ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 PRINTED ON 28 NOVEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/22* Money/25* Companies/26* People/106* Terms & Conditions/137* * Containing all notices published online between 25 and 27 November 2016 ENVIRONMENT & INFRASTRUCTURE

The following safety zones are planned during the construction phase. A programme of 500 metre (m) ‘rolling’ safety zones around the ENVIRONMENT & location of each wind turbine, offshore transformer module and/or their substructures and foundations whilst work is being performed, as indicated by the presence of construction vessels, and 50m safety INFRASTRUCTURE zones surrounding each wind turbine, offshore transformer module and/or their substructures and foundations whilst work is not ongoing. During the operation phase, a 500m safety zone around all ‘major AGRICULTURE, FORESTRY & FISHERIES maintenance’ being undertaken on a wind turbine, offshore transformer module and/or their substructures and foundations will be FOREST2653595 SERVICE established. Major maintenance is defined as any activity involving ENVIRONMENTAL IMPACT ASSESSMENT large vessels (jack-up barge, floating barge, heavy lift vessel, DP/ Forest Service, an Agency of the Department of Agriculture, anchorage cable lay barge, etc.). No safety zones are planned during Environment and Rural Affairs has provided an opinion on the normal operations of the wind farm. following project in respect of the Environmental Impact Assessment The precise start date and co-ordinates of the safety zones will be (Forestry) Regulations (Northern Ireland) 2006. detailed in the Notice to Mariners prior to the commencement of any Project type Forest Road construction and major maintenance operations. Copies of the safety Location Banagher Forest, Dungiven zone scheme may be obtained by contacting Grid Reference H 703 023 [email protected], +44(0)7979704635. Area 1ha Any person wishing to make representations to the Secretary of State Project description Construction of new forest road about the application should do so in writing to the Secretary of State, Opinion Not Relevant BEIS, c/o Keith Welford, Energy Infrastructure Planning Team, Area B, A map showing the extent of the project has been placed on 4th Floor, 3 Whitehall Place, London, SW1A 2AW, [email protected], www.daera-ni.gov.uk/topics/forestry. Further information may be 020 7811 5253, stating the name of the proposal and nature of their obtained by contacting Grants and Regulations Branch at 028 6634 representations, not later than 28 days from the date of this notice. 3165 or by emailing [email protected]. Any (2652966) person wishing to comment on the likely environmental effects of the above project may do so in writing by 23/12/16 to Forest Service, DOUNREAY2652960 TRÌ LIMITED Grants and Regulations Branch, Inishkeen House, Killyhevlin, ELECTRICITY ACT 1989 (AS AMENDED) Enniskillen, Co. Fermanagh BT74 4EJ or by emailing MARINE (SCOTLAND) ACT 2010 [email protected] (2653595) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED) THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT DEPARTMENT2653464 OF AGRICULTURE, ENVIRONMENT AND RURAL ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) AFFAIRS THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) THE RATHLIN ISLAND (PROHIBITED METHODS OF FISHING) REGULATIONS 2007 (AS AMENDED) REGULATIONS (NORTHERN IRELAND) 2016 THE ELECTRICITY (APPLICATIONS FOR CONSENT) SEA FISHERIES REGULATIONS 1990 (AS AMENDED) The Department of Agriculture, Environment and Rural Affairs has Please note that previous notice in relation to this application was made a Statutory Rule entitled “The Rathlin Island (Prohibited incorrectly publicised. This notice is therefore to publicise the Methods of Fishing) Regulations (Northern Ireland) 2016”, (S.R. 2016 application correctly. In the meantime additional information in No. 408), which comes into operation on 31st December 2016. relation to the application has been received so this notice also This Rule prohibits fishing for sea-fish by demersal mobile fishing gear includes the additional information element. in the waters within the Rathlin Zone. The boundaries of the Rathlin Notice is hereby given that Dounreay Trì Limited registered under Zone correspond to the seaward boundaries of the Rathlin Island company registration SC515140 at Östgötagatan 100, 11664 Special Area of Conservation. Stockholm, Sweden, has applied to the Scottish Ministers for: This Rule may be purchased from the Stationery Office at • consent under section 36 of the Electricity Act 1989; www.tsoshop.co.uk or by contacting TSO Customer Services on • declaration under section 36A of the Electricity Act 1989; 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr • two marine licences under section 20 of the Marine (Scotland) Act (2653464) 2010; and • deemed planning permission under section 57(2) of the Town and ENERGY Country Planning (Scotland) Act 1997. to construct and operate the Dounreay Trì Floating Wind BEATRICE2652966 OFFSHORE WINDFARM LIMITED Demonstration Project located at least 6 km off Dounreay, at a site THE ENERGY ACT 2004 within a total area of 25km2 (central latitude and longitude co- NOTICE OF APPLICATION FOR SAFETY ZONE SCHEME DURING ordinates: 58° 39.093’ N, 03° 50.976’ W (WGS84)). The installed CONSTRUCTION AND MAJOR MAINTENANCE OF BEATRICE capacity of the proposed generating station would be up to 12 MW OFFSHORE WIND FARM comprising 2 wind turbines with a maximum height of 210 metres THE ELECTRICITY (OFFSHORE GENERATING STATIONS) above Lowest Astronomical Tide. (SAFETY ZONES) (APPLICATION PROCEDURES AND CONTROL Notice is also hereby given that additional information in the form of a OF ACCESS) REGULATIONS 2007 – STATUTORY INSTRUMENT statutory response from the Scottish Environmental Protection 2007 NO 1948 Agency has been received by the Scottish Ministers. Copies of this Notice is hereby given that Beatrice Offshore Windfarm Limited information have been forwarded to The Highland Council to be made (Company No SC350248) (registered offices at Inveralmond House, available for public inspection on the planning register. 200 Dunkeld Road, Perth, PH1 3AQ) have applied for consent from Copies of the applications, including plans showing the location, the Secretary of State for Business, Energy and Industrial Strategy together with a copy of the environmental statement discussing the (BEIS) as set out in the Energy Act 2004 and the Electricity (Offshore Dounreay Trì Floating Wind Demonstration Project proposals in more Generating Stations) (Safety Zones) (Application Procedures and detail and presenting an analysis of the environmental implications, Control of Access) Regulations 2007 (SI No 2007/1948) for safety are available for inspection, free of charge, during normal office hours zones as follows, for the previously consented Offshore Renewable at: Energy Installation known as the Beatrice Offshore Wind Farm, during Caithness Horizons Thurso Library The Highland Council construction and major maintenance phases. Museum Davidson’s Lane Glenurquhart Road High Street Thurso Inverness Thurso KW14 7AF IV3 5NX KW14 8DD Orkney Island The Scottish RES Offshore Council Government Forsyth House

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Council Offices Marine Scotland 93 George Street School Place Licensing Edinburgh Planning Kirkwall Operations Team EH2 3ES Orkney Marine Laboratory TOWN PLANNING KW15 1NY 375 Victoria Road Aberdeen 2653039DEPARTMENT FOR TRANSPORT AB11 9DB TOWN AND COUNTRY PLANNING ACT 1990 The environmental statement can also be viewed at the Scottish The Secretary of State gives notice of the proposal to make an Order Government Library at Victoria Quay, Edinburgh, EH6 6QQ or online under section 247 of the above Act to authorise the stopping up of an at www.hexicon.eu/projects/dounreaytri Copies of the environmental irregular shaped area of footway at the junction between Poppy Lane statement may also be obtained from Dounreay Trì Limited (tel: 07827 and Wycombe Road at Princes Risborough in the District of 970 512) at a charge of £240 hard copy and £10 on CD (including Wycombe. post and packaging). Copies of a short non-technical summary are If made, the Order would authorise the stopping up only to enable available free of charge. development as permitted by the Secretary of State for Communities Requests for copies of the additional information from the Scottish and Local Government, under reference APP/K0425/W/15/3003388. Ministers or any queries about this additional information should be Copies of the draft Order and relevant plan will be available for directed in writing by email to [email protected] or by inspection during normal opening hours at Princes Risborough post to The Scottish Government, Marine Scotland Licensing Library, Bell Street, Princes Risborough, Bucks, HP27 0AA in the 28 Operations Team, Marine Laboratory, 375 Victoria Road, Aberdeen, days commencing on 25 November 2016, and may be obtained, free AB11 9DB. of charge, from the address stated below (quoting NATTRAN/SE/ Any subsequent additional information received by the Scottish S247/2534). Ministers before determination of the application, if considered to be Any person may object to the making of the proposed order by materially relevant, will be similarly forwarded to The Highland Council stating their reasons in writing to the Secretary of State at to be placed on the planning register and made available for public [email protected] or National Transport Casework inspection. However, no further public notice will be issued. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Any representations in relation to the application or additional 7AR, quoting the above reference. Objections should be received by information should be made in writing by email to: midnight on 23 December 2016. Any person submitting any [email protected] or by post to The Scottish correspondence is advised that your personal data and Government, Marine Scotland Licensing Operations Team, Marine correspondence will be passed to the applicant/agent to be Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB, identifying the considered. If you do not wish your personal data to be forwarded, proposal and specifying grounds for objection or support, not later please state your reasons when submitting your correspondence. than Friday the 6th January 2017 although Ministers may consider D Hoggins, Casework Manager (2653039) representations received after this date. Representations should be dated and should clearly state the name (in block capitals) and the full return email or postal address of those making representation. 2653035DEPARTMENT FOR TRANSPORT During the consideration of the proposal, the Scottish Ministers may TOWN AND COUNTRY PLANNING ACT 1990 formally request further information to supplement the environmental The Secretary of State gives notice of the proposal to make an Order statement and this will also be publicised. under section 247 of the above Act to authorise the stopping up of an As a result of a statutory objection from the relevant planning area of highway at the junction of Mill Lane and Church Street, at authority in relation to the deemed planning element (or where the Colne Engaine in the District of Braintree. Scottish Ministers decide to exercise their discretion to do so) the If made, the Order would authorise the stopping up only to enable Scottish Ministers shall cause a Public Local Inquiry (PLI) to be held. development to be carried out should planning permission be granted Following receipt of all views and representations, the Scottish by Braintree District Council. The Secretary of State gives notice of Ministers will determine the application for consent in one of two the draft Order under Section 253 (1) of the 1990 Act. ways: Copies of the draft Order and relevant plan will be available for • Consent the proposal, with or without conditions attached; or inspection during normal opening hours at Earls Colne Library, 38 • Reject the proposal. High Street, Earls Colne, Colchester CO6 2PA in the 28 days All previous representations received in relation to this development commencing on 25 November 2016, and may be obtained, free of remain valid. charge, from the address stated below quoting NATTRAN/E/ Fair Processing Notice S247/2547. The Scottish Government’s Marine Scotland Licensing Operations Any person may object to the making of the proposed order by Team processes applications under the Marine (Scotland) Act 2010, stating their reasons in writing to the Secretary of State at the Marine and Coastal Access Act 2009 and The Electricity Act 1989. [email protected] or National Transport Casework During the consultation process written representations can be sent Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 to the Scottish Ministers. 7AR, quoting the above reference. Objections should be received by Should the Scottish Ministers call a Public Local Inquiry (PLI) copies midnight on 23 December 2016. You are advised that your personal of representations will be sent to the Directorate of Planning and data and correspondence will be passed to the applicant/agent to Environmental Appeals for the Reporter to consider during the inquiry. enable your objection to be considered. If you do not wish your These representations will be posted on their website but will not personal data to be forwarded, please state your reasons when publish your personal data (e.g. your name and address) as this is submitting your objection. removed beforehand in compliance with the Data Protection Act G Patrick, Casework Manager (2653035) 1998. You can choose to mark your representation as confidential, in which case it will only be considered by the Scottish Ministers and will not DEPARTMENT2653033 FOR TRANSPORT be shared with the planning authority, the applicant, the Reporter TOWN AND COUNTRY PLANNING ACT 1990 (should a PLI be called) or any other third party. The Secretary of State gives notice of the proposal to make an Order If you have any queries or concerns about how your personal data will under section 247 of the above Act to authorise the stopping up of a be handled, contact the Marine Scotland Licensing Operations Team north western part width of the unnamed footpath adjoining the south by email at: eastern boundary of no. 56 Neville Road at Erdington in the City of [email protected] or by post to The Scottish Birmingham. Government, Marine Scotland Licensing Operations Team, Marine If made, the Order would authorise the stopping up only to enable Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB (2652960) development as permitted by Birmingham City Council, under reference 2015/05193/PA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for SHETLAND2652962 ISLANDS COUNCIL inspection during normal opening hours at Birmingham City Council, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Planning and Regeneration, 1 Lancaster Circus, Lancaster Circus TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Queensway, Birmingham, B4 7DJ in the 28 days commencing on BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) 25 November 2016, and may be obtained, free of charge, from the REGULATIONS 1987 address stated below (quoting NATTRAN/WM/S247/2557). These applications, associated plans and documents can be Any person may object to the making of the proposed order by examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, stating their reasons in writing to the Secretary of State at Planning Department, Train Shetland, Gremista Industrial Estate, [email protected] or National Transport Casework Gremista, Shetland, ZE1 0PX. Please call 744293 to make an Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 appointment if you wish to discuss any application. Applications, 7AR, quoting the above reference. Objections should be received by associated plans and documents can also be viewed on the Council midnight on 23 December 2016. Any person submitting any website at www.shetland.gov.uk. correspondence is advised that your personal data and Format: Ref No; Proposal & Address correspondence will be passed to the applicant/agent to be 2016/398/LBC; Renewal of tower roof covering, formation of considered. If you do not wish your personal data to be forwarded, ventilation dormers and variation of protective glazing to three south please state your reasons when submitting your correspondence. ground floor windows; Town Hall; Hillhead; Lerwick; Shetland; ZE1 D Hoggins, Casework Manager (2653033) 0HB Written comments may be made to Iain McDiarmid, Executive Manager, at the above address, email 2652967SOUTH LANARKSHIRE COUNCIL [email protected] by 16/12/2016.(2652962) TOWN AND COUNTRY PLANNING (Development Management Procedure) (Scotland) Regulations 2008 Notice of application to be published in a local newspaper under MIDLOTHIAN2652959 COUNCIL regulation 20(1) Applications for planning permission listed below THE PLANNING (LISTED BUILDING CONSENT AND together with the plans and other documents submitted with them CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) may be inspected on line at www.southlanarkshire.gov.uk and can REGULATIONS 2015. also be viewed electronically at the following locations:— The following applications, together with the plans and other • Council Offices, South Vennel, Lanark ML11 7JT • Civic Centre, documents submitted with them may be examined at the public Andrew Street, East Kilbride G74 1AB • Brandon Gate, 1 Leechlee access terminals located at the Council offices at Fairfield House, 8 Road, Hamilton ML3 0XB between the hours of 8.45am and 4.45pm, Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Monday to Thursday and 8.45am and 4.15pm on Friday (excluding pages at the Midlothian Council Website - www.midlothian.gov.uk public holidays). 16/00790/LBC Installation of rooflights at Blinkbonny Farm, Written comments may be made to the Head of Planning and Building Gorebridge, EH23 4NP Standards, 1st Floor Montrose House, 154 Montrose Crescent, Deadline for comments: 16 December 2016 Hamilton, ML3 6LB or by email to [email protected] Peter Arnsdorf, Planning Manager, Education, Communities and Please note that any comments which you make to an application Economy. (2652959) cannot generally be treated as confidential. All emails or letters of objection or support for an application, including your name and address require to be open to public inspection and will be published RENFREWSHIRE2652958 COUNCIL on the Council’s website. Sensitive personal information such as TOWN AND COUNTRY PLANNING (LISTED BUILDING AND signatures, email address and phone numbers will usually be BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 removed. Applications for Listed Building Consent, listed below, together with www.southlanarkshire.gov.uk the plans and other documents submitted with them may be Lindsay Freeland examined at the Customer Service Centre, Renfrewshire House, Listed Building Consent Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Representations within 21 days 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Lindsay Freeland Chief Executive Anyone wishing to make representations should do so in writing Proposal/Reference: within 21 days from the date of publication of this notice to the HM/16/0480 Director of Development and Housing Services, Renfrewshire House, Address of Proposal: Cotton Street, Paisley, PA1 1JD. 73-75 Quarry Street, Hamilton ADDRESS DESCRIPTION OF WORKS Name and Address of Applicant: 31 Main Street, Bridge of Weir, Erection of single storey NOT ENTERED PA11 3NR extension, raised terrace and Description of Proposal: canopy to rear, installation of two Installation of roller shutters windows and door to front, three Proposal/Reference: windows to side, lantern rooflight EK/09/0218 to rear and associated internal Address of Proposal: alterations to public house. Land to south west of East Kilbride largely bounded by Eaglesham (2652958) Road, Jackton Road and Newlands Road Environmental statement Representations within 28 days Schedule 3 - Nature or scale of ORKNEY2652957 ISLANDS COUNCIL development Non-notification of neighbours Representations within PLANNING (LISTED BUILDINGS AND BUILDINGS IN 14 days CONSERVATION AREAS) (SCOTLAND) ACT 1997 Name and Address of Applicant: APPLICATION(S) AFFECTING THE CHARACTER OR NOT ENTERED APPEARANCE OF A CONSERVATION AREA & APPLICATION(S) Description of Proposal: FOR LISTED BUILDING CONSENT Mixed use development comprising residential, retail and education Comments may be made on the above developments within 21 days uses, and associated engineering works for site infrastructure, new from the date of publication of this notice access and distributor road, formation of open space framework with Submit any comments to the Planning Manager, Development landscaping works (2652967) Management, Orkney Islands Council, School Place, Kirkwall, KW15 1NY or alternatively email your comments to [email protected] Proposal/Reference: 16/521/PP Address of Proposal: Albert Hotel, Kirkwall Name and Address of Applicant:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOT ENTERED ADDRESS DESCRIPTION OF WORKS Description of Proposal: 20 High Street, Paisley Internal alterations to include Install two air source heat pumps. subdivision of commercial unit to Proposal/Reference: form two units, alterations to 16/530/LB frontage and erection of flue at Address of Proposal: rear. 8 Ness Road, (2652955) Stromness Name and Address of Applicant: PERTH2652952 AND KINROSS COUNCIL NOT ENTERED TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: Details and representation information: Form two openings and install two windows (amendment to 21 days 14/402/LB) (retrospective). Proposal/Reference: Proposal/Reference: 16/01871/LBC 16/533/PP Address of Proposal: Address of Proposal: 9 Cathedral Street Dunkeld PH8 0AW 3 Bridge Street, Name and Address of Applicant: Kirkwall NOT ENTERED Name and Address of Applicant: Description of Proposal: NOT ENTERED Alterations Description of Proposal: Proposal/Reference: Install external staircase. 16/01891/LBC Proposal/Reference: Address of Proposal: 16/536/PP & 16/537/LB West Lodge Strathallan School Forgandenny Perth PH2 9EF Address of Proposal: Name and Address of Applicant: 63 Albert Street, NOT ENTERED Kirkwall Description of Proposal: Name and Address of Applicant: Alterations NOT ENTERED Proposal/Reference: Description of Proposal: 16/01925/LBC Install replacement door and rainwater goods, paint wall, windows Address of Proposal: and doors and display signage. (2652957) Eastwood House Boat Road Dunkeld PH8 0HY Name and Address of Applicant: NOT ENTERED 2652956WEST LOTHIAN COUNCIL Description of Proposal: PLANNING ETC. APPLICATIONS Alterations The Council has received the following applications which it is Proposal/Reference: required to advertise. 16/01956/LBC Applicants Proposal Days for Address of Proposal: Comment Bridgend House Bridgend Dunning Perth PH2 0RS 0753/LBC/16 Listed Building Consent for 21 days Name and Address of Applicant: Installation of Double Glazed NOT ENTERED Windows (Grid Ref. 299647 677034) Description of Proposal: at: Alterations (2652952) West Port House, High Street, Linlithgow EH49 7AT For information about each proposal, please contact the case officer GLASGOW2652950 CITY COUNCIL directly. PUBLICITY FOR PLANNING AND OTHER APPLICATIONS Applications can be viewed online at www.westlothian.gov.uk or at PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) West Lothian Civic Centre, Howden South Road, Livingston EH54 (SCOTLAND) ACT 1997 6FF, during working hours. THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Comments on proposals should be submitted in the stated time BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) period and must be via the council’s website or in writing to the REGULATIONS 1987 address below. Please be aware that, except in exceptional You can view applications together with the plans and other circumstances, your representations will be publicly available as documents submitted with them online at http:// part of the planning file which will also appear on the internet. www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City Development Management, West Lothian Civic Centre, Howden Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to South Road, Livingston EH54 6FF. Friday 9am to 5pm - except public holidays. This application is advertised under All comments are published online and are available for public • Section 9(3) of the Planning (Listed Buildings and Conservation inspection. Areas) (Scotland) Act 1997. (2652956) Written comments may be made within 21 days from 25 November 2016 online at http://www.glasgow.gov.uk/Planning/Online Planning or to the Executive Director of Development and Regenerations RENFREWSHIRE2652955 COUNCIL Services, Development Management, 231 George Street Glasgow G1 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND 1RX. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 16/02437/DC 114 Bath Street G2 - Use of public footpath as external Applications for Listed Building Consent, listed below, together with seating area associated with adjacent hotel the plans and other documents submitted with them may be 16/02655/DC 20 Queen Mary Avenue G42 - Internal alterations to examined at the Customer Service Centre, Renfrewshire House, listed building Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 16/02768/DC 3-7 University Avenue G12 - Use of tenement back 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. court for 10no. parking spaces, to include widening of opening to Anyone wishing to make representations should do so in writing boundary wall, formation of gates and erection of bin store. To include within 21 days from the date of publication of this notice to the demolition of former air raid shelter Director of Development and Housing Services, Renfrewshire House, 16/02717/DC 361 St Georges Road G3 - Installation of replacement Cotton Street, Paisley, PA1 1JD. windows to listed building

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

16/02842/DC Cuthbertson Primary School 35 Cuthbertson Street G42 16/02815/DC 3 Newton Place G3 - Use of office (Class 2) as two - Replacement windows and external alterations including window flatted properties (Sui Generis) and external alterations repairs, re-roofing, repairs to stonework, rainwater goods and 16/02718/DC 1061 Argyle Street G3 - Erection of converted shipping replacement gutters containers to form produce market and craft centre and partial use of 16/02553/DC 16/02554/DC 161 Nithsdale Road G41 - Erection of two existing class 4 premises as cafe with associated external alterations storey extension to side of mosque to building 16/02838/DC Flat Basement, 3 Cessnock Street G51 - Internal 16/02555/DC 23-31 Olympia Street G40 - Demolition of buildings in a alterations to listed flatted property conservation area 16/02785/DC 60 Trongate G1 - Erection of 2 retractable awnings to 16/02812/DC Newlands Bowling Club 29 Langside Drive G43 - front of public house Alterations to frontage 16/02851/DC 50 Argyle Street G2 - Internal and external alterations, 16/02711/DC 9 St Vincent Place G1 - Installation of ATM to shopfront to include fabric repairs, window replacement and reconstruction of (Retrospective) rear elevation upper floors 16/02554/DC 161 Nithsdale Road G41 - Erection of two storey 16/02783/DC 440 Crow Road G11 - Installation of replacement extension to side of mosque windows to dwellinghouse 16/02843/DC 16/02677/DC` Cuthbertson Primary School 35 16/02827/DC 7 Regent Park Square G41 - External alterations to Cuthbertson Street G42 - External alterations to listed building listed dwellinghouse 16/02677/DC 143 Sauchiehall Lane G2 - Erection of 9 storey block of 16/02644/DC 16/02645 Flat 3/1, 9 Kelvingrove Street G3 - Internal 22no. Serviced Apart/Hotel (Sui Generis) with ground floor ancillary and external alterations to flatted dwelling (retrospective) Commercial Unit (Class 1) on vacant site 16/02640/DC 16/02641/DC Flat 1/1, 9 Kelvingrove Street G3 - Internal 16/02817/DC 3 Newton Place G3 - Internal and external alterations and external alterations to flatted dwelling (retrospective) 16/02857/DC 361 St Georges Road G3 - Installation of replacement 16/02568/DC 207 Sauchiehall Street G2 - Internal and external windows to flatted dwelling alterations, to include painting of shop frontage 16/02642/DC 16/02643/DC Flat 2/1, 9 Kelvingrove Street G3 - Internal 16/02238/DC Flat 1/1, 10 Falkland Street G12 - Installation of and external alterations to flatted dwelling (retrospective) (2652950) replacement windows, boiler flue and extract grilles to flatted dwelling 16/02870/DC Herriet Court, 37 Herriet Street G41 - Alterations to frontage

HIGHLAND2652949 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, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z 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 16/04985/LBC Fort William Primary School Change of use of former Area Planning And Building Standards Office, Achintore Road primary school building Highland Council, Fulton House, Gordon Square, Fort William into office, archive & Fort William, PH33 6XY PH33 6RQ record store (internal Regulation 5 - affecting the character of a listed alterations). building (21 days) 16/05035/LBC Achany House Erection of extension Area Planning and Building Standards, Drummuie, Lairg (orangery) including Golspie, KW10 6TA IV27 4EE alteration of courtyard wall Regulation 5 - affecting the character of a listed to accommodate west building (21 days) elevation of extension (Listed Building Consent) 16/05108/LBC Palace Hotel Alterations and erection of Area Planning Office, 2nd Floor, Kintail House, 8 Ness Walk sign Beechwood Business Park, Inverness, IV2 3BW Inverness Regulation 5 - affecting the character of a listed IV3 5NG building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2652949)

FIFE2652948 COUNCIL St Andrews University TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Description of Proposal: RELATED LEGISLATION Demolition of lean-to storage building and erection of replacement The applications listed in the schedule may be viewed online at gas boiler house with associated flues to roof plane. www.fifedirect.org.uk/planning Public access computers are available Proposal/Reference: in Local Libraries. Comments can be made online or in writing to Fife 16/03696/LBC Council, Economy, Planning and Employability Services, Kingdom Address of Proposal: House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Cornhill Stables the date of this notice. Cornhill Proposal/Reference: Collessie 16/03697/LBC Cupar Address of Proposal: Fife St Salvators Hall KY15 7UU The Scores Name and Address of Applicant: St Andrews Mr Doug Stewart Fife Description of Proposal: KY16 9AZ Name and Address of Applicant:

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Listed building consent for internal and external alterations including Director of Development Services (2652946) porch and dormer extensions, installation of replacement windows and door and formation of hardstanding (2652948) DUMFRIES2652945 & GALLOWAY COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 2652947THE MORAY COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) The applications listed below may be examined during normal office (SCOTLAND) ACT 1997 hours at Council Offices, Kirkbank, English Street Dumfries (1). TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Alternatively, they can be viewed on-line by following the ePlanning BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) link on the Council’s website at www.dumgal.gov.uk/planning. All REGULATIONS 1987 representations should be made to me within 21 days from the date PLANNING APPLICATIONS of this publication at Kirkbank, Council Offices, English Street, The applications listed in the schedule below are proposals requiring Dumfries, by email to [email protected] or via planning permission and/or Listed Building Consent which have been the Council’s website, as noted above. submitted to The Moray Council as Local Authority and may be Head of Planning & Regulatory Services inspected during normal office hours at the Access Point, Council Proposal/Reference: Office, High Street, Elgin and online at http://public.moray.gov.uk/ 16/1556/LBC (1) eplanning within a period of 21 days following the date of publication Address of Proposal: of this notice. Church Any person who wishes to make any representations in respect of the St Mary’s Street application should do so in writing within the aforesaid period to Sanquhar Development Management, Development Services, Environmental Name and Address of Applicant: Services, Council Office, High Street, Elgin IV30 1BX. Information on NOT ENTERED the application including representations will be published online. Description of Proposal: Proposal/Reference: Alterations (internal and external) to church building to bring about 16/01709/LBC change of use to dwellinghouse including demolition of flat roofed Address of Proposal: extension and installation of French doors and replacement windows The Lodge Guest House Proposal/Reference: 20 Duff Avenue 16/1580/LBC (1) Elgin Address of Proposal: Moray Robert The Bruce Name and Address of Applicant: 81-85 Buccleuch Street N/A Dumfries Description of Proposal: Name and Address of Applicant: Retrospective consent to provide 9(no) en-suite facilities to existing NOT ENTERED bedrooms Description of Proposal: Proposal/Reference: External stone cleaning to remove residue paint from sandstone on 16/01706/LBC front and side elevations of building (2652945) Address of Proposal: Brodie Castle Forres EAST2652944 AYRSHIRE COUNCIL Moray CONSULTATION ON THE DRAFT STATE OF THE ENVIRONMENT Name and Address of Applicant: REPORT N/A East Ayrshire Council has published and adopted a State of the Description of Proposal: Environment Report for East Ayrshire. Alterations garden wall with approx 2m of wall to be taken down and The State of the Environment Report collates up-to-date baseline made good and new opening in south east wall for service access information on the environment within East Ayrshire which will be gate and alteration of door frame in east wall (2652947) used to inform policy formulation across the Council and will inform the assessment of planning and related applications in respect of their impacts upon the environment. FALKIRK2652946 COUNCIL The document can be accessed via the Council’s website at: APPLICATION(S) FOR PLANNING PERMISSION https://www.east-ayrshire.gov.uk/PlanningAndTheEnvironment/ Application(s) for Planning Permission listed below, together with the Development-plans/State-of-the-Environment-Report.aspx plans and other documents submitted, may be examined at the If you require a copy in an alternative format please contact us. offices of Development Services, Abbotsford House, David’s Loan, Should you have any queries please call 01563576758 or email: Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on [email protected] weekdays. The application(s) can also be viewed online at http:// Dated: 16/11/2016 edevelopment.falkirk.gov.uk/online/ Michael Keane, Head of Planning and Economic Development Written, e-mail or online comments may be made to the Director of (2652944) Development Services within 21 days beginning with the date of publication of this notice(s). Comments can also be submitted online EAST2652943 LOTHIAN COUNCIL through the website address above, and by e-mail to TOWN AND COUNTRY PLANNING [email protected] NOTICE IS HEREBY GIVEN that application for Planning Permission/ PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Listed Building Consent/Conservation Area Consent has been made (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED to East Lothian Council, as Planning Authority, as detailed in the BUILDING or THE SETTING OF A LISTED BUILDING schedule hereto. Application No Location of Description of The applications and plans are open to inspection at Environment Proposal Proposal Reception, John Muir House, Brewery Park, Haddington during office P/16/0711/LBC Bryden Court Repair and hours or at http://pa.eastlothian.gov.uk/online-applications/ Carronflats Road Maintenance of Roof Any representations should be made in writing or by e-mail to the Grangemouth (Including the undersigned within 21 days of this date. Application of Protective Roof Material Coating to Lead Skews and Valley Gutters)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

25/11/16 15 Strand Street Iain McFarlane Kilmarnock Service Manager - Planning KA1 1HU John Muir House 16 November 2016 (2652942) Brewery Park HADDINGTON E-mail: [email protected] COMHAIRLE2652941 NAN EILEAN SIAR SCHEDULE NOTICE OF APPLICATION FOR LISTED BUILDING CONSENT – 16/00933/P PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Development in Conservation Area (SCOTLAND) ACT 1997 98 Countess Road Dunbar East Lothian EH42 1JR REMOVE MANSARD ROOF, REPLACE WITH STEEL AND GLASS Alterations and extension to house LANTERN; REPLACE EXISTING STAIR, WINDOWS AND DOOR 16/00898/P WITH STEEL STAIR, WOODEN DOOR AND SASH AND CASE Listed Building Affected by Development WINDOWS AT BOATMAN’S TOWER, CASTLE GROUNDS, Grounds At Congalton Gardens North Berwick East Lothian EH39 5JP STORNOWAY, ISLE OF LEWIS Change of use of former farm market garden for the keeping of The application detailed above has been submitted to the planning horses, erection of stable building, formation of floodlit outdoor riding authority and is available for examination at the address below, arena and associated works between 0900 and 1700, Monday to Friday or on-line at http:// 16/00914/P planning.cne-siar.gov.uk/publicaccess/ Development in Conservation Area Written comments (quoting Ref 16/00536/LBC) may be made to the 1 Seton Place Port Seton East Lothian EH32 0EX Director of Development at the address below, by email to Alterations, extension to flat and formation of 1st floor balcony with [email protected] or on-line through the public access facility fencing and handrails within 21 days of the date of publication of this Notice. 16/00922/P Development Department, Comhairle nan Eilean Siar, Council Offices, Development in Conservation Area Sandwick Road, Stornoway HS1 2BW (2652941) 50 Vinefields Pencaitland East Lothian EH34 5HD Replacement door and side screen 16/00380/P 2652940EAST AYRSHIRE COUNCIL Development in Conservation Area TOWN AND COUNTRY PLANNING (DEVELOPMENT 1 Spilmersford View Pencaitland Tranent EH34 5HJ MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Installation of sunpipe, formation of hardstanding area and erection of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) fencing (SCOTLAND) ACT 1997 16/00727/P PLANNING APPLICATIONS Listed Building Affected by Development For those applications which have been the subject of Pre-Application Land Adjacent To Shooting Lodge, Mayshiel Cranshaws East Lothian Consultation between the Applicant and the Community (and which TD11 3SP are indicated as “PAC”), persons wishing to make representations in Change of use of agricultural land for the erection of a walled garden, respect of the application should do so to the Planning Authority in estates office and ancillary accommodation; and enclosed parking the manner indicated. area all for use in association with the Shooting Lodge. The Applications listed may be examined at the address stated below 16/00924/LBC between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Listed Building Consent 16:00 hours Friday, excluding public holidays. All applications can Winton House High Street Aberlady East Lothian EH32 0RA also be viewed online via the Council website (www.east- Replacement of single glazing with double glazing within existing ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local window frames offices throughout East Ayrshire. 16/00861/P Written comments and electronic representations may be made to the Development in Conservation Area and Listed Building Affected by Head of Planning and Economic Development, PO Box 26191, Development Kilmarnock KA1 9DX or [email protected] Winton House High Street Aberlady East Lothian EH32 0RA before the appropriate deadline. Replacement of single glazing with double glazing within existing Please note that comments received outwith the specified period will window frames only be considered in exceptional circumstances which will be a 16/00825/P question of fact in each case. Development in Conservation Area Head of Planning and Economic Development 7 Marine Road Dunbar East Lothian EH42 1AR 21st November 2016 Extension to house and formation of hardstanding area (2652943) Where plans can be inspected: Dept. Economy & Skills, The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU 2652942EAST AYRSHIRE COUNCIL Proposal/Reference: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 16/0863/LB (SCOTLAND) ACT 1997 Address of Proposal: ANCIENT MONUMENTS AND ARCHAEOLOGICAL AREAS ACT 85 Main Street 1979 Dunlop To owners and any lessees and occupiers: Kilmarnock NOTICE IS HEREBY GIVEN that the building known as: KA3 4AG Cairn, near Springhill situated in the parish of Muirkirk Name and Address of Applicant: has, by an amendment made by the Scottish Ministers under Section Mrs Geraldine Greene 1 of the Town and Country Planning (Listed Buildings and 85 Main Street Conservation Areas) (Scotland) Act 1997 on the 12th of July 2016, Dunlop been excluded from the list of buildings of special architectural or Kilmarnock historic interest in that area compiled by the Secretary of State on the KA3 4AG 14th of April 1971. Description of Proposal: N.B. This structure is still designated as a scheduled monument under Removal of original roof to rear extension and erection of first storey the Ancient Monuments and Archaeological Areas Act 1979. rear extension including formation of balcony and replacement of Michael Keane, windows (2652940) Head of Planning & Economic Development East Ayrshire Council Planning and Economic Development Division The Johnnie Walker Bond

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ANGUS2652939 COUNCIL THE2652936 CITY OF EDINBURGH COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AMENDED) THE CITY OF EDINBURGH COUNCIL (TYNECASTLE PARK PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) ACCESS ROAD, EDINBURGH) (STOPPING UP) ORDER 2016 - PO/ (SCOTLAND) ACT 1997 (AS AMENDED) 16/3 Applications for permission and/or consents under the above The Council made an Order on 23/11/16 under the Town and Country legislation as listed below together with the plans and other Planning (Scotland) Act 1997, stopping up the lengths of road documents submitted with them may be examined at County specified in the Schedule hereto, in order to enable development to Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 be carried out in accordance with planning permission granted under a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility said Act. on the Council’s website at http://planning.angus.gov.uk/online- A copy of the Order, public notice, plan & statement of reasons can applications/. be viewed at City Chambers, High St, Edinburgh and also online at Written comments may be made within 21 days of this notice to the www.edinburgh.gov.uk/trafficorders. A copy of the public notice and Service Manager, County Buildings, Market Street, Forfar, DD8 3LG plan can also be viewed at www.tellmescotland.gov.uk. or e-mail [email protected]. Please note that representations These are available for inspection at City Chambers from 25/11/16 made to an applicant in response to any pre-application consultation until 23/12/16, 9.30 am to 3.30 pm Mon-Fri. Online documents will be cannot be taken into account by Angus Council. available to view from 25/11/16. Railway Footbridge Albert Street Monifieth - Repair and Repainting Any person may, within 28 days from 25/11/16, make representations of Railway Footbridge - 16/00907/LBC - Listed Building or object to the making of the Order by notice in writing, quoting Kate Cowey, Service Manager Planning (2652939) reference PO/16/3, to THE HEAD OF PLANNING AND TRANSPORT, Waverley Court, 4 East Market St, EDINBURGH EH8 8BG or to [email protected]. Representations and objections 2652938GLASGOW CITY COUNCIL should state the name and address of the person by whom they are TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 made, the matters to which they relate and the grounds on which they THE STOPPING UP OF ROADS AND FOOTPATHS are made. (GLASGOW CITY COUNCIL) After the 28 day period the Order will be confirmed as an unopposed (SKENE ROAD AND ASSOCIATED FOOTPATHS) Order by the Council or submitted to the Scottish Ministers for ORDER 2016 consideration as an opposed Order. Glasgow City Council hereby gives notice that it has made an Order SCHEDULE under Sections 207 and 208 of the Town and Country Planning LENGTHS OF ROAD TO BE STOPPED UP (Scotland) Act 1997, authorising the stopping up of: Tynecastle Park Access Road Part of Skene Road and associated footpaths All that part of Tynecastle Park Access Road (carriageway and A copy of the Order and relevant plan specifying the length of roads footway) on the west side of McLeod Street and adjacent to Number and footpaths to be stopped up may be inspected at Glasgow City 5 McLeod Street from the rear of the west footway of McLeod Street Council, Service Desk, 45 John Street, Glasgow, G1 1JE by any for a distance of 54 metres or thereby westwards and which has a person, free of charge, Monday to Friday 9am to 5pm (excluding width throughout of 12 metres or thereby. (2652936) public holidays), for a period of 28 days from the date of publication of this notice. Within that period any person may, by notice to Development and Regeneration Services, 231 George Street, ARGYLL2652935 & BUTE COUNCIL Glasgow, G1 1RX make representation or object to the making of the These applications listed below together with other related Order. The Order will be confirmed as an unopposed Order by the documents may be inspected between 09:00-12.30 –13.30-16:00 hrs City Council or submitted to the Scottish Ministers for consideration Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the as an opposed Order. alternative locations detailed below during their normal opening times “Due to system upgrades, no weekly list or advert will be produced or by logging on to the Council’s website at www.argyll-bute.gov.uk. for publication on Friday 2nd December 2016. Any applications that TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS would have been published on Friday 2nd December 2016, will now AMENDED), RELATED PLANNING (LISTED BUILDINGS AND be published the following week, Friday 9th December 2016.” CONSERVATION AREAS) (SCOTLAND) ACT 1997 (2652938) REF. No.L PROPOSAL SITE ADDRESS LOCATION OF PLANS DUNDEE2652937 CITY COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 16/02799/LIB Re-habitation of Land North West Sub Post Office RELATED LEGISLATION existing cottage Of Bramble Craighouse Isle These applications, associated plans and documents can be and Cottage of Jura examined at City Development Department Reception, Ground Floor, reconstruction of Craighouse Isle Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, existing byre to Of Jura Argyll Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at form single And Bute www.dundeecity.gov.uk. (Top Tasks - View Planning Application and dwelling and insert application ref no) reconstruction of Written comments may be made to the Director of City Development, store to form Development Management Team, Floor 6, Dundee House, 50 North garage Lindsay Street, Dundee, DD1 1LS and email comments can be submitted online through the Council’s Public Access System. 16/03063/LIB Repaint exterior 1-6 Rhu House Sub Post Office All comments to be received by 16.12.2016 of building and Main Road Rhu Rhu FORMAT: Ref No; Address; Proposal installation of Helensburgh 16/00927/LBC, 27 Roseangle, Dundee, DD1 4LS, Single storey replacement Argyll And Bute extension to Listed Building windows and G84 8RL Representations must be made as described here, even if you have doors commented to the applicant prior to the application being made. (2652937) 16/03007/LIB Installation of 1 x St Columba Helensburgh 0.3 metre Church Sinclair Library transmission Street dish onto Helensburgh existing support Argyll And Bute pole and G84 8TR associated works

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

Written comments can be made to the above address or submitted THE2652932 CITY OF EDINBURGH COUNCIL online http://www.argyll-bute.gov.uk/planning-and-environment/find- THE TOWN AND COUNTRY PLANNING (DEVELOPMENT and-comment-planning-applications within 21 days of this advert. MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Please quote the reference number in any correspondence. Any letter -REGULATION 20(1). THE TOWN AND COUNTRY PLANNING of representation the Council receives is considered a public (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) document and will be published on our website. Anonymous or (SCOTLAND) REGULATIONS 1987 - REGULATION 5. marked confidential correspondence will not be considered. A weekly ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) list of all applications can be viewed at all Area Offices, Council REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL Libraries and on the Councils website. (2652935) STATEMENT. PLANNING AND BUILDING STANDARDS Applications, plans and other documents submitted may be examined 2652933ABERDEEN CITY COUNCIL at Planning & Building Standards front counter, Waverley Court, 4 THE PLANNING (LISTED BUILDING CONSENT AND East Market Street, Edinburgh EH8 8BG between the hours of CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written REGULATIONS 2015 comments may be made quoting the application number to the Head LISTED BUILDING CONSENT of Planning & Building Standards within 21 days of the date of REGULATION (8)(1)(A) – 21 DAYS FROM THE DATE OF THIS publication of this notice. You can view, track & comment on planning NOTICE applications online at www.edinburgh.gov.uk/planning. The The applications listed below together with the plans, drawings and application may have been subject to a pre-application consultation other documents submitted with them may be examined at Business process & comments may have been made to the applicant prior to Hub 4, Ground Floor North, Marischal College, Broad Street, the application being submitted. Notwithstanding this, persons Aberdeen, AB10 1AB between the hours of 8:30am and 5:00pm, wishing to make representations in respect of the application should Monday to Friday or online by entering the reference number at do so as above. https://publicaccess.aberdeencity.gov.uk/online-applications/. Head of Planning and Transport, PLACE Written comments may be submitted to the Head of Planning and 16/05047/LBC 3F1 5 Straiton Place Edinburgh EH15 2BA Sustainable Development at the same postal address or online via the Replacement timber sash and case windows (like for like) with slimlite above website link. Representations must be received within the time double glazing. period specified under each of the categories and the reference 16/05216/FUL Land 20 Metres South East of 10 Chester Street number of the application quoted in all correspondence. Subject to Edinburgh New build Mews Property, pedestrian access through personal data being removed, representations will be open to public boundary wall. inspection by interested parties on request. 16/05325/LBC 10 Blenheim Place Edinburgh EH7 5JH Alter to create Would Community Councils, conservation groups and societies, new bathrooms, en suite and kitchen facilities for single dwelling applicants and members of the public please note that Aberdeen City accommodation on ground and lower floor. Minor alterations to the Council as planning authority intent to accept only those existing listed fabric i.e. alter internal door openings and remove representations which have been received within the above periods lightweight partitions. as prescribed in terms of planning legislation. Letters of 16/05356/LBC Flat 7 124 Lothian Road Edinburgh EH3 9BG Remove representations will be open to public view, in whole and in summary existing 2 metal single glazed windows, supply and install 2 thermal according to the usual practice of this authority). break white PVC aluminium double glazed windows. Interim Head of Planning and Sustainable Development 16/05417/PPP South East Wedge Development Site Old Dalkeith Wednesday, 23 November 2016 Road Edinburgh Proposed residential development, community Proposal/Reference: parkland and a primary school on land at Edmonstone, the Wisp, 161641/LBC South East Edinburgh Address of Proposal: 16/05418/FUL 14 Rosefield Place Edinburgh EH15 1BD Suntino 64 Queen’s Road, Aberdeen AB15 4YE Renewable Energy proposes installing a solar thermal panel on the Name and Address of Applicant: northeast roof surface at 14 Rosefield Place. This panel would be Dytoni Enterprises Ltd installed in the rear elevation and would not be visible from the street. Description of Proposal: 16/05428/LBC 44 Blacket Place Edinburgh EH9 1RL Knock down Change of use from flats (sui generic) to class 4 (business) and internal walls to form a new en-suite off the main bedroom. internal alterations 16/05444/FUL Former 34 Midmar Drive Edinburgh EH10 6BU Proposal/Reference: Demolition of 1 No. dwelling house and the erection of a residential 161617/LBC building comprising five two bed flats with associated amenity space, Address of Proposal: parking and services. Provost Skene House, Flour MIll Lane, Aberdeen AB10 1AS 16/05445/FUL 32 Midmar Drive Edinburgh EH10 6BU Demolition of 1 Name and Address of Applicant: No. dwelling house and the erection of a residential building Aberdeen City Council comprising three 3 bedroom flats and one 2 bedroom flat with Description of Proposal: associated amenity space, parking and services Removal of wall exhausts and interior alternations 16/05453/LBC 2F1 16 Annfield Edinburgh EH6 4JF Internal alterations Proposal/Reference: to re-orientate layout including electrical and plumbing works, 161589/LBC replacement boiler and introduction of suspended ceiling in part of Address of Proposal: the flat. 64 Queen’s Road, Aberdeen AB15 4YE 16/05458/LBC 2F1 18 Clarendon Crescent Edinburgh EH4 1PU Name and Address of Applicant: Removal of stud partition between kitchen and living area, removal of Dytoni Enterprise Ltd electric storage heaters. Install gas central heating, with the boiler to Description of Proposal: be housed within ‘Bedroom 2’ with vent installed on the back wall and Proposed rear landscape and replacement garage and store(2652933) re-open the fireplace in the living room. 16/05463/LBC 2F2 6 Abercromby Place Edinburgh EH3 6JX Alter layout of flat to form new opening between dining and kitchen with jig doors, link between dining and drawing room, alteration auto bathrooms, alteration to form WC alterations to roof light 16/05469/LBC 3-10 Dock Place Edinburgh EH6 6LU Internal - Removal of existing non-structural partitions to create enlarged sales area. Re-fit and re-decoration. External - Installation of pull-out canopy and timber pergola above seating areas to rear elevation. Stonework to be painted on all elevations. Installation of hanging signs and planted hanging baskets.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

16/05480/FUL Land 36 Metres Southeast of 15 Cassel’s Lane 16/05582/LBC 4 Chester Street Edinburgh EH3 7RA Remove existing Edinburgh Change of use from derelict land to car parking for non-original flat roof area and fit new flat roof. Repair and restore adjoining tenements and rebuilding and extending boundary walls existing roof pitches. Fit new access skylight and stair. 16/05482/FUL 22 Ardmillan Terrace Edinburgh EH11 2JW Alter door + 16/05583/FUL 4 Chester Street Edinburgh EH3 7RA Removal of window configuration existing non-original flat roof section and fitting of replacement flat 16/05483/LBC 22 Ardmillan Terrace Edinburgh EH11 2JW Alter door roof. Repair and restoration of existing slate pitches. Fitting of new + window configuration, alter internal layout. access skylight and stair. 16/05488/PPP Farmhouse A North Milton Farm Road South 16/05637/PPP 95 Baird Road Ratho Newbridge EH28 8QX Removal Queensferry EH30 9SR Development of worship hall, associated of former cement works site to develop high quality residential access, car parking and landscaping. development with associated infrastructure. It is expected the site 16/05495/FUL GF 1 Greenside Row Edinburgh EH1 3AN Old flue on could accommodate approximately 39 residential units including external wall to be removed, new flue to exit through panel above affordable housing of varying size/design. Masterplan also includes door and extend beyond line of building (in line with existing flue), landscaping/open space/parking/access/SUDS proposals, all of temporary generator to be located externally throughout works with which relate to the landscape character + setting of site’s location. fence surrounding 16/05648/LBC 33 Barony Street Edinburgh EH3 6NX Alterations to 16/05498/LBC 26 George Square Edinburgh EH8 9LD Remove stud form new external windows into Meeting Hall space within existing partition on first floor to form one office from two. Alter toilet provision dummy openings in façade. Remove all existing box pews from on lower ground floor to provide shower. Meeting Hall. Remove tiered pulpit from Meeting Hall. Construct new 16/05500/FUL The Seagull Trust 1B Baird Road Ratho Newbridge raised level floor surface within Meeting Hall, over existing raked floor. EH28 8RU Erection of uninsulated steel structure to cover Dry Dock 16/05674/LBC 29 Cockburn Street Edinburgh EH1 1BP Replace 16/05501/LBC 21 Northumberland Street Edinburgh EH3 6LR Form external security gates on the front door of the shop with an external new opening between Master Bedroom, bathroom, kitchen and dining roller shutter fitted immediately in front of the door. Remove external room; fit new kitchen isle; form new Cloakroom WC on 1st floor gates which were recently damaged. (2652932) hallway store; install new conservation roof light to boiler store in outshoot. 16/05506/LBC 1-5 Baltic Street Edinburgh EH6 7BR Proposed partial 2652931ABERDEENSHIRE COUNCIL demolition of structurally unsafe boundary wall and subsequent re- PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) instatement. (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR 16/05511/LBC 4, 8, 10 Gilmerton Road Edinburgh EH16 5QS Alter PLANNING (LISTED BUILDING CONSENT AND CONSERVATION and extend two existing Category C Listed Cottages. AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 16/05515/LBC 33 Raeburn Place Edinburgh EH4 1HX Replace the 2015, REGULATION 8 non-original doors with new timber part-glazed panelled doors of The applications listed below together with the plans and other traditional style and repaint the existing painted areas of the frontage documents submitted with them may be examined at the local in a different colour scheme. planning office as given below between the hours of 8.45 am and 5.00 16/05517/FUL 33 Raeburn Place Edinburgh EH4 1HX Replace the pm on Monday to Friday (excluding public holidays). You can also non-original doors with new timber part-glazed panelled doors of examine the application and make comment online using the Planning traditional style, and repaint existing painted areas of the frontage in a Register at https://upa.aberdeenshire.gov.uk/online-applications/. different colour. Internet access is available at all Aberdeenshire libraries. 16/05518/LBC 84-84A Princes Street Edinburgh EH2 2ER Replace Written comments may be made quoting the reference number and the existing internally illuminated fascia sign for a new matching in stating clearly the grounds for making comment. These should be size but displaying the new ‘GAP’ logo. Install 2 internally illuminated addressed to the E-planning Team, Aberdeenshire Council, blade signs on each end of the shopfront. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 16/05532/LBC The Roxburghe Hotel 35-39 Charlotte Square any comment made will be available for public inspection and will be Edinburgh EH2 4HE Sections of walls, suspended ceiling and cornice published on the Internet. to be demolished, removal and replacement of access stair. Comments must be received by 15 December 2016 16/05543/FUL The Roxburghe Hotel 35-39 Charlotte Square Head of Planning and Building Standards Edinburgh EH2 4HE Change of use from vacant retail space to gym Proposal/Reference: and spa lounge on ground level, new curtain wall to façade on Rose APP/2016/3088 Street. Address of Proposal: 16/05546/LBC Overseas House 100 Princes Street Edinburgh EH2 Kildrummy Church, Kildrummy, Alford, Aberdeenshire 3AB Remove and replace the existing aluminium framed windows Name and Address of Applicant: with new aluminium framed windows to match the existing. For further information contact local planning office. Details: 16/05548/FUL 19 Canning Street Edinburgh Partial re-cladding of Viewmount, Arduthie Road, Stonehaven, AB39 2DQ existing office building. Description of Proposal: 16/05556/LBC BF 23 Manor Place Edinburgh EH3 7DX Redecoration Repairs to Roof and Belcote and Relocation of Downpipe and fit out of room with timber linings and mobile fittings Proposal/Reference: 16/05561/LBC 1 North Charlotte Street Edinburgh Alterations for APP/2016/3129 replacement internal doors. This includes new doors to match existing Address of Proposal: to the principle floors at ground and first. New modern doors to be Candacraig House, Strathdon, Aberdeenshire, AB36 8XT installed in the lower ground, second and third floors. Please note that Name and Address of Applicant: this is an office building. For further information contact local planning office. Details: 16/05566/LBC 74-77 Queen Street Edinburgh EH2 4NF Internal and Viewmount, Arduthie Road, Stonehaven, AB39 2DQ external alterations to form serviced apartments and coffee shop. Description of Proposal: 16/05569/LBC 3F2 84 Great King Street Edinburgh EH3 6QU A top Internal Alterations (2652931) floor flat in A listed building. Proposal to cover the internal side of a door within an internal box room. The door will be kept intact whilst still visible from the sitting room, retaining the symmetry of the doors in the room. The door and facings will not be removed. Property & land 16/05570/LBC 2 Gilmore Park Edinburgh The proposal is to convert the existing derelict North British Rubber Company building into a PROPERTY DISCLAIMERS Creative Hub for Edinburgh Printmakers. Planning permission and listed building consent have previously been granted. This application T2653336 S Ref: BV21509158/6/DO relates to three proposed amendments to the original application. It is NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES proposed to provide flat roofs to the new extensions in lieu of ACT 2006 previously indicated pitched roofs. Revised elevations to proposed DISCLAIMER OF WHOLE OF THE PROPERTY extensions. Permanent artwork is proposed on the building elevation. 1. In this Notice the following shall apply:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Company Name: BRADSHAW HOUSE MANAGEMENT COMPANY (g) extend the 8.30 a.m. to midnight loading restrictions to apply along LIMITED the whole of the north side of Litchfield Street. Company Number: 06718527 3. The proposed Orders and other documents giving more detailed Interest: Leasehold particulars of the Orders are available for inspection until six weeks Title Number: LT419489 have elapsed from the date on which either the Orders are made or Property: Any property/rights and/or obligations vested in and/or held the Council decides not to make the Orders between 9 a.m. and 5 by the company in the lease dated 25 February 2009 and made p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, between Convoy Investments Limited (1) Bradshaw House 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Management Company Limited (2) and Gary Martin Henfrey (3) in 6QP. respect of the property described as Flat 5, 11a Rutland Street, 4. Further information may be obtained by telephoning the Council’s Leicester LE1 1RB registered at the Land Registry under Title Number agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 LT419489. 5996. Details are also available at http:// Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s westminstertransportationservices.co.uk/notices. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 5. Any objections or other representations about the proposals Kingsway). should be sent in writing to the Council’s agents, WSP | 2. In pursuance of the powers granted by s. 1013 of the Companies Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Act 2006 the Treasury Solicitor as nominee for the Crown (in whom Victoria Street, London, SW1E 6QP, or by email at the property and rights of the company vested when the Company [email protected] quoting reference 7038/LH, by was dissolved) hereby disclaims the Crown’s title (if any) in the 16th December 2016. All objections must specify the grounds on Property the vesting of the Property having come to his notice on 3 which they are made. November 2016. Dated 25th November 2016 16 November 2016 Jonathan Rowing Assistant Treasury Solicitor Head of Road Management (Section 3 Treasury Solicitor Act 1876) (2653336) (The officer appointed for this purpose) (2653038)

Roads & highways 2653028

ROAD RESTRICTIONS

2653038 PROPOSED DOUBLE YELLOW LINES - VARIOUS LOCATIONS THE CITY OF WESTMINSTER (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the above Order under sections 6 and 124 of and CHARING CROSS ROAD, LITCHFIELD STREET, SHAFTESBURY Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as AVENUE AND WEST STREET amended. 1. NOTICE IS HEREBY GIVEN that Westminster City Council 2. The general effect of the Order would be to replace lengths of proposes to make the following Orders under sections 6, 45, 46, 49 single yellow line with double yellow line “at any time” waiting and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation restrictions at various locations within Church Street Ward. The Act 1984, as amended: locations and a brief description of the extent of the proposals are • The City of Westminster (Free Parking Places) (Disabled Permit given in the Schedule to this Notice. Parking Places) (Amendment No. *) Order 201*; 3. The proposed Order and other documents giving more detailed • The City of Westminster (Parking Places) (G Zone) (Amendment particulars of the Order are available for inspection until six weeks No. *) Order 201*; have elapsed from the date on which either the Order is made or the • The Camden and City of Westminster (Prescribed Routes) (No. *) Council decides not to make the Order between 9 a.m. and 5 p.m. on Traffic Order 201*; and Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th • The City of Westminster (Waiting and Loading Restriction) Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (Amendment No. *) Order 201*. 4. Further information may be obtained by telephoning the Council’s 2. The general effect of the Orders would be, in connection with the agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Cambridge Circus Public Realm Improvement Scheme, to: 5995. Details are also available at http:// (a) exempt cyclists from: westminstertransportationservices.co.uk/notices. (i) the eastbound one-way working in Litchfield Street; and 5. Any objections or other representations about the proposals (ii) the south-eastbound one-way working in West Street; should be sent in writing to the Council’s agents, WSP | Parsons (b) introduce mandatory contra-flow cycle lanes: Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, (i) on the south side of Litchfield Street, at its junctions with Charing London, SW1E 6QP, or by email at Cross Road and West Street; [email protected] quoting reference 7271/MG by (ii) on the south-west side of West Street, at its junctions with 16th December 2016. All objections must specify the grounds on Shaftesbury Avenue and Upper St Martin’s Lane; which they are made. (c) revoke the banned right turn from Charing Cross Road Dated 25th November 2016 (northbound) into Shaftesbury Avenue; Jonathan Rowing (d) relocate the three pay-by-phone parking bays from the north side Head of Road Management of Litchfield Street to the south-west side of West Street (outside Nos. (The officer appointed for this purpose) 9 to 15); SCHEDULE (e) relocate the existing residents’ parking spaces and disabled Street Proposed location of double yellow lines person’s “white badge” parking bay from the north side of Litchfield (approx. length) Street to the south side; Boscobel Street the north-west side, at its junction with Hatton (f) introduce “at any time” loading restrictions: Street (42.5 metres). (i) at the junction of Charing Cross Road and Shaftesbury Avenue; Fisherton Street (a) both sides, at its junction with north-west to (ii) on both sides of Charing Cross Road, extending from Cambridge (north-east to south- south-east arm (47.5 metres); Circus to outside and opposite Nos. 76 to 78; west arm) (b) both sides, at its junction with Lyons Place (iii) the south side of Litchfield Street; and (7 metres); (iv) the south-west side of West Street: (c) the south-east side • between Upper St. Martin’s Lane and Litchfield Street; and (i) outside the Fisherton Street entrance to • between Shaftesbury Avenue and a point outside No. 17; and Orchardson House (12 metres); and

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Street Proposed location of double yellow lines Gellir archwilio copi o’r Gorchymyn a’r Cynllun drafft yn ddi-dâl yn (approx. length) Swyddfeydd y Cyngor yn Nhŷ Penallta, Parc Tredomen, Ystrad (ii) outside the entrance/exit to the residential Mynach, Hengoed CF81 7PG yn ystod oriau swyddfa arferol Dydd car park to Orchardson House (11.2 metres). Llun i Ddydd Gwener (ar wahân i wyliau’r banc a gwyliau cyhoeddus) Frampton Street (a) the south-east side, at its junction with o’r 25ain Tachwedd 2016 tan 5ed Ionawr 2017. Hatton Street (8 metres); Gall unrhyw berson y mae’r Hysbysiad hwn wedi cael ei roi iddynt, (b) the north-west side, outside Frampton neu sy’n defnyddio’r briffordd a bennir, neu a fyddai’n cael ei House (7 metres). dramgwyddo gan y Gorchymyn, ymddangos o flaen Llys yr Ynadon i Hatton Street the entire street (153.5 metres). godi gwrthwynebiad neu wneud sylwadau ar y cais. Gofynnir i unrhyw Lyons Place (a) the north-east side, un sy’n bwriadu ymddangos gerbron Llys yr Ynadon yng (i) outside the entrance/exit to Dicksee House ngwrandawiad y cais i roi gwybod I’r Pennaeth Gwasanaethau (12.6 metres); Cyfreithiol a’r Swyddog Monitro Dros Dro yn y cyfeiriad uchod cyn (ii) outside the entrance/exit to Cooper House dyddiad y gwrandawiad gan ddyfynnu cyfeirnod HML/CL50001879. (8 metres); Dyddiedig 25ain Tachwedd 2016 (b) both sides, at its junction with Fisherton Gail Williams Street (7 metres). Pennaeth Gwasanaethau Cyfreithiol a’r Swyddog Monitro Dros Dro Orchardson Street the north-west side, outside the entrance to Tŷ Penallta the Electricity Sub Station and Grant House Parc Tredomen (31 metres). Ystrad Mynach Venables Street both sides, at its junction with Boscobel Street Hengoed (7.2 metres). CF82 7PG (2653036) (2653028)

2653036CAERPHILLY COUNTY BOROUGH COUNCIL CITY2653021 OF LONDON NOTICE OF INTENTION TO APPLY FOR A STOPPING UP ORDER CITY-WIDE ANTI-TERRORISM TRAFFIC ORDER UNDER SECTION 116 OF THE HIGHWAYS ACT 1980. THE CITY OF LONDON (PROTECTIVE MEASURES) (NO. 1) SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 ORDER 2016 NOTICE OF INTENTION TO APPLY TO STOP UP THE 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of FOOTBRIDGE AT LANSBURY PARK ESTATE, CAERPHILLY London on 21 November 2016 made the above Order under sections NOTICE is given that Caerphilly County Borough Council as Highway 6, 22C and 22D of the Road Traffic Regulation Act 1984. Authority for the County Borough of Caerphilly intends to apply to 2. The effect of the Order will be to enable the City of London Police NEWPORT MAGISTRATES’ COURT sitting at The Law Courts Usk to prevent any person or any vehicle from entering or proceeding on Way Newport Gwent NP20 2GE on Friday 6th January 2017 at 10am. any road in the City of London for the purpose of avoiding or reducing For an Order under section 116 of the Highways Act 1980 authorising danger or damage due to terrorism. The restrictions would only be the stopping up of an area of the highway being shown coloured red used to the minimum extent necessary and would not continue for on the attached plan on the ground that the highway is unnecessary. longer than 48 hours without prior approval. The effect of the Order will be to extinguish all public rights of way 3. The provisions of the Order would only apply to all those roads over the said land. within the City of London where either the City of London or Transport A copy of the draft Order and Plan may be inspected free of charge at for London is the traffic authority for the whole width of the road. the Council Offices at Penallta House Tredomen Park Ystrad Mynach 4. Notice of intent to commence, suspend or revive restrictions will Hengoed CF81 7PG during office hours Monday to Fridays (excluding have to be published at least seven days before the restrictions take bank holidays and public holidays) from 25th November 2016 to 5th effect (unless this is inappropriate) and the City of London Police will January 2017. be required to give notice of proposed restrictions at least seven days Any person to whom this Notice has been given or who uses the before the restrictions take effect (or such lesser period as highway specified or who would be aggrieved by the making of the appropriate) to the City of London, Transport for London and any Order may appear before the Magistrates’ Court to raise an objection neighbouring traffic authorities affected. or make a representation on the application. Any person intending to 5. Copies of the Order, the statement of reasons for making the appear before the Magistrates’ Court at the hearing of the application Order, a plan showing the extent of the Order and the Protocol for is requested to inform The Interim Head of Legal Services and operating the Order can be inspected during normal office hours on Monitoring Officer at the above address before the date of the hearing Monday to Fridays inclusive for a period of six weeks from the date quoting reference HML/CL5001879. on which the Order was made at the Planning Enquiry Desk, North Dated: 25th November 2016 Wing, Guildhall, London, EC2P 2EJ. Gail Williams 6. Any person desiring to question the validity of the Order or of any Interim Head of Legal Services and Monitoring Officer provision contained therein on the grounds that it is not within the Penallta House powers of the relevant section of the Road Traffic Regulation Act Tredomen Park 1984, or that any of the relevant requirements thereof or of any Ystrad Mynach relevant regulations made thereunder has not been complied with Hengoed may, within six weeks from the date on which the Order was made, CF82 7PG make application for the purpose to the High Court. CYNGOR BWRDEISTREF SIROL CAERFFILI Dated 25 November 2016 Hysbysiad o’r bwriad i ymgeisio am orchymyn cau o dan adran Steve Presland 116 o Ddeddf Priffyrdd 1980. Transportation and Public Realm Director (2653021) Adran 116 ac Atodlen 12 o Ddeddf Priffyrdd 1980 Hysbysiad o’r bwriad i wneud cais i gau’r Bont Droed ar Ystâd Parc Lansbury, Caerffili. DEPARTMENT2653458 FOR INFRASTRUCTURE HYSBYSIR drwy hyn fod Cyngor Bwrdeistref Sirol Caerffili fel ABANDONMENT Awdurdod Priffyrdd ar gyfer Bwrdeistref Sirol Caerffili yn bwriadu BANN DRIVE, LONDONDERRY gwneud cais i LYS YR YNADON CASNEWYDD sydd wedi ei leoli yn The Department for Infrastructure being of the opinion that the road is Llysoedd y Gyfraith, Usk Way, Casnewydd, Gwent, NP20 2GE ar not necessary for road traffic, proposes to make an Order to abandon ddydd Gwener 6ed Ionawr 2017 am 10am. 190 metres of road consisting of two areas of footpath outside the Am Orchymyn o dan adran 116 o’r Ddeddf Priffyrdd 1980 sy’n community centre on Bann Drive, Londonderry. awdurdodi cau ardal o’r briffordd a ddangosir mewn coch ar y cynllun amgaeedig ar y sail nad oes angen y briffordd. Effaith y Gorchymyn bydd i waredu ar holl hawliau tramwy’r cyhoedd dros y tir hynny.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

The areas of road proposed to be abandoned are delineated on a SCHEDULE 2 map which, together with a copy of a draft order, may be inspected (A) NO WAITING MONDAY 7AM TO 5PM free of charge during office hours within the period from 22nd Brentham Way, W5 November 2016 to 3rd January 2017 at the Department’s the west side, between a point 2 metres south of a point opposite the Headquarters, Clarence Court, 10-18 Adelaide Street, Belfast and at southern wall of Winscombe Court and a point 8 metres north of that TransportNI Western Division, 1 Crescent Road, Londonderry, BT47 southern wall. 2NQ or viewed online at www.infrastructure-ni.gov.uk/consultations. (B) NO WAITING MONDAY AND THURSDAY 7AM TO 5PM Any person may, within the period above, object to the proposal by Hobbayne Road writing to the Department at the address above or emailing the east, south and west sides of the turning area at the eastern [email protected] stating the grounds of extremity of Hobbayne Road which lies 15 metres south of the the objection. Information you provide, including personal information, northern wall of Irwell Court, Nos 97 to 112 Hobbayne Road. could be published or disclosed under the Freedom of Information (C) NO WAITING TUESDAY AND FRIDAY 7AM TO 5PM Act 2000 (FOIA) or the Environmental Information Regulations (EIR). Wadham Gardens, Greenford For further details on confidentiality, the FOIA and the EIR please refer the south-east side, between the common boundary of Nos. 173 and to www.ico.org.uk (2653458) 175 Wadham Gardens and the common boundary of Nos. 181 and 183 Wadham Gardens. Barbican Road 2653025LONDON BOROUGH OF EALING the north-west side, between the north-east side of the access road WAITING RESTRICTION AMENDMENTS south-west of Nos. 1 to 15 Barbican Road and a point opposite the THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL north-eastern wall of Nos. 1 to 15 Barbican Road. PARKING AREA) (AMENDMENT NO. 724) ORDER 2016 (2653025) 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing, to assist emergency and service vehicles gaining access to premises, on LONDON2653024 BOROUGH OF EALING the 24th November 2016 made the above mentioned Order under LITTLE EALING LANE sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic LOADING PLACE REVISED PROPOSALS Regulation Act 1984, as amended. THE EALING (FREE LOADING PLACES) (AMENDMENT NO. 109) 2. The general effect of the Waiting Order will be to ORDER 2016 (a) impose waiting restrictions applying at any time in the lengths of 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on roads and at the road junctions specified in Schedule 1 to this Notice; the 24th November 2016 made the above mentioned Order under (b) impose waiting restrictions applying between 7am and 5pm on sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic waste collection days in the lengths of roads specified in Schedule 2 Regulation Act 1984, as amended. to this Notice; 2. The general effect of the Order will be to provide a free loading (c) reduce the 8am to 6.30pm Monday to Saturdays waiting place in a lay by created in Little Ealing Lane outside No. 131 Little restrictions on the south side of Nightingale Road so that they apply Ealing Lane. The loading place will operate between 7am and 5pm on in the first 10 metres of Nightingale Road Mondays to Saturdays and will have a maximum time limit of 30 3. The Order, which will come into operation on 28th November 2016, minutes with no return for 1 hour. other documents including plans giving more detailed particulars of 3. The Order, which will come into operation on the 28th November the Order, are available by either e-mailing 2016, other documents including plans giving more detailed [email protected] or for inspection at Customer particulars of the Order and the raised table, are available by either e- Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL mailing [email protected] or for inspection at Customer between 9:00am and 4:45pm on Monday to Friday, until the 5th Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL January 2017. between 9:00am and 4:45pm on Monday to Friday, until the 5th 4. If any person wishes to question the validity of the Order or of any January 2017. of its provisions on the grounds that it or they are not within the 4. If any person wishes to question the validity of the Order or of any powers conferred by the Road Traffic Regulation Act 1984, or that any of its provisions on the grounds that it or they are not within the requirement of that Act or of any instrument made under that Act has powers conferred by the Road Traffic Regulation Act 1984, or that any not been complied with, that person may, within six weeks from the requirement of that Act or of any instrument made under that Act has date on which the Order is made, apply for the purpose to the High not been complied with, that person may, within six weeks from the Court. date on which the Order is made, apply for the purpose to the High Dated 25th November 2016 Court. Shahid Iqbal Dated 25th November 2016 Assistant Director of Highways Service Shahid Iqbal, Assistant Director of Highways Service (The officer appointed for this purpose) (The officer appointed for this purpose) (2653024) SCHEDULE 1 (NO WAITING AT ANY TIME) Barbican Road LONDON2653022 BOROUGH OF EALING the south-west side, between a point 5 metres south-west of the LITTLE EALING LANE TRAFFIC SCHEME south-western side of the access road lying between No.22 Barbican CYCLE LANE WAITING AND PARKING AMENDMENTS Road and Nos. 24 to 34 Barbican Road and a point 5 metres north- THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL east of the north-eastern side of that access road. PARKING AREA) (AMENDMENT NO. 725) ORDER 2016 Bassett Way, Greenford THE EALING (FREE PARKING PLACES) (NO.5, 2006) the south-east and south-west side, between the common boundary (AMENDMENT NO. 8) ORDER 2016 of Nos. 2 and 4 Bassett Way and a point opposite the north-western THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) kerb-line of Canterbury Road. (AMENDMENT NO. 24) TRAFFIC ORDER 2016 Brentham Way, W5 THE EALING (LITTLE EALING- ZONE RR) (RESIDENTS PARKING the east side, between the southern side of the access to the garages PLACES) (AMENDMENT NO. 5) ORDER 2016 at the rear of Mount View and a point 5 metres south of that access. THE EALING (PARKING PLACES) (TELEPHONE PARKING) Nightingale Road W7 (LITTLE EALING –ZONE RR) (AMENDMENT NO. 1) ORDER 2016 the north-west side, the whole length. THE EALING (CYCLE LANE) (NO.16) TRAFFIC ORDER 2016 York Road 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing (a) the east side, between the south-western kerb-line of York Close Council, on the 24th November 2016 made the above-mentioned and a point 8.5 metres south of that kerb-line Orders under sections 6, 45, 46, 49 and 124 of and Part IV of York Close Schedule 9 to the Road Traffic Regulation Act 1984 as amended by (b)the south-east side, between south-western kerb-line of York Close the Local Government Act 1985. and a point 4.5 metres north-east of the south-western wall of No. 6 2. The general effect of the Cycle Lane Order will be to provide a York Close; segregated cycleway in Little Ealing Lane which will operate in the the south-west side, whole length. direction shown:

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Little Ealing Lane, the north-west side, the segregated cycle track 3. The Order, which will come into operation on the 28th November which lies between the north-eastern kerb-line of Radbourne Avenue 2016 other documents including plans giving more detailed and a point 6 metres south-west of the south-western kerb-line of particulars of the Order, are available by either e-mailing Weymouth Avenue .- In an north-easterly direction. [email protected] or for inspection at Customer 3. The general effect of the Waiting and Loading Restriction Order will Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL be to impose double yellow line waiting restrictions applying at any between 9:00am and 4:45pm on Monday to Friday, until the 5th time in the lengths of Little Ealing Lane specified in the Schedule to January 2017. this Notice. 4. If any person wishes to question the validity of the Order or of any 4. The general effect of the Parking Places Orders will be to of its provisions on the grounds that it or they are not within the (a) remove the “shared use permit holder /telephone” parking places powers conferred by the Road Traffic Regulation Act 1984, or that any on the north-west side of Little Ealing Lane along the length of the requirement of that Act or of any instrument made under that Act has cycle lane; not been complied with, that person may, within six weeks from the (b) relocate 25 metres of RR permit holder parking on the south-east date on which the Order is made, apply for the purpose to the High side of Little Ealing Lane from the proposed zebra crossing controlled Court. area to the south west of the controlled area; Dated 25th November 2016 (c) introduce “shared use permit holder /telephone” parking places Shahid Iqbal operating between 9.00 am and 5.00 pm on Mondays to Fridays in Assistant Director of Highways Service lengths of the south-east side of Little Ealing Lane and provide that (The officer appointed for this purpose) the charges for parking for non-permit holders in the “shared use/ SCHEDULE telephone” parking places will continue to be £2 per day with a 20 (NO WAITING AT ANY TIME) pence transaction charge payable to the service provider; Abbott Close, Northolt (d) extend by one vehicle parking space the dual use free 30 minute the north-east side, between the north-western kerb-line of Eastcote maximum stay/RR permit holder parking place on the south-west side Lane and a point 10.6 metres north-east of that kerb-line. of Chandos Avenue (near Little Ealing Lane) which operate between Eastcote Lane, Northolt 9am and 5 pm on Mondays to Fridays. (a) the north-west side, between a point 4.9 metres south-west of the 5. The general effect of the School Keep Clear Order will be to remove common boundary of Nos. 95/97 and 99/101 Eastcote Lane and the the existing school keep clear markings in Little Ealing Lane outside north-eastern kerb-line of Abbott Close; Mount Carmel Primary School. These will be replaced by the cycle (b) the south-east side, between a point 4.9 metres south-west of the lane and no waiting at any time restrictions. common boundary of Nos. 95/97 and 99/101 Eastcote Lane and the 6. The Orders, which will come into operation on 28th November southernmost north-eastern kerb-line of Eastcote Lane; 2016, other documents giving more detailed particulars of the Orders, (c) the southernmost north-east side, between the south-eastern including plans, are available by e-mail from kerb-line of Eastcote Lane and a point 25 metres south-east of that [email protected] or by inspection at Customer kerb-line; Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL (d) the southernmost south-west side, between a point 16 metres between 9:00am and 4:45pm on Monday to Friday, until the 5th south-east of a point opposite the south-eastern wall of Nos. 87 and January 2017. 89 Eastcote Lane and a point 22 metres north-west of the common 7. If any person wishes to question the validity of any of the Orders or boundary of Nos. 58 and 60 Eastcote Lane. of any of their provisions on the grounds that it or they are not within (2653020) the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act HARINGEY2653030 COUNCIL has not been complied with, that person may, within six weeks from FORTIS GREEN/FORTIS GREEN ROAD/QUEENS AVENUE/ the date on which the Order is made, apply for the purpose to the TETHERDOWN JUNCTION N10 PROPOSED AMENDMENT OF High Court. WAITING RESTRICTIONS Dated 25th November 2016 THE HARINGEY (WAITING AND LOADING RESTRICTION) Shahid Iqbal (AMENDMENT NO. *) ORDER 201* Assistant Director of Highways Service T79 (The officer appointed for this purpose) 1. NOTICE IS HEREBY GIVEN that the Council of the London SCHEDULE Borough of Haringey proposes to make the above mentioned Order (NO WAITING AT ANY TIME) under sections 6 and 124 of and Part IV of Schedule 9 to the Road Little Ealing Lane Traffic Regulation Act 1984, as amended. (a) the north-west side, between a point 72 metres north-east of a 2. The general effect of the Order would be to upgrade existing single point opposite the party wall of Nos. 109 and 111 Little Ealing Lane yellow line waiting restrictions operating between 8 a.m. and 6.30 and a point 10.00 metres south-west of the south-western kerb-line of p.m. on Mondays to Saturdays inclusive into double yellow line Weymouth Avenue; waiting restrictions operating “at any time” in Fortis Green, Fortis (b) the south-east side, between the common boundary of Nos. 75 Green Road, Queens Avenue and Tetherdown N10 at their combined and 77 Little Ealing Lane and a point 35.00 metres south-west of the junction. common boundary of Nos. 59 and 61 Chandos Avenue. 3. Copies of the proposed Order and of the Council’s statement of (2653022) reasons for making the Order and a plan showing the locations and effects of the Order may be inspected during normal office working 2653020LONDON BOROUGH OF EALING hours until the end of a period of 6 weeks from the date on which the BUS ROUTE 395 - WAITING RESTRICTIONS IN EASTCOTE LANE Order is made or the Council decides not to make the Order, at the THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL reception desk, Alexandra House, 10 Station Road, Wood Green, N22 PARKING AREA) (AMENDMENT NO. 726) ORDER 2016 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 4. Any person desiring to object to the proposed Order or make other (“the Council”), in order to facilitate the passage of buses on route representation should send a statement in writing of either their 395 through Eastcote Lane, on the 24th November 2016 made the objection and the grounds thereof, or of their representation to the above mentioned Order under sections 6 and 124 of and Part IV of Traffic Management Group, Alexandra House, 5th Floor, 10 Station Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Road, Wood Green, N22 7TR or by email to 2. The general effect of the Order will be to impose double yellow line [email protected] within 21 days of the date on which waiting restrictions applying “at any time“ in the lengths of roads this Notice is published. specified in the Schedule to this Notice. Dated: 25th November 2016 Ann Cunningham, Traffic Management (2653030)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

2653029HARINGEY COUNCIL 3. Copies of the proposed Orders and of the Council’s statement of PROPOSED AMENDMENT TO PARKING PLACES – FRYATT reasons for making the Orders and plans showing the locations and ROAD N17 AND ROWLAND HILL AVENUE N17 effects of the Orders may be inspected during normal office working THE HARINGEY (TOTTENHAM CPZS) (DESIGNATIONS) hours until the end of a period of 6 weeks from the date on which the (AMENDMENT NO. *) ORDER 201* Orders are made or the Council decides not to make the Orders, at THE HARINGEY (TOTTENHAM CPZS) (SECTION 6) (AMENDMENT the reception desk, Alexandra House, 10 Station Road, Wood Green, NO. *) ORDER 201* N22 7TR or can be viewed online at www.haringey.gov.uk/ T78 traffic_orders. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. Any person desiring to object to the proposed Orders or make Borough of Haringey proposes to make the above mentioned Orders other representation should send a statement in writing of either their under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the objection and the grounds thereof, or of their representation to the Road Traffic Regulation Act 1984, as amended and the GLC General Traffic Management Group, Alexandra House, 5th Floor, 10 Station Powers Act 1974. Road, Wood Green, N22 7TR or by email to 2. The general effect of the Orders, as the result of the removal of [email protected] within 21 days of the date on which existing vehicle crossovers:- this Notice is published. (a) outside No. 13 Fryatt Road N17, would be to extend the length of Dated: 25th November 2016 an existing event day permit holders footway parking place at this Ann Cunningham, Traffic Management (2653029) location; and (b) outside No. 24 Rowland Hill Avenue N17, would be to extend the length of an existing footway parking place at this location.

2653026HARINGEY COUNCIL – PUBLIC NOTICE INTRODUCTION OF WOODSIDE WEST CONTROLLED PARKING ZONE AND AMENDMENT TO WOOD GREEN CONTROLLED PARKING ZONE THE HARINGEY (WOODSIDE WEST CPZ) (DESIGNATIONS) EXPERIMENTAL ORDER 2016 THE HARINGEY (WOODSIDE WEST CPZ) (SECTION 6) EXPERIMENTAL ORDER 2016 THE HARINGEY (WOOD GREEN CPZ) (PARKING PLACE) (AMENDMENT NO. 9) EXPERIMENTAL ORDER 2016 (This notice is about the Introduction of Woodside West CPZ (Controlled Parking Zone) as an experiment. During the first 6 months that this scheme is in operation, objections may be made to it being continued permanently–see paragraph 6.) T60 1. NOTICE IS HEREBY GIVEN that on 23rd November 2016 the Council of the London Borough of Haringey, hereinafter called the Council, made the above-mentioned Orders under sections 9 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to experimentally:- (a) introduce the Woodside West Controlled Parking Zone (CPZ) and introduce parking controls operating between the hours of 11 a.m. and 1 p.m. on Mondays to Fridays inclusive in the roads listed in Schedule 1 to this Notice and to prohibit waiting by vehicles other than in the designated parking places provided during those hours; (b) designate permit holders only parking places, in the roads listed in Schedule 2 to this Notice where vehicles displaying a valid, business parking permit, residents parking permit or visitors’ permit would be permitted to wait without time limit; (c) designate shared business, residents and ‘pay by phone’ parking places, in the roads listed in Schedule 3 to this Notice where vehicles:- (i) displaying a valid business parking permit, residents parking permit or a visitors’ permit would be permitted to wait without time limit; or (ii) that have had a period purchased for them to be parked using the ‘pay by phone’ system would be permitted to wait for a maximum period of 1 hour with no return to that parking place within 1 hour of leaving it; (d) include Highfield Close N22 in the Wood Green Outer CPZ in terms of permit eligibility. 3. Residents or business users of the roads listed in Schedule 4 to this Notice (providing that their property is not on a private or car restricted development) may purchase parking permits and residents may purchase visitors parking permits, for passenger vehicles, goods carrying vehicles (the overall height of which does not exceed 2.27 metres and the overall length of which does not exceed 5.25 metres), at the rates set out below:- Vehicles Vehicles Vehicles Vehicles Vehicles Vehicles Vehicles registered on registered on registered on registered on registered registered registered or after 23 or after 23 or after 23 or after 23 before 23 before 23 before 23 March 2001 March 2001 March 2001 March 2001 March 2001 March 2001 March 2001 CO2 emissions CO2 emissions CO2 emissions CO2 emissions Engine size less Engine size Engine size up to 100 CO2 between between to over 185 CO2 than 1550cc between greater than g/km 101-150 CO2 151-185 CO2 g/km 1550cc to 3000cc g/km g/km 3000cc residents £22.90 £57.10 £114.20 £171.30 £57.10 £114.20 £171.30 permit (1st permit) per annum residents £22.90 £91.30 £148.40 £228.40 £91.30 £148.40 £228.40 permit (2nd or further permit) per annum essential £159.10 £318.30 £530.50 £636.50 £318.30 £530.50 £636.50 service permit. per annum business permit £100 £200 £300 £400 £200 £300 £400 per annum ALL VEHICLES: Residents short stay one hour visitors’ permit – £3.84 for a book of 12 vouchers; Residents short stay two hours visitors’ permit - £7.68 for a book of 12 vouchers or £12.80 for a book of 20 vouchers; Residents daily visitors’ permit – £13.60 for a book of 4 vouchers; Residents weekend visitors’ permit (valid noon Friday for 72 hours) - £8.30 each; Residents long stay visitors’ permit (14 days) - £13.05. Annual or quarterly limits may apply to the provision of vouchers to the same address. Residents over 60 and registered disabled receive 50% concession on all visitor permits. Permits/vouchers for the controlled parking zone would only be valid in the zone for which they are issued. PAY BY PHONE: Hourly charge - £1.30

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

More information on permits, charges and eligibility for essential users can be found on www.haringey.gov.uk. 4. The Orders provide that in pursuance of Section 10(2) of the Road Traffic Regulation Act 1984, the delegated authority of the London Borough of Haringey, or some person authorised in that behalf, may if it appears essential in the interests of the expeditious, convenient and safe movement of traffic or for preserving or improving the amenities of the area through which any road affected by the Order runs, modify or suspend the Order or any provision thereof. 5. Copies of the Orders, which will come into force on 23rd January 2017, of the Council’s statement of reasons for making the Orders, together with plans and more detailed particulars showing the locations and effects of the Orders may be inspected, throughout the period that it is in force, during normal office working hours, at the reception Desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. 6. The Council will be considering in due course whether the provisions of the Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 45, 46, 49 and 51 of the Road Traffic Regulation Act 1984. Any person may object to the making of the permanent Orders for the purpose of such indefinite continuation within a period of six months beginning with the day on which the above mentioned Orders came into force or, if the Orders are varied by other Orders or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the latest variation or modification came into force. Any such objection must be made in writing and must state the grounds on which it is made and be sent to the Traffic Management Group, Alexandra House, 5th Floor, 10 Station Road, Wood Green, N22 7TR or to [email protected]. 7. If any person wishes to question the validity of the Orders or of any of their provisions on the grounds they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court. Dated: 25th November 2016 Ann Cunningham, Traffic Management SCHEDULE 1 ROADS WITH PARKING CONTROLS Arcadian Gardens, Cross Road, Earlham Grove, Glendale Avenue, High Road, the east side, between its junction with Green Lanes and the southern boundary of No. 268 High Road, Lyndhurst Road, Maryland Road, Sylvan Avenue, White Hart Lane, between its junction with Wolves Lane and its junction with Dunbar Road, Wolves Lane, between its junction with Lyndhurst Road and its junction with White Hart Lane and Woodside Road, N22 SCHEDULE 2 ROADS WITH PERMIT HOLDERS ONLY PARKING PLACES Arcadian Gardens, Cross Road, Earlham Grove, Glendale Avenue, Lyndhurst Road, Maryland Road, Sylvan Avenue, White Hart Lane, between its junction with Wolves Lane and its junction with Dunbar Road, Wolves Lane, between its junction with Lyndhurst Road and its junction with White Hart Lane and Woodside Road, N22 SCHEDULE 3 ROADS WITH SHARED USE: BUSINESS, RESIDENTS AND ‘PAY BY PHONE’ PARKING PLACES Arcadian Gardens, Maryland Road, Sylvan Avenue, Wolves Lane, between its junction with Lyndhurst Road and its junction with White Hart Lane and Woodside Road, N22 SCHEDULE 4 PERMIT ELIGIBILITY Arcadian Gardens, Cross Road, Earlham Grove, Glendale Avenue, High Road, the east side, between its junction with Green Lanes and the southern boundary of No. 268 High Road, Lyndhurst Road, Maryland Road, Sylvan Avenue, White Hart Lane, between its junction with Wolves Lane and its junction with Dunbar Road, Wolves Lane, between its junction with Lyndhurst Road and its junction with White Hart Lane and Woodside Road, N22. Highfield Close, N22- Wood Green Outer CPZ (2653026)

2653023HARINGEY COUNCIL – PUBLIC NOTICE EXPERIMENTAL INTRODUCTION OF BOUNDS GREEN EAST CONTROLLED PARKING ZONE THE HARINGEY (BOUNDS GREEN EAST CPZ) (DESIGNATIONS) EXPERIMENTAL ORDER 2016 THE HARINGEY (BOUNDS GREEN EAST CPZ) (SECTION 6) EXPERIMENTAL ORDER 2016 THE HARINGEY (SEVEN SISTERS CPZ) (PARKING PLACE) (AMENDMENT NO. 5) EXPERIMENTAL ORDER 2016 (This notice is about the introduction of Bounds Green East CPZ (Controlled Parking Zone) as an experiment. During the first 6 months that this scheme is in operation, objections may be made to it being continued permanently –see paragraph 6.) T59 1. NOTICE IS HEREBY GIVEN that on 23rd November 2016 the Council of the London Borough of Haringey, hereinafter called the Council, made the above-mentioned Orders under sections 9 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended, and the GLC General Powers Act 1974. 2. The general effect of the Orders will be to experimentally:- (a) Introduce the Bounds Green East Controlled Parking Zone (CPZ) and introduce parking controls operating between the hours of 11 a.m. and 1 p.m. on Mondays to Fridays inclusive in the roads listed in Schedule 1 to this Notice and to prohibit waiting by vehicles other than in the designated parking places provided during those hours; (b) designate permit holders only parking places, in the roads, and partially on the footway in certain roads, listed in Schedule 2 to this Notice where vehicles displaying a valid, business parking permit, residents parking permit or visitors’ permit would be permitted to wait without time limit; (c) designate a permit holders only parking area, in the road listed in Schedule 3 to this Notice where vehicles displaying a valid, business parking permit, residents parking permit or visitors’ permit would be permitted to wait without time limit; (d) designate shared business, residents and ‘pay by phone’ parking places, in the roads listed in Schedule 4 to this Notice where vehicles:- (i) displaying a valid business parking permit, residents parking permit or a visitors’ permit would be permitted to wait without time limit; or (ii) that have had a period purchased for them to be parked using the ‘pay by phone’ system would be permitted to wait for a maximum period of 1 hour with no return to that parking place within 1 hour of leaving it; (e) extend the boundary of the Seven Sisters Controlled Parking Zone (CPZ) and introduce parking controls operating between the hours of 8 a.m. and 6.30 p.m. on Mondays to Saturdays inclusive in Braemar Road, N15( the section between Seaford Rd and its northern end) and to prohibit waiting by vehicles other than in the designated parking places provided during those hours; and (f) designate permit holders only parking places, in Braemar Road, N15 (the section between Seaford Rd and its northern end) where vehicles displaying a valid, business parking permit, residents parking permit or visitors’ permit would be permitted to wait without time limit; (g) designate shared business, residents and ‘pay by phone’ parking places, in Braemar Road, N15 (the section between Seaford Rd and its northern end) where vehicles:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

(i) displaying a valid business parking permit, residents parking permit or a visitors’ permit would be permitted to wait without time limit; or (ii) that have had a period purchased for them to be parked using the ‘pay by phone’ system would be permitted to wait for a maximum period of 2 hour with no return to that parking place within 2 hours of leaving it; 3. Residents or business users of the roads listed in Schedule 5 to this Notice (providing that their property is not on a private or car restricted development) may purchase parking permits and residents may purchase visitors parking permits, for passenger vehicles, goods carrying vehicles (the overall height of which does not exceed 2.27 metres and the overall length of which does not exceed 5.25 metres), at the rates set out below:- Vehicles Vehicles Vehicles Vehicles Vehicles Vehicles Vehicles registered on registered on registered on registered on registered registered registered or after 23 or after 23 or after 23 or after 23 before 23 before 23 before 23 March 2001 March 2001 March 2001 March 2001 March 2001 March 2001 March 2001 CO2 emissions CO2 emissions CO2 emissions CO2 emissions Engine size less Engine size Engine size up to 100 CO2 between between to over 185 CO2 than 1550cc between greater than g/km 101-150 CO2 151-185 CO2 g/km 1550cc to 3000cc g/km g/km 3000cc residents £22.90 £57.10 £114.20 £171.30 £57.10 £114.20 £171.30 permit (1st permit) per annum residents £22.90 £91.30 £148.40 £228.40 £91.30 £148.40 £228.40 permit (2nd or further permit) per annum essential £159.10 £318.30 £530.50 £636.50 £318.30 £530.50 £636.50 service permit. per annum business permit £100 £200 £300 £400 £200 £300 £400 per annum ALL VEHICLES: Residents short stay one hour visitors’ permit – £3.84 for a book of 12 vouchers; Residents short stay two hours visitors’ permit - £7.68 for a book of 12 vouchers or £12.80 for a book of 20 vouchers; Residents daily visitors’ permit – £13.60 for a book of 4 vouchers; Residents weekend visitors’ permit (valid noon Friday for 72 hours) - £8.30 each; Residents long stay visitors’ permit (14 days) - £13.05. Annual or quarterly limits may apply to the provision of vouchers to the same address. Residents over 60 and registered disabled receive 50% concession on all visitor permits. Permits/vouchers for the controlled parking zone would only be valid in the zone for which they are issued. PAY BY PHONE: for Bounds Green East CPZ, Hourly charge - £1.30 PAY BAY POHONE: for Seven Sisters CPZ, Hourly charge - £2.10 More information on permits, charges and eligibility for essential users can be found on www.haringey.gov.uk. 4. The Orders provide that in pursuance of Section 10(2) of the Road Traffic Regulation Act 1984, the delegated authority of the London Borough of Haringey, or some person authorised in that behalf, may if it appears essential in the interests of the expeditious, convenient and safe movement of traffic or for preserving or improving the amenities of the area through which any road affected by the Order runs, modify or suspend the Order or any provision thereof. 5. Copies of the Orders, which will come into force on 23rd January 2017, of the Council’s statement of reasons for making the Orders, together with plans and more detailed particulars showing the locations and effects of the Orders may be inspected, throughout the period that it is in force, during normal office working hours, at the reception Desk, Alexandra House, 10 Station Road, Wood Green, N22 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. 6. The Council will be considering in due course whether the provisions of the Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 45, 46, 49 and 51 of the Road Traffic Regulation Act 1984. Any person may object to the making of the permanent Orders for the purpose of such indefinite continuation within a period of six months beginning with the day on which the above mentioned Orders came into force or, if the Orders are varied by other Orders or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the latest variation or modification came into force. Any such objection must be made in writing and must state the grounds on which it is made and be sent to the Traffic Management Group, Alexandra House, 5th Floor, 10 Station Road, Wood Green, N22 7TR or to [email protected]. 7. If any person wishes to question the validity of the Orders or of any of their provisions on the grounds they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court. Dated: 25th November 2016 Ann Cunningham, Traffic Management SCHEDULE 1 ROADS WITH PARKING CONTROLS Cheshire Road, Clarence Road, Commerce Road, Finsbury Cottages, Finsbury Road, Hampshire Road, High Road, the west side between its junction with Green Lanes and its junction with Neville Place. Lascotts Road, Marquis Road,, Myddleton Road, Neville Place, Nightingale Road, Palmerston Road, between the common boundary of Nos. 100 and 102 Palmerston Road and its junction with Truro Road, Parkhurst Road, Shropshire Road, Sidney Road, Truro Road SCHEDULE 2 ROADS WITH PERMIT HOLDERS ONLY PARKING PLACES Cheshire Road, Clarence Road, Commerce Road, Finsbury Road, Hampshire Road, Lascotts Road, Marquis Road, Myddleton Road, Neville Place, Nightingale Road, Palmerston Road, between the common boundary of Nos. 100 and 102 Palmerston Road and its junction with Truro Road, Parkhurst Road, Portree Close, Shropshire Road, Sidney Road, Truro Road Partial footway parking: Clarence Road between Finsbury Cottages and Truro Road SCHEDULE 3 ROADS WITH PERMIT HOLDERS ONLY PARKING AREAS Finsbury Cottages SCHEDULE 4 ROADS WITH SHARED USE: BUSINESS, RESIDENTS AND ‘PAY BY PHONE’ PARKING PLACES Cheshire Road, Lascotts Road, Marquis Road, Myddleton Road, Nightingale Road, Sidney Road and Truro Road

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE 5 PERMIT ELIGIBILITY Adams MewsCheshire Road, Clarence Road, Commerce Road, Falmouth Close, Finsbury Cottages, Finsbury Road, Hampshire Road, High Road, the west side, odd numbers from No. 333 to No. 479 inclusive, Lascotts Road, Marquis Road, Morant Place, Myddleton Road, Neville Place, Nightingale Road, Palmerston Road, odd numbers from No. 1 to No.73 inclusive and even numbers from No. 2 to No. 100 inclusive. Parkhurst Road, Portree Close, Redruth Close, Shropshire Road, Sidney Road, Truro Road Braemar Road, N15 – Seven Sisters CPZ Permits (2653023)

2653032LONDON BOROUGH OF HAVERING 4. Persons desiring to object to any of the proposals or make any THE HAVERING (PRESCRIBED ROUTES) (NO. 1) other representations in respect of them, should send a statement in (CONSOLIDATION) (AMENDMENT NO. 7) TRAFFIC ORDER 2016 writing to that effect, and in the case of an objection, stating the 1. NOTICE IS HEREBY GIVEN that the Council of the London grounds thereof to the Council in this matter to Traffic Orders, Room Borough of Havering, hereinafter called the Council, on 15 November 308, Council Offices, The Royal Borough of Kensington and Chelsea, 2016 made the above-mentioned Order under sections 6 and 124 of 37 Pembroke Road, London, W8 6PW or email and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as [email protected], quoting reference RBKC/TMO/Nov2016 by amended. 16th December 2016. 2. The general effect of the Order will be to:- 5. Under the Local Government (Access to Information) Act 1985, any (a) prohibit all vehicles proceeding southbound in Birkbeck Road from letter you write to the Council in response to this Notice may be made turning right on reaching its junction with Rush Green Road; available to the press and to the public, who would be entitled to take (b) prohibit all vehicles, except pedal cycles, from proceeding in that copies of it if they so wished. length of Birkbeck Road, which extends between the western kerb- Dated 25th November 2016 line of West Road and the north-western kerb-line of Rush Green Mahmood Siddiqi Road in a direction other than from generally north to south. Director for Transport and Highways (2653037) 3. A copy of the Order, which will come into operation on 21 November 2016, of the Order being amended, together with the Council’s statement of reasons for making the Order and a plan ROYAL2653027 BOROUGH OF KINGSTON UPON THAMES showing the location and effects of the Order can be inspected until WAITING RESTRICTIONS AND MINOR PARKING AMENDMENTS - the end of six weeks from the date on which the Order was made, VARIOUS LOCATIONS IN SURBITON (TMO-P241) during normal office hours on Mondays to Fridays inclusive, at the 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Council’s Public Advice and Service Centre (PASC), accessed via the of Kingston upon Thames propose to make the following Orders Liberty Shopping Centre, Romford, RM1 3RL. under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to 4. Any person desiring to question the validity of the Order or of any the Road Traffic Regulation Act 1984, as amended: - provision contained therein on the grounds that it is not within the • The Kingston upon Thames (Parking Places) (Riverside) relevant powers of the Road Traffic Regulation Act 1984, or that any (Amendment No. *) Traffic Order 20**; of the relevant requirements thereof or of any relevant regulations • The Kingston upon Thames (Parking Places) (Villiers) (Amendment made thereunder has not been complied with in relation to the Order No. *) Traffic Order 20**; may, within six weeks of the making of the Order, make application • The Kingston upon Thames (Waiting and Loading Restriction) for the purpose to the High Court. (Amendment No. *) Traffic Order 20**. Date: 25 November 2016 2. The general effect of the Orders would be; Daniel Fenwick, Director of Legal & Governance (a) to introduce single yellow line waiting restrictions (to apply London Borough of Havering, Town Hall, Main Road, Romford RM1 between 8 a.m. & 9.30 a.m. and between 2 p.m. & 3.30 p.m. on 3BD (2653032) Mondays to Fridays, except during August) at various locations in Grand Avenue and Norton Avenue, Surbiton; (b) to introduce double yellow line “at any time” waiting restrictions at 2653037ROYAL BOROUGH OF KENSINGTON AND CHELSEA the junction between Norton Avenue and Raeburn Avenue, Surbiton; PROPOSED MISCELLANEOUS PARKING AND WAITING (c) in Cadogan Road, Surbiton, to remove an existing ‘shared use’ RESTRICTIONS parking place in order to allow access to an off-street parking area (at SHALFLEET DRIVE the side of Embassy Court), to be replaced by a single yellow line THE KENSINGTON AND CHELSEA (FREE PARKING PLACES, waiting restriction; LOADING BAYS AND WAITING, LOADING AND STOPPING (d) in Cranes Park, Surbiton, to remove part of an existing ‘permit RESTRICTIONS) (AMENDMENT NO. *) ORDER 2016 AND THE holders only’ parking place in order to allow access to an off-street KENSINGTON AND CHELSEA (CHARGED–FOR PARKING parking area (outside No. 64), to be replaced by a single yellow line PLACES) (AMENDMENT NO. *) ORDER 2016. waiting restriction; and 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (e) in Eversley Road, Surbiton, to remove an existing ‘permit holders of Kensington and Chelsea (hereinafter referred to as “the Council”) only’ parking place (opposite Nos. 26-26a), to be replaced by a propose to make the above-mentioned Orders under sections 6, and double yellow line “at any time” waiting restriction. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 3. The proposed Orders and other documents giving more detailed 1984, as amended. particulars of the proposals, including plans showing the location and 2. The general effect of the Orders would be:- effect, are available for inspection until 6 weeks have elapsed from (a) on the north side of Shalfleet Drive, to introduce three disabled the date on which either the Orders are made or the Council decides blue badge bays outside the flank of Nos. 29 to 41 Waynflete Square not to make the Orders at: situated in Shalfleet Drive; • The Information and Advice Centre, Guildhall 2, Kingston upon (b) on Shalfleet Drive, to introduce at any time restricted parking Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays zone bounded by: inclusive; • on east side - from a point 2 metres (7ft) west of its junction with • Surbiton Library, Ewell Road, Surbiton, during normal opening western kerb-line of Waynflete Square; and hours; and • on west side - at its junction with Freston Road. • Tolworth Community Library, 37–39 The Broadway, Tolworth, 3. A copy of each of the proposed Orders and other documents giving during normal opening hours. more detailed particulars of the proposed Orders can be inspected at Detailed particulars of this proposal are also available at all other the Town Hall, Hornton Street, London W8 7NX during normal office Council libraries and online at www.kingston.gov.uk; search for ‘TMO- hours on Mondays to Fridays inclusive. P241’. 4. For further information, telephone ‘Environment’ on 020 8547 5002. 5. Any objections or other representations about the proposed Orders should be sent in writing (please quote TMO-P241) by 16th December 2016 to either;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

Director of Place, Traffic Order Section, Guildhall 2, Kingston LONDON2653041 BOROUGH OF RICHMOND UPON THAMES upon Thames, Surrey KT1 1EU or to [email protected]. ROAD TRAFFIC REGULATION ACT 1984 All objections must specify the grounds on which they are made. THE LONDON BOROUGH OF RICHMOND UPON THAMES (OFF- Dated 25th November 2016. STREET PARKING PLACES) (CIVIL ENFORCEMENT) Philip Hoare (AMENDMENT NO **) ORDER 201* Service Manager, Parking Services LONDON BOROUGH OF RICHMOND UPON THAMES (WAITING (Environment) (2653027) AND LOADING RESTRICTION) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. *) ORDER 201* ROCKS LANE CAR PARK, BARNES 2653031LONDON BOROUGH OF RICHMOND UPON THAMES (REFERENCE 16/240) ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 1. The Council of the London Borough of Richmond upon Thames THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE proposes to make the above Orders under sections 6, 32, 35 and 124 PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, NO. **) ORDER 201* as amended. THE LONDON BOROUGH OF RICHMOND UPON THAMES 2. The general effect of the Waiting and Loading Restriction Order (RICHMOND TOWN) (PARKING PLACES) (AMENDMENT NO. **) is to introduce waiting restrictions operating at any time on the service ORDER 201* road to the car park and to extend the existing double yellow lines to DISABLED PERSONS PARKING BAYS the south of Ranelagh Avenue so that they extend to the junction with VARIOUS STREETS THROUGHOUT THE BOROUGH the service road to the car park. (REFERENCE 16/247) 3. The general effect of the Off Street Parking Places Order will be 1. The Council of the London Borough of Richmond upon Thames to introduce an off-street car park in Rocks Lane, Barnes. The scale propose to make the above Orders under sections 6, 45, 46, 49 and of parking charges, before any discounts are applied, are referred to 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act in this Notice and the proposed order as the “Tier 3” charge. 1984, as amended. 4. For residents of the borough under the age of 75, a discount of 2. The principal objective of the Disabled Persons’ Parking Places 10% of the Tier 3 charge or free parking for a stay of no more than 30 Order is to introduce a number of parking places for disabled persons minutes will apply. For the purpose of this Notice and the proposed where a high level of parking makes reasonable means of access order, this is known as the “Tier 2” charge. difficult, and to discontinue a number of parking places previously 5. For residents over the age of 75, the discount will be 20% of the provided where the demand for such bays no longer exists. Tier 3 charge or the concessionary free parking period for a stay of no 3. The general effect of the Richmond Town Parking Places Order more than 30 minutes. For the purpose of this Notice and the is to convert the existing disabled persons’ parking bay outside proposed order, this is known as the “Tier 1” charge. Michels Almshouses, The Vineyard to a residents parking bay in the 6. Copies of the proposed Orders, plans showing the location of the Richmond Town CPZ operating between 8.30am and 6.30pm on car park and the service road and the Council’s Statement of Mondays to Saturdays inclusive. Reasons for proposing to make the Orders can:- 4. The Disabled Persons’ Parking Places Order will introduce a (a) be inspected, quoting Reference 16/240, at the Civic Centre parking bay for disabled persons’ vehicles, operating “at any time” in (Central Reception, ground floor), 44 York Street, Twickenham the following streets: between 9.15am and 5pm on Mondays to Fridays, except for Bank Grasmere Avenue, Whitton; Oldfield Road, Hampton and other public holidays; or Haverfield Gardens, Kew; Spencer Gardens, Twickenham (b) be viewed on the Council’s web-site at http:// Kilmorey Gardens, Twickenham; Townshend TerraceRichmond; and www.richmond.gov.uk/public_notices Melville Road, Barnes; Twining Avenue, Twickenham. 7. Persons wishing to object to or support the proposals or any part 5. The Disabled Persons’ Parking Places Order will revoke the thereof should write to the Head of Engineering Services, Civic existing parking bay for disabled persons’ vehicles in the vicinity of Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the the following properties:- date of thus Notice giving the grounds of their objection. 20 Beaconsfield Road. Twickenham; 8 Sydney Road, Richmond; and Representations may also be sent by email to 52 Upper Grotto Road, Twickenham. [email protected]. 6. Copies of the proposed Orders, plans showing the location and Nick O’Donnell effect of the proposals and the Council’s Statement of Reasons for Assistant Director, Traffic and Engineering proposing to make the Order:- Civic Centre, 44 York Street, Twickenham TW1 3BZ (a) can be inspected, quoting Reference 16/247 at the Civic Centre SCHEDULE (Central Reception, ground floor), 44 York Street, Twickenham Rocks Lane Car Park, Barnes. between 9.15am and 5pm on Mondays to Fridays, except for Bank Proposed Operational Hours and other public holidays; and Monday to Friday 09:00 – 17:00 (b) may be viewed on the Council’s web-site at http:// Maximum stay - 4 hours www.richmond.gov.uk/public_notices Duration of Proposed Proposed Tier Proposed Tier 7. Persons wishing to object to or support the proposals or any part stay standard 2 charge 1 charge thereof should write to the Head of Engineering Services, Civic charge (Tier 3) Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the Up to 1 hour 50p 45p 40p date of this Notice giving the grounds of their objection. Up to 1½ hours £1.90 £1.70 £1.55 Representations may also be sent by email to Up to 2 hours £2.45 £2.20 £2.00 [email protected]. Up to 2½ hours £3.20 £2.90 £2.55 Nick O’Donnell Up to 3 hours £3.85 £3.50 £3.10 Assistant Director, Traffic and Engonering Up to 3½ hours £4.50 £4.05 £3.60 Civic Centre, 44 York Street, Twickenham TW1 3BZ Up to 4 hours £5.15 £4.65 £4.15 Dated 25 November 2016 (2653031) Residents who hold a Richmond Card are entitled to free parking for the first 30 minutes of their stay. Dated 25 November 2016 (2653041)

STIRLING2652929 COUNCIL ROADS (SCOTLAND) ACT 1984 ROAD HUMPS AT STATION WYND, DOUNE The STIRLING COUNCIL, under Section 36 of the Roads (Scotland) Act 1984, propose to construct road humps as detailed in the Schedule hereto with a view to improving road safety by slowing traffic speeds at Station Wynd, Doune.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A COPY of the plan showing the location affected by the proposal can TRANSPORT2652934 SCOTLAND be examined at the Stirling Council Offices, Environment and Place, THE A738 TRUNK ROAD (STEVENSTON ROAD, PENNYBURN) Endrick House, Stirling during office hours. (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC Objectors must state their reasons in writing to Alastair Brown, RIGHT OF PASSAGE) ORDER 2016 Director of Localities and Infrastructure, Endrick House, Stirling, FK7 NOTICE IS HEREBY GIVEN THAT the Scottish Ministers propose to 7SN by 23-12-16 by quoting reference number TM/6 – RH/2016(2). make an Order under sections 2(1) and 152(2) of the Roads (Scotland) SCHEDULE Act 1984, redetermining the means of exercise of the public right of Road in Hump Type Location passage over the roads described in the Schedule hereto. Stirling The title of this Order is The A738 Trunk Road (Stevenston Road, Station Wynd 1 No Asphalt tabletop 100mm in Station Wynd Pennyburn) (Redetermination of Means of Exercise of Public Right of height will be provided. The road between the Passage) Order 2016. table will be 5 metres or thereby in junction with A copy of the proposed Order and accompanying plans showing the length measured along the centre Balkerach Street roads over which the means of exercise of the public right of passage line of Station Wynd from a point and is to be redetermined, may be examined free of charge during normal 12.3 metres north east of the Pistolmakers business hours from 23rd November 2016 until 11th January 2017 at projected east kerbline of Row. the offices of Transport Scotland, 9th Floor Reception, Buchanan Balkerach Street. House, 58 Port Dundas Road, Glasgow, G4 0HF; the offices of North (2652929) Ayrshire Council, Cunninghame House, Irvine, KA12 8EE and Stevenston Library, 1 Main Street, Stevenston, Ayrshire, KA20 3AB. 2652930THE CITY OF EDINBURGH COUNCIL ANY PERSON may object to the making of the Order by notice in ROADS (SCOTLAND) ACT 1984 writing to The Director, Trunk Roads and Bus Operation c/o Karl The City of Edinburgh Council proposes to make an Order under McAreavey, Transport Scotland, 8th Floor, Buchanan House, 58 Port Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 Dundas Road, Glasgow, G4 0HF quoting reference SW/A738/KMC by redetermining the roads described in the schedule hereto. the 11th January 2017. Objections should state the title of the Order, The title of the Order is “The City of Edinburgh Council (McLeod the name and address of the objector, the matters to which they Street, Edinburgh) (Redetermination of Means of Exercise of Public relate and the grounds on which they are made. Right of Passage) order 201_” RSO/16/18 A copy of the Order and this Notice will be available on the Transport A copy of the proposed Order and of the accompanying plan showing Scotland website at http://www.transportscotland.gov.uk/road/road- the road over which the means of exercise of the public right of and-traffic-orders/south-west-traffic-orders passage is to be redetermined, together with a statement of the H D Gillies reasons for making the Order have been deposited at The City of A member of the staff for Scottish Ministers Edinburgh Council, City Chambers Reception, High St, Edinburgh or Transport Scotland, Buchanan House, 58 Port Dundas Road, online at Glasgow G4 0HF (2652934) www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk Those documents are available for inspection free of charge from 25/11/16 until 23/12/16 between 09:30 and 15:30 Mon to Fri inclusive. 2653034WILTSHIRE COUNCIL Any person may, within 28 days from 25/11/16 object to the making HIGHWAYS ACT 1980 – SECTION 116 APPLICATION of the Order by notice, in writing, or e-mail 3 NEW COTTAGES, SHAFTESBURY ROAD, MERE [email protected] quoting reference RSO/16/18 to THE Notice is hereby given that Wiltshire Council intends to make HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES CITY application to the Magistrates’ Court sitting at Wilton Road, Salisbury CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ, Objections should in the said County at 2pm on Monday 9 January 2017 for an Order state the name and address of the objector, the matters to which they authorising the stopping of highway rights over a section of highway relate and the grounds on which they are made. Dated 25/11/16 Paul adjacent to 3 New Cottages. The application will be made on the Lawrence Executive Director of Place ground that the highway is unnecessary. On the ground, the area LENGTHS OF ROAD TO BE REDETERMINED FROM FOOTWAY TO concerned forms part of a domestic garden and measures 20 metres CARRIAGEWAY McLeod Street (West Side) All that part of the long by 4.85 metres wide. It does not have a registered owner. The carriageway on the west side of McLeod St from a point at the application provides for the reservation of a metre’s width of verge intersection of the extended north building line of No.5 McLeod St which would remain between the carriageway and the adjacent and the west kerbline of McLeod St northwards; a) for a distance of 2 hedge. Mere Town Council gave consent to the application on 5 July m or thereby and which has a width that varies from 0 m or thereby to 2016. 2 m or thereby, and then b)for a distance of 10 m or thereby and The application plan may be inspected free of charge at County Hall, which has a width throughout of 2 m or thereby. (2652930) Trowbridge, during normal office hours or requested from Mr. Gale of Legal Services on Tel. No. (01225) 718023. Notice will be published in the London Gazette and the Salisbury Journal at least 28 days before THE2652928 CITY OF EDINBURGH COUNCIL the application. Any person upon whom notice has been served, any ROADS (SCOTLAND) ACT 1984 person who uses the highway or any other person who would be THE CITY OF EDINBURGH COUNCIL (PORTOBELLO HIGH aggrieved by the making of the Order may attend or write to the court STREET, EDINBURGH) (REDETERMINATION OF MEANS OF and make their objections or representations known. Such persons EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 2016 RSO/ are also requested to give advance notice in writing to the Solicitor to 16/08 the Council, quoting reference KG/109962. The address is: Wiltshire The Council in exercise of the powers conferred on them by section Council, County Hall, Trowbridge, Wiltshire BA14 8JN. 71(2) of the Roads (Scotland) Act 1984 made and confirmed the I R Gibbons above-mentioned order. Copies of the Order as made and confirmed, Solicitor to the Council the Accompanying Plan and Statement of the Council’s Reason for County Hall, Trowbridge, Wiltshire BA14 8JN making the Order have been deposited at The City of Edinburgh 10 November 2016 (2653034) Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 25/11/16 to 6/1/17 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive. The effect of the Order is as stated in Notice No. 2537513 in the Edinburgh Gazette No. 27715 dated 13/5/16 and in The Scotsman of the same date. The Order comes into operation on the 28/11/16. Dated 25/11/16 P Lawrence Executive Director of Place (2652928)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 21 OTHER NOTICES

2. The Treasury Solicitor as nominee for the Crown in whom the above property vested when the Official Receiver, acting as Trustee, OTHER NOTICES disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having CSO2653594 Ref: CCJ-3604 come to the Treasury Solicitor’s notice on 13 October 2016. NOTICE OF COMMON LAW DISCLAIMER Dated 14th day of November 2016 1. In this Notice the following shall apply: Assistant Treasury Solicitor Liquidated Company Name: WOODBRIDGE (NI) LTD. (Section 3 Treasury Solicitor Act 1876) (2653507) Date of Liquidation: 7 April 2016 Property: Leasehold interest and all tenancy agreements and furniture contained therein: 11 Harpers Quay, Spencer Road, Derry, BT47 6AE DEPARTMENT2653506 FOR INFRASTRUCTURE Folio Number: LY71192L THE LEVEL CROSSING (COLERAINE (BUSHMILLS ROAD)) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s ORDER (NORTHERN IRELAND) 2016 Treasury of One Kemble Street, London WC2B 4TS (DX123140 The Department for Infrastructure (DfI) has made a Statutory Rule Kingsway). called the Level Crossing (Coleraine (Bushmills Road)) Order (Northern 2. The Treasury Solicitor as nominee for the Crown in whom the Ireland) 2016 (S.R. No 404) which comes into operation on 15th above property vested when the Official Receiver, acting as Trustee, December 2016. disclaimed all his interest in the property pursuant to Article 152 of the The Order is made under the powers conferred by section 66(1) and Insolvency (Northern Ireland) Order 1989, hereby disclaims the (2) of the Transport Act (Northern Ireland) 1967. Crown’s title (if any) in the Property, the vesting of the Property having The Order provides for the provision and maintenance of manually come to the Treasury Solicitor’s notice on 28 October 2016. controlled barriers at Coleraine (Bushmills Road) Level Crossing Dated 14th day of November 2016 supervised by closed circuit television. Assistant Treasury Solicitor This Rule may be purchased from the Stationery Office at (Section 3 Treasury Solicitor Act 1876) (2653594) www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr (2653506) 2653509DEPARTMENT FOR INFRASTRUCTURE THE LEVEL CROSSING (BELLARENA) ORDER (NORTHERN CSO2653597 Ref: CCJ-3605 IRELAND) 2016 NOTICE OF COMMON LAW DISCLAIMER The Department for Infrastructure has made a Statutory Rule entitled 1. In this Notice the following shall apply: the Level Crossing (Bellarena) Order (Northern Ireland) 2016 (SR. No. Bankrupt’s Name: LIAM MURPHY 402) which comes into operation on 15 December 2016. Date of Bankruptcy: 31 August 2016 The Order is made under the power conferred by section 66(1) and (2) Property: Freehold interest and all tenancy agreements and furniture of the Transport Act (Northern Ireland) 1967. contained therein: 3 Brookview Close, Newry, BT35 7FB The Order provides for the provision and maintenance of manually Folio Number: AR92151 controlled barriers at Bellarena Level Crossing supervised by closed Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s circuit television. Treasury of One Kemble Street, London WC2B 4TS (DX123140 This Rule may be purchase from the stationery Office at Kingsway). www.tsoshop.co.uk or by contacting TSO Customer Services at 0333 2. The Treasury Solicitor as nominee for the Crown in whom the 202 5070, or viewed online at http://www.legiation.gov.uk/nisr bankrupt’s share of the above property vested when the Official (2653509) Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order CSO2653508 Ref: CCJ-3605 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s NOTICE OF COMMON LAW DISCLAIMER share of the Property, the vesting of the Property having come to the 1. In this Notice the following shall apply: Treasury Solicitor’s notice on 1 November 2016. Bankrupt’s Name: LIAM MURPHY Dated 16th day of November 2016 Date of Bankruptcy: 31 August 2016 Assistant Treasury Solicitor Property: Freehold interest and all tenancy agreements and furniture (Section 3 Treasury Solicitor Act 1876) (2653597) contained therein: 2 Brookview Close, Newry, BT35 7FB Folio Number: AR92152 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE2653588 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 17/11/2016 bankrupt’s share of the above property vested when the Official AND REGISTERED ON 21/11/2016 Receiver, acting as Trustee, disclaimed all his interest in the property NI617747 GOODWILL RETAIL LTD pursuant to Article 288 of the Insolvency (Northern Ireland) Order Helen Shilliday (2653588) 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s share of the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 31 October 2016. DEPARTMENT2653581 FOR INFRASTRUCTURE Dated 16th day of November 2016 THE LEVEL CROSSING (CASTLEROCK) ORDER (NORTHERN Assistant Treasury Solicitor IRELAND) 2016 (Section 3 Treasury Solicitor Act 1876) (2653508) The Department for Infrastructure (DfI) has made a Statutory Rule entitled the Level Crossing (Castlerock) Order (Northern Ireland) 2016 (SR. No. 403 which comes into operation on 15th December 2016. CSO2653507 Ref: CCJ-3599 The Order is made under the powers conferred by section 66(1) and NOTICE OF COMMON LAW DISCLAIMER (2) of the Transport Act (Northern Ireland) 1967. 1. In this Notice the following shall apply: The Order provides for the provision and maintenance of manually Bankrupt’s Name: KYLE NICHOLAS SALT controlled barriers at Castlerock Level Crossing, supervised by closed Date of Bankruptcy: 16 December 2015 circuit television. Property: Leasehold interest and all tenancy agreements and furniture This rule may be purchase from the statutory Officer at contained therein: 2 Village Court, Moira, BT67 0GW www.tsoshop.co.uk or be contacting TSO Customer Services on Folio Number: DN154602L 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (2653581) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Kingsway).

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

J2653554 A P (COLERAINE) LIMITED JAP2653512 (MORECAMBE) LLP (Company Number NI043491) (Company Number NC000201) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 1077 OF THE COMPANIES ACT 2006 AND PURSUANT TO THOSE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A SECTIONS AS APPLIED TO LIMITED LIABILITY PARTNERSHIPS BY LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 21/11/2016 VIRTUE OF PART 14 OF THE LIMITED LIABILITY PARTNERSHIPS AND REGISTERED ON 23/11/2016 (APPLICATION OF COMPANIES ACT 2006) REGULATIONS 2009, NI043491 J A P (COLERAINE) LIMITED THAT IN RESPECT OF THE UNDERMENTIONED LIMITED LIABILITY Helen Shilliday PARTNERSHIP NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS Registrar of Companies (2653554) RECEIVED BY ME ON 21/11/2016 AND REGISTERED ON 23/11/2016 NC000201 JAP (MORECAMBE) LLP Helen Shilliday 2653522COMPANY LAW SUPPLEMENT Registrar of Companies (2653512) The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a J2653511 A P (NEWBURY) LIMITED Tuesday. (Company Number NI048259) These supplements are available to view at https:// NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND www.thegazette.co.uk/browse-publications. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Alternatively use the search and filter feature which can be found here UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A https://www.thegazette.co.uk/all-notices on the company number LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 21/11/2016 and/or name. (2653522) AND REGISTERED ON 23/11/2016 NI048259 J A P (NEWBURY) LIMITED Helen Shilliday CSO2653516 Ref: CCJ-3606 Registrar of Companies (2653511) NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Liquidated Company Name: BROOK CAMPBELL DEVELOPMENTS J2653510 A P (SUTTON) LIMITED LIMITED (Company Number NI048260) Date of Liquidation: 17 November 2011 NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Property: Leasehold interest and all tenancy agreements and furniture 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE contained therein: 290 Comber Road Dundonald BT16 1UR UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Folio Number: DN157372L LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 21/11/2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s AND REGISTERED ON 23/11/2016 Treasury of One Kemble Street, London WC2B 4TS (DX123140 NI048260 J A P (SUTTON) LIMITED Kingsway). Helen Shilliday 2. The Treasury Solicitor as nominee for the Crown in whom the Registrar of Companies (2653510) above property vested when the Official Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 152 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the CSO2653492 Ref: CCJ-3603 Crown’s title (if any) in the Property, the vesting of the Property having NOTICE OF COMMON LAW DISCLAIMER come to the Treasury Solicitor’s notice on 26 October 2016. 1. In this Notice the following shall apply: Dated 14th day of November 2016 Bankrupt’s Name: PATRICK JOSEPH GRIBBIN Assistant Treasury Solicitor Date of Bankruptcy: 8 January 2016 (Section 3 Treasury Solicitor Act 1876) (2653516) Property: Leasehold interest and all tenancy agreements and furniture contained therein: 2 Westland Crescent, Cookstown, BT80 8DD Folio Number: 621L JAP2653515 (NI) LLP Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Company Number NC000174) Treasury of One Kemble Street, London WC2B 4TS (DX123140 NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Kingsway). 1077 OF THE COMPANIES ACT 2006 AND PURSUANT TO THOSE 2. The Treasury Solicitor as nominee for the Crown in whom the SECTIONS AS APPLIED TO LIMITED LIABILITY PARTNERSHIPS BY above property vested when the Official Receiver, acting as Trustee, VIRTUE OF PART 14 OF THE LIMITED LIABILITY PARTNERSHIPS disclaimed all his interest in the property pursuant to Article 288 of the (APPLICATION OF COMPANIES ACT 2006) REGULATIONS 2009, Insolvency (Northern Ireland) Order 1989, hereby disclaims the THAT IN RESPECT OF THE UNDERMENTIONED LIMITED LIABILITY Crown’s title (if any) in the Property, the vesting of the Property having PARTNERSHIP NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS come to the Treasury Solicitor’s notice on 27 October 2016. RECEIVED BY ME ON 21/11/2016 AND REGISTERED ON 23/11/2016 Dated 14th day of November 2016 NC000174 JAP (NI) LLP Assistant Treasury Solicitor Helen Shilliday (Section 3 Treasury Solicitor Act 1876) (2653492) Registrar of Companies (2653515)

ENFORCEMENT2653491 OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 21–NOV-16 Debtor Case Num Forename Surname Address Line Address Line Postcode Occupation Amount Certificate Num s 1 3 Recoverabl Date e ‘£’ 1132683 C/16/00935 IMELDA WARD 84 DROMORE BT25 2HR STUDENT 5037.77 16-Nov-16 CARRIGAGH ROAD M3290 C/16/00371 CAROL WHITTEN 24 CRAIGAVON BT62 1RR UNEMPLOYED 5709.43 16-Nov-16 CANNAGOLA BEG ROAD (2653491)

2653057

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 23 OTHER NOTICES

COMPLETION OF CROSS-BORDER MERGER The Court hearing to sanction the Scheme is expected to be held on Notice is hereby given that a formal notification was received by me 13 December 2016 at the Court of Session, Parliament House, confirming the completion of a cross-border merger under Directive Parliament Square, Edinburgh, EH1 1RQ. Any Scheme Shareholder or 2005/56/EC. Details are as follows: other person who considers that he or she has an interest in the Date of receipt of notification: 14 November 2016 Scheme (each an “Interested Party”) and who is concerned that the Effective date of Merger: 18 October 2016 Scheme may adversely affect him or her is entitled to be heard by the Merging companies: Court, as explained below. If an Interested Party wishes to raise 1 – LKQ Topco 2 Limited– Company Number 08741188 ( & concerns in relation to the Scheme with the Court or appear at the Wales) Court hearing, he or she should seek independent legal advice and 2 – LKQ Italia S.R.L – Company number 2083245 (Italy) lodge written answers to the Petition with the Court at Parliament New company: House, Parliament Square, Edinburgh, EH1 1RQ within the period of 3 – LKQ Italia S.R.L – Company number 2083245 (Italy) time specified above and pay the required fee. Written answers are a Tim Moss formal Court document which must comply with the rules of the Court Registrar of Companies for England and Wales (2653057) and are normally prepared by Scottish counsel. The Court may consider written objections which are not in the form of written answers and/or allow an Interested Party who has not lodged written 2653044COMPANY LAW SUPPLEMENT answers to appear at the Court hearing. Each Interested Party should The Company Law Supplement details information notified to, or by, note that, although the practice of the Court is to consider informal the Registrar of Companies. The Company Law Supplement to The objections made in person or in writing, the decision to do so is London, Belfast and Edinburgh Gazette is published weekly on a entirely at the discretion of the Court, and that the Court may require Tuesday. an Interested Party to lodge written answers in order to raise These supplements are available to view at https:// objections to the Scheme and/or appear at the Court hearing. www.thegazette.co.uk/browse-publications. Dated: 25 November 2016 Alternatively use the search and filter feature which can be found here Eversheds LLP, 3 Melville Street, Edinburgh EH3 7PE https://www.thegazette.co.uk/all-notices on the company number Eversheds LLP, One Wood Street London, EC2V 7WS and/or name. (2653044) Solicitors for the Company (2652963)

2653040ABSENT LANDLORD COMPANY2652961 LAW SUPPLEMENT Registered proprietor Mr Patrick Ryan of the freehold reversion of 38 The Company Law Supplement details information notified to, or by, Corrance Road, London, SW2 5RH or any successors in title or the Registrar of Companies. The Company Law Supplement to The anyone who may know the whereabouts of Mr Patrick Ryan please London, Belfast and Edinburgh Gazette is published weekly on a contact Mrs Joanna Ensor of H Batra & Co Solicitors Limited, 83 Tuesday. Baker Street, London, W1U 6AG Telephone: 0845 017 5511 Fax: These supplements are available to view at https:// 0845 017 5522 (Reference number 299196). www.thegazette.co.uk/browse-publications. The owners of the ground floor flat and first floor flat at 38 Corrance Alternatively use the search and filter feature which can be found here Road, London, SW2 5RH are leaseholders under leases dated 21ST https://www.thegazette.co.uk/all-notices on the company number February 1985 and 3rd May 1985 respectively and they require that and/or name. (2652961) notice of their desire to purchase the freehold title be served on the current landlord whose whereabouts cannot be ascertained.(2653040)

SCHEME2652963 OF ARRANGEMENT IN THE MATTER OF RED24 PLC Company Number: SC086069 NOTICE IS HEREBY GIVEN that a Petition was presented to the Court of Session in Edinburgh, Scotland (the “Court”) on 21 October 2016 by red24 plc, a public limited company incorporated in Scotland under the Companies Act 2006 (Registered Number SC086069) and with its registered office at Third Floor, Centenary House, 69 Wellington Street, Glasgow G2 6HG (the “Company”) for sanction of a Scheme of Arrangement (the “Scheme”) pursuant to Part 26 of the Companies Act 2006 (the “Companies Act”) between the Company and the holders of the Scheme Shares (as defined in the Scheme) (the “Scheme Shareholders”). At a meeting held under the authority of the Court at 10.00 a.m. on 21 November 2016 (the “Court Meeting”), the Scheme Shareholders present or represented at the Court Meeting in person, by proxy or by corporate representative voted to approve the Scheme and, at a general meeting of the Company held on the same date, the Company passed the related special resolution which is set out in the Circular (defined below). Following the Court Meeting, the Court ordered that the Petition should be advertised once in each of The Edinburgh Gazette, The Herald and The Times (UK edition) and appointed all persons having an interest to lodge Answers to the Petition, if so advised, in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ within 14 clear days of the last date of publication of those advertisements. A copy of the Scheme and a copy of the explanatory statement required to be furnished pursuant to section 897 of the Companies Act are incorporated into a document (the “Circular”) which was issued to, amongst others, the Scheme Shareholders in advance of the Court Meeting. A copy of the Circular is available for Scheme Shareholders (a) from the Company’s website (www.red24plc.com) (b) by contacting finnCap Ltd during business hours on +44 (0) 20 7220 0500 or (c) by submitting a request in writing to finnCap Ltd at 60 New Broad Street, London EC2M 1JJ.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE MONEY

persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already MONEY been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. PENSIONS JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Scheme. (2652970) KELLY2653399 SERVICES (UK) LIMITED BENEFITS PLAN Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Defined Contribution section of the Scheme is hereby required to send particulars in writing within two months of the date of this publication of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, Post Handling Centre, St James’s Tower, 7 Charlotte Street, Manchester, M1 4DZ and mark it for the attention of Lisha Mistry. The Trustees will distribute the assets of the Defined Contribution of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Scheme. (2653399)

2653351S BLACK (SHIPPING) LTD EXECUTIVE PENSION PLAN PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925 S Black (Shipping) Ltd Executive Pension Plan (“The Scheme”) was established with effect from 1 January 1991. S Black (Shipping) Ltd went into Liquidation on 27 November 2014. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, were appointed by the Liquidator to act as their agent in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly, it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Limited. Particulars of any claim should be sent in writing to the under- mentioned contact on or before 28 January 2017, after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme from the Trustees. Denise van Gellecum, Clumber Consultancy Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR. (2653351)

KELLY2652970 SERVICES (UK) LIMITED BENEFITS PLAN THE (“SCHEME”) Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Defined Contribution section of the Scheme is hereby required to send particulars in writing within two months of the date of this publication of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, Post Handling Centre, St James’s Tower, 7 Charlotte Street, Manchester, M1 4DZ and mark it for the attention of Lisha Mistry. The Trustees will distribute the assets of the Defined Contribution of the Scheme among the persons entitled to them having regard only to those

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 25 COMPANIES

Joint Administrator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the COMPANIES Joint Administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared by 13 January 2017. Stephen Katz was appointed Joint Administrator of the Company on 8 Corporate insolvency May 2015. Office Holder details: Stephen Katz (IP No: 8681), and Paul Appleton NOTICES OF DIVIDENDS (IP No: 8883), both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. 2653058BAREFOOT MOTOR CONSULTANCY LIMITED Further information on this case is available from the offices of David 03004855 Rubin & Partners or alternatively Jessica Tumath may be contacted Previous Name of Company: Exway Coachworks Limited on telephone number 020 7400 7900. Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor Stephen Katz and Paul Appleton, Joint Administrators Way, Exeter Business Park, Exeter, EX1 3QS 22 November 2016 (2653048) Principal Trading Address: Broadway Road, Kingsteignton, Newton Abbot, Devon, TQ12 3PJ Notice is hereby given pursuant to Rule 11.2 of The Insolvency Rules PSB2653043 TRAINING LIMITED 1986, that the Liquidator proposes declaring a dividend to the 07493067 unsecured creditors of the above named Company. The last date for Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne proving debts is 19 December 2016, by which date claims must be NE12 8EG sent to the undersigned Jeremiah Anthony O’Sullivan of Bishop Principal Trading Address: Unit 32, Stanfield Business Centre, Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Addison Street, Sunderland SR2 8SZ Business Park, Exeter, EX1 3QS the Liquidator of the Company. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is further given that the Liquidator intends declaring interim 1986 (as amended), that I, Linda Farish, the Joint Liquidator of the dividend within two months from the last date for proving. above named, intend declaring a dividend within two months of the Date of appointment: 13 November 2013 last date of proving specified below. Creditors who have not already Office holder details: Jeremiah Anthony O’Sullivan, (IP No. 8333) of proved their debts are required, on or before 20 December 2016, to Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter submit their proof of debt to me at RMT, Gosforth Park Avenue, Business Park, Exeter, EX1 3QS Newcastle upon Tyne NE12 8EG and, if so requested by me, to For further details contact: Malcolm Rhodes, Email: provide such further details or produce such documentary or other [email protected], Tel: 01392 448800, Fax: 01392 evidence as may appear to be necessary. A creditor who has not 365536. proved his debt before the date specified above is not entitled to Jeremiah Anthony O’Sullivan, Liquidator disturb, by reason that he has not participated in it, the dividend so 22 November 2016 (2653058) declared. You should be aware that under the Late Payment of Commercial Debts (Interest) Act 1998, interest on commercial debts may be included in any claim up to the date of the insolvency. If you 2652912H&R REALISATIONS LTD intend to make a claim for interest you should provide a calculation of In Creditors’ Voluntary Liquidation the interest charged and copy invoices. 00923382 Date of Appointment: 13 April 2016. Trading Name: Pink & Jones Office Holder details: Emily Louise Thompson and Linda Ann Farish, Previous Name of Company: Harrison & Rowley Ltd both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 Britannia House, Riley Road, Telford Way, Kettering NN16 8NN & 8EG. Britannia House, Alington Road, Little Barford, St Neots PE19 Further details contact: John Wilson, Email: [email protected] 6YN Tel: 0191 256 9528. Notice is hereby given that I intend to declare a dividend to unsecured Linda Farish, Joint Liquidator creditors herein within two months from the last date of proving. 22 November 2016 (2653043) Last date for proving - 28 December 2016 Any creditor who has not lodged a proof of debt, in the statutory form, with me at the address below by the last date for proving, will be THE2653052 KITCHEN & BATHROOM CO (NOTTS) LTD excluded from the intended dividend. A proof of debt form may be 04018670 obtained by application to me at the same address. Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, 23 November 2016 Waterdale, Doncaster, DN1 3HR Office Holder Details: Gary Steven Pettit and Gavin Geoffrey Bates (IP Principal Trading Address: The Design Centre, Mansfield Road, numbers 9066 and 8983) of PBC Business Recovery & Insolvency Alfreton, Derbyshire, DE55 7JQ Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. Notice is hereby given that I intend to declare a dividend to unsecured Date of Appointment: 22 May 2014. Further information about this creditors in this matter, within a period of two months from the last case is available from the offices of PBC Business Recovery & date of proving. The last date by which proofs must be received is 23 Insolvency Limited on 01604 212150. January 2016. Any creditor who has not proven their debt to the Gary Steven Pettit , Joint Liquidator Liquidator, before the declaration of any dividend is not entitled to PBC Business Recovery & Insolvency Ltd, 9/10 Scirocco Close, disturb, by reason that they have not participated in it, the distribution Moulton Park, Northampton NN3 6AP (2652912) of that dividend or any other dividend declared before their debt was proved. Date of Appointment: 30 March 2012. Office holder details: Ian MINTY2653048 ART LIMITED Michael Rose (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort 06335171 House, Waterdale, Doncaster, DN1 3HR Registered office: 26-28 Bedford Row, London, WC1R 4HE Any queries regarding the above Company should be directed to Principal Trading Address: 84-86 Peckham Road, London, SE15 5LG Kayleigh Curry on 01302 342875. Notice is hereby given that it is my intention to declare a First and Ian Michael Rose, Liquidator Final Dividend to unsecured Creditors of the Company. Creditors who 21 November 2016 (2653052) have not yet done so, are required, on or before 16 December 2016, to send their proofs of debt to the undersigned, Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, the

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2653046VENT REALISATIONS LIMITED Notice is hereby given, pursuant to Section 224 of The Companies 03788875 Act 1931 (Isle of Man), that a Final Meeting of Members of the above Trading Name: Vent Vision Limited named Company will be held at the offices of Beesley Corporate Previous Name of Company: Vent Vision Limited Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, 3HP on Monday, 23 January 2017 at 10.00 am for the purposes of Birmingham, B3 2HB receiving an account showing the manner in which the winding up has Principal Trading Address: Unit 60, Gravelly Industrial Park, been conducted, and the property of the Company has been Birmingham, B24 8TQ disposed of, and of hearing any explanation given by the Liquidator, Notice is hereby given that I, Rajnesh Mittal, the Joint Liquidator of and determining the Liquidator's release. the above named Company, appointed on 7 November 2016, intend A Member entitled to attend and vote at the above meeting may to declare and distribute a first dividend within the period of two appoint a proxy to vote and attend in their place. It is not necessary months from the last date for proving mentioned below. All creditors for the proxy to be a Member. Proxies must be lodged at the offices of the Company are required, on or before 19 December 2016, which of Beesley Corporate Solutions, Astute House, Wilmslow Road, is the last date for proving, to prove their debt sending to me a written Handforth, Cheshire SK9 3HP by no later than 12 noon on the last statement of the amount they claim to be due from the Company and, business day before the meeting. if so requested, to provide such further details or produce such Any enquiries regarding the above should be directed to documentary or other evidence as may appear to the Joint Liquidator [email protected] or telephone 01625 544795. to be necessary. A distribution may be made without regard to the Alternatively, please contact: Gareth Hunt - [email protected] or claim of any person in respect of a debt not proved. A creditor who telephone 01625 469157. has not proved his debt before the last date for proving mentioned Dated: 22 November 2016 above is not entitled to disturb, by reason that he has not participated Mark Beesley, Liquidator (IP Number 8739): in the dividend, the distribution of that dividend or any other dividend Beesley Corporate Solutions, Astute House, Wilmslow Road, or any other dividend declared before his debt is proved. Handforth, Cheshire SK9 3HP (2652901) Date of appointment: 7 November 2016. Office holder details: Rajnesh Mittal and Steven Stokes (IP Nos. 15674 and 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund RE-USE OF A PROHIBITED NAME Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, Tel: 0121 710 1692. RE-USE2653049 OF A PROHIBITED NAME Alternative contact: Sukhdeep Somal. RULE 4.228 OF THE INSOLVENCY RULES 1986 Rajnesh Mittal, Joint Liquidator NOTICE TO CREDITORS PURSUANT TO RULE 4.228 OF THE 22 November 2016 (2653046) INSOLVENCY RULES 1986 OLIVER CHARLES DESIGNS LIMITED 08159184 OTHER CORPORATE INSOLVENCY NOTICES On 14 November 2016 the above named company entered insolvent liquidation. I, Steven Neath of 1Dents Grove, Lower Kingswood, ROYAL2653045 COURTS OF JUSTICE Tadworth, Surrey KT20 7DX was a director of Oliver Charles No 216 of 2016 Designs Limited on the day the company entered liquidation. LERD BOON LIMITED Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that 01881492 it is my intention to act or continue to act in all or any of the ways Trading Name: River Kwai specified in Section 216 (3) of the Insolvency Act 1986, in connection Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, with or for the purposes of carry on the whole or substantially the Hedrich House, 14-16 Cross Street, Reading, RG1 1SN whole of the business of the insolvent company under the name Principal trading address: 6 Market Square, Horsham, RH12 1EU “Oliver Charles Limited” & use any combination of the following Notice is hereby given that creditors of the Company are required, on names, Oliver Charles LTD, Oliver Charles Designs, OCD or Oliver or before 13 December 2016, (last date of proving), to prove their Charles. debts by sending their full names and addresses, particulars of their Dated 22nd November 2016 (2653049) debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. The RULE2653042 4.228 OF THE INSOLVENCY RULES 1986 Administrators intend to make a final distribution to unsecured NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF creditors of 100p in the £ within two months of the last date of THE RE-USE OF A PROHIBITED NAME proving. Date of appointment: 21 January 2016. Office Holder details: PWPL LIMITED Paul Ellison (IP No. 7254) and Gareth Roberts (IP No. 8826) of KRE 007740196 Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Trading Name: Rural Fringe Street, Reading, RG1 1SN On 19 August 2016 the above-named company went into insolvent For further details contact: Paul Ellison, Email: [email protected] and liquidation. I, Lesley Martin of 7 Mitchell Avenue, Hartley Wintney, 01189 479090. Alternative contact: Chris Errington. Hook, Hampshire RG27 8HA was a director of the above-named Paul Ellison, Joint Administrator company during the twelve months ending with the day before it went 22 November 2016 (2653045) into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection OVERSEAS TERRITORIES & CROSS-BORDER with, or for the purposes of, the carrying on of the whole or INSOLVENCIES substantially the whole of the business of the insolvent company under the following name: Rural Fringe Limited. (2653042) ISLAND2652901 TRANSPORT SERVICES LIMITED Company Number: 023671C In Members' Voluntary Liquidation Registered Office: 18 Peel Road, Douglas, Isle of Man IM1 4LZ Former Registered Office and Principal Trading Address: Unit 48, Spring Valley Industrial Estate, Douglas, Isle of Man IM2 2QS Date of Liquidation and Appointment of Liquidator: 24 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 27 COMPANIES

J N Bleazard (IP No 09354), of XL Business Solutions Limited, Premier Administration House, Bradford Road, Cleckheaton, BD19 3TT For further details contact: The Joint Administrators, Tel: 01274 870101. Alternative APPOINTMENT OF ADMINISTRATORS contact: Graham Harsley. (2653054)

In2653055 the High Court of Justice, Chancery Division Companies CourtNo 007529-CR of 2016 In2653056 the High Court of Justice, Chancery Division FLOWPRINT LIMITED Manchester District RegistryNo 3055 of 2016 (Company Number 02329113) MOVEHUT LTD Nature of Business: Manufacture of printed labels (Company Number 07490583 ) Registered office: Unit E Boyn Valley Industrial Estate, Boyn Valley Nature of Business: Property Agent Road, Maidenhead, Berkshire, SL6 4EJ Registered office: Unit 5 Evolution, Hooters Hall Road, Lymedale Principal trading address: Unit E Boyn Valley Industrial Estate, Boyn Business Park, Newcastle under Lyme, Staffordshire, ST5 9QF Valley Road, Maidenhead, Berkshire, SL6 4EJ Principal trading address: Unit 5 Evolution, Hooters Hall Road, Date of Appointment: 16 November 2016 Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 Christopher Newell and Frank Wessely (IP Nos 13690 and 7788), both 9QF of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 Date of Appointment: 11 November 2016 1NS For further details contact: Chris Newell, Tel: 01628 478100, Kevin Lucas (IP No 9485), of Lucas Johnson Limited, 32 Stamford Email: [email protected]. Alternative contact: Ben Ekbery. Street, Altrincham, Cheshire WA14 1EY For further details contact: (2653055) Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Sean Griffiths, Email: [email protected] (2653056) 2652965PURSUANT TO PARAGRAPH 46(2)(B) OF SCHEDULE B1 TO THE INSOLVENCY ACT 1986 AND RULE 2.19 OF THE INSOLVENCY (SCOTLAND) RULES 1986 In2653053 the High Court of Justice In the Court of Session, Parliament House, Edinburgh Manchester District RegistryNo 3046 of 2016 No P1125 of 2016 QUADRACO CONTRACTS LIMITED HEWDEN PROPERTIES LIMITED (Company Number 05084900) Company Number: SC043085 Nature of Business: Manufacturing Nature of Business: Buying and selling of own real estate Registered office: Unit 25 Abenbury Way, Wrexham Ind. Est, Registered office: Saltire Court, 20 Castle Terrace, Edinburgh EH1 Wrexham, LL13 9UZ 2EN Principal trading address: Unit 25 Abenbury Way, Wrexham Ind. Est, Date of Appointment: 22 November 2016 Wrexham, LL13 9UZ; Unit E19 Telford Road, Bicester, Oxfordshire, By Order of / notice of Appointment lodged in: Court of Session, OX26 4LD Parliament House, Edinburgh Date of Appointment: 17 November 2016 Samuel James Woodward, Ernst & Young LLP, 100 Barbirolli Square, David Acland and Lila Thomas (IP Nos 8894 and 9608), both of FRP Manchester M2 3EY and Colin Peter Dempster, Ernst & Young LLP, Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ 10 George Street, Edinburgh EH2 2DZ For further details contact: The Joint Administrators, Tel: 01772 Joint / Administrators IP Nos: 12030 / 8908 440700 (2653053) Telephone Number: 0161 234 6475 Name of alternative person to contact with enquiries about the case: Daniel Miller (2652965) In2653050 the High Court of Justice, Chancery Division Companies CourtNo 007683-CR of 2016 SKIES THE LIMIT LIMITED PURSUANT2652953 TO PARAGRAPH 46(2)(B) OF SCHEDULE B1 TO THE (Company Number 05905815) INSOLVENCY ACT 1986 AND RULE 2.19 OF THE INSOLVENCY Trading Name: STL Holidays (SCOTLAND) RULES 1986 Nature of Business: Tour operator In the Court of Session, Parliament House, Edinburgh Registered office: Suite 214, 5 High Street, Maidenhead, Berkshire, No P1124 of 2016 SL6 1JN HEWDEN STUART LIMITED Principal trading address: Suite 214, 5 High Street, Maidenhead, Company Number: SC045681 Berkshire, SL6 1JN Nature of Business: Other specialised construction activities Date of Appointment: 22 November 2016 Registered office: Saltire Court, 20 Castle Terrace, Edinburgh EH1 Nicola Jayne Fisher and Christopher Herron (IP Nos 9090 and 8755), 2EN both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, Principal trading address: Floor 9, Trafford House, Chester Road, CR2 6AL For further details contact: The Joint Administrators, Tel: Manchester M32 0RL 020 8688 2100, Email: [email protected]. Alternative contact: Date of Appointment: 22 November 2016 Lauren Matlock. (2653050) By Order of / notice of Appointment lodged in: Court of Session, Parliament House, Edinburgh Samuel James Woodward, Ernst & Young LLP, 100 Barbirolli Square, In2653051 the High Court of Justice, Chancery Division Manchester M2 3EY and Colin Peter Dempster, Ernst & Young LLP, Manchester District RegistryNo 3058 of 2016 10 George Street, Edinburgh EH2 2DZ WPS ELECTRICS LIMITED Joint / Administrators IP Nos: 12030 / 8908 (Company Number 08099062) Telephone Number: 0161 234 6475 Nature of Business: Electrical Installation Name of alternative person to contact with enquiries about the case: Registered office: 34 Hopstore, Old Bexley Business Park, Bourne Daniel Miller (2652953) Road, Bexley, Kent, DA5 1LR Principal trading address: 1A Melling Street, London, SE18 2EG Date of Appointment: 18 November 2016 In2653054 the High Court of Justice, Chancery Division Sajid Sattar and Amie Johnson (IP Nos 15590 and 18570), both of Leeds District RegistryNo 1028 of 2016 Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, I.M.S. (OFFICE FITTING AND DESIGN) LIMITED Birmingham B1 1QH For further details contact: Email: (Company Number 01404265) [email protected] or Tel: 0121 201 1720. Alternative Nature of Business: Office fitting and design contact: Lilia Gordon and Margaret Carter (2653051) Registered office: Westcroft House, Havelock Street, Great Horton Road, Bradford, BD7 4EX Principal trading address: Westcroft House, Havelock Street, Great Horton Road, Bradford, BD7 4EX Date of Appointment: 22 November 2016

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS Creditors' voluntary liquidation 2653059In the High Court of Justice, Chancery Division Manchester District RegistryNo 2852 of 2016 APPOINTMENT OF LIQUIDATORS BANK CHARGE REFUNDS LIMITED (Company Number 06160501) Company2653224 Number: 06847390 Trading Name: Paymentprotectionrefunds.co.uk Name of Company: AB WASTE SERVICES LIMITED Registered office: Rayner House, 23 Higher Hillgate, Stockport, Nature of Business: Waste services Cheshire, SK1 3ER Type of Liquidation: Creditors Principal trading address: Rayner House, 23 Higher Hillgate, Registered office: 79 Caroline Street, Birmingham B3 1UP Stockport, Cheshire, SK1 3ER Principal trading address: Brandon Recycling Works, Brandon Way, Notice is hereby given by the Joint Administrators that, under West Bromwich, B70 9PQ paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Birmingham B3 1UP. Meeting will be conducted by correspondence. The resolutions to be Office Holder Number: 8834. considered include resolutions specifying the bases upon which the For further details contact: Jon Cole, Email: jon.cole@butcher- Administrators’ remuneration and disbursements are to be calculated, woods.co.uk, Tel: 0121 236 6001. requesting that unpaid pre-administration costs may be paid as an Date of Appointment: 22 November 2016 expense of the Administration, and specifying the date upon which By whom Appointed: Creditors (2653224) the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 7 December 2016. The Company2653235 Number: 08884994 form must be accompanied by a statement of claim, if one has not Name of Company: ACCESS HEIGHT MAINTENANCE LTD already been lodged, and sent to the Joint Administrators’ office. Any Nature of Business: Roofing Maintenance and machine hire creditor who has not received Form 2.25B can obtain one from the Type of Liquidation: Creditors Joint Administrators’ office. Registered office: C/O FRP Advisory LLP, Castle Acres, Everard Way, Date of appointment: 4 October 2016. Narborough, Leicester, LE19 1BY Office Holder details: J R Irving and A Poxon, (IP Nos. 13092 and Principal trading address: Road One, Winsford Ind Est, Winsford, 8620), of Leonard Curtis, Tower 12, 18/22 Bridge Street, Cheshire, CW7 3PZ Spinningfields, Manchester, M3 3BZ. John Anthony Lowe and Nathan Jones, both of FRP Advisory LLP, For further details contact: J R Irving, Email: Ashcroft House, Ervington Court, Meridian Business Park, Leicester, [email protected] Tel: 0161 831 9999. LE19 1WL. J R Irving, Joint Administrator Office Holder Numbers: 9513 and 9326. 22 November 2016 (2653059) For further details contact: John Anthony Lowe or Nathan Jones on Email: [email protected] or [email protected] Date of Appointment: 15 November 2016 2653047In the High Court of Justice, Chancery Division By whom Appointed: Members and Creditors (2653235) Companies CourtNo 5732 of 2016 EVANTA MOTOR COMPANY LIMITED (Company Number 06572406) Company2653001 Number: SC351570 Registered office: Belfry House, Bell Lane, Hertford, , Name of Company: ADIO'S LIMITED SG14 1BP Nature of Business: Takeaway Shop Principal trading address: Unit 1, Warrengate Farm, Money Hole Lane, Type of Liquidation: Creditors Tewin, Hertfordshire, AL6 0JD Registered office: San Vivisara, Peel Road, Thorntonhall, Glasgow Notice is hereby given by the Joint Administrators that, under G74 5AG Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule Principal trading address: St James Centre, Hairmyres, East Kilbride, 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ G74 5QD Meeting will be conducted by correspondence. The resolutions to be Scott Graham Bastick, of Condies Business Recovery and Insolvency considered include resolutions specifying the bases upon which the Limited, 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ. Joint Administrators’ remuneration and disbursements are to be Office Holder Number: 13930. calculated, requesting that unpaid pre-administration costs may be Further details contact: Tel: 01383 721421. paid as an expense of the Administration, and specifying the date Date of Appointment: 15 November 2016 upon which the Joint Administrators are discharged from liability in By whom Appointed: Creditors (2653001) respect of any action of theirs as Joint Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is at 12.00 noon. The form must be accompanied by a statement of claim, if one Name2653234 of Company: ADVANCED NEW MEDIA LIMITED has not already been lodged, and sent to the Joint Administrators’ Company Number: 07317665 office. Any creditors who have not received Form 2.25B can obtain Registered office: Swan House, Brentwood, Essex, CM14 4HE one from the Joint Administrators office at 26-28 Bedford Row, Nature of Business: Information technology consultancy activities London, WC1R 4HE. Type of Liquidation: Creditors Date of appointment: 27 September 2016. Office holder details: Thomas William Gardiner, Antony Batty & Company LLP, Swan Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford House, 9 Queens Road, Brentwood, Essex, CM14 4HE Row, London, WC1R 4HE and Mark Reynolds (IP No. 8838) of Office Holder Number: 17990. Valentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Date of Appointment: 22 November 2016 Hertfordshire, WD6 2FX. By whom Appointed: Members and Creditors For further details contact: Andreas Arakapiotis, Tel: 020 7400 7900. Antony Batty & Company LLP: Stephen Katz, Joint Administrator Telephone: 01277 230 347 Fax: 01277 215 053 22 November 2016 (2653047) Email: [email protected] (2653234)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 29 COMPANIES

Company2653326 Number: 09767641 Company2653227 Number: 07352858 Name of Company: AMBERNETICS LTD. Name of Company: BROCKWELL (2010) LTD Previous Name of Company: Yormedia Ltd Trading Name: The Coopers Arms Nature of Business: Media and Marketing Nature of Business: Licensed Pub and Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 39A Welbeck Street, London W1G 8DH Registered office: C/o The Offices of Silke & Co Limited, 1st Floor, Principal trading address: Flat 2, 74-76 Englewood Road, London Consort House, Waterdale, Doncaster, DN1 3HR SW12 9NY Principal trading address: The Coopers Arms, 127 Leeming Lane Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, North, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9HR Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Office Holder Number: 8013. 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details contact: Email: [email protected] or Tel: Office Holder Numbers: 9534 and 9144. 01253 349331. Alternative contact Email: Any queries regarding the above Company should be directed to [email protected] Jodie Norris on 01302 342875. Date of Appointment: 21 November 2016 Date of Appointment: 17 November 2016 By whom Appointed: Creditors (2653326) By whom Appointed: Members and Creditors (2653227)

2653233Company Number: 06791414 PURSUANT2653584 TO ARTICLE 95, INSOLVENCY ORDER 1989 Name of Company: AVITOON LTD AND PARAGRAPH 84 OF SCHEDULE B1 TO THE INSOLVENCY Nature of Business: Backup and disaster recovery (NORTHERN IRELAND) ORDER 1989 - MOVE FROM Type of Liquidation: Creditors ADMINISTRATION Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Name of Company: CAB PLANT HIRE (NL) LIMITED 7RF Company Number: NI057341 Principal trading address: United Business Centre, The Mille, 1000 Nature of Business: Demolition, Site Preparation & Other Specialised Great West Road, Brentford, TW8 9HH Registered office: PJG Recovery (NI) Limited, 9 Gibson’s Lane, Christopher Laughton and Peter John Godfrey-Evans, both of Mercer Newtownards, BT23 4LJ & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. Melanie R Giles, PJG Recovery (NI) Limited, 9 Gibson’s Lane, Office Holder Numbers: 6531 and 8794. Newtownards, BT23 4LJ Further information can be obtained from the joint liquidators or the Date of Appointment: 15 November 2016 case administrator Manpreet Riat, Tel: 020 7236 2601. By whom Appointed: Members and Creditors (2653584) Date of Appointment: 14 November 2016 By whom Appointed: Members and Creditors (2653233) Company2653232 Number: 07800714 Name of Company: CITY GLASS AND WINDOW SERVICES LTD. Company2653323 Number: 08768581 Nature of Business: Glass and Glazing installers Name of Company: BBL RETAIL LIMITED Type of Liquidation: Creditors Nature of Business: Retail Sale of Automotive Fuel Registered office: 94 Pyehurn Mews, Taverham, Norwich, NR81 6XP Type of Liquidation: Creditors Principal trading address: 94 Pyehurn Mews, Taverham, Norwich, Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 NR81 6XP 1QH. Formerly: 109 Coleman Road, Leicester, LE5 4LE Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Principal trading address: Shell Hunton Bridge, Kings Langley, Herts, Building, 51-59 Rose Lane, Norwich, NR1 1BY. WA4 3RD Office Holder Number: 11012. Sajid Sattar, of Greenfield Recovery Limited, Trinity House, 28-30 For further details contact: Richard Cacho, Tel: 01603 284284. Blucher Street, Birmingham B1 1QH. Alternative contact: Sam Stoupe Office Holder Number: 15590. Date of Appointment: 16 November 2016 For further details contact: Hilary Gumbs, Email: By whom Appointed: Members and Creditors (2653232) [email protected], Tel: 0121 201 1720. Date of Appointment: 16 November 2016 By whom Appointed: Members and Creditors (2653323) Company2653786 Number: 05532899 Name of Company: COMMUNICATION AVENUE LIMITED Previous Name of Company: Phruit Limited PURSUANT2653598 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Nature of Business: Marketing IRELAND) ORDER 1989 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: BIOMASS CHP LIMITED Registered office: 1 Trentside Business Village, Farndon Road, Company Number: NI059234 Newark, Nottinghamshire, NG24 4XB Nature of Business: Electricity Production Principal trading address: 1 Trentside Business Village, Farndon In Creditors’ Voluntary Liquidation Road, Newark, Nottinghamshire, NG24 4XB Registered office: C/o HNH Partners Limited, Jefferson House, 42 Liquidator's name and address: Joanne Louise Hammond and Gareth Queen Street, Belfast BT1 6HL David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen Scotland Street, Sheffield S3 7BS Street, Belfast, Antrim, BT1 6HL Office Holder Numbers: 17030 and 9481. Office Holder Number: 12810. Date of Appointment: 23 November 2016 Date of Appointment: 21 November 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2653598) Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies- Traynor.com or by telephone on 0114 2755033. (2653786)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2653570 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2653230 Number: 05313822 IRELAND) ORDER 1989 Name of Company: DRAYCOTT MARLIN LIMITED Name of Company: CONWAY BUILDERS LIMITED Nature of Business: Recruitment Company Number: NI048443 Type of Liquidation: Creditors Nature of Business: Building Contractor Registered office: Exchange House, 494 Midsummer Boulevard, Type of Liquidation: Creditors Voluntary Milton Keynes, MK9 2EA Registered office: McCambridge Duffy LLP, 35 Templemore Business Principal trading address: 23 Austin Friars, London, EC2N 2QP Park, Northland Road, Derry BT48 0LD Colin David Wilson and Joanne Kim Rolls, both of Opus Restructuring Ronan Duffy, McCambridge Duffy, 35 Templemore Business Park, LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Northland Road, Derry BT48 0LD MK9 2EA. Office Holder Number: 9557. Office Holder Numbers: 9478 and 8867. Date of Appointment: 23 November 2016 For further details contact: Matt Rolph, Email: By whom Appointed: Members and Creditors (2653570) [email protected] or Tel: 01908 306090 Date of Appointment: 21 November 2016 By whom Appointed: Members and Creditors (2653230) 2653226Name of Company: D B ELECTRICAL WHOLESALE LIMITED Company Number: 03681395 Registered office: 7 & 8 Yeomans Industrial Park, Yeomans Way, Company2653766 Number: 10076909 Bournemouth, Dorset, BH8 0BJ Name of Company: ECHOES HAGGERSTON LIMITED Principal trading address: 7 & 8 Yeomans Industrial Park, Yeomans Trading Name: Echoes Way, Bournemouth, Dorset, BH8 0BJ Nature of Business: Music Entertainment Venue Nature of Business: Wholesale of electrical appliances Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 7 Bourne Court, Southend Road, Woodford Green, Alexander Kinninmonth and David Smithson, both of RSM Essex IG8 8HD Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Principal trading address: 261 Kingsland Road, London E2 8AS Eastleigh, SO53 3TY Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Office Holder Numbers: 9019 and 9317. House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Date of Appointment: 15 November 2016 IG6 3TU By whom Appointed: Members and creditors Office Holder Number: 8760. Correspondence address & contact details of case manager: Date of Appointment: 24 November 2016 Thomas McConkey, RSM Restructuring Advisory LLP, Highfield By whom Appointed: Members and Creditors Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, 02380 646532 Further information about this case is available from Julie Jackson at Name, address & contact details of Joint Liquidators: the offices of Carter Clark on 020 8559 5086. (2653766) Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, IP Number: 9019 Company2653225 Number: 07056405 Joint Office Holder: David Smithson, RSM Restructuring Advisory Name of Company: ENDURANCE MATS.COM LIMITED LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Nature of Business: Wholesale of household goods (other than IP Number: 9317 (2653226) musical instruments) not elsewhere classified Type of Liquidation: Creditors Registered office: Freestyle House, 8 Mercia Business Village, Name2653236 of Company: DJAB LIMITED Coventry, CV4 8HX Company Number: 09064602 Principal trading address: Siskin Drive, Coventry, CV3 4FJ Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Michael Solomons and Richard Keley, both of BM Advisory, Arundel SO15 2EA House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Principal trading address: Prospect Road, Cowes, Isle of Wight PO31 Office Holder Numbers: 9043 and 18072. 7AD For further details contact: The Joint Liquidators, Tel: 01293 453648. Nature of Business: Manufacturing Alternative contact: Suzi Andrews, Email: suzi.andrews@bm- Type of Liquidation: Creditors advisory.com Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Date of Appointment: 15 November 2016 Carlton Place, Southampton SO15 2EA. Alternative person to contact By whom Appointed: Members and Creditors (2653225) with enquiries about the case: Andy Barron, email address: [email protected], telephone number: 02380 234222 Office Holder Numbers: 9425 and 9561. Name2653231 of Company: F E PLUS LIMITED Date of Appointment: 16 November 2016 Company Number: 07274305 By whom Appointed: Members and Creditors (2653236) Registered office: c/o HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA Principal trading address: 106 Buspace Studios, Conlan Street, Company2653228 Number: 07249651 London W10 5AP Name of Company: DLS HOME IMPROVEMENTS LTD Nature of Business: Management Consultancy Activities Nature of Business: Home improvements Type of Liquidation: Creditors Type of Liquidation: Creditors Stephen Powell and Shane Biddlecombe, HJS Recovery, 12-14 Registered office: 108 Lower Hythe Street, Dartford, DA1 1BN Carlton Place, Southampton SO15 2EA. Alternative person to contact Principal trading address: 73 Moat Lane, Erith, Kent, TN8 2ND with enquiries about the case: Andy Barron, email address: Peter James Anderson and Alan Fallows, both of Kay Johnson Gee [email protected], telephone number: 02380 234222 Corporate Recovery Limited, 1 City Road East, Manchester, M15 Office Holder Numbers: 9561 and 9425. 4PN. Date of Appointment: 10 November 2016 Office Holder Numbers: 15336 and 9567. By whom Appointed: Members and Creditors (2653231) For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Alternative contact: Nicola Melling. Date of Appointment: 18 November 2016 By whom Appointed: Members and Creditors (2653228)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 31 COMPANIES

Company2653442 Number: 08231794 Company2652902 Number: 03036836 Name of Company: FLIXTON PUBS LTD Name of Company: HAYWOOD & CO LTD Nature of Business: Public House Nature of Business: Accountants Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Union Building, 51-59 Rose Lane, Norwich, Registered office: C/o CG&Co, 17 StAnn's Square, Manchester, M2 Norfolk, NR1 1BY 7PW Principal trading address: The Buck Inn, The Street, Flixton, Bungay, Principal trading address: Kevan Pilling House, 1 Myrtle Street, NR35 1NZ Bolton, Lancashire, BL1 3AH Richard Cacho, of Parker Andrews Limited, The Union Building, 51-59 Liquidator's name and address: Stephen L Conn and Jonathan E Rose Lane, Norwich, NR1 1BY. Avery-Gee of CG & Co, 17 St Ann's Square, Manchester M2 7PW Office Holder Number: 11012. Office Holder Numbers: 1762 and 1549. For further details contact: Richard Cacho, Tel: 01603 284284. Date of Appointment: 22 November 2016 Alternative contact: Jack Walker. By whom Appointed: Members and Creditors Date of Appointment: 16 November 2016 Further information about this case is available from Emma Verity at By whom Appointed: Members and Creditors (2653442) the offices of CG & Co on 0161 358 0210. (2652902)

2653290Company Number: 03310018 Name2653274 of Company: INNER BEAUTE LIMITED Name of Company: GARATEC LIMITED Company Number: 07535662 Nature of Business: Installation of garage doors Nature of Business: Hairdressing and other beauty treatment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Suite 2, 2nd Floor Phoenix House, 32 West Street, Registered office: 2b Druid Street, Ashton-In-Makerfield, Wigan, Brighton, BN1 2RT Lancashire, WN4 9HR Principal trading address: Unit 2, 67 Chartwell Road, Lancing Principal trading address: 2b Druid Street, Ashton-In-Makerfield, Business Park, Lancing, BN15 8FD Wigan, Lancashire, WN4 9HR Colin Ian Vickers and Christopher David Stevens, both of FRP Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1 Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, EY, Tel: 0161 929 8666, Email: [email protected]. BN1 2RT. Alternative Contact: Adrian Yip Office Holder Numbers: 008953 and 8770. Office Holder Number: 9485. Further details contact: The Joint Liquidators, Email: Date of Appointment: 18 November 2016 [email protected] By whom Appointed: Members and Creditors (2653274) Date of Appointment: 22 November 2016 By whom Appointed: Members and Creditors (2653290) Name2653259 of Company: KITCHEN WORLD FAREHAM LIMITED Company Number: 07622389 Name2653277 of Company: GEORGE & DRAGON KENT LIMITED Registered office: 12-14 Carlton Place, Southampton SO15 2EA Company Number: 06372222 Principal trading address: 244-258 West Street, Fareham PO16 0HS Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Principal trading address: School Hill, Lamberhurst, Kent TN3 8DQ Place, Southampton SO15 2EA. Alternative person to contact with Nature of Business: Restaurants enquiries about the case: Andy Barron, email address: Type of Liquidation: Creditors [email protected], telephone number: 02380 234222 Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Office Holder Numbers: 9561 and 8616. Carlton Place, Southampton SO15 2EA. Alternative person to contact Date of Appointment: 16 November 2016 with enquiries about the case: Michael Hall, email address: By whom Appointed: Members and Creditors (2653259) [email protected], telephone number: 02380 234222 Office Holder Numbers: 9425 and 8616. Date of Appointment: 15 November 2016 Company2652988 Number: SC276809 By whom Appointed: Members and Creditors (2653277) Name of Company: L & N WALKER LTD Nature of Business: Other business support service activities not elsewhere classified Company2653441 Number: 08790242 Type of Liquidation: Creditors Name of Company: GLDB JOINERY LIMITED Registered office: 1a Cluny Square, Buckie, AB56 1AH Nature of Business: Joinery Installation Principal trading address: 1a Cluny Square, Buckie, AB56 1AH Type of Liquidation: Creditors Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD. King Street, Manchester M2 4NG Office Holder Numbers: 008368 and 008584. Principal trading address: 23 Pattern Court, Salford, M7 2NL Further details contact: The Joint Liquidators, Tel: 01224 619354, Toyah Marie Poole and John Paul Bell, both of Clarke Bell Limited, 3rd Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. traynor.com Office Holder Numbers: 9740 and 8608. Date of Appointment: 21 November 2016 For further details contact: Jess Williams, Email: By whom Appointed: Members (2652988) [email protected] Tel: 0161 907 4044. Date of Appointment: 18 November 2016 By whom Appointed: Members and creditors (2653441) Company2653319 Number: 07687976 Name of Company: LAVINGTON NURSERIES LIMITED Nature of Business: Child day-care activities Type of Liquidation: Creditors Registered office: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL Principal trading address: The Vic Forster Centre, Franklands Village, Haywards Heath, West Sussex, RH16 3RS Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. Office Holder Numbers: 9090 and 8755.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Email: Company2653289 Number: 08078983 [email protected] Tel: 020 8688 2100. Alternative contact: Name of Company: NEW DAWN FOODS LTD Lauren Matlock. Nature of Business: Food Supply Date of Appointment: 22 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2653319) Registered office: Phoenix Corporate Recovery, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX Principal trading address: 92-104 Bishop Street, Digbeth, 2653279Name of Company: LE TROIS SOEURS LIMITED Birmingham, B5 6JP Company Number: 07521978 Matthew Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Registered office: 145-157 St John Street, London EC1V 4PW Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX. Principal trading address: 36 Beaufort Court, Admiral’s Way, Canary Office Holder Number: 009158. Wharf, London E14 9XL; 34 North Colonade, London E14 5HX For further details contact: Gagen Sharma, Tel: 0121 289 3554. Type of Liquidation: Creditors Date of Appointment: 16 November 2016 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. By whom Appointed: Members and Creditors (2653289) Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Kerry Milsome Office Holder Number: 002240. Company2652993 Number: SC407873 Date of Appointment: 18 November 2016 Name of Company: NEWTONHILL STORAGE & SUPPLIES LIMITED By whom Appointed: Creditors (2653279) Nature of Business: Operation of warehousing and storage facilities for land transport activities Type of Liquidation: Creditors Company2653278 Number: 08370313 Registered office: C/O Begbies Traynor (Central) LLP, 7 Queen’s Name of Company: M DONNISON ELECTRICAL LTD Gardens, Aberdeen, AB15 4YD Nature of Business: Electrical contractor Principal trading address: Newtonhill Farm, Newtonhill, AB39 3NW Type of Liquidation: Creditors Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Registered office: The Axis Building, Maingate, Team Valley Trading Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD. Estate, Gateshead NE11 0NQ Office Holder Numbers: 8368 and 8584. Principal trading address: 7 Harris Court, Mandale Park, Thornaby, Further details contact: Alana Lyttle, Tel: 01244 619 354. TS17 8GH Date of Appointment: 22 November 2016 Ian William Kings, of KRE (North East) Limited, The Axis Building, By whom Appointed: Creditors (2652993) Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Office Holder Number: 7232. For further details contact: Paul Kings, Email: [email protected] PURSUANT2653530 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Tel: 0191 404 6836. IRELAND) ORDER 1989 Date of Appointment: 06 October 2016 Name of Company: NUGENT TRANSPORT LTD By whom Appointed: Members and Creditors (2653278) Company Number: NI052350 Nature of Business: Freight Transport Type of Liquidation: Creditors Company2653280 Number: 06837111 Registered office: 92 Ballymoyer Road, Whitecross, Armagh BT60 Name of Company: MANCHESTER APARTHOTELS LTD 2LA Trading Name: Blue Rainbow Aparthotels Gerard Gildernew, Gildernew & Co. Ltd, 27 Market Square, Nature of Business: Hotels and similar Accommodation Dungannon BT70 1JD Type of Liquidation: Creditors Office Holder Number: GBNI092. Registered office: UHY Hacker Young, St James Building, 79 Oxford Date of Appointment: 23 November 2016 Street, Manchester M1 6HT By whom Appointed: Members and Creditors (2653530) Principal trading address: 7th Floor, Manchester One, 53 Portland Street, Manchester M1 3LD Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Name2653275 of Company: P & J BAKER FOOTWEAR SUPPLIES LIMITED Corporate Recovery Limited, 1 City Road East, Manchester, M15 Company Number: 06640284 4PN. Nature of Business: Wholesale of Footwear Office Holder Numbers: 9567 and 15336. Type of Liquidation: Creditors Further details contact: Nicola Melling, Tel: 0161 832 6221. Registered office: Unit 2 Enborne Business Park, Selsey Road, Date of Appointment: 18 November 2016 Siddlesham, Chichester, West Sussex, PO20 7NE By whom Appointed: Members and Creditors (2653280) Principal trading address: Units 2 & 3 Enborne Business Park, Selsey Road, Siddlesham, Chichester, West Sussex, PO20 7NE Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Company2653009 Number: SC368906 & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: NAL PROPERTIES (SCOTLAND) LIMITED Lutterworth, Leicestershire, LE17 5FB Nature of Business: Construction - Building Construction Office Holder Numbers: 9291 and 9252. Type of Liquidation: Creditors Date of Appointment: 22 November 2016 Registered office: 64 Findhorn Place, East Kilbride, Glasgow, G75 By whom Appointed: Members and Creditors (2653275) 8NG Principal trading address: Not known Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Office Holder Numbers: 008368 and 008584. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com, Tel: 0141 222 2230. Date of Appointment: 17 November 2016 By whom Appointed: Members (2653009)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 33 COMPANIES

Company2653781 Number: 03784020 Company2653480 Number: 04852605 Name of Company: PILGRIM GLASSFIBRE MOULDINGS LIMITED Name of Company: PRODRIVER SERVICES LIMITED Trading Name: PGM Limited Trading Name: PDS Social Care Nature of Business: Manufacture of Glass Fibres Nature of Business: Recruitment Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Rollestone House, Bridge Street, Horncastle, Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, Lincolnshire LN9 5HZ GL50 1DY Principal trading address: Globe Works, Main Road, New Principal trading address: 38 Brunswick Road, Gloucester, GL1 1JJ Bolingbroke, Lincolnshire PE22 7LN M P Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Liquidator's name and address: Ashleigh William Fletcher and Gareth Cheltenham, GL50 1DY. David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Office Holder Number: 009583. Scotland Street, Sheffield S3 7BS For further details contact: Michael Patrick Durkan, Email: Office Holder Numbers: 9566 and 9481. [email protected], Tel: 01242 250811. Alternative contact: Date of Appointment: 23 November 2016 Karolina Kocori By whom Appointed: Members and Creditors Date of Appointment: 22 November 2016 Further information about this case is available from John Russell at By whom Appointed: Members and Creditors (2653480) the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at [email protected]. (2653781) Company2653276 Number: 07831020 Name of Company: RB RENOVATIONS LIMITED 2653758Company Number: 07791401 Nature of Business: Building and construction Name of Company: PINNER CONSTRUCTION LIMITED Type of Liquidation: Creditors Nature of Business: Building construction Registered office: The Axis Building, Maingate, Team Valley Trading Type of Liquidation: Creditors' Voluntary Liquidation Estate, Gateshead NE11 0NQ Registered office: c/o Live Recoveries, Wentworth House, 122 New Principal trading address: Hazeltine, 2 Prestwick Road Ends, Road Side, Horsforth, Leeds, LS18 4QB Newcastle upon Tyne, NE20 9BX Principal trading address: 145-157 St John Street, London, EC1V Ian William Kings, of KRE (North East) Limited, The Axis Building, 4PW Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Liquidator's name and address: Martin Paul Halligan of Live Office Holder Number: 7232. Recoveries Limited, Wentworth House, 122 New Road Side, For further details contact: Paul Kings, Email: [email protected], Horsforth, Leeds LS18 4QB Tel: 0191 404 6836. Office Holder Number: 9211. Date of Appointment: 26 October 2016 Date of Appointment: 21 November 2016 By whom Appointed: Members and Creditors (2653276) By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at Company2653481 Number: 07887715 [email protected]. (2653758) Name of Company: RR MARKETING LIMITED Trading Name: RR Marketing Nature of Business: Management consultancy activities Company2652927 Number: 09812672 Type of Liquidation: Creditors Name of Company: PJNORTHWEST LIMITED Registered office: 6 Lakeland Crescent, Alwoodley, Leeds, LS17 7PR Trading Name: Papa Johns Principal trading address: 6 Lakeland Crescent, Alwoodley, Leeds, Nature of Business: Takeaway food shops LS17 7PR Type of Liquidation: Creditors' Voluntary Liquidation Nicholas Edward Reed and Julian Pitts, both of Begbies Traynor Registered office: 4 Whitchurch Parade, Whitchurch Lane, Edgware, (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds Middlesex HA8 6LR LS1 2HJ. Principal trading address: 47-49 Nantwich Road, Crewe, Cheshire Office Holder Numbers: 8639 and 7851. CW2 6AW Any person who requires further information may contact the Joint Liquidator's name and address: Helen Whitehouse and Simon Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St be made to Jonathan Zealand by e-mail at Helens Road, Swansea SA1 4AW [email protected] or by telephone on 0113 244 Office Holder Numbers: 9680 and 11950. 0044. Date of Appointment: 23 November 2016 Date of Appointment: 18 November 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2653481) Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at [email protected]. (2652927) Company2653003 Number: 9895753 Name of Company: SKYLAY LTD Trading Name: Imperial Bridge Company2653260 Number: 09417795 Nature of Business: Restaurant Name of Company: POLAR BEAR LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Trading Name: Bustopher Jones Registered office: 114 Hamlet Court Road, Westcliff on Sea, Essex Nature of Business: Restaurant SS0 7LP Type of Liquidation: Creditors Principal trading address: 36 Church Street, Walton on Thames, Registered office: The Old Treasury, 7 Kings Road, Portsmouth, Surrey KT12 2QS Hampshire, PO5 4DJ Liquidator's name and address: Michael Leslie Reeves of Free From Principal trading address: 62 Lemon St, Truro, Cornwall, TR1 2PN Debt Ltd, The Old Grammar School, Town Foot, Hawes, North Andrew Martin Sheridan and Gareth Rutt Morris, both of FRP Advisory Yorkshire DL8 3NH LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Office Holder Number: 7882. Office Holder Numbers: 8839 and 9424. Date of Appointment: 22 November 2016 Further details contact: The Joint Liquidators, Email: By whom Appointed: Members [email protected] Further information about this case is available from Julie Taylor at the Date of Appointment: 15 November 2016 offices of Free From Debt Ltd on 01969 667222 or at By whom Appointed: Creditors (2653260) [email protected]. (2653003)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2653284 Number: 08787365 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: SOLIHULL DATA SERVICES LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: Data Hosting Services Alternative contact for enquiries on proceedings: Alex Kakouris Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: 60 Thurlston Avenue, Solihull, West Midlands, B92 Date of Appointment: 16 November 2016 7NZ By whom Appointed: Creditors (2653283) Principal trading address: 60 Thurlston Avenue, Solihull, West Midlands, B92 7NZ Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Company2653250 Number: 07776395 Walsall, West Midlands, WS1 1QL. Name of Company: THROSTLE (UK) LIMITED Office Holder Number: 8202. Trading Name: KOUZU Further details contact: Timothy Frank Corfield, Email: Nature of Business: Licensed restaurant [email protected] Tel: 01922 722205 Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 18 November 2016 Registered office: 21 Grosvenor Gardens, London, SW1W 0BD By whom Appointed: Members and Creditors (2653284) Principal trading address: 19-21 Grosvenor Gardens, London, SW1W 0BD Liquidator's name and address: John Edmund Paylor of Guardian 2653281Company Number: 09388447 Business Recovery, 72 Temple Chambers, Temple Avenue, London Name of Company: STONEAWAY LANDSCAPES & EC4Y 0HP GROUNDWORKS LTD Office Holder Number: 9517. Nature of Business: Construction of other civil engineering projects Date of Appointment: 23 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Further information about this case is available from Sutinder Nagi at 1QH (Formerly) Treadwell House High Street, Bloxham, Banbury, the offices of Guardian Business Recovery on 020 30 96 0750 or at Oxfordshire, OX15 4PP [email protected]. (2653250) Principal trading address: 22 Rowan Place, Bidford on Avon, B50 4GH Rachel Ballinger, of Greenfield Recovery Limited, Trinity House, 28-30 Name2653330 of Company: UTILITY ENGINEERING SERVICES LIMITED Blucher Street, Birmingham B1 1QH. Company Number: 04464847 Office Holder Number: 11510. Nature of Business: Electrical Contractors For further details contact: Ilyas Multani, Email: Type of Liquidation: Creditors [email protected] or Tel: 0121 201 1720 Registered office: 30 High Street, Leighton Buzzard, LU7 1EA Date of Appointment: 21 November 2016 Principal trading address: 18 Almond Road, Leighton Buzzard, By whom Appointed: Members and Creditors (2653281) Bedfordshire, LU7 3UN Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Company2653320 Number: 05033241 Lutterworth, Leicestershire, LE17 5FB Name of Company: TDG RECYCLED PLASTICS LIMITED Office Holder Numbers: 9291 and 9252. Nature of Business: Supplier of recycled plastic Date of Appointment: 21 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2653330) Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF Principal trading address: Hereford House, 3 Offa Street, Hereford, Herefordshire, HR1 1LL Company2653318 Number: 08075493 Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Name of Company: W HEAD GAS SERVICES LIMITED Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Nature of Business: Plumbing and Heating Engineers Office Holder Numbers: 9556 and 8262. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Email: Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis [email protected] Tel: 0121 200 2111. Way, Team Valley, Gateshead, NE11 0RU Date of Appointment: 22 November 2016 Principal trading address: 16c Chapel Street, Petersfield, GU32 3BQ By whom Appointed: Members and Creditors (2653320) E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and 9703. Company2653282 Number: 02365735 For further details contact: E Walls, Email: Name of Company: THAME GLASS WINDOWS LIMITED [email protected] or telephone 0191 482 3343. Nature of Business: Glazing Date of Appointment: 18 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2653318) Registered office: Unit C6, Station Yard, Thame, Oxon, Oxfordshire, OX9 3UH Principal trading address: Unit C6, Station Yard, Thame, Oxon, Company2653792 Number: 09328119 Oxfordshire, OX9 3UH Name of Company: WILD AUK LIMITED Peter Kubik and Andrew Andronikou, both of UHY Hacker Young LLP, Trading Name: The Pelican in her Piety Quadrant House, 4 Thomas More Square, London, E1W 1YW. Nature of Business: Public House Office Holder Numbers: 9220 and 8806. Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: Alda Cenolli, Email: [email protected], Registered office: Sandringham House, 1-3 Cemetery Road, Bridgend Tel: 020 7767 2628. CF31 1LY Date of Appointment: 22 November 2016 Principal trading address: Ogmore Road, Ogmore Village, Vale of By whom Appointed: Members and Creditors (2653282) Glamorgan CF32 0QP Liquidator's name and address: Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Name2653283 of Company: THE MEATING PLACE LIMITED Office Holder Number: 6343. Company Number: 07695571 Date of Appointment: 22 November 2016 Trading Name: Crystal By whom Appointed: Members and Creditors Registered office: 1st Floor, 9A Heoly Deri, Cardiff CF14 6HA Further information about this case is available from Michael Hobbs at Principal trading address: 39-41 St Mary Street, Cardiff CF10 1AD the offices of Doyle Davies on 02920 820342 or at Type of Liquidation: Creditors [email protected]. (2653792)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 35 COMPANIES

Company2653268 Number: 09739720 Notice is hereby given, pursuant to Section 106 OF THE Name of Company: WL BAR LIVERPOOL LTD INSOLVENCY ACT 1986 that final meetings of the Members and Trading Name: L1KTV Creditors of the above-named Company will be held at the offices of Nature of Business: Public houses and bars Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Registered office: C/o Opus Restructuring LLP, One Eversholt Street, Green, Essex, IG8 0DY on 30 January 2017 at 10.00 am and 10.15 am Euston, London, NW1 2DN respectively for the purposes of receiving an account showing the Principal trading address: 38-40 Victoria Street, Liverpool, L1 6BX manner in which the winding up has been conducted, and the Company Number: 09739837 property of the company has been disposed of, and of hearing any Name of Company: WL BAR LTD explanation given by the Liquidator. A Member or Creditor entitled to Trading Name: Dreamers attend and vote at either of the above meetings may appoint a proxy Nature of Business: Public houses and bars to attend and vote instead of him. It is not necessary for the proxy Registered office: C/o Opus Restructuring LLP, One Eversholt Street, holder to be a Member or Creditor. Proxies for use at the meetings, Euston, London, NW1 2DN together with any unlodged proofs must be lodged at the address Principal trading address: 38-40 Victoria Street, Liverpool, L1 6BX shown above no later than 12.00 noon on the business day before the Company Number: 09739745 meeting. Name of Company: N C RESTAURANT LTD Date of Appointment: 31 August 2016 Trading Name: New China Restaurant Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Nature of Business: Licensed Restaurant Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Type of Liquidation: Creditors 0DY. Registered office: C/o Opus Restructuring LLP, One Eversholt Street, Further details contact: Paula Bates, Tel: 020 8498 0163 or Email: Euston, London, NW1 2DN [email protected] Principal trading address: 27-35 Berry Street, Liverpool, L1 9DF Zafar Iqbal, Liquidator Stephen Michael John Berry and Trevor John Binyon, both of Opus 22 November 2016 (2653258) Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Office Holder Numbers: 9506 and 9285. Further details contact: David Holmes, Email: BRINDLEY2653321 HOUSE MANAGEMENT COMPANY LIMITED [email protected] Tel: 020 7268 3333. (Company Number 05701780) Date of Appointment: 17 November 2016 Registered office: CVR Global LLP, Three Brindleyplace, 2nd Floor, By whom Appointed: Members and Creditors (2653268) Birmingham B1 2JB Principal trading address: The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN FINAL MEETINGS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 2651319ADMIRAL PARK DEVELOPMENTS LIMITED of the members of the above named Company will be held at Three (Company Number 05686953) Brindleyplace, 2nd Floor, Birmingham B1 2JB on 25 January 2017 at Registered office: 11-13 Penhill Road, Cardiff, CF11 9UP 10.00 am to be followed at 10.15 am by a final meeting of creditors Principal trading address: 28 High Street, Nelson, Nr Treharris, Mid for the purpose of receiving an account showing the manner in which Glamorgan, CF46 6EU the winding up has been conducted and the property of the Company Nature of Business: General Builders. disposed of, and of hearing any explanation that may be given by the Type of Liquidation: Creditors' Voluntary. Liquidators. A member or creditor entitled to vote at the above Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 meetings may appoint a proxy to attend and vote instead of him. A 3EB. proxy need not be a member or creditor of the Company. Proxies to Date of meeting: 19 January 2017. be used at the meetings must be lodged with the Liquidator at CVR Time of members' meeting: 10:00 am. Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB no Time of creditors' meeting: 10:30 am. later than 12.00 noon on the preceding business day. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Date of Appointment: 25 September 2014 Final Meetings of the members and creditors of the Company will be Office Holder details: Craig Povey,(IP No. 9665) and Lee Michael held at the place, date and times specified above for the purpose of De'ath,(IP No. 9316) and Matthew Fox,(IP No. 9325) of CVR Global having an account of the winding-up laid before them, showing the LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB. manner in which the winding-up has been conducted and the For further details contact: Glen Crees, Tel: 0121 7940600, Email: property of the Company disposed of, and of hearing any explanation [email protected] that may be given by the Liquidator, and releasing the Liquidator from C J Povey, Joint Liquidator office. A member or creditor entitled to attend and vote may appoint a 09 November 2016 (2653321) proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the EMPLOYEE2652972 COUNSELLING SERVICE LIMITED Liquidator no later than 12:00 pm on the business day before the In Creditors Voluntary Liquidation meeting. Company Number: SC185597 Date of Appointment: 21 April 2011 Notice is hereby given, in terms of Section 106 of the Insolvency Act Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant 1986, that final meetings of the Members and Creditors of the above Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, company will be held at 10.30 am and 11.00 am respectively within CF11 9UP. Telephone: 02920 235591. the offices of Stirling Toner & Co, 227 Sauchiehall Street, Glasgow G2 For further information contact Zoe Culbert at the offices of Grant 3EX on 19 December 2016 for the purpose of receiving an account of Thornton UK LLP on 0161 953 6431, or [email protected]. the Liquidator’s acts and dealings and the conduct of the winding up Address: 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. and to determine whether or not I should be released as Liquidator. A 21 November 2016 (2651319) creditor entitled to attend or vote at the above Meeting may appoint a proxy to attend or vote on his behalf. A resolution will be passed only if a majority in value of those voting by person or proxy vote in favour. BRAYSCALE2653258 LIMITED Proxies must be lodged with me at or before the meeting. (Company Number 01676582) Gerard P Crampsey (IP No: 23) Trading Name: Heron Pharmacy Liquidator Registered office: Cooper Young, Hunter House, 109 Snakes Lane Stirling Toner & Co, 227 Sauchiehall Street, Glasgow G2 3EX West, Woodford Green, Essex, IG8 0DY Email: [email protected] Principal trading address: 193 Edgware Road, London, NW9 0DY Telephone 0141 353 5754 23 November 2016 (2652972)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

ESSOL2652915 LIMITED hitherto unlodged proofs, in order to be entitled to vote at the (Company Number 06700936) meeting, must be lodged with Donna Cartmel, the Liquidator at Trading Name: Duval Fitted Furniture Lawson Fox Business Recovery Ltd, 6th Floor, 120 Bark Street,Bolton Registered office: c/o Lines Henry Ltd, 5 Tabley Court, Victoria Street, BL1 2AX, no later than 12.00 noon of the business day before the Altrincham, Cheshire WA14 1EZ meeting. Principal trading address: Duval Buildings, Commercial Road, Hazel Date of Appointment: 27 May 2015 Grove, Stockport, Cheshire SK7 4BG Office Holder details: Donna Cartmel,(IP No. 9574) of Lawson Fox Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Business Recovery Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX. No: 8622) and Michael Simister (l.P. No: 9028) of Lines Henry Limited, Further details contact: Tel: 01204 291468 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Donna Cartmel, Liquidator telephone number 0161 929 1905, who were appointed Joint 22 November 2016 (2653262) Liquidators of said Company on the 23rd January 2015, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 HELPING2653263 HAND (FURNITURE RESTORATION) LIMITED Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on (Company Number 04530593) 26th January 2017 at 12.00 p.m. and 12.15 p.m. respectively to Registered office: Ground Floor, Seneca House, Links Point, Amy receive an account of the winding up, showing how it has been Johnson Way, Blackpool, Lancashire, FY4 2FF conducted and the company's property has been disposed of and to Principal trading address: Unit 9 Brinwell Road, Blackpool, Lancashire determine whether the Joint Liquidators should have their release FY4 4QU; 28-30 Cookson Street, Blackpool, Lancashire FY1 3EA under Section 173 of the Insolvency Act 1986. Please contact Rob Notice is hereby given, pursuant to Rule 4.126(1) OF THE Jones of Lines Henry Limited should you require any further INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has assistance. summoned final meetings of the Company’s members and creditors Office Holder Details: Neil Henry and Michael Simister (IP numbers under Section 106 of the Insolvency Act 1986 for the purpose of 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria receiving the Liquidator’s account showing how the winding up has Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 23 been conducted and the property of the Company disposed of and January 2015. Further information about this case is available from determining whether the liquidator be granted his release. The Rob Jones at the offices of Lines Henry Limited on 0161 929 1905 or meetings will be held at the offices of Campbell, Crossley & Davis, at [email protected]. Ground Floor, Seneca House, Links Point, Amy Johnson Way, Neil Henry and Michael Simister , Joint Liquidators Blackpool, Lancashire FY4 2FF on 27 January 2017 at 10.00 am 17 November 2016 (2652915) (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca EXPOSURE2653273 SALONS LIMITED House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 (Company Number 08509035) 2FF by no later than 12.00 noon on the business day prior to the day Trading Name: Exposure Tanning of the meetings (together, if applicable, with a completed proof of Registered office: Sanderling House, Springbrook Lane, Earlswood, debt form if this has not previously been submitted). Solihull B94 5SG Date of Appointment: 20 July 2016 Principal trading address: 84 Warwick Street, Leamington Spa, Office Holder details: Richard Ian Williamson,(IP No. 8013) of Warwickshire, CV32 4QG Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Notice is hereby given, pursuant to Section 106 OF THE Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. INSOLVENCY ACT 1986 that Meetings of the Creditors and Members Contact information for Liquidator, Email: of the above-named Company will be held at Sanderling House, [email protected] or Tel: 01253 349331.Alternative Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on Email: [email protected] 26 January 2017 at 10.00 am and 10.30 am respectively, for the Richard Ian Williamson, Liquidator purposes of having an account laid before them, and to receive the 23 November 2016 (2653263) report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. ICON2653329 FASHION ACCESSORIES LIMITED Proxies to be used at the Meeting must be lodged with the Liquidator (Company Number 04940748 ) at the above address not later than 12.00 noon of the business day Registered office: Suite 101 & 102, Empire Business Park, Liverpool before the Meeting. Road, Burnley BB12 6HH Date of Appointment: 07 January 2016 Principal trading address: 51 Bowes Street, Blyth, Northumberland, Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings NE24 1EB LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 Notice is hereby given, pursuant to Section 106 OF THE 5SG. INSOLVENCY ACT 1986 that a final meeting of the members of Icon For further details contact: Andrew Fender, Tel: 01564 700 052. Accessories Limited will be held at Empire Business Park, Liverpool Andrew Fender, Liquidator Road, Burnley BB12 6HH on 08 February 2017 at 11.00 am to be 22 November 2016 (2653273) followed at 11.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the FOLIE2653262 LIMITED winding up of the Company has been conducted and to receive any (Company Number 08061605) explanation that they may consider necessary. A member or creditor Trading Name: Folie Boutique entitled to attend and vote is entitled to appoint a proxy to attend and Registered office: 6th Floor, 120 Bark Street,Bolton BL1 2AX vote instead of him. A proxy need not be a member or creditor. As Principal trading address: 99 Park View, Whitley Bay, NE26 3RJ creditors do not generally attend such meetings, in order to minimise Notice is hereby given, pursuant to Section 106 OF THE costs, the meeting is to be held at Empire Business Park, Liverpool INSOLVENCY ACT 1986 that a meeting of the members and creditors Road, Burnley, BB12 6HH. Should any creditor have an objection to of the above named Company will be held at the offices of Lawson the location they must contact me urgently or within the next 14 days. Fox Business Recovery Limited, 6th Floor, 120 Bark Street, Bolton, Notice is also given that due to lack of funds available there will not BL1 2AX on 24 January 2017 at 10.00 am and 10.15am respectively, be a dividend to any class of creditor in this case. The following for the purposes of having an account laid before them, and to resolutions will be considered at the creditors’ meeting: That the receive the report of the Liquidator showing the manner in which the Liquidator’s final report and receipts and payments account be winding up of the Company has been conducted and the property approved and That the Liquidator receives his release. Proxies to be disposed of, and of hearing any explanation that may be given by the used at the meetings must be returned to the offices of T H Financial liquidator, and that the Liquidator be granted her release. Proxies and Recovery, Suite 101 & 102, Empire Business Park, Liverpool Road, Burnley BB12 6HH no later than 12.00 noon on the working day immediately before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 37 COMPANIES

Date of Appointment: 24 May 2012 Notice is hereby given, pursuant to Article 92 of the INSOLVENCY (NI) Office Holder details: Jonathan Mark Taylor,(IP No. 10570) of T H ORDER 1989, that a final general meeting of the members of the Financial Recovery, Suite 101 & 102, Empire Business Park, Liverpool above named company will be held at BDO, Lindsay House, 10 Road, Burnley BB12 6HH. Callender Street, Belfast BT1 5BN on Friday 23rd December 2016 at For further details contact: Nicola Roberts, Email: [email protected] 10.30 am, to be followed at 11:00 am by a final meeting of creditors or Tel: 01282 332222. for the purpose of receiving an account showing the manner in which Jonathan Mark Taylor, Liquidator the winding up has been conducted and the property of the company 22 November 2016 (2653329) disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Article 147 of the INSOLVENCY (NI) ORDER 1989. 2651405K & I SERVICES LTD A member or creditor entitled to vote at the above meetings may (Company Number 5521482) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 30 Finsbury Square, London, EC2P 2YU be a member of the company. Proxies to be used at the meetings, Principal trading address: The Barn, Warren Court, 114 High Street, together with any hitherto unsubmitted proof of debt, must be lodged , Hertfordshire, SG1 3DW with the Liquidators at BDO Northern Ireland, Lindsay House, 10 Nature of Business: Supply, installation, Servicing of Air conditionin. Callender Street, Belfast no later than 12 noon on the preceding Type of Liquidation: Creditors' Voluntary. business day. Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 Dated: 22 November 2016 3EB. Michael Jennings FCA Date of meeting: 25 January 2017. Joint Liquidator (2653551) Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), KILWUDDIE2652992 CONSTRUCTION LTD. Final Meetings of the members and creditors of the Company will be Company Number: SC149844 held at the place, date and times specified above for the purpose of Registered office: BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow having an account of the winding-up laid before them, showing the G2 8JX manner in which the winding-up has been conducted and the Principal trading address: 5 Wilson Place, Nerston Industrial Estate, property of the Company disposed of, and of hearing any explanation East Kilbride, Glasgow, G74 4QD that may be given by the Liquidator, and releasing the Liquidator from Notice is hereby given, pursuant to Section 106 of the Insolvency Act office. A member or creditor entitled to attend and vote may appoint a 1986, that the Final Meetings of Members and Creditors of the above proxy, who need not also be a member or creditor, to attend and vote Company will be held within the offices of BDO LLP, 4 Atlantic Quay, for them. Any proxies to be used at the Meetings and creditors proofs 70 York Street, Glasgow G2 8JX on 31 January 2017 at 12.00 noon of debt (unless previously submitted), must be lodged with the and 12.15 pm respectively in order that I may present a final account Liquidator no later than 12:00 pm on the business day before the of the winding up of the Company. The Meetings will also consider meeting. the following: Resolution to approve my release from the position as Date of Appointment: 26 November 2012 Liquidator of Kilwuddie Construction Ltd, and Resolution to authorise Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of the disposal of both my own and the Company’s books and records Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. three months from the date of my release as Liquidator. All members Telephone: 020 7184 4300. and creditors whose claims have been accepted are entitled to For further information contact Zoe Culbert at the offices of Grant attend, in person or by proxy, and a Resolution will be passed by a Thornton UK LLP on 0161 953 6431, or [email protected]. majority in value of those voting in favour of it. Attendance at these Address: 30 Finsbury Square, London, EC2P 2YU. Meetings is not mandatory; and, to be valid for voting purposes, the 22 November 2016 (2651405) form of proxy must be lodged with me at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Meeting at which it is to be used. KILBRONEY2653533 MANUFACTURING (FASHIONS) LIMITED Office holder details: James Bernard Stephen (IP No 9273) of BDO (Company Number NI015324) LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Notice is hereby given pursuant to Articles 91 & 92 of THE Further details contact: Craig Fisher, Email: [email protected] INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that an Annual James Bernard Stephen, Liquidator and Final Meeting of the Members of the above named company will 21 November 2016 (2652992) be held at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, on 23rd December 2016 at 10.30 am to be followed by the Final Meeting of creditors at 11.00 am for the 2652998LOCHSIDE ELECTRICAL LIMITED purpose of receiving an account of the Liquidator’s acts and dealings Company Number: SC367425 for the period of the liquidation. Registered office: 7 St James Terrace, Lochwinnoch Road, The following resolutions will be considered at the creditor’s meeting:- Kilmacolm, PA13 4HB 1. That the Liquidator’s Final Report and Receipts and payment s Principal trading address: Unit 11 Lochgelly Ind Park, Lochgelly, Fife, account be approved. KY5 9HF 2. That the Liquidator be granted his release from office after the final Notice is hereby given, pursuant to Section 106 of the Insolvency Act meeting of creditors. 1986, that a final meeting of the members and creditors of the above 3 That the Liquidator may destroy the books and records of the named Company will be held at Wilson Field Limited, The Manor company 12 months after the final meeting. House, 260 Ecclesall Road South, Sheffield, S11 9PS on 30 January Forms of Proxy, if intended to be used, must be duly completed and 2017 at 11.00 am, to be followed at 11.15 am by a final meeting of lodged at the offices of McKeague Morgan & Co, 27 College Gardens, creditors for the purpose of showing how the winding up has been Belfast, BT9 6BS, no later than 12.00 noon on the 22nd December conducted and the property of the company disposed of and for the 2016. purpose of laying the account before the meetings and giving an Nicholas McKeague – Liquidator explanation of it. Proxies to be used at the meetings must be lodged 25th November 2016 (2653533) with the Joint Liquidators at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the preceding day. Date of Appointment: 15 April 2014. KILMORE2653551 QUAY RESORT LIMITED Further details contact: The Joint Liquidators, Tel: 0114 2356780. In Creditors Voluntary Liquidation Alternative contact: Andrew Cottingham. (Company Number NI070685) Gemma Louise Roberts, Joint Liquidator 23 November 2016 (2652998)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

MCDONALD2653264 CONSULTANCY LIMITED A member entitled to attend and vote at the above meetings may (Company Number 06157497) appoint a proxy to attend and vote for him and such proxy need not Registered office: Wilson Field Limited, The Manor House, 260 also be a member. Proxies to be used at the meetings must be Ecclesall Road South, Sheffield, S11 9PS lodged with the liquidator at O’Haras Limited, Moorend House, Principal trading address: 9 The Kings Gap, Hoylake, Wirral, CH47 Snelsins Lane, Cleckheaton BD19 3UE no later than 12 noon on the 1HQ business day preceding the meetings. Notice is hereby given, pursuant to Section 106 OF THE For any further information please contact Christopher Brooksbank (IP INSOLVENCY ACT 1986 that a final meeting of the members and No 9658) [email protected] 01274 800 380. creditors of the above named Company will be held at Wilson Field C Brooksbank, Liquidator Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 16 November 2016 (2653270) 9PS on 10 January 2017 at 11.00 am to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of OAKS2653265 ACADEMY OF ENGLISH LIMITED and for the purpose of laying the account before the meetings and (Company Number 08474066) giving an explanation of it. A member or creditor entitled to attend and Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 vote is entitled to appoint a proxy to attend and vote instead of him 1QL and such proxy need not also be a member or creditor. Proxy forms Principal trading address: 123 Charminster Road, Bournemouth, must be returned to the offices of Wilson Field Limited, The Manor Dorset BH8 8UH House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the business day before the meetings. INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 28 May 2015 creditors of the above named company will be held at the offices of Office Holder details: Joanne Wright,(IP No. 15550) and Gemma Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Louise Roberts,(IP No. 9701) both of Wilson Field Limited, The Manor 1QL on 27 January 2017 at 11.00 am and 11.15 am respectively, for House, 260 Ecclesall Road South, Sheffield, S11 9PS. the purpose of having an account laid before them showing the Further details contact: The Joint Liquidators, Tel: 0114 2356780. manner in which the winding up of the Company has been conducted Alternative contact: Bradley Sanderson and the property disposed of, and of receiving any explanation that Joanne Wright, Joint Liquidator may be given by the Liquidator, and also to consider the release of 22 November 2016 (2653264) the Liquidator under section 173 of the Insolvency Act 1986. 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 2653331ML EXPERT CONSULTING LTD proxy holder need not be a Member or Creditor of the Company. (Company Number 08670350) Proxies to be used at the meetings must be lodged at Griffin & King, Registered office: Hawkins Insolvency Limited, 5 The Old Parsonage, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than Redcroft, Redhill, North Somerset, BS40 5SL 12 noon on the business day prior to the day of the meetings. Where Principal trading address: Fairview Bungalow, Parkhill, Whitecroft, a proof of debt has not previously been submitted by a creditor, any Lydney, Gloucestershire, GL15 4PQ proxy must be accompanied by such a completed proof. Notice is hereby given that the Liquidator has summoned final Date of Appointment: 17 December 2015 meetings of the Company’s members and creditors under Section Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. before them an account of the Liquidator’s acts and dealings and of Further details contact: Timothy Frank Corfield, Email: the conduct of the winding up, hearing any explanations that maybe [email protected] Tel: 01922 722205. given by the Liquidator, and passing a resolution granting the release Timothy Frank Corfield, Liquidator of the Liquidator. The meetings will be held at Hawkins Insolvency 22 November 2016 (2653265) Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 10 January 2017 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members POLETECH2653271 SYSTEMS LIMITED and creditors must lodge their proxies with the Liquidator at Hawkins (Company Number 02637980) Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Somerset, BS40 5SL by no later than 12.00 noon on the business day 4LY prior to the day of the meeting (together, if applicable, with a Principal trading address: (Formerly) Bowbridge Road, Newark, completed proof of debt form if this has not previously been Nottinghamshire, NG24 4EQ submitted). Andrew J Cordon and Peter Andrew Blair both of Begbies Traynor Date of Appointment: 08 June 2015 (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Office Holder details: Samantha Hawkins,(IP No. 12770) of Hawkins Nottingham, NG7 1TN were appointed as Joint Liquidators of the Insolvency Limited, No 5 The Old Parsonage, Redcroft, Redhill, North Company on 30 November 2012. On 3 June 2013, a Court Order was Somerset, BS40 5SL. granted to release Andrew J Cordon as Joint Liquidator of the For further details contact: Email: [email protected] Company as he is no longer an employee of Begbies Traynor LLP, Samantha Hawkins, Liquidator and to replace him with Richard A B Saville, a partner at the 22 November 2016 (2653331) Nottingham office. By virtue of a Block Transfer Order in the High Court of Justice, Number 2542 of 2015, dated 19 May 2015, Paul Stanley and Paul William Barber of Begbies Traynor (Central) LLP, 340 NEWBOND2653270 PROPERTIES LIMITED Deansgate, Manchester, M3 4LY replaced Peter Andrew Blair and (Company Number 07843692) Richard Albert Brock Saville of Begbies Traynor (Central) LLP, 6 Registered office: Moorend House, Snelsins Lane, Cleckheaton BD19 Castle Bridge Office Village, Castle Marina Road, Nottingham, NG7 3UE 1TN as Joint Liquidatos of the Company. Pursuant to Section 106 OF Principal trading address: 3 Bradford Row, Doncaster DN1 3NF THE INSOLVENCY ACT 1986 final meetings of the members and Notice is hereby given, pursuant to Section 106 of the Insolvency Act creditors of the above named Company will be held at 340 1986 that final meetings of members and creditors of the above Deansgate, Manchester, M3 4LY on 09 February 2017 at 11.00 am named Company will be held at Moorend House, Snelsins Lane, and 11.15 am respectively, for the purpose of having an account of Cleckheaton BD19 3UE on 27 January 2017 at 11.00 am and 11.15 the winding up laid before them, showing the manner in which the am respectively, for the purpose of having an account laid before winding up has been conducted and the property of the Company them showing the manner in which the winding-up has been disposed of, and of hearing any explanation that may be given by the conducted and the property of the Company disposed of and of joint liquidators. A member or creditor entitled to attend and vote is hearing any explanation that may be given by the Liquidator and also entitled to appoint a proxy to attend and vote instead of him and such of determining the manner in which the books, accounts and proxy need not also be a member or creditor. In order to be entitled to documents of the Company and of the Liquidator shall be disposed vote at the meeting, creditors must lodge their proofs of debt (unless of. previously submitted) and unless they are attending in person, proxies

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 39 COMPANIES at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, 10 November 2016 (2653269) Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. RAWSON2653267 TRADING LIMITED Submission of proxy forms by email will lead to the proxy being held (Company Number 07428876) invalid and the vote not cast. Registered office: Moorend House, Snelsins Lane, Cleckheaton BD19 Office Holder details: Paul Stanley,(IP No. 008123) and Paul W Barber, 3UE (IP No. 009469) both of Begbies Traynor (Central) LLP, 340 Principal trading address: Jacques Bar, 10-18 Lazarus Court, Deansgate, Manchester, M3 4LY. Doncaster DN1 3NF Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 1986 that final meetings of members and creditors of the above be made to Mark Weekes by email at mark.weekes@begbies- named Company will be held at Moorend House, Snelsins Lane, traynor.com or by telephone on 0161 837 1700. Cleckheaton BD19 3UE on 27 January 2017 at 10.00 am and 10.15 Paul Stanley, Joint Liquidator am respectively, for the purpose of having an account laid before 18 November 2016 (2653271) them 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 Liquidator and also 2653261PREGO LIVERPOOL LIMITED of determining the manner in which the books, accounts and (Company Number 06830714) documents of the Company and of the Liquidator shall be disposed Registered office: c/o Rooney Associates, Suite 44, Oriel Chambers, of. 14-16 Water Street, Liverpool, L2 8TD A member entitled to attend and vote at the above meetings may Principal trading address: 4 Kenyon Steps, Chavasse Park, Liverpool, appoint a proxy to attend and vote for him and such proxy need not L1 3DF also be a member. Proxies to be used at the meetings must be Notice is hereby given, pursuant to Section 106 of the INSOLVENCY lodged with the liquidator at O’Haras Limited, Moorend House, ACT 1986, that Final Meetings of Members and Creditors will take Snelsins Lane, Cleckheaton BD19 3UE no later than 12 noon on the place at the offices of Rooney Associates, Suite 44, Oriel Chambers, business day preceding the meetings. 14-16 Water Street, Liverpool, L2 8TD on 30th January 2017 at 10.00 For any further information please contact Christopher Brooksbank (IP am and 10.30 am respectively for the purpose of having an account No 9658) [email protected] 01274 800 380. laid before them showing the manner in which the winding up has C Brooksbank, Liquidator been conducted and the property of the company disposed of, and of 16 November 2016 (2653267) hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not S.2651408 M. INTERIORS LIMITED later than 12.00 noon on the business day before the date fixed for (Company Number 05804272) the meeting, a proof of debt (if not previously lodged in the Registered office: The Old Brewhouse, 49-51 Brewhouse Hill, proceedings) and (if the creditor is not attending in person) a proxy. Wheathampstead, St Albans, Hertfordshire AL4 8AN G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 Principal trading address: Knowle Fields Barn Farm, Alcester Road, Water Street, Liverpool, L2 8TD IP Number: 7529 Date of Inkberrow, Worcestershire WR7 4HR appointment: 18th October 2016 Telephone No: 0151 236 9999 Nature of Business: Other building completion. Alternative contact: Catherine Leech, Email: [email protected] Type of Liquidation: Creditors' Voluntary. 21st November 2016 (2653261) Place of meeting: The Old Brewhouse, Wheathampstead, St Albans, Hertfordshire AL4 8AN. Date of meeting: 6 January 2017. RANDALL'S2653269 COFFEE & TEA HOUSE LTD Time of members' meeting: 10:30 am. (Company Number 08788617) Time of creditors' meeting: 11:00 am. Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Pursuant to Section 106 of the Insolvency Act 1986 (as amended), 4LY Final Meetings of the members and creditors of the Company will be Principal trading address: Unit 20, Royal Exchange Arcade, held at the place, date and times specified above for the purpose of Manchester M2 7EA having an account of the winding-up laid before them, showing the Jason Dean Greenhalgh and Paul Stanley both of Begbies Traynor manner in which the winding-up has been conducted and the (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed property of the Company disposed of, and of hearing any explanation as Joint Liquidators of the Company on 1 December 2015. Pursuant that may be given by the Liquidator, and releasing the Liquidator from to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the office. A member or creditor entitled to attend and vote may appoint a members and creditors of the above named Company will be held at proxy, who need not also be a member or creditor, to attend and vote Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 11 January for them. Any proxies to be used at the Meetings and creditors proofs 2017 at 11.00 am and 11.30 am respectively, for the purpose of of debt (unless previously submitted), must be lodged with the having an account of the winding up laid before them, showing the Liquidator no later than 12:00 pm on the business day before the manner in which the winding up has been conducted and the property meeting. of the Company disposed of, and of hearing any explanation that may Date of Appointment: 24 November 2009 be given by the joint liquidators. A member or creditor entitled to Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of attend and vote is entitled to appoint a proxy to attend and vote Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, instead of him and such proxy need not also be a member or creditor. Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 In order to be entitled to vote at the meetings, creditors must lodge 469700. their proofs of debt (unless previously submitted) and unless they are For further information contact Andrew Weston at the offices of attending in person, proxies at the offices of Begbies Traynor (Central) Maidment Judd on 01582469700, or [email protected]. LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon Address: The Old Brewhouse, 49-51 Brewhouse Hill, on the business day before the meetings. Please note that the Joint Wheathampstead, St Albans, Herts AL4 8AN. Liquidators and their staff will not accept receipt of completed proxy 22 November 2016 (2651408) forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and SIENA2651315 RED LIMITED Paul Stanley,(IP No. 008123) both of Begbies Traynor (Central) LLP, (Company Number 04897618) 340 Deansgate, Manchester, M3 4LY. Registered office: 4 Hardman Square, Spinningfields, Manchester Any person who requires further information may contact the Joint Principal trading address: 14-16 Dowgate Hill, London, EC4R 2SU Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Nature of Business: employment agency. be made to Rachael Taylor by telephone on 0161 837 1700. Type of Liquidation: Creditors' Voluntary. Jason D Greenhalgh, Joint Liquidator

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 A Member or Creditor entitled to attend and vote at the Meetings is 3EB. entitled to appoint a Proxy to attend and vote instead of him/her. In Date of meeting: 18 January 2017. order to be entitled to vote at the meetings, creditors must lodge their Time of members' meeting: 11:00 am. proofs of debt (unless previously submitted) and unless a Member or Time of creditors' meeting: 11:30 am. Creditor is attending in person, proxies must be lodged with me at the Pursuant to Section 106 of the Insolvency Act 1986 (as amended), address shown above not later than 12 noon on 31 January 2017. Final Meetings of the members and creditors of the Company will be Ian C Brown, Liquidator, IP Number: 8621, Yorkshire House, 18 held at the place, date and times specified above for the purpose of Chapel Street, Liverpool L3 9AG. E-mail address: having an account of the winding-up laid before them, showing the [email protected]. Telephone Number: 0151 236 4331. manner in which the winding-up has been conducted and the Liquidator appointed on: 11 February 2014 property of the Company disposed of, and of hearing any explanation 21 November 2016 (2653272) that may be given by the Joint Liquidators, and releasing the Joint Liquidators from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or SIZZLERS2653266 STEAK HOUSE LTD creditor, to attend and vote for them. Any proxies to be used at the (Company Number 06628154) Meetings and creditors proofs of debt (unless previously submitted), Registered office: First Floor, Block A, Loversall Court, Clayfields, must be lodged with the Joint Liquidators no later than 12:00 pm on Tickhill Road, Doncaster, DN4 8QG the business day before the meeting . Principal trading address: 545 King Street, Longton, ST3 1HD Date of Appointment: 21 July 2015 Notice is hereby given, pursuant to Section 106 OF THE Joint Liquidator's Name and Address: Richard Lewis (IP No. 14690) of INSOLVENCY ACT 1986 that final meetings of the members and Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, creditors of the above named Company will be held at Absolute RG41 5TS. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Tickhill Road, Doncaster, DN4 8QG on 25 January 2017 at 10.45 am Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, and 11.00 am respectively, for the purpose of having an account laid BS1 6FT. Telephone: 0117 305 7600. before them showing how the winding up has been conducted and For further information contact Zoe Culbert at the offices of Grant the property of the Company disposed of, and also determining Thornton UK LLP on 0161 953 6431, or [email protected]. whether the Liquidator should be granted his release from office. A Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. member or creditor entitled to attend and vote is entitled to appoint a 22 November 2016 (2651315) proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, 2653753SIMPSON CROWDEN LLP Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon Registered office: 59 Worcester Road, Bromsgrove B61 7DN on the business day before the meeting. Principal trading address: Fourth Floor, Vernon House, Sicilian Date of Appointment: 28 September 2015 Avenue, London, WC1A 2QS Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute LLP Number: OC337990 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. 1986, that final meetings of members and creditors of the above Further details contact: Danielle Jones, Tel: 01302 572701 named LLP will be held at Meryll House, 57 Worcester Road, Stephen Penn, Liquidator Bromsgrove, B61 7DN on 30 January 2017 at 10:00 am for Members 22 November 2016 (2653266) and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the LLP's property disposed of and giving an explanation of it. SMITHY2653520 DEVELOPMENTS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04457803) a proxy to attend and vote instead of him and such proxy need not Registered office: C/o 340 Deansgate, Manchester, M3 4LY also be a member or creditor. Proxy forms must be returned to The Principal trading address: (Formerly) Smithy House, Duddon Road, Timothy James Partnership, 59 Worcester Road, Bromsgrove, B61 Clotton, Tarporley, CW6 0EH 7DN, no later than 12 noon on the business day before the meeting. Paul W Barber and Paul Stanley, both of Begbies Traynor (Central) Office Holder Details: Timothy James Heaselgrave (IP number 9193) of LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint The Timothy James Partnership Limited, 59 Worcester Road, Liquidators of the Company on 23 November 2015. Pursuant to Bromsgrove B61 7DN. Date of Appointment: 30 September 2015. Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the Further information about this case is available from the offices of The members and creditors of the above named Company will be held at Timothy James Partnership Limited at 340 Deansgate, Manchester, M3 4LY on 08 February 2017 at 10.00 [email protected]. am and 10.15 am respectively, for the purpose of having an account Timothy James Heaselgrave , Liquidator (2653753) of the winding up laid before them, 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 2653272SIOP OFFER SWYDDFA LIMITED joint liquidators. A member or creditor entitled to attend and vote is (Company Number 02787467) entitled to appoint a proxy to attend and vote instead of him and such Registered office: 2 City Road, Chester CH1 3AE proxy need not also be a member or creditor. Principal trading address: Industrial Estate Road, Llangefni, Anglesey In order to be entitled to vote at the meetings, creditors must lodge LL77 7JA their proofs of debt (unless previously submitted) and unless they are Nature of Business: Stationery and Office Supplies attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 of the Insolvency Act LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon 1986, that a General Meeting of the Members of the above-named on the business day before the meetings. Please note that the Joint Company will be held at the offices of Parkin S. Booth & Co., Liquidators and their staff will not accept receipt of completed proxy Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 1 February forms by email. Submission of proxy forms by email will lead to the 2017 at 10.00 am, to be followed at 10.15 am by a General Meeting of proxy being held invalid and the vote not cast. Creditors, for the purpose of having an account laid before the Office Holder details: Paul W Barber,(IP No. 009469) and Paul Stanley, Meetings showing the manner in which the winding-up has been (IP No. 008123) both of Begbies Traynor (Central) LLP, 340 conducted. The Resolution to be considered will be:- Deansgate, Manchester, M3 4LY. To approve the Liquidator’s final report together with his receipts and Any person who requires further information may contact the Joint payments account. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Archer by email at david.archer@begbies- traynor.com or by telephone on 0161 837 1700. Paul Barber, Joint Liquidator 21 November 2016 (2653520)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 41 COMPANIES

2653322SUROSA CYCLES LIMITED either of the above meetings may appoint a proxy to attend and vote (Company Number 05914703) instead of him. It is not necessary for the proxy holder to be a Registered office: 5 Tabley Court, Victoria Street, Altrincham, Member or a Creditor. Proxies for use at the meetings must be lodged Cheshire WA14 1EZ at the address shown above no later than 12.00 noon on the business Principal trading address: Units 1 & 2, Greenacres Shopping Centre, day before the meeting. Oldham OL4 2EA Date of Appointment: 20 January 2016 Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, 0DY. telephone number 0161 929 1905, who were appointed Joint For further details contact: Paula Bates, Email: [email protected] Tel: Liquidators of said Company on the 22nd January 2015, hereby give 020 8498 0163. notice that final meetings of the members and creditors of the above Zafar Iqbal, Liquidator named company will be held at the offices of Lines Henry Limited, 5 22 November 2016 (2653298) Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 26th January 2017 at 11.00 am and 11.15 am respectively to receive an account of the winding up, showing how it has been conducted VOYAGE2653444 INTL (UK) LIMITED and the company's property has been disposed of and to determine (Company Number 08978055) whether the Joint Liquidators should have their release under Section Registered office: Cooper Young, Hunter House, 109 Snakes Lane 173 of the Insolvency Act 1986. Please contact Rob Jones of Lines West, Woodford Green, Essex, IG8 0DY Henry Limited should you require any further assistance. Principal trading address: 827 Romford Road, London, E12 6EA Dated: 17th November 2016 Notice is hereby given, pursuant to Section 106 OF THE Neil Henry , Joint Liquidator (2653322) INSOLVENCY ACT 1986 that final meetings of the Members and Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford SWINGLEHURST2653363 LIMITED Green, Essex, IG8 0DY on 30 January 2017 at 10.00 am and 10.15 am (Company Number 03455693) respectively for the purposes of receiving an account showing the Registered office: Silke & Co Ltd, 1st Floor, Consort House, manner in which the winding up has been conducted, and the Waterdale, Doncaster, DN1 3HR property of the company has been disposed of, and of hearing any Principal trading address: St Clare House, 30-33 Minories, London, explanation given by the Liquidator, and considering the release of EC3N 1DD the liquidator. A Member or Creditor entitled to attend and vote at Notice is hereby given, pursuant to Section 106 OF THE either of the above meetings may appoint a proxy to attend and vote INSOLVENCY ACT 1986 that the Liquidator has summoned Final instead of him. It is not necessary for the proxy holder to be a Meetings of the Members and Creditors of the above-named Member or Creditor. Proxies for use at the meetings, together with Company which will be held at the offices of Silke & Co Ltd, 1st Floor, any unlodged proofs must be lodged at the address shown below no Consort House, Waterdale, Doncaster, DN1 3HR on 16 January 2017 later than 12.00 noon on the business day before the meetings. at 10.00 am and 10.15 am respectively, for the purpose of having an Date of Appointment: 05 January 2016 account laid before them showing the manner in which the winding up Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, of the Company has been conducted and its property disposed of, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 and of receiving any explanation that may be given by the Liquidator, 0DY. and also determining the manner in which the books, accounts and For further details contact: Paula Bates, Email: [email protected] Tel: documents of the Company shall be disposed of. A Member or 020 8498 0163. Creditor entitled to attend and vote is entitled to appoint a proxy to Zafar Iqbal, Liquidator attend and vote instead of him and such proxy need not also be a 22 November 2016 (2653444) member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the MEETINGS OF CREDITORS business day before the meetings, in order to be entitled to vote at the meeting. APB2653204 PROPERTY SERVICES LIMITED Date of Appointment: 22 November 2012 (Company Number 08207956) Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co Registered office: 340 Fullwell Avenue, Ilford, Essex, IG5 0RY Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Principal trading address: 3A Godstone Road, Caterham, CR3 6RE Further details regarding this Company can be obtained by contacting Notice is hereby given pursuant to Section 98 of the INSOLVENCY Kelly Rouanne, Tel: 01302 342875. ACT 1986 that a meeting of creditors of the above company will be Ian Michael Rose, Liquidator held at ANG, Office 12, 679-691 High Road, Leyton London, E10 6RA, 21 November 2016 (2653363) on 13 December 2016, at 3.30 pm, for the purposes provided for in Sections 99 to 101 of the Act. The meeting will receive information about, or be called upon to TRITON2653298 UK SERVICES LIMITED approve, the costs of preparing the statement of affairs and (Company Number 09581667) convening the meeting. Registered office: Cooper Young, Hunter House, 109 Snakes Lane Notice is also given that, for the purposes of voting, secured creditors West, Woodford Green, Essex, IG8 0DY must, unless they surrender their security, lodge at the registered Principal trading address: Suite 58, 50 Salisbury Road, Hounslow, office of the company particulars of their security, including the date TW4 6JQ when it was given and the value at which it is assessed. Notice is hereby given, pursuant to Section 106 OF THE Creditors wishing to vote at the meeting (unless they are individual INSOLVENCY ACT 1986 that final meetings of Members and creditors attending in person), must lodge their proxy form together Creditors of the above named Company will be held at the offices of with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last Green, Essex, IG8 0DY on 30 January 2017 at 10.00 am and 10.15 am business day before the meeting. respectively, for the purposes of receiving an account showing the Information concerning the company or its affairs will be available free manner in which the winding up has been conducted and the property of charge during the period up to the meeting of creditors, from the of the Company has been disposed of, and of hearing any offices of M. Usman Nazir, a licensed insolvency practitioner (IP No. explanation given by the Liquidator, and of considering the release of 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. the Liquidator. A Member or Creditor entitled to attend and vote at Alternative contact: Irfan Sajid, [email protected], 01173252505. Fasiuddin Asim Khawaja, Director 21 November 2016 (2653204)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

ATBS2653252 LIMITED A list of the names and addresses of the company’s creditors will be (Company Number 06286243) available for inspection, free of charge, at the offices of Northpoint, Registered office: House London Road, Beccles, Suffolk, NR34 8TS 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ between 10.00 Principal trading address: N/A am and 4.00 pm on the two business days prior to the day of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the Company will be held For further details contact: Greg Whitehead. Alternative contact: at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Andrew Bilby, Email: [email protected], Tel: 0191 211 1459. on 07 December 2016 at 10.15 am for the purposes mentioned in Fabio Boccardi, Director Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at 24 November 2016 (2653189) the meeting must lodge their proxy, together with a statement of their claim at the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, by no later than 12 BRINSWORTH2653770 TRAINING LIMITED noon on the business day preceding the date of the meeting. (Company Number 06188237) Resolutions to be taken at the meeting may include a resolution Registered office: Brinsworth Training Centre, Sheffield Road, specifying the terms on which the liquidator is to be remunerated, and Rotherham, S60 1BN the meeting may receive information about, or be called upon to Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a approve, the costs of preparing the statement of affairs and meeting of the creditors of the above named company will be held at convening the meeting. Kendal House, 41 Scotland Street, Sheffield S3 7BS on 6 December A list of names and addresses of the Company’s creditors will be 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections available for inspection free of charge at the offices of Parker Andrews 99 to 101 of the Act is to consider the statement of affairs of the Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Company to be laid before the meeting, to appoint a liquidator and, if NR1 1BY on 5 December 2016 and 6 December 2016 between the the creditors think fit, to appoint a liquidation committee. hours of 10.00 am and 4.00 pm. In order to be entitled to vote at the meeting, creditors must lodge For further details contact: Phoebe Jones, Tel: 01603 284 284. their proxies, together with a statement of their claim at the offices of Paul Ryan, Director Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, 22 November 2016 (2653252) Sheffield, S3 7BS, [email protected] not later than 12 noon on 5 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy 2653240BAJAJ LIMITED being held invalid and the vote not cast. (Company Number 04431486) A list of the names and addresses of the Company's creditors may be Registered office: 2 Horse Market, Caistor, Lincolnshire, LN7 6UP inspected, free of charge, at Begbies Traynor (SY) LLP at the above Principal trading address: 2 Horse Market, Caistor, Lincolnshire, LN7 address between 10.00am and 4.00pm on the two business days 6UP preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98(1) OF THE Further information about this case is available from Marie Harrison at INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at has been summoned for the purposes mentioned in Sections 99, 100 [email protected]. and 101 of the said Act. The meeting will be held at the offices of Michael Ian Crossley , Director Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, 21 November 2016 (2653770) Westgate, Leeds LS3 1AB on 05 December 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency, Suite In2653499 the Matter of E12, Joseph’s Well, Westgate, Leeds LS3 1AB by no later than 12.00 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 noon on the business day prior to the day of the meeting, together AND with a completed proof of debt form. Gareth James Lewis of Lewis CHANNEL WHARF MAINTENANCE LTD Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, (Company Number NI617090) Leeds LS3 1AB, is a person qualified to act as an insolvency Current Registered Office: Unit 2 Channel Wharf, 21 Old Channel practitioner in relation to the Company who will, during the period Road, Belfast, Co. Antrim BT3 9DE before the day on which the meeting is to be held, furnish creditors NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the free of charge with such information concerning the Company’s INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of affairs as they may reasonably require. the creditors of the above-named company will be held at the offices For further details contact: Gareth James Lewis, Tel: 0113 245 9444 of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co or [email protected] Alternative contact: Charlotte Durham. Antrim, BT1 4GA on 6 December 2016 at 10:15 am for the purposes Pankaj Bajaj, Director mentioned in articles 85 to 87 of the said order. 22 November 2016 (2653240) Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, BAY2653189 LEISURE RESTAURANTS LIMITED Co Antrim, BT1 4GA not later than 12.00 noon on the business day Trading Name: Ora; Davanti immediately preceding the meeting. (Company Number 08106951) A list of the names and addresses of the company’s creditors will be Registered office: 246 Park View, Whitley Bay, Tyne And Wear, NE26 available for inspection free of charge at the offices of PKF-FPM 3QX Accountants Limited at 1- 3 Arthur Street, Belfast, Co Antrim, BT1 Principal trading address: Ora: 31 Front Street, Tynemouth. Davanti: 4GA on the two business days immediately preceding the meeting 77 Front Street, Tynemouth; 3 Station Terrace, Tynemouth; 13-17 between the hours of 10.00 am and 4.00 pm. East Parade, Whitley Bay; Whitley Lodge, Whitley Bay The resolutions at the meeting of creditors may include a resolution Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the liquidators are to be remunerated. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors The meeting may receive information about, or be asked to approve, has been summoned for the purposes mentioned in Sections 99, 100 the costs of preparing the statement of affairs and convening the and 101 of the said Act. The meeting will be held at Northpoint, 118 meeting. Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 05 December 2016 By Order of the Board at 11.15 am. In order to be entitled to vote at the meeting, creditors W . Reid must lodge their proxies at Northpoint, 118 Pilgrim Street, Newcastle Director upon Tyne, NE1 6SQ, by no later than 12 noon on the business day Dated: 24 November 2016 (2653499) prior to the day of the meeting, together with a completed proof of debt form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 43 COMPANIES

CLIMATE2653762 CONSULTING LIMITED Further details contact: E Walls, Email: [email protected] (Company Number 06734046) Tel: 0191 482 3343 Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate Christopher Curley, Director Street, London, EC1A 4HD 23 November 2016 (2653179) Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint Liquidators for the purpose of requesting creditors approval of the D2653243 & L TRANSPORT SOLUTIONS LIMITED revised office holders' fee estimate for the administration and (Company Number 08343606) liquidation of the company. The meeting will be held at 200 Registered office: 47 Ryton Way, Hilton, Derbyshire DE65 5GY Aldersgate, Aldersgate Street, London EC1A 4HD on 12 December Principal trading address: Mornington Close, Sandiacre, Nottingham 2016 at 11.30 am. NG10 5DS In order to be entitled to vote at the meeting. creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proxies and hitherto unlodged proofs at 200 Aldersgate, Aldersgate ACT 1986,that a Meeting of the Creditors of the above named Street, London EC1A 4HD by 12.00 hours on the business day before Company will be held at The Holiday Inn, Bostocks Lane, Nottingham the date fixed for the meeting. NG10 5NJ on 01 December 2016 at 11.00 am for the purposes Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP mentioned in Section 99 to 101 of the said Act. The meeting may numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, consider:- The Chairman’s report on the history and statement of Aldersgate Street, London EC1A 4HD. Date of Appointment: 29 affairs, the appointment of joint liquidators; the appointment of a September 2016. Further information about this case is available from liquidation committee (if appropriate). The costs of preparing the the offices of FTI Consulting LLP at [email protected]. statement of affairs and of convening the meeting. Other resolutions Chad Griffin and Simon Ian Kirkhope , Joint Liquidators (2653762) that may be appropriate. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office 47 Ryton Way, Hilton, Derbyshire DE65 5GY, not 2653767CLIMATE ENERGY SERVICES LIMITED later than 12.00 noon on the last business day before the meeting. For (Company Number 06575500) the purposes of voting, a secured creditor is required (unless he Registered office: FTI Consulting LLP, 200 Aldersgate, Aldersgate surrenders his security) to lodge at 47 Ryton Way, Hilton, Derbyshire Street, London, EC1A 4HD DE65 5GY before the meeting, a statement giving particulars of his Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules security, the date when it was given and the value at which it is 1986 that a meeting of Creditors has been summoned by the Joint assessed. Andrew Stevens and Carrie James (IP Nos 9646 and Liquidators for the purpose of requesting creditors approval of the 16570) of SA Insolvency, 47 Ryton Way, Hilton, Derbyshire DE65 5GY revised office holders' fee estimate for the administration and give notice that they are qualified to act as insolvency practitioners in liquidation of the Company. The meeting will be held at 200 relation to this Company, who, during the period before the day on Aldersgate, Aldersgate Street, London EC1A 4HD on 12 December which the creditors’ meeting is to be held, will furnish creditors free of 2016 at 11.00 am. charge with such information concerning the Company’s affairs as In order to be entitled to vote at the meeting. creditors must lodge they may reasonably require. proxies and hitherto unlodged proofs at 200 Aldersgate, Aldersgate For further details contact: Julie Jones, E-mail: Street, London EC1A 4HD by 12.00 hours on the business day before [email protected], Tel: 0800 999 4995. the date fixed for the meeting. Lee Adam, Director Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP 23 November 2016 (2653243) numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD. Date of Appointment: 30 September 2016. Further information about this case is available from DEREN2653194 CATERERS LTD the offices of FTI Consulting LLP at [email protected]. Trading Name: Cilicia Chad Griffin and Simon Ian Kirkhope , Joint Liquidators (2653767) (Company Number 08554583) Registered office: 245 Caledonian Road, London, N1 1ED Principal trading address: 440 Muswell Hill Broadway, London, N10 CURLEYMAN2653179 LIMITED 1BS (Company Number 06377512) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 2 Downage, Hendon, London, NW8 1AA ACT 1986 that a meeting of the creditors of the above named Principal trading address: 1 Coopers Drive, Copmanthorpe, York, Company will be held at 2nd Floor Woodgate Studios, 2-8 Games YO23 3XB Road, Cockfosters, EN4 9HN on 02 December 2016 at 11.15 am for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the purposes mentioned in Sections 99, 100 and 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named Creditors wishing to vote at the meeting must lodge their proxy, Company will be held at the offices of KSA Group Ltd, 99 together with a statement of their claim at the offices of CMB Partners Bishopsgate, London, EC2M 3XD on 06 December 2016 at 11.15 am UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12 for the purposes mentioned in Section 99 to 101 of the said Act. It is noon on the business day preceding the date of the meeting. likely that a resolution will be taken at the meeting to agree the basis Resolutions to be taken at the meeting may include a resolution on which the liquidator’s remuneration is to be calculated. A specifying the terms on which the liquidator is to be remunerated, and resolution will also be taken to agree the amount to be paid in respect the meeting may receive information about, or be called upon to of the costs of summoning the meetings of members and creditors approve, the costs of preparing the statement of affairs and and assisting the directors in the preparation of a statement of the convening the meeting. A list of names and addresses of the company’s affairs. Creditors wishing to vote at the meeting must company’s creditors may be inspected free of charge at the offices of lodge their proxy, together with a full statement of account at KSA CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 30 Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, November 2016 and 1 December 2016 between the hours of 10.00 Gateshead, NE11 0RU, not later than 12 noon on the business day am and 4.00 pm. CMB Partners UK Limited will, during the period preceding the day of the meeting. For the purposes of voting, a before the day on which the meeting is to be held, furnish creditors secured creditor is required (unless he surrenders his security) to free of charge with such information concerning the Company’s lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, affairs as they may reasonably require. NE11 0RU before the meeting, a statement giving particulars of his For further details contact: Craig Stevens, Tel: 0207 377 4370. security, the date when it was given and the value at which it is Deniz Karadag, Director assessed. Notice is further given that in the period before the day on 23 November 2016 (2653194) which the meeting of creditors is to be held E Walls and W Harrison (IP Nos 9113 and 9703) both of KSA Group, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

FEATHERSTONE2653183 MARKETING SERVICES LIMITED By Order of the Board (Company Number 06166395) Jonathan Doherty Registered office: Cobalt Business Exchange, Cobalt Park Way, Director Newcastle upon Tyne, NE28 9NZ Dated: 23 November 2016 (2653498) Principal trading address: Cobalt Business Exchange, Cobalt Park Way, Newcastle upon Tyne, NE28 9NZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY G2653184 CARTER & SON (THORNTON) 2007 LIMITED ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 06180064) named Company will be held at RSM Restructuring Advisory LLP, 1 Registered office: Brookside, Red Marsh Industrial Estate, Thornton, St James’ Gate, Newcastle upon Tyne, NE1 4AD on 13 December Lancs, FY5 4EZ 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the of the Insolvency Act 1986 (as amended). A shareholders’ meeting INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above has been convened for 13 December 2016 to pass a resolution for the named Company will be held at Manchester One, 53 Portland Street, winding up of the company. Secured creditors (unless they surrender Manchester, M1 3LF at 12:30 pm on 29 November 2016 for the their security) must give particulars of their security and its value if purposes mentioned in Section 99 to 101 of the said Act. Resolutions they wish to vote at the meeting. The resolutions to be taken at the to be taken at the aforementioned meeting may include a Resolution meeting may include a resolution specifying the terms on which the specifying the terms on which the Liquidator is to be remunerated and joint liquidators are to be remunerated including the basis on which resolutions in respect of the payment of other costs and expenses, disbursements are to be recovered from the company’s assets and including the basis on which these are charged or reimbursed. the meeting may receive information about, and be called upon to The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above convening the meeting. meetings may appoint a proxy to attend and vote instead of him. Creditors wishing to vote at the Meeting must lodge a proof of the Proxy forms to be used at the meetings, together with any hitherto debt claimed and unless claiming personally, their proxy, together unlodged proof of debt, must be lodged at RSM Restructuring which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the later than 12.00 noon on 12 December 2016. business day before the meeting. A full list of the names and addresses of the company’s creditors may For the purposes of voting, a secured creditor is required (unless he be examined free of charge at the offices of RSM Restructuring surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a between 10.00 am and 4.00 pm on the two business days prior to the statement giving particulars of his security, the date when it was given day of the meeting. A Guide to Liquidators’ Fees, which provides and the value at which it is assessed. information for creditors in relation to the remuneration of a Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Liquidator, can be accessed at https://rsm.insolvencypoint.com under as an insolvency practitioner in relation to the Company who will, ‘general information for creditors’. A hard copy can be requested from during the period before the day of the Meeting, furnish creditors free my office by telephone, email or in writing. Alternatively, a copy will be of charge with such information concerning the Company’s affairs as provided on written request by Martin Madgwick, RSM Restructuring they may reasonably require. Notice is further given that a list of the Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. names and addresses of the Company’s creditors may be inspected, Insolvency practitioners are bound by the Insolvency Code of Ethics free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley when carrying out all professional work relating to an insolvency Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the appointment. two business days preceding the date of the meeting stated above. Further details are available from Martin Madgwick, telephone number Stuart Rathmell may be contacted on 01204 867615 0191 255 7000. Darren Beighton, Director Christopher James Imrie, Director 14 November 2016 (2653184) 17 November 2016 (2653183)

GAVIN2653609 BRIAN DRAKE LTD 2653498NOTICE OF A MEETING OF CREDITORS PURSUANT TO ARTICLE (Company Number 08351680) 84 OF THE INSOLVENCY (NI) ORDER 1989 Registered office: c/o Wilkin Chapman LLP, The Hall, Lairgate, FORK & CORK LTD Beverley, HU17 8HL (Company Number NI608004) Former Registered Office: 16 Tweedale Street, Rochdale, “the Company” Lancashire, OL11 1HH The registered office of the Company is at Unit 4, St Anne’s Square, Date of Appointment of Liquidator: 26 May 2016 Belfast BT1 2LR. Name of Liquidator: Christopher Garwood Pursuant to Article 84 of the INSOLVENCY (NI) ORDER 1989 (“the Address of Liquidator: c/o Wilkin Chapman LLP, The Hall, Lairgate, Order”), a meeting of the creditors of the above named company will Beverley, HU17 8HL be held at Begbies Traynor (Central) LLP, Scottish Provident Building, A meeting of creditors under Rule 4.54 of the Insolvency Rules 1986 7 Donegall Square West, Belfast, County Antrim BT1 6JH on 6 will take place at the offices of Wilkin Chapman LLP, The Hall, December 2016 at 1530 hours. The purpose of the meeting, pursuant Lairgate, Beverley, HU17 8HL, on 13 December 2016 at 11:00 am for to Articles 85 to 87 of the Order is to consider the statement of affairs the purpose of considering the basis of the Liquidator's remuneration of the Company to be laid before the meeting, to appoint a liquidator along with that of his solicitors and agents. Proofs and proxies must and, if the creditors think fit, to appoint a liquidation committee. be lodged at Wilkin Chapman, The Hall, Lairgate, Beverley HU17 8HL In order to be entitled to vote at the meeting, creditors must lodge or at the email address given below, not later than 12.00 noon on the their proxies, together with a statement of their claim at the offices of business day before the date fixed for the meeting to entitle creditors Begbies Traynor (Central) LLP, Scottish Provident Building, 7 to vote. Donegall Square West, Belfast, County Antrim BT1 6JH no later than Further details contact: Ivana Schappach, Email: 12.00 noon on 5 December 2016. Please note that submission of [email protected] proxy forms by email is not acceptable and will lead to the proxy Christopher Charles Garwood , Liquidator (IP No. 5829) (2653609) being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the In2653504 the Matter of above address between 10.00 am and 4.00 pm on the two business THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 days preceding the date of the meeting stated above. AND Any person who requires further information may contact Lawrence GREENHAW LIMITED O’Hara of Begbies Traynor (Central) LLP by e-mail at (Company Number NI611661) Lawrence.O’[email protected] or by telephone on 028 Current Registered Office: 11 Castlekeele, Newry, Co. Down BT35 90918200. 8GH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 45 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the INFINITY2653185 TAVERNS LTD INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of Trading Name: The Burlington the creditors of the above-named company will be held at the offices (Company Number 10190047) of PKF-FPM Accountants Limited, Dromalane Mill, The Quays, Newry, Registered office: The Burlington, Burlington Road, Blackpool, Down, BT35 8QS on 5 December 2016 at 10:15 am for the purposes Lancashire, FY4 1JE mentioned in articles 85 to 87 of the said order. Principal trading address: The Burlington, Burlington Road, Blackpool, Creditors wishing to vote at the meeting must (unless they are Lancashire, FY4 1JE individual creditors attending in person) lodge their proxies at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY offices of 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later ACT 1986 that a meeting of the creditors of the Company will be held than 12.00 noon on the business day immediately preceding the at XL Business Solutions Limited, Premier House, Bradford Road, meeting. Cleckheaton, BD19 3TT on 02 December 2016 at 10.15 am for the A list of the names and addresses of the company’s creditors will be purposes mentioned in Sections 99, 100 and 101 of the said Act. J N available for inspection free of charge at the offices of PKF-FPM Bleazard of XL Business Solutions Limited, Premier House, Bradford Accountants Limited at 1- 3 Arthur Street, Belfast, Co Antrim, BT1 Road, Cleckheaton, BD19 3TT, will, during the period before the day 4GA on the two business days immediately preceding the meeting on which the meeting is to be held, furnish creditors free of charge between the hours of 10.00 am and 4.00 pm. with such information concerning the Company’s affairs as they may The resolutions at the meeting of creditors may include a resolution reasonably require. specifying the terms on which the liquidators are to be remunerated. For further details contact: J Bleazard, Tel: 01274 870101. The meeting may receive information about, or be asked to approve, S Kershaw, Director the costs of preparing the statement of affairs and convening the 23 November 2016 (2653185) meeting. By Order of the Board E . Murphy 2653186J.N. WEATHERBY HEATING LIMITED Dated: 24 November 2016 (2653504) (Company Number 01020418) Registered office: 133 Frankwell, Shrewsbury, Shropshire SY3 8JX Principal trading address: 133 Frankwell, Shrewsbury, Shropshire SY3 2652975NOTICE OF FIRST MEETING OF CREDITORS 8JX HAWK HILL LTD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company Number: SC429339 ACT 1986, that a meeting of the creditors of the above named Registered Office - 18 Avon Street, Hamilton ML3 7HU Company will be held at The Four Crosses Inn, Holyhead Road, Trading Address - 18 Avon Street, Hamilton ML3 7HU Bicton, Shrewsbury SY3 8EF, on 30 November 2016 at 12 noon, for NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the purposes mentioned in Sections 99, 100 and 101 of the said Act. INSOLVENCY ACT 1986 that a Meeting of Creditors of the above Gerald Irwin of Irwin & Company is a person qualified to act as named company will be held within the offices of KLM, 45 Hope Liquidator in relation to the Company who will, during the period Street, Glasgow, G2 6AE on 1 December 2016 at 2.30 pm for the before the day of the Meeting, furnish creditors free of charge with purposes mentioned in Sections 99 to 101 of the said Act. such information concerning the Company’s affairs as they may In accordance with the provisions of the said Act, a list of names and reasonably require. addresses of the company’s creditors will be available for inspection For the purposes of voting a Statement of Claim (Proof of Debt) and free of charge at the aforementioned offices, during normal business any Proxy intended to be used at the meeting must be lodged with hours on the two business days prior to the date of this meeting. the Company c/o the proposed Liquidator’s address, not later than 12 Dated this 21 November 2016 noon on the business day prior to the day of the meeting. By Order of the Board Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & Sukhwinder Kaur Company, Station House, Midland Drive, Sutton Coldfield, West Director (2652975) Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 1700, Email: [email protected], Contact: John Pearson Bernard Roland Bishton, Director 2653249IFOODS LTD 16 November 2016 (2653186) Trading Name: Cafe Yumyum (Company Number 08420781) Registered office: AMS Accountants Medical Limited, Queens Court, 2653192KINGS HEAD (STAMFORD) LTD 24 Queen Street, Manchester M2 5HX (Company Number 08728382) Principal trading address: 18 Cross Street, Manchester, M2 7AE Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 19 Maiden Lane, Stamford, Lincolnshire, ACT 1986 that a meeting of creditors of the Company will be held at PE9 2AZ Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Manchester M2 4NG on 09 December 2016 at 2.30 pm for the RULES 1986 (AS AMENDED) that the Liquidator has summoned a purposes mentioned in Section 99, 100 and 101 of the said Act. This general meeting of the Company’s creditors under Rule 4.108 of the meeting will be held online should any creditor wish to attend Insolvency Rules 1986 (as amended) for the purpose of considering remotely. If any creditors do wish to attend remotely, please notify the resignation and release of the Liquidator Paul Saxton and the Clarke Bell of your intention to do so. Toyah Marie Poole (IP No. appointment of David Watchorn as Liquidator. The meeting will be 9740), and John Paul Bell (IP No. 8608) of Clarke Bell Limited, 3rd held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, are Sileby, Leicestershire LE12 7NN on 16 December 2016 at 10.00 am. qualified to act as Insolvency Practitioner in relation to the above and In order to be entitled to vote at the meeting, creditors must lodge will furnish creditors, free of charge, with such information concerning their proxies with the Liquidator at 109 Swan Street, Sileby, the company’s affairs as is reasonably required. Leicestershire LE12 7NN, by no later than 12.00 noon on the business For further details contact: Toyah Poole, Email: day prior to the day of the meeting (together with a completed proof [email protected] Tel: +44 (0161) 907 4044 of debt form if this has not previously been submitted). Mohammed Tahir, Director Date of appointment: 27 February 2015. Office holder details: Paul 18 November 2016 (2653249) Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: Paul Anthony Saxton, Tel: 01509 815150. Alternative contact: Email: [email protected] Paul Anthony Saxton, Liquidator 22 November 2016 (2653192)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

L2652983 & N WALKER LTD Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 20 Company Number: SC276809 December 2016 at 10.30 am. In order to be entitled to vote at the Registered office: 1a Cluny Square, Buckie, AB56 1AH meeting, creditors must lodge their proxies with the Joint Liquidators Principal trading address: 1a Cluny Square, Buckie, AB56 1AH at 109 Swan Street, Sileby, Leicestershire LE12 7NN, by no later than Kenneth W Pattullo and Kenneth R Craig (IP Nos. 8368 and 8584) 12.00 noon on the business day prior to the day of the meeting both of Begbies Traynor (Scotland) LLP, 7 Queen’s Gardens, (together with a completed proof of debt form if this has not Aberdeen, AB15 4YDhereby given notice that we were appointed previously been submitted). Joint Liquidators of L & N Walker Ltd by written resolution of the Date of Appointment: 22 March 2016. shareholders on 21 November 2016. Furthermore, notice is also Office Holder details: Paul Anthony Saxton (IP No. 6680) and David hereby given pursuant to Section 98 of the Insolvency Act 1986, that John Watchorn (IP No. 8686) both of Elwell Watchorn & Saxton LLP, a Meeting of Creditors of the above named Company will be held at 109 Swan Street, Sileby, Leicestershire LE12 7NN. the offices of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, The Joint Liquidators can be contacted by Tel: 01509 815150, Email: Aberdeen, AB15 4YD on 05 December 2016 at 1.00 pm for the [email protected] purposes mentioned in Sections 99 to 101 of the Insolvency Act Paul Anthony Saxton and David John Watchorn, Joint Liquidators 1986. A list of the names and addresses of the Company’s creditors 22 November 2016 (2653190) will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, during the two business days preceding the above meeting. LILY2653188 TWO (UK) LIMITED Further details contact: The Joint Liquidators, Tel: 01224 619354, Trading Name: Newman Arms Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- (Company Number 09182566) traynor.com Registered office: Group Accounts Office, Lock Tavern, 35 Chalk Nicholas Derek Walker, Director Farm Road, London NW1 8AJ 21 November 2016 (2652983) Principal trading address: 23 Rathbone Street, London W1T 1NG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named 2653182LIBERTY IT CONSULTING AND RECYCLING LTD Company will be held at Gable House, 239 Regents Park Road, (Company Number 06385421) London N3 3LF on 05 December 2016 at 11.00 am for the purposes Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West provided for in Sections 99, 100 and 101 of the said Act. Creditors Midlands WS1 2NE can attend the meeting in person and vote, and are entitled to vote if Principal trading address: Unit 11, Hove Business Centre, Fonthill they have submitted a statement of claim and the claim has been Road, Hove BN3 6HA accepted in whole or in part. If you cannot attend in person, or do not Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY wish to attend but still wish to vote at the meeting, you can either ACT 1986,that a meeting of the creditors of the above named nominate a person to attend on your behalf, or you may nominate the Company will be held at the Holiday Inn, Telford International Centre, chairman of the meeting, who will be a director of the Company, to St Quentin Gate, Telford TF3 4EH on 02 December 2016 at 11.30 am vote on your behalf. Creditors must lodge their proxy by no later than precisely for the purposes mentioned in Sections 99, 100 and 101 of 12.00 noon on the business day before the meeting, together with a the said Act, i.e. for the nomination of a Liquidator; the appointment statement of claim, which is to be lodged by no later than the of a Liquidation Committee and consideration of the Director’s commencement of the meeting, although creditors are requested to Statement of Affairs. Creditors should note that the resolutions to be lodge their claim with their proxy. All statements of claim and proxies taken at the meeting may include a resolution specifying the terms must be lodged with Streets SPW, Gable House, 239 Regents Park upon which the Liquidator is to be remunerated, and that the meeting Road, London, N3 3LF. At the meeting, creditors may receive may receive information about, or be called upon to approve, the information about the costs of preparing the statement of affairs and costs of assistance with the preparation of the Director’s Statement of convening the meeting. A copy of ‘A Creditors Guide to Liquidators’ Affairs and convening the meeting. Creditors wishing to vote at the Fees’ is available to download at http://www.streetsspw.co.uk/sites/ Meeting (unless they are individual Creditors attending in person), www.streetsspw.co.uk/files/documents/ must lodge their proxy, together with a full statement of account at guide_to_liquidators_fees_Oct_2015.pdf. A hard copy can be the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, obtained on request from the above address. Notice is also given that West Midlands WS1 2NE, not later than 12.00 noon on 1 December M Jacobson (IP No 11590) of Streets SPW, Gable House, 239 2016. For the purposes of voting, a secured Creditor is required Regents Park Road, London N3 3LF is qualified to act as insolvency (unless he surrenders his security) to lodge at Carmella House, 3 & 4 practitioner in relation to the Company. A list of names and addresses Grove Terrace, Walsall, West Midlands WS1 2NE before the Meeting, of the Company’s creditors will be available for inspection free of a statement giving particulars of his security, the date when it was charge, at Streets SPW, Gable House, 239 Regents Park Road, given and the value at which it is assessed. London N3 3LF, between 10.00 am and 4.00 pm on the two business Pursuant to Section 98(2)(a) of the Act such information concerning days prior to the meeting. Creditors can contact this office on 020 the Company’s affairs as may be reasonably be required will be 8371 5000 or by email at [email protected]. furnished free of charge by Mrs Eileen T F Sale (IP No 1103) of Sale For further details contact: M Jacobson, E-mail: Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, [email protected], Tel: 020 8371 5000. West Midlands WS1 2NE during the period before the day on which M Nicholas, Director the meeting is to be held. 23 November 2016 (2653188) For further details contact: Mrs Eileen T F Sale, E-mail: [email protected], Tel: 01922 624777. A Graham, Director THE2653253 INSOLVENCY ACT 1986 18 November 2016 (2653182) LOGAN’S STAR LIMITED (Company Number 08508361) Trading Name: The George & Dragon LIGHTNING2653190 INTERACTIVE LTD Registered office: The George & Dragon, Market Street, Abergele, (Company Number 07810355) Clwyd, LL22 7AF Previous Name of Company: Oyster Interactive Limited Principal trading address: The George & Dragon, Market Street, Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Abergele, Clwyd, LL22 7AF Principal trading address: Oulton Croft, Nicholls Lane, Oulton, Stone NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ST15 8UA INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY named Company will be held at Mackenzie Goldberg Johnson RULES 1986 (AS AMENDED)that the Joint Liquidators have Limited, Scope House, Weston Road, Crewe, Cheshire, CW1 6DD on summoned a general meeting of the Company’s creditors under Rule 15 December 2016 at 12:15 pm for the purposes mentioned in 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of Section 99 to 101 of the said Act. considering the resignation and release of the Joint Liquidator Paul Saxton. The meeting will be held at the offices of Elwell Watchorn &

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 47 COMPANIES

A meeting of shareholders has been called and will be held prior to called upon to approve, the costs of preparing the Statement of the meeting of creditors to consider passing a resolution for voluntary Affairs and convening the meeting. Name and address of Insolvency winding up of the Company. Practitioner calling the meeting: Stephen Franklin (IP No 006029) of A list of the names and addresses of the Company’s creditors will be Panos Eliades Franklin & Co, Olympia House, Armitage Road, available for inspection free of charge at the offices of Mackenzie London, NW11 8RQ. Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 6DD between 10.00am and 4.00pm on the two business days 8731 6807. preceding the date of the creditors meeting. Md Muktar Hussain, Director Any creditor entitled to attend and vote at this meeting is entitled to 21 November 2016 (2653193) do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mackenzie Goldberg Johnson MCSHANE'S2652982 BARS LIMITED Limited, Scope House, Weston Road, Crewe, CW1 6DD no later than Company Number: SC401580 12.00 noon on 14 December 2016. Registered office: The Town Tavern, 834 Shettleston Road, Glasgow, Unless there are exceptional circumstances, a creditor will not be G32 7NR entitled to vote unless his written statement of claim, (‘proof), which Principal trading address: The Town Tavern, 834 Shettleston Road, clearly sets out the name and address of the creditor and the amount Glasgow, G32 7NR claimed, has been lodged and admitted for voting purposes. Proofs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must be lodged by 12.00 noon the business day before the meeting. ACT 1986 that a meeting of the creditors of the above named Unless they surrender their security, secured creditors must give Company will be held at 227 West George Street, Glasgow, G2 2ND, particulars of their security, the date when it was given and the on 01 December 2016, at 11.00 am for the purposes provided in estimated value at which it is assessed if they wish to vote at the Sections 99 to 100 of the said Act. Creditors wishing to vote at the meeting. meeting must lodge their proxy together with a statement of claim at The resolutions to be taken at the creditors’ meeting may include a the office of Johnston Carmichael LLP, 227 West George Street, resolution specifying the terms on which the Liquidator is to be Glasgow, G2 2ND, in advance or at the meeting. At the meeting remunerated, and the meeting may receive information about, or be creditors may be asked to consider a resolution specifying the terms called upon to approve, the costs of preparing the Statement of on which the Liquidator is to be remunerated and the meeting may Affairs and convening the meeting. receive information about, or be called upon to approve, costs Names of Insolvency Practitioners calling the meetings: Michael incurred in preparing a report and statement of affairs and convening Gillard the meeting of creditors. A copy of “A Creditors Guide to Liquidators’ Address of Insolvency Practitioners: Mackenzie Goldberg Johnson Fees” is available on request or may be found at https:// Limited, Scope House, Weston Road, Crewe, CW1 6DD www.icas.com/technical-rescources/creditor-guides-to-office-holder- IP Numbers: 14470 remuneration. Notice is also given that Donald McNaught (IP No. Contact Name: Johanne Mountford, Email Address: 9359) of Johnston Carmichael LLP, 227 West George Street, [email protected], Telephone Number: 01270 212700 Glasgow, G2 2ND is qualified to act as an Insolvency Practitioner in By Order of the Board relation to the company and will, during the period before the day of Lee Murphy, Director the meeting, furnish creditors with such information concerning the 18 November 2016 (2653253) company’s affairs as they may reasonably require. Creditors can contact this office on Tel: 0141 222 5800. Alternative contact: Emma Davidson 2653193MAH FASHION LTD Donald McNaught, Liquidator (Company Number 08678115) 21 November 2016 (2652982) Registered office: 55 Windmill House, 146 Westferry Road, London, E14 3ED Principal trading address: The Seedbed Business Centre, Vanguard MIR2653187 ALLIANCE LTD Centre, Southend on Sea, Essex, SS3 9QY (Company Number 08728002) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 239 Kensington High Street, London, W8 6SA ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 239 Kensington High Street, London, W8 Company will be held at Olympia House, Armitage Road, London, 6SA NW11 8RQ on 08 December 2016 at 11.00 am for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Section 99 to 101 of the said Act. A meeting of ACT 1986 that a meeting of the creditors of the above named shareholders has been called and will be held prior to the meeting of Company will be held at 37 Sun Street, London, EC2M 2PL on 06 creditors to consider passing a resolution for the voluntary winding up December 2016 at 11.00 am for the purposes mentioned in Sections of the Company. A list of the names and addresses of the Company’s 99, 100 and 101 of the said Act. Creditors wishing to vote at the creditors will be available for inspection free of charge at the offices of meeting must lodge their proxy, together with a statement of their Panos Eliades Franklin & Co, Olympia House, Armitage Road, claim at the offices of CMB Partners UK Limited, 37 Sun Street, London, NW11 8RQ, on the two business days preceding the date of London, EC2M 2PL, by no later than 12 noon on the business day the creditors’ meeting. Any creditor entitled to attend and vote at this preceding the date of the meeting. meeting is entitled to do so either in person or by proxy. Creditors Resolutions to be taken at the meeting may include a resolution wishing to vote at the meeting must (unless they are individual specifying the terms on which the liquidator is to be remunerated, and creditors attending in person) lodge their proxy at the offices of Panos the meeting may receive information about, or be called upon to Eliades Franklin & Co, Olympia House, Armitage Road, London, approve, the costs of preparing the statement of affairs and NW11 8RQ no later than 12.00 noon on 7 December 2016. convening the meeting. A list of names and addresses of the Unless there are exceptional circumstances, a creditor will not be company’s creditors may be inspected free of charge at the offices of entitled to vote unless his written statement of claim (’proof’), which CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 2 clearly sets out the name and address of the creditor and the amount December 2016 and 5 December 2016 between the hours of 10.00 claimed, has been lodged and admitted for voting purposes. Proofs am and 4.00 pm. must be lodged by 12.00 noon the business day before the meeting. For further details contact: Stephen Nicholas, Tel: 0207 377 4370 Unless they surrender their security, secured creditors must give Cristian Mihai Reichel, Director particulars of their security, the date when it was given and the 18 November 2016 (2653187) estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to 2653365MMC MIDLANDS LIMITED be remunerated and the meeting may receive information about, or be (Company Number 03777558) Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Principal trading address: Charnwood Edge, Syston Road, Cossington, Leicester, LE7 4UZ

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liqudator has summoned a ACT 1986 that a meeting of the creditors of the above named general meeting of the Company’s creditors under Rule 4.108 of the Company will be held at Best Western Plus Bruntsfield Hotel, 69 insolvency Rules 1986 (as amended) for the purpose of considering Bruntsfield Place, Edinburgh, Lothian EH10 4HH, on 05 December the resignation and release of the Liquidator Paul Saxton and the 2016, at 1.15 pm for the purposes mentioned in Sections 99, 100 and appointment of David Watchorn as Liquidator. The meeting will be 101 of the said Act. Creditors wishing to vote at the meeting must held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, lodge their proxy, together with a statement of their claim at the Sileby, Leicestershire LE12 7NN on 14 December 2016 at 10.00 am. offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road In order to be entitled to vote at the meeting, creditors must lodge South, Sheffield, S11 9PS, by no later than 12 noon on the business their proxies with the Liquidator at 109 Swan Street, Sileby, day preceding the date of the meeting. Resolutions to be taken at the Leicestershire LE12 7NN, by no later than 12 noon on the business meeting may include a resolution specifying the terms on which the day prior to the day of the meeting (together with a completed proof liquidator is to be remunerated, and the meeting may receive of debt form if this has not previously been submitted). information about, or be called upon to approve, the costs of Date of Appointment: 15 June 2010. Office holder details: Paul preparing the statement of affairs and convening the meeting. Notice Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 is further given that a list of the names and addresses of the Swan Street, Sileby, Leicestershire LE12 7NN company’s creditors may be inspected, free of charge, at Wilson Field For further details contact: Email: [email protected] or Tel: 01509 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 815150 9PS between 10.00 am and 4.00 pm on the two business days Paul Anthony Saxton, Liquidator preceding the date of the meeting stated above. 21 November 2016 (2653365) Further details contact: Daniel Massey, Tel: 0114 235 6780. Nicola Taylor, Director 22 November 2016 (2652978) 2653285MPFE LIMITED (Company Number 08483122) Registered office: 22 Leestone Road, Wythensahwe, Manchester, OLYMPIA2653220 JOINERY LIMITED M22 4RN (Company Number 08850916) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 ACT 1986 that a Meeting of Creditors of the above company will be 1QH held at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Principal trading address: Intex House, Cooting Road, Aylesham 11-15 New Road, Manchester, M26 1LS on Monday 12 December Industrial Estate, Aylesham, Kent CT3 3EP 2016 at 12:00 noon. Resolutions may also be passed at this Meeting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with regard to the Liquidator’s remuneration, expenses and the costs ACT 1986,that a meeting of the creditors of the above named of convening the Meeting. A list of the names and addresses of the Company will be held at Holiday Inn, Maidstone Road, Rochester company’s creditors will be available for inspection free of charge, ME5 9SF on 02 December 2016 at 12.30 pm for the purposes between 10 am and 4 pm, 2 business days prior to the Meeting from mentioned in Section 99, 100 and 101 of the said Act. Alex Dunton (IP Steven Wiseglass (IP No. 9525) of Inquesta Corporate Recovery & No 13810) of Greenfield Recovery Limited, Trinity House, 28-30 Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Blucher Street, Birmingham B1 1QH, is qualified to act as an 1LS who is qualified to act as an Insolvency Practitioner. insolvency practitioner in relation to the above and a list of the names Steven Wiseglass, [email protected], T: 03330050080 and addresses of the Company’s creditors will be available for W A Kilbride, Director inspection free of charge at Trinity House, 28-30 Blucher Street, 21 November 2016 (2653285) Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in NAL2652973 PROPERTIES (SCOTLAND) LIMITED consideration of the costs of arranging the meetings of members and Company Number: SC368906 creditors and preparing the Statement of Affairs and associated Registered office: 64 Findhorn Place, East Kilbride, Glasgow, G75 documents. Approval will also be sought for the recovery of the 8NG category 2 expenses. Creditors wishing to vote at the meeting must Principal trading address: Not known lodge their proxy together with a proof of debt at Greenfield Recovery Kenneth W Pattullo and Kenneth R Craig (IP Nos. 008368 and Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH by 008584) of Begbies Traynor, 3rd Floor, Finlay house, 10-14 West Nile no later than 12.00 noon on the business day before the meeting, this Street, Glasgow, G1 2PP, hereby give notice that we were appointed being 12.00 noon on 1 December 2016. Joint Liquidators of Nal Properties (Scotland) Limited by Resolution of For further details contact: Hilary Gumbs, E-mail: a meeting of members held pursuant to Section 84 OF THE [email protected], Tel: 0121 201 1725. INSOLVENCY ACT 1986 on 17 November 2016. Furthermore, notice Peter Ronald Mellowship, Director is also hereby given pursuant to Section 98 of the Insolvency Act 23 November 2016 (2653220) 1986, that a Meeting of Creditors of the above named Company will be held at the office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, on 01 ONE2653366 WORLD TRADING HULL LIMITED December 2016, at 11.00 am for the purposes mentioned in Sections Trading Name: One World Shop 99 to 101 of the Insolvency Act 1986. A list of the names and (Company Number 03388685) addresses of the Company’s creditors will be available for inspection, Registered office: Suffolk Chambers, Scale Lane, Hull, HU1 1LA free of charge, within the offices of Begbies Traynor (Central) LLP, 3rd Principal trading address: 23 Waltham Street, Hull, HU1 3SQ Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, during Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the two business days preceding the above meeting. ACT 1986 ("THE ACT") that a meeting of the creditors of the above Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- named Company will be held at the offices of Begbies Traynor, Unit traynor.com, Tel: 0141 222 2230. 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 13 December 2016 Kenneth Pattullo and Kenneth Craig, Joint Liquidators at 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 23 November 2016 (2652973) 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be NIKKI2652978 TAYLOR LTD entitled to vote at the meeting, creditors must lodge their proxies, Company Number: SC390701 together with a statement of their claim at the offices of Begbies Registered office: 32 Henderson Street, Bridge of Allan, Stirling FK9 Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 4HR 1TJ, not later than 12.00 noon on 12 December 2016. Please note Principal trading address: 32 Henderson Street, Bridge of Allan, that submission of proxy forms by email is not acceptable and will Stirling FK9 4HR lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 49 COMPANIES

A list of the names and addresses of the Company’s creditors may be Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business inspected, free of charge, at Begbies Traynor (Central) LLP at the Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is above address between 10.00 am and 4.00 pm on the two business qualified to act as insolvency practitioner in relation to the company, days preceding the date of the meeting stated above. and may be contacted on 08009553595 or by email to Any person who requires further information may contact Laura [email protected] . Alternative contact: Haseeb Butt. Baxter of Begbies Traynor (Central) LLP by Email at: BY ORDER OF THE BOARD [email protected] or by telephone on 01482 483060. Zinal Ahmed, Chairman Christopher Nigel Mills, Director 9 November 2016 (2653238) 18 November 2016 (2653366)

POSTLETHWAITE2653256 & CARGILL LIMITED 2653223PERFECT HOMES BUILDING SERVICES LTD (Company Number 06800690) (Company Number 04962177) Registered office: Suite 5 Martland Mill, Mart Lane Burscough, Trading Name of the Company: T/A PHBS LTD & PERFECT HOMES Ormskirk L40 0SD Registered office: Suite 4b, 43 Berkeley Square, Mayfair, London, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the W1J 5FJ INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: Rowlandson House, 289/293 Ballards Lane, named Company will be held at Stuart Rathmell Insolvency, Nortex Finchley, London, N12 8NP Mill, 105 Chorley Old Road, Bolton BL1 3AS at 1305 hours on 28 Notice is hereby given pursuant to Section 98 of the INSOLVENCY November 2016 for the purposes mentioned in Section 99 to 101 of ACT 1986, that a meeting of the creditors of the above named the said Act. Resolutions to be taken at the aforementioned meeting company will be held at Maple House, High Street, Potters Bar, Herts may include a Resolution specifying the terms on which the Liquidator EN6 5BS on 6 December 2016 at 3:00 pm for the purposes provided is to be remunerated and resolutions in respect of the payment of for in sections 99,100 and 101 of the said Act. At the Meeting, other costs and expenses, including the basis on which these are Creditors may be requested to consider a Resolution specifying the charged or reimbursed. The meeting may also receive information terms on which the Liquidator is to be remunerated and the Meeting about, or be called upon to approve, the costs of preparing the may receive information about, or be called upon to approve, the statement of affairs and convening the meeting. costs of preparing the Statement of Affairs and convening the Creditors wishing to vote at the Meeting must lodge a proof of the Meeting. Creditors wishing to vote at the Meeting must lodge a full debt claimed and unless claiming personally, their proxy, together statement of account (proof of debt) and (unless attending in person), which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 a proxy at the offices of Arkin & Co, Maple House, High Street, Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the Potters Bar, Herts EN6 5BS, no later than 12:00 noon on the business business day before the meeting. day immediately prior to the Meeting. Secured creditors must, unless For the purposes of voting, a secured creditor is required (unless he they surrender their security, give particulars of their security and its surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex assessed value if they wish to vote at the Meeting. Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a Notice is also hereby given pursuant to Section 98(2)(a) of the statement giving particulars of his security, the date when it was given Insolvency Act 1986, that Mehmet Arkin of Arkin & Co, Maple House, and the value at which it is assessed. High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as Stuart Rathmell (Office Holder no. 10050) is a person qualified to act an Insolvency Practitioner in relation to the Company who will, during as an insolvency practitioner in relation to the Company who will, the period before the day on which the Meeting is to be held, furnish during the period before the day of the Meeting, furnish creditors free creditors free of charge with such information concerning the of charge with such information concerning the Company’s affairs as Company’s affairs as they may reasonably require. they may reasonably require. Notice is further given that a list of the For further information contact M Arkin at [email protected] or 01707 names and addresses of the Company’s creditors may be inspected, 828683. free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Mr A Neophytou - Director Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the 15 November 2016 (2653223) two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 01204 867615 John Galloway, Director PITSTOP2653238 MOTORS LIMITED 10 November 2016 (2653256) (Company Number 07297777) Registered office: 21 Hyde Park Road, Leeds, LS6 1PY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the PRIDE2653218 GYMNASIUM LTD INSOLVENCY ACT 1986, that a Meeting of Creditors of the above (Company Number 07170322) named Company will be held at Bolton House, 18 Bolton Road, Registered office: 1st Floor, Regency House, Kings Place, Buckhurst Bradford, BD1 4DA on 6 December 2016 at 11.45 am for the Hill, Essex, IG9 5EB purposes mentioned in Section 99, 100 and 101 of the said Act, being Principal trading address: Units 110-112, The Spirella Building, Bridge to lay a statement of affairs before the creditors, appoint a liquidator Road, Letchworth, SG6 4ET and appoint a liquidation committee. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Resolutions at the meeting of creditors may include a resolution ACT 1986 that a meeting of the creditors of the above-named specifying the terms on which the Liquidator is to be remunerated. Company will be held at 5th Floor, Grove House, 248a Marylebone The meeting may receive information about, or be asked to approve, Road, London NW1 6BB on 05 December 2016 at 12.00 noon for the the cost of preparing the Statement of Affairs and convening the purposes mentioned in Sections 99, 100 and 101 of the said Act. meeting. Creditors wishing to vote at the meeting must (unless they are Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and individual creditors attending in person ensure that their proxy form statement of claim not later than 12.00 noon on the business day and statement of claim is received at Kingsland Business Recovery, before the day fixed for the meeting. A list of names and addresses of 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than the above Company’s creditors will be available for inspection free of 12.00 noon on the business day before the meeting. charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Marylebone Road, London NW1 6BB, between the hours of 10.00 am creditors must, unless they surrender their security, lodge at the and 4.00 pm on the two business days preceding the meeting of Registered Office of the Company particulars of their security, creditors. including the date when it was given and the value at which it is For further details contact: N A Bennett, Email: assessed. [email protected] or Tel: 020 7535 7000. Alternative Pursuant to Section 98(2) of the Act, lists of the names and addresses contact: Luke Mahoney of the Company’s Creditors will be available for inspection, free of Dominic George Shepherd, Director charge, at the offices of Kingsland Business Recovery, 14 Derby 21 November 2016 (2653218) Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

PROLINK2653219 DISTRIBUTION LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 03314580) individual creditors attending in person ensure that their proxy form Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN and statement of claim is received at Kingsland Business Recovery, Principal trading address: 6 Brindley Road, Dodwells Bridge Industrial 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Estate, Hinckley, Leicestershire, LE10 3BY 12.00 noon on the business day before the meeting. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured RULES 1986 (AS AMENDED) that the Liquidator has summoned a creditors must, unless they surrender their security, lodge at the general meeting of the Company’s creditors under Rule 4.108 of the Registered Office of the Company particulars of their security, Insolvency Rules 1986 (as amended) for the purpose of considering including the date when it was given and the value at which it is the resignation and release of the Liquidator Paul Saxton and the assessed. appointment of David Watchorn as Liquidator. The meeting will be Pursuant to Section 98(2) of the Act, lists of the names and addresses held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, of the Company’s Creditors will be available for inspection, free of Sileby, Leicestershire LE12 7NN on 15 December 2016 at 10.00 am. charge, at the offices of Kingsland Business Recovery, 14 Derby In order to be entitled to vote at the meeting, creditors must lodge Road, Stapleford, Nottingham, NG9 7AA, on the two business days their proxies with the Liquidator at 109 Swan Street, Sileby, prior to the day of the Meeting. Leicestershire LE12 7NN, by no later than 12.00 noon on the business Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business day prior to the day of the meeting (together with a completed proof Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is of debt form if this has not previously been submitted). qualified to act as insolvency practitioner in relation to the company, Date of appointment: 4 November 2014. Office holder details: Paul and may be contacted on 0800 955 3595 or by email to Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 [email protected]. Swan Street, Sileby, Leicestershire LE12 7NN. Alternative contact: Hayley Williams. For further details contact: Paul Anthony Saxton, Tel: 01509 815150. BY ORDER OF THE BOARD Alternative contact: Email: [email protected] Ozden AkgunChairman Paul Anthony Saxton, Liquidator 17 November 2016 (2653286) 22 November 2016 (2653219)

S2653222 J STODDART LIMITED 2653217PSL CONSTRUCTION LIMITED (Company Number 01364854) (Company Number 08016811) Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Registered office: Bank Chambers, 1-3 Woodford Avenue, Ilford, Principal trading address: 14 Standring Rise, Hemel Hempstead, Essex, IG2 6UF Hertfordshire, HP3 9AY Principal trading address: 20 King James Avenue, Cuffley, Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Hertfordshire, EN6 4LR RULES 1986 (AS AMENDED) that the Joint Liquidators have Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY summoned a general meeting of the Company’s creditors under Rule ACT 1986 that a meeting of the creditors of the above named 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of Company will be held at FRP Advisory LLP, Trident House, 42-48 considering the resignation and release of the Joint Liquidator Paul Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 06 December Saxton. The meeting will be held at the offices of Elwell Watchorn & 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 19 101 of the said Act. Resolutions to be taken at the meeting may December 2016 at 10.30 am. In order to be entitled to vote at the include a resolution specifying the terms on which the Liquidators are meeting, creditors must lodge their proxies with the Joint Liquidators to be remunerated and the meeting may receive information about, or at 109 Swan Street, Sileby, Leicestershire LE12 7NN, by no later than be called upon to approve, the costs of preparing the statement of 12.00 noon on the business day prior to the day of the meeting affairs and convening the meeting. A proof of debt and proxy form (together with a completed proof of debt form if this has not which, if intended to be used for voting at the meeting must be duly previously been submitted). completed and lodged with the Company at FRP Advisory LLP, Date of appointment: 24 August 2015 Office holder details: Paul Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Anthony Saxton and David John Watchorn (IP Nos. 6680 and 8686) 3HZ, not later than 12.00 noon on the business day preceding the both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, date of the meeting. In accordance with section 98(2)(b) a list of the Leicestershire LE12 7NN. names and addresses of the company’s creditors will be available for For further details contact: The Joint Liquidators, Tel: 01509 815150. inspection, free of charge, at the offices of FRP Advisory LLP, 2nd Alternative contact: Email: [email protected] Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Paul Anthony Saxton, Joint Liquidator AL1 3HZ, on the two business days preceding the date of the 22 November 2016 (2653222) meeting, between the hours of 10.00am and 4.00pm. For further details contact: Jordan Martine, Tel: 01727 735 238. Phillip Hewitt, Director PURSUANT2653214 TO SECTION 98 OF THE INSOLVENCY ACT 1986 22 November 2016 (2653217) SAM’S TAPAS BAR LIMITED (Company Number 09792841) “the Company” RESTAURANT2653286 UNO LIMITED Registered office: Matrix House, 12-16 Lionel Road, Canvey Island, (Company Number 05232137) SS8 9DE Registered office: 107 Westgate, Wakefield, West Yorkshire, WF1 1EL Principal trading address: 9-15 High Street, Benfleet, SS7 1NA Principal trading address: 107 Westgate, Wakefield, West Yorkshire, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a WF1 1EL meeting of the creditors of the above named company will be held at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above SS1 2EG on 14 December 2016 at 10.30 am. The purpose of the named Company will be held at Bolton House, 18 Bolton Road, meeting, pursuant to Sections 99 to 101 of the Act is to consider the Bradford, BD1 4DA on 20 December 2016 at 11.15 am for the statement of affairs of the Company to be laid before the meeting, to purposes mentioned in Section 99, 100 and 101 of the said Act, being appoint a liquidator and, if the creditors think fit, to appoint a to lay a statement of affairs before the creditors, appoint a liquidator liquidation committee. and appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge The Resolutions at the meeting of creditors may include a resolution their proxies, together with a statement of their claim at the offices of specifying the terms on which the Liquidator is to be remunerated. Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch The meeting may receive information about, or be asked to approve, Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 13 the cost of preparing the Statement of Affairs and convening the December 2016. Please note that submission of proxy forms by email meeting. is not acceptable and will lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 51 COMPANIES

A list of the names and addresses of the Company’s creditors may be SILVER2652921 BIRCH DEVELOPMENTS LIMITED inspected, free of charge, at Begbies Traynor (Central) LLP at the (Company Number 06963887) above address between 10.00am and 4.00pm on the two business Previous Name of Company: Ability Contractors Limited days preceding the date of the meeting stated above. Registered office: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA Any person who requires further information may contact David Principal trading address: 33a High Street, Chislehurst, Kent, BR7 Farmer of Begbies Traynor (Central) LLP by e-mail at 5AE [email protected] or by telephone on 01702 467255. Notice is hereby given, pursuant to Section 98 of the Insolvency Act By Order of the Board 1986 that a meeting of creditors of the above named Company will be Roy Simmons, Director held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 5 9 November 2016 (2653214) December 2016, at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to 2653607SCARLET MARKETING SERVICES LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 07712227) Meeting must (unless they are individual creditors attending in person) Trading Name: SMS Legal, Scarlet Services, U Legal lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS Previous Name of Company: XX-Stream Limited by no later than 12:00 on the business day preceding the date of the Registered office: 3rd Floor Lyric Building, 5 King Street, Carmarthen, meeting. SA31 1BH Resolutions to be taken at the meeting may include a resolution Principal trading address: 3rd Floor Lyric Building, 5 King Street, specifying the terms on which the Liquidator is to be remunerated and Carmarthen, SA31 1BH the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the Insolvency Act approve, the cost of preparing the statement of affairs and convening 1986 that a meeting of creditors of the above named Company will be the meeting. held at The Ivy Bush Royal Hotel, 11 Spilman Street, Carmarthen, A list of the names and addresses of the company's creditors will be SA31 1LG on 8 December 2016, at 11.30 am for the purposes available free of charge at 257B Croydon Road, Beckenham, Kent mentioned in Sections 99 to 101 of the said Act. BR3 3PS during the two business days preceding the above meeting, Any Creditor entitled to attend and vote at this Meeting is entitled to between the hours of 10.00am and 4.00pm. do so either in person or by proxy. Creditors wishing to vote at the Further information about this case is available from Chris Hilbert at Meeting must (unless they are individual creditors attending in person) the offices of Bailey Ahmad Business Recovery on : 0208 662 6070 . lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Ron Popely , Director (2652921) Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution SNG2653237 ENTERPRISES LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 07914991) the meeting may receive information about, or be called upon to Registered office: 396 Coggeshall Road, Braintree, Essex CM7 9EG approve, the cost of preparing the statement of affairs and convening Principal trading address: 396 Coggeshall Road, Braintree, Essex the meeting. CM7 9EG Simon Thomas Barriball (IP number 11950) of McAlister & Co Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW ACT 1986that a meeting of the creditors of the above named is qualified to act as an insolvency practitioner in relation to the Company will be held remotely in accordance with Section 246A of company and, during the period before the day on which the meeting the Insolvency Act on 05 December 2016 at 11.15 am for the is to be held, will furnish creditors free of charge with such information purposes mentioned in Sections 99, 100 and 101 of the said Act. A concerning the company's affairs as they may reasonably require. meeting of shareholders has been called and will be held prior to the Further information about this case is available from Alison Hughes at meeting of creditors to consider passing a resolution for voluntary the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 winding up of the Company. Jamie Playford (IP No. 9735) of Leading 563600 or at [email protected]. Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 David Rushton , Director (2653607) 1DZ, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Leading SEACATCH2653761 (UK) LIMITED Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 (Company Number 03803850) 1DZ between 10.00 am and 4.00 pm on the two business days Registered office: 26 York Place, Leeds LS1 2EY preceding the date of the creditors meeting. Creditors wishing to vote Notice is hereby given, pursuant to Section 98 of the Insolvency Act at the meeting must (unless they are individual creditors attending in 1986 that a meeting of creditors of the above named Company will be person) lodge their proxy at the offices of Leading Corporate held at the offices of Clark Business Recovery Limited, 26 York Place, Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ no later Leeds, LS1 2EY on 7 December 2016, at 12:15 pm for the purposes than 12.00 noon on the business day prior to the meeting. Unless mentioned in Sections 99 to 101 of the said Act. there are exceptional circumstances, a creditor will not be entitled to Any Creditor entitled to attend and vote at this Meeting is entitled to vote unless his written statement of claim, (”proof”), which clearly sets do so either in person or by proxy. Creditors wishing to vote at the out the name and address of the creditor and the amount claimed, Meeting must (unless they are individual creditors attending in person) has been lodged and admitted for voting purposes. Proofs must be lodge their proxy at 26 York Place, Leeds LS1 2EY by no later than lodged by 12.00 noon on the business day before the meeting. Unless 12:00 on the business day preceding the date of the meeting. they surrender their security, secured creditors must give particulars Resolutions to be taken at the meeting may include a resolution of their security, the date when it was given and the estimated value specifying the terms on which the Liquidator is to be remunerated and at which it is assessed if they wish to vote at the meeting. the meeting may receive information about, or be called upon to The resolutions to be taken at the creditors’ meeting may include a approve, the cost of preparing the statement of affairs and convening resolution specifying the terms on which the Liquidator is to be the meeting. remunerated, and the meeting may receive information about, or be A list of the names and addresses of the company's creditors will be called upon to approve, the costs of preparing the statement of affairs available free of charge at the offices of Clark Business Recovery and convening the meeting. Limited, 26 York Place, Leeds, LS1 2EY during the two business days Further details contact: Jamie Playford, Email: preceding the above meeting, between the hours of 10.00am and [email protected] or Tel: 01603 552028. 4.00pm. Simon Gudgeon, Director Further information about this case is available from Dominic Wolski 23 November 2016 (2653237) at the offices of Clark Business Recovery at [email protected]. Simon Chapman , Director (2653761)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

SO2652917 SUITE PROPERTIES LIMITED Names of Insolvency Practitioners calling the meetings: Michael (Company Number 05059207) Gillard Registered office: 55 Walm Lane, Willesden Green, London NW2 4QR Address of Insolvency Practitioners: Mackenzie Goldberg Johnson Principal trading address: 55 Walm Lane, Willesden Green, London Limited, Scope House, Weston Road, Crewe, CW1 6DD NW2 4QR IP Numbers: 14470 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Contact Name: Johanne Mountford, Email Address: Act 1986 that a meeting of creditors of the Company will be held at [email protected], Telephone Number: 01270 212700 311 High Road, Loughton, Essex IG10 1AH on 8 December 2016 at By Order of the Board 11.15 am for the purposes provided for in Sections 99 and 101 of the Lee Murphy, Director Act. 18 November 2016 (2653191) A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, SOUTH2653405 CHESHIRE ROOFING CONTRACTORS LTD not later than 12.00 noon on 7 December 2016. The proxy form and (Company Number 08342593) statement may be posted or sent by fax to 020 8418 9444. Registered office: 11 Tatton Drive, Sandbach, CW11 1DR Secured creditors may only vote for the balance of the debt, which Principal trading address: 11 Tatton Drive, Sandbach, CW11 1DR will not be recovered by enforcement of the security, unless right to Notice is hereby given, pursuant to Section 98(1) OF THE enforce is waived. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors A list of the names and addresses of the Company's creditors will be has been summoned for the purposes mentioned in Sections 99, 100 available for inspection free of charge at the offices of ThorntonRones and 101 of the said Act. The meeting will be held at JPO Limited, 311 High Road, Loughton, Essex IG10 1AH on the two Restructuring Limited, Genesis Centre, North Staffs Business Park, business days prior to the meeting between the hours of 10.00 am Innovation Way, Stoke-on-Trent, ST6 4BF on 06 December 2016 at and 4.00 pm. 11.30 am. In order to be entitled to vote at the meeting, creditors If no liquidation committee is formed, a resolution may be taken must lodge their proxies at JPO Restructuring Limited, Genesis specifying the terms on which the liquidator is to be remunerated. Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, The meeting will receive information about, or be called upon to ST6 4BF, by no later than 12 noon on the business day prior to the approve, the costs of preparing the statement of affairs and day of the meeting, together with a completed proof of debt form. convening the meeting. John-Paul O’Hara of JPO Restructuring LLP, Genesis Centre, North Further information about this case is available from the offices of Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF is a ThorntonRones Limited on 020 8418 9333. person qualified to act as an insolvency practitioner in relation to the Dated 17 November 2016 Company who will, during the period before the day on which the Sadiq Kehinde Olatunji , Director (2652917) meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. 2653191THE INSOLVENCY ACT 1986 For further details contact: John-Paul O’Hara, Tel: 01782 366485. SOFIA’S STAR LIMITED Alternative contact: Lisa O’Hara. (Company Number 09228319) Paul Chapman, Director Trading Name: The George & Dragon 22 November 2016 (2653405) Registered office: The George & Dragon, Market Street, Abergele, Clwyd, LL22 7AF Principal trading address: The George & Dragon, Market Street, SOUTH2653221 COAST PACKAGING LIMITED Abergele, Clwyd, LL22 7AF (Company Number 07140935) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: 4 Spur Road, Cosham, Portsmouth, Hampshire INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above PO6 3EB named Company will be held at Mackenzie Goldberg Johnson Principal trading address: 238 Winchester Road, Southampton SO16 Limited, Scope House, Weston Road, Crewe, Cheshire, CW1 6DD on 6TL 15 December 2016 at 11:15 am for the purposes mentioned in Notice is hereby given pursuant to Section 98 of THE INSOLVENCY Section 99 to 101 of the said Act. ACT 1986, that a meeting of the Creditors of the above named A meeting of shareholders has been called and will be held prior to company will be held at The Elizabeth House Hotel, 42/44 The the meeting of creditors to consider passing a resolution for voluntary Avenue, Southampton SO17 1XP on 2 December 2016 at 11.00 am. winding up of the Company. In order for creditors to be able to vote, creditors should lodge A list of the names and addresses of the Company’s creditors will be particulars of their claims by submitting a statement of account, or available for inspection free of charge at the offices of Mackenzie other supporting documentation, to Stringer & Co, 5 Bassett Wood Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 Drive, Southampton SO16 3PT before the meeting. Secured creditors 6DD between 10.00am and 4.00pm on the two business days (unless they surrender their security) should also include a statement preceding the date of the creditors meeting. giving details of their security, the date(s) on which it was given and Any creditor entitled to attend and vote at this meeting is entitled to the value at which it is assessed. do so either in person or by proxy. Creditors wishing to vote at the Any creditor entitled to attend and vote at this meeting is entitled to meeting must (unless they are individual creditors attending in person) do so either in person or by proxy. Completed proxy forms must be lodge their proxy at the offices of Mackenzie Goldberg Johnson lodged at Stringer & Co, 5 Bassett Wood Drive, Southampton SO16 Limited, Scope House, Weston Road, Crewe, CW1 6DD no later than 3PT by 12 noon on 1 December 2016. 12.00 noon on 14 December 2016. The resolutions at the meeting of creditors may include a resolution Unless there are exceptional circumstances, a creditor will not be specifying the terms on which the Liquidator is to be remunerated. entitled to vote unless his written statement of claim, (‘proof), which The meeting may receive information about, or be asked to approve, clearly sets out the name and address of the creditor and the amount the costs of preparing the Statement of Affairs and convening the claimed, has been lodged and admitted for voting purposes. Proofs meeting. must be lodged by 12.00 noon the business day before the meeting. In accordance with the provisions of Section 98(2)(a) of the Insolvency Unless they surrender their security, secured creditors must give Act 1986, David Stringer of Stringer & Co, (IP No: 6535; Tel No: 023 particulars of their security, the date when it was given and the 8076 7241), being a qualified Insolvency Practitioner, will furnish estimated value at which it is assessed if they wish to vote at the creditors with such information as they may reasonably require. meeting. J W Harper, Director The resolutions to be taken at the creditors’ meeting may include a 17 November 2016 (2653221) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 53 COMPANIES

SPOT2653199 TV LIMITED 12.00 noon on the business day before the meeting, together with a (Company Number 08503249) statement of claim, which is to be lodged by no later than the Previous Name of Company: Simon Monk Limited commencement of the meeting, although creditors are requested to Registered office: Vale Business Centre, 9 Abbey Lane Court, lodge their claim with their proxy. All statements of claim and proxies Evesham, Worcestershire, WR11 4BY must be lodged with Streets SPW, Gable House, 239 Regents Park Principal trading address: Vale Business Centre, 9 Abbey Lane Court, Road, London N3 3LF., At the meeting, creditors will be requested to Evesham, Worcestershire, WR11 4BY consider a resolution specifying the terms on which the liquidator is to Notice is hereby given, pursuant to Section 98 of the Insolvency Act be remunerated and the meeting will receive information about the 1986 that a meeting of creditors of the above named Company will be costs of preparing the Statement of Affairs and convening the held at Smart Insolvency Solutions Limited, 1 Castle Street, meeting. A copy of ‘A Creditors Guide to Liquidators’ Fees’ is Worcester WR1 3AA on 13 December 2016, at 11:30 am for the available to download at http://www.streetsspw.co.uk/sites/ purposes mentioned in Sections 99 to 101 of the said Act. www.streetsspw.co.uk/files/documents/ Any Creditor entitled to attend and vote at this Meeting is entitled to guide_to_liquidators_fees_Oct_2015.pdf. A hard copy can be do so either in person or by proxy. Creditors wishing to vote at the obtained on request from the above address. Meeting must (unless they are individual creditors attending in person) Notice is also given Stella Davis (IP No. 9585) of Streets SPW, Gable lodge their proxy at 1 Castle Street, Worcester WR1 3AA by no later House, 239 Regents Park Road, London N3 3LF is qualified to act as than 12:00 on the business day preceding the date of the meeting. insolvency practitioner in relation to the company. A list of names and Resolutions to be taken at the meeting may include a resolution addresses of the Company’s creditors will be available for inspection specifying the terms on which the Liquidator is to be remunerated and free of charge, at Streets SPW, Gable House, 239 Regents Park the meeting may receive information about, or be called upon to Road, London N3 3LF, between 10 am and 4 pm on the two business approve, the cost of preparing the statement of affairs and convening days prior to the meeting. Creditors can contact this office on 0208 the meeting. 371 5000 or by email at [email protected]. A list of the names and addresses of the company's creditors will be For further details contact: Stella Davis, Email: available free of charge at Smart Insolvency Solutions Limited, 1 [email protected], Tel: 020 8371 5000. Castle Street, Worcester WR1 3AA during the two business days Anthony Chisnall, Director preceding the above meeting, between the hours of 10.00am and 22 November 2016 (2653213) 4.00pm. Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at SUPA2653216 ELECTRICS LIMITED [email protected]. (Company Number 01351414) Paula Frances Mary Monk , Director (2653199) Registered office: 35 Coombe Road, Kingston upon Thames, Surrey KT2 7BA Principal trading address: 89 High Street, West Wickham, Kent BR4 STAMFORD2653403 PUB CO. LIMITED 0LS (Company Number 09134895) Section 98 (1) of The Insolvency Act (as amended) Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN By Order of the Board, Notice is hereby given, pursuant to section 98 Principal trading address: 19 Maiden Lane, Stamford, Lincolnshire of the Insolvency Act 1986, of a meeting of creditors for the purposes PE9 2AZ mentioned in sections 99, 100 and 101 of the said Act: Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Date of Creditors Meeting: 9 December 2016 RULES 1986 (AS AMENDED)that the Liquidator has summoned a Time of Creditors Meeting: 1.30 pm general meeting of the Company’s creditors under Rule 4.108 of the Place of Creditors Meeting: Airport House, Purley Way, Croydon CR0 Insolvency Rules 1986 (as amended) for the purpose of considering 0XZ the resignation and release of the Liquidator Paul Saxton and the Name and address of Insolvency Practitioner who will provide appointment of David Watchorn as Liquidator. The meeting will be information on the company’s affairs: Mark Stephen Goldstein, IP No. held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, 6880, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 Sileby, Leicestershire LE12 7NN on 16 December 2016 at 10.30 am. 6QW In order to be entitled to vote at the meeting, creditors must lodge Place at which list of names and addresses of Creditors will be their proxies with the Liquidator at 109 Swan Street, Sileby, available for inspection: Kingswood Court, 1 Hemlock Close, Leicestershire LE12 7NN, by no later than 12.00 noon on the business Kingswood, Surrey KT20 6QW day prior to the day of the meeting (together with a completed proof Kevin Culmer, Director/Chairman/Secretary (2653216) of debt form if this has not previously been submitted). Date of appointment: 27 February 2015. Office Holder details: Paul Anthony Saxton (IP No. 6680) of Elwell SYNERGY2653255 FOOTWEAR DESIGN LTD Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 (Company Number 07327599) 7NN. Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN For further details contact: Paul Anthony Saxton, Tel: 01509 815150. Principal trading address: The Coach House, One Ash, Loughborough Alternative contact: Email: [email protected] Road, Quorn, Loughborough, LE12 8UE Paul Anthony Saxton, Liquidator Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY 22 November 2016 (2653403) RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors under Rule 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of considering STL2653213 COMMODITIES LIMITED the resignation and release of the Liquidator Paul Saxton and the (Company Number 07464102) appointment of David Watchorn as Liquidator. The meeting will be Registered office: 29 Gloucester Place, London, W1U 8HX held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Principal trading address: 29 Gloucester Place, London, W1U 8HX Sileby, Leicestershire LE12 7NN on 20 December 2016 at 10.00 am. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY In order to be entitled to vote at the meeting, creditors must lodge ACT 1986 that a meeting of the creditors of the above named their proxies with the Liquidator at 109 Swan Street, Sileby, Company will be held at Gable House, 239 Regents Park Road, Leicestershire LE12 7NN, by no later than 12.00 noon on the business London N3 3LF on 05 December 2016 at 3.00 pm for the purposes day prior to the day of the meeting (together with a completed proof provided for in Sections 99, 100 and 101 of the said Act. Creditors of debt form if this has not previously been submitted). can attend the meeting in person and vote, and are entitled to vote if Date of appointment: 6 October 2014. Office holder details: Paul they have submitted a statement of claim and the claim has been Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 accepted in whole or in part. If you cannot attend in person, or do not Swan Street, Sileby, Leicestershire LE12 7NN. wish to attend but still wish to vote at the meeting, you can either For further details contact: Paul Anthony Saxton, Tel: 01509 815150. nominate a person to attend on your behalf, or you may nominate the Alternative contact: Email: [email protected] chairman of the meeting, who will be a director of the Company, to Paul Anthony Saxton, Liquidator vote on your behalf. Creditors must lodge their proxy by no later than 22 November 2016 (2653255)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

SYSTON2653215 COMPONENTS LTD said Act. A list of names and addresses of the above Company’s (Company Number 03795746) creditors will be available for inspection, free of charge, at the offices Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN of Leonard Curtis, 36 Park Row, Leeds LS1 5JL, between the hours of Principal trading address: 103 High Street, Syston, Leicestershire, 10.00 am and 4.00 pm on the two business days preceding the LE7 1GQ meeting of creditors. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY For further details contact: Sean Williams, Email: RULES 1986 (AS AMENDED) that the Joint Liquidators have [email protected] Tel: 0113 323 8890. summoned a general meeting of the Company’s creditors under Rule Martyn Bostock, Director 4.108 of the Insolvency Rules 1986 (as amended) for the purpose of 22 November 2016 (2653324) considering the resignation and release of the Joint Liquidator Paul Saxton and to fix the basis of remuneration and disbursements. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, VANTAGE2653257 INVESTMENT GROUP LIMITED 109 Swan Street, Sileby, Leicestershire LE12 7NN on 13 December (Company Number 06491234) 2016 at 10.00 am. In order to be entitled to vote at the meeting, Registered office: Cavell House Stannard Place, St Crispins Road, creditors must lodge their proxies with the Joint Liquidators at 109 Norwich, NR3 1YE Swan Street, Sileby, Leicestershire LE12 7NN, by no later than 12.00 Principal trading address: Cavell House Stannard Place, St Crispins noon on the business day prior to the day of the meeting (together Road, Norwich, NR3 1YE with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Section 98(1) OF THE submitted) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Date of appointment: 5 January 2016 Office holder details: Paul has been summoned for the purposes mentioned in Sections 99, 100 Anthony Saxton and David John Watchorn (IP Nos. 6680 and 8686) and 101 of the said Act. The meeting will be held at New Bridge both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 09 Leicestershire LE12 7NN. December 2016 at 11.30 am. In order to be entitled to vote at the For further details contact: Paul Anthony Saxton, Email: meeting, creditors must lodge their proxies at MHA MacIntyre [email protected] Alternative contact: Email: Hudson, New Bridge Street House, 30-34 New Bridge Street, London, [email protected] EC4V 6BJ, by no later than 12 noon on the business day prior to the Paul Anthony Saxton, Joint Liquidator day of the meeting, together with a completed proof of debt form. 22 November 2016 (2653215) A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 2652909THE GEORGE INN MOLASH LTD Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two (Company Number 08941894) business days prior to the day of the meeting. Registered office: Ground Floor, Taunton House, Waterside Court, For further details contact: Email: [email protected]. Medway City Estate, Rochester, Kent ME2 4NZ Alternative contact: Rona Bharania, email: [email protected] Principal trading address: The Street, Molash, Kent CT4 8HE Alan Taylor, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 21 November 2016 (2653257) Act 1986 that a Meeting of the Creditors of the above named Company will be held at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on 1 VIVA2653229 CREATIONS LIMITED December 2016 at 2.30 am for the purposes mentioned in Section 99 (Company Number 09436086) to 101 of the said Act. Registered office: Arrans RM209, Pacific House, Relay Point, Creditors wishing to vote at the Meeting must lodge their proxy, Tamworth, B77 5PA together with a full statement of account at the registered office - Principal trading address: Unit 1, 88 Crabmill Lane, Coventry CV6 Ground Floor, Taunton House, Waterside Court, Medway City Estate, 5HA Rochester, ME2 4NZ not later than 12 noon on 30 November 2016. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986, that a meeting of the creditors of the above-named surrenders his security) to lodge at Ground Floor, Taunton House, company will be held at 12 Station Street East, Coventry CV6 5FJ on Waterside Court, Medway City Estate, Rochester, ME2 4NZ before 9 December 2016 at 2.45 pm for the purposes mentioned in Sections the meeting, a statement giving particulars of his security, the date 99 101 of the said Act. Resolutions may also be passed at this when it was given and the value at which it is assessed. Meeting with regard to the Liquidator’s remuneration and the costs of Creditors should note that Resolutions to be taken at the meeting may convening the Meeting. include a Resolution specifying the terms on which the Liquidator is to In order to be entitled to vote at the meeting, creditors must lodge be remunerated. their proxies, together with a statement of their claim at the offices of Notice is further given that Adelle Firestone of Firestones Corporate Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire Recovery & Insolvency, Ground Floor, Taunton House, Waterside B77 5PA not later than 12.00 noon on 8 December 2016. Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of qualified to act as an insolvency practitioner in relation to the Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire company, will furnish creditors free of charge with such information B77 5PA will, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require concerning the company’s affairs as they may reasonably require. during the period before the day on which the meeting is to be held. Alternative contact: R Cutts, [email protected] 60020 Further information about this case is available from the offices of R Fermahan, Director Firestones on 01634 724440. 18 November 2016 (2653229) Karen Marshall , Director (2652909)

WARE2653239 ANTHONY RUST LIMITED TKD2653324 KITCHENS LIMITED (Company Number 01890646) (Company Number 07465823) Registered office: 1 Brooklands Avenue, Cambridge CB2 8BB Registered office: Unit 4, Newmarket Court, Newmarket Drive, Derby, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Derbyshire DE24 8NW INSOLVENCY ACT 1986, that a meeting of the creditors of the above Principal trading address: Unit 4, Newmarket Court, Newmarket Drive, named company will be held at Kallis & Company, 1148 High Road, Derby, Derbyshire DE24 8NW Whetstone, London N20 0RA on the 7 December 2016 at 11.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for the purposes mentioned in Sections 99, 100 and 101 of the said ACT 1986 that a meeting of the creditors of the above-named Act. Company will be held at Leonard Curtis, 22 Gander Lane, Barlborough, Chesterfield, SP43 3PZ on 02 December 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 55 COMPANIES

Notice is also hereby given, pursuant to Section 98 (2) (a) of the Christopher Laughton, Joint Liquidator Insolvency Act 1986, that Kikis Kallis of 1148 High Road aforesaid is 18 November 2016 (2653301) qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company’s affairs as they may THE2653528 INSOLVENCY RULES (NORTHERN IRELAND) 1991 reasonably require. BIOMASS CHP LIMITED The meeting is being convened at the above address to save costs. If In Creditors’ Voluntary Liquidation creditors would like the meeting to be held at a location more (Company Number NI059234) convenient to the company’s trading premises then they should Registered Office: 19 Point Street, Larne, Co. Antrim, BT40 1HY. contact Kallis & Company. I HEREBY GIVE NOTICE that I, James Neill, Licensed Insolvency Creditors wishing to vote at the meeting must lodge their proofs of Practitioner of HNH Partners Limited, Jefferson House, 42 Queen debt and (unless attending in person) proxies with Kikis Kallis as Street, Belfast, BT1 6HL was appointed Liquidator of the above above, not later than 12.00 noon on the last business day before the named company on 21 November 2016. All debts and claims should meeting. Unless they wish to surrender their security, secured be sent to me at my address above. creditors must give particulars of their security and its value if they All creditors who have not already done so are invited to prove their wish to vote at the meeting. The meeting may receive information debts in writing to me as soon as possible. No further public about, or be asked to approve the costs of preparing the statement of advertisement of invitation to prove debts will be given. affairs and convening the meeting. Dated: 21 November 2016 A Marchini, Director James Neill 23 November 2016 (2653239) Liquidator (2653528)

2653254WDL INTERIORS LIMITED BROCKWELL2653316 (2010) LTD Trading Name: Westminster (Company Number 07352858) (Company Number 07153369) Trading Name: The Coopers Arms Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Registered office: C/o The Offices of Silke & Co Limited, 1st Floor, Principal trading address: Unit F, Printing House Lane, Hayes, Consort House, Waterdale, Doncaster, DN1 3HR Middlesex, UB3 1AP Principal trading address: The Coopers Arms, 127 Leeming Lane Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY North, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9HR RULES 1986 (AS AMENDED)that the Liquidator has summoned a Notice is hereby given that the Creditors of the above named general meeting of the Company’s creditors under Rule 4.108 of the Company are required on or before 21 February 2017 to send their Insolvency Rules 1986 (as amended) for the purpose of considering names and addresses and particulars of their debts or claims and the the resignation and release of the Liquidator Paul Saxton and the names and addresses of the solicitors (if any) to Catherine Lee- appointment of David Watchorn as Liquidator. The meeting will be Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Liquidators of the said Company at Silke & Co Limited, 1st Floor, Sileby, Leicestershire LE12 7NN on 19 December 2016 at 10.00 am. Consort House, Waterdale, Doncaster, DN1 3HR and, if so required In order to be entitled to vote at the meeting, creditors must lodge by notice in writing from the said Liquidators, by their solicitors or their proxies with the Liquidator at 109 Swan Street, Sileby, personally, to come in and prove their said debts or claims at such Leicestershire LE12 7NN, by no later than 12.00 noon on the business time and place as shall be specified in such notice, or in default day prior to the day of the meeting (together with a completed proof thereof they will be excluded from the benefit of any distribution made of debt form if this has not previously been submitted). before such debts are proved. Date of appointment: 1 February 2013. Office holder details: Paul Date of Appointment: 17 November 2016. Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Any queries regarding the above Company should be directed to Swan Street, Sileby, Leicestershire LE12 7NN. Jodie Norris on 01302 342875. For further details contact: Paul Anthony Saxton, Tel: 01509 815150. Catherine Lee-Baggaley, Joint Liquidator Alternative contact: Email: [email protected] 21 November 2016 (2653316) Paul Anthony Saxton, Liquidator 22 November 2016 (2653254) COMMUNICATION2653787 AVENUE LIMITED (Company Number 05532899) NOTICES TO CREDITORS Previous Name of Company: Phruit Limited Registered office: 1 Trentside Business Village, Farndon Road, AVITOON2653301 LTD Newark, Nottinghamshire, NG24 4XB (Company Number 06791414) Principal trading address: 1 Trentside Business Village, Farndon Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Road, Newark, Nottinghamshire, NG24 4XB 7RF The registered office of the Company is at 1 Trentside Business Principal trading address: United Business Centre, The Mille, 1000 Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB and its Great West Road, Brentford, TW8 9HH principal trading address is the same as the registered office address. In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Joanne Louise Hammond (IP Number: 17030) and Gareth David Christopher Laughton and Peter John Godfrey-Evans (IP Nos 6531 Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of and 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, London, EC4M 7RF give notice that on, 14 November 2016 we were [email protected] were appointed as Joint appointed Joint Liquidators of Avitoon Ltd. Notice is hereby given that Liquidators of the Company on 23 November 2016. the creditors of the above Company, which is being voluntarily wound Creditors of the Company are required on or before the 23 December up, are required, on or before 6 January 2017, to send in their full 2016 to send their names and addresses and particulars of their debts names and addresses, and to send in full particulars of their debts or or claims and the names and addresses of the solicitors (if any) to the claims, and the names and addresses of their solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 undersigned Christopher Laughton and Peter John Godfrey-Evans of Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Traynor.com and, if so required by notice in writing from the joint Joint Liquidators of the Company, and if so required by notice in liquidators, by their solicitors or personally, to come in and prove their writing from the Joint Liquidators, are personally or by their solicitors, said debts or claims at such time and place as shall be specified in to come in and prove their debts or claims at such time and place as such notice, or in default thereof they will be excluded from the shall be specified in such notice, in default of which they will be benefit of any distribution made before such debts are proved. excluded from the benefit of any distribution made before such debts Any person who requires further information may contact the Joint are proved. Liquidator by telephone on 0114 2755033. Alternatively enquiries can Further information can be obtained from the joint liquidators or the be made to John Russell by e-mail at Sheffield.North@Begbies- case administrator Manpreet Riat, Tel: 020 7236 2601. Traynor.com or by telephone on 0114 2755033.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Dated: 23 November 2016 Ashleigh William Fletcher , Joint Liquidator Joanne Louise Hammond , Joint Liquidator (2653787) Dated 23 November 2016 (2653780)

2653567CONWAY BUILDERS LIMITED PJNORTHWEST2652926 LIMITED (Company Number NI048443) (Company Number 09812672) In Liquidation Trading Name: Papa Johns Registered Office: McCambridge Duffy, 35 Templemore Business Registered office: 4 Whitchurch Parade, Whitchurch Lane, Edgware, Park, Northland Road, Derry BT48 0LD Middlesex HA8 6LR Notice is hereby given that I, Ronan Duffy, of McCambridge Duffy Principal trading address: 47-49 Nantwich Road, Crewe, Cheshire LLP, 35 Templemore Business Park, Northland Road, Derry BT48 CW2 6AW 0LD, was appointed Liquidator of the above named company at a Notice is hereby given that the creditors of the above named meeting of creditors on 23 November 2016 which was convened Company, which is being voluntarily wound up, are required to prove under Article 84 of The Insolvency (Northern Ireland) Order 1989. their debts on or before 23 February 2016, by sending their names Creditors of the company are required, on or before 23 January 2017, and addresses along with descriptions and full particulars of their to send their full names, addresses and particulars of their debts or debts or claims and the names and addresses of their solicitors (if claims to Ronan Duffy, of McCambridge Duffy LLP, 35 Templemore any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Business Park, Northland Road, Derry BT48 0LD, the Liquidator of the Swansea SA1 4AW and, if so required by notice in writing from the said company. Joint Liquidators of the Company or by the Solicitors of the Joint If required by notice in writing from the said Liquidator, creditors must Liquidators, to come in and prove their debts or claims, or in default come in and prove their said debts or claims at such time and place thereof they will be excluded from the benefit of any distribution made as shall be specified in the said notice or in default thereof may be before such debts or claims are proved. excluded from the benefit of any distribution made before such debts Office Holder Details: Helen Whitehouse and Simon Thomas Barriball are proved. (IP numbers 9680 and 11950) of McAlister & Co Insolvency Ronan Duffy, Liquidator Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 23 November 2016 (2653567) Appointment: 23 November 2016. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at NUGENT2653529 TRANSPORT LTD [email protected]. In Liquidation Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators (Company Number NI052350) (2652926) Creditors’Voluntary Winding UP At a General meeting held under Article 84 of the INSOLVENCY 2653334THAME GLASS WINDOWS LIMITED (NORTHERN IRELAND) ORDER 1989 on 23 November 2016 for the (Company Number 02365735) above named company, I was duly appointed Liquidator. Registered office: Unit C6, Station Yard, Thame, Oxon, Oxfordshire, Notice is hereby given that the Creditors of the above-named OX9 3UH company are required on or before 10 January 2017, to send their full Principal trading address: Unit C6, Station Yard, Thame, Oxon, names and addresses and particulars of their debts or claims and the Oxfordshire, OX9 3UH names and addresses of the solicitors, if any, to the undersigned at Notice is hereby given that the creditors of the above named Gildernew & Co. Ltd, Chartered Accountants & Business Advisors, 27 Company which is being voluntarily wound up, are required, on or Market Square, Dungannon BT70 1JD, the Liquidator of the Company before 22 February 2017 to prove their debts by sending to the and, if so come in and prove their said debts or claims at such time undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant and place as shall be specified in such notice, or in default thereof, House, 4 Thomas More Square, London, E1W 1YW, the Joint they will be excluded from the benefit of any distribution made before Liquidator of the Company, written statements of the amounts they such debts are proved. claim to be due to them from the Company and, if so requested, to Gerard Gildernew provide such further details or produce such documentary evidence Liquidator as may appear to the Liquidator to be necessary. A creditor who has 22 November 2016 (2653529) 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 dividend declared before his PILGRIM2653780 GLASSFIBRE MOULDINGS LIMITED debt was proved. (Company Number 03784020) Date of Appointment: 22 November 2016. Trading Name: PGM Limited Office holder details: Peter Kubik and Andrew Andronikou (IP Nos Registered office: Rollestone House, Bridge Street, Horncastle, 9220 and 8806) both of UHY Hacker Young LLP, Quadrant House, 4 Lincolnshire LN9 5HZ Thomas More Square, London, E1W 1YW Principal trading address: Globe Works, Main Road, New For further details contact: Alda Cenolli, Email: [email protected], Bolingbroke, Lincolnshire PE22 7LN Tel: 020 7767 2628. Ashleigh William Fletcher (IP Number: 9566) and Gareth David Rusling Peter Kubik, Joint Liquidator (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal 22 November 2016 (2653334) House, 41 Scotland Street, Sheffield S3 7BS, [email protected] were appointed as Joint Liquidators of the Company on 23 November 2016. W2653296 HEAD GAS SERVICES LIMITED Creditors of the Company are required on or before the 23 December (Company Number 08075493) 2016 to send their names and addresses and particulars of their debts Registered office: 57 Old Copse Road, Havant, Hampshire, PO9 2YA or claims and the names and addresses of the solicitors (if any) to the Principal trading address: 16c Chapel Street, Petersfield, GU32 3BQ joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 In accordance with Rule 4.106A, We, Eric Walls and Wayne Harrison Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Traynor.com and, if so required by notice in writing from the joint Valley, Gateshead, NE11 0RU, give notice that on 18 November 2016 liquidators, by their solicitors or personally, to come in and prove their we were appointed Joint Liquidators of W Head Gas Services Limited said debts or claims at such time and place as shall be specified in by resolutions of members and creditors. Notice is hereby given that such notice, or in default thereof they will be excluded from the the creditors of the above named company, which is being voluntarily benefit of any distribution made before such debts are proved. wound up, are required, on or before 31 January 2017 to send in their Any person who requires further information may contact the Joint full forenames and surnames, their addresses and descriptions, full Liquidator by telephone on 0114 275 5033. Alternatively enquiries can particulars of their debts or claims, and the names and addresses of be made to John Russell by e-mail at their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W [email protected] or by telephone on 0114 275 Harrison (IP No. 9703) both of KSA Group Limited, C12 Marquis 5033. Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 57 COMPANIES

Liquidators of the said Company, and, if so required by notice in Antony Batty & Company LLP: Swan House, 9 Queens Road, writing from the said Liquidators, are, personally or by their Solicitors, Brentwood, Essex, CM14 4HE to come in and prove their debts or claims at such time and place as Telephone: 01277 230347 Fax: 01277 215 053 shall be specified in such notice, or in default thereof they will be Email: [email protected] excluded from the benefit of any distribution. Office contact: Tom Gardiner (2653162) For further details contact: E Walls, Email: [email protected] or telephone 0191 482 3343. E Walls, Joint Liquidator AMBERNETICS2653172 LTD. 22 November 2016 (2653296) (Company Number 09767641) Previous Name of Company: Yormedia Ltd Registered office: 39A Welbeck Street, London W1G 8DH RESOLUTION FOR WINDING-UP Principal trading address: Flat 2, 74-76 Englewood Road, London SW12 9NY 2653178AB WASTE SERVICES LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 06847390) and held at The Holiday Inn in Watford, 65-67 Clarendon Road, Registered office: Brandon Recycling Works, Brandon Way, West Watford, WD17 1DS on 21 November 2016 at 12.00 noon the Bromwich, B70 9PQ following resolutions were duly passed as a Special Resolution and as Principal trading address: Brandon Recycling Works, Brandon Way, an Ordinary Resolution: West Bromwich, B70 9PQ “That the Company be wound up voluntarily and that Richard Ian At a General Meeting of the above-named Company, duly convened, Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca and held at 79 Caroline Street, Birmingham B3 1UP, on 22 November House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2016 the following resolutions were passed, as a special resolution 2FF, (IP No. 8013) be appointed Liquidator for the purpose of such and as an ordinary resolution: winding up.” At the subsequent meeting of creditors held on the same “That the company be wound up voluntarily and that Roderick day the appointment of Richard Ian Williamson as Liquidator was Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham confirmed. B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Further details contact: Email: [email protected] or Tel: Company for the purpose of the voluntary winding-up.” At a Meeting 01253 349331. Alternative contact Email: of Creditors held on 22 November 2016, the Creditors confirmed the [email protected] appointment of Roderick Graham Butcher as Liquidator. Toby Winston Harwood, Chairman (2653172) For further details contact: Jon Cole, Email: jon.cole@butcher- woods.co.uk, Tel: 0121 236 6001. Andrew Bayliss, Chairman (2653178) AVITOON2653146 LTD (Company Number 06791414) Registered office: Fleet Place House, 2 Fleet Place, London, EC4M ACCESS2653151 HEIGHT MAINTENANCE LTD 7RF (Company Number 08884994) Principal trading address: United Business Centre, The Mille, 1000 Registered office: C/O FRP Advisory LLP, Castle Acres, Everard Way, Great West Road, Brentford, TW8 9HH Narborough, Leicester, LE19 1BY At a general meeting of the members of above-named company, duly Principal trading address: Road One, Winsford Ind Est, Winsford, convened and held at Mercer & Hole, Fleet Place House, 2 Fleet Cheshire, CW7 3PZ Place, London, EC4M 7RF on 14 November 2016 the following At a General Meeting of the above named Company, duly convened, resolutions were duly passed as a special resolution and an ordinary and held at DJH Accountants Ltd, Porthill Lodge, High Street, resolution respectively: Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 15 November 2016 “That the Company be wound up voluntarily and that Christopher at 11.00 am, the following resolutions were duly passed as a Special Laughton and Peter John Godfrey-Evans, both of Mercer & Hole, Fleet Resolution and as an Ordinary Resolution respectively: Place House, 2 Fleet Place, London, EC4M 7RF, (IP Nos 6531 and “That the Company be wound up voluntarily and that John Anthony 8794) be and are hereby appointed Joint Liquidators for the purpose Lowe and Nathan Jones, both of FRP Advisory LLP, Castle Acres, of such winding up and that the joint liquidators may act jointly and Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos. 9513 and severally so that all functions may be exercised by either or both of 9326) be and are hereby appointed Joint Liquidators for the purposes the joint liquidators.” of such winding up.” Further information can be obtained from the joint liquidators or the For further details contact: John Anthony Lowe or Nathan Jones on case administrator Manpreet Riat, Tel: 020 7236 2601. Email: [email protected] or [email protected] Dominik Zingg, Chairman (2653146) Tim Edwards, Chairman (2653151)

BBL2653157 RETAIL LIMITED ADVANCED2653162 NEW MEDIA LIMITED (Company Number 08768581) (Company Number 07317665) Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Registered office: 4 Cornhouse Buildings, Claydons Lane, Rayleigh, 1QH. Formerly: 109 Coleman Road, Leicester, LE5 4LE Essex, SS6 7UP Principal trading address: Shell Hunton Bridge, Kings Langley, Herts, Principal trading address: Repro House, Nevendon Trading Estate, WA4 3RD Harvey Road, Basildon, Essex, SS13 1DA At a general meeting of the above-named Company duly convened AND IN THE MATTER of the Insolvency Act 1986 and held at Regus, Fairbourne Drive, Milton Keynes, MK10 9RG on 16 Previous company name(s): N/A November 2016 the following resolutions were passed as a special Trading names: N/A resolution and as an ordinary resolution: Passed on 22 November 2016 “That it has been resolved by special resolution that the Company be At a GENERAL MEETING of the above named Company, duly wound up voluntarily and that Sajid Sattar, of Greenfield Recovery convened and held at Swan House, 9 Queens Road, Brentwood, Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP Essex, CM 14 4HE on 22 November 2016 the following Special No 15590) be and is hereby appointed liquidator of the Company for Resolution was duly passed:- the purposes of the winding-up.” “That the Company be wound up voluntarily.” For further details contact: Hilary Gumbs, Email: Thomas William Gardiner of Antony Batty & Company LLP, Swan [email protected], Tel: 0121 201 1720. House, 9 Queens Road, Brentwood, Essex, CM14 4HE was Leeza Jayne Brazier, Director (2653157) appointed as Liquidator. Nigel Hawkins, Chairman Liquidator’s name: Thomas William Gardiner Insolvency Practitioner Number 17990

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

THE2653494 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2. "That Joanne Louise Hammond and Gareth David Rusling of IN THE MATTER OF Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, BIOMASS CHP LIMITED Sheffield, S3 7BS, [email protected] be and In Creditors’ Voluntary Liquidation hereby are appointed Joint Liquidators of the Company for the (Company Number NI059234) purpose of the voluntary winding-up, and any act required or At a General Meeting of the above named Company convened and authorised under any enactment to be done by the Joint Liquidators held at the offices of HNH Partners Limited, Jefferson House, 42 may be done by all or any one or more of the persons holding the Queen Street, Belfast, BT1 6HL on 21 November 2016, the following office of liquidator from time to time". resolutions were duly passed; No.1 as a Special Resolution, No.2 as Joanne Louise Hammond (IP Number: 17030) and Gareth David an Ordinary Resolution: Rusling (IP Number: 9481). 1. “That it has been proved to the satisfaction of this meeting that the Any person who requires further information may contact the Joint company cannot, by reason of its liabilities, continue its business and Liquidator by telephone on 0114 2755033. Alternatively enquiries can that it is advisable to wind up the same and, accordingly, that the be made to John Russell by e-mail at Sheffield.North@Begbies- company resolves by special resolution that it be wound up Traynor.com or by telephone on 0114 2755033. voluntarily.”; and Dated: 23 November 2016 2. “That James Neill of HNH Partners Limited, Jefferson House, 42 Date of Appointment: 23 November 2016. Queen Street, Belfast, Antrim, BT1 6HL, be and are hereby appointed Philip James Lightfoot , Chairman (2653785) liquidator of the company for the purposes of the winding-up”. Dated: 21 November 2016 Jim Curran RESOLUTION2653503 OF Chairman (2653494) CONWAY BUILDERS LIMITED (Company Number NI048443) Passed – 23 November 2016 2653156BROCKWELL (2010) LTD At a General Meeting of the members of the above named company, (Company Number 07352858) duly convened and held at McCambridge Duffy LLP, 35 Templemore Trading Name: The Coopers Arms Business Park, Northland Road, Derry, BT48 0LD on Wednesday 23 Registered office: C/o The Offices of Silke & Co Limited, 1st Floor, November 2016, the following resolutions were duly passed; No1 as a Consort House, Waterdale, Doncaster, DN1 3HR special resolution and No 2 as an ordinary resolution:— Principal trading address: The Coopers Arms, 127 Leeming Lane 1. That the Company be wound up voluntarily. North, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9HR 2. That Ronan Duffy of McCambridge Duffy, 35 Templemore Business At a General Meeting of the members of the above named Company, Park, Northland Road, Derry BT48 0LD be hereby appointed duly convened and held at The Offices of Silke & Co Ltd, 1st Floor, Liquidator for the purpose of its voluntarily winding up. Consort House, Waterdale, Doncaster, DN1 3HR on 17 November Chairman of Meeting (2653503) 2016 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ian Michael IN2653153 THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, AND IN THE MATTER OF Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9534 and D B ELECTRICAL WHOLESALE LIMITED 9144) are appointed Joint Liquidators of the Company for the purpose In Liquidation of the voluntary winding up, and that the Joint Liquidators are to act (Company Number 03681395) jointly and severally.” Registered office: 7&8 Yeomans Industrial Park, Yeomans Way, Any queries regarding the above Company should be directed to Bournemouth, BH8 0BJ Jodie Norris on 01302 342875. Principal trading address: 7&8 Yeomans Industrial Park, Yeomans Michael John Leicester, Chairman (2653156) Way, Bournemouth, BH8 0BJ Nature of business: Wholesale of electrical appliances NOTICE IS HEREBY GIVEN that at a General Meeting of the above- CITY2653246 GLASS AND WINDOW SERVICES LTD. named company, duly convened at RSM, Highfield Court, Tollgate, (Company Number 07800714) Chandlers Ford, Eastleigh, SO53 3TZ on 15 November 2016 the Registered office: 94 Pyehurn Mews, Taverham, Norwich, NR81 6XP following special resolution was passed: Principal trading address: 94 Pyehurn Mews, Taverham, Norwich, That it has been proved to the satisfaction of this meeting that the NR81 6XP company cannot, by reason of its liabilities, continue its business, and At a General Meeting of the above named Company duly convened that it is advisable to wind up the company, and accordingly that the and held at Parker Andrews Limited on 16 November 2016 the company be wound up voluntarily. following resolutions were duly passed as a Special Resolution and as The Company also passed the following ordinary resolutions: an Ordinary Resolution respectively: That Alexander Kinninmonth and David Smithson of RSM “That the Company be wound up voluntarily and that Richard Cacho, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed the purposes of such winding up. Liquidator for the purposes of such winding up.” That the Joint Liquidators are to act jointly and severally. For further details contact: Richard Cacho, Tel: 01603 284284. Further details are available from: Alternative contact: Sam Stoupe Correspondence address & contact details of case manager: Oliver Moore, Director (2653246) Thomas McConkey, 02380 643532, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators COMMUNICATION2653785 AVENUE LIMITED Primary Office Holder: Alexander Kinninmonth, RSM Restructuring (Company Number 05532899) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Previous Name of Company: Phruit Limited SO53 3TY. IP Number: 9019 Registered office: 1 Trentside Business Village, Farndon Road, Joint Office Holder: David Smithson, RSM Restructuring Advisory Newark, Nottinghamshire, NG24 4XB LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. The registered office of the Company is at 1 Trentside Business IP Number: 9317 (2653153) Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB. At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 23 November 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 59 COMPANIES

DJAB2653155 LIMITED At an General Meeting of the members of the above named company, (Company Number 09064602) duly convened and held at Recovery House, Hainault Business Park, Registered office: HJS Recovery, 12-14 Carlton Place, Southampton 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 24 November 2016 SO15 2EA the following resolutions were duly passed; No 1 as a special Principal trading address: Prospect Road, Cowes, Isle of Wight PO31 resolution and No 2 as an ordinary resolution:- 7AD 1. "That the Company be wound-up voluntarily". At a general meeting of the Company, duly convened and held at 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault 12-14 Carlton Place, Southampton SO15 2EA on 16 November 2016, Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he the following Resolutions were passed as a Special Resolution and an is hereby appointed Liquidator for the purposes of the voluntary Ordinary Resolution respectively: winding-up". “That the Company be wound up voluntarily, Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 Recovery House, Hainault Business Park, 15-17 Roebuck Road, Carlton Place, Southampton SO15 2EA, be and are hereby appointed Ilford, Essex IG6 3TU. Date of Appointment: 24 November 2016. Joint Liquidators of the Company for the purposes of such winding Further information about this case is available from Julie Jackson at up, the offices of Carter Clark on 020 8559 5086. and that the joint liquidators be authorised to act jointly and severally Robert Waller , Director (2653765) in the liquidation.” Date on which Resolutions were passed: Members: 16 November 2016 Creditors: 16 November 2016 ENDURANCE2653154 MATS.COM LIMITED Liquidators’ details: Shane Biddlecombe, IP number: 9425 and (Company Number 07056405) Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton Registered office: Freestyle House, 8 Mercia Business Village, Place, Southampton SO15 2EA. Alternative person to contact with Coventry, CV4 8HX enquiries about the case: Andy Barron, email address: Principal trading address: Siskin Drive, Coventry, CV3 4FJ [email protected], telephone number: 02380 234222 Notice is hereby given that the following resolutions were passed on Daniel Bailey, Director and Chairman (2653155) 15 November 2016 as a Special Resolution and an Ordinary Resolution respectively: “That the company be wound-up voluntarily and that Michael 2653244DLS HOME IMPROVEMENTS LTD Solomons and Richard Keley, both of BM Advisory, Arundel House, 1 (Company Number 07249651 ) Amberley Court, Whitworth Road, Crawley, RH11 7XL, (IP Nos 9043 Registered office: 108 Lower Hythe Street, Dartford, DA1 1BN and 18072) be and are hereby appointed as Joint Liquidators for the Principal trading address: 73 Moat Lane, Erith, Kent, TN8 2ND purposes of such voluntary winding up, and are to act jointly and At an adjourned general meeting of the Company convened and held severally” At the subsequent Meeting of Creditors, duly convened at The Bridge, 81 Southwark Bridge Road, London, SE1 0NQ on 18 pursuant to Section 98 of the Insolvency Act 1986, and held on the November 2016 the following Special Resolution and Ordinary same day, the appointment of Michael Solomons and Richard Keley Resolution were passed: was confirmed. “That the Company be wound up voluntarily and that Peter James For further details contact: The Joint Liquidators, Tel: 01293 453648. Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Alternative contact: Suzi Andrews, Email: suzi.andrews@bm- Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos advisory.com 15336 and 9567) be and are hereby appointed Joint Liquidators of the Alfred Valler, Director (2653154) Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0161 832 6221. F2653148 E PLUS LIMITED Alternative contact: Nicola Melling. (Company Number 07274305) Dean Salter, Director (2653244) Registered office: c/o HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA Principal trading address: 106 Buspace Studios, Conlan Street, DRAYCOTT2653149 MARLIN LIMITED London W10 5AP (Company Number 05313822 ) At a general meeting of the Company, duly convened and held at Registered office: Exchange House, 494 Midsummer Boulevard, Marriott Hotel, 198 Whitton Road, Twickenham TW2 7BA on 10 Milton Keynes, MK9 2EA November 2016, the following Resolutions were passed as a Special Principal trading address: 23 Austin Friars, London, EC2N 2QP Resolution and an Ordinary Resolution respectively: At a General Meeting of the above named Company, duly convened “That the Company be wound up voluntarily, and held at One Eversholt Street, Euston, London, NW1 2DN on 21 that Stephen Powell and Shane Biddlecombe of HJS Recovery, 12-14 November 2016 the following resolutions were duly passed as a Carlton Place, Southampton SO15 2EA, be and are hereby appointed Special and an Ordinary Resolution respectively: Joint Liquidators of the Company for the purposes of such winding “That it has been resolved by special resolution that the Company be up, wound up voluntarily and that Colin David Wilson and Joanne Kim and that the joint liquidators be authorised to act jointly and severally Rolls, both of Opus Restructuring LLP, Exchange House, 494 in the liquidation.” Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 9478 and Date on which Resolutions were passed: Members: 10 November 8867) be and are hereby appointed Joint Liquidators of the Company 2016 Creditors: 10 November 2016 for the purposes of the winding-up, and that they act jointly and Liquidators’ details: Stephen Powell, IP number: 9561 and Shane severally.” At the subsequent meeting of creditors held at the same Biddlecombe, IP number: 9425, HJS Recovery, 12-14 Carlton Place, place on the same date, the resolutions were ratified confirming the Southampton SO15 2EA. Alternative person to contact with enquiries appointment of Colin David Wilson and Joanne Kim Rolls as Joint about the case: Andy Barron, email address: Liquidators. [email protected], telephone number: 02380 234222 For further details contact: Matt Rolph, Email: Maud Samuels, Director and Chairman (2653148) [email protected] or Tel: 01908 306090 Damian Byrne, Chairman (2653149) FLIXTON2653159 PUBS LTD (Company Number 08231794) ECHOES2653765 HAGGERSTON LIMITED Registered office: The Union Building, 51-59 Rose Lane, Norwich, (Company Number 10076909) Norfolk, NR1 1BY Trading Name: Echoes Principal trading address: The Buck Inn, The Street, Flixton, Bungay, Registered office: 7 Bourne Court, Southend Road, Woodford Green, NR35 1NZ Essex IG8 8HD Principal trading address: 261 Kingsland Road, London E2 8AS

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Company duly convened and held at The "That it has been proved to the satisfaction of this Meeting that the Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 16 Company cannot, by reason of its liabilities, continue its business, November 2016 the following resolutions were duly passed as a and that it is advisable to wind up the same, and accordingly that the Special Resolution and as an Ordinary Resolution respectively: Company be wound up voluntarily, and that Toyah Marie Poole and “That the Company be wound up voluntarily and that Richard Cacho, John Paul Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 of Parker Andrews Limited, The Union Building, 51-59 Rose Lane, King Street, Manchester M2 4NG, (IP Nos. 9740 and 8608), be and Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed are hereby appointed Joint Liquidators for the purposes of such Liquidator for the purposes of such winding up.” winding-up.” For further details contact: Richard Cacho, Tel: 01603 284284. For further details contact: Jess Williams, Email: Alternative contact: Jack Walker. [email protected] Tel: 0161 907 4044. Alison Palmer, Director (2653159) Gareth Lambert, Director (2653147)

2653150GARATEC LIMITED HAYWOOD2652903 & CO LTD (Company Number 03310018) (Company Number 03036836) Registered office: Suite 2, 2nd Floor Phoenix House, 32 West Street, Registered office: C/o CG&Co, 17 StAnn's Square, Manchester, M2 Brighton, BN1 2RT 7PW Principal trading address: Unit 2, 67 Chartwell Road, Lancing Principal trading address: Kevan Pilling House, 1 Myrtle Street, Business Park, Lancing, BN15 8FD Bolton, Lancashire, BL1 3AH At a General Meeting of the above named Company, duly convened, At a General Meeting of the Company convened and held at CG&Co, and held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 17 St Ann's Square, Manchester, M2 7PW on 22 November 2016 at 2RT on 22 November 2016 at 10.00 am, the following resolutions 10.45 am the following special resolution numbered one and ordinary were duly passed as a special and ordinary resolutions respectively: resolutions numbered two and three were passed: “That the Company be wound up voluntarily and that Colin Ian Vickers 1) That the Company be wound up voluntarily. and Christopher David Stevens, both of FRP Advisory LLP, 2nd Floor, 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Phoenix House, 32 West Street, Brighton, BN1 2RT, (IP Nos: 008953 Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of and 8770) be and are hereby appointed Liquidators for the purposes the Company for the purposes of the voluntary winding-up. of such winding up.” At a subsequent meeting of creditors, duly 3) That the Liquidators be authorised to act jointly and severally in the convened pursuant to section 98 of the Insolvency Act 1986, and held liquidation. on the same day, the appointment of Colin Ian Vickers and Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Christopher David Stevens was confirmed. numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, Further details contact: The Joint Liquidators, Email: Manchester M2 7PW. Date of Appointment: 22 November 2016. [email protected] Further information about this case is available from Emma Verity at Neville Hill, Chairman (2653150) the offices of CG & Co on 0161 358 0210. Michael Henry Haywood , Chairman 22 November 2016 (2652903) GEORGE2653152 & DRAGON KENT LIMITED (Company Number 06372222) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton INNER2653288 BEAUTE LIMITED SO15 2EA (Company Number 07535662) Principal trading address: School Hill, Lamberhurst, Kent TN3 8DQ Registered office: 2b Druid Street, Ashton-In-Makerfield, Wigan, At a general meeting of the Company, duly convened and held at 11 Lancashire, WN4 9HR Mill Lane, Maidstone, Kent ME15 6XW on 15 November 2016, the Principal trading address: 2b Druid Street, Ashton-In-Makerfield, following Resolutions were passed as a Special Resolution and an Wigan, Lancashire, WN4 9HR Ordinary Resolution respectively: At a GENERAL MEETING of the above-named Company, duly “That the Company be wound up voluntarily, convened and held at 32 Stamford Street, Altrincham, Cheshire, that Shane Biddlecombe and Gordon Johnston of HJS Recovery, WA14 1EY on 18 November 2016 at 11.00 am the following 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby Resolutions were duly passed as a Special Resolution and an appointed Joint Liquidators of the Company for the purposes of such Ordinary Resolution respectively: winding up, That it has been proved to the satisfaction of the members that the and that the joint liquidators be authorised to act jointly and severally company cannot continue its business by reason of its assets being in the liquidation.” insufficient to pay its liabilities including interests and costs in full, and Date on which Resolutions were passed: Members: 15 November that it is advisable that the company be wound up voluntarily and that 2016 Creditors: 15 November 2016 Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton company for the purposes of the winding up. Place, Southampton SO15 2EA. Alternative person to contact with Contact details: Kevin Lucas Liquidator (IP no 9485) Lucas Johnson, enquiries about the case: Michael Hall, email address: 32 Stamford Street, Altrincham, Cheshire, WA14 1 EY. Tel: 0161 929 [email protected], telephone number: 02380 234222 8666, Email: [email protected] Christopher Larman, Director and Chairman (2653152) Alternative Contact: Adrian Yip Claire Helen Samantha Basravi (2653288)

GLDB2653147 JOINERY LIMITED (Company Number 08790242) KITCHEN2653212 WORLD FAREHAM LIMITED Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 07622389) King Street, Manchester M2 4NG Registered office: 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: 23 Pattern Court, Salford, M7 2NL Principal trading address: 244-258 West Street, Fareham PO16 0HS At a General Meeting of the above-named Company, duly convened, At a general meeting of the Company, duly convened and held at and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King 12-14 Carlton Place, Southampton SO15 2EA on 16 November 2016, Street, Manchester M2 4NG on 18 November 2016 the subjoined the following Resolutions were passed as a Special Resolution and an Resolution was duly passed: Ordinary Resolution respectively: “That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 61 COMPANIES and that the joint liquidators be authorised to act jointly and severally Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings in the liquidation.” Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Date on which Resolutions were passed: Members: 16 November 7250 and email address: [email protected]. Alternative contact for 2016 Creditors: 16 November 2016 enquiries on proceedings: Kerry Milsome Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon Thien Truc Hua, Director/Chairman (2653287) Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Andy Barron, email address: M2653195 DONNISON ELECTRICAL LTD [email protected], telephone number: 02380 234222 (Company Number 08370313) Ian Williams, Director and Chairman (2653212) Registered office: The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ Principal trading address: 7 Harris Court, Mandale Park, Thornaby, 2652995L & N WALKER LTD TS17 8GH Company Number: SC276809 At a General Meeting of the above-named Company, duly convened Registered office: 1a Cluny Square, Buckie, AB56 1AH and held at Trinity House, 134 Laygate, South Shields, NE33 4JD on Principal trading address: 1a Cluny Square, Buckie, AB56 1AH 06 October 2016 at 12.30 pm the following resolutions were passed Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the as a Special Resolution and Ordinary Resolution respectively: members of the Company passed the following written resolutions on “That the Company be wound up voluntarily and that Ian William 21 November 2016 as a Special Resolution and as an Ordinary Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Resolution respectively: Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be “That it has been proved to the satisfaction of this Meeting that the appointed Liquidator of the Company.” company is insolvent and that it is advisable to wind up the same, and For further details contact: Paul Kings, Email: [email protected] accordingly, that the company be wound up voluntarily and that Tel: 0191 404 6836. Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor Mark Thomas Donnison, Director (2653195) (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, (IP Nos 008368 and 008584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up.” MANCHESTER2653180 APARTHOTELS LTD Further details contact: The Joint Liquidators, Tel: 01224 619354, (Company Number 06837111) Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- Trading Name: Blue Rainbow Aparthotels traynor.com Registered office: UHY Hacker Young, St James Building, 79 Oxford Nicholas Derek Walker, Director (2652995) Street, Manchester M1 6HT Principal trading address: 7th Floor, Manchester One, 53 Portland Street, Manchester M1 3LD LAVINGTON2653198 NURSERIES LIMITED At a general meeting of the Company, duly convened and held at Kay (Company Number 07687976) Johnson Gee CR Limited, 1 City Road East, Manchester M15 4PN on Registered office: The Vic Forster Centre, Franklands Village, 18 November 2016 the following resolutions were passed as a Special Haywards Heath, West Sussex, RH16 3RS Resolution and Ordinary Resolution respectively: Principal trading address: The Vic Forster Centre, Franklands Village, “That the Company be wound up voluntarily and that Alan David Haywards Heath, West Sussex, RH16 3RS Fallows and Peter James Anderson, both of Kay Johnson Gee At a General Meeting of the Members of the above-named Company, Corporate Recovery Limited, 1 City Road East, Manchester, M15 duly convened, and held at Satago Cottage, 360a Brighton Road, 4PN, (IP Nos. 9567 and 15336) be and are hereby appointed Joint Croydon, Surrey, CR2 6AL on 22 November 2016 the following Liquidators of the Company and that the Liquidators be authorised to Resolutions were duly passed, as a Special Resolution and as an act joint and severally in the liquidation for the purposes of such Ordinary Resolution respectively: winding up.” “That it has been proved to the satisfaction of this Meeting that the Further details contact: Nicola Melling, Tel: 0161 832 6221. Company cannot, by reason of its liabilities, continue its business, William Hannah, Director (2653180) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Christopher Herron and Nicola Jayne Fisher, both of Herron Fisher, Satago Cottage, 360a MSH2651409 CATERING SERVICES LTD Brighton Road, Croydon, CR2 6AL, (IP Nos. 8755 and 9090) be and (Company Number 07473634) hereby are appointed Joint Liquidators of the Company for the Registered office: MJG Accounts Limited, Hollinwood Business purpose of the voluntary winding-up, and any act required or Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL authorised under any enactment to be done may be done by any one Principal trading address: 47 King Street West, Manchester, OL8 3QL or more persons holding the office of Liquidator from time to time.” Nature of Business: Licensed Restaurant. For further details contact: The Joint Liquidators, Email: Type of Liquidation: Creditors' Voluntary. [email protected] Tel: 020 8688 2100. Alternative contact: Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Lauren Matlock. Date of meeting: 21 November 2016. Winifred Nzau Jones, Chairman (2653198) Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up LE2653287 TROIS SOEURS LIMITED voluntarily; and an ordinary resolution was passed appointing the (Company Number 07521978) Liquidator for the purposes of the winding-up. Registered office: 145-157 St John Street, London EC1V 4PW Date of Appointment: 21 November 2016 Principal trading address: 36 Beaufort Court, Admiral’s Way, Canary Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of Wharf, London E14 9XL; 34 North Colonade, London E14 5HX DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 Insolvency Act 1986 – section 84(1)(b) 8AX. Telephone: 0161 474 0920. At a general meeting of the above named company, duly convened For further information contact Bev Rushforth at the offices of DMC and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 Recovery Limited on 0161 474 0920, or [email protected]. November 2016 the subjoined Special Resolution was passed: ‘That it has been proved to the satisfaction of this meeting that the company 11 November 2016 (2651409) 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 wound up voluntarily and that Ninos Koumettou be and is hereby NAL2652968 PROPERTIES (SCOTLAND) LIMITED appointed Liquidator of the company on 18 November 2016 for the Company Number: SC368906 purposes of such winding up.’ Registered office: 64 Findhorn Place, East Kilbride, Glasgow, G75 8NG Principal trading address: Not known

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 17 PILGRIM2653779 GLASSFIBRE MOULDINGS LIMITED November 2016 the shareholder of the Company passed the following (Company Number 03784020) resolutions as a Special Resolution and an Ordinary Resolution: Trading Name: PGM Limited “That it has been proved to the satisfaction of this meeting that the Registered office: Rollestone House, Bridge Street, Horncastle, Company is insolvent and that it is advisable to wind up the same, Lincolnshire LN9 5HZ and, accordingly, that the Company be wound up voluntarily and that Principal trading address: Globe Works, Main Road, New Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor Bolingbroke, Lincolnshire PE22 7LN (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, At a General Meeting of the members of the above named company, Glasgow G1 2PP, (IP Nos. 008368 and 008584) be and are hereby duly convened and held at The Old Vicarage, Church Close, Boston, appointed Joint Liquidators of the Company for the purpose of such Lincolnshire PE21 6NA on 23 November 2016 the following winding up.” resolutions were duly passed; as a Special Resolution and as an Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Ordinary Resolution respectively:- traynor.com, Tel: 0141 222 2230. 1. "That the Company be wound up voluntarily". M Clark, Director (2652968) 2. "That Ashleigh William Fletcher and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, [email protected] be and 2653201NEW DAWN FOODS LTD hereby are appointed Joint Liquidators of the Company for the (Company Number 08078983) purpose of the voluntary winding-up, and any act required or Registered office: 92-104 Bishop Street, Digbeth, Birmingham, B5 authorised under any enactment to be done by the Joint Liquidators 6JP may be done by all or any one or more of the persons holding the Principal trading address: 92-104 Bishop Street, Digbeth, office of liquidator from time to time." Birmingham, B5 6JP Ashleigh William Fletcher (IP Number: 9566) and Gareth David Rusling At a general meeting of the members of the above named company, (IP Number: 9481). duly convened and held at 136 Hagley Road, Edgbaston, Any person who requires further information may contact the Joint Birmingham, B16 9NX on 16 November 2016 the following resolutions Liquidator by telephone on 0114 275 5033. Alternatively enquiries can were duly passed as a special resolution and as an ordinary be made to John Russell by e-mail at Sheffield.North@Begbies- resolution: Traynor.com or by telephone on 0114 275 5033. “That the Company be wound up voluntarily and that Matthew Martin John Dobson , Chairman (2653779) Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, (IP No 9158) be and is hereby appointed Liquidator for the purposes of such a PINNER2653757 CONSTRUCTION LIMITED winding up.” (Company Number 07791401) For further details contact: Gagen Sharma, Tel: 0121 289 3554. Registered office: c/o Live Recoveries, Wentworth House, 122 New Shakil Hussain, Director (2653201) Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 145-157 St John Street, London, EC1V 4PW NOTICE2653501 UNDER THE INSOLVENCY (NORTHERN IRELAND) At a General Meeting of the Members of the above-named Company, ORDER 1989 duly convened, and held on 21 November 2016 the following NUGENT TRANSPORT LTD Resolutions were duly passed, as a Special Resolution and as an (Company Number NI052350) Ordinary Resolution: At a General Meeting of the above-named Company, convened and "That the Company cannot, by reason of its liabilities, continue its held at the office of Gildernew & Co. Ltd, 27 Market Square, business and that it is advisable to wind up the same and, accordingly Dungannon BT70 1JD on 23 November 2016 the following special that the Company be Wound up." resolution numbered one and ordinary resolution number two were "That Martin P Halligan be appointed as Liquidator for the purposes passed: of such winding up." 1. “That the Company cannot by reason of its liabilities continue its At the subsequent meeting of creditors held on 21 November 2016 business and that the company be wound up voluntarily.” the appointment of Martin P Halligan as Liquidator was confirmed. 2. “That Gerard Gildernew of Gildernew & Co. Ltd, 27 Market Square, Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Dungannon BT70 1JD be appointed Liquidator for the purposes of the Recoveries Limited, Wentworth House, 122 New Road Side, voluntary winding-up.” Horsforth, Leeds LS18 4QB. Date of Appointment: 21 November M Nugent 2016. Further information about this case is available from Sarah Director Procter at the offices of Live Recoveries Limited on 0844 870 9251 or 23 November 2016 (2653501) at [email protected]. Thomas McDonnell , Director (2653757)

2653200P & J BAKER FOOTWEAR SUPPLIES LIMITED (Company Number 06640284) PJNORTHWEST2652925 LIMITED Registered office: Unit 2 Enborne Business Park, Selsey Road, (Company Number 09812672) Siddlesham, Chichester, West Sussex, PO20 7NE Trading Name: Papa Johns Principal trading address: Units 2 & 3 Enborne Business Park, Selsey Registered office: 4 Whitchurch Parade, Whitchurch Lane, Edgware, Road, Siddlesham, Chichester, West Sussex, PO20 7NE Middlesex HA8 6LR At a General Meeting of the above named Company, duly convened, Principal trading address: 47-49 Nantwich Road, Crewe, Cheshire and held at Regus UK Limited, Basingstoke, Chineham Business CW2 6AW Park, Pinewood, Crockford Lane, Basingstoke, RG24 8AL on 22 At a General Meeting of the Members of the above-named Company, November 2016 the following resolutions were duly passed as special duly convened, and held on 23 November 2016 the following and ordinary resolutions respectively: Resolutions were duly passed, as a Special Resolution and as an “That it has been resolved by special resolution that the Company be Ordinary Resolution: wound up voluntarily and that Martin Richard Buttriss and Richard "That the Company cannot, by reason of its liabilities, continue its Frank Simms, both of F A Simms & Partners Limited, Alma Park, business, and that it is advisable to wind up the same, and Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 accordingly that the Company be wound up voluntarily." 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint "That Helen Whitehouse and Simon Thomas Barriball be appointed as Liquidators for the purposes of the winding-up.” Joint Liquidators for the purposes of such winding up." Contact details: For further details contact: Jack Thornber, Email: At the subsequent Meeting of Creditors held on 23 November 2016 [email protected], Tel: 01455 555444 the appointment of Helen Whitehouse and Simon Thomas Barriball as Paul Baker, Chairman (2653200) Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 63 COMPANIES

Office Holder Details: Helen Whitehouse and Simon Thomas Barriball RR2653196 MARKETING LIMITED (IP numbers 9680 and 11950) of McAlister & Co Insolvency (Company Number 07887715) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Trading Name: RR Marketing Appointment: 23 November 2016. Further information about this case Registered office: 6 Lakeland Crescent, Alwoodley, Leeds, LS17 7PR is available from Pam Mankoo at the offices of McAlister & Co Principal trading address: 6 Lakeland Crescent, Alwoodley, Leeds, Insolvency Practitioners Ltd on 03300 563600 or at LS17 7PR [email protected]. At a General Meeting of the members of the above named Company, Tanuja Sharma , Director (2652925) duly convened, and held at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 18 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an 2653202POLAR BEAR LIMITED Ordinary Resolution respectively: (Company Number 09417795) “That the Company be wound up voluntarily, and that Nicholas Trading Name: Bustopher Jones Edward Reed and Julian Pitts, both of Begbies Traynor (Central) LLP, Registered office: The Old Treasury, 7 Kings Road, Portsmouth, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Hampshire, PO5 4DJ Nos. 8639 and 7851) be and hereby are appointed Joint Liquidators Principal trading address: 62 Lemon St, Truro, Cornwall, TR1 2PN of the Company for the purpose of the voluntary winding-up, and any At a general meeting of the above named Company, duly convened, act required or authorised under any enactment to be done by the and held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 15 Joint Liquidators may be done by all or any one or more of the November 2016 at 11.30 am, the following resolutions were duly persons holding the office of liquidator from time to time.” passed as a Special Resolution and as an Ordinary Resolution Any person who requires further information may contact the Joint respectively: Liquidator by telephone on 0113 244 0044. Alternatively enquiries can “That the Company be wound up voluntarily, and that Andrew Martin be made to Jonathan Zealand by e-mail at Sheridan and Gareth Rutt Morris, both of FRP Advisory LLP, Kings [email protected] or by telephone on 0113 244 Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos: 8839 and 9424) 0044. be and are hereby appointed Liquidators for the purposes of such Richard Rose, Chairman (2653196) winding up.” At the subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Andrew Martin Sheridan and Gareth SKYLAY2653004 LTD Rutt Morris was confirmed. (Company Number 9895753) Further details contact: The Joint Liquidators, Email: Trading Name: Imperial Bridge [email protected] Registered office: 114 Hamlet Court Road, Westcliff on Sea, Essex Rolf Munding, Chairman (2653202) SS0 7LP Principal trading address: 36 Church Street, Walton on Thames, Surrey KT12 2QS PRODRIVER2653205 SERVICES LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 04852605) duly convened, and held on 22 November 2016 the following Trading Name: PDS Social Care Resolutions were duly passed, as a Special Resolution and as an Registered office: C/O James Barry Ltd, Unit 13 Highnam Business Ordinary Resolution: Centre, Newent Road, Highnam, Gloucester, GL2 8DN That the Company cannot, by reason of its liabilities, continue its Principal trading address: 38 Brunswick Road, Gloucester, GL1 1JJ business, and that it is advisable to wind up the same, and At a General Meeting of the members of the above-named Company, accordingly that the Company be wound up voluntarily. duly convened, and held at Durkan Cahill, 17 Berkeley Mews, 29 High That Michael Leslie Reeves be appointed as Liquidator for the Street, Cheltenham, GL50 1DY on 22 November 2016 the following purposes of such winding up. Resolutions were duly passed, as a Special Resolution and as an At the subsequent Meeting of Creditors held on the same day the Ordinary Resolution respectively: appointment of Michael Leslie Reeves as Liquidator was confirmed. “That the Company be wound up voluntarily and that Michael Patrick Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North Cheltenham, GL50 1DY, (IP No 9583) be and he is hereby appointed Yorkshire DL8 3NH. Date of Appointment: 22 November 2016. Further Liquidator for the purposes of such winding up.” information about this case is available from Julie Taylor at the offices For further details contact: Michael Patrick Durkan, Email: of Free From Debt Ltd on 01969 667222 or at [email protected], Tel: 01242 250811. Alternative contact: [email protected]. Karolina Kocori Ms L Zhai , Director (2653004) Anthony Farmer, Chairman (2653205)

SOLIHULL2653181 DATA SERVICES LIMITED RB2653211 RENOVATIONS LIMITED (Company Number 08787365) (Company Number 07831020) Registered office: 60 Thurlston Avenue, Solihull, West Midlands, B92 Registered office: The Axis Building, Maingate, Team Valley Trading 7NZ Estate, Gateshead NE11 0NQ Principal trading address: 60 Thurlston Avenue, Solihull, West Principal trading address: Hazeltine, 2 Prestwick Road Ends, Midlands, B92 7NZ Newcastle upon Tyne, NE20 9BX At a General Meeting of the above-named Company, duly convened, At a General Meeting of the above-named Company, duly convened and held at 26-28 Goodall Street, Walsall WS1 1QL at 12.30 pm on 18 and held at The Axis Building, Maingate, Kingsway North, Team Valley November 2016 the following resolutions were passed as a Special Trading Estate, Gateshead NE11 0NQ 26 October 2016 at 11.00 am Resolution and Ordinary Resolution respectively: the following resolutions were passed as a Special Resolution and “That it has been proved to the satisfaction of this Meeting that the Ordinary Resolution respectively: Company cannot, by reason of its liabilities, continue its business, “That the Company be wound up voluntarily and that Ian William and that it is advisable to wind up the same, and accordingly that the Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Company be wound up voluntarily, and that Timothy Frank Corfield, of Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 appointed Liquidator of the Company. 1QL, (IP No: 8202) be and he is hereby appointed Liquidator for the For further details contact: Paul Kings, Email: [email protected], purposes of such winding-up.” Tel: 0191 404 6836. Further details contact: Timothy Frank Corfield, Email: Deborah Brewis, Director (2653211) [email protected] Tel: 01922 722205 Joseph Burke, Director (2653181)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

STONEAWAY2653327 LANDSCAPES & GROUNDWORKS LTD At a general meeting of the above named company, duly convened (Company Number 09388447) and held at Deri Inn, Sam Warburton Suite, Heol-Y-Deri, South Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Glamorgan, Cardiff CF14 6UH on 16 November 2016 the subjoined 1QH (Formerly) Treadwell House High Street, Bloxham, Banbury, Special Resolution was passed: ‘That it has been proved to the Oxfordshire, OX15 4PP satisfaction of this meeting that the company cannot by reason of its Principal trading address: 22 Rowan Place, Bidford on Avon, B50 liabilities continue its business, and that it is advisable to wind up the 4GH same, and accordingly that the company be wound up voluntarily.’ At a General Meeting of the above-named Company on 21 November Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 2016 the following resolutions were passed as a special resolution Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 and as an ordinary resolution: 7250 and email address: [email protected]. Alternative contact for “That it has been resolved by special resolution that the Company be enquiries on proceedings: Alex Kakouris wound up voluntarily and that Rachel Ballinger, of Greenfield Mohammed Ali Abedi, Director/Chairman (2653241) Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP No. 11510) be and is hereby appointed liquidator of the Company for the purposes of the winding-up.” THROSTLE2653251 (UK) LIMITED For further details contact: Ilyas Multani, Email: Trading Name: KOUZU [email protected] or Tel: 0121 201 1720 (Company Number 07776395) Laura Cooke, Director (2653327) Registered office: 21 Grosvenor Gardens, London, SW1W 0BD Principal trading address: 19-21 Grosvenor Gardens, London, SW1W 0BD TDG2653197 RECYCLED PLASTICS LIMITED At a General Meeting of the above-named Company duly convened (Company Number 05033241) and held at the offices of Guardian Business Recovery, 72 Temple Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF Chambers, Temple Avenue, London EC4Y 0HP on 23 NOVEMBER Principal trading address: Hereford House, 3 Offa Street, Hereford, 2016 the following Special Resolution was duly passed: Herefordshire, HR1 1LL That the Company be wound up voluntarily, and that J E Paylor (IP no At a general meeting of the above named Company, duly convened 95 17) of Guardian Business Recovery, 72 Temple Chambers, Temple and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Avenue, London EC4Y 0HP be and is hereby appointed liquidator for B3 2BB on 22 November 2016 the following resolutions were duly the purposes of such winding-up. passed as a Special Resolution and an Ordinary Resolution Office Holder Details: John Edmund Paylor (IP number 9517) of respectively: Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, “That the Company be wound up voluntarily and that Conrad London EC4Y 0HP. Date of Appointment: 23 November 2016. Further Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust information about this case is available from Sutinder Nagi at the House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos: 9556 and offices of Guardian Business Recovery on 020 30 96 0750 or at 8262) be and are hereby appointed as Joint Liquidators for the [email protected]. purposes of such winding up.” Elcio Pereira Alcantra , Chairman (2653251) Further details contact: The Joint Liquidators, Email: [email protected] Tel: 0121 200 2111. Stephen Lambert, Director (2653197) UTILITY2653206 ENGINEERING SERVICES LIMITED (Company Number 04464847) Registered office: 30 High Street, Leighton Buzzard, LU7 1EA THAME2653328 GLASS WINDOWS LIMITED Principal trading address: 18 Almond Road, Leighton Buzzard, (Company Number 02365735) Bedfordshire, LU7 3UN Registered office: Unit C6, Station Yard, Thame, Oxon, Oxfordshire, At a General Meeting of the above named Company, duly convened, OX9 3UH and held at Regus UK Limited, Milton Keynes, Atterbury Lakes, Principal trading address: Unit C6, Station Yard, Thame, Oxon, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG on 21 Oxfordshire, OX9 3UH November 2016 the following resolutions were duly passed as a At a General Meeting of the above named Company duly convened special and ordinary resolution respectively: and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 “That it has been resolved by special resolution that the Company be Thomas More Square, London, E1W 1YW on 22 November 2016 the wound up voluntarily and that Martin Richard Buttriss and Richard following resolutions were duly passed as a special and an ordinary Frank Simms, both of F A Simms & Partners Limited, Alma Park, resolution, respectively: Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 “That it has been resolved by special resolution that the Company be 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint wound up voluntarily and that Peter Kubik and Andrew Andronikou, Liquidators for the purposes of the winding-up.” both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Contact details: For further details contact: Jack Thornber, Email: Square, London, E1W 1YW, (IP Nos 9220 and 8806) be and are [email protected], Tel: 01455 555444 hereby appointed Joint Liquidators of the Company for the purposes Paul Roberts, Chairman (2653206) of 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 Peter Kubik and Andrew Andronikou as Joint W2653203 HEAD GAS SERVICES LIMITED Liquidators. (Company Number 08075493) For further details contact: Alda Cenolli, Email: [email protected], Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Tel: 020 7767 2628. Way, Team Valley, Gateshead, NE11 0RU David Lloyd Carnell, Chairman (2653328) Principal trading address: 16c Chapel Street, Petersfield, GU32 3BQ At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 THE2653241 MEATING PLACE LIMITED Bishopsgate, London, EC2M 3XD on 18 November 2016 the following (Company Number 07695571) resolutions were duly passed as a Special Resolution and as an Trading Name: Crystal Ordinary Resolution: Registered office: 1st Floor, 9A Heoly Deri, Cardiff CF14 6HA “That it has been proved to the satisfaction of this meeting that the Principal trading address: 39-41 St Mary Street, Cardiff CF10 1AD Company cannot, by reason of its liabilities, continue its business, Insolvency Act 1986 – section 84(1)(b) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are hereby appointed joint liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 65 COMPANIES

For further details contact: E Walls, Email: [email protected] or telephone 0191 482 3343. Liquidation by the Court William Head, Chairman (2653203) APPOINTMENT OF LIQUIDATORS

2653791WILD AUK LIMITED JAMES2652989 HAUGH (CASTLE DOUGLAS) LIMITED (Company Number 09328119) Company Number: SC206492 Trading Name: The Pelican in her Piety Registered office: Crown Garage, King Street, Castle Douglas, DG7 Registered office: Sandringham House, 1-3 Cemetery Road, Bridgend 1AA CF31 1LY Principal Trading Address: Crown Garage, King Street, Castle Principal trading address: Ogmore Road, Ogmore Village, Vale of Douglas, DG7 1AA Glamorgan CF32 0QP I, Blair Milne (IP No. 18614), of Campbell Dallas LLP, Titanium 1, At a General Meeting of the members of the above-named company King’s Inch Place, Renfrew, PA4 8WF, hereby give notice pursuant to duly convened and held at 6 Ynys Bridge Court Gwaelod-y-Garth, Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Cardiff, CF15 9SS on 22 November 2016, the following special and appointed Liquidator of James Haugh (Castle Douglas) Limited, by ordinary resolutions were duly passed: resolution of the creditors present at the meeting of creditors held on Special Resolution 17 November 2016. A Liquidation Committee was not formed. I do That it has been proved to the satisfaction of this meeting that the not intend to summon another meeting to establish a Liquidation Company cannot, by reason of its liabilities, continue its business, Committee unless requested to do so by one tenth, in value, of the and that it is advisable to wind up the Company, and accordingly that Company’s creditors. the Company be wound up voluntarily. Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative Ordinary Resolution contact: Fiona MacFadyen. That Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod- Blair Milne, Liquidator y-Garth, Cardiff CF15 9SS be and is hereby appointed Liquidator for 17 November 2016 (2652989) the purposes of such winding up. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. In2653335 the High Court of Justice, Chancery Division Date of Appointment: 22 November 2016. Further information about No 4095 of 2016 this case is available from Michael Hobbs at the offices of Doyle PETECOM CONSULTANTS LTD. Davies on 02920 820342 or at [email protected]. (Company Number 06659330) Stephen Fisher , Chairman Registered office: 6 Manor Mews, Bridge Street, St Ives, 22 November 2016 (2653791) Cambridgeshire PE27 5UW Principal Trading Address: Moneypit, 8 New Road, Chatteris, Cambs, PE16 6BJ WL2653242 BAR LIVERPOOL LTD Pursuant to the Insolvency Rules, we, John Anthony Lowe and (Company Number 09739720) Nathan Jones, both of FRP Advisory LLP, Ashcroft House, Ervington Trading Name: L1KTV Court, Meridian Business Park, Leicester LE19 1WL, (IP Nos. 9513 Registered office: C/o Opus Restructuring LLP, One Eversholt Street, and 9326) hereby give notice that we were appointed Joint Euston, London, NW1 2DN Liquidators of the above named Company on 09 November 2016, by Principal trading address: 38-40 Victoria Street, Liverpool, L1 6BX the Secretary of State. WL BAR LTD Creditors who have not yet proved their debt must forward their proof (Company Number 09739837) of debt form to me at the address shown above. Trading Name: Dreamers Contact details: Email: [email protected] or Tel: 0116 303 Registered office: C/o Opus Restructuring LLP, One Eversholt Street, 3333. Euston, London, NW1 2DN John Anthony Lowe, Joint Liquidator Principal trading address: 38-40 Victoria Street, Liverpool, L1 6BX 09 November 2016 (2653335) N C RESTAURANT LTD (Company Number 09739745) Trading Name: New China Restaurant PIER2652984 DINING CO LIMITED Registered office: C/o Opus Restructuring LLP, One Eversholt Street, In Liquidation Euston, London, NW1 2DN Company Number: SC447634 Principal trading address: 27-35 Berry Street, Liverpool, L1 9DF Registered Office: 10 Ardross Street, Inverness, IV3 5NS At a General Meeting of the Companies duly convened and held at Previous Registered Office: Tigh An Oisean, Bridge Road, Portree, Isle Opus Restructuring LLP, 116 Duke Street, Liverpool, L1 5JW on 17 of Skye, IV51 9ER November 2016 the following resolutions were duly passed as a I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, special and ordinary resolution: Inverness, IV3 5NS hereby give notice, pursuant to Rule 4.18 of the “That it has been resolved by special resolution that the Companies Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at be wound up voluntarily and that Stephen Michael John Berry and Portree dated 7 November 2016 I was appointed Interim Liquidator of Trevor John Binyon, both of Opus Restructuring LLP, One Eversholt the above company. Street, Euston, London, NW1 2DN, (IP Nos: 9506 and 9285) be and Notice is hereby given, pursuant to Section 138(34) of the Insolvency are hereby appointed Joint Liquidators of the Companies for the Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that purposes of the windings up, and that they act jointly and severally”. the first meeting of creditors of Pier Dining Co Limited will be held At the subsequent meeting of creditors held at the same place on the within the offices of Scott-Moncrieff, 10 Ardross Street, Inverness, IV3 same date, the resolutions were ratified confirming the appointment of 5NS on 14 December 2016 at 12.30pm for the purpose of choosing a Stephen Michael John Berry and Trevor John Binyon as Joint Liquidator and determining whether to establish a Liquidation Liquidators. Committee. The meeting may also consider other resolutions referred Further details contact: David Holmes, Email: to in Rule 4.12(3) of the aforementioned rules. [email protected] Tel: 020 7268 3333. A resolution at the meeting is passed if a majority in value of those Wei Liang, Chairman (2653242) voting have voted in favour of it.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A creditor will be entitled to vote at the meeting only if a claim has Duncan Beat (IP Number: 8161), Joint Office Holder. Appointed: 12 been lodged at the meeting or lodged beforehand at the undernoted April 2013 address. For the purpose of formulating claims, creditors should note RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford the date of commencement of the liquidation is 20 September 2016. CM2 6JB. Tel: 023 8064 6464 (2653317) Pamela Coyne Interim Liquidator Office Holder Number: 9952 2653332In the High Court of Justice Scott-Moncrieff No 6040 of 2010 Restructuring & Insolvency METAL PRESSINGS GROUP LIMITED 10 Ardross Street, Inverness, IV3 5NS (Company Number 00256351) Further contact details: Lyndsay Millar telephone 0141 567 4500 or via Registered office: Two Snowhill, Birmingham B4 6GA email [email protected] Principal Trading Address: Studley Road Plant, Redditch, Portree Sheriff Court Reference: L1/16 Worcestershire B98 7HB 22 November 2016 (2652984) Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of the above-named Company will be held at Pannell House, 159 Charles Street, Leicester, LE1 1LD on 28 FINAL MEETINGS December 2016 at 11.00 am to receive the Liquidator’s report of the winding up and to determine whether the Liquidator should be 2653307In the High Court granted his release under Section 174 of the Insolvency Act 1986. A No 5293 of 2002 creditor entitled to vote at the meeting may appoint a proxy to attend GOLDHIRST LIMITED and vote instead of him or her. A proxy need not be a creditor of the (Company Number 04093695) Company. Proxies to be used at the meeting must be lodged with the Registered office: Haslers, Old Station Road, Loughton, IG10 4PL. Liquidator at Pannell House, 159 Charles Street, Leicester, LE1 1LD Formerly: 164 West Wycombe Road, High Wycombe, Bucks, HP12 not later than 12.00 noon on the business day preceding the meeting. 3AE Date of Appointment: 22 January 2010. Principal Trading Address: 164 West Wycombe Road, High Office Holder details: Ian J Gould (IP No. 7866) of BDO LLP, Two Wycombe, Bucks, HP12 3AE Snowhill, Birmingham B4 6GA. A meeting of creditors of the above named company has been Further details contact: Di Chapman, BDO LLP, Pannell House, 159 summoned by the Liquidator pursuant to Section 146 of the Charles Street, Leicester, LE1 1LD. Email: [email protected] Insolvency Act 1986 for the following purposes:- To receive the Tel: 0116 250 4400. Liquidator’s report on his administration of the liquidation and to Ian J Gould, Liquidator determine whether the liquidator should have his release under 23 November 2016 (2653332) Section 174 of the Insolvency Act 1986. The meeting will be held on 22 December 2016 at 11.00 am at Haslers, Old Station Road, Loughton, IG10 4PL. A proxy form is available which must be lodged QUICK2652987 INDUSTRIAL SCAFFOLDING LIMITED with me not later than 12.00 noon on the business day before the Company Number: SC242962 meeting, to allow you to vote at the meeting. Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Date of Appointment: 2 October 2002. Notice is hereby given pursuant to Rule 4.31 of the Insolvency Office holder details: Richard A J Hooper (IP No 8028) of Haslers, Old (Scotland) Rules 1986, that the Final Meeting of Creditors of the Station Road, Loughton, IG10 4PL above named company will be held within the offices of BDO LLP, 4 For further details contact: Richard A J Hooper, Tel: 0208 418 3432, Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 12 January 2017, Alternative contact: Jeremy Wood, Email: at 10.00 am, for the purposes of receiving the Liquidator’s account of [email protected]. the winding-up together with any explanations that may be given. The Richard A J Hooper, Liquidator Liquidator will be seeking his release at the meeting. A resolution at 15 November 2016 (2653307) the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the In2653317 the Portsmouth County Court meeting and it has been accepted for voting purposes in whole or in No 19 of 2013 part. Proxies may also be lodged with me at the meeting or before the GUNSHIP LIMITED meeting at my office. (Company Number 04326185) Office holder details: James Bernard Stephen (IP No 9273) of BDO Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX SO53 3TZ Further details contact: Craig Fisher, Email: [email protected] Principal trading address: Parkway, Fareham, Hampshire, PO15 7FJ James Bernard Stephen, Liquidator Previous registered name(s) in the last 12 months: None 16 November 2016 (2652987) Other trading (names) or style(s): None Nature of business: Property Management Who summoned the Meeting: The Joint Liquidators ZM2653008 EUROPE LTD Purpose of Meeting: To receive the Joint Liquidators’ report of the Company Number: SC397217 winding up and consider granting the Joint Liquidators their release Registered office: Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 under Section 174 of the INSOLVENCY ACT 1986 (as amended) 5HD Venue fixed for Meeting: RSM, Highfield Court, Tollgate, Chandlers Principal Trading Address: 1960 Dumbarton Road, Glasgow G14 0HH Ford, Eastleigh, SO53 3TZ Notice is hereby given pursuant to section 146 of the Insolvency Act Date of Meeting: 3 February 2017 at 10:00 am 1986 that a final meeting of the creditors of the above named Date and time by which proofs of debt and proxies and must be company will be held at 69 Buchanan Street, Glasgow, G1 3HL on 23 lodged: 12:00 noon on 2 February 2017 December 2016 at 10.00am, for the purposes of receiving the Place at which they must be lodged: RSM, Highfield Court, Tollgate, Liquidator’s report on the winding up and to determine whether the Chandlers Ford, Eastleigh, SO53 3TY Liquidator should be released. Correspondence address & contact details of case manager Proxies for use at the meeting must be lodged at FRP Advisory LLP, Marcus Tout, Tel: 02380646436 Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD no later than RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers 12.00 noon on the business day preceding the date of the meeting to Ford, Eastleigh, SO53 3TY entitle you to vote by proxy at the meeting (together with a completed Name, address & contact details of Joint Liquidators proof of debt form if you have not already lodged one). Alexander Kinninmonth (IP Number: 9019), Primary Office Holder. Date of appointment: 21 June 2016. Appointed: 12 April 2013 Office Holder details: Thomas Campbell MacLennan, (IP No. 8209), of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers FRP Advisory LLP, Apex 3 95 Haymarket Terrace, Edinburgh, EH12 Ford, Eastleigh, SO53 3TY. Tel: 023 8064 6464 5HD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 67 COMPANIES

Further details contact: Thomas Campbell MacLennan, Tel: 0330 055 A petition to wind up the above-named company whose registered 5455, Email: [email protected] office is situate at 9 Glenburn Park, Bangor, County Down, Northern Thomas Campbell MacLennan, Liquidator Ireland, BT20 5RG presented on 4th October 2016 by TURLEY 21 November 2016 (2653008) ASSOCIATES LTD of 1 New York Street, Manchester, M1 4HD claiming to be a creditor of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. MEETINGS OF CREDITORS Date: 8th December 2016 Time: 10.00 hours (or as soon thereafter as the petition can be heard). 2652994In the Hamilton Sheriff Court Any person intending to appear on the hearing of the petition (whether No 27 of 2016 to support or oppose it) must give notice of intention to do so to the FLYNN ACCOUNTANCY LTD petitioner or its solicitors in accordance with Rule 4.016 by 16.00 Company Number: SC446947 hours on 7th December 2016. Registered office: 70 Cadzow Street, Hamilton, ML3 6DS The petitioner’s solicitor is: Jason Byrne, McManus Kearney, Principal trading address: 76 Hamilton Road, Motherwell, ML1 3BY Solicitors, 4th Floor Lesley Suites, 2-12 Montgomery Street, Belfast, I, Antonia McIntyre (IP No. 9422), Insolvency Practitioner, of Mlm BT1 4NX. Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB hereby Dated: 25th November 2016 (2653527) give notice that I was appointed Interim Liquidator of Flynn Accountancy Ltd on 2 November 2016, by Interlocutor of the Sheriff at Hamilton Sheriff Court.Notice is also given that the First Meeting of 2653524In the High Court of Justice Northern Ireland Creditors of the above named Company will be held at 7th Floor, 90 No 90918 of 2016 St Vincent Street, Glasgow G2 5UB, on 07 December 2016, at 11.30 In the Matter of ARH ENTERPRISES LTD am for the purposes of choosing a Liquidator and of determining (Company Number NI615861) whether to establish a Liquidation Committee. Creditors whose claims and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) are unsecured, in whole or in part, are entitled to attend and vote in ORDER 1989 person or by proxy providing that their claims and proxies have been A petition to wind up the above-named company of 25-27 Springfield submitted and accepted at the meeting or lodged beforehand at the Road, Belfast, County Antrim, BT12 7AB presented on 28 September above address. A resolution will be passed when a majority in value of 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY those voting have voted in favour of it. For the purpose of formulating SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, claims, creditors should note that the date of commencement of the BT1 3LP claiming to be a creditor of the company will be heard at The liquidation is 23 May 2016. Further details contact: Daniela Coia on Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Tel: 0845 051 0210 On Thursday Antonia McIntyre, Interim Liquidator Date 8 December 2016 16 November 2016 (2652994) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the In2652981 the Hamilton Sheriff Court petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours No L51 of 2016 on 7 December 2016. LRG CONSULTING LTD Crown Solicitor for Northern Ireland Company Number: SC423067 Crown Solicitor’s Office Registered office: 43 Chapel Street, Cleland, Motherwell, ML1 5QX Royal Courts of Justice Principal trading address: (Former Trading Address) Unknown Chichester Street I, Antonia McIntyre, Insolvency Practitioner, of mlm Solutions, give Belfast notice that I was appointed Interim Liquidator of LRG Consulting BT1 3JY Limited on 9 November 2016 by Interlocutor of the Sheriff of Hamilton 24 November 2016 (2653524) Sheriff Court. Notice is also given that the First Meeting of Creditors of the Company will be held at 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, on 19 December 2016, at 11.00 am, for the B2653006 D & T CRYLE LIMITED purposes of choosing a Liquidator and of determining whether to Company Number: SC296920 establish a Liquidation Committee. Creditors whose claims are On 14 November 2016, a petition was presented to Aberdeen Sheriff unsecured, in whole or in part, are entitled to attend and vote in Court by the Advocate General for Scotland for and on behalf of the person or by proxy providing that their claims and proxies have been Commissioners for Her Majesty’s Revenue and Customs craving the submitted and accepted at the meeting or lodged beforehand at the Court inter alia to order that B D & T Cryle Limited 7 Kirkbrae Avenue, below address. A Resolution will be passed when a majority in value Cults, Aberdeen, AB15 9RF (registered office) (company registration of those voting have voted in favour of it. For the purpose of number SC296920) be wound up by the Court and to appoint a formulating claims, creditors should note that the date of liquidator. All parties claiming an interest must lodge Answers with commencement of the Liquidation is 12 October 2016. Office Holder Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of details: Antonia McIntyre (IP No: 9422), mlm Solutions, 7th Floor, 90 intimation, service and advertisement. St. Vincent Street, Glasgow, G2 5UB. For further details please K Henderson contact Daniela Coia on 0845 051 0210. Officer of Revenue & Customs Antonia McIntyre, Interim Liquidator HM Revenue & Customs 21 November 2016 (2652981) Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh PETITIONS TO WIND-UP for Petitioner Ref: 623/1082873 IDB (2653006) In2653527 the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) No 93928 of 2016 In2653297 the High Court of Justice (Chancery Division) In the Matter of ARC NI 3 LTD Leeds District RegistryNo 970 of 2016 (Company Number NI605090) In the Matter of BE INITIAL LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (Company Number 08289973) ORDER 1989 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company 08289973 Of 1 Barnes Wallis Road, Fareham, Hampshire, PO15 5UA Presented on 26 October 2016 By ENCON INSULATION LIMITED Brunswick House, 1 Deighton Close, Wetherby, W Yorks LS22 7GZ

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Claiming to be a creditor of the company will be heard at: Any person intending to appear on the hearing of the petition (whether Leeds District Registry, 1 Oxford Row, Leeds, LS1 3BG to support or oppose it) must give notice of intention to do so to the Date: 13 December 2016 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Time: 1030 hours on 7 December 2016. (or as soon thereafter as the petition can be heard) Crown Solicitor for Northern Ireland Any person intending to appear on the hearing of the petition (whether Crown Solicitor’s Office to support or oppose it) must give notice of intention to do so to the Royal Courts of Justice petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours Chichester Street on 12 December 2016. Belfast The petitioner’s solicitor is: BT1 3JY Clarion Solicitors Limited, Elizabeth House, 13-19 Queen Street, 24 November 2016 (2653592) LEEDS LS1 2TW REF: DAC/M0009318 22 November 2016 (2653297) In2653532 the High Court of Justice Northern Ireland No 97202 of 2016 In the Matter of FITZPATRICK BAKERY SUPPLIES LTD 2652999CORBEC LIMITED (Company Number NI068537) Company Number: SC411352 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) On 09 November 2016, a petition was presented to Aberdeen Sheriff ORDER 1989 Court by the Advocate General for Scotland for and on behalf of the A petition to wind up the above-named company of 14 O’Donnell Commissioners for Her Majesty’s Revenue and Customs craving the Park, Castlewellan, County Down, BT31 9PW presented on 11 Court inter alia to order that Corbec Limited, 8 The Quay, Newburgh, October 2016 by HER MAJESTY’S REVENUE & CUSTOMS of 100 Ellon, AB41 6DA (registered office) (company registration number Parliament Street, London, SW1A 2BQ claiming to be a creditor of the SC411352) be wound up by the Court and to appoint a liquidator. All company will be heard at The Royal Courts of Justice, Chichester parties claiming an interest must lodge Answers with Aberdeen Sheriff Street, Belfast, BT1 3JE, Court, Castle Street, Aberdeen within 8 days of intimation, service On Thursday and advertisement. Date 8 December 2016 J Noonan Time 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 (whether HM Revenue & Customs to support or oppose it) must give notice of intention to do so to the Debt Management petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Enforcement & Insolvency on 7 December 2016. 20 Haymarket Yards, Edinburgh Crown Solicitor for Northern Ireland for Petitioner Crown Solicitor’s Office Ref: 623/1082109/BCA (2652999) Royal Courts of Justice Chichester Street Belfast In2653295 the High Court of Justice (Chancery Division) BT1 3JY Manchester District RegistryNo 2955 of 2016 24 November 2016 (2653532) In the Matter of DELI 19 LIMITED (Company Number 07148423) and in the Matter of the INSOLVENCY ACT 1986 In2653292 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company presented on 14 Manchester District RegistryNo 2938 of 2016 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA In the Matter of GNSCO ONE LIMITED HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be (Company Number 08577603) a Creditor of the Company of 19 The Birtles, Civic Centre, and in the Matter of the INSOLVENCY ACT 1986 Wythenshawe, Manchester M22 5RE will be heard at the Manchester A Petition to wind up the above-named Company presented on 12 District Registry, The Civil Justice Centre, 1 Bridge Street West, October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA Manchester M60 9DJ at 10.00 am on Monday 12 December 2016 (or HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be as soon thereafter as the Petition can be heard.) a Creditor of the Company of Regency House, 45-51 Chorley New Any person intending to appear on the hearing of the Petition Road, Bolton BL1 4QR will be heard at the Manchester District (whether to support or oppose it) must give notice of intention to do Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester so to the Petitioner or its Solicitor in accordance with Rule 4.16 by M60 9DJ at 10.00 am on Monday 12 December 2016 (or as soon 1600 hours on Friday 9 December 2016. thereafter as the Petition can be heard.) The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Any person intending to appear on the hearing of the Petition Deansgate, Manchester M3 4LY. (Ref KIW/206344.) (2653295) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 December 2016. 2653592In the High Court of Justice Northern Ireland The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 No 96221 of 2016 Deansgate, Manchester M3 4LY. (Ref KIW/206340.) (2653292) In the Matter of E & L PROJECTS LIMITED (Company Number NI056720) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) GREAT2652997 GLEN MARINA LTD. ORDER 1989 Company Number: SC469815 A petition to wind up the above-named company of Apartment 3 Notice is hereby given that on 16 November 2016 a Petition was Keldon Court, 17 Linenhall Street, Limavady, BT49 0HQ presented on presented to the Sheriff of Grampian, Highland and Islands at 7 October 2016 by the DEPARTMENT OF FINANCE, LAND & Inverness craving the Court inter alia that the said GREAT GLEN PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon MARINA LTD., having its Registered Office at Clava House, Cradlehall Place, Belfast, BT1 3LP claiming to be a creditor of the company will Business Park, Inverness, IV2 5GH be wound up by the Court and be heard at The Royal Courts of Justice, Chichester Street, Belfast, that in the meantime BLAIR CARNEGIE NIMMO and GEOFFREY BT1 3JE, ISAAC JACOBS, Chartered Accountants, KPMG LLP, 37 Albyn Place, On Thursday Aberdeen, AB10 1JB be appointed Provisional Liquidators of the said Date 8 December 2016 company in which Petition the Sheriff at Inverness by Interlocutor Time 1000 hours (or as soon thereafter as the petition can be heard) dated 21 November 2016 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Inverness within 8

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 69 COMPANIES days after intimation, advertisement or service and appointed the said Crown Solicitor’s Office Blair Carnegie Nimmo and Geoffrey Isaac Jacobs to be Provisional Royal Courts of Justice Liquidators of the said company with powers contained in Part II of Chichester Street Schedule 4 to the Insolvency Act 1986, all of which notice is hereby Belfast given. BT1 3JY Kenneth Balfour Lang, Solicitor. 24 November 2016 (2653596) Messrs. Mellicks, Solicitors, 160 Hope Street, Glasgow G2 2TL (2652997) In2653300 the High Court of Justice (Chancery Division) Manchester District RegistryNo 2945 of 2016 In the Matter of LANCS CAR STORE LIMITED 2653364In the High Court of Justice (Company Number 06556850) No 6664 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of IES CONTRACTORS LIMITED A Petition to wind up the above-named Company presented on 13 (Company Number NI620355) October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA and in the Matter of the INSOLVENCY ACT 1986 HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be CR 20166664/2016 a Creditor of the Company of Mottram House, Greek Street, A Petition to wind up the above-named Company of IES Stockport SK3 8AX will be heard at the Manchester District Registry, CONTRACTORS LIMITED (registered No NI620355) of 1st Floor The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ Arbour Building, 71-75 Donegall Pass, Belfast BT7 1DR, presented on at 10.00 am on Monday 12 December 2016 (or as soon thereafter as 17 October 2016 by RESOLUTE PROPERTY SOLUTIONS LIMITED, of the Petition can be heard.) Unit 2 Long Lane Industrial Estate, Halesowen, West Midlands B62 Any person intending to appear on the hearing of the Petition 9LD, claiming to be a Creditor of the Company, will be heard at The (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London EC4A 1NL, on 5 December 2016, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by at 10.30 am (or as soon thereafter as the Petition can be heard). 1600 hours on Friday 9 December 2016. Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 (whether to support or oppose it) must give notice of intention to do Deansgate, Manchester M3 4LY. (Ref KIW/206346.) (2653300) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2016. The Petitioner’s Solicitor is Waldrons Solicitors, of Capston House, In2653531 the High Court Of Justice Northern Ireland The Waterfront, Brierley Hill, West Midlands DY5 1XL. No 93290 of 2016 21 November 2016 (2653364) In the Matter of LIMBURG INVESTMENTS LIMITED (Company Number NI056452) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) In2653550 the High Court of Justice in Northern Ireland Chancery Division ORDER 1989 (Companies Winding Up) A petition to wind up the above-named company of 19 Ulster Street, No 105388 of 2016 Lurgan, Craigavon, County Armagh, BT67 9AN presented on by the In the Matter of KAPPA BLU LTD DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (Company Number NI053174) (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) claiming to be a creditor of the company will be heard at The Royal ORDER 1989 Courts of Justice, Chichester Street, Belfast, BT1 3JE, A petition to wind up the above-named company of 10 Pilots View, On Thursday Heron Road, Belfast BT3 9LE presented on 1 November 2016 by Date 8 December 2016 NORTHERN BANK LIMITED TRADING AS DANSKE BANK of Time 1000 hours (or as soon thereafter as the petition can be heard) Donegall Square West, Belfast BT1 6JS will be heard at The Royal Any person intending to appear on the hearing of the petition (whether Courts of Justice, Chichester Street, Belfast, BT1 3JF. to support or oppose it) must give notice of intention to do so to the Date: 12 January 2017 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Time: 10.00 hours (or as soon thereafter as the petition can be heard) on 7 December 2016. Any person intending to appear on the hearing of the petition (whether Crown Solicitor for Northern Ireland to support or oppose it) must give notice of intention to do so to the Crown Solicitor’s Office petitioners or their solicitor in accordance with Rule 4.016 by 1600 Royal Courts of Justice hours on 11 January 2017. Chichester Street The petitioner’s solicitor is: A & L Goodbody, 42-46 Fountain Street, Belfast Belfast BT1 5EF BT1 3JY 25 November 2016 (2653550) 24 November 2016 (2653531)

In2653596 the High Court of Justice Northern Ireland In2653600 the High Court of Justice Northern Ireland No 38583 of 2016 No 97182 of 2016 In the Matter of KIRK HAULAGE LTD In the Matter of LINK ACADEMY CIC (Company Number NI062888) (Company Number NI609796) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORDER 1989 A petition to wind up the above-named company of 20 A petition to wind up the above-named company of 11 Castle Street, Mullafernaghan Road, Dromore, County Down, BT25 1JZ presented Londonderry, BT48 6HQ presented on 11 October 2016 by the on 11 October 2016 by HER MAJESTY’S REVENUE & CUSTOMS of DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP of the company will be heard at The Royal Courts of Justice, claiming to be a creditor of the company will be heard at The Royal Chichester Street, Belfast, BT1 3JE, Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday On Thursday Date 8 December 2016 Date 8 December 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 7 December 2016. on 7 December 2016. Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Crown Solicitor’s Office The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Royal Courts of Justice Deansgate, Manchester M3 4LY. (Ref KIW/206337.) (2653315) Chichester Street Belfast BT1 3JY In2653482 the High Court of Justice (Chancery Division) 24 November 2016 (2653600) Manchester District RegistryNo 2942 of 2016 In the Matter of PACKEGING WORLD LIMITED (Company Number 09872682) 2653523In the High Court of Justice Northern Ireland Chancery Division and in the Matter of the INSOLVENCY ACT 1986 (Companies Winding Up) A Petition to wind up the above-named Company presented on 13 No 093511 of 2016 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA In the Matter of LUMANIX ENERGY LIMITED HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be (Company Number NI616667) a Creditor of the Company of 24 Crescent Avenue, Manchester M8 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 5UD will be heard at the Manchester District Registry, The Civil ORDER 1989 Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 A petition to wind up the above-named company of 172 Mallusk am on Monday 12 December 2016 (or as soon thereafter as the Road, Newtownabbey, Co Antrim BT36 4QN was presented on 4 Petition can be heard.) October 2016 by WESTMINSTER TEAK LIMITED, Westminster Any person intending to appear on the hearing of the Petition House, Bolton Close, Bellbrook Industrial E, Uckfield, East Sussex (whether to support or oppose it) must give notice of intention to do TN22 1QZ will be heard at The Royal Courts of Justice, Chichester so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Street, Belfast, BT1 3JF. 1600 hours on Friday 9 December 2016. Date: 8 December 2016 The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Time: 1000 hours (or as soon thereafter as the petition can be heard) Deansgate, Manchester M3 4LY. (Ref KIW/206347.) (2653482) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours In2653299 the High Court of Justice (Chancery Division) on 7 December 2016. Manchester District RegistryNo 2954 of 2016 The petitioner’s solicitor is Mark Thompson, Mills Selig, Solicitors, 21 In the Matter of RIVA DIVA LIMITED Arthur Street, Belfast (Company Number 09765927) 23 November 2016 (2653523) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company presented on 14 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA In2653526 the High Court of Justice Northern Ireland HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be No 93270 of 2016 a Creditor of the Company of 34 Mill Street, Macclesfield SK11 6LT In the Matter of MILLTOWN MARKETING LIMITED will be heard at the Manchester District Registry, The Civil Justice (Company Number NI630698) Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Monday 12 December 2016 (or as soon thereafter as the Petition can ORDER 1989 be heard.) A petition to wind up the above-named company of 51 Milltown View, Any person intending to appear on the hearing of the Petition Drumahoe, Londonderry, BT47 3QN presented on 3 October 2016 by (whether to support or oppose it) must give notice of intention to do the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Street, London, SW1A 2BQ claiming to be a creditor of the company 1600 hours on Friday 9 December 2016. will be heard at The Royal Courts of Justice, Chichester Street, The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Belfast, BT1 3JE, Deansgate, Manchester M3 4LY. (Ref KIW/206343.) (2653299) On Thursday Date 8 December 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) In2653561 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the petition (whether Manchester District RegistryNo 2951 of 2016 to support or oppose it) must give notice of intention to do so to the In the Matter of S S COMPANY (UK) LIMITED petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (Company Number 08479317) on 7 December 2016. and in the Matter of the INSOLVENCY ACT 1986 Crown Solicitor for Northern Ireland A Petition to wind up the above-named Company presented on 14 Crown Solicitor’s Office October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA Royal Courts of Justice HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be Chichester Street a Creditor of the Company of Unit 3A, Albany Trading Estate, Albany Belfast Road, Manchester M21 0AZ will be heard at the Manchester District BT1 3JY Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester 24 November 2016 (2653526) M60 9DJ at 10.00 am on Monday 12 December 2016 (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition In2653315 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Manchester District RegistryNo 2937 of 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of MUNCHIES SQUARE LIMITED 1600 hours on Friday 9 December 2016. (Company Number 09974872) The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 and in the Matter of the INSOLVENCY ACT 1986 Deansgate, Manchester M3 4LY. (Ref KIW/206345.) (2653561) A Petition to wind up the above-named Company presented on 12 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be S.A.2652985 STEAKHOUSE LTD. a Creditor of the Company of Unit 12 Lime Square, Ashton Old Road, Company Number: SC465057 Manchester M11 1DA will be heard at the Manchester District NOTICE IS HEREBY GIVEN that a Petition was presented by Karling Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester Sung, residing at 15 Kilne Street, Livingston, West Lothian EH54 6SG, M60 9DJ at 10.00 am on Monday 12 December 2016 (or as soon on 17 November 2016 craving the Court inter alia to order that S.A. thereafter as the Petition can be heard.) STEAKHOUSE LTD. (Company Number SC465057), having its Any person intending to appear on the hearing of the Petition registered office at 7 Burnbrae Road, Shotts, Lanarkshire, ML7 5ED, (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 December 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 71 COMPANIES be wound up by the Court and to appoint an Interim Liquidator; in In2653294 the High Court of Justice (Chancery Division) which Petition the Sheriff at Hamilton by Interlocutor dated 17 Manchester District RegistryNo 2944 of 2016 November 2016 ordained any parties claiming an interest in the In the Matter of SLM LEISURE LIMITED Petition to lodge answers with the Sheriff Clerk at Hamilton within (Company Number 05713706) eight days after intimation, service and advertisement. and in the Matter of the INSOLVENCY ACT 1986 Gordon Hollerin A Petition to wind up the above-named Company presented on 13 Harper Macleod LLP October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA The Ca’D’Oro, 45 Gordon Street, Glasgow G1 3PE HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be SOLICITOR FOR THE PETITIONER (2652985) a Creditor of the Company of 18-22 Lloyd Street, Manchester M2 5WA will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 2653291In the High Court of Justice (Chancery Division) am on Monday 12 December 2016 (or as soon thereafter as the Manchester District RegistryNo 2936 of 2016 Petition can be heard.) In the Matter of SAFFRON ROOM MCR LIMITED Any person intending to appear on the hearing of the Petition (Company Number 09262436) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company presented on 12 1600 hours on Friday 9 December 2016. October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be Deansgate, Manchester M3 4LY. (Ref KIW/206349.) (2653294) a Creditor of the Company of 5 Castle Quay, Manchester M15 4NT will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on In2653333 the High Court of Justice, Chancery Division Monday 12 December 2016 (or as soon thereafter as the Petition can Companies CourtNo 006907-CR of 2016 be heard.) In the Matter of SURPLUS NUMBER 1 LIMITED Any person intending to appear on the hearing of the Petition (Company Number 09442147) (whether to support or oppose it) must give notice of intention to do Previous Name of Company: Broadsword Estates Limited so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the THE INSOLVENCY ACT 1986 1600 hours on Friday 9 December 2016. A Petition to wind up the above named Company of The Pinnacle, The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 Station Way, Crawley, RH10 1HJ, presented on 25 October 2016, by Deansgate, Manchester M3 4LY. (Ref KIW/206339.) (2653291) BNP PARIBAS REAL ESTATE ADVISORY AND PROPERTY MANAGEMENT UK LIMITED, 5 Aldermanbury Square, London, EC2V 7BP, claiming to be a Creditor of the Company will be heard at, Royal SCOTLAND2652991 ELECTRONICS (INTERNATIONAL) LIMITED Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, Company Number: SC113309 London, EC4A 1NL, on 12 December 2016 at 10.30 am (or as soon Notice is hereby given that on 30 September 2016 a Petition was thereafter as the Petition can be heard). presented to the Court of Session by Marketinvoice Limited, having Any person intending to appear on the Hearing of the Petition its registered office at 48 – 50 Scrutton Street, London EC2A 4XQ (whether to support or oppose it) must give Notice of Intention to do (“Petitioner”), seeking inter alia an Order that Scotland Electronics so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (International) Limited (Company Number SC113309), having its 16.00 hours on 9 December 2016. Registered Office at Nova House, Forres Enterprise Park, Forres, The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, Morayshire IV36 2AB (“the Company”) be wound up by the Court and London, EC1N 2PZ. Ref: L253109. that an interim liquidator be appointed; in which Petition the Lord 22 November 2016 (2653333) Ordinary by interlocutor dated 7 October 2016 appointed all persons having an interest to lodge Answers within 8 days after intimation, service and advertisement, of which Notice is hereby given. In2653293 the County Court at Southampton Craig Kennedy, Solicitor, Maclay Murray & Spens LLP, 1 George No 89 of 2016 Square, Glasgow G2 1AL, Agent for Petitioner. In the Matter of UK YOUTH MARINE TRAINING ACADEMY (2652991) LIMITED (Company Number 02902169) In2653566 the High Court of Justice Northern Ireland and in the Matter of the INSOLVENCY ACT 1986 No 94683 of 2016 A Petition to wind up the above-named Company of (registered No In the Matter of SK AGENCIES (NI) LTD 02902169) of 30a Bedford Place, Southampton, SO15 2DG, (Company Number NI612886) presented on 27 October 2016 by (1) PHILIP GORDON PEARCE- and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) SMITH at 75 Long Lane, Holbury, Southampton, SO45 2ND; (2) ORDER 1989 ROBIN PEARCE-SMITH at The Oak House, Walton Avenue, A petition to wind up the above-named company of 36 Woodlands Southampton, SO45 2ND; and (3) GILIAN CARROLL at 77 Long Lane, Drive, Magherafelt, County Londonderry, BT45 5RJ presented on 5 Holbury, Southampton, SO45 2ND, claiming to be a Creditor of the October 2016 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Company, will be heard at Southampton County Court, The Courts of Parliament Street, London, SW1A 2BQ claiming to be a creditor of the Justice, London Road, Southampton, Hampshire SO15 2XQ, on 19 company will be heard at The Royal Courts of Justice, Chichester December 2016, at 1100 hours (or as soon thereafter as the Petition Street, Belfast, BT1 3JE, can be heard). On Thursday Any person intending to appear on the hearing of the Petition Date 8 December 2016 (whether to support or oppose it) must give notice of intention to do Time 1000 hours (or as soon thereafter as the petition can be heard) so to the Petitioner or his Solicitor in accordance with Rule 4.16 by Any person intending to appear on the hearing of the petition (whether 1600 hours on 16 December 2016. to support or oppose it) must give notice of intention to do so to the The Petitioner’s Solicitor is Clarke Willmott LLP, Burlington House, petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Botleigh Grange Business Park, Hedge End, Southampton, SO30 on 7 December 2016. 2AF. Crown Solicitor for Northern Ireland 22 November 2016 (2653293) Crown Solicitor’s Office Royal Courts of Justice Chichester Street In2653401 the High Court of Justice (Chancery Division) Belfast Manchester District RegistryNo 2943 of 2016 BT1 3JY In the Matter of UTOPIA EXPERIENCE LIMITED 24 November 2016 (2653566) (Company Number 07482436) and in the Matter of the INSOLVENCY ACT 1986

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company presented on 13 THE2653568 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA AILSA PROPERTIES LTD HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be By Order dated 17/11/2016, the above-named company (registered a Creditor of the Company of 40 Lord Street, Stockport SK1 3NA will office at 146 High Street, Holywood, BT18 9HS) was ordered to be be heard at the Manchester District Registry, The Civil Justice Centre, wound up by the High Court of Justice in Northern Ireland. 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday Commencement of winding up, 05/09/2016 12 December 2016 (or as soon thereafter as the Petition can be Official Receiver (2653568) heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do THE2653542 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by COOK MANAGEMENT SERVICES LIMITED 1600 hours on Friday 9 December 2016. By Order dated 17/11/2016, the above-named company (registered The Petitioner’s Solicitor is Pannone Corporate LLP, 378-380 office at River House, Home Avenue, Newry, BT34 2DL) was ordered Deansgate, Manchester M3 4LY. (Ref KIW/206348.) (2653401) to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 02/09/2016 Official Receiver (2653542) WINDING-UP ORDERS

2652035A & S GLAZING SERVICES LIMITED 2653552THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (Company Number 04714124) CRAWFORD HOMES (L&G) LTD Registered office: 1 Westmead Road, SUTTON, SM1 4LA By Order dated 17/11/2016, the above-named company (registered In the High Court Of Justice office at Johnston Kennedy Dfk, 10 Pilots View, Heron Road, Belfast, No 005408 of 2016 BT3 9LE) was ordered to be wound up by the High Court of Justice in Date of Filing Petition: 5 September 2016 Northern Ireland. Date of Winding-up Order: 31 October 2016 Commencement of winding up, 05/09/2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Official Receiver (2653552) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator 31 October 2016 (2652035) EXIGO2652032 GLOBAL SOLUTIONS LIMITED (Company Number 08868286) Trading Name: EXIGO GLOBAL SOLUTIONS LIMITED 2652029A P L PROJECTS LIMITED Previous Name of Company: None known (Company Number 07697673) Registered office: 10 Queens Close, Countesthorpe, LEICESTER, LE8 Registered office: Pantiles Chambers, 85 High Street, TUNBRIDGE 5UD WELLS, TN1 1XP In the County Court at Leicester In the Birmingham District Registry No 123 of 2016 No 6291 of 2016 Date of Filing Petition: 19 August 2016 Date of Filing Petition: 25 July 2016 Date of Winding-up Order: 31 October 2016 Date of Winding-up Order: 6 September 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Resolution for Voluntary Winding-up: 6 November 2016 0115 852 5000 K Jackson West Wing Ground Floor, The Observatory Brunel, Capacity of office holder(s): Liquidator Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 31 October 2016 (2652032) 894700 Capacity of office holder(s): Liquidator 6 September 2016 (2652029) H2O2652034 MECHANICAL SOLUTIONS LTD (Company Number 08747880) Registered office: Ty Menter, Navigation Park, Abercynon, THE2653525 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 MOUNTAIN ASH, CF45 4SN ACI DEVELOPMENTS LTD In the Birmingham District Registry By Order dated 17/11/2016, the above-named company (registered No 6305 of 2016 office at 50 Ballyreagh Road, Portrush, BT56 8LT) was ordered to be Date of Filing Petition: 3 August 2016 wound up by the High Court of Justice in Northern Ireland. Date of Winding-up Order: 3 November 2016 Commencement of winding up, 02/08/2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Official Receiver (2653525) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 3 November 2016 (2652034) ACQUISITION2652027 39537645 (Company Number 07884625) Registered office: Sovereign House, Stockport Road, CHEADLE, SK8 THE2653565 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2EA JNJ INT LIMITED In the High Court Of Justice By Order dated 17/11/2016, the above-named company (registered No 00811 of 2016 office at 96 Beechill Road, Belfast, BT8 7QN) was ordered to be Date of Filing Petition: 11 February 2016 wound up by the High Court of Justice in Northern Ireland. Date of Winding-up Order: 31 October 2016 Commencement of winding up, 02/09/2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Official Receiver (2653565) 0115 852 5000 Capacity of office holder(s): Liquidator 31 October 2016 (2652027) THE2653534 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 LINTON CONSTRUCTION COMPANY LIMITED By Order dated 17/11/2016, the above-named company (registered THE2653578 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 1 Greywood Close, Killylea, Armagh, BT60 4AJ) was ordered ADRIAN MCCAFFREY TRADING CO LTD to be wound up by the High Court of Justice in Northern Ireland. By Order dated 17/11/2016, the above-named company (registered Commencement of winding up, 05/09/2016 office at 55 Shandon Park, Omagh, BT78 5AZ) was ordered to be Official Receiver (2653534) wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 23/08/2016 Official Receiver (2653578)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 73 COMPANIES

MBB2652028 & CO LTD RAINBOW2652042 CLEANING CONTRACTORS LIMITED (Company Number 06533069) (Company Number 07398211) Registered office: 21 Montrose Court (SIC), The Hyde, Colindale, Registered office: Church Farm, Bradford Lane, Belbroughton, LONDON, NW9 5BS STOURBRIDGE, DY9 9TF In the High Court Of Justice In the High Court Of Justice No 002888 of 2015 No 005971 of 2016 Date of Filing Petition: 21 April 2015 Date of Filing Petition: 22 September 2016 Date of Winding-up Order: 16 November 2016 Date of Winding-up Order: 14 November 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, K Read 4th Floor, Cannon House, 18 The Priory Queensway, telephone: 0207 637 1110 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 16 November 2016 (2652028) 14 November 2016 (2652042)

2653549THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2653576 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 MCELROY QUINN LTD RSW CONSTRUCTION (NI) LIMITED By Order dated 17/11/2016, the above-named company (registered By Order dated 17/11/2016, the above-named company (registered office at 414 Ormeau Road, Belfast, BT7 3HY) was ordered to be office at 27-29 Gordon Street, 27-29 Gordon Street, Belfast, BT1 2LG) wound up by the High Court of Justice in Northern Ireland. was ordered to be wound up by the High Court of Justice in Northern Commencement of winding up, 05/09/2016 Ireland. Official Receiver (2653549) Commencement of winding up, 05/09/2016 Official Receiver (2653576)

THE2653547 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 MCLARNON LTD THE2653537 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 By Order dated 17/11/2016, the above-named company (registered RUSKEY PROPERTIES LTD office at 34 Bradbury Place, Belfast, BT7 1RT) was ordered to be By Order dated 17/11/2016, the above-named company (registered wound up by the High Court of Justice in Northern Ireland. office at 9a Clare Lane, Cookstown, BT80 8RJ) was ordered to be Commencement of winding up, 05/09/2016 wound up by the High Court of Justice in Northern Ireland. Official Receiver (2653547) Commencement of winding up, 05/09/2016 Official Receiver (2653537)

THE2653577 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NEWQUAY CONSTRUCTION LIMITED THORCHEM2652033 EUROPE LTD By Order dated 17/11/2016, the above-named company (registered (Company Number 09219506) office at 112 Camlough Road, Newry, BT35 7EE) was ordered to be Registered office: 83 Victoria Street, LONDON, SW1H 0HW wound up by the High Court of Justice in Northern Ireland. In the High Court Of Justice Commencement of winding up, 15/06/2016 No 006044 of 2016 Official Receiver (2653577) Date of Filing Petition: 23 September 2016 Date of Winding-up Order: 14 November 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, THE2653546 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 telephone: 020 7637 1110 PAPERCLIP ARCHITECTS Capacity of office holder(s): Liquidator By Order dated 17/11/2016, the above-named company (registered 14 November 2016 (2652033) office at 20 Mullalelish Road, Richhill, Armagh, BT61 9JZ) was ordered to be wound up by the High Court of Justice in Northern Ireland. THE2653545 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Commencement of winding up, 01/09/2016 TRABOLGAN DEVELOPMENTS LIMITED Official Receiver (2653546) By Order dated 17/11/2016, the above-named company (registered office at 2 West Street, Portadown, BT62 3PD) was ordered to be wound up by the High Court of Justice in Northern Ireland. PIPE2652041 HEAT LIMITED Commencement of winding up, 05/09/2016 (Company Number 07367022) Official Receiver (2653545) Registered office: Kingfisher House, 140 Nottingham Road, Long Eaton, NOTTINGHAM, NG10 2EN In the High Court Of Justice TRINITY2652040 SECURITY GUARDING LIMITED No 006113 of 2016 (Company Number 07131215) Date of Filing Petition: 28 September 2016 Registered office: 307c Finchley Road, LONDON, NW3 6EH Date of Winding-up Order: 14 November 2016 In the High Court Of Justice G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 005962 of 2016 0115 852 5000 Date of Filing Petition: 22 September 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 14 November 2016 14 November 2016 (2652041) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator POP2652039 CONTRACTORS LTD 14 November 2016 (2652040) (Company Number 08711027) Registered office: 22 Chamberlayne Avenue, WEMBLEY, HA9 8SR In the High Court Of Justice TURNER2652036 ROOFING & BUILDING LTD No 004687 of 2016 (Company Number 07706313) Date of Filing Petition: 10 August 2016 Registered office: Gresty Lane, Shavington, CREWE, CW2 5DD Date of Winding-up Order: 14 November 2016 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 006012 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 23 September 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 14 November 2016 14 November 2016 (2652039) D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Capacity of office holder(s): Liquidator 2653087Company Number: 07534349 14 November 2016 (2652036) Name of Company: ALASTAIR PETTIGREW ASSOCIATES LIMITED Nature of Business: Management Consultancy Activities Type of Liquidation: Members 2653536THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: Orchard House, Park Lane, Reigate, Surrey RH2 WALWORTH DEVELOPMENTS LTD 8JX By Order dated 17/11/2016, the above-named company (registered Principal trading address: Orchard House, Park Lane, Reigate, Surrey office at offices of Moore Stephens, Waterford House, 32 Lodge RH2 8JX Road, Coleraine, BT52 1NB) was ordered to be wound up by the High Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Court of Justice in Northern Ireland. of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Commencement of winding up, 05/09/2016 Guildford, Surrey, GU1 3QT. Official Receiver (2653536) The Joint Liquidators can be contacted by Email: [email protected] or Tel: 0845 3102776. Alternative contact: Lauren Saxby. WDR2652037 CONTRACTORS LTD Date of Appointment: 21 November 2016 (Company Number 08800015) By whom Appointed: Members (2653087) Registered office: 65 Eardley Road, LONDON, SW16 6DA In the High Court Of Justice No 006099 of 2016 PURSUANT2653496 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Date of Filing Petition: 28 September 2016 IRELAND) ORDER 1989 Date of Winding-up Order: 14 November 2016 Name of Company: ARDUNA DEVELOPMENTS LIMITED A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Company Number: NI31158 telephone: 020 7637 1110 Type of Liquidation: Members Voluntary Liquidation Capacity of office holder(s): Liquidator Registered office: PKF-FPM Accountants Limited, 1-3 Arthur 14 November 2016 (2652037) Street,Belfast, Co. Antrim, BT1 4GA Alison Burnside, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA THE2653548 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Office Holder Number: GBNI85. WHISPER PROPERTIES LTD Date of Appointment: 21 November 2016 By Order dated 17/11/2016, the above-named company (registered By whom Appointed: Members (2653496) office at 2 West Street, Portadown, BT62 3PD) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 05/09/2016 Company2653740 Number: 07358243 Official Receiver (2653548) Name of Company: ARDVARNA INVESTMENT CAPITAL LIMITED Nature of Business: Holding Company Company Number: 07428590 ZADAC2652031 TRADING LTD Name of Company: ARDBID LIMITED (Company Number 08284688) Nature of Business: Holding Company Registered office: 18 Wintersells Road, Byfleet, WEST BYFLEET, Company Number: 08719305 KT14 7LF Name of Company: LITSL REALISATIONS LIMITED In the High Court Of Justice Nature of Business: Computer System Design Services No 005319 of 2016 Type of Liquidation: Members' Voluntary Liquidation Date of Filing Petition: 31 August 2016 Registered office: 1 Bridgewater Place, Water Lane, Leeds LS11 5QR Date of Winding-up Order: 24 October 2016 Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP, 1 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bridgewater Place, Water Lane, Leeds LS11 5QR 1XN, telephone: 0208 681 5166 Office Holder Numbers: 8908 and 9970. Capacity of office holder(s): Official Receiver Date of Appointment: 16 November 2016 24 October 2016 (2652031) By whom Appointed: Members Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. (2653740) Members' voluntary liquidation Name2651297 of Company: ARMAGH CONCRETE LIMITED APPOINTMENT OF LIQUIDATORS Company Number: NI016580 Registered office: Aspire Business Solutions Limited, Unit 34 Name2653076 of Company: ABVILLE COMPANY LIMITED Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Company Number: 07195959 Antrim, BT42 1FL Registered office: 78 Abingdon villas, London, W8 6XB Principal trading address: Aspire Business Solutions Limited, Unit 34 Nature of Business: Provision of services as a member of Buzzacott Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County LLP Antrim, BT42 1FL Type of Liquidation: Members Type of Liquidation: Members' Voluntary Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Name of Company: JOHN FINLAY (MOUNTFIELD) LIMITED Grays Inn, London, WC1R 5EF Company Number: NI006373 Office Holder Number: 8759. Registered office: Aspire Business Solutions Limited, Unit 34 Date of Appointment: 9 November 2016 Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County By whom Appointed: Members Antrim, BT42 1FL Antony Batty & Company LLP: Principal trading address: Aspire Business Solutions Limited, Unit 34 Telephone: 020 7831 1234 Fax: 020 7430 2727 Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Email: [email protected] Antrim, BT42 1FL Office contact: Sunney Sagoo (2653076) Type of Liquidation: Members' Voluntary

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 75 COMPANIES

Name of Company: W.R. FINLAY LIMITED PURSUANT2653102 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: NI006921 Name of Company: CITI TECHNOLOGY LIMITED Registered office: Aspire Business Solutions Limited, Unit 34 Company Number: 09965867 Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Registered office: 51 Georges Wood Road, Brookmans Park, Hatfield, Antrim, BT42 1FL Hertfordshire, AL9 7BX Principal trading address: Aspire Business Solutions Limited, Unit 34 Principal trading address: 51 Georges Wood Road, Brookmans Park, Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Hatfield, Hertfordshire, AL9 7BX Antrim, BT42 1FL Nature of Business: IT Consultancy Type of Liquidation: Members' Voluntary Type of Liquidation: Members Date of Appointment: 15 November 2016 Name of office holder: Constantinos Pedhiou, CKP Insolvency, Suite Liquidator's Name and Address: Sean K Croston (IP No. 8930) of 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 telephone no 020 8150 3730. Alternative contact for enquiries on 2DP. Telephone: 02380 381100. proceedings [email protected] For further information contact Cara Cox at the offices of Grant Office Holder Number: 014852. Thornton UK LLP on 023 8038 1137, or [email protected]. Date of Appointment: 9 November 2016 By whom Appointed: The Company By whom Appointed: Members (2653102) 22 November 2016 (2651297)

Company2653085 Number: 04182734 2653086Company Number: 00464822 Name of Company: CITY GRANGE LIMITED Name of Company: CAREWAYS TRUST LIMITED Previous Name of Company: Midwest Motor Factors Limited Nature of Business: Residential care activities for the elderly and Nature of Business: Retail trade of motor vehicle parts and disabled accessories Type of Liquidation: Members Type of Liquidation: Members Registered office: 43 Mill View Road, Tring, Hertfordshire HP23 4EP Registered office: Unit 25 Etruria Way, Barton Park Trading Estate, Principal trading address: N/A Bilston, West Midlands, WV14 7LH Gregory Andrew Palfrey,(IP No. 9060) of Smith & Williamson LLP, Principal trading address: Unit 25 Etruria Way, Barton Park Trading Cumberland House, 15-17 Cumberland Place, Southampton SO15 Estate, Bilston, West Midlands, WV14 7LH 2BG and Stephen John Adshead,(IP No. 8574) of Smith & Williamson Andrew Little,(IP No. 009668) of Baldwins Restructuring & Insolvency, LLP, Cumberland House, 15-17 Cumberland Place, Southampton Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and SO15 2BG. Kerry Pearson,(IP No. 16014) of Baldwins Restructuring & Insolvency, The Joint Liquidators can be contacted by Tel: 023 8082 7600. Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. Alternative contact: Michael Banton. For further details contact: Andrew Little and Kerry Pearson, Email: Date of Appointment: 16 November 2016 [email protected] or telephone 01642 790790 By whom Appointed: Members (2653086) Date of Appointment: 16 November 2016 By whom Appointed: Members (2653085)

Company2653094 Number: 05082657 Name of Company: CAYENNE ASSET MANAGEMENT LIMITED Name2653092 of Company: DOVDESIGN INTERNATIONAL LIMITED Nature of Business: Other business support service activities not Company Number: 09516879 elsewhere classified Registered office: The Station Masters House, 168 Thornbury Road, Type of Liquidation: Members Osterley Village, Isleworth, Middlesex, TW7 4QE Registered office: First Floor, Thavies Inn House, 3-4 Holborn Circus, Principal trading address: The Station Masters House, 168 Thornbury London EC1N 2HA Road, Osterley Village, Isleworth, Middlesex, TW7 4QE Principal trading address: The Homestead, Park Road, Banstead, Nature of Business: 74100 – Specialised Design Activities Surrey SM7 3EL Type of Liquidation: Members Voluntary N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Robert Day, Robert Day and Company Limited, The Old Library, The Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, Email: London NW1 6BB. [email protected] Further details contact: Luke Mahoney, Email: Office Holder Number: 9142. [email protected] Tel: 020 7535 7000. Date of Appointment: 15 November 2016 Date of Appointment: 15 November 2016 By whom Appointed: Members (2653092) By whom Appointed: Members (2653094)

2653079Name of Company: EDP CONSULTANCY SERVICES LIMITED Company2652976 Number: SC001451 Company Number: 07559452 Name of Company: CENTURY INSURANCE COMPANY LIMITED Nature of Business: Management Consultancy Nature of Business: Non-trading Type of Liquidation: Members Type of Liquidation: Members Registered office: The Holt, 2 Seldom Seen Cottages, Thornthwaite, Registered office: Level 8, 110 Queen Street, Glasgow, G1 3BX Keswick, Cumbria, CA12 5SA Principal trading address: RSA, Level 4, Alexander Bain House, 15 Principal trading address: The Holt, 2 Seldom Seen Cottages, York Street, Glasgow, G2 8LA Thornthwaite, Keswick, Cumbria, CA12 5SA Sean K Croston, of Grant Thornton UK LLP, 30 Finsbury Square, Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, London, EC2P 2YU West Yorkshire, BD17 7DB, Telephone: 01274 598585 Office Holder Number: 8930. Office Holder Number: 119. Further details contact: Cara Cox, Email: [email protected] Date of Appointment: 21 November 2016 Date of Appointment: 15 November 2016 By whom Appointed: The Members of the Company (2653079) By whom Appointed: Sole member (2652976)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2653084 Number: 08524402 For further details contact: Millie Baker, Email: Name of Company: EPIC CAMBRIDGE LIMITED [email protected], Tel: 0161 907 4044 Nature of Business: Computer software providers Date of Appointment: 17 November 2016 Type of Liquidation: Members By whom Appointed: Members (2653088) Registered office: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES Principal trading address: Eversheds House, 70 Great Bridgewater Name2653080 of Company: FUNDRAISING STANDARDS BOARD CIC Street, Manchester, M1 5ES Company Number: 05842626 Nigel Millar,(IP No. 7896) and Steven Law,(IP No. 8727) both of RSM Nature of Business: Fundraising Regulation Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Type of Liquidation: Members Voluntary Liquidation Edmunds, Suffolk, IP32 7FA. Registered office: 65 Brushfield Street, London, E1 6AA Further details contact: The Joint Liquidators or Case Manager, Principal trading address: 65 Brushfield Street, London, E1 6AA Katherine Haughton on: 01284 763311. Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Date of Appointment: 16 November 2016 Staverton, Cheltenham, GL51 0UX. For further information please By whom Appointed: Members (2653084) contact Peter Frost on 01242 680000, or by email at [email protected] Office Holder Number: 8935. Name2653078 of Company: EXCEL HOTELS LIMITED Date of Appointment: 11 November 2016 Company Number: 04255863 By whom Appointed: Members (2653080) Registered office: Second Floor, 2 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP Principal trading address: The Crown, 56 Long Lane, Aston End, Company2653082 Number: 06473834 Stevenage, Hertfordshire, SG2 7HD Name of Company: GEO SPA LTD Nature of Business: 56302 – Public houses and bars Nature of Business: Physical well-being activities Type of Liquidation: Members Voluntary Type of Liquidation: Members Robert Day, Robert Day and Company Limited, The Old Library, The Registered office: 42 Station Road, Edgware, Middlesex, HA8 7ZZ Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, Email: Principal trading address: 42 Station Road, Edgware, Middlesex, HA8 [email protected] 7ZZ Office Holder Number: 9142. Umang Patel,(IP No. 18790) of BBK Partnership, Crown House, 2A Date of Appointment: 21 November 2016 Ashfield Parade, Southgate, London, N14 5EJ. By whom Appointed: Members (2653078) For further details contact: Jonathan Johns, Email: [email protected], Tel: 020 8886 9589. Date of Appointment: 18 November 2016 PURSUANT2653564 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members (2653082) IRELAND) ORDER 1989 Name of Company: EXPERIAN NORTHERN IRELAND LIMITED Company Number: NI054656 Company2653747 Number: 06970371 Nature of Business: Holding Company Name of Company: HARLEY STREET ORTHODONTIC CLINIC Type of Liquidation: Members Voluntary Liquidation LIMITED Registered office: C/O Carson Mcdowell Solicitors, Murray House, Nature of Business: Dental practice activities Murray Street, Belfast BT1 6DN Type of Liquidation: Members' Voluntary Liquidation Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Registered office: 27 Church Street, Rickmansworth, Hertfordshire Laganbank Road, Belfast, BT1 3LR and Emma Cray of WD3 1DE PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Principal trading address: 128 Harley Street, London, W1G 7JT Birmingham, B3 2DT Bijal Shah of RE10 (South East) Limited, 27 Church Street, Office Holder Numbers: 10730 and 17450. Rickmansworth, Hertfordshire WD3 1DE Date of Appointment: 17 November 2016 Office Holder Number: 8717. By whom Appointed: Members (2653564) Date of Appointment: 22 November 2016 By whom Appointed: Members Further information about this case is available from Ellie Waters at PURSUANT2652977 TO SECTION 109 OF THE INSOLVENCY ACT 1986 the offices of RE10 (South East) Limited on 020 8315 7430 or at Name of Company: EXSTO UK LIMITED [email protected]. (2653747) Company Number: SC193721 Nature of Business: Design and development for fuel sector Type of Liquidation: Members’ Voluntary Liquidation Company2653077 Number: 06873784 Registered office: 25 Rubislaw Terrace, Aberdeen AB10 1XE Name of Company: HHG LIMITED Principal trading address: Suite F4 Kingsbury House, Kingsbury Nature of Business: General commercial company Square, Melksham SN12 6HL Type of Liquidation: Members Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Registered office: 18 The Broadway, East Lane, Wembley, Middlesex, SN1 3DR Tel: 01793 818300, Email: [email protected] HA9 8JU (To be changed to) Suite 17, Building 6, Croxley Green Office Holder Number: 11110. Business Park, Hatters Lane, Watford WD18 8YH Date of Appointment: 18 November 2016 Principal trading address: 2 Green Verges, Stanmore, London, HA7 By whom Appointed: Members (2652977) 2SN Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford Company2653088 Number: 09137539 WD18 8YH. Name of Company: FISHER CLARKE PILING LTD For further details contact: Silvia Fernandes, Email: Nature of Business: Renting and leasing of construction and civil [email protected] or Tel: +44 (0)1923 236622. engineering machinery and equipment Reference: W89527 Type of Liquidation: Members Date of Appointment: 22 November 2016 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 By whom Appointed: Members (2653077) King Street, Manchester, M2 4NG Principal trading address: 3 Carr Mill Road, Billinge, Lancs, WN5 7TW Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 77 COMPANIES

Company2653604 Number: 08414256 PURSUANT2653563 TO ARTICLE 95 – THE INSOLVENCY (NORTHERN Name of Company: ITH CONSULTANCY LIMITED IRELAND) ORDER 1989 Nature of Business: General medical practice activities Name of Company: J A P (SUTTON) LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: NI048260 Registered office: c/o Milsted Langdon LLP, One Redcliff Street, Nature of Business: Letting and operating of leased real estate Bristol BS1 6NP Type of Liquidation: Members’ Voluntary Liquidation Principal trading address: 234 Great Portland Street, London W1W Registered office: Alexander House, Main Road, Moygashel, 5QT Dungannon BT71 7QS Rachel Hotham of Milsted Langdon LLP, One Redcliff Street, Bristol James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen BS1 6NP Street, Belfast, BT1 6LH Office Holder Number: 12510. Office Holder Number: 12810. Date of Appointment: 18 November 2016 Date of Appointment: 17 November 2016 By whom Appointed: Members By whom Appointed: Members (2653563) Further information about this case is available from Adelaide Santos at the offices of Milsted Langdon LLP on 0117 945 2500 or at [email protected]. (2653604) Company2653540 Number: 10344320 Name of Company: LANGCO 10 LIMITED Nature of Business: Holding Company 2653556PURSUANT TO ARTICLE 95 – THE INSOLVENCY (NORTHERN Type of Liquidation: Members' Voluntary Liquidation IRELAND) ORDER 1989 Registered office: BWC, 8 Park Place, Leeds, LS1 2RU Name of Company: J A P (COLERAINE) LIMITED Principal trading address: Green Lane Trading Estate, Clifton, York, Company Number: NI043491 YO30 5PY Nature of Business: Letting and operating of leased real estate Paul Andrew Whitwam and Gary Edgar Blackburn of BWC, 8 Park Type of Liquidation: Members’ Voluntary Liquidation Place, Leeds LS1 2RU Registered office: 15 Main Road, Moygashel, Dungannon BT71 7QR Office Holder Numbers: 8346 and 6234. James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen Date of Appointment: 22 November 2016 Street, Belfast, BT1 6LH By whom Appointed: Members Office Holder Number: 12810. Further information about this case is available from Peter Scriven at Date of Appointment: 17 November 2016 the offices of BWC on 0113 243 3434. (2653540) By whom Appointed: Members (2653556)

Company2653083 Number: 08570387 PURSUANT2653505 TO ARTICLE 95 – THE INSOLVENCY (NORTHERN Name of Company: LAYNAR LTD IRELAND) ORDER 1989 Nature of Business: Information technology consultancy activities Name of Company: J A P (MORECAMBE) LLP Type of Liquidation: Members Company Number: NC000201 Registered office: Flat 12 Halo, 158 High Street, London, E15 2FT Nature of Business: Letting and operating of leased real estate Principal trading address: Flat 12 Halo, 158 High Street, London, E15 Type of Liquidation: Members’ Voluntary Liquidation 2FT Registered office: Alexander House, Main Road, Moygashel, Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. Dungannon BT71 7QS 9285) both of Opus Restructuring LLP, Exchange House, 494 James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen Midsummer Boulevard, Milton Keynes, MK9 2EA. Street, Belfast, BT1 6LH For further details contact: Email: [email protected] Tel: 01908 Office Holder Number: 12810. 30 60 90. Date of Appointment: 17 November 2016 Date of Appointment: 19 November 2016 By whom Appointed: Members (2653505) By whom Appointed: Members (2653083)

PURSUANT2653493 TO ARTICLE 95 – THE INSOLVENCY (NORTHERN Company2653132 Number: 07561706 IRELAND) ORDER 1989 Name of Company: LOGOS SOFTWARE LTD Name of Company: J A P (NEWBURY) LIMITED Nature of Business: Information Technology Services Company Number: NI048259 Type of Liquidation: Members Nature of Business: Letting and operating of leased real estate Registered office: 31a Lenten Street, Alton, Hampshire GU34 1HG Type of Liquidation: Members’ Voluntary Liquidation Principal trading address: 31a Lenten Street, Alton, Hampshire GU34 Registered office: Alexander House, Main Road, Moygashel, 1HG Dungannon BT71 7QS Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. Street, Belfast, BT1 6LH Further details contact: Amber Walker, Email: amber.walker@bm- Office Holder Number: 12810. advisory.com or Tel: 020 7549 2366. Date of Appointment: 17 November 2016 Date of Appointment: 17 November 2016 By whom Appointed: Members (2653493) By whom Appointed: Members (2653132)

PURSUANT2653495 TO ARTICLE 95 – THE INSOLVENCY (NORTHERN Company2653134 Number: 04000015 IRELAND) ORDER 1989 Name of Company: MARSHALL LAKE MINING LIMITED Name of Company: J A P (NI) LLP Nature of Business: Mining of other non-ferrous metal ores Company Number: NC000174 Type of Liquidation: Members Nature of Business: Letting and operating of leased real estate Registered office: First Floor, 15 Young Street, London, W8 5EH Type of Liquidation: Members’ Voluntary Liquidation Principal trading address: First Floor, 15 Young Street, London, W8 Registered office: Alexander House, Main Road, Moygashel, 5EH Dungannon BT71 7QS Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. James Derek Neill, HNH Partners Limited, Jefferson House, 42 Queen 9285) both of Opus Restructuring LLP, Exchange House, 494 Street, Belfast, BT1 6LH Midsummer Boulevard, Milton Keynes, MK9 2EA. Office Holder Number: 12810. For further details contact: Becky Taylor, Email: Date of Appointment: 17 November 2016 [email protected] Tel: 01908 306090. By whom Appointed: Members (2653495) Date of Appointment: 16 November 2016 By whom Appointed: Members (2653134)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Name2653124 of Company: NUTECH ENERGY UK LIMITED For further details contact: Tel: 0131 220 2203. Alternative contact: Company Number: 07520930 Suzanne Adshead Registered office: Mulberry House, 53 Church Street, Weybridge, Date of Appointment: 15 November 2016 Surrey KT13 8DJ By whom Appointed: Members (2653120) Principal trading address: The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE Nature of Business: Administrative and Sales Representation Company2653005 Number: SC102923 Type of Liquidation: Members Name of Company: R & C GLEN (SCOTLAND) LIMITED Tony James Thompson of Piper Thompson, Mulberry House, 53 Nature of Business: Agents specialised in the sale of other particular Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) products - Wholesale 855515 Type of Liquidation: Members Office Holder Number: 5280. Registered office: Glen House, 29 Orleans Avenue, Glasgow, G14 Date of Appointment: 18 November 2016 9NF By whom Appointed: Members (2653124) Principal trading address: Glen House, 29 Orleans Avenue, Glasgow, G14 9NF Claire Middlebrook, of Middlebrooks Business Recovery & Advice, 2653164PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 11A Dublin Street, Edinburgh EH1 3PG Name of Company: OBSERVATORY STREET ASSOCIATES Office Holder Number: 9650. LIMITED Further details contact: Email: [email protected], Tel: Company Number: 03006465 0141 465 6429. Registered office: 30 St Giles, Oxford, OX1 3LE Date of Appointment: 11 November 2016 Nature of Business: Employment and recruitment By whom Appointed: Members (2653005) Type of Liquidation: Members Clive Everitt, Shaw Gibbs ICR LLP, 264 Banbury Road, Oxford OX2 7DY Company2653125 Number: 01680400 Office Holder Number: 007828. Name of Company: RSA ENGINEERING LIMITED Date of Appointment: 18 November 2016 Company Number: 03715939 By whom Appointed: Members Name of Company: RSA CRS (US) LIMITED Further details contact: Clive Everitt, tel: 01865 292200 or email: Company Number: 01824102 [email protected]. Name of Company: SWINCHAN HOLDINGS LIMITED Alternative contact for enquiries on these proceedings: Linda Field, Company Number: 00003671 Tel: 01865 292257, email: [email protected] (2653164) Name of Company: BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Company Number: 00150643 Name2653131 of Company: OTTER CONTRACTS LIMITED Name of Company: LIVERPOOL MARINE AND GENERAL Company Number: 07348300 INSURANCE COMPANY LIMITED Registered office: 22 Church Crescent, Homerton, London E9 7DH Company Number: 00004403 Principal trading address: 22 Church Crescent, Homerton, London E9 Name of Company: LONDON GUARANTEE & REINSURANCE 7DH COMPANY LIMITED Nature of Business: Information Technology Consultancy Activities Company Number: 00150650 Type of Liquidation: Members Name of Company: SUN ALLIANCE INSURANCE UK LIMITED Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Company Number: 00000599 Heskin PR7 5PA. Administrator: John Paul Lander. Contact Details: Name of Company: NORTHERN MARITIME INSURANCE 01257 452021 COMPANY LIMITED(THE) Office Holder Number: 8820. Company Number: 00000182 Date of Appointment: 21 November 2016 Name of Company: UNION MARINE AND GENERAL INSURANCE By whom Appointed: Members (2653131) COMPANY LIMITED,(THE) Nature of Business: (All) Non-trading companies Type of Liquidation: Members Company2653751 Number: 09411964 Registered office: (All) 30 Finsbury Square, London, EC2P 2YU Name of Company: POULETT CONSULTING LIMITED Principal trading address: (All) St Mark’s Court, Chart Way, Horsham, Nature of Business: IT Consultant West Sussex, RH12 1XL Type of Liquidation: Members' Voluntary Liquidation Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Registered office: 10 St Helens Road, Swansea SA1 4AW Square, London, EC2P 2YU. Principal trading address: 122a Nelson Road, Twickenham TW2 7AY For further details contact: Cara Cox on 02380 381137, Email: Simon Thomas Barriball and Helen Whitehouse of McAlister & Co [email protected] Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Date of Appointment: 15 November 2016 Office Holder Numbers: 11950 and 9680. By whom Appointed: Members (2653125) Date of Appointment: 24 November 2016 By whom Appointed: Members Further information about this case is available from Alun Evans at the Company2653007 Number: SC260019 offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Name of Company: SANMAR LTD. 563600 or at [email protected]. (2653751) Nature of Business: Agents specilised in the sale of other particular products Type of Liquidation: Members Company2653120 Number: 07764464 Registered office: Glen House, 29 Orleans Avenue, Glasgow, G14 Name of Company: PRICE BAILEY CORPORATE HOLDINGS 9NF LIMITED Principal trading address: Glen House, 29 Orleans Avenue, Glasgow, Nature of Business: Holding Company G14 9NF Type of Liquidation: Members Claire Middlebrook, of Middlebrooks Business Recovery & Advice, Registered office: Causeway House, Dane Street, Bishops Stortford, 11A Dublin Street, Edinburgh EH1 3PG Hertfordshire, CM23 3BT Office Holder Number: 9650. Principal trading address: Causeway House, Dane Street, Bishops Further details contat: Email: [email protected], Tel: Stortford, Hertfordshire, CM23 3BT 0141 465 6429. Matthew Purdon Henderson,(IP No. 6884) of Johnston Carmichael Date of Appointment: 11 November 2016 LLP, 7-11 Melville Street, Edinburgh EH3 7PE. By whom Appointed: Members (2653007)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 79 COMPANIES

Company2653123 Number: 08105180 Company2653173 Number: 02113843 Name of Company: SKB IT LIMITED Name of Company: VIKINGATE LIMITED Nature of Business: Information techology consultancy activities Nature of Business: Previously ownership and rental of operating Type of Liquidation: Members premises to Fiskars UK Limited Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Type of Liquidation: Members' Voluntary Liquidation 1NS Registered office: 17th Floor, Mclaren Building, 46 The Priory Principal trading address: 14 Hadfield Road, Stanford-Le-Hope, Queensway, Birmingham, West Midlands B4 7LR Essex, SS17 0DX Principal trading address: 17th Floor, Mclaren Building, 46 The Priory Christopher Newell,(IP No. 13690) and Nicholas Simmonds,(IP No. Queensway, Birmingham, West Midlands B4 7LR 9570) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, 1NS. One Snowhill, Snow Hill Queensway, Birmingham B4 6GH Further details contact: Nicholas Simmonds, Email: Office Holder Numbers: 8846 and 9241. [email protected], Tel: 01628 478100, Tel: 01628 Date of Appointment: 17 November 2016 478100. Alternative contact: Alex Audland, Email: By whom Appointed: Members [email protected] Tel: 01628 478100. Further information about this case is available from Sam Henderson Date of Appointment: 18 November 2016 at the offices of KPMG LLP on +44 (0) 121 609 5874 or at By whom Appointed: Members (2653123) [email protected]. (2653173)

2653126Name of Company: STEVE ARNOLD MODELS LIMITED Company2653129 Number: 02375170 Company Number: 05827583 Name of Company: VSM SOFTWARE LTD Nature of Business: Manufacturer Consultancy Nature of Business: Business and domestic software development Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: Chestnut Cottage, Cleevelands Drive, Cheltenham, Registered office: Business Innovation Centre, Harry Weston Road, Gloucestershire, GL50 4QD Coventry CV3 2TX David Smithson and Alexander Kinninmonth both of RSM Principal trading address: Embroidery World Business Centre, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Southend Road, Woodford Green, Essex, IG8 8JT Eastleigh SO53 3TY Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Office Holder Numbers: 9317 and 9019. Cranfield Business Recovery Limited, Business Innovation Centre, Date of Appointment: 18 November 2016 Harry Weston Road, Coventry CV3 2TX. By whom Appointed: Members For further details contact: Tel: 024 7655 3700. Correspondence address & contact details of case manager Date of Appointment: 16 November 2016 Thomas McConkey, 02380 646 532, RSM Restructuring Advisory By whom Appointed: Members (2653129) LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Company2653133 Number: 08306682 David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Name of Company: WOODCOTE SMITH LTD Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9317 Nature of Business: Management Consultancy Activities Joint Office Holder: Type of Liquidation: Members Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 6AL 9019 (2653126) Principal trading address: 25 Church Hill, Purley, Surrey CR8 3QP Nicola Jayne Fisher,(IP No. 9090) and Christopher Herron,(IP No. 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, PURSUANT2653000 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Croydon, CR2 6AL. Name of Company: STEWART’S CALDER ROAD (HOLDINGS) Further details contact: Herron Fisher, Email: [email protected] LIMITED Tel: 020 8688 2100. Alternative contact: Lauren Matlock. Company Number: SC527334 Date of Appointment: 22 November 2016 Nature of Business: Other letting and operating of own or leased renta By whom Appointed: Members (2653133) Type of Liquidation: Members Registered office: C/O Wright, Johnston & Mackenzie LLP, 302 St. Vincent Street, Glasgow, G2 5RZ FINAL MEETINGS Eileen Blackburn, French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY 722653113 SHOOT UP HILL LIMITED Office Holder Number: 8605. (Company Number 08441744) Date of Appointment: 21 November 2016 Trading name or style: 72 Shoot Up Hill Limited By whom Appointed: Members (2653000) Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: 48a Marsh Lane, Mill Hill, London NW7 4QH Company2653790 Number: 05842460 Nature of Business: Buying and Selling of Real Estate Name of Company: UKRAINE MORTGAGE LOAN FINANCE NO.1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act PLC 1986, that a Final Meeting of the Members of the Company will be Nature of Business: Non Trading Company held at 76 New Cavendish Street, London W1G 9TB on 10 January Type of Liquidation: Members' Voluntary Liquidation 2017 at 10.00 am, for the purpose of having an account laid before Registered office: 5th Floor 6 St. Andrew Street, London EC4A 3AE them and to receive the Liquidator’s final report, showing how the Laura May Waters and Karen Lesley Dukes of winding-up of the Company has been conducted and its property PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 disposed of, and of hearing any explanation that may be given by the 2RT Liquidator. Office Holder Numbers: 9477 and 9369. Any Member entitled to attend and vote at the above meeting is Date of Appointment: 22 November 2016 entitled to appoint a proxy to attend and vote instead of him, and By whom Appointed: Members such proxy need not also be a Member. Proxies must be lodged at 76 Further information about this case is available from Paul Meitner at New Cavendish Street, London W1G 9TB by 9 January 2017 in order the offices of PricewaterhouseCoopers LLP on 020 7212 6394. that the member be entitled to vote. (2653790)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Mark Levy, Liquidator (IP number: 6329), Berley Chartered Registered office address: First Floor, 163 Eversholt Street, London Accountants, 76 New Cavendish Street, London W1G 9TB. Email NW1 1BU address: [email protected]. / telephone number: 020 7636 9094. Date Further information about these cases is available from Paul Meitner of appointment: 10 December 2015. Alternative person to contact at the above office of PricewaterhouseCoopers LLP on 020 7212 with enquiries about the case: Mark West (2653113) 6394. (2653729)

2653729AMPLEFLOW LIMITED BLAKEHURST2653733 LIMITED (Company Number 01071829) (Company Number 08257437) CDG 3 LIMITED Trading Name: Blakehurst Limited (Company Number 02952264) Registered office: Devonshire House, 60 Goswell Road, London, CDG 4 LIMITED EC1M 7AD (Company Number 02619069) Principal trading address: c/o 47 Victoria Road, London SW14 8EX BRIGHTREASONS INTERNATIONAL LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 00372168) 1986, that a Final Meeting of the Members of the Company will be CHIEFGEM LIMITED held at Devonshire House, 60 Goswell Road, London EC1M 7AD on (Company Number 02350055) 20 January 2017 at 11.00 am for the purpose of having an account DOLMIX LIMITED laid before them and to receive the Liquidator's final report, showing (Company Number 02146542) how the winding-up of the Company has been conducted and its CDG 1 LIMITED property disposed of, and of hearing any explanation that may be (Company Number 03886172) given by the Liquidator. CDG 2 LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 04043125) entitled to appoint a proxy to attend and vote instead of him, and FINRANGE LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 02742477) Devonshire House, 60 Goswell Road, London EC1M 7AD by 12 noon FLOATCITY LIMITED on 19 January 2017 in order that the member be entitled to vote. (Company Number 02928043) Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith GILLBROOK LIMITED & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M (Company Number 03025420) 7AD. Date of Appointment: 6 October 2015. Further information about HOPEGOOD LIMITED this case is available from Ellis Brealey at the offices of Kingston (Company Number 03103822) Smith & Partners LLP on 020 7566 4020. JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY Ian Robert , Liquidator (2653733) LIMITED (Company Number 02709602) JUNEFORD LIMITED BRUNSDON2653118 WESTINSURE LIMITED (Company Number 02470008) (Company Number 00615623) KREEK LIMITED Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor (Company Number 02923119) Way, Exeter Business Park, Exeter, Devon, EX1 3QS LEADENHALL WINE COMPANY LIMITED Principal trading address: C/O Pavey Group, Minerva House, Orchard (Company Number 01462476) Way, Torquay, TQ2 7FA MAGNIFICA UK LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 05836247) 1986, that a final meeting of the members of the above named PELICAN RESTAURANTS LTD Company will be held at Bishop Fleming, Stratus House, Emperor (Company Number 03178115) Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 4 January POMEROYS RESTAURANTS LIMITED 2017 at 10.00 am for the purpose of showing how the winding up has (Company Number 01829152) been conducted and the property of the Company disposed of, and PRIMA PASTA LIMITED also of determining whether the Liquidator should be granted his (Company Number 00909029) release from office. SHEILA'S PUBLIC HOUSES LTD Proxies to be used at the meeting must be lodged with me no later (Company Number 02888607) than 12.00 noon on the preceding business day. THE MARKETPLACE RESTAURANT (LEADENHALL) LTD Date of appointment: 12 November 2012 (Company Number 02058839) Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of THE PIZZA GALLERY LIMITED Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter (Company Number 02886353) Business Park, Exeter, Devon, EX1 3QS ZEDLEASE LIMITED For further details contact: Jeremiah Anthony O'Sullivan, Email: (Company Number 02939895) [email protected], Tel: 01392 448800, Fax: 01392 Laura Waters and Karen Dukes were appointed liquidators of the 365536. Alternative contact: Malcolm Rhodes. above companies on 24 February 2016. Jeremiah Anthony O'Sullivan, Liquidator Notice is hereby given, as required by Section 94 of the Insolvency 22 November 2016 (2653118) Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 30 December 2016 CHARTERPACE2653756 LIMITED commencing at 10:00 am and thereafter at 15 minute intervals for the (Company Number 02678925) purpose of having accounts laid before the members showing how Registered office: Marsh Hammond Ltd, Peek House 20 Eastcheap, each winding-up has been conducted and the property of each London EC3M 1EB company disposed of, and hearing any explanation that may be given Nature of business: Trustee for a consortium of companies by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote at the meetings may appoint a 1986, that a Final Meeting of the Members of the Company will be proxy, who need not be a member, to attend and vote instead of him/ held at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London her. Proxies must be lodged with us at the meeting address given EC3M 1EB on 28 December 2016 at 12.00 noon, for the purpose of above by not later than 12.00 hours on 29 December 2016. having an account laid before them and to receive the Liquidator’s Further information: final report, showing how the winding-up of the Company has been Re Office holders: conducted and its property disposed of, and of hearing any Office holder licence numbers: Laura Waters: 9477; Karen Dukes: explanation that may be given by the Liquidator. 9369 Re company in liquidation:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 81 COMPANIES

Any Member entitled to attend and vote at the above meeting is CONSULT2653112 SIRIUS LIMITED entitled to appoint a proxy to attend and vote instead of him, and In Members Voluntary Liquidation such proxy need not also be a Member. Proxies must be lodged at (Company Number 06804828) Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near by 12.00 noon on 23 December 2016 in order that the member be Falmouth, Cornwall, TR10 9BL entitled to vote. Principal trading address: 2 West Quay Mews, 12 West Quay Road, Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Poole, Dorset, BH15 1JD Harding (IP numbers 9592 and 6327) of Marsh Hammond Limited, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Peek House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: INSOLVENCY ACT 1986, that the final meeting of members of the 28 April 2011. Further information about this case is available from above named Company, will be held on 5 January 2017 at Purnells, Marc Potter at the offices of Marsh Hammond Limited on 020 7220 Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL 7892. at 11.00 am for the purposes of: Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators 1. Having laid before them an account showing how the winding-up (2653756) has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. 2652996COLTON CONSULTANTS LIMITED A Member entitled to attend and vote at the above meeting may In Members Voluntary Liquidation appoint a proxy to attend and vote instead of him/her. A proxy need Company Number: SC176875 not be a Member of the company. Proxies for use at the meeting must The final meeting of the members of Colton Consultants Limited (SC : be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near 176875) will be held at 10.30 am on Thursday 5 January 2017 at 12 Falmouth, Cornwall, TR10 9BL, no later than, 12.00 noon on 4 Carden Place, Aberdeen, AB10 1UR for the purpose of having an January 2017. account laid before it showing the manner in which the winding up For further information contact [email protected] or has been conducted and the property of the company disposed of, [email protected] receiving an account of the liquidation process from the liquidator, Lisa Alford – Joint Liquidator -9723 determining the manner in which the accounts and documents of the Appointed: 9 December 2015 company shall be disposed of, and to considering the liquidator’s 17 November 2016 (2653112) application for discharge. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. DUNLAPPIE2652980 DESIGN LTD. Michael J M Reid CA Company Number: SC321150 Liquidator Registered office: Davidson Sharp & Co, Lennox House, Lennox Meston Reid & Co Road, Cumbernauld, Glasgow, G67 1LL (formerly Lennox House, 12 Carden Place, Aberdeen AB10 1UR Lennox Road, Cumbernauld, Glasgow, G67 1LL) 22 November 2016 (2652996) Principal trading address: Winchester House, Dunlappie, Edzell, Brechin, DD9 7UD Notice is hereby given, pursuant to Section 94 of the Insolvency Act THE2653139 INSOLVENCY ACT 1986 1986 that a final meeting of the members of the above-named CONCEPT ONE CONSULTANCY LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 07549290) 6 January 2017 at 11.00 am, for the purpose of having an account laid Registered office: Alma Park, Woodway Lane, Claybrooke Parva, before them showing how the winding up has been conducted and Lutterworth, Leicestershire, LE17 5FB the property of the Company disposed of and to hear any Principal trading address: 11a Ravensbourne RoadBromleyBR1 1HN explanations that may be given by the Liquidator. A member entitled NOTICE IS HEREBY GIVEN that a final meeting of the members of to attend and vote at the meeting may appoint a proxy, who need not Concept One Consultancy Limited will be held at 12:00 pm on 9 be a member of the Company, to attend and vote instead of him/her. January 2017. The meeting will be held at the offices of F A Simms & Proxies for use at the meeting must be lodged with the Liquidator at Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Lutterworth, Leicestershire, LE17 5FB, . on the business day before the meeting. The meeting is called pursuant to Section 94 of the INSOLVENCY Date of Appointment: 27 November 2015. ACT 1986 for the purpose of receiving an account showing the Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck Ltd, 41 manner in which the winding-up of the company has been conducted Kingston Street, Cambridge, CB1 2NU. and the property of the company disposed of, and to receive any For further details contact: Philip Beck, Email: [email protected] explanation that may be considered necessary. Any member entitled Tel: 01223 367022. to attend and vote at the meeting is entitled to appoint a proxy to Philip Beck, Liquidator attend and vote on their behalf. A proxy need not be a member of the 21 November 2016 (2652980) company. The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments EDINMORE2653209 TRADING LIMITED account be approved. (Company Number 02775206) 2. That the joint liquidators receive their release and discharge. Registered office: Mary Street House, Mary Street, Taunton, Proxies to be used at the meeting must be returned to the offices of F Somerset, TA1 3NW A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Principal trading address: 2nd Floor, Stratton House, 5 Stratton Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Street, London, W1J 8LA later than 12 noon on the working day immediately before the Notice is hereby given, pursuant to section 94 of the INSOLVENCY meeting. ACT 1986, that a final meeting of the members of the above-named Martin Richard Buttriss company will be held at Mary Street House, Mary Street, Taunton, Joint Liquidator Somerset, TA1 3NW on 19 January 2017 at 10.00 am for the purpose 22 November 2016 of having an account laid before them, to receive the liquidator’s Names of Insolvency Practitioners calling the meetings: Martin report showing how the winding up of the company has been Richard Buttriss, Richard Frank Simms conducted and its property disposed of and of hearing any Date of Appointment: 18 March 2016 explanation that may be given by the liquidator. Any member entitled Address of Insolvency Practitioners: Alma Park, Woodway Lane, to attend and vote at the above-mentioned meeting is entitled to Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United appoint a proxy to attend and vote instead of him and such proxy Kingdom need not also be a member. The proxy form must be returned to the IP Numbers 9291, 9252 above address by no later than 12.00 noon on the business day Contact Name Kirsty Taylor before the meeting. Email Address [email protected] Date of appointment: 26 November 2015 Telephone Number 01455 555 444 (2653139)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Ray Cleave, 01823 250797 Email: Notice is hereby given, as required by Section 97 of the Insolvency [email protected] Act 1986, that the final meeting of members of the above named Laurence Russell (IP No. 9199), Liquidator company will be held at the offices of PricewaterhouseCoopers LLP, 22 November 2016 (2653209) 7 More London Riverside, London SE1 2RT on 30 December 2016 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding up has been 2653207ELDAN LANGUAGE LTD conducted and the property of the company disposed of, and hearing (Company Number 08573208) any explanation that may be given by the Liquidator. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 A member entitled to attend and vote at the meeting may appoint a 1EE. (Formerly) 30 New Road, Brighton, East Sussex, BN1 1BN proxy, who need not be a member, to attend and vote instead of him/ Principal trading address: 111/159 West 22nd Street, North her. Proxies must be lodged with us at the meeting address given Vancouver, British Columbia, V7M0BS, Canada. above by not later than 12.00 pm on 29 December 2016. The Company was placed into members’ voluntary liquidation on 31 Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP December 2015 and on the same date, John Walters and Jonathan numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion London Riverside, London SE1 2RT. Date of Appointment: 18 July Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint 2016. Further information about this case is available from Payal Shah Liquidators of the Company. Notice is hereby given pursuant to at the offices of PricewaterhouseCoopers LLP on 0207 804 5288. Section 94 of the Insolvency Act 1986, that a general meeting of the Laura May Waters and Karen Lesley Dukes , Joint Liquidators members of the Company will be held at the offices of Begbies (2653602) Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 29 December 2016 at 10.30 am for the purpose of having FAIRFIELD2653210 CONSTRUCTION (SOMERSET) LIMITED an account laid before the members and to receive the joint (Company Number 02438580) liquidator’s report, showing how the winding up of the Company has Registered office: Mary Street House, Mary Street, Taunton, been conducted and its property disposed of, and of hearing any Somerset, TA1 3NW explanation that may be given by the joint liquidators. Any member Principal trading address: Camelot, Forton Lane, Tatworth, Chard, entitled to attend and vote at the above meeting may appoint a proxy, Somerset, TA21 2SF who need not be a member of the Company, to attend and vote Notice is hereby given, pursuant to section 94 of the INSOLVENCY instead of the member. In order to be entitled to vote, proxies must be ACT 1986, that a final meeting of the members of the above-named lodged with the Joint Liquidators no later than 12 noon on the company will be held at Mary Street House, Mary Street, Taunton, business day prior to the meeting. Somerset, TA1 3NW on 18 January 2017 at 10.00 am for the purpose Office Holder details: John Walters, (IP No. 9315) and Jonathan of having an account laid before them, to receive the liquidator’s James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, report showing how the winding up of the company has been 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE conducted and its property disposed of and of hearing any Any person who requires further information may contact the Joint explanation that may be given by the liquidator. Any member entitled Liquidators by telephone on 01273 322 960. Alternatively enquiries to attend and vote at the above-mentioned meeting is entitled to can be made to Sara Page by e-mail at brighton@begbies- appoint a proxy to attend and vote instead of him and such proxy traynor.com or by telephone on 01273 322960. need not also be a member. Proxy forms must be returned to the J Walters, Joint Liquidator above address by no later than 12.00 noon on the business day 22 November 2016 (2653207) before the meeting. Date of appointment: 12 May 2016 Further details contact: Ray Cleave, 01823 250797 Email: EUROPEAN2653142 PLATFORM SYSTEMS LIMITED [email protected] (Company Number 02928116) Laurence Russell (IP No. 9199), Liquidator Registered office: 3rd Floor, Regent House, Bath Avenue, 21 November 2016 (2653210) Wolverhampton, WV1 4EG Principal trading address: 28-33 Stewart Street, Wolverhampton, West Midlands WV2 4JW FYFFES2653367 REDBRIDGE GLASGOW LIMITED Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 04213342) Act 1986 that a general meeting of the above named Company will be Previous Name of Company: Caselane Limited (until 25/07/2001) held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 GEORGE JACKSON (BIRMINGHAM) LIMITED 4EG on 27 January 2017 at 10.30 am for the purpose of having an (Company Number 03204774) account laid before the members showing the manner in which the HART & FRIEDMANN LIMITED winding up has been conducted and the property of the Company (Company Number 03507017) disposed of, and of hearing any explanation that may be given by the Previous Name of Company: Restricted Zones Limited (until Liquidator. A resolution considering the Liquidator’s release from 16/06/1998) office will be proposed at the final meeting of members as detailed in TOTAL EXOTICS LIMITED the final report. A member entitled to attend and vote at the above (Company Number 05455409) meeting may appoint a proxy or proxies to attend and vote instead of Previous Name of Company: Redbridge Fresh Services Limited (until him. A proxy need not be a member of the Company. Proxies to be 30/11/2009) used at the meeting must be lodged with the Liquidator at Muras Registered office: One Snowhill, Snow Hill Queensway, Birmingham Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, B4 6GH WV1 4EG, telephone number 01902 393000, [email protected], Principal trading address: Total Produce, Enterprise Way, Pinchbeck, alternative contact: Alison Endacott, no later than 12.00 noon on the Spalding, Lincolnshire PE11 3YR preceding day. In the matter of the Insolvency Act 1986 Date of appointment: 29 January 2016. Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder details: Mark Jonathan Botwood, (IP No. 8965) of Muras 1986, that final meetings of the members of the above-named Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, companies will be held at 10.00 am, 10.15 am, 10.30 am and 10.45 WV1 4EG am respectively on 4 January 2017 at KPMG LLP Restructuring, One Mark Jonathan Botwood, Liquidator Snowhill, Snow Hill Queensway, Birmingham B4 6GH for the 08 November 2016 (2653142) purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by EXCESS2653602 INSURANCE COMPANY LIMITED the Liquidators. (Company Number 00040759) Proxy forms if applicable, must be lodged at KPMG LLP Registered office: Downlands Business Park, Lyons Way Worthing, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 West Sussex BN14 9RX 6GH, Fax +44 (0)121 609 5899 no later than 12 noon on 3 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 83 COMPANIES

Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG The Company was placed into members’ voluntary liquidation on 17 LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and June 2015 and on the same date, John Walters (IP No 009315) and John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 Jonathan James Beard (IP No. 009552) both of Begbies Traynor Canada Square, London E14 5GL. Date of Appointment: 4 July 2016. (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Further information about these cases is available from Sam 1EE were appointed Joint Liquidators of the Company. Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Notice is hereby given pursuant to Section 94 of the Insolvency Act [email protected]. 1986, that a general meeting of the members of the Company will be Dated 24 November 2016 held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Mark Jeremy Orton , Joint Liquidator (2653367) Buildings, Brighton, East Sussex BN1 1EE on 29 December 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the 2653145GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED winding up of the Company has been conducted and its property (Company Number 04718908) disposed of, and of hearing any explanation that may be given by the Registered office: AlixPartners, The Zenith Building, 26 Spring joint liquidators. Gardens, Manchester, M2 1AB Any member entitled to attend and vote at the above meeting may Principal trading address: Peterborough Court, 133 Fleet Street, appoint a proxy, who need not be a member of the Company, to London, EC4A 2BB attend and vote instead of the member. In order to be entitled to vote, Notice is hereby given that the Liquidators have summoned a final proxies must be lodged with the Joint Liquidators no later than 12 meeting of the Company’s members under Section 94 of the noon on the business day prior to the meeting. Insolvency Act 1986 for the purpose of receiving the Liquidators’ Any person who requires further information may contact the Joint account showing how the winding-up has been conducted and the Liquidator by telephone on 01273 322960. Alternatively enquiries can property of the Company disposed of. The meeting will be held at be made to Sara Page by e-mail at [email protected] or AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 by telephone on 01273 322960. 1AB on 28 December 2016 at 10.00 am. J Walters, Joint Liquidator In order to be entitled to vote at the meeting, members must lodge 18 November 2016 (2653177) their proxies with the Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. HENRY2653140 FOUR LIMITED Date of appointment: 29 September 2015. (Company Number 08627333) Office Holder details: A C O'Keefe, (IP No. 008375) of AlixPartners, Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 Principal trading address: Prama House, 267 Banbury Road, 1AB and A P Beveridge, (IP No. 08991) of AlixPartners, 6 New Street Summertown, Oxford, OX2 7HT Square, London EC4A 3BF Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact the Joint Liquidators on Tel: 0161 838 1986, that a Final General Meeting of the members of the above 4500. Alternative contact: Tom McDermott, Email: named Company will be held at 81 Station Road, Marlow, Bucks, SL7 [email protected] 1NS on 18 January 2017 at 10.30am, for the purpose of having an A C O'Keefe, Joint Liquidator account laid before them and to receive the Joint Liquidators’ report, 22 November 2016 (2653145) 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 Joint Liquidators. GOLDMAN2653161 SACHS CAPITAL INVESTMENTS LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 04718888) appoint a proxy to attend and vote instead of him, and such proxy Registered office: AlixPartners, The Zenith Building, 26 Spring need not also be a member. To enable voting, proxies must be lodged Gardens, Manchester, M2 1AB at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by Principal trading address: Peterborough Court, 133 Fleet Street, 12.00 noon on 18 January 2017. London, EC4A 2BB Date of Appointment: 5 February 2016 Notice is hereby given that the Liquidators have summoned a final Office Holder details: Peter Hughes-Holland, (IP No. 1700) and meeting of the Company’s members under Section 94 of the Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Insolvency Act 1986 for the purpose of receiving the Liquidator’s Road, Marlow, Bucks, SL7 1NS account showing how the winding-up has been conducted and the For further details contact: The Joint Liquidators, Tel: 01628 478100 property of the Company disposed of. The meeting will be held at fax 01628 472629. Alternative contact: Nina Sellars, Email: AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 [email protected] or Tel: 01628 478100 1AB on 28 December 2016 at 10.30 am. Peter Hughes-Holland, Joint Liquidator In order to be entitled to vote at the meeting, members must lodge 21 November 2016 (2653140) their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. 2653141HURTWOOD RURAL INDUSTRIES LIMITED Date of appointment: 29 September 2015. (Company Number 00406344) Office Holder details: A C O'Keefe, (IP No. 008375) of AlixPartners, Registered office: 5th Floor, Grove House, 248a Marylebone Road, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A London NW1 6BB P Beveridge, (IP No. 08991) of AlixPartners, 6 New Street Square, Principal trading address: C/O Benriches, 45-51 High Street, Reigate, London EC4A 3BF Surrey, RH2 9AE For further details contact the Joint Liquidators on Tel: 0161 838 Notice is hereby given in pursuance of Section 94 of the Insolvency 4500. Alternative contact: Tom McDermott, Email: Act 1986, that a final meeting of members of the above Company will [email protected] be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a A C O’Keefe and A P Beveridge, Joint Liquidators Marylebone Road, London NW1 6BB on 4 January 2017 at 10.00 am, 22 November 2016 (2653161) for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation 2653177GTRH LIMITED that may be given by the Joint Liquidators. (Company Number 08028393) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE. (Formerly) 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX Principal trading address: 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any member entitled to attend and vote is entitled to appoint a proxy Office Holder Details: Patricia Angela Marsh and Barrie Dunkin to attend and vote instead of him/her, and such proxy need not also Harding (IP numbers 9592 and 6327) of Marsh Hammond Limited, be a member. The proxy form must be returned to the above address Peek House, 20 Eastcheap, London EC3M 1EB. Date of Appointment: by no later than 12.00 noon on the business day before the meeting. 12 February 2015. Further information about this case is available In the case of a company having a share capital, a member may from Marc Potter at the offices of Marsh Hammond Limited on 020 appoint more than one proxy in relation to a meeting, provided that 7220 7892. each proxy is appointed to exercise the rights attached to a different Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators share or shares held by him, or (as the case may be) to a different (2653798) £10, or multiple of £10, of stock held by him. Date of appointment: 13 July 2015 2653208MECY SERVICES LIMITED Office Holder details: N A Bennett and A D Cadwallader, (IP Nos. (Company Number 07994566) 9083 and 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Registered office: 5th Floor, Grove House, 248a Marylebone Road, Marylebone Road, London NW1 6BB London NW1 6BB For further details contact: The Joint Liquidators, Email: Principal trading address: 5 Mill Road, Buckden, St Neots, [email protected] Tel: 020 7535 7000. Alternative contact: Cambridgeshire, PE19 5SS Samuel Wood. Notice is hereby given in pursuance of Section 94 of the Insolvency N A Bennett, Joint Liquidator Act 1986, that a final meeting of members of the above Company will 22 November 2016 (2653141) be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 5 January 2017 at 10.00 am, for the purpose of having an account laid before it, showing the 2653794IVEAGH LTD manner in which the winding-up has been conducted and the (Company Number 04243473) property of the Company disposed of, and of hearing any explanation Registered office: 25 Farringdon Street, London EC4A 4AB that may be given by the Joint Liquidators. Principal trading address: 21 Queen Anne's Gate, London SW1H 9BU Any member entitled to attend and vote is entitled to appoint a proxy Nature of business: Investment Management Services to attend and vote instead of him/her, and such proxy need not also NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the be a member. The proxy form must be returned to the above address Insolvency Act 1986 (as amended), that a final general meeting of the by no later than 12.00 noon on the business day before the meeting. members of the above named company will be held at 25 Farringdon In the case of a company having a share capital, a member may Street, London, EC4A 4AB on 26 January 2017 at 10:00 am, for the appoint more than one proxy in relation to a meeting, provided that purpose of receiving an account showing the manner in which the each proxy is appointed to exercise the rights attached to a different winding up has been conducted and the property of the company share or shares held by him, or (as the case may be) to a different disposed of, and of hearing any explanation that may be given by the £10, or multiple of £10, of stock held by him. Liquidators and to consider whether there are any objections to the Date of appointment: 27 May 2015 liquidators having their release in accordance with Section 173(2)(d) of Office Holder details: N A Bennett, (IP No. 9083) and A D the Insolvency Act 1986. Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove Any member entitled to attend and vote at the meeting is entitled to House, 248a Marylebone Road, London NW1 6BB appoint a proxy to attend and vote instead of him. A proxy need not For further details contact: The Joint Liquidators, Email: be a member of the company. Proxies to be used at the meeting, [email protected], Tel: 020 7535 7000. Alternative must be lodged with the Liquidator at RSM Restructuring Advisory contact: Samuel Wood. LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon N A Bennett, Joint Liquidator on the preceding business day. 22 November 2016 (2653208) Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB MERCERS2653144 DEBT COLLECTIONS LIMITED Name, address & contact details of Joint Liquidators: (Company Number 02550639) Primary Office Holder: Karen Spears, Appointed: 28 January 2016, Registered office: Hill House, 1 Little New Street, London, EC4A 3TR RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A Principal trading address: CityPoint, One Ropemaker Street, London, 4AB, 0203 201 8421, IP Number: 8854 EC2Y 9SS Joint Office Holder: Matthew Robert Haw, Appointed: 28 January Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London 1986 (as amended), that a final General Meeting of the Company will EC4A 4AB, 0203 201 8178, IP Number: 9627 be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Dated: 23 November 2016 (2653794) 3BQ on 4 January 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of LEMCON2653798 NETWORK SERVICES LIMITED hearing any explanation that may be given by the Joint Liquidators. (Company Number 05012347) The meeting will also consider and, if thought fit, pass the following Registered office: Marsh Hammond Ltd, Peek House, 20 Eastcheap, ordinary resolution: “That the Joint Liquidators’ statement of account London EC3M 1EB for the period of the liquidation be approved.” Nature of business: Provision of project management services Any member of the Company entitled to attend and vote at the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting is entitled to appoint a proxy to attend and vote instead of 1986, that a Final Meeting of the Members of the Company will be him/her. A proxy need not be a member of the Company. Proxy forms held at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, to be used at the meeting must be lodged with the Joint Liquidators EC3M 1EB on 29 December 2016 at 12.00 noon, for the purpose of at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no having an account laid before them and to receive the Joint later than 12.00 noon on the preceding business day. Liquidators' final report, showing how the winding-up of the Company Date of Appointment: 19 October 2016 has been conducted and its property disposed of, and of hearing any Office Holder details: Stephen Roland Browne, (IP No. 009281) and explanation that may be given by the Liquidator. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Any Member entitled to attend and vote at the above meeting is LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ entitled to appoint a proxy to attend and vote instead of him, and For further details contact: Usman Hyder, Email: such proxy need not also be a Member. Proxies must be lodged at [email protected] or Tel: +44 (0) 20 7303 4534 Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, EC3M Stephen Roland Browne, Joint Liquidator 1EB by 12.00 noon 28 December 2016 in order that the member be 22 November 2016 (2653144) entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 85 COMPANIES

MICHAEL2653160 LURIE LIMITED THE2653136 INSOLVENCY ACT 1986 (Company Number 04250316) PREMIER BUSINESS CONSULTING LIMITED Registered office: 66 Prescot Street, London, E1 8NN (Company Number 04898767) Principal trading address: 49 Canonbury Park South, London, N1 2JL Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Notice is hereby given that final meetings of the members of Michael Lutterworth, Leicestershire, LE17 5FB Lurie Limited will be held at 10.00 am on 16 January 2017 at the Principal trading address: The Old Bakery, 403 Crewe Road, offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 Winterley, Sandbach, Cheshire, CW11 4RS 8NN. The meeting is called pursuant to Section 94 of the Insolvency NOTICE IS HEREBY GIVEN that a final meeting of the members of Act 1986 for the purpose of receiving an account of the Liquidators’ Premier Business Consulting Limited will be held at 2:00 pm on 5 acts and dealings and of the conduct of the winding up. A member January 2017. The meeting will be held at the offices of F A Simms & entitled to attend and vote is entitled to appoint a proxy to attend and Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, vote in their place. A proxy need not be a member. Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Proxies to be used at the meeting and hitherto unlodged proofs must The meeting is called pursuant to Section 94 of the INSOLVENCY be returned to the offices of Carter Backer Winter LLP, 66 Prescot ACT 1986 for the purpose of receiving an account showing the Street, London, E1 8NN no later than 12.00 noon on the working day manner in which the winding-up of the company has been conducted immediately before the meetings, in order to be entitled to vote at the and the property of the company disposed of, and to receive any meeting. explanation that may be considered necessary. Any member entitled Date of appointment: 8 January 2016 to attend and vote at the meeting is entitled to appoint a proxy to Office Holder details: John Anthony Dickinson and Carl James attend and vote on their behalf. A proxy need not be a member of the Bowles, (IP Nos. 9342 and 9709) both of Carter Backer Winter LLP, company. 66 Prescot Street, London, E1 8NN The following resolutions will be considered at the meeting: For further details contact: Toby Cooper, Email: 1. That the joint liquidators’ final report and receipts and payments [email protected] Tel: 020 7309 3902. account be approved. John Anthony Dickinson, Joint Liquidator 2. That the joint liquidators receive their release and discharge. 22 November 2016 (2653160) Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no 2653248N G FLOWER LIMITED later than 12 noon on the working day immediately before the in Members’ Voluntary Liquidation meeting. (Company Number 07152632) Martin Richard Buttriss Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Joint Liquidator Principal trading address: Hoppitts, Kettle Green Road, Much 22 November 2016 Hadham, SG10 6AJ Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Richard Buttriss, Richard Frank Simms ACT 1986 that a final general meeting of Members will be held at the Date of Appointment: 12 May 2016 offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 23rd Address of Insolvency Practitioners: Alma Park, Woodway Lane, December 2016 at 10.30 am for the purpose of having a final account Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United laid before it by the Liquidator, showing the manner in which the Kingdom winding-up has been conducted and the property of the Company IP Numbers 9291, 9252 disposed of and of hearing any explanation that may be given by the Contact Name Kirsty Taylor Liquidator. A member entitled to attend and vote at the meeting may Email Address [email protected] appoint a proxy to attend and vote instead of him. A proxy need not Telephone Number 01455 555 444 (2653136) be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. R2653611 B A SOFTWARE LIMITED David Kirk (IP No. 8830), Liquidator, Kirks, 5 Barnfield Crescent, (Company Number 02002125) Exeter EX1 1QT Registered office: 46 Vivian Avenue, Hendon Central, London, NW4 Daniel Jeeves, Tel: 01392 474303, Email: [email protected] 3XP 21st November 2016 (2653248) Principal trading address: 27 Goswell Road, London, EC1M 7GT Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named PR2653143 SHANMU AND CO LIMITED Company will be held at 46 Vivian Avenue, Hendon Central, London (Company Number 06679912) NW4 3XP on Thursday 5 January 2017 at 10.00 am, for the purpose Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA of having an account laid before them and to receive the Liquidator's Principal trading address: 288 Hemdean Road, Caversham, RG4 7QT report, showing how the winding-up of the Company has been Notice is hereby given that the Joint Liquidators have summoned a conducted and its property disposed of, and of hearing any Final Meeting of the Company’s members under Section 94 of the explanation that may be given by the Liquidator. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Any Member entitled to attend and vote at the above meeting is account showing how the winding-up has been conducted and the entitled to appoint a proxy to attend and vote instead of him, and property of the Company disposed of. The meeting will be held at such proxy need not also be a Member. Proxies must be lodged at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP 29 December 2016 at 11.00 am. by 12.00 pm and 4 January 2017 in order that the member be entitled In order to be entitled to vote at the meeting, members must lodge to vote. their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair 37 Frederick Place, Brighton, BN1 4EA by no later than 12.00 noon on Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of the business day prior to the day of the meeting. Appointment: 26 October 2015. Further information about this case is Date of appointment: 4 March 2016 available from Daniel Leigh at the offices of Sinclair Harris on 020 Office Holder details: Nicholas Simmonds and Garry Lock, (IP Nos. 8203 3344. 9570 and 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Jonathan Sinclair , Liquidator Place, Brighton, BN1 4EA 23 November 2016 (2653611) For further details contact: The Joint Liquidators, Tel: 01273 322400 and Fax: 01273 322429. Alternative contact: Kimberley Reid, Email: [email protected], Tel: 01273 322400. Nicholas Simmonds, Joint Liquidator 22 November 2016 (2653143)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

RAVEN2653247 COLN PARK LTD Any Member entitled to attend and vote at the Meeting is entitled to (Company Number 05503849) appoint a proxy to attend and vote instead of him. A proxy need not Previous Name of Company: Raven Russia Property Fund be a Member of the Company. Proxies to be used at the Meeting Management Limited must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding 1EE business day. Principal trading address: N/A Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Notice is hereby given that a final meeting of the member of the Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 above company has been summoned by the Joint Liquidators under 5JN. Date of Appointment: 18 January 2016. Further information Section 94 of the Insolvency Act 1986 for the purpose of laying before about this case is available from the offices of Sterling Ford on 01727 the meeting an account showing how the winding up has been 811161 or at [email protected]. conducted and hearing any explanation that may be given by the Phillip Anthony Roberts , Liquidator Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, 23 November 2016 (2653404) Tunbridge Wells, Kent, TN1 1EE on 13 January 2017 at 10.00 am. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, SCOOP2653138 ASSET MANAGEMENT LIMITED the office of the Joint Liquidators, not later than 12.00 noon on 12 (Company Number 09302759) January 2017 to entitle you to vote by proxy at the meeting. Registered office: 128 Buckingham Palace Road, London, SW1W 9SA Date of appointment: 14 January 2016 Principal trading address: 128 Buckingham Palace Road, London, Office Holder details: Mark Newman and Vincent John Green (IP Nos. SW1W 9SA 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Notice is hereby given that a final meeting of the members of Scoop Road, Tunbridge Wells, Kent, TN1 1EE Asset Management Limited will be held at 10.00 am on 20 January For further details contact: Blyss Nicholls, Email: 2017. The meeting will be held at the offices of Mark Riley & Co, [email protected] Tel: 01892 700200. 28-30 High Street, Guildford, GU1 3HY. Mark Newman, Joint Liquidator The meeting is called pursuant to Section 94 of the Insolvency Act 22 November 2016 (2653247) 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation 2653135RAVEN LEISURE LIMITED that may be considered necessary. Any member entitled to attend (Company Number 03757238) and vote at the meeting is entitled to appoint a proxy to attend and Previous Name of Company: Raven (Market Harborough) Limited vote on their behalf. A proxy need not be a member of the Company. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 The following resolutions will be considered at the meeting: That the 1EE liquidator’s final report and receipts and payments account be Principal trading address: N/A approved and that the liquidator be granted their release and Notice is hereby given that a final meeting of the member of the discharged. above company has been summoned by the Joint Liquidators under Proxies to be used at the meeting must be returned to Mark Riley & Section 94 of the Insolvency Act 1986 for the purpose of laying before Co, 28-30 High Street, Guildford, GU1 3HY no later than 12 noon on the meeting an account showing how the winding up has been the working day immediately before the meeting. Date of conducted and hearing any explanation that may be given by the appointment: 29 February 2016. Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, Office Holder details: Mark Pearce Riley, (IP No. 5778) of Mark Riley & Tunbridge Wells, Kent, TN1 1EE on 13 January 2017 at 10.30 am. Co, 28-30 High Street, Guildford, Surrey, GU1 3HY. Proxies to be used at the meeting must be lodged at CCW Recovery Further details contact: Mark Pearce Riley, Tel: 01483 342 341. Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Mark Pearce Riley, Liquidator the office of the Joint Liquidators, not later than 12.00 noon on 12 22 November 2016 (2653138) January 2017 to entitle you to vote by proxy at the meeting. Date of appointment: 14 January 2016 Office Holder details: Mark Newman and Vincent John Green (IP Nos. The2652971 Insolvency Act 1986 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim SCOTCRAN LTD Road, Tunbridge Wells, Kent, TN1 1EE Company Number: SC461234 For further details contact: Blyss Nicholls, Email: Registered Office: 4 Cranshaws Drive, Redding, Falkirk FK2 9UY [email protected] Tel: 01892 700200. Principal trading address: 4 Cranshaws Drive, Redding, Falkirk FK2 Mark Newman, Joint Liquidator 9UY 22 November 2016 (2653135) Notice is hereby given that a final meeting of the members of Scotran Ltd will be held at 10.00 am on 23 December 2016. The meeting will be held at the offices of DCA Business Recovery LLP, at 2 Nelson S2653404 G WEST ASSOCIATES LIMITED Street, Southend on Sea, Essex SS1 1EF. (Company Number 07231009) The meeting is called pursuant to section 94 of the Insolvency Act Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, 1986 for the purpose of receiving an account showing the manner in St Albans, Herts AL1 5JN which the winding-up of the company has been conducted and the Principal trading address: 17 Matham Grove, London SE22 8PN property of the company disposed of, and to receive any explanation Notice is hereby given, pursuant to section 94 of the Insolvency Act ! that may be considered necessary. Any member entitled to attend 986, that a Final Meeting of the Members of the Company will be held and vote at the meeting is entitled to appoint a proxy to attend and at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St vote on their behalf. A proxy need not be a member of the company. Albans, Herts AL1 5JN, on 6 January 2017, at 11.00 am, for the The following resolution will be considered at the meeting: purposes of receiving an account showing the manner in which the 1. That the liquidator be released and discharged. winding-up has been conducted and the property of the Company Proxies to be used at the meeting must be returned to the offices of disposed of, and of hearing any explanation that may be given by the DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Liquidator and to consider and vote on the following resolutions: Essex SS1 1EF (no later than 12.00 noon on the working day 1) To approve the Liquidator's Report and Accounts. immediately before the meeting.) 2) To approve that the books and records of the company be Insolvency Practitioner calling the meeting: Deborah Ann Cockerton destroyed 12 months after the dissolution of the Company. (IP No 9641), 2 Nelson Street, Southend on Sea, Essex SS1 1EF. 3) To Agree the Release of the Liquidator under Section 173 of the Contact name: Laura Kenna, email [email protected], tel Insolvency Act 1986. 01702 344558 Deborah Ann Cockerton, Liquidator 22 November 2016 (2652971)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 87 COMPANIES

TREVOR2653176 HARTLEY (LEEDS) LIMITED Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act (Company Number 00881587) 1986, of a Final Meeting of members for the purpose of having an Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century account laid before them and to receive the report of the Liquidators Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA showing how the winding up of the Company has been conducted Principal trading address: Manor Farm, Haggs Road, Spofforth, and its property disposed of, and of hearing any explanation that may Harrogate, HG3 1EQ be given by the Liquidators. Proxies to be used at the meeting must Notice is hereby given, pursuant to section 94 of the Insolvency Act be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, 1986, that a final meeting of the members of the above named Guildford, Surrey GU1 3QT no later than 12.00 noon on the business company will be held at Gaines Robson Insolvency Ltd, 1200 Century day preceding the meeting. Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on 15 The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, February 2017 at 11.00 am, for the purpose of having an account laid 3 Tunsgate, Guildford, Surrey GU1 3QT on 3 January 2017 at 10.00 before them showing the manner in which the winding-up of the am. company has been conducted and the property disposed of, and of Date of appointment: 25 February 2016 receiving any explanation that may be given by the Liquidator, Office Holder details: Michael Bowell and Dermot Coakley, (IP Nos. approving the Liquidator’s release from office and also determining 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 the manner in which the books, accounts and documents of the Tunsgate, Guildford, Surrey, GU1 3QT company shall be disposed of. For further details contact: The Joint Liquidators, Email: A member is entitled to attend and vote at the above meeting, and [email protected] Tel: 0845 310 2776. Alternative contact: may appoint a proxy to attend and vote in his place. It is not Shaun Walker. necessary for the proxy to be a member. A Form of Proxy is therefore Michael Bowell, Joint Liquidator available, which must be duly completed and lodged with the 22 November 2016 (2653245) company at Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA by no later than 12.00 noon on the business day preceding the date of the meeting. WEALTH2652913 & TRUSTEE MANAGEMENT LIMITED Date of appointment: 7 January 2016 (Company Number 05730080) Office Holder details: David James Robson, (IP No. 11130) of Gaines Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Stoke on Trent, Staffordshire ST3 6HP Park, Colton, Leeds, LS15 8ZA Principal trading address: Grindeys, Glebe Court, Staffordshire, ST4 For further details contact: David Robson, Email: 1ET [email protected] Tel: 0113 251 5007. Notice is hereby given, pursuant to Section 94 of the Insolvency Act David James Robson, Liquidator 1986, that a Final Meeting of the Members of the Company will be 22 November 2016 (2653176) held at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 6 January 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the W.G.2653137 STRIKE2 LIMITED Joint Liquidators' final report, showing how the winding-up of the (Company Number 01223576) Company has been conducted and its property disposed of, and of Previous Name of Company: Barracks Fabric Printing Company hearing any explanation that may be given by the Liquidators. Limited Any Member entitled to attend and vote at the above meeting is Registered office: Ground Floor, Seneca House, Links Point, Amy entitled to appoint a proxy to attend and vote instead of him, and Johnson Way, Blackpool, Lancashire, FY4 2FF such proxy need not also be a Member. Proxies must be lodged at Principal trading address: Chalfont House, Oxford Road, Denham, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 UN9 4DX 6HP by 12 noon on 5 January 2017 in order that the member be Notice is hereby given pursuant to section 94 of the Insolvency Act entitled to vote. 1986 that a general meeting of the members of the above-named Office Holder Details: Steven John Currie and Robert Michael Young company will be held at the offices of Campbell, Crossley & Davis, (IP numbers 9675 and 7875) of Begbies Traynor (Central) LLP, The Ground Floor, Seneca House, Links Point, Amy Johnson Way, Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Blackpool, Lancashire, FY4 2FF on 26 January 2017 at 11.00 am, for Staffordshire ST3 6HP. Date of Appointment: 27 November 2013. the purpose of having an account laid before them and to receive the Further information about this case is available from Lee Barlow or liquidator’s report, showing how the winding-up of the company has Lisa Jackson at the offices of Begbies Traynor (Central) LLP on 01782 been conducted and its property disposed of, and of hearing any 394 500. explanation that may be given by the liquidator and resolving that the Steven John Currie and Robert Michael Young , Joint Liquidators liquidator be granted his release. (2652913) Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and NOTICES TO CREDITORS such proxy need not also be a member. Date of appointment: 22 July 2016 ABVILLE2653121 COMPANY LIMITED Office Holder details: Richard Ian Williamson, (IP No. 8013) of (Company Number 07195959) Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Registered office: 78 Abingdon Villas, London, W8 6XB Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: 78 Abingdon Villas, London, W8 6XB For further details contact: Richard Ian Williamson, Email: I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, [email protected] Tel: 01253 349331. Alternative Gray’s Inn, London WC1R 5EF was appointed liquidator of the above contact: Email: [email protected] named company on 9 November 2016. Richard Ian Williamson, Liquidator NOTICE IS HEREBY GIVEN that the creditors are required to send in 22 November 2016 (2653137) their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 30 December 2016, and if so required by notice in writing from WANSTEAD2653245 ASSOCIATES LIMITED me, are personally or by their Solicitors, to come in and prove their (Company Number 05584220) debts or claims at such time and place as shall be specified in such Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 notice, or in default they will be excluded from the benefit of any Tunsgate, Guildford, Surrey, GU1 3QT distribution made before such debts are proved. Principal trading address: 30 Nelson Street, Leicester, LE1 7BA Liquidator’s name: Stephen John Evans (Insolvency Practitioner Number 8759), Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected] Office contact: Sunney Sagoo Stephen John Evans, Liquidator 21 November 2016 (2653121)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

ALASTAIR2653103 PETTIGREW ASSOCIATES LIMITED Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP (Company Number 07534349) numbers 8908 and 9970) of Ernst & Young LLP, 1 Bridgewater Place, Registered office: Orchard House, Park Lane, Reigate, Surrey RH2 Water Lane, Leeds LS11 5QR. Date of Appointment: 16 November 8JX 2016. Further information about these cases is available from Hitesh Principal trading address: Orchard House, Park Lane, Reigate, Surrey Mistry at the offices of Ernst & Young LLP on 0113 298 2319. RH2 8JX Dated: 21 November 2016 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency D N Hyslop , Joint Liquidator (2653741) Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already ARMAGH2651407 CONCRETE LIMITED submitted claims or proved their debts against the above named (Company Number NI016580) company are required on or before 01 January 2017 to send their Registered office: Aspire Business Solutions Limited, Unit 34 names and addresses along with descriptions and full particulars of Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Antrim, BT42 1FL Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Principal trading address: Aspire Business Solutions Limited, Unit 34 Liquidators also give notice as required by Rule 4.182A(6) that they Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County intend to make an only or final distribution to creditors who have Antrim, BT42 1FL submitted claims by 1 January 2017. A creditor who has not proved JOHN FINLAY (MOUNTFIELD) LIMITED his debt before the declaration of any dividend is not entitled to (Company Number NI006373) disturb, by reason that he has not participated in it, the distribution or Registered office: Aspire Business Solutions Limited, Unit 34 any other distribution made before his debt was proved. No further Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County public advertisement of invitation to prove debts will be given. Antrim, BT42 1FL Note: The Directors of the Company have made a Statutory Principal trading address: Aspire Business Solutions Limited, Unit 34 Declaration of Solvency and all known creditors have been or will be Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County paid in full. Antrim, BT42 1FL Date of Appointment: 21 November 2016 W.R. FINLAY LIMITED Office Holder details: Michael Bowell,(IP No. 7671) and Dermot (Company Number NI006921) Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Registered office: Aspire Business Solutions Limited, Unit 34 House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County The Joint Liquidators can be contacted by Email: Antrim, BT42 1FL [email protected] or Tel: 0845 3102776. Alternative contact: Principal trading address: Aspire Business Solutions Limited, Unit 34 Lauren Saxby. Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Michael Bowell and Dermot Coakley, Joint Liquidators Antrim, BT42 1FL 23 November 2016 (2653103) Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named 2653502THE INSOLVENCY (NI) ORDER 1989 above (all in members' voluntary liquidation) intends to make final ARDUNA DEVELOPMENTS LIMITED distributions to creditors. Creditors are required to prove their debts In Members’ Voluntary Liquidation on or before the final date for submission specified in this notice by (Company Number NI31158) sending full details of their claims to the liquidator. Creditors must I, Alison Burnside of PKF-FPM Accountants Limited, 1- 3 Arthur also, if so requested by the liquidator, provide such further details and Street, Belfast, Co Antrim, BT1 4GA give notice that I was appointed documentary evidence to support their claims as the liquidator deems liquidator of the above named company on 21 November 2016 by a necessary. resolution of members. The intended distributions are final distributions and may be made NOTICE IS HEREBY GIVEN that the creditors of the above named without regard to any claims not proved by the final date for company which is being voluntarily wound up, are required, on or submission specified in this notice. Any creditor who has not proved before 23 January 2017 to prove their debts by sending to the his debt by that date, or who increases the claim in his proof after that undersigned Alison Burnside of PKF-FPM Accountants Limited, 1- 3 date, will not be entitled to disturb the intended final distributions. The Arthur Street, Belfast, Co Antrim, BT1 4GA the Liquidator of the liquidator intends that, after paying or providing for final distributions company, written statements of the amounts they claim to be due to in respect of creditors who have proved their claims, all funds them from the company and, if so requested, to provide such further remaining in the liquidator’s hands following the final distributions to details or produce such documentary evidence as may appear to the creditors shall be distributed to the shareholders of the Companies liquidator to be necessary. A creditor who has not proved this debt absolutely. before the declaration of any dividend is not entitled to disturb, by This notice refers to company numbers stated above, which are reason that he has not participated in it, the distribution of that solvent. dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known liabilities in full. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Date of Appointment: 15 November 2016 CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Alison Burnside Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Liquidator 2DP. Telephone: 02380 381100. Dated: 21 November 2016 (2653502) For further information contact Cara Cox at the offices of Grant Thornton UK LLP on 023 8038 1137, or [email protected]. 18 November 2016 (2651407) ARDVARNA2653741 INVESTMENT CAPITAL LIMITED (Company Number 07358243) ARDBID LIMITED CAREWAYS2653167 TRUST LIMITED (Company Number 07428590) (Company Number 00464822) LITSL REALISATIONS LIMITED Registered office: 43 Mill View Road, Tring, Hertfordshire HP23 4EP (Company Number 08719305) Principal trading address: N/A Registered office: 11 The Avenue, Southampton SO17 1XF Notice is hereby given that Creditors of the Company are required, on As Joint Liquidators of the Companies, we hereby give notice that we or before 30 December 2016 to prove their debts by sending their full intend to make a final distribution to its creditors. The last date for names and addresses, particulars of their debts or claims, and the proving is 22 December 2016 and creditors of the Companies should names and addresses of their solicitors (if any) to the Joint Liquidators by that date send their full names and addresses and particulars of at Smith & Williamson LLP, Cumberland House, 15-17 Cumberland their debts or claims to me, C P Dempster of Ernst & Young LLP, 1 Place, Southampton SO15 2BG. If so required by notice in writing Bridgewater Place, Water Lane, Leeds LS11 5QR.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 89 COMPANIES from the Joint Liquidators, creditors must, either personally or by their Notice is hereby given that the creditors of the above named solicitors, come in and prove their debts at such time and place as company, which is being voluntarily wound up, are required, on or shall be specified in any such notice, or in default thereof they will be before 22 December 2016 to send in their full Christian and surnames, excluded from the benefit of any distribution made before their debts their addresses and descriptions, full particulars of their debts or are proved. claims, and the names and addresses of their Solicitors (if any), to the Note: The Directors of the Company have made a declaration of undersigned Constantinos Pedhiou of CKP Insolvency, Suite 129 solvency and it is expected that all creditors will be paid in full. Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the Date of Appointment: 16 November 2016 Liquidator of the said company, and, if so required by notice in writing Office Holder details: Gregory Andrew Palfrey,(IP No. 9060) of Smith & from the said Liquidator, are, personally or by their Solicitors, to come Williamson LLP, Cumberland House, 15-17 Cumberland Place, in and prove their debts or claims at such time and place as shall be Southampton SO15 2BG and Stephen John Adshead,(IP No. 8574) of specified in such notice, or in default thereof they will be excluded Smith & Williamson LLP, Cumberland House, 15-17 Cumberland from the benefit of any distribution. Place, Southampton SO15 2BG. This notice is purely formal as all agreed creditors have been, or will The Joint Liquidators can be contacted by Tel: 023 8082 7600. be, paid in full. Alternative contact: Michael Banton. Constantinos Pedhiou, (IP No. 014852), Liquidator Gregory Andrew Palfrey and Stephen John Adshead, Joint Liquidators Date of appointment: 9 November 2016 23 November 2016 (2653167) Alternative contact: [email protected] Telephone: 020 8150 3730 Dated: 9 November 2016 2653122CAYENNE ASSET MANAGEMENT LIMITED Constantinos Pedhiou (Company Number 05082657) Liquidator (2653168) Registered office: First Floor, Thavies Inn House, 3-4 Holborn Circus, London EC1N 2HA Principal trading address: The Homestead, Park Road, Banstead, CITY2653130 GRANGE LIMITED Surrey SM7 3EL (Company Number 04182734) Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Previous Name of Company: Midwest Motor Factors Limited 1986, that a first and final dividend will be paid within a period of two Registered office: Unit 25 Etruria Way, Barton Park Trading Estate, months from the last date of proving. The last date for creditors to Bilston, West Midlands, WV14 7LH prove claims in this liquidation is 03 January 2017 and Creditors of Principal trading address: Unit 25 Etruria Way, Barton Park Trading the Company should send their addresses, descriptions and full Estate, Bilston, West Midlands, WV14 7LH particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Notice is hereby given that the creditors of the above named Grove House, 248a Marylebone Road, London NW1 6BB. Under the Company are required, on or before 19 December 2016 to send their provisions of the Insolvency Rules 1986, I am not obliged to deal with names and addresses and particulars of their debts or claims and the claims lodged after the date of proving, but may do so if I think fit. names and addresses of their solicitors (if any) to the undersigned Also, as the proposed distribution is the only one in the liquidation I Andrew Little and Kerry Pearson of Baldwins Restructuring & may make it without regard to the claim of any person in respect of a Insolvency Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, debt not already proved. TS22 5TB the Joint Liquidators of the said Company, and, if so Note: This notice is purely formal and all known creditors have been, required by notice in writing from the said Joint Liquidators, by their or will be, paid in full. solicitors or personally, to come in and prove their said debts or Date of Appointment: 15 November 2016 claims at such time and place as shall be specified in such notice, or Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, in default thereof they will be excluded from the benefit of any (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a distribution made before such debts are proved. Note: This notice is Marylebone Road, London NW1 6BB. purely formal. All known creditors have been or will be paid in full. Further details contact: Luke Mahoney, Email: Date of Appointment: 16 November 2016 [email protected] Tel: 020 7535 7000. Office Holder details: Andrew Little,(IP No. 009668) of Baldwins N A Bennett, Joint Liquidator Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, 22 November 2016 (2653122) Wynyard, TS22 5TB and Kerry Pearson,(IP No. 16014) of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. CENTURY2652986 INSURANCE COMPANY LIMITED For further details contact: Andrew Little and Kerry Pearson, Email: Company Number: SC001451 [email protected] or telephone 01642 790790 Registered office: Level 8, 110 Queen Street, Glasgow, G1 3BX Andrew Little, Joint Liquidator Principal trading address: RSA, Level 4, Alexander Bain House, 15 21 November 2016 (2653130) York Street, Glasgow, G2 8LA Pursuant to Rule 4.19(4) of the Insolvency (Scotland) Rules 1986, I, Sean K Croston, give notice that on 15 November 2016 I was IN2653119 THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE appointed liquidator of the above named company by a written MATTER OF resolution of the sole member. CONSULTANCY SERVICES LIMITED Notice is hereby given that the last date for proving debts against the (Company Number 07559452) above named company, which is being voluntary wound up, is 31 Registered office: The Holt, 2 Seldom Seen Cottages, Thornthwaite, December 2016, by which date claims must be sent to the Keswick, Cumbria, CA12 5SA undersigned, Sean K Croston (IP No. 8930) of Grant Thornton UK Principal trading address: The Holt, 2 Seldom Seen Cottages, LLP, 30 Finsbury Square, London, the liquidator of the company. Thornthwaite, Keswick, Cumbria, CA12 5SA Note: This notice is purely formal and all known creditors have been NOTICE IS HEREBY GIVEN that the Creditors of the above-named or will be paid in full. Company, which is being voluntarily wound up, are required on or Further details contact: Cara Cox, Email: [email protected] before the 31 January 2017 to send in their full names and addresses Sean K Croston, Liquidator with full particulars of their debts or claims and the names and 22 November 2016 (2652986) addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton, (IP Number 119), Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley BD17 7DB, telephone 01274 CITI2653168 TECHNOLOGY LIMITED 598585 the Liquidator of the said Company who was appointed on 21 (Company Number 09965867) November 2016 and if so required by notice in writing from the said Registered office: 51 Georges Wood Road, Brookmans Park, Hatfield, Liquidator, are personally or by their Solicitors, to come in and prove Hertfordshire, AL9 7BX their debts or claims at such time and place as shall be specified in Principal trading address: 51 Georges Wood Road, Brookmans Park, such notice, or in default thereof they will be excluded from the Hatfield, Hertfordshire, AL9 7BX benefit of any distribution made before such debts are proved. Date of Liquidation: 9 November 2016

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Note: This Notice is purely formal. All known Creditors have been or EXCEL2653128 HOTELS LIMITED will be, paid in full. In Members Voluntary Liquidation For further details contact: [email protected] (Company Number 04255863) R S Claughton, F.I.P.A., F.A.B.R.P. Liquidator Registered office: Second Floor, 2 Walsworth Road, Hitchin, 21 November 2016 (2653119) Hertfordshire, SG4 9SP Registered office: The Crown, 56 Long Lane, Aston End, Stevenage, Hertfordshire, SG2 7HD 2653127DOVDESIGN INTERNATIONAL LIMITED And In the Matter of THE INSOLVENCY ACT 1986 In Members Voluntary Liquidation In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, (Company Number 09516879) Robert Day (IP No. 9142) of Robert Day and Company Limited, The Registered office: The Station Masters House, 168 Thornbury Road, Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Osterley Village, Isleworth, Middlesex, TW7 4QE that on 21 November 2016 I was appointed Liquidator of Excel Hotels Principal trading address: The Station Masters House, 168 Thornbury Limited by resolution of the members. Road, Osterley Village, Isleworth, Middlesex, TW7 4QE Notice is hereby given that the creditors of the above named And In the Matter of THE INSOLVENCY ACT 1986 company, which is being voluntarily wound up, are required, on or In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, before 22 January 2017 to send in their full forenames and surnames, Robert Day (IP No. 9142) of Robert Day and Company Limited, The their addresses and descriptions, full particulars of their debts or Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice claims and the names and addresses of their Solicitors (if any), to the that on 15 November 2016 I was appointed Liquidator of Dovdesign undersigned Robert Day of Robert Day and Company Limited, The International Limited by resolution of the members. Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 Notice is hereby given that the creditors of the above named 226 7331, E-mail: [email protected]) the Liquidator of the said company, which is being voluntarily wound up, are required, on or company, and, if so required by notice in writing from the said before 31 January 2017 to send in their full forenames and surnames, Liquidator, are, personally or by their Solicitors, to come in and prove their addresses and descriptions, full particulars of their debts or their debts or claims at such time and place as shall be specified in claims and the names and addresses of their Solicitors (if any), to the such notice, or in default thereof they will be excluded from the undersigned Robert Day of Robert Day and Company Limited, The benefit of any distribution. Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 Note: This notice is purely formal. All creditors have been or will be 226 7331, E-mail: [email protected]) the Liquidator of the said paid in full. company, and, if so required by notice in writing from the said Robert Day, Liquidator Liquidator, are, personally or by their Solicitors, to come in and prove 21 November 2016 (2653128) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. THE2653497 INSOLVENCY (NI) ORDER 1989 Note: This notice is purely formal. All creditors have been or will be EXPERIAN NORTHERN IRELAND LIMITED paid in full. In Members’ Voluntary Liquidation Robert Day, Liquidator (Company Number NI054656) 15 November 2016 (2653127) NOTICE IS HEREBY GIVEN that on 17 November 2016 the company was placed in Members’ Voluntary Liquidation and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, EPIC2653165 CAMBRIDGE LIMITED Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP, (Company Number 08524402) Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT were appointed Registered office: Eversheds House, 70 Great Bridgewater Street, Joint Liquidators. Manchester, M1 5ES The Joint Liquidators give notice pursuant to Rule 4.192 of the Principal trading address: Eversheds House, 70 Great Bridgewater Insolvency Rules (NI) 1991 that the creditors of the company must Street, Manchester, M1 5ES send details, in writing of any claim against the company to the Joint Notice is hereby given that the creditors of the above-named Liquidators to PricewaterhouseCoopers LLP, Cornwall Court, 19 Company, which are being voluntarily wound up, who have not Cornwall St, Birmingham, B3 2DT, by 23 December 2016 which is the already proved their debt are required, on or before 19 December last day for proving claims. The Joint Liquidators also give notice that 2016 the last day for proving to send in their names and addresses they will then make a final distribution to creditors and any creditor and to submit their proof of debt to the undersigned at RSM who does not make a claim by the date mentioned will not be Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St included in the distribution. Edmunds, Suffolk IP32 7FA and, if so requested by the Joint This Liquidation is part of a group structural reorganisation. Liquidators, to provide such further details or produce such THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS documentary or other evidence as may appear to be necessary. HAVE BEEN OR WILL BE PAID IN FULL A creditor who has not proved his debt before the declaration of any Dated: 17 November 2016 dividend is not entitled to disturb, by reason that he has not Emma Cray participated in it, the distribution of that dividend or any other Joint Liquidator (2653497) dividend before his debt was proved. Date of Appointment: 16 November 2016 Office Holder details: Steven Law,(IP No. 8727) and Nigel Millar,(IP IN2653002 THE MATTER OF THE INSOLVENCY ACT 1986 No. 7896) both of RSM Restructuring Advisory LLP, Abbotsgate AND House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA. EXSTO UK LIMITED Correspondence address & contact details of case manager: Kathryn Company Number: SC193721 Haughton, RSM Restructuring Advisory LLP, Abbotsgate House, Nature of Business: Design & development for fuel sector Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 Registered Office: 38-42 Newport Street, Swindon SN1 3DR 772586. Former Trading Address: Suite F4 Kingsbury House, Kingsbury Further details contact: The Joint Liquidators, Tel: 01284 763311. Square, Melksham SN12 6HL Steven Law and Nigel Millar, Joint Liquidators Date of Appointment: 18th November 2016 21 November 2016 (2653165) Office Holder: Steve Elliott (11110) Firm and Address: Monahans, 38-42 Newport Street, Swindon SN1 3DR, Tel: 01793 818300 NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 18th November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 91 COMPANIES

The Liquidator gives notice that the Creditors of the Company must Notice is hereby given that Umang Patel, Licensed Insolvency send details in writing of any claim against the Company to the Practitioner of BBK Partnership, Crown House, 2a Ashfield Parade, Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Southgate, London, N14 5EJ was appointed Liqudiator of the by 28 December 2016. Company on 18 November 2016. All creditors of the above named Notice is also given that the Liquidator intends to make a distribution Company are required, on or before 06 January 2017 to send their to Creditors who have submitted claims by 28 December 2016; names and addresses and particulars of their debts or claims and the otherwise, a distribution will be made without regard to the claim of names and addresses of their solicitors (if any) to the Liquidator of the any person in respect of a debt not already proven. No further public said company, and, if so required by notice in writing from the said advertisement of invitation to prove debts will be given. It should be Liquidator, by their solicitors or personally, to come in and prove their noted that the Directors of the Company have made a Statutory debts or claims at such time and place as shall be specified in any Declaration that they have made a full inquiry into the affairs of the such notice, or in default thereof they will be excluded from the Company and that they are of the opinion that the Company will be benefit of any distribution made before such debts are proved. Note: able to pay its debts in full within a period of 12 months from the This notice is purely formal. All known creditors will be paid in full. commencement of the winding-up. Office Holder details: Umang Patel,(IP No. 18790) of BBK Partnership, For further information, please contact Steve Elliott of Monahans on Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ. 01793 818300 or at [email protected]. For further details contact: Jonathan Johns, Email: Steve Elliott [email protected], Tel: 020 8886 9589. Liquidator Umang Patel, Liquidator 22 November 2016 (2653002) 23 November 2016 (2653114)

2653170FISHER CLARKE PILING LTD 2653748HARLEY STREET ORTHODONTIC CLINIC LIMITED (Company Number 09137539) (Company Number 06970371) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: 27 Church Street, Rickmansworth, Hertfordshire King Street, Manchester, M2 4NG WD3 1DE Principal trading address: 3 Carr Mill Road, Billinge, Lancs, WN5 7TW Principal trading address: 128 Harley Street, London, W1G 7JT Notice is hereby given that the creditors of the above-named Nature of business: Dental practice activities company are required on or before 19 December 2016 to send their I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, names and addresses and particulars of their debts or claims, and the Rickmansworth, Hertfordshire, WD3 1DE give notice that I was names and addresses of the solicitors (if any) to Toyah Marie Poole, appointed liquidator of the above named company on 22 November Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, 2016 by a resolution of members. The Pinnacle, 73 King Street, Manchester M2 4NG and if so required NOTICE IS HEREBY GIVEN that the creditors of the above named by notice in writing from the Joint Liquidator, by their Solicitors or company which is being voluntarily wound up, are required, on or personally, to come in and prove their said debts or claims at such before 19 December 2016 to prove their debts by sending to the time and place as shall be specified in such notice, or in default undersigned Bijal Shah of RE10 (South East) Limited, 27 Church thereof they will be excluded from the benefit of any such distribution Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the made before such debts are proved. Note: This notice is purely company, written statements of the amounts they claim to be due to formal. All known creditors have been, or shall be paid in full. them from the company and, if so requested, to provide such further Date of Appointment: 17 November 2016 details or produce such documentary evidence as may appear to the Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul liquidator to be necessary. A creditor who has not proved this debt Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, before the declaration of any dividend is not entitled to disturb, by 73 King Street, Manchester, M2 4NG. reason that he has not participated in it, the distribution of that For further details contact: Millie Baker, Email: dividend or any other dividend declared before his debt was proved. [email protected], Tel: 0161 907 4044 Contact person: Ellie Waters Toyah Marie Poole, Joint Liquidator Telephone no. 020 8315 7430 17 November 2016 (2653170) e-mail address: [email protected] THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. FUNDRAISING2653163 STANDARDS BOARD CIC Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South (Company Number 05842626) East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Registered office: 65 Brushfield Street, London, E1 6AA 1DE. Date of Appointment: 22 November 2016. Principal trading address: 65 Brushfield Street, London, E1 6AA Bijal Shah , Liquidator Notice is hereby given that Creditors of the above named company Dated: 23 November 2016 (2653748) are required, on or before 6 January 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter HHG2653101 LIMITED Richard James Frost, of Hazlewoods LLP, Staverton Court, Staverton, (Company Number 06873784) Cheltenham GL51 0UX, the Liquidator of the said company. Registered office: 18 The Broadway, East Lane, Wembley, Middlesex, If so required by notice in writing from the liquidator, creditors must, HA9 8JU (To be changed to) Suite 17, Building 6, Croxley Green either personally or by their solicitors, prove their debts at such time Business Park, Hatters Lane, Watford WD18 8YH and place as shall be specified in any such notice, or in default Principal trading address: 2 Green Verges, Stanmore, London, HA7 thereof they will be excluded from the benefit of any distribution, 2SN made before such debts are proved. I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley NOTE: The directors of the company have made a declaration of Green Business Park, Hatters Lane, Watford WD18 8YH give notice solvency and it is expected that all creditors will be paid in full. that on 22 November 2016 I was appointed liquidator of the above Peter Richard James Frost, Liquidator, (IP No. 8935), of Hazlewoods named company by resolution of the members. Please note that this LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Contact is a solvent liquidation. Notice is hereby given, pursuant to Rule details: 01242 680000. Further details: Peter 4.182A of the Insolvency Rules 1986, that I intend to make a [email protected]. Date of Appointment: 22 distribution to creditors. Creditors of the Company are required, on or November 2016. (2653163) before 04 January 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the 2653114GEO SPA LTD undersigned Michael Finch of Suite 17, Building 6, Croxley Green (Company Number 06473834) Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the Registered office: 42 Station Road, Edgware, Middlesex, HA8 7ZZ said Company, and, if so required by notice in writing from the said Principal trading address: 42 Station Road, Edgware, Middlesex, HA8 liquidator, are, personally or by their solicitors, to come in and prove 7ZZ their debts or claims at such time and place as shall be specified in

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES such notice. I will make the distribution without regard to the claim of Boulevard, Milton Keynes, MK9 2EA. If so required by notice in writing any person in respect of a debt not already proved by 4 January from the Joint Liquidators, creditors must, either personally or by their 2017. Note: All known creditors have been or will be paid in full, but if solicitors, come in and prove their debts at such time and place as any persons consider they have claims against the company they shall be specified in such notice, or in default thereof they will be should send in full details forthwith. excluded from the benefit of any distribution made before their debts Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens are proved. LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Note: The Directors of the Company have made a Declaration of Watford WD18 8YH. solvency and it is expected that all creditors will be paid in full. For further details contact: Silvia Fernandes, Email: Date of Appointment: 19 November 2016. [email protected] or Tel: +44 (0)1923 236622. Office Holder details: Steven John Parker,(IP No. 8989) and Trevor Reference: W89527 John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange Michael Finch, Liquidator House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. 21 November 2016 (2653101) For further details contact: Email: [email protected] Tel: 01908 30 60 90. Steven John Parker, Joint Liquidator 2653605ITH CONSULTANCY LIMITED 22 November 2016 (2653109) (Company Number 08414256) Registered office: c/o Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP 2653169LOGOS SOFTWARE LTD Principal trading address: 234 Great Portland Street, London W1W (Company Number 07561706) 5QT Registered office: 31a Lenten Street, Alton, Hampshire GU34 1HG NOTICE IS HEREBY GIVEN that the Creditors of the above named Principal trading address: 31a Lenten Street, Alton, Hampshire GU34 company are required, on or before the 18 January 2017 to send their 1HG names and addresses and particulars of their debts or claims and the Notice is hereby given that creditors of the company are required, on names and addresses of their solicitors (if any) to Rachel Hotham of or before 09 January 2017 to prove their debts by sending to their full Milsted Langdon LLP, One Redcliff Street, Bristol, BS1 6NP, the names and addresses, particulars of their debts or claims, and the Liquidator of the said company, and, if so required by notice in writing names and addresses of their solicitors (if any), to the Joint from the said Liquidator, by their solicitors or personally, to come in Liquidators at 82 St John Street, London EC1M 4JN. If so required by and prove their debts or claims at such time and place as shall be notice in writing from the Joint Liqudiators, creditors must, either specified in any such notice, or in default thereof they will be excluded personally or by their solicitors, to come in and prove their debts at from the benefit of any distribution made before such debts are such time and place as shall be specified in such notice, or in default proved. thereof they will be excluded from the benefit of any distribution made NOTE: This notice is purely formal. All known creditors have been or before their debts are proved. will be paid in full. Note: The Directors of the Company have made a declaration of Office Holder Details: Rachel Hotham (IP number 12510) of Milsted solvency and it is expected that all creditors will be paid in full. Langdon LLP, One Redcliff Street, Bristol BS1 6NP. Date of Date of Appointment: 17 November 2016 Appointment: 18 November 2016. Further information about this case Office Holder details: Andrew Pear,(IP No. 9016) and Michael is available from Adelaide Santos at the offices of Milsted Langdon Solomons,(IP No. 9043) both of BM Advisory LLP, 82 St John Street, LLP on 0117 945 2500 or at [email protected]. London, EC1M 4JN. Rachel Hotham , Liquidator (2653605) Further details contact: Amber Walker, Email: amber.walker@bm- advisory.com or Tel: 020 7549 2366. Andrew Pear and Michael Solomons, Joint Liquidators LANGCO2653541 10 LIMITED 22 November 2016 (2653169) (Company Number 10344320) Registered office: BWC, 8 Park Place, Leeds, LS1 2RU Principal trading address: Green Lane Trading Estate, Clifton, York, MARSHALL2653110 LAKE MINING LIMITED YO30 5PY (Company Number 04000015) Notice is hereby given that the creditors of the above named Registered office: First Floor, 15 Young Street, London, W8 5EH Company, which is being voluntarily wound up, are required to prove Principal trading address: First Floor, 15 Young Street, London, W8 their debts on or before 30 December 2016, by sending their names 5EH and addresses along with descriptions and full particulars of their We, Steven John Parker and Trevor John Binyon (IP Nos. 8989 and debts or claims and the names and addresses of their solicitors (if 9285) of Opus Restructuring LLP, Exchange House, 494 Midsummer any), to the Joint Liquidators at BWC, 8 Park Place, Leeds LS1 2RU Boulevard, Milton Keynes, MK9 2EA give notice that we were and, if so required by notice in writing from the Joint Liquidators of appointed Joint Liquidators of the above named Company on 16 the Company or by the Solicitors of the Joint Liquidators, to come in November 2016 by a resolution of members. Pursuant to Rule 4.182A and prove their debts or claims, or in default thereof they will be of the Insolvency Rules 1986, notice is hereby given that the creditors excluded from the benefit of any distribution made before such debts of the above named Company, which is being voluntarily wound up, or claims are proved. are required on or before 26 December 2016 to prove their debts by Note: It is anticipated that all known Creditors will be paid in full. sending to the undersigned Steven John Parker of Opus Office Holder Details: Paul Andrew Whitwam and Gary Edgar Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Milton Keynes, MK9 2EA the Joint Liquidator of the Company, written LS1 2RU. Date of Appointment: 22 November 2016. Further statements of the amounts they claim to be due to them from the information about this case is available from Peter Scriven at the Company and, if so requested, to provide such further details or offices of BWC on 0113 243 3434. produce such documentary evidence as may appear to the Liquidator Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators to be necessary. A creditor who has not proved this debt before the (2653541) 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 LAYNAR2653109 LTD dividend declared before his debt was proved. The Joint Liquidators (Company Number 08570387) intend, that after paying or providing for a final distribution in respect Registered office: Flat 12 Halo, 158 High Street, London, E15 2FT of claims of all creditors who have proved their claims by the above Principal trading address: Flat 12 Halo, 158 High Street, London, E15 date, the assets remaining in the hands of the Joint Liquidators shall 2FT be distributed to the shareholders absolutely. 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 20 December 2016 to prove their be paid in full. debts by sending their full names and addresses, particulars of their For further details contact: Becky Taylor, Email: debts or claims, and the names and addresses of their solicitors (if [email protected] Tel: 01908 306090. any), to Steven John Parker at Exchange House, 494 Midsummer Steven John Parker, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 93 COMPANIES

16 November 2016 (2653110) company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in 2653171NUTECH ENERGY UK LIMITED such notice, or in default thereof they will be excluded from the (Company Number 07520930) benefit of any distribution. Registered office: Mulberry House, 53 Church Street, Weybridge, Note: This notice is purely formal. All creditors have been or will be Surrey KT13 8DJ paid in full. Principal trading address: The Old Rectory, Church Street, Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Weybridge, Surrey KT13 8DE Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Nature of Business: Administrative and Sales Representation Administrator: John Paul Lander. Contact Details: 01257 452021 Date of Appointment: 18 November 2016 21 November 2016 (2653116) Notice is hereby given that the Creditors of the company are required, on or before 6 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of 2653750POULETT CONSULTING LIMITED their solicitors (if any) to Tony James Thompson of Piper Thompson, (Company Number 09411964) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Registered office: 10 St Helens Road, Swansea SA1 4AW Liquidator of the company and, if so required, by notice in writing Principal trading address: 122a Nelson Road, Twickenham TW2 7AY from the Liquidator, by their solicitors or personally, 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, which is being voluntarily wound up, are required to prove specified in any such notice, or in default thereof they will be excluded their debts on or before 23 February 2017, by sending their names from the benefit of any distribution made before such debts are and addresses along with descriptions and full particulars of their proved. debts or claims and the names and addresses of their solicitors (if Explanatory Reason: The Directors have made a Declaration of any), to the Joint Liquidators at McAlister & Co Insolvency Solvency, and the Company is being wound up for the purposes of Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW the business being closed. ([email protected]) and, if so required by notice in writing Tony James Thompson, IP no 5280, Liquidator of Piper Thompson, from the Joint Liquidators of the Company or by the Solicitors of the Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Joint Liquidators, to come in and prove their debts or claims, or in Telephone (01932) 855515 (2653171) default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. IN2653106 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 Office Holder Details: Simon Thomas Barriball and Helen Whitehouse AND IN THE MATTER OF (IP numbers 11950 and 9680) of McAlister & Co Insolvency OBSERVATORY STREET ASSOCIATES LIMITED Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of (Company Number 03006465) Appointment: 24 November 2016. Further information about this case Registered office: 30 St Giles, Oxford, OX1 3LE is available from Alun Evans at the offices of McAlister & Co Principal trading address: 21 Dale Close, Oxford OX1 1TU Insolvency Practitioners Ltd on 03300 563600 or at Former registered names (in previous 12 months): Not applicable [email protected]. Trading names or styles: n/a Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Notice is hereby given that the creditors of the above-named (2653750) company, which is being voluntarily wound up, are required, on or before 30 January 2017 to send in their full forenames and surnames, RSA2653111 ENGINEERING LIMITED their addresses and descriptions, full particulars of their debts or (Company Number 01680400) claims and the names and addresses of their Solicitors (if any), to the RSA CRS (US) LIMITED undersigned Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & (Company Number 03715939) Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, the SWINCHAN HOLDINGS LIMITED Liquidator of the said company, and, if so required by notice in writing (Company Number 01824102) from the said Liquidator, are, personally or by their Solicitors, to come BRITISH AND FOREIGN MARINE INSURANCE COMPANY in and prove their debts or claims at such time and place as shall be LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 00003671) from the benefit of any distribution. LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY Note: This notice is purely formal. All creditors have been, or will be, LIMITED paid in full. (Company Number 00150643) Contact details for Clive Everitt are: telephone number: 01865 LONDON GUARANTEE & REINSURANCE COMPANY LIMITED 292200, email address: [email protected]. (Company Number 00004403) Alternative contact for enquiries on proceedings are Hayley Simmons, SUN ALLIANCE INSURANCE UK LIMITED 01865 292239, [email protected] (Company Number 00150650) Clive Everitt, Liquidator NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) 18 November 2016 (2653106) (Company Number 00000599) UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) OTTER2653116 CONTRACTS LIMITED (Company Number 00000182) (Company Number 07348300) Registered office: (All) 30 Finsbury Square, London, EC2P 2YU Registered office: 22 Church Crescent, Homerton, London E9 7DH Principal trading address: (All) St Mark’s Court, Chart Way, Horsham, Principal trading address: 22 Church Crescent, Homerton, London E9 West Sussex, RH12 1XL 7DH The Liquidator intends to make a first and final distribution to In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, creditors under Rule 4.182A of the Insolvency Rules 1986. The last I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, date for proving is 31 December 2016 by which date claims must be Heskin, Preston, give notice that on 21 November 2016 I was sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury appointed Liquidator by resolutions of members. Square, London, EC2P 2YU, the Liquidator of the Companies. After Notice is hereby given that the creditors of the above named 31 December 2016, the Liquidator may make that distribution without company, which is being voluntarily wound up, are required, on or regard to the claim of any person in respect of a debt not already before 21 December 2016 to send in their full christian and surnames, proved. The Liquidator intends that, after paying or providing for a their addresses and descriptions, full particulars of their debts or distribution to creditors who have proved their debts by the above claims and the names and addresses of their Solicitors (if any), to the date, the assets remaining in the hands of the Liquidator will be undersigned Clive Morris of Marshall Peters Limited, Heskin Hall distributed to the Companies’ shareholders absolutely. Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Date of Appointment: 15 November 2016.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton STEWART’S2652979 CALDER ROAD (HOLDINGS) LIMITED UK LLP, 30 Finsbury Square, London, EC2P 2YU. In Members Voluntary Liquidation For further details contact: Cara Cox on 02380 381137, Email: Company Number: SC527334 [email protected] Registered Office: C/O Wright, Johnston & Mackenzie LLP, 302 St. Sean K Croston, Liquidator Vincent Street, Glasgow, G2 5RZ 22 November 2016 (2653111) In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Eileen Blackburn, of French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY, give notice that on 21 November 2016, I 2653117SKB IT LIMITED was appointed Liquidator of the above company by a Resolution of (Company Number 08105180) Members. Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 NOTE. This notice is purely formal. All known Creditors have been, or 1NS will be, paid in full. Principal trading address: 14 Hadfield Road, Stanford-Le-Hope, Eileen Blackburn Essex, SS17 0DX Office-holder Number: 8605 Notice is hereby given that creditors of the Company are required, on Liquidator or before 30 December 2016 to prove their debts by sending their full French Duncan LLP names and addresses, particulars of their debts or claims, and the 21 November 2016 names and addresses of their solicitors (if any), to the Joint Further contact details: Liquidators at Quantuma LLP, 81 Station Road, Marlow, Sonya Stevenson on telephone number 0131 243 0178 or email Buckinghamshire SL7 1NS. [email protected] (2652979) If so required by notice in writing from the Joint Liquidators, 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 UKRAINE2653789 MORTGAGE LOAN FINANCE NO.1 PLC default thereof they will be excluded from the benefit of any (Company Number 05842460) distribution made before their debts are proved. Note: The Directors On 22 November 2016 the above-named company, whose registered of the Company have made a declaration of solvency and it is office is at 5th Floor 6 St. Andrew Street, London EC4A 3AE, was expected that all creditors will be paid in full. placed into members’ voluntary liquidation and Laura Waters (office Date of Appointment: 18 November 2016 holder no: 9477) and Karen Dukes (office holder no: 9369) were Office Holder details: Christopher Newell,(IP No. 13690) and Nicholas appointed Joint Liquidators. The company is presently expected to be Simmonds,(IP No. 9570) both of Quantuma LLP, 81 Station Road, able to pay its known liabilities in full. Marlow, Bucks, SL7 1NS. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Further details contact: Nicholas Simmonds, Email: Rules 1986, that it is the intention of the Joint Liquidators to declare a [email protected], Tel: 01628 478100. Alternative first distribution to creditors in respect of the above-named company contact: Alex Audland, Email: [email protected] Tel: of 100 pence in the pound within the period of 2 months from the last 01628 478100. date for proving specified below. Creditors who have not yet done so Christopher Newell and Nicholas Simmonds, Joint Liquidators are required, on or before 28 December 2016 (the last date for 22 November 2016 (2653117) proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, IN2653166 THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) if so requested, to provide such further details or produce such AND IN THE MATTER OF documentary or other evidence as may appear to the Joint STEVE ARNOLD MODELS LIMITED Liquidators to be necessary. IN MEMBERS’ VOLUNTARY LIQUIDATION It should be noted that, after the last date for proving, the Joint (Company Number 05827583) Liquidators intend to declare a distribution to the members, and will Registered office: Chestnut Cottage, Cleevelands Drive, Cheltenham, do so without further regard to creditors’ claims which were not Gloucestershire, GL50 4QD proved by that date. Nature of business: Manufacturer Consultancy Further information about this case is available from Paul Meitner at NOTICE TO CREDITORS TO PROVE DEBTS the above office of PricewaterhouseCoopers LLP on 020 7212 6394. NOTICE IS HEREBY GIVEN that the creditors of the above-named Dated 22 November 2016 company, which is being voluntarily wound up, who have not already Laura May Waters , Joint Liquidator (2653789) proved their debt are required, on or before 22 December 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring 2653175VIKINGATE LIMITED Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh (Company Number 02113843) SO53 3TY and, if so requested by the Joint Liquidators, to provide Registered office: 17th Floor, Mclaren Building, 46 The Priory such further details or produce such documentary or other evidence Queensway, Birmingham, West Midlands B4 7LR as may appear to be necessary. Principal trading address: 17th Floor, Mclaren Building, 46 The Priory A creditor who has not proved his debt before the declaration of any Queensway, Birmingham, West Midlands B4 7LR dividend is not entitled to disturb, by reason that he has not (In Members' Voluntary Liquidation) ("the Company") participated in it, the distribution of that dividend or any other In the matter of the Insolvency Act 1986 and the Insolvency Rules dividend before his debt was proved. 1986 Correspondence address & contact details of case manager Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Thomas McConkey02380 646532 Rules 1986, that the Joint Liquidators of the Company intend to make RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers a final distribution to creditors. Creditors are required to prove their Ford, Eastleigh SO53 3TY debts on or before 4 January 2017 by sending full details of their Name, address & contact details of Joint Liquidators claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Primary Office Holder: David Smithson Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so Appointed: 18 November 2016 requested by the Joint Liquidators, provide such further details and RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers documentary evidence to support their claims as the Joint Liquidators Ford, Eastleigh SO53 3TY, IP Number: 9317 deem necessary. Joint Office Holder: Alexander Kinninmonth Appointed: 18 November 2016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, IP Number: 9019 (2653166)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 95 COMPANIES

The intended distribution is a final distribution and may be made RESOLUTION FOR VOLUNTARY WINDING-UP without regard to any claims not proved by 4 January 2017. Any creditor who has not proved his debt by that date, or who increases 2653062ABVILLE COMPANY LIMITED the claim in his proof after that date, will not be entitled to disturb the (Company Number 07195959) intended final distribution. The Joint Liquidators intend that, after Registered office: 78 Abingdon Villas, London W8 6XB paying or providing for a final distribution in respect of creditors who Principal trading address: 78 Abingdon Villas, London W8 6XB have proved their claims, all funds remaining in the Joint Liquidators' Passed on 9 November 2016 hands following the final distribution to creditors shall be distributed At a GENERAL MEETING of the above named Company, duly to the shareholders of the Company absolutely. convened and held at 3 Field Court, Gray’s Inn, London WC1R 5EF The Company is able to pay all its known liabilities in full. on 9th November 2016 the following Special Resolution was duly Office Holder Details: Mark Jeremy Orton and John David Thomas passed: Milsom (IP numbers 8846 and 9241) of KPMG LLP, One Snowhill, “That the Company be wound up voluntarily.” Snow Hill Queensway, Birmingham B4 6GH. Date of Appointment: 17 and November 2016. Further information about this case is available from Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 Gray’s Inn, London, WC1R 5EF was apointed as Liquidator. or at [email protected]. Liquidator’s name: Stephen John Evans (Insolvency Practitioner Dated 24 November 2016 Number: 8759), Antony Batty & Company LLP: 3 Field Court, Gray’s Mark Orton , Joint Liquidator (2653175) Inn, London, WC1R 5EF. Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: [email protected] Anthony De Lacey, Chairman (2653062) 2653105VSM SOFTWARE LTD (Company Number 02375170) Registered office: (Formerly) Embroidery World Business Centre, ALASTAIR2653060 PETTIGREW ASSOCIATES LIMITED Southend Road, Woodford Green, Essex, IG8 8JT. (Company Number 07534349) Principal trading address: (Formerly) Embroidery World Business Registered office: Orchard House, Park Lane, Reigate, Surrey RH2 Centre, Southend Road, Woodford Green, Essex, IG8 8JT. 8JX Notice is hereby given pursuant to Rule 4.182A of the Insolvency Principal trading address: Orchard House, Park Lane, Reigate, Surrey Rules 1986 (as amended) that any creditors of the company must RH2 8JX send details in writing of any claim against the company to Brett The following resolutions were passed on 21 November 2016, as a Barton and Tony Mitchell of Cranfield Business Recovery Limited, Special Resolution and an Ordinary Resolution respectively: Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. “That the Company be wound up voluntarily and that Michael Bowell, The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley they intend to make a first and final dividend to creditors who have Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 submitted claims by 20 December 2016 otherwise a distribution will 3QT be and are hereby appointed Joint Liquidators for the purposes be made without regard to the claim of any person in respect of a of such winding up, to act jointly and severally.” debt not already proven. No further public advertisement of invitation The Joint Liquidators can be contacted by Email: to prove debts will be given. [email protected] or Tel: 0845 3102776. Alternative contact: This notice is purely formal and all known creditors have been or will Lauren Saxby. be paid in full. Alastair Pettigrew, Director Date of Appointment: 16 November 2016 23 November 2016 (2653060) Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. NOTICE2653553 UNDER THE INSOLVENCY (NI) ORDER 1989 Further details contact: The Joint Liquidators, Tel: 02476 553700. ARDUNA DEVELOPMENTS LIMITED Brett Barton, Joint Liquidator In Members Voluntary Liquidation 22 November 2016 (2653105) (Company Number NI31158) At a General Meeting of the above-named Company, duly convened and held on 21 November 2016 at 1-3 Arthur Street, Belfast, BT1 4GA WOODCOTE2653115 SMITH LTD the following resolutions were duly passed. The first being a special (Company Number 08306682) resolution and the second being an ordinary resolution. Registered office: 25 Church Hill, Purley, Surrey CR8 3QP 1. “That the Company be wound up voluntarily.” Principal trading address: 25 Church Hill, Purley, Surrey CR8 3QP 2. “That Alison Burnside of PKF-FPM Accountants Ltd, 1-3 Arthur Notice is hereby given that the Creditors of the above-named Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Company, which is being voluntarily wound up, are required, on or Liquidator for the purposes of the voluntary winding-up.” before 27 December 2016 to send in their full names, their addresses Dated this 21 November 2016 and descriptions, full particulars of their debts or claims and the G . Byrne names and addresses of their Solicitors (if any), to Christopher Herron Chairman (2653553) and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint ARDVARNA2653742 INVESTMENT CAPITAL LIMITED Liquidators, are, personally or by their Solicitors, to come in and (Company Number 07358243) prove their debts or claims at such time and place as shall be ARDBID LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 07428590) from the benefit of any distribution. LITSL REALISATIONS LIMITED Please note that this is a members’ voluntary winding up and it is (Company Number 08719305) anticipated that all debts will be paid in full. Registered office: 11 The Avenue, Southampton SO17 1XF Date of Appointment: 22 November 2016 On 16 November 2016 the following written resolutions were passed Office Holder details: Christopher Herron,(IP No. 8755) and Nicola by the shareholders of the companies, as a special resolution and an Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, ordinary resolution respectively: 360a Brighton Road, Croydon, CR2 6AL. "THAT the Companies be wound up voluntarily." Further details contact: Herron Fisher, Email: [email protected] "THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Tel: 020 8688 2100. Bridgewater Place, Water Lane, Leeds LS11 5QR be and they are Chris Herron, Joint Liquidator hereby appointed Joint Liquidators for the purposes of the winding 22 November 2016 (2653115) up."

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP “That the Company be and it is hereby wound up voluntarily and that numbers 8908 and 9970) of Ernst & Young LLP, 1 Bridgewater Place, N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Water Lane, Leeds LS11 5QR. Date of Appointment: 16 November Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, 2016. Further information about these cases is available from Hitesh London NW1 6BB be and they are hereby appointed as Joint Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Liquidators of the Company for the purposes of the winding up of the Martin Trainer , Director (2653742) Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” Further details contact: Luke Mahoney, Email: 2651298ARMAGH CONCRETE LIMITED [email protected] Tel: 020 7535 7000. (Company Number NI016580) Leonard John Gayler, Director Registered office: Aspire Business Solutions Limited, Unit 34 15 November 2016 (2653063) Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Antrim, BT42 1FL Principal trading address: Aspire Business Solutions Limited, Unit 34 CENTURY2652954 INSURANCE COMPANY LIMITED Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County Company Number: SC001451 Antrim, BT42 1FL Registered office: Level 8, 110 Queen Street, Glasgow, G1 3BX JOHN FINLAY (MOUNTFIELD) LIMITED Principal trading address: RSA, Level 4, Alexander Bain House, 15 (Company Number NI006373) York Street, Glasgow, G2 8LA Registered office: Aspire Business Solutions Limited, Unit 34 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County following resolution was passed by the sole member on 15 November Antrim, BT42 1FL 2016, as a Special Written Resolution: Principal trading address: Aspire Business Solutions Limited, Unit 34 “That the Company be wound up voluntarily and that Sean K Croston Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County (IP No. 8930), of Grant Thornton UK LLP, 30 Finsbury Square, Antrim, BT42 1FL London, EC2P 2YU, be appointed liquidator of the Company for the W.R. FINLAY LIMITED purposes of the voluntary winding up.” (Company Number NI006921) Further details contact: Cara Cox, Email: [email protected] Registered office: Aspire Business Solutions Limited, Unit 34 C Heiss, Director Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County 22 November 2016 (2652954) Antrim, BT42 1FL Principal trading address: Aspire Business Solutions Limited, Unit 34 Ballymena Business Centre, 62 Fenaghy Road, Ballymena, County CITI2653075 TECHNOLOGY LIMITED Antrim, BT42 1FL (Company Number 09965867) Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Registered office: 51 Georges Wood Road, Brookmans Park, Hatfield, Companies Act 2006, the following resolution was passed by the sole Hertfordshire, AL9 7BX member as a special resolution on 15 November 2016 that: Principal trading address: 51 Georges Wood Road, Brookmans Park, The companies be wound up voluntarily, and the liquidator specified Hatfield, Hertfordshire, AL9 7BX below be appointed liquidator of the companies for the purposes of The following written resolutions were passed on 9 November 2016, the voluntary winding up. as a Special Resolution and an Ordinary Resolution respectively: Vishal Puri, Director “That the Company be wound up voluntarily and that Constantinos Date of Appointment: 15 November 2016 Pedhiou of CKP Insolvency, Suite 129 Wenta Business Centre, 1 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Electric Avenue, Enfield EN3 7XU, (IP No. 014852) be and is hereby Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 appointed Liquidator of the Company for the purpose of such 2DP. Telephone: 02380 381100. winding-up.” For further information contact Cara Cox at the offices of Grant Alternative contact: [email protected] Thornton UK LLP on 023 8038 1137, or [email protected]. Telephone: 020 8150 3730 Mr Michael Payne, Director 18 November 2016 (2651298) Dated: 9 November 2016 (2653075)

2653071CAREWAYS TRUST LIMITED CITY2653090 GRANGE LIMITED (Company Number 00464822) (Company Number 04182734) Registered office: 43 Mill View Road, Tring, Hertfordshire HP23 4EP Previous Name of Company: Midwest Motor Factors Limited Principal trading address: N/A Registered office: Unit 25 Etruria Way, Barton Park Trading Estate, Notice is hereby given that the following resolutions were passed on Bilston, West Midlands, WV14 7LH 16 November 2016, as a special and ordinary resolution respectively: Principal trading address: Unit 25 Etruria Way, Barton Park Trading “That the Company be wound up voluntarily and that Gregory Andrew Estate, Bilston, West Midlands, WV14 7LH Palfrey,(IP No. 9060) and Stephen John Adshead,(IP No. 8574) both of At a general meeting of the above named Company, duly convened Smith & Williamson LLP, Cumberland House, 15-17 Cumberland and held at Churchill House, 59 Lichfield Street, Walsall, West Place, Southampton SO15 2BG be appointed as Joint Liquidators for Midlands, WS4 2BX, on 16 November 2016, the following Resolutions the purposes of such voluntary winding up.” were passed as a Special Resolution and an Ordinary Resolution The Joint Liquidators can be contacted by Tel: 023 8082 7600. respectively: Alternative contact: Michael Banton. “That the Company be wound up voluntarily and that Andrew Little,(IP Ray Flanigan, Chairman No. 009668) of Baldwins Restructuring & Insolvency, Wynyard Park 23 November 2016 (2653071) House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson,(IP No. 16014) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB be and are hereby CAYENNE2653063 ASSET MANAGEMENT LIMITED appointed Joint Liquidators of the Company for the purpose of such (Company Number 05082657) voluntary winding up and may act jointly and severally in respect of Registered office: First Floor, Thavies Inn House, 3-4 Holborn Circus, matters regarding the liquidation, if applicable.” London EC1N 2HA For further details contact: Andrew Little and Kerry Pearson, Email: Principal trading address: The Homestead, Park Road, Banstead, [email protected] or telephone 01642 790790 Surrey SM7 3EL Carol Anne Yardley, Chairman The following written resolutions were passed on 15 November 2016, 16 November 2016 (2653090) by the shareholders of the above Company:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 97 COMPANIES

THE2653089 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 THE2653096 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 COMPANY LIMITED BY SHARES COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 (1) OF THE COMPANIES ACT 2006 (PURSUANT TO SECTION 283 (1) OF THE COMPANIES ACT 2006 AND 84(1) (B) OF THE INSOLVENCY ACT 1986) AND 84(1) (B) OF THE INSOLVENCY ACT 1986) DOVDESIGN INTERNATIONAL LIMITED EXCEL HOTELS LIMITED (Company Number 09516879) (Company Number 04255863) Registered office: The Station Masters House, 168 Thornbury Road, Registered office: Second Floor, 2 Walsworth Road, Hitchin SG4 9SP Osterley Village, Isleworth, Middlesex TW7 4QE Principal trading address: The Crown, 56 Long Lane, Aston End, Principal trading address: The Station Masters House, 168 Thornbury Stevenage, Hertfordshire SG2 7HD Road, Osterley Village, Isleworth, Middlesex TW7 4QE Passed - 21 November 2016 Passed - 15 November 2016 At a General Meeting of the shareholders of the above named At a General Meeting of the shareholders of the above named company, duly convened and held on 21 November 2016 at 10.30 am company, duly convened and held on 15 November 2016 at 11.00 am at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP the following at Blakes Hotel, 33 Roland Gardens, London SW7 3PS the following resolutions were duly passed the first three resolutions as Special resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. Resolutions and the fourth and fifth as Ordinary Resolutions. 1. “That the company be wound-up voluntarily.” 1. “That the company be wound-up voluntarily.” 2. “The Liquidator be sanctioned to exercise the powers set out in 2. “The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” 3. “In accordance with the provisions of the company’s articles of 3. “In accordance with the provisions of the company’s articles of association, the Liquidator be and is hereby authorised to divide association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the company’s assets.” amongst the members in specie all or part of the company’s assets.” 4. “That Robert Day (IP No. 9142) of Robert Day and Company 4. “That Robert Day (IP No. 9142) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby appointed Liquidator of the company for the purpose of the voluntary appointed Liquidator of the company for the purpose of the voluntary winding-up.” winding-up.” 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES 1986 the Liquidator’s remuneration be fixed as a set amount.” 1986 the Liquidator’s remuneration be fixed as a set amount.” Andrew Stuart Summers, Director (2653096) Meir Abutbul, Director (2653089)

THE2653513 INSOLVENCY (NI) ORDER 1989 2653100Special Resolution & Ordinary Resolution Pursuant to section 282 & EXPERIAN NORTHERN IRELAND LIMITED 283 of the Companies Act 2006 and 84(1)(b of The Insolvency Act “the Company” 1986 (Company Number NI054656) EDP CONSULTANCY SERVICES LIMITED Registered in Northern Ireland (Company Number 07559452) The following written resolutions of the sole member of Experian Registered office: The Holt, 2 Seldom Seen Cottages, Thornthwaite, Northern Ireland Limited were passed on 17 November 2016. Keswick, Cumbria, CA12 5SA Special Resolutions Principal trading address: The Holt, 2 Seldom Seen Cottages, 1. ‘THAT the Company be wound up voluntarily.’ Thornthwaite, Keswick, Cumbria, CA12 5SA 2. ‘THAT, in accordance with the provisions of the Company’s articles Passed this 21st day of November 2016 of association, the Joint Liquidators be and are hereby authorised to: At a General Meeting of the Members of the above-named Company • Distribute to the member of the Company in specie the whole or any duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, part of the assets of the Company. West Yorkshire, BD17 7DB on 21st November 2016, the following • Value any assets and determine how the distribution shall be carried resolutions were passed as a Special Resolution and as an Ordinary out to the member. Resolution. • Vest the whole or any part of the assets in trustees upon such trust “That the Company be wound up voluntarily, and that Raymond for the benefit of the members as the Joint Liquidators so determine, Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, but no member shall be compelled to accept any assets upon which Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby there is a liability.’ appointed Liquidator for the purposes of such winding-up”. Ordinary Resolutions Edward William Parker, Director (2653100) 3. ‘THATEmma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, EPIC2653070 CAMBRIDGE LIMITED Belfast, BT1 3LR, be and are appointed as Joint Liquidators for the (Company Number 08524402) purpose of its voluntary winding up.’ Registered office: Eversheds House, 70 Great Bridgewater Street, Dated this day the Manchester, M1 5ES Paul Cooper Principal trading address: Eversheds House, 70 Great Bridgewater For and on behalf of the sole member (2653513) Street, Manchester, M1 5ES Notice is hereby given that by written resolution of the members of the above named Company, on 16 November 2016, the following THE2652951 COMPANIES ACTS 1985, 1989 AND 2006 special and ordinary resolution were passed: EXSTO UK LIMITED “That the Company be wound up voluntarily and that Joint Company Number: SC193721 Liquidators be appointed for the purposes of such winding up and Registered Office: 25 Rubislaw Terrace, Aberdeen AB10 1XE that Steven Law,(IP No. 8727) and Nigel Millar,(IP No. 7896) both of Principal trading address: Suite F4 Kingsbury House, Kingsbury RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Square, Melksham SN12 6HL Bury St Edmunds, Suffolk, IP32 7FA be and are hereby appointed Nature of Business: Design and development for the fuel sector Joint Liquidators to the Company, to act on a joint and several basis.” At a general meeting of the company held at 55 Avenue De La Correspondence address & contact details of case manager: Kathryn Deportation, 26100 Romans-sur-Isère, France on 18 November 2016, Haughton, of RSM Restructuring Advisory LLP, Abbotsgate House, the following Resolutions were duly passed: Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 1. THAT Exsto UK Limited be wound up voluntarily. 763311. Further details contact: The Joint Liquidators, Tel: 01284 763311. Judith Faulkner, Director 16 November 2016 (2653070)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, At a General Meeting of the members of the above named company, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby duly convened and held at Swallows Farm, Swallows Cross Road, appointed Liquidator for the purpose of winding up the Company’s Mountnessing, Brentwood, Essex, CM15 0SU on 22 November 2016 affairs and distributing its assets and that any act required or the following resolutions were duly passed: authorised under any enactment to be done by the Liquidator may be Special Resolutions done by one or more of the persons for the time being holding the 1. "That the company be wound up voluntarily". office of Liquidator. 2. "That the liquidator be and is hereby authorised to distribute among Christophe Torres the members in specie or in kind the whole or any part of the assets Chairman of the company and to determine how much divisions shall be carried 18 November 2016 (2652951) out as between the members". Ordinary Resolution 3. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, 2653072FISHER CLARKE PILING LTD Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed (Company Number 09137539) liquidator of the company for the purposes of the winding up". Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South King Street, Manchester, M2 4NG East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Principal trading address: 3 Carr Mill Road, Billinge, Lancs, WN5 7TW 1DE. Date of Appointment: 22 November 2016. Further information At a General Meeting of the above named company, duly convened about this case is available from Ellie Waters at the offices of RE10 and held at 3 Carr Mill Road, Billinge, Lancs, WN5 7TW, on 17 (South East) Limited on 020 8315 7430 or at [email protected]. November 2016, the following resolutions were passed as a special Ms Sarah Hepburn , Chairman of the meeting (2653746) resolution and ordinary resolution respectively: “That the company be wound up voluntarily and Toyah Marie Poole, (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell HHG2653061 LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG (Company Number 06873784) be and are hereby appointed Joint Liquidators for the purposes of Registered office: 18 The Broadway, East Lane, Wembley, Middlesex, such winding up.” HA9 8JU (To be changed to) Suite 17, Building 6, Croxley Green For further details contact: Millie Baker, Email: Business Park, Hatters Lane, Watford WD18 8YH [email protected], Tel: 0161 907 4044 Principal trading address: 2 Green Verges, Stanmore, London, HA7 Patrick Fisher, Director 2SN 17 November 2016 (2653072) At a General Meeting of the above Company held at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH, on 22 November 2016, at 10.30 am, the following special and ordinary FUNDRAISING2653069 STANDARDS BOARD CIC resolutions were passed: (Company Number 05842626) “That the Company be wound up voluntarily and that Michael Finch, Registered office: 65 Brushfield Street, London E1 6AA (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Principal trading address: 65 Brushfield Street, London E1 6AA Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Notice is hereby given that the following resolutions were passed on Liquidator for the purpose of the voluntary winding up of the 11 November 2016, as a Special Resolution and an Ordinary Company.” Resolution respectively: For further details contact: Silvia Fernandes, Email: “That the company be wound up voluntarily”; and [email protected] or Tel: +44 (0)1923 236622. “That Peter Richard James Frost be appointed as Liquidator for the Reference: W89527 purposes of such voluntary winding up.” Hitesh Hirji Gami, Director Peter Richard James Frost, Liquidator, Hazlewoods LLP, Authorised 22 November 2016 (2653061) by the IPA No. 8935, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of Appointment: 11 November 2016 Contact Details: 01242 680000 Peter Frost ITH2653603 CONSULTANCY LIMITED [email protected] (Company Number 08414256) Richard Raine (2653069) Registered office: c/o Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP Principal trading address: 234 Great Portland Street, London W1W GEO2653065 SPA LTD 5QT (Company Number 06473834) At a General Meeting of the above named Company convened and Registered office: 42 Station Road, Edgware, Middlesex, HA8 7ZZ held at Milsted Langdon LLP, 46-48 East Smithfield Road, London Principal trading address: 42 Station Road, Edgware, Middlesex, HA8 E1W 1AW on 18 November 2016 at 11.30 a.m. the following special 7ZZ resolutions numbered 1 and 5 and remaining ordinary resolutions At a General Meeting of the above named Company, duly convened were passed; and held at Keshani & Co, 506 Kingsbury Road, London, NW9 9HE on 1. That the Company be wound up voluntarily. 18 November 2016, the following Resolutions were duly passed as 2. That RACHEL HOTHAM of Milsted Langdon LLP, One Redcliff Special and Ordinary Resolutions: Street, Bristol BS1 6NP, be appointed Liquidator of the Company for “That the Company be wound up voluntarily and that Umang Patel,(IP the purposes of the voluntary winding-up. No. 18790) of BBK Partnership, Crown House, 2A Ashfield Parade, 3. That the Liquidator's remuneration be fixed at a set amount of Southgate, London, N14 5EJ be and he is hereby appointed £2,750 plus disbursements and VAT. These fees are to be paid at the Liquidator for the purposes of such winding up.” Liquidator's discretion, as and when funds are available. For further details contact: Jonathan Johns, Email: 4. The Liquidator's disbursements shall be payable on the basis of the [email protected], Tel: 020 8886 9589. firm's published tariff, disclosed to the members prior to the meeting. Dr Pavindar Singh Mahal, Director 5. That the Liquidator be authorised to divide among the members of 23 November 2016 (2653065) the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out. HARLEY2653746 STREET ORTHODONTIC CLINIC LIMITED 6. That the Liquidator's pre-appointment fee of £1,750 plus (Company Number 06970371) disbursements and VAT and disbursements as agreed with the Registered office: 27 Church Street, Rickmansworth, Hertfordshire directors, be paid as an expense of the liquidation by the Liquidator if WD3 1DE not discharged prior to her appointment. Principal trading address: 128 Harley Street, London, W1G 7JT 7. That the Company's books and records be held by the Directors/ Members to the order of the Liquidator and may not be destroyed without the express permission of the Liquidator, which will not be granted until at least 12 months after the dissolution of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 99 COMPANIES

Office Holder Details: Rachel Hotham (IP number 12510) of Milsted 3. That the Liquidator is authorised to distribute, amongst the Langdon LLP, One Redcliff Street, Bristol BS1 6NP. Date of shareholders, in specie all or any part of the assets of the Company. Appointment: 18 November 2016. Further information about this case 4. That the Liquidator be and is hereby authorised under the is available from Adelaide Santos at the offices of Milsted Langdon provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) LLP on 0117 945 2500 or at [email protected]. Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of Dr I T Hay , Chairman (2653603) Schedule 2 of the Order. Ordinary Resolutions 5. That James Derek Neill, licensed insolvency practitioner, of HNH 2653555THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH J A P (COLERAINE) LIMITED is appointed as Liquidator of the Company (the “Liquidator”). (Company Number NI043491) 6. That the remuneration of the Liquidator be fixed by reference to the The following written resolutions of the members of J A P (Coleraine) time properly given by the Liquidator and his staff in attending to Limited were passed on 17 November 2016 matters arising in the winding up of the Company and authority is Special Resolutions given for remuneration to be drawn on this basis. 1. That the Company is placed into members’ voluntary liquidation. 7. That all Category 2 disbursements be paid at rates prevailing at the 2. That any unsecured creditors of the Company be paid in full. time each disbursement is incurred. 3. That the Liquidator is authorised to distribute, amongst the By order of the Board shareholders, in specie all or any part of the assets of the Company. Stephen McCammon 4. That the Liquidator be and is hereby authorised under the 16 November 2016 (2653514) provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of Schedule 2 of the Order. PURSUANT2653490 TO CHAPTER 2 OF PART 13 OF THE COMPANIES Ordinary Resolutions ACT 2006 5. That James Derek Neill, licensed insolvency practitioner, of HNH J A P (NI) LLP Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH (Company Number NC000174) is appointed as Liquidator of the Company (the “Liquidator”). The following written resolutions of the members of J A P (NI) LLP (the 6. That the remuneration of the Liquidator be fixed by reference to the ‘LLP’) were passed on 17 November 2016; time properly given by the Liquidator and his staff in attending to Special Resolutions matters arising in the winding up of the Company and authority is 1. That the LLP is placed into members’ voluntary liquidation. given for remuneration to be drawn on this basis. 2. That any unsecured creditors of the LLP be paid in full. 7. That all Category 2 disbursements be paid at rates prevailing at the 3. That the Liquidator is authorised to distribute, amongst the time each disbursement is incurred. designated members, in specie all or any part of the assets of the By order of the Board LLP. Stephen McCammon 4. That the Liquidator be and is hereby authorised under the 16 November 2016 (2653555) provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of Schedule 2 of the Order. PURSUANT2653500 TO CHAPTER 2 OF PART 13 OF THE COMPANIES Ordinary Resolutions ACT 2006 5. That James Derek Neill, licensed insolvency practitioner, of HNH J A P (MORECAMBE) LLP Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH (Company Number NC000201) is appointed as Liquidator of the Partnership (the “Liquidator”). The following written resolutions of the members of J A P 6. That the remuneration of the Liquidator be fixed by reference to the (Morecambe) LLP (the ‘LLP’) were passed on 17 November 2016 time properly given by the Liquidator and his staff in attending to Special Resolutions matters arising in the winding up of the Partnership and authority is 1. That the LLP is placed into members’ voluntary liquidation. given for remuneration to be drawn on this basis. 2. That any unsecured creditors of the LLP be paid in full. 7. That all Category 2 disbursements be paid at rates prevailing at the 3. That the Liquidator is authorised to distribute, amongst the time each disbursement is incurred. designated members, in specie all or any part of the assets of the By order of the Designated Members LLP. Stephen McCammon 4. That the Liquidator be and is hereby authorised under the 16 November 2016 (2653490) provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of Schedule 2 of the Order. THE2653562 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Ordinary Resolutions J A P (SUTTON) LIMITED 5. That James Derek Neill, licensed insolvency practitioner, of HNH (Company Number NI048260) Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH The following written resolutions of the members of J A P (Sutton) is appointed as Liquidator of the Partnership (the “Liquidator”). Limited were passed on 17 November 2016 6. That the remuneration of the Liquidator be fixed by reference to the Special Resolutions time properly given by the Liquidator and his staff in attending to 1. That the Company is placed into members’ voluntary liquidation. matters arising in the winding up of the Partnership and authority is 2. That any unsecured creditors of the Company be paid in full. given for remuneration to be drawn on this basis. 3. That the Liquidator is authorised to distribute, amongst the 7. That all Category 2 disbursements be paid at rates prevailing at the shareholders, in specie all or any part of the assets of the Company. time each disbursement is incurred. 4. That the Liquidator be and is hereby authorised under the By order of the Designated Members provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Stephen McCammon Order 1989 (the “Order”) to exercise the powers laid down in Part 1 of 16 November 2016 (2653500) Schedule 2 of the Order. Ordinary Resolutions 5. That James Derek Neill, licensed insolvency practitioner, of HNH THE2653514 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH J A P (NEWBURY) LIMITED is appointed as Liquidator of the Company (the “Liquidator”). (Company Number NI048259) 6. That the remuneration of the Liquidator be fixed by reference to the The following written resolutions of the members of J A P (Newbury) time properly given by the Liquidator and his staff in attending to Limited were passed on 17 November 2016 matters arising in the winding up of the Company and authority is Special Resolutions given for remuneration to be drawn on this basis. 1. That the Company is placed into members’ voluntary liquidation. 7. That all Category 2 disbursements be paid at rates prevailing at the 2. That any unsecured creditors of the Company be paid in full. time each disbursement is incurred. By order of the Board

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Stephen McCammon For further details contact: Becky Taylor, Email: 16 November 2016 (2653562) [email protected] Tel: 01908 306090. Paul McGroary, Chairman 16 November 2016 (2653064) 2653539LANGCO 10 LIMITED (Company Number 10344320) Registered office: BWC, 8 Park Place, Leeds, LS1 2RU NUTECH2653068 ENERGY UK LIMITED Principal trading address: Green Lane Trading Estate, Clifton, York, (Company Number 07520930) YO30 5PY Registered office: Mulberry House, 53 Church Street, Weybridge, At a General Meeting of the Members of the above-named Company, Surrey KT13 8DJ duly convened, and held on 22 November 2016 the following Principal trading address: The Old Rectory, Church Street, Resolutions were duly passed, as a Special Resolution and as an Weybridge, Surrey KT13 8DE Ordinary Resolution: Section 85(1), Insolvency Act 1986 "That the Company be wound up voluntarily." Resolution to Wind Up: That the Company be wound up voluntarily. "That Paul Andrew Whitwam & Gary Edgar Blackburn be appointed At a general meeting of the Company, duly convened and held on 18 as Joint Liquidators for the purposes of such winding up." November 2016 at 3.00 pm at 7702 FM 1960 East, Suite 300, Office Holder Details: Paul Andrew Whitwam and Gary Edgar Houston, TX 77346, USA the following Resolutions were passed as a Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Special Resolution and an Ordinary Resolution respectively: LS1 2RU. Date of Appointment: 22 November 2016. Further “That the Company be wound up voluntarily and that Tony James information about this case is available from Peter Scriven at the Thompson of Piper Thompson, Mulberry House, 53 Church Street, offices of BWC on 0113 243 3434. Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator Graham Thomas Hall , Director (2653539) of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 18 November 2016 Liquidator’s Details: Tony James Thompson, IP no 5280 of Piper 2653073LAYNAR LTD Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey (Company Number 08570387) KT13 8DJ. Telephone (01932) 855515 Registered office: Flat 12 Halo, 158 High Street, London, E15 2FT G F Hunter, Director (2653068) Principal trading address: Flat 12 Halo, 158 High Street, London, E15 2FT Notice is hereby given that the following resolutions were passed on IN2653074 THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) 19 November 2016, as a Special Resolution and as an Ordinary AND IN THE MATTER OF Resolution respectively: OBSERVATORY STREET ASSOCIATES LIMITED “That the Company be wound up voluntarily and that Steven John (Company Number 03006465) Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of Registered office: 30 St Giles, Oxford, OX1 3LE Opus Restructuring LLP, Exchange House, 494 Midsummer Principal trading address: 21 Dale Close, Oxford OX1 1TU Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators Former registered names (in previous 12 months): Not applicable for the purposes of such voluntary winding up.” Trading names or styles: n/a For further details contact: Email: [email protected] Tel: 01908 NOTICE IS HEREBY GIVEN pursuant to Section 85 of the 30 60 90. INSOLVENCY ACT 1986 (AS AMENDED) that at a General Meeting of Mohammed Niyad, Director the Shareholders of the above named company, duly convened and 22 November 2016 (2653073) held on 18 November 2016 at 264 Banbury Road, Oxford OX2 7DY, the following resolutions were passed: Number 1 as a Special Resolution and Numbers 2 and 3 as Ordinary Resolutions:- LOGOS2653095 SOFTWARE LTD 1. “THAT the company be wound up voluntarily.” (Company Number 07561706) 2. THAT Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & Registered office: 31a Lenten Street, Alton, Hampshire GU34 1HG Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, an Principal trading address: 31a Lenten Street, Alton, Hampshire GU34 Insolvency Practitioner, duly qualified under the Insolvency Act 1986, 1HG be and is hereby appointed the Liquidator of the company for the Notice is hereby given that the following resolutions were passed on purpose of such winding up.” 17 November 2016, as a Special Resolution and an Ordinary 3. That the Liquidator’s remuneration be fixed in accordance with Resolution respectively: Rule 4.148A of The Insolvency Rules 1986 (as amended) by reference “That the Company be wound up voluntarily and that Andrew Pear,(IP to the time properly given by the Liquidator and his staff in attending No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory to matters arising in the winding-up and to be drawn from time to LLP, 82 St John Street, London, EC1M 4JN be appointed as Joint time, as appropriate, and at the discretion of the Liquidator.” Liquidators for the purposes of such voluntary winding up.” Michael Wills, Chairman Further details contact: Amber Walker, Email: amber.walker@bm- Contact details for Clive Everitt are: telephone number 01865 292200, advisory.com or Tel: 020 7549 2366. email address: [email protected]. Adrian Marriott, Director Alternative contact for enquiries on proceedings are Hayley Simmons, 22 November 2016 (2653095) 01865 292239, [email protected] (2653074)

MARSHALL2653064 LAKE MINING LIMITED 2653098OTTER CONTRACTS LIMITED (Company Number 04000015) (Company Number 07348300) Registered office: First Floor, 15 Young Street, London, W8 5EH Registered office: 22 Church Crescent, Homerton, London E9 7DH Principal trading address: First Floor, 15 Young Street, London, W8 Principal trading address: 22 Church Crescent, Homerton, London E9 5EH 7DH At a general meeting of the above named Company, duly convened (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the and held at Opus Restructuring LLP, Exchange House, 494 Companies Act 2006) Midsummer Boulevard, Milton Keynes, MK9 2EA, on 16 November At a General Meeting of the above named company, duly convened, 2016, the following resolutions were duly passed as a Special and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Resolution and as an Ordinary Resolution respectively: Heskin, Preston PR7 5PA on 21 November 2016 at 11.00 am the “That the Company be wound up voluntarily and that Steven John following resolutions were duly passed. Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of SPECIAL RESOLUTIONS Opus Restructuring LLP, Exchange House, 494 Midsummer 1. That the Company be wound up voluntarily Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 101 COMPANIES

2. That the Liquidator is authorised to distribute the assets of the “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company in settlement of the outstanding liabilities of the Company Company be wound up voluntarily and that pursuant to Sections 84(1) among the members of the Company in specie, the whole or part of and 91 of the Insolvency Act 1986 Claire Louise Middlebrook, of the assets of the Company. Also, the Liquidator is authorised sanction Middlebrooks Business Recovery & Advice, 11A Dublin Street, of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Edinburgh EH1 3PG, (IP No: 9650) be appointed Liquidator of the ORDINARY RESOLUTIONS Company for the purposes of winding up the Company’s affairs and 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood distributing its assets.” Lane, Heskin, Preston PR7 5PA be and is hereby appointed Further details contact: Email: [email protected], Tel: Liquidator for the purposes of such winding up. 0141 465 6429. 2. That Marshall Peters fees in connection with their pre-liquidation William Russell Glen, Chairman time costs in respect of assisting the directors with the preparation of 23 November 2016 (2652964) the Declaration of Solvency and the convening of the necessary meetings, and the Liquidator’s remuneration as such be together fixed at £1,495 plus disbursements (including Category 2 RSA2653093 ENGINEERING LIMITED disbursements) and VAT. Category 2 disbursements are to be (Company Number 01680400) charged by reference to Marshall Peters standard charging and RSA CRS (US) LIMITED disbursement rates tariff. (Company Number 03715939) Office Holder: Clive Morris, Office Holder Number: 8820, Marshall SWINCHAN HOLDINGS LIMITED Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (Company Number 01824102) 5PA. Administrator: John Paul Lander. Contact Details: 01257 452021 BRITISH AND FOREIGN MARINE INSURANCE COMPANY Stephen Wong, Chairman LIMITED 21 November 2016 (2653098) (Company Number 00003671) LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED 2653749POULETT CONSULTING LIMITED (Company Number 00150643) (Company Number 09411964) LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Registered office: 10 St Helens Road, Swansea SA1 4AW (Company Number 00004403) Principal trading address: 122a Nelson Road, Twickenham TW2 7AY SUN ALLIANCE INSURANCE UK LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 00150650) duly convened, and held on 24 November 2016 the following NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Resolutions were duly passed, as a Special Resolution and as an (Company Number 00000599) Ordinary Resolution: UNION MARINE AND GENERAL INSURANCE COMPANY "That the Company be wound up voluntarily." LIMITED,(THE) "That Helen Whitehouse and Simon Barriball, be appointed by the (Company Number 00000182) company to act as Joint Liquidators for the purposes of such winding Registered office: (All) 30 Finsbury Square, London, EC2P 2YU up." Principal trading address: (All) St Mark’s Court, Chart Way, Horsham, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse West Sussex, RH12 1XL (IP numbers 11950 and 9680) of McAlister & Co Insolvency Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of following resolution was passed by the sole member on 15 November Appointment: 24 November 2016. Further information about this case 2016, as a Special Written Resolution: is available from Alun Evans at the offices of McAlister & Co “That the Companies be wound up voluntarily and that Sean K Insolvency Practitioners Ltd on 03300 563600 or at Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, [email protected]. London, EC2P 2YU be appointed Liquidator of the Companies for the Anthony Mullally , Director (2653749) purposes of the voluntary winding-up.” For further details contact: Cara Cox on 02380 381137, Email: [email protected] PRICE2653067 BAILEY CORPORATE HOLDINGS LIMITED For and on behalf of The Companies, Member (Company Number 07764464) 22 November 2016 (2653093) Registered office: Causeway House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT Principal trading address: Causeway House, Dane Street, Bishops SANMAR2652974 LTD. Stortford, Hertfordshire, CM23 3BT Company Number: SC260019 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Registered office: 29 Orleans Avenue, Glasgow, G14 9NF Directors of the Company on 15 November 2016, passed a Special Principal trading address: 29 Orleans Avenue, Glasgow, G14 9NF Resolution and Ordinary Resolution: Resolutions of Sanmar Limited were passed on 11 November 2016, “That Price Bailey Corporate Holdings Limited be wound up by Written Resolution of the Members of the Company as Special voluntarily under Section 84(1)(b) of the Insolvency Act 1986. That, Resolutions and Ordinary Resolutions: subject to the passing of the above special resolution, Matthew “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Purdon Henderson,(IP No. 6884) of Johnston Carmichael LLP, Company be wound up voluntarily and that pursuant to Sections 84(1) Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL be appointed as and 91 of the Insolvency Act 1986 Claire Louise Middlebrook, of the Liquidator for the purpose of winding up the Company’s affairs Middlebrooks Business Recovery & Advice, 11A Dublin Street, and distributing its assets.” Edinburgh, EH1 3PG, (IP No: 9650) be appointed Liquidator of the For further details contact: Tel: 0131 220 2203. Alternative contact: Company for the purposes of winding up the Company’s affairs and Suzanne Adshead distributing its assets.” Charles Olley, Member Further details contact: Email: [email protected], Tel: 15 November 2016 (2653067) 0141 465 6429. William Russell Glen, Chairman 23 November 2016 (2652974) 2652964R & C GLEN (SCOTLAND) LIMITED Company Number: SC102923 Registered office: Glen House, 29 Orleans Avenue, Glasgow, G14 SKB2653099 IT LIMITED 9NF (Company Number 08105180) Principal trading address: Glen House, 29 Orleans Avenue, Glasgow, Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 G14 9NF 1NS Resolutions of R & C Glen (Scotland) Limited were passed on 11 Principal trading address: 14 Hadfield Road, Stanford-Le-Hope, November 2016, by Written Resolution of the Members of the Essex, SS17 0DX Company as Special Resolutions and as Ordinary Resolutions:

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 18 November 2016, as a special resolution and an ordinary resolution following written resolutions were passed on 17 November 2016 respectively: Special resolution “That the Company be wound up voluntarily and that Nicholas That the Company be wound up voluntarily in accordance with Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both Chapter III and Part IV of the Insolvency Act 1986. of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Ordinary resolution appointed as Joint Liquidators for the purposes of such voluntary That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow winding up.” Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are Further details contact: Nicholas Simmonds, Tel: 01628 478100, hereby appointed as Joint Liquidators of the Company and that any Email: [email protected]. Alternative contact: Alex power conferred on them by the Company, or by law, be exercisable Audland, Email: [email protected] Tel: 01628 478100. by them jointly, or by either of them alone. Stuart Bell, Director Office Holder Details: Mark Jeremy Orton and John David Thomas 22 November 2016 (2653099) Milsom (IP numbers 8846 and 9241) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Date of Appointment: 17 November 2016. Further information about this case is available from 2653081STEVE ARNOLD MODELS LIMITED Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 (Company Number 05827583) or at [email protected]. Registered office: Chestnut Cottage, Cleevelands Drive, Cheltenham, John Grayson , Director (2653174) Gloucestershire, GL50 4QD Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None VSM2653091 SOFTWARE LTD Nature of business: Manufacturer Consultancy (Company Number 02375170) NOTICE IS HEREBY GIVEN that by written resolution of the members Registered office: Business Innovation Centre, Harry Weston Road, of the above-named company, on 18 November 2016 the following Coventry CV3 2TX special resolution was passed: Principal trading address: Embroidery World Business Centre, “That the Company be wound up voluntarily and that Joint Southend Road, Woodford Green, Essex, IG8 8JT Liquidators be appointed for the purposes of such winding up” At a General Meeting of the members of the above named Company The Company also passed the following ordinary resolution: duly convened and held at Ravensbank House, Ravensbank Drive, “That David Smithson and Alexander Kinninmonth of RSM North Moons Moat, Redditch, Worcestershire, B98 9NA on 16 Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, November 2016, at 10.00 am, the following special resolutions were Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to duly passed: the company, to act on a joint and several basis” “That the Company be wound up voluntarily and that Brett Barton,(IP Further details are available from: No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business Correspondence address & contact details of case manager Recovery Limited, Business Innovation Centre, Binley Business Park, Thomas McConkey, Tel: 02380646532 Harry Weston Road, Coventry CV3 2TX be and are hereby appointed RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Joint Liquidators for the purposes of such winding-up, and that the Ford, Eastleigh SO53 3TY Joint Liquidators be hereby authorised under the provision of Section Name, address & contact details of Joint Liquidators 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise David Smithson, Primary Office Holder (IP Number: 9317) the powers laid down in Schedule 4, Part I of the Act.” RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers For further details contact: Tel: 024 7655 3700. Ford, Eastleigh SO53 3TY Sandra Welsh, Chairman Alexander Kinninmonth, Joint Office Holder (IP Number: 9019) 16 November 2016 (2653091) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY (2653081) WOODCOTE2653097 SMITH LTD (Company Number 08306682) UKRAINE2653788 MORTGAGE LOAN FINANCE NO.1 PLC Registered office: 25 Church Hill, Purley, Surrey CR8 3QP (Company Number 05842460) Principal trading address: 25 Church Hill, Purley, Surrey CR8 3QP Registered office: 5th Floor 6 St. Andrew Street, London EC4A 3AE At a general meeting of the above named Company duly convened Notice is hereby given, as required by Section 85(1) of the Insolvency and held at 25 Church Hill, Purley, Surrey CR8 3QP on 22 November Act 1986, that resolutions have been passed by the Members on 22 2016, at 11.05 am, the following resolutions were duly passed as a November 2016 to wind up the Company and appoint Liquidators as Special resolution and Ordinary resolution: follows: “That the Company be wound up voluntarily under the provisions of Special resolution the Insolvency Act 1986 and that Christopher Herron,(IP No. 8755) 1 ‘THAT the Company be wound up voluntarily.’ and Nicola Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Ordinary resolution Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented 2 ‘THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers to act, be and are hereby appointed Joint Liquidators for the purpose LLP, 7 More London Riverside, London SE1 2RT be and are hereby of the voluntary winding up with the power to act jointly and severally appointed Joint Liquidators of the Company for the purposes of such for the purpose of such winding up of the Company’s affairs.” winding up, and any act required or authorised under any enactment Please note that this is a members voluntary winding up and all to be done by the Joint Liquidators is to be done by all or any one or creditors will be paid in full. more of the persons for the time being holding office.’ Further details contact: Herron Fisher, Email: [email protected] Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP Tel: 020 8688 2100. numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More Jonathan Smith, Chairman London Riverside, London SE1 2RT. Date of Appointment: 22 22 November 2016 (2653097) November 2016. Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. (2653788) Partnerships

VIKINGATE2653174 LIMITED CHANGE IN THE MEMBERS OF A PARTNERSHIP (Company Number 02113843) Registered office: 17th Floor, Mclaren Building, 46 The Priory CHANGE2652990 IN THE MEMBERS OF A PARTNERSHIP Queensway, Birmingham, West Midlands B4 7LR CLEARBELL II LP Principal trading address: 17th Floor, Mclaren Building, The Priory (Registered No. SL012395) Queensway, Birmingham, West Midlands B4 7LR the “Partnership”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 103 COMPANIES

Notice is hereby given pursuant to section 10 of the Limited Pedro I Maggi Partnerships Act 1907 that with effect from 17 November 2016, HSBC 5 October 2016 (2653340) Private Bank (Suisse) SA (“HPBS”), a limited partner in the Partnership, transferred the whole of its interest in the Partnership that it held on trust for Trustees of the London Clinic Limited (1974) LIMITED2653015 PARTNERSHIPS ACT 1907 Retirement Fund (“ London Clinic”) (the “Interest”) to London Clinic. FIM SUSTAINABLE TIMBER AND ENERGY LP HPBS will therefore cease to be a limited partner in the Partnership in Registered in Scotland: Number SL7703 respect of the Interest with effect from such date and London Clinic Notice is hereby given, pursuant to Section 10 of the Limited will be admitted as a limited partner in the Partnership with effect from Partnerships Act 1907, that pursuant to the assignations of the such date. respective Limited Partnership interests referred to in the schedule For and on behalf of annexed as relative hereto (the “Schedule”), the assignors detailed in Clearbell II GP LLP the Schedule transferred to the respective assignees the various (in its capacity as general partner for and on behalf of the Partnership) interests held by such assignees in FIM Sustainable Timber and (2652990) Energy LP, a limited partnership registered in Scotland with number SL7703 and such assignors ceased to be limited partners and such 2652969CHANGE IN THE MEMBERS OF A PARTNERSHIP assignees became limited partners in FIM Sustainable Timber and CLEARBELL II LP Energy LP. (Registered No. SL012395) Schedule the “Partnership” Vendor Purchaser Effective Date Notice is hereby given pursuant to section 10 of the Limited Geoffrey Thomas Geoffrey Thomas 18/11/2016 Partnerships Act 1907 that with effect from 17 November 2016, HSBC Clark Clark Will Trust Private Bank (Suisse) SA (“HPBS”), a limited partner in the Edward Daniels Partnership, transferred the whole of its interest in the Partnership FIM Forest Funds General Partner Ltd as General Partner of FIM that it held on trust for Eranda Rothschild Foundation (“Eranda”) (the Sustainable Timber and Energy LP (2653015) “Interest”) to Eranda. HPBS will therefore cease to be a limited partner in the Partnership in respect of the Interest with effect from such date and Eranda will be admitted as a limited partner in the LLOYD-BAKER2653014 SCOTTISH LIMITED PARTNERSHIP Partnership with effect from such date. REGISTERED IN SCOTLAND NO. SL003365 For and on behalf of Notice is hereby given, pursuant to section 10 of the Limited Clearbell II GP LLP Partnerships Act 1907, that on 17 November 2016 (the “Effective (in its capacity as general partner for and on behalf of the Partnership) Date”) William John Michael Murray-Browne, Lady Serena Graham, (2652969) John Francis Penley and Sally Louise Lloyd-Baker as executors of the late Charles Granville Moray Lloyd-Baker, formerly residing at TRANSFER OF INTEREST Hardwicke Court, Hardwicke, Gloucester GL2 4RS (the “Assignor”) transferred 100% of the Assignor’s interest, together with all D.U.K.E.2653406 COMBINED LIMITED PARTNERSHIP associated rights, duties and obligations arising therefrom (the the “Partnership” “Transferred Interest”) in The McIntyre Scottish Limited Partnership STATEMENT BY GENERAL PARTNER AND TRANSFER OF (the “Partnership”) to Sally Louise Lloyd-Baker, residing at Stable PARTNERSHIP INTEREST Cottage, Hardwicke Court, Hardwicke, Gloucester GL2 4RS and that Notice is hereby given that on 18 November 2016 D.U.K.E. Property with effect from the Effective Date, Sally Louise Lloyd-Baker became Holdings (UK) Limited (the “Assignor”) assigned the whole of its a limited partner in the Partnership and assumed all the rights and interest in D.U.K.E. Combined Limited Partnership (the obligations in respect of the Transferred Interest. “Partnership”) a limited partnership registered in England and Wales Maclay Murray & Spens LLP with number LP009430 to Valsec Newco (No.2) Limited (the (Company Secretary to Argenta General Partner Limited) “Assignee”) and therefore the Assignee became a limited partner in for Argenta General Partner Limited the Partnership and the Assignor ceased to be the limited partner in on behalf of Lloyd-Baker Scottish Limited Partnership (2653014) the Partnership. Principal Place of Business of the Partnership: 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU THE2653012 CRONIN SLP Signed for and on behalf of REGISTERED IN SCOTLAND NO. SL002935 D.U.K.E. COMBINED GP LIMITED Notice is hereby given, pursuant to section 10 of the Limited in its capacity as general partner of Partnerships Act 1907, that on 18 November 2016 (the “Effective D.U.K.E. Combined Limited Partnership (2653406) Date”) Leo Michael Johnston, residing at 20 Fawcett Street, Sunderland SR1 1RZ in his capacity as executor of the late Francis Stephen Cronin, formerly residing at 60 Whitburn Road, Cleadon, AGF2653341 LATAM LIMITED PARTNERSHIP Sunderland SR6 7QY (the “Assignor”) transferred 25% of the the “Partnership” Assignor’s interest, together with all associated rights, duties and TRANSFER OF PARTNERSHIP INTEREST obligations arising therefrom (the “Transferred Interests”) in The Notice is hereby given, pursuant to section 10 of the Limited Cronin SLP (the “Partnership”) to each of: Partnerships Act 1907, that Dharma Trust has ceased to be a limited 1. Paul Anthony Carmel Cronin residing at Greenacres, Cloudside, partner and transferred its legal and beneficial right, title and interest Congleton, Cheshire CW12 3QG; to a new limited partner: JTC Trust Company (NZ) Limited as Trustee 2. Patrick Gerard Cronin residing at Peacock House, Coppy Lane, of Dharma I Trust. Beamish, County Durham DH9 0RQ; On behalf of ACPE Advisors SA (as general partner of the Partnership) 3. Philip John Cronin residing at Sandfield, Downhill Lane, East Pedro I Maggi Boldon, Tyne and Wear NE36 0AX; and 5 October 2016 (2653341) 4. Stephen Michael Cronin residing at Stobbilee House, Witton Gilbert, Durham DH7 6TW, and that with effect from the Effective Date, Paul Anthony Carmel 2653340ACX PARTNERS ONE LIMITED PARTNERSHIP Cronin, Patrick Gerard Cronin, Philip John Cronin and Stephen the “Partnership” Michael Cronin became limited partners in the Partnership and TRANSFER OF PARTNERSHIP INTEREST assumed all the rights and obligations in respect of each of the Notice is hereby given, pursuant to section 10 of the Limited Transferred Interests. Partnerships Act 1907, that Dharma Trust has ceased to be a limited Maclay Murray & Spens LLP partner and transferred its legal and beneficial right, title and interest (Company Secretary to Argenta General Partner Limited) to a new limited partner: JTC Trust Company (NZ) Limited as Trustee for Argenta General Partner Limited of Dharma I Trust. on behalf of Lloyd-Baker Scottish Limited Partnership (2653012) On behalf of ACPE Advisors SA (as general partner of the Partnership)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

LIMITED2653011 PARTNERSHIPS ACT 1907 CCP IX CARRIED INTEREST LP REGISTERED IN SCOTLAND NUMBER SL6731 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Arthur Mornington has transferred his entire interest in CCP IX Carried Interest LP, a limited partnership registered in Scotland with number SL6731 (the “Partnership”) to Jemma Madeleine Countess of Mornington. Arthur Mornington has ceased to be a limited partner of the Partnership. Jemma Madeleine Countess of Mornington has been admitted as a limited partner of the Partnership. (2653011)

LIMITED2653010 PARTNERSHIPS ACT 1907 FIM FOREST FUND I LP REGISTERED IN SCOTLAND: NUMBER SL6597 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to assignations of the respective Limited Partnership interests referred to in the schedule attached hereto, the transferors detailed in the schedule attached transferred to the respective transferees the various interests held by such transferors in FIM Forest Fund I LP, a limited partnership registered in Scotland with number SL6597 and such transferor ceased to be limited partners and such transferors became limited partners in FIM Forest Fund I LP. Schedule Transferor (*ceasing Transferee (Existing Effective Date to be a Limited Limited Partner) Partner) Monica Randall Transact Nominees 18/11/2016 Limited Edward Daniels FIM Forest Funds General Partner Limited as General Partner of FIM Forest Fund I LP (2653010)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 105 PEOPLE

Notice2653343 is hereby given that a Deed Poll dated 16 September 2016 and enrolled in the Senior Courts of England and Wales on 16 November PEOPLE 2016, Ailsa Vida Winter Ivy Calla of 20 St Giles Park, Hamilton ML3 8PQ, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Ailsa Lori Janet Christina CHANGES OF NAME OR ARMS Skinner and assumed the name of Ailsa Vida Winter Ivy Calla. 16 September 2016 (2653343) Notice2653408 is hereby given that a Deed Poll dated 13 October 2016 and enrolled in the Senior Courts of England and Wales on 17 November 2016, Emanuel Asamoah of 14 Melvina Road, Nechells, Birmingham, Notice2653342 is hereby given that a Deed Poll dated 10 October 2016 and B7 4QT, single and a British Citizen, under section 37(1) of the British enrolled in the Senior Courts of England and Wales on 17 November Nationality Act 1981 abandoned the name Emanuel Coley and 2016, as person(s) having parental responsibility on behalf of Stelios assumed the name of Emanuel Asamoah. Kyriakakis who is a child and single and a British Citizen, under 13 October 2016 (2653408) section 1(1) of the British Nationality Act 1981 abandoned the name Stylianos Kyriakakis and assumed the name of Stelios Kyriakakis. Terence Nolan, Ashley Smith & Co., 4-6 Lee High Road, Lewisham, 2653350Notice is hereby given that a Deed Poll dated 6 June 2015 and London SE13 5LQ. Tel: 0181 463 0099 enrolled in the Senior Courts of England and Wales on 17 November 10 October 2016 (2653342) 2016, as person(s) having parental responsibility on behalf of Jayden John Robert Lowery-Jones who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 Notice2653339 is hereby given that a Deed Poll dated 22 April 2016 and abandoned the name Jayden John Robert Lowery and assumed the enrolled in the Senior Courts of England and Wales on 17 November name of Jayden John Robert Lowery-Jones. 2016, as person(s) having parental responsibility on behalf of Naoki Kingsford Solicitors, 5/7 Bank Street, Ashford, Kent TN23 1BZ Michael Forsyth who is a child and single and a British Citizen, under 20 January 2016 (2653350) section 1(1) of the British Nationality Act 1981 abandoned the name Michael Forsyth and assumed the name of Naoki Michael Forsyth. 22 April 2016 (2653339) Notice2653349 is hereby given that a Deed Poll dated 21 October 2016 and enrolled in the Senior Courts of England and Wales on 17 November 2016, Lucy Jayne Glyn-Wells of 106 Bull Stag Green, Hatfield, Hertfordshire AL9 5DE, Married/Civil Partnership and a British Citizen, Personal insolvency under section 1(1) of the British Nationality Act 1981 abandoned the name Lucy Jayne Glyn and assumed the name of Lucy Jayne Glyn- AMENDMENT OF TITLE OF PROCEEDINGS Wells. Graham White & Company, 94 High Street, Bushey, Watford, DERSIMLI,2652094 ROJIN Hertfordshire WD23 3HD 100 Towpath Way, Croydon, CR0 6BX 21 October 2016 (2653349) Birth details: 25 May 1965 ROJIN DERSIMLI - Currently not working, of 100 Towpath Way, Croydon, CR0 6BX Notice2653348 is hereby given that a Deed Poll dated 14 October 2016 and Also known as: Rojin Dersimli, Currently not working, also known as enrolled in the Senior Courts of England and Wales on 17 November Yagmur Toksoz, of 100 Towpath Way, Croydon, CR0 6BX 2016, Aslamiya Suvaibathul Gafoor of 142 Thorncliffe Road, Southall, In the Office of the Adjudicator Middlesex UB2 5RH, single and a British Citizen, under section 37(1) No 5014074 of 2016 of the British Nationality Act 1981 abandoned the name Suvaibathul Bankruptcy order date: 14 November 2016 Aslamiya Gafoor and assumed the name of Aslamiya Suvaibathul G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Gafoor. 0115 852 5000 14 October 2016 (2653348) Capacity of office holder(s): Receiver and Manager 14 November 2016 (2652094)

Notice2653347 is hereby given that a Deed Poll dated 28 September 2016 and enrolled in the Senior Courts of England and Wales on 16 November DREWE,2652099 RACHAEL JEAN LORRAINE 2016, Max Richard Milne of 6 Silloth Place, Cullercoats, North 32 Seldon Crescent, Exeter, EX1 3WF Shields, Tyne and Wear, NE30 3AA, single and a British Citizen, under Birth details: 7 January 1986 section 1(1) of the British Nationality Act 1981 abandoned the name Rachael Jean Lorraine Drewe, currently not working, of 32 Seldon James Richard Milne and assumed the name of Max Richard Milne. Crescent, Exeter, Devon, EX1 3WF, formerly of 126 Honiton Road, 28 September 2016 (2653347) Exeter, Devon, EX1 3EW, previously of 32 Buckerell Avenue, Exeter, Devon, EX2 4RD and lately of 41 Merlin Cresent, Beacon Heath, Exeter, Devon, EX4 9AF formerly a self-employed cleaner under the Notice2653345 is hereby given that a Deed Poll dated 29 September 2016 and style Dust and Shine Services from 126 Honiton Road, Exeter, Devon, enrolled in the Senior Courts of England and Wales on 17 November EX1 3EW 2016, as person(s) having parental responsibility on behalf of Jacob Also known as: Rachael Jean Lorraine Drewe, Currently not working, Peter UhlÁrik Hayden who is a child and single and a British Citizen, of 32 Seldon Crescent, Exeter, Devon, EX1 3WF, formerly of 126 under section 1(1) of the British Nationality Act 1981 abandoned the Honiton Road, Exeter, Devon, EX1 3EW, formerly of 32 Buckerell name Jacob Peter Hayden and assumed the name of Jacob Peter Avenue, Exeter, Devon, EX2 4RD and formerly of 41 Merlin Cresent, Uhlárik Hayden. Beacon Heath, Exeter, Devon, EX4 9AD 29 September 2016 (2653345) In the Office of the Adjudicator No 5012140 of 2016 Bankruptcy order date: 14 October 2016 Notice2653344 is hereby given that a Deed Poll dated 6 November 2016 and C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, enrolled in the Senior Courts of England and Wales on 16 November Birkenhead, CH41 6DU, telephone: 0151 666 0220 2016, Katherine Noble Franczak of 16 Byne Road, London, SE26 5JE, Capacity of office holder(s): Trustee Married/Civil Partnership and a British Citizen, under section 11(1) of 21 October 2016 (2652099) the British Nationality Act 1981 abandoned the name Katherine Noble and assumed the name of Katherine Noble Franczak. Paul Antoniou, Solicitor, Thackray Williams LLP, Solicitors, Kings House, 32-40 Widmore Road, Bromley, Kent BR1 1RY 7 November 2016 (2653344)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

TRIMBLE,2652093 JAYNE FRANCIS ROSEMARY Current Residential Address: 1a Trent Drive, Hucknall, GWEL AN MOR, 8 Lanheverne Parc, St. Keverne, HELSTON, Nottinghamshire, NG15 6GR Cornwall, TR12 6LX Occupation: Hairdresser Birth details: 25 January 1968 Date of Birth: 5 January 1967 Jayne Trimble of Gwel An Mor, 8 Lanheverne Parc. St Kevenre, I, MFP Smith of Dains Group Limited, Charlotte House, Stainier Way, Cornwall and previously of Penvale, Tregaminion, St Keverne, The Wyvern Business Park, Derby, DE21 6BF, hereby give notice that Helston, Cornwall, TR12 6QG and lately carrying on business as a I was duly appointed by the Secretary of State as Trustee of the shopkeeper at St Keverne Newsagents, Lemon Street, St Keverne, above Estate on 9 January 2013. Helston, TR12 6NE. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the In the County Court at Truro Insolvency Act 1986 that a meeting of creditors of the above named No 76 of 2016 bankrupt will be held on 25 January 2017, at 10.00 am at Dains Group Bankruptcy order date: 20 October 2016 Limited, Charlotte House, Stainier Way, The Wyvern Business Park, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Derby, DE21 6BF for the purpose of presenting a copy of my final 8QH, telephone: 0191 260 4600, email: report and for me to seek my release as Trustee. A form of proxy [email protected] which, if intended to be used for voting at the meeting, together with a Capacity of office holder(s): Trustee Proof of Debt form (if not already submitted) must be duly completed 20 October 2016 (2652093) and lodged with me at Dains Group Limited, Charlotte House, Stainier Way, The Wyvern Business Park, Derby, DE21 6BF, not later than 12 noon on the business day preceding the date of the meeting. ANNULMENT OR RESCINDMENT MFP Smith , Trustee in the Bankruptcy of Tanya Hennessey 23 November 2016 (2652907) 2652091ROBINSON, KEITH OSORIO ECHEVERRY 61 Glenavon Road, BEDFORD, MK41 0NE Birth details: 20 January 1992 In2653313 the County Court at Kings Lynn KEITH OSORIO ECHEVERRY ROBINSON of 61 Glenavon Road, No 41 of 2015 Bedford MK41 0NE, OCCUPATION, UNEMPLOYED. KRISTIAN PAUL HUNNS In the County Court at Bedford In Bankruptcy No 4 of 2016 Trading Name or Style: K2 Partitions. Current Residential Address: Bankruptcy order date: 3 February 2016 Leafield, 88 Leverington Common, Wisbech, PE13 5BW. Trading Date of annulment: 16 November 2016Grounds of annulment: The Address: Cherry Tree House, Mill Road, Walpole Highway, PE14 7QL. bankruptcy debts and the expenses of the bankruptcy have all been Occupation: Construction. Debtor’s date of birth: 23 September 1978. either paid in full or recovered to the satisfaction of the Court. Notice is hereby given, in accordance with Rule 6.124 of the K Read 4th Floor, Cannon House, 18 The Priory Queensway, Insolvency Rules 1986, that Michael Patrick Durkan (IP No 9583) of Birmingham, B4 6FD, telephone: 0121 698 4000 Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 Capacity of office holder(s): Official Receiver 1DY was appointed Trustee of the above-named bankruptcy at a 3 February 2016 (2652091) meeting of creditors held on 10 November 2016. Date of Appointment: 10 November 2016. Office holder details: M P Durkan (IP N 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High APPOINTMENT AND RELEASE OF TRUSTEES Street, Cheltenham, GL50 1DY. Further details contact: M P Durkan, Email: [email protected], tel: 01242 250811. Alternative contact: In2653302 the County Court at Central London Alice Jones. No 1429 of 2016 Michael Durkan, Trustee CHRISTOPHER JOHN BINNION 22 November 2016 (2653313) CHRISTOPHER JOHN BINNION, a self-employed freelance mechanic of The Old Joiners shop, The Green, Waddingham, Gainsborough, Lincolnshire, DN21 4AX and lately residing at Station House, Station In2653768 the York County Court Road, North Kelsey Moor, Market Rasen, Lincolnshire, LN7 6HD No 292 of 2016 Birth details: 28 June 1962 DANIEL EDWARD CARTWRIGHT REED A General Meeting of Creditors is to take place on: 14 December In Bankruptcy 2016 at 1400 hours Residential Address: Merton House Farm, Bielby, York, North Venue: At the Official Receiver’s office at the address stated below Yorkshire, YO42 4JL. Trading Address: Merton House Farm, Bielby, Purpose of Meeting: To appoint a trustee of the bankrupt’s estate York, North Yorkshire, YO42 4JL. Date of Birth: 8 April 1971. Proofs and Proxies: In order to be entitled to vote at the meeting, Occupation: Farmer. Trading names or styles: Decrar Farming. creditors must lodge proxies and any previously unlodged proofs by NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency 12.00 on 13 December 2016 at the Official Receiver’s address stated Rules 1986, that Steven George Hodgson and Andrew John Waudby below have been appointed Joint Trustees of the above by a Meeting of G O’Hare, The Insolvency Service, Level One, Apex Court, City Link, Creditors. Nottingham, NG2 4LA, Office Telephone Number: 01158525000, Office Holder Details: Steven George Hodgson and Andrew John Office Email Address: [email protected] Waudby (IP numbers 13550 and 14390) of BHP Clough Corporate Capacity: Official Receiver Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, Date of Appointment: 27 September 2016 (2653302) West Yorkshire BD19 3QB. Date of Appointment: 16 November 2016. Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 In2652907 the Nottingham County Court or at [email protected]. No 748 of 2012 Steven George Hodgson and Andrew John Waudby , Joint Trustees TANYA HENNESSEY (2653768) In Bankruptcy Trustee's Name: Martin Fredrick Peter Smith Trustee's IP Number: 6484 Trustee's Address: Dains Group Limited, Charlotte House, Stainier Way, The Wyvern Business Park, Derby, DE21 6BF Date of Appointment: 9 January 2013 Contact Details: 0845 555 8844 Other Contact: Tracey Green on [email protected] Court: Nottingham County Court No 748 of 2012 Bankrupt's Name: Tanya Hennessey

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 107 PEOPLE

BANKRUPTCY ORDERS No 075813 of 2016 Date of Filing Petition: 23 August 2016 ACKERLEY,2652086 PETER JAMES Bankruptcy order date: 16 November 2016 17 Prestwood Close, Urmston, Manchester, M41 7GA Whether Debtor's or Creditor's PetitionCreditor’s (2653538) Birth details: 14 April 1982 Peter James Ackerley, Employed, of 17 Prestwood Close, Urmston, Manchester, Greater Manchester, M41 7GA, formerly of 1107 The BAIN,2652092 KARL DESMOND Heart, Media Ciry, Salford Quays, Manchester, M50 2TJ and formerly 2 Gorse Drive, CANNOCK, Staffordshire, WS12 4NW of of 9 Laneside, Holywell Green, Halifax, HX4 9AF OF AND TRADING AT 2 Gorse Drive, CANNOCK, WS12 4NW AS BRB In the Office of the Adjudicator COMMERCIAL INSTALLATIONS CURRENTLY A COMMERCIAL No 5014554 of 2016 WINDOW FITTER Date of Filing Petition: 19 November 2016 In the High Court Of Justice Bankruptcy order date: 21 November 2016 No 1402 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 28 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 November 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 10:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 21 November 2016 (2652086) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 2652062ADDISON, JULIE ELIZABETH Capacity of office holder(s): Receiver and Manager 33 Salisbury Place, Bishop Auckland, DL14 7NB 21 November 2016 (2652092) Birth details: 9 September 1972 Julie Elizabeth Addison, A full-time carer, also known as Julie Ranson and also known as Julie Whisker, of 33 Salisbury Place, Bishop BURKE,2652052 JEREMY Auckland, Durham, DL14 7NB Clarendon Hotel, 101 Church Street, RUNCORN, WA7 1LG In the Office of the Adjudicator Jeremy Burke, occupation unknown of 101 Church Street, Runcorn, No 5014464 of 2016 Cheshire WA7 1LG Date of Filing Petition: 18 November 2016 In the County Court at Central London Bankruptcy order date: 21 November 2016 No 1781 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 November 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 10:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue & 21 November 2016 (2652062) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 AHMED,2652105 RUHEL Capacity of office holder(s): Receiver and Manager 91 Rounton Road, London, E3 4EY 21 November 2016 (2652052) Birth details: 9 November 1989 Ruhel Ahmed, Employed, of 91 Rounton Road, London, E3 4EY. In the Office of the Adjudicator BEECHER,2652064 EMILY DEANNA STONE No 5014562 of 2016 54 Rannoch Road, London, W6 9SR Date of Filing Petition: 19 November 2016 Birth details: 19 April 1975 Bankruptcy order date: 21 November 2016 Emily Deanna Stone Beecher, Employed, of 54 Rannoch Road, Time of Bankruptcy Order: 00:00 London, W6 9SR, formerly of 10 Bellamy Street, London, SW12 8BU Whether Debtor's or Creditor's PetitionDebtor's and formerly of 54 Hightrees House, London, SW12 8BU D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the Office of the Adjudicator 8QH, telephone: 0191 260 4600, email: No 5014480 of 2016 [email protected] Date of Filing Petition: 18 November 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 21 November 2016 21 November 2016 (2652105) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 AIT2652058 BAHA, MOHAMED 6000 31 Lancut Road, Witney, OX28 5AH Capacity of office holder(s): Receiver and Manager Birth details: 11 July 1982 21 November 2016 (2652064) Mohamed Ait Baha,Self Employed, of 31 Lancut Road, Witney, Oxfordshire, OX28 5AH and carrying on business as Souktiles and Interiors from 31 Lancut Road, Witney,Oxfordshire, OX28 5AH BEECHERS,2652061 MATTHEW JAMES In the Office of the Adjudicator 6 Cholsey Close, Oxford, OX4 3QP No 5014422 of 2016 Birth details: 17 December 1986 Date of Filing Petition: 17 November 2016 Matthew James Beechers, Employed, of 6 Cholsey Close, Oxford, Bankruptcy order date: 18 November 2016 Oxfordshire, OX4 3QP Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5014446 of 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 17 November 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 18 November 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:00 18 November 2016 (2652058) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 ALEXANDER,2653538 LAURA Capacity of office holder(s): Receiver and Manager Occupation Unknown, 313 Newry Road, Kilkeel, BT34 4SE 18 November 2016 (2652061) In the The High Court of Justice in Northern Ireland

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

BENNETT,2652077 DARREN JON CHERRY,2652101 STEPHEN 148 Fulmar Lane, Wellingborough, NN8 4AY 32, Lonsdale Road, Walsall, WS5 3JL Birth details: 21 May 1982 Birth details: 29 August 1963 Darren Jon Bennett, Currently not working, of 148 Fulmar Lane, Stephen Cherry, Employed, of 32, Lonsdale Road, Walsall, WS5 3JL, Wellingborough, NN8 4AY formerly of 30 Wortley Road, Croydon, formerly of 37, Anglesey Avenue, Birmingham, B36 0NX CR0 3EA In the Office of the Adjudicator In the Office of the Adjudicator No 5014584 of 2016 No 5014490 of 2016 Date of Filing Petition: 20 November 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652101) 21 November 2016 (2652077)

CORDING,2652082 BRIAN SYDNEY 2652108BRADLEY, GARETH IAN 52 Britannia Road, Surbiton, KT5 8RT Wildwood, Lower Road, Onehouse, Stowmarket, IP14 3BX Birth details: 21 June 1958 Birth details: 21 December 1974 Brian Sydney Cording, Currently not working, of 52 Britannia Road, Gareth Ian Bradley, Employed, of Wildwood, Lower Road, Onehouse, Surbiton, Surrey, KT5 8RT and formerly of 62 Beckenham Gardens, Stowmarket, Suffolk, IP14 3BX, formerly of Teal Farm, Hare Street, Hemlington, Middlesbrough, TS8 9JT Foxham, Wilts, SN15 4NAand formerly of Scotts Mill Farm, Thytherton In the Office of the Adjudicator Lucas, Chippenham, Wilts, SN15 3RH No 5014520 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 November 2016 No 5014532 of 2016 Bankruptcy order date: 21 November 2016 Date of Filing Petition: 18 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 21 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 21 November 2016 (2652082) [email protected] Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652108) CRAIG,2652068 GEORGE 2 Buxton Gardens, Sunderland, SR3 1LZ Birth details: 23 April 1946 CALLAND,2652063 JOHN George Craig, Retired, of 2 Buxton Gardens, Sunderland, Tyne and 1 Lincoln Road, North Hykeham, LINCOLN, LN6 8DL Wear, SR3 1LZ formerly of 21 Hallgarth Court, Roker, Sunderland, Birth details: 26 March 1939 Tyne & Wear, SR6 0RG MR JOHN CALLAND, occupation unknown, residing at 1 Lincoln In the Office of the Adjudicator Road, North Hykeham, LINCOLN, LN6 8DL No 5014498 of 2016 In the County Court at Lincoln Date of Filing Petition: 18 November 2016 No 98 of 2016 Bankruptcy order date: 21 November 2016 Date of Filing Petition: 6 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:35 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0118 958 1931 Name and address of petitioner: THE FINANCIAL CONDUCT Capacity of office holder(s): Receiver and Manager AUTHORITY25 North Colonnade, LONDON, E14 5HS 21 November 2016 (2652068) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager CRANG,2652074 CHERYL KATHLEEN 17 November 2016 (2652063) 49 Hill Park Road, Brixham, TQ5 9EU Birth details: 8 June 1970 Cheryl Kathleen Crang, Employed, also known as Cheryl Daws, of 49 CHARLES,2652055 TIMOTHY WILLIAM Hill Park Road, Brixham, Devon, TQ5 9EU. 52 Northfield Road, Church Crookham, Fleet, GU52 6ED In the Office of the Adjudicator Birth details: 30 June 1959 No 5014512 of 2016 Timothy William Charles, Employed, of 52 Northfield Road, Church Date of Filing Petition: 18 November 2016 Crookham, Fleet, GU52 6ED formerly of 18A Aquila Close, Bankruptcy order date: 21 November 2016 Leatherhead, Surrey, KT22 8TY previously trading as Tim Charles Time of Bankruptcy Order: 00:00 from 52 Northfield Road, Church Crookham, Fleet, GU52 6ED Whether Debtor's or Creditor's PetitionDebtor's formerly of 18A Aquila Close, Leatherhead, Surrey, KT22 8TY J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, In the Office of the Adjudicator SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 5014204 of 2016 [email protected] Date of Filing Petition: 14 November 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 15 November 2016 21 November 2016 (2652074) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 15 November 2016 (2652055)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 109 PEOPLE

DEAN,2652103 MICHELLE LOUISE GBADEBO,2652076 JEDIDIAH OLUSEGUN SOLOMON 24 Bethel Avenue, Blackpool, FY2 9NA Flat 20, Sidford House, Cosser Street, London, SE1 7DD Birth details: 6 May 1989 Birth details: 31 July 1945 Michelle Louise Dean, Employed, also known as Michelle Fairbrother, Jedidiah Olusegun Solomon Gbadebo, Retired, formerly known as of 24 Bethel Avenue, Blackpool, Lancashire, FY2 9NA, formerly of 6A Jedidiah Solomon-Gbadebo, of Flat 20, Sidford House, Cosser Street, Tower View, Bispham, Blackpool, Lancashire, FY2 0WS, and formerly London, SE1 7DD of 16 Ludlow Grove, Bispham, Blackpool, FY2 0PZ In the Office of the Adjudicator In the Office of the Adjudicator No 5014510 of 2016 No 5014564 of 2016 Date of Filing Petition: 18 November 2016 Date of Filing Petition: 19 November 2016 Bankruptcy order date: 21 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 01223 324480 0115 852 5000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 21 November 2016 (2652076) 21 November 2016 (2652103)

GIBSON,2652084 LEON JAMES 2653543DORAN, CATHERINE 46 Windmill Crescent, East Leake, Loughborough, LE12 6NY Occupation Unknown, 21 Oakbridge Park, Londonderry, BT48 8PY Birth details: 30 March 1993 In the The High Court of Justice in Northern Ireland Leon James Gibson, Currently not working, of 46 Windmill Crescent, No 073312 of 2016 East Leake, Loughborough, LE12 6NY, formerly of 18 Butler Close, Date of Filing Petition: 16 August 2016 Cropwell Butler, Nottingham, NG12 3AF Bankruptcy order date: 16 November 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor’s (2653543) No 5014568 of 2016 Date of Filing Petition: 19 November 2016 Bankruptcy order date: 21 November 2016 FLANAGAN,2653535 PATRICK Time of Bankruptcy Order: 00:00 Occupation Unknown, 340 Belturbet Road, Killymackan, Derrylin, Whether Debtor's or Creditor's PetitionDebtor's BT92 9BP D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the The High Court of Justice in Northern Ireland 8QH, telephone: 0191 260 4600, email: No 094473 of 2016 [email protected] Date of Filing Petition: 05 October 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 November 2016 21 November 2016 (2652084) Whether Debtor's or Creditor's PetitionCreditor’s (2653535)

GRANGER,2652057 DEBORAH ANNE FOLEY,2652073 COLETTE MARIA 137 Woodhouse Road, Guisborough, TS14 6LP 2A Clyffes Farm Close, Scarisbrick, Ormskirk, L40 9SB Birth details: 17 April 1959 Birth details: 29 May 1963 Deborah Anne Granger also known as Deborah Anne Pittaway and as Colette Maria Foley, Currently not working, of 2A Clyffes Farm Close, Deborah Anne Lindley, of 137 Woodhouse Road, Guisborough, North Scarisbrick, Ormskirk, Lancashire, L40 9SB Yorkshire, TS14 6LP and formerly of 4 Primrose Hill, Skinningrove, In the Office of the Adjudicator North Yorkshire, TS134BS No 5014486 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 November 2016 No 5014312 of 2016 Bankruptcy order date: 21 November 2016 Date of Filing Petition: 16 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 21 November 2016 (2652073) Capacity of office holder(s): Receiver and Manager 17 November 2016 (2652057)

FOXON,2652107 GREG 2 Cressells, Basildon, SS15 5AT HARKNESS,2652050 STEVEN Birth details: 15 May 1982 21 Aynsley Court, ST. HELENS, WA9 5GE Greg Foxon, Employed, of 2 Cressells, Basildon, Essex, SS15 5AT, Steven Harkness, currently a proprietor of 21 Aynsley Court, St formerly of 170 Falstones, Basildon, SS15 5DW Helens, Merseyside WA9 5GE In the Office of the Adjudicator In the County Court at Central London No 5014542 of 2016 No 1786 of 2016 Date of Filing Petition: 18 November 2016 Date of Filing Petition: 5 October 2016 Bankruptcy order date: 21 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: Commissioners for HM Revenue & Birkenhead, CH41 6DU, telephone: 0151 666 0220 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 21 November 2016 (2652107) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652050)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

HUSSAIN,2652100 GUL HENDERSON,2652109 STEVEN 73 Exeter Road, SCUNTHORPE, South Humberside, DN15 7AY 4 Carr Avenue, Leiston, IP16 4JA Gul Hussain of 73 Exeter Road, Scunthorpe, North Lincolnshire, DN15 Birth details: 24 September 1984 7AY, currently a shopkeeper Steven Henderson, Self Employed, of 4 Carr Avenue, Leiston, IP16 In the High Court Of Justice 4JA, and carrying on business as Steven Henderson from 4 Carr No 1413 of 2016 Avenue, Leiston, IP16 4JA Date of Filing Petition: 29 September 2016 In the Office of the Adjudicator Bankruptcy order date: 21 November 2016 No 5014536 of 2016 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 18 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 6000 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652100) 21 November 2016 (2652109)

2653544HAMID, ABDUL KACMAZ,2652046 HAYRETTIN Occupation Indian Takeaway Proprietor T/A Bokhara Restaurant, 16 Gatward Green, LONDON, N9 9AW residing at 8 Firmount Crescent, Holywood, BT18 9QN, t/a 10 High Birth details: 19 May 1974 Street, Newtownards, BT23 4JL HAYRETTIN KACMAZ ALSO KNOWN AS DAVID KALMAZ ALSO In the The High Court of Justice in Northern Ireland KNOWN AS MR DAVID OCCUPATION UNKNOWN OF 16 Gatward No 088110 of 2016 Green LONDON N9 9AW Date of Filing Petition: 21 September 2016 In the County Court at Central London Bankruptcy order date: 16 November 2016 No 1108 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2653544) Date of Filing Petition: 2 June 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 10:53 HART,2652069 KELLY ANNE Whether Debtor's or Creditor's PetitionCreditor's 56 Durham Road, Dagenham, RM10 8AN Name and address of petitioner: LONDON BOROUGH OF Birth details: 30 April 1978 HARINGEYBENEFITS & LOCAL TAXATION, ALEX HOUSE L2, 10 Kelly Anne Hart, Currently not working, of 56 Durham Road, STATION ROAD, WOOD GREEN LONDON, N22 7TY Dagenham, RM10 8AN, formerly of 35 Bentry Road, Dagenham, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Essex, RM8 3PA and formerly of 20 Osborne Road, Dagenham, 1XN, telephone: 0208 681 5166 Essex, RM9 5BB Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 1 September 2016 (2652046) No 5014492 of 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 KARAKUS,2652043 FATMA Time of Bankruptcy Order: 00:00 68 Skeltons Lane, Leyton, LONDON, E10 5BU Whether Debtor's or Creditor's PetitionDebtor's Birth details: 2 January 1983 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, FATMA KARAKUS ADDRESS UNKNOWN TRADING AT THE PITTED telephone: 01223 324480 OLIVE 3 LEIGH STREET LONDON WC1H 9EW LATELY OF 68 Capacity of office holder(s): Official Receiver SLELTONS LANE LEYTON LONDON E10 5ES LATELY TRADING AT 21 November 2016 (2652069) 265-267 HIGH STREET STRATFORD LONDON E15 2TF AS UNKNOWN In the County Court at Central London HATFIELD,2652088 PAUL No 1106 of 2016 12 Prestwick House, Fanfare Close, Gosport, PO13 8NL Date of Filing Petition: 1 June 2016 Birth details: 23 July 1982 Bankruptcy order date: 16 November 2016 Paul Hatfield,Currently not working, of 12 Prestwick House, Fanfare Time of Bankruptcy Order: 10:55 Close, Gosport, Hampshire, PO13 8NL Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: LONDON BOROUGH OF TOWER No 5014540 of 2016 HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE CRESCENT, Date of Filing Petition: 18 November 2016 LONDON, E14 Bankruptcy order date: 21 November 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 00:00 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 16 November 2016 (2652043) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 22 November 2016 (2652088) KENNEDY,2652056 JAMES ROBERT 9 Burlington Place, REIGATE, Surrey, RH2 9HT Birth details: 25 November 1980 JAMES ROBERT KENNEDY OF 20 Eversfield Road, Reigate, Surrey RH2 0PJ Currently a paver and landscaper In the High Court Of Justice No 1379 of 2016 Date of Filing Petition: 26 September 2016 Bankruptcy order date: 9 November 2016 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 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 111 PEOPLE

Capacity of office holder(s): Receiver and Manager LEVERS,2652078 KYLIE DONNA 9 November 2016 (2652056) 76 Camden Street, Plymouth, PL4 8NR Birth details: 21 April 1988 Kylie Donna Levers, Employed, of 76 Camden Street, Plymouth, 2652038KUNDALIA , REKKA ARUNKUMAR Devon, PL4 8NR, formerly of 3, Summerlands Close, Plymouth, PL7 56 Tomson Avenue, COVENTRY, CV6 1LT 2ZH and formerly of 75, Fore Street, Plymouth, PL5 4NA and formerly Rekka Arunkumar Kandalia of 56 Tomson Avenue, COVENTRY, CV6 of 32, Shaldon Close, Plymouth, PL5 3TY 1LT In the Office of the Adjudicator In the County Court at Coventry No 5014500 of 2016 No 41 of 2016 Date of Filing Petition: 18 November 2016 Date of Filing Petition: 1 March 2016 Bankruptcy order date: 21 November 2016 Bankruptcy order date: 26 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 13:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: AXA Insurance UK PLCNine 8QH, telephone: 0191 260 4600, email: Brindleyplace, 4 Oozells Square, BIRMINGHAM, B1 2HE [email protected] K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 21 November 2016 (2652078) Capacity of office holder(s): Receiver and Manager 26 October 2016 (2652038) LUNE,2652089 DANIEL ROBERT PETER 197 Trescott Road, Birmingham, B31 5QG KNAPPER,2652104 CAROLINE Birth details: 29 April 1989 8 Charles Street, Newcastle, ST5 0PX Daniel Robert Peter Lune, Currently not working, of 197 Trescott Birth details: 31 December 1983 Road, Birmingham, B31 5QG Caroline Knapper, Employed, of 8 Charles Street, Newcastle, In the Office of the Adjudicator Staffordshire, ST5 0PX, formerly of 34 Stubbs Street, Newcastle No 5014534 of 2016 Underlyme, Staffordshire, ST5 1AQ Date of Filing Petition: 18 November 2016 In the Office of the Adjudicator Bankruptcy order date: 21 November 2016 No 5014556 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 November 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 21 November 2016 (2652089) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652104) MEYERS,2652053 ANDRE MUNROE 21-23 Upper Cheyne Row, LONDON, SW3 5JW Birth details: 4 March 1962 LAWSON,2652044 ADAM ANDRE MUNROE MEYERS OF 21-23 Upper Cheyne Row, Chelsea, Apartment 17, Bovey Court, St. Austins Lane, WARRINGTON, WA1 Greater London SW3 5JW, England Occupation unknown 1HE In the High Court Of Justice Adam Lawson, currently a Publican of Apartment 17 Bovey Court, St No 1027 of 2016 Austins Lane, Warrington, Cheshire WA1 1HE, lately of 12 Lingley Date of Filing Petition: 8 August 2016 Court, Lingley Road, Great Sankey, Warrington WA5 3SU Bankruptcy order date: 14 November 2016 In the County Court at Central London Time of Bankruptcy Order: 10:44 No 1177 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 9 June 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 21 November 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 0208 681 5166 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 14 November 2016 (2652053) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 2652051MULLINS, DAVID JAMES CARTER 21 November 2016 (2652044) 33 Brisbane Close, Bramhall, STOCKPORT, SK7 1LF DAVID JAMES CARTER MULLINS - Currently A Company Director of 33 Brisbane Close, Bramhall, Stockport, Greater Manchester, SK7 LAWLEY,2652083 HARRIET YVONNE 1LF Flat 24, Westfield Oaks, 15 Westfield Avenue, Hayling Island, PO11 In the County Court at Central London 9AQ No 1796 of 2016 Birth details: 10 January 1987 Date of Filing Petition: 5 October 2016 Harriet Yvonne Lawley,Employed, of Flat 24, Westfield Oaks, 15 Bankruptcy order date: 21 November 2016 Westfield Avenue, Hayling Island, Hampshire, PO11 9AQ Time of Bankruptcy Order: 10:43 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5014522 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 18 November 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 21 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 21 November 2016 (2652051) 6000 Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652083)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

MURRAY,2652054 TIMOTHY PAUL NANKYA,2652102 SHAMIM Flat 12, 6 Porchester Terrace, LONDON, W2 3TL 147 Alan Marcell Close, Coventry, CV4 9YJ Birth details: 1 December 1963 Birth details: 27 July 1986 TIMOTHY PAUL MURRAY OF Flat 12, 6 Porchester Terrace, Shamim Nankya, Employed, of 147 Alan Marcell Close, Coventry, Paddington, Greater London W2 3TL, England CURRENTLY A West Midlands, CV4 9YJ, formerly of 11 Cambridge Street, Coventry, COMPANY DIRECTOR CV1 5HU In the High Court Of Justice In the Office of the Adjudicator No 1415 of 2016 No 5014590 of 2016 Date of Filing Petition: 29 September 2016 Date of Filing Petition: 20 November 2016 Bankruptcy order date: 14 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 10:41 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652102) 14 November 2016 (2652054)

NOCK,2652095 MICHAEL JAMES 2653599MCCANDLESS, AARON 80 Stockett Lane, Coxheath, Maidstone, ME17 4PY Occupation Shop Proprietor, T/a Unit B, 1 Railway Road, Coleraine, Birth details: 1 September 1988 BT52 1PD, & formerly t/a Unit B, 26 Railway Road, Coleraine, BT52 Michael James Nock,Employed, of 80 Stockett Lane, Coxheath, 1PE Maidstone, Kent, ME17 4PY formerly of 19 Greenbank Close, In the The High Court of Justice in Northern Ireland Hempstead, Gillingham, Kent, ME7 3SG No 069488 of 2016 In the Office of the Adjudicator Date of Filing Petition: 05 August 2016 No 5014580 of 2016 Bankruptcy order date: 14 November 2016 Date of Filing Petition: 20 November 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2653599) Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MIAH,2652059 BILAL C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 21 Trahorn Close, London, E1 5EE Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 8 August 1985 Capacity of office holder(s): Receiver and Manager Bilal Miah, Currently not working, of 21 Trahorn Close, London, E1 21 November 2016 (2652095) 5EE previously trading as Bilal from 21 Trahorn Close, London, E1 5EE In the Office of the Adjudicator OATWAY,2652110 JONATHAN PHILIP No 5014462 of 2016 Flat 18, De Brus Court, Marine Parade, Saltburn-By-The-Sea, TS12 Date of Filing Petition: 18 November 2016 1EH Bankruptcy order date: 21 November 2016 Birth details: 9 February 1970 Time of Bankruptcy Order: 00:00 Jonathan Philip Oatway, Employed and a Director, of Flat 18, De Brus Whether Debtor's or Creditor's PetitionDebtor's Court, Marine Parade, Saltburn-by-the-Sea, North Yorkshire, TS12 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1EH, formerly of 2 Bristol Avenue, Saltburn by the Sea, TS12 1BW 6000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014530 of 2016 21 November 2016 (2652059) Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 MIGNACCA,2652072 CHANTELLE LEONI Whether Debtor's or Creditor's PetitionDebtor's 95 Shire Road, Morley, Leeds, LS27 0SN D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birth details: 7 June 1989 8QH, telephone: 0191 260 4600, email: Chantelle Leoni Mignacca, Currently not working, of 95 Shire Road, [email protected] Morley, Leeds, West Yorkshire, LS27 0SN formerly of 31 Melbourne Capacity of office holder(s): Receiver and Manager Mills, Leeds, LS27 8BJ and formerly of 12 Wesley Row, Leeds, LS28 21 November 2016 (2652110) 7DU In the Office of the Adjudicator No 5014466 of 2016 PALMER,2652071 STEVEN Date of Filing Petition: 18 November 2016 7320 Ashley Trace, Cumming, 30028-3047 Bankruptcy order date: 21 November 2016 Birth details: 28 May 1971 Time of Bankruptcy Order: 00:00 Steven Palmer, Currently not working, of 7320 Ashley Trace, Whether Debtor's or Creditor's PetitionDebtor's Cumming, GA, 30028-3047, United States formerly of 4 Rosemead D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Close, Redhill, Surrey, RH1 6LU and formerly of 8 Ash Close, 8QH, telephone: 0191 260 4600, email: Merstham, Surrey, RH1 3HJ [email protected] In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014508 of 2016 21 November 2016 (2652072) Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652071)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 113 PEOPLE

PARLING,2652047 RICHARD REID,2653575 ROBERT 19 Elmside, Emneth, WISBECH, Cambridgeshire, PE14 8BH Occupation Unknown, 13 Millisle Road, Donaghadee, BT21 0HY Birth details: 27 May 1982 In the The High Court of Justice in Northern Ireland RICHARD PARLING trading as CAPITAL CONSTRUCTION of 19 No 072022 of 2016 Elmsdale, Emneth, WISBECH, Cambridgeshire, PE14 8BH Date of Filing Petition: 12 August 2016 In the County Court at Norwich Bankruptcy order date: 16 November 2016 No 111 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2653575) Date of Filing Petition: 15 August 2016 Bankruptcy order date: 15 November 2016 Time of Bankruptcy Order: 10:35 ROBINSON,2652065 SAMANTHA MAY Whether Debtor's or Creditor's PetitionCreditor's 6 Cleavers, Sissinghurst, TN172JU Name and address of petitioner: TRAVIS PERKINS TRADING Birth details: 22 June 1978 COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Samantha May Robinson,also known as Samantha Duffield and as NORTHAMPTON,, NN5 7UG, DX, Samantha Rook, Currently not working, of 6 Cleavers, Sissinghurst, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Kent, TN17 2JU, formerly of 7 Marshalls Land,Tenteren, Kent, TN30 telephone: 01223 324480 6EA and formerly of Kenmure, Ashford road,Tenterden, Kent, TN30 Capacity of office holder(s): Receiver and Manager 7PR 15 November 2016 (2652047) In the Office of the Adjudicator No 5014460 of 2016 Date of Filing Petition: 18 November 2016 2652085PEDDER, DEBRA JAYNE Bankruptcy order date: 21 November 2016 131 Mostyn Street, Llandudno, LL30 2PE Time of Bankruptcy Order: 00:00 Birth details: 25 November 1963 Whether Debtor's or Creditor's PetitionDebtor's Debra Jayne Pedder, Self Employed, of 131 Mostyn Street, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Llandudno, Conwy, LL30 2PE, carrying on business as The Fairy Falls Birkenhead, CH41 6DU, telephone: 0151 666 0220 from 131 Mostyn Street, Llandudno, Conwy, LL30 2PE, lately carrying Capacity of office holder(s): Receiver and Manager on business as The London from 131 Mostyn Street, Llandudno, LL30 21 November 2016 (2652065) 2PE and from Fairy Falls, Conwy Road, Trefriw, Conwy, LL27 0JH In the Office of the Adjudicator No 5014524 of 2016 ROBINSON,2652060 RHOBERT DEWI Date of Filing Petition: 18 November 2016 74 York Drive, Llanilltud Faerdref, Pontypridd, CF38 2NR Bankruptcy order date: 21 November 2016 Birth details: 25 January 1980 Time of Bankruptcy Order: 00:00 Rhobert Dewi Robinson, Employed, of 74 York Drive, Llanilltud Whether Debtor's or Creditor's PetitionDebtor's Faerdref, Pontypridd, CF38 2NR formerly of 66 St Illtyds Road, S Baxter Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Church Village, Pontypridd, CF38 1DD and formerly of 50 Llantrisant 029 2036 8700 Road, Beddau, Pontypridd, CF38 2BD Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 21 November 2016 (2652085) No 5014472 of 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 RIPPON,2652097 CAROL ANN Time of Bankruptcy Order: 00:00 21 Bryn y Barcut, Penycae, WREXHAM, Clwyd, LL14 2TR Whether Debtor's or Creditor's PetitionDebtor's Birth details: 9 October 1964 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Carol Ann Rippon of 21 Bryn Y Barcut, Penycae,Wrexham, Clwyd SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: LL14 2TR [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 1461 of 2016 21 November 2016 (2652060) Date of Filing Petition: 6 October 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 10:00 ROTHERHAM,2652106 MICHAEL Whether Debtor's or Creditor's PetitionCreditor's 47 Stewards Avenue, Widnes, WA8 7BP Name and address of petitioner: Commissioners for HM Revenue & Birth details: 1 March 1971 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Michael Rotherham, Currently not working, of 47 Stewards Avenue, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Widnes, Cheshire, WA8 7BP Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014550 of 2016 21 November 2016 (2652097) Date of Filing Petition: 19 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 RAMSDEN,2652070 CLAIRE JOANNE Whether Debtor's or Creditor's PetitionDebtor's 3 Hey Top, Greenfield, Oldham, OL3 7NB T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birth details: 16 April 1983 6000 Claire Joanne Ramsden, Employed, of 3 Hey Top, Greenfield, Capacity of office holder(s): Receiver and Manager Oldham, Greater Manchester, OL3 7NB, formerly of 16 Martin 21 November 2016 (2652106) Avenue, Salem, Oldham, Lancashire, OL4 5HF. In the Office of the Adjudicator No 5014502 of 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652070)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

ROTHERHAM,2652087 JACQUELINE ANN SAMUEL,2652098 ADRIAN 47 Stewards Avenue, Widnes, WA8 7BP 3 Gladstone Terrace, Station Road, Ranskill, Retford, DN22 8LE Birth details: 25 October 1969 Birth details: 29 March 1984 Jacqueline Ann Rotherham, Currently not working, also known as Adrian Samuel,Self Employed, of 3 Gladstone Terrace, Station Road, Jacqueline Fraser, of 47 Stewards Avenue, Widnes, Cheshire, WA8 Ranskill, Retford, Nottinghamshire, DN22 8LE, formerly of 1 The Half 7BP. Moon Apparments, TownHall Yard, Retford,Retford Nottinghamshire, In the Office of the Adjudicator DN22 6DU, formerly of 2B The Old Mill, StationRoad,Ranskill, Retford, No 5014552 of 2016 Nottinghamshire, DN2 8LD and formerly of 2A The Old Mill, Station Date of Filing Petition: 19 November 2016 Road, Ranskill, Retford, Nottinghamshire, DN22 8LD and carrying on Bankruptcy order date: 21 November 2016 business as A. Samuel Plumbing And Heating from 1 The Half Moon Time of Bankruptcy Order: 00:00 Appartments, Town Hall Yard, Retford, Nottinghamshire, DN22 6DU Whether Debtor's or Creditor's PetitionDebtor's and trading from 3 Gladstone Terrace, Station Road, Ranskill, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Retford, Nottinghamshire, DN22 8LE 6000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014576 of 2016 21 November 2016 (2652087) Date of Filing Petition: 20 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 2652067ROWARTH, LORRAINE Whether Debtor's or Creditor's PetitionDebtor's 16 Pot Hill, 16 Pot Hill, Ashton-Under-Lyne, OL6 9JZ G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birth details: 11 September 1957 telephone: 0118 958 1931 Lorraine Rowarth, Currently not working, of 16 Pot Hill, Ashton-under- Capacity of office holder(s): Receiver and Manager Lyne, Manchester, OL6 9JZ 21 November 2016 (2652098) In the Office of the Adjudicator No 5014476 of 2016 Date of Filing Petition: 18 November 2016 SHARPLEY,2652080 VALERIE COLINA Bankruptcy order date: 21 November 2016 21 Parkside, Sedgeford, HUNSTANTON, Norfolk, PE36 5NE Time of Bankruptcy Order: 00:00 Birth details: 14 April 1964 Whether Debtor's or Creditor's PetitionDebtor's Valerie Colina Sharpley, Currently not working, also known as Valerie C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Rankin, of 21 Parkside, Sedgeford, Hunstanton, Norfolk, PE36 5NE Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014506 of 2016 21 November 2016 (2652067) Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 SAAID,2652049 FAISAL Whether Debtor's or Creditor's PetitionDebtor's 218 Sussex Gardens, LONDON, W2 3UD C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 20 August 1990 Birkenhead, CH41 6DU, telephone: 0151 666 0220 FAISAL SAAID OCCUPATION UNKNOWN OF 218 SUSSEX Capacity of office holder(s): Receiver and Manager GARDENS LONDON W2 3UD 21 November 2016 (2652080) In the County Court at Central London No 1726 of 2016 Date of Filing Petition: 20 September 2016 SIMONS,2652075 MICHAEL GRAHAM Bankruptcy order date: 11 November 2016 5 Bankside, Wadhurst, TN5 6UL Time of Bankruptcy Order: 11:05 Birth details: 4 July 1974 Whether Debtor's or Creditor's PetitionCreditor's Michael Graham Simons, Currently not working, of 5 Bankside, Name and address of petitioner: UK INSURANCE LIMITEDKEOGHS Wadhurst, East Sussex, TN5 6UL previously trading with another as LLP Simons Partnership from 5 Bankside, Wadhurst, East Sussex, TN5 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 6UL 1XN, telephone: 0208 681 5166 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5014482 of 2016 11 November 2016 (2652049) Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 STEVENS,2652045 KELLY Whether Debtor's or Creditor's PetitionDebtor's 27 Knoll Road, DORKING, Surrey, RH4 3ES M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birth details: 22 March 1972 telephone: 01223 324480 KELLY STEVENS occupation unknown, residing at 27 Knoll Road, Capacity of office holder(s): Official Receiver Dorking, Surrey RH4 3ES 21 November 2016 (2652075) In the County Court at Croydon No 342 of 2016 Date of Filing Petition: 12 September 2016 STEELE,2652081 GARY JAMES Bankruptcy order date: 15 November 2016 19 Beauty Bank, Whitegate, Northwich, CW8 2BP Time of Bankruptcy Order: 12:41 Birth details: 13 August 1963 Whether Debtor's or Creditor's PetitionCreditor's Gary James Steele, Employed, of 19 Beauty Bank, Whitegate, Name and address of petitioner: KEVIN THOMAS BROWNC/O Northwich, Cheshire, CW8 2BP. Charles Russell Speechlys LLP, 5 Fleet Place, LONDON, EC4M 7RD In the Office of the Adjudicator L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5014496 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 18 November 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 21 November 2016 15 November 2016 (2652045) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652081)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 115 PEOPLE

SZLOBODNIK,2652079 BRANAGH ELISA YILDIZ,2652096 YAKUP 24 Elmsford Grove, Newcastle Upon Tyne, NE12 8HT 453B Broxburn Drive, South Ockendon, RM15 5PP Birth details: 23 December 1995 Birth details: 1 February 1964 Branagh Elisa Szlobodnik, Employed, of 24 Elmsford Grove, Yakup Yildiz, Employed, of 453B Broxburn Drive, South Ockendon, Newcastle Upon Tyne, Tyne and Wear, NE12 8HT, formerly of 9 Essex, RM15 5PP formerly of 6 Clarence Road, Grays, Essex, RM17 Roseden Court, Newcastle, NE12 8DF, and formerly of 24 Elmsford 6QA Grove, Newcastle Upon Tyne, Tyne and Wear, NE12 8HT. In the Office of the Adjudicator In the Office of the Adjudicator No 5014572 of 2016 No 5014518 of 2016 Date of Filing Petition: 19 November 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 21 November 2016 Bankruptcy order date: 21 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652096) 21 November 2016 (2652079)

ZAKAIDZE,2652066 ROMEO 2652048THOMAS, CARWYN 27 Holly Court, Sunderland, SR4 7UJ 76 Pentre Helen, Deiniolen, CAERNARFON, LL55 3LW Birth details: 12 July 1977 Carwyn Thomas, Occupation unknown of 76 Pentre Helen, Deiniolen, Romeo Zakaidze, Employed, Director, of 27 Holly Court, Sunderland, Caernarfon, Gwynedd LL55 3LW Tyne and Wear, SR4 7UJ formerly of 15 Pendle Green, Sunderland, In the County Court at Central London Tyne and Wear, SR4 7NU No 1784 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 October 2016 No 5014470 of 2016 Bankruptcy order date: 21 November 2016 Date of Filing Petition: 18 November 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 21 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 21 November 2016 (2652066) 21 November 2016 (2652048)

FINAL MEETINGS WHYTE,2653569 JEFFREY Occupation Unknown, 12 Ferngrove, Portrush, BT56 8SQ, formerly In2653730 the St Albans County Court residing at 80 Ballywillin Road, Portrush, BT56 8JN No 112 of 2014 In the The High Court of Justice in Northern Ireland KEVIN ANTHONY DAVID BOND No 073360 of 2016 Formerly in Bankruptcy Date of Filing Petition: 16 August 2016 Residential Address: 36 Oster Street, St Albans, Hertfordshire AL3 Bankruptcy order date: 16 November 2016 5JL. Trading Address: Drover House, 16 Adelaide Street, St Albans, Whether Debtor's or Creditor's PetitionCreditor’s (2653569) Hertfordshire AL3 5BH. Date of Birth: 9 January 1957. Occupation: Designer. Trading names or styles: Bond Design Associates. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency WOODCOCK,2652090 SAMANTHA Rules 1986, that the Joint Trustees have summoned a final general Flat 35, Auckland House, Welsh House Farm Road, Birmingham, B32 meeting of the creditors of the above named which shall receive the 2NE Joint Trustees' report of the administration of the bankrupt's estate, Birth details: 20 May 1982 and shall determine whether the Joint Trustees should have their Samantha Woodcock, Currently not working, of Flat 35, Auckland release under section 299 of the Insolvency Act 1986. The meeting House, Welsh House Farm Road, Birmingham, West Midlands, B32 will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann 2NE, formerly of 3 Scotland Lane, Birmingham, West Midlands, B32 Way, Gloucester GL1 5SH on 3 February 2017 at 10.00 am. Proxies 4BU. must be lodged at Unit 121, Gloucester Quays Designer Outlet, St In the Office of the Adjudicator Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day No 5014526 of 2016 before the meeting to entitle creditors to vote by proxy at the meeting. Date of Filing Petition: 18 November 2016 Office Holder Details: Edward Thomas and Guy Robert Thomas Bankruptcy order date: 21 November 2016 Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Time of Bankruptcy Order: 00:00 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Whether Debtor's or Creditor's PetitionDebtor's Date of Appointment: 3 July 2014. Further information about this case C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, is available from Chris Collins at the offices of Mazars LLP on 01452 Birkenhead, CH41 6DU, telephone: 0151 666 0220 874 661. Capacity of office holder(s): Receiver and Manager Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees 21 November 2016 (2652090) (2653730)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2653610 the High Court of Justice, Chancery Division In2653362 the High Court Companies Court No 1223 of 2013 No 4604 of 2013 ANDREW RENNIE ABRAHAM LISA EASTWOOD Formerly in Bankruptcy Birth details: 2 March 1966 Residential Address: Burton Lodge, Rags Lane, Cheshunt, Waltham Unemployed, formerly a hairdresser Cross, Hertfordshire, EN7 6TE. Date of Birth: 17 July 1964. Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT Occupation: Singer Songwriter. 1986 (as amended) that a Final Meeting of the above named debtor’s NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency creditors will be held at 18 Clarence Road, Southend on Sea, Essex Rules 1986, that the Joint Trustees have summoned a final general SS1 1AN, United Kingdom on 30 January 2017 at 10:00 am for the meeting of the creditors of the above named which shall receive the purpose of considering the Trustee’s report on his administration. The Joint Trustees' report of the administration of the bankrupt's estate, following resolutions will be put to the meeting: and shall determine whether the Joint Trustees should have their 1. That the Trustee’s final report and receipts and payments account release under section 299 of the Insolvency Act 1986. The meeting be and are hereby approved. will be held at Mazars LLP, Unit 121, Gloucester Quays Designer 2. That the Trustee be granted release under Section 299 of the Outlet, St Ann Way, Gloucester GL1 5SH on 3 February 2017 at 10:30 INSOLVENCY ACT 1986. am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester Proofs and proxies to be used at the meetings must be lodged with Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 the Trustee at 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, noon on the business day before the meeting to entitle creditors to United Kingdom no later than 12.00 noon on the business day vote by proxy at the meeting. preceding the meeting. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Date of Appointment: 12 November 2013 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Meeting Summoned By: Trustee in Bankruptcy Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 3 Further Details are available from: Keely Edwards, March 2015. Further information about this case is available from [email protected], 01702 344558, D0058 Chris Collins at the offices of Mazars LLP on 01452 874 661. Deborah Ann Cockerton (Office Holder Number: 9641), DCA Business Edward Thomas and Ann Nilsson , Joint Trustees (2653610) Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom (2653362)

2653354In the County Court of Central London No 3317 of 2014 In2653016 the Nottingham County Court SANDI REGINA BOLAND (ALSO KNOWN AS SANDI SCOTT) No 1037 of 2011 In Bankruptcy JASON ALAN JENNINGS Any other name by which the bankrupt has been known: Sandi Scott. Formerly in Bankruptcy Current Residential Address: 157 Purves Road, Willesden, London, Residential Address: 36 Chatsworth Drive, Berry Hill, Mansfield, NW10 5TH. Occupation: TV Producer. Date of Birth: 13 July 1965. Nottinghamshire, NG18 4QT. Date of Birth: 17 September 1972. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Occupation: Foster Carer. 1986, that a meeting of creditors has been summoned by the Joint Purpose of meeting: A meeting of creditors has been summoned by Trustees under section 331 of the Insolvency Act 1986 for the the Trustee under section 331 of the Insolvency Act 1986 (as purpose of determining whether the Trustees should be released from amended) for the purposes of receiving the trustee's report of the office. The meeting will be held at Portwall Place, Portwall Lane, administration of the bankrupt's estate and consideration of granting Bristol, BS1 6NA on 28 February 2017 at 11.00 am. A proxy form is the Trustee his release under Section 299 of the Insolvency Act 1986 available which must be lodged with me not later than 12 noon on 27 (as amended). February 2017 to entitle you to vote by proxy at the meeting. Date of Meeting: at 9 February 2016 at 10am Date of appointment: 3 June 2015. Office holder details: Gilbert John Date and time by which proofs of debt and proxies and must be Lemon (IP No. 9573) of Smith & Williamson LLP, Portwall Place, lodged: on 8 February at 12 noon Portwall Lane, Bristol, BS1 6NA and Finbarr Thomas O’Connell (IP Place at which they must be lodged: Two Humber Quays, No. 7931) of Smith & Williamson LLP, 25 Moorgate, London, EC2R Wellington Street West, Hull HU1 2BN 6AY. Further details contact: Jo-Anne Jenks, Email: Correspondence address & contact details of case manager: [email protected], Tel: 0117 376 2089. Sarah Jessop, 01482 607200, Baker Tilly Creditor Services LLP, Two Gilbert John Lemon, Joint Trustee Humber Quays, Wellington Street West, Hull HU1 2BN 22 November 2016 (2653354) Name, address & contact details of Trustee: Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, Baker Tilly Creditor Services In2653579 the Gloucester County Court LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN, No 177 of 2014 01482 607200, IP Number: 7243 (2653016) HENRYK ANDREW CIECIURA Coach House, 5 East View, Sandpits, Dursley GL11 6PA Birth details: 18 January 1955 MEETING OF CREDITORS Individual Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2653359 the County Court at Croydon 1986, that a Meeting of the Bankrupt’s Creditors will be held at No 418 of 2015 Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 18 JOHN ASAMOAH January 2017 at 3.30 pm for the purpose of considering the Trustee in In Bankruptcy Bankruptcy’s final report and granting his release. To be entitled to Date of birth: 21 July 1970. Occupation: Unknown. Residential vote at the Meeting, a Creditor must give written details of his debt address: 64 Kynaston Avenue, Thornton Heath, Surrey CR7 6BW. (including the amount) and lodge any necessary form of proxy and/or Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules postal Resolution at Francis Clark LLP, Vantage Point, Woodwater 1986 (as amended), that the Trustee has summoned a general Park, Pynes Hill, Exeter EX2 5FD, no later than 12 noon on 17 January meeting of the Bankrupt’s creditors under section 314(7) of the 2017. Insolvency Act 1986 for the purpose of considering a resolution to Further Details: Nick Harris at Francis Clark LLP, Vantage Point, increase the Trustee’s fees. The meeting will be held at MHA Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel No 01392 667000. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Stephen James Hobson, Trustee in Bankruptcy, IP No. 6473, Francis Street, London, EC4V 6BJ on 14 December 2016, at 11.00 am. In Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 order to be entitled to vote at the meeting, creditors must lodge their 5FD. Date of Appointment: 17 December 2014 (2653579) proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 117 PEOPLE

(together with a completed proof of debt form if this has not Date of appointment: 18 July 2016. Office holder details: Peter Hall previously been submitted). Date of Appointment: 24 March 2016. and Katie Young (IP Nos. 3966 and 15872) both of Peter Hall Limited Office Holder details: Georgina M Eason (IP No. 9688) of MHA t/a Peter Hall, 2 Venture Road, Science Park, Chilworth, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Southampton, SO16 7NP. Further details contact: Peter Hall, Email: Street, London, EC4V 6BJ [email protected] and Katie Young, Email: Further details contact: Carisse Hollett, Tel: 0207 429 4197, Email: [email protected]. Alternative contact: Kevin Beech. [email protected] Peter Hall, Joint Trustee Georgina M Eason, Trustee 22 November 2016 (2653407) 22 November 2016 (2653359)

In2653396 the High Court of Justice 2653398In the County Court at Harrogate No 464 of 2016 No 36 of 2016 MICHAEL STEVEN HUGHES ANDREW DAVID BILLINGHAM In Bankruptcy Of and carrying on business as a Publican from Muckles, 11 West Date of Birth: 10 June 1974. Occupation: Courier. Residential Park, HARROGATE, North Yorkshire, HGl 1BL, lately a Company Address: 32 Dixon Avenue, Newton-Le-Willow, Merseyside, WA12 Director 0NF. Date of First Meeting: 22 December 2016 at 1400 hours Notice is hereby given that a meeting of creditors has been Place of First Meeting: 3rd Floor, 1 City Walk, Leeds LS11 9DA summoned by the trustee under Section 314(7) of the INSOLVENCY Official Receiver: Leeds (2653398) RULES 1986 for the purposes of establishing a creditors’ committee and if not, fixing the remuneration of the Trustee. The meeting will be held at Saxon House, Saxon Way, Cheltenham, GL52 6QX on 16 In2653360 the Brighton County Court December 2016, at 11.00 am. In order to be entitled to vote at the No 411 of 2015 meeting, creditors must lodge their proxies with the Trustee at the PAUL THOMAS BRIDLE above address by no later than 12 noon on the business day prior to In Bankruptcy the day of the meeting (together with a completed proof of debt form Residential Address: 10 Corsletts Avenue, Broadbridge Heath, if this has not previously been submitted). Horsham, RH12 3LG. Occupation: Builder. Date of Birth: 8 June 1960. Date of appointment: 1 August 2016. Office Holder details: Alisdair J Notice is hereby given that a meeting of creditors has been Findlay, (IP No. 8744) of Findlay James Insolvency Practitioners, summoned by the Joint Trustees, Anthony Fisher and Gary Birchall of Saxon House, Saxon Way, Cheltenham, GL52 6QX. Further details Debtfocus Business Recovery & Insolvency Limited, under Section contact: Email: [email protected]. Alternative contact: Joanna 314(7) of the INSOLVENCY ACT 1986 for the purpose of passing the Wallace. following resolutions: That the Trustees may appoint solicitors and Alisdair J Findlay, Trustee agents of their own choosing when necessary and That the Trustees 22 November 2016 (2653396) remuneration shall be fixed on a time cost basis to be capped at £25,000 plus disbursements and VAT. The meeting will be held at Debtfocus Business Recovery & Insolvency Limited, Skull House 2653346In the County Court at Maidstone Lane, Appley Bridge, Wigan, WN6 9EU on 23 January 2017, at 11.00 No 72 of 2015 am. Proxy forms must be lodged with the Trustees (together with a NICHOLAS JAMES MENGES completed proof of debt form if you have not already lodged one) not In Bankruptcy later than 12.00 noon on 20 January 2017 to entitle you to vote by Bankrupt’s residential address: 2 Dukes Cottages, Hawkhurst Road, proxy at the meeting. Proxy and proof of debt forms are available Cranbrook, Kent TN17 3PU. Bankrupt’s Occupation: Sole Trader. from the above address upon request. Bankrupt’s date of birth: 7 August 1970. Previous trading address: 41 Date of appointment: 2 November 2015. Office Holder details: Clive Road, SE21 8DA; 114 Pickhurst Lane, BR2 7JD; Rawlings Anthony Fisher and Gary Birchall (IP Nos. 9506 and 9725) both of Close, BR3 3GQ. Debtfocus Business Recovery & Insolvency Limited, Skull House Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Lane, Appley Bridge, Wigan, WN6 9EU. For further information RULES 1986 (AS AMENDED) that the Trustee has summoned a contact: Catherine Unsworth on email: general meeting of the Bankrupt’s creditors to gain fee approval. The [email protected] or on tel: 01257 meeting will be held at RSM, Highfield Court, Tollgate, Chandlers 257319. Ford, Eastleigh, SO53 3TY on 08 December 2016, at 12.00 noon. In Anthony Fisher, Joint Trustee in Bankruptcy order to be entitled to vote at the meeting, creditors must lodge their 22 November 2016 (2653360) proxies with the Trustee at Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY by no later than 12 noon on 7 December 2016 (together with a completed proof of In2653407 the Newport (Isle of Wight) County Court debt form if this has not previously been submitted). Date of No 5 of 2014 Appointment: 23 October 2015. Office Holder details: Duncan Beat (IP SUSAN LYNNE HEMMINGS No. 8161) of Baker Tilly Creditor Services LLP, Highfield Court, Formerly In Bankruptcy Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Date of Birth: 19 April 1957. Occupation: Pet Funeral Director’s Correspondence address & contact details of case manager: Larissa Assistant. Residential Address: 2 Pan Cottages, Burnt House Lane, Conroy, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Newport, Isle of Wight, PO30 2PJ. Trading Names or Styles: Pets at Chandlers Ford, Eastleigh SO53 3TY. Tel: 02380 646425. Rest Cemetery & Crematorium. Trading Address: 2 Pan Cottages, Duncan Beat, Trustee Burnt House Lane, Newport, Isle of Wight, PO30 2PJ. 23 November 2016 (2653346) Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Trustees have summoned a general meeting of the Bankrupt’s creditors for the purpose of agreeing the basis of the Trustees Remuneration and to establish whether a Creditors Committee is to be formed. The meeting will be held at 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP on 15 December 2016, at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted).

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 2653601In the Oldham County Court 383535, [email protected] No 186 of 2012 23 November 2016 (2653400) DEREK WILLIAM ERNEST BILLINGTON Formerly in Bankruptcy Residential Address: 497 Edenfield Road, Norden, Rochdale OL11 In2653305 the Walsall County Court 5XR. Date of Birth: 16 October 1951. Occupation: Unemployed. No 17 of 2015 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency MR CHRISTOPHER TERENCE BURKE Rules 1986, that the Joint Trustees intend to declare a first and final In Bankruptcy dividend to the unsecured creditors of the estate within two months of Individual’s Addresses: First and Final Dividend - CHRISTOPHER the last date for proving specified below. Creditors who have not yet TERENCE BURKE of 113 Curborough Road, Lichfield, WS13 7NR. proved their debts must lodge their proofs at Mazars LLP, Unit 121, NOTE: the above-named was discharged from the proceedings and Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH may no longer have a connection with the addresses listed. by 21 December 2016 (the last date for proving). The Joint Trustees Birth details: 10 June 1957 are not obliged to deal with proofs lodged after the last date for Bankrupt’s occupation: Unknown proving. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers unsecured Creditors herein within a period of 2 months from the last 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer date of proving. Last date for receiving proofs: 27 December 2016. Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 4 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground November 2014. Further information about this case is available from Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Chris Collins at the offices of Mazars LLP on 01452 874 661. Kent, ME4 4AF, 01634 894700, [email protected] Timothy Hewson and Ann Nilsson , Joint Trustees (2653601) 22 November 2016 (2653305)

2653402In the Taunton County Court In2653310 the Portsmouth County Court No 673 of 2009 No 78 of 2012 MISS CAROLINE BOARD MR ROBERT CARTER In Bankruptcy In Bankruptcy Individual’s Addresses: 92 Belvedere Road, Taunton, Somerset, TA1 Individual’s Addresses: First and Final Dividend Payment - 7 New 1BX. First and Final Dividend Barn Road, Bedhampton, Havant, Hampshire, PO9 3PX Birth details: 25 December 1972 Birth details: 7 December 1960 Bankrupt’s occupation: Carer Bankrupt’s occupation: Plasterer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 December 2016. date of proving. Last date for receiving proofs: 29 December 2016. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, BIRMINGHAM, B2 2JX, 0161 234 8500, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 0161 234 8500, [email protected] 22 November 2016 (2653402) 22 November 2016 (2653310)

In2653311 the County Court at Wakefield In2653304 the WINCHESTER COURT No 218 of 2011 No 22 of 1994 MR SIMON PAUL BRAGG MR PETER CHRISTISON In Banktrupcy IN BANKRUPTCY Individual’s Addresses: First and Final Dividend. Simon Paul Bragg; Individual’s Addresses: RE: Peter Christison, at the time of who at the date of the bankruptcy order, 18/07/2011 resided at 30 bankruptcy order date 17/3/1994 unemployed, residing at 3 Lowden Hallamshire Mews, Wakefield, Westfield, West Yorkshire, WF2 8YB Close, Badgers Farm, Winchester SO22 4EW, lately carrying on and carrying on business as Simon Paul Bragg Welder. NOTE: the business as an Estate Agent “Small and Partners”, 10 Southgate above-named was discharged from the proceedings and may no Street Winchester SO23 9EF.-NOTICE OF FINAL INTENDED longer have a connection with the addresses listed. DIVIDEND. NOTE: the above-named was discharged from the Birth details: 15 September 1965 proceedings and may no longer have a connection with the addresses Bankrupt’s occupation: A Welder & Steel Erector listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 31 July 1955 unsecured Creditors herein within a period of 2 months from the last Bankrupt’s occupation: NOT ENTERED date of proving. Last date for receiving proofs: 27 December 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: LTADT North, Dividend Team, Ground Floor, Copthall unsecured Creditors herein within a period of 4 months from the last House, King Street, Newcastle Under Lyme, ST5 1UE date of proving. Last date for receiving proofs: 28 December 2016. 22 November 2016 (2653311) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] In2653400 the County Court of Warrington and Runcorn 22 November 2016 (2653304) No 731 of 2009 MR JOHN ANTHONY BUCHANAN in bankruptcy Individual’s Addresses: First & Final Dividend - JOHN ANTHONY BUCHANAN, who at the date of the bankruptcy order, 18th September 2009, resided at 23 Lingwood Road, Great Sanky, Warrington, Cheshire, WA5 3EN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 29 September 1967 Bankrupt’s occupation: unemployed 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: 28 December 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 119 PEOPLE

In2653727 the Walsall County Court In2653308 the Truro County Court No 109 of 2013 No 220 of 2012 DENIS WILMOTH DAVIS MRS NICOLA JANE ESSEX Formerly in Bankruptcy in bankruptcy Residential Address: 34 Meryhurst Road, Wednesbury, West Individual’s Addresses: First and Final Dividend. Nicola Jane Essex, Midlands WS10 9BX. Date of Birth: 25 May 1962. Occupation: Teacher; who at the date of the bankruptcy order, 30/05/2012 resided Delivery Driver. Trading names or styles: D & D Distribution. at Roseneath, 28 Rosemundy, St Agnes, Cornwall, TR5 0UD and NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency lately residing at Marston, Beacon View Road, Elstead, Godalming, Rules 1986, that the Joint Trustees intend to declare a first and final Surrey, GU8 6DU. NOTE: the above-named was discharged from dividend to the unsecured creditors of the estate within two months of the proceedings and may no longer have a connection with the the last date for proving specified below. Creditors who have not yet addresses listed. proved their debts must lodge their proofs at 1 Castle Street, Birth details: 8 November 1957 Worcester WR1 3AA by 22 December 2016 (the last date for proving). Bankrupt’s occupation: Teacher The Joint Trustees are not obliged to deal with proofs lodged after the Notice is hereby given that I intend to declare a Dividend to last date for proving. unsecured Creditors herein within a period of 2 months from the last Office Holder Details: Colin Nicholls and Andrew Shackleton (IP date of proving. Last date for receiving proofs: 28 December 2016. numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Street, Worcester WR1 3AA. Date of Appointment: 4 October 2013. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Further information about this case is available from Emma Poole at [email protected] the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at 23 November 2016 (2653308) [email protected]. Colin Nicholls and Andrew Shackleton , Joint Trustees (2653727) In2653303 the Newport (Gwent) Court No 277 of 2011 2653314In the County Court at Great Grimsby MRS TRACY ANN FRENCH No 412 of 2009 Also known as: Tracy Ann Goward MR ALAN ERIC EBBRELL IN BANKRUPTCY In bankruptcy Individual’s Addresses: A FIRST & FINAL DIVIDEND - Tracy Ann Individual’s Addresses: First and final dividend - Alan Eric Ebbrell; French also known as Tracy Ann Goward, a Teacher, who at the date Benefits Officer, who at the date of the bankruptcy order 01/07/2009, of the bankruptcy order on 26/08/2011, was residing at 21 Llwyn Deri resided at 3 Kings Mews, Northgate, Louth, LN11 0HW, lately residing Close, Rhiwderin, Newport NP10 8JS and lately residing at 43 at 66 Newmarket, Louth, LN11 9EQ, both in the county of Caernarvon Drive, Rhiwderin, Newport, NP10 8QT. NOTE: the Lincolnshire. NOTE: the above-named was discharged from the above-named was discharged from the proceedings and may no proceedings and may no longer have a connection with the addresses longer have a connection with the addresses listed. listed. Birth details: 7 July 1967 Birth details: 19 March 1971 Bankrupt’s occupation: NOT ENTERED Bankrupt’s occupation: Business, public service professionals Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 27 December 2016. date of proving. Last date for receiving proofs: 28 December 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 22 November 2016 (2653303) 23 November 2016 (2653314)

In2653309 the County Court of Croydon In2653306 the County Court at Colchester No 840 of 2012 No 28 of 2012 MR DANIEL PETER FUSIARSKI MR JOHN ELLERTON in bankruptcy In bankruptcy Individual’s Addresses: First & Final Dividend - DANIEL PETER Individual’s Addresses: First and final dividend - John Ellerton; FUSIARSKI, who at the date of the bankruptcy order, 12th July 2012, Unemployed, who at the date of the bankruptcy order 30/01/2012, resided at Flat 1, Kate Court, 112 Braemar Avenue, Croydon CR2 resided at 7d Skelmersdale Road, Clacton-on-Sea in the County of 0QB, lately residing at 330-A Brighton Road, Croydon CR2 6AJ. Essex CO15 6BP and lately residing at 10 Montgomery Close, NOTE: the above-named was discharged from the proceedings and Leighton Buzzard in the County of Bedford LU7 3FH. NOTE: the may no longer have a connection with the addresses listed. above-named was discharged from the proceedings and may no Birth details: 21 May 1971 longer have a connection with the addresses listed. Bankrupt’s occupation: unemployed Birth details: 17 September 1948 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 27 December 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, date of proving. Last date for receiving proofs: 28 December 2016. Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 383535, [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 22 November 2016 (2653309) [email protected] 23 November 2016 (2653306)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2653572 the County Court of Bury In2653518 the County Court at Exeter No 254 of 2009 No 204 of 1997 MISS DEBRA HARRISON MR MICHAEL HUTCHINGS in bankruptcy In bankruptcy Individual’s Addresses: First & Final Dividend - DEBRA LOUISE Individual’s Addresses: RE : MICHAEL HUTCHINGS; who at the date HARRISON, who at the date of the bankruptcy order, 29th June 2009, of the bankruptcy order, 07/06/1995, resided at Coromandel, Nimmer, resided at 146 Higher Dean Street Radcliffe Manchester M26 3TE Chard, Somerset, and lately residing and carrying on business as The lately residing at 32 Milner Street Radcliffe Manchester formerly Bungalow Stores, Combe St Nicholas, Chard, Somerset. NOTE: the residing at 42 Far Hey Close Radcliffe Manchester M26 3GL. NOTE: above-named was discharged from the proceedings and may no the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. longer have a connection with the addresses listed. Birth details: 31 December 1936 Birth details: 6 December 1980 Bankrupt’s occupation: Store Owner. Bankrupt’s occupation: aviation security officer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 28 December 2016. date of proving. Last date for receiving proofs: 27 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 CF14 3ZA (02920 380137) [email protected], 383535, [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 22 November 2016 (2653572) 22 November 2016 (2653518)

2653368In the County Court of Leicester In2653108 the Cardiff County Court No 1483 of 2009 No 126 of 2014 MR BALRAJ SINGH HAYRE GARTH JAMES in bankruptcy Formerly in Bankruptcy Individual’s Addresses: First & Final Dividend - BALRAJ SINGH Residential Address: Westra Court, The Westra, Dinas Powys, South HAYRE, who at the date of the bankruptcy order, 6th November 2009, Glamorgan, CF64 4HA. Date of Birth: 12 December 1940. resided at 44 Grayswood Drive, Leicester, LE4 1EN. NOTE: the Occupation: Solicitor. above-named was discharged from the proceedings and may no NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency longer have a connection with the addresses listed. Rules 1986, that the Joint Trustees intend to declare a first and final Birth details: 26 October 1967 dividend to the unsecured creditors of the estate within two months of Bankrupt’s occupation: machine operator the last date for proving specified below. Creditors who have not yet Notice is hereby given that I intend to declare a Dividend to proved their debts must lodge their proofs at Mazars LLP, Unit 121, unsecured Creditors herein within a period of 2 months from the last Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH date of proving. Last date for receiving proofs: 27 December 2016. by 21 December 2016 (the last date for proving). The Joint Trustees Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, are not obliged to deal with proofs lodged after the last date for Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 proving. 383535, [email protected] Office Holder Details: Edward Thomas and Guy Robert Thomas 22 November 2016 (2653368) Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 6 October 2014. Further information about this In2653355 the County Court at Harrogate case is available from Chris Collins at the offices of Mazars LLP on No 76 of 2014 01452 874 661. PETER HOPKINSON Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees In Bankruptcy (2653108) Residential address: 8 Hornblower Close, Ripon, North Yorkshire, HG4 2TR. Date of Birth: 11 April 1976. Occupation: Unknown. In2653352 the County Court at Boston Notice is hereby given to all known unsecured creditors pursuant to No 39 of 2010 Rule 11.2 of the Insolvency Rules 1986 that the last date for proving MR ANTHONY RICHARD JOHN KANE debts against the above named debtor is 21 December 2016 by In bankruptcy which date claims must be sent to the undersigned, David Elliott of Individual’s Addresses: First and final dividend - Anthony Richard Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, John Kane; Machine Operator, who at the date of the bankruptcy Kent ME4 4QU, the Trustee in bankruptcy of the debtor. Notice is order 14/01/2010, resided at 5 Willows Court, Tattershall, Lincoln, further given that the Trustee in bankruptcy intends to declare a first LN4 4LA. NOTE: the above-named was discharged from the and final dividend to all known unsecured creditors within two months proceedings and may no longer have a connection with the addresses of the last date for proving. Should you fail to submit your claim by 21 listed. December 2016 you will be excluded from the benefit of any dividend. Birth details: 21 March 1964 Date of appointment: 24 March 2015. Office Holder details: David Bankrupt’s occupation: NOT ENTERED Elliott (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, Notice is hereby given that I intend to declare a Dividend to Chatham Maritime, Kent ME4 4QU. Further details contact: Manni unsecured Creditors herein within a period of 2 months from the last Dhillon, Email: [email protected], Tel: 01634 date of proving. Last date for receiving proofs: 27 December 2016. 895100, Reference: C72293. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box David Elliott, Trustee 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 22 November 2016 (2653355) [email protected] 22 November 2016 (2653352)

In2653337 the Bournemouth County Court No 154 of 2010 MR DANIEL ANDREW MCCLAFFERTY In Bankruptcy Individual’s Addresses: Apartment 14 Panorama, Alipore Close, Poole, Dorset, BH14 9AE. First and Final Dividend Birth details: 27 August 1962 Bankrupt’s occupation: Client Account Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 121 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2653356 the Exeter County Court unsecured Creditors herein within a period of 4 months from the last No 34 of 2013 date of proving. Last date for receiving proofs: 27 December 2016. MR RICHARD JOHN PALMER Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: First and Final Dividend Payment - Plot 211 0161 234 8500, [email protected] Kennford International Caravan Park, Kennford, Exeter, Devon, EX6 22 November 2016 (2653337) 7YN Birth details: 19 January 1962 Bankrupt’s occupation: Labourer 2653397In the County Court at Great Grimsby Notice is hereby given that I intend to declare a Dividend to No 53 of 1997 unsecured Creditors herein within a period of 2 months from the last MR MICHAEL JAMES MERKIN date of proving. Last date for receiving proofs: 30 December 2016. In bankruptcy Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Individual’s Addresses: RE : MICHAEL JAMES MERKIN; who at the 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, date of the bankruptcy order, 05/06/1997, resided at Manor Farm, 0161 234 8500, [email protected] Little Grimsby, Louth, Lincolnshire, LN11 0UU lately residing at 5 23 November 2016 (2653356) Aydon Crescent, Corbridge, Northumberland and lately carrying on business as MICHAEL J MERKIN TRANSPORT. NOTE: the above- named was discharged from the proceedings and may no longer have In2653358 the County Court at Sheffield a connection with the addresses listed. Final Dividend. No 1083 of 2009 Birth details: 28 November 1957 MR LEE JAMES PENTLAND Bankrupt’s occupation: Driver In bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and final dividend - Lee James Pentland; unsecured Creditors herein within a period of 4 months from the last Unemployed, who at the date of the bankruptcy order 29/05/2009, date of proving. Last date for receiving proofs: 28 December 2016. resided at 42 Kent Close, Worksop,Nottinghamshire, S81 0RT. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. CF14 3ZA (02920 380137) [email protected], Birth details: 29 October 1982 Tel: 029 2036 8750, Fax: 029 20 381318 Bankrupt’s occupation: Unemployed 22 November 2016 (2653397) 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: 28 December 2016. NOTICE2653560 OF INTENDED FIRST AND FINAL DIVIDEND Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In the County Court at Slough 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 128 of 2013 [email protected] DALJIT SINGH NAGRA 23 November 2016 (2653358) In Bankruptcy Daljit Singh Nagra, unemployed, residing at 12 Downs Road, Slough, SL3 7BS and 19 Ryvers Road, Langley, Slough, SL3 8RZ, lately a In2651411 the Plymouth County Court, company director No 103 of 2013 Birth details: 7 May 1967 JENNIE PRESTON Address: 12 Downs Road, Slough SL3 7BS Residential Address at date of bankruptcy order: 9 Stone Barton Notice is hereby given that I intend to declare a first interim dividend Close, Plympton, Plymouth, PL7 4LL in the above matter, and that if you do not establish your claim to the Birth details: 13 May 1959 satisfaction of the Court within thirty five days of the date of this Occupation: retail assistant Notice, or such later date as the Court may fix, your claim will be Final Date for Proving: 16 December 2016 expunged, and I shall proceed to pay a final dividend without regard Notice is hereby given by the Trustee in Bankruptcy of the intention to to such claim. declare an Interim Dividend to creditors within two (2) months from The dividend will be paid within a period of two months from the last the Date of Proving specified in this notice. Creditors who have not day for proving. yet lodged a Proof of Debt are required to submit a Proof of Debt Lawrence King (IP 10452), Joint Trustee. Appointed 17 November form, together with any documentary evidence in support of their 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 claim, to the Trustee in Bankruptcy at the address given below no 1BE. Email: [email protected]. Tel: 01865 261100 later than the Date of Proving, failing which they will be excluded from 23 November 2016 (2653560) the dividend. Date of Appointment: 6 June 2013 Trustee's Name and Address: David E.M. Mond FCA, FCCA (IP No. In2653357 the County Court at Wakefield 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 No 71 of 2014 5BZ. Telephone: 0161 969 2023. MR RICHARD GRAHAM NEWSOME For further information contact Rikki Burton at the offices of In Bankruptcy Hodgsons on 01619692023, or [email protected] Individual’s Addresses: First & Final Dividend - Richard Graham 22 November 2016 (2651411) Newsome; who at the date of the bankruptcy order, 10/04/2014, Postman, resided at 11 Holme Way, OSSETT, WF5 8DT in the county of West Yorkshire. NOTE: the above-named was discharged from In2653361 the Bristol County Court the proceedings and may no longer have a connection with the No 11 of 2014 addresses listed. MS ELIXABETH JANE STADON Birth details: 7 April 1979 In Bankruptcy Bankrupt’s occupation: Postman Individual’s Addresses: First and Final Dividend Payment - 262 Notice is hereby given that I intend to declare a Dividend to Ridgeway Road, Fishponds, Bristol BS16 3LE unsecured Creditors herein within a period of 2 months from the last Birth details: 16 March 1964 date of proving. Last date for receiving proofs: 27 December 2016. Bankrupt’s occupation: manufacturing operative Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Notice is hereby given that I intend to declare a Dividend to Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 unsecured Creditors herein within a period of 2 months from the last 383535, [email protected] date of proving. Last date for receiving proofs: 29 December 2016. 22 November 2016 (2653357) Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected]

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

22 November 2016 (2653361) NOTICES TO CREDITORS

In2653312 the Bath County Court 2653443In the Manchester County Court No 18 of 2015 No 1355 of 2009 PAUL SKELTON COUCH MISS SHARON STEVENS In Bankruptcy In Bankruptcy Residential Address: Sycamore Lodge, Roundway Park, Devizes, Individual’s Addresses: First and Final Dividend - SHARON STEVENS SN10 2ED. Date of Birth: 27 January 1950. Occupation: Painter & an administrations officer of 3 Manton Avenue Hulme Manchester Decorator. M15 4FT. NOTE: the above-named was discharged from the Notice is hereby given that the creditors of the above named are proceedings and may no longer have a connection with the addresses required on or before 28 December 2016, to send their names and listed. addresses along with descriptions and full particulars of their debts or Birth details: 11 February 1969 claims and the names and addresses of their Solicitors (if any), to Paul Bankrupt’s occupation: Administrations officer Atkinson, the Trustee in Bankruptcy, at FRP Advisory LLP, Jupiter Notice is hereby given that I intend to declare a Dividend to House, Warley Hill Business Park, The Drive, Brentwood, Essex, unsecured Creditors herein within a period of 4 months from the last CM13 3BE and, if so required by notice in writing, to prove their debts date of proving. Last date for receiving proofs: 27 December 2016. or claims at such time and place as shall be specified in such notice, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground or in default thereof shall be excluded from the benefit of any dividend Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, paid. Kent, ME4 4AF, 01634 894700, [email protected] Date of Appointment: 17 June 2015. Office Holder details: Paul 22 November 2016 (2653443) Atkinson (IP No: 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 50 33 05. In2653353 the MIDDLESBROUGH COURT Alternative contact: Emily Blackledge, Email: No 57 of 1993 [email protected] MR KEITH THOMPSON Paul Atkinson, Trustee IN BANKRUPTCY 22 November 2016 (2653312) Individual’s Addresses: RE : KEITH THOMPSON at the time of bankruptcy order date 24/5/1993, residing at 21 Front Street South, Trimdon Village,Trimdon Station, County Durham, TS29 6LZ, a TILER by occupation, and lately carrying on business as a RETAILER OF TILES (with others) from 73 Norton Road, Stockton-on-Tees, Cleveland, TS18 2DA-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 December 1960 Bankrupt’s occupation: NOT ENTERED 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: 28 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 23 November 2016 (2653353)

In2653338 the Plymouth Court No 654 of 2010 MR TREVOR COLIN THORPE In Bankruptcy Individual’s Addresses: 20 Churchlands Road, Woolwell, Plymouth, PL6 7RY, Lately Residing at 20 Cramber Close, Roborough, Plymouth, PL6 7AZ. First and final dividend. Birth details: 23 April 1956 Bankrupt’s occupation: Production Technician 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: 3 January 2016. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 22 November 2016 (2653338)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 123 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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 below 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 below, and to send such particulars before the date specified in relation to that deceased person displayed below, 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 of Date before which (Surname first) death of Deceased Persons to whom notices of claims notice of claims to be are to be given and names, in given parentheses, of Personal Representatives

ALLTON , Susan 50 Castleton Boulevard, Skegness, Sills & Betteridge, 50 Algitha Road, 3 February 2017 (2653440) Julia Lincolnshire PE25 2TS. 15 August Skegness, Lincolnshire PE25 2AW. 2016 (Richard David John Bussell and Andrew Peter Durkan)

ASTON , Janice 26 Willow Lane, Lancaster, LA1 Hugh James Solicitors, Hodge House, 2 February 2017 (2653376) Eluned 5UB. Primary School teacher 114-116 St Mary Street, Cardiff CF10 (retired). 10 May 2016 1DY. Ref: AST00105/00001. (John David Howarth).

BARNES , Allan 15 Steeres Hill, Rusper, Horsham, Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653521) Robert West Sussex RH12 4PT, Previous Bridge Road, Stratford-upon-Avon CV37 Address: The Chase, 3 Halliford 9BX 01789 777 346 Road, Sunbury-on-Thames, Surrey, UNITED KINGDOM TW16 6DP . Bank Manager Retired. 23 October 2016

BASS , Alan 5 Burnt House Lane, Ingatestone, Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653379) Raymond Essex CM4 9AN. Bank Manager Bridge Road, Stratford-upon-Avon CV37 (Retired). 26 October 2016 9BX 01789 777 346

BATHER , Anthony 1 Commonwealth Road, Caterham, Barlow Robbins LLP, 30 Church Street, 3 February 2017 (2653394) Surrey CR3 6LX. 27 September Godalming, Surrey GU7 1EP. (Yvette Joy 2016 Pointon and Belinda Jane Sanders)

BAXTER , Greta Covent House, Durham Road, Gordon Brown Law Firm, Mains House, 3 February 2017 (2653411) Birtley, Chester le Street, DH3 2PF 143 Front Street, Chester le Street DH3 formerly of 4 Grasmere, Birtley, 3AU. (Gloria Maureen Passmoor) County Durham DH3 2JZ . 26 June 2016

BEALE , Doreen Dymchurch, Kent. 26 August 2016 Robson & Co, 147 High Street, Hythe, 3 February 2017 (2653374) Kent CT21 5JN. (Paul Kenneth Seagrove)

BEECH , John Flat 11 The Lodge, 3 Blackwater Stephen Rimmer LLP, 28-30 Hyde 3 February 2017 (2653375) Albert Road, Eastbourne BN21 4JF. 29 Gardens, Eastbourne, East Sussex BN21 October 2016 4PX. (Nicholas Andrew Manning)

BIRCH , Colin 93 Westmead, Princes Risborough, IBB Solicitors, The Bury, Church Street, 3 February 2017 (2653373) Alexander Buckinghamshire HP27 9HS. 2 Chesham, Buckinghamshire HP5 1JE. August 2016 (Jacqueline Yvonne Stella Almond)

BIRD , Susan May 45 Bamfield, Whitchurch, Bristol Co-op Legal Services Limited, Aztec 650, 3 February 2017 (2653370) BS14 0SN. 27 August 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BISSETT , Gavin 42 Kingfield Road, Ealing, London Robin Leigh, Leigh Davis Solicitors, 17 26 January 2017 (2653519) Paul W5 1LB. Company Director. 15 Gosfield Street, London W1W 6HE. (Ref: June 2014 RL/JW/BISSETT/11219/1). (Mary Bridget Watkins and Ryan Bissett.)

BOROWIEC , Flat 13 Cobden Court, 22a Cobden Eric Robinson Solicitors, 359 Bitterne 3 February 2017 (2653378) Audrey Norah Ann Avenue, Southampton, Hampshire Road, Bitterne, Southampton SO18 1DN. (Norah Ann Dunn) SO18 1DZ. 5 November 2016 (Emily Taylor and Thomas Hunt)

BOTSCHNER , Fleming House, Heron Square, Wilfred Light & Reid, 89A Shirley High 31 January 2017 (2653393) Elizabeth Eastleigh SO50 9JD. Widow. 18 Street, Southampton SO15 3TU. October 2016 Solicitors. (Wendy Jean Fendt.)

BOUNDEN , Pauline 51 St Johns Rise, Woking, Surrey Stevens & Bolton LLP, Wey House, 3 February 2017 (2653580) Dorothy GU21 7PN. 3 February 2016 Farnham Road, Guildford GU1 4YD. (Julie Anne Lawson)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BOWKETT , Rough Winds, Coleford Road, Pitman Blackstock White Solicitors, 6 3 February 2017 (2653377) Margaret Jean Bream, Near Lydney, Cavendish Buildings, Hill Street, Lydney, Gloucestershire GL15 6EU. 11 Gloucestershire GL15 5HD. (Roger Barrie September 2016 James and Neil Anthony Bowkett)

BRADBURY , 21 Wilson Avenue, Loscoe, Heanor, Simpson Solicitors, 16 Stanier Way, 3 February 2017 (2653586) Thelma Rosa Derbyshire DE75 7RU. 23 October Wyvern Business Park, Derby DE21 6BF. 2016

BRECKEN , John 57 Abbots Way, Preston Farm, Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653369) North Shields, Tyne and Wear NE29 Bridge Road, Stratford-upon-Avon CV37 8LU. Director Husband of Mary 9BX 01789 777 346 Frances Brecken Housewife. 31 October 2016

BREEN , Martin St Johns, 59 The Avenue, Tadworth, Cuff & Gough LLP, Lamborn Place, 26 3 February 2017 (2653372) Surrey KT20 5AB. 4 November 2015 High Street, Banstead, Surrey SM7 2LJ.

BROWN , Martin 6 Misbourne Drive, Great Timothy Kench & Co, 6 Chequers 3 February 2017 (2653410) Roy Missenden, Buckinghamshire HP16 Parade, Prestwood, Great Missenden, 0BL. 24 December 2015 Buckinghamshire HP16 0PN. (David Brown – Power reserved to another Executor)

BRYANT , Anthony 7a Park Street, Minehead, Somerset Wykeham-Hurford Sheppard & Son Ltd, 26 January 2017 (2653371) Francis TA24 5NQ. 24 February 2016 3B High Street, Chislehurst, Kent BR7 5AB. (Julian Roger Michael Palfrey and Jennifer Anne Palfrey)

BUDGE , Sydney Homelee, Fore Street, Pensilva, Edwin Coe LLP, 2 Stone Buildings, 2 February 2017 (2650544) Charles Liskeard PL14 5PZ. 27 February Lincoln's Inn, London WC2A 3TH. Ref: 2016 EV/BUD.7.1 (Aaron James Thorne.)

BURGESS , Joan 10 Edward Avenue, Stoke-on-Trent, Grindeys Solicitors, Glebe Court, Stoke- 3 February 2017 (2653478) Staffordshire ST4 8BY. 3 August on-Trent, Staffordshire ST4 1ET. 2016

CAMPBELL , Chilton Place, 14 Alma Street, Advantage Legal, 23 Nevill Street, 3 February 2017 (2653412) Gwynedd Myrtle Brynmawr NP23 4DZ formerly of 54 Abergavenny, Monmouthshire NP7 5AA. (Myrtle Campbell) Elm Drive, Llanellen, (Elaine Alison Theaker) Monmouthshire NP7 9HW . 9 November 2016

CHILD , Leslie 591 Whitehall Road, New Farnley, Addleshaw Goddard LLP, Sovereign 3 February 2017 (2653385) Leeds. 6 September 2016 House, Sovereign Street, Leeds LS1 1HQ. (Pervinder Kaur and Yorke Eaton)

CLARKE , Joan 9 Royston Court, Litchfield Road, Dixon Ward, 16 The Green, Richmond, 2 February 2017 (2652130) Mary Kew, Richmond TW9 3EH. Finance Surrey TW9 1QD. (Mark Douglas Prest Executive (retired). 1 May 2016 and David William Clarke.)

CLIVE , Anthony 57 Talbot Street, Whitchurch, Hatchers Solicitors, 45 Green End, 3 February 2017 (2653395) Edward Shropshire SY13 1PS. 31 May 2016 Whitchurch, Shropshire SY13 1AD. (Jacinta Nicola Yoxall Walmsley)

COATES , Eileen 28 Gidea Lodge, 220A Main Road, Capstick-Dale & Partners Solicitors, 224 26 January 2017 (2653409) Claire Gidea Park, Romford, Essex RM2 Main Road, Gidea Park, Essex RM2 5HA. 5HR. 15 September 2016 (Gilbert John Bushby)

COLE , Brian 44 Maytree Avenue, Headley Park, Barcan+Kirby LLP, 31 North Street, 3 February 2017 (2653380) William Bristol BS13 7PF. 12 August 2016 Bedminster, Bristol BS3 1EN. (Gordon Andrew Dobie and Hyden Paul Biss)

CONNOR , Barbara 4B Main Street, Belton in Rutland, Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653391) Mary Oakham, Rutland LE15 9LB. Bridge Road, Stratford-upon-Avon CV37 Housewife. 26 October 2016 9BX 01789 777 346

COSGROVE , 68 DANVERS ROAD, LEICESTER, Stan Barnes, 268 ABBEY LANE, 26 January 2017 (2652346) Patricia Anne LE3 2AE. 28 October 2016 LEICESTER, LE4 2AA.

COWARD , Jean 14 The Maltings, Salisbury, Wiltshire Fieldfisher LLP, Riverbank House, 2 3 February 2017 (2653390) SP1 1BD. 6 October 2016 Swan Lane, London EC4R 3TT. (Graeme John Nuttall and Penelope Anne Wotton)

CRAFT , Keith 5 AMAN STREET, ABERDARE, Adrian Colin Craft, 3 JUNIPER CLOSE, 26 January 2017 (2651406) CF44 6PD. Retired bus driver. 22 CHESHAM, HP5 2GL. August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 125 PEOPLE

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

CULVERWELL , White Gables Nursing Home, Burton & Dyson, 22 Market Place, 3 February 2017 (2653479) Sylvia Evelyn Lincoln Road, Skellingthorpe, Gainsborough, Lincolnshire DN21 2BZ. Lincoln. 19 September 2016 (Steven Robert Hardy)

DAVIES , Cicely 233 Chester Road, Oakenholt, Flint, Stephen Mullarkey Solicitors, of 73A 14 March 2017 (2653389) Flintshire CH6 5ED. 5 August 2016 High Street, Holywell, Flintshire CH8 7TF.

DURKAN , Barbara 69 Darlington Drive, Minster-on- Parry Law, 12-14 Oxford Street, 3 February 2017 (2653477) Isobel Mary Sea, Sheerness, Kent ME12 3LG. Whitstable, Kent CT5 1DE. (Parry Law) 10 July 2016

EVANS , Archibald 1 Jones Street, Cilfynydd, Hugh James Solicitors, Hodge House, 2 February 2017 (2653383) Colin Pontypridd, CF37 4EW. Coal Miner 114-116 St Mary Street, Cardiff CF10 (Retired). 7 November 2016 1DY. Ref: LAM/JMAJ/EVA4186/1.

FARMER , Patrick Mount, Huddersfield, West SWW Trust Corporation, Unit 3, 26 January 2017 (2653388) Charles Yorkshire, HD3 3XP. Gardener - Checkpoint Court, Sadler Road, Lincoln, Local Authority (Retired). 28 March LN6 3PW (SWW Trust Corporation). 2016

FOSSICK , Cissie 8 Huntsman Close, Brookside, Dale & Newbery LLP, Clarence House, 3 February 2017 (2653382) Ellen Hanworth, Middlesex TW13 7DF. 23 31 Clarence Street, Staines TW18 4SY. April 2016 (Sharon Pegler and Graham Walter John Burton)

GALLAGHER , 228 Little Brays, Harlow, Essex Co-op Legal Services Limited, Aztec 650, 3 February 2017 (2653392) Patrick John CM18 6EU. 28 June 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GAYWOOD , Paul 2 Fairways, Fulwood, Preston, Coupe Bradbury Solicitors, The Chapel 2 February 2017 (2650740) Lancashire PR2 8FX. Chartered House, Bath Street, Lytham, Lancashire Accountant (Retired). 14 July 2016 FY8 5ES. Ref: JEP/2540-5

GEORGE , Hugh Waters Haven, Asterley, Minsterley, Thorntons, Willow House, East 2 February 2017 (2651427) Edward Shropshire SY5 0AW. Air Traffic Shrewsbury Business Park, Shrewsbury Controller (retired). 19 February SY2 6LG. Ref: GE05/02GLJ (Stephen 2016 Thornton, Bethan Evans, Dominic George and Timothy George.)

GILBERT , Joan Henford House, Lower Marsh Road, Farnfields Solicitors, 37 High Street, 3 February 2017 (2653384) Mary Warminster, Wiltshire BA12 9PB Warminster, Wiltshire, BA12 9AJ. (Susan formerly of 45 Woodcock Gardens, Bernadette Lacey and Fiona Jane Warminster, Wiltshire BA12 9JG . 20 Thomas) October 2016

GILES , Pearl Lydia 66 Stannington Crescent, Totton, Footner & Ewing, 14a Water Lane, 3 February 2017 (2653386) Southampton SO40 3QD. 8 Totton, Southampton SO40 3ZB. November 2016 (Anthony James Robb Howorth)

GOODCHILD , Flat 1 Littlecote, 41A Blackwater QualitySolicitors Barwells, 6 Hyde 26 January 2017 (2653381) Patricia Road, Eastbourne, East Sussex Gardens, Eastbourne, East Sussex BN21 BN20 7DG. 3 October 2016 4PN. (Timothy Joseph Morgan)

GORDGE , 15C Lakeside Avenue, Exeter, Dunn & Baker, 21 Southernhay East, 3 February 2017 (2653387) Christopher James Devon EX2 7BP. 29 December 2015 Exeter, Devon EX1 1QQ. (Dawn Macpherson)

GOULD , Reuben 7 Woodcote Road, Erdington, Irwin Mitchell LLP, Riverside East, 2 2 February 2017 (2652125) Patrick Henry Birmingham B24 0EY. Chief Safety Millsands, Sheffield S3 8DT. Ref: GN/ Buyer (retired). 31 October 2016 NorthridgeG/05137744-00000079 (Irwin Mitchell LLP.)

GREENHOUSE , LIMES RESIDENTIAL HOME , 75-79 Heselwood & Grant, Ian Grant , 4A 26 January 2017 (2653158) Miss Annie Priscilla CARTLAND ROAD, STIRCHLEY, CLIFTON SQUARE, LYTHAM ST. BIRMINGHAM, B30 2SD. 28 March ANNES, FY8 5JP. 2016

GRIFFITHS , Sheila 27 Beech Road, Findon, Worthing, Mayo Wynne Baxter LLP, Mulberry 3 February 2017 (2653587) Euronwy Swire West Sussex BN14 0UR. 10 House, 8 The Square, Storrington, October 2016 Pulborough RH20 4DJ. (Jonathan David Porter, Juliet Peters and Judith Ann Boyd)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

HACKETT , John 5 Fourth Avenue, South Shore, Coupe Bradbury Solicitors, The Chapel 2 February 2017 (2650722) Brian Blackpool, Lancashire PR4 0DD. House, Bath Street, Lytham, Lancashire Brewery Sales Representative FY8 5ES. Ref: JEP/13767-2 (Retired). 27 August 2016

HADDY , Anthony 21 Digswell Park Road, Welwyn Brignalls Balderston Warren, 2 London 3 February 2017 (2653445) Richard Ingram Garden City, Hertfordshire AL8 Road, Biggleswade, Bedfordshire SG18 7NW. 31 October 2016 8EP. (Terence Peter Brain and Bruce Charles Lendrum)

HAKE , Rosemary Cherry Lodge Rest Home, 75 Sandom Robinson Solicitors, Triumph 3 February 2017 (2653432) Elizabeth (Ro Hake) Whyteleafe Road, Caterham, Surrey House, Station Approach, Sanderstead formerly of Flat 33 Pegasus Court, Road, South Croydon CR2 0PL. Stratford Road, Caterham, Surrey . 31 October 2016

HANLEY , Margaret Leighton House Nursing Home, 59 Gumersalls Solicitors, The White House, 2 February 2017 (2653571) Jean Mary Burgh Heath Road, Epsom, Surrey, 16 Waterloo Road, Epsom, Surrey KT19 KT17 4NB. 30 July 2016 8AZ (Gillian Ann Bird and Richard Geoffrey Joe Bird).

HART , Doris Joan 10 Manor Farm Court, Manor Lane, Horne Engall & Freeman, 47A High 2 February 2017 (2650759) Egham, Surrey TW20 9JR. Street, Egham, Surrey TW20 9ES. Ref: Housewife. 9 July 2016 KLM/Hart Attn: Katie McCann (Gillian Anne Richardson and Graham John Hart .)

HATTON , Wendy 96 Stanhope Road, Cippenham, Premier Solicitors, Premier House, Lurke 3 February 2017 (2653429) Yvonne Marion Slough, Berkshire SL1 6JS. 13 April Street, Bedford MK40 3HU. 2016

HAVERS , Vernon 7 Stansted Way, Frinton-on-Sea, Sparlings Solicitors, 62A Connaught 3 February 2017 (2653414) Essex CO13 0BG. 23 September Avenue, Frinton-on-Sea, Essex CO13 2016 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

HAWKINS , 56 Bath Road, Ashcott, Hugh James Solicitors, Hodge House, 2 February 2017 (2653474) Gertrude Anna Bridgewater, Somerset, TA7 9QJ. 114 - 116 St Mary Street, Cardiff, CF10 Formerly: 1 Bodyce Road, Alveston, 1DY. Ref: DJK/ELMC/HAW332/2. Gloucestershire, BS35 3NB . Shoe (National Westminster Bank plc) Manufacturer (Retired). 10 June 2016

HEMMINGS , Neil 23 Park Drive, Barlaston, Stoke on Clyde Chappell & Botham, 97/99 Weston 3 February 2017 (2653434) Trent ST12 9DW. 21 October 2016 Road, Meir, Stoke on Trent ST3 6AJ.

HEY , Cynthia Mary Beechwood, Rainhall Crescent, The Executor of the Estate of the late 3 February 2017 (2653433) Barnoldswick, Lancashire BB18 Cynthia Mary Hey, PO Box 370, 6BS. 29 October 2016 Stevenage SG1 9BB.

HINTON , John 1 Northwood Road, Shrewsbury, Terry Jones Solicitors, Abbey House, 3 February 2017 (2653435) Shropshire SY2 5LH. 18 August Abbey Foregate, Shrewsbury, Shropshire 2016 SY2 6BH. (Efleda Hinton)

HODGKINSON , 55 THE SCARR, NEWENT, GL18 Robin Andrew Hodgkinson, 72 26 January 2017 (2650753) Mrs Eileen Nellie 1DQ. Retired. 15 June 2016 THORNTON CLOSE, GIRTON, Mabel CAMBRIDGE, CB3 0NG.

HOWARD , Albert Flat 249, Ferguson Court, Co-op Legal Services Limited, Aztec 650, 26 January 2017 (2653438) Manchester M16 8BB. 1 August Aztec West, Almondsbury, Bristol BS32 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JANES , TERENCE 43 BRIVE ROAD, DUNSTABLE, PETER JANES, The London Gazette 26 January 2017 (2652214) BEDFORDSHIRE, UK, LU5 4EJ. (2692), PO Box 3584, Norwich, NR7 RETIRED PORTER. 29 September 7WD. 2016

JOHNSON , Rita Flat 2, Unity Close, Crowndale, Co-op Legal Services Limited, Aztec 650, 3 February 2017 (2653573) Serina London SE19 3NJ. 18 June 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 127 PEOPLE

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

JONES , Lizzie Kate 21 Bro Cadfan, Rhosgadfan, Pritchard Jones Lane LLP, 37 Castle 27 January 2017 (2653430) Caernarfon, Gwynedd. 24 August Square, Caernarfon, Gwynedd LL55 2016 2NN. (Elin Mared Jones)

JOSS , Elizabeth South Park Residential Home, 193 Lloyds Bank Estates Administration 2 February 2017 (2653415) Isabella South Park Road, Wimbledon, Service, Hodge House, 114-116 St Mary SW19 8RY. Secretary (Retired). 27 Street, Cardiff, CF10 1DY. Ref: October 2016 SJON/TAP/JOS00106/00001. (Lloyds Bank Plc)

KILEY , Gerard Greenhill Manor Care Home, Fonseca & Partners Solicitors, New 2 February 2017 (2653585) Pentrebach, Merthyr Tydfil. 5 County Buildings, 59 Bethcar Street, November 2016 Ebbw Vale, Blaenau Gwent, NP23 6HW, Ref: DT/ET/F01052/13 (Julian Fonseca).

KLOSS , Jacqueline 84 Hollybush Way, Cheshunt, Gisby Harrison, Goffs Oak House, Goffs 3 February 2017 (2653431) Hertfordshire EN7 6EP. 15 October Lane, Goffs Oak, Hertfordshire EN7 5HG. 2016 (David Robert Mitson)

KNAPP , Elizabeth 15 Phillips Parade, Swansea, SA1 Lloyds Bank Estate Administration 26 January 2017 (2653589) 4JL. NHS Health Visitor (Retired). 6 Service, Hodge House, 114-116 St Mary October 2016 Street, Cardiff CF10 1DY. Ref: SJ/LABU/ KNA00027/00001. (Lloyds Bank Plc)

KRAJCZYCZEK , Mr 186 HORNS ROAD, ILFORD, IG6 Furley Page , Eleanor McCabe, 39-40 ST. 26 January 2017 (2652916) Hubert Karol 1BG. Retired Laborer . 30 MARGARETS STREET, CANTERBURY, September 2016 CT1 2TX.

LACEY , Stella Coral 3 Faversham Close, Tring, Hugh James Solicitors, Hodge House, 31 January 2017 (2653439) Hertfordshire, HP23 5BA. Shop 114-116 St Mary Street, Cardiff, CF10 Assistant (Retired). 22 July 2016 1DY. Ref: AHP/DMU/LAC00108/00001. (Teresa Lacey)

LAMB , Doris Bury St Edmunds. 3 April 2016 Humphries Kirk, 1 Southbourne Grove, 3 February 2017 (2653436) Bournemouth, Dorset BH6 3RD. (Simon David Cross and Kay Elizabeth Levene)

LAPPIN , Donald 39 Methuen Road, Bournemouth, Harold G Walker, 196A/200A The 3 February 2017 (2653475) Dorset BH8 8ND. 4 October 2016 Broadway, Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and Joanne Elizabeth Lappin)

LEAVESLEY , Flat 18 Pegasus Court, Station Davis Gregory, 25 Rodney Road, 2 February 2017 (2650596) Hannah Eileen Road, Broadway, Worcs WR12 Cheltenham, Gloucestershire GL50 1HX. 7DE. Costumier (Retired). 15 Attn: Simon Peter Greener Ref: SPG/ October 2016 L2290/2 (Simon Peter Greener and Laura Berenice Srodon.)

LEONARDI , Marie Camelot Nursing Home, 6-8 E J Moyle LLP, 15 Beach Road, 3 February 2017 (2653437) Josephine Beatrice Tennyson Road, Worthing, West Littlehampton, West Sussex BN17 5HZ. Sussex BN11 4BY. 8 August 2016 (Timothy Julian Pitt)

LEWIS-EDWARDS , Flat 14, Bridgwater Court, 945 Brevitts Solicitors, 6 Oak Tree Lane, Selly 14 February 2017 (2653483) William Evan Bristol Road, Selly Oak, Birmingham Oak, Birmingham B29 6JE. (Solicitors for Aneurin B29 6NE. Architectural Assistant the Executors). (Retired). 28 September 2016

LIGHT , Drexell 8 Alderdale Crescent, Damson Quality Solicitors Davisons, No 4 The 3 February 2017 (2653473) Matthew Parkway, Solihull B92 9QF. 22 Courtyard, 707 Warwick Road, Solihull October 2016 B91 3DA. (Ruth Mary Light)

LINES-ROBERTS , 14 Middleway House, Kinglake Bailhache Solicitors, 2 Church Square, 3 February 2017 (2653423) Cecil Penelope Drive, Taunton, Somerset TA1 3RR. Taunton, Somerset TA1 1SA. (Edmund 30 May 2016 Bailhache, Kevin Lines-Roberts and Ann Hampton)

LISLE , John Robert Ashton Lodge Nursing Home, Brain Chase Coles, Haymarket House, 3 February 2017 (2653413) Neville Spelthorne Grove, Sunbury on 20/24 Wote Street, Basingstoke RG21 Thames, Surrey. 10 October 2016 7NL. (Deborah Watson)

LYNCH , Stanley 20 Fell Street, Ulverston, Cumbria Livingstons Solicitors, 9 Benson Street, 3 February 2017 (2653476) Brian LA12 0AD. 10 November 2016 Ulverston, Cumbria LA12 7AU. (Dawn Fitzgerald)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

MARSLAND , Joyce Newfield Lodge Retirement Home, Coupe Bradbury Solicitors, The Chapel 2 February 2017 (2650710) Eveline 93-99 St Andrews Road South, House, Bath Street, Lytham, Lancashire Lytham St.Annes, Lancashire FY8 FY8 5ES. Ref: JEP/9404-4 1PU . Housewife. 28 July 2016

MATTHEWMAN , 39 Cypress Road, Kendray, MKB Solicitors LLP, 1-11 Huddersfield 3 February 2017 (2653428) Ada Barnsley S70 3LZ. 28 October 2016 Road, Barnsley S70 2LP. (David James O’Connor)

MAY , Anthony Sheltwood Farm, Tardebigge, Thomas Guise Limited Solicitors, Haydon 2 February 2017 (2651374) Bromsgrove, Worcestershire, B60 House, Alcester Road, Studley, 3EY. Farmer. 12 August 2016 Warwickshire B80 7AN. Ref: NT.M1347.3 Attn: Nicola Thomas

MILLER , Derek 56 Drovers Way, Bracknell, Premier Solicitors, Premier House, Lurke 3 February 2017 (2653416) Edward Berkshire RG12 9EZ. 10 July 2015 Street, Bedford MK40 3HU. (Sunil Mangesh Kambli and Rakash Mattu)

MOYCE , George 22 Dumfries Street, Barrow-in- Helen McCabe, Forresters Solicitors, 117 26 January 2017 (2653418) Kenneth Furness, Cumbria LA14 2DA. 21 Duke Street, Barrow-in-Furness, October 2016 Cumbria LA14 1XA. (Nicola Cordelia Mahoney and Michael James Mahoney)

NEALE , Clarence 2 Plock Court, Longford, Hugh James Solicitors, Hodge House, 30 January 2017 (2653484) Gloucester, GL2 9QB. Bank 114-116 St Mary Street, Cardiff, CF10 Manager (Retired). 3 November 1DY. Ref: DJK/EEV/NEA154/1. (National 2016 Westminster Bank Plc)

ORWIN , Margaret Mayfield Nursing Home, 3 Central Ice Blue Legal, 1st Floor, 14 Church 3 February 2017 (2653419) Avenue, Eccleston Park, Prescot Street, Ormskirk L39 3AN. (Ice Blue L34 2QL. 5 August 2016 Legal LLP on behalf of administrator)

PALLETT , Sheila 19 Peregrine Close, Bishop’s Nockolds Solicitors, Market Square, 3 February 2017 (2653485) Mary Stortford, Hertfordshire CM23 4LT. Bishop’s Stortford, Hertfordshire CM23 27 September 2016 3UZ. (William Charles Pallett and John Gordon Murray Morris)

PARTRIDGE , 63 Havelock Street, Kettering, Lamb & Holmes, West Street, Kettering, 3 February 2017 (2653425) Dennis Arthur Northamptonshire NN16 9QA. 15 Northamptonshire NN16 0AZ. October 2016

PASSINGHAM , Halwill Manor Nursing Home, Coodes LLP, 10 Windsor Place, 3 February 2017 (2653420) Marion Ruth Halwill, Beaworthy EX21 5UH. 8 Liskeard, Cornwall PL14 4BH. (Katherine October 2016 Anne Passingham and Christopher James Passingham)

PHILLIPS , Nancy Godolphin House, Godolphin Road, Borlase & Company, 45 Coinagehall 3 February 2017 (2653426) Sylvia Ivy Helston, Cornwall TR13 8QF Street, Helston, Cornwall TR13 8EU. formerly of 12 Meneage Road, Helston, Cornwall TR13 8BQ . 27 August 2016

PILKINGTON , 12 First Avenue, Clifton, Preston, Coupe Bradbury Solicitors, The Chapel 2 February 2017 (2650739) William Archibald Lancashire PR4 0DD. Accountant- House, Bath Street, Lytham, Lancashire Insurance Industry (Retired). 15 FY8 5ES. Ref: JEP/9888-4 September 2016

POOLE , Austen 138 St. Julians Road, Newport, Jacklyn Dawson, Equity Chambers, John 30 January 2017 (2653417) George South Wales NP19 7RY. Company Frost Square, Newport South Wales Secretary – Accountants (Retired). NP20 1PW. Solicitors. (Ref: 23/P/506). 13 August 2016 (Michael Roderick Lane and Timothy Mark Sinclair Russen.)

PORTER , Desmond Merrydale, 90 Spencer Road, Ryde, Terence Willey & Company, 27a Cross 26 January 2017 (2653424) Ivor Isle of Wight, PO33 3AL, Formerly Street, Ryde, Isle of Wight, PO33 2AA. of: 71 St. Johns Road, Newport, Isle Ref: MAW.LA.TWL4335.Porter. (Mark of Wight, PO30 1LW . Driver Andrew Willey) (Nursing Home) (Retired). 21 October 2016

POWNALL , Betty 14 Riversdale Mews, Aigburth, Husband Forwood Morgan, 26 Exchange 30 January 2017 (2653422) Harrison Liverpool L19 3RG. Senior Lecturer Street East, Liverpool L2 3PH. Solicitors. in Applied Mathematics (Retired). 26 (Jonathan Peter Davies and Jeremy August 2016 Myers.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 129 PEOPLE

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

PULLEN , John 32 The Ridgeway, Gillingham, Kent Bassets Solicitors, 156 High Street, 3 February 2017 (2653427) William ME7 1JN. 20 August 2016 Rochester, Kent ME1 1ET. (John Pullen and Charlotte Maria Pullen)

PURVIS , Derek 3 Panton Close, Kingston Hill, Pickering & Butters LLP, 19 Greengate 3 February 2017 (2653421) Stafford ST16 3RH. 19 August 2016 Street, Stafford ST16 2LU. (Vernon Roy Swift and Nigel Buckley)

RASIAH , Joyce 64 Jessup Close, London SE18 Gowen & Stevens LLP, 5 Mulgrave 2 February 2017 (2652115) Thevaranee 7HB. Teacher (retired). 25 May 2016 Chambers, 26-28 Mulgrave Road, Sutton, Surrey SM2 6LE. Ref: AJP/ KA104-001 (Rajamohan Kanagarajah.)

RAWLINSON , 8C Tanza Road, Hampstead, Lee Bolton Monier-Williams, 1 The 3 February 2017 (2653591) Gerald Hampton London NW3 2UB. 15 June 2016 Sanctuary, Westminster, London SW1P Roger 3JT. (Michael James Gwynne Fletcher and Bruce David Clarke)

RICHARDS , Lorraines, School Street, Church Timms Solicitors, 23 West Street, 3 February 2017 (2653517) Maureen Doris Gresley formerly of 112 Hastings Swadlincote, Derbyshire DE11 9DG. Road, Swadlincote, Derbyshire (Jacqueline Evans and Fiona Elizabeth DE11 9AH . 21 July 2016 Campbell Moffat)

RICHARDSON , Leighton House, 59 Burgh Heath QualitySolicitors Copley Clark, Curzon 3 February 2017 (2653574) Joan Eleanor Ruby Road, Epsom KT17 4NB. 23 House, 24 High Street, Banstead, Surrey September 2016 SM7 2LJ. (Neil Anthony Hughes)

RICHARDSON , Ian 29 Virginia Gardens, Brookfield, Punch Robson Solicitors, 34 Myton 26 January 2017 (2653453) Middlesbrough TS5 8BX. 27 Road, Ingleby Barwick, Stockton on Tees September 2016 TS17 0WG.

ROBSON , Alison 41 Ron Hill Road, Costessey, Spire Solicitors LLP, Holland Court, The 3 February 2017 (2653456) Jill Norwich, Norfolk NR8 5GQ. 30 Close, Norwich, Norfolk NR1 4DY. September 2016 (Alisdair George Liddle and Sian Carrel)

ROUND , Kenneth Selly Park Care Centre, 95a HCB Solicitors Ltd, 679 Warwick Road, 3 February 2017 (2653471) Samuel Oakfield Road, Selly Park, Solihull B91 3DA. (Daniel Edward da Birmingham. 27 August 2016 Silva and Paul John Broad)

ROWELL , Arthur Downleaze, 42 Station Road, IBB Solicitors, The Bury, Church Street, 3 February 2017 (2653488) Cowley, Uxbridge, Middlesex UB8 Chesham, Buckinghamshire HP5 1JE. 3AB. 4 May 2016 (Jacqueline Yvonne Stella Almond)

SABEL , June Terrace Apartment - West Wing, Downs Solicitors LLP, The Tanners, 75 2 February 2017 (2652019) Frances Birtley House, Bramley, Surrey GU5 Meadrow, Godalming, Surrey GU7 3HS. 0BL. Educational Welfare Officer Ref: VKE/SABE004.1 (William Michael (retired). 8 June 2016 Henry Edwards.)

SAVILL , Roy 33 Midhurst Avenue, Westcliff on Rudds Solicitors, 81A High Street, 2 February 2017 (2649532) William Sea, Essex SS0 0NP. Hardwood Rayleigh, Essex SS6 7EJ. Ref: NF/CD/ Flooring Layer (Retired). 18 June SAVILL/3803 (Steven Roy Savill and 2016 Graeme Chambers.)

SEABORNE , Roy 21 Monmouth Gardens, Beaminster, Hallett & Co, 11 Bank Street, Ashford, 3 February 2017 (2653451) Franklin Dorset DT8 3BT. 14 November 2016 Kent TN23 1DA. (Jonathan Douglas Hudson and Alan Snook)

SEEAR , John David 11 Torin Court, Englefield Green, Charles Coleman LLP, 28 Beaumont 3 February 2017 (2653452) Egham, Surrey TW20 0PJ. 15 May Road, Windsor, Berkshire SL4 1JP. 2016 (Charles Coleman LLP)

SEPPINGS , Myrtle 15 Hart Lane, Bodham, Holt, Hatch Brenner LLP, 4 Theatre Street, 3 February 2017 (2653450) Joan Norfolk NR25 6NT. 8 September Norwich NR2 1QY. 2016

SHAW , Audrey Flat 14, Bartholomew Court, Co-op Legal Services Limited, Aztec 650, 3 February 2017 (2653447) Brenda Warrington WA4 2JW. 6 October Aztec West, Almondsbury, Bristol BS32 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIDDONS , Marie 52 The Ridgeway, Chatham, Kent Bassets Solicitors, 156 High Street, 3 February 2017 (2653582) Dorothy Louise ME4 6PB. 28 June 2016 Rochester, Kent ME1 1ET. (Paul Dominic James Sparks and Paul Nigel Ruse)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

SMITH , Sylvia 7 Barbican Court, Barbican Road, The Executors, 77 Trelawny Road, 3 February 2017 (2653590) East Looe, Cornwall PL13 1NT. 19 Menheniot, Liskeard, Cornwall PL14 3TS. October 2016 (Kirk Peter Dyer and Keith Leslie Dyer)

SMITH , John 11 Hampden Crescent, Warley, The Executor of the Estate of the late 3 February 2017 (2653470) Sydney Brentwood, Essex CM14 5BD. 10 John Sydney Smith, PO Box 370, August 2015 Stevenage SG1 9BB.

SMITH , Barbara Kenwood Nursing Home, 32 Penningtons Manches LLP, 125 Wood 3 February 2017 (2653455) Jean Alexandra Grove, Finchley, London Street, London EC2V 7AW. N12 8HG. 19 February 2016

STEVENSON , 16 Langdale Road, Market SWW Trust Corporation, Unit 3, 30 January 2017 (2653593) Gordon Weighton, York, YO43 3DF. Checkpoint Court, Sadler Road, Lincoln, Engineer (retired). 9 July 2016 LN6 3PW (SWW Trust Corporation).

STEVENSON , 14 Chestnut Avenue, Nottingham Co-op Legal Services Limited, Aztec 650, 2 February 2017 (2653454) Evelyn NG13 8AU. 17 October 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STOCKLEY , 50 Stagborough Way, Stourport on Langley Wellington LLP, Royal House, 60 3 February 2017 (2653446) Dorothy Mary Severn, Worcestershire also Herons Bruton Way, Gloucester GL1 1EP. (Alan Park Nursing Home, Heronswood John Webb and Steven Philip Road, Kidderminster, Bainbridge) Worcestershire . 30 August 2016

STREET , Leola 3 Pitchcombe Gardens, Coombe Barcan+Kirby LLP, 31 North Street, 3 February 2017 (2653449) Alicia Katherine Dingle, Bristol BS9 2RH. 20 April Bedminster, Bristol BS3 1EN. (Martha 2016 Felicity Street and William Jonathan Earp)

SZALAJ , Anna Rosegarland Residential Home, 846 LCF Law, 2 The Wells Walk, Ilkley, West 3 February 2017 (2653487) Thornton Road, Fairweather Green, Yorkshire LS29 9LH. (LCF Law) Bradford BD8 0JN. 2 November 2016

TAYLOR , Hazel 56 Meadow Drive, Knutsford, McMillan Williams Solicitors, The 3 February 2017 (2653448) May Cheshire WA16 0DT. 20 December Orangery, The Square, Carshalton, 2013 Surrey SM5 3BN. (Joan Margaret Smith)

TAYLOR , Evelyn 18 Wallorton Gardens, East Sheen, Dixon Ward, 16 The Green, Richmond, 2 February 2017 (2652126) Janet Mary London SW14 4DX. Secretary Surrey TW9 1QD. (Mark Douglas Prest (retired). 1 July 2016 and James Roderic Charles Horler.)

TAYLOR , Alfred 13 Highfield Close, Pembury, Inheritance Law, Suite 6 30 Churchill 2 February 2017 (2651311) Leonard Tunbridge Wells, TN2 4HG. Builder Square Kings Hill West Malling ME19 (retired). 28 September 2016 4YU. Ref: 0254 (Wendy Margaret Goodfellow and Barry John Taylor.)

TURNER , The Orangery Nursing Home, Thrings LLP, 2 Queen Square, Bath BA1 26 January 2017 (2653559) Constance Joan Englishcombe Lane, Bath BA2 2EL. 2HQ. (Elizabeth Margaret Evans and 25 July 2016 Duncan Sigournay)

TURNER , Sylvia Abbeyfield, Heron Drive, Bishop’s Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653489) Joan Hull, Taunton, Somerset TA1 5HA, Bridge Road, Stratford-upon-Avon CV37 Previous Address: Thistles, Valley 9BX 01789 777 346 Road, Tarrant Keyneston, Blandford Forum, Dorset, UNITED KINGDOM DT11 9JB . Secretary (Retired). 1 November 2016

TURRELL , Pearl The Boundary, Manor Farm, High Berry and Lamberts Solicitors, 1 The 3 February 2017 (2653462) Dorothy Street, Farningham, Dartford, Kent Shambles, Dorset Street, Sevenoaks, DA4 0DH. 26 March 2016 Kent TN13 1LL. (John Kendall Cook, Nigel Morris Stratton and Yashin Juan- Ramon Masoliver)

VAUGHAN , Ronald 76 Cornwall Court, Copley Close, Chorus Law Ltd, Heron House, Timothy’s 26 January 2017 (2653583) Arthur London, UNITED KINGDOM W7 Bridge Road, Stratford-upon-Avon CV37 1JX. Builder (Retired). 8 August 9BX 01789 777 346 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 131 PEOPLE

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

VICKERY , Michael Comus, Nuffield, Henley on The Waring Partnership LLP, 8 Marsh 2 February 2017 (2649863) John Thames, Oxfordshire RG9 5SU. 16 Parade, Hythe, Southampton SO45 6AN. August 2016 Attn: Matthew Knight Ref: MK/V33/1 (Alan Charles Bell.)

WAMSLEY , Mary 433 Weelsby Street, Grimsby, North John Barkers Solicitors, 9/11 Bethlehem 3 February 2017 (2653472) Jane East Lincolnshire DN32 8BE. 12 Street, Grimsby, North East Lincolnshire October 2016 DN31 1JN. (John Barry Wamsley and Elizabeth Ann Wamsley)

WATTERS , Janet 8 Downing Close, Woodbridge, Jackamans, Oak House, 7 Northgate 3 February 2017 (2653486) Valerie Suffolk IP12 4UX. 27 June 2016 Street, Ipswich, Suffolk IP1 3BX. (Paul Vincent McGrath, Paul Bridges Stevens)

WHETTON , Maun View, 261 Chesterfield Road D V Bonnert, c/o Higson & Co, White 3 February 2017 (2653457) Marjorie South, Mansfield, Nottingham NG19 House, 1 Clarendon Street, Nottingham 7EL. 28 October 2016 NG1 5GF. (David Victor Bonnert)

WILLIAMS , Nora Poole, Dorset. Tax Officer (retired). Humphries Kirk LLP, 15 Church Road, 2 February 2017 (2652118) Alberta 9 November 2016 Parkstone, Poole BH14 8UF. Ref: SFC/ 055042-00001/S16

WILLIAMS , Ronald Broadwater Lodge Care Home, 125 Blandy & Blandy LLP, One Friar Street, 2 February 2017 (2651928) Aubrey Summers Road, Farncombe, Surrey Reading, Berkshire RG1 1DA. Ref: GU7 3BF. Electronic Technician PMB/WIL/711/1 (Jonathan Brian Gater .) (retired). 10 November 2016

WILLIAMSON , Sunnyside, Post Office Lane, The Walkers Partnership, 2-3 Fish Hil, 1 February 2017 (2653469) Hannah Saxthorpe, Norwich, Norfolk NR11 Royston, Hertfordshire SG8 9JY. 7BL. 29 March 2016 Solicitors. (Ref: THD). (Adrian Trevor Morley and Eileen Margaret Joan Winters.)

WILLIAMSON , 10 Clapham Park Terrace, Lyham Ashfords LLP, Ashford House, Grenadier 3 February 2017 (2653467) Janet Road, London SW2 5EA. 24 July Road, Exeter EX1 3LH. (Ian Nettlefold 2016 and Judith Lane)

WILSON , Edna 5 Chamberlain Avenue, Canvey QS Harvey Copping & Harrison, 9 3 February 2017 (2653558) Mary Island, Essex SS8 8AG. 31 May Knightswick Road, Canvey Island, Essex 2016 SS8 9PA. (Madeline Rothon)

WILSON , Gordon 6 Greystones Hall Road, Sheffield, Lloyds Bank Private Banking, Exeter 26 January 2017 (2653466) Leonard (Leonard South Yorkshire S11 7BA. 18 Estates Office, PO Box 800, 234 High Gordon Wilson) November 2015 Street, Exeter, Devon EX1 9UR. (Ivy Wilson)

WOODS , Hilda 7 East Street, Harwich CO12 3AS. IWC Estate Planning & Management Ltd, 3 February 2017 (2653557) 15 March 2016 Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AE.

WOODS , Michael 109 Delamore Street, Liverpool L4 Mark Reynolds Solicitors, 115 3 February 2017 (2653460) Leonard 3ST also owned 104 County Road, Bradshawgate, Leigh WN7 4ND. Walton, Liverpool L4 3QW . 3 (Maureen West and Margaret Garner) August 2016

WRESSELL , 8 Stratford House, Barmouth Drive, Bridge McFarland Solicitors, 19 South St 3 February 2017 (2653465) Bernard Grimsby, North East Lincolnshire Mary’s Gate, Grimsby, North East DN37 9EJ. 9 October 2016 Lincolnshire DN31 1JE.

YARROW , Eva Teesdale Lodge, Radcliffe Crescent, Co-op Legal Services Limited, Aztec 650, 3 February 2017 (2653459) Marie Louise Thornaby, Stockton-on-Tees TS17 Aztec West, Almondsbury, Bristol BS32 6BS. 30 July 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

YOUEL , Roger 107 Winchester Street, Overton, Clarke & Son LLP, Manor House, 8 3 February 2017 (2653468) Basingstoke, Hampshire RG25 3HZ. Winchester Road, Basingstoke, 5 November 2016 Hampshire RG21 8UG. (Claire Louise Redhead and Nia Wharry)

YOUNG , 21 Manor Gardens, Warminster, Middletons Solicitors, East Gate House, 3 February 2017 (2653461) Jacqueline Ann Wiltshire BA12 8PN. 21 October 94 East Street, Warminster, Wiltshire 2016 BA12 9BG. (Charles John Barrington Goodbody and Nina Michelle Fuller)

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

YOUNGS , Eileen 408 Bideford Green, Linslade, Matthew Waite & Co, Ariel House, Tring, 3 February 2017 (2653463) Leighton Buzzard, Bedfordshire LU7 Hertfordshire HP23 5AU. (Charles Griffin) 7TY. 31 May 2016

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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 below 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 below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice. Name of Address, description and date of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims are notice of claims to be (Surname to be given and names, in given first) parentheses, of Personal Representatives

CROZIER , Burleigh House, 79A North Road, Tughans Solicitors, Marlborough House, 3 February 2017 (2651373) Carol Margaret Carrickfergus, Co Antrim BT38 7QZ and 30 Victoria Street, Belfast BT1 3GG. Elizabeth formerly of 9 Upper Woodlands, (John William Mills.) Ballycarry, Carrickfergus, Co Antrim BT38 9JD . 13 June 2016

FALOON , 1 Mansefield Heights, Portglenone, Jack McCann & Son, Solicitors, 20 7 February 2017 (2651372) William Ronald Ballymena, BT44 8JR. 15 November Ballymoney Road, Ballymena BT43 5BY. 2016 (Kenneth Faloon)

STEWART , 151 Crankill Road, Glarryford, Ballymena James L Russell & Son, 55 High Street, 31 January 2017 (2650781) Archibald BT44 9HA. 23 December 1995 Ballymena, County Antrim BT43 6DT, Solicitors for the Personal Representatives

DECEASED ESTATES – EDINBURGH EDITION

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

WILSON , 13 Woodside Terrace, The London Gazette (2621), PO Box 3684, 26 January 2017 (2651911) Peter Carnoustie DD7 7QY. 24 June Norwich NR7 7WD. (Shareen Brown.) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 133 134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 135 136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and Edinburgh 4.4 Notices can be edited to re-position material for style; Gazette) is the Official Public Record and the United Kingdom’s 4.5 any additions, amendments or deletions required in order to longest continuously published newspaper. It has been published by include the minimum necessary information set out in any Notice Authority since 1665. The Gazette publishes official, legal and guidelines shall be confirmed with the Advertiser; and regulatory notices pursuant to legislation and on behalf of the persons 4.6 subject to clause 5 below, no amendments to the text (other who are required by law to notify the public at large of certain than those made as a consequence of 4.1 - 4.5 above) shall be information. For the avoidance of doubt all references to "The made without confirmation from the Advertiser. Gazette" shall include the London, Belfast and Edinburgh and any For the avoidance of doubt, the Advertiser agrees and accepts that, supplements to the Gazette, as well as all mediums, including the subject to the limited rights to edit any Notice referred to above, it is online and paper versions of the Gazette. the Advertiser that shall be solely responsible for the content of any The Gazette is published by the Publisher (as defined below) under Notice, including its validity and accuracy and that the Publisher shall the authority and superintendence of the Controller of Her Majesty’s not be responsible for, nor shall have any liability in respect of such Stationery Office at The National Archives. Notices received for content in any way whatsoever. publication can fall under the following broad headings: 5 The Advertiser accepts that it submits a Notice entirely at its own Church, Companies, Education and Qualifications, Environment and risk and that the Publisher shall have the sole and absolute discretion Infrastructure, Health and Medicine, Money, Parliament and whether to accept a Notice for publication or the timing of any Assemblies, People, Royal Family and State. Further information can publication of a Notice, such decision to be final. The Advertiser must be found at www.thegazette.co.uk. satisfy itself as to the legal, statutory and/or procedural requirements These terms and conditions ("Terms and Conditions") govern and accuracy relating to any Notice. Where the Publisher has submission of Notices (as defined below) to The Gazette. By accepted a Notice for publication, the Publisher shall have the sole submitting Notices, howsoever communicated, whether at the and absolute discretion to refuse to publish where the content of the website www.thegazette.co.uk (the "Website") or by email, post Notice, in the publisher’s sole opinion, may not comply with any such and/or facsimile, the Advertiser (as defined below) agrees to be bound requirements. In such instances, the Publisher shall notify the by these Terms and Conditions. Where the Advertiser is acting as an Advertiser of any action required to remedy any deficiency and agent or as a representative of a principal, the Advertiser warrants publication shall not take place until the Publisher is satisfied that that the principal agrees to be bound by these Terms and Conditions. such action has been taken by the Advertiser. The Publisher reserves the right to modify these Terms and 6 Neither the Publisher nor The National Archives (or any successor Conditions at any time. Such modifications shall be effective organisation) (including affiliates, officers, directors, agents, immediately upon publication of the modified terms and conditions. subcontractors and/or employees) shall be liable for any liabilities, By submitting Notices to The Gazette after the Publisher has losses, damages, expenses, costs (including all interest, penalties, published notice of such modifications, the Advertiser, including any legal costs (including on a full indemnity basis) and other professional principal, agrees to be bound by the revised Terms and Conditions. costs and/or expenses) suffered or incurred, howsoever arising (including negligence), whether arising from the acts or omissions of 1 Definitions the Publisher, The National Archives and/or the Advertiser and/or any 1.1 In these Terms and Conditions: “Advertiser” means any third party (including, without limitation, any principal of the company, firm or person who has requested to place a Notice in Advertiser) or arising out of or made in connection with the Notice or The Gazette, whether acting on their own account or as agent or otherwise except only that nothing in these Terms and Conditions representative of a principal; “Authorised Scale of Charges” shall limit or exclude any liability for fraudulent misrepresentation, or means the scale of charges set out at in the printed copy of the for death or personal injury resulting from the Publisher’s or The Gazette or at https://www.thegazette.co.uk/place-notice/pricing as National Archives’ negligence or the negligence of the their agents, modified from time to time; “Charges” means the payment due for subcontractors and/or or employees. the acceptance of a Notice by the Publisher payable by the 7 For the avoidance of doubt, subject to clause 6 above, in no Advertiser as set out in the Authorised Scale of Charges; “Local circumstances shall the Publisher be liable for any economic losses Newspaper Notice” means any notice placed in a local newspaper (including, without limitation, loss of revenues, profits, contracts, rather than The Gazette; “Notice” means all advertisements and business or anticipated savings), any loss of goodwill or reputation, or state, public, legal or other notices (without limitation) placed in The any special, indirect or consequential damages (however arising, Gazette, save in respect of any Local Newspaper Notice, to which including negligence). other terms may apply where indicated in these Terms and 8 Where the Publisher is responsible for any error including which, in Conditions; “Publisher” means The Stationery Office Limited, with the Publisher’s reasonable opinion, causes a substantive change to registered company number 03049649. the meaning of a Notice or would affect the legal efficacy of a Notice, 1.2 the singular includes the plural and vice-versa; and upon becoming aware of such error, the Publisher shall publish the 1.3 any reference to any legislative provision shall be deemed to corrected Notice at no charge and at the next suitable opportunity. include any subsequent re-enactment or amending provision. Both parties agree (including on behalf of any principal, if applicable) 2 By submitting a Notice to the Publisher, the Advertiser agrees to be that this shall be the sole remedy of the Advertiser (including any bound by these Terms and Conditions which, unless stated otherwise principal, if applicable) and full extent of the limit of the Publishers in these Terms and Conditions, represent the entire terms agreed liability in these circumstances. between the parties in relation to the publication of Notices in The 9 In the event that the Publisher believes, in its sole opinion, an Gazette and which every Notice shall be subject to. For the avoidance Advertiser is submitting Notices in bad faith, is in breach of clause 11 of doubt, these Terms and Conditions shall prevail over any other below, or has dealings with Advertisers who are in breach of these terms or conditions (whether or not inconsistent with these Terms and Terms and Conditions or has breached such Terms and Conditions Conditions) contained or referred to in any correspondence or previously, the Publisher may require further verification of information documentation submitted by the Advertiser or implied by custom, to be provided by the Advertiser and may, at its sole and absolute practice or course of dealing which the parties agree shall not apply, discretion, delay publication of those Notices until it is satisfied that unless otherwise expressly agreed in writing by the Publisher. the Notice it has received is based on authentic information. 3 The Publisher reserves the right, to be exercised at its sole and 10 The location of the Notice in The Gazette shall be at the discretion absolute discretion, to make reasonable efforts to verify the validity of of the Publisher. For the avoidance of doubt, the Notice shall be the Advertiser. published in the house style of The Gazette. 4 The Publisher may, at its sole and absolute discretion, edit the 11 The Advertiser warrants: Notice, subject to the following restrictions: 11.1 that it has the right, power and authority to submit the Notice; 4.1 the sense of the Notice submitted by the Advertiser will not be 11.2 the Notice is not false, inaccurate, misleading, nor does it altered; contain potentially fraudulent information; 4.2 Notices shall be edited for house style only, not for content; 11.3 the Notice is submitted in good faith, does not contravene any 4.3 Notices can be edited to remove obvious duplications of law (statutory or otherwise) nor is it in any way illegal, defamatory or information; an infringement of any other party’s rights or an infringement of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 137 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | 139 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% 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 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

Published by TSO (The Stationery Office), part of Williams Lea, and available from:

Online www.tsoshop.co.uk

Mail, Telephone, Fax & E-mail TSO PO BOX 29, Norwich, NR3 1GN Telephone orders/General enquiries: +44 (0)333 202 5070 Fax orders: +44 (0)333 202 5080 E-mail: [email protected] Textphone: +44 (0)333 202 5077

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

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 NOVEMBER 2016 | ALL NOTICES GAZETTE