, KW1 4AB entrance of the building. Regulation 5 - affecting the character of a listed building (21 days) 15/04292/LBC Church Reposition cafe, Area Planning And Building Standards Office, Fassifern Road installation of lift & staff Highland Council, Fulton House, Gordon Square, Fort William facilities (Amendment to Fort William, PH33 6XY PH33 6QX 15/00400/LBC) Regulation 5 - affecting the character of a listed building (21 days) 15/04323/LBC White Lodge Demolition of extension to The Service Point, Ross House, High Street, Strathpeffer house Dingwall, IV15 9RY IV14 9AL Regulation 5 - affecting the character of a listed building (21 days) 15/04338/LBC White Jade Replacement front door The Highland Council, Area Planning Office, 2nd Dores Road and entrance Floor, Kintail House, Beechwood Business Park, Inverness Inverness, IV2 3BW IV2 4LT Regulation 5 - affecting the character of a listed building (21 days) 15/04347/LBC Bank House Demolition of Lochcarron Service Point, Howard Doris Centre, Lochcarron conservatory, erection of Lochcarron, IV54 8UD Strathcarron extension and internal Regulation 5 - affecting the character of a listed IV54 8YD alterations to house building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2442887)

2442886STIRLING COUNCIL Proposal/Reference: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 15/P/1/0259 (1) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Address of Proposal: (SCOTLAND) ACT 1997 11 Main Street, The applications listed below are proposals requiring planning Kirkcolm permission and/or Listed Building Consent which have been Name and Address of Applicant: submitted to Stirling Council and may be viewed online at NOT ENTERED www.stirling.gov.uk/onlineplanning. Description of Proposal: Written comments may be made to the Planning Manager, Planning Erection of extension to rear elevation of dwellinghouse Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Proposal/Reference: (Telephone 01786 233660) within 21 days of this notice. 15/P/3/0467 (2) Proposal/Reference: Address of Proposal: 15/00771/LBC/PM Robert Burns House, Address of Proposal: Burns Street, 11 Royal Gardens, Stirling, FK8 2RJ Dumfries Name and Address of Applicant: Name and Address of Applicant: NOT ENTERED NOT ENTERED Description of Proposal: Description of Proposal: Proposed internal alterations to ground floor flat Installation of CCTV system and upgrading of fire and intruder Proposal/Reference: detection system 15/00762/LBC/GF Proposal/Reference: Address of Proposal: 15/P/4/0328 (3) Powburn House, Blairlogie, Stirling, FK9 5PS Address of Proposal: Name and Address of Applicant: 47-49 High Street, NOT ENTERED Lockerbie Description of Proposal: Name and Address of Applicant: Fitting of external flue for woodburning stove (2442886) NOT ENTERED Description of Proposal: Installation of 1 internally illuminated fascia sign, 1 internally 2442885DUMFRIES & GALLOWAY COUNCIL illuminated projecting sign, 2 ATM surround vinyl signs, 2 window TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 vinyl signs to front elevation of building (2442885) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below may be examined during normal office GLASGOW2442884 CITY COUNCIL hours at Ashwood House, Sun Street, Stranraer (1); Council Offices, PUBLICITY FOR PLANNING AND OTHER APPLICATIONS Kirkbank, English Street Dumfries (2); Customer Service Centre, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Lockerbie Library, High Street, Lockerbie (3). Alternatively, they can (SCOTLAND) ACT 1997 be viewed on-line by following the ePlanning link on the Council’s THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND website at www.dumgal.gov.uk/planning. All representations should BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) be made to me within 21 days from the date of this publication at REGULATIONS 1987 Kirkbank, Council Offices, English Street, Dumfries, by email to All comments are published online and are available for public ([email protected]) or via the Council’s inspection. website, as noted above. Head of Planning & Regulatory Services

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made within 21 days from 4 December APP/2015/3498 2015 to the above address or online at http://www.glasgow.gov.uk/ Address of Proposal: Planning/Online Planning No. 1 and No. 2 Home Farm, Monymusk, Inverurie, Aberdeenshire, 15/02060/DC 15/02438/DC Queen Mary Eventide Home 52 Queen AB51 7HL Mary Avenue G42 - Use of residential institution (Class 8) as 16 Name and Address of Applicant: residential apartments and construction of 5 storey extension with For further information contact local planning office. Details: associated carparking and landscaping Viewmount, Arduthie Road, Stonehaven, AB39 2DQ 15/02197/DC Storey 1 25 Bothwell Street G2 - External alterations to Description of Proposal: listed building Alterations to Dwellinghouse and Reinstatement of Derelict 15/02732/DC 15 Bath Street G2 - Use of vacant retail unit (Class 1) as Dwellinghouse restaurant (Class 3) with hot-food takeaway (Sui-Generis) and erection Proposal/Reference: of external flue APP/2015/3594 15/02776/DC 15/02779/DC 100 St Andrews Drive G41 - Internal and Address of Proposal: external alterations to listed dwellinghouse Network Rail Ltd 15/02724/DC Templeton House 62 Templeton Street G40 - Inverurie Railway Station Installation of 4no wall mounted air conditioning condenser units and Station Road pipework (retrospective) Inverurie 15/02751/DC 19 Mulberry Road G43 - Erection of front and rear Aberdeenshire extensions to dwellinghouse AB51 4TN 15/02750/DC 1106 Argyle Street G3 - Use of footway as outdoor Name and Address of Applicant: seating area in association with adjacent licensed premises For further information contact local planning office. Details: Gordon 15/02812/DC 15/02813/DC 24 Vinicombe Street G12 - Internal and House, Blackhall Road, Inverurie, AB51 3WA external alterations associated with use of vacant garage as 3 Description of Proposal: licensed restaurants (Class 3), gymnasium (Class 11) and community Alterations to Ticket Office and Ticket Counter space (Class 10) Proposal/Reference: 15/02788/DC 15 Rowan Gardens G41 - Erection of upper storey APP/2015/3574 extension to dwellinghouse. Address of Proposal: 15/02803/DC 15/02810/DC Citizens Theatre 119A Gorbals Street G5 - Aberdeenshire Council, Seafield House, 37 Castle Street, Banff, Internal and external alterations to listed building Aberdeenshire, AB45 1FQ 15/02798/DC 1A Cleveden Crescent Lane G12 - External alterations Name and Address of Applicant: incorporating alterations to roof pitch, installation of windows and For further information contact local planning office. Details: Winston rooflights House, 39 Castle Street, Banff, AB45 1DQ 15/02714/DC 29 Hamilton Avenue G41 - Relocation of two roof lights Description of Proposal: from front elevation to side elevation. Installation of Wireless Communication System Antenna (2442883) 15/02627/DC 82 Mitchell Street G1 - Internal alterations to listed building 15/02665/DC Storey 1 25 Bothwell Street G2 - External alterations to THE2442882 CITY OF EDINBURGH COUNCIL listed building THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 15/02514/DC 49 West Nile Street G1 - Use or retail unit (Class 1) as MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 cafe/restaurant (Class 3) - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 15/02607/DC 83-85 Buchanan Street City Centre G1 - Alteration to (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) shopfront including installation of recessed roller shutters (SCOTLAND) REGULATIONS 1987 - REGULATION 5. 15/02868/DC 26 Aytoun Road G41 - Erection of single storey ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) extension to rear of dwellinghouse (2442884) REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL STATEMENT. PLANNING AND BUILDING STANDARDS 2442883ABERDEENSHIRE COUNCIL Applications, plans and other documents submitted may be examined PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) at Planning & Building Standards front counter, Waverley Court, 4 (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR East Market Street, Edinburgh EH8 8BG between the hours of TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) comments may be made quoting the application number to the Head REGULATIONS 1987, REGULATION 5 of Planning & Building Standards within 21 days of the date of The applications listed below together with the plans and other publication of this notice. You can view, track & comment on planning documents submitted with them may be examined at the local applications online at www.edinburgh.gov.uk/planning. The planning office as given below between the hours of 8.45 am and 5.00 application may have been subject to a pre-application consultation pm on Monday to Friday (excluding public holidays). You can also process & comments may have been made to the applicant prior to examine the application and make comment online using the Planning the application being submitted. Notwithstanding this, persons Register at https://upa.aberdeenshire.gov.uk/online-applications/. wishing to make representations in respect of the application should Internet access is available at all Aberdeenshire libraries. do so as above. Written comments may be made quoting the reference number and Acting Head of Planning and Building Standards stating clearly the grounds for making comment. These should be 15/04195/FUL 4B Merchiston Crescent Edinburgh EH10 5AN To erect addressed to the E-planning Team, Aberdeenshire Council, boundary wall (1.5 m high) to the front garden, material is to be Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that reclaimed sandstone(30cm) to match the existing wall and wood(1.2m any comment made will be available for public inspection and will be high). To install double wooden gate (1.5m high, 2.7m wide) to the published on the Internet. front of the garden. Comments must be received by 31 December 2015 15/04318/PPP Land 1000 Metres NW SW And West Of Hermiston Head of Planning and Building Standards Junction M8 Gogar Station Road Edinburgh Proposed residential Proposal/Reference: development, local centre (including Class 1, Class 2 and Class 3 APP/2015/3555 uses), community facilities (including primary school and open space), Address of Proposal: green network, transport links, infrastructure, ancillary development Fife Arms , Mar Road, Braemar, Aberdeenshire, AB35 5YL and demolition of buildings. Name and Address of Applicant: 15/04583/LBC 10A Dean Terrace Edinburgh EH4 1ND Form a new For further information contact local planning office. Details: master bedroom ensuite and dressing room by forming a new door Viewmount, Arduthie Road, Stonehaven, AB39 2DQ opening, converting a study/bedroom and infilling an existing door Description of Proposal: opening. Alterations and Extension to Hotel 15/04647/FUL 7 Torphichen Place Lane Edinburgh Extension of Proposal/Reference: permission for 2 storey office building granted under 12/02783/FUL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

15/04914/FUL 19 Newington Road Edinburgh EH9 1QR Change of 15/05332/LBC 2F1 7 Straiton Place Edinburgh EH15 2BA Carry out use from HMO to a domestic dwelling house with restoration and internal alterations to allow living room to become master bedroom. alterations. Existing kitchen, utility and boxroom to be combined as open plan 15/04940/LBC St Ninian’s Church 144 St John’s Road Edinburgh area for use as living and kitchen/dining area by removal of internal EH12 8AY Replacement of 8 lead-glazed windows with double glazed wall between kitchen and boxroom and partial removal of internal uPVC units. walls defining utility and stores, whilst constructing new store closure 15/04985/FUL 17 South Oswald Road Edinburgh EH9 2HQ Extend of existing door opening between living room and boxroom,, and existing access drive and bollard style lighting. fitting of new overlaid floor finishes throughout property. External 15/05089/CLE 2 Newlands Park Edinburgh EH9 2DL Garage door alterations limited to plumbing modifications. removed and windows formed to front elevation in keeping with 15/05335/FUL 35-36 St Andrew Square Edinburgh EH2 2AD existing. Conservatory to the rear. Alteration to rear outbuilding to replace existing metal roller shutters 15/05099/LBC 4B Canon Street Edinburgh EH3 5HE Installation of a with stained timber cladding. combi boiler in the kitchen with a flue (gas central heating) through the 15/05336/LBC 35-36 St Andrew Square Edinburgh EH2 2AD main elevation at basement level. Alteration to rear outbuilding to replace existing metal roller shutters 15/05170/FUL 16A Inverleith Row Edinburgh EH3 5LS Internal with stained timber cladding. alterations and alter floor level to form new study and garden room to 15/05346/LBC 2F1 54 Rankeillor Street Edinburgh EH8 9HZ Internal rear and alter floor level; extend roof of north wing and replace alterations to form 6 bedroom HMO flat (change of use). Reposition windows. kitchen to form living/kitchen, divide ex bedroom and reposition of 15/05171/LBC 16A Inverleith Row Edinburgh EH3 5LS Internal wall to form room suitable for bedroom use. alterations to form open-plan kitchen/dining room, new bathroom, 15/05351/LBC 80A George Street Edinburgh EH2 3BU Fit out out of ensuite and dressing rooms; alter floor level to form new study and ground floor premises as retail unit, installation of fascia lettering, garden room to rear; alter floor level and extend roof of north wing projecting sign, company crest and flag. and replace windows. 15/05352/AMC Site 131 Metres Northwest Of 227 Niddrie Mains 15/05224/PPP Land 164 Metres South Of Freelands Farm Freelands Road Edinburgh Erect 121 new residential units. 65 - 2/3 bedroom Road Ratho Newbridge Proposed residential development Terraced units at 2 storeys. 56-1/2 bedroom flats at 4 storeys. New (approximately 150 units) with associated works. public park, road layout and other associated landscaping works. 15/05270/LBC GF 16 South St Andrew Street Edinburgh EH2 2AU 15/05353/FUL 80A George Street Edinburgh EH2 3BU Fit-out of Internal and external alterations to the existing unit. ground floor premises as retail unit including work to window bay. 15/05274/FUL 2F1 6 Abercromby Place Edinburgh EH3 6JX Interior 15/05356/LBC Flat 1 51 Constitution Street Edinburgh EH6 7BG alterations and reinstatement of blind windows. Install secondary glazing in aluminium frames. 15/05275/LBC 2F1 6 Abercromby Place Edinburgh EH3 6JX Interior 15/05366/FUL 19A Merchiston Gardens Edinburgh EH10 5DD alterations and reinstatement of blind (buit-up) windows. Proposed dormer extension, patio doors and infill of 2 windows. 15/05288/FUL Sciennes Primary School 10 Sciennes Road Edinburgh 15/05367/LBC Flat 1 8 Learmonth Terrace Edinburgh EH4 1PQ EH9 1LG Single storey extension to existing building containing dining Formation of new window opening at basement level, with sash and hall and ancillary accommodation. case window forming a matched pair with a historic non-original 15/05291/FUL 7 Coltbridge Terrace Edinburgh EH12 6AB Form rear window. dormer to form en-suite bedroom accommodation in existing attic 15/05371/FUL 4 Torphichen Street Edinburgh EH3 8JQ Change of space. use from office to residential apartments. 15/05292/LBC 7 Coltbridge Terrace Edinburgh EH12 6AB Internal 15/05372/LBC 4 Torphichen Street Edinburgh EH3 8JQ Internal and alterations and rear dormer to form en-suite bedroom external alterations. accommodation in existing attic space of Grade B-listed terraced 15/05383/LBC 40 North Bridge Edinburgh EH1 1QN Installing 2no townhouse. internal roller shutters to the shop-fronts on both Cockburn Street and 15/05294/FUL 80 High Street Edinburgh EH1 1TH Replace existing Northbridge. steel bar gate with ledge and braced timber door. 15/05405/FUL 5 Newkirkgate Edinburgh EH6 6AD Installation of new 15/05296/FUL 17 Findhorn Place Edinburgh EH9 2JR Attic aluminium shopfront and change of use to hybrid class 1 and class 3. conversion: construction of two dormer windows, one north facing on 15/05406/FUL 1F2 131 Morrison Street Edinburgh EH3 8AJ hipped end, which is a replica of the existing dormer on opposite end Installation of a replacement window. of terrace, the second facing the garden on the west elevation. 15/05416/FUL 4 St Mark’s Place Edinburgh EH15 2PY Proposal to 15/05314/FUL Proposed Telecoms Apparatus 20 Metres North Of 20 demolish the existing, long narrow kitchen extension to form a better Atholl Crescent Edinburgh Installation of a BT broadband cabinet. proportioned kitchen & dining extension. 15/05316/FUL 2 Wester Coates Place Edinburgh EH12 5YG Angled 15/05420/FUL 18 Dublin Street Edinburgh EH1 3PP Alterations, rear extension removed + replaced with smaller side + rear wrap conversion and subdivision of existing office to form 5 No. flats. around extension, 2 storey brick front porch removed + replaced with 15/05421/LBC 18 Dublin Street Edinburgh EH1 3PP Alterations, single storey open porch. Proposal for new roof removed + existing conversion and subdivision of existing office to form 5No. flats. roof structure + shape retained + extended out at rear, master 15/05429/LBC 1F2 28 Dublin Street Edinburgh EH3 6NN Internal bedroom balcony removed. Dormer windows and rooflights removed alterations to relocate kitchen and reinstate door opening. Minor from roof (amendment to consent 15/00925/FUL). layout alterations to bathrooms. (2442882) 15/05317/FUL 10 Craighouse Road Edinburgh EH10 5LQ Alter internal walls to enable formation of combined kitchen dining area. Create opening for glazed patio doors which access new external 2442880ABERDEENSHIRE COUNCIL decked area. New steps to lead from decking to garden area. THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 15/05321/FUL 33 East Market Street Edinburgh EH8 8FR Proposed IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 scheme for the external illumination by uplighters of the new Premier Notice is hereby given under Regulation 17 and Article 9 that an Inn hotel. application has been submitted to Aberdeenshire Council by Halliday 15/05322/LBC 132 Trinity Road Edinburgh EH5 3LA Internal Fraser Munro on behalf of Barratt North Scotland & Drum alterations to form new kitchen/dining room with new opening to living Development Co (Stonehaven) Ltd relating to:- Planning Permission in room on ground floor; alter entrance to bedroom and form new Principle for Mixed-Use Development Including Residential (500), bathroom on first floor; add velux rooflight over utility extension. Employment and Retail (Classes 1, 4, 5, 6 and 7) Land Uses with 15/05325/LBC Sciennes Primary School 10 Sciennes Road Edinburgh Landscaping, Formation of Bridge, Roads, Cycleways and Paths and EH9 1LG Single storey extension to existing building containing dining All Other Associated Engineering Works at Land At Mill Of Forest, hall and ancillary accommodation. Stonehaven 15/05326/LBC 42 South Oswald Road Edinburgh EH9 2HH Strip Reference: APP/2015/3583 existing roof slates and associated leadwork. Re-slate front roof pitches in salvaged roof slates. Re-slate rear pitches in new slates, similar to existing. Re-lay associated leadwork.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

During the period of 28 days beginning with the date of this notice, a 15/0045/LB- Refurbishment and restoration of James Watt statue at copy of the environmental statement, the associated application and Education Buildings, 105 Dalrymple Street, Greenock, PA15 1HT other documents submitted with the application may be inspected Comments before 5th January 2016 during normal office hours at Viewmount, Arduthie Road, Stonehaven, 15/0046/LB- Reinstatement of doorway and formation of external AB39 2DQ. You can also examine the application and make comment ramp at Binnie Street Childrens Centre, 26 Binnie Street, Gourock, online using the Planning Application Register at https:// PA19 1JS Comments before 5th January 2016 upa.aberdeenshire.gov.uk/online-applications/. Internet access is Written comments may be made to Mr Stuart Jamieson, Regeneration available at all Aberdeenshire libraries. and Planning, Inverclyde Council, Municipal Buildings Clyde Square, Any person who wishes to make representations about the Greenock PA15 1LY, email: [email protected] environmental statement should make them in writing to Head of (2442877) Planning and Building Standards, Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that any comment made will be GLASGOW2442876 CITY COUNCIL available for public inspection and will be published on the Internet. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Comments must be received by 31 December 2015 THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) (CAR Head of Planning and Building Standards (2442880) PARK BETWEEN 10 & 30 COCKENZIE STREET) ORDER 2014 Glasgow City Council hereby gives notice that it has confirmed an Order made under Section 207 of the Town and Country Planning 2442879DUMFRIES AND GALLOWAY COUNCIL (Scotland) Act 1997, authorising the stopping up of:— THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT Car park between 10 & 30 Cockenzie Street ASSESSMENT) (SCOTLAND) REGULATIONS 2011 A copy of the Order and relevant plan specifying the length of road to NOTICE UNDER REGULATION 17 be stopped up may be inspected at Glasgow City Council, 40 John Proposed development at – BALUNTON HILL AND GLENCAIRD Street, Glasgow, G1 1JL by any person, free of charge, Monday to HILL, 2KM NORTH WEST OF GLENTROOL, NEWTON STEWART Friday 9am to 5pm (excluding public holidays). (2442876) Notice is hereby given that an Environmental Statement has been submitted to Dumfries and Galloway Council by Jacobs UK Limited on behalf of Balunton Wind Energy Limited (BWEL) EAST2442875 DUNBARTONSHIRE COUNCIL relating to the planning application in respect of: PLANNING APPLICATIONS ERECTION OF 9 WIND TURBINES (MAXIMUM HEIGHT 125M TO Format: App No; Address/location; Proposal; Type of advert; BLADE TIP), 1 PERMANENT ANEMOMETRY MAST, CONTROL Period of reps. (Italics -Ariel point 9) BUILDING AND SUBSTATION COMPOUND, TEMPORARY TP/ED/15/0826; 17 North View, Bearsden, East Dunbartonshire, CONSTRUCTION COMPOUND AND SECURITY OFFICE, G61 1NY; Single storey extension to rear of property with lean to UPGRADING OF SITE ACCESS AND FORMATION OF ACCESS roof of matching materials and roughcast in matching colour and TRACKS AND ASSOCIATED INFRASTRUCTURE texture to that of existing house. Windows to be timber sash and REFERENCE NUMBER 15/P/1/0189 case to match existing.; Reg 5 - Listed Building Consent; 21 Days Possible decisions relative to the application are: The application plans and other documents can be viewed online (i) Approval without conditions through the Council’s website or may be inspected at East (ii) Approval with conditions Dunbartonshire Council’s planning offices, Southbank House, (iii) Refusal Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and A copy of the Environmental Statement and the associated planning 1:00pm, Monday to Friday. application may be viewed on-line at www.dumgal.gov.uk/planning or Written comments may be made within the above period to the inspected during normal office hours in the register of planning Council through the Council’s website or to the above address. Any applications kept by the planning authority for the area at the Council representations will be treated as public documents and made Offices, Ashwood House, Sun Street, Stranraer; or Council available for inspection by interested parties and may also be Offices at Kirkbank House, English Street, Dumfries, DG1 2HS. A published on the Council’s website. (2442875) copy will also be available to view at the following location: • Newton Stewart Library and Customer Service Centre, Church Street, Newton Stewart, DG8 6ER GLASGOW2442874 CITY COUNCIL Hard copies of the Environmental Statement and associated TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 documents may be purchased from Graham Irwin of BWEL, and are THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) available for a charge of £400 or £25 on CD (including VAT). Copies (KELVINDALE PLACE) ORDER 2015 of the NTS are available free of charge. All documents can be Glasgow City Council hereby gives notice that it has made an Order obtained by writing to: Balunton Wind Energy Limited, 13 Lennox under Section 207 of the Town and Country Planning (Scotland) Act Street, Edinburgh, EH4 1QB. 1997, authorising the stopping up of: Any person who wishes to make representations to Dumfries and Kelvindale Place Galloway Council about the Environmental Statement should make A copy of the Order and relevant plan specifying the length of road to them in writing (or by email to be stopped up may be inspected at Glasgow City Council, 40 John [email protected]) quoting Ref: 15/P/1/0189 Street, Glasgow, G1 1JL by any person, free of charge, Monday to within 28 days of the date of publication of this notice to The Head Friday 9am to 5pm (excluding public holidays), during a period of 28 of Planning & Regulatory Services, Dumfries and Galloway days from the date of publication of this notice. Within that period any Council, Kirkbank House, English Street, Dumfries, DG1 2HS person may, by notice to Development and Regeneration Services, Date: 04/12/2015 231 George Street, Glasgow, G1 1RX object to the making of the Steve Rogers Order. If no representations or objections are duly made, or if any so Head of Planning & Regulatory Services made are withdrawn, the Order may be confirmed by the City Council Directorate of Planning & Environment Services (2442879) as an unopposed Order. (2442874)

INVERCLYDE2442877 COUNCIL ABERDEEN2442873 CITY COUNCIL THE PLANNING (LISTED BUILDING CONSENT AND TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] REGULATIONS 2015 REGULATIONS 1987 These applications, associated plans and documents may be NOTICE is hereby given that an application for Listed Building/ examined at http://planning.inverclyde.gov.uk/Online/ and at Conservation Area Consent and for Planning Permission with respect Inverclyde Council, Regeneration and Planning, Municipal Buildings, to the undernoted subjects, has been submitted to Aberdeen City Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 Council. (Fri).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

The application and relative plans area available for inspection within Address of Proposal: Planning and Sustainable Development, Planning Reception, 94 Queen’s Road Aberdeen AB15 4YQ Marischal College, Broad Street, Aberdeen, AB10 1AB between the Category B Listed Building Conservation Area 004 hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing Name and Address of Applicant: to make representations regarding any of the proposals should make Monden Offshore Services them in writing to the above address (quoting the reference number Description of Proposal: and stating clearly the reasons for those representations). Proposed demolition of detached garage to rear garden. Garage build Alternatively, plans can be viewed, and comments made online at in block work with rendered walls, pitched roof formed in timber. www.aberdeencity.gov.uk or by e-mail to [email protected] Proposal/Reference: (Would Community Councils, conservation groups and societies, 151785 applicants and members of the public please note that Aberdeen City Address of Proposal: Council as planning authority intend to accept only those The Collonade (Granite structure),St Nicholas Churchyard, Union representations which have been received within the above periods Street, Aberdeen AB10 1JZ Category A Listed Building Conservation as prescribed in terms of planning legislation. Letters of Area 002 representation will be open to public view, in whole or in summary Name and Address of Applicant: according to the usual practice of this authority). Aberdeen Inspired Head of Planning and Sustainable Development Description of Proposal: Wednesday, 2 December 2015 Installation of discreet LED feature lighting to the Union Street façade Proposal/Reference: (2442873) 151796

ARGYLL2442872 & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/01801/LIB Renovation of ruinous steading to Steadings North East Of Sub Post Office Tighnabruaich form dwellinghouse Dunans Castle Glendaruel Argyll And Bute Milton House Milton Avenue Dunoon PA23 7DU 15/03059/LIB Renovation of cottage and Ettrick Smithy Rothesay Isle Of Eaglesham House, Rothesay Area alterations and extension to Bute Argyll And Bute PA20 Office outbuilding to form sun room Milton House Milton Avenue Dunoon PA23 7DU 15/03152/LIB Installation of entrance gates and 26 West Helensburgh Library alterations to front fenestration. Helensburgh Argyll And Bute G84 8TD Blairvadach Shandon Helensburgh G84 8ND Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2442872)

ANGUS2442871 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Property & land AMENDED) PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) PROPERTY DISCLAIMERS (SCOTLAND) ACT 1997 (AS AMENDED) Applications for permission and/or consents under the above 2442966NOTICE OF DISCLAIMER OF BONA VACANTIA legislation as listed below together with the plans and other COMPANIES ACT 2006 documents submitted with them may be examined at County Company Name: LUTTON PRESS LIMITED Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 WHEREAS LUTTON PRESS LIMITED, a company incorporated under a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility the Companies Acts under Company number SC102795 was on the Council’s website at http://planning.angus.gov.uk/online- dissolved on 30 December 2011; AND WHEREAS in terms of section applications/. 1012 of the Companies Act 2006 all property and rights whatsoever Written comments may be made within 21 days of this notice to the vested in or held on trust for a dissolved company immediately before Service Manager, County Buildings, Market Street, Forfar, DD8 3LG its dissolution are deemed to be bona vacantia; AND WHEREAS or e-mail [email protected]. Please note that representations immediately before its dissolution the said Lutton Press Limited was made to an applicant in response to any pre-application consultation the Tenant under a Minute of Lease entered into between The City of cannot be taken into account by Angus Council. Edinburgh District Council and the said Lutton Press Limited, dated Methodist Chapel New Wynd Montrose DD10 8NP - Application to 25 September and 16 November 1989 and recorded in the Division of vary Point 1 of Condition 2 of previous consent 14/01058/LBC - the General Register of Sasines for the County of Midlothian for 15/01054/LBC - Listed Building publication as also registered in the Books of Council and Session for Iain Mitchell, Service Manager (2442871) preservation and execution on 11 January 1990 as amended by Minute of Amendment of Lease between The City of Edinburgh District Council and the said Lutton Press Limited dated 11 and 19 April and recorded in the said Division of the General Register of

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Sasines for publication as also registered in the Books of Council and Session for preservation and execution on 3 May both months in 1995 Roads & highways of ALL and WHOLE those Units Numbers Seven and Eight within the development known as the Lutton Court Business Centre, Lutton ROAD RESTRICTIONS Place/Bernard Terrace, Edinburgh the said units comprising part and portion of the premises and others entering from 20 Bernard Terrace, 2442987 Edinburgh described in, disponed by and delineated and coloured pink on the plan annexed to the Conveyance by Blackwood Pillans & Wilson Limited to The City of Edinburgh District Council dated 17 and recorded in the said Division of the General Register of Sasines on 19 April 1984, the Landlord’s interest arising from the said Conveyance dated and recorded as aforesaid; AND WHEREAS the dissolution of LOWER ROBERT STREET the said Lutton Press Limited came to my notice on 18 November THE CITY OF WESTMINSTER (PRESCRIBED ROUTES) (NO. 6) 2015: Now THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s TRAFFIC ORDER 2015 and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 30th the Companies Act 2006, do by this Notice disclaim the Crown’s November 2015 made the above Order under sections 6 and 124 of whole right and title in and to the Tenant’s interest under the said and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Minute of Lease as so amended. amended. Catherine Dyer 2. The general effect of the Order, in connection with the Queen’s and Lord Treasurer’s Remembrancer redevelopment of ‘The Adelphi’ building, will be to formalise traffic 25 Chambers Street restrictions in Lower Robert Street by: Edinburgh (a) prohibiting motor vehicles from entering the main service yard area EH1 1LA between Savoy Place and ‘The Little Adelphi’ building in John Adam 1 December 2015 (2442966) Street, except for access; and (b) prohibiting motor vehicles from entering the length that lies between York Buildings and the main service yard area of Lower SEIZURE & DETAINMENT OF PROPERTY Robert Street between midnight and 7.00 a.m., except for access. 3. The Order, which will come into force on 7th December 2015, and 2442787NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE other documents giving more detailed particulars of the Order are MANAGEMENT ACT 1979 available for inspection until 11th January 2016 between 9 a.m. and 5 To- The owner of the following goods seized on 19 November 2015 at p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 21 Newtown Road, Cloghoge, Newry BT35 8NN 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E * 1500 litres Hydrocarbon Oil 6QP. Pursuant to Section 139(6) of the Customs and Excise Management 4. Any person desiring to question the validity of the Order or of any Act 1979, and paragraph 1 of Schedule 3 thereto, the Commissioners provision contained therein on the grounds that it is not within the hereby give notice that by virtue of the powers contained in the relevant powers of the Road Traffic Regulation Act 1984 or that any of customs and excise Acts, certain goods namely, the relevant requirements thereof or of any relevant regulations made The fuel in the storage tank at 21 Newtown Road, Cloghoge, Newry thereunder have not been complied with in relation to the Order may, BT35 8NN found to be liable to forfeiture by force of Section 24(4) of within six weeks from the date on which the Order was made, make the Hydrocarbon Oil Duties Act 1979; by virtue of the fact that it was application for the purpose to the High Court. laundered. Dated 4th December 2015 If you claim that the goods were not liable to forfeiture you must Martin Low within one month from the date of this notice of seizure give notice of City Transport Advisor your claim in writing in accordance with paragraphs 3 and 4 of the (The officer appointed for this purpose) (2442987) Schedule 3 to the Customs and Excise Management Act 1979. If you live outside the United Kingdom or the Isle of Man you must also give the name and address of a solicitor within the United 2442981 Kingdom who is authorised to accept service of the process on your behalf. If you do not give notice of claim within the said period of one month or, if any requirement of the above mentioned paragraph 4 is not complied with, the goods will be deemed to have been duly condemned as forfeit. CITY OF SOUTHAMPTON If you do give notice of claim in the proper form, the Commissioners (VICTORIA ROAD) (WAITING RESTRICTIONS) (116-56) will take legal proceedings for the condemnation of the said goods. TEMPORARY TRAFFIC REGULATION ORDER 2015 T . Spratt Southampton City Council HEREBY GIVES NOTICE THAT, in Officer of Revenue and Customs accordance with Section 14 of the Road Traffic Regulation Act 1984, Carne House, 20 Corry Place, Belfast BT3 9HY as amended, the Council intends, in not less than twenty one days 24 November 2015 (2442787) from the date of this Notice, to make the above Order. 1. The effect of the Order will be to as follows: Schedule 1 – Temporary Suspension of Permit Parking Bays The following entry is to be suspended from Schedule 5.1.1: Permit Parking Only 8am – 10pm of The City of Southampton (Residents Parking) (Zones 1–12 & 16) Order 2014 as amended. Victoria Road – West side: From a point 127m north of the extended northern kerb-line of Swift Road northwards for 20m. Schedule 2 – Temporary Suspension of No Waiting at Any Time The following entry is to be suspended from Schedule 2.01: No Waiting at Any Time of The City of Southampton (Residents Parking) (Zones 1–12 & 16) Order 2014 as amended. Victoria Road – West side: From a point 147m north of the extended northern kerb-line of Swift Road northwards for 20m. Schedule 3 – Temporary No Waiting at Any Time The following entry is to be inserted in to Schedule 2.01: No Waiting at Any Time of The City of Southampton (Residents Parking) (Zones 1–12 & 16) Order 2014 as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

Victoria Road – West side: From a point 127m north of the extended LONDON2442971 BOROUGH OF BROMLEY northern kerb-line of Swift Road northwards for 40m. THE BROMLEY (FREE PARKING PLACES) (TIME RESTRICTED) 2. The Order is required to facilitate the safe access and egress from ORDER 1997 (AMENDMENT NO. 53) EXPERIMENTAL ORDER the site entrance for the new waste treatment plant construction 2015 works. THE BROMLEY (FREE PARKING PLACE) (DISABLED PERSONS) 3. The Order comes into force on 1st January 2016 and it is ORDER 2003 (AMENDMENT NO. 48) EXPERIMENTAL ORDER anticipated that the works will take 3 years and 6 months to complete. 2015 The Order will therefore cease to have effect on 1st July 2019 or on THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) completion of the works, whichever is earlier. ORDER 2004 (AMENDMENT NO. 76) EXPERIMENTAL ORDER For further information contact the Southampton Highways 2015 Partnership (Network Management) on 023 8079 8073. (EAST STREET, BROMLEY) Dated: 4th December 2015. NOTICE IS HEREBY GIVEN that the Council of the London Borough Richard Ivory, Head of Legal & Democratic Services, Southampton of Bromley on 24th November 2015 made the above-mentioned and Fareham Legal Services Partnership, Southampton City Council, Orders under Sections 9, 45, 46, 49 and 124 of and Part IV of Civic Centre, SOUTHAMPTON SO14 7LY. (2442981) Schedule 9 to the Road Traffic Regulation Act 1984 (as amended) which will come into operation on 14th December 2015. The effect of the Orders would be to:- 2442980 (a) amend and extend the disabled bay nearest its junction with West Street to two ‘At Any Time’ 5 minute free parking bays as specified in the Schedule to this notice; (b) remove one Pay & Display bay outside No. 19 East Street and replace with a new disabled bay as specified in the Schedule to LANCASTER PLACE / WATERLOO BRIDGE this notice; THE CITY OF WESTMINSTER (PRESCRIBED ROUTES) (c) amend the existing Loading bay, remaining Pay & Display bay (NO. *) TRAFFIC ORDER 201* and new disabled bay outside Nos. 19 to 19b to provide additional THE CITY OF WESTMINSTER (WAITING AND LOADING evening 5 minute free parking bays as specified in the Schedule RESTRICTION) (AMENDMENT NO. *) ORDER 201* to this notice. 1. NOTICE IS HEREBY GIVEN that Westminster City Council The scheme will be reviewed after being in operation for six months proposes to make the above Orders under sections 6 and 124 of and and if successful may be made permanent under section 6 of the Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Road Traffic Regulation Act 1984. amended. Any person wishing to object to the indefinite continuation of the 2. The general effect of the Orders would be, in connection with the Orders, may, within a period of six months from the day on which the introduction of Quietway Route 68 (connecting Bloomsbury and South experimental Orders came into force, send a statement in writing of Bank) on the London Cycle Grid Network, to: their objection and the grounds on which it is made to the Executive (a) replace all existing single yellow line waiting restrictions on Director of Environment and Community Services, Civic Centre, Lancaster Place and Waterloo Bridge (within the City of Westminster) Stockwell Close, Bromley, Kent BR1 3UH, quoting reference with double yellow line “at any time” waiting restrictions; and ADE(TP)RP/T100/625. (b) introduce a mandatory cycle lane in the southbound carriageway SCHEDULE:- of Lancaster Place and Waterloo Bridge to replace the existing TIME RESTRICTED FREE PARKING PLACES advisory cycle lane at this location. All vehicles, except cycles, would At Any Time – 5mins maximum stay:- be prohibited from entering, proceeding or waiting in the cycle lane at EAST STREET, Bromley, the north west side, from a point 17m south any time. The cycle lane would adjoin the existing mandatory west of the party wall of Nos. 19b and 19c south westwards for a southbound cycle lane on the length of Waterloo Bridge within the distance of 11m. (2 parking spaces) London Borough of Lambeth. The existing bus stop clearways on Between midnight and 8.30am and between 6.30pm and midnight Lancaster Place would not be affected by the proposals. on Mondays to Saturdays inclusive, and between midnight and 3. The proposed Orders and other documents giving more detailed 10am and between 5pm and midnight on Sundays – 5mins particulars of the Orders are available for inspection until six weeks maximum stay:- have elapsed from the date on which either the Orders are made or EAST STREET, Bromley, the north west side, from the party wall of the Council decides not to make the Orders between 9 a.m. and 5 Nos. 19b and 19c south westwards for a distance of 17m. (3 parking p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, spaces) 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E DISABLED PARKING PLACES 6QP. Between 8.30am and 6.30pm on Mondays to Saturdays inclusive, 4. Further information may be obtained by telephoning the Council’s and between 10am and 5pm on Sundays – 4 hours maximum agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 stay:- 5999. Details are also available at http:// East Street, Bromley, the north west side, outside No. 19. (1 parking westminstertransportationservices.co.uk/notices. Further information space) relating to Quietway Route 68 can be found at https:// Nigel Davies www.westminster.gov.uk/quietway-route-bloomsbury-south-bank. Executive Director of Environment and Community Services 5. Any objections or other representations about the proposals should Civic Centre, Stockwell Close, Bromley BR1 3UH (2442971) be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, or by email at DEPARTMENT2442800 FOR REGIONAL DEVELOPMENT [email protected] quoting reference 7172/AJ, by 8th PROHIBITION OF WAITING - GLYNN, LARNE January 2016. All objections must specify the grounds on which they The Department for Regional Development has made a Statutory Rule are made. entitled “The Prohibition of Waiting (Schools) Order (Northern Ireland) Dated 4th December 2015 2015”, (S.R. 2015 No. 379), which comes into operation on 16th Martin Low December 2015. City Transport Advisor The rule will prohibit vehicles waiting outside Glynn Primary School. (The officer appointed for this purpose) (2442980) Vehicles are excepted from the prohibition in certain circumstances. Copies of the rule may be obtained from Room 3-01, Clarence Court, 10-18 Adelaide Street, Belfast or viewed online at http:// www.legislation.gov.uk/nisr (2442800)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2442797 FOR REGIONAL DEVELOPMENT The Order will introduce two-way shared cycle tracks on lengths of SPEED LIMITS footway at East Circular Road, Gransha Road and Gransha Road The Department for Regional Development has made a Statutory Rule roundabout, Bangor and Bradley Way, Bradley Way roundabout, entitled The Roads (Speed Limit) (No. 4) Order (Northern Ireland) 2015 Bridge Street, Meetinghouse Street and Melmount Road, Strabane. (S.R. 2015 No. 375) which will come into operation on 14th December Copies of the rule may be obtained from Room 213, Clarence Court, 2015. 10-18 Adelaide Street, Belfast or viewed online at http:// The rule will apply 30 and 40 miles per hour speed limit to certain www.legislation.gov.uk/nisr (2442792) roads in Annaghmore, Ballymena, Ballynure, Coalisland, Cookstown and Enniskillen. Copies of the rule may be obtained from Room 213, Clarence Court, DEPARTMENT2442789 FOR REGIONAL DEVELOPMENT 10-18 Adelaide Street, Belfast or viewed online at http:// PARKING AND WAITING RESTRICTIONS - BELFAST www.legislation.gov.uk/nisr (2442797) The Department for Regional Development has made a Statutory Rule entitled “The Parking and Waiting Restrictions (Belfast) (Amendment No. 4) Order (Northern Ireland) 2015”, (S.R. 2015 No. 381), which DEPARTMENT2442796 FOR REGIONAL DEVELOPMENT comes into operation on 4th January 2016. STATUTORY RULE The rule will introduce a no waiting at any time restriction (loading and LOADING BAYS - LISBURN unloading permitted) on a length of Gilnahirk Road and Gordon Street The Department for Regional Development has made a Statutory Rule and lengths of Ormeau Road and Stranmillis Embankment, Belfast. entitled “The Loading Bays on Roads (Amendment No. 3) Order Vehicles are excepted from the restriction in certain circumstances. (Northern Ireland) 2015”, (S.R. 2015 No. 391), which comes into Copies of the rule may be obtained from Room 3-01, Clarence Court, operation on 4th January 2016. 10-18 Adelaide Street, Belfast or viewed online at http:// The rule will re-locate an existing loading bay on Railway Street, www.legislation.gov.uk/nisr (2442789) Lisburn. Vehicles are excepted from the conditions of using the loading bay in certain circumstances. Copies of the rule may be obtained from Room 3-01, Clarence Court, 10-18 Adelaide Street, DEPARTMENT2442788 FOR REGIONAL DEVELOPMENT Belfast or viewed online at http://www.legislation.gov.uk/nisr BUS LANES - BELFAST (2442796) The Department for Regional Development has made a Statutory Rule entitled “The Bus Lanes (Upper Newtownards Road, Belfast - DEPARTMENT2442795 FOR REGIONAL DEVELOPMENT between Sandown Road and Knock Road) (Amendment) Order STATUTORY RULE NI (Northern Ireland) 2015”, (S.R. 2015 No. 382), which comes into PARKING AND WAITING RESTRICTIONS – BELFAST operation on 4th January 2016. The Department for Regional Development has made a Statutory Rule The rule amends The Bus Lanes (Upper Newtownards Road, Belfast - entitled The Parking Places and Waiting Restrictions (Belfast City between Sandown Road and Knock Road) Order (Northern Ireland) Centre) Order (Northern Ireland) 2015 (S.R. 2015 No. 378) which will 2015 by correcting a drafting error regarding the description of the come into operation on 16th December 2015. bus lane. Copies of the rule may be obtained from Room 3-01, The Order will amend the location of the designated (pay and display) Clarence Court, 10-18 Adelaide Street, Belfast or viewed online at parking places; authorise the use of parking places with unlimited http://www.legislation.gov.uk/nisr (2442788) waiting for solo motor cycles and introduce a ‘no waiting at any time’ restriction (loading and unloading permitted) on lengths of Bankmore Street, Linenhall Street and Winetavern Street, Belfast. Vehicles are DEPARTMENT2442786 FOR REGIONAL DEVELOPMENT excepted from the restriction in certain circumstances. ABANDONMENT AND STOPPING-UP Copies of the rule may be obtained from Room 213, Clarence Court, TEMPLE CROSSROADS, LISBURN 10-18 Adelaide Street, Belfast or viewed online at http:// The Department for Regional Development gives notice of its www.legislation.gov.uk/nisr (2442795) proposal to abandon an area of 890 square metres of road at Carryduff Road, and to stop-up Carryduff Road and Saintfield Road at Temple Crossroads, Lisburn, after completion of such works as the DEPARTMENT2442794 FOR REGIONAL DEVELOPMENT Department considers necessary. The area of road proposed to be PARKING PLACES ON ROADS - DISABLED PERSONS’ VEHICLES abandoned and the roads to be stopped-up are delineated on a map The Department of Regional Development has made a Statutory Rule which, together with a copy of a draft order, may be inspected free of entitled “The Parking Places on Roads (Disabled Persons’ Vehicles) charge during office hours within the period 2nd December 2015 to (Amendment No. 3) Order (Northern Ireland) 2015”, (S.R. 2015 No. 11th January 2016 at the Department’s TransportNI Eastern Division, 380), which comes into operation on 16th December 2015. Hydebank, 4 Hospital Road, Belfast, BT8 8JL. The rule will create parking places with unlimited waiting at Any person may, within the period above, object to the proposal by Aghagallon, Ahoghill, Antrim, Armagh, Aughnacloy, Ballywalter, writing to the Department at the address above or emailing Bangor, Belfast, Castlecaufield, Comber, Donaghadee, [email protected] stating the grounds of the objection. Donaghcloney, Enniskillen, Groomsport, Holywood, Larne, Lisnaskea, Information you provide, including personal information, could be Londonderry, Lurgan, Newtownards, Portadown, Randalstown, published or disclosed under the Freedom of Information Act 2000 Seapatrick and Waringsford. (FOIA) or the Environmental Information Regulations (EIR). For further The rule will remove parking places with unlimited waiting at Bangor, details on confidentiality, the FOIA and the EIR please refer to Belfast, Holywood and Londonderry. www.ico.org.uk (2442786) The rule will also amend the descriptions of existing bays at Belfast, Donaghadee, Holywood and Portaferry. Copies of the rule may be obtained from Room 3-01, Clarence Court, DEPARTMENT2442986 FOR TRANSPORT 10-18 Adelaide Street, Belfast or viewed online at http:// HIGHWAYS ACT 1980 www.legislation.gov.uk/nisr (2442794) THE KENT COUNTY COUNCIL (RATHMORE ROAD LINK CLASSIFIED ROAD) (SIDE ROADS) ORDER 2015 THE SECRETARY OF STATE for Transport hereby gives notice that DEPARTMENT2442792 FOR REGIONAL DEVELOPMENT on 24 November 2015, he has confirmed, with modifications, the STATUTORY RULE NI above Order which was made by Kent County Council under sections CYCLE ROUTES – BANGOR AND STRABANE 14 and 125 of the Highways Act 1980 and which, as confirmed, The Department for Regional Development has made a Statutory Rule authorises the Council to — entitled The Cycle Routes (Amendment No. 3) Order (Northern Ireland) a) improve highways (including raising, lowering or otherwise altering); 2015 (S.R. 2015 No. 377) which will come into operation on 16th b) stop up highways; December 2015. c) construct new highways; d) stop up private means of access to premises; and e) provide new means of access to said premises,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 17 ENVIRONMENT & INFRASTRUCTURE on existing highways and construct new highways with respect to Dated 4th December 2015 roads that cross or join the new Link Road which is to be constructed Shahid Iqbal between Wrotham Road, 38 metres north of the junction with Assistant Director of Highways Service Cobham Street, and Darney Road, 55 metres north of the junction (The officer appointed for this purpose) (2442983) with Pelham Road. Copies of the above mentioned order and associated plans may be inspected during normal opening hours at the at the offices of LONDON2442973 BOROUGH OF EALING Gravesham Borough Council, Civic Centre, Windmill Street, PROPOSED DISABLED PERSONS’ PARKING PLACES AT Gravesend, DA12 1AU and at the offices of Kent County Council, VARIOUS LOCATIONS IN EALING Main Reception, County Hall, Maidstone, Kent, ME14 1XQ and also 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing viewed on the County Council’s website www.kent.gov.uk. propose to make the Orders listed in Schedule 1 to this Notice under ANY PERSON aggrieved by or desiring to question the validity of any sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the provision within the Order on the grounds that it is not within the Road Traffic Regulation Act 1984, as amended. powers of the above Act or that any requirement or regulation made 2. The general effect of the Orders would be to: has not been complied with, may, within 6 weeks of 4 December (a) introduce free parking places for vehicles displaying the disabled 2015, apply to the High Court for the suspension or quashing of the person’s blue badge permit where such vehicles may be left without Order or of any provision included. limit on time in certain lengths of the roads specified in Schedule 2 to Dave Candlish, Department for Transport this notice; Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR (b) revoke free parking places for vehicles displaying the disabled Ref: NATTRAN/SE/LAO/99 (2442986) person’s blue badge permit in certain lengths of roads specified in Schedule 3 to this Notice; and (c) amend existing permit parking places in those roads where the 2442983LONDON BOROUGH OF EALING provision of the disabled parking place requires the removal of permit PROPOSED INCLUSION OF NARROW STREET IN ACTON parking or where the removal of the disabled parking place enables CENTRAL PARKING ZONE K1 additional permit parking to be provided. THE EALING (ACTON CENTRAL – ZONE K AND K1) (RESIDENTS 3. Enquiries about the proposal can be made by e-mail to PARKING PLACES) ORDER 201* [email protected] or by telephoning the Ealing Council THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Project Engineer on 0208 825 5149. PARKING AREA) (AMENDMENT NO. **) ORDER 201* 4. The proposed Orders, other documents giving more detailed 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing particulars of the Orders including plans, are available by e-mail from Council, in connection with the inclusion of Narrow Street in [email protected] or by inspection at Customer controlled parking zone K1, propose to make the above-mentioned Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Orders under sections 6, 45, 46, 49 and 124 of and Part IV of between 9:00am and 4:45pm on Monday to Friday, until 6 weeks Schedule 9 to the Road Traffic Regulation Act 1984 as amended by have elapsed from the date on which either the Orders are made or the Local Government Act 1985. the Council decides not to make the Orders. 2. The general effect of the Parking Places Order would be to: 5. Any objections or other representations about any of the proposed (a) allow permit and voucher holders only between the hours of 9am Orders should be sent in writing to the Highways Service, Perceval and 10am and between 3pm and 4pm on Mondays to Fridays House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD inclusive to park in any part of the following roads (except in those 3944/djc until the 4th January 2016. All objections must specify the areas marked by double yellow lines) where it does not cause grounds on which they are made. obstruction to other traffic: Narrow Street and Steyne Road - the Dated 4th December 2015 section fronting Nos. 51 and 53 Steyne Road; Shahid Iqbal (b) provide that the parking places would operate between the hours Assistant Director of Highways Service of 9am and 10am and 3pm and 4pm on Mondays to Fridays inclusive; (The officer appointed for this purpose) and SCHEDULE 1 (PROPOSED ORDERS) (c) provide that passenger vehicles, goods carrying vehicles, The Ealing (Free Parking Places) (Disabled Persons) (Special Parking motorcycles and disabled persons vehicles may be left in the above Area) (Amendment No. **) Order 201* roads without limitation on time during the controlled hours and that The Ealing (Bedford Park Extension) (Residents Parking Places) with the exception of motorcycles and disabled persons vehicles, a (Amendment No. *) Order 201* valid (in a paper or an electronic form) K1 zone permit or voucher has The Ealing (Gypsy Corner) (Residents Parking Places) (Amendment been issued to the vehicle; No. *) Order 201* 3. The general effect of the Waiting and Loading Restriction Order The Ealing (Bollo Bridge) (Residents Parking Places) (Amendment No. would be to provide waiting restrictions in lengths of Narrow Street *) Order 201* and Steyne Road corresponding with the controlled zone hours. The Ealing (Zone E) (Residents and Parking Places) (Amendment No.*) 4. Business Parking Permits would be available at a cost of £800 per Order 201* annum and Residents’ Parking Permits at a cost of £52.50 per annum. The Ealing (Ealing Dean) (Residents Parking Places) (Amendment No. These permits would be issued in an electronic form *) Order 201 5. Business Visitors Vouchers can be purchased at a cost of £2.40 per The Ealing (Zones F and G) (Residents Parking Places) (Amendment hour and Residents’ Visitors Vouchers can be purchased at a cost of No. *) Order 201* 60 pence per hour. These vouchers would be issued in an electronic The Ealing (Acton Central - Zones K and K1) (Residents Parking form. Borough wide visitors’ service vouchers would be available to Places) (Amendment No. *) Order 201* park in the zone at a cost of £2.40 per hour. The Ealing (Northfields and South Ealing) (Residents and Business 6. Enquiries about the proposal can be made by e-mail to Parking Places) (Amendment No. *) Order 201* [email protected] or by telephoning the Ealing Council The Ealing (Drayton Green – Zone NN) (Residents Parking Places) Project Engineer on 0208 825 8052. (Amendment No. *) Order 201* 7. The proposed Orders, other documents giving more detailed The Ealing (Old Oak – Zone PP) (Residents Parking Places) particulars of the Orders including plans, are available by e-mail from (Amendment No. *) Order 201* [email protected] or by inspection at Customer The Ealing (Southall Area 1) (Residents Parking Places) (Amendment Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL No. *) Order 201* between 9:00am and 4:45pm on Monday to Friday, until 6 weeks The Ealing ((Little Ealing- Zone RR) (Residents Parking Places) have elapsed from the date on which either the Orders are made or (Amendment No. *) Order 201* the Council decides not to make the Orders. The Ealing (Zone C) (Residents and Business Parking Places) 8. Any objections or other representations about either of the (Amendment No. *) Order 201* proposed Orders should be sent in writing to the Highways Service, The Ealing (Southfields – Zone R) (Residents Parking Places) Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference (Amendment No. *) Order 201* ORD 3946 until the 4th January 2016. All objections must specify the grounds on which they are made.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 2 (DISABLED BAYS TO BE FORMALISED) 4. Any person desiring to object to the proposed Order should send a Blandford Road (o/s No. 44), Browning Avenue (no. 88), Brunswick statement in writing of either their objection and the grounds thereof Road (o/s No. 61), Claygate Road (o/s No. 37), Chepstow Road (o/s or any other representation to the Traffic Management Group, No. 15), Cuckoo Dene (o/s No. 17), Dudley Gardens w13 (o/s No. 9), Alexandra House, 5th Floor, 10 Station Road, Wood Green, N22 7TR Goldsmith Avenue (o/s No. 13), Grosvenor Road (o/s No. 77), or to [email protected] within 21 days from the date of Homefarm Road (o/s No. 75), Julien Road W5, (o/s No. 16), Murray this Notice. Road (o/s No. 113), Ranelagh Road (o/s No. 64), Runnymede Gardens Dated: 4th December, 2015 (o/s No. 56), St Kilda Road (o/s No. 45) and Woodlands Road (o/s No. Ann Cunningham, 8). Traffic Management, SCHEDULE 3 (DISABLED BAYS TO BE REVOKED) Place and Sustainability (2442972) Beaconsfield Road (o/s No. 150), Blandford Road (o/s No. 52), Braund Avenue (o/s No. 7), Claygate Road (o/s No. 3), Clovelly Road ( 4 bays o/s Nos. 2, 14, 21 and 60), Cumberland Road W7 (o/s No. 8), LONDON2442978 BOROUGH OF HAVERING Cornwall Avenue (o/s No.118), Drayton Grove (o/s No.42), Empire THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Road (o/s No. 202), Horn Lane (o/s No. 250), Hurst Close (o/s No. 11), ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER Kingscote Road (o/s No.15), Long Drive (2 bays o/s Nos. 55 and 104), 201* Mayfield Avenue (o/s No. 46), Meon Road (o/s No. 38), Old Oak Lane THE HAVERING (PAY AND DISPLAY PARKING PLACES) (NO. 3) (o/s No. 37), Runnymede Gardens (o/s No. 62), Southfield Road (o/s (AMENDMENT NO. **) ORDER 201* No. 177), Trinity Road (o/s No. 53), Whitehall Gardens (o/s No. 18), 1. NOTICE IS HEREBY GIVEN that the Council of the London West End Road (o/s No. 15) and Westbury Avenue (o/s No. 26) Borough of Havering, hereinafter called the Council, propose to make (2442973) the above-mentioned Orders under sections 6, 45, 46 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as 2442977HARINGEY COUNCIL amended. PROPOSED ONE-WAY WORKING WITH PEDAL CYCLE 2. The general effect of the Waiting & Loading Restriction Order would EXEMPTION IN WINKFIELD ROAD, N22 be to impose waiting restrictions operative at any time on the lengths THE HARINGEY (PRESCRIBED ROUTES) (NO. *) ORDER 2015 of streets specified in Schedule 1 to this Notice. 1. NOTICE IS HEREBY GIVEN that the Council of the London 3. The effect of the Pay and Display Parking Places Order would be to Borough of Haringey proposes to make the above mentioned Order provide parking places, operative between 8.30 a.m. and 6.30 p.m. on under section 6 of the Road Traffic Regulation Act 1984, as amended. Mondays to Saturdays inclusive, on the length of street specified in 2. The general effect of the Order would be to introduce a short length Schedule 2 to this Notice, where vehicles may wait free of charge for of one-way working in Winkfield Road, N22 from south-east to north- the first 30 minutes (initial free period) and then at a cost of £1.00 for west with a contra-flow cycle lane for pedal cycles on the north-east up to 2 hours and £2.00 for the maximum period of 3 hours and side of Winkfield Road. The proposals will prohibit vehicles other than where return to that parking place is prohibited for two hours. pedal cycles proceeding south-eastwards from entering Lordship 4. Copies of the proposed Orders, of the Orders being amended, Lane. together with the Council’s statement of reasons for proposing to 3. Copies of the proposed Order and of the Council’s statement of make the Orders and plans showing the locations and effects of the reasons for making the Order and plans showing the locations and Orders can be inspected until the end of six weeks from the date on effects of the Order may be inspected for a period of 21days from t he which the Orders were made or as the case may be, the Council date of this Notice during normal office working hours at Traffic decides not to make the Order, during normal office hours on Management Group, Alexandra House, 5th Floor, 10 Station Road, Mondays to Fridays inclusive, at the Council’s Public Advice and Wood Green, N22 7TR or can be viewed online at Service Centre (PASC), accessed via the Liberty Shopping Centre, www.haringey.gov.uk/traffic_orders Romford, RM1 3RL or available to view on the Councils website a link 4. Any person desiring to object to the proposed Order or make other of which is shown below: representation should send a statement in writing of either their https://www.havering.gov.uk/Consultations objection and the grounds thereof or of their representation to the 5. Any person desiring to object to the proposals or make other Traffic Management Group, Alexandra House, 5th Floor, 10 Station representation should send a statement in writing of either their Road, Wood Green, N22 7TR or to [email protected] objection or representations and the grounds thereof to Mark within 21 days from the date of this Notice. Philpotts, Traffic & Engineering, StreetCare, Mercury House, Mercury Dated this 20th November, 2015 Gardens, Romford, Essex RM1 3DW, quoting reference LBH/833 to Ann Cunningham, Traffic Management (2442977) arrive by 8 January 2016. Date 4 December 2015 Daniel Fenwick, Director of Legal & Governance HARINGEY2442972 COUNCIL London Borough of Havering, Town Hall, Main Road, Romford RM1 NEW WAITING RESTRICTIONS 3BD THE HARINGEY (WAITING AND LOADING RESTRICTION) SCHEDULE 1 (AMENDMENT NO. *) ORDER 20** Beaumont Close, both sides, between the south-western kerb-line of 1. NOTICE IS HEREBY GIVEN that the Council of the London Upper Brentwood Road and a point 15 metres south-west of that Borough of Haringey proposes to make the above mentioned Order kerb-line. under sections 6 and 124 of and Part IV of Schedule 9 to the Road Castellan Avenue, both sides, between the south-eastern kerb-line Traffic Regulation Act 1984, as amended. of Main Road and a point 15 metres south-east of that kerb-line. 2. The general effect of the Order would be to extend the existing Farnes Drive double yellow line waiting restrictions in the northbound lane of The (a) the north-west side, between the north-eastern kerb-line of Upper Roundway, N17, on its west side, from the southern kerb-line of Brentwood Road and a point 15 metres north-east of that kerb-line; Granville Road to a point 19.50 metres south of that kerb-line to (b) the south-east side, between the north-eastern kerb-line of Upper facilitate the relocation of a bus stop clearway in The Roundway on Brentwood Road and a point 9 metres north-east of that kerb-line. the northern side of its junction with Granville Road. Ferguson Avenue, both sides, between the eastern kerb-line of 3. Copies of the proposed Order, the Order being amended and of the Upper Brentwood Road and a point 15 metres east of that kerb-line. Council’s statement of reasons for making the Order and plans Hockley Drive showing the locations and effects of the Order may be inspected for a (a) the north-east side, between the north-western kerb-line of Main period of 21 days from the date of this Notice during normal office Road and a point 17 metres north-west of that kerb-line. working hours at Traffic Management Group, Alexandra House, 5th (b) the south-west side, the north-east side, between the north- Floor, 10 Station Road, Wood Green, N22 7TR or can be viewed western kerb-line of Main Road and a point 15 metres north-west of online at www.haringey.gov.uk/traffic_orders that kerb-line. Main Road (a) the north-west side, between a point 6 metres south-west of the north-eastern flank wall of No. 6 Oxley Close and a point 15 metres south-west of the south-western kerb-line of Hockley Drive;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

(b) the south-east side, between a point 6 metres south-west of a a. online www.hounslow.gov.uk by typing in the term “traffic notices” point opposite the north-eastern flank wall of No. 6 Oxley Close and a in the search bar; or point 5 metres south-west of the south-western kerb-line of Castellan b. at the Forms and Documents Counter, Civic Centre, Lampton Avenue. Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Upper Brentwood Road Friday. (a) the north-east side Further information may be obtained by telephoning the (i) between the south-eastern kerb-line of Main Road and a point 12 Regeneration, Economic Development & Environment Department on metres south-east of the south-eastern kerb-line of Farnes Drive; 020 8583 3322. (ii) between a point 2 metres north-west of the north-western 5. Any person desiring to question the validity of the Orders or any boundary of No. 622 Upper Brentwood Road and the common provision contained therein on the grounds that they are not within the boundary of Nos. 588 and 590 Upper Brentwood Road; relevant powers of the Road Traffic Regulation Act, or that any of the (b) the south-west side, between the south-western kerb-line of Main relevant regulations made thereunder have not been complied with in Road and the common boundary 561 and 563 Upper Brentwood relation to the Orders may, within six weeks of the date on which the Road. Orders were made, make an application for the purpose to the High SCHEDULE 2 Court. Farnes Drive, the north-west side, from a point 15 metres north-east Dated 4 December 2015 of the north-eastern kerb-line of Upper Brentwood Road extending Brendon Walsh north-eastward for a distance of 31 metres and at an angle of 90° to Excutive Director of Regeneration, Economic Development & the kerb (10 bays). Environment Upper Brentwood Road, the north-east side, between a point 12 SCHEDULE 1 metres south-east of the south-eastern kerb-line of Farnes Drive (no waiting “at any time” restrictions) extending south-eastward for a distance of 22 metres. (2442978) Algar Road, Isleworth; Browning Way, Hounslow; Church Road, Isleworth; Clayponds Gardens, Chiswick; Cleveland Road, Isleworth; Cranford Lane, Hounslow; Dan Mason Drive, Chiswick; Deerhurst 2442998LONDON BOROUGH OF HOUNSLOW Close, Feltham; Derby Road, Hounslow; Drayman Way, Isleworth; WAITING RESTRICTIONS, PARKING BAYS AND CAR CLUB BAYS Edensor Gardens, Chiswick; Felthambrook Way, Feltham; Ferney IN VARIOUS LOCATIONS IN THE LONDON BOROUGH OF Meade Way, Isleworth; Fernside Avenue, Feltham; Harvard Hill, HOUNSLOW Chiswick; Linkfield Road, Isleworth; London Road, Hounslow; Pump A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Alley, Brentford; Queens Terrace, Isleworth; Riverside Walk, Isleworth; LOADING RESTRICTION) (AMENDMENT NO. 137) ORDER 2015 Ryland Close, Feltham; Shire Horse Way, Isleworth; Summerwood B. THE LONDON BOROUGH OF HOUNSLOW (SPRING GROVE) Road, Isleworth; Sunbury Road, Feltham; Sutton Way, Hounslow; (2009, NO. 15) (AMENDMENT NO. 6) ORDER 2015 Sycamore Close, Feltham; Syon Park Gardens, Isleworth; The C. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING Crossway, Hounslow; Town Field Way, Isleworth; Walnut Tree Road, PLACES) (STREETCAR) (NO. 7) ORDER 2015 Brentford; Wilkes Road, Brentford; Winchester Road, Feltham; D. THE LONDON BOROUGH OF HOUNSLOW (CENTRAL Woodland Gardens, Isleworth; Woodlands Road, Isleworth; Worple CHISWICK) (PARKING PLACES) (2009, NO. 1) (AMENDMENT NO. Road, Isleworth 6) ORDER 2015 SCHEDULE 2 E. THE LONDON BOROUGH OF HOUNSLOW (STILE HALL AREA) (no loading at any time restrictions) (PARKING PLACES) (2009, NO. 19) (AMENDMENT NO. 7) ORDER Church Road, Isleworth 20 SCHEDULE 3 F. THE LONDON BOROUGH OF HOUNSLOW (EAST CHISWICK) (Amendment to Spring Grove parking places order) (PARKING PLACES) (2009, NO. 3) (AMENDMENT NO. 4) ORDER Harvard Road, Isleworth 2015 North-east side, G. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING (a) from a point 27 metres north-west of the north-western kerbline of PLACES) (DISABLED PERSONS) (2008, NO. 1) (AMENDMENT NO. London Road to a point 4.5 metres south-east of the common 43) ORDER 2015 boundary of Nos. 1 and 1f Harvard Road H. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) (b) From a point 2.2 metres south-east of the south-eastern boundary (2009, NO. 1) (AMENDMENT NO. 27) ORDER 2015 of No. 23 Harvard Road to a point 4.6 metres south-east of the 1. The Council of the London Borough of Hounslow on 30 November common boundary of Nos. 23 and 25 Harvard Road 2015 made the above mentioned Orders under sections 6, 45, 46, 49, (c) from a point 5.5 metres south-east of the party wall of Nos. 41 and 51 and 124 of the Road Traffic Regulation Act 1984. The Orders will 43 Harvard Road to a point 0.6 metres south-east of that party wall come into operation on 7 December 2015 SCHEDULE 4 2. The general effect of the: (amendment to East Chiswick parking places order) (a) Waiting and Loading amendment Order will be to further amend Homefield Road, Chiswick the existing Order by introducing new and amending existing waiting (a) east side, from a point 2.5 metres north of the party wall of Nos. and loading restrictions in the lengths of roads listed in Schedules 1 22/24 Homefield Road, southwards for a distance of 5.5 metres. and 2 to this Notice; SCHEDULE 5 (b) East Chiswick and Spring Grove parking places Order is to (car club bay locations) introduce a residents parking bay outside Nos. 22/24 Homefield Duke Road, Chiswick Road, Chiswick and No. 41 Harvard Road and update other various (a) north-east side, from a point 6.0 metres south-east of the south- parking bays descriptions in the Order to match what is on street as eastern kerb-line of Glebe Street, south-eastwards for a distance of detailed in Schedule 3 & 4 to this Notice; 5.0 metres (c) Streetcar Order will be to remove the car club bay in Teesdale Oxford Road South, Chiswick Avenue and introduce car club bays in Oxford Road South, Chiswick (a) north side, from a point 19.0 metres west of the party wall of Nos. and Duke Road, Chiswick as detailed in Schedule 5 to this Notice; 60/62 Oxford Road South, westwards for a distance of 5.0 metres (d) Disabled bay parking notice will be to introduce a disabled parking (2442998) bay outside No. 15 Pleydell Avenue, Chiswick and revoke a bay outside No. 56 Hamilton Road, Brentford; and (e) Loading Places Order will be to introduce a passenger and goods vehicle loading bay outside No. 2a Inwood Road, Hounslow which will operate Monday to Saturday 8.30am-6.30pm with a maximum stay of 40 mins, no return for 1 hour. 3. Detailed information on the location of proposed waiting restrictions and plans are on the Hounslow website. 4. Documents giving detailed information of the Orders can be viewed for a period of 6 weeks from the date of this Notice:

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2442975 BOROUGH OF HOUNSLOW 3. Documents giving detailed information of the Order can be viewed CAR CLUB BAYS IN BURLINGTON ROAD AND GROSVENOR for a period of 6 weeks from the date of this Notice: ROAD, CHISWICK a. online www.hounslow.gov.uk by typing in the term “traffic notices” A. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING in the search bar; or PLACES) (STREETCAR) (NO. 6) ORDER 2015 b. at the Forms and Documents Counter, Civic Centre, Lampton B. THE LONDON BOROUGH OF HOUNSLOW (WEST CHISWICK) Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to (PARKING PLACES) (2009, NO. 13) (AMENDMENT NO. 6) ORDER Friday. 2015 Further information may be obtained by telephoning the 1. The Council of the London Borough of Hounslow on 30 November Regeneration, Economic Development & Environment Department on 2015 made the above mentioned Orders under sections 6, 45, 46, 49, 020 8583 3322. 51 and 124 of the Road Traffic Regulation Act 1984. The Orders will 4. Any person desiring to question the validity of the Order or any come into operation on 7 December 2015 provision contained therein on the grounds that they are not within the 2. The general effect of the Streetcar Order will be to introduce car relevant powers of the Road Traffic Regulation Act, or that any of the club bays near No. 24 Grosvenor Road and No. 32 Burlington Road, relevant regulations made thereunder have not been complied with in Chiswick as detailed in the Schedule to this Notice. This will require relation to the Order may, within six weeks of the date on which the amendments to the West Chiswick parking places Order. Order was made, make an application for the purpose to the High 3. Documents giving detailed information of the Orders can be viewed Court. for a period of 6 weeks from the date of this Notice: Dated 4 December 2015 a. online www.hounslow.gov.uk by typing in the term “traffic notices” Brendon Walsh in the search bar; or Executive Director of Regeneration, Economic Development & b. at the Forms and Documents Counter, Civic Centre, Lampton Environment (2442974) Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Friday. Further information may be obtained by telephoning the LONDON2442979 BOROUGH OF ISLINGTON Regeneration, Economic Development & Environment Department on BALFOUR ROAD, BREDGAR ROAD, CHEVERTON ROAD, 020 8583 3322. CLERKENWELL CLOSE, CLOUDESLEY ROAD, COLEMAN 4. Any person desiring to question the validity of the Orders or any FIELDS, EXMOUTH MARKET, FAIRBRIDGE ROAD, FARRINGDON provision contained therein on the grounds that they are not within the LANE, FURLONG ROAD, HAZELLVILLE ROAD, HIGHBURY relevant powers of the Road Traffic Regulation Act, or that any of the QUADRANT, MACKENZIE ROAD, MILDMAY GROVE SOUTH, relevant regulations made thereunder have not been complied with in RONALDS ROAD, WHISTLER STREET, RONALDS ROAD, relation to the Orders may, within six weeks of the date on which the SHEPPERTON ROAD, BINGFIELD STREET, SHEPPERTON ROAD Orders were made, make an application for the purpose to the High AND SOUTHGATE ROAD. Court. THE ISLINGTON (PARKING PLACES) (ZONES A-Z) (NO. *) ORDER Dated 4 December 2015 201* Brendon Walsh THE ISLINGTON (FREE PARKING PLACES) (DEDICATED Executive Director of Regeneration, Economic Development & DISABLED PERSONS) (NO. *) ORDER 201* Environment THE ISLINGTON (FREE PARKING PLACES) (DISABLED SCHEDULE PERSONS) (NO. *) ORDER 201* (car club bay locations) THE ISLINGTON (WAITING AND LOADING RESTRICTION) Grosvenor Road, Chiswick (AMENDMENT NO. *) ORDER 201* (a) north side, from a point 5.0 metres west of the western kerb-line of THE ISLINGTON (DOCTORS PARKING PLACES) (NO. *) ORDER Burlington Road, westwards for a distance of 5.0 metres 201* Burlington Road, Chiswick THE ISLINGTON (FREE PARKING PLACES) (SOLO (a) south-west side, from a point 6.9 metres north-west of the north- MOTORCYCLES) (NO. *) ORDER 201* western kerb-line of Wellesley Road, north-westwards for a distance THE ISLINGTON (FREE PARKING PLACES) (ELECTRIC of 5.0 metres (2442975) VEHICLES) (NO. *) ORDER 201* THE ISLINGTON (TAXI PARKING PLACES) (NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London LONDON2442974 BOROUGH OF HOUNSLOW Borough of Islington proposes to make the above mentioned Orders PRESCRIBED ROUTES – NO ENTRY AND MANDATORY TURNS under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to ON EVENT DAYS IN ROADS NEAR BRENTFORD FOOTBALL the Road Traffic Regulation Act 1984 as amended, and of all other CLUB powers thereunto enabling, propose to make the following Orders. A. THE LONDON BOROUGH OF HOUNSLOW (PRESCRIBED 2. The general effect of the Parking Places Orders would be to in: ROUTE) (2012, NO. 2) (AMENDMENT NO. 9) ORDER 2015 a) Clerkenwell Close, remove a section of parking place in front of the 1. The Council of the London Borough of Hounslow on 30 November access to St. James Church Gardens; 2015 made the above-mentioned Order under section 6 of the Road b) Durham Road, introduce a new resident’s parking place on the Traffic Regulation Act 1984. The Order will come into operation on 5 west side, outside Nos. 1 to 3 Durham Road; and December 2015. c) Cruikshank Street, introduce a new resident’s parking bay in front 2. The general effect of the Prescribed Routes Order will be to of the redundant access near No.15 Cruikshank Street. introduce the following restrictions around the Brentford Football Club 3. The general effect of the Dedicated Disabled Parking Places Order located off of Braemar Road, Brentford: would be to in: (a) vehicles travelling south-eastwards on Brook Road South must a) in Coleman Fields, introduce a new dedicated disabled bay, outside turn right upon reaching its junction with Clifden Road; No.19 Coleman Fields; (b) vehicles travelling north-westwards on Brook Road South must b) in Hazelville Road, introduce a new dedicated disabled bay, outside turn left upon reaching its junction with Lateward Road; Louise White House; (c) vehicles are prohibited from entering Brook Road South from its c) in Bredgard Road, introduce a new dedicated disabled bay junctions with Lateward Road and Clifden Road; between Nos.33/35 Bredgar Road; (d) vehicles are prohibited from entering Braemar Road from its d) in Balfour Road, introduce a new dedicated disabled bay outside junction with Ealing Road; and Nos. 25/27 Balfour Road; (e) vehicles are prohibited from entering New Road from its junction e) in Highbury Quadrant, introduce a new dedicated disabled bay with Ealing Road outside No. 393 Highbury Quadrant; Restrictions would come into operation 2 hours prior to an event f) in Cheverton Road, introduce a new dedicated disabled bay outside starting and would be lifted 15 minutes after an event has started. The No. 32A Cheverton Road; and restrictions would then be reinstated 15 minutes before the event g) in Mackenzie Road, introduce a new dedicated disabled bay concludes and will remain in operation one hour after an event to outside Lansdowne Court. facilitate the safe movement of pedestrians to and from the stadium.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 21 ENVIRONMENT & INFRASTRUCTURE

4. The general effect of the Disabled Parking Places Order would be 4. A copy of the Order, together with documents giving more detailed to in Cloudesley Road, revoke the disabled bay outside Nos. 107 and particulars of it, can be inspected during normal office hours on 130 Cloudesley Road. Mondays to Fridays until the last day of a period of six weeks 5. The general effect of the Doctor’s Parking Places Order would be beginning with the date on which the Order is made or, as the case to in: may be, the Council decides not to make the Order, at the office of a) in Ronalds Road, revoke the Doctor’s bay outside No. 2 Ronald’s Lewisham Transport Policy & Development, 4th Floor Laurence Road; and House, 1 Catford Road, London, SE6 4RU. For telephone queries b) in Bingfield Street, revoke the Doctor’s bay (numbered D21) on the please call Liz Brooker on 020 8314 2254. south-east side near the junction of Bemerton Street. 5. Any objection or other representation relating to the proposed 6. The general effect of the Solo Motorcycles Parking Places Order Order must be made in writing and all objections must specify the would be to introduce a new motorcycle bay in Mildmay Grove South, grounds on which they are made and must be sent quoting reference opposite No. 54 Mildmay Grove. “Borough wide 20 mph speed limit” to Lewisham Transport Policy 7. The general effect of the Taxi Parking Places Order would be to and Development at the address stated in paragraph 4 above, or to introduce a new taxi parking place in Goswell Road outside Nos. 7 to be emailed to [email protected], to arrive not later than 28 21 Goswell Road. days from the date of publication of this Notice. Any objection or 8. The general effect of the Prescribed Routes Order would be to in representation may be communicated to other persons who may be Exmouth Market, amend the exemption times for loading or unloading affected. to between midnight and noon and between 2.30pm and midnight on Dated 4th December 2015 Mondays to Saturdays and at any time on Sundays and bank S . Moss holidays. Policy and Development Manager, Transport 9. Make various minor amendments to Traffic Orders in order to bring 4th Floor Laurence House, 1 Catford Road SE6 4RU (2442985) them in line with the current on-street layout. 10. The general effect of the Waiting and Loading Restriction Order would be to in: LONDON BOROUGH OF RICHMOND UPON THAMES a) Whistler Street, introduce a 1.5 metre length At Any Time waiting 2443003 ROAD TRAFFIC REGULATION ACT 1984 restrictions outside No. 62 Whistler Street; THE LONDON BOROUGH OF RICHMOND UPON THAMES b) Clarkenwell Close, introduce at Any Time waiting restrictions in (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT front of the access to St James Church Gardens; AREA) (AMENDMENT NO. **) ORDER 201* c) Compton Avenue, introduce At Any Time waiting restrictions from FRIARS STILE ROAD, RICHMOND Canonbury Road to the boundary of the rear of No. 20 Compton ROSEMONT ROAD, RICHMOND Terrace; (REFERENCE 15/215) d) Gard Street, introduce At Any Time waiting restrictions; 1. The Council of the London Borough of Richmond upon Thames e) Shepperton Road, introduce At Any Time waiting restrictions in propose to make the above Order under sections 6 and 124 of, and front of the access outside No. 97 Shepperton Road; and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as f) Southgate Road, introduce At Any Time waiting restrictions on the amended. west side, between Downham Road and the bus stop opposite 2. The general effect of the Waiting and Loading Restriction Benyon Road. Amendment Order will be to upgrade lengths of single yellow line in 11. A copy of the proposed Orders, plans and other documents giving Rosemont Road, Richmond on its north-eastern side and on its more detailed particulars of the Orders are available for inspection south-western side between the junction with Friars Stile Road and a during normal office hours until the end of six weeks from the date on point outside No 1 Rosemont Road to double yellow lines, (“no which the Orders are made or, as the case may be, the Council waiting at any time”) and to upgrade the single yellow lines on Friars decides not to make the Orders at the following location: Stile Road on its south-eastern side across the junction of Rosemont Public Realm, 1 Cottage Road, London N7 8TP Road to double yellow lines (“no waiting at any time”). Further information may be obtained by telephoning Public Realm on 3. Copies of the proposed Order, plans showing the location and 020 7527 2000. effect of the proposals and the Council’s Statement of Reasons for 12. Any person who wishes to object or to make other proposing to make the Order:— representations about the proposed Orders should send a statement (a) can be inspected, quoting Reference 15/215 at the Civic Centre in writing, specifying the grounds on which they are made to Public (Central Reception, ground floor), 44 York Street, Twickenham Realm, PO Box 2025, PERSHORE, WR10 9BU (quoting reference between 9.15am and 5pm on Mondays to Fridays, except for Bank TMO/4684), within the period of twenty one days from the date on and other public holidays; and which this Notice is published. (b) may be viewed on the Council’s web-site at http:// Dated 4 December 2015 www.richmond.gov.uk/public_notices Bram Kainth 4. Persons wishing to object to or support the proposals or any part Service Director for Public Realm (2442979) thereof should write to the Highway Infrastructure Manager, Civic Centre, 44 York Street, Twickenham TW1 3BZ by no later than 4 January 2016 giving the grounds of their objection. Representations LONDON BOROUGH OF LEWISHAM 2442985 may also be sent by email to highwaysandtransport THE LEWISHAM (20 MPH SPEED LIMIT) TRAFFIC ORDER 201* @richmond.gov.uk 1. NOTICE IS HEREBY GIVEN that Lewisham Borough Council Paul Chadwick propose to make the above-mentioned Order under sections 84(1)(a) Director of Environment and (2) of the Road Traffic Regulation Act 1984. Civic Centre, 44 York Street, Twickenham TW1 3BZ 2. The general effect of the Order would be to introduce a 20 mph Dated 4 December 2015 (2443003) speed limit on all roads and parts of roads in the London Borough of Lewisham which are not currently so restricted. This would have the effect of making the whole of the London Borough of Lewisham LONDON BOROUGH OF RICHMOND UPON THAMES (except GLA Roads and Side Roads) subject to 20 mph controls for 2442990 ROAD TRAFFIC REGULATION ACT 1984 all motor vehicles. Certain boundary streets or parts of streets within THE LONDON BOROUGH OF RICHMOND UPON THAMES either the Royal Borough of Greenwich or the London Boroughs of (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Bromley or Southwark may be included in the scheme with the AREA) (AMENDMENT NO. **) ORDER 201* agreement of those respective Councils. SHEEN LANE, EAST SHEEN 3. The 20 mph speed limit would not apply to any vehicle being used (REFERENCE 15/217) – (a) by Special Forces whilst responding, or making preparations to 1. The Council of the London Borough of Richmond upon Thames respond, to a national security emergency; or (b) for emergency propose to make the above Order under sections 6 and 124 of, and service purposes if staying within the speed limit would compromise Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as response times. amended.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Waiting and Loading Restriction 2442984SUFFOLK COUNTY COUNCIL Amendment Order will be to introduce a length of double yellow line HIGHWAYS ACT 1980 (“no waiting at any time”) in Sheen Lane, on its south-eastern sidle THE SUFFOLK COUNTY COUNCIL (BECCLES SOUTHERN from a point outside the common boundary of Nos 199/201 Sheen RELIEF ROAD SCHEME - CLASSIFIED ROAD) (SIDE ROADS) Lane, north-eastwards for a distance of 14 metres. These proposals ORDER 2015 replace those advertised on 20 November in Notice No. 15/201. The Suffolk County Council hereby give notice that they have made, 3. Copies of the proposed Order, plans showing the location and and are about to submit to the Secretary of State for Transport for effect of the proposals and the Council’s Statement of Reasons for confirmation, an Order under Sections 14 and 125 of the Highways proposing to make the Order:— Act 1980, authorising the council to: (a) can be inspected, quoting Reference 15/217 at the Civic Centre (1) improve lengths of highway; (Central Reception, ground floor), 44 York Street, Twickenham (2) stop up highways; between 9.15am and 5pm on Mondays to Fridays, except for Bank (3) construct new highways; and other public holidays; and (4) stop up private means of access to premises; and (b) may be viewed on the Council’s web-site at http:// (5) provide new means of access to premises; www.richmond.gov.uk/public_notices all on or in the vicinity of the route of the following classified road: the 4. Persons wishing to object to or support the proposals or any part highway which the Council propose to construct from London Road thereof should write to the Highway Infrastructure Manager, Civic (A145), at a point 200 metres south of the western side of the junction Centre, 44 York Street, Twickenham TW1 3BZ by no later than 11 with Cromwell Road, in a generally easterly direction, across January 2016 giving the grounds of their objection. Representations Cucumber Lane, to Ellough Road, at a point 100 metres south of the may also be sent by email to highwaysandtransport eastern side of the junction with College Lane. @richmond.gov.uk Copies of the Order and the relevant plans may be seen on request Paul Chadwick from 4 December 2015 at the offices of Suffolk County Council at the Director of Environment address below, 9.00am - 5.00pm Monday - Friday; also at: Civic Centre, 44 York Street, Twickenham TW1 3BZ * Beccles Library, Blyburgate, Beccles, NR34 9TB, 9:30am - 5:30pm Dated 4 December 2015 (2442990) Monday; 9:30am- 5:00pm Tuesday; 9:30am - 1:00pm Wednesday; 9:30am - 5:00pm Thursday; 9:30am - 7:30pm Friday; 9:30am - 5:00pm Saturday; and 10:00am - 4:00pm Sunday; and 2442976LONDON BOROUGH OF RICHMOND UPON THAMES * The Eastern Area Office of Suffolk County Council, Riverside, ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 Canning THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE Road, Lowestoft, NR33 0EQ, 8.45am - 5.00pm Monday - Wednesday; PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT 9.30am - 5.30pm Thursday; and 8.45 - 4.30pm Friday. NO. **) ORDER 201* ANY PERSON may not later than 29 January 2016 object to the DISABLED PERSONS PARKING BAYS confirmation of the Order by notice to the Secretary of State for VARIOUS STREETS THROUGHOUT THE BOROUGH Transport, National Transport Casework Team, Tyneside House, (REFERENCE 15/216) Skinnerburn Road, Newcastle Upon Tyne, NE4 7AR, stating the 1. The Council of the London Borough of Richmond upon Thames grounds of the objection. propose to make the above Order under sections 6 and 124 of, and Date: 4 December 2015. Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as Timothy Earl, Head of Legal Services, Suffolk County Council, amended. Constantine House, 5 Constantine Road, Ipswich IP1 2DH. (2442984) 2. The principal objective of the Order is to introduce a number of parking places for disabled persons where a high level of parking makes reasonable means of access difficult. THE2442881 CITY OF EDINBURGH COUNCIL 3. The Order will introduce a parking bay for disabled persons’ ROADS (SCOTLAND) ACT 1984 vehicles, operating “at any time” in the following streets: THE CITY OF EDINBURGH COUNCIL (RICCARTON MAINS ROAD, Andover Road, Twickenham; Stephenson Way, Whitton; CURRIE, EDINBURGH) (REDETERMINATION OF MEANS OF Blackmores Grove, Teddington; Sussex Court, Grove Road, EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 2015 RSO/ Cheeseman Close, Hampton; Barnes; and 15/16 Gordon Avenue, Isleworth; The Close, Twickenham. The Council in exercise of the powers conferred on them by section 6. Copies of the proposed Order, plans showing the location and 71(2) of the Roads (Scotland) Act 1984 made and confirmed the effect of the proposals and the Council’s Statement of Reasons for above-mentioned order. Copies of the Order as made and confirmed, proposing to make the Order:— the Accompanying Plan and Statement of the Council’s Reason for (a) can be inspected, quoting Reference 15/216 at the Civic Centre making the Order have been deposited at The City of Edinburgh (Central Reception, ground floor), 44 York Street, Twickenham Council, City Chambers Reception, High Street, Edinburgh. These between 9.15am and 5pm on Mondays to Fridays, except for Bank documents are available for inspection free of charge from 4/12/15 and other public holidays; and until 16/1/16 between the hours of 09:30 and 15:30 Mondays to (b) may be viewed on the Council’s web-site at http:// Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The www.richmond.gov.uk/public_notices effect of the Order is as stated in Notice No 2418764 in the Edinburgh 7. Persons wishing to object to or support the proposals or any part Gazette No 27627 dated 16/10/15 and in The Scotsman of the same thereof should write to the Highway Infrastructure Manager, Civic date. The Order comes into operation on the 7/12/15. Centre, 44 York Street, Twickenham TW1 3BZ by no later than 4 Dated 2/12/15 January 2016 giving the grounds of their objection. Representations David Lyon, Acting Head of Transport (2442881) may also be sent by email to [email protected]. Paul Chadwick THE2442870 CITY OF EDINBURGH COUNCIL Director of Environment THE CITY OF EDINBURGH COUNCIL (LONGSTONE CENTRE, Civic Centre, 44 York Street, Twickenham TW1 3BZ EDINBURGH) (STOPPING UP) ORDER 2015 - PO/15/10 Dated 4 December 2015 (2442976) The Council confirmed as unopposed the above Order on 2/12/15. Notice of the making of the Order appeared in Notice 2399612 in the Edinburgh Gazette No 27612 dated 11/9/15 and in The Scotsman of that date. The Order shall come into operation on 7/12/15. Copies of the Order as made and confirmed together with relevant maps, may be examined 9.30am - 3.30pm Mon-Fri from 4/12/15 to 11/1/16 at City Chambers, High St. (2442870)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 23 ENVIRONMENT & INFRASTRUCTURE

2442869THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (LONGSTONE ROAD AND REDHALL CRESCENT, EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 2015 RSO/15/15 The Council in exercise of the powers conferred on them by section 71(2) of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council’s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 4/12/15 until 16/1/16 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive or online www.edinburgh.gov.uk/trafficorders. The effect of the Order is as stated in Notice No 2399705 in the Edinburgh Gazette No 27612 dated 11/9/15 and in The Scotsman of the same date. The Order comes into operation on the 7/12/15. Dated 2/12/15 David Lyon, Acting Head of Transport (2442869)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: OTHER NOTICES Bankrupt’s Name: KARL JAMES MOORE Date of Bankruptcy: 19 May 2015 Property: Leasehold interest and all tenancy agreements and furniture CESSATION2443006 OF MEMBERSHIP: contained therein: 35 Brookfield Heights, Doagh, Ballyclare, BT39 0TS Notice is hereby given that Nazia Rashid ceased to be a member of Folio Number: AN127031L Docklands Solicitors LLP on 30th October 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s P A Thomas Treasury of One Kemble Street, London WC2B 4TS (DX123140 L R Wigglesworth (2443006) Kingsway). 2. The Treasury Solicitor as nominee for the Crown in whom the bankrupt’s share of the above property vested when the Official 2442997NOTICE OF FORFEITURE WITHOUT COURT ORDER Receiver, acting as Trustee, disclaimed all his interest in the property PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION pursuant to Article 288 of the Insolvency (Northern Ireland) Order 297A 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 share of the Property, the vesting of the Property having come to the That on the 16th of August 2015, a quantity of cash, namely - £1330 Treasury Solicitor’s notice on 3 September 2015. cash was found on Omar Musa, last known address of 10 Enfield Dated 20th day of November 2015 Road, London, W3 8RB. Assistant Treasury Solicitor I DI Cameron, Metropolitan Police, a senior officer within the meaning (Section 3 Treasury Solicitor Act 1876) (2442822) of the word 297A(6) of Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (+interest accrued) or part of it is : a) recoverable property; or T.C.2442818 AGENCIES LTD b) is intended by any person for use in unlawful conduct NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND as per s297A(2) POCA. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Any person may object to the proposed forfeiture within 30 days, UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A starting with the day after the notice is given. Accordingly, the period LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 19/11/2015 for objecting to this notice expires on 30th December 2015. AND REGISTERED ON 19/11/2015 Any objections must be made in writing to DI Cameron, Room 498, NI046091 - T.C. AGENCIES LTD New Scotland Yard, 8-10 Broadway, London SW1H 0BG. Helen Shilliday If no objection is received at the above address within the prescribed Registrar of Companies (2442818) period stated herein the cash will be forfeited. (2442997)

CSO2442817 Ref: CCJ-3165 BARRY2442996 LLOYD BROWN NOTICE OF COMMON LAW DISCLAIMER NOTICE is hereby given that a Deed Poll dated 25th November 2015 1. In this Notice the following shall apply: that Barry Lloyd Brown married and a British Citizen under section Bankrupt’s Name: MATTHEW MCCOMBE 11(1) of the British Nationality Act 1981, abandoned the name of Date of Bankruptcy: 9 June 2015 Ratcliffe Lloyd Barrington Brown and assumed the name of Barry Property: Leasehold interest and all tenancy agreements and furniture Lloyd Brown. (2442996) contained therein: 5 Gorteade Park, Upperlands, Maghera, BT46 5DZ Folio Number: LY66903 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s COMPANY2442988 LAW SUPPLEMENT Treasury of One Kemble Street, London WC2B 4TS (DX123140 The Company Law Supplement details information notified to, or by, Kingsway). the Registrar of Companies. The Company Law Supplement to The 2. The Treasury Solicitor as nominee for the Crown in whom the London Gazette is published weekly on a Tuesday; to The Belfast and bankrupt’s share of the above property vested when the Official Edinburgh Gazette is published weekly on a Friday. These Receiver, acting as Trustee, disclaimed all his interest in the property supplements are available to view at https://www.thegazette.co.uk/ pursuant to Article 288 of the Insolvency (Northern Ireland) Order browse-publications. Alternatively use the search and filter feature 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s which can be found here https://www.thegazette.co.uk/all-notices on share of the Property, the vesting of the Property having come to the the company number and/or name. (2442988) Treasury Solicitor’s notice on 3 September 2015. Dated 20th day of November 2015 Assistant Treasury Solicitor COMPANY2442906 LAW SUPPLEMENT (Section 3 Treasury Solicitor Act 1876) (2442817) 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 CSO2442816 Ref: CCJ-3155 and Edinburgh Gazette is published weekly on a Friday. These NOTICE OF COMMON LAW DISCLAIMER supplements are available to view at https://www.thegazette.co.uk/ 1. In this Notice the following shall apply: browse-publications. Alternatively use the search and filter feature Bankrupt’s Name: GEOFFREY HOUSTON which can be found here https://www.thegazette.co.uk/all-notices on Date of Bankruptcy: 13 March 2013 the company number and/or name. (2442906) Property: Leasehold interest and all tenancy agreements and furniture contained therein: Apt 6, 436 Shore Road, Newtownabbey, BT37 9RU Folio Number: AN170376L TAL2442824 DISTRIBUTION LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Treasury of One Kemble Street, London WC2B 4TS (DX123140 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Kingsway). UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 2. The Treasury Solicitor as nominee for the Crown in whom the LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 19/11/2015 above property vested when the Official Receiver, acting as Trustee, AND REGISTERED ON 19/11/2015 disclaimed all his interest in the property pursuant to Article 288 of the NI052248 - TAL DISTRIBUTION LIMITED Insolvency (Northern Ireland) Order 1989, hereby disclaims the Helen Shilliday Crown’s title (if any) in the Property, the vesting of the Property having Registrar of Companies (2442824) come to the Treasury Solicitor’s notice on 7 August 2015. Dated 20th day of November 2015 Assistant Treasury Solicitor CSO2442822 Ref: CCJ-3164 (Section 3 Treasury Solicitor Act 1876) (2442816)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 25 OTHER NOTICES

CSO2442815 Ref: CCJ-3209 DEPARTMENT2442808 FOR SOCIAL DEVELOPMENT NOTICE OF COMMON LAW DISCLAIMER CHARITIES ACT (NORTHERN IRELAND) 2008 1. In this Notice the following shall apply: THE CHARITIES (2008 ACT) (COMMENCEMENT NO. 7) ORDER Bankrupt’s Name: PAUL RICHARD CHAMBERS (NORTHERN IRELAND) 2015 Date of Bankruptcy: 27 September 2013 Notice is hereby given that in exercise of the powers conferred by Property: Leasehold interest and all tenancy agreements and furniture section 185(1) of the Charities Act (Northern Ireland) 2008, the contained therein: Apartment E4, Malone Square, 44 Windsor Park, Department for Social Development has made an order entitled The Belfast, BT9 6JU Charities (2008 Act) (Commencement No. 7) Order (Northern Ireland) Folio Number: AN166292L 2015 (S.R. 2015 No. 383 (C. 34)). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Copies of the Rule may be purchased from the Stationery Office at Treasury of One Kemble Street, London WC2B 4TS (DX123140 www.tsoshop.co.uk, or by contacting TSO Customer Services on Kingsway). 0333 202 5070, or viewed online at: http://www.legislation.gov.uk/nisr 2. The Treasury Solicitor as nominee for the Crown in whom the (2442808) bankrupt’s share of the above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order DEPARTMENT2442807 OF THE ENVIRONMENT 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s SECTION 59 OF THE TAXIS ACT (NORTHERN IRELAND) 2008 share of the Property, the vesting of the Property having come to the ROAD TRAFFIC AND VEHICLES Treasury Solicitor’s notice on 22 September 2015. THE TAXIS (2008 ACT) (COMMENCEMENT NO. 5) ORDER Dated 20th day of November 2015 (NORTHERN IRELAND) 2015 Assistant Treasury Solicitor The Department of the Environment (“the Department”) has made a (Section 3 Treasury Solicitor Act 1876) (2442815) Statutory Rule entitled “the Taxis (2008 Act) (Commencement No.5) Order (Northern Ireland) 2015”, (S.R. 2015 No. 389 (C. 35)). The Order brings into operation further provisions of the Taxis Act 2442813CSO Ref: CCJ-3156 (Northern Ireland) 2008 required for the regulation of vehicles used to NOTICE OF COMMON LAW DISCLAIMER provide taxi services, including in relation to the use of taximeters, 1. In this Notice the following shall apply: and for the seizure and disposal of taxis operating without a valid Bankrupt’s Name: HELEN ELIZABETH SARAH FRENCH licence. Date of Bankruptcy: 12 May 2015 The Rule may be purchased from TSO at www.tsoshop.co.uk or by Property: Freehold interest and all tenancy agreements and furniture contacting TSO Customer Services on 0333 202 5070 or viewed on- contained therein: 3 Old Manse Grove, Toomebridge, County Antrim, line at http://www.legislation.gov.uk/nisr (2442807) BT41 3GY Folio Number: AN177406 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE2442805 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Treasury of One Kemble Street, London WC2B 4TS (DX123140 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Kingsway). UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 2. The Treasury Solicitor as nominee for the Crown in whom the LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 19/11/2015 bankrupt’s share of the above property vested when the Official AND REGISTERED ON 01/12/2015 Receiver, acting as Trustee, disclaimed all his interest in the property NI620182 - MR CONSTRUCTION & CIVIL ENGINEERING LTD pursuant to Article 288 of the Insolvency (Northern Ireland) Order Helen Shilliday 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Registrar of Companies (2442805) share of the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 3 August 2015. Dated 20th day of November 2015 DEPARTMENT2442803 FOR SOCIAL DEVELOPMENT Assistant Treasury Solicitor THE CHARITIES ACT (NORTHERN IRELAND) 2008 (Section 3 Treasury Solicitor Act 1876) (2442813) THE CHARITIES (ACCOUNTS AND REPORTS) REGULATIONS (NORTHERN IRELAND) 2015 The Department for Social Development has made a Statutory Rule DEPARTMENT2442810 OF ENTERPRISE, TRADE & INVESTMENT entitled “The Charities (Accounts and Reports) Regulations (Northern THE RULE FORMS PART OF THE IMPLEMENTATION IN Ireland) 2015 (S.R. 2015 No. 384), which comes into operation on 1 NORTHERN IRELAND OF DIRECTIVE 2009/31/EC OF THE January 2016. EUROPEAN PARLIAMENT AND OF THE COUNCIL OF 23 APRIL The Regulations make provision for the preparation and scrutiny of 2009 ON THE GEOLOGICAL STORAGE OF CARBON DIOXIDE. accounts prepared by charities, along with the preparation of annual THE STORAGE OF CARBON DIOXIDE (ACCESS TO reports by charities. The Regulations also make provision for the INFRASTRUCTURE) REGULATIONS (NORTHERN IRELAND) 2015 preparation and scrutiny of group accounts and the preparation of The Department of Enterprise, Trade and Investment has made a group annual reports by parent charities. The Regulations apply to Statutory Rule entitled the “The Storage of Carbon Dioxide (Access to registered charities for financial years beginning on or after 1st Infrastructure) Regulations (Northern Ireland) 2015” (S.R. 2015 No. January 2016. 388), which will come into operation on 4 January 2016. Copies of the Rule may be purchased from the Stationery Office at The Rule forms part of the implementation in Northern Ireland of www.tsoshop.co.uk, or by contacting TSO Customer Services on Directive 2009/31/EC of the European Parliament and of the Council 0333 202 5070, or viewed online at: of 23 April 2009 on the geological storage of carbon dioxide. The Rule http://www.legislation.gov.uk/nisr (2442803) implements Articles 21 and 22 of the Directive on third party access to carbon dioxide storage sites and transport networks. Copies of the Rule may be purchased from The Stationery Office at DEPARTMENT2442802 FOR SOCIAL DEVELOPMENT www.tsoshop.co.uk or by contacting TSO Customer Services on0333 CHARITIES ACT (NORTHERN IRELAND) 2008 202 5070, and can be viewed online at http://www.legislation.gov.uk. THE CHARITIES ACT 2008 (SUBSTITUTION OF SUMS) ORDER (2442810) (NORTHERN IRELAND) 2015 The Department for Social Development has made a Statutory Rule entitled “The Charities Act 2008 (Substitution of Sums) Order (Northern Ireland) 2015” (S.R. 2015 No. 385), which comes into operation on 1 January 2016. This Order amends section 64(3) and 65(3) and (4) of the Charities Act (Northern Ireland) 2008 to substitute £250,000 for £100,000, the threshold at which accruals accounts must be produced and independently examined by a qualified person.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

The Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr (2442802)

2442801NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 30/11/2015 AND REGISTERED ON 01/12/2015 NI056490 - FERNAGH LIMITED Helen Shilliday Registrar of Companies (2442801)

DEPARTMENT2442798 OF JUSTICE THE HUMAN TRAFFICKING AND EXPLOITATION (CRIMINAL JUSTICE AND SUPPORT FOR VICTIMS) ACT (NORTHERN IRELAND) 2015 DEPARTMENT OF JUSTICE THE HUMAN TRAFFICKING AND EXPLOITATION (2015 ACT) (COMMENCEMENT NO.1) ORDER (NORTHERN IRELAND) 2015 The Department of Justice has made a Statutory Rule entitled “The Human Trafficking and Exploitation (2015 Act) Commencement No.1 Order (Northern Ireland) 2015” (S.R no.376, (C. 33)). The Rule was made on 23 November 2015 and took effect on 27 November 2015. Section 11 of, and Schedule 3 to, the Human Trafficking and Exploitation (Criminal Justice and Support for Victims) Act (Northern Ireland) 2015 introduce a regime for Slavery and Trafficking Prevention Orders. The Rule commences these provisions for the purposes of making regulations. The Statutory Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr (2442798)

COMPANY2442793 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. (2442793)

DEPARTMENT2442791 OF ENTERPRISE, TRADE & INVESTMENT THE RULE FORMS PART OF THE IMPLEMENTATION IN NORTHERN IRELAND OF DIRECTIVE 2009/31/EC OF THE EUROPEAN PARLIAMENT AND OF THE COUNCIL OF 23 APRIL 2009 ON THE GEOLOGICAL STORAGE OF CARBON DIOXIDE. THE STORAGE OF CARBON DIOXIDE (LICENSING ETC.) REGULATIONS (NORTHERN IRELAND) 2015 The Department of Enterprise, Trade and Investment has made a Statutory Rule entitled the “The Storage of Carbon Dioxide (Licensing etc.) Regulations (Northern Ireland) 2015” (S.R. 2015 No. 387), which will come into operation on 4 January 2016. The Rule forms part of the implementation in Northern Ireland of Directive 2009/31/EC of the European Parliament and of the Council of 23 April 2009 on the geological storage of carbon dioxide. The Rule implements Article 2 (in part) and Articles 3 to 17 and 19 of the Directive concerning the granting of permits for the operation of carbon dioxide storage sites, the obligations of the storage operator whilst storage activities are taking place, the operator’s continuing obligations for a period after the closure of the storage site and the inspection of carbon dioxide storage complexes. Copies of the Rule may be purchased from The Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, and can be viewed online at http:// www.legislation.gov.uk. (2442791)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 27 COMPANIES

Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is hereby given that the Liquidator intends to declare a first dividend COMPANIES within two months of the proving date specified. Notice is further given that creditors who have yet to submit a claim must notify the Liquidator at the address below no later than 4 January 2016 to be included in this distribution. Corporate insolvency A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated NOTICES OF DIVIDENDS in it, the first dividend or any other dividend declared before his debt is proved. BLUMYZ2442995 RESTAURANT CHELSEA LIMITED Further details contact: Hazel Billington, Tel: 01253 712231 07549176 J .R . Duckworth, Liquidator, IP No.: 1381, Freeman Rich, Chartered Trading Name: Honky Tonk Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Previous Name of Company: Blumyz Restaurant Limited FY8 1LH. Date of Liquidator’s Appointment: 2 September 2013 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 30 November 2015 (2443002) Principal trading address: 1) 16a Clapham Common South Side, London SW4 7AB 2) 6a Hollywood Road, London SW10 9HY Notice is hereby given that I intend to declare an Interim dividend to In2442994 the High Court of Justice, Chancery Division unsecured creditors of the above named company within a period of Bristol District RegistryNo 101 of 2014 two months from the last date for proving. HOLLYBOURNE LIMITED Last date for proving: 29 December 2015 01974257 Creditors who have not already done so are required to send their Trading Name: Alton House Hotel; Manor House Hotel; Georgian proofs of debt to the Liquidator on or before the last date for proving House Hotel; Farnham House Hotel; Red Lion Hotel and, if so requested, to provide further details or produce such Registered office: The Zenith Building, 26 Spring Gardens, documentary or other evidence as may appear to the Liquidator to be Manchester, M2 1AB necessary. Principal Trading Address: Alton House Hotel, Normandy Street, Any creditor who fails to prove their debt on or before the last date for Alton, Hampshire, GU34 1DW; Manor House Hotel, Shere Road, proving will be excluded from the dividend. Newlands Corner, Guildford, Surrey, GU4 8SE; Georgian House Hotel, Further Details: Sanna Khwaja / [email protected], 020 8370 7250 High Street, Haslemere, Surrey, GU27 2JY; Farnham House Hotel, Ninos Koumettou, IP number: 002240, Liquidator, Alton Road, Farnham, Surrey, GU10 5ER; Red Lion Hotel, AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London Basingstoke, Hampshire, RG21 7LX N21 3NA. Telephone no: 0208 370 7250. Date of Appointment: 4 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules December 2014 (2442995) 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. 2443004In the High Court of Justice Creditors who have not yet done so must prove their debts by No 1848 of 2012 sending their full names and addresses, particulars of their debts or BPP ESTATES LIMITED claims, and the names and addresses, particulars of their debts or 04058431 claims, and the names and addresses of their solicitors (if any) to the Registered office: Gateway House, Highpoint Business Village, Joint Administrators at The Zenith Building, 26 Spring Gardens, Henwood, Ashford, Kent TN24 8DH (Formerly 229 Whittington Road, Manchester, M2 1AB by no later than 15 December 2015 (the last London, N22 8YW) date for proving). Principal Trading Address: (Formerly) 229 Whittington Road, London, Creditors who have not proved their debt by the last date for proving N22 8YW may be excluded from the benefit of any dividend or any other Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules dividend declared before their debt is proved. 1986 (as amended) that I, Ian Yerrill (IP No. 8924) of Yerrill Murphy, Date of appointment: 12 February 2014. Office holder details: M N Gateway House, Highpoint Business Village, Henwood, Ashford, Kent Cropper, R K Grant and A C O'Keefe (IP Nos 009434, 009637 and TN24 8DH, Liquidator of the above named Company, intend paying a 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 first dividend to unsecured creditors within the next two months. The Spring Gardens, Manchester, M2 1AB. creditors of the Company are required, on or before 5 January 2016, For further details contact: The Joint Administrators on tel: 0161 838 to submit their proofs of debt to me as Liquidator of the Company, at 4500. Alternative contact: Hannah Wint the address shown above. Creditors may be required to provide such M N Cropper, Joint Administrator further details or produce such documentary or other evidence as 30 November 2015 (2442994) may appear to the Liquidator to be necessary. A creditor who has not proved his/her debt by close of business on 13 January 2016, is not entitled to disturb, by reason that he/she has not participated in it, the JN2443000 SAFETY ENGINEERING LIMITED dividend or any other dividend declared before his/her debt is proved. 06391170 Last day for receiving claims: 5 January 2016. Address for submission Trading name/style: JN Safety Engineering Limited of Claims: Ian Douglas Yerrill of Yerrill Murphy, Gateway House, Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. DN15 9YG Email: [email protected] Principal trading address: 88 Mosside Drive, Portlethen, Date of Appointment: 20 June 2012. Aberdeenshire AB12 4NY Ian Douglas Yerrill, Liquidator Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 02 December 2015 (2443004) 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. In2443002 the High Court of Justice Creditors who have not done so are required, on or before 31 No 8053 of 2011 December 2015, to send their proofs of debt to John William Butler CLEARER LIMITED and Andrew James Nichols (IP Nos 9591 and 8367) of Redman 05149439 Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 Registered office: 284 Clifton Drive South, Lytham St Annes, 9YG (T: 01724 230 060), the joint liquidators of the above company Lancashire FY8 1LH and, if so requested, to provide such further details or produce such Principal trading address: Flat 3, Springfield Court, 41 Eton Avenue, documentary or other evidence as may appear to them to be Belsize Park, London NW3 3ER necessary. The Insolvency Act 1986 A creditor who has not proved his debt by the date specified will be excluded from the dividend.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Note: This notice is formal: all known creditors have been paid or Proofs should be lodged with the Joint Liquidators, who were provided for in full. appointed on 2 March 2015, at the address detailed hereunder: J W Butler, Joint Liquidator Neil Henry (IP. No: 8622) & Michael Simister (IP. No: 9028) of Lines 24 November 2015 Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire Liquidators’ details: J W Butler and A J Nichols, Redman Nichols WA14 1EZ. Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: Please contact the Joint Liquidators or, alternatively, Rob Jones, the 01724 230 060. Office holder numbers: 9591 and 8367, Date of case administrator, of Lines Henry Limited on 0161 929 190 should appointment: 24 November 2015 (2443000) you require any further assistance. Neil Henry, Joint Liquidator Dated: 25 November 2015 (2443010) 2442982KEALTH FOODS LIMITED 04313453 Previous Name of Company: Moditex Foods Limited R2442991 A HITCHINGS ELECTRICAL CONTRACTORS LIMITED Registered office: 12/14 Carlton Place, Southampton SO15 2EA 04568060 Principal trading address: Unit 4-5 Hirwaun Industrial Estate, Hirwaun, Registered office: 41 North Road, Cowbridge, Vale of Glamorgan Aberdare CF44 9UP CF71 7DF Notice is hereby given that it is my intention to declare a First Principal trading address: 41 North Road, Cowbridge, Vale of Dividend to unsecured Creditors of the Company. Creditors who have Glamorgan CF71 7DF not yet done so, are required, on or before 28 December 2015, to Notice is hereby given by me as Liquidator of the Company, to the send their proofs of debt to the undersigned, Shane Biddlecombe, creditors of the Company that it is intended to pay within 2 months and Gordon Johnston, of HJS Recovery, 12-14 Carlton Place, from 12 January 2016 (being the last date for proving) a first dividend. Southampton SO15 2EA the Liquidators, and, if so requested, to A further dividend may be issued at a later date. provide further details or produce such documentary or other Creditors who have not yet proved their debts must do so by 12 evidence as may appear to the Liquidators to be necessary. A creditor January 2016 they will be excluded from the benefit of any distribution who has not proved his debt by the date specified will be excluded made before their debt is proved. from the Dividend. The First Dividend will be declared within two To enable unproved creditors to prove their debts the necessary proof months from 28 December 2015. of debt forms are available from me. Shane Biddlecombe and Gordon Johnston, Joint Liquidators, Office Alun Evans, Liquidator, Bevan and Buckland, 45 High Street, Holder Numbers: 9425 and 8616, 12-14 Carlton Place, Southampton Haverfordwest SA61 2BP SO15 2EA. Date of Appointment of Office Holders: 14 May 2015. Date of appointment: 5 June 2013 Further Details: HJS Recovery, Sam Jones, telephone number: 023 Alternative contact - Margaret Reeves Tel: 01437 760666 8023 4222, email address: [email protected] (2442982) 1 December 2015 (2442991)

In2443007 the High Court of Justice, Chancery Division STONE2443005 BIDCO LIMITED Manchester District RegistryNo 2835 of 2014 06546895 LCPROPCO LIMITED Registered office: C/O Duff & Phelps, 35 Newhall Street, Birmingham, 05653759 B3 3PU Previous Name of Company: Broomco (3963) Limited Principal Trading Address: Granite One Hundred, Acton Gate, Registered office: The Zenith Building, 26 Spring Gardens, Stafford, ST18 9AA Manchester, M2 1AB A dividend to unsecured creditors is intended to be declared in the Principal Trading Address: N/A above matter within 2 months of 29 December 2015 (the last date of Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules proving). Any creditor who has not yet lodged a proof of debt, with full 1986 (as amended), that the Joint Administrators intend to declare a supporting documentation, must do so by 29 December 2015. first and final dividend to the unsecured creditors of the Company Creditors should send their claims to Matthew Ingram, Joint within two months of the last date for proving specified below. Administrator, Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU. Creditors who have not yet done so must prove their debts by A creditor who has not proved their debt by this date will be excluded sending their full names and addresses, particulars of their debts or from the dividend. Paul Williams (IP No 9294) of Duff & Phelps, The claims, and the names and addresses, particulars of their debts or Shard, 32 London Bridge Street, London, SE1 9SG and Matthew claims, and the names and addresses of their solicitors (if any) to the Ingram (IP No 10790) of Duff & Phelps, 35 Newhall Street, Joint Administrators at The Zenith Building, 26 Spring Gardens, Birmingham, B3 3PU, were appointed as Joint Administrators on 26 Manchester, M2 1AB by no later than 7 December 2015 (the last date November 2015 and 18 August 2015 respectively. The Intended for proving). Creditors who have not proved their debt by the last date Dividend will be paid following the subsequent appointment of Messrs for proving may be excluded from the benefit of any dividend or any Williams and Ingram as Joint Liquidators in accordance with a Court other dividend declared before their debt is proved. Order dated 30 November 2015. Date of appointment: 1 July 2014. Office holder details: R K Grant, C Further details contact: The Joint Administrators, Tel: 0121 214 1120. M Williamson and D Imison (IP Nos. 009637, 015570 and 013434) of Alternative contact: Andrew Ritchie, Email: AlixPartners Services UK LLP, The Zenith Building, 26 Spring [email protected] Gardens, Manchester, M2 1AB. Matthew Ingram, Joint Administrator For further details contact: The Joint Administrators on tel: 0161 838 03 December 2015 (2443005) 4500. Alternative contact: Hannah Wint R K Grant, Joint Administrator 30 November 2015 (2443007) STONEBRIDGE2443009 KITCHENS LIMITED In Creditors’ Voluntary Liquidation 01856034 2443010PROFEMO LTD Trading Name: Kitchen Connections In Members’ Voluntary Liquidation Registered office: Recovery House, 15-17 Roebuck Road, Hainault 07836457 Business Park, Ilford, Essex IG6 3TU Registered office: 5 Tabley Court, Victoria Street, Altrincham, Principal trading address: 27 High Street, Headcorn, Kent TN27 9NH Cheshire WA14 1EZ NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Principal trading address: Flat 1, 2 St George's Square, Lytham St Insolvency Act 1986 that I intend to declare a dividend to non Annes, Lancashire FY8 2NY preferential creditors within the period of two months from the last Notice is hereby given that I intend to declare a first and final dividend date of proving being 12 January 2016. to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 11 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 29 COMPANIES

All Creditors who have not yet done so are required, on or before this OVERSEAS TERRITORIES & CROSS-BORDER date, to submit details of their claims, with evidence supporting the INSOLVENCIES amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, ODEER2443001 CORPORATION 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the 1736153 Company. (In Voluntary Liquidation) Creditors who do not prove their claims by the final date of proving NOTICE is hereby given pursuant to Section 204, subsection (b) of the will be excluded from the benefit of such distribution and be unable to BVI Business Companies Act, 2004 that the Company is in voluntary disturb its payment by reason of their non-participation. liquidation. The voluntary liqui-dation commenced on the 26th day of Julie Jackson, who can be contacted on 020 8501 7824, will be able November, 2015. The Liquidator is Yury Selyutin of Apt. 35, to assist with any enquiries. Zatonnaya Str., 8, bld. 2, Moscow, . Last date of proving: 12 January 2016 Dated this 26th day of November, 2015. Alan J Clark (Sgd.) Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Yury Selyutin Business Park, Ilford, Essex Voluntary Liquidator (2443001) Tel: 020 8524 1447 Alan J Clark, Liquidator IP No: 8760 RE-USE OF A PROHIBITED NAME Appointed: 5 March 2015 Dated: 2 December 2015 (2443009) RULE2442999 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME 2443014STYLES CLOTHING LIMITED THE COTTAGE RESTAURANT (BLACKPOOL) LIMITED In Creditors’ Voluntary Liquidation 08551703 04414118 Previous Name of Company: Flexvale Limited Registered office: Albemarle House, 1 Albemarle Street, London W1S On 24 November 2015, the above-named Company went into 4HA insolvent liquidation. I, Elizabeth Tyler of 42 Church Road, St Annes, I, Nimish Chandrakant Patel (IP Number 8679) of Re10 (London) FY8 3TL was a Director of the above-named Company during the 12 Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA, months ending with the day before it went into Liquidation. I give hereby give notice that on the 10 November 2015, I was appointed notice that it is my intention to act in one or more of the ways Liquidator of the Company. specified in section 216(3) of the Insolvency Act 1986 in connection NOTICE IS HEREBY GIVEN that it is my intention to declare a First with, or for the purposes of, the carrying on of the whole or and Final Dividend to creditors of the above Company in no later than substantially the whole of the business of the insolvent Company 2 months from the date of this notice. under the following name: Assetmile Limited T/A The Cottage Creditors who have not yet submitted their claims in the liquidation Products, Assetmore Limited T/A The Cottage Restaurant. (2442999) are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to me at Nimish C Patel, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA, and if so Administration required by notice in writing from me, are personally or by their solicitors to come in and prove their debts or claims before 12 APPOINTMENT OF ADMINISTRATORS January 2016, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. In2443039 the High Court of Justice Further information about this case is available from Khushbu Trivedi No 8448 of 2015 at the offices of Re10 (London) Limited at [email protected]. ADVENT DIGITAL IMAGING LIMITED Nimish Chandrakant Patel, Liquidator (Company Number 03529081) Dated: 2 December 2015 (2443014) Nature of Business: Provision of Colour Printing Services Registered office: 19 East Portway, Andover, Hampshire, SP10 3LU Principal trading address: Plot 3, Portway East Business Park, WILHELMSEN2443047 MARINE FUELS LIMITED Andover, Hampshire, SP10 3LU 02407806 Date of Appointment: 30 November 2015 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard Woodwater Park, Pynes Hill, Exeter EX2 5FD Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW Principal trading address: Unit 3A, Newtons Court, Crossways Further details contact: Ronnie Walters, Email: Business Park, Dartford DA2 6QL [email protected], Tel: 020 7535 7000. (2443039) Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first dividend to unsecured creditors of the Company. Creditors who have not yet In2443015 the High Court of Justice, Chancery Division done so, are required, on or before 8 January 2016, to send their Companies CourtNo 9172 of 2015 proofs of debt to the undersigned, Stephen James Hobson of Francis AFREN NIGERIA HOLDINGS LIMITED Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 (Company Number 06033276) 5FD, the Liquidator, and, if so requested, to provide further details or Trading Name: Afren Nigeria Holdings produce such documentary or other evidence as may appear to the Nature of Business: A Holding Company Liquidator to be necessary. A creditor who has not proved his debt by Registered office: Kinnaird House, 1 Pall Mall East, London, SW1Y the date specified will be excluded from the dividend. The first 5AU dividend will be declared within two months from the last date for Principal trading address: Kinnaird House, 1 Pall Mall East, London, proving. SW1Y 5AU Further Details: Chris Medway, Tel No 01392 667000 Date of Appointment: 30 November 2015 Stephen James Hobson, Office Holder Number: 006473, Liquidator, Simon Appell and Daniel Imison (IP Nos 009305 and 013434), both of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter AlixPartners, 10 Fleet Place, London, EC4M 7RB and Catherine EX2 5FD. Date of Appointment of Office Holder: 20 August 2015 Williamson (IP No 015570), of AlixPartners, The Zenith Building, 26 30 November 2015 (2443047) Spring Gardens, Manchester, M2 1AB For further details contact: Paul Butterfield on tel: 0161 838 4539. Alternative contact: Jack Worthington on tel: 0161 838 4522. (2443015)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2443051In the High Court of Justice In2442809 the High Court of Justice in Northern Ireland Chancery Division No 9220 of 2015 (Company Insolvency) ANOMALY42 LIMITED No 108901 of 2015 (Company Number 06551395) JRN RETAIL GROUP LIMITED Nature of Business: Bus. & Domestic software development Previous Name of Company: JRN Jewellers Limited Registered office: 86 Lind Road, Sutton, Surrey, SM1 4PL In Administration Principal trading address: International House, 1 St Katharines Way, (Company Number NI612226) London, E1W 1UN Nature of Business: Jewellery retail Date of Appointment: 30 November 2015 Registered office: 1 William Street, Portadown, Co. Armagh, BT62 John Anthony Dickinson and James Alexander Snowdon (IP Nos 9342 3NX and 9457), both of Carter Backer Winter LLP, 66 Prescot Street, Date of Appointment: 30 November 2015 London, E1 8NN For further details contact: [email protected] Michael Jennings and Brian Murphy both of BDO Northern Ireland, or on tel: 020 7309 3878 (2443051) Lindsay House, 10 Callender Street, Belfast, BT1 5BN Joint/Administrator(s) IP No(s) GBNI068and GBN1069 (2442809)

2442901Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 In2442820 the High Court of Justice in Northern Ireland Chancery Division BALLYCONNELLY DEVELOPMENTS LTD. (Company Insolvency) Company Number: SC267609 SHANNONS JEWELLERS LIMITED Nature of Business: Property Development (Company Number NI040373) Registered office: 29 Castle Wemyss Drive, Wemyss Bay, AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Renfrewshire, PA18 6BU ORDER 1989 Principal trading address: 29 Castle Wemyss Drive, Wemyss Bay, Nature of Business: Jewellers Renfrewshire, PA18 6BU Registered office: 2 Market Square, Lisburn, Co. Antrim BT28 1AJ Date of Appointment: 27 November 2015 Date of Appointment: 25 November 2015 by notice of appointment lodged in Court in Session Andrew Dolliver and Joseph L Charleton, Bedford House, 16 Bedford Donald Iain McNaught (IP No 9359), of Johnston Carmichael LLP, 227 Street, Belfast BT2 7DT West George Street, Glasgow, G2 2ND and Matthew Purdon Joint / Administrator(s) (IP 15230 and 12910) (2442820) Henderson (IP No 6884), of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE Further details contact: Colin Stirling, Tel: 0131 220 2203. (2442901) In2443011 the High Court of Justice, Chancery Division Leeds District RegistryNo 1058 of 2015 VRL HOLDINGS LTD In2443043 the High Court of Justice, Chancery Division (Company Number 08088948) Companies CourtNo 009188 of 2015 Nature of Business: Events Planning BOXPERFECT INTERNATIONAL LIMITED Previous Name of Company: Venue Retail 2014 Limited (Company Number 08905554) Registered office: UHY Hacker Young LLP, Quadrant House, 4 Trading Name: Boxperfect Thomas More Square, London, E1W 1YW Nature of Business: Manufacture of other paper and paperboard Principal trading address: Unit 147, Milton Keynes Business Centre, containers Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD Registered office: 105 Courtyard Studios, Lakes Road, Braintree, Date of Appointment: 27 November 2015 Essex, CM7 3AN Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617), both Principal trading address: (Formerly) 7-8 Faraday Cl, Clacton-on-Sea, of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, CO15 4TR London, E1W 1YW Further details contact: Ben Luxford, Email: Date of Appointment: 27 November 2015 [email protected], Tel: 020 7767 2582 (2443011) Colin David Wilson and Trevor John Binyon (IP Nos 9478 and 9285), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Further details contact: Richard Shaw, MEETINGS OF CREDITORS Email: [email protected], Tel: 020 7268 3331. (2443043) In2443021 the High Court of Justice, Chancery Division Manchester District RegistryNo 3143 of 2015 CRE-8TIVE2443052 HEALTH LIMITED M.R.N.W. LIMITED (Company Number 08603101) (Company Number 06926024) Nature of Business: Manufacturing - Food and Beverage Trading Name: Mint Staffing Solutions Registered office: Astral House, Granville Way, Bicester, Oxfordshire Registered office: c/o Cowgill Holloway Business Recovery LLP, Principal trading address: Unit 5, Darby Close, Cheney Manor Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Industrial Estate, SN2 2PN Principal trading address: Unit 37 Winders Way, on the Landlord's Date of Appointment: 27 November 2015 Salford University Business Park, Off Frederick Road, Salford Julie Anne Palmer and Simon Guy Campbell (IP Nos 008835 and Notice is hereby given that a meeting of the creditors of M.R.N.W. 10150), both of Begbies Traynor (Central) LLP, 65 St. Edmunds Limited is to be held by correspondence under the provisions of Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The further information may contact the Joint Administrators by telephone meeting is an initial creditors' meeting under PARAGRAPH 51 OF on 01722 435190. Alternatively enquiries can be made to Josh Cook SCHEDULE B1to the Insolvency Act 1986 ("the Schedule"). Any by email at [email protected] or by telephone on creditor who has not received the requisite Form 2.25B to allow them 01722 435134. (2443052) to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200 and speaking with Claire Murphy. In order for creditors' votes to count a completed Form 2.25B must be received by 12.00 noon on 21 December 2015 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Office Holder details: Jason Mark Elliott and Craig Johns (IP Nos. 009496 and 013152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Date of Appointment: 10 November 2015 Further details contact: The Joint Administrators, Tel: 0161 827 1200. Alternative contact: Claire Murphy Jason Mark Elliott and Craig Johns, Joint Administrators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 31 COMPANIES

30 November 2015 (2443021) Company2443169 Number: 05945853 Name of Company: ADRIATIC OIL PLC Trading Name: Adriatic Oil 2443050In the High Court of Justice Nature of Business: Extraction of crude petroleum Chancery DivisionNo 2997 of 2015 Type of Liquidation: Creditors SELFSERVE (UK) LIMITED Registered office: 11 Old Court House, Old Court Place, London, W8 (Company Number 06404226) 4PD Registered office: ReSolve Partners Ltd, One America Square, Principal trading address: 11 Old Court House, Old Court Place, Crosswall, London, EC3N 2LB London, W8 4PD Principal trading address: 5 Carrwood Park, Selby Road, Leeds, LS15 Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett 4LG FCA FABRP, both of Turpin Barker Armstrong, Allen House, 1 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Westmead Road, Sutton, Surrey, SM1 4LA. Rules 1986 that the Joint Administrators Mark Supperstone,(IP No. Office Holder Numbers: 6212 and 9345. 9734) and Simon Harris,(IP No. 11372) both of ReSolve Partners Ltd, Further details contact: Martin C Armstrong or James E Patchett, One America Square, Crosswall, London, EC3N 2LB are conducting Email: [email protected], Tel: 020 8661 7878. Alternative contact: the business of a meeting of the creditors of Selfserve (UK) Limited by Caroline Smith correspondence for the purpose of approving the Joint Date of Appointment: 27 November 2015 Administrators' time costs and expenses, held pursuant to Paragraph By whom Appointed: Members and Creditors (2443169) 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 8 January 2016, by which time and date votes must be received at ReSolve Partners Company2443170 Number: 07593330 Limited, One America Square, Crosswall, London, EC3N 2LB . A Name of Company: AIP MANAGEMENT LIMITED Copy of Form 2.25B is available on request. Under Rule 2.38 a person Nature of Business: Activities of other holding companies not is entitled to submit a vote only if: they have given to the Joint elsewhere classified Administrators at ReSolve Partners Limited, One America Square, Type of Liquidation: Creditors Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the Registered office: First Floor, Thaives Inn House, 3-4 Holborn Circus, closing date, details in writing of the debt which they claim to be due London, EC1N 2HA to them from the Company; and the claim has been duly admitted Principal trading address: First Floor, Thaives Inn House, 3-4 Holborn under Rule 2.38 or 2.39. Circus, London, EC1N 2HA Date of appointment: 7 May 2015. A D Cadwallader and N A Bennett, both of Leonard Curtis, One Great For further details contact: James Thompson, Tel: 020 7702 9775. Cumberland Place, Marble Arch, London W1H 7LW. Mark Supperstone and Simon Harris, Joint Administrators Office Holder Numbers: 9501 and 9083. 01 December 2015 (2443050) Further details contact: Email: [email protected], Tel: 020 7535 7000. Alternative contact: Samantha Todman Date of Appointment: 01 December 2015 Creditors' voluntary liquidation By whom Appointed: Members and Creditors (2443170)

APPOINTMENT OF LIQUIDATORS Company2443181 Number: 02359474 Name of Company: ALBION DESIGN & FABRICATION LIMITED Name2443177 of Company: SOTER TECHNOLOGIES LLP Nature of Business: Plastic product manufacturing Company Number: OC372839 Type of Liquidation: Creditors Registered office: 23 Hanover Square, London W1S 1JB Registered office: c/o Grant Thornton UK LLP, No. 1 Whitehall Nature of Business: Research and Development of Sales Technology Riverside, Leeds, West Yorkshire, LS1 4BN Type of Liquidation: Creditors Principal trading address: 4-16 Gosforth Close, Middlefield Industrial Devdutt Patel, D.M.Patel & Co, Baltic House, 4&5 Baltic Street, Estate, Sandy, SG19 1RB London EC1Y 0UJ. Joseph P McLean and David J Dunckley, both of Grant Thornton UK Office Holder Number: 8668. LLP, No. 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN. Date of Appointment: 25 November 2015 Office Holder Numbers: 8903 and 9467. By whom Appointed: Members and Creditors (2443177) Further details contact: Steve P Tuffin, Email: [email protected], Tel: 0191 261 2631 Date of Appointment: 26 November 2015 Company2443313 Number: 08795224 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: 7 SECONDS MANAGEMENT LTD to the Insolvency Act 1986 (2443181) Nature of Business: Musical creative courses Type of Liquidation: Creditors Registered office: Chapelworth House, 1 Chatsworth Road, Worthing, 2443173Company Number: 08123589 West Sussex, BN11 1LY Name of Company: BOND HUMAN CAPITAL LTD Principal trading address: Brook House, 27 Bank Street, Ashford, Nature of Business: Recruitment Services Kent, TN23 1DG Type of Liquidation: Creditors Ken Touhey, of Insolvency and Recovery Limited, Chapelworth Registered office: 12 Granby Road, Harrogate, HG1 4ST House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. Principal trading address: 29 Crawshaw Avenue, Pudsey, West Office Holder Number: 8369. Yorkshire, LS28 7BT For further details contact: Carine Chaline, Email: Andrew T Clay, of ATC Business Recovery Services Ltd, 12 Granby [email protected], Tel: 01903 239313. Road, Harrogate, HG1 4ST. Date of Appointment: 03 November 2015 Office Holder Number: 9164. By whom Appointed: Creditors (2443313) For further details contact: Email: [email protected] Date of Appointment: 19 December 2015 By whom Appointed: Members and Creditors (2443173)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2443167 of Company: CHALKBOARD SIGNS LIMITED Company2443389 Number: 09051247 Company Number: 08389567 Name of Company: D&C ENTERTAINMENTS LTD Trading Name: Chalkboard Signs Trading Name: Bird I'th Hand Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Nature of Business: Public House Principal trading address: Priory Works, Priory Avenue, Southend on Type of Liquidation: Creditors Sea, Essex SS2 6LD Registered office: 145-147 St John Street, London, EC1V 4PW Nature of Business: Retail sale via internet Principal trading address: Flixton Road, Urmston, Manchester, M41 Type of Liquidation: Creditors 5DN Deborah Ann Cockerton, Liquidator, DCA Business Recovery LLP, 2 Andrew T Clay, of ATC Business Recovery Services Ltd, 12 Granby Nelson Street, Southend on Sea, Essex SS1 1EF. Alternative contact: Road, Harrogate, HG1 4ST. Keely Edwards (Administrator), [email protected], 01702 Office Holder Number: 9164. 344558 For further details contact: Andrew T Clay, Email: Office Holder Number: 9641. [email protected] Date of Appointment: 1 December 2015 Date of Appointment: 17 November 2015 By whom Appointed: Members (2443167) By whom Appointed: Members and Creditors (2443389)

2443162Company Number: 07723395 Company2443271 Number: 08009962 Name of Company: CHICHESTER HONDA LIMITED Name of Company: EDENGATE HOMES (BUTLEY HALL) LTD Previous Name of Company: Bury Hill Honda Limited Nature of Business: Development of Building Projects Nature of Business: Sale, maintenance and repair of motorcycles and Type of Liquidation: Creditors related parts Registered office: 82 King Street, Manchester, M2 4WQ Type of Liquidation: Creditors Principal trading address: 82 King Street, Manchester, M2 4WQ Registered office: Unit 11, Chichester Trade Centre, Quarry Lane, K G Murphy and M Maloney, both of Leonard Curtis, Leonard Curtis Chichester, PO19 8ET House, Elms Square, Bury New Road, Whitefield M45 7TA. Principal trading address: Unit 11, Chichester Trade Centre, Quarry Office Holder Numbers: 11854 and 9628. Lane, Chichester, PO19 8ET Further details contact: K G Murphy or M Maloney, Email: Guy Charles David Harrison and Paul James Pittman, both of Price [email protected], Tel: 0161 413 0930. Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, Date of Appointment: 26 November 2015 EC2M 1QS. By whom Appointed: Members and Creditors (2443271) Office Holder Numbers: 8001 and 13710. For further details contact: Guy Charles David Harrison on email: [email protected]. Alternative contact: Vedeena PURSUANT2442825 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Haulkhory IRELAND) ORDER 1989 Date of Appointment: 27 November 2015 Name of Company: EMERALD ELECTRICAL SERVICES LIMITED By whom Appointed: Members and Creditors (2443162) Company Number: NI35995 Nature of Business: Electrical Contractors Type of Liquidation: Creditors Name2443276 of Company: COLLINGWOOD FINE LIMITED Registered office: 5 Begney Road, Dromara, Co Down BT25 2AW Company Number: 06022832 James B Kennedy of James B Kennedy & Co, 22 Lower Windsor Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge, Avenue, Belfast BT9 7DW Middlesex UB8 1JT Office Holder Number: GBNI49. Principal trading address: Unit 5b Blackcroft Farm, Farley Hill, Date of Appointment: 1 December 2015 Reading, Berkshire By whom Appointed: Creditors (2442825) Nature of Business: China and Porcelain Sales Type of Liquidation: Creditors Peter Maurice Levy, LA Business Recovery Limited, 3 Beasley’s Yard, Company2443210 Number: 01978888 126A High Street, Uxbridge, Middlesex UB8 1JT. Further Information Name of Company: EMPIRE GRAPHICS LIMITED Contact: David Hughes, Tel 01895 819 460 Nature of Business: Print Suppliers Office Holder Number: 4723. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 23 November 2015 Registered office: Unit 4, Vale Industrial Estate Tolpits Lane, Watford By whom Appointed: Members and Creditors (2443276) Hertfordshire WD18 9QP Principal trading address: Unit 4, Vale Industrial Estate Tolpits Lane, Watford Hertfordshire WD18 9QP PURSUANT2442831 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 IRELAND) ORDER 1989 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Name of Company: COURTNEY ESTABLISHMENTS LIMITED Office Holder Number: 10372. Trading Name: The House Bar Date of Appointment: 1 December 2015 Company Number: NI603426 By whom Appointed: Members and Creditors Nature of Business: Public house, hospitality Further information about this case is available from Jo Ross at the Type of Liquidation: Creditors offices of Maidment Judd on 01582 469 700. (2443210) Registered office: 12 Stranmills Road, Belfast Co Antrim BT9 5AA Gerard Gildernew, 36–38 Northland Row, Dungannon, Co. Tyrone Office Holder Number: GBNI092. Company2443269 Number: 08468391 Date of Appointment: 1 December 2015 Name of Company: FOFFANOS LIMITED By whom Appointed: Creditors (2442831) Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: 3-5 Bakehouse Hill, Market Square, Darlington, County Durham, DL1 5QA Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. Office Holder Numbers: 009496 and 013152.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 33 COMPANIES

Further details contact: The Joint Liquidators, Tel: 0161 827 1200. 2443208Company Number: 07545761 Alternative contact: Amy Whitehead, Email: Name of Company: HEALTHCARE BUSINESS CONSULTING [email protected] Tel: 0161 827 1200. LIMITED Date of Appointment: 30 November 2015 Nature of Business: Cosmetic surgery services By whom Appointed: Members and Creditors (2443269) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 152 Manchester Road, Higher Ince, WN2 2EA 2443165Name of Company: FWA NEW BUILD LIMITED Principal trading address: Unit 12 Paletine Industrial Estate, Company Number: 08865676 Warrington WA4 6QQ Registered office: Chapel of St Luke, Chapel Drive, Dartford DA2 6FF Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Principal trading address: N/A – Never Traded Derbyshire S40 1JS Nature of Business: Construction Office Holder Number: 9739. Type of Liquidation: Creditors Date of Appointment: 3 December 2015 Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor By whom Appointed: Members and Creditors (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Further information about this case is available from the offices of on Sea SS1 2EG. Heath Clark Limited at [email protected]. (2443208) Office Holder Numbers: 009141 and 009445. Date of Appointment: 26 November 2015 By whom Appointed: Members and Creditors Company2443223 Number: 06209133 Any person who requires further information may contact the Joint Name of Company: KINGS HEAD (STAPLEHURST) LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can Nature of Business: Public House be made to Rebecca Mileham by email at Type of Liquidation: Creditors' Voluntary Liquidation [email protected] or by telephone on 01702 Registered office: High Street, Tonbridge TN12 0AR 467255. (2443165) Principal trading address: High Street, Tonbridge TN12 0AR Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Name2443231 of Company: GLENMOUNT CONSULTANCIES LIMITED Office Holder Numbers: 9428 and 9475. Company Number: 08429034 Date of Appointment: 3 December 2015 Registered office: 67 Windsor Road, Prestwich, Manchester M25 0DB By whom Appointed: Members and Creditors Nature of Business: Textile Merchants Further information about this case is available from Tony Connor at Type of Liquidation: Creditors the offices of Bailey Ahmad Business Recovery on 0208 662 6070. David N Kaye of Crawfords Accountants LLP, Stanton House, 41 (2443223) Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: David N Kaye or Tony Chan. E-mail address: Company2443207 Number: 04476966 [email protected] Name of Company: LIFESTYLE PROTECTION LIMITED Office Holder Number: 2194. Nature of Business: Life Insurance Date of Appointment: 20 November 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2443231) Registered office: CFC House, Woodseats Close, Woodseats, Sheffield S8 0TB Principal trading address: CFC House, Woodseats Close, Woodseats, Company2443272 Number: 05088285 Sheffield S8 0TB Name of Company: GUARDIAN CARE HOMES (WEST) LIMITED John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Nature of Business: Residential care for the elderly Kendal House, 41 Scotland Street, Sheffield S3 7BS Type of Liquidation: Creditors Office Holder Numbers: 5544 and 9481. Registered office: 30 Finsbury Square, London, EC2P 2YU Date of Appointment: 24 November 2015 Principal trading address: Bridge House, 57 High Street, By whom Appointed: Members and Creditors Wolverhampton, West Midlands, WV11 1SY Further information about this case is available from John Russell at Kevin J Hellard and Amanda Wade, both of Grant Thornton UK LLP, the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at 30 Finsbury Square, London, EC2P 2YU. [email protected]. (2443207) Office Holder Numbers: 8833 and 9442. Further details contact: The Joint Liquidators, Tel: 0207 81844348. Alternative contact: Sian C Penny. Company2443427 Number: 06487056 Date of Appointment: 23 November 2015 Name of Company: MARCO MARINE LIMITED By whom Appointed: A creditors meeting held on 23 November 2015 Nature of Business: Retailer of Sailing Boats convened pursuant to Rule 4.114 of the Insolvency Rules 1986 Type of Liquidation: Creditors' Voluntary Liquidation resolved for the removal of Paul Masters of Leonard Curtis as Registered office: The Old Town Hall, 71 Christchurch Road, Liquidator and for the appointment of Kevin Hellard and Amanda Ringwood, BH24 1DH Wade of Grant Thornton UK LLP as Joint Liquidators of Guardian Principal trading address: Hamble Point Marina, School Lane, Care Homes (West) Limited, by the creditors of the Company. Hamble, Southampton SO31 4JD (2443272) David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Company2443268 Number: 06819027 Office Holder Number: 9453. Name of Company: HARRISONS BOOZER LIMITED Date of Appointment: 2 December 2015 Trading Name: The Lord Clyde By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Mike Manton at Registered office: 55 Argyle Avenue, Hounslow, Middx, TW3 2LE the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Principal trading address: 77 Inwood Road, Hounslow, Middx, TW3 970430 or at [email protected]. (2443427) 1XH Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS. Office Holder Number: 11392. Further details contact: Email: [email protected], Tel: 020 3475 3900. Alternative contact: D Coutts Date of Appointment: 30 November 2015 By whom Appointed: Members and Creditors (2443268)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2443209 Number: 07282690 By whom Appointed: Members and Creditors (2443270) Name of Company: MB FLOORING CONSULTANTS LIMITED Nature of Business: Manufacture, Installation of Industrial Flooring Type of Liquidation: Creditors PURSUANT2442830 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Registered office: 9 Moorhead Lane, Saltaire, Shipley, BD18 4JH IRELAND) ORDER 1989 Principal trading address: 9 Moorhead Lane, Saltaire, Shipley, BD18 Name of Company: PROPERTY SUPPORT SERVICES LTD 4JH Company Number: NI036122 Robert David Adamson and Roderick John Weston, both of Mazars Nature of Business: Provision of Security Services LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Type of Liquidation: Creditors Office Holder Numbers: 009380 and 008730. Registered office: 27 College Gardens, Belfast, BT9 6BS For further details contact: Samantha Busby Tel: 0113 387 8573 Nicholas McKeague, McKeague Morgan & Co, 27 College Gardens, Date of Appointment: 30 November 2015 Belfast BT9 6BS By whom Appointed: Members and Creditors (2443209) Office Holder Number: GBNI 018. Date of Appointment: 26th November 2015 By whom Appointed: Members & Creditors (2442830) 2443206Company Number: IP11025R Name of Company: NEW HIRST AND DISTRICT WORKING MEN'S CLUB AND INSTITUTE LIMITED Company2443211 Number: 01106127 Trading Name: New Hirst and District Social Club Name of Company: QUALITY ELECTRICAL (HIGHCLIFFE) LIMITED Nature of Business: Social Club Nature of Business: Appliance spares and repairs Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Registered office: 63-65 Curzon Road, Bournemouth, Dorset, BH1 NE12 8EG 4PW Principal trading address: 2-4 North Seaton Road, Ashington, Principal trading address: 63-65 Curzon Road, Bournemouth, Dorset, Northumberland, NE63 0EH BH1 4PW Emily Louise Thompson and Linda Ann Farish, both of RMT, Gosforth Jeremiah Anthony O'Sullivan, of Bishop Fleming LLP, 2nd Floor Park Avenue, Newcastle upon Tyne, NE12 8EG. Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, Office Holder Numbers: 17830 and 9054. EX1 3QS. Further details contact: Emily Thompson, Email: Emily.Thompson@R- Office Holder Number: 8333. M-T.co.uk, Tel: 0191 256 9500. For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 Date of Appointment: 27 November 2015 448800, Fax: 01392 365536. Email: By whom Appointed: Members and Creditors (2443206) [email protected]. Alternative contact: Malcolm Rhodes Date of Appointment: 30 November 2015 PURSUANT2442928 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members (2443211) Name of Company: PLUMBING & GAS SERVICES LTD Company Number: SC328968 Nature of Business: Plumbing and gas services Company2443214 Number: 05708401 Type of Liquidation: Creditors Voluntary Name of Company: RENGEN ENERGY LIMITED Registered office: 6th Floor Gordon Chambers, 90 Mitchell Street, Nature of Business: Research and Experimental Development Glasgow, G1 3NQ Type of Liquidation: Creditors Principal trading address: 905 Garscube Road, Glasgow G20 7ER Registered office: Lynton House, 7-12 Tavistock Square, London, Ian William Wright, WRI Associates Limited, Third Floor, Turnberry WC1H 9LT House, 175 West George Street, Glasgow, G2 2LB Principal trading address: 121 Sloane Street, 2nd Floor, Suite 7, Office Holder Number: 9227. London, SW1X 9BW Date of Appointment: 1 December 2015 Jonathan David Bass FCCA FABRP and Freddy Khalastchi FCA By whom Appointed: Members FABRP, both of Menzies LLP, Lynton House, 7-12 Tavistock Square, For further details contact: Ishbel MacNeil. Email: London, WC1H 9LT. [email protected]. Telephone: 0141 285 0910 (2442928) Office Holder Numbers: 11790 and 8752. For further details contact: Jonathan David Bass, Email: [email protected], Tel: 0207 387 5868. Name2443212 of Company: POWERSTATION UK LIMITED Date of Appointment: 24 November 2015 Company Number: 05299447 By whom Appointed: Members and Creditors (2443214) Previous Name of Company: Power Station UK Limited Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Principal trading address: Northway Trading Estate, Northway Lane, Name2443215 of Company: RITESTAR LIMITED Tewkesbury GL20 8JH Company Number: 02708914 Nature of Business: Maintenance and repair of motor vehicles Registered office: 34 Queensbury Station Parade, Edgware, Type of Liquidation: Creditors Middlesex HA8 5NN Lawrence King and Anthony Harris, both of Critchleys, Greyfriars Principal trading address: Unit 6/7 Moor Park Industrial Centre, Court, Paradise Square, Oxford OX1 1BE. Tolpits Lane, Watford, WD18 9SP Office Holder Numbers: 10452 and 4142. Nature of Business: Wholesale of Textiles Date of Appointment: 25 November 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Nicholas Simmonds and Andrew Watling both of Quantuma LLP, 14th Email [email protected], tel 01865 261100. (2443212) Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. 02380 [email protected]. Alternative contact Melanie Croucher, [email protected], 02380 821870. Name2443270 of Company: PREMIER TASKFORCE LIMITED Office Holder Numbers: 9570 and 15910. Company Number: 07430865 Date of Appointment: 25 November 2015 Registered office: 13 Glanville Mews, Stanmore, Middlesex HA7 4FW By whom Appointed: Members and Creditors (2443215) Nature of Business: Supply of Delivery Drivers Type of Liquidation: Creditors Peter M Levy, L A Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. Email address: [email protected], telephone number: 01895 819460 Office Holder Number: 4723. Date of Appointment: 27 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 35 COMPANIES

Company2443229 Number: 08116428 Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Name of Company: S & D SERVICES (CHESTERFIELD) LIMITED Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Nature of Business: Building & Construction Lutterworth, Leicestershire, LE17 5FB Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 9683 and 9252. Registered office: Future House, South Place, Chesterfield S40 1SZ Date of Appointment: 27 November 2015 Principal trading address: Future House, South Place, Chesterfield By whom Appointed: Members and Creditors (2443221) S40 1SZ Paul Gordon-Saker of Holling Richards Limited, Tapton Park Innovation Centre, Brimington Road, Chesterfield S41 0TZ Company2443218 Number: 05920819 Office Holder Number: 7970. Name of Company: TAILLIFT TOTAL CARE LTD Date of Appointment: 2 December 2015 Nature of Business: Motor Vehicles Repairs By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Nathalie Registered office: One Great Cumberland Place, Marble Arch, London Makarem at the offices of Holling Richards on 0845 272 5993 or at W1H 7LW [email protected]. (2443229) Principal trading address: Thorpe Industrial Estate, Ten Acre Lane, Egham, Surrey, TW20 8RN A D Cadwallader and N A Bennett, both of Leonard Curtis, One Great 2443164Name of Company: SAULRAES LIMITED Cumberland Place, Marble Arch, London W1H 7LW. Company Number: 09053856 Office Holder Numbers: 9501 and 9083. Trading Name: The Broadway Further details contact: The Joint Liquidators, Email: Registered office: 11 Clifton Moor Business Village, James Nicolson [email protected], Tel: 020 7535 7000. Link, Clifton Moor, York Date of Appointment: 25 November 2015 Principal trading address: Dewsbury Road, Leeds LS11 5LD By whom Appointed: By virtue of Paragraph 83 of Schedule B1 of the Nature of Business: Leisure – Bars and Restaurants Insolvency Act 1986 (2443218) Type of Liquidation: Creditors David Adam Broadbent and Rob Sadler, both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Name2443219 of Company: TEA MONKEY FRANCHISE LIMITED Clifton Moor, York. Company Number: 08363617 Office Holder Numbers: 009458 and 009172. Trading name/style: Tea Monkey Date of Appointment: 30 November 2015 Registered office: The Old Leather Works, 58 Ivy Road, Northampton By whom Appointed: Members and Creditors Principal trading address: Crown Point Shopping Park, Leeds LS10 Any person who requires further information may contact the Joint 1EW Liquidator by telephone on 01904 479801. Alternatively enquiries can Nature of Business: Cafe be made to Sadie Archibald by email at sadie.archibald@begbies- Type of Liquidation: Creditors traynor.com or by telephone on 01904 479801. (2443164) Claire Louise Foster, Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Telephone number: 01302 554925. Alternative person to contact: Dan Name2443426 of Company: SDI FOOTWEAR LIMITED Staniland, [email protected], 01302 554925 Company Number: 08099118 Office Holder Number: 9423. Registered office: Unit 2-3 Victoria Way, Rossendale, BB4 7NY Date of Appointment: 26 November 2015 Nature of Business: Wholesale of clothing and footwear By whom Appointed: Members and Creditors (2443219) Type of Liquidation: Creditors’ Voluntary Liquidation Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: Company2443213 Number: 08551703 [email protected] Name of Company: THE COTTAGE RESTAURANT (BLACKPOOL) Office Holder Number: 16150. LIMITED Date of Appointment: 26 November 2015 Previous Name of Company: Flexvale Limited By whom Appointed: Members and Creditors (2443426) Nature of Business: Fish and Chip Restaurant Type of Liquidation: Creditors Registered office: Mentor House, Ainsworth Street, Blackburn, Company2443226 Number: 08148462 Lancashire, BB1 6AY Name of Company: SELECT E PRODUCTS LIMITED Principal trading address: 31 Newhouse Road, Blackpool, Lancashire, Nature of Business: Internet Retailer and wholesaler FY4 4JH Type of Liquidation: Creditors Daniel Robert Acland and Lila Thomas, both of Begbies Traynor Registered office: Unit 25, Evans Business Centre, 1 Sparrow Way, (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Hersden, Canterbury, CT3 4AL PR1 8BU. Principal trading address: Unit 25, Evans Business Centre, 1 Sparrow Office Holder Numbers: 008894 and 009608. Way, Hersden, Canterbury, CT3 4AL Any person who requires further information may contact the Joint Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Liquidators by telephone on 01772 202000. Alternatively enquiries Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of can be made to Joseph Allen by email at joseph.allen@begbies- MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge traynor.com or by telephone on 01772 202000. Street, London, EC4V 6BJ. Date of Appointment: 24 November 2015 Office Holder Numbers: 9600 and 7805. By whom Appointed: Members and Creditors (2443213) For further details contact: Katherine Everitt, Email: [email protected] Tel: 01622 754033. Date of Appointment: 30 November 2015 Company2443217 Number: 02881808 By whom Appointed: Members and Creditors (2443226) Name of Company: TOTAL RECALL (UK) LIMITED Nature of Business: Data Strategy planning and implementation Type of Liquidation: Creditors Name2443221 of Company: SOUTHDOWN CIRCUITS LIMITED Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Company Number: 04419306 Principal trading address: Ramsbury House, Charnham Lane, Registered office: Dell House, Wandleys Lane, Eastergate, Hungerford, Berkshire, RG17 0EY Chichester, West Sussex, PO20 3SE Matthew John Waghorn and David William Tann, both of Wilkins Principal trading address: Unit E1 Ford Airfield Industrial Estate, Ford, Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. Nr. Arundel, West Sussex, BN18 0HU Office Holder Numbers: 009432 and 008101. Nature of Business: PCB Manufacture Further information can be obtained by contacting Kofi Baah-Nuakoh Type of Liquidation: Creditors at [email protected] or on 01189 512131.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 25 November 2015 Name2443220 of Company: ZCARS PERFORMANCE ENGINEERING By whom Appointed: Members and Creditors (2443217) LIMITED Company Number: 08253551 Trading name/style: ZCars Performance Engineering Limited 2443225Company Number: 05911526 Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Name of Company: TRITON METALS LIMITED Principal trading address: Gallows Farm, Hull Road, Aldbrough, Hull Nature of Business: Other business support service activities not HU11 4RE elsewhere classified Nature of Business: Production and Repair of Motor Racing Vehicles Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Mynott House, 14 Bowling Green Lane, London John William Butler and Andrew James Nichols of Redman Nichols EC1R 0BD Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 Principal trading address: 59 Deane Croft Road, Pinner, Middlesex 257788) HA5 1ST Office Holder Numbers: 9591 and 8367. Filippa Connor and Ruth Ellen Duncan, both of RNF Business Date of Appointment: 26 November 2015 Advisory Limited, Mynott House, 14 Bowling Green Lane, London By whom Appointed: Members and Creditors (2443220) EC1R 0BD. Office Holder Numbers: 9188 and 9246. For further details contact the Joint Liquidators on Tel: 020 7253 FINAL MEETINGS 7171, Fax: 020 7253 7371, Email: [email protected] Date of Appointment: 23 November 2015 53-112443388 CYCLES LIMITED By whom Appointed: Members and Creditors (2443225) (Company Number 07676404) Trading Name: Cycle and Sport Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Company2443222 Number: 07668004 Lutterworth, Leicestershire, LE17 5FB Name of Company: UNIVERSAL SHOPFRONTS LIMITED Principal trading address: c/o Cycle & Sport, 61 Croydon Road, Nature of Business: Manufacture, sale and fitting of roller shutters Caterham, Surrey. CR3 6PD Type of Liquidation: Creditors NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: First Floor, Block A, Loversall Court, Clayfields, 53-11 Cycles Limited will be held at 11:00 am on 16 February 2016, to Tickhill Road, Doncaster, DN4 8QG be followed at 11:15 am on the same day by a meeting of the Principal trading address: Unit 4, Kilnhurst Business Park, Glasshouse creditors of the company. The meetings will be held at Alma Park, Road, Mexborough, S64 5TH Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, 5FB Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 The meetings are called pursuant to Section 106 of the INSOLVENCY 8QG. ACT 1986 for the purpose of receiving an account from the Joint Office Holder Number: 6899. Liquidators explaining the manner in which the winding-up of the For further details contact: David Hines, Email: company has been conducted and to receive any explanation that [email protected], Tel: 01302 575701 they may consider necessary. Date of Appointment: 30 November 2015 A member or creditor entitled to attend and vote is entitled to appoint By whom Appointed: Members and Creditors (2443222) a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 2442856PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN 1. That the Joint Liquidators report and receipts and payments IRELAND) ORDER 1989 account be approved. Name of Company: VALTO LIMITED 2. That the Joint Liquidators be granted their release from office. Company Number: NI011697 Proxies to be used at the meetings along with a proof of debt form Nature of Business: Property Development & Investment must be returned to the offices of F A Simms & Partners Limited, Type of Liquidation: Creditors Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: c/o BDO, Lindsay House, 10 Callender Street, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Belfast BT1 5BN the working day immediately before the meetings. Brian Murphy and Michael Jennings both of BDO, Lindsay House, 10 Names of Insolvency Practitioners calling the meetings: Carolynn Jean Callender Street, Belfast BT1 5BN Best Office Holder Numbers: 069 and 068. Date of Appointment: 6 March 2014 Date of Appointment: 19 November 2015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, By whom Appointed: Creditors (2442856) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683 Company2443163 Number: 07024874 Contact Name: Thomas Harris Email Address: [email protected] Name of Company: WILDNET LIMITED Telephone Number: 01455 555 444 Nature of Business: Information technology consultancy activities 30 November 2015 (2443388) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Principal trading address: Tower Point, 4th Floor, Suite 417, 44 North BARRON2442930 & MCALPINE ROOFING LIMITED Road, Brighton, East Sussex BN1 1YR Company Number: SC295547 Christopher Latos and Andrew White of White Maund, 44-46 Old Notice is hereby given pursuant to Section 106 of the Insolvency Act Steine, Brighton BN1 1NH 1986 that the Final Meeting of Members and Creditors of the above Office Holder Numbers: 9399 and 8066. named Company will be held on 28 January 2016 at 10.00 am and Date of Appointment: 3 December 2015 10.15 am respectively within the offices of MHA MacIntyre Hudson, By whom Appointed: Members and Creditors New Bridge Street House, 30-34 New Bridge Street, London, EC4V Further information about this case is available from Neil Hoad at the 6BJ in order that we may present our final acount of the winding up of offices of White Maund on [email protected]. (2443163) the Company. The meeting will also consider a resolution to approve our discharge from the position as Joint Liquidators of Barron & McAlpine Roofing Limited. All members or creditors whose claims have been accepted are entitled to attend in person or by proxy. A resolution will be passed by a majority in value of those voting in favour of it. To be valid for voting purposes, the form of Proxy must be lodged with me at or before the meeting at which it is used.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 37 COMPANIES

Office Holder details: Michael Colin John Sanders and Paul Michael that may be given by the Liquidators. Any member or creditor entitled Davis (IP Nos. 8698 and 9688) both of MHA MacIntyre Hudson, New to attend and vote is entitled to appoint a proxy to attend and vote Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ instead of him/her, and such proxy need not also be a member or Further details contact: Rona Bharania, Tel: 020 7429 4100, Email: creditor. The proxy form must be returned to the above address by no [email protected] later than 12.00 noon on the business day before the meetings. M C J Sanders, Joint Liquidator In the case of a Company having a share capital, a member may 26 November 2015 (2442930) 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 or shares held by him, or (as the case may be) to a different 2442859IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 £10, or multiple of £10, of stock held by him. BLACKTAIL LIMITED Date of Appointment: 03 December 2013 In Liquidation Office Holder details: C A Prescott,(IP No. 9056) of Leonard Curtis, (Company Number NI621368) Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Notice is hereby given, pursuant to Article 92 of the INSOLVENCY 7TA and P D Masters,(IP No. 8262) of Leonard Curtis, Leonard Curtis (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the House, Elms Square, Bury New Road, Whitefield, M45 7TA. Members and Creditors of the above-named Company will be held at For further details contact: C A Prescott, Email: the offices of James B Kennedy & Co 22 Lower Windsor Avenue, [email protected] Tel: 0161 413 0930 Lisburn Road, Belfast, on Tuesday 5th January 2016 at 11.00 am for C A Prescott, Joint Liquidator the purpose of receiving an account of the Liquidator’s Acts and 30 November 2015 (2443227) Dealings and of the conduct of the winding-up to date. Creditors wishing to vote at their meeting must (unless they are individual members attending in person) lodge their proxies at the BROWNING2443216 ENGINEERING SOLUTIONS LIMITED offices of James B Kennedy & Co, Chartered Accountants & Licensed (Company Number 05471745) Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, 7DW, no later than 12.00 noon on Monday 4th January 2016. Peterborough, PE7 8HP Dated this 30th day of November 2015 Principal trading address: Unit 43, Second Drove Industrial Estate, James B Kennedy F.C.A. Fengate, Peterborough, PE1 5XA LIQUIDATOR (2442859) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the Final Meetings of Members and Creditors of the above named company will be held at the offices of Bulley Davey, 4 BRAND2443228 AUTH LTD Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on (Company Number 08088689) Tuesday, 2nd February 2016 at 10.00 am and 10.15 am respectively, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 for the purpose of showing how the winding up has been conducted The Parsonage, Manchester M3 2HW and the property of the company disposed of, and to hear any Principal trading address: Unit G42, Lowry Outlet Mall, The Quays, explanation that may be given by the Liquidator. Proxies to be used at Salford Quays, M50 the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet Notice is hereby given, pursuant to Section 106 OF THE Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on INSOLVENCY ACT 1986 that final meetings of the members will be Monday, 1st February 2016. Alternative contact: James Arnott, held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, [email protected] - telephone 01733 569494. Manchester M3 2HW on 27 January 2016 at 10.00 am to be followed Michael James Gregson (IP No 9339) by a meeting at 10.30 am precisely for the purpose of having an Liquidator of Browning Engineering Solutions Limited account laid before them, and to receive the report of the Liquidator Appointed 5th December 2013 showing how the winding up of the company has been conducted 1st December 2015 (2443216) and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the CHRIS2443224 DRYLINING LTD Liquidator can confirm that no further distribution will be made to any (Company Number 07539679) class of creditor in this matter. Proxies to be used at the meetings Registered office: Cooper Young, Hunter House, 109 Snakes Lane must be lodged with the Liquidator at Clarke Bell Limited, Parsonage West, Woodford Green, Essex, IG8 0DY Chambers, 3 The Parsonage, Manchester M3 2HW no later than Principal trading address: 4 Nicholson Grove, Wickford, SS12 9PL 12.00 noon on the business day preceding the meeting. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 08 January 2014 INSOLVENCY ACT 1986 that final meetings of the Members and Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Creditors of the above-named Company will be held at the offices of Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Cooper Young, Hunter House, 109 Snakes Lane West, Woodford 2HW. Green, Essex, IG8 0DY on 20 January 2016 at 10.00 am and 10.15 am For further details contact: Toyah Collins, Email: respectively, for the purposes of receiving an account showing the [email protected] Tel: +44 (0161) 907 4044. manner in which the winding up has been conducted, and the John Paul Bell, Liquidator property of the company has been disposed of, and of hearing any 30 November 2015 (2443228) explanation given by the Liquidator, and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote BRISTOL2443227 ENGINEERING LTD instead of him. It is not necessary for the proxy holder to be a (Company Number 07665272) Member or Creditor. Proxies for use at the meetings must be lodged Registered office: Leonard Curtis House, Elms Square, Bury New at the address shown above no later than 12.00 noon on the business Road, Whitefield M45 7TA day before the meeting. Principal trading address: 127-128 Engineer Road, Westbury, BA13 Date of Appointment: 14 April 2014 4JW Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Notice is hereby given in pursuance of Section 106 OF THE Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 INSOLVENCY ACT 1986 that final meetings of members and creditors 0DY. of the above company will be held at the offices of Leonard Curtis, Further details contact: Paula Bates, Email: [email protected], Tel: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 020 8498 0163 7TA on 01 February 2016 at 11.00 am and 11.15 am respectively for Zafar Iqbal, Liquidator the purpose of having an account laid before them, showing the 30 November 2015 (2443224) manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CLUB2443230 ENTERTAINMENT SYSTEMS LIMITED also of determining the manner in which the books, accounts and (Company Number 05440623) documents of the company shall be disposed of. Finally under Rule Registered office: Leonard Curtis House, Elms Square, Bury New 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no Road, Whitefield M45 7TA distribution will be made to any class of creditor due to insufficient Principal trading address: No.1 Westminster Chambers, 7 Hunter funds. Proxies to be used at the meetings must be lodged with the Street, Chester, Cheshire, CH1 2HR Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Notice is hereby given in pursuance of Section 106 OF THE Parsonage, Manchester M3 2HW no later than 12.00 noon on the INSOLVENCY ACT 1986 that final meetings of members and creditors business day preceding the meeting. of the above company will be held at the offices of Leonard Curtis Date of Appointment: 10 April 2014 House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell February 2016 at 11.00 am and 11.15 am respectively for the purpose Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 of having an account laid before them, showing the manner in which 2HW. the winding-up has been conducted and the property of the Company For further details contact: Jess Williams on email: disposed of, and of hearing any explanation that may be given by the [email protected] or on tel: 0161 907 4044. Liquidators. Any member or creditor entitled to attend and vote is John Paul Bell, Liquidator entitled to appoint a proxy to attend and vote instead of him/her, and 30 November 2015 (2443349) such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. DINING2443260 CLUB UK LIMITED In the case of a Company having a share capital, a member may (Company Number 06542569) appoint more than one proxy in relation to a meeting, provided that Registered office: C/O Capital Books (UK) Limited, 103 Scotney each proxy is appointed to exercise the rights attached to a different Gardens, St Peters Street, Maidstone, Kent, ME16 0GT share or shares held by him, or (as the case may be) to a different Principal trading address: Yuva High Street, Debden, Saffron Walden, £10, or multiple of £10, of stock held by him. Essex, CB11 3LE Date of Appointment: 02 December 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. 1986, that Final Meetings of the Members and Creditors of the above- 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, named Company will be held at 122 Hither Green Lane, Hither Green, Bury New Road, Whitefield, M45 7TA. London, SE13 6QA, on 27 January 2016 at 11:00 am and 11:15 am For further details contact: M Maloney, Email: respectively, for the purpose of having an account laid before them [email protected], Tel: 0161 413 0930 showing the manner in which the winding-up of the Company has M Maloney, Joint Liquidator been conducted and the property disposed of, and of receiving any 01 December 2015 (2443230) 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 2443235CURVES (W'TON) LIMITED and vote at the above Meetings and may appoint a proxy to attend (Company Number 08072820) instead of himself. A proxy holder need not be a Member or Creditor Registered office: 257 Hagley Road, Birmingham B16 9NA of the Company. Proxies to be used at the Meetings must be lodged Principal trading address: formerly 20 Snow Hill, Wolverhampton, at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 WV2 4AD noon on the business day preceding the Meetings. Where a proof of NOTICE IS HEREBY GIVEN pursuant to Section 106 of the debt has not previously been submitted by a creditor, any proxy must Insolvency Act 1986, that a Final Meeting of the Members and a Final be accompanied by such a completed proof. Meeting of the Creditors of the above named Company will be held Date of Appointment: 9 December 2013 on 8th February 2015 at the offices of Sharma & Co, 257 Hagley Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Road, Birmingham B16 9NA at 10.00 am and 10.15 am respectively, Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. for the purpose of having an account laid before them and to receive Further details contact: Mansoor Mubarik, Email: mail@capital- the Report of the Liquidator showing how the winding up of the books.co.uk Tel: 01622 754 927 company has been conducted and its property disposed of and for Mansoor Mubarik, Liquidator hearing any explanation that may be given by the Liquidator. 27 November 2015 (2443260) Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. FURTHER2443464 OPTIONS LIMITED Proxies to be used at the Meetings must be lodged with the (Company Number 04184981) Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, noon of the previous day. London, EC2P 2YU Dated this 30th November 2015 Principal trading address: Turnpike Gate House, Alcester Heath, Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Alcester, Warwick, B49 5JT Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of A meeting of the Company and meeting of the Creditors under Appointment: 23 February 2015. Further information about this case is Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant available from the offices of Sharma & Co on 0121 454 2700. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Gagen Dulari Sharma, Liquidator (2443235) 3EB on 07 January 2016 at 11.00 am and 11.15 am respectively, for the purpose of receiving the liquidators' account of the winding up and of hearing any explanation that may be given by the liquidators. DALYDONKS2443349 LTD To be entitled to vote at the meetings, a creditor must lodge with the (Company Number 07175033) liquidator at his postal address, or at the email address below, not Trading Name: Olio & Farina later than 12.00 noon on the business day before the date fixed for Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 the meetings, a proof of debt (if not previously lodged in the The Parsonage, Manchester M3 2HW proceedings) and (if the creditor is not attending in person) a proxy. Principal trading address: Unit 19 St Catherines Walk, Carmarthen, Date of Appointment: 28 June 2010 SA31 1GA Office Holder details: Daniel Smith,(IP No. 8373) of Grant Thornton UK Notice is hereby given, pursuant to Section 106 OF THE LLP, 30 Finsbury Square, London, EC2P 2YU. INSOLVENCY ACT 1986 that final meetings of the members will be For further details contact: Daniel Smith on tel: 0161 953 6431. held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Alternative contact: Zoe Culbert. Manchester M3 2HW on 27 January 2016 at 12.00 noon to be Daniel Smith, Liquidator followed by a meeting of creditors at 12.30 pm precisely. The 01 December 2015 (2443464) meetings are held for the of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 39 COMPANIES

G2443278 & R SKIPS & RECYCLING LTD HARRINGTON2443280 BUILDERS LTD (Company Number 08153084) (Company Number 04043949) Registered office: The Old Exchange, 234 Southchurch Road, Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Southend on Sea, Essex, SS1 2EG Principal trading address: 39 South Crossways, South Croydon, Principal trading address: Grove Farm Brook Street, South Weald, Surrey, CR2 8JQ Brentwood, CM14 5NG NOTICE IS HEREBY GIVEN that a final meeting of the members of Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Harrington Builders Limited will be held at 11.00 am on 29 January 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, 2016, to be followed at 11.30 am on the same day by a meeting of the 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed creditors of the company. The meetings will be held at 141 Parrock as Joint Liquidators of the Company on 18 February 2014. Street, Gravesend, Kent, DA12 1EY. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final The meetings are called pursuant to Section 106 of the INSOLVENCY meetings of the members and creditors of the above named ACT 1986 for the purpose of receiving an account from the Liquidator Company will be held at The Old Exchange, 234 Southchurch Road, explaining the manner in which the winding-up of the company has Southend on Sea, Essex, SS1 2EG on 16 February 2016 at 10.00 am been conducted and to receive any explanation that they may and 10.15 am respectively, for the purpose of having an account of consider necessary. A member or creditor entitled to attend and vote the winding up laid before them, showing the manner in which the is entitled to appoint a proxy to attend and vote instead of him. A winding up has been conducted and the property of the Company proxy need not be a member or creditor. disposed of, and of hearing any explanation that may be given by the The following resolutions will be considered at the creditors’ meeting: joint liquidators. 1. That the Liquidator’s final report and receipts and payments A member or creditor entitled to attend and vote is entitled to appoint account be approved. a proxy to attend and vote instead of him and such proxy need not 2. That the Liquidator receives her release. also be a member or creditor. Proxies to be used at the meetings must be returned to the offices of In order to be entitled to vote at the meeting, creditors must lodge Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, their proofs of debt (unless previously submitted) and unless they are Kent, DA12 1EY no later than 12 noon on the business day attending in person, proxies at the offices of Begbies Traynor (Central) immediately before the meetings. LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Names of Insolvency Practitioners calling the meetings: Ms Isobel SS1 2EG no later than 12.00 noon on the business day before the Susan Brett IP Number : 9643 meeting. Please note that the joint liquidators and their staff will not Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, accept receipt of completed proxy forms by email. Submission of Kent, DA12 1EY proxy forms by email will lead to the proxy being held invalid and the Contact Name: Mr Rijimon Gopinathan Email Address: vote not cast. [email protected] Telephone Number: 01474532862 Any person who requires further information may contact the Joint 1 December 2015 (2443280) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255. HUNW2443232 LIMITED Jamie Taylor, Joint Liquidator A Franchise Of Chesterton Humberts 30 November 2015 (2443278) (Company Number 04150714) Any other name: Humberts (Norwich) Limited Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 2443263GAINMILD LIMITED Lutterworth, Leicestershire, LE17 5FB (Company Number 01994203) Principal trading address: 27 New Bond Street LONDON W15 2RH Trading Name: The Gatehouse Restaurant NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: Leonard Curtis House, Elms Square, Bury New HUNW Limited will be held at 10:00 am on 16 February 2016, to be Road, Whitefield M45 7TA followed at 10:15 am on the same day by a meeting of the creditors of Principal trading address: The Gatehouse Restaurant, White Cross the company. The meetings will be held at Alma Park, Woodway South Road, Lancaster, Lancashire, LA1 4XQ Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Notice is hereby given in pursuance of Section 106 OF THE The meetings are called pursuant to Section 106 of the INSOLVENCY INSOLVENCY ACT 1986 that final meetings of members and creditors ACT 1986 for the purpose of receiving an account from the Joint of the above company will be held at the offices of Leonard Curtis, Liquidators explaining the manner in which the winding-up of the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 company has been conducted and to receive any explanation that 7TA on 29 January 2016 at 11.00 am and 11.15am respectively for they may consider necessary. the purpose of having an account laid before them, showing the A member or creditor entitled to attend and vote is entitled to appoint manner in which the winding-up has been conducted and the a proxy to attend and vote instead of him. A proxy need not be a property of the Company disposed of, and of hearing any explanation member or creditor. that may be given by the Liquidators. Any member or creditor entitled The following resolutions will be considered at the creditors’ meeting: to attend and vote is entitled to appoint a proxy to attend and vote 1. That the Joint Liquidators report and receipts and payments instead of him/her, and such proxy need not also be a member or account be approved. creditor. The proxy form must be returned to the above address by no 2. That the Joint Liquidators be granted their release from office. later than 12.00 noon on the business day before the meeting. In the Proxies to be used at the meetings along with a proof of debt form case of a Company having a share capital, a member may appoint must be returned to the offices of F A Simms & Partners Limited, more than one proxy in relation to a meeting, provided that each Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, proxy is appointed to exercise the rights attached to a different share Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on or shares held by him, or (as the case may be) to a different £10, or the working day immediately before the meetings. multiple of £10, of stock held by him. Names of Insolvency Practitioners calling the meetings: Richard Date of Appointment: 02 December 2013 Simms, Carolynn Best Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. Date of Appointment: 27 February 2012 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Address of Insolvency Practitioners: Alma Park, Woodway Lane, Bury New Road, Whitefield, M45 7TA. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Further details contact: M Maloney, Email: Kingdom [email protected], Tel: 0161 413 0930. IP Numbers: 9252, 9683 M Maloney and J M Titley, Joint Liquidators Contact Name: Thomas Harris, Email Address: [email protected] 30 November 2015 (2443263) Telephone Number: 01455 555 444 30 November 2015 (2443232)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

I2I2443242 DESIGNS (UK) LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 05354970) 1986, that final meetings of the members and creditors of the above Registered office: C/O Capital Books (UK) Limited, 103 Scotney named Company will be held at the offices of Rendell Thompson, 10B Gardens, St Peters Street, Maidstone, Kent, ME16 0GT Fleet Business Park, , Church Crookham, Fleet, Principal trading address: 87 New Road, London, E1 1HH Hampshire GU52 8BF, on 26 January 2016 at 10.00 am and 10.15 am NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT respectively, for the purpose of having an account laid before them 1986, that Final Meetings of the Members and Creditors of the above- showing how the winding-up has been conducted and the property of named Company will be held at 122 Hither Green Lane, Hither Green, the Company disposed of, and also determining whether the London, SE13 6QA on 29 January 2016 at 11:00 am and 11:15 am Liquidator should be granted his release from office. respectively, for the purpose of having an account laid before them A member or creditor entitled to attend and vote is entitled to appoint showing the manner in which the winding-up of the Company has a proxy to attend and vote instead of him and such proxy need not been conducted and the property disposed of, and of receiving any also be a member or creditor. Proxy forms must be returned to the explanation that may be given by the Liquidator, and also determining offices of Rendell Thompson, no later than 12 noon on the business the manner in which the books, accounts and documents of the day before the meetings. company shall be disposed of. Any Member or Creditor is entitled to Robert James Thompson, IP: 8306, Rendell Thompson, 10B Fleet and vote at the above Meetings and may appoint a proxy to attend Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire instead of himself. A proxy holder need not be a Member or Creditor GU52 8BF. Appointed Liquidator of Inglecliff Limited on 28 January of the Company. Proxies to be used at the Meetings must be lodged 2015. Person to contact with enquiries about the case and telephone at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 number: Ben Laycock, 01252 816636 noon on the business day preceding the Meetings. Where a proof of 26 November 2015 (2443281) debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 23 December 2013 ISIS2443265 PET CARE LIMITED Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital (Company Number 08281416) Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Further details contact: Mansoor Mubarik, Email: mail@capital- The Parsonage, Manchester M3 2HW books.co.uk Tel: 01622 754 927 Principal trading address: Unit 3 Industrial Estate, Station Road, Little Mansoor Mubarik, Liquidator Bytham, NG33 4RA 27 November 2015 (2443242) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, 2443277ICON COMMUNICATIONS GROUP LIMITED Manchester M3 2HW on 27 January 2016 at 11.00 am to be followed (Company Number 07082377) by a meeting of creditors at 11.30 am precisely. The meetings are Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, held for the purpose of having an account laid before them, and to Worthing, West Sussex, BN11 1RY receive the report of the Liquidator showing how the winding up of the Principal trading address: Principal House, Hop Pocket Lane, company has been conducted and its property disposed of, and also Paddock Wood, Kent, TN12 6DQ of determining the manner in which the books, accounts and Notice is hereby given that the Joint Liquidators have summoned final documents of the company shall be disposed of. Finally under Rule meetings of the Company's members and creditors under Section 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid distribution will be made to any class of creditor due to insufficient before them an account of the Joint Liquidators' acts and dealings funds. Proxies to be used at the meetings must be lodged with the and of the conduct of the winding-up, hearing any explanations that Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The may be given by the Joint Liquidators, and passing a resolution Parsonage, Manchester M3 2HW no later than 12.00 noon on the granting the release of the Joint Liquidators. The members and business day preceding the meeting. creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Date of Appointment: 01 September 2014 Street, Brighton, West Sussex, BN1 2RT on 16 February 2016 at Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 10.00 am and 10.15 am respectively. In order to be entitled to vote at Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 the meetings, members and creditors must lodge their proxies with 2HW. the Joint Liquidators at 2nd Floor, Phoenix House, 32 West Street, For further details contact: Jess Williams on email: Brighton, West Sussex, BN1 2RT by no later than 12 noon on the [email protected] or on tel: 0161 907 4044. business day prior to the day of the meeting (together, if applicable, John Paul Bell, Liquidator with a completed proof of debt form if this has not previously been 30 November 2015 (2443265) submitted). Date of Appointment: 17 February 2014 Office Holder details: Christopher David Stevens,(IP No. 008770) of JOHN2443250 DAINTY (FORTON) LIMITED FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, (Company Number 06811763) Brighton, West Sussex, BN1 2RT and Colin Ian Vickers,(IP No. Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU 008953) of FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Principal trading address: Nans Nook Farm, Bay Horse, Lancaster, Street, Brighton, West Sussex, BN1 2RT. LA2 9DF For further details contact: The Joint Liquidators, Email: Lila Thomas (IP No. 009608) and David R Acland (IP No 008894) of [email protected] Tel: 01273 916 666Alternative contact: Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Christopher David Stevens Preston, PR1 8BU were appointed as Joint Liquidators of the Christopher David Stevens, Joint Liquidator Company on 4 December 2013. Pursuant to Section 106 OF THE 01 December 2015 (2443277) INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 26 January 2016 at 10.15 am INGLECLIFF2443281 LIMITED and 10.30 am respectively, for the purpose of having an account of (Company Number 03767062) the winding up laid before them, showing the manner in which the Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN winding up has been conducted and the property of the Company Principal trading address: Unit 1, Barsbank Lane, Cheshire WA13 0ER disposed of, and of hearing any explanation that may be given by the 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 also be a member or creditor. In order to be entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 41 COMPANIES vote at the meeting, creditors must lodge their proofs of debt (unless 2443264NEIL BARNES (DESIGN & BUILD) LIMITED previously submitted) and unless they are attending in person, proxies (Company Number 07440986) at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Trading Name: Neil Barnes Interiors Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF business day before the meeting. Principal trading address: 53 Towngate, Leyland, PR25 2FQ Date of Appointment: 04 December 2015 Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact the Joint INSOLVENCY ACT 1986 that a final meeting of the members of the Liquidator by telephone on 01772 202000. Alternatively enquiries can above named Company will be held at Chandler House, 5 Talbot be made by Paul Austin by email at [email protected] Road, Leyland, PR25 2ZF on 11 February 2016 at 11.00 am to be or by telephone on 01244 676 861. followed at 11.15 am on the same day by a meeting of creditors of the L Thomas, Joint Liquidator Company. The meetings are called for the purpose of receiving an 18 November 2015 (2443250) account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor 2443266KARDINAL MOBILITY LTD entitled to attend and vote is entitled to appoint a proxy to attend and (Company Number 06761188) vote instead of him. A proxy need not be a member or creditor. As Previous Name of Company: Defined Recruitment Consultants creditors do not generally attend such meetings, in order to minimise Limited (2009) costs, the meeting is to be held at Chandler House, 5 Talbot Road, Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Leyland, PR25 2ZF. Should any creditors have an objection to the Worthing, BN11 1RY location they must contact me urgently or within the next 14 days. Principal trading address: 11 Ardsheal Road, Crescent Road, Notice is also given that due to lack of funds available there will not Worthing, West Sussex, BN11 1QR be a dividend to any class of creditor in this case. The following Notice is hereby given, pursuant to Section 106 OF THE resolutions will be considered at the creditors' meeting. That the INSOLVENCY ACT 1986 that Final Meetings of the Members and Liquidator's final report and receipts and payments account be Creditors of the above named Company will be held at 2nd Floor, approved and That the Liquidator receives his release. Proxies to be Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT on used at the meetings must be returned to the offices of T H Financial 09 February 2016 at 10.00 am and 10.15 am respectively, for the Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no purpose of having an account laid before them showing the manner in later than 12.00 noon on the working day immediately before the which the winding up of the Company has been conducted and the meetings. property disposed of, and of receiving any explanation that may be Office Holder details: Jonathan Mark Taylor,(IP No. 10570) of T H given by the Liquidator, and to determine whether the Joint Financial Recovery, Chandler House, 5 Talbot Road, Leyland, PR25 Liquidators should have their release. Any Member or Creditor is 2ZF. entitled to attend and vote at the above Meetings and may appoint a Further details contact: Nicola Roberts, Email: [email protected] proxy to attend instead of himself. A proxy holder need not be a Tel: 01772 641146 Member or Creditor of the Company. Proxies to be used at the Jonathan Mark Taylor, Liquidator Meetings must be lodged at 2nd Floor, Phoenix House, 32 West 01 December 2015 (2443264) Street, Brighton, East Sussex, BN1 2RT no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy 2443267POS SERVICES GROUP LIMITED must be accompanied by such a completed proof. (Company Number 05817013) Date of Appointment: 22 April 2013 Trading Name: POS Services Group Office Holder details: Colin Ian Vickers,(IP No. 008953) of FRP Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 Advisory LLP, 2nd Floor Phoenix House, 32 West Street, Brighton, Thomas More Square, London, E1W 1YW East Sussex, BN1 2RT and Christopher David Stevens,(IP No. Principal trading address: The Old School House, London Road, 008770) of FRP Advisory LLP, 2nd Floor Phoenix House, 32 West Shenley, Hertfordshire, WD7 9DX Street, Brighton, East Sussex, BN1 2RT. Notice is hereby given that a final meeting of the members of POS For further details contact: Email: [email protected] Services Group Limited pursuant to Section 106 OF THE Colin Ian Vickers, Joint Liquidator INSOLVENCY ACT 1986 will be held at the offices of UHY Hacker 30 November 2015 (2443266) Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 06 January 2016 at 11.00 am to be followed at 11.30 am on the same day by a meeting of creditors of the Company, for the LEON2443501 SECURITY SERVICES LTD purpose of receiving an account from the Joint Liquidators explaining (Company Number 06373349) the manner in which the winding-up of the Company has been Registered office: 257 Hagley Road, Birmingham B16 9NA conducted and to receive any explanation that they may consider Principal trading address: formerly Branston Court, Branston Street, necessary. A member or creditor entitled to attend and vote is entitled Birmingham B18 6BA to appoint a proxy to attend and vote instead of him. A proxy need NOTICE IS HEREBY GIVEN pursuant to Section 106 of the not be a member or creditor. The following resolutions will be Insolvency Act, 1986, that a Final Meeting of the Members and a Final considered at the creditors' meeting: That the Joint Liquidators' final Meeting of the Creditors of the above named Company will be held report and receipts and payments account be approved and that the on 4th February 2016 at the offices of Sharma & Co, 257 Hagley Joint Liquidators receive their release. Proxies to be used at the Road, Birmingham B16 9NA at 10.45 am and 11.00 am respectively, meetings must be returned to the offices of UHY Hacker Young LLP, for the purpose of having an account laid before them and to receive Quadrant House, 4 Thomas More Square, London, E1W 1YW no later the Report of the Liquidator showing how the winding up of the than 12.00 noon on the working day immediately before the meetings. company has been conducted and its property disposed of and for Date of Appointment: 28 June 2012 hearing any explanation that may be given by the Liquidator. Office Holder details: Andrew Andronikou,(IP No. 8806) and Peter Any Member or Creditor entitled to attend and vote is entitled to Kubik,(IP No. 9220) both of UHY Hacker Young LLP, Quadrant House, appoint a proxy to attend and vote instead of him or her and such 4 Thomas More Square, London E1W 1YW. proxy need not also be a Member or a Creditor. Further details contact: Ben Luxford, Email: [email protected], Proxies to be used at the Meetings must be lodged with the Tel: 020 7767 2582. Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Peter Kubik, Joint Liquidator noon of the previous day. 02 December 2015 (2443267) Dated this 27th November 2015 Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Appointment: 9 January 2015. Further information about this case is available from the offices of Sharma & Co on 0121 454 2700. Gagen Dulari Sharma, Liquidator (2443501)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PROFESSIONAL2443261 GOLF SERVICES LIMITED A member entitled to vote at the above meeting may appoint a proxy (Company Number 03848486) to attend and vote instead of him. A proxy need not be a member of Trading Name: Hensol Golf Academy, golfbuyitonline.com, the company. Proxies to be used at the meetings must be lodged with golfbuyitonline.co.uk, Catwalk Golf the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Garth, Cardiff CF15 9SS, no later than 4.00 pm on the 28 January CF15 9SS 2016. Principal trading address: Pendoylan Road, Pendoylan, Nr Cowbridge Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle CF71 7UP Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 18 April 2013. Further information about this Insolvency Act 1986, that a general meeting of the members of the case is available from Michael Hobbs at the offices of Doyle Davies on above named company will be held at 6, Ynys Bridge Court, 029 2082 0342 or at [email protected]. Gwaelod-y-Garth, CARDIFF CF15 9SS on 29 January 2016 at 10.00 Brendan Eric Doyle, Liquidator am, to be followed at 10.15 am by a final meeting of creditors for the Dated: 1 December 2015 (2443262) purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the S.L.SUSSEX2443259 INTERIORS LIMITED Liquidator. (Company Number 06263740) A member entitled to vote at the above meeting may appoint a proxy Registered office: Calverley House, 55 Calverley Road, Tunbridge to attend and vote instead of him. A proxy need not be a member of Wells, Kent, TN1 2TU the company. Proxies to be used at the meetings must be lodged with Principal trading address: 29 St. Richards Road, Crowborough, East the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Sussex, TN6 3AS Garth, Cardiff CF15 9SS, no later than 4.00 pm on the 28 January Notice is hereby given that the Liquidator has summoned final 2016. meetings of the Company's members and creditors under Section Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. before them an account of the Liquidator's acts and dealings and of Date of Appointment: 22 May 2014. Further information about this the conduct of the winding-up, hearing any explanations that may be case is available from Michael Hobbs at the offices of Doyle Davies on given by the Liquidator, and passing a resolution granting the release 029 2082 0342 or at [email protected]. of the Liquidator. The meetings will be held at Calverley House, 55 Brendan Eric Doyle, Liquidator Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 29 January 2016 Dated 27 November 2015 (2443261) at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Traverse Advisory, Calverley 2443279RBM DAVIES & PARTNERS LLP House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no (Company Number OC307524) later than 12 noon on the business day prior to the day of the meeting Registered office: The Copper Room, Deva Centre, Trinity Way, (together, if applicable, with a completed proof of debt form if this has Manchester, M3 7BG not previously been submitted). Principal trading address: 13 The Cross, Neston, Wirral, Cheshire, Date of Appointment: 07 January 2015 CH64 9UB Office Holder details: David Thorniley,(IP No. 8307) of Traverse Notice is hereby given, pursuant to Section 106 OF THE Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, INSOLVENCY ACT 1986 that final meetings of the members and TN1 2TU. creditors of the above named Company will be held at The Copper For further details contact: David Thorniley on tel: 01892 704055. Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 02 Alternative contact: Julia Raeburn. February 2016 at 10.00 am and 10.15 am respectively, for the David Thorniley, Liquidator purpose of having an account laid before them showing how the 30 November 2015 (2443259) winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to SIMMONDS2443258 MOTOR VEHICLES LIMITED attend and vote is entitled to appoint a proxy to attend and vote (Company Number 04621144) instead of him and such proxy need not also be a member or creditor. Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Proxy forms must be returned to the offices of Royce Peeling Green Principal trading address: Nuholme, Park Road, Dawley, Shropshire, Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 TF4 2BG 7BG no later than 12 noon on the business day before the meeting. Notice is hereby given that the Joint Liquidators have summoned final Date of Appointment: 09 November 2012 meetings of the Company's members and creditors under Section Office Holder details: Alan Brian Coleman,(IP No. 009402) of Royce 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, before them an account of the Joint Liquidators' acts and dealings Manchester, M3 7BG. and of the conduct of the winding up, hearing any explanations that For further details contact: Margaret Mullarky, Tel: 0161 608 0000 may be given by the Joint Liquidators, and passing a resolution Alan Brian Coleman, Liquidator granting the release of the Joint Liquidators. The meetings will be held 02 December 2015 (2443279) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 28 January 2016 at 11.00 am (members) and 11.15am (creditors). In order to be entitled to vote at the meetings, ROOFING2443262 PRODUCTS (UK) LIMITED members and creditors must lodge their proxies with the Joint (Company Number 03137079) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the CF15 9SS business day prior to the day of the meetings (together, if applicable, Principal trading address: Unit 4/5 Firsdale Industrial Estate, with a completed proof of debt form if this has not previously been Nangreaves Street, Leigh, Lancashire WN7 4TN submitted). NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 04 December 2013 Insolvency Act 1986, that a general meeting of the members of the Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam above named company will be held at 6 Ynys Bridge Court, Gwaelod- Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, y-Garth, Cardiff CF15 9SS on 29 January 2016 at 10.00 am, to be Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 followed at 10.15 am by a final meeting of creditors for the purpose of 4DJ. receiving an account showing the manner in which the winding up has For further details contact: Ansar Mahmood on email: been conducted and the property of the company disposed of, and of [email protected] hearing any explanation that may be given by the Liquidator. Nickolas Garth Rimes, Joint Liquidator 30 November 2015 (2443258)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 43 COMPANIES

SMITH2442948 & SOAVE LIMITED Office Holder details: Roderick Graham Butcher,(IP No. 8834) of In Liquidation Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Company Number: SC262955 For further details contact: Tel: 0121 236 6001 NOTICE is hereby given, in terms of Section 106 of the Insolvency Act R G Butcher, Liquidator 1986, that the final meeting of the company and the creditors, whose 30 November 2015 (2443233) previous registered office and trading address was 32A Queens Square, Glasgow, G41 7AZ will be held within the offices of Smith Inglis Ltd., Atlantic House, 45 Hope Street, Glasgow, G2 6AE on 12 STORM2443502 LUX LTD January 2016 at 10.30 am for the purposes of receiving a final (Company Number 08133255) account of the winding up from the Liquidator together with any Trading Name: The Scotch of St James explanations that may be given by him, and to determine whether he Registered office: Gateway House, Highpoint Business Village, should be released as Liquidator in terms of Section 173 of the Henwood, Ashford, Kent, TN24 8DH Insolvency Act 1986. Principal trading address: (formerly) 13 Masons Yard, London, SW1Y All creditors whose claims have been accepted are entitled to attend 6BU in person or by proxy, and a resolution will be passed by majority in Notice is hereby given, in pursuance of Section 106 OF THE value of those voting. Creditors may vote whose proxies have been INSOLVENCY ACT 1986 that Final Meetings of Members and submitted and accepted at the meetings or lodged before hand at the Creditors of the above-named Company, have been convened by Ian above office. Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, J I Smith CA Liquidator Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, and Date: 30 November 2015 will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE Business Village, Henwood, Ashford, Kent, TN24 8DH on 07 January Email: [email protected] 2016 at 11.00 am and 11.15 am for the purposes of receiving the Telephone: 0141-248-8339 Liquidator's final account of the winding up and agree his release as Fax:0141-248-2231 Liquidator. Any Member or Creditor is entitled to attend and vote at IP No 5069 (2442948) the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 2443244SOLUTIONS INTERNATIONAL LIMITED Yerrill Murphy, Gateway House, Highpoint Business Village, (Company Number 03126609) Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 5 Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB January 2016. Where a proof of debt has not previously been Principal trading address: 83 Ducie Street, Manchester, M1 2JQ submitted by a creditor, any proxy must be accompanied by such a NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY completed proof. ACT 1986, that final meetings of the members and of creditors of the Date of Appointment: 14 June 2013 above-named Company will be held at 269 Church Street, Blackpool, Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Lancashire, FY1 3PB on 3 February 2016, at 2.30 pm, for the purpose Murphy, Gateway House, Highpoint Business Village, Henwood, of having an account laid before them showing the manner in which Ashford, Kent, TN24 8DH. the winding-up of the Company has been conducted and the property For further details contact: Email: [email protected] disposed of, and of receiving any explanation that may be given by I D Yerrill, Liquidator the Liquidator, and also determining the manner in which the books, 01 December 2015 (2443502) accounts and documents of the Company shall be disposed of. 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 STUART2443247 JAMES DARBY ELECTRICAL SERVICES LIMITED proxy holder need not be a Member or Creditor of the Company. (Company Number 06833349) Proxies to be used at the Meetings must be lodged at Adcroft Hilton Registered office: 59 Worcester Road, Bromsgrove B61 7DN Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Principal trading address: 134 Deansway, Bromsgrove B61 7PN than 12 noon on the working day immediately before the meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Where a proof of debt has not previously been submitted by a 1986, that final meetings of members and creditors of the above creditor, any proxy must be accompanied by such a completed proof. named Company will be held at Meryll House, 57 Worcester Road, For further details contact: Sonya Brannigan, Bromsgrove B61 7DN on 3 February 2016 at 2.00 pm for Members [email protected] 299399, reference: B6586. and 2.30 pm for Creditors, for the purpose of having an account laid Name of office holder: Rosalind Mary Hilton Office holder number: before them showing how the winding-up has been conducted and 8604 the company's property disposed of and giving an explanation of it. Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, A member or creditor entitled to attend and vote is entitled to appoint Lancashire, FY1 3PB a proxy to attend and vote instead of him and such proxy need not Capacity: Liquidator also be a member or creditor. Proxy forms must be returned to 59 Date of Appointment: 12 May 2015 Worcester Road, Bromsgrove B61 7DN, no later than 12 noon on the 2 December 2015 (2443244) business day before the meeting. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership, 59 Worcester Road, Bromsgrove SSL2443233 CONSTRUCTION LTD B61 7DN. Date of Appointment: 7 July 2014. Further information (Company Number 05023601) about this case is available from the offices of Timothy James Registered office: 79 Caroline Street, Birmingham B3 1UP Partnership on 01527 839920 or at Principal trading address: 966 Old Lode Lane, Solihull, West [email protected]. Midlands, B92 8LN Timothy James Heaselgrave, Liquidator (2443247) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher TURLOCK2443252 LTD Woods, 79 Caroline Street, Birmingham B3 1UP on 08 February 2016 (Company Number 05666978) at 10.30 am and 11.00 am respectively, for the purpose of receiving Trading Name: Lacoste Lakeside an account laid before them showing the manner in which the Registered office: 26-28 Bedford Row, London, WC1R 4HE winding-up has been conducted and the Company assets disposed Principal trading address: Unit 235 Lakeside Shopping Centre, West of, and of hearing any explanation that may be given by the Thurrock, Grays, Essex, RM20 2ZQ Liquidator. A person entitled to attend and vote at the above meetings Notice is hereby given, pursuant to Section 106 OF THE may appoint a proxy to attend and vote instead of him. A proxy need INSOLVENCY ACT 1986 that Final Meetings of the Members and not be a member of the Company. Creditors of the above-named Company will be held at the offices of Date of Appointment: 08 October 2012 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 17 February 2016 at 10.00 am and 10.15 am

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES respectively, for the purpose of having an account laid before them Mark Grahame Tailby, Liquidator (2443254) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must WDZ2443256 ELECTRICAL & BUILDING SERVICES LIMITED be lodged with the Liquidator at Pearl Assurance House, 319 Ballards (Company Number 06478453) Lane, London N12 8LY, not later than 4.00 pm of the business day Registered office: Gateway House, Highpoint Business Village, before the Meeting. Henwood, Ashford, Kent, TN24 8DH Date of Appointment: 25 January 2013 Principal trading address: (formerly) 55a Forest Road, London E7 0DN Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Notice is hereby given in pursuance of Section 106 OF THE Partners, 26 - 28 Bedford Row, London WC1R 4HE. INSOLVENCY ACT 1986 that final meetings of the members and For further details contact: Philip Kyprianou, Tel: 0208 343 5900. creditors of the above named company have been convened by Ian Stephen Katz, Liquidator Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, 27 November 2015 (2443252) Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 07 January 2443255UNIWELL SOFTWARE DEVELOPMENTS LIMITED 2016 at 11.00 am and 11.15 am for the purposes of receiving the (Company Number 01799990) Liquidator's final account of the winding up and agree his release as Previous Name of Company: Forthought Software Limited Liquidator. Any Member or Creditor is entitled to attend and vote at Registered office: Poppleton and Appleby, 35 Ludgate Hill, the above respective Meetings and may appoint a proxy to attend in Birmingham B3 1EH their stead. A proxy holder need not be a Member or Creditor of the Principal trading address: 15 Jubilee Enterprise Centre, Jubilee Close, Company. Proxies to be used at the Meetings must be lodged at Weymouth DT4 7BS Yerrill Murphy, Gateway House, Highpoint Business Village, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 6 and Creditors of the above named Company have been summoned January 2016. Where a proof of debt has not previously been by me, A Turpin, Office Holder Number 8936 the Liquidator of the submitted by a creditor, any proxy must be accompanied by such a above Company. The Meetings will be held at the offices of Messrs. completed proof. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 lEH telephone Date of Appointment: 11 April 2013 number 0121 200 2962 on 28 January 2016 at 2.00pm and 2.15pm Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill respectively, for the purposes of having a final account laid before Murphy, Gateway House, Highpoint Business Village, Henwood, them by the Liquidator, showing the manner in which the winding-up Ashford, Kent, TN24 8DH. of the said Company has been conducted, and the property of the For further details contact: Email: [email protected] Company disposed of and of hearing any explanation that may be I D Yerrill, Liquidator given by the Liquidator, and of considering. the release of the 01 December 2015 (2443256) Liquidator. Creditors can also contact Sharon Hill on 0121 200 2962 or via email at the following address, [email protected]. 2443248WHYLES PUBS LIMITED Members and Creditors can attend the meetings in person and vote. (Company Number 08534825) Creditors are entitled to vote if they have submitted a claim and the Trading Name: The Lion & Swan Hotel and The Olde Barn Inn claim has been accepted in whole or in part. If you cannot attend, or Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 do not wish to attend, but wish to vote at the meeting, you can 1QL nominate the Chairman of the Meeting, who will be the Liquidator, to Principal trading address: Lion & Swan Hotel, Swan Bank, Congleton, vote on your behalf. Proxies to be use at the meeting, together and Cheshire CW12 1AH any hitherto on lodged proofs must be lodged at, Poppleton & Notice is hereby given, pursuant to Section 106 OF THE Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on INSOLVENCY ACT 1986 that final meetings of the members and the business day before the meeting. creditors of the above-named Company will be held at the offices of Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton & Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Appointment: 1QL on 28 January 2016 at 10.00 am and 10.15 am respectively, for 21 October 2014. Further information about this case is available from the purpose of having an account laid before them showing the the offices of Poppleton & Appleby on 0121 200 2962. manner in which the winding-up of the Company has been conducted Andrew Turpin, Liquidator and the property disposed of, and of receiving any explanation that 3 December 2015 (2443255) may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act 1986. Any member or creditor is entitled to attend and vote at the meetings and may VOICE2443254 UK appoint a proxy to attend instead of himself. A proxy holder need not (Company Number 02923239) be a member or creditor of the Company. Proxies to be used at the Registered office: CBA, 39 Castle Street, Leicester LE1 5WN meetings must be lodged at Griffin & King, 26-28 Goodall Street, Principal trading address: 100-106 Kelvin House, RTC Business Park, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the London Road, Derby, DE24 8UP business day prior to the day of the meetings. Where a proof of debt NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members has not been submitted by a creditor, any proxy must be and Creditors of the above named Company have been convened by accompanied by such a completed proof. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Date of Appointment: 10 December 2014 The Meetings will be held at the offices of CBA, 39 Castle Street, Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Leicester, LE1 5WN on 28 January 2016 at 11.00 am and 11.15 am King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. respectively, for the purposes of having a final account laid before For further details contact: Timothy Frank Corfield, Email: them by the Liquidator showing the manner in which the winding-up [email protected] Tel: +44 (0)1922 722205 of the said Company has been conducted and the property of the Timothy Frank Corfield, Liquidator Company disposed of and of hearing any explanation that may be 01 December 2015 (2443248) given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator WIRING2443251 SERVICES LIMITED at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 27 January (Company Number 04459877) 2016. Registered office: 4th Floor, Cathedral Buildings, Dean Street, Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Newcastle upon Tyne NE1 1PG (formerly) W S House, Stapylton Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Street, Bolckow Industrial Estate, Middlesborough, TS6 7BH Liquidator of the above named Company on 21 December 2012. Principal trading address: W S House, Stapylton Street, Bolckow Contact: Steven Glanvill Email: [email protected] Industrial Estate, Middlesbrough, TS6 7BH Telephone: 0116 262 6804

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 45 COMPANIES

Gillian Margaret Sayburn (IP No. 10830) and Gerald Maurice Krasner Resolutions to be taken at the meeting may include a resolution (IP 005532) both of Begbies Traynor (Central) LLP of 4th Floor, specifying the terms on which the Liquidator is to be remunerated and Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG the meeting may receive information about, or be called upon to were appointed Joint Liquidators of the Company on 27 June 2013 approve, the cost of preparing the statement of affairs and convening and 5 November 2015 respectively. Pursuant to Section 106 OF THE the meeting. INSOLVENCY ACT 1986 final meetings of the members and creditors A list of the names and addresses of the company's creditors will be of the above named Company will be held at Begbies Traynor available free of charge at 257B Croydon Road, Beckenham, Kent (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle BR3 3PS during the two business days preceding the above meeting, upon Tyne NE1 1PG on 02 February 2016 at 10.00 am and 10.30 am between the hours of 10.00am and 4.00pm. respectively, for the purpose of having an account of the winding up Further information about this case is available from Tony Connor at laid before them showing the manner in which the winding up has the offices of Bailey Ahmad Business Recovery on 0208 662 6070. been conducted and the property of the Company disposed of and of Iain Crockatt, Director (2443141) hearing any explanation that may be given by the 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 also AFGS2443149 LIMITED be a member or creditor. In order to be entitled to vote at the meeting, (Company Number 06769836) creditors must lodge their proofs of debt (unless previously submitted) Registered office: 100 St James Road, Northampton, NN5 5LF and unless they are attending in person, proxies at the offices of Principal trading address: Suite 7 Blue Cube House, Wolverton Mill, Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Milton Keynes MK12 5TS Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business day before the meeting. Please note that the Joint ACT 1986 that a meeting of the creditors of the above named Liquidators and their staff will not accept receipt of completed proxy Company will be held at 2nd Floor, Elm House, Woodlands Business forms by email. Submission of proxy forms by email will lead to the Park, Linford Wood West, Milton Keynes, MK14 6FG on 16 December proxy being held invalid and the vote not cast. 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and Any person who requires further information may contact the Joint 101 of the said Act. A list of the names and addresses of the Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Company's Creditors will be available for inspection at the offices of be made to Ashleigh Lafaurie by email at ashleigh.lafaurie@begbies- BRI Business Recovery and Insolvency, 2nd Floor, Elm House, traynor.com or by telephone on 0191 269 9820 Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Gillian M Sayburn, Joint Liquidator 6FG, on 14 and 15 December 2015. 30 November 2015 (2443251) For further details contact: Jean Armstrong, Tel: 01908 317387 Ada Freda, Director 30 November 2015 (2443149) MEETINGS OF CREDITORS

244314305028035 LIMITED AQUA2442937 PARADE LTD (Company Number 05028035) Trading Name: Aqua Parade; Aquarium Store Previous Name of Company: Teknocom Limited Company Number: SC389686 Registered office: 572-574 Romford Road, London, E12 5AF Registered office: 343-345 Cumbernauld Road, Glasgow, G31 3LP Principal trading address: 48 Dunkeld Road, Dagenham, RM8 2PR Principal trading address: 343-345 Cumbernauld Road, Glasgow, G31 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 3LP ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Hunter House, 109 Snakes Lane West, ACT 1986 that a meeting of the creditors of the above named Woodford Green, Essex, IG8 0DY on 22 December 2015 at 11.00 am Company will be held at the Hilton Strathclyde, Phoenix Crescent, for the purposes mentioned in Sections 99, 100 and 101 of the said ML4 3JQ, on 21 December 2015, at 11.15 am for the purposes Act. Resolutions to be taken at the meeting may include the terms on mentioned in Section 99 to 101 of the said Act. It is likely that a which the liquidator is to be remunerated and his disbursements paid, resolution will be taken at the meeting to agree the basis on which the and the meeting may receive information about, or be called upon to liquidator’s remuneration is to be calculated. A resolution will also be approve, the costs of preparing the statement of affairs and taken to agree the amount to be paid in respect of the costs of convening the meeting. Zafar Iqbal (IP No 6578) of Cooper Young, summoning the members and creditors and assisting the director in Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 the preparation of a statement of the company’s affairs. Creditors 0DY, is qualified to act as an insolvency practitioner in relation to the wishing to vote at the meeting must lodge their proxy, together with a above and will make available for inspection, free of charge, a list of full statement of account at the offices of KSA Group Ltd, C12 names and addresses of the Company's creditors between 10.00am Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, and 4.00pm on the two business days before the day of the meeting. not later than 12 noon on the business day preceding the day of the Further details contact: Paula Bates, Tel: 020 8498 0163 meeting. For the purposes of voting, a secured creditor is required Rajbinder Singh Hunjan, Director (unless he surrenders his security) to lodge at C12 Marquis Court, 01 December 2015 (2443143) Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further A.H.2443141 CORPORATE FINANCE LIMITED given that in the period before the day on which the meeting of (Company Number 03362289) creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. Registered office: Hayles Bridge Offices, 228 Mulgrave Road, Cheam, 9703), of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team SM2 6JT Valley, Gateshead, NE11 0RU will furnish creditors free of charge Principal trading address: Hayles Bridge Offices, 228 Mulgrave Road, such information concerning the company’s affairs as they may Cheam, SM2 6JT reasonably require. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Alternative contact: E Walls, Email: [email protected], Tel: 1986 that a meeting of creditors of the above named Company will be 0191 482 3343. held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 14 Angus McMillan, Director December 2015, at 1.00 pm for the purposes mentioned in Sections 30 November 2015 (2442937) 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the ATHENA2443146 CONSTRUCTION LTD Meeting must (unless they are individual creditors attending in person) (Company Number 07626237) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS Registered office: 91 Margate Road, Herne Bay, Kent, CT6 7BH by no later than 12:00 on the business day preceding the date of the Principal trading address: 91 Margate Road, Herne Bay, Kent, CT6 meeting. 7BH

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

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 the creditors of the above named Act 1986 that a Meeting of the Creditors of the above named Company will be held at 32-33 Watling Street, Canterbury, Kent CT1 Company will be held at Recovery House, Hainault Business Park, 2AN on 11 December 2015 at 11.30 am for the purposes provided for 15-17 Roebuck Road, IIford, Essex IG6 3TU on 23 December 2015 at in Sections 99 and 101 of the Act. Creditors wishing to vote at the 3.00 pm for the purposes mentioned in Section 99 to 101 of the said meeting must lodge their proxy, together with a statement of claim, to Act. the nominated Liquidator Andrew James Hawksworth (IP No 9582) of Creditors wishing to vote at the Meeting must lodge their proxy, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 together with a full statement of account at Recovery House, Hainault 2AN, not later than 12.00 noon on 10 December 2015. The proxy form Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU not later and statement may be posted or sent by fax to 01227 643047. than 12 noon on 22 December 2015. Secured creditors may only vote for the balance of the debt, which For the purposes of voting, a secured creditor is required (unless he will not be recovered by enforcement of the security, unless right to surrenders his security) to lodge at Recovery House, Hainault enforce is waived. A list of the names and addresses of the Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU before Company's creditors will be available for inspection free of charge at the meeting, a statement giving particulars of his security, the date the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, when it was given and the value at which it is assessed. Kent CT1 2AN on 9 December 2015 and 10 December 2015 between Notice is further given that prior to the meeting Alan J Clark of Carter the hours of 10.00 am and 4.00 pm. If no liquidation committee is Clark, Recovery House, Hainault Business Park, 15-17 Roebuck formed, a resolution may be taken specifying the terms on which the Road, IIford, Essex IG6 3TU, who is qualified to act as an insolvency liquidator is to be remunerated. The meeting will receive information practitioner (IP No. 8760), will furnish creditors free of charge with about, or be called upon to approve, the costs of preparing the such information concerning the company's affairs as they may statement of affairs and convening the meeting. reasonably require. The telephone number of Alan Clark is 020 8524 Any queries should be directed to Philip Moore, Email: 1447. Julie Jackson who can be contacted on 020 8501 7824 will be [email protected], Tel: 01227 643049. able to assist with enquires by creditors. Ian Firth-Clark, Director Resolutions to be taken at the aforementioned meeting may include a 24 November 2015 (2443146) resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs 2443088BISHOPS REMOVALS LIMITED and convening the meeting. (Company Number 06665364) Ian James Goller, Director Registered office: 2-4 Southfield Road, Paignton, Devon, TQ3 2SW Dated: 27 November 2015 (2443144) Principal trading address: 2-4 Southfield Road, Paignton, Devon, TQ3 2SW NOTICE IS HEREBY GIVEN pursuant to Section 98 of the BRACEBRIDGE2443236 PRESSED COMPONENTS LIMITED INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 09379059) named Company will be held at Regus UK Limited, 2430/2440 The Registered office: 34 Beauport Home Farm Close, St Leonards, East Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ on 16 Sussex, TN37 7BW December 2015 at 12:15 pm for the purposes mentioned in Section Principal trading address: Unit 3 Bracebridge Street, Aston, 99 to 101 of the said Act. Birmingham, B6 4NE A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 of the Insolvency Act available for inspection free of charge at the offices of F A Simms & 1986 that a meeting of the creditors of the Company will be held at Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Concorde House, Trinity Park, Solihull, B37 7UQ, on 15 December at Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 2:00pm for the purposes mentioned in Sections 99, 100 and 101 of 10.00am and 4.00pm on the two business days preceding the date of the said Act. A list of the names and addresses of the Company’s the creditors meeting. creditors will be available for inspection free of charge at the offices of Any creditor entitled to attend and vote at this meeting is entitled to Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ on Friday 11 do so either in person or by proxy. Creditors wishing to vote at the December 2015 and Monday 14 December 2015 between the hours meeting must (unless they are individual creditors attending in person) of 10.00 am and 4.00 pm. lodge their proxy at the offices of Alma Park, Woodway Lane, Further information about this case is available from Laura South at Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than the offices of Cobalt on 0121 647 7380 . 12 noon on 15 December 2015. Gary Martin, Director Unless there are exceptional circumstances, a creditor will not be 2 December 2015 (2443236) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst CABER2443152 FLOORS LIMITED such proofs may be lodged at any time before voting commences, (Company Number 04493967) creditors intending to vote at the meeting are requested to send them Registered office: Fiscal House, 367 London Road, Camberley, GU15 with their proxies. 3HQ Unless they surrender their security, secured creditors must give Principal trading address: 20 Moor Park Lane, Farnham, GU9 9JB particulars of their security, the date when it was given and the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY estimated value at which it is assessed if they wish to vote at the ACT 1986 that a meeting of the creditors of the above-named meeting. Company will be held at the offices of MBI Coakley Limited, Shaw The meeting will be called to approve the pre appointment fees of the House, 3 Tunsgate, Guildford, GU1 3QT on 15 December 2015 at Joint Liquidators, details of which will be provided to all known 10.15 am for the purposes mentioned in Sections 99 to 101 of the creditors and will be available upon request. Creditors will then be said Act. Creditors wishing to vote at the meeting must lodge their contacted following the meeting of creditors with details of how the proxy, together with a full statement of account at Shaw House, 3 Liquidators intend to be remunerated. Tunsgate, Guildford, GU1 3QT not later than 12.00 noon on the Louise Pagett, Chairman business day preceding the meeting. For the purposes of voting, a 1 December 2015 (2443088) secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Shaw House, 3 Tunsgate, Guildford, GU1 3QT before the meeting, a statement giving particulars BLACKCROFT2443144 ASSET MANAGEMENT LTD of his security, the date when it was given and the value at which it is (Company Number 08405689) assessed. Notice is further given that a list of the names and Registered office: 61 Crowstone Road, Westcliff On Sea, Essex SS0 addresses of the Company's creditors may be inspected, free of 8BG charge, at the offices of MBI Coakley Limited, Shaw House, 3 Principal trading address: Moudaire Farm, Church Lane, Tunsgate, Guildford, Surrey, GU1 3QT, between 10.00am and 4.00pm Doddinghurst, Brentwood, Essex CM15 0JB on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 47 COMPANIES

For further details contact: Mark Easto, Tel: 0845 310 2776, Email: 2443148EACR SERVICE CENTRE LTD [email protected] (Company Number 08319824) Mrs Joanne Scougall, Director Registered office: Unit 3A Wendover Road, Rackheath Industrial 01 December 2015 (2443152) Estate, Norwich, NR13 6LH Principal trading address: Unit 3A Wendover Road, Rackheath Industrial Estate, Norwich, NR13 6LH 2443151CHINGFORD CURRY EXPRESS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08565888) ACT 1986 that a meeting of the creditors of the above-named Trading Name: Bollywoods Company will be held at The Union Building, 51-59 Rose Lane, Registered office: 97 - 101 Fore Street, Hertford, SG14 1AS Norwich, NR1 1BY on 17 December 2015 at 2.15 pm for the purposes Principal trading address: 99 - 101 Old Church Road, Chingford, E4 mentioned in Sections 99, 100 and 101 of the said Act. Richard 6ST Cacho (11012) of Parker Andrews Limited, The Union Building, 51-59 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Rose Lane, Norwich, NR1 1BY, is qualified to act as an insolvency ACT 1986, that a Meeting of Creditors of the above named company practitioner in relation to the above and will furnish creditors, free of will be held at 601 High Road Leytonstone, London, E11 4PA, on 18 charge, with such information concerning the company's affairs as is December 2015, at 2.45 pm, for the purposes mentioned in Sections reasonably required. 99, 100 and 101 of the said Act. A list of the names and addresses of the Company will be available The Resolutions to be taken at the Meeting may include a Resolution for inspection, free of charge, at the offices of Parker Andrews specifying the terms on which the Liquidator is to be remunerated and Limited, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Meeting may receive information, or be called upon to approve, during business hours on the two business days before the meeting. the costs of preparing the statement of affairs and convening the For further details contact: Richard Cacho on tel: 01603 284284. Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Alternative contact: Rachel Nuttall. 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, Mark Jones, Director are both qualified to act as an Insolvency Practitioners in relation to 30 November 2015 (2443148) the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. EDUTEK2443154 UK LTD Alternative contact: Amrit Johal, [email protected], 020 8556 (Company Number 06413926) 2888. Registered office: XL Business Solutions Ltd, Premier House, Nurol Huda, Director Bradford Road, Cleckheaton, BD19 3TT 1 December 2015 (2443151) Principal trading address: 152a Doncaster Road, Mexborough, Rotherham Notice is hereby given, pursuant to Section 98(1) OF THE CMS2443140 BATHROOMS LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Trading Name: Christian Smith Bathrooms has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 08508286) and 101 of the said Act. The meeting will be held at Ibis Rotherham Registered office: Unit 11 Worton Court, Worton Hall Industrial Estate, Hotel, Moorhead Way, Bramley, Rotherham, S66 1YY on 11 Worton Road, Isleworth, Middlesex, TW7 6ER December 2015 at 2.15 pm. In order to be entitled to vote at the Principal trading address: 9 Prado Path, Twickenham, TW1 4BB meeting, creditors must lodge their proxies at XL Business Solutions Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, by ACT 1986 that a meeting of the creditors of the above-named no later than 12.00 noon on the business day prior to the day of the Company will be held at Langley House, Park Road, East Finchley, meeting, together with a completed proof of debt form. London N2 8EY on 18 December 2015 at 12.30 pm for the purposes J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Road, Cleckheaton, BD19 3TT, is a person qualified to act as an AABRS Limited, Langley House, Park Road, East Finchley, London insolvency practitioner in relation to the Company who will, during the N2 8EY, is qualified to act as an Insolvency practitioner in relation to period before the day on which the meeting is to be held, furnish the above and will furnish creditors, free of charge, with such creditors free of charge with such information concerning the information concerning the company's affairs as is reasonably company’s affairs as they may reasonably require. required. Further details contact: J Bleazard, Email: [email protected]. For further details contact: Alan Simon Tel: 020 8444 2000. Alternative contact: Graham Harsley. Christian Michael Smith, Director J Troop, Director 30 November 2015 (2443140) 02 December 2015 (2443154)

DYNAMIC2442920 EQUIPMENT (UK) LTD. ENGINEERS2443159 SERVICES AND SUPPLIES LIMITED Company Number: SC378397 (Company Number 05696407) Registered office: Colma, 3 Old Aberdeen Road, Fordoun, Registered office: Unit 17 Aldwarke Wharf Business Park, Waddington Laurencekirk, Aberdeen, AB30 1NU Way, Rotherham, South Yorkshire, S65 3SH Principal trading address: Bucksburn Facility, Auchmill Road, Principal trading address: Unit 17 Aldwarke Wharf Business Park, Aberdeen, AB21 9NB Waddington Way, Rotherham, South Yorkshire, S65 3SH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Company will be held within the offices of mlm Solutions, 7th Floor, has been summoned for the purposes mentioned in Sections 99, 100 90 St Vincent Street, Glasgow, G2 5UB, on 14 December 2015, at and 101 of the said Act. The meeting will be held at Twin Oaks Hotel, 11.30 am for the purposes mentioned in sections 99 to 101 of the said Church Lane, Palterton, Chesterfield, Derbyshire, S44 6UZ on 09 Act. A list of the names and addresses of the Company’s creditors will December 2015 at 10.00 am. In order to be entitled to vote at the be available for inspection, free of charge, at the offices of mlm meeting, creditors must lodge their proxies at Turpin Barker Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, on the Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 two business days immediately preceding the meeting between the 4LA, by no later than 12 noon on the business day prior to the day of hours of 10.00am and 4.00pm. the meeting, together with a statement of claim. Further details contact: Maureen Elizabeth Leslie (IP No. 8852) of mlm A list of the names and addresses of the company's creditors will be Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, Tel: available for inspection, free of charge, at the offices of Turpin Barker 0845 051 0210 Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Richard John Hay, Director between 10.00 am and 4.00 pm on the two business days prior to the 30 November 2015 (2442920) day of the meeting. Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP No

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

006212), is a person qualified to act as an insolvency practitioner in Notice is hereby given, pursuant to Section 98 of the INSOLVENCY relation to the company who will, during the period before the day on ACT 1986 that a meeting of creditors of the above Company will be which the meeting is to be held, furnish creditors free of charge with held at the offices of Kingsley Hamilton, 10th Floor, One Canada such information concerning the company's affairs as they may Square, Canary Wharf, London E14 5AA, on 14 December 2015 at reasonably require. 11.15 am for the purposes provided for in Sections 99 and 101 of the For further details contact: email: [email protected] or on tel: 020 Act. 8661 7878. Alternative contact: Philippa Drewitt A proxy form which, to enable a creditor to vote, must be lodged, Darren Oldale, Director together with a statement of claim, at the offices of Piper Thompson, 01 December 2015 (2443159) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than 12 noon on 11 December 2015. Secured creditors may only vote for the balance of the debt, which 2443273FPE TECHNOLOGY LIMITED will not be recovered by enforcement of the security, unless right to (Company Number 02190873) enforce is waived. Trading Name: Fishponds Precision Engineering Limited A list of the names and addresses of the Company’s creditors will be Registered office: Unit 9 Bancombe Court, Martock Trading Estate, available for inspection free of charge at the offices of Piper Martock, TA12 6HB Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Principal trading address: 63 Anthea Road, Fishponds Trading Estate, KT13 8DJ, on the two business days before the meeting between the Bristol, BS5 7EX hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Piper Thompson, Mulberry House, 53 Church Street, Weybridge, ACT 1986 that a meeting of the creditors of the above-named Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). Company will be held at Blackbrook Gate 1, Blackbrook Business The meeting will receive information about, or be called upon to Park, Taunton, TA1 2PX, on 10 December 2015 at 10.15 am for the approve, the costs of preparing the statement of affairs and purposes mentioned in Sections 99, 100 and 101 of the said Act. A convening the meeting. list of the names and addresses of the Company’s creditors will be K Tumber, Director available for inspection free of charge at the offices of Francis Clark 25 November 2015 (2443312) LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 8 & 9 December 2015 between the hours of 10.00 am and 4.00 pm. Proposed liquidator; J L Mitchell (IP No. 16512). Telephone number; GIGNEY2443202 PROPERTY SERVICES LIMITED 01392 667000. Alternative contact; Scott Bebbington, (Company Number 05989175) [email protected] Registered office: 7 Chequers Parade, London, SE9 1DD R Whittington (Director) Principal trading address: 228 Office, London Central Markets, East 26 November 2015 (2443273) Poultry Avenue, London, EC1A 9LH Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be FULL2443184 LIVES ORGANISATION LIMITED held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 11 (Company Number 07359671) December 2015, at 10.30 am for the purposes mentioned in Sections Registered office: 62/64 New Road, Basingstoke, Hampshire RG21 99 to 101 of the said Act. 7PW Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: 62/64 New Road, Basingstoke, Hampshire do so either in person or by proxy. Creditors wishing to vote at the RG21 7PW Meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS ACT 1986 that a meeting of creditors of the above Company will be by no later than 12:00 on the business day preceding the date of the held at the offices of Piper Thompson, Mulberry House, 53 Church meeting. Street, Weybridge, Surrey KT13 8DJ, on 16 December 2015 at 11.15 Resolutions to be taken at the meeting may include a resolution am for the purposes provided for in Sections 99 and 101 of the Act. specifying the terms on which the Liquidator is to be remunerated and A proxy form which, to enable a creditor to vote, must be lodged, the meeting may receive information about, or be called upon to together with a statement of claim, at the offices of Piper Thompson, approve, the cost of preparing the statement of affairs and convening of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the meeting. not later than 12 noon on 15 December 2015. A list of the names and addresses of the company's creditors will be Secured creditors may only vote for the balance of the debt, which available free of charge at 257B Croydon Road, Beckenham, Kent will not be recovered by enforcement of the security, unless right to BR3 3PS during the two business days preceding the above meeting, enforce is waived. between the hours of 10.00am and 4.00pm. A list of the names and addresses of the Company’s creditors will be Further information about this case is available from Tony Connor at available for inspection free of charge at the offices of Piper the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Lee Gigney, Director (2443202) KT13 8DJ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, HALCYON2443187 EVENTS GROUP LIMITED Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). (Company Number 06767069) The meeting will receive information about, or be called upon to Previous Name of Company: Halcyon Events Limited approve, the costs of preparing the statement of affairs and Registered office: 11th Floor 30 Crown Place, London, EC2A 4EB convening the meeting. Principal trading address: 11th Floor 30 Crown Place, London, EC2A Mrs J L Allen, Director 4EB 30 November 2015 (2443184) Notice is hereby given, pursuant to Rule 4.54(6) OF THE INSOLVENCY RULES 1986that the Joint Liquidators are conducting the business of a meeting of creditors of the Company by GEMINI2443312 JEWELLERY (WHOLESALE) LIMITED correspondence for the purpose of seeking approval for the basis of (Company Number 08278210) their remuneration and expenses under Rule 4.127 to the Insolvency Registered office: 13 Quadrant Court, Charles Road, Dartford, Kent Rules 1986. Votes must be received at Moorfields Corporate DA9 9AY Recovery Limited, 88 Wood Street, London, EC2V 7QF on 14 Principal trading address: Unit 13, Quadrant Court, Crossways December 2015 at 12.00 noon. Under Rule 4.67 a person is entitled to Business Park, Dartford, Kent DA2 6QG submit a vote only if: they have given to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 4.67 or 4.70.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 49 COMPANIES

Further details contact: Email: [email protected] Tel: 0207 Further information about this case is available from Peter Johnson at 186 1146 Alternative contact: Yanish Gopee the offices of Cobalt on 0121 647 7380 . Richard Williams, Director Christian Ian Hipkiss, Director 01 December 2015 (2443187) 2 December 2015 (2443166)

2443204HDM BREWING COMPANY LIMITED LV2443189 ELECTRICAL SOLUTIONS LIMITED (Company Number 08253006) (Company Number 05955692) Registered office: Plover Road Garage, Plover Road, Huddersfield Registered office: 19 Northfield Road, Aylesbury, Buckinghamshire HD3 3HS HP20 1PD Principal trading address: Plover Road Garage, Plover Road, Principal trading address: 19 Northfield Road, Aylesbury, Huddersfield HD3 3HS Buckinghamshire HP20 1PD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Act 1986 that a Meeting of the Creditors of the above named INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Company will be held at Resolution House, 12 Mill Hill, Leeds LS1 named Company will be held at GPG House, Walker Avenue, 5DQ on 17 December 2015 at 3.00 pm for the purposes mentioned in Wolverton Mill, Milton Keynes MK12 5TW on 7 December 2015 at Section 99 to 101 of the said Act. 3.30 pm for the purposes mentioned in Section 99 to 101 of the said Michael Chamberlain, a licensed insolvency practitioner, of Act. Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ (IP Creditors wishing to vote at the Meeting must lodge their proxy, No. 8735) will during the period of two days before the date of the together with a full statement of account at the registered office – meeting furnish creditors free of charge with such information Robert Day and Company Limited, The Old Library, The Walk, concerning the Company's affairs as they may reasonably require. Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 4 The resolutions to be taken at the meeting may include a resolution December 2015. specifying the terms on which the liquidator is to be remunerated. For the purposes of voting, a secured creditor is required (unless he Creditors wishing to vote at the Meeting must lodge a form of Proxy, surrenders his security) to lodge at Robert Day and Company Limited, together, with a proof of debt form at the offices of Chamberlain & Co, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Resolution House, 12 Mill Hill, Leeds LS1 5DQ, not later than 12.00 the meeting, a statement giving particulars of his security, the date noon on 16 December 2015. when it was given and the value at which it is assessed. Further information about this case is available from David Render at The resolutions to be taken at the meeting may include a resolution the offices of Chamberlain & Co on 0113 242 0808 or at specifying the terms on which the Liquidator is to be remunerated, [email protected]. and the meeting may receive information about, or be called upon to Robert Allen, Director approve the cost of preparing the statement of affairs and convening Dated 1 December 2015 (2443204) the meeting. Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 HERTFORD2443156 CATERING LIMITED 226 7331, E-mail: [email protected], is qualified to act as an (Company Number 08565890) insolvency practitioner in relation to the above company and will Trading Name: Bollywoods furnish creditors free of charge with such information concerning the Registered office: 97 - 101 Fore Street, Hertford, SG14 1AS company’s affairs as is reasonably required. Principal trading address: 97 - 101 Fore Street, Hertford, SG14 1AS For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I Notice is hereby given, pursuant to Section 98 of the INSOLVENCY would confirm that a general meeting of the members of the company ACT 1986, that a Meeting of Creditors of the above named company has been called at which a resolution for voluntary winding up is to be will be held at 601 High Road Leytonstone, London, E11 4PA, on 18 proposed. December 2015, at 3.15 pm, for the purposes mentioned in Sections By Order of the Board 99, 100 and 101 of the said Act. R Sinfield, Director The Resolutions to be taken at the Meeting may include a Resolution 18 November 2015 (2443189) specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the MARCO2443174 MARINE LIMITED Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. (Company Number 06487056) 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, Registered office: The Old Town Hall, 71 Christchurch Road, are both qualified to act as an Insolvency Practitioners in relation to Ringwood, BH24 1DH the company who will, during the period before the date of the Principal trading address: Hamble Point Marina, School Lane, meeting, furnish creditors free of charge with such information Hamble, Southampton SO31 4JD concerning the Company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Alternative contact: Amrit Johal, [email protected], 020 8556 1986 that a meeting of Creditors has been summoned by the 2888. Liquidator for the purpose of 1. fixing the basis for the Liquidator’s Nurol Huda, Director remuneration, and 2. seeking approval that the Liquidator be 1 December 2015 (2443156) authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to creditors.. The meeting will be held at the offices of Ashtons Business Recovery Ltd HIPKISS2443166 AND JOHNSON LIMITED t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood (Company Number 06933117) BH24 1DH on 23 December 2015 at 10.00 am. Trading Name: Goodchilds In order to be entitled to vote at the meeting. creditors must lodge Registered office: 4 Victoria Road, Tamworth, Staffordshire, B79 7HL proxies and hitherto unlodged proofs at Ashtons Business Recovery Principal trading address: 4 Victoria Road, Tamworth, Staffordshire, Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood B79 7HL BH24 1DH by 12.00 hours on the business day before the date fixed Notice is hereby given, pursuant to Section 98 of the Insolvency Act for the meeting. 1986 that a meeting of the creditors of the Company will be held at Office Holder Details: David Patrick Meany (IP number 9453) of Concorde House, Trinity Park, Solihull, B37 7UQ, on 14 December Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 2015 at 11:30 am for the purposes mentioned in Sections 99, 100 and Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 2 101 of the said Act. A list of the names and addresses of the December 2015. Further information about this case is available from Company's creditors will be available for inspection free of charge at Mike Manton at the offices of Ashtons Business Recovery Ltd t/a the offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ Ashtons on 01202 970430 or at [email protected]. on 10 December 2015 and 11 December 2015 between the hours of David Patrick Meany, Liquidator (2443174) 10.00 am and 4.00 pm.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MATT2443190 HOUSING LIMITED Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") (Company Number 08412215) a meeting of the creditors of the above named Company will be held Registered office: First Floor 2 Woodberry, Grove, North Finchley, at the offices of Begbies Traynor, No. 1 Old Hall Street, Liverpool L3 London, N12 0DR 9HF on 17 December 2015 at 11.15 am. The purpose of the meeting, Principal trading address: 267 Hagley Road, Birmingham, B16 9NA pursuant to Sections 99 to 101 of the Act is to consider the statement Notice is hereby given, pursuant to Section 98 of the Insolvency Act of affairs of the Company to be laid before the meeting, to appoint a 1986 that a meeting of the creditors of the Company will be held at Liquidator and, if the creditors think fit, to appoint a liquidation Concorde House, Trinity Park, Solihull, B37 7UQ, on 16 December committee. In order to be entitled to vote at the meeting, creditors 2015 at 2:45pm for the purposes mentioned in Sections 99, 100 and must lodge their proxies, together with a statement of their claim at 101 of the said Act. A list of the names and addresses of the the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Company’s creditors will be available for inspection free of charge at Liverpool L3 9HF, not later than 12.00 noon on 16 December 2015. the offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ Please note that submission of proxy forms by email is not acceptable on 14 December 2015 and 15 December 2015 between the hours of and will lead to the proxy being held invalid and the vote not cast. A 10.00 am and 4.00 pm. list of the names and addresses of the Company's creditors may be Further information about this case is available from Laura South at inspected, free of charge at Begbies Traynor (Central) LLP at the the offices of Cobalt on 0121 647 7380 . above address between 10.00am and 4.00pm on the two business Davinder Singh Hayre , Director days preceding the date of the meeting stated above. 2 December 2015 (2443190) Any person who requires further information may contact Anthony Bailey of Begbies Traynor (Central) LLP by email at [email protected] or by telephone on 0151 227 2443350MAYFAIR RESTAURANTS & BARS LIMITED 4010. (Company Number 08745157) Stewart St John, Director Trading Name: Sackvilles 30 November 2015 (2443185) Registered office: 27-28 Eastcastle Street, London W1W 8DH Principal trading address: Sackville’s, 8a Sackville Street W1S 3DF Notice is hereby given pursuant to Section 98 of the Insolvency Act NH2443203 HOTEL LIMITED 1986 that a meeting of creditors of the above company will be held at (Company Number 06799216) HJS Recovery, 83 Victoria Street, London SW1H 0HW on 11 Registered office: 60 Waterloo Road, Wolverhampton, WV1 4QP December 2015 at 11.15 am, for the purpose provided for in sections Principal trading address: 267 Hagley Road, Birmingham, B16 9NA 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 of the Insolvency Act If no liquidation committee is formed, a resolution may be taken 1986 that a meeting of the creditors of the Company will be held at specifying the terms on which the liquidator is to be remunerated. Concorde House, Trinity Park, Solihull, B37 7UQ, on 16 December A list of names and addresses of the company’s creditors will be 2015 at 2:15pm for the purposes mentioned in Sections 99, 100 and available for inspection free of charge at the offices of HJS Recovery, 101 of the said Act. A list of the names and addresses of the 12-14 Carlton Place, Southampton SO15 2EA on 9 December 2015 Company’s creditors will be available for inspection free of charge at and 10 December 2015 between the hours of 10.00 am and 4.00 pm. the offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ For further details contact Sam Jones, Tel: 023 8023 4222, Email: on 14 December 2015 and 15 December 2015 between the hours of [email protected] 10.00 am and 4.00 pm Georgy Bugakov, Director Further information about this case is available from Laura South at 30 November 2015 (2443350) the offices of Cobalt on 0121 647 7380 . Davinder Singh Hayre, Director 2 December 2015 (2443203) MWO2443191 (HOLDINGS) LIMITED (Company Number 04087210) Registered office: 14 Floral Street, Covent Garden, London WC2E NICEIC2443186 TRADESMEN LTD 9DH (Company Number 07296674) Principal trading address: 14 Floral Street, Covent Garden, London Registered office: County End Business Park, Unit 6, Jackson St, WC2E 9DH Springhead, OL4 4TZ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: County End Business Park, Unit 6, Jackson ACT 1986, that a meeting of the creditors of the above named St, Springhead, OL4 4TZ Company will be held at WSM Marks Bloom LLP, 60/62 Old London Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Road, Kingston upon Thames KT2 6QZ on 11 December 2015 at a meeting of the creditors of the above-named Company will be held 15.30 pm for the purposes mentioned in Sections 99, 100 and 101 of at 340 Deansgate, Manchester, M3 4LY on 15 December 2015 at the said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old 10.45 am. The purpose of the meeting, pursuant to Sections 99 to London Road, Kingston upon Thames KT2 6QZ, is qualified to act as 101 of the Act is to consider the statement of affairs of the Company an insolvency practitioner in relation to the above and will furnish to be laid before the meeting, to appoint a Liquidator and, if the creditors, free of charge, with such information concerning the creditors think fit, to appoint a Liquidation Committee. In order to be company’s affairs as is reasonably required. entitled to vote at the meeting, creditors must lodge their proxies, A list of the names and addresses of the Company’s creditors will be together with a statement of their claim at the offices of Begbies available for inspection free of charge at the offices of WSM Marks Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 than 12 noon 14 December 2015. Please note that submission of 6QZ, on the two business days before the meeting between the hours proxy forms by email is not acceptable and will lead to the proxy of 10.00 am and 4.00 pm. being held invalid and the vote not cast. A list of the names and Proposed Liquidator: Andrew John Whelan, IP number 8726. addresses of the Company's creditors may be inspected, free of Telephone number: 020 8939 8240. Alternative person to contact with charge, at Begbies Traynor (Central) LLP at the above address enquiries about the case: Douglas Pinteau between 10.00 am and 4.00 pm on the two business days preceding Timothy Mortimer, Director the date of the meeting stated above. 19 November 2015 (2443191) Any person who requires further information may contact Luke Cunningham of Begbies Traynor (Central) LLP by [email protected] telephone on: 0161 837 1700. NEW2443185 LEAF CATERING LIMITED Stewart Runciman, Director Trading Name: The Grill Room 27 November 2015 (2443186) (Company Number 08715981) Registered office: 8 Honeys Green Close, West Derby, Liverpool, L12 9JA Principal trading address: 90 Muirhead Avenue East, West Derby, Liverpool, L11 1EL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 51 COMPANIES

PDR2442940 BUILDING & REPAIR SERVICES LIMITED GL52 6QX., Secured Creditors should also lodge a statement giving Company Number: SC367633 details of their security, the date(s) on which it was given and the Registered office: First Floor, Block A, Loversall Court, Clayfields, value at which it is assessed. Any creditor entitled to attend and vote Tickhill Road, Doncaster, DN4 8QG at this meeting is entitled to do so either in person or by proxy. Principal trading address: Unit 23 Viewforthbank Industrial Estate, The Completed proxy forms must be lodged at Findlay James, Saxon Loan, Edinburgh EH10 4JE House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on the preceding working day of the meeting. ACT 1986 that a meeting of the creditors of the above named The resolutions to be taken at the meeting may include a resolution Company will be held at the offices of Absolute Recovery Limited, specifying the terms on which the liquidator is to be remunerated, and First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, the meeting may receive information about, or be called upon to Doncaster, DN4 8QG, on 07 December 2015, at 12.30 pm for the approve, the costs of preparing the statement of affairs and purposes mentioned in Section 99 to 101 of the said Act. A form of convening the meeting. An explanatory note is available. A J Findlay proxy is available. Creditors are entitled to attend and vote in person of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, or by proxy providing that their claims (and proxies) have been will, during the period before the meeting, furnish creditors free of submitted and accepted at the meeting or lodged beforehand with charge with such information concerning the affairs of the company Absolute Recovery Limited, First Floor, Block A, Loversall Court, as they may reasonably require. Clayfields, Tickhill Road, Doncaster, DN4 8QG. A list of the names For further details contact: Alisdair J Findlay (IP No 8744), Email: and addresses of the company’s creditors will be available for [email protected], Tel: 01242 576555. inspection free of charge at the offices of Absolute Recovery Limited, Syed Zornal Hussain, Director First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, 30 November 2015 (2443182) Doncaster, DN4 8QG, on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions to be taken at the creditors’ meeting may include a PRO-DAMP2443168 LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 08568328) remunerated, and the meeting may receive information about, or be Registered office: 20 Engayne Gardens, Upminster, Essex, RM14 1UZ called upon to approve, the costs of preparing the statement of affairs Principal trading address: 20 Engayne Gardens, Upminster, Essex, and convening the meeting. RM14 1UZ Further details contact: Tel: 01302 572 701. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Dawn Robertson, Director meeting of the creditors of the above named company will be held at 25 November 2015 (2442940) The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 18 December 2015 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the PHW2443183 SERVICES (CTH) LIMITED statement of affairs of the Company to be laid before the meeting, to (Company Number 07037555) appoint a liquidator and, if the creditors think fit, to appoint a Registered office: 14A Market Place, Uttoxeter, Staffordshire, ST14 liquidation committee. 8HP In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Unit 1 Suite 3, Blythe Business Park, their proxies, together with a statement of their claim at the offices of Sandon Road, Cresswell, Staffordshire, ST11 9RD Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch By Order of the Board, notice is hereby given, pursuant to Section 98 Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 17 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the December 2015. Please note that submission of proxy forms by email above-named Company will be held at Castle Acres, Everard Way, is not acceptable and will lead to the proxy being held invalid and the Narborough, Leicester, LE19 1BY on 14 December 2015 at 2.15 pm vote not cast. for the purposes mentioned in Sections 99, 100 and 101 of the said Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Act. Resolutions to be taken at the meeting may include a resolution a qualified Insolvency Practitioner who will furnish creditors free of specifying the terms on which the Liquidators are to be remunerated charge with such information concerning the Company’s affairs as and the meeting may receive information about, or be called upon to they may reasonably require during the period before the day on approve, the costs of preparing the statement of affairs and which the meeting is to be held. convening the meeting. A proof of debt and proxy form which, if Any person who requires further information may contact George intended to be used for voting at the meeting must be duly completed Langley of Begbies Traynor (Central) LLP by e-mail at and lodged with the Company at FRP Advisory LLP, Castle Acres, [email protected] or by telephone on 01702 Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00 467255. noon on the business day preceding the date of the meeting. In By Order of the Board. accordance with section 98(2)(b) a list of the names and addresses of Simon Riches, Director the Company's creditors will be available for inspection, free of 20 November 2015 (2443168) charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and RAMSAY2442829 FIT & BUILD LIMITED 4.00pm. In Creditors Voluntary Liquidation For further details contact: Tel: 0116 303 3333. (Company Number NI 058148) Adrian Whetton, Director The Insolvency (Northern Ireland) Order 1989 01 December 2015 (2443183) Notice is hereby given pursuant to Article 91 of The Insolvency (Northern Ireland) Order 1989, that the Annual Meetings of the Members and Creditors of the above-named Company, will be held at PONCHO2443182 KHANA (BIRMINGHAM) LTD the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 Trading Name: Poncho Khana James Street South, Belfast, BT2 8DN, on 6 January 2016 at 11.00 (Company Number 08335603) am and 11.30 am respectively for the purpose of having an account Registered office: 502 Coventry Road, Small Heath, Birmingham, laid before them by the Liquidator showing the manner in which the West Midlands, B10 0UN winding-up has been conducted and the property of the Company Principal trading address: 502 Coventry Road, Small Heath, disposed of, and of hearing any explanations that may be given by the Birmingham, West Midlands, B10 0UN Liquidator. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A Member or Creditor entitled to attend and vote at the above ACT 1986 that a meeting of the creditors of the above named meetings may appoint a proxy to attend and vote in his place. Forms Company will be held at Saxon House, Saxon Way, Cheltenham GL52 of Proxy if intended to be used, must be lodged at the Liquidator’s 6QX on 23 December 2015 at 11.30 am for the purposes provided for office no later than 12 Noon on 5 January 2016. It is not necessary for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors the proxy to be a Member or Creditor. should lodge particulars of their claims for voting purposes before the Date: 4 December 2015 meeting at Findlay James, Saxon House, Saxon Way, Cheltenham Arthur Boyd - Liquidator

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Arthur Boyd & Company SATYRICON2443351 LIMITED 5th Floor, Causeway Tower, 9 James Street South, Belfast BT2 8DN (Company Number 09311466) 4 December 2015 (2442829) Registered office: 128 Whitechapel Road, London, E1 1JE Principal trading address: 4th Floor, 128 Whitechapel Road, London, E1 1JE 2442945RD PROJECT INSTALLATIONS LTD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Company Number: SC309073 INSOLVENCY ACT 1986 that a meeting of the creditors of the above Registered office: 190 Main Street, Camelon, Falkirk, FK1 4DY named Company will be held at 3 Field Court, Gray’s Inn, London, Principal trading address: 190 Main Street, Camelon, Falkirk, FK1 WC1R 5EF on 15 December 2015 at 11.15 am for the purposes 4DY mentioned in Sections 100 and 101 of the said Act. Notice is hereby given pursuant to Section 98 OF THE INSOLVENCY NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, ACT 1986 that a meeting of creditors of the above-named Company secured creditors are required unless they surrender their security, to will be held at the offices of Begbies Traynor (Central) LLP, Finlay lodge a statement giving particulars of their security, the date it was House, 10-14 West Nile Street, Glasgow G1 2PP, on 10 December given and the value at which it is assessed at Antony Batty & 2015, at 10.00 am for the purposes mentioned in Sections 99 to 101 Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF before of the Insolvency Act 1986. A list of the names and addresses of the the meeting. Company’s creditors will be available for inspection, free of charge, For the purposes of voting, a proof of debt and any proxy intended for within the offices of Begbies Traynor (Central) LLP, Finlay House, use at the meeting must be lodged with the Company at Antony Batty 10-14 West Nile Street, Glasgow G1 2PP, during the two business & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, not days preceding the above meeting. later than 12.00 noon on the business day before the meeting. Further details contact: Tania Wilson, Email: Tania.wilson@begbies- A list of the names and addresses of the creditors of the above- traynor.com named Company may be inspected at the offices of Antony Batty & Robert James Donkin, Director Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, 01 December 2015 (2442945) telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution S982442931 OF THE INSOLVENCY ACT 1986 specifying the terms on which the Liquidator is to be paid. In addition ROWAN BARS LTD the meeting will receive information about the costs of preparing the Trading Name: The Kettledrum Statement of Affairs and convening the meeting and may be called Company Number: SC481857 upon to agree a resolution to approve these costs. Creditors’ Voluntary Liquidation Creditors should forward details of the amount due to them by the Registered Office Address: 365 South Road Dundee Angus DD2 2RT Company (together with a statement of account where applicable) to Principal trading address: 365 South Road Dundee Angus DD2 2RT Antony Batty & Company LLP. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, INSOLVENCY ACT 1986 that a meeting of creditors of the above WC1R 5EF Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: company will be held at Regus, 9-10 St Andrew Square, Edinburgh, [email protected] Office contact. Sheniz Bayram EH2 2AF on 10 December 2015 at 12.15 pm, for the purpose Jean-Pierre Braganza - Director provided for in sections 99, 100 and 101 of the said Act. 27 November 2015 (2443351) If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be SLICKSTYLES2443171 LONDON LTD available for inspection free of charge at the offices of HJS Recovery, Trading Name: Lola’s 12-14 Carlton Place, Southampton SO15 2EA on 8 December 2015 (Company Number 07292014) and 9 December 2015 between the hours of 10.00am and 4.00pm. Registered office: 169 High Road, London, N12 8QA For further details contact Karl Lovatt Tel: 023 8023 4222 Email: Principal trading address: 95 Fonthill, London N4 3JH [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order Of The Board ACT 1986 that a meeting of the creditors of the above named Doreen Rowan - Director Company will be held at 37 Sun Street, London, EC2M 2PL on 10 6 November 2015 (2442931) December 2015 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the company’s creditors will be available for inspection free of charge at 2443157ROY SCOTT JOINERY LIMITED the offices of CMB Partners UK Limited, 37 Sun Street, London, (Company Number 07722046) EC2M 2PL, on 9 December 2015 between the hours of 10.00 am and Registered office: XL Business Solutions Limited, Premier House, 4.00 pm. Bradford Road, Cleckheaton, BD19 3TT For further details contact: Ross Edwards, Tel: 0207 377 4370. Principal trading address: Reservoir St, Dewsbury Vasos Michael, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 26 November 2015 (2443171) ACT 1986 that a meeting of the creditors of the above named Company will be held at XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 11 December 2015 at SOLUTIONS2443176 CENTER LIMITED 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of (Company Number 05122005) the Act. Completed proxy forms should be lodged with XL Business Registered office: Unit J2 Chadwell Heath Industrial Park, Kemp Solutions Limited no later than 12.00 noon the business day prior to Road, Chadwell Heath, RM8 1SL the meeting. The resolutions to be taken at the meeting, may include Principal trading address: Unit J2 Chadwell Heath Industrial Park, a resolution specifying the terms on how the liquidator is Kemp Road, Chadwell Heath, RM8 1SL remunerated. J N Bleazard of XL Business Solutions Limited, Premier Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, Bradford Road, Cleckheaton, BD19 3TT, is qualified to act as ACT 1986 that a meeting of the creditors of the above-named an insolvency practitioner in relation to the above and will furnish Company will be held at Hunter House, 109 Snakes Lane West, creditors, free of charge, with such information concerning the Woodford Green, Essex, IG8 0DY on 22 December 2015 at 11.45 am Company’s affairs as is reasonably required. for the purposes mentioned in Sections 99, 100 and 101 of the said Further details contact: J Bleazard, (IP No. 09354), E-mail: Act. Resolutions to be taken at the meeting may include the terms on [email protected], Tel: 01274 870101. which the liquidator is to be remunerated and his disbursements paid, R Scott, Director and the meeting may receive information about, or be called upon to 01 December 2015 (2443157) approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 53 COMPANIES

0DY, is qualified to act as an insolvency practitioner in relation to the above. The resolutions at the creditors' meeting may include a above and will make available for inspection, free of charge, a list of resolution specifying the terms on which the liquidator is to be the names and addresses of the Company's creditors between 10.00 remunerated. The meeting may receive information about, or be am and 4.00 pm on the two business days before the day of the asked to approve, the costs of preparing the statement of affairs and meeting. convening the meeting. For further details contact: Paula Bates on tel: 020 8498 0163 Further information is available from the offices of Cornerstone Rajbinder Singh Hunjan, Director Business Recovery on 020 3793 338. 01 December 2015 (2443176) Abdul Muhit, Director 27 November 2015 (2443178)

2443179STATION ROAD CURRY GARDENS LIMITED (Company Number 08565870) TAYSIDE2442923 PRECISION TOOLS LIMITED Trading Name: Indian Brasserie Registered office: 14 City Quay, Camperdown Street, Dundee, DD1 Registered office: 97 - 101 Fore Street, Hertford, SG14 1AS 3JA Principal trading address: 90 Station Road, Chingford, E4 7BA Principal trading address: 14 City Quay, Camperdown Street, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Dundee, DD1 3JA ACT 1986, that a Meeting of Creditors of the above named company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at 601 High Road Leytonstone, London, E11 4PA, on 18 ACT 1986 that a meeting of the creditors of the above-named December 2015, at 2.15 pm, for the purposes mentioned in Sections Company will be held at the office of Begbies Traynor (Central) LLP, 99, 100 and 101 of the said Act. Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, on 10 The Resolutions to be taken at the Meeting may include a Resolution December 2015, at 2.00 pm for the purposes mentioned in Sections specifying the terms on which the Liquidator is to be remunerated and 99 to 101 of the Insolvency Act 1986. A list of the names and the Meeting may receive information, or be called upon to approve, addresses of the Company’s creditors will be available for inspection, the costs of preparing the statement of affairs and convening the free of charge, within the offices of Begbies Traynor (Central) LLP, Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, during the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, two business days preceding the above meeting. are both qualified to act as an Insolvency Practitioners in relation to Further details contact: Tania Wilson, Email: Tania.wilson@begbies- the company who will, during the period before the date of the traynor.com meeting, furnish creditors free of charge with such information James Shannon Forrester, Director concerning the Company’s affairs as they may reasonably require. 30 November 2015 (2442923) Alternative contact: Amrit Johal, [email protected], 020 8556 2888. Nurol Huda, Director THE2442938 BIG PICTURE (SCOTLAND) LIMITED 1 December 2015 (2443179) Company Number: SC146885 Registered office: 17 Victoria Street, Aberdeen, AB10 1UU Principal trading address: 45 Queens Road, Aberdeen, AB15 4ZN TASTY2443178 CURRY LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08689454) ACT 1986 that a meeting of the creditors of the above named Registered office: 201 High Street, Epping, Essex, CM16 4BL Company will be held at 17 Victoria Street, Aberdeen, AB10 1UU, on Principal trading address: 201 High Street, Epping, Essex, CM16 4BL 17 December 2015, at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 and Section 246A OF Sections 99 to 101 of the said Act. Creditors whose claims are THE INSOLVENCY ACT 1986 that a meeting of the creditors of the unsecured, in whole or in part, are entitled to attend and vote in above named Company will be held at Cornerstone Business person or by proxy providing that their claims (and proxies) have been Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 11 submitted and accepted at the meeting or lodged beforehand with December 2015 at 11.30 am for the purposes mentioned in Section Campbell Dallas LLP. A list of the names and addresses of the 99 to 101 of the said Act. The purpose of the meeting is for the Company’s creditors may be inspected, free of charge, at the offices appointment of Liquidator of the Company, and if the creditors so of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 wish, the appointment of a Liquidation Committee. Resolutions to be 8WF, between 10.00 am and 4.00 pm on the two business days taken at this meeting may also include a resolution specifying the before the meeting. Resolutions to be taken at the meeting may terms on which the Liquidator is to be remunerated and the meeting include a resolution specifying the terms on which the Liquidator is to may receive information about, or be called upon to approve, the be remunerated, and the meeting may receive information about, or costs of preparing the Company's statement of affairs and convening be called upon to approve, the costs of preparing the statement of the meeting of creditors. Creditors wishing to vote at the Meeting affairs and convening the meeting. must lodge their proxy, together with a full statement of account at Further details contact: Derek Forsyth (IP No 8219) of Campbell Dallas the office of Cornerstone Business Recovery, 136 Hertford Road, LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Tel: 0141 886 Enfield, Middlesex EN3 5AX, not later than 12.00 noon on the 6644. Alternative contact: Fiona MacFadyen. business day preceding the date of the meeting stated above. Derek Stewart, Director In accordance with Section 246A of the Insolvency Act 1986, it is 01 December 2015 (2442938) proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Cornerstone Business Recovery for the dial in details to be used at 2443201THE HOSPITAL GROUP (IRELAND) LIMITED the designated time. For further information please contact Engin Faik (Company Number 05999133) of Cornerstone Business Recovery on 020 3793 338 or Registered office: Dolan Park Hospital, Stoney Lane, Tardebigge, [email protected]. For the purposes of voting, a Bromsgrove, B60 1LY secured creditor is required (unless he surrenders his security) to Principal trading address: 126 High Street, Holywood, Belfast, BT18 lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, 9HW Middlesex EN3 5AX before the meeting, a statement giving particulars Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") of his security, the date when it was given and the value at which it is a meeting of the creditors of the above-named Company will be held assessed. Notice is further given that a list of the names and at Maldron Hotel Belfast, Belfast International Airport, Belfast, addresses of the Company's creditors may be inspected, free of Northern Ireland, BT29 4ZY on 12 January 2016 at 11.30 am. The charge, at Cornerstone Business Recovery, 136 Hertford Road, purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Enfield, Middlesex EN3 5AX, between 10.00 a.m. and 4.00 p.m. on to consider the statement of affairs of the Company to be laid before the two business days preceding the date of the meeting stated the meeting, to appoint a liquidator and, if the creditors think fit, to

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES appoint a liquidation committee. In order to be entitled to vote at the Bridgewood Financial Solutions Limited, 23-24 Westminster meeting, creditors must lodge their proxies, together with a statement Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to of their claim at the offices of Begbies Traynor (Central) LLP, 3rd act in relation to the above and will provide free of charge a list of the Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, not later names and addresses of the Company's creditors on the two than 12.00 noon on 11 January 2016. business days preceding the date of the meeting stated above. Please note that submission of proxy forms by email is not acceptable If you require further information regarding this matter please contact and well lead to the proxy being held invalid and the vote not cast. Mark Turner on Tel: 0115 871 2757, Fax: 0115 947 3020 or email: Nigel Price of Begbies Traynor (Central) LLP at the above address is a [email protected] qualified Insolvency Practitioner who will furnish creditors free of Julian Heyworth, Director charge with such information concerning the Company's affairs as 30 November 2015 (2443188) they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Helen Taylor TWO2443180 PIGS PUBS LIMITED of Begbies Traynor (Central) LLP by email at Birmingham@begbies- (Company Number 07833209) traynor.com or by telephone on 0121 200 8150. Trading Name: The Trevor Arms Leila Fellows-Saunders, Director Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, 30 November 2015 (2443201) Canary Wharf, London E14 4HD Principal trading address: The Trevor Arms, The Street, Glynde, East Sussex BN8 6SS (former) 2443205THE HOSPITAL GROUP DUBLIN LIMITED Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules (Company Number 08357951) 1986 that a meeting of creditors has been summoned by the Registered office: Dolan Park Hospital, Stoney Lane, Tardebigge, Liquidator for the purpose of considering two resolutions for approval Bromsgrove, B60 1LY of the basis of the Liquidator's fees and disbursements. The meeting Principal trading address: Dublin 5, Herbert Place, Dublin 2, Ireland will be held at Geoffrey Martin & Co, 1 Westferry Circus, Canary Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Wharf, London E14 4HD on 22 December 2015 at 10.00 am. a meeting of the creditors of the above-named Company will be held In order to be entitled to vote at the meeting, creditors must lodge at The Harcourt Hotel, 60 Harcourt Street, Dublin 2, Ireland on 15 proxies and hitherto unlodged proofs at Geoffrey Martin & Co, 1 December 2015 at 11.00 am. The purpose of the meeting, pursuant to Westferry Circus, Canary Wharf, London E14 4HD by 12.00 hours on Sections 99 to 101 of the Act is to consider the statement of affairs of the business day before the date fixed for the meeting. the Company to be laid before the meeting, to appoint a liquidator Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey and, if the creditors think fit, to appoint a liquidation committee. In Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. order to be entitled to vote at the meeting, creditors must lodge their Date of Appointment: 2 December 2015. Further information about proxies, together with a statement of their claim at the offices of this case is available from Dane O'Hara at the offices of Geoffrey Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Martin & Co on 020 7495 1100. Row, Birmingham, B2 5LG, not later than 12.00 noon on 14 Stephen Goderski, Liquidator (2443180) 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 vote not cast. URBAN2443172 LOGISTICS LTD Nigel Price of Begbies Traynor (Central) LLP at the above address is a (Company Number 06832440) qualified Insolvency Practitioner who will furnish creditors with such Previous Name of Company: Urban Post Limited information as they may reasonably require during the period before Registered office: 100 St James Road, Northampton NN5 5LF the day on which the meeting is to be held. Principal trading address: Moulton Park Business Centre, Redhouse Any person who requires further information may contact Helen Taylor Road, Moulton Park Industrial Park Estate, Northampton, of Begbies Traynor (Central) LLP by email at birmingham@begbies- Northamptonshire NN3 6AQ traynor.com or by telephone on 0121 200 8150. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Mark Lester, Director ACT 1986 that a meeting of creditors of the above named Company 30 November 2015 (2443205) will be held at 100 St James Road, Northampton NN5 5LF on 23 December 2015 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of 2443188THE METAL MACHINERY COMPANY LIMITED the Company's Creditors will be available for inspection at the offices (Company Number 05058342) of BRI Business Recovery and Insolvency, 100 St James Road, Registered office: Unit B Copley Hill Trading Estate, Whitehall Road, Northampton NN5 5LF, on 21 and 22 December 2015. Leeds, W Yorks, LS12 1HE For further details contact: Adam King, Tel: 01604 595616. Principal trading address: Unit B Copley Hill Trading Estate, Whitehall Martin Sampson, Director Road, Leeds, W Yorks, LS12 1HE 01 December 2015 (2443172) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Leeds City West Business Park, Building 3, 2442934VERSATILE SIGNAGE LIMITED Gelderd Road, Leeds, LS12 6LN on 11 December 2015 at 11.30 am In Liquidation for the purposes mentioned in Sections 99 to 101 of the said Act. Company Number: SC400886 Resolutions to be taken at the meeting may include those agreeing a Registered Office: C/O The Houston Partnership, No 3 Somerset sale of the business or assets to a connected party, specifying the Place, Glasgow, G3 7JT basis on which the Liquidator is to be remunerated and receiving Former Trading Address: Unit 2, 58-60 Albert Street, Motherwell, ML1 information about, or be called upon to approve, the costs of 1PR preparing the statement of affairs and convening the meeting. I, George Dylan Lafferty, Insolvency Practitioner, of 180 Advisory Creditors wishing to vote at the meeting must lodge their proxy, Solutions Limited hereby give notice that I was appointed Interim together with a full statement of account at Bridgewood Financial Liquidator of Versatile Signage Limited on 24 November 2015, by Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Interlocutor of the Sheriff at Glasgow. Nottingham, NG1 6LG, not later than 12.00 noon on the last business Notice is also given that the First Meeting of Creditors of the above day prior to the meeting. For the purposes of voting, a secured company will be held at 2nd Floor, Suite 148, Central Chambers, 11 creditor is required (unless he surrenders his security) to lodge at the Bothwell Street, Glasgow, G2 6LY, on 5 January 2016 at 11.00 am for above address before the meeting, a statement giving particulars of the purposes of choosing a Liquidator and of determining whether to his security, the date when it was given and the value at which it is establish a Liquidation Committee. assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 55 COMPANIES

Creditors whose claims are unsecured, in whole or in part, are entitled Notice is hereby given that creditors of the Company are required, on to attend and vote in person or by proxy providing that their claims or before 8 January 2015, to prove their debts by sending their full and proxies have been submitted and accepted at the meeting or names and addresses, particulars of their debts or claims, and the lodged beforehand at the undernoted address. A resolution will be names and addresses of their solicitors (if any), to the Joint passed when a majority in value of those voting have voted in favour Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 of it. For the purpose of formulating claims, creditors should note that 4LA. If so required by notice in writing from the Joint Liquidators, the date of commencement of the liquidation is 20 October 2015. creditors must, either personally or by their solicitors, come in and George Dylan Lafferty prove their debts at such time and place as shall be specified in such Interim Liquidator notice, or in default thereof they will be excluded from the benefit of Office Holder No: 9584 any distribution made before their debts are proved. 180 Advisory Solutions Limited Date of Appointment: 27 November 2015 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Street, Glasgow Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA G2 6LY and James E Patchett FCCA FABRP (IP Nos. 6212 and 9345) both of [email protected] (2442934) Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Martin C Armstrong or E Patchett, Email: 2443175WHITACRE TRADING LIMITED [email protected], Tel: 020 8661 7878. Alternative contact: Caroline (Company Number 08948441) Smith Registered office: 21-27 Milk Street, Digbeth, Birmingham B5 5TR James Patchett and Martin Armstrong, Joint Liquidators Principal trading address: 3 Barn Close House, Atherstone Road, 01 December 2015 (2443234) Over Whitacre, Warwickshire B46 2LR NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above CHICHESTER2443253 HONDA LIMITED named Company will be held at 257 Hagley Road, Birmingham B16 (Company Number 07723395) 9NA on 18 December 2015 at 12.00 pm for the purposes mentioned Previous Name of Company: Bury Hill Honda Limited in Sections 99, 100 and 101 of the Insolvency Act 1986. Registered office: Unit 11, Chichester Trade Centre, Quarry Lane, A form of proxy must be duly completed and lodged together with a Chichester, PO19 8ET written statement of claim at Sharma & Co, 257 Hagley Road, Principal trading address: Unit 11, Chichester Trade Centre, Quarry Birmingham B16 9NA not later than 12.00 noon on the preceding day Lane, Chichester, PO19 8ET of the meeting if you wish to vote at the meeting. Notice is hereby given that creditors of the Company are required, on Notice is also given that Secured Creditors (unless they surrender or before 4 January 2016 to prove their debts by sending their full their security) must give particulars of their security, the date when it names and addresses, particulars of their debts or claims, and the was given and its value if they wish to vote at the meeting. names and addresses of their solicitors (if any), to the Joint A list of the names and addresses of the company's creditors will be Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old available for inspection, free of charge, from Mrs Gagen Sharma MIPA Broad Street, London EC2M 1QS. If so required by notice in writing (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, from the Joint Liquidators, creditors must, either personally or by their Birmingham B16 9NA, on the two business days preceding the date solicitors, come in and prove their debts at such time and place as of the meeting, between the hours of 10.00 am and 4.00 pm. shall be specified in such notice, or in default thereof they will be Further information about this case is available from the offices of excluded from the benefit of any distribution made before their debts Sharma & Co on 0121 454 2700. are proved. Arron Smith, Director Date of appointment: 27 November 2015. 24 November 2015 (2443175) Office holder details: Guy Charles Devid Harrison and Paul James Pittman (IP Nos 8001 and 13710) both of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS 2443158WM PROPERTIES (UK) LTD For further details contact: Guy Charles David Harrison on email: (Company Number 05961199) [email protected]. Alternative contact: Vedeena Registered office: Ivy Mill Business Centre, Crown Street, Failsworth, Haulkhory Manchester, , M35 9BG Guy Charles David Harrison, Joint Liquidator Principal trading address: Ivy Mill Business Centre, Crown Street, 01 December 2015 (2443253) Failsworth, Manchester, Greater Manchester, M35 9BG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named COURTNEY2442827 ESTABLISHMENTS LIMITED Company will be held at The Holiday Inn Warrington, Woolston Trading Name: The House Bar Grange Avenue, Warrington, WA1 4PX on 17 December 2015 at 10.30 In Liquidation am for the purposes mentioned in Section 99 to 101 of the said Act. (Company Number NI603426) Creditors wishing to vote at the Meeting must lodge their proxy, Creditors’ Voluntary Winding Up together with a statement of their claim at the offices of Silke & Co At a General meeting held under Article 84 of the INSOLVENCY Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not (NORTHERN IRELAND) ORDER 1989, on 01 December 2015 for the later than 12.00 noon on 16 December 2015. above company, I was duly appointed Liquidator. A list of the names and addresses of the Company's creditors may be Notice is hereby given that the Creditors of the above-named inspected, free of charge, at the offices of Silke & Co Ltd, at the Company are required on or before 13 January 2016, to send their full above address between 10.00 am and 4.00 pm on the two business names and addresses and particulars of their debts or claims and the days preceding the date of the meeting stated above. names and addresses of the solicitors, if any, to the undersigned Contact Silke & Co Ltd on 01302 342875. Gerard Gildernew, Cavanagh Kelly, Chartered Accountants & Andrew Foden, Director Licensed Insolvency Practitioners, 36 – 38 Northland Row, 01 December 2015 (2443158) Dungannon, Co. Tyrone, BT71 6AP, the Liquidator of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, NOTICES TO CREDITORS they will be excluded from the benefit of any distribution made before such debts are proved. 2443234ADRIATIC OIL PLC Dated this 03 December 2015 (Company Number 05945853) Gerard Gildernew, Liquidator (2442827) Trading Name: Adriatic Oil Registered office: 11 Old Court House, Old Court Place, London, W8 4PD Principal trading address: 11 Old Court House, Old Court Place, London, W8 4PD

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LIFESTYLE2443465 PROTECTION LIMITED In2442861 the Matter of (Company Number 04476966) PROPERTY SUPPORT SERVICES LTD Registered office: CFC House, Woodseats Close, Woodseats, (Company Number NI036122) Sheffield S8 0TB In Liquidation Principal trading address: CFC House, Woodseats Close, Woodseats, CREDITORS’ VOLUNTARY WINDING-UP Sheffield S8 0TB Principal trading address: 3 Mount Oriel. Saintfield Road, Belfast, BT8 NOTICE IS HEREBY GIVEN that the Creditors of the above named 7HR company are required on or before the 22 December 2015 to send Notice is hereby given that I, Nicholas McKeague, FCA, was their names and addresses and particulars of their debts or claims appointed Liquidator of the above named company on 26th and the names and addresses of the solicitors (if any) to John Russell November 2015 at the first meeting of creditors, pursuant to Article 86 and Gareth David Rusling, the joint liquidators of the said company, at of the Insolvency (Northern Ireland) Order 1989. Creditors of the Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, above named company are required on or before the 15th January Sheffield, S3 7BS, [email protected] and, if so 2016 to send their full names and addresses and the particulars of required by notice in writing from the said liquidators, by their their debts or claims and the names and addresses of their solicitors solicitors or personally, to come in and prove their said debts or to Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 claims at such time and place as shall be specified in such notice, or College Gardens, Belfast, BT9 6BS, the liquidator of said company, in default thereof they will be excluded from the benefit of any and if so required by notice in writing from the said liquidator to come distribution made before such debts are proved. in and prove their said debts or claims at such time and place as shall Office Holder Details: John Russell and Gareth David Rusling (IP be specified in such notice, or in default thereof they will be excluded numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, from the benefit of any distribution made before such debts are 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 24 proved. November 2015. Further information about this case is available from Dated this 4th December 2015 John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 Nicholas McKeague, Liquidator (2442861) 5033 or at [email protected]. John Russell and Gareth David Rusling, Joint Liquidators 24 November 2015 (2443465) QUALITY2443257 ELECTRICAL (HIGHCLIFFE) LIMITED (Company Number 01106127) Registered office: 63-65 Curzon Road, Bournemouth, Dorset, BH1 2443245MARCO MARINE LIMITED 4PW (Company Number 06487056) Principal trading address: 63-65 Curzon Road, Bournemouth, Dorset, Registered office: The Old Town Hall, 71 Christchurch Road, BH1 4PW Ringwood, BH24 1DH Notice is hereby given that Creditors of the above named Company, Principal trading address: Hamble Point Marina, School Lane, are required on or before 15 January 2016 to send their names and Hamble, Southampton SO31 4JD addresses and particulars of their debts or claims to the Liquidator of Notice is hereby given that the creditors of the above named the Company, Jeremiah Anthony O'Sullivan, (IP No. 8333), at Bishop Company, which is being voluntarily wound up, are required to prove Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter their debts on or before 13 January 2016, by sending their names and Business Park, Exeter EX1 3QS. In default thereof they will be addresses along with descriptions and full particulars of their debts or excluded from the benefit of any distribution made before such debts claims and the names and addresses of their solicitors (if any), to the are proved. Date of appointment: 30 November 2015. Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 Town Hall, 71 Christchurch Road, Ringwood BH24 1DH and, if so 448800, Fax: 01392 365536. Email: required by notice in writing from the Liquidator of the Company or by [email protected]. Alternative contact: Malcolm the Solicitors of the Liquidator, to come in and prove their debts or Rhodes. claims, or in default thereof they will be excluded from the benefit of Jeremiah Anthony O'Sullivan, Liquidator any distribution made before such debts or claims are proved. 30 November 2015 (2443257) Office Holder Details: David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 2 S2443249 & D SERVICES (CHESTERFIELD) LIMITED December 2015. Further information about this case is available from (Company Number 08116428) Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Registered office: Tapton Park Innovation Centre, Brimington Road, Ashtons on 01202 970430 or at [email protected]. Chesterfield, S41 0TZ, United Kingdom David Patrick Meany, Liquidator (2443245) Principal trading address: Future House, South Place, Chesterfield S40 1SZ I, Paul Gordon-Saker of Holling Richards Limited, Tapton Park POWERSTATION2443246 UK LIMITED Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United (Company Number 05299447) Kingdom, give notice that I was appointed liquidator of the above Previous Name of Company: Power Station UK Limited named company on 2 December 2015. Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 NOTICE IS HEREBY GIVEN that the creditors of the above named 1BE company which is being voluntarily wound up, are required, on or Principal trading address: Northway Trading Estate, Northway Lane, before 2 January 2016 to prove their debts by sending to the Tewkesbury GL20 8JH undersigned, Paul Gordon-Saker of Holling Richards Limited, Tapton NOTICE is hereby given that the Creditors of the above-named Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, Company are required within 35 days of the date of this notice to United Kingdom, the liquidator of the company, written statements of send in their names and addresses, with particulars of their Debts or the amounts they claim to be due to them from the company and, if Claims, and the names and addresses of their Solicitors (if any), to the so requested, to provide such further details or produce such undersigned Lawrence King of Critchleys, Greyfriars Court, Paradise documentary evidence as may appear to the liquidator to be Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if necessary. A creditor who has not proved this debt before the so required by notice in writing by the said Liquidator, are by their declaration of any dividend is not entitled to disturb, by reason that he Solicitors or personally to come in and prove their said Debts or has not participated in it, the distribution of that dividend or any other Claims at such time and place as shall be specified in such notice, or dividend declared before his debt was proved. in default thereof they will be excluded from the benefit of any Names of Insolvency Practitioners: Paul Gordon-Saker distribution made before such debts are proved. Address of Insolvency Practitioners: Tapton Park Innovation Centre, Lawrence King (IP number: 10452) and Anthony Harris (IP number: Brimington Road, Chesterfield, S41 0TZ, United Kingdom 4142). Appointed 25 November 2015. Critchleys, Greyfriars Court, IP Numbers: 7970 Paradise Square, Oxford, OX1 1BE. Email: Contact Name: Nathalie Makarem [email protected]. Tel: 01865 261100 Email Address: [email protected] 27 November 2015 (2443246) Telephone Number: 0845 272 5993

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 57 COMPANIES

Paul Gordon-Saker, Liquidator (2443249) 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 at the time being holding office as Liquidator." At a Meeting of Creditors 2443243SOTER TECHNOLOGIES LLP held on 3 November 2015 the creditors appointed Kenneth William (Company Number OC372839) Touhey of Insolvency and Recovery Limited as Liquidator. Registered office: C/o D M Patel, FCCA, FIPA, Baltic House, 4 & 5 For further details contact: Carine Chaline, Email: Baltic Street East, London EC1Y 0UJ [email protected], Tel: 01903 239313. Principal trading address: 81 Piccadilly, London W1J 8HY Kathryn Holton, Director (2443097) I, Devdutt Patel of D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ give notice that I was appointed liquidator of the above named company on 25 November 2015. ADRIATIC2443100 OIL PLC NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 05945853) company which is being voluntarily wound up, are required, on or Trading Name: Adriatic Oil before 14 January 2016 to prove their debts by sending to the Registered office: 11 Old Court House, Old Court Place, London, W8 undersigned, Devdutt Patel of D M Patel & Co., Baltic House, 4 & 5 4PD Baltic Street East, London EC1Y 0UJ the liquidator of the company, Principal trading address: 11 Old Court House, Old Court Place, written statements of the amounts they claim to be due to them from London, W8 4PD the company and, if so requested, to provide such further details or Notice is hereby given that the following resolutions were passed on produce such documentary evidence as may appear to the liquidator 27 November 2015 as a Special Resolution and as an Ordinary to be necessary. A creditor who has not proved this debt before the Resolution respectively: declaration of any dividend is not entitled to disturb, by reason that he "That the Company be wound up voluntarily and that James E has not participated in it, the distribution of that dividend or any other Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA dividend declared before his debt was proved. MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Name of Insolvency Practitioners: Devdutt Patel, (IP No 8668), Baltic Road, Sutton, Surrey, SM1 4LA, (IP Nos. 9345 and 6212) be House, 4 & 5 Baltic Street East, London EC1Y 0UJ appointed as Joint Liquidators of the Company and that they act Contact Name: Devdutt Patel, Email: [email protected] either jointly or separately." Telephone: 0207 430 9697 Further details contact: Martin C Armstrong or James E Patchett, Devdutt Patel (2443243) Email: [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Smith Frank Wilson, Chairman (2443100) TRITON2443238 METALS LIMITED (Company Number 05911526) Registered office: Mynott House, 14 Bowling Green Lane, London AIP2443083 MANAGEMENT LIMITED EC1R 0BD (Company Number 07593330) Principal trading address: 59 Deane Croft Road, Pinner, Middlesex Registered office: First Floor, Thaives Inn House, 3-4 Holborn Circus, HA5 1ST London, EC1N 2HA Notice is hereby given that the creditors of the above named Principal trading address: First Floor, Thaives Inn House, 3-4 Holborn Company are required on or before 31 December 2015, to send their Circus, London, EC1N 2HA names and addresses and particulars of their debts or claims and the At a General Meeting of the above named Company, duly convened names and addresses of their solicitors (if any) to Filippa Connor of and held at One Great Cumberland Place, Marble Arch, London, W1H RNF Business Advisory Limited, Mynott House, 14 Bowling Green 7LW on the 01 December 2015 the following Resolutions were duly Lane, London EC1R 0BD the Liquidator of the above named passed as a Special Resolution and as Ordinary Resolutions:- Company, and, if so required, by notice in writing from the said Joint "That the Company be wound up voluntarily and that A D Liquidator, by their solicitors or personally, to come in and prove their Cadwallader and N A Bennett, both of Leonard Curtis, One Great debts or claims at such time and place as shall be specified in any Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos. 9501 such notice, or in default thereof they shall be excluded from the and 9083) be and are hereby appointed Joint Liquidators of the benefit of any distribution made before such are proved. Company for the purposes of such winding up and that the Joint Date of Appointment: 23 November 2015. Liquidators be authorised to act jointly and severally in the Office Holder details: Filippa Connor and Ruth Ellen Duncan (IP Nos. liquidation." 9188 and 9246) both of RNF Business Advisory Limited, Mynott Further details contact: Email: [email protected], Tel: 020 House, 14 Bowling Green Lane, London EC1R 0BD. 7535 7000. Alternative contact: Samantha Todman For further details contact the Joint Liquidators on Tel: 020 7253 Frank Grespan, Director (2443083) 7171, Fax: 020 7253 7371, Email: [email protected] Filippa Connor, Joint Liquidator 01 December 2015 (2443238) 2443102BOND HUMAN CAPITAL LTD (Company Number 08123589) Registered office: 12 Granby Road, Harrogate, HG1 4ST RESOLUTION FOR WINDING-UP Principal trading address: 29 Crawshaw Avenue, Pudsey, West Yorkshire, LS28 7BT 72443097 SECONDS MANAGEMENT LTD Notice is hereby given that the following resolutions were passed on (Company Number 08795224) 19 November 2015 as a Special Resolution and an Ordinary Registered office: Chapelworth House, 1 Chatsworth Road, Worthing, Resolution respectively: West Sussex, BN11 1LY "That the Company cannot, by reason of its liabilities, continue its Principal trading address: Brook House, 27 Bank Street, Ashford, business, and that it is advisable to wind up the same, and Kent, TN23 1DG accordingly that the Company be wound up voluntarily and that At a General Meeting of the members of the above named Company Andrew T Clay, of ATC Business Recovery Services Ltd, 12 Granby duly convened and held at Gable House, 239 Regents Park Road, Road, Harrogate, HG1 4ST, (IP No. 9164) be appointed as Liquidator London, N3 3LF on 21 October 2015 the following Resolutions were for the purposes of such voluntary winding up." duly passed as Special and Ordinary Resolutions: For further details contact: Email: [email protected] "That it has been proved to the satisfaction of this meeting that the Leon Welsh, Director (2443102) Company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily and that H J Sorsky and S Davis, both of Insolvency and Recovery Limited, Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, (IP Nos 5398 and 9585) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that any act required

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CHALKBOARD2443161 SIGNS LIMITED 1. “That the company cannot by reason of its liabilities continue its (Company Number 08389567) business and that the company be wound up voluntarily.” Trading Name: Chalkboard Signs 2. “That Gerard Gildernew of Cavanagh | Kelly, Chartered Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF Accountants & Licensed Insolvency Practitioners, 36–38 Northland Principal trading address: Priory Works, Priory Avenue, Southend on Row, Dungannon, Co. Tyrone, BT71 6AP be appointed Liquidator for Sea, Essex SS2 6LD the purposes of the voluntary winding-up.” At a General Meeting of the above named company duly convened Dated this 03 December 2015 and held at 2 Nelson Street, Southend, Essex, SS1 1EF, on 1 D Courtney, Director (2442811) December 2015, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That it has been resolved by special resolution that the company D&C2443098 ENTERTAINMENTS LTD be wound up voluntarily.” (Company Number 09051247) 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Trading Name: Bird I'th Hand Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Registered office: 145-147 St John Street, London, EC1V 4PW be appointed liquidator of the company for the purposes of the Principal trading address: Flixton Road, Urmston, Manchester, M41 winding-up”. 5DN Contact details: Deborah Ann Cockerton, (IP No. 9641), Liquidator, Notice is hereby given that the following resolutions were passed on DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, 17 November 2015 as a Special Resolution and an Ordinary Essex SS1 1EF. Alternative contact: Keely Edwards (Administrator), Resolution respectively: [email protected], 01702 344558. "That the Company cannot, by reason of its liabilities, continue its Carrie Croud, Chairman (2443161) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Andrew T Clay, of ATC Business Services Limited, 12 Granby Road, 2443094CHICHESTER HONDA LIMITED Harrogate, North Yorkshire HG1 4ST, (IP No. 9164), be appointed as (Company Number 07723395) Liquidator for the purposes of such voluntary winding up." Previous Name of Company: Bury Hill Honda Limited For further details contact: Andrew T Clay, Email: Registered office: Unit 11, Chichester Trade Centre, Quarry Lane, [email protected] Chichester, PO19 8ET Darren Shaw, Director (2443098) Principal trading address: Unit 11, Chichester Trade Centre, Quarry Lane, Chichester, PO19 8ET Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act EDENGATE2443092 HOMES (BUTLEY HALL) LTD 1986 (as amended), that the following resolutions were passed on 27 (Company Number 08009962) November 2015 as a Special Resolution and an Ordinary Resolution Registered office: 82 King Street, Manchester, M2 4WQ respectively: Principal trading address: 82 King Street, Manchester, M2 4WQ "That the Company be wound up voluntarily and that Guy Charles At a general meeting of the above named Company, duly convened David Harrison and Paul James Pittman, both of Price Bailey LLP, 7th and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, New Road, Whitefield M45 7TA on the 26 November 2015 the (IP Nos 8001 and 13710) be and are hereby appointed Joint following Resolutions were passed, as a Special Resolution and as Liquidators of the Company for the purposes of such winding-up." At Ordinary Resolutions respectively: the subsequent meeting of creditors held on 27 November 2015 the "That the Company be wound up voluntarily and that K G Murphy and appointment of Guy Charles David Harrison and Paul James Pittman M Maloney, both of Leonard Curtis, Leonard Curtis House, Elms were appointed Joint Liquidators. Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 11854 and For further details contact: Guy Charles David Harrison on email: 9628) be and are hereby appointed Joint Liquidators of the Company [email protected]. Alternative contact: Vedeena for the purposes of such winding up and that the Joint Liquidators be Haulkhory authorised to act jointly and severally in the liquidation." Brian Horwell, Director (2443094) Further details contact: K G Murphy or M Maloney, Email: [email protected], Tel: 0161 413 0930. Adele Lock, Director (2443092) COLLINGWOOD2443095 FINE CHINA LIMITED (Company Number 06022832) Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge, NOTICE2442806 UNDER THE INSOLVENCY (NORTHERN IRELAND) Middlesex UB8 1JT ORDER 1989 Principal trading address: Unit 5b Blackcroft Farm, Farley Hill, Special Resolution Reading, Berkshire Of Pursuant to Section 84(1) (b) of the Insolvency Act 1986 EMERALD ELECTRICAL SERVICES LIMITED At a General Meeting of the above named company, duly convened (Company Number NI35995) and held at 3 Beasley’s Yard, 126A High Street, Uxbridge, Middlesex At an extraordinary general meeting of the Creditors of the above- UB8 1JT on 23 November 2015 the following Special Resolution was named company duly convened and held at 22 Lower Windsor duly passed:- Avenue, Belfast on 1st December 2015 the following Special “That in accordance with Section 84(1) (b) of the Insolvency Act 1986 Resolution was duly passed that the company be wound up voluntarily, and that Peter Maurice That the company should be wound up on the grounds that it is Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126A High unable to pay its debts and that James B Kennedy of James B Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed Kennedy & Co, 22 Lower Windsor Avenue, Belfast BT9 7DW be Liquidator for the purposes of such winding up”. appointed liquidator of the company. (2442806) Janet Bate, Director and Chair (2443095)

EMPIRE2443087 GRAPHICS LIMITED NOTICE2442811 UNDER THE INSOLVENCY (NORTHERN IRELAND) (Company Number 01978888) ORDER 1989 Registered office: Unit 4, Vale Industrial Estate Tolpits Lane, Watford COURTNEY ESTABLISHMENTS LIMITED Hertfordshire WD18 9QP Trading Name: The House Bar Principal trading address: Unit 4, Vale Industrial Estate Tolpits Lane, (Company Number NI603426) Watford Hertfordshire WD18 9QP At a General Meeting of the above-named Company, convened and At a General Meeting of the above-named company, duly convened held at the office of Cavanagh Kelly, 36–38 Northland Row, and held at The Old Brewhouse, 49-51 Brewhouse Hill, Dungannon, Co. Tyrone, BT71 6AP the following special resolution Wheathampstead, St. Albans, Hertfordshire, AL4 8AN on the 1st numbered one and ordinary resolution number two were passed: December 2015, the following Special Resolution was duly passed;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 59 COMPANIES

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 and duly convened and held at the offices of Crawfords Accountants LLP, that it is advisable to wind up the same and accordingly that the Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on company be wound up voluntarily and that Hayley Maddison of 20 November 2015 at 11.00 am the following resolutions were duly Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, passed, number 1 as a special resolution and number 2 as an Wheathampstead, St. Albans, Hertfordshire, ALA 8AN, be and she is ordinary resolution:- hereby appointed, liquidator for the purposes of such winding up. 1. “That it has been proved to the satisfaction of this Meeting that the Office Holder Details: Hayley Maddison (IP number 10372) of Company cannot, by reason of its liabilities, continue its business, Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, and that it is advisable to wind up the same, and accordingly that the Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 Company be wound up voluntarily”. December 2015. Further information about this case is available from 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton Jo Ross at the offices of Maidment Judd on 01582 469 700. House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Gary Grimley, Chairman (2443087) appointed Liquidator for the purposes of the voluntary winding up of the company”. Insolvency Practitioner calling the meeting: David N Kaye, IP Number: 2443200FOFFANOS LIMITED 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 (Company Number 08468391) 7DB. Alternate Contact Name: Tony Chan, E-mail Address: Registered office: Cowgill Holloway Business Recovery LLP, Regency [email protected] House, 45-53 Chorley New Road, Bolton, BL1 4QR Mr Aviezer Weisz, Director (2443137) Principal trading address: 3-5 Bakehouse Hill, Market Square, Darlington, County Durham, DL1 5QA At a General Meeting of the Company, duly convened, and held at HARRISONS2443237 BOOZER LIMITED SW Accountants & Business Advisors, 73 Duke Street, Darlington, (Company Number 06819027) County Durham, DL3 7SD on 30 November 2015 the following Trading Name: The Lord Clyde Resolutions were passed, as a Special Resolution and as Ordinary Registered office: 55 Argyle Avenue, Hounslow, Middx, TW3 2LE Resolutions respectively: Principal trading address: 77 Inwood Road, Hounslow, Middx, TW3 "That the Company be wound up voluntarily, and that Jason Mark 1XH Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Notice is hereby given that the following resolutions were passed on LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP 30 November 2015 as a special resolution and an ordinary resolution Nos: 009496 and 013152) be and are hereby appointed Joint respectively: Liquidators of the Company for the purposes of such winding up and "That the Company cannot, by reason of its liabilities, continue its that the Joint Liquidators will act jointly and severally." business, and that it is advisable to wind up the same, and Further details contact: The Joint Liquidators, Tel: 0161 827 1200. accordingly that the Company be wound up voluntarily and that Alternative contact: Amy Whitehead, Email: Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 [email protected] Tel: 0161 827 1200. Honeypot Lane, Stanmore, Middlesex, HA7 1JS, (IP No. 11392) be Stefano Foffano, Director (2443200) appointed as Liquidator for the purposes of such voluntary winding up." At the subsequent meeting of creditors held on 30 November 2015 the appointment of Farheen Qureshi as Liquidator was PURSUANT2443147 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 confirmed. FWA NEW BUILD LIMITED Further details contact: Email: [email protected], Tel: 020 (Company Number 08865676) 3475 3900. Alternative contact: D Coutts Registered office: Chapel of St Luke, Chapel Drive, Dartford, Kent, Anup Harash, Chairman (2443237) DA2 6FF Principal trading address: The Company did not trade therefore had no trading address HEALTHCARE2443195 BUSINESS CONSULTING LIMITED At a General Meeting of the members of the above named company, (Company Number 07545761) duly convened and held at 31st Floor, 40 Bank Street, London, E14 Registered office: 152 Manchester Road, Higher Ince, Wigan WN2 5NR on 26 November 2015 the following resolutions were duly 2EA passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: Unit 12 Paletine Industrial Estate, respectively:- Warrington WA4 6QQ 1. “That the Company be wound up voluntarily”. At a General Meeting of the Members of the above-named Company, 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor duly convened, and held on 3 December 2015 the following (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Resolutions were duly passed, as a Special Resolution and as an on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Ordinary Resolution: the Company for the purpose of the voluntary winding-up, and any "That the Company be wound up voluntarily, and that Annette Reeve act required or authorised under any enactment to be done by the be appointed as Liquidator for the purposes of such winding up." Joint Liquidators may be done by all or any one or more of the At the subsequent Meeting of Creditors held on 3 December 2015 the persons holding the office of liquidator from time to time.” appointment of Annette Reeve as Liquidator was confirmed. Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark Number: 009445). Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of Any person who requires further information may contact the Joint Appointment: 3 December 2015. Further information about this case Liquidators by telephone on 01702 467255. Alternatively enquiries is available from the offices of Heath Clark Limited at can be made to Rebecca Mileham by e-mail at [email protected]. [email protected] or by telephone 01702 Paul Hill, Director (2443195) 467255. David Westwood, Chairman 26 November 2015 (2443147) KINGS2443134 HEAD (STAPLEHURST) LIMITED (Company Number 06209133) Registered office: High Street, Tonbridge TN12 0AR 2443137GLENMOUNT CONSULTANCIES LIMITED Principal trading address: High Street, Tonbridge TN12 0AR (Company Number 08429034) At a General Meeting of the Members of the above-named Company, Registered office: 67 Windsor Road, Prestwich, Manchester M25 0DB duly convened, and held on 3 December 2015 the following Pursuant to section 283 of the Companies Act 2006 and section 84(c) Resolutions were duly passed, as a Special Resolution and as an of the Insolvency Act 1986 Ordinary Resolution:

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

"That be wound up voluntarily, and that Paul Bailey and Tommaso At a general meeting of the above-named company, convened, and Waqar Ahmad of Bailey Ahmad Business Recovery, 257b Croydon held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint on 30 November 2015 at 10.00 am, the following resolutions were Liquidators for the purposes of such winding-up." passed as a Special Resolution and Ordinary Resolution: Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP "That the Company be wound up voluntarily, and that Robert David numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Adamson and Roderick John Weston, both of Mazars LLP, Mazars Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 3 House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos. 009380 December 2015. Further information about this case is available from and 008730) be appointed as Joint Liquidators of the Company for Tony Connor at the offices of Bailey Ahmad Business Recovery on the purposes of the voluntary winding-up." 0208 662 6070. For further details contact: Samantha Busby Tel: 0113 387 8573 Robert Tallon, Director (2443134) Mark Bevan, Chairman (2443155)

2443193LIFESTYLE PROTECTION LIMITED NEW2443196 HIRST AND DISTRICT WORKING MEN'S CLUB AND (Company Number 04476966) INSTITUTE LIMITED Registered office: CFC House, Woodseats Close, Woodseats, (Company Number IP11025R) Sheffield S8 0TB Trading Name: New Hirst and District Social Club Principal trading address: CFC House, Woodseats Close, Woodseats, Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Sheffield S8 0TB NE12 8EG At a General Meeting of the members of the above named company, Principal trading address: 2-4 North Seaton Road, Ashington, duly convened and held at Kendal House, Kendal House, 41 Scotland Northumberland, NE63 0EH Street, Sheffield, S3 7BS on 24 November 2015 the following At a General Meeting of the above-named Club duly convened and resolutions were duly passed; as a Special Resolution and as an held at RMT Accountants & Business Advisors Ltd, Gosforth Park Ordinary Avenue, Newcastle upon Tyne, NE12 8EG on 27 November 2015 the Resolution respectively:- subjoined Special Resolution was duly passed: 1. That the Company be wound up voluntarily. "That the Club be wound up voluntarily and that Linda Ann Farish and 2. That John Russell and Gareth David Rusling of Begbies Traynor Emily Louise Thompson, both of RMT Accountants & Business (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 [email protected] be and hereby are appointed 8EG, (IP Nos. 9054 and 17830) be and are hereby appointed Joint Joint Liquidators of the Company for the purpose of the voluntary Liquidators for the purposes of such winding up." winding-up, and any act required or authorised under any enactment Further details contact: Emily Thompson, Email: Emily.Thompson@R- to be done by the Joint Liquidators may be done by all or any one or M-T.co.uk, Tel: 0191 256 9500. more of the persons holding the office of liquidator from time to time. Walter Lavery, Secretary (2443196) Office Holder Details: John Russell and Gareth David Rusling (IP numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 24 COMPANIES2442942 ACT 2006 November 2015. Further information about this case is available from INSOLVENCY ACT 1986 John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 COMPANY LIMITED BY SHARES 5033 or at [email protected]. RESOLUTIONS Jayne Langdale, Chairman PLUMBING & GAS SERVICES LTD 24 November 2015 (2443193) Company Number: SC328968 Registered Office: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ MARCO2443090 MARINE LIMITED Passed: 01 December 2015 (Company Number 06487056) At a General Meeting of the Members of the above named company, Registered office: The Old Town Hall, 71 Christchurch Road, duly convened and held at Third Floor, Turnberry House, 175 West Ringwood, BH24 1DH George Street, Glasgow G2 2LB on 01 December 2015 at 2.00 pm Principal trading address: Hamble Point Marina, School Lane, the following Special Resolution was duly passed: Hamble, Southampton SO31 4JD “That it has been proved to the satisfaction of the 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 and duly convened, and held on 2 December 2015 the following that it is advisable to wind up same and, accordingly, that the Resolutions were duly passed, as a Special Resolution and as an company be wound up voluntarily.” Ordinary Resolution: Thereafter, the following Ordinary Resolution was duly passed: "That it has been proved to the satisfaction of this Meeting that the “That Ian William Wright, (IP No. 9227), Licensed Insolvency Company cannot, by reason of its liabilities, continue its business, Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, and that it is advisable to wind up the same, and accordingly that the 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Company be wound up voluntarily, and that David Patrick Meany be for the purposes of such winding up.” and is hereby appointed Liquidator for the purposes of such winding- For further details contact [email protected] or telephone up." 0141 285 0910 At the subsequent Meeting of Creditors held on 2 December 2015 the Name in full Adil Akhter appointment of David Patrick Meany as Liquidator was confirmed. Chairman of the Meeting Office Holder Details: David Patrick Meany (IP number 9453) of Date: 01 December 2015 (2442942) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 2 December 2015. Further information about this case is available from POWERSTATION2443192 UK LIMITED Mike Manton at the offices of Ashtons Business Recovery Ltd t/a (Company Number 05299447) Ashtons on 01202 970430 or at [email protected]. Pursuant To Section 301 of the Companies Act 2006 and Section 84 Richard Poulson, Director (2443090) of the Insolvency Act 1986 Passed 25 November 2015 At a general meeting of the above-named company, duly convened 2443155MB FLOORING CONSULTANTS LIMITED and held at Basepoint Business Center, Oakfield Close, Tewkesbury (Company Number 07282690) Business Park, Tewkesbury, Gloucestershire, GL20 8SD on 25 Registered office: 9 Moorhead Lane, Saltaire, Shipley, BD18 4JH November 2015, the following resolutions, No. 1 as a Special Principal trading address: 9 Moorhead Lane, Saltaire, Shipley, BD18 Resolution and No. 2 as an Ordinary Resolution, were passed: 4JH 1. That the company be wound - up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 61 COMPANIES

2. That Lawrence King and Anthony Harris of Critchleys, Greyfriars “That it has been proved to the satisfaction of this meeting that the Court, Paradise Square, Oxford, OX1 1BE, be and are hereby Company is insolvent and that it is advisable to wind up the same, appointed Joint Liquidators of the Company for the purpose of the and, accordingly, that the Company be wound up voluntarily and that voluntary winding-up. The joint liquidators are to act jointly and Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor severally. (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Richard Benton, Chairman (2443192) Glasgow G1 2PP, (IP Nos. 008368 and 008584 be and are hereby appointed joint liquidators of the Company for the purpose of such winding up; that any act required or authorised to be done by the 2443132PREMIER TASKFORCE LIMITED Joint Liquidators may be performed by the Joint Liquidators for the (Company Number 07430865) time that they hold office.” Registered office: 13 Glanville Mews, Stanmore, Middlesex HA7 4FW Further details contact: Tania Wilson, Email: Tania.wilson@begbies- Pursuant to Section 84(1) (b) of the Insolvency Act 1986 traynor.com At a General Meeting of the above named company, duly convened Robert James Donkin, Director (2442943) and held at 3 Beasley’s Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT on 27 November 2015 the following Special Resolution was duly passed:- RENGEN2443133 ENERGY LIMITED “That in accordance with Section 84(1) (b) of the Insolvency Act 1986 (Company Number 05708401) that the company be wound up voluntarily, and that Peter Maurice Registered office: Lynton House, 7-12 Tavistock Square, London, Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126A High WC1H 9LT Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed Principal trading address: 121 Sloane Street, 2nd Floor, Suite 7, Liquidator for the purposes of such winding up”. London, SW1X 9BW Matthew Stickels, Director (2443132) At a General Meeting of the members of the above named company duly convened and held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 24 November 2015 at 11.00 am the following PROPERTY2442832 SUPPORT SERVICES LTD Special Resolution and Ordinary Resolutions were passed: (Company Number NI036122) "That the company be wound up voluntarily and that Jonathan David At a General Meeting of the above named Company convened and Bass and Freddy Khalastchi, both of Menzies LLP, Lynton House, held at the offices of McKeague Morgan & Company, 27 College 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 11790 and 8752) Gardens, Belfast BT9 6BS on 26th November 2015, the following be appointed Joint Liquidators of the Company and that the Joint resolutions were duly passed; No.1 as a Special Resolution, No.2 as Liquidators may act jointly and severally." an Ordinary Resolution: For further details contact: Jonathan David Bass, Email: 1. “That it has been proved to the satisfaction of the meeting that the [email protected], Tel: 0207 387 5868. Company cannot, by reason of its liabilities, continue its business and Mr Mark Kernohan, Chairman (2443133) that the Company be wound up voluntarily.” 2. “That Nicholas McKeague, FCA of McKeague Morgan & Company, Chartered Accountants of 27 College Gardens, Belfast BT9 6BS, be RITESTAR2443130 LIMITED appointed liquidator for the purposes of the voluntary winding up.” (Company Number 02708914) Dated this 4th December 2015 Registered office: 34 Queensbury Station Parade, Edgware, Mr K Wray Middlesex, HA8 5NN Director (2442832) Principal trading address: Unit 6/7 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9SP At a General Meeting of the Company, duly convened, and held at 34 QUALITY2443275 ELECTRICAL (HIGHCLIFFE) LIMITED Queensbury Station Parade, Edgware, Middlesex, HA8 5NN on 25 (Company Number 01106127) November 2015, the following resolutions were passed, No 1 as a Registered office: 63-65 Curzon Road, Bournemouth, Dorset, BH1 Special Resolution and No 2 as an Ordinary Resolution: 4PW 1. “That the Company be wound up voluntarily”; and Principal trading address: 63-65 Curzon Road, Bournemouth, Dorset, 2. “That Nicholas Simmonds and Andrew Watling, Licensed BH1 4PW Insolvency Practitioners, be appointed Joint Liquidators of the At a General Meeting of the above-named Company, convened and Company and that they be authorised to act jointly and severally”. held at The Thistle Poole Hotel, The Quay, Poole, Dorset, BH15 1HD Contact details: Nicholas Simmonds and Andrew Watling both of on 30 November 2015 at 3.00 pm the following special resolution and Quantuma LLP, 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, ordinary resolutions were passed: SO14 3EX. (IP Nos 9570 and Nos 15910). 02380 336464 and "That the Company be wound up voluntarily, and that Jeremiah [email protected]. Alternative contact Melanie Croucher, Anthony O'Sullivan, of Bishop Fleming LLP, 2nd Floor Stratus House, [email protected], 02380 821870. Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, (IP No George Jaspal Singh, For and on behalf of Ritebond Limited, 8333) be appointed Liquidator of the Company for the purposes of Chairman (2443130) the voluntary winding up." For further details contact: Jeremiah Anthony O'Sullivan, Tel: 01392 448800, Fax: 01392 365536. Email: S2443136 & D SERVICES (CHESTERFIELD) LIMITED [email protected]. Alternative contact: Malcolm (Company Number 08116428) Rhodes. Registered office: Future House, South Place, Chesterfield S40 1SZ Martin Anthony Benham, Chairman (2443275) Principal trading address: Future House, South Place, Chesterfield S40 1SZ At a General Meeting of the above named company duly convened RD2442943 PROJECT INSTALLATIONS LTD and held at Raincliffe House, Barker Lane, Chesterfield, Derbyshire, Company Number: SC309073 S40 1DU, on 2 December 2015, the following resolutions were duly Registered office: 190 Main Street, Camelon, Falkirk, FK1 4DY passed as a special and an ordinary resolution, respectively: Principal trading address: 190 Main Street, Camelon, Falkirk, FK1 1. "That it has been resolved by special resolution that the company 4DY be wound up voluntarily". Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 27 2. "That Paul Gordon-Saker of Holling Richards Limited, Tapton Park November 2015 the shareholders of the Company passed the Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United following Written resolutions as a special resolution and as ordinary Kingdom be appointed liquidator of the company for the purposes of resolutions: the winding-up". At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Paul Gordon-Saker as liquidator.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Paul Gordon-Saker (IP number 7970) of Holling For further details contact: Katherine Everitt, Email: Richards Limited, Tapton Park Innovation Centre, Brimington Road, [email protected] Tel: 01622 754033. Chesterfield S41 0TZ. Date of Appointment: 2 December 2015. Julian Louis Holloway, Director (2443135) Further information about this case is available from Nathalie Makarem at the offices of Holling Richards on 0845 272 5993 or at [email protected] SOTER2443138 TECHNOLOGIES LLP Jayne Ann Young, Chairman of both meetings (2443136) (Company Number OC372839) Registered office: 23 Hanover Square, London W1S 1JB Principal trading address: 81 Piccadilly, London W1J 8HY 2443131PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 At a Special Meeting of the above-named LLP, duly convened, and SAULRAES LIMITED held remotely at Albemarle House, 1 Albemarle Street, London W1S (Company Number 09053856) 4HA on 25 November 2015 at 10.15 am. The following Resolutions Trading Name: The Broadway were passed, as a Special Resolution and an Ordinary Resolution Registered office: 11 Clifton Moor Business Village, James Nicolson respectively: Link, Clifton Moor, York, YO30 4XG “That the LLP be wound up voluntarily”; and Principal trading address: The Broadway, Dewsbury Road, Leeds, “That Devdutt Patel of D M Patel & Co., First Floor, 4-5 Baltic Street LS11 5LD East, London EC1Y 0UJ be and is hereby appointed Liquidator of the At a General Meeting of the members of the above named company, LLP for the purpose of the winding-up and that any act required or duly convened and held at 11 Clifton Moor Business Village, James authorised under any enactment to be done by the Liquidator.” Nicolson Link, Clifton Moor, York, YO30 4XG on 30 November 2015 Contact details: Devdutt Patel (IP No 8668) Liquidator, of D M Patel & the following resolutions were duly passed; as a Special Resolution Co., First Floor, 4-5 Baltic Street East, London EC1Y 0UJ. E-mail: and as an Ordinary Resolution respectively:- [email protected]. Tel: 020 7430 9697. 1. “That the Company be wound up voluntarily”. Mimish Patel 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor On behalf of RE 10 (London) Limited (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Chairman of the Meeting (2443138) Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding- up, and any act required or authorised under any enactment to be SOUTHDOWN2443139 CIRCUITS LIMITED done by the Joint Liquidators may be done by all or any one or more (Company Number 04419306) of the persons holding the office of liquidator from time to time.” Registered office: Dell House, Wandleys Lane, Eastergate, David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Chichester, West Sussex, PO20 3SE Number: 009172). Principal trading address: Unit E1 Ford Airfield Industrial Estate, Ford, Any person who requires further information may contact the Joint Nr. Arundel, West Sussex, BN18 0HY Liquidators by telephone on 01904 479801. Alternatively enquiries At a General Meeting of the above-named Company, duly convened can be made to Sadie Archibald by e-mail at and held at Regus UK, 3 The Pinnacle, Station Way, Crawley, RH10 [email protected] or by telephone on 01904 1JH on 27 November 2015 the following resolutions were duly passed 479801. as a special and ordinary resolutions respectively: Craig Webster, Chairman “That it has been resolved by special resolution that the Company be 30 November 2015 (2443131) wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP 2443194SDI FOOTWEAR LIMITED Nos 9683 and 9252) be and hereby appointed Joint Liquidators for (Company Number 08099118) the purposes of the winding-up.” Registered office: Unit 2-3 Victoria Way, Rossendale, BB4 7NY Contact details: At a GENERAL MEETING of the above-named Company, duly For further details contact: Thomas Harris, Email: convened, and held remotely on 26 November 2015 the following [email protected], tel: 01455 555444 SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION Andrew Lorimer, Chairman (2443139) numbered 2 were duly passed, viz.: 1. “That the Company be wound up voluntarily”; and 2. “That Christopher David Horner of, Robson Scott Associates Ltd, TAYSIDE2442949 PRECISION TOOLS LIMITED 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Registered office: 14 City Quay, Camperdown Street, Dundee, DD1 the Company for the purposes of the voluntary winding-up.” 3JA Contact details: Christopher David Horner (IP No 16150) Liquidator, Principal trading address: 14 City Quay, Camperdown Street, Robson Scott Associates, 49 Duke Street, Darlington, County Dundee, DD1 3JA Durham, DL3 7SD, Tel: 01325 365950, E-mail: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 27 [email protected]. November 2015 the shareholders of the Company passed the Saaiba Halim, Chairman (2443194) following written resolutions as a Special Resolution and as Ordinary resolutions: “That it has been proved to the satisfaction of this meeting that the SELECT2443135 E PRODUCTS LIMITED Company is insolvent and that it is advisable to wind up the same, (Company Number 08148462) and, accordingly, that the Company be wound up voluntarily and that Registered office: Unit 25, Evans Business Centre, 1 Sparrow Way, Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor Hersden, Canterbury, CT3 4AL (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Principal trading address: Unit 25, Evans Business Centre, 1 Sparrow Glasgow G1 2PP, (IP Nos 008368 and 008584) be and are hereby Way, Hersden, Canterbury, CT3 4AL appointed joint liquidators of the Company for the purpose of such Notice is hereby given that the following resolutions were passed on winding up; that any act required or authorised to be done by the joint 30 November 2015 as a special resolution and an ordinary resolution liquidators may be performed by the joint liquidators for the time that respectively: they hold office.” "That the Company be wound up voluntarily and that Adrian Paul Further details contact: Tania Wilson, Email: Tania.wilson@begbies- Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford traynor.com Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of MHA James Shannon Forrester, Director (2442949) MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805), be appointed Joint Liquidators for the purposes of such voluntary winding up." At a subsequent meeting of creditors held on the same day, the appointment of Adrian Paul Dante and Paul Michael Davis as Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 63 COMPANIES

TEA2443153 MONKEY FRANCHISE LIMITED TRITON2443274 METALS LIMITED (Company Number 08363617) (Company Number 05911526) Trading name/style: Tea Monkey Registered office: Mynott House, 14 Bowling Green Lane, London Registered office: The Old Leather Works, 58 Ivy Road, Northampton EC1R 0BD Principal trading address: Crown Point Shopping Park, Leeds LS10 Principal trading address: 59 Deane Croft Road, Pinner, Middlesex 1EW HA5 1ST Section 85(1), Insolvency Act 1986 At a general meeting of the members of the above named Company Resolution to Wind Up: That it has been proved to the satisfaction of duly convened and held at Mynott House, 14 Bowling Green Lane, this meeting that the company cannot, by reason of its liabilities, London EC1R 0BD on 23 November 2015 the following Special and continue its business, and that it is advisable to wind up the same, Ordinary Resolutions were duly passed: and accordingly that the Company be wound up voluntarily. "That it has been proved to the satisfaction of this meeting that the Resolution by Members to Appoint Liquidator: That Claire Louise Company cannot, by reason of its liabilities, continue its business, Foster of Revive Business Recovery Limited, Doncaster Business and that it is advisable to wind up the Company and accordingly that Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is the Company be wound up voluntarily and that Filippa Connor and hereby appointed liquidator for the purposes of such winding up. Ruth Ellen Duncan, both of RNF Business Advisory Limited, Mynott Creditors appointment Confirmation: The appointment of Claire House, 14 Bowling Green Lane, London EC1R 0BD, (IP Nos. 9188 Louise Foster was confirmed by the creditors. and 9246), be and are hereby appointed Joint Liquidators for the Date of which Resolutions were passed: 26 November 2015 purpose of such winding up." Tracey Elizabeth Bovingdon, Director For further details contact the Joint Liquidators on Tel: 020 7253 Office Holder: Claire Louise Foster, IP number: 9423, Revive Business 7171, Fax: 020 7253 7371, Email: [email protected] Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Tomislav Zivanovic, Chairman (2443274) Walk, Doncaster DN4 5HX. Telephone number: 01302 554925. Alternative person to contact: Dan Staniland, [email protected], 01302 554925 (2443153) UNIVERSAL2443150 SHOPFRONTS LIMITED (Company Number 07668004) Registered office: First Floor, Block A, Loversall Court, Clayfields, 2443106THE COTTAGE RESTAURANT (BLACKPOOL) LIMITED Tickhill Road, Doncaster, DN4 8QG (Company Number 08551703) Principal trading address: Unit 4, Kilnhurst Business Park, Glasshouse Previous Name of Company: Flexvale Limited Road, Mexborough, S64 5TH Registered office: Mentor House, Ainsworth Street, Blackburn, At a General Meeting of the above named company duly convened Lancashire, BB1 6AY and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Principal trading address: 31 Newhouse Road, Blackpool, Lancashire, Road, Doncaster, DN4 8QG on 30 November 2015 the following FY4 4JH resolutions were duly passed as a special and an ordinary resolution At a General Meeting of the Members of the above-named Company, respectively: duly convened, and held at the offices of Begbies Traynor (Central) "That it has been resolved by special resolution that the company be LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 24 wound up voluntarily and that Stephen Richard Penn, of Absolute November 2015 the following Resolutions were duly passed, as a Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Special Resolution and as an Ordinary Resolution respectively: Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed "That the Company be wound up voluntarily, and that David Robert liquidator of the Company for the purposes of the winding up." At the Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 subsequent meeting of creditors held at the same place on the same Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP date, the resolutions were ratified confirming the appointment of Nos: 008894 and 009608) be and hereby are appointed Joint Stephen Richard Penn as liquidator. Liquidators of the Company for the purpose of the voluntary winding- For further details contact: David Hines, Email: up, and any act required or authorised under any enactment to be [email protected], Tel: 01302 575701 done by the Joint Liquidators may be done by all or any one or more Adam Harrison, Chairman (2443150) of the persons holding the office of Liquidator from time to time." Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can WILDNET2443145 LIMITED be made to Joseph Allen by email at joseph.allen@begbies- (Company Number 07024874) traynor.com or by telephone on 01772 202000. Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Elizabeth Tyler, Chairman (2443106) Principal trading address: Tower Point, 4th Floor, Suite 417, 44 North Road, Brighton, East Sussex BN1 1YR At a General Meeting of the Members of the above-named Company, TOTAL2443089 RECALL (UK) LIMITED duly convened, and held on 3 December 2015 the following (Company Number 02881808) Resolutions were duly passed, as a Special Resolution and as an Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Ordinary Resolution: Principal trading address: Ramsbury House, Charnham Lane, "That it has been proved to the satisfaction of this Meeting that the Hungerford, Berkshire, RG17 0EY Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above named Company duly convened and that it is advisable to wind up the same, and accordingly that the and held at 92 London Street, Reading, Berkshire, RG1 4SJ, on 25 Company be wound up voluntarily, and that Christopher Latos and November 2015 the following resolutions were duly passed as a Andrew White be and are hereby appointed Joint Liquidators for the special resolution and an ordinary resolution, respectively: purposes of such winding-up." "That the Company be wound up voluntarily and that Matthew John At the subsequent Meeting of Creditors held on 3 December 2015 the Waghorn and David William Tann, both of Wilkins Kennedy LLP, 92 appointment of Christopher Latos and Andrew White as Joint London Street, Reading, Berkshire, RG1 4SJ, (IP No 009432 and Liquidators was confirmed. 008101) be appointed as joint liquidators of the Company and that Office Holder Details: Christopher Latos and Andrew White (IP they be authorised to act either jointly or severally." At a subsequent numbers 9399 and 8066) of White Maund, 44-46 Old Steine, Brighton meeting of creditors held at the same place on the same date, the BN1 1NH. Date of Appointment: 3 December 2015. Further resolutions were ratified confirming the appointment of Matthew John information about this case is available from Neil Hoad at the offices Waghorn and David William Tann as Joint Liquidators. of White Maund on [email protected]. Further information can be obtained by contacting Kofi Baah-Nuakoh Anthony Wilders, Director (2443145) at [email protected] or on 01189 512131. Andrew William Price Roberts, Chairman (2443089)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

ZCARS2443142 PERFORMANCE ENGINEERING LIMITED I, Annette Menzies of William Duncan (Business Recovery) Ltd, 2nd (Company Number 08253551) Floor, 18 Bothwell Street, Glasgow, G2 6NU, hereby give notice that I Trading name/style: ZCars Performance Engineering Limited was appointed Interim Liquidator of Facility Maintenance Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Management Limited on 24 November 2015 by interlocutor of Principal trading address: Gallows Farm, Hull Road, Aldbrough, Hull Glasgow Sheriff Court. HU11 4RE Notice is also given pursuant to Section 138 of the Insolvency Act The Insolvency Act 1986 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the At a general meeting of the above named company duly convened first Meeting of Creditors of the above company will be held within the and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 26 offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 November 2015 the following resolutions were passed: No 1 as a Bothwell Street, Glasgow, G2 6NU on 21 December 2015 at 11.00am, special resolution and No 2 as an ordinary resolution:- for the purpose of choosing a Liquidator and determining whether to 1. That it has been proved to the satisfaction of this meeting that the establish a Liquidation Committee. company cannot, by reason of its liabilities, continue its business and A creditor will be entitled to vote at the meeting only if a claim has that it is advisable to wind up the same and accordingly that the been lodged with me at or before the meeting. Voting must either be company be wound up voluntarily. in person by the creditor or by form of proxy. To be valid, proxies 2. That Andrew James Nichols and John William Butler of Redman must either be lodged with me at the meeting or to my office at the Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be above address prior to the meeting. and are hereby appointed Joint Liquidators of the company for the Annette Menzies purpose of the voluntary winding up and that the Joint Liquidators Interim Liquidator may act jointly or severally in all matters relating to the conduct of the 1 December 2015 liquidation of the Company. Office-holder Number: 9128 S Smith, Chairman Further contact details: Dated – 26 November 2015 Kim Wilson on telephone number 0141 535 3133 or email Liquidators’ Details: Andrew James Nichols and John William Butler of [email protected] (2442922) Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Contact number: 01377 257788 Office holder numbers: 8367 and 9591 (2443142) HIGHLAND2442918 FORESTRY LTD Company Number: SC365082 Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Liquidation by the Court Principal Trading Address: Gate House, Kinveachy, Boat Of Garten, Inverness-Shire, PH24 3BT APPOINTMENT OF LIQUIDATORS NOTICE IS HEREBY GIVEN that I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone House, 52-54 Rose Street, 2442936CCO SUPPLIES LIMITED Aberdeen, AB10 1UD, (IP No. 9218) was appointed Interim Liquidator In liquidation of Highland Forestry Ltd by Interlocutor of the Sheriff of Grampian, Company Number: SC173998 Highland and Islands at Inverness Sheriff Court on 03 November Registered Office: Holmlea House, Faith Avenue, Quarriers Village, 2015. Per section 138 of the Insolvency Act 1986 and supporting Bridge of Weir, Renfrewshire PA11 3SX Rules, a meeting of the creditors of the above named Company will Principal trading address: 19 Woodside Place, Glasgow G3 7QL be held at Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4 AB10 1UD on 15 December 2015 at 11:00am for the purposes of Burns Drive, Wemyss Bay, PA18 6BY hereby give notice that I was appointing a liquidator and, if the creditors think fit, appointing a appointed Interim Liquidator of C C O Supplies Limited on Thursday, liquidation committee. Creditors may attend and vote at the meeting 5 November 2015 by the Sheriff of North Strathclyde at Greenock. by proxy or in person. In order to be entitled to vote at the meeting, Notice is hereby given pursuant to Section 138(4) of the Insolvency creditors must lodge their proxies (unless they are individual creditors Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as attending in person), together with a statement of their claim at FRP amended by the Insolvency (Scotland) Amendment Rules 1987 that Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, the first meeting of creditors of the above named company will be Aberdeen, AB10 1UD either before or at the meeting. For the purpose held within the offices of Practiser, Chartered Accountants, 4 Burns of formulating claims, creditors should note that the date of Drive, Wemyss Bay, Inverclyde PA18 6BY on Thursday, 7 January commencement of the liquidation is 12 October 2015. Alexander Iain 2016 at 11.00am for the purposes of choosing a liquidator, Fraser of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose determining whether to establish a liquidation committee and passing Street, Aberdeen, AB10 1UD is qualified to act as an Insolvency any other resolutions referred to in Rule 4.12. A resolution at the Practitioner in relation to the above and will provide creditors free of meeting will be passed if a majority in value of those voting have charge with such information concerning the Company's affairs as is voted in favour of it. A creditor will be entitled to vote at the meeting reasonably required. only if a claim has been lodged with me either at the meeting or For further details contact: Gary Taylor (Email: before the meeting at my office and has been accepted for voting [email protected]; Tel: 0330 055 5482) purposes in whole or in part. For the purposes of formulating claims, A I Fraser, Interim Liquidator creditors should note that the date of commencement of the 03 November 2015 (2442918) liquidation is Friday, 9 October 2015. Proxies may also be lodged with me at the meeting or before the meeting at my offices. Nicholas Robinson, Interim Liquidator In2443346 the High Court Practiser, PO Box 19518, Wemyss Bay PA18 6YF No 00161 of 2015 Office Holder Number: 5205 L.H.TAVERNS (N.W.) LIMITED Telephone: 01475 529845 (Company Number 03438214) E-mail: [email protected] Registered office: Rhyl Sports & Social Club, 98 Wellington Road, 1 December 2015 (2442936) Denbighshire, LL18 1LH A General Meeting of Creditors is to take place on: 17 December 2015 at 14:30. Company2442922 Number: SC357135 A General Meeting of Contributories is to take place on: 17 December FACILITY MAINTENANCE MANAGEMENT LIMITED 2015 at 14:45 In Liquidation Venue: At the Official Receiver’s office at the address stated below Registered Office: 168 Bath Street, Glasgow, G2 4TP 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 65 COMPANIES

In order to be entitled to vote at the meetings, creditors must lodge STEVEN2442963 RYAN PLANT SERVICES LIMITED proxies and any previously unlodged proofs and contributories must Company Number: SC305072 lodge any proxies by 12.00 noon on 16 December 2015 at the Official Registered office: C12 Marquis Court, Marquis Way, Team Valley, Receiver’s address stated below. Gateshead, NE11 0RU Nigel Bebbington, Official Receiver, 2nd Floor, Rosebrae Court, Principal Trading Address: Unit 9, Woodhead Road, Muirhead, Woodside Ferry Approach, BIRKENHEAD, Merseyside CH41 6DU. Glasgow, G69 9JD [email protected] In accordance with Rule 4.18 of the Insolvency Scotland Rules 1986, Capacity: Liquidator I, Eric Walls, of KSA Group Limited, C12 Marquis Court, Marquis Way, Date of Appointment: 3 August 2015 (2443346) Team Valley, Gateshead, NE11 0RU, give notice that on 26 October 2015, I was appointed Liquidator of Steven Ryan Plant Services Limited by order of the Court. A liquidation committee was not 2442965LITTLE & LARGE (GALLOW M) LIMITED established at a meeting of creditors held on 12 October 2015. Notice In liquidation is hereby given that the creditors of the above named Company Company Number: SC449578 should send in their full forenames and surnames, their addresses and Registered Office: 81 Netherhill Road, Paisley, Renfrewshire PA3 4RN descriptions, full particulars of their debts or claims and the names I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4 and addresses of their Solicitors (if any), to the undersigned E Walls Burns Drive, Wemyss Bay, PA18 6BY hereby give notice that I was (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis appointed Interim Liquidator of Little & Large (Gallow M) Limited on Way, Team Valley, Gateshead, NE11 0RU. Friday, 9 October 2015 by the Sheriff of North Strathclyde at Paisley. Further details contact: Email: [email protected], Tel: 0191 Notice is hereby given pursuant to Section 138(4) of the Insolvency 482 3343. Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as E Walls, Liquidator amended by the Insolvency (Scotland) Amendment Rules 1987 that 26 October 2015 (2442963) the first meeting of creditors of the above named company will be held within the offices of Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Thursday, 7 January DISMISSAL OF WINDING-UP PETITION 2016 at 2.00pm for the purposes of choosing a liquidator, determining whether to establish a liquidation committee and passing any other In2442969 the Matter of ANDERSEN CALEDONIA LIMITED resolutions referred to in Rule 4.12. A resolution at the meeting will be Company Number: SC171308 passed if a majority in value of those voting have voted in favour of it. On 8 September 2015, notice was published in The Edinburgh A creditor will be entitled to vote at the meeting only if a claim has Gazette that a petition had been presented to the Court of Session been lodged with me either at the meeting or before the meeting at seeking an order that Andersen Caledonia Limited (company my office and has been accepted for voting purposes in whole or in registration number SC171308), 1 Exchange Crescent, Conference part. For the purposes of formulating claims, creditors should note Square, Edinburgh, EH3 8UL (registered office) be wound up by the that the date of commencement of the liquidation is Friday, 11 Court and a liquidator appointed. On 1 December 2015 on the motion September 2015. Proxies may also be lodged with me at the meeting of the Petitioner that Petition was dismissed by the Court and an or before the meeting at my offices. order made that notice of the dismissal be published. Nicholas Robinson, Interim Liquidator GAD Pate, solicitor Practiser, PO Box 19518, Wemyss Bay PA18 6YF Office of the Advocate General Office Holder Number: 5205 Solicitor for the Petitioner Telephone: 01475 529845 Victoria Quay, Edinburgh EH6 6QQ E-mail: [email protected] Tel: 0131 244 7843 (2442969) 2 December 2015 (2442965)

In2442862 the Matter of BASKETSGALORE LTD SINCLAIR2442962 WOOD ASSET MANAGEMENT LTD (Company Number NI056419) In Liquidation The Petition to wind up the above company advertised in the edition Company Number: SC186886 of the Belfast Gazette of 18th September 2015 has been dismissed Registered Office: 3rd Floor, Turnberry House, 175 West George and the amount due to the petitioning creditor paid in full. Subscribers Street, Glasgow, G2 2LB should please amend their records accordingly. (2442862) Former Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ Former Trading Address: 5th Floor, Gordon Chambers, 90 Mitchell 2443295In the County Court at Stockport Street, Glasgow, G1 3NQ No 112 of 2015 I, Ian William Wright, WRI Associates Limited, Third Floor, Turnberry In the Matter of COOKE BROS RENTALS LIMITED House, 175 West George Street, Glasgow, G2 2LB, hereby give (Company Number 07089641) notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 and in the Matter of the INSOLVENCY ACT 1986 that I was appointed liquidator of Sinclair Wood Asset Management A Petition to wind up the above-named Company of Cooke House, Ltd by interlocutor of the Sheriff of Glasgow and Strathkelvin at Haigh Avenue, Stockport, Cheshire, SK4 1NU, was presented on 15 Glasgow dated 24 November 2015 following the First Meeting of September 2015 by PREMIUM CREDIT LIMITED of Premium Credit Creditors held on 18 November 2015. A liquidation committee was House, 60 East Street, Epsom, Surrey, KT17 1HB, and was dismissed not established. Accordingly, I hereby give notice that I do not intend by the Court on 26 November 2015. to summon a further meeting for the purpose of establishing a Notice of the hearing previously appeared in the London Gazette of 11 liquidation committee unless one tenth in value of the creditors October 2015. require me to do so in terms of Section 142(3) of the Insolvency Act Chivers Easton Brown, 381 Ewell Road, Tolworth, Surrey, KT6 7DF. 1986. All creditors who have not already done so are required to (Ref: VMA/16185.) (2443295) lodge their claims with me on or before 31 March 2016. For further information contact Ishbel MacNeil Telephone: 0141 285 0910 In2443293 the County Court at Southend Email: [email protected] No 240 of 2015 Glasgow Sheriff Court reference: L210/15 In the Matter of DMCL TRANSPORT LIMITED Ian William Wright (IP No. 9227) (Company Number 09063214) Liquidator and in the Matter of the INSOLVENCY ACTL 986 WRI Associates Limited A Petition to wind up the above-named Company of 26 New Century 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 Road, Laindon, Basildon, Essex, SS15 6AG, was presented on 30 2LB (2442962) September 2015 by PREMIUM CREDIT LIMITED of Premium Credit House, 60 East Street, Epsom, Surrey, KT17 1HB, and was dismissed by the Court on 27 November 2015.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice of the hearing previously appeared in the London Gazette of 23 disposed of and determining whether the Liquidator should obtain his October 2015. release under Section 174 of the Insolvency Act 1986. Proxies to be Chivers Easton Brown, 381 Ewell Road, Tolworth, Surrey, KT6 7DF. used for the meeting must be lodged with the Liquidator at 284 Clifton (Ref: VMA/16089.) (2443293) Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. Further details contact: Hazel Billington Tel: 01253 712231 FINAL MEETINGS J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 31 March 2008 2443290In the High Court of Justice, Chancery Division 24 November 2015 (2443305) Companies CourtNo 6185 of 2010 BAIO TRADING LIMITED (Company Number 04532050) DOCKLAND2442970 LEISURE LIMITED Trading Name: Absolute Tanning Limited In liquidation Registered office: 25 Farringdon Street, London EC4A 4AB Company Number: SC437594 Principal trading address: Conduit House, Conduit Lane, Hoddesdon, Registered Office: 154 High Street, Ayr, Ayrshire, Scotland KA7 1PR Hertfordshire EN11 8EP Principal trading address: 29 South Harbour Street, Ayr KA7 1JA Nature of Business: Wholesale Notice is hereby given pursuant to section 146 of the Insolvency Act Who summoned the meeting: The Liquidator. Purpose of meeting: To 1986, that the final meeting of creditors of the above named company receive the liquidator’s report of the winding up and consider granting will be held within the offices of Practiser, Chartered Accountants, 4 the Liquidator his release under Section 174 of the Insolvency Act Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday 22 1986 (as amended). Venue fixed for meeting: RSM Restructuring December 2015 at 11.00am. At the meeting, I will present my final Advisory LLP, 25 Farringdon Street, London EC4A 4AB. Date of account of the winding up of the company. The meeting will also Meeting: 9 February 2016 at 10.00 am. Date and time by which proofs consider the following resolutions: of debt and proxies must be lodged: 12.00 pm on 8 February 2016. 1) To approve my discharge from the position of liquidator of Place at which they must be lodged: 25 Farringdon Street, London Dockland Leisure Limited EC4A 4AB. 2) To authorise me to dispose of both my own and the company’s Office Holder Details: Mark John Wilson (IP number 8612) of RSM books and records three months from the date of my release as Restructuring Advisory LLP , 25 Farringdon Street, London EC4A liquidator 4AB. Date of Appointment: 15 November 2013. Further information All creditors whose claims have been accepted are entitled to attend about this case is available from Mike Dennis at the offices of RSM in person or by proxy and resolutions will be passed by a majority in Restructuring Advisory LLP on 020 3201 8122. value of those voting in favour of it. Attendance at the meeting is not Mark John Wilson, Liquidator (2443290) mandatory and, to be valid for voting purposes, the form of proxy must be lodged with me at Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY before or at the meeting at 2443291In the High Court of Justice, Chancery Division which it is to be used. Companies CourtNo 5447 of 2011 I was appointed interim liquidator of Dockland Leisure Limited by CONTINENTAL TELECOM LIMITED order of the Sheriff at Ayr on Tuesday, 24 March 2015 and liquidator (Company Number 05710953) at the first meeting of creditors held on Tuesday, 26 May 2015 Registered office: 25 Farringdon Street, London EC4A 4AB Nicholas Robinson CA, Liquidator Principal trading address: 21 Bloomsbury Street, London WC1B 3SS Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY Nature of Business: Telecommunications. Office Holder Number: 5205 Who summoned the meeting: The Liquidator. Telephone: 01475 529845 Purpose of meeting: To receive the liquidator’s report of the winding E-mail: [email protected] up and consider granting the Liquidator his release under Section 174 27 November 2015 (2442970) of the Insolvency Act 1986 (as amended). Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB. 2443240EAGLECOURT LIMITED Date of Meeting: 10 February 2016 at 10.00 am. (Company Number 05544414) Date and time by which proofs of debt and proxies must be lodged: Notice is hereby given, pursuant to Section 146 of the Insolvency Act 12.00 pm on 9 February 2016. 1986, that a meeting of the creditors of the above-named company Place at which they must be lodged: 25 Farringdon Street, London will be held at 10:00am on 13 January 2016 at KPMG LLP, 1 Forest EC4A 4AB. Gate, Brighton Road, Crawley, RH11 9PT, for the purposes of Office Holder Details: Mark John Wilson (IP number 8612) of RSM receiving the report of the liquidators of the winding up and Restructuring Advisory LLP , 25 Farringdon Street, London EC4A determining whether the liquidators should have their release under 4AB. Date of Appointment: 15 November 2013. Further information Section 174 of the Insolvency Act 1986. Proxy forms if applicable, about this case is available from Mike Dennis at the offices of RSM must be lodged at KPMG Restructuring, KPMG LLP, 1 Forest Gate, Restructuring Advisory LLP on 020 3201 8000. Brighton Road, Crawley, RH11 9PT, Fax +44 (0) 207 694 3533 not Mark John Wilson, Liquidator (2443291) later than 12:00 noon on 12 January 2016. Christopher John Nutting, Liquidator 01 December 2015 (2443240) In2443305 the Bristol District Registry No 3088 of 2007 CROWN GLOBAL TELECOM LIMITED In2442847 the High Court of Justice in Northern Ireland Chancery Division (Company Number 05182726) (Partnership Winding-Up) Registered office: Ground Floor, 25 Balham High Road, London SW12 EURO FLOWERS 9AL CASE 035267 OF 2012 Principal trading address: 169-177 Lewisham Road, London SE13 AND IN THE MATTER OF The INSOLVENCY (NI) ORDER 1989, 7PY THE INSOLVENCY PARTNERSHIPS ORDER (NI) 1995 and THE Notice is hereby given pursuant to Section 146 of the Insolvency Act INSOLVENT PARTNERSHIPS (AMENDMENT) ORDER 1986, that a Final Meeting of Creditors of the above named Company (NORTHERN IRELAND) 2006 will be held at the offices of Freeman Rich, Chartered Accountants, NOTICE IS HEREBY GIVEN pursuant to Article 124 of the 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 21 INSOLVENCY ( NORTHERN IRELAND) ORDER 1989 that a Final January 2016, at 10.00 am for the purpose of having an account laid General Meeting of the Creditors of the above named Partnership will before them and to receive the report of the Liquidator showing how be held at the offices of McKeague Morgan & Company, 27 College the winding up of the Company has been conducted and its property Gardens, Belfast, BT9 6BS on 29th January 2016 at 11.00 am, for the purpose of: a) Receiving the Liquidator’s Report on the Winding-Up and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 67 COMPANIES b) To determine whether the Liquidator should have his release under determining whether the Liquidator should obtain his release under Article 148 of the Order. Section 174 of the Insolvency Act 1986. Proxies to be used for the A Creditor entitled to attend and vote at the above meeting may meeting must be lodged with the Liquidator at 284 Clifton Drive appoint a proxy to attend and vote in his place. It is not necessary for South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon the proxy to be a Creditor. on the business day before the meeting. Proxies must be lodged at the offices of McKeague Morgan & Further details contact: Hazel Billington Tel: 01253 712231 Company, 27 College Gardens, Belfast, BT9 6BS not later than 12 J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s noon on 28th January 2016. Appointment: 5 May 2010 Dated: 4th December 2015 27 November 2015 (2443297) Nicholas McKeague – Liquidator (2442847)

In2443294 the High Court of Justice, Chancery Division 2443527HARRISON ELECTRICAL SERVICES Companies CourtNo 5448 of 2011 Notice is hereby given, pursuant to Section 146 of the Insolvency Act PLUS SAVE LIMITED 1986, that a meeting of the creditors of the above-named company (Company Number 07340752) will be held at 10:30am on 8 March 2016 at KPMG LLP, 1 Forest Registered office: 25 Farringdon Street, London EC4A 4AB Gate, Brighton Road, Crawley, RH1 9PT, for the purposes of receiving Principal trading address: 21 Bloomsbury Street, London WC1B 3SS the report of the joint liquidators of the winding up and determining Nature of business: Telecommunications whether the joint liquidators should have their release under Section Who summoned the meeting: The Liquidator 174 of the Insolvency Act 1986. Proxy forms if applicable, must be Purpose of meeting: To receive the liquidator's report of the winding lodged at KPMG Restructuring, KPMG LLP, 1 Forest Gate, Brighton up and consider granting the Liquidator his release under Section 174 Road, Crawley, RH1 9PT, Fax +44 (0) 1293652715 not later than of the Insolvency Act 1986 (as amended). 12:00 noon on 7 March 2016. Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 Christopher John Nutting, Joint Liquidator Farringdon Street, London, EC4A 4AB 01 December 2015 (2443527) Date of Meeting: 10 February 2016 at 10:15 am Date and time by which proofs of debt and proxies and must be lodged: 12:00 PM on 9 February 2015 In2443302 the Leeds District Registry Place at which they must be lodged: 25 Farringdon Street, London No 719 of 2013 EC4A 4AB IONASANDS LIMITED Correspondence address & contact details of case manager: (Company Number 02778073) Mike Dennis, 0203 201 8000, RSM Restructuring Advisory LLP, 25 Registered office: Lupton Court, Prospect Road, Ossett, West Farringdon Street, London EC4A 4AB Yorkshire, WF5 8AF Name, address & contact details of Liquidator Principal trading address: Lupton Court, Prospect Road, Ossett, West Primary Office Holder: Yorkshire, WF5 8AF Mark Wilson, Appointed: 15 November 2013, RSM Restructuring Notice is hereby given, pursuant to Section 146 of the INSOLVENCY Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 ACT 1986, that a final Meeting of creditors of the above named 8662, IP Number: 8612 (2443294) Company will be held at Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB on 8th January 2016 at 10.00 a.m. for the purpose of having an account laid before them showing MEETINGS OF CREDITORS the manner in which the winding up of the Company has been conducted and the property disposed of and of receiving any In2443287 the High Court of Justice (Chancery Division) explanation that may be given by the Liquidator. Proxies for use at the Leeds District RegistryNo 1053 of 2015 meeting, together with any hither to unlodged proofs of debt to BLUEPRINT PARTNERSHIP (MANCHESTER) LIMITED enable creditors to vote, must be lodged at Rushtons Insolvency (Company Number 05898302) Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB no later Registered office: Unit 5A, Manchester International Office Centre, than 12.00 noon on the business day preceding the date of the Styal Road, Manchester M22 5WB meeting. Notice is hereby given by Christopher Brown and Emma Legdon, Hart Date of appointment: 26th September 2013 Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU Office Holder details: Raymond Stuart Claughton (IP No 119) of that a meeting of creditors of Blueprint Partnership (Manchester) Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Limited, Unit 5A, Manchester International Office Centre, Styal Road, Shipley, BD17 7DB Manchester M22 5WB is to be held at Hart Shaw LLP, Europa Link, Further details contact: Raymond Stuart Claughton, Email: Sheffield Business Park, Sheffield S9 1XU on 11 December 2015 at [email protected] Tel: 01274 598585 11.00 am. R S Claughton, Liquidator The meeting is an initial creditors’ meeting under paragraph 51 of 13 November 2015 (2443302) Schedule B1 to the INSOLVENCY ACT 1986 (‘the Schedule’). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to In2443297 the Manchester County Court me by the date of the meeting if you cannot attend and wish to be No 833 of 2008 represented. LINEFAIR TRADING LIMITED In order to be entitled to vote under Rule 2.38 at the meeting you (Company Number 04393001) must give to me, not later than 12.00 noon on the business day before Registered office: 284 Clifton Drive South, Lytham St Annes, the day fixed for the meeting, details in writing of your claim. Lancashire FY8 1LH A copy of the proposal is available. Principal trading address: 4 Wood Street, Garston, Liverpool, Christopher Brown and Emma Legdon Merseyside L19 2LU Joint Administrators Notice is hereby given pursuant to Section 146 of the Insolvency Act 20 November 2015 (2443287) 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 January 2016, at 10.30 NOTICES TO CREDITORS am 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 LOTHIAN2442916 COURIERS LIMITED Company has been conducted and its property disposed of and Company Number: SC392410 Registered office: (Previously) 118 Saughton Mains Gardens, Edinburgh Principal trading address: 118 Saughton Mains Gardens, Edinburgh

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above-named On 23 November 2015, a petition was presented to Aberdeen Sheriff Company, who have not already submitted a claim, are required, on Court by the Advocate General for Scotland for and on behalf of the or before 18 December 2015, to send their claims in writing to the Commissioners for Her Majesty’s Revenue and Customs craving the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, Court inter alia to order that A I McKay Roofing Limited 39 Dee 139 Fountainbridge, Edinburgh, EH3 9QG and, as requested by the Street, Aberdeen, AB11 6DY (registered office) (company registration Liquidator, to provide documentary or other such evidence in support number SC453030) be wound up by the Court and to appoint a of their claim. The company is presently expected to be able to make liquidator. All parties claiming an interest must lodge Answers with a distribution to creditors at a currently undeteremined level. It should Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of be noted that, after 18 December 2015, the Liquidator may make any intimation, service and advertisement. distribution they see fit, without further regard to creditors’ claims N MacDonald which were not received with the above-mentioned period. Officer of Revenue & Customs Date of Appointment: 18 September 2015 HM Revenue & Customs Office Holder details: Paul Dounis (IP No. 9708) of RSM Restructuring Debt Management & Banking Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Enforcement & Insolvency EH3 9QG 20 Haymarket Yards, Edinburgh Further details contact: Peter Mitchell, Email: for Petitioner [email protected], Tel: 0131 659 8371 Reference: 623/1072808 (2442929) Paul Dounis, Liquidator 30 November 2015 (2442916) In2443352 the High Court of Justice (Chancery Division) No 6970 of 2015 2442917MILE INVESTMENTS LIMITED In the Matter of CMO ADMINISTRATION LIMITED Company Number: SC446601 (Company Number 08904872) Registered office: (Formerly) 240 Canongate, Edinburgh, EH8 8AB and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 240 Canongate, Edinburgh, EH8 8AB A Petition to wind up the above-named Company (08904872) of Notice is hereby given that the creditors of the above-named Portland House, Bressenden Place, London, SW1E 5RS presented on Company, who have not already submitted a claim, are required, on 23 October 2015 by THE SECRETARY OF STATE FOR BUSINESS or before 18 December 2015, to send their claims in writing to the INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the 139 Fountainbridge, Edinburgh, EH3 9QG and, as requested by the ‘Petition’) in the public interest, will be heard at The High Court of Interim Liquidators, to provide documentary or other such evidence in Justice, Chancery Division, Companies Court, Rolls Building, Royal support of their claim. The company is presently expected to be able Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on to make a distribution to creditors at a currently undetermined level. It 16 December 2015, at 1030 hours (or as soon thereafter as the should be noted that, after 18 December 2015, the Interim Liquidators Petition can be heard). may make any distribution they see fit, without further regard to Any person intending to appear on the hearing of the Petition creditors’ claims which were not received within the above-mentioned (whether to support or oppose it) must give notice of intention to do period. so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Date of appointment: 25 September 2015. 1600 hours on 15 December 2015. Office holder details: Paul Dounis (IP No. 9708) of RSM Restructuring Solicitor’s name: Laura McMillan, Condor House, 10 St Paul’s Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Churchyard, London EC4M 8AL. Telephone: 0207 429 4997, email: EH3 9QG. [email protected] (Reference Number: For further details contact: Peter Mitchell, Email: I0841.119/LMC/GLH.) [email protected], Tel: 0131 659 8371 30 November 2015 (2443352) Paul Dounis, Interim Liquidator 30 November 2015 (2442917) 2443289In the High Court of Justice (Chancery Division) No 6968 of 2015 THE2442953 SCOTTISH FOOTBALL LEAGUE In the Matter of CONTINENTAL MINING OPPORTUNITIES S.A. Company Number: UC3935728 and in the Matter of the INSOLVENCY ACT 1986 Registered office: (Formerly) Hampden Park, Glasgow, Lanarkshire. A Petition to wind up the above-named Company which is registered G42 9EB as a joint stock company in presented on 23 October 2015 Principal trading address: Hampden Park, Glasgow, Lanarkshire. G42 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND 9EB SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Notice is hereby given that the creditors of the above-named Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public Company, who have not already submitted a claim, are required, on interest service of which was effected on the Company at 2nd Floor, or before 18 December 2015, to send their claims in writing to the Humboldt Tower East, 53rd Street, Urb. Marbella, PO Box undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 0819-09132, Panama City, Panama and 4th Floor 86-90 Paul Street, 139 Fountainbridge, Edinburgh, EH3 9QG and, as requested by the London, EC2A 4NE, will be heard at The High Court of Justice, Liquidator, to provide documentary or other such evidence in support Chancery Division, Companies Court, Rolls Building, Royal Courts of of their claim. Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 It should be noted that, after 18 December 2015, the Liquidator may December 2015, at 1030 hours (or as soon thereafter as the Petition make any distribution they see fit, without further regard to creditors’ can be heard). claims which were not received within the above-mentioned period. Any person intending to appear on the hearing of the Petition Date of appointment: 25 August 2015. Office Holder details: Paul (whether to support or oppose it) must give notice of intention to do Dounis (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. 1600 hours on 15 December 2015. For further details contact: Peter Mitchell on tel: 0131 659 8371 or Solicitor’s name: Shepherd and Wedderburn LLP, Condor House, 10 email: [email protected] St Paul’s Churchyard, London EC4M 8AL. Telephone: 0207 429 4997, Paul Dounis, Liquidator email: [email protected] (Reference Number: 30 November 2015 (2442953) I0841.119/LMC/GLH.) 30 November 2015 (2443289)

PETITIONS TO WIND-UP DOWNSHORE2442932 LIMITED A2442929 I MCKAY ROOFING LIMITED Company Number: SC285365 Company Number: SC453030

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 69 COMPANIES

On 14 October 2015, a Petition was presented to Glasgow Sheriff Royal Courts of Justice Court by West Dunbartonshire Council craving the court inter alia to Chichester Street, Belfast BT1 3JE order that Downshore Limited, Miller & Bryce Limited, 14 Mitchell 3 December 2015 (2442826) Lane, Glasgow, G13 3NU (Registered Office) be wound up by the court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, Sheriff Court House, 1 In2443347 the High Court of Justice (Chancery Division) Carlton Place, Glasgow G5 9DA, within eight days of intimation, No 6969 of 2015 service and advertisement. In the Matter of MONTANA LEON S.A. Alistair J M Young and in the Matter of the INSOLVENCY ACT 1986 Solicitor A Petition to wind up the above-named Company which is registered West Dunbartonshire Council as a joint stock company in presented on 23 October 2015 by Council Offices, Garshake Road, Dumbarton G82 3PU THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND Solicitor for the Petitioner (2442932) SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public interest, service of which was effected on the Company at Calle 2442921DUMBARTON CAR REPAIR LIMITED Jerasulen 115, 208 Arequipa, Peru and 4th Floor 86-90 Paul Street, Company Number: SC401142 London, EC2A 4NE, will be heard at The High Court of Justice, On 12 October 2015, a Petition was presented to Dumbarton Sheriff Chancery Division, Companies Court, Rolls Building, Royal Courts of Court by West Dunbartonshire Council craving the court inter alia to Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 order that Dumbarton Car Repair Limited, Site 4, Lomond Industrial December 2015, at 1030 hours (or as soon thereafter as the Petition Estate, Alexandria, G83 0TL (Registered Office) be wound up by the can be heard). court and to appoint a liquidator. All parties claiming an interest must Any person intending to appear on the hearing of the Petition lodge Answers with Dumbarton Sheriff Court, Sheriff Court House, (whether to support or oppose it) must give notice of intention to do Church Street, Dumbarton, G82 1QR, within eight days of intimation, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by service and advertisement. 1600 hours on 15 December 2015. Alistair J M Young Solicitor’s name: Laura McMillan, Condor House, 10 St Paul’s Solicitor Churchyard, London EC4M 8AL. Telephone: 0207 429 4997, email: West Dunbartonshire Council [email protected] (Reference Number: Council Offices, Garshake Road, Dumbarton G82 3PU I0841.119/LMC/GLH.) Solicitor for the Petitioner (2442921) 30 November 2015 (2443347)

In2443466 the High Court of Justice OONS2442927 LIMITED Manchester District RegistryNo 3135 of 2015 Company Number: SC350031 In the Matter of HARRISON ROBERTS LIMITED On 19 November 2015, a petition was presented to Dundee Sheriff (Company Number 05317323) Court by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above named Company of Bawtry Court inter alia to order that Oons Limited 2 West Acres, St Andrews, Accountants, Beehive Centre, South Parade, Bawtry, Doncaster, Fife, KY16 9UD (registered office) (company registration number South Yorks DN10 6HJ presented on 26 October 2015 by SC350031) be wound up by the Court and to appoint a liquidator. All EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton parties claiming an interest must lodge Answers with Dundee Sheriff Street, Knutsford, Cheshire, WA16 6AY claiming to be a Creditor of Court, 6 West Bell Street, Dundee within 8 days of intimation, service the Company, will be heard at Manchester Civil Justice Centre, 1 and advertisement. Bridge Street West, Manchester M60 9DJ on 14 December 2015 at J Noonan 1000 hours (or as soon thereafter as the Petition can be heard). Officer of Revenue & Customs Any person intending to appear on the hearing of the Petition HM Revenue & Customs (whether to support or oppose it) must give notice of intention to do Debt Management & Banking so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Enforcement & Insolvency 16:00 hours on 11 December 2015 20 Haymarket Yards, Edinburgh Solicitor’s name: Hill Dickinson LLP, 50 Fountain Street, Manchester for Petitioner M2 2AS. Telephone: 0161 817 7200, Fax: 0161 817 7201, email: Reference: 623/1073841/DBS (2442927) [email protected] (Reference Number: MWO. 1097164.258.) 1 December 2015 (2443466) In2443286 the County Court at York No 627 of 2015 In the Matter of PANGYRUS LIMITED In2442826 the High Court of Justice Northern Ireland (Company Number 02847604) No 104896 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of JSG SPECIALISTS LIMITED A Petition to wind up the above-named Company (02847604) of 1 (Company Number NI602094) Dykeland Close, Wheldrake, York YO19 6DY (registered office and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) address) presented on 6 November 2015 by RSVP DESIGN LIMITED ORDER 1989 (Company Number SC253981) 2 Darluith Park, Brookfield, Johnstone, A petition to wind up the above-named company of Unit3 Renfrewshire, PA5 8DD claiming to be a Creditor of the Company, will Flurreybridge Business Park, Newry, County Down, BT35 8SQ be heard at the County Court at York, Piccadilly House, 55 Piccadilly, presented on 5 November 2015 by the DEPARTMENT OF FINANCE York Y01 9WL on 31 December 2015, at 1130 hours (or as soon AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 2nd thereafter as the Petition can be heard). Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a Any person intending to appear on the hearing of the Petition creditor of the company will be heard at The Royal Courts of Justice, (whether to support or oppose it) must give notice of intention to do Chichester Street, Belfast, BT1 3JE, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by On Thursday 1600 hours on 30 December 2015. Date 17 December 2015 Solicitor’s name: Matthew Phillip, Shepherd and Wedderburn LLP, 5th Time 1000 hours (or as soon thereafter as the petition can be heard) Floor, 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL. Any person intending to appear on the hearing of the petition (whether Telephone: 0131 473 5777, email: [email protected] to support or oppose it) must give notice of intention to do so to the (Reference Number: R2345.14/MAP/JSWM.) petitioners or their solicitor in accordance with Rule 4.016 by 16.00 4 December 2015 (2443286) hours on 16 December 2015 Crown Solicitor for Northern Ireland

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2443345 the High Court of Justice, Chancery Division A petition to wind up the above-named company of 32 East Bridge Birmingham District RegistryNo 6508 of 2015 Street, Enniskillen, County Fermanagh, BT74 7BT presented on 29 In the Matter of QQ IMPORT & DISTRIBUTION LTD October 2015 by HER MAJESTY’S REVENUE & CUSTOMS of 100 (Company Number 07967695) Parliament Street, London, SW1A 2BQ claiming to be a creditor of the and in the Matter of the THE INSOLVENCY ACT 1986 company will be heard at The Royal Courts of Justice, Chichester A Petition to wind up the above named Company of 65-71 Cornwall Street, Belfast, BT1 3JE, Street, Plymouth, PL1 1NS, presented on 15 October 2015, by On Thursday HERTZ UK LTD, 11 Vine Street, Uxbridge, Middlesex, UB8 1QE, Date 17 December 2015 claiming to be a Creditor of the Company will be heard at, Time 1000 hours (or as soon thereafter as the petition can be heard) Birmingham District Registry at Priory Courts, 33 Bull Street, Any person intending to appear on the hearing of the petition (whether Birmingham, B4 6DS, on 04 January 2016 at 10.00 am (or as soon to support or oppose it) must give notice of intention to do so to the thereafter as the Petition can be heard). petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Any person intending to appear on the Hearing of the Petition hours on 16 December 2015 (whether to support or oppose it) must give Notice of Intention to do Crown Solicitor for Northern Ireland so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Royal Courts of Justice 16.00 hours on 31 December 2015. Chichester Street, Belfast BT1 3JE The Petitioner's Solicitor is Ascent Legal, 20th Floor, City Tower, 3 December 2015 (2442863) Piccadilly Plaza, Manchester, M1 4BT, Tel: 0345 604 0860. Ref: AS2611661809. 01 December 2015 (2443345) THE2442926 URQUHART PARTNERSHIP (HOLDING) LIMITED Company Number: SC259487 Notice is hereby given that on 27 November 2015 a Petition was SCOTSMAN2442925 (EDINBURGH) COMPANY LIMITED presented to the Sheriff of Grampian Highland and Islands at Company Number: FC031743 Aberdeen by Hugh Campbell Urquhart, the Director of the Urquhart On 20 November 2015, a petition was presented to Edinburgh Sheriff Partnership (Holding) Limited craving the Court inter alia to order that Court by the Advocate General for Scotland for and on behalf of the the Urquhart Partnership (Holding) Limited, a company incorporated Commissioners for Her Majesty’s Revenue and Customs craving the under the Companies Acts with Company Number SC259487 and Court inter alia to order that Scotsman (Edinburgh) Company Limited having its registered office at 8 North Silver Street, Aberdeen, AB10 The Scotsman Hotel, 20 North Bridge, Edinburgh, EH1 1TR 1RL be wound up by the Court and to appoint Joint Interim (registered office) (company registration number FC031743) be wound Liquidators. By Interlocutor dated 27 November 2015 the Sheriff at up by the Court and to appoint a liquidator. All parties claiming an Aberdeen appointed all parties having an interest to lodge answers interest must lodge Answers with Edinburgh Sheriff Court, 27 thereto in the hands of the Sheriff Clerk at Aberdeen within eight days Chambers Street, Edinburgh within 8 days of intimation, service and after such intimation, service or advertisement. advertisement. Pinsent Masons LLP K Henderson 13 Queen’s Road, Aberdeen AB15 4YL Officer of Revenue & Customs NJW/JG/101672.07099 (2442926) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency TOTAL2442933 PADEL LIMITED 20 Haymarket Yards, Edinburgh Company Number: SC404070 for Petitioner Notice is hereby given that on 8 June 2015, a Petition was presented Reference: 623/1062458/DBS (2442925) to Edinburgh Sheriff Court by Marketing Links Scotland Limited, craving the Court inter alia to order that Total Padel Limited then having its Registered Office at Pavillion 5, Satellite Business Park, In2442852 the High Court of Justice Northern Ireland Macmerry, East Lothian, EH33 1RY and now having its Registered No 95333 of 2015 Office at 3C, Cockburn Halls, George Street, Ormiston, Tranent, East In the Matter of T AND G DEVELOPMENTS LTD Lothian, EH35 5JB; be wound up by the Court; thereafter seeking that In the Matter of NI062826 the Court order the appointment of Donald McKinnon, Insolvency and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Practitioner, Wylie & Bisset LLP having a place of business at 168 ORDER 1989 Bath Street, Glasgow, G2 4TP to act as Interim Liquidator and A petition to wind up the above-named company of 17 Clarendon Liquidator in connection thereto; the Sheriff by Interlocutor dated 8 road, Clarendon Dock, Belfast, BT1 3BG presented on 9 October June 2015 appointed all persons having an interest, if they intend to 2015 by the DEPARTMENT OF FINANCE & PERSONNEL, LAND & show cause why the prayer of the Petition should not be granted, to PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon lodge answers in the hands of the Sheriff Clerk at Edinburgh Sheriff Place, Belfast, BT1 3LP claiming to be a creditor of the company will Court, Sheriff Court House, 27 Chambers Street, Edinburgh, EH1 be heard at The Royal Courts of Justice, Chichester Street, Belfast, 1LB, all within eight days after such intimation, service or BT1 3JE, advertisement; all of which notice is hereby given. On Thursday Philip P . Bonnar, Solicitor, Complete Clarity Solicitors Ltd, 11 James Date 17 December 2015. Morrison Street, Glasgow, G1 5PE. Time 1000 hours (or as soon thereafter as the petition can be heard) LP – 5 Saltmarket. Any person intending to appear on the hearing of the petition (whether Agent for the Petitioner (2442933) to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 16 December 2015 WINDING-UP ORDERS Crown Solicitor for Northern Ireland Royal Courts of Justice B.2443241 RICHARDSON SERVICES LIMITED Chichester Street, Belfast BT1 3JE (Company Number 07051553) 3 December 2015 (2442852) Registered office: 108 Rantree Fold, BASILDON, SS16 5TP In the High Court Of Justice No 006278 of 2015 In2442863 the High Court of Justice Northern Ireland Date of Filing Petition: 23 September 2015 No 101934 of 2015 Date of Winding-up Order: 9 November 2015 In the Matter of THE RAILWAY HOTEL (ENNISKILLEN) LIMITED S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- (Company Number NI11122) ON-SEA, SS99 1AA, telephone: 01702 602570, email: and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) [email protected] ORDER 1989 Capacity of office holder(s): Liquidator 9 November 2015 (2443241)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 71 COMPANIES

THE2442833 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Official Receiver (2442853) BALLYURNANELLAN PROPERTIES LIMITED By Order dated 26/11/2015, the above-named company (registered office at 31 Regent Street, Newtownards, BT23 4AD) was ordered to MOUNT2443284 EXPRESS SERVICES LIMITED be wound up by the High Court of Justice in Northern Ireland. Registered office: 16 Mount Close, WICKFORD, SS11 8HG Commencement of winding up, 08/10/2015 In the County Court at Southend Official Receiver (2442833) No 225 of 2015 Date of Filing Petition: 16 September 2015 Date of Winding-up Order: 27 November 2015 2442849THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date of Resolution for Voluntary Winding-up: 27 November 2015 CARSDEN DEVELOPMENTS LIMITED S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- By Order dated 26/11/2015, the above-named company (registered ON-SEA, SS99 1AA, telephone: 01702 602570, email: office at Unit 7, Derryloran Industrial Estate, Cookstown, BT80 9LU) [email protected] was ordered to be wound up by the High Court of Justice in Northern Capacity of office holder(s): Liquidator Ireland. 27 November 2015 (2443284) Commencement of winding up, 07/10/2015 Official Receiver (2442849) THE2442854 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 MOUNTAINVIEW CONSTRUCTION LTD CHESHIRE2443307 CATERING By Order dated 26/11/2015, the above-named company (registered Registered office: 1 CHURCH LANE, CULCHETH, WARRINGTON, office at Unit 3, Holly Business Park, Blackstaff Way, Kennedy Way WA3 5DL Industrial Estate, Belfast, BT11 9DS) was ordered to be wound up by In the High Court Of Justice the High Court of Justice in Northern Ireland. No 009452 of 2010 Commencement of winding up, 07/10/2015 Date of Filing Petition: 18 November 2010 Official Receiver (2442854) Date of Winding-up Order: 9 March 2011 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, THE2442858 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 email: [email protected] NETELECTRIX LTD Capacity of office holder(s): Liquidator By Order dated 26/11/2015, the above-named company (registered 9 March 2011 (2443307) office at 49a High Street, Newtownards, BT23 7HS) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 08/10/2015 CITY2443348 CENTRE CONTRACTS LIMITED Official Receiver (2442858) (Company Number 03039493) Registered office: 20 Springpond Road, DAGENHAM, RM9 5DP In the High Court Of Justice NORTHERN2443299 ESTATES LTD No 005046 of 2015 (Company Number 01748680) Date of Filing Petition: 24 July 2015 Registered office: The Flint glass Works, Jersey Street, Manchester, Date of Winding-up Order: 23 November 2015 M4 6JW S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the Manchester District Registry ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 2777 of 2015 [email protected] Date of Filing Petition: 17 July 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 12 November 2015 23 November 2015 (2443348) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] EVERGOLD2443344 LIMITED Capacity of office holder(s): Liquidator (Company Number 08069584) 12 November 2015 (2443299) Registered office: J Wong & Co, 34 Wardour Street, LONDON, W1D 6QS In the High Court Of Justice PRO-ACTIVE2443283 ACCOUNTING SOLUTIONS LIMITED No 006709 of 2015 (Company Number 06571643) Date of Filing Petition: 9 October 2015 Registered office: 4 Groombridge Drive, GILLINGHAM, ME7 2QJ Date of Winding-up Order: 23 November 2015 In the High Court Of Justice K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 006616 of 2015 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 6 October 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 23 November 2015 23 November 2015 (2443344) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] THE2442860 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Capacity of office holder(s): Official Receiver GML ESTATES LIMITED 23 November 2015 (2443283) By Order dated 26/11/2015, the above-named company (registered office at 51-53 Fountain Street, Belfast, BT1 5EB) was ordered to be wound up by the High Court of Justice in Northern Ireland. REDIRECT2443528 ADV LTD Commencement of winding up, 08/10/2015 (Company Number 06850153) Official Receiver (2442860) Registered office: c/o: Nordens Accountants, The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY In the High Court Of Justice THE2442853 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 No 005901 of 2015 GRANDER INVESTMENTS LIMITED Date of Filing Petition: 9 September 2015 By Order dated 26/11/2015, the above-named company (registered Date of Winding-up Order: 23 November 2015 office at Chamber of Commerce House, 22 Great Victoria Street, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Belfast, BT2 7BA) was ordered to be wound up by the High Court of telephone: 0207 6371110, email: [email protected] Justice in Northern Ireland. Capacity of office holder(s): Liquidator Commencement of winding up, 08/10/2015 23 December 2015 (2443528)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

S2443285 M COACHES LIMITED Name2443022 of Company: ALEXIR MEDICAL LIMITED (Company Number 04857777) Company Number: 07975178 Registered office: 9 Burnt Mill, Elizabeth Way, HARLOW, CM20 2HT Registered office: 4th Floor Allan House, 10 John Princes Street, In the County Court at Chelmsford London W1G 0AH No 9914 of 2015 Principal trading address: 41 Sandy Lodge Lane, Northwood, Date of Filing Petition: 18 August 2015 Middlesex HA6 2HX Date of Winding-up Order: 3 November 2015 Nature of Business: General Medical Practice Activities S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Type of Liquidation: Members ON-SEA, SS99 1AA, telephone: 01702 602570, email: Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John [email protected] Princes Street, London W1G 0AH. Capacity of office holder(s): Liquidator Office Holder Number: 9516. 3 November 2015 (2443285) Date of Appointment: 24 November 2015 By whom Appointed: Members Peter Jukes, email [email protected], tel 0207 495 2348. 2443282THOMAS ROBINSON ACCOUNTANTS LTD (2443022) (Company Number 07269919) Registered office: The Eastern Business Park, Wern Fawr Lane, Old Company2443017 Number: 08812435 St. Mellons, CARDIFF, CF3 5EA Name of Company: APPRENTICESHIP FINANCE COMPANY In the County Court at Cardiff LIMITED No 226 of 2015 Nature of Business: Training Provider Date of Filing Petition: 27 July 2015 Type of Liquidation: Members Date of Winding-up Order: 29 September 2015 Registered office: 4 Hill View Drive, Coppull, Chorley, Lancashire, PR7 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 5DG 3ZA, telephone: 029 2038 1300, email: Principal trading address: 4 Hill View Drive, Coppull, Chorley, [email protected] Lancashire, PR7 5DG Capacity of office holder(s): Official Receiver Kevin Lucas,(IP No. 9485) of Lucas Johnson, 32 Stamford Street, 29 September 2015 (2443282) Altrincham, Cheshire, WA14 1EY. For further details contact: Kevin Lucas, Email: [email protected], Alternative contact: Adrian Yip, THE2442864 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Email: [email protected], Tel: 0161 929 8666. TTS IRELAND LTD Date of Appointment: 30 November 2015 By Order dated 26/11/2015, the above-named company (registered By whom Appointed: Members (2443017) office at 22 Letfern Road, Tattyreagh, Omagh, BT78 1RX) was ordered to be wound up by the High Court of Justice in Northern Ireland. PURSUANT2442947 TO SECTION 109 OF TIIE INSOLVENCY ACT 1986 Commencement of winding up, 07/10/2015 Name of Company: ASHARUL SAFETY CONSULTANTS LIMITED Official Receiver (2442864) Company Number: SC382293 Nature of Business: Engineering Type of Liquidation: Members Voluntary Liquidation VILLAGATE2443288 PROPERTIES LIMITED Registered office: 165 Springfield Road, Aberdeen (Company Number 01031124) Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Registered office: Moorfields Corporate Recovery Llp, 88 Wood Aberdeen AB10 1UR Street, LONDON, EC2V 7QF Office Holder Number: 331. In the High Court Of Justice By whom Appointed: Members (2442947) No 006327 of 2015 Date of Filing Petition: 24 September 2015 Date of Winding-up Order: 16 November 2015 Company2443124 Number: 05823495 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: AXIS COURT HOLDINGS LIMITED telephone: 0207 6371110, email: [email protected] Nature of Business: Activities of financial services holding company Capacity of office holder(s): Liquidator Type of Liquidation: Members' Voluntary Liquidation 18 November 2015 (2443288) Registered office: Axis Court, North Station Road, Colchester, Essex, CO1 1UX Principal trading address: Axis Court, North Station Road, Colchester, Essex, CO1 1UX Members' voluntary liquidation Andrew Dix of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW APPOINTMENT OF LIQUIDATORS Office Holder Number: 9327. Date of Appointment: 30 November 2015 Company2442914 Number: SC472880 By whom Appointed: Members Name of Company: AGUIMAS LIMITED Further information about this case is available from Caroline March Nature of Business: Computer Consultancy at the offices of LB Insolvency on 01245 254791. (2443124) Type of Liquidation: Members Registered office: 1st Floor, 31 Palmerston Place, Edinburgh, EH12 5AP Company2442946 Number: SC268331 Principal trading address: 10/7 North Meggetland, Edinburgh, EH14 Name of Company: BLYTH DEVELOPMENT LIMITED 1XG Company Number: SC251346 Philip Alexander Beck, of SJD Insolvency Services Ltd, KD Tower, Name of Company: SCARBOROUGH RESIDENTIAL LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Company Number: SC256743 Office Holder Number: 8720. Name of Company: SDG CALEDONIA LIMITED Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Date of Appointment: 27 November 2015 By whom Appointed: Members (2442914)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 73 COMPANIES

Company Number: SC209230 Contact Details: Email: [email protected], Tel: +44 (0161) Name of Company: SEASIDE 4 LIMITED 907 4044 (2442812) Nature of Business: (All) Dormant Subsidiaries Previous Name of Company: Forsyth Limited Type of Liquidation: Members Company2443120 Number: 02296433 Registered office: (All of) Lomond Court, Castle Business Park, Name of Company: DAWNMADE LIMITED Stirling, FK9 4TU Nature of Business: Letting and operating of own real estate Principal trading address: (All) N/A Type of Liquidation: Members Tim Alan Askham and Conrad Alexander Pearson, both of Mazars Registered office: The Old Rectory, Church Road, Gisleham, LLP, The Lexicon, Mount Street, Manchester, M2 5NT Lowestoft NR33 8DS Office Holder Numbers: 007905 and 014732. Principal trading address: The Old Rectory, Church Road, Gisleham, Further details contact: Justine Pert, Tel: 0161 831 1144 Lowestoft NR33 8DS Date of Appointment: 20 November 2015 Matthew Robert Howard,(IP No. 9219) and Stuart David Morton,(IP By whom Appointed: Members (2442946) No. 17432) both of Price Bailey, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Further details contact: Joint Liquidators, Email: 2442819PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN [email protected] Alternative contact: George Pitcher, IRELAND) ORDER 1989 Email: [email protected], Tel: 020 7382 7441. Name of Company: BUILDING PROCUREMENT SERVICES Date of Appointment: 27 November 2015 LIMITED By whom Appointed: Members (2443120) Company Number: NI601926 Nature of Business: Commercial and Residential Construction Type of Liquidation: Members 2443059Company Number: 03402789 Registered office: Lindsay House 10 Callender Street Belfast BT1 5BN Name of Company: DIAMOND LAND (MIDLANDS) LTD Brian Murphy and Michael Jennings both of BDO Northern Ireland, Nature of Business: Real Estate Agency Lindsay House, 10 Callender Street, Belfast BT1 5BN Type of Liquidation: Members Office Holder Numbers: GBNI069 and GBNI068. Registered office: 100 St James Road, Northampton, NN5 5LF Date of Appointment: 30 November 2015 Principal trading address: 15 Tudor Court, Wootton Hope Drive, By whom Appointed: Members (2442819) Northampton, NN4 6FF Thomas Edward Guthrie,(IP No. 15012) and Peter John Windatt,(IP No. 008611) both of BRI Business Recovery and Insolvency, 2nd Company2443062 Number: 05494684 Floor, Elm House, Woodlands Business Park, Linford Wood West, Name of Company: CALCULUS CONSULTANTS LIMITED Milton Keynes, MK14 6FG. Nature of Business: Accounting and auditing activities Further details contact: Chris Murphy, Tel: 01908 317387 Type of Liquidation: Members Date of Appointment: 26 November 2015 Registered office: 15 Wendover Road, Bromley, NN3 6AP By whom Appointed: Members (2443059) Principal trading address: 15 Wendover Road, Bromley, NN3 6AP Gavin Geoffrey Bates,(IP No. 8983) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, Company2443118 Number: 07194828 NN3 6AP and Gary Steven Pettit,(IP No. 9066) of PBC Business Name of Company: DOBSON PHARMACEUTICAL ASSOCIATES Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, LTD Northampton, NN3 6AP. Nature of Business: Pharmaceutical Consultants For further details contact: Claire Goodacre, Tel: 01604 212150, Type of Liquidation: Members Email: [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 27 November 2015 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2443062) Principal trading address: The Limes, 9 Ecton Avenue, Macclesfield, Cheshire, SK10 1QS John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage 2443086Company Number: 08868683 Chambers, 3 The Parsonage, Manchester M3 2HW. Name of Company: CARMAX PARTNERSHIP LIMITED For further details contact: Katie Dixon, Email: Nature of Business: Management Consultants [email protected], Tel: 0161 907 4044. Type of Liquidation: Members Date of Appointment: 30 November 2015 Registered office: 13 Caroline Street, Birmingham, B3 1TR By whom Appointed: Members (2443118) Principal trading address: The Barn, Walsall End Lane, Hampton in Arden, B92 0HX Roderick Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Name2443020 of Company: DONE NOW LIMITED Caroline Street, Birmingham B3 1UP. Company Number: 03487030 For further details contact: Dan Trinham, Email: dan.trinham@butcher- Trading Name: London & Essex Insurance Services Ltd woods.co.uk Tel: 0121 236 6001 Previous Name of Company: London & Essex Insurance Services Ltd Date of Appointment: 30 November 2015 Registered office: 170 Collier Row Road, Romford RM5 2BD By whom Appointed: Members (2443086) Principal trading address: 170 Collier Row Road, Romford RM5 2BD Nature of Business: Insurance Services Type of Liquidation: Members Name2442812 of Company: CLH ANALYTICS LIMITED Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Company Number: NI626282 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Nature of Business: Management Consultancy Services on Sea SS1 2EG. Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 009141 and 009445. Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 26 November 2015 The Parsonage, Manchester M3 2HW By whom Appointed: Members Principal trading address: 36 Aghagaskin Road, Magherafelt, County Any person who requires further information may contact the Joint Londonderry BT45 5DT Liquidator by telephone on 01702 467255. Alternatively enquiries can John Paul Bell, Clarke Bell Limited, 3 The Parsonage, Parsonage be made to Lucy Sibun by email at [email protected] Chambers, Manchester M3 2HW or by telephone on 01702 467255. (2443020) Office Holder Number: 8608. Date of Appointment: 26 November 2015 By whom Appointed: Members Contact Name: Katie Dixon

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2443080 of Company: DOTNET WORKING SOLUTIONS LIMITED Kelly Levelle, email [email protected], tel 0207 495 2348. Company Number: 05060524 (2443117) Registered office: c/o K & H Accountants, 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire SG6 1UJ Name2443057 of Company: JN SAFETY ENGINEERING LIMITED Principal trading address: As above Company Number: 06391170 Nature of Business: Other information technology service activities Trading name/style: JN Safety Engineering Limited Type of Liquidation: Members Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, DN15 9YG Whetstone, London N20 0RA, tel 020 8446 6699. Principal trading address: 88 Mosside Drive, Portlethen, Office Holder Number: 004692. Aberdeenshire AB12 4NY Date of Appointment: 27 November 2015 Nature of Business: Consultancy By whom Appointed: Members Type of Liquidation: Members Tania Kallis (2443080) John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 230 060 2442909Company Number: SC374483 Office Holder Numbers: 9591 and 8367. Name of Company: DRUM KINGSWELLS BUSINESS PARK Date of Appointment: 24 November 2015 LIMITED By whom Appointed: Members (2443057) Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members PURSUANT2442941 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Registered office: The Coach House, 12 Rubislaw Terrace Lane, Name of Company: KINGPIN ENGINEERING LIMITED Aberdeen, AB10 1XF Trading Name: Kingpin Engineering Limited Principal trading address: N/A Company Number: SC448439 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Nature of Business: Other engineering activities George Street, Glasgow, G2 2ND Type of Liquidation: Members Voluntary Liquidation Office Holder Number: 9359. Registered office: 13 Mount Stuart Road, Largs, Ayrshire, KA30 9ES Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. United Kingdom Alternative contact: Emma Davidson Principal trading address: 13 Mount Stuart Road, Largs, Ayrshire, Date of Appointment: 24 November 2015 KA30 9ES United Kingdom By whom Appointed: Members (2442909) Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Office Holder Number: 9641. Name2443121 of Company: EDGE RESTAURANTS LTD Date of Appointment: 24 November 2015 Company Number: 06858818 By whom Appointed: Members Registered office: Aldreth, Pearcroft Road, Stonehouse, Gloucester Contact person: Laura Kenna GL10 2YJ Telephone: 01702 344558 Principal trading address: 16 The Stables, Wynyard, Bellingham, Email Address: [email protected] (2442941) Stockton on Tees TS22 5QQ Nature of Business: Unlicensed Restaurant and Cafe Type of Liquidation: Members Company2443072 Number: 00688854 Victor Henry Ellaby, Hazlewoods LLP, Suite B1 White House Business Name of Company: LEEMING BAR SERVICES LIMITED Centre, Forest Road, Kingswood, Bristol BS15 8DH. Trading Name: Leeming Bar Services Office Holder Number: 008020. Previous Name of Company: Motel Leeming Limited Date of Appointment: 26 November 2015 Nature of Business: Hotels & Restaurants By whom Appointed: Members Type of Liquidation: Members For further information please contact Gina Clare on tel 01179 475747 Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE or by email at [email protected] (2443121) Principal trading address: Great North Road, Leeming Bar, Bedale DL8 1DT Peter William Gray,(IP No. 009405) and Iain Townsend,(IP No. 015850) Company2442908 Number: SC381566 both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Name of Company: GMP SERVICES LIMITED Stockton on Tees, TS15 9AE. Nature of Business: Other business support service activities For further details contact: P W Gray and Iain Townsend, Email: Type of Liquidation: Members [email protected] Tel: 01642 790790. Registered office: 227 West George Street, Glasgow, G2 2ND Date of Appointment: 27 November 2015 Principal trading address: N/A By whom Appointed: Members (2443072) Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Office Holder Number: 9359. Company2443056 Number: 06750016 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Name of Company: M & D SECURITY LTD Date of Appointment: 24 November 2015 Nature of Business: Security Consultants By whom Appointed: Members (2442908) Type of Liquidation: Members Registered office: Premier House, Bradford Road, Cleckheaton, BD19 3TT Name2443117 of Company: JARO REAL ESTATE LIMITED Principal trading address: Peak House, Greaves Road, Rotherham Company Number: 07971963 J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Registered office: 4th Floor Allan House, 10 John Princes Street, Premier House, Bradford Road, Cleckheaton, BD19 3TT. London W1G 0AH For further details contact: J Bleazard on email: [email protected] Principal trading address: 2nd Floor, 14 Brooks Mews, London W1K or on tel: 01274 870101. Alternative contact: Graham Harsley. 4DG Date of Appointment: 30 November 2015 Nature of Business: Real Estate Agency By whom Appointed: Members (2443056) Type of Liquidation: Members Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Office Holder Number: 9516. Date of Appointment: 24 November 2015 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 75 COMPANIES

Name2443123 of Company: M.J. LIMITED Company Number: 01255716 Company Number: 06467259 Name of Company: WARD SURFACING LIMITED Registered office: 108 Princes Gardens, West Acton, London Nature of Business: (All) Dormant Companies Nature of Business: IT Services Type of Liquidation: (All) Members Type of Liquidation: Members Registered office: (All of) No.1 Dorset Street, Southampton, Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Hampshire, SO15 2DP Grays Inn, London WC1R 5EF. Principal trading address: (All of) CEMEX House, Coldharbour Lane, Office Holder Number: 8759. Thorpe, Egham, Surrey, TW20 8TD Date of Appointment: 24 November 2015 Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset By whom Appointed: Members Street, Southampton, Hampshire, SO15 2DP. Antony Batty & Company LLP, tel 020 7831 1234, fax 020 7430 2727, Further details contact: Cara Cox on 02380 381137. Email: email [email protected]. Office contact: Sheniz Bayram [email protected] (2443123) Date of Appointment: 26 November 2015 By whom Appointed: Members (2443119) 2443058Name of Company: MALINA CLOTHING LIMITED Company Number: 07920280 Registered office: 1st Floor, 10 Hampden Square, London N14 5JR Company2443060 Number: 08509822 Principal trading address: Unit 15A, Mill Mead Industrial Estate, Mill Name of Company: PROUDLOVE CONSULTING LIMITED Mead Road, Tottenham, London N17 9QU Nature of Business: Financial Consulting Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Registered office: Devonshire House, 60 Goswell Road, London Telephone no: 0208 370 7250 and email address: [email protected]. EC1M 7AD Alternative contact for enquiries on proceedings: Melissa Nagi Principal trading address: 29 Jessica Road, Wandsworth, London Office Holder Number: 002240. SW18 2QL Date of Appointment: 24 November 2015 Brian Baker of Kingston Smith & Partners LLP, Devonshire House, 60 By whom Appointed: Members (2443058) Goswell Road, London EC1M 7AD Office Holder Number: 10530. Date of Appointment: 27 November 2015 Name2443055 of Company: NICK FOSTER MUSIC LIMITED By whom Appointed: Members Company Number: 07586305 Further information about this case is available from Evan Jones at Registered office: 4th Floor Allan House, 10 John Princes Street, the offices of Kingston Smith & Partners LLP on 0207 566 4020. London W1G 0AH (2443060) Principal trading address: Garden Flat, 138 Haverstock Hill, London NW3 2AY Company2443063 Number: 02343680 Nature of Business: Music Production Name of Company: PUMA COMPUTER SYSTEMS LIMITED Type of Liquidation: Members Nature of Business: Marketing and support of computer software Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Type of Liquidation: Members Princes Street, London W1G 0AH. Registered office: 29 Waterloo Road, Wolverhampton, WV1 4DJ Office Holder Number: 9516. Principal trading address: Old Bank Chambers, Lich Gates, Date of Appointment: 24 November 2015 Wolverhampton, WV1 1TY By whom Appointed: Members Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 Peter Jukes, email [email protected], tel 0207 495 2348. Caroline Street, Birmingham B3 1UP. (2443055) For further details contact: Jon Cole on tel: 0121 236 6001 or email: [email protected] Name2443061 of Company: NOLTON HR CONSULTING LIMITED Date of Appointment: 01 December 2015 Company Number: 6640765 By whom Appointed: Members (2443063) Registered office: Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE Principal trading address: 58 Upper Cranbrook Road, Redland, Company2443064 Number: 06176630 Bristol, Avon BS6 7UP Name of Company: REAL CLARITY CONSULTING LTD Nature of Business: HR Consulting Previous Name of Company: Liamski Limited (28 November 2013) Type of Liquidation: Members Nature of Business: Information Technology Consultancy activities Paul Ronald Brindley, Midlands Business Recovery, Tipton Street, Type of Liquidation: Members Sedgley, West Midlands DY3 1HE. Contact person: Angela Horne. Registered office: Edelman House, 1238 High Road, Whetstone, Telephone no: 01902 672323, e-mail address: Angela@in-solve- London, N20 0LH ncy.co.uk Principal trading address: 4 Blakeney Close, Elm Village, London, Office Holder Number: 8337. NW1 0BR Date of Appointment: 27 November 2015 Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered By whom Appointed: Members (2443061) Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH. For further details contact: Bernard Hoffman, Email: Company2443119 Number: 00985106 [email protected] Name of Company: NORTH WEST SURFACING LIMITED Date of Appointment: 30 November 2015 Company Number: 00628524 By whom Appointed: Members (2443064) Name of Company: QUICKMIX CONCRETE COMPANY LIMITED Company Number: 00237655 Name of Company: READY MIXED CONCRETE (SOUTH-WEST) Company2443078 Number: 06684237 LIMITED Name of Company: RISK ANALYTIC SOLUTIONS LIMITED Company Number: 00222141 Nature of Business: IT Consultancy Name of Company: RUGBY BUILDING SYSTEMS LIMITED Type of Liquidation: Members Company Number: 00236645 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Name of Company: TRENT GRAVELS LIMITED London E14 9XQ Principal trading address: Flat 9, 178 Blackstock Road, London, N5 1EG Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Robert Welby or Lauren Matlock, Tel: 020 Notice is hereby given that the Joint Liquidators have summoned a 7538 2222. final meeting of the Company's members under Section 94 of the Date of Appointment: 01 December 2015 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' By whom Appointed: Members (2443078) account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Farringdon Street, London, EC4A 4AB on 8 February 2016 at 11.00 2443019Name of Company: RONAYNE DEVELOPMENTS LIMITED am. In order to be entitled to vote at the meeting, members must Company Number: 03513189 lodge their proxies with the Joint Liquidators at 25 Farringdon Street, Registered office: 6th Floor, 338 Euston Road, London NW1 3BG London, EC4A 4AB by no later than 12.00 noon on the business day Principal trading address: 6th Floor, 338 Euston Road, London NW1 prior to the day of the meeting. 3BG Date of Appointment: 23 July 2014 Nature of Business: Development of Building Projects Office Holder details: Karen Spears, (IP No. 8854) and Alexander Type of Liquidation: Members Kinninmonth, (IP No. 9019) both of RSM Restructuring Advisory LLP, Stephen James Hobson of Francis Clark LLP, Vantage Point, 25 Farringdon Street, London, EC4A 4AB Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Further details contact: The Joint Liquidators, Tel: 0203 201 8038. 01392 667000. Alternative person to contact with enquiries about the Alternative contact: Thomas Beat case: Scott Bebbington – Tel no 01392 667000 Karen Spears and Alexander Kinninmonth, Joint Liquidators Office Holder Number: 006473. 30 November 2015 (2443115) Date of Appointment: 9 November 2015 By whom Appointed: Members (2443019) ATLAS2443198 BUSINESS MACHINES LIMITED (Company Number 01336132) Company2443122 Number: 06224095 A D S OFFICE SYSTEMS LIMITED Name of Company: SCHWALL ACCOUNTING SERVICES LIMITED (Company Number 01804461) Nature of Business: Accounting and auditing activities WESSEX BUSINESS MACHINES LIMITED Type of Liquidation: Members (Company Number 01591421) Registered office: Suite 402, Britannia House, 1 - 11 Glenthorne Registered office: (All) Town Wall House, Balkerne Hill, Colchester, Road, Hammersmith, London, W6 0LH Essex, CO3 3AD Principal trading address: Flat 2, 130 Allitsen Road, London, NW8 Principal trading address: (All) 20 Triton Street, London, NW1 3BF 7AU Notice is hereby given, pursuant to Section 94 of the Insolvency Act James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency 1986 (as amended) that final meetings of the members of the above Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. named Companies will be held at Town Wall House, Balkerne Hill, Further details contact: James Stephen Pretty, Email: Colchester, CO3 3AD on 11 January 2016 at 10.00 am, 10.15 am, and [email protected] Tel: 02380 651441 10.30 am respectively, for the purpose of receiving an account Date of Appointment: 25 November 2015 showing the manner in which the windings up have been conducted By whom Appointed: Members (2443122) and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote Company2443075 Number: 08253910 instead of him. Proxies to be used at the meetings must be lodged Name of Company: SYED MEDICAL LTD with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Nature of Business: Provision of Medical Care Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the Type of Liquidation: Members preceding business day. Registered office: 23 Cherrington Gardens, Wolverhampton, West Date of Appointment: 26 November 2014. Midlands, WV6 8AJ Office Holder details: Lee De'ath, (IP No. 9316) and Kevin Murphy, (IP Principal trading address: N/A No. 8349) both of CVR Global LLP, Town Wall House, Balkerne Hill, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Colchester, Essex, CO3 3AD Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: Julian Purser, Email: [email protected], For further details contact: David Thorniley, Email: Tel: 01206 217900. [email protected], Alternative contact: Chris Maslin L M De'ath, Joint Liquidator Date of Appointment: 27 November 2015 01 December 2015 (2443198) By whom Appointed: Members (2443075)

BROWNSHILL2443113 LIMITED Company2443070 Number: 06623567 (Company Number 06275302) Name of Company: TAURICA LIMITED Registered office: James Earp and Associates Limited, 71- 75 Shelton Nature of Business: information technology consultancy Street London WC2H 9JQ Type of Liquidation: Members' Voluntary Liquidation NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Wharf, London E14 4HD the above-named Company will be held at the offices of James Earp Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, and Associates, 71-75 Shelton Street, London,WC2H 9JQ on 29 Canary Wharf, London E14 4HD January 2016 at 10.30 am, for the purposes of: Office Holder Number: 8731. (a) Having laid before them an account of the winding-up, showing Date of Appointment: 1 December 2015 how it has been conducted and the Company’s property disposed of, By whom Appointed: Members and of hearing any explanations that may be given by the Liquidator Further information about this case is available from Jack McGinley at (b) Determining whether the Liquidator should have his release under the offices of Geoffrey Martin & Co on 020 7495 1100 or at Section 173 of the INSOLVENCY ACT 1986. [email protected]. (2443070) A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be FINAL MEETINGS lodged at the offices of James Earp and Associates, 71-75 Shelton Street, London, WC2H 9JQ no later than 12.00 noon on the business ANARG2443115 SERVICES LTD day before the meeting. (Company Number 08535672) Date of Appointment: 10 March 2015 Email: [email protected] Trading Name: Anarg Services Limited Tel: 02036370729 Registered office: 25 Farringdon Street, London, EC4A 4AB James Earp, Liquidator (IP No: 8554) Principal trading address: 10th Floor K & B Accountancy Group, 27 November 2015 (2443113) London, E14 5AA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 77 COMPANIES

BRUNSWICK2442944 BUSINESS CONSULTANTS LIMITED For further details contact: Christopher Benjamin Barrett, Tel: 0844 Company Number: SC374378 7762740. Alternative contact: John Carpenter, Email: In Members Voluntary Liquidation [email protected] Notice is hereby given pursuant to section 94 of the Insolvency Act Christopher Benjamin Barrett, Liquidator 1986 that the final meeting of the members of Brunswick Business 01 December 2015 (2443110) Consultants Limited (SC: 374378) will be held at 10.00 am on 12 January 2016 at 9 Carden Place, Aberdeen, AB10 1UR for the purposes of having an account laid before it showing the manner in DMS2443127 CONTROLS LIMITED which the winding up has been conducted and the property of the (Company Number 03752349) company disposed of, receiving an account of the liquidation process Previous Name of Company: Weyview Engineers Limited from the liquidator, determining the manner in which the accounts Registered office: Hill House, 1 Little New Street, London, EC4A 3TR and documents of the company are to be disposed of, and Principal trading address: United Technologies House, Guildford considering the liquidator’s application for discharge. Road, Leatherhead, Surrey, KT22 9UT The members can appoint a proxy, or proxies, to attend and vote on ENGINEERED SOLUTIONS LIMITED their behalf. (Company Number 03004623) Michael J M Reid CA Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Liquidator Principal trading address: United Technologies House, Guildford 12 Carden Place, Aberdeen AB10 1UR Road, Leatherhead, Surrey, KT22 9UT 1 December 2015 (2442944) G B LIFTS LIMITED (Company Number 02339916) Previous Name of Company: Shotnat Limited 2443116BUILDING DESIGN MANAGEMENT SERVICES LIMITED Registered office: Hill House, 1 Little New Street, London, EC4A 3TR (Company Number 02075100) Principal trading address: Chiswick Park, Building 5, Ground Floor, MAPLE VALE PROPERTIES (HENLEY) LIMITED London, W4 5YF (Company Number 02833759) IFTE LIMITED LOCHCARRON DEVELOPMENTS LIMITED (Company Number 03828605) (Company Number 04800572) Previous Name of Company: IFTE Plc; Mawlaw 456 Plc Registered office: (All of) 170 Edmund Street, Birmingham, B3 2HB Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: (All of) The Old Council Chambers, Halford Principal trading address: Mathisen Way, Colnbrook, Slough, Street, Tamworth, B79 7RB Berkshire, SL3 0HB Notice is hereby given, pursuant to Section 94 of the Insolvency Act DMS ENERGY SERVICES LIMITED 1986, that final meetings of the above named Companies will be held (Company Number 04934986) at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 Previous Name of Company: I2S Services Limited; Massa Distribution 2HB on 8 February 2016 at 10.00am, 10.15 am and 10.30 am Limited; Massa Data Distribution Limited respectively, for the purpose of laying before the meetings an account Registered office: Hill House, 1 Little New Street, London, EC4A 3TR showing how the winding up has been conducted and the Principal trading address: United Technologies House, Guildford Companies' property disposed of and hearing any explanation that Road, Leatherhead, Surrey, KT22 9UT may be given by the Joint Liquidators and to determine whether the FOSTER & CROSS (LIFTS) LIMITED Joint Liquidators should have their release. A shareholder entitled to (Company Number 04026318) attend and vote at the above meetings may appoint a proxy to attend Previous Name of Company: Snowout Solutions Limited and vote instead of him or her. A proxy need not be a shareholder of Registered office: Hill House, 1 Little New Street, London, EC4A 3TR the Companies. Proxies for use at the meetings must be lodged at Principal trading address: Chiswick Park, Building 5, Ground Floor, FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 London, W4 5YF 2HB no later than 12.00 noon on the business day preceding the date HOLLAND HEATING UK LIMITED of the meetings. (Company Number 02518876) Date of Appointment: 25 February 2015. Previous Name of Company: Colt Holland Heating Limited; Colt HH Office Holder details: Steven Martin Stokes, (IP No. 10330) and Gerald Airpower Limited; Mixsuit Limited Clifford Smith, (IP No. 6335) both of FRP Advisory LLP, 170 Edmund Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Street, Birmingham, B3 2HB Principal trading address: United Technologies House, Guildford Further details contact: Email: [email protected] Road, Leatherhead, Surrey, KT22 9UT Steven Stokes, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 30 November 2015 (2443116) 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the CLEARFLOW2443110 UK LTD. purpose of receiving an account showing the manner in which the (Company Number 02460070) windings up have been conducted and the property of the Companies Registered office: c/o Dow Schofield Watts Business Recovery LLP, disposed of, and of hearing any explanation that may be given by the 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Joint Liquidators. The meetings will also consider and, if thought fit, Principal trading address: 3 Sebastian Close, Mellor, Marple, pass the following ordinary resolution in respect of each Company: Stockport, SK6 5GB "That the Joint Liquidators' statement of account for the period of the Notice is hereby given that the Liquidator has summoned a final liquidation be approved." Any member of the Companies entitled to meeting of the Company's members under Section 94 of the attend and vote at the meeting is entitled to appoint a proxy to attend Insolvency Act 1986 for the purpose of receiving the Liquidator's and vote instead of him/her. A proxy need not be a member of the account showing how the winding up has been conducted and the Companies. Proxy forms to be used at the meetings must be lodged property of the company disposed of. The meeting will be held at with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS on 18 Lane, London EC4A 3BQ no later than 12.00 noon on the preceding January 2016 at 10.30 am. business day. In order to be entitled to vote at the meeting, members must lodge Date of Appointments: DMS Controls Limited, DMS Energy Services their proxies with the Liquidator at 7400 Daresbury Park, Daresbury, Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Warrington, WA4 4BS by no later than 12 noon on the business day Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland prior to the day of the meeting. Heating UK Limited - 25 August 2015 Date of Appointment: 28 July 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Office Holder details: Christopher Benjamin Barrett, (IP No. 9437) of Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Daresbury, Warrington, WA4 4BS Please contact Usman Hyder on email [email protected], or on +44 (0) 20 7303 4534 for further information.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Stephen Roland Browne and Christopher Richard Frederick Day, Joint Any person who requires further information may contact Caroline Liquidators Findlay by email at [email protected] or by telephone on 01242 01 December 2015 (2443127) 576555. A J Findlay, Liquidator 01 December 2015 (2442912) 2442935DMWS 788 LIMITED Company Number: SC253107 ELYDALE LIMITED FN2443108 1 LIMITED Company Number: SC304476 (Company Number 00089643) MOTHERWELL BRIDGE INTERNATIONAL LIMITED GE HOME LENDING INTRODUCTIONS LIMITED Company Number: SC253126 (Company Number 03895079) All In Members’ Voluntary Liquidation (“the Companies”) Registered office: (Both) No. 1 Dorset Street, Hampshire, SO15 2DP NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Principal trading address: (Both) Building 4, Hatters Lane, Croxley Insolvency Act 1986 the final meetings of the shareholders of the Green Business Park, Watford, WD18 8YF above companies will be held at Ten George Street, Edinburgh EH2 Final meetings of the Companies under Section 94 of the Insolvency 2DZ on 29 December 2015 at 10:45am, 11:15am and 11:45am Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 respectively, to have an account laid before them showing how the Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January windings up has been conducted and the property of the Companies 2016 at 11.00 am and 11.15 am respectively for the purpose of have been disposed of and to hear any explanation that may be given receiving the Liquidator's account of the windings up and of hearing by the Joint Liquidators. any explanation that may be given by the Liquidator. A member Derek Neil Hyslop (IP Number 9970) and Colin Peter Dempster (IP entitled to attend and vote may appoint a proxy to exercise all or any Number 8908) both of Ernst & Young LLP, Ten George Street, of his rights to attend and to speak and vote in his place. A member Edinburgh EH2 2DZ were appointed Joint Liquidators on 29 may appoint more than one proxy, provided that each proxy is November 2012. appointed to exercise the rights attached to a different share or D N Hyslop, Joint Liquidator (2442935) shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not ESTRANS2443111 DEVELOPMENTS (CLIFTON) LIMITED less than 48 hours before the time for holding the meeting. (Company Number 07809044) Date of Appointment: 18 August 2015 Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton 7RF UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Principal trading address: Unit M, Kingsfield Business Centre, Redhill, Further details contact: Cara Cox, Email: [email protected], Tel: Surrey RH1 4DP 02380 381137. Notice is hereby given that in accordance with Section 94 of the Sean K Croston, Liquidator Insolvency Act 1986 the final meeting of the members of the above 30 November 2015 (2443108) named company will be held at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, on 6 January 2016 at 10.30 am for the purposes of having an account laid before them and FUDOCHI2443107 LTD to receive the joint liquidators’ report, showing how the winding up of (Company Number 07238475) the company has been conducted and its property disposed of and of Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, hearing any explanation that may be given by the joint liquidators. A London E14 9XQ resolution to consider the release of the joint liquidators will also be Principal trading address: 78 Moat Way, Swavesey, Cambs, CB34 proposed. Any member is entitled to appoint a proxy to attend and 4TR vote instead of him, and such proxy need not also be a member. Notice is given that a final meeting of the members of the above Proxy forms and, if necessary, proof of debt forms must be lodged at named Company will be held at SFP Corporate Solutions Limited, 9 the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 15 London, EC4M 7RF no later than 12 noon on 5 January 2016 to January 2016 at 11.00 am, for the purposes of receiving an account entitled you to vote by proxy at the meeting. of how the winding-up has been conducted and the Company's Date of appointment: 24 March 2015. property disposed of and hearing any explanations that may be given Office Holder details: Peter John Godfrey-Evans, (IP No. 8794) and by the Liquidator. Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet A resolution is passed when a majority in value of those voting, in Place House, 2 Fleet Place, London, EC4M 7RF person or by proxy, have voted in favour of it. Members can attend Further information can be obtained from the Joint Liquidators or the the meeting in person and vote. Alternatively, if members wish to vote case administrator Julie Power on telephone number 020 7236 2601. by proxy, a completed form of proxy must be received by the Peter John Godfrey-Evans, Joint Liquidator Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, 30 November 2015 (2443111) Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another EXIMIUS2442912 PROCESS ENGINEERING LIMITED person as his proxy to exercise all or any of his rights to attend and to Company Number: SC415217 speak and vote at a meeting of the Company. A member may appoint Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX more than one proxy in relation to a meeting, provided that each Principal trading address: 14 Broom Terrace, Johnstone, PA5 0AA proxy is appointed to exercise the rights attached to a different share Notice is hereby given, pursuant to Section 94 of the Insolvency Act or shares held by him, or (as the case may be) to a different £10, or 1986, that a Final Meeting of the Members of the above named multiple of £10, of stock held by him. Company will be held at Findlay James, Saxon House, Saxon Way, Date of Appointment: 16 January 2015 Cheltenham, GL52 6QX on 1 February 2016 at 10.00 am for the Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate purpose of having an account laid before them, showing the manner Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, in which the winding up of the Company has been conducted and the London E14 9XQ property disposed of, and of receiving any explanation that may be For further details contact: Robert Welby or Joanne Davis, Tel: 020 given by the Liquidator. Any Member entitled to attend and vote is 7538 2222 entitled to appoint a proxy to attend and vote instead of him or her, Robert Welby, Liquidator and such proxy need not also be a Member. The proxy form must be 01 December 2015 (2443107) returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 2 February 2015. Office holder details: A J Findlay (IP No. 8744), of Findlay James, Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 79 COMPANIES

G2443093 SQUID LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07852502) 1986, that a Final General Meeting of members of the above named Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Company will be held within the offices of Begbies Traynor, Finlay London E14 9XQ House, 10-14 West Nile Street, Glasgow, G1 2PP, on 2 March 2016 at Principal trading address: 6A York Mansions, 215 Earls Court Road, 11.00 am, for the purposes of having an account laid before the London, SW5 9AF Members showing the manner in which the winding-up has been Notice is given that a final meeting of the members of the above conducted and the property of the Company disposed of, and of named Company will be held at SFP Corporate Solutions Limited, 9 hearing any explanation that may be given by the Liquidators. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 15 Date of appointment: 7 October 2015. January 2016 at 10.00 am, for the purposes of receiving an account Office Holder details: Kenneth W Pattullo and Kenneth R Craig (IP of how the winding-up has been conducted and the Company's Nos 008368 and 008584) both of Begbies Traynor (Central) LLP, property disposed of and hearing any explanations that may be given Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP by the Liquidator. A resolution is passed when a majority in value of For further details contact: Tania Wilson on email: those voting, in person or by proxy, have voted in favour of it. [email protected] Members can attend the meeting in person and vote. Alternatively, if Kenneth W Pattullo, Joint Liquidator members wish to vote by proxy, a completed form of proxy must be 02 December 2015 (2442924) received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the KIRBY2443199 SERVICES LIMITED meeting. A member entitled to attend and vote at the above meeting (Company Number 04405294) may appoint another person as his proxy to exercise all or any of his Registered office: 59 Worcester Road, Bromsgrove B61 7DN rights to attend and to speak and vote at a meeting of the Company. Principal trading address: 46 Tessall Lane, Northfield, Birmingham A member may appoint more than one proxy in relation to a meeting, B31 2SF provided that each proxy is appointed to exercise the rights attached Notice is hereby given, pursuant to section 94 of the Insolvency Act to a different share or shares held by him, or (as the case may be) to a 1986, that the final meeting of the Company will be held at 59 different £10, or multiple of £10, of stock held by him. Worcester Road, Bromsgrove B61 7DN on 3 February 2016 at 10.00 Date of Appointment: 29 April 2015 am for the purpose of laying before the meeting, and giving an Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate explanation of, the Liquidator's account of the winding up. Members Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, must lodge proxies at 59 Worcester Road, Bromsgrove B61 7DN by London E14 9XQ 12.00 noon on the business day preceding the meeting in order to be For further information contact Rob Welby or Lauren Matlock on 020 entitled to vote. 7538 2222. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Robert Welby, Liquidator The Timothy James Partnership, 59 Worcester Road, Bromsgrove 30 November 2015 (2443093) B61 7DN. Date of Appointment: 31 March 2014. Further information about this case is available from the offices of The Timothy James Partnership at [email protected]. 2443082HEXTALL MEAKIN LIMITED Timothy James Heaselgrave, Liquidator (2443199) (Company Number 04380107) Registered office: 65 St. Edmund's Church Street, Salisbury, Wiltshire, SP1 1EF LD2442939 PROCUREMENT SOLUTIONS LTD. Principal trading address: Baverstock Manor, Baverstock, Dinton, Company Number: SC360946 SP3 5EN Registered office: C/o Johnston Carmichael LLP, 227 West George The Company was placed into members' voluntary liquidation on 31 Street, Glasgow, G2 2ND March 2014 and on the same date, Julie Anne Palmer and Simon Guy Principal trading address: (Formerly) 2 Langtree Avenue, Whitecraigs, Campbell both of Begbies Traynor (Central) LLP, 65 St. Edmunds Glasgow, G46 7LW Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidators of the Company. 1986, that a final general meeting of the members of the above Notice is hereby given, pursuant to Section 94 of the Insolvency Act named Company will be held at Johnston Carmichael LLP, 227 West 1986, that a General Meeting of the members of the Company will be George Street, Glasgow, G2 2ND on 1 February 2016 at 10.00am for held at the offices of Begbies Traynor (Central) LLP, 65 St. Edmund's the purpose of having an account laid before the members showing Church Street, Salisbury, Wiltshire, SP1 1EF at 10.00 am on 31 how the winding-up has been conducted and the property of the December 2015 for the purpose of having an account laid before the Company disposed of, and hearing any explanation that may be given members and to receive the joint liquidators' report, showing how the by the Liquidator and for the Liquidator to seek sanction and for his winding up of the Company has been conducted and its property release from office. A member entitled to attend and vote at the disposed of, and of hearing any explanation that may be given by the meeting may appoint a proxy or proxies to attend and vote instead of Joint Liquidators. Note: Any member entitled to attend and vote at the him. A proxy need not be a member of the Company. Date of above meeting may appoint a proxy who need not be a member of Appointment: 4 December 2014 the company, to attend and vote instead of the members. In order to Office Holder details: Donald Iain McNaught (IP No. 9359) of Johnston be entitled to vote, proxies must be lodged with the joint liquidators Carmichael LLP, 227 West George Street, Glasgow, G2 2ND no later than 12 noon on the business day prior to the meeting. Further details contact: Emma Davidson, Tel: 0141 222 5800 Office Holder details: Julie Anne Palmer, (IP No. 008835) and Simon Donald Iain McNaught, Liquidator Guy Campbell, (IP No. 10150) both of Begbies Traynor (Central) LLP, 01 December 2015 (2442939) 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can M2443096 NEWCO LIMITED be made to Neil Allen by email at [email protected] or (Company Number 08482758) by telephone on 01722 435194. Previous Name of Company: Max Henry Newco Limited S G Campbell, Joint Liquidator Registered office: Albemarle House, 1 Albemarle Street, London W1S 01 December 2015 (2443082) 4HA Principal trading address: 1 Motcomb Street, London SW1X 8JX NOTICE IS HEREBY GIVEN that a final meeting of the members of M JPW2442924 INC LTD Newco Limited will be held at 11.00 am on 15 January 2016. The Company Number: SC429724 meeting will be held at the offices of Re10 (London) Limited, Registered office: 37A Castle New Cumnock, Ayrshire, KA18 4AG Albemarle House, 1 Albemarle Street, London W1S 4HA. Principal trading address: 37A Castle New Cumnock, Ayrshire, KA18 4AG

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The meeting is called pursuant to Section 94 of the Insolvency Act TRINDASCOURT2443104 LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number 01367793) which the winding-up of the company has been conducted and the Registered office: 35 Ludgate Hill, Birmingham B3 1EH property of the company disposed of, and to receive any explanation Principal trading address: 4 Bury House, The Street, Bury RH20 1PF that may be considered necessary. Any member entitled to attend Date of Appointment: 17 September 2014. and vote at the meeting is entitled to appoint a proxy to attend and NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of vote on their behalf. A proxy need not be a member of the company. the above named Company has been summoned by me, M T Coyne, The following resolutions will be considered at the meeting: Office Holder Number 6575 the Liquidator of the above Company, THAT the liquidator's final report and receipts and payments account under Section 94 of the Insolvency Act 1986. The Meeting will be held be approved. at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Proxies to be used at the meeting must be returned to the offices of B3 1EH, telephone number 0121 200 2962, on 3 February 2016 at Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London 2.15 pm, for the purposes of having a final account laid before them W1S 4HA no later than 12 noon on the working day immediately by the Liquidator, showing the manner in which the winding-up of the before the meeting. said Company has been conducted, and the property of the Company Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of disposed of and of hearing any explanation that may be given by the Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Liquidator. W1S 4HA. Date of Appointment: 3 December 2013. Further Members can also contact Sharon Hill on 0121 200 2962 or via email information about this case is available from Kalpa Karia at the offices at the following address, [email protected] of Re10 (London) Limited on 0207 355 6161. Any proof or proxy to be used at this meeting should be forwarded to Nimish Chandrakant Patel, Liquidator the above address by 12.00 noon on 2 February 2016. Dated: 30 November 2015 (2443096) Martin Thomas Coyne, Liquidator Dated This 2 December 2015 (2443104)

2442814In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 WALLSPRING2443103 LIMITED And (Company Number 01015798) NORTHERN VIEW CARAVANS LIMITED Registered office: 66 Prescot Street, London, E1 8NN In Members Voluntary Liquidation Principal trading address: 148 Chingford Road, London, E17 4PL (Company Number NI033460) Notice is hereby given that a final meeting of the members of NOTICE IS HEREBY GIVEN pursuant to Article 80 of The Insolvency Wallspring Limited will be held at 10.00am on 2 February 2016 at the (Northern Ireland) Order 1989 that a final meeting of the members of offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 the Company will be held at Cavanagh Kelly, Chartered Accountants 8NN. and Licensed Insolvency Practitioners, 36 - 38 Northland Row, The meeting is called pursuant to Section 94 of the Insolvency Act Dungannon, Co. Tyrone, BT71 6AP on 5th January 2016 at 10.00am 1986 for the purpose of receiving an account of the Liquidators' acts for the purpose of having an account laid before them by the and dealings and of the conduct of the winding up. A member entitled Liquidator showing the manner in which the winding-up of the to attend and vote is entitled to appoint a proxy to attend and vote in Company has been conducted and property of the Company has their place. A proxy need not be a member. Proxies to be used at the been disposed of, and of hearing any explanation that may be given meeting and hitherto unlodged proofs must be returned to the offices by the Liquidator. of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no The following resolutions will be considered at the members’ meeting: later than 12.00 noon on the working day immediately before the 1. That the Liquidator’s receipts and payments account be approved. meeting. 2. That the Liquidator receives his release Date of appointment: 28 October 2014. 3. That the books and records of the Company be destroyed by the Office Holder details: Robin Hamilton Davis, (IP No. 8800) and John Liquidator 1 year after his release Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, A person entitled to attend and vote at the above meeting may 66 Prescot Street, London, E1 8NN. appoint a proxy to attend and vote instead of him. For further details contact: Joint Liquidators on Tel: 020 7309 3800. Proxies, if intended to be used, must be lodged at the address shown Alternative contact: Ashley Davis, Email: [email protected] Tel: above no later than 12 noon on the 4th January 2016 020 7309 3878. Date: 26th November 2015 Robin Hamilton Davis, Joint Liquidator Gerard Gildernew - Liquidator (2442814) 01 December 2015 (2443103)

2443101PERCY COX TRADING LIMITED 2443105YORK GLOBAL CLINICAL RESEARCH SERVICES LIMITED (Company Number 05212434) (Company Number 08422216) Registered office: 79 Caroline Street, Birmingham, B3 1UP Trading name/style: York Global Clinical Research Services Limited Principal trading address: Central House, Central Park, Halesowen Registered office: Westminster Business Centre, 10 Great North Way, Road, Netherton, Dudley, West Midlands, DY2 9NW Nether Poppleton, York YO26 6RB Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 3 Spring Bank Meadow, Ripon HG4 1HQ 1986 that a Final Meeting of Members of the above named company Notice is hereby given pursuant to Section 94 of the Insolvency Act will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1986 that a final meeting of the members will be held at the offices of 1UP on 11 February 2016 at 11.00am, for the purpose of receiving an Redman Nichols Butler, Westminster Business Centre, 10 Great North account laid before them showing the manner in which the winding up Way, Nether Poppleton, York YO26 6RB on 5 February 2016 at 10.00 has been conducted and the company disposed of, and of hearing am for the purpose of having an account laid before them showing any explanation that may be given by the Liquidator. A person entitled the manner in which the winding-up has been conducted and the to attend and vote at the above meeting may appoint a proxy to company’s property disposed of and to receive any explanation which attend and vote instead of him. A proxy need not be a member of the may be given by the Joint Liquidators and to pass certain resolutions. company. Any member wishing to vote at the meeting must lodge a duly Date of appointment: 15 January 2015. completed proxy and statement of claim at the registered office by 12 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of noon on the last business day before the meeting in order to be Butcher Woods, 79 Caroline Street, Birmingham B3 1UP entitled to vote at the meeting. For further details contact: Rod Butcher on email: Liquidators’ names and address: J W Butler and A J Nichols, [email protected] or 0121 236 6001. Westminster Business Centre, 10 Great North Way, Nether R G Butcher, Liquidator Poppleton, York YO26 6RB. T: 01904 520 116. Office holder 01 December 2015 (2443101) numbers: 9591 and 8367. Date of appointment: 1 April 2015 John Butler, Joint Liquidator 25 November 2015 (2443105)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 81 COMPANIES

NOTICES TO CREDITORS claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and 2CO2443067 ENERGY LIMITED prove their said debts or claims at such time and place as shall be (Company Number 07237837) specified in such notice, or in default thereof they will be excluded Registered office: 1 Farnham Road, Guildford, Surrey, GU2 4RG from the benefit of any distribution made before such debts are On 3 December 2015 the above-named company, whose registered proved. office is at 1 Farnham Road, Guildford, Surrey, GU2 4RG, was placed Office Holder details: Philip Alexander Beck, (IP No. 8720) of SJD into members' voluntary liquidation and Laura Waters (office holder Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, no: 9477) and Karen Dukes (office holder no: 9369) were appointed Hertfordshire, HP1 1FW. Joint Liquidators. The company is presently expected to be able to Further details contact: Philip Beck, Email: pay its known liabilities in full. [email protected], Tel: 01442 275794. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Philip Beck, Liquidator Rules 1986, that it is the intention of the Joint Liquidators to declare a 02 December 2015 (2442911) first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so ALEXIR2443066 MEDICAL LIMITED are required, on or before 30 December 2015 (the last date for (Company Number 07975178) proving), to send their proofs of debt in writing to the undersigned Registered office: 4th Floor Allan House, 10 John Princes Street, Laura Waters of PricewaterhouseCoopers LLP, 7 More London London W1G 0AH Riverside, London SE1 2RT, the Joint Liquidator of the company, and, Principal trading address: 41 Sandy Lodge Lane, Northwood, if so requested, to provide such further details or produce such Middlesex HA6 2HX documentary or other evidence as may appear to the Joint Nature of Business: General medical practice activities Liquidators to be necessary. In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice It should be noted that, after the last date for proving, the Joint that on 24 November 2015, I was appointed Liquidator of Alexir Liquidators intend to declare a distribution to the members, and will Medical Limited by resolution of the members. do so without further regard to creditors' claims which were not Notice is hereby given that the creditors of the above named proved by that date. Company, which is being voluntarily wound up, are required, on or Further information about this case is available from Sally Willard at before 24 February 2016 to send their full names and addresses (and the above office of PricewaterhouseCoopers LLP on 020 7804 4047. those of their Solicitors, if any) together with full particulars of their Laura May Waters and Karen Lesley Dukes, Joint Liquidators debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 3 December 2015 (2443067) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, 2CO2443068 ENERGY MANAGEMENT LIMITED personally or by their Solicitors, to come in and prove their debts or (Company Number 07951135) claims at such time and place as shall be specified in such notice, or On 2 December 2015 the above-named company, whose registered in default thereof they will be excluded from the benefit of any office is at 1 Farnham Road, Guildford, Surrey GU2 4RG, was placed distribution made before such debts are proved. into members’ voluntary liquidation and Laura Waters (office holder Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, no: 9477) and Karen Dukes (office holder no: 9369) of 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 (telephone: 020 7495 2348). 2RT were appointed Joint Liquidators. The company is presently Alternative contact: Peter Jukes, Email: [email protected], expected to be able to pay its known liabilities in full. Tel: 020 7495 2348. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Lloyd Hinton, FIPA, Liquidator Rules 1986, that it is the intention of the Joint Liquidators to declare a 27 November 2015 (2443066) first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so APPRENTICESHIP2443074 FINANCE COMPANY LIMITED are required, on or before 30 December 2015 (the last date for (Company Number 08812435) proving), to send their proofs of debt in writing to the undersigned Registered office: 4 Hill View Drive, Coppull, Chorley, Lancashire, PR7 Laura Waters of PricewaterhouseCoopers LLP, 7 More London 5DG Riverside, London SE1 2RT, the Joint Liquidator of the company, and, Principal trading address: 4 Hill View Drive, Coppull, Chorley, if so requested, to provide such further details or produce such Lancashire, PR7 5DG documentary or other evidence as may appear to the Joint Notice is hereby given that creditors of the Company are required, on Liquidators to be necessary. or before 02 February 2016 to prove their debts by sending their full It should be noted that, after the last date for proving, the Joint names and addresses, particulars of their debts or claims, and the Liquidators intend to declare a distribution to the members, and will names and addresses of their solicitors (if any), to the Liquidator at 32 do so without further regard to creditors’ claims which were not Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by proved by that date. notice in writing from the Liquidator creditors must, either personally Further information about these cases is available from Sally Willard or by their solicitors, come in and prove their debts at such time and at the above office of PricewaterhouseCoopers LLP on 020 7804 place as shall be specified in such notice, or in default thereof they 4047. will be excluded from the benefit of any distribution made before their Laura May Waters, Joint Liquidator debts are proved. Dated: 2 December 2015 (2443068) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 November 2015 AGUIMAS2442911 LIMITED Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson, 32 Company Number: SC472880 Stamford Street, Altrincham, Cheshire, WA14 1EY. Registered office: 1st Floor, 31 Palmerston Place, Edinburgh, EH12 For further details contact: Kevin Lucas, Email: 5AP [email protected], Alternative contact: Adrian Yip, Principal trading address: 10/7 North Meggetland, Edinburgh, EH14 Email: [email protected], Tel: 0161 929 8666. 1XG Kevin Lucas, Liquidator Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 01 December 2015 (2443074) Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 27 November 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 30 December 2015 to send in their names and addresses with particulars of their debts or

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

AXIS2443071 COURT HOLDINGS LIMITED statements of the amounts they claim to be due to them from the (Company Number 05823495) Company and, if so requested, to provide such further details or Registered office: Axis Court, North Station Road, Colchester, Essex, produce such documentary evidence as may appear to the Joint CO1 1UX Liquidator to be necessary. A creditor who has not proved this debt Principal trading address: Axis Court, North Station Road, Colchester, before the declaration of any dividend is not entitled to disturb, by Essex, CO1 1UX reason that he has not participated in it, the distribution of that Nature of Business: Activities of financial services holding company dividend or any other dividend declared before his debt was proved. NOTICE IS HEREBY GIVEN that the Creditors of the above named This notice is purely formal and all known creditors have been or will company are required, on or before 28 December 2015 to send their be paid in full. names and addresses and particulars of their debts or claims and the Office Holder details: Gavin Geoffrey Bates,(IP No. 8983) of PBC names and addresses of their solicitors (if any) to Andrew Dix of LB Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit,(IP No. Chelmsford, Essex, CM1 1SW the Liquidator of the company, and, if 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco so required by notice in writing from the Liquidator, by their solicitors Close, Moulton Park, Northampton, NN3 6AP. or personally, to come in and prove their debts or claims at such time For further details contact: Claire Goodacre, Tel: 01604 212150, and place as shall be specified in any such notice, or in default Email: [email protected] thereof they will be excluded from the benefit of any distribution made Gaviin Geoffrey Bates and Gary Steven Pettit, Joint Liquidators before such debts are proved. 30 November 2015 (2443018) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the CLH2442823 ANALYTICS LIMITED Company is being wound up for the purposes of a solvent liquidation (Company Number NI626282) in which creditors will be paid in full. Members Voluntary Liquidation Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Registered Office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, The Parsonage, Manchester M3 2HW Essex CM1 1SW. Date of Appointment: 30 November 2015. Further Principal trading address: 36 Aghagaskin Road, Magherafelt, County information about this case is available from Caroline March at the Londonderry BT45 5DT offices of LB Insolvency on 01245 254791. Notice is hereby given that the creditors of the above named Andrew Dix, Liquidator company are required on or before 29 December 2015 to send their Dated 30 November 2015 (2443071) names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to John Paul Bell Liquidator of the said company, at Clarke Bell Limited, 3 The BLYTH2442910 DEVELOPMENT LIMITED Parsonage, Parsonage Chambers, Manchester M3 2HW and if so Company Number: SC268331 required by notice in writing from the Liquidator, by their solicitors or SCARBOROUGH RESIDENTIAL LIMITED personally, to come in and prove their said debts or claims at such Company Number: SC251346 time and place as shall be specified in such notice, or in default SDG CALEDONIA LIMITED thereof they will be excluded from the benefit of any such distribution Company Number: SC256743 made before such debts are proved. SEASIDE 4 LIMITED Note: This notice is purely formal. All known creditors have been, or Company Number: SC209230 shall be paid in full. Previous Name of Company: Forsyth Limited John Paul Bell, Liquidator (IP Number 8608) of Clarke Bell Limited, 3 Registered office: (All of) Lomond Court, Castle Business Park, The Parsonage, Parsonage Chambers, Manchester M3 2HW Stirling, FK9 4TU Date of Appointment: 26 November 2015 Principal trading address: (All) N/A Contact Name: Katie Dixon Notice is hereby given that the Creditors of the above named Contact Details: Email: [email protected], Tel: +44 (0161) Companies are required, on or before 30 December 2015, to send 907 4044 (2442823) their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tim Alan Askham, the Joint Liquidator of the said companies, and, if so DAWNMADE2443069 LIMITED required by notice in writing from the said Joint Liquidator, by their (Company Number 02296433) solicitors or personally, to come in and prove their debts or claims at Registered office: The Old Rectory, Church Road, Gisleham, such time and place as shall be specified in such notice, or in default Lowestoft NR33 8DS thereof they will be excluded from the benefit of any distribution made Principal trading address: The Old Rectory, Church Road, Gisleham, before such debts are proved. Lowestoft NR33 8DS Date of Appointment: 20 November 2015 Notice is hereby given that creditors of the Company are required, on Office Holder details: Tim Alan Askham and Conrad Alexander or before 08 January 2016 to prove their debts by sending their full Pearson (IP Nos. 007905 and 014732) both of Mazars LLP, The names and addresses, particulars of their debts or claims, and the Lexicon, Mount Street, Manchester, M2 5NT names and addresses of their solicitors (if any), to the Joint Further details contact: Justine Pert, Tel: 0161 831 1144 Liquidators at Price Bailey LLP, 20 Central Avenue, St Andrews Tim Alan Askham and Conrad Alexander Pearson, Joint Liquidators Business Park, Thorpe St Andrew, Norwich NR7 0HR. If so required 30 November 2015 (2442910) by notice in writing from the Joint Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default CALCULUS2443018 CONSULTANTS LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 05494684) before their debts are proved. Registered office: 15 Wendover Road, Bromley, NN3 6AP Note: The Directors of the Company have made a declaration of Principal trading address: 15 Wendover Road, Bromley, NN3 6AP solvency and it is expected that all creditors will be paid in full. We, Gavin Geoffrey Bates and Gary Steven Pettit both of PBC Date of Appointment: 27 November 2015 Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Office Holder details: Matthew Robert Howard,(IP No. 9219) and Northampton, NN3 6AP give notice that we were appointed Joint Stuart David Morton,(IP No. 17432) both of Price Bailey, 20 Central Liquidators of the above named Company on 27 November 2015 by a Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 resolution of members. Notice is hereby given that the creditors of the 0HR. above named Company which is being voluntarily wound up, are Further details contact: Joint Liquidators, Email: required, on or before 04 January 2016 to prove their debts by [email protected] Alternative contact: George Pitcher, sending to the undersigned Gavin Geoffrey Bates of PBC Business Email: [email protected], Tel: 020 7382 7441. Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Matthew Robert Howard and Stuart David Morton, Joint Liquidators Northampton, NN3 6AP the Joint Liquidator of the Company, written 27 November 2015 (2443069)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 83 COMPANIES

DIAMOND2443085 LAND (MIDLANDS) LTD (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend (Company Number 03402789) on Sea, SS1 2EG, the Joint Liquidator of the Company, written Registered office: 100 St James Road, Northampton, NN5 5LF statements of the amount they claim to be due to them from the Principal trading address: 15 Tudor Court, Wootton Hope Drive, Company. They must also, if so requested, provide such further Northampton, NN4 6FF details or produce such documentary or other evidence as may Notice is hereby given that Thomas Edward Guthrie and Peter John appear to the Joint Liquidators to be necessary. A creditor who has Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm not proved his debt before 4 January 2016, or who increases the House, Woodlands Business Park, Linford Wood West, Milton claim in his proof after that date, will not be entitled to disturb, by Keynes, MK14 6FG were appointed Joint Liquidators of the above reason that he has not participated in it, the intended distribution or Company by members of 26 November 2015. Notice is also hereby any other distribution declared before his debt is proved. given that the creditors of the above named Company are required on The Joint Liquidators intend that, after paying or providing for a first or before 31 December 2015 to send their names and addresses with and final distribution in respect of the claims of all creditors who have particulars of their debt to the undersigned Thomas Edward Guthrie proved their debts by the above date, the funds remaining in the and Peter John Windatt of BRI Business Recovery and Insolvency, hands of the Joint Liquidators shall be distributed to shareholders 2nd Floor, Elm House, Woodlands Business Park, Linford Wood absolutely. West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Any person who requires further information may contact the Joint Company and, if so required, by notice in writing by the said Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can Liquidators, to prove their debts and claims at such time and place as be made to Lucy Sibun by e-mail at [email protected] shall be specified in such notice or, in default thereof, they will be or by telephone on 01702 467255. excluded from the benefit of any distribution made before such debts Lloyd Biscoe, Joint Liquidator are proved. 1 December 2015 (2443076) This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Thomas Edward Guthrie,(IP No. 15012) and DOTNET2443065 WORKING SOLUTIONS LIMITED Peter John Windatt,(IP No. 008611) both of BRI Business Recovery (Company Number 05060524) and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Principal trading address: c/o K & H Accountants, 4 The Arches, Linford Wood West, Milton Keynes, MK14 6FG. Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, Further details contact: Chris Murphy, Tel: 01908 317387 SG6 1UJ Thomas Edward Guthrie and Peter John Windatt, Joint Liquidators Date of Liquidation: 27 November 2015 01 December 2015 (2443085) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 December 2015 to send in their full forenames and DOBSON2443077 PHARMACEUTICAL ASSOCIATES LTD surnames, their addresses and descriptions, full particulars of their (Company Number 07194828) debts or claims, and the names and addresses of their Solicitors (if Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 any), to the undersigned Kikis Kallis FCCA FABRP of Mountview The Parsonage, Manchester M3 2HW Court, 1148 High Road, Whetstone, London, N20 0RA, the Liquidator Principal trading address: The Limes, 9 Ecton Avenue, Macclesfield, of the said company, and, if so required by notice in writing from the Cheshire, SK10 1QS said Liquidator, are, personally or by their Solicitors, to come in and 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 are required on or before 29 December 2015 to send in their specified in such notice, or in default thereof they will be excluded names and addresses and particulars of their debts or claims, and the from the benefit of any distribution. names and addresses of their solicitors (if any) to John Paul Bell, Note: This notice is purely formal as all agreed creditors have been, or Liquidator of the said company at Clarke Bell Limited, Parsonage will be, paid in full. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator. Date of by notice in writing from the Liquidator, by their Solicitors or appointment: 27 November 2015 personally, to come in and prove their said debts or claims at such Alternative contact: Alexia Phlora, [email protected] Telephone: 020 time and place as shall be specified in such notice, or in default 8446 6699 thereof they will be excluded from the benefit of any such distribution Kikis Kallis FCCA FABRP, Liquidator made before such debts are proved. This notice is purely formal. All 27 November 2015 (2443065) known creditors have been, or shall be paid in full. Date of Appointment: 30 November 2015 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell EDGE2443073 RESTAURANTS LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 06858818) 2HW. Trading Name: MacDonalds Restaurants For further details contact: Katie Dixon, Email: Registered office: Aldreth, Pearcroft Road, Stonehouse, Gloucester [email protected], Tel: 0161 907 4044. GL10 2JY John Paul Bell, Liquidator Principal trading address: 16 The Stables, Wynyard, Bellingham, 01 December 2015 (2443077) Stockton on Tees TS22 5QQ NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 8 January 2016 to prove their DONE2443076 NOW LIMITED debts by sending their full names and addresses, particulars of their (Company Number 03487030) debts or claims and the names and addresses of their solicitors (if Previous Name of Company: London & Essex Insurance Services any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Limited Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Registered office: 170 Collier Row Road, Romford, RM5 2BD Liquidator of the said company. Principal trading address: 170 Collier Row Road, Romford, RM5 2BD If so required by notice in writing from the Liquidator, creditors must, The Company was placed into members’ voluntary liquidation on 26 either personally or by their solicitors, come in and prove their debts November 2015 when Lloyd Biscoe (IP Number: 009141) and Wayne at such time and place as shall be specified in any such notice, or in Macpherson (IP Number: 009445), both of Begbies Traynor (Central) default thereof they will be excluded from the benefit of any LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, distribution made before such debts are proved. SS1 2EG were appointed as Joint Liquidators of the Company. The Note: The directors of the company have made a declaration of Company is able to pay all its known creditors in full. solvency and it is expected that all creditors will be paid in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Victor Henry Ellaby (IP No 8020), Liquidator, Hazlewoods LLP, Suite INSOLVENCY RULES 1986, that the Joint Liquidators of the B1 White House Business Centre, Forest Road, Kingswood, Bristol Company intend to make a first and final distribution to creditors. BS15 8DH. Tel: 0117 947 5747. Date of Appointment: 26 November Creditors of the Company are required, on or before 4 January 2016, 2015 to prove their debts by sending to Lloyd Biscoe of Begbies Traynor

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further Contact Details: Gina Clare, [email protected], notice in writing from the said Joint Liquidators, by their solicitors or 0117 947 5747 (2443073) personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made 2443079JARO REAL ESTATE LIMITED before such debts are proved. (Company Number 07971963) Note: This notice is purely formal. All known creditors have been or Registered office: 4th Floor Allan House, 10 John Princes Street, will be paid in full. London W1G 0AH Date of Appointment: 27 November 2015 Principal trading address: 2nd Floor 14 Brooks Mews, London W1K Office Holder details: Peter William Gray,(IP No. 009405) and Iain 4DG Townsend,(IP No. 015850) both of Rowlands Restructuring & Nature of Business: Real estate agency Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice For further details contact: P W Gray and Iain Townsend, Email: that on 24 November 2015, I was appointed Liquidator of Jaro Real [email protected] Tel: 01642 790790. Estate Limited by resolution of the members. Peter William Gray and Iain Townsend, Joint Liquidators Notice is hereby given that the creditors of the above named 01 December 2015 (2443084) Company, which is being voluntarily wound up, are required, on or before 24 February 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their M2443197 & D SECURITY LTD debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, (Company Number 06750016) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: C/O XL Business Solutions Limited, Premier House, (telephone: 020 7495 2348), the Liquidator of the said Company, and, Bradford Road, Cleckheaton, BD19 3TT if so required by notice in writing from the said Liquidator, are, Principal trading address: Peak House, Greaves Road, Rotherham personally or by their Solicitors, to come in and prove their debts or Notice is hereby given that the Creditors of the above named claims at such time and place as shall be specified in such notice, or Company are required, on or before 07 January 2016 to send their in default thereof they will be excluded from the benefit of any names and addresses and particulars of their debts or claims and the distribution made before such debts are proved. names and addresses of their solicitors (if any) to J N Bleazard of XL Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, Business Solutions Limited, Premier House, Bradford Road, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so (telephone: 020 7495 2348). required by notice in writing from the Liquidator, by their solicitors or Lloyd Hinton, FIPA, Liquidator personally, to come in and prove their debts or claims at such time Alternative contact: Kelly Levelle, [email protected], Tel: and place as shall be specified in any such notice, or in default 020 7495 2348. thereof they will be excluded from the benefit of any distribution made 24 November 2015 (2443079) before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 November 2015 IN2442919 THE MATTER OF THE INSOLVENCY ACT 1986 Office Holder details: J N Bleazard,(IP No. 009354) of XL Business KINGPIN ENGINEERING LIMITED Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Company Number: SC448439 3TT. In Members’ Voluntary Liquidation For further details contact: J Bleazard on email: [email protected] I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson or on tel: 01274 870101. Alternative contact: Graham Harsley. Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give J N Bleazard, Liquidator notice that I was appointed liquidator of the above named company 30 November 2015 (2443197) on 24th November 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or M.J.2443109 LIMITED before 7thJanuary 2015 to prove their debts by sending to the (Company Number 06467259) undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Registered office: 108 Princes Gardens, West Acton, London, W3 0LJ 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Principal trading address: 108 Princes Gardens, West Acton, London, the Liquidator of the company, written statements of the amounts W3 W3 0LJ they claim to be due to them from the company and, if so requested, I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, to provide such further details or produce such documentary Gray’s Inn, London, WC1R 5EF was appointed liquidator of the above evidence as may appear to the liquidator to be necessary. A creditor named company on 24 November 2015. who has not proved this debt before the declaration of any dividend is NOTICE IS HEREBY GIVEN that the creditors are required to send in not entitled to disturb, by reason that he has not participated in it, the their full names and addresses, full particulars of their debts or claims, distribution of that dividend or any other dividend declared before his and the names and addresses of their Solicitors (if any) to me on or debt was proved. before 11 January 2016, and if so required by notice in writing from THIS NOTICE IS PURELY FORMAL AND ALL KNOWN me, are personally or by their Solicitors, to come in and prove their CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. debts or claims at such time and place as shall be specified in such Deborah Ann Cockerton notice, or in default they will be excluded from the benefit of any Liquidator distribution made before such debts are proved. 1 December 2015 (2442919) Stephen John Evans (Insolvency Practitioner Number 8759), Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, Telephone: 0207 831 1234, Fax: 020 7430 2727, Email: 2443084LEEMING BAR SERVICES LIMITED [email protected] (Company Number 00688854) Office contact: Sheniz Bayram Trading Name: Leeming Bar Services Stephen John Evans, Liquidator Previous Name of Company: Motel Leeming Limited 30 November 2015 (2443109) Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: Great North Road, Leeming Bar, Bedale DL8 1DT NICK2443160 FOSTER MUSIC LIMITED Notice is hereby given that the creditors of the above named (Company Number 07586305) Company are required, on or before 15 January 2016 to send their Registered office: 4th Floor Allan House, 10 John Princes Street, names and addresses and particulars of their debts or claims and the London W1G 0AH names and addresses of their solicitors (if any) to Peter William Gray Principal trading address: Garden Flat, 138 Haverstock Hill, London and Iain Townsend of 8 High Street, Yarm, Stockton on Tees, TS15 NW3 2AY 9AE the Joint Liquidators of the said Company, and, if so required by Nature of Business: Music production

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 85 COMPANIES

In accordance with Rule 4.106 , I, Lloyd Edward Hinton, give notice The liquidator intends to make a first and final distribution to creditors that on 24 November 2015, I was appointed Liquidator of Nick Foster under Rule 4.182A of the Insolvency Rules 1986. The last date for Music Limited by resolution of the members. proving is 14 January 2016 by which date claims must be sent to Notice is hereby given that the creditors of the above named Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Company, which is being voluntarily wound up, are required, on or Southampton, Hampshire, SO15 2DP the liquidator of the companies. before 24 February 2016 to send their full names and addresses (and After 14 January 2016 the liquidator may make that distribution those of their Solicitors, if any) together with full particulars of their without regard to the claim of any person in respect of a debt not debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, already proved. The liquidator intends that, after paying or providing 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, for a distribution to creditors who have proved their debts by the (telephone: 020 7495 2348), the Liquidator of the said Company, and, above date, the assets remaining in the hands of the liquidator will be if so required by notice in writing from the said Liquidator, are, distributed to shareholders absolutely. personally or by their Solicitors, to come in and prove their debts or Date of Appointment: 26 November 2015 claims at such time and place as shall be specified in such notice, or Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton in default thereof they will be excluded from the benefit of any UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. distribution made before such debts are proved. Further details contact: Cara Cox on 02380 381137. Email: Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, [email protected] 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Sean K Croston, Liquidator (telephone: 0207 495 2348). 01 December 2015 (2443112) Alternative contact: Peter Jukes, [email protected]. 020 7495 2348 Lloyd Hinton, FIPA, Liquidator PROUDLOVE2443128 CONSULTING LIMITED 27 November 2015 (2443160) (Company Number 08509822) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD 2443126NOLTON HR CONSULTING LIMITED Principal trading address: 29 Jessica Road, Wandsworth, London (Company Number 6640765) SW18 2QL Registered office: Alpha House, Tipton Street, Sedgley, West NOTICE IS HEREBY GIVEN that the Creditors of the above named Midlands DY3 1HE company are required, on or before 31 December 2015 to send their Principal trading address: 58 Upper Cranbrook Road, Redland, names and addresses and particulars of their debts or claims and the Bristol, Avon BS6 7UP names and addresses of their solicitors (if any) to Brian Baker of Nature of Business: HR Consulting Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, The Insolvency Act 1986 London EC1M 7AD the Liquidator of the company, and, if so required I, Paul Ronald Brindley of Midlands Business Recovery, Tipton Street, by notice in writing from the Liquidator, by their solicitors or Sedgley, West Midlands DY3 1HE give notice that I was appointed personally, to come in and prove their debts or claims at such time liquidator of the above named company on 27 November 2015 by a and place as shall be specified in any such notice, or in default resolution of members. thereof they will be excluded from the benefit of any distribution made Notice is hereby given that the creditors of the above named before such debts are proved. company which is being voluntarily wound up, are required, on or NOTE: This notice is purely formal. All known creditors have been or before 31 March 2016 to prove their debts by sending to the will be paid in full. undersigned Paul Ronald Brindley of Midlands Business Recovery, The Director has made a Declaration of Solvency, and the Company Tipton Street, Sedgley, West Midlands DY3 1HE the Liquidator of the is being wound up for the purposes of making a distribution to company, written statements of the amounts they claim to be due to members. them from the company and, if so requested, to provide such further Office Holder Details: Brian Baker (IP number 10530) of Kingston details or produce such documentary evidence as may appear to the Smith & Partners LLP, Devonshire House, 60 Goswell Road, London liquidator to be necessary. A creditor who has not proved this debt EC1M 7AD. Date of Appointment: 27 November 2015. Further before the declaration of any dividend is not entitled to disturb, by information about this case is available from Evan Jones at the offices reason that he has not participated in it, the distribution of that of Kingston Smith & Partners LLP on 0207 566 4020. dividend or any other dividend declared before his debt was proved. Brian Baker, Liquidator This notice is purely formal and all known creditors have been or will Dated: 1 December 2015 (2443128) be paid in full. Paul Ronald Brindley, Liquidator Liquidator details: Paul Ronald Brindley, Office Holder Number: 8337, REAL2443081 CLARITY CONSULTING LTD Midlands Business Recovery, Tipton Street, Sedgley, West Midlands (Company Number 06176630) DY3 1HE. Contact person: Angela Horne, Telephone no: 01902 Previous Name of Company: Liamski Limited (28 November 2013) 672323, e-mail address: [email protected] Registered office: Edelman House, 1238 High Road, Whetstone, 27 November 2015 (2443126) London, N20 0LH Principal trading address: 4 Blakeney Close, Elm Village, London, NW1 0BR NORTH2443112 WEST SURFACING LIMITED In accordance with rule 4.106A, I, Bernard Hoffman of Gerald (Company Number 00985106) Edelman Chartered Accountants, Edelman House, 1238 High Road, QUICKMIX CONCRETE COMPANY LIMITED Whetstone, London, N20 0LH give notice that on 30 November 2015 I (Company Number 00628524) was appointed Liquidator of Real Clarity Consulting Limited by READY MIXED CONCRETE (SOUTH-WEST) LIMITED resolutions of members. Notice is hereby given that the creditors of (Company Number 00237655) the above named Company, which is being wound up voluntarily, are RUGBY BUILDING SYSTEMS LIMITED required, on or before 28 February 2016 to send in their full names, (Company Number 00222141) their addresses and descriptions, full particulars of their debts or TRENT GRAVELS LIMITED claims, and the names and addresses of their solicitors (if any), to the (Company Number 00236645) undersigned Bernard Hoffman, of Gerald Edelman Chartered WARD SURFACING LIMITED Accpuntants, Gateway House, Highpoint Business Village, Henwood, (Company Number 01255716) Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if Registered office: (All of) No.1 Dorset Street, Southampton, so required by notice in writing from the said Liquidator, are, Hampshire, SO15 2DP personally or by their solicitors, to come in and prove their debts or Principal trading address: (All of) CEMEX House, Coldharbour Lane, claims at such time and place as shall be specified in such notice, or Thorpe, Egham, Surrey, TW20 8TD in default thereof they will be excluded from the benefit of any distribution. NOTE: This notice is purely formal and all known Creditors have been, or will be, paid in full.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald Notice is hereby given that the Creditors of the above named Edelman Chartered Accountants, Edelman House, 1238 High Road, company are required, on or before 14 January 2016 to send their Whetstone, London N20 0LH. names and addresses and particulars of their debts or claims and the For further details contact: Bernard Hoffman, Email: names and addresses of their solicitors (if any) to James Stephen [email protected] Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Bernard Hoffman, Liquidator Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said 30 November 2015 (2443081) Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any 2443091RISK ANALYTIC SOLUTIONS LIMITED such notice, or in default thereof, they will be excluded from the (Company Number 06684237) benefit of any distribution made before such debts are proved. Registered office: Flat 9, 178 Blackstock Road, London, N5 1EG Note: This notice is purely formal. All known creditors have been or Principal trading address: Flat 9, 178 Blackstock Road, London, N5 will be paid in full. 1EG Date of Appointment: 25 November 2015 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Hants SO50 9DR. was appointed Liquidator of the above named Company on 01 Further details contact: James Stephen Pretty, Email: December 2015 by a resolution passed by the members. Notice is [email protected] Tel: 02380 651441 hereby given that the creditors of the above named Company which is James Stephen Pretty, Liquidator being voluntarily wound up, are required on or before 5 January 2015 01 December 2015 (2443129) ("the last 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 SYED2443114 MEDICAL LTD amounts they claim to be due to them from the Company and, if so (Company Number 08253910) requested, to provide such further details or produce such Registered office: 23 Cherrington Gardens, Wolverhampton, West documentary evidence as may appear to the Liquidator to be Midlands, WV6 8AJ necessary. A creditor who has not proved their debt before the last Principal trading address: N/A date for proving is not entitled to disturb, by reason that they have not I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden participated in it, the distribution or any other distribution paid before Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was their debt was proved. The Liquidator intends to make the only and appointed Liquidator of the above named Company on 27 November final distribution in full to any creditors after the last date for proving. 2015. Notice is hereby given that the creditors of the Company, which Date of Appointment: 01 December 2015 is being voluntarily wound up, are required to prove their debts by 06 Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate January 2016 by sending to the undersigned David Thorniley of MVL Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, London E14 9XQ. Kent, TN1 2QP the Liquidator of the Company, written statements of For further details contact: Robert Welby or Lauren Matlock, Tel: 020 the amounts they claim to be due to them from the Company and, if 7538 2222. so requested, to provide such further details or produce such Robert Welby, Liquidator documentary evidence as may appear to the Liquidator to be 01 December 2015 (2443091) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other 2443125RONAYNE DEVELOPMENTS LIMITED dividend declared before his debt was proved. Note: This notice is (Company Number 03513189) purely formal. All known creditors have been or will be paid in full. Registered office: 6th Floor, 338 Euston Road, London NW1 3BG Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: 6th Floor, 338 Euston Road, London NW1 The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. 3BG For further details contact: David Thorniley, Email: Nature of Business: Development of Building Projects [email protected], Alternative contact: Chris Maslin Notice is hereby given that the Creditors of the above named David Thorniley, Liquidator company are required, on or before 4 January 2016 to send their 27 November 2015 (2443114) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 2443099TAURICA LIMITED Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so (Company Number 06623567) required by notice in writing from the Liquidator, by their solicitors or Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary personally, to come in and prove their debts or claims at such time Wharf, London E14 4HD and place as shall be specified in any such notice, or in default Notice is hereby given that the creditors of the above named thereof they will be excluded from the benefit of any distribution made Company, which is being voluntarily wound up, are required to prove before such debts are proved. their debts on or before 12 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 Stephen James Hobson, IP No 006473, Liquidator of Francis Clark Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. London E14 4HD and, if so required by notice in writing from the Date of Appointment: 9 November 2015. Telephone number: 01392 Liquidator of the Company or by the Solicitors of the Liquidator, to 667000. Alternative person to contact with enquiries about the case: come in and prove their debts or claims, or in default thereof they will Scott Bebbington (2443125) be excluded from the benefit of any distribution made before such debts or claims are proved. NOTE: All creditors that prove their debts on or before the date SCHWALL2443129 ACCOUNTING SERVICES LIMITED specified above and whose claims are admitted by the undersigned (Company Number 06224095) Stephen Goderski will be paid in full. Registered office: Suite 402, Britannia House, 1 - 11 Glenthorne Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Road, Hammersmith, London, W6 0LH Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Principal trading address: Flat 2, 130 Allitsen Road, London, NW8 Date of Appointment: 1 December 2015. Further information about 7AU this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. Stephen Goderski, Liquidator (2443099)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 87 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP 1. That the company be wound up voluntarily and that Michael James Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden 2442897AGUIMAS LIMITED Place, Aberdeen be and is appointed liquidator of the company for Company Number: SC472880 the purposes of such winding up. Registered office: 1st Floor, 31 Palmerston Place, Edinburgh, EH12 2. That the liquidator be and is hereby authorised to distribute among 5AP the members, either in specie or in kind, the whole or any part of the Principal trading address: 10/7 North Meggetland, Edinburgh, EH14 assets of the company. 1XG Akhil Nigam I, the undersigned, being the sole member of the Company having the Chairman (2442892) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 27 November 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act AXIS2443029 COURT HOLDINGS LIMITED 2006 to the effect that such resolution shall be deemed to be effective (Company Number 05823495) as if it had been passed at a general meeting of the Company duly Registered office: Axis Court, North Station Road, Colchester, Essex, convened and held: CO1 1UX “That the Company be wound up voluntarily and that Philip Alexander Principal trading address: Axis Court, North Station Road, Colchester, Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Essex, CO1 1UX Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby At a General Meeting of the above named Company convened and appointed Liquidator for the purposes of the winding-up.” held at Axis Court, North Station Road, Colchester, Essex, CO1 1UX Further details contact: Philip Beck, Email: on 30 November 2015 at 11am the following special resolutions [email protected], Tel: 01442 275794. numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were Aercio Guimaraes, Member passed: 27 November 2015 (2442897) 1. That the Company be wound up voluntarily. 2. That Andrew Dix of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, be 2443054ALEXIR MEDICAL LIMITED appointed Liquidator of the Company for the purposes of the (Company Number 07975178) voluntary winding-up. Registered office: 4th Floor Allan House, 10 John Princes Street, 3. That the Liquidators' remuneration shall be on the basis of a set London W1G 0AH amount of £5,000 plus VAT and inclusive disbursements. These fees Principal trading address: 41 Sandy Lodge Lane, Northwood, are to be paid as and when funds permit. Middlesex HA6 2HX 4. The Liquidators' Category 2 disbursements shall be payable on the Passed: 24 November 2015 basis of LB Insolvency Solutions Limited published tariff, disclosed to At a General Meeting of the company duly convened and held at 4th members. Floor Allan House, 10 John Princes Street, London W1G 0AH on 24 5. The Liquidator be authorised to divide among the members of the November 2015 the following subjoined resolution was duly passed Company in specie part or the whole of the assets of the company as a Special and Ordinary Resolution of the company; and may for that purpose, value any assets and determine how the “That the Company be wound up voluntarily and that Lloyd Hinton (IP division between members should be carried out. No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Street, London W1G 0AH be and hereby is appointed Liquidator for Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, the purpose of such winding-up, that the Liquidator be authorised to Essex CM1 1SW. Date of Appointment: 30 November 2015. Further distribute the assets in cash and in specie at his discretion.” information about this case is available from Caroline March at the Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th offices of LB Insolvency Solutions Limited on 01245 254791. Floor Allan House, 10 John Princes Street, London W1G 0AH, Edward Wright, Chairman (telephone: 020 7495 2348). Date: 30 November 2015 (2443029) Alternative contact: Peter Jukes, Email: [email protected], Tel: 020 7495 2348. Dr. Mulbagal Afzal Ali Khan, Chairman of the meeting (2443054) BLYTH2442903 DEVELOPMENT LIMITED Company Number: SC268331 SCARBOROUGH RESIDENTIAL LIMITED APPRENTICESHIP2443044 FINANCE COMPANY LIMITED Company Number: SC251346 (Company Number 08812435) SDG CALEDONIA LIMITED Registered office: 4 Hill View Drive, Coppull, Chorley, Lancashire, PR7 Company Number: SC256743 5DG SEASIDE 4 LIMITED Principal trading address: 4 Hill View Drive, Coppull, Chorley, Company Number: SC209230 Lancashire, PR7 5DG Previous Name of Company: Forsyth Limited Notice is hereby given that the following resolutions were passed on Registered office: (All of) Lomond Court, Castle Business Park, 30 November 2015, as a Special Resolution and an Ordinary Stirling, FK9 4TU Resolution respectively: Principal trading address: (All) N/A "That the Company be wound up voluntarily, that Kevin Lucas,(IP No. At a General Meeting of the above-named Companies duly convened 9486) of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, and held at Ground Floor, Building 3150, Century Way, Thorpe Park, WA14 1EY be and is hereby appointed Liquidator for the purposes of Leeds, LS15 8ZB, on 20 November 2015, the following Resolutions such voluntary winding up." were passed, as a Special Resolution and an Ordinary Resolution For further details contact: Kevin Lucas, Email: respectively: [email protected], Alternative contact: Adrian Yip, “That the Companies be wound up voluntarily, and that Tim Alan Email: [email protected], Tel: 0161 929 8666. Askham and Conrad Alexander Pearson, both of Mazars LLP, The John Clegg, Director Lexicon, Mount Street, Manchester, M2 5NT, (IP Nos. 007905 and 01 December 2015 (2443044) 014732) be and are hereby appointed Joint Liquidators for the purpose of such wiinding-up.” Further details contact: Justine Pert, Tel: 0161 831 1144 FORM2442892 CA 51 - SPECIAL RESOLUTION - PURSUANT TO SECTION Jeremy Tutton, Chairman 84 OF THE INSOLVENCY ACT 1986 30 November 2015 (2442903) ASHARUL SAFETY CONSULTANTS LIMITED Company Number: SC382293 At an extraordinary general meeting of the members of the above CALCULUS2443045 CONSULTANTS LIMITED named company, duly convened and held at 10.30 am on 16 (Company Number 05494684) November 2015 at 9 Carden Place, Aberdeen, AB10 1UR, the Registered office: 15 Wendover Road, Bromley, NN3 6AP following special resolutions were passed: Principal trading address: 15 Wendover Road, Bromley, NN3 6AP

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named Company, Further details contact: Joint Liquidators, Email: duly convened and held at 9-10 Scirocco Close, Moulton Park, [email protected] Alternative contact: George Pitcher, Northampton, NN3 6AP, on 27 November 2015, the following Email: [email protected], Tel: 020 7382 7441. resolutions were duly passed as a special and an ordinary resolution: Nicholas Hallett, Chairman "That the Company be wound up voluntarily and that Gavin Geoffrey 01 December 2015 (2443042) Bates,(IP No. 8983) of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency DIAMOND2443046 LAND (MIDLANDS) LTD Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP (Company Number 03402789) be and are hereby appointed Joint Liquidators of the Company." Registered office: 100 St James Road, Northampton, NN5 5LF For further details contact: Claire Goodacre, Tel: 01604 212150, Principal trading address: 15 Tudor Court, Wootton Hope Drive, Email: [email protected] Northampton, NN4 6FF Edward Myles Knighton, Director At a General Meeting of the Members of the above named Company, 30 November 2015 (2443045) duly convened and held at The Old Barn, Church Lane, Yardley Hastings, Northampton, NN7 1EH on 26 November 2015, the following Special Resolution was duly passed: 2443048CARMAX PARTNERSHIP LIMITED "That the Company be wound up voluntarily and that Thomas Edward (Company Number 08868683) Guthrie,(IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Registered office: 13 Caroline Street, Birmingham, B3 1TR Floor, Elm House, Woodlands Business Park, Linford Wood West, Principal trading address: The Barn, Walsall End Lane, Hampton in Milton Keynes, MK14 6FG and Peter John Windatt,(IP No. 008611) of Arden, B92 0HX BRI Business Recovery and Insolvency, 2nd Floor, Elm House, At a general meeting of the above-named Company duly convened Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 and held at 13 Caroline Street, Birmingham, B3 1TR, on 30 November 6FG be and they are hereby appointed Joint Liquidators for the 2015, the following resolutions were passed as special and ordinary purpose of the winding up and that they may act jointly and resolutions respectively: severally." "That the company be wound up voluntarily, and that Roderick Further details contact: Chris Murphy, Tel: 01908 317387 Graham Butcher,(IP No. 8834) of Butcher Woods, 79 Caroline Street, Adrian Bryan Allen, Director Birmingham B3 1UP be appointed Liquidator for the purpose of such 01 December 2015 (2443046) winding-up." For further details contact: Dan Trinham, Email: dan.trinham@butcher- woods.co.uk Tel: 0121 236 6001 DOBSON2443040 PHARMACEUTICAL ASSOCIATES LTD Carl Fordham, Chairman (Company Number 07194828) 30 November 2015 (2443048) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: The Limes, 9 Ecton Avenue, Macclesfield, CLH2442821 ANALYTICS LIMITED Cheshire, SK10 1QS (Company Number NI626282) At a General Meeting of the above named company, duly convened Members Voluntary Liquidation and held at 9 Ecton Avenue, Macclesfield, Cheshire, SK10 1QS on 30 Registered Office: C/o Clarke Bell Limited, Parsonage Chambers, 3 November 2015, the following resolutions were passed as a special The Parsonage, Manchester M3 2HW resolution and ordinary resolution respectively: Principal trading address: 36 Aghagaskin Road, Magherafelt, County "That the company be wound up voluntarily and John Paul Bell,(IP Londonderry BT45 5DT No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The At a general meeting of the above namec company, duly convened Parsonage, Manchester M3 2HW be and is hereby appointed and held at 4 Mullaghboy Park, Magherafelt BT45 5GU on 26 Liquidator for the purposes of such winding up." November 2015 the following resolutions were passed as a Special For further details contact: Katie Dixon, Email: Resolution and Ordinary Resolution respectively: [email protected], Tel: 0161 907 4044. “That the company be wound up voluntarily and John Paul Bell (IP Keith Dobson, Director Number 8608) of Clarke Bell Limited, 3 The Parsonage, Parsonage 30 November 2015 (2443040) Chambers, Manchester M3 2HW be and are hereby appointed Liquidator for the purpose of such winding up.” Contact Name: Katie Dixon PURSUANT2443030 TO SECTIONS 283 OF THE COMPANIES ACT 2006 Contact Details: Email: [email protected], Tel: +44 (0161) AND 84(1)(B) OF THE INSOLVENCY ACT 1986 907 4044 DONE NOW LIMITED Catherine Higgins (Company Number 03487030) Director Trading Name: London & Essex Insurance Services Limited 26 November 2015 (2442821) Previous Name of Company: London & Essex Insurance Services Limited Registered office: 170 Collier Row Road, Romford, RM5 2BD DAWNMADE2443042 LIMITED Principal trading address: 170 Collier Row Road, Romford, RM5 2BD (Company Number 02296433) At a General Meeting of the members of Done Now Limited held on Registered office: The Old Rectory, Church Road, Gisleham, 26 November 2015 the following Resolutions were passed as a Lowestoft NR33 8DS Special Resolution and as an Ordinary Resolution respectively: Principal trading address: The Old Rectory, Church Road, Gisleham, “That the Company be wound up voluntarily and that Lloyd Biscoe Lowestoft NR33 8DS and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 1986 (as amended) that the following resolutions were passed on 27 be and are hereby appointed as joint liquidators for the purposes of November 2015, as a special resolution and an ordinary resolution such winding up and that any power conferred on them by law or by respectively: this resolution, may be exercised and any act required or authorised "That the Company be wound up voluntarily and that for the purpose under any enactment to be done by them, may be done by them of the winding up of the Company, Matthew Robert Howard,(IP No. jointly or by each of them alone.” 9219) of Price Bailey, 20 Central Avenue, St Andrews Business Park, Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Thorpe St Andrew, Norwich, NR7 0HR and Stuart David Morton,(IP Number: 009445). No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Any person who requires further information may contact the Joint Business Park, Thorpe St Andrew, Norwich, NR7 0HR be and are Liquidator by telephone on 01702 467255. Alternatively enquiries can hereby appointed Joint Liquidators of the Company." be made to Lucy Sibun by e-mail at [email protected] or by telephone on 01702 467255. Ian Munro, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 89 COMPANIES

26 November 2015 (2443030) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Gina Maria Pacitti, Director 24 November 2015 (2442913) 2443053DOTNET WORKING SOLUTIONS LIMITED (Company Number 05060524) Principal trading address: c/o K & H Accountants, 4 The Arches, JARO2443038 REAL ESTATE LIMITED Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, (Company Number 07971963) SG6 1UJ Registered office: 4th Floor Allan House, 10 John Princes Street, On 27 November 2015, the following resolutions were passed at a London W1G 0AH General Meeting of the Company held at K&H Accountants, as a Principal trading address: 2nd Floor 14 Brooks Mews, London W1K Special Resolution and an Ordinary Resolution respectively: 4DG “That the Company be wound up voluntarily and that Kikis Kallis Passed: 24 November 2015 FCCA FABRP of Kallis & Company, Mountview Court, 1148 High At a General Meeting of the company duly convened and held at 2nd Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is Floor, 14 Brooks Mews, London W1K 4DG on 24 November 2015 the hereby appointed Liquidator of the Company for the purpose of such following subjoined resolution was duly passed as a Special and winding-up.” Ordinary Resolution of the company: Alternative contact: Alexia Phlora, [email protected] Telephone: 020 “That the Company be wound up voluntarily and that Lloyd Hinton (IP 8446 6699 No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Christopher Alan Dowing, Chairman Street, London W1G 0AH be and hereby is appointed Liquidator for 27 November 2015 (2443053) the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion,” Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th 2442907DRUM KINGSWELLS BUSINESS PARK LIMITED Floor Allan House, 10 John Princes Street, London W1G 0AH, Company Number: SC374483 (telephone: 020 7495 2348). Registered office: The Coach House, 12 Rubislaw Terrace Lane, Alternative contact: Kelly Levelle, [email protected], Tel: Aberdeen, AB10 1XF 020 7495 2348. Principal trading address: N/A David John Hallett, Chairman of the meeting (2443038) Special and Ordinary Resolutions of Drum Kingwells Business Park Limited (”the Company”) were passed on 24 November 2015, by Written Resolution of the members of the Company respectively: JN2443037 SAFETY ENGINEERING LIMITED “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the (Company Number 06391170) Company be wound up voluntarily and that pursuant to sections 84(1) Trading name/style: JN Safety Engineering Limited and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No DN15 9YG 9359), be appointed Liquidator of the Company for the purposes of Principal trading address: 88 Mosside Drive, Portlethen, winding up the Company’s affairs and distributing its assets.” Aberdeenshire AB12 4NY Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Companies Act 2006 and Insolvency Act 1986 Alternative contact: Emma Davidson At a general meeting of the above-named company duly convened Stuart Oag, Director and held at 88 Mosside Drive, Portlethen, Aberdeenshire AB12 4NY at 24 November 2015 (2442907) 10.30 am on 24 November 2015, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- EDGE2443041 RESTAURANTS LIMITED 1. That the company be wound up voluntarily. (Company Number 06858818) 2. That John William Butler and Andrew James Nichols of Redman Trading Name: MacDonalds Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 Registered office: Aldreth, Pearcroft Road, Stonehouse, Gloucester 9YG be and are hereby appointed joint liquidators for the purpose of GL10 2JY such winding up and that the joint liquidators may act jointly and Principal trading address: 16 The Stables, Wynyard, Bellingham, severally in all matters relating to the conduct of the liquidation of the Stockton on Tees TS22 5QQ company. Notice is hereby given that the following resolutions were passed on J Draper, Director 26 November 2015, as a Special Resolution and an Ordinary Liquidators’ Details: John William Butler and Andrew James Nichols of Resolution respectively: Redman Nichols Butler, Normanby Gateway, Lysaghts Way, “That the company be wound up voluntarily”; and Scunthorpe DN15 9YG. T: 01724 230 060 “That Victor Henry Ellaby be appointed as Liquidator for the purposes Office holder numbers: 9591 and 8367 of such voluntary winding up.” 24 November 2015 (2443037) Office Holder name, firm and Number: Victor Henry Ellaby, Liquidator, Hazlewoods LLP, Authorised by the ICAEW No. 8020, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH. KINGPIN2442915 ENGINEERING LIMITED Tel: 0117 947 5747. Date of Appointment: 26 November 2015 Company Number: SC448439 Other Contact Details: Gina Clare, [email protected], Registered office: 13 Mount Stuart Road, Largs, Ayrshire, KA30 9ES 0117 947 5747 Principal trading address: 13 Mount Stuart Road, Largs, Ayrshire, Mark David Nuttall, Director (2443041) KA30 9ES At a General Meeting of the above-named Company, duly convened and held at 13 Mount Stuart Road, Largs KA30 9ES on 24 November GMP2442913 SERVICES LIMITED 2015 the following resolutions were duly passed as special and Company Number: SC381566 ordinary resolutions: Registered office: 227 West George Street, Glasgow, G2 2ND 1. A special resolution that the company be wound up voluntarily. Principal trading address: N/A 2. An ordinary resolution that Deborah Ann Cockerton of DCA Special and Ordinary Resolutions of the above named Company were Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, passed on 24 November 2015, by Written Resolution of the sole SS1 1EF, United Kingdom be and hereby is appointed liquidator of member of the Company: the company. “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 3. An ordinary resolution that the remuneration of the liquidator be Company be wound up voluntarily, that pursuant to sections 84(1) fixed by reference to the time properly given by the liquidator and her and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston staff in attending to matters arising in the winding up, to be fixed at Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. £1,680 inclusive of VAT, plus disbursements which are to be capped 9359) be appointed Liquidator of the Company for the purposes of at £280 inclusive of VAT and drawn from recoverable VAT. winding up the Company’s affairs and distributing its assets.”

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

4. A special resolution that the liquidator be and hereby is authorised Michael Joannou, Chairman (2443049) to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. MALINA2443026 CLOTHING LIMITED Name of Insolvency Practitioner: Deborah Ann Cockerton (Company Number 07920280) Office Holder Number: 9641 Registered office: 1st Floor, 10 Hampden Square, London N14 5JR Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- Principal trading address: Unit 15A, Mill Mead Industrial Estate, Mill Sea, Essex, SS1 1EF Mead Road, Tottenham, London N17 9QU Alternative Contact: Laura Kenna Insolvency Act 1986 – section 84(1)(b) Email Address: [email protected] At a general meeting of the above named company, duly convened Telephone: 01702 344558 and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 Fax: 01702 330012 November 2015 the subjoined Special Resolution was passed: ‘That it Mr James Liddell Black, Chairman (2442915) 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 company be 2443023LEEMING BAR SERVICES LIMITED wound up voluntarily and that Ninos Koumettou be and is hereby (Company Number 00688854) appointed Liquidator of the company on 24 November 2015 for the Trading Name: Leeming Bar Services purposes of such winding up.’ Previous Name of Company: Motel Leeming Limited Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Principal trading address: Great North Road, Leeming Bar, Bedale 7250 and email address: [email protected]. Alternative contact for DL8 1DT enquiries on proceedings: Melissa Nagi At a general meeting of the above named Company, duly convened Olga Dorovko, Director/Chairman (2443026) and held at Rowlands R&I, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, on 27 November 2015, at 3.30 pm, the following Resolutions were passed as a Special Resolution and an Ordinary NICK2443031 FOSTER MUSIC LIMITED Resolution respectively: (Company Number 07586305) "That the Company be wound up voluntarily and that Peter William Registered office: 4th Floor Allan House, 10 John Princes Street, Gray,(IP No. 009405) and Iain Townsend,(IP No. 015850) both of London W1G 0AH Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Principal trading address: Garden Flat, 138 Haverstock Hill, London on Tees, TS15 9AE are hereby appointed Joint Liquidators of the NW3 2AY Company for the purposes of the voluntary winding up." Passed: 24 November 2015 For further details contact: P W Gray and Iain Townsend, Email: At a General Meeting of the company duly convened and held at 4th [email protected] Tel: 01642 790790. Floor Allan House, 10 John Princes Street, London W1G 0AH on 24 Carl Les, Director November 2015 the following subjoined resolution was duly passed 01 December 2015 (2443023) as a Special and Ordinary Resolution of the company: “That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes M2443012 & D SECURITY LTD Street, London W1G 0AH be and hereby is appointed Liquidator for (Company Number 06750016) the purpose of such winding-up, that the Liquidator be authorised to Registered office: Premier House, Bradford Road, Cleckheaton, BD19 distribute the assets in cash and in specie at his discretion.” 3TT Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Principal trading address: Peak House, Greaves Road, Rotherham Floor Allan House, 10 John Princes Street, London W1G 0AH, At a General Meeting of the above named Company convened and (telephone: 020 7495 2348). held at XL Business Solutions, Premier House, Bradford Road, Alternative contact: Peter Jukes, Email: [email protected], Cleckheaton, BD19 3TT, on 30 November 2015, at 11.30 am, the Tel: 020 7495 2348. following resolutions were passed as a Special Resolution and as an Nick Foster, Chairman of the meeting (2443031) Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jeremy Bleazard,(IP No. 009354) of XL Business Solutions, Premier House, NOLTON2443034 HR CONSULTING LIMITED Bradford Road, Cleckheaton, BD19 3TT be appointed Liquidator of (Company Number 6640765) the Company for the purposes of the voluntary winding-up." Registered office: Alpha House, Tipton Street, Sedgley, West For further details contact: J Bleazard on email: [email protected] Midlands DY3 1HE or on tel: 01274 870101. Alternative contact: Graham Harsley. Principal trading address: 58 Upper Cranbrook Road, Redland, D Douglas, Chairman Bristol, Avon BS6 7UP 30 November 2015 (2443012) We, the undersigned, being members of the above company for the time being having a right to attend and vote at General Meetings, hereby pass the following resolutions in accordance with Section 2443049M.J. LIMITED 378(2) of the Companies Act 1985 and 84(1)(b) of the Insolvency Act (Company Number 06467259) 1986. Registered office: 108 Princes Gardens, West Acton, London, W3 0LJ 1. “A special resolution that the company be wound up voluntarily.” Principal trading address: 108 Princes Gardens, West Acton, London, 2. “An ordinary resolution that Paul Ronald Brindley of Midlands W3 0LJ Business Recovery, Alpha House, Tipton Street, Sedgley, West Passed on 24 November 2015 Midlands DY3 1HE, be and is hereby appointed liquidator of the At a GENERAL MEETING of the above named Company, duly company.” convened and held at 3 Field Court, Gray’s Inn, London WC1R 5EF 3. “An extraordinary resolution that the liquidator be and is hereby on 24 November 2015 the following Special Resolution was duly authorised to distribute among the members in specie or in kind the passed: whole or any part of the assets of the company and to determine how “That the Company be wound up voluntarily.” such divisions shall be carried out as between the members.” and 4. “An extraordinary resolution that the liquidator be and is hereby Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, authorised under the provisions of Section 165(2)(a) of the Insolvency Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of Liquidator’s name: Stephen John Evans (Insolvency Practitioner the said Act.” Number: 8759), Antony Batty & Company LLP: 3 Field Court, Gray’s Philip Nolton Thomas Inn, London, WC1R 5EF, Telephone: 0207 831 1234, Fax: 020 7430 27 November 2015 2727, Email: [email protected] Paula Thomas Office contact: Sheniz Bayram 27 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 91 COMPANIES

Liquidator details: Paul Ronald Brindley, Office Holder Number: 8337, REAL2443013 CLARITY CONSULTING LTD Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, (Company Number 06176630) West Midlands DY3 1HE. Contact person: Angela Horne. Telephone Previous Name of Company: Liamski Limited (28 November 2013) no: 01902 672323, e-mail address: [email protected] Registered office: Edelman House, 1238 High Road, Whetstone, (2443034) London, N20 0LH Principal trading address: 4 Blakeney Close, Elm Village, London, 2443033NORTH WEST SURFACING LIMITED NW1 0BR (Company Number 00985106) At a General Meeting of the members of the above named Company, QUICKMIX CONCRETE COMPANY LIMITED duly convened and held at 73 Cornhill, London, EC3V 3QQ on 30 (Company Number 00628524) November 2015, at 11.00 am, the following Special Resolutions and READY MIXED CONCRETE (SOUTH-WEST) LIMITED Ordinary Resolution were proposed and duly passed: (Company Number 00237655) "That the Company be wound up voluntarily and that any appointed RUGBY BUILDING SYSTEMS LIMITED Liquidator be authorised to distribute all or part of Company's (Company Number 00222141) property in specie and that Bernard Hoffman,(IP No. 1593) of Gerald TRENT GRAVELS LIMITED Edelman Chartered Accountants, Edelman House, 1238 High Road, (Company Number 00236645) Whetstone, London N20 0LH be and is hereby appointed Liquidator WARD SURFACING LIMITED of the Company for the purposes of its voluntary winding up." (Company Number 01255716) For further details contact: Bernard Hoffman, Email: Registered office: (All of) No.1 Dorset Street, Southampton, [email protected] Hampshire, SO15 2DP Liam Dystant, Chairman Principal trading address: (All of) CEMEX House, Coldharbour Lane, 30 November 2015 (2443013) Thorpe, Egham, Surrey, TW20 8TD Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 26 November 2443032RISK ANALYTIC SOLUTIONS LIMITED 2015, as a special written resolution: (Company Number 06684237) "That the Companies be wound up voluntarily and that Sean K Registered office: Flat 9, 178 Blackstock Road, London, N5 1EG Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Principal trading address: Flat 9, 178 Blackstock Road, London, N5 Southampton, Hampshire, SO15 2DP be appointed liquidator of the 1EG Companies for the purposes of the voluntary windings-up." At a General meeting of the members of the above named Company, Further details contact: Cara Cox on 02380 381137. Email: duly convened and held at Flat 9, 178 Blackstock Road, London, N5 [email protected] 1EG, on 01 December 2015, the following resolutions were duly Jason Alexander Smalley, Director passed, as a Special Resolution and as an Ordinary Resolution: 26 November 2015 (2443033) "That the Company be wound up voluntarily and that Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, PROUDLOVE2443035 CONSULTING LIMITED appointed as Liquidator for the purpose of the voluntary winding up." (Company Number 08509822) For further details contact: Robert Welby or Lauren Matlock, Tel: 020 Registered office: Devonshire House, 60 Goswell Road, London 7538 2222. EC1M 7AD Chi Tai Wong, Director Principal trading address: 29 Jessica Road, Wandsworth, London 01 December 2015 (2443032) SW18 2QL The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and RONAYNE2443016 DEVELOPMENTS LIMITED Ordinary Resolution respectively on 27 November 2015: (Company Number 03513189) "That the Company be wound up voluntarily and that Brian Baker of Registered office: 6th Floor, 338 Euston Road, London NW1 3BG Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Principal trading address: 6th Floor, 338 Euston Road, London NW1 London EC1M 7AD, be and is hereby appointed Liquidator of the 3BG Company for the purposes of such winding up." The Insolvency Act 1986 Office Holder Details: Brian Baker (IP number 10530) of Kingston The following Written Resolutions were passed as a Special and Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Ordinary Resolution respectively: EC1M 7AD. Date of Appointment: 27 November 2015. Further “That the Company be wound up voluntarily” and that “Stephen information about this case is available from Evan Jones at the offices Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes of Kingston Smith & Partners LLP on 0207 566 4020. Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Richard Proudlove, Director (2443035) Company for the purposes of such winding up.” Date on which Resolutions were passed: 9 November 2015 Edward Mole, Director (Chairman) PUMA2443027 COMPUTER SYSTEMS LIMITED Liquidator details: Stephen James Hobson, IP No. 006473, of Francis (Company Number 02343680) Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 Registered office: 29 Waterloo Road, Wolverhampton, WV1 4DJ 5FD. Date of Appointment: 9 November 2015. Telephone number: Principal trading address: Old Bank Chambers, Lich Gates, 01392 667000. Alternative person to contact with enquiries about the Wolverhampton, WV1 1TY case: Scott Bebbington. (2443016) At a general meeting of the above-named Company duly convened and held at 29 Waterloo Road, Wolverhampton, WV1 4DJ, on 01 December 2015, the following resolutions were passed as special and SCHWALL2443024 ACCOUNTING SERVICES LIMITED ordinary resolutions respectively: (Company Number 06224095) "That the Company be wound up voluntarily and that Richard Paul Registered office: Suite 402, Britannia House, 1 - 11 Glenthorne James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, Road, Hammersmith, London, W6 0LH Birmingham B3 1UP be appointed Liquidator for the purpose of such Principal trading address: Flat 2, 130 Allitsen Road, London, NW8 winding-up." 7AU For further details contact: Jon Cole on tel: 0121 236 6001 or email: At a general meeting of the above named Company, duly convened [email protected] and held at Flat 2, 130 Allitsen Road, London, NW8 7AU on 25 Alan Geoffrey Goldsbrough, Chairman November 2015, the following resolutions were passed as a Special 01 December 2015 (2443027) Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up."

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: James Stephen Pretty, Email: I, Brian William Milne, C.A., French Duncan LLP, 133 Finnieston [email protected] Tel: 02380 651441 Street, Glasgow, G3 8HB, hereby give notice that on 27 November Sylvia Schwall, Director 2015, Eileen Blackburn, 56 Palmerston Place, Edinburgh, EH12 5AY 01 December 2015 (2443024) and I were appointed as Joint Receivers of substantially the whole property and assets of the above company in terms of section 51 of the Insolvency Act 1986 by Promontoria (Henrico) Limited by virtue of 2443025SYED MEDICAL LTD a Floating Charge granted in favour of Clydesdale Bank Plc on 29 (Company Number 08253910) August 1996 and from whom Promontoria (Henrico) Limited acquired Registered office: 23 Cherrington Gardens, Wolverhampton, West right by virtue of a Deed of Assignment dated 5 June 2015. Midlands, WV6 8AJ In terms of section 59 of the said Act, Preferential Creditors are Principal trading address: N/A required to lodge their claims with me within six months of the date of Notice is hereby given that the following resolutions were passed on this notice. 27 November 2015, as a special resolution and an ordinary resolution Brian Milne respectively: Office-holder Number: 9381 "That the Company be wound up voluntarily and that David Thorniley, Joint Receiver (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, French Duncan LLP Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 30 November 2015 purposes of such winding up." Further contact details: For further details contact: David Thorniley, Email: Jude Howson on telephone number 01698 459444 or email [email protected], Alternative contact: Chris Maslin [email protected] (2442893) Syed Muhammed Rizwan Gillani, Chairman 27 November 2015 (2443025) Mutual societies TAURICA2443036 LIMITED (Company Number 06623567) INDUSTRIAL & PROVIDENT SOCIETIES Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Orchard2442866 Training Services Limited At a General Meeting of the Members of the above-named Company, INDUSTRIAL AND PROVIDENT SOCIETIES ACT (NORTHERN duly convened, and held on 1 December 2015 the following IRELAND) 1969 Resolutions were duly passed, as a Special Resolution and as an NOTICE OF CANCELLATION PURSUANT TO SECTION 61 (4) Ordinary Resolution: Name of Society: Orchard Training Services Limited "That the Company be wound up voluntarily." Register Number: IP000229 "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Notice is hereby given pursuant to Section 61 of the Industrial and Canary Wharf, London E14 4HD be appointed Liquidator of the Provident Societies Act (Northern Ireland) 1969 (the Act) that the Company for the purposes of the voluntary winding-up." registration of Orchard Training Services Limited (the Society) has this Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey day been cancelled following its conversion into a company. The Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Society shall absolutely cease to be entitled to any of the privileges of Date of Appointment: 1 December 2015. Further information about the Act, but without prejudice to any liability incurred by the society, this case is available from Jack McGinley at the offices of Geoffrey which may be enforced against it as if such a cancellation had not Martin & Co on 020 7495 1100 or at [email protected]. taken place. Artem Shevchenko, Director (2443036) Ann Scott, For the Registrar of Credit Unions & Industrial and Provident Societies, Room 53, Netherleigh, Massey Avenue, Belfast, BT4 2JP. TRIDENT2443028 INFORMATION & TECHNOLOGIES LIMITED Date: 30.11.15 (2442866) (Company Number 07180102) Registered office: 2 Gayton Road, Harrow, Middlesex HA1 2XU Principal trading address: 2 Gayton Road, Harrow, Middlesex HA1 2XU Partnerships At a General Meeting of the Members of the above-named Company, duly convened and held at 79 College Road, Harrow, HA1 2QQ on 23 DISSOLUTION OF PARTNERSHIP November 2015 at 2.00pm the following Special Resolution and Ordinary Resolution were duly passed:- 2443384NOMURA PHASE4 VENTURES L.P. “That it has been proved to the satisfaction of the meeting that the Notice is hereby given that Nomura Phase4 Ventures L.P., a limited Company cannot, by reason of its liabilities, continue its business, partnership registered in with number LP009409, was and that it is advisable to wind up the same, and accordingly that the dissolved. (2443384) Company be wound up voluntarily, and that Alex Dunton MABRP of AD Insolvency, 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN, (IP No. 13810) be and is hereby nominated 2442967LIMITED PARTNERSHIPS ACT 1907 Liquidator for the purpose of the winding up.” TISHMAN SPEYER III (SCOTS) SUB, L.P. For further details contact Alex Dunton by email: REGISTERED IN SCOTLAND WITH NUMBER SL10993 [email protected] or phone: 0800 246 1682 Notice is hereby given that Tishman Speyer Brazil III (Scots) Sub, L.P., Jessy Chandran, Director (2443028) a limited partnership registered in Scotland with number SL10993, was dissolved with effect from 23.59 on 1 January 2015. (2442967)

Receivership TRANSFER OF INTEREST

APPOINTMENT OF ADMINISTRATIVE RECEIVERS NORTHEDGE2443433 CAPITAL FUND I LP (Registered No. LP015078) CLASSMULTI2442893 LIMITED TRANSFER OF PARTNERSHIP INTEREST Company Number: SC138762 Notice is hereby given, pursuant to section 10 of the Limited In Receivership Partnerships Act 1907, that on 30 November 2015, Max Planck Registered Office And Trading Address: 37 Cadzow Street, Hamilton, Förderstiftung transferred its entire interest in NorthEdge Capital Fund ML3 6EE I LP (the “Partnership”) to Euro Choice Secondary L.P. and following such transfer Max Planck Förderstiftung ceased to be a limited partner in the Partnership.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 93 COMPANIES

Principal place of business of the Partnership: 6th Floor Vantage as general partner of Point, Hardman Street, Spinningfields, Manchester, M3 3HF GCP Europe General Partnership L.P. (2442960) Signed by NorthEdge Capital I GP LLP, in its capacity as general partner of NorthEdge Capital Fund I LP (2443433) 2442959GF IRVING & COMPANY (WHITCHESTERS) (Registered No. 1012) 2443429NIAM NORDIC FUND IV LIMITED PARTNERSHIP 1907 TRANSFER OF A PARTNERSHIP INTEREST We hereby intimate that the following changes have occurred to the Notice is hereby given, pursuant to section 10 of the Limited above firm with effect from 28 November 2015: Partnerships Act 1907, that on 4 December 2015 California Public 1. Granton Assets Limited have resigned as a limited partner. Employees’ Retirement System, a unit of the State and Consumer 2. Mrs Mary Isobel Irving of Teviotrigg, Haysike, Hawick has ceased Services Agency of the State of California, transferred the whole of its to be a general partner and has been assumed as a limited partner. partnership interest in Niam Nordic Fund IV (Registered No. LP12260) (2442959) (the “Partnership”) to Strategic Partners Real Estate Special Opportunities I, L.P. and therefore ceased to be a partner in the ENDLESS2442958 III (CIP) LIMITED PARTNERSHIP Partnership. (Registered No. SL9146) Principal place of business of the Partnership: Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE Stureplan 3, 111 45 Stockholm, is hereby given that Christopher Clegg has transferred his entire Signed on behalf of Anders Lundquist interest in Endless III (CIP) Limited Partnership (the “Partnership”) to Niam IV GP Inc. acting as general partner of Niam Nordic Fund IV each of Garry Wilson and Darren Forshaw and Christopher Clegg has (2443429) ceased to be a limited partner of the Partnership. (2442958)

2443394LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited LIMITED2442957 PARTNERSHIPS ACT 1907 Partnerships Act 1907, that on 27 November 2015, European CHAPTERHOUSE CALEDONIA L.P. Mezzanine Fund III, a limited partnership registered in England under REGISTERED IN SCOTLAND NUMBER SL6011 the Limited Partnerships Act 1907 with number LP006249 was Notice is hereby given, pursuant to Section 10 of the Limited dissolved and, with effect from such date, European Mezzanine Fund Partnerships Act 1907, that: III ceased to be a limited partnership. Mikaros Kapital AS has transferred its entire interest in Chapterhouse For and on behalf of Indigo Capital LLP Caledonia L.P., a limited partnership registered in Scotland with in its capacity as Manager of European Mezzanine Fund III number SL6011 (the “Partnership”) to Grevermond Investments 27 November 2015 (2443394) Limited. Grevermond Investments Limited has been admitted as a limited partner of the Partnership and Mikaros Kapital AS has ceased to be a limited partner of the Partnership. LIMITED2442968 PARTNERSHIPS ACT 1907 SoMaLo AS has transferred its entire interest in the Partnership to CHAPTERHOUSE CALEDONIA L.P. SoMaLo Invest AB. SoMaLo Invest AB has been admitted as a limited REGISTERED IN SCOTLAND NUMBER SL6011 partner of the Partnership and SoMaLo AS has ceased to be a limited Notice is hereby given, pursuant to Section 10 of the Limited partner of the Partnership. (2442957) Partnerships Act 1907, that Styviken Invest AS has transferred its entire interest in Chapterhouse Caledonia L.P., a limited partnership registered in Scotland with number SL6011 (the “Partnership”) to LIMITED2442956 PARTNERSHIPS ACT 1907 Brunnudden Investments Limited. Brunnudden Investments Limited CHAPTERHOUSE LP has been admitted as a limited partner of the Partnership and REGISTERED IN SCOTLAND NUMBER SL5288 Styviken Invest AS has ceased to be a limited partner of the Notice is hereby given, pursuant to Section 10 of the Limited Partnership. (2442968) Partnerships Act 1907, that: Brunnudden Kapital AS has transferred its entire interest in Chapterhouse LP, a limited partnership registered in Scotland with ENDLESS2442964 IV (CIP) LIMITED PARTNERSHIP number SL5288 (the “Partnership”) to Brunnudden Investments (Registered No. SL18350) Limited. Brunnudden Investments Limited has been admitted as a Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE limited partner of the Partnership and Brunnudden Kapital AS has is hereby given that Christopher Clegg has transferred his entire ceased to be a limited partner of the Partnership. interest in Endless IV (CIP) Limited Partnership (the “Partnership”) to Mikaros Kapital AS has transferred its entire in the Partnership to Endless IV (GP) LLP and Christopher Clegg has ceased to be a limited Grevermond Investments Limited. Grevermond Investments Limited partner of the Partnership. (2442964) has been admitted as a limited partner of the Partnership and Mikaros Kapital AS has ceased to be a limited partner of the Partnership. SoMaLo AS has transferred its entire interest in the Partnership to ENACT2442961 I (CIP) LIMITED PARTNERSHIP SoMaLo Invest AB. SoMaLo Invest AB has been admitted as a limited (Registered No. SL13636) partner of the Partnership and SoMaLo AS has ceased to be a limited Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE partner of the Partnership. (2442956) is hereby given that Christopher Clegg has transferred his entire interest in Enact I (CIP) Limited Partnership (the “Partnership”) to Enact I (GP) Limited and Christopher Clegg has ceased to be a limited THE2442955 KINNEFF PARTNERSHIP partner of the Partnership. (2442961) (Registered No. SL005585) Pursuant to section 10 of the Limited Partnerships Act 1907 notifying that: LIMITED2442960 PARTNERSHIPS ACT 1907 1. The Limited Partner of The Champion Partnership (SL005585) the GCP EUROPE GENERAL PARTNERSHIP L.P. Nalco Company has transferred its interest to Kinneff Holdings Ltd. REGISTERED NUMBER SL006034 2. The Champion Partnership (SL005585) has changed its name to Notice is hereby given, pursuant to Section 10 of the Limited The Kinneff Partnership. (2442955) Partnerships Act 1907, that on 30 November 2015 Robert H Niehaus transferred his entire interest in GCP Europe General Partnership L.P. a partnership registered in Scotland with number SL006034 (the LIMITED2442954 PARTNERSHIPS ACT 1907 “Partnership”), to GCP Capital Partners Holdings Inc. Robert H GCP EUROPE PARALLEL GENERAL PARTNERSHIP L.P. Niehaus has ceased to be a limited partner of the Partnership. GCP REGISTERED NUMBER SL006055 Capital Partners Holdings Inc has been admitted as a limited partner of the Partnership. GCP Europe I GP LLP

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 30 November 2015 Robert H Niehaus transferred his entire interest in GCP Europe Parallel General Partnership L.P. a partnership registered in Scotland with number SL006034 (the “Partnership”), to GCP Capital Partners Holdings Inc. Robert H Niehaus has ceased to be a limited partner of the Partnership. GCP Capital Partners Holdings Inc has been admitted as a limited partner of the Partnership. GCP Europe I GP LLP as general partner of GCP Europe General Partnership L.P. (2442954)

2442952LIMITED PARTNERSHIPS ACT 1907 BELLTOWER II LP REGISTERED IN SCOTLAND NUMBER SL5289 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that: Brunnudden Kapital AS has transferred its entire interest in Belltower II LP, a limited partnership registered in Scotland with number SL5289 (the “Partnership”) to Brunnudden Investments Limited. Brunnudden Investments Limited has been admitted as a limited partner of the Partnership and Brunnudden Kapital AS has ceased to be a limited partner of the Partnership. Mikaros Kapital AS has transferred its entire in the Partnership to Grevermond Investments Limited. Grevermond Investments Limited has been admitted as a limited partner of the Partnership and Mikaros Kapital AS has ceased to be a limited partner of the Partnership. SoMaLo AS has transferred its entire interest in the Partnership to SoMaLo Invest AB. SoMaLo Invest AB has been admitted as a limited partner of the Partnership and SoMaLo AS has ceased to be a limited partner of the Partnership. (2442952)

LIMITED2442951 PARTNERSHIPS ACT 1907 CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP REGISTERED IN SCOTLAND NUMBER SL5615 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Louise Inward has transferred part of her interest in Capital Structured Solutions (Scotland) LP, a limited partnership registered in Scotland with number SL5615 (the “Partnership”), to Henry Tennant. Henry Tennant has been admitted as a limited partner of the Partnership. (2442951)

ENDLESS2442950 (CIP) LIMITED PARTNERSHIP (Registered No. SL6388) Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that Christopher Clegg has transferred his entire interest in Endless (CIP) Limited Partnership (the “Partnership”) to each of Garry Wilson and Darren Forshaw, each an existing limited partner of the Partnership, and Christopher Clegg has ceased to be a limited partner of the Partnership. (2442950)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 95 PEOPLE

Notice2443414 is hereby given that a Deed Poll dated 23 September 2015 and enrolled in the Senior Courts of England and Wales on 2 November PEOPLE 2015, Gemma Parkes-Walley, 35 Denman Lane, Huncote, Leicester LE9 3AL, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Gemma Parkes and assumed the name of Gemma Parkes-Walley. 23 September 2015 (2443414) 2443541Notice is hereby given that a Deed Poll dated 9 September 2015 and enrolled in the Senior Courts of England and Wales on 3 November 2015 as person(s) having parental responsibility on behalf of Keeley Notice2443413 is hereby given that a Deed Poll dated 2 October 2015 and Eden Lloyd, who is a Child and Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 3 November section 1(1) of the British Nationality Act 1981 abandoned the name of 2015, Julianna Challenor, 9 Lyncroft Gardens, Ealing, London W13 Keeley Eden Ogden and assumed the name of Keeley Eden Lloyd. 9PU, Married/Civil Partnership and a British Citizen under section 11 9 September 2015 (2443541) of the British Nationality Act 1981 abandoned the name of Julianna Challenor Phillips and assumed the name of Julianna Challenor. Russell Conway, Solicitor Notice2443540 is hereby given that a Deed Poll dated 14 September 2015 and 2 October 2015 (2443413) enrolled in the Senior Courts of England and Wales on 3 November 2015, John Kolawole Akinnawo, Flat 9, Poacher House, 108 Renwick Road, Barking, Essex IG11 0RP, Married/Civil Partnership and a Notice2443411 is hereby given that a Deed Poll dated 24 September 2015 and British Citizen under section 37(1) of the British Nationality Act 1981 enrolled in the Senior Courts of England and Wales on 2 November abandoned the name of Omonuwa John Akinnawo and assumed the 2015, Daniel Peter Usher, 12 Hardy Street, Garston, Liverpool L19, name of John Kolawole Akinnawo. Single and a British Citizen under section 1(1) of the British Nationality 14 September 2015 (2443540) Act 1981 abandoned the name of Daniel Peter Nevitt and assumed the name of Daniel Peter Usher. Liza Connolly, James Murray Solicitors, 41 Merton Road, Bootle, Notice2443431 is hereby given that a Deed Poll dated 20 August 2015 and Liverpool L20 7AP enrolled in the Senior Courts of England and Wales on 2 November 24 September 2015 (2443411) 2015, Alyona Semenova, 43 Savoy Road, Bristol BS4 3SZ, Single and a British Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Helena and assumed the name of Alyona Notice2443410 is hereby given that a Deed Poll dated 29 September 2015 and Semenova. enrolled in the Senior Courts of England and Wales on 3 November 20 August 2015 (2443431) 2015, Katie Louise Buckling-Wade, 43 Ramblers Way, WGC, Hertfordshire AL7 2JU, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the Notice2443419 is hereby given that a Deed Poll dated 19 October 2015 and name of Katie Louise Wade and assumed the name of Katie Louise enrolled in the Senior Courts of England and Wales on 2 November Buckling-Wade. 2015 as person(s) having parental responsibility on behalf of Zoe-Beth 29 September 2015 (2443410) Hobbs, who is a Child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Zoe- Beth Lelliott and assumed the name of Zoe-Beth Hobbs. Notice2443402 is hereby given that a Deed Poll dated 12 August 2015 and 19 October 2015 (2443419) enrolled in the Senior Courts of England and Wales on 2 November 2015, Jake Christopher Kerry, 17 Apollo Drive, Bordon, Hampshire GU35 0DX, Single and a British Citizen under section 1(1) of the Notice2443418 is hereby given that a Deed Poll dated 14 October 2015 and British Nationality Act 1981 abandoned the name of Gabrielle enrolled in the Senior Courts of England and Wales on 3 November Suzanne Stephanie Fuller and assumed the name of Jake Christopher 2015 as person(s) having parental responsibility on behalf of Mia Kerry. Elizabeth Holt, who is a Child and Single and a British Citizen under 12 August 2015 (2443402) section 1(1) of the British Nationality Act 1981 abandoned the name of Mia Elizabeth Harrop and assumed the name of Mia Elizabeth Holt. 14 October 2015 (2443418) Notice2443396 is hereby given that a Deed Poll dated 7 September 2015 and enrolled in the Senior Courts of England and Wales on 3 November 2015, Lorenzo Bianchi and Giulia Garzilli as person(s) having parental Notice2443417 is hereby given that a Deed Poll dated 10 October 2015 and responsibility on behalf of Elena Sofia Bianchi Garzilli, who is a Child enrolled in the Senior Courts of England and Wales on 2 November and Single and a British Citizen under section 1(1) of the British 2015 as person(s) having parental responsibility on behalf of Cara Nationality Act 1981 abandoned the name of Elena Bianchi and Amy Bowling Doyle, who is a Child and Single and a British Citizen assumed the name of Elena Sofia Bianchi Garzilli. under section 1(1) of the British Nationality Act 1981 abandoned the Bishop & Sewell LLP, 59-60 Russell Square, London WC1B 4HP name of Cara Amy Doyle and assumed the name of Cara Amy 16 October 2015 (2443396) Bowling Doyle. 10 October 2015 (2443417) Notice2443385 is hereby given that a Deed Poll dated 9 August 2015 and enrolled in the Senior Courts of England and Wales on 2 November Notice2443416 is hereby given that a Deed Poll dated 16 September 2015 and 2015, Rhiannon Morgan, Old Church House, Brighton Road, Lower enrolled in the Senior Courts of England and Wales on 2 November Beeding, Horsham, West Sussex RH13 6NQ, Divorced/Civil 2015, Grace Lea Phelps, 117 Palace Meadow, Chudleigh TQ13 0PH, Partnership dissolved and a British Citizen under section 11(1) of the Single and a British Citizen under section 1(1) of the British Nationality British Nationality Act 1981 abandoned the name of Louise Marie Act 1981 abandoned the name of Grace Lea Earley and assumed the Smith and assumed the name of Rhiannon Morgan. name of Grace Lea Phelps. 17 August 2015 (2443385) 16 September 2015 (2443416)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

MILLS,2443366 ADAM ROGER LUKE Personal insolvency 2 Old Orchard Cottages, Gelham Hall, Wickham Market, WOODBRIDGE, Suffolk, IP13 0NE AMENDMENT OF TITLE OF PROCEEDINGS Birth details: 14 February 1979 ADAM ROGER LUKE MILLS, ESTIMATOR, of 2 Old Cottages, Gelham 2443364FUREY, SHANE ANTHONY Hall Road, Wickham Market, WOODBRIDGE, Suffolk, IP13 0NE,lately 4 Westbrook Square, Gorton, MANCHESTER, M12 5PU residing at Pipers Vale, Shop Road, Clopton, Woodbridge, Suffolk, Birth details: 3 July 1985 P13 6QP, lately a Company Director, and formerly trading as Adam Shane Anthony Furey a kitchen porter of 4 Westbrook Square, Mills trading as Living Metal, at Red House Farm, Cransford, Suffolk, Gorton, Manchester, M12 5PU and lately residing at 30 Langworthy IP13 9NY Road, Salford, Lancashire, M6 5SW. Also known as: ADAM ROGER LUKE MILLS, ESTIMATOR, residing at Also known as: Shane Anthony Furey of 30 Langworthy Road Salford 2 Old Cottages, Gelham Hall Road, Wickham Market, WOODBRIDGE, Lancashire M6 5SW IP13 0NE, in the County of Suffolk, and lately residing at Pipers Vale, In the County Court at Manchester Shop Road, Clopton, Woodbridge, IP13 6QP, aforesaid No 1147 of 2015 In the County Court at Ipswich Bankruptcy order date: 5 October 2015 No 129 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Bankruptcy order date: 12 October 2015 telephone: 0161 234 8500, email: J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 28 October 2015 (2443364) 12 October 2015 (2443366)

2443363MCCARTHY, DARREN ROBERT APPOINTMENT AND RELEASE OF TRUSTEES 129 Downs Way, East Preston, LITTLEHAMPTON, West Sussex, BN16 1AD In2443367 the Caernarfon County Court Birth details: 15 May 1976 No 70 of 2015 DARREN ROBERT MCCARTHY, Shop Manager/Weight Loss NIGEL STANLEY DICKENS Consultant of 129 Downs Way, East Preston, West Sussex BN16 1AD Residential Address: Enville, Gloddaeth, Llandudno, LL30 2AN. and lately of 5 Isabella Place, Angmering, West Sussex, BN16 4PA Trading Address: 17 Mostyn Avenue, Craig-y-Don, Llandudno, LL30 carrying on business with another as Kate and Darren CWP 1YS. Date of Birth: 4 July 1967. Occupation: Hairdresser. Trading Consultants, 129 Downsway, East Preston BN16 1AD names or styles: K2 Hair. Also known as: DARREN ROBERT MCCARTHY, Shop Manager/ NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the Weight Loss Consultant of 129 Downs Way, East Preston, West Insolvency Rules 1986, that Timothy Hewson and Ann Nilsson have Sussex BN16 1AD and carrying on business with another as Kate and been appointed Joint Trustees of the above by a Meeting of Darren CWP Consultants, 129 Downsway, East Preston BN16 1AD Creditors. In the County Court at Brighton Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers No 409 of 2015 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Bankruptcy order date: 5 November 2015 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 26 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, November 2015. Further information about this case is available from telephone: 01273 224100, email: [email protected] Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Capacity of office holder(s): Trustee Timothy Hewson and Ann Nilsson, Joint Trustees (2443367) 17 December 2015 (2443363)

In2443381 the Northampton County Court MATHERS,2443422 CHERYL ANNE No 94 of 2015 59 Stickle Down, Deepcut, CAMBERLEY, Surrey, GU16 6GB MOHAMMED ABDUL RASHID Birth details: 15 February 1966 In Bankruptcy Cheryl Anne Mathers also known as Cheryl Anne Lightening of 59 Residential Address: 6 Salisbury Street, Northampton, Stickle Down, Deepcut, Camberley, Surrey GU16 6GB, lately residing Northamptonshire, NN2 6BS. Date of Birth: 15 December 1978. at 13 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, Occupation: Unknown. previously of 206 Guildford Road, Bisley, Woking, GU24 9DJ. Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Employed as a course co-ordinator and lately a company secretary. Rules 1986 (as amended), that Georgina Marie Eason has been Also known as: CHERYL ANNE MATHERS also known as CHERYL appointed Trustee of the Bankrupt's estate by a meeting of creditors ANNE LIGHTENING, courses co-ordinator, of 59 Stickle Down, on 19 November 2015. Deepcut, Camberley, Surrey GU16 6GB, lately residing at 13 Office Holder details: Georgina Marie Eason (IP No 9688) of MHA Dettingen Crescent, Deepcut, Camberley, Surrey GU16 6GN MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge In the County Court at Guildford Street, London, EC4V 6BJ. Further details contact: Nigel Nutting, No 184 of 2015 Email: [email protected], Tel: 0207 429 3493. Bankruptcy order date: 28 September 2015 Georgina Marie Eason, Trustee L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 30 November 2015 (2443381) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Trustee 28 September 2015 (2443422)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 97 PEOPLE

BANKRUPTCY ORDERS ANDERSON,2443296 JANET ANN MICHELLE 22 Walton Grove, Talke, STOKE-ON-TRENT, ST7 1TS ALLEN,2443239 SARAH LYNN Birth details: 23 May 1978 1B Mafeking Road, BRIGHTON, BN2 4EL Janet Ann Michelle Anderson a Retail Distributor of 22 Walton Grove, Birth details: 8 August 1962 Talke, Stoke on Trent, ST7 1TS and lately of 21 Bowers Drive, SARAH LYNN ALLEN, Unemployed of 1B Mafeking Road, Brighton, Silverdale, Newcastle under Lyme, Staffordshire and formerly 39 East Sussex BN2 4EL and lately residing at 6 Mafeking Road, Westwood Road, Meir, Stoke on Trent, ST3 6BH Brighton, East Sussex BN2 4EL and 7 Fairlight Place, Brighton, East In the County Court at Stoke-on-Trent Sussex BN2 3AH No 228 of 2015 In the County Court at Brighton Date of Filing Petition: 25 November 2015 No 443 of 2015 Bankruptcy order date: 25 November 2015 Date of Filing Petition: 1 December 2015 Time of Bankruptcy Order: 12:18 Bankruptcy order date: 1 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:17 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 November 2015 (2443296) 1 December 2015 (2443239)

BACON,2443520 ASHLEY OWEN 2443301ADEJUMO, OLABODE AUGUSTINE 18 Hurst, MARTOCK, Somerset, TA12 6JU Flat 18, Reginald Sorenson House, Wallwood Road, LONDON, E11 Birth details: 1 August 1977 1QU ASHLEY OWEN BACON, a Plumber residing at The Barn, 18 Hurst, Birth details: 6 March 1954 Martock, Somerset, TA12 6JU and lately residing at The Flat, 8 St OLABODE AUGUSTINE ADEJUMO occupation unknow of 75 James Street, South Petherton, Somerset, TA13 5BS Coombes Road, Dagenham, Essex, RM9 6UJ In the County Court at Yeovil In the County Court at Romford No 119 of 2015 No 0204 of 2015 Date of Filing Petition: 30 November 2015 Date of Filing Petition: 12 August 2015 Bankruptcy order date: 30 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Name and address of petitioner: LONDON BOROUGH OF BARKING telephone: 01752 635200, email: [email protected] AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD Capacity of office holder(s): Official Receiver S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 30 November 2015 (2443520) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager BOWERS,2443306 STEPHEN TIMOTHY 26 November 2015 (2443301) 1 Vale Farm Cottages, Queen Camel, YEOVIL, Somerset, BA22 7PL STEPHEN TIMOTHY BOWERS, Occupation Unknown, of 1 Vale Farm Cottages, Vale Farm, Queen Camel, Somerset, BA22 7PL AKHTAR,2443298 MANOOR In the County Court at Yeovil 247-249 Staines Road West, SUNBURY-ON-THAMES, Middlesex, No 90 of 2015 TW16 7BH Date of Filing Petition: 24 September 2015 Birth details: 18 April 1980 Bankruptcy order date: 19 November 2015 MANOOR AKHTAR, Unemployed, residing at 247-249 Staines Road Time of Bankruptcy Order: 10:18 West, Sunbury on Thames, Middlesex TW16 7BBH and lately residing Whether Debtor's or Creditor's PetitionCreditor's at 5 Chalet Close, Ashford, Middlesex TW15 1JY Name and address of petitioner: Peter Jackson, Jackson Wright & In the County Court at Kingston-upon-Thames Co7b Lockside Office Park, Lockside Road, PRESTON, PR2 2YS No 197 of 2015 C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, Date of Filing Petition: 23 November 2015 telephone: 01392 889650, email: [email protected] Bankruptcy order date: 23 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:10 19 November 2015 (2443306) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: BOWERS,2443300 RUTH ELIZABETH [email protected] 1 Vale Farm Cottages, Queen Camel, YEOVIL, Somerset, BA22 7PL Capacity of office holder(s): Receiver and Manager RUTH ELIZABETH BOWERS, formerly known as RUTH ELIZABETH 23 November 2015 (2443298) BENTON, Occupation Unknown, residing at 1 Vale Cottages, Vale Farm, Queen Camel, Somerset, BA22 7PL In the County Court at Yeovil No 91 of 2015 Date of Filing Petition: 24 September 2015 Bankruptcy order date: 19 November 2015 Time of Bankruptcy Order: 10:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Peter Jackson, Jackson Wright & Co7b Lockside Office Park, Lockside Road, PRESTON, PR2 2YS C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 November 2015 (2443300)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BRANNIGAN,2443311 RAY BEBBINGTON,2443304 CARLA ELIZABETH 170 Third Avenue, LONDON, W10 4JL 87 Ashcroft Avenue, Shavington, CREWE, CW2 5HW Birth details: 18 November 1964 Birth details: 24 August 1982 RAY BRANNIGAN OCCUPATION UNKNOWN OF 170 Third Avenue Carla Elizabeth Bebbington, also known as Carla Elizabeth Hulse, a LONDON W10 4JL stockroom assistant, of 87 Ashcroft Avenue, Shavington, Crewe, In the County Court at Central London Cheshire, CW2 5HW, lately residing at 30 Holland Street, Crewe, CW1 No 1792 of 2015 3TT, formerly residing at 32 Mirion Street, Crewe, CW1 2AP and lately Date of Filing Petition: 1 June 2015 carrying on business as JH Transport from 87 Ashcroft Avenue, Bankruptcy order date: 20 November 2015 Shavington, Crewe, CW2 5HW Time of Bankruptcy Order: 11:58 In the County Court at Crewe Whether Debtor's or Creditor's PetitionCreditor's No 73 of 2015 Name and address of petitioner: THE LORD MAYOR AND CITIZENS Date of Filing Petition: 27 November 2015 OF THE CITY OF WEST MINSTERWESTMINSTER CITY HALL, 64 Bankruptcy order date: 27 November 2015 VICTORIA STREET, LONDON, SW1E 6QP Time of Bankruptcy Order: 10:10 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 November 2015 (2443311) Capacity of office holder(s): Receiver and Manager 27 November 2015 (2443304)

2443425BRASSINGTON, HAYLEY MARIA Redwood Vicarage, Millbank, HEANOR, DE75 7BQ BOLTON,2443303 STEPHEN ALLAN Birth details: 25 December 1967 62 Windsor Drive, Brinscall, CHORLEY, Lancashire, PR6 8PX HAYLEY MARIA BRASSINGTON, ADDRESS UNKNOWN, TRADING Birth details: 18 May 1968 AT REDWOOD VICARAGE, MILLBANK, HEANOR, DERBYSHIRE, Stephen Allan Bolton - Driver Residing and currently carrying on DE75 7BQ LATELY OF LACEYFIELDS FARM, HEANOR, business as Mr S A Bolton, 62 Windsor Drive, Brinscall, Nr. Chorley, DERBYSHIRE, DE75 7HT Lancashire PR6 8PX In the High Court Of Justice In the County Court at Preston No 3431 of 2015 No 204 of 2015 Date of Filing Petition: 2 October 2015 Date of Filing Petition: 26 November 2015 Bankruptcy order date: 23 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:43 Time of Bankruptcy Order: 14:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & N BebbingtonSeneca House, Links Point, Amy Johnson Way, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 November 2015 (2443303) 23 November 2015 (2443425)

BOUTALEB,2443292 ABOUBEKR BRASSINGTON,2443336 JONATHAN DENIS 15 Hamerton Road, Northfleet, GRAVESEND, Kent, DA11 9DX Redwood Vicarage, Millbank, HEANOR, DE75 7BQ Birth details: 21 April 1947 Birth details: 31 August 1969 Aboubekr Boutaleb Retired of 15 Hamerton Road,Northfleet, Kent JONATHAN DENIS BRASSINGTON OF AND TRADING AT DA11 9DX REDWOOD VICARAGE, MILLBANK, HEANOR, DERBYSHIRE, DE75 In the County Court at Medway 7BQ AS A CAR DEALER No 281 of 2015 In the High Court Of Justice Date of Filing Petition: 24 November 2015 No 3432 of 2015 Bankruptcy order date: 24 November 2015 Date of Filing Petition: 2 October 2015 Time of Bankruptcy Order: 09:56 Bankruptcy order date: 23 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:43 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 24 November 2015 (2443292) 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 November 2015 (2443336) BROPHY,2443519 BARRY JOHN 58 Dapifer Drive, SANDY, SG19 1QL BARRY JOHN BROPHY, currently a PRINT MACHINE ENGINEER of 58 Dapifer Drive, Sandy, Bedfordshire SG19 1QL. In the County Court at Central London No 3448 of 2015 Date of Filing Petition: 5 October 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:48 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 November 2015 (2443519)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 99 PEOPLE

COLLINS,2443339 PETER JOHN COOPER,2443308 KELLY ELAINE 72 Park Street, ST. ALBANS, Hertfordshire, AL2 2PW 4 Hall Lane, Great Wyrley, WS6 6ND Birth details: 3 November 1959 Birth details: 20 April 1980 PETER JOHN COLLINS CURRENTLY A PUBLICAN OF 72 PARK KELLY ELAINE COOPER, a SECURITY GUARD, residing at 4 Hall STREET ST ALBANS HERTFORDSHIRE AL2 2PW Lane, Great Wyrley, Walsall WS6 6ND, lately residing at 6 Cherrington In the High Court Of Justice Drive, Cannock, Walsall WS6 6NE, 14 Tamar Close, Walsall WS8 7LH, No 3437 of 2015 43 Linden View, Hednesford, Cannock WS12 1UA, 76 Bonner Grove, Date of Filing Petition: 2 October 2015 Aldridge, Walsall WS9 0DU, Flat 7, Woodcroft Court, 27 Hawbush Bankruptcy order date: 23 November 2015 Road, Walsall WS3 1AE and 40 Alderley Crescent, Walsall WS3 1TE. Time of Bankruptcy Order: 10:44 In the County Court at Walsall Whether Debtor's or Creditor's PetitionCreditor's No 179 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 25 November 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 25 November 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 10:27 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 23 November 2015 (2443339) email: [email protected] Capacity of office holder(s): Receiver and Manager 25 December 2015 (2443308) 2443356CONATY, BRIAN 64 Cauldwell Lane, WHITLEY BAY, NE25 8LN CURRENTLY A TAXI DRIVER OF 64 CAULDWELL COSTA,2443318 CARLOS MANUEL MIRANDA LANE,MONKSEATON,WHITLEY BAY, TYNE & WEAR,NE25 8LN 204b Murray Road, London, W5 4DA In the County Court at Central London Birth details: 24 September 1965 No 3527 of 2015 Carlos Manuel Miranda Costa of 204B Murray Road, London W5 4DA Date of Filing Petition: 8 October 2015 currently a PTS Driver Bankruptcy order date: 27 November 2015 In the County Court at Central London Time of Bankruptcy Order: 10:46 No 4041 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 24 November 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 13:16 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 November 2015 (2443356) Capacity of office holder(s): Receiver and Manager 24 November 2015 (2443318)

CASEY,2442851 SEAMUS Occupation Landlord, residing at 5 Kiln Lodge, Lurgan, Craigavon, CREGAN,2442855 JOANNE BERNADETTE BT66 6HT, & t/a 21 Carrickvale Avenue, Lurgan, Craigavon, BT66 Occupation Manager, 69 Gleneagles, Londonderry, BT48 7TE 8NW In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 106995 of 2015 No 066612 of 2015 Date of Filing Petition: 12 November 2015 Date of Filing Petition: 09 July 2015 Bankruptcy order date: 24 November 2015 Bankruptcy order date: 25 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442855) Whether Debtor's or Creditor's PetitionCreditor’s (2442851)

DOHERTY,2442840 SINEAD MARIE CAVALERI,2443354 ANTONIO Also known as: O’Doherty 162 Rainham Road, CHATHAM, Kent, ME5 7EN Occupation Chef, residing at 22 Joseph Place, Londonderry, BT48 Birth details: 7 September 1972 6LH, formerly residing at 76 Foxhill, Londonderry, BT47 2TN Antonio Cavaleri, Clinical Support Worker of 162 Rainham Road, In the The High Court of Justice in Northern Ireland Chatham, Kent ME5 7EN No 108827 of 2015 In the County Court at Medway Date of Filing Petition: 18 November 2015 No 285 of 2015 Bankruptcy order date: 27 November 2015 Date of Filing Petition: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442840) Bankruptcy order date: 24 November 2015 Time of Bankruptcy Order: 10:27 Whether Debtor's or Creditor's PetitionDebtor's DOHERTY,2442828 SEAMUS CHRISTOPHER A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Occupation Plumber, residing at 58 Templeard, Culmore, Road, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Londonderry, BT48 8FE, formerly residing at 76 Foxhill, Londonderry, [email protected] BT47 2TN Capacity of office holder(s): Receiver and Manager In the The High Court of Justice in Northern Ireland 24 November 2015 (2443354) No 108824 of 2015 Date of Filing Petition: 18 November 2015 Bankruptcy order date: 27 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442828)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2443353DOWNIE EDGAR, SARAH LOUISE ALICE 20 November 2015 (2443342) 30 Victoria Avenue, Whitefield, MANCHESTER, M45 6DP Sarah Louise Alice Downie Edgar, unemployed of 30 Victoria Avenue, Whitefied, Manchester M45 6DP, lately residing at 12 Roman Road, FATIMA,2443326 KANEEZ Prestwich, Manchester M25 9SP, formerly residing at 6 Francis 5 Dickens Street, LONDON, SW8 3ES Street, Denton M34 7GF, previously residing at 17 Cross Lane, Birth details: 9 January 1979 Radcliffe, Manchester M26 2QZ, prior thereto at 38 New Road, Kaneez Fatima of 5 Dickens Street, London SW8 3ES currently a Ammanford, Wales SA18 1UN, prior thereto at 2 Morton Terrace, Customer Assistant Denton M34 7EH In the County Court at Central London In the County Court at Bury No 4042 of 2015 No 100 of 2015 Date of Filing Petition: 24 November 2015 Date of Filing Petition: 1 December 2015 Bankruptcy order date: 24 November 2015 Bankruptcy order date: 1 December 2015 Time of Bankruptcy Order: 14:21 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 November 2015 (2443326) 1 December 2015 (2443353)

GILCHRIST,2443532 ELAINE CHRISTINE EDWARDS,2443357 STEPHEN BRIAN 59 Argyll Road, RIPLEY, Derbyshire, DE5 3LH 79 Rugby Road, HINCKLEY, LE10 0QA Birth details: 9 May 1957 Birth details: 2 November 1964 ELAINE CHRISTINE GILCHRIST, also known as ELAINE CHRISTINE STEPHEN BRIAN EDWARDS, CURRENTLY A EXHIBITION RETAILER PREECE, a School Teacher of, 59 Argyll Road, Ripley, Derbyshire DE5 OF 79 RUGBY ROAD,HINCKLEY,LEICESTERSHIRE,LE10 0QA 3LH and previously residing at, 328 Nottingham Road, Ripley, In the County Court at Central London DERBYSHIRE, DE5 3JX. No 3379 of 2015 In the County Court at Derby Date of Filing Petition: 1 October 2015 No 216 of 2015 Bankruptcy order date: 20 November 2015 Date of Filing Petition: 24 November 2015 Time of Bankruptcy Order: 11:13 Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 November 2015 (2443532) 20 November 2015 (2443357)

GRAHAM,2442842 LORRAINE ELLIS,2443341 DEAN Occupation Unknown, residing at 32 Chequer Court, Newry, BT35 57 New Cross Walk, SHEFFIELD, S13 7GJ 6BS, formerly t/a 1 Cloughoge Business Park, Forkhill Road, Newry, Birth details: 2 November 1978 BT35 8WL DEAN ELLIS of 57 New Cross Walk, Sheffield, S13 7GJ In the The High Court of Justice in Northern Ireland In the County Court at Sheffield No 085545 of 2015 No 283 of 2015 Date of Filing Petition: 10 September 2015 Date of Filing Petition: 19 August 2015 Bankruptcy order date: 25 November 2015 Bankruptcy order date: 19 October 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2442842) Time of Bankruptcy Order: 14:11 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: IFONTO PROPERTY HARVEY,2443337 GARY THOMAS DEVELOPMENT LIMITED1 Dunston Court, Dunston Road, 41 Birchwood Road, Petts Wood, ORPINGTON, Kent, BR5 1NX CHESTERFIELD, S41 8NL Birth details: 6 October 1965 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 GARY THOMAS HARVEY CURRENTLY A ROOFING CONTRACTOR 200 6000, email: [email protected] OF 41 BIRCHWOOD ROAD PETTS WOOD ORPINGTON KENT BR5 Capacity of office holder(s): Receiver and Manager 1NX 19 October 2015 (2443341) In the High Court Of Justice No 3459 of 2015 Date of Filing Petition: 5 October 2015 FRANKS,2443342 DAVID WILLIAM Bankruptcy order date: 25 November 2015 4 Fifth Avenue, Kidsgrove, STOKE-ON-TRENT, ST7 1DA Time of Bankruptcy Order: 11:06 DAVID WILLIAM FRANKS, 4 Fifth Avenue, Kidsgrove, Stoke on Trent, Whether Debtor's or Creditor's PetitionCreditor's ST7 1DA Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Stoke-on-Trent CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 187 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 23 September 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 20 November 2015 [email protected] Time of Bankruptcy Order: 15:11 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 25 November 2015 (2443337) Name and address of petitioner: Newcastle under Lyme Borough CouncilHead of Financial Services, Civic Offices, Merrial Street, NEWCASTLE, ST5 2AQ D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 101 PEOPLE

HOLLAND,2443355 KEVIN GUY HOLMAN,2442837 JOHN DANIEL 7 Selworthy Close, BILLERICAY, CM11 2SL Also known as: Sean Holman CURRENTLY A COMMISSION AGENT OF 7 SELWORTHY Occupation Study Director, residing at 11 Sheemore Crest, Kilkeel, CLOSE,BILLERICAY,ESSEX,CM11 2SL BT34 4FA, formerly residing at 109 Grange Meadows, Kilkeel, BT34 In the County Court at Central London 4GZ No 1460 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 30 April 2015 No 109293 of 2015 Bankruptcy order date: 23 November 2015 Date of Filing Petition: 19 November 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor’s (2442837) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, JONES,2443338 RHYS CEMLYN telephone: 0207 6371110, email: [email protected] Dolarddun, Ffordd Dewi, Rhuddlan, RHYL, LL18 2TW Capacity of office holder(s): Receiver and Manager Birth details: 25 June 1954 23 December 2015 (2443355) CURRENTLY PLUMBER OF DOLARDDUN,FFORDD,DEWI,RHUDDLAN, DENBIGHSHIRE,LL18 2TW 2443340HALLAS, SIMON IAN In the County Court at Central London 7 Victoria Avenue, Rothwell, LEEDS, LS26 0DL No 1016 of 2015 Birth details: 13 January 1981 Date of Filing Petition: 25 March 2015 SIMON IAN HALLAS, a Swimming Pool Engineer of 7 Victoria Avenue, Bankruptcy order date: 26 November 2015 Rothwell, Leeds, LS26 0DL in the County of West Yorkshire and lately Time of Bankruptcy Order: 11:23 residing at 3 Almond Croft, Wombwell, Barnsley, S73 0LR in the Whether Debtor's or Creditor's PetitionCreditor's County of South Yorkshire Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Leeds CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 1081 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 30 November 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 30 November 2015 email: [email protected] Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 November 2015 (2443338) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager KARKI,2443335 TEJ KUMAR 30 November 2015 (2443340) 98 Thumpers, HEMEL HEMPSTEAD, Hertfordshire, HP2 5SQ Birth details: 25 December 1977 Mr Tej Kumar Karki also known as Kundan Karki, unemployed, HANNA,2442835 LISA currently residing at 98 Thumpers, Hemel Hempstead, Hertfordshire, Also known as: Burns HP2 5SQ and lately residing at 12 Bellgate, Hemel Hempstead, Occupation Midwife, 2 Church Place, Castlewellan, BT31 9FZ Hertfordshire, HP2 5SB In the The High Court of Justice in Northern Ireland In the County Court at St Albans No 104137 of 2015 No 177 of 2015 Date of Filing Petition: 04 November 2015 Date of Filing Petition: 24 November 2015 Bankruptcy order date: 24 November 2015 Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442835) Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham HARRIS,2443343 ANDREW Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 17 Heath Brow, HEMEL HEMPSTEAD, Hertfordshire, HP1 1JL [email protected] Birth details: 1 August 1964 Capacity of office holder(s): Receiver and Manager Andrew Harris Lorry driver residing at: 17 Heath Brow, Boxmoor, 24 November 2015 (2443335) Hemel Hempstead, Hertfordshire, HP1 1JL lately carrying on business as: Cyclesports UK, 17 Heath Brow, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1JL KELLY-MULHERN,2442843 LISA KATHLEEN In the County Court at St Albans Also known as: Kelly or Mulhern No 186 of 2015 Occupation Unemployed, 25 Trea Gardens, Toomebridge, BT41 3NN Date of Filing Petition: 23 November 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 23 November 2015 No 109625 of 2015 Time of Bankruptcy Order: 09:17 Date of Filing Petition: 20 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 November 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor’s (2442843) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 November 2015 (2443343)

HOLMAN,2442841 CATHERINE Also known as: McArdle Occupation Admin/clerical Officer, residing at 11 Sheemore Crest, Kilkeel, BT34 4FA, formerly residing at 109 Grange Meadows, Kilkeel, BT34 4GZ In the The High Court of Justice in Northern Ireland No 109294 of 2015 Date of Filing Petition: 19 November 2015 Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442841)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2443334KENDRICK, REBECCA JADE 20 November 2015 (2443533) Badgers Holt, Asperton Road, Wigtoft, BOSTON, Lincolnshire, PE20 2PJ Birth details: 27 February 1990 LONG,2443323 STEPHANIE JANE Rebecca Jade Kendrick of Badgers Holt, Asperton Rd, Wigtoft, 6 Ladysmith Road, Treboeth, SWANSEA, SA5 9DL Boston, Lincs PE20 2PJ, Housewife, lately residing at 2 The Spinney, Birth details: 18 August 1985 Kirton, Boston, Lincs PE20 1DE Mrs Stephanie Jane Long, Nurse, of 6 Ladysmith Road, Treboeth, In the County Court at Boston Swansea, SA5 9DL No 84 of 2015 In the County Court at Swansea Date of Filing Petition: 30 November 2015 No 153 of 2015 Bankruptcy order date: 30 November 2015 Date of Filing Petition: 1 December 2015 Time of Bankruptcy Order: 11:30 Bankruptcy order date: 1 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:40 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 30 November 2015 (2443334) Capacity of office holder(s): Receiver and Manager 1 December 2015 (2443323)

2443320KWEYA, KEVIN 63 Foxdenton Drive, Stretford, MANCHESTER, M32 9EJ MATEWA,2443331 MERCY Birth details: 12 January 1984 11 Woodgate Road, MANCHESTER, M16 8LX Kevin Kweya Unemployed of 63 Foxdenton Drive, Stretford, Mercy Matewa of 11 Woodgate Road Manchester M16 8LX Manchester, M32 9EJ, lately residing at 59 Jackson Street, Stretford, occupation unknown Manchester M32 8BA, formerly residing at 10 Miriam Grove, Leigh In the County Court at Manchester WN7 3EX previously residing at 26 Heath Gardens, , No 1173 of 2015 Wigan WN2 4TF, prior there to Apartment 801, 104 Dalton Street, Date of Filing Petition: 17 September 2015 Manchester M40 7ED Bankruptcy order date: 30 November 2015 In the County Court at Manchester Time of Bankruptcy Order: 11:30 No 198 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 1 December 2015 Name and address of petitioner: CAPQUEST INVESTMENTS Bankruptcy order date: 1 December 2015 LIMITEDFLEET 27 RYE CLOSE, FLEET, HAMPSHIRE, GU51 2QQ Time of Bankruptcy Order: 09:52 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 November 2015 (2443331) Capacity of office holder(s): Receiver and Manager 1 December 2015 (2443320) MORICETTE,2443324 ERROL Flat 20, Garenne Court, Warren Road, LONDON, E4 6TS LEE,2443309 CHRISTOPHER SIMON STANLEY Birth details: 30 April 1963 16 Minerva Close, WARRINGTON, WA4 2XL ERROL MORICETTE OCCUPATION UNKNOWN OF 20 GARENNE Birth details: 30 December 1971 COURT 2 WARREN ROAD LONDON E4 6TS Christopher Simon Stanley Lee, residing at 16 Minerva Close, In the County Court at Central London Latchford, Warrington WA4 2XL and lately residing at 3 Lumbrook No 2587 of 2015 Mews, Warrington WA4 2AJ and 34 Westcliff Gardens, Warrington Date of Filing Petition: 28 July 2015 WA4 5FQ Bankruptcy order date: 23 November 2015 In the County Court at Warrington and Runcorn Time of Bankruptcy Order: 11:33 No 131 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 November 2015 Name and address of petitioner: LONDONBOROUGH OF WALTHAM Bankruptcy order date: 26 November 2015 FORESTROOM 215, WALTHAM FOREST TOWN HALL, FOREST Time of Bankruptcy Order: 11:39 ROAD, LONDON, E17 4JF Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 1XN, telephone: 020 8681 5166, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 November 2015 (2443324) 26 November 2015 (2443309)

MORSE,2443327 BRIAN LIEBERMAN,2443533 GERALD BELLAMY 8 Vernon Grove, Caerwent, CALDICOT, Gwent, NP26 4QU 176 Grove Road, HOUNSLOW, TW3 3PZ Birth details: 10 March 1972 Birth details: 13 April 1963 Brian Morse occupation unknown of 8 Vernon Grove, Caerwent, Gerald Bellamy Lieberman lately of 10 The Mead, Carpenders Park, Caldicot, Gwent NP26 4QU Watford WD19 5BU currently of 176 Grove Road, Hounslow, Mddx In the County Court at Newport (Gwent) TW3 3PZ a Chauffeur No 90 of 2015 In the High Court Of Justice Date of Filing Petition: 1 September 2015 No 4138 of 2015 Bankruptcy order date: 27 November 2015 Date of Filing Petition: 20 November 2015 Time of Bankruptcy Order: 10:13 Bankruptcy order date: 20 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:27 Name and address of petitioner: Ashley Business Cash Ltd 8th Floor, Whether Debtor's or Creditor's PetitionDebtor's 80 Mosley Street, MANCHESTER, M2 3FX A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 103 PEOPLE

27 November 2015 (2443327) MCKAY,2442836 PATRICK Occupation Agricultural Contractor, 66a Ribadoo Road, Ballyward, Castlewellan, BT31 9SY 2443310MULLAN, MICHAEL FRANCIS In the The High Court of Justice in Northern Ireland 21 St. Matthews Street, BURTON-ON-TRENT, DE14 3DT No 089888 of 2015 MICHAEL FRANCIS MULLAN currently a carpet fitter of 21 St Date of Filing Petition: 24 September 2015 Matthews Street, Burton On Trent, Staffordshire, DE14 3DT Bankruptcy order date: 23 November 2015 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor’s (2442836) No 2123 of 2015 Date of Filing Petition: 23 June 2015 Bankruptcy order date: 27 November 2015 2443332MCMINN, MARGARET ROSE Time of Bankruptcy Order: 11:12 9a Childwall Parade, LIVERPOOL, L14 6TT Whether Debtor's or Creditor's PetitionCreditor's Birth details: 3 March 1957 Name and address of petitioner: Commissioners for HM Revenue & Margaret Rose McMinn also known as Margaret Rose Heynes, a call CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH handler of 9A Childwall Parade, Liverpool L14 6TT, lately residing at 6 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Elm Road, Liverpool L4 5UT 0115 852 5000, email: [email protected] In the County Court at Liverpool Capacity of office holder(s): Receiver and Manager No 942 of 2015 27 November 2015 (2443310) Date of Filing Petition: 26 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 12:34 MACKIN,2442839 DAMIAN Whether Debtor's or Creditor's PetitionDebtor's Occupation Self Employed, residing at 143 Tullyah Road, Whitecross, N BebbingtonSeneca House, Links Point, Amy Johnson Way, BT60 2TQ, formerly residing at 18 Maginnis Street, Newry, BT35 6AR BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: In the The High Court of Justice in Northern Ireland [email protected] No 109688 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 20 November 2015 26 November 2015 (2443332) Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442839) MORGAN,2442838 PASCHAL Occupation Unknown, 28 Dunnaval Road, Kilkeel, Newry, BT34 4JT MALKIN,2443328 DANIEL CARL In the The High Court of Justice in Northern Ireland 141 Crestway, CHATHAM, Kent, ME5 0BH No 085536 of 2015 Birth details: 10 August 1986 Date of Filing Petition: 10 September 2015 Daniel Carl Malkin, Unemployed of 141 Crestway, Chatham, Kent Bankruptcy order date: 27 November 2015 ME5 0BH Whether Debtor's or Creditor's PetitionCreditor’s (2442838) In the County Court at Medway No 284 of 2015 Date of Filing Petition: 24 November 2015 O'BRIEN,2443329 AUDREY Bankruptcy order date: 24 November 2015 Flat C, 72 Hereford Road, Bayswater, LONDON, W2 5AL Time of Bankruptcy Order: 10:05 Birth details: 21 January 1964 Whether Debtor's or Creditor's PetitionDebtor's AUDREY O'BRIEN CURRENTLY A TAXI DRIVER OF 72C HEREFORD A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham ROAD GREATER LONDON W2 5AL Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Central London [email protected] No 3175 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 24 September 2015 24 November 2015 (2443328) Bankruptcy order date: 18 November 2015 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's MATHIESON,2443330 ALLAN Name and address of petitioner: Commissioners for HM Revenue & 537 Fulwood Road, SHEFFIELD, S10 3QG CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 13 May 1972 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 ALLAN MATHIESON Unemployed of 537 Fulwood Road, Sheffield, 1XN, telephone: 020 8681 5166, email: S10 3QG, South Yorkshire [email protected] In the County Court at Sheffield Capacity of office holder(s): Receiver and Manager No 379 of 2015 18 November 2015 (2443329) Date of Filing Petition: 26 November 2015 Bankruptcy order date: 26 November 2015 Time of Bankruptcy Order: 10:25 O'NEIL,2443530 CARL Whether Debtor's or Creditor's PetitionDebtor's 89 Putteridge Road, LUTON, LU2 8HH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Carl O'Neill of 89 Putteridge Road, Luton, Bedfordshire, LU2 8HH be 200 6000, email: [email protected] adjuged bankrupt" Capacity of office holder(s): Receiver and Manager In the County Court at Luton 26 November 2015 (2443330) No 102 of 2015 Date of Filing Petition: 4 August 2015 Bankruptcy order date: 10 November 2015 MCCORMICK,2442850 HUGH Time of Bankruptcy Order: 12:22 Occupation Unknown, 40 Prospect Road, Inchenny, Clady, BT82 9SA Whether Debtor's or Creditor's PetitionCreditor's In the The High Court of Justice in Northern Ireland Name and address of petitioner: LUTON BOROUGH COUNCIL No 074455 of 2015 REVENUE SERVICE, 5TH FLOOR TOWN HALL EXTENSION, Date of Filing Petition: 05 August 2015 GEORGE STREET, LUTON, LU1 2BQ Bankruptcy order date: 23 November 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionCreditor’s (2442850) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2015 (2443530)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2443321O'REILLY, CARLA PATRICIA PAJAKIEWICZ,2443322 MICHAL 48 Redhill Drive, BRIGHTON, BN1 5FL Flat 2, Moreland Court, Finchley Road, LONDON, NW2 2PJ Birth details: 5 August 1987 Birth details: 13 November 1980 CARLA PATRICIA O'REILLY Unemployed of 48 Redhill Drive, Michal Pajakiewicz of Flat 2 Moreland Court, Lyndale Avenue, Brighton, BN1 5FL and lately residing at 1 Pinces Cottages, London, NW2 2PJ an Architect, lately of ul. Jednosci Narodowej 96/8, Alphington Road, Exeter, EX2 8HT and lately carrying business as; Wroclaw, Poland and formerly of ul. Wladyslawa Lokietka 5/5, Carla O'Reilly a Barber at 13 Northstreet, Crediton, EX17 2BT Wroclaw, Poland and formerly of ul. Dolgorukovskaya 5, Podiezd 20, In the County Court at Brighton Kvartira 96, Moscow, Russian Federation No 440 of 2015 In the High Court Of Justice Date of Filing Petition: 30 November 2015 No 2668 of 2015 Bankruptcy order date: 30 November 2015 Date of Filing Petition: 10 August 2015 Time of Bankruptcy Order: 12:12 Bankruptcy order date: 20 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:08 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01273 224100, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 30 November 2015 (2443321) [email protected] Capacity of office holder(s): Receiver and Manager 20 November 2015 (2443322) 2443325PATEL, NISHA 129 Shipley Road, Ifield, CRAWLEY, West Sussex, RH11 0EE Birth details: 2 May 1972 PARLETT,2443333 DAWN ELIZABETH NISHA PATEL, Business Support Assistant of 129 Shipley Road, Flat 5, Udimore House, Sutton Way, LONDON, W10 5HU Ifield, Crawley, West Sussex RH11 0EE Birth details: 30 April 1957 In the County Court at Brighton Dawn Elizabeth Parlett of 5 Udimore House, Sutton Way, London No 442 of 2015 W10 5HU currently an Administrator and Receptionist Date of Filing Petition: 1 December 2015 In the County Court at Central London Bankruptcy order date: 1 December 2015 No 4040 of 2015 Time of Bankruptcy Order: 12:02 Date of Filing Petition: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 November 2015 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Time of Bankruptcy Order: 13:15 telephone: 01273 224100, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1 December 2015 (2443325) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager PITE,2443314 DAVID 24 November 2015 (2443333) 4a Town End Manor, London Road, SPALDING, Lincolnshire, PE11 2TP DAVID PITE, 4A Town End Manor, Spalding, Lincolnshire PE11 2TP PATREIRA,2443319 THIAGO In the County Court at Boston 2 West Layton Manor, Collier Lane, Richmond, County Durham, DL2 No 77 of 2015 2PP Date of Filing Petition: 15 October 2015 Birth details: 19 August 1981 Bankruptcy order date: 30 November 2015 Thiago Petreira, unemployed, of 2 West Layton Manor, Collier Lane, Time of Bankruptcy Order: 10:23 Richmond, DL22 7PP, lately residing at Plas Ewyn, Cader Road, Whether Debtor's or Creditor's PetitionCreditor's Dolcellau. LL40 1RH and Lemon Meadow, Turners Hill Road, Crawley Name and address of petitioner: RINGROSE LAWEndeavour House, 3 Down RH10 4EY and 42 Hatchlands Road, Redhill, Surrey, RH1 6AT Gilbert Drive, Wyberton Fen, BOSTON, PE21 7TR In the County Court at Darlington A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 121 of 2015 0115 852 5000, email: [email protected] Date of Filing Petition: 30 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 30 November 2015 30 November 2015 (2443314) Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE PROCTOR,2443428 CARL JOHN UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 17 Bell Shaw, MAIDSTONE, ME15 9GJ [email protected] CARL JOHN PROCTOR CURRENTLY A PROVIDER OF TARMAC Capacity of office holder(s): Receiver and Manager LAYING SERVICES OF 17 BELL SHAW, MAIDSTONE, KENT ME15 30 November 2015 (2443319) 9GJ In the County Court at Central London No 3235 of 2015 RAFFERTY,2443365 EMMA CLARE Date of Filing Petition: 25 September 2015 54 Morcumbs Caravan Site, Penny Lane, EMSWORTH, Hampshire, Bankruptcy order date: 16 November 2015 PO10 8HF Time of Bankruptcy Order: 11:14 Birth details: 23 July 1972 Whether Debtor's or Creditor's PetitionCreditor's EMMA CLARE RAFFERTY AKA RATTLEY A Sales Assistant of 54 Name and address of petitioner: Commissioners for HM Revenue & Morcumbs Caravan Site, Penny Lane, Emsworth, PO10 8HF, 46 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Morcumbs Caravan Site, Penny Lane, Emsworth, PO10 8HF and at 3 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Campion Close, Waterlooville PO7 8PD Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Brighton [email protected] No 439 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 30 November 2015 16 November 2015 (2443428) Bankruptcy order date: 30 November 2015 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 105 PEOPLE

30 November 2015 (2443365) SMITH,2443424 TREVOR Flat 13, Rattray Court, Cumberland Place, LONDON, SE6 1NB Birth details: 27 May 1961 2443531READ, KEITH RAYMOND TREVOR SMITH occupation unknown residing at 13 Rattray Court, 207 Buckingham Road, Bletchley, MILTON KEYNES, MK3 5JF Cumberland Place, London SE6 1NB Birth details: 31 August 1961 In the County Court at Croydon KEITH RAYMOND READ, 207 Buckingham Road, Bletchley MK3 5SF, No 0489 of 2015 CLEANING SUPERVISOR. Date of Filing Petition: 14 August 2015 In the County Court at Milton Keynes Bankruptcy order date: 17 November 2015 No 115 of 2015 Time of Bankruptcy Order: 12:05 Date of Filing Petition: 30 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 November 2015 Name and address of petitioner: LONDON BOROUGH OF Time of Bankruptcy Order: 10:52 LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Whether Debtor's or Creditor's PetitionDebtor's LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU G O'HareThe Insolvency Service, Cannon House, 18 The Priory L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 November 2015 (2443531) 17 November 2015 (2443424)

ROLKA-PAJAKIEWICZ,2443423 MAGDALENA MONIKA STORER,2443360 DARREN EIGIL Flat 2, Moreland Court, Finchley Road, LONDON, NW2 2PJ 4 St. Josephs Avenue, Whitefield, MANCHESTER, M45 6NT Birth details: 21 December 1980 Birth details: 21 October 1966 Magdalena Monika Rolka-Pajakiewicz of Flat 2 Moreland Court, DARREN EIGIL STORER, CURRENTLY A CONSULTANT OF 4 ST Lyndale Avenue, London, NW2 2PJ a Graphic Artist, lately of ul. JOSEPHS AVENUE, WHITFIELD, GREATER MANCHESTER, M45 Jednosci Narodowej 96/8, Wroclaw, Poland and formerly of ul. 6NT Wladyslawa Lokietka 5/5, Wroclaw, Poland and formerly of ul. In the High Court Of Justice Dolgorukovskaya 5, Podiezd 20, Kvartira 96, Moscow, Russian No 3412 of 2015 Federation Date of Filing Petition: 2 October 2015 In the High Court Of Justice Bankruptcy order date: 20 November 2015 No 2669 of 2015 Time of Bankruptcy Order: 10:41 Date of Filing Petition: 10 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:08 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0161 234 8500, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 November 2015 (2443360) 20 November 2015 (2443423)

2443375STRINGER, ANNETTE 2442848ROONEY, PAUL JOSEPH 2 Dalesfield Crescent, Mossley, ASHTON-UNDER-LYNE, Lancashire, Occupation Landlord, 1 Binnian View Park, Ballymartin, Newry, BT34 OL5 9EJ 4FF Annette Stringer of 2 Dalesfield Crescent, Mossley, OL5 9EJ, lately In the The High Court of Justice in Northern Ireland residing at 246 Birch Lane, Dukinfield, Cheshire, SK16 5AP and lately No 062381 of 2015 carrying on business as t/a THE HIGHLAND LADDIE public house, 1 Date of Filing Petition: 29 June 2015 Market Street, Mossley, Ashton Under Lyme, Lancashire, OL5 0ES Bankruptcy order date: 25 November 2015 In the County Court at Tameside Whether Debtor's or Creditor's PetitionCreditor’s (2442848) No 77 of 2015 Date of Filing Petition: 5 October 2015 Bankruptcy order date: 23 November 2015 SINGTONG,2443317 SAIFON Time of Bankruptcy Order: 10:41 19 Spring Gardens, LONDON, N5 2DT Whether Debtor's or Creditor's PetitionCreditor's Birth details: 16 August 1984 Name and address of petitioner: Walsh Taylor Business & Corporate SAIFON SINGTONG CURRENTLY A NURSE OF 19 SPRING Recovery Specialists LtdOxford Chambers, Oxford Road, Guiseley, GARDENS GREATER LONDON N5 2DT LEEDS, LS20 9AT In the County Court at Central London D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 3364 of 2015 telephone: 0161 234 8500, email: Date of Filing Petition: 1 October 2015 [email protected] Bankruptcy order date: 24 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:08 23 November 2015 (2443375) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH SAVAGE,2442845 CLAIRE SARAH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Also known as: Campbell 1XN, telephone: 020 8681 5166, email: Occupation Waitress, 10 De Lacy Avenue, Carrickfergus, BT38 7JU [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 109358 of 2015 24 November 2015 (2443317) Date of Filing Petition: 19 November 2015 Bankruptcy order date: 24 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2442845)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2442834SAVAGE, STEPHEN ANDREW SMITH,2443420 NEIL Occupation Manufacturing Engineer, 10 De Lacy Avenue, 22 Altrincham Tower, SUNDERLAND, SR3 3AP Carrickfergus, BT38 7JU Birth details: 1 June 1973 In the The High Court of Justice in Northern Ireland Neil Smith, Unemployed, of 22 Altrinchham Tower, Sunderland, Tyne No 109371 of 2015 & Wear, SR3 3AP lately residing at 6 York Street, New Silksworth, Date of Filing Petition: 19 November 2015 Sunderland, Tyne & Wear, SR3 1BU Bankruptcy order date: 24 November 2015 In the County Court at Sunderland Whether Debtor's or Creditor's PetitionDebtor’s (2442834) No 168 of 2015 Date of Filing Petition: 30 November 2015 Bankruptcy order date: 30 November 2015 2443362SCOTT, PRISCILLA ANN Time of Bankruptcy Order: 10:54 34 Carlisle Road, ROMFORD, RM1 2QL Whether Debtor's or Creditor's PetitionDebtor's Birth details: 2 June 1984 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Miss PRISCILLA ANN SCOTT Retail Manager of 34 Carlisle Road, UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Romford, Essex, RM1 2QL [email protected] In the County Court at Romford Capacity of office holder(s): Receiver and Manager No 0324 of 2015 30 November 2015 (2443420) Date of Filing Petition: 27 November 2015 Bankruptcy order date: 27 November 2015 Time of Bankruptcy Order: 10:10 THOMAS,2443359 KAREN Whether Debtor's or Creditor's PetitionDebtor's Flat 6, Mount Pleasant Flats, 53 Mount Pleasant, Waterloo, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- LIVERPOOL, L22 5PL ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birth details: 1 August 1975 [email protected] Karen Thomas, unemployed of Flat 6, 53 Mount Pleasant, Waterloo, Capacity of office holder(s): Receiver and Manager Liverpool L22 5PL 27 November 2015 (2443362) In the County Court at Liverpool No 941 of 2015 Date of Filing Petition: 26 November 2015 SIEVERT,2443421 ALEXANDER WALTER Bankruptcy order date: 26 November 2015 35 Heath Road, HOUNSLOW, TW3 2NJ Time of Bankruptcy Order: 12:32 Birth details: 23 July 1981 Whether Debtor's or Creditor's PetitionDebtor's Alexander Walter Sievert of 1 Yeldham Villas, Yeldham Road, London N BebbingtonSeneca House, Links Point, Amy Johnson Way, W6 8JJ and lately of Borker Str. 4a, 59379 Selm, and lately BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: trading at Konrad Adenauer Platz 2, 59368 Werne, Germany, As [email protected] Kuhbar Werne, as a Ice Cream Parlour, currently a Front Office Capacity of office holder(s): Receiver and Manager Assistant 26 November 2015 (2443359) In the County Court at Central London No 3301 of 2015 Date of Filing Petition: 29 September 2015 VARMA,2442844 SHARWAN Bankruptcy order date: 20 November 2015 Occupation Former Car wash Proprietor, Formerly t/a SKV Group, Time of Bankruptcy Order: 12:55 residing & formerly t/a 135 Sligo Road, Carrigan, Enniskillen, BT74 Whether Debtor's or Creditor's PetitionDebtor's 7JZ A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the The High Court of Justice in Northern Ireland Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 087330 of 2015 [email protected] Date of Filing Petition: 16 September 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 23 November 2015 20 November 2015 (2443421) Whether Debtor's or Creditor's PetitionCreditor’s (2442844)

SKETCHLEY,2443383 AMANDA JANE WAKELY,2443537 LOUISE CLAIRE 8 Mount Pleasant Road, Farnworth, BOLTON, BL4 0NU Flat 7, Lazonby Court, Cumberland Gardens, ST. LEONARDS-ON- Birth details: 28 July 1968 SEA, East Sussex, TN38 0QP AMANDA JANE SKETCHLEY also known as AMANDA JANE Birth details: 20 January 1973 WEEDMAN a self employed child care and pet sitting of 8 Mount Louise Claire Wakely unemployed of 7 Lazonby Court, Cumberland Pleasant Road, Farnworth, Bolton, BL4 0NU and lately residing at 6 Gardens, St Leonards, East Sussex TN38 0QP and lately residing at Tan Y Coed, Prestatyn, Denbighshire, LL19 8YP and carrying on 37 Glenleigh Avenue, Bexhill, East Sussex TN39 4EG and lately business as Panda Care of 8 Mount Pleasant Road, Farnworth, carrying on business as The Crafty Mould Co, 7 Laxonby Court, Bolton, BL4 0NU Cumberland Gardens, St Leonards, East Sussex TN38 0QP In the County Court at Bolton In the County Court at Hastings No 106 of 2015 No 88 of 2015 Date of Filing Petition: 18 November 2015 Date of Filing Petition: 24 November 2015 Bankruptcy order date: 18 November 2015 Bankruptcy order date: 24 November 2015 Time of Bankruptcy Order: 09:42 Time of Bankruptcy Order: 10:14 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0161 234 8500, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 November 2015 (2443383) 24 November 2015 (2443537)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 107 PEOPLE

WALKER,2443361 SCOTT DAVID FINAL MEETINGS 123 Green Pond Close, LONDON, E17 6EF Birth details: 5 August 1969 In2443387 the County Court at Central London Scott David Walker lately of 68 Mersey Road, London E17 5LB No 833 of 2013 currently of 123 Green Pond Close, London E17 6EF a Motor Bike SAMUEL ANYETEI Courier In Bankruptcy In the High Court Of Justice Bankrupt's residential address at the date of the bankruptcy order: No 4156 of 2015 PO Box 895, Teshie, Accra, Ghana. Other residential address in the Date of Filing Petition: 23 November 2015 12 months prior to the bankruptcy order: 26 Colenso Road, London, Bankruptcy order date: 23 November 2015 E5 0SL. Bankrupt's date of birth: 5 June 1954. Bankrupt's Time of Bankruptcy Order: 13:30 occupation: Unknown. Any other name by which the bankrupt has Whether Debtor's or Creditor's PetitionDebtor's been known: Samuel Odoi Gbontwi Anyetei A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham The trustee in bankruptcy has summoned a final meeting of creditors Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: to be held on 2 February 2016 at 11.45 am at Grant Thornton UK LLP, [email protected] Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Capacity of office holder(s): Receiver and Manager purpose of receiving the trustee's report of his administration of the 23 November 2015 (2443361) bankrupt's estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not 2442846WHITE, KRISTEN MARK ALBERT later than 12.00 noon on the business day before the date fixed for Occupation Unemployed formerly t/a Millbrook Cash & Carry, residing the meeting, a proof of debt (if not previously lodged in the at 2 Station Mews, Kells, Ballymena, BT42 3GY, formerly residing at 2 proceedings) and (if the creditor is not attending in person) a proxy. Drumahoe Terrace, Larne, BT40 2PF, formerly t/a 4 Browndod Road, Office holder details: Richard J Hicken (IP No 10890) of Grant Larne, BT40 3JS Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 In the The High Court of Justice in Northern Ireland 6FT. Further details contact: Richard J Hicken, Tel: 0117 305 7692. No 110248 of 2015 Alternative contact: Benjamin Malcolm. Date of Filing Petition: 23 November 2015 Richard J Hicken, Trustee Bankruptcy order date: 24 November 2015 30 November 2015 (2443387) Whether Debtor's or Creditor's PetitionDebtor’s (2442846)

In2443500 the Luton County Court WHITTALL,2443358 PETER ALEXANDER No 245 of 2012 Copperbeech, Main Street, Great Oxendon, MARKET SALLY MARELLA COLLINS HARBOROUGH, Leicestershire, LE16 8NE In Bankruptcy Birth details: 19 February 1965 Case Reference Number: BKT3670053 PETER ALEXANDER WHITTALL, Unemployed of Copperbeech, Main Property Address: 10 Ludlow Avenue, Luton, LU1 3RW Street, Great Oxendon, Market Harborough, Leicestershire, LE16 8NE Bankrupts Date of Birth: 10 August 1969 In the County Court at Leicester Bankrupts Occupation: Not employed No 300 of 2015 NOTICE IS HEREBY GIVEN that FINAL MEETING of the Creditors of Date of Filing Petition: 24 November 2015 the above named Bankrupt has been convened by the Trustee Bankruptcy order date: 25 November 2015 pursuant to Section 331 of the Insolvency Act 1986. The Meetings will Time of Bankruptcy Order: 09:16 be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN Whether Debtor's or Creditor's PetitionDebtor's on 28 January 2016 at 10.00 am, for the purposes of having a final A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: account laid before them by the Trustee showing the manner in which 0115 852 5000, email: [email protected] the winding-up of the said Bankruptcy has been conducted and the Capacity of office holder(s): Receiver and Manager property of the Bankrupt disposed of and of hearing any explanation 25 November 2015 (2443358) that may be given by the Trustee. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Trustees at WILKINSON,2442857 JONATHAN CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 27 January Occupation Industrial Printer, t/a Autosign Graphics, 19 Lyndhurst 2016. Parade, Belfast, BT13 3PB Mark Tailby (IP Number 9115) of CBA Insolvency Practitioners, 39 In the The High Court of Justice in Northern Ireland Castle Street, Leicester, LE1 5WN was appointed Trustee of the No 098515 of 2015 above named Bankrupt on 31 October 2012. Date of Filing Petition: 20 October 2015 Contact: Steven Glanvill Email: [email protected] Bankruptcy order date: 27 November 2015 Telephone: 0116 262 6804 Whether Debtor's or Creditor's PetitionCreditor’s (2442857) Mark Grahame Tailby, Trustee (2443500)

WOODS,2442865 JAMES TAYLOR In2443412 the Croydon County Court Occupation Kitchen & Bedroom Finisher t/a BKL & Ballymoney No 337 of 2011 Kitchens, t/a Unit 10-11 Acorn Business Centre, 2 Riada Avenue, SYLVESTER EWEJE Ballymoney, BT53 7LH, & formerly t/a Unit 9-11, Acorn Business In Bankruptcy Centre, 2 Riada Avenue, Ballymoney, BT53 7LH Residential address: 3 Tremaine Road, Beckenham, London, SE20 In the The High Court of Justice in Northern Ireland 7UA. Date of Birth: 18 January 1959. Occupation: Not Known. No 065922 of 2015 Notice is hereby given that a meeting of creditors has been Date of Filing Petition: 08 July 2015 summoned by the Trustee under section 331 of the Insolvency Act Bankruptcy order date: 25 November 2015 1986 (as amended) for the purposes of receiving the Trustee's report Whether Debtor's or Creditor's PetitionCreditor’s (2442865) 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 at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 6 January 2016 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 5 January2016.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 15 December 2011. Correspondence address & In order to be entitled to vote at the meeting creditors proxies and contact details of case manager: James Pike, of Baker Tilly Creditor hitherto unlodged proofs of debt must be lodged with the Trustees at Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 27 January SO53 3TZ, Tel: 02380 646422. Name, address & contact details of 2016. Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Office Holder Details: Mark Grahame Tailby (IP number 9115) of CBA, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 13 April 02380 646421. 2011. Further information about this case is available from Sonia Nigel Fox, Trustee Statham at the offices of CBA on 0116 262 6804 or at leics@cba- 30 November 2015 (2443412) insolvency.co.uk. Mark Grahame Tailby, Trustee (2443415)

2443534In the Medway County Court No 547 of 2009 MEETING OF CREDITORS PAUL HARRISON In Bankruptcy In2443432 the Swindon County Court Date of Birth: 27 February 1971. No 41 of 2013 A final meeting of creditors has been summoned by the Joint Trustees GAIL MACKELLAR under section 331 of the Insolvency Act 1986 for the purpose of In Bankruptcy receiving the report of the Joint Trustees in bankruptcy of the Residential Address: 8 Lyall Close, Blunsdon St Andrew, Swindon, administration of the bankrupt's estate and determining whether the SN25 2EH. Date of Birth: 9 November 1963. Occupation: Unknown. Joint Trustees should have their release under section 299 of the NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Rules 1986, that a general meeting of the creditors of the bankrupt Gate, Brighton Road, Crawley, RH11 9PT on 8 March 2016 at 10.15 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton am. A proxy form must be lodged with Richard Cooper at KPMG LLP, Keynes MK9 1FF on 7 January 2016 at 10:00 am. The meeting has 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a been summoned by Joint Trustee for the purposes of establishing a completed proof of debt form if you have not already lodged one) not creditors’ committee and if no committee is formed, fixing the basis of later than 7 March 2016 to entitle you to vote by proxy at the meeting. the Trustee’s remuneration and calculation of allocated Trustees appointment with effect from 16 June 2010. Office Holder disbursements. In order to be entitled to vote at the meeting creditors details: Christopher John Nutting, (IP No. 8059) and David John must ensure that any proxies and hitherto unlodged proofs are lodged Standish, (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate, at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Further details by 12.00 noon on the business day before the day of the meeting. contact: Richard Cooper Tel: 020 7694 3203. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Christopher John Nutting, Joint Trustee numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 01 December 2015 (2443534) Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 17 November 2015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 2443430In the Medway County Court 01908 257257. No 546 of 2009 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2443432) STANLEY HARRISON In Bankruptcy Date of Birth: 16 December 1947. NOTICES OF DIVIDENDS A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of In2443316 the Croydon County Court receiving the report of the Joint Trustees in bankruptcy of the No 1047 of 2011 administration of the bankrupt's estate and determining whether the MRS ALICE AMA AMUZU Joint Trustees should have their release under section 299 of the In bankruptcy Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Individual’s Addresses: Alice Ama Amuzu; who at the date of the Gate, Brighton Road, Crawley, RH11 9PT on 8 March 2016 at 10.00 bankruptcy order, 12/09/2011 resided at Flat 13, Clevedon House, 29 am. A proxy form must be lodged with Richard Cooper at KPMG LLP, Cressingham Grove, Sutton, Surrey SM1 4DS. NOTE: the above- 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a named was discharged from the proceedings and may no longer have completed proof of debt form if you have not already lodged one) not a connection with the addresses listed later than 7 March 2016 to entitle you to vote by proxy at the meeting. Birth details: 24 May 1952 Trustees appointment with effect from 16 June 2010 following a Nurse meeting of creditors held on 17 February 2011. Office Holder details: Notice is hereby given that I intend to declare a Dividend to Christopher John Nutting, (IP No. 8059) and David John Standish, (IP unsecured Creditors herein within a period of 2 months from the last No. 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers date of proving. Last date for receiving proofs: 13 January 2016. Ford, Eastleigh, Hampshire, SO53 3TG. Further details contact: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Richard Cooper, Tel: 020 7694 3203. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Christopher John Nutting, Joint Trustee [email protected] 01 December 2015 (2443430) 2 December 2015 (2443316)

In2443415 the High Court of Justice No 452 of 2011 DAVID RENTON In Bankruptcy Residential Address: 4 Zion Hill, Coleorton, Coalville, Leicestershire, LE67 8JP. Date of Birth: 13 April 1957. Occupation: Lorry Driver. NOTICE IS HEREBY GIVEN that FINAL MEETING of the Creditors of the above named Bankrupt has been convened by the Trustee pursuant to Section 331 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 28 January 2016 at 10.30am, for the purposes of having a final account laid before them by the Trustee showing the manner in which the winding-up of the said Bankruptcy has been conducted and the property of the Bankrupt disposed of and of hearing any explanation that may be given by the Trustee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 109 PEOPLE

In2443536 the Worcester County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 60 of 2014 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff ALISON DENISE BARLOW CF14 3ZA (029 20380178) [email protected] In Bankruptcy 1 December 2015 (2443370) Bankrupt's residential address at the date of the bankruptcy order: 2 Attwood Place, Worcester, Worcs, WR4 0SW. Bankrupt's date of birth: 5 July 1964. Bankrupt's Occupation: Hairdresser.. In2443371 the Brighton County Court The trustee in bankruptcy intends to make a distribution to creditors No 207 of 2011 within 2 months of the last date for proving. The dividend is a first and JOHN PATRICK DIXON final dividend. The last date for proving is 23 December 2015. The In Bankruptcy description relates to the date of the bankruptcy order, 13 January Residential address: Flat 1, 185 Kingsway, Hove, BN3 4GL. Date of 2014, and does not reflect on any other person or persons now living Birth: 24 March 1953. Occupation: Diver.. at or trading from the address stated. Date of appointment: 17 Notice is hereby given that I, Julie P Vahey, the Joint Trustee in February 2014. Office holder details: Richard J Hicken (IP No. 10890) Bankruptcy of the above named debtor, intend paying an interim For further details contact: Kindy Manku on email: dividend to unsecured creditors within two months of the last date for [email protected] or tel: 0117 305 7693.. proving specified below. Creditors who have not already proved are Richard J Hicken, Trustee required on or before 30 December 2015, the last date for proving, to 01 December 2015 (2443536) submit their proof of debt to me at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG and, if so requested by me, to provide such further details or produce such documentary evidence 2443378In the Portsmouth County Court or other evidence as may appear to be necessary. A creditor who has No 145 of 2012 not proved his debt before the date specified above shall be excluded MR GORDAN ERNEST SAMUEL BORRETT from the benefit of this dividend payment. Please note the last date In bankruptcy for submitting a proof is 30 December 2015. Office Holder details: Individual’s Addresses: GORDON ERNEST SAMUEL BORRETT ; who Julie P Vahey (IP No 009112) and Graham P Petersen (IP No 008325) at the date of the bankruptcy order, 03/05/2012 resided at 4 Cedar both of 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 Court, Bath Lane, Fareham PO16 0DA and lately residing at 33a 6AG. Date of appointment: 18 October 2013. For further details Stubbington Green, Stubbington, Fareham PO14 2LE. NOTE: the contact: The Joint Trustees, Email: [email protected] or above-named was discharged from the proceedings and may no telephone 01293 447799. Alternative contact: Ed Guest.. longer have a connection with the addresses listed. Julie P Vahey, Joint Trustee Birth details: 18 May 1940 01 December 2015 (2443371) Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2443369 the County Court of Liverpool date of proving. Last date for receiving proofs: 13 January 2016. No 663 of 2011 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MS PAULINE EVANS 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In Bankruptcy [email protected] Individual’s Addresses: Flat 3, 5 Grosvenor Road, Southport, 2 December 2015 (2443378) Merseyside, PR8 2HT Birth details: 11 March 1976 NOT ENTERED In2443373 the Walsall County Court Notice is hereby given that I intend to declare a Dividend to No 302 of 2011 unsecured Creditors herein within a period of 2 months from the last MR PHILLIP LAWRENCE BUTLER date of proving. Last date for receiving proofs: 12 January 2016. (t/a Philip Butler Chauffeur & Taxi Driver) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: Philip Lawrence Butler ; who at the date of the [email protected] bankruptcy order, 28/06/2011 resided at 6 Grosvenor Court, Pinfold 1 December 2015 (2443369) Hill, Shenstone, Lichfield, Staffordshire WS14 0JW. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed In2443377 the Banbury County Court Birth details: 5 June 1940 No 54 of 2012 Taxi Driver MR JOHN BRIAN HAWKINS Notice is hereby given that I intend to declare a Dividend to In bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: John Brian Hawkins; who at the date of the date of proving. Last date for receiving proofs: 13 January 2016. bankruptcy order, 15/05/2012 resided at Widmore Farm, Banbury Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Road, Finmere, Bucks, MK18 4AH. NOTE: the above-named was 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, discharged from the proceedings and may no longer have a [email protected] connection with the addresses listed. 2 December 2015 (2443373) Birth details: 29 March 1961 REGIONAL SALES MANAGER Notice is hereby given that I intend to declare a Dividend to In2443370 the COUNTY COURT AT CENTRAL LONDON unsecured Creditors herein within a period of 2 months from the last No 3843 of 2013 date of proving. Last date for receiving proofs: 13 January 2016. MISS JOAN MARTINA BYRNE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box in bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: JOAN MARTINA BYRNE, A CARE SUPPORT [email protected] WORKER at the date of the bankruptcy order date 04/09/2013, 2 December 2015 (2443377) residing at 28 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX TW8 9JU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 01 July 1963 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2016.

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2443374In the Preston County Court In2443535 the Wigan County Court No 216 of 2014 No 66 of 2012 RAYMOND HILTON MISS DEBRA MARIA MYRES In Bankruptcy In bankruptcy Jackson Hill Bungalow, Ratcliffe Wharf Lane, Forton, Preston PR3 Individual’s Addresses: Debra Maria Myres ; who at the date of the 0AN bankruptcy order,13/03/2012 resided at 14 Knowles Place, Wigan Birth details: 7 February 1960 WN1 3LB. NOTE: the above-named was discharged from the Builder proceedings and may no longer have a connection with the addresses Notice is hereby given to all known creditors pursuant to Rule 11.2 of listed. the Insolvency Rules 1986, that the last date for proving debts against Birth details: 23 June 1966 the above named individual is 4 January 2016 by which date claims a health trainer must be sent to the undersigned Alex Kachani of Crawfords Notice is hereby given that I intend to declare a Dividend to Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, unsecured Creditors herein within a period of 2 months from the last Manchester M3 7DB the Trustee in Bankruptcy of the above date of proving. Last date for receiving proofs: 12 January 2016. individual. Notice is further given that the Trustee intends to declare a Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box first and final dividend to all known creditors within two months of the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, last date for proving. Should you fail to submit your claim by 4 [email protected] January 2016 you will be excluded from the benefit of any dividend. 2 December 2015 (2443535) Previously the High Court of Justice No 687 of 2014 Alex Kachani, IP Number: 5780, Trustee, Stanton House, 41 In2443380 the County Court at Liverpool Blackfriars Road, Salford, Manchester M3 7DB. Date of Appointment: No 1382 of 2011 19 September 2014. Contact Name: Alex Kachani. Email Address: MS SUSAN PIERCE [email protected], Telephone Number: +44 In bankruptcy (0)161 828 1000 Also known as: SUSAN NELSON 30 November 2015 (2443374) Individual’s Addresses: SUSAN PIERCE; who at the date of the bankruptcy order 18/10/2011, resided at 7 Rockland Road Walterloo, Liverpool, L22 9QH, lately residing at 32 Richmond Avenue, 2443315In the Birmingham County Court Litherland, Liverpool, L21 2PT. NOTE: the above-named was No 298 of 2012 discharged from the proceedings and may no longer have a MR MARTIN KNIGHT connection with the addresses listed In bankruptcy Birth details: 17 July 1965 Individual’s Addresses: Martin Keight; who at the date of the IT Project Manager bankruptcy order, 11/05/2012 resided at 41 New Church Road, Notice is hereby given that I intend to declare a Dividend to Sutton Coldfield, West Midlands B73 5RP. NOTE: the above-named unsecured Creditors herein within a period of 2 months from the last was discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 13 January 2016. connection with the addresses listed. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Birth details: 23 May 1960 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff HGV Driver CF14 3ZA (02920 380137) [email protected]. Notice is hereby given that I intend to declare a Dividend to Tel: 02920 380137, Fax: 02920 381168 unsecured Creditors herein within a period of 2 months from the last 1 December 2015 (2443380) date of proving. Last date for receiving proofs: 12 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2443379 the County Court of Rhyl [email protected] No 80 of 2009 1 December 2015 (2443315) MR JOHN PRYER In Bankruptcy Individual’s Addresses: 42 Lon Glanfor, Abergele, LL22 9YQ In2443372 the COUNTY COURT AT READING Birth details: 14 February 1950 No 178 of 2013 NOT ENTERED MR USMAN MUNAWAR Notice is hereby given that I intend to declare a Dividend to In bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: Usman Munawar, a Sales Assistant at the date of proving. Last date for receiving proofs: 12 January 2016. date of the bankruptcy order date 14/06/2013 and residing at 16 Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Springdale, Earley, Reading, Berkshire RG6 5PR. NOTE: the above- Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, named was discharged from the proceedings and may no longer have [email protected] a connection with the addresses listed. 1 December 2015 (2443379) Birth details: 06 April 1986 UNKNOWN Notice is hereby given that I intend to declare a Dividend to In2443368 the County Court at Sheffield unsecured Creditors herein within a period of 2 months from the last No 424 of 2011 date of proving. Last date for receiving proofs: 13 January 2016. MR LEE VINCENT ROBINSON Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, inbankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Addresses: LEE VINCENT ROBINSON; who at the date of CF14 3ZA (029 20380178) [email protected] the bankruptcy order, 31/05/2011 resided at 45 Portland Road, 1 December 2015 (2443372) Retford, Nottingham DN22 7NR, lately residing at 78 Lodgefield, Welwyn Garden City, Hertfordshire AL7 1SE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 6 August 1980 Teacher Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 111 PEOPLE

Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected]. Tel: 02920 380137, Fax: 02920 381168 1 December 2015 (2443368)

2443376In the County Court at Blackpool No 439 of 2009 MS ISABELLA SIMMONS inbankruptcy Also known as: ISABELLA LEAH SIMMONS Individual’s Addresses: ISABELLA SIMMONS; who at the date of the bankruptcy order, 22/06/2009 resided at 5 Merton Terrace, Lytham FY8 5TL lately residing at 3 St Leonards Road, St Annes FY8 2PF both in Lancashire]. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 July 1950 support worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13 January 2016. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected]. Tel: 02920 380137, Fax: 02920 381168 1 December 2015 (2443376)

In2443382 the Worcester County Court No 294 of 2011 MISS RUTH NATALIE TURNER In bankruptcy Individual’s Addresses: 15 Cherry Tree Drive, Malvern, Worcestershire, WR14 4AU, United Kingdom Birth details: 22 December 1974 Office Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 December 2015 (2443382)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ALDERSON, Dorothy 21 Beechbrooke, Sunderland, Tyne Longden Walker and Renney, 14 John 5 February 2016 (2443399) and Wear SR2 0NZ. 28 April 2015 Street, Sunderland, Tyne and Wear SR1 1HZ. (John Douglas Allen)

ALGER, Herbert 30 Light Close, Corsham, Wiltshire BLB Solicitors, Rodney House, 5 12 February 2016 (2443404) John SN13 0DF. 22 September 2015 Roundstone Street, Trowbridge, Wiltshire BA14 8DH. (Stephen Andrew Bishop and Richard Edward Lowes)

ANDERSON, Ivy 20A Woodhurst Road, London SE2 H E Thomas & Co, 16 Beresford 12 February 2016 (2443407) Alice 0HG. 12 November 2015 Square, London SE18 6AY.

ANDERSON, Peggy Berwood Court Care Home, Cadbury C/o 19 Gilson Way, Kingshurst, 5 February 2016 (2443406) Drive, Castle Vale, Birmingham B35 Birmingham B37 6BE. (Christine Ellis 7EW; previously of 154 Laburnum and Margaret Hogan.) Avenue, Kingshurst, Birmingham . Retired. 23 September 2015

APPLEBY, Betty 14 Holly Court, Surrogate Street, David Tagg & Co Solicitors, 119 12 February 2016 (2443408) Doreen Attleborough NR17 2AW. 24 July Harwood Road, London SW6 4QL. 2015 (Adrian John Lavall)

ARMSON, Brenda Templemore Care Home, 121 Hancock Quins Solicitors, 22 Station 11 February 2016 (2443400) Sylvia Harlestone Road, Northampton, NN5 Road, Watford, Hertfordshire, WD17 6AA. 29 October 2015 1ER

ATKINS, Joan Irene 25 Ferndale Court, Thatcham, Gardner Leader LLP, Winbolt House, 12 February 2016 (2443403) Berkshire RG19 4PW. 10 September The Broadway, Thatcham, Berkshire 2015 RG19 3HX.

ATKINSON, Joseph Brown Howe, Towcett, Penrith, Cartmell Shepherd, Bishop Yards, 12 February 2016 (2443386) Eric Cumbria CA10 3EQ. 24 November Penrith, Cumbria CA11 7XS. 2015

BARKE, Alma 4 Huggeson Avenue, Hucknall, Robert Barber & Sons, 35a Watnall 5 February 2016 (2443405) Nottingham NG15 7TG. Sewing Road, Hucknall, Nottingham NG15 Machinist (Retired). 24 June 2015 7LD. (Sharon Lesley Wells, David Brian Hill and Wendy Anne Hill.)

BEAVAN, Peter 81 Sutherland Road, Derby DE23 The Co-operative Legal Services 12 February 2016 (2443538) Dennis 8RX. 19 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEN-REJEB, Helen Flat 42 John Buck House, Fry Road, The Probate Partnership, 91 Weston 5 February 2016 (2443398) London NW10 4BZ. 23 April 2015 Park, London N8 9PR. (Rebekah Agnes Hillman)

BENNETT, Clive 3 New Road, Marlow Bottom, Stephensons Solicitors LLP, 1st Floor 12 February 2016 (2443397) Lawrence (Clive Buckinghamshire SL7 3NQ. Sefton House, Northgate Close, Lawrence Ussell) Managing Director. 28 August 2015 Horwich, Bolton BL6 6PQ. Ref: AVC/ B84710.1. (Mary Wendy Jean Bennett)

BROAD, Raymond 18 Wall Gardens, Gwinear, Hayle, Chorus Law Ltd, Heron House, 5 February 2016 (2443409) George Cornwall, TR27 5HN. Technical Timothy’s Bridge Road, Stratford- Author (retired). 22 June 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

BROOME, Eileen St. David’s Residential Care Home, Mr G W Jones, Garnett Williams 5 February 2016 (2443401) Mary 36 East Parade, Rhyl, Denbighshire Powell, 18 Kinmel Street, Rhyl, LL18 3AN. Civil Servant (Retired). 11 Denbighshire LL18 1AL, DX 17355 November 2015 RHYL. Solicitors. (Ref GWJ/ B2416.002.) (Gareth Wynne Jones.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 113 PEOPLE

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

BROWN, Albert 10 Linden Avenue, Birmingham, West Chorus Law Ltd, Heron House, 12 February 2016 (2443395) Midlands B43 5JU. 4 November 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

BULMAN, Ethel 18 Bowline Court, Trinity Way, Risdon Hosegood Solicitors, 6 Bancks 12 February 2016 (2443390) Mary Rebecca Minehead TA24 6GP. 17 August 2015 Street, Minehead TA24 5DF. (Edward James Judge and Irene Doris Bulman)

BURNETT, Peggy Pantiles, 6 Barratt Lane, FIELD HOUSE, FOSSE ROAD, CAR 5 February 2016 (2442781) Mary Attenborough, Nottinghamshire, UK, COLSTON, NOTTINGHAMSHIRE, UK, NG9 6AF. 3 January 2015 NG13 8JA. (Ann Frost)

CAMPBELL, Doctor 8 Bushbys Park, Formby, Merseyside The Co-operative Legal Services 12 February 2016 (2443503) John Alphonsus L37 2EF. 15 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CANNING, Beryl Woodlands Ridge Nursing Home, Underwood Solicitors, 15 Junction 8 February 2016 (2443441) Woodlands Road, Woodlands, Road, Totton, Southampton SO40 Southampton, Hampshire SO40. 17 9HG. (Hans Davies) August 2015

CHALLIS- 3 Kempes Place, Upper Bridge Kingsfords Solicitors Limited, 5-7 Bank 12 February 2016 (2443539) THOMPSON, Street, Wye, Ashford, Kent TN25 5AX. Street, Ashford, Kent TN23 1BZ. (Colin Patricia Lilian 5 October 2015 Neil David Challis-Thompson and Marc Victoria Sebastian Challis-Thompson)

CHARLES, Steve 2C Woodstock Terrace, Poplar, Krystal Ramsammy, Cavendish Legal 5 February 2016 (2443498) London E14 0AD. 16 February 2015 Group, 188-190 Hoe Street, Walthamstow, London E17 4QH. (Ron Charles.)

CHESNEAU, Roger Cedars, Wattisham Road, Ringshall, Gudgeons Prentice Solicitors, 12 February 2016 (2443438) Dennis Stowmarket, Suffolk IP14 2HX. 1 Buttermarket, Stowmarket, Suffolk August 2015 IP14 1ED. (Geoffrey Michael Beresford)

CLAPP, Albert 32 Meadow Court, Bridport, Dorset, Chorus Law Ltd, Heron House, 5 February 2016 (2443496) Edward George DT6 3UW. Chief Petty Officer, Royal Timothy’s Bridge Road, Stratford- (Alternative name Navy and Water Board Inspector - upon-Avon CV37 9BX. Tel: 01789 777 Ted Clapp) retired. 26 July 2015 346.

COPPI, Paul James 57 Thorley Park Road, Bishop’s Price Bailey LLP, Causeway House, 1 5 February 2016 (2443393) Stortford, Hertfordshire CM23 3NG; Dane Street, Bishop’s Stortford, 23 Wheatley Close, Sawbridgeworth, Hertfordshire CM23 3BT. (Catherine Hertfordshire CM21 0HS . 30 Willshire.) November 2014

CROOME, Denyse Vallespi, Regent Street, Bradford on Foot Anstey, Senate Court, 12 February 2016 (2443459) Louise Yvonne Tone, Taunton TA4 1HB. 6 June 2015 Southernhay Gardens, Exeter EX1 1NT.

DEAN, Clara Room 19 Whitefarm Lodge, Vicarage Dixon Ward Solicitors, 16 The Green, 12 February 2016 (2443499) Road, Whitton TW2 7BY. Retired. 21 Richmond, Surrey TW9 1QD. Ref: August 2014 BTH/DEA0261. (Macmillan Cancer Support)

DONLON, Aengus 21 Larkspur Avenue, Dosthill, Ansons LLP, Commerce House, 12 February 2016 (2443495) Gabriel Tamworth B77 1PR. 4 November Ridings Park, Eastern Way, Cannock 2015 WS11 7FJ. (Amanda Ingram)

DOUGLAS, Graham ASHEL BARN COTTAGE, ASHEL BARN COTTAGE, 5 February 2016 (2429196) (Snook) KINGSCOTE, TETBURY, GLOS, GL8 KINGSCOTE, TETBURY, GL8 8YB. 8YB. Salesman. 17 April 2015 (Douglas Oliver Perrie)

DUNNING, Florence 123 Chapel Road, Oldham, The Co-operative Legal Services 12 February 2016 (2443436) Lancashire OL8 4QJ. 6 September Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

EGGINGTON, David 87 Hallam Grange Crescent, Sheffield The Co-operative Legal Services 12 February 2016 (2443451) Anthony S10 4BB. 2 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ELWELL, Margaret 159 Orchard Street, Chichester, West Blake Morgan LLP, Harbour Court, 12 February 2016 (2443435) Althea Sussex PO19 1DH. 5 October 2015 Compass Road, North Harbour, Portsmouth PO6 4ST. (Richard John Elwell Stenhouse and Christopher John Taunt)

EVANS, Marie (Marie Newton Hall Care Home, Kingsley Jayne Riley, 28 Crofton Road, 12 February 2016 (2443544) Therese) Road, Frodsham, Cheshire WA6 6YD Runcorn, Cheshire WA7 4DT. (Jayne and formerly of Maple Cottage, Riley) Williams Way, Frodsham Park Homes, Frodsham, Cheshire WA6 7BX . 24 October 2015

EVANS, Neal 13 Heol Tyle Du, Treorchy, Rhondda Chorus Law Ltd, Heron House, 5 February 2016 (2443437) Douglas Cynon Taff, UNITED KINGDOM, CF42 Timothy’s Bridge Road, Stratford- 6TA. Machine Operator. 16 August upon-Avon CV37 9BX. Tel: 01789 777 2015 346.

EVANS, Roy Harry 1 Belcourt Road, Rotherham, South Sutton McGrath Hartley Wills and 12 February 2016 (2443434) Yorkshire S65 3JF. 6 September Probate Limited, 5 Westbrook Court, 2015 Sharrowvale Road, Sheffield S11 8YZ. (David Ian Sutton)

FIELD, Jean 16 North Road, West Wickham, Kent Thackray Williams LLP, 73 Station 12 February 2016 (2443440) BR4 0JS. 11 November 2015 Road, West Wickham, Kent BR4 0QG. (Kevin Rees Gauntlett)

FITZPATRICK, St Ives Lodge Residential Care Home, Boyce Hatton Solicitors, 58 The 12 February 2016 (2443497) Christopher James 25-29 The Drive, Chingford, London Terrace, Torquay, Devon TQ1 1DE. E4 7AJ. 2 September 2015 (Brendan James Fitzpatrick)

FLETCHER, Daphne 10 Lavenham Close, Bockings Elm, Birkett Long LLP, Essex House, 42 12 February 2016 (2443439) Clacton on Sea, Essex. 18 September Crouch Street, Colchester, Essex CO3 2015 3HH. (Caroline Elizabeth Anne Dowding)

FREEMAN, Philip 26 Woodside Avenue, Beaconsfield, Dean Wilson LLP, 96 Church Street, 12 February 2016 (2443442) Buckinghamshire HP9 9JJ. 8 Brighton BN1 1UJ. (Bettina Gould, September 2015 Sarah Dix and Jacqueline Persuad)

GAMBLE, Ida Birchlands Nursing Home, Haxby, Hague & Dixon, Bank House, 1 The 12 February 2016 (2443443) York YO32 2PH and 16 Church Road, Square, Stamford Bridge, York YO41 Stamford Bridge, York YO41 1BT . 16 1AG. (Roger Charles Dixon) August 2015

GOFFIN, Freda June Flat 11 Sandringham Court, 503 Kew Law, 1-3 Gate Street, Maldon, 5 February 2016 (2443457) London Road, Benfleet, Essex SS7 Essex CM9 5QW. Ref: EC/Goffin. 1BD. Bank Clerk (retired). 9 October (Salvation Army) 2015

GOODLEY, Gillian 4 Sandy Lane, Chobham, Woking Cogent Law, Josephs Well, Hanover 12 February 2016 (2443392) Linda GU24 8SA. 1 July 2015 Walk, Leeds LS3 1AB. Ref: EI01/483923/1. (Paul Richard Goodley)

GOULD, Erna Hilde 1 Mill Lane, Arnold, Nottingham NG5 Martin Smalley & Co Solicitors, 2a 5 February 2016 (2443545) (Hilde Erna Gould 7AU. Carer (Retired). 4 November Cross Street, Arnold, Nottingham NG5 Hilda Gould) 2015 7BL. (Deanne Taylor.)

GRACIE, Alice Kingfishers Care Home, The Scott Bailey LLP, 63 High Street, 12 February 2016 (2443454) Elizabeth Meadows, Southern Lane, New Lymington, Hampshire SO41 9ZT. Milton, Hampshire BH25 7JA. 23 (Geoffrey Bryan Walker and Pamela June 2015 Jane Walker)

GRIFFITHS, Richard 36 Egerton Road, Davenport, Bromleys Solicitors LLP, 50 Wellington 5 February 2016 (2443449) John Stockport SK3 8SR. 31 January 2015 Road, Ashton-under-Lyne, Lancashire OL6 6XL

GUDGEON, Thomas Riverside Court Care Home, Bridge Eccles Heddon LLP, 5 Westgate, 12 February 2016 (2443446) Hirst Street, Boroughbridge, York YO51 Ripon, North Yorkshire HG4 2AT. 9LA. 15 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 115 PEOPLE

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

GUY, Stanley Harry 17 Braemar Court, Morecambe LA4 Douglas Clift + Co, 25 Church Street, 12 February 2016 (2443447) 5YB. 29 July 2014 Lancaster LA1 1LP. (Margaret Williamson)

HAGGIS, Daniel 16 St Matthews Road, London SW2 Anthony Gold Solicitors, The Beehive 12 February 2016 (2443445) 1NJ. 13 January 2015 Coffee Tavern, 496 Streatham High Road, London SW16 3QB. Ref: 259/ H5954/1. (Stephen Robert Whitaker & Debra Cheryl Wilson)

HALFORD, David Cedarwood Farm, Wrotham Water IWC Estate Planning & Management 12 February 2016 (2443453) James Road, Wrotham Heath, Sevenoaks, Ltd, Suite 3 First Floor, 9-13 Bocking Kent. 22 June 2015 End, Braintree, Essex CM7 9AE.

HALL, Dr Frederick 9 Whitehill Close, Nackington, Gardner Croft LLP, 2 Castle Street, 5 February 2016 (2443450) Marcus Canterbury, Kent CT4 7AQ. 9 April Canterbury, Kent CT1 2QH. (Anne 2015 Vilma Hamilton and Peer Christopher Le Fleming)

HARRIS, Florence 7 Oswald Way, New Bilton, Rugby, The Co-operative Legal Services 11 February 2016 (2443391) Muriel Warwickshire CV22 7PL. 18 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAWORTH, Peter 56 Linters Court, 101 London Road, Lightfoots LLP, 1-3 High Street, 12 February 2016 (2443448) Arnold Redhill, Surrey RH1 2JN. District Thame, Oxfordshire OX9 2BX. Attn: Sales Manager (retired). 27 August Monica Havers Ref: MH/HAW107-3 2015 (David Michael Charles Parkin and Julie Ann Richardson.)

HETHERINGTON, 8 Cliftonside, Huddersfield, West The Co-operative Legal Services 12 February 2016 (2443543) Doris Yorkshire HD2 1QJ. 20 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HORSFALL, Albert 30 Ewood Hall Avenue, Mytholmroyd, Finn Gledhill, 29 West End, Hebden 12 February 2016 (2443456) Hebden Bridge, West Yorkshire HX7 Bridge, West Yorkshire HX7 8UQ. 5PH. 21 September 2015 (Peter Horsfall and Robert Horsfall)

HOULDSWORTH, 71 PARK ROAD, CATERHAM, CR3 The London Gazette (924), PO Box 5 February 2016 (2437042) Etna 5TD. Social Worker. 16 January 2014 3584, Norwich, NR7 7WD. (Hannah London Houldsworth)

JACKSON, Caroline 50 Lomaine Drive, Kings Norton, Lloyds Bank Plc, Birmingham 5 February 2016 (2443455) Birmingham B30 1AJ. 14 October Executors Office, PO Box 4159, 3rd 2015 Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

JENKINS, Cynthia Acer House, 141B Milton Road, Berry Redmond Gordon & Penney 25 February 2016 (2443444) Dorothy Weston-super-Mare, North Somerset; LLP, 121 High Street, Worle, Weston- formerly of Flat 1 Fussells Court, 11 super-Mare, North Somerset BS22 Station Road, Worle, Weston-super- 6HB. Solicitors. (Mr K A Pavey and Mr Mare, North Somerset BS22 6AF . O Derrick.) Dressmaker (Retired), Widow of George Jenkins. 8 November 2015

JOHN, Ada Mary Queens Oak Nursing Home, 64-72 Judge & Priestley, Justin House, 6 12 February 2016 (2443452) Queens Road, Peckham SE15 2PL. West Street, Bromley, Kent BR1 1JN. 12 December 2010

JOHNSON, Edwin 33B Turville Road, Hangsworth, Hugh James Solicitors, Hodge House, 12 February 2016 (2443458) Augustus Birmingham B20 3PL. 28 May 2015 114-116 St Mary Street, Cardiff CF10 1DY. (Gerallt Pritchard Jones, Alun Rhys Jones, Dennis Haughton and Carlton Haughton)

JOHNSON, Royston 68 Rowlands Road, Birmingham B26 The Co-operative Legal Services 12 February 2016 (2443463) Peter Robert 1AS. 9 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

JONES, Janet Langdale View Residential Home, Thomas Flavell + Sons, 41-43 Regent 5 February 2016 (2443526) Elizabeth Gipsy Lane, Leicester (formerly of 5 Grove, Leamington Spa CV32 4AP. The Meadway, Burbage, Leicestershire) . 9 October 2015

KIDDLE, Peter Arthur Avondale Care Home, Gatehouse Mr D J Kiddle, 6 Brindles Close, 12 February 2016 (2443487) Road, Aylesbury, Buckinghamshire Calvert, Buckingham MK18 2FQ. HP19 8EH. 14 November 2015 (David Kiddle)

LAMB, Phyllis 32 Woodpecker, Isleham Marina, Fen Irena Spence & Co Solicitors, 5 Green 12 February 2016 (2443542) Rosina Helen Bank, Isleham, Ely, Cambridgeshire End, Comberton, Cambridge CB23 CB7 5SL. Dancer (retired). 11 January 7DY. Ref: PJON/LAMB DECD. (Karen 2015 Butcher & Lesley Khan)

LANGWORTHY, 82 The Walronds, Tiverton, Devon Ashfords LLP, Gotham House, Phoenix 12 February 2016 (2443505) Dorothy Sally EX16 5EF. 13 September 2015 Lane, Tiverton EX16 6LT. (Susan Ann Beatrice Brown)

LENTON, Irene 6 Edward Street, Nelson, Lancashire Skipton Trustees Limited, Clayton 12 February 2016 (2443490) BB9 8RT. 7 November 2015 Wood Close, West Park Ring Road, Leeds LS16 6QE. Ref: 559365 (Skipton Trustees Limited.)

MARTIN, John 48 Martin Road, Kettering, Wilson Browne Solicitors, Kettering 12 February 2016 (2443507) Desmond Raymond Northamptonshire NN15 6HF. 3 Parkway South, Kettering Venture November 2015 Park, Kettering, Northamptonshire NN15 6WN. (David Michael Leverett and Ika Anne Castka)

MARTIN, Julian 139 Castle Lea, Caldicot, Mrs J Propert, 11 Beaufort Square, 5 February 2016 (2443460) Richard David Monmouthshire NP26 4HS. Electrical Chepstow, Monmouthshire NP16 5EP. Engineer. 1 February 2015 (Mrs J E Propert, Mr J P Propert and Ms L Martin.)

MCCULLOCH, 13 South Canterbury Road, Furley Page LLP, 39 St Margaret’s 12 February 2016 (2443469) Joyce Lilian Canterbury, Kent CT1 3LH. 10 Street, Canterbury, Kent CT1 2TX. October 2015 (Harvey Marston Strange Barrett and Mary Bentley)

MILLER, Mona Lydia Canford Manor Nursing Home, 38 Brutton & Co, West End House, 288 12 February 2016 (2443504) Manor Way, Lee-on-the-Solent, West Street, Fareham, Hampshire Hampshire PO13 9HJ. 5 November PO16 0AJ. Ref: JS/11609-8-5. 2015 (Andrew Robinson)

MOXEY, Gwendoline 12 St Mary’s Road, Westonzoyland, Barrington & Sons Solicitors, 60 High 5 February 2016 (2443508) Mary Bridgwater TA7 0LF. 23 September Street, Burnham on Sea, Somerset 2015 TA8 1AG. (Brenda Sinclair and Karen Gregory)

NAYLOR, Jack 6 Woods Lane, Brierley Hill, West Chorus Law Ltd, Heron House, 5 February 2016 (2443492) Midlands, DY5 2QS. Die Maker Timothy’s Bridge Road, Stratford- (Retired) Husband of Jean Naylor upon-Avon CV37 9BX. Tel: 01789 777 Office Clerk (Retired). 16 October 346. 2015

NUTTALL, Mary Waterside Care Home, 192 Queens The Co-operative Legal Services 12 February 2016 (2443477) Promenade, Blackpool FY2 9JS. 13 Limited, Aztec 650, Aztec West, October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARKER, Mimi Benada, 36 Church Road, Alsager, Hall Smith Whittingham LLP, 1 Dysart 12 February 2016 (2443548) Marjorie Suzanne Stoke on Trent, Staffordshire ST7 Buildings, Nantwich CW5 5DP. 2HS. 18 October 2015

PARKER, Mrs 54 Richland Road, Liverpool, Chorus Law Ltd, Heron House, 5 February 2016 (2443493) Dorothy Merseyside, L13 7BR. Office Clerk Timothy’s Bridge Road, Stratford- (Retired) Widow of George Willis upon-Avon CV37 9BX. Tel: 01789 777 Parker Shop Keeper (Retired). 4 346. October 2015

PARKHOUSE, Manor House, Higher Tremar, Fraser & Fraser, 39 Hatton Garden, 5 February 2016 (2443491) Doreen Liskeard PL14 5HJ. 25 January 2015 London EC1N 8EH. Ref: 45988. (Andrew Fraser)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 117 PEOPLE

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

PARKMAN, Reginald 31 The Pavilions, 50 Alma Road, The Co-operative Legal Services 12 February 2016 (2443494) Alan Peterborough, Cambridgeshire PE1 Limited, Aztec 650, Aztec West, 3FG. 21 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARSONS, 72 High Street, Chapmanslade, MLM Cartwright, Pendragon House, 12 February 2016 (2443488) Marilynne Andrea Wiltshire and 57E St Georges Square, Fitzalan Court, Newport Road, Cardiff Pimlico, London. 12 February 2011 CF24 0BA. (Diane Elizabeth Parsons)

PARTRIDGE, Sunrise Senior Living, 42 Belle Vue Atkinson & Firth, Fenix House, New 12 February 2016 (2443506) Marjorie Vera Road, Southbourne BH6 3DS Kirkgate, Shipley BD18 3QY. (Teresa formerly of 51 Horsa Road, May Iles) Southbourne, Bournemouth BH6 3AN . 23 August 2015

PATRICK, Elsie 9 Redgates Court, Calverton, Massers Solicitors, 15 Victoria Street, 12 February 2016 (2443489) Eileen Nottinghamshire NG14 6LR. 24 Nottingham NG1 2JZ. (Stephen August 2015 Nicholas Joseph Kerry)

PEACEY, Winifred Greenheys Lodge Nursing Home, Quality Solicitors Jackson Canter Ltd, 12 February 2016 (2443486) (Salmon-Peacey Sefton Park Road, Liverpool formerly 3rd Floor Walker House, Exchange Tisdale) 5 Minehead Road, Aigburth, Liverpool Flags, Liverpool L2 3YL. L17 6AU . 27 July 2015

PEDERSEN, David Flat 3, Bartholomew House, 61 B The Co-operative Legal Services 12 February 2016 (2443485) Michael Dalston Lane, London E8 2NZ. 15 Limited, Aztec 650, Aztec West, August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

PHILLIPS, Geoffrey 37 Pegasus Court, Stafford Road, Morrisons Solicitors LLP, Clarendon 5 February 2016 (2443471) John Caterham CR3 6RD. 29 March 2015 House, Clarendon Road, Redhill RH1 1FB. (Roderick Anthony Cowles and Judith Anne Thompson)

PLATT, Ann 16 Bridge Close, Williton, Taunton, Risdon Hosegood, 18 Fore Street, 12 February 2016 (2443461) Elizabeth Somerset TA4 4PJ. 8 April 2015 Williton, Taunton, Somerset TA4 4QD. (Brian Frank Dennett and Edward James Judge)

PLUMB, Pamela 52 Clifton Drive, Leftwich, Northwich, Probate and Estate Administration, 12 February 2016 (2443549) Cheshire CW9 8BQ. 19 June 2015 59A Main Street, Willerby HU10 6BY. (Richard Broad)

POVEY, Clive 65 Lea Gate Close, Bolton, Greater Stephensons Solicitors LLP, 1st Floor 12 February 2016 (2443474) Manchester BL2 4AB. Project Sefton House, Northgate Close, Manager (Upholstery Manufacture). Horwich, Bolton BL6 6PQ. Ref: RGO/ 29 September 2015 P98798.1. (Robert Jolly)

PRYKE, Peggy 48 Gainsborough Drive, Halesworth, Allens Cadge & Gilbert, 55 12 February 2016 (2443479) Elizabeth Suffolk IP19 8TL. 14 November 2015 Thoroughfare, Halesworth, Suffolk IP19 8AR. (Roger Charles Brews Allen)

RACKSTRAW, Flat 16, Troy Court, Helen Street, Grant Saw Solicitors, Norman House, 12 February 2016 (2443482) Edmund Woolwich, London SE18 6RQ. 2 110-114 Norman Road, Greenwich October 2015 SE10 9EH.

REEVES, Desmond 61 Ardmore House, Manor Road, Davies Blunden & Evans Solicitors, 43 12 February 2016 (2443481) Harold Guildford, Surrey GU2 9NL. Civil Victoria Road, Farnborough, Servant (retired). 4 November 2014 Hampshire GU14 7PD. Ref: CNJ. (Davies Blunden & Evans Solicitors)

RICHMOND, Allan 36 Town Close, North Road, Thorp Parker Newtons Solicitors, 5 February 2016 (2443483) Stokesley TS9 5DH formerly of 9 Martin House, High Street, Stokesley Weavers Court, Stokesley TS9 5PA . TS9 5AD. 21 September 2015

ROBERTS, George 29 Windermere Road, Streatham, Mordi & Co, 172 Caledonian Road, 12 February 2016 (2443475) Owen London SW16 5HF. 1 July 2015 London N1 0SQ. (Penelope Ann Pfleger)

ROBINS, Robin 51 Lych Close, Turnchapel, Plymouth, Howard & Over, 254 Dean Cross Road, 12 February 2016 (2443478) Charles Devon. 27 September 2015 Plymstock, Plymouth, Devon PL9 7AZ.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

ROWBOTHAM, 25 Toston Drive, Wollaton Park, Martin Smalley & Co Solicitors, 2a 5 February 2016 (2443462) Norman Harold Nottingham NG8 1EH. Lorry Driver Cross Street, Arnold, Nottingham NG5 (Retired). 29 October 2015 7BL. (Deanne Taylor.)

RUGMAN, Phyllis Flat 8 Homelane House, Rectory The Co-operative Legal Services 12 February 2016 (2443480) Mary Road, Burnham-on-Sea TA8 2BX. 29 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEAL, Mrs Coral 14 Chaucer Walk, Wickford, Essex, Chorus Law Ltd, Heron House, 5 February 2016 (2443547) Rhea (Alternative SS12 9DZ. Grocery Shop Timothy’s Bridge Road, Stratford- name Mrs Coral Manageress (retired). 4 November upon-Avon CV37 9BX. Tel: 01789 777 Seal) 2015 346.

SHAW, Ronald 83 Kirton Lane, Thorne, Doncaster Thomson Hayton Winkley, Regent 12 February 2016 (2443472) George DN8 5RF. 10 July 2015 House, 25 Crescent Road, Windermere, Cumbria LA23 1BJ. (Janet Ann Morris and Clifford Shaw)

SMITH, Alan 24 Lydgate Close, Haughton Green, Hugh James Solicitors, Hodge House, 12 February 2016 (2443473) Denton, Manchester M34 7GW. 7 114-116 St Mary Street, Cardiff CF10 July 2015 1DY. (National Westminster Bank plc)

SPARKE, Geoffrey 19 Hanover Close, Bradford, West Edwin Coe LLP, 2 Stone Buildings, 12 February 2016 (2443476) Colin Yorkshire BD8 9DF. 9 February 2015 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.SPA.32.1. (Ian Geoffrey Farley)

SPRINGETT, Patricia 112 Bickerstaffes Road, Towcester, Shepherd & Co Solicitors, 184 Watling 12 February 2016 (2443470) Florence Northamptonshire NN12 6EQ. 10 Street East, Towcester NN12 6DB. September 2015 (Marcus Springett and Julie Springett)

SPRINGTHORPE, 63 Rempstone Road, Belton, The Co-operative Legal Services 12 February 2016 (2443467) Cyril Loughborough, Leicestershire LE12 Limited, Aztec 650, Aztec West, 9XA. 22 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STARR, Derek Arthur Allesley Hall, Allesley Hall Drive, Thomas Flavell and Sons, 41-43 12 February 2016 (2443529) Coventry (formerly of 24 Dulverton Regent Grove, Leamington Spa CV32 Avenue, Coventry). 29 August 2015 4AP.

STEPHENS, Francis 6 Wellfield, Broad Lane, Bishampton, Cox and Hodgetts, De Montfort 12 February 2016 (2443516) Thomas Hayne Pershore WR10 2LY. 13 November House, 115 High Street, Evesham 2015 WR11 4HS. (David James Rodgers and Paul Anthony Spencer)

STEPHENSON, Roy Flat 4 Kingswood, Crossways Road, Elizabeth Ann Upton, c/o Gibson 5 February 2016 (2443546) Herbert Hindhead, Surrey GU26 6EL. 24 July Young Solicitors LLP, 111-117 Putney 2015 High Street, London SW15 1SS.

STOKES, Mary 339 GATEFORD ROAD, JUBILEE 6 FIRBANK DRIVE, WOKING, 8 February 2016 (2440026) COURT NURSING HOME, SURREY, GU21 7QT. (Raymond WORKSOP, NOTTINGHAMSHIRE, Stokes) S81 7BH. 9 October 2015

SØRENSEN, Steen 23 Slade Close, Headington, Oxford Penningtons Manches LLP, 9400 12 February 2016 (2443484) OX3 7DY. 22 June 2015 Garsington Road, Oxford Business Park, Oxford OX4 2HN.

TAPLEY, Sylvia St Mary’s Home, Margaret Street, Hugh James Solicitors, Hodge House, 12 February 2016 (2443524) Stone, Staffordshire ST15 8EJ. 3 114-116 St Mary Street, Cardiff CF10 November 2015 1DY. (National Westminster Bank Plc)

TAYLOR, Jean Mary 5 Quick Street, London N1 8HL. Dixon Ward, 16 The Green, Richmond, 15 February 2016 (2443513) Retired. 13 December 2014 Surrey TW9 1QD. Ref: GK/TAY0712. (Matthew Christopher Taylor and Philippa Jane Stahelin)

TOMASZEWSKI, 33 Windyridge, Gillingham, Kent ME7 Wilsons Solicitors, Alexandra House, 12 February 2016 (2443522) Clover Rosemary 3BB. 16 October 2012 St Johns Street, Salisbury, Wiltshire SP1 2SB. (National Trust for Places of Historic Interest or Natural Beauty)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 119 PEOPLE

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

TRANBERG, 6 Dalton Grove, Bawtry, South Browne Jacobson LLP, Mowbray 12 February 2016 (2443468) Michelle Rebecca Yorkshire DN10 6XS. 6 August 2015 House, Castle Meadow Road, Nottingham NG2 1BJ.

TREVENA, Valerie 49 CAVENDISH AVENUE, NEW The London Gazette (645), PO Box 5 February 2016 (2413961) Francoise MALDEN, KT3 6QJ. Administrator. 1 3584, Norwich, NR7 7WD. (Kenneth April 2015 Trevena)

TUCKER, David 3 Church View Close, Aller, Langport, Adrian Stables Solicitors, Westover 12 February 2016 (2443518) Addison Somerset TA10 0QY. 28 March 2015 Chambers, Willows Business Park, Langport, Somerset TA10 9RB. (Steven Geoffrey Perry and Katharine Perry)

WAINWRIGHT, Bradwell Hall Nursing Home, Old Hall Tinsdills Solicitors, 15-19 Marsh 12 February 2016 (2443525) Millicent Drive, Bradwell, Newcastle Under Parade, Newcastle Under Lyme, Lyme, Staffordshire. Retired. 16 Staffordshire ST5 1BT. Ref: SL/ October 2015 093040-2

WATERWORTH, 492 Brunshaw Road, Burnley, Donald Race & Newton, 5/7 12 February 2016 (2443521) Harry Halstead Lancashire BB10 3JB. 14 November Hargreaves Street, Burnley, Lancashire 2015 BB11 1EA. (Philip John Waterworth)

WELLARD, Marion Queen Mary’s Nursing Home, Percy Walker & Co, Robertson 5 February 2016 (2443511) Mulberry House, 7 Hollington Park Chambers, The Memorial, Hastings, Road, St. Leonards on Sea, East East Sussex TN34 1JB. (Lynette Sussex TN38 0SE . 28 October 2014 Wellard.)

WILBRAHAM, 8 Ribble Avenue, Littleborough, The Co-operative Legal Services 12 February 2016 (2443517) Pauline Moira Lancashire OL15 8EX. 17 September Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS, Brian 7 Pound Lane, Topsham, Near Exeter Vine Orchards, Trinity Chambers, 49 12 February 2016 (2443510) John EX3 0NA. 10 October 2015 Rolle Street, Exmouth, Devon EX8 2RS.

WILLIS, James Abbey Retirement Home, 348 The Co-operative Legal Services 12 February 2016 (2443550) Edward Winchester Road, Southampton, Limited, Aztec 650, Aztec West, Hampshire SO16 6TW. 19 August Almondsbury, Bristol BS32 4SD. (The 2015 Co-operative Trust Corporation as attorney for the personal representative(s))

WINBOLT-LEWIS, 105 Brudenell Road, London SW17 Gross & Co Solicitors, 83/84 Guildhall 5 February 2016 (2443512) Joyce Margaret 8DD. 25 December 2014 Street, Bury St Edmunds, Suffolk IP33 1LN. (Martin John Winbolt-Lewis)

WORKMAN, Joan 28 Reyde Close, Webheath, Redditch Kerwoods, 7 Church Road, Redditch, 12 February 2016 (2443509) B97 5RS. 22 October 2015 Worcestershire B97 4AD. (Janet Dianne Thompson and Ifor Glyn Hughes)

WRIGHT, Mary 57 Greenfield Park, Portishead, The Co-operative Legal Services 12 February 2016 (2443515) Bristol BS20 6RG. 1 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

YOUNG, Raymond 15 Alfred Place, Northfleet, Chorus Law Ltd, Heron House, 5 February 2016 (2443523) Brian Gravesend, Kent, DA11 7AU. Power Timothy’s Bridge Road, Stratford- Station Worker (retired). 9 July 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

YOUNG, Thelma 37 Albert Street, RYDE, Isle of Wight Terence Willey & Company, 27a Cross 5 February 2016 (2443514) Olive Elizabeth PO33 2SA. Secretary (Retired). 28 Street, RYDE, Isle of Wight PO33 2AA. October 2015 (Victoria Edith Henning and Katharine Rose Henning.)

2442784Deceased Surname:Larmour Deceased First name:Frances Deceased Middle name(s):Jean

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Date of Death:2015-05-01 Address Line 1:4 Sycamore Park Address Line 2:Jordanstown Town: Newtownabbey County:Antrim Postcode:BT37 0NR Executor/Administrator Company Name:Reavey & Co Address 1:22 The Diamond Address 2:Rathcoole Town: Newtownabbey County:Antrim Postcode:BT37 9BJ Claims Date:2016-02-05 (2442784)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | 121 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

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 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 BETWEEN 4 AND 6 DECEMBER 2015 | 123 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 between 4 and 6 December 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

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 4 AND 6 DECEMBER 2015 | ALL NOTICES GAZETTE